SAMPSON COUNTY, September 12, 2016 NORTH CAROLINA

Similar documents
SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA

SAMPSON COUNTY, January 8, 2018 NORTH CAROLINA

SAMPSON COUNTY BOARD OF COMMISSIONERS MEETING AGENDA October 3, 2016

SAMPSON COUNTY, April 2, 2018 NORTH CAROLINA

SAMPSON COUNTY, January 6, 2014 NORTH CAROLINA. Joint Meeting with the Sampson County Convention and Visitors Bureau

December 9, Leslie Johnson, Johnson Law Firm

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

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

November 4, Chair Manning called the meeting to order. Rev. Eddie McNair gave the invocation; Commissioner Phelps led the pledge of allegiance.

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.

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

PERSON COUNTY BOARD OF COMMISSIONERS April 6, 2009

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

SAMPSON COUNTY, April 7, 2014 NORTH CAROLINA

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.

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

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

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

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

CLEVELAND COUNTY BOARD OF COMMISSIONERS. November 18, The Cleveland County Board of Commissioners met in a regular session on this date, at the

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

Motion was made by Mr. Boroughs to approve the minutes as presented and carried as follows:

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

MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, APRIL 07, 1997

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

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

MINUTES WORK SESSION OF THE COLQUITI COUNTY BOARD OF COMMISSIONERS Tuesday, August 2, :00 p.m.

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

AGENDA SUMMARY. September 12, 2016 Government Center 4:00 P.M. INVOCATION BY Pastor Lia Scholl, Wake Forest Baptist Church, Winston-Salem, NC

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Windsor, North Carolina July 1, 2013 Regular Meeting

1.3 Invocation and Pledge of Allegiance Commissioner Bill Dodson

Washington County Board of Commissioners Regular Board Meeting April 4, 2011

February 19, Girl Scout Week Proclamation 2018

February 6, CONSENT AGENDA: Commissioner Johnson made a motion to approve the Consent Agenda as presented along with the additions:

Cleveland County Board of Commissioners April 18, 2017

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

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

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

MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007

January 7, Commissioner Riddick seconded, motion carried unanimously. PUBLIC FORUM: None.

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, JULY 21, 2014

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018

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

Board of Commissioners Meeting August 6, 2012

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 18, 2018

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

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

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

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011

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

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

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 7, 1999

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

District I District II District III District IV District V

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

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

LINCOLN COUNTY PLANNING & INSPECTIONS DEPARTMENT

CLEVELAND COUNTY BOARD OF COMMISSIONERS. September 6, 2011

Sampson County Elected Officials

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

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

MINUTES OF SPECIAL MEETING HELD AUGUST 13, 2018

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).

Surry County Board of Commissioners Meeting of September 17, 2018

Cleveland County Board of Commissioners July 18, 2017

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

Commissioner E. Ray Mayo gave the invocation.

REGULAR MEETING JANUARY 20, 2015

A G E N D A. October 14, 2008

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

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

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS December 1, 2008

MINUTE SUMMARY 1 NOVEMBER 20, 2018

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling.

MINUTES OF THE LEE COUNTY COMMISSION, REGULAR TERM, JANUARY 9, 2017

Surry County Board of Commissioners Meeting of September 21, 2015

November 22 & 23, 2004, Emmett, Idaho

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

CUMBERLAND COUNTY BOARD OF COMMISSIONERS MARCH 2, 2009, 9:00AM REGULAR MEETING

TAB TIME DESCRIPTION. 5:50 Agenda Work Session

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m.

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006

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

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

Jackson County Board of Commissioners Meeting Minutes

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

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 18, 2015 ALBION, NEBRASKA

REGULAR MEETING WEDNESDAY AT 5:00 P.M. The Switzerland County Council met in regular session pursuant to law and by being duly advertised.

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

AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING THE BEAN MARKET 111 HENRY STREET LAKE CITY, SOUTH CAROLINA THURSDAY, SEPTEMBER 18, :00 P. M.

TAB TIME DESCRIPTION. G.S (a) (3)-Attorney Client Privileges :30 Closed Session. G.S (a) (4)-EDC Report...

1. Finance Committee...3 Chairman: Oliver Ollie Overton, Jr. 2. Public Works, Watershed and Agricultural Affairs Committee...5 Chairman: Craig Smith

The Clinton County Board of Commissioners met Tuesday, October 10, 2000 at 9 a.m. with Vice-Chairperson Arehart presiding.

Transcription:

SAMPSON COUNTY, September 12, 2016 NORTH CAROLINA Water Work Session The Sampson County Board of Commissioners convened for a special work session at 5:00 p.m. on Monday, September 12, 2016 in the Conference Room of the Sampson County Administration Building, 406 County Complex Road in Clinton, North Carolina. Members present: Chairman Billy C. Lockamy, Vice Chairperson Sue Lee, and Commissioners Albert Kirby Jr., Harry Parker and Clark H. Wooten. The Chairman called the meeting to order and recognized Public Works Director Lee Cannady and Dewberry Engineer Matt West who provided a report on the preliminary engineering report on the treatment of iron and manganese in the water system, options for treatment and funding options. Mr. West began with an overview of the development of the County s two existing wells and recent concerns with regard to discoloration and iron and manganese due to reduced demand (loss of large customer), oxidation of free chlorine, and long residence times for the water in the system. He reported that efforts to resolve the issue by injection of liquid polyphosphate sequestering agents had produced results, but not eliminated the problems. The engineering company had then completed testing on three types of manganese removal media and recommended a manganese dioxide treatment system for the two wells, with total projects costs of $1,351,000 (.80 per 1,000 gallons). Mr. West discussed Connect NC grant and loan opportunities, with applications due September 30, 2016. Commissioner Wooten discussed the need to find water customers to generate revenues to offset the costs of the water system and treatment options, and staff noted there were long-term prospects for water sales outside the county, and generally all commercial customers inside the county had been found. It was noted that the water quality issue needed to be resolved to enable the successful sale of water. Upon a motion made by Commissioner Wooten and seconded by Chairman Lockamy, the Board voted unanimously to authorize staff to take the next steps as recommended by the engineering firm which were: authorize funding application for submittal on September 30, 2016, authorize design and permitting to proceed and achieve parallel track for project implementation. Upon a motion by Chairman Lockamy and seconded by Commissioner Parker, the Board then recessed to reconvene for their regular meeting at 7:00 p.m. in the County Auditorium.

Regular Meeting The Sampson County Board of Commissioners convened for their regular meeting at 7:00 p.m. on Monday, September 12, 2016 in the County Auditorium, 435 Rowan Road in Clinton, North Carolina. Members present: Chairman Billy C. Lockamy, Vice Chairperson Sue Lee, and Commissioners Harry Parker and Clark H. Wooten. Absent: Albert Kirby Jr. Chairman Lockamy convened the meeting and called upon Vice Chairperson Lee for the invocation. Commissioner Wooten then led the Pledge Allegiance. Approval of Agenda Upon a motion made by Chairman Lockamy and seconded by Commissioner Parker, the Board voted unanimously to approve the agenda as presented. Reports and Presentations Introduction of Animal Shelter Director Anna Ellis was introduced as the new Animal Shelter Director and was welcomed by the Board. Health Department Zika Virus Update Health Director Wanda Robinson, Public Health Nursing Director Kathie Johnson and Environmental Health Supervisor Perry Solice were present to provide information on the Zika virus, its occurrence in North Carolina, and to offer suggestions for mosquito control for consumers. Emergency Management Update on Convalescent Transportation Services EMS Director Ronald Bass reported the actions taken by staff in response to the abrupt cessation of services by franchisee Johnston Ambulance Service (JAS) on September 1, 2016. He noted that the County Attorney had determined that the cessation constituted an emergency situation under the County s franchise ordinance and temporary contracts with other providers were allowed. He reported that convalescent transportation services had been provided in the immediate period by some of the County s volunteer rescue organizations and would be continued temporarily by LifeLink (ALS service), Pender Transport Services (BLS), Life Star (BLS until 9/12, then ALS), North State (ALS), and Bladen County Transport (assisting in the southern portion of the county). He noted that those entities who were interested in continuing these services would complete the process required by the County s franchise ordinance. Plan of Recruitment for Human Resources Director County Manager Ed Causey reviewed the actions taken to date to develop a job description, classification and salary

range for the HR Director position previously approved by the Board. He noted that after consultation with HR Directors in surrounding counties, it was recommended that successful recruitment of a candidate with specific experience in local government human resources would be assisted by being as flexible as possible on the County s existing residency requirement for department heads. Some years ago, he noted, the Board had voted to require county residency for department heads, and he was recommending waiver for this position only. The Board discussed their desire to hire locally, but acknowledged the need to find candidates with the specific experience. Commissioner Wooten noted that he thought the requirement should be waived for all department heads. Upon a motion made by Commissioner Wooten and seconded by Commissioner Parker, the Board voted 3-1 (Chairman Lockamy voting nay) to allow the HR Director position to be advertised without a residency requirement. Planning and Zoning Items RZ-8-16-1 Chairman Lockamy called the hearing to order and recognized Planning Director Mary Rose who reviewed a request to rezone approximately 5.37 acres located along Highway 421 (Spivey s Corner Highway) from RA-Residential Agriculture to C-Commercial. She reported that the Planning Board had heard certain findings of fact and had determined that the request was consistent with the goals and objectives of the Sampson County Land Use Plan for commercial growth due to the fact this area is located along Highway 421, a major thoroughfare designated as a Commercial Growth Area in Section 1 of the Sampson County Land Use Plan. Based upon these findings, the Planning Board had unanimously recommended approval of the rezoning request and the adoption of a zoning consistency statement. The Chairman opened the floor for comments, and none were received from the floor. Commissioner Wooten noted that Planning Board member Ann Naylor had recused herself from voting on the matter as she was the applicant. The Chairman closed the hearing. Upon a motion made by Vice Chairperson Lee and seconded by Commissioner Parker, the Board voted unanimously to approve rezoning request RZ-8-16-1, accepting the presented findings of fact and making the following zoning consistency statement: Whereas, in accordance with the provisions of North Carolina General Statute 153A-341, the Sampson County Board of Commissioners does hereby find and determine that the recommendation of the ordinance amendment RZ-8-16-1 is consistent with the goals and objectives of the Sampson County Land Use Plan for commercial growth due to the fact this area is located along Highway 421, a major thoroughfare designated as a Commercial Growth Area in Section 1 of the Sampson County Land Use Plan. RZ-8-16-2 Chairman Lockamy called the hearing to order and recognized Planning Director Mary Rose who reviewed a request to rezone approximately 1.6 acres located along Plainview Highway from RA-Residential Agriculture to C-Commercial. She reported that the Planning Board had heard certain findings of fact and had determined that the request was consistent with the goals and objectives of the

Sampson County Land Use Plan for commercial growth due to the fact this area is located along Highway 421, a major thoroughfare designated as a Commercial Growth Area in Section 1 of the Sampson County Land Use Plan. Based upon these findings, the Planning Board had unanimously recommended approval of the rezoning request and the adoption of a zoning consistency statement. The Chairman opened the floor for comments, and none were received from the floor. Commissioner Wooten asked about concerns of those in the area, and Ms. Rose stated that a Central Baptist Church representative had called with questions, but they had no concerns. The Chairman closed the hearing. Upon a motion made by Vice Chairperson Lee and seconded by Commissioner Parker, the Board voted unanimously to approve rezoning request RZ-8-16-2, accepting the presented findings of fact and making the following zoning consistency statement: Whereas, in accordance with the provisions of North Carolina General Statute 153A-341, the Sampson County Board of Commissioners does hereby find and determine that the recommendation of the ordinance amendment RZ-8-16-2 is consistent with the goals and objectives of the Sampson County Land Use Plan for commercial growth due to the fact this area is located along Highway 421, a major thoroughfare designated as a Commercial Growth Area in Section 1 of the Sampson County Land Use Plan. Action Items Sampson County Schools Capital Outlay Request County School Board member Dewain Sinclair presented a request from the Sampson County Board of Education for funding in the amount of $150,000 to partially fund the development of track and field facilities at Hobbton High School. He noted Hobbton was the only high school without track facilities. He discussed the Board of Education s efforts to obtain an engineer s plan for the project, and based upon last track built (6 years ago) and the anticipated site costs, the project was anticipated at $250,000. He asked the commissioners to set aside $150,000, earmarked for the track, to be used after the Board of Education funds were expended. Upon a motion made by Commissioner Wooten and seconded by Vice Chairperson Sue Lee, the Board voted unanimously, given the absence of Commissioner Kirby, to table the matter until their next meeting. Approval of RFP for Revaluation Services Tax Administration Jim Johnson explained the statutory requirement for all counties to reappraise property every eight years, and noted that the County contracts with an outside firm registered with the NC Department of Revenue to conduct such appraisals. It was noted that after the last revaluation, the Board had requested an opportunity to review the RFP for these services before it was issued. Mr. Johnson anticipated the bids would come back to the Board for award in November. Upon a motion made by Vice Chairperson Lee and seconded by Chairman Lockamy, the Board voted unanimously to approve the RFP document. (Copy filed in Inc. Minute Book, Page.)

Award of Contract for Oblique Imagery Mr. Johnson also reviewed proposals for oblique imagery, explaining that the aerial imagery - which is captured in an angle with the ground and offers the user the ability to see and measure the top and sides of a structure would be beneficial to revaluation and the appeals process. He noted that staff recommended a two-flight contract with Pictometry, who would provide a fly over in 2017 for $146,657 with another within a six-year period at $155,912 (with no obligation for the second flight). The contract includes the images, 100 users and training. He noted the benefits of the technology as a remote appraisal tool and for appraising in the event of a natural disaster. It was noted that the technology offered practical applications to EMS, Sheriff, and Public Works as well. Contracting Officer Juanita Brewington discussed the process for obtaining quotes, noting that since this was a service, formal bids were not required. Upon a motion made by Chairman Lockamy and seconded by Commissioner Wooten, the matter was tabled until the Board s next regular meeting. Establishment of Engineered Option Permit for On-Site Wastewater Systems Environmental Health Supervisor Perry Solice and Health Director Wanda Robinson reviewed the recommendation of the Board of Health for the establishment of an engineered option permit for on-site wastewater treatment systems. They explained that such option provides an alternative process for the siting, construction, approval and operation of the system without the direct oversight or approval of the local health department. The property owner would, at the owner s cost, employ the services of a registered engineer to prepare documents and a licensed soil scientist to evaluate the soil conditions and complete the required documents. The Health Department would be responsible to ensure the documents completed by the owner were complete. They recommended a permit rate of $75. Upon a motion by Commissioner Wooten and seconded by Commissioner Parker, the Board voted unanimously to establish the engineering option permit for on-site wastewater treatment systems at a permit rate of $75. Appointment Advisory Board of Older Adult Services Upon a motion by Vice Chairperson Lee and seconded by Commissioner Parker, the Board voted unanimously to remove Michelle Warren-Coleman from the Advisory Board. Appointment Convention and Visitors Bureau Upon a motion made by Vice Chairperson Lee and seconded by Commissioner Parker, the Board voted unanimously to appoint Chris Driver and Matthew West to the CVB Board and to appoint Julie Stadig as the CVB Chairperson. Consent Agenda Upon a motion made by Vice Chairperson Lee and seconded by Commissioner Parker, the Board voted unanimously to approve the Consent Agenda items as follows:

a. Approved the minutes of the August 1, 2016 meeting b. Proclaimed September as National Recovery Month c. Authorized the execution of the URP16 (Urgent Repair Program) Funding Agreement, Assistance Policy and Procurement and Disbursement Policy (Copies filed in Inc. Minute Book, Page.) d. Adopted a resolution indicating intent to accept offer for purchase of surplus property located on Whit Road, Newton Grove Township and directed advertisement for upset bid pursuant to GS 160-269 (Copy filed in Inc. Minute Book, Page.) e. Declared a.5-acre parcel on Ruffin Road (Parcel 09082806001) as surplus and authorized staff to accept bids pursuant to upset bid process (GS 160-269) (minimum bid set at $2,600) f. Approved fee revisions as requested by Board of Health (Copy filed in Inc. Minute Book, Page.) g. Approved the contract between Sampson County and NC Forestry Service for FY 2016-2017 (Copy filed in Inc. Minute Book, Page.) h. Approved late disabled veterans tax exclusion applications for Ellis Williams, Garland T. Cooke, Ruben L. Ricks, Jr., Glenwood E. Bullock (deceased)/edna Bullock (surviving spouse) i. Approved tax refunds as submitted: #7563 Merritt, Phillip Douglas $ 101.10 #7566 Temple, Amber Leigh $ 160.22 #7567 Faircloth, Johnnie Nelson $ 125.61 #7572 Faircloth, Darrel Lee $ 305.63 #7589 Hernandez, Mireya Diaz $ 137.70 #7605 Warren, Ronnie Lee $ 136.12 #7581 Herndon, Callie Marie $ 150.10 #7630 PUI Bennett $ 104.52 #7629 Byrd, Tina Stallings $ 149.87 #7621 Herring, Francis Marie $ 116.60 #7611 Wolford, Ellen $ 303.38 #7612 Oliver, Francis Ann $ 1,963.28 j. Approved budget amendments as submitted:

Airport 11141250 535100 Maint Repair Bldgs and Grounds 45,000.00 21941250 582096 Transfer to General Fund 35,000.00 11141250 596051 Contribution to Airport Reserve 10,000.00 21934125 409909 Fund Balance Approp 35,000.00 21934125 409600 Transfer from General Fund 10,000.00 11034125 409619 Misc Revenue 35,000.00 Newton Grove Fire Department 23243410 581016 Newton Gr. Fire Department 11,000.00 23043416 499900 Fund Balance Approp 11,000.00 Various Departments 11141250 535100 Maint/Rep Bldgs and Grounds 33,000.00 11449200 519100 Professional Services 30,026.00 11449200 519500 Engineering Services 2,252.00 11449200 531101 Existing Industry Project 533.00 61971000 554000 Capital Outlay Vehicle 34,801.00 11449200 529902 Building Reuse Program 115,500.00 21941250 582096 Transfer to General Funds 33,000.00 11034920 403602 Building Reuse Grant 115,500.00 11035914 409909 Fund Balance Appropriated 33,000.00 19932320 409619 Transfer frm Capital Reserve 33,000.00 11039999 409800 Fund Balance Appropriated Encumbrances 32,811.00 Sheriff 11243100 526279 Dept Supplies Narcotics Squad 12,000.00 11031310 403631 State Substance Abuse Tax 12,000.00 Sheriff 11243100 532100 Telephone & Postage 1,050.00

11031310 408900 Misc Revenue 1,050.00 BCCCP 12551560 529900 Miscellaneous Expense 500.00 12535156 408401 Donations 500.00 Child Advocacy Center 14553400 519300 Child Advocate Services 32,400.00 14553400 526100 Office Supplies 3,812.00 14553400 526201 Department Supplies Equipment 13,682.00 14553400 531100 Travel 1,780.00 14553400 533000 Utilities 6,000.00 14553400 538100 Data Processing 2,000.00 14553400 539500 Employee Training 2,720.00 14553400 541000 Rental Fees Building 14,400.00 14553400 544000 Contracted Services Director 41,606.00 14553400 549100 Dues and Subscriptions 600.00 14535340 403608 State CAC Grant 100,844.00 14535340 408401 Fundraisers 5,174.00 14535340 408402 Local Donations 2,000.00 14535340 408403 United Way Grant 10,982.00 Social Services 13554710 536030 Special Children State Adoption Fund 57,600.00 13535471 402630 Special Children State Adoption Fund 57,600.00 Social Services 11659140 555030 Category I Capital Outlay 559,200.00 11659140 555031 Category 2 Capital Outlay 49,600.00 11659140 555032 Category 3 Capital Outlay 86,200.00 11659140 550000 Unallocated Capital Outlay 695,000.00

Approved the Clinton City Schools budget amendments No. 4 (Special Revenue); No. 4 (Local); No. 2 (Federal); No. 9 (State) as submitted. Board Information The Board was provided with the following items for information only: a. ROAP Funding Application (submitted for August 22 deadline; funding acceptance documents will come back to the Board for approval) b. NCACC Legislative Goals Process County Manager Reports No report offered. Public Comments The floor was opened for comments, and none were received. Recess to Reconvene Upon a motion made by Chairman Lockamy and seconded by Commissioner Parker, the Board voted unanimously to recess to reconvene on Monday, September 26, 2016 at 6:00 p.m. in the Third Floor Classroom at Sampson Regional Medical Center for the hospital budget presentation.