NORTHAMPTON COUNTY REGULAR SESSION February 20, 2017

Similar documents
4 10:05 Ms. Vivian Branch & Mrs. Vickie Evans, Board of Elections Introduction of New Employee

TAB TIME DESCRIPTION. 5:50 Agenda Work Session

NORTHAMPTON COUNTY REGULAR SESSION July 17, 2017

TAB TIME DESCRIPTION. 5:50 Agenda Work Session

TAB TIME DESCRIPTION. 9:50 Agenda Work Session

NORTHAMPTON COUNTY REGULAR SESSION March 19, 2018

TAB TIME DESCRIPTION. G.S (a) (3)-Attorney Client Privileges :30 Closed Session. G.S (a) (4)-EDC Report...

TAB TIME DESCRIPTION. 1 5:30 Closed Session G.S (a)(5) 5:50 Agenda Work Session

NORTHAMPTON COUNTY REGULAR SESSION June 19, 2017

NORTHAMPTON COUNTY REGULAR SESSION April 17, 2017

NORTHAMPTON COUNTY REGULAR SESSION November 5, 2018

TAB TIME DESCRIPTION. Management Matters :10 Citizens/Board Comments. 7:40 Adjourn

NORTHAMPTON COUNTY REGULAR SESSION January 4, 2017

TAB TIME DESCRIPTION. 5:30 Closed Session G.S (a) (3) 5:50 Agenda Work Session

NORTHAMPTON COUNTY REGULAR SESSION January 20, 2016

1 6:00 Moment of Silience and Pledge of Allegiance 2 Approval of Agenda for February 4, Conflict of Interest... 4

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

NORTHAMPTON COUNTY REGULAR SESSION March 7, 2016

1 6:00 Approval of Agenda for March 4, Approval of Regular Meeting Minutes for February 4, Conflict of Interest

NORTHAMPTON COUNTY REGULAR SESSION June 6, 2016

NORTHAMPTON COUNTY REGULAR SESSION November 17, 2014

NORTHAMPTON COUNTY REGULAR SESSION May 18, 2015

NORTHAMPTON COUNTY REGULAR SESSION April 6, 2015

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board

MINUTES OF THE REGULAR MONTHLY MEETING OF THE BEN HILL COUNTY COMMISSIONERS HELD ON JANUARY 6, 2015 AT 6:30 PM IN THE BEN HILL COUNTY COURTHOUSE ANNEX

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

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

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

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

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017

FROM: MS. FAYE PERDUE, SECRETARY, THREE RIVERS REGIONAL COUNCIL WELCOME, CALL TO ORDER, INVOCATION AND PLEDGE OF ALLEGIANCE

Van Randy Hollifield, Chairman; Joseph R. Kaylor, Vice-Chairman; Michael K. Lavender; Barry E. McPeters; and David N. Walker.

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES August 28, 2018

COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent. ABSENT Mayor Darnell Waites

Mayor Thompson announced that Commissioner Brooks requested to add World Fast Pitch Connection as an additional item to the agenda.

Windsor, North Carolina July 1, 2013 Regular Meeting

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

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2012

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

The City Council of the City of Baker, Louisiana, met in regular session on March 22, 2016, with the following members in attendance at the meeting:

INDEPENDENCE TOWNSHIP COMMITTEE Meeting held at the Municipal Building, Great Meadows, NJ. October 11, :00 p.m.

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

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4

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

Approval of the Minutes

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

June 12, Absent: Vice Chairperson Elista H Smith.

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, :00 P.M SE 15 th Street City Hall

August 23, Absent: G. Timothy Harper, Administrator and Councilman Milton W. Troy, II.

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

February 6, CONSENT AGENDA: Commissioner Johnson made a motion to approve the Consent Agenda as presented along with the additions:

TOWN OF LYNDON MINUTES OF 2010 ANNUAL TOWN MEETING

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

Present were: Chairman Marvin Norman Vice Chairman Sara Haire Tice Steve Johnson Ken Robertson Godfrey Williams

Chatham County, NC Page 1

Cleveland County Board of Commissioners April 18, 2017

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

The prayer and pledge of allegiance were led by Council Member Witcher.

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009

OFFICE OF THE MAYOR CITY OF WINCHESTER, KENTUCKY

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

June 28, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance.

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. September 21, 2010

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Chairman Hale called the meeting of the Committee of the Whole to order at 3:39 p.m. on August 5, 2014.

TOWN OF UNIONVILLE MINUTES OF REGULAR MEETING

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 6, 2018

GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY

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

January 7, Commissioner Riddick seconded, motion carried unanimously. PUBLIC FORUM: None.

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, AUGUST 16, 10

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

Send a copy to Finance.

David N. Walker, Chair; Barry McPeters, Vice-Chair; Van Randy Hollifield; Matthew Crawford, and Tony Brown.

General City: $791, West Point Electric: $135, West Point Water / Sewer: $678,655.80

FROM: MS. FAYE PERDUE, SECRETARY, THREE RIVERS REGIONAL COUNCIL WELCOME, CALL TO ORDER, INVOCATION AND PLEDGE OF ALLEGIANCE

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

Jackson County Board of Commissioners Meeting Minutes

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

CITY OF PROSSER, WASHINGTON AGENDA BILL. Contact Person: Elia Lara

REGULAR MEETING CITY COUNCIL OF THE CITY OF NASHVILLE COUNTY OF BERRIEN MARCH 27, :00 P.M.

Onley Town Council Minutes of July 13, 2015

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 3, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018

BOARD AGENDA April 23, :00 P.M.

Note: Complete Meeting Appears August 16, 2017

John Argoudelis acting as chairman and Anita Gerardy acting as Town Clerk, the following official business was transacted:

APRIL 8, Information Only. Mayor Robert Campbell called the meeting to order and was followed by the flag

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

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6

BY-LAWS AND RULES OF ORDER AND PROCEDURE

May 1, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

STUDENT SENATE MINUTES

Mr. Hutson called the Board of Supervisors to order and Mr. Fedors took roll

Transcription:

-262-2017 NORTHAMPTON COUNTY REGULAR SESSION February 20, 2017 Be It Remembered that the Board of Commissioners of Northampton County met on February 20, 2017, with the following present: Fannie Greene, Chester Deloatch, Charles Tyner, Geneva Faulkner, and Robert Carter. Others Present: Kimberly Turner, Scott McKellar, Nathan Pearce, Leslie Edwards, and Komita Hendricks Agenda Work Session: A work session was held to discuss today s agenda items. Chairman Carter called upon County Manager Kimberly Turner for input. Ms. Turner requested to change presenters on Tab #5 from Cham Trowell to Mrs. Joy Futrell. Chairman Carter called upon Commissioners for input. Commissioner Tyner had a request to add a resolution and appointment to RCCC and HCC board to the agenda. Chairman Carter referred to County Manager about progress of resolution to Representative Michael Wray. County Manager Turner stated that the County Attorney is currently working on the resolution. County Attorney stated that the draft of the resolution should be finished by Friday but he has some legal issues with the resolution that need to be discussed in a closed session. Chairman Carter stated that the special closed session can occur next week. Regular Session: Chairman Carter called the meeting to order, welcomed everyone, and announced when citizens could make comments. Commissioner Faulkner gave the Invocation and the Pledge of Allegiance was recited. Approval of Regular Session Minutes for February 6, 2017: A motion was made by Chester Deloatch and seconded by Geneva Faulkner to approve the Regular Session Minutes for February 6, 2017. Question Called: All present voting yes. Motion carried. Approval of Closed Session Minutes for February 6, 2017: A motion was made by Fannie Greene and seconded by Chester Deloatch to approve the Closed Session Minutes for February 6, 2017. Question Called. All present voting yes. Motion carried. Approval of Agenda for February 20, 2017: A motion was made by Geneva Faulkner and seconded by Fannie Greene to approve the amended agenda for February 20, 2017. Question Called: All present voting yes. Motion carried. NCHS Internship Program:

-263-2017 Ms. Kimberly Turner, County Manager, appeared before the Board to inform the Board of the internship program with Northampton County High School. Ms. Turner stated they currently have 5 interns working in the county within the Finance, Register of Deeds, Veterans, Cooperative Extension and Administration departments. Dr. Monica Smith-Woofer, Superintendent of Northampton County Schools, thanked Northampton County for allowing the students the experience they will need to be work force ready and for being a partner. She also stated that this semester there are 35 students placed across the Roanoke Valley. Squire Road: Ms. Kimberly Turner, County Manager, appeared before the Board to obtain a decision on whether or not to utilize current funding in the Capital Reserve Account in the Enterprise Fund to relocate the waterline on Squire Road or place funding in the budget for FY 17-18 to cover the costs for relocating the waterline on Squire Road. A motion was made by Charles Tyner and seconded by Fannie Greene to use current funds in the Capital Reserve Account in the amount of $92,632 to move the waterline on Squire Road. Question Called: All present voting yes. Motion carried. Request Date & Time for Public Hearing for Woodland Zoning Board: Ms. Kimberly Turner, County Manager, appeared before the Board to request a Public Hearing date and time for Woodland Zoning Board. Ms. Turner respectfully requested the date and time of March 6, 2017 at 10:05 am. A motion was made by Fannie Greene and seconded by Chester Deloatch to set the date and time of March 6, 2017 at 10:05 am for a Public Hearing for Woodland Zoning Board. Question Called: Yes (Commissioner Carter, Greene, and Deloatch); no (Commissioners Faulkner, Tyner). Motion carried. Mid-Year Review: Ms. Kimberly Turner, County Manager, appeared before the Board to provide the FY 2016-2017 Mid-Year Financial Review. Ms. Leslie Edwards, Finance Director, appeared before Board to provide a financial report for Northampton County s Operating Budget for the period ending December 31, 2016. Procedures Manual Change: Ms. Kimberly Turner, County Manager, appeared before the Board to obtain approval of the revised changes to the Procedure Manual for Rule 9 for the Agenda, Rule 10 for informal public comments, and Rule 6 for regular and special meetings that was prepared by the County Manager and County Attorney. Commissioner Faulkner suggested adding a response only for clarification.

-264-2017 A motion was made by Charles Tyner and seconded by Fannie Greene to approve the changes to the Procedure Manual that was prepared by the County Manager and County Attorney with the amendment added. Question Called: All present voting yes. Motion carried. Management Matters: Ms. Kimberly Turner, County Manager, provided the Board with a draft agenda for the Board Retreat scheduled for March 1, 2017. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

-265-2017

-266-2017

-267-2017

-268-2017

-269-2017

-270-2017

-271-2017

-272-2017

-273-2017

-274-2017

-275-2017

-276-2017

-277-2017

-278-2017

-279-2017

-280-2017

-281-2017

-282-2017

-283-2017

-284-2017

-285-2017

-286-2017

-287-2017

-288-2017

-289-2017

-290-2017

-291-2017

-292-2017

-293-2017

-294-2017

-295-2017

-296-2017

-297-2017

-298-2017

-299-2017

-300-2017

-301-2017

-302-2017

-303-2017

-304-2017

-305-2017

-306-2017

-307-2017

-308-2017

-309-2017

-310-2017

-311-2017

-312-2017

-313-2017

-314-2017

-315-2017

-316-2017 Annual Report for Budget Reduction: Mrs. Joy Futrell, Trillium, provided the Board with an overview of services available through Trillium. She also provided the board information about funding and budget cuts. Mrs. Futrell asked the Board to adopt the resolution for support for adequate funding to meet mental health, intellectual and developmental disabilities, and substance use disorder service needs for the citizens of Northampton County. A motion was made by Chester Deloatch and seconded by Fannie Greene to adopt the resolution. Question Called: All present voting yes. Motion carried. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

-317-2017

-318-2017

-319-2017

-320-2017

-321-2017

-322-2017

-323-2017

-324-2017

-325-2017

-326-2017

-327-2017

-328-2017

-329-2017

-330-2017

-331-2017

-332-2017

-333-2017 Contract with Mediacom: Mr. Chuck Joyner, EMS Director, appeared before the Board for approval of a contract with Mediacom for Milwaukee EMS Station 4 for Internet services. A motion was made by Charles Tyner and seconded by Fannie Greene to approve the contract agreement with Mediacom after the County Attorney has made corrections to the contract. Question Called: All present voting yes. Motion carried. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

-334-2017

-335-2017

-336-2017

-337-2017 Ad Valorem Tax Appeals: Mrs. Cathy Allen, Tax Administrator, appeared before the Board to obtain approval to release or refund Ad Valorem taxes in the amount of $2,083.51 on 9 appeals. A motion was made by Geneva Faulkner and seconded by Fannie Greene to approve the request for release or refund of the Ad Valorem Tax appeals submitted herewith in the amounts and for the reasons stated on the listing. Question Called: All present voting yes. Motion carried. Motor Vehicle Refunds: Mrs. Cathy Allen, Tax Administrator, appeared before the Board to obtain approval to release or refund Ad Valorem taxes assessed in the amount of $1,243.61 on 23 appeals. A motion was made by Geneva Faulkner and seconded by Chester Deloatch that the motor vehicle refunds be approved as submitted. Question Called: All present voting yes. Motion carried. Report on Secured and Unsecured Delinquent Tax and Fees: Mrs. Cathy Allen, Tax Administrator, presented the schedule summarizing the tax amount, the types, and the total by tax codes for secured and unsecured tax bills for 2016 which became delinquent on January 31, 2017. There was also a summary of the tax amount totals by tax codes for all delinquent secured and unsecured tax bills as of January 31, 2017. A motion was made by Fannie Greene and seconded by Geneva Faulkner that the Board adopts an order to the tax collector, directing that the secured 2016 tax liens be advertised pursuant to G.S. 105-369. Question Called: All present voting yes. Motion carried. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

-338-2017

-339-2017

-340-2017

-341-2017

-342-2017

-343-2017

-344-2017

-345-2017

-346-2017

-347-2017

-348-2017 Citizens/Board Comments: Chairman Carter called for Citizens Comments. Mr. Kenneth Manuel, Mayor of Woodland, appeared before the Board to get information about a request that was presented at the Mayors/Commissioners meeting on January 30, 2017 to release the ban of alcohol beverage at the Northampton County Cultural and Wellness Center. Mrs. Deborah Ferruccio, Warren County citizen, spoke about PCB landfills that are currently in Warren County, and provide information about coal ash with a picture presentation. Mr. Ken Ferruccio, Warren County citizen, also spoke about PCB landfills and made comments in reference to coal ash. Mr. Floyd Joiner, citizen, made comments in reference to critical issues facing Northampton County with leadership and coal ash. Mr. Tony Burnette, citizen, made comments in reference to being disrespected by the Chair at the last meeting, and the power of the Chair. He also made statements referencing Commissioners knowing about VistaGreen project. Chairman Carter called for Board Comments. Commissioner Faulkner made comments in reference to her service to the citizens and encouraged the citizens to stand together. Commissioner Greene made comments to not doing anything to harm the citizens. Vice-Chairman Deloatch had no comments. Commissioner Tyner asked the Board to allow the County Manager to write a letter to the Governor for appointment to the RCCC and HCC boards. He stated he would like to appoint Mr. Vann, Commissioner Faulkner to the RCCC board and Commissioner Greene to the HCC board. He also asked the County Manager and County Attorney to do some research on the two existing coal ash sites in Northampton County. A motion was made by Charles Tyner and seconded by Chester Deloatch to send to the names of Mr. Albert Vann and Geneva Faulkner for appointment to the RCCC Board and Mrs. Fannie Greene name for appointment to HCC Board.. Question Called: All present voting yes. Motion carried. A motion was made by Chester Deloatch and seconded by Fannie Greene to adjourn. Question Called: All present voting yes. Motion carried. Komita Hendricks, Clerk to the Board r.m. 02-20-17