May 11, 2020 Board of Commissioners Meeting

  NOTICE OF PUBLIC MEETING

Electronic Format Using Zoom Software

            NOTICE is hereby given that on Monday, May 11, 2020 at 6:00 p.m. the Kill Devil Hills Board of Commissioners will hold its first regular meeting of the month.  In order to maintain the safety of Town residents, Staff, and Board of Commissioners, the meeting will be electronic using Zoom software.  A printed packet is available for public inspection in the Town Clerk’s Office, Administration Department, 102 Town Hall Drive, off Colington Road. Please contact Town Hall at 252-449-5300 to schedule an inspection time.  There are several methods the public can participate in or view the meeting:

     https://zoom.us/j/96729864462?pwd=MWdmRU1HVWYycCtNUnVwdHowL3lvdz09 
     Meeting ID: 967-2986-4462   Password:  641591

     Or dial: 1-253-215-8782 or 1-301-715-8592. When prompted, enter meeting ID:
     967-2986-4462, followed by the (#) sign. If prompted, enter password: 641591, followed by the (#) sign.

     Live-streaming will be on the KDH Facebook page: https://www.facebook.com/townofkdh/

     Public Hearing materials may be viewed and printed on this page.

     https://www.kdhnc.com/866/May-11-2020-Board-of-Commissioners-Meeti.

     Written comments for Public Comment or for the Public Hearings can be emailed to:    

     info@kdhnc.com. Comments must include your name and address and should be limited to three minutes when read aloud.

Call to Order

Pledge of Allegiance and Moment of Silence

Agenda Approval

Public Hearings

§153.076 Off Street Parking and Loading – reduction in parking setbacks with marked access aisle (No Parking) for structures with 11 or more bedrooms

§153 Setbacks in each Zoning District – additional two feet of side yard setback for single-family and duplex dwellings greater than 6,000 square feet with exception for fire suppression systems

§153.073 Landscaping Requirements – modify landscaping requirements to include single-family and duplex dwellings with greater than 6,000 square feet lot coverage

§153.310 Cottage Court(s) and §153.311 Cluster Homes – modify cottage court(s) and cluster homes minimum lot dimensions abutting NC 12

§153.355, §153.357, §153.359, §153.361 – modify approval process for permitted commercial uses to administrative approval process

Public Comment

Response to Public Comment

Introductions and Presentations

Old Business

1.    Chapter 151, Flood Damage Prevention Ordinance – 2020 revision

New Business

1.         Subscription type residential curbside recycling rate increase request

Committee Reports

Commissioners Agenda

Mayor’s Agenda

Town Manager’s Agenda

Town Attorney’s Agenda

Consent Agenda

1.    Minutes (Attached CA-1A)

    A.    April 22, 2020    

2.    Budget amendments (Attached CA-2A, 2B, 2C, 2D and 2E)

    A.    #22 – to appropriate funds from the unauthorized substance tax (drug forfeiture funds) to purchase police equipment needed for three vehicles

    B.    #23 – Hurricane Florence repair – beach nourishment area sand fence and sprigging

    C.    #24 – Hurricane Dorian Category B – Expenses reimbursable from FEMA

    D.    #25 – Hurricane Dorian Category A – Expenses reimbursable from FEMA

    E.    #26 – Hurricane Dorian Category E – Expenses reimbursable from FEMA

3.    Partnership organizations annual reports (Attached CA-3A and 3B)

    A.    Community Care Clinic of Dare 

    B.    Interfaith Community Outreach

Public Comment

Response to Public Comment

Adjournment


Posted this 6th day of May 2020.

James Michael O’Dell
Deputy Town Clerk