MINUTES OF MEETING July 11, 2017

Similar documents
MINUTES OF MEETING October 13, 2015

Sharon Call, Chairperson Mike Marchbanks, Commissioner Rob Kallas, Commissioner Kathy Moosman, Recorder

2. Approve business license for Bayou Bengal Auto Sales, LLC Location Plank Road, Baker, LA (Mayor)

PROCEEDINGS, COMMON COUNCIL MEETING TUESDAY, JANUARY 20, 2015, 7:00 P.M.

PROCEEDINGS OF THE CITY OF MINDEN, STATE OF LOUISIANA, TAKEN IN REGULAR SESSION HELD ON MONDAY, NOVEMBER 7, 2016.

CITY OF HERNANDO REGULAR MEETING DECEMBER 17, 2013

CITY OF TWINSBURG BOARD OF ZONING APPEALS MINUTES APRIL 8, 2015 CITY OF TWINSBURG BOARD OF BUILDING AND ZONING CODE APPEALS APRIL 8, 2015

PROCEEDINGS, COMMON COUNCIL MEETING TUESDAY, DECEMBER 18, 2018, 7:00 P.M. CITY OF OAK CREEK MILWAUKEE COUNTY

PROCEEDINGS, COMMON COUNCIL MEETING TUESDAY, MAY 15, 2018, 7:00 P.M. CITY OF OAK CREEK MILWAUKEE COUNTY

ORDINANCE NUMBER 2381

BOSSIER CITY-PARISH METROPOLITAN PLANNING COMMISSION PUBLIC HEARING AND PRELIMINARY HEARING MINUTES MONDAY, JULY 10, 2017, 2:00 P.M.

City of Mesquite, Texas

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES October 7, 2014

TOWN OF BAY HARBOR ISLANDS PUBLIC HEARING AGENDA September 18, 2017

MINUTES OF MEETING MEADOW POINTE II COMMUNITY DEVELOPMENT DISTRICT

A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, NOVEMBER 15, :30 P.M. POLICE JURY MEETING ROOM

CITY OF HANOVER PARK BOARD June 26, 2012 Unapproved Minutes

Action Recommendation: Budget Impact:

NORTH CENTRAL FOREST LANDOWNERS ASSOCIATION, Inc. Board of Directors Meeting September 20, :00 a.m.

BYRON TOWN BOARD MEETING

DeKalb County Government Public Meetings & Agendas. March 6 9, 2017 Monday 3/6 Tuesday 3/7 Wednesday 3/8 Thursday 3/9

Resolution in Support of Measure A, Santa Clara County Park Charter Fund Extension

Sanford Center. Weekly Newsletter January 4, Upcoming Meetings

DeKalb County Government Public Meetings & Agendas. January 23 26, 2017 Monday 1/23 Tuesday 1/24 Wednesday 1/25 Thursday 1/26

PROCEEDINGS, COMMON COUNCIL MEETING TUESDAY, AUGUST 21, 2018, 7:00 P.M. CITY OF OAK CREEK MILWAUKEE COUNTY

BOSSIER CITY-PARISH METROPOLITAN PLANNING COMMISSION PUBLIC HEARING AND PRELIMINARY HEARING - MINUTES

Minutes. Scott Jacobson, Member Gary Tenney, Member

SHREVEPORT AIRPORT AUTHORITY REGULAR BOARD MEETING MAY 15, 2014

HIGHLANDS COMMUNITY DEVELOPMENT DISTRICT

A.C.S.C. MEETING MINUTES 2010 MID WINTER CLASSIC O. D. CAFE N. MYRTLE BEACH, SC SATURDAY, JANUARY 16, 2010

Hollin Meadows Swim & Tennis Club

CITY OF GLENDALE COMMON COUNCIL October 22, 2018

PROCEEDINGS, COMMON COUNCIL MEETING TUESDAY, JUNE 19, 2012, 6:30 P.M.

Town of Killam Council Meeting 57

Page 1 of 6. Call Meeting to Order CALL MEETING TO ORDER. Invocation INVOCATION. Pledge of Allegiance PLEDGE OF ALLEGIANCE.

The Research Promotion Committee meeting was called to order at 7:30 am.

Comms. Present: Comms. DeYoung, Butler, Greenfield, Hirt (for executive session only), McLaughlin, Pilcher, and Snyder. Medical Staff Leadership:

******************************************************************* MINUTES OF SYMMES TOWNSHIP SPECIAL MEETING

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING OCTOBER 13, 2009

Stephentown Memorial Library Board of Trustees Meeting November 8, 2018 Call to order Adoption of Agenda. iii. Funding vote results and next steps.

WASHINGTON COUNTY, ARKANSAS County Courthouse

Minutes of the Planning Board of the Township Of Hanover December 18, 2018

Meeting Agenda. October 11, :00 AM La Porte ISD Support Services Building, located at 2015 Sens Road, La Porte, TX.

MINUTES OF NORTH BAY NORDIC ANNUAL GENERAL MEETING MAY 24, APPROVAL OF AGENDA: Moved by Minden, 2 nd Jodouin. Passed

Page 1 of 7. Call Meeting to Order CALL MEETING TO ORDER. Invocation INVOCATION. Pledge of Allegiance PLEDGE OF ALLEGIANCE.

Meeting Minutes Community Redevelopment Agency

DELAWARE 4-H CLUB SECRETARY S GUIDEBOOK

Page 1 of 7. Call Meeting to Order CALL TO ORDER. Invocation or Thought of the Day INVOCATION. Pledge of Allegiance. Pledge of Allegiance

City of Sanibel. Planning Department STAFF REPORT

Page 1 of 6. Call Meeting to Order. Call Meeting to Order. Invocation or Thought of the Day. Invocation. Pledge of Allegiance. Pledge of Allegiance

October 22, 2015 NCLPA Luncheon Meeting at 61 st Biennial NCLA Conference, Greensboro NC

HMUA MINUTES REGULAR MEETING OF MARCH 16, 2017

GREATER LOS ANGELES AGENCY ON DEAFNESS, INC. Executive Agency Board of Directors Wednesday, February 7, 2018 MINUTES

CITY COUNCIL MEETING Tuesday, October 21, :00 p.m. Public Safety Building 3925 W Cedar Hills Drive, Cedar Hills, Utah

BILL #261 CITY OF FERNLEY ORDINANCE #

City Council Agenda Report Meeting Date: March 7, 2017

SUMMARY. Meeting Location El Cerrito City Hall San Pablo Avenue, El Cerrito

CITY OF BUCKLEY, WASHINGTON ORDINANCE NO

SAN MATEO COUNTY CITY SELECTION COMMITTEE

REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 12, :00 PM

SARATOGA CITY COUNCIL

Page 1 of 8. Call Meeting to Order CALL MEETING TO ORDER. Invocation or Thought of the Day INVOCATION. Pledge of Allegiance PLEDGE OF ALLEGIANCE

Lions Club Survival Manual

TOWN OF CORTE MADERA FRIDAY MAILING FOR WEEK ENDING: 9/11/15

D. GUEST SPEAKER 1. Study session on proposed Oxnard Smoking Ordinance. (J. Billingsley)

MINUTES CLOSED SESSION. Councilmembers Present: Tony Durham, Bob Lingl, Ann Ruhge, Mayor Pro Tempore Cecilia Martner, and Mayor Mike Siminski.

REGULAR COUNCIL MEETING. Mayor Andrew J. Halverson, presiding

2. Discussion of land use concerns and potential updates to City Codes

GRAND TENNIS CLUB BOARD MEETING MINUTES. March 7, 2017

Nar-Anon Family Groups Georgia Region Meeting Minutes January 19, 2019

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #15-23 AGENDA ITEM: 4.2

SAN RAFAEL CITY COUNCIL AGENDA REPORT

Town of Killam Regular Council Meeting 11

RECOGNITION OF SCENIC JACKSONVILLE AND JACKSONVILLE CITY COUNCIL - JAXS DIGS TREES INITIATIVE

CITY OF VALLEJO HIDDENBROOKE IMPROVEMENT DISTRICT NO IMPROVEMENT LEVY ADMINISTRATION REPORT FISCAL YEAR

Summit County Public Health Board Room 1867 W. Market Street, Entrance A Akron, OH 44313

NorthWest Ohio Area Service Committee

WASHOE COUNTY PLANNING COMMISSION Notice of Meeting and Agenda

A brief work session was held at 7:00pm. During the work session the board reviewed the applications on the agenda.

Page 1 of 6. Call Meeting to Order CALL MEETING TO ORDER. Invocation or Thought of the Day INVOCATION OR THOUGHT OF THE DAY. Pledge of Allegiance

Interest Group Agenda/Action Form

Gagewood Lions W. Washington St. Gurnee, IL Website:

CITY OF VESTAVIA HILLS PLANNING AND ZONING COMMISSION AGENDA OCTOBER 11, :00 P.M.

Town of Killam Regular Council Meeting 73

Cruise N ews. February Club Officers. President: Gene Honeycutt Vice President: Guy Leolich

T h e O f f i c i a l P u b l i c a t i o n o f t h e S O U T H E A S T E R N N O R T H C A R O L I N A R E G I O N A L M U S T A N G C L U B

DeKalb County Government Public Meetings & Agendas. May 21 24, 2018 Monday 5/21 Tuesday 5/22 Wednesday 5/23 Thursday 5/24

ORDINANCE NO

Neighbors Helping Neighbors

Cascadia Student Government Club Council Minutes

ENVIRONMENTAL HEALTH ADVISORY BOARD FEBRUARY 13, KCHD ROOM 201

AGENDA REPORT. SAN CLEMENTE CITY COUNCIL MEETING Meeting Date: August 18, 2015

STAFF REPORT City of Lancaster NB 2

Alvarez Engineers, Inc.

APPROVED MINUTES AGENDA South Carolina Board of Cosmetology Telephone Conference Meeting March 23, 2012, 2:30 p.m. Synergy Business Park

AGENDA BILL. Agenda Item No. 7(B)

AGENDA AND PROPOSED ORDERS GORHAM TOWN COUNCIL REGULAR MEETING August 8, :30pm Burleigh H Loveitt Council Chambers

New Jersey Al-Anon Assembly Meeting Minutes. November 5, Middlesex County Fire Academy, 1001 Fire Academy Road, Sayreville, NJ

INTERNATIONAL SOCIETY FOR THE HISTORY OF THE NEUROSCIENCES Annual Business Meeting Providence, Rhode Island, USA Tuesday, June 13, 2000

Maywood Chemical Company Superfund Site ADMINISTRATIVE RECORD. Document Number MISS- 127.

Transcription:

Town of Eastover - Tuesday, July 11, 7:00 p.m. Eastover Community Center x Mayor Charles G. McLaurin, Presiding; Council Members: x J. Lawrence Buffaloe, x M. Stan Crumpler, x Cheryl C. Hudson, x Randy P. Lee, x Benny M. Pearce and x Lee P. Hedgecoe MINUTES OF MEETING July 11, 2017 Mayor Charles G. McLaurin, Council Members: Cheryl C. Hudson, J. Lawrence Buffaloe, M. Stan Crumpler, Benny M. Pearce, Randy P. Lee and Lee P. Hedgecoe were in attendance at the July 11, 2017, Eastover. A quorum was present at the Town Council Meeting. Also in attendance were Attorney Neil Yarborough, Ms. Betty Lynd from the Cumberland County Planning & Inspections Department, Mr. Kim Nazarchyk, Town Manager, Ms. Jane Faircloth, Town Clerk, and Ms. Elizabeth Bass, Administrative Assistant. I. Call to Order: Mayor Charles G. McLaurin called the July 11, 2017 meeting of the Eastover Town Council meeting to order at 7:00 p.m. and welcomed all in attendance. II. Invocation/Pledge of Allegiance: Council Member Lawrence Buffaloe gave the Invocation and led in the Pledge of Allegiance. III. Approval of Agenda: Mayor McLaurin asked the Council if they had any questions concerning the Agenda. There were none. Mayor McLaurin asked for a motion to approve/disapprove the Agenda as stated. Council Member Lee Hedgecoe made a motion to approve the Agenda as stated. The motion was 2 nd by Council Member Stan Crumpler. The vote was unanimous for approval.

IV. Public Comments: Mr. Don Egan at 1700 Joncee Drive signed up to speak. Mr. Egan informed the Council of a severe drainage problem on Middle Road. He stated that with every storm the ditches flood. Mr. Egan stated that at this point it has become a severe problem for him and his neighbors. He said he has asked some contractors to give a bid on cleaning out the ditches. Mr. Egan said the cost is astronomical and wanted to know if the Town of Eastover could help. He stated that he loved living in the Town of Eastover but this problem could cause him to have to move. Mr. Egan also stated that the flooding could stop future growth for the Town. Mayor McLaurin said the Council was aware of the flooding, however he stated that this is each landowner s responsibility. Town Manager Kim Nazarchyk said he had spoken with the Department of Transportation (DOT) and they informed him that because it is private property DOT is not allowed to give assistance. Mr. Danny Matthews, President of the Board of Directors for Eastover Fire Department, 3405 Dunn Road, Eastover, NC, 28312, also signed up to speak. He stated that Mr. Ralph McLaurin and Mr. Bert Kitchen were no longer on the Board of Directors. Mr. Matthews said the new Board Members for the Eastover Fire Department are as follows: President-Mr. Danny Matthews Vice President- Mr. Herman Britt Secretary-Mr. Scott McKenzie Treasurer-Ms. Shirley McLaurin Mr. Matthews said the Fire Department has a new fire truck that is in service. He said the Fire Department and Emergency Medical Service (EMS) ran 1,150 calls. Of the 1,150 calls, 65% were EMS calls. Mr. Matthews thanked the Council for their continued support. Mayor McLaurin thanked Mr. Matthews for updating the Council and continuing to be involved. V. Consent Agenda: 1. Consider approval of the Minutes for the June 13, 2017 Town Council Meeting. 2. Consider approval of the May, 2017 Financial Reports. Mayor McLaurin asked the Council if they had any questions concerning the Consent Agenda. There were none. Mayor McLaurin asked for a motion to approve/disapprove the Consent Agenda as stated. Council Member Randy Lee made a motion to approve the Consent Agenda as stated. The motion was 2 nd by Council Member Lawrence Buffaloe. The vote was unanimous for approval. 2

VI. Discussion Agenda: Agenda Item #1: CASE NO. 17-055. CONSIDERATION OF THE ABC STORAGE; REQUEST FOR A C(P) SITE PLAN & SUBDIVISION REVIEW, COUNTY ZONING & SUBDIVISION ORDINANCE AND EASTOVER SUPPLEMENTAL AMENDMENTS; ZONING: C(P); TOTAL ACREAGE: 4.18 AC. +\-; LOCATION: 3768, 3772 & 3800 DUNN ROAD (US HWY 301). (EASTOVER) Ms. Betty Lynd from the Cumberland County Planning and Inspections Department presented Case No. 17-055 to the Council. Ms. Lynd stated the developer is requesting approval of a mini warehousing storage facility and a subdivision review. This facility will be located on Tract 1 and the other two tracts have no proposed use at this time. All three tracts will be served by the same joint driveway and lateral access easement. Ms. Lynd informed the Council the proposed mini warehousing facility has been designed to meet the Eastover Commercial Core Overlay standards. The property will be served by the Eastover Sanitary District s public water and sewer. The Council asked Ms. Lynd if an adequate drainage system is in place for this property. Ms. Lynd informed the Council the drainage system would go through the NC Department of Environmental Quality (NCDEQ). Mr. George Rose, 1206 Longleaf Drive, Fayetteville, NC 28305, the Engineer for this project signed up to speak. Mr. Rose told the Council there is no final design as of yet, for the storm water drainage. He said soil samples had been taken and they show the land is very sandy. He stated he was aware of the storm water runoff and is going to build a retention pond upon approval from the NCDEQ. Ms. Lynd stated the storm water requirement and Department of Transportation requirements are all in the site plan review under the conditions section. Ms. Lynd told the Council if they approved this site plan they would also have to vote on the signage. After some discussion Mayor McLaurin asked for a motion to approve/disapprove Case No. 17-055 with the stated conditions. Council Member Lawrence Buffaloe made a motion to approve Case No. 17-055 with the stated conditions. The motion was 2 nd by Council Member Lee Hedgecoe. The vote was unanimous for approval. Mayor McLaurin asked for a motion to approve/disapprove the signage for Case No. 17-055. Council Member Cheryl Hudson made a motion to approve the signage for Case No. 17-055. Council Member Randy Lee 2 nd the motion. The vote was unanimous for approval. 3

Agenda Item #2: RESOLUTION 2017-02: Resolution Authorizing Sale of Personal Property Worth Less Than $30,000 (G.S. 160A-266; 267) Town Manager Kim Nazarchyk informed the Council that with the Cumberland County Community Foundation Grant they decided to use some of the funds to purchase new chairs for the Eastover Community Building. Mr. Nazarchyk asked the Council if the existing chairs could be sold in a public sale. Resolution 2017-02 would permit this. Mayor McLaurin asked the Council if they had any questions concerning Resolution 2017-02. There were none. Mayor McLaurin asked for a motion to approve/disapprove Resolution 2017-02. Council Member Randy Lee made a motion to approve Resolution 2017-02. The motion was 2 nd by Council Member Lawrence Buffaloe. The vote was unanimous for approval. VII. Receive Mayor s Update: Mayor McLaurin informed the Council that Mr. Daniel West retired from the Town of Eastover on June 30, 2017. Mr. Kim Nazarchyk presented Mr. Daniel West with a plaque from the Town of Eastover in appreciation for his years of service. Mayor McLaurin, Mr. Nazarchyk and the Council thanked Mr. West for all he has done, and he did a wonderful job getting Tally Woodland Park in beautiful shape. Mayor McLaurin and the Council told Mr. West he would be missed and wished him the best in his retirement. Mr. West thanked the Mayor and Council Members and stated he enjoyed his time with the Town of Eastover. Mayor McLaurin stated the clearing for the Eastover Ballpark should start soon. He shared a Future Master Plan of the ballpark that showed the additions to the park. The plan had the future tennis courts, volleyball court, walking trail, splash pads, and extra parking. Mayor McLaurin stated that the 10 Year Anniversary Celebration for the Town of Eastover is going well. He said the celebration will be July 26, 2017 from 6 pm-9pm, at the Eastover Ball Park. Mayor McLaurin stated posters have been made and are in the process of being put up in the community. Mayor McLaurin stated a new tradition would be started, the Brown Jug Competition. This is a special kind of softball game between the Eastover Fire Department and The Eastover Ballpark Association. Winner will receive bragging rights and the Brown Jug. VIII. Receive Town Council Update: Council Member Cheryl Hudson stated the Town will be receiving the funds from the Cumberland County Community Foundation. The Foundation would like to present the Council with the funds in a public setting. Mayor McLaurin asked Council Member Cheryl 4

Hudson if she would be the one to receive the funds. Council Member Hudson said she would be glad to do so. She said the funds would be used for projects like Backpack Buddies, replacing the Eastover Community Building chairs, and a Food Pantry. XI. Receive Town Managers Update: Mr. Nazarchyk told the Council that the Department of Transportation is going ahead with the roundabout on Baywood Road. Mr. Nazarchyk stated the DOT wanted to know if the Town of Eastover wanted to commit to the roundabout. This would give the Town the right to do the landscaping for the roundabout. After some discussion the Mayor and Council Members said they would not be interested in taking on that responsibility. X. Consider a Motion to Adjourn: Mayor McLaurin asked for a motion to adjourn. A motion to adjourn was made by Council Member Lee P. Hedgecoe at 8:45 p.m. The motion was 2 nd by Council Member Stan Crumpler. The vote was unanimous for approval., Administrative Assistant Elizabeth S. Bass Town of Eastover Charles G. McLaurin, Mayor Attest:, Town Clerk Jane F. Faircloth 5