Sie sind auf Seite 1von 77
9 ‘Town of Franklin Council ‘Agenda April 12019 6:00 pam, Callto Order. Mayor Bob Scott Pledge of Allegiance: Vice Mayor Barbara McRae Adoption of the April 1, 2019 Town Council Agenda Approval of Consent Agenda for April 1, 2019, A.) Approval ofthe March 4, 2019 Town Council Minutes 'B) Set Public Hearing for Re-Zoning Petition for Hedden Property .) Set Public Hearing for Driveway Standards Text Amendment 1D.) Tax Releases E,) Street Closing Request for Law Enforcement Memorial F) Street Closing Request fr Brave Heart SK G,) Street Closing Request for 80"s Flashback Parade HL) Resolution far Relocation ofa portion of NC State Road 1434 Public Session New Business A.) Discussion on Nikwasi Initiative Proposal- Town Attorney John Henning Jr and Town Councit B) Town of Franklin Audit Contact- Town Manager Summer Woodard .)_ Water and Sanitary Sewer Allocation for Work Force Homestead- Town Manager Summer Woodard .) Update on Proposed Guardail along South Patton Avenue Town Manager Summer Woodard Legal A.) Closed session Pursuant to GS. 143-318.11(a)(3), to consult with an attomey employed or retained by the Diblie body in order to preserve the attomey-clint privilege between the atomey and the public Body, whieh Privilege is hereby acknowledged. Announcements A.) Town of Franklin Budget Work Session Monday April 15, 2019 at $30 pm. in the Town Hall Boardroom ',) Town Hall Offices will be closed on Friday April 19, 2019 in observance of Good Friday .) First Priday Night Town Hall movie night wil be Friday May 3, 2019 andthe movie will be Wreck It Ralph Adjourn Agenda Item — Town Council Meeting Date: April 1, 2019 Agenda Item #: 4 (A) Department/Agency: Town Council Subject Matter: Approval of the March 4, 2019 Town Council Minutes. Department Head's Comments/Recommendation: N/A Town Manager's Comments/Recommendation: Approval Suggested Motion: If (favorable) approve the March 4, 2019 Town Council minutes as presented. Attachments: Action Taken: DRAFT The regular meeting of the Franklin Town Council was held on Monday March 4, 2019 at 6 p.m. in the Town Hall Board Room, Mayor Robert S. Scott presided. Vice Mayor Barbara McRae and council Members Joe Collins, Adam Kimsey, Dinah Mashburn and Brandon McMahan were present. March 4, 2019 meeting, Council Member David Culpepper was absent Motion was made by McRae, seconded by McMahan to excuse Culpepper from the meeting. Motion carried. Vote: 5 to 0. ‘The Pledge of Allegiance was led by Vice Mayor McRae. Approval of the Consent Agenda for March 4, 2019 A) Approval of the February 4, 2019 Town Council Minutes B.) Forward Re-Zoning Petition for Town Planning Board C) Street Closing Request for Holly Springs Church D.) Street Closing Request for Vietnam Veterans Motion was made by McMahan, seconded by McRae to approve the March 4, 2019 Consent Agenda as presented. Motion carried. Vote: 5 to 0. Public Hearing 6:05 p.m. for Multi-Tenant Sign Amendment There were no speakers from the public Public Session Diana Thomas spoke about barking dogs and a large population of cats. Dave Linn proposed street closings for Braveheart Race and 80's 8K. Gwen Taylor spoke about the Streets Heritage Association. New Business: Board Action on Multi-Tenant Sign Amendment Land Use Administrator Justin Setser presented this item. Motion was made by Kimsey, seconded by McMahan to approve the Multi-Tenant Sign Amendment a5 presented. Motion carried. Vote: 5 to 0. Amendment is attached. New Business: Discussion on Nikwasi Initiative Proposal Vice Mayor Barbara McRae presented this item. Motion was made by Collins, seconded by McRae to allow the Town Attorney to move forward with the legalities of the proposal. Vote: 5 to 0.

Das könnte Ihnen auch gefallen