NORTHAMPTON COUNTY REGULAR SESSION November 5, 2018

Similar documents
NORTHAMPTON COUNTY REGULAR SESSION March 19, 2018

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

TAB TIME DESCRIPTION. 5:50 Agenda Work Session

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

TAB TIME DESCRIPTION. 5:50 Agenda Work Session

NORTHAMPTON COUNTY REGULAR SESSION April 17, 2017

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

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 July 17, 2017

TAB TIME DESCRIPTION. 9:50 Agenda Work Session

NORTHAMPTON COUNTY REGULAR SESSION February 20, 2017

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 19, 2017

NORTHAMPTON COUNTY REGULAR SESSION January 4, 2017

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

NORTHAMPTON COUNTY REGULAR SESSION May 18, 2015

NORTHAMPTON COUNTY REGULAR SESSION November 17, 2014

NORTHAMPTON COUNTY REGULAR SESSION January 20, 2016

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

NORTHAMPTON COUNTY REGULAR SESSION June 6, 2016

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

NORTHAMPTON COUNTY REGULAR SESSION March 7, 2016

NORTHAMPTON COUNTY REGULAR SESSION April 6, 2015

HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014

Those present for the meeting were as follows: Chairman Philip Jay III called the meeting to order. Pastor Bennie Calloway gave the invocation.

A motion was made by Mrs. Nelda Gilreath and a second by Mrs. Lori Foster to approve the agenda as presented. Members voted as follows:

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

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING January 5, 2015 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

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

The McMinn County Board of Commissioners met in Regular Session on March 18,2013, at 7:30 pm, in the Blue Room of the McMinn County Courthouse.

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

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

Regular Meeting August 23, 2010

PRESENT: Danny Foley, Chairman, Crystal P. Harris, Vice Chair, Roger. Others present were: Nancy Lindsey, The Enterprise, Richard Rogers, WHEO

MINUTES. A. Minutes of the previous meetings. 1. July 12, 2016, regular session meeting. (Attachment)

MINUTES OF BOARD MEETING: October 11, 2018 HENRY COUNTY WATER AUTHORITY I. CALL TO ORDER/ATTENDANCE

Notice & Agenda. Swift County Board of Commissioners. Tuesday, April 18, :00 AM Swift County Board Room th St N, Benson, MN

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

CHRISTIAN COUNTY FISCAL COURT

Windsor, North Carolina July 1, 2013 Regular Meeting

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

CHRISTIAN COUNTY FISCAL COURT

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

Minutes of Meeting Business Meeting April 2, :00 p.m.

1751 COLLEGE AVENUE ELKO, NEVADA $9801 (775) /FAX (775)

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

CHRISTIAN COUNTY FISCAL COURT. Also present were John T. Soyars County Attorney, Walter Cummings County Treasurer and Livy Leavell Jr. Sheriff.

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

RESUME OF MINUTES OF A REGULAR MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS OCTOBER 24, 2000

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

1. A Public Meeting to discuss the adoption of an updated flood ordinance and updated flood maps for Morgan County.

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

City of Marine City City Commission May 3, After observing a moment of silence, the Pledge of Allegiance was led by Mayor Browne.

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

HAYWOOD COUNTY COMMISSIONERS. REGULAR MEETING May 3, 2010

BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, October 19, :00 a.m. MINUTES

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

The Russell County Commission Meeting Minutes April 22, :30 A.M. EST. A public comment was made by Mamie Sanders concerning Honeysuckle Dr.

Board of Commissioners Meeting Wednesday, March 15, 2017 LOCATION: THA ADMINISTRATION OFFICES 5301 WEST CYPRESS STREET TAMPA, FLORIDA 33607

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

9. ADJOURNMENT. The first Ordinance passed will be Ordinance 18-TBD-18 The first Resolution passed will be Resolution 18-TBD-22.

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M.

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

VIRGINIA HOUSING DEVELOPMENT AUTHORITY

HAYWOOD COUNTY COMMISSIONERS REGULAR MEETING NOVEMBER 21, 2011

THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI February 1, 2018 STATE OF MISSOURI COUNTY OF STONE Be it remembered that a session of the County

CHRISTIAN COUNTY FISCAL COURT

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012

REGULAR MEETING. With no other items being considered separately, a motion to adopt the Meeting Agenda is in order.

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, :30 PM

BIRMINGHAM CITY COMMISSION MINUTES DECEMBER 15, 2014 MUNICIPAL BUILDING, 151 MARTIN 7:30 P.M.

Judge Riley stated all members of court were present except for Commissioner Renfro.

INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS TOURIST DEVELOPMENT COUNCIL AGENDA WEDNESDAY, DECEMBER 5, 2:00 P.M.

MINUTES BIBB COUNTY BOARD OF COMMISSIONERS. July 15, 2008

Haywood Community College Board of Trustees Board Meeting August 1, 2016

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

APPLING COUNTY BOARD OF COMMISSIONERS REGULAR MEETING AUGUST 4, :30 P.M.

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

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

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

WOODLAND JOINT UNIFIED SCHOOL DISTRICT MINUTES OF THE ANNUAL ORGANIZATIONAL MEETING

MEETING IONIA COUNTY ROAD COMMISSION NOVEMBER 28, Meeting was called to order by Chairman Minkley at 9:00 a.m.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

Approval of the Minutes

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

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

AGENDA STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM DECEMBER 13, :30 PM

RICHMOND REGIONAL PLANNING DISTRICT COMMISSION Minutes of Meeting July 12, 2018

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 24, 2014

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

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

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated.

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

Surry County Board of Commissioners Meeting of September 17, 2018

Special School Board Meeting

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

A Salute to the Flag was given followed by the Pledge of Allegiance.

AGENDA BEDFORD COUNTY BOARD OF SUPERVISORS

Transcription:

-1301-2018 NORTHAMPTON COUNTY REGULAR SESSION November 5, 2018 Be It Remembered that the Board of Commissioners of Northampton County met on November 5, 2018 with the following present: Robert Carter, Fannie Greene, Chester Deloatch, and Charles Tyner. Absent: Geneva Faulkner Others Present: Kimberly Turner, Scott McKellar, Leslie Edwards, Nathan Pearce, and Komita Hendricks. Chairman Carter called the meeting to order. 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 add Mr. Kirk Rogers, Public Works Director, after Tab #10 for Bid award for Courthouse Roof Project. Chairman Carter called upon Commissioners for input. Commissioners had no changes. Regular Session: Chairman Carter called the meeting to order, welcomed everyone, and announced when citizens could make comments. Chairman Carter called for a moment of silence and invited everyone to participate in the Pledge of Allegiance. Approval of Regular Session Minutes for October 15, 2018: A motion was made by Chester Deloatch and seconded by Fannie Greene to approve the Regular Session Minutes for October 15, 2018. Question Called: All present voting yes. Motion carried. Approval of Closed Session Minutes for October 15, 2018: A motion was made by Fannie Greene and seconded by Charles Tyner to approve the Closed Session Minutes for October 15, 2018. Question Called: All present voting yes. Motion carried. Approval of Agenda for November 5, 2018: A motion was made by Charles Tyner and seconded by Fannie Greene to approve the agenda for November 5, 2018 with stated changes. Question Called: All present voting yes. Motion carried.

-1302-2018 Budget Presentation: Dr. Michael Elam, President of HCC and Mr. David Foster, Chief Finance Officer, appeared before the Board to obtain Chairman Carter s signature for Halifax Community College s Budget for Fiscal Year 2018-2019. A motion was made by Fannie Greene and seconded by Chester Deloatch to approve the budget for Halifax Community College for Fiscal Year 2018-2019. Question Called: All present voting yes. Motion carried. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

-1303-2018

-1304-2018

-1305-2018

-1306-2018

-1307-2018 Albemarle Regional Health Science: Mrs. Karen Lee, Recidivism Reduction Services Director, appeared before the Board to obtain approval of a Memorandum of Agreement for Albemarle Regional Health Services to offer offender s with HIV/STD/HCV testing services through the federal funded program. A motion was made by Fannie Greene and seconded by Chester Deloatch to approve the Memorandum of Agreement with Albemarle Regional Health Services. Question Called: All present voting yes. Motion carried. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

-1308-2018

-1309-2018

-1310-2018

-1311-2018

-1312-2018 Budget Amendments: Ms. Leslie Edwards, Finance Officer, appeared before the Board to obtain approval of Budget Amendments #9, 10, and 11 for Fiscal Year 2018-2019. A motion was made by Chester Deloatch and seconded by Fannie Greene that the Budget Amendments #9, 10, and 11 be adopted as presented. Question Called: All present voting yes. Motion carried. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

-1313-2018

-1314-2018

-1315-2018

-1316-2018 Monthly Financial Report: Ms. Leslie Edwards, Finance Officer, also appeared before the Board to provide the monthly financial report. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

-1317-2018

-1318-2018 Walden University (Preceptorship/FNP): Mr. Andy Smith, Health Department Director, appeared before the Board to obtain approval to become a Field Training Site for Family Nurse Practitioner Students through Walden University. A motion was made by Charles Tyner and seconded by Fannie Greene to approve the Field Training Site Affiliation Agreement with Walden University. Question Called: All present voting yes. Motion carried. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

-1319-2018

-1320-2018

-1321-2018

-1322-2018

-1323-2018

-1324-2018

-1325-2018

-1326-2018

-1327-2018

-1328-2018

-1329-2018 Voting Delegate Designation Legislative Goals Conference: Ms. Kimberly Turner, County Manager, appeared before the Board to ask for a voting delegate for the Legislative Goals Conference on January 10-11, 2019 in Wake County. A motion was made by Fannie Greene and seconded by Chester Deloatch that Charles Tyner be the voting delegate for the Legislative Goals Conference. Question Called: All present voting yes. Motion carried. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

-1330-2018

-1331-2018 Management Matters: Ms. Kimberly Turner, County Manager, appeared before the Board to ask permission to become a partner in the High Demand Career Initiative sector partnership coordinated by the Upper Coastal Plain Council of Governments. A motion was made by Fannie Greene and seconded by Chester Deloatch to approve the request to become partners with the Upper Coastal Plain Council of Governments. Question Called: All present voting yes. Motion carried. Ms. Turner also reminded Commissioners of upcoming events and if they would like to attend to see the Clerk. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

-1332-2018

-1333-2018

-1334-2018

-1335-2018 Ad Valorem Tax Appeals: Mrs. Cathy Allen, Tax Administrator, appeared before the Board to obtain approval to release or refund Ad Valorem taxes assessed in the amount of $1,314.60 on two (2) appeals. A motion was made by Charles Tyner and seconded by Chester Deloatch to approve the release or refund of Ad Valorem taxes assessed in the amount of $1,314.60 on two (2) appeals. Question Called: All present voting yes. Motion carried. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

-1336-2018

-1337-2018

-1338-2018 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 $702.68 (20) appeals. A motion was made by Chester Deloatch and seconded by Charles Tyner to approve the release or refund of Ad Valorem taxes assessed in the amount of $702.68 (20) appeals. Question Called: All present voting yes. Motion carried. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

-1339-2018

-1340-2018

-1341-2018 Appeal of White Farm Solar by Cypress Creek Renewables: Mrs. Cathy Allen, Tax Administrator, appeared before the Board to obtain approval to release $53,976.85 (G01 General County) and $4,353.34 (Woodland FSD) totaling $58,330.19 from 2018 tax bill number 18A129143.07 for White Farms Solar, LLC. A motion was made by Chester Deloatch and seconded by Charles Tyner that the Tax Collector be granted under G.S. 105-381 the authority due a clerical error to release from tax bill 18A129143.07 the amount of $58,330.19. Question Called: All present voting yes. Motion carried. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

-1342-2018

-1343-2018 2019 Property Listing Period Extension: Mrs. Cathy Allen, Tax Administrator, appeared before the Board to obtain approval to extend the 2019 property listing period thru February 15, 2019. A motion was made by Fannie Greene and seconded by Chester Deloatch to adopt an order directing the Tax Administrator to conduct the 2019 listing period from January 2 thru February 15, 2019. Question Called: All present voting yes. Motion carried. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

-1344-2018

-1345-2018

-1346-2018 Courthouse Roof Replacement: Mr. Kirk Rogers, Public Works Director, appeared before the Board to obtain approval of the roof replacement for the Northampton County Courthouse. A motion was made by Charles Tyner and seconded by Chester Deloatch to award the contract to the lowest bidder, Wayne Roofing and Sheet Metal Company, to install the metal roof and replace rotted wood decking, molding, and fascia. Question Called: All present voting yes. Motion carried. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

-1347-2018

-1348-2018 Citizens/Board Comments: Chairman Carter called for Citizens Comments. None heard. Chairman Carter called for Board Comments. Commissioner Deloatch thanked everyone for attending. Vice-Chairwoman Greene thanked everyone for coming and echoed the invite from Ms. Turner about Arts Uncorked. Commissioner Tyner also thanked everyone for coming and sharing with them. He made comments about spending of tax money wisely, thanked County Manager and staff, and how Northampton County will be moving forward. Chairman Carter also thanked everyone for coming. Board of E&R: Chairman Carter recessed Regular Session to enter into the Board of Equalization and Review. Approval of October 15, 2018 Minutes: Mrs. Cathy Allen appeared before the Board to obtain approval of minutes for October 15, 2018. A motion was made by Charles Tyner and seconded by Chester Deloatch to approve the minutes for October 15, 2018. Question Called: All present voting yes. Motion carried. Mrs. Allen administered the oath to Mr. Harry Grimm. Grimm, Harry L. & Toni: Mr. Grimm appeared before the Board to request that both of his properties be valued at $28,000. He provided the Board with information that supports his request. Mrs. Allen stated to the Board how the appraisal process is done and when. A motion was made by Fannie Greene and seconded by Charles Tyner to deny his request. Question Called: All present voting yes. Motion carried. Chairman Carter recessed the Board of Equalization and Review to resume Regular Session.

PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES: -1349-2018

-1350-2018

-1351-2018

-1352-2018

-1353-2018

-1354-2018

-1355-2018

-1356-2018

-1357-2018

-1358-2018

-1359-2018

-1360-2018

-1361-2018

-1362-2018

-1363-2018

-1364-2018

-1365-2018 A motion was made by Charles Tyner and seconded by Chester Deloatch to recess regular session and enter into closed session for the purpose of G.S. 143-318.11 (a)(4) and G.S. 143-318.11 (a)(3). Question Called: All present voting yes. Motion carried. A motion was made by Charles Tyner and seconded by Chester Deloatch to reconvene regular session. Question Called: All present voting yes. Motion carried. Public Hearing Date/Time: Chairman Carter asked Komita Hendricks, Clerk, for a date and time for Public Hearing for Northampton County Revolving Loan Fund. Ms. Hendricks gave the date/time of November 19, 2018 at 6:05 pm. A motion was made by Chester Deloatch and seconded by Fannie Greene to set the public hearing date/time for Northampton County Revolving Loan Fund to November 19, 2018 at 6:05 pm. Question Called: All present voting yes. Motion carried. A motion was made by Chester Deloatch and seconded by Charles Tyner to adjourn. Question Called: All present voting yes. Motion carried. Komita Hendricks, Clerk to the Board r.m. 11-05-18