Town of Holly Springs Town Council Meeting Agenda Cover Sheet

Similar documents
MINUTES. Council Members Present: Mayor Sears, Councilmen Dan Berry, Tom O Brien and Peter Villadsen and Councilwomen Cheri Lee and Christine Kelly.

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

Holly Springs Town Council Regular Meeting

MINUTES. Council Members Present: Councilmen Vinnie DeBenedetto, Parrish Womble, Tim Sack and Hank Dickson and Mayor Sears.

Apex Town Council Meeting Tuesday, July 17, 2018

Apex Town Council Meeting Tuesday, December 19, 2017

Apex Town Council Meeting Tuesday, January 17, 2017

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

Apex Town Council Meeting Tuesday, May 16, 2017

Apex Town Council Meeting Tuesday, April 3, 2018

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd

Apex Town Council Meeting Tuesday, December 5, 2017

Apex Town Council Meeting Tuesday, March 6, 2018

MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, :30 P.M.

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013

FLOWER MOUND TOWN COUNCIL MEETING OF APRIL 2, 2012 BOOK 40 PAGE 363

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 10, 2018, 6:30 P.M.

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Chet VanFossen and Tim Sack and Councilwomen Linda Hunt Williams.

Prior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events.

MINUTES CITY COUNCIL MEETING JULY 25, 2017

COMMISSIONERS ABSENT:

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky

COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA MARCH 20, :00 A.M.

Apex Town Council Meeting

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

MINUTES OF THE MEETING OF THE CAREFREE TOWN COUNCIL

MINUTES OF COUNCIL MEETING OF JUNE 27, 2017

Apex Town Council Meeting Tuesday, September 19, 2017

City Commission of Arkansas City Regular Meeting Minutes

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form.

Mayor Wilson led the invocation and pledge of allegiance to the flag.

MINUTES OF CITY COUNCIL MEETING OCTOBER 28, 2008 TED C. COLLINS LAW ENFORCEMENT CENTER

Regular Meeting Lake Helen City Commission. September 12, 2013

June 12, Absent: Vice Chairperson Elista H Smith.

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015

~ AGENDA ~ City of Wilder City Council Meeting

INVOCATION: Mayor Doug Knapp gave invocation.

CITY OF FLORISSANT COUNCIL MINUTES. March 11, 2019

City of South Pasadena

WAYNESVILLE CITY COUNCIL OCTOBER 19, :00 P.M. MINUTES. ROLL CALL: On call, Mayor Hardman and four (4) council members were present:

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

February 2, 2015, MB#30

TOWN OF CAPE ELIZABETH TOWN COUNCIL MEETING MINUTES MEETING #6-97/98 SEPTEMBER 8, :30 P.M.

City Council Minutes City of Palmer, Alaska Regular Meeting July 24, 2007

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m.

Call to Order: Extended Public Comment Session:

MINUTES REGULAR BOARD MEETING OF McHENRY COUNTY COLLEGE

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

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

OXFORD CITY COUNCIL MINUTES OF MEETING

AUGUST 25, :00 p.m.

A regular meeting of the Palmer City Council was held on February 11, 2014, at 7 pm in the council chambers, Palmer, Alaska.

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA

REGULAR MEETING CITY COUNCIL -JUNE 23, 2003-

MINUTES OF SPECIAL MEETING HELD OCTOBER 2, 2017

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

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

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

City of Grand Island

TOWN OF SEVEL DEVILS TOWN COUNCIL MINUTES REGULAR SESSION April 11, 2011

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

A Regular Work Session of the Chesapeake City Council was held April 11, 2017 at 4:00 p.m., in the City Hall Building, 306 Cedar Road.

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING November 12, 2013 Romulus City Hall Council Chambers, Wayne Rd.

CITY OF GRAHAM REGULAR SESSION TUESDAY, NOVEMBER 3, :00 P.M.

PLANNING BOARD MEETING CITY OF ST. PETE BEACH

0 Proclamations for the 42n Annual Honeybee Festival and Water Safety Education Day.

City of Flowery Branch Council Meeting Minutes November 16, 2017 City of Flowery Branch City Hall 5517 Main Street, Flowery Branch GA, 30542

Present: Councilmembers DeMaio, Brokaw, Jandoli, Council President Martorelli, and Mayor Pannullo

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 10, 2015, 6:30 P.M.

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

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M.

A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road.

FOURTH FLOOR CONFERENCE ROOM - BID OPENING APRIL 25, :00 P.M.

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

Mayor Whitlow called the meeting to order at 6:32 P.M. and presided. Mayor Whitlow led the pledge of allegiance to the American and Texas flags.

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

MIAMI SHORES VILLAGE N.E. 2 nd Avenue Miami Shores, FL 33138

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 27, 2018, 6:30 P.M.

BOARD OF TRUSTEES April 24, 2018 LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM

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

A closed session of the Council of the Town of La Plata was held at 7:55 PM, Tuesday, February 10, 2009, in the La Plata Town Hall.

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES

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

Present: Councilmembers DeMaio, Brokaw, Jandoli, Council President Martorelli, and Mayor Pannullo

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

The meeting was opened with prayer by Pastor Odell Hopkins and followed by the pledge to the flag.

Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo

Regular Meeting of the City of Huntington Park City Council Tuesday, July 3, 2018

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

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted

Agenda for Eagleville City Council Work Session

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

Transcription:

Town of Holly Springs Town Council Meeting Agenda Cover Sheet Agenda Item #: 8a Meeting Date: Dec. 18, 2018 Agenda Placement: Consent Agenda (Recognitions (awards, proclamations), Requests & Communications (reports, information presentations), Public Hearings, Consent Agenda, Unfinished Business, New Business, Closed Session or Agenda Addition) Subject Title: Minutes Staff Resource(s): Linda Harper Linda.harper@hollyspringsnc.us 919-557-3904 Action(s): Approve the minutes of the Council s meetings held Dec. 4, 2018. Background: Minutes in draft form are attached for the Council s review. If there are any corrections, please call the Deputy Town Clerk at 919-557-3904 in advance of Tuesday night s meeting so that corrected versions of the draft minutes can be circulated for review before adoption of the Consent Agenda. Agenda Topic Cover Sheet / last modified Oct. 17, 2018

Holly Springs Town Council Regular Meeting Dec. 4, 2018 MINUTES The Holly Springs Town Council met in regular session on Tuesday, Dec. 4, 2018 in the Council Chambers of Holly Springs Town Hall, 128 S. Main Street. Mayor Sears presided, calling the meeting to order at 7 p.m. A quorum was established as the mayor and five council members were present as the meeting opened. Council Members Present: Mayor Sears, Councilmen Dan Berry, Tom O Brien and Peter Villadsen and Councilwomen Cheri Lee and Christine Kelly. Council Members Absent: None. Staff Members Present: Randy Harrington, town manager; Daniel Weeks, assistant town manager; John Schifano, town attorney; Linda Harper, deputy town clerk (recording the minutes); Gina Clapp, director of planning and zoning; Melissa Sigmund, principal planner; Leroy Smith, fire chief; Paul Allen, real estate acquisition agent; John Herring, police chief; Mary Hogan, finance director; Adam Huffman, assistant parks and recreation director; Mark Andrews, public information officer; Tamara Ward, communications specialist and Jeff Wilson, information technology director. 2 and 3. The Pledge of Allegiance was recited, and the meeting opened with an invocation by Rev. Jonathan Sherrod, pastor of the Kirk of Holly Springs. 4. Agenda Adjustment: The Dec. 4, 2018 meeting agenda was adopted with changes as listed: Remove item 9b. Voorhees Subdivision major subdivision, add to Jan. 15 th agenda. Motion by: O Brien Second by: Villadsen 5. Public Comment: At this time, an opportunity was provided for members of the audience who had registered to speak to address the Council on any variety of topics not listed on the night s agenda. The following comments were recorded: Benjamin Baisley, of 6012 Fauette Lane, Holly Springs, said that he attends Holly Grove Middle School and spoke on classrooms overcrowding. He asked what was being done about the growth in Holly Springs that was affecting overcrowding in public school classrooms. Mayor Sears said the town is working on the growth issue and with additional schools coming to Holly Springs that will help that overcrowding in the public school system. 6a. Holly Springs All-star State Championship Soccer Recognition Christopher Champion of the Parks and Recreation Department recognized the 10u girls, 12u girls and 12u boys all-star teams for winning the Statewide Athletic Committee State championships. 6b. Holly Springs School of Dance Recognition - Mayor Sears recognized the Holly Springs School of Dance select team who traveled to New York City to perform in the Macy s Thanksgiving Page 1 of 4

Day Parade. Under the direction of Marilyn Chappell, 45 young talented dancers from Holly Springs were part of the larger 600-member Spirit of America Dance Stars. 6c. Tennis Team League Champions Recognition - Mayor Sears presented certificates to recognize the accomplishment of the USTA (United States Tennis Association) 18+ 2.5 summer singles players from Holly Springs. He said the local players won the league with a record 9 wins / 1 loss among the 11 teams in the league. With their league championship win, the team was invited to the State Championships in Goldsboro in October where they placed second in the state for 2.5 summer singles. 7a. Springs Fest Ms. Christine Quante gave a presentation to highlight Springs Fest which is an exciting event to showcase our Town to residents, businesses and tourists planned for April 27, 2019. She said Chamber is working with Parks and Recreation staff for resource costs and partnering with NC Spring Class Race. There will be vendor tents, classic car show, food truck rodeo and bounce houses for the kids. She said more information will be forthcoming at a future Council meeting. 7b. Audit Report Mr. Tom McNeish, of Elliot Davis, PLCC audit firm presented a report and management letter following the firm s annual audit of the Town s financial statements for the fiscal year ending June 30, 2018. He reviewed the following reports with Council Members: Governmental Fund Financial Statements: Statement of revenues, expenditures, and changes in fund balance and changes in budget to actual - general fund. Compliance Section of the audit report. Action: The Council approved a motion to accept the annual audit of the Town s financial statement report and management letter for the fiscal year ending June 30, 2018. Motion by: Berry Second by: Lee A copy of the Fiscal Year Audit Report ending June 30, 2018 can be reviewed in the Town of Holly Springs Finance Department. 8. Consent Agenda: The Council approved a motion to approve all items on the Consent Agenda. The motion carried following a motion by Councilman O Brien, a second by Councilman Villadsen and a unanimous vote. The following actions were affected: 8a. Minutes The Council approved minutes of the Board s meetings held Nov. 13 and 20, 2018. 8b. Ivy Arbor Way Right of Way The Council adopted Resolution 18-45 closing order for a portion of Ivy Arbor Way right of way. A copy of the Resolution 18-45 is attached to these minutes. 9a. Ordinance 18-14, Town Code Amendments Ms. Clapp said town staff has identified a few areas with conflicting regulations between the Town Code and the Town Code Appendix A: Unified Development Ordinance. This amendment will remove the conflicting regulations by eliminating these rules from the Town Code proper and maintain the more current regulations as adopted in Page 2 of 4

the Unified Development Ordinance. These amendments will eliminate opportunities for confusion or conflicting regulation by being included in two different ordinance books. Ms. Clapp review the following ordinance amendments: 1. Add to Table of Contents: Appendix A: Unified Development Ordinance (incorporated by reference) in accordance with Town Ordinance 02-14; 2. Part II, Chapter 2, Article I, Section 2-1. - Extraterritorial Jurisdiction: maintain NCGS reference and remove current guidelines (no longer valid as our population is now greater than 10,000/25,000); 3. Part II, Chapter 4, Article VI: Home Occupations; Note: This section was replaced when the UDO was adopted in November 2002 and being evaluated with annual UDO updates; Eliminate specific regulations and reference regulations in UDO; 4. Part II, Chapter 6 Code Enforcement, Article I, Section 6-68 - Enforcement of zoning ordinance. remove language regarding permit review if building code does not enforce zoning ordinance; 5. Part II, Chapter 6 Code Enforcement, Article I, Section 6-140: Town Council hears appeals to Building Code inspector determinations not Board of Adjustment; 6. Part II, Chapter 6, Article V, Health and Sanitation, Division 2- Abandoned, Junked and Nuisance Vehicles, Section 6-203 Administration: Police assists with coordinating the towing of vehicles not Public Works; 7. Chapter 14 Public Works, Article IV, Streets, sidewalks and other public places, Division 3.5 Developer Agreements: Clarify that Development Agreements may include items by multiple departments, not just Planning & Zoning. Action: The Council approved a motion to adopt Ordinance 18-14 to approve and adopt amendments to the Holly Springs Town Code. Motion by: Villadsen Second by: Lee A copy of the Ordinance 18-14 is attached to these minutes. 9b. Voorhees Subdivision, 18-MAS-02- This agenda item was removed from the agenda during agenda adjustment to be added to the January 15, 2019 agenda. 10. Other Business: None that resulted in Council action. 11. Manager s Report: Mr. Harrington reminded the Council of the annual business appreciation reception at the Cultural Center on Thursday, Dec. 6, from 5:30 p.m. to 7:30 p.m. He reported on House Bill 1110 of local legislation introduced this week and up for a public hearing in the House State and Local Government Committee. He said that this legislation will have significant impacts to the delivery of fire services within areas of Wake County. Chief Smith said if adopted, HB1110 would result in the following: Remove Fairview fire district from the Wake County fire service district Reestablish the prior Fairview fire tax district Set the fire tax for the reestablished district Transfer all county owned property to the reestablished district All privately raised funds within the district would be available for use by the department Creates a new board of directors to operate the reestablished district Page 3 of 4

He explained that this bill will take funds away from other areas and that Sunset Oaks would be affected that is would be a longer response time for fire truck. Mr. Harrington said that he has reached out to the Town Managers of Apex and Fuquay Varina. Neither of their boards have taken any formal action. Apex officials are making phone calls with delegation members and Fuquay Mayor and Town Manager are reaching out to the delegation as well. He asked if the Council consensus to assign the Mayor, Council Member and myself to call and voice opposition to our delegation. All Council in consensus for Mayor, a Council Member and Mr. Harrington to call town s delegation. 12. Closed Session: The Council entered into closed session, pursuant to N.C.G.S. 143-318.11(a)(3) to discuss with the town attorney-client privilege a matter of possible legation the location of a sewer easement matter. Motion by: Lee Second by: O Brien In closed session, the Council heard a report of a potential legation from a homeowner regards to the location of a sewer easement, located on her property in Holly Glen. Ms. Parrish said that staff has made an inspection to the site and gave options to the Council and received direction. Taking no further action, Councilwoman Lee made a motion to return to open session and seconded by Councilman Berry, the vote was unanimous. 13. Adjournment: There being no further business for the evening, Councilwoman Kelly motion to adjourn the Dec. 4, 2018 meeting of the Holly Springs Town Council and second by Councilwoman Lee the vote was unanimous. Respectfully Submitted on Tuesday, Dec. 18, 2018. Linda R. Harper, NCCMC Deputy Town Clerk Addenda pages as referenced in these minutes follow and are a part of the official record. Page 4 of 4