UNOFFICIAL Approved minutes will be posted after the next regular business meeting

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

Due to a couple of inaccuracies in the minutes for June, Mr. Salmon moved to table the minutes for June 1994 until the next regular meeting.

IN RE: GRASS CARP INTRODUCTION FOR HYDRILLA CONTROL IN THE DIASCUND RESERVOIR

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:

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member

Commissioner Mark Thomas Commissioner Chuck Horton Commissioner W. E. Bubber Wilkes Commissioner Mark Saxon

NEW KENT COUNTY PLANNING COMMISSION -- REGULAR MEETING SEPTEMBER 16, COUNTY ADMINISTRATION BUILDING BOARD ROOM MINUTES

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

WEEKLY UPDATE JULY 23 27, 2018

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

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

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

RICHMOND COUNTY BOARD OF SUPERVISORS. January 9, 2014 MINUTES

Regular City Council Meeting June 13, 2017 A Regular Meeting of the Chesapeake City Council was called to order by Mayor Alan P. Krasnoff on June 13,

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Neal Osborne, Council Member

City of Fayetteville, Arkansas

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

Cleveland County Board of Commissioners November 7, 2017

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

King and Queen County Board of Supervisors Regular Meeting. Monday, November 7, :00 P.M.

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 13, :00 A.M.

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

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: JAMES T. SCHOFIELD, VICE CHAIRMAN

BOARD OF SUPERVISORS. Humboldt County AGENDA

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

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.

Ms. Townsend made a motion to nominate Mr. John Moyer as the 2018 Chair of the New Kent County Planning Commission.

IN RE: MINUTES. E. David Ringley Abstain James H. Burrell Aye Marvin D. Bradby Aye Robert A. Boroughs Aye Michael D. Salmon Aye

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

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

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

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF JUNE 24, 2002 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM

JO DAVIESS COUNTY BOARD MEETING MINUTES MARCH 13, 2018

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA December 13, :30 P.M. City Hall Council Chamber 306 Cedar Road

BOISE, IDAHO FEBRUARY 19, Council met in regular session Tuesday, February 19, 2008, Mayor DAVID H. BIETER, presiding.

Borough of Elmer Minutes March 8, 2017

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

City Council Regular Meeting December 18, 2013

LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

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.

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/4/2016 9:00:00 AM

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Commissioner Meeting Minutes November 17 th, :00 PM

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

Councilmember Boone addressed the City Council and announced the Mystic Mutt Parade scheduled for February 7, 2015.

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

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

ORDINANCE NO SECRETARY S CERTIFICATE

Baldwin County Commissioners Regular Meeting December 6, :00 p.m.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, AUGUST 18, 2015

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm

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

A meeting of the Lancaster County Board of Supervisors was held in the courthouse of said county on Thursday, December 28, 2006.

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

BOARD OF COUNTY COMMISSIONERS LAKE COUNTY, FLORIDA REGULAR MEETING. September 29, 2015 DISCLAIMER

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

Cleveland County Board of Commissioners March 3 rd, 2015:

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

TOWN OF WEST POINT TOWN COUNCIL MINUTES May 19th, 2013

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

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M.

NOTICE OF MEETING DUBUQUE COUNTY BOARD OF SUPERVISORS. Date: Monday, May 14, 2018 Time: 9:00 a.m. Place: Board Chambers, 4th Floor, Courthouse

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

St. Charles County Council Journal Regular Meeting March 25, 2019

CITY OF HOMESTEAD COUNCIL MEETING

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

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

JANUARY 25, 2018 ~ 213 ~

Also, present was Kathy Mace, Administrator and Linda Huggins, County Clerk, The following persons registered their attendance during the meeting:

REGULAR MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON DECEMBER 12, 2018

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

Minutes Lakewood City Council Regular Meeting held April 11, 2017

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

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.

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

MINUTES. For. Bedford County Planning Commission. August 15,2011

A G E N D A 6:00PM ANTICIPATED NON-MEETING WITH COUNSEL RE: PERSONNEL MATTERS RSA: 91-A:2, I (b-c)

CITY COUNCIL MINUTES SEPTEMBER 27, 2011

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

MINUTES OF THE SEPTEMBER 15, 2015 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL. Call to Order

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.

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

Lassen County. Meeting Agenda Board of Supervisors

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

BOOK 21 PAGE 889 REGULAR MEETING OF THE BOARD, APRIL 12, 2011

MINUTES FOR THE BONNER COUNTY BOARD OF COMMISSIONERS' MEETING

JO DAVIESS COUNTY BOARD MEETING MINUTES APRIL 9, 2002

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

Board of Commissioners of Spalding County Regular Meeting Monday, December 5, :00 PM Meeting Room 108, Courthouse Annex

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

Transcription:

NEW KENT COUNTY BOARD OF SUPERVISORS July 6, 2015, 6:00 p.m. Boardroom, County Administration Building 12007 Courthouse Circle, New Kent, VA 23124 CALL TO ORDER (at 6 p.m.) A C T I O N A G E N D A INVOCATION and PLEDGE OF ALLEGIANCE (led by Mr. Burrell) ROLL CALL (All members were present.) CONSENT AGENDA Action: Mr. Burrell moved to approve the Consent Agenda as amended and that it be made a part of the record. Vote was 5:0, motion carried. SMALL BUSINESS CLOSE UP SPECIAL RECOGNITIONS Recognition of Jennifer Murray, President of LaSertoma International by Board Chairman C. Thomas Tiller, Jr. - Recognition of Sheriff F.W. Wakie Howard, Jr. by Third District Senator Thomas K. Norment RESIDENCY ADMINISTRATOR S REPORT Chad Baker, Maintenance Superintendent, Virginia Department of Transportation CITIZENS COMMENT PERIOD (3 minutes/person) ITEM 1 New Kent Parks and Recreation Presentation Director of Parks and Recreation Kim Turner, Park Operations Supervisor Jason Baldwin and Recreation Programmer Robyn Smith ITEM 2 Addition of the Bottoms Bridge Corridor Overlay District to the New Kent County Code Consideration of Ordinance O-07-15 - Community Development Director Matthew J. Smolnik Action: Mr. Burrell moved to adopt Ordinance O-07-15, with recommended amendments to Section 98-1069(b)(2) regarding roof signs, in order to address, protect, and promote public convenience, necessity, general welfare, and good zoning practices in the County and the health, safety, and general welfare of the citizens of the County. Vote was 4:1, (ayes Burrell, Stiers, Evelyn and Tiller, Nays Davis), motion carried. ITEM 3 New Kent County Public Schools Tennis Courts Engineering New Kent County Public Schools Superintendent Dr. David Myers

Action: Mr. Evelyn moved to authorize the expenditure of $23,900 in Capital Funds for engineering services to be provided by SilverCore in preparation for tennis courts to be built at New Kent High School. Vote was 5:0, motion carried. Public Hearings to be held at 7:00 p.m. or as soon thereafter as possible. Speakers are limited to three minutes each, should come to the podium and state their name and address ITEM 4 PUBLIC HEARING Consideration of Parent Child Development Corporation Lease County Administrator Rodney A. Hathaway Action: Mr. Davis moved to approve the proposed lease between New Kent County and Parent Child Development Corporation for the purpose of leasing space at the New Kent County Historic School to operate the New Kent Head Start program. Vote was 5:0, motion carried. ITEM 5 PUBLIC HEARING Consideration of Rappahannock Community College Lease County Administrator Rodney A. Hathaway Action: Mr. Burrell moved to approve the proposed lease between New Kent County and Rappahannock Community College for the purpose of operating a community college facility at the New Kent Historic School building and the approval of the deletion of the provision allowing either party to terminate the lease at any time for convenience by providing a minimum of six months notice. Vote was 4:0:1 with Mr. Davis abstaining, motion carried. ITEM 6 PUBLIC HEARING Consideration of New Kent Aviation Lease Airport Manager Duane B. Goss Action: Mr. Evelyn moved to approve the proposed lease between New Kent County and New Kent Aviation, LLC for the purpose of operating a business providing a variety of aviation services in the specified facilities located at the New Kent Airport. Vote was 5:0, motion carried. ITEM 7 PUBLIC HEARING Consideration of Ordinance O-12-15, Rezoning Tax Map Parcel 31-12F from A-1, Agricultural to R-1, Single Family Residential Planning Manager Kelli Le Duc and Mrs. Sharon Traylor, Applicant Action: Mr. Davis moved to not approve Ordinance O-12-15. Vote was 5:0, motion carried. ITEM 8 PUBLIC HEARING Consideration of Resolution R-21-15 approving application AFD-001-15 filed by Christopher S. Schultz to add tax map parcel 25-32, approximately 51 acres, to the Cooks Mill AFD Action: Mr. Evelyn moved to approve Resolution R-21-15, AFD-001-15 filed by Christopher S. Schultz to add 51 acres to the Cooks Mill AFD. Vote was 5:0, motion carried. ITEM 9 PUBLIC HEARING Consideration of Resolution R-22-15 approving application AFD-002-15 filed by Allen D. Schultz to add tax map parcel 25-33, approximately 96.5 acres, to the Cooks Mill AFD Environmental Planning Manager Matt Venable Action: Mr. Evelyn moved to approve Resolution R-22-15, AFD-002-15 filed by Allen Duane Schultz to add 96.5 acres to the Cooks Mill AFD. Vote was 5:0, motion carried. ITEM 10 PUBLIC HEARING Consideration of Resolution R-23-15 approving application AFD-003-15 filed by Timothy and Rebecca Salavejus to add tax map parcels 37-18, approximately 11 acres, and 37-18A, approximately 10 acres, to the Mill Creek AFD Environmental Planning Manager Matt Venable Action: Mr. Davis moved to defer action on Resolution R-23-15, AFD-003-15 filed by Timothy and Rebecca Salavejus to add 22 acres to the Mill Creek AFD until such time as definitive evidence of the property use as pasture is provided. Vote was 5:0, motion carried.

ITEM 11 PUBLIC HEARING Consideration of Resolution R-24-15 approving application AFD-004-15 filed by James and Regina Talley to add tax map parcel 31-16-A, approximately 47 acres, to the Schiminoe Creek AFD Action: Mr. Burrell moved to approve Resolution R-24-15, AFD-004-15 filed by James and Regina Talley to add 48 acres to the Schiminoe Creek AFD. Vote was 5:0, motion carried. ITEM 12 PUBLIC HEARING Consideration of Resolution R-25-15 approving application AFD-005-15 filed by Kevin Culpepper, Jr. to add tax map parcels 36-4-7, approximately 12 acres, and 36-4-11, approximately 21 acres, to the Wahrani Swamp AFD Environmental Planning Manager Matt Venable Action: Mr. Evelyn moved to approve Resolution R-25-15, AFD-005-15 filed by Kevin L. Culpepper, Jr. to add 34 acres to the Wahrani Swamp AFD. Vote was 5:0, motion carried. ITEM 13 PUBLIC HEARING Consideration of Resolution R-26-15 approving application AFD-006-15 filed by Timothy and Rebecca Salavejus to add tax map parcel 37-18B, approximately 27 acres, to the Wahrani Swamp AFD Action: Mr. Davis moved to approve Resolution R-26-15, AFD-006-15 filed by Timothy and Rebecca Salavejus to add 27 acres to the Wahrani Swamp AFD. Vote was 5:0, motion carried. ITEM 14 PUBLIC HEARING Consideration of Resolution R-27-15 approving application AFD-010-15 filed by Susan O. Harwood to add tax map parcel 36-37, approximately 84 acres, to the Wahrani Swamp AFD Action: Mr. Davis moved to deny approval of Resolution R-27-15, AFD-010-15 filed by Susan O. Harwood to add 84 acres to the Wahrani Swamp AFD. Vote was 3:2 (ayes Burrell, Davis and Evelyn, Nays Stiers and Tiller), motion carried. ITEM 15 PUBLIC HEARING Consideration of Resolution R-28-15 approving application AFD-007-15 to recreate/continue the Higgins Swamp Action: Mr. Davis moved to approve Resolution R-28-15, AFD-007-15, to recreate the Higgins Swamp Agricultural and Forestal District with the exception of 30.6 acres of nonqualified agriculture in tax map parcel 8-31 and 6.3 acres of nonqualified timber in tax map parcel 19-31F. Vote was 5:0, motion carried. ITEM 16 PUBLIC HEARING Consideration of Resolution R-29-15 approving application AFD-008-15 to recreate/continue the Pelham Swamp Action: Mr. Stiers moved to approve Resolution R-29-15, AFD-008-15, to recreate the Pelham Swamp Agricultural and Forestal District. Vote was 5:0, motion carried. ITEM 17 PUBLIC HEARING Consideration of Resolution R-30-15 approving application AFD-009-15 to recreate/continue the Putney Creek Action: Mr. Davis moved to approve Resolution R-30-15, AFD-009-15 to recreate the Putney Creek Agricultural and Forestal District. Vote was 5:0, motion carried. ELECTED OFFICIALS REPORTS

STAFF REPORTS OTHER BUSINESS APPOINTMENTS Action: Mr. Burrell moved to appoint Sharon Jordan as District Three s representative to the Social Services Advisory Board to serve a term beginning on July 1, 2015 and ending June 30, 2019. Vote was 5:0, motion carried. MEETING SCHEDULE: The next regularly scheduled meeting of the Board of Supervisors will be held at 6:00 p.m. on Monday, August 10, 2015, and the next work session at 9:00 a.m. on Wednesday, July 29, 2015, both in the Boardroom of the County Administration Building. There is currently no work session scheduled for August. ADJOURNMENT Action: Mr. Burrell moved to adjourn the meeting. Vote was 5:0, motion carried. Meeting was adjourned at 9:31 p.m. CONSENT AGENDA 1. Approval of Minutes a. June 8, 2015 Business Meeting minutes b. June 24, 2015 Work Session Meeting minutes 2. Miscellaneous a. Acceptance of Clear Stone Drive into the Secondary System of State Highways Resolution R-19-15 b. Emergency Procurement Robert W. Hayes Co. Inc. HVAC equipment - $2,681.43 c. Sole Source Procurement Aqua-Aerobic Systems, Inc. maintenance services - $22,530.00 d. Approval of Winter Wheat Lane as a new street name 3. Refunds a. $351.75 to Ryan Homes Canceled BP#19677-2014 b. $45.75 to Virginia Propane Inc. Canceled BP#19765-2015 c. $441.99 to Shiflett s Carpet & Upholstery Inc. Canceled BP#19816-2015 d. $5,407.67 to Donald L. and Nancy C. Kagey Erroneous tax assessment 4. FY15 Supplemental Appropriations a. Program income received for FY15 from CDBG Plum Point Grant Participants (June 2015), $618.00 b. Donations for the Animal Shelter, $927.00 c. Sponsorship Revenue to Parks & Recreation: NKYA-Baseball Account, $2,032.00 d. Gifts & Donations to New Kent Fire Rescue, TRUIST, $42.00 e. Utility Funds (Fund 98) to cover additional expenses for Debt Trustee Administration Fees, $2,650.00 f. Funds related to the Sheriff s Office Security Detail from New Elam Baptist Church on 5/30/15, ($255.17), from New Kent Chamber of Commerce for

Wine Festival Security and Traffic on 5/9/15, ($1,500.00) from Chickahominy Recreational Park Inc. MDW 2015 Event, ($330.66), from The Rotary Club of New Kent Security Detail for Car Show on 4/11/15, ($1,198.64), $3,284.47 g. Funds from School Operating Contingency Funds to School Textbook Fund, $100,000.00 h. 2015 Historical BMP Data Cleanup Grant-15, $25,000.00 i. Clerk of the Circuit Court State Technology Trust Fund Funds received in excess of budget, $5,933.28 j. Unemployment Compensation Funds, $1,745.00 k. DMV Animal Friendly License Plate Sale, ($520.47) and Spay/Neuter Income Tax Donations, ($31.35) to the Sheriff s Dog & Cat Sterilization Fund line item, $551.82 $42,783.57 Total $(13,388.57) Total In/Out General Fund (1) $(25,000.00) Total In/Out Grant Fund (6) $(100,000.00) Total In/Out Sch Oper Fund (205) $100,000.00 Total In/Out Sch Textbook Fund (206) $(1,745.00) From General Fund Fund Balance (1) $(2,650.00) From Utilities Fund Fund Bal (98) 5. FY16 Supplemental Appropriations a. Multidisciplinary Team (MDT) Professional Development Scholarship Program Funds from the Federal Office for Victims of Crime for Domestic Violence and Sexual Assault Training, $4,000.00 $4,000.00 Total $(4,000.00) Total In/Out General Fund (1) 6. FY16 Carry Forward Appropriations a. Fire-Rescue VML Insurance Recovery Funds Received After Unit 947 was totaled, $27,583.60.00 b. Victim Witness Travel Funds (Convention & Education), $2,000.00 c. Data Networking Infrastructure Funds to Replace Switching Equipment Installed in 2006, $74,497.30 $104,080.90 Total $(29,583.60) From Gen Fund Fund Balance $(74,497.30) From Fund 7 Fund Balance 7. Interdepartmental Budget Transfers a. County Administrator: From Public Safety Radio Sys-800 MHz to Fed Engineering-On Call Tech Support, ($100,000) b. County Administrator: From Reserved for Contingency to Richmond Regional Planning Commission, ($965) c. Administration: From Historic School Campus Renovation to LRG Construction, ($3,532) d. IT: From Data Center Improvements to MIS Upgrades, ($85,000) e. County Administrator: From Reserved for Contingency to Postage (Equalization Board), ($6.20) 8. Treasurer s Report: Cash as of May 2015, $31,673,076.77