AGENDA Sawmills Town Hall Tuesday,June 18, 2024 6:00 pm Regular Meeting of the Sawmills Town Council 1. Call To Order 2. Invocation 3. Pledge of Allegiance 4. Adopt Agenda 5. Approve Meeting Minutes 6. Public Comment Mayor Keith Warren Mayor. Keith Warren Mayor Keith Warren Mayor Keith Warren Mayor Keith Warren Mayor Keith Warren Town Manager Chase Winebarger Mayor Keith Warren Mayor Keith Warren Mayor Keith Warren Mayor Keith Warren Mayor Keith Warren Mayor Keith Warren Mayor Keith Warren Mayor Keith Warren Mayor Keith Warren Mayor Keith Warren Mayor Keith Warren Mayor Keith Warren Mayor Keith Warren Town Manager Chase Winebarger Mayor Keith Warren Mayor Keith Warren Mayor Keith Warren A. May 21,2024 Regular Meeting Minutes 7. Public Hearing: FY 2023/2024 Budget A. Open. Public Hearing B. SltaffComments/Recommendations Public Comment D. Close Public Hearing E. Council Action 2776179748 A. Open Public Hearing B. Staff Commemipcommendstom: :. Public Comment D. Close Public Hearing E. Council Action 9. Recognitions: A. Recycle Rewards 10. Planning: 8. Public Hearing: Annexation for NCI Pin 2776185163 and NCI Pin A. Call for Public Hearing: Text Amendment for Nonconforming B. Call for Public Hearing: Text Amendment for Accessory Building Manufactured Home Parks Location on Lakefront Lots 11. Public Comment 12. Updates: A. Code Enforcement Report B. Town Manager Updates . Council Comment 13. Closed Session: N.C.G.S.S $143-318.11(a)3) 14. Adjourn May 21,2024 Page 10 of6 TUESDAY, MAY21,2024 TOWN OF SAWMILLS REGULAR COUNCIL MEETING 6:00PM COUNCIL PRESENT Mayor Keith Warren Clay Wilson Joe Wesson Rebecca Johnson Melissa Curtis COUNCIL ABSENT Bobby Mosteller STAFF PRESENT Chase, Winebarger Julie A Good Terry Taylor CALL TO ORDER: Mayor Keith Warren called the meeting to order at approximately 6:00pm. INVOCATION: Pastor James Wilfong gave the invocation. PLEDGE OF ALLEGIANCE: Councilman Joe Wesson led the Pledge of Allegiance. ADOPT AGENDA: Mayor Keith Warren asked for a motion to adopt the May 21, 2024 Joe Wesson made a motion, and Rebecca Johnson seconded, to adopt the May 21, 2024 Agenda. Agenda. All were in favor. APPROVE APRIL 16, 2024 REGULAR MEETING MINUTES: Mayor Keith Warren asked for ai motion to approve the April 16, 2024 regular meeting minutes. Melissa Curtis made a motion, and Rebecca Johnson seconded, to approve April 16, 2024 regular meeting minutes. All were in favor. APPROVE MAY 7, 2024 BUDGET WORKSHOP MINUTES: Mayor Keith Warren Rebecca Johnson made a motion, and Melissa Curtis seconded, to approve May 7, 2024 asked for a motion to approve the May 7,20241 budget workshop minutes. budget workshop minutes. All were in favor. May 21, 2024 Page 2 of6 PUBLICI COMMENT: Mayor Keith Warren askedifanyonel had any questions or comments at this time. No one wished to speak. RECOGNITIONS: MAY RECYCLE REWARDS WINNER: Mayor Keith Warren announced John McRary as the May Recycle Rewards Winner. A credit of forty dollars ($40.00) will be added to the current sanitation bill. No Council action was required. FINANCIAL MATTERS: PRESENTATION OF FY: 2024-2025 BUDGET AND CALL FOR PUBLIC: HEARING: Town Manager Chase Winebarger presented to Council a proposed budget for Fiscal Year 2024-2025. Town Manager Chase Winebarger stated that the budget is balanced as required by the NCLocal Government Budget and Fiscal Control Act. The Town's overall budget for FY 2024-2025 totals four million five hundred three thousand eight hundred sixty-seven dollars $4,503,867.00). A few highlights of the proposed budget include no property tax increase; two-point five percent (2.5%) increase in water and sewer rates; no increase in sanitation fees; maintains current levels of services to citizens. Council must hold a public Rebecca Johnson made a motion, and Melissa Curtis seconded, to hold a public hearing on June 18, 2024, at 6:00pm, to adopt the budget for FY 2024-2025. All were in favor. RESOLUTION TO APPLY FORSAM'S CREDIT CARD: Finance Officer Kelly Melton stated that the Town of Sawmills (the "Town"): intends to apply for a Sam's Club credit card for the purpose ofmaking purchases for Concession Stand supplies and other materials and supplies that are for the official use of the Town. There is no annual fee. There are. no interest charges pursuant to the account being paid in full each month. The credit line Joe Wesson made a motion, and Rebecca Johnson seconded, to authorize Finance Officer Kelly Melton to apply for a Sam's Club Credit Card for the purpose ofi making purchases for the Town of Sawmills Concession Stand supplies and other materials and supplies that are hearing on June 18, 2024, to adopt the budget. amount to be requested is $5,000. for the official use oft the Town of Sawmills. May 21, 2024 Page 3 of6 PLANNING: ORDINANCE ESTABLISHING AN ANNEXATION AGREEMENT BETWEEN THE TOWNO: FSAWMILLS. AND TOWN OF HUDSON: Mayor Keith Warren stated that the property owners of 4016 and 40541 Lower Cedar Valley Road has petitioned for an annexation to be part oft the Town of Sawmills. 4016 and 4054Lower Cedar Valley Road does not: fall within the statutory jurisdiction oft the Town of Sawmills to allow for voluntary annexation. Thej property is located within the statutory. jurisdiction for the Town of Hudson. The Town of Hudson and Town of Sawmills will need to enter into an Annexation Agreement whereby the Town ofHudson would not seek to voluntary annex the parcel located at the intersection of Lower Cedar Valley Road and Hickory Boulevard, addresses of4016Lower Cedar Valley Road, specifically identified at NCPIN: 2776185163 consisting of16.43 acres and 4054 Lower Cedar Valley Road, specifically identified at NCPIN: 2776179748 consisting of7.11 acres, and located in the current Extraterritorial Rebecca Johnson made a motion, and Melissa Curtis seconded, to approve the Ordinance Establishing and Annexation Agreement Between the Town of Sawmills and Town of Zoning Jurisdiction ofthe Town ofHudson. Hudson as written. All were in favor. CALL FOR PUBLIC HEARING FOR ANNEXATION FOR NC PIN: 2776185163 AND NC PIN 2776179748: Mayor Keith Warren stated that the Town of Sawmills had received aj petition for Voluntary Annexation from Ruth K. Bolick Property, LLC, address of40161 Lower Cedar Valley Road, specifically identified at NCPIN: 2776185163 consisting of1 16.43 acres and Voluntary Annexation from Mark H. Terry, and wife, Heidi H. Terry, address of4 4054 Lower Cedar Valley Road, specifically identified at NCPIN: 2776179748 consisting of7.11 acres The Town Council must hold a public hearing in order to annex the parcel. Staff proposes the public hearing be set for the next regularly scheduled Town Council meeting on June 18, Rebecca Johnson made a motion, and Joe Wesson seconded, to hold aj public hearing for the Voluntary Annexation forj parcels NCPIN: 2776185163 and NCPIN 2776179748 during the next regularly scheduled Town Council meeting on June 18, 2024. All were in favor. 2024. DISCUSSION: RESOLUTION OF SUPPORT FOR ACTIVE TRANSPORTATION INFRASTUCTURE INVESTMENT PROGRAM GRANT APPLICATON AND MATCHING FUNDS: Town Manager Chase Winebarger stated that the Federal Highway Administration has developed the Active Transportation Infrastructure Investment Program Planning and Design Grant Program. The Federal Highway Administration is asking for support with the Planning Grant Application to study the feasibility of creating a trail along the Caldwell Railroad that would provide connections to other municipalities in Caldwell May 21, 2024 Page 4 of6 County and to the City of Hickory and is asking for the Town of Sawmills toj provide matching funds in the amount of three thousand five hundred seventy-five dollars ($3,575.00). Trails and greenways. have a significant impact on the economic viability oft the community through increased levels oft tourism as well as the ability to attract and retain businesses such as restaurants, outfitters, lodging, and entertainment. Trails and greenways offer quality oflife benefits to all by providing accessible alternative transportation to community destinations and places ofwork, as well as sites for social and cultural activities, as outdoor workshops for education, as tools for economic revitalization, and as resources for healthy recreation. Parks, greenways, trails and natural areas in our community provide a common ground forj people ofall ages and abilities to socialize and gain access to our Melissa Curtis made a motion, and Joe Wesson seconded, to approve the Resolution of Support For Active Transportation Infrastructure Investment Program Planning Grant Application and Matching Funds as written and provide matching funds ini the amount of three thousand five hundred seventy-five dollars ($3,575.00). All were in favor. natural, cultural, and historic resources. RESOLUTION TO OPPOSE CHARLOTTE INTERBASIN TRANSFER REQUEST: Town Manager Chase Winebarger stated that North Carolina Environmental Management Officials are currently reviewing ai request from the City of Charlotte to increase the water it transfers from the Catawba River Basin to the Rocky River Basin, a1 tributary oft the Yadkin/Pee Dee River, from thirty-three million (33,000,000) gallons per day to sixty-three Charlotte/Mecklenburg has previously approved certificate ofthirty-three million (33,000,000) gallons per day interbasin transfer to the Rocky River in 2002; and Concord and Kannapolis has previously approved certificate oft ten million (10,000,000) per day interbasin transfer to the Rocky River in 2007, which is a total of forty-three million (43,000,000) which is currently being transferred from the Catawba River Basin to the Rocky River Basin. Ifapproved the increase would result in a total increased usage of seventy-three million (73,000,000) gallons per day from the Catawba River Basin to the The Catawba River Basin and its tributaries are not an unlimited supply ofwater as evidenced by previous years of drought conditions experienced most notably by the Upper Rebecca Johnson made a motion, and Melissa Curtis seconded, to approve the Resolution to Oppose Charlotte Interbasin Transfer Request as written. All were ini favor. million (63,000,000) gallons per day. Rocky River Basin. Catawba Basin and the entire State ofNorth Carolina. PUBLICCOMMENT: Mayor Keith Warren askedi ifanyone had any questions or comments at this time. No one wished to speak. May 21, 2024 Page 5 of6 UPDATES: MAY CODE ENFORCEMENT REPORT: Town Code Enforcement Officer Curt Willis stated that there are nine (9) code enforcement cases that are open. No Council action was required. TOWN MANAGER UPDATES: Town Manager Chase Winebarger had the following updates: Town Manager Chase Winebarger stated that he has been working with Dustin regarding a text amendment for accessory structures on lake front properties. Town Manager Chase Winebarger stated that as soon as the text amendment will be taken in front of the Town of Sawmills Planning Board and then it will be brought to Council. Town Manager Chase Winebarger stated that he had met with the President of the Homeowners Association (HOA) for the gated Edgewater Community, off Liberty Road, in the Town of Sawmills ETJ. Town Manager Chase Winebarger stated that the Edgewater Community falls within the Town ofSawmills planning. jurisdiction. Town Manager Chase Winebarger stated that the President of the HOA asked that the Town allow their homeowners to put accessory structures on properties without a primary structure. The Town of Sawmills Zoning Ordinances will not allow accessory structures on properties without a primary residence. Town Manager Chase Winebarger stated that hel had read a copy ofthel HOA: rules and they are: much stricter than our ordinances. Town Manager Chase Winebarger stated that he would work with Town Planner Dustin Millsaps to see if there is anything that can be changed. Town Manager Chase Winebarger stated that South Caldwell High School has given an open invitation to all elected officials to attend the 2024 South Caldwell Graduation Ceremony, Thursday, May 24, 2024, at. 7:30pm. Town Manager Chase Winebarger stated that himself and the mayor would be attending, and if any other Council Town Manager Chase Winebarger stated that there have been some issues on Trojan Lane. Town Manager Chase Winebarger stated that there has been a dirt bike being ridden at all hours oft the day and sone oft the night and that residents ofTrojan Lane have called him personally and have also called the Caldwell County Sheriff's Department. Town Manager Chase Winebarger stated that he had been informed that the Caldwell County Sheriff's Department had stated they could not do anything on a street that was maintained by the Town of Sawmills. Town Manager Chase Winebarger stated that Town. Attorney Terry Taylor and himselfhad gone through the CodeofOrdinance Book and located the ordinances that allowed the Caldwell County Sheriff's Department to be able to handle this matter. Town Manager Chase Winebarger stated that he willl be scheduling ai time with the Caldwell County Sheriff's Department to go to Trojan Lane to speak with the offender and give them the options Member would like to attend, just to let him know. that are available. May 21, 2024 Page 6of6 Town Manager Chase Winebarger stated that Special Olympics have a new shirt design this year, and that he would like for Council and all town employees to give Town Manger Chase Winebarger stated that Town Attorney Terry Taylor and himself had met with CBSA Architects regarding the new Town Hall project. Town Manager Chase Winebarger stated that they addressed concerns and a new timeline for the project. Town Manager Chase Winebarger stated that he has received another invoice from CBSA. Architects and that he informed the architect that it would be paid as soon as Town Manager Chase Winebarger receives the correct paperwork with the reflection of the project then the Town will pay the invoice with the understanding that the architect firm pays the engineering firm for services already rendered. him a size sO the Town can order everyone ai new shirt. COUNCIL COMMENTS: Melissa Curtis wanted to thank everyone for coming to the meeting. Rebecca Johnson wanted to thank everyone for coming to the meeting. Joe Wesson wanted to thank everyone for coming to the meeting and remind everyone ofthe Town of Sawmills Memorial Day Observance Ceremony on Monday, May 27, 2024, beginning at 11:00am at the Town of Sawmills Veterans Park. Mayor Keith Warren wanted to thank everyone for coming to the meeting. COUNCIL ADJOURN: Mayor Keith Warren asked fora motion to adjourn. Rebecca Johnson made a motion, and Melissa Curtis seconded, to adjourn the meeting. All were in favor. The meeting was adjourned at approximately 7:00pm. Keith Warren, Mayor Julie A. Good, Town Clerk AGENDA ITEM 7B MEMO DATE: SUBJECT: June 18, 2024 Public Hearing: Adopt Proposed FY2024-2025 Budget Discussion: and fee structure. Council has received a copy oft the proposed FY 2023-2024 budget ordinance, budget message Listed below are the salient points of the budget: General Fund Expenditures: Governing Body Administration Planning Finance Public Works Streets and Highways Sanitation/Recycling Community Development Parks and Recreation $48,500.00 $663,190.00 $119,030.00 $139,790.00 $997,500.00 $455,500.00 $370,000.00 $291,050.00 $1,225,307.00 $194,000.00 $4,503,867.00 $1,735,160.00 3 362,269.00 $2,097,429.00 $6,601,296.00 Interlocal Transfer to Caldwell County Total Utility Fund Expenditures: Water Sewer Total Total Budget As required by State Law the budget is balanced. Thej proposed budget includes: no tax increases; Rate Study; two point five percent (2.5%) increase in water and sewer rates per FY 19-20 NCRWA no increase in sanitation fees maintains current level of benefits for employees See enclosed list oft the proposed FY 2024-2025 fee structure. Recommendation: Staff recommends that Council adopt the FY: 2024-2025 draft budget. AGENDA ITEM: 8B MEMO DATE: SUBJECT: June 18, 2024 Public Hearing: Annexation for NC Pin 2776185163 and NC Pin 2776179748 Discussion: The Town of Sawmills has received aj petition for Voluntary Annexation from Ruth K. Bolick Property, LLC for one (1) parcel: NCPIN2776185163 and Mark H. Terry, and wife, Heidi H. Terry, for one (1) parcel: NCPIN 2776179748. Attached to this memorandum is the signed petition, a GIS map oft the area to be annexed, the legal description ofthe properties, and deed. Town staff suggests for the annexation of parcel: NCPIN2776185163 and NCPIN: 2776179748 to officially take place on June 19th, 2024. Recommendation: Staffrecommends Council discuss this matter and decide how they wish to proceed. NORTH CAROLINA CALDWELL COUNTY TOWN OF SAWMILLS ANNEXATION RESOLUTION THAT WHEREAS, the Town Council oft the Town of Sawmills did receive an Annexation Petition for Voluntary Annexation and that; THAT WHEREAS, the Town Clerk has certified that the Annexation Petition meets the THAT WHEREAS, the Town Council ofthe Town of Sawmills has held aj public requirements set forth by North Carolina General Statute $ 160A-58.1; hearing according to statutory procedures in regards to this Voluntary Petition; Annexation Ordinance attached hereto which is incorporated herein by reference. NOWTHEREFORE, the Town Council oft the Town of Sawmills does hereby adopt the This the 18th day of. June, 2024. TOWN OF SAWMILLS By: Keith Warren, Mayor ATTEST: Julie. A Good, Town Clerk NORTH CAROLINA CALDWELL COUNTY TOWN OF SAWMILLS ANNEXATION ORDINANCE WHEREAS, the Town Council oft the Town of Sawmills has been petitioned under WHEREAS, the Town Council has by resolution directed the Town Clerk to investigate WHEREAS, the Clerk has certified to the sufficiency of said petition and aj public hearing on the question oft this annexation was held at the Town Hall at 6:00 o'clock P.M., on the 18th day of] June, 2024, after due notice by publication on 4th day ofJune, 2024; and General Statues 160A-58.1, as amended, to annex the area herein described; and the sufficiency of said petition; and WHEREAS, the Town Council does hereby find as a fact that said petition meets the NOW, THEREFORE, BE: IT ORDINANED BY THE TOWN COUNCIL OF THE Section 1. By virtue ofthe authority granted under General Statutes 160-58.1, as amended, the ollowing-described territory is hereby annexed and made a part oft the Town of requirements of General Statutes 106A-58.1, as amended; TOWN OF SAWMILLS, NORTH CAROLINA: Sawmills from and after the 18th day ofJune, 2024: See attached Exhibit "A" Section 2. Upon and after the 18th day ofJune, 2024, the above-described territory and its citizens and property shall be subject to all debts, laws, ordinance and regulations in force in the Town of Sawmills. Said territory shall be subject to municipal taxes according to General Statutes 160A-49(f), 160A-58.10, as amended. Section 3. That the newly-annexed territory described hereinabove shall become a Section 4. The Mayor of the Town of Sawmills shall cause to be recorded in the office oft the Register ofDeeds of Caldwell County, and in the office oft the Secretary of State in Raleigh, North Carolina, an accurate map oft the annexed territory, described in Section 11 hereof, together with a duly certified copy oft this ordinance. Such a map shall also be delivered toi the part ofthe Town of Sawmills. County Board of Elections, as required by General Statutes 163-288.1. Section 5. Notice of adoption of the Ordinance shall be published once, following the effective date ofannexation, in a newspaper having a general circulation in the Town of Sawmills. ofJune, 2024. Section 6. This Ordinance shall be in full force and effect from and after the 18th day ADOPTED THIS 18TH DAY OF JUNE, 2024. TOWN OF SAWMILLS By: Keith Warren, Mayor ATTEST: Julie A Good, Town Clerk Approved as to Form: Terry M. Taylor, Town Attorney EXHIBIT. A 1) Attached copy of] Deed; 2) Attached copy ofTax Bill for Property Requested to be. Annexed; 3) Attached Survey prepared by Registered Surveyor containing the metes and bounds description oft the tracts to be annexed BK 1952 PG 393-407(15) This document presented and filed: 11/02/2018 11:42:47, AM Fee $26.00 Excise Tax: $0.00 10027464 Caldwell County North Carolina Wayne L. Rash, Register of Deeds After recording, please mail to: F. Marshall Wall Cranfill Sumner & Hartzog! LLP P.O. Box 27808 V/ Raleigh, NC27611-7808 Excise Tax: $0 By: NORTH CAROLINA GENERAL WARRANTY DEED Parcel Identifier No. 03-47-1-4 Verified by. County on the day of_ 2018. Mail/Box to: F.Marshall Wall, Cranfill Sumner & Hartzog LLP, P.O.E Box 27808, Raleigh, NC 27611-7808 This instrument was prepared by: F.Marshall Wall, WITHOUTTITLE EXAMINATION OR CERTIFICATION Brief description for the Index: 4016 Lower Cedar Valley Road, Hudson, NC28638(647acres. THIS DEED made this uh day of Seplember 2018, by and between GRANTOR GRANTEE Donna Hartsell and spouse, Larry Woody, 2.5% undivided interest, 2150 Union Grove Rd., Lenior, NC28645; Linda Slaughter and spouse, Roger Slaughter, 2.5% undivided interest, 7404 4th Ave PISE, Hickory, NC 28602; Robin Bolick (unmarried), 2.5% undivided interest, 161 Purple Martin Lane, Hilton Head, SC29926; Robin Setzer and spouse, Dan Setzer, 2.5% undivided interest, 2332 Kinmere Drive, Gastonia, NC 28056; Ted Bolick and wife, Sylvia Bolick, 10% undivided interest; 2508 Kirkholm Dr., Matthews, NC28105; Keith! Keener andy wife, Susan Keener, 5% undivided interest; 4374 Lower Cedar Valley Rd, Hudson, NC: 28638; Regina Keener (unmarried), 5% undivided interest; 515 Blackwell Blvd., Thomasville, NC: 27360; Hilda Bumgardner (unmarried), 10% undivided interest, 3049 Deal Mill Road, Hudson, NC28638; Wanda Arrington (unmarried), 10% undivided interest, 7400 Crowflock Court, Charlotte, NC28226; Susan Bolick (unmarried), 10% undivided interest, 3040 Deal Mill Road, Hudson, NC 28638; Richard Dale Bolick and wife, Glenda Bolick, 10% undivided interest, 8711 Brentfield Rd., Huntersville, NC 28078; Gary E. Bolick and wife, Marcie C. Bolick, 10% undivided interest, 14 Trey Court, Granite Falls, NC: 28630; Ruth K. Bolick Property, LLC, aNorth Carolina limited liability company, 8711 Brentfield Road / Huntersville, NC 28078. GRANTOR (con't) 15 Gary E. Bolick, Richard D. Bolick and' Ted A. Bolick as Trustees ofthe Dennis and Elaine Bolick Trust under the Will of Ruth Kirby Bolick; 20% undivided interest, The designation Grantor and Grantee as used herein shalli include said parties, their heirs, successors, and assigns, and shall include singular, plural, masculine, feminine or neuter as required by context. WHEREAS, the Grantor desires to make this conveyance to the Grantee for business convenience only, and both the Grantor and the Grantee affirm that absolutely no consideration is due ori is to be paid by the Grantee to the Grantors upon the transfer of property being! herein conveyed; NOW,T THEREFORE, WITNESSETH, that the Grantor has and by these presents does grant and transfer untot the Grantee in fee simple, the tract of land and all existing structures lying thereon in the Township of Hudson, Caldwell County, North Carolina and more particularly described as follows: BEGINNING on an iron pin near an existing Gum Tree, (common corner Dexter Bolick and wife, Rachel M. Bolick, Raymond Edwards and wife, Rosa Lee Edwards, and Ruth Kirby Bolick), andi runs North 3°25'3 30" East 156.75 feet to an existing iron pin, (common corner. John. W. Starnes and wife, Shelby Jean C. Stames, and Ruth Kirby Bolick); thence North 78° 27'00" West 1419.98 feet to an iron pin located in the center ofa a dirt road, (common. corner Geraldine C. Hussing, George Kirby and Ruth Kirby Bolick); thence with the center ofs saido dirt road the following calls: South 27° 15'00" West 84.15 feet; South 23° 06' 00" West 150.15 feet; South 17°40" 30" West 100.07 feet; and South 8° 1'00" West 179.64 feet,. thence South 6° 47'00" West 200.16 feet to an iron pin located in the Northern edge of pavement on Secondary Road No. 1108, (common corer Beulah K. Miller, Ruth Kirby Bolick and Daniel M. Warren and wife, Jane C. Warren); thence with said Northern edge of pavement on Secondary Road No. 1108 the following calls: South 43° 09' 30" East 280.15 feet; South 48° 56 30" East 99.11 feet; South 55° 41'30" East 99.11 feet; and South 61° 42' 00" East 165.19 feet, (common comer Ruth Kirby Bolick and Lonabelle Bolick Cline); thence with their line, North 8° 30' 30" East 329.74 feet to an iron pin, (common corner Ruth Kirby Bolick and Lonabelle Bolick Cline); thence North 19° 41' 00" East 370.67 feet to an iron pin located near the center ofal branch, (common corner Ruth Kirby Bolick and Lonabellc Bolick Cline); thence South 88° 16 00" East 891.00 feet to the point of BEGINNING, containing 16.4476 acres as computed by D.M.D. from an actual field survey made May 7, 1983 by George P. Price. Jr., Registered Land BEING aj portion ofthat certain property conveyed by Marnie P. Bolick, widow, to Arnold Bolick and wife, Ruth Bolick, by Deed dated September 13, 1949 and recorded in Deed Book 255 at Page 591, Caldwell County ALSO BEING a portion of that certain property conveyed by. John Z. Kirby, widower, to Ruth Bolick by Deed dated February 24, 1941 and recorded in Deed Book 212 at Page 395, Caldwell County Registry. Surveyor, North Carolina Registration L-2185. Registry. Property address: 4016Lower Cedar Valley Road, Hudson, NC 28638 (16.47 acres) The property hereinabove described was acquired by Grantor by instrument recorded in Book 1693 Page 1082. All orap portion of the property herein conveyed includes or X does noti include the primary residence ofa Grantor. TO HAVE AND TO HOLD the aforesaid lot or parcel of land and all privileges and appurtenances thereto belonging to the Grantee in fee simple. 4821-3047-9727,V.1 IN WITNESS WHEREOF, the Grantor has dulye executed the foregoing as oft the day and year first above written. By: Voh bh Print Name: Robin Bolick State of buthlicalna County or City of Beaubick I,the undersigned Notary Public oft the County or City of_ Beuifect and State aforesaid, certify that Robin Bolick personally appeared before me this day and acknowledged the due,execution of the, foregoing instrument for the purposes therein expressed. Witness my hand and Notarial stamp or seal this 20"ayof Supkmber ,2018. My Commission Expires June15, 2027 Shibau AMED Erbara C. Mel! Notary Public Notary's Printed or Typedi Name My Commission Expires: , PUBLIC CARO 4821-3047-9727,V.1 And the Grantors covenants with the Grantee, that Grantor is seized oft the premises in fee simple, has the right to convey the same ini fee simple, that title is marketable and free and clear of all encumbrances, and that Grantor will warrant and defend the title against the lawful claims ofa all persons whomsoever, other than the following exceptions: Encumbrances, Easements and Restrictions, ifany, ofr record. IN WITNESS WHEREOF, the Grantor has duly executed the foregoing: as oft the day and year first above written. - By: Dom 7adsice Print Name: Donna Hartsell Brbazy Print Name/ary Woody Loxt State of_ Aefaralina County or City of FwrKe State aforesaid, that Donna certify the undersigned Notary Public oft the County or Cityo of Zatawba and Hartsell and) Lary Woody personally appeared before me this day and acknowledged the due execution of the foregoing instryment for the purposes therein expressed. Witness my hand and Notarial stamp or seal this 38P day of Outobper 2018. asfh Anadk Notary's Printed or Typedi Public My Commission! Expirest S-ptenberAfoaA Name AHb (Affix Seal) (Affix Seal) TER, - Z. CATA 4821-3047-9727,V.1 IN WITNESS WHEREOF, the Grantor has duly executedi the pragoing as ofthe dayand year firstabove written. By: Print Name:: :L Linda s By: Print Name: Roge Slaughter Slaughter Thwp State of NG County or City of Cazawsa I,t the undersigned Notary Public of the County or City of CarauBa and State aforesaid, certify that Linda Slaughter and Roger Slaughter personally appeared before me this day and acknowledged the due execution of the foregoing instrument for the purposes therein expressed. Witness my hand and Notarial stamp or seal this 38 day of OCToBER (Affix Seal) 2018. My Commission Expires: 2-2-2021 _Notary Public aphanaruriymhiume SEN OTAAI PUBLIG NO 4821-3047-9727, v.1 IN WITNESS WHEREOF, the Grantor has duly executed the foregoing as oft the day and year first above written. By: Print Name:RobinSetzer, By:, Print Name: Dan Setzer County or City of Gastn As hcf State of NC , the undersigned Notary Public oft the County or City of Gistenia and State aforesaid, certify that Robin Setzer and Dan Setzer personally appeared before me this day and acknowledged the due execution ofthe foregoing instrument for the purposes therein expressed. Witness my hand and Notarial stamp or seal this /dayo of Sept 2018. Bisel My Commission Expires: Z/26/2822 Sonathan Barrell Notary Public Notary's) Printed or Typed Name (Affix Seal) JONATHAN BURRELL NOTARY PUBLIC GASTON County, North Carolina My Commission Expires7/26/2022 4821-3047-9727,V.1 IN WITNESS WHEREOF, the Grantor has duly executed the foregoing as of the day and year first above written. Balidy By:. By: MA hhe Print Name: TedBolick Tecl Bolk Print Name: Bylvial Bolick Sylvia Bolick Baisk State of_ Noch Cerolg -County or City of Caldwsll I, the undersigned Notary Public oft the County or City of Caldwell and State aforesaid, certify that Ted Bolick and Sylvia Bolick personally appeared before me this day and acknowledged the due execution oft the foregoing instrument for the purposes therein expressed. Witness my hand and Notarial stamp or seal this 2g4h day of Septenoer 2018. Public phhGh Doloca L.Watsor Notary Notary's Printed or Typedl Name My Commission Expires: Felo an,a019 (Affix Seal) Notary's] Printed or Typed Name NOTARY PUBLIC AE COUE 4821-3047-9727,V.1 INY WITNESS WHEREOF, the Grantor has duly executedt the foregoinga as oft the day andy year first above written. Print' Name: Keith Keenler By: pbuoan Printl Name: Susan Keener ba N Monr State of_ North_CarolimA County or City of Coldwe , the undersigned Notary Public of the County or City of Caldwell and State aforesaid, certify that Keith. Keener and Susan Keener personally appeared before me this day and acknowledged the due execution ofthef foregoingi instrument for the purposes therein expressed. Witness my hand and Notarial stamp or seal this 19 day of Sepmbtr 2018. My Commission) Expires: 4/32/2022 Huohh Notary Public Notary's Printed or TypedN Name Chistina D+ Hicks (Affix Seal) AoNs DER , INWITNESS WHEREOF, the Grantork has duly executed the foregoing as oft the day andy yearf first above written. By: Rna Kuns Print Name: Regina Keener State Keener pergonet PpepORARet day therein expr My Cohpgnf (Affix 3412USLIVY County or City of TaHaaoo that of the County or City of TowIdOG and State aforesaid, certify Regina this anda acknowledged the due executionyof the foregoing instrument for the purposes ald) Notarial stamp ors seal thi28dayo Apnkm Witness'h NOTARYA Guumpfoyal Toihicip 1/piallNoary! Public Notary's Printed or Typed! Name difjaosa BOINE 4821-3047-9727.V.1 INWITNESS WHEREOF, the Grantor has dulye executed the foregoing as oft the day andy year first above written. By: BlilaBumpadau Print Name: Hilda Bumgardnér State of Morhhrclina -County or City of Caldw I, the undersigned Notary Public of the County or City of Carlun and State aforesaid, certify that Hilda Bumgardner personally appeared before me this day and acknowledged the due execution pf the foregoing instrument for the purposes therein expressed. Witness my hand andl Notarial stamp or seal this O_d dayof Seplmbur ,2018. AniaBaly DenisBarber Notary's Printed or Typed Name My Commission Bpinhuaya.os Notary Public (Affix Seal) a A BARB Ruue 4821-3047-9727.V.1 IN WITNESS WHEREOF, the Grantor has duly executed the foregoing as ofthe day and year first above written. By: Janle Print Name: Wanda Arrington Daghn State of_ Aotlandn County or Cityo of Mecdanby, purposes therein expressed. Witness my hand andl Notarial stamp or sealt this 8day of that Wanda 2018. I, the undersigned Notary Public of the County or City of_ Mecpbun and State aforesaid, certify Arrington personally appeared before me this day and acknowledged the due exeeution afthe foregoing instrument for the dyyg Printed Name Notary's or Typed My Commission (Affix Seal) 7A2b Public h 22,202/ ens ANNATATSIS SHINAS Notary Public Carolina Meckdenburg Co.Norh Expires June 22,2021 My Commission 4821-3047-9727,V. 1 IN WITNESS WHEREOF, the Grantor has duly executed the foregoing as oft the day and year first above written. By:. Auser lipli Print Name: Susan Bolick State of 1o 7dmling-Comty or City of (casectto. Lenovr the undersigned Notary Public oft the County or City of (G4uelUA ALa and State aforesaid, certify that Susan Bolick personally appeared before me this day and acknowledged the due execution oft the foregoing instrument for the purposes therein expressed. Witness my hand andl Notarial stamp or seal this D-dayo of Septzmbpnis. Engls Ansug W-Clarkoaryl Notary's! Printed or Typed Name Commission My (Affix Seal) Wfle2 Expires: Public 8/12412019 NC 1enn8 4821-3047-9727,V.1 IN WITNESS WHEREOF, the Grantor has duly executed the foregoing as oft the day and year first above written. By: ABit Print Name: Richard Dale Bolick By: Dldbaleb Print Name: Glenda) Bolick State of_ North Carolina County or City of Lco'n that the undersigned Notary Public oft the County or City of bmoin and State aforesaid, certify Richard Dale Boliçk and Glenda Bolick personally appeared before me this day and acknowledged the due execution of the foregoing instrument for the purposes therein expressed. Witness my hand and Notarial stamp or seal this 27 day of Supt 2018. Oprbmlphel April m Campleell' Notary's Printed or Typed Name Notary Public My Commission Expires: MA0415,2021 (AfASAh M. CALS A WOTIRL LIO 4821-3047-9727,V.1 IN WITNESS WHEREOF, the Grantor has duly executedt the foregoinga as oft the day and year first above written. By: Print Name'GaryE. Bolick By: Vlawbolck! Print Name: Marcy Bolick SEA4E State of NatCeroliNs County or City of Caldwell I, the undersigned Notary Public of the County or City of Caldwel and State aforesaid, certify that GaryE. Bolick and Marcy Bolick personally appeared before me this day and acknowledged the due execution oft the foregoing instrument for the purposes therein expressed. Witness my hand and Notarial stamp or seal this ag*.day of Septenber 2018. My Commission (Affix 7 hwk Public De EpimFebanaor Debce hIAtSON Notary Notary'sPrinted or Typed] Name NOTARY PUBLIC W COUR 4821-3047-9727,V.1 IN WITNESS WHEREOF, the Grantor has duly executed the foregoing as oft the day and year first above written. Trustees oft the Depnis and Elaine Bolick Trust under the Willof Ruth Kirby Boliçk, By: By: Byk Znibhk EEk Print Name: GaryE.Bolick. Trustee Print Name: Richard D. Bolick. Trustee Print Name: TedA.E Bolick, Trustee DeA6 alahe tNSRE State of NachaCorlNe County or City of Colcpll I, the undersigned Notary Public of the County or City of CALCAeAL and State aforesaid, certify that GaryE E. Bolick as Trustee personally appeared before me this day and acknowledged the due execution oft the foregoing instrument fort the purps a ffix' PUBLIC e ELL LcquN Witness my! hand and) Notarial stamp or seal this 2B"day of Sephshec20i Orln h.LOalar Dehga-LDalaa Notary Public Printed or Name Notary's Typed ranaen State of_ Novth Cavofic County or City of Lincfn I,t the undersigned Notary Public oft the County or City of Lmcln and State aforesaid, certify that Richard D.Bolick as Trustee personally appeared before me this day and acknowledged the due execution oft the foregoing instrument for the purposes therein expressed. Witness myl hand and Notarial stamp or seal this 27'layof Sapt. 2018. ppmeph April m. CanlphlNotay Public Notafy's] Printed or Typed Name My Camminsinn, Expires: yuy 15.30a1 OTARL ate ofuBuPColl NorsCorolNe County or City of Calell I,t the undArsined Notary Public of the County or City of Coldwell and State aforesaid, certify that TedA. Resonally appeared before me this day and acknowledged the due execution, oft the foregoing instrument fort the expressed. Witness my! hand and Notarial stamp or seal this 28Hd day of Srphehecs a Chhwt Dehal.Wabses Notary's Printed or Typed Name Fxpires: Feb.a7.2019 Notary Public NOTARY PUBLIC Ob 4821-3047-9727,V.1 Taxes tps/pwwcaldweleounchaxcumlaeshmiRecords0A3I. CALDWELL COUNTY: 2023 TAXI BILL DUE DATE: Propertyt taxes are duea andp payable September 1, 2023and delinquentit ifnotp paidg onorbefore. January5 2024. NOTICE PARTIAL PAYMENTS WILLE BEA ACCEPTED: PAYMENT AGREEMENT! MUST BEE ESTABLISHEDBY: SEPTEMBER1, 2023. IF YOU HAVE NOTE ESTABLISHEDA AF PAYMENTA AGREEMENT BYS SEPTEMEBER1 ORF PAIDI TAXESI INF FULLI BY. JANUARY5, 2024. COLLECTIONOE DELI INQUENT TAXESWILLE BEE ENFORCED STARTNG JANUARY6. 2024. SEE BACKI FORI DETAILS. THERE WILL BE NOF PAYMENT AGREEMENT MADE AFTER JANUARY5, 2024. ENFORCED COLLECTIONS BEGIN JANUARYE 6, 2024. ESCROW/MORTGAGE ACCOUNTS: The propertyowneri is responsible forfl paymento ofthis bill. lfyour propertyt tax billise escrowed (paid by) yourn mortgage lender), youa are responsible! ton notifyt thema andv verify thisp payment! hasb been received byt the Tax Department Listhe taxpayer's sole responsibility toensure thaty your mortgage lender! hass submitted paymento ofy yourt laxes. DISCOUNTS OFFERED: 2% discountis offeredit iftax billis paid by. July3 31, 2023. 1% discounti is offeredift tax billl is paid by August31, 2023." APPEALS OF PERSONAL PROPERTY: Appeals onp personal propertyt thatd didn not have an assessedy value ont the. January! listingf form must bef filedy witht the Tax within: 300 days oftheb billingo datec ofthis bil. DUE DATE 9/1/2023 CALDWELL COUNTYT TAX COLLECTOR POE BOX: 2200 LENOIRN NC2 28645 RETURN SERVICE REQUESTED RUTHKBOLICKP PROPERTYLLC 15014F REESE FINLEYLN CORNELIUS, NC 28031 06/11/2024 ACCOUNT NUMBER 164852 PARCEL NUMBER: 034714 PROPERIYADDRESS, 4016LOWER CEDARV VALLEYRD ACREAGE: TAXYEAR 2023 BILLNUMBER 43607 BILLDATE 6/28/2023 REAL ESTATE VALUE: FARMI DEFERREDY VALUE: PERSONALI PROPERTY VALUE: PROPERIYRELIEF EXCLUSIONV VALUE: TAXABLEVALUE: TAXING DISTRICT RESCUESAWMILLS RURAL COUNTY SOLIDWASTE SAWMILLS RURAL INTERESTBEGINS 1/6/2024 294,900 0 0 0 294,900 TAXRATE AMOUNTDUE 0.0285 0.6300 22.7500 0.1150 TOTAL TAX BK1 1952F PG393) YR2 2018ST0.00 PAYE BYC CREDIT CARD DISCOVER Mastercard VISA oury Visito website www.c caldwetcountynctax: comt top payo online or call1 1-844-6 866-6 -6645 (tollf free). A$0.30p pert transactionp plus2 2.5 590 conveniencet feew willb be addedto your cartE Electronic checks are $0.50 pert transaction. $84.05 $1,857.87 $22.75 $339.14 $2,303.81 QUESTIONS: TELEPHONE (828) 757-1314, (828) 757-1316, (828)7 757-1 1317- -WHEN CALLING, PLEASE HAVE ACCOUNT NUMBERA AVAILABLE. MAIN OFFICE: 905V WESTA AVENUE NW, LENOIR, NC 28645 OFFICE HOURS: 8:00A AM- -5:00 PMN MONDAY- FRIDAY. GRANITE FALLS SATELLITE OFFICE: 4FALLS/ AVENUE, GRANITE FALLS, NC2 286301 TELEPHONE: (828): 313-1 13290 OFFICE HOURS: 8:00AM- 5:00F PMN MONDAY- FRIDAY PLEASE RETURNT THISF PORTION WITHE PAYMENT AMOUNT DUEIF PAID CALDWELL COUNTY: 2023 TAX BILL INJULY AMOUNT DUEIF PAID INAUGUST SEPT1- TOTALDUE JAN5 TOTAL AMOUNTE ENCLOSED $ IF YOU NEED AR RECEIPT, VISITY aibhwisoumonstassen ACCOUNT NUMBER 164852 TO CHANGE) YOURI MAILINGA ADDRESS, PLEASE MAKE CHANGES BELOW State: Zip: TAXY YEAR 2023 BILL NUMBER 43607 with payment. 2303.81 To ensure proper credit, this bill must be provided MAKE CHECKI PAYABLE. ANDE REMITTO: Name: Address: City: RUTHKBOLICKF PROPERTYLLC 15014F REESEF FINLEYLN CORNELIUS, NC 28031 CALDWELL COUNTY TAX COLLECTOR PO BOX 2200 LENOIR NC 28645-2200 "THIS BILL DOES NOT REPRESENT THE ORIGINAL BILLN MAILED BYT THEC COUNTY" 0 Copyright 1of1 6/11/004 O.EA AAA Doc ID: 005910680002 Type: CAP Recorded: 93/03/2004 at 01:46:07 PM Fee ExcLse Amt: Tax:. $517.00 $500.00 Pageiof Workflow" 616827 Caldwell Countv. NC MAYNE L RASH Reaister of Deeds -1493-1635-1636 Excise Tax $500.00 Recording Time, Book and Page Taxl Lot? No. 034712 Verified! by. by. ParcelI Identifierl No.. 2776179748 County ont the dayof 20 Maila afteprecording! to? Terry M.Taylor, POI Drawer 2428, Hickory, NC 28603 Va Coley Thisi instrument was préparedb byTerry M.Taylor BriefDescription: fort thei index 7.113 Acre Parcel onI Lower Cedar Valley Road NORTH CAROLINA GENERAL WARRANTY DEED THISI DEEDI made March3 3, 2004, bya andb between GRANTOR GRANTEE Gary E. Bolick and wife, Marcia C. Bolick 14Trey Court Granitel Falls NC 28630 MarkH.Terry: and wife, HeidiH.Terry 3281 Hickory Boulevard Hudson, NC 28638 Enter in appropriate block for each party: name, address, and, fa appropriate, character ofe entity, e.g, corporation or partnership. The designation Grantor: and Grantee as used! hereins shalli include saidp parties, their heirs, successors, anda assigns, and: shalli includes singular, WITNESSETH, thatt the Grantor, for a valuable consideration; paidb by the Grantee, the receipto ofv whichi ish herebya acknowledged, has and by these presents does grant, bargain, sell and convey unto the Granteei inf fees simple, allt that certain) loto orp parcel oflands situated int thel Hudson plural, masculine, feminine orr neuter as required! by context. Township, Caldwell County, North Carolina and more particularly described asf follows: BEGINNINGata apoint seti in the right-of-way ofLower Cedar' Valleyl Road (Statel Road 1192), said point being the southwestern corner of Dexter Bolick, Deed Book 3361 Page 426, Caldwell County Registry; andrunning thencewith the right-of-way! North 66032'53" $ West 311.45 feet to a 5/8i inchi iron rod: seti in the corner of Ruth K. Bolick, Deed Book 814 Page 236, Caldwell County Registry; and running thence with the line of Ruth Bolick 9 North 06°30'00" East 3261 feet to ani iron rod and North 15°35'58": East 362.37 feet to an old 3 flati iron; continuing thence with thel line of] Ruth Bolickl North 89°11'00" East 490.721 feet to ani iron rod seti in the line ofl Dexter Bolick; running thence with thel line of] Dexter Bolick South 22053'01" West 672.54 feet and South 22°53'01" West 200.0 feet to the point and place OfBEGINNING, andl being a total of7.113a acres according to asurvey preparedby Miller Surveying, Inc. entitled' "Gary Bolick", dated. August 10, 2000. 1000, N.C. Bar Assoc. Form No. 301977 Printed hv Aoreement witht theN N.C. Bar Assie. 50000 Thep property! hereinabove described was acquired by Grantor byi instrument recordedi in Book 1280, Page 0103. 1636 TOHAVEANDTOHOLD: thea aforesaid lot orp parcel oflanda and: allp privileges and: appurtenançes thereto belonging tot the Granteei inf fee And the Grantor covenants witht the Grantee, that Grantori iss seizedo ofthe premises inf fees simple, has ther rightt to conveyt thes samei inf fee simple, that title is marketable: and free ando clear ofalle encumbrances, and that Grantor will warrant and defendt thet title against the lawful Ar map showingt the: abovec described property is recorded in Plat! Book. Page simple. claims ofallp persons whomsoever except fort the exceptions hereinafter stated. Title tot thep property! hereinabove describedi iss subject tot the followinge exceptions: INWITNESS WHEREOF, the Grantor has hereuntos seth his hand ands seal, ori ifcorporate, has caused thisi instrumentt tob bes signedi ini its corporate name byi its dulya authorizedo officers andi itss seal tob bel hereunto affixed byz authority ofits Board of Directors, the day and year first: above written. (SEAL) (SEAL) Garyl E'Bplick dacait VMauhciik Marciac. Bolick NORTHO CAROLINA, Caldwell County. foregoing instrument. SEAL-STAMP Itheu undersigned, aNotary! Publico ofCaldwell County and State aforesaid, certifyt that Garyl E.1 Bolick and Marcia C. Bolick, Grantors, personally appeared! beforer met this daya anda acknowledged thee execution ofthe Witness my hand and official stampo ors seal, this 3"dayofMarch, 2004. My commission expires: March 08, 2004 dayhlig Thef foregoing Certificate()of_ Cundy B. Rushing A Notoirsy Publig, is/are certified to be correct. This instrument and this certificate ared duly registered att the date: and time andi int the! Book and Pages shown ont the Tirstp page) hereof. By. Wayps LRosn REGISTEROFDEEDS: FOR Caldwsg. COUNTY mocput Mishtury Depuy/Asisan-Regser: ofDeeds. N.C. Bar Assoc. Form No. 301 1977 Taxes htps/lwwwcallwellounynxtiacomlascs.htniReorysDIB. CALDWELL COUNTY: 2023 TAX BILL DUED DATE: Propertyt taxes arec duea andp payable September 1,2023a and delinquenti ifnotp paid gnort before. January5.2 2024. NOTICE PARTIAL PAYMENTS WILL BEA ACCEPTED: PAYMENT AGREEMENT! MUSTE BEI ESTABLISHEDE BY SEPTEMBER1, 2023. IF YOUH HAVE NOTE ESTABLISHEDAF PAYMENTA AGREEMENT! BY: SEPTEMEBER1 ORF PAIDI TAXESI INFULL BY. JANUARY5, 2024. COLLECTION OF DELINQUENTI TAXES WILLE BE ENFORCED STARTING JANUARY6.2024 SEE BACKF FORDETAILS. THERE WILLE BEI NOF PAYMENT AGREEMENTI MADE AFTER JANUARY 5, 2024. ENFORCED COLLECTIONS BEGIN. JANUARY 6, 2024. ESCROWMORTGAGE ACCOUNTS: The propertyownerisn responsible forf full paymento ofthis bill. lfyour property tax billise escrowed (paidb by) yourr mortgage lender), youa arer responsible tor notifyt thema andv verifyt thisp payment hast been received byt the Tax Department Lis thet taxpayer's soler responsibility lo ensure. thaty your mortgage lender hass submitted paymento ofy your taxes. DISCOUNTS OFFERED: 2% discountis offeredit iftax billis paidby. July31, 2023. 1%0 discounti is oferedi iftax bill is paid by August3 31, 2023. APPEALS OFF PERSONAL PROPERTY: Appeals onp personal propertyt thatd didnot have an assessedy value onth the. Januaryli listingf formr must bef filedy witht theT Tax Administrator within 30d days oftheb bilingo dated ofthisb bill. CALDWELL COUNTY TAX COLLECTOR POB BOX 2200 LENOIRN NC2 28645 RETURNS SERVICEREQUESTED TERRY! MARKH TERRY HEIDIH 3281 HICKORYE BLVD HUDSON, NC 28638 06/11/2024 ACCOUNTNUMBER 122662 PARCEL NUMBER: 034712 DESCRIPTION: PROPERTY ADDRESS: LOWER CEDARVALLEYRD ACREAGE: TAX YEAR 2023 BILLNUMBER 49629 BILLDATE 6/28/2023 REAL ESTATE VALUE: FARMD DEFERREDV VALUE: PERSONALI PROPERTY VALUE: PROPERTY RELIEF EXCLUSIONY VALUE: TAXABLEV VALUE: TAXING DIST TRICT RESCUE SAWMILLSF RURAL SAWMILLSF RURAL COUNTY DUEDATE 9/1/2023 INTERESTBEGINS 1/6/2024 161,000 0 0 0 161,000 TAXRATE AMOUNTDUE 0.0285 0.1150 0.6300 TOTAL TAX BK1 1493PG16 1635YR04 ST500.00 PAYBYO CREDIT CARD DISCOVER MrsterCard VISA Visito ourv websitev www.c caldwalicounlynctaxi comt top pay online or call1 1-844-8 866-6 6645 (tollf free). A$0.30 pert transactionp plus 2.5%0 conveniencet feev wilbea addedto your cart. Electronic checks ares $0.5 50p pert transaction. $45.89 $185.15 $1,014.30 $1,245.34 QUESTIONS: TELEPHONE (828)7 757-1314, (828)7 757-1316,, (828)7 757-1317- WHEN CALLING. PLEASE HAVE ACCOUNTI NUMBERA AVAILABLE. MAIN OFFICE: 905V WEST AVENUE NW, LENOIR, NC 28845 OFFICE HOURS: 8:00A AM- 5:00 PMN MONDAY- FRIDAY. GRANITE FALLS SATELLITE OFFICE:4FALLS AVENUE, GRANITE FALLS, NC2 286301 TELEPHONE: (828)3 313-1 1329 OFFICE HOURS: 8:00AM- 5:00 PMN MONDAY- -FRIDAY PLEASE RETURN THISF PORTIONY WITHE PAYMENT AMOUNTDUE! IF PAID CALDWELL COUNTY: 2023 TAX BILL INJULY AMOUNT DUEIF PAID INAUGUST TOTAL DUE SEPT1-JANS TOTAL/ AMOUNTENCLOSED IF YOUN NEEDA AF RECEIPT, VISITY xatbhwsisumonstiakcan ACCOUNT NUMBER 122662 MAKE CHANGES BELOW State: Zip: TAXYEAR 2023 BILLI NUMBER 49629 with payment. 1245.34 TOC CHANGE YOURI MAILING ADDRESS, PLEASE To ensure proper credit, this bill must! be provided Name: Address: City: TERRYN MARKH TERRY HEIDIH 3281 HICKORY BLVD HUDSON, NC 28638 MAKE CHECKPAYABLE, AND REMITTO: CALDWELL COUNTY TAXCOLLECTOR PO BOX 2200 LENOIR NC 28645-2200 "THISE BILL DOESN NOTF REPRESENT THE ORIGINAL BILLI MAILED BYT THE COUNTY" 0C Copyright 6/11/0094 Q.55 AMA ATLNTI 0 6 0 @ e 0 @ @ @ @ @ 0@ - MAY13, 2024 TOWN OF SAWMILLS VOLUNTARY ANNEXATION-LOWER CEDAR VALLEY ROAD BEGINNING AT A POINTI IN THE EXISTING TOWN LIMITS (SEE PB15PG70) ONTHE BEING THE NORTHEAST SIDE OF LOWER CEDAR VALLEY ROAD, SAID BEGINNING POINTI SOUTHEAST CORNER OF DB 1493 PG 1635, THENCE1 TWO CALLSWITH PIN: 2776179748: N22-5301-E200.00 TOTHE NORTHWEST CORNER OF DB 1653 PG1349,THENCE N22-5301"E672.54 'TOTHE NORTHEAST CORNER OF DB 1493PG1635, THENCETWELVE CALLS WITH PIN 2776185163: PITPEAA3FTOACONEN OF DB 31952PG383INTHEUNES OF DB1531PG539 N08038-E15675T01 THE SE CORNER OFI LOT15-PB7PG30 N80-30'52-W/1419.987 WTHPB7PG30TO/ APOINTINTOMG CALLOWAYLANE S2AFWBAIFTOAPONT INTOM CALLOWAYLANE WIMAFTDAPATNEN CALLOWAYLANE $152803-W10007T0. APOINTINT TOM CALLOWAYI LANE PWITAATOAFONT INT TOM CALLOWAYLANE S04'3433-W20.18T0/ APOINTINTOME CALLOWAYLANE ATTHE EDGE OFLOWER CEDAR VALLEY ROAD INT THE EXISTING TOWN LIMITS, THENCE CONTINUING WITH PIN 2776 18 SI6ANDTHENORTHEAST: SIDE OFLOWER CEDAR VALLEY ROAD: 4715PE2BISTOAPONT SPOBSTEPATTOAPONT S7SSFEPATTOAPONT PIVOACNENeT CORNER OF DB1952PG393 THENCEONE CALL S68-3253-E311.45 WITH PIN27761797487 TOTHEBEGINNING. ACREAGE OF APPAOXMATEV/3SAACAES SAID ANNEXATION CONSISTING OF PIN: 2776 18 5163 AND PIN: 27817974BANDATOTAL NORTH CAROLINA CALDWELL COUNTY TOWN OF SAWMILLS CLERK'S CERTIFICATE FOR ANNEXIATION TO THE HONORABLE MAYOR AND MEMBERS OF THE TOWN COUNCIL OF THE TOWN OF SAWMILLS: The Town Clerk has examined the annexation petition submitted by Ruth K. Bolick Property, LLC, for property being briefly described as 16.43 acres, see. Deed Book 1952, Page 393-407, Caldwell County Registry, and annexation petition submitted by Mark H. Terry, and wife, Heidi H. Terry, for property being briefly described as 7.11 acres, see Deed Book 1493, Page 1635-1636, from Survey dated May 13, 2024, and has determined that the annexation petition meets the requirements set forth by N.C.G.S. Section 160A-58.1. This the 14day of May, 2024. A Clerk" * 1111 g@ OFSANA RPORATES Planning Department General Application Form (Notj for Site Plan. Review. Submittals) Type of Action Requested: Annexation Appeal Conditional Use Permit Zoning" Text Amendment Variance Zoning Map Amendment Applicant Ru K Bagar lvaue Rum K BouoN Paurenn, LC Address 15014 Russt Fiwt LAAdes CANLLS NC 28031 5014 BEss Fivvabwe GLNGwS, NC8031 Telephone Telephone Legal relationship ofa applicant toj property owner SAMÉ /OwNER Property olk Lowin CEOAR Vouet 2o2D Taxi parcel 03-47-1-4 Zoning district Acreage of Site APPASXIMREZ Baliko Dale Belek Signature IGAGES of Property Owner 22 43 For Staff Only: Filing Fee: p Receipt # AA Application No.: 2004-1 Date Submitted (Complete): 5-1484 OFSAL WA APCRATED Planning Department General Application Form (Notf for Site Plan Review Submitals) Type of Action Requested: Annexation Appeal Conditional Use Permit MARK 1 MERRT Applicant HOATKRA % Zoning Text Amendment Variance Zoning Map Amendment MARK HTERRY Owner HEIDI 14 TERRY Address 3281 HickuR) Buvp. Address 3281 KR BuvD HwoSsN NC 28638 HupSN NC38633 Telephone Telephone Legal relationship ofa applicant to property owner SAME/GUPER Property Hosy LOWER GeonR VAULEI RoAD Taxj parcel 03-47-1-2 Zoning district Acreage ofSite APPRJIMPTEZ 7 KRES * Signature of Applicant Signature ofApplicant For StaffOnly: Filing Fee: Aal Sigpature of Tuo Signature of Property 1 0 Receipt #. N Application No.: 2084-1 Date Submitted (Complete): 5-1424 HERN OTABVL PUBLIC Twwlt 41zolzy NORTH CAROLINA CALDWELL COUNTY TOWN OF SAWMILLS PETITION FOR CONTIGUOUS ANNEXATION Date:, 51484 Petition No.: 0004-) Caldwell Co. Tax Parcel IDI No.: 03-47-1-4 TO: THE TOWN CLERK AND TOWN COUNCIL OF THE TOWN OF SAWMILLS 1.1, (We), the undersigned. owners of real property respectfully request that the area described in Paragraph 2 below be annexed to the Town of Sawmills according to G.S. 160A-31 (Annexation by Petition), which states that the governing board of any municipality may annex by ordinance any area contiguous to its boundaries upon presentation to the governing board of a petition signed by the owners of all the real property located within such area. The petition shall be signed by each owner of real property in the area and shall contain the address of each owner. (Note: If the property title is listed in both husband and wife's name, both are required to sign the petition). NAME: (List of All Owners) ADDRESS: Rwr K Bauck PRofeRn, uc ISo14 ReLyé fivlnvé CORNELws NC 28631 2. The area to be annexed is contiguous to the Town of Sawmills and the boundaries ofsuch territory are described on attached page. (Note: In order to assist the Town of Sawmills in locating the property or properties involved, it is required that a map of the property or properties be attached, including the county tax map number(s), lot number(s), block number(s), the name of the streets or roads bordering the property or properties, the square footage contained, the dimensions, a copy of the deed for each property, and/or the metes and bounds description of the property or properties sO the proper legal advertisement can be run in the paper). 3. The governing board shall have authority to make the annexing Ordinance effective immediately or on any specified date within six (6) months from the date of passage of the Ordinance. The newly annexed territory shall be subject to municipal taxes levied for the fiscal year following the date ofannexation as explained in G.S. 160A-31. 4. Signed this the date as established on the attached signature pages. (Separate Signature Pages Attached) 276036.1 NORTH CAROLINA CALDWELL COUNTY TOWN OF SAWMILLS PETITION FOR CONTIGUOUS ANNEXATION Date: 5-14624 Petition No.0084-1 Caldwell Co. Tax Parcel ID No.: 03-47-1-2 TO: THE TOWN CLERKA AND TOWN COUNCIL OF THE TOWN OF SAWMILLS 1.I(We), the undersigned owners of real property respectfully request that the area described in Paragraph 2 below be annexed to the Town of Sawmills according to G.S. 160A-31 (Annexation by Petition), which states that the governing board of any municipality may annex by ordinance any area contiguous to its boundaries upon presentation to the governing board of a petition signed by the owners of all the real property located within such area. The petition shall be signed by each owner of real property in the area and shall contain the address of each owner. (Note: If the property title is listed in both husband and wife's name, both are required to sign the petition). NAME: (List ofAII Owners) ADDRESS: MARK H TERRY Hheor HTERR 3281 MI4oR3 Bwo Hwosp,NC 3281 AICKR Buo. Mwojy 2838 NL 28638 2. The area to be annexed is contiguous to the Town of Sawmills and the boundaries ofs such territory are described on attached page. (Note: In order to assist the Town of Sawmills in locating the property or properties involved, itis required that a map of the property or properties be attached, including the county tax map number(s), lot number(s), block number(s), the name of the streets or roads bordering the property or properties, the square footage contained, the dimensions, a copy of the deed for each property, and/or the metes and bounds description of the property or properties sO the proper legal advertisement can be run in the paper). 3. The governing board shall have authority to make the annexing Ordinance effective immediately or on any specified date within six (6) months from the date of passage of the Ordinance. The newly annexed territory shall be subject to municipal taxes levied for the fiscal year following the date of annexation as explained in G.S.160A-31. 4. Signed this the date as established on the attached signature pages. (Separate Signature Pages Attached) 276036.1 PETITIONERS: ADDRESS: DATE: 276036.1 Name of Property Owner(s): (All Owners must sign with signatures notarized) Xae Balo (Typed Name): Dale Bolcc (Typed Name): SM2 SAR4 Bolic/ EAE RuTH K BOLICNL PROPERR, LLC NORTH CAROLINA CHdwctl COUNTY Timithy B.Quy certify that DaleBolek BasyBolie al Notary Public, for said County and State, do hereby personally appeared before me this day and acknowledged the due execution of the foregoing instrument. WITNESS my hand and Official Seal, this day of Maf 2024 Notary Time EAWy Printed Name ofl Notary Public 5 My Commission expires: 2-24-29 NORTHO CAROLINA COUNTY a Notary Public, for said County and State, do hereby personally appeared before me this day and certify that acknowledged the due execution of the foregoing instrument. WITNESS my hand and Official Seal, this day of 2034. Notary Public My Commission expires: Printed Name ofNotary Public 276036.1 Name of Property Owner(s): (All Owners must sign with signatures notarized) Date: (Typed Name): (Typed Name): aug MAR K TRPA NORTHÇAROLINA CALdWLILCOUNTY JkAbod certify that MarHTm HEIOL H TERRY al Notary Public, for said County and State, do hereby personally appeared before me this day. and acknowledged the due executionbft the foregoing instrument. ULIE WITNESS my hand and Official Seal, thisl" day of Aioe) Quuathe None, Notary Abmd Public Printed Name of Notary Publigs - 5 PUBLIC COUNTY, 1111 My Commission expires: 11901644 YORTHICAROLINA aldWLL_COUNTY NulAbad certify that HEHHTmy al Notary Public, for said County and State, do hereby personally appeared before me this day and acknowledged the due execution dft the foregoing instrument. WITNESS my hand and Official Seal, tirgot day of AMAEA NOTAR, PUBLIC PAETPANATA BaVE AGA Printed Name of Notary My Çommission expires: 204 276036.1 6 8 801L Q8 NOIESAR C Appraisal Card htpsulgiscallwellcoumypne-y/TsNeAppaisalCardaspxpre. CALDWELL COUNTY, NC RUTH KE BOLICK PROPERTY LLC 4016 LOWER CEDAR VALLEYRD 164852 Reval Year: 2021 Taxy Year: BK1 195PG39VA,D185T000 2024. Appraised byo 070 ond 05/15/2018 00093 NEIGHBORHOOD CONSTRUCTIONI DETAIL Foundation- -3 Continuous Footing Sub Floor System 4 Plywood Exterior Walls 10 Aluminum/Vinyl: Siding Roofing Structure -03 Gable Roofing Cover- 03 Asphalt or Composition Shingle Interior Wall Construction- 4 Plywood Panel Interior Floor Cover- 14 Carpet Interior Floor Cover- 08 Sheet Vinyl Heating Fuel-04 Electric Heating Type -10 Heat Pump Air Conditioning Type 03 Central Unit Count- 1 Units Pedipoms/Batcomsnar Bathrooms 3/1/0 Bedrooms BAS-1FUS-2LL-0 Bathrooms BAS-1FUS-OLL-0 Half-B Bathrooms BAS-OF FUS -OLL-0 Office BAS-OF FUS-OLL-0 TOTAL POINT VALUE 97.000 BUILDING ADJUSTMENTS Quality Average 1.0000 Shape/ 3 Slight 1.0000 Design Irregular Size Size Size 0.9900 TOTAL ADJUSTMENT FACTOR 0.990 TOTAL QUALITY INDEX 5/15/2024: 7:55:31AM Return/Appeal Notes: 16.4700 * TW-03 DEPRECIATION EOBS Economic 0.10000 Obsolescence Standard 0.5800/CREDENCET TO % GOOD SINGLE FAMILY RESIDENTIAL DEPR. OB/XF VALUE- CARD Parcel: 03-47-1-4 PLAT: UNIQI ID 219473 IDN0:2776.00185163 SRC= CI-FR-EX- AT- COUNTY(100), SOLID WASTE(1), SAWMILLS RURAL (100), RESCUE SAWMILLS RURAL CARD NO.1 1of1 (100). LASTA ACTION 20181106 MARKET 48,300 1,000 245,600 294,900 294,900 294,900 294,900 36,800 1,000 237,400 275,200 MARKET VALUE 5.00 Eff. BASE USEMOD Area QUAL RATE RCN EYB_AYB 9.00 0101 1,919 96 78.72 151065/19671942 30.00 TYPE: SINGLE FAMILY RESIDENTIAL STYLE: 1-1.0S Story 8.00 5.00 16.00 0.00 7.00 1.00 IFOP I 4.00 1 2 4.00 I 6 0.00 IFSTI 8 I 8.000 IBAS CORRELATION OF VALUE 32.0DEPR. BUILDING VALUE -CARD MARKET LAND VALUE CARD TOTAL MARKET VALUE -CARD TOTAL APPRAISED VALUE- -CARD TOTAL APPRAISED VALUE-PARCEL TOTAL PRESENT USE VALUE- PARCEL TOTAL VALUE DEFERRED PARCEL TOTAL TAXABLE VALUE PARCEL BUILDING VALUE OBXF VALUE LAND VALUE PRESENT USE VALUE DEFERRED VALUE TOTAL VALUE CODE - DATE NOTE NUMBER AMOUNT ROUT: WTRSHD: OFF. RECORD DATE DEED Q/v/ INDICATE BOOKPAGEMOYR TYPE UI SALES PRICE 01952/0393 11/2018 WD UI IH2 2001 ADJ PRIOR PERMIT SALES DATA HEATEDA AREA1,925 NOTES 96 IFOP 8 SUBAREA GS TYPE AREA %_RPLCS STOCK BARN 1,540100 121229 CARPORT 385032 9683TOTAL OB/XF VALUE 528/022 9132 48/032 1181 693018 9840 3,194 151,065 UNIT ORIG % 0.00 1,000.00 ANN DEP % OB/XF DEPR. VALUE 100 a 0 SO 100 100 19741974 SO 100 1000 1,000 CODEDESCRIPTIONOUNTATAWTAUNTS PRICE COND BLDGHAYBEYB RATE OVR COND BAS FAT FOP FST UBM FIREPLACE -None SUBAREA TOTALS UBM-693SFAT-3855. LAND INFORMATION COMMERCIAL 0700 RURAL AC 0120 RLH HOMSITE 5000 TOTAL MARKET LAND DATA TOTAL PRESENT USE DATA BUILDING DIMENSIONS BAS-30E455W20NSW2ES FOP-E2858W28N8S HIGHEST AND USE LOCAL FRONI DEPTH LND COND AND NOTES R-38POP-M2EI0SI2E558M256M65583 OTHER ADJUSTMENTS LAND TOTAL ROAD UNIT LAND UNT TOTAL ADJUSTED LAND OVERRIDE LAND RP 16,500.00 1.000 AC 1.000 16,500.00 16500 BEST USE CODE/ZONING TAGE DEPTH /SIZE MOD FACT RF AC LC TOOT TYPE PRICE UNITS TYP ADJSTUNITI PRICE VALUE VALUE NOTES 0 0 2.6800 4 1.0000/+00 +00 +00 +00 +00 RP 33,000.00 1.000 AC 2.680 88,440.00 88440 0 0 1.4400 4 0.7500+00- +00 +00 +00 -25 RP 9,000.00 14.470 AC 1.080 9,720.00 140648 0 0 1.0000 0 1.0000 16.470 245,600 d0 9 is 8011 QH NOISS 8 ERIZER r Appraisal Card tps/gscaldwelcoumymegIISNCAPasaardaspepaire. CALDWELL COUNTY, NC TERRY MARKH TERRY HEIDIH LOWER CEDAR VALLEYRD 122662 Reval Year: 20217 Taxy Year: BK1 1493 PG1 1635YR045T500,00 2024 Appraised by 07 on 05/18/2018 00093 NEIGHBORHOOD CONSTRUCTIONI DETAIL TOTAL POINT VALUE BUILDING ADJUSTMENTSUSEOO Area QUAL RATE RCN/EYB/AYB TOTAL ADJUSTMENT FACTOR TOTAL QUALITY INDEX 5/15/20247 7:56:16AM Notes: Return/Appeal Parcel: 03-47-1-2 PLAT: UNIQI ID 219470 IDN0:277600179748 SRC= CI-FR-EX- AT- CORRELATION OF VALUE COUNTY (100), SAWMILLS RURAL (100), RESCUE SAWMILLSI RURAL (100). CARDN NO.1of1 7.0000 AC TW-03 CREDENCE TO DEPR. BUILDING VALUE C CARD DEPR. OB/XF VALUE- CARD MARKET LAND VALUE- -CARD TOTAL MARKET VALUE- CARD TOTAL APPRAISED VALUE CARD TOTAL APPRAISED VALUE PARCEL TOTAL PRESENT USE VALUE- PARCEL TOTAL VALUE DEFERRED: PARCEL TOTAL TAXABLE VALUE- PARCEL BUILDINGV VALUE OBXF VALUE LAND VALUE PRESENT USE VALUE DEFERRED VALUE TOTAL VALUE CODE DATE NOTE NUMBER ROUT: WTRSHD: OFF. RECORD DATE DEED Q/v/ INDICATE SALES BOOK PAGE MOYR TYPE UI 01493 1635 32004 WD 01280 0103 10/1999 WD 9M SIZE LASTA ACTION 20180524 MARKET VALUE Eff. BASE 10_00 TYPE: COMMERCIAL STYLE: DEPRECIATION %GOOD 161,000 161,000 161,000 161,000 161,000 179,600 179,600 AMOUNT PRICE 250000 60000 % OB/XF DEPR. VALUE PRIOR PERMIT SALES DATA HEATEDA AREA NOTES ANN DEP SUBAREA FIREPLACE SUBAREA TOTALS BUILDING DIMENSIONS LAND INFORMATION RURAL AC 0120 COMMERCIAL 0700 TOTAL MARKET LAND DATA TOTAL PRESENT USE DATA UNIT ORIG % GS RPL COPEQUAITMDIESCITONCOUNTAmAmUNTS PRICE COND BLDG# FACT AYBEYB RATE OVR COND TYPE AREA % Cs TOTAL OB/XF VALUE OTHER ADJUSTMENTS LAND TOTAL HIGHESTA AND USE LOCAL FRON DEPTH LND COND AND NOTES ROAD UNIT LAND UNT TOTAL ADJUSTED LAND OVERRIDE LAND BESTUSE CODE ZONING TAGE DEPTH /SIZE MOD FACT RF AC LC TO OT TYPE PRICE UNITS TYP ADJST UNIT PRICE_VALUE VALUE NOTES 2.0400 0.8500_+00 +00 +00 +00- -15 RP 9,000.00 5.000 AC 1.730 15,570.00 77850 0 0 2.5200 0.5000/+00- +00 +00 +00-50 RP 33,000.00 2.000 AC 1.260 41,580.00 83160 7.000 161,000 ACene @ @ @ @ @ @ : MAY13,2024 TOWN OF SAWMILLS VOLUNTARY ANNEXATION-LOWER CEDAR VALLEY ROAD BEGINNING AT AF POINT IN THE EXISTING TOWN LIMITS (SEE PB 15PG 70) ONTHE NORTHEAST SIDE OFI LOWER CEDAR VALLEY ROAD, SAID BEGINNING POINT BEING THE SOUTHEAST CORNER OF DB 1493 PG 1635, THENCETWO CALLS WITH PIN 2776179748: N22-5901E200.00TO THE NORTHWEST CORNER OFI DB 1653 PG1 1349, THENCE N2-SOPE62S4TOTHE NORTHEAST CORNER OF DB 1493PG1635, THENCETWELVE CALLS WITH PIN: 2776 185 5163: N8S-TTO0FE40028T0. A CORNER OF DB 1952 PG 393 IN THE LINE OF DB 1531PG539 N060135'E18675T0 THE SE CORNER OF LOT 15-PB7PG30 N803052-W1419.98 WITH PB7F PG 307 TO. Al POINT IN TOM CALLOWAY LANE 250233-WB415T0. Al POINT IN TOM CALLOWAY LANE 20:5333-W1S015T0 AF POINT IN TOM CALLOWAY LANE 152803-W10007TO Al POINT IN TOM CALLOWAY LANE 054833-W179.84T0 Al POINTI IN TOM CALLOWAY LANE S04034'33'W200.16'TOAF POINTI IN TOM CALLOW/AY LANE AT1 THE EDGE OF LOWER CEDAR VALLEY ROAD IN THE EXISTING TOWN LIMITS, THENCE CONTINUING WITH PIN 2776 18 5163. AND THE NORTHEAST SIDE OF LOWER CEDAR VALLEY ROAD: 452157-E28015T0 A POINT $57008'57"E99.11'TOAPOINT 5/EPATTDAPONT 8W27EI6IPTOAPON, THE SOUTHEAST CORNER OF DB 1952PG393 THENCEONE CALL 566-3253/E311.45 WITH PIN 2776 179 9748 TO THE BEGINNING. ACREAGE OF APPROXIMATELY23.54 ACRES. SAID ANNEXATION CONSISTING OFF PIN:2776 18 5163. AND PIN 2776 17 9748 AND. ATOTAL AGENDA ITEM 9A MEMO DATE: SUBJECT: June 18, 2024 Recognition: Recycle Rewards Program Discussion: The Town of Sawmills would like to congratulate Scott Barry on winning the Recycle Rewards Program for the month of. June. He will be presented with a Certificate of Appreciation. A forty dollar ($40.00) credit will be added to the current sanitation bill. Recommendation: No Council action is required. MAYOR Keith Warren Town Manager Chase Winebarger TOWN COUNCIL Melissa Curtis, Mayor Pro-Tem Clay Wilson Rebecca Johnson Joe Wesson Bobby Mosteller Agenda Item: 10 A and B Toune OE Saumall TOWN COUNCIL June 18h,2024 6:00 PM PLANNER'S STAFF REPORT Attachment. A - Proposed Ordinance Change for Nonconforming Manufactured. Home Parks Attachment B - Proposed Ordinance Change for Accessory Structures, Residential (lakefront) This text amendment was done to make changes the existing ordinances pertaining to Nonconforming Manufactured Home Parks and Residential Accessory Buildings for lakefront properties. These are small changes that clarify language and particular ordinances with just minor changes. These changes are proposed to bring nonconforming manufactured home parks up to standard, as well as bring nonconforming accessory structures into compliance that are located on the lake. All the text that has been proposed to be added is signified by being in highlighted in yellow, all oft the text that is being removed from the ordinance is in red text and Background struek-threugh. Staff Recommendation Staff recommends that the Town Council adopt these ordinance changes to the Sawmills Zoning Ordinance. Refreshing this document will help ensure that the citizens of Sawmills can have more clarification when pertaining to the interpretation of the standards for nonconforming manufactured homes as well as conformity for accessory structures in residential zoning districts, particularly on the lake. Planning Board. Recommendation Sawmills Town Council. The planning board did vote to recommend both of these text amendments for adoption to the 4076 US Highway 321-A * Sawmills NC * (828)396-7903 * (828)396-8955 I fax tp/www.townolsawmils.com/ The Town of Sawmills does not discriminate ont the basis ofa age, sex, race, religion, national origin, disability, political affiliation, ori marital status. MANUFACTURED HOME: PARKS $153.150 REGULATIONS GOVERNING MANUFACTURED HOME PARKS. Manufactured home parks constructed after July 1, 1999 are subject to the following regulations and all (A) General provisions. Manufactured homes because of their use, transportability, manufacture and manner ofconstruction, location and susceptibility for use in high-density concentration tend toj place inhabitants ofmanufactured homes in an unfavorable position to obtain services necessary for a safe and healthful living environment. It is the purpose oft this division to provide protection to the public against unwise and hazardous manufactured home development and provide a reasonably safe and other ordinances which may be applicable: sound environment for manufactured home inhabitants and to: (1) Promote public health, safety and orderly residential development; (2) Prevent overcrowding of the land; manufactured home; (3) Provide adequate open space to ensure privacy, natural light and ventilation for each (4) Provide sufficient open space for outdoor uses essential to the manufactured home; (5) Ensure the furnishing of adequate water supply and sewage disposal systems; and (6) Toj provide an acceptable environment for small communities of manufactured homes. (B) Regulation. Manufactured home parks are, therefore, strictly regulated with respect to their location, installation, provisions for services, privacy and additional specific regulations herein. Permits and procedure; preliminary, plat. Persons wishing to construct, maintain, occupy or operate an manufactured home park, are subject to the following requirements for a preliminary plat. The manufactured home park developer shall submit a preliminary plat containing the following information: (1) Name ofthe proposed manufactured home park; (2) Name and address of owner and operator; (3) Drawn to a scale of one inch equals 401 feet; (4) Contain date submitted, a north arrow and scale of plat; (5) Show the boundaries of the manufactured home park property to include intersections and adjacent property of the manufactured home park properties and the names and addresses of (6) Plans for continued water supply and/or sewage disposal must be accompanied by letters of all adjoining property owners; approval by appropriate town, county, and state authorities; (7) Existing streets on adjoining properties and in the park, right-of-way, and proposed pavement widths. Ifany street is proposed to intersect with a state maintained road, the plat shall be accompanied by an application for driveway approval as required by the North Carolina (8) Outline ofa all existing spaces/buildings within the manufactured home park property with lot (9) Location of parking bays, patios, walkways, service and accessory buildings, utility easements, (10) Method of sewer disposal in accordance with existing town, county, and state regulations; (11) Method of water supply in accordance with existing town, county, and state regulations; and (12) Plan of electric lighting, showing location and details oft the light fixtures to be used. (D) Review by Planning Board. The Planning Board shall review the preliminary plat for general compliance with the requirements of this chapter and shall advise the manufactured home park developer of the regulations pertaining to the proposed manufactured home park and the procedures (E) Planning Board recommendations. The Planning Board, after determining that all requirements of this chapter have been met on the preliminary plat, shall recommend approval of the submitted (F) Review by Town Council. Upon receiving the recommendation of the Planning Board, the Town Council shall then approve, approve with conditions, or deny the manufactured home park (G) Final Plat. If the preliminary plat is approved or conditionally approved, the final plat shall be prepared by a registered land surveyor and shall contain the following information: Department ofTransportation; numbers indicated; utility poles, and buffer and screening areas; to be followed in the preparation and submission oft the final plat. preliminary plat to the Town Council. preliminary plat. (1) Name and address oft the manufactured home park, name and address oft the owner, name and address oft the registered engineer or land surveyor responsible for preparation of the plat; (2) Am manufactured home park design drawn to scale of one inch equals 401 feet; (3) Date, north arrow, and scale; (4) Boundaries of the manufactured home park property to include intersections and adjacent property with the boundaries of the manufactured home park property and the names and (5) The plans for proposed utility layouts, including sanitary sewers, storm sewers, water distribution lines, natural gas, telephone and electric service, illustrating connections toexisting systems. Plans for water supply and/or sewage disposal must be accompanied by letters of preliminary approval by appropriate town, county and state authorities. Plan must show line size, the location of fire hydrants, blow-offs, manholes, pumps, force mains and gate valves addresses ofall adjoining property owners; and shall include profiles based upon mean sea level datum for sanitary sewers and storm (6) Proposed streets, existing streets and platted streets on adjoining properties andi int the proposed manufactured home park, right-of-way, pavement widths, approximate grades, design engineering data for all corners and curves, and typical street cross-sections. Ifany street is proposed to intersect with a state maintained road, the plat shall be accompanied by an approved driveway permit required by the North Carolina Department of Transportation, (7) Outline of all existing and proposed buildings within the manufactured home park property (8) Location of parking bays, patios, walkways, service and accessory buildings, utilities sewers; Division ofl Highways' Manual on Driveway Regulations; with appropriate setbacks; easements, utility poles, and buffer and screening areas; (9) The location of outlets for utilities connection to manufactured home; (10) Indication of how future expansion will be made, ifapplicable; (11) Location and quantity of proposed sanitary conveniences, including proposed toilets, (12) Method and plan of sewage disposal in accordance with existing town, county, and state washrooms, laundries, recreation and utility areas, and utility rooms; regulations; (13) Location and quantity ofr refuse containers; (14) Plan of water supply in accordance with existing town, county, and state regulations; (15) Plan of electric lighting; and (16) In the case ofland withi irregular topographic features, show finished contours, and (bys separate (H) Final approval. Upon approval ofthe final plat, the Zoning Enforcement Officer may issue aj permit toj proceed and construction oft the park may begin, provided that all applicable county and state laws map or otherwise) existing contours. and regulations have been met. (I) Mamyfactured home park development. standards. (1) A site, tract of land, or lot to be developed as a manufactured home park shall be not less than two acres in area, excluding street right-of-way, but including utility easements, and it shall have not less than nine manufactured home spaces completed at first occupancy. (2) Two-way access streets within thes site proposed shall have a pavement width ofat least 201 feet. One-way access streets shall have aj pavement width ofi no less than 18 feet. Permanent dead- end streets or cul-de-sacs shall not exceed 600 feet in length unless necessitated by topography and shall be provided with at turnaround ofat least 80 feeti in diameter. Streets shall intersect as nearly as possible at right angles, and no street shall intersect at less than 60 degrees. Wherea street intersects a highway, the design standards of the North Carolina Department of Transportation shall apply. Street jogs of less than 150 feet shall not be allowed. All manufactured home spaces shall have access to a street and there shall be no less than two off- street parking spaces per manufactured home space, which shall be accommodated inj parking bays. Each parking space shall be provided by the owner or operator oft the park. (3) All manufactured home shall be properly tied down in accordance with the provisions of the (4) The manufactured home park shall be divided into lots, the limits of which shall be clearly marked on the ground by permanent flush stakes or markers. No manufactured home lot shall be occupied or partially occupied by any structure, park driveway or common area or facility, North Carolina Uniform Residential Building Code. other than: (a) The manufactured home; (b) Its related automobile parking spaces; and (c) Utility storage. (5) Every manufactured home park shall be located on ground that is above any probable flooding from any natural watercourse and shall be graded sO as toj prevent the accumulation or ponding (6) The minimum area of a manufactured home lot shall be 5,000 square feet and shall not havea width ofl less than 40 feet or a length of less than 801 feet at the narrowest point oft the width or length. When individual septic tanks are proposed, the minimum space size shall be 7,500 square feet and it shall be increased ift the results of percolation test and subsoil investigations or other Health Department requirements indicate a need for a larger lot size. Nor manufactured home or other structures within ai manufactured home park shall be closer to each other than 20: feet, except that storage or other auxiliary structures for the exclusive use of the manufactured home may be closer to that manufactured home than 201 feet. (8) No manufactured home or other structure shall be located closer than 30 feet to an exterior ofwater on the premises. boundary of the park ora bounding street light-of-way. (9) All manufactured home lots shall abut upon aj paved street. (10) At least 10% of the gross land area of the manufactured home park shall be designed and developed as a recreation area. Recreation areas shall be located sO as to be free of traffic (11) A densely planted buffer strip consisting of trees, shrubs, other planting, or screen fence, at least ten feet in height shall be provided along the rear and side lines ofthe manufactured home park, or park property. No such buffer shall, however, be upon or extend into a street right-of- (12) The site proposed shall provide covered racks or holders for all refuse containers at each manufactured home space. Such container racks or holders shall be sO designed as to prevent hazards and easily accessible to the park residents. way. containers from being tipped, to minimize spillage and container deterioration and to facilitate cleaning around them. There shall be one rack or holder to each manufactured home space of sufficient size to accommodate al refuse containero of30-gallon capacity. The site proposed shall also provide racks or holders for large commercial type containers. Such container racks or holders shall be designed to facilitate cleaning around them and shall be located not more than (13) The site proposed shall provide area lighting adequate to meet the requirements oft the County (14) Ine every Manufactured Home Park andi related building, alli installations of plumbing, electrical wiring, and all gas and oil appliances shall comply with the provisions of the North Carolina State Building Code and any other applicable regulation ofthe town. In addition the following (a) Each manufactured home lot shall be provided with plumbing and electrical connections; (b) The water supply for each manufactured home shall be obtained only from faucets located 150 feet from the manufactured home space served. Electrical Department. must be met: and inside each mobile home. (15) A manufactured home park shall have direct access to a dedicated street or road. (16) Noj parking bay shall be located with direct access to aj public street or road. (17) The site proposed shall have an office either as a separate structure or in connection with the (18) The water system shall be in conformance with applicable state, county, and town regulations. (19) Sewage disposal shall bei in conformance with applicable state, county, and town regulations. dwelling quarters oft the owner or operator. (Ord. $90G, passed 2019-2008; Ord. passed 10-1-2002) $153.151 PROVISIONS FOR MANUFACTURED HOMES IN MANUFACTURED HOME PARKS (A) The purpose oft these regulations is toj promote a safe and aesthetic environment inside manufactured home parks, protect community property values and to preserve the integrity and character of (B) Ifn municipal utilities are not available, the well and/or septic tank must be approved by the County (C) Before a zoning permit is issued a Caldwell County or other governmental building inspector shall sign a "Manufactured Home Checklist" to assure that items 1,2,3,4, and 5 below are met. neighborhoods. Health Department. (1) The exterior siding of each manufactured home shall consist predominately of vinyl or aluminum siding, wood or hardwood, comparable in composition, appearance and durability to the exterior siding used in standard residential site-built construction. The siding shall be in good repair and in no instance shall the degree of reflectivity of the exterior siding, foundation skirting and roofing exceed that of gloss white paint. (2) Walls or partitions or supporting members, sills, joist, rafters or other structural members shall: not list, lean, or buckle, ands shall not be rotted, deteriorated or damaged, and shall not (3) Floors or roofs shalll have adequate supporting members and strength tol be reasonably safe (4) The roof, flashings, exterior walls, floors and all doors and windows exposed tot the weather shall be constructed and maintained sO as to be weather and watertight. (5) All windows and exterior doors shall bei in sound working condition and good repair. (D) The exterior siding of each manufactured home shall consist predominately of vinyl or aluminum siding, wood or hardwood, comparable in composition, appearance and durability to the exterior siding used in standard residential site-built construction. The siding shall be in good repair and in no instance shall the degree of reflectivity of the exterior siding, foundation skirting and roofing (E) A continuous foundation enclosure, unpierced except for required ventilation and access, shall be installed in accordance with North Carolina State Building Codes. The enclosure shall consist of brick, concrete block, vinyl or fabricated metal. Any wood framing for foundation skirting shall be Permanent steps shall be constructed at all exterior doors as necessary and a permanent porch or patio measuring at least 35 square feet shall be constructed at the front or main entrances to the manufactured home. Steps constructed from loose, stacked materials shall not be constructed as have holes or cracks which might admit rodents. fort thej purpose used. exceed that of gloss white paint. constructed with treated lumber. being properly installed. (G) The running lights shall be removed and the hitch shall be screened or removed. (H) At least two off-street parking spaces shall be provided. (I) The manufactured home shall be constructed after July 13, 1994, and shall meet or exceed the construction standards promulgated by the US Department of Housing and Urban Development that were in effect at the time of construction. Proof of the age of thel home such as a bill ofs sale, title or certified appraisal must be provided at the time the zoning permit is requested. (1) A manufactured home constructed before July 13, 1994, that was once permanently and legally located and used as a residence in Sawmills' Zoning Jurisdiction, only sO long as the location and placement oft the relocated home meets with all other Town of Sawmills codes, rules, and regulations. At the time of the zoning permit is requested the applicant must provide the address where the home was used as a residence and the address oft the current location ifdifferent. (Ord. passed 10-1-2002; Ord., passed 6-21-2011) $153.152 PARKS. REGULATIONS GOVERNING NONCONFORMING MANUFACTURED HOME To achieve the purpose of this section all existing manufactured home parks must meet the following (A) Paving width and condition. All streets in thei manufactured: home park must be paved toan minimum of16 feet for all streets. All streets must be in good repair and all streets must meet or exceed North Carolina Department ofTransportation Minimum Standards. GOOD REPAIR is defined as being free of potholes, cracks and other conditions that would make the road al hazard to motorists. (B) Lighting. Lighting inside the park shall be provided in sufficient numbers and spacing to provide continuous and uninterrupted lighting pattern to the streets within the parks. The light fixture shall minimum standards. not exceed 175 watts. (C) Minimum mamufactured housing. standards; existing stock. (I) All manufactured homesi inan nonconforming manufactured home park shall meet the following (2) Existing manufactured housing stock located in the town as of. January 1, 2003, may remain within a nonconforming manufactured home park, provided that the following conditions are (a) A continuous foundation enclosure unpierced, except for required ventilation and access, shall bei installed in accordance with North Carolina State Building Codes. The enclosure shall consist of brick, concrete block, vinyl or fabricated metal. Any wood framing for (b) Permanent steps shall be constructed at all exterior doors as necessary, and a permanent porch or patio measuring at least 35 square feet shall be constructed at the front or main entrance to the manufactured home. Steps constructed from loose, stacked materials shall (c) The running lights shall be removed and the hitch shall be screened or removed. (d) When replaced, the replacement home must meet or exceed the provisions of$153.151. standards for existing manufactured housing stock. met. foundation skirting shall be constructed with treated lumber. not be construed as being properly installed. (D) Numbering. AIlI lots must display a loti numberoraddress. The number must be displayed in ai fashion (E) Solid waste disposal. All garbage and waste disposal within the town must bei in accordance with the (F) Compliance schedule. All nonconforming manufactured home parks shall conform to the improvement requirements listed herein within the following phased time schedule: that is visible from the street and must be consistent throughout the park. Town Code Chapter 50. (I) Within six months of notification, the property owner shall submit, and have approved, a preliminary improvement proposal, including a plat for upgrading the park. Deadline for (2) (a) Within 24 months of notification, the property owner shall have completed an approved improvement proposal, and have submitted to the town a final plat for upgrading the park. (b) Ifat the end of the 24-month period, ai manufactured home park owners has not submitted the final plat and improvement schedule then the Zoning Enforcement Officer shall notify the park owner via certified mail that when a space within the nonconforming park is vacated, no further zoning permits shall be issued for the manufactured home park in question until the (3) At1 the end of the 24 months, the manufactured home park owners that did not comply with the minimum standards will also be given notification via certified mail that they have 60 months to either comply with the town's manufactured. home park regulations as set forth in $153.147 or be ordered by the town to cease and desist. Deadline for compliance: December 31,2008. (4) At the end of the 60 months, the town may use any and all remedies listed in $$153.134 and (G) Contents ofimprovement schedule. The park improvement schedule must include the following: compliance: December 31, 1999. Deadline for compliance: December 31,2002. park meet the standards set forth in this division (F)(2). 153.271. (1) A listo ofimprovements done to date; (2) A list ofwork remaining to be done to bring the park into compliance; (3). A schedule listing each individual action needed to bring the park into compliance and a date (4) Signed statement by the owner agreeing to abide by the time frame listed on the improvement (H) Contents ofpreliminary and final plat. The preliminary and final plat shall include the following: when each action willl be completed; and schedule. (1) Must include the name ofthe manufactured home park; (2) Must include the name and address of the owner and operator; (3). Must be drawn to a scale of one inch equals 401 feet; (4) Must contain date submitted, a north arrow and scale of plat; (5) Must shown the boundaries of the manufactured home park property to include intersections and adjacent property with the boundaries of the manufactured home park properties and the names of addresses ofall adjoining property owners; (6) Plans for continued water supply and/or sewage disposal must be accompanied by letters of (7) Existing streets on adjoining properties and in the park, right-of-way and proposed pavement widths. Ifany street is proposed to intersect with a state maintained road, the plat shall be accompanied by an application for driveway approval as required by the North Carolina (8) Outline of all existing spaces/buildings within the manufactured home park property with lot (9) Location of parking bays, patios, walkways, service and accessory buildings, utility easements, (10) Method ofs sewer disposal in accordance with existing town, county and state regulations; (11) Method of water supply in accordance with existing town, county and state regulations; (12) Plan of electric lighting, showing location and details of the light fixtures to be used. (I) Approval process. No improvements will be accepted as meeting the minimum standards of this section without submitted ofai final plat and improvement schedule. The final plat shall be reviewed by the Planning Board and approved by Town Council. Upon completion of all items listed ini this section, the park willl have met the minimum requirements and willl be allowed to continue to operate as a nonconforming manufactured home park unless the park is to fall out of compliance. approval by appropriate town, county and state authorities; Department ofTransportation; numbers indicated; utility poles, and buffer and screening areas; (Ord. passed 10-1-2002) (J) Bringing an existing manjactured. home park into compliance. Ifal Lot space or lot number in a non- conforming park is discontinued and is not in use fora continuous period ofmore than 180 days, then in that event, no future manufactured home may be located on said space or lot unless the entire manufactured home park is brought into compliance with Section $153.150. $153.153-153.169 RESERVED $153.072 ACCESSORY STRUCTURES, RESIDENTIAL (A) May not be rented or occupied for commercial purposes; (B) Shall not be used for human habitation, unless an approved accessory dwelling; (C) May not be erected in any required front yard or within 20 feet of any street line or within ten feet of al lot line not a street line, and provided that, in case of a corner lot with reversed frontage, no accessory building shall extend beyond the front yard. line of the lots in the rear. An accessory (D) For lots exceeding two acres, an accessory structure may be located in the front yard but not closer than 75 feet from the street right-of-way or front lot line. In the absence of dedicated right-of-way, its shall be deemed that there is a 45-foot right-of-way in which the existing street is centered. (E) On lakefront properties, accessory buildings may also be located in the front yard but are not to exceed 12 feet by 24 feet. These accessory buildings must bes set back at least 60 feet from the street right-of-way or from the front lot line. Detached garages are excluded from this front yard building shall never be closer than ten feet to the principal structure; and exemption on lakefront properties. AGENDA ITEM: 12A MEMO DATE: SUBJECT: June 18, 2024 Updates: Code Enforcement Monthly Report Discussion: The attached report shows the progress that Code Enforcement Officer Curt Willis continues to make throughout the town. Recommendation: No Council action required. R E E 9 I - S 8 A L A L I E 5 8 E 0