MINUTES CALLEDI MEETING OCTOBER 1,2019 MINU REGU OCTO Ther re: 2019a Coving The m followi RollC S.Cro: Counc: City M City A CORR Upone follow:. Septen MONI David time-sE checks Mayor checks REQU Attorn counse was mi forl leg; Follow approv Corpor regular UponE Dwain Follow approv Sibold, For. REPO1 1.Note 2.As su the pos A câlled meeting oft the Council for the City of Covington was held on Tuesday, October 1,2019 at 6:30j p.m. int the Council Chambers of City Hall located at 333 W. Locust Street, Covington, The meeting was called to order by Mayor Thomas H. Sibold, Jr. with the following members present: Mayor Sibold, Vice Mayor) David S. Crosier, Councilman Claiborne "C.J."E Entsminger, Jr. and Councilman S. Allan' Tucker. Councilman Raymond C. Hunter was absent. The purpose oft the meeting was to consider second reading of Ordinance 0-19-10 providingt the Annual Levy on' Taxable Reall Estate (Tax Ratet to remain 80 cents per $100). This action was due tot the results oft the General Reassessment which showed ani increasei in overall property Following discussion, a motion was madel by Vicel Mayor Crosier, seconded byl Mr. Tucker, to approve, on second reading, Ordinance 0-19-10 regarding providing the Annual Levy on Taxable Reall Estate (Tax Rate tor remain 80 cents per $100). Motion carried 4t to 0. Mayor Sibold, For; Vicel Mayor Crosier, For; Mr. Entsminger, For; Mr. Tucker, For. Mr. Hunter Noi further business to come before Council, the meeting was adjourned. Virginia. City Manager: Krystal Onaitis values. Absent. THOMAS AAD H. SIBOLD,JR., MAYOR ATTEST: dhht BIQ EDITHS. WOOD, CITY CLERK