<<

MAYOR TOWN COUNCIL Michael L. Alvarez Todd Barber Mike Head MAYOR PRO TEM Howe Marcus J. McIntyre Jerry Morse

INTERIM TOWN TOWN CLERK MANAGER Kathy Queen Ray Allen

Indian Trail Town Council Regular Meeting Agenda - Tuesday, July 14, 2020 Virtual Meeting —6:30 PM

DEVELOPMENT WORKSHOP

No Developers are Scheduled to Present at this Meeting

REGULAR MEETING

1. CALL MEETING TO ORDER a. Roll Call (Mayor Alvarez) b. Staff Roll Call (Ms. Queen) c. Pledge of Allegiance and Moment of Silence (Mayor Alvarez to recite for All)

2. AGENDA ADDITIONS AND DELETIONS - action

3. MOTION TO APPROVE AGENDA

4. PRESENTATIONS a. Mayor for the Day - July 4th (Mayor Alverez)

5. PUBLIC COMMENTS a. Reading of Public Comments (Ms. Queen) b. Council Feedback to Public Comments (Council)

6. LAW ENFORCEMENT UPDATE a. Captain’s Comments (Captain James)

7. CONSENT AGENDA - action a. Approval of June 23, 2020 Regular Meeting Minutes b. Approval of Tax Collection Report - June 2020 c. Approval of the 2019-2020 Powell Bill Map d. Approval of the following for Annexation #156 - Poplin Road Properties 1) Resolution Directing Clerk to Investigate (R200714-01) 2) Approval of the Certificate of Sufficiency 3) Resolution Setting the Public Hearing Date for August 11, 2020 (R200714-02)

8. PUBLIC HEARING

July 14, 2020 Agenda Packet Page 1 9. OLD BUSINESS a. ABC Board - Adopted FY20-21 Budget & Budget Message (2 Min.) (Mr. Allen) - info b. Sardis Roundabout Project Update (2 Min.) (Mr. Huntsinger) - info

10. NEW BUSINESS a. Citizen of the Quarter - 1st Quarter 2020 (5 Min.) (Mayor Alvarez) - info/action - Council’s Presentation of nominees and potential vote. b. Resolution of Intent to Close Roadway (2 Min.) (Mr. Huntsinger) - action c. CCOG - Appoint Delegate and Alternate from Elected Officials (2 Min.) (Mayor Alvarez) - action

11. DISCUSSION ITEMS

12. MANAGER’S UPDATE

13. COUNCIL COMMENTS

14. CLOSED SESSION Action - Mayor’s Announcement: This meeting link will be closed; and, the meeting will continue in a new meeting link specifically for Closed Session. Once the Closed Session discussion has finished, the July 14, 2020 Town Council Meeting will resume LIVE and be recorded. Other than Motions to close, no other items will be discussed. Council will be entering into Closed Session under NCGS 143-318-11(a)(5).

Mayor Alvarez to call a 5-minute recess for Council Members to switch to the Closed Session Meeting.

a. Closed Session Meeting Discussion

Ms. Queen to Initiate Meeting Recording and Live Functions. Council to Resume the July 14 Town Council Regular Meeting.

Once the Meeting is live and being recorded -

Call for Motion to Close the Closed Session.

15. ADJOURN

Call for Motion to Close the July 14, 2020 Town Council Meeting.

July 14, 2020 Agenda Packet Page 2

TOWN COUNCIL REGULAR MEETING Video Conference June 23, 2020 @ 6:30 p.m.

MINUTES The Indian Trail Town Council elected to hold the Regular Town Council Meeting virtually at 6:30 p.m. on June 23, 2020 in lieu of meeting in person due to ongoing COVID-19 concerns as the Town continues its effort to protect meeting participants and attendees. The public was notified and given access to the live meeting.

Present Online: Mayor Michael Alvarez, Mayor Pro Tem Marcus McIntyre, Council Member Shirley Howe, Council Member Todd Barber, Council Member Mike Head and Council Member Jerry Morse Absent: Staff: Interim Town Manager Ray Allen, Town Clerk Kathy Queen, and Attorney Karen Wolter

Developer Meeting

The Development Team for Land Design (Mason Greeson, Mark Kime, and Bob Bennett) met with Council on June 9, 2020 to discuss a project on 41 acres off of Potter Road and located in Union County. The Team requested to meet with Council again to provide clarification and relevance to the proposed lot sizes and illustrated highlighted lots of similar size in local communities for Council to view. In addition, the Team informed Council that the buildout of the homes would be down the road a couple of years, and the average sales would be around $500k bringing added value to the area.

Council Members were disappointed that there were not any real improvements to what was initially proposed. Council Member Morse noted the site abuts to the Town of Weddington where lots sizes are at least one acre, the development does not have any amenities, and he would like to see some improvements. Mayor Alvarez agreed with Council Member Morse. Mayor Pro Tem McIntyre felt that if a few things could be discussed, both sides might could reach an agreement. He stated this development would be annexed into the Town, which is a good thing. He noted that if the Town does not approve the project, the County will, and in response to comments made by Council about the overcrowding of the roadways, he stated the roads would be used anyway once the County approves the project. He recommended for Council to work with the developer on this project.

In response to Council’s comments, the Team stated it was not feasible cost-wise to reduce the number of houses, and it would be difficult for residents to pay HOA dues in communities under 200 units when there are a lot of amenities.

July 14, 2020 Agenda Packet Page 3

Regular Meeting

1. CALL MEETING TO ORDER Mayor Alvarez called the meeting to order at 6:30 p.m. A quorum was present. a. Roll Call of Council Members Mayor Alvarez called roll and those present gave verbal acknowledgement to the Mayor as their names were called. b. Roll Call for Interim Town Manager, Attorney, and Staff Attendees Kathy Queen called roll for other meeting participants and those present gave verbal acknowledgement to the Mayor as their names were called. c. Pledge of Allegiance and Moment of Silence Mayor Alvarez recited the Pledge of Allegiance and paused for a moment of silence.

2. AGENDA ADDITIONS AND DELETIONS a. Change Item 10c to: “PB & BOA Member Appointments” MOTION was made by Mayor Pro Tem McIntyre to change Item 10c to PB & BOA Member Appointments and was unanimously approved.

3. MOTION TO ADOPT THE AGENDA MOTION was made by Mayor Pro Tem McIntyre to approve the Agenda and was unanimously approved.

4. PRESENTATIONS a. Agency Donation - B2SB Robbin Barron, organizer for the Union County B2SB, petitioned Council Members for a donation to support the Back to School Bash planned for August 9, 2020 at Carolina Courts. The B2SB provides school supplies, books bags, and socks and shoes for kids K-12. The organization requires kids to sign up, but does not refuse those who do not. Last year, the organization had 1,500 kids signed up to receive benefits. Council Members were in favor of supporting the organization which serves children from all around Union County.

Council Member Morse asked how many kids from Indian Trail participate in the program; Ms. Barron responded approximately 30% of those who register. He also asked if they were going to request donations from surrounding municipalities; Ms. Barron .

Council Members discussed the Agency Donation Policy and were in agreement to suspend the rules to waive the requirements for the policy so that a donation could be made within this fiscal year.

July 14, 2020 Agenda Packet Page 4 MOTION was made by Mayor Pro Tem McIntyre to suspend the rules to wave the Agency Donation Policy Requirements and was unanimously approved. MOTION was made by Mayor Pro Tem McIntyre to approve a $1,000 donation to Union County B2SB (Back to School Bash) and was unanimously approved.

5. PUBLIC COMMENTS a. Public Comments b. Council’s Response to Public Comments

6. LAW ENFORCEMENT UPDATE a. Captain’s Comments Captain James informed Council Members that the UCSO deputies have had several “close calls” with COVID-19, but officers tested have all received negative results. He stated the protest this past Friday was peaceful, and commended Hayden Kramer, Parks & Rec. Manager, for his assistance in assessing the performance of several Lieutenants’ in their handling of simulated park events.

7. CONSENT AGENDA a. Approval of June 9, 2020 Regular Meeting Minutes b. Approve CCOG Membership for FY20-21 c. Approval of Monthly Tax Report - May 2020 d. Approval of Street Acceptance - Ashland Subdivision Ashland Dr., Clear Springs Ct., Glenridge Ct. e. Approval of Street Acceptance - Fieldstone Farms (5.27 Miles) Streets listed on the attached Memo. f. Approval of Budget Amendments 829 thru 836, $25,370 & 20,000

MOTION was made by Council Member Head to approve the June 9, 2020 Regular Meeting Minutes and was unanimously approved. MOTION was made by Council Member Head to approve membership with the CCOG for FY20-21 and was unanimously approved. MOTION was made by Council Member Head to approve the Monthly Tax Report for May 2020 and was unanimously approved. MOTION was made by Council Member Head to approve acceptance of all the streets within the Ashland Subdivision (Ashland Dr., Clear Springs Ct., Glenridge Ct.) and was unanimously approved. MOTION was made by Council Member Head to approve of Street Acceptance for all streets within the Fieldstone Farms Subdivision (5.27 Miles) and was unanimously approved. MOTION was made by Council Member Head to approve the Budget Amendments #829 thru #836 and amendments in the amount of $25,370 & $20,000 and was unanimously approved.

8. PUBLIC HEARING

9. OLD BUSINESS a. FY20-21 Budget Adoption

July 14, 2020 Agenda Packet Page 5 i. Ms. Queen, Town Clerk, read one comment from Jim White into the record. Mr. White noted the Budget was clear and precise and the Town came out better than expected. He also agreed with paying off Crooked Creek Park. ii. Budget Adoption MOTION was made by Mayor Pro Tem McIntyre to adopt the FY20-21 Budget, Ordinance #200623- 332 and to set the tax rate at $0.185 per $100 of valuation and was unanimously approved.

10 NEW BUSINESS a. PARC Committee Member Appointments Brian Olin, PARC Chair, made recommendations for PARC Committee; Council Members were in agreement and made the following motions: MOTION was made by Council Member Morse to appoint Brian Cross to the PARC Committee with a term ending date of 6.30.2023 and was unanimously approved. MOTION was made by Council Member Morse to appoint Stephen Dotson to the PARC Committee with a term ending date of 6.30.2022and was unanimously approved. MOTION was made by Council Member Morse to appoint Brian Olin to the PARC Committee with a term ending date of 6.30.2021and was unanimously approved. MOTION was made by Council Member Morse to appoint Christie Starnes to the PARC Committee with a term ending date of 6.30.2022and was unanimously approved.

b. Stormwater Committee Member Appointments Todd Huntsinger, Engineering Director, made the following recommendations on behalf of the Chair, Council Member Howe, for the Stormwater Committee; Council Members were in agreement and made the following motions: MOTION was made by Mayor Pro Tem McIntyre to appoint Joshua Allen to the Stormwater Committee with a term ending date of 6-30-23 and was unanimously approved. MOTION was made by Mayor Pro Tem McIntyre to appoint Francis Gibbs to the Stormwater Committee with a term ending date of 6-30-22 and was unanimously approved. MOTION was made by Mayor Pro Tem McIntyre to appoint Shirley Howe to the Stormwater Committee with a term ending date of 6-30-21 and was unanimously approved. MOTION was made by Mayor Pro Tem McIntyre to appoint Larry Miller to the Stormwater Committee with a term ending date of 6-30-23 and was unanimously approved. MOTION was made by Mayor Pro Tem McIntyre to appoint Alan Moseley to the Stormwater Committee with a term ending date of 6-30-22 and was unanimously approved. MOTION was made by Mayor Pro Tem McIntyre to appoint Kris Rowe to the Stormwater Committee with a term ending date of 6-30-21 and was unanimously approved.

c. Planning Board and Board of Adjustment Member Appointments Ms. Deese, Planning Director made the following recommendations on behalf of Chair Dennis Gay for the Planning Board; Council Members were in agreement and made the following motions:

July 14, 2020 Agenda Packet Page 6 MOTION was made by Mayor Pro Tem McIntyre to appoint Meg Fielding to the Planning Board with a term ending date of 6-30-23 and was unanimously approved. MOTION was made by Mayor Pro Tem McIntyre to appoint Joseph Lytch to the Planning Board with a term ending date of 6-30-23 and was unanimously approved.

Ms. Deese, Planning Director made the following recommendations on behalf of Chair John Eigenbrode for the Board of Adjustments; Council Members were in agreement and made the following recommendations: MOTION was made by Mayor Pro Tem McIntyre to appoint John Hemby to the Board of Adjustment with a term ending date of 6-30-23 and was unanimously approved. MOTION was made by Mayor Pro Tem McIntyre to appoint Donald Butler to the Board of Adjustment with a term ending date of 6-30-23 and was unanimously approved. d. ABC Board - Proposed FY20-21 Budget & Budget Message Mr. Allen informed Council Members that the ABC Board is required to present the proposed ABC Board’s annual budget to the Appointing Authority (Town Council) for their review in compliance with Chapter 18B of the North Carolina General Statues. Council approval is not required. e. Union County 2050 Mid-Plan Summit Mr. Allen informed Council Members that the County is holding their Mid-Plan Summit on August 6, 2020. The purpose of the Summit is to allow comments and solicit feedback from municipalities regarding the County’s Comprehensive Plan and to pre-view the County’s strategic plan for UC Public Works water and sewer. The County is requesting for each municipality to designate a staff member and one elected official to attend the meeting. Mr. Allen informed Council that Brandi Deese, Planning Director, would be the designated staff member attending and asked for Council to who would represent the Town from Council.

Council Members were in CONSENSUS to allow Council Member Barber to represent Indian Trail at the Mid-Plan Summit; Council Member Barber was in agreement. f. Stormwater Proposal Todd Huntsinger, Engineering Director, presented a proposal for a drainage analysis to be conducted in the Poplar Glenn subdivision. The purpose of the study is to try to determine the reason for the stormwater backup along properties on the western side of the subdivision. The proposal is for $57,600. MOTION was made by Council Member Head to approve the drainage analysis of the Poplar Glen Subdivision to be done by WK Dickson at a cost not to exceed $57,600 and was unanimously approved. 11. DISCUSSION ITEMS a. July Council Meeting Format Mr. Allen expressed a need for Council Members to determine how Council should meet in July due to ongoing COVID-19 concerns. He noted other local municipalities are planning to continue to meet virtually for July but have tentative plans to return to in-person meetings in August. Mr. Allen recommended for Council to consider continuing meeting virtually in July and then going back to in- person meetings in August. Mr. Allen informed Council that there are Land-Use hearings anticipated in August, and Attorney Wolter recommends for Council to meet in person with regard to Land-Use Hearings.

July 14, 2020 Agenda Packet Page 7 Council Members discussed options and were in CONSENSUS to continue to meet virtually in July. MOTION was made by Mayor Pro Tem McIntyre to continue with virtual meetings at 6:30 p.m. for July 14, 2020 and July 28, 2020 and was unanimously approved.

Mayor Alvarez announced that the meeting for July 14, 2020 and July 28, 2020 would be held virtually at 6:30 p.m.

12. MANAGER’S UPDATE Mr. Allen made the following comments: • The Governor is expected to make an announcement this week as to whether the state will move into Phase III on June 26. Cases of COVID-19 are rising in North Carolina and much of the South. Staff continues to monitor the situation. Mr. Allen noted that it is possible there could be a further relaxation of outdoor activities, and staff is preparing for this situation. • Since June 1, the Town has been operating with about 50%-60% of staff inhouse. It is anticipated that Staff will be back to 100% capacity by July 1 with only a couple of exceptions. Employees are wearing masks in the public areas of the building, most visitors are wearing masks, and people are respecting social distancing. • The Finance Director is continuing to monitor the Town’s financial situation for the year, and everything continues to look very good. Mr. Wojtowicz is estimating the Town may contribute $1M in additional funds to the General Fund. Part of the reason is due to freezing positions in response to the uncertainty surrounding the pandemic. Of the $1M, almost $250k is due to the five positions being frozen. Mr. Allen noted rising workload pressures in both the Planning Department and the Public Works Department and stated that if the ballfields are opened, the Town will have need for additional staff. This may require the Town to relax some of the frozen positions over the next two- four weeks bringing back two-three full time positions and a couple of the part-time positions. Mr. Allen feels the Town is in a strong financial position, and this is feasible.

13. COUNCIL COMMENTS Council Members made general closing comments.

14. CLOSED SESSION

15. ADJOURN Being no further business, Mayor Michael Alvarez asked for a Motion to adjourn. MOTION was made by Council Member Morris to adjourn at 8:07 p.m. and was unanimously approved. TOWN COUNCIL OF INDIAN TRAIL Attest:

______Michael L. Alvarez, Mayor ______Kathy Queen, Town Clerk

July 14, 2020 Agenda Packet Page 8 Town of Indian Trail

Memo

TO: Mayor and Town Council

FROM: Alicia Massey, CTC

CC: Ray Allen, Interim Town Manager Jim Wojtowicz CPA, Finance Director

DATE: July 14, 2020

SUBJECT: Month End June 2020

According to GS 105-350(7) it is the duty of the tax collector to submit to the governing body at each of its regular meetings a report of the amount he/she has collected on each year’s taxes with which he is charged, the amount remaining uncollected, and the steps he/she is taking to encourage or enforce payment of uncollected taxes.

Below is the month end report for June 2020 collections (current and prior year). The tax department is using all collection remedies as provided by general statute to collect delinquent taxes including but not limited to garnishments, attachments and NC Debt Setoff.

Current Year Tax (FY 19/20 through June 30) Billed $8,311,013 Collected $8,239,591 Total Due $71,422

Prior Year(s) Collected (from Tax Years (2008-2018) Collected $27,015 GAP Collected $142 Penalty Billed $6,811 Penalty Collected $5,019 Penalty Due $1,792 These numbers represent collections for properties that remain unpaid from the tax year for which they were due. In addition to the above-mentioned collection remedies, we also work in conjunction with Union County to collect delinquent property taxes through the foreclosure.

GAP Billing (New Statute FY 19/20) Billed $7,915 Collected $5,334 Total Due $2,581 GAP Billing refers to the gap between the time the NC registration for a motor vehicle expires and a new registration is issued for that same vehicle. During that gap the motor vehicle is unregistered, obligating the municipality in which that vehicle is registered to list and tax as personal property per GS 105-330.3.

July 14, 2020 Agenda Packet Page 9 Town of Indian Trail

Memo

TO: Mayor and Town Council

FROM: Todd Huntsinger, Director of Engineering

DATE: July 14, 2020

SUBJECT: 2019-2020 Powell Bill Map

General Information:

The General Statutes governing the distribution of Powell Bill funds require the Department of Transportation to determine annually which municipalities are eligible for street aid and to compute the allocation of each eligible municipality on the basis of maintained miles and population. The State Planning Office certifies each municipality’s population.

Powell Bill funds are for maintaining, repairing, constructing, reconstructing or widening of local streets that are the responsibility of the municipalities or for planning, construction, and maintenance of bikeways or sidewalks along public streets and highways.

2019-2020 Powell Bill Summary

The Town maintains 359 roads totaling 76.79 miles compared to the 314 roads totaling 65.69 miles last year.

Financial information related to the Powell Bill Expenditure Report will be available August 2020.

Required Action:

Council Approval

Attachments:

1. 2019-2020 Powell Bill Street Listing

July 14, 2020 Agenda Packet Page 10 Street Name Milage Street Name Mileage Street Name Mileage Affirmed Drive 0.12 Fantasy Lane 0.03 Park Road 0.57 Afterglow Lane 0.11 Farm Pond Road 0.70 Park Road West 0.16 Ainsdale Drive 0.53 Farmingham Lane 0.33 Pawnee Trail 0.35 Aldridge Court 0.06 Fenwick Drive 0.59 Peace Drive 0.08 Altara Lane 0.08 Filly Drive 0.41 Perennial Lane 0.13 Drive 0.08 Finley Court 0.03 Phar Lap Drive 0.14 Alyssum Lane 0.16 Follow The Trail 0.08 Picketts Circle 0.68 Amberlea Road 0.04 Forbishire Drive 0.25 Pine Cone Lane 0.20 Andrea Place 0.02 Forest Knoll Court 0.09 Pine Lake Drive 0.36 Apogee Drive 0.29 Forestway Court 0.08 Pinnacle Court 0.02 Arbor Hills Drive 0.19 Formosa Drive 0.07 Pioneer Lane 1.18 Archidamus Lane 0.05 Foster Court 0.05 Ponytail Drive 0.47 Aringill Lane 0.50 Fountainbrook Drive 0.58 Potomac Road 0.32 Arrow Drive 0.19 Fox Hunt Road 0.24 Powder Mill Place 0.06 Ashburne Place 0.08 Frances Knight Place 0.05 Preakness Blvd 0.15 Ashland Drive 0.14 Freeport Drive 0.17 Preserve Way 0.02 Atherton Drive 0.18 French Scout Court 0.05 Red Lantern Road 0.68 Audubon Drive 0.17 Fripp Lane 0.12 Red Skin Trail 0.13 Avaclaire Way 0.12 Frontier Circle 0.46 Revelwood Drive 0.16 Aylesbury Lane 0.18 Gail Drive 0.17 Ridgefield Circle 0.41 Babbage Lane 0.11 Garden Oak Drive 0.47 Rockwell Drive 0.36 Back Stretch Blvd 0.28 Garden Web Road 0.15 Rogers Road 0.39 Basin Court 0.03 Glenridge Court 0.08 Rosewater Lane 0.56 Beacon Hills Road 0.60 Good Life Lane 0.13 Rosewood Court 0.04 Beaver Creek Court 0.09 Gray Farm Road 0.45 Rural Farm Road 0.19 Avenue 0.39 Green Terra Road 0.16 Russet Glen Lane 0.11 Bianca Drive 0.20 Greenleaf Street 0.18 Sagebrush Bend 0.24 Biggers Brook Drive 0.17 Greenwich Park Drive 0.16 Sandbox Circle 0.33 Drive 0.12 Grover Moore Place 0.25 Sandpiper Lane 0.06 Blackfoot Lane 0.07 Guardian Angel Avenue 0.15 Saphire Lane 0.15 Blessing Drive 0.19 Guilford Court 0.04 Saratoga Blvd 0.81 Blue Heron Circle 0.04 Gwimmar Road 0.21 Sardis Drive 0.07 Blue Range Road 0.30 Hampshire Court 0.01 Scarlet Oak Court 0.03 Blue Stream Lane 0.94 Hamstead Court 0.05 School Lane 0.03 Blythe Drive 0.17 Harrogate Lane 0.13 Seabiscuit Drive 0.27 Bow Brook Trail 0.24 Harvest Red Lane 0.04 Sebastian Court 0.05 Bow Wood Trail 0.09 Harvest Red Road 0.30 Second Avenue 0.30 Bradberry Lane 0.12 Haven Lane 0.03 Secret Garden Court 0.27 Brandon Oaks Parkway 1.53 Helleri Drive 0.09 Sedgewick Road 0.58 Braxton Drive 0.08 Hembywood Drive 0.60 Sedgewick Road 0.38 Breakmaker Lane 0.13 Hercules Drive 0.12 Sentinel Drive 0.62 Breeze Lane 0.20 Hillcrest Circle 0.14 Shady Bluff 0.13 Briarmore Drive 0.29 Hollingdale Court 0.03 Shalford Lane 0.26 Bridle Trail 0.25 Holly Park Drive 0.41 Shawnee Trail 0.14 Bridleside Drive 0.30 Holly Villa Circle 0.60 Short Cut Lane 0.08 Broad Plum Lane 0.18 Hollyhedge Lane 0.48 Shumard Circle 0.37 Brook Valley Run 0.81 Honey Tree Lane 0.14 Simmon Tree Court 0.13 Brooke Lane 0.09 Horton Ridge Court 0.05 Singletree Lane 0.50 Brown Lane 0.08 Houndscroft Road 0.46 Sipes Place 0.42 Buckhead Lane 0.15 Hunters Bluff Lane 0.03 Skillbeck Road 0.16 Buckthorne Court 0.04 Hyde Park Drive 0.72 Slew O Gold Lane 0.14 Burlap Sack Court 0.02 Independence Drive 0.08 Spanish Moss Road 0.30 Caboose Court 0.02 Indian Brooke Drive 0.33 Sparkleberry Drive 0.23 Cabra Court 0.07 Indian Cross Trail 0.16 Spring Fancy Lane 0.21 Cadberry Court 0.19 Indian Wood Drive 0.18 Stafford Drive 0.02 Cameo Rose Lane 0.04 Inlet Way 0.06 Stanbury Drive 0.62 Camrose Crossing 0.88 Innesbrook Court 0.04 Stevens Pride Court 0.11 Candle Glow Court 0.02 Ivy Way 0.10 Stoney Ford Lane 0.15 Canewood Lane 0.11 Jeweled Crown Court 0.03 Stoney Ridge Drive 0.32 Canopy Drive 0.52 Julian Place 0.10 Stratford Drive 0.18 Capricorn Avenue 0.25 Kennerly Drive 0.34 Streamlet Way 0.57 Caraway Lane 0.02 Keowee Circle 0.34 Sudbury Lane 0.09 Carissa Court 0.03 Keowee Circle 0.06 Sugar Mill Road 0.08 Carlisle Drive 0.20 Keystone Court 0.04 Sultana Lane 0.10 Carol Avenue 0.17 Kinder Oak Drive 0.56 Summerston Lane 0.17 Castleford Blvd 0.25 Kipling Court 0.04 Sunflower Lane 0.10 Catawba Circle North 0.47 Kwanzan Court 0.02 Sunnyside Circle 0.45 Catawba Circle South 0.58 Lachona Lane 0.08 Sunshower Court 0.05 Cattail Cove 0.04 Ladybank Court 0.11 Symphony Lane 0.31 Centerview Drive 0.30 Ladys Secret Drive 0.40 Talbot Court 0.03 Cherokee Lane 0.21 Lauren Drive 0.18 Tatnall Lane 0.05 Chestnut Parkway 0.26 Lavender Lane 0.07 Teakwood Drive 0.24 Chimney Wood Trail 0.26 Lavenham Place 0.07 Technology Drive 0.51 City Lights Drive 0.33 Lazy Day Lane 0.08 Terrapin Street 0.28 Clear Springs Court 0.09 Ledare Lane 0.11 Thessalian Lane 0.14 Clearwater Drive 0.55 Less Traveled Trail 0.24 Third Avenue 0.39 Cloud View Lane 0.15 Liberty Lane 0.11 Thistledown Court 0.06 Clover Hill Road 0.72 Lighted Way Lane 0.10 Thompson Court 0.22 Colton Ridge Drive 0.60 Lighthouse Way 0.34 Thorndale Road 0.56 Comanche Lane 0.10 Linstead Drive 0.28 Thurston Drive 0.22 Cooper Lane 0.17 Little Chapel Lane 0.07 Tolka Road 0.05 Corrona Lane 0.37 Locust Run Place 0.05 Toquima Trail 0.06 Coulwood Lane 0.10 Long Nook Lane 0.25 Traffic Circle 0.18 Council Fire Circle 0.27 Longwood Court 0.06 Tranquil Place 0.04 Courtfield Drive 0.31 Loudon Road 0.08 Treeside Lane 0.06 Drive 0.22 Loudoun Road 0.15 Tremont Drive 0.51 Craven Street 0.13 Lugano Court 0.04 Trigger Drive 0.13 Credit Union Drive 0.06 Lytton Lane 0.24 Trigger Drive 0.12 Crooked Creek Circle 0.46 Magna Lane 0.76 Triple Crown Drive 0.41 Crowell Lane 0.09 Maple Leaf Drive 0.13 Trophy Drive 0.07 Currier Place 0.25 Maple View Lane 0.18 Tuckaway Court 0.10 Dacian Lane 0.08 Marcell Lane 0.04 Turring Drive 0.20 Dairy Glen Road 0.12 Marcus Lane 0.27 Twenty Grand Drive 0.15 Dataw Lane 0.18 Marlebone Court 0.03 Viscount Drive 0.09 Dawn Light Road 0.13 Master Gunner Drive 0.22 Vivian Lane 0.01 Deer Spring Court 0.06 Matilda Lane 0.11 Wadsworth Lane 0.15 Deese Court 0.05 Matthews Indian Trail Road 0.54 Warren Red Way 0.12 Defoor Court 0.06 Mcmillan Drive 0.19 Warwagon Drive 0.12 Delacourt Lane 0.19 Midway Drive 0.48 Waters Reach Lane 0.33 Delamere Drive 1.04 Miesque Drive 0.06 Wayland Court 0.07 Demetrius Court 0.03 Minden Drive 0.20 Wellscroft Road 0.17 Desborough Lane 0.06 Monaco Court 0.13 Westbury Drive 0.31 Dewdrop Court 0.05 Mondo Lane 0.11 Westport Lane 0.04 Doverstone Court 0.06 Mountain Top Court 0.02 Whaley View Drive 0.04 Downing Court 0.11 Murandy Lane 0.22 Whippoorwill Lane 0.19 Dumont Court 0.03 Mustang Drive 0.37 Whipser Ridge Lane 0.07 Dunard Court 0.11 Navajo Trail 0.57 Whispering Wind Lane 0.12 Dunbarton Road 0.12 Northland Court 0.02 Wickerby Court 0.07 Dunbarton Road 0.05 Northwest Trail 0.02 Wild Flower Place 0.19 Dunwoody Drive 0.39 Novivian Lane 0.01 Windy Hill Lane 0.26 Edenshire Court 0.25 Nutgrove Lane 0.10 Windy Rush Court 0.02 Elk Way 0.22 Oak Alley 0.20 Wood Lake Drive 0.25 Elmsworth Lane 0.04 Oakwood Lane 0.61 Wood Side Place 0.06 Elsmore Drive 0.23 Old Surrey Court 0.03 Woodkirk Lane 0.16 Emerson Lane 0.24 Onyx Lane 0.09 Woodmore Lane 0.01 Emerson Lane 0.11 Orby Ave 0.19 Woodvine Court 0.06 Envoy Lane 0.12 Oswald Court 0.04 Wyndham Way 0.12 Drive 0.12 Paddle Wheel Lane 0.20 Wynnview Road 0.42 Fairbanks Court 0.02 Painted Horse Drive 0.36 Yellow Bee Road 0.16 Faith Church Road 0.63 Palace Court 0.03

Total Miles: 76.79

July 14, 2020 Agenda Packet Page 11

STATE OF NORTH CAROLINA) ) RESOLUTION #R200714-01 TOWN OF INDIAN TRAIL )

RESOLUTION DIRECTING THE CLERK TO INVESTIGATE A PETITION RECEIVED UNDER NCGS 160a-31 For Annexation #156

WHEREAS, a petition requesting annexation of the area(s) described in said petition was received on April 7, 2020 by the Town Council of the Town of Indian Trail;

WHEREAS, G.S. 160A-31 provides that the sufficiency of the petition shall be investigated by the Town Clerk before further annexation proceedings may take place;

WHEREAS, the Town Council of the Town of Indian Trail deems it advisable to proceed in response to this request for annexation; and

NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Indian Trail, North Carolina that the Town Clerk is hereby directed to investigate the sufficiency of the above described petition and to certify as soon as possible to the Town Council of the Town of Indian Trail, the result of her investigation.

TOWN OF INDIAN TRAIL

______Michael L. Alvarez, Mayor

ATTEST:

______Kathy Queen, Town Clerk

July 14, 2020 Agenda Packet Page 12 July 14, 2020 Agenda Packet Page 13

STATE OF NORTH CAROLINA ) ) RESOLUTION #R200714-02 TOWN OF INDIAN TRAIL )

RESOLUTION FIXING DATE OF PUBLIC HEARING ON QUESTION OF ANNEXATION # 156 FOR PARCEL #S 07024012, 07024013, 07024013A, 07024015, 07024015A, AND A FIVE (5)-ACRE PORTION OF 07021015A PURSUANT TO G.S. 160A-31

WHEREAS, petition requesting annexation of the area described herein has been received; and

WHEREAS, the Town Council has by resolution directed the Town Clerk to investigate the sufficiency of the petition; and

WHEREAS, certification by the Town Clerk as to the sufficiency of the petition has been made;

NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Indian Trail, North Carolina that:

Section 1. A public hearing on the question of annexation of the area described herein will be held virtually at Indian Trail Town Hall at 6:30 P.M. on the 11th day of August 2020.

Section 2. The area proposed for annexation is described as follows:

The proposed annexation includes the parcels: 07024015, 07024015A, 07024013, 07021015A (portion), 07024013A, 07024012. The combined parcels of 58.35 acres are located in the southern quadrant of Bonterra Village Way and Poplin Road.

Section 3. Notice of the public hearing shall be published in a newspaper having general circulation in the Town of Indian Trail, North Carolina, at least ten (10) days prior to the date of the public hearing and no earlier than twenty-five (25) days prior to the Hearing.

______Michael L. Alvarez, Mayor

ATTEST:

______Kathy Queen, Town Clerk

July 14, 2020 Agenda Packet Page 14 July 14, 2020 Agenda Packet Page 15 Town of Indian Trail

To: Mayor & Town Council

From: Jeff Sullivan, ABC Store Manager

Date: July 14, 2020

Subject: ABC Board - Approved FY20-21 Budget

GENERAL INFORMATION

The ABC Board is submitting the approved ABC Budget and Budget Message to the Appointing Authority (Town Council) as required Article 18B-702(g) of the NCGS.

REQUIRED ACTION

No action required.

July 14, 2020 Agenda Packet Page 16

Indian Trail Alcoholic Beverage Control Board David Cohn 5880 Hwy. 74 East, Suite 20 Board Members: Board Chairman P.O. Box 2932 Jennifer Rehberg Jeff Sullivan Indian Trail, NC 28079 Jim White General Manager (704) 821-7667 David Lucarelli [email protected] Judith Silberquit

June 26, 2020

Raymond Allen, Interim Town Manager and Council Members of the Town of Indian Trail Members of the Indian Trail ABC Board and the Citizens of Indian Trail, NC

We present to you Indian Trail ABC Board’s proposed budget for 2020-2021 for your review. The proposed for the fiscal year July 1, 2020 through June 30, 2021 has been prepared in accordance with the General Statute 188-702 “Financial Operations of Local Boards”. The ABC Board determines through adoption of an annual budget the level of services that the ABC system will provide and the resources available for operations and capital projects.

The primary factors used in the preparation of this budget include projecting operating cost required to sustain acceptable levels of customer service; operations based on prior year ending June 30, 2019. Also, the need for revenues required to fund reoccurring cost and accumulation of future working capital.

The budget consists of projected revenue from liquor sales of 4,668,855 taxes related to income 1,220,200, cost of goods sold 2,502,900, operating expenses 750,755 capital outlay 15,000 and income distributions of 180,000. Income distributions reflect the amount of 120,000 to the Town of Indian Trail.

Highlights of the Budget:

• Sales increases are based on continued anticipated growth in the Indian Trail Area. • Increase in planned housing developments around our area. • New ABC Law Enforcement contract with Union County Sheriff’s department. • Labor cost continuing to increase in a competitive job market. • Hiring of new staff for the second location at Sun Valley.

Priority and Information:

• The Board’s source of revenue is through the sale of spirituous beverages. There is a key assumption of the amount of expected sales growth. Revenue projections are calculated using expected sales growth combined with historic sales figures. • Continue to work with Union County Sheriff’s Department to provide more Alcohol Education programs in our community.

July 14, 2020 Agenda Packet Page 17 Staffing Summary:

• The ABC Indian Trail Store currently staffs 3 full time and 11 part time positions.

Submitted by:

Jeff Sullivan General Manager Indian Trail ABC

July 14, 2020 Agenda Packet Page 18 INDIAN TRAIL ABC BOARD FINAL BUDGET DOCUMENT Fiscal Year 2020 - 2021

Section 1. Estimated Revenues. It is estimated that the revenues listed below will be available during the fiscal year beginning July 1, 2020 and ending June 30, 2021 to meet the operational and functional appropriations as set forth in Section 2, in accordance with the chart of accounts prescribed by the state ABC Commission.

Estimated Revenues: Sales $4,670,245 Investment Income $110 Total $4,670,355 Section 2. Appropriations. The following expenses are hereby appropriated for fiscal year 2020 - 2021 and are funded by the revenues made available through Section 1, herein.

Appropriations: Taxes Based on Revenue $1,220,200

Cost of Goods Sold $2,502,900

Operating Expenses Total

Salaries and Wages $345,000 Payroll Taxes $26,500 Retirement/401K $23,000 Group Insurance $55,000 Unemployment Insurance $950 Cash Over/Short -$100 Rent $130,000 Repairs & Maintenance - Buildings $1,200 Repairs & Maintenance - Equip. $100 Utilities $13,000 Telephone $7,000 Waste Collection $2,000 Insurance - General & Bonds $8,200 Store Supplies $6,500 Paper Bag Supply $8,500 Travel $5,500 Licenses & Taxes $0 Office Supplies $5,500 Maintenance Agreements $10,000 Postage $1,100 Professional Fees $15,000 Dues & Subscriptions $1,600 Banking Charges / Fees $3,200 Credit Card Processing Fees $50,000 Training $1,000 Alarm/Camera Services $2,000 Armored Services $2,000

July 14, 2020 Agenda Packet Page 19 Data Processing-QB payroll $7,000 Store Security $0 Uniforms/Clothing Allowance $1,000 Miscellaneous $505 Interest Expense $0 Contingencies $20,000

Total $752,255

Total Capital Outlay: Building Fees $15,000 $0 Debt Proceeds $0 $15,000

Debt Service/Lease: (define) $0 $0

$0

Total Estimated Expenses $4,490,355

Distributions: Mandatory 3 1/2% & Bottle Tax $120,000 Town Law Enforcement $45,000 Alcohol Education & Rehab. $15,000 Other County/Municipal $0 Other Distributions $0 Total Distributions $180,000

Working Capital Retained $0 (Appropriated Fund Balance) $0

Total Expense, Distribution & Reserve $4,670,355 $0

Section 3. Copies of this Budget Document shall be furnished to the Town of Indian Trail, the state ABC Commission, and to the Budget Officer and Finance Officer to be kept on file by them for their direction in the disbursement of funds.

Adopted by the Indian Trail ABC Board on 06/18/2020 .

July 14, 2020 Agenda Packet Page 20 Town of Indian Trail

Memo

TO: Mayor and Town Council

FROM: Todd Huntsinger, Director of Engineering

DATE: July 14, 2020

SUBJECT: U-5987 Sardis Roundabout Project Update

General Information:

Staff will provide the Council with an update on this project.

Required Actions:

No Action Required

July 14, 2020 Agenda Packet Page 21 Town of Indian Trail

Memo

TO: Mayor and Town Council

FROM: Todd Huntsinger, Director of Engineering

DATE: July 14, 2020

SUBJECT: Hawfield Road - Resolution of Intent to Close Road

General Information:

This road closing request is being initiated by the Owner (VK Heritage LLC) of Heritage Subdivision in coordination with NCDOT and the Town. This road was servicing one resident at the start of the subdivision project. Once the Owner constructed Old Evergreen Parkway, and tied access back to this resident, then Hawfield Road no longer served any purpose. NCDOT has formally abandoned is maintenance easement along this street and has temporarily taking over maintenance responsibilities of Old Evergreen Parkway. Since this has occurred, the Owner can move forward with engaging the Town to closing the street permanently. Once this street is closed permanently, the Owner will remove the existing gravel road and fully vegetate all disturbed areas.

Based on NC Statute Section 160A-299, a municipality has the authority to permanently closed a street or alley. The Town is requesting from Council to move forward with the Notice of Public Hearing to address the Town’s Intent to close Hawfield Road for VK Heritage (Heritage Subdivision).

Please see attachments for further information.

Required Actions:

Vote to Approve Resolution

July 14, 2020 Agenda Packet Page 22 STATE OF NORTH CAROLINA ) ) RESOLUTION #R200714-03 TOWN OF INDIAN TRAIL )

RESOLUTION OF INTENT TO CLOSE HAWFIELD ROAD FOR VK HERITAGE LLC (HERITAGE SUBDIVISON)

WHEREAS, the Town of Indian Trail has a street right-of-way named Hawfield Road as shown by Exhibit A;

WHEREAS, VK Heritage LLC, a property owner along these rights-of-way has requested that Hawfield Road be closed and all right, title, and interest in the rights-of-way be conclusively presumed to be vested in those persons owning lots or parcels of land adjacent to the streets and the title of such adjoining landowners, for the width of the abutting land owned by them, shall extend to the centerline of the street;

WHEREAS, the entire portion of Hawfield Road is bordered by landowners of Heritage and Taylor Glen Subdivision as “Property Owners along Hawfield Road”, according to the records of the Union County Tax Office;

WHEREAS, the authority of a municipality to permanently close a street or alley is granted under Section 160A-299 of the North Carolina General Statutes;

NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Indian Trail that the Council hereby declares its intent to close Hawfield Road and calls a public hearing to be held at its regularly scheduled meeting, which may be held virtually, on August 11, 2020 in the Indian Trail Town Hall at 315 Matthews-Indian Trail Road Indian Trail, NC 28079; and

BE IT FURTHER RESOLVED that a copy of this resolution shall be sent by certified mail to all owners of property adjoining the streets as shown on the county tax records; a notice of the closing and public hearing be prominently posted at least two places along the streets; and this Resolution be published once a week for four successive weeks prior to the hearing.

Adopted this 14 day of July 2020. TOWN OF INDIAN TRAIL

______Michael Alvarez, Mayor

Attest

______Kathy Queen, Town Clerk

Approved as to form:

______Karen Wolter, Town Attorney

July 14, 2020 Agenda Packet Page 23 & MILLERMILLER TRENT REBECCA THOMAS ERIN

7096396

MALONE CYNTHIA A

7096395 Hawfield Road (Street Closure)

RODRIGUES MONICA & RODRIGUES ANDRE

7096394

TOMALIS ROBERT JAMES

& TOMALIS STEPHANIE

7096393 Taylor Glen Property Owners

LAYMAN BRENT A & LAYMAN PAIGE J

7096392

& BAUMGARTNER MELISSA A BAUMGARTNER BRIAN M

7096391 HAWFIELD RD. HAWFIELD

&ANDERSEN GEORGE J ANDERSEN GAIL I

7096390

FERNANDEZ JULIO

7096389

ENTERPRISESJ & J PROPERTY LLC

7096388

PRAY JASON 7096387

CAFFERY JOSEPH & CAFFERY PAIGE

7096386

0 BUCK MARIA JALINE A & LISZEWSKI JEREMY A

7096497

AMH NC PROPERTIES LP 100 7096496

DARDON SARAI

7096495

& GRAVELY ANDREW J 200 GRAVELY AMY C

Feet 7096494

CROWLEY DANIEL JOSEPH

7096493

GOODE SUSAN H

WINDLEY-YARBRA ANGELICA7096492 M

& SMITH CHRISTOPHER R HAWFIELD RD. HAWFIELD

7096491

PROGRESS RESIDENTIAL

BORROWER 12 LLC

7096490

TURNKEY PROPERTY

INVESTMENT INC 7096489

WALLACE HUBERT ALISTAIR

& WALLACE LAURA K A

7096488

KSK PROPERTIES LLC

7096487

ACOVENO COLBY JASON & ACOVENO REGINA NEAL

7096486 Exhibit A July 14, 2020 Agenda Packet Page 24 Town of Indian Trail

To: Mayor & Town Council

From: Ray Allen, Interim Town Manager

Date: July 14, 2020

Subject: Centralina COG Delegate and Alternate

The approved FY 20-21 Budget included an appropriation for membership in Centralina Council of Governments. Currently, Indian Trail is not a member but other Union County jurisdictions are, including Union County, Hemby Bridge, Marshville, Marvin, Mineral Springs, Monroe, Stallings, Waxhaw, Weddington, and Wingate.

Centralina COG is a regional planning organization that was set up by the State of North Carolina to provide a vehicle for regional cooperation in planning, economic development, workforce development, services for the aging, and other regional issues. They also provide training for local government employees and local boards such as town councils, planning boards and boards of adjustment.

Centralina is governed by a Board of Delegates with a representative from each County and municipal member government. The Delegate and Alternate can be the Mayor or any member of Town Council. The Board of Delegates meets quarterly in February, May, August and October. Currently due to the pandemic all of these meetings are being held via Zoom. The next meeting will be on August 12 at 5:00 pm. I have spoken with Geraldine Gardner, the CCOG Executive Director and she has advised that she will be happy to hold an orientation meeting with the Delegate and Alternate, either at Town Hall or virtually, whichever is preferred.

I am asking that the Council take action to appoint this delegate and alternate delegate.

July 14, 2020 Agenda Packet Page 25