City Attorney Jon Abele; absent were Bill Circle and Pamela Rowland.

Similar documents
CITY OF CHEROKEE VILLAGE, ARKANSAS CITY COUNCIL MEETING AUGUST 18, 2011 (meetings are video recorded)

CITY OF CHEROKEE VILLAGE, ARKANSAS CITY COUNCIL MINUTES APRIL 17, 2008

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

Urbandale City Council Minutes October 13, 2015

Urbandale City Council Minutes January 29, 2019

CHAPTER 2 - ORDINANCES ELECTED OFFICERS

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor

REGULAR MEETING MAY 17, :30 P.M.

THE REGULAR MEETING OF THE COUNCIL OF THE VILLAGE OF FOREST PARK, COOK COUNTY, ILLINOIS HELD ON MONDAY EVENING NOVEMBER 13, 2017 ROLL CALL

MINUTES. REGULAR VILLAGE BOARD MEETING 6:30 PM, April 22, 2008

Treasurer s Report: Cox made a motion to approve payment of bills in the amount of $1, and Bockbrader seconded. The motion passed unanimously.

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm

Chapter 1-02 COUNCIL

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

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

This Regular Meeting of Council was called to order on Monday, April 9, 2018 at 9:36 p.m. by John Ruediger, Council President.

MINUTES BOARD OF ALDERMEN CITY OF GREEN PARK, MISSOURI April 20, 2015

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall

Asst Police Chief, Kit Long Community Development Administrator, Cheryl McClain Library Director, Cristina Winner

APPROVAL OF MINUTES Regular Meeting June 19, 2012

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

Warsaw Village Council Meeting Minutes: December 16th, 2015

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

REGULAR MEETING OF THE BOARD OF MAYOR AND SELECTMEN OF THE CITY OF WEST POINT, MISSISSIPPI MAY 8, :30 P.M.

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

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

The Minutes from the regular council meeting of September 29, 2015 were approved as written and distributed.

MOSES LAKE CITY COUNCIL December 27, 2016

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

MINUTES KENTON COUNTY FISCAL COURT Kenton County Courthouse 303 Court Street Covington, KY Tuesday, March 26, :00 PM

VILLAGE OF HANOVER PARK

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: Trustee Ahrendt.

Urbandale City Council Minutes October 25, 2016

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017

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

City Council Regular Meeting January 27, 6 p.m. 345 High Street Hamilton, OH, 45011

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

City Commission of Arkansas City Regular Meeting Minutes

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

City of Bryant Bryant City Council Regular Meeting Minutes. 9/26/ Minutes

MINUTES OF PROCEEDINGS

CITY OF ADA REGULAR MEETING JANUARY 16, 2018

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012

Village of Winthrop Harbor President and Board of Trustees Meeting November 21, 2017 Village Hall Counsel Chambers MINUTES

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR MEETING MINUTES AUGUST 17, 2010, 6:30 P.M.

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

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: June 04, 2018 Time: 7:30 p.m.

Corey Fischer was sworn in by Ed Kent as the new member of council.

k# THE VILLAGE OF HAWTHORN WOODS

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor

CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES APRIL 6, 2016

MINUTES CITY COUNCIL MEETING APRIL 3, 2018

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

Dover City Council Minutes of May 19, 2014

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JANUARY 7, 2019

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

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

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, December 17, 2018

A. Pledge of Allegiance B. Pledge to the Texas Flag

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES MAY 3, 2011

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445

Urbandale City Council Minutes April 25, 2017

Regular City Council Meeting 7:00 PM

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 19, 2016

COUNCIL OF THE CITY OF BRECKSVILLE

MINUTES OF PROCEEDINGS

CITY OF BELLEVILLE, ILLINOIS CITY COUNCIL MEETING MINUTES COUNCIL CHAMBERS CITY HALL AUGUST 20, : 00 PM

SCHEDULED BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE WINNETKA PARK DISTRICT, WINNETKA, IL THURSDAY, JUNE

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD DECEMBER 3, 2018

MINUTES OF PROCEEDINGS

LINDSBORG CITY COUNCIL. Minutes - June 7, :30 p.m.

Agenda MARCH 26, 2019, 3:00 p.m.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

Mayor Stewart, Vice Mayor Deringer, Councilmember Aridas and Councilmember Balfour. Vice Mayor Pro Tem Moorhouse was absent.

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

Call to Order Eric Jackson, Mayor of Trenton, called the meeting to order at 5:41 p.m. Superintendent of Schools Dr. Fredrick H. McDowell Jr.

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge Of Allegiance.

DRAFT MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD AUGUST 28, 2006

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

Final Agenda City of Fayetteville Arkansas City Council Meeting November 19, 2013

VILLAGE OF GOLF Local Planning Agency and Council Meeting Minutes

CITY OF CEDARBURG CC COMMON COUNCIL December 8, 2008

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED.

MINUTES OF PROCEEDINGS

BOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA BOROUGH COUNCIL CAUCUS MEETING MINUTES December 13, 2018

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas February 3, :00 P.M.

Mayor Pepper, Mayor Pro Tem Bruins, Councilmembers Mordo, Prochnow and Satterlee

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: September 23, 2013 Time: 7:30 p.m.

CHAPTER 457. (Senate Bill 796) Vehicle Laws Motor Vehicle Accident Reports Access

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

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016

CITY OF DIXON 600 East A Street Dixon, CA (707) Fax: (707) Website:

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING

they would prefer the payment to be made in one payment this fiscal year and do not

Transcription:

MINUTES CITY OF CHEROKEE VILLAGE, ARKANSAS REGULAR CITY COUNCIL MEETING 6: 30 P. M., THURSDAY, DECEMBER 17, 2015 CHEROKEE VILLAGE CITY HALL meetings are video recorded) Mayor Stokes, called the regular meeting of the City Council to order at 6: 30 p. m. on Thursday, December 17, 2015. He led the Pledge of Allegiance followed by a moment of prayer. Roll was called by Clerk Lana Hamilton. Present were Jerry Adams, Les Covington, Chuck Kristopeit, Chuck McMahon, Rob Smith, Steve Thompson, Mayor Stokes and City Attorney Jon Abele; absent were Bill Circle and Pamela Rowland. APPROVAL OF THE AGENDA: seconded by Covington and passed unanimously. Adams moved to approve the amended agenda, PUBLIC COMMENTS ON AGENDA ITEMS: ( limit 3 minutes per person) APPROVAL OF THE MINUTES: Thompson moved to approve the November 19, 2015 council minutes, seconded by Kristopeit and passed unanimously. CORRESPONDENCE: Clerk Hamilton read a letter addressed to Mayor Stokes from Governor Asa Hutchison stating the city would be receiving a matching grant for pavilion construction in 2016 in the amount of $ 19, 900. Bob Bickle submitted a letter announcing his retirement from the Planning and Zoning Commission. Stokes thanked Bickle for his service to the City. FINANCIAL REPORT: Adams moved to approve the financials for audit, seconded by McMahon and passed unanimously. MAYOR' S REPORT: service to the City. Mayor Stokes presented Clerk Hamilton with a plaque for her DEPARTMENT REPORTS: FIRE: ( report on file) Mayor Stokes reported he visited Baseheart Fire Station on November 18, 2015. Stokes stated Chief Pendarvis reported 201 lift assists were performed in 2015 and a total of 435 calls were recorded all year. Stokes stated citizens appreciate the service of the Fire Department when they are able to respond to emergency calls and arrive before the ambulance service. POLICE: ( report on file) Mayor Stokes stated Officer Trivett was out of Academy and back on duty. 1

ANIMAL CONTROL: ( report on file) Mayor Stokes reported that a spay/ neuter clinic would be coming up and the dates and times would be advertised in the local newspaper. Stokes also stated a transport company was coming to take all of the remaining animals, with the exception of a couple dogs, to another shelter in Illinois, according to Phil Caves. Stokes stated he thought the shelter was doing a great job. STREET: ( report on file) Mayor Stokes reported considerable amount of roadside trimming was being done to allow sunlight to reach roads in the event of possible winter weather. Stokes also reported seeing considerable work being done on drainage of city creeks to alleviate water crossing the roads. COMMUNITY SERVICE: ( report on file) DISTRICT COURT: ( report on file) Mayor Stokes reported Clerk Sandra Elliott had collected nearly $ 100, 000 in court fines in previous years. 2015, which is considerably higher than PLANNING & ZONING - CODE ENFORCEMENT: ( report on file) PARKS & PLANNING: ( report on file) RESTORATION: Bob Bickle stated Phil Caves would be taking over following Bickle' s retirement. Bickle also stated despite retiring, he would continue with zoning ordianances. Bickle suggested to council they needed to vote on 2007 Fire Rules for the City. Bickle voiced a need to complete work on setbacks. A & P COMMISSION REPORT: Chuck Kristopeit mentioned the impact of the 601" Anniversary Celebration and reported a total revenue of $2700. Kristopeit stated sales in 2015 were $ 267, 000 above 2014 sales. Kristopeit also reported Pat Clary was working on a report reflecting those figures. COMMITTEES: GRANTS: PUBLIC SAFETY: UNFINISHED BUSINESS: 1. ORDINANCE NO. 2015 - XX: AN ORDINANCE REPEALING ORDINANCES NO. 2000-03, 2003-04, 2007-03, AND 2011-7 PRESCRIBING AND ESTABLISHING A PERMIT AND CODE TO DO BUSINESS WITHING THE CITY OF CHEROKEE VILLAGE, ARKANSAS; TO LEVY AND ANNUAL OCCUPATION FEE FOR THE CARRYING ON OF CERTAIN BUSINESS, TRADES, OCCUPATIONS, INDUSTRIES, VOCATIONS AND PROFESSIONS WITHIN THE CITY OF CHEROKEE VILLGE, ARKANSAS; ESTABLISHING THE TIME HWEN SUCH FEE SHALL BE PAID, COLLECTIONS, ESTABLISHING PENALTIES FOR THE VIOLATION OF CHEROKEE VILLAGE ANNUAL OCCUPATION PERMIT ORDINANCE AND ENFORCEMENT THEROF; PROVIDE SUPERVISION AND REGULATION FOR THE WELFARE AND FURTURE DEVELOPMENT OF THE BUSINESS COMMUNITY OF THE CITY OF CHEROKEE VILLAGE, ARKANSAS, AND FOR THE OTHER PURPOSES. - Covington moved to read ORDINANCE NO. 2015 - XX, by title only, seconded by Thompson. Clerk Hamilton read ORDINANCE NO. 2015 - XX by title only 2

for the third and final reading. Kristopeit moved to pass ORDINANCE NO. 2015 - XX, seconded by Adams. A roll call vote was taken; there were 6 yeas, passing ORDINANCE NO. 2015 - XX unanimously. NEW BUSINESS: 1 NOTICE OF HEARING TO CONSIDER RAZE AND REMOVAL RESOLUTION FOR: LOT 6, BLOCK 24, CHICKASAW 4T" ADDITION, SHARP COUNTY, ARKANSAS DEANA E. MOORE, OWNER( S).) ITEM STRICKEN FROM AGENDA. 2 NOTICE OF HEARING TO CONSIDER RAZE AND REMOVAL RESOLUTION FOR: LOT 9, BLOCK 6, CHICKASAW FIRST ADDITION ( 18 Chickasaw Drive) TO CHEROKEE VILLAGE SUBDIVISION, SHARP COUNTY, ARKANSAS ( JESSICA LA CRAZE, OWNER( S).) La Craze was present and after lengthy discussion, Smith made a motion to move this item to January agenda, seconded by Thompson and passed unanimously. 3 - NOTICE OF HEARING TO CONSIDER RAZE AND REMOVAL RESOLUTION FOR: LOT 2, BLOCK_ 1, SANTA FE FIRST ADDITION (4 Guyon Drive) TO CHEROKEE VILLAGE SUBDIVISION, FULTON COUNTY, ARKANSAS ( ROBIN COX, OWNER( S).) Phil Caves stated certified mail had been sent and returned, but the letter sent through regular mail was delivered. Covington moved to proceed with the Raze and Removal of the property located at 4 Guyon Drive, seconded by Thompson. A roll call vote was taken; there were 6 yeas, passing the motion unanimously. 4 NOTICE OF HEARING TO CONSIDER RAZE AND REMOVAL RESOLUTION FOR: LOT 36, BLOCK 4, BROKEN BOW ADDITION ( 7 Warclub Drive) TO CHEROKEE VILLAGE SUBDIVISION, SHARP COUNTY, ARKANSAS (JAMES R. WEAVER, OWNER( S).) Phil Caves reported that it had been 120+ days since certified mail was sent and signed for. Covington moved to proceed with the Raze and Removal of the property located at 7 Warclub Drive, seconded by Thompson. A roll call vote was taken; there were 6 yeas, passing the motion unanimously. 5 Mayor Stokes appointed Verna Mae Newman and Joe Waggoner to the Planning and Zoning Commission for year terms, effective January 1, 2016. 6 Chief Crook reported a surplus in his fuel budget and stated he would like to use the surplus to pay off the Police Department vehicles that are currently being paid for in payments, in the amount of approximately $ 8, 000. Covington made a motion to move the money on line items in the budget to reflect this request and to facilitate the pay off of said vehicles. McMahon seconded the motion. There was a roll call vote taken; there were 6 yeas, passing the motion unanimously 7 - S. I. D. Facility Agreement: Stokes reported the facility agreement is to be separate from the payment agreement and effective for 7 years. Smith questioned whether or not a 10 year agreement was required to be eligible for funding or grants. Chief Pendarvis stated some are 5 year eligibility and some are 10 year. Pendarvis stated that he believed S. I. D. would provide a letter reflecting a 10 year agreement between them and the City, if need be, for grant funding approval. Smith moved to approve the facility agreement for 7 years, seconded by Covington. A roll call vote was taken; there were 6 yeas, passing the motion unanimously. 8 S. I. D. Pay Agreement: Stokes reported the pay agreement is to be separate from the facility agreement and effective for 7 years. Payment agreement is reduced to 34% 3

total payment from S. I. D. to be split between Fire and Street departments. Smith stated he did not want to accept agreement as written. Kristopeit stated concerns that the agreement would be taking away from essential services to take care of non-essential services. Thompson stated being a retirement community, the lakes and recreational facilities were essential services and needed to be kept up. Mayor Stokes stated an error of $ 8000 in revenue was found in the Street Department budget which would make up for the $ 6200 loss in the 1% reduction on the new contract. After brief discussion, Thompson moved to approve the payment agreement as written, seconded by Covington. There was a roll call vote taken. There were 3 yeas and 3 nays. Agreement was not approved and motion not passed. Smith then recommended Mayor Stokes resume talks with S. I. D. for a better rate. Thompson asked Street and Fire Department heads to approach council and voice any concerns they might have about the new proposed agreement. Pendarvis and Kyllo reported that the proposed $ 6200 reduction would allow maintenance of departments and not make or break either department. Smith made a motion to reconsider the S. I. D. payment agreement, seconded by Covington. A roll call vote taken; there were 6 yeas passing the motion unanimously. Covington then made a motion to accept the S. I. D. agreement as initially presented, seconded by Thompson. A roll call vote was taken, passing unanimously. 9 RESOLUTION NO. 2015-22: A RESOLUTION APPROVING THE 2016 ANNUAL OPERATION BUDGET FOR THE CITY OF CHEROKEE VILLAGE. ( USING THE 2015 BUDGET UNTIL NEW 2016 BUDGET IS APPROVED). Covington made a motion to approve the 2016 budget, seconded by Thompson. were 6 yeas, passing the motion unanimously. A roll call vote was taken; there WRMC REPORT: ( report on file) James Mack Street gave an update on the facility. COMMENTS OF CITY RELATED ITEMS: Douglas McArthur addressed council and stated even though he doesn' t use the golf courses, pools, or lakes, he lived here because of the beauty of them all and understood the need to maintain them. McArthur also questioned whether or not owners of condemned homes could get a building permit to remodel them, and how much time would be given for remodel to be completed before further action was taken. Peter Martin approached council concerning the S. I. D. payment agreement, stating that he believed Mayor Stokes to be a good negotiator and suggested council look into payments owed by S. I. D. to the city when delinquent taxes are paid. ANNOUNCEMENTS: ADJOURNMENT: Smith moved to adjourn the meeting at 8: 35 p. m., seconded by Adams and passed unanimously. DATE: 4

APPROVED: Russell Stokes, Jr., Mayor ATTEST: t h nie Johns City erk[treasurer 5