TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

Similar documents
ORDINANCE NO SECRETARY S CERTIFICATE

MINUTES King City Council Regular Session April 2, 2018

MINUTES CITY OF DUNN DUNN, NORTH CAROLINA

6:00 pm Call to Order Regular Monthly Meeting Chairman or Designee

February 2, 2015, MB#30

Chapter 4 - Other Appointive Officers

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, AUGUST 1, 2016, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

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

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

The Vance County Board of Commissioners met in regular session on Monday, January 3,

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

Revised Code of Ordinances, City of Hallowell (1997) CHAPTER 3 FINANCE SUBCHAPTER I - GENERAL

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

TOWN OF BISCOE BOARD OF COMMISSIONERS MEETING April 11, 2016

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

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

Borough of Elmer Minutes January 3, 2018

REGULAR MEETING. With no other items being considered separately, a motion to adopt the Meeting Agenda is in order.

November 4, Chair Manning called the meeting to order. Rev. Eddie McNair gave the invocation; Commissioner Phelps led the pledge of allegiance.

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

CHAPTER 2 THE GOVERNING BODY

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

NEWBERRY COUNTY COUNCIL MINUTES MAY 2, :00 P.M.

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 THE GOVERNING BODY

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

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

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

The Town of Spring Lake

ELM CITY BOARD OF COMMISSIONERS TUESDAY, JANUARY 12, 2015 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES

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

Apex Town Council Meeting Tuesday, July 17, 2018

June 5, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

SPECIAL SESSION. March 21, 2018

TOWN OF TRYON BOARD OF COMMISSIONERS JUNE 21, 2018 TRYON TOWN HALL MCCOWN ROOM 6:00 P.M. WORK SESSION

2014 ORDINANCE AND RESOLUTIONS

TOWN OF WAXHAW, NORTH CAROLINA P. O. Box 6, Waxhaw, NC Phone

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

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

QUITMAN CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 4, :00 P.M. MINUTES

Corporate... $2,941,858. Building Improvement Fund... 1,757,500. Vehicle/Machinery Replacement Fund ,500. Recreation...

MARINA COAST WATER DISTRICT

CITY OF CARUTHERSVILLE January 18, Councilperson

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS

REGULAR MEETING BOARD OF ALDERMEN TOWN OF WAYNESVILLE MAY 8, 2001 TUESDAY - 7:00 P.M. TOWN HALL

Dan Tanner, Mecklinburg County, VA - requested the re-appointment of Dr. Elton Brown to the Lake Gaston Weed Control Council.

Town of Mocksville Regular Board Meeting November 7, 2017

MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, APRIL 07, 1997

AMOUNTS LISTED IN ITALICS ARE AMOUNTS SPENT DURING 15/16 TAX YEAR. MINUTES OF Annual Town Meeting July 27, :00pm

Bannock County Officer Taysom, John Fleming, George Katsilometes and Marty Anderson, Attorney

CHARTER ORDINANCE NO. 32

CITY OF GRAHAM REGULAR SESSION TUESDAY, JUNE 2, :00 P.M.

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

INTRODUCTION OF ELECTED OFFICIALS

BY-LAWS OF BRYAN COUNTY RURAL WATER, SEWER AND SOLID WASTE MANAGEMENT DISTRICT #2 ARTICLE I ARTICLE II ARTICLE III

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT

CITY OF NORWALK, OHIO ORDINANCE NO

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

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

Ripon City Council Meeting Notice & Agenda

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

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

CITY OF ELBERTON REGULAR MEETING OF THE ELBERTON MAYOR AND COUNCIL Monday, February 2, :30 p.m.

MINUTES OF THE BOARD OF ALDERMEN TOWN OF KERNERSVILLE, N.C.

Meeting Minutes August 13, 2012

TOWN OF LITTLETON LITTLETON, NORTH CAROLINA

0 Proclamations for the 42n Annual Honeybee Festival and Water Safety Education Day.

Stillwater Town Board. Stillwater Town Hall

6:00 pm. Call to Order Regular Monthly Meeting Chairman or Designee Prayer & Pledge to the US Flag. Conflict of Interest Disclosure Statement

SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA

MARINA COAST WATER DISTRICT

Minutes of the Village Council Meeting December 16, 2013

MINUTES OF SPECIAL MEETING HELD AUGUST 13, 2018

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

TOWN OF RANGELEY. SELECTMEN S TOWN MEETING WARRANT June 12, 2018

MINUTES OF A REGULAR MEETING OF THE JACKSON COUNTY BOARD OF COMMISSIONERS HELD ON JUNE 17, 2013

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

TOWN OF OCEAN RIDGE, FLORIDA INFRASTRUCTURE SURTAX CITIZEN OVERSIGHT COMMITTEE MEETING AGENDA MAY 8, :30 A.M. TOWN HALL * MEETING CHAMBERS

MINUTES OF THE FIRST REGULAR JULY 2010 MEETING OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF RIDGELAND, MISSISSIPPI JULY 6, :00 P.M.

January 19, :00 PM Regular Meeting WARREN COUNTY BOARD OF COMMISSIONERS

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

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING

The meeting was opened with prayer by Pastor Odell Hopkins and followed by the pledge to the flag.

General City: $791, West Point Electric: $135, West Point Water / Sewer: $678,655.80

Minutes of the City of Calera Council Meeting January 7, Mayor and Council Members Present: Department Heads Present: Absent: Guests:

City of Los Alamitos

Heather Gardens Metropolitan District

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011

HOUSE ENROLLED ACT No. 1264

Minutes of the Village of Galena

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

TITLE III: ADMINISTRATION 30. BOARD OF COMMISSIONERS 31. TOWN OFFICIALS AND EMPLOYEES 32. DEPARTMENTS 33. CIVIL EMERGENCIES

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO

Board of Commissioners Meeting August 6, 2012

Transcription:

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 - None Mayor Gurley 5. Board of Adjustments None 6. Public Comment Period Mayor Gurley 7. Amendments to and Approval of the Agenda Town Manager 8. Consent Agenda a. Approval of Minutes i. Regular Session Minutes June 4, 2018. b. Approval of Ordinance Amending the FY17-18 Budget Ordinance. c. Approval of Resolution Accepting NC State Revolving Loan and State Grant, and Designation of Authorized Agent. d. Approval of Amended Audit Contract. e. Approval of Resolution Accepting the Tax Collector s Annual Settlement of Property Taxes for Fiscal Year Ending FY2017-2018. 9. New Business & Presentations a. Presentation of FY 16-17 Audit. Town Manager 10. Unfinished Business a. Update on the New Wells and Wastewater Collection System Project. b. Update on the Lenoir County 800 MHz radio system/equipment. 11. Financial Report Year to Date Budget Information Page 2

12. Closed Session (If Required) 13. Council Member Comments/Concerns 14. Adjournment Page 3

ITEM # 4 PUBLIC HEARINGS As established by the Town Council during the February 25, 2006 Work Session, a Public Hearing period has been established and incorporated into the Regular Meeting Agenda. There are no Public Hearings scheduled for this evening. Page 4

ITEM # 5 BOARD OF ADJUSTMENTS There are no cases to be heard by the Board of Adjustments this evening. RECOMMENDATION: N/A Page 5

ITEM # 6 PUBLIC COMMENT PERIOD As established by Council Action, the public has a designated time period during the Town Council s Regular Council meeting each month to address the council regarding items not included on the printed agenda. All comments are subject to the Public Comment Policy. The Council allotted time for up to five (5) citizens to address the council for up to 3 minutes each. Citizens are required to sign in with the Town Clerk between 5:45 and 6:00 on the night of the council s regularly scheduled meeting. A response from the Council or Town staff is not required during the Council Meeting. RECOMMENDATION: None. Page 6

ITEM # 7 AMENDMENTS TO AND/OR APPROVAL OF At this time, the Town Manager will recommend that the agenda be approved as submitted or he may recommend the addition of item(s) or deletion of item(s) from the printed agenda to be addressed during the Council Meeting. RECOMMENDATION: Approval of Agenda as Recommended by Town Manager during the meeting. Page 7

ITEM # 8 CONSENT Attached for your review and consideration are items submitted for the consent agenda. These items, if the agenda is approved, will be handled with a single action of the Council. If for any reason, a member of the council wishes to move an item from the consent agenda to the Items for Discussion and Approval, it is an automatic process that places that item(s) at the end of the printed agenda to allow for a more detailed discussion of the item. ITEMS SUBMITTED FOR CONSENT: 1. Consent Agenda a. Approval of Minutes i. Regular Session Minutes June 4, 2018. b. Approval of Ordinance Amending the FY17-18 Budget Ordinance. c. Approval of Resolution Accepting NC State Revolving Loan and State Grant, and Designation of Authorized Agent. d. Approval of Amended Audit Contract. e. Approval of Resolution Accepting the Tax Collector s Annual Settlement of Property Taxes for Fiscal Year Ending FY2017-2018. r RECOMMENDATION: Approval of Items submitted for Consent. Page 8

ITEM # 8A APPROVAL OF MINUTES Attached for your consideration and approval are the minutes for the meetings since the last regularly scheduled Council Meeting. RECOMMENDATION: Approval of Minutes as submitted. Page 9

REGULAR MEETING The Town Council of the Town of La Grange, North Carolina met in Regular Session at the Town Hall on June 04, 2018, at 6 p.m. with the following present: Mayor Woodard H. Gurley; Mayor Pro Tem Bobby Wooten; Council Members Clifton Harrison, Albert Gray, Larry Gladney, Veronica Lee and David Holmes; Town Manager, John P. Craft; Town Attorney, David M. Rief; Town Clerk, Wendy S. Morton, MMC Absent: 0 Guest: 5 Staff: Director of Planning, Inspections and Safety, Nathan Rhue Finance Director, Leslie Maroules Public Works Director, Tyrone Morgan Sherriff Officer: Jerry Davis ITEMS 1, 2, 3: CALL TO ORDER, PRAYER, WELCOME Mayor Woodard H. Gurley called the meeting to order and asked Mayor Pro-Tem Wooten to open the meeting with prayer. Mayor Gurley then gave a warm welcome to everyone. Mayor Gurley turned the meeting over to Manager Craft. ITEM 4: PUBLIC HEARING There are two (2) Public Hearings scheduled for this evening. ITEM 4A: PRESENTATION OF RECOMMENDED FY 18-19 BUDGET & PUBLIC HEARING Manager Craft stated he had sent Council a breakdown of the budget and asked if Council would like for him to go over it or if they have any questions. Mayor Gurley opened the Public Hearing. Mayor Pro-Tem Wooten made a motion to approve the FY 18-19 Budget and was seconded by Council Member Harrison. Motion carried unanimously. Copy of Ordinance No. 2018-06-01 is hereto attached. ITEM 4B: ADOPTION OF THE LENOIR COUNTY COMPREHENSIVE TRANSPORTATION PLAN Page 10

Chris York with the Eastern Carolina Rural Planning Organization presented to Council a Comprehensive Transportation Plan. This plan is for Lenoir County and its municipalities for the next thirty years. The County, Towns and Department of Transportation are directed by NCGS 136-66.2 to reach agreement for the highway, transit, rail, bicycle and pedestrian system that will serve present and anticipated growth in and around the County. Motion was made by Council Member Gladney to approve adopting the Comprehensive Transportation Plan for Lenoir County, Towns and Department of Transportation in North Carolina and seconded by Council Member Gray. Motion carried 6-0. Copy of Resolution No. 2018-06-435 is hereto attached. ITEM 5: BOARD OF ADJUSTMENTS None ITEM 6: PUBLIC COMMENT The Town Council has established a Public Comment Period, during which the public has a designated time period during the Town Council s Regular Council meeting of each month to address the Council regarding items not included on the printed agenda. All comments are subject to the Public Comment Policy. The Council allotted time for up to five (5) citizens to address the council for up to 3 minutes each. Citizens are required to sign in with the Town Clerk between 5:45 and 6:00 on the night of the Council s regularly scheduled meeting. A response from the Council or Town staff is not required during the meeting. ITEM 7: APPROVAL OF THE Manager Craft recommends approval of the agenda with the following deletion of Agenda Item 12: Closed Session, as it will not be necessary. Motion was made by Council Member Harrison to approve the agenda with the deletion of Agenda Item 12 and seconded by Council Member Gray. Motion carried unanimously. ITEM 8: APPROVAL OF CONSENT Manager Craft recommended approval of the consent agenda as submitted: A. Approval of the Minutes Page 11

1. Regular Session Minutes; April 09, 2018 Motion was made by Council Member Gladney to approve the Consent Agenda of the Regular Session Minutes for April 09, 2018 and seconded by Council Member Holmes. Motion carried unanimously. ITEM 9A: DECLARE VACANT LOTS OWNED BY THE TOWN AS SURPLUS PROPERTY Manager Craft stated the Town has acquired 7 parcels over the years that he is recommending be declared as surplus property and disposed of. These properties were either purchased, donated, or acquired through the foreclosure process. The Town Manager has evaluated the properties and believes that they no longer serve a public purpose, and should be sold. Town Council should evaluate the Town Manager s recommendation, and determine if the following properties should be sold or retained. Address Parcel # - 101 Jones Street 17296-103 Jones Street 16251-503 W. King Street 15953-409 W. Railroad Street 15240-411 W. Railroad Street 15241-211 W. Washington Street 15813-313 S. Caswell Street 15109 Town Manager recommends that the Town Council approve the Resolution Declaring Surplus Real Property which would direct the Town Manager and Town Attorney to sale all seven (7) properties by negotiated offer, advertisement, and upset bids. Mayor Gurley requested a motion to approve the resolution declaring surplus real property, directing the Town Manager and Town Attorney to sale all seven (7) properties by negotiated offer, advertisement, and upset bids. Motion was made by Council Member Harrison to approve the Resolution Declaring Surplus Real Property, directing the Town Manager and Town Attorney to sale all seven (7) properties by negotiated offer, advertisement, and upset bids and seconded by Mayor Pro-Tem Wooten. Motion carried unanimously. Resolution No. 2018-06-436 is hereto attached. Page 12

ITEM 10A: UPDATE ON NEW WELL & WASTEWATER COLLECTIONS SYSTEM IMPROVEMENTS PROJECTS Manager Craft updated Council on the well project and wastewater collections system improvement which involves two (2) new wells and eliminates the above ground storage tanks. The application needs to be in before July 4 th and the USDA reallocation by August 3 rd. ITEM 10B: UPDATE ON THE LENOIR COUNTY 800 MHz RADIO SYSTEM Manager Craft updated Council Members on County s future plans to alter the 800 Mhz Radio System and to install repeater equipment. Test are being done to determine the best area for this equipment. ITEM 11: FINANCIAL REPORT At the Manager s request, the Financial Director has included Year to Date Budget information to the Council in an effort to keep the Council informed as to the status of the Town s finances. This information will be provided monthly with no formal presentation. The Manager and Finance Director will answer any questions that the council has regarding the information provided. ITEM 12: CLOSED SESSION None ITEM 13: COUNCIL MEMBER COMMENTS AND CONCERNS During the August 5, 2013 Council Meeting, the Council directed the Manager to include an opportunity for Council Members to make comments or express concerns on items not on the Agenda at the end of each Council Meeting. As directed, Council Members will be recognized and provided an opportunity to speak about issues or items not included on the Agenda. There is no meeting scheduled for July 2018. With no further business, Motion was made by Mayor Pro-Tem Wooten and seconded by Council Member Harrison to adjourn the meeting at 7:03 pm. Wendy S. Morton, MMC, Town Clerk Mayor, Woodard H. Gurley Page 13

ITEM # 8B APPROVAL OF ORDINANCE AMENDING THE FY17-18 BUDGET ORDINANCE Attached for your consideration and approval is an Ordinance Amending the FY17-18 Budget to reflect actual expenditures and revenues that have been realized to date. RECOMMENDATION: Approval of Ordinance Amending the FY17-18 Budget Ordinance as submitted as part of the Consent Agenda. Page 14

TOWN OF LA GRANGE 203 South Center Street La Grange, NC 28551 Office (252) 566-3186 Fax (252) 566-2201 ORDINANCE (2018) AN ORDINANCE AMENDING THE FY 2017/2018 BUDGET ORDINANCE BE IT ORDAINED by the Town of La Grange, North Carolina, that the budget ordinance for the fiscal year 2017/2018 is amended as follows: GENERAL FUND: APPROPRIATIONS: DESCRIPTION PREVIOUS INCREASE (DECREASE) AMENDED COMMUNITY CENTER DEBT SERVICE 10-6200-7006 $48,500 ($13,000) $35,500 SANITATION LEASE PAYMENT TRUCK 10-5800-7022 $67,835 $6,000 $73,835 CEMETERIES MISCELLANEOUS EXPENSE 10-6400-5700 $2,000 ($400) $1,600 COUNCIL ON AGING UTILITIES 10-6900-1300 $2,800 $400 $3,200 ELECTRIC FUND: REVENUES: DESCRIPTION PREVIOUS (INCREASE) DECREASE AMENDED ELECTRIC FUND SB&T LEASE PROCEEDS 40-3100-3501 $0 ($187,187) ($187,187) Page 15

APPROPRIATIONS: DESCRIPTION PREVIOUS INCREASE (DECREASE) AMENDED ELECTRIC DEPARTMENT EQUIPMENT PURCHASE 40-8500-7020 $0 $187,187 $187,187 Adopted by the Town Council in regular session, Monday August 6, 2018 upon the motion of Council Member and second of Council Member. ATTEST: Wendy S. Morton, Town Clerk Woodard H. Gurley, Mayor Page 16

ITEM # 8C APPROVAL OF RESOLUTION ACCEPTING NC STATE REVOLVING LOAN AND STATE GRANT, AND DESIGNATION OF AUTHORIZED AGENT Included as an attachments are several documents pertaining to the Town s Offer & Acceptance of the NC State Clean Water Revolving Fun Loan and Grant totaling $202,450 to fund the 2016 Application for improvements to the Town s wastewater collections system to help reduce infiltration and inflow. Also included in the agenda if a Resolution Accepting the NC State Revolving Loan and State Grant and designating John P. Craft, Town Manager as the Town s Authorized Agent. The Town Manager recommends that the Town Council approve the Resolution as submitted as part of the Consent Agenda. RECOMMENDATION: Approval of Resolution Accepting NC State Revolving Fund Loan and State Grant, and designation of John P. Craft, Town Manager as Authorized Agent. Page 17

TOWN OF LA GRANGE 203 South Center Street La Grange, NC 28551 Office (252) 566-3186 Fax (252) 566-2201 RESOLUTION BY GOVENING BODY OF APPLICANT WHEREAS, the North Carolina Clean Water Revolving Loan and Grant Act of 1987 has authorized the making of loans and grants to aid eligible units of government in financing the cost of construction of wastewater treatment works, wastewater collection systems, and water supply systems, water conservation projects, and WHEREAS, the North Carolina Department of Environmental Quality has offered a 50% State Revolving Loan and 50% State Grant in the amount of $202,450 for the construction and/or repair of a portion of the wastewater collection system, and WHEREAS, the Town of La Grange intends to construct said project in accordance with approved plans and specifications, and NOW, THEREFORE, BE IT RESOLVED BY THE TOWN COUNCIL OF THE TOWN OF LA GRANGE, NORTH CAROLINA: That the Town of La Grange does hereby accept the State Revolving Loan and State Grant offer totalling $202,450. That the Town of La Grange does hereby give assurance to the North Carolina Department of Environmental Quality that all items specified in the loan and grant offer, Section II Assurances will be adhered to. That John P. Craft, Town Manager, and successors so titled, is hereby authorized and directed to furnish such information as the appropriate State Agency may request in connection with such application or project; to make the assurance as contained above; and to execute such other documents as may be required in connection with the application. That the Town of La Grange has substantially compiled or will substantially comply with all Federal, State, and local laws, rules, regulations, and ordinances applicable to the project and to Federal and State grants and loans pertaining thereto. Adopted this the 6 th day of August 2018 in open session at the La Grange Town Hall Town Council Chambers located at 203 South Center St, La Grange, NC 28551 upon the motion of Page 18

Council Member and second of Council Member. ATTEST: Wendy S. Morton, Town Clerk Woodard H. Gurley, Mayor Page 19

ITEM # 8D APPROVAL OF AMENDED AUDIT CONTRACT Included as a separate attachment is a proposed amended audit contract with Carr, Riggs, Ingram to reflect the date that the audit was substantially completed. The Town Manager recommends approval of the amended audit contract. RECOMMENDATION: Approval of amended audit contract as part of the Consent Agenda. Page 20

ITEM # 8E APPROVAL OF RESOLUTION ACCEPTING THE TAX COLLECTOR S ANNUAL SETTLEMENT OF PROPERTY TAXES FOR FISCAL YEAR 2017-2018 North Carolina General Statute 105-373 requires that the Tax Collector provide the Town Council with the Annual Settlement of Property Taxes for the Fiscal Year 2017-2018. The Town Council is required to accept the Settlement Report and declare unpaid personal property taxes to be insolvent. Attached as a separate attachment is the required report from Lenoir County Tax Collector along with a Resolution accepting the Settlement Report and declaring unpaid personal property taxes to be insolvent for the Town Council s review. The Town Manager and Finance Director recommend approval of the resolution and acceptance of the Tax Collectors Report as required by North Carolina General Statute 105-373. RECOMMENDATION: Acceptance of the Tax Collectors Annual Settlement of Taxes and Approval of attached Resolution. Page 21

ITEM # 9A PRESENTATION OF ANNUAL FY16-17 AUDIT Dean Horne with Carr, Riggs, Ingram will formally present the FY16-17 Audit. RECOMMENDATION: Acceptance of the formal presentation of the FY16-17 Audit. Page 22

ITEM # 9B DISCSUSSION RELATED TO FUTURE LOCATION OF BASKETBALL COURTS The Town Manager will seek guidance from the Council regarding a permanent location to relocate basketball courts in the future. RECOMMENDATION: Discuss location for basketball courts. Page 23

ITEM # 10A UPDATE ON WELL & WASTEWATER COLLECTION SYSTEM PROJECT The Town Manager will update the Town Council on the progress on the two new wells and the wastewater collections system project approved by the Town Council. RECOMMENDATION: No Action Required Informational Item only. Page 24

ITEM # 10B DISCUSSION REGARDING THE LENOIR COUNTY 800 MHZ RADIO SYSTEM The Town Manager will update the Town Council on the County s future plans to alter the 800 Mhz Radio System and to install repeater equipment in Jones County originally promised to La Grange. RECOMMENDATION: No recommended action at this time. Page 25

ITEM # 12 FINANCIAL REPORT YEAR TO DATE As a matter of information, Town Staff is including a monthly financial report for the Town providing year to date information for the budget in an effort to keep the Council informed of the Budget on an ongoing basis. No formal report is planned, but staff will answer the Council s questions, should there be any. RECOMMENDATION: No Action is Required - Informational Item Only. Page 26

Period Start Date 7/1/2017 Period End Date 5/31/2018 EXPENDITURES Fund 10 Appropriated Amount Exp. YTD % Expended General Government $ 86,702.00 $ 57,983.74 66.88% Administration $ 92,506.00 $ 63,243.60 68.37% Building Inspection $ 49,861.00 $ 38,369.21 76.95% Police $ 572,766.00 $ 561,308.33 98.00% Fire $ 40,650.00 $ 37,262.50 91.67% Street $ 300,728.00 $ 235,843.01 78.42% Powell Bill $ 91,525.00 $ 66,474.55 72.63% Sanitation $ 235,927.00 $ 221,959.77 94.08% Recreation $ 156,982.00 $ 115,184.64 73.37% Cemetery $ 64,603.00 $ 56,261.99 87.09% Library $ 17,300.00 $ 12,303.39 71.12% Council on Aging $ 2,850.00 $ 2,909.84 102.10% Scout Facility $ 2,650.00 $ 1,293.04 48.79% Fund 30 Appropriated Amount Exp. YTD % Expended Water Department $ 245,749.00 $ 192,059.29 78.15% Water Supply $ 601,712.00 $ 535,353.73 88.97% Sewer Department $ 386,392.00 $ 348,989.45 90.32% Waste Water Collection $ 273,500.00 $ 207,264.90 75.78% Fund 40 Appropriated Amount Exp. YTD % Expended Electric Department $ 3,565,915.00 $ 3,156,030.79 88.51% REVENUES Fund 10 Appropriated Amount YTD Rev.'s % Collected General Fund $ 1,715,450.00 $ 1,650,337.10 96.20% Fund 30 Appropriated Amount YTD Rev.'s % Collected Water & Sewer Fund $ 1,507,353.00 $ 1,230,097.43 81.61% Fund 40 Appropriated Amount YTD Rev.'s % Collected Electric Fund $ 3,565,915.00 $ 3,354,325.79 94.07% Page 27

ITEM # 13 CLOSED SESSION If deemed necessary, a closed session pursuant to N.C.G.S. 143-318.11 (a) (3) (4) (6) for discussions related to expansion of an existing Business, personnel related matter, and other matters to preserve Attorney-Client Privilege. Page 28