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

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

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

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

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

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

June 16, Allen Johnson, Johnson Law Firm

December 9, Leslie Johnson, Johnson Law Firm

DSS Expenditures Debit Credit Energy Neighbor Fund Revenues Energy Neighbor Fund Funding authorization #6.

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.

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

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

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. December 28, 2016

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

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

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

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

Council Member Dennis moved, seconded by Council Member Allen, to approve minutes of the City Council meeting from October 3, 2016.

4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Addition: Request made by the Chairman to speak regarding Hurricane Matthew

4 10:05 Ms. Vivian Branch & Mrs. Vickie Evans, Board of Elections Introduction of New Employee

MINUTES King City Council Regular Session December 3, 2018

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

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public;

TAB TIME DESCRIPTION. 5:50 Agenda Work Session

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 18, 2018

David N. Walker, Chairman; Barry McPeters, Vice-Chairman; Tony Brown; and Matthew Crawford.

b. Idaho Department of Environmental Quality Grant update from Greg Tankersley Tankersly gave a brief presentation on the DEQ grant update.

MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD JUNE 2, 2014

NORTHAMPTON COUNTY REGULAR SESSION April 17, 2017

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

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

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.

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM

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

INTRODUCTION OF ELECTED OFFICIALS

TAB TIME DESCRIPTION. 5:50 Agenda Work Session

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

George Scott - (statement on file in Clerk's office) spoke in opposition of rezoning request.

BOOK 22 PAGE 394 REGULAR MEETING OF THE BOARD, DECEMBER 4, 2012

MINUTES King City Council Regular Session April 2, 2018

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

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011

CASS COUNTY BOARD OF COMMISSIONERS MEETING

NORTHAMPTON COUNTY REGULAR SESSION January 4, 2017

TOWN OF LITTLETON LITTLETON, NORTH CAROLINA

AGENDA BOARD OF COUNTY COMMISSIONERS Page 1 SARASOTA COUNTY ADMINISTRATION CENTER 1660 RINGLING BOULEVARD COMMISSION CHAMBER SARASOTA, FLORIDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

REGULAR CITY COUNCIL MEETING. The meeting was called to order at 6: 30 p.m. with Mayor Luis Lamas presiding. Council

HAYWOOD COUNTY COMMISSIONERS. REGULAR MEETING June 16, 2014

MINUTES CITY OF DUNN DUNN, NORTH CAROLINA

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

Lassen County. Meeting Agenda Board of Supervisors

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

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

NORTHAMPTON COUNTY REGULAR SESSION January 20, 2016

MINUTES FOR BOARD OF ALDERMEN MEETING October 14 th, :00 PM

MINUTES CITY OF PANAMA CITY, FLORIDA, CITY COMMISSION THE REGULAR MEETING OF APRIL 12, :00 A.M. COMMISSION CHAMBER, CITY HALL

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

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

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. May 19, 2009

MINUTES OF SPECIAL MEETING HELD AUGUST 13, 2018

APPLING COUNTY BOARD OF COMMISSIONERS REGULAR MEETING AUGUST 4, :30 P.M.

LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting June 13, 2018

The invocation was given by Hicks, followed by the Pledge of Allegiance led by Draege.

NORTHAMPTON COUNTY REGULAR SESSION November 5, 2018

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

HABERSHAM COUNTY BOARD OF COMMISSIONERS MEETING 6:00 P.M., MONDAY, APRIL 17, 2017 HABERSHAM COUNTY COURTHOUSE, CLARKESVILLE, GEORGIA

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

Special Recognitions were made as follows:

CITY COUNCIL MINUTES. May 14, 2012

Agenda October 25, 2011

BIG BEAR VALLEY RECREATION AND PARK DISTRICT REGULAR MEETING OF THE ADVISORY COMMISSION Agenda January 20, :00 pm Senior Center

The Russell County Commission Meeting Minutes April 22, :30 A.M. EST. A public comment was made by Mamie Sanders concerning Honeysuckle Dr.

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)

Commissioners gave the opening invocation and said the Pledge of Allegiance.

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JUNE 17, 2014

Minutes BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING September 11, 2017

Lassen County. Meeting Agenda Board of Supervisors

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013

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

MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD JUNE 13, 2016

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

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, FEBRUARY 15, 2016, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

CITY COMMISSION MEETING

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING May 22, 2018

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER

Saguache County Board of Commissioners met in regular session Tuesday, July 13, 2010 with the following present:

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 21, 2015

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006

MINUTES OF THE REGULAR MONTHLY MEETING OF THE BEN HILL COUNTY COMMISSIONERS HELD ON JANUARY 4, 2011 AT 6:30 PM IN THE BEN HILL COUNTY COURTHOUSE ANNEX

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019

Transcription:

A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles R. Peterson, Chairman Ray Britt, Vice Chairman Arthur Bullock G. Michael Cogdell Daniel Dowless David R. Gooden Ophelia Munn-Goins Russell Priest Ashley Trivette Attorney: ITEM 1. Allen Johnson, Johnson Law Firm Chairman Peterson called the meeting to order. ITEM 2. Reverend Larry Hayes, Good News Baptist Church, provided the Invocation. Guest 4H er Chelsea Lesane led the Pledge of Allegiance. Consent Items: Upon a motion by Commissioner Trivette, seconded by Commissioner Priest, the Board unanimously approved the following Consent Items: A. Agenda. B. Minutes of May 15, 2017 Special Meeting. C. Minutes of May 15, 2017 Regular Meeting. D. Minutes of May 22, 2017 Special Meeting. E. Budget Amendments, as follows: 103190.050 Fund Balance Appropriation 75,000.00 103180.010 Interest on Investments 75,000.00 Budgeted for revenues received. 103190.050 Fund Balance Appropriation 1,901,000.00 103170.040 Sale of Assets 1,901,000.00 Budgeted for revenues received. 103101.010 Taxes-Current Year Ad Valorem 210,009.00 103101.011 Current Year Public Utilities 29,991.00 103101.020 Taxes-Last Year Ad Valorem 80,000.00 103101.030 Taxes-Prior Year Ad Valorem 160,000.00 To reclassify actual funding. Central Services 105000.350 M/R Building & Grounds 4,460.59 105900.200 Supplies & Materials 691.38 103190.011 Insurance Claims 5,151.97 To replace laptop and bookcase at Health Department and reimburse Central Services from water damage. Motor Pool 105010.357 Vehicle Repair 146.05 103190.011 Insurance Claims 146.05 To repair #1789 2016 Dodge Charger. Sheriff 105100.200.016 Supplies Surplus 32,600.00 103170.040 Sale of Assets 32,600.00 Funds from sale of old vehicles.

Sheriff 105100.200.022 Supplies GREAT 1,276.00 105100.200 Supplies 256.00 103270.023 Sheriff GREAT 1,020.00 Funds to purchase GREAT T-shirts for students. Division on Aging 106200.6230.287 Food-Ensure 10,000.00 106200.6220.285 Food-Nutrition 6,354.00 103530.024 Ensure 16,354.00 Funding for Ensure and Nutrition programs. Parks & Recreation 106600.126 Part-time Salaries 10,260.00 106600.181 FICA 785.00 106600.499 Miscellaneous 1,682.00 103180.010 Interest on Investments 12,727.00 Summer Recreation Program June 26 th thru July 27 th. 9-1 M-Th. Parks & Recreation 106600.331 Batting Cage 945.00 106600.493 Refunds 70.00 106600.900.001 Credit Card Fees 225.00 106600.499 Misc Recreation 3204.00 106600.610 Contract Services 3,000.00 106600.126 Part-time Salaries 3,000.00 2,628.00 103660.000 Recreation Insurance Fees 1,040.00 103660.005 Batting Cage 345.00 103660.006 Recreation Other Vendors 70.00 103660.010 Recreation Fees 2,989.00 Clean up accounts and no contract for softball umpires and be paid out of part-time salaries. Library 106700.200 Supplies & Materials 1,040.00 103190.010 Misc Revenue 1,040.00 Donation from the Community Foundation of the New River Valley. Facilities Fees 123190.050 Fund Balance Appropriation 25,000.00 123261.010 Facilities Fees 25,000.00 Budget for revenue received. Facilities Fees 126601.499 Facilities Fees Misc Exp 7,309.74 123190.011 Insurance Claims 7,309.74 Storm damage from Hurricane Matthew. Department of Social Services 146100.689 Energy Neighbor 454.00 143531.031 Energy Neighbor 454.00 Funding Authorization #13. Department of Social Services 146100.6160.571 United Way Caring for Kids 1,500.00 143531.344 United Way Caring for Kids 1,500.00 Donation from United Way. Bay Tree FD 475347.711 Truck Payment 15,000.00 473190.050 Fund Balance Appropriation 15,000.00 Funding to pay down loan.

F. County Attorney Invoices. Date Department Amount 4/24/2017 Sheriff s Office $ 475.00 4/28/2017 Sheriff s Office $ 1,975.00 5/16/2017 $ 975.00 5/24/2017 $ 3,825.00 5/26/2017 E M S $ 625.00 Total $ 7,875.00 G. Tax Releases No. 4-17, incorporated by reference and made a part of these Minutes. H. Request for Waiver of Permit Fees for Charles Adams. I. NCACC Risk Pool Workers Compensation and General Liability Insurance Renewals for FY 2017-18. J. Fireworks Display at Bay Tree Lakes POA on July 1, 2017 or an undetermined rain date in Accordance with NCGS 14.410-413. K. Fireworks Display at Goldston s Beach on July 4, 2017 or an undetermined rain date in Accordance with NCGS 14.410-413. L. Medical Director s Contract with Dr. Kenneth Carter for Bladen County Emergency Medical Services. M. The following Elder Abuse Awareness Day Proclamation: N. Use Agreement with USDA-Animal and Plant Health Inspection Services- Wildlife Services. O. Full-Time In-Home Aide Position for Division on Aging. ITEM 3. Matters of Interest to Commissioners: A. Chairman Peterson recognized Department of Social Services Director Vickie Smith and Division on Aging Director Kelly Robeson and asked each of them to come forward. Chairman Peterson read aloud an Elder Abuse Awareness Day Proclamation. He and the entire Board presented Mrs. Smith and Mrs. Robeson framed Proclamations. Each of the recipients expressed appreciation to the Board. B. Chairman Peterson shared information with the Board regarding information recently received from the US Motto Action Committee. This committee works to promote and assist in the awareness of our US motto, In God We Trust. It sponsors a program to install the US motto on public buildings, structures, and monuments, at no cost to the recipient. Following discussion and upon a motion by Commissioner Trivette, seconded by Commissioner Munn-Goins, the Board unanimously approved participation in the program for the US Motto Action Committee to install the US motto on county facilities. Chairman Peterson recognized Commissioner Cogdell to address the Board. Commissioner Cogdell provided an update of a recent NCACC Board of Directors meeting. He stated that the Secretary of the Department of Health and Human Services, Dr. Mandy Cohen, was in attendance. Commissioner Cogdell had the opportunity to express concern to Dr. Cohen regarding mental health and substance abuse services in Bladen County. Commissioner Cogdell also stated that NCACC President Fred McClure has also started an opioid forum initiative to assist in addressing the opioid crisis. The proposed forum would involve law enforcement, pharmaceutical companies, pharmacists, medical staff, county agencies, and judicial staff. Commissioner Cogdell reached out to the Chairman and Vice Chairman to work with him to assist the NCACC District 5 Initiative. Chairman Peterson recognized Commissioner Britt to address the Board. Commissioner Britt shared that he had received a phone call from a concerned citizen regarding Senior Citizen meals being delivered to county nutrition sites

being reduced from five to three days a week through June 30, 2017. Mr. Martin stated that he would certainly look into the Division on Aging budget constraints and work with Director Kelly Robeson on a solution. Mr. Martin stated that the funds for this program came from a block grant. Chairman Peterson recognized Commissioner Bullock to address the Board. Commissioner Bullock asked the Board to consider looking into the purchase of electronic stretchers for Bladen County EMS. He stated it could reduce workers compensation claims and back injuries. Mr. Martin stated that he would research the matter and report back to the Board. ITEM 4. Public Hearings: A. Chairman Peterson declared open a Public Hearing to receive comments regarding Fiscal Year 2017-18 Proposed Budget. Mrs. Lillian Graham and Ms. Brianna Graham presented information regarding a park project in progress in East Arcadia. A basketball court and playground has already been constructed. Funding to complete the park development is estimated to be $115,000. Mrs. Graham requested a portion of that amount to continue park development. Mrs. Graham stated that whatever the county could fund, the Town of East Arcadia would match or surpass that amount, through fundraisers, grants, and other means. Mrs. Lillian Graham and Ms. Brianna Graham expressed appreciation to the Board. Hearing no further comments, Chairman Peterson declared closed the Public Hearing regarding Fiscal Year 2017-18 Proposed Budget. B. Chairman Peterson declared open a Public Hearing to receive comments regarding proposed Fiscal Year 2017-18 Budget for Economic Development. Hearing no comments, Chairman Peterson declared closed the Public Hearing regarding Fiscal Year 2017-18 Proposed Budget for Economic Development. ITEM 5. Individuals/Delegations Wishing to Address Commissioners: No one in attendance addressed the Board. ITEM 6. Revenue Department: (Renee Davis, Tax Administrator) A. Mrs. Davis provided information regarding a recent bid to purchase Countyowned property (Parcel ID s: 0013878 and 0013879) submitted by Sarah Kelly in the amount of $15,750. Mrs. Davis stated that the property was foreclosed by the County of Bladen in 2016. The County s expense at the time of foreclosure was $15,750. Following discussion and upon a motion by Commissioner Britt, seconded by Commissioner Gooden, the Board unanimously accepted Ms. Kelly s bid in the amount of $15,750 to begin the upset bid process. ITEM 7. Health and Human Services Agency: (David Howard, Director) A. Mr. Howard provided information regarding a proposed Affordable Care Act repeal letter which has been developed to request Congress to carefully attend to critical Public Health infrastructure funding when negotiating the ACA and to consider the potential negative impact any eliminations or reductions in funding will have on state and local Public Health efforts to promote, protect, and enhance the health of all Americans. Following discussion and upon a motion by Commissioner Cogdell, seconded by Commissioner Munn-Goins, the Board unanimously accepted an Affordable Care Act (ACA) Repeal Letter. ITEM 8. Advisory Board Appointments for Consideration during June 19, 2017 Meeting: A. Animal Control Board (4) B. Bladen Community College Board of Trustees (2) C. Carvers Creek Fire Service District Committee (2) D. Hickory Grove Fire Service District Committee (2) E. Kelly Fire Service District Committee (2) F. Local Emergency Planning Committee (6)

G. Lumber River Workforce Development Board (2) H. Bladen County Planning Board (1) I. Bladen County Recreation Committee (4) J. Tar Heel Fire Service District Committee (2) K. Tobermory Fire Service District Committee (2) L. White Lake Fire Service District Committee (2) M. White Oak Fire Service District Committee (2) ITEM 9. County Manager: (Greg Martin) A. Mr. Martin reviewed Board calendars for June and July 2017. B. Mr. Martin provided an update regarding Board of Commissioners photos for installation in approximately fourteen (14) county-owned facilities. Mr. Martin stated that funding of approximately $1,450 would be required to complete the project for the first year. This would include a new group photo, framing and matting. Mr. Martin stated that the framing and matting would be an expense in the amount of approximately $700, which is included in the $1,450 estimate. The framing and matting would be designed to be reused for a number of years. Upon a motion by Commissioner Cogdell, seconded by Commissioner Bullock, the Board approved the project by a vote of five AYES (Cogdell, Bullock, Priest, Britt, Munn-Goins) to four NOES (Peterson, Gooden, Trivette, Dowless). ITEM 10. Individuals/Delegations Wishing to Address the Board: No one in attendance addressed the Board. ITEM 11. Closed Session: Chairman Peterson stated that there was no need for a Closed Session at this time. Upon a motion by Commissioner Trivette, seconded by Commissioner Gooden, the meeting adjourned at 7:05 pm. ATTEST: Maria C. Edwards, Clerk to the Board Charles R. Peterson, Chairman Bladen County Board of Commissioners