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

Similar documents
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. 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. 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. November 23, 2015 Government Center 6:00 P.M.

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

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

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

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

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

MINUTES WINSTON-SALEM URBAN AREA TRANSPORTATION ADVISORY COMMITTEE (TAC) MAY 30, :15 P.M. FIFTH FLOOR, PUBLIC MEETING ROOM, BRYCE A

Katie Mitchell. A. Call to Order, Welcome, Moment of Steve Yokeley Silence, and Pledge of Allegiance

FORSYTH COUNTY BOARD OF ELECTIONS Agenda April 21, 2016

FORSYTH COUNTY BOARD OF ELECTIONS July 21, 2015

MACON COUNTY BOARD OF COMMISSIONERS APRIL 12, 2016 MINUTES

North Carolina Legislator Profile

HOJ History. Predecessors 1

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

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

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

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, :00 P.M SE 15 th Street City Hall

TOWN OF WAXHAW, NORTH CAROLINA P. O. Box 6, Waxhaw, NC Phone

PARTISAN OFFICES US House of Representatives District 5. (You may vote for ONE) Elisabeth Motsinger. Democrat. Virginia Foxx. Republican.

Cleveland County Board of Commissioners April 18, 2017

1.3 Invocation and Pledge of Allegiance Commissioner Bill Dodson

North Carolina Legislator Profile

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

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

PETITION (Sign and return to Bob Silver, 8106 Bradford Ln, Denver NC one per household, please)

DISTRICT COURT DIVISION

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

NC General Statutes - Chapter 45 Article 2 1

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at

Borough of Elmer Minutes January 3, 2018

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

TOWN OF KERNERSVILLE, N.C.

2016 PRIMARY. Election Date: 03/15/2016

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

Local and State Government

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

HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014

State and local Government. Review for chapters 12-14

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

GUILFORD COUNTY CONTRACT NO /95-211, AMENDMENT NO. 8 CITY OF GREENSBORO

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 23, Ashcraft, Douglas, Hillgren, Hickerson, Malin

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

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018

Office and office hours Salary of Secretary of State Duties of Secretary of State.

PERSON COUNTY BOARD OF COMMISSIONERS MAY 16, B. Ray Jeffers Brenda B. Reaves, Clerk to the Board Samuel R. Kennington Frances P.

GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 461 HOUSE BILL 1060

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

JUDICIAL BRANCH SALARY STRUCTURES

County of Scotland Office of the County of Commissioners

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

NC General Statutes - Chapter 153A Article 16 1

INTERLOCAL AGREEMENT BETWEEN CITY OF KANNAPOLIS, NORTH CAROLINA AND ROWAN COUNTY, NORTH CAROLINA. Dated as of November, 2018

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

MINUTES OF A REGULAR MEETING OF THE JACKSON COUNTY BOARD OF COMMISSIONERS HELD ON OCTOBER 20, 2014

MEETING Town of Little Elm 100 W Eldorado Parkway Little Elm, Texas

ALLEGHANY COUNTY VOLUNTARY FARMLAND PRESERVATION PROGRAM ORDINANCE

163A-152. Definitions. The following definitions apply in this Subchapter: (1) Blind trust. A trust established by or for the benefit of a covered

Apex Town Council Meeting Tuesday, April 3, 2018

NC Department of Insurance Office of the State Fire Marshal - Engineering Division 1202 Mail Service Center, Raleigh, NC

PERSON COUNTY BOARD OF COMMISSIONERS JULY 21, 2014

Plainfield Township Board of Trustees Minutes from November 11, 2009

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. July 2, :00 p.m. 5. CITY MANAGER'S REPORT CITY CLERK S REPORT.

CITY OF IRWINDALE AGENDA FOR THE REGULAR MEETING OF THE SENIOR CITIZEN COMMISSION JANUARY 28, :00 A.M. IRWINDALE CITY HALL/ COUNCIL CHAMBER

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017

August 20, 2014 Page 1

SUMMARY OF MINUTES COMMUNITY DEVELOPMENT/HOUSING/GENERAL GOVERNMENT COMMITTEE 6:00 P.M., TUESDAY, NOVEMBER 19, 2013 COMMITTEE ROOM ROOM 239, CITY HALL

OFFICIAL AGENDA HISTORIC PRESERVATION COMMISSION CITY OF STARKVILLE, MISSISSIPPI

February 14, Aaron Etherington was in attendance from the Oklahoma County District Attorney s Office.

****NOTICE OF PUBLIC MEETING**** AGENDA PLEASE POST

AGENDA KERMAN PLANNING COMMISSION REGULAR MEETING Kerman City Hall Monday, January 14, :30 PM

MINUTES OF BOARD OF COUNTY COMMISSIONERS OF GUILFORD COUNTY

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

Boards of County Commissioners of Durham and Wake Counties

Apex Town Council Meeting Tuesday, January 17, 2017

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

CHELAN COUNTY COMMISSIONERS MINUTES OF NOVEMBER 1, 2, 2010

WORKING GROUP ON RESOURCES, FACILITIES AND PERSONNEL. REPORT to the VERMONT COMMISSION on JUDICIAL OPERATION

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

PUBLIC WORKS COMMISSION MEETING OF WEDNESDAY, JULY 9, :30 A.M.

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0.

Present were: Chairman Marvin Norman Vice Chairman Sara Haire Tice Steve Johnson Ken Robertson Godfrey Williams

North Carolina Association of County Commissioners

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

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

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

MEETING OF THE BOARD OF TRUSTEES. Audit, Risk, and Compliance Committee. April 24, 2018

Board of Directors Meeting. January 15, :00 am - 1:00 pm Wake County Cooperative Extension Raleigh, NC

MEMBERS PRESENT: Mayor Pro Tempore Steve Yokeley, Commissioners Jim Armbrister, Shirley Brinkley, Dean Brown, and Jon Cawley

Special Recognitions were made as follows:

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan E. Baldwin, Town Clerk

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

WINSTON-SALEM URBAN AREA TITLE VI AND ENVIRONMENTAL JUSTICE PLAN

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, February 17, 2017, 8:30 a.m. Conference Room at Administrative Offices

Transcription:

BOARD OF COMMISSIONERS RICHARD V. LINVILLE Chairman GLORIA D. WHISENHUNT Vice Chair MARK BAKER WALTER MARSHALL DAVID R. PLYLER BILL WHITEHEART EVERETTE WITHERSPOON Agenda Summary July 15, 2013 Government Center 6:00 P.M. PLEDGE OF ALLEGIANCE led by Commissioner Marshall 1. Approval of Minutes for the Meeting of April 8, 2013 2. A. Public Hearing on Southeast Forsyth County Area Plan Update B. Resolution Adopting the Southeast Forsyth County Area Plan Update After Paul Norby, City/County Planning Director, and Steve Smotherman, Project Planner, reviewed the proposed Southeast Forsyth County Area Plan Update, Chairman Linville opened the public hearing. No one spoke in favor of or in opposition to the proposed plan and the Chairman declared the public hearing closed. 3. PUBLIC SESSION One (1) person spoke regarding representation on the CenterPoint Human Services Board. 4. A. Resolution Authorizing Execution of an Agreement Between Forsyth of the Courts to Hire an Assistant District Attorney to Address the Expanding Domestic Violence Caseload in the 21 st Prosecutorial District B. Resolution Authorizing Execution of an Agreement Between Forsyth of the Courts to Hire Three District Attorney Legal Assistants to Address the Expanding Domestic Violence Caseload in the 21 st Prosecutorial District

C. Resolution Authorizing Execution of an Agreement Between Forsyth of the Courts to Hire a Victim-Witness/Legal Assistant to Address the Expanding Domestic Violence Caseload in the 21 st Prosecutorial District D. Resolution Authorizing Execution of an Agreement Between Forsyth County, the Chief District Court Judge, and the North Carolina Administrative Office of the Courts to Hire a Deferred Payment Coordinator to Coordinate Receipt of Outstanding Payments Due to the Courts of the 21 st Judicial District E. Resolution Authorizing Execution of an Agreement Between Forsyth County, the Clerk of Superior Court, and the North Carolina Administrative Office of the Courts to Hire a Deputy Clerk to Address the Expanding Domestic Violence Caseload in Forsyth County 5. Resolution Authorizing Execution of a Contract Between Forsyth County and Cherry Bekaert LLP for Information Technology Consulting Services to Facilitate Implementation of the North Carolina Property Tax System 6. Resolution Accepting the Donation by the Heirs of W.A. Armfield of 3.34 Acres of Land on Idols Road Adjoining Tanglewood Park and Authorizing Recordation of the General Warranty Deed of Conveyance to Forsyth Commissioner Whiteheart 7. Resolution Ratifying, Approving and Authorizing Execution of an Amendment to Interlocal Agreement Between Forsyth County and the Town of Bethania for the Funding and Provision of Governmental Services 8. Resolution Ratifying, Approving and Authorizing Execution of an Amendment to Interlocal Agreement Between Forsyth County and the Village of Clemmons for the Funding and Provision of Governmental Services

9. Resolution Ratifying, Approving and Authorizing Execution of an Amendment to Interlocal Agreement Between Forsyth County and the City of High Point for Property Tax Collection Services by Forsyth County Tax Administration for Areas of High Point Located in Forsyth County 10. Resolution Ratifying, Approving and Authorizing Execution of an Amendment to Interlocal Agreement Between Forsyth County and the Town of Kernersville for Tax Administration, Billing and Collection Services 11. Resolution Ratifying, Approving and Authorizing Execution of an Amendment to Interlocal Agreement Between Forsyth County and the City of King for the Collection of Property Taxes by the County for Portions of the City of King Located in Forsyth County 12. Resolution Ratifying, Approving and Authorizing Execution of an Amendment to Interlocal Agreement Between Forsyth County and the Town of Lewisville for the Funding and Provision of Governmental Services 13. Resolution Ratifying, Approving and Authorizing Execution of an Amendment to Interlocal Agreement Between Forsyth County and the Town of Rural Hall for the Joint or Contractual Exercise of Various Governmental Functions 14. Resolution Ratifying, Approving and Authorizing Execution of an Amendment to Interlocal Agreement Between Forsyth County and the Village of Tobaccoville for the Funding and Provision of Governmental Services

15. Resolution Ratifying, Approving and Authorizing Execution of an Amendment to Interlocal Agreement Between Forsyth County and the Town of Walkertown for the Joint or Contractual Exercise of Various Governmental Functions 16. Resolution Ratifying, Approving and Authorizing Execution of an Amendment to Interlocal Governmental Services Funding Agreement Between Forsyth County and the City of Winston-Salem for the Joint or Contractual Exercise of Various Governmental Functions 17. Resolution Approving the Tax Collector s Annual Settlement for Fiscal Year 2012-2013 and Prior Years 18. Order of the Forsyth County Board of Commissioners in Accordance with G.S. 105-373, G.S. 105-321, G.S. 105-330.3, G.S. 153A-156 and G.S. 160A-215.2 for the Collection of 2012 and Prior Years Taxes 19. Order of the Forsyth County Board of Commissioners in Accordance with G.S. 105.321, G.S. 153A-156 and G.S. 160A-215.2 for the Collection of 2013 Taxes 20. Resolution Designating Forsyth County s Voting Delegate to the North Carolina Association of County Commissioners (NCACC) 2013 Annual Conference to be Held August 22 25, 2013 in Guilford County, N.C.

21. Notice of Attendance by Some Members of the Forsyth County Board of Commissioners of the North Carolina Association of County Commissioners (NCACC) 2013 Annual Conference and Cancellation of Briefing Session During the Month of August 2013 22. Report: A. Human Resources Report for the Month of May 2013 Motion to Acknowledge Receipt of Report: ADDITIONAL ITEMS: 23. Resolution Recognizing the Accomplishments of Arthur E. (Ed) Jones on the Occasion of His Retirement as Deputy County Manager 24. Resolution Adjusting the Salary of the County Manager ADJOURNMENT Motion for Adjournment: Approximate Time: 6:35 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