Download the Parks & Recreation Program Guide
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Veterans Honored, Sacrifices Remembered Monday
Saturday, November 16, 2019 Vol. 1 No. 12 (USPS-6) www.henrycountyenterprise.com • $1.00 Veterans honored, sacrifi ces remembered Monday Debbie Hall [email protected] Th e sacrifi ces and service of lo- cal veterans was honored and cel- ebrated Monday during the 27th annual Veterans Day Program. Held at the HJDB Event cen- ter in Bassett, the event recog- nized all service members, and coincided with the 100th anni- versary of the end of World War I, “the war that was to have end- ed all wars,” said W. C. Fowlkes, who represents veteran service Lucy Wilson and Franz-Hahr Phillips place a wreath to honor organizations in Martinsville- veterans George Edward Pannill (1896-1918) and Jeb Stuart Pannill Henry County. (1897-1918). Both served in WWI. “It’s a very commemorative Charles Washburn was named Veteran of the Year at a ceremony date in our history. It also the ty,” he added. and Debra Buchanan, of the Monday. (Right to Left) Martinsville Mayor Kathy Lawson, 100th anniversary of the Ameri- Fowlkes recognized Jim Ad- Horsepasture District and vice- Washburn, Debra Buchanan and Jim Adams, respectively vice can Legion, and the 100th year ams, of the Blackberry District chairman; Martinsville Mayor chairman and chairman of the Henry County Board of Supervisors, anniversary of the Pannill Chap- and chairman of the Henry presented the award. ter in Martinsville-Henry Coun- County Board of Supervisors See Veterans, page 7 Family may move into new home by Christmas Partnership at heart A mother and her two at 638-6484. children may be in their own Another way to help Habi- of new program home for the holidays. -
An Archaeological Inventory of Alamance County, North Carolina
AN ARCHAEOLOGICAL INVENTORY OF ALAMANCE COUNTY, NORTH CAROLINA Alamance County Historic Properties Commission August, 2019 AN ARCHAEOLOGICAL INVENTORY OF ALAMANCE COUNTY, NORTH CAROLINA A SPECIAL PROJECT OF THE ALAMANCE COUNTY HISTORIC PROPERTIES COMMISSION August 5, 2019 This inventory is an update of the Alamance County Archaeological Survey Project, published by the Research Laboratories of Anthropology, UNC-Chapel Hill in 1986 (McManus and Long 1986). The survey project collected information on 65 archaeological sites. A total of 177 archaeological sites had been recorded prior to the 1986 project making a total of 242 sites on file at the end of the survey work. Since that time, other archaeological sites have been added to the North Carolina site files at the Office of State Archaeology, Department of Natural and Cultural Resources in Raleigh. The updated inventory presented here includes 410 sites across the county and serves to make the information current. Most of the information in this document is from the original survey and site forms on file at the Office of State Archaeology and may not reflect the current conditions of some of the sites. This updated inventory was undertaken as a Special Project by members of the Alamance County Historic Properties Commission (HPC) and published in-house by the Alamance County Planning Department. The goals of this project are three-fold and include: 1) to make the archaeological and cultural heritage of the county more accessible to its citizens; 2) to serve as a planning tool for the Alamance County Planning Department and provide aid in preservation and conservation efforts by the county planners; and 3) to serve as a research tool for scholars studying the prehistory and history of Alamance County. -
School Board of Henry County Minutes
SCHOOL BOARD OF HENRY COUNTY MINUTES Regular Monthly Meeting June 3, 2004 The School Board of Henry County convened for the regular monthly meeting in the Main Board Room of the County Administration Building in Collinsville, Virginia. The following Board members were present: Mr. J. Kelly Cecil Mrs. Terri C. Flanagan, Vice Chair Mr. James L. Franklin, Jr. Mr. Milton H. Kendall Ms. Mary S. Martin Mr. Curtis R. Millner, Sr., Chairman Mrs. Kathryn S. Wickline Dr. Sharon D. Dodson, Superintendent Mr. George A. Lyle, School Board Attorney Mrs. Melinda D. Overby, Deputy Clerk CALL TO ORDER/ROLL CALL The meeting was called to order at 6:05 p.m. No Board member was absent. APPROVAL OF AGENDA Mr. Cecil made a motion to approve the agenda. The motion was seconded by Ms. Martin and carried unanimously. CLOSED SESSION Mr. Cecil made a motion to go into Closed Session to discuss appointments and separations of personnel under § 2.2-3711(A)(1) of the Code of Virginia and legal matters under § 2.2- 3711(A)(7) of the Code of Virginia. The motion was seconded by Mrs. Wickline and carried unanimously. RETURN TO REGULAR SESSION Mr. Kendall made a motion to return to Regular Session at 7:20 p.m. The motion was seconded by Ms. Martin and carried unanimously. CERTIFICATION OF CLOSED SESSION Dr. Sharon D. Dodson, Clerk, read the Certification of Closed Session and certified by roll call vote that to the best of each member’s knowledge, (i) only public business matters lawfully exempted from open meeting requirements by Virginia law were discussed, and (ii) only such public business matters as were identified in the motion by which the closed meeting was convened were heard, discussed or considered by the Board. -
2019-2020 Virginia Agricultural Education
2019-2020 Virginia Agricultural Education Areas Virginia FFA Association & Virginia Association of Agricultural Educators Northern Area Appalachian Area Blue Ridge Area Central Area South Ridge Area Southeast Area 2019 –2020 VAAE Officer Team State President State Secretary Tiffany Anderson Teresa Lindberg Magna Vista High School E.W. Wyatt Middle School [email protected] [email protected] President—Elect Past-President Susan Hilleary Jessica Jones Fauquier High School Tunstall High School [email protected] [email protected] Appalachian Area Officers Blue Ridge Area Officers Vice President—Sarah Jo Jones Vice President—Christy Kerr Carroll County High School Augusta County Public Schools Secretary- Alicia Lawless Secretary—Amanda Ashton Russell County Career and Technical Wilson Memorial Middle School Center Central Area Officers Northern Area Officers Vice President—Kendall Rogers Vice President—Mandy Curry Stonewall Jackson Middle School Central High School Secretary— Cindy Green Secretary—Kate Hawkins Hanover County Public Schools Peter Muhlenberg Middle School Southeast Area Officers South Ridge Area Officers Vice President—Casey Davis Vice President—Jonathan Wood Buckingham High School Patrick County High School Secretary—Dani Hodges Secretary—Brandon Strosnider Appomattox Middle School Staunton River High School Executive Directors Virginia ACTE Representative Andy Seibel Dan Swafford Jonathan Grimes 115 Hutcheson Hall Hutcheson Hall Fort Chiswell High School Blacksburg, VA 24061 250 Drillfield Drive #1 Pioneer -
Henry County Board of Supervisors Meeting February 25, 2020
Henry County Board of Supervisors Agenda February 25, 2020 3:00 p.m. 1) Invocation 2) Pledge of Allegiance 3) Call to Order 4) Welcome of Visitors and Advise Role of County Administrator as Contact Person for the Board 5) Items of Consent A) Confirmation of Minutes of Meetings § January 28, 2020 § February 4, 2020 B) Approval of Accounts Payable 6) Report on Delinquent Tax Collection Efforts 7) Monthly Update from the Martinsville-Henry County Economic Development Corporation 8) Financial Matters A) Additional Appropriation re: Self-Insurance Fund – Finance Department B) Additional Appropriation re: Asset Forfeiture Funds – Commonwealth’s Attorney C) Award of Contract re: Uniforms and Doorway Mats – Administration D) Additional Appropriation re: Planning Grant – Smith River Small Towns Collaborative E) Additional appropriation re: S.E.E.D. Beautification Program – Planning, Zoning, and Inspections Department F) Award of Contract re: Sewer Lift Station – Adult Detention Center G) Additional Appropriation re: Regional Opportunity Zones Planning Grant – Planning, Zoning, and Inspections Department 9) Informational Items A) Comments from the Board 10) Closed Meeting A) §2.2-3711(A)1 for Discussion of Appointees to the Patriot Centre/CCBC Advisory Board, Piedmont Regional Community Services Board, Industrial Development Authority, Southern Area Agency on Aging Board, Dan River Alcohol Safety Action Program Board, and Patrick-Henry Community College Board B) §2.2-3711(A)7 for Discussion of Pending Legal Matters C) §2.2-3711(A)3 for Discussion of Acquisition/ Disposal of Real Estate D) §2.2-3711(A)5 for Discussion of As-Yet Unannounced Industries 5:00 pm 11) Joint Budget Work Session with the School Board (4th Floor Conference Room) 6:00 pm 12) Consideration of Resolution Honoring the Bassett High School Marching Band of Distinction 13) General Highway Matters 14) Public Hearing – Cable Television Agreement – County Attorney 15) Matters by the Public 16) Adjournment HENRY COUNTY BOARD OF SUPERVISORS MINUTES January 28, 2020– 3:00 p.m. -
2009 Board of Supervisors Meeting Minutes
HENRY COUNTY BOARD OF SUPERVISORS MINUTES Organizational Meeting January 5, 2009 – 3:00 pm The Henry County Board of Supervisors held its organizational meeting on January 5, 2009, at 3:00 pm in the Board Meeting Room of the County Administration Building, King’s Mountain Road, Collinsville, Virginia. The following Board members were present: Jim Adams Chairman; H. G. Vaughn, Vice Chairman; Debra Buchanan, Paula Burnette, Jim McMillian and Tommy Slaughter. Staff members present were Benny Summerlin, County Administrator; Tim Hall, Deputy County Administrator; George Lyle, County Attorney; Susan Biege, Administrative Assistant; Jimmie Wright, Director of Finance; Darrell Jones, Assistant Director of Finance; and Susan Reynolds, Human Resources/Public Information Officer. Sheriff Lane Perry was present from the Sheriff’s Office. Mickey Powell of the Martinsville Bulletin and Ron Morris of B-99 was present. Tim Hall gave the invocation and Debra Buchanan led in the Pledge of Allegiance. CALL TO ORDER: Chairman Adams called the meeting to order and welcomed everyone present. He stated anyone who wishes to be on the Agenda for the Board’s regular business meeting held at 3:00 pm must contact the County Administrator’s Office seven days prior to a scheduled meeting. Anyone who wishes to speak at the Board’s public meeting starting at 6:00 pm may do so under Agenda Item - Matters Presented by the Public without contacting the County Administrator’s Office. Mr. Adams stated it had been a pleasure to serve as Board Chairman for 2008. He stated he could not say enough good things about County staff in assisting him in any thing that he has asked for. -
Directions Updated 7-09-2007 – a – a & T State University, Greensboro, Nc Take Hwy #89 South to I-74 East to Hwy #52 South to I-40 East to Greensboro
DIRECTIONS UPDATED 7-09-2007 – A – A & T STATE UNIVERSITY, GREENSBORO, NC TAKE HWY #89 SOUTH TO I-74 EAST TO HWY #52 SOUTH TO I-40 EAST TO GREENSBORO. TAKE 2ND WENDOVER EXIT. STAY ON WENDOVER TILL YOU COME TO LINSEY STREET. TURN RIGHT. A & T STATE UNIVERSITY ON LEFT. ABINGDON HIGH SCHOOL, ABINGDON, VA TAKE I-77 NORTH TO I-81 SOUTH TO ABINGDON. TAKE EXIT 17. AT THE STOPLIGHT AT THE END OF EXIT RAMP, TURN RIGHT. GO TO MAIN STREET AND TURN RIGHT. APPROXIMATELY 1 ½ MILES ON LEFT. 276-628-1850 ALLEGHANY HIGH SCHOOL, COVINGTON, VA TAKE ROUTE #58 EAST TO I-77 NORTH TO I-81 NORTH, TAKE EXIT # 150 (RTE 220) TURN LEFT AT IRON GATE AND TAKE CLIFTON FORGE EXIT – MERGE ONTO I-64 WEST. TAKE EXIT 21 - TURN RIGHT AT THE END OF THE RAMP. AT STOPLIGHT TURN LEFT ON WINTERBERRY AVE. CROSS THE BRIDGE AND BEAR TO THE RIGHT ON MOUNTAINEER DRIVE. 540-863-1700 ALLEGHANY HIGH SCHOOL, SPARTA, NC TAKE ROUTE #58 WEST TO INDEPENDENCE. TURN LEFT AT STOPLIGHT ONTO US-21 SOUTH / US-58 WEST. FOLLOW US-21 SOUTH, TURNING LEFT AT STOP SIGN. CONTINUE INTO SPARTA. TURN LEFT ONTO TROJAN AVENUE. 336-372-4554 ARTS COUNCIL THEATER, THE - WINSTON-SALEM, NC TAKE ROUTE #89 SOUTH TO I-74 EAST TO ROUTE #52 SOUTH TO WINSTON-SALEM. TAKE UNIVERSITY PARKWAY. TURN RIGHT ON COLISEUM DRIVE. THEATER IS ON THE LEFT. 336-724-6776 ASHEBORO ZOO - ASHEBORO, NC TAKE ROUTE #89 TO I-74 EAST TO HWY #52 TOWARD WINSTON-SALEM, NC. -
Small Towns Collaborative Master Plan Philpott · Bassett · Stanleytown · Fieldale August 2013
Small Towns Collaborative Master Plan Philpott · Bassett · Stanleytown · Fieldale August 2013 Henry County, Virginia ...A River of Opportunity Runs Through It Prepared by: Brian Williams, Anna Wallace Dan River Basin Association 1 Small Towns Collaborative Master Plan: A partnership effort between community organizations in Henry County, Virginia to advance the communities of Philpott, Bassett, Stanleytown, and Fieldale. Goal To promote the amenities and visions of each community and work toward the common goal of creating a destination for visitors and an inviting environment for residents, families and small business owners. Small Town Collaborative Committee Members: Jeb Bassett (Bassett) Bill Adkins (Fieldale) Doug Stegall (Fieldale) Alice Gwyn (Fieldale) Virginia Hamlet (Stanleytown) Herman Wolf (Fieldale) Partners: Dan River Basin Association (Brian Williams, Anna Wallace) Henry County Parks and Recreation (Roger Adams) Harvest Foundation (Nancy Cox) West Piedmont Planning District Commission Henry County Planning & Zoning (Lee Clark, Mary Ann Mason) Community Representatives from Bassett, Fieldale, and Stanleytown Phoenix Community Development Corporation (Sergio Amato) Martinsville - Henry County Economic Development Corporation (Jennifer Doss, Mark Heath) Enhancing: Trails, Parks, Community Centers, Music & Event Venues, Historic Sites, Heritage Sites Contents: Inventory of Existing Amenities Proposed Projects Implementation and Resource Protection 2 Inventory Map: Events, Recreation, Industrial Heritage, Historic -
Eden Area Watershed Assessment
Eden Area Watershed Assessment December 2012 Eden Area Watershed Assessment Prepared By Piedmont Triad Regional Council Cy Stober, Water Resources Manager Joy Fields, Environmental Educator Elizabeth Jernigan, Environmental Outreach Coordinator Malinda Ford, GIS Manager Supported By North Carolina Clean Water Management Trust Fund December 2012 Table of Contents INTRODUCTION ................................................................................................................................... 1 SECTION 1: STAKEHOLDER PROCESS ................................................................................................... 12 Watershed Stakeholder Committee ...................................................................................................................... 12 Technical Services ...................................................................................................................................................... 13 SECTION 2: WATERSHED CHARACTERIZATION ................................................................................... 14 Geography ................................................................................................................................................................. 14 Geology ...................................................................................................................................................................... 16 Soils ............................................................................................................................................................................. -
City of Eden, NC
CITY OF EDEN, N.C. The regular meeting of the City Council, City of Eden, was held on Tuesday, November 19, 2019 at 6 p.m. in the Council Chambers, 308 E. Stadium Drive. Those present for the meeting were as follows: Mayor: Neville Hall Council Members: Bernie Moore Jim Burnette Angela Hampton Darryl Carter Jerry Ellis Jerry Epps Sylvia Grogan Interim City Manager: Terry Shelton City Clerk: Deanna Hunt City Attorney: Erin Gilley News Media: Roy Sawyers, Rockingham Update Susie Spear, Rockingham Now MEETING CONVENED: Mayor Hall called the regular meeting of the Eden City Council to order and welcomed those in attendance. He explained that the Council met the third Tuesday of each month at 6 p.m. and worked from a prepared agenda; however, time would be set aside for business not on the printed agenda. INVOCATION: Council Member Epps gave the invocation followed by the Pledge of Allegiance led by Fire Chief Tommy Underwood. PRESENTATIONS & PROCLAMATIONS: a. Proclamation – Small Business Saturday Mayor Hall read the proclamation. PROCLAMATION SUPPORTING SMALL BUSINESS SATURDAY WHEREAS, The City of Eden recognizes local small businesses and the contributions they make to our local economy; and WHEREAS, there are currently 30.2 million small businesses in the United States, representing 99.7 % of all businesses with employees, and small businesses are responsible for 65.9 % of net new U.S. jobs from 2000-2017; and WHEREAS, small businesses employ 47.5 % of workers in the private sector in the United States; and WHEREAS, 96% of consumers who -
0207400002074000 SMITH SMITH RIVER RIVER at EDEN, at EDEN, NC—Continued NC
77ROANOKE RIVER BASIN 0207400002074000 SMITH SMITH RIVER RIVER AT EDEN, AT EDEN, NC—Continued NC LOCATION.--Lat 36°31'31", long 79°45'56", Rockingham County, Hydrologic Unit 03010103, on right bank at Eden, 0.3 mi downstream of bridge on State Highway 14, 0.8 mi upstream from bridge on Secondary Road 1714, 1.2 mi south of Virginia-North Carolina State line, 1.3 mi downstream of Stuart Creek, and 3.9 mi upstream from mouth. DRAINAGE AREA.--538 mi2. PERIOD OF RECORD.--October 1939 to current year. Prior to October 1970, published as "Smith River at Spray". REVISED RECORDS.--WSP 1433: 1946. GAGE.--Water-stage recorder. Datum of gage is 539.56 ft above NGVD of 1929. Satellite telemetry at station. REMARKS.--Records good except those for estimated daily discharges, which are poor. Flow regulated since August 1950 by Philpott Lake, 40 mi upstream (usable capacity, 6,325,000,000 ft3). Additional regulation by hydroelectric plant at Martinsville, Virginia, 18 mi upstream. Maximum discharge prior to regulation: 45,600 ft3/s, Aug. 15, 1940, from rating curve extended above 12,000 ft3/s on the basis of computation of peak flow over dam 1.5 mi downstream; gage height: 19.28 ft. Minimum discharge for current water year also occurred Oct. 11. DISCHARGE, CUBIC FEET PER SECOND WATER YEAR OCTOBER 2002 TO SEPTEMBER 2003 DAILY MEAN VALUES DAY OCT NOV DEC JAN FEB MAR APR MAY JUN JUL AUG SEP 1 245 292 150 890 321 1,630 819 1,400 507 803 1,060 e900 2 151 177 247 1,020 236 788 770 1,130 579 1,280 924 e700 3 166 166 188 987 352 795 581 980 1,190 1,990 568 e600 -
08-20-2019 City Council Meeting Minutes
CITY OF EDEN, N.C. The regular meeting of the City Council, City of Eden, was held on Tuesday, August 20, 2019 at 6 p.m. in the Council Chambers, 308 E. Stadium Drive. Those present for the meeting were as follows: Mayor: Neville Hall Council Members: Bernie Moore Jim Burnette Angela Hampton Darryl Carter Jerry Ellis Jerry Epps Sylvia Grogan City Manager: Brad Corcoran City Clerk: Deanna Hunt City Attorney: Erin Gilley News Media: Roy Sawyers, Rockingham Update Mike Moore, Mike Moore Media MEETING CONVENED: Mayor Hall called the regular meeting of the Eden City Council to order and welcomed those in attendance. He explained that the Council met the third Tuesday of each month at 6 p.m. and worked from a prepared agenda; however, time would be set aside for business not on the printed agenda. He thanked Rockingham County Board of Commissioners’ Chair Reece Pyrtle for attending. INVOCATION: Pastor Mike McNamara of Draper Christian Church gave the invocation followed by the Pledge of Allegiance led by Fire Chief Tommy Underwood. PROCLAMATIONS & PRESENTATIONS: a. Eden Youth Council Oaths of Office: Swearing in of Eden Youth Council. Mayor Hall called on Council Member Burnette. Council Member Burnette said every year, they had the opportunity to bring to the City Council the new members of the Eden Youth Council to be sworn in. The Youth Council began in 2012 and was in its seventh year. The City was very proud with what the Youth Council continued to do and what they had done in the past. Goals developed for the members of the Youth Council included more experiences and opportunities to develop their leadership skills; exposure to civic organizations and municipal government in hopes they might enter into some of those fields in the future; and to do community projects.