Cityof oganville where peoplen matter al CITY COUNCIL MEETING MINUTES Thursday, February 13, 2025 at 6:30 PM Council Chambers 1. CALL TO ORDER Mayor Skip Baliles called the meeting to order at 6:35pm. A. Invocation and Pledge to the Flag Pastor Calvin Mapps from Morning Star Baptist Church gave the invocation and American Legion Post 233 Commander Fritz Siler led the pledge to the flag. B. Roll Call PRESENT Mayor Skip Baliles Council Member Bill DuVall Council Member Anne Huntsinger Council Member Melanie Long Council Member Lisa Newberry Council Member Branden Whitfield Council Member Patti Wolfe C. Adoption of Agenda Motion made by Council Member Huntsinger to adopt the agenda. Seconded by Council Member DuVall. Voting Yea: Council Member DuVall, Council Member Huntsinger, Council Member Long, Council Member Newberry, Council Member Whitfield, Council Member Wolfe Motion carried 6-0. D. FYE 06/30/2024 Audit Presentation David McCoy and Marqukia Gayle with McNair, McClemore, Middlebrooks & Co. were present and gave a presentation on the FYE 06/30/2024 Audit. E. Election ofVice Mayor Council Member Branden Whitfield nominated Council Member Lisa Newberry for Vice Mayor. There were no other nominations. Council Members voted 6-0 in favor of the nomination. 2. CONSENT AGENDA Motion made by Council Member DuVall to approve the Consent Agenda as follows: A. Water Quality Control Septic Station - $17,750.00 (505-4300-522203) B. Water Quality Control Treatment Facility Generator - $316,643.00 Project Total includes $128,932.00 from FEMA 505-4300-542100) C. HVAC Network Manager for City Hall - $35,250.00 (100-1565-522204) D. Last Month's Minutes E. Last Month's Financial Report Seconded by Council Member Newberry. Voting Yea: Council Member DuVall, Council Member Huntsinger, Council Member Long, Council Member Newberry, Council Member Whitfield, Council Member Wolfe Motion carried 6-0. 3. PLANNING & DEVELOPMENT COMMITTEE REPORT A. Case # R24-034- Kittle Homes, filed an application to rezone 26.07+/- acres located at 4615 Atlanta Hwy. Map/Parcel #LG110187, LG110187A00, LG110185C00 and LG110185B00, Walton County, Georgia. The property owner: is Camp Family Partnership LLC. The current zoning is CH. The requested zoning is RM-6 for a development of newi town-homes. Motion made by Council Member Newberry made a motion to deny the rezoning of Case #R24- 034. Seconded by Council Member Long. Voting Yea: Council Member Long, Council Member Newberry Voting Nay: Council Member DuVall, Council Member Huntsinger, Council Member Whitfield, Council Member Wolfe Motion failed 2-4. Motion made by Council Member Huntsinger to table Case #R24-034 as requested by the applicant. Seconded by Council Member Whitfield. Voting Yea: Council Member DuVall, Council Member Huntsinger, Council Member Whitfield, Council Member Wolfe Voting Nay: Council Member Long, Council Member Newberry Motion carried 4-2. B. Case # R24-035- John and Monica Man, filed an application to rezone 8+/- acres located at 540 Bay Creek Road. Map/Parcel #LG100057 and LG100058, Walton County, Georgia. The property owner is John and Monica Man. The current zoning is R-44/Split. The requested zoning is R-22 for the development ofan open spaced subdivision. Motion made by Council Member Newberry made a motion to approve Case #R24-035 with the following conditions: Require sidewalks in the neighborhood along Bay Creek Road. Hire an arborist to determine the condition oft the trees along the shared property line of 600, 604 and 608 Hunters Cove Lane. Remove any trees deemed hazardous and provide a copy oft the arborist report to the City. Seconded by Council Member Whitfield. Voting Yea: Council Member DuVall, Council Member Huntsinger, Council Member Long, Council Member Newberry, Council Member Whitfield, Council Member Wolfe Motion carried 6-0. C. Case #R24-036 - Walker Anderson Homes, LLC, filed an application to rezone 13.15+/- acres located on Pecan Street. Map/Parcel #5160 030, 5160 032 and 5160 281, Gwinnett County, Georgia. The property owner is Linda Knight.. The current zoning is CH. The requested zoning is RM-6 for the development of fee simple town-homes. Motion made by Council Member Newberry to table the case until the March meeting. Seconded by Council Member Long. Voting Yea: Council Member DuVall, Council Member Huntsinger, Council Member Long, Council Member Newberry, Council Member Whitfield, Council Member Wolfe Motion carried 6-0. 4. PUBLIC UTILITIES / TRANSPORTATION COMMITTEE REPORT Council Member DuVall announced that City wide clean up would be held on March 8th, Annual Dump Day would be on April 12th from 8am to noon and Walton Clean & Beautiful will hold a shred day on April 26th. 5. CITY MANAGER'S REPORT A. CS Floyd LED Sign Repair - $33,203.00 (100-1535-542100) Motion made by Council Member DuVall to approve the repair to the LED Sign at Hwy 78 & CS Floyd Road. Seconded by Council Member Wolfe. Voting Yea: Council Member DuVall, Council Member Huntsinger, Council Member Long, Council Member Newberry, Council Member Wolfe Voting Nay: Council Member Whitfield Motion carried 5-1. B. HB 581 Resolution to Opt Out Motion made by Council Member Huntsinger to approve the resolution to Opt Out of HD 581. Seconded by Council Member DuVall. Voting Yea: Council Member DuVall, Council Member Huntsinger, Council Member Newberry, Council Member Whitfield Voting Nay: Council Member Long, Council Member Wolfe Motion carried 4-2. Motion made by Council Member Huntsinger made a motion to have the Mayor draft a letter to the local delegation to request our Homestead Exemption be increased from $2,000 to $5,000. Seconded by Council Member Newberry. Voting Yea: Council Member DuVall, Council Member Huntsinger, Council Member Long, Council Member Newberry, Council Member Whitfield, Council Member Wolfe Motion carried 6-0. 6. ADJOURNMENT Motion made by Council Member Wolfe to adjourn. Seconded by Council Member Huntsinger. Voting Yea: Council Member DuVall, Council Member Huntsinger, Council Member Long, Council Member Newberry, Council Member Whitfield, Council Member Wolfe Motion carried 6-0. Meeting adjourned at 7:48pm. k € Balb JKsp dhinm Gox Slip Baliles Kristi Ash Mayor Deputy Clerk