MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

Size: px
Start display at page:

Download "MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA"

Transcription

1 MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA The Town Council of the Town of Stallings met for its regular meeting on February 11, 2013, at 7:00 p.m. at the Stallings Town Hall, 315 Stallings Road, Stallings, North Carolina. Those present were: Mayor Lynda M. Paxton; Mayor Pro Tempore Reed Esarove; Council Members Wyatt Dunn, Paul Frost, Shawna Steele, and Fred Weber. Those absent were: Council Member Harry Stokes. Staff present were: Brian W. Matthews, Town Manager; Melanie Cox, Town Attorney; Minor Plyler, Police Chief; Lynne Hair, Town Planner; Richard Tanner, Town Services; and Erinn E. Nichols, Town Clerk. Invocation, Pledge of Allegiance and meeting called to order Mayor Paxton welcomed everyone to the meeting and thanked them for their interest in local government. Council Member Frost delivered the invocation. Mayor Paxton led the Pledge of Allegiance and called the meeting to order. Public Comments No one was present to give public comment. 1. Approval of Consent Agenda Items A. Minutes of the following meetings: (1) B. Tax Releases totaling $ Council Member Frost made a motion to approve the Consent Agenda as presented. The motion was seconded by Council Member Dunn and passed unanimously February 11, 2013

2 2. Reports A. Report from the Mayor Mayor Paxton passed out her report to the Council and highlighted the following items: MUMPO was revising ranking criteria for projects. The MUMPO Memorandum of Understanding (MOU) was being discussed specifically in terms of weighted voting. Mayor and Council Member Weber attended the Union County Chamber Breakfast Meeting where an update was given on the Monroe Bypass. A new Record of Decision was expected in late 2013/early NCDOT was also exploring improvements to Hwy. 74 herein. Mayor Paxton s complete report is attached to these minutes and therefore incorporated B. Reports from Council Members No Council Members had any reports. C. Report from Town Manager Mr. Matthews reported that he had attended the NC Manager s Conference in Durham where many sessions dealt with the General Assembly s (GA) changes which affected municipalities. The GA was in the long session and the Speaker of House wanted the session finished by May. The rush to get things done did not bode well for municipalities. The NC League of Municipalities (NCLM) reported that were many bills not favorable for municipalities. There were 60 freshmen in the GA and the sophomore class was in the position of leadership. The tax reform at the state level would partially be accomplished by removing some of the local governments revenue sources affecting privilege license tax, sales tax, and unemployment insurance. The GA was investing environmental reform which would reduce the requirement for businesses as well as municipalities. The Republicans had a super majority in the House and the Senate therefore making changes to the constitution a possibility. Town Hall Day in Raleigh was Wednesday, March 27, February 11, 2013

3 D. Report from Police Chief Chief Plyler passed out the Police Department s monthly statistics report highlighting there was a chase the past week. The officer attempted to stop a vehicle for erratic driving. The vehicle fled. The car crashed on Colony Road at Selwyn. No one was injured. The suspect had felony probation warrants with several civil charges. Chief Plyler explained that the hot pursuit doctrine allowed the officer who initiated the pursuit to continue the pursuit through other jurisdictions. Officer Corey Burroughs was participating in the NC Special Olympic Torch Run. Officer Rick East would be participating in the Charlotte Fraternal Order of Police bicycle ride to Washington, D.C. in May. E. Reports from Town Departments There were no reports from Town Departments. F. Report from Town Committees Town Committees had no reports. 3. Agenda Approval Council Member Dunn requested moving Agenda Item 6, Vehicle Use Policy, to Agenda Item 3.A. The motion was made by Council Member Dunn to adopt the Agenda with the change listed above. The motion was unanimously passed by Council after a second from Council Member Weber. 3.A. Vehicle Use Policy Originally Agenda Item 6 Mayor Paxton explained that Mr. Kitchens had suggested the Town adopt a Vehicle Use Policy. Town Manager Matthews further explained the policy established a maximum driving 9796 February 11, 2013

4 distance one way for a take home vehicle. Currently, police officers and three non-police employees had take home vehicles. The threshold for distance (35 miles one way) was based on not taking the benefit away from any current employee. The policy also required non-police personnel and administrative police personnel to keep driving logs (business miles, commuting miles, and personal miles). Police officers with marked police cars were not required to keep mileage logs. Commuter mileage statistics for the patrol officers were not yet available. Council discussed the policy s perimeters and the possibility of grandfathering in the current officers while creating a lower mileage threshold going forward. Council Member Frost made a motion to adopt a mileage threshold of 15 miles one way while grandfathering in the current officers/drivers. Council Member Dunn seconded the motion. The motion failed by a 2 to 3 vote with Council Members Esarove, Steele, and Weber opposing. A motion was made by Council Member Steele to keep the policy as presented with the exception of clarifying in the policy that the vehicle s maintenance would be the Town s financial responsibility and not that of the driver. Council Member Weber seconded the motion. The motion passed by a 3 to 2 vote with Council Members Dunn and Frost opposing. The Vehicle Use Policy would be brought back to Council for approval at its next meeting with the above revision. Council Member Weber made a motion to suspend the rules in order to hear Agenda Item 5, Stallings Code of Ordinances Changes and Additions, prior to Agenda Item 4, TX Amendment to UDO Article 13.6 Penalty. The motion was seconded by Council Member Steele and received Council s unanimous support February 11, 2013

5 4. TX Amendment to UDO Article 13.6 Penalty Clerk s Note: This Agenda Item was heard after Agenda Item 5, Stallings Code of Ordinances Changes and Additions. Mayor Paxton explained this was an amendment to the Unified Development Ordinance (UDO), Article 13.6 to make it consistent with the ordinances Council adopted in Agenda Item 5, Stallings Code of Ordinances Changes and Additions. Mayor Paxton then opened the public hearing. Town Planner Hair explained the item was a proposed amendment to Section 13.6 of the UDO which addressed civil penalties. The amendment reflected the newly adopted language in the Code Book by making changes to the fees. The Planning Board and staff recommended approval of the amendment. Council Member Dunn moved to adopt TX Amendment to UDO Article 13.6 Penalty as submitted. The motion was seconded by Council Member Weber and approved unanimously. The revised language for Article 13 is attached to these minutes and therefore incorporated herein. Mayor Paxton then closed the hearing. 5. Stallings Code of Ordinances Changes and Additions A. Amendment to The Stallings Code of Ordinances, Section General Penalties; Chapter 90. Abandoned, Nuisance and Junk Vehicles; Chapter 93. Public Health & Safety Matters, Public Nuisances; Chapter 153. Minimum Housing Code. B. Addition to The Stallings Code of Ordinances - Chapter 155. Non-Residential (Commercial) Building Structure. Mayor Paxton opened the hearing. John Ganus, the Town s contract Code Enforcement Officer, explained the purpose of the changes and additions to the Stallings Code of Ordinances was to bring it up-to-date and more uniform with clearer language. Mr. Ganus highlighted the following changes: 9798 February 11, 2013

6 Section General Penalties established a general civil penalty of $100 per day; decriminalized the violations and made them civil only; and provided the process for notices to be issued. Chapter 90. Abandoned, Nuisance and Junk Vehicles updated the enforcement authority; updated statutes; updated processes; and established appeal process. Chapter 93. Public Health & Safety Matters, Public Nuisances added clarity and more language to the violation standards; and updated the notification process according to the state statutes. Chapter 153. Minimum Housing Code updated to clarify standards of the minimum housing code; established process for inspection, hearings, and notifications; and established the Board of Adjustment as the Housing Appeals Board. Chapter 155. Non-Residential (Commercial) Building Structure added as a new section to address commercial structures in the same fashion as the minimum housing code. Council requested that Ordinance Amendment for Chapter 153 and in the Ordinance for Chapter 155 be changed to reflect that the Town Manager appoint the position of Housing Inspector instead of the Town Council. That language change was reduced to writing and presented to the Council. Cecilia Vanscoy, 1011 Jessica Lane, was impressed by all the things that the Code of Ordinance covered but felt there was a disconnect between the code and the enforcement on properties in the Town. She stated that the Town had a beautiful park but then there were the houses by Burger King which were a disgrace to the Town and often had loud music in the early morning hours. There were houses on Potters Road that had sofas and rolled up carpets on the porches and were a mess. Ms. Vanscoy requested the Council enforce the Code in order address those situations or pass codes that could rectify the situations. Stallings would not bring in business with residences that looked like that. Ms. Vanscoy thanked the Council for its time. Council Member Frost made the motion to adopt the Ordinance Amendments to the Stallings Code of Ordinances, Section General Penalties; Chapter 90. Abandoned, Nuisance and Junk Vehicles; Chapter 93. Public Health & Safety Matters, Public Nuisances; Chapter 153. Minimum Housing Code; and the addition of the Ordinance to the Stallings Code of Ordinances - Chapter 155. Non-Residential (Commercial) Building Structure. Council Member 9799 February 11, 2013

7 Weber seconded the motion which was passed unanimously by the Council. All of the ordinances listed above are attached to these minutes and therefore incorporated herein. Mayor Paxton then closed the public hearing. The Mayor also explained to Ms. Vanscoy that the Town had a complaint driven process and were trying to do a better job with enforcement. 6. Vehicle Use Policy This Agenda Item was moved to Agenda Item 3.A. 7. Urban Archery Season Town Manager Matthews explained that the Town had received a citizen request asking that the Town participate in Urban Archery Season. Stallings had never participated in the season but there were a number of communities in the area which did participate. The Town would have to submit a request stating that it wanted to participate and identify the appropriate area. Individual properties owners would decide whether or not they would allow archery hunting on their property. The earliest the Town could participate would be Council Member Steele made the motion to approve Stallings participation in Urban Archery Season and submit the application by April 1, 2013, for the 2014 season. Council Member Weber seconded the motion. The motion passed by a 4 to 1 vote with Council Member Dunn opposing. 8. Voting Districts Mayor Paxton explained this topic came up during the Council s planning conference in January 2013 with regards to trying to rebalance the voting districts. Some of the districts were out of balance February 11, 2013

8 Town Manager Matthews explained the proposed changes to the voting districts map were made with the considerations that the Department of Justice mandated the definition of balance districts as +/-5% variation between the districts. The Zoning Administrator was asked to create a voting districts map without regard for current voting districts or neighborhood boundaries. However, no neighborhood was split in the proposed map. The proposed map also did not consider any further growth as the Department of Justice was only concerned about existing households under a true district representation. The Proposed Voting Districts Map February 2013 is attached to these minutes and therefore incorporated herein. Stallings did not currently have a true district representation but was rather a hybrid which had only a residency requirement within the districts. Because Stallings used a hybrid formula, it was not mandated to balance the districts. The proposed map expanded Districts 4 and 5; showed Fairhaven in District 1; Shannamara was nearly a district in itself because of its size; and Hunley Creek was now in District 2. Stallings average household accounted for 2.5 people. After Council discussion in regards to the timing of the potential change, Council Member Weber made the motion to table the discussion on this item. Council Member Steele seconded the motion. The motion passed by a 4 to 1 vote with Council Member Frost opposing. 9. Post and Advertise Delinquent Taxes Council Member Dunn moved to order the Tax Collector to post delinquent taxes and advertise outstanding taxes that were liens on real property pursuant to NCGS The motion received Council s unanimous support after a second from Council Member Frost February 11, 2013

9 10. Closed Session pursuant to North Carolina General Statute (a)(3) Council Member Weber made a motion to go into closed session pursuant to North Carolina General Statute (a)(3). The motion received Council s unanimous support after a second from Council Member Steele. Council went into closed session at 9:00 p.m. and reconvened in open session at 9:15 p.m. 11. Date Selection for FY Budget Meetings Council determined the following dates for its Fiscal Year Budget Meetings. All meetings would be held in the Council Room Chambers at the Town Hall from 5-7 p.m. Monday, March 11, 2013 Monday, March 25, 2013 Monday, April 8, 2013 Monday, April 22, Capital Improvement Plan (CIP) Town Manager Matthews explained staff had provided Council a list of all the possible projects for the next five years along with costs, revenue sources, and impacts on the fund balance. This list is attached to these minutes and therefore incorporated herein. Council needed to decide what projects it wanted to do along with the associated timelines and budgets. The lowest the fund balance would be at any given time in the proposed CIP was $1.5 million. Some of the project expenditures were estimates and could change if the project was completed in a future year. It was noted that Phase II of the Lawyers Road Sidewalk was permitted and approved by the state but the approvals would expire in There was also an anticipated revenue source for parks improvements, Fees in Lieu of Park Lands. Council needed to decide how it wanted to list things that were not a part of the operational budget but 9802 February 11, 2013

10 did not rise to the level of a capital project, i.e., computer upgrades, software, vehicle replacements, etc. Council discussed future Town Hall expansion, Civic Building renovations and upgrades, sidewalks, parking for Stallings Park, and funding levels for Blair Mill Park. Council Member Frost reported that next Monday night at the Union County Commissioners meeting, Weddington was requesting that Stallings residents come to speak at public comment about their water pressure concerns and note their support of the Weddington Water Tower. Council Member Frost also apologized for insinuating that staff was gerrymandering voting district lines. 13. Adjournment Council Member Steele moved to adjourn the meeting, seconded by Council Member Frost, and the motion received unanimous support. The meeting was adjourned at 9:56 p.m. Approved on March 11, s/ Lynda M. Paxton s/ Erinn E. Nichols Lynda M. Paxton, Mayor Erinn E. Nichols, Town Clerk Approved as to form: s/ Perry, Bundy, Plyler, Long, & Cox, LLP Perry, Bundy, Plyler, Long, & Cox, LLP 9803 February 11, 2013

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA The Town Council of the Town of Stallings met for its regular meeting on March 25, 2013, at 7:00 p.m. at the Stallings Town Hall,

More information

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA The Town Council of the Town of Stallings met for its regular meeting on September 12, 2016, at 7:00 p.m. at the Stallings Town

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

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ADJOURN TO CLOSED

More information

TOWN OF SEVEL DEVILS TOWN COUNCIL MINUTES REGULAR SESSION April 11, 2011

TOWN OF SEVEL DEVILS TOWN COUNCIL MINUTES REGULAR SESSION April 11, 2011 451 TOWN OF SEVEL DEVILS TOWN COUNCIL MINUTES REGULAR SESSION April 11, 2011 The Seven Devils Town Council met in regular session on Monday, April 11, 2011, at Town Hall. Present were Mayor Bob Dodson,

More information

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

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

More information

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

St. Charles County Council Journal Regular Meeting March 25, 2019

St. Charles County Council Journal Regular Meeting March 25, 2019 Council Journal, 03-25-2019, Page 1 St. Charles County Council Journal Regular Meeting March 25, 2019 The St. Charles County Council met on Monday, March 25, 2019 at 7:00 p.m. in the County Council Chambers,

More information

ANTIOCH CITY COUNCIL ANTIOCH DEVELOPMENT AGENCY. Regular Meeting November 8, :00 P.M. Council Chambers

ANTIOCH CITY COUNCIL ANTIOCH DEVELOPMENT AGENCY. Regular Meeting November 8, :00 P.M. Council Chambers ANTIOCH DEVELOPMENT AGENCY November 8, 2005 7:00 P.M. Council Chambers 6:00 P.M. _ CLOSED SESSION 1. CONFERENCE WITH LABOR NEGOTIATOR. Agency Negotiator: Holly Bock_Cohn; Employee Organization: All represented

More information

GREENWOOD CITY COUNCIL. November 17, :32 p.m. MINUTES

GREENWOOD CITY COUNCIL. November 17, :32 p.m. MINUTES GREENWOOD CITY COUNCIL November 17, 2008-5:32 p.m. MINUTES PRESENT Council Members: Mayor Pro Tempore Johnny Williams, Linda Edwards, Betty Boles, Herbert Vaughn, and Barbara Turnburke; City Manager; Assistant

More information

OXFORD CITY COUNCIL MINUTES OF MEETING

OXFORD CITY COUNCIL MINUTES OF MEETING OXFORD CITY COUNCIL MINUTES OF MEETING DATE: November 28, 2017 TIME: 6:30 P.M. PLACE: Oxford City Hall PRESENT: Mayor Alton Craft Mr. Chris Spurlin, Council President Mr. Steven Waits, Council President

More information

CITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017

CITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017 CITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017 The Council of the City of Leeds, Alabama met for a Public Hearing and Regular Scheduled Council Meeting on

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

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

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

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

More information

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

Town of Carrboro. Town Hall 301 W. Main St. Carrboro, NC Action Summary. Tuesday, September 1, :30 PM. Board Chambers - Room 110

Town of Carrboro. Town Hall 301 W. Main St. Carrboro, NC Action Summary. Tuesday, September 1, :30 PM. Board Chambers - Room 110 Town Hall 301 W. Main St. Carrboro, NC 27510 Tuesday, September 1, 2015 7:30 PM Board Chambers - Room 110 Board of Aldermen September 1, 2015 7:30-7:35 A. REQUESTS FROM VISITORS AND SPEAKERS FROM THE FLOOR

More information

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

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

More information

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

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

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA August 10, 2010 4:00

More information

LA MESA TRAFFIC COMMISSION

LA MESA TRAFFIC COMMISSION LA MESA TRAFFIC COMMISSION Mike Calandra Chair Ed Krulikowski Vice Chair Tony Ortega Commissioner Greg Paden Commissioner Dinah Justice Commissioner Richard Leja Director of Public Works/City Engineer

More information

5 Councilmember/Boardmember: Councilmember/Boardmember: Councilmember/Boardmember: Mayor Pro TemporeNice Chairwoman: Mayor/Chairman:

5 Councilmember/Boardmember: Councilmember/Boardmember: Councilmember/Boardmember: Mayor Pro TemporeNice Chairwoman: Mayor/Chairman: MINUTES Steven Choi Mayor/Chairman Lynn Schott Mayor Pro TemporeNice Chairwoman Beth Krom Councilmember/Boardmember Jeffrey Lalloway Councilmember/Boardmember Christina Shea Councilmember/Boardmember CITY

More information

MINUTES King City Council Regular Session April 2, 2018

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

More information

SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA

SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA The Sampson County Board of Commissioners convened for their regular meeting at 6:00 p.m. on Monday, February 5, 2018 in the County Auditorium, 435 Rowan

More information

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MINUTES City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MEMBERS: Mayor Shannon Hart Councilman Mack Bryant Councilperson Virginia Hollings Councilman

More information

CITY OF BELLAIRE TEXAS

CITY OF BELLAIRE TEXAS CITY OF BELLAIRE TEXAS MAYOR AND COUNCIL JANUARY 23, 2017 Council Chamber and Council Conference Room 5:45 PM Regular Session 7008 S. RICE AVENUE BELLAIRE, TX 77401 Mayor Pro Tem Roman F. Reed Trisha S.

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 staff and contract employees present at the meeting will be noted in the minutes

City staff and contract employees present at the meeting will be noted in the minutes AGENDA REGULAR MEETING CHOWCHILLA PLANNING COMMISSION MEETING Council Chambers, Chowchilla City Hall 130 S. Second Street, Chowchilla, CA 93610 April 18, 2018 7:00 PM Agendas for all Planning Commission

More information

GREENWOOD CITY COUNCIL. June 19, :30 p.m. MINUTES

GREENWOOD CITY COUNCIL. June 19, :30 p.m. MINUTES GREENWOOD CITY COUNCIL June 19, 2017-5:30 p.m. MINUTES PRESENT Council Members: Mayor D. Welborn Adams, Niki Hutto, Linda Edwards, Betty Boles, Kenn Wiltshire, Matthew Miller, and Ronnie Ables; City Manager

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

MUNICIPALITY OF GERMANTOWN COUNCIL

MUNICIPALITY OF GERMANTOWN COUNCIL The Municipality of Germantown Council met in regular session on February 16, 2016 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA Town of Chino Valley MEETING NOTICE TOWN COUNCIL REGULAR MEETING Tuesday, March 22, 2016 6:00 P.M. Council Chambers 202 N. State Route 89 Chino Valley, Arizona AGENDA 1. CALL TO ORDER, INVOCATION; PLEDGE

More information

APRIL 27, :00 p.m. See attached list for other citizens. No one from the media was in attendance.

APRIL 27, :00 p.m. See attached list for other citizens. No one from the media was in attendance. TOWN OF HILDEBRAN TOWN HALL APRIL 27, 2015 7:00 p.m. REGULAR MEETING MINUTES CALL TO ORDER AND INVOCATION COUNCIL PRESENT STAFF PRESENT CITIZENS PRESENT MEDIA PLEDGE OF ALLEGIANCE ADOPTION OF AGENDA APPROVAL

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

Absent were Council Member Aveni, Council Member Wolfe, and Deputy City Attorney Martin R. Crim.

Absent were Council Member Aveni, Council Member Wolfe, and Deputy City Attorney Martin R. Crim. A Regular Meeting of the Council of the City of Manassas, Virginia was held in Council Chambers, City Hall, on the above date with the following present: Mayor Harry J. Parrish II, Council Members Sheryl

More information

City Council Information Form

City Council Information Form City Council Information Form DATE: 03/03/2016 ASSIGNED STAFF: Robert McKay DEPARTMENT: Planning&Development TYPE OF FORM: Other Business Form No.: 5315 APPROVALS: None ISSUE/REQUEST: AN ORDINANCE APPROVING

More information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, AUGUST 22, 2018

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, AUGUST 22, 2018 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, AUGUST 22, 2018 Mayor Gaines called the Closed Session to order at 6:10 p.m. in the Council Conference

More information

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03 TOWN Of ST. CROIX FALLS Polk County, Wisconsin Resolution 15-03 A RESOLUTION AMENDING 2014-2015 TOWN BOARD RULES OF PROCEDURES POLICY FOR THE TOWN OF ST. CROIX FALLS WHEREAS the Town Board of the Town

More information

MINUTES DECATUR CITY COMMISSION

MINUTES DECATUR CITY COMMISSION MINUTES DECATUR CITY COMMISSION Regular Meeting March 20, 2017 City Hall: 7:30 p.m. Mayor Garrett called the Regular Meeting of the Decatur City Commission to order at 7:30 p.m. on Monday, March 20, 2017.

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

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

More information

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. CITY COUNCIL DICK DEWEES, MAYOR MICHAEL SIMINSKI, MAYOR PRO TEMPORE DEWAYNE HOLMDAHL, COUNCILMEMBER JANICE KELLER, COUNCILMEMBER GARY KEEFE, CITY ADMINISTRATOR SHARON D. STUART, CITY ATTORNEY WILL SCHUYLER,

More information

CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Monday, January 6, :00 p.m. MEETING #4945

CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Monday, January 6, :00 p.m. MEETING #4945 CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Monday, January 6, 2014 7:00 p.m. MEETING #4945 CALL TO ORDER ROLL CALL INVOCATION INVOCATION by Kirk Larson of Grace Community Church PLEDGE

More information

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER ~ ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

CITY OF WINTER GARDEN

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

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA July 13, 2010 5:00 p.m.

More information

MINUTES CITY OF DUNN DUNN, NORTH CAROLINA

MINUTES CITY OF DUNN DUNN, NORTH CAROLINA MINUTES CITY OF DUNN DUNN, NORTH CAROLINA The City Council of the City of Dunn held a Regular Meeting on Tuesday, January 13, 2009, at 7:30 p.m. in the Dunn Municipal Building. Present was Mayor Oscar

More information

CHAPIN TOWN COUNCIL REGULAR MEETING MINUTES. 6:00 P.M. or Upon Completion of the Public Hearing 157 NW Columbia Ave, Chapin

CHAPIN TOWN COUNCIL REGULAR MEETING MINUTES. 6:00 P.M. or Upon Completion of the Public Hearing 157 NW Columbia Ave, Chapin CHAPIN TOWN COUNCIL REGULAR MEETING MINUTES Tuesday, July 18, 2017 Town Council Chambers 6:00 P.M. or Upon Completion of the Public Hearing 157 NW Columbia Ave, Chapin Members Present: Mayor Skip Wilson,

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

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

More information

REGULAR MEETING OF THE ELBERTON CITY COUNCIL Monday, March 3, :30 p.m.

REGULAR MEETING OF THE ELBERTON CITY COUNCIL Monday, March 3, :30 p.m. REGULAR MEETING OF THE ELBERTON CITY COUNCIL Monday, March 3, 2008 5:30 p.m. Pursuant to due call and notice thereof the Regular Meeting of the Mayor and Council convened at 5:30 p. m. on Monday, March

More information

City of Gulfport Florida Regular City Council Meeting Minutes Tuesday, February 17, 2015

City of Gulfport Florida Regular City Council Meeting Minutes Tuesday, February 17, 2015 City of Gulfport Florida Regular City Council Meeting Minutes The Regular Meeting of the Gulfport City Council was held on in the City Hall, City Council Chambers, located at 2401-53 d Street South, Gulfport,

More information

Apex Town Council Meeting Tuesday, January 17, 2017

Apex Town Council Meeting Tuesday, January 17, 2017 Book 2017 Page 11 Apex Town Council Meeting Tuesday, January 17, 2017 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Eugene J. Schulze, Denise C. Wilkie, and Wesley M. Moyer,

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

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski. 235 A regular monthly meeting of the Board of Trustees of Krakow Township was held on October 13, 2015, at the Krakow Township Hall, 12022 Bolton Road, Posen, Michigan. The meeting was called to order

More information

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority.

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority. Tuesday, November 13, 2018 A Regular Meeting of the City Council and Water Authority was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard, Pico Rivera, California. Mayor/President

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

MINUTES OF A REGULAR MEETING TOWN OF BAY HARBOR ISLANDS

MINUTES OF A REGULAR MEETING TOWN OF BAY HARBOR ISLANDS MINUTES OF A REGULAR MEETING TOWN OF BAY HARBOR ISLANDS A Regular meeting of the Town Council was held on Monday April 11 th, 2016 at 7:43 p.m. in the Council Chambers. Upon roll call the following members

More information

OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK GEORGIA REGULAR MEETING 6:30 P.M., APRIL 2, 2003

OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK GEORGIA REGULAR MEETING 6:30 P.M., APRIL 2, 2003 OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK GEORGIA REGULAR MEETING 6:30 P.M., APRIL 2, 2003 PRESENT: His Honor Mayor Bradford S. Brown, Commissioners Harold E. Jennings and Jonathan Williams.

More information

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018 OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018 A regular meeting of the Greenville City Council was held on in the Council Chambers, located

More information

MINUTES CITY COUNCIL MEETING April 17, 2017

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

More information

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

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

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, 2011 7 P.M. 3 1. Council President Brown called the meeting to order at 7:08 p.m. and asked for a Roll Call. PRESENT:

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

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 August 22, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

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

More information

SPECIAL PRESENTATIONS 6:00 p.m.

SPECIAL PRESENTATIONS 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS 6:00 p.m. 1. The City-County Communications and Marketing Association Award for MVTV-3 2. League of California Cities Helen

More information

BANNER ELK TOWN COUNCIL. December 14, 2015 MINUTES

BANNER ELK TOWN COUNCIL. December 14, 2015 MINUTES BANNER ELK TOWN COUNCIL MINUTES The Banner Elk Town Council met Monday, at 6:00 p.m. at the Banner Elk Town Hall for their regular scheduled meeting. Council Members present: Mayor Brenda Lyerly, Mike

More information

May 12, 2016 Regular Meeting Public Hearing Constant Yield Tax Rate

May 12, 2016 Regular Meeting Public Hearing Constant Yield Tax Rate 3435 May 12, 2016 Regular Meeting Mayor McNinch called the regular meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor McNinch

More information

REGULAR SESSION. October 11, 2018

REGULAR SESSION. October 11, 2018 REGULAR SESSION October 11, 2018 The Council of the City of Chardon met in Regular Session Thursday, October 11, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

CITY OF KIRBY, TEXAS

CITY OF KIRBY, TEXAS CITY OF KIRBY, TEXAS Lisa B. Pierce, Mayor Sylvia Apodaca Mike Grant Jerry Lehman Kimberly McGehee-Aldrich John W. Pierce Debra Wilson MINUTES THURSDAY, 7:00 P.M. CITY HALL COUNCIL CHAMBER 112 BAUMAN,

More information

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

MINUTES CITY OF DEKALB PLANNING AND ZONING COMMISSION January 11, 2017

MINUTES CITY OF DEKALB PLANNING AND ZONING COMMISSION January 11, 2017 MINUTES CITY OF DEKALB PLANNING AND ZONING COMMISSION The Planning and Zoning Commission held a Meeting on at the City of DeKalb Municipal Building, 200 S. Fourth St., DeKalb, Illinois. Chair Atherton

More information

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz

More information

Regular Meeting of the Town Council January 20, :30 pm. Council Chambers. Minutes & General Account

Regular Meeting of the Town Council January 20, :30 pm. Council Chambers. Minutes & General Account Regular Meeting of the Town Council January 20, 2015 6:30 pm Council Chambers Minutes & General Account Council Members Present: Mayor Volz, Council Members Thomas, Montgomery, Ragsdale (Council Member

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: August 20, 2018 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: August 20, 2018 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: August 20, 2018 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5. Approval

More information

Towanda Borough Reorganization & Regular Council Meeting Minutes January 2, 2018

Towanda Borough Reorganization & Regular Council Meeting Minutes January 2, 2018 Towanda Borough Reorganization & Regular Council Meeting Minutes The Reorganizational Meeting of the Towanda Borough Council was held on Tuesday, January 2, 2018, at the Municipal Building, 724 Main Street,

More information

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. November 19, 2018

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. November 19, 2018 Item No. 1 MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS November 19, 2018 The Lenoir County Board of Commissioners met in open session at 4:00 p.m. on Monday, November 19, 2018, in the Board of Commissioners

More information

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida Policy and Procedures of the Code Enforcement Board of the City of Orlando, Florida January 2016 INTRODUCTION It is the intent of this Part to promote, protect, and improve the health, safety, and welfare

More information

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606 AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember CITY COUNCIL REGULAR MEETING February 28, 2017 4:00 PM City Council Chamber One Civic

More information

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005 REVISED JOINT MEETING OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY AND THE BOARD OF LIBRARY TRUSTEES

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( APRIL 04, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY, APRIL

More information

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

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

More information

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at Regular Meeting March 8, 2010 A regular meeting of the Nash County Board of Commissioners was held at 10:00 AM, March 8, 2010 in the Frederick B. Cooper, Jr. Commissioners Room at the Claude Mayo, Jr.

More information

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER MINUTES CITY COUNCIL REGULAR MEETING AND REGULAR JOINT MEETING WITH THE CITY OF IRVINE AS SUCCESSOR AGENCY TO THE DISSOLVED IRVINE REDEVELOPMENT AGENCY November 27, 2018 Conference and Training Center

More information

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org James Cooper, Vice Mayor Steven M. Detrick, Council Member Gary Davis, Mayor Patrick Hume, Council Member Robert Trigg, Council Member ELK GROVE

More information

Agenda Council Chambers Tonawanda, New York December 19, 2017

Agenda Council Chambers Tonawanda, New York December 19, 2017 A Regular Meeting of the Common Council Agenda Council Chambers Tonawanda, New York December 19, 2017 Present: Council President Koch Present Councilmembers: Gilbert, Smilinich, Rautenstrauch, Toth Pledge

More information

MINUTES OF THE WORK STUDY MEETING OF THE QUEEN CREEK PLANNING AND ZONING COMMISSION

MINUTES OF THE WORK STUDY MEETING OF THE QUEEN CREEK PLANNING AND ZONING COMMISSION MINUTES OF THE WORK STUDY MEETING OF THE QUEEN CREEK PLANNING AND ZONING COMMISSION WHEN: WEDNESDAY, MARCH 8, 2006 WHERE: TIME: TOWN HALL COUNCIL CHAMBERS 6:00 p.m. 1. CALL TO ORDER Chairman Schweitzer

More information

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

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

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA November 22, 2011 5:00

More information

D Summary of Minutes. April 17, Members Present: Molly Leight Vivian H. Burke

D Summary of Minutes. April 17, Members Present: Molly Leight Vivian H. Burke D-27082 Summary of Minutes April 17, 2006 A Regular Meeting of the Winston-Salem City Council was held on Monday, April 17, 2006 at 7:30 p.m. in the Council Chamber at City Hall, Mayor Allen Joines presiding

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

Sangerville Board of Selectmen Minutes SELECTMEN S MEETING MINUTES April 28, :30 pm Town Hall Community Room

Sangerville Board of Selectmen Minutes SELECTMEN S MEETING MINUTES April 28, :30 pm Town Hall Community Room SELECTMEN S MEETING MINUTES April 28, 2015 6:30 pm Town Hall Community Room ITEM 1: CALL TO ORDER The meeting was called to order at 6:30 pm in the Community Room of the Town Hall by Chairman William Rowe

More information

Perry City Planning Commission Meeting 3005 South 1200 West 7:00 PM November 3, 2016

Perry City Planning Commission Meeting 3005 South 1200 West 7:00 PM November 3, 2016 Perry City Planning Commission Meeting 3005 South 1200 West 7:00 PM November 3, 2016 Members Present: Chairman Blake Ostler, Commissioner Stuart Grover, Vice Chairman Travis Coburn, Commissioner Vicki

More information

TELECONFERENCE WITH MAYOR HOULIHAN 559 Union Street Encinitas, CA 92024

TELECONFERENCE WITH MAYOR HOULIHAN 559 Union Street Encinitas, CA 92024 Maggie Houlihan Mayor Dan Dalager Deputy Mayor Teresa Barth Council Member James Bond Council Member Regular Meetings of the City Council And the San Dieguito Water District AGENDA Wednesday, February

More information

The Russell County Commission Meeting Minutes April 12 th, :30 A.M. EST

The Russell County Commission Meeting Minutes April 12 th, :30 A.M. EST The Russell County Commission Meeting Minutes April 12 th, 2017 9:30 A.M. EST An adjourned meeting of the Russell County Commission was called to order, by Chair Martin. The invocation was given by James

More information

FLOWER MOUND TOWN COUNCIL MEETING OF APRIL 2, 2012 BOOK 40 PAGE 363

FLOWER MOUND TOWN COUNCIL MEETING OF APRIL 2, 2012 BOOK 40 PAGE 363 FLOWER MOUND TOWN COUNCIL MEETING OF APRIL 2, 2012 BOOK 40 PAGE 363 THE FLOWER MOUND TOWN COUNCIL REGULAR MEETING HELD ON THE 2ND DAY OF APRIL, 2012, IN THE FLOWER MOUND TOWN HALL, LOCATED AT 2121 CROSS

More information

PETITION (Sign and return to Bob Silver, 8106 Bradford Ln, Denver NC one per household, please)

PETITION (Sign and return to Bob Silver, 8106 Bradford Ln, Denver NC one per household, please) PETITION (Sign and return to Bob Silver, 8106 Bradford Ln, Denver NC 28037 one per household, please) I/we the undersigned do hereby petition the North Carolina General Assembly to incorporate the Village

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting Tuesday, August 27, 2013 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment Agency,

More information