MINUTES King City Council Regular Session December 3, 2018

Similar documents
MINUTES King City Council Regular Session April 2, 2018

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

Apex Town Council Meeting Tuesday, May 16, 2017

Apex Town Council Meeting Tuesday, December 5, 2017

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

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS NOVEMBER 14, 2011

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

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

Town of Mocksville Regular Board Meeting November 7, 2017

Van Randy Hollifield, Chairman; Joseph R. Kaylor, Vice-Chairman; Michael K. Lavender; Barry E. McPeters; and David N. Walker.

Dover City Council Minutes of May 19, 2014

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

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

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

Thursday, September 26, 2013 Page 1 of 5

Apex Town Council Meeting Tuesday, July 17, 2018

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS OCTOBER 15, 2007

Town of Farmville Board of Commissioners November 6, 2012

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

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL MONDAY, May 5, 2014

216 CITY OF HENDERSON RECORD BOOK

ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue December 27, :00 p.m.

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Thereafter, a quorum was declared present for the transaction of business.

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

The President William Lauderdale called the meeting to order at 9:00 a.m. and Supervisor Richard George offered the invocation.

MINUTES CITY COUNCIL MEETING April 17, 2017

Minutes of the Regular Meeting Mont Belvieu City Council Tuesday, May 26, :00 p.m.

Regular Council Meeting Tuesday, December 15, Main St. - City Hall Frankfort, Michigan (231)

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

1. APPROVAL OF MINUTES: Recognize the minutes from the July 10, 2017 Potter County Commissioners Court meeting.

CITY OF WILDER, KENTUCKY

February 2, 2015, MB#30

City of Mesquite, Texas

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013

CITY OF LAURINBURG COUNCIL MEETING NOVEMBER 19, 2013 MUNICIPAL BUILDING 303 WEST CHURCH ST. LAURINBURG, NC 7:00 P.M. MINUTES

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

AGENDA REGULAR COUNCIL MEETING WEST PLAINS CITY HALL COUNCIL CHAMBERS Thursday, February 22, 2018 Closed Session 4:00 P.M. Regular Meeting 5:30 P.M.

CITY OF JERSEY VILLAGE, TEXAS Lakeview Drive

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

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

Apex Town Council Meeting Tuesday, March 6, 2018

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting March 14, 2017

CITY OF WILDER, KENTUCKY

CITY OF ANDERSON COUNCIL AGENDA December 11, :00 PM

MINUTES CITY OF DUNN DUNN, NORTH CAROLINA

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA

MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M.

REGULAR MEETING OF THE CITY COMMISSION MONDAY, DECEMBER 12, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET

The City Council of the City of Baker, Louisiana, met in regular session on March 22, 2016, with the following members in attendance at the meeting:

Apex Town Council Meeting Tuesday, January 17, 2017

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

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

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

December 11 th, Mayor Decker and all members of the Common Council were present except Mr. Siegel and Mr. Foster

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes January 25, 2018

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

Apex Town Council Meeting Tuesday, September 19, 2017

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

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

Cromwell Fire District

Regular Meeting December 17, 2012

MINUTES OF A REGULAR MEETING OF THE JACKSON COUNTY BOARD OF COMMISSIONERS HELD ON NOVEMBER 19, 2018

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 19, 2018 AT 5:33 P.M.

City of Aurora, Ohio CITY COUNCIL MEETING MINUTES January 23, 2017

AGENDA. Mayor Phillips called the regular meeting to order at 6:30 o clock p.m. Alderwoman Hamilton had the opening prayer.

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS, GEORGIA JULY 22, 2013

MINUTES OF SPECIAL MEETING HELD OCTOBER 2, 2017

Apex Town Council Meeting Tuesday, December 19, 2017

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

NORTHAMPTON COUNTY REGULAR SESSION January 4, 2017

NOTICE OF REGULAR MEETING

MINUTE SUMMARY 1 FEBRUARY 16, 2016

6:00 PM SPECIAL SESSION A. Discussion with the Animal Shelter Advisory Committee regarding a presentation of findings from the Town Hall Meeting

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.

COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m.

NEW RIVER VALLEY REGIONAL JAIL AUTHORITY December 11, 2015 Held at the New River Valley Regional Jail

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

MINUTES OF MEETING OF BOARD OF DIRECTORS October 16, 2018

VILLAGE OF GLENDALE 30 Village Square Glendale, OH Minutes - Regular Council Meeting November 4, 2002

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

BOARD OF COUNTY COMMISSIONERS T. PAGE THARP GOVERNMENTAL BUILDING 102 STARKSVILLE AVENUE NORTH, LEESBURG, GEORGIA 31763

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

MEETING OF THE MAYOR AND COUNCIL TOWN OF HARRISON DECEMBER 14, 2018 AGENDA

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

Rantoul Village Board of Trustees Regular Board Meeting June 13, 2017

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor

Transcription:

MINUTES King City Council Regular Session December 3, 2018 The King City Council met in regular session at King City Hall on Monday, December 3, 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, Superintendent of Public Works Ricky Lewis, Superintendent of Public Utilities Robert Pettitt, Water Plant Superintendent Ben Marion, Water Plant Operator Brandon Stahly, Captain Jordan Boyette, Lt. Benny Hayes, Sgt. Chad Williams, Chaplain Donald Davis, Accounting Technician Shannon Cain, Lt. Dallas Hale, Senior Center Director Suzan Garner, Captain Tanner Hairford, Reserve Officer Ian Tedder, Meter Reader Josh Wilmoth, and Chief Paula May. Mayor Warren called the meeting to order and led the Pledge of Allegiance. The invocation was offered. ANNOUNCEMENTS Mayor Warren noted that the following announcements were listed on the agenda: Annual Employee Appreciation Meal: Friday, December 7, 2018, 12:00-2:00 p.m., Maintenance Department Parks & Recreation Advisory Board, Regular Meeting: Thursday, December 13 2018, 7:00 p.m., King Recreation Acres Community Building City Hall closed: Monday, Tuesday, & Wednesday, December 24, 25 & 26, 2018, in observance of the Christmas holiday City Hall closed: Tuesday, January 1, 2019: in observance of the New Year s holiday ADJUSTMENTS TO THE AGENDA There were no adjustments to the agenda. PUBLIC COMMENT Mayor Warren opened the floor to receive public comment. Mr. Sam Hooker, representing King s Cross Properties, 1229 Hall Road, Westfield, NC stated that he wished to defer his comments until item 5 of the agenda Plan Amendment for Shelton Trace. It was the consensus of the Council to grant Mr. Hooker s request to defer his comments until item 5 of the agenda Plan Amendment for Shelton Trace. Being no one else present wishing to speak, Mayor Warren closed the public comment portion of the meeting.

CONSENT AGENDA Councilman Allen moved to approve the consent agenda as read. Mayor Pro Tempore McCraw seconded the motion which carried by a unanimous vote of 4-0. Items approved were: (1) October 29, 2019, called meeting minutes; (2) November 5, 2018, regular meeting minutes; (3) November 14, 2018, called meeting minutes; and (4) Set public hearing date for January 7, 2018, 7:00 p.m., King City Hall for capital asset financing. RECOGNITION OF EMPLOYEE OF THE QUARTER SHANNON CAIN, ACCOUNTING TECHNICIAN Mayor Warren recognized Accounting Technician Shannon Cain, as Employee of the Quarter for the 4 th Quarter of 2018. Mayor Warren presented Mrs. Cain with a plaque, windbreaker and check. INTRODUCTION OF NEW EMPLOYEES METER READER, JOSH WILMOTH, PART-TIME WATER TREATMENT PLANT OPERATOR BRANDON STAHLY & RECYCLING CENTER ATTENDANT WALT GOSS Public Utilities Superintendent Pettitt introduced Meter Reader Josh Wilmoth to the Mayor and Council. Water Plant Superintendent Ben Marion introduced part-time Water Treatment Plant Operator Brandon Stahly to the Mayor and Council. Manager Dearmin informed the Mayor and Council that Walt Goss was not able to attend the meeting and would be introduced at a later date. PRESENTATION OF AUDIT AND FINANCIAL STATEMENT Ms. Valerie Kiger, Partner of Cannon and Company informed the Mayor and Council that the City of King had received a clean opinion on the annual audit which has already been accepted by the Local Government Commission. Ms. Kiger expressed her appreciation to Finance Director O Brien and her staff for their assistance with the audit. PLAN AMENDMENT FOR SHELTON TRACT Director of Planning and Inspections Cox informed the Mayor and Council that this is a request by King s Cross Properties, LLC to amend the site plan for CU-PUD-007 which is located on the 100 block on Moore Road and contains approximately 124 acres. The proposed amendment has been reviewed and recommended by staff with a list of conditions along with any additional conditions as determined by the City Council. Mayor Pro Tempore McCraw moved to approve the proposed plan amendment for CU-PUD-007A with the additional condition that if the developer builds more than 99 single-family homes, he will be required to install a second full-sized means of ingress/egress built to NC Department of Transportation standards. Councilman Carter seconded the motion which carried by a unanimous vote of 4-0. SURPLUS OF K-9 GIMI Chief May informed the Mayor and Council that the veterinarian has recommended that K-9 Officer Gimi be retired due to age and health issues and recommended the sale of Gimi to his handler, Sgt. Chad Williams for $1. Sgt Williams has requested to purchase Gimi and this is in keeping with prior action by the City Council regarding the K-9 program. Councilman Allen moved to approve Resolution 2018-22, 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 2018-22 A RESOLUTION AUTHORIZING THE SALE OF RETIRED K-9 GIMI WHEREAS, the City Council of the City of King finds that Police K-9 Gimi can no longer perform as required for his job, and has received a recommendation from his veterinarian that he be retired; and WHEREAS, G.S. 160A-266(d) permits the City Council to authorize the disposition of personal property that is without value; and WHEREAS, Handler Sgt. Chad Williams has agreed to purchase retired K-9 Gimi from the City of King in the amount of $1.00 and upon accepting custody of the dog will assume all liability and responsibility for the care of the animal for the remainder of its life. NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of King authorizes the purchase of K-9 Gimi by Handler Sgt. Chad Williams for the amount of $1.00 effective December 3, 2018. SURPLUS PROPERTY RESOLUTION Councilman Carico moved to approve Resolution 2018-21, 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. 2018-21 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 on the next page is declared to be surplus to the needs of the City. 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 January 2, 2019 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). Adopted this the 3rd day of December 2018. City of King Electronic Surplus Property Sale 2018 Auction Equipment VIN# Dept Item Description (if applicable) Police 2006 Ford Crown Victoria 2008 Ford Crown Victoria Flashlights and lighting modules Mounting systems Buffer Radars Radar Misc. vehicle equipment and wiring 2FAFP71W76X163441 2FAFP71V08X134454 Fixed Asset# 2005 Dodge Caravan 2002 Chrysler Concorde LXI Yamaha TTR 125L Yamaha R-6 5 assorted bicycles 2D4GP44L45R244918 2C3HD36M32H284620 JYACG07491A012150 JYARJ124X6A000180 DEPARTMENTAL REPORTS There were no questions concerning the departmental reports. POLICE DEPARTMENT REPORT CHIEF MAY Chief of Police, Paula May read a prepared statement to the Mayor and Council announcing her retirement effective January 1, 2019.

ITEMS OF GENERAL CONCERN Councilman Carter: Thanked Chief May for her 10 years of service Stated that he was strongly opposed to the recent action by the Stokes County Commissioners regarding spending $2 million from fund balance and financing another $2 million to construct the Stokes County Wellness Center and only hire two employees to run it without first completing a feasibility study when they can t pay for EMS workers, noting that he felt it was a terrible misuse of funds and was rushed through Councilman Carico: Echoed Councilman Carter s words to Chief May and applauded her service to the City Emphasized the need for the second tract to Kirby Road on the easement for the site amendment by King s Cross Properties, LLC Noted that the City had done will on the annual audit and encouraged his fellow council members as a whole to continue to stay wise and if they don t have the money for something then don t spend it Wished everyone a Merry Christmas Mayor Pro Tempore McCraw: Echoed Councilman Carter s comments on the Stokes County Wellness Center by the Stokes County Commissioners Echoed Councilman Carico s comments on the budget on outgo versus income Commended the Collections Department staff on their vigilance on the recent apprehension of a criminal at King City Hall Stated that he was excited about Mr. Hooker and the King s Cross Properties, LLC project Is excited about the growth in King Stated that he is thankful and honored to serve on the King City Council Wished Chief May the best of luck in her retirement Councilman Allen: Noted that everything had already been said and wished Chief May well in her retirement Mayor Warren: Stated that everyone had a great time at the Community Christmas Tree Lighting Ceremony and thanked everyone who had a part in making the event so successful Thanked Mr. Hooker for having faith in our city and stated that he is looking forward to working with him Thanked the Finance Department staff for another good audit report Commented that he was not necessarily against the Stokes County Commissioner s action regarding the Stokes County Wellness Center, but the way it was rushed through Stated that Councilman Carico s remarks about the City s Fund Balance were well taken

EXECUTIVE SESSION FOR THE PURPOSES OF DISCUSSION OF PERSONNEL PER NC GENERAL STATUTE 143-318.11 (A) (6) THE NEGOTIATION OF THE PRICE AND TERMS OF A CONTRACT CONCERNING THE ACQUISITION OF REAL PROPERTY PER N.C. GENERAL STATUTE 143-318.11 (A) (5) Mayor Pro Tempore McCraw moved to adjourn to executive session for the purposes of discussion of personnel per NC General Statute 143-318.11 (a) (6) and the negotiation of the price and terms of a contract concerning the acquisition of real property per NC General Statute 143-318.11 (a) (5). Councilman Allen seconded the motion which carried by a unanimous vote of 4-0. Mayor Warren reconvened the meeting and stated that no action was taken during the executive session. Councilman Carter moved to approve a pay increase recommendation by the City Manager in regards to 49 employees who received less than a 2% pay increase from the pay study implementation, which waived next year s annual raise and cost of living increase that these employees normally would have received. Mayor Pro Tempore McCraw seconded the motion which carried by a unanimous vote of 4-0. ADJOURNMENT Mayor Pro Tempore McCraw moved to adjourn the meeting. Councilman Allen seconded the motion which carried by a unanimous vote of 4-0. The meeting stood adjourned at 9:19 p.m. Approved by: Attest: Jack Warren Mayor Tamara H. Hatley, MMC, NCCMC City Clerk