Minutes Mooresville Board of Commissioners October 5, :00 p.m. Mooresville Town Hall

Similar documents
Minutes Mooresville Board of Commissioners February 2, :00 p.m. Mooresville Town Hall

Minutes Mooresville Board of Commissioners April 20, :00 p.m. Mooresville Town Hall

Minutes Mooresville Board of Commissioners September 3, :00 p.m. Mooresville Town Hall

Mayor Evans called the meeting to order at 7:30 p.m.

CITY OF WINTER GARDEN

CITY COUNCIL AGENDA WORK SESSION Tuesday, January 22, :00 p.m. City Hall, th Avenue, Marion, IA 52302

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

ADJUSTMENTS OF THE AGENDA: MOTION by Chairman Johnson to approve the agenda with the following adjustments:

Present were: Chairman Marvin Norman Vice Chairman Sara Haire Tice Steve Johnson Ken Robertson Godfrey Williams

TOWN OF TRYON BOARD OF COMMISSIONERS JUNE 21, 2018 TRYON TOWN HALL MCCOWN ROOM 6:00 P.M. WORK SESSION

February 2, 2015, MB#30

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL

CITY COUNCIL WORK SESSION

Minutes. THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON JULY 9, 2018 at 7:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET.

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 16, 2015, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

Town of Farmville Board of Commissioners November 6, 2012

BLACKSBURG TOWN COUNCIL MEETING MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

City Council Regular Meeting July 14, 2015

City of Mesquite, Texas

CONSENT AGENDA Moved by Atkins, seconded by Jensen to approve the Consent Agenda as follows:

MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

GREENWOOD CITY COUNCIL. March 20, :31 p.m. MINUTES

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

AGENDA REGULAR COMMISSION MEETING WEDNESDAY, MAY 2 ND, :30 P.M. CITY HALL, COMMISSION CHAMBERS CITY COMMISSION

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. February 16, Chairman Vose called the meeting to order at 6:00 p.m.

REGULAR MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON AUGUST 10, 2016

Ripon City Council Meeting Notice & Agenda

Cleveland County Board of Commissioners April 18, 2017

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

SUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD OCTOBER 16, 2017

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

10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7

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

NOTICE. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 26, :50 PM WORKSHOP(S) HEARING(S)

Apex Town Council Meeting Tuesday, May 16, 2017

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

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

MINUTES OF SPECIAL MEETING HELD AUGUST 13, 2018

Minutes of the Council of the City of Easton, Pa. November 24, 2009 Easton, Pa. Tuesday November 24, :15 P.M.

City Council Minutes Meeting Date: Monday, December 14, :30 PM

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

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

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

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M.

PRC MINUTES. March 8, 2011 ATTENDANCE

MEETING OF THE TEMPLE CITY COUNCIL

Mayor Bauder opened the meeting with the pledge of allegiance followed by silent meditation.

MINUTES CITY OF DARIEN MUNICIPAL SERVICES COMMITTEE January 4, 2016

SPECIAL PRESENTATIONS - 6:00 p.m.

CITY COUNCIL & SUCCESSOR AGENCY

MINUTES OF THE REGULAR MEETING OCTOBER 9, 2018 OF THE MT. LEBANON COMMISSION

MONDAY, JUNE 16, 2008 SPECIAL MEETING

REGULAR COUNCIL MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON APRIL 12, 2017

MOUNTLAKE TERRACE PLANNING COMMISSION MINUTES. 7:00 P.M th Street SW, Suite 200

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

1. CALL TO ORDER: Town Chair Donald Becker called to order the Board of Supervisors monthly meeting at 7:30pm at the Town of Holland Town Hall.

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM. Room 239, City Hall

Incorporated July 1, 2000 Website: Steve Ly, Mayor

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

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018

6:00 PM SPECIAL SESSION A. Discussion with the Animal Shelter Advisory Committee regarding a presentation of findings from the Town Hall Meeting

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

M I N U T E S. Regular Meeting: Workshop Session November 2, 2009 George W. Clay, Jr. Utility Operations Center

SPECIAL PRESENTATIONS 6:00 p.m.

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC

AUGUST 25, :00 p.m.

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

CITY COUNCIL WORK SESSION THURSDAY, FEBRUARY 9, :30 P.M. HULLUM CONFERENCE ROOM, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

COUNCIL CHAMBERS, CITY HALL, Davenport, Iowa, June 27, The Council observed a moment of silence. Pledge of Allegiance. The Council met in

D Summary of Minutes. April 17, Members Present: Molly Leight Vivian H. Burke

AGENDA REGULAR COUNCIL MEETING WEST PLAINS CITY HALL COUNCIL CHAMBERS Thursday, February 22, 2018 Closed Session 4:00 P.M. Regular Meeting 5:30 P.M.

BRUNSWICK TOWN COUNCIL Agenda July 7, 2014 Executive Session 6:00 P.M. Regular Meeting - 7:00 P.M. Council Chambers Town Hall 85 Union Street

City Commission of Arkansas City Regular Meeting Minutes

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

Mayor Bauder opened the meeting with the pledge of allegiance followed by silent meditation.

February 12, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance.

Mayor Dedeke opened the meeting with the pledge of allegiance followed by silent meditation.

City of Mesquite, Texas

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY COUNCIL MEETING February 17, 1999

AGENDA. Regular Meeting of the Winston-Salem City Council. September 17, :30 p.m., Council Chamber. Room 230, City Hall

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS

Minutes of the Council of the City of Easton, Pa.

Transcription:

Mooresville 6:00 p.m. Mooresville Town Hall Agenda Briefing Friday, October 2, 2015-8:30 a.m. Mooresville Town Hall Present: Mayor Miles Atkins. Commissioners Thurman Houston, Eddie Dingler, Lisa Qualls, Mac Herring, David Coble, Bobby Compton and Town Attorney Stephen P. Gambill. Absent: Town Manager Erskine Smith. Also Present: Allison Kraft, Senior Engineer; Curt Deaton, Fire Chief; Carl Robbins, Police Chief; Barry McKinnon, Public Utilities Director; Craig Culberson, Senior Planner; Ryan Rase, Deputy Town Manager; Deborah Hockett, Finance Director; Jeff Brotherton, IT Director; Dick Poore, Recreation Director; John Finan, Public Works Director; Kim Sellers, Public Information Officer; Janet Pope, Town Clerk. 1. Allison Kraft presented an update on the Dye Creek Greenway Project. The Board would like to move forward with Funding Option A. (attachment) 2. Staff was present to address any questions or concerns pertaining to the agenda. 3. Quarterly Finance Report: Revenue update and policy considerations for The Charles Mack Citizen Center, project update for the Transportation General Obligation Bond, dashboard presentation, utility billing and Enterprise Fund Bond Rating Report. Mayor Atkins adjourned the briefing at 10:35 a.m. Regular Meeting 6:00 p.m. Mooresville Town Hall Present: Mayor Miles Atkins. Commissioners Lisa Qualls, David Coble, Mac Herring, Bobby Compton, Thurman Houston, Eddie Dingler and Town Manager Erskine Smith. Absent: Town Attorney, Stephen P. Gambill. Also Present: Carl Robbins, Police Chief; Craig Culberson, Senior Planner; Curt Deaton, Fire Chief; Ryan Rase, Deputy Town Manager; Dick Poore, Recreation Director; Allison Kraft, Senior Engineer; Angel Wright-Lanier, Deputy Town Manager; Kim Sellers, Public Information Officer; Janet Pope, Town Clerk. Public Comment: No public comment. Mayor Atkins opened the meeting at 6:00 p.m. David Coble gave the invocation. Mayor Atkins led the Pledge of Allegiance. 1. Adjustments to the Agenda.

Action: A motion by Mr. Compton, seconded by Ms. Qualls, to approve the Agenda And the Consent Agenda as presented was unanimously approved. 2. Consent Agenda Items Approved: a. from September 8, 2015 and September 21, 2015. b. Adjustments to the Town Tax Scroll for 2014. (attachment) Releases $282.85 Additions $5,986.91 Vehicles $226,098.01 Public Assessment and Levy - $29,690,357.12 c. Approved a Locally Administered Project Agreement with NCDOT for the 79% reimbursement (up to $801,996) of eligible construction expenses for the Mooresville School Sidewalk Network (C-5531) from federal Congestion Mitigation and Air Quality (CMAQ) funding and Amendment 1 to the Mooresville School Network Sidewalk Capital Project Budget Ordinance. (attachment) d. Adopted a resolution amending Chapter 13, Article II, Historic Preservation of the Code of Ordinances to allow members of the commission to serve three (3) year terms instead of four (4) year terms as stated in Section 13-30(c). Three year terms are standard for appointed boards and commissions. (attachment) e. Approved Amendment 2 to the Ramey Kemp & Associates Inc. contract in the amount of $1,821.37 for preliminary engineering and environmental services for NC 115 and Faith Road/Campus Lane Intersection Improvement. This amendment will increase the contract amount from $118,441.98 to $120,263.35. This fee increase is covered under the project budget ordinance and these expenses are eligible for 75% CMAQ reimbursement. (attachment) f. Approved a request from Public Works and the Thomas John Development Company to create a two-hour parking zone in front of their building at 427 East Statesville Avenue. The zone will be for five (5) parking spaces and will be posted 2-Hour Parking from 6 a.m. to 4 p.m. Monday through Friday. They are having issues with students parking in the area and a restaurant will be opening soon. g. Approved a request from Public Works to award a contract to US Infrastructure in the amount of $59,300 for a pavement ($18,300) and sidewalk ($41,000) survey. Funds are budgeted in the Powell Bill Budget. h. Approved a supplement agreement to the Locally Administered Project Agreement between the Town and NCDOT that was approved on October 7, 2013 and Amendment 1 to the NC 115 and NC 150 Intersection Improvements Capital Project Budget Ordinance. NCDOT is adding $397,883 in CMAQ funding to the 115/150 Intersection Improvement Project (C-5200). This increases the total amount available for the 76% reimbursement of project costs to $1,398,782. (attachment) i. Approved the following changes to the Town s Pay and Classification Plan due to reorganization at the Library: 1. Retitled the Assistant Director/Library Technology (Pay Grade 356; $50,604-$79,142) to Assistant Library Director. No change in pay grade. (attachment) 2. Retitled Librarian-Head of Adult Services (Pay Grade 352; $41,632-$65,111) to Librarian-Head of Digital and Technical Services. No change in pay grade. (attachment) 2

j. Approved a supplement agreement to the Locally Administered Project Agreement between the Town and NCDOT that was approved on October 7, 2013 and Amendment 2 to the NC 115 and Faith Road Intersection Improvements Capital Project Budget Ordinance. NCDOT is adding $153,625 in CMAQ funding to the 115/Faith Intersection Improvement Project (C-5529). This increases the total amount available for the 75% reimbursement of project costs to $1,133,625. (attachment) k. Appointed Jennifer Warren to the Capital Improvement Program (CIP) Advisory Committee due to a vacancy. l. Approved the offering for dedication the Connector Road to the North Carolina Department of Transportation, including any rights-of-way, and authorize the Town Manager to convey such offer to the Department of Transportation. m. Approved a Developer s Agreement between Community Foundations, Inc., Mooresville Christian Mission, Inc. and the Town of Mooresville to establish a formal partnership to construct a pilot home for the Homeless to Homeownership project. (attachment) n. Approved Amendment 1 to the WSP USA Corp. contract in the amount of $10,245.10 for preliminary engineering and environmental services for the NC 150/NC 115 Intersection Improvement. This amendment will increase the contract amount from $126,391.36 to $136,636.46. This fee increase is covered under the project budget ordinance and these expenses are eligible for 76% CMAQ reimbursement. (attachment) o. Approved Amendment 2 to the 2015 Street Bonds Capital Project Budget Ordinance in the amount of $2,097,376. (attachment) 3. Financial Summary Report for two months ending August 31, 2015. (attachment) 4. Manager s Report. Mr. Smith gave a weather recap for the weekend, walkability event on Wednesday, MSI Chamber Business Expo on Thursday, Veterans Day Celebration on November 11, Sister Cities visitors from Germany will arrive on Thursday and the process for recruiting a Police Chief is moving forward. 5. Public Hearing to consider a Rezoning request from MGP Retail Consulting LLC. Mayor Atkins opened the Public Hearing at 6:05 p.m. Mr. Culberson presented the request. There was no public comment. Chris Capellini with Bohler Engineering represents the applicant. He feels like they have a better site plan this time. He had a PowerPoint presentation of the project for the Board to review. The TIA has been approved. The driveway has shifted to the north for easier access with connectivity to the north parcels. Mayor Atkins closed the Public Hearing at 6:18 p.m. Action: A motion by Mr. Coble, seconded by Ms. Qualls, to approve the Statement of Reasonableness and the Rezoning request subject to staff recommendations was unanimously approved. The property located at 197, 207 and 211 Williamson Road is further referenced by Iredell County Tax Map PIN s 4647-35-4050, 4647-34-3833 and 4647-34-3990. The property was rezoned from R2 (Single Family Residential-2) to CMX-C (Corridor Mixed Use with Conditions). (attachment) 3

6. Public Hearing to consider a Text Amendment to the Mooresville Zoning Ordinance. Mayor Atkins opened the Public Hearing at 6:19 p.m. Mr. Culberson presented the request. There was no public comment. TA-2015-11 facilities. Chapter 5: Allowed Uses; Chapter 6: Architectural Standards; Chapter 9: Development Standards; Chapter 13: Definitions - The proposed text amendment will bring the Mooresville Zoning Ordinance into better alignment with North Carolina Statutes regarding group home Mayor Atkins closed the Public Hearing at 6:22 p.m. Action: A motion by Mr. Houston, seconded by Mr. Compton, to approve the Statement of Reasonableness and the following Text Amendment subject to staff recommendations was unanimously approved. TA-2015-11 Chapter 5: Allowed Uses; Chapter 6: Architectural Standards; Chapter 9: Development Standards; Chapter 13: Definitions - The approved text amendment will bring the Mooresville Zoning Ordinance into better alignment with North Carolina Statutes regarding group home facilities. (attachment) 7. Public Hearing Ordinance to Demolish 330 Mackey Avenue. Mayor Atkins opened the Public Hearing at 6:23 p.m. Mrs. Kraft presented the request. On April 27, 2015, a Complaint and Notice of Hearing was sent via certified mail to the owners of record for the property and was personally served on May 8, 2015. The hearing was conducted on May 18, 2015; however neither owner attended. On May 19, 2015, the Code Enforcement Officer determined that the structure was dilapidated and stated in writing the findings of fact in support of such determination and served the owners with an order to repair or demolish the structure by August 19, 2015. To date no repair has been made and no plans have been submitted for permitting of required repairs. The structure remains vacant and uninhabitable and continues to deteriorate. Ronald McLean is a co-owner of the building. Due to some research, the front part of the store is the oldest remaining wooden structure in town. As far as being abandoned, they have it full of stuff, some antiques, some junk. It was remodeled in 1969 and all the wiring is in conduit so no wiring is exposed. It needs a lot of repair. He has created a go-fund-me page and is in the process of working with a group that restores old buildings. He would like to have a little more time to see if they can save it. Paul Streeter is a property owner on Patterson Avenue across the street from Cook s Grocery. When he bought his property 18 years ago, the Cook s grocery store was in need of repair. It needed a new roof, a coat of paint but 18 years ago this building could have been saved. He 4

has mixed emotions about tearing it down. It represents a small piece of Mooresville s history. Today it is a health hazard, an eyesore and embarrassment to the residents and businesses north of downtown Mooresville. This building needs to be demolished now. Mayor Atkins closed the Public Hearing at 6:39 p.m. Action: A motion by Mr. Houston, seconded by Mr. Dingler, to adopt a resolution enacting an ordinance ordering the demolition of the abandoned structure at 330 Mackey Avenue was unanimously approved. (attachment) 8. New Business No new business. 9. Closed Session G.S. 143-318.11 A. Economic Development G.S. 143-318.11(a)(4) B. Consult with Attorney G.S. 143-318.11(a)(3) Action: A motion by Mr. Dingler, seconded by Ms. Qualls, to go into closed session to discuss economic development and consult with attorney was unanimously approved. MINUTES FOR THE CLOSED SESSION HAVE BEEN RECORDED AND SEALED UNTIL PUBLIC INSPECTION WILL NO LONGER FRUSTRATE THE PURPOSE OF THE CLOSED SESSION. 10. Following the closed session, the Board returned to open session. Action: A motion by Mr. Coble, seconded by Ms. Qualls, to approve a Tax Incentive Agreement between the Town and the County of Iredell, Langtree Development Company LLC (the Developer) and Developer s affiliates, Langtree HUD Development Company LLC and Langtree Office Center LLC providing for a grant installment to the Developer and its affiliates equal to 45% of the incremental tax increase amount of the Town based on the tax rate as of June 30, 2015 for that fiscal year provided that any amounts paid by the Town and the County combined do not exceed $14,500,000 or 13 annual payments, whichever should first occur was unanimously approved. Action: A motion by Mr. Compton, seconded by Mr. Dingler, to approve an agreement with Don Dimperio in the amount of $55,125 and ADW Architects, PA in the amount of $87,627 for the purchase and transfer of architectural plans and drawings prepared for Mr. Dimperio by ADW regarding a municipal golf course club house and a budget amendment in the amount of $142,752 was unanimously approved. (attachment) 5

Action: A motion by Mr. Compton, seconded by Ms. Qualls, to adjourn the meeting was unanimously approved. The meeting adjourned at 7:33 p.m. Janet Pope Town Clerk Miles Atkins Mayor 6