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

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

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

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

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 6, 2009 GOVERNMENT CENTER 7:30 P.M.

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

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

Chatham County, NC Page 1

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

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

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.

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006

CITY OF WINTER GARDEN

M I N U T E S. Regular Meeting: Workshop Session November 2, 2009 George W. Clay, Jr. Utility Operations Center

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

City of Mesquite, Texas

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, JUNE 12, :00 A.M.

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

MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, :30 P.M.

MINUTES Mecklenburg County Board of Park and Recreation Commissioners

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

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

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

MACON COUNTY BOARD OF COMMISSIONERS OCTOBER 11, 2011 MINUTES

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

PERSON COUNTY BOARD OF COMMISSIONERS AUGUST 3, 2015

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. June 10, 2003 AGENDA. COMMUNITY RECOGNITION AWARD 2003 Gateway Girls Softball Team

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, JANUARY 25, :00 P.M. Mayor, Presiding.

City of Mesquite, Texas

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, APRIL 11, :00 A.M.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

Apex Town Council Meeting

STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION JULY 71, 2016 ASSEMBLY

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

Surry County Board of Commissioners Meeting of September 17, 2018

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 18, 2018

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

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

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

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

Road Committee May 18, 2015

CITY COUNCIL WORK SESSION THURSDAY, AUGUST 25, :30 P.M. HULLUM CONFERENCE ROOM, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 06/04/2012-1:30 PM

NOTE: CDA items are denoted by an *.

MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, FEBRUARY 3, 1997

City of Mesquite, Texas

Regular Meeting Agenda Tuesday, March 13,2012-6:00 pm McAlester City Hall- Council Chambers 28 E. Washington. Kevin E. Priddle Weldon Smith Ward One

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 LENOIR COUNTY BOARD OF COMMISSIONERS. November 19, 2018

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

The meeting was opened with prayer by Pastor Odell Hopkins and followed by the pledge to the flag.

CITY COMMISSION MEETING MINUTES SEPTEMBER 19, Invocation By Pastor Mark Swaisgood, High Springs Seventh-Day Adventist Church.

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

COMMON COUNCIL AGENDA REGULAR STATED MEETING AUGUST 4, :30 P.M.

Borough of Elmer Minutes January 3, 2018

AGENDA ACTION REPORT

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

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 9, :00 A.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

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)

FORT MYERS CITY COUNCIL

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

Commission Chambers, West Oakland Park Blvd., Sunrise, Florida 33351

AGENDA CUMBERLAND COUNTY BOARD OF COMMISSIONERS COURTHOUSE ROOM 118 NOVEMBER 17, :45 PM

City of Mesquite, Texas

SAMPSON COUNTY, January 8, 2018 NORTH CAROLINA

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.

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

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

MINUTES. 206 North Murphy Road Murphy, Texas

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016

PERSON COUNTY BOARD OF COMMISSIONERS JULY 21, 2014

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

City of Mesquite, Texas

L A F O U R C H E P A R I S H C O U N C I L

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

City of Mesquite, Texas

SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M.

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

NOTICE AND AGENDA. 1 of 5

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

City of Mesquite, Texas

CITY COMMISSION MINUTES. February 20, Those present recited the Pledge of Allegiance led by Mayor Joe LaCascia.

MEETING LOCATION FORT MYERS HIGH SCHOOL, 2635 CORTEZ BOULEVARD FORT MYERS, FLORIDA

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M.

BELL COUNTY Fiscal Year Budget Cover Page August 11, 2017

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

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

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

BOISE, IDAHO DECEMBER 14, Council met in regular session Tuesday, December 14, 2010, Mayor DAVID H. BIETER, presiding.

Lewisville Town Council Briefing and Action Meeting Minutes March 2, :00 p.m. Conference Room Lewisville Town Hall Shallowford Road

Dedicated to Excellence. People Serving People

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

PERSON COUNTY BOARD OF COMMISSIONERS JULY 12, 2010

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 September 26, 2016 Government Center 4:00 P.M. Commissioner Marshall was absent. INVOCATION BY Dr. Mark Key, Pastor, Mt. Tabor United Methodist Church, Winston-Salem, NC PLEDGE OF ALLEGIANCE led by 1. Approval of Minutes for the Meetings of June 13, 2016 and June 27, 2016 2. A. Public Hearing to Consider the Expenditure of County General Funds for an Economic Development Project to Aid and Encourage Corning Incorporated and Corning Optical Communications LLC to Expand Their Fiber Optic Cable Manufacturing Operation in Forsyth County and Authorizing Execution of an Economic Development Agreement Between Forsyth County, Corning Incorporated and Corning Optical Communications LLC B. Resolution Authorizing the Expenditure of County General Funds for an Economic Development Project to Aid and Encourage Corning Incorporated and Corning Optical Communications LLC to Expand Their Fiber Optic Cable Manufacturing Operation in Forsyth County and Authorizing Execution of an Economic Development Agreement Between Forsyth County, Corning Incorporated and Corning Optical Communications LLC After Kyle Haney, Forsyth County Housing and Community Development Economic development Specialist, reviewed the proposed economic development project request, opened the public hearing. One (1) person came forward to speak in favor of the request and no one spoke in opposition, thereafter, Chairman Plyler declared the public hearing closed. 3. Public Session

One (1) person spoke regarding bonds and tethering. 4. A. Resolution Authorizing Execution of Necessary Documents to Receive Grant Funds from the North Carolina 911 Board for the Forsyth County Phase I Primary Public Safety Answering Point (PSAP) Consolidation Project (Forsyth County Emergency Services Department) B. Amendment to the Emergency Telephone System Special Revenue Fund 5. Resolution Authorizing Execution of an Amendment to a Contract for Security Services at Various County Facilities (General Services Department) Commissioner Whisenhunt 6. Resolution Authorizing Execution of an Agreement Between Forsyth County, on Behalf of Its Parks and Recreation Department, and GolfNow, LLC to Provide Software, Marketing, and Technology Services in Consideration for Golf Rounds to be Sold by GolfNow and Use of County Intellectual Property Relating to the Golf Courses (Forsyth County Parks and Recreation Department) 7. Resolution Authorizing Execution of a One-Year Lease Agreement Between Forsyth County and Wake Forest University Baptist Medical Center for Lease of County Owned Property (A 789 Square Foot Portion of Behavioral Health Complex Located at 725 Highland Avenue, Winston-Salem, N.C.) 8. Resolution Acknowledging the Submission of the Proposed 2017 Schedules of Values, Standards and Rules for the Reappraisal of Real Property in Forsyth County (Forsyth County Tax Office)

9. Resolution Authorizing Submission of a Grant Application to Golden LEAF Foundation to Assist in the Development of the Proposed Idols Road Business Park (Forsyth County Housing and Community Development) Commissioner Whisenhunt 10. Resolution Accepting and Approving the County Manager's Recommendations for the Golden LEAF Foundation Community Based Grant Initiative Projects (Budget and Management Department) 11. Resolution Approving Refunds by the Tax Assessor/Collector in the Amount of $547.67 12. Resolution Approving Refunds by the Tax Assessor/Collector in the Amount of $2,157.88 13. Second Reading on Ordinance Revising a Fee Charged by Franchise Holders for Residential and Small Business Service Collection, Transportation and Disposal of Solid Waste in Unincorporated Areas of Forsyth County (Office of Environmental Assistance and Protection) Commissioner Linville 14. Appointments: A. Three (3) Appointments to the ADULT CARE HOME COMMUNITY ADVISORY COMMITTEE, *Two (2) Appointments, One-Year Terms, Expiring June 2017 and One (1) Appointment, One-Year Term, Expiring September 2017 [Capacity: Open] [Non-incumbents will serve a term of one year] [*Continued from the Meeting of July 11, 2016] Melinda S. Hull was appointed. Remaining appointments continued to a future meeting.

B. One (1) Appointment to the APPEARANCE COMMISSION, WINSTON- SALEM/FORSYTH COUNTY to Fill the Unexpired Term of Jenny Shugart, Expiring February 2018 [Capacity: Special Experience or Education in Design] No applicants. Continued to a future meeting. C. Two (2) Appointments to the EMERGENCY MANAGEMENT ADVISORY COUNCIL, Three-Year Terms, Expiring September 2019 [Capacity: General Member] Neil Bowen and George R. Patterson were reappointed. D. One (1) Appointment to the EXPERIMENT IN SELF-RELIANCE, Three-Year Term, Expiring September 2019 [Capacity: Open] Chester O. David was reappointed. E. Two (2) Appointments to the FORSYTH COUNTY HOME AND COMMUNITY CARE BLOCK GRANT ADVISORY COUNCIL, *One (1) Appointment, Two-Year Term, Expiring March 2017 and **One (1) Appointment to Fill the Unexpired Term of Asheena E. Love, Expiring March 2017 [Capacities: *One (1) Service Recipient and **One (1) Open] [*Continued from the Meetings of March 23, 2015, May 11, 2015, August 10, 2015, November 23, 2015, February 8, 2016, May 9, 2016 and July 11, 2016] [**Continued from the Meeting of July 11, 2016] No applicants. Continued to a future meeting. F. Three (3) Appointments to the FORSYTH COUNTY JUVENILE CRIME PREVENTION COUNCIL, *One (1) Appointment, Two-Year Term, Expiring June 2017; One (1) Appointment to Fill the Unexpired Term of Sandra Cheeks, Expiring June 2017 and One (1) Appointment to Fill the Unexpired Term of LaQreshia Bates, Expiring June 2017 [Capacities: *One (1) Person Under Age 18 (Who is a Member of the State Youth Council), One (1) Parks & Recreation Representative and One (1) At Large] [*Continued from the Meetings of May 11, 2015, August 10, 2015, November 23, 2015, February 8, 2016 and July 11, 2016] Keith B. Brown was appointed in the At Large capacity. Remaining capacity appointments continued to a future meeting. G. Three (3) Appointments to the NURSING HOME COMMUNITY ADVISORY COMMITTEE, FORSYTH COUNTY, One (1) Appointment, Three-Year Term, Expiring October 2019; One (1) Appointment, One-Year Term, Expiring October 2017 and One (1) Appointment to Fill the Unexpired Term of Mechelle N. Hayes, Expiring December 2016 [Capacity: Open] [Non-Incumbents will serve a term of one year] Deborah C. Cornatzer was reappointed and Cereather K. Monroe was appointed. Remaining appointment continued to a future meeting.

H. Two (2) Appointments to the TOURISM DEVELOPMENT AUTHORITY, FORSYTH COUNTY, Three-Year Terms, Expiring October 2019 [Capacities: One (1) Hotel/Motel Owner/Operator 100 or Less Rental Units and One (1) Demonstrated Interest - Tourism Development] Lynette Matthews-Murphy was appointed in the Demonstrated Interest Tourism Development capacity. Remaining capacity appointment continued to a future meeting. 15. Resolution Changing the Time of the Forsyth County Board of Commissioners' Regular Meetings Beginning October 10, 2016 Approved by a unanimous vote of five (5) to one (1). Commissioners Plyler, Martin, Kaplan, Linville and Whisenhunt voted in favor of the motion and Commissioner Witherspoon voted in opposition to the motion. 16. Reports: A. Tax Assessor/Collector's Refund Report (Under $100) B. Report of North Carolina Property Tax Commission Final Decision - Villas at Robinhood LLC - 083 - Villas at Robinhood LLC - 0918 - Villas at Peacehaven LLC - 0919 C. Human Resources Report for the Month of August 2016 D. Technical Correction to Approved Amendment to 2014 Motive Equipment Capital Projects Ordinance, Item 10A&B from the July 11, 2016 Board Meeting Motion for Receive Reports: Commissioner Linville ADJOURNMENT Motion for Adjournment: Approximate Time: 4:24 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