The prayer and pledge of allegiance were led by Council Member Witcher.

Similar documents
July 24, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

BE IT REMEMBERED Present: Absent:

PULASKI COUNTY QUORUM COURT MINUTES FROM THE 4 th REGULAR PROCEEDINGS, 2018 PULASKI COUNTY ADMINISTRATION BUILDING, ROOM 410 LITTLE ROCK, ARKANSAS

MINUTES OF CITY COMMISSION MEETING MONDAY, MAY , 5:30 P.M. CITY HALL, PIGEON FORGE, TENNESSEE

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI SEPTEMBER 7, 2010

BOOK 22 PAGE 321 REGULAR MEETING OF THE BOARD, AUGUST 28, 2012

BOOK 22 PAGE 42 REGULAR MEETING OF THE BOARD, OCTOBER 18, 2011

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis

MINUTE SUMMARY 1 FEBRUARY 16, 2016

Urbandale City Council Minutes April 25, 2017

MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012

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

MINUTES OF COUNCIL MEETING OF JUNE 27, 2017

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, :00 P.M SE 15 th Street City Hall

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M.

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

DANVILLE CITY COUNCIL REGULAR MEETING AGENDA MUNICIPAL BUILDING. April 3, :00 P.M.

SPECIAL CALLED MEETING OF THE BOARD OF MAYOR AND SELECTMEN OF THE CITY OF WEST POINT, MISSISSIPPI JULY 1, :30 P.M.

Mayor Vulich introduced Interim City Administrator Dick Schrad. He advised the Council that Mr. Schrad would begin his duties on November 9, 2016.

CITY COUNCIL MINUTES MAY 8, 2018

TOWN OF BROADWAY BOARD OF COMMISSIONERS MEETING MINUTES JULY 22, 2013

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. March 13, 2018

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang

II. Approval of the Agenda Moved by Council member Aldmeyer seconded by council member Hawkins to approve the agenda as presented. Ayes: Unanimous.

BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 7 th, 2010 BOISE COUNTY COMMISSIONERS ROOM OFFICIAL MEETING MINUTES

Monday, March 2, 2015 Council Meeting 7:30 p.m. MINUTES Council Meeting March 2, 2015 City of Palmetto

Messrs. Keith K. Keedy Washington, Sr., Edward G. Bob Robertson

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING JANUARY 14, 2013

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

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

MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY AND THE MOORE RISK MANAGEMENT BOARD MARCH 5, :30 P

HOOVER CITY COUNCIL MINUTES OF MEETING

PRESENTATION AND POSSIBLE ACTION ON A REQUEST FOR EXTENSION OF OUTSIDE ACCOUNTING SERVICES CONTRACT

Urbandale City Council Minutes August 18, 2015

APPLING COUNTY BOARD OF COMMISSIONERS REGULAR MEETING AUGUST 4, :30 P.M.

SUMMARY OF MINUTES CALHOUN COUNTY COMMISSION DECEMBER 13, 2018

Mayor Gerald Waltrip called the meeting to order at 7:00 PM.

AGENDA COMMITTEE PULASKI COUNTY QUORUM COURT 5 th REGULAR PROCEEDINGS, 2016 PULASKI COUNTY ADMINISTRATION BUILDING, ROOM 410 LITTLE ROCK, ARKANSAS

BOOK 21 PAGE 889 REGULAR MEETING OF THE BOARD, APRIL 12, 2011

February 2, 2015, MB#30

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall, Suite 107E

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA

SPECIAL CALLED MEETING OF THE CITY COUNCIL OF THE CITY OF HOMEWOOD, ALABAMA. March 21, 2016

AYE: Councilman Brown, Read, Smith, Stevens, Garvin, Prichard & Mayor Browne NAY: None

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 15, 2012

CITY OF IOWA FALLS REGULAR MEETING JUNE 18, 2012

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [May 31, 2016] AGENDA

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

City of Mesquite, Texas

Spoke of the increases in water rates, property taxes, and the new TIF and the lack of fixing any of the problems.

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

At this time Mayor Petillo presented awards to participants in the Girls on the Run Community Impact Program.

Urbandale City Council Minutes January 29, 2019

PUBLIC COMMENT TO CITY COUNCIL:

4. Approve Contract with Region XII Council of Governments to Administer and Write a Housing Grant Application for Nevada

WAYNESVILLE CITY COUNCIL OCTOBER 18, :00PM

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

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M.

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

MINUTES OF THE WORK SESSION OF THE CADDO PARISH COMMISSION HELD ON THE 20 th DAY OF JULY, 2015

There being a quorum present, the Mayor declared the meeting open for business. Council Member Marna Kirkpatrick opened the meeting with a prayer.

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor

L A F O U R C H E P A R I S H C O U N C I L

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom May 17, :30 P.M.

1 6:00 Approval of Agenda for March 4, Approval of Regular Meeting Minutes for February 4, Conflict of Interest

Urbandale City Council Minutes October 13, 2015

McKenzie, Blair, Hunt, Williams, Hamm, Lewis

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

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

MINUTES OF THE SPECIAL CITY COUNCIL MEETING JANUARY 23, 2017

NOTICE WORKSHOP(S) OPENING. PUBLIC FINANCE AUTHORITY AGENDA Tuesday, September 14, :45 PM

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

REGULAR MEETING OF THE MAYOR AND BOARD OF SELECTMEN OF THE CITY OF WEST POINT, MISSISSIPPI SEPTEMBER 11, :30 P.M.

City of Ocean Shores Regular City Council Meeting

A) APPROVE THE MINUTES OF THE REGULAR CITY COUNCIL MEETING HELD FEBRUARY 16, 2016.

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

MINUTES NEOSHO CITY COUNCIL July 19, :00 p.m. City Hall Council Chambers 203 E. Main St., Neosho, MO

FEBRUARY 2, PRAYER AND PLEDGE OF ALLEGIANCE Mayor Browning offered a prayer and led the pledge of allegiance.

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN February 21, 2012

Mayor Ham welcomed Boy Scout Troop 15 and an Auburn University journalism class to the meeting.

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015

TAMPA CITY COUNCIL. Rules of Procedure

Town of Swansboro Board of Commissioners August 14, 2018 Regular Meeting

AGENDA CHANGES. It was moved by Commissioner McDowell, seconded by Commissioner Taylor to accept the Council agenda with amendments as follows:

FARWELL CEREMONY Police Department Captain Kopp

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 19, 2005

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 28, 2015, 6:30 p.m.

Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Indian River County Florida

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 20, 2018

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7

HENRY COUNTY FISCAL COURT REGULAR MEETING SEPTEMBER 20, 2011

TOWN OF GILA BEND Minutes of the January 22, 2013 regularly scheduled Council meeting

Transcription:

August 14, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas The regular meeting of the North Little Rock City Council scheduled for Monday, August 14, 2017, was called to order at 6:01 p.m. by the Honorable Mayor Joe A. Smith. The roll having been called and the following Council Members answered to their names: DEBI ROSS, BETH WHITE, MAURICE TAYLOR, LINDA ROBINSON, STEVE BAXTER, RON HARRIS, and MURRY WITCHER (7/0). Council Member CHARLIE HIGHT was absent. City Clerk Diane Whitbey, Deputy City Clerk Talor McPherson, and City Attorney C. Jason Carter were also present. The prayer and pledge of allegiance were led by Council Member Witcher. On the motion of Council Member Witcher and seconded by Council Member Ross and by consent of all members present, the minutes from the North Little Rock City Council meeting held on Monday, July 24, 2017, were approved, accepted and filed as prepared by the City Clerk (7/0). On the motion of Council Member Witcher and seconded by Council Member Ross, and by consent of all members present, communications #1, 2, 3, 4, 5, and 7, were accepted and filed (7/0). 1. Glinda Craigmyle, Mayor's Office memorandum re: Retail Beer off Premises & Small Farm Wine Replacement from Laura Picklesimer, for Corner Store #1795, 9723 Maumelle Boulevard, by Randy Horne. 2. Glinda Craigmyle, Mayor s Office memorandum re: Retail Beer off Premises & Small Farm Wine Replacement from Laura Picklesimer, for Corner Store #1787, 9600 Hwy 165 East, by Randy Horne. 3. Glinda Craigmyle, Mayor s Office memorandum re: Retail Beer off Premises Replacement from Mohammad and Small Farm Wine NEW, for Broadway Express Inc, (fka) AR Group of C Stores #2, 2190 East Broadway, by Kabir H. Mir. 4. Glinda Craigmyle, Mayor s Office memorandum re: Retail Beer off Premises Replacement of Randall Carter, for Protho Junction Shell (fka) Shell Hope Mart N.L.R., 2522 Jacksonville Hwy, by Donnie Miller. 5. Karen Scott, Chairman Energy Risk Management Committee/Finance Director memorandum to City Clerk Diane Whitbey re: ECR Adjustment Factor August, 2017 (.0052 positive). 7. Julie Fisher, Mayor s Office memorandum re: Flyer for Fresh 2 You Mobile Food Market at Willow, Heritage/Bowker and Campus Towers. Page 1 of 6

On the motion of Council Member Ross and seconded by Council Member Baxter, and by consent of all members present, communication #6 was read by title only, accepted and filed (7/0). 6. Karen Scott, Finance Director FY 16 Audited Financial Statements North Little Rock Electric Department. Mrs. Scott referenced the Audit Report provided to council members this date. Craft, Veach & Company, PLC provided the following report the financial statements referred to above present fairly, in all material respects, the financial position of the Department as of December 31, 2016 and 2015, and the changes in the financial position and cash flow for the years ended in accordance with the accounting principles generally accepted in the United States. Mrs. Scott advised Mr. Joe Folen, North Little Rock Electric Finance Department was also present. On the motion of Council Member Witcher and seconded by Council Member Taylor, and by consent of all members present, with the exception of Council Member Ross who voted no, communication #8 was read by title only, accepted and filed, and a voice vote was also taken regarding the content of the Agreement attached to the same (6/1). 8. C. Jason Carter, City Attorney memorandum to Mayor Smith and City Council members re: (Arkansas) AR Trison Farms/Kaye Lynn Tankersley re: removal of existing recycled concrete (ruble) at 12602 Faulkner Lake Road. Mr. Carter advised he has met with the Tankersley s attorney regarding property located at 12602 Faulkner Lake Road (zoned R-2). A Special Use to allow recycling concrete from the Arkansas Highway Department came before the council on February 13, 2017. A motion to adopt was made on that date and died for lack of a second. Mr. Carter advised activity was on-going. There is a lot of (recycled and usable) concrete on the property. The Tankersleys would like to be able to use the concrete to fulfill existing concrete ruble. Conditions in the attached agreement allow removing the material between the hours of 8:00 a.m. and 6:00 p.m. through November 30, 2017. No other uses are authorized. Council Member Robinson asked if a city Business License was required. Mr. Carter advised it was. Council Member Robinson said this company has to be treated the same as any others (doing business in the city) and that a business license needs to be issued before any rock is moved. Mayor Smith said this concrete is needed for a project on Interstate 440. He then requested a Voice Vote authorizing him to send a letter stating the facts included in the agreement. He spoke with Ward 3 Council Members who agreed. Legislation will be presented at the next council meeting (August 28, 2017), at which time the concrete removal may begin. Council Member White asked what will happen November 30, 2017, when the agreement expires. Mr. Carter said the site will be in better condition and only lawful allowed uses in an R-2 zone will be allowed. Any additional uses will require coming back before the city council. Council Member Ross said the council denied the request but the applicant went ahead and brought in the concrete. Mr. Carter said there is a significant amount of material on-site. Mr. Carter advised the Tankersley s plan to use some of the material for a development in the area. Mr. Carter advised citations have been issued. Mayor Smith said punishment for the violations will be handled in District Court. At issue is the delay of the construction of I-440. The Special Use is to sell Top Soil until February 13, 2018. Council Member Taylor asked for Page 2 of 6

clarification. A business license will need to be obtained tomorrow (August 15, 2017). Mayor Smith will then write a letter to the Highway Department stating the city s intent. Legislation will be filed for the next council meeting. After adoption, removal of the concrete may begin on Tuesday, August 29, 2017. UNFINISHED BUSINESS None. CONSENT AGENDA On the motion of Council Member Witcher and seconded by Council Member Ross, and Mayor Smith called for a voice vote to accept consent items R-17-133, R-17-134, and R-17-135, and all members present voted aye (7/0). Items R-17-131 and R-17-132 were pulled. R-17-133 (RESOLUTION NO. 9253 MAYOR SMITH) A RESOLUTION REAPPOINTING GLADYS M. WEBB TO THE NORTH LITTLE ROCK HOUSING & BUILDING BOARD OF ADJUSTMENT & APPEALS (SIGN BOARD); AND FOR OTHER PURPOSES, was adopted (7/0). R-17-134 (RESOLUTION NO. 9254 MAYOR SMITH) A RESOLUTION CERTIFYING LOCAL GOVERNMENT ENDORSEMENT OF CFO NETWORK TO PARTICIPATE IN THE TAX BACK PROGRAM AS AUTHORIZED BY SECTION 15-4- 2706(D) OF THE CONSOLIDATED INCENTIVE ACT OF 2003; AND FOR OTHER PURPOSES, was adopted (7/0). R-17-135 (RESOLUTION NO. 9255 MAYOR SMITH) A RESOLUTION CERTIFYING LOCAL GOVERNMENT ENDORSEMENT OF BEN E. KEITH MID-SOUTH, TO PARTICIPATE IN THE TAX BACK PROGRAM AS AUTHORIZED BY SECTION 15-4-2706(D) OF THE CONSOLIDATED INCENTIVE ACT OF 2003; AND FOR OTHER PURPOSES, was read. NEW BUSINESS R-17-131(RESOLUTION NO. 9254 MAYOR SMITH) A RESOLUTION ACCEPTING A FEMA GRANT FOR $363,637.00 UNDER THE FY 2016 ASSISTANCE TO FIREFIGHTERS GRANT PROGRAM FOR THE PURCHASE OF A RESCUE VEHICLE FOR THE NORTH LITTLE ROCK FIRE DEPARTMENT; APPROPRIATING THE CITY S LOCAL SHARE FROM ACT 833 FUNDS; AND FOR OTHER PURPOSES, was read. A motion to adopt was made by Council Member Ross and seconded by Council Member Witcher. Council Member Ross advised North Little Rock Fire Department Captain Billy Jones was present and thanked him for his efforts in acquiring these funds. On the previous motion, and by consent of all members present, the resolution was adopted (7/0). Page 3 of 6

R-17-132 (RESOLUTION NO. 9257 MAYOR SMITH) A RESOLUTION APPOINTING DONALD A. SKRIVANOS TO THE POSITION PREVIOUSLY HELD BY CHARLES LEE JONES ON THE NORTH LITTLE ROCK PARKS & RECREATION COMMISSION; AND FOR OTHER PURPOSES, was read. On the motion of Council Member Robinson and seconded by Council Member Taylor, and by consent of all members present, the resolution was adopted (7/0). Mayor Smith advised that as a result of the passage Act 138, which went into effect August 1, 2017, City Clerks and Recorders are now able to administer the Oath of Office. Ms. Whitbey then joined Mr. Skrivanos at the podium and administered his Oath of Office. R-17-136 (RESOLUTION NO. 9258 MAYOR SMITH) A RESOLUTION CONGRATULATING JERRY JONES ON HIS RECENT INDUCTION INTO THE PRO FOOTBALL HALL OF FAME AND RECOGNIZING HIM FOR HIS MANY CONTRIBUTIONS TO THE CITY OF NORTH LITTLE ROCK; DECLARING AUGUST 3, 2027 AS JERRY JONES DAY ; AND FOR OTHER PURPOSES, was read. On the motion of Council Member Taylor and seconded by Council Member Robinson, and by consent of all members present, the resolution was adopted (7/0). R-17-137 (RESOLUTION NO. 9259 MAYOR SMITH) A RESOLUTION EXTENDING THE CURRENT VOLUME DISCOUNT AGREEMENT WITH THE CITY OF LITTLE ROCK FOR CLASS I AND CLASS IV SOLID WASTE LANDFILL SERVICES; AND FOR OTHER SERVICES, was read. On the motion of Council Member Ross and seconded by Council Member Taylor, and by consent of all members present, the resolution was adopted (7/0). Mayor Smith said this represents an increase in the amount the city will need to pay in the future per yard. R-17-138 (RESOLUTION NO. 9260 MAYOR SMITH) A RESOLUTION ACCEPTING THE LOW BID OF BOB KENNEDY CONSTRUCTION FOR THE EXTENSION OF COUNTS MASSIE ROAD; APPROPRIATING FUNDS; AND FOR OTHER PURPOSES, was read. On the motion of Council Member Baxter and seconded by Council Member Baxter, and by consent of all members present, the resolution was adopted (7/0). ($445,131.42) R-17-139 (RESOLUTION NO. 9261 MAYOR SMITH) A RESOLUTION ACCEPTING THE LOW BID OF LEGACY HOUSING, LLC FOR STREET AND UTILITY IMPROVEMENTS ON 4 TH, 5 TH, POPLAR AND MAGNOLIA STREETS IN THE CITY OF NORTH LITTLE ROCK, APPROPRIATING FUNDS; AND FOR OTHER PURPOSES, was read. A motion to adopt was made by Council Member Robinson and seconded by Council Member Taylor. Mayor Smith said this bid was a lot lower than expected. This has been a great partnership between the city and the county (Pulaski). On the previous motion, and by consent of all members present, the resolution was adopted (7/0). ($535,734.00) Page 4 of 6

R-17-140 (RESOLUTION NO. 9262 MAYOR SMITH) A RESOLUTION ACCEPTING THE LOW BID OF RED ROC, INC. FOR THE PARKER STREET IMPROVEMENTS PROJECT; APPROPRIATING FUNDS; AND FOR OTHER PURPOSES, was read. On the motion of Council Member Taylor and seconded by Council Member Robinson, and by consent of all members present, the resolution was adopted (7/0). ($137,165.00) R-17-141 (RESOLUTION NO. 9263 MAYOR SMITH) A RESOLUTION APPROVING AND CERTIFYING AMOUNTS OF LIENS TO BE FILED WITH THE PULASKI COUNTY TAX COLLECTOR AGAINST CERTAIN REAL PROPERTIES IN THE CITY OF NORTH LITTLE ROCK, ARKANSAS AS A RESULT OF GRASS CUTTING EXPENSES AND ABATEMENT OF OTHER NUISANCES; AND FOR OTHER PURPOSES, was read. A motion to adopt was made by Council Member Taylor and seconded by Council Member Robinson. Mayor Smith convened a public hearing. There being no one present wishing to be heard, the public hearing was adjourned. On the previous motion, and by consent of all members present, the resolution was adopted (7/0). R-17-142 (RESOLUTION NO. 9264 MAYOR SMITH) A RESOLUTION APPROPRIATING FUNDS FOR THE PURCHASE OF TWO (2) BOOM TRUCKS FOR THE NORTH LITTLE ROCK SANITATION DEPARTMENT; AND FOR OTHER PURPOSES, was read. A motion to adopt was made by Council Member Taylor and seconded by Council Member Ross. On the motion of Council Member Ross and seconded by Council Member Taylor, and by consent of all members present, the resolution was amended as follows:: strike through $164,631.94 and insert $329,263.88 (7/0). On the motion of Council Member Witcher and seconded by Council Member Taylor, and by consent of all members present, the resolution was adopted as amended (7/0). Council Member Ross said these funds are coming from Capital Improvement. PUBLIC COMMENT Ms. Whitbey advised that a Bill passed during the 2017 Legislative Session changing the title of Alderman to Council Member. North Little Rock Friends of Animals is hosting a Fundraiser titled Pamper a Shelter Pet. For each $25.00 donated to the Spay or Neuter Program, a shelter dog will receive a soothing oatmeal bath, coconut oil body massage, lavender face massage, fresh bandana, photo and a pupcake treat. Council Member Robinson said new rules regarding delinquent electric accounts will take effect. Residents seeking assistance will have to have a shut-off notice or something similar. Council Member Ross suggested a page on the city s website that includes monies spent as a result of the recent sales tax, etc. Mayor Smith said the city will keep the NorthLittleRockProud.com link on the website and it will be updated by the Communications Department. Ms. Whitbey introduced Deputy City Clerk Talor McPherson. Page 5 of 6

There being no further business to come before the Council, and on the motion of Council Member Taylor and seconded by Council Member Baxter, and by consent of all members present, the meeting was adjourned at 6: 29 p.m. (7/0), until the next regularly scheduled meeting which will be held on Monday, August 28, 2017, at six o clock p.m. in the City Council Chambers in City Hall, located at 300 Main Street, North Little Rock, Arkansas. APPROVED: MAYOR JOE A. SMITH ATTEST: DIANE WHITBEY, CITY CLERK Page 6 of 6