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

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

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

Agenda Summary. November 23, 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 JULY 6, 2009 GOVERNMENT CENTER 7:30 P.M.

TOWN OF KERNERSVILLE, N.C.

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

April 3, 2017 City Council Special Meeting 7:00 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)

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.

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

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

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.

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

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.

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

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

Borough of Elmer Minutes January 3, 2018

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

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida

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)

City of Mesquite, Texas

6:00 PM SPECIAL SESSION A. Discussion with the Animal Shelter Advisory Committee regarding a presentation of findings from the Town Hall Meeting

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

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)

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.

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

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

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

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

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 CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

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

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

CITY COUNCIL MINUTES. May 14, 2012

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

NC General Statutes - Chapter 160A Article 23 1

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.

Fiscal Court & Magistrate Duties

Local and State Government

COMMISSIONERS COURT DOCKET SEPTEMBER 4, 2012 SPECIAL SESSION

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, May 23, :30 PM

Tuesday, September, 18, :00 AM St. Lucie Board of County Commission MINUTES

MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION JUNE 25, 2015 MINUTES

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM

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

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

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

0 Proclamations for the 42n Annual Honeybee Festival and Water Safety Education Day.

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

POLICY AND PROCEDURES FOR ALLEY, STREET AND RIGHT-OF-WAY VACATIONS

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

NC General Statutes - Chapter 160A Article 26 1

December 13, 2016 Regular BoCC meeting

REGULAR MEETING 6:30 P.M.

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

ADJUSTMENTS OF THE AGENDA: MOTION by Chairman Johnson to approve the agenda with the following adjustments:

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

NC General Statutes - Chapter 153A Article 16 1

AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING THE BEAN MARKET 111 HENRY STREET LAKE CITY, SOUTH CAROLINA THURSDAY, SEPTEMBER 18, :00 P. M.

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers

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

CITY COMMISSION REGULAR MEETING AGENDA

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

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015

City of Mesquite, Texas

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

State and local Government. Review for chapters 12-14

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)

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011

DUPLIN COUNTY AN ORDINANCE REGULATING THE SITING, OPERATION AND MAINTENANCE OF SOLAR ENERGY GENERATING FACILITES

City of South Pasadena

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M.

SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR

CITY COUNCIL MEETING Monday, June 1, :00 p.m. City Hall - Council Chambers, First Floor

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

Hernando County. Board of County Commissioners 20 N. Main St., Room 263, Brooksville, FL 34601

SUMMARY OF PROCEEDINGS

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

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

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC

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.

February 2, 2015, MB#30

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN JUNE 19, 2012

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

Cleburne County Commission Meeting Minutes Regular Commission Meeting June 16, 2014 Cleburne County Mountain Center

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

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

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

Those present for the meeting were as follows: Chairman Philip Jay III called the meeting to order. Pastor Bennie Calloway gave the invocation.

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

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 12, 2016 Government Center 4:00 P.M. Vice Chairman Martin was absent. INVOCATION BY Pastor Lia Scholl, Wake Forest Baptist Church, Winston-Salem, NC PLEDGE OF ALLEGIANCE led by 1. Approval of Minutes for the Meetings of May 9, 2016, May 23, 2016 and the Special Meeting of May 26, 2016 2. Public Session Two (2) persons spoke regarding the Central Library Construction Project. 3. Amendment to the 2017 Housing Grant Projects Ordinance to Appropriate Additional U.S. Department of Housing and Urban Development Home Program Grant Funds (Housing and Community Development Department) 4. Resolution Ratifying and Authorizing Execution of an Interlocal Agreement Between Forsyth County and Winston-Salem Transit Authority for the Purchase of Bus Passes to Assist Eligible Recipients of Work First, Adult Services, and Family & Children's Services With Transportation Needs (Department of Social Services) 5. Resolution Ratifying and Authorizing Execution of an Interlocal Agreement Between Forsyth County and Winston-Salem Transit Authority for Non-Emergency Medical Transportation (NEMT) Services (Department of Social Services)

6. A. Resolution Ratifying and Authorizing Execution of an Interlocal Agreement Between Forsyth County, the City of Winston-Salem, and the Town of Kernersville Regarding the Shared Use of the N.C. Governor's Highway Safety Program Traffic Safety Project Grant Award for the Continuation of the Forsyth County DWI Joint Task Force (Forsyth County Sheriff's Office) B. Resolution Ratifying and Authorizing Execution of a Mutual Assistance Agreement Between Forsyth County, the City of Winston-Salem and the Town of Kernersville for Temporary Assistance in Enforcing the Laws of North Carolina (Forsyth County Sheriff's Office) 7. Resolution Approving the Purchase of a Replacement Audio/Video Recording System 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 a Replacement Audio/Video Recording System and Services to Taser International, Inc. (Forsyth County Sheriff's Office) 8. Resolution Authorizing Execution and Renewal of the NC Cardinal Memorandum of Agreement Between Forsyth County, on Behalf of Its Public Library, and the North Carolina Department of Natural and Cultural Resources, State Library of North Carolina (Forsyth County Public Library) 9. Resolution Authorizing Execution of a Contract Between Forsyth County and T2PM, Limited for Logistical Planning and Implementation Services to Facilitate the Post- Construction Moving, Relocation and Organization Needs Related to the Central Library Construction Project (General Services Department) 10. Resolution Declaring Certain Personal Property Surplus and Authorizing Its Sale to the City of Winston-Salem for Use by Its Police Department for the Consolidated

City/County Forensic Services Program Pursuant to the Provisions of N.C.G.S. 160A- 274 (Forsyth County Sheriff's Office) 11. A. Resolution Authorizing the Conveyance to Forsyth County by WFIQ Holdings, LLC of Three Small Tracts of Land by Special Warranty Deed to Convey the Strip of Land Adjacent to and Located on the East Side of the Forsyth County Government Center to Address an Encroachment Concern B. Resolution Authorizing Execution of an Access Easement by Forsyth County to Duke Energy Carolinas, LLC to Facilitate the Construction, Operation and Maintenance of Duke Energy Carolinas, LLC Electrical Equipment on Duke Energy-Owned Property C. Resolution Authorizing Execution of an Underground Utility Easement by Forsyth County to Duke Energy Carolinas, LLC to Facilitate the Maintenance by Duke Energy Carolinas, LLC of Underground Electrical Facilities on County- Owned Property D. Resolution Authorizing Execution of Pedestrian Easements by Forsyth County to WFIQ Holdings, LLC for the Construction, Operation, Inspection, Repair, Maintenance, Replacement, Reconstruction and Removal of a Pedestrian Walkway 12. Resolution Adopting a Policy Authorizing Remote Participation by County Commissioners in Meetings of the Forsyth County Board of Commissioners Chairman Plyler 13. Resolution Approving Refunds by the Tax Assessor/Collector in the Amount of $1,895.04 14. Resolution Approving Refunds by the Tax Assessor/Collector in the Amount of $17,577.70

15. Resolution Ratifying and Authorizing Execution of an Agreement with the North Carolina Department of Agriculture and Consumer Services, Veterinary Division, Animal Welfare Section in Settlement of a Civil Penalty Assessment Against the Forsyth County Animal Control/Animal Shelter 16. First 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) on First Reading 17. Reports: A. Appropriations Transfers Report for June 2016 B. Appropriations Transfers Report for July 2016 C. Appropriations Transfers Report for August 2016 D. Human Resources Report for the Month of July 2016 E. Tax Assessor/Collector's Refund Report (Under $100) F. Fuel Surcharge Report for Solid Waste: June 2016 - August 2016 Period Motion for Receive Reports: 18. ADDITIONAL ITEM - Resolution Adjusting the Salary and Market Rate of the Tax Assessor/Collector ADJOURNMENT

Motion for Adjournment: Chairman Plyler Approximate Time: 4:26 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