TAB TIME DESCRIPTION. 1 5:30 Closed Session G.S (a)(5) 5:50 Agenda Work Session

Similar documents
TAB TIME DESCRIPTION. 9:50 Agenda Work Session

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

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

NORTHAMPTON COUNTY REGULAR SESSION March 19, 2018

NORTHAMPTON COUNTY REGULAR SESSION July 17, 2017

NORTHAMPTON COUNTY REGULAR SESSION February 20, 2017

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

NORTHAMPTON COUNTY REGULAR SESSION November 5, 2018

NORTHAMPTON COUNTY REGULAR SESSION June 19, 2017

NORTHAMPTON COUNTY REGULAR SESSION January 4, 2017

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

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

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

NORTHAMPTON COUNTY REGULAR SESSION March 7, 2016

NORTHAMPTON COUNTY REGULAR SESSION June 6, 2016

NORTHAMPTON COUNTY REGULAR SESSION May 18, 2015

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

NORTHAMPTON COUNTY REGULAR SESSION January 20, 2016

NORTHAMPTON COUNTY REGULAR SESSION April 6, 2015

NORTHAMPTON COUNTY REGULAR SESSION November 17, 2014

HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014

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

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

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

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

Jackson County Board of Commissioners Meeting Minutes

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

Jackson County Board of Commissioners Meeting Minutes

Approval of the Minutes

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

COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent. ABSENT Mayor Darnell Waites

MACON COUNTY BOARD OF COMMISSIONERS AUGUST 23, P.M. MINUTES

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING October 12, 2017

FROM: MS. FAYE PERDUE, SECRETARY, THREE RIVERS REGIONAL COUNCIL

Send a copy to Finance.

CAMDEN COUNTY, GEORGIA BOARD OF COUNTY COMMISSIONERS REGULAR MEETING JUNE 16, 2009, 6:00 PM

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

MINUTES OF THE REGULAR MEETING OF THE JACKSON COUNTY BOARD OF COMMISSIONERS HELD ON MARCH 7, 2005

RULES OF PROCEDURE FOR MEETINGS OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS I. APPLICABILITY

NC General Statutes - Chapter 105 Article 21 1

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

April 10, unanimously, to approve the minutes of a special called meeting on March 28, 2018.

Commissioner Johnson approved the addition to the agenda as mentioned above. Commissioner Sexton seconded, motion carried unanimously.

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

DAYTON TOWN COUNCIL MINUTES September 10, 2018

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.

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

WORK SESSION. ANNOUNCEMENTS Trustee Wright acknowledged former Nevada first lady Sandy Miller present in the audience.

COMMISSIONERS COURT DOCKET SEPTEMBER 4, 2012 SPECIAL SESSION

FORSYTH COUNTY BOARD OF ELECTIONS July 21, 2015

Economic Development & Planning Committee

Board of Commissioners Meeting August 6, 2012

Regular Meeting August 23, 2010

MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING SEPTEMBER 05, 2006

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

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

CASS COUNTY BOARD OF COMMISSIONERS MEETING

TOWN OF UNIONVILLE MINUTES OF REGULAR MEETING

MINUTES King City Council Regular Session December 3, 2018

CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. November 19, 2018

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

SAMPSON COUNTY, January 8, 2018 NORTH CAROLINA

FROM: MS. FAYE PERDUE, SECRETARY, THREE RIVERS REGIONAL COUNCIL WELCOME, CALL TO ORDER, INVOCATION AND PLEDGE OF ALLEGIANCE

LOUDON COUNTY COMMISSION

Cleveland County Board of Commissioners April 18, 2017

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

SON co,,,, GEORGIA. Jackson County Board of Commissioners Meeting Minutes. June 18, : 00 P. M.

Windsor, North Carolina July 1, 2013 Regular Meeting

July 2, Chair Manning called the meeting to order. Commissioner Sexton gave the invocation; Commissioner Alexander led the pledge of allegiance.

CITY OF GRAHAM REGULAR SESSION TUESDAY, NOVEMBER 3, :00 P.M.

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

The City Council of the City of Baker, Louisiana, met in regular session on March 22, 2016, with the following members in attendance at the meeting:

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

1. Call to Order Chair Gasperson called the meeting to order. 3. Pledge of Allegiance Commissioner Walker led the pledge.

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

th Street Dade City FL 33525

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

Wandermere Estates Home Owners Association Board Meeting Minutes May 1 st, :30 pm

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY REGULAR MEETING

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

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

MINUTES OF APRIL TERM, 2017 MONDAY THE 10 TH

PUBLIC TRANSPORTATION PROGRAM RESOLUTION

May 16, 2012 Special Joint Board Meeting Northeast Telecenter

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5

FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Reorganization Meeting January 7, 2013

MINUTES Mecklenburg County Board of Park and Recreation Commissioners

Commissioner John L. Dobberteen, Acting as Chairman, called the meeting to order.

REVISED. Excellence for All It s the Watertown Way Watertown Unified School District. Public Notice

MINUTES SUMNER COUNTY BOARD OF COUNTY COMMISSIONERS SEPTEMBER 15, 2008

February 4, State of Nebraska) County of Seward) ss.

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 16, 2015, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY MARCH 10, P.M.

Councilmember Mary Lou Shipley gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance.

Transcription:

1 The Northampton County Board of Commissioners will meet in Regular Session on Monday August 21, 2017 at 6:00 p.m. in the Commissioners Meeting Room located at 100 West Jefferson Street, Jackson, North Carolina. The purpose of the meeting is to conduct public business as indicated on the following agenda. TAB TIME DESCRIPTION 1 5:30 Closed Session G.S. 143-318.11 (a)(5) 5:50 Agenda Work Session 2 6:00 Approval of Regular Meeting Minutes for August 7, 2017... 4 3 Approval of Closed Session Minutes for August 7, 2017 4 Approval of Agenda for August 21, 2017... 51 5 6:05 Mr. John Able, DOT Road Improvement Project 6 6:15 Mrs. Audrey Hardy Roanoke Valley Community Health Initiative 7 6:25 Mrs. Joslyn Reagor, Office on Aging Director Public Hearing Request-ROAP 8 6:30 Mrs. Karen Lee, DRC 1) Halifax County Health Department MOA... 56 2) CPTA Contract Renewal... 62 9 6:40 Mrs. Cathy Allen, Tax Administrator 1)Ad Valorem Tax Appeals... 72 2)Application for Tax Exemption (Abide in Him Ministries, Inc.)... 74 3)Appeal of Present Use Valuation (Bobby Edward)... 79 4)Present Use (forestry tract)... 91 5)Appeal of Deferred Taxes (Delbridge, Figueiredo, and Gundy) 99 10 6:55 Ms. Kimberly Turner, County Manager Management Matters 11 7:05 Citizens/Board Comments 7:35 Adjourn

2 NORTHAMPTON COUNTY BOARD OF COMMISSIONERS Meeting Date: 8-21-2017 Agenda Tab Number: 1 Agenda Time: 5:30 pm Presenter and/or Subject Matter: Closed Session G.S. 143-318.11 (a)(5) Komita Hendricks

3 NORTHAMPTON COUNTY BOARD OF COMMISSIONERS Meeting Date: 8-21-2017 Agenda Tab Number: 2 Agenda Time: 6:00 pm Presenter and/or Subject Matter: Approval of Regular Meeting Minutes for August 7, 2017 Komita Hendricks

4 1 Approval of Regular Meeting Minutes for August 7, 2017 NORTHAMPTON COUNTY REGULAR SESSION August 7, 2017 Be It Remembered that the Board of Commissioners of Northampton County met on August 7, 2017, with the following present: Fannie Greene, Chester Deloatch, Charles Tyner, Geneva Faulkner, and Robert Carter. Others Present: Kimberly Turner, Leslie Edwards, Scott McKellar, 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 had no changes. 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 gave the Invocation and the Pledge of Allegiance was recited. Approval of Regular Session Minutes for July 17, 2017: A motion was made by Chester Deloatch and seconded by Fannie Greene to approve the Regular Session Minutes for July 17, 2017. Question Called: All present voting yes. Motion carried. Approval of Agenda for August 7, 2017: A motion was made by Fannie Greene and seconded by Chester Deloatch to approve the agenda for August 7, 2017. Question Called: All present voting yes. Motion carried. Relay for Life: Honorable Laquitta Green-Cooper, Clerk of Court, appeared before the Board to present a certificate of appreciation for service to Northampton Relay for Life for 2017. DIRECTV Agreement: Mrs. Sheila Evans, DSS Board, appeared before the Board to obtain approval of DIRECTV contract.

5 A motion was made by Charles Tyner and seconded by Chester Deloatch to approve the contract for DIRECTV for service at DSS. Question Called: All present voting yes. Motion carried. Appointment to DSS Board: Mrs. Sheila Evans, DSS Director, also appeared before the Board to obtain approval that Mrs. Mary Miller be appointed to the DSS Board. A motion was made by Charles Tyner and seconded by Fannie Greene to approve the appointment of Mrs. Miller. Question Called: All present voting yes. Motion carried. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22 Ad Valorem Tax Appeals: Mrs. Cathy Allen, Tax Administrator, appeared before the Board to obtain an approval to release or refund Ad Valorem taxes assessed in the amount of $281.16 on 1 appeal. A motion was made by Geneva Faulkner and seconded by Fannie Greene that the Board approve the request for release of the Ad Valorem tax appeals submitted herewith in the amount of $281.16 and for the reasons stated on the listings. Question Called: All present voting yes. Motion carried 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 $1,554.19 on 27 appeals. A motion was made by Geneva Faulkner and seconded by Chester Deloatch that the motor vehicle refunds be approved as submitted. Question Called: All present voting yes. Motion carried Approval of 2016 Tax Collection Settlement (Unaudited): Mrs. Cathy Allen, Tax Administrator, appeared before the Board to obtain approval of 2016 Tax Collection Settlement (Unaudited). A motion was made by Fannie Greene and seconded by Chester Deloatch to accept and approve this unaudited report for 2016 Tax Collection Settlement as presented by Tax Administrator, Mrs. Cathy Allen. Question Called: All present voting yes. Motion carried. Board of Equalization and Review: Chairman Carter recessed Regular Session to enter into the Board of Equalization and Review. Mrs. Cathy Allen, Tax Administrator, asked the Board to approve the Board of Equalization and Review minutes from May 15, 2017. A motion was made by Geneva Faulkner and seconded by Fannie Greene to approve the May 15, 2017 minutes for the Board of Equalization and Review. Question Called: All present voting yes. Motion carried. Approval of 2017 Tax Scroll: Mrs. Cathy Allen, Tax Administrator, appeared before the Board to obtain approval of 2017 Tax Scroll.

23 A motion was made by Geneva Faulkner and seconded by Fannie Greene to approve the 2017 Scroll as presented totaling $19,577,052.57 and adopt the following order directing the Tax Collector to collect the taxes charged in the tax records and receipts. Question Called: All present voting yes. Motion carried. Chairman Carter adjourned the Board of Equalization & Review to resume Regular Session. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46

47

48 Management Matters: None heard. Citizens/Board Comments: Chairman Carter called for Citizens Comments. Mr. Mark Dawson, citizen, made comments in reference to coal ash. Mr. Jerry McDaniel, citizen, also made comments in reference coal ash and shared info from a book Dumping in Dixie by Robert D. Bullard. Chairman Carter called for Board Comments. Commissioner Tyner thanked the citizens for attending. He made comments in reference to the work session in September, and taxes not being paid. Vice-Chairman Deloatch had no comments. Commissioner Greene made a comment regarding the Old Eastside School being an eye-sore. Commissioner Tyner also made a comment regarding abandoned properties. Commissioner Faulkner also thanked the citizens for attending. She also made comments referencing funding for towns. Chairman Carter made a comment referencing delinquent taxes and work session in September or October. Commissioner Greene, Faulkner, and Tyner made comments referencing Commissioner/Mayors meetings. A motion was made by Chester Deloatch and seconded by Fannie Greene to adjourn to enter into closed sessions GS. 143-318.11 (a) (3) and G.S. 143-318.11 (a)(4). Question Called: All present voting yes. Motion carried. Komita Hendricks, Clerk to the Board r.m. 08-07-17

49 NORTHAMPTON COUNTY BOARD OF COMMISSIONERS Meeting Date: 8-21-2017 Agenda Tab Number: 3 Agenda Time: 6:00 pm Presenter and/or Subject Matter: Approval of Closed Session Minutes for August 7, 2017 (omitted) Komita Hendricks

50 NORTHAMPTON COUNTY BOARD OF COMMISSIONERS Meeting Date: 8-21-2017 Agenda Tab Number: 4 Agenda Time: 6:00pm Presenter and/or Subject Matter: Approval of Agenda for August 21, 2017 Komita Hendricks

51 4 Approval of Agenda for August 21, 2017 The Northampton County Board of Commissioners will meet in Regular Session on Monday, August 21, 2017 at 6:00 p.m. in the Commissioners Meeting Room located at 100 West Jefferson Street, Jackson, North Carolina. The purpose of the meeting is to conduct public business as indicated on the following agenda. TAB TIME DESCRIPTION 5:35 Closed Session G.S. 143-318.11 (a)(5) 5:50 Agenda Work Session 1 6:00 Approval of Regular Meeting Minutes for August 7, 2017 2 Approval of Closed Session Minutes for August 7, 2017 3 Approval of Agenda for August 21, 2017 4 6:05 Mr. John Able, DOT Road Improvement Project 5 6:15 Mrs. Audrey Hardy Roanoke Valley Community Health Initiative 6 6:25 Mrs. Joslyn Reagor, Office on Aging Director Public Hearing Request- ROAP 7 6:30 Mrs. Karen Lee, DRC 1) Halifax County Health Department MOA 2) CPTA Contract Renewal 8 6:40 Mrs. Cathy Allen, Tax Administrator 1) Ad Valorem Tax Appeals 2) Application for Tax Exemption (Abide in Him Ministries, Inc) 3) Appeal of Present Use Valuation (Bobby Edward) 4) Present Use (forestry tract) 5) Appeal of Deferred Taxes ( Delbridge, Figueiredo, and Gundy) 9 6:55 Ms. Kimberly Turner, County Manager Management Matters 10 7:05 Citizens/Board Comments 7:35 Adjourn

52 NORTHAMPTON COUNTY BOARD OF COMMISSIONERS Meeting Date: 8-21-2017 Agenda Tab Number: 5 Agenda Time: 6:05 pm Presenter and/or Subject Matter: Mr. John Able, DOT Road Improvement Project Komita Hendricks

53 NORTHAMPTON COUNTY BOARD OF COMMISSIONERS Meeting Date: 8-21-2017 Agenda Tab Number: 6 Agenda Time: 6:15pm Presenter and/or Subject Matter: Mrs. Audrey Hardy Roanoke Valley Community Health Initiative Komita Hendricks

54 NORTHAMPTON COUNTY BOARD OF COMMISSIONERS Meeting Date: 8-21-2017 Agenda Tab Number: 7 Agenda Time: 6:25pm Presenter and/or Subject Matter: Mrs. Joslyn Reagor, Office on Aging Director Public Hearing Request-ROAP Komita Hendricks

55 NORTHAMPTON COUNTY BOARD OF COMMISSIONERS Meeting Date: 8-21-2017 Agenda Tab Number: 8 Agenda Time: 6:30pm Presenter and/or Subject Matter: Mrs. Karen Lee, DRC 1) Halifax County Health Department MOA 2) CPTA Contract Renewal Komita Hendricks

1) Halifax County Health Department MOA 56

57

58

59

60

2 61

2) CPTA Contract Renewal 62

63

64

65

66

67

68

69

70

71 NORTHAMPTON COUNTY BOARD OF COMMISSIONERS Meeting Date: 8-21-2017 Agenda Tab Number: 9 Agenda Time: 6:40pm Presenter and/or Subject Matter: Mrs. Cathy Allen, Tax Administrator 1) Ad Valorem Tax Appeals 2) Application for Tax Exemption (Abide in Him Ministries, Inc.) 3) Appeal of Present Use Valuation (Bobby Edward) 4) Present Use (forestry tract) 5) Appeal of Deferred Taxes (Delbridge, Figueiredo, and Gundy) Komita Hendricks

Ad Valorem Tax Appeals 72

73

Application for Tax Exemption (Abide in Him Ministries, Inc.) 74

75

76

77

78

Appeal of Present Use Valuation (Bobby Edward) 79

80

81

82

83

84

85

86

87

88

89

90

Present Use (forestry tract) 91

92

93

94

95

96

97

98

Appeal of Deferred Taxes (Delbridge, Figueiredo, and Gundy) 99

100

101

102

103

104

105

106

107

108 NORTHAMPTON COUNTY BOARD OF COMMISSIONERS Meeting Date: 8-21-2017 Agenda Tab Number: 10 Agenda Time: 6:55pm Presenter and/or Subject Matter: Ms. Kimberly Turner, County Manager Management Matters Komita Hendricks

109 NORTHAMPTON COUNTY BOARD OF COMMISSIONERS Meeting Date: 8-21-2017 Agenda Tab Number: 11 Agenda Time: 7:05 pm Presenter and/or Subject Matter: Citizens/Board Comments Komita Hendricks