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.

Similar documents
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.

Town Staff: Chief Cassin B. Gittings, Officer Jeffrey G. Hitaffer, Officer Thomas Johnston, La Plata Police Department

A closed session of the Council of the Town of La Plata was held at 8:45 PM, Tuesday, July 19, 2011, in the La Plata Town Hall.

Board of Appeals La Plata Town Hall January 18, 2017, 7:00 pm. Agenda

ANNEXATION AGREEMENT. THIS ANNEXATION AGREEMENT, hereinafter referred to as this Agreement, is

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

CALL MEETING TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE ADOPTION OF THE AGENDA PUBLIC HEARING(S)

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

TAMPA CITY COUNCIL. Rules of Procedure

PUBLIC HEARING AND REGULAR MEETING. The City Council of the City of Maryville met for a Public Hearing on August 1,

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

ORDINANCE NUMBER

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

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

City Council meeting Agenda of business Tuesday, May 29, 2018

MINUTES OF THE TOWN COUNCIL MEETING September 18, 2008

CITY OF KENT, OHIO ZONING CODE CHAPTER 1111 ZONING AMENDMENTS Page CHAPTER 1111 ZONING AMENDMENTS

CITY COUNCIL MEETING

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

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

Dover City Council Minutes of November 18, 2013

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI November 19, 2018

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act:

CITY OF CONVERSE CITY COUNCIL MEETING September 7, :00 PM

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

CITY OF PORT WENTWORTH CITY COUNCIL APRIL 26, Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407

CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Monday, January 6, :00 p.m. MEETING #4945

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

OXFORD CITY COUNCIL MINUTES OF MEETING

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

MINUTES City Council Regular Meeting 6:30 PM - February 6, 2018 City Hall Council Chambers, Sammamish, WA

City of Venice. Meeting Agenda City Council. Broadcast

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

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

CITY OF GRAFTON CITY COUNCIL MINUTES MEETING OF MARCH 13, 2017

MELROSE PLANNING AND ZONING COMMISSION REGULAR MEETING MONDAY, AUGUST 6, :30 P.M. 1. Call to Order/Roll Call/Pledge of Allegiance

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

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

Minutes of the Westover City Council. February 3, 2015

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas August 21, 2018

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

St. Charles County Council Journal Regular Meeting March 25, 2019

CITY OF POLK CITY. Special City Council Meeting February 24, 2009 Polk City Government Center 7:30 P.M. 123 Broadway Blvd MINUTES

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

CITY OF TITUSVILLE COUNCIL AGENDA

Regular City Council Meeting 7:00 PM

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

FAX P.O. BOX SHORELINE DRIVE GULF BREEZE, FLORIDA

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 24, 2017

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

PUBLIC HEARING AND REGULAR MEETING. The City Council of the City of Maryville met for a Public Hearing on September

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

City of South Pasadena

MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007

PRESENTATIONS AND RECOGNITION OF VISITORS

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M.

CITY COUNCIL MINUTES. May 14, 2012

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION AUGUST 27, 2013

COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA JUNE 9, :00 P.M.

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

City of Mount Washington Minutes of the Regular Council Meeting November 27, 2017

PROCEEDINGS OF THE AUGUST SESSION OF THE BOARD OF COUNTY SUPERVISORS OF IOWA COUNTY, WISCONSIN August 16, 2011

Borough of Hasbrouck Heights Regular Meeting Minutes February 14, 2017 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S.

NOTICE AND AGENDA REGULAR TOWN COUNCIL MEETING TOWN OF CAVE CREEK, ARIZONA MONDAY, MAY 18, 2015

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

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY

Agenda for Eagleville City Council Work Session

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue

City Council Minutes City of Palmer, Alaska

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

MINUTES City of Dickinson CITY COUNCIL MEETING

Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees.

Minutes Lakewood City Council Regular Meeting held April 11, 2017

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL, APRIL 1, 2003

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING February 26, 2019

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

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN SEPTEMBER 18, 2012

Minutes Woodbury City Combined Planning/Zoning Board February 15, 2012

South Toms River Council Minutes July 15, 2013 BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING OF JULY 15, 2013

BRYAN CITY COUNCIL JANUARY 25, 2010

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI MAY 5, 2008

Mayor Thompson announced that Commissioner Brooks requested to add World Fast Pitch Connection as an additional item to the agenda.

CITY OF WINTER GARDEN

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO. February 28, 2017

COUNCIL MEETING MINUTES January 14 th, 2019

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East

City of Grand Island

Transcription:

Town Hall, La Plata, Maryland Regular Meeting 7:00 PM July 28, 2009 Present: Town Staff: Mayor Roy G. Hale, Councilman R. Wayne Winkler, Councilman C. Keith Back, Councilwoman Paretta D. Mudd, Councilman Joseph W. Norris; Daniel J. Mears, Town Manager; Judith T. Frazier, outgoing Town Clerk; Danielle Mandley, incoming Town Clerk Robert W. Oliphant, Treasurer; Cassin B. Gittings, Chief, La Plata Police Department; Catherine Flerlage, Director of Planning and Zoning; David M. Jenkins, Director of Municipal Development; Joy R. Mandley, Planning and Zoning Assistant Pursuant to the requirement of Annotated Code of Maryland State Government Article Section 10-509(c)(2), this statement is included in these minutes: A closed session of the was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall. Present: Mayor Hale, Councilmen Winkler, Back, Mudd and Norris; Daniel J. Mears, Town Manager; Danielle Mandley, incoming Town Clerk; Judith T. Frazier, outgoing Town Clerk; Robert W. Oliphant, Treasurer; Chief Cassin Gittings, La Plata Police Department; David M. Jenkins, Director of Municipal Development; Catherin Flerlage, Director of Planning and Zoning; Joy Mandley, Planning Assistant On a motion made by Councilman Back, seconded by Councilman Norris, and by unanimous consent of the members present, the session was closed. The authority under which the session was closed was Annotated Code of Maryland State Government Article Section 10-508(a)(3) Consider the acquisition of real property for a public purpose and matters directly related thereto. The purpose of the meeting was to discuss acquisition of property for parkland, wastewater treatment. The Town Council agreed to schedule another closed session in on January 26, 2010, to continue the discussion. The meeting adjourned at 9:20 PM. Minutes: Mayor Hale called the meeting to order at 7:00 PM, and then led the Pledge of Allegiance. Approval of June minutes Councilman Back moved to approve the minutes of the June 9 work session, June 16 special meeting, June 16 work session, June 16 closed meeting, June 23 regular meeting and June 23 closed meeting. Councilman Norris seconded the motion and it passed by unanimous vote.

2 Petitions, Communications, Appearances and Public Forum Public Forum (No speakers.) La Plata Police Department (LPPD) monthly report Chief Gittings Chief Gittings reported on the department s activities during the month of June, 2009. Public hearing: Proposed Comprehensive Plan Mayor Hale called the hearing to order and explained that the purpose of the hearing was to hear public comment on the Proposed Comprehensive Plan. The Clerk entered into the record the Certification of Publication that the notice of the hearing was properly advertised in the July 10, 2009, edition of the Maryland Independent newspaper and the Affidavit of Cathy Flerlage, Director of Planning and Zoning, affirming posting of signs on the subject properties and notification of owners of record of the subject properties and of the properties contiguous to and opposite the subject properties. Ms. Flerlage, assisted by Joy Mandley, provided a PowerPoint presentation regarding the Proposed Comprehensive Plan and Proposed Comprehensive Rezoning Map. Mayor Hale asked if anyone in the audience wished to speak regarding the Proposed Comprehensive Plan. Thomas F. Mudd, P.O. Box 310, La Plata, Maryland 20646, spoke to suggest extending the southern and south western boundaries of the Growth Element, and to consider future growth area for the next fifty years. The Clerk entered into the record the following correspondence: 1. Recommendation of the La Plata Planning Commission, dated July 15, 2009 2. A letter from Christopher Holland, dated July 27, 2009, in support of rezoning of the Viering, et al property from R-10 to C-H. 3. A letter addressed to the Mayor and Council of La Plata, dated July 28, 2009, from Thomas F. Mudd, on behalf of William C. and Robert B. Mitchell, referencing the Comprehensive Plan Update, requesting to consider extending the southern proposed boundary of the Growth Element. 4. A letter from Pender Drive area residents, dated June 5, 2008, in opposition of rezoning the Christian Family Baptist Church property from R-10 to R-3. 5. A letter from Wm. Daniel Mayer, dated July 8, 2009, commenting on the size of the Growth Area. 6. A letter from several Pender Drive area residents, dated July 10, 2009, in opposition of rezoning the Christian Family Baptist Church property from R-10 to R-3. 7. A letter from Jim Goldsmith, dated July 20, 2009, in opposition to rezoning the Christian

3 Family Baptist Church property from R-10 to R-3, Fallon Homes property from R-10 to R-3 and the La Plata South, LLC property from R-21 to R-3 There being no other speakers, Mayor Hale closed the hearing at 7:51 PM. Public hearing: Proposed Comprehensive Rezoning Map Mayor Hale called the hearing to order and explained that the purpose of the hearing was to hear public comment on the Proposed Comprehensive Rezoning Map. The Clerk entered into the record the Certification of Publication that the notice of the hearing was properly advertised in the July 10, 2009, edition of the Maryland Independent newspaper and the Affidavit of Cathy Flerlage, Director of Planning and Zoning, affirming posting of signs on the subject properties and notification of owners of record of the subject properties and of the properties contiguous to and opposite the subject properties. Mayor Hale asked if anyone in the audience wished to speak regarding the Proposed Comprehensive Plan. Jim Goldsmith, 805 Washington Avenue, La Plata, Maryland 20646, spoke on behalf of several Washington Avenue residents who were present and stood in support of Mr. Goldsmith s testimony in opposition of the rezoning of, the Christian Family Baptist Church of Waldorf property from R-10 to R-3, Fallon Homes property from R-10 to R-3, and the La Plata South, LLC property from R-21 to R-3, given that the proposed rezoning doesn t match the neighborhood. Tom Meyers, with Phillips Edison, 7758 Stonehill Drive, Cincinnati, Ohio 45825, spoke in favor of the rezoning of the La Plata South, LLC property from R-21 to R-3. James Powell, 7 E. Hawthorne Drive, La Plata, Maryland 20646, spoke in support of the rezoning of the Christian Family Baptist Church property from R-10 to R-3 to establish workforce housing. Stephen Hill, 105 Godspeed Court, La Plata, Maryland 20646, spoke in opposition of rezoning the Viering, et al property from R-10 to C-H, reflecting concurrence with the Planning Commission Recommendation. Chris Marshall of Fallon Homes Inc., spoke referencing the plan to build Townhouses if the rezoning from R-10 to R-3 is approved. Karoly David, 700 Kent Avenue, La Plata, Maryland 20646, spoke in favor of rezoning Higdon/Frere property from R-8 to R-3. Mike Runfola, 113 Morris Drive, La Plata, Maryland 20646, spoke to question what would happen to the existing house on the Fallon Homes, Inc. property and was advised of the Public Hearing procedures to hear public comment.

4 Justin McCright, 212 Williamsburg Circle, La Plata, Maryland 20646, spoke to oppose the rezoning of the Viering, et al property from R-10 to C-H, due to the impact on wildlife. Mary Beck, 207 Williamsburg Circle, La Plata, Maryland 20646, spoke to in opposition of rezoning the Viering, et al property from R-10 to C-H, to keep a buffer between commercial and residential properties. The Clerk entered into the record the following correspondence: 1. Memorandum dated July 15, 2009 from the Planning Commission containing their recommendations to the Town Council. 2. A letter from Jim Goldsmith, dated July 20, 2009, in opposition to rezoning the Christian Family Baptist Church property from R-10 to R-3, Fallon Homes property from R-10 to R-3 and the La Plata South, LLC property from R-21 to R-3. Signed in support of the positions offered, from the residents of the following: a. 816 Washington Avenue (2 signed letters) b. 814 Washington Avenue c. 810 Washington Avenue d. 811 Washington Avenue (2 signed letters) e. 809 Washington Avenue (2 signed letters) 3. Proposed Town of La Plata Growth Plan map, submitted by Thomas F. Mudd Legislation There being no other speakers, Mayor Hale closed the hearing at 8:20 PM. Ordinance 09-11 FY 2009-2010 Fee Schedule (For Introduction) For the purpose of correcting an error in a refuse collection fee in the fee schedule. Mr. Mears provided a brief explanation of the purpose of Ordinance 09-11. Resolution 09-5 Charter Amendment Term of Employment of Town Manager (For Introduction) For the purpose of amending the Charter of the Town of La Plata to provide a maximum term of employment to which the Town Council may appoint a Town Manager; to provide that such specified term of employment may be renewed by the Town Council; and all matters generally relating thereto. Mr. Mears provided an explanation of the purpose of Resolution 09-5. Resolution 09-6 Building Blocks for Success project by the Center for Children, Inc. (For Introduction and consideration of adoption) For the purpose of expressing approval of the Building Blocks for Success project to be undertaken by the Center for Children, Inc. to provide family support services, parenting skills, mental health counseling, and child abuse prevention and treatment services to at-risk families in Charles County; and all matters relating to said approval.

5 Councilwoman Mudd moved to adopt Resolution 09-6. Councilman Norris seconded the motion and it passed by unanimous vote. Unfinished Business (None.) New Business Motion regarding Community Parks and Playground grant Councilman Norris moved to accept and appropriate the $114,000.00 Community Parks & Playground Program grant the Town was awarded by the Maryland Department of Natural Resources and authorize the expenditure of the funds in accordance with the terms of the grant award for new park equipment for two of the Town s existing parks, playground borders and resurfacing of two existing tennis courts. Councilman Back seconded the motion and it passed by unanimous vote. Motion for closed session Councilman Norris moved to conduct a closed session, pursuant to Annotated Code of Maryland Section 10-508(a)(3) Consider the acquisition of real property for a public purpose and matters directly related thereto. Councilwoman Mudd seconded the motion. Roll call vote: Mayor Hale, Councilmen Winkler, Councilman Back, Councilwoman Mudd and Councilman Norris voted aye. Motion carried by unanimous vote. Commission Reports Councilman Norris, Design Review Board, ex officio, spoke about the joint meeting with the La Plata Business Association and the Design Review Board, to discuss the Sign Moratorium. Councilwoman Mudd, Beautification ex officio, stated that a report would be done at a later time. Councilman Back, Planning Commission ex officio, reported that the Planning Commission held a public hearing on July 7, 2009 for the 2009 Comprehensive Plan and 2009 Comprehensive Rezoning Map and held a special meeting July 15, 2009 to make a recommendation to the Town Council for the 2009 Comprehensive Plan and 2009 Comprehensive Rezoning Map. Councilman Winkler, Parks and Recreation Commission, ex officio, had no report. Maryland Municipal League Convention attendee reports Mayor Hale spoke about his work on the Maryland Municipal League Convention Committee and was appointed Co-Chairman. Councilman Norris spoke about the quality of the classes and how much he learned during the Convention.

6 There being no further business, Councilman Winkler moved to adjourn the meeting at 8:34 PM. Councilwoman Mudd seconded the motion and it passed by unanimous vote. Following a short break, the Council moved into closed session. Submitted by: Danielle Mandley Town Clerk