Board of Commissioners Meeting- February 20, 2018

Size: px
Start display at page:

Download "Board of Commissioners Meeting- February 20, 2018"

Transcription

1 WAYNECOUNTY TO: FROM: DATE: SUBJECT: Wayne County Board of Commissioners Craig Honeycutt, Wayne County Mana~ February 13,2018 Board of Commissioners Meeting- February 20, 2018 The Appointment Committee of the Wayne County Board of Commissioners will meet on Tuesday, February 20 at 7:30a.m. in Room 458 in the Wayne County Courthouse Annex, 224 E. Walnut Street, Goldsboro, North Carolina. At 8:00a.m., the Wayne County Board of Commissioners will meet for a briefing session and other matters in the Commissioners Meeting Room on the fomih floor of the Wayne County Courthouse Annex, located at 224 E. Walnut Street in Goldsboro, North Carolina. The formal Wayne County Board of Commissioners meeting will begin at 9:00 a.m. in the Commissioners Meeting Room in the Wayne County Courthouse Annex, 224 E. Walnut Street, Goldsboro, North Carolina. THE GOOD LIFE. GROWN HERE.

2 WAYNE COUNTY BOARD OF COMMISSIONERS AGENDA February 20, :00A.M. NOTE: ALL PERSONS ARE REQUESTED TO SILENCE THEIR CELLULAR TELEPHONES CALL TO ORDER- Chairman William H. Pate INVOCATION - Commissioner George Wayne Aycock, Jr. PLEDGE OF ALLEGIANCE - Commissioner E. Ray Mayo APPROVAL OF MINUTES- February 6, 2018 Pg. 1-6 DISCUSSION/ADJUSTMENT OF AGENDA Motion to Approve February 20,2018 Agenda SPECIAL RECOGNITION I. Presentation of Employee Service Pins Pg :05 A.M. PUBLIC COMMENTS APPOINTMENT COMMITTEE UNFINISHED BUSINESS I. Motion to Approve the Termination of the Lease Agreement between Wayne Community College, Wayne County, and Wayne County Development Alliance CONSENT AGENDA I. Budget Amendments 2. Motion to Approve a Resolution in Support of HB 551 /SB595 (Marsy's Law) NEW BUSINESS I. Update from Michelle Hill on the Wellness Program 2. Mot ion to Approve the Sale of Surplus Property at the Intersection of Thoroughfare Road and Central Heights Road Jointly Owned with the City of Goldsboro, as Recommended by the City of Goldsboro. 3. Motion to Adopt Resolution #2018-5: A Resolution Adopting the Twenty-First Amendment to the Position Classification and Pay Plan for Wayne County, North Carolina Pg Pg Pg Pg Pg COUNTY MANAGER'S COMMENTS BOARD OF COMMISSIONERS COMMITTEE REPORTS AND COMMENTS CLOSED SESSION ADJOURNMENT Denotes - Action Requested

3 NORTH CAROLINA WAYNE COUNTY The Wayne County Board of Commissioners met in regular session on Tuesday, February 6, 2018 at 9: I 0 a.m. in the Commissioners Meeting Room in the Wayne County Courthouse Annex, Goldsboro, North Carolina, after due notice thereof had been given. Members present: William H. Pate, Chairman; A. Joe Gurley, III, Vice-Chairman; George Wayne Aycock, Jr.; John M. Bell; Edward E. Cromartie; Joe Daughtery and E. Ray Mayo. Members absent: None Work Session During the scheduled briefing and prior to the regularly scheduled meeting, the Board of Commissioners held an advertised work session to discuss the items of business on the agenda. Call to Order Chairman William H. Pate called the meeting of the Wayne County Board of Commissioners to order. Invocation Commissioner George Wayne Aycock, Jr. gave the invocation. Pledge of Allegiance Commissioner Edward E. Cromartie led the Board of Commissioners in the Pledge of Allegiance to the Flag of the United States of America. Approval of Minutes Upon motion of Commissioner John M. Bell, the Board of Commissioners unanimously approved the minutes of the regularly scheduled meeting of the Board ofconunissioners on January 16,2018. Discussion/Adjustment of Agenda Upon motion of Vice-Chairman A. Joe Gurley, III, the Board of Commissioners unanimously approved and authorized the February 6, 2018 adjusted agenda. Added to the agenda under New Business: Resolution #2018-4: A Resolution Adopting the Twentieth Amendment to the Position Classification and Pay Plan for Wayne County, North Carolina. NC Association of County Commissioners Monthly Video Update. Catch a Glimpse Video from Public Affairs Public Comments There were no public comments. Motion to Appoint Robert Freeman Upon motion of Vice-Chairman A. Joe Gurley, III, the Board of Conunissioners unanimously approved the appointment of Robert Freeman to the Wayne County Planning Board, filling the unexpired term of Freeman Hardison.

4 Motion to Appoint Brandon Gray Upon motion of Vice-Chairman A. Joe Gurley, III, the Board ofconunissioners unanimously approved the appointment of Brandon Gray to the Wayne Executive Jetport Advisory Committee, filling the unexpired term of Don Sasser. Motion to Appoint Craig West Upon Motion of Vice-Chairman A. Joe Gurley, III, the Board ofconunissioners unanimously approved the appointment of Craig West to the Northern Wayne Fire District Conunission. Motion to Reappoint Thurston Greenwood, DDS; Steve Vann; Robert Cagle, III; to the Wayne County Board of Health Upon motion of Vice-Chairman A. Joe Gurley, Ill, the Board ofconunissioners unanimously approved the reappointment of Thurston Greenwood, DDS; Steve Vann; and Robert Cagle, Ill, to the Wayne County Board of Health. Motion to Reject Application for Property Tax Exclusion for Housing Authority of the City of Goldsboro, Parcel # Upon motion of Commissioner E. Ray Mayo, the Board of Commissioners unanimously approved the motion to reject the application for property tax exclusion for the Housing Authority of the City of Goldsboro, Parcel # , 101 S. Center Street, Goldsboro, North Carolina attached hereto as Attachment A. Motion to Approve Application for Property Tax Exclusion for Housing Authority of the City of Goldsboro, Parcel # Upon motion of Commissioner George Wayne Aycock, Jr., the Board of Conunissioners unanimously approved the application for property tax exclusion for the Housing Authority of the City of Goldsboro, Parcel # , 1113 E. Mulberry Street, Goldsboro, North Carolina attached hereto as Attachment B. Motion to Approve the Sale of Timber at various High Schools by the Wayne County Board of Education Upon motion of Commissioner Edward E. Cromartie, the Board of Commissioners unanimously approved the sale of timber at various Wayne County Public Schools by the Wayne County Board of Education attached hereto as Attaclunent C. Consent Agenda Upon motion of Conunissioner Joe Daughtery, the Board of Conunissioners unanimously approved and authorized the following items under the consent agenda: I. Budget Amendments a. Sheriff's Office - #253 b. WCDA - #254 c. Sewer - #265 d. Maxwell Center - #266 e. Meadow Lane - #267 f. Sheriff's Office #268 g. Sheriffs Office- #269 h. Sheriff's Office - #271 i. Grantham Sewer - #278 j. Cooperative Extension- #283 k. Maxwell Center- #284 I. Detention Center - #286 m. Staff Attorney - #289 n. 9 11/0ES- #290 o. Staff Attorney - #293

5 p. Maxwell Center - #296 q. Sheriffs Office- #299 r. Sheriffs Office - #300 s. Sheriffs Office - #305 t. Jetport - #312 Motion to Approve the Sale of Surplus Property at 1007 N. Center Street Jointly Owned with the City of Goldsboro, as Recommended by the City of Goldsboro Upon motion of Commissioner E. Ray Mayo,.the Board of Commissioners approved, by a vote of6 to 1, the sale of surplus property at 1007 N. Center Street, jointly owned with the City of Goldsboro, as recommended by the City of Goldsboro, attached hereto as Attaclunent D. Voting Yes: Chairman William H. Pate, Vice-Chairman A. Joe Gurley, III, Commissioner John M. Bell, Commissioner Edward E. Cromartie, Commissioner Joe Daughtery, and Commissioner E. Ray Mayo. Voting No: Commissioner George Wayne Aycock, Jr. Motion to Approve Goals and Projects Upon motion of Commissioner John M. Bell, the Board of Commissioners unanimously approved the Goals and Projects, attached hereto as Attaclunent E. Motion to Adopt Resolution #2018-3: A Resolution Supporting Natural Gas Service to northern Wayne County, North Carolina Upon motion of Commissioner E. Ray Mayo, the Board of Commissioners unanimously adopted Resolution #2018-3: a Resolution supporting Natural Gas Service to no1them Wayne County, North Carolina, attached hereto as Attachment F. Motion to Approve Sole Source Letter for The Maxwell Center Beer and Wine Purchases Upon motion of Commissioner Edward E. Cromartie, the Board of Commissioners unanimously approved the Sole Source letter for The Maxwell Center beer and wine purchases attached hereto as Attaclunent G. Presentation by Finance Director Allison Speight of Quarterly Financial Statement for the County of Wayne for Fiscal Year through December 31,2017 Attached hereto as Attaclunent H. Presentation by Finance Director Allison Speight of Quarterly Financial Statement for the Wayne County Tourism Development Authority for Fiscal Year through December 31, 2017 Attached hereto as Attaclunent I. Motion to Adopt Resolution #2018-4: A Resolution Adopting the Twentieth Amendment to the Position Classification and Pay Plan for Wayne County, North Carolina. Upon motion of Vice-Chairman A. Joe Gurley, III, the Board of Commissioners unanimously adopted Resolution # : A Resolution Adopting the Twentieth Amendment to the Position Classification and Pay Plan for Wayne County, North Carolina, attached hereto as Attaclunent J. Presentation of the N C Association of County Commissioners Monthly Video Update Presentation of the Wayne County Public Affairs 'Catch a Glimpse' Monthly Update Video County Manager's Comments County Manager Craig Honeycutt presented a storm water easement for The Maxwell Center, needed for the certificate of occupancy, attached hereto as Attachment K.

6 Upon motion of Commissioner Jolm M. Bell, the Board of Commissioners unanimously approved the storm water easement for The Maxwell Center. Mr. Honeycutt reminded the Board of Commissioners of the February 21, 2018 special meeting at The Maxwell Center with NCACC Executive Director Kevin Leonard. He also announced Planning Director Chip Crumpler as the new Assistant County Manager, effective February 6, Board of Commissioners Committee Reports and Comments Commissioner E. Ray Mayo stated he attended the Wayne County Library Committee meeting, the Social Services Board meeting, the Board of Commissioners Budget and Goals Retreat, and a Storm Water Runoff Fees Seminar hosted by Wayne Community College. He said the run-off fees would impact commercial businesses and the county. Commissioner Edward E. Cromartie stated he attended the Wayne County Board of Health meeting. He praised the Board of Commissioners for choosing Planning Director Chip Crumpler as the Assistant County Manager and stated he was proud of all employees who improved themselves enough to be promoted. Commissioner Joe Daughtery stated he attended the Tax and Finance Steering Committee meeting for NCACC and the group was working on classroom reduction costs to the counties of North Carolina. He said the committee sent their recommendations to the full board for review. Mr. Daughtery said the Board of Commissioners need to be prepared to take advantage of the school bond if it passes. Commissioner John M. Bell stated he attended the Council on Poverty meeting. He said educated and formerly well-off individuals are now living in poverty. He also stated 41 % of the adults in Wayne County carmot read above a 4 1 h grade level. Commissioner George Wayne Aycock, Jr. stated he attended several meetings and the Fire Fighters Association Banquet at Lane Tree Conference Center. He said the selection of Randy Gray as the Fireman of the Year was a great choice. Vice-Chairman A. Joe Gurley, III stated he was thrilled to have Planning Director Chip Crumpler as the Assistant County Manager and agreed naming Randy Gray as the Fireman of the Year was a great choice and well-deserved. Chairman William H. Pate congratulated Staff Attorney Andrew Neal on the birth of his 2nd daughter. He also stated he thought the special meeting with the Wayne County Board of Education would be productive. Chairman Pate said he attended an Agriculture Committee meeting at The Maxwell Center and the farmers were very pleased with the facility. Closed Sessions At 8:45a.m., upon motion of Commissioner Joe Daughtery, the Board of Commissioners unanimously declared itself in closed session to discuss matters relating to the location or expansion of industries or other business in the area served by the public body; to establish, or to instruct the public body's staff or negotiating agents concerning the position to be taken by or on behalf of the public body in negotiating the price and other material terms of a proposed contract for the acquisition of real property by purchase; to consider the qualifications, competence, performance, character, fitness conditions of appointment, or conditions of initial employment of an individual public officer or employee or prospective public officer or employee; and to consult with an attorney employed or retained by the public body in order to preserve the attorney-client privilege between the attorney and the public body, which privilege is hereby acknowledged. At 9:07a.m., upon motion of Commissioner John M. Bell, the Board of Commissioners unanimously declared itself in regular session. L-/

7 At 10:20 a.m., upon motion of Vice-Chairman A. Joe Gurley, III, the Board of Commissioners unanimously declared itself in closed session to discuss matters relating to the location or expansion of industries or other business in the area served by the public body; to establish, or to instruct the public body's staff or negotiating agents concerning the position to be taken by or on behalf of the public body in negotiating the price and other material terms of a proposed contract for the acquisition of real property by purchase; to consider the qualifications, competence, performance, character, fitness conditions of appointment, or conditions of initial employment of an individual public officer or employee or prospective public officer or employee; and to consult with an attorney employed or retained by the public body in order to preserve the attorney-client privilege between the attorney and the public body, which privilege is hereby acknowledged. At II :59 a.m., upon motion of Commissioner George Wayne Aycock, Jr., the Board of Commissioners unanimously declared itself in regular session. Board of Commissioners' Information The Board of Commissioners was advised of the following pers01mel changes: l. Jail Name of Employee - Vincent Porfirio Ambrosio Date of Employment- January 12, 2018 Classification - Detention Entry, Full-time Salary - $29, per year 2. Tax Dept. Name of Employee - Samuel B. Croom Date of Employment - December 21, 2017 Classification - Collection Div. Coordinator Salary - $61, per year Center Name of Employee- Courtney E. Daughtry Date of Employment - January 16, 2018 Classification - Call Taker, Full-time Salary - $27, per year 4. Jail Name of Employee- Daytrell Shonta Dixon Date of Employment - December 30, 2017 Classification -Detention Entry, Full-time Salary - $29, per year 5. Health Dept. Name of Employee - Cynthia Judith Gamble Date of Employment- December 5, 2017 Classification - Dentist, Temporary Salary - $ per hour 6. Public Affairs Name of Employee - Joel M. Gillie Date of Employment - January 18, 2018 Classification - Media Manager, Full-time Salary - $51, per year 7. Jail Name of Employee - Kenicia Janai Gooden Date of Employment- January I, 2018 Classification - Detention Officer, Part-time Salary - $12.50 per hour 8. DSS Name of Employee- Cortina Hamilton Date of Employment- January 16, 2018 Classification - SW Supervisor HI, Full-time Salary - $53, per year 9. Health Dept. Name of Employee - Mozelle Floresa Hampton Date of Employment- January 16,2018 Classification - DA II, Temporary s

8 Salary - $23.00 per hour 10. Library Name of Employee - Janice Jones Date of Employment - December 28, 2017 Classification - Office Manager, Full-time Salary - $37, per year I I. Health Dept. Name of Employee - Frankie Jones Letchworth Date of Employment - January 1, 20 I 8 Classification - PHN II, Full-time Salary - $47, per year 12. Jail Name of Employee - Michael Oshea McKinney Date of Employment - December 18, 2017 Classification - Detention Entry, Part-time Salary - $12.50 per hour 13. WayneNet Name of Employee - Allen Norman Date of Employment - December 20, 2017 Classification - EMT-B, Part-time Salary - $ per hour 14. Library Name of Employee - Cindy Pendergraph Date of Employment - December 28, 2017 Classification - Library Asst. I, Part-Time Salary - $ per hour 15. WayneNet Name of Employee- Chelsey M. Perron Date of Employment - January 8, 2018 Classification - PT EMT-B, Part-time Salary - $11.92 per hour 16. Maxwell Center Name of Employee - Christina M. Williams Date of Employment -January I, 2018 Classification - MRACC Sales and Marketing Dir., Full-time Salary - $48,000 per year Adjournment There being no further business, Chairman William H. Pate adjourned the meeting at 12:00 p.m. Carol Bowden, Clerk to the Board Wayne County Board of Commissioners

9 1 Chasity L. Autry- Register of Deeds 1 Angela D. Floyd - DSS - Regular Services 1 Kelly A. Hankins - DSS I Income Maintenance 1 Shelton M. Hinson - Facilities 1 Staci L. Hinson - Emergency Medical Services 1 Braxton D. Hood - Emergency Medical Services 1 Karen S. Peele - DSS / Income Maintenance 1 Karina Rodriguez - DSS I Child Support 1 Kerri D. Bollin - DSS I Administration 1 Tyris J. Broadhurst - DSS -/Regular Services 1 Brittney M. Davis Health -Administration 1 Stephanie E. Edwards - Library 1 Celita W. Graham Health - Maternity Care 1 Nancy B. Ham-Wiggins -Non Emergency Transport 1 Tamara L. Johnson Dss - Income Maintenance 1 Lady M. Salinas Health - WIC 1 Jerry L. Snow - DSS/ Regular Services

10 30 Lois A. Smith - DSS I Income Maintenance 25 Shawn Keith Harris - Sheriff 25 Deborah Colie Whitley - DSS j Income Maintenance 20 Richard G. Blizzard -Sheriff 15 Michael Shawn Biggins - Sheriff 15 Richard P. Merritt -Inspections 15 Russell W. Rice - Sheriff 10 Lounes I. Blackman - Sheriff 10 Paula Jo Edwards -Services on Aging 10 Sandra K. Lugo Health -Administration 10 Alfred s: Mohiser - Sheriff 10 Sue A. Peacock Health - Maternity Care 10 Melissa A. Price - DSS / Income Maintenance 10 Cecil Clayton Swinson - Jail 10 Deborah A. Bryant - DSS I Administration 10 Earlina Ammons Robinson - Health /Communicable Disease 10 Gail H. Stroud -Solid Waste 5 Catherine J. King - DSS I Administration 5 Robert Thaxton -Jail 5 Ashton Cooper Health- WIC 5 Jeremiah Goodson -Emergency Medical Services 5 James M. Jones -Sheriff 5 Ann M. Kelley-Moore -Finance 5 Benjamin D. Smith - Sheriff 5 Joshua D. Smith -Emergency Medical Services

11 STATE OF NORTH CAROLINA COUNTY OF WAYNE MEMORANDUM OF AGREEMENT This Agreement made and entered into as of the day of January, 2018, by and between Wayne Community College ("College"), Wayne County ("County"), and Wayne County Development Alliance, Inc. ("Alliance"). WITNESSETH: WHEREAS, College and Alliance entered into a Lease Agreement dated January 15, 2015, for a lease of the property described in a plat recorded in the Wayne County Registry in Cabinet 0 at Slide 171; and WHEREAS, the above described property was purchased by Alliance from its funds and funds provided by County; and WHEREAS, it was the intent of the parties that College would renovate the building located on said property for use as an Advanced Manufacturing Center as agreed between College and County with the use offunds provided by the State of North Carolina from bonds issued by the State of North Carolina; and WHEREAS, the parties have determined that the renovation of said building for use as an Advanced Manufacturing Center is not practical and that the cost to do so will exceed what will be reasonable to expend on said project; and WHEREAS, the parties further believe that the Advanced Manufacturing Center would best be constructed on the current campus of Wayne Community College and that the building located on the above described property should be made available to the Alliance to seek industry to locate in Wayne County, North Carolina. NOW, THEREFORE, in consideration of the mutual covenants contained herein the parties hereto agree as follows: 1. The Lease Agreement entered into between the College and the Alliance be and the same is hereby terminated effective upon the execution of this Agreement by all parties.

12 2. County will reimburse College the sum of$. as reimbursement for the expenses IN WITNESS WHEREOF, the parties have ex:ecuted this Agreement as of the day and year first above written. WAYNE COUNTY DEVELOPMENT ALLIANCE, INC. By:, Crystal Gettys, President TRUSTEES OF WAYNE COMMUNITY COLLEGE By:' ~~ Thomas A. Walker, President By:. David Jackson, Chairman Board of Trustees WAYNE COUNTY Attest: By: William H. Pate Chairman of the Board of Commissioners Carol Bowden Clerk to the Board of Commissioners ){)

13 Advanced Mfg. Ctr. R & R Expenses County Bond Total Boomerang Design - Site Concept and Master Plan required by SCO Total $ 1, $ 64, $ 65,585.oo I Service Roofing & Sheet Metal Co. Roof replacement and three HVAC Units Total $ 139, $ 335, $ 474, ' Raymond Engineering - Roof Design Total $ 14, $ 20, $ 35, Grand Total $ 155, $ 420, $ ~5,489.0~ County reimbursement to WCC will be for $575, WCC will pay back the state and make final payments to Contractor and Designers.

14 Craig Honeycutt From: Sent: To: Cc: Subject: Attachments: Don Magoon Friday, January 19, :53 AM Craig Honeycutt Thomas Walker; Joy Kornegay Summary of Expenses at Dixie Trail Project 2100 Expenses to date xlsx Attached please find a summary by vendor of the expenses incurred at Dixie Trail to-date. The concept design fees required by State Construction for the facility were from Boomerang Design and total $65,585. Raymond Engineering was the designer for the roof project (including the HV AC). Their total fee will be $35,000. The open invoices requested from the County total$14, and are included in the total expenses of $575,489. Service Roofing's contract totals $474,904, which includes installation of the roof and the three roof-top HV AC units which were installed by Brady Services under a subcontract with Service Roofing. All of this is included in the $575,489 that we have incurred to-date. The current invoice for Service Roofing that needs to be paid soon is for $115, (does not include retainage). At the time the decision was made to discontinue this project, we stopped requesting reimbursement from the ConnectNC Bond in an effort to minimize the interest that would have to be repaid to the state on the ConnectNC bond funds used. The expenses paid by the bond total $420, The remaining expenses were reflected as being paid by the County in what we put forth to Mr. Wood. They total $155, and this total includes the open invoices referenced above. 1Jon Jvlagoon Vice President of Administrative Services Wayne Community College PO Box 8002 Goldsboro, NC (919) djmagoon@waynecc.edu correspondence to and from this address may be subject to the North Carolina Public Records Law and shall be disclosed to third parties when required by the statutes. (NCGS.CH.132) 1

15 Memorandum WAYN ECOUNTY NOR TH CA R O LIN A Phone: (919) Fax (919) To: Wayne County Board of Commissioners CC: Craig Honeycutt, County Manager From: Allison Speight, Finance Director ~::. Date: 2/13/2018 Re: Budget Amendment Explanations, 02/20118 Meeting The following budget amendments are being submitted for your approval at the Board of Commissioners meeting on February 20, They are presented separately following this memo; however, I have also prepared further explanations below. If there are budget amendments of similar nature, I have grouped these accordingly in my explanations. Should you have any questions regarding these budget amendments, please feel free to contact me at Thank you! #265 -Sewer: Need to budget $180,000 in additional funds to the Sewer Fund and reallocate $50,000 to Repairs & Maintenance. Additional problems have been found with the Sewer lines and must be repaired. Also, the treatment charges from the City have exceeded what was originally budgeted for the year. #276- Central Services: Requesting to reallocate a total of $28,500 from the Facilities Hospitalization line item to Central Services salaries line items. The bulk of this is going towards the County-provided Retiree Hospitalization expenditures. There have been additional retirees in the new year, and cost adjustments to the Medicare supplements have caused changes in our portion of the premium payments. #297 - Maxwell Center: Requesting to reallocate $5, I 00 from the Contingency line item to the Building line item for the Maxwell Center. After reviewing the expenditures for the Security equipment, additional funds were needed to accommodate adjustments made during installation of the security equipment. l:) THE GOOD LIFE. GROWN HERE. WAYNE COUNTY FINANCE OFFICE PO BOX 227 GOLDSBORO. NC 27533

16 February 13, 2018 # H/Maxwell Center: This budget amendment is needed to transfer $150,000 from the 4-H Fund Balance to the Maxwell Center. This amount will cover the portion of the furniture costs that applies to Cooperative Extension for their offices at the Maxwell Center. #322- Sheriffs Office: Need to appropriate Fund Balance in the amount of $12, Per changes in the 2017 session to the Sheriffs Supplemental Pension Fund Act, the counties must help fund the shortage in this Pension Fund on a pro rata basis based on population estimates. This amount will be determined once a year and billed to the Counties by the State. #326- WayneNET: Requesting to reallocate $54,596 from Salaries & Wages to cover additional expenditures for Scheduled Overtime & Extra Help. Additional overtime is needed b/c this was the first full year of operations since the call volumes decreased due to the closing of JAS, and the budgeted amounts were just estimates. Additional Extra Help is due to a review of employees who have typically been classified as regular part-time employees but really should be classified instead as Extra Help. #'s 329, 331,335: OES, EMS, WayneNET: These budget amendments are needed to appropriate Fund Balance within their respective funds for their Fuel line item. Rising gas costs and increased activity in these departments have caused them to anticipate exceeding their original budget estimates for fuel. #332- EMS: This budget amendment is needed to provide additional funds for the Debt Collection Agency expenditure. Historical data was used to estimate what was needed for the year; however, additional collections have resulted in additional collection fees from the debt collection agency. #333: EMS: This budget amendment is needed to reallocate $74,800 from the Salaries & Wages line item to Scheduled & Unscheduled Overtime. EMS has had several vacancies due to retirement, other job opportunities, and workers' compensation leave. Since there is a small number of part-time employees, full-time employees must be relied upon to work overtime to fill the staffing shortages. #339- Street Assessments: Requesting to transfer $35,325 in additional funds to the Street Assessment Capital Project Fund. This amendment is to cover a change order for Trader Construction for milling asphalt for driveway transitions. This expenditure will be reimbursed by the residents once the project is complete and assessments are billed. #340- Social Services: This budget amendment is needed to increase the anticipated revenue & expenditure by $ for the Piedmont Natural Gas 2

17 - Share the Warmth Grant. These funds are 1 00% State funds, and this amount will adjust the budget to the latest funding authorization. February 13, 2018 #341 -Advanced Manufacturing Center: Requesting to appropriate $575,489 of Fund Balance to reimburse expenditures related to the Advanced Manufacturing Center (AMC). These monies will be reimbursed to Wayne Community College for the ConnectNC bonds funds that were used for the AMC. 3 15

18 County of Wayne Budget Amendments #265 Memorandum From: To: Via: Subject: Kendall Lee Wayne County Board of Commissioners County Manager & Finance Officer Budget Amendment for Fiscal Year /16/18 Date 1. It is requested that the budget fo1 Sewer be amended as follows: EXPENDITURE Code Number Description/Object of Expenditure Maint & Repairs- Equipment Contingency Goldsboro WWTP Charges Transfers to Sewer Fund $ 50, $ 50, $ 180, $ 180, REVENUE Code Number Source of Revenue Transfers from 11 0 Fund Balance Appropriated $ 180, $ 180, Reason(s) for the above request is/are asadditional funds needed for repairs to Genoa and sewer charges from the Ci~ of Goldsboro. _c:j, Endorsement 1. Forward, recommending ~~isapproval Department Head Signature Endorsement ~ 1. Forwarded, recommending bal7disapproval Date of approval/disapproval by B.O.C. Chairman Board of Commissioners

19 County of Wayne Budget Amendments #276 Memorandum From: To: Via: Subject: Allison Speight Wayne County Board of Commissioners County Manager & Finance Officer Budget Amendment for Fiscal Year /23/18 Date 1. It is requested that the budget fo1 Central Services be amended as follows: EXPENDITURE Code Number Description/Object of Expenditure Salaries & Wages Hospital Insurance Contributions Employee Life Insurance Hospitalization $ 28, $ 2.00 $ 27, $ REVENUE Code Number Source of Revenue 2. Reason(s) for the above request is/are as additional funds needed for life insurance and hospitalization contributions DeparteneadSignature Endorsement ~irl 1. Forward, recommending~ isapproval 2018 Endorsement ~ 1. Forwarded, recommendin~/disapproval ficer Date of approval/disapproval by B.O.C. Chairman Board of Commissioners (7

20 County of Wayne Budget Amendments #297 Memorandum From: To: Via: Subject: James Wade Wayne County Board of Commissioners County Manager & Finance Officer Budget Amendment for Fiscal Year /24/18 Date 1. It is requested that the budget foi.;.;m.;.;a;;;:..x:.:.w:...::e:..;;ii:...c;..;e;.;.n.;.;:t..:...er: be amended as follows: EXPENDITURE Code Number Description/Object of Expenditure Capital Outlay-Building Contingency $ 5, $ 5, REVENUE Code Number Source of Revenue 2. Reason(s) for the above request is/are as To move additional funds for the security budget on the Maxwell Center. Additional doors were added to the access control and difficulties were encountered with getting the access control system operating correctly with the handicapped door openers. \'\,_.. j, 1 o._ll () ~~ "'1/..::;.25..:.:../2=..:0:...;.1..:...8 Department Head Signature Endorsement. ~ 1. Forward, recommending~d i sapproval Endorsement 1. Forwarded, recommending approval/disapproval Date of 2disapproval by B.O.C. Chairman Board of Commissioners

21 COUNTY OF WAYNE AMENDMENT TO THE CAPITAL PROJECT ORDINANCE CONSTRUCTION OF THE MAXWELL REGIONAL AGRICULTURAL & CONVENTION CENTER (THE MAXWELL CENTER) FISCAL YEAR BE IT ORDAINED by the Wayne County Board of Commissioners that the following amendment be made to the Capital Project Ordinance for the construction of the Maxwell Center for the fiscal year ending June 30, 2018: Section I. To amend the Capital Project Fund, the appropriations are to be changed as follows: Capital Outlay- Building Contingency $ 5, $ 5, This will result in no increase or decrease in the appropriations of the Capital Project Fund. Section 2. To provide the additional revenue for the above, the following revenues will be changed as follows: Section 3. Copies of this budget amendment shall be furnished to the Clerk to the Governing Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this day of 2018.

22 County_of Wayne Budget Amendments #310 Memorandum FrQm: T<J: Via: Subject: Kevin Johnson Wayne County Board of Commissioners County Manager & Finance Officer Budget Amendment for Fiscal Year /25/18 Date 1. It is requested that the budget foi. 4..:.....:...H; be amended as follows: EXPENDITURE Code Number Description/Object of Expenditure Capital Outlay-Buildings Transfers To- Maxell Center $ 150, $ 150, REVENUE Code Number Source of Revenue Fund Balance Appropriated Transfers from 117 $ 150, $ 150, Reason(s) for the above request is/are as To transfer funds for the purchase of 4H & Coop Ext furniture & equipment. I d~ ~nature Endorsement ~ 1. Forward, recommendingbisapproval Endorsement 1. Forwarded, recommending approval/disapproval Date of~ sapproval by B.O.C. Chairman Board of Commissioners

23 COUNTY OF WAYNE AMENDMENT TO THE CAPITAL PROJECT ORDINANCE CONSTRUCTION OF THE MAXWELL REGIONAL AGRICULTURAL & CONVENTION CENTER (THE MAXWELL CENTER) FISCAL YEAR BE IT ORDAINED by the Wayne County Board of Commissioners that the following amendment be made to the Capital Project Ordinance for the construction of the Maxwell Center for the fiscal year ending June 30, 2018: Section 1. To amend the Capital Project Fund, the appropriations are to be changed as follows: Capital Outlay- Building $ 150, This will result in a net increase of $150, in the appropriations of the Capital Project Fund. Section 2. To provide the additional revenue for the above, the following revenues will be changed as follows: Transfers from Fund 117 $ 150, Section 3. Copies of this budget amendment shall be furnished to the Clerk to the Governing Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this day of 2018.

24 County of Wayne Budget Amendments #322 Memorandum From: To: Via: Subject: Allison Speight Wayne County Board of Commissioners County Manager & Finance Officer Budget Amendment for Fiscal Year /06/18 Date 1. It is requested that the budget fo1 Sheriff's Office be amended as follows: ~--~--~ EXPENDITURE Code Number Description/Object of Expenditure Sheriffs Supplemental Pension Fund $ 12, REVENUE Code Number Source of Revenue Fund Balance Appropriated $ 12, Reason(s) for the above request is/are as To appropriate funds to meet the new law under G.S stating that Counties must help the State fully fund the pension for retired Sheriffs in NC, established under the Sheriffs' Supplement Pension Fund Act ru~ 00 \A. ~ Endorsement ~ 1. Forward, recommending ~1sapproval Departmen He d ignature Endorsement 1. Forwarded, recommending approval/disapproval Date of ~ i sapproval by B.O.C. Chairman Board of Commissioners

25 County of Wayne Budget Amendments Memorandum From: To: Via : Subject: Mel Powers Wayne County Board of Commissioners County Manager & Finance Officer Budget Amendment for Fiscal Year Date 1. It is requested that the budget foi W_a~y_n_e_N_et be amended as follows: EXPENDITURE Code Number Description/Object of Expenditure Salary and Wages - Scheduled Overtime Salary and Wages - Extra Help Salary and Wages $ 54,596 $ $ 44,372 10,224 REVENUE Code Number Source of Revenue 2. Reason(s) for the above request is/are as To reallocate funding for salary accounts due to position vacanies being covered by existing employees who received overtime pay and by utilizing part time employees. Endorsement ~) 1. Forward, recommending, appro~~.d i sapprova l -~-- ~d Signature Endorsement 1. Forwa rded, recommending approval/disapproval Chairman Board of Commissioners I~ 3

26 County of Wayne Budget Amendments Memorandum From: To: VIa: Subject: Mel Powers Wayne County Board of Commissioners County Manager & Finance Officer Budget Amendment for Fiscal Year 2017~ Date 1. It is requested that the budget foi ;W;..;...;;..ay~..:.n.;.;;e;.;..N;..;;e..;..t------be amended as follows: EXPENDITURE Code Number Description/Object of Expenditure Vehicle Supplies ~ Gas, Oil, Tires $ 37,600 REVENUE Code Number Source of Revenue Earnings Appropriated $ 37, Reason(s) for the above request is/are as To appropriate funds for vehicle supplies ~ fuel. Endorsement. ~ 1. Forward, recom mending ~isapprova l Endorsement 1. Forwarded, recommending approval/disapproval Date of a& sapproval by B.O.C. I LJ \ Chairman Board of Commissioners

27 County of Wayne Budget Amendments Memorandum From: To: Via: Subject: Mel Powers Wayne County Board of Commissioners County Manager & Finance Officer Budget Amendment for Fiscal Year Date 1. It is requested that the budget f01 EMS be amended as follows: =~ EXPENDITURE Code Number Description/Object of Expenditure Vehicle Supplies- Gas, Oil, Tires $ 5,000 REVENUE Code Number Source of Revenue Earnings Appropriated $ 5, Reason(s) for the above request Isfara as To appropriate funds for vehicle supplies - fuel. Endorsement 1. Forward, recommendingeisapproval ~nature Endorsement 1. Forwarded, recommending approval/disapproval Date of /disapproval by B.O.C. Chairman Board of Commissioners

28 County of Wayne Budget Amendments Memorandum From: To: Via: Subject: Mel Powers Wayne County Board of Commissioners County Manager & Finance Officer Budget Amendment for Fiscal Year Date 1. It is requested that the budget foi...;:o...;:e;;..;s; be amended as follows: EXPENDITURE Code Number Description/Object of Expenditure Vehicle Supplies - Gas, Oil, Tires, Etc. $ 3,500. REVENUE Code Number Source of Revenue Fund Balance Appropriated $ 3, Reason(s) for the above request is/are as To appropriate funds for vehicle supplies- fuel. Endorsement 1. Forward, recommending Endorsement ~ 1. Forwarded, recommending~disapproval Date of approval/disapproval by B.O.C. get Officer Chairman Board of Commissioners ') I, (j)

29 County of Wayne Budget Amendments Memorandum From: To: Via: Subject: Mel Powers Wayne County Board of Commissioners County Manager & Finance Officer Budget Amendment for Fiscal Year Date 1. It is requested that the budget foi...;;;e;.;.;m..:...:s;... be amended as follows: EXPENDITURE Code Number DescriptionfObject of Expenditure Professional Services - Debt Collection Agency Office Supplies Utilities Maintenance and Repair - Vehicles $ 2,000 $ 3,000 $ 8,000 $ 13,000 REVENUE Code Number Source of Revenue 2. Reason(s) for the above request lsfare as To reallocate funds to fund EMS Management debt collection agency expense. Department Head Signature Endorsement r '"'~ 1. Forward, recommending~~~~~p roval Endorsement 1. Forwarded, recommending approvalldisapproval Date of ~sapproval by B.O.C. Chairman Board of Commissioners

30 County of Wayne Budget Amendments Memorandum From: To: Via: Subject: Mel Powers Wayne County Board of Commissioners County Manager & Finance Officer Budget Amendment for Fiscal Year Date 1. It is requested that the budget foi..=e:.:.:m.:..:s:.. be amended as follows: EXPENDITURE Code Number Description/Object of Expenditure Salary & Wages Scheduled Overtime Salary & Wages - Unscheduled Overtime Salary and Wages $ 74,800 $ $ 68,000 6,800 REVENUE Code Number Source of Revenue 2. Reason(s) for the above request Is/are as To reallocate funding for salary accounts due to position vacancies being covered by existing employees who received overtime pay. ~turo o Endorsement a~ 1. Forward, recommending isapproval Endorsement 1. Forwarded, recommending approval/disapproval Date of ~ lsapproval by B.O.C. Chairman Board of Commissioners

31 County of Wayne Budget Amendments #339 Memorandum From: To: Via: Subject: Allison Speight Wayne County Board of Commissioners County Manager & Finance Officer Budget Amendment for Fiscal Year /12/18 Date 1. It is requested that the budget foi S;;..;t~re;;..;e;...;t...;_A..:..:s;...;s...;_e.:;..ss,;;.,;m..:..;.,;:..en:..;.t;_;s be amended as follows: EXPENDITURE Code Number Description/Object of Expenditure Infrastructure- Street Assessments Transfers to 465 $ $ 35, , REVENUE Code Number Source of Revenue Transfers from 110 Fund Balance Appropriated $ $ 35, , Reason(s) for the above request is/are as to move funds to cover change order for Street Assessment Project. Endorsement ~. 1. Forward, recommending ~isapproval Endorsement 1. Forwarded, recommending approval/disapproval Date of~/disapproval by B.O.C. Chairman Board of Commissioners

32 COUNTY OF WAYNE AMENDMENT TO THE CAPITAL PROJECT ORDINANCE CANTERBURY & NORTH CREEK STREET ASSESSMENT PROJECT FISCAL YEAR BE IT ORDAINED by the Wayne County Board of Commissioners that the following amendment be made to the Capital Project Ordinance for the repair of Canterbury & North Creek subdivision streets for the fiscal year ending June 30,2018: Section I. To amend the Capital Project Fund, the appropriations are to be changed as follows: Infrastructure-Street Assessments $35, This will result in a net increase of $35, in the appropriations of the Capital Project Fund. Section 2. To provide the additional revenue for the above, the following revenues will be changed as follows: Transfers from I I 0 $35, Section 3. Copies of this budget amendment shall be furnished to the Clerk to the Governing Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this day of 20 I 8. 0

33 County of Wayne Budget Amendments Memorandum From: To: Via: Subject: Tammy Schrenker, Director Wayne County Board of Commissioners County Manager & Finance Officer Budget Amendment for Fiscal Year /08/18 Date 1. It is requested that the budget foi..::. S-=o-=cl..::.a.:... l S~e:..;rv...:...:.:: ic:..:.e..:..s be amended as follows: EXPENDITURE Code Number Description/Object of Expenditure Share the Warmth $ REVENUE Code Number Source of Revenue Administrative Revenue $ Reason(s) for the above request is/are as Adju;fent. jarrmy for Funding tutho zation 2 ~ Endorsement 1. Forward, recommending Department Head Signature Endorsement 1. Forwarded, recommendin~ l/disapproval Date of approval/disapproval by B.O.C. Chairman Board of Commissioners

34 Memorandum From: To: Via: Subject: County of Wayne Budget Amendments Allison Speight Wayne County Board of Commissioners County Manager & Finance Officer Budget Amendment for Fiscal Year /12/18 Date 1. It is requested that the budget fo1 Facilities I i'<bjmel.j ~ t::= EXPENDITURE Code Number Description/Object of Expenditure Maint & Repairs-Wayne Mfg Center $ 575, REVENUE Code Number Source of Revenue Fund Balance Appropriated $ 575, Reason(s) for the above request is/are as To reimburse WCC for the ConnectNC Bond funds spent on the Advanced Manufacturing Center Endorsement 1. Forward, recommending Bisapproval Endorsement ~ 1. Forwarded, recommending ~!/disapproval Date of approval/disapproval by B.O.C. Chairman Board of Commissioners

35 Carol Bowden From: Sent: To: Subject: Attachments: Kayla Saunders Tuesday, January 16, :35 PM Bill Pate; Ray Mayo; Joe Gurley; Joe Daughtery; John Bell; Edward Cromartie; Wayne Aycock; WC - Commissioners Marsy's Law for North Carolina I Crime Victims' Rights Legislation North-Carolina-Talking-Points_FuiiColor.pdf; Marsy's Law Proclamation NC Template.docx Dear Wayne County Commissioners, As you may have already heard, there is a victims' rights bill working its way through the North Carolina Legislature named Marsy's Law. Marsy's Law ensures victims' basic rights as they navigate the judicial process. While we have Victims' Rights legislation in North Carolina, it is not always universally applied or enforced. Marsy's Law would change that by providing Constitutional level protections for victims in North Carolina. The bill passed the House by an astonishing vote, with broad bipartisan support. Rep. Jimmy Dixon served as a Co-Sponsor, with Rep. John R. Bell, IV and Rep. Larry M. Bell both also voting in favor of the bill. Should it pass the Senate with the required 3/5 majority (which appears likely), it will be a ballot initiative later this year. This would help in sending a strong message in support of victims' rights in North Carolina. We've already been endorsed by over 60 sheriffs, including Wayne County Sheriff Larry Pierce, 20 cities, towns, and counties from across the state, as well as many other elected officials. We would be honored if you would join them by endorsing Marsy's Law for North Carolina! I have attached some information and a sample resolution. I have also included a link to the bill so that you may review it. Please let me know if you have any questions and if we can include you in the growing list of supporters! Thank you, Kayla Saunders Field & Digital Director Marsy's Law For North Carolina (919) LINK TO LEGISLATION: /Bills/House/PDF/H551 v2.pdf LIST OF ENDORSERS: 1,3

36 North Carolina Wayne County Marsy's Law for Victims' Rights WHEREAS, WHEREAS, WHEREAS, WHEREAS, WHEREAS, Marsy's Law For North Carolina and advocacy organizations statewide are dedicated to guaranteeing victims' rights and providing a voice; and Marsy's Law For North Carolina supporters agree victims should always be treated with fairness and respect throughout the criminal justice process, protected from the defendant, reasonably heard at public proceedings regarding their case, and given a voice through the process of the case; and per the Federal Bureau oflnvestigation's (FBI) most recent "Crime in the United States" report, in 2013 a total of 33,700 North Carolinians were the victim of Violent "Index Crimes" including: murder, rape, robbery, aggravated assault, burglary, larceny, motor vehicle theft and arson; and Marsy's Law for North Carolina will ensure that victim's receive the same rights that are afforded to criminals and have rights to notification of release, hearings, appropriate restitution, and the right to speak at during criminal proceedings; and Victims' Rights is a non-partisan, non-political issue, and Marsy's Law is a common sense approach to ensuring Victims' Rights NOW THEREFORE, We, the Wayne County Board of Commissioners do hereby proclaim SUPPORT FOR HB 551/SB 595 (MARSY'S LAW) In and for the County of Wayne, North Carolina and encourage all of our citizens to join in the commitment to protect the rights of North Carolina crime victims. IN WITNESS WHEREOF, William H. Pate, Chairman Wayne County Board of Commissioners ATTEST: Carol Bowden Clerk to the Board ~../ \.\ J

37 ~ I MARSY'S LAW Fffi OORlH laaou~ Key Message: Marsy's Law for North Carolina seeks to amend the state constitution in order to provide an equal level of constitutional protections to victims of crimes that are already afforded to the accused and convicted. Marsy's Law is supported across the political spectrum to ensure that victims have the same "co-equal" rights as the accused and convicted - nothing more, nothing less. Marsy's Law gives the victim a voice in the process; not a veto. The U.S. Constitution and many state constitutions give specific rights to individuals accused and convicted of a crime. Crime victims, however, have no enumerated rights in either the U.S. Constitution or in 15 state constitutions - including North Carolina. Marsy's Law for All seeks to amend state constitutions like North Carolina that do not currently offer protections to give victims of crimes equal rights that are already afforded to the accused and convicted. While North Carolina does have victims' rights protections in its constitution, it is not always consistently applied from county to county and regionally, and there is a need to amend the constitution to better ensure consistent enforcement of those rights statewide. In January 2017, Marsy's Law for NC kicked off a campaign to begin the two-step process to amend the state constitution: the first step requires a bill passed by 3fs of both chambers of the state Legislature to then send it to a statewide vote the following year. Nearly eight out of ten North Carolinians support a constitutional amendment giving crime victims equal rights already afforded to the accused and convicted including the right to be treated fairly, with dignity and respect, to be informed regarding custody and to have a voice in the judicial process. A constitutional amendment for victims' rights will guarantee equal rights to crime victims by: Informing victims and their families about their rights and services available to them Giving them the right to receive notification of proceedings and major developments in a criminal case Protecting their safety by notifying them in a timely manner regarding changes to the offender's custodial status We can all agree it's common sense that no rapist should have more rights than the victim. No murderer should be afforded more rights than the victim's family. It is not a partisan issue: giving crime victims important co-equal rights is a rare political issue that both Republicans and Democrats are unified in supporting. Allowing victims and their families to exercise their right to be present - and heard - at court proceedings; and to provide input to the prosecutor before a plea agreement is finalized In recent years, voters in five states have passed Marsy's Law including the groundbreaking 2008 victims' rights law in California, Illinois, North and South Dakota and Montana. Establishing the right to restitution Marsy's Law for All campaigns are currently active in eight states beyond North Carolina including Nevada, Maine, Idaho, Oklahoma, Ohio, Wisconsin, Kentucky and Georgia.

38 GGLDSB8 RC BE MORE DO MORE SEYMOUR North Carolina January 31, 2018 Wayne County Board of Commissioners P.O. Box 227 Goldsboro, NC RE: Sale of Surplus property jointly owned by the City and County Dear Commissioners: A bid, in the amount of, $17,600 has been submitted in regards to purchasing the following surplus property, Tax ID No The property is currently vacant and located on the north side of Central Heights Roads at the intersection of Thoroughfare Road and Central Heights Road. Since the subject property is jointly owned by the City and County, permission, must be obtained from the County Commissioners before the property can be sold. Please place this request on the County Commissioner's agenda for their next Public Hearing. Please notify me once the Commissioners reach a decision on this matter. If any additional information is needed please contact me at Sincerely, Jennifer Collins Interim Planning Director ssj

39 WAYNE COUNTY I CITY OF GOLDSBORO PIN G ~ LDSB~ R~ BE MORE DO MORE SEYMOUR / 100 Feet

Commissioner E. Ray Mayo gave the invocation.

Commissioner E. Ray Mayo gave the invocation. NORTH CAROLINA WAYNE COUNTY The Wayne County Board of Commissioners met in a recessed session on Wednesday, May 31, 2017 at 12:43 p.m. in the Commissioners Meeting Room in the Wayne County Courthouse Annex,

More information

Commissioner E. Ray Mayo led the Board of Commissioners in the Pledge of Allegiance to the Flag of the United States of America.

Commissioner E. Ray Mayo led the Board of Commissioners in the Pledge of Allegiance to the Flag of the United States of America. NORTH CAROLINA WAYNE COUNTY The Wayne County Board of Commissioners met in special session on Wednesday, January 18, 2017 at 8:30a.m. at Goldsboro Event Center, 1501 S. Slocumb Street, Goldsboro, North

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

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/6/20187/6/2018111 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

The Madison County Board of Commissioners met in regular session on Thursday, June 23, 2016 at 7:00 p.m. at A-B Tech, Madison Campus, Marshall, NC.

The Madison County Board of Commissioners met in regular session on Thursday, June 23, 2016 at 7:00 p.m. at A-B Tech, Madison Campus, Marshall, NC. State of North Carolina County of Madison Minutes The Madison County Board of Commissioners met in regular session on Thursday, June 23, 2016 at 7:00 p.m. at A-B Tech, Madison Campus, Marshall, NC. In

More information

Mr. Jarman was excused from the meeting due to health reasons.

Mr. Jarman was excused from the meeting due to health reasons. MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS September 5, 2006 The Lenoir County Board of Commissioners met in regular session at 9:00 a.m. on Tuesday, September 5, 2006 in the Board of Commissioners Main

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

RESOLUTION NO /2017

RESOLUTION NO /2017 RESOLUTION NO. 01-2016/2017 RESOLUTION OF THE BOARD OF EDUCATION OF THE EL RANCHO UNIFIED SCHOOL DISTRICT ORDERING AN ELECTION, AND ESTABLISHING SPECIFICATIONS OF THE ELECTION ORDER WHEREAS, the Board

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

NORTHAMPTON COUNTY REGULAR SESSION June 6, 2016

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

More information

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

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

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

MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE

MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE The Van Buren County Commission met in a regular Meeting June 20, 2017 at 6:00 p.m. at the Yvonna Sutton Fair Building. The following

More information

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

More information

SAMPSON COUNTY, January 8, 2018 NORTH CAROLINA

SAMPSON COUNTY, January 8, 2018 NORTH CAROLINA SAMPSON COUNTY, January 8, 2018 NORTH CAROLINA The Sampson County Board of Commissioners convened for their regular meeting at 6:00 p.m. on Monday, January 8, 2018 in the County Auditorium, 435 Rowan Road

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

MAY 9, 2016 REGULAR SESSION COUNTY COUNCIL

MAY 9, 2016 REGULAR SESSION COUNTY COUNCIL MAY 9, 2016 REGULAR SESSION COUNTY COUNCIL The Pulaski County Council met in regular session on May 9, 2016 in the Commissioners Room at the Courthouse in Winamac, Indiana, at 7:00 p.m. Eastern Standard

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

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

Administration Expenditures Debit Credit To DSS 12, Revenues FBA 12, Rollover of unspent designated funds.

Administration Expenditures Debit Credit To DSS 12, Revenues FBA 12, Rollover of unspent designated funds. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Tuesday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: James

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

Grimes County Commissioners Court NOTICE OF THE REGULAR MEETING OF THE COMMISSIONERS COURT OF GRIMES COUNTY, TEXAS TUESDAY, SEPTEMBER 12, 2017

Grimes County Commissioners Court NOTICE OF THE REGULAR MEETING OF THE COMMISSIONERS COURT OF GRIMES COUNTY, TEXAS TUESDAY, SEPTEMBER 12, 2017 Chad Mallett Barbara Walker Commissioner, Precinct #1 Commissioner, Precinct #3 David E. Dobyanski Gary A. Husfeld Commissioner, Precinct #2 Commissioner, Precinct #4 Ben Leman, Grimes County Judge P.O.

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

SWITZERLAND COUNTY COUNCIL DECEMBER 10, 2014 REGULAR MEETING WEDNESDAY AT 5:00 P.M.

SWITZERLAND COUNTY COUNCIL DECEMBER 10, 2014 REGULAR MEETING WEDNESDAY AT 5:00 P.M. REGULAR MEETING WEDNESDAY AT 5:00 P.M. The Switzerland County Council met in regular session pursuant to law and by being duly advertised. Those present: council: Tom Conroy, Steve Crabtree, Jeff Darling,

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

FROM: George A. Wood, Wayne County Manager ~~','-'-. DATE: August 8, SUBJECT: Board of Commissioners Meeting- August 15,2017

FROM: George A. Wood, Wayne County Manager ~~','-'-. DATE: August 8, SUBJECT: Board of Commissioners Meeting- August 15,2017 NO~TH CA ROliNA TO: Wayne County Board of Commissioners ' FROM: George A. Wood, Wayne County Manager ~~','-'-. DATE: August 8, 2017 SUBJECT: Board of Commissioners Meeting- August 15,2017 The Appointment

More information

BAXTER COUNTY QUORUM COURT AGENDA APRIL 3, 2018

BAXTER COUNTY QUORUM COURT AGENDA APRIL 3, 2018 BAXTER COUNTY QUORUM COURT AGENDA APRIL 3, 2018 THE BAXTER COUNTY QUORUM COURT WILL MEET FOR REGULAR SESSION ON TUESDAY, APRIL 3, 2018 AT 6:00 PM IN THE 2 ND FLOOR COURTROOM OF THE COURTHOUSE, WITH JUDGE

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,

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

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

21. Intergovernmental Agreement (IGA) for the Coastal Pines Technical College Entrance Road.

21. Intergovernmental Agreement (IGA) for the Coastal Pines Technical College Entrance Road. 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, June

More information

Louisiana Community Development Block Grant Committee

Louisiana Community Development Block Grant Committee LCDBG Ruston, LA TO: FROM: SUBJECT: Lincoln Parish Police Jury Louisiana Community Development Block Grant Committee Committee Report The Louisiana Community Development Block Grant Committee of the Lincoln

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 H HOUSE BILL Committee Substitute Favorable // Third Edition Engrossed // Short Title: Regionalization of Public Utilities. (Public) Sponsors: Referred to:

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

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

2. Election of Officers Al Greene, County Manager Presiding (*Estimated Time: 10 Minutes) a. Chairman b.

2. Election of Officers Al Greene, County Manager Presiding (*Estimated Time: 10 Minutes) a. Chairman b. AGENDA UNION COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 14, 2009 7:00 P.M. Board Room, First Floor Union County Government Center 500 North Main Street Monroe, North Carolina www.co.union.nc.us

More information

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS BYLAWS OF ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

Please turn off cell phones and pagers, as a courtesy to those in attendance.

Please turn off cell phones and pagers, as a courtesy to those in attendance. Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities Act,

More information

April 3, 2017 City Council Special Meeting 7:00 p.m.

April 3, 2017 City Council Special Meeting 7:00 p.m. April 3, 2017 City Council Special Meeting 7:00 p.m. ITEM 1 City Council Meeting CALL TO ORDER Invocation Given by: Pledge of Allegiance Given by: Roll Call MEETING DATE: April 3, 2017 Special Meeting

More information

Reverend Larry Hayes, Good News Baptist Church of Bladenboro, provided the Invocation. Guest 4-H er Aubrey Schwable led the Pledge of Allegiance.

Reverend Larry Hayes, Good News Baptist Church of Bladenboro, provided the Invocation. Guest 4-H er Aubrey Schwable led the Pledge of Allegiance. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 By: Representatives Gibbs (72nd), Bell (65th), Clarke, Dortch, Holloway, Sykes, Wooten To: Local and Private Legislation HOUSE BILL NO. 1637 (As Sent to Governor)

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 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

Please turn off cell phones and pagers, as a courtesy to those in attendance.

Please turn off cell phones and pagers, as a courtesy to those in attendance. Place: Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities

More information

SPECIAL SESSION. March 21, 2018

SPECIAL SESSION. March 21, 2018 SPECIAL SESSION March 21, 2018 The Council of the City of Chardon met in Special Session on Wednesday, March 21, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

Personnel Committee September 29, 2017

Personnel Committee September 29, 2017 October 9, 2017 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, October 9, 2017 at 5:30 PM in the Dr. Charles H. Garett Community Center,

More information

***************************************

*************************************** *************************************** Unified Government of Athens-Clarke County, Georgia Special Called Session City Hall Commission Chamber Friday, February 17, 2012 8:00 a.m. The Unified Government

More information

Mr. Terry Martin motioned to amend agenda to remain at the county building. Mr. Larry Miller seconded the motion and it carried unanimously.

Mr. Terry Martin motioned to amend agenda to remain at the county building. Mr. Larry Miller seconded the motion and it carried unanimously. The LaGrange County Commissioners met in Regular Session on Monday, September 8, 2015, in their meeting room, County Office Building, 114 W. Michigan Street, LaGrange, Indiana, 46761, at 8:30 a.m., with

More information

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Sec. 133.1. Definitions. 133.2. Purpose. 133.3. Authority of Department. 133.4. Responsibility of

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

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

COMMISSIONERS COURT NOVEMBER 13, 2012

COMMISSIONERS COURT NOVEMBER 13, 2012 COMMISSIONERS COURT NOVEMBER 13, 2012 STATE OF TEXAS COUNTY OF ROCKWALL BE IT REMEMBERED THERE WAS HELD A REGULAR MEETING OF THE COMMISSIONERS COURT ON THE ABOVE DATE WITH THE FOLLOWING MEMBERS OF THE

More information

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

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

More information

December 9, Leslie Johnson, Johnson Law Firm

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

More information

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

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

More information

Rootstown-Kent Joint Economic Development District Contract

Rootstown-Kent Joint Economic Development District Contract Rootstown-Kent Joint Economic Development District Contract This Rootstown-Kent Joint Economic Development District Contract ( Contract ) is entered into this, 20 by and between Rootstown Township, Portage

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

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

More information

NOVEMBER 20, The Board of Commissioners moved to the new Courthouse Annex for the regular board meeting scheduled for 7:30 P. M.

NOVEMBER 20, The Board of Commissioners moved to the new Courthouse Annex for the regular board meeting scheduled for 7:30 P. M. 694 NOVEMBER 20, 1995 The Board of Commissioners reconvened meeting recessed from November 17, 1995 at 6:00 P. M. at the Golden Corral Restaurant with the following Commissioners present: Chairman James

More information

SNOHOMISH COUNTY COUNCIL Snohomish County, Washington AMENDED ORDINANCE NO

SNOHOMISH COUNTY COUNCIL Snohomish County, Washington AMENDED ORDINANCE NO SNOHOMISH COUNTY COUNCIL Snohomish County, Washington AMENDED APPROPRIATIONS FOR THE OPERATION OF COUNTY AGENCIES AND DEPARTMENTS AND JANUARY 1, 2015 AND ENDING DECEMBER 31, 2015 BE IT ORDAINED: Section

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

February 19, Girl Scout Week Proclamation 2018

February 19, Girl Scout Week Proclamation 2018 3901 February 19, 2018 The Board of Commissioners of Franklin County, North Carolina, met for its Regular Meeting at 7:00 P.M. in the Commissioner s Conference Room located in the County Administration

More information

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA Atchison County Commisssion Meeting Atchison County Courthouse 423 North 5th St Atchison, Kansas 66002 [December 13, 2016] AGENDA Commissioner Jeff Schuele, 1st District Commissioner Eric Noll, 2nd District

More information

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

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

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

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

More information

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding.

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding. 37 BOISE, IDAHO Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding. Roll call showed the following members present: Absent: BISTERFELDT. Invocation was given by Robert

More information

Jackson County Board of Commissioners Meeting Minutes

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

More information

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES Bylaws EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES ARTICLE I Plan of Condominium Unit Ownership Section 1. Condominium Unit Ownership On October 7, 1971, OTIS D. COSTON,

More information

The Board of Commissioners met this date with all members present.

The Board of Commissioners met this date with all members present. Vol ume 75- -Page 229 The Board of Commissioners met this date with all members present. Mr. Maple moved the minutes of the meeting held December 20, 2018, be approved as read. Mr. Gentile seconded. Roll

More information

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING November 5, :00 P.M SE 15 th Street City Hall

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING November 5, :00 P.M SE 15 th Street City Hall MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING November 5, 2018 6:00 P.M. 3701 SE 15 th Street City Hall (Agenda posted on the council bulletin board at 5:00 p.m. on November 2, 2018.) 1. CALL TO ORDER

More information

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

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

More information

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

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017 THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON FEBRUARY 16, 2017 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

More information

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, JUNE 12, :00 A.M.

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, JUNE 12, :00 A.M. 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, JUNE 12, 2007-9:00 A.M. County Commission Chamber County Administration Building 1840 25 th Street. Vero

More information

PERSON COUNTY BOARD OF COMMISSIONERS JULY 12, 2010

PERSON COUNTY BOARD OF COMMISSIONERS JULY 12, 2010 PERSON COUNTY BOARD OF COMMISSIONERS JULY 12, 2010 MEMBERS PRESENT OTHERS PRESENT Johnny Myrl Lunsford Jimmy B. Clayton Kyle W. Puryear Brenda B. Reaves, Clerk to the Board B. Ray Jeffers - ABSENT Samuel

More information

A Bill Regular Session, 2017 HOUSE BILL 1247

A Bill Regular Session, 2017 HOUSE BILL 1247 Stricken language will be deleted and underlined language will be added. Act 000 of the Regular Session 0 State of Arkansas st General Assembly As Engrossed: H// A Bill Regular Session, HOUSE BILL By:

More information

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

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

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON SARAH ANTHONY VICE-CHAIRPERSON CAROL KOENIG VICE-CHAIRPERSON PRO-TEM RANDY MAIVILLE LAW & COURTS COMMITTEE KARA HOPE, CHAIR TERI BANAS VICTOR CELENTINO CAROL KOENIG BRYAN CRENSHAW RANDY SCHAFER

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

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. May 19, 2009

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. May 19, 2009 MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS May 19, 2009 The regular monthly meeting of the Bibb County Board of Commissioners was held on Tuesday, May 19, 2009 at 6:00 p.m. in the Commissioners

More information

MACON WATER AUTHORITY AUTHORITY MEETING. Thursday, February 2, :30 PM

MACON WATER AUTHORITY AUTHORITY MEETING. Thursday, February 2, :30 PM MACON WATER AUTHORITY AUTHORITY MEETING 4:30 PM MEMBERS PRESENT: Frank C. Amerson, Chair Javors Lucas, Vice-Chair Dorothy Black Frank Patterson Steve Rickman Bert Bivins, III Ed Defore STAFF MEMBERS PRESENT:

More information

GEORGIA INDIGENT DEFENSE SERVICES AGREEMENT

GEORGIA INDIGENT DEFENSE SERVICES AGREEMENT GEORGIA INDIGENT DEFENSE SERVICES AGREEMENT THIS AGREEMENT is entered into this day of, 2013, among the Georgia Public Defender Standards Council (herein referred to as GPDSC ), the Circuit Public Defender

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES Supervisor Reaume called the meeting to order at 7:04 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Nancy Conzelman, Clerk Ron

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

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989)

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse 105 S. Court Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES APRIL 28, 2009 A REGULAR

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

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL April 15, 2009 Website - http://www.cityofnorthlasvegas.com CITY COUNCIL MEETING CALL TO ORDER 6:00 P.M., Council Chambers, 2200 Civic

More information

JEFFERSON COUNTY COMMISSION. Administrative Services - Commissioner Carrington

JEFFERSON COUNTY COMMISSION. Administrative Services - Commissioner Carrington JEFFERSON COUNTY COMMISSION DATE: September 26, 2013 TIME: I. ROLL CALL II. INVOCATION Pastor Ed Spruiell - The Lord s Chapel III. PLEDGE OF ALLEGIANCE IV. APPROVAL OF MINUTES September 12, 2013 V. RESOLUTIONS

More information

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation. This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation

More information

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, NOVEMBER 14, 2017 FINAL MINUTES

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, NOVEMBER 14, 2017 FINAL MINUTES EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, NOVEMBER 14, 2017 FINAL MINUTES Present: Chairman Marty Shane; Vice Chairman Carmen Battavio; Supervisors Charles (Chuck) Proctor

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

POST AGENDA. REGULAR MONTHLY MEETING 9:00 a.m. Wednesday, August 9, 2017

POST AGENDA. REGULAR MONTHLY MEETING 9:00 a.m. Wednesday, August 9, 2017 POST AGENDA PIKE COUNTY BOARD OF COMMISSIONERS REGULAR MONTHLY MEETING 9:00 a.m. Wednesday, August 9, 2017 The Pike County Board of Commissioners held its Regular Monthly Meeting on Wednesday, August 9,

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Monday, at 7:00 P.M., pursuant

More information

LAUSD SCHOOL CONSTRUCTION BOND CITIZENS OVERSIGHT COMMITTEE CHARTER AND MEMORANDUM OF UNDERSTANDING

LAUSD SCHOOL CONSTRUCTION BOND CITIZENS OVERSIGHT COMMITTEE CHARTER AND MEMORANDUM OF UNDERSTANDING Restated 02/27/07; Amended 03/15/11 LAUSD SCHOOL CONSTRUCTION BOND CITIZENS OVERSIGHT COMMITTEE CHARTER AND MEMORANDUM OF UNDERSTANDING Restated 02/27/07; Amended 03/15/11 LAUSD SCHOOL CONSTRUCTION BOND

More information

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt.

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt. November 12, 2018 A Regular meeting of the Chocolay Township Board was held on Monday, November 12, 2018 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the

More information

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING The Springfield Township Board of Trustees held a meeting Thursday, December 27, 2018 at 6:00 p.m. at the Springfield Township Town Hall, 2459 Canfield Road, Akron, Ohio. Purpose of the meeting: Organizational

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

ORDINANCE NO SECRETARY S CERTIFICATE

ORDINANCE NO SECRETARY S CERTIFICATE ORDINANCE NO. 2015-04 STATE OF ILLINOIS ) COUNTY OF COOK ) ) SECRETARY S CERTIFICATE I, Laurie Whitman, the duly qualified and acting Secretary of the Board of Library Trustees of the La Grange Park Public

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Official 00.00.15 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Oscoda County

More information

CITY OF ANDERSON COUNCIL AGENDA December 11, :00 PM

CITY OF ANDERSON COUNCIL AGENDA December 11, :00 PM CITY OF ANDERSON COUNCIL AGENDA December 11, 2017 6:00 PM INVOCATION: RESPECTS TO FLAG: SPECIAL RECOGNITION: Council Member Beatrice Thompson Council Member Rick Laughridge Peggy Maxwell Finance Director

More information