TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, JANUARY 11, 2016, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM
|
|
- Bruno Bryan
- 5 years ago
- Views:
Transcription
1 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 to order on Monday, at 7:07 p.m. GOVERNING BOARD MEMBERS PRESENT Mayor Jackie Warner, Mayor Pro Tem Bob Gorman, Commissioners Pat Edwards, Jerry Legge and Bryan Marley. GOVERNING BOARD MEMBERS ABSENT Commissioner Edwin Deaver. STAFF PRESENT Town Manager John W. Ellis, III, Town Clerk Melissa Adams, Stormwater Administrator Beth Brown, Interim Finance Director Ricky Ramey, Finance Director Drew Holland, Inspections Director Mike Bailey, Fire Chief Chuck Hodges, Deputy Fire Chief Steve Lopez, Parks & Recreation Director Kenny Bullock, Deputy Public Works Director Don Sisko, Development & Planning Administrator Chancer McLaughlin, and Town Attorney T. C. Morphis. INVOCATION AND PLEDGE OF ALLEGIANCE The invocation was led by Town Manager John W. Ellis, III, followed by the Pledge of Allegiance led by Mayor Warner. 1. APPROVAL OF AGENDA ADDITIONS OR DELETIONS. Motion made by Commissioner Legge, seconded by Commissioner Edwards and carried unanimously, to approve the agenda as presented. 2. PRESENTATIONS: a. Presentation from Cumberland County Manager Amy Cannon regarding Sales Tax Distribution. Cumberland County Manager Amy Cannon shared a presentation that was originally given at a Board (Cumberland County) meeting on December 3, Ms. Cannon commented there is a current agreement in place which will expire on June 30, Ms. Cannon recommended making a long term extension of the agreement for the betterment of all involved. Ms. Cannon described in depth the benefits to the County and to the Municipality of the current sales tax sharing agreement. After making her presentation, Ms. Cannon answered questions from the Board and staff. Volume 29 1
2 Mayor Warner commented the Mayor s Coalition has been working on this since 2013 and is in support of the extension to the agreement. Motion made by Commissioner Legge, seconded by Commissioner Edwards and carried unanimously, to support the resolution of the extension of the Interlocal Sales Tax Distribution Agreement. RESOLUTION IN SUPPORT OF THE EXTENSION OF INTERLOCAL AGREEMENT REGARDING SALES TAX DISTRIBUTION RESOLUTION NO WHEREAS, N. C. Gen. Stat authorizes the County Board of Commissioners, in its sole discretion, to elect a method of distribution of local option sales tax proceeds between the County and its municipalities; and WHEREAS, on October 31, 2003, the County of Cumberland and the City of Fayetteville, the Town of Hope Mills, the Town of Spring Lake, the Town of Stedman, the Town of Wade, the Town of Falcon, the Town of Godwin and the Town of Linden entered into an Interlocal Agreement as to the distribution of said local option sales tax proceeds; and WHEREAS, upon its incorporation, the Town of Eastover became subject to that Interlocal Agreement and has benefitted thereby; and WHEREAS, this Interlocal Agreement has been extended previously by the County of Cumberland and all 9 municipalities in Cumberland County and is presently due to expire in 2016; and WHEREAS, every taxpayer and citizen of each municipality in Cumberland County is a taxpayer and citizen of the County of Cumberland and the benefits of this Interlocal Agreement are thereby generally enjoyed by all the citizens of the County of Cumberland in their capacity as Cumberland County taxpayers; and WHEREAS, the County of Cumberland provides certain local government services to all of the citizens of the County, both within its municipalities and its unincorporated areas; and WHEREAS, the current methodology for distribution of local option sales tax proceeds is critical for the continued financial health of the Town of Hope Mills; and WHEREAS, the current methodology for distribution of local option sales tax proceeds is fair to all the taxpayers of the County of Cumberland. NOW THEREFORE, the Town Board of Commissioners of Hope Mills, by unanimous vote, hereby resolves to support the extension of the current Interlocal Agreement between all of the municipalities in the County and the County of Cumberland as to the distribution of local option sales tax proceeds according to its existing terms. This the 11 th day of January, Jackie Warner, Mayor ATTEST: Volume 29 2
3 Melissa P. Adams, Town Clerk b. Presentation by Darryl Childers of the Cumberland County Community Foundation concerning Giving Together Community Challenge. Mr. Childers presented the program to the Board and audience highlighting the achievements the program has done in other communities. Mr. Childers expressed interest in bringing the Foundation to the Hope Mills Community and to form an advisory committee to pursue grants available to the Town. Motion made by Commissioner Edwards, seconded by Mayor Pro Tem Gorman and carried unanimously, to approve participation in Giving Together Community Challenge. Commissioner Marley commented he would like to task the Parks & Recreation Advisory Committee to take on this project. c. Administration of the Oath of Office to Finance Director Drew Holland. Town Manger Ellis introduced Mr. Holland and read his background resume to the audience while inviting all to welcome Mr. Holland to the Town Staff. Mayor Warner administered his oath of office. 3. PUBLIC HEARINGS: None. 4. PUBLIC COMMENTS: Douglas Modde, 5886 Columbine Road, spokesperson for the Southwest Cumberland County Land Use Plan, spoke in reference to the plans that were in the 2030 Plan such as a shelter for the Hope Mills area capable of withstanding a Category 2 Hurricane, Sheriff Annexation, relocation of the Cotton Fire Department and the plans for I-95 expansion to have six lanes throughout the state. Mr. Modde requested the citizens to not let the plans be dismissed for lack of funding and to let their representatives know their interests and demands. Al Ferri, 4014 Craigwood Lane, spoke in reference to the Rules of Procedures as adopted by the Board and requested the rule specifically pertaining to the super majority and then bringing item back and only requiring a simple majority be reexamined. Reverend Ted Smith, 5825 Conservation Court, Pastor of St Jude Missionary Church in Hope Mills, spoke in reference to the current well water for the church and inquired to the process for being annexed and acquiring town water services. Town Manager Ellis for Reverend Smith to see him after the meeting and he would direct him on the process. 5. CONSENT AGENDA: Volume 29 3
4 a. Consideration to approve the Closed Session Minutes of the October 30, 2015 Special Meeting. b. Consideration to approve the Closed Session Minutes of the November 2, c. Consideration to approve the Closed Session Minutes of the November 16, d. Consideration to approve the Minutes of the December 7, e. Consideration of the purchase of new 2016 Ford F150 pickup truck for the Parks & Recreation Department in the amount of $24,431.51; to be purchased from NC State Contract 070A. f. Consideration of Contract with Draughon Brothers, Inc, for three years FY at a cost of $5,440.00; FY and FY each at a cost of $6, per year for stage and lighting services for 4 th of July event and authorize Town Manager to execute contracts. g. Consideration of three year Contract with East Coast Pyrotechnics, Inc. in the amount of $10, per year for 4 th of July Fireworks and authorize Town Manager to execute contracts. h. Consideration of three year rental agreement for 4 th of July with Jump Around in the amount of $1, per year and authorize Town Manager to execute contracts. i. Consideration of the purchase of field marking supplies for Park & Recreation Department from Burnett Athletics in the amount of $6, j. Consideration of travel for Police Officer Wentzel to Florence, SC at a cost of $ Motion made by Mayor Pro Tem Gorman, seconded by Commissioner Legge and carried unanimously, to approve the consent agenda as presented. 6. OLD BUSINESS: a. Case No Consideration of the Albemarle Oil Company; C2(P) Site Plan Review; Hope Mills Zoning Ordinance; Zoned: C2(P); Acreage: 1.33 Ac.+/-; located at 5722 Rockfish Road (SR 1112); submitted by Albemarle Oil Company (Owner), Pat Molamphy (Agent) and Jeff McCluskey (Engineer). (Hope Mills) Town Manager Ellis commented Mr. Molamphy is present this evening and has offered some things in a letter that the Board may wish to address but he will let Chancer go over those things with the Board. Volume 29 4
5 Chancer McLaughlin, Planning and Development Administrator, commented he would make this a brief summary of Case No since this is the third time it has come before the Board. Mr. McLaughlin remarked Town Staff is recommending denial of the proposed site plan review due to the current design contemplating exclusive use of Hilltop Drive as egress for large commercial vehicular traffic servicing the convenience store. Mr. Molamphy has given us a letter with options for different configurations that the Board may wish to consider and is here this evening. After discussion among the Board with Mr. McLaughlin in reference to the and letter received from Albemarle Oil Company, action was taken by the Board. Motion made by Commissioner Marley, seconded by Commissioner Edwards, to approve the site plan for Case No with option one road improvements; to bring up to NCDOT and Town of Hope Mills standards the section of Hilltop Drive from the intersection of Hilltop Drive and Rockfish Road to the back of the curb cut proposed off of Hilltop Drive on the approved site plan and carried with a majority of three ayes and one no by Commissioner Legge. b. Consideration of Amendments to the ASI Contract. Town Attorney, T.C. Morphis presented the packet for the amendment to the ASI Contract. Attorney Morphis reviewed the changes along with the payment schedule as it was reworked. Motion made by Mayor Pro Tem Gorman, seconded by Commissioner Edwards and carried unanimously, to adopt and approve the hand out of the Amendment to the ASI Contract to the agreement between owner and design/builder. Town of Hope Mills, North Carolina Budget Ordinance Amendment Fiscal Year Amendment #CP53-8 BE IT ORDAINED by the Board of Commissioners of the Town of Hope Mills, North Carolina, that the following amendment be made to the project budget ordinance: Section 1. To amend the Town Dam Project Fund, the appropriations are to be changed as follows: Account Decrease Increase Town Dam Project-Professional Services - 1, Town Dam Project-Design Build Contract - 8,141, Town Dam Project-Owners Representative - 237, Town Dam Project-Mitigation - 60, $ - $8,439, Volume 29 5
6 This will result in a net increase of $8,439, in the appropriations of the Town Dam Project Fund. To provide the additional revenue for the above, the following revenues will be increased. Account Decrease Increase Town Dam Project-Legal Settlement - 8,439, $ - $8,439, Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board of Commissioners, and to the Budget Officer and the Finance Officer for their direction. Adopted this 11 th day of January ATTEST: Jackie Warner, Mayor Melissa P. Adams, MMC, Town Clerk Motion made by Commissioner Legge, seconded by Commissioner Edwards and carried unanimously, to approve Budget Amendment #CP 53-8 for $8,439, for the Town Dam Project Fund. c. Brief discussion concerning the Sign Ordinance. Town Manager Ellis commented the Board had suspended the sign ordinances approximately two years ago in hopes of revising the ordinances and to aid in the enforcement of the ordinances that are already in place, he requests the Board to lift the moratorium. Motion made by Mayor Pro Tem Gorman, seconded by Commissioner Edwards and carried unanimously, to lift the moratorium on the sign ordinance in order to enforce the sign ordinance. 7. NEW BUSINESS: a. Consideration of giving Mayor Warner authorization to make Liaison appointments to Boards/Committees and approving said appointments. Volume 29 6
7 Mayor Warner commented the Board will need to give her permission to make appointments for liaisons to various committees county wide that the Town is involved in. Mayor Warner read the list to the audience and the Board with comments on each appointment. Motion made by Commissioner Edwards, seconded by Commissioner Marley and carried unanimously, to allow Mayor Warner to make Liaison appointments, as presented. b. Consideration of Recommendations from the Nominating Committee for Board Volunteer Committees. Mayor Pro Tem Gorman commented the Nominating Committee recommends the committees be held to seven members in order to increase the opportunity for quorum. Mayor Pro Tem Gorman read the recommendations for each committee. Motion made by Commissioner Marley, seconded by Commissioner Legge and carried unanimously, to approve the recommendations for appointments for various volunteer boards and committees as presented. Mayor Warner commented staff will send letters to all the members notifying them of their appointments. c. Consideration of Resolution No Intent to Close a Certain Portion of Public Right-of-Way Stoddert Lane in Georgetown Estates. A RESOLUTION DECLARING THE INTENTION OF THE TOWN OF HOPE MILLS TO CLOSE A PORTION OF A CERTAIN PUBLIC RIGHT-OF-WAY SHOWN AS THE PUBLIC RIGHT-OF-WAY ESTABLISHED AND DESCRIBED IN THE DEED OF PUBLIC EASEMENT FROM DIXIE YARNS, INC., RECORDED IN THE CUMBERLAND COUNTY REGISTRY AT DEED BOOK 2878, PAGE 623. RESOLUTION NO WHEREAS, N.C. Gen. Stat. 160A-299 authorizes the Hope Mills Board of Commissioners to close public streets and alleys; and WHEREAS, the Board of Commissioners is considering closing a portion of a certain public right-of-way shown as the public right-of-way established and described in the Deed of Public Easement from Dixie Yarns, Inc., recorded in the Cumberland County Registry at Deed Book 2878, Page 623. A map showing the area proposed to be closed is attached hereto as Exhibit A; NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the Town of Hope Mills that: Section 1. The Board of Commissioners will hold a public hearing on the proposed closure during their regularly scheduled meeting on February 15, The meeting will begin at 7:00 p.m. and will be held in the Board of Commissioners meeting room in the Hope Mills Town Volume 29 7
8 Hall at 5770 Rockfish Road, Hope Mills, NC After the public hearing, the Board of Commissioners may adopt an ordinance closing a portion of a certain public right-of-way shown as the public right-of-way established and described in the Deed of Public Easement from Dixie Yarns, Inc., recorded in the Cumberland County Registry at Deed Book 2878, Page 623. Section 2. The Town Clerk is hereby directed to publish this Resolution of Intent once a week for four successive weeks in the Fayetteville Observer or other newspaper of general circulation in the area. Section 3. The Town Clerk is further directed to send by certified mail a copy of this Resolution of Intent to each owner of property abutting upon that portion of the right-of-way shown as the public right-of-way established and described in the Deed of Public Easement from Dixie Yarns, Inc., recorded in the Cumberland County Registry at Deed Book 2878, Page 623. that has been proposed to be closed as shown on the Cumberland County tax records. Section 4. The Town Clerk is further directed to post prominently notice of the public hearing and possible closure in at least two places along the public right-of-way shown as the public right-of-way established and described in the Deed of Public Easement from Dixie Yarns, Inc., recorded in the Cumberland County Registry at Deed Book 2878, Page 623. Section 5. 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 day of January, Dated: Jackie Warner, Mayor Attest: Melissa P. Adams, Town Clerk Motion made by Commissioner Legge, seconded by Commissioner Edwards and carried unanimously, to approve Resolution No with the correction of changing the name of the road from Stoddert Lane to McKinnon Farm Road Public Right-of-Way and set the date for the Public Hearing to February 15, 2016 at 7:00 p.m. d. Consideration of Lakeview Drive Bridge - Retaining Walls Evaluation - approve Engineering Services from Wetherill Engineering, Inc. and approve Budget Amendment # 11 in the amount of $29, Town Manager John Ellis presented the quote and reviewed the additional costs due to the Boards request for expansion of the scope of the services. The original quote was for $13, and has now increased to $57, This project is for the repair of the walls to the bridge and Volume 29 8
9 not for the dam itself. Town Manager Ellis commented there will need to be a budget amendment in the amount of $29, to increase the Professional Services in the Powell Bill Fund. Mayor Warner inquired if the use of these funds is allowed by the rules of the Powell Bill and Town Manager Ellis replied that it is an allowable use of funds. Mayor Warner inquired if the bridge could be turned over to the state and let them maintain and also the bridge on Legion Road that is currently under repair. Town Manager Ellis commented he could contact Greg Burns in regard to NCDOT taking over the bridge. Town of Hope Mills, North Carolina Budget Ordinance Amendment Fiscal Year Amendment #11 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, 2016: Section 1. To amend the Powell Bill Fund, the appropriations are to be changed as follows: Account Decrease Increase Powell Bill-Professional Services - 29, $ - $29, This will result in a net increase of $29, in the appropriations of the Powell Bill Fund. To provide the additional revenue for the above, the following revenues will be increased. Account Decrease Increase Fund Balance Appropriated-Powell Bill - 29, $ - $29, Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board of Commissioners, and to the Budget Officer and the Finance Officer for their direction. Adopted this 11 th day of January Volume 29 9
10 Jackie Warner, Mayor ATTEST: Melissa P. Adams, MMC, Town Clerk Motion made by Mayor Pro Tem Gorman, seconded by Commissioner Legge and carried unanimously, to approve Wetherill Engineering, Inc. contract of $57, for Lakeview Drive Bridge-Retaining Walls project authorizing the town manager to execute the contract and to approve Budget Amendment #11 for $29, e. Consideration to accept donated funds in the amount of $1, from Impact Church and decision on where to designate expenditure. Town Manager Ellis remarked that while he was out Ms. Adams was given a donation from Impact Church stating they had no requests as to how the funds were used but to let the Town decide how best to utilize the funds and they wanted to contribute to the community. Town Manager Ellis requested the Board accept the donated funds this evening and decide the use at a later date and to have staff draft a letter of thanks from the Mayor for her to sign and send to them. Motion made by Commissioner Legge, seconded by Commissioner Marley and approved unanimously, to accept the donation of $1, from Impact Church and to draft a letter thanking them from the Mayor. f. Consideration to Approve Financing Bid from BB&T; Resolution No Declaring the Town s Intention to Reimburse Itself from the Proceeds of One or More Tax-Exempt Financings; Resolution No Approving Financing Terms. Town Manager Ellis requested approval for the financing bid from BB&T as the lowest responsible, responsive bidder for services and approve the Resolution & for the financing. Town Manager Ellis requested the Board to authorize staff to complete the financing paperwork and closing documents associated with the transaction. Resolutions No: RESOLUTION OF THE HOPE MILLS TOWN COUNCIL DECLARING THE TOWN S INTENTION TO REIMBURSE ITSELF FROM THE PROCEEDS OF ONE OR MORE TAX-EXEMPT FINANCINGS WHEREAS, the Town of Hope mills, North Carolina (the Issuer ) is a political Subdivision organized and existing under the laws of the State of North Carolina; and Volume 29 10
11 WHEREAS, the Issuer may have paid, beginning no earlier than October 4, 2015 (100 days prior to the date hereof) and will pay, on and after the date hereof, certain expenditures (the Expe3nditures ) in connection with the acquisition of the following: Enterprise/ Accounting Software; Vehicles and various equipment; and WHEREAS, the Town Council of the Issuer (the Council ) has determined that those moneys previously advanced no more than 100 days prior to the date hereof and to be advanced on and after the date hereof to pay the Expenditure \s are available only for a temporary period and it is necessary to reimburse the Issuer for the Expenditures from the proceeds of one or more issues of tax-exempt financings (the Financings ); NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL AS FOLLOWS: Section 1. The Council hereby declares, in accordance with U.S. Treasury Regulation Section , as amended from time to time, the Issuer s intent to reimburse the Issuer with the proceeds of the Financings for the Expenditures with respect to the Projects made on and after October 4, 2015, which date is no more than 10 days prior to the date hereof. The Issuer reasonably expects on the date hereof that it will reimburse the Expenditures with the proceeds of the Financings. Section 2. Each Expenditure was and will be either (a) of a type properly chargeable to a capital account under general federal income tax principles (determined in each case as of the date of the Expenditures), (b) a cost of issuance with respect to the Financings, (c) a nonrecurring item that is not customarily payable from current revenues, or (d) a grant to a party that is not related to or an agent of the Issuer so long as such grant does not impose any obligation or condition (directly or indirectly) to repay any amount to or for the benefit of the Issuer. Section 3. The maximum principal amount of the Financings expected to be issued for the Projects is $441,943; Section 4. The Issuer will make a reimbursement allocation, which is a written allocation by the Issuer that evidences the Issuer s use of proceeds of the Financings to reimburse an Expenditure, no later than 18 months after the later of the date on which the Expenditure is paid or the Projects are place in service or abandoned, but in no event more than three years after the date on which the Expenditure is paid. The Issuer recognized that exceptions are available for certain preliminary expenditures, costs of issuance, certain de minimis amounts, expenditures by small issuers (based on the year of issuance and not the year of expenditure) and expenditures for construction projects of at least 5 years. Section 5. This resolution shall take effect immediately upon its passage. PASSED AND ADOPTED THIS 11 th day of January, Volume 29 11
12 Jackie Warner, Mayor Town of Hoe Mills, NC Attested to: Melissa P. Adams, Town Clerk Town of Hope Mills, NC RESOLUTION NO Resolution Approving Financing Terms WHEREAS, The Town of Hope Mills (the Town ) has previously determined to undertake a project for the financing of vehicles, equipment and software, (the Project ), and the Finance Officer has now presented a proposal for the financing of such Project. BE IT THEREFORE RESOLVED, as follows: 1. The Town hereby determines to finance the Project through Branch Banking and Trust Company ( BB&T ), in accordance with the proposal dated January 5, The amount financed shall not exceed $441,943.00, the annual interest rate (in the absence of default or change in tax status) shall not exceed %, and the financing term shall not exceed years from closing. 2. All financing contracts and all related documents for the closing of the financing (the Financing Documents ) shall be consistent with the foregoing terms. All officers and employees of The Town are hereby authorized AND DIRECTED TO EXECUTE AND DELIVER ANY Financing Documents, and to take all such further action as they may consider necessary or desirable, to carry out the financing of the Project as contemplated by the proposal and this resolution. 3. The Finance Officer is hereby authorized and directed to hold executed copiers of the Financing Documents until the conditions for the delivery of the Financing Documents have been completed to such officer s satisfaction. The Finance Officer is authorized to approve changes to any Financing Documents previously signed by Town officers or employees, provided that such changes shall not substantially alter the intent of such documents or certificates from the intent expressed in the forms executed by such officers. The Financing Documents shall be in such final forms as the Finance Officer shall approve, with the Finance Officer s release of any Financing Document for delivery constituting conclusive evidence of such officer s final approval of the Document s final form. Volume 29 12
13 4. The Town shall not take or omit to take any action the taking or omission of which shall cause its interest payments on this financing to be includable in the gross income for federal income tax purposes of the registered owners of the interest payment obligations. The Town hereby designates its obligations to make principal and interest payments under the Financing Documents as qualified tax-exempt obligations for the purpose of Internal Revenue Code Section 265(b)(3). 5. The Town intends that the adoption of this resolution will be a declaration of the Town s official intent to reimburse expenditures for the project that is to be financed from the proceeds of the BB&T financing described above. The Town intends that funds that have been advanced, or that may be advanced, from the Town s general fund, or any other Town fund related to the project, for project costs may be reimbursed from the financing proceeds. 6. All prior actions of Town officers in furtherance of the purposes of this resolution are hereby ratified, approved and confirmed. All other resolutions (or parts thereof) in conflict with this resolution are hereby repealed, to the extent of the conflict. This resolution shall take effect immediately. Approved this 11 th day of January By: By: (Clerk) (Mayor) SEAL Motion made by Commissioner Edwards, seconded by and approved unanimously, to approve the bid from BB&T financing documents and approve Resolution No and Resolution No for the financing. g. Discussion concerning the Finance Committee meeting prior to the January 25, Town Manager Ellis reported the auditor s would be available and would like to present the audit report at the next meeting on January 25, Mr. Ellis remarked the past procedure has been to meet with the Finance Committee prior to the presentation to the board, and request they meet on January 25, 2016 at 6:00 p.m. to conduct the meeting. Mayor Warner and Mayor Pro Tem Gorman replied they would be available for the meeting. h. Discussion concerning setting goals and items for discussion at the February Board of Commissioner s Retreat. Mayor Warner commented on the upcoming retreat for the Board will be February 17, 2016 for the purpose of discussing and setting goals for the upcoming term. Discussion pursued among the Board over the various topics they would like to discuss and the consensus of the Board was Volume 29 13
14 to compile a list of topics and bring back to the next meeting on January 25, 2016 to determine a final draft. Discussion pursued in reference to a video of the retreat meeting and the availability to the public. 8. REPORTS AND INFORMATION ITEMS: a. Update report on the Hope Mills Lake/Dam project. Town Manager Ellis reported the plans had been sent to Dam Safety on the 30 th and still on schedule for starting on the dam in March. Rod MacLean, 5435 Fountain Lane, spoke in reference to the changes made to the ASI Contract on Exhibit B and requested a copy. Town Attorney T. C. Morphis gave Mr. MacLean a copy of Exhibit B. b. Manager s update. Town Manager Ellis reported on the progress of: Facilities study with suggestion to discuss at the retreat, Fire Department & Town Hall growth especially Pay study is ongoing Sidewalk grants Audit next meeting Sign ordinance Museum (for closed session discussion) Golf Course no study- PARTIF funds Sanitation Boarded buildings Audio & video recordings for website Checking on & update on room at the restaurant for meeting during retreat c. Committee Liaisons Update on Committee Activities. Commissioner Gorman - Appearance Committee-December activities for the Town were successful and they have a full committee now & Lake Restoration Advisory Committeeno meeting. Commissioner Edwards - RLUAC & Veterans Affairs-no meetings Commissioner Legge - Historic Advisory Committee-no meeting Commissioner Marley - Parks & Recreation Advisory Committee-no meeting 9. STAFF COMMENTS. None. 10. OFFICIAL COMMENTS. Volume 29 14
15 Commissioner Legge inquired about an update on Parks & Recreation Director Kenny Bullock. Town Manager Ellis responded that he will be back to work on Monday. Mayor Warner commented there is a meeting hosted by the City of Fayetteville on January 13, 2016 for the Sales Tax Distribution discussion and she will be attending and encouraged the Board to try to attend also. 11. MOTION TO CONDUCT A CLOSED SESSION: PURSUANT TO NCGS (a) (3) TO CONSULT WITH THE ATTORNEY TO MAINTAIN ATTORNEY CLIENT PRIVILEGE AND/OR NCGS (a) (6) TO DISCUSS PERSONNEL MATTERS. Motion made by Mayor Pro Tem Gorman, seconded by Commissioner Legge and carried unanimously, to conduct a closed session pursuant to NCGS (a (3) to consult with the attorney to maintain attorney client privilege and NCGS (a) (6) to discuss personnel matters. At 10:15 p.m. Mayor Warner instructed the Board to assemble in the conference room to conduct a closed session. At 11:30 p.m. Mayor Warner called the regular meeting back to order. Motion made by Mayor Pro Tem Gorman, second by Commissioner Legge 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. Town Attorney Morphis commented that for the record one of the things the closed session was about was two lawsuits, Palace Sweepstakes versus Town of Hope Mills and American Uniform Sales, Inc. versus Town of Hope Mills. 12. ADJOURNMENT. Motion made by Commissioner Legge, seconded by Commissioner Marley and carried unanimously, to adjourn the meeting. At 11:31 p.m. Mayor Warner adjourned the meeting. JACKIE WARNER, MAYOR Volume 29 15
16 ATTEST: Melissa P. Adams, MMC Town Clerk Volume 29 16
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 informationTOWN 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 informationMINUTES 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 informationTOWN 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 informationMINUTES 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 informationTOWN 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 informationTOWN 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 informationTOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, APRIL 20, 2015, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM
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
More informationTOWN 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 informationTOWN 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 informationTOWN 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 informationTOWN 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 informationINTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the
INTERGOVERNMENTAL COOPERATION AGREEMENT between the CITY OF CREVE COEUR, MISSOURI, and the EXECUTIVE OFFICE PARK WATERSHED COMMUNITY IMPROVEMENT DISTRICT Dated as of TABLE OF CONTENTS ARTICLE I DEFINITIONS
More informationFebruary 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 informationCITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS
CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CHAPTER 2. ADMINISTRATION OF CITY GOVERNMENT 200 CITY COUNCIL 200.01 The Council 200.02 Regular Meetings 200.03 Special Meetings 200.04
More informationTown of Eastover - Town Council Meeting Tuesday, June 12, :00 p.m. Eastover Community Center
Town of Eastover - Tuesday, June 12, 2018 7:00 p.m. Eastover Community Center x Mayor Charles G. McLaurin, Presiding; Council Members: x Cheryl C. Hudson, x J. Lawrence Buffaloe, x M. Stan Crumpler, x
More informationMINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003
MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the
More informationWHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and
RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FOUNTAIN VALLEY, CALIFORNIA, AUTHORIZING THE EXECUTION AND DELIVERY BY THE CITY OF A GROUND LEASE, LEASE AGREEMENT, INDENTURE, ESCROW AGREEMENT,
More informationMINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016
MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall auditorium in said City at 6:18
More informationCity of Mesquite, Texas
City Council Monday, 12:30 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor John Monaco and Councilmembers Al Forsythe, Greg Noschese, Bill Porter, Shirley Roberts and Dennis
More information***************************************
*************************************** Unified Government of Athens-Clarke County, Georgia Special Called Session City Hall Commission Chamber Friday, February 17, 2012 8:00 a.m. The Unified Government
More informationAGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM
This Notice is being sent to you, for reference purposes, as per the Open Public Meetings Act Requirements, N.J.S.A. 10:4-8 and N.J.S.A. 10:4-18. ROLL CALL: AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD
More information1 [Issuance of General Obligation Bonds - Earthquake Safety and Emergency Response Bonds, Not to Exceed $400,000,000] 2
FILE NO. 140840 RESOLUTION NO. 313-14 1 [Issuance of General Obligation Bonds - Earthquake Safety and Emergency Response Bonds, 2014 - Not to Exceed $400,000,000] 2 3 Resolution providing for the issuance
More informationHIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS
April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State
More informationTown of Farmville Board of Commissioners November 6, 2012
Town of Farmville Board of Commissioners The Farmville Board of Commissioners met in regular session on Tuesday, November 6, 2012 at 7:30 p.m. in the Municipal Building Courtroom with Mayor Robert L. Evans
More information2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I
2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County
More informationSection 1. Short Title. This Act may be cited as the "Pensacola-Escambia Promotion and Development Commission Act."
Senate Bill No. An act relating to the City of Pensacola and Escambia County; amending chapter 67-1365, Laws of Florida, as amended; providing for a change in the membership structure of the Pensacola-Escambia
More informationORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18.32 OF THE PERRIS MUNICIPAL CODE TO PERMIT THE ESTABLISHMENT OF A FEE WITHIN AN AREA
More informationTown 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 informationThe following members of the Board were absent: Also present:
Parker Poe Draft 11/27/07 Extract of Minutes of a regular meeting of the Board of Commissioners of the County of Buncombe, North Carolina held in the Commissioners Chambers, Buncombe County Courthouse,
More informationDRAFT CITY COUNCIL MEETING AGENDA APRIL 24, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU
26789 Highland Road Richmond Heights, Ohio 44143 Phone: 216.486.2474 Fax: 216.383.6320 PLEDGE ALLEGIANCE TO THE FLAG CITY COUNCIL MEETING AGENDA APRIL 24, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST,
More information(Published in The Miami County Republic, May 17, 2017) ORDINANCE NO. 3114
(Published in The Miami County Republic, May 17, 2017) ORDINANCE NO. 3114 AN ORDINANCE OF THE CITY OF PAOLA, KANSAS, APPROVING THE ISSUANCE OF $9,800,000 AGGREGATE PRINCIPAL AMOUNT OF THE MARAIS DES CYGNES
More informationOPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM
OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM 1. CALL TO ORDER 2. ROLL CALL 1. Patricia Jones, Larry Gray, Dozier Smith T, David Canon, Eddie Smith 3.
More informationAgenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.
AGENDA OF THE REGULAR SESSION OF THE COUNCIL OF THE CITY OF WASHINGTON, IOWA TO BE HELD AT 120 E. MAIN STREET, AT 6:00 P.M., WEDNESDAY, OCTOBER 5, 2011 Call to Order Pledge of Allegiance Roll call Agenda
More informationCOUNCIL MEETING MINUTES January 14 th, 2019
COUNCIL MEETING MINUTES January 14 th, 2019 The Common Council of the City of Kokomo, Indiana met Monday January 14 th, 2019 at 6:00 P.M. in the City Hall Council Chambers. The meeting was called to order
More informationWHEREAS, it is necessary to authorize the execution of a Continuing Disclosure Agreement (the Continuing Disclosure Agreement ) relating to the Bonds;
A RESOLUTION PROVIDING FOR (1) THE APPROVAL OF THE SALE OF $50,855,000 IN PRINCIPAL AMOUNT OF CITY OF ALPHARETTA, GEORGIA GENERAL OBLIGATION BONDS, SERIES 2016; (2) THE APPROVAL OF THE FORM OF SUCH BONDS;
More informationAGENDA 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 informationORDINANCE NUMBER
MINUTES FROM A CONTINUED MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD May 5, 2015 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at 12:00
More informationCHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS
CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR
More information4ONTER 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 informationCity 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 informationPLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN
Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180
More informationAMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004
AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 Article I Incorporation, Sections 1.01-1.03 Article II Corporate Limits, Section 2.01 Article III Form of Government, Sections
More informationMINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003
MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 18
More informationHeather Gardens Metropolitan District
Heather Gardens Metropolitan District BYLAWS OF THE HEATHER GARDENS METROPOLITAN DISTRICT APRIL 14, 2016 Amended 11.17.2016 Article II. Organization, Section 4. Meetings, Items C&D & Article IV. Standing
More informationRESOLUTION NO
RESOLUTION NO. 18-08 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LANCASTER, CALIFORNIA, SUMMARILY VACATING AND ABANDONING OFFERS TO DEDICATE STREET RIGHTS-OF- WAY FOR PORTIONS OF AVENUE F-4, AVENUE
More informationWHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation;
NEW ROCHELLE LEGAL NOTICE NOTICE IS HEREBY GIVEN that the resolution summarized below has been adopted by the City Council of the City of New Rochelle, Westchester County, New York, on April 20, 2011 and
More informationMINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003
MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 7 th
More informationNOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL
Posting Date: August 16, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-16 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in
More informationORDINANCE NO
ORDINANCE NO. 2018-12 ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND APPROPRIATING
More informationWILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS
WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS Section 1: The first annual meeting of the members shall be held within one (1) year from the date of incorporation
More informationTOWN 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 informationTHE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO
THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-24 BOND ORDINANCE PROVIDING FOR CAPITAL IMPROVEMENTS AND EXTRAORDINARY REPAIRS IN AND BY THE CITY OF MARGATE CITY, IN THE
More informationTITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS
5-1 TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1. MISCELLANEOUS. 2. REAL AND PERSONAL PROPERTY TAXES. 3. PRIVILEGE TAXES. 4. WHOLESALE BEER TAX. 5. PURCHASING. CHAPTER 1 MISCELLANEOUS 5-101. Official
More informationTOWN 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 information7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City.
The Mayor and Board of Aldermen of the City of Oxford, Mississippi (the "City"), acting for and on behalf of the City, took up for consideration the matter of issuing a Negotiable Note, Series 2014, of
More informationwww.cor.net/charterelection The City of Richardson adopted a home rule charter in June of 1956 establishing the council/manager form of government still in place today. A revised charter was approved in
More informationCity of Mesquite, Texas
Monday, 12:00 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor John Monaco and Councilmembers Shirley Roberts, Al Forsythe, Bill Porter, Stan Pickett and Dennis Tarpley, City
More informationBylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District
Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws and rules adopted by the Board of Trustees of the City of Poplar Bluff Municipal Library District April 1,
More informationCITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014
CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014 Mayor Clark called the meeting to order at 7:30 p.m. in the Council Chambers at 201 W. Ash Street, Mason, Michigan. Councilmember
More informationRESOLUTION NO. A. Pursuant to the Public Streets, Highways and Service Easements
RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK ORDERING THE CONDITIONAL VACATION OF A PORTION OF THE ALLEY ADJACENT TO 128-134, 140, 144 AND 150 SOUTH GLENOAKS BOULEVARD (V-402, Applicant:
More informationRantoul 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 informationWORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017
WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING Monday, April 3, 2017 Council President Anthony Sgobba called the meeting to order
More informationCITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING SEPTEMBER 19, 2005 AT 7:00PM CITY COUNCIL CHAMBERS
#05-108 CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING SEPTEMBER 19, 2005 AT 7:00PM CITY COUNCIL CHAMBERS QUORUM At 7:0pm, a quorum being present, Mayor Gaulrapp called the meeting to order.
More informationResolution No A Resolution Repealing Resolutions No and 1923 Adopting New City Council Procedures
Resolution No. 1949 A Resolution Repealing Resolutions No. 1867 and 1923 Adopting New City Council Procedures Whereas RCW 3SA.11.020 provides that "the legislative body of each code city shall have power
More informationAN ORDINANCE INTRODUCED BY INTERIM CITY MANAGER DOUG
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 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 080817 F (Published in The Topeka Metro News on August 14, 2017.) ORDINANCE
More informationCounty of Schenectady NEW YORK
7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street
More informationORDINANCE Ordinance Page 1 of 10 Prepared by Bond Attorney; Edited by City Clerk
ORDINANCE 14-2017 AN ORDINANCE OF THE CITY OF HOPKINSVILLE, KENTUCKY (THE CITY ) RELATING TO THE ISSUANCE OF TAXABLE INDUSTRIAL BUILDING REVENUE BONDS, SERIES 2017 (COMMONWEALTH AGRI- ENERGY, LLC PROJECT),
More informationONSLOW COUNTY BOARD OF COMMISSIONERS MEETING January 5, 2015 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM
ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING January 5, 2015 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM REGULAR MEETING CALL TO ORDER - Chairman Barbara Ikner
More informationSUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM. Room 239, City Hall
SUMMARY OF MINUTES FINANCE COMMITTEE 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM Room 239, City Hall MEMBERS PRESENT: OTHERS PRESENT: Mayor Allen Joines (departed at 5:48 p.m.) Council Member Robert
More informationTOWN 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 informationBOROUGH OF HOPATCONG ORDINANCE NUMBER
BOROUGH OF HOPATCONG ORDINANCE NUMBER 12-2018 CAPITAL ORDINANCE PROVIDING FOR THE ACQUISITION OF A BUS FOR TRANSPORTATION BY AND IN THE BOROUGH OF HOPATCONG, IN THE COUNTY OF SUSSEX, STATE OF NEW JERSEY;
More information3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)
AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( OCTOBER 04, 2010 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL SPECIAL MEETING TO BE HELD AT 6:00 PM AND A REGULAR
More informationINTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION
INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION THIS INTERLOCAL AGREEMENT is entered into by and between Lake County, Florida, a political subdivision
More informationRULES OF PROCEDURE FOR MEETINGS OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS I. APPLICABILITY
Exhibit Book Pag 3' RULES OF PROCEDURE FOR MEETINGS OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS I. APPLICABILITY Rule 1. Applicability of Rules. These rules apply to all meetings of the New Hanover
More informationORDINANCE NO. CITY OF BELTON, MISSOURI PASSED OCTOBER 10, 2017
ORDINANCE NO. OF CITY OF BELTON, MISSOURI PASSED OCTOBER 10, 2017 NOT TO EXCEED $15,420,000 GENERAL OBLIGATION REFUNDING AND IMPROVEMENT BONDS SERIES 2017 consisting of $2,100,000 CITY OF BELTON, MISSOURI
More informationLAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M.
LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, 2006 4:00 P.M. Chairman Taylor called the meeting to order at 4:05 p.m. at Seven Ponds Nature Center, 3854 Crawford Road, Dryden,
More informationMINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 17, 2014
MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 17, 2014 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals Public Library in th said City at 6:35 p.m.
More informationATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS
ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS (Adopted January 29, 2018) ARTICLE I Corporation 1. Corporate Name. The name of the Corporation shall be Athens County Land Reutilization
More informationTAMPA 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 informationAgenda Item Cover Sheet Agenda Item N o.
Agenda Item Cover Sheet Agenda Item N o. Meeting Date B-2 January 06, 2016 Consent Section x Regular Section Public Hearing Subject: Amendment to the Hillsborough County Lobbying Ordinance. Department
More informationARTICLE II. CITY COUNCIL* *State law reference City Council generally, Minn. Stats et seq
Chapter 2 ADMINISTRATION* *State law reference Municipalities generally, Minn. Stats. ch. 412. ARTICLE I. IN GENERAL Sec. 2-1. Abandoned property. (a) Procedure. All property other than abandoned vehicles
More informationCENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, :30 A.M.
CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, 2018 10:30 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes,
More informationTITLE I: GENERAL PROVISIONS. Chapter GENERAL PROVISIONS
TITLE I: GENERAL PROVISIONS Chapter 1.01. GENERAL PROVISIONS 2 River Bend General Provisions River Bend General Provisions 3 CHAPTER 1.01: GENERAL PROVISIONS Section 1.01.001 Title of code 1.01.002 Interpretation
More informationRESOLUTION NO DRAFT
RESOLUTION NO. 2017- A RESOLUTION BY THE COMMISSIONERS COURT OF COMAL COUNTY, TEXAS AUTHORIZING AND APPROVING PUBLICATION OF NOTICE OF INTENTION TO ISSUE CERTIFICATES OF OBLIGATION; COMPLYING WITH THE
More informationBE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than
City of Lambertville ORDINANCE NO. 10-2015 AN ORDINANCE OF THE CITY OF LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY, PROVIDING FOR IMPROVEMENTS TO PORTIONS OF UPPER YORK STREET AND UPPER WASHINGTON
More informationCHAPTER 34: BOARDS AND COMMISSIONS
CHAPTER 34: BOARDS AND COMMISSIONS Section Planning Board 34.01 Creation 34.02 Membership; vacancies; attendance 34.03 Organization; rules, meetings and records 34.04 Jurisdiction and voting 34.05 Powers
More informationORDINANCE NO The City Council of the City of Moreno Valley does hereby ordain as follows:
ORDINANCE NO. 861 Attachment 1 AN INTERIM URGENCY ORDINANCE OF THE CITY OF MORENO VALLEY, CALIFORNIA, MAKING FINDINGS AND EXTENDING A MORATORIUM ON THE ISSUANCE OF LAND USE ENTITLEMENTS IN FOUR DESIGNATED
More informationCITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.
1) CALL TO ORDER ROLL CALL 2) PLEDGE SILENT DELIBERATION 3) INFORMAL PUBLIC HEARING 4) ANNOUNCEMENTS CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 2019 @ 8:00 P.M. 5) DISPOSITION
More informationMINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006
MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City rd at 6:30 p.m. on the
More informationMINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009
MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009 The Council of Muscle Shoals, Alabama met at the City Hall in said City at 6:15 p.m. on rd the 23 day of March
More informationREGULAR CITY COUNCIL MEETING DECEMBER 7, :00 PM
STATE OF TEXAS COUNTY OF GILLESPIE CITY OF FREDERICKSBURG REGULAR CITY COUNCIL MEETING DECEMBER 7, 2015 6:00 PM On this the 7th day of December, 2015, the City Council of the CITY OF FREDERICKSBURG convened
More informationREGULAR CITY COUNCIL MEETING CITY COUNCIL CHAMBERS INTERIM CITY HALL 301 W. B Street WEDNESDAY, DECEMBER 26, :00 P.M.
CITY COUNCIL CHAMBERS INTERIM CITY HALL 301 W. B Street WEDNESDAY, 7:00 P.M. Individuals Requiring Special Accommodations Should Notify the City Clerk s Office (719) 553-2669 by Noon on the Friday Preceding
More informationTHE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES
Chapter 2 THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Article I. THE VILLAGE BOARD Sec. 1. HOW COMPOSED, FILLING VACANCIES The Village Board shall consist of the President and Board of Six Trustees.
More informationNOTICE 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 informationMINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017
MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City
More informationELM 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 informationMINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, MAY 4, CITY COUNCIL BRIEFING CITY HALL, ROOM 6ES ACTING MAYOR DWAINE CARAWAY, PRESIDING
MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, 11-1250 CITY COUNCIL BRIEFING CITY HALL, ROOM 6ES ACTING MAYOR DWAINE CARAWAY, PRESIDING PRESENT: [14] Caraway, Medrano, Jasso, Neumann, Hill (*9:27 a.m.),
More informationJeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. **********
WEST BATON ROUGE PARISH COUNCIL SPECIAL MEETING JULY 12, 2011 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Special Meeting of the West
More informationNORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 186 HOUSE BILL 266
NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 186 HOUSE BILL 266 AN ACT AUTHORIZING MUNICIPALITIES IN THE STATE OF NORTH CAROLINA TO JOINTLY COOPERATE IN THE GENERATION AND TRANSMISSION OF ELECTRIC
More information