WAKE COUNTY BOARD OF COMMISSIONERS. Regular Meeting. June 6, :00 P.M. Room 700, Wake County Courthouse

Size: px
Start display at page:

Download "WAKE COUNTY BOARD OF COMMISSIONERS. Regular Meeting. June 6, :00 P.M. Room 700, Wake County Courthouse"

Transcription

1 WAKE COUNTY BOARD OF COMMISSIONERS Regular Meeting June 6, :00 P.M. Room 700, Wake County Courthouse Members present were: Paul Coble, Chairman; Phil Matthews, Vice Chair; Joe Bryan, Tony Gurley, Betty Lou Ward, James West Others attending were: David C Cooke, County Manager; Scott Warren, County Attorney; Susan J Banks, Clerk to the Board; Denise Hogan, Deputy Clerk; and Deputy County Managers Joe Durham and Johnna Rogers. Meeting Called to Order: Chairman Paul Coble Pledge of Allegiance Invocation: Commissioner Phil Matthews Items of Business Approval of the Minutes of the Commissioners Meetings of May 16, 2011 and the Joint Meeting with the Raleigh City Council on April 14, 2011 Betty Lou Ward motioned, seconded by James West, to approve the Minutes of the Commissioners Regular Meeting of May 16, 2011 and the Joint Meeting with the Raleigh City Council on April 14, The motion passed unanimously. Approval of Agenda Commissioner Ward asked to add a map to the discussion on item #13, Resolution Revising Residence Districts for the Wake County Board of Commissioners. Paul Coble motioned, seconded by Betty Lou Ward, to approve the amended agenda with the addition to item #13. The motion passed unanimously. Recognition of County Departments' response to the April 16, 2011 Tornado 1

2 Chairman Coble stated a tornado came into Wake County on April 16, 2011 at approximately 4:05 p.m. and took approximately 50 minutes to pass through the county, touching down eight times doing considerable damage throughout the county. Between 4:00 p.m. - 5:00 p.m., the 911 center answered 555 phone calls and dispatched 322 emergency calls. Initially, approximately 350 first responders responded to the emergency. The EOC was activated at 4:33 p.m. and staffed to a level to declare the facility operational by 5:00 p.m., which was very quick response. The EOC remained open 24 hours per day for four more days and remained opened for day time operations for two more days. The EOC was staffed by 55 staff members representing 9 different county departments. Over 600 people were sheltered. Human Services staffed and facilitated shelter operations which continued until May 6, The County coordinated with FEMA (Federal Emergency Management Agency) and received approval on May 7 to clean up private roads in unincorporated areas of the county. The debris contractor began the final sweep of the county on June 1st and operations ceased on June 4th. Chairman Coble complimented Mr. Josh Creighton and other staff that worked in the EOC for their remarkable response and assistance with tornado victims. He noted that many of the staff was present who worked during the emergency. He expressed his thanks for all the work provided by the staff which was time taken away from their families and their weekends. He said the board was very grateful for the staff s work for the citizens of Wake County. Mr. Josh Creighton, Wake County Emergency Management Coordinator, said that there were over 55 staff members that participated in a large number of hours in the response efforts along with 300 emergency responders in the field. He said there were 1800 dispatches done that day by the 911 center in response to calls, which is 400 more than the average for a whole day. Between 3pm and 7pm there were 1,100 dispatched calls. The normal calls per day received usually averages about 2,200 but that day they received around 3,400 phone calls. They received 2,700 phone calls in the four hour period which is 400 more than they usually do during a 24 hour period. All 911 calls were answered within twenty seconds. Over 70 EMS responders, 85 law enforcement personnel and 200 fire fighters responded out in the field initially. He said on the initial wave of staffing in the EOC there were 20 staff members. He said people responded to the EOC within five minutes of his call. He recognized staff that participated in the efforts: Dr. Brent Myers (EMS), Elizabeth Scott and Mike Mescall Human Services), Dave Goodwin (GSA), Charles Friddle and Bill Scanlon (Community Services), Steve Newton and Ray Echevarria (Fire and Emergency Management) and Marcus Kinrade (Revenue). Mr. Creighton said these individuals committed a lot of hours working for the county and tornado victims. 2

3 Mr. Creighton gave additional information as follows: 3,016 residential buildings damaged 124 commercial buildings damaged 600 people were sheltered 200 residents were left without a dwelling to occupy At the end of the third week, only two residents had secured temporary or permanent housing. He said that 62 miles of roadway was covered with debris and the debris cleanup was finally completed this past Friday. Chairman Coble said that the Wake County Sheriff s Office participated in the efforts to help and called up Sergeant Doug Newkirk to be recognized. He said that the citizens of Wake County should be proud of how the employees responded in this critical situation. Vice-Chairman Matthews said that he was impressed with staff and their response. He complimented staff for their work. Commissioner Ward also expressed her appreciation to the staff. She said that Mr. Tommy Esqueda, Environmental Services Director, helped her in assisting a family with trees down on their property. Mr. Creighton also recognized Sergeant Newkirk from the Wake County Sheriff s Office for his efforts during this time. Consent Agenda Betty Lou Ward motioned, seconded by Phil Matthews, to approve the Consent Agenda. The motion passed unanimously. Award of Construction Contract for Modernizing Tower Elevators 3-6 at the John H. Baker, Jr., Public Safety Center Betty Lou Ward motioned, seconded by Phil Matthews, to award a Construction Contract to modernize four tower elevators (numbers 3-6) at the John H. Baker, Jr., Public Safety Center in the amount of $683,564 to Otis Elevator Company of Raleigh, NC. The motion passed unanimously. Solid Waste and Cardboard Multi-Year Service Contract Award Betty Lou Ward motioned, seconded by Phil Matthews, to authorize the County Manager to execute the three-year service agreement with annual renewals with Waste Industries USA Inc. ($94, for the first year), consistent with 3

4 the RFP # bid summary, the rates established in the bid tabulation form, and subject to the terms and conditions acceptable to the County Attorney. The motion passed unanimously. Amendment Number 2 to the South Wake Landfill Partnership Agreement Betty Lou Ward motioned, seconded by Phil Matthews, to approve Amendment Number 2 to the South Wake Landfill Partnership Agreement. The motion passed unanimously. 4

5 AMENDMENT NO INTERLOCAL AGREEMENT INTERLOCAL SOLID WASTE MANAGEMENT SYSTEM This Amendment No. 2 to the 2006 Interlocal Agreement is dated as of, 2010, among APEX, NORTH CAROLINA ("Apex"); CARY, NORTH CAROLINA ("Cary"); FUQUAY VARINA, NORTH CAROLINA ("Fuquay-Varina"); GARNER, NORTH CAROLINA ("Gamer"); KNIGHTDALE, NORTH CAROLINA ("Knightdale"); MORRISVILLE, NORTH CAROLINA ("Morrisville"); RALEIGH, NORTH CAROLINA ("Raleigh"); ROLESVILLE, NORTH CAROLINA ("Rolesville"); WAKE FOREST, NORTH CAROLINA ("Wake Forest"); WENDELL, NORTH CAROLINA ("Wendell"); ZEBULON, NORTH CAROLINA ("Zebulon"); all of the above being municipal corporations and public bodies politics of the State of North Carolina; and WAKE COUNTY, NORTH CAROLINA (the "County" or "Wake"), being a public body politic and corporate of the State of North Carolina. RECITALS: WHEREAS, the Parties to this Amendment No. 2 have previously entered into an Interlocal Agreement dated September 5, 2006 (the 2006 Interlocal Agreement ) that established a joint undertaking of the Interlocal Solid Waste Management System (System); and WHEREAS the Parties to the 2006 Interlocal Agreement (the Partners ) agreed to share the economic benefits and responsibilities involved in securing an economical 25-year public landfill solution to their Municipal Solid Waste (MSW) disposal needs; and WHEREAS, Tipping Fees collected for services at the East Wake Transfer Station and at the South Wake Landfill minus System Operating Costs constitutes Net Landfill Revenues which are distributed proportionately to the Partners each year (revenue sharing), and WHEREAS, Article 3 of the 2006 Interlocal Agreement specifies that Net Landfill Revenues will be distributed among the Partners at least two times per year; and WHEREAS, the County manages the finances (revenues and expenses) of the System on a fiscal year basis from July 1 to June 30, and WHEREAS, the County desires to distribute Net Landfill Revenues two times per calendar based on the availability of Net Landfill Revenues for each fiscal year; and WHEREAS the distribution of Net Landfill Revenues for each fiscal year must comply with the North Carolina Local Government Budget and Fiscal Control Act, and generally accepted 5

6 accounting principles, as well as federal and state laws and regulations for government accounting and reporting practices, and WHEREAS, the Partners desire to enter into this Amendment No. 2 pursuant to the statute authorizing interlocal agreements, N.C.G.S. 160A-460 to 160A-464, in order to pursue the above-stated goal. NOW THEREFORE, for and in consideration of the mutual promises and covenants contained in this Amendment, the sufficiency of which is hereby acknowledged, the Partners agree the 2006 Interlocal Agreement shall be amended as follows: ARTICLE I Purpose The purpose of this Amendment is to establish the approximate periods each year when the County will distribute Net Landfill Revenues for each fiscal year to the Partners based on the availability of funds. Net Landfill Revenue Distribution Schedule ARTICLE II Fiscal year Net Landfill Revenues will be distributed to the Partners two times per calendar year. First Distribution The First Distribution of a fiscal year s Net Landfill Revenues will be paid to each Partner by June 30th of that same fiscal year. The amount of the First Distribution will be based on unaudited estimates of the fiscal year s Net Landfill Revenues calculated using Tipping Fees collected minus actual and/or estimated System Operating Costs incurred as of June 15th of the fiscal year. Second Distribution The Second Distribution of the fiscal year s Net Landfill Revenues will be paid approximately six month s after the First Distribution (by December 31st). The Second Distribution will be calculated using the fiscal year s audited total Net Landfill Revenues minus the amount of the First Distribution. Miscellaneous ARTICLE III All other terms and conditions of the 2006 Interlocal Agreement and Amendments remain in full effect, and are not altered or amended in any manner with this Amendment No. 2, thereto. 6

7 IN WITNESS WHEREOF, the Partners have caused this Amendment No. 2 to the 2006 Interlocal Agreement to be ratified by resolution of their governing Boards or Councils as evidenced by the minutes of their governing Boards or Councils, and executed by their duly authorized officers as of the date first above written. TOWN OF APEX, NORTH CAROLINA By: Keith H. Weatherly Mayor ATTEST: Georgia A. Evangelist, Clerk Town of Apex, North Carolina TOWN OF CARY, NORTH CAROLINA By: Harold Weinbrecht Mayor ATTEST: Sue Rowland, Clerk Town of Cary, North Carolina TOWN OF FUQUAY-VARINA, NORTH CAROLINA By: John W. Byrne Mayor ATTEST: Rose H. John, Clerk Town of Fuquay-Varina, North Carolina TOWN OF GARNER, NORTH CAROLINA By: Ronnie Williams Mayor 7

8 ATTEST: Judy Bass, Clerk Town of Garner, North Carolina TOWN OF KNIGHTDALE, NORTH CAROLINA By: Russell B. Killen Mayor ATTEST: Suzanne Yeatts, Clerk Town of Knightdale, North Carolina TOWN OF MORRISVILLE, NORTH CAROLINA By: Jackie Holcombe Mayor ATTEST: Diana R. Davis, Clerk Town of Morrisville, North Carolina CITY OF RALEIGH, NORTH CAROLINA By: Charles Meeker Mayor ATTEST: Gail Smith, Clerk City of Raleigh, North Carolina TOWN OF ROLESVILLE, NORTH CAROLINA By: Frank Eagles Mayor ATTEST: 8

9 Lynn House, Clerk Town of Rolesville, North Carolina TOWN OF WAKE FOREST, NORTH CAROLINA By: Vivian Jones Mayor ATTEST: Deeda Harris, Clerk Town of Wake Forest, North Carolina TOWN OF WENDELL, NORTH CAROLINA By: J. Harold Broadwell, II Mayor ATTEST: Jonnie Driver, Clerk Town of Wendell, North Carolina TOWN OF ZEBULON, NORTH CAROLINA By: Robert S. Matheny Mayor ATTEST: Lisa M. Markland, Clerk Town of Zebulon, North Carolina COUNTY OF WAKE, NORTH CAROLINA By: Paul Y. Coble Chairman, Board of Commissioners ATTEST: Susan Banks, Clerk County of Wake, North Carolina 9

10 Fiscal Year 2011 Final Budget Revisions Betty Lou Ward motioned, seconded by Phil Matthews, to approve budget revisions to the Fiscal Year 2011 General Fund, County Capital Projects Fund, Revaluation Fund, Debt Service Fund and Sewer District Fund. The motion passed unanimously. Hammond Road Detention Center Phase 2 - County Capital Projects and Debt Service Fund: The current Hammond Road Phase 2 Detention Center budget totals $152,499,999.52; another $3,030,000 is budgeted separately for the ARRA funded portion of the project. At this time, it is anticipated that there will be $2.8 million in savings in the project, primarily a result of a favorable bid climate and limited use of project contingency. The project is entirely financed with Limited Obligation Bonds (LOBs) issued in support of the Hammond Road Detention Center Phase 2 project. It is permissible to use LOBs proceeds to pay a portion of the interest costs of the LOBs. In order to use the proceeds to pay interest costs, it is necessary to reduce the appropriation for the Hammond Road Detention Center Phase 2 project and to appropriate the transfer of these proceeds in the Debt Service Fund. County Capital Projects Fund Debt Service Fund Hammond Road Detention Center Phase 2 Revenues Revenues: Limited Obligation Bonds $ (2,800,000.00) Transfer from County Capital $ 2,800, Expenditures: Unallocated Budget CIP $ (2,800,000.00) Program-Wide: Transfer to Debt Service Fund Expenditures Revenues: Limited Obligation Bonds $ 2,800, Bond Interest $ 2,800, Expenditures: Transfer to Debt Service Fund $ 2,800,

11 Public Safety Center Renovation: Currently, there is $211, in remaining funds budgeted for the Public Safety Center under the Detention Facilities Program in the County Capital Projects Fund. Per the capital projects fund ordinance, Board of Commissioner approval is required to move appropriation between programs. It is requested that these dollars be combined with the Public Safety Renovation project which is budgeted under the Public Safety Center program. From: County CIP Detention Facilities To: Public Safety Center Renovation Revenues Revenues Detention Phase 2 PSC Site $ 612, Public Safety Center Renovation $ 500, Transfers From the General Fund (211,474.96) Transfers From the General Fund $ 211, Revised Budgeted Revenues $ 400, Revised Budgeted Revenues $ 711, Expenditures Expenditures Detention Phase 2 PSC Site $ 612, Public Safety Center Renovation $ 500, Unallocated Budget CIP $ (211,474.96) Unallocated Budget CIP $ 211, Revised Budgeted Expenditures $ 400, Revised Budgeted Expenditures $ 711, Revaluation Fund: Real property revaluation is required by Chapter 105, Section 286 of North Carolina General Statutes. To pay for the revaluation, Chapter 153A, Section 150 calls for Counties to establish a reserve account and appropriate annual installments needed to complete the next revaluation. Any revenue designated to revaluation reserves may not be used for any purpose other than the revaluation of real property. These funds have been maintained in a Special Revenue fund. Due to changes in accounting standards and an interpretation by the North Carolina Local Government Commission, the Revaluation Reserve Fund can no longer be accounted for in a Special Revenue Fund. The Revaluation Reserve will be set aside as a subfund (or individual account) in the General Fund s Revenue Department. Any appropriation that is unused at the end of the fiscal year will move to fund balance and be designated for the next revaluation in To close out the Special Revenue Fund, the accumulated fund balance of the Revaluation Reserve Fund must be transferred to the General Fund. The current estimate of the amount to move from the Revaluation Reserve Fund to the General Fund is $2,605,142. In the event Revaluation Reserve Fund actuals exceed or otherwise vary from the estimate, actual net proceeds shall constitute the appropriation moved between the two funds. 11

12 Revaluation Reserve Fund General Fund / Revenue Department Revenues Revenues Appropriated Fund Balance $ 2,605,142 Transfer from Revaluation Fund $ 2,605,142 Expenditures Expenditures Transfer to General Fund $ 2,605,142 Increase to Fund Balance $ 2,605,142 Sewer District Fund: The Sewer District fund was set up in the mid 1990 s to account for the Clean Water Revolving loans issued to assist several sewer districts within the County to construct wastewater systems to connect these districts to public utility treatment systems. The fund also accounted for the special assessments issued for the repayment of these loans. These loans were paid off in FY 2007 and the special assessments have been collected. Therefore, the County no longer has a need for this fund. In order to complete the close out of the Sewer District fund $601,776 will be appropriated and then transferred to the General Fund. In the event Sewer District Fund actuals exceed or otherwise vary from the estimate, actual net proceeds shall constitute the appropriation moved between the two funds. Revenues Sewer District Fund Revenues General Fund / Transfers Appropriated Fund Balance $ 601,776 Transfer from Sewer District Fund $ 601,776 Expenditures Expenditures Transfer to General Fund $ 601,776 Increase to Fund Balance $ 601,776 General Fund Health Insurance: Funds for health insurances come from three sources: the county share, the employee share and the retiree share. The retiree share represents the amount paid to the County by the retiree for the cost of dependent coverage or if the retiree chooses to participate in the plan offering that is not free. During FY 2011, the amounts paid by retirees were not included in the revenues or the expenditures for the health plan. To ensure that sufficient appropriation exists to pay all health claims during the fiscal year, it is necessary to appropriate the funding for retiree payments estimated at $636,

13 General Fund / Non-departmental -- Health Revenues Retiree Payments $ 636,000 Expenditures Health Insurance Claims Payments $ 636,000 Tax Committee Recommendations for Value Adjustments, Late Filed Applications, Collections Refunds and Tax Collections Betty Lou Ward motioned, seconded by Phil Matthews, to accept the Tax Committee Recommendations for Value Adjustments, Late Filed Applications, Collections Refunds and Tax Collections. The motion passed unanimously. 1. Report Collections Wake County Only April Wake County In-Rem Foreclosure Progress Report April Value Adjustments and Special Situations (Wake County and City of Raleigh) 4. Consideration of Requests for Adjustments, Rebates and/or Refunds of Penalties: (Wake County and Town of Cary), (Wake County and Town of Morrisville), (Wake County and City of Raleigh), (Wake County and Town of Zebulon) 5. Consideration of Requests for Exemptions Late Filed Applications: (Wake County and City of Raleigh) 6. Consideration of Refunds of Taxes, Interest, and Penalties: (Wake County Only), (Wake County and Town of Cary), (Wake County and Town of Garner), (Wake County and Town of Holly Springs), (Wake County and City of Raleigh), (Wake County and Town of Wake Forest) 7. Rebate Details: (Wake County and Town of Apex), (Wake County and Town of Cary), (Wake County and Town of Fuquay-Varina), (Wake County and Town of Garner), (Wake County and Town of Holly Springs), (Wake County and Town of Knightdale), (Wake County and Town of Morrisville), (Wake County and City of Raleigh), (Wake County and Town of Rolesville), (Wake County and Town of Wake Forest), (Wake County and Town of Wendell), (Wake County and Town of Zebulon) Regular Agenda Centennial Authority Appointment Chairman Coble nominated Steve Stroud for reappointment and Gary Pendleton for appointment to the Centennial Authority. He asked if there were 13

14 other nominations and there were none. The vote on the appointments passed unanimously. Public Hearing on the County Manager's Recommended Budget for Fiscal Year Public Hearing Format: a. Introduction b. Open Public Hearing c. Comments from Interested Parties d. Recess Public Hearing Mr. John Miller, 300 Downs Court, asked the board to provide the county s portion of funding for the Horticulture Agent position in the Cooperative Extension Department. Mr. Thad Woodard, Boys and Girls Club, asked for assistance with the $2.5 million needed for the Boys and Girls Club. Mr. Ralph Capps said that the Boys and Girls Club has educated teens for years and asked for the support of the board as part of the public/private partnership. Mr. Mark Jacques served on the CFAC and on the NAMI. He is in support of mental health funding in the budget for programs. He asked for funding for the 16 additional beds at WakeBrook. Ms. Ruth Peebles, Executive Director, Partnership to End Homelessness, requested the 10% cut be reduced in the affordable housing program which provides homes for the homeless population not be reduced. Ms. Becky Harrison asked for funding support for the homeless programs. Reduction in funding means reduction in services that help citizens and asked that the funding not be reduced. Mr. Rob Griffin, Board Member for CASA, asked for the funding for CASA not be reduced. He said that the cuts to the non-profits will have a large impact on services. Ms. Earline Middleton said that the Food Bank distributes food to the people in the community in need of food. She said that funding cuts would have a great impact. She asked that the funding be restored and not eliminated. Mr. Bob Kellum, 731 Rogers Lane, said that he is a farmer and supports the full funding of the position in Cooperative Extension. Elimination of the Horticulture Agent position would have great impacts on the local farmers and 14

15 the children's programs. He stated the Farmers Market has grown from three to fourteen in three years. He asked the board to reconsider funding the position. Ms. Alice Lutz, CEO of Triangle Family Services, spoke of the 26 week Abuser Treatment Program (DOSE) and its 95% success rate. The county has proposed a reduction of $50,000 to this program. She said the $50,000 from the county is essential to the continuation of this program. Ms. Claire Miller asked that the County Commissioners fund the county's portion ($22,000) of the vacant Horticulture Agent position. The position helps with the Master Gardner Program and shared the activities supported by this position. With the volunteers time donated, this is a great return on investment. Mr. Andy Cook, Interfaith Food Shuttle Board member, introduced Ms. Jill Staton Bullard, Founder and CEO of the Interfaith Food Shuttle, and Mr. Stan Taylor, Vice President of Corporate Planning at WakeMed Hospital and former chairman of the Interfaith Food Shuttle, came forward in support of the Food Shuttle. He asked for restoration of $500,000 in the Wake County Community Partnership Fund. Ms. Eleanor Oakley, United Arts Director, asked for continued support of the United Arts Program. She spoke of the public/private partnership with Raleigh and Wake County and the proposed reduction in funding for United Arts. She stated the reduction would mean a reduction in grants acquired by the program. Ms. Michelle Zechmann, Executive Director of Haven House Services, spoke of the reduction proposed in the Juvenile Crime Prevention Council budget. She said the funds have been received for 33 years. The reduction will impact 700 kids and could mean the elimination of two programs, with one being for kids involved in gang related activities. The Community Service program may be reduced which is where the kids work to pay back the victims. It would also slow down the court system. Ms. Karen Rindge, WakeUp Wake County, said that she has served on the Wake County Sustainability Task Force. She asked that the board support the schools' budget. She noted a real estate transfer tax should be considered for additional revenue. Without critical funding for the schools, Wake County Public Schools will rank 49th in the nation for per pupil funding. Ms. Lynn Edmonds asked that the board support school funding in light of the additional 3,400 new students expected and the additional 6,000 students received in the last two years, with no additional funding support. She asked for an increase in per pupil allotment. 15

16 Ms. Charlotte Mitchell, Board of Directors of the Women s Center of Wake County, asked for support of community partners (9 Agencies) that support the needy and homeless in Wake County. She spoke in support of the Affordable Housing Program. Mr. Kent Goddard spoke of support for WakeBrook and funding the staffing of the additional 16 beds. He said it was not acceptable for the county to not move forward on the WakeBrook facility and opening the upstairs unit. He asked others there in support of WakeBrook to stand and about 15 people stood. Multi-family Affordable Housing Development Loans Ms. Annemarie Maiorano, Housing and Community Redevelopment Program Manager, asked for approval of five loans for affordable housing projects. She stated a request for proposals was distributed, in partnership with the Town of Cary, City of Raleigh and Wake County. Of the 12 applications received, five were recommended for funding with support of the Housing Committee of the Human Services Board. The projects were described as follows: Poyner Spring-Raleigh 42-unit affordable housing for seniors 12 units for seniors earning less than 30% AMI (currently $21,000) Requested for approval: $480,000 loan at least $190,960 repaid over 30 years at 2% interest, the balance would be repaid as a balloon in year 30. Water Garden Park-Raleigh 88-unit affordable housing for seniors with 36 units for seniors earning less than 40% AMI (currently $24,860) Requested for approval: $880,000 loan, at least $934,036 repaid over 30 years at 2% interest with the balance repaid as a balloon in year 30. Laurel Crossing-Knightdale 60-unit affordable housing complex for families with 18 units designated for families earning less than 30% AMI (currently $23,300) Requested for approval: $720,000 loan, $882,186 repaid over 20 years at 2% interest. 16

17 Redford Plantation - Rolesville 48-unit affordable housing complex for seniors which 24 units are designated for seniors earning less than 40% AMI (currently $24,860) Requested for approval: $740,000 loan, at least $623,618 repaid over 20 years at 2% interest, with the balance repaid in year 20. Whitehall Spring-Wendell 24-unit affordable housing complex for seniors of which 12 units are for seniors earning less than 40% AMI (currently $24,600) Requested for approval: $480,000 loan, at least $193,938 repaid over 30 years at 2% interest, the balance repaid as a balloon in year 30. Joe Bryan motioned, seconded by Betty Lou Ward, to approve the following loans for affordable housing: $480,000 in County CIP funds for Poyner Spring Apartments in Raleigh; $880,000 in Federal HOME Funds for Water Garden Park Apartments in Raleigh; $720,000 in Federal HOME funds for Laurel Crossing Apartments in Knightdale; $740,000 in Federal HOME funds for Redford Plantation Apartments in Rolesville; $480,000 in Federal HOME and County CIP funds for Whitehall Spring Apartments in Wendell subject to terms and conditions acceptable to the County Attorney. All funding awards must conform to Wake County s Distribution of Affordable Housing Policy adopted by the Wake County Board of Commissioners on December 7, Awards are also contingent upon developments receiving local approvals including site plan approval and all necessary permits from the local municipality and an award of tax credits from the NC Housing Finance Agency. In addition, all awards are contingent upon the basic terms as identified in the project descriptions, including funding commitments from the financial partners as identified. The motion passed unanimously. Approval of a Multi-Year Contract with Daymark Recovery Services to Provide Facility-Based Crisis and Non-Hospital Medical Detoxification Services Dr. Carlyle Johnson, Wake County LME Director, stated they had completed a request for proposals process for selection of a provider to operate a 16-bed 17

18 unit at WakeBrook to provide 24/7/365 crisis stabilization services and each unit will be dually licensed to provide Facility-Based Crisis and Non-Hospital Detoxification services. This unit will serve as an alternative to inpatient psychiatric hospitalization for adults with mental illness and substance abuse problems who are in need of short term (3-5 days) care to stabilize an acute crisis situation or safely withdraw individuals from substances such as alcohol, opiates, barbiturates and other drugs. These services are new to Wake County and will provide a local residential crisis resource for Wake County residents who often must receive services in state psychiatric facilities or inpatient psychiatric units in other counties. The selection committee reviewed the vendor responses from Daymark Recovery Services and Southlight, conducted staff interviews, contacted references. and visited a community provider of facility-based crisis and non-hospital medical detoxification services. The selection committee recommended a multi-year contract with Daymark Recovery Services, effective July 1, 2011, with anticipated initiation of service delivery by September 1, The Human Services Board has reviewed and endorsed the recommendation to award this contract to Daymark. County funding in the amount of $2,114,099 will be budgeted for FY 12 for start-up and operational expenses. He recognized Mr. Billy West with Daymark for comments. Mr. West shared that the business was formed 9 years ago and serves 27 counties. Tony Gurley motioned, seconded by Phil Matthews, to authorize the County Manager to enter into a three-year contract with Daymark Recovery Services to Provide Facility-Based Crisis and Non-Hospital Medical Detoxification Services, with the option of two additional one-year renewals, subject to terms and conditions acceptable to the County Attorney. The motion passed unanimously. Chairman Coble asked the County Manager to clarify the questions regarding implementation and funding of the two units. Mr. Cooke said that this is one of two contracts for the two-16 bed units. The approval of the contracts and budget allows moving ahead with the State of North Carolina licensing procedure. No patients will be seen before August or September and then a six month evaluation on utilization and trends will be done on this unit to help determine the best use of the remaining 16 beds. Resolution to Revise the Residence Districts for the Wake County Board of Commissioners Chairman Coble said that a resolution revising the residential districts for the Wake County Board of Commissioners' districts for the next election was provided in the agenda. He recognized Commissioner Ward on her request to present an additional map for consideration. Commissioner Ward provided a copy of an amended map to each of the commissioners. 18

19 Commissioner Ward circulated another map with her request that the dividing line for District 6 move to Highway 1, the precincts between her district and Highway 1 be added to her district. Paul Coble motioned, seconded by Tony Gurley, to adopt a Resolution with map provided by staff revising the residence districts for the Wake County Board of Commissioners. Commissioner Gurley said that all the seven districts were within 10% on the map the staff prepared for the agenda which addressed his concern for balance between districts. Commissioner Ward said that she had no input on the proposed map and did not think adding a simple extension to her district was not an unreasonable request. She expressed concern about the Chairman and his choice to not look at her request was puzzling. She said she had checked with Commissioner Bryan about moving her district into his district and he was not opposed to the request. She was not opposed to using population on the other side of her district for the other commissioner's district. She questioned the input she had on the maps and who participated in the generation of the map. She said she had no input into the proposed map. Chairman Coble said it was made clear that anyone who wanted input on the districts should let him know. He stated everyone else had input and he spent time with everyone who called him or sat down to talk about the map. He said he did not receive any comments from her until he received an from her this morning with a map. Commissioner Gurley said that his only concern was that the districts be within 10%. With all commissioners elected county-wide, the districts should be similar to allow for a fair opportunity to run for the board of commissioners. He said he was not concerned with where the precinct lines fell but was concerned about there being a 10% relationship between districts and the proposed map meets that criteria. Commissioner West said he had become educated on this topic through a lot of give and take discussion with the Chairman. He said his district was probably the most effected by going from 52,310 to 130,474 in population. He said there was continuity of districts and maintains the integrity of the plan. He supported the map provided in the agenda. Commissioner Ward said that staff developed the map she provided at her request. She saw no reason why Commissioner Coble would not support her map. She said Chairman Coble's district goes into her district and Commissioner Gurley s district changed enough that he s residence is no longer 19

20 in the district. Commissioner Ward once again, asked that the board consider supporting her proposal. Commissioner Bryan said that he was satisfied with the original proposal. He said the new proposal does not appear to be as systematic and takes his district to 103,000 which is significantly below the other districts. He said it seemed to him that the pam it should have been more of a comprehensive plan. He questioned why a commissioner would support being drawn out of his district. Commissioner Gurley noted his plan to be Lt. Governor. The motion to adopt the Resolution with the map provided by staff for revising the residence districts for the Wake County Board of Commissioners was approved with a vote of 5-1. Commissioner Ward opposed the motion. RESOLUTION TO REVISE THE RESIDENCE DISTRICTS AND APPORTIONMENT PLAN FOR THE WAKE COUNTY BOARD OF COMMISSIONERS WHEREAS, the Wake County Board of Commissioners consists of seven members; and WHEREAS, Wake County is divided into seven residence districts for elections to the Wake County Board of Commissioners; and WHEREAS, in accordance with North Carolina General Statute 153A-58(3)d, the members shall reside in and represent the districts according to the apportionment plan adopted in this resolution, but the qualified voters of the entire county shall nominate all candidates for and elect all members of the board; and WHEREAS, the residency districts have not been modified since establishment by the North Carolina General Assembly in 1981; and WHEREAS, the number of Wake County residents has more than doubled since 1981; and WHEREAS, the members currently serving desire to adjust the residency districts to reflect the changes in population that have taken place in the past thirty years; and WHEREAS, this Board of Commissioners undertakes this action with the intent that current members retain their incumbency and that each member shall serve out the full term to which that member was most recently elected as of the date of this Resolution; and WHEREAS, it is the intent of this Resolution that no change in the boundaries of the seven residence districts will affect the unexpired term of office of a member currently serving; and WHEREAS, this Board of Commissioners undertakes this action with the intent that the replacement member for the current District 4 serve out, upon his appointment by this Board, the term to which Mr. Norwalk was elected as by law provided; and WHEREAS, Commissioner Tony Gurley acknowledges that his current residence will be taken out of the new District 3 as set forth below, but with full mutual understanding between this 20

21 Board and Commissioner Gurley that this Resolution when adopted, and approved if necessary by the General Assembly, shall not affect his vested right to serve the full term to which he was elected in November of 2010; NOW, THEREFORE, BE IT RESOLVED that the following residence districts are established for the purpose of election to the Wake County Board of Commissioners. 1. Districts shall consist of the following precincts now in existence: a. District 1: 09-01, 09-02, 09-03, 10-01, 10-02, 10-03, 10-04, 13-01, 13-02, 13-05, 13-06, 13-07, 13-08, 13-09, 13-10, 13-11, 17-02, 17-04, 17-06, 19-04, 19-09, 19-10, 19-16, b. District 2: 03-00, 06-04, 06-05, 06-06, 06-08, 06-09, 06-10, 12-01, 12-02, 12-04, 12-05, 12-06, 12-07, 12-08, 12-09, 15-01, 15-02, 15-03, 15-04, 16-01, 16-03, 16-04, 16-05, 16-06, 16-07, 16-08, c. District 3: 04-01, 04-02, 04-04, 04-08, 04-09, 04-10, 04-11, 04-13, 04-14, 04-15, 04-16, 04-17, 04-18, 04-19, 04-20, 04-21, 05-01, 05-03, 05-06, 20-02, 20-03, 20-04, 20-06A, 20-06B, 20-08, 20-10, 20-11, d. District 4: 01-01, 01-02, 01-03, 01-23, 01-27, 01-31, 01-32, 01-41, 01-48, 01-49, 04-03, 04-06, 04-07, 04-12, 06-07, 18-01, 18-02, 18-03, 18-04, 18-05, 18-06, 18-07, 18-08, 20-01, 20-05, e. District 5: 01-05, 01-06, 01-07, 01-07A, 01-09, 01-10, 01-12, 1-13, 01-14, 01-19, 01-20, 01-21, 01-22, 01-25, 01-26, 01-28, 01-34, 01-35, 01-40, 01-50, 16-02, 17-01, 17-03, 17-05, 17-07, 17-08, 17-09, 17-10, f. District 6: 01-15, 01-18, 01-37, 01-38, 01-42, 01-43, 01-44, 01-45, 01-46, 01-47, 01-51, 02-01, 02-02, 02-03, 02-04, 02-05, 02-06, 07-05, 07-06, 08-04, 08-07, 08-08, 14-01, 14-02, 19-03, 19-05, 19-07, 19-11, 19-12, 19-13, 19-14, g. District 7: 01-04, 01-11, 01-16, 01-17, 01-29, 01-30, 01-33, 01-36, 01-39, 04-05, 05-04, 05-05, 07-01, 07-02, 07-03, 07-04, 07-07, 07-07A, 07-09, 07-10, 07-11, 07-12, 07-13, 08-02, 08-03, 08-05, 08-06, 08-09, 08-10, 08-11, 11-01, Whenever the Wake County Board of Elections divides a precinct into two or more precincts, they shall remain in the district specified in section (1). Whenever the Wake County Board of Elections combines two or more precincts which are in the same district, they shall remain in the district specified in section (1). Whenever the Wake County Board of Elections changes the boundary between two or more precincts, all of which are in the same district, they shall remain in the district specified in section (1). 3. Whenever the Wake County Board of Elections changes the boundaries of precincts or combines precincts in a manner not specified in section (2), the Board of Commissioners of Wake County may by resolution adjust the boundaries of a district accordingly, but no such change shall affect the right of an incumbent to complete a term. 4. This Resolution does not affect the unexpired term of office of a member currently serving. 21

22 5. The new districts shall become effective so as to allow all incumbents to complete their term, including the member to be appointed to District 4, and Commissioner Gurley, who is the duly elected Commissioner from District 3, as District 3 existed prior to the adoption of this Resolution. Members to Districts 4, 5 and 6 shall be elected in November of 2012 and every four years thereafter, and members to Districts 1,2,3 and 7 shall be elected in November of 2014 and every four years after. ADOPTED this the 6th day of June, Wake County Board of Commissioners Attest: Paul Y. Coble, Chairman Susan J. Banks, CMC Clerk to the Board Approved as to form: Scott W. Warren County Attorney 22

23 Appointments Wake County Adult Care Home Community Advisory Committee Chairman Coble nominated Ms. Carmen Moody for appointment. 23

24 Wake County Criminal Justice Partnership Advisory Committee Chairman Coble nominated the following individuals: Reappointments Maggie Brewer (Probation Officer Category) G. Dail Butler (County Sheriff/designee Category) Reappointments requiring suspension of rules regarding term limits: Louise Davis (Community based-corrections Category) Earl London (Substance Abuse Category) Ken Marshburn (Community based - Corrections Category) Gerald Mitchell (Employment and Training Category) C. Robert Sorrels (Mental Health/Public Health Category) Honorable Colon Willoughby (District Attorney Category) New Appointment Donald Jones (Community Service Coordinator Category) Durham-Wake Counties Research and Production Service District Advisory Committee Chairman Coble nominated the following: Primary recommendations Secondary recommendations 1. Mr. Ron Hunter Ms. Karen Long Radisson Hotel Dupont Electronics Mr. Ray Gunner IBM Mr. Rob Teer Teer Associates Mr. Tom Colwell Cisco Systems Mr. David Broad BASF Mr. Bill Hlavac Syngenta Ms. Denise Corbisiero United Therapeutics Wake County Fire Commission Chairman Coble nominated Chief A. C. Rich, North Region, to move from Alternate to Regular member and appoint Tim Pope as an alternate member. He also nominated District Court Judge Michael Denning for the Citizen/Consumer position. 24

25 Information Technology Advisory Committee Commissioner West nominated Ms. Ubani Aseigbu. Commissioner Gurley nominated Mr. William Bryson. The winner of majority votes was Ms. Ubani Asiegbu. Commissioner Gurley voted for Mr. William Bryson and the remainder of the commissioners voted for Ms. Asiegbu. Wake County Library Commission Chairman Coble nominated the following for reappointment: 1. Mr. Robert Jason Herndon (District 2) 2. Mr. Lee Sartain (District 4) 3. Ms. Lynda Creutzburg (District 6) 4. Mr. Michael Burkhart (At-Large) 5. Ms. Mary R. Johnson - (At-Large) 6. Ms. Carol Cutler White (At-Large) Commissioner Ward nominated Brent Laurenz for the one vacant at-large position. Wake County Open Space and Parks Advisory Committee Chairman Coble nominated the following individuals for reappointment: 1. Dr. Wilson Laney (District 4) - requires suspension of rules regarding term limits 2. Mr. Michael Birch (District 7) 3. Ms. Jamie Ramsey (At-Large) 4. Mr. Larry Perry (At-Large) requires suspension of rules regarding term limits 5. Mr. Robert Hinson (At-Large) Commissioner Bryan nominated Mr. George Hess for the District 1 position. Wake Technical Community College Board of Trustees Commissioner Ward nominated Ronald G. Wainwright, Jr. Commissioner Matthews nominated Valentina (Tina) Scribner. Each commissioner spoke on behalf of their nominees. There was a tie vote of 3 to 3 so the appointment would have to come back for reconsideration. Commissioners voting for Mr. Wainwright were Ward, Coble and Gurley. 25

26 Commissioners voting for Ms. Valentina Scribner were Bryan, Matthews, and West. City of Raleigh Planning Commission Commissioner Ward nominated Marvin Butler for reappointment. Chairman Coble nominated Joseph Lyle for appointment. Wendell Board of Adjustment Chairman Coble nominated Curtis Phipps for reappointment. Wendell Planning and Zoning Board Chairman Coble nominated Miles Dean, Jr. ACCEPT NOMINATIONS James West motioned, seconded by Phil Matthews, to accept the nominations by acclamation. The motion passed unanimously. Other Items The Chairman called for a recess until the meeting would reconvene at 7 p.m. at the Wake County Commons Building for continuation of the budget public hearing. Respectfully submitted, Susan J. Banks, NCCCC Clerk to the Board Wake County Board of Commissioners 26

WAKE COUNTY FIRE COMMISSION Thursday, November 17, 2016

WAKE COUNTY FIRE COMMISSION Thursday, November 17, 2016 WAKE COUNTY FIRE COMMISSION Thursday, November 17, 2016 Adopted (Audio Replays of the meeting are available upon request) A meeting of the Wake County Fire Commission was held on Thursday, November 17,

More information

WAKE COUNTY FIRE COMMISSION Thursday, November 18, 2010 ADOPTED Minutes

WAKE COUNTY FIRE COMMISSION Thursday, November 18, 2010 ADOPTED Minutes WAKE COUNTY FIRE COMMISSION Thursday, November 18, 2010 ADOPTED Minutes (Audio Replays of the meeting are available upon request) A meeting of the Wake County Fire Commission was held on Thursday, November

More information

WAKE COUNTY FIRE COMMISSION

WAKE COUNTY FIRE COMMISSION WAKE COUNTY FIRE COMMISSION Subject: Agenda for Thursday September 15, 2016 Location: Wake County EMS Training Facility, 4016 Carya Drive, Raleigh Time: 7:00 PM Meeting Called to Order: Chairman Lucius

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

Board of Elections. Board of Elections Organizational Chart Board of Elections Fiscal Year Adopted Budget 149

Board of Elections. Board of Elections Organizational Chart Board of Elections Fiscal Year Adopted Budget 149 Organizational Chart....................................... 15........................................................ 151 149 Wake County Fiscal Year 2-24 State Wake County Wake County Manager Director

More information

WORK SESSION AGENDA. Departmental Update on Social Services Mr. Andy Crawford, Director of Social Services AGENDA

WORK SESSION AGENDA. Departmental Update on Social Services Mr. Andy Crawford, Director of Social Services AGENDA WORK SESSION AGENDA BEDFORD COUNTY BOARD OF SUPERVISORS BEDFORD COUNTY ADMINISTRATION OFFICE NOVEMBER 16, 2011 5:00 P.M Mr. Scott Baker, Unit Coordinator Bedford County Virginia Cooperative Extension Office

More information

August 12, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss.

August 12, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss. August 12, 2014 Seward County Board of Equalization A regular meeting of the Seward County Board of Equalization was convened in open and public session at 8:30 a.m. on August 12, 2014 in the Commissioner

More information

February 2, 2015, MB#30

February 2, 2015, MB#30 TOWN OF VALDESE TOWN COUNCIL MEETING FEBRUARY 2, 2015 The Town of Valdese Town Council met on Monday, February 2, 2015, at 7:00 p.m., in the Town Council Chambers at Town Hall, 102 Massel Avenue, SW, Valdese,

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

SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA

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

More information

Board of Elections. Department Summary FY 2003 FY 2004 FY 2004 FY 2005 Actual Adopted Current Adopted Budget Budget Budget. Department Description

Board of Elections. Department Summary FY 2003 FY 2004 FY 2004 FY 2005 Actual Adopted Current Adopted Budget Budget Budget. Department Description Department Summary FY 2 FY 24 FY 24 FY 25 Actual Adopted Current Adopted Budget Budget Budget Personal Services $ 1,221,77 1,248,29 1,272,87 1,419,68 Operating Expenses 76,982 1,1,665 1,128,665 682,868

More information

Board of Commissioners Meeting August 6, 2012

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

More information

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING Colleton County Council met in Regular Session on Tuesday, June 26, 2018 at 5:00

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

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

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 11, 2004 REGULAR MEETING 9:02 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date with

More information

CONTRACT CONTROL FORM PW LEILA GOODWIN 3846 WESTERN WAKE RWWMF OWNERSHIP OPER AGRMT WESTERN WAKE PARTNERS AUGUST

CONTRACT CONTROL FORM PW LEILA GOODWIN 3846 WESTERN WAKE RWWMF OWNERSHIP OPER AGRMT WESTERN WAKE PARTNERS AUGUST CONTRACT CONTROL FORM TOWN OF CARY CCN PW 6 005 01 D E PAR T MEN T CONTRACT ADMINISTRATOR ADMINISTRATORIS PHONE CONTRACT NAME CONTRACTOR S NAME CONTRACT EXPIRATION DATE PW LEILA GOODWIN 3846 WESTERN WAKE

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

2. Roll Call Clerk. 5. Invitation for Public Comment President Lunt 6. Reports:

2. Roll Call Clerk. 5. Invitation for Public Comment President Lunt 6. Reports: AGENDA BOARD OF TRUSTEES PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, December 17, 2018 1. Convene Meeting with Pledge of Allegiance and

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty Smith,

More information

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

Town of Holly Springs Town Council Meeting Agenda Cover Sheet Town of Holly Springs Town Council Meeting Agenda Cover Sheet Agenda Item #: 8a Meeting Date: Dec. 18, 2018 Agenda Placement: Consent Agenda (Recognitions (awards, proclamations), Requests & Communications

More information

Recommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract.

Recommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract. VALUE ADJUSTMENT BOARD MEETING Clerk s Large Conference Room 315 Court Street, 4 th Floor Clearwater, FL 33756 Tuesday, April 25, 217 1: p.m. Item No. 1 Item No. 2 Item No. 3 Item No. 4 Item No. 5 Item

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

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, February 20, 2012 Commissioner Sidney Chism, Chairman Commissioner Steve Mulroy Commissioner Wyatt Bunker, Chairman Pro Tempore Commissioner

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

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING January 3, 2012 1 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, January 3, 2012 REGULAR MEETING 9:00 a.m.: Chairman Baugh called the Regular Session of the Board of Supervisors to order on the above date

More information

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, JULY 21, 2014

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, JULY 21, 2014 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, JULY 21, 2014 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton, North

More information

Board of Commissioners Meeting April 7, Seminary Street Kenansville, NC County Commissioner s Room

Board of Commissioners Meeting April 7, Seminary Street Kenansville, NC County Commissioner s Room Board of Commissioners Meeting April 7, 2014 224 Seminary Street Kenansville, NC County Commissioner s Room The Duplin County Board of Commissioners met at 9:00 a.m. in regular session Monday, April 7,

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

APPLING COUNTY BOARD OF COMMISSIONERS REGULAR MEETING AUGUST 4, :30 P.M.

APPLING COUNTY BOARD OF COMMISSIONERS REGULAR MEETING AUGUST 4, :30 P.M. APPLING COUNTY BOARD OF COMMISSIONERS REGULAR MEETING AUGUST 4, 2015 5:30 P.M. The Regular Meeting of the Appling County Board of Commissioners was called to order by Chairman Lewis Parker on Tuesday,

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

1. CORRESPONDENCE AND MINUTES FROM COMMITTEES AND BOARDS a. Main Street Update November Report

1. CORRESPONDENCE AND MINUTES FROM COMMITTEES AND BOARDS a. Main Street Update November Report TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO 80549 TOWN HALL (970) 568-3381 FAX (970) 568-9354 1. 2019 FINAL DRAFT BUDGET REVIEW 2. 2018 BUDGET AMENDMENT DISCUSSION BOARD OF TRUSTEES

More information

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC 36-3-1 Chapter 1. Consolidation and Transfer of Powers IC 36-3-1-0.3 General assembly findings Sec. 0.3. The general assembly

More information

November 4, Chair Manning called the meeting to order. Rev. Eddie McNair gave the invocation; Commissioner Phelps led the pledge of allegiance.

November 4, Chair Manning called the meeting to order. Rev. Eddie McNair gave the invocation; Commissioner Phelps led the pledge of allegiance. November 4, 2013 The Washington County Board of Commissioners met in a regular session on Monday, November 4, 2013 at 6:00 PM in the Strader Building Conference Room, 124 East Water Street, Plymouth, NC.

More information

The invocation was delivered by Commissioner Joe Hackworth.

The invocation was delivered by Commissioner Joe Hackworth. STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 26th day of January, 2015. The meeting

More information

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia June 24, :00 PM

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia June 24, :00 PM GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL Threadmill Complex August, Georgia June 24, 2009 1:00 PM The regular meeting of the Georgia Peace Officer Standards and Training Council was held at

More information

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014 991-2014 NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014 Be It Remembered that the Board of Commissioners of Northampton County met on December 1, 2014 with the following present: Robert Carter, Fannie

More information

Chatham County, NC Page 1

Chatham County, NC Page 1 Chatham County, NC Meeting Agenda - Final Board of Commissioners Monday, December 1, 2014 5:00 PM Historic Courthouse Courtroom Regular Session - 5:00 PM - Historic Courthouse Courtroom INVOCATION and

More information

WAKE COUNTY BOARD OF COMMISSIONERS Regular Meeting. April 20, :00 p.m. Wake County Courthouse, Room 700

WAKE COUNTY BOARD OF COMMISSIONERS Regular Meeting. April 20, :00 p.m. Wake County Courthouse, Room 700 WAKE COUNTY BOARD OF COMMISSIONERS Regular Meeting April 20, 2009 2:00 p.m. Wake County Courthouse, Room 700 Members present were Harold H. Webb, Chairman, Lindy Brown, Vice Chair, Joe Bryan, Paul Coble,

More information

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING May 21, 2002 117 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 21, 2002 REGULAR MEETING 9 :00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date with

More information

160A-58. Definitions. 160A Petition for annexation; standards.

160A-58. Definitions. 160A Petition for annexation; standards. Part 4. Annexation of Noncontiguous Areas. 160A-58. Definitions. The words and phrases defined in this section have the meanings indicated when used in this Part unless the context clearly requires another

More information

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

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

More information

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING November 18, 2015

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING November 18, 2015 November 18, 2015 The Arkansas State Police Commission met on Wednesday, November 18, 2015 at the Arkansas State Police Headquarters, Little Rock, Arkansas. Commission Vice Chairman Guinn called the meeting

More information

NORTHAMPTON COUNTY REGULAR SESSION January 4, 2017

NORTHAMPTON COUNTY REGULAR SESSION January 4, 2017 -1-2017 NORTHAMPTON COUNTY REGULAR SESSION January 4, 2017 Be It Remembered that the Board of Commissioners of Northampton County met on January 4, 2017 with the following present: Fannie Greene, Chester

More information

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

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

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT THE VILLAGE OF FRANKLIN PARK MUNICIPAL BUILDING 9500 FRANKLIN AVENUE APRIL 29,

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT 9500 W. BELMONT AVENUE OF THE VILLAGE OF FRANKLIN PARK, ILLINOS MONDAY, JULY 25,

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012 BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012 CALL TO ORDER Commission Chairman Dan Woydziak called the Butler County Board of Commissioners to order at 9:00 a.m. Present were Commissioner

More information

MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 02, 1996

MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 02, 1996 1 of 9 5/29/2007 2:18 PM MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 02, 1996 The Board of Commissioners ( the Board ) of the County of Chatham, North Carolina, met in regular

More information

Indian River County Florida

Indian River County Florida Indian River County Administration Complex 1801 27th Street, Building A Vero Beach, Florida, 32960-3388 www.ircgov.com Tuesday, 9:00 AM Commission Chambers Board of County Commissioners Joseph E. Flescher,

More information

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS The Board of County Commissioners met in regular session held at the Olathe Town Hall at 6:00pm. Those present: David White, Chairman; Gary Ellis, Vice-Chairman; Ronald Henderson, Commissioner; Jesse Smith,

More information

4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Addition: Request made by the Chairman to speak regarding Hurricane Matthew

4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Addition: Request made by the Chairman to speak regarding Hurricane Matthew BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, OCTOBER 11, 2016 Commission Chambers Indian River County Administration Complex 1801 27 th Street, Building

More information

2. Citizen Comments - There were no citizen comments.

2. Citizen Comments - There were no citizen comments. Page 1 of 5 POLK COUNTY BOARD OF COMMISSIONERS PUBLIC HEARING & REGULAR MEETING Monday, July 9, 2012, at 7:00pm R. Jay Foster Hall of Justice, Womack Building Columbus, NC MINUTES PRESENT: Chair Gasperson,

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

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

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 23 rd day of July, 2018. The meeting

More information

BARRE TOWN SELECTBOARD MEETING AGENDA January 2, 2019

BARRE TOWN SELECTBOARD MEETING AGENDA January 2, 2019 BARRE TOWN SELECTBOARD MEETING AGENDA January 2, 2019 1. Call to order 6:00 p.m. 2. Pledge of Allegiance 3. Consider approving agenda. 4. Consider approving minutes from meeting of December 18, 2018 meeting

More information

Clarendon County Council Meeting Monday, September 12, 2011, 6:00P.M. Weldon Auditorium, Manning. SC Meeting Minutes

Clarendon County Council Meeting Monday, September 12, 2011, 6:00P.M. Weldon Auditorium, Manning. SC Meeting Minutes Clarendon County Council Meeting Monday, September 12, 2011, 6:00P.M. Weldon Auditorium, Manning. SC Meeting Minutes Those in attendance: County Council Chairman, Dwight L. Stewart, Jr. County Council

More information

CUMBERLAND COUNTY BOARD OF COMMISSIONERS MARCH 2, 2009, 9:00AM REGULAR MEETING

CUMBERLAND COUNTY BOARD OF COMMISSIONERS MARCH 2, 2009, 9:00AM REGULAR MEETING CUMBERLAND COUNTY BOARD OF COMMISSIONERS MARCH 2, 2009, 9:00AM REGULAR MEETING PRESENT: Chairman Jeannette Council Vice Chairman Billy R. King Commissioner Breeden Blackwell Commissioner Kenneth Edge Commissioner

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

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

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

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 13 th day of November, 2017. The meeting

More information

PACKET PAGES 1. CALL TO ORDER 9:00 A.M. Addition: Item 14.B. Vice Chairman Bob Solari: All Aboard Florida/Florida Development Finance Corporation

PACKET PAGES 1. CALL TO ORDER 9:00 A.M. Addition: Item 14.B. Vice Chairman Bob Solari: All Aboard Florida/Florida Development Finance Corporation BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA REGULAR MEETING MINUTES TUESDAY, JUNE 9, 2015 Commission Chambers Indian River County Administration Complex 1801 27 th Street, Building A Vero

More information

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m. SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Supervisor David A. Kehoe, District 1 Redding, California 96001-1673 Supervisor Leonard Moty, District 2 (530) 225-5557 Supervisor Pam Giacomini,

More information

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

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 24 th day of July, 2017. The meeting

More information

Apex Town Council Meeting

Apex Town Council Meeting Book 2013 Page 43 Apex Town Council Meeting Tuesday, APRIL 2, 2013 Keith H. Weatherly, Mayor Eugene J. Schulze, Mayor Pro Tempore Terry L. Rowe, Scott R. Lassiter, William S. Jensen, and Lance Olive, Council

More information

MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, :00 o'clock p.m.

MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, :00 o'clock p.m. MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, 2016 5:00 o'clock p.m. CALL TO ORDER: The meeting was called to order at 5:00 o'clock p.m. by Chairman Terry

More information

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

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

More information

Washington County Board of Commissioners Regular Board Meeting April 4, 2011

Washington County Board of Commissioners Regular Board Meeting April 4, 2011 Washington County Board of Commissioners Regular Board Meeting April 4, 2011 The Washington County Board of Commissioners met in a regular session on Monday, April 4, 2011 at 6:00 PM in the County Commissioners

More information

Town of Eastover - Town Council Meeting Tuesday, June 12, :00 p.m. Eastover Community Center

Town of Eastover - Town Council Meeting Tuesday, June 12, :00 p.m. Eastover Community Center Town of Eastover - Tuesday, June 12, 2018 7:00 p.m. Eastover Community Center x Mayor Charles G. McLaurin, Presiding; Council Members: x Cheryl C. Hudson, x J. Lawrence Buffaloe, x M. Stan Crumpler, x

More information

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings Council Meeting Schedule June 21, 2018: The agenda includes the following: 1. Approval of June 07, 2018 City Council Meeting Minutes. 2.

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

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY THE MOORE RISK MANAGEMENT BOARD AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY 6:30 P.M. The City Council

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

ORDERS OF BEXAR COUNTY, TEXAS FRIDAY, SEPTEMBER 5, 2003 Commissioners Court Work Session was called to order by County Judge Nelson W. Wolff at 9:20 a.m. Present at roll-call: Nelson W. Wolff, County Judge,

More information

BOOK 22 PAGE 321 REGULAR MEETING OF THE BOARD, AUGUST 28, 2012

BOOK 22 PAGE 321 REGULAR MEETING OF THE BOARD, AUGUST 28, 2012 BOOK 22 PAGE 321 REGULAR MEETING OF THE BOARD, AUGUST 28, 2012 1. The meeting was called to order at 5:00 p.m. in the Board of County Commission Chambers at 600 S. Commerce Ave., Sebring, Florida, with

More information

LINDSBORG CITY COUNCIL. September 8, :30 p.m. Meeting Minutes

LINDSBORG CITY COUNCIL. September 8, :30 p.m. Meeting Minutes LINDSBORG CITY COUNCIL September 8, 2015 6:30 p.m. Meeting Minutes Members Present Rick Martin, Becky Anderson, Betty Nelson, Kelley Menke, David Higbee, Blaine Heble Corey Peterson & Mayor Bill Taylor

More information

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016 September 14, 2016 Board of Directors Minutes I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES September 14, 2016 Board Chairman Van Dusen called the regular

More information

MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, FEBRUARY 3, 1997

MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, FEBRUARY 3, 1997 1 of 7 5/29/2007 2:24 PM MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, FEBRUARY 3, 1997 The Board of Commissioners ( the Board ) of the County of Chatham, North Carolina, met in regular

More information

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting.

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting. Date: Wednesday, June 6, 2018 Time: 7:00 p.m. Place: Tooele City Hall, Council Chambers 90 North Main Street, Tooele, Utah City Council Members Present: Brad Pratt Dave McCall Melodi Gochis City Council

More information

ARTICLE XIV. - WATER DEPARTMENT

ARTICLE XIV. - WATER DEPARTMENT Section 1400. - ESTABLISHMENT OF WATER DEPARTMENT. Sec. 1401. - RULES OF PROCEDURE. Sec. 1402. - WATER RIGHTS. Sec. 1403. - POWERS AND DUTIES. Sec. 1404. - DEMANDS AGAINST WATER DEPARTMENT FUNDS. Sec.

More information

CHARTER OF THE COUNTY OF FRESNO

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

More information

MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD JUNE 13, 2016

MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD JUNE 13, 2016 1 MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD JUNE 13, 2016 The Gilchrist County Board of County Commissioners, in and for Gilchrist County, Florida, convened

More information

MINUTES CITY OF LINCOLN CITY COUNCIL, PUBLIC FINANCE AUTHORITY and REDEVELOPMENT SUCCESSOR AGENCY Regular Meeting March 14, 2017

MINUTES CITY OF LINCOLN CITY COUNCIL, PUBLIC FINANCE AUTHORITY and REDEVELOPMENT SUCCESSOR AGENCY Regular Meeting March 14, 2017 10A MINUTES CITY OF LINCOLN CITY COUNCIL, PUBLIC FINANCE AUTHORITY and REDEVELOPMENT SUCCESSOR AGENCY Regular Meeting March 14, 2017 OPEN SESSION MEETING City Hall - Third Floor Conference Room CALL TO

More information

MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012

MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012 MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012 CALL TO ORDER: Mayor Bash called the meeting to order at 7:00 p.m. ROLL CALL: PLEDGE OF ALLEGIANCE:

More information

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. April 5, 2011

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. April 5, 2011 MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS April 5, 2011 The regular monthly meeting of the Bibb County Board of Commissioners was held on Tuesday, April 5, 2011 at 6:00 p.m. in the

More information

REGULAR SESSION. October 11, 2018

REGULAR SESSION. October 11, 2018 REGULAR SESSION October 11, 2018 The Council of the City of Chardon met in Regular Session Thursday, October 11, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

ANTIOCH CITY COUNCIL ANTIOCH DEVELOPMENT AGENCY. Regular Meeting November 8, :00 P.M. Council Chambers

ANTIOCH CITY COUNCIL ANTIOCH DEVELOPMENT AGENCY. Regular Meeting November 8, :00 P.M. Council Chambers ANTIOCH DEVELOPMENT AGENCY November 8, 2005 7:00 P.M. Council Chambers 6:00 P.M. _ CLOSED SESSION 1. CONFERENCE WITH LABOR NEGOTIATOR. Agency Negotiator: Holly Bock_Cohn; Employee Organization: All represented

More information

The Members of the Honorable Board of Commissioners of Granville County, North

The Members of the Honorable Board of Commissioners of Granville County, North OXFORD, NORTH CAROLINA November 7, 2016 The Members of the Honorable Board of Commissioners of Granville County, North Carolina met in a regular meeting on Monday, November 7, 2016 at 7:00 p.m. at Butner

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 120 May 8, 2007 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 8, 2007 REGULAR MEETING 9:03 a.m.: Chairman Cibula called the Regular Session of the Board of Supervisors to order on the above date with

More information

King and Queen County Board of Supervisors Meeting. Monday, August 11, 2014

King and Queen County Board of Supervisors Meeting. Monday, August 11, 2014 King and Queen County Board of Supervisors Meeting Monday, August 11, 2014 King and Queen County Courts and Administration Building General District Courtroom 7:00 P.M. Minutes of the Meeting INVOCATION

More information

MUNICIPAL MINUTES CITY OF GREENWOOD, LEFLORE COUNTY, MISSISSIPPI

MUNICIPAL MINUTES CITY OF GREENWOOD, LEFLORE COUNTY, MISSISSIPPI 1 STATE OF MISSISSIPPI COUNTY OF LEFLORE CITY OF GREENWOOD BE IT REMEMBERED THAT A REGULAR MEETING OF THE GREENWOOD CITY COUNCIL was held this Tuesday, March 1, 2016 at 4:00 p.m. in the Council Chamber

More information

Urbandale City Council Minutes July 21, 2015

Urbandale City Council Minutes July 21, 2015 Urbandale City Council Minutes July 21, 2015 The Urbandale City Council met in regular session on Tuesday, July 21, 2015, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert D. Andeweg

More information

1. Call to Order Chair Gasperson called the meeting to order. 3. Pledge of Allegiance Commissioner Walker led the pledge.

1. Call to Order Chair Gasperson called the meeting to order. 3. Pledge of Allegiance Commissioner Walker led the pledge. Page 1 of 5 POLK COUNTY Monday, March 7, 2011, 7:00 PM PUBLIC HEARING BOARD OF COMMISSIONERS REGULAR MEETING Green Creek Fire Department Columbus (Green Creek Township), NC MINUTES PRESENT: Chair Gasperson,

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular session

More information

MINUTES OF MEETING, ATHENS CITY COUNCIL, NOVEMBER 18, 2008

MINUTES OF MEETING, ATHENS CITY COUNCIL, NOVEMBER 18, 2008 Page 1 of 6 MINUTES OF MEETING, ATHENS CITY COUNCIL, NOVEMBER 18, 2008 The Athens City Council met in regular session on Tuesday, November 18, 2008, at 6:00 P.M. with Mayor Proffitt presiding. The invocation

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings MEETING DATE: January 16, 2018 DEPARTMENT: Clerk Recorder APPROVING PARTY: Heather Foster PHONE NUMBER: 530 289 3295 TYPE OF

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

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