AGENDA Sawmills Town Hall Tuesday, July 18, 2017 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 5. Public Comment 7. Recognitions: A, Recycle Rewards 8. Financial Matters: Mayor Joe Wesson Pastor Josh Benge Mayor Joe Wesson Mayor. Joe Wesson Mayor Joe Wesson Mayor Joe Wesson Mayor Joe Wesson Mayor Joe Wesson Mayor Joe Wesson Mayor Joe Wesson Mayor. Joe Wesson Mayor Joe Wesson Mayor Joe Wesson Mayor Joe Wesson Mayor Joe Wesson Mayor Joe Wesson Mayor Joe Wesson A. June 20, 2017 Regular Meeting Minutes B. June 20, 2017 Closed Session Minutes A. Caldwell County on Adolescent Health Donation Request B. Caldwell County D.A.R.E. Donation Request C. Budget Amendment D. Disposal ofUnscheduled. Records A. Call for Public Hearing: Annexation B. Refuse Truck Quote Discussion A, Code Enforcement Monthly Report B. Council Comments 9. Discussion: 10. Updates: 11. Adjourn Page lof7 TUESDAYJUNE 20, 2017 TOWN OF SAWMILLS REGULAR COUNCIL MEETING 6:00 PM COUNCIL PRESENT Joe Wesson Gerelene Blevins Keith Warren Jeff Wilson Joe Norman COUNCIL ABSENT Reed Lingerfelt STAFF PRESENT Christopher Todd Terry Taylor Julie. A Good CALLTO ORDER: Mayor Joe Wesson called the meeting to order. INVOCATION: Pastor David Woods gave the invocation. PLEDGE OF ALLEGIANCE: Mayor Joe Wesson led the Pledge of Allegiance. ADOPT AGENDA: Mayor Joe Wesson asked for a motion to adopt the June 20, 2017 Keith Warren made a motion, and Joe Norman seconded, to adopt the June 20, 2017 Agenda. Agenda. All were in favor. APPROVE MAY 16, 2017 REGULAR MEETING MINUTES: Mayor Joe Wesson Gerelene Blevins made a motion, and Keith Warren seconded, to approve the May 16, 2017 asked for a motion to approve the May 16, 2017 regular meeting minutes. regular meeting minutes. All were in favor. APPROVE MAY 16, 2017 CLOSED SESSION MEETING MINUTES: Mayor Joe Wesson asked for a motion to approve the May 16, 2017 closed session meeting minutes. Joe Norman made a motion, and Gerelene Blevins seconded, to approve the May 16, 2017 closed session meeting minutes. All were in favor. June 2017 Page 20 of7 PUBLIC COMMENT: Mayor Joe Wesson asked if anyone had any questions or comments at this time. Allyson Burgett spoke against the alcohol referendum. Kathy Ramsey spoke against the alcohol referendum. Mark Dula spoke against the alcohol referendum. Ron Burgett spoke against the alcohol referendum. Kelly Price spoke against the alcohol referendum. Pastor David Woods spoke against the alcohol referendum. Dwight Joplin spoke against the alcohol referendum. RECOGNITIONS: RECYCLE REWARDS WINNER: Mayor Joe Wesson announced Mr. Kenneth Simmons as the June Recycle Rewards winner. A credit of twenty-eight dollars ($28.00) will be added to his sanitation bill. No Council action was: required. PUBLIC HEARING: FY: 2017-2018 BUDGET: OPEN PUBLIC HEARING: Mayor Joe Wesson asked for a motion to open the public Joe Norman made a motion, Keith Warren seconded, to open the public hearing. All were hearing. in favor. STAFF COMMENTS/RECOMMENDATIONS: Town Administrator Christopher Todd stated that the budget is balanced as required by the NC Local Government Budget and Fiscal Control Act. The Town's overall budget for FY 2017-2018 totals three million five hundred sixty-two thousand two hundred nine dollars ($3,562,209.00). A few highlights of the proposed budget include no property tax increase; a twenty-five present (25%) increase of the water and sewer rates; an increase in sanitation rates; merit raises for Town employees; maintains current level of services; maintains current levels of benefits for employees. The Town will also maintain its current levels of service to the citizens. June 2017 Page 3 of7 PUBLIC COMMENT: Mayor Joe Wesson asked if anyone wished to speak on the FY 2017-2018 Budget. Kelly Price spoke against raising utility rates by twenty-five percent (25%). CLOSE PUBLIC HEARING: Mayor Joe Wesson asked for a motion to close the public Joe Norman made a motion, and Keith Warren seconded, to close the public hearing. All hearing. were in favor. COUNCIL ACTION: Joe Norman made a motion, and Keith Warren seconded, to adopt the FY 2017-2018 Budget. The vote passed 3 to 1 with Jeff Wilson being the only Council Member opposed. FINANCIAL MATTERS: DISABLED AMERICAN VETERANS CHAPTER 6 DONATION REQUEST: Mayor Joe Wesson stated that the Disabled American Veterans Chapter 6 had requested a donation Keith Warren made a motion, and Gerelene Blevins seconded, to give a donation in the amount ofone hundred dollars ($100.00) to the Disabled American Veterans Chapter 6. All in the amount of fifty dollars ($50.00). were in favor. DISCUSSION: STORMWATER DISCHARGE PROGRAM AGREEMENT: Town Administrator Christopher Todd stated that the current agreement between the City of Lenoir and the Town of Sawmills for the Storm Water Discharge Program needs to be renewed. The renewal Agreement will cover the period of July 1, 2017 to June 30, 2018. The cost the Town will pay the City ofLenoir to continue responsibility of the plan is thirteen thousand Joe Norman made a motion, and Jeff Wilson seconded, to adopt the renewal Agreement with the City of Lenoir in the amount of thirteen thousand, one hundred four dollars and one hundred four dollars and ninety-three cents ($13,104.93). ninety-three cents ($13,104.93). All were in favor. FIFTH AMENDMENT TO TOWN OF SAWMILLS LICENSING AGREEMENT: Town Administrator Christopher Todd stated that the current licensing agreement between the Town of Sawmills and the Sawmills Optimist needs to be renewed. The renewal June 2017 Page 4of7 licensing agreement will cover the period ofJuly 1, 2017 through June 30, 2018. Joe Norman made a motion, and Keith Warren seconded, to adopt the Fifth Amendment to Town of Sawmills Licensing Agreement. All were in favor. ALCOHOL REFERENDUM: Town Administrator Christopher Todd stated that the Town of Sawmills Town Council has been asked by the owners of Market Basket to consider voting to allow a referendum for the sale of alcohol in the Town of Sawmills. Currently there are no alcohol sales allowed within the Town of Sawmills. Alcohol sales within Caldwell County are currently permitted in Granite Falls, Hudson, Lenoir, Hickory, The state of North Carolina defines five (5) different categories of sale for alcohol. These include malt liquor, unfortified wine, fortified wine, ABC Stores, and Mixed Beverages. The Town Council can choose to put one, multiple, or all of these items on the ballot. There are different sub categories that can be placed on some of these items as seen in S 18B- Ifai referendum were to pass it would mean additional revenue to the Town of Sawmills. Currently the Town of Sawmills could receive from $15,000-920,000 in additional revenue annually if the sales of malt liquor, fortified wine, and unfortified were permitted. The revenue from the sales tax connected to aforementioned categories are defined in $ 105- 113.82. Distribution of part of beer and wine taxes, which designates this particular revenue source by population. This number is variable and based around total sales within the state, the population of the town, and the number of participating local governments in Joe Norman made a motion, and Jeff Wilson seconded, to allow for a public referendum regarding Malt Beverages in accordance with NCGS 18B-602 (a)(1), Unfortified Wine in accordance with NCGS 18B-602 (d)(1), Mixed Beverage in accordance with NCGS 18B- 602 (h), and ABC Store in accordance with NCGS 18B-602 (g). Keith Warren and Gerelene Blevins opposed. With a tie vote oft two (2) in favor and two (2) opposed, Mayor and Blowing Rock. 602. Form ofballots. the state. Joe Wesson broke the tie by voting in the affirmative. UPDATES: JUNE CODE ENFORCEMENT REPORT: Town Planner Leslie M. Meadows stated that there are ten (10) code enforcement cases open: Teresa Annas Compton is the owner of a dilapidated house located at 4476 Sawmills School Road. On May 25, 2017, Town Planner Leslie M. Meadows met with Caldwell County Building Inspector Mark Annas onsite. Caldwell County Building Inspector Mark Annas provided a list of violations. Town Planner Leslie M. Meadows is preparing a letter for Town Attorney Terry Taylor to review. Town June 2017 Page 5of7 Planner Leslie M. Meadows stated that after Town Attorney Terry Taylor reviews the letter that she will send letter to landowner in hopes ofinitiating foreclosure; WNC Properties, LLC owner of 4209 Creekview P1. Minimum housing complaint. Town Planner Leslie M. Meadows stated that she will be arranging a site visit with David Graham (Landlord) owner of 4176 US Highway 321A. Minimum housing complaint. Town Planner Leslie M. Meadows stated that will be arranging a site visit Casey Lynn Wallace, owner of 3950-1 Walters MHP Drive. Minimum housing complaint. Town Planner Leslie M. Meadows stated that she will be arranging a site Dwayne and Bridget Mann, owner of 4353 Eli Lane/Fancy Place. Garbage, trash, refuse complaint. Town Planner Leslie M. Meadows stated that she sent notification that daily fines would begin on May 17,2017. Landowner called on May 22, 2017. Town Planner Leslie M. Meadows stated that homeowner has begun removing some of the junked vehicles and old electronics. Landowner informed Town Planner Leslie M. Meadows that there are plans to get a dumpster or dump truck to fill. Town PlannerI Leslie M. Meadows stated that she will continue to monitor and work Carolyn Bray, owner of2570 Baker Cir. Abandoned mobile home. There has been Andrew Dehart, owner 4036 US Highway 321A. High grass and junked vehicles. High grass/weeds still need to be tended. Town Planner Leslie M. Meadows stated that the mowing and trimming has been completed. Local contact, Leslie Kenworthy, called to report that the tree saplings growing up around the building's foundation are to be cut down with a chainsaw. Town Planner Leslie M. Meadows spot checked the site on June 8, 2017, and all the trailers have been removed, but the saplings are still there. Town Planner Leslie M. Meadows will continue to monitor; Cheney Carter, owner of 4361 Sawmills School Road. Abandoneadlapidatea home. Town Planner Leslie M. Meadows stated that on May 25, ,2017, she met with Caldwell County Building Inspector Mark Annas onsite. Town Planner Leslie M. Meadows is preparing a letter for Town Attorney Terry Taylor to review. Town Planner Leslie M. Meadows stated that after Town Attorney Terry Taylor reviews the letter she will send it to the homeowner in hopes ofinitiating foreclosure; Christian Christopher, renter at 4201 US Highway 321A. High Grass. Town Planner Leslie M. Meadows verified the complaint and sent a Notice of Violation letter on May 26, 2017, with a deadline of June 13, 2017. Yard was mowed. Case John Wilcox, landowner Ellen St/Janettes Way. High grass. Town Planner Leslie M. Meadows verified the complaint and placed a call to the landowner. Town Planner spot checked on May 25, 2017, and lot had been mowed. Case closed; Gena Edwards and Buster Price, owners of 4492 Mayfield Drive. Outdoor storage, junk vehicles and pool complaint. Town Planner Leslie M. Meadows stated that the Caldwell County Building Inspector Mark Annas; with Caldwell County Building Inspector Mark Annas; visit with Caldwell County Building Inspector Mark Annas; with landowner as long as progress is being made; noi reply and no change in the status ofthis case; closed; June 2017 Page 6of7 complaint was verified on April 27, 2017 and a violation letter was mailed with a deadline of May 16, 2017. Town Planner Leslie M. Meadows stated that homeowner has begun removing vehicles and trash. Town Planner Leslie M. Meadows also stated that homeowner agreed to cover the pool until officially treating it to open for use in June. Town Planner Leslie M. Meadows will continue Wayne Austin, owner 1710 Carriage Ln. Vacant home/high grass. Town Planner Leslie M. Meadows stated that a Notice ofViolation letter was sent on May 11,2017 with a deadline of May 25, 2017. Town Planner Leslie M. Meadows spot checked the property on May 25, 2017, and property has been mowed. Case closed; Arnold and/or Jeff Wilson, owners of 1769 Cajah Mountain Road. Outdoor storage and junk vehicles. Town Planner Leslie M. Meadows stated that the complaint was verified on April 27, 2017 and a violation letter was mailed with a deadline on May 16, 2017. Town Planner Leslie M. Meadows spot checked the property on June 8, 2017, the old camper, food truck and some porch items have been removed. Town Sasser Family, LLC, owner 2526 Meadows Park Lane. Minimum housing complaint. Town Planner Leslie M. Meadows stated that she will be arranging a site Jose Montes, owner 4321 Cherokee Court. High grass/junk vehicles. Town Planner Leslie M. Meadows sent Notice of Violation letter on June 1, 2017, with a deadline to spot check; Planner Leslie. M. Meadows will continue to monitor; visit with Caldwell County Building Inspector Mark Annas; ofJune 16, 2017. No Council action was required. COUNCIL COMMENT: Mayor Joe Wesson asked if anyone on the Council had any Joe Norman thanked everyone for coming out and stated that the meeting and he hated that there was such a controversial issue on the agenda. Joe Norman stated that he hoped questions or comments at this time. everyone had a safe trip home. Jeff Wilson wanted to thank everyone for coming. Mayor Joe Wesson wanted to thank everyone for coming out. Mayor Joe Wesson stated that he tries to stand up for everyone's rights. Mayor Joe Wesson stated that people have stood up and died for everyone to have equal rights. Mayor Joe Wesson stated that he had received a lot of calls on the referendum and the discussion has went both ways. Mayor Joe Wesson stated that the fair thing to do would be to let the citizens decide for themselves because he did not want to dictate what the citizens should and shouldn't do that it was up to the citizens. June 2017 Page 7of7 CLOSED SESSION: PERSONNEL MATTERS: Mayor Joe Wesson asked for a motion Joe Norman made a motion, and Jeff Wilson seconded, to go into Closed Session at 7:01 Joe Norman made a motion, and Gerelene Blevins seconded, to come out of Closed Session Joe Norman made a motion, and Keith Warren seconded, to allow Town Administrator to go into closed session. pm. All were in favor. at' 7:23 pm. All were in favor. Christopher Todd to negotiate a severance agreement with Kim Trivette. COUNCIL ADJOURN: Mayor Joe Wesson asked for a motion to adjourn. Keith Warren made a motion, and Gerelene Blevins seconded, to adjourn the meeting. All were in favor. Joe Wesson, Mayor Julie. A. Good, Town Clerk AGENDA ITEM 7A MEMO DATE: SUBJECT: July 18, ,2017 Recognition: Recycle Rewards Program Discussion: The Town of Sawmills would like to congratulate Ron Blankenship on winning the Recycle Rewards Program for the month ofJuly. Mayor Joe Wesson will present him with a Certificate ofAppreciation. A thirty-two dollar ($32.00) credit will be added to the current sanitation bill. Recommendation: No Council action is required. AGENDA ITEM 8A MEMO DATE: SUBJECT: July 18, 2017 Financial Matters: Request for Donation Discussion: The Town has received a request from Caldwell Council on Adolescent Health for a donation in the amount of one hundred dollars ($100.00). There are sufficient funds in the budget for this request. Recommendation: Staff recommends Council discuss this matter and decide how they wish to proceed. Joe Wesson, Mayor TOWN OF SAWMILLS : EugChristopher Todd, Town Administrator :1 :. - : 18724937 1341 sspopi Funding Request Name of Organization: Caldwell Council on Adolesçent Health, CÇAH Permanent Address: Mailing: P.O. Box 575, Physical: 918 West Avenue SW 3 4 se City/State/Zip: Contact(s): Lenoir, North Carolina 28645 E.D.: Angie T. Ashley Phone #:; 828-757-9020 Emall: ccah@ccahleroir, rcomi :. " : ,". :: : 4*) : a Amount Requested: $i00.00 Date Funds Needed: Fiscal Year: 7/1417.- 6/30/18 Describe the purpose of the project and howthefunds' will be used:1. (See attached for CCAH Mission- Statement and Programs) : - : - : : : : : Iay : :. 14. % . : CCAH serves every 5th, 6th, 7th, 8th, and 9th grader every year. Please also seè attached ourmostir recent : *. teen prégnancy stâtistics. : : -, :: + K:. :AJ : 4-4.-735 : : : *. "THMG.w, S. * * :. : 1 i.17 : How will this project benefit the community? : - : : 2. B, : a,t - : :: Official Town Use Only Simply based on the numbers we serve every year, we save taxpayèrs moriey if we can preventteèn pregniancies. For every $1. dollar given for prevention, we 'save taxpayers $14 dollars in services such as Médicaid, WIC, etc. "y 7: : : : : : . Date application :: 3: Date approved/denled: Check #/date: recelved: /3/2017 1 Date presented to Town Council: Thislaor? : Amount approved: Amount: Avallable balance In Governing Body donations expense account: f2.000 dpundadin Instrument hasl been preaudited Ini thet manner required by the! Local Government Budget and Fiscal Control Act. AGENDAITEM8B MEMO DATE: SUBJECT: July 18,2017 Financial Matters: Request for Donation Discussion: The Town has received a request from Caldwell County D.A.R.E. for a donation in the amount of one hundred dollars ($100.00). There are sufficient funds in the budget for this request. Recommendation: Staffrecommends Council discuss this matter and decide how they wish to proceed. Joe Wesson, Mayor TOWN OFSAWMILLS : - Tap Christopher Todd, Town Administrator - 0535.40 546 136 5541 61A UAAE : Funding Request Name of Organization: Dore Ccalduell (oh) tie T 28645 Phone #: 7582324. Permanent Address: 2357 Megasfs Blvel Sw aMe F. City/State/Zip: Contact(s): LeNoiN NC Stephank La./ MAa RE . Ar 3.1973 *44 - W 3: 9944 Emails à har 1, Cast 6E Amount Requested: 7002e Date Funds Needed: EK 1B *3 d Describe the purpose of the project and howi thet funds will be used: 38 3513 AAN 3: : :4 Sppt Ah DARE Pesar m Colwe!! Cak Schorls. % : A : 153: :: TkingSmlb flmsahy :1.5 943 .471 - : 59: .XXXX3XX99 Mylaps SFT a WP 15: X5: 394.77 35 1:14 Howwill this project benefit the community? AwiSS. S.1 61 :7 YXT 1954. 15.1. .991.7585 - 35 *. 1 :: 95..X 5301 : 3.7 16.57. - TS 47474 - 5.3 "ps SXX:49 :. . - 1a :*7 5. 1 Date application received: 7/3la017 :.3 e s, R 5 Mens 03M- 6-7745, 3 e 322654 . 5 55 5 143 -5 6 4 - *4- fs. - 1 'N. 43 a 745...X7 : : # : *: * * * 5 : :: * 1447 : 2--1 VPL wi" 794 : E 1i - : * 5 : 96405 iS : P1r - * : 474 :u ai 1w: Date approved/denied: Official Town Use Only -: Date présented to Town Council! hs/20i7 Amount approved: Available balance in Governing Body donations expense account: f2:000 Check #/date: Amount: du dengmisintument has been preaudited in the manner required by the Local Government Budget and Fiscal Control Act. AGENDA ITEM 8C MEMO: To: From: Date: Re: ChristopherTodd Karen Clontz, Finance Officer July 11, 2017 Budget Amendment Discussion: Please find attached an Amendment to the Budget Ordinance for Counci'sreview and approval. Section 1 covers the transfer of $86,000 from the General Fund to the Utility Fund to be set aside for Section 2 covers the transfer of $335,000 from the Capital Reserve Fund to the General Fund for the future sewer infrastructure projects. purchase of a new refuse truck There are sufficient funds in the budget for this request. Recommendation: Staff recommends Council approve the transfer of the funds. Amendment to the Budget Ordinance TOWN OF SAWMILLS GENERAL FUND The Town Council oft the Town of Sawmills at a meeting on the day of 2017 passed the following resolution. Be iti resolved that the following revision be made to the Budget Resolution for the fiscal year ended June 30, 2018. are to be changed as follows: Section 1: To. Amend the General Fund and Utility Fund, the following appropriations Acct#: Account Decrease $86,000 Increase $86,000 1-00-3990 Fund Balance Appropriation 2-00-3850 Capital Contributions Explanation: Transferring the Fund Balance appropriation of $86,000 to the Utility Fund Section 2: To. Amend the Capital Reserve Fund and General Fund, the following Capital Contributions for future sewer infrastructure projects. appropriations are to be changed as follows: 7-00-3850 Capital Reserve Fund 1-00-3860 General Fund Capital Reserve Capital Reserve for the purchase ofa refuse truck. Acct# Account Contributions Decrease $335,000 Increase $335,000 Explanation: Transferring from the Capital Reserve Fund back to the General Fund Passed by majority vote of the Town Council oft the Town of Sawmills on the meeting and become official upon signature of the Mayor and Finance Director. day of_ 2017. This amendment shall be attached to the minutes of such Joe Wesson Mayor, Town of Sawmills Karen Clontz Finance Officer, Town of Sawmills Approved to Form: Attest: Terry Taylor Town Attorney Julie Good Clerk, Town of Sawmills AGENDA ITEM 8D MEMO DATE: SUBJECT: July 18, ,2017 Financial Matters: Disposal of Unscheduled Records Discussion: The attached list shows all records that staffv would like to destroy in accordance with the North Carolina General Statutes Municipal Records and Disposition Schedule. Recommendation: Staff recommends Council discuss this matter and decide how they wish to proceed. Reproduce this form asneeded. North Carolina Department of Cultural Resources Division of Archives and Records Government Records Branch REQUEST FOR DISPOSAL OF UNSCHEDULED RECORDS TO Assistant Records Administrator N.C. Division of Archives and Records Government Records Branch 4615 Mail Service Center Raleigh, NC 27699-4615 County Phone number FROM Name Tovon oSammills Agency or department Admin Calduoe SBR-PA-403 Ina accordance with the provisions of G.S.: 121and 132, approval is requested fort the destruction of records listed below. These records have no further use or value for official or administrative purposes. RECORDSTITLE AR pocorls DESCRIPTION Pssistopes sPpsom Pocords INCLUSNEDATES QUANTIY MICROFILMED? RETENTION (YESORNo) No No NO No No- NO No PERIOD Bys 84rs 34rs lur lur lu 3yr ly Byrs 3yrs 34s Bys aoul- a03 ICapy Cncn ICopy enoh 10394 eoah laopy IGbpy NO AA Rocords Exentions Inkor maton a0 AA Docords, PaPplorouss a009- AIR Rooords Cosh Becepts. LhoerBills Supsao3 Icopo AIB Aacocds trcconCbirol Reparts San- AR nodors Vodamt Billns Roports Slyaoa 4o BeRunds Ror acants 6013 Gnck fecepts Seanis ench Dec aos Cad Sineaos each Son-011 ICopy, mac euon Surggos lcopy Sureooss eao Apl-te lopa SuneRai Cco NO unesoa Swaiaiy Coh No suleyaoia TCeps Apol eco aoit,soia, 1Gpy 6D3 Mamger AA ocords Disconnect AIA Rocorls Rncbill Recister EREDSE Sevoer Deports Imete oclrins Reports Deports nfommatun Roconds uB nse Racocl aB mse pocorl uB ms Bodccl ub mispadod 64 Consumpticn Requested by: Kmlustis NO N6 7-1-/7 Date Date Date E-B00 Cach GRico Title fnaturg Signature Approved by: Concurred by: (asindicated) Signature Head of Governing Board Assistant Records Administrator NC Division of Archives and Records Reproduce this form as needed. North Carolina Department of Cultural Resources Division of Archives and Records Government Records Branch REQUEST FOR DISPOSAL OF UNSCHEDULED RECORDS TO Assistant Records Administrator N.C. Division of Archives and Records Government Records Branch 4615 Mail Service Center Raleigh, NC27699-4615 Name County Phone number FROM oun oE Sousmills Chidluol Agency or department Pelmmy ER-S-1403 In accordance with the provisions of G.5. 121 and 132, approval is requested for the destruction of records listed below. These records have no further use or value for official or administrative purposes. RECORDS TmLE AR Golorcl AIP Rocord AP Rocord Financo GK Rocorck uB Bocord Tinando Raypall Rygall Rouypoll Bugall (SC DESCRIPTION INCLUSME DATES QUANTITY MICROFILMED? RETENTION (VESORNO) NO NO No No Ao 34fs NO Byps NO 34FS No Hyrs No 34rs No 34Fs NO ly No 10yrs 74-17 Date Date Date PERIOD lup 3yps 3yfs 34rs kocte Roports Tee Ror Ouchshors PO's- -Pudiose orclers n audt Rles Generao Kedçau enetries Rc Oudt or Qvotitacs SaN0b ICpy Sumoaas each yo0s Paa goia looy Da01 ecch ulygo0 1c0p4 0013 Occh SL 3003 Pnch untn eco uno0B each 5o1a ck ICopy 6013 aoo(to VCopy aoi 6005 Icop4 Audlat Hles. AP redods Slugoia l0op4 Dksdemonis t bank Swyaoa Icopys fecs.all: paranbnaudit 54,003 eah Poljustnots oA acomts SRyboia, 1CPy Grl Raports amc-oRg Sysoia pocrwork for Qucitors Sun3 MbikDodoils ooleductin Sulyaoio ldps St. lg-fifemont Rocorcis of Slygoia Icops edurten Sckstuae Rocotols Drus Estrsy ToxSaroll eaci econ Requested by: Kpsls GficfVangper Signatare Signature Title Approved by: Concurred by: (as indicated) Signature Head of Governing Board Assistant Records Administrator NCD Division of Archives and Records Reproduce this form asi needed. North Carolina Department of Cultural Resources Division of Archives and Records Government Records Branch REQUEST FOR DISPOSAL OF UNSCHEDULED RECORDS TO Assistant Records Administrator N.C. Division of Archives and Records Government Records Branch 4615 Mail Service Center Raleigh, NC 27699-4615 Name County Agency or department Phone number FROM DcRSaiNs Colduell Prdmi BAR3AW-7403 In accordance with the provisions of G.S.: 121 and 132, approval is requested for the destruction of records listed below. These records have no further use or value for official or administrative purposes. RECORDS TmLE Ps. DESCRIPTION INCLUSMVE DATES QUANTITY MICROFILMED? RETENTION 005 lcopyg No (VESORNo) PERIOD lyp Workolers Requested by: Approved by: Concurred by: (asi indicated) Signature CFRog Mnaper Head of Governing Board Assistant Records Administrator NC Division of Archives and Records n-117- Signature- Kigllacks Signature Title Date Date Date AGENDA ITEM 9A MEMO DATE: SUBJECT: July 18,2017 Discussion: Annexation Call for Public Hearing: Discussion: The Sawmills has received a petition for Voluntary Annexation from Clyde and Joanne Miller for two parcels (NCPIN- 2756809280 and 2756902113). Attached to this memorandum is the signed petition, a survey of the area to be annexed, the legal description of the properties, deed, 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 August 15th. Staff recommends Council call for a public hearing on the requested annexation for August 15th and tax information. Recommendation: at 6:00PM during their regularly scheduled August meeting. NORTH CAROLINA CALDWELL COUNTY TOWN OF SAWMILLS PETITION FOR CONTIGUOUS ANNEXATION Date: 7-11-17 Petition No.: 1-6017 TO: THE' TOWN CLERK AND TOWN COUNCIL OF THE TOWN OF SAWMILLS 1. I,(We), the undersigned owners ofreal property respectfully request that the area described in Paragraph 2 below be annexed tot the' TownofSawmills according to G.S.1 160A-31 (Annexation byPetition), which states that the governing board ofanymunicipalilymay, annex byordinance: any area contiguous to: its boundaries upon presentation to the governing board ofa 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 isl listed inl both husband landwife'sname both ares required tos sign thej petition). NAME: Clyde M. Miller Jo. Ann Miller 2. ADDRESS: 4403 HoRSeshoe Bensl Rl Kudso NC 28038 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, 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 ofthe deed for each property, and/or the metes and bounds description of the property or properties so the properlgaladvertisement can be run int 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. Thenewly annexed territoryshall bes subject toi municipal taxes levied forthe fiscal year following the date ofa annexation as explained in G.S. 160A-31. 4. Signed this the date as established on the attached signature pages. (Separate Signature Pages Attached) 228454. HUSBAND: WIFE: Miller ghr? DATE: Cphnnlls Clydel M. Miller NORTHCAROLINA Caldwelc COUNTY mlb, 7-1-17 Jule A bod aNotary Public, for said County and State, dol hereby certify that Çlyde M. Miller personally appeared before me this day and acknowledged the due execution ofthe forsapinginstrument. g NOTARY 2 PUBLIC S COUNT My Coringamilerpires: 7-8019 and Official Seal, this IP dayof_ Juluy 2017. 03 Od Gord Julic A @ Printed Name ofNotary Public NORTH CAROLINA Cdlduri COUNTY Julie , A Gmd al Notary Public, for said County and State, do hereby certify that Jo Ann Miller personally appeared before me this day and acknowledged the due execution of the foregoing instrument. 1111 NOTARI PUBLIC Egmmission y hand and Official Seal, this bye of Julry 2017. ABoed es: Printed Name ofNotary Public 94A3 228454.1 EXHIBIT A 1) Attached copy ofDeed; 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 tract to be annexed. 228452.1 8 O1OHd OHINO JUNE 15, 2017 TOWN OF SAWMILLS MILLER ANNEXATION DESCRIPTION BEGINNING AT THE NORTHERN CORNER OF PIN 2756809280 (CLYDE M MILLER-DB 1121 PG: 14), ALSO THENCE WITH MILLER AND PB: 16PG129, 586/41'54/E158.52 TO A CORNER OF PIN 2756902113 (CLYDE M MILLER-DB 784 PG 388, DB 738 PG: 214, DB 633 PG 899), THENCE CONTINUING WITH MILLER AND PB: 16P PG1295872143-: 37.09', N82°05/28'E: 142.34', AND N82°05/28'E 300.00' TO A POINT IN THE CENTER OF HORSESHOE BEND ROAD, THENCE WITH THE CENTER OF HORSESHOE BEND ROAD $12'32'28'W: 100.00,5201628W 100.00', S28'53'15'W: 100.08', S36'56'28'W 100.00,5433035W 100.70', AND: $47'23'19'W 200.00', THENCE LEAVING THE ROAD AND WITH ANNAS (DB 1082 PG 314) N39*14'45'W 69.01' AND N68'30'10'W: 276.75', THENCE WITH ANNAS (DB 1894 PG 726) N68°30'10'W 358.45' AND NO1'30'58'E 164.39' TO A POINT IN THE CENTER OF. A CREEK, THENCE WITH THE CREEK AND PB 16P61505654954E 43.22', 541/4546'E75.86, S64'54'02'E 42.61', 5392959'E77.49, S55'27'42'E 69.58, AND 581-2620'E4.24 TO THE SOUTHERN CORNER OF PIN 2756809280, THENCE WITH PIN 2756809280 AND PB 16 PG 150 N28'11'42'E 293.93 TO THE POINT OF BEGINNING. BEING A COMMON CORNER OFPB16PG129ANDPB16PG150: TOTAL OF BOTH PARCELS: 6.79. AC +/- 6 BK1121960014 FILED L01S GREENE 44 CT-3 dony "hbne By: 9 REGISTEOF DLEDS ALOHELL CO..H.C. Recording tme, Book and Page 1431. COuTY STATEGE 16-$9-95 $2.89 Real Estate Excisa Tax Brctso RX: 2.00 Tx Lot No. Yarided hy ky Parcel Identifer No., day af. Couuty a the 363 after recarlin to Bet descriglion for tho Iades Thke fnatramast: w*A prepared by Robbins a Ramby, PA, PO Drawer A,. Granite. Falls, nC. 28630 NORTH CAROLINA GENERAL WARRANTY DEED THIS DEBD sade Bhls. 29-.- dayaf. apcil .19 94..byaad kslween GRANTEB CLXDE M. MXLER and wife, JO AHN MALLER Route 2, Box 465A Rudson, NC 28638 GRANTOR 0.J. MIKLER A % aropsiete Hck b rech pty: - pkt, * * arpi, thapcler at calky, ms ospsln er Fty. The eigaatisn Graxtos ad Graatee R maoi bercia zkall inciade mald patics, their heins, Fapees208, aRd aasigoa, Rad WITNESSEIH, that tha Grastos, fnr a raleable cosrideration pain by tha Gmostie, tbe reecipe ol which la bereby ckwwleige, has * ky Fhore proeats *ocs graat, hargxin, sell wad GATEY wto tkb Giaatee fs fun sispke, all thad Caldyell.. Conaty, North Carolina asd pore paurtienluty deaszibod Rs follors: BEGIANI3G at A ison pin located at the base of a 12" Pine Tree, a coxner of Clyde M. x1ler as reockded in Deed Book 738 at Page 216, said ixon pin akso bekng Ipnated Sorth 85027'11" West 37.09 feet from an old Oak Trea coxper and raming thence with the Line of Clydo H. Killer South 45°16'34" *West 127.74 feat to an ixon pin locatod at a 24" Oak Tree and thence continning with the lina of Cyde Millex Sonth 45" 13* 57" Hest 217.07 feet to an Lron pin Jocated at a Maple Trce on a cxeek bank aad thence continuing South 45°13*57" Rest 16.12 feet to a point located in the center of a Creek and running thonce with the center of cxeck Borth 80-31'39" West 46.65 feet to point Jocated in exeek, a new cormax and xupning thance a Raw line Roth 29*06'20" Rast 17,48 feet. to an ixon pin set on cxeek and thence continming Horth 29-06'20" Bast 276.45 feet to an iron pin set, a now corner and zaning thenco a ney linn Sonth 85°47'05" Bast 158.51 feet to ths point the above descxiption contains 0.66 aczes as suveyod by Jaes D. Pecgiosn faun sorvoyot dated Bugust 23, 1993 and being a part of thG : prouprty comeyed to 0. J. Hiller by Deed Book. 208 at Page 255. phall fce siagrlar, paRl, aacaline, fcyiaina er neuter R3 required by coatext. eertaia Sot ar paroel d kad sibexked fa be City of Badson Towashis, of begioning. e. 1n nn 142. eontu BKI121P60015 The drafter of this instrument has nol checked the title to tha above degcribed proparky and Rakes no Certification as to title and was not responsible for closing a sale of ths property. The property berehabore deczibed WR acguird by Grantor by instrament rocorded in A IKap aboxiag the abovn deecrled property io recorded h Plat Book. paga. TO RAVE. AND TO TOLD the forgerk! lot or parcsl ot Exad ad all privileges and appataasaçes therato helonging to And Dt Graator covenants wh tha Graaler, that Geantor ia soired of tho premises tn fca shple, taa the rigbe to coRvay te ae in fce aimpl, tkat #o is markatahke aad fres and elear af all enembrances, xnd that Grantor will warn! and defes Ue due galxs! tbo kxwial ciahs af ail perons whonaoryer exeept for the exceptions bereinaftey stated. the Grarbee ta fcn sbpke. Tille to the prapesty bereinbors desribed is sabject to tho following esbeptiona: wEr MEXEO, sonin * * * s. spes 03mik 0.3.ATITér CMDR C Mt * : & Pstcss F & 1 TAE 2a % a pdes eto 1 1 $34 9 Pr*Nt AIT R77 ATIKRE OERAR ÇERES prats (oepo XAn4) odgy (ogoh 1 PEK CAMEIA, 1* Mtu 7 * te Drts 1 seate Pfrp-, catky pat peo-ity a Mis a * du 1A ckgn P cuctien s *y epes 25,1999 XORIK CARKICA, 5A Stay *xic * B B 1 Rune #ws, easty * r 2y ps pA 4 14 soRgns 1 r *4 $ a * tae eg-gcln, ae cpg ppt rL, pg & cFp esa e y SFAETAR Saldwals O, Killer. . 4th Desptr. MAY py s eloos E hergrg orcts af anig.. KIRgAMayae M Ap c-c. T Lois Greose Jmy %. Ailintes * E2ge * * S 4 RAço phs e 4 ATER *CL 3R Calceell AGENDA ITEM 9B MEMO DATE: SUBJECT: July 18, 2017 Discussion: Refuse Truck Quote Discussion: A new refuse truck was approved as part oft the 2017/2018 Fiscal Year budget, with a budgeted amount of three hundred fifty thousand dollars ($350,000.000). Public Works Director, Ronnie Coffey, received a quote from Carolina Environmental Systems, Inc. for a 2018 Mack LR Dual Steer cab/chassis with a Heil DuraPack Python 28 cubic yard automated side loading refuse body with all standard specifications with the NJPA Sales Contract price of two hundred seventy-two The quote is attached for Council to review. The quote includes a five (5) year engine warranty, five (5): year aftertreatment system warranty, and a five (5) year transmission warranty. thousand nine hundred eighty-two dollars ($272,982.00). Recommendation: Staff recommends Council discuss this matter and decide how they wish to proceed. Carolina Environmental Systems, Inc. 306 Pineview Drive, Kernersville, NC 27284 2701 White Horse Road, Greenville, SC 29611 500 Lee Industrial Blvd, Austell, Ga 30168 Phone: 800-239-7796 336-904-0952 QUOTE 06/09/2017 Town of Sawmills 4076 Hwy. 321A Sawmills, NC 28630 Attn: Mr. Christopher Todd Dear Mr. Todd, CES appreciates the opportunity to quote you the following: One (1) Heil DuraPack Python 28 cubic yard automated side loading refuse body complete with all standard specifications and with the following optional equipment: Two finger belt style grabbers Hopper & lift worklight Body side back assist lights 14" body & hopper floor Steel mudguards Hopper hood 201 Ib. fire extinguisher Sump door side chutes Remote right-hand lift controls CES three (3) camera system Body striping and lettering Urethane enamel one (1) color paint Peterson strobe light system and additional center strobe light Infinity series packer cylinders with five (5) year cylinder warranty All as per the above and mounted on one (1) 2018 Mack LR Dual Steer cab/chassis complete as per the enclosed specifications and with a five (5) year engine warranty, five (5)year aftertreatment system warranty, and a five (5) year transmission warranty. NJPA Sales Contract Price: FOB: Your Yard $272,982.00 Delivery: Approx. 180-210 days after receipt of order. Terms: Net upon delivery Wes sincerely appreciate the opportunity to submit the above quotation. Ifwe may answer any questions or be of service to you in any way, please do not hesitate to contact us at: I-800-239-7796. Sincerely, MaxwellTaylor Carolina Environmental Systems AGENDA ITEM 10A MEMO DATE: SUBJECT: July 18,2 2017 Updates: Code Enforcement Monthly Report Discussion: The attached report shows the progress that Planner Leslie Meadows continues to make throughout the town. Recommendation: No Council action required.