a McIntosh Town Council Minutes Mcintosh Town Council Meeting Civic Center 5835 Avenue G June 13, 2019 The meeting was called to order with the reciting of the Pledge to the Flag. Roll call was taken with Council President Mullikin, Council Member Ciotti, Council Member Roddy, Council Member Callahan, Mayor Hamilton, Attorney Wolking and Town Manager Nelson present. Vice President Kingsley absent. Consent Agenda Items: was read. 1) Minutes of the Town Council Meetings for May 2019 were read. The financial report for May 2019 Council Member Ciotti made a motion to accept the minutes and financial report. Council Member Callahan seconded the motion. Motion passed and carried 3-0 to accept the consent agenda. Guests:. Citizen Comments: Citizen Board Committee Updates: Ihe following residents were accepted as members of the Charter Review Committee: Jonathan Ward, Rich Beilock, Dennis Devore, Don Medeiros, Melinda Jones and Patty Dodd. Message from the Town Manager: Message from the Attorney Unfinished Business: issues on the town. New Business 1) Road mprovements Council advised Nelson to do a 5 year road plan that would address all 1. Signs onschool fence- Ciotti made a motion to ask the school to remove all signs on the 2. Debris removal: Ciotti made a motion to charge residents $300 if the town had to remove yard debris that was rejected by the garbage company. Callahan seconded. Motion passed 3-0 fence. Callahan seconded. Motion passed 3-0. Message from the Council: Message from Mayor: Meeting Adjourned