Winterville Town Council November 14, 2011 Regular Meeting Minutes

Size: px
Start display at page:

Download "Winterville Town Council November 14, 2011 Regular Meeting Minutes"

Transcription

1 Winterville Town Council November 14, 211 Regular Meeting Minutes The Winterville Town Council met in a regular meeting on the above date at 7:PM in the Town Hall Assembly Room, with Mayor Douglas A. Jackson presiding. The meeting was called to order, followed by the invocation by Councilman J.T. Crawford, which was followed by the pledge of allegiance. The following were present: Mayor Douglas Jackson Mayor Pro-Tem Tony Moore Councilman J.T. Crawford Councilman Johnny Moye Councilwoman Veronica Roberson Councilman Mark Smith Keen Lassiter, Town Attorney Terri Parker-Eakes, Town Manager Jasman Smith, Town Clerk Anthony Bowers, Finance Director Mervin Taylor, Electric Utility Director Tom Harwell, Town Engineer Eric Lucas, Parks/Recreation & Public Works Director David Moore, Fire Chief Billy Wilkes, Police Chief Brad Black, IT Director Alan Lilley, Planning Director APPROVAL OF AGENDA: A motion was made by Councilwoman Roberson and seconded by Councilman Moye to approve the agenda as presented. Motion carried unanimously. WELCOME: Mayor Jackson welcomed the public. INTRODUCTION OF NEW EMPLOYEES: Parks and Recreation Director Eric Lucas introduced Site Supervisors Brittany Washington and Joshua Kugler to the Town Council. Afterwards, Police Chief Billy Wilkes introduced Police Officers Keith Simonowich and Larry Dobra to the Town Council. PRESENTATIONS: Finance Director Anthony Bowers introduced Certified Public Accountant Lowell Taylor of Pittard, Perry, and Crone, Inc. to the Town Council. Mr. Taylor discussed the Comprehensive Annual Financial Report. Questions from the Council were addressed. Finance Director Anthony Bowers thanked Mr. Taylor and his staff because they were very detailed oriented. PUBLIC HEARINGS Public Hearing on Annexation of Denali, Section 2: Planning Director Alan Lilley presented the item. He stated that the Denali Subdivision is located on the east side of Red Forbes Road, South of Forlines Road (see attached map). At the September 12, 211 meeting, the Town Council received a petition requesting annexation of Denali, Section 2. Then the November 14, 211 Regular Meeting Minutes Page 1 of 11

2 Council adopted a Resolution Directing the Clerk to Investigate the Sufficiency of the Petition. Planning Director Alan Lilley reminded the Town Council at the October 1, 211 meeting, the Clerk provided a Certificate of Sufficiency and the Council adopted a Resolution Scheduling Public Hearing on the Question of Annexation. After completing the public hearing, the Council may adopt the annexation ordinance. The recommended annexation effective date is December 31, 211. Questions from the Council were addressed. Mayor Jackson declared the Public Hearing open and solicited comments from the audience. Hearing no one, Mayor Jackson declared the Public Hearing closed. A motion was made by Mayor Pro-Tem Moore and seconded by Councilman Crawford to adopt the annexation ordinance with an effective date of December 31, 211. Motion carried unanimously. The adopted ordinance (Ordinance ) is attached. CONSENT AGENDA: The Items under the consent agenda included: 1. Approval of October 1, 211 Regular Meeting Minutes. 2. Approval of Municipal Records and Retention Disposition Schedule. 3. Approval of Release of Refunds of Taxes. 4. Approval of Rural Center Contract Amendment for the Water Supply Master Plan. A motion was made by Councilman Moye and seconded by Councilman Crawford to adopt the Consent Agenda. Motion carried unanimously. OLD BUSINESS: 1. Opening of Winston and Franklin Streets: Town Manager Terri Parker-Eakes presented the item. She noted that this item was a carryover from the Capital Projects Workshop held on November 1, 211. Attached is the PowerPoint slide that demonstrates justification and costs estimates associated with the project which Staff presented at the workshop. Town Manager Terri Parker Eakes recommended that Town Staff move forward with the Opening of Winston and Franklin Streets. Councilman Crawford questioned the start date of this project if approved. Town Manager Terri Parker-Eakes replied that the project would begin this fiscal year ( ). A motion was made by Mayor Pro-Tem Moore and seconded by Councilman Smith to approve the Opening of Winston and Franklin Streets. Motion carried unanimously. 2. Continuation of Phase 1 of the Comprehensive Pedestrian Plan: Town Manager Terri Parker Eakes presented the item. She informed the Town Council that this item was a carryoverfrom the Capital Projects Workshop held on November 1, 211. Attached is the PowerPoint slide that demonstrates justification and costs estimates associated with the Continuation of Phase 1 of the Comprehensive Pedestrian Plan. A motion was made by Councilman Moye and seconded by Mayor Pro-Tem Moore to approve the Continuation of Phase 1 of the Comprehensive Pedestrian Plan. Motion carried unanimously. November 14, 211 Regular Meeting Minutes Page 2 of 11

3 NEW BUSINESS: None OTHER AGENDA ITEMS: None ITEMS FOR FUTURE AGENDAS/FUTURE WORK SESSIONS: Mayor Pro-Tem Moore requested the following items: 1. Watermelon Festival Committee Report 2. Depot Project/Historical Society Report 3. City Limit Signage for Denali, Magnolia Ridge, and Manchester Subdivisions 4. Forlines Road Negotiation with Greenville. REPORTS FROM TOWN ATTORNEY. TOWN MANAGER, AND DEPARTMENT HEADS: Town Attorney- Town Attorney Keen Lassiter reported on the Nobel Canal and that two easements were signed. Town Manager- Town Manager Terri Parker-Eakes announced that she enjoyed the Trail of Terror, which was held at the Recreation Park. The Finance Department, Information Technology Department, Electric Department, Parks and Recreation/Public Works Department had no report. Planning Department- Planning Director Alan Lilley reported that the annexation of Denali marks the 16 1 h annexation since He further stated that Mr. Willie Hines submitted a letter of resignation to the Board of Adjustment. The letter is attached. Fire Department- Fire Chief David Moore reported on the progress of permits for burning on 183 Cooper Street and 146 Worthington Street. Town Clerk- Town Clerk Jasman Smith wished everyone a Happy Thanksgiving. Town Engineer- Town Engineer Tom Harwell reported on the Chloramines Contract. Police Department- Police Chief Billy Wilkes reported on issues involving Tyson Street. Councilman Smith thanked the Police Department for their assistance during the Trunk-A-Treat event. REPORTS FROM THE MAYOR AND TOWN COUNCIL: Council Members Crawford, Smith, and Moye had no report. Councilwoman Roberson thanked Finance Director Anthony Bowers for submitted the Comprehensive Annual Financial Report. She further expressed appreciation for being re-elected to the Winterville Town Council. Mayor Pro-Tem Moore thanked expressed his appreciation for being re-elected to the Winterville Town Council. Mayor Jackson announced that the South Central Girls Basketball team requested a contribution from the Town. November 14, 211 Regular Meeting Minutes Page 3 of 11

4 ADJOURN Having no further business to come before the Council, a motion was made by Councilman Moye and seconded by Councilwoman Roberson to adjourn at 8:3 PM. Motion carried unanimously. Adopted this the 12th day of December 211. ATIEST: November 14, 211 Regular Meeting Minutes Page 4 of 11

5 AN ORDINANCE TO EXTEND THE CORPORATE LIMITS OF THE TOWN OF WINTERVILLE, NORTH CAROLINA Denali Section 2 WHEREAS, the Town Council has been petitioned under G.S. 16A-58.1 to annex the area described below; and WHEREAS, the Town Council has by resolution directed the Town Clerk to investigate the sufficiency of the petition; and WHEREAS, the Town Clerk has certified the sufficiency of the petition and a public hearing on the question of this annexation was held at the Winterville Town Hall at 7:p.m. on November 14,211, after due notice by publication on November 2, 211; and WHEREAS, the Town Council finds that the area described therein meets the standards of G.S. 16A-58.1(b), to wit: a. The nearest point on the proposed satellite corporate limits is not more than three (3) miles from the corporate limits of the Town; b. No point of the proposed satellite corporate limits is closer to another municipality than the Town; c. The area described is so situated that the Town will be able to provide with same services within the propose satellite corporate limits that is provides in the primary corporate limits; d. No subdivision, as defined in G.S. 16A-376, will be fragmented by this proposed annexation; e. The area within the proposed satellite corporate limits, when added to the area within all other satellite corporate limits, does not exceed ten percent (1%) ofthe area within the primary corporate limits of the Town; and WHEREAS, the Town Council further finds that the petition has been signed by all owners of real property in the area who are required by law to sign; and WHEREAS, the Town Council furthers finds that the petition is otherwise valid, and that the public health, safety and welfare of the Town and of the area proposed for annexation will be best served by annexing the area described; November 14, 211 Regular Meeting Minutes Page 5 of 11

6 NOW, THEREFORE, BE IT ORDAINED by the Town Council of the Town of Winterville, North Carolina that: Section 1. By virtue of the authority granted by G.S. 16A-58.2, the following described non-contiguous tenitory is hereby annexed and made part of the Town of Winterville as of December 31,211: Legal Description of Property for Denali Subdivision Section2 Beginning at an existing iron pipe located on the westerly right of way of Denali Road, said iron pipe being further described as being the northeasterly corner of lot 59 Denali Subdivision Section 1 as recorded in Map Book 72, Page 192 in the Pitt County Register of Deeds Office. From the above described point, so located, running thence as follows: Leaving the westerly right of way of Denali Road and along the northerly line oflot 59 N78 7' ll"w 58.38' to the southeasterly corner of lot 6, thence along the easterly line of lots 6 thru 68 the following courses, N 11 o 52'49"E 38.5', Nl4 ' 14"E 5.2',Nl8 48'1 "E 85.55', N24 51' 16"E 85.55', N3 27'7"E 72.65',N33 1 '2"E 44.' to the southwesterly corner oflot 5, thence along the southerly line oflot 5 S56 58'4"E 15.' to the southeasterly corner oflot 5, thence along the easterly line oflot 5 and the right of way of Glacier Place N33 1 '2"E 25.' to a point located at the northeasterly corner of said road, thence continuing along the northerly right ofway of Glacier Place N56 58'4"W 35.5' to the southeasterly corner of lot 5 Denali Subdivision Section 1, thence continuing along the easterly line oflot 5 N33 1 '2"E 12.' to a point, thence through the lands of Denali Properties of Winterville, LLC as described in Deed Book 2825, Page 724 S 56 58'4"E ',thence S33 1 '2"W 27.76', thence S56 58'4"E ' to a point located on the westerly line of the Denali Homeowners Association as described in Deed Book 2415, Page 16 in the Pitt Registry, thence along said westerly line S31 o 28'32"W ', thence S4 16'58"W ', thence S51 o 3'3"W 313.2' to a point located at the northeasterly corner oflot 32 Denali Subdivision, thence along the northeasterly line oflot 32 N38 29'12"W 17.3' to a point located on the easterly right of way ofdenali Road, thence along the eastern and northern right of way N51 3'48"E 3.39', N38 29'12"W 6.' to the point and place of beginning. Said Parcel of Land containing acres ofland and being a portion of the property described in Deed Book 2825, Page 724 in the Pitt County Register of Deeds Office Section 2. Upon and after December 31, 211, the above described territory and its citizens and property shall be subject to all debts, laws, ordinances and regulations in force in the Town of Winterville and shall be entitled to the same privileges and benefits as other parts of the Town of Winterville. November 14, 211 Regular Meeting Minutes Page 6 of 11

7 Section 3. The Mayor of the Town ofwinterville shall cause to be recorded in the office of the Register of Deeds of Pitt County, and in the office of the Secretary of State at Raleigh, North Carolina, an accurate map of the annexed teititory, described in Section 1 above, together with a duly certified copy of this ordinance. Such a map shall also be delivered to the County Board of Elections, as required by G.S Adopted this 14th day ofnovember, 211. ATTEST: Town Clerk Douglas A. November 14, 211 Regular Meeting Minutes Page 7 of 11

8 South Central High School Denali Section 2 Annexation Feet - Annexation Area D Existing City Limits November 14, 211 Regular Meeting Minutes Page 8 of 11

9 November 14, 211 Regular Meeting Minutes Page 9 of 11

10 (/)..., (/)... c..o (') "' (j) 1.{) co co c.o..., (/) (J - - J: (/)..., >. J: "'C Cl. c: s::.,......, s:: ::::s <( - ca..._ o..s:: (J J: (J ::::s J: CJ) >< u (/) (.!) <(.s::. :a. --.:L. J...,-... r E Iii.,...., - <( s:: <(.a> "'C ::::s C) - s:: - s:: -.. <( J: co.s:: 3: (J (J CJ) CJ) (/) (/)..., >< (/) ><.c u J: Cl. E (.!) a.. (.!) - <( <( Cl. - ""... '.._.., November 14, 211 Regular Meeting Minutes Page 1 of 11

11 November 14, 211 To: Mayor and Town Council of the Town of Winterville From: Willie Hines Subject: Resignation from the Winterville Board of Adjustment Dear Mayor and Council Member, I hereby submit my resignation from the Winterville Board of Adjustment, effective immediately. Thank you, :f,l) 1-i Willie Hines November 14, 211 Regular Meeting Minutes Page 11 of 11

CITY MANAGER MEMORANDUM

CITY MANAGER MEMORANDUM CITY MANAGER MEMORANDUM To: Honorable Mayor Kelley and City Commissioners Through: Joyce A. Shanahan, City Manager From: Ric Goss, AICP, Planning Director Date: March 3, 2011 Subject: Former Wendy s Restaurant/Gas

More information

COFY TOWN OF KNIGHTDALE ORDINANCE#

COFY TOWN OF KNIGHTDALE ORDINANCE# COFY TOWN OF KNIGHTDALE ORDINANCE# 05-1019-001 TOWN OF WENDELL ORDINANCE# 0-24-2005 AN ORDINANCE TO APPROVE AN ANNEXATION AGREEMENT BETWEEN THE TOWN OF KNIGHTDALE, NORTH CAROLINA, AND THE TOWN OF WENDELL,

More information

CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION

CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION TO: THE RESIDENTS AND PROPERTY OWNERS OF THE CHARTER TOWNSHIP OF OSHTEMO, KALAMAZOO COUNTY, MICHIGAN, AND ANY OTHER INTERESTED

More information

ORDINANCE NO WHEREAS, the City of Yucaipa supports the full participation of all residents in electing Members of the City Council; and

ORDINANCE NO WHEREAS, the City of Yucaipa supports the full participation of all residents in electing Members of the City Council; and ORDINANCE NO. 348 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF YUCAIPA, CALIFORNIA, ADDING SECTIONS 1.08.020 THROUGH 1.08.060 TO CHAPTER 1.08 OF THE YUCAIPA MUNICIPAL CODE TO ESTABLISH BY-DISTRICT ELECTIONS

More information

ORDINANCE NO

ORDINANCE NO . 2003-57 AN ORDINANCE OF THE TOWN OF TALTY, TEXAS, ANNEXING A PORTION OF INTERSTATE 20 ADJOINING THE TOWN LIMITS, MORE PARTICULARLY DESCRIBED IN EXHIBIT A ATTACHED HERETO AND MADE A PART HEREOF; ADOPTING

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

ORDINANCE NO NOW THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF FARMERS BRANCH, TEXAS, THAT:

ORDINANCE NO NOW THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF FARMERS BRANCH, TEXAS, THAT: ORDINANCE NO. 3424 AN ORDINANCE OF THE CITY OF FARMERS BRANCH, TEXAS, AMENDING THE COMPREHENSIVE ZONING ORDINANCE AND ZONING MAP OF THE CITY OF FARMERS BRANCH, TEXAS, AS HERETOFORE AMENDED, BY CHANGING

More information

lliegal Use or Possession of Marijuana Drug Paraphernalia (A) As used in this section, "drug paraphernalia" has the same meaning as in section

lliegal Use or Possession of Marijuana Drug Paraphernalia (A) As used in this section, drug paraphernalia has the same meaning as in section David J. Tarbert, Law Director ORDINANCE NO. 18-55 AN ORDINANCE ENACTING SECTION 514.02 OF THE CODIFIED ORDINANCES RELATING TO THE ILLEGAL USE OR POSSESSION OF MARIJUANA DRUG PARAPHERNALIA WHEREAS, Sections

More information

PROPERTY MAP RED PARCELS INCLUDED IN ANNEXATION PETITION NOTICE OF CERTIFICATION OF ANNEXATION PETITION Pursuant to Section 10-2-406, U.C.A., Hyrum City, Utah, hereby gives notice as follows: 1. On May

More information

Enclosed you will find four (4) copies of Ordinance of the Town of Callahan annexing into the town 1.68 acres.

Enclosed you will find four (4) copies of Ordinance of the Town of Callahan annexing into the town 1.68 acres. Town of Callahan Post Office Box 501 6. Callahan, Florida 3201 1 Chartered 191 1 Clerk's Office Nassau County Courthouse 76347 Neteran's Way Yulee, Florida 32092 August 22,2007 Enclosed you will find four

More information

ANNEXATION 28E AGREEMENT

ANNEXATION 28E AGREEMENT ANNEXATION 28E AGREEMENT THIS AGREEMENT entered into by and between the City of Cedar Rapids, Iowa, hereafter referred to as Cedar Rapids ; and the City of Marion, Iowa, hereafter referred to as Marion.

More information

Change 1, December 12, TITLE 1 GENERAL ADMINISTRATION 1

Change 1, December 12, TITLE 1 GENERAL ADMINISTRATION 1 Change 1, December 12, 1996 1-1 CHAPTER 1. BOARD OF COMMISSIONERS. 2. MAYOR. 3. RECORDER AND TREASURER. 4. CITY MANAGER. 5. ELECTIONS. 6. WARDS. TITLE 1 GENERAL ADMINISTRATION 1 1 Charter reference See

More information

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT THIS FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT (the "First Amendment") is made and entered into as of this day of, 2014 (the "Effective Date"),

More information

ORDINANCE NO THE PEOPLE OF THE CITY OF LOS BANOS DO ORDAIN AS FOLLOWS: SECTION 1. PURPOSE.

ORDINANCE NO THE PEOPLE OF THE CITY OF LOS BANOS DO ORDAIN AS FOLLOWS: SECTION 1. PURPOSE. ORDINANCE NO. 1123 AN ORDINANCE OF THE VOTERS OF THE CITY OF LOS BANOS TO ADD MUNICIPAL CODE TITLE 2, CHAPTER 1, ARTICLE 2, TO ESTABLISH ELECTORAL DISTRICTS FOR ELECTION OF MEMBERS OF THE LOS BANOS CITY

More information

ORDINANCE NO (2011)

ORDINANCE NO (2011) ORDINANCE NO. AN ORDINANCE OF THE CITY OF BOTHELL, WASHINGTON, PROVIDING FOR ANNEXATION TO BOTHELL OF UNINCORPORATED SNOHOMISH COUNTY TERRITORY KNOWN AS BLOOMBERG HILL ISLAND, AND FOR SIMULTANEOUS ADOPTION

More information

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013 MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013 The City Council of the City of Center Point, Alabama met in regular session at the Center Point City Hall on Thursday,

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

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

CITY OF METTER REGULAR MEETING MONDAY, JUNE 13, :00 P.M.

CITY OF METTER REGULAR MEETING MONDAY, JUNE 13, :00 P.M. CITY OF METTER REGULAR MEETING MONDAY, JUNE 13, 2016 7:00 P.M. A regular meeting was held at City Hall on Monday, June 13, 2016 at 7:00 p. m. in the Council Chambers. Attending the meeting were the following

More information

Pinellas County. Staff Report

Pinellas County. Staff Report Pinellas County 315 Court Street, 5th Floor Assembly Room Clearwater, Florida 33756 Staff Report File #: 15-407, Version: 1 Agenda Date: 3/15/2016 Subject: Authority to advertise a public hearing to be

More information

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

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

More information

RESOLUTION NO /0001/62863v1

RESOLUTION NO /0001/62863v1 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS ESTABLISHING AN AREA OF BENEFIT TO BE KNOWN AS THE "NORTH PERRIS ROAD AND BRIDGE BENEFIT DISTRICT," LEVYING A FEE ON PROPERTY WITHIN SAID DISTRICT

More information

Apex Town Council Meeting Tuesday, December 19, 2017

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

More information

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

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

More information

WORTHINGTON CITY COUNCIL REGULAR MEETING, AUGUST 28, 2017

WORTHINGTON CITY COUNCIL REGULAR MEETING, AUGUST 28, 2017 WORTHINGTON CITY COUNCIL REGULAR MEETING, AUGUST 28, 2017 The meeting was called to order at 7:00 p.m. in City Hall Council Chambers by Mayor Mike Kuhle with the following Council Members present: Larry

More information

April 10, The Chairperson stated that the Minutes of the March 27, 2017 City Council Meeting had been submitted for

April 10, The Chairperson stated that the Minutes of the March 27, 2017 City Council Meeting had been submitted for April 10, 2017 STATE OF ALABAMA, LIMESTONE COUNTY, CITY OF ATHENS. The City Council of the City of Athens, Alabama met in regular session at the Athens Municipal Building, 200 Hobbs Street West in the

More information

CITY OF JERSEY VILLAGE, TEXAS Lakeview Drive

CITY OF JERSEY VILLAGE, TEXAS Lakeview Drive CITY OF JERSEY VILLAGE, TEXAS 16327 Lakeview Drive Justin Ray, Mayor Andrew Mitcham, Council Position No. 1 Greg Holden, Council Position No. 2 C. J. Harper, Council Position No. 3 Sheri Sheppard, Council

More information

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

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

More information

ORDINANCE NO E AN ORDINANCE ANNEXING CERTAIN REAL ESTATE TO THE CITY OF FISHERS, HAMILTON COUNTY, INDIANA

ORDINANCE NO E AN ORDINANCE ANNEXING CERTAIN REAL ESTATE TO THE CITY OF FISHERS, HAMILTON COUNTY, INDIANA ORDINANCE NO. 112017E AN ORDINANCE ANNEXING CERTAIN REAL ESTATE TO THE CITY OF FISHERS, HAMILTON COUNTY, INDIANA WHEREAS, the City of Fishers, Hamilton County, Indiana ( City ), in accordance with Ind.

More information

MAYOR AND TOWN COUNCIL

MAYOR AND TOWN COUNCIL MAYOR AND TOWN COUNCIL DOUG JACKSON, MAYOR RONALD COOPER, SR. TONY MOORE JOHNNY MOYE VERONICA ROBERSON MARK SMITH ADMINISTRATION TERRI L. PARKER, TOWN MANAGER BEN WILLIAMS, ASSISTANT TOWN MANAGER JASMAN

More information

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE COUNTY BOARD OF DEKALB COUNTY, ILLINOIS, as follows:

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE COUNTY BOARD OF DEKALB COUNTY, ILLINOIS, as follows: 1 STATE OF ILLINOIS ) COUNTY OF DEKALB ) )SS ORDINANCE 2006-18 AN ORDINANCE GRANTING AN INTERIM SPECIAL USE PERMIT TO LARRY AND DIANE VODDEN FOR A MOBILE HOME ON PROPERTY COMMONLY KNOWN AS 4063 GOV. BEVERIDGE

More information

CITY MANAGER MEMORANDUM

CITY MANAGER MEMORANDUM CITY MANAGER MEMORANDUM To: Through: From: The Honorable Mayor Kelley and City Commissioners Joyce A. Shanahan, City Manager Ric Goss, AICP, Planning Director Date: July 14, 2011 Subject: Small Scale Land

More information

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

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

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1983 SESSION CHAPTER 191 HOUSE BILL 629

GENERAL ASSEMBLY OF NORTH CAROLINA 1983 SESSION CHAPTER 191 HOUSE BILL 629 GENERAL ASSEMBLY OF NORTH CAROLINA 1983 SESSION CHAPTER 191 HOUSE BILL 629 AN ACT TO INCORPORATE THE CITY OF KANNAPOLIS SUBJECT TO A VOTE OF THE PEOPLE AND TO CREATE A COMMISSION TO DEVELOP ITS CHARTER.

More information

MINUTES 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 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 information

MINUTES OF CITY COUNCIL MEETING FEBRUARY 27, 2007 TED C. COLLINS LAW ENFORCEMENT CENTER

MINUTES OF CITY COUNCIL MEETING FEBRUARY 27, 2007 TED C. COLLINS LAW ENFORCEMENT CENTER MINUTES OF CITY COUNCIL MEETING FEBRUARY 27, 2007 TED C. COLLINS LAW ENFORCEMENT CENTER --------------------------------- COUNCIL: PRESENT: MAYOR PRO-TEM MICHAEL L. CHESTNUT W. WAYNE GRAY CHARLES CHUCK

More information

ITEM 5 EXHBIT B RESOLUTION NO

ITEM 5 EXHBIT B RESOLUTION NO ITEM 5 EXHBIT B RESOLUTION NO. 2016-1497 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS APPROVING THE SUMMARY STREET VACATION OF RONDELL STREET EAST OF THE INTERSETCION AT LAS VIRGENES ROAD

More information

TOWNSHIP OF BYRON KENT COUNTY, MICHIGAN

TOWNSHIP OF BYRON KENT COUNTY, MICHIGAN TOWNSHIP OF BYRON KENT COUNTY, MICHIGAN AN ORDINANCE TO AMEND THE BOUNDARIES OF BYRON TOWNSHIP DOWNTOWN DEVELOPMENT AUTHORITY S DOWNTOWN DEVELOPMENT DISTRICT At a regular meeting of the Township Board

More information

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting April 10, 2012

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

More information

IOWA-NEBRASKA BOUNDARY COMPACT

IOWA-NEBRASKA BOUNDARY COMPACT (1) Ratification by Nebraska Legislature IOWA-NEBRASKA BOUNDARY COMPACT AN ACT to establish the boundary line between Iowa and Nebraska by agreement; to cede to Iowa and to relinquish jurisdiction over

More information

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. MINUTES CITY OF HIALEAH GARDENS TUESDAY, March 1, 2016 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. 2. Roll Call: Present were Chairman

More information

ORDINANCE NO WHEREAS, on JANUARY 15, 2008 the City of Long Beach did by ordinance number

ORDINANCE NO WHEREAS, on JANUARY 15, 2008 the City of Long Beach did by ordinance number ORDINANCE NO. 571 AN ORDINANCE BY THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF LONG BEACH, MISSISSIPPI, AMENDING ORDINANCE NO. 344, AS AMENDED, ENTITLED ATHE ZONING ORDINANCE OF THE CITY OF LONG BEACH,

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

PUBLIC HEARING AND REGULAR MEETING. The City Council of the City of Maryville met for a Public Hearing on August 1,

PUBLIC HEARING AND REGULAR MEETING. The City Council of the City of Maryville met for a Public Hearing on August 1, PUBLIC HEARING AND REGULAR MEETING Maryville, Tennessee August 1, 2017 6:58 P.M. The City Council of the City of Maryville met for a Public Hearing on August 1, 2017 at the Maryville Municipal Center at

More information

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018 SPECIAL CITY COUNCIL MEETING The special Sikeston City Council meeting of September 6, 2018 was called to order at 6:00 p.m. in the City Council Chambers, located at 105 East Center, Sikeston. Present

More information

MINUTES SEPTEMBER 3, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES SEPTEMBER 3, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING MINUTES SEPTEMBER 3, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING 9117/2013 CLOSED SESSION: Listed at the end of the Minutes. BUSINESS SESSION: Mayor Taylor called the Regular Meeting of the City

More information

NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293

NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293 NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293 AN ACT TO PROVIDE FOR ELECTIONS IN THE TOWNS OF LEAKSVILLE AND SPRAY ON THE CONSOLIDATION OF SAID TOWNS AND SUBJECT TO SAID ELECTIONS

More information

February 2, 2015, MB#30

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

More information

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

JUDGMENT OF FORECLOSURE AND SALE (2 parcels) 233 Western Avenue & 9 Mayo Road, Hampden, ME Original Book: 11452, Page: 055

JUDGMENT OF FORECLOSURE AND SALE (2 parcels) 233 Western Avenue & 9 Mayo Road, Hampden, ME Original Book: 11452, Page: 055 I Nancy J. Stefani, Trustee of the Nan~y J. Stefani Liv'llg Husl- Ln #080523000 STATE OF MAINE PENOBSCOT, ss. ******************************* Davies Allan SUPERIOR COURT CIVIL ACTION DOCKET NO.: RE-I0-201

More information

WHEREAS, the City of Bellflower supports the full participation of all residents in electing Members of the City Council; and

WHEREAS, the City of Bellflower supports the full participation of all residents in electing Members of the City Council; and CITY OF BELLFLOWER ORDINANCE NO. 1302 AN ORDINANCE OF THE CITY OF BELLFLOWER AMENDING CHAPTER 2. 28 OF THE BELLFLOWER MUNICIPAL CODE BY ADDING SECTIONS 2. 28. 020, 2. 28. 030, AND 2. 28. 040 CHANGING THE

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

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

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

More information

Village of Lemont. Village of Faith. A. ApPROVAL OF MINUTES. 418 Main Street Lemont, Illinois II. III. VILLAGE BOARD MEETING

Village of Lemont. Village of Faith. A. ApPROVAL OF MINUTES. 418 Main Street Lemont, Illinois II. III. VILLAGE BOARD MEETING Village of Lemont 418 Main Street Lemont, Illinois 60439 Village of Faith VILLAGE BOARD MEETING Mayor Brian K. Reaves JANUARY 24, 2011 7:00 P.M. ViUage Clerk Charlene M. Smallen Trustees Debby Blatzer

More information

Mayor Thompson announced that Commissioner Brooks requested to add World Fast Pitch Connection as an additional item to the agenda.

Mayor Thompson announced that Commissioner Brooks requested to add World Fast Pitch Connection as an additional item to the agenda. OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK, GEORGIA REGULAR SCHEDULED MEETING WEDNESDAY, OCTOBER 1, 2008 AT 6:30 P.M. OLD CITY HALL 1229 NEWCASTLE STREET, 2 ND FLOOR PRESENT: Honorable Mayor

More information

M E M O R A N D U M. 10 S. Higgins County rezoning and annexation

M E M O R A N D U M. 10 S. Higgins County rezoning and annexation A Professional Corporation 140 South Dearborn Street, Suite 600 Chicago, IL 60603 www.ancelglink.com Julie A. Tappendorf jtappendorf@ancelglink.com (P) 312.782.7606 Ext. 182 (F) 312.782.0943 M E M O R

More information

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA February 26, 2019 6:30 PM - Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 Any person who decides to appeal any decision of the City Council

More information

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017 Minutes Hurley City Council Regular Meeting Monday, December 11, 2017 The Hurley City Council met for their regularly meeting at City Hall on Monday, December 11, 2017. Mayor Linda Nelson called the meeting

More information

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 The City Council of the City of Center Point, Alabama met in regular session at the Center Point City Hall on Thursday,

More information

CITY COMMISSION MEETING Winfield, Kansas AGENDA

CITY COMMISSION MEETING Winfield, Kansas AGENDA Mayor Beth R. Wilke Commissioner Brenda K Butters Commissioner Gregory N. Thompson CITY COMMISSION MEETING Winfield, Kansas DATE: Monday, July 06, 2015 TIME: 5:30 p.m. PLACE: City Commission Community

More information

Regular NECESSARY RESOURCES/IMPACTS (PERSONNEL): N/A NECESSARY RESOURCES/IMPACTS (OTHER) N/A. Fiscal Impact NECESSARY RESOURCES/IMPACTS (FISCAL): N/A

Regular NECESSARY RESOURCES/IMPACTS (PERSONNEL): N/A NECESSARY RESOURCES/IMPACTS (OTHER) N/A. Fiscal Impact NECESSARY RESOURCES/IMPACTS (FISCAL): N/A CITY COUNCIL AGENDA Meeting Date: 06/17/2013 TITLE: Public Hearing - Aponi Right of Way Vacation Responsible Staff: Les MacDonald Backup Material: Backup material attached Digital Presentation: No Other

More information

The Mayor and Council of the City of Calera met on November 21, 2016 at 6:30 p.m. at Calera City Hall with the following present:

The Mayor and Council of the City of Calera met on November 21, 2016 at 6:30 p.m. at Calera City Hall with the following present: November 21, 2016 The Mayor and Council of the City of Calera met on November 21, 2016 at 6:30 p.m. at Calera City Hall with the following present: Mayor: Council Members: Department Heads: Guests: Jon

More information

REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, :00 P.M.

REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, :00 P.M. REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, 2017 7:00 P.M. WALLER ISD BOARD ROOM 2214 WALLER STREET WALLER, TEXAS Call to Order Invocation Pledge of Allegiance

More information

ORDINANCE NO SECTION 2. IMPLEMENTING ACTIONS.

ORDINANCE NO SECTION 2. IMPLEMENTING ACTIONS. ORDINANCE NO. 1638 AN ORDINANCE OF THE CITY OF OVIEDO, FLORIDA, AMENDING THE OFFICIAL ZONING MAP TO CHANGE THE ZONING DISTRICT OF APPROXIMATELY FORTY TWO POINT THREE FOUR (42.34) ACRES LOCATED ON THE EAST

More information

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018 The Mayor and Board of Aldermen of the City of Hernando met in special session at City Hall on Tuesday, October 30, 2018 at 5:15 P.M. with Mayor Tom Ferguson presiding. Aldermen present were: Alderman

More information

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, 2017 6:00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC Mayor John Bridgeman called the meeting to order at 6:00 p.m. on Tuesday, January

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

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

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

NC General Statutes - Chapter 160A Article 23 1

NC General Statutes - Chapter 160A Article 23 1 Article 23. Municipal Service Districts. 160A-535. Title; effective date. This Article may be cited as "The Municipal Service District Act of 1973," and is enacted pursuant to Article V, Sec. 2(4) of the

More information

CHARTER OF THE. City of Cambridge DORCHESTER COUNTY, MARYLAND. (Reprinted November 2008)

CHARTER OF THE. City of Cambridge DORCHESTER COUNTY, MARYLAND. (Reprinted November 2008) CHARTER OF THE City of Cambridge DORCHESTER COUNTY, MARYLAND (Reprinted November 2008) The Department of Legislative Services General Assembly of Maryland prepared this document. For further information

More information

< Attachment> AGENDA ITEM 19. Hold public hearing for the creation of Williamson County Water Control & Improvement District No.3.

< Attachment> AGENDA ITEM 19. Hold public hearing for the creation of Williamson County Water Control & Improvement District No.3. AGENDA ITEM 19 Hold public hearing for the creation of Williamson County Water Control & Improvement District No.3. Richard L. Hamala, a Pflugerville attorney, addressed the Court. No action taken. AGENDA

More information

1\111\1\\IUI ::~~;~1~~~~:;,:~ Whatcom County. WA Request of: FERNDALE CITY OF

1\111\1\\IUI ::~~;~1~~~~:;,:~ Whatcom County. WA Request of: FERNDALE CITY OF r 1\111\1\\IUI ::~~;~1~~~~:;,:~ Whatcom County. WA Request of: FERNDALE CITY OF Upon recording, please return to: City of Ferndale P 0 Box 936 Ferndale, Washington 98248 DOCUMENT TITLE: FERNDALE STATION

More information

CONSTITUTION OF THE HILLANDALE CITIZENS ASSOCIATION, INC Adopted May 2017

CONSTITUTION OF THE HILLANDALE CITIZENS ASSOCIATION, INC Adopted May 2017 CONSTITUTION OF THE HILLANDALE CITIZENS ASSOCIATION, INC Adopted May 2017 Preamble We, the residents of Hillandale, located in Montgomery and Prince George s Counties, Maryland, do hereby organize this

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 426 HOUSE BILL 576 AN ACT TO INCORPORATE THE TOWN OF SUMMERFIELD, SUBJECT TO A REFERENDUM.

GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 426 HOUSE BILL 576 AN ACT TO INCORPORATE THE TOWN OF SUMMERFIELD, SUBJECT TO A REFERENDUM. GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 426 HOUSE BILL 576 AN ACT TO INCORPORATE THE TOWN OF SUMMERFIELD, SUBJECT TO A REFERENDUM. The General Assembly of North Carolina enacts: Section

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

Apex Town Council Meeting

Apex Town Council Meeting Book 2013 Page 43 Apex Town Council Meeting Tuesday, APRIL 2, 2013 Keith H. Weatherly, Mayor Eugene J. Schulze, Mayor Pro Tempore Terry L. Rowe, Scott R. Lassiter, William S. Jensen, and Lance Olive, Council

More information

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE CITY COMMISSION OF THE CITY OF BELLEVIEW, FLORIDA, AS FOLLOWS:

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE CITY COMMISSION OF THE CITY OF BELLEVIEW, FLORIDA, AS FOLLOWS: ORDINANCE 2019-04 AN ORDINANCE OF THE CITY OF BELLEVIEW, FLORIDA RELATING TO OFFICIAL ZONING MAP OF THE CITY OF BELLEVIEW, PURSUANT TO AN APPLICATION BY RAINEY LAND COMPANY; CHANGING THE OFFICIAL ZONING

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 Fred Burson Ward 6 Gaile H. Anthony

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street FEBRUARY 16, 2016

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street FEBRUARY 16, 2016 MINUTES - TOWN COUNCIL MEETING 691 Water Street FEBRUARY 16, 2016 Mayor Kennedy opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and Teresa Yeisley read the following

More information

Apex Town Council Meeting Tuesday, July 17, 2018

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

More information

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

City Council Meeting City Council Chambers 145 West Broad Street Spartanburg, SC Monday, June 25, :30 p.m.

City Council Meeting City Council Chambers 145 West Broad Street Spartanburg, SC Monday, June 25, :30 p.m. City Council Meeting City Council Chambers 145 West Broad Street Spartanburg, SC 29306 Monday, June 25, 2018 5:30 p.m. (These minutes were approved at the July 9, 2018 City Council meeting.) City Council

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 18, 2016

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 18, 2016 MINUTES - TOWN COUNCIL MEETING 691 Water Street JANUARY 18, 2016 Councilwoman Napolitani opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and Teresa Yeisley read the

More information

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below: Regular Minutes of the Claremore Cultural Development Authority Meeting Council Chambers, City Hall, 104 S. Muskogee Ave. Claremore, Oklahoma January 17, 2012 CALL TO ORDER Meeting called to order by Mayor

More information

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

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member 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 24201 October 23,

More information

NOTICE IS HEREBY GIVEN TO ALL INTERESTED PERSONS THAT:

NOTICE IS HEREBY GIVEN TO ALL INTERESTED PERSONS THAT: NOTICE IS HEREBY GIVEN TO ALL INTERESTED PERSONS THAT: The City of Waco, Texas, hereby gives notice that it proposes to institute annexation proceedings to annex territory, designate the Comprehensive

More information

TAB TIME DESCRIPTION. 5:50 Agenda Work Session

TAB TIME DESCRIPTION. 5:50 Agenda Work Session 1 The Northampton County Board of Commissioners will meet in Regular Session on Monday, October 16, 2017 at 6:00 p.m. in the Commissioners Meeting Room located at 100 West Jefferson Street, Jackson, North

More information

TOWN OF KERNERSVILLE, N.C.

TOWN OF KERNERSVILLE, N.C. MINUTES OF THE BOARD OF ALDERMEN TOWN OF KERNERSVILLE, N.C. BRIEFING SESSION SEPTEMBER 1, 2010 The Board of Aldermen of the Town of Kernersville met in a briefing session at 6:30 P.M. on the above date

More information

ORDINANCE NO. 103, FOURTH SERIES

ORDINANCE NO. 103, FOURTH SERIES ORDINANCE NO. 103, FOURTH SERIES AN ORDINANCE OF THE CITY OF NORTH MANKATO, MINNESOTA ANNEXING LAND LOCATED IN BELGRADE TOWNSHIP, NICOLLET COUNTY, MINNESOTA PURSUANT TO MINNESOTA STATUTES 414.033 SUBDIVISION

More information

CHAPTER Committee Substitute for House Bill No. 593

CHAPTER Committee Substitute for House Bill No. 593 CHAPTER 2015-182 Committee Substitute for House Bill No. 593 An act relating to Wakulla County; creating the City of Panacea; providing a charter; providing legislative intent; providing a council-manager

More information

MINUTES 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 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 information

Apex Town Council Meeting Tuesday, May 16, 2017

Apex Town Council Meeting Tuesday, May 16, 2017 Book 2017 Page 95 Apex Town Council Meeting Tuesday, May 16, 2017 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Eugene J. Schulze, Denise C. Wilkie, and Wesley M. Moyer, Council

More information

COUNCIL PROCEEDINGS JULY 7, 2015

COUNCIL PROCEEDINGS JULY 7, 2015 COUNCIL PROCEEDINGS JULY 7, 2015 The City Council of Thief River Falls, Minnesota, met in regular session at 5:30 p.m. on July 7, 2015 in the Council Chambers of City Hall. The following Councilmembers

More information

ORDINANCE NO. 4OI. WHEREAS, the Allview Annexation Area meets the requirements of RCW 35A ; and

ORDINANCE NO. 4OI. WHEREAS, the Allview Annexation Area meets the requirements of RCW 35A ; and ORDINANCE NO. 4OI ORDINANCE OF THE CITY OF BRIER, WASHINGTON, AI\NEXING TO TIIE CITY OF BRIER THE APPROXIMATELY 35-ACRE AREA KNOWN AS ALLVIEW IIEIGHTS, AI\D PROVIDING FOR SEVERABILITY, AN EFFECTWE DATE

More information

VILLAGE OF GOLF Local Planning Agency and Council Meeting Minutes

VILLAGE OF GOLF Local Planning Agency and Council Meeting Minutes Date: March 20, 2013 Time: 9:02 a.m. Location: Village Hall ADMINISTRATION: 21 Country Road Village of Golf, FL 33436-5299 (561) 732-0236 FAX (561) 732-7024 SECURITY DEPARTMENT: (561) 734-2918 UTILITY

More information

TOWN OF SEVEN DEVILS TOWN COUNCIL MEETING November 13, :30pm

TOWN OF SEVEN DEVILS TOWN COUNCIL MEETING November 13, :30pm TOWN OF SEVEN DEVILS TOWN COUNCIL MEETING November 13, 2018 5:30pm The Seven Devils Town Council met in regular session on Tuesday, November 13, 2018 at Town Hall. Present were Mayor Larry Fontaine, Mayor

More information

MINUTES CITY COUNCIL REGULAR MEETING THURSDAY, AUGUST 28, :30 P.M.

MINUTES CITY COUNCIL REGULAR MEETING THURSDAY, AUGUST 28, :30 P.M. MINUTES CITY COUNCIL REGULAR MEETING THURSDAY, AUGUST 28, 2008 7:30 P.M. BE IT KNOWN THAT the City Council of the City of Clute met in a regular meeting on Thursday, August 28, 2008 at 7:30 p.m. in the

More information

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting March 14, 2017

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting March 14, 2017 MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting March 14, 2017 I. CALL TO ORDER Mayor E. Rick Miller called the regular meeting of the Beech Mountain Town Council to order at 4:00 p.m., Tuesday, March

More information

BE IT ORDAINED BY THE PEOPLE OF THE CITY OF CLEVELAND: That the Codified Ordinances of Cleveland, Ohio, 1976 are hereby

BE IT ORDAINED BY THE PEOPLE OF THE CITY OF CLEVELAND: That the Codified Ordinances of Cleveland, Ohio, 1976 are hereby Ordinance No. 621-16 Council Member Kelley (by initiative petition) To supplement the Codified Ordinances of Cleveland, Ohio, 1976 by enacting new sections 174.01 through 174.06 relating to Cleveland Minimum

More information