MINUTES PUTNAM COUNTY COMMISSION REGULAR SESSION November 13, 2018

Similar documents
MINUTES PUTNAM COUNTY COMMISSION REGULAR SESSION February 12, 2019

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

MARION COUNTY COMMISSION COUNTY COURT DECEMBER 28, 2011

March 8,2006. Sandra Squire Executive Secretary WV Public Service Commission 212 Brooks Street Charleston, WV 25301

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

URBANA CITY COUNCIL Tuesday, September 8, 2015

MARSHALL COUNTY COMMISSION SEPTEMBER 11, 2012

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

ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING GOVERNMENTAL CENTER Monday, January 31, 2005

BETHEL TOWNSHIP REORGANIZATION MEETING MINUTES 2018

REGULAR MEETING OF THE NEW CASTLE COUNTY COUNCIL Louis L. Redding City/County Building City/County Chambers 800 French Street; Wilmington, DE 19801

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

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

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 OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, JANUARY 9, :30 P.M.

Township Board of Trustees November 19, 2012 Minutes for Regular Meeting & Public Hearing (public hearing minutes begin on page 4)

REGULAR MEETING OF THE NEW CASTLE COUNTY COUNCIL Louis L. Redding City/County Building City/County Chambers 800 French Street; Wilmington, DE 19801

CITY OF YORBA LINDA PLANNING COMMISSION AGENDA ITEM SUMMARY

May 21, 2009 MINUTES Book 4 SARASOTA COUNTY PLANNING COMMISSION Page 456

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JUNE 12, 2012

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

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

9/13/06 9/13/06. Board Eron Thompson. Approved INFO ONLY. Board. Commissioner Acree was absent

Send a copy to Finance.

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

Minutes SCOTT DICKSON, TODD LITTLETON, AARON MCLEROY AND MARY SMITH

September 6, 2007 MINUTES Book 4 SARASOTA COUNTY PLANNING COMMISSION Page 239

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. August 10, a. The Pledge of Allegiance was given by all those in attendance.

WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, March 3, 6:30 PM

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

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

MINUTES. Troup County Board of Commissioners. August 16, Troup County Government Center Building

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

REGULAR SESSION SEPTEMBER 12, The Preston County Commission met in Regular Session at 6:30 p.m., September 12,

AGENDA CITY OF GARDENA

West Vincent Township Board of Supervisors Reorganization Meeting

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

FEBRUARY 23, :00 p.m. See attached list for other citizens.

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a.

TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Luzerne County Council October 25, :01 PM Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa.

Regular Meeting of The Planning Board Town of Morristown March 23, 2017

OCTOBER 1, 2018 BOARD OF SUPERVISORS MINUTES: 1431

2. INVOCATION AND PLEDGE OF ALLEGIANCE 3. ROLL CALL & CERTIFICATION OF A QUORUM

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M.

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI January 3, 2019

VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE MEETING OF THE EXECUTIVE COMMITTEE HELD ON FEBRUARY 13, 2018

MINUTES BIBB COUNTY BOARD OF COMMISSIONERS MAY 2, :00 P.M.

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM November 8, 2018 at 6:00 p.m.

RENTON CITY COUNCIL Regular Meeting

MINUTES OF REGULAR COMMISSION MEETING MACON-BIBB COUNTY COMMISSION March 3, :00 P.M. Government Center (Commission Chamber)

Chesapeake Planning Commission PUBLIC HEARING MINUTES September 13, 2017 CITY COUNCIL CHAMBER - 7:00 P.M.

DRAFT Monterey County Planning Commission Wednesday, June 30, 2010

AGENDA THE BOARD OF EDUCATION OF THE EAST CLEVELAND CITY SCHOOL DISTRICT

President Stricker called the meeting to order at 9:30 p.m.

City Council Regular Meeting Minutes. Council Chambers, Fremont Road, Los Altos Hills, California

BLACKSBURG TOWN COUNCIL MEETING MINUTES

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M.

YUMA COUNTY BOARD OF SUPERVISORS Also sitting as all SPECIAL TAXING DISTRICTS where noted REGULAR SESSION: May 19, 2014 Page 1 of 7

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M.

Hancock County Board of Commissioners Minutes. August 02, Commissioners met in regular session. Those present were Commissioner Brad Armstrong,

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

404 PROCEEDINGS OF THE CITY COUNCIL

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

REGULAR MEETING OF THE CITY COMMISSION MONDAY, AUGUST 24, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JANUARY 2, 2018 BOARD MEETING

Mayor Diana Barnes swore in the elected Council Members: Jack Young, Larry Barnes, Gordon Chilson, Brad Hackett and Ron Gontarz.

MARION COUNTY COMMISSION COUNTY COURT JANUARY 25, 2012

REGULAR MEETING 6:30 P.M.

Invocation: Commissioner Papasodora-Cochrane offered the Invocation for the evening.

STEUBEN COUNTY ADMINISTRATION COMMITTEE. Tuesday, January 14, :00 a.m. Legislative Committee Room Steuben County Office Building Bath, New York

Chairman Cox called the public hearing to order at 6:08 p.m. Mrs. Rutledge made a motion to adjourn the public hearing. Motion passed 5-0.

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING JULY 31, 2018

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. December 1, 2009

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. September 12, 2006 AGENDA

MARANA PLANNING COMMISSION

Maidencreek Township Board of Supervisors Reorganization Meeting January 4, 2016

MINUTES. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue South, Des Moines. June 27, :00 p.m.

THE CORPORATION OF THE TOWNSHIP OF KING THE TWELFTH MEETING OF COUNCIL

CITY OFFICIALS. Agenda-Council Meeting 06/28/16

` Board of Zoning Appeals 601 Lakeside Avenue, Room 516 Cleveland, Ohio

COUNTY COUNCIL OF DORCHESTER COUNTY

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

RESUME OF MINUTES OF A SPECIAL MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS December 15, 1987

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION APRIL 6, 2016

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS January 4, 2016 Reorganization Meeting Minutes

Commissioners Board Meeting Minutes January 25, 2018

OXFORD CITY COUNCIL MINUTES OF MEETING

Attendance: Don and Betty Seltzer; James Williamson; Zach Hafer; Danielle Fox.

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

APPROVED MINUTES OF THE PLANNING & ZONING COMMISSION MEETING OF NOVEMBER 9, 2010 THE CITY OF STARKVILLE, MISSISSIPPI

Guests: Karl A. Bolognese, Karen Chandler, Dan Miller, Chris Kline, Gene and Mary Lou Bossler, Jim Schoellkopf, Jr.

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

LUZERNE COUNTY COUNCIL. April 21, :01 PM Council Meeting Room Luzerne County Courthouse Wilkes-Barre PA MINUTES

Transcription:

APPROVED: DATE: MINUTES PUTNAM COUNTY COMMISSION REGULAR SESSION November 13, 2018 OPENING Commissioners Stephen A. Andes and R. Andrew Skidmore were present when the 8:30 a.m. meeting convened in the Putnam County Commission Chambers by County Clerk Brian Wood. The Pledge of Allegiance followed. BRIAN WOOD, COUNTY CLERK Mr. Wood presented the following documents for the Commissioner s approval and signature: 1. Edit registers and checks Commissioner Andes made a motion to approve and sign the presented documents. GENERAL BUSINESS Commissioner Andes made a motion to approve the minutes of September 11, 2018 and October 25, 2018. President Skidmore seconded the motion. The motion carried ERRONEOUS ASSESSMENTS Commissioner Andes made a motion to approve the Erroneous Assessments as presented: American Traditions LLC, Charles L. & Kristie R. Bailey, William A. & Nancy Briscoe, Jackie P. &/or Evelyn E. Craigo, Cross Cut Auction, Tina M. & Johnny R. Fergusin, Greeman Pedersen Inc GPI, Sharla Jean Griffith, David R. Harris, Donnie & Courtney Higginbotham, Rodney Johnson, Vernon D. Johnston et al, Robert King, Clifford L. &/or Marcie Landers, Deborah Pack, Travis G. Parsons, Chad Dustin Reed, David M. Jr. &/or Michille L. Shown, Cory S. Sovine, Town of Eleanor Building Commission, Aaron &/or Amber Underwood, Tammy Wehrle, Molly Young, L. T. Kelley, Brad &/or Pamela P. Stacey Zolkoske 25 Erroneous Assessments were approved totaling $9,188.33 in deduction of taxes. COURT ORDERS APPROVED Putnam County Commission 11-13-18 Page 1

Commissioner Andes made a motion to approve and sign the following orders, personnel payroll changes and certifications: 1. An Order to delete from payroll Wes Amores, Full-time, Telecommunicator, Department 712, effective October 26, 2018 as presented by the Commission Secretary 2. An Order to add to payroll David Speciale, Part-time, Paramedic, Department 715, $11.50/hourly, effective November 7, 2018 as presented by the Commission Secretary 3. An Order to make a payroll change for Lesli Forbis, Grant-funded Full-time, Victim Advocate, Department 725, $16.75/hourly, effective October 1, 2018 as presented by the Commission Secretary JANET SPRY, U.S. CENSUS BUREAU PARTNERSHIP SPECIALIST Janet Spry appeared before the Commission requesting they form a Complete Count Committee to increase participation in the 2020 Census. Ms. Spry stated participation is critical because some programs distribute funds based from Census statistics. FRANK CHAPMAN, OES/911 DIRECTOR Commissioner Andes made a motion to approve and authorize the President to sign the Homeland Security Grant Applications for the Fire Departments and the Sheriff s Department as presented by Mr. Chapman. President Skidmore seconded the motion. The motion carried Kris Gibson recommended the Heads Up Community App to stay informed on traffic and emergency situations. PATRICIA USHER, PLANNER Patricia Usher presented a Text Amendment to the Zoning Ordinance for the Zoned Unincorporated Areas of Putnam County, West Virginia to change the requirements for Fast Food Restaurant parking in Article 1200 Parking, Loading, and Internal Roadways, from 1 space for each 50 square feet of floor area to 1 space for each 100 square feet of floor area applied for by Wendschmidt, Inc. dba Wendy s. Commissioner Andes made a motion to open the public hearing. seconded the motion. The motion carried President Skidmore President Skidmore opened the public hearing and asked for public comments; there were no public comments. Commissioner Andes made a motion to close the public hearing. President Skidmore seconded the motion. The motion carried Putnam County Commission 11-13-18 Page 2

The County Commission made the following FINDINGS OF FACT: (1) The text amendment will protect and promote the public health, safety, convenience, moral and general welfare because it makes common sense, (2) convenience, (3) brings more restaurants to the area, and (4) is consistent with the adopted comprehensive plan because it makes things consistent through Putnam County. Commissioner Andes made a motion to approve the Text Amendment to the Zoning Ordinance for the Zoned Unincorporated Areas of Putnam County, West Virginia to change the requirements for Fast Food Restaurant parking in Article 1200 Parking, Loading, and Internal Roadways, from 1 space for each 50 square feet of floor area to 1 space for each 100 square feet of floor area as presented by Ms. Usher. President Skidmore seconded the motion. The motion carried Patricia Usher presented a Text Amendment to the Zoning Ordinance for the Zoned Unincorporated Areas of Putnam County, West Virginia to change the total sign area for an Electronic Variable Message Sign (EVMS) in Article 1400 Signs, from seventy-five percent (75%) to one hundred percent (100%) applied for by Kanawha Valley Advertising dba WV Outdoor. Commissioner Andes made a motion to open the public hearing. seconded the motion. The motion carried President Skidmore President Skidmore opened the public hearing and asked for public comments; there were no comments. Commissioner Andes made a motion to close the public hearing. President Skidmore seconded the motion. The motion carried The County Commission made the following FINDINGS OF FACT: (1) The text amendment will protect and promote the public health, safety, convenience, moral and general welfare because it meets convenience, (2) makes common sense, and (3) is consistent with the adopted comprehensive plan because it adds growth in the area. Commissioner Andes made a motion to approve the Text Amendment to the Zoning Ordinance for the Zoned Unincorporated Areas of Putnam County, West Virginia to change the total sign area for an Electronic Variable Message Sign (EVMS) in Article 1400 Signs, from seventyfive percent (75%) to one hundred percent (100%) as presented by Ms. Usher. President Skidmore seconded the motion. The motion carried Patricia Usher presented a Text Amendment to modify the Zoning Ordinance for the Zoned Unincorporated Areas of Putnam County, West Virginia and the Putnam County Subdivision Regulations in order to change the minimum front yard setback requirements listed in the Zoning Ordinance under Article 600 C-1 Suburban Commercial District and Article 650 C-2 High Density Commercial, Property Development Standards; and in the Subdivision Regulations under Table III Minimum Design Standards, General Provision Non-Residential Developments. Putnam County Commission 11-13-18 Page 3

Commissioner Andes made a motion to open the public hearing. seconded the motion. The motion carried President Skidmore President Skidmore opened the public hearing and asked for public comments; there were no public comments. Commissioner Andes made a motion to close the public hearing. President Skidmore seconded the motion. The motion carried The County Commission made the following FINDINGS OF FACT: (1) The text amendment will protect and promote the public health, safety, convenience, moral and general welfare because it creates convenience, (2) creates future economic development opportunities, and (3) it is consistent with the adopted comprehensive plan because it adds opportunity for economic development. Commissioner Andes made a motion to approve the Text Amendment to modify the Zoning Ordinance for the Zoned Unincorporated Areas of Putnam County, West Virginia and the Putnam County Subdivision Regulations in order to change the minimum front yard setback requirements listed in the Zoning Ordinance under Article 600 C-1 Suburban Commercial District and Article 650 C-2 High Density Commercial, Property Development Standards; and in the Subdivision Regulations under Table III Minimum Design Standards, General Provision Non-Residential Developments as presented by Ms. Usher. President Skidmore seconded the motion. The motion carried TIMOTHY SMITH, PLANNING DIRECTOR Commissioner Andes made a motion to approve the Resolution for Flood Mitigation Assistance as presented by Mr. Smith. President Skidmore seconded the motion. The motion carried TIM HANNA, PROJECT COORDINATOR amount of $10,402.40 payable to Town of Bancroft for the Putnam County Recreation Enhancement Fund as presented by Mr. Hanna. President Skidmore seconded the motion. The motion carried amount of $5,000.00 payable to North Putnam Little League for the Putnam County Recreation Enhancement Fund as presented by Mr. Hanna. President Skidmore seconded the motion. The motion carried amount of $342,452.00 payable to Nationwide Capital, LLC for Annual Installment #3 and #4 for election equipment purchased using HAVA Grant funds as presented by Mr. Hanna. Putnam County Commission 11-13-18 Page 4

amount of $30,901.72 payable to Nationwide Capital, LLC for partial pre-payment on Installment #5 for election equipment purchased using HAVA Grant Funds as presented by Mr. Hanna. MARCIE KIMBERLING, EXECUTIVE ASSISTANT Commissioner Andes made a motion to table setting the meeting dates for Board of Review and Equalization until November 29, 2018. President Skidmore seconded the motion. The motion carried JEREMY YOUNG, COUNTY MANAGER Mr. Young presented the following orders for approval: Commissioner Andes made a motion to approve a budget revision for the Sheriff s Department Fund #700 for maintenance repair equipment as presented by Mr. Young. President Skidmore seconded the motion. The motion carried 1. An Order to issue a check from the TIF Fund in the amount of $8,757.00 payable to Structural Systems, Inc. for materials at the Valley Park Improvement Project for the Putnam County Parks and Recreation Commission 2. An Order to issue a check from the TIF Fund in the amount of $7,500.00 payable to All Quality LLC for railing installation at the Valley Park Improvement Project for the Putnam County Parks and Recreation Commission Commissioner Andes made a motion to approve the orders as presented. President Skidmore seconded the motion. The motion carried 1. An Order to issue a check from the Putnam County Community Criminal Justice Fund in the amount of $416.00 payable to Thomas M. Lyvers, Sr. for professional services rendered November 1, 2018 to November 2, 2018 2. An Order to issue a check from the Putnam County Community Criminal Justice Fund in the amount of $1,664.00 payable to Thomas M. Lyvers, Sr. for professional services rendered October 22, 2018 to October 31, 2018 3. An Order to issue a check from the Putnam County Community Justice Fund in the amount of $2,730.00 payable to Prestera Center for mental health services 4. An Order to issue a check from the Putnam County Community Justice Fund in the amount of $2,166.00 payable to Prestera Center for mental health services 5. An Order to issue a check from the Putnam County Community Criminal Justice Fund in the amount of $652.50 payable to Chris Moles for professional services rendered October 1, 2018 to October 31, 2018 Putnam County Commission 11-13-18 Page 5

Commissioner Andes made a motion to approve the orders as presented. President Skidmore seconded the motion. The motion carried ESTATE SETTLEMENTS The Fiduciary Supervisor Mr. Frye presented the following documents to the Commission and recommended that they be approved as presented: Short Form Settlement: Long Form Settlement: Joseph H. Carpenter, Louise Dale Ulbrich Chancey, Bertie Deweese, Thomas Landon Easter, Charles Clinton Edwards, Nola Virginia Grady, Toni Lynn Hart, Betty Ruth Henson, Deloris Dolores Elaine Higginbotham, Lorna M. Keeling, Marian Price Ledonne, William Platt Lilly, Nancy Hope C. Mullins, Helen Jean O Daniel, James L. Owens, Sandra Kaye Peters, Mary Lee Potts, Rickey Allen Rutledge, Dosha B. Thompson James L. Blankenship, Mamie D. Edwards, Rickie Archel Edwards, Freda Jane Hatfield An Order to disburse the sum of $105.00 from the Fiduciary Special Fund made payable to State Tax Department for estate tax administration fees. An Order to disburse the sum of $265.00 from the Fiduciary Special Fund made payable to Brian Wood, Clerk, for recording settlements. An Order to refer the Estate of Steven Lee Casto to Fiduciary Commissioner, Tim LaFon, for recommendation on a dispute and Petition to Remove Administratrix. An Order to reappoint Daniel Joseph Stover as Administrator DBN for the Estate of D. M. Daniel Stover due to the resignation of former administrator Richard Persinger II, and to release the bond posted by RLI Insurance for Richard Persinger. An Order to approve the Partial Settlement Report of Richard Persinger II, Administrator of the Estate of D.M. Daniel Stover. An Order to reopen the Estate of Jack Eugene Roush and appoint Bonnie L. Roush as Executrix for the sole purpose of asbestosis litigation. An Order of Estate Listing of Actions of Fiduciary Supervisor from October 20, 2018 through November 9, 2018. Commissioner Andes made a motion to approve the documents as presented and authorize the President to sign. President Skidmore seconded the motion. The motion carried PUBLIC COMMENT Putnam County Commission 11-13-18 Page 6

There were none. ADJOURN At 10:08 a.m., having no further business, Commissioner Andes made a motion and President Skidmore seconded to adjourn the regular session of the County Commission until Thursday, November 29, 2018 at 5:30 p.m. Respectfully submitted, Marcie Kimberling Secretary Putnam County Commission 11-13-18 Page 7