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

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

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. Guest 4-H er Aubrey Schwable led the Pledge of Allegiance.

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

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

December 9, Leslie Johnson, Johnson Law Firm

DSS Expenditures Debit Credit Energy Neighbor Fund Revenues Energy Neighbor Fund Funding authorization #6.

June 16, Allen Johnson, Johnson Law Firm

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

City of Mesquite, Texas

The County of Yuba B O A R D OF S U P E R V I S O R S

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

TOWN OF LITTLETON LITTLETON, NORTH CAROLINA

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

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT

The City Council of the City of Baker, Louisiana, met in regular session on March 12, 2019, with the following members in attendance at the meeting:

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. December 28, 2016

TAB TIME DESCRIPTION. 5:50 Agenda Work Session

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

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

June 12, Absent: Vice Chairperson Elista H Smith.

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

AGENDA SUMMARY. September 26, 2016 Government Center 4:00 P.M.

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

Council Member Dennis moved, seconded by Council Member Allen, to approve minutes of the City Council meeting from October 3, 2016.

Commissioner E. Ray Mayo gave the invocation.

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

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

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005

David N. Walker, Chair; Barry McPeters, Vice-Chair; Tony Brown; Lynn Greene; and Brenda Vaughn

Board of County Commissioners' Business Meeting Minutes. Thursday, Jan. 8, a.m. Public Services Building 2051 Kaen Rd., Oregon City, OR 97045

COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS POST OFFICE BOX 1529 LAKE CITY, FLORIDA

MINUTES WORK SESSION MEETING Tuesday, October 8, 2013, 3:00 P.M. Commissioners Meeting Room, 500 West Lamar Street

At 9:00 a.m., the Board of Commissioners convened as the Board of Health and Human Services. A staff member from Human Services took those minutes.

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

LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JUNE 17, 2014

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

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 18, 2018

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011

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

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

HAYWOOD COUNTY COMMISSIONERS. REGULAR MEETING June 16, 2014

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

Minutes of the Westover City Council. February 3, 2015

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, MARCH 3, 2010

David Walker, Chair; Barry McPeters, Vice-Chairman; Tony Brown; Matthew Crawford; and Lynn Greene

MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

MINUTES OF THE REGULAR MEETING OF THE JACKSON COUNTY BOARD OF COMMISSIONERS HELD ON APRIL

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

Meeting of the Hoke County Board of Commissioners on Monday, April 6, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

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

b. Idaho Department of Environmental Quality Grant update from Greg Tankersley Tankersly gave a brief presentation on the DEQ grant update.

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

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

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. November 19, 2018

Mayor Ryder called the meeting to order at 7:00 p.m. A. Ryder, C. Pratt, V. Clarkson, J. Gadman, L. Greenstein, J. Hearn, M.

SAMPSON COUNTY, September 12, 2016 NORTH CAROLINA

MINUTES OF CITY COUNCIL REGULAR SESSION HELD ON OCTOBER 17, 2017

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

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

LIVINGSTON COUNTY BOARD MINUTES OF October 13, 2016 MEETING OF THE COUNTY BOARD (Revised)

Board of Commissioners of Spalding County Extraordinary Session Monday, August 20, :00 PM Meeting Room 108, Courthouse Annex

PERSON COUNTY BOARD OF COMMISSIONERS AUGUST 3, 2015

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

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

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

Cleveland County Board of Commissioners July 18, 2017

The Russell County Commission Meeting Minutes April 12 th, :30 A.M. EST

The Russell County Commission Meeting Minutes July 22, :30 A.M. EST. An adjourned meeting of the Russell County Commission was called to order.

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS FOR THE COUNTY OF LEE, STATE OF NORTH CAROLINA

Columbia County Board of County Commissioners. October 03, 2013

HAYWOOD COUNTY COMMISSIONERS. REGULAR MEETING October 6, 2014

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Commissioner Meeting Minutes November 17 th, :00 PM

A Regular Work Session of the Chesapeake City Council was held March 28, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road.

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC

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

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

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

April 10, unanimously, to approve the minutes of a special called meeting on March 28, 2018.

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION JANUARY 8, 2019

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

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

KENTON COUNTY FISCAL COURT M I N U T E S APRIL 8, 2008, 9:00 A.M.

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

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2. Fay Parker Commissioner, District 2

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

Minutes for May 15, 2006

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, :00 P.M.

A Regular Work Session of the Chesapeake City Council was held February 14, 2017 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

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

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

LINDSBORG CITY COUNCIL. May 4, :30 p.m. Meeting Minutes

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 06/04/2012-1:30 PM

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 21, 2015

Transcription:

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 R. Peterson, Chairman Ray Britt, Vice Chairman Arthur Bullock G. Michael Cogdell Daniel Dowless David R. Gooden Ophelia Munn-Goins Russell Priest Ashley Trivette Attorney: ITEM 1. Allen Johnson, Johnson Law Firm Chairman Peterson called the meeting to order. ITEM 2. Reverend Larry Hayes, Good News Baptist Church, provided the Invocation. Guest 4H er Arriel Staten led the Pledge of Allegiance. Consent Items: Upon a motion by Commissioner Dowless, seconded by Commissioner Gooden, the Board unanimously approved the following Consent Items: A. Agenda. B. Minutes of April 18, 2017 Regular Meeting C. Minutes of April 24, 2017 Special Meeting D. Budget Amendments, as follows: Tax Administration 104500.192 Professional Services Legal 4,000.00 104500.192.002 Foreclosures 5,000.00 103190.050 Fund Balance Appropriation 9,000.00 Foreclosures. Sheriff 105100.738 Crime Scene Grant 24,095.00 103270.024 Sheriff-Crime Scene Grant 24,095.00 Governors Crime Commission Grant PROJ011897 for tasers. Health 105900.5905.200 Supplies 10,906.00 103330.061 DHHS-Environmental Health 10,906.00 Additional state funding. Health 105900.5960.499.052 Safe Kids 1,350.00 103530.162 Safe Kids 1,350.00 Safe Kids Grant. Parks and Recreation 106600.803 Insurance & Utilities 420.00 106600.910 Special Appropriations 200.00 106600.352 M/R-Equipment 991.00 106600.499 Miscellaneous Expense 2,751.00 106600.350 M/R Building & Grounds 991.00 106600.395 Schools & Meetings 69.95 106600.491 Dues & Subscriptions 4.95 106600.493 Refunds 65.00 106600.310 Travel 477.55 106600.499.008 Deputies 477.55 103660.012 Concession Revenue 868.00 103660.006 Recreation-Other Vendors 263.00 103190.010 Misc Revenue 1,000.00 Accounts needed for year end.

Library 106700.234 Electronic Materials 13,490.58 103630.011 LSTA Grant 13,490.58 Money from Grant to pay for new circulation system. 146100.6160.565 Day Care 326.00 143531.310 Day Care 326.00 Title IVE funds allocated for Non Smart Start. 146100.6160.650.002 Child Abuse Awareness 100.00 143190.028 Child Abuse Awareness 100.00 Donation for Child Abuse Awareness. 146100.6160.650.002 Child Abuse Awareness 80.00 143190.028 Child Abuse Awareness 80.00 Donations for the Child Abuse Awareness event. 146100.6160.650.002 Child Abuse Awareness 250.00 143190.028 Child Abuse Awareness 250.00 Donations for the Child Abuse Awareness event. Tobermory FD 335333.900.003 Vehicle Fee Collection 20.00 335333.990 Contingency 20.00 Ammon FD 345334.900.003 Vehicle Fee Collection 65.00 343101.015 NCVTS Current 65.00 Clarkton FD 355335.900.003 Vehicle Fee Collection 100.00 353101.015 NCVTS Current 100.00 East Arcadia FD 365336.900.003 Vehicle Fee Collection 50.00 363101.015 NCVTS Current 50.00 Hickory Grove FD 375337.900.003 Vehicle Fee Collection 60.00 373101.015 NCVTS Current 60.00 Kelly FD 385338.900.003 Vehicle Fee Collection 50.00 383101.015 NCVTS Current 50.00 White Lake FD 395339.900.003 Vehicle Fee Collection 60.00 395339.990 Contingency 60.00 White Oak FD

405340.900.003 Vehicle Fee Collection 90.00 403101.015 NCVTS Current 90.00 TarHeel FD 415341.900.003 Vehicle Fee Collection 80.00 413101.015 NCVTS Current 80.00 Bladenboro FD 425342.900.003 Vehicle Fee Collection 200.00 423101.015 NCVTS Current 200.00 Carvers Creek FD 435343.900.003 Vehicle Fee Collection 40.00 433101.015 NCVTS Current 40.00 Lisbon Fd 445344.900.003 Vehicle Fee Collection 100.00 443180.010 Interest Earnings 100.00 Elizabethtown FD 455345.900.003 Vehicle Fee Collection 200.00 453101.015 NCVTS Current 200.00 Dublin FD 465346.900.003 Vehicle Fee Collection 205.00 463101.015 NCVTS Current 205.00 Bay Tree FD 475347.900.003 Vehicle Fee Collection 65.00 473101.015 NCVTS Current 65.00 General Services FD 485348.900.003 Vehicle Fee Collection 40.00 483101.015 NCVTS Current 40.00 Atkinson FD 495349.610 Contract Services 1,662.00 493101.010 Taxes Current 1,257.00 493101.015 NCVTS Current 15.00 493101.020 Taxes Last Year 275.00 493110.050 Article 40 Sales Tax 115.00 Rowan FD 505350.610 Contract Services 4,716.00 503101.010 Taxes Current 2,502.00 503110.040 Article 39 Sales Tax 792.00 503110.050 Article 40 Sales Tax 933.00 503110.060 Article 42 Sales Tax 489.00

E. County Attorney Invoices. Date Department Amount 2/03/17 Economic Development $ 2,800.00 4/11/17 Health Department $ 700.00 4/12/17 Economic Development $ 525.00 4/17/17 Sheriff s Office $ 700.00 4/19/17 Human Resources/Administration $ 725.00 4/19/17 Sheriff s Office $ 1,450.00 Total $ 6,900.00 F. The following Older Americans Awareness Month Proclamation: G. The following National Nurses Week Proclamation: H. Spectrum Business Class Agreement for Clarkton and Bridger Memorial Libraries Internet Service. I. The following Resolution for Bladen County s Application for Building Reuse Program Grant Funding for Project All Star: J. Agreement with EMS Management & Consultants to Provide Medical Billing Services. ITEM 3. Matters of Interest to Commissioners: A. Chairman Peterson and the entire Board recognized Division on Aging Director Kelly Robeson and presented her with an Older Americans Month Proclamation. Mrs. Robeson expressed her appreciation. B. Chairman Peterson and the entire Board recognized Registered Nurses representing Bladen County Health Department and Cape Fear Valley-Bladen County Hospital. Framed proclamations were presented to each group with the Board s appreciation. ITEM 4. Individuals/Delegations Wishing to Address Commissioners: No one in attendance addressed the Board. ITEM 5. Hope4NC: (Martha Brommel, Ashlee Smith and Kathleen Edge) A. Representatives from Hope4NC, Ms. Brommel, Ms. Smith and Ms. Edge, presented an overview of outreach services available through Hope4NC. They explained that this program, which is funded through a FEMA grant, is new. Representatives will be in Bladen County in the coming weeks to visit Hurricane Matthew-affected areas to identify individuals who are still in need of services, including referrals for crisis counseling and other mental health services. Following discussion, the Board expressed appreciation to Hope4NC representatives, Ms. Brommel, Ms. Smith and Ms. Edge.

ITEM 6. Bladen County Water District: (Randy Garner, Director) A. Upon a motion by Commissioner Gooden, seconded by Commissioner Bullock, the Board unanimously exited Regular Session and entered Session as Water District Board of Directors. B. LKC Engineering representative Tim Carpenter and USDA-Rural Development Area Specialist Steven Smith addressed the Board regarding funding of a Phase IV Water System Expansion Project. Mr. Carpenter provided a brief overview of the aspects of the project. Mr. Smith provided an overview of the USDA required paperwork in order to request an obligation of funds for the expansion project. Following discussion, upon a motion by Commissioner Trivette, seconded by Commissioner Britt, the Board unanimously adopted the following Resolution Accepting USDA Letter of Conditions regarding financing of a Phase IV Water System Expansion Project: C. Upon a motion by Commissioner Gooden, seconded by Commissioner Bullock, the Board unanimously exited Bladen County Water District Board of Directors and reentered regular session. ITEM 7. Bladen Community College: (Dr. William Findt, President) A. Dr. Findt expressed appreciation for having an opportunity to address the Board. He also introduced Board of Trustees Chair Dennis Troy, Vice President for Finance and Administration Jay Stanley and Assistant System Administrator Director Phillip Pope. Mr. Troy also expressed his appreciation to the Board. Dr. Findt provided an overview of provided services and Spring 2017 enrollment figures. He also provided an update regarding a Continuing Education Building project, which is partially being funded through a Golden LEAF Grant and an Economic Development Administration Grant. Dr. Findt also provided highlights of a 2017-18 Budget Requests, which included continuation of funding Sheriff Deputies for security, scholarship funding increase and funding for employees and capital improvements. Dr. Findt expressed appreciation to the Board for its continued support of BCC. ITEM 8. Revenue Department: (Renee Davis, Tax Administrator) A. Mrs. Davis provided an overview of a bid submitted by Mr. Ronald Ferguson in the amount of $10,500 for county-owned property (Parcel ID: 0028262), located on John T. Council Cemetery Lane, White Oak. Mrs. Davis stated that the county s expense at the time of foreclosure in 2016 was $10,400. Following discussion and upon a motion by Commissioner Gooden, seconded by Commissioner Britt, the Board unanimously accepted a bid submitted by Mr. Ferguson in the amount of $10,500 for Parcel ID 0028262 to begin an upset bid procedure. ITEM 9. Economic Development Department: (Chuck Heustess, Director) A. Mr. Heustess provided an overview of amended By-Laws developed for the Economic Development Commission. He stated that the By-Laws were entirely re-written to follow the intent of the Commission. Following discussion and upon a motion by Commissioner Cogdell, seconded by Commissioner Bullock, the Board unanimously adopted the following Economic Development Commission By-Laws:

B. Mr. Heustess stated that the amended By-Laws provide for a second Commissioner to be appointed to the Economic Development Commission. Upon a motion by Commissioner Gooden, seconded by Commissioner Bullock, the Board unanimously appointed Commissioner Ray Britt to an initial two-year term of service, with the term expiring December 31, 2018. ITEM 10. Advisory Board Appointments: A. Bladenboro Rural Fire District Committee (3): Upon a motion by Commissioner Dowless, seconded by Commissioner Bullock, the Board unanimously appointed Pete Freeman to a three-year term of service, with the term expiring April 4, 2020. Other appointments were not addressed. They will be included on the May 15, 2017 meeting agenda. ITEM 11. Advisory Board Appointments for Consideration during May 15, 2017 Meeting: A. Bay Tree Lakes Fire District Committee (1) B. Dublin Fire District Committee (3) C. Keep Bladen Beautiful (1) D. White Lake Planning & Zoning (ETJ) (1) ITEM 12. County Manager: (Greg Martin) A. Mr. Martin reviewed Board calendars for May and June 2017. During calendar review, upon a motion by Commissioner Trivette, seconded by Commissioner Britt, the Board unanimously scheduled a Special Meeting regarding mental health services for 4:00pm on Monday, May 15, 2017. B. Mr. Martin reviewed a proposed amendment to a Courthouse Security Ordinance, specifically regarding replacing ID access cards. A second reading of the proposed amendment to the Ordinance is required. During the first reading, two (2) Commissioners were absent. Following is the proposed amendment to the ordinance: Access to Restricted Areas: 2. Local attorney, Judicial Officials and staff, out-of-county attorneys and their employees may apply for an ID access card by filling out an application with the Sheriff s Office. One no-fee card will be issued per applicant, and if necessary one (1) replacement card will be issued at no cost. There will be a $5.00 fee for additional replacement cards. Upon a motion by Commissioner Cogdell, seconded by Commissioner Britt, the Board approved the amendment. C. Please see item 12A above. During calendar review, a Special Meeting was scheduled for 4:00pm on Monday, May 15, 2017. ITEM 14. Individuals/Delegations Wishing to Address the Board: No one in attendance addressed the Board. Upon a motion by Commissioner Cogdell, seconded by Commissioner Gooden, the meeting adjourned at 7:35 pm. ATTEST: Maria C. Edwards, Clerk to the Board Charles R. Peterson, Chairman Bladen County Board of Commissioners