MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING September 25, 2018

Similar documents
MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING August 14, 2018

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING December 11, 2018

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING October 23, 2018

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING February 26, 2019

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING May 22, 2018

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING AUGUST 25, 2015

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS

LURAY TOWN COUNCIL January 14, :00 p.m. MEETING AGENDA. I. CALL TO ORDER & Mayor Presgraves PLEDGE ALLEGIANCE TO THE U.S.

The City of Andover, Kansas. City Council Meeting Minutes

BRYAN CITY COUNCIL JANUARY 25, 2010

DAUPHIN BOROUGH COUNCIL MEETING MINUTES April 3, Call to Order. Roll Call of Council Members

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

CITY OF NEW MEADOWS REGULAR CITY COUNCIL MEETING MONDAY, NOVEMBER 10, 2014 AT 7:00PM CITY COUNCIL CHAMBERS NEW MEADOWS CITY HALL

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF LURAY, VIRGINIA. Monday, February 11, 2019

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

DAUPHIN BOROUGH COUNCIL MEETING MINUTES August 7, Call to Order. Roll Call of Council Members APPROVAL OF MINUTES. None

MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL March 21, 2017

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013

An Executive Session was held and the Council reconvened at 7:45 PM

TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

SOUTH CHARLESTON, WEST VIRGINIA JUNE 4, 2009 PAGE 89 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON

EMMAUS BOROUGH COUNCIL. Emmaus Borough Council Agenda Monday, December 3, 2012, 7:00 PM. Greater Lehigh Valley Chamber of Commerce

RESOLUTION 2003-R-26; A Resolution appointing the following:

A closed session of the Council of the Town of La Plata was held at 7:55 PM, Tuesday, February 10, 2009, in the La Plata Town Hall.

APRIL 4, The Town Board of the Town of Corinth held a regular meeting on April 4, 2013 at 4:30 PM at the Town Hall.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 10, 2018, 6:30 P.M.

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge of Allegiance.

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge of Allegiance.

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

CITY OF ANTIGO COMMON COUNCIL FEBRUARY 12, 2014

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, :00 PM

CATASAUQUA BOROUGH COUNCIL REGULAR MEETING JUNE 6, 2016

MINUTES OF PROCEEDINGS

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

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M.

B. Vincent Tallo Service Award Henry Hoover, Crew Leader, Public Works Department

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting April 10, 2012

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO. February 28, 2017

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M.

Roll Call Robert Cinabro Don Cooney Eric Cunningham Barbara Miller Jack Urban

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M.

MINUTES OF THE CITY OF GRASS A CITY COUNCIL CLOSED SESSION AND REGUALAV

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance.

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board

MEMBERS PRESENT: Mayor Deborah Cochran, Commissioners Shirley Brinkley, Dean Brown, Jon Cawley, and Steve Yokeley

64255 Wolcott. Ray, MI 48096

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

Mayor Wilson led the invocation and pledge of allegiance to the flag.

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

MINUTES City Council of the City of Jeffersonville Monday, March 11, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

The minute book was signed prior to the opening of the meeting.

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

The Town Clerk Minute Book was signed prior to the commencement of the meeting.

Plainfield Township Board of Trustees Minutes from November 11, 2009

SENECA TOWN BOARD ORGANIZATIONAL MEETING

A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF LURAY, VIRGINIA MONDAY, AUGUST 13, 2018

City Council Regular Meeting Minutes. Council Chambers, Fremont Road, Los Altos Hills, California

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting July 5, 2018 PAGE 1 of 6

b. Idaho Department of Environmental Quality Grant update from Greg Tankersley Tankersly gave a brief presentation on the DEQ grant update.

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

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

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, MARCH 10, :30 P.M.

COUNCIL Vacant, Seat A Stuart R. Graham, Deputy Mayor, Seat C Gretchen O,Barr, Seat E. MAYOR Bert L. Cottle

January 12, 2016 PAGE 57. CITY COUNCIL OF THE CITY OF HOMETOWN JOURNAL OF THE PROCEEDINGS January 12, 2016

BLUE ASH CITY COUNCIL. April 24, 2008

REGULAR COUNCIL MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON APRIL 12, 2017

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 19, 2018

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were

BOARD OF SUPERVISORS REGULAR MEETING July 10, 2012

EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MINUTES. DATE AND TIME: June 21, :20 p.m.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, :00 P. M.

Town of Norfolk Norfolk Town Board February 11, 2016

MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, :00 o'clock p.m.

CITY OF CAMERON MINUTES MAY 6, 2013

Town of Johnsburg Town Board

Regular Meeting St. Clair Township

ONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, JUNE 12, 2017 AT 315 QUARTZ STREET, ONTONAGON

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

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

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom March 15, :30 P.M.

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

VIRGINIA CITY COUNCIL COUNCIL PROCEEDINGS CITY OF VIRGINIA, MINNESOTA, MAY 27, 2014

The City Clerk attested to the fact that a quorum was present. Mayor McCourt called the meeting to order at 7:00 p.m.

The following are subject to modification and are not official minutes until approved by the Governing Body.

MINUTES OF WELLS CITY COUNCIL MEETING OF APRIL 10, 2018

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge

Mayor Dale Sova presided with Member Liz Hofmann, Member Debra Shankle, Member Joanna Lattery and Member Dusty Paul present.

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

REGULAR MEETING - AUGUST 6, 2002

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

Minutes November 8, 2018

REGULAR MEETING MINUTES TUESDAY, JUNE 7, :00 P.M. CLOSED SESSION 6:00 P.M. REGULAR MEETING

Transcription:

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:38 pm, with Mayor Clinton O. Lucas, Jr., presiding. The Pledge of Allegiance was held at the opening of the previous Public Hearing. ATTENDANCE Council Members present were: Mayor Clinton O. Lucas, Jr.; Vice Mayor William Kite; Councilmen Lynn Fox; David Hinkle; Charles Jenkins; I. Michael Lowe; and Richard Pierce. Council Members absent were: There were no Council Members absent during this meeting. Other Town Officials present were: Juanita F. Roudabush, Town Manager/MMC; Sarah Dean, Town Clerk; and K. Brandon Morris, Lieutenant. Citizens present were: Russell Comer, Jr., Mike Uram, Storm Hammer, Deborah Comer, Trudy Comer, Ronald Comer, Jeff Vaughan, and Woody Brown. Media Representatives: There were no Media Representatives present during this meeting. RECEIVING OF VISITORS Page County Emergency Services Coordinator, Woody Brown, provided Mayor Lucas and Council with information on the Page County Fire and EMS Department. Mr. Brown provided Mayor Lucas and each member of Council with a packet of information pertaining to this subject, including the number of calls responded to by volunteers and paid staff in Shenandoah. inquired about the current billing process for Page County Emergency Services. Woody Brown explained the County uses soft billing and typically does not receive the full amount owed, nor do they receive the amount immediately. inquired about the reasoning behind the planned removal of paid staff from the Shenandoah Rescue Squad on October 17, 2018, although the franchise agreement was signed.

2 Woody Brown explained the Shenandoah Rescue Squad will remain fully staffed until October 17, 2018, and it will be up to the Board of Supervisors to decide the staffing situation following that date. Mr. Brown stated the members of the Shenandoah Rescue Squad have been great to work with and he believes they will be able to come to an agreement to coexist with paid staff members prior to their removal on October 17. Mayor Lucas inquired about the reasoning behind the offer of a $52,000 donation to each of the Rescue Agencies. Woody Brown explained $52,000 is the amount each Fire Department receives from the County every year in donations, and the County is offering to make the same donation to each of the Rescue Agencies. inquired about a Request for Proposal created to construct one large County building to act as a central location for Emergency Services. Mr. Brown stated a Request for Proposal has been advertised, however, the location of this proposed building has not been decided at this time. He noted this centralized building was proposed to serve all of Page County, in the event the Volunteer Rescue Squads refused to sign the franchise agreement and would not agree to work alongside the paid staff members. He noted this had to be done as the County is required to provide EMS to each Town and cannot do so without a building to house their equipment. inquired about potentially constructing one new building in each of the three Towns to continue to provide adequate service to each Town. Woody Brown stated he agrees each Town does need their own Rescue Departments, however, constructing one building in each Town is too costly. He noted the County is hoping to come to agreement with each Town s Rescue volunteers to utilize the current buildings. Mayor Lucas reiterated how critical it is for each Town to have their own Emergency Services to ensure the safety of each Town s residents. Woody Brown stated the State of Virginia requires all Emergency Services to have a franchise agreement between the agency and the County, and any agency that does not form an agreement will be shut down by the State immediately. He noted at this time, his team is working hard to provide coverage to ensure all residents in Page County are safe while also working to form an agreement with each agency. Mr. Brown reassured Council the current amount of coverage the Town of Shenandoah is receiving is the best there has been in years and no residents will be negatively impacted during this transition.

3 Vice Mayor Kite inquired about the number of volunteers the Shenandoah Rescue Squad has. Deborah Comer stated the Shenandoah Rescue Squad currently has five (5) active volunteers, however, not all volunteers are always available. She noted there are two (2) members who run calls consistently. Woody Brown commended all members of the departments who are still taking their time to volunteer and help the agencies excel and function daily. He noted most localities have relied upon paid staff only for several years. Mayor Lucas noted there are no motions required by the Town Council at this time. He spoke on behalf of the Council and stated they support any decisions made to allow the best service to be provided to the Town residents. Jeff Vaughan spoke on behalf of the Page County Board of Supervisors and stated Woody Brown has been very thorough in his explanation and presentations to the Board of Supervisors. He noted he hopes the volunteers can come to an agreement with the County to make a smooth transition and provide adequate coverage to each Town. Woody stated the County is also hoping the volunteers and paid staff can coexist in each agency. He noted the County is looking into better incentives to obtain and keep volunteers in each department, and if any community members have suggestions, they can contact him. September 11, 2018 REGULAR MEETING MINUTES A motion was made by, seconded by, to approve the Minutes held on September 11, 2018, as presented.

4 APPROVAL OF BILLS There being no questions, a motion was made by Vice Mayor Kite, seconded by Councilman Lowe, to approve the bills, dated, in the Combined Accounts Disbursement Warrant #36876 - #36908 in the amount of $70,529.66. Members Roll Call Vote was as follows: TREASURER'S REPORT Mayor Lucas read the Treasurer s report, submitted by Treasurer Cindy Breeden, for. There being no questions, a motion was made by, seconded by Councilman Fox, to approve the Treasurer s report in the amount of $1,357,309.31, as read.

5 CORRESPONDENCE Item # 1 Mayor Lucas and Council were provided with an Executive Summary of the Resource Conservation and Recovery Act Facility Investigation Environmental Report at the former Genie facility. Town Manager Roudabush explained this was a positive environmental report, however, testing remediation work will continue for years. She noted the full report is available at Town Hall. Item # 2 The August 2018 Town Vehicle Gas Logs were provided for review. Item # 3 Page One of Page County provided a copy of their August 2018 Newsletter. The Newsletter noted food and monetary donations are needed being to help restock Page One s food pantry. It also stated Page One is also in need of volunteers for several vacant positions in their almost entirely volunteer-run facilities. Item # 4 The Luray Downtown Initiative invited Council to their Construction and Cocktails event being held on September 27, 2018 from 5 pm to 8 pm at 12 Vogt Place, in Luray. This event is to celebrate History on Main Street, so it is asked you dress in your best 1930 s attire. Tickets for this event are $50 each and include one complimentary cocktail. Item # 5 The Luray-Page County Chamber of Commerce & Visitor Center provided information on the Blue Ridge Mountain Mudurance, a 5k Mud Race, being held on September 29, 2018 at the Ralph H. Dean Recreation Park in Luray. For more information or to register, visit www.raceluraypage.com or call 540-743-3915. Item # 6 Mayor Lucas and Council received an invitation to an all-medium art exhibition, titled COLOR, presented by the Page Valley Arts Council. This exhibition will be held at the Warehouse Art Gallery, at 15 Campbell Street in Luray, from September 29 th to October 31 st, 2018, with an opening reception on Saturday, September 29, 2018 from 2 pm to 4 pm. COMMITTEE REPORTS WATER & SEWER (Chairman Kite and Councilmen Jenkins and Lowe) A motion was made by Vice Mayor Kite, seconded by, to approve a water and sewer connection for Mark Caudill for his vacant lot on Second Street.

6 Town Manager Roudabush informed Council the purchase of a new D.O. meter is required for the Town Sewer Plant. She noted the cost of this meter would be $730.00, following the trade-in of the meter the Town currently has. There being no questions, a motion was made by, seconded by Councilman Lowe, to authorize the purchase of a D.O. meter at a cost of $730.00. Members Roll Call Vote was as follows: Town Manager Roudabush requested authorization to purchase a timer, controls, and a full set of blueprints for the blower motor recently installed at the Town Sewer Plant. There being no questions, a motion was made by, seconded by Councilman Pierce, to authorize the purchase of a timer, controls, and a full set of blueprints, for the blower motor recently installed at the Town Sewer Plant, at a cost of $1,791.00.

7 Members Roll Call Vote was as follows: STREETS & PUBLIC PROPERTY (Chairman Kite, Councilmen Fox, Hinkle, and Lowe) Town Manager Roudabush stated following the previous Public Hearing, Mayor Lucas and Council should appoint a Committee to make a recommendation to Council regarding Gregory and Carol Shomo s request for the closing and vacating of 5 alleys/portions of alleys and a portion of an undeveloped street. Following a brief discussion, a motion was made by, seconded by, to appoint Chapman Womack, Teresa Kite, and Jennifer Bowling as the Citizen Committee to provide Mayor Lucas and Council with a recommendation regarding Mr. and Mrs. Shomo s request. Town Manager Roudabush explained the potential need to purchase a dump truck and a utility truck, to replace the trucks the Public Works employees have now.

8 Following a brief discussion, a motion was made by, seconded by, to authorize Town Manager Roudabush to advertise bids for a dump truck and a utility truck for the Public Works Department. POLICE, SAFETY, & JUDICIAL (Chairman Kite and Councilmen Hinkle and Jenkins) TAXATION & FINANCE (Chairman Pierce and Councilmen Fox and Kite) PARKS & RECREATION (Chairman Jenkins and Councilmen Lowe and Pierce) Chairman Jenkins reported the Public Works Department may need to rent equipment to repair portions of Big Gem Park which were washed out during excessive rains. Town Manager Roudabush noted she is looking into the cost for renting this equipment and will let Council know when a decision has been made. Chairman Jenkins noted the Town still needs to purchase a new fountain to install in the Big Gem Pond. Vice Mayor Kite suggested Town Manager Roudabush contact the Town of Bridgewater to inquire about the type of fountain they installed in their pond. Town Manager Roudabush stated she will be in contact with the Town of Bridgewater, and she has also requested information from Rockingham County on the fountain they installed.

INDUSTRIAL, ECONOMIC DEVELOPMENT & PROCUREMENT (Chairman Jenkins and Councilmen Lowe and Pierce) 9 Chairman Jenkins reported Craig Lancto, the Fifth District Member of the Page County Economic Development Authority, has resigned from his position. He noted any citizen interested in serving on the EDA should contact the Fifth District Board of Supervisor Member, Jeff Vaughan, to inform him of their interest. Mr. Jenkins also explained this unfulfilled term expires on January 31, 2021 and following this date the member could be reappointed to another 4-year term, if desired. COMMUNITY SERVICE (Chairman Kite and Councilmen Jenkins and Pierce) PERSONNEL (Chairman Pierce and Councilmen Hinkle and Jenkins) POLICE REPORT UNFINISHED BUSINESS NEW BUSINESS TOWN MANAGER S REPORT MAYOR S REPORT FOR THE GOOD OF THE TOWN

10 ADJOURN There being no further discussion, a motion was made by Vice Mayor Kite, seconded by, to adjourn the meeting at 9:24 p.m. APPROVED: ATTESTED: Clinton O. Lucas, Jr., Mayor Sarah Dean, Clerk