July 09, 2018 EXECUTIVE SESSION

Similar documents
PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)

RICHMOND COUNTY BOARD OF SUPERVISORS. January 9, 2014 MINUTES

PULASKI COUNTY PUBLIC SERVICE AUTHORITY MINUTES SEPTEMBER 11, 2000

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016

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

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

1.3 Invocation and Pledge of Allegiance Commissioner Bill Dodson

Contra Costa County Economic Opportunity Council ByLaws

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

November 14, S. Hull, J. Andersen, T. Posma

JULY 21, 2015 SPECIAL MEETING - TAZEWELL COUNTY BOARD OF SUPERVISORS Page 1

Regular Meeting, Wednesday, May 9, 2018, 7:00 p.m. Government Center, Verona, VA.

REGULAR SESSION DECEMBER 2, 2013

*** *** Chairman Hinty called the meeting to order at 5:30 p.m. He stated. that Supervisor Higgins would deliver the invocation for anyone who wished

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009

Town of Kiantone Organizational and Regular Board Meeting January 7, 2016

IN RE: APPROVAL OF MINUTES. Following a brief discussion, motion was made by Mr. Ellyson to approve the minutes as presented and carried as follows:

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of January 11, 2018 Meeting

BOARD OF ZONING APPEALS

BYLAWS OF THE ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION

The County Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA October 28, :30 P.M. City Hall Council Chamber 306 Cedar Road

BOARD OF SUPERVISORS REGULAR MEETING JULY 6, 1999

Commissioner of Planning and Development

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. March 8, 2017

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

AGENDA MAYOR AND COUNCIL BOROUGH OF SADDLE RIVER REORGANIZATION MEETING. 1. MEETING CALLED TO ORDER BY Mayor Samuel S. Raia

Staff Report. Consideration of an approval process to fill the councilmember vacancy created by the resignation of Councilmember Grayson

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

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

CASS COUNTY BOARD OF COMMISSIONERS MEETING

Temporary Chairman Paul Schmitz took his seat and requested the membership to bow their heads in memory of the late Senator John McCain.

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

CITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW

HALL COUNTY BOARD OF COMMISSIONERS VOTING MEETING MINUTES

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION MAY 26, 2009

BOOK 22 PAGE 151 REGULAR MEETING OF THE BOARD, FEBRUARY 7, 2012

BY-LAWS AND RULES OF ORDER AND PROCEDURE

CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, :00 P.M.

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

Jackson County Board of Commissioners Meeting Minutes

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. April 5, 2011

The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM:

CLEVELAND COUNTY BOARD OF COMMISSIONERS. August 15, The Cleveland County Board of Commissioners met in a regular session on this date, at the

1. County Commission was duly opened by Sheriff, William F. Breeding, II. 3. Pledge of Allegiance was led by Commissioner Sidney Jessee, Jr.

PLANNING COMMISSION MINUTES Tuesday, March 27, 2018, 5:15 p.m. City Council Chambers

Sec. A Established. There is hereby established the Santa Clara County Behavioral Health Board.

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. November 16, 2017

Regular Meeting of the Vestal Town Board DECEMBER 12, 2012

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, :00 A.M.

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017

STATE OF ALABAMA LAUDERDALE COUNTY

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, March 14, 2016

Duties of the Vice President

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

TAZEWELL COUNTY BOARD OF SUPERVISORS REGULAR MEETING DECEMBER 5, :00 P.M. (TUESDAY) A G E N D A

Nathan Cope Larry Mosley. Charles Slemp, Jr. INVOCATION. Dane Poe, County Administrator, led in the Invocation.

PACKET PAGES 1. CALL TO ORDER 9:00 A.M. Addition: Item 14.B. Vice Chairman Bob Solari: All Aboard Florida/Florida Development Finance Corporation

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS APRIL 1, 2002

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM

BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ Office (732) Fax (732)

BOARD OF COMMISSIONERS AUGUST 5, 2013 REGULAR MEETING MONDAY AT 5:00 P.M.

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

REGULAR MEETING OF THE FARMIVLLE TOWN COUNCIL HELD ON WEDNESDAY, DECEMBER 9, 2015

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL February 5, :30 P.M. MINUTES

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public;

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

City of Grand Island

DON GRAY SANGAMON COUNTY CLERK

King and Queen County Board of Supervisors Regular Meeting. Monday, January 12, :00 P.M.

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

At this time, Deacon Tom Friel, Saint Jude s Church, gave the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION:

Bylaws of the Wyoming Republican Party.

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING September 25, 2018

ABSENT: Gary Couch, Council, Place 3

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

ANNUAL SESSION SEPTEMBER 15, 2015

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

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

MINUTES POINTE COUPEE PARISH POLICE JURY June 26, 2012

The invocation was given by Hicks, followed by the Pledge of Allegiance led by Draege.

.Muskegon County Board of Road Commissioners

Road Committee May 18, 2015

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.

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson.

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission.

RICHMOND COUNTY BOARD OF SUPERVISORS. February 13, 2014 MINUTES

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 2, 2013

Transcription:

July 09, 2018 A regular monthly meeting of the Russell County Board of Supervisors was held on Monday, July 09, 2018 beginning at 5:00 pm for Executive (Closed) session followed by the regular meeting at 6:00 pm at the Russell County Government Center in Lebanon, Virginia. The Clerk called the meeting to order. Roll Call by the Clerk: Present: Tim Lovelace Lou Wallace Carl Rhea David Eaton Steve Breeding Rebecca Dye Absent: Mark Mitchell EXECUTIVE SESSION enter into Executive (closed) Session to discuss a litigation matter pursuant to Section 2.2-3712(7). Aye: Steve Breeding, David Eaton, Tim Lovelace, Lou Wallace, Carl Rhea and Rebecca Dye CERTIFICATION OF EXECUTIVE (CLOSED SESSION) return to regular session. Pursuant to 2.2-3712(D) of the Code of Virginia 1950, as amended each member of the Board of Supervisors upon the Roll Call certifies that to the best of their knowledge (i) only public business matters lawfully exempted from the open meeting requirements under the Virginia Freedom of Information Act and (ii) only such public business matters that were identified in the motion(s) by which the closed meeting was convened were heard, discussed or considered in the meeting by the Board of Supervisors. Aye: Steve Breeding, David Eaton, Lou Wallace, Tim Lovelace, Rebecca Dye and Carl Rhea Invocation by Timothy Brown, followed by the Pledge of Allegiance to the Flag.

APPROVAL OF THE AGENDA Motion made by Steve Breeding, second Carl Rhea and duly approved by the Board of Supervisors to approve the agenda as amended. Aye: Steve Breeding, Carl Rhea, Tim Lovelace, Lou Wallace, David Eaton and Rebecca Dye PUBLIC HEARING HELD ON BOUNDARY LINE CHANGES FOR THE CWSA AND RUSSELL COUNTY PSA Pursuant to being advertised in a local paper for (2) two consecutive weeks, a public hearing was held on the proposed boundary line changes for the Russell County Public Service authority and the Castlewood Water and Sewage Authority. The Chairperson opened the public hearing. Donnie Christian, Chairman of the Russell County PSA, commented that both groups agreed with the boundary line changes. The public hearing was closed by the Chairperson. Presentations Mickey Rhea, Building Official and C. Hyder Hughes with the Sheriff s Department presented a slide show to the Board about the litter and unsafe structures issues in the County. Josh Eaton and Harvey Hart, Appalachian Gateway Horse and Trail Association presented their building plan for a horse ring in Cleveland. APPROVAL TO AUTHORIZE THE USE OF LAND BESIDE THE CLEVELAND SCHOOL FOR CONSTRUCTION OF A HORSE RING Motion made by Steve Breeding, second Carl Rhea and duly approved by the Board of Supervisors to authorize the Appalachian Gateway Horse and Trail Association to start construction on a horse ring on the property beside the Old Cleveland School at no expense to the County. Aye: Steve Breeding, Carl Rhea, Tim Lovelace, Lou Wallace, David Eaton and Rebecca Dye Kevin Blankenship and Woody Scott explained the Mountain Movers organization and involvement within the community.

APPROVAL TO AMEND THE ARTICLES OF INCORPORATION OF THE CASTLEWOOD WATER AND SEWAGE AUTHORITY AND THE RUSSELL COUNTY PUBLIC SERVICE AUTHORITY Motion made by Tim Lovelace, second Steve Breeding and duly approved by the Board of Supervisors to amend the Articles of Incorporation of the Castlewood Water and Sewage Authority and the Russell County Water Public Service Authority to reflect the boundary line changes. Aye: Tim Lovelace, Steve Breeding, Lou Wallace, David Eaton, Carl Rhea and Rebecca Dye The Chairperson read a letter from Supervisor Mark Mitchell stating that he is resigning his seat on the Board of Supervisors effective August 06, 2018. ACCEPTANCE OF MARK MITCHELL S RESIGNATION FROM THE BOARD OF SUPERVISORS Motion made by Lou Wallace, second Tim Lovelace and duly approved by the Board of Supervisors to accept the resignation of Supervisor Mark Mitchell effective August 06, 2018. Aye: Lou Wallace, Tim Lovelace, Carl Rhea, David Eaton, Rebecca Dye and Steve Breeding APPROVAL TO FILE A WRIT OF ELECTION WITH THE CIRCUIT COURT Motion made by Steve Breeding, second Lou Wallace and duly approved by the Board of Supervisors to direct the County Attorney to file a petition with Circuit Court for issuance of a writ of election to be held in November 2019 to fill the Supervisor At-Large seat vacated by the resignation of Mark Mitchell Supervisor At-Large. Aye: Steve Breeding, Lou Wallace, Carl Rhea, Tim Lovelace, David Eaton and Rebecca Dye Board Appointments Supervisor At-Large MOTION TO TABLE THE SUPERVISOR AT- LARGE APPOINMENT Motion made by Lou Wallace, second Tim Lovelace to table the Supervisor At-Large seat until the next meeting. Aye: Lou Wallace and Tim Lovelace Nay: Steve Breeding, David Eaton, Rebecca Dye and Carl Rhea MOTION FAILED

Carl Rhea nominated Harry Ferguson Lou Wallace nominated Becki Joyce HARRY FERGUSON APPOINTED AS SUPERVISOR AT-LARGE Motion made by Steve Breeding, second Carl Rhea and duly approved by the Board of Supervisors that nominations cease and call for the vote. Aye: Steve Breeding, Lou Wallace, Carl Rhea, Tim Lovelace, Rebecca Dye and David Eaton Becki Joyce (1) one vote: Lou Wallace Harry Ferguson (4) four votes: Steve Breeding, Carl Rhea, Rebecca Dye and David Eaton Abstain (1) one - Tim Lovelace Harry Ferguson was appointed to the Russell County Board of Supervisors to fill the unexpired term of Mark Mitchell as Supervisor At- Large, said term ending December 31, 2019. CLIFFORD HESS RE-APPOINTED TO THE RUSSELL COUNTY PSA Motion made by Steve Breeding, second Tim Lovelace and duly approved by the Board of Supervisors to re-appoint Clifford Hess to the Russell County Public Service Authority for a (3) three- year term, said term ending June 30, 2021. Aye: Steve Breeding, Tim Lovelace, Lou Wallace, Carl Rhea, Rebecca Dye and David Eaton FRANK HORTON RE-APPOINTED TO THE CPEDC re-appoint Frank Horton to the Cumberland Plateau Economic Development Commission for a (1) oneyear term, said term ending June 30, 2019. Aye: Steve Breeding, David Eaton, Lou Wallace, Tim Lovelace, Carl Rhea and Rebecca Dye RON BLANKENSHIP RE-APPOINTED TO THE CPEDC Motion made by Tim Lovelace, second Lou Wallace and duly approved by the Board of Supervisors to reappoint Ron Blankenship to the Cumberland Plateau Economic Development Commission for a (1) oneyear term, said term ending June 30, 2019. Aye: Tim Lovelace, Lou Wallace, Carl Rhea, David Eaton, Steve Breeding and Rebecca Dye

JAMES EATON RE-APPOINTED TO THE CPEDC Motion made by Steve Breeding, second Lou Wallace and duly approved by the Board of Supervisors to re-appoint James Eaton to the Cumberland Plateau Economic Development Commission for a (1) oneyear term, said term ending June 30, 2019. Aye: Tim Lovelace, Lou Wallace, Carl Rhea, Steve Breeding and Rebecca Dye Abstain: David Eaton JUDY LOCKRIDGE APPOINTED TO THE RUSSELL COUNTY DEPARTMENT OF SOCIAL SERVICES BOARD Motion made by Steve Breeding, second Lou Wallace and duly approved by the Board of Supervisors to appoint Judy Lockridge to the Russell County Department of Social Services Board for a (4) four-year term, said term ending June 30, 2022. Aye: Steve Breeding, Lou Wallace, Carl Rhea, Tim Lovelace, Rebecca Dye and David Eaton Lou Wallace nominated Gail Gobble David Eaton nominated Shelia Kiser TIE VOTE ON RUSSELL COUNTY DSS APPOINTMENTS Shelia Kiser (3) three votes- Steve Breeding, David Eaton and Carl Rhea Gail Gobble (3) three votes Lou Wallace, Tim Lovelace and Rebecca Dye There was no appointment due to a tie vote, no further action taken. David Eaton nominated Rita McFaddin Lou Wallace nominated Gail Gobble Gail Gobble (3) three votes- Lou Wallace, Tim Lovelace and Rebecca Dye Rita McFaddin (3) three votes David Eaton, Steve Breeding and Carl Rhea There was no appointment due to a tie vote, no further action taken. The Department of Social Services appointments were tabled until the August meeting.

ANGELA FARMER RE-APPOINTED TO THE CPMT Motion made by Tim Lovelace, second Carl Rhea and duly approved by the Board of Supervisors to reappoint Angela Farmer to the Community Policy Management Team for a (3) three-year term, said term ending August 03, 2021. Aye: Tim Lovelace, Carl Rhea, Lou Wallace, David Eaton, Rebecca Dye and Steve Breeding LOU WALLACE APPOINTED TO THE NINTH DISTRICT FINANCING BOARD Motion made by Tim Lovelace, second Steve Breeding and duly approved by the Board of Supervisors to appoint Lou Wallace to the Ninth District Financing Board of Directors for People, Inc. for a (4) four-year term, said term ending July 09, 2022. Aye: Tim Lovelace, Steve Breeding, Carl Rhea, David Eaton, Rebecca Dye and Lou Wallace CATHERINE PRATT APPOINTED TO THE DANTE COMMUNITY CENTER BOARD Motion made by Lou Wallace, second David Eaton and duly approved by the Board of Supervisors to appoint Catherine Pratt to the Dante Community Center Board to fill the un-expired term of Earl Jenkins, said term ending June 19, 2019. Aye: Lou Wallace, David Eaton, Steve Breeding, Tim Lovelace, Rebecca Dye and Carl Rhea New Business APPROVAL OF THE JUNE 04, 2018 MINUTES approve the June 04, 2018 minutes and dispense with the reading thereof. Aye: Steve Breeding, David Eaton, Lou Wallace, Carl Rhea, Tim Lovelace and Rebecca Dye APPROVAL OF THE JUNE 25, 2018 MINUTES approve the June 25, 2018 minutes and dispense with the reading thereof. Aye: Steve Breeding, David Eaton, Lou Wallace, Carl Rhea, Tim Lovelace and Rebecca Dye

APPROVAL OF GENERAL COUNTY INVOICES approve general county invoices in the amount of $2,349,296.21 including withholdings and reoccurring. Aye: Steve Breeding, David Eaton, Lou Wallace, Carl Rhea, Tim Lovelace and Rebecca Dye Citizens Comment Helen Fields, Lebanon commented that she was appalled at the way the Supervisor At-Large position was filled. Reggie Childers, Lebanon addressed the Board concerning blueways. The Chair closed citizens comment. LAUREL BED LAKE AND THE CLINCH RIVER DESIGNATED AS BLUEWAYS declare Laurel Bed Lake and the Clinch River as blueways. Aye: Steve Breeding, David Eaton, Lou Wallace, Carl Rhea, Tim Lovelace and Rebecca Dye County Attorney Reports and Requests Matt Crum asked that the board approve the filing of a lawsuit involving the opioid crisis in Russell County. APPROVAL TO AUTHORIZE THE FILING OF A LAWSUIT REGARDING OPIOIDS authorize the filing of a lawsuit against manufacturers and distributors of opioids seeking the recovery of compensatory and punitive damages. Aye: Steve Breeding, David Eaton, Tim Lovelace, Lou Wallace, Carl Rhea and Rebecca Dye County Administrator Reports and Requests AUTHORIZATION OF A VDOT RESOLUTION FOR RT. 19 EB HORIZONTAL CURVE IMPROVEMENT PROJECT

authorize a VDOT Resolution for Rt. 19 EB Horizontal Curve Improvement Project. AUTHORIZATION OF A VDOT RESOLUTION FOR RT. 80 TRUCK CLIMBING LANE PROJECT authorize a VDOT Resolution for Rt. 80 Truck Climbing Lane Project. AUTHORIZATION OF A VDOT RESOLUTION FOR ABANDONMENT OF THE BRIDGE OVER LITTLE CEDAR CREEK ON RT. 758 authorize a VDOT Resolution for Abandonment of the Bridge over Little Cedar Creek on Rt. 758, Willis Chapel Road. APPROVAL OF (2) TWO SCHOOL RESOURCE OFFICER GRANTS FROM DCJS Motion made by David Eaton, second Tim Lovelace and duly approved by the Board of Supervisors to accept and appropriate (2) two school resource officer grants from the Department of Criminal Justice in the amount of $96,216. APPROVAL OF A TRAVEL REQUEST FROM THE COMMISSIONER OF THE REVENUE Motion made by Steve Breeding, second Lou Wallace and duly approved by the Board of Supervisors to approve a travel request from the Commissioner of Revenue. APPROVAL OF A TRAVEL REQUEST FROM THE DEPARTMENT OF EMERGENCY MANAGEMENT

Motion made by Carl Rhea, second Lou Wallace and duly approved by the Board of Supervisors to approve a travel request from the Department of Emergency Management Coordinator. APPROVAL OF A TRAVEL REQUEST FROM THE DEPARTMENT OF EMERGENCY MANAGEMENT approve a travel request from the Department of Emergency Management for staff training. Aye: David Eaton, Steve Breeding, Carl Rhea, Tim Lovelace, Lou Wallace and Rebecca Dye APPROVAL OF A TRAVEL REQUEST FROM THE DEPARTMENT OF EMERGENCY MANAGEMENT COORDINATOR Motion made by David Eaton, second Lou Wallace and duly approved by the Board of Supervisors to approve a travel request from the Department of Emergency Management Coordinator which will be funded by a grant. Aye: David Eaton, Lou Wallace, Carl Rhea, Tim Lovelace, Rebecca Dye and Steve Breeding APPROVAL OF A REQUEST FOR STAFF TO ATTEND A VADMO SEMINAR Motion made by Lou Wallace, second Steve Breeding and duly approved by the Board of Supervisors to approve request for staff to attend a Virginia Association of Destination Marketing Organizations seminar in St. Paul, Virginia. Aye: Lou Wallace, Steve Breeding, Carl Rhea, Tim Lovelace, Rebecca Dye and David Eaton APPROVAL OF A RE-DIVISION OF A PLAT FROM MICHAEL E. HORNE approve a re-division of existing plats for Michael E. Horne. Aye: David Eaton, Steve Breeding, Carl Rhea, Tim Lovelace, Rebecca Dye and Lou Wallace

APPROVAL TO AMEND THE AGENDA Motion made by Steve Breeding, second Lou Wallace and duly approved by the Board of Supervisors to amend the agenda to include an appointment to the Cumberland Plateau Regional Waste Management Authority due to the resignation of Frank Horton. Aye: Steve Breeding, Lou Wallace, Carl Rhea, Tim Lovelace, Rebecca Dye and David Eaton TIM LOVELACE APPOINTED TO THE CUMBERLAND PLATEAU REGIONAL WASTE MANAGEMENT AUTHORITY Motion made by Steve breeding, second David Eaton and duly approved by the Board of Supervisors to appoint Tim Lovelace to fill the unexpired term of Frank Horton on the Cumberland Plateau Regional Waste Management Authority said term ending March 02, 2019. Aye: Steve Breeding, David Eaton, Lou Wallace, Tim Lovelace, Carl Rhea and Rebecca Dye APPROVAL TO ADJOURN adjourn. Aye: David Eaton, Steve Breeding, Lou Wallace, Tim Lovelace, Carl Rhea and Rebecca Dye Clerk of the Board Chairperson