MINUTES King City Council Regular Session April 2, 2018

Similar documents
MINUTES King City Council Regular Session December 3, 2018

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

MINUTES CITY OF DUNN DUNN, NORTH CAROLINA

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

Apex Town Council Meeting Tuesday, July 17, 2018

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

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

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, AUGUST 1, 2016, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019

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

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF GULF BREEZE, FLORIDA

February 2, 2015, MB#30

Chapter 4 - Other Appointive Officers

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED.

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

LEWISVILLE CITY COUNCIL REGULAR SESSION FEBRUARY 4, 2013

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

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

Pierce Township Board of Trustees Meeting. 950 Locust Corner Road. Wednesday, March 14, :30pm AGENDA

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

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)

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN

CITY OF FLORENCE MINUTES OF CITY COUNCIL MAY 15, 2018

VILLAGE OF GOLF Council Meeting Minutes

4ONTER HAVEN. The Chain oflakes City REGULAR CITY COMMISSION MEETING MINUTES MONDAY, SEPTEMBER 25, : 30 p. m. CITY HALL JOHN FULLER AUDITORIUM

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

CITY OF ANDERSON COUNCIL AGENDA December 11, :00 PM

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

216 CITY OF HENDERSON RECORD BOOK

REGULAR CITY COUNCIL MEETING CITY COUNCIL CHAMBERS INTERIM CITY HALL 301 W. B Street WEDNESDAY, DECEMBER 26, :00 P.M.

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting April 10, 2012

August 23, Absent: G. Timothy Harper, Administrator and Councilman Milton W. Troy, II.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

City of South Pasadena

A regular meeting of the Carrboro Board of Aldermen was held on Tuesday, March 5, 2002 at 7:30 p.m. in the Town Hall Board Room.

Meeting of the Hoke County Board of Commissioners on Monday, June 2, 2014 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

1. JOINT MEETING WITH THE MCALLEN PUBLIC UTILITY BOARD:

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

The 7: 00 p. m. session of the City Council meeting was called to order at 7: 09 p. m. by Mayor Yarc.

City of Mesquite, Texas

TOWN OF LITTLETON LITTLETON, NORTH CAROLINA

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road

MINUTES ORANGEBURG COUNTY COUNCIL FEBRUARY 6, :30 P.M.

MINUTES OF SPECIAL MEETING HELD AUGUST 13, 2018

AGENDA TENTH SESSION OCTOBER 3, Accepting Minutes of September 5, 2013

CITY OF TRUSSVILLE CITY COUNCIL MINUTES SEPTEMBER 11, 2018

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

AKRON, OHIO COUNCIL AGENDA OF APRIL 28, 2008

Chairman Leach called the meeting to order at 7:00 pm. Commissioner Hunt led the Pledge of Allegiance and Chairman Leach gave the Invocation.

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

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, :00 P. M.

Apex Town Council Meeting Tuesday, May 16, 2017

BOOK 69, PAGE 566 AUGUST 8, 2011

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

M I N U T E S. Regular Meeting October 2, 2017

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

WARREN COUNTY BOARD OF COMMISSIONERS. February 6, 2017

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013

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

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES July 15, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System.

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

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

CITY OF CROWLEY REGULAR MEETING APRIL 13, 2010

FRIPP ISLAND PUBLIC SERVICE DISTRICT

CITY COMMISSION MEETING

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

AGENDA Regular Town Board Meeting September 17, :30 PM

TOWN COUNCIL MEETING September 14, :00 p.m.

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012

PUBLIC HEARING. Ordinance #546 An ordinance adopting a new Municipal Floodplain Zoning Ordinance, replacing Section of the Clinton Zoning Code

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

Minutes of Regular Meeting

July 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes

Mayor Neidhamer called the meeting to order at 12:30 p.m. followed by the Pledge of Allegiance. Absent: Commissioners Conklin and Page

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS

Meeting of the Hoke County Board of Commissioners on Monday, April 6, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014

CITY COMMISSION MEETING MINUTES. November 13, 2018

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

City Commission of Arkansas City Regular Meeting Minutes

ARTICLE II. CITY COUNCIL* *State law reference City Council generally, Minn. Stats et seq

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

Town of Farmville Board of Commissioners November 6, 2012

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

Transcription:

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 Brian Carico, Councilman Wesley Carter, Mayor Pro Tempore Rick McCraw, Mayor Jack Warren, City Manager Homer Dearmin, City Clerk Tammy Hatley, Director of Finance and Personnel Susan O Brien, Director of Planning and Inspections Todd Cox, City Engineer Scott Barrow, Water Plant Superintendent Ben Marion, Public Utilities Superintendent Robert Pettitt, Public Works Superintendent Ricky Lewis, Senior Center Director Suzan Garner, Fire Chief Steven Roberson, Chief of Police Paula May, WTP Operators Mark Danley and Clayton Inscore, and Police Officers Stephen Laws and Grayson Vass. Mayor Warren called the meeting to order. Members of Boy Scout Troop #400, sponsored by Pinnacle United Methodist Church, led the Pledge of Allegiance. Councilman Allen gave the invocation. ANNOUNCEMENTS Mayor Warren noted the following announcements were listed on the agenda: King Senior Services Advisory Board, Regular Meeting: Tuesday, April 3, 2018, 4:30 p.m., King Senior Center King Chamber of Commerce Business Before Hours: Wednesday, April 4, 2018, 7:30 a.m.-9:00 a.m. King City Council, Called Budget Workshop Meeting: Wednesday, April 4, 2018, 9:00 a.m. 5:00 p.m., King City Hall King Little League Opening Day Ceremonies: Friday, April 6, 2018, 6:00 p.m., King Recreation Acres Ballfield King City Council, Called Budget Workshop Meeting: Thursday, April 12, 2018, 5:30 p.m., King City Hall Parks & Recreation Advisory Board, Regular Meeting: Thursday, April 12, 2018, 7:00 p.m., King Recreation Acres Community Building King City Council, Called Budget Workshop Meeting: Monday, April 16, 2018, 9:00 a.m., King City Hall (if needed) Stokes County League of Local Governments, Quarterly Meeting: Thursday, April 19, 2018, 6:30 p.m., Hosted by the Town of Danbury King Planning Board, Regular Meeting: Monday, April 23, 2018, 7:00 p.m., King City Hall Annual Employee Benefits Fair: Wednesday, May 2, 2018, 8-11 a.m., King Recreation Acres ADJUSTMENTS TO AGENDA At the request of Manager Dearmin, Councilman Allen moved to strike item 10 Consideration of Resolution for Downtown Alleys from the agenda. Mayor Pro Tempore McCraw seconded the motion which carried by a unanimous vote of 4-0. PUBLIC COMMENT Mayor Warren opened the floor to receive public comment. Being no one present wishing to speak; Mayor Warren closed the public comment portion of the meeting.

CONSENT AGENDA Councilman Carico moved to approve the consent agenda as presented. Mayor Pro Tempore McCraw seconded the motion which carried by a unanimous vote of 4-0. Items approved were: (1) March 5, 2018, City Council Minutes and (2) Renewal of agreement with Stokes County Senior Services for King Recreation Acres Meal Site. PRESENTATION OF PROCLAMATION PARKINSON S MONTH Manager Dearmin presented Mrs. Toni Cain, representing the Parkinson s Foundation with a proclamation declaring April 2018, Parkinson s Month. UPDATE ON FEED STOKES 5-K BY MR. ZOLLIE SMITH Mr. Zollie Smith informed the Mayor and Council that the 2018 Feed Stokes 5-k and Half Marathon had 275 registered participants from twelve different states and raised a total of $9,600 which will be split into equal donations to each of the three food banks located within Stokes County. This year s race was certified which attracts serious runners. Mr. Smith read a list of all the race sponsors and noted the race has raised more than $50,000 over the past nine years for local food banks, thanked the Mayor, Council, and City Staff for their support of this event and presented Mayor Warren with a 2018 race tee shirt. PRESENTATION OF CERTIFICATE OF ACHIEVEMENT FOR EXCELLENCE IN FINANCIAL REPORTING BY THE GOVERNMENT FINANCE OFFICER S ASSOCIATION Manager Dearmin presented Finance Director O Brien with the Government Finance Officers Association Certificate of Achievement for Excellence in Financial Reporting. This award recognizes units of government whose annual financial reports are judged to adhere to program standards and represents the highest award in government financial reporting. This is the 8 th consecutive year that Mrs. O Brien and her staff have received this award. INTRODUCTION OF NEW EMPLOYEES Chief of Police May introduced full-time Officer Stephen Laws and part-time Officer Grayson Vass to the Mayor and Council. Water Treatment Plant Superintendent Marion introduced B-shift operator Clayton Inscore and announced that Mark Danley has been promoted to Chief Operator. REQUEST TO SET DATE FOR PUBLIC HEARING REZONING REQUEST BY BTR COMMUNITIES GROUP, LLC OF LEWISVILLE, NC Director of Planning and Inspections Cox informed the Mayor and Council that this is a request by BTR Communities Group, LLC of Lewisville, NC to rezone approximately 7.99 acres on Newsom Road from B- 2 (General Business) to CU-R-MF-A (Conditional Use-Residential-Multi-family-Apartments) for the purpose of placing 64 apartment units on the tract. Mr. Cox noted that this request would conflict with the City s adopted Comprehensive Plan. In addition, this tract is one of the highest ranked tracts included in the City s current Economic Development Plan study. Action Councilman Carter moved to deny the request for a public hearing by BTR Communities Group, LLC of Lewisville, NC. Councilman Allen seconded the motion which carried by a unanimous vote of 4-0.

CONSIDERATION OF APPROVAL OF BIDS FOR DOWNTOWN SIDEWALK PROJECTS City Engineer Barrow informed the Mayor and Council that a bid opening was held on Thursday, March 29, 2018, for the Downtown Sidewalk Project. Staff recommends that PROCON Construction be awarded the bid in the amount of $74,300. Action Mayor Pro Tempore McCraw moved to award the bid for the Downtown Sidewalk Project to PROCON Construction in the amount of $74,300. Councilman Allen seconded the motion which carried by a unanimous vote of 4-0. 1) Pilotview Drive. Sidewalk:Grading or landscaping, 4 concrete sidewalk, and storm drainage conveyance 2) West Dalton Road - Sidewalk:Grading or landscaping, 4 concrete sidewalk, and storm drainage conveyance 3) Maple Street Sidewalk:Grading or landscaping, 4 concrete sidewalk, and storm drainage conveyance COMPANY BID D & J Quality Concrete $110,780.00 Calloway Construction No Bid Received PROCON Construction $74,300.00 Wilson Concrete Big Daddy Concrete No Bid Received No Bid Received Mayor Warren requested that staff set some good time limits on this project. SURPLUS AUCTION ON GOVDEALS.COM Councilman Carico moved to approve Resolution 2018-03 as presented, which is incorporated within the body of the minutes below. Mayor Pro Tempore McCraw seconded the motion which carried by a unanimous vote of 4-0. CITY OF KING RESOLUTION NO. 2018-03 RESOLUTION APPROVING THE ELECTRONIC AUCTION AND DISPOSAL OF SURPLUS PERSONAL PROPERTY WHEREAS The City of King has accumulated personal property that is no longer necessary to meet the operational needs of the City. Traditionally, the City has declared such property to be surplus and disposed of such property by public auction in accordance with the requirements of N.C.G.S. 160A-270 and to dispose of surplus property with no value in accordance with N.C.G.S. 160A-266 (d). WHEREAS, each of the items described below is declared to be surplus to the needs of the City.

City of King Electronic Surplus Property Sale 2018 Auction Equipment VIN# Dept Item Description (if applicable) Senior Center Canon PC950 copier 4 Chairs Fixed Asset# Fire 3 lots of fire hose NOW, THEREFORE BE IT RESOLVED, BY THE CITY COUNCIL OF THE CITY OF KING that the sale of all surplus property by electronic auction in accordance with the requirements of N.C.G.S. 160A-270 is hereby authorized and the City Manager, or other staff designated by him, is authorized to give appropriate notice and conduct the sale in accordance with the requirements of all applicable laws. BE IT FURTHER RESOLVED, all surplus property shall be made available for inspection at reasonable times so that the sale can be conducted beginning on or after April 23, 2018 by electronic means at www.ci.king.nc.us and/or www.govdeals.com. With appropriate notice given at www.ci.king.nc.us, the date, place and time of the sale may be changed by the City Manager. All items shall be sold for cash or other payment means approved by the City Manager. BE IT FURTHER RESOLVED, the person designated to conduct the sale for the City Manager shall have the authority to remove items of surplus property from the list to be sold at any time prior to the acceptance of any bid and the conclusion of the transaction. BE IT FURTHER RESOLVED, the City Manager is authorized to negotiate, execute and issue on behalf of the City all contracts necessary in order to conduct the sale of surplus property by electronic auction first, then private sale, including any contracts with public or private auction agents as allowed by statute, specifically including but not limited to a contract with GovDeals, Inc., if the City Manager deems such contract to be in the best interest of the City. BE IT FURTHER RESOLVED, the property listed below is declared surplus with no value and will be properly disposed in accordance with N.C.G.S. 160A-266 (d). City of King Surplus Property Declare Surplus No Value VIN# Dept Item Description (if applicable) Fixed Asset# Fire 4 Dell computer towers Adopted this the 2nd day of April 2018.

RESOLUTION FOR GRANT AND FUNDING FOR WASTEWATER TREATMENT PLANT City Engineer Barrow informed the Mayor and Council that we have not been successful in our attempts for the Wastewater Treatment Plant. This is a request for approval of a repeat resolution for our next submittal in April. Staff has modified the application narrative based on feedback received from NCDEQ. Action Mayor Pro Tempore McCraw moved to approve Resolution 2018-04 as presented, which is incorporated within the body of the minutes below. Councilman Carico seconded the motion which carried by a unanimous vote of 4-0. WHEREAS, WHEREAS, WHEREAS, CITY OF KING RESOLUTION 2018-04 AUTHORIZING APPLICATION FOR LOAN FROM STATE REVOLVING FUND The Federal Clean Water Act Amendments of 1987 and the North Carolina the Water Infrastructure Act of 2005 (NCGS 159G) have authorized the making of loans and grants to aid eligible units of government in financing the cost of construction a wastewater treatment works and wastewater collection system, and The City of King has need for and intends to construct a wastewater treatment works and wastewater collection system project described as the City of King Wastewater Treatment Facility which includes the construction of a new 1.5 MGD treatment facility, approximately 4.1 miles of gravity sewer, and construction of Land Application System for effluent disposal with plans for future direct discharge to the Yadkin River, and The City of King intends to request state loan and/or grant assistance for the project, NOW THEREFORE BE IT RESOLVED, BY THE CITY COUNCIL OF THE CITY OF KING: That the City of King, the Applicant, will arrange financing for all remaining costs of the project, if approved for a State loan and/or grant award. That the Applicant will adopt and place into effect on or before completion of the project a schedule of fees and charges and other available funds which will provide adequate funds for proper operation, maintenance, and administration of the system and the repayment of all principal and interest on the debt. That the governing body of the Applicant agrees to include in the loan agreement a provision authorizing the State Treasurer, upon failure of the City of King to make scheduled repayment of the loan, to withhold from the City of King any State funds that would otherwise be distributed to the City of King in an amount sufficient to pay all sums then due and payable to the State as a repayment of the loan. That the Applicant will provide for efficient operation and maintenance of the project on completion of construction thereof. That Homer Dearmin, City Manager and/or T. Scott Barrow, City Engineer, the Authorized Officials, and successors so titled, is hereby authorized to execute and file an application on behalf of the Applicant with the State of North Carolina for a loan to aid in the construction of the project described above. That the Authorized Officials, 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 the project: to make the assurances as contained above; and to execute such other documents as may be required in connection with the application.

That the Applicant has substantially complied 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 2 nd of April, 2018 at City of King, City Council chambers, North Carolina. CONSIDERATION OF BUDGET AMENDMENT 2017-02.07 Councilman Allen moved to approve budget amendment 2017-02.07 as presented. Mayor Pro Tempore McCraw seconded the motion which carried by a unanimous vote of 4-0. DEPARTMENTAL AND QUARTERLY STRATEGIC PLANNING REPORTS Councilman Carico had questions concerning the contractor for the new sidewalk project. Mayor Warren requested that he and the Council be notified of a start date on the new sidewalk project. ITEMS OF GENERAL CONCERN Councilman Carter: Asked when the new playground would be completed and noted that he had been there almost every day with his children Noted that one of the vinyl bridges is already ripped and questioned whether that would be the City s responsibility to repair now or if it was still under M.A.D.I.K. since the project was not completed Manager Dearmin stated that he had been notified by Ashely Turner of M.A.D.I.K. that they hope to hold a work date on April 20 th to complete the remaining projects at the playground. Councilman Carico: Nothing at this time Mayor Pro Tempore McCraw: Congratulated Finance Director O Brien and her staff on receiving the GFOA Award eight years in a row Stated the City s Easter Egg hunt went great and that there were at least 500 children attending Commended Mr. Smith on success of the 2018 Feed Stokes 5k and half marathon Welcomed Stokes County Commissioner Rick Morris, who attended the meeting Welcomed all the new employees Commended the Public Utilities and Public Works Department staff Commended the Fire Department staff Noted that budget workshops begin this week and that he hopes we can do some great things for King Thanked everyone and the scouts for coming to the meeting Councilman Allen: Stated that he was really pleased with the new playground and had taken his granddaughter there to play recently Mayor Warren: Thanked everyone for attending the meeting Welcomed new employees

Welcomed Rick Morris, wished him well in the election, and thanked him for all his assistance to the City while he was the Stokes County Manager ADJOURNMENT Councilman Allen and Mayor Pro Tempore McCraw moved to adjourn the meeting. Councilman Carico seconded the motion which carried by a unanimous vote of 4-0. The meeting stood adjourned at 7:41 p.m. Approved by: Attest: Jack Warren Mayor Tamara H. Hatley, MMC, NCCMC City Clerk