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

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

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, FEBRUARY 15, 2016, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, July 21, 2014 Regular Meeting

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, JANUARY 11, 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

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, APRIL 20, 2015, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY MARCH 20, 2017, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 19, 2018, 7:00 P.M. WILLIAM F. BILL LUTHER, JR. & DORIS LUTHER MEETING ROOM

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, APRIL 2, 2018, 7:00 P.M. WILLIAM F. BILL LUTHER, JR. AND DORIS LUTHER MEETING ROOM

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

CITY OF WINTER GARDEN

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

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING AGENDA MONDAY, NOVEMBER 5, :00 P.M. BILL LUTHER BOARD MEETING ROOM

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

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, SEPTMBER 11, 2017, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

MINUTES OF THE SPECIAL CITY COUNCIL MEETING JANUARY 23, 2017

CITY OF BELLAIRE TEXAS

TAMPA CITY COUNCIL. Rules of Procedure

The Town of Spring Lake

HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014

City of Wasilla Meeting Agenda Monday, February 13, :00 p.m. City Council Regular Wasilla City Hall, Council Chambers, 290 E Heming Ave, Wasilla

Mayor Thompson announced that Commissioner Brooks requested to add World Fast Pitch Connection as an additional item to the agenda.

PALMETTO, GEORGIA. John Miller, Mayor CITY COUNCIL. 3) PLEDGE OF ALLEGIANCE led by Attorney Dennis Davenport

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

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

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

Oak Harbor City Council Regular Meeting Minutes May 6, 2014

CALL TO ORDER. Mayor Flanagan asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

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

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME

MINUTES King City Council Regular Session December 3, 2018

Mayor Hamann-Roland; Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

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

Council Work Session April 19, 2016

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

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m.

OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK GEORGIA REGULAR MEETING 6:30 P.M., JANUARY 15, 2003

M I N U T E S. Regular Meeting: Workshop Session November 2, 2009 George W. Clay, Jr. Utility Operations Center

TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, ST STREET, GRANT, FL 32949

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN SEPTEMBER 18, 2012

Apex Town Council Meeting Tuesday, December 5, 2017

1. A regular meeting of the La Verne City Council was called to order by Mayor Kendrick at 6:30 p.m.

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, August 28, 2018

OFFICE OF THE MAYOR CITY OF WINCHESTER, KENTUCKY

City of Mesquite, Texas

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

Town of Pleasant Garden January 3, 2017 at 7:00PM Kirkman Municipal Building. Minutes Regular Meeting

COUNCIL MEMBERS: Suzanne Nikki Shawn Chris Gregory Don Ruth Hawkins Boyd Barigar Talkington Lanting Hall Pierce

OXFORD CITY COUNCIL MINUTES OF MEETING

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

CITY COUNCIL MEETING MASCOTTE, FLORIDA

EL CERRITO CITY COUNCIL

REGULAR CITY COUNCIL MEETING CITY OF BALCH SPRINGS MAY 22, :00 PM MINUTES

CITY OF BRENTWOOD, MISSOURI BOARD OF ALDERMAN MEETING APRIL 20, 2015

SCOTTS VALLEY UNIFIED SCHOOL DISTRICT

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

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

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, MAY 5, 2014, 6:30 PM.

Regular Meeting February 22, 2010

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

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

TAB TIME DESCRIPTION. Management Matters :10 Citizens/Board Comments. 7:40 Adjourn

David N. Walker, Chair; Barry McPeters, Vice-Chair; Van Randy Hollifield; Matthew Crawford, and Tony Brown.

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

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014

Bylaws of the Osceola County Planning Commission

w w w. m a y f i e l d v i l l a g e. c o m COUNCIL OFFICE

4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Addition: Request made by the Chairman to speak regarding Hurricane Matthew

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

Charlotte, North Carolina December 12, 2017

NOTICE OF MEETING FOR THE GOVERNING BODY OF THE CITY OF WILLIS, TEXAS

CITY OF BLUE SPRINGS, MISSOURI MINUTES OF A CITY COUNCIL MEETING NOVEMBER 5, 2007 AGENDA

City of St. Augustine Beach

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011

MINUTES DES PERES BOARD OF ALDERMEN APRIL 27, :00 PM DES PERES GOVERNMENT CENTER

Greater Arlington / Beaches ~ Citizens Planning Advisory Committee

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS May 16, :00 a.m.

CITY OF GRAHAM REGULAR SESSION TUESDAY, NOVEMBER 6, :00 P.M.

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, MARCH 27, 2019

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

CITY COUNCIL & REDEVELOPMENT AGENCY

CITY COUNCIL MEETING May 15, 2008, 8:30 a.m. CITY COUNCIL OF THE CITY OF ABILENE, TEXAS COUNCIL CHAMBERS, CITY HALL

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 5, 2018, 7:00 P.M. WILLIAM F. BILL LUTHER, JR. AND DORIS LUTHER MEETING ROOM

CITY OF LYNN HAVEN CITY COMMISSION MEETING MINUTES AUGUST 9, :00 P.M.

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES CITY OF FORT MYERS CITY COUNCIL REGULAR MEETING MARCH 18, 2019

Chatham County, NC Page 1

Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a.

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

David N. Walker, Chairman; Barry McPeters, Vice-Chairman; Tony Brown; and Matthew Crawford.

MINUTES OF THE REGULAR COUNCIL MEETING OF THE CITY OF PAOLA, KANSAS 5:30 O CLOCK P.M. April 11, 2006

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting March 14, 2017

Troxell Vice President. A roll call vote was taken with Commissioners Bouder, Connolly,

COUNCIL AGENDA PACKET

MINUTES FOR THE CITY COUNCIL MEETING OF TUESDAY, FEBRUARY 17, 2009

SPARKS CITY COUNCIL MEETING MINUTES 2:00 P.M., Tuesday, May 26, 2015 City Council Chambers, Legislative Building, 745 Fourth Street, Sparks, Nevada

MINUTES FOR THE 19TH DAY OF MAY 2015

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member

MINUTES OF THE CITY OF SAN BENITO REGULAR CITY COMMISSION MEETING April 3, 2018

Transcription:

MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting Mayor Jackie Warner called the regular meeting of the Hope Mills Board of Commissioners to order on Monday, January 6, 2014 at 7:01 p.m. GOVERNING BOARD MEMBERS PRESENT Mayor Jackie Warner, Mayor Pro Tem Mitchell, Commissioners Pat Edwards, Jerry Legge, and Bob Gorman and Commissioner-Elect Bryan Marley. GOVERNING BOARD MEMBERS ABSENT None. STAFF PRESENT Town Manager John W. Ellis, Town Clerk Melissa Adams, Stormwater Administrator Melanie Mason, Stormwater Technician Beth Brown, HR Administrator Laticia Daniels-Black, Inspections Director Mike Bailey, Parks & Recreation Director Kenny Bullock, Public Works Director Hector Cruz, Fire Chief Chuck Hodges, Police Chief Joel Acciardo and Town Attorney T. C. Morphis. Mayor Jackie Warner apologized to the audience that we have reached maximum seating capacity and there may be room in the hallway for some, but to let the persons that had signed up to speak be allowed to enter when we get to the Public Hearing section of the meeting if they are not inside the room. INVOCATION AND PLEDGE OF ALLEGIANCE The invocation was rendered by Pastor Michael Boarts of Highland Baptist Church, followed by the Pledge of Allegiance led by Mayor Jackie Warner. 1. APPROVAL OF AGENDA ADDITIONS OR DELETIONS. Motion made by Mayor Pro Tem Mitchell, seconded by Commissioner Gorman and carried unanimously, to approve the agenda as presented. 2. PRESENTATIONS: Mayor Warner remarked this was the last meeting as a Commissioner for Mayor Pro Tem Mike Mitchell and read a Proclamation honoring Mayor Pro Tem Mitchell s service to the Town of Hope Mills. PROCLAMATION Of the Town of Hope Mills IN RECOGNITION OF HONORABLE MIKE MITCHELL MAYOR PRO TEM Regular Meeting January 6, 2014 1

and and WHEREAS, Mike Mitchell, has been a long time resident of the Town of Hope Mills; WHEREAS, he has faithfully served this community well since 2011 as Mayor Pro Tem; WHEREAS, these years of service have been marked by exemplary dedication to the best interest of the community as he has worked constantly for the betterment of the Town of Hope Mills; and WHEREAS, through the performance of his duties and responsibilities as Mayor Pro Tem of the Town of Hope Mills he has made excellent and constructive contributions to municipal government in our Town; and NOW, THEREFORE, BE IT PROCLAIMED by the Mayor of Hope Mills that Mike Mitchell is to be recognized for his leadership and dedicated public service as Mayor Pro Tem 2011-2014. PROCLAIMED this 6 th day of January, 2014. Jackie Warner, Mayor Mayor Pro Tem Mitchell commented to the audience his continued loyalty and service to the Town of Hope Mills and thanked everyone for the recognition that has been given. Mayor Warner invited Mayor Pro Tem Mitchell to return to the next meeting so a plaque may be presented to him. 3. PUBLIC HEARINGS: a. Southwest Cumberland Land Use Plan Mayor Warner opened the Public Hearing at 7:08 p.m. for presentation and questions. Mr. Will Denning, Planning Manager of the Comprehensive Planning Section of the Planning Inspections Department of Cumberland County, gave an overview of the Southwest Cumberland Land Use Plan. Mr. Denning displayed aerial photographs and maps and explained in summary the different considerations made by the Cumberland County Joint Planning Board. Mr. Denning reported on the 2030 Plan and reviewed the recommendations made by the Citizens Planning Committee along with the process in the development of the plan. Mayor Warner opened the meeting to public comments in reference to the Southwest Cumberland Land Use Plan. Regular Meeting January 6, 2014 2

Douglas Modde, Cumberland County Planning spokesperson commented in favor of the proposed 2030 plan. Brenda Cameron, 4823 Cameron Road, commented in favor of the proposed 2030 Plan. Ms. Cameron expanded on her reasons for favor of the plan. Frances V. Jackson, served on the Southwest Cumberland Land Use Plan, and remarked on her efforts and the efforts on the Planning Board and commented on her favor for the plan. Roger Bedsole, 4176 Legion Road, commented he was against the Southwest Cumberland Land Use Plan in part. Mr. Bedsole expanded on his reasons for his disapproval to include the Legion Road area plans for leaving residential zoning when clearly best suited for commercial with the present changes to Legion Road. Randy Ray, 4266 Legion Road, remarked on his disapproval of the expansion of Legion Road and the current zoning of adjoining properties. Brenda Faircloth, 4244 Legion Road, remarked disapproval on the current expansion of the Legion Road and need for safer intersections. Sheila Hanrick, 4230 Legion Road, remarked disapproval on the Legion Road changes and the current zoning. Mayor Warner asked if there were anyone of the speakers that had different comments as we are getting the same comments over and over. Pam Ray, 4266 Legion Road, commented disapproval on the portion of the plan as it effects the Legion Road improvements and zoning. Mrs. Ray commented she was dissatisfied with the traffic and the danger presented to current residents by the changes being made to Legion Road. Chuck Maxwell, 771 Chicken Foot Road, commented against the Land Use Plan and the zonings that are involved. Mr. Maxwell spoke in favor of setting the corner that is residential to commercial. Mr. Maxwell requested the Board to table the plan until the Board can research and discuss. Edwin Nozario, 4330 Legion Road, remarked about the history of the area and voiced his opinion against the Land Use Plan while elaborating on his reasons. Randy Pope, 4820 Legion Road, commented in reference to adding the corner area to discussion on agenda for the upcoming. Motion made by Commissioner Legge, seconded by Commissioner Gorman and carried unanimously, to close the public hearing section of the meeting. Mayor Warner closed the Public Hearing at 8:11 p.m. Regular Meeting January 6, 2014 3

Motion made by Commissioner Legge, seconded by Commissioner Edwards and carried unanimously, to table the Southwest Cumberland Land Use Plan until such time, as early as possible, a joint workshop involving the Zoning Board and the Cumberland County Staff can be scheduled by the Town Manager to discuss and better understand the plan and how the plan effects the Town of Hope Mills. 4. PUBLIC COMMENTS: None 5. CONSENT AGENDA: Mayor Warner read the Consent Agenda. a. Consideration to approve Minutes of the December 16, 2013 Regular Meeting. b. Consideration to approve the Closed Session Minutes of the December 16, 2013 Regular Meeting. c. Consideration for the Sanitation Department to purchase a Pak-Mac knuckle boom loader installed on a 2015 Freightliner M2-106 chassis for $122,869.00. d. Consideration to purchase a Collectstar Automated Side Loader mounted on a 2015 Mack TerraPro trash truck for $230,335.92. e. Consideration for the Parks & Recreation Department to purchase a 2014 Ford F150 4X2 for $18,283.00. f. Consideration to approve Resolution No. 2014-01, Declaring a 1993 International 4600 Dump Truck surplus, to be sold on GovDeals.com RESOLUTION OF THE TOWN OF HOPE MILLS BOARD OF COMMISSIONERS DECLARING CERTAIN PROPERTY OF THE TOWN TO BE SURPLUS AND AUTHORIZING THE DISPOSITION OF SAID PROPERTY Resolution No. 2014-01 WHEREAS, the Board of Commissioners of the Town of Hope Mills, North Carolina desires to dispose of certain surplus property of the Town; WHEREAS, G.S. 160A-266 establishes a method to dispose of real or personal property and for the use of electronic advertising for electronic auction of surplus property under 160A-270(c); and Regular Meeting January 6, 2014 4

WHEREAS, the Town Board is granted authority to declare property surplus and under G. S. 160A-270(c) may advertise electronically the sale of any real or personal property; and NOW, THEREFORE, BE IT RESOLVED by the Hope Mills Board of Commissioners that the following described property is hereby declared to be surplus to the needs of the Town and authorizes the use of electronic advertising for electronic auction of surplus property: (1) 1993 International Dump Truck VIN/Serial # 1HTSAZPM7RH554267 ADOPTED this 6 th day of January 2014. ATTEST: JACKIE WARNER, MAYOR Melissa P. Adams, Town Clerk g. Consideration to approve Resolution No. 2014-02, Declaring a 2001 Sterling Street Sweeper surplus, to be sold on GovDeals.com RESOLUTION OF THE TOWN OF HOPE MILLS BOARD OF COMMISSIONERS DECLARING CERTAIN PROPERTY OF THE TOWN TO BE SURPLUS AND AUTHORIZING THE DISPOSITION OF SAID PROPERTY Resolution No. 2014-02 WHEREAS, the Board of Commissioners of the Town of Hope Mills, North Carolina desires to dispose of certain surplus property of the Town; WHEREAS, G.S. 160A-266 establishes a method to dispose of real or personal property and for the use of electronic advertising for electronic auction of surplus property under 160A-270(c); and WHEREAS, the Town Board is granted authority to declare property surplus and under G. S. 160A-270(c) may advertise electronically the sale of any real or personal property; and Regular Meeting January 6, 2014 5

NOW, THEREFORE, BE IT RESOLVED by the Hope Mills Board of Commissioners that the following described property is hereby declared to be surplus to the needs of the Town and authorizes the use of electronic advertising for electronic auction of surplus property: (1) 2001 Sterling-Johnston 605 Street Sweeper VIN/Serial # 49HAABBV31HF18744 ADOPTED this 6 th day of January 2014. JACKIE WARNER, MAYOR ATTEST: Melissa P. Adams, Town Clerk h. Consideration to approve Duke Energy Progress Utility Easement for utility improvements on property adjacent to the Hope Mills Lake area i. Consideration for Parks & Recreation to purchase a storage unit for $7,333.00 Motion made by Commissioner Gorman, seconded by Commissioner Edwards and carried unanimously, to approve the consent agenda as presented. 6. OLD BUSINESS: a. Consideration of timeline plan for Lake Restoration Committee Town Manager Ellis commented the Lake Restoration Advisory Committee has requested a timeline for the committee to be able to present their recommendations. A tentative date of July 1, 2014 as a tentative date for the timeline. Town Manager Ellis commented he will report back to the committee of the Board s recommendation of a timeline. 7. REPORTS AND INFORMATION ITEMS: a. Update report on the Hope Mills Lake/Dam project. None b. Manager s Report. Town Manager report was tabled and carried over to the next meeting for the sake of time. Motion was made by Commissioner Gorman, seconded by Commissioner Edwards and carried unanimously, to adjourn the meeting for the swearing in ceremonies. Regular Meeting January 6, 2014 6

Mayor Warner adjourned the meeting at 8:23 p.m. for a brief break and turned the meeting over to the Town Clerk. At 8:28 p.m. Town Clerk Melissa P. Adams reconvened the meeting to allow for the swearing in of the Mayor and the Commissioners. 8. ADMINISTRATION OF OATH OF OFFICE TO THE MAYOR AND BOARD OF COMMISSIONERS: a. Oath of Office Administered to Mayor Elect Jackie Warner, The Honorable Judge Edward A. Pone. b. Oath of Office Administered to Town Commissioners Elect Pat Edwards, The Honorable Judge Edward A. Pone Bob Gorman, The Honorable Judge Edward A. Pone Jerry Legge, The Honorable Judge Edward A. Pone Bryan Marley, The Honorable Judge Edward A. Pone 9. ORGANIZATIONAL MEETING OF THE NEW BOARD: a. Governing Board seated and meeting recalled to order. Mayor Warner called the meeting back to order at 8:39 p.m. b. Election of Mayor Pro Tem. Motion made by Commissioner Legge, seconded by Commissioner Edwards and carried unanimously, to appoint Commissioner Gorman as Mayor Pro Tem for the new Board. Mayor Warner requested Mayor Pro Tem Gorman to take his seat at the designated chair on the Board. c. Consideration of Resignation of Commissioner Elect Matt Hoerner. Town Attorney T.C. Morphis commented the email is his resignation and advises the Board the only thing the Board is required to do is to accept the resignation by form of motion. Motion made by Mayor Pro Tem Gorman, seconded by Commissioner Edwards and carried unanimously, to accept the resignation of Commissioner Elect Matt Hoerner. d. Consideration of Board Vacancy. Commissioner Edwards nominated Mr. Edwin Deaver to fill the vacancy on the Board as Regular Meeting January 6, 2014 7

Commissioner. Motion made by Commissioner Legge, seconded by Commissioner Edwards and carried unanimously, to appoint Mr. Edwin Deaver as Commissioner to fill the vacancy in the Board. At this time, Town Clerk Melissa P. Adams administered the Oath of Office to Commissioner Edwin Deaver. e. Consideration of giving Mayor Warner authorization to make Liaison appointments to Boards/Committees. Nominating Committee Motion made by Commissioner Edwards, seconded by Commissioner Deaver and carried unanimously, to authorize Mayor Warner to make appointments to the Board/Committees. Mayor Warner appointed Mayor Pro Tem Gorman and Commissioner Edwards as the Nominating Committee. 10. NEW BUSINESS. a. Consideration of Applications for Board Committees. Town Manager Ellis reported the timeline for the applications is January 13, 2014 so to allow the Nominating Committee time to review the applications. Mayor Warner requested the Economic Development Committee be changed to a seven member committee to be in line with the rest of the other committees. Motion made by Commissioner Edwards, seconded by Commissioner Marley and carried unanimously, to change to a seven member roster for The Economic Development Committee. 11. STAFF COMMENTS. Town Manager Ellis welcomed the new Board and commented he looks forward to working with them. 12. OFFICIAL COMMENTS Commissioner Legge Thanked everyone for coming out tonight Thanked Mike Mitchell for his service to the Town of Hope Mills Welcomed Commissioner Deaver back to the Board Thanked Mr. Denning for presentation of the Southwest Cumberland County Land Use Plan Regular Meeting January 6, 2014 8

Commissioner Edwards Thanked everyone for coming out Commented on appreciation of Mike Mitchell s work Welcomed Commissioner Deaver Commissioner Deaver Thanked everyone for the appointment Commented on looking forward to two years of hard work for the town Commissioner Marley Commented he is glad to be here and be able to serve the Town Thanked everyone for coming out for the meeting Mayor Pro Tem Gorman Commented he is glad to be back and thanked everyone for their support Commented the Board is going to do things we will all be proud of Thanked Mike Mitchell for his service Commented that he is looking forward to the retreat in February and learning new things Mayor Warner thanked everyone for attending and commented that the Board has high hopes for the upcoming two years. Mayor Warner commented that she was thankful that our town allows them to begin all their meetings with an invocation and to have the administration of oaths done with a Bible. 13. ADJOURNMENT. Everyone is invited to attend a Reception immediately following the Meeting at the Parks & Recreation Building located at 5766 Rockfish Road. Motion made by Mayor Pro Tem Gorman, seconded by Commissioner Edwards and carried unanimously, to adjourn at 8:57 p.m. JACKIE WARNER, MAYOR Regular Meeting January 6, 2014 9

ATTEST: Melissa P. Adams, MMC Town Clerk Regular Meeting January 6, 2014 10