Town Commission Agenda Results

Similar documents
TOWN OF FUQUAY-VARINA BOARD OF COMMISSIONERS REGULAR MEETING APRIL 3, 2017

TOWN OF FUQUAY-VARINA BOARD OF COMMISSIONERS REGULAR MEETING SEPTEMBER 19, 2017

TOWN OF FUQUAY-VARINA BOARD OF COMMISSIONERS REGULAR MEETING AUGUST 22, 2017

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS SPECIAL MEETING AGENDA THURSDAY, DECEMBER 20, :00 P.M. WILLIAM BILL LUTHER, JR

CITY COUNCIL REGULAR MEETING AGENDA

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

IV. RECONVENE AT 6:00 P.M.

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

EDGERTON CITY HALL PLANNING COMMISSION MEETING REGULAR SESSION March 12, 2019

RETENTION AND DISPOSITION SCHEDULES

Town of Holly Springs

FORT MYERS CITY COUNCIL

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

******************************************************************************

Town of Holly Springs

Date Received Case # Date of Hearing

CITY OF WINTER GARDEN

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

Town of Holly Springs

TOWN OF MAIDEN. July 17, 2017 MINUTES OF REGULAR MEETING

Town Council Agenda Packet

COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JULY 25, 2016

GOVERNING BOARD MEMBERS PRESENT Mayor Jackie Warner, Mayor Pro Tem Mike Mitchell, Commissioners Jessie Bellflowers, Meg Larson and Jerry Legge.

AGENDA. All items listed below are considered routine and will be enacted by one motion and without discussion.

NOVEMBER 14, :30 P.M.

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

** REVISED AGENDA **

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

CITY COUNCIL REGULAR AMENDED MEETING AGENDA

RECORD OF PROCEEDINGS

RESOLUTION AUTHORIZING THE PUBLIC AUCTION OF CERTAIN REAL ESTATE

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, :00 P.M. - COUNCIL CHAMBERS

REGULAR MEETING AGENDA

NORTH OGDEN PLANNING COMMISSION MEETING MINUTES. February 18, 2015

(*The September meeting is changed from September 5, 2016 to September 12, 2016 due to the Holiday.)

PLANNING COMMISSION. Agenda Item # 1.

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

PLANNING COMMISSION. Agenda Item # 8.

REVISED MEETING OF THE

CITY COUNCIL REGULAR MEETING AGENDA

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M.

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor. Mr. Cardis, Business Administrator Mrs. Power, Asst. Twp. Clerk, RMC Mr. Mignone Mrs.

CITY COUNCIL. a. Appointment of Jerome Heyward to the Charleston County Aviation Authority

SARPY COUNTY PLANNING COMMISSION MINUTES OF MEETING. December 18, 2018

KEARNEY CITY COUNCIL

BOARD OF COUNTY COMMISSIONERS September 15, 2009 AGENDA (Please turn off pagers and cell phones)

REGULAR MEETING AGENDA

FRANKLIN COUNTY PLANNING BOARD. April 12, 2016

Commissioner Carter asked what this would do for the Town of Midland.

AGENDA HAYDEN PLANNING COMMISSION

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, OCTOBER 17, :30 P.M.

SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING

4. BUDGET OVERVIEW BY COUNTY ADMINISTRATOR, JASON E. BROWN

AGENDA 1 CITY OF OLIVE BRANCH BOARD MEETING 6:30 P.M. APRIL 19, Approve minutes of the Regular meeting of April 5, 2016 as presented.

CITY COUNCIL SPECIAL MEETING THURSDAY, SEPTEMBER 1, :00 P.M. CITY COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA

Actions. York County Council. Council Chambers, Agricultural Bldg, 6 S. Congress St., York, SC. Tuesday, September 2, :00pm

A G E N D A LEWISVILLE CITY COUNCIL MEETING JULY 3, 2017 LEWISVILLE CITY HALL 151 WEST CHURCH STREET LEWISVILLE, TEXAS 75057

AGENDA LOCAL PLANNING AGENCY MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE NOVEMBER 9, :30 PM. COUNCIL Mayor Bev Smith ADMINISTRATION

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 17, :00 a.m.

SPECIAL SESSION - 6:00 P.M.

Page # 1 of 2 Posted: March 4, 2016

VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JULY 25, 2013

AGENDA BRADENTON CITY COUNCIL May 24, :00 p.m.

Request for Proposal House for Therapeutic Court Programs

Minutes of 09/03/2003 Planning Board Meeting [adopted]

Town of Cary, North Carolina Rezoning Staff Report 14-REZ-02 Cary Oaks Subdivision Town Council Meeting June 12, 2014

HAMPTON COUNTY COUNCIL S MEETING MINUTES TUESDAY; FEBRUARY 21, 2017; 6:00 P. M

AGENDA CITY OF LENOIR CITY COUNCIL MEETING CITY/COUNTY CHAMBERS 905 WEST AVENUE TUESDAY, SEPTEMBER 4, :00 P.M.

City of Troy, Missouri Public Hearing and Regular Board of Aldermen Meeting Monday, July 16, :30 P.M.

Logan Municipal Council Logan, Utah December 6, 2011

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018

***TRANSPORTATION COMMITTEE MEETING COUNCIL CHAMBERS 5:55PM*** Agenda. York County Council

IN THE SUPERIOR COURT OF ELBERT COUNTY STATE OF GEORGIA

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING December 4, :00 PM

FRANKLIN COUNTY PLANNING BOARD. May 8, 2018

Village of Palm Springs

Community Dev. Coord./Deputy City Recorder

Brief Summary of the Regular Meeting /Budget Workshop Plainview I.S.D. Board of Trustees September 20, 2018

BOARD OF COUNTY COMMISSIONERS AGENDA October 25, :00 A.M. HOPEWELL MANOR EXPANSION PROJECT Jason Divelbiss (attachment)

October 25, Absent: Elista H. Smith Vice Chairperson.

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES May 24, :30 PM

AGENDA City of Monroe LEGAL & REGULAR SESSION NOVEMBER 13, 2018, 6:00PM CITY COUNCIL CHAMBERS CITY HALL

CITY COUNCIL AGENDA CITY OF BELLEVILLE, IL FEBRUARY 5, 2018 AT 7:00 P.M. 1. CALL TO ORDER BY MAYOR AND EXPLANATION OF DISASTER PROCEDURES

SPECIAL COUNCIL MEETING AGENDA

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue

PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL Adapted 2/14/11

-AGENDA - -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, JULY 17, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana

FLOWER MOUND TOWN COUNCIL MEETING OF OCTOBER 19, 2017 PAGE 591

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

Staff Report for Council Public Meeting

CITY OF NEW ALBANY COUNCIL AGENDA REGULAR MEETING - AMENDED. Tuesday, September 20, :30 pm 1. CALL TO ORDER: 2. PLEDGE OF ALLEGIANCE:

Planning Department Filing Fee of $ up to 3 lots $75.00 per each additional lot (subject to change) payable to Archuleta County.

CITY COMMISSION - CITY OF WILDWOOD. Agenda Regular Meeting. October 23, :00:PM. City Hall Commission Chamber 100 N Main Street

MONTGOMERY COUNTY PLANNING BOARD THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION

Town of Cary, North Carolina Rezoning Staff Report 14-REZ-24 Indian Wells Road Properties Town Council Meeting November 20, 2014

COMMISSION MEETING MONDAY, JANUARY 30, 2017 AGENDA

CITY OF DECATUR, TEXAS

Transcription:

Town Commission Agenda Results Tuesday, December 19, 2017 7:00 PM Location: 401 Old Honeycutt Road, Fuquay-Varina, NC 27526 BOARD OF COMMISSIONERS REGULAR MEETING 1. Call to Order Mayor John W. Byrne 2. Invocation & Pledge of Allegiance Mayor Pro-Tem Massengill offered the invocation and Commissioner Charlie Adcock led the Pledge of Allegiance. 3. Approval of the minutes for the December 4, 2017 Regular Town Board meeting. Approved (5-0) 4. Presentations: A. Recognition - Corporal David Brown - Advanced Law Enforcement Certificate Police Chief Laura Fahnestock and Mayor Byrne recognized Corporal David Brown for receiving his Advanced Law Enforcement Certificate from the Criminal Justice Stands Division of the NC Department of Justice. 5. Public Comments There were no public comments. 6. Items Tabled From Previous Meetings: A. Town Code Amendment - Clarifying Specific Development Criteria - CTA-2017-04 The purpose of this agenda item was to consider the remaining portion of a proposed text amendment to the Town Code of Ordinances, Part 9 Land Development Ordinance, related to specific development criteria pertaining to the RMU Zoning District Setback. Adopted Ordinance No. PZ-17-04

Public Hearings: 7A. Voluntary Annexation Petition - Ahmed Hassan and Fatimah Darwish Property - 8405 Fayetteville Road - PIN 0689852343 - ANX-2017-19 The purpose of this agenda item was to consider an ordinance extending the corporate limits of the Town of Fuquay-Varina following receipt of a petition for voluntary annexation of property owned by Ahmed Hassan and Fatimah Darwish, located at 8405 Fayetteville Road containing approximately 0.631 acres (PIN 0689852343).-Approved (5-0) Ordinance No. N-17-42 7B. Zoning Map Amendment - Mauldin Watkins Surveying - 8405 Fayetteville Road - PIN 0689852343 - REZ-2017-28 The purpose of this agenda item was to continue the public hearing and consider a zoning map amendment for a total of 0.459 acres, located at 8405 Fayetteville Road, from the Wake County R-30 Zoning District to the Office & Institutional (O&I) Zoning District. The subject property is also known as Wake County PIN 0689852343. Approved (5-0) 7C. Voluntary Annexation Petition - Christine Powell - David and Irene Baldwin - 5006 Pond Water, 5404 Old Powell Road and 0 Three Ponds Drive - PIN 0657235926, 0657149897 and 0657149593- ANX-2017-13 The purpose of this agenda item was to consider an annexation ordinance extending the corporate limits of the Town of Fuquay-Varina following receipt of a petition for voluntary annexation of property owned by Christine M. Powell and David and Irene Baldwin located at 5006 Pond Water Drive, 5404 Old Powell Road and 0 Three Ponds Drive, PINs 0657235926, 0657149897 and 0657149593, containing a total of 38.640 acres. (The Town Board continued the public hearing and tabled consideration to the February 20, 2018 Town Board meeting as requested.) 7D. Zoning Map Amendment - Smith Douglas, Morgan Bryan - 5006 Pond Water Road, 5404 Old Powell Road, and 0 Three Ponds Drive - PINs 0657235926, 0657149593, 0657149897 - REZ-2017-26 The purpose of this agenda item was to consider a requested zoning map amendment for a total of 37.52 acres, located at 5006 Pond Water Road, 5404 Old Powell Road, and 0 Three Ponds Drive, from the Wake County R-30 Zoning District to the Residential Medium Density Conditional Zoning District (RMD-CZD). The subject properties are also known as Wake County PINs 0657235926, 0657149593 and 0657149897. (The Town Board continued the public hearing and tabled consideration to the February 20, 2018 Town Board meeting as requested.)

7E. Assignment of Purchase and Sale of Real Property Agreements - Charles L Parker and Anna T. Parker, 110 N Main St. (PIN 0656976853); and 0 North Main St. (PIN 0656977850); and Jones Street, LLC, Wake Chapel Properties, LLC; and Robert J. and Patricia M. Barker, 131 N Fuquay Ave. (PIN 0656988051), 127 N Fuquay Ave. (PIN 0656978874), 107 E. Academy St. (PIN 0656978744), 0 North Main Street (PIN 0656977885) The purpose of this item was to consider approval of the assignment of Purchase and Sale of Real Property Agreements under contract by the Town of Fuquay-Varina with Charles L Parker and Anna T. Parker; and Jones Street, LLC, Wake Chapel Properties, LLC; and Robert J. and Patricia M. Barker. Approved (5-0) 7F. Financing for Property Acquisition and Renovation - Town Facilities The purpose of this item was to hold a public hearing and adopt a resolution supporting the Town's proposed financing of the acquisition and renovation of property for town facilities. Adopted (5-0) Resolution No. 17-1498 7G. Abandonment of Public Right-of-Way Resolution Ordering the Abandonment of a Portion of E. Spring Street (Approximately 615 Linear Feet) SC-2017-01 The purpose of this item was to consider a resolution ordering the abandonment of public street right-of-way along East Spring Street, approximately 615 linear feet, from East Vance Street to the west property line of the Parker property, following an application submitted by Wayne Mauldin, on behalf of owners Charles L. Parker, James J. Parker and Gerald B. Parker and proper public notice. Adopted (5-0) Resolution No. 17-1499 Consent Agenda Agenda Item No. 8.A: Reimbursement Request - Brighton Forest Subdivision - Offsite Water Line - Budget Amendment - $31,000 - BA-2018-15 Purpose To consider approval of an Off-Site Infrastructure Reimbursement Request from Brighton Forest Inc. in the amount of $31,000 and approve budget amendment BA-2018-15. Recommendation Approve the Brighton Forest, Inc. Offsite Infrastructure Reimbursement Request and Budget Amendment BA-2018-15 in the amount of $31,000 as presented and recommended. Agenda Item No. 8B: Budget Amendment - Transfer of Debt Service Appropriation - $285,437.00 - BA-2018-14 Purpose To move the debt service funds for the Public Works Service Center from the Enterprise Fund to the Debt Service Fund. Recommendation Adopt Budget Amendment BA-2018-14 as recommended and presented.

Agenda Item No. 8.C: Budget Amendment - Recognize Revenue of Fire Equipment Sales and Donations - $47,197 - BA-2018-16 Purpose To recognize revenue from Equipment Sales and Donations within the Fire Department in the amount of $47,197. Recommendation Approve Budget Amendment BA-2018-16 as recommended and presented. Agenda Item No. 8D: Fee Schedule Amendment - Small Wireless Equipment Application and Connection Fee Purpose To consider a fee schedule amendment to accommodate a new application and connection fee for small wireless facilities. Recommendation Approve the proposed amendment to the adopted 2018 Fiscal Year Fee Schedule, adding a fee for small wireless facility applications and connections, as proposed by management and staff. Agenda Item No. 8.E: Voluntary Annexation Petition - John Palmer Elliott, Heirs - 1455 Bowling Road - PIN 0655986592 - ANX-2017-25 Purpose To consider the adoption of a resolution instructing the Town Clerk to investigate an annexation petition and to adopt a resolution setting a public hearing for January 2, 2018, following the receipt of a petition for voluntary annexation of property owned by John Palmer Elliott, Heirs located at 1455 Bowling Road, containing approximately 42.26 acres. Recommendation Adopt the resolution instructing the Town Clerk to investigate the voluntary annexation petition, and adopt the resolution setting the public hearing for a voluntary annexation petition on January 2, 2018, for property owned by John Palmer Elliott Heirs, (ANX-2017-25) as presented and recommended. Resolution No. 17-1500 Resolution No. 17-1501 Agenda Item No. 8F: Voluntary Annexation Petition - Hobby and Davenport - 235 Coley Farm Road - PIN 0656480178 - ANX-2017-23 Purpose To consider the adoption of a resolution instructing the Town Clerk to investigate an annexation petition and to adopt a resolution setting a public hearing for January 2, 2018, following the receipt of a petition for voluntary annexation of property owned by Colon W. Hobby and Roger L. Davenport located at 235 Coley Farm Road, containing approximately 18.840 acres. Recommendation Adopt the resolution instructing the Town Clerk to investigate the voluntary annexation petition, and adopt the resolution setting the public hearing for a voluntary annexation petition on January 2, 2018 for property owned by Colon W. Hobby and Roger L. Davenport (ANX-2017-23) as presented and recommended. Resolution No. 17-1502 Resolution No. 17-1503

Agenda Item No. 8G: Utility Allocation - The Retreat at Fuquay-Varina Purpose To consider a utility allocation request for The Retreat at Fuquay-Varina apartments. Recommendation Approve the recommended utility allocation request for 8,708 gpd sewer and 8,708 gpd water for The Retreat at Fuquay-Varina as presented. Agenda Item No. 8H: Utility Allocation - Powell Place Subdivision Purpose To consider a Utility Allocation request for 18,000 gpd sewer and 24,000 gpd water for the Powell Place Subdivision. Recommendation Item was continued until the February 20, 2018 Town Board meeting. A motion was made to approve all items (A-G) on the Consent Agenda as recommended. Item H was continued to February 20, 2018 Town Board Meeting. Approved (5-0) 9. Items Removed From Consent Agenda Item No. 8H: Utility Allocation - Powell Place Subdivision Purpose To consider a Utility Allocation request for 18,000 gpd sewer and 24,000 gpd water for the Powell Place Subdivision. Recommendation Item was continued until the February 20, 2018 Town Board meeting. 10. Administrative Reports A. Preliminary Subdivision Plat - Powell Place Subdivision -SUB-PR-2017-16 Purpose To consider a preliminary subdivision plat submitted by CE Group, Inc. called Powell Place Subdivision, located at 5404 Old Powell Road. This item was tabled until the February 20, 2018 Town Board meeting as requested. 11. Other Business (Town Manager) A. Manager s Report Town Manager Mitchell and Police Chief Fahnestock informed the Town Board that Never Forget 9-11 Foundation will be collecting donations for a bullet proof vest for K-9 Dash the police dog and buddie bags (first aid kits for dogs and their handler in case of injury). Art Center Director Maureen Daley will be working with corporation/business for donations on naming different aspects of the Arts Center.

Reported that the Planning Department and Fire Department are fully staffed now. Reported that the Town is 3 single-family permits away from where we were this time last year, having 612 permits. B. Update Hidden Valley Infrastructure Agreement (Mitchell/Meyers) C. Interdepartmental Transfer Report (Mitchell/Morgan) D. Town Offices Closed for Observance of Christmas and New Years December 25-27, 2017 and January 1, 2018 E. Event Notice 14th Annual Rev. Dr. Martin Luther King, Jr. Celebration Cultural Arts Society of Fuquay-Varina January 15, 2018 F. Town Code Amendment - Amendment Addressing Recent Statutory Changes - CTA-2017-06 - (FIRST READING) - (Mitchell/Matthews/Smith) G. Zoning Map Amendment - Corporation for Educational Partnerships - 5210 Spence Farm Road - PIN 0657360697 - REZ-2017-30 - (FIRST READING) - (Mitchell/Matthews/Smith) H. Zoning Map Amendment - Mauldin Watkins Survey - 2205 Terri Creek Drive - PIN 0677688748 - EZ-2017-31 - (FIRST READING) - (Mitchell/Matthews/Smith) TOWN BOARD MEMBER COMMENTS Mayor Pro-Tem Massengill wished everyone a Merry Christmas and Happy New Year. Commissioner Adcock thanked the Mayor and his wife for the Christmas gifts. Commissioner Harris wished everyone a Merry Christmas and Happy New Year and hope everyone is safe over the holidays. He also thanked the Mayor and his wife for the Christmas present. Commissioner Wunsch thanked the Town Board, Town management and staff for a great 2017, and he stated that he is looking forward to 2018. Commissioner Gardner stated that she enjoyed the employee Christmas luncheon and is grateful for all that staff does. She also wished everyone a wonderful and holiday. She then thanked the Mayor and his wife for the Christmas present, and stated that this year the community has shown such a big heart with dropping off and filling the trolley with food for the Food Pantry at Century 21 Realty. Mayor Byrne stated that he recently attended a Regional Managers Meeting, met with a seniors group, and met with Will Brook of the League of Municipalities. He also stated that he and Town Manager Mitchell attended the Metro Mayor s Conference in Wilmington. CLOSED SESSION Pursuant to N.C.G.S. 143-318.11 (a) (3) - Attorney Client Privilege, N.C.G.S. 143-318.11 (a) (4) - Economic Development, and N.C.G.S. 143-318.11 (a) (5) Property Acquisition OPEN SESSION Attorney James Adcock reported out an action taken in the Closed Session meeting for settlement of the Fine Realty Investments 1, LLC Suntrust Bank condemnation proceeding. ADJOURNMENT