Surry County Board of Commissioners Meeting of January 4, 2016

Size: px
Start display at page:

Download "Surry County Board of Commissioners Meeting of January 4, 2016"

Transcription

1 11298 Surry County Board of Commissioners Meeting of January 4, 2016 The Surry County Board of Commissioners met in regular session at 6:00 p.m. on January 4, The meeting was held in the County Commissioners Meeting Room, Surry County Government Center, Dobson, North Carolina. Board members present for the meeting were Chairman R.F. Buck Golding, Vice-Chairman Eddie Harris, Commissioner Jimmy Miller and Commissioner Larry Phillips. Commissioner Paul Johnson was unable to attend. Others present for the meeting, at various times, were: Chris Knopf, County Manager Conchita Atkins, Clerk to the Board Edwin Woltz, County Attorney Sandy Snow, Assistant County Manager for Human Resources and Operations Dennis Bledsoe, Public Works Director Kim Bates, Planning Director Mike Apple, Interim Finance Director Martha Brintle, Management Information Systems Director John Shelton, Emergency Services Director News Media _ Chairman Golding called the meeting to order. Chairman Golding stated the last year was a good year for Surry County. He appreciated all the work the employees had accomplished to make County Government work well. We had some problems along the way, but some good times also. We were able to change the employees health insurance to the State Plan which was a great savings for employees and the County. Commissioner Phillips stated it was a trying but good year. Commissioner Phillips also stated it is an honor and privilege to work for the citizens of Surry County. The County moved things forward last year that were good. He is excited about the upcoming year. There are still a lot of challenges ahead, but he is confident the best days are ahead. Commissioner Miller stated the employees are the very best in the State and it is because of them making things happen. The employee s serve the citizens of the County well and it makes a difference. We had a good year and look forward to a better year, next year. Commissioner Harris stated it has been a pleasure to serve the citizens of Surry County for the past five years. He is proud that all municipalities, school systems and the citizens work together in a good fashion. Surry County people are easy to get along with and are understanding. People are our greatest assets. He looks forward to working with the citizens in the upcoming year. Commissioner Phillips read three sections from the State Constitution then delivered the invocation and led the Pledge of Allegiance. _

2 Meeting of January 4, 2016 Continued Chairman Golding requested the Board review and approve the agenda. Upon motion of Commissioner Miller, seconded by Commissioner Harris, the Board voted unanimously to approve the agenda. Chairman Golding requested the Board consider the minutes of the December 7, 2015 meeting. Upon motion of Commissioner Phillips, seconded by Commissioner Miller, the Board voted unanimously to approve the minutes. Chairman Golding requested that the Board consider the consent agenda. Upon motion of Commissioner Harris, seconded by Commissioner Phillips, the Board voted unanimously to approve the following consent agenda items: Requests by the County Manager: Approve the following revised resolution approving Commissioner Phillips to execute all Board approved Interstates Sewer documents: RESOLUTION APPROVING COMMISSONER LARRY PHILLIPS TO EXECUTE ALL BOARD APPROVED INTERSTATES SEWER DOCUMENTS WHEREAS, at the June 15, 2015 Board of County Commissioners meeting, the Board voted to accept the bid and award the Interstates Sewer project to Smith Rowe Construction, LLC; and WHEREAS, various sewer documents will require Board signature with the Clerk to the Board attesting and will be presented to the Board for review and approval. NOW, THEREFORE, BE IT RESOLVED that the Board of County Commissioners appoint Commissioner Larry Phillips to execute all Board approved Interstates Sewer Project documents. Approve the following resolution regarding Hazmat Response Costs: STATE OF NORTH CAROLINA } } RESOLUTION COUNTY OF SURRY } WHEREAS, Surry County Emergency Services is a department of Surry County local government which is funded by its citizens as well as federal and state grant funds; and WHEREAS, the Surry County Board of Commissioners has a fiduciary duty to the citizens of Surry County and to the state and federal governments to spend funds received wisely, prudently and efficiently. Further, the Surry County Board of Commissioners has a fiduciary duty to maximize reimbursement revenue to supplant local funding where legally permissible; and WHEREAS, Surry County Emergency Services operates the Surry County Hazardous Materials Response Team which responds to

3 Meeting of January 4, 2016 Continued emergency situations involving hazardous materials and coordinates the services with various municipal and volunteer fire departments throughout Surry County; and WHEREAS, in responding to a hazmat call, Surry County Emergency Services and its affiliated service providers incur enormous expenses in manpower, supplies and disposable materials and equipment for which the department desires reimbursement; and WHEREAS, without a resolution by the Board of Commissioners, Surry County Emergency Services does not have the authority to seek reimbursement for manpower and materials utilized from third parties whose negligence caused or contributed to the need for a hazardous material response. NOW, THEREFORE, based upon the foregoing, and upon the request of the Director of Surry County Emergency Services, it is resolved: 1. Surry County Emergency Services shall be authorized to charge for manpower and reimbursements for equipment and disposable clean-up materials in accordance with Surry County Hazmat Price List in effect on the date that the Surry County Hazardous Material Response Team, or its affiliates, are required to respond to a hazmat emergency after being alerted to the need by Surry County Central Communications. 2. Surry County Emergency Services is authorized to charge for manpower, materials and equipment any party that causes or contributes to a hazardous materials response as determined by law enforcement and in response to dispatch by Surry County Central Communications. 3. A copy of the Surry County Hazmat Price List now in effect is attached to this Resolution and shall be operative until an updated price list is generated and approved. The most current Surry County Hazmat Price List shall be on file in the administrative offices of the Surry County Emergency Services Office in Mount Airy, North Carolina and shall be available upon request. The most current price list in effect shall be used in accordance with a hazmat response call. 4. Surry County Emergency Services is further authorized to use every available legal remedy to collect charges authorized by this Resolution as a result of the dispatch of the Surry County Hazardous Response Team as a result of a hazmat emergency. Approve the Facilities Director to proceed with advertising and accepting bids for the Historic Courthouse renovation project. Approve the Financial Transparency Vendor selection of Tyler Technologies. Requests from the Assistant County Manager for Human Resources and Operations: Approve the purchase and installation of a key card system at the Judicial Center, at a price not to exceed $35,000, with $20,000 being funded from the County

4 Meeting of January 4, 2016 Continued Building budget and the balance from General Fund contingency. Authorize the County Manager and Assistant County Manager for Human Resources and Operations to work with the Finance Committee in the selection and hiring process for the vacant Finance Officer position. Authorize the County Manager and Assistant County Manager for Human Resources and Operations to continue the transition to the State Health Insurance, implement McNeary s recommendations for the transition and retiree insurance, and accept a two year proposal for McNeary to become Surry County s broker of record. Amend the Personnel Ordinance for Surry County, North Carolina by making the following change to Appendix A, Position Classification Plan: Add County Planner to Grade 67. Reclassify position # from Planning/Marketing Assistant to County Planner. Approve the Finance Office to pay an outstanding invoice and allocate up to an additional $50,000, if needed, for outside litigation for the Fred Roger Snow, Jr. legal case. Requests from the Interim Finance Officer: Approve budget change no. 11 as follows: The County Manager approved an amendment to the FY Budget Ordinance to be reported to the Board at their meeting on January 4, ACCOUNT PREVIOUS REVISED CODE DESCRIPTION AMOUNT CHANGE AMOUNT GENERAL FUND EXPENDITURES SHERIFF'S SPECIAL EVENTS Advertising 0 4,090 4, Miscellaneous-Special Events 70,000 19,000 89,000 Increase departmental total 70,000 23,090 93,090 REVENUE Miscellaneous-Special Events 70,000 23,090 93,090 Increase fund totals 70,000 23,090 93,090 Approve budget change no. 12 as follows: The Board of County Commissioners approved an amendment to the FY Budget Ordinance at their meeting on January 4, ACCOUNT PREVIOUS REVISED CODE DESCRIPTION AMOUNT CHANGE AMOUNT GENERAL FUND EXPENDITURES ANIMAL CONTROL Equipment 44,000 6,150 50,150 Increase departmental total 531,250 6, ,400 HEALTH ADMIN Equipment 0 24,600 24,600

5 Meeting of January 4, 2016 Continued Increase departmental total 205,300 24, ,900 COMMUNICABLE DISEASE Equipment 0 1,710 1,710 Increase departmental total 284,175 1, ,885 PRIMARY CARE Equipment 0 2,050 2,050 Increase departmental total 390,868 2, ,918 CAP Equipment 0 2,050 2,050 Increase departmental total 522,757 2, ,807 CANCER CONTROL PROGRAM Equipment 2, ,940 Increase departmental total 338, ,935 CHILD HEALTH Equipment 6,000 12,300 18,300 Increase departmental total 1,139,966 12,300 1,152,266 FAMILY PLANNING Equipment 0 1,710 1,710 Increase departmental total 389,931 1, ,641 SUPPLEMENTAL FOOD PROGRAM Equipment 0 4,100 4,100 Increase departmental total 594,450 4, ,550 IMMUNIZATIONS Equipment 13,100 2,050 15,150 Increase departmental total 285,816 2, ,866 DENTAL Equipment 5,900 12,300 18,200 Increase departmental total 1,065,828 12,300 1,078,128 REVENUE Animal Control Fees 22,000 6,150 28, Patient Fees - Medicaid 33,000 24,600 57, Patient Fees - Medicaid 45,000 1,710 46, Patient Fees - Medicaid 15,000 2,050 17, Patient Fees - Medicaid 522,257 2, , Patient Fees - Medicaid 81, , Patient Fees - Medicaid 781,220 12, , Patient Fees - Medicaid 50,000 1,710 51, Patient Fees - Medicaid 15,000 4,100 19, Patient Fees - Medicaid 91,000 2,050 93, Patient Fees - Medicaid 890,328 12, ,628 Increase fund totals 73,333,773 69,710 73,403,483 _ Chairman Golding then declared the meeting to be an open forum and invited members of the audience to address the Board on any matters of civic concern.

6 Meeting of January 4, 2016 Continued There being no additional comments, Chairman Golding closed the open forum, and the Board resumed regular business. Marcie J. Spivey, Martin Starnes and Associates, presented the 2015 audited financial statements. Ms. Spivey discussed the audit process, general fund, fund balance, property valuation history, general fund revenues, general fund expenditures, landfill fund, and the water and sewer funds. The Board discussed the Flat Rock/Bannertown Water and Sewer Enterprise Fund, sales tax revenues and fund balance. Chairman Golding then declared the meeting to be a public hearing regarding closure of a portion of Airport Road. Kim Bates, Planning Director, presented facts pertaining to the closure of a portion of Airport Road. Chairman Golding asked for comments from the public. No one spoke. Chairman Golding closed the public hearing and asked the Board for a recommendation. Upon motion of Commissioner Phillips, seconded by Commissioner Miller, the Board voted unanimously to approve the following resolution closing a portion of Airport Road: RESOLUTION CLOSING PORTION OF AIRPORT ROAD WHEREAS, James Thomas Love and Deborah P. Love filed a Petition pursuant to North Carolina General Statute 153A-241, requesting that the Surry County Board of Commissioners close a portion of SR 1819 Airport Road which abuts property owned by James Thomas Love and Deborah P. Love; AND, WHEREAS, the Surry County Board of Commissioners adopted a Resolution on December 7, 2015, as by law prescribed declaring intent to close a portion of SR 1819 Airport Road, described as the 0.17-mile section of Airport Road ending at the intersection with SR 1815 Holly Springs Road, that was abandoned by the NC Department of Transportation January 3, 2003 following realignment of Airport Road to provide an improved horizontal alignment and better sight distance along SR 1815 ; and the Board of Commissioners scheduled a public hearing for Monday, January 4th, 2016, and published notice thereof once a week for three consecutive weeks in the Mount Airy News, a newspaper qualified for legal advertising in the City of Mount Airy, County of Surry, North Carolina; AND, WHEREAS, all persons entitled to notice, whether by certified mail or by publication of notice, have been notified of the public hearing and afforded an opportunity to express their views, whether in favor of the closing of the subject portion of SR Airport Road or whether opposed thereto; AND, WHEREAS, a notice of the public hearing was posted as by law required in at least two locations along and upon the portion of SR Airport Road to be closed during the period notice

7 Meeting of January 4, 2016 Continued thereof was published in the Mount Airy News; AND, WHEREAS, it has been made to appear, and the Board of Commissioners of Surry County find as a fact that that portion of SR Airport Road to be closed bisects only the property of the Petitioners; no physical public road construction has taken place along this portion of SR 1819 Airport Road, and no evidence exists of any public use of this portion of road since its abandonment by NCDOT January 3, 2003; no other property owner is adversely affected by the closing of this portion of SR Airport Road hereinafter described; and no person, firm or corporation will be inconvenienced or deprived of a reasonable means of ingress and egress to his/her property; nor is it detrimental to the public interest to close that portion of SR Airport Road hereinafter described. NOW, THEREFORE, BE IT RESOLVED AND ORDERED by the Board of Commissioners of Surry County: RESOLUTION CLOSING A PORTION OF SR 1819 AIRPORT ROAD 1. The Petitioners allege that the closing of said unopened portion of SR Airport Road is not contrary to the public interest and that the adoption of a resolution closing a portion of SR Airport Road, being the 0.17 mile portion of the road as described in NCDOT abandonment document and attachments as of January 3, 2003, herewith attached, will aid the orderly development of the Petitioners property. 2. The effective date of the closing of that portion of SR 1819 Airport Road described as attached is the Fourth day of January, That a certified copy of this Resolution and Order shall be recorded in the Office of the Register of Deeds of Surry County. 4. That the costs incidental to the closing of this portion of SR Airport Road be paid by the Petitioner, James Thomas Love and Deborah P. Love. Kim Bates, Planning Director, updated the Board on a proposed ordinance amendment for billboards. Mr. Bates stated the proposed new verbiage would require a conditional use permit for any billboard and a new permitting process for electronic billboards. The approval would come from the Planning Board. The Board discussed the zoning process and regulations. Commissioner Harris questioned the County Attorney regarding Commissioner Harris speaking to Planning Board members on the issue. The County Attorney stated that this is not a quasi-judicial process and the Planning Board is not restricted by that process. It was the consensus of the Board for the Planning Director to work toward a public hearing on the proposed ordinance. _

8 Meeting of January 4, 2016 Continued Chairman Golding informed the audience that it was time for the special recognition portion of the agenda. The Board recognized the following individuals: Ismael Ruiz, Robert Keck, Jackie Lewis, Jack Moore, Sam Crawley, and Johnie Hopkins for representing Yadkin Valley Senior Games at State Finals. The Board took a five minute recess. _ The Board resumed regular business. _ Chris Knopf, County Manager, addressed the Board regarding waiver of a $275 permitting fee for a church camp called Camp Andrew. The camp is in memory of the applicant s son who passed away to cancer. Upon motion of Commissioner Miller, seconded by Commissioner Phillips, the Board voted unanimously to approve the waiver of the zoning permit fees. _ Dennis Bledsoe, Public Works Director, addressed the Board regarding the old Elkin Landfill. Mr. Bledsoe stated the landfill was closed in 2008 and the North Carolina Department of Environment and Natural Resources is requiring the County to continue to check the water quality and methane levels around the outside perimeter of the old landfill. On the east side of the landfill the edge of waste is close to the property line. Mr. Bledsoe would like to acquire some additional property on the east side for future well drilling. It was the consensus of the Board for the Public Works Director to work with adjoining property owners regarding potential purchase of property at the old Elkin Landfill. _ Chris Knopf, County Manager, addressed the Board regarding the appointment process for the Firefighters Relief Fund Board of Trustees. Mr. Knopf discussed the term limits. It was the consensus of the Board for each Volunteer Department to make recommendations of appointments on the Firefighters Relief Fund Board of Trustees to the Fire Marshal s Office for future Board review. _ Chris Knopf, County Manager, addressed the Board regarding a water hook-up deposit refund request. An individual is requesting a refund of $150 for a deposit that was paid for a water tap fee in the Flat Rock/Bannertown Water and Sewer District. The individual states that a connection to public water will not be made at this location and requests a refund. Upon motion of Commissioner Harris, seconded by Commissioner Phillips, the Board voted unanimously to approve the refund as requested. _

9 Meeting of January 4, 2016 Continued Chris Knopf, County Manager, stated the next Social Services meeting is January 19, 2016 at 1:30 p.m. The Board of Commissioners also meet on the same day at 6:00 p.m. The Social Services Director can provide the report at the 6:00 p.m. meeting so the Board does not have to attend two meetings on January 19, It was the consensus of the Board to hold the January 19, 2016 Social Services meeting following the regular Board of Commissioners meeting. _ Commissioner Harris discussed an on-going litter and trash problem along roadsides in Surry County. Commissioner Harris discussed potential ways to handle the issue and current programs for litter problems. Commissioner Harris stated that his brother, Phil Harris, had purchased yard signs encouraging individuals not to litter and keep the community clean and green. Commissioner Harris would like to work with the Natural Resources Committee in educating citizens on what litter does to our community and adopting and implementing a program for Surry County. It was the consensus of the Board for Commissioner Harris to work with the Natural Resources Committee on a program. _ Attorney Edwin Woltz stated that Pittsburgh Glass Works was close to coming to an agreement on the location and content of a sewer easement with Cooper Terrace NC, LLC and the Yadkin Valley Sewer Authority. Attorney Woltz stated the County would need to sign the final draft of the easement as owner of the property. Attorney Woltz requested that upon approval of the final draft by the County Manager and the County Attorney, that the County Manager be authorized by the Board of Commissioners to execute it on behalf of the County. Upon motion of Commissioner Harris, seconded by Commissioner Miller, the Board voted unanimously to approve for the County Manager to execute the final draft of the sewer easement once reviewed and approved by the County Attorney and the County Manager. _ Upon motion of Commissioner Harris, seconded by Chairman Golding, the Board voted unanimously to appoint Terry Kennedy to the Board of Equalization and Review. _ Upon motion of Commissioner Miller, seconded by Chairman Golding, the Board voted unanimously to reappoint Mike Branch, Donna Collins, Linda Davis, Robin Shore, Eddie Wilmoth and Rusty York to the Recreation Advisory Committee. _ Upon motion of Commissioner Phillips, seconded by Commissioner Miller, the Board voted unanimously to reappoint Virginia Rogers to the Nursing Adult Care Homes Community Advisory Committee. _ Upon motion of Commissioner Harris, seconded by Chairman Golding, the Board voted unanimously to appoint Hannah

10 Meeting of January 4, 2016 Continued Holyfield, Rockford Inn, Zim Zimmerman, Cedarbrook Country Club, and Lisa Turney, Horne Creek Farm, to fill two vacancies and one resignation on the Tourism Development Authority. _ Upon motion of Commissioner Miller, seconded by Commissioner Phillips, the Board voted unanimously to appoint Dale McKnight to the Recreation Advisory Committee. _ There was no further business to come before the Board. Upon motion of Commissioner Harris, seconded by Commissioner Phillips, the Board voted unanimously to adjourn. The meeting ended at 7:45 p.m. Conchita Atkins Clerk to the Board

11 11308 Surry County Board of Commissioners Meeting of January 19, 2016 The Surry County Board of Commissioners met in regular session at 6:00 p.m. on January 19, The meeting was held in the County Commissioners Meeting Room, Surry County Government Center, Dobson, North Carolina. Board members present for the meeting were Chairman R.F. Buck Golding, Commissioner Jimmy Miller and Commissioner Larry Phillips. Vice-Chairman Eddie Harris and Commissioner Paul Johnson were unable to attend. Others present for the meeting, at various times, were: Chris Knopf, County Manager Edwin Woltz, County Attorney Sandy Snow, Assistant County Manager for Human Resources and Operations Kim Bates, Planning Director Kristy Preston, Social Services Director Susan Campbell, Social Services Director News Media _ Chairman Golding called the meeting to order. Chairman Golding delivered the invocation and led the Pledge of Allegiance. _ Chairman Golding requested the Board review and approve the agenda. Upon motion of Commissioner Phillips, seconded by Commissioner Miller, the Board voted unanimously to approve the agenda. Chairman Golding requested the Board consider the minutes of the January 4, 2016 meeting. Upon motion of Commissioner Phillips, seconded by Commissioner Miller, the Board voted unanimously to approve the minutes. Chairman Golding requested that the Board consider the consent agenda. Upon motion of Commissioner Phillips, seconded by Commissioner Miller, the Board voted unanimously to approve the following consent agenda items: Requests by the County Manager: Approve budget amendment no. 13 as follows for replacement of a HVAC unit in the Health and Nutrition Center. The County Manager approved an amendment to the FY Budget Ordinance to be reported to the Board at their meeting on January 19, ACCOUNT PREVIOUS REVISED CODE DESCRIPTION AMOUNT CHANGE AMOUNT GENERAL FUND EXPENDITURES

12 Meeting of January 19, 2016 Continued COOPER STREET BUILDING Contingency 5,000 (5,000) 0 Decrease departmental total 23,000 (5,000) 18,000 AGRICULTURE BUILDING Other Improvements 5,000 (5,000) 0 Decrease departmental total 24,500 (5,000) 19,500 HEALTH DEPARTMENT BUILDING Equipment Maintenance 4,000 10,000 14,000 Increase departmental total 59,500 10,000 69,500 Does not change fund totals Approve the following from the Tax Department: Total releases for the month ending 11/30/2015 in the amount of $ Total refunds for the month ending 11/30/2015 in the amount of $4, Total NCVTS refunds for the month ending 11/30/2015 in the amount of $1, Total real and personal property discoveries for the month ending 11/30/2015 in the amount of $1,406, Total motor vehicle discoveries for the month ending 11/30/2015 in the amount of $ Total releases for the month ending 12/31/2015 in the amount of $2, Total refunds for the month ending 12/31/2015 in the amount of $3, Total NCVTS refunds for the month ending 12/31/2015 in the amount of $1, Total real and personal property discoveries for the month ending 12/31/2015 in the amount of $6, Total motor vehicle discoveries for the month ending 12/31/2015 in the amount of $ Total EMS and EMD corrected additions as of 9/30/2015 in the amount of $55, Total EMS and EMD corrected refunds as of 9/30/2015 in the amount of $1, Total EMS and EMD corrected releases as of 9/30/2015 in the amount of $2, Total EMS and EMD corrected collections as of 9/30/2015 in the amount of $45, Total EMS and EMD corrected additions as of 10/31/2015 in the amount of $53, Total EMS and EMD corrected refunds as of 10/31/2015 in the amount of $ Total EMS and EMD corrected releases as of 10/31/2015 in the amount of $4, Total EMS and EMD corrected collections as of 10/31/2015 in the amount of $40, Total EMS and EMD additions as of 11/30/2015 in the amount of $14, Total EMS and EMD refunds as of 11/30/2015 in the amount of $

13 Meeting of January 19, 2016 Continued Total EMS and EMD releases as of 11/30/2015 in the amount of $2, Total EMS and EMD collections as of 11/30/2015 in the amount of $27, Total EMS and EMD additions as of 12/31/2015 in the amount of $17, Total EMS and EMD refunds as of 12/31/2015 in the amount of $ Total EMS and EMD releases as of 12/31/2015 in the amount of $2, Total EMS and EMD collections as of 12/31/2015 in the amount of $20, Requests from the Assistant County Manager for Human Resources and Operations: Approve an additional 34 hours of paid military leave for an employee in the National Guard. Approve Workers Compensation claims and settlement activity in the amount of $6, Reclassify position # from an Income Maintenance Caseworker II to an Income Maintenance Caseworker III, contingent upon final approval from State Human Resources. Amend the Personnel Ordinance for Surry County, North Carolina, by making the following change to Appendix A, Position Classification Plan: Add Human Services Planner/Evaluator II to Grade 70, contingent upon approval from the Office of State Human Resources. Reclassify position # from Social Worker III to Human Services Planner/Evaluator II. Approve Daniel White to apply and accept, if awarded, the Duke Energy Water Resources Fund Grant. Requests from the Finance Department: Approve budget amendment no. 15 as follows: The Board of County Commissioners approved an amendment to the FY Budget Ordinance at their meeting on January 19, ACCOUNT PREVIOUS REVISED CODE DESCRIPTION AMOUNT CHANGE AMOUNT GENERAL FUND EXPENDITURES JUDICIAL CENTER BUILDING Equipment 5,200 31,212 36,412 Increase departmental total 0 31,212 31,212 BUILDINGS & GROUNDS - COUNTY County Buildings Reserve 20,000 (20,000) 0 Increase departmental total 508,874 (20,000) 488,874 NON-DEPARTMENTAL General Fund Contingency 203,296 (11,212) 192,084 Decrease departmental total 837,296 (11,212) 826,084 Does not change fund totals Approve the surplus of a 2009 Dodge Charger Vin 2B3KA43T99H from the Sheriff s Office.

14 Meeting of January 19, 2016 Continued _ Chairman Golding then declared the meeting to be an open forum and invited members of the audience to address the Board on any matters of civic concern. There being no comments, Chairman Golding closed the open forum, and the Board resumed regular business. Chairman Golding then declared the meeting to be a public hearing on zoning application ZCR1149. The site is 3.11 acres of tax parcel The property owner is Bobby D. Bryant, Jr. The property is currently RA. The petition is to rezone the property to HB. Kim Bates, Planning Director, presented facts pertaining to the rezoning and stated the Planning Board recommends approval of the rezoning. Chairman Golding asked for comments from the public. No one spoke. Chairman Golding closed the public hearing and asked the Board for a recommendation. Upon motion of Commissioner Miller seconded by Commissioner Phillips, the Board voted unanimously to approve the following Statement of Consistency: Surry County Board of Commissioners Statement of Consistency: Subject: Case # ZCR1149, a Petition for General-Use Rezoning. Applicant / Owner: Bobby D. Bryant Jr. Property Description: Tax Parcel # , located at NC Highway 268, north side, abutting the east bank of the Ararat River, Eldora Township. Requested Reclassification: From Rural Agricultural (RA) to Highway Business (HB). Planning and Development Staff notes that the rezoning proposal appears reasonable based on apparent compatibility of the proposed classification with the progressing business development pattern of the area; and based on location in the Rural Growth Area east of the Ararat River on NC Highway 268. Staff notes that the floodplain should effectively limit potential uses of the property to low-impact businesses. On January 11, 2016, the Surry County Planning Board, by a 6-0 vote, recommended approval of zoning reclassification of the subject property to HB, and found the proposal reasonable based on staff reporting and on positive findings in all criteria prescribed in Article 4, Section 3 of the Zoning Ordinance. The Planning Board also determined that the proposed reclassification to HB is consistent with the following elements of the Land Use Plan:

15 Meeting of January 19, 2016 Continued Encourage economic and commercial development that does not detract from the rural environment New commercial development should be encouraged to locate within existing areas of commercial activity Businesses in predominantly rural areas may be encouraged on a case-by-case basis if the amenities provided are not available in the immediate vicinity/community Scenic Rivers (Ararat, Mitchell, Fischer and Yadkin) and other valued tributaries should be buffered from the harmful effects of development. For scenic rivers, a 50-foot buffer from each riverbank should be reserved. The Surry County Board of Commissioners, having held a duly noticed public hearing on January 19, 2016, and having heard no substantive objection to the proposal, hereby concurs with the above Staff and Planning Board recommendations and consistency principles, and will vote on the question to adopt the proposed zoning map amendment. Upon motion of Commissioner Phillips, seconded by Commissioner Miller, the Board voted unanimously to approve the rezoning as presented. Chairman Golding then declared the meeting to be a public hearing on zoning application ZCR1150. The site is acres of tax parcel The property owner is Brandon K. Duke. The property is currently RR. The petition is to rezone the property to RA. Kim Bates, Planning Director, presented facts pertaining to the rezoning and stated the Planning Board recommends approval of the rezoning. Chairman Golding asked for comments from the public. Speaking in opposition to the rezoning were Gray Riddle, Ricky Pratt, and Bonnie Fulk. Speaking in favor of the rezoning was Brandon K. Duke. A discussion of the intended property use and notification letters sent from the Planning Board followed. Chairman Golding closed the public hearing and asked the Board for a recommendation. It was the consensus of the Board to return the rezoning request to the Planning Board for future study. Chris Knopf, County Manager, addressed the Board regarding a resolution authorizing filing of an application with the Local Government Commission for a financing agreement for the Interstates Sewer Project. The Board discussed funding concerns, proposals, and pledges. Commissioner Golding discussed the importance of having a funding plan in place earlier in the process. Commissioner Phillips agreed and wants to prevent a similar situation in the future. He recommended the County Manager, Interim Finance Officer, and Surry County Financial Advisors develop a checklist of governing rules for future financial projects.

16 Meeting of January 19, 2016 Continued Mike Apple, Interim Finance Officer, addressed the Board regarding the proposed resolution. The resolution will be filed with the Local Government Commission and additional action will be required by the Board to approve financing details. Upon motion of Commissioner Phillips, seconded by Commissioner Miller, the Board voted unanimously to pass the funding resolution. Chris Knopf, County Manager, addressed the Board regarding a grant from the Governor s Crime Commission for body cameras. The Sheriff s Office would like to submit an application. The Sheriff s Office would need to provide two dollars of local funds for every one dollar of grant funds received and spent. The Sheriff s Office plans to seek $25,000 of grant funds with a $50,000 match. Upon motion of Commissioner Golding seconded by Commissioner Miller, the Board voted unanimously to approve the Sheriff s Office to apply for the grant and accept, if awarded, and to allocate the $50,000 match from General Fund Contingency. _ Upon motion of Commissioner Phillips, seconded by Commissioner Miller, the Board voted unanimously to amend the agenda. The County Manager addressed the Board regarding the possible purchase of the Hickman property, adjoining FlatRock Elementary School. The property is needed to alleviate traffic issues. Upon motion of Commissioner Miller, seconded by Commissioner Phillips, the Board voted unanimously to allow Surry County Schools to offer up to tax value of $103,000. Chris Knopf, County Manager, addressed the Mount Airy City Schools baseball light project. The cost of the project has increased by $76,581 due to encountering water during the digging process. Because of low bids for both the original price of the lights and the Tharrington cooling tower project, no additional money is needed for the additional lighting project cost. Upon motion by Commissioner Phillips, seconded by Commissioner Miller, the Board voted unanimously to utilize $76,581 from low bids for the original price of the baseball light project and the cooling tower at Tharrington to fund the additional cost of the light project. Chairman Golding informed the audience that it was time for the special recognition portion of the agenda. The Board recognized the following individuals: Katie Branch, Star Burton, Ellie Kidd, Danielle Kirkman, Salem Poindexter, and Autumn Senter, Surry Central High School Golden Eagles Women s Golf Team, for winning the Western Piedmont Athletic Conference Championship.

17 Meeting of January 19, 2016 Continued Daniel Broughton, Surry Central High School Women s Golf Coach, for his dedication resulting in the Surry Central High School Golden Eagles Women s Golf Team winning the Western Piedmont Athletic Conference Championship and earning the title Coach of the Year. _ Upon motion of Commissioner Phillips, seconded by Commissioner Miller, the Board voted unanimously to adjourn as the Surry County Board of Commissioners and reconvene as the Social Services Board transacting business of the Surry County Department of Social Services. Upon motion of Commissioner Phillips, seconded by Commissioner Miller, the Board voted unanimously to approve the agenda as presented. Kristy Preston, Social Services Director, briefed the Board on the following Social Services matters: Key Performance Indicators for Food and Nutrition Services, Medicaid, Special Assistance, Work First, Help Desk, Child Support Enforcement, Program Integrity, Adult Services, Child Protection Services, Foster Care and Adoptions and Child Care Subsidy. North Carolina Child Welfare Services Reaching for Excellence and Accountability in Practice-Training and Technical Assistance Report for November and December The Surry County General Policy for Child Day Care and the Subsidized Child Care Provider Policy revisions. Ms. Preston explained the changes made to the policies. Upon motion of Commissioner Miller, seconded by Commissioner Phillips, the Board voted unanimously to approve the revised policies as presented. _ Kristy Preston, DSS Director, also briefed the Board on the following: YVEDDI Headstart Memorandum of Agreement. The agreement identifies a common line of action between two parties. Social Services employee memorial benches. Crisis Intervention and Low-Income Energy Assistance Program update. Chairman Golding discussed the recent presentation by Buncombe County regarding the Family Justice Center. Susan Campbell and Kristy Preston discussed the excitement of having a one-stop shop for victims of domestic violence and the high level of interest shown of the presenters and the attendees. Governor s Crime Commission funds might be available to assist Surry County with possible future funding.

18 Meeting of January 19, 2016 Continued Upon motion by Commissioner Phillips, seconded by Commissioner Miller, the Board voted unanimously to adjourn. The meeting ended at 7:55 pm. Sandy Snow Deputy Clerk to the Board

19 11316 Surry County Board of Commissioners Special Meeting of January 29, 2016 The Surry County Board of Commissioners met for a Special Called Meeting at 9:00 a.m. on January 29, The Special Meeting was held in the County Commissioners Meeting Room, Surry County Government Center, Dobson, North Carolina. The purpose of the meeting is to declare a vacancy and to possibly fill the vacancy on the Surry County Board of Commissioners following conviction of Paul M. Johnson on four felony charges rendering him disqualified for further service as Commissioner in accordance with Article VI, Section 8 of the North Carolina Constitution. Board members present for the meeting were Chairman R.F. Buck Golding, Vice-Chairman Eddie Harris, Commissioner Jimmy Miller and Commissioner Larry Phillips. Others present for the meeting, at various times, were: Chris Knopf, County Manager Conchita Atkins, Clerk to the Board Edwin Woltz, County Attorney Sandy Snow, Assistant County Manager for Human Resources and Operations John Shelton, Emergency Services Director Bryan Cave, Cooperative Extension Director Tony Davis, Natural Resources Don Mitchell, Facilities Management Director Surry County Employees Citizens News Media _ Chairman Golding called the meeting to order. Commissioner Phillips gave an invocation and asked the audience to remember the Dave Wilmoth family in their prayers. Mr. Wilmoth was killed in a single car accident on I-77 and was an Officer of the Dobson Police Department. Commissioner Phillips led the pledge of allegiance. Chairman Golding stated a letter of resignation had been received from Mr. Johnson. The letter was read into record. Dear Chairman Golding: Please accept my resignation as a Surry County Commissioner effective immediately. It has been a pleasure to serve the citizens of Surry County as a commissioner for the past nineteen (19) years. I apologize to each commissioner and to all citizens of Surry County for my conduct that led to my resignation. I wish the Board of Commissioners continued success in helping the people of Surry County. With best wishes, I remain, Very truly yours, Paul M. Johnson

20 Meeting of the Board of Commissioners Continued Upon motion of Commissioner Miller, seconded by Commissioner Harris, the Board voted unanimously to accept the resignation. Chairman Golding stated that he had contacted the Republican Party Chairman to tell him that the Board of County Commissioners would hold a Special Meeting on January 29, :00 a.m. regarding the vacant position on the Board. Chairman Golding stated the Republican Party met on January 28, 2016 to discuss a recommendation for the vacant seat. Twenty-two votes were taken to fill the seat and fourteen votes were for Paula Stanley. Ms. Stanley called Commissioner Harris and stated she was reluctant to fill the seat. Chairman Golding called upon the County Attorney to read the following resolution into record: Whereas, the Constitution of North Carolina requires a County Commissioner to be eligible to vote for an office in order to hold that office, in that Article VI, Section 8 states, The following persons shall be disqualified from office with respect to any office that is filled by election by the people, any person who is not qualified to vote in an election for that office ; and Whereas, Commissioner Paul M. Johnson was convicted of four felonies by plea entered the 19 th day of January, 2016 in Surry County Superior Court with sentencing on the 26th day of January, 2016 at which time he was placed on supervised probation; and Whereas, true or certified copies of the Judgments are appended hereto and incorporated herein by reference; and Whereas, upon conviction of a felony, Paul M. Johnson became disqualified to serve as a County Commissioner and must leave office; and Whereas, Paul M. Johnson tendered his resignation from office to the Chairman of the Board of Commissioners by letter dated January 25, Now, therefore, be it resolved: 1. That the Surry County Board of Commissioners declares a vacancy for the East District seat as a result of the conviction and subsequent disqualification for service of Paul M. Johnson on four felony charges. 2. That the Surry County Board of Commissioners accepts the resignation of Paul M. Johnson. 3. That the vacancy shall be filled by Van Tucker pursuant to NCGS Section 153A-27 following a non-binding consultation with the Surry County Republican Executive Committee. Upon motion of Commissioner Phillips, seconded by Commissioner Harris, the Board voted unanimously to approve the resolution.

21 Meeting of the Board of Commissioners Continued There was no further business to come before the Board. Upon motion of Commissioner Phillips, seconded by Commissioner Miller, the Board voted unanimously to adjourn. The meeting ended at 9:10 a.m. Conchita Atkins Clerk to the Board

22 11319 Surry County Board of Commissioners Meeting of February 1, 2016 The Surry County Board of Commissioners met in regular session at 6:00 p.m. on February 1, The meeting was held in the County Commissioners Meeting Room, Surry County Government Center, Dobson, North Carolina. Board members present for the meeting were Chairman R.F. Buck Golding, Vice-Chairman Eddie Harris, Commissioner Jimmy Miller, Commissioner Larry Phillips and Commissioner Van Tucker. Others present for the meeting, at various times, were: Chris Knopf, County Manager Conchita Atkins, Clerk to the Board Edwin Woltz, County Attorney Sandy Snow, Assistant County Manager for Human Resources and Operations Bryan Cave, Cooperative Extension Director John Shelton, Emergency Services Director Sheriff Graham Atkinson Citizens News Media _ Chairman Golding called the meeting to order. Commissioner Miller delivered the invocation and led the Pledge of Allegiance. _ Chairman Golding requested the Board review and approve the agenda. Upon motion of Commissioner Miller, seconded by Commissioner Phillips, the Board voted unanimously to approve the agenda. Chairman Golding requested the Board consider the minutes of the January 19, 2016 and the January 29, 2016 meetings. Upon motion of Commissioner Harris, seconded by Commissioner Phillips, the Board voted unanimously to approve the minutes. Chairman Golding requested that the Board consider the consent agenda. Upon motion of Commissioner Phillips, seconded by Commissioner Miller, the Board voted unanimously to approve the following consent agenda items: Requests by the County Manager: Approve budget amendment no. 14 as follows: The County Manager approved an amendment to the FY Budget Ordinance to be reported to the Board at their meeting on February 1, ACCOUNT PREVIOUS REVISED CODE DESCRIPTION AMOUNT CHANGE AMOUNT GENERAL FUND EXPENDITURES FINANCE

23 Meeting of February 1, 2016 Continued Professional Services 4,000 9,500 13,500 NON- DEPARTMENTAL Increase departmental total 757,124 9, , General Fund Contingency 212,796 (9,500) 203,296 Decrease departmental total 846,796 (9,500) 837,296 Does not change fund totals Approve the following allocations to the four food pantries and budget amendment no. 17 as follows: Foothills Food Pantry $5,000 SEAMS Ministry $5,000 Tri-County Christian Crisis Ministry $5,000 Yokefellow Cooperative Ministries $5,000 The Board of County Commissioners approved an amendment to the FY Budget Ordinance at their meeting on February 1, ACCOUNT PREVIOUS REVISED CODE DESCRIPTION AMOUNT CHANGE AMOUNT GENERAL FUND EXPENDITURES SPECIAL APPROPRIATIONS SEAMS Ministries 0 5,000 5, Yokefellow Co-Op Ministry 0 5,000 5, Tri-County Ministries 0 5,000 5, Foothills Food Pantry 0 5,000 5,000 NON- DEPARTMENTAL Increase departmental total 705,778 20, , General Fund Contingency 192,084 (20,000) 172,084 Decrease departmental total 826,084 (20,000) 806,084 Does not change fund totals Approve the Chairman to sign the Surry County Sheriff s Office Records Retention and Disposition Schedule. Approve the Parks and Recreation Summer Day Camp schedule. Approve the Parks and Recreation Department to work with the North Carolina Department of Transportation on a onehour closure of Twin Oaks Road, Snow Hill Church Circle, and Bob Wilmoth Road for Running the Vines 5 and 10K. Approve the Parks and Recreation Department to waive fees and the Gun Ordinance at Fisher River Park for the Cub Scout Day Camp Program, National Wild Turkey Federation Jakes Event and the National Wild Turkey Federation: Women in the Outdoors. Approve the Health and Nutrition Centers debt set-off and fee schedule. A copy is on file at the Health and Nutrition Center. Request from the Finance Office: Approve budget amendment no. 16 as follows:

24 Meeting of February 1, 2016 Continued The Board of County Commissioners approved an amendment to the FY Budget Ordinance at their meeting on February 1, ACCOUNT PREVIOUS REVISED CODE DESCRIPTION AMOUNT CHANGE AMOUNT GENERAL FUND EXPENDITURES DENTAL Equipment 18,200 4,900 23,100 Increase departmental total 1,078,128 4,900 1,083,028 REVENUES Patient Fees - Medicaid 902,628 4, ,528 Increase fund totals 73,403,483 4,900 73,408,383 _ Chairman Golding then declared the meeting to be an open forum and invited members of the audience to address the Board on any matters of civic concern. Teresa Odell, Clerk of Court, stated she was excited about the In God We Trust emblem on the Judicial Center. She thanked the responsible individuals. Lynell Alsip asked about the employment statues of Pittsburgh Glass Works. The Chairman asked Ms. Alsip to contact the County Manager for an update. Commissioner Harris stated they are working all shifts and the production is booked for five years. It is a state-of-theart facility. There being no additional comments, Chairman Golding closed the open forum, and the Board resumed regular business. Attorney Edwin Woltz stated that Van Tucker owns Senior Quality Care, a company that has been under contract with the Surry County Health and Nutrition Center for a number of years. In order to permit the continuation of two agreements, the County must comply with the terms of General Statutes General Statues generally prohibit a public officer or elected official from making or administrating a contract with an elected body, however, there is an exception under subparagraph (d1) of GS In additional to several other prerequisites, a County with no municipality with a population of more than 15,000 people is eligible for the (d1) exception. Surry County qualifies for that exception and in order to document the exception in the minutes, Attorney Woltz read a proposed resolution into the record. Be it resolved by specific Resolution that two contracts between Senior Quality Care, Inc. and Surry County Health and Nutrition Center entitled (1) Contract for Home and Community Care Block Grant Service Providers; and (2) Family Caregiver Support Program Subcontractor Agreement for Caregiver Respite Service Surry County, copies of which are attached, are approved by the Surry County Board of Commissioners; Resolved further, that this action was considered and approved to comply with GS (d1) which permits a Board

25 Meeting of February 1, 2016 Continued member to contract with a County agency for medically related services which cannot exceed $20,000 over a twelve (12) month period, prospectively; Resolved further, that this action is necessary due to the appointment of Van Tucker, owner of Senior Quality Care, Inc., to fill the unexpired seat on the Board for the East District following a vacancy; Resolved further, that Senior Quality Care, Inc., largely owned by Van Tucker, has been under contract with the Surry County Health and Nutrition Center for many years and this action will permit the contractual relationship to continue following Mr. Tucker s appointment. Be it further resolved that the Board s action be recorded in the Minutes and the amount of the contracts specifically noted in the County s audited financial statement. Further, the County shall post Notice of the contracts in a conspicuous place as well as on its website in compliance with a (d1) exception under GS Upon motion of Commissioner Phillips, seconded by Commissioner Miller, the Board voted unanimously to approve the resolution. _ Attorney Edwin Woltz stated that Northern Hospital of Surry County Board suggested the modification of the hospital board s by-laws. The Board has been approached about having staff members serve in a voting position on the Northern Hospital of Surry County Board. The Board has received a resignation from Robert Moody and would like to fill that vacancy with the Chief of Staff as a voting ex-offico member. The hospital board would like the consensus of the Board of Commissioners to make the change. It was the consensus of the Board to allow the Northern Hospital of Surry County Board to modify their by-laws. _ Chairman Golding then turned the meeting over to the Honorable Judge William Bill Southern, III for the swearing in ceremony for Van Tucker. Judge Southern stated it was an honor to be in attendance and to administer the oath of office to Van Tucker. Mr. Tucker s family came forward and Judge Southern administered the Oath of Office, with the oath being on file in the County Manager s Office. Commissioner Phillips welcomed Commissioner Tucker to a part-time job with full-time critics. Commissioner Phillips congratulated Commissioner Tucker. Chairman Golding stated that he would keep his comments to himself because he had been accused of saying that being a Commissioner only requires two meetings per month. Commissioner Harris welcomed Commissioner Tucker to the Board, and he is delighted to have him serve. Commissioner Harris stated that Commissioner Tucker has all the

Surry County Board of Commissioners Meeting of September 21, 2015

Surry County Board of Commissioners Meeting of September 21, 2015 11251 Surry County Board of Commissioners Meeting of September 21, 2015 The Surry County Board of Commissioners met in regular session at 6:00 p.m. on September 21, 2015. The meeting was held in the County

More information

Surry County Board of Commissioners Meeting of March 21, 2016

Surry County Board of Commissioners Meeting of March 21, 2016 11350 Surry County Board of Commissioners Meeting of March 21, 2016 The Surry County Board of Commissioners met in regular session at 6:00 p.m. on March 21, 2016. The meeting was held in the County Commissioners

More information

Surry County Board of Commissioners Meeting of September 17, 2018

Surry County Board of Commissioners Meeting of September 17, 2018 12043 Surry County Board of Commissioners Meeting of September 17, 2018 The Surry County Board of Commissioners met at 6:00 p.m., September 17, 2018. The meeting was held in the Commissioners Meeting Room,

More information

Surry County Board of Commissioners Meeting of January 6, 2014

Surry County Board of Commissioners Meeting of January 6, 2014 10815 Surry County Board of Commissioners Meeting of January 6, 2014 The Surry County Board of Commissioners met in regular session at 6:00 p.m. on January 6, 2014. The meeting was held in the County Commissioners

More information

Surry County Board of Commissioners Meeting of February 19, 2018

Surry County Board of Commissioners Meeting of February 19, 2018 11880 Surry County Board of Commissioners Meeting of February 19, 2018 The Surry County Board of Commissioners met on February 19, 2018. The meeting was held in the County Commissioners Meeting Room, Surry

More information

Surry County Board of Commissioners Meeting of March 7, 2016

Surry County Board of Commissioners Meeting of March 7, 2016 11332 Surry County Board of Commissioners Meeting of March 7, 2016 The Surry County Board of Commissioners met in regular session at 6:00 p.m. on March 7, 2016. The meeting was held in the County Commissioners

More information

Surry County Board of Commissioners Meeting of January 3, 2011

Surry County Board of Commissioners Meeting of January 3, 2011 9968 Surry County Board of Commissioners Meeting of January 3, 2011 The Surry County Board of Commissioners met in regular session at 6:00 p.m. on January 3, 2011. The meeting was held in the County Commissioners

More information

David N. Walker, Chair; Barry McPeters, Vice-Chair; Van Randy Hollifield; Matthew Crawford, and Tony Brown.

David N. Walker, Chair; Barry McPeters, Vice-Chair; Van Randy Hollifield; Matthew Crawford, and Tony Brown. STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION FEBRUARY 8, 2016 ASSEMBLY The McDowell County Board of Commissioners met in regular session on Monday, February

More information

MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting

MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting Mayor Jackie Warner called the regular meeting of the Hope Mills Board of Commissioners to order on Monday, January

More information

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton,

More information

Constitution and Bylaws

Constitution and Bylaws Constitution and Bylaws o o o o o o Article I. General o Section 1. Name o Section 2. Purpose o Section 3. Headquarters Location o Section 4. Bonding of Officers Article II. Membership and Privileges o

More information

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION JANUARY 14, 2019 Assembly The McDowell County Board of Commissioners met in Regular Session on Monday, January 14,

More information

Surry County Board of Commissioners Meeting of September 4, 2018

Surry County Board of Commissioners Meeting of September 4, 2018 12034 Surry County Board of Commissioners Meeting of September 4, 2018 The Surry County Board of Commissioners met at 6:00 p.m., September 4, 2018. The meeting was held in the Commissioners Meeting Room,

More information

SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA

SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA The Sampson County Board of Commissioners convened for their regular meeting at 6:00 p.m. on Monday, February 5, 2018 in the County Auditorium, 435 Rowan

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. Chism, Sr. Commissioner Van D. Turner, Jr., Chairman Pro

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

Cleveland County Board of Commissioners November 7, 2017

Cleveland County Board of Commissioners November 7, 2017 Cleveland County Board of Commissioners November 7, 2017 The Cleveland County Board of Commissioners met in a regular session on this date, at the hour of 6:00 p.m. in the Commission Chamber of the Cleveland

More information

Surry County Board of Commissioners Meeting of January 2, 2007

Surry County Board of Commissioners Meeting of January 2, 2007 8532 Surry County Board of Commissioners Meeting of January 2, 2007 The Surry County Board of Commissioners met in regular session at 6:00 p.m. on January 2, 2007. The meeting was held in the County Commissioners

More information

ARTICLE 9 AMENDMENTS. Table of Contents

ARTICLE 9 AMENDMENTS. Table of Contents ARTICLE 9 AMENDMENTS Table of Contents 9-1 AMENDMENTS IN GENERAL... 1 9-2 INITIATION OF AMENDMENTS... 1 9-3 PLANNING BOARD REVIEW AND RECOMMENDATION... 2 9-4 CITY COUNCIL REVIEW AND ADOPTION... 2 9-5 PUBLIC

More information

June 5, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

June 5, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

May 1, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

May 1, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

Present were: Chairman Marvin Norman Vice Chairman Sara Haire Tice Steve Johnson Ken Robertson Godfrey Williams

Present were: Chairman Marvin Norman Vice Chairman Sara Haire Tice Steve Johnson Ken Robertson Godfrey Williams IREDELL COUNTY BOARD OF COMMISSIONERS REGULAR MINUTES FEBRUARY 20, 2007 The Iredell County Board of Commissioners met in Regular Session on Tuesday, February 20, 2007, at 7:00 P.M., in the Iredell County

More information

Meeting of the Hoke County Board of Commissioners on Monday, April 6, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

Meeting of the Hoke County Board of Commissioners on Monday, April 6, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building. 3815 Meeting of the Hoke County Board of Commissioners on Monday, April 6, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building. MEMBERS PRESENT: James Leach, Chairman Allen Thomas, Jr., Vice

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, APRIL 07, 1997

MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, APRIL 07, 1997 1 of 8 5/29/2007 2:25 PM MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, APRIL 07, 1997 The Board of Commissioners ( the Board ) of the County of Chatham, North Carolina, met in regular

More information

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone. Caldwell County BOARD OF COMMISSIONERS Lenoir, North Carolina August 4, 2014 6:00 pm Present: Absent: Staff Present: Clay Bollinger, Chairman Jeff Branch Chris Barlowe Randy T. Church Mike LaBrose None

More information

TOWN OF DOBSON, NORTH CAROLINA

TOWN OF DOBSON, NORTH CAROLINA TOWN OF DOBSON, NORTH CAROLINA Board Of Commissioners Public Hearing and Regular Meeting Minutes March 24, 2011 PRESENT Mayor: Ricky K. Draughn Staff: Town Manager Josh Smith Assistant Town Manager Tom

More information

MINUTES King City Council Regular Session December 3, 2018

MINUTES King City Council Regular Session December 3, 2018 MINUTES King City Council Regular Session December 3, 2018 The King City Council met in regular session at King City Hall on Monday, December 3, 2018, at 7:00 p.m. Present were: Councilman Charles Allen,

More information

Reverend Larry Hayes, Good News Baptist Church of Bladenboro, provided the Invocation. County Manager Greg Martin led the Pledge of Allegiance.

Reverend Larry Hayes, Good News Baptist Church of Bladenboro, provided the Invocation. County Manager Greg Martin led the Pledge of Allegiance. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioner s Room located on the lower level of the Bladen County Courthouse. The following members

More information

David Walker, Chair; Barry McPeters, Vice-Chairman; Tony Brown; Matthew Crawford; and Lynn Greene

David Walker, Chair; Barry McPeters, Vice-Chairman; Tony Brown; Matthew Crawford; and Lynn Greene 1 STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION SEPTEMBER 18, 2017 Assembly The McDowell County Board of Commissioners met in regular session on Monday, September

More information

RULES OF PROCEDURE: TOWN OF PLAINFIELD PLAN COMMISSION

RULES OF PROCEDURE: TOWN OF PLAINFIELD PLAN COMMISSION RULES OF PROCEDURE: TOWN OF PLAINFIELD PLAN COMMISSION I. Membership, Organization and Meetings 1. Membership of the Plan Commission Plan Commission Rules of Procedure The Plan Commission shall be made

More information

Van Randy Hollifield, Chairman; Joseph R. Kaylor, Vice-Chairman; Michael K. Lavender; Barry E. McPeters; and David N. Walker.

Van Randy Hollifield, Chairman; Joseph R. Kaylor, Vice-Chairman; Michael K. Lavender; Barry E. McPeters; and David N. Walker. STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION JANUARY 13, 2014 ASSEMBLY The McDowell County Board of Commissioners met in regular session on Monday, January 13,

More information

Town of Farmville Board of Commissioners November 6, 2012

Town of Farmville Board of Commissioners November 6, 2012 Town of Farmville Board of Commissioners The Farmville Board of Commissioners met in regular session on Tuesday, November 6, 2012 at 7:30 p.m. in the Municipal Building Courtroom with Mayor Robert L. Evans

More information

Agenda Summary. November 23, 2015 Government Center 6:00 P.M.

Agenda Summary. November 23, 2015 Government Center 6:00 P.M. BOARD OF COMMISSIONERS DAVID R. PLYLER Chairman DON MARTIN Vice Chairman TED KAPLAN RICHARD V. LINVILLE WALTER MARSHALL GLORIA D. WHISENHUNT EVERETTE WITHERSPOON Agenda Summary November 23, 2015 Government

More information

MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION MAY 20, 2013 MINUTES

MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION MAY 20, 2013 MINUTES MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION MAY 20, 2013 MINUTES Chairman Corbin reconvened the meeting at 7:00 p.m. at the Highlands Civic Center as recessed from the May 14, 2013 regular meeting.

More information

Board of Commissioners Meeting August 6, 2012

Board of Commissioners Meeting August 6, 2012 Board of Commissioners Meeting August 6, 2012 The Duplin County Board of Commissioners met at 9:00 a.m. in regular session on Monday, August 6, 2012 in the County Commissioner s room, 224 Seminary St.,

More information

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at Regular Meeting March 8, 2010 A regular meeting of the Nash County Board of Commissioners was held at 10:00 AM, March 8, 2010 in the Frederick B. Cooper, Jr. Commissioners Room at the Claude Mayo, Jr.

More information

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006 MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006 The Lenoir County Board of Commissioners met in regular session at 4:00 p.m. on Monday, July 17, 2006 in the Board of Commissioners Main Meeting

More information

Mayor Evans called the meeting to order at 7:30 p.m.

Mayor Evans called the meeting to order at 7:30 p.m. Town of Farmville Board of Commissioners August 7, 2012 Draft copy The Farmville Board of Commissioners met in regular session on Tuesday, August 7, 2012 at 7:30 p.m. in the Municipal Building Courtroom

More information

Commissioner Mark Thomas Commissioner Chuck Horton Commissioner W. E. Bubber Wilkes Commissioner Mark Saxon

Commissioner Mark Thomas Commissioner Chuck Horton Commissioner W. E. Bubber Wilkes Commissioner Mark Saxon The Regular Meeting of the Oconee County Board of Commissioners was held on Tuesday, March 7, 2017 at 7:00 p.m. in the Commission Meeting Chambers at the Oconee County Courthouse. Members Present: Staff

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA (Revised) FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX

More information

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS December 1, 2008

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS December 1, 2008 Item No. 3 MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS December 1, 2008 The Lenoir County Board of Commissioners met in regular session at 9:00 a.m. on Monday, December 1, 2008 in the Board of Commissioners

More information

CHAPTER Committee Substitute for House Bill No. 259

CHAPTER Committee Substitute for House Bill No. 259 CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager

More information

AGENDA 1 CITY OF OLIVE BRANCH BOARD MEETING 6:30 P.M. FEBRUARY 21, Approve minutes of the Regular meeting of February 7, 2017 as presented.

AGENDA 1 CITY OF OLIVE BRANCH BOARD MEETING 6:30 P.M. FEBRUARY 21, Approve minutes of the Regular meeting of February 7, 2017 as presented. AGENDA 1 CALL TO ORDER: PRAYER: ROLL CALL (Establish Quorum): APPROVAL OF MINUTES: 1. Approve minutes of the Regular meeting of February 7, 2017 as presented. CONSENT AGENDA: 1. Travel/Training 2. Authorize

More information

February 2, 2016 Statesboro, GA. Regular Meeting

February 2, 2016 Statesboro, GA. Regular Meeting February 2, 2016 Statesboro, GA Regular Meeting The Board of Commissioners met at 5:30 pm in the Community Room of the North Main Annex. Chairman Nevil welcomed guests and called the meeting to order.

More information

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011 PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011 MEMBERS PRESENT OTHERS PRESENT Jimmy B. Clayton Heidi York, County Manager Kyle W. Puryear B. Ray Jeffers Brenda B. Reaves, Clerk to the Board Samuel R.

More information

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes Jackson County Board of Commissioners Meeting Minutes Monday, 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, at 6: 00 p. m. in the Jury Assembly Room at the Jackson County Courthouse,

More information

PERSON COUNTY BOARD OF COMMISSIONERS AUGUST 3, 2015

PERSON COUNTY BOARD OF COMMISSIONERS AUGUST 3, 2015 PERSON COUNTY BOARD OF COMMISSIONERS AUGUST 3, 2015 MEMBERS PRESENT OTHERS PRESENT Kyle W. Puryear Heidi York, County Manager David Newell, Sr. - ABSENT C. Ronald Aycock, County Attorney B. Ray Jeffers

More information

1 6:00 Moment of Silience and Pledge of Allegiance 2 Approval of Agenda for February 4, Conflict of Interest... 4

1 6:00 Moment of Silience and Pledge of Allegiance 2 Approval of Agenda for February 4, Conflict of Interest... 4 The Northampton County Board of Commissioners will meet in Regular Session on Monday, February 4, 2019 at 6:00 p.m. in the Commissioners Meeting Room located at 100 West Jefferson Street, Jackson, North

More information

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business is located in the City

More information

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1.

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1. [HISTORY: Adopted by referendum on November 3, 2009. Editor's Note: This Charter supersedes the provisions of the former Charter, adopted 11-3-1992, as amended. Amendments noted where applicable.] Adoption

More information

David N. Walker, Chairman; Barry McPeters, Vice-Chairman; Tony Brown; and Matthew Crawford.

David N. Walker, Chairman; Barry McPeters, Vice-Chairman; Tony Brown; and Matthew Crawford. STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION AUGUST 14, 2017 Assembly The McDowell County Board of Commissioners met in regular session on Monday, August 14,

More information

Due to a couple of inaccuracies in the minutes for June, Mr. Salmon moved to table the minutes for June 1994 until the next regular meeting.

Due to a couple of inaccuracies in the minutes for June, Mr. Salmon moved to table the minutes for June 1994 until the next regular meeting. A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NEW KENT WAS HELD ON THE ELEVENTH DAY OF JULY IN THE YEAR OF OUR LORD NINETEEN HUNDRED NINETY-FOUR IN THE BOARD ROOM OF THE COUNTY OFFICE

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:

More information

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1. The name of this organization is the Greater Golden Hill Community Development Corporation.

More information

ARKANSAS ANNEXATION LAW DRAFT #4 (1/1/2013) Subchapter 1 General Provisions [Reserved]

ARKANSAS ANNEXATION LAW DRAFT #4 (1/1/2013) Subchapter 1 General Provisions [Reserved] ARKANSAS ANNEXATION LAW DRAFT #4 (1/1/2013) Subchapter 1 General Provisions [Reserved] Subchapter 2 Annexation Generally 14-40-201. Territory contiguous to county seat. 14-40-202. Territory annexed in

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 10 th day of July, 2017. The meeting

More information

CITY OF WINTER GARDEN

CITY OF WINTER GARDEN CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING AND COMMUNITY REDEVELOPMENT AGENCY MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of September 13, 2018 Meeting

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of September 13, 2018 Meeting LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA Minutes of September 13, 2018 Meeting The regularly scheduled meeting of the Lunenburg County

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN JUNE 19, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN JUNE 19, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN JUNE 19, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place

More information

CONSTITUTION OF THE REPUBLICAN PARTY CLERMONT COUNTY, OHIO

CONSTITUTION OF THE REPUBLICAN PARTY CLERMONT COUNTY, OHIO CONSTITUTION OF THE REPUBLICAN PARTY OF CLERMONT COUNTY, OHIO Adopted: March 16, 1988 Effective: May 3, 1988 Modified: October 18, 1995 Effective: November 30, 1995 Modified: May 18, 2005 Effective: January

More information

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1 MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1 THE MAY 12, 2010 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:37 PM BY THE MAYOR, MARYANN MERLINO. NOTICE OF

More information

MACON COUNTY BOARD OF COMMISSIONERS OCTOBER 11, 2011 MINUTES

MACON COUNTY BOARD OF COMMISSIONERS OCTOBER 11, 2011 MINUTES MACON COUNTY BOARD OF COMMISSIONERS OCTOBER 11, 2011 MINUTES Chairman McClellan convened the meeting at 6:03 p.m. All Board Members, the County Manager, Deputy Clerk, Finance Director, County Attorney,

More information

REYNOLDSBURG CHARTER TABLE OF CONTENTS

REYNOLDSBURG CHARTER TABLE OF CONTENTS REYNOLDSBURG CHARTER EDITOR'S NOTE: The Reynoldsburg Charter was adopted by the voters on June 5, 1979. Dates appearing in parentheses following section headings indicate that those provisions were subsequently

More information

AN ACT TO ADD A NEW CHAPTER 12 TO TITLE 12 OF THE GUAM CODE ANNOTATED TO ESTABLISH A PUBLIC UTILITIES COMMISSION TO REGULATE UTILITY RATES.

AN ACT TO ADD A NEW CHAPTER 12 TO TITLE 12 OF THE GUAM CODE ANNOTATED TO ESTABLISH A PUBLIC UTILITIES COMMISSION TO REGULATE UTILITY RATES. PUBLIC LAW NO. 17-074 Bill No. 751 Date Became Law: October 26, 1984 Governor's Action: Approved Riders: None Federal Foreign & Legal Affairs AN ACT TO ADD A NEW CHAPTER 12 TO TITLE 12 OF THE GUAM CODE

More information

NORTHAMPTON COUNTY REGULAR SESSION June 6, 2016

NORTHAMPTON COUNTY REGULAR SESSION June 6, 2016 -394-2016 NORTHAMPTON COUNTY REGULAR SESSION June 6, 2016 Be It Remembered that the Board of Commissioners of Northampton County met on June 6, 2016 with the following present: Fannie Greene, Joseph Barrett,

More information

BY-LAWS OF FRATERNAL ORDER OF POLICE UNITED STATES CAPITOL POLICE LABOR COMMITTEE Jerrard F. Young Lodge D.C. #1 Updated 7 July 2005

BY-LAWS OF FRATERNAL ORDER OF POLICE UNITED STATES CAPITOL POLICE LABOR COMMITTEE Jerrard F. Young Lodge D.C. #1 Updated 7 July 2005 BY-LAWS OF FRATERNAL ORDER OF POLICE UNITED STATES CAPITOL POLICE LABOR COMMITTEE Jerrard F. Young Lodge D.C. #1 Updated 7 July 2005 TABLE OF CONTENTS ARTICLE 1; NAME, AFFILIATION, JURISDICTION, OBJECTIVES

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, October 27, 2014 Commissioner Justin J. Ford, Chairman Commissioner George B. Chism, Sr. Commissioner Terry Roland, Chairman Pro Tempore

More information

CHARTER OF THE COUNTY OF FRESNO

CHARTER OF THE COUNTY OF FRESNO CHARTER OF THE COUNTY OF FRESNO STATE OF CALIFORNIA RATIFIED APRIL 10, 1933 APPROVED APRIL 19, 1933 Amended November 3, 1936 Amended November 3, 1942 Amended November 7, 1944 Amended November 2, 1948 Amended

More information

December 9, Leslie Johnson, Johnson Law Firm

December 9, Leslie Johnson, Johnson Law Firm A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: James

More information

MINUTES CITY OF DUNN DUNN, NORTH CAROLINA

MINUTES CITY OF DUNN DUNN, NORTH CAROLINA MINUTES CITY OF DUNN DUNN, NORTH CAROLINA The City Council of the City of Dunn held a Regular Meeting on Tuesday, January 13, 2009, at 7:30 p.m. in the Dunn Municipal Building. Present was Mayor Oscar

More information

April 18, Chairman Dunston then asked the Board to consider approval of the consent agenda.

April 18, Chairman Dunston then asked the Board to consider approval of the consent agenda. 3505 April 18, 2016 The Board of Commissioners of Franklin County, North Carolina, met for its Regular Meeting at 7:00 P.M. in the Commissioner s Conference Room located in the County Administration Building

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 1:00 p.m. on the 10 th day of April, 2018. The meeting

More information

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY THIS AGREEMENT, dated as of January 1, 2004, among the parties executing this Agreement (all such parties, except

More information

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 AUDIT & ADMINISTRATION COMMITTEE MEETING Held In THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 Members: Chairman Castellano, Legislators Nacerino & Tartaro Monday October 27, 2014 (Immediately Following

More information

Dan Tanner, Mecklinburg County, VA - requested the re-appointment of Dr. Elton Brown to the Lake Gaston Weed Control Council.

Dan Tanner, Mecklinburg County, VA - requested the re-appointment of Dr. Elton Brown to the Lake Gaston Weed Control Council. 281 MINUTES FROM THE REGULAR MONTHLY MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE COUNTY COURTHOUSE ON JULY 6, 2004 AT 7:00 P.M. The meeting of the Board of County

More information

January 19, :00 PM Regular Meeting WARREN COUNTY BOARD OF COMMISSIONERS

January 19, :00 PM Regular Meeting WARREN COUNTY BOARD OF COMMISSIONERS WARREN COUNTY BOARD OF COMMISSIONERS January 19, 2017 Re-Zoning Public Hearing (rescheduled to February 6, 2017 at 5:30 pm) 6:00 PM Regular Meeting WARREN COUNTY ARMORY CIVIC CENTER COMMISSIONERS MEETING

More information

FORSYTH COUNTY BOARD OF ELECTIONS July 21, 2015

FORSYTH COUNTY BOARD OF ELECTIONS July 21, 2015 BOARD OF ELECTIONS Ken Raymond Chairman Stuart Russell Secretary Fleming El-Amin Member Steve Hines Director of Elections Lamar Joyner Deputy Director FORSYTH COUNTY BOARD OF ELECTIONS July 21, 2015 1.

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( MAY 02, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 6:00 PM ON MONDAY, MAY

More information

CODE OF REGULATIONS CORRYVILLE COMMUNITY COUNCIL ARTICLE I. Name, Mission, Purpose, Policies, Location, and Boundaries

CODE OF REGULATIONS CORRYVILLE COMMUNITY COUNCIL ARTICLE I. Name, Mission, Purpose, Policies, Location, and Boundaries CODE OF REGULATIONS OF CORRYVILLE COMMUNITY COUNCIL ARTICLE I Name, Mission, Purpose, Policies, Location, and Boundaries Section 1.1. Name, Mission, and Purpose. The name of this Ohio nonprofit corporation

More information

ARTICLE 26 AMENDMENT PROCEDURES

ARTICLE 26 AMENDMENT PROCEDURES Adopted 5-20-14 ARTICLE 26 AMENDMENT PROCEDURES Sections: 26-1 General Authority and Procedure 26-2 Conditional Use Permits 26-3 Table of Lesser Change 26-4 Fees for Rezonings and Conditional Use Permits

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of

More information

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, FEBRUARY 15, 2016, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, FEBRUARY 15, 2016, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, FEBRUARY 15, 2016, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM Mayor Jackie Warner called the regular meeting of the Hope Mills Board of Commissioners

More information

BY-LAWS OF BLAIR FARM OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE OF THE CORPORATION BLAIR FARM OWNERS ASSOCIATION, INC.

BY-LAWS OF BLAIR FARM OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE OF THE CORPORATION BLAIR FARM OWNERS ASSOCIATION, INC. BY-LAWS OF BLAIR FARM OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE OF THE CORPORATION Section 1. Name: This corporation shall be known as: BLAIR FARM OWNERS ASSOCIATION, INC. Section 2. Purposes:

More information

A moment of silence was followed by Rules for Citizen Comments read by Angelena Kearney- Dunlap, Clerk to the Board.

A moment of silence was followed by Rules for Citizen Comments read by Angelena Kearney- Dunlap, Clerk to the Board. 301 MINUTES FROM THE REGULAR MONTHLY MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE COUNTY COURTHOUSE ON SEPTEMBER 7, 2004 AT 7:00 PM. The meeting of the Board of County

More information

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. November 19, 2018

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. November 19, 2018 Item No. 1 MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS November 19, 2018 The Lenoir County Board of Commissioners met in open session at 4:00 p.m. on Monday, November 19, 2018, in the Board of Commissioners

More information

AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010)

AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010) AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010) ARTICLE I - NAME Section 1.1. The name of the corporation shall be Atlee Recreation Association, Inc., ( Association

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS FINAL: 9/11/15 COOPERATIVE DEVELOPMENT AGREEMENT This COOPERATIVE DEVELOPMENT AGREEMENT (the Agreement ) is entered into as of this [ ] day of [ ], 2015 by and between the CITY OF MARYSVILLE, OHIO (the

More information

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL August 6, 2018 6:00 PM TOWN OF LA GRANGE TOWN COUNCIL OUTLINE August 6, 2018 1. Call to Order Mayor Gurley 2. Opening Prayer 3. Welcome 4. Public Hearings

More information

L J I] ELECTION DISTRICT #2 ELECTION DISTRICT #4 ELECTION DISTRICT #3 ELECTION DISTRICT #2 ELECTION DISTRICT #1 DEPUTY SHERIFF COMMONWEALTH'S ATTORNEY

L J I] ELECTION DISTRICT #2 ELECTION DISTRICT #4 ELECTION DISTRICT #3 ELECTION DISTRICT #2 ELECTION DISTRICT #1 DEPUTY SHERIFF COMMONWEALTH'S ATTORNEY L J I] J VIRGINIA: AT A REGULAR MEETING OF THE DINWIDDIE COUNTY BOARD OF SUPERVISORS HELD IN THE AGRICULTURAL BUILDING DINWIDDIE, VIRGINIA, ON THE 18TH DAY OF MAY, 1977 AT 8:00 P. M. PRESENT: L. A. HODNETT,

More information

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0.

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0. REGULAR BUSINESS MEETING The Chairman called the meeting to order. Pledge of allegiance to the Flag Roll call to determine quorum The following members were present: Mike Babb, Chairman Harold Brooker,

More information

HAYWOOD COUNTY COMMISSIONERS. REGULAR MEETING October 6, 2014

HAYWOOD COUNTY COMMISSIONERS. REGULAR MEETING October 6, 2014 HAYWOOD COUNTY COMMISSIONERS REGULAR MEETING October 6, 2014 CALL TO ORDER Chairman Mark S. Swanger convened the regular meeting of the Haywood County Board of Commissioners at 9:00 a.m. in the Historic

More information

BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS. Section 1."Name"... Section 2."Principal Office"...

BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS. Section 1.Name... Section 2.Principal Office... BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS Page ARTICLE I - NAME, PRINCIPAL OFFICE, AND DEFINITIONS Section 1."Name"... Section 2."Principal Office"... 1 1 Section 3."Definitions"...

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 9 th day of October, 2018. The meeting

More information

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, Call to Order

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, Call to Order BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, 2013 Call to Order The March 4, 2013 regular monthly meeting of the Middle Paxton Township Board of Supervisors was called to order at 7:00

More information

San Francisco Triathlon Club Bylaws

San Francisco Triathlon Club Bylaws San Francisco Triathlon Club Bylaws ARTICLE I: PURPOSES OF THE CORPORATION This corporation is established for the purposes set forth in the Articles of Incorporation. ARTICLE II: OFFICES AND SEAL Section

More information