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

Similar documents
AGENDA SUMMARY. December 21, 2015 Government Center 6:00 P.M.

AGENDA SUMMARY. September 26, 2016 Government Center 4:00 P.M.

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

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

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

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

Agenda Summary. July 15, 2013 Government Center 6:00 P.M. Commissioner Witherspoon. 2. A. Public Hearing on Southeast Forsyth County Area Plan Update

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

AGENDA. Regular Meeting of the Winston-Salem City Council. August 6, :30 p.m., Council Chamber. Room 230, City Hall

FORSYTH COUNTY BOARD OF ELECTIONS July 21, 2015

FORSYTH COUNTY BOARD OF ELECTIONS May 21, :00 P.M.

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

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

COMMON COUNCIL AGENDA REGULAR STATED MEETING APRIL 1, :30 PM

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

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

2/19/2010 2:25 PM 1:30 PM COMMISSION CONVENES

3. Additions, Deletions and/or Adoption of Agenda (*Estimated Time: 5 Minutes) ACTION REQUESTED: Adoption of Agenda

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

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

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M.

A Regular Work Session of the Chesapeake City Council was held April 11, 2017 at 4:00 p.m., in the City Hall Building, 306 Cedar Road.

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

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006

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.

Chatham County, NC Page 1

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

The Madison County Board of Commissioners met in regular session on Thursday, June 23, 2016 at 7:00 p.m. at A-B Tech, Madison Campus, Marshall, NC.

FORSYTH COUNTY BOARD OF ELECTIONS Agenda April 21, 2016

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. September 4, :00 p.m. SPECIAL RECOGNITION TO: Steven Robinson Brandon Pursell

February 18, G. Emmett McCall P. O. Box Winston-Salem, NC ZONING TEXT AMENDMENT UDO-114. Dear Mr. McCall:

BOARD OF SELECTMEN S MEETING MINUTES 6:00PM/7:00PM MONDAY, JUNE 26, 2017 YORK PUBLIC LIBRARY

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

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

SKAGIT COUNTY COMMISSIONERS AGENDA

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

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

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

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

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, January 11, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM. Room 239, City Hall

PRESENT: County Staff Members Members of News Media County Citizens. The following proceedings were had:

Chatham County, NC Page 1

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

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

CITY OF TITUSVILLE COUNCIL AGENDA

MACON COUNTY BOARD OF COMMISSIONERS APRIL 12, 2016 MINUTES

City Council Regular Meeting Wednesday, March 19, :30 A.M.

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

MINUTES REGULAR MEETING OF THE VALDOSTA CITY COUNCIL 5:30 P.M., THURSDAY, FEBRUARY 5, 2009 COUNCIL CHAMBERS, CITY HALL

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

Township of Nutley Board of Commissioners Meeting Minutes Tuesday, May 20, :30 P.M.

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

REGULAR MEETING OF THE AGAWAM CITY COUNCIL. Minutes dated January 16, 2018

ACTION AGENDA CUMBERLAND COUNTY BOARD OF COMMISSIONERS COURTHOUSE ROOM 118 SEPTEMBER 19, :45 PM

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

NORTHAMPTON COUNTY REGULAR SESSION June 6, 2016

CITY OF SOUTH MIAMI. City Commission Philip K. Stoddard, Ph.D, Mayor. Bob Welsh, Commissioner CITY COMMISSION MEETING AFTER ACTION SUMMARY

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, :30 PM

FORT MYERS CITY COUNCIL

SUMMARY OF MINUTES FINANCE COMMITTEE 4:00 P.M., MONDAY, AUGUST 12, 2013 COUNCIL CHAMBER ROOM 230, CITY HALL

AMBLER BOROUGH COUNCIL MINUTES

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, AUGUST 18, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

SUMMARY OF PROCEEDINGS

MINUTES OF CITY COUNCIL MEETING FEBRUARY 27, 2007 TED C. COLLINS LAW ENFORCEMENT CENTER

Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a.

MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 19, 2004

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

MAYOR CARY WACKER; DEPUTY MAYOR ROBERT SOFTLY. COUNCIL MEMBERS DAVIS, JOHNSON, PLYLER, SOFEY, WATT.

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE

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

Board of Commissioners of Spalding County Extraordinary Session Monday, August 20, :00 PM Meeting Room 108, Courthouse Annex

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED

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

D Summary of Minutes. April 17, Members Present: Molly Leight Vivian H. Burke

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING August 19, 2013 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

TOWN OF KERNERSVILLE, N.C.

NOTE: CDA items are denoted by an *.

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

Cleveland County Board of Commissioners April 18, 2017

April 25, Scott T. Horn Allman Spry Leggett & Crumpler, P.A. 380 Knollwood Street, Suite 700 Winston-Salem, NC

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD December 9, 2015 We kindly request that you turn off all cell phones.

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS December 1, 2008

CITY OF HUNTINGTON PARK

CITY OF WINTER GARDEN

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

A G E N D A LEWISVILLE CITY COUNCIL MEETING JANUARY 8, 2018 LEWISVILLE CITY HALL 151 WEST CHURCH STREET LEWISVILLE, TEXAS 75057

MINUTES OF BOARD OF COUNTY COMMISSIONERS OF GUILFORD COUNTY

Urbandale City Council Minutes July 21, 2015

CAPE ELIZABETH TOWN COUNCIL MINUTES Regular Meeting # Monday, November 10, :30 p.m.

Transcription:

BOARD OF COMMISSIONERS DAVID R. PLYLER Chairman DON MARTIN Vice Chairman TED KAPLAN RICHARD V. LINVILLE WALTER MARSHALL GLORIA D. WHISENHUNT EVERETTE WITHERSPOON Agenda Summary November 23, 2015 Government Center 6:00 P.M. MOMENT OF SILENCE by Commissioner Witherspoon PLEDGE OF ALLEGIANCE Led by 1. A. Public Hearing on Zoning Petition of Camille Graves from AG to LB-S (Retail Store; and Access Easement, Off Site): Property is Located on the North Side of NC 65 at the Intersection of Pine Hall Road (Zoning Docket F-1555) B. Ordinance Amending the Forsyth County Zoning Ordinance and Official Zoning Map of the County of Forsyth, North Carolina C. Approval of Special Use District Permit D. Approval of Site Plan After Paul Norby, City-County Planning & Development Services Director, reviewed the proposed zoning petition, opened the public hearing. Four (4) persons spoke in favor of and five (5) persons spoke in opposition to the zoning petition. Thereafter, the Chairman declared the public hearing closed. Approved by a Majority Vote of five (5) to two (2)., and Commissioners Kaplan, Marshall and Witherspoon voted in favor of the motion and Commissioners Linville and Whisenhunt voted in opposition to the motion. 2. A. Public Hearing on Zoning Petition of Gray Hill for Property Owned by E N Hine, Jr, Heirs from RS9 and RS20 to LI; Property is Located on the East and West Sides of Ridgewood Road, North of US 311 (Zoning Docket F-1556) B. Ordinance Amending the Forsyth County Zoning Ordinance and Official Zoning Map of the County of Forsyth, North Carolina After Paul Norby, City-County Planning & Development Services Director, reviewed the proposed zoning petition, opened the public hearing. As no one came forward to speak, the Chairman declared the public hearing closed. 3. A. Public Hearing on the Closeout of the 2012 Community Development Block Grant (CDBG) Scattered Site Housing Rehabilitation Project (Grant Number 12-C-2416)

B. Resolution Authorizing Execution of Necessary Documents to Closeout the 2012 Community Development Block Grant (CDBG) Scattered Site Housing Rehabilitation Project (Grant Number 12-C-2416) (Housing and Community Development Department) After Dan Kornelis, Forsyth County Housing and Community Development Director, reviewed the above-named project, opened the public hearing. As no one came forward to speak, the Chairman declared the public hearing closed. 4. A. Public Hearing on Five Proposed Ordinances Granting Extensions of Ambulance Franchises Within Forsyth County (NuCare Carolina Ambulance, Inc.-Ground Ambulance), (LifeStar Emergency Services, LLC-Ground Ambulance), (Forsyth Memorial Hospital, Inc. D/B/A Forsyth Medical Center-Ground Ambulance) (North Carolina Baptist Hospital-Limited Air and Ground Ambulances) B. Ordinance Granting an Extension of a Nonemergency Ground Ambulance Franchise to NuCare Carolina Ambulance, Inc. (Emergency Services Department) C. Ordinance Granting an Extension of a Nonemergency Ground Ambulance Franchise Within Forsyth County to LifeStar Emergency Services, LLC (Emergency Services Department) D. Ordinance Granting an Extension of a Ground Ambulance Franchise to Forsyth Memorial Hospital, Inc. D/B/A Forsyth Medical Center (Emergency Services Department) E. Ordinance Granting an Extension of a Ground Ambulance Franchise to North Carolina Baptist Hospital (Emergency Services Department) F. Ordinance Granting an Extension of a Limited Air Ambulance Franchise to North Carolina Baptist Hospital (Emergency Services Department) After Damon Sanders-Pratt, Deputy County Manager, reviewed the above-stated ordinances, opened the public hearing. As no one came forward to speak, the Chairman declared the public hearing closed. Commissioner Marshall on First Reading. A second reading is required to be fully adopted. 5. Public Session No speaker cards 6. Ordinance Amending Sections of Chapter 5 of the Forsyth County Code, Entitled, "Ambulances" to Authorize Ambulance Franchises and Renewals for Periods Up to Five Years as Determined by the Forsyth County Board of Commissioners

on First Reading. A second reading is required to be fully adopted. 7. A. Resolution Authorizing Execution of an Agreement to Receive Grant Funds from The Winston-Salem Foundation, Inc. Donated by the Anne Hanes Willis Fund for Construction of a Fence Around the Arboretum and Gardens at Tanglewood Park (Forsyth County Cooperative Extension Service) B. Amendment to the FY 2015-2016 Budget Ordinance to Appropriate $25,000 in Grant Funds from The Winston-Salem Foundation, Inc. to Fund Construction of a Fence Around the Arboretum and Gardens at Tanglewood Park Commissioner Marshall 8. Resolution Approving the Purchase of Law Enforcement Body Worn Cameras, Equipment, Licenses, and Services Under an Exception to the Bidding Laws Codified in N.C.G.S. 143-129(e)(6) and Awarding a Contract for the Purchase of Law Enforcement Body Worn Cameras, Equipment, Licenses and Services to Taser International, Inc. (Forsyth County Sheriff s Office) 9. Resolution Awarding a Contract for Roof Replacement at the Forsyth County Law Enforcement Detention Center (General Services Department) 10. Resolution Awarding a Contract for Purchase and Installation of a Security System at the Forsyth County Central Library (General Services Department) Commissioner Marshall 11. Resolution Approving Refunds by the Tax Assessor/Collector in the Amount of $12,032.14 12. Resolution Approving Refunds by the Tax Assessor/Collector in the Amount of $979.71 13. Appointments: A. Four (4) Appointments to the ADULT CARE HOME COMMUNITY ADVISORY COMMITTEE, *One (1) Appointment, One-Year Term, Expiring July 2016; *One (1)

Appointment, One-Year Term, Expiring September 2016; One (1) Appointment, Three- Year Term, Expiring November 2018 and One (1) Appointment to Fill the Unexpired Term of Shelia Wilson, Expiring July 2016 [Capacity: Open] [*Continued from the Meeting of August 10, 2015] [Non-incumbents will serve a term of one year] Dianna M. Watson, Ross A. Huneycutt, Emily Long and Dr. David Mount were appointed by acclamation. B. One (1) Appointment to the APPEARANCE COMMISSION, WINSTON- SALEM/FORSYTH COUNTY to Fill the Unexpired Term of Haywood P. Gibbs, Expiring February 2016 [Capacity: Special Experience or Education in Design] As there were no applicants, this appointment was continued to a future meeting. C. Two (2) Appointments to the CENTERPOINT HUMAN SERVICES BOARD OF DIRECTORS, Three-Year Terms, Expiring December 2018 [Capacities: One (1) Individual with Health Care Administration Expertise Consistent with the Scale and Nature of the Managed Care Organization (FC) and One (1) Individual with Financial Expertise Consistent with the Scale and Nature of the Managed Care Organization (FC)] Dr. David L. Mount was reappointed by acclamation in the "Individual with Health Care Administration Expertise Consistent with the Scale and Nature of the Managed Care Organization (FC)" capacity. As there were no applicants for the "Individual with Financial Expertise Consistent with the Scale and Nature of the Managed Care Organization (FC)" capacity, the appointment was continued to a future meeting. D. One (1) Appointment to the COMMUNITY CHILD PROTECTION TEAM/CHILD FATALITY PREVENTION TEAM to Fill the Unexpired Term of Elizabeth C. Pritchard, Expiring June 2017 [Capacity: Law Enforcement Officer Representing Forsyth County Sheriff s Office] Raymond G. Laird was appointed by acclamation. E. Two (2) Appointments to the FORSYTH COUNTY HISTORIC RESOURCES COMMISSION, Four-Year Terms, Expiring November 2019 [Capacities: One (1) Archaeologist, Landscape Architect/Designer, Planner, Surveyor, or Arborist and One (1) At-Large] Jeff B. Allen was reappointed in the Archaeologist, Landscape Architect/Designer, Planner, Surveyor, or Arborist capacity by acclamation. Michael Ryden was reappointed in the At Large capacity. F. One (1) Appointment to the FORSYTH COUNTY HOME AND COMMUNITY CARE BLOCK GRANT ADVISORY COUNCIL, Two-Year Term, Expiring March 2017 [Capacity: Service Recipient] [Continued from the Meetings of March 23, 2015, May 11, 2015 and August 10, 2015] As there were no applicants, this capacity appointment was continued to a future meeting. G. Two (2) Appointments to the FORSYTH COUNTY JUVENILE CRIME PREVENTION COUNCIL, Two-Year Terms, Expiring June 2017 [Capacities: *One (1) Chief of Police

and *One (1) Person Under Age 21] [*Continued from the Meetings of May 11, 2015 and August 10, 2015] As there were no applicants, these capacity appointments were continued to a future meeting. H. Five (5) Appointments to the FORSYTH MEMORIAL HOSPITAL TRIAD REGION BOARD OF TRUSTEES, Three-Year Terms, Expiring December 2018 [Capacity: Open] Joseph H. Ely, Bryant C. Foriest, Tommy L. Hickman and Clarence R. Lambe, Jr., were reappointed by acclamation. The remaining appointment was continued to a future meeting. I. Three (3) Appointments to the NURSING HOME COMMUNITY ADVISORY COMMITTEE, FORSYTH COUNTY, *One (1) Appointment, Three-Year Term, Expiring September 2018; One (1) Appointment to Fill the Unexpired Term of Tracy Conner, Expiring November 2016 and One (1) Appointment, Three-Year Term, Expiring December 2018 [Capacity: Administrators' Slot] [*Continued from the Meeting of August 10, 2015] [Non-incumbents will serve a term of one year] Rochelle L. Joyner, Garland A. Wallace, Sr. and Bernice Harrison were appointed. J. Two (2) Appointments to the RISK MANAGEMENT ADVISORY COMMITTEE, FORSYTH COUNTY, Three-Year Terms, Expiring December 2018 [Capacity: County Representative] Joseph M. Della Mea and Richard T. Rice were reappointed by acclamation. K. One (1) Appointment to the TOURISM DEVELOPMENT AUTHORITY, FORSYTH COUNTY, Three-Year Term, Expiring October 2018 [Capacity: Hotel/Motel Owner/Operator 100 or More Rental Units] James T. Ferrell, Jr. was reappointed by acclamation. 14. Notice of the Forsyth County Board Of Commissioners Change in Meeting Schedule for the Months of November and December 2015 15. Reports: A. Appropriation Transfers Report for October 2015 B. Human Resources Report for the Month of September 2015 C. Tax Assessor/Collector's Refund Report (Under $100) D. Comprehensive Annual Financial Report - Year Ended June 30, 2015 Motion to Acknowledge Receipt: Commissioner Linville Commissioner Witherspoon 16. Resolution Authorizing the Grant and Execution of a Temporary Construction Easement to Duke Energy Carolinas, LLC to Construct an Underground Duct Bank on the Edge of the

Forsyth County Government Center Along Patterson Avenue - (ADDITIONAL ITEM - NOT ON FORMAL PRINTED AGENDA) Motion to Approve: ADJOURNMENT Motion for Adjournment: Approximate Time: 7:08 p.m. Assistance for Disabled Persons will be Provided with 48 hours Notification to the Clerk to the Board at (336) 703-2020 Forsyth County Government Center, Winston-Salem, NC 27101