Winterville Town Council November 14, 2011 Regular Meeting Minutes

Similar documents
CITY MANAGER MEMORANDUM

COFY TOWN OF KNIGHTDALE ORDINANCE#

CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION

ORDINANCE NO WHEREAS, the City of Yucaipa supports the full participation of all residents in electing Members of the City Council; and

ORDINANCE NO

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

ORDINANCE NO NOW THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF FARMERS BRANCH, TEXAS, THAT:

lliegal Use or Possession of Marijuana Drug Paraphernalia (A) As used in this section, "drug paraphernalia" has the same meaning as in section


Enclosed you will find four (4) copies of Ordinance of the Town of Callahan annexing into the town 1.68 acres.

ANNEXATION 28E AGREEMENT

Change 1, December 12, TITLE 1 GENERAL ADMINISTRATION 1

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT

ORDINANCE NO THE PEOPLE OF THE CITY OF LOS BANOS DO ORDAIN AS FOLLOWS: SECTION 1. PURPOSE.

ORDINANCE NO (2011)

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

I. ROUTINE BUSINESS. Two Boy Scouts from Troop 158 led the Council members and audience in the Pledge of Allegiance.

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

CITY OF METTER REGULAR MEETING MONDAY, JUNE 13, :00 P.M.

Pinellas County. Staff Report

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

RESOLUTION NO /0001/62863v1

Apex Town Council Meeting Tuesday, December 19, 2017

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

WORTHINGTON CITY COUNCIL REGULAR MEETING, AUGUST 28, 2017

April 10, The Chairperson stated that the Minutes of the March 27, 2017 City Council Meeting had been submitted for

CITY OF JERSEY VILLAGE, TEXAS Lakeview Drive

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

ORDINANCE NO E AN ORDINANCE ANNEXING CERTAIN REAL ESTATE TO THE CITY OF FISHERS, HAMILTON COUNTY, INDIANA

MAYOR AND TOWN COUNCIL

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE COUNTY BOARD OF DEKALB COUNTY, ILLINOIS, as follows:

CITY MANAGER MEMORANDUM

Lewisville Town Council Briefing and Action Meeting Minutes March 2, :00 p.m. Conference Room Lewisville Town Hall Shallowford Road

GENERAL ASSEMBLY OF NORTH CAROLINA 1983 SESSION CHAPTER 191 HOUSE BILL 629

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

MINUTES OF CITY COUNCIL MEETING FEBRUARY 27, 2007 TED C. COLLINS LAW ENFORCEMENT CENTER

ITEM 5 EXHBIT B RESOLUTION NO

TOWNSHIP OF BYRON KENT COUNTY, MICHIGAN

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting April 10, 2012

IOWA-NEBRASKA BOUNDARY COMPACT

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

ORDINANCE NO WHEREAS, on JANUARY 15, 2008 the City of Long Beach did by ordinance number

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE

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

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

MINUTES SEPTEMBER 3, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293

February 2, 2015, MB#30

Kent Studebaker, Mayor Members of the City Council. Paul Espe, Associate Planner. Ordinance Annexing Property at 5022 Upper Drive (AN )

JUDGMENT OF FORECLOSURE AND SALE (2 parcels) 233 Western Avenue & 9 Mayo Road, Hampden, ME Original Book: 11452, Page: 055

WHEREAS, the City of Bellflower supports the full participation of all residents in electing Members of the City Council; and

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN April 17, 2012

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

Village of Lemont. Village of Faith. A. ApPROVAL OF MINUTES. 418 Main Street Lemont, Illinois II. III. VILLAGE BOARD MEETING

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

M E M O R A N D U M. 10 S. Higgins County rezoning and annexation

CITY OF TITUSVILLE COUNCIL AGENDA

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017

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

CITY COMMISSION MEETING Winfield, Kansas AGENDA

Regular NECESSARY RESOURCES/IMPACTS (PERSONNEL): N/A NECESSARY RESOURCES/IMPACTS (OTHER) N/A. Fiscal Impact NECESSARY RESOURCES/IMPACTS (FISCAL): N/A

The Mayor and Council of the City of Calera met on November 21, 2016 at 6:30 p.m. at Calera City Hall with the following present:

REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, :00 P.M.

ORDINANCE NO SECTION 2. IMPLEMENTING ACTIONS.

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

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

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

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

CHAPTER House Bill No. 1603

NC General Statutes - Chapter 160A Article 23 1

CHARTER OF THE. City of Cambridge DORCHESTER COUNTY, MARYLAND. (Reprinted November 2008)

< Attachment> AGENDA ITEM 19. Hold public hearing for the creation of Williamson County Water Control & Improvement District No.3.

1\111\1\\IUI ::~~;~1~~~~:;,:~ Whatcom County. WA Request of: FERNDALE CITY OF

CONSTITUTION OF THE HILLANDALE CITIZENS ASSOCIATION, INC Adopted May 2017

GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 426 HOUSE BILL 576 AN ACT TO INCORPORATE THE TOWN OF SUMMERFIELD, SUBJECT TO A REFERENDUM.

Ordinance 2755 Annexing Property at and Boones Ferry Road (AN )

Apex Town Council Meeting

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE CITY COMMISSION OF THE CITY OF BELLEVIEW, FLORIDA, AS FOLLOWS:

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

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street FEBRUARY 16, 2016

Apex Town Council Meeting Tuesday, July 17, 2018

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003

City Council Meeting City Council Chambers 145 West Broad Street Spartanburg, SC Monday, June 25, :30 p.m.

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 18, 2016

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member

NOTICE IS HEREBY GIVEN TO ALL INTERESTED PERSONS THAT:

TAB TIME DESCRIPTION. 5:50 Agenda Work Session

TOWN OF KERNERSVILLE, N.C.

ORDINANCE NO. 103, FOURTH SERIES

CHAPTER Committee Substitute for House Bill No. 593

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016

Apex Town Council Meeting Tuesday, May 16, 2017

COUNCIL PROCEEDINGS JULY 7, 2015

ORDINANCE NO. 4OI. WHEREAS, the Allview Annexation Area meets the requirements of RCW 35A ; and

VILLAGE OF GOLF Local Planning Agency and Council Meeting Minutes

TOWN OF SEVEN DEVILS TOWN COUNCIL MEETING November 13, :30pm

MINUTES CITY COUNCIL REGULAR MEETING THURSDAY, AUGUST 28, :30 P.M.

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting March 14, 2017

BE IT ORDAINED BY THE PEOPLE OF THE CITY OF CLEVELAND: That the Codified Ordinances of Cleveland, Ohio, 1976 are hereby

Transcription:

Winterville Town Council November 14, 211 Regular Meeting Minutes The Winterville Town Council met in a regular meeting on the above date at 7:PM in the Town Hall Assembly Room, with Mayor Douglas A. Jackson presiding. The meeting was called to order, followed by the invocation by Councilman J.T. Crawford, which was followed by the pledge of allegiance. The following were present: Mayor Douglas Jackson Mayor Pro-Tem Tony Moore Councilman J.T. Crawford Councilman Johnny Moye Councilwoman Veronica Roberson Councilman Mark Smith Keen Lassiter, Town Attorney Terri Parker-Eakes, Town Manager Jasman Smith, Town Clerk Anthony Bowers, Finance Director Mervin Taylor, Electric Utility Director Tom Harwell, Town Engineer Eric Lucas, Parks/Recreation & Public Works Director David Moore, Fire Chief Billy Wilkes, Police Chief Brad Black, IT Director Alan Lilley, Planning Director APPROVAL OF AGENDA: A motion was made by Councilwoman Roberson and seconded by Councilman Moye to approve the agenda as presented. Motion carried unanimously. WELCOME: Mayor Jackson welcomed the public. INTRODUCTION OF NEW EMPLOYEES: Parks and Recreation Director Eric Lucas introduced Site Supervisors Brittany Washington and Joshua Kugler to the Town Council. Afterwards, Police Chief Billy Wilkes introduced Police Officers Keith Simonowich and Larry Dobra to the Town Council. PRESENTATIONS: Finance Director Anthony Bowers introduced Certified Public Accountant Lowell Taylor of Pittard, Perry, and Crone, Inc. to the Town Council. Mr. Taylor discussed the 21-211 Comprehensive Annual Financial Report. Questions from the Council were addressed. Finance Director Anthony Bowers thanked Mr. Taylor and his staff because they were very detailed oriented. PUBLIC HEARINGS Public Hearing on Annexation of Denali, Section 2: Planning Director Alan Lilley presented the item. He stated that the Denali Subdivision is located on the east side of Red Forbes Road, South of Forlines Road (see attached map). At the September 12, 211 meeting, the Town Council received a petition requesting annexation of Denali, Section 2. Then the November 14, 211 Regular Meeting Minutes Page 1 of 11

Council adopted a Resolution Directing the Clerk to Investigate the Sufficiency of the Petition. Planning Director Alan Lilley reminded the Town Council at the October 1, 211 meeting, the Clerk provided a Certificate of Sufficiency and the Council adopted a Resolution Scheduling Public Hearing on the Question of Annexation. After completing the public hearing, the Council may adopt the annexation ordinance. The recommended annexation effective date is December 31, 211. Questions from the Council were addressed. Mayor Jackson declared the Public Hearing open and solicited comments from the audience. Hearing no one, Mayor Jackson declared the Public Hearing closed. A motion was made by Mayor Pro-Tem Moore and seconded by Councilman Crawford to adopt the annexation ordinance with an effective date of December 31, 211. Motion carried unanimously. The adopted ordinance (Ordinance 11--281) is attached. CONSENT AGENDA: The Items under the consent agenda included: 1. Approval of October 1, 211 Regular Meeting Minutes. 2. Approval of Municipal Records and Retention Disposition Schedule. 3. Approval of Release of Refunds of Taxes. 4. Approval of Rural Center Contract Amendment for the Water Supply Master Plan. A motion was made by Councilman Moye and seconded by Councilman Crawford to adopt the Consent Agenda. Motion carried unanimously. OLD BUSINESS: 1. Opening of Winston and Franklin Streets: Town Manager Terri Parker-Eakes presented the item. She noted that this item was a carryover from the Capital Projects Workshop held on November 1, 211. Attached is the PowerPoint slide that demonstrates justification and costs estimates associated with the project which Staff presented at the workshop. Town Manager Terri Parker Eakes recommended that Town Staff move forward with the Opening of Winston and Franklin Streets. Councilman Crawford questioned the start date of this project if approved. Town Manager Terri Parker-Eakes replied that the project would begin this fiscal year (211-212). A motion was made by Mayor Pro-Tem Moore and seconded by Councilman Smith to approve the Opening of Winston and Franklin Streets. Motion carried unanimously. 2. Continuation of Phase 1 of the Comprehensive Pedestrian Plan: Town Manager Terri Parker Eakes presented the item. She informed the Town Council that this item was a carryoverfrom the Capital Projects Workshop held on November 1, 211. Attached is the PowerPoint slide that demonstrates justification and costs estimates associated with the Continuation of Phase 1 of the Comprehensive Pedestrian Plan. A motion was made by Councilman Moye and seconded by Mayor Pro-Tem Moore to approve the Continuation of Phase 1 of the Comprehensive Pedestrian Plan. Motion carried unanimously. November 14, 211 Regular Meeting Minutes Page 2 of 11

NEW BUSINESS: None OTHER AGENDA ITEMS: None ITEMS FOR FUTURE AGENDAS/FUTURE WORK SESSIONS: Mayor Pro-Tem Moore requested the following items: 1. Watermelon Festival Committee Report 2. Depot Project/Historical Society Report 3. City Limit Signage for Denali, Magnolia Ridge, and Manchester Subdivisions 4. Forlines Road Negotiation with Greenville. REPORTS FROM TOWN ATTORNEY. TOWN MANAGER, AND DEPARTMENT HEADS: Town Attorney- Town Attorney Keen Lassiter reported on the Nobel Canal and that two easements were signed. Town Manager- Town Manager Terri Parker-Eakes announced that she enjoyed the Trail of Terror, which was held at the Recreation Park. The Finance Department, Information Technology Department, Electric Department, Parks and Recreation/Public Works Department had no report. Planning Department- Planning Director Alan Lilley reported that the annexation of Denali marks the 16 1 h annexation since 1986. He further stated that Mr. Willie Hines submitted a letter of resignation to the Board of Adjustment. The letter is attached. Fire Department- Fire Chief David Moore reported on the progress of permits for burning on 183 Cooper Street and 146 Worthington Street. Town Clerk- Town Clerk Jasman Smith wished everyone a Happy Thanksgiving. Town Engineer- Town Engineer Tom Harwell reported on the Chloramines Contract. Police Department- Police Chief Billy Wilkes reported on issues involving Tyson Street. Councilman Smith thanked the Police Department for their assistance during the Trunk-A-Treat event. REPORTS FROM THE MAYOR AND TOWN COUNCIL: Council Members Crawford, Smith, and Moye had no report. Councilwoman Roberson thanked Finance Director Anthony Bowers for submitted the Comprehensive Annual Financial Report. She further expressed appreciation for being re-elected to the Winterville Town Council. Mayor Pro-Tem Moore thanked expressed his appreciation for being re-elected to the Winterville Town Council. Mayor Jackson announced that the South Central Girls Basketball team requested a contribution from the Town. November 14, 211 Regular Meeting Minutes Page 3 of 11

ADJOURN Having no further business to come before the Council, a motion was made by Councilman Moye and seconded by Councilwoman Roberson to adjourn at 8:3 PM. Motion carried unanimously. Adopted this the 12th day of December 211. ATIEST: November 14, 211 Regular Meeting Minutes Page 4 of 11

11--281 AN ORDINANCE TO EXTEND THE CORPORATE LIMITS OF THE TOWN OF WINTERVILLE, NORTH CAROLINA Denali Section 2 WHEREAS, the Town Council has been petitioned under G.S. 16A-58.1 to annex the area described below; and WHEREAS, the Town Council has by resolution directed the Town Clerk to investigate the sufficiency of the petition; and WHEREAS, the Town Clerk has certified the sufficiency of the petition and a public hearing on the question of this annexation was held at the Winterville Town Hall at 7:p.m. on November 14,211, after due notice by publication on November 2, 211; and WHEREAS, the Town Council finds that the area described therein meets the standards of G.S. 16A-58.1(b), to wit: a. The nearest point on the proposed satellite corporate limits is not more than three (3) miles from the corporate limits of the Town; b. No point of the proposed satellite corporate limits is closer to another municipality than the Town; c. The area described is so situated that the Town will be able to provide with same services within the propose satellite corporate limits that is provides in the primary corporate limits; d. No subdivision, as defined in G.S. 16A-376, will be fragmented by this proposed annexation; e. The area within the proposed satellite corporate limits, when added to the area within all other satellite corporate limits, does not exceed ten percent (1%) ofthe area within the primary corporate limits of the Town; and WHEREAS, the Town Council further finds that the petition has been signed by all owners of real property in the area who are required by law to sign; and WHEREAS, the Town Council furthers finds that the petition is otherwise valid, and that the public health, safety and welfare of the Town and of the area proposed for annexation will be best served by annexing the area described; November 14, 211 Regular Meeting Minutes Page 5 of 11

NOW, THEREFORE, BE IT ORDAINED by the Town Council of the Town of Winterville, North Carolina that: Section 1. By virtue of the authority granted by G.S. 16A-58.2, the following described non-contiguous tenitory is hereby annexed and made part of the Town of Winterville as of December 31,211: Legal Description of Property for Denali Subdivision Section2 Beginning at an existing iron pipe located on the westerly right of way of Denali Road, said iron pipe being further described as being the northeasterly corner of lot 59 Denali Subdivision Section 1 as recorded in Map Book 72, Page 192 in the Pitt County Register of Deeds Office. From the above described point, so located, running thence as follows: Leaving the westerly right of way of Denali Road and along the northerly line oflot 59 N78 7' ll"w 58.38' to the southeasterly corner of lot 6, thence along the easterly line of lots 6 thru 68 the following courses, N 11 o 52'49"E 38.5', Nl4 ' 14"E 5.2',Nl8 48'1 "E 85.55', N24 51' 16"E 85.55', N3 27'7"E 72.65',N33 1 '2"E 44.' to the southwesterly corner oflot 5, thence along the southerly line oflot 5 S56 58'4"E 15.' to the southeasterly corner oflot 5, thence along the easterly line oflot 5 and the right of way of Glacier Place N33 1 '2"E 25.' to a point located at the northeasterly corner of said road, thence continuing along the northerly right ofway of Glacier Place N56 58'4"W 35.5' to the southeasterly corner of lot 5 Denali Subdivision Section 1, thence continuing along the easterly line oflot 5 N33 1 '2"E 12.' to a point, thence through the lands of Denali Properties of Winterville, LLC as described in Deed Book 2825, Page 724 S 56 58'4"E 216.69',thence S33 1 '2"W 27.76', thence S56 58'4"E 171.18' to a point located on the westerly line of the Denali Homeowners Association as described in Deed Book 2415, Page 16 in the Pitt Registry, thence along said westerly line S31 o 28'32"W 543.78', thence S4 16'58"W 277.34', thence S51 o 3'3"W 313.2' to a point located at the northeasterly corner oflot 32 Denali Subdivision, thence along the northeasterly line oflot 32 N38 29'12"W 17.3' to a point located on the easterly right of way ofdenali Road, thence along the eastern and northern right of way N51 3'48"E 3.39', N38 29'12"W 6.' to the point and place of beginning. Said Parcel of Land containing 1.298 acres ofland and being a portion of the property described in Deed Book 2825, Page 724 in the Pitt County Register of Deeds Office Section 2. Upon and after December 31, 211, the above described territory and its citizens and property shall be subject to all debts, laws, ordinances and regulations in force in the Town of Winterville and shall be entitled to the same privileges and benefits as other parts of the Town of Winterville. November 14, 211 Regular Meeting Minutes Page 6 of 11

Section 3. The Mayor of the Town ofwinterville shall cause to be recorded in the office of the Register of Deeds of Pitt County, and in the office of the Secretary of State at Raleigh, North Carolina, an accurate map of the annexed teititory, described in Section 1 above, together with a duly certified copy of this ordinance. Such a map shall also be delivered to the County Board of Elections, as required by G.S. 163-288.1. Adopted this 14th day ofnovember, 211. ATTEST: Town Clerk Douglas A. November 14, 211 Regular Meeting Minutes Page 7 of 11

South Central High School Denali Section 2 Annexation 4 ---- 4 8 12 Feet - Annexation Area D Existing City Limits November 14, 211 Regular Meeting Minutes Page 8 of 11

November 14, 211 Regular Meeting Minutes Page 9 of 11

(/)..., (/)... c..o (') "' (j) 1.{) co...... co c.o..., (/) (J - - J: (/)..., >. J: "'C Cl. c: s::.,......, s:: ::::s <( - ca..._ o..s:: (J J: (J ::::s J: CJ) >< u (/) (.!) <(.s::. :a. --.:L. J...,-... r--..-.. - - E Iii.,...., - <( s:: <(.a> "'C ::::s C) - s:: - s:: -.. <( J: co.s:: 3: (J (J CJ) CJ) (/) (/)..., >< (/) ><.c u J: Cl. E (.!) a.. (.!) - <( <( Cl. - ""... '.._.., November 14, 211 Regular Meeting Minutes Page 1 of 11

November 14, 211 To: Mayor and Town Council of the Town of Winterville From: Willie Hines Subject: Resignation from the Winterville Board of Adjustment Dear Mayor and Council Member, I hereby submit my resignation from the Winterville Board of Adjustment, effective immediately. Thank you, :f,l) 1-i Willie Hines November 14, 211 Regular Meeting Minutes Page 11 of 11