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

Similar documents
Town of Holly Springs Town Council Meeting Agenda Cover Sheet

Holly Springs Town Council Regular Meeting

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

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

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.

Apex Town Council Meeting Tuesday, September 19, 2017

Apex Town Council Meeting Tuesday, May 16, 2017

Apex Town Council Meeting Tuesday, December 19, 2017

Apex Town Council Meeting Tuesday, July 17, 2018

LOVELAND CITY COUNCIL MEETING TUESDAY, JULY 16, 2013 CITY COUNCIL CHAMBERS 500 EAST THIRD STREET LOVELAND, COLORADO

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

Apex Town Council Meeting Tuesday, January 17, 2017

APEX Town Council Meeting Tuesday, FEBRUARY 17, 2015

MINUTES Opening Remarks Planning Commission Meeting: October 8, 2018

CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING

CITY COUNCIL MEETING May 15, 2008, 8:30 a.m. CITY COUNCIL OF THE CITY OF ABILENE, TEXAS COUNCIL CHAMBERS, CITY HALL

There being no further comments the Mayor closed the public hearing.

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

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

CITY COMMISSION MEETING

MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA. September 20, 2017

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

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING September 26, 2017

BLACKSBURG TOWN COUNCIL MEETING MINUTES

CHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel.

Jackson County Board of Commissioners Meeting Minutes

CITY COMMISSION MEETING

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

CITY OF WINTER GARDEN

CITY OF OCEANSIDE MEETING AGENDA

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

MINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, APRIL 15, :00 P.M.

BOISE, IDAHO JULY 17, Council met in regular session Tuesday, July 17, 2012, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO FEBRUARY 27, Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding.

TOWN OF UNIONVILLE MINUTES OF REGULAR MEETING

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

North Perry Village Regular Council Meeting November 1, Record of Proceedings

Minutes of City Council Regular Meeting: November 15, 2016 City of Dripping Springs

Bartlett Municipal Planning Commission Minutes

~ AGENDA ~ City of Wilder City Council Meeting

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

April 3, 2017 City Council Special Meeting 7:00 p.m.

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

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 of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 19, 2005

I! A special meeting of the Council of the City of Lynchburg, recessed from May 31, was held on the 10 lh

CHAPIN TOWN COUNCIL REGULAR MEETING MINUTES. 6:00 P.M. or Upon Completion of the Public Hearing 157 NW Columbia Ave, Chapin

Minutes of the Village Council Meeting February 22, 2016

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

City of Cumming Work Session Agenda February 5, 2019

MOUND CITY COUNCIL MINUTES June 13, 2017

TOWN OF FUQUAY-VARINA BOARD OF COMMISSIONERS REGULAR MEETING APRIL 1, 2019

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

FIRST AMENDMENT TO PINK INDUSTRIAL PARK 2 SUBDIVISION AGREEMENT

NEWBERRY COUNTY COUNCIL MINUTES MAY 2, :00 P.M.

Councilmember Mary Lou Shipley gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance.

MINUTES OF SPECIAL MEETING HELD OCTOBER 2, 2017

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx

REGULAR MEETING OF THE NEW CASTLE COUNTY COUNCIL Louis L. Redding City/County Building City/County Chambers 800 French Street; Wilmington, DE 19801

Minutes of the Village Council Meeting June 28, 2004

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

AGENDA PLANNING AND ZONING COMMISSION June 25, 2014

MINUTES. Kevin Denny, AICP, Planning/Develop. Director. Joshua Cheney, AICP, Planner III, present

GREENWOOD CITY COUNCIL. January 25, :37 p.m. MINUTES

Chesapeake Planning Commission PUBLIC HEARING MINUTES September 13, 2017 CITY COUNCIL CHAMBER - 7:00 P.M.

CITY OF ALTOONA, WI REGULAR COUNCIL MEETING MINUTES March 22, 2018

BLUE ASH CITY COUNCIL. April 24, 2008

ST. CLOUD CITY COUNCIL REGULAR MEETING May 26, 2016 City Hall Council Chambers 1300 Ninth Street 6:30 PM Agenda

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM

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

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

WASHOE COUNTY PLANNING COMMISSION MINUTES January 16, 2007

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

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

Apex Town Council Meeting Tuesday, April 3, 2018

Apex Town Council Meeting Tuesday, December 5, 2017

APEX Town Council Meeting Tuesday, july 7, 2015

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

HOOVER CITY COUNCIL MINUTES OF MEETING

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

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

Commissioner Mark Thomas Commissioner Chuck Horton Commissioner W. E. Bubber Wilkes Commissioner Mark Saxon

Town of Round Hill Planning Commission Meeting October 6, :00 p.m.

North Perry Village Regular Council Meeting September 6, Record of Proceedings

May 1, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, :00 P.M.

Mayor Herndon presented a proclamation to Ms. Becky Davis, with the Alabama Organ Center for Donate Life Month.

CITY OF SHEPHERDSVILLE SPECIAL COUNCIL MEETING MINUTES MONDAY, January 4, 2016

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

Mayor Troy K. Walker, and Councilmembers Mike Green, Tasha Lowery, Alan Summerhays, Marsha Vawdrey, and Michele Weeks

Jackson County Board of Commissioners Meeting Minutes

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES July 7, 2009

MINUTES BROWARD COUNTY PLANNING COUNCIL March 27, 2014

VILLAGE OF WESLEY CHAPEL COUNCIL MEETING MINUTES WESLEY CHAPEL TOWN HALL 6490 Weddington Road, Wesley Chapel, NC July 9, :00 PM

Meeting of the Hoke County Board of Commissioners on Monday, April 6, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M.

A. Approval of the Minutes from the regular meeting of September 24, 2012.

Transcription:

Holly Springs Town Council Regular Meeting Feb. 18, 2014 MINUTES The Holly Springs Town Council met in regular session on Tuesday, February 18, 2014 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 all five council members were present as the meeting opened. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee Council Members Absent: None. Staff Members Present: Chuck Simmons, town manager; John Schifano, town attorney; Joni Powell, town clerk, (recording the minutes); Linda Harper, deputy town clerk; Jeff Wilson, information technology director; Len Bradley, parks and recreation director; Adam Huffman, assistant parks and recreation director; Stephanie Sudano, engineering director; Mary Hogan, finance director; Gina Clapp, planning and zoning director; Sean Ryan, planner I; Laura Holloman, planner I; Daniel Weeks, senior project manager; Tamara Ward, communications specialist; and Mark Andrews, public information officer. 2 and 3. The Pledge of Allegiance was recited, and the meeting opened with an invocation Rev. Brent Rector of Woodhaven Baptist Church. 4. Agenda Adjustment: The Feb. 18, 2014 meeting agenda was adopted with changes, if any, as listed below. Motion by: Sack Second by: Cobb Vote: Unanimous Items added to Consent Agenda: None. Items added to Agenda: None. Items removed from Consent Agenda: None. 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 input was recorded: Damien Barber, 304 Bountywood Drive Mr. Barbour addressed the Council to express appreciation to the Council for the opportunity to work for the Town with a landscape maintenance contract since 2007. David Griffith, 1515 Oakridge-Duncan Road Mr. Griffith addressed the Council to update the Council on his War on Terror Memorial project. He said he was able to order $38,000 worth of marble. Currently, the project is 66% funded, and he is hopeful the project will be fully funded and completed in time for a June dedication. 6a. Public Hearing: Annexation Petition A14-01 Ms. Holloman said the town has received a petition for voluntary annexation of approximately 2.06 +/- acres located at 4129 Bibleway Ct. The property owner is Derek Baker, and the propoerty is contiguous with city limits. She said the petition meets all the statutory requirements for annexation. Page 1 of 6

comments were recorded: None. There being no comments, the public hearing was closed. Action: The Council approved a motion to adopt Annexation Ordinance A14-01 annexing 2.06 -/+ acres owned by Derek Baker, and more particularly described as Wake County PIN: 0669-35-8767, into the corporate limits of the Town of Holly Springs. Motion By: Dickson A copy of Annexation Ordinance 14-01 is attached to these minutes. 6b. Public Hearing: Annexation Petition A14-02 Ms. Holloman said the town has received a petition for voluntary annexation of approximately 2.12 +/- acres located at 4133 Bibleway Ct. The property owners are Mike and Patricia Johnson, and the propoerty is contiguous with city limits. She said the petition meets all the statutory requirements for annexation. comments were recorded: None. There being no comments, the public hearing was closed. Action: The Council approved a motion to adopt Annexation Ordinance A14-02 annexing 2.12 -/+ acres owned by Mike and Patricia Johnson, and more particularly described as Wake County PIN: 0669-35-8693, into the corporate limits of the Town of Holly Springs. Motion By: Cobb A copy of Annexation Ordinance 14-02 is attached to these minutes. 6c. Public Hearing: Rezoning Petition 14-REZ-02 - Mr. Ryan said the Town has received a request to rezone two parcels of land totaling approximately 0.52 acres from R-15: Residential to R- 8: Residential. The properties are situated along W. Holly Springs Road, southwest of the intersection with Blalock Street. The subject properties have been zoned R-15 for many years and predate the adoption of the current Unified Development Ordinance in 2002. These properties remained zoned as R-15 after the UDO was adopted even though many of the existing lot sizes did not conform to the R-15 minimum lot standards. He said the properties are located within the Village District, and the R-8: Residential request is consistent with the Village District Area Plan. He said the Planning Board recommended approval. comments were recorded: None. There being no comments, the public hearing was closed. Action #1: The Council approved a motion to accept the following statements as being true: The requested zone map change from R-15 to R-8 is consistent with the Vision of Holly Springs Comprehensive Plan since the Village District Area Plan encourages the development of residential uses and indicates these properties as Residential on the Future Land Use Map. The R- 8: Residential District will provide for residential uses in the Village District and will expand upon the already built environment of the Village Core. Motion By: Williams Second By: Cobb Action #2: The Council approved a motion to adopt Ordinance 14-REZ-02 to approve Zone Map Change Petition #14-REZ-02 to change the zoning of 0.52 acres of Wake County PIN # s 0649831215 & 0649831108 from R-15: Residential to R-8: Residential as submitted by Benton Page 2 of 6

Dewar & Associates. Motion By: Williams Second By: Cobb A copy of Rezoning Ordinance 14-REZ-02 is attached to these minutes. 6d. Public Hearing: Rezoning Petition 14-REZ-03 Ms. Holloman said the Town has received a request for a zone map change for properties located along Bibleway, directly adjacent to the Wescott subdivision. The applicant is requesting to rezone the property from R-30: Residential to R- 10: Residential. The parcels are vacant and total approximately 4.11 acres. She said the Planning Board recommends approval. comments were recorded: Danita and Donald McNeill, 4121 Bibleway Ct. The McNeils said they had issues with speeders on Bibleway Ct. They feel the zoning change to a higher density will result in more cars, more traffic and more speeders. They said they aren t against growth and progress, but they wanted to express their opinions that changing the density would have a negative impact. Thomas Alexander, 4124 Bibleway Ct. Mr. Alexander said he feels the rezoning would result in a more crowded neighborhood. There being no further comments, the public hearing was closed. Action #1: The Council approved a motion to accept the following statements as being true: The requested zone map change from R-30 to R-10 is consistent with the Vision Holly Springs Comprehensive Plan since the Future Land Use Plan Map indicates this property as Residential and not located within a high density growth node. The R-10 Residential District will allow this designation to be carried out by being an appropriate density for this area. Motion By: Dickson Action #2: The Council approved a motion to adopt Ordinance 14-REZ-03 to approve Zone Map Change Petition #14-REZ-03 to change the zoning of 4.11 acres of Wake County PINs # 0669358767 and 0669358693 from R-30: Residential to R-10: Residential as submitted by Baker & Company. Motion By: Cobb A copy of Rezoning Ordinance 14-REZ-03 is attached to these minutes. 7. Consent Agenda: The Council approved a motion to approve all items on the Consent Agenda. The motion carried following a motion by Councilman Sack, a second by Councilman Cobb and a unanimous vote. The following actions were affected: 7a. Minutes The Council approved the minutes of a regular Council meeting held Feb. 4, 2014. 7b. Budget Amendment Report The Council received a monthly report of amendments to the FY 2013-14 budget approved by the town manager. A copy of the budget amendment report is attached to these minutes. 7c. Resolution 14-04 The Council adopted Resolution 14-04 accepting a simple charitable donation of real property and giving notice of acceptance for conservation purposes. A copy of Resolution 14-04 is attached to these minutes. 7d. Budget Amendment, $524,250 The Council adopted an amendment to the FY 2013-14 budget in the amount of $524,250 to transfer funds from the street reserves account to cover remaining sidewalk construction. A copy of the budget amendment is attached to these minutes. Page 3 of 6

7e. Resolution 14-05 The Council adopted Resolution 14-05 approving the 2012 Local Water Supply Plan. A copy of Resolution 14-05 is attached to these minutes. 7f. Jordan Lake Allocation Application Process Contract - The Council approved entering a contract with CDM Smith in the amount of $40,000 for professional services for the Jordan Lake allocation application process and adopted a budget amendment to cover the cost of the contract. A copy of the budget amendment is attached to these minutes. 7g. Ordinance 14-01.1 The Council adopted Ordinance 14-01.1 adding four lots to the extraterritorial jurisdiction acceptance and zoning ordinance. A copy of Ordinance 14-01.1 is attached to these minutes. 7h. Budget Amendment, $285 The Council adopted an amendment to the FY 2013-14 budget in the amount of $285 for reimbursement of funds from point of sale revenue to point of sale expense. A copy of the budget amendment is attached to these minutes. 7i. Landscaping Services Contract The Council approved to enter into a contract with Greenscape Inc. in the amount of $89,982 to provide landscaping services for town properties. 8a. Utley Creek Wastewater Facility Environmental Assessment Ms. Sudano said the Town s Wastewater Reclamation Facility is built to treat six million gallons per day (mgd) of sanitary sewer. The WRF permit allows a discharge of 2.4 mgd into Utley Creek, expandable to 6.0 mgd once an outfall is constructed to move the discharge further down the creek. The outfall will cost in the neighborhood of $13.5 million. She said staff believes that there is an opportunity to eliminate the permit requirement to relocate the discharge further downstream, by providing certain information via an environmental assessment process. She presented a proposal for that work to be undertaken in two phases. Action: The Council approved a motion to enter into a contract with CH2M Hill in the amount of $122,700 for environmental assessment amendment for the Utley Creek Wastewater facility and to adopt a budget amendment to cover the agreement. Motion by: Cobb Second by: Sack A copy of the budget amendment is attached to these minutes. 8b. Board of Adjustment Appointments Ms. Clapp said that last week, staff received notification from two Board of Adjustment members that they were resigning their positions on the board. Long-time Board of Adjustment Extraterritorial Jurisdiction (ETJ) Member Steve Murray resigned from his position, effective immediately. Steve has served on the BOA since 2004 and has been the chairman for many years and will be missed, she said. His term ends this coming December. Troy Menges, an in-town member, also resigned. His term ends next December 2015. She said the Town Council is being asked to fill the remainder of these terms. Position #1: ETJ Member: Term Ending December 31, 2014 This position requires appointment by the Wake County Board of Commissioners. The Holly Springs Town Council may recommend names of interested individuals to the WCBOC for official appointment. The Town Council has two options: 1. Move ETJ alternate Glen Walker to fill the remainder of the regular member position term and appoint a new ETJ alternate with a term ending December 31, 2016. 2. Appoint a new member to fill the remainder of the ETJ member position and keep Glen Walker as an alternate. Position #2: Page 4 of 6

Regular In-Town Member: Term Ending December 31, 2015 The Town Council has two options, Ms. Clapp said: 1. Move a current in-town alternate (Burton Bailey or Bill Daniels) to fill the remainder of the regular member position term and appoint a new ETJ alternate to fill the remainder of the vacated alternate position. 2. Appoint a new member to fill the remainder of the in-town member position and keep the alternate members as they currently are established. Position #1: ETJ Member: Action: The Council approved a motion to recommend that the Wake County Board of Commissioners appoint Glen Walker to fill the remainder of the ETJ member position with a term ending December 31, 2014. Motion by: Sack Second by: Dickson Action: The Council approved a motion to recommend that the Wake County Board of Commissioners appoint John Stolarik Jr., 6232 Hilbert Ridge Drive, to fill the remainder of the ETJ alternate position with a term ending December 31, 2016. Motion by: Dickson Second by: Cobb Position #2: In-Town Regular Member: Action: The Council approved a motion to appoint Burton Bailey to fill the remainder of the in-town member position with a term ending December 31, 2015. Motion by: Williams Second by: Sack Action: The Council approved a motion to appoint Larry O Neal to fill the remainder of the in-town alternate position with a term ending December 31, 2015. Motion by: Cobb Second by: Dickson 9. Other Business: Councilwoman Williams noted that many citizens have talked to her about what a terrific job the public works department did in snow removal during last week s winter storm; she urged people to shop locally; and she said the cultural arts festival last weekend was a huge success. Mayor Sears and Council members made comments about the Town s strong response to the winter storm; and he announced that Rex UNC Hospitals would be making an announcement for a new hospital in Holly Springs Wednesday morning. 10. Manager s Report: Mr. Simmons reported on a number of key dates and programs. 11. Closed Session: None. 12. Adjournment: There being no further business for the evening, the Feb. 18, 2014 meeting of the Holly Springs Town Council was adjourned following a motion by Councilman Sack, a second by Councilman Cobb and a unanimous vote. Page 5 of 6

Respectfully Submitted on Tuesday, March 4, 2014. Joni Powell, MMC, NCCMC Town Clerk Addenda pages as referenced in these minutes follow and are a part of the official record. Page 6 of 6