City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member

Size: px
Start display at page:

Download "City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member"

Transcription

1 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia October 23, :00pm Call to Order Moment of Silence Pledge of Allegiance A. Mayor s Minute and Council Comments B. City Manager s Comments C. Matters to be Presented by Members of the Public- Non-Agenda Items. REGULAR AGENDA 1. Consider a Public Hearing Regarding the Sale of City-Owned Property in the Clear Creek Subdivision (lots E-8 and E-15). a. Open Hearing b. Staff Comment c. Public Comment d. Close Hearing 2. Consider Approval of Offers Received for City-Owned Property in the Clear Creek Subdivision (lots E-8 and E-15). a. Staff Report b. Council Motion and Second c. Council Discussion d. Roll Call 3. Consider a Second Reading and Adoption of an Ordinance to Vacate All of a Certain Public Right-of-way (New Hope Baptist Church) in the City of Bristol, by caption only. a. Staff Report b. Public Comments c. Council Motion and Second for Second Reading of Ordinance (by caption only) d. Council Discussion e. Roll Call f. Reading of Ordinance (by caption only)

2 g. Council Motion and Second for Adoption of Ordinance h. Roll Call 4. Consider Resolutions in Support of VDOT Grant Applications. a. Staff Report b. Public Comment c. Reading of Resolutions (by caption only) d. Council Motion and Second e. Council Discussion f. Roll Call 5. Discussion on Charter Changes. a. Staff Report b. Council Discussion 6. Consider Closed Session pursuant to , if necessary. a. Motion and Second b. Roll Call 6.1 Certify Closed Session a. Roll Call CONSENT AGENDA 7.1 Consider Approval of Minutes October 9, 2018 Meeting October 11, 2018 Called Meeting October 15, 2018 Called Meeting October 16, 2018 Called Meeting 7.2 Consider a Street Closure Request for Veteran s Day Parade November 10, Consider a Street Closure Request for Christmas Parade December 6, Consider Purchase Requisitions per the items below: Sheriff s Department; Inmate Housing August 2018 $51, Fire Department; Equipment for Technical Rescue Team $42, *Note that the below items were included on the October 9, 2018 Consent Agenda, but were not voted on: 7.5 Consider Supplemental Appropriation of $3,092 to the FY19 Budget per the Item Listed Below.

3 Fire Department Appropriate additional funding awarded for the Aid to Localities Entitlement Program. Expenditure Fire Programs Fund $2,107 Revenue Fire Program Fund-Aid to Locality $2,107 Appropriate a donation received from We Run Events, LLC. Expenditure Operating Supplies & Materials $750 Revenue Donations & Gifts-Fire Dept. $750 Police Department Appropriate a reimbursement received for towing charges. Expenditure Operating Supplies & Mat $35 Revenue Recovered Costs $35 Parks & Recreation Programming Appropriate donations received for flag football. Expenditure Operating Supplies & Mat $200 Revenue Donations $ Consider budget transfers of $44,248 for specific items listed below: Police Department Appropriate the transfer of budgeted funds for donations received. These funds were received in June 2018 and appropriated to by supplemental appropriation to the FY19 budget. Increase Police Calendars $2,000 Decrease Other Equipment $2,000 Municipal Council Appropriate a reallocation of health insurance budgeted amounts from City Manager and Police Departments to Council based on present actual enrollment. Increase Insurance $42,248 Decrease Insurance $10,000 Decrease Insurance $32, Consider Purchase Requisitions per the item below: Police Department; Body-Worn Camera $23,057.00

4 E. Adjournment 7.8 Consider Approval of Highlands Community Services performance contract.

5 BRISTOL, VIRGINIA CITY COUNCIL AGENDA ITEM SUMMARY Item #1 and Item #2 Meeting Date: 10/23/2018 Department: City Attorney Staff Contact: Randall Eads AGENDA ITEM WORDING: Consider public hearing on offers received for city-owned property in the Clear Creek Subdivision (lots E-8 and E-15). Consider approval of offers received for city-owned property in the Clear Creek Subdivision (lots E-8 and E-15). ITEM BACKGROUND: The City has received offers for the following: E-8 and E-15: $34,000 for both. Listed at $19,900 for lot E-8 and $24,900 for E-15. PREVIOUS RELEVANT ACTION: Council received a list of city owned properties to be listed for sale at the February 27, 2018 meeting and passed a resolution on the procedures to be used when an offer is received on April 10. Public hearing was advertised on 10/8/18 and 10/15/18. STAFF RECOMMENDATIONS: Accept the offers as presented for the sale of city-owned property. DOCUMENTATION: Included X Not Required MOTION: I move to accept the offers as presented for the sale of city-owned properties in the Clear Creek subdivision: E-8 and E-15. Revised 03/10

6

7

8

9

10

11

12

13

14 Meeting Date: October 23, 2018 Department: Engineering Staff Contact: John Puckett BRISTOL, VIRGINIA CITY COUNCIL AGENDA ITEM SUMMARY Item 3 AGENDA ITEM WORDING: Second Reading of an Ordinance to vacate all of a certain Public Right-of-way in the City of Bristol. ITEM BACKGROUND: Code requires that the vacating of a public right-of-way be done by approval of the City Council by ordinance. Attached you will find an ordinance to vacate a public right-of-way along with an aerial photograph of its location. This request is being made by the Trustees of the New Hope Baptist Church. New Hope Baptist Church owns all adjoining property except for a portion of an unnamed alley bordering the south property line that will remain open and unimproved. This request has followed the procedure to vacate right-of-way. A petition has been filed and the public hearing advertised on September 24 and October 1, The request has been circulated to other departments and BVU with no comments in opposition. Staff recommends approval of this vacation. Attached are copies of the petition, an aerial photograph showing the location of the request and a copy of the ordinance for second reading. PREVIOUS RELEVANT ACTION: A public hearing was held for this request on October 9, The first reading of this ordinance was approved at the October 9, 2018 City Council meeting. STAFF RECOMMENDATIONS: Staff recommends that the City Council vacate the public right-of-way as shown on the attached aerial photograph. DOCUMENTATION: Included X Not Required MOTION: Revised 03/10

15

16

17 ORDINANCE TO VACATE A PORTION OF AN IMPROVED PUBLIC RIGHT-OF-WAY OF AN UN-NAMED ALLEY WHEREAS, the City of Bristol, Virginia desires to vacate a portion of a right-of-way of an un-named alley in the City of Bristol, Virginia, more particularly described as follows: Beginning at a point on the southwesterly right-of-way of Martin Luther King Jr Boulevard, being the northeasterly corner of Tax Parcel No A; Thence leaving said right-of-way of Martin Luther King Jr Boulevard in a southwesterly direction with the property line of Tax Parcel No A to the northeasterly side of a 10 alley, being the corner of Tax Parcel No A; Thence with a new line in a southeasterly direction, continuing the direction of the 10 alley, to the property line of Tax Parcel No ; Thence in a northeasterly direction with Tax Parcel No to the southwesterly rightof-way of Martin Luther King Jr Boulevard; Thence in a northwesterly direction with the right-of-way of Martin Luther King Jr Boulevard to the Pont of Beginning. WHEREAS, the vacating of said right-of-way has been advertised, and a public hearing held, all in compliance with of the 1950 Code of Virginia, as amended. NOW THEREFORE BE IT ORDAINED, by the City Council for the City of Bristol, Virginia that the right-of-way in the City of Bristol, Virginia described above should be, and hereby is vacated; and BE IT FURTHER ORDAINED, that the Clerk of the City shall cause a certified copy of this ordinance be recorded among the land records in the office of the Circuit Court for the City of Bristol as required by law. First Reading: Second Reading: Adopted:

18

19 BRISTOL, VIRGINIA CITY COUNCIL AGENDA ITEM SUMMARY Item #4 Meeting Date: _October 23, 2018 Department: _Community & Economic Development Staff Contact: Ellen Tolton AGENDA ITEM WORDING: Consider Approval of Resolutions Supporting VDOT Grant Applications. ITEM BACKGROUND: The City of Bristol Virginia is applying for a Bicycle and Pedestrian Safety Program (BPSP) grant through the Virginia Department of Transportation s (VDOT) Highway Safety Improvement program (HSIP). Grant funds will be used to construct sidewalks around the City to enhance safe pedestrian traffic throughout the City; sites include Kings Mill Pike, Suncrest Drive, and Lee Highway. The City will also apply for an HSIP Safety grant through VDOT to improve/reconstruct a portion of a road on Kings Mill Pike that has an unsafe curve, particularly when wet. There is an ongoing need to provide safer pedestrian walkways for residents and children within the City of Bristol. There have also been several accidents on Kings Mill Pike on a dangerous curve that will be corrected. Grant funds are available through VDOT for these activities. There is no match requirement for these funds. PREVIOUS RELEVANT ACTION: The three BPSP projects were applied for last year but were denied. Partial funding was previously approved for the HSIP Safety grant for Kings Mill Pike but additional funding is needed to fully address the problem. STAFF RECOMMENDATIONS: Staff requests that the Council approve the submission of its Bicycle and Pedestrian Safety Program application through VDOT to fund activities constructing sidewalks at various locations of the City. Staff also requests approval for the submission of an HSIP grant through VDOT to improve road conditions on Kings Mill Pike. Attached resolutions for signature. Staff recommends that reading of the four resolutions is by caption only as the full text of the resolutions was available online to the public beginning 10/19/18, and paper copies will be made available at the council meeting. Revised 03/10

20 DOCUMENTATION: Included X Not Required MOTION: Move to approve the resolutions supporting VDOT grant applications. Revised 03/10

21 City of Bristol, Virginia 300 Lee Street, Bristol, Virginia (276) Office of the City Manager FAX: (276) Website: RESOLUTION REQUESTING THE VIRGINIA DEPARTMENT OF TRANSPORTATION ESTABLISH A BICYCLE AND PEDESTRIAN SAFETY PROGRAM (BPSP) PROJECT Whereas, in accordance with the Commonwealth Transportation Board construction allocation procedures, it is necessary that a resolution be received from the sponsoring jurisdiction or agency requesting the Virginia Department of Transportation establish a Bicycle and Pedestrian Safety Program project through the Highway Safety Improvement Program to be administered by the City of Bristol, Virginia ( City of Bristol ). Now, Therefore, Be It Resolved, that the City of Bristol requests the Commonwealth Transportation Board to establish three projects for the Bicycle and Pedestrian Safety Program. Be It Further Resolved, that the City of Bristol hereby commits to provide any additional funds necessary to complete the projects, Be It Further Resolved, that the City of Bristol hereby agrees to enter into project administration agreements with the Virginia Department of Transportation and provide the necessary oversight to ensure the projects are developed in accordance with all state and federal requirements for design, right of way acquisition, and construction of a federally funded transportation project, Be It Further Resolved, that the City of Bristol will be responsible for maintenance and operating costs of any improvement / facility constructed with Highway Safety Improvement Program funds unless other arrangements have been made with the Department, Be It Further Resolved that if the City of Bristol subsequently elects to cancel any of these projects, the City of Bristol hereby agrees to reimburse the Virginia Department of Transportation for the total amount of costs expended by the Department through the date the Department is notified of such cancellation(s). The City of Bristol also agrees to repay any funds previously reimbursed that are later deemed ineligible by the Federal Highway Administration. Be It Further Resolved, that the City of Bristol s Council hereby grants authority for the City Manager to execute project agreements for any approved Highway Safety Improvement Program projects for Fiscal Year 2020.

22 ADOPTED by the City Council of the City of Bristol, Virginia, at a regularly scheduled meeting of said Council held on the 23th day of October, City Clerk Mayor

23 City of Bristol, Virginia 300 Lee Street, Bristol, Virginia (276) FAX: (276) Website: RESOLUTION REQUESTING THE VIRGINIA DEPARTMENT OF TRANSPORTATION ESTABLISH A HIGHWAY SAFETY IMPROVEMENT IMPROVEMENT PROJECT Whereas, in accordance with the Commonwealth Transportation Board construction allocation procedures, it is necessary that a resolution be received from the sponsoring jurisdiction or agency requesting the Virginia Department of Transportation establish a Safety project through the Highway Safety Improvement Program (HSIP)to be administered by the City of Bristol, Virginia ( City of Bristol ). Now, Therefore, Be It Resolved, that the City of Bristol requests the Commonwealth Transportation Board to establish a project for the HSIP. Be It Further Resolved, that the City of Bristol hereby commits to provide any additional funds necessary to complete the projects, Be It Further Resolved, that the City of Bristol hereby agrees to enter into a project administration agreement with the Virginia Department of Transportation and provide the necessary oversight to ensure the project is developed in accordance with all state and federal requirements for design, right of way acquisition, and construction of a federally funded transportation project, Be It Further Resolved, that the City of Bristol will be responsible for maintenance and operating costs of any improvement / facility constructed with Highway Safety Improvement Program funds unless other arrangements have been made with the Department, Be It Further Resolved that if the City of Bristol subsequently elects to cancel this project, the City of Bristol hereby agrees to reimburse the Virginia Department of Transportation for the total amount of costs expended by the Department through the date the Department is notified of such cancellation. The City of Bristol also agrees to repay any funds previously reimbursed that are later deemed ineligible by the Federal Highway Administration. Be It Further Resolved, that the City of Bristol s Council hereby grants authority for the City Manager to execute project agreements for any approved Highway Safety Improvement Program projects for Fiscal Year ADOPTED by the City Council of the City of Bristol, Virginia, at a regularly scheduled meeting of said Council held on the 23th day of October, City Clerk Mayor

24 City of Bristol, Virginia 300 Lee Street, Bristol, Virginia (276) FAX: (276) Website: Office of the City Manager RESOLUTION REQUESTING THE VIRGINIA DEPARTMENT OF TRANSPORTATION ESTABLISH A BICYCLE AND PEDESTRIAN SAFETY PROGRAM (BPSP) PROJECT Whereas, in accordance with the Commonwealth Transportation Board construction allocation procedures, it is necessary that a resolution be received from the sponsoring jurisdiction or agency requesting the Virginia Department of Transportation establish a Bicycle and Pedestrian Safety Program project through the Highway Safety Improvement Program to be administered by the City of Bristol, Virginia ( City of Bristol ). Now, Therefore, Be It Resolved, that the City of Bristol requests the Commonwealth Transportation Board to establish this project for the Bicycle and Pedestrian Safety Program, which entails the installation of shared use path along Suncrest Drive. Be It Further Resolved, that the City of Bristol hereby commits to provide any additional funds necessary to complete the project, Be It Further Resolved, that the City of Bristol hereby agrees to enter into project administration agreements with the Virginia Department of Transportation and provide the necessary oversight to ensure the project is developed in accordance with all state and federal requirements for design, right of way acquisition, and construction of a federally funded transportation project, Be It Further Resolved, that the City of Bristol will be responsible for maintenance and operating costs of any improvement / facility constructed with Highway Safety Improvement Program funds unless other arrangements have been made with the Department, Be It Further Resolved that if the City of Bristol subsequently elects to cancel this project, the City of Bristol hereby agrees to reimburse the Virginia Department of Transportation for the total amount of costs expended by the Department through the date the Department is notified of such cancellation(s). The City of Bristol also agrees to repay any funds previously reimbursed that are later deemed ineligible by the Federal Highway Administration. Be It Further Resolved, that the City of Bristol s Council hereby grants authority for the City Manager to execute a project agreement for any approved Highway Safety Improvement Program projects for Fiscal Year 2020.

25 ADOPTED by the City Council of the City of Bristol, Virginia, at a regularly scheduled meeting of said Council held on the 23th day of October, City Clerk Mayor

26 City of Bristol, Virginia 300 Lee Street, Bristol, Virginia (276) FAX: (276) Website: Office of the City Manager RESOLUTION REQUESTING THE VIRGINIA DEPARTMENT OF TRANSPORTATION ESTABLISH A BICYCLE AND PEDESTRIAN SAFETY PROGRAM (BPSP) PROJECT Whereas, in accordance with the Commonwealth Transportation Board construction allocation procedures, it is necessary that a resolution be received from the sponsoring jurisdiction or agency requesting the Virginia Department of Transportation establish a Bicycle and Pedestrian Safety Program project through the Highway Safety Improvement Program to be administered by the City of Bristol, Virginia ( City of Bristol ). Now, Therefore, Be It Resolved, that the City of Bristol requests the Commonwealth Transportation Board to establish a project for the Bicycle and Pedestrian Safety Program, which entails the installation of sidewalks along a section of Kings Mill Pike. Be It Further Resolved, that the City of Bristol hereby commits to provide any additional funds necessary to complete the projects, Be It Further Resolved, that the City of Bristol hereby agrees to enter into project administration agreements with the Virginia Department of Transportation and provide the necessary oversight to ensure the project is developed in accordance with all state and federal requirements for design, right of way acquisition, and construction of a federally funded transportation project, Be It Further Resolved, that the City of Bristol will be responsible for maintenance and operating costs of any improvement / facility constructed with Highway Safety Improvement Program funds unless other arrangements have been made with the Department, Be It Further Resolved that if the City of Bristol subsequently elects to cancel this project, the City of Bristol hereby agrees to reimburse the Virginia Department of Transportation for the total amount of costs expended by the Department through the date the Department is notified of such cancellation(s). The City of Bristol also agrees to repay any funds previously reimbursed that are later deemed ineligible by the Federal Highway Administration. Be It Further Resolved, that the City of Bristol s Council hereby grants authority for the City Manager to execute a project agreement for any approved Highway Safety Improvement Program project for Fiscal Year 2020.

27 ADOPTED by the City Council of the City of Bristol, Virginia, at a regularly scheduled meeting of said Council held on the 23th day of October, City Clerk Mayor

28 Meeting Date: _10/23/18 Department: City Clerk Staff Contact: Nicole Storm BRISTOL, VIRGINIA CITY COUNCIL AGENDA ITEM SUMMARY Item #7.1 AGENDA ITEM WORDING: Consider Approval of Minutes. ITEM BACKGROUND: PREVIOUS RELEVANT ACTION: Approval of meeting minutes: October 9, 2018 Regular Meeting October 11, 2018 Called Meeting October 15, 2018 Called Meeting October 16, 2018 Called Meeting STAFF RECOMMENDATIONS: DOCUMENTATION: Included X Not Required MOTION: _I move to approve the consent agenda. Revised 03/10

29 October 9, 2018 A REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON OCTOBER 9 TH, 2018 AT 6:00PM AT 300 LEE STREET, BRISTOL, VIRGINIA WITH MAYOR KEVIN MUMPOWER PRESIDING. COUNCIL MEMBERS PRESENT WERE VICE MAYOR KEVIN WINGARD, WILLIAM HARTLEY, AND NEAL OSBORNE. DOUGLAS FLEENOR WAS ABSENT. CITY MANAGER/INTERIM CITY ATTORNEY, RANDALL EADS, AND CHIEF FINANCIAL OFFICER TAMRYA SPRADLIN WERE PRESENT. Mayor Mumpower called for a moment of silence followed by the pledge of allegiance to the flag. Mayor Mumpower reviewed the rules of public comment. Mayor Mumpower commented on the opening of the Bristol Hotel and other development in the City. City Manager Randall Eads thanked staff for their work promoting the City to businesses and congratulated City Planner Sally Morgan and Director of Community Development for their award for State Street from the American Planning Association. William Reed spoke about the proposed Bristol Resort and Casino. Nikki Eddy, Archie Hubbard, and Sandra Fritz spoke in support of the proposed Bristol Resort and Casino. Karen Meirs spoke about financial problems in the City. Walter Fritz spoke about development in the City of Bristol and said that he supported the Bristol Resort and Casino. Elaine Griffin, Renee Hunt spoke in support of the Bristol Resort and Casino. Wagner Hills Homeowner Association spoke about an issue with water meters in their community. Nancy Marney spoke about City leadership and decision making. Jackie Nophlin spoke about concerns for the new school and the casino project. City Manager Randall Eads said that he had spoken to BVU about the issues at Wagner Hill. Mayor Mumpower spoke about the role of the City in private development. Mr. Wingard made a motion to table Item #6, Discussion on Charter Changes. Mr. Osborne seconded the motion, which was carried by the following votes: AYES: Hartley, Osborne, Wingard, Mumpower. 1. Consider a Public Hearing Regarding an Ordinance to Vacate all of a certain Public Right-of-way (New Hope Baptist Church) in the City of Bristol. Mayor Mumpower opened the public hearing. Director of Public Works Wallace McCulloch spoke about the proposal and said that no objections from neighboring property owners have been received. Mayor Mumpower closed the public hearing with no public comments made. 2. Consider a First Reading of an Ordinance to Vacate all of a certain Public Right-of-way (New Hope Baptist Church) in the City of Bristol, by caption only. City Manager Randall Eads said there was no additional information to consider. Mr. Hartley made a motion for first reading of the ordinance which was seconded by Mr. Osborne. The motion was carried by the following votes: AYES: Hartley, Osborne, Wingard, Mumpower. City Manager Randall Eads read the ordinance by caption only: ORDINANCE TO VACATE A PORTION OF AN IMPROVED PUBLIC RIGHT-OF-WAY OF AN UN-NAMED ALLEY. 3. Consider a Second Reading and Adoption of an Ordinance to Vacate All of a Certain Public Right-of-way (Wagner Alley) in the City of Bristol, by caption only. Director of Public Works Wallace McCulloch spoke about the proposal which received no objections. Mr. Hartley made a motion for the second reading of the ordinance by caption only. Mr. Osborne seconded the motion which was passed by the following votes:

30 October 9, 2018 AYES: Hartley, Osborne, Wingard, Mumpower. City Manager Randall Eads read the ordinance by caption only. ORDINANCE TO VACATE A PORTION OF AN IMPROVED PUBLIC RIGHT-OF-WAY OF WAGNER ALLEY. Mr. Hartley made a motion to adopt the ordinance. Mr. Osborne seconded the motion, which was carried by the following votes: AYES: Hartley, Osborne, Wingard, Mumpower. 4. Consider a Second Reading and Adoption of an Ordinance to Approve Zoning Map Amendment application # to rezone Tax Map # (a 5.4 acre portion of the former Tax Map No. 190-A-6A) from R-1 (Single-Family Residential) to B-3 (Intermediate Business), by caption only. City Manager Randall Eads gave a history of recent relevant action on the issue. Mr. Wingard made a motion for the second reading of the ordinance by caption only. Mr. Osborne seconded the motion, which was carried by the following votes: AYES: Hartley, Osborne, Wingard, Mumpower. City Manager Randall Eads read the ordinance by caption only: AN ORDINANCE BY THE CITY COUNCIL OF BRISTOL, VIRGINIA APPROVING THE REQUEST BY CLARENCE DISHMAN TO AMEND THE CITY ZONING MAP FROM SINGLE-FAMILY RESIDENTIAL (R-1) TO INTERMEDIATE BUSINESS (B-3) FOR PROPERTY DESCRIBED AS MAP PARCEL # (A 5.4 ACRE PROTION OF FORMER MAP PARCEL #190-A- 6A) LOCATED ON STAGECOACH ROAD. Mr. Wingard made a motion to adopt the ordinance. Mr. Osborne seconded the motion, which was carried by the following votes: AYES: Hartley, Osborne, Wingard, Mumpower. 5. Consider Resolution in Support of School Funding Bill. City Manager Randall Eads read the resolution in support of Senator Stanley s bill introduced to the General Assembly in support of school construction funds. WHEREAS, the Constitution of Virginia requires that the General Assembly shall provide for a system of free public elementary and secondary schools for all children of school age throughout the Commonwealth, and shall seek to ensure that an educational program of high quality is established and continually maintained; and WHEREAS, high quality public schools provide the critical foundation of knowledge that is required for a student to become a successful and productive member of a community; and WHEREAS, in the United States, the average age of school facilities is 44 years old, according to The Roanoke Times; and WHEREAS, in Bristol, Virginia, the average age of school facilities is 68 years old; and WHEREAS, three of the six City of Bristol, Virginia schools were built before 1949; and WHEREAS, five of the six City of Bristol, Virginia schools were built before 1969; and WHEREAS, Highland View Elementary was deemed functionally obsolete in 2011; and WHEREAS, Washington-Lee and Stonewall Jackson Elementary Schools are handicap inaccessible, do not meet current code or safety standards, and are approaching end of life; and WHEREAS, public schools throughout Southwest Virginia are showing significant signs of age and deterioration to the point where the ability to provide high quality educational programs is

31 October 9, 2018 becoming significantly affected; and WHEREAS, many of these schools also do not contain the equipment and/or systems to support collaborative and creative learning that are a must in a 21st Century world; and WHEREAS, a 2013 Virginia study indicated the cost to modernize schools across the state was estimated at $15 billion; and WHEREAS, renovating older buildings is much more expensive than the cost of new construction meaning many local school boards in Southwest Virginia do not have the capacity to afford renovation costs, nor do these boards have the legal authority to generate revenue; and WHEREAS, State Senator Bill Stanley has proposed the issuance of a statewide bond referendum whereby the proceeds would support the replacement, rehabilitation, and/or renovation of aging public school facilities; NOW, THEREFORE BE IT RESOLVED that the Bristol Virginia City Council formally offers its support to Senator Stanley s proposal and encourages the General Assembly to hold a statewide bond referendum, using the revenue generated to renovate and modernize aging school facilities. Signed this 9th day of October Mr. Osborne made a motion to approve the resolution. Mr. Hartley seconded the motion, and commented on the importance of state assistance for school improvements. Mayor Mumpower expressed his support for the resolution. The motion was carried by the following votes: AYES: Hartley, Osborne, Wingard, Mumpower. Item #6 was tabled at the beginning of the meeting. 7. Consider Closed Session pursuant to A6, Discussion or consideration of the investment of public funds where competition or bargaining is involved, where, if made public initially, the financial interest of the governmental unit would be adversely affected (proprietary). Mr. Hartley made a motion to go into closed session for the reasons stated. Mr. Osborne seconded the motion, which was carried by the following votes: AYES: Hartley, Osborne, Wingard, Mumpower. Mayor Mumpower asked for a roll call vote to certify the closed session. AYES: Hartley, Osborne, Wingard, Mumpower. CONSENT AGENDA 8.1 Consider Approval of Minutes. September 20, 2018 September 25, Consider Supplemental Appropriation of $3,092 to the FY19 Budget per the Item Listed Below. Fire Department Appropriate additional funding awarded for the Aid to Localities Entitlement Program. Expenditure Fire Programs Fund $2,107 Revenue Fire Program Fund-Aid to Locality $2,107 Appropriate a donation received from We Run Events, LLC.

32 October 9, 2018 Expenditure Operating Supplies & Materials $750 Revenue Donations & Gifts-Fire Dept. $750 Police Department Appropriate a reimbursement received for towing charges. Expenditure Operating Supplies & Mat $35 Revenue Recovered Costs $35 Parks & Recreation Programming Appropriate donations received for flag football. Expenditure Operating Supplies & Mat $200 Revenue Donations $ Consider budget transfers of $44,248 for specific items listed below: Police Department Appropriate the transfer of budgeted funds for donations received. These funds were received in June 2018 and appropriated to by supplemental appropriation to the FY19 budget. Increase Police Calendars $2,000 Decrease Other Equipment $2,000 Municipal Council Appropriate a reallocation of health insurance budgeted amounts from City Manager and Police Departments to Council based on present actual enrollment. Increase Insurance $42,248 Decrease Insurance $10,000 Decrease Insurance $32, Consider Purchase Requisitions per the item below: Police Department; Body-Worn Camera $23, Consider Approval of Highlands Community Services performance contract. Mr. Wingard asked a question about Item 8.4. Mr. Hartley made a motion to approve items 8.2, 8.3, 8.4, and 8.5 which was seconded by Mr. Osborne. No votes were recorded. Mr. Hartley made a motion to approve item 8.1. Mr. Wingard seconded the motion. The motion was carried by the following votes: AYES: Hartley, Osborne, Wingard. ABSTAIN: Mumpower. There being no other business, the meeting was adjourned. ****** ****** **** ** * City Clerk Mayor

33 October 11, 2018 A CALLED MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON OCTOBER 11 TH, 2018 AT 6:15PM AT 220 LEE STREET, BRISTOL, VIRGINIA WITH MAYOR KEVIN MUMPOWER PRESIDING. COUNCIL MEMBERS PRESENT WERE VICE MAYOR KEVIN WINGARD, WILLIAM HARTLEY, AND NEAL OSBORNE. COUNCIL MEMBER DOUGLAS FLEENOR WERE ABSENT. CITY MANAGER/INTERIM CITY ATTORNEY, RANDALL EADS, WAS ALSO PRESENT. Mayor Kevin Mayor Mumpower called the meeting to order and asked for a motion to go into closed session pursuant to pursuant to A6, Discussion or consideration of the investment of public funds where competition or bargaining is involved, where, if made public initially, the financial interest of the governmental unit would be adversely affected (proprietary). Mr. Hartley made a motion to go into closed session for the reasons stated, which was seconded by Mr. Osborne. The motion carried by the following votes: AYES: Hartley, Osborne, Wingard, Mumpower. Mayor Mumpower asked for a roll call to certify the closed session. AYES: Hartley, Osborne, Wingard, Mumpower. There being no other business, the meeting was adjourned. ****** ****** **** ** * City Clerk Mayor

34 October 15, 2018 A CALLED MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON OCTOBER 15 TH, 2018 AT 6:00PM AT 300 LEE STREET, BRISTOL, VIRGINIA WITH MAYOR KEVIN MUMPOWER PRESIDING. COUNCIL MEMBERS PRESENT WERE VICE MAYOR KEVIN WINGARD, WILLIAM HARTLEY, AND NEAL OSBORNE. COUNCIL MEMBER DOUGLAS FLEENOR WAS ABSENT. CITY MANAGER/INTERIM CITY ATTORNEY, RANDALL EADS, AND CHIEF FINANCIAL OFFICER TAMRYA SPRADLIN WERE ALSO PRESENT. Mayor Kevin Mayor Mumpower called the meeting to order and asked for a moment of silence, followed by the pledge of allegiance. Mayor Kevin Mumpower asked for a motion to go into closed session pursuant to A1, Code of Virginia 1950, as amended, Discussion, consideration, or interviews of prospective candidates for employment; assignment, appointment, promotion, performance, demotion, salaries, disciplining, or resignation of specific public officers, appointees, or employees of any public body (personnel). Mr. Osborne made a motion to go into closed session for the reasons stated, which was seconded by Mr. Wingard. The motion carried by the following votes: AYES: Hartley, Osborne, Wingard, Mumpower. Mayor Mumpower asked for a roll call to certify the closed session. AYES: Hartley, Osborne, Wingard, Mumpower. Mayor Mumpower asked for a motion to table the rest of the agenda. Mr. Wingard made a motion to the table the rest of the agenda, which was seconded by Mr. Osborne. The motion carried by the following votes: AYES: Hartley, Osborne, Wingard, Mumpower. Mayor Mumpower announced a called meeting for 8:30am October 16, 2018 to review the resignation of Councilman Douglas Fleenor, which was received that afternoon. There being no other business, the meeting was adjourned. ****** ****** **** ** * City Clerk Mayor

35 October 16, 2018 A CALLED MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON OCTOBER 16 TH, 2018 AT 8:30AM AT 300 LEE STREET, BRISTOL, VIRGINIA WITH MAYOR KEVIN MUMPOWER PRESIDING. COUNCIL MEMBERS PRESENT WERE VICE MAYOR KEVIN WINGARD, WILLIAM HARTLEY, AND NEAL OSBORNE. COUNCIL MEMBER DOUGLAS FLEENOR WAS ABSENT. CITY MANAGER/INTERIM CITY ATTORNEY, RANDALL EADS, AND CHIEF FINANCIAL OFFICER TAMRYA SPRADLIN WERE ALSO PRESENT. Mayor Kevin Mayor Mumpower called the meeting to order and asked for a moment of silence, followed by the pledge of allegiance. 1. Consider Acceptance of Resignation from Councilman J. Douglas Fleenor. City Manager Randall Eads said that Mr. Fleenor was provided notice on October 4, 2018 of notice for a removal hearing on October 15. Mr. Eads said that Mr. Fleenor submitted a letter of resignation as of 5:55pm on October 15. Mr. Hartley said it was unfortunate that Mr. Fleenor did not come to explain his side of the story to the public and City Council. Mayor Mumpower said he thought the City had handled the situation appropriately and that the City will move forward. Mr. Wingard said that the City charter should be revised to better address situations like this in the future. Mr. Osborne made a motion to accept the resignation of Mr. Fleenor. Mr. Wingard seconded the motion, which was carried by the following votes: AYES: Hartley, Osborne, Wingard, Mumpower. 2. Discussion of Timeline to Appoint a New Council Member. City Manager Randall Eads said that Council has thirty days to fill the Council seat vacated by Mr. Fleenor. He suggested the following timeline for appointment: applications would be available by the end of the day October 17 th ; applications due by the end of the day October 26 th ; interview of applicants in open session on October 30 th ; Council to discuss applicants in closed session on November 1 st ; Council to meet on November 6 th in closed session if necessary, with an appointment made in open session afterwards. Mayor Mumpower suggested a start time of 7pm on November 6 th, which is Election Day. There being no other business, the meeting was adjourned. ****** ****** **** ** * City Clerk Mayor

36 BRISTOL, VIRGINIA CITY COUNCIL AGENDA ITEM SUMMARY Item 7.2 Meeting Date: October 23, 2018 Department: Transit Staff Contact: Jay Detrick AGENDA ITEM WORDING: Consider a Street Closure Request for Veteran s Day Parade November 10, ITEM BACKGROUND: The Bristol Fraternal Order of the Veterans Council has made a request to close portions of State Street and Bob Morrison Boulevard for the annual Veteran s Day Parade. The parade will begin at 10:00 AM and last approximately one hour. The date for the Parade is November 10, PREVIOUS RELEVANT ACTION: This has been approved by City Council in previous years, including last year. Staff Recommendations: Staff recommends the street closure be approved as requested. DOCUMENTATION: Included _X Not Required MOTION: I move to approve all items on the consent agenda as presented.

37

38 BRISTOL, VIRGINIA CITY COUNCIL AGENDA ITEM SUMMARY Item 7.3 Meeting Date: October 23, 2018 Department: Transit Staff Contact: Jay Detrick AGENDA ITEM WORDING: Consider a Street Closure Request for Christmas Parade December 6, ITEM BACKGROUND: The Chamber of Commerce has made a request to close portions of State Street and Bob Morrison Boulevard for the annual Christmas Parade. The parade will begin at approximately 7:00 PM. Bob Morrison will need to be closed at 4:00 PM so that parade staging can be started. The date for the Christmas Parade is Thursday December 6, 2018 PREVIOUS RELEVANT ACTION: This has been approved by City Council in previous years, including last year. Staff Recommendations: Staff recommends the street closure be approved as requested. DOCUMENTATION: Included _X Not Required MOTION: I move to approve all items on the consent agenda as presented.

39

40 Meeting Date: October 23, 2018 Department: Finance Staff Contact: Tamrya Spradlin BRISTOL, VIRGINIA CITY COUNCIL AGENDA ITEM SUMMARY Item # 7.4 AGENDA ITEM WORDING: Consider Purchase Requisitions Total Amount: $93, Sheriff s Department; Inmate Housing August 2018 $51, Fire Department; Technical Rescue Team Equipment $42, ITEM BACKGROUND: The items are presented to City Council for payment approval. PREVIOUS RELEVANT ACTION: N/A STAFF RECOMMENDATIONS: Approval. DOCUMENTATION: Included X Not Required MOTION: I move to approve all items on the consent agenda as presented. Revised 03/10

41

42

43

44

45

46

47

48

49

50

51

52

53

54 Meeting Date: October 9, 2018 Department: Finance Staff Contact: Tamrya Spradlin BRISTOL, VIRGINIA CITY COUNCIL AGENDA ITEM SUMMARY Item 8.2 AGENDA ITEM WORDING: Consider supplemental appropriation of $3,092 to the FY19 Budget per the Item Listed Below. Fire Department Appropriate additional funding awarded for the Aid to Localities Entitlement Program. Expenditure Fire Programs Fund $2,107 Revenue Fire Program Fund-Aid to Locality $2,107 Appropriate a donation received from We Run Events, LLC. Expenditure Operating Supplies & Materials $750 Revenue Donations & Gifts-Fire Dept. $750 Police Department Appropriate a reimbursement received for towing charges. Expenditure Operating Supplies & Mat $35 Revenue Recovered Costs $35 Parks & Recreation Programming Appropriate donations received for flag football. Expenditure Operating Supplies & Mat $200 Revenue Donations $200 ITEM BACKGROUND: On June 12, 2018, the Bristol Virginia City Council adopted the FY19 Budget. The above item is an additional appropriation to the original budget. PREVIOUS RELEVANT ACTION: June 12, 2018, the adoption of the FY19 Budget STAFF RECOMMENDATIONS: Staff recommends that Council approve the supplemental appropriation as listed. DOCUMENTATION: Included X Not Required MOTION:

55

56

57

58

59

60

61

62

63 Meeting Date: October 9, 2018 Department: Finance Staff Contact: Tamrya Spradlin BRISTOL, VIRGINIA CITY COUNCIL AGENDA ITEM SUMMARY Item #8.3 AGENDA ITEM WORDING: Consider budget transfers of $44,248 for specific items listed below: Police Department Appropriate the transfer of budgeted funds for donations received. These funds were received in June 2018 and appropriated to by supplemental appropriation to the FY19 budget. Increase Police Calendars $2,000 Decrease Other Equipment $2,000 Municipal Council Appropriate a reallocation of health insurance budgeted amounts from City Manager and Police Departments to Council based on present actual enrollment. Increase Insurance $42,248 Decrease Insurance $10,000 Decrease Insurance $32,248 ITEM BACKGROUND: On June 12, 2018, the Bristol Virginia City Council adopted the FY19 Budget. The above items are transfers within the General Fund, between departments, that require Council approval. PREVIOUS RELEVANT ACTION: June 12, 2018, the adoption of the FY19 Budget STAFF RECOMMENDATIONS: Staff recommends that Council approve the budget transfers as listed. DOCUMENTATION: Included X Not Required MOTION: Revised 03/10

64

65

66

67

68 BRISTOL, VIRGINIA CITY COUNCIL AGENDA ITEM SUMMARY Item # 8.4 Meeting Date: October 9, 2018 Department: Finance Staff Contact: Tamrya Spradlin AGENDA ITEM WORDING: Consider Purchase Requisitions Total Amount: $23, Police Department; Body-Worn Cameras $23, ITEM BACKGROUND: The items are presented to City Council for payment approval. PREVIOUS RELEVANT ACTION: N/A STAFF RECOMMENDATIONS: Approval. DOCUMENTATION: Included X Not Required MOTION: I move to approve all items on the consent agenda as presented. Revised 03/10

69

70

71 Meeting Date: _10/9/18 Department: City Manager Staff Contact: Randall Eads BRISTOL, VIRGINIA CITY COUNCIL AGENDA ITEM SUMMARY Item #8.5 AGENDA ITEM WORDING: ITEM BACKGROUND: The Code of Virginia, section requires Community Services Boards to submit to the local governments in our service areas for review and approval our performance contract with the Department of Behavioral Health and Developmental Services (DBHDS). B. Any community services board may apply for the assistance provided in this chapter by submitting to the Department its proposed performance contract together with (i) the approval of its board of directors for operating and administrative policy boards or the comments of the local government department's policy-advisory board and (ii) the approval of the contract by formal vote of the governing body of each city or county that established it. The community services board shall make its proposed performance contract available for public review and solicit public comments for a period of 30 days prior to submitting its proposed contract for the approval of its board of directors for operating and administrative policy boards or the comments of the local government department's policy-advisory board. To avoid disruptions in service continuity and allow sufficient time to complete public review and comment about the contract and negotiation and approval of the contract, the Department may provide semi-monthly payments of state-controlled funds to the community services board. If the governing body of each city or county does not approve the proposed performance contract by September 30 of each year, the performance contract shall be deemed approved or renewed. PREVIOUS RELEVANT ACTION: STAFF RECOMMENDATIONS: Revised 03/10

72 DOCUMENTATION: Included Not Required MOTION: Revised 03/10

73

74

75

76

77

78

79

80

81

82

83

84

85

86

87

88

89

90

91

92

93

94

95

96

97

98

99

100

101

102

103

104

105

106

107

108

109

110

111

112

113

114

115

116

117

118

119

120

121

122

123

124

125

126

127

128

129

130

131

132

133

134

135

136

137

138

139

140

141

142

143

144

145

146

147

148

149

150

151

152

153

154

155

156

157

158

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Neal Osborne, Council Member

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Neal Osborne, Council Member City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Neal Osborne, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol,

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia November 14, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia November 14, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

More information

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Anthony Farnum, Council Member Bill Hartley, Council Member Neal Osborne, Council Member

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Anthony Farnum, Council Member Bill Hartley, Council Member Neal Osborne, Council Member City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Anthony Farnum, Council Member Bill Hartley, Council Member Neal Osborne, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol,

More information

JANUARY 25, 2018 ~ 213 ~

JANUARY 25, 2018 ~ 213 ~ JANUARY 25, 2018 ~ 213 ~ THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON JANUARY 25, 2018, AT 6:00 P.M. AT 300 LEE STREET, BRISTOL, VIRGINIA WITH MAYOR KEVIN MUMPOWER PRESIDING.

More information

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia January 10, 2017

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia January 10, 2017 City Council Bill Hartley, Mayor Archie Hubbard III, Vice Mayor Doug Fleenor, Council Member Kevin Mumpower, Council Member Kevin Wingard, Council Member BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol,

More information

Mayor Hubbard called for a moment of silence followed by the Pledge of Allegiance to the flag.

Mayor Hubbard called for a moment of silence followed by the Pledge of Allegiance to the flag. OCTOBER 13, 2015 521 THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON OCTOBER 13, 2015, AT 6:00 P.M. IN THE BRISTOL VIRGINIA SCHOOL BOARD OFFICE, 220 LEE STREET, BRISTOL, VIRGINIA,

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing May 2004 as Water Awareness Month 2. Eastern Municipal Water District (EMWD)

More information

Mayor Hubbard called for a moment of silence followed by the pledge of allegiance to the flag.

Mayor Hubbard called for a moment of silence followed by the pledge of allegiance to the flag. JUNE 14, 2016 619 THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON JUNE 14, 2016, AT 6:00 P.M. IN COUNCIL CHAMBERS, 300 LEE STREET, BRISTOL, VIRGINIA WITH MAYOR ARCHIE HUBBARD, III

More information

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 Council President Alexius called the regular meeting to order at 6:00 P.M. Roll call was as follows: PRESENT: John Callahan,

More information

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia April 11, 2017

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia April 11, 2017 City Council Bill Hartley, Mayor Archie Hubbard III, Vice Mayor Doug Fleenor, Council Member Kevin Mumpower, Council Member Kevin Wingard, Council Member BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol,

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

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Third Monday in January - Martin Luther King Day - State holiday (NDCC ) Municipal Calendar Monthly City auditor submits to the governing body of the city a monthly financial statement showing revenues, expenditures, transfers, and fund balances. (NDCC 40-16-04) January 2018

More information

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54 C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, 2017-6:00 PM CITY HALL - 437 WEST U.S. HIGHWAY 54 The Board of Aldermen of the City of Camdenton, met in Regular Session this 15 day of

More information

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony

More information

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Anthony Farnum, Council Member Bill Hartley, Council Member Neal Osborne, Council Member

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Anthony Farnum, Council Member Bill Hartley, Council Member Neal Osborne, Council Member 4:00pm Call to Order Upstairs conference room City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Anthony Farnum, Council Member Bill Hartley, Council Member Neal Osborne, Council Member BRISTOL,

More information

County of Schenectady NEW YORK

County 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 information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN April 17, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN April 17, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN April 17, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place

More information

REGULAR TOWN COUNCIL MEETING June 11, 7:00pm Warren County Government Center

REGULAR TOWN COUNCIL MEETING June 11, 7:00pm Warren County Government Center REGULAR TOWN COUNCIL MEETING June 11, 2018 @ 7:00pm Warren County Government Center 1. Pledge of Allegiance 2. Moment of Silence 3. Roll Call 4. Approval of the Regular Council Meeting minutes of May 29,

More information

I. ROUTINE BUSINESS. Two Boy Scouts from Troop 158 led the Council members and audience in the Pledge of Allegiance.

I. ROUTINE BUSINESS. Two Boy Scouts from Troop 158 led the Council members and audience in the Pledge of Allegiance. Kearney, Nebraska January 8, 2019 5:30 p.m. A meeting of the City Council of Kearney, Nebraska, was convened in open and public session at 5:30 p.m. on January 8, 2019 in the Council Chambers at City Hall.

More information

AGENDA Regular Town Board Meeting September 17, :30 PM

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

More information

BLACKSBURG TOWN COUNCIL MEETING MINUTES

BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MARCH 11, 2008 Municipal Building Council Chambers 7:30 p.m. MINUTES I. ROLL CALL Present: Mayor Ron Rordam Vice Mayor: Susan G. Anderson

More information

Ordinance 2755 Annexing Property at and Boones Ferry Road (AN )

Ordinance 2755 Annexing Property at and Boones Ferry Road (AN ) TO: FROM: SUBJECT: Kent Studebaker, Mayor Members of the City Council Paul Espe, Associate Planner Ordinance 2755 Annexing Property at 16607 and 16667 Boones Ferry Road (AN 17-0007) DATE: March 16, 2018

More information

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018 The regular meeting of the Greenville City Council was called to order by Mayor Hoppough, in the Council Chambers, in the Municipal Complex located at 415 S. Lafayette Street, Greenville, Michigan 48838

More information

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 Supervisor Morgan called the meeting to order at 6:00 PM at the Pennfield Middle School Cafeteria. Present were Supervisor Morgan, Clerk

More information

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Agenda City Manager s Office:

More information

Invocation was given by Council Member Brillhart followed by the Pledge of Allegiance to the flag.

Invocation was given by Council Member Brillhart followed by the Pledge of Allegiance to the flag. 564 APRIL 23, 2013 THE REGULAR MEETING OF THE BRISTOL VIRGINIA CITY COUNCIL WAS HELD ON APRIL 23, 2013 AT 7:00 P.M. IN COUNCIL CHAMBERS WITH MAYOR JIM STEELE PRESIDING. COUNCIL MEMBERS PRESENT WERE VICE

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007 6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 27, 2007 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed

More information

City Council Minutes December 4, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, The

City Council Minutes December 4, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, The City Council Minutes December 4, 2001 COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, 2001. The Councilmembers of the City of Topeka met in regular session at 7:00 P.M., with the following Councilmembers

More information

UNOFFICIAL Approved minutes will be posted after the next regular business meeting

UNOFFICIAL Approved minutes will be posted after the next regular business meeting NEW KENT COUNTY BOARD OF SUPERVISORS July 6, 2015, 6:00 p.m. Boardroom, County Administration Building 12007 Courthouse Circle, New Kent, VA 23124 CALL TO ORDER (at 6 p.m.) A C T I O N A G E N D A INVOCATION

More information

Invocation was given by Vice Mayor Hubbard followed by the Pledge of Allegiance to the flag.

Invocation was given by Vice Mayor Hubbard followed by the Pledge of Allegiance to the flag. 464 JUNE 9, 2015 THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON JUNE 9, 2015, AT 7:00 P.M. IN COUNCIL CHAMBERS, 300 LEE STREET, BRISTOL, VIRGINIA, WITH MAYOR CATHERINE BRILLHART

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Kevin Anderson Ward 5 Fred Burson Ward 6 Gaile H. Anthony

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Levon Simms Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C. Leonardo

More information

SPECIAL SESSION. March 21, 2018

SPECIAL SESSION. March 21, 2018 SPECIAL SESSION March 21, 2018 The Council of the City of Chardon met in Special Session on Wednesday, March 21, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia March 24, :00 p.m.

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia March 24, :00 p.m. City Council Catherine D. Brillhart, Mayor Archie Hubbard, III, Vice Mayor Bill Hartley, Council Member Guy P. Odum, Council Member Jim Steele, Council Member BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street

More information

City of Hampton, VA. 22 Lincoln Street Hampton, VA

City of Hampton, VA. 22 Lincoln Street Hampton, VA City of Hampton, VA 22 Lincoln Street Hampton, VA 23669 www.hampton.gov Council Agenda Wednesday, May 12, 2010 7:00 PM Council Chambers, 8th Floor, City Hall Randall A. Gilliland, Ross A. Kearney, II,

More information

ORDINANCE NO The Town Council of the Town of Yucca Valley, California, does ordain as follows:

ORDINANCE NO The Town Council of the Town of Yucca Valley, California, does ordain as follows: ORDINANCE NO. 100 AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF YUCCA VALLEY, CALIFORNIA, REPEALING AND RESTATING CHAPTER 15 OF DIVISION 1, TITLE 4 OF THE COUNTY OF SAN BERNARDINO CODE AS ADOPTED BY

More information

AGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. January 7, :30 PM Council Chambers

AGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. January 7, :30 PM Council Chambers Mayor Joe Coviello Council Members District 1: John Gunter District 2: John M. Carioscia Sr. District 3: Marilyn Stout District 4: Jennifer I. Nelson District 5: Dave Stokes District 6: Richard Williams

More information

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony

More information

MINUTES BERRYVILLE TOWN COUNCIL Tuesday, February 11, 2014 Berryville-Clarke County Government Center Regular Meeting 7:30 p.m.

MINUTES BERRYVILLE TOWN COUNCIL Tuesday, February 11, 2014 Berryville-Clarke County Government Center Regular Meeting 7:30 p.m. MINUTES BERRYVILLE TOWN COUNCIL Tuesday, February 11, 2014 Berryville-Clarke County Government Center Regular Meeting 7:30 p.m. Town Council: Present: ; ; Allen Kitselman; Mary Daniel; Douglas Shaffer;

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

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

More information

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 7, 2017

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 7, 2017 OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 7, 2017 The meeting was called to order by the Honorable Mayor Marc D. Tall at 7:00 p.m. in the

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, July 11, 2011 Commissioner Sidney Chism, Chairman Commissioner James Harvey Commissioner Mike Carpenter, Chairman Pro Tempore Commissioner

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 24 TH DAY OF MAY, 2010, BEGINNING

More information

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH 43567 MINUTES OF MEETING 1/14/2013 Call Meeting to Order 9:00:08 AM Pledge of Allegiance Opening

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 1, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 1, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 1, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place of

More information

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY STAFF REPORT TO: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY SECOND READING AND CONSIDERATION OF ADOPTION OF ORDINANCE ORDERING THE SUBMISSION OF A PROPOSITION

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE 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 information

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, June 25, 2012 Commissioner Sidney Chism, Chairman Commissioner Steve Mulroy Commissioner Wyatt Bunker, Chairman Pro Tempore Commissioner

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MINUTES OF THE SPECIAL MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON WEDNESDAY, JANUARY 30, 2013 AT 6:00 PM. PRESENT: SUPERVISOR AILEEN ROHR

More information

SPECIAL CITY COUNCIL MEETING MARCH 27, 2017

SPECIAL CITY COUNCIL MEETING MARCH 27, 2017 SPECIAL CITY COUNCIL MEETING CALL TO ORDER/RECORD OF ATTENDANCE The special Sikeston City Council meeting of March 27, 2017 was called to order at 11:30 a.m., in the City Council Chambers, located at 105

More information

MINUTES 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 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 information

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

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

More information

EXPLANATION: This is a yearly event and has been approved by the Special Event Committee. FISCAL IMPACT: N/A PUBLIC NOTICE/RECORDING: N/A RESOLUTIONS

EXPLANATION: This is a yearly event and has been approved by the Special Event Committee. FISCAL IMPACT: N/A PUBLIC NOTICE/RECORDING: N/A RESOLUTIONS MOLINE CITY COUNCIL AGENDA Tuesday, September 17, 2013 6:30 p.m. (immediately following the Committee-of-the-Whole meeting) City Hall Council Chambers 2 nd Floor 619 16th Street Moline, IL CALL TO ORDER

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

City of Falls Church

City of Falls Church 1 2 3 City of Falls Church Meeting Date: 7-14-14 Title: ORDINANCE AUTHORIZING THE ISSUANCE OF GENERAL OBLIGATION BONDS OF THE CITY OF FALLS CHURCH, VIRGINIA, IN AN AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED

More information

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011 CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011 Council President Faust called the regular meeting to order at 6:00 p.m. Roll call was as follows: PRESENT: Frances Dunn,

More information

COUNCIL MEETING MINUTES January 14 th, 2019

COUNCIL 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 information

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL February 5, :30 P.M. MINUTES

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL February 5, :30 P.M. MINUTES FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL February 5, 2015 6:30 P.M. MINUTES MEETING CALL TO ORDER Mayor Griffin called the February 5, 2015 meeting of the Floyd Town Council to order. ROLL

More information

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER

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

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

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

More information

RESOLUTION NUMBER 4673

RESOLUTION NUMBER 4673 RESOLUTION NUMBER 4673 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, TO SUMMARILY VACATE A SECTION OF NANCE STREET FROM REDLANDS AVENUE TO THE PERRIS

More information

Work Session Agenda Staunton City Council Caucus Room September 28, :15 p.m.

Work Session Agenda Staunton City Council Caucus Room September 28, :15 p.m. Work Session Agenda Staunton City Council Caucus Room September 28, 2017 6:15 p.m. Invocation/Moment of Silence Dull 6:15 p.m. 1. Consideration of Work Session and Regular Meeting Agendas 6:20 p.m. 2.

More information

MINUTE SUMMARY 1 FEBRUARY 16, 2016

MINUTE SUMMARY 1 FEBRUARY 16, 2016 MINUTE SUMMARY 1 BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Olive Branch met in regular session, February 16, 2016 at 6:30 o clock p.m., in the Municipal Court Room at 6900 Highland

More information

CHAPTER House Bill No. 1603

CHAPTER House Bill No. 1603 CHAPTER 2000-436 House Bill No. 1603 An act relating to the Indian Rocks Fire District, Pinellas County; providing for codification of special laws regarding independent special fire control districts

More information

MINUTES 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 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 information

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME COMMISSION ACTION SUMMARY SESSION OF THE CITY COMMISSION CITY OF KISSIMMEE CITY HALL, COMMISSION CHAMBERS 101 CHURCH STREET, KISSIMMEE, FLORIDA 34741-5054 TUESDAY, OCTOBER 20, 2015 6:00 PM I. MEETING CALLED

More information

Kent Studebaker, Mayor Members of the City Council. Paul Espe, Associate Planner. Ordinance Annexing Property at 5022 Upper Drive (AN )

Kent Studebaker, Mayor Members of the City Council. Paul Espe, Associate Planner. Ordinance Annexing Property at 5022 Upper Drive (AN ) TO: FROM: SUBJECT: Kent Studebaker, Mayor Members of the City Council Paul Espe, Associate Planner Ordinance 2776 - Annexing Property at 5022 Upper Drive (AN 17-0011) DATE: March 26, 2018 Date of Meeting:

More information

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 5:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation and Pledge of Allegiance 3. Roll Call 4. Approval

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING December 7, :30 P.M.

COMMON COUNCIL AGENDA REGULAR STATED MEETING December 7, :30 P.M. COMMON COUNCIL AGENDA REGULAR STATED MEETING December 7, 2015 7:30 P.M. PLEDGE TO THE FLAG: Hon. John Martin ROLL CALL: City Clerk RECOGNITION: New York State Senate s Veterans Hall of Fame Award 25 Year

More information

Ellettsville Plan Commission Rules of Procedure April 29, 2013

Ellettsville Plan Commission Rules of Procedure April 29, 2013 2013 Ellettsville Plan Commission Rules of Procedure April 29, 2013 RULES OF PROCEDURE ADVISORY PLAN COMMISSION TOWN OF ELLETTSVILLE, INDIANA Effective December 6, 2007 Amended by Resolution January 6,

More information

CLARKSVILLE CITY COUNCIL REGULAR SESSION JUNE 4, 2015 MINUTES

CLARKSVILLE CITY COUNCIL REGULAR SESSION JUNE 4, 2015 MINUTES CLARKSVILLE CITY COUNCIL REGULAR SESSION JUNE 4, 2015 MINUTES PUBLIC COMMENTS Prior to the meeting, Debbie Johnson shared information regarding the Smith-Trahern Mansion. CALL TO ORDER The regular session

More information

MINUTES FOR APPROVAL. Attached for County Board consideration for approval are the minutes of the meeting date listed below:

MINUTES FOR APPROVAL. Attached for County Board consideration for approval are the minutes of the meeting date listed below: MINUTES FOR APPROVAL Attached for County Board consideration for approval are the minutes of the meeting date listed below: September 17, 2013 October 1, 2013 December 10, 2013 August 5, 2014 October 14,

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

City of League City, TX Page 1

City of League City, TX Page 1 City of League City, TX 300 West Walker League City TX 77573 Tuesday, 6:00 PM Regular Meeting Council Chambers 200 West Walker Street The physical meeting space, where a quorum of the governmental body

More information

** DRAFT** Sausalito City Council Minutes Meeting of November 18, 2014

** DRAFT** Sausalito City Council Minutes Meeting of November 18, 2014 ** DRAFT** 0 0 CALL TO ORDER The regular meeting of November, was called to order by Mayor Withy at :0 p.m. ROLL CALL PRESENT: Councilmember Pfeifer, Councilmember Weiner, Vice Mayor Theodores, Mayor Withy

More information

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White BOROUGH OF CARLISLE COUNCIL MEETING January 10, 2019 7:00 PM MOMENT OF SILENCE PLEDGE OF ALLEGIANCE TO THE FLAG Councilor Crampsie Councilor Crampsie ROLL CALL OPPORTUNITY FOR CITIZENS AND VISITORS TO

More information

BOROUGH OF PITMAN COUNCIL MEETING MINUTES DECEMBER 8, :00 P.M.

BOROUGH OF PITMAN COUNCIL MEETING MINUTES DECEMBER 8, :00 P.M. BOROUGH OF PITMAN COUNCIL MEETING MINUTES DECEMBER 8, 2014 8:00 P.M. Call to Order Time: 8:12 p.m. Salute to the Flag/Invocation Councilwoman Higbee Open Public Meetings Act Statement - Pursuant to the

More information

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. Chism, Sr. Commissioner Van D. Turner, Jr., Chairman Pro

More information

OFFICE OF NAN KOTTKE COUNTY CLERK MARATHON COUNTY

OFFICE OF NAN KOTTKE COUNTY CLERK MARATHON COUNTY OFFICE OF NAN KOTTKE COUNTY CLERK MARATHON COUNTY Marathon County Mission Statement: Marathon County Government serves people by leading, coordinating, and providing county, regional, and statewide initiatives.

More information

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE Salem Lakes Village Hall, 262-843-2313 Fax, 262-843-4432 VillageofSalemLakes.org Salem Lakes Village Hall 9814 Antioch Road, (STH 83) P.O. Box 443 Salem, WI 53168 SALEM LAKES BOARD OF TRUSTEES PUBLIC HEARING

More information

Ripon City Council Meeting Notice & Agenda

Ripon City Council Meeting Notice & Agenda Ripon City Council Meeting Notice & Agenda CITY HALL, 259 NORTH WILMA, RIPON, CALIFORNIA TUESDAY, MARCH 8, 2016-6:00 P.M. REGULAR MEETING You are now participating in the process of representative government.

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

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers August 15, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers August 15, :00 PM Page No. 1 City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers August 15, 2017 5:00 PM CALL TO ORDER Mayor Strickland called the meeting to order at

More information

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

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

More information

Item 08D 1 of 6

Item 08D 1 of 6 MEETING DATE: August 22, 2018 PREPARED BY: Ken Rundle, Recreation Supervisor Parks, Recreation and Cultural Arts DEPT. DIRECTOR: Jennifer Campbell DEPARTMENT: CITY MANAGER: Karen P. Brust SUBJECT: Second

More information

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA REVISED: @ 9:43 a.m. FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, 2004 6:00 P.M. CLOSED SESSION: A. Closed Session Pursuant to: 1 - Government Code 54956.9(c) - Conference with Legal Counsel

More information

A regular meeting of the City Council for the City of Canby, Minnesota was held on October 21 st, 2014 at 7:00 P.M. in the City Council Chambers.

A regular meeting of the City Council for the City of Canby, Minnesota was held on October 21 st, 2014 at 7:00 P.M. in the City Council Chambers. A regular meeting of the City Council for the City of Canby, Minnesota was held on October 21 st, 2014 at 7:00 P.M. in the City Council Chambers. Members: Absent: Visitors: Nancy Bormann, Denise Hanson,

More information

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009 MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL 60152 June 22, 2009 Call to order Mayor Donald B Lockhart called the June 22, 2009 meeting to order

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article

More information

April 3, 2017 City Council Special Meeting 7:00 p.m.

April 3, 2017 City Council Special Meeting 7:00 p.m. April 3, 2017 City Council Special Meeting 7:00 p.m. ITEM 1 City Council Meeting CALL TO ORDER Invocation Given by: Pledge of Allegiance Given by: Roll Call MEETING DATE: April 3, 2017 Special Meeting

More information

Chapter 5 Administrative and Decision Making Bodies 03/23/2004

Chapter 5 Administrative and Decision Making Bodies 03/23/2004 Chapter 5 Administrative and Decision Making Bodies 03/23/2004 5.010 Purpose and Intent 5.020 Definitions Referenced 5.030 Applicability 5.040 City Council 5.050 Planning Commission 5.060 Board of Zoning

More information

Minutes Lakewood City Council Regular Meeting held May 23, 2000

Minutes Lakewood City Council Regular Meeting held May 23, 2000 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:31 p.m. by Mayor Piercy in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

More information