A moment of silence was observed.

Similar documents
WARREN COUNTY BOARD OF COMMISSIONERS. February 6, 2017

January 19, :00 PM Regular Meeting WARREN COUNTY BOARD OF COMMISSIONERS

6:00 pm Call to Order Regular Monthly Meeting Chairman or Designee

A moment of silence was observed.

by unanimous vote, Consent Agenda Item 3B Interest Income Report for May 2018 was accepted, for Board information.

Special Recognitions were made as follows:

6:00 pm Call to Order Regular Monthly Meeting Chairman or Designee

George Scott - (statement on file in Clerk's office) spoke in opposition of rezoning request.

6:00 pm Call Work Session / Meeting to Order Chairman or Designee MOMENT OF SILENCE

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

6:00 pm. Call to Order Regular Monthly Meeting Chairman or Designee. Moment of Silence. Conflict of Interest Disclosure Statement

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

6:00 pm. Call to Order Regular Monthly Meeting Chairman or Designee Prayer & Pledge to the US Flag. Conflict of Interest Disclosure Statement

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

Agenda Summary. June 10, 2013 Government Center 6:00 P.M. 1. Approval of Minutes for the Meetings of March 11, 2013 and March 25, 2013

October 6, Chairman Dunston then asked the Board to consider the addition of the following two items to the agenda.

February 19, Girl Scout Week Proclamation 2018

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

AGENDA SUMMARY. June 26, 2017 Government Center 2:00 P.M.

WARREN COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013

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

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

6:00 pm Call to Order Work Session Chairman or Designee

A moment of silence was followed by Citizen Comments:

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

TOWN OF TRYON BOARD OF COMMISSIONERS JUNE 21, 2018 TRYON TOWN HALL MCCOWN ROOM 6:00 P.M. WORK SESSION

MINUTES CITY OF DUNN DUNN, NORTH CAROLINA

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

SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA

Jackson County Board of Commissioners Meeting Minutes

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 19, 2018 AT 5:33 P.M.

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

Mayor Evans called the meeting to order at 7:30 p.m.

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

Agenda Summary. June 27, 2013 Government Center 2:00 P.M. Commissioner Witherspoon

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

MARCH 23, :00 p.m. See attached list for other citizens. No one from the media was in attendance.

TOWN OF LITTLETON LITTLETON, NORTH CAROLINA

L J I] ELECTION DISTRICT #2 ELECTION DISTRICT #4 ELECTION DISTRICT #3 ELECTION DISTRICT #2 ELECTION DISTRICT #1 DEPUTY SHERIFF COMMONWEALTH'S ATTORNEY

BOOK 69, PAGE 566 AUGUST 8, 2011

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

Town of Farmville Board of Commissioners November 6, 2012

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

MINUTES King City Council Regular Session April 2, 2018

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

Commissioners of St. Mary's County Meeting Agenda (Tuesday, July 31, 2018) Generated by Bonnie Gray on Tuesday, July 31, 2018

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

Agenda Summary JULY 6, 2009 GOVERNMENT CENTER 7:30 P.M.

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

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

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

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.

SUMMARY OF MINUTES CALHOUN COUNTY COMMISSION JUNE 13, 2013

April 18, Chairman Dunston then asked the Board to consider approval of the consent agenda.

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING

Meeting Summary Okaloosa County Board of Commissioners Tuesday, October 12, :30 AM {MeetingLocation}

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

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

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, FEBRUARY 17, 2014

The following decisions were made and ordered made a part of the records of the Athens City Council MINUTES

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

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS February 16, 2009

APRIL 27, :00 p.m. See attached list for other citizens. No one from the media was in attendance.

ALBEMARLE COUNTY FIRE RESCUE ADVISORY BOARD MINUTES Wednesday, 28 April Hours County Office Building-McIntire, Lane Auditorium

MINUTES OF A REGULAR MEETING OF THE JACKSON COUNTY BOARD OF COMMISSIONERS HELD ON OCTOBER 20, 2014

MEMBERS PRESENT: Mayor Deborah Cochran, Commissioners Shirley Brinkley, Dean Brown, Jon Cawley, and Steve Yokeley

VILLAGE OF GLENDALE 30 Village Square Glendale, OH Minutes - Regular Council Meeting November 4, 2002

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA.

TATAMY BOROUGH COUNCIL MEETING MINUTES MONDAY JANUARY 5, 2015 AT 7:30 P.M.

Meeting of the Hoke County Board of Commissioners on Monday, June 2, 2014 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

BOARD OF SUPERVISORS. Humboldt County AGENDA

Jackson County Board of Commissioners Meeting Minutes

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

Windsor, North Carolina July 1, 2013 Regular Meeting

October 24, Chairman Dunston then asked the Board to consider approval of the consent agenda.

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017

City and County of San Francisco Page 1. Meeting Minutes Land Use and Transportation Committee

REGULAR SESSION OF THE ASHTABULA COUNTY BOARD OF COMMISSIONERS

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

CALL MEETING TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE ADOPTION OF THE AGENDA PUBLIC HEARING(S)

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

MINUTES OF BOARD OF COUNTY COMMISSIONERS OF GUILFORD COUNTY

JOE AIELLO SANGAMON COUNTY CLERK

ORDERING ABATEMENT OF NUISANCE (Ordering Abatement of Nuisance Gordon Street - District 2 - Cassie Lee; Craig A. Cranford)

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

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

1. RECOGNITION OF MINUTES: To recognize the minutes from the March 26, 2018 and March 28, 2018 Potter County Commissioners Court meetings.

LINCOLN COUNTY PLANNING & INSPECTIONS DEPARTMENT

Dale A. Johnson, Chairman. Chairman Johnson Call to Order. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag.

TOWN OF BISCOE BOARD OF COMMISSIONERS MEETING April 11, 2016

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

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

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

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

COUNCIL CHAMBERS, CITY HALL, Davenport, Iowa, June 27, The Council observed a moment of silence. Pledge of Allegiance. The Council met in

AGENDA ACTION REPORT

Transcription:

28 MINUTES FROM THE MONTHLY MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE WARREN COUNTY ARMORY CIVIC CENTER, MEETING ROOM ON MONDAY, MARCH 6, 2017 AT 6:04 PM. The meeting was called to order by Chairman Victor Hunt. Other Commissioners present: Bertadean Baker, Tare Davis, Jennifer Pierce and Walter Powell. Others in attendance: Interim County Manager Robert Murphy, Finance Director Gloria Edmonds and County Attorney Jamie Wilkerson. A moment of silence was observed. by unanimous vote, March 6, 2017 Agenda was adopted with amendments: 10 Moved Closed Session to Agenda Item 11 11 Moved Commissioner / County Manager Updates to Agenda Item 10 5C Senior Center Boards Re-Alignment (combine Home & Community Care Block Grant & Senior Center Advisory Councils to WCAAC) 7A Additional Appointments to Warren County Aging Advisory Council (WCAAC) Added 10B Extension of Simulcast Agreement Phase II Project Citizen Comments: Presentation was given by Davenport & Company providing analysis of Warren County s indebtedness. County has a triple A rating, which is very good. Reinaldo Espinosa: Stated Parks & Recreation used to charge $25 for use the John Graham Gym facility, now the charge is $85. Why the change? Cheerleaders have to use the bathroom to change, a cheerleader & player fell and hurt themselves. A sign in the facility states: play at your own risk. Parks & Recreation had $10,000 for traveling ball time, where did the money come from? It is wrong, it s wrong! Do not abuse your power. A receipt for $320 from Warren County Parks & Recreation does not indicate the Parks & Recreation facility used. Cannot use receipt to file on taxes. Floor is messed up, how much did you pay for the bleachers? Let s get to the truth. by unanimous vote, minutes of February 2017 meetings were approved: February 6 th - Public Hearing Rezoning Parcels K3A-2A and K3A-2A1 February 6 th - Public Hearing NC DOT Bridge Repair/Replacement at SR 1609 Powell s Mill Road at Fishing Creek February 6 th - Regular Monthly Meeting February 15 th Work Session by unanimous vote, Interest Income Report for January 2017 was approved:

29 by unanimous vote, Tax Collector s Report for January 2017 was accepted in accordance with GS 105-350 for information: by unanimous vote, Tax Release Requests (over $100) were approved in accordance with NCGS 105-381 Taxpayer s Remedies :

30 County Manager approved Tax Release Requests (Under $100) were accepted: Report of Unpaid 2016 Taxes & Order to Advertise was presented by Tax Administrator Starlin Beatty for authorization to collect unpaid 2016 taxes and advertise same. by unanimous vote, Tax Administrator Starlin Beatty was ordered to collect unpaid 2016 taxes that are liens on real property, in the amount of $1,445,223 and authorized to advertise same in accordance with NCGS 105-369. by unanimous vote, Proclamation Ella Baker Day - April 15, 2017 was adopted. Chairman Victor Hunt was authorized to sign same.

On motion of Commissioner Davis, which was seconded by Commissioner Pierce and duly carried by unanimous vote, Amendment # 8 to the FY 2016-17 Warren County Budget Ordinance was adopted. 31

32 by unanimous vote, Amendment #1 to Water &Sewer District III Airport Road Capital Project Ordinance was adopted. Items discussed during February 15, 2017 Board of Commissioners work session were presented for Board s consideration. Interim County Manager Robert Murphy presented for consideration, Resolution approving Emergency Services Headquarters Project design development documents and granting authorization for architect to proceed with construction documents.

33 On motion of Commissioner Baker, which was seconded by Commissioner Pierce and duly carried by unanimous vote, Resolution approving Emergency Services Headquarters Project Design Development Documents and authorizing Architect to proceed with construction documents was adopted. Chairman Hunt was authorized to sign the Resolution. On motion of Commissioner Baker, which was seconded by Commissioner Powell and duly carried by unanimous vote, NC Parks & Recreation Trust Fund (PARTF) Grant Application in the amount of $111,406 for improvements to Magnolia Ernest Park in Soul City, with a 100% local match for a three (3) year project, was approved. Chairman Hunt was authorized to sign application. by unanimous vote, per Senior Center Directors request, Home & Community Care Block Grant and Senior Center Advisory Councils were dissolved to create Warren County Aging Advisory Council in accordance with authority granted by NC DHHS Division of Aging, Section VC(1) Senior Center Operations and Program Evaluation (SCOPE) Certification Standards NCGS 143B- 181.1. by unanimous vote, the Warren County Aging Advisory Council was created in accordance with authority granted by NC DHHS Division of Aging, Section VC(1) Senior Center Operations and Program Evaluation (SCOPE) Certification Standards NCGS 143B-181.1. In accordance with NC ABC Commission, authorization was requested by Larry Spruill, Executive Director of Warren County ABC Commission to utilize Warren County s travel policy, subject to amendment of same. by unanimous vote, the Warren County ABC Commission s request for authorization to use the

34 Warren County Travel Policy, subject to amendments, was approved perpetually. Clerk to the Board was authorized to issue a certified minute of proceedings. Having advertised Board, Committee and Commission vacancies (on a quarterly basis), in the local newspaper on December 14, 2016, the following appointments were made. by unanimous vote, the following appointments to the Warren County Aging Advisory Council were made for a one (1) year term expiring February 28, 2018: Barbara Brayboy, Virginia Broach and Roger Griesinger. by unanimous vote, the following appointments to the Warren County Aging Advisory Council were made for a two (2) year term expiring February 28, 2019: Jennie A. Franklin, Charles Jefferson and Portia Hawes. by unanimous vote, the following appointments to the Warren County Aging Advisory Council were made for a three (3) year term expiring February 29, 2020: Lottie Moore, Sharon Speed, Kathy Harris and Nellie Vardjian. On motion of Commissioner Baker, which was seconded by Commissioner Pierce and duly carried by unanimous vote, Commissioner Victor Hunt was appointed to the Warren County Aging Advisory Council for a term commencing March 1, 2017 and expiring December 31, 2018. On motion of Commissioner Baker, which was seconded by Commissioner Powell and duly carried by unanimous vote, the following individuals were appointed to the Inez Volunteer Fire Department s Fire Tax Board for a three year term expiring February 29, 2020: Ernest Boyd Harris, Viola Marie Alston, William Glenn Coleman, III, Christopher Fennimore, and Ted Echols. On motion of Commissioner Baker, which was seconded by Commissioner Powell and duly carried by unanimous vote, appointments to the Warren County Fire Commission were made as follows: Carl V. Tucker & Stephen Pelfrey. Terms expire June 30, 2020. On motion of Commissioner Davis, which was seconded by Commissioner Pierce and duly carried by unanimous vote, Amendment # 1 to the Agreement Between Owner & Engineer for Professional Services regarding Airport Road Water Main Replacement for lines damaged during severe storm, was adopted reducing Agreement by $7,988.94 from $69,500 to $61,511.06. Chairman Hunt was authorized to sign four (4) originals of Amendment No. 1. by unanimous vote, Change Order No. 1 Final, regarding Airport Road Water Main Replacement project was adopted, reducing contract by $4,492 from $60,225 to $55,733. Chairman Hunt was authorized to sign five (5) originals of Change Order No. 1. by unanimous vote, Resolution Declaring Surplus Property was adopted:

35 Bids received in the County Manager s office for tax foreclosed properties were presented for Board s consideration and action. These properties had been listed on the www.govdeals.com surplus auction site on at least two occasions with no response from the public. Motion was made by Commissioner Davis, which was seconded by Commissioner Peirce to award bid for tax property E5 45 at 742 North Main Street, Warrenton in the amount of $1,000 to Almeda Wortham. Chairman Hunt relinquished the chair in order to participate in discussion: he spoke in favor of approving the request to get the property back onto the tax books. Votes were as follows: Yeah: unanimous Nays: none Motion carried, bid for tax property E5 45 at 742 North Main Street, Warrenton in the amount of $1,000 was awarded to Almeda Wortham. Payment in the form of cash, money order or cashiers check is due to be received in the County Manager s office within 10 days of receipt of confirmation of bid award. Bid Amount $1,000 Attorney fee: 200 Recording fee: 26 Total due $1,226 by unanimous vote, bid for tax foreclosed property B10 45 at 423 Summit Rd, Sandy Creek Township in the amount of $1,500 received from Marquetta Stevenson was accepted. Payment in the form of cash, money order or cashiers check is due to be received in the County Manager s office within 10 days of receipt of confirmation of bid award. Bid Amount $1,500 Attorney fee: 200 Recording fee: 26 Total due $1,726 by unanimous vote, Resolution conveying surplus property (map bin, metal shelves, metal sinks, wood & metal desks, etc.) to Eastern Bluebird Rescue Group project, an area non-profit, for $1.00 was adopted.

36 Commissioner / County Manager Updates: Commissioner Pierce gave an overview of the NACo Legislative Goals Conference in Washington DC, February 2017, concerns were expressed regarding the digital divide in low wealth areas, educational system is going to web based learning. Commissioner Davis recognized Carolyn Ross Holmes who spearheaded the Ella Baker Day observance Armory Civic Center April 7, 2017, an evening celebration banquet & awards will take place at the Roanoke Rapids Theatre. Encouraged the public to contact legislators to support raising juvenile age to 18 years. School choice: public school system will be hurt by voucher system. by unanimous vote, it was ordered to enter into Closed Session in accordance with NCGS 143-318.11(a)(3)&(6): Attorney/Client Privileged Information / Personnel Matters by unanimous vote, it was ordered to return to the regular meeting. by unanimous vote, contract with Wireless Communications was extended to May 15, 2017 for Simulcast Phase II project. Interim County Manager Robert Murphy was authorized to execute contract extension. With no further business to discuss and on motion of Commissioner Davis which was seconded by Commissioner Baker and duly carried, the Board of Commissioners meeting was adjourned at 8:15 pm.