Surry County Board of Commissioners Meeting of March 7, 2016

Size: px
Start display at page:

Download "Surry County Board of Commissioners Meeting of March 7, 2016"

Transcription

1 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, 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 Kim Bates, Planning Director Sarah Bowen, Finance Officer Samantha Ange, Health and Nutrition Center Director Teresa O Dell, Clerk of Court News Media Chairman Golding called the meeting to order. Commissioner Harris 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 Tucker, the Board voted unanimously to approve the agenda. Chairman Golding requested the Board consider the minutes of the February 1, 2016, February 10, 2016 and February 26, 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 Harris, seconded by Commissioner Miller, the Board voted unanimously to approve the following consent agenda items: Requests by the County Manager: Approve the following resolution: RESOLUTION WHEREAS, the Surry County Board of Commissioners received an invitation from the Elkin City Schools to host its regular Board meeting at the Elkin High School; and

2 Meeting of March 7, 2016 Continued WHEREAS, the Surry County Board of Commissioners feels it is desirable from time to time to conduct Board meetings at various locations throughout the County. NOW THEREFORE BE IT RESOLVED, that the Surry County Board of Commissioners will conduct its April 18, 2016 regular meeting at the Elkin High School beginning at 6:00 p.m. Approve the following from the Tax Department: Total releases for the month ending 1/31/2016 in the amount of $1, Total refunds for the month ending 1/31/2016 in the amount of $5, Total NCVTS refunds for the month ending 1/31/2016 in the amount of $1, Total real and personal property discoveries for the month ending 1/31/2016 in the amount of $5, Total motor vehicle discoveries for the month ending 1/31/2016 in the amount of $ Total EMS and EMD additions as of 1/31/2016 in the amount of $2, Total EMS and EMD refunds as of 1/31/2016 in the amount of $ Total EMS and EMD collections as of 1/31/2016 in the amount of $12, Approve the Administration Department to purchase a copier at the cost not to exceed $5,800. Approve Commissioner Phillips to attend the Rural Economic Development Institute. Requests from the Assistant County Manager for Human Resources and Operations: Approve the Assistant County Manager for Human Resources and Operations to amend the Personnel Ordinance, Article IX, Section 1, as presented, effective March 1, Approve the Assistant County Manager for Human Resources and Operations to amend the Public Personnel Records Policy as presented. Approve for Dobson Cruise In to have cruise-in events around the Historic Courthouse, March through September, 2016 on the second Saturday of each month. Requests from the Finance Officer: Approve budget amendment no. 18 as follows: The Board of County Commissioners approved an amendment to the FY Budget Ordinance at their meeting on March 7, ACCOUNT PREVIOUS REVISED CODE DESCRIPTION AMOUNT CHANGE AMOUNT GENERAL FUND EXPENDITURES NON-DEPARTMENTAL General Fund Contingency 172,084 (6,400) 165,684 Decrease departmental total. 806,084 (6,400) 799,684

3 Meeting of March 7, 2016 Continued YADKIN VALLEY SCENIC BYWAY GRANT - TOWN OF ELKIN Professional Service 0 29,500 29, Supplies & Materials 0 55,000 55, Town of Elkin 0 6,400 6,400 Increase departmental total 0 90,900 90,900 REVENUES Town of Elkin 0 84,500 84,500 Increase fund totals 73,408,383 84,500 73,492,883 Approve budget amendment no. 19 as follows: The Board of County Commissioners approved an amendment to the FY Budget Ordinance at their meeting on March 7, ACCOUNT PREVIOUS REVISED CODE DESCRIPTION AMOUNT CHANGE AMOUNT GENERAL FUND EXPENDITURES GOVERNING BODY Professional Services 110,000 80, ,000 Increase departmental total. 510,459 80, ,459 INTERNAL AUDIT Salaries & wages (NEW) 0 20,490 20, Longevity pay(new) 0 1,107 1, Social Security(NEW) 0 1,339 1, Medicare(NEW) Retirement(NEW) 0 1,549 1, Group Insurance(NEW) 0 2,500 2, Unemployment Insurance(NEW) Increase departmental total. 0 27,498 27,498 SHERIFF'S OFFICE Salaries & wages 2,606,396 10,520 2,616, K Supplement Retirement 131, , Social Security 179, , Medicare 42, , Retirement 188, , Group Insurance 372,796 8, , Unemployment Insurance 14, , Prof. Services Drug Screening 1, , Professional Services 15,508 1,524 17, Supplies & Materials 134,764 9, , Uniforms 46,800 2,250 49, Small Equipment 44,484 29,414 73, Radio Maintenance 27,000 3,000 30, Equipment 216,334 84, ,367 Increase departmental total. 4,939, ,498 5,090,759 COUNTY ATTORNEY Professional Services 101,700 60, ,700 Increase departmental total. 140,000 60, ,000 NON-DEPARTMENTAL General Fund Contingency 165,684 (165,684) 0 Decrease departmental total. 799,684 (165,684) 634,000

4 Meeting of March 7, 2016 Continued HOMELAND SECURITY GRANT Contracted Services Travel/Training 0 7,900 7,900 Increase departmental total. 0 8,500 8,500 INSPECTIONS Salaries & wages 347,689 (20,490) 327, Longevity pay 4,226 (1,107) 3, Social Security 17,647 (1,339) 16, Medicare 4,130 (313) 3, Retirement 20,404 (1,549) 18, Group Insurance 40,362 (2,500) 37, Unemployment Insurance 1,320 (200) 1,120 Decrease departmental total. 546,468 (27,498) 518,970 SHIIP GRANT Supplies & Materials 1,773 6,233 8,006 Increase departmental total. 1,773 6,233 8,006 PROJECT LAZARUS Supplies & Materials 2,886 6,500 9,386 Increase departmental total. 4,886 6,500 11,386 TRANSFERS Transfer to SR-Grant Project Fund 80,000 4,000 84, Transfer to Water/Sewer 229,553 (4,000) 225,553 No change to departmental total. 11,209, ,209,206 REVENUES Unencumbered Balance 9,499, ,814 9,625, Homeland Security Grant 0 8,500 8, SHIIP Grant 1,773 6,233 8, NW Community Care 4,886 4,500 9, Miscellaneous 0 2,000 2,000 Increase fund totals 73,492, ,047 73,639,930 GENERAL FUND-ECONOMIC DEVELOPMENT EXPENDITURES ECONOMIC DEVELOPMENT Johnson Granite 4,000 (4,000) 0 Decrease departmental total. 229,553 (4,000) 225,553 REVENUES Transfer from General Fund 229,553 (4,000) 225,553 Decrease fund total. 229,553 (4,000) 225,553 GENERAL FUND-EMPLOYEE BENEFITS EXPENDITURES EMPLOYEE PROGRAMS Professional Services 0 43,000 43,000 Increase departmental total. 40,500 43,000 83,500 GROUP HEALTH PROGRAM Claims Cost 4,000,000 (43,000) 3,957,000 Decrease departmental total. 4,725,300 (43,000) 4,682,300 No change in fund totals

5 Meeting of March 7, 2016 Continued Approve budget amendment no. 20 as follows: The Board of County Commissioners approved an amendment to the FY Budget Ordinance at their meeting on March 7, ACCOUNT PREVIOUS REVISED CODE DESCRIPTION AMOUNT CHANGE AMOUNT INTERSTATES CAPITAL PROJECT FUND EXPENDITURES SEWER COLLECTION SYSTEM Professional Services 0 129, , Professional Services-Engineering 0 50,405 50, Project Construction (NEW) 0 4,994,057 4,994, Land Acquisition 0 12,023 12, Contingency 0 247, ,008 Increase departmental total. 0 5,433,393 5,433,393 REVENUES Appalachian Regional Commission (NEW) 0 300, , NC Dept. of Commerce Grant (NEW) 0 780, , Golden Leaf Foundation (NEW) 0 200, , Local Contribution 0 16,601 16, Mt. Airy Contribution (NEW) 0 200, , Transfer from General Fund 0 3,616,462 3,616, Unencumbered Balance 0 320, ,330 Increase fund totals 0 5,433,393 5,433,393 Approve the following list for signing of documents, checks, etc: Deputy Finance Officers Chris Knopf Lisa Brannock Jean-Pierre Ben Pratt DeCelle Sandra Harris Sandra Snow Department of Social Services Trust Account Only Kristina Preston Kaye Atkins Inmate Trust Account Only Lieutenant Sergeant Tony Randall Shelton Holyfield Sergeant Mickey Creed Sergeant Tim Ward Sergeant Aaron Senior Officer Royal Toby Boyd Senior Officer Senior Officer Randy Jenkins Angela Leftwich Senior Officer Senior Officer Mike Hale Charles Watson Senior Officer Senior Officer Joey Collins Keith Watson Sheriff's Levy Account Only Lieutenant Mike Deputy Jeffery Creed Byrd

6 Meeting of March 7, 2016 Continued Approve grant project ordinance: GRANT PROJECT ORDINANCE Project Surface/Johnson Granite Project BE IT ORDAINED by the Board of Commissioners of the County of Surry that pursuant to Section 13.2 of Chapter 159 of the General Statutes of North Carolina, this grant capital project ordinance is hereby adopted. Section 1: The project authorized by this ordinance is to provide a 5% local match to Project Surface, Johnson Granite, Inc. as a component for an $80,000 North Carolina Department of Commerce, Rural Division Building Reuse/Expansion Grant. Section 2: The officers of this governmental unit are hereby directed to proceed with this grant project within the guidelines set by the budget contained herein. Section 3: The following revenues are anticipated to be available to complete this project and are hereby appropriated or referenced by prior appropriation. NC Department of Commerce $ 80,000 Surry County Contribution 4,000 Total Revenues $ 84,000 Section 4: The following amounts are available for expenditures for the project: Project Construction $ 84,000 Total Appropriation $ 84,000 Section 5: The Finance Officer is directed to report quarterly to the Board of Commissioners on the financial status of this project. Section 6: The Budget Officer is directed to include an analysis of past and future costs and revenues for this capital project in each annual budget submitted to the Board of Commissioners for as long as this ordinance shall remain in effect. Section 7: Any unexpended funds appropriated shall be reserved by the Board of Commissioners for use as provided by applicable law or regulation. Section 8: Copies of this grant project ordinance shall be made available to the Budget Officer and the Finance Officer for direction in carrying out this project. 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. Steve Newman, Grace Clinic of Yadkin Valley, Board of Directors Chairman, stated the Grace Clinic of Yadkin Valley was founded in 2005 in Elkin and serves Surry, Yadkin and part of Wilkes County. The clinic is a free medical clinic for

7 Meeting of March 7, 2016 Continued adults without private health insurance, Medicaid or Medicare who have income less than 200% of the federal poverty level. Hugh Quinn, Grace Clinic of Yadkin Valley, Executive Director, stated that in 2015, 49% of their patients were from Surry County, 36% from Yakin County and 15% from Wilkes County. The clinic sees many of their patients four or more times per year due to chronic health issues, diabetes, hypertension, and COPD. The clinic provides primary medical care, behavioral health care, health education and access to prescription medication at no cost to the patient. Mr. Quinn requested a $6,000 allocation from the County this fiscal year and a $6,000 allocation in FY Chairman Golding thanked Mr. Newman and Mr. Quinn for attending and stated the Board will review the request in the upcoming budget. There being no additional 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 Ordinance Text Amendments for Articles 11, 16 and 19. Kim Bates, Planning Director, presented facts pertaining to the zoning text amendments: Articles 11, 16, and 19, amendment of the zoning regulations regarding billboards. Chairman Golding asked for comments from the public. Gary York, WIFM Owner, inquired about the proposed Conditional Use process on billboard applications. Mr. Bates stated that in the Conditional Use permitting process for billboards the Planning Board will review applications on a case-by-case basis in a quasi-judicial manner. It will serve the public interest consistent with the stated intent of the adopted Land Use Plan to preserve the appearance of the County. Commissioner Harris stated that the text amendments are a fair compromise and he does not want billboards to become a future problem in the County. Commissioner Harris stated that he was disturbed that Mr. York had purchased permits on almost every available billboard site in Surry County and this did not sit well with him since some landowners were unaware of the permits. Commissioner Harris stated that the Board had to look at the situation in a larger content and what will be best for the County will in the future. Commissioner Harris stated it is the role of the Planning Board to approve billboards and not the Board of Commissioners, which should keep politics out of the process. Louise Neaves stated that billboards take away the beauty and value of property. Rawley King stated that he wished the Board could talk about something other than signs. Commissioner Phillips stated that the Conditional Use permit process will protect private interests of the property

8 Meeting of March 7, 2016 Continued owner. Commissioner Phillips discussed the number of permits per individual and constitutional law. Commissioner Phillips stated that he is not against billboards but is concerned about the process in place that violates the constitution. Commissioner Phillips stated a Conditional Use permit process needs to be adopted to ensure respect for an individual s property rights. The Board discussed the current billboard permitting process. Chairman Golding closed the public hearing and asked the Board for a recommendation. Upon motion of Commissioner Harris, seconded by Commissioner Phillips, the Board voted to adopt the following ordinance amendments, as recommended by the Planning Board, to amend the Surry County Zoning Ordinance. Ayes: Chairman Golding, Commissioner Harris, Commissioner Phillips, Commissioner Tucker. Nay: Commissioner Miller. The ordinance passed due to a majority vote. AN ORDINANCE TO AMEND THE SURRY COUNTY ZONING ORDINANCE WHEREAS, pursuant to N.C Gen. Statute 153A-342, as amended and for the purpose of promoting the health, safety, morals, or general welfare of the inhabitants of the County by lessening congestion in and around the streets; securing safety; preventing the overcrowding of land; avoiding undue congestion; and facilitating the adequate provision of transportation, NOW, THEREFORE, BE IT ORDAINED by the Board of Commissioners of the County of Surry that Article 12 of the Surry County Zoning Ordinance be amended as follows: 1) Create a listing in Article 11. Table of Uses, Section 2, showing Billboards as a conditional use (indicated by c ) in the CB, HB and MI zoning districts. 2) Amend Article 16, Section 1, to read as follows: Section 1. Objectives and Purpose It is recognized that there are some land uses which are basically in keeping with the intent and purpose of the various zoning districts created by this Ordinance, yet these uses may have a significant impact on those districts. These impacts are best determined following careful review of the specific proposal. In order to add flexibility to this Ordinance, certain uses are allowed by means of controls exercised through the Conditional Use Permit process. With the exception of the following, all Conditional Uses are governed by this Article: A. All Conditional Uses found within a Special Zoning District as described in Article 10; B. Alteration, Expansion, Change, Rebuilding, or Resumption of a Nonconformity as described in Article 15, Section 5;

9 Meeting of March 7, 2016 Continued C. Billboards as described in Article 19, Section 10; D. Wireless Communication Towers as described in Article 22; and E. Manufactured Home Parks as described in Article 23, Section 3. 3) Amend Article 19, Section 10, to read as follows: Section 10. Billboards A. Location Billboards shall only be permitted along the following roadways in the jurisdiction of Surry County: I-77, I-74, US 52, US 601, US 21, NC 268, NC 89, NC 103, and NC 104, within permitted zoning districts as listed below. No billboard shall be erected in an RA, RE, RR, RG, RL, RI, CP, MHP, RB, or TO zoning district. New billboards are permitted only as a conditional use in the CB, HB and MI zoning districts. In the Conditional Use permitting process for billboards, the Planning Board may deny the installation of an electronicmessaging billboard based on its required findings per Article 16, Section 3; or may require conditions limiting message brightness, message time intervals, or other factors consistent with the intent of this Ordinance. Applications for conditional use permit for an electronic messaging billboard shall include proposed brightness settings, message time interval rate, and adjustment ranges for brightness and message time interval rate if applicable, along with other required dimensional information. In addition to proposed new billboard sites, this conditional use permitting process is also required in any case where an electronic messaging billboard is proposed to replace an existing non-electronic billboard. No billboard shall project closer than one-hundred (100) feet to any residential dwelling and no closer than thirty (30) feet to any property line, or to any street right-of-way. Also, no billboards shall be located within two thousand (2,000) feet along the same road frontage of another billboard as measured from the poles. However, billboards are prohibited on any portion of these roadways that are designated a North Carolina Scenic Byway by the North Carolina Department of Transportation. B. Size, Height, and Design Billboards along I-77, I-74, and US 52 shall not exceed 600 square feet in gross area. Billboards along US 601, US 21, NC 268, NC 89, NC 103, and NC 104 shall not exceed 300 square feet in gross area. Billboards shall not exceed 35 feet in height from ground level, not to exceed 50 feet from street level, whichever is lower. A billboard may have two (2) display sides,

10 Meeting of March 7, 2016 Continued including an acute V shaped sign of forty-five (45) degrees or less. This ordinance shall become effective on the date of its adoption. 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. Mr. Bates stated a public hearing was held for the rezoning on January 19, 2016 and there was an issue with an adjoining property owner. The issue has since been resolved. Upon motion of Commissioner Miller, seconded by Commissioner Harris, the Board voted unanimously to approve the following Statement of Consistency: Surry County Board of Commissioners Statement of Consistency: Subject: Case # ZCR1150, a Petition for General-Use Rezoning Applicant / Owner: Brandon K. Duke Property Description: Tax Parcel # , located at 629 Pratt Road, north side, 950 feet west of Siloam Road, Eldora Township. Requested Reclassification: From Residential Restricted (RR) to Rural Agricultural (RA). Planning and Development Staff notes that the rezoning proposal appears reasonable in that the proposed reclassification would place the property in the Rural Agricultural district, which surrounds the property on all sides and is the predominant zoning district in the immediate and general area; and further in that the property remains in a condition suitable for rural/agricultural use, and no existing or proposed land use on the property is inconsistent with the intent of the Rural Agricultural District or the Land use Plan elements reproduced below. On February 15, 2016, the Surry County Planning Board, by a 6-0 vote, recommended approval of a zoning reclassification of the subject property to RA, and found the proposal reasonable based on staff reporting and recommendations as stated above, 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 RA is consistent with the following elements of the Land Use Plan: Rural and Agricultural Development Medium-density residential development may be permitted in locations designated as Rural Areas on the Future Land Use Map. The demand for this type development in rural areas exists, but measures to create harmony with agricultural areas and natural resources should be addressed during development review processes;

11 Meeting of March 7, 2016 Continued measures such as open-space subdivision design concepts should be utilized as shown in Figure Appropriate non-residential uses should be permitted in rural and agricultural areas on a case-by-case basis, which blend well with the rural/agricultural framework Agri-tourism and eco-tourism enterprises may be encouraged in appropriate rural and agricultural areas to provide access to the many natural, agricultural, and scenic areas of the County, which cannot be found in non-rural areas Agri-tourism and value-added agriculture enterprises should be protected from land uses that are incompatible; these forms of enterprises provide valuable resources to the County in the form of tourism and economic development. The Surry County Board of Commissioners, having held a duly noticed public hearing commenced on January 19, 2016, and continued to March 7, 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 Miller, seconded by Commissioner Tucker, the Board voted unanimously to approve the rezoning as presented. Sarah Bowen, Finance Officer, presented an audit contract with Martin, Starnes and Associates for the Flat Rock/Bannertown Water and Sewer District and Surry County. The costs associated with the County audits are $55,600 and the Flat Rock/Bannertown audit is $4,800. Commissioner Miller, the Board voted unanimously to contract with Martin, Starnes and Associates for audit services. Chairman Golding informed the audience that it was time for the special recognition portion of the agenda. The Board recognized the following individuals: Hope Hinson, Brennan Day, Sara Marion, Brenda Ordonez, Hannah Pardue, Hailey Robertson, Anna Grace Senter, Mattie-Grace Snow, Karlie White, Sara Wyble, Summer Chilton and Mallory Wilmoth for their outstanding teamwork resulting in the Surry Central Golden Eagles Women s Tennis Team earning the Western Piedmont Athletic Tennis Conference Title. Holly Porter, Coach, Surry Central High School Women s Tennis Team, for her leadership, service, and dedication in the development of Surry County Athletes. The Board took a ten-minute recess. The Board resumed regular business.

12 Meeting of March 7, 2016 Continued Chris Knopf, County Manager, addressed the Board regarding the North Carolina Association of County Commissioners District Meeting on April 14, 2016 at Cross Creek Country Club. Chris Knopf, County Manager, addressed the Board regarding a letter from the Local Emergency Planning Committee. The committee met and discussed the fire at New River Tire which will create a large expense for quite some time. There are concerns going forward for good mediation practices for incidents such as these. The Committee is requesting to put various prevention actions in place along with clean-up bonds. This would help to ensure or lessen the reoccurrence of this type of event in the future. The committee would like the involvement of the Planning Board and municipalities. The Board discussed a potential ordinance for preventive action in the future. Upon motion of Commissioner Tucker, seconded by Commissioner Miller, the Board voted unanimously for the Planning Director to draft an ordinance for the Board to review for the placement of prevention actions along with clean up bonds on environmental, air and water pollution issues and to coordinate this process with the municipalities and the local Emergency Planning Committee. Chris Knopf, County Manager, addressed the Board regarding a number of planned controlled burns at Fisher River Park which would manage invasive and exotic species of plants, reduce fuel load hazards and promote wildlife habitat. The Surry County Forestry Service will assist with the controlled burn. Commissioner Harris, the Board voted unanimously for the Parks and Recreation Director to work with the Forestry Service on the controlled burns at Fisher River Park. Chris Knopf, County Manager, addressed the Board regarding an incentive grant payment to the MVP Group. The MVP Group is not eligible for the payment due to not paying their taxes within 30 days of the billing date of the tax assessment. The company did not realize this was a part of the agreement. Mr. Knopf stated that last year the company did not pay the taxes until December and was not disqualified from the incentive payment. The company is asking the County to reconsider and to allow the payment to be released. Upon motion of Commissioner Harris, seconded by Commissioner Tucker, the Board voted unanimously to approve the MVP Group to obtain their grant money this fiscal year and to make the request within the specified timeframe per the incentive contract. Chris Knopf, County Manager, stated that last winter the Westfield Booster s Club paid a portion of cost, to G&B Energy, to fill up the propane tank at the Westfield gymnasium. According to G&B Energy, a balance of $ remains unpaid. The company has attempted to contact the Westfield Booster s Club but has been unsuccessful. The company is asking if the

13 Meeting of March 7, 2016 Continued County is willing to pay an adjusted bill of $ which is only for the cost of the propane and does not include any delivery or finance charges. Upon motion of Commissioner Tucker, seconded by Commissioner Miller, the Board voted unanimously to pay G&B Oil Company $ for the unpaid bill. Chris Knopf, County Manager, discussed a request from the Mount Airy City Schools asking for funds already allocated to current projects that have been completed under budget be reassigned to the BH Tharrington roof project and a scoreboard project at Mount Airy High School. The roof project needs $21,000 to cover the retainage plus the last payment. There is also a change order to wrap another section of the roof to fix leaks that is outside the scope of the original project. The change order is $25,000. The total request is $46,000 to be reallocated for the BH Tharrington project. The baseball field project removes the old scoreboard, wires the new scoreboard and moves a foul pole at a cost of $6,000. Mr. Knopf stated that Mount Airy City Schools projects, even with these changes overall, will come in around $10,000 under budget for all FY projects. The Board discussed current and upcoming school projects and availability of funds for projects. Upon motion of Commissioner Miller, seconded by Commissioner Phillips, the Board voted unanimously to allow the Mount Airy City Schools to reallocate $21,000 for the roof project at BH Tharrington, $25,000 to wrap another section of the roof to fix leaks and $6,000 to fix the scoreboard. Chris Knopf, County Manager, addressed the Board regarding a request from Emergency Services for the replacement of several servers that support the technical IT structure of the 911 Center. The funding for the project will come from E911 surcharges and was approved by the 911 Board. Upon motion of Commissioner Miller, seconded by Commissioner Phillips, the Board voted unanimously for Emergency Services to replace servers with E911 surcharges. Chris Knopf, County Manager, addressed the Board regarding a presentation from the Family Justice Center of Buncombe County at the Government Center. The center is a one-stop location, or multi-disciplinary service center, that allows victims of domestic violence as well as sexual assault and elder abuse to access a range of services under one roof. Mr. Knopf stated the Chairman requested the Board consider appointing a steering committee to begin the process of evaluating the need for a similar organization in Surry County. The following members are recommended: Kristy Preston, Samantha Ange, Susan Campbell, Robin Testerman, Teresa O Dell, Sheriff Graham Atkinson, Dale Watson, John Shelton and Kathy Payne.

14 Meeting of March 7, 2016 Continued Commissioner Tucker, the Board voted to appoint a Steering Committee. Ayes: Chairman Golding, Commissioner Phillips, Commissioner Miller, Commissioner Tucker. Nay: Commissioner Harris. Chris Knopf, County Manger stated that the Parks and Recreation Master Plan will be presented at the next Board meeting. A copy was presented to each Board member. The County Manager requested to amend the County Manager agenda to add one additional item. Commissioner Miller, the Board voted unanimously to amend the agenda. Chris Knopf, County Manager, updated the Board on a revised drawing for the proposed Interstates Sewer extension. Mr. Knopf discussed a cost estimate of $335,000 for the project. Mr. Knopf stated that a letter had been mailed to each property owner who will directly benefit from the extension regarding participating at 50% of the cost. Commissioner Miller stated he would like for funding of the project to be equal between the property owner, Surry County and the City of Mount Airy. Upon motion of Commissioner Tucker, seconded by Commissioner Miller, the Board voted unanimously to appoint Tim Dockery to the Surry Community College Board of Trustee to fulfill the seat of Commissioner Tucker. Commissioner Tucker, the Board voted unanimously to reappoint Ron Inman and Jay Yopp to the Recreation Advisory Committee. Commissioner Miller, the Board voted unanimously to appoint Mark Tucker to the Recreation Advisory Committee. Upon motion of Chairman Golding, seconded by Commissioner Miller, the Board voted unanimously to reappoint Jeanette Hamlin to the Dobson Community Library Board. Upon motion of Commissioner Harris, seconded by Commissioner Tucker, the Board voted unanimously to reappoint Chairman Golding to the YVEDDI Board. Upon motion of Commissioner Tucker, seconded by Commissioner Miller, the Board voted unanimously to appoint Les

15 Meeting of March 7, 2016 Continued Bennett to the Board of Equalization and Review to fulfill the term of the late Charles Golding. Upon motion of Commissioner Tucker, seconded by Commissioner Miller, the Board voted unanimously to go into closed session to discuss personnel pursuant to G.S (a)(6), economic development pursuant to G.S (a)(4), and legal matters pursuant to G.S (a)(3). The Board came out of closed session and resumed regular business. Commissioner Tucker, the Board voted unanimously to approve and not release the February 10, 2016 and February 26, 2016 closed session minutes. Commissioner Miller, the Board voted unanimously to create an Administrative Assistant III position and move employee #1540 to Grade/Step Move employee #2416 to Grade/Step Commissioner Harris, the Board voted unanimously to move employee #2429 to Grade/Step There was no further business to come before the Board. Upon motion of Commissioner Harris, seconded by Commissioner Miller, the Board voted unanimously to recess until Wednesday, March 9, 2016 at 9:00 a.m., Surry County Government Center, room 335, to meet with Financial Advisors and discuss other County business. The meeting ended at 9:05 p.m. Conchita Atkins Clerk to the Board

Surry County Board of Commissioners Meeting of January 4, 2016

Surry County Board of Commissioners Meeting of January 4, 2016 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, 2016. The meeting was held in the County Commissioners

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 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 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 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

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 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

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

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

Surry County Zoning Ordinance

Surry County Zoning Ordinance Surry County Zoning Ordinance Page Article 1. Legal Provisions 2 Section 1. Enactment and Authority 2 Section 2. Title 2 Section 3. Zoning Map 2 Section 4. Jurisdiction 2 Section 5. Bona Fide Farms Exempt

More information

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended. AGENDA OF THE REGULAR SESSION OF THE COUNCIL OF THE CITY OF WASHINGTON, IOWA TO BE HELD AT 120 E. MAIN STREET, AT 6:00 P.M., WEDNESDAY, OCTOBER 19, 2011 Call to Order Pledge of Allegiance Roll call Agenda

More information

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, June 25, 2012 Commissioner Sidney Chism, Chairman Commissioner Steve Mulroy Commissioner Wyatt Bunker, Chairman Pro Tempore Commissioner

More information

AN ORDINANCE OF THE COUNTY OF RIVERSIDE PROVIDING FOR LAND USE PLANNING AND ZONING REGULATIONS AND RELATED FUNCTIONS.

AN ORDINANCE OF THE COUNTY OF RIVERSIDE PROVIDING FOR LAND USE PLANNING AND ZONING REGULATIONS AND RELATED FUNCTIONS. AN ORDINANCE OF THE COUNTY OF RIVERSIDE PROVIDING FOR LAND USE PLANNING AND ZONING REGULATIONS AND RELATED FUNCTIONS. The Board of Supervisors of the County of Riverside, State of California, do ordain

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

TOWN OF WRENTHAM COMMONWEALTH OF MASSACHUSETTS

TOWN OF WRENTHAM COMMONWEALTH OF MASSACHUSETTS TOWN OF WRENTHAM COMMONWEALTH OF MASSACHUSETTS REPORT TO THE VOTERS for the Town Meeting Monday, November 13, 2017 King Philip High School Wrentham, Massachusetts Town of Wrentham, Massachusetts Report

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article

More information

Minutes Mooresville Board of Commissioners February 2, :00 p.m. Mooresville Town Hall

Minutes Mooresville Board of Commissioners February 2, :00 p.m. Mooresville Town Hall Mooresville February 2, 2015 6:00 p.m. Mooresville Town Hall Agenda Briefing Friday, January 30, 2015-8:30 a.m. Mooresville Town Hall Present: Mayor Miles Atkins. Commissioners Mac Herring, David Coble,

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

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

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

ADJUSTMENTS OF THE AGENDA: MOTION by Chairman Johnson to approve the agenda with the following adjustments:

ADJUSTMENTS OF THE AGENDA: MOTION by Chairman Johnson to approve the agenda with the following adjustments: IREDELL COUNTY BOARD OF COMMISSIONERS REGULAR MINUTES February 18, 2014 The Iredell County Board of Commissioners met on Tuesday, February 18, 2014, at 7:00 PM, in the Iredell County Government Center

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

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended. AGENDA OF THE REGULAR SESSION OF THE COUNCIL OF THE CITY OF WASHINGTON, IOWA TO BE HELD AT 120 E. MAIN STREET, AT 6:00 P.M., WEDNESDAY, OCTOBER 5, 2011 Call to Order Pledge of Allegiance Roll call Agenda

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

Ordinance # SECTION 1: General Provisions. A. Administration

Ordinance # SECTION 1: General Provisions. A. Administration Ordinance #700-005 An ordinance for the purpose of promoting health, safety, order, convenience and general welfare of the people of the City of Hewitt by regulating within the corporate limits the use

More information

NEWBERRY COUNTY COUNCIL MINUTES MAY 2, :00 P.M.

NEWBERRY COUNTY COUNCIL MINUTES MAY 2, :00 P.M. NEWBERRY COUNTY COUNCIL MINUTES MAY 2, 2018 7:00 P.M. Newberry County Council met on Wednesday, May 2, 2018, at 7:00 p.m. in Council Chambers at the Courthouse Annex, 1309 College Street, Newberry, SC,

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

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

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

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

CITY OF GRAHAM REGULAR SESSION TUESDAY, JUNE 2, :00 P.M.

CITY OF GRAHAM REGULAR SESSION TUESDAY, JUNE 2, :00 P.M. 212 CITY OF GRAHAM REGULAR SESSION TUESDAY, JUNE 2, 2015 7:00 P.M. The City Council of the City of Graham met in regular session at 7:00 p.m. on Tuesday, June 2, 2015, in the Council Chambers of the Municipal

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

Michigan Zoning Enabling Act of 2006

Michigan Zoning Enabling Act of 2006 P.A. 110 of 2006, as amended, M.C.L. 125.3101 et seq. (Enrolled House Bill No. 4398 (2005)) Approved by the Governor: April 7, 2006 Filed with the Secretary of State: April 10, 2006 EFFECTIVE DATE: July

More information

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JEFF WEBER Chairman GUY WINTON Commissioner ED HALE Commissioner MERLE WATSON Commissioner AGENDA PLANNING COMMISSION BOB McQUEAD Vice-Chair GREGORY

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

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

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 21, 2015

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 21, 2015 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 21, 2015 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton,

More information

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: JUNE SESSION Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan

More information

COUNTY COUNCIL OF DORCHESTER COUNTY

COUNTY COUNCIL OF DORCHESTER COUNTY JAMES LEX BYARS, III CHAIRMAN GEORGE H. BAILEY VICE CHAIRMAN JASON L. WARD COUNTY ADMINISTRATOR TRACEY L. LANGLEY CLERK TO COUNCIL CONVERSE A. CHELLIS, IV C. DAVID CHINNIS WILLIE R. DAVIS LARRY S. HARGETT

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, July 11, 2011 Commissioner Sidney Chism, Chairman Commissioner James Harvey Commissioner Mike Carpenter, Chairman Pro Tempore Commissioner

More information

Upon motion by, seconded by, the following. Ordinance was duly enacted, voting in favor of enactment, voting against enactment.

Upon motion by, seconded by, the following. Ordinance was duly enacted, voting in favor of enactment, voting against enactment. Upon motion by, seconded by, the following Ordinance was duly enacted, voting in favor of enactment, voting against enactment. ORDINANCE 2006-4 An Ordinance to amend and revise Ordinance No. 2 and Ordinance

More information

2014 GENERAL. Election Date: 11/04/2014

2014 GENERAL. Election Date: 11/04/2014 Official Election Notice County of SURRY 2014 GENERAL Election Date: 11/04/2014 This is an official notice of an election to be conducted in SURRY County on 11/04/2014. This notice contains a list of all

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

AUGUST 25, :00 p.m.

AUGUST 25, :00 p.m. TOWN OF HILDEBRAN TOWN HALL AUGUST 25, 2014 7:00 p.m. REGULAR MEETING MINUTES CALL TO ORDER COUNCIL PRESENT STAFF PRESENT CITIZENS PRESENT MEDIA INVOCATION PLEDGE OF ALLEGIANCE ADOPTION OF AGENDA Mayor

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

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

CALL MEETING TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE ADOPTION OF THE AGENDA PUBLIC HEARING(S)

CALL MEETING TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE ADOPTION OF THE AGENDA PUBLIC HEARING(S) Hampton County Council held a special meeting on Monday, July 17, 2011, 6:00 p. m., Council Chambers, B. T. DeLoach Building, Hampton, South Carolina. Council Member(s) present: Hugh B. Gray, Chairman;

More information

PIKE TOWNSHIP, OHIO July 6, 2010 ZONING REGULATIONS

PIKE TOWNSHIP, OHIO July 6, 2010 ZONING REGULATIONS CHAPTER 6 - SIGN AND BILLBOARD REGULATIONS Section A - Permitted Signs for Which No Certificate is Required The following signs shall be permitted in the unincorporated area of Pike Township that is subject

More information

Littering Statutes for Political Candidates in North Carolina

Littering Statutes for Political Candidates in North Carolina 2016 SIGN ORDINANCE INFORMATION Littering Statutes for Political Candidates in North Carolina 14-156. Injuring fixtures and other property of electric-power companies. It shall be unlawful for any person

More information

MINUTES OF A REGULAR MEETING OF THE JACKSON COUNTY BOARD OF COMMISSIONERS HELD ON JUNE 17, 2013

MINUTES OF A REGULAR MEETING OF THE JACKSON COUNTY BOARD OF COMMISSIONERS HELD ON JUNE 17, 2013 MINUTES OF A REGULAR MEETING OF THE JACKSON COUNTY BOARD OF COMMISSIONERS HELD ON JUNE 17, 2013 The Jackson County Board of Commissioners met in a Regular Session on June 17, 2013, 6:00 pm, Justice & Administration

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

GENERAL ASSEMBLY OF NORTH CAROLINA 1985 SESSION CHAPTER 815 HOUSE BILL 1461 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF EDENTON.

GENERAL ASSEMBLY OF NORTH CAROLINA 1985 SESSION CHAPTER 815 HOUSE BILL 1461 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF EDENTON. GENERAL ASSEMBLY OF NORTH CAROLINA 1985 SESSION CHAPTER 815 HOUSE BILL 1461 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF EDENTON. The General Assembly of North Carolina enacts: Section 1.

More information

This prohibition does not apply to land and buildings if they were used:

This prohibition does not apply to land and buildings if they were used: Article 66B - Zoning and Planning 4.01. (a) (1) For the purpose of promoting health, safety, morals, or the general welfare of the community the legislative body of counties and municipal corporations

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2016-09 BOND ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND

More information

Cleveland County Board of Commissioners July 18, 2017

Cleveland County Board of Commissioners July 18, 2017 Cleveland County Board of Commissioners July 18, 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

BE IT ORDAINED BY THE JURISDICTION OF,

BE IT ORDAINED BY THE JURISDICTION OF, FLORIDA: ORDINANCE NO. 0- AN ORDINANCE OF THE JURISDICTION OF, FLORIDA, PERTAINING TO THE ZONING CODE; AMENDING CHAPTER, ZONING CODE, TO CREATE A SECTION ENTITLED ROOFTOP PHOTOVOLTAIC SOLAR SYSTEMS, PROVIDING

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-12 ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND APPROPRIATING

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:30 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 A reception was held in Council Chambers at 7:00 p.m. prior to the Council meeting which was attended by friends and family of the

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

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1 PAGE 1 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: PUBLIC HEARING: This meeting is being held in compliance

More information

Chapter 11: Map and Text Amendments

Chapter 11: Map and Text Amendments Chapter 11: Map and Text Amendments Section 11.1 Purpose... 11-2 Section 11.2 Amendment Initiation... 11-2 Section 11.3 Submittal... 11-3 Section 11.4 Planning Board Action... 11-4 Section 11.5 Board of

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

CHARTER TOWNSHIP OF COMMERCE REGULAR BOARD OF TRUSTEES MEETING Tuesday, October 13, Township Drive Commerce Township, Michigan 48390

CHARTER TOWNSHIP OF COMMERCE REGULAR BOARD OF TRUSTEES MEETING Tuesday, October 13, Township Drive Commerce Township, Michigan 48390 CHARTER TOWNSHIP OF COMMERCE REGULAR BOARD OF TRUSTEES MEETING Tuesday, October 13, 2009 2009 Township Drive Commerce Township, Michigan 48390 CALL TO ORDER: Supervisor Thomas Zoner called the meeting

More information

MINUTES OF PRE-COMMISSION MEETING MACON-BIBB COUNTY COMMISSION August 19, :00 P.M. Government Center (Large Conference Room)

MINUTES OF PRE-COMMISSION MEETING MACON-BIBB COUNTY COMMISSION August 19, :00 P.M. Government Center (Large Conference Room) MINUTES OF PRE-COMMISSION MEETING MACON-BIBB COUNTY COMMISSION August 19, 2014 5:00 P.M. Government Center (Large Conference Room) The Pre-Commission meeting of the Macon-Bibb County Commission was held

More information

I. ROUTINE BUSINESS. With the absence of a minister, the Council held a moment of silence.

I. ROUTINE BUSINESS. With the absence of a minister, the Council held a moment of silence. Kearney, Nebraska July 11, 2017 5:30 p.m. A meeting of the City Council of Kearney, Nebraska, was convened in open and public session at 5:30 p.m. on July 11, 2017 in the Council Chambers at City Hall.

More information

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Julie Masters, Mayor Charles Suderman Mary Dunbaugh Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING OCTOBER 28, 2008 Kerry Neves Louis Decker William H. King III, Mayor Pro Tem Julie

More information

Cleveland County Board of Commissioners April 18, 2017

Cleveland County Board of Commissioners April 18, 2017 Cleveland County Board of Commissioners April 18, 2017 The Cleveland County Board of Commissioners met in regular session on Tuesday, April 18, 2017, at 6:00 p.m. in the Commission Chamber of the Cleveland

More information

CHAPTER 1 - MISCELLANEOUS PROVISIONS

CHAPTER 1 - MISCELLANEOUS PROVISIONS SECTION 101. TITLE CHAPTER 1 - MISCELLANEOUS PROVISIONS This Ordinance shall be known and may be cited as the Zoning Ordinance of Haring Charter Township and may be referred to as this Ordinance. SECTION

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 FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused). March 11, 2019 A Regular meeting of the Chocolay Township Board was held on Monday, March 11, 2019 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the meeting

More information

Sign Ordinance 12-1 GENERAL REQUIREMENTS

Sign Ordinance 12-1 GENERAL REQUIREMENTS Sign Ordinance 12-1 GENERAL REQUIREMENTS Not withstanding any other section of this Article, to the contrary, the regulations set forth in this section shall govern signs. (a) No sign over twelve (12)

More information

CHEBOYGAN COUNTY PLANNING COMMISSION

CHEBOYGAN COUNTY PLANNING COMMISSION CHEBOYGAN COUNTY PLANNING COMMISSION 870 SOUTH MAIN ST. PO BOX 70 CHEBOYGAN, MI 49721 PHONE: (231)627-8489 FAX: (231)627-3646 CHEBOYGAN COUNTY PLANNING COMMISSION MEETING & PUBLIC HEARING WEDNESDAY, NOVEMBER

More information

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky 3556 April 5, 2018 Regular Meeting Mayor McNinch called the Regular Meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor

More information

SON co,,,, GEORGIA. Jackson County Board of Commissioners Meeting Minutes. June 18, : 00 P. M.

SON co,,,, GEORGIA. Jackson County Board of Commissioners Meeting Minutes. June 18, : 00 P. M. rg SON co,,,, y 0, GEORGIA Jackson County Board of Commissioners Meeting Minutes Monday, 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, June 21, 2018 at 6: 00 p. m. in the Jury Assembly

More information

MACON COUNTY BOARD OF COMMISSIONERS APRIL 12, 2016 MINUTES

MACON COUNTY BOARD OF COMMISSIONERS APRIL 12, 2016 MINUTES MACON COUNTY BOARD OF COMMISSIONERS APRIL 12, 2016 MINUTES Chairman Corbin called the meeting to order at 6:02 p.m. and welcomed those in attendance. All Board Members, the County Manager, Deputy Clerk,

More information

Item 8C 1 of 17

Item 8C 1 of 17 MEETING DATE: January 27, 2016 PREPARED BY: Kathy Hollywood City Clerk DEPT. DIRECTOR: Kathy Hollywood DEPARTMENT: City Clerk CITY MANAGER: Karen P. Brust SUBJECT: Adoption of City Council Ordinance No.

More information

D. Members of the Board shall hold no other office in the Township of West Nottingham or be an employee of the Township.

D. Members of the Board shall hold no other office in the Township of West Nottingham or be an employee of the Township. PART 17 SECTION 1701 ZONING HEARING BOARD MEMBERSHIP OF BOARD A. There is hereby created for the Township of West Nottingham a Zoning Hearing Board (Board) in accordance with the provisions of Article

More information

CITY OF NEW MEADOWS ORDINANCE NO

CITY OF NEW MEADOWS ORDINANCE NO CITY OF NEW MEADOWS ORDINANCE NO. 323-10 AN ORDINANCE ENTITLED NEW MEADOWS AREA OF CITY IMPACT; PROVIDING FOR THE AMENDMENT AND ADOPTION OF THE NEW MEADOWS AREA OF CITY IMPACT BOUNDARY; PROVIDING FOR SINGLE

More information

Montcalm County Address Ordinance

Montcalm County Address Ordinance Montcalm County Address Ordinance (Revisions dated 4/27/01) (Amended 03/08/04) (Amended 06/26/06) (Amended 09/24/12) (Amended 10/15/14) (Amended 07/25/16) (Amended 03/26/18) ARTICLE I TITLE, PURPOSE, AND

More information

TOWN OF DORCHESTER. A. The entire Town of Dorchester is determined to be a Rural District.

TOWN OF DORCHESTER. A. The entire Town of Dorchester is determined to be a Rural District. TOWN OF DORCHESTER LAND USE REGULATION ORDINANCE OF DORCHESTER MARCH 14, 1989 (As Amended March 12, 1991) (As Amended March 14, 2015) (As Amended March 12, 2016) (As Amended March 14, 2017) ARTICLE I Authority

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

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018 Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, January 9, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

CABARRUS COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE

CABARRUS COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE CABARRUS COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ARTICLE I TITLE An ordinance of the Board of County Commissioners of CABARRUS COUNTY, NORTH CAROLINA, entitled, "VOLUNTARY AGRICULTURAL DISTRICT

More information

ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING GOVERNMENTAL CENTER Monday, January 31, 2005

ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING GOVERNMENTAL CENTER Monday, January 31, 2005 ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING GOVERNMENTAL CENTER Monday, January 31, 2005 Commissioner President Thomas F. McKay Commissioner Kenneth R. Dement Commissioner Lawrence D. Jarboe

More information

Columbia County Board of County Commissioners. Minutes of June 1, 2017

Columbia County Board of County Commissioners. Minutes of June 1, 2017 Columbia County Board of County Commissioners Minutes of June 1, 2017 The Columbia County Board of County Commissioners met in a regular meeting at the auditorium of the School Board Administrative Complex

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

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 FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, January 26, 2015 Commissioner Justin J. Ford, Chairman Commissioner Terry Roland, Chairman Pro Tempore Commissioner Walter Bailey,

More information

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004 JUNE 15, 2004 1. Call to Order The meeting was called to order at 9:01 a.m. by Chairperson Wesley E. Johnson. 2. Pledge of Allegiance The flag salute was led by the Chairperson. 3. Roll Call Present: Cmmr.

More information

A G E N D A. Commissioners: District I Minor L. Bryant Clifton N. Timmerman, Vice-Chairman PLEASE TURN OFF CELL PHONES AND PAGERS

A G E N D A. Commissioners: District I Minor L. Bryant Clifton N. Timmerman, Vice-Chairman PLEASE TURN OFF CELL PHONES AND PAGERS HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, SEPTEMBER 08, 2005 8:30 A.M. COUNTY COMMISSION CHAMBERS, ROOM 102 COURTHOUSE ANNEX 412 WEST ORANGE STREET, WAUCHULA, FLORIDA A G E

More information

Michigan Zoning Enabling Act of 2006

Michigan Zoning Enabling Act of 2006 P.A. 110 of 2006, as amended, M.C.L. 125.3101 et seq. (Enrolled House Bill No. 4398 (2005)) Approved by the Governor: April 7, 2006 Filed with the Secretary of State: April 10, 2006 EFFECTIVE DATE: July

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

JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 13, 2018

JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 13, 2018 JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 13, 2018 CALL TO ORDER: Chairperson of the Jo Daviess County Board, RJ Winkelhake, called the meeting to order at 7:00 p.m. on Tuesday, in the Jo Daviess

More information

ZONING PROCEDURE INTRODUCTION

ZONING PROCEDURE INTRODUCTION ZONING PROCEDURE INTRODUCTION The State of Michigan s Zoning Enabling Act #110 of the Public Acts of 2006 provides cities with the right to zone land within their boundary limits. The Act states that the

More information

TOWN OF TRYON BOARD OF COMMISSIONERS JUNE 21, 2018 TRYON TOWN HALL MCCOWN ROOM 6:00 P.M. WORK SESSION

TOWN OF TRYON BOARD OF COMMISSIONERS JUNE 21, 2018 TRYON TOWN HALL MCCOWN ROOM 6:00 P.M. WORK SESSION 1. Call to Order-Mayor Peoples 2. Discussion 3. Adjourn TOWN OF TRYON BOARD OF COMMISSIONERS JUNE 21, 2018 TRYON TOWN HALL MCCOWN ROOM 6:00 P.M. WORK SESSION TOWN OF TRYON BOARD OF COMMISSIONERS PROPOSED

More information

ORDINANCE NOW, THEREFORE, be it enacted by the City of Winter Garden, Florida, as follows:

ORDINANCE NOW, THEREFORE, be it enacted by the City of Winter Garden, Florida, as follows: ORDINANCE 10-23 AN ORDINANCE OF THE CITY COMMISSION OF THE CITY OF WINTER GARDEN, FLORIDA, AMENDING SECTION 18-57 OF CHAPTER 18, SECTIONS 46-58, 46-60, 46-61, AND 46-62 OF CHAPTER 46, ARTICLE II, AND SECTION

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, January 27, 2009

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, January 27, 2009 BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, January 27, 2009 CALL TO ORDER Commission Chairman Jeff Masterson called the Butler County Board of Commissioners to order at 9:00 a.m. Present were Commissioner

More information

Part 3. Zoning. 153A-340. Grant of power. (a) For the purpose of promoting health, safety, morals, or the general welfare, a county may adopt zoning

Part 3. Zoning. 153A-340. Grant of power. (a) For the purpose of promoting health, safety, morals, or the general welfare, a county may adopt zoning Part 3. Zoning. 153A-340. Grant of power. (a) For the purpose of promoting health, safety, morals, or the general welfare, a county may adopt zoning and development regulation ordinances. These ordinances

More information