Town of Chapel Hill header
File #: [20-0156]    Version: 1 Name:
Type: Consent Status: Passed
File created: 1/27/2020 In control: Town Council
On agenda: 2/26/2020 Final action: 2/26/2020
Title: Adopt Minutes from January 25, and 26, 2019 and November 20, 2019 and December 4, 2019 Meetings.
Attachments: 1. January 25, 2019 Retreat Meeting, 2. January 26, 2019 Retreat Meeting, 3. November 20, 2019 Regular Meeting, 4. December 4, 2019 Organizational Meeting, 5. A RESOLUTION TO ADOPT SUMMARY MINUTES OF COUNCIL MEETINGS (2020-02-26/R-3)

 

 

title

Adopt Minutes from January 25, and 26, 2019 and November 20, 2019 and December 4, 2019 Meetings.

body

 

Staff:

Department:

Sabrina M. Oliver, Director

Communications and Public Affairs

Amy Harvey, Deputy Town Clerk

 

Nikki Catalano, Transcriptionist

 

 

Overview: These minutes are prepared for the meetings listed below.

 

Recommendation(s):

That the Council approve the attached summary minutes of past meetings.

 

Attachments:

 

Resolution

 

January 25, 2019 Council Retreat

 

January 26, 2019 Council Retreat

 

November 20, 2019 Regular Meeting

 

December 4, 2019 Organizational Meeting

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

A RESOLUTION TO ADOPT SUMMARY MINUTES OF COUNCIL MEETINGS (2020-02-26/R-3)

 

BE IT RESOLVED by the Council of the Town of Chapel Hill that the Council hereby adopts summary minutes for meetings held on January 25, and 26, 2019 and November 20, 2019 and December 4, 2019.

 

This the 26th day of February, 2020.

 

 

 

 

 

 

 

 

 

 

 

 

 

end

 

The Agenda will reflect the text below and/or the motion text will be used during the meeting.

 

presenter

By adopting the resolution, the Council approves the summary minutes of past meetings which serve as official records of the meetings.