Mayor Sheila F. Davies; Commissioners Travis Appleman, Mike Hogan, Michael Midgette, and Brandi Rheubottom

Similar documents
AGENDA WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK AUGUST 27, 2018

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

Note: Complete Meeting Appears August 16, 2017

Agenda Town of Duck Council Paul F. Keller Meeting Hall July 19, :00 p.m. Mid-Month Meeting

MINUTES LINCOLN COUNTY BOARD OF ADJUSTMENT. August 26, 2013

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, OCTOBER 4, 2006

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

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

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, AUGUST 16, 2006

BOARD OF TRUSTEES RULES OF PROCEDURE

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, SEPTEMBER 17, 2008

COLUMBUS COMMON COUNCIL SPECIAL MEETING BUDGET HEARING TUESDAY, NOVEMBER 20, :30 PM COLUMBUS CITY HALL

AGENDA Regular Town Board Meeting September 17, :30 PM

TOWN OF NAGS HEAD BOARD OF COMMISSIONERS RECESSED SESSION January 19, 2011

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

September 6, Mayor, Tony Vaz opened the meeting with the Open Public Meetings statement. Lou DiGuilio, Mike Carbone RESOLUTION NO.

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD MARCH 8, Agenda

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING February 13, 2018

CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS

OXFORD CITY COUNCIL MINUTES OF MEETING

City of Tolleson, Arizona. City Council Rules of Procedure 2011

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

PLANNING COMMISSION MEMBER APPLICATION PACKET

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS JUNE 10, 2013

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:


AGENDA City of Lucas Board of Adjustments Meeting February 20, :30 PM City Hall Country Club Road Lucas, Texas

S8CG2 The student will analyze the role of the legislative branch in Georgia state government. a. Explain the qualifications, term, election, and

AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

City of Ocean Shores Regular City Council Meeting

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES March 8, 2012

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, NOVEMBER 15, 2006

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:

City of Cumming Work Session Agenda February 5, 2019

1339 Griffin Avenue City Hall Council Chambers Enumclaw, Washington September 14, 2015, 7:30pm

OFFICE OF THE MAYOR CITY OF WINCHESTER, KENTUCKY

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

ORDINANCE NO DRAFT

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

There was no further discussion. Roll call was taken:

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019

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

City Council Adjourned Regular Meeting

January 22, 2019 COUNCIL MEETING

ANATOMY OF A COUNCIL MEETING. Prepared by

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

HARVEY CEDARS, NJ Friday, September 2, 2016

City of LEMOORE CALIFORNIA. Staff Report

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

Council Salary Review Commission Agenda City Hall Council Chambers 333 So Meridian, 5th Floor Puyallup, WA Thursday, November 8, :30 PM

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 4, 2012

RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED

MINUTES The Minutes from the regular council meeting of October 11, 2016 were approved as written and distributed.

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

MINUTES REGULAR COUNCIL MEETING OF. 5:30 p.m. THE DALLES CITY HALL 313 COURT STREET THE DALLES, OREGON. Mayor Stephen Lawrence

MINUTES OF THE CITY OF FRONTENAC BOARD OF ALDERPERSON DECEMBER 18, 2018

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

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

NC COASTAL RESOURCES ADVISORY COUNCIL April 26, 2017 Dare County Government Complex Manteo, NC

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

MINUTES OF PROCEEDINGS

CITY OF NORTHFIELD COUNCIL MEETING MINUTES OCTOBER 23, 2018

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m.

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

CITY OF BRISBANE CITY COUNCIL REGULAR MEETING AGENDA THURSDAY, APRIL 5, 2018 BRISBANE CITY HALL COMMUNITY MEETING ROOM 50 PARK PLACE, BRISBANE

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

City Council Meeting County Council Chambers 366 South Church Street Spartanburg, SC Monday, October 22, 2012

CITY MANAGER MEMORANDUM

City of Angleton, Texas City Council Regular Meeting Tuesday, September 28, 6:00 p.m.

ZONING CHANGES PROCEDURE/PROCESS FOR ZONE CHANGES APPLICATION FOR ZONING CHANGES

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES February 24, 2003

MINUTES OF COUNCIL MEETING OF JUNE 27, 2017

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, JUNE 7, 2006

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

MINUTES OF THE MEETING OF THE CAREFREE TOWN COUNCIL

CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI. REGULAR MEETING, October 1, 2018 ANNOUNCEMENTS

The City Plan Commission convened in the Common Council Chambers of City Hall, 5909 North Milwaukee River Parkway for its regular monthly meeting.

Woodson Terrace Missouri

CITY OF INDIAN ROCKS BEACH

RENTON CITY COUNCIL Regular Meeting MINUTES

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2005 SESSION LAW HOUSE BILL 1965

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 2, :00 p.m.

RECORD OF PROCEEDINGS. Hotchkiss Board of Trustees

BOARD OF SELECTMEN MEETING MINUTES MONDAY, JULY 6, :30 A.M. GUILFORD TOWN HALL

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, SEPTEMBER 6, 2006

TOWN OF LITTLETON LITTLETON, NORTH CAROLINA

Special City Council Meeting Agenda August 23, :00 PM

CUMBERLAND COUNTY COMMISSIONERS MEETING AGENDA. Redbank Community Center 105 Macarthur Circle West, South Portland, Maine

Transcription:

Minutes of the Monday, November 14, 2016 regular meeting of the Kill Devil Hills Board of Commissioners held at 5:30 o clock p.m. in the Meeting Room at the Administration Building, 102 Town Hall Drive, off Colington Road. Members Present: Members Absent: Others Present: Mayor Sheila F. Davies; Commissioners Travis Appleman, Mike Hogan, Michael Midgette, and Brandi Rheubottom None Debora P. Diaz, Town Manager; Casey Varnell, Town Attorney; Meredith Guns, Planning Director; Mary E. Quidley, Town Clerk Call to Order At 5:30 p.m. Mayor Davies called this meeting of the Kill Devil Hills Board of Commissioners to order and welcomed all present. Pledge of Allegiance and Moment of Silence After the Pledge, Mayor Davies reminded all of the resolution placed under the Mayor s Agenda, which states Kill Devil Hills support for improved veterans health care. Last Friday was Veterans Day and their service to this country is incredibly important and worthy of inclusion in the Moment of Silence this evening. Mayor Davies also asked the audience to remember the passing of Commissioner and former Chair of the Dare County Board of Commissioners Warren Judge. Mr. Judge served the people of Dare County for many years in many different capacities and was a well-respected, well-known member of the Outer Banks community. Agenda Approval Commissioner Hogan made a motion for the Board of Commissioners to approve the agenda for this meeting as submitted. Commissioner Rheubottom seconded that motion and approval was unanimous, 5-0. Public Hearing 1. Proposed amendment to beach nourishment municipal service district and first required vote (Attached PH-1) The Town proposes to remove 13 properties from the established municipal service district (MSD), and to adopt a map depicting the new boundaries of the MSD. This map will reflect removal of a total of 37 properties from the established MSD, including 24 properties that were removed from the district on June 2, 2016 in Consent Judgments as a result of compromise settlement of litigation matters. All 37 of these properties are within or adjacent to the southernmost 1,000 linear feet of the MSD, commonly known as The Taper. Within The Taper properties were designated to receive lesser amounts of nourishing sand than the properties

within the district to the north, outside of The Taper. The Taper properties were taxed at the same rate as properties within the district receiving the full benefit of sand placement. Town Attorney Casey Varnell called this public hearing to order and read aloud the rules of procedure to be followed. There were no speakers from the audience or the Board of Commissioners and Mr. Varnell closed the public hearing. Mayor Davies called for action from the Board. Commissioner Appleman made a motion for the Board of Commissioners to approve, on this first vote, the attached ordinance, An Ordinance Reducing the Town of Kill Devil Hills, North Carolina Beach Erosion Control and Flood and Hurricane Works Municipal Service District, including four exhibits: A properties removed as a result of Consent Judgments; B properties to be removed by adoption of the ordinance; C map depiction of all properties; and, D map depiction of the revised MSD, as presented. Commissioner Midgette seconded that motion and approval was unanimous, 5-0. The second vote will be scheduled for the Monday, December 12, 2016 meeting.

December 12, 2016 Board of Commissioners Meeting Minutes Beach Nourishment MSD Amendment Old Business 1. Second Vote Proposed Amendment to Beach Nourishment Municipal Service District (Attached OB-1) A public hearing to reduce the Town s Beach Erosion Control and Flood and Hurricane Works Municipal Service District (MSD) and first required vote was held on November 14, 2016. The second vote is required at a consecutive meeting, and therefore must be held at tonight s meeting. The vote will include the removal of thirteen properties from the MSD, all of which are within or adjacent to the southern-most 1,000 feet of the area and designated to receive lesser amounts of nourishing sand than other areas to the north. By consent judgment, 24 properties were removed as of July 1, 2016 from this southern section and the Town has identified these additional properties as being in like-kind. The Board of Commissioners second vote on the attached ordinance, An Ordinance Reducing the Town of Kill Devil Hills, North Carolina Beach Erosion Control and Flood and Hurricane Works Municipal Service District, including four exhibits: A properties removed as a result of Consent Judgments; B properties to be removed by adoption of the ordinance; C map depiction of all properties; and D map depiction of the revised MSD. Commissioner Hogan made a motion to approve the proposed amendment to the Municipal Service District at its second reading as presented. Commissioner Appleman seconded that motion. All votes supported the motion, 5-0.