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

Size: px
Start display at page:

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

Transcription

1 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 ROOM WARRENTON, NORTH CAROLINA

2 WARREN COUNTY BOARD OF COMMISSIONERS 5:45 pm Public Hearing Rescheduled To February 6, 2017 at 5:30pm Petition for Re-Zoning (residential to commercial) RZ : Re-zone one parcel (0.309 acres) from [RL] Residential Lakeside to [LB] Lakeside Business at Tax Map K3A-2A and K3A-2A1 on Highway 903 (Eaton s Ferry Road) in River Township.

3

4 NOTICE January 9, 2017 Board of Commissioners Monthly Meeting Rescheduled Notice is hereby given that due to hazardous road conditions in the County resulting from a winter storm, the Warren County Board of Commissioners January 9, 2017 regular monthly meeting has been rescheduled to Thursday January 19, 2017 at 6:00 pm. The 5:45 pm Rezoning Public Hearing is rescheduled to February 6, All interested citizens are invited to attend these meetings. Victor Hunt, Chairman Warren County Board of Commissioners

5 6:00 pm Call to Order January 19, 2017 Rescheduled Monthly Meeting By Chairman or Designee Agenda Item # 2 Moment of Silence Agenda Item # 3 Conflict of Interest Disclaimer

6 Members of the Warren County Board of Commissioners are advised, hereby, of their duty under the State Government Ethics Act to avoid conflicts of interest and the appearance of such conflict; and, further, are instructed to refrain from participating in any matter coming before this Board of County Commissioners with respect to which there is a conflict of interest or appearance of such conflict. In accordance with the State Government Ethics Act, it is the duty of every Board member to avoid both conflicts of interest and appearances of conflict. Does any Board member have any known conflict of interest or appearance of conflict with respect to any matter coming before this Board today? If so, please identify the conflict and refrain from any undue participation in the particular matter involved.

7 Agenda Item # 4 Citizen Comments

8 Rules for Citizen Comments Please sign up to speak. The maximum time allotted to each speaker will be ( ) minutes; Clerk to the Board will keep time. Any group of people who support or oppose the same position should designate a spokesperson. Please address only those items which might not have been addressed by a previous speaker. If response from Manager and/or Board is desired, please leave a copy of your comment(s) with the Clerk to the Board. Order and decorum will be maintained. This is not a question and answer session. Comments are being recorded by the Clerk to the Board. Warren County Board of Commissioners

9 Meeting Date: January 19, 2017 Agenda Item # 5 SUBJECT: REQUESTED BY: SUMMARY: FUNDING SOURCE: Adopt January 19, 2017 Suggested Agenda Clerk / Deputy Clerk to the Board None N/A APPLICABLE LOCAL ORDINANCE &/or GENERAL STATUTE: N/A FOLLOW-UP REQUIRED: N/A COUNTY MANAGER'S RECOMMENDATION: NOTES:

10 REVISED SUGGESTED AGENDA REVISED FOR January 19, 2017 RESCHEDULED MONTHLY MEETING OF THE WARREN COUNTY BOARD OF COMMISSIONERS Armory Civic Center - Meeting Room WARRENTON, NORTH CAROLINA 1. Call to Order Rescheduled Monthly Meeting 6:00 pm by Chairman 2. Moment of Silence 3. Conflict of Interest Disclaimer 4. Citizen Comments 5. Adopt January 19, 2017 Suggested Agenda 6. Consent Agenda A. Approve Minutes of December 2016 meetings: December 5 th Organizational Meeting, Public Hearing & Regular Monthly Meeting (3) December 14 th Special Meeting December 21 st Special Meeting December 28 th Special Meeting B. Interest Income Report Finance Director C. Tax Collector s Report Starlin Beatty, Tax Administrator D. Tax Release Requests (Over $100) Starlin Beatty, Tax Administrator Tax Release Requests (Under $100) - E. Report of Re-Count Canvass of Election Results Debbie Formyduval, Board of Elections 7. Finance Office Gloria Edmonds, Finance Director A. Amendment 6 Buck Spring Regional Leadership Center for Excellence Capital Project Ordinance B. Reimbursement Resolution Emergency Services Headquarters Project 8. Follow-up to Prior Meetings: A. Request for Rezoning - Ken Krulik, Planner/Zoning Administrator (moved to Feb 6 th agenda) B. Survey Proposal for Emergency Services Headquarters Facility Project Site B-1. Amendment # 7 to the Emergency Services Headquarters Capital Project Ordinance Agenda pg 1 of 2

11 8. Follow-up to December 14, 2016 Work Session (Continued) B-2 Request for permission to submit USDA Pre-Application for Federal Assistance for Emergency Services Headquarters Facility Construction Project C. Schedule Public Hearing for NC DOT Re: Powell s Mill Bridge 2/6/17 at 5:45 pm D. FY Capital Improvement Program (CIP) E. Proposed Revision to County Personnel Manual Lisa Alston, HR Manager F. Proposed Revised Policy for Real Property Surplus Auction Jamie Wilkerson G. Proposed BIS Tax Software Agreement Starlin Beatty 9. Personnel Actions A. Request to reclassify DSS Income Maintenance Caseworker II position to Human Resource Aide Ryan Whitson, DSS Director B. Authorize Signatory for Department of Social Services Trust Fund C. Consider Salary for Candidate for Local Health Director Position D. Consider Cooperative Extension Service Position Reclassification Request 10. Appointment to Board/Committee/Commission: A. Board of Health: Linda Baker & Eva Brown B. Historic Preservation Commission: Jane Ball-Groom & Timothy Hedgepeth C. Commissioner Appointments to various Boards & Committees 11. Surplus Property Clerk to the Board A. Approve Resolution Authorizing Sale by Up-Set Bid of Harris Turner Funeral Home property to Ernest Williams of Denver, Colorado. B. Resolution declaring surplus property and authorizing auction of same 12. County Manager A. Contracts Approved B. Status Report for December Closed Session in accordance with NC GS (a)(3)&(6): Attorney/Client Privileged Information / Personnel Matters 14. Adjourn January 19, 2017 Regular Monthly Meeting Agenda pg 2 of 2

12 Meeting Date: January 19, 2017 Consent Agenda Item # 6A SUBJECT: REQUESTED BY: SUMMARY: Approve Minutes of December 2016 meetings Clerk to the Board December 2016 Minutes have been provided via to Board Members for review: December 5 th December 5 th December 5 th Organizational Meeting Public Hearing Regular Monthly Meeting December 14 th December 21 st December 28 th Special Meeting Special Meeting Special Meeting FUNDING SOURCE: N/A APPLICABLE LOCAL ORDINANCE &/or GENERAL STATUTE: FOLLOW-UP REQUIRED: N/A COUNTY MANAGER'S RECOMMENDATION: NOTES: N/A

13 Minutes of December 2016 meetings have been provided by December 5 th December 5 th December 5 th Organizational Meeting Public Hearing Regular Monthly Meeting December 14 th December 21 st December 28 th Special Meeting Special Meeting Special Meeting

14 Meeting Date: January 19, 2017 Consent Agenda Item # 6B SUBJECT: REQUESTED BY: Interest Income Report Finance Director SUMMARY: Interest Income Report for the month of November 2016 is submitted for the Board s information. FUNDING SOURCE: Various APPLICABLE LOCAL ORDINANCE &/or GENERAL STATUTE: N/A FOLLOW-UP REQUIRED: N/A COUNTY MANAGER'S RECOMMENDATION: NOTES:

15

16 Meeting Date: January 19, 2017 Consent Agenda Item # 6C SUBJECT: REQUESTED BY: SUMMARY: FUNDING SOURCE: Tax Collector s Report Starlin Beatty, Tax Administrator Tax Collector s Report for the month of November 2016 is presented for the Board s information. General Fund APPLICABLE LOCAL ORDINANCE &/or GENERAL STATUTE: G.S Tax Collection Report is supplied for Board's information FOLLOW-UP REQUIRED: COUNTY MANAGER'S RECOMMENDATION: NOTES:

17

18 Meeting Date: January 19, 2017 CONSENT AGENDA Item # 6D SUBJECT: REQUESTED BY: Request for Tax Releases Starlin Beatty, Tax Administrator SUMMARY: Tax releases over $100 are presented for Board approval. Tax releases under $100 approved by the County Manager are presented for the Board s information. FUNDING SOURCE: General Fund APPLICABLE STATUTE: NCGS TAXPAYER'S REMEDIES FOLLOW-UP REQUIRED: COUNTY MANAGER'S RECOMMENDATION: Recommend approval of tax releases over $100 as requested by the Tax Administrator. NOTES:

19 Request For Tax Releases Over $100

20 County Manager approved Tax Releases Under $100

21 Meeting Date: January 19, 2017 CONSENT AGENDA Item # 6E SUBJECT: Report on Re-Count for November 8, 2016 Canvass of Election Results REQUESTED BY: SUMMARY: FUNDING SOURCE: Debbie Formyduval, Elections Director Report of elections re-count of canvass results for Warren County, NC is presented for Board s information. N/A APPLICABLE STATUTE: NC General Statute FOLLOW-UP REQUIRED: COUNTY MANAGER'S RECOMMENDATION: NOTES:

22 Report on Re-Count for November 8, 2016 Canvass of Election Results has been provided in a separate .

23 Meeting Date: January 19, 2017 Agenda Item # 7-A SUBJECT: REQUESTED BY: SUMMARY: Finance Office Gloria Edmonds, Finance Director It is submitted to approve Amendment # 6 to the Buck Spring Regional Leadership Center for Excellence Capital Project Ordinance. FUNDING SOURCE: Buck Spring Regional Leadership Center for Excellence Capital Project Ordinance APPLICABLE LOCAL ORDINANCE &/or GENERAL STATUTE: FOLLOW-UP REQUIRED: COUNTY MANAGER'S RECOMMENDATION: Recommend approval of Amendment # 6 to the Buck Spring Regional Leadership Center for Excellence Capital Project Ordinance as presented by Finance Director Gloria Edmonds. NOTES:

24

25 Meeting Date: January 19, 2017 ADDED ITEM Agenda Item # 7-B SUBJECT: REQUESTED BY: Finance Office Gloria Edmonds, Finance Director SUMMARY: It is submitted to approve RESOLUTION DECLARING OFFICIAL INTENT TO REIMBURSE EXPENDITURES WITH PROCEEDS OF DEBT PURSUANT TO UNITED STATES DEPARTMENT OF TREASURY REGULATIONS related to the Emergency Services Headquarters Project and authorize Clerk to the Board to certify same. FUNDING SOURCE: APPLICABLE LOCAL ORDINANCE &/or GENERAL STATUTE: FOLLOW-UP REQUIRED: RECOMMENDATION: Recommend adoption of RESOLUTION DECLARING OFFICIAL INTENT TO REIMBURSE EXPENDITURES WITH PROCEEDS OF DEBT PURSUANT TO UNITED STATES DEPARTMENT OF TREASURY REGULATIONS related to the Emergency Services Headquarters Project and authorize Clerk to the Board to certify same. NOTES:

26 RESOLUTION DECLARING OFFICIAL INTENT TO REIMBURSE EXPENDITURES WITH PROCEEDS OF DEBT PURSUANT TO UNITED STATES DEPARTMENT OF TREASURY REGULATIONS BE IT RESOLVED, by the Board of Commissioners (the Board) for Warren County, North Carolina (the County ): Section 1. The Board hereby finds, determines and declares as follows: (a) Treasury Regulations Section (the Regulations ), promulgated by the United States Department of Treasury on June 18, 1993, prescribes certain specific procedures applicable to certain obligations issued by the County after June 30, 1993, including, without limitation, a requirement that the County declare its official intent to reimburse certain expenditures with the proceeds of debt to be issued thereafter by the County. (b) The County has advanced and/or will advance its own funds to pay certain preliminary expenditures (the Expenditures ) associated with the County s Emergency Services Headquarters (the Project ). (c) This declaration of official intent is made pursuant to Section (f)(2) of the Regulations to expressly declare the official intent of the County to reimburse itself from the proceeds of debt to be hereinafter incurred by the County for such Expenditures, including architectural, engineering, surveying, soil testing, and similar costs that are incurred prior to commencement, acquisition, construction or rehabilitation of the Project. The funds heretofore advanced or to be advanced by the County to pay the Expenditures are or will be available only on a temporary basis, and do not consist of funds that were otherwise earmarked or intended to be used by the County to permanently finance the Expenditures. (d) As of the date hereof, the County reasonably expects that it will reimburse itself for such Expenditures with the proceeds of debt to be incurred by the County, and the maximum principal amount of debt to be incurred with respect to the Project is expected to be $3,695,246.

27 Section 2. Effective Date. This resolution shall take effect upon its passage. Upon motion of Commissioner, seconded by Commissioner, the foregoing resolution entitled: RESOLUTION DECLARING OFFICIAL INTENT TO REIMBURSE EXPENDITURES WITH PROCEEDS OF DEBT PURSUANT TO UNITED STATES DEPARTMENT OF TREASURY REGULATIONS was passed by the following vote: Ayes: Noes: The motion carried. * * * * I, Angelena Kearney-Dunlap, Clerk to the Board of Commissioners for Warren County, North Carolina, DO HEREBY CERTIFY that the foregoing is a true copy of so much of the proceedings of said Board at a meeting held on January 19, 2017, as relates in any way to the declaration of intent to reimburse expenditures with the proceeds of debt and that said proceedings are recorded in Minute Book No. of the minutes of said Board, beginning at page and ending at page. I DO HEREBY FURTHER CERTIFY that a schedule of regular meetings of said Board providing dates, locations and times is kept on file in my office, in accordance with G.S WITNESS my hand and the corporate seal of said County, this 19 th day of January, Angelena Kearney-Dunlap Clerk to the Board of Commissioners Warren County, North Carolina

28 Meeting Date: January 19, 2017 Agenda Item # 8-A SUBJECT: REQUESTED BY: SUMMARY: Follow-up to January 19, 2017 Re-Zoning Public Hearing Moved to February 6, 2017 agenda Ken Krulik, Planner/Zoning Administrator N/A FUNDING SOURCE: N/A APPLICABLE LOCAL ORDINANCE &/or GENERAL STATUTE: N/A FOLLOW-UP REQUIRED: N/A COUNTY MANAGER'S RECOMMENDATION: NOTES:

29 Meeting Date: January 19, 2017 Agenda Item # 8-B SUBJECT: REQUESTED BY: Follow-up to December 14, 2016 Work Session County Manager Linda T. Worth SUMMARY: Architect s revised building plan and budget for Emergency Services Headquarters facility was discussed during work session with the Board directing administration to move forward with development of a Master Plan for the property and to have a topographical survey performed. Harry M. Williams Surveyor s Proposal to conduct a Topographical Survey of the entire acre site at a cost of $9,000 is submitted for Board s review and approval. FUNDING SOURCE: Emergency Services Headquarters Project Ordinance APPLICABLE LOCAL ORDINANCE &/or GENERAL STATUTE: N/A FOLLOW-UP REQUIRED: N/A COUNTY MANAGER'S RECOMMENDATION: Recommend Board accept the proposal from Harry M. Williams Surveyor to perform a topographical survey of the acre site located off of Hwy. 158-Bypass upon which the proposed Emergency Services Headquarters Facility will be constructed on 10 acres, with the remaining usable acreage to be used for recreational purposes, at a cost of $9,000. Funding Source: Emergency Services HQ Facility Project Ordinance NOTES:

30

31

32

33 Meeting Date: January 19, 2017 Agenda Item # 8-B-1 SUBJECT: REQUESTED BY: SUMMARY: Follow-up to December 14, 2016 Work Session Finance Director Gloria Edmonds It is submitted to approve Amendment # 7 to the Emergency Services Headquarters Capital Project Ordinance FUNDING SOURCE: Emergency Services Headquarters Capital Project Ordinance APPLICABLE LOCAL ORDINANCE &/or GENERAL STATUTE: FOLLOW-UP REQUIRED: COUNTY MANAGER'S RECOMMENDATION: Recommend approval of Amendment # 7 to the Emergency Services Headquarters Capital Project Ordinance as requested by Finance Director Gloria Edmonds. NOTES:

34

35 Meeting Date: January 19, 2017 Agenda Item # 8-B-2 SUBJECT: REQUESTED BY: Follow-up to December 14, 2016 Work Session County Manager Linda T. Worth SUMMARY: Request for permission to submit USDA Pre-Application for Federal Assistance for Emergency Services Headquarters Project FUNDING SOURCE: General Fund & Loan Funds (USDA or Conventional Bank Financing) APPLICABLE LOCAL ORDINANCE &/or GENERAL STATUTE: FOLLOW-UP REQUIRED: COUNTY MANAGER'S RECOMMENDATION: Recommend approval of submission of a pre-application for federal assistance in the estimated amount of $4,100,656 to fund the proposed Emergency Services Headquarters Facility Construction Project, and authorize the County Manager to sign the application. NOTES:

36

37 Meeting Date: January 19, 2017 Agenda Item # 8-C SUBJECT: REQUESTED BY: Follow-up to December 14, 2016 Work Session Ken Krulik, Planner/Zoning Administrator SUMMARY: NC Department of Transportation representatives along with Mr. Krulik made a presentation during December work session proposing several options for bridge replacement or removal on Powell s Mill Road. It is presented to schedule a public hearing on Monday, February 6, 2017 at 5:45 pm to hear citizen comments regarding same. FUNDING SOURCE: N/A APPLICABLE LOCAL ORDINANCE &/or GENERAL STATUTE: N/A FOLLOW-UP REQUIRED: N/A COUNTY MANAGER'S RECOMMENDATION: NOTES:

38 Meeting Date: January 19, 2017 Agenda Item # 8-D SUBJECT: REQUESTED BY: Follow-up to December 14, 2016 Work Session County Manager Linda T. Worth SUMMARY: FY Capital Improvement Program (CIP) as discussed during December work session is now submitted for Board s adoption. FUNDING SOURCE: Various Funds APPLICABLE LOCAL ORDINANCE &/or GENERAL STATUTE: N/A FOLLOW-UP REQUIRED: N/A COUNTY MANAGER'S RECOMMENDATION: Recommend adoption of FY Capital Improvement Program as prepared and submitted by County Manager Linda T. Worth NOTES:

39 FY CIP Click here for full document: oads/forms/818_draft%20cip% pdf

40 Meeting Date: January 19, 2017 Agenda Item # 8-E SUBJECT: REQUESTED BY: Follow-up to December 14, 2016 Work Session Lisa Alston, Human Resources Manager SUMMARY: Having discussed proposed amendments to the Warren County Personnel Manual Section 6-2. Vacation Leave, it is now presented for Board s action. FUNDING SOURCE: N/A APPLICABLE LOCAL ORDINANCE &/or GENERAL STATUTE: N/A FOLLOW-UP REQUIRED: N/A COUNTY MANAGER'S RECOMMENDATION: Recommend approval of proposed amendments to the Warren County Personnel Manual, Section 6-2. Vacation Leave as requested by the Human Resources Manager to become effective upon approval. NOTES:

41 Proposed revisions to Warren County Personnel Manual Page 1 of 4

42 Proposed revisions to Warren County Personnel Manual Page 2 of 4

43 Proposed revision to Warren County Personnel Manual Page 3 of 4

44 Proposed revision to Warren County Personnel Manual Page 4 of 4

45 Meeting Date: January 19, 2017 Agenda Item # 8-F SUBJECT: REQUESTED BY: Follow-up to December 14, 2016 Work Session Jamie Wilkerson, County Attorney SUMMARY: Having discussed proposed Warren County Real Property Surplus Auction Policies and Procedures on four (4) occasions including December work session, it is now submitted for Board s action. Authorize Chairman to sign same. FUNDING SOURCE: N/A APPLICABLE LOCAL ORDINANCE &/or GENERAL STATUTE: FOLLOW-UP REQUIRED: N/A COUNTY MANAGER'S RECOMMENDATION: Recommend approval of Warren County Real Property Surplus Auction Policies and Procedures, and authorize Chairman to sign same. NOTES:

46

47

48

49

50 Meeting Date: January 9, 2017 Agenda Item # 8-G SUBJECT: REQUESTED BY: Follow-up to December 14, 2016 Work Session Starlin Beatty, Tax Administrator SUMMARY: Having discussed during work session, Business Information Systems BIS Tax Software Solution proposal, including: 1) Tax Software Proposal between BIS and the County, 2) purchase contract and 3) maintenance contract, it is presented with revisions as follows, for Board s review and adoption, effective February Authorize Chairman to sign as appropriate. Here is the proposal from BIS with the $45,000 moved from FY 2018 to FY 2020 as Commissioner Davis requested on page 10. FUNDING SOURCE: Tax Assessors FY Budget APPLICABLE LOCAL ORDINANCE &/or GENERAL STATUTE: FOLLOW-UP REQUIRED: N/A RECOMMENDATION: 1) Tax Assessor recommends acceptance of Tax Software Proposal. 2) Tax Assessor recommends approval of Purchase Contract, effective July 1 in FY budget year and authorize Chairman Hunt to sign Contract. 3) Tax Assessor recommends approval of BIS Software Maintenance Contract - Terms & Conditions. Authorize Chairman to sign contract. NOTES:

51 Starlin Please make sure BSI understands that this agreement will not be legal and binding until it is approved in the FY 18 budget and pre-audited by the Finance Director after June 30, Also, they should not perform any services, in which they expect to be paid, until July 1, Some language to this effect might need to be included in the motion. Linda Worth To: Angelena Here is the proposal from BIS with the $45,000 moved from FY 2018 to FY 2020 as Commissioner Davis requested on page 10. I want each one to have a copy so I can go ask to get started in February with the migration of data so we can bill the July 17 with BIS software. I will need their okay so I can inform Bormuth of our intent be gone in Thanks, Starlin =========== From: Joel Emory Subject: BIS agreement update Good Morning Starlin, I finally made in back into the office this morning. Thanks for having us down to meet with the Board of Commissioners. Brian and I are excited about doing business with Warren County. I ve attached and updated the Proposal and Agreement with the payment terms adjusted to 4 years as Commissioner Davis requested. The support fee will still start on the second year of service for each. Let me know if you have any questions. Look forward to speaking with you soon. Thanks, Joel Emory Business Information Systems

52 The following documents have been provided in a separate . 1) Tax Software Proposal (10 pages) 2) Purchase Contract (10 pages) 3) Software Maintenance Contract (7 pages)

53 Meeting Date: January 19, 2017 Agenda Item # 9-A SUBJECT: REQUESTED BY: Personnel Actions Reclassify DSS Position Ryan Whitson, Director - Department of Social Services SUMMARY: Request is submitted to consider reclassification of vacant DSS Income Maintenance Caseworker II position (Grade 18 min - $28,380) to Human Resource Aide (Grade 10 min $19,209). The additional Human Resource Aide is needed to provide medical transportation for Medicaid recipients. FUNDING SOURCE: DSS Administration Budget APPLICABLE LOCAL ORDINANCE &/or GENERAL STATUTE: FOLLOW-UP REQUIRED: N/A COUNTY MANAGER'S RECOMMENDATION: Recommend approval of DSS Director s request to reclassify a vacant DSS Income Maintenance Caseworker II position (Grade 18) to a Human Resource Aide position (Grade 10) to provide medical transportation for Medicaid recipients to become effective upon approval. NOTES:

54

55

56

57 Meeting Date: January 19, 2017 Agenda Item # 9-B SUBJECT: REQUESTED BY: Personnel Actions Signatory Authorization Clerk to the Board SUMMARY: Signatory authority of Interim County Manager Robert Murphy is submitted for Board approval for the Warren Co. Department of Social Services Trust Fund Account. FUNDING SOURCE: DSS Trust Fund APPLICABLE LOCAL ORDINANCE &/or GENERAL STATUTE: FOLLOW-UP REQUIRED: N/A COUNTY MANAGER'S RECOMMENDATION: Recommend signatory authority be given to Interim County Manager Robert Murphy for the Warren County Department of Social Services Trust Fund Account for the duration of his tenure of employment with Warren County. NOTES:

58 Individuals authorized to sign for the Warren Co. Department of Social Services Trust Fund Account a) Director of Social Services Ryan Whitson, or b) Interim Warren County Manager Robert Murphy, and b) DSS Administrative Officer II Mary Ann Roberson

59 Meeting Date: January 19, 2017 Agenda Item # 9-C SUBJECT: REQUESTED BY: Personnel Actions Jerry Bolton, Chairman, Board of Health SUMMARY: The Warren County Board of Health recommends the appointment of Margaret Brake as Interim Health Director to fill the vacant Health Director position with an annual salary of $70,000. Contingent upon Board approval of the recommended salary, Ms. Brake s employment is effective February 1, FUNDING SOURCE: Health Department Budget APPLICABLE LOCAL ORDINANCE &/or GENERAL STATUTE: FOLLOW-UP REQUIRED: N/A COUNTY MANAGER'S RECOMMENDATION: Recommend appointment of Margaret Brake as Interim Health Director effective February 1, 2017 at an annual salary of $70,000 as recommended by the Warren County Board of Health. NOTES:

60 Candidate for local Health Director Pg 1 of 7

61 Candidate for local Health Director Pg 2 of 7

62 Candidate for local Health Director Pg 3 of 7

63 Candidate for local Health Director Pg 4 of 7

64 Candidate for local Health Director Pg 5 of 7

65 Candidate for local Health Director Pg 6 of 7

66 Candidate for local Health Director Pg 7 of 7

67 Meeting Date: January 19, 2017 Agenda Item # 9-D SUBJECT: REQUESTED BY: Personnel Actions Crystal Smith, Director - Cooperative Extension Lisa Alston, HR Manager SUMMARY: Request from Cooperative Extension Director to reclassify a fulltime 4-H Program Assistant position approved in the FY 17 budget at a salary of $17,100 (100% County funded) to Grade 15 ($24,516 min) to make the position competitive based upon the proposed job description. Request is also made to approve the job description for this position. No additional funding is needed in the current fiscal year due to lapsed salaries/fringes in the Extension Budget. FUNDING SOURCE: Lapsed Salaries/Fringes in Cooperative Extension Budget APPLICABLE LOCAL ORDINANCE &/or GENERAL STATUTE: FOLLOW-UP REQUIRED: N/A COUNTY MANAGER'S RECOMMENDATION: 1) Recommend approval of request to reclassify the full-time 100% County funded 4-H Program Assistant position approved in the FY 17 Cooperative Extension Budget to Grade 15 ($24,516 min); 2) Recommend approval of 4-H Program Assistant Job Description as drafted by the Human Resources Manager. NOTES:

68 Reclassify Cooperative Extension Position Pg 1 of 3

69 Reclassify Cooperative Extension Position Pg 2 of 3

70 Reclassify Cooperative Extension Position Pg 3 of 3

71

72 Meeting Date: January 19, 2017 Agenda Item # 10-A SUBJECT: Appointment / Re-Appointment to Boards/Committees/Commissions REQUESTED BY: Kaye Hall, Interim Health Director SUMMARY: It is submitted to appoint Eva Brown and re-appoint Linda Baker to the Board of Health for a three year term expiring December 31, Vacancies were advertised in the Warren Record December 14, Eva Brown, At-Large 1 st term Linda Baker, pharmacist 7 th term FUNDING SOURCE: N/A APPLICABLE LOCAL ORDINANCE &/or GENERAL STATUTE: N/A FOLLOW-UP REQUIRED: N/A COUNTY MANAGER'S RECOMMENDATION: NOTES:

73

74 Eva Brown Pg 1 of 2

75 Eva Brown Pg 2 of 2

76 Linda Baker Pg 1 of 2

77 Linda Baker Pg 2 of 2

78 Meeting Date: January 19, 2017 Agenda Item # 10-B SUBJECT: Appointment / Re-Appointment to Boards/Committees/Commissions REQUESTED BY: Ken Krulik, Planner/Zoning Administrator SUMMARY: It is submitted to appoint Timothy Hedgepeth and re-appoint Jane Ball-Groom to the Historic Preservation Commission for three year terms expiring December 31, Vacancies were advertised in the Warren Record December 14, Timothy Hedgepeth Jane Ball-Groom 1 st term 2 nd term FUNDING SOURCE: N/A APPLICABLE LOCAL ORDINANCE &/or GENERAL STATUTE: N/A FOLLOW-UP REQUIRED: N/A COUNTY MANAGER'S RECOMMENDATION: NOTES:

79

80 Timothy Hedgepeth Pg 1 of 2

81 Timothy Hedgepeth Pg 2 of 2

82 Jane Ball-Groom Pg 1 of 3

83 Jane Ball-Groom Pg 2 of 3

84 Jane Ball-Groom Pg 3 of 3

85 Meeting Date: January 19, 2017 Agenda Item # 10-C SUBJECT: Appointment / Re-Appointment to Boards/Committees/Commissions REQUESTED BY: Clerk to the Board SUMMARY: It is submitted to appoint Board of Commissioners to various Boards/Committees/Commissions for two-year terms January 1, 2016 to December 31, See attached listing. FUNDING SOURCE: APPLICABLE LOCAL ORDINANCE &/or GENERAL STATUTE: N/A FOLLOW-UP REQUIRED: N/A COUNTY MANAGER'S RECOMMENDATION: NOTES:

86 BOC Appointments Pg 1 of 4

87 BOC Appointments Pg 2 of 4

88 BOC Appointments Pg 3 of 4

89 BOC Appointments Pg 4 of 4

90 Meeting Date: January 19, 2017 Agenda Item # 11-A SUBJECT: REQUESTED BY: Declare Surplus Property Clerk to the Board SUMMARY: Resolution finalizing the Upset Bid process for sale of the former Harris Turner Funeral Home Property ID E6 B119 to Ernest Williams of Denver, CO in the amount of $12,000 is presented for Board s adoption. Authorize Chairman to sign same. FUNDING SOURCE: N/A APPLICABLE LOCAL ORDINANCE &/or GENERAL STATUTE: Article 12, NCGS 160A-268 FOLLOW-UP REQUIRED: N/A COUNTY MANAGER'S RECOMMENDATION: Recommend adoption of Resolution Authorizing Sale by Up-Set Bid the Former Harris Turner Funeral Home Property (ID E6 B119) to Ernest Williams, and authorize the Chairman to sign the Resolution. NOTES:

91

92 Resolution Authorizing Sale by Up-Set Bid Former Harris Turner Property WHEREAS, the County of Warren owns certain property formerly known as Harris Turner Funeral Home (ID # E6-B119); and WHEREAS, North Carolina General Statute 160A-269 permits the County to sell property by upset bid, after receipt of an offer for the property; and WHEREAS, the County has received an offer to purchase the described property; and WHEREAS, the bidder has paid the required five percent (5%) deposit on their offer; NOW, THERFORE, BE IT RESOLVED, the Board of Commissioners for the County of Warren resolved that: 1 - The Board of Commissioners authorized sale of the described property through the upset bid procedure of North Carolina General Statue 160A-269, 2 - The County Clerk caused a notice of the property sale to be published. The notice describing the property, the amount of the offer and terms under which the offer may be upset was published in the local newspaper. 3 - Persons wishing to upset the offer that had been received, were given opportunity to submit a sealed bid with their offer to the office of the County Clerk within 10 days after the notice of sale was published. At the conclusion of the 10 day period the County Clerk received no upset bids. 4 - The terms of the final sale are that: The Warren County Board of Commissioners approved the final high offer before the sale is closed, 45 days after the final upset bid period has passed, and The buyer must pay with cash (or cashiers check) at the time of closing. The buyer is responsible for survey of purchased property. 5 - The County reserves the right to withdraw the property from sale at any time before the final high bid is accepted and the right to reject at any timeall bids. 6 - The appropriate county officials are authorized to execute the instruments necessary to convey the property. Adopted this the 19 th day of January ATTEST: Warren County Board of Commissioners

93 Meeting Date: January 19, 2017 Agenda Item # 11-B SUBJECT: REQUESTED BY: Declare Surplus Property Clerk to the Board SUMMARY: The County has certain property which is no longer needed and may lawfully dispose of such property through declaring "Surplus Property" and conveyance or sale by auction with local and/or electronic advertisement pursuant to Article 12, NCGS 160A-268, therefore, it is requested to declare surplus property and sell at auction. Authorize Chairman to sign same. FUNDING SOURCE: N/A APPLICABLE LOCAL ORDINANCE &/or GENERAL STATUTE: Article 12, NCGS 160A-268 FOLLOW-UP REQUIRED: N/A COUNTY MANAGER'S RECOMMENDATION: Recommend adoption of Resolution declaring certain property formerly used by County Departments surplus and lawfully dispose of said property pursuant to Article 12, NCGS 160A-268, and authorize the Chairman to sign the Resolution. NOTES:

94 RESOLUTION SALE OF SURPLUS WARREN COUNTY PROPERTY WHEREAS, the County of Warren has certain properties which are no longer used by Warren County Departments and may lawfully dispose of such property through on-line auction or disposal. NOW, THEREFORE, BE IT RESOLVED THAT, pursuant to Article 12, NC GS 160A- 268, the Warren County Board of Commissioners authorize the sale through on-line auction or disposal of: HP Computer System Tax Office Envision printer Finance Office, and 1998 Ford Van ID # 0846 (64,793 miles) - Library These items are being sold in as is condition with no warranties. The Warren County Board of Commissioners reserves the right to reject any or all bids, to waive informalities, and to award bid in the opinion of the Owner in its best interest. BE IT FURTHER RESOLVED, The Warren County Board of Commissioners authorizes the County Manager (or designee) to dispose of this property and incur those costs incidental to sell property; and that advertising, describing the property, the method for bidding and the date, time and place for the bid opening be placed with auction site, notice in the Warren Record Newspaper and otherwise appropriately advertised according to law. ADOPTED this the 19 th day of January WARREN COUNTY BOARD OF COMMISSIONERS

95 1998 Ford Van ID # ,793 miles from Library Printer, Monitor & Computer System

96

97

98 Meeting Date: January 19, 2017 Agenda Item # 12-A SUBJECT: REQUESTED BY: County Manager s December 2016 Report County Manager Linda T. Worth SUMMARY: Having been authorized by the Board of Commissioners to approve contracts up to but not to exceed $50,000, notice of contracts approved by the County Manager in December 2016 is submitted for the Board s information. FUNDING SOURCE: Various APPLICABLE LOCAL ORDINANCE &/or GENERAL STATUTE: N/A FOLLOW-UP REQUIRED: N/A COUNTY MANAGER'S RECOMMENDATION: NOTES:

99 39 paged document will be provided in a separate

100 39 paged document will be provided in a separate

101 Meeting Date: January 19, 2017 Agenda Item # 12-B SUBJECT: REQUESTED BY: County Manager s December 2016 Status Report County Manager Linda T. Worth SUMMARY: Manager s Monthly Status Report for December 2016 is submitted for the Board s approval. FUNDING SOURCE: N/A APPLICABLE LOCAL ORDINANCE &/or GENERAL STATUTE: N/A FOLLOW-UP REQUIRED: N/A COUNTY MANAGER'S RECOMMENDATION: Recommend approval of the County Manager s December 2016 monthly status report. NOTES:

102 County Manager s December 2016 Status Report Pg 1 of 3

103 County Manager s December 2016 Status Report Pg 2 of 3

104 County Manager s December 2016 Status Report Pg 3 of 3

105 Meeting Date: January 19, 2017 Item # 13 Closed Session in accordance with NC GS (a)(3)&(6) = = = Attorney/Client Privileged Information & Personnel Matters

106 Adjourn January 19, 2017 Rescheduled Monthly Meeting

WARREN COUNTY BOARD OF COMMISSIONERS. February 6, 2017

WARREN COUNTY BOARD OF COMMISSIONERS. February 6, 2017 WARREN COUNTY BOARD OF COMMISSIONERS February 6, 2017 5:30 PM Public Hearing 5:45 PM Public Hearing 6:00 PM Regular Meeting WARREN COUNTY ARMORY CIVIC CENTER COMMISSIONERS MEETING ROOM WARRENTON, NORTH

More information

6:00 pm Call to Order Regular Monthly Meeting Chairman or Designee

6:00 pm Call to Order Regular Monthly Meeting Chairman or Designee SUGGESTED AGENDA FOR MARCH 5, 2018 REGULAR MONTHLY MEETING Rescheduled to March 12, 2018 for the WARREN COUNTY BOARD OF COMMISSIONERS in the Armory Civic Center Meeting Room 501 US Hwy 158 Business, East

More information

6:00 pm. Call to Order Regular Monthly Meeting Chairman or Designee Prayer & Pledge to the US Flag. Conflict of Interest Disclosure Statement

6:00 pm. Call to Order Regular Monthly Meeting Chairman or Designee Prayer & Pledge to the US Flag. Conflict of Interest Disclosure Statement SUGGESTED AGENDA FOR February 4, 2019 WARREN COUNTY BOARD OF COMMISSIONERS REGULAR MONTHLY MEETING in the Armory Civic Center Meeting Room 501 US Hwy 158 Business East Warrenton, NC 27589 6:00 pm Call

More information

6:00 pm Call to Order Regular Monthly Meeting Chairman or Designee

6:00 pm Call to Order Regular Monthly Meeting Chairman or Designee SUGGESTED AGENDA FOR SEPTEMBER 10, 2018 REGULAR MONTHLY MEETING WARREN COUNTY BOARD OF COMMISSIONERS in the Armory Civic Center Meeting Room 501 US Hwy 158 Business East Warrenton, NC 27589 6:00 pm Call

More information

A moment of silence was observed.

A moment of silence was observed. 28 MINUTES FROM THE MONTHLY MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE WARREN COUNTY ARMORY CIVIC CENTER, MEETING ROOM ON MONDAY, MARCH 6, 2017 AT 6:04 PM. The meeting

More information

6:00 pm. Call to Order Regular Monthly Meeting Chairman or Designee. Moment of Silence. Conflict of Interest Disclosure Statement

6:00 pm. Call to Order Regular Monthly Meeting Chairman or Designee. Moment of Silence. Conflict of Interest Disclosure Statement 6:00 pm Call to Order Regular Monthly Meeting Chairman or Designee Moment of Silence ITEM 1 ADOPT SUGGESTED AGENDA: Conflict of Interest Disclosure Statement Members of the Warren County Board of Commissioners

More information

A moment of silence was observed.

A moment of silence was observed. MINUTES FROM THE MONTHLY MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE WARREN COUNTY ARMORY CIVIC CENTER, MEETING ROOM ON MONDAY, NOVEMBER 6, 2017 AT 6:00 PM. The meeting

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

6:00 pm Call Work Session / Meeting to Order Chairman or Designee MOMENT OF SILENCE

6:00 pm Call Work Session / Meeting to Order Chairman or Designee MOMENT OF SILENCE SUGGESTED AGENDA FOR February 15, 2018 WORK SESSION / MEETING OF THE WARREN COUNTY BOARD OF COMMISSIONERS Buck Spring Conference Center 217 Nathaniel Macon Drive Littleton, NC 6:00 pm Call Work Session

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

by unanimous vote, Consent Agenda Item 3B Interest Income Report for May 2018 was accepted, for Board information.

by unanimous vote, Consent Agenda Item 3B Interest Income Report for May 2018 was accepted, for Board information. MINUTES FROM THE REGULAR MONTHLY MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE WARREN COUNTY ARMORY CIVIC CENTER, MEETING ROOM ON MONDAY, JULY 2, 2018 AT 6:07 PM. The

More information

George Scott - (statement on file in Clerk's office) spoke in opposition of rezoning request.

George Scott - (statement on file in Clerk's office) spoke in opposition of rezoning request. 549 MINUTES FROM A PUBLIC HEARING FOR A REZONING REQUEST FROM EDWARD & EDGAR HUNT HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE COUNTY COURTHOUSE ON JANUARY 9, 2006 AT 6:30

More information

6:00 pm Call to Order Work Session Chairman or Designee

6:00 pm Call to Order Work Session Chairman or Designee SUGGESTED AGENDA FOR APRIL 17, 2019 - WORK SESSION FOR WARREN COUNTY BOARD OF COMMISSIONERS in the Armory Civic Center Meeting Room 501 US Hwy 158 Business, East Warrenton, NC 27589 6:00 pm Call to Order

More information

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written CHARTER TOWN OF NEWTOWN PREAMBLE We, the proprietors and inhabitants of the Town of Newtown, being duly qualified electors of the State of Connecticut, and in the exercise of those privileges, liberties

More information

WARREN COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE

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

More information

Special Recognitions were made as follows:

Special Recognitions were made as follows: 99 MINUTES FROM THE MONTHLY MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE WARREN COUNTY ARMORY CIVIC CENTER, MEETING ROOM ON MONDAY, SEPTEMBER 11, 2017 AT 6:00 PM. The

More information

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CHAPTER 2. ADMINISTRATION OF CITY GOVERNMENT 200 CITY COUNCIL 200.01 The Council 200.02 Regular Meetings 200.03 Special Meetings 200.04

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

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

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO. 561-2017 BOND ORDINANCE APPROPRIATING THREE MILLION NINETY THOUSAND SEVEN HUNDRED THIRTY DOLLARS ($3,090,730) AND AUTHORIZING THE ISSUANCE OF UP TO

More information

CHAPTER Senate Bill No. 2582

CHAPTER Senate Bill No. 2582 CHAPTER 99-418 Senate Bill No. 2582 An act relating to the Carrollwood Recreation District, Hillsborough County; providing intent; deleting provisions which have had their effect; improving clarity; adding

More information

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

More information

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

Egg Harbor Township. Ordinance No

Egg Harbor Township. Ordinance No Egg Harbor Township Ordinance No. 18 2018 An ordinance appropriating $3,565,000 and authorizing the issuance of $3,090,000 bonds or notes of the Township for various improvements or purposes authorized

More information

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING 1 TITLE III: ADMINISTRATION Chapter 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 34. POLICE RESERVES AND FIRE DEPARTMENT 35. FINANCE AND PURCHASING 36. ORDINANCE

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT The state of New Hampshire enters into the following compact with the state of Vermont subject to the terms and conditions therein stated. NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT Article I General

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2004-16 AN ORDINANCE OF THE CITY OF ESCONDIDO CALLING A MUNICIPAL BOND ELECTION FOR THE PURPOSE OF SUBMITTING TO THE ELECTORS OF THE CITY A MEASURE PROVIDING FOR THE ISSUANCE OF GENERAL OBLIGATION

More information

TABLE OF CONTENTS. ARTICLE I THE CHARTER Section 1.1 The Charter Page 4

TABLE OF CONTENTS. ARTICLE I THE CHARTER Section 1.1 The Charter Page 4 CHARTER Town of Haddam, Connecticut Settled 1662 Incorporated 1668 Charter Adopted 1975 Revised/Effective: December 5, 2002 December 7, 2017 TABLE OF CONTENTS ARTICLE I THE CHARTER Section 1.1 The Charter

More information

KANSAS STATUTES relating to the issuance of school bonds and the construction of school buildings.

KANSAS STATUTES relating to the issuance of school bonds and the construction of school buildings. KANSAS STATUTES relating to the issuance of school bonds and the construction of school buildings. SAMPLE FORMS may be used to develop a school bond program. APPLICATION for districts exceeding 14% of

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2.

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2. Subpart A. Board of Supervisors CHAPTER I ADMINISTRATION AND GOVERNMENT Part 1 Elected and Appointed Officials Section 101. Compensation of Members of Board of Supervisors Subpart B. Tax Collector Section

More information

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF HALIFAX COMMUNITY COLLEGE Adopted: January 30, 2007. Amended: 1 TABLE OF CONTENTS THE BYLAWS OF THE BOARD OF TRUSTEES OF HALIFAX COMMUNITY COLLEGE Article I. Responsibility

More information

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING August 19, 2013 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING August 19, 2013 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING August 19, 2013 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM REGULAR MEETING CALL TO ORDER - Chairman Paul Buchanan

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.a Meeting Date: February 16, 2016 Department: LIBRARY SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: SARAH HOUGHTON, LIBRARY DIRECTOR City Manager Approval: TOPIC: SUBJECT: AUTHORIZE

More information

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd. Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting began at 7:00 pm. Pledge was said and the exit message was given. Present was Councilperson Timothy Neilans,

More information

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws and rules adopted by the Board of Trustees of the City of Poplar Bluff Municipal Library District April 1,

More information

NORWELL TOWN MEETING MOTIONS TOWN MEETING, MAY 7, 2018 ANNUAL TOWN MEETING

NORWELL TOWN MEETING MOTIONS TOWN MEETING, MAY 7, 2018 ANNUAL TOWN MEETING NORWELL TOWN MEETING MOTIONS TOWN MEETING, MAY 7, 2018 ANNUAL TOWN MEETING ATM ARTICLE 1: I move that the Town vote to receive the reports of its Town Officers, Boards, Departments, Committees and Commissions

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

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

Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT

Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT Agenda Item No. 8A September 23, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura Kuhn, City Manager Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT RESOLUTION

More information

The Vance County Board of Commissioners met in regular session on Monday, January 3,

The Vance County Board of Commissioners met in regular session on Monday, January 3, STATE OF NORTH CAROLINA COUNTY OF VANCE The met in regular session on Monday, January 3, 2011 at 6:00 p.m. in the Commissioners Conference Room, Vance County Administration Building, 122 Young Street,

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-04 BOND ORDINANCE PROVIDING FOR VARIOUS WATER UTILITY CAPITAL IMPROVEMENTS IN AND BY THE CITY OF MARGATE CITY, IN THE COUNTY

More information

PETITION (Sign and return to Bob Silver, 8106 Bradford Ln, Denver NC one per household, please)

PETITION (Sign and return to Bob Silver, 8106 Bradford Ln, Denver NC one per household, please) PETITION (Sign and return to Bob Silver, 8106 Bradford Ln, Denver NC 28037 one per household, please) I/we the undersigned do hereby petition the North Carolina General Assembly to incorporate the Village

More information

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM This Notice is being sent to you, for reference purposes, as per the Open Public Meetings Act Requirements, N.J.S.A. 10:4-8 and N.J.S.A. 10:4-18. ROLL CALL: AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD

More information

Approved 1/7/08 DAVIE COUNTY VOLUNTARY AGRICULTURAL DISTRICT & ENHANCED VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE

Approved 1/7/08 DAVIE COUNTY VOLUNTARY AGRICULTURAL DISTRICT & ENHANCED VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE Approved 1/7/08 DAVIE COUNTY VOLUNTARY AGRICULTURAL DISTRICT & ENHANCED VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ARTICLE I TITLE An ordinance of the Board of County Commissioners of DAVIE COUNTY, NORTH

More information

Town. 2. Shall appoint a fire district secretary.

Town. 2. Shall appoint a fire district secretary. Town 176. Powers and duties of fire district commissioners. Subject to law and the provisions of this chapter, the fire district commissioners of every fire district shall constitute and be known as the

More information

ARTICLE III--THE COUNCIL

ARTICLE III--THE COUNCIL ARTICLE III--THE COUNCIL SECTION 3.01 ELECTION. The Council shall be the legislative authority and taxing authority of the County and a co-equal branch of the County government with the executive branch.

More information

An Act to Establish the Sherwood Forest Lake District

An Act to Establish the Sherwood Forest Lake District An Act to Establish the Sherwood Forest Lake District SECTION 1. There is hereby established within the town of Becket the Sherwood Forest Lake District, hereinafter referred to as district, bounded and

More information

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY These Amended and Restated Articles of Incorporation are adopted and executed by the Incorporating Unit for the purpose

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

A moment of silence was followed by Citizen Comments:

A moment of silence was followed by Citizen Comments: 614 MINUTES FROM THE REGULAR MONTHLY MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE COUNTY COURTHOUSE ON APRIL 3, 2006 AT 7:00 PM. The meeting of the Board of County

More information

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M. REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on April 11, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New York

More information

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES Chapter 1 - Department of County Administrative Officer of Humboldt County 241-1. Department of County Administrative Officer. 241-2.

More information

AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY

AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY WHEREAS, the constituent members of the Hillsborough Transit Authority have heretofore adopted and executed the Charter of

More information

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout

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

AZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS

AZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS AZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS Azle Municipal Development District Bylaws Page 1 of 7 Table of Contents ARTICLE I PURPOSES... 3 ARTICLE II BOARD OF DIRECTORS... 3 Section 1. Board of Directors...

More information

WHEELING CREEK WATERSHED PROTECTION AND FLOOD PREVENTION DISTRICT COMPACT

WHEELING CREEK WATERSHED PROTECTION AND FLOOD PREVENTION DISTRICT COMPACT The following Wheeling Creek Watershed Protection and Flood Prevention District Compact, which has been negotiated by representatives of the Commonwealth of Pennsylvania and the State of West Virginia,

More information

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW TITLE 24 GOVERNMENT STATE ARTICLE 90 Libraries PART 1 LIBRARY LAW 24-90-101. Short title. This part 1 shall be known and may be cited as the "Colorado Library Law". 24-90-102. Legislative declaration.

More information

ORDINANCE NO. 12 of 2014

ORDINANCE NO. 12 of 2014 ORDINANCE NO. 12 of 2014 A BOND ORDINANCE APPROPRIATING SIX HUNDRED THIRTY- EIGHT THOUSAND DOLLARS ($638,000) AND AUTHORIZING THE ISSUANCE OF SIX HUNDRED SIX THOUSAND DOLLARS ($606,000) IN BONDS OR NOTES

More information

Town of Thurman. Resolution # 1 of 2018

Town of Thurman. Resolution # 1 of 2018 P a g e 1 Resolution # 1 of 2018 Resolution to Make Appointments, List Salaries, Establish Petty Cash, Authorize Yearly Contracts, Set Mileage Rate, Set Official Holidays, Establish Returned Check Fee,

More information

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING Please note that the contents of this document are not intended to be all-inclusive, but rather an example of the types of

More information

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-24 BOND ORDINANCE PROVIDING FOR CAPITAL IMPROVEMENTS AND EXTRAORDINARY REPAIRS IN AND BY THE CITY OF MARGATE CITY, IN THE

More information

RESOLUTION NO

RESOLUTION NO BE IT REMEMBERED THE HENRY COUNTY COUNCIL OF HENRY COUNTY, INDIANA, met in regular session in the Courthouse Circuit Courtroom, in the City of New Castle, Indiana, on Wednesday, December 17, 2014, at 3:30

More information

CHARTER MADISON, CONNECTICUT

CHARTER MADISON, CONNECTICUT CHARTER Town of MADISON, CONNECTICUT This pamphlet is a reprint of the Charter of the Town of Madison, Connecticut, published by order of the Board of Selectmen. Approved November 7, 2006 PART I CHARTER*

More information

ELKHART COUNTY PLAN COMMISSION Rules of Procedure

ELKHART COUNTY PLAN COMMISSION Rules of Procedure ELKHART COUNTY PLAN COMMISSION Rules of Procedure Article 1 Authority, Duties and Jurisdiction 1.01 Authority 1.02 Duties The Elkhart County Plan Commission (hereinafter called Commission ) exists as an

More information

RULES OF INCORPORATION WODONGA STUDENT ASSOCIATION INCORPORATED THE STUDENT ASSOCIATION OF LA TROBE UNIVERSITY ALBURY-WODONGA CAMPUS

RULES OF INCORPORATION WODONGA STUDENT ASSOCIATION INCORPORATED THE STUDENT ASSOCIATION OF LA TROBE UNIVERSITY ALBURY-WODONGA CAMPUS RULES OF INCORPORATION WODONGA STUDENT ASSOCIATION INCORPORATED THE STUDENT ASSOCIATION OF LA TROBE UNIVERSITY ALBURY-WODONGA CAMPUS Part 1 - Preliminary 1. Name The name of the incorporated association

More information

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and THE COMMISSIONERS OF FIRE DISTRICT NO. 1 COUNTY OF SOMERSET, NEW JERSEY Resolution 2014-02 Authorizing Appointment of Auditor for the 2014-2015 Year WHEREAS, there exists a continuing need for certain

More information

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects BYLAWS OF SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I Purposes and Objects Section 1. Purposes and Objects. The purpose for which this non-profit corporation is formed is

More information

CONSTRUCTION GUARANTEE AGREEMENT

CONSTRUCTION GUARANTEE AGREEMENT CONSTRUCTION GUARANTEE AGREEMENT THIS AGREEMENT is made and entered into as of this day of, 20, by and between, whose address is, hereinafter referred to as Developer, and the Town of Fraser, a municipal

More information

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator CHAPTER 31: VILLAGE OFFICIALS Section General Provisions 31.01 Qualifications 31.02 Oath; bond 31.03 Further duties 31.04 Compensation 31.05 Removal from office 31.06 Resignation 31.07 Date of inauguration

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

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC., (hereinafter called

More information

WHEREAS, the Policies provide an application process pursuant to which requests for financing under the Act will be considered;

WHEREAS, the Policies provide an application process pursuant to which requests for financing under the Act will be considered; A RESOLUTION OF THE COUNCIL OF THE CITY OF LOS ANGELES OF INTENTION TO ESTABLISH A COMMUNITY FACILITIES DISTRICT AND TO AUTHORIZE THE LEVY OF SPECIAL TAXES WHEREAS, the Policies and Procedures for Mello-Roos

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

TOWN OF OXFORD CHARTER TABLE OF CONTENTS

TOWN OF OXFORD CHARTER TABLE OF CONTENTS TOWN CHARTER 1/2/13 TOWN OF OXFORD CHARTER TABLE OF CONTENTS PREAMBLE CHAPTER 1 POWERS OF THE TOWN Section l. Incorporation... 1 Section 2. Scope of Town Powers... 1 Section 3. Form of Government....1

More information

CHARTER MONTVILLE, CONNECTICUT

CHARTER MONTVILLE, CONNECTICUT CHARTER Town of MONTVILLE, CONNECTICUT This pamphlet is a reprint of the Charter of the Town of Montville, Connecticut, published by the order of the Town Council. Part 1 1.000 CHARTER* Adopted: November

More information

BYLAWS HICKORY HILLS COMMUNITY ASSOCIATION, INC ARTICLE I. Definitions

BYLAWS HICKORY HILLS COMMUNITY ASSOCIATION, INC ARTICLE I. Definitions BYLAWS OF HICKORY HILLS COMMUNITY ASSOCIATION, INC ARTICLE I Definitions The words in these Bylaws which begin with capital letter (other than words which would be normally capitalized) shall have the

More information

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY STAFF REPORT TO: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY SECOND READING AND CONSIDERATION OF ADOPTION OF ORDINANCE ORDERING THE SUBMISSION OF A PROPOSITION

More information

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) STATE OF CALIFORNIA) COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO ESTABLISHING COMMUNITY FACILI- TIES DISTRICT NO. 2003-2 OF THE

More information

ORDINANCE BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF POLK COUNTY, FLORIDA THAT:

ORDINANCE BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF POLK COUNTY, FLORIDA THAT: ORDINANCE 06-24 AN ORDINANCE OF THE POLK COUNTY BOARD OF COUNTY COMMISSIONERS TO BE ENTITLED THE "POLK COUNTY PROCUREMENT ORDINANCE"; SETTING FORTH THE ORDINANCE'S APPLICATION AND EXCLUSIONS; INCORPORATING

More information

Heather Gardens Metropolitan District

Heather Gardens Metropolitan District Heather Gardens Metropolitan District BYLAWS OF THE HEATHER GARDENS METROPOLITAN DISTRICT APRIL 14, 2016 Amended 11.17.2016 Article II. Organization, Section 4. Meetings, Items C&D & Article IV. Standing

More information

Senate Bill No. 135 CHAPTER 249

Senate Bill No. 135 CHAPTER 249 Senate Bill No. 135 CHAPTER 249 An act to amend Section 56036 of, and to repeal and add Division 3 (commencing with Section 61000) of Title 6 of, the Government Code, and to amend and renumber Section

More information

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS February 16, 2009

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS February 16, 2009 Item No. MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS February 16, 2009 The Lenoir County Board of Commissioners met in open session at 4:00 P.m. on Monday, February 16, 2009 in the Board of Commissioners

More information

RESOLUTION NUMBER 3402

RESOLUTION NUMBER 3402 RESOLUTION NUMBER 3402 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-2 (VILLAGES OF AVALON) OF THE CITY OF PERRIS, DECLARING

More information

CHARTER OF COUNTY OF CUYAHOGA, OHIO APPROVED BY THE ELECTORS ON NOVEMBER 3, 2009 AND EFFECTIVE JANUARY 1, 2010

CHARTER OF COUNTY OF CUYAHOGA, OHIO APPROVED BY THE ELECTORS ON NOVEMBER 3, 2009 AND EFFECTIVE JANUARY 1, 2010 CHARTER OF COUNTY OF CUYAHOGA, OHIO APPROVED BY THE ELECTORS ON NOVEMBER 3, 2009 AND EFFECTIVE JANUARY 1, 2010 AS AMENDED THROUGH NOVEMBER 6, 2012 CHARTER OF CUYAHOGA COUNTY We, the people of Cuyahoga

More information

NORTHAMPTON COUNTY REGULAR SESSION May 18, 2015

NORTHAMPTON COUNTY REGULAR SESSION May 18, 2015 -469-2015 NORTHAMPTON COUNTY REGULAR SESSION May 18, 2015 Be It Remembered that the Board of Commissioners of Northampton County met on May 18, 2015 with the following present: Robert Carter, Fannie Greene,

More information

Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation)

Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation) Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation) 1. The name of the corporation is Samuels Library, Incorporated. 2. The corporation shall

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

AGENDA PERSONNEL AND FINANCE COMMITTEE SPARTANBURG COUNTY COUNCIL MONDAY, MARCH 21, 2016 COUNCIL CHAMBERS COUNTY ADMINISTRATIVE OFFICE BUILDING

AGENDA PERSONNEL AND FINANCE COMMITTEE SPARTANBURG COUNTY COUNCIL MONDAY, MARCH 21, 2016 COUNCIL CHAMBERS COUNTY ADMINISTRATIVE OFFICE BUILDING AGENDA PERSONNEL AND FINANCE COMMITTEE SPARTANBURG COUNTY COUNCIL MONDAY, MARCH 21, 2016 COUNCIL CHAMBERS COUNTY ADMINISTRATIVE OFFICE BUILDING I. II. Call to Order- Hon. Bob Walker, Chairman Hon. Jeff

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

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter Page 4 H. Introduced by Representative Scheuermann of Stowe Referred to Committee on Government Operations Date: Subject: Municipal government; municipal charters; amendment; town of Stowe Statement of

More information

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011 THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011 Home Rule Charter, ## 101-1211 Preamble Art. I. Basic Provisions, ## 101-103

More information

RESOLUTION NUMBER 3414

RESOLUTION NUMBER 3414 RESOLUTION NUMBER 3414 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF THE COMMUNITY FACILITIES DISTRICT NO. 2005-2 (HARMONY GROVE) OF THE CITY

More information

WORK SESSION January 24, 2017

WORK SESSION January 24, 2017 WORK SESSION January 24, 2017 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information