CLEVELAND COUNTY BOARD OF COMMISSIONERS. January 3, hour of 6:00 p.m., in the Commission Chamber of the Cleveland County Administrative Offices.

Similar documents
CLEVELAND COUNTY BOARD OF COMMISSIONERS. January 17, of 6:00 p.m., in the Commission Chamber of the Cleveland County Administrative Offices.

Cleveland County Board of Commissioners July 18, 2017

CLEVELAND COUNTY BOARD OF COMMISSIONERS. January 4, hour of 6:00 p.m., in the Commission Chamber of the Cleveland County Administrative Offices.

CLEVELAND COUNTY BOARD OF COMMISSIONERS. August 15, The Cleveland County Board of Commissioners met in a regular session on this date, at the

CLEVELAND COUNTY BOARD OF COMMISSIONERS. January 19, 2010

CLEVELAND COUNTY BOARD OF COMMISSIONERS. October 19, 2010

Cleveland County Board of Commissioners April 18, 2017

CLEVELAND COUNTY BOARD OF COMMISSIONERS. March 16, The Cleveland County Board of Commissioners met in a regular session on this date, at the

CLEVELAND COUNTY BOARD OF COMMISSIONERS. November 18, The Cleveland County Board of Commissioners met in a regular session on this date, at the

CLEVELAND COUNTY BOARD OF COMMISSIONERS. March 1, hour of 6:00 p.m., in the Commission Chamber of the Cleveland County Administrative Offices.

CLEVELAND COUNTY BOARD OF COMMISSIONERS. December 18, 2012

Cleveland County Board of Commissioners January 6 th, 2015:

Cleveland County Board of Commissioners March 3 rd, 2015:

CLEVELAND COUNTY BOARD OF COMMISSIONERS. April 1, The Cleveland County Board of Commissioners met in a regular session on this date, at the

CLEVELAND COUNTY BOARD OF COMMISSIONERS. September 3, 2013

Cleveland County Board of Commissioners November 7, 2017

CLEVELAND COUNTY BOARD OF COMMISSIONERS. August 3, hour of 6:00 p.m., in the Commission Chamber of the Cleveland County Administrative Offices.

Cleveland County Board of Commissioners September 4, 2018

CLEVELAND COUNTY BOARD OF COMMISSIONERS. September 17, of 6:00 p.m., in the Commission Chamber of the Cleveland County Administrative Offices.

CLEVELAND COUNTY BOARD OF COMMISSIONERS. September 6, 2011

Cleveland County Board of Commissioners February 3 rd, 2015:

CLEVELAND COUNTY BOARD OF COMMISSIONERS. November 16, 2010

COMMISSIONER RONNIE HAWKINS

M I N U T E S. Regular Meeting: Workshop Session November 2, 2009 George W. Clay, Jr. Utility Operations Center

BOARD OF COUNTY COMMISSIONERS T. PAGE THARP GOVERNMENTAL BUILDING 102 STARKSVILLE AVENUE NORTH, LEESBURG, GEORGIA 31763

MUNICIPAL MINUTES CITY OF GREENWOOD, LEFLORE COUNTY, MISSISSIPPI

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

Cleveland County Board of Commissioners August 7, 2018

NORTHAMPTON COUNTY REGULAR SESSION March 7, 2016

SAMPSON COUNTY, January 8, 2018 NORTH CAROLINA

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, November 9, 1993, at 8:30 A.M., in the Commission

TAB TIME DESCRIPTION. Management Matters :30 Citizens/Board Comments. 7:00 Adjourn

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

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

City of Hampton, VA. 22 Lincoln Street Hampton, VA

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M.

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS SEPTEMBER 26, 2011

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

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

MINUTES FOR BOARD OF ALDERMEN MEETING October 14 th, :00 PM

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

FORT MYERS CITY COUNCIL

Chatham County, NC Page 1

MARION COUNTY COMMISSION FEBRUARY 22 nd, 2017

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

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

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

MINUTES OF THE REGULAR MEETING OF THE JACKSON COUNTY BOARD OF COMMISSIONERS HELD ON MARCH 7, 2005

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

MUNICIPAL MINUTES CITY OF GREENWOOD, LEFLORE COUNTY, MISSISSIPPI MINUTE BOOK 118 OCTOBER 20, 2015

PERSON COUNTY BOARD OF COMMISSIONERS AUGUST 3, 2015

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

CLEVELAND COUNTY BOARD OF COMMISSIONERS. April 7, The Cleveland County Board of Commissioners met in a regular session on this date, at the

JANUARY 9, 2018 PAGE 1

Chairman Leach called the meeting to order at 7:00 pm. Commissioner Hunt led the Pledge of Allegiance and Chairman Leach gave the Invocation.

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

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

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

MACON COUNTY BOARD OF COMMISSIONERS MARCH 7, 2005 MINUTES

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Dedicated to Excellence. People Serving People

Amended AGENDA EXETER TOWN COUNCIL REGULAR MEETING MONDAY, FEBRUARY 6, :00 P.M. Exeter Clerk s Office 675 Ten Rod Road Exeter, RI 02822

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

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

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS

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

MINUTES BIBB COUNTY BOARD OF COMMISSIONERS August 9, :00 p.m.

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

MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, :30 P.M.

STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION JULY 71, 2016 ASSEMBLY

ALSO PRESENT: PRESENT: Commissioner Robert Wright. ABSENT: Commissioner Allen Thomas, Jr.,

MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER

M I N U T E S. Regular Meeting September 21, 2009

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 18, 2018

MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD FEBRUARY 3, 2014

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

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012

City of Grand Island

Mayor Whitlow called the meeting to order at 6:32 P.M. and presided. Mayor Whitlow led the pledge of allegiance to the American and Texas flags.

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

THE FOLLOWING COMMISSIONERS WERE PRESENT: CHARLES RICHARDS, CHAIRMAN EMMANUEL HIRES DREW PEACOCK RONALD WOOD PRESENT AND ACTING:

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

April 22, 2019 Special Meeting Public Hearing to consider the formation of a Lake Management District for American Lake

Town of Farmville Board of Commissioners November 6, 2012

Apex Town Council Meeting Tuesday, April 3, 2018

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

MINUTES OF A REGULAR MEETING OF THE JACKSON COUNTY BOARD OF COMMISSIONERS HELD ON NOVEMBER 19, 2018

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

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

Public Property and Buildings October 11, 2016 Ruston, LA

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

T. PAGE THARP GOVERNMENTAL BUILDING 102 STARKSVILLE AVENUE NORTH, LEESBURG, GEORGIA 31763

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 27, 2017

1. County Commission was duly opened by Sheriff, William F. Breeding, II. 3. Pledge of Allegiance was led by Commissioner Sidney Jessee, Jr.

REGULAR MEETING. The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014

NORTHAMPTON COUNTY REGULAR SESSION November 5, 2018

Transcription:

CLEVELAND COUNTY BOARD OF COMMISSIONERS January 3, 2012 The Cleveland County Board of Commissioners met in a regular session on this date, at the hour of 6:00 p.m., in the Commission Chamber of the Cleveland County Administrative Offices. CALL TO ORDER PRESENT: Johnny Hutchins, Chairman Ronnie Hawkins, Vice-Chairman Mary Accor, Commissioner Jason Falls, Commissioner Eddie Holbrook, Commissioner Eddie Bailes, Interim County Manager Bob Yelton, County Attorney Kerri Melton, County Clerk April Crotts, Deputy Clerk Chris Green, Tax Administrator Chris Crepps, Finance Director Alexis Pearson, Human Resources Director Bill McCarter, Planning Director Other individual names on file in the Clerk s Office Chairman Johnny Hutchins called the meeting to order. Chris Green, Tax Administrator, led the audience in the Pledge of Allegiance. Max Hopper, Mayor of Grover, provided the invocation. AGENDA ADOPTION adopted by the Board, to adopt the agenda as presented by the County Clerk. CITIZEN RECOGNITION Pam Bherryhill, 105 Drum Road Lot 23 Shelby, informed Commissioners that she would like to make a complaint regarding Slumlords in Cleveland County. Slumlords are letting people live in slums that are not worth living in..will it take someone burning up in these trailers to do something about it? Commissioners invited Ms. Bherryhill to speak with Planning Director Bill McCarter outside the Chamber to gather more information in order to investigate the situation. CONSENT AGENDA TAX COLLECTOR S MONTHLY REPORT The Tax Collector provided Commissioners with the following detailed written report regarding taxes collected during November 2011 (copy found on Page of Minute Book ). TAX ABATEMENTS AND SUPPLEMENTS The Tax Assessor provided Commissioners with a detailed written report regarding tax abatements and supplements during November 2011. The monthly grand total of tax abatements was listed as ($4,573.98); and, the monthly grand total for tax supplements was listed as $8,527.69. APPROVAL OF MINUTES

There being no corrections, additions or deletions to the minutes of December 6, 2011, motion was made by Ronnie Hawkins, seconded by Mary Accor and unanimously adopted by the Board, to approve the minutes as written. DETENTION CENTER: BUDGET AMENDMENT (BNA #035) adopted by the Board, to approve the following budget amendment: Account Number Department/Account Name Increase Decrease 010.444.4.357.02 Detention Center/ST Grant-H/Inmate SSA $3,250. 010.444.5.210.00 Detention Center/Departmental Supply 3,250. Explanation of Revisions: Request approval to budget funding to allow for printing of 210 copies of the CCSO policy and procedure manual. Total amount needed is $5,250; Cleveland County will absorb $2,000 toward total cost, leaving balance of $3,250. Budgeting H/Inmate SSA Funding will be used as payment for remainder of printing cost. DSS: BUDGET AMENDMENT (BNA #036) adopted by the Board, to approve the following budget amendment: Account Number/Project Code Department/Account Name Increase Decrease 011.504.4.310.00/93556-P096 Title XX/Fed Gov Grants $15,190. 011.504.5.490.00 Title XX/Professional Services 15,190. Explanation of Revisions: Budget amendment necessary to accept additional federal funds to help provide additional drug testing and relative custody FY 2011/2012. DSS: BUDGET AMENDMENT (BNA #037) adopted by the Board, to approve the following budget amendment: Account Number Department/Account Name Increase Decrease 011.519.4.310.00/93568-P372 Public Asst./Fed Gov Grants $469,180. 011.519.5.512.05 Public Asst./Crisis 469,180. 011.519.4.310.00/93568-P372 Public Asst./Fed Gov Grants 161,189. 011.519.5.512.05 Public Asst./LIEAP 161,189. Explanation of Revisions: Budget amendment necessary to accept additional federal Crisis funds and LIEAP funds for FY 2011/2012. The current allocation is more than State Estimates for Crisis Funding for FY 2011-2012. The additional monies are the result of the increased need for services and the change in providing LIEAP services. LEGRAND CENTER: BUDGET AMENDMENT (BNA #038) adopted by the Board, to approve the following budget amendment: Account Number Department/Account Name Increase Decrease 055.480.4.980.10 LeGrand Center/Transfers from Fd 10 $300,000. 055.480.5.210.00 LeGrand Center/Supplies/Materials 273,000. 055.480.5.490.00 LeGrand Center/Professional Services 27,000. 010.410.4.991.00 General Revenues/Fund Balance Appr d 300,000. 010.981.5.890.00 Transfers Out/Transfers to FD 55 300,000. Explanation of Revisions: Budget amendment necessary to set up new conference center for operation and management by professionals, to purchase start-up furniture and materials for operations. HEALTH DEPARTMENT: FINANCIAL ELIGIBILITY/FEE COLLECTION POLICY

adopted by the Board, to adopt the revised Cleveland County Health Department Financial Eligibility/Fee Collection Policy (copy found on Page of Minute Book ). CLEVELAND COUNTY CODE OF ORDINANCES- SECTION 6.1 adopted by the Board, to adopt the following change to the Cleveland County Code of Ordinances: CLEVELAND COUNTY REGISTER OF DEEDS: REPAIR OF BOOK S AND RR Commissioners received the following resolution from Bonnie Reece, Register of Deeds: Whereas, GS 132-7 warrants removal of Deed Book S and RR for repair, rebinding and reworking the damage done to the pages, we will be removing these temporarily so the work can be completed in this fiscal year. PUBLIC HEARING JOINT PUBLIC HEARING REGARDING THE OLD SHILOH PRESBYTERIAN CHURCH CEMETERY Planning Director, Bill McCarter explained the purpose of the public hearing is to review an application submitted to the Cleveland County Historic Preservation Commission regarding the Old Shiloh Presbyterian Church Cemetery. The Shiloh Presbyterian Church Cemetery is historically associated with the Shiloh Meeting House, the building in which the Shiloh Presbyterian Church congregation held its earliest services, as well as William Patterson, who died on October 5, 1780. This day was also the day of the Battle of Kings Mountain. William Patterson was the first person interred at the cemetery. Three other men who fought during the Battle of Kings Mountain are also buried at the cemetery: Colonel Frederick Hambright, Arthur Patterson Jr. and Thomas Patterson. Col. Hambright and Arthur Patterson Sr., father

of Arthur Patterson Jr., founded the Shiloh Presbyterian Church and were two of the earliest elders. Other notable local historical figures buried at the Shiloh Presbyterian Church Cemetery include Major Frederick Hambright Jr.; War of 1812 participant John Hambright; Civil War soldiers Charles Christmast, who was killed in Charleston, SC in 1862, and Joseph Etters, who served with the Cleveland County Reserves. Lincoln County State Senator John B. Harry, who served in 1835 is also buried in the cemetery. The Shiloh Presbyterian Church, organized in 1780, was the second Protestant congregation organized in Cleveland County. The current Shiloh Presbyterian Church building is located on Cleveland Avenue in Grover, North Carolina, approximately one and one-half miles east of the Shiloh Presbyterian Church Cemetery. The cemetery is the resting place for many early pioneers who settled in the Kings Creek area along the North Carolina and South Carolina border prior to 1780. The cemetery maintains a number of marked gravestones with funerary art that exemplifies the work of master stonecutters and engravers from York County, South Carolina, during the nineteenth century. Two gravestones have tombstone forms typical of the Carolina backcountry and the coffin-shaped gravestone of Jacob Randall, for whom there are no birth or death dates, is a form found in New England. The Shiloh Presbyterian Church Cemetery has gravestones that possess the funerary artistry of noted South Carolina stonecutters and engravers James Crawford (1775-1842), William N. Crawford (1808-1894), Robert M. Crawford (1803-1865), John Caveny (1778-1853) and Robert C. Caveny (1808-1890). Funerary art is the criteria that makes this site unique and worthy of the local landmark designation. Contributing gravestones date from 1788 (Elizabeth Dover) to P.B. Hambright in 1908. The last member of the congregation was buried at Shiloh Presbyterian Church Cemetary in 1916. There are currently ninety-four marked headstones, twelve unmarked headstones and 2 monuments for Colonel Frederick Hambright. Mr. McCarter explained, once this cemetery is designated, no other burials will be allowed there. Historic Shelby has set up a fund to accept donations for restoration or preservation. Chairman Hutchins opened the public hearing. Bob Smith, Chairman of the Historic Preservation Commission opened their public hearing. Hearing no comments, Chairman Hutchins declared the public hearing closed. Bob Smith then closed the Public Hearing for the Historic Preservation Commission and recommended, on behalf of the Historic Preservation Commission, that Commissioners adopt the ordinance designating Old Shiloh Presbyterian Church Cemetery as a designated landmark.

adopted by the Board, to approve the Landmark Designation Application by adoption of the following ordinance: Ordinance Designating A Local Historic Landmark Old Shiloh Presbyterian Church Cemetery Cleveland County, North Carolina WHEREAS, Chapter 160A, Article 19, Part 3C of the North Carolina General Statutes provides for the designation of historic landmarks; and WHEREAS, the Cleveland County Board of Commissioners designated the Cleveland County Historic Preservation Commission as a joint historic preservation commission on December 21, 2004, having the authority to exercise, within the planning jurisdiction of the County, all the powers and duties given it by the Cleveland County Historic Preservation Ordinance; and WHEREAS, the Cleveland County Board of Commissioners has taken into full consideration all statements and information contained in the Landmark Designation Application for the Old Shiloh Presbyterian Church Cemetery as submitted to the Historic Preservation Commission on October 25, 2011; and WHEREAS, the North Carolina Department of Cultural Resources State Historic Preservation Office has reviewed the Local Landmark Application, and provided comments on November 28, 2011; and WHEREAS, the Old Shiloh Presbyterian Church Cemetery was individually listed in the National Register of Historic Places on December 22, 2011; and WHEREAS, the Cleveland County Historic Preservation Commission and the Cleveland County Board of Commissioners held a joint public hearing on January 3, 2012, having mailed notice of the hearing to the applicant along with adjoining property owners by first class mail on December 20, 2011; and NOW THEREFORE, by order of the Cleveland County Board of Commissioners: The property known as the Old Shiloh Presbyterian Cemetery located at 212 Elm Road, within the planning jurisdiction of Cleveland County, North Carolina, is hereby designated as a Local Historic Landmark pursuant to Chapter 160A, Article 19, Part 3C of the North Carolina General Statutes and Section 12-404 of the Cleveland County Code. This property is more specifically described as follows: BEGINNING at a point in the right-of-way of Elm Road, thence with the right-of-way N 35-00 W 16.5 feet; thence with property lines, S 36-00 W 429 feet, S 87-00 W 239.25 feet, S 2-30-34 W 240.14; thence with the NC/SC state line S 89-00 E 74.25 feet, S 89-00 E 132 feet; thence with property lines, N 12-59-60 E 255.75 feet, N 36-00 E 420.75 feet, to the point of BEGINNING and containing 1.46 acres. This ordinance shall become effective upon adoption and approval. Adopted this 3rd day of January 2012. REGULAR AGENDA CLEARWATER PAPER RAIL SPUR PROJECT Luke Bugenske of Burton Engineering presented bid results for the Clearwater Paper Rail Spur Project. Burton Engineering solicited bids for the project on December 23, 2011. Six bids were received. Base bids ranged from a high of $1,374,264 to a low bid of $882,265.50. As part of the bid package, Burton Engineering included four alternate bids as a way to reduce costs should the bids come in higher than expected. Burton Engineering accepted three of the four alternate bids reducing the low bid amount received from Queen City Railroad based out of Knoxville, TN, from $882,265.50 to

$833,828.75. Mr. Bugenske recommended Commissioners award the Clearwater Paper Rail Spur Project to Queen City Railroad in the amount of $833,828.75. adopted by the Board, to award the Clearwater Paper Rail Spur Project to Queen City Railroad in the amount of $833,828.75. LATE APPLICATIONS FOR EXEMPTION Chris Green, Tax Administrator presented Commissioners with a list of properties which represent those who have submitted late applications for the Religious/Charitable exemption, Elderly/Disabled/ Veteran exemption, and Present Use Value. All applications have been reviewed for qualifications and would qualify had they been timely. adopted by the Board, to approve and accept the late applications for Religious/Charitable exemption, Elderly/Disabled/ Veteran/ exemption, and Present Use Value (applications listed below). LATE ELDERLY / DISABLED / VETERAN / PUV 2011 (1//3/2012 Meeting) NAME PARCEL TYPE ELGIBILE Bobby D McAlister M000659 DV Y Marvin Powell 58931 Eld Y Rita Conte 24988 Eld Y Rebecca Childers 16281 Eld Y John B Scruggs M117787 Eld Y Virginia Greene 31392 Eld Y Ronald Philip Gibson 30172 DV Y Catherine Poston 50490 DV Y Sandra Leonard 4071 Eld Y Duanita Blanton 21335 DV Y Thouma Sourisoud 14098 Eld Y Daphne Whetstine 7747 Eld Y Roger E Dukes 41927 Eld Y Roberta Degree 51468 Eld Y Beulah Cannon 26552 Eld Y Corinne Turner 5608 Eld Y George Nader 38225 Eld Y William G. Reynolds 52970 Eld Y Marvin Caveny 12911 Eld Y Charles R. McClee 20407 Eld Y Betty Clemmer 9043 Eld Y Brenda Ledford 14826 Eld Y Margie Hucks 71862 Eld Y Garland Ridings 3261 Eld Y Arthur McSwain 27995 Eld Y Wm. Lawrence Lay 73330 Eld Y Hazel Cherry 40749 Eld Y Billie Mabry Tedder 7118 Eld Y Mildred Cable 41422 Eld Y Patricia M Barrett 13448 Eld Y Bonita G. Ashe 16332 Eld Y Kathleen Wilson 55342 DV Y Mary Louise Hollifield 7163 Eld Y Isabel W Brown 7260 Eld Y Leslie D Moore 44711 Eld Y Bobby C Patterson 2566 DV Y Lottie Sanders 23607 Eld Y Jeanette Oglesby 40763 Eld Y Elizabeth Warlick 26755 Eld Y

Peggy P Humphries 33905 Eld Y June Mitchem 13545 Eld Y Evelyn Turner 5447 Eld Y Sonja Robbins 33302 Eld Y John Allen Smith 744 DV Y Baxton Jordan 3234 Eld Y Willie Lee Bingham 35661 Eld Y Christopher Joe Greene 60976, 60917, 61145 PUV Y Elizabeth Baptist Church 24090 Religious Y Bethel Baptist Church 18276 Religious Y Cleveland County Life Sav. & Res. 12088 Charitable Y Hopewell Lodge 24410 Charitable Y LEGRAND CENTER MANAGEMENT AGREEMENT In preparation for opening of the LeGrand Center, it was recommended that a professional management company (the Wilderman Group) be contracted to manage the conference center. As part of their agenda packet, Commissioners were given a draft copy of the LeGrand Center Management Agreement. Attorney Bob Yelton presented the final copy to Commissioners during the meeting. The agreement itself is between Cleveland County and LeGrand Center Management, LLC. However, LeGrand Center Management, LLC has the backing of the Wilderman Group, a Carolina-based management company. The Wilderman group is currently managing the Gaston County Convention Center. Attorney Yelton outlined changes between the draft agreement and the final agreement. He recommended Commissioners approve the agreement and authorize the Chairman and Clerk to execute the contract. adopted by the Board, to approve the Conference Center Management Agreement with LeGrand Center Management, LLC and to authorize the Chairman and Clerk to execute the agreement (copy found on Page of Minute Book ). LEGRAND CENTER AGENCY AGREEMENT The Agency Agreement is between Cleveland County and the Cleveland Community College Foundation Board. Approval of the Agency Agreement gives supervision and oversight of the Management Company, including the budget and monthly financials, to the Cleveland Community College Foundation Board. Giving this authority to the Foundation Board, does not take any ownership rights from Cleveland County. adopted by the Board, to approve the Agency Agreement between Cleveland County and the Cleveland Community College Foundation Board regarding the LeGrand Center (copy found on Page of Minute Book ).

FIRST AMENDMENT TO THE MEMORANDUM OF UNDERSTANDING REGARDING THE LEGRAND CENTER In 2009, Cleveland County entered into a Memorandum of Understanding regarding the LeGrand Center between the county, Cleveland County Board of Education and the Cleveland Community College Foundation Board. The original document stated the entire building would be leased to the Cleveland Community College. Since then, it was the opinion of all three entities that Cleveland County should retain control of the convention center portion of the building. The revised document also provides that no party will be charged rent to use the facility, however, they will be required to pay cost of catering and any direct operating costs. ACTION: Jason Falls made the motion, seconded by Eddie Holbrook, and unanimously adopted by the Board, to approve the first amendment to the Memorandum of Understanding between Cleveland County, Cleveland Community College Foundation Board and the Cleveland County Board of Education regarding the LeGrand Center (copy found on Page of Minute Book ). BOARD APPOINTMENTS CLEVELAND COUNTY AGRICULTURAL ADVISORY BOARD ACTION: Ronnie Hawkins made the motion, seconded by Eddie Holbrook and unanimously adopted by the board to, re-appoint Harry Sain and to appoint Randy McDaniel to serve as members of this board for a term of three-years, scheduled to conclude on December 31, 2014. CLEVELAND COUNTY BOARD OF ADJUSTMENT ACTION: Ronnie Hawkins made the motion, seconded by Jason Falls, and unanimously adopted by the Board, to appoint Vallery McCoy and Jimmy Carroll to serve as regular members on this board. The term of this appointment is for a period of three-years, scheduled to conclude December 31, 2014. COMMISSION FOR WOMEN ACTION: Mary Accor made the motion to appoint Beverly Shuford and Margie Christopher ; Ronnie Hawkins made a substitute motion, seconded by Jason Falls, and unanimously adopted by the Board, to appoint Beverly Shuford, Margie Christopher and re-appoint Mary Accor to serve as members of the Commission, for a period of three-years, scheduled to conclude December 31, 2014. CLEVELAND COUNTY BOARD OF HEALTH ACTION: Ronnie Hawkins made the motion, seconded by Eddie Holbrook, and unanimously adopted by the Board, to move Gina Ayscue, RN from her appointment as a Public Representative to appointment as a Nurse Representative and to appoint Tom Spurling and Randall Sweeting as Public Representatives on the Board of Health. Each appointment is for a term of three-years, scheduled to conclude December 31, 2014. CLEVELAND COUNTY PLANNING BOARD

adopted by the Board, to re-appoint Jeff Ward, Glenda O Shields, Doug Lawing and David Leonhart and to appoint Bill Chambless to serve on this board. The term of this appointment is for a period of three-years, scheduled to conclude December 31, 2014. ACTION: (in the same motion) To appoint Joyce Morrow Coleman to fill the position of Richard Acuff who had to resign due to work commitments. Ms. Coleman s term will expire on December 31, 2013. NURSING HOME ADVISORY COMMITTEE ACTION: Jason Falls made the motion, seconded by Ronnie Hawkins, and unanimously adopted by the Board, to re-appoint Brenda Lipscomb and Jim Gold, to serve a three-year term as a member of the Committee, scheduled to conclude December 31, 2014 and to appoint Judy Barrett and Joseph Wall, to serve a one-year term as a member of the Committee, scheduled to conclude December 31, 2012. REGION C WORKFORCE DEVELOPMENT BOARD adopted by the Board, to re-appoint Karen Ellis to serve as a member of the board. This appointment is for a term of three-years, scheduled to conclude December 31, 2014. TOWN OF BOILING SPRINGS PLANNING AND ZONING BOARD OF ADJUSTMENT adopted by the Board, to appoint Ed White to serve as a member of this board. Mr. White will fill an unexpired term, scheduled to conclude June 30, 2013. CITY OF KINGS MOUNTAIN PLANNING AND ZONING BOARD OF ADJUSTMENT adopted by the Board, to appoint Christy McCleary and Wayne Paul to serve as members of this board. The term of these appointments is for a period of three-years, scheduled to conclude December 31, 2014. EMPLOYEE PRODUCTIVITY AWARD REVIEW COMMITTEE adopted by the Board, to appoint Commissioner Jason Falls to serve as the Commissioner Representative on this board and to appoint Michael Chrisawn to serve as the Citizen Representative on this board. The term of this appointment is for a period of one-year, scheduled to conclude December 31, 2012. PERSONNEL ADVISORY COMMITTEE

ACTION: Mary Accor made the motion, seconded by Eddie Holbrook, and unanimously adopted by the Board, to re-appoint Jeff Cash to serve as a member of this committee and to re-appoint Leslie McSwain to serve as an alternate member on this committee. The term of these appointments is for a period of one-year, scheduled to conclude December 31, 2012. POLKVILLE FIREMAN S RELIEF FUND ACTION: Mary Accor made the motion, seconded by Jason Falls, and unanimously adopted by the Board, to appoint Jeff Shuford to serve as a member of this board. There is no term length to this appointment. RURAL PLANNING ORGANIZATION (RPO) ACTION: Mary Accor made the motion, seconded by Jason Falls, and unanimously adopted by the Board, to appoint Johnny Hutchins as a member of this board and to appoint Eddie Holbrook as an alternate member of this board. The term of this appointment is for a period of two-years, scheduled to conclude December 31, 2013. COMMISSIONERS REPORTS Commissioner Holbrook thanked Commissioners for participating in the Baldor Announcement (166 new jobs, $17 Million investment). The success of these events come from our board being united. Commissioner Accor described the announcement, It was like opening a present and there were jobs inside. Commissioner Hawkins spoke of a visit that he and Commissioner Accor had with Cleveland Vocational. During the tour, we found out they could possibly use the county s electronic waste and put thirty more people to work. ADJOURN There being no further business to come before the Board at this time, Mary Accor made a motion seconded by Eddie Holbrook, and unanimously adopted by the Board, to adjourn the meeting. The next regular meeting of the Commission is scheduled for Tuesday, January 17, 2012 at 6:00 p.m. in this Commission Chamber. Johnny Hutchins, Chairman Cleveland County Board of Commissioners Kerri Melton, Clerk Cleveland County Board of Commissioners