REGULAR MEETING. With no other items being considered separately, a motion to adopt the Meeting Agenda is in order.

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

REGULAR MEETING. With no other items being considered separately, a motion to adopt the Meeting Agenda is in order.

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

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING August 19, 2013 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

AN ACT. relating to the creation of the state employee wellness program. BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF TEXAS:

Western Coventry Fire District By-Laws

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

MACON COUNTY BOARD OF COMMISSIONERS APRIL 12, 2016 MINUTES

The prayer and pledge of allegiance were led by Council Member Witcher.

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS SEPTEMBER 26, 2011

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

RESOLUTION APPROVING THE ARTICLES OF ASSOCIATION AND AGREEMENT FOR THE CENTRALINA WORKFORCE DEVELOPMENT CONSORTIUM

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 18, 2018

thereafter Secretary of State Tuesday next after the Four years, from State first Monday in November first day of January

SCPA Constitution. Section 1. The name of the Association shall be the South Carolina Press Association.

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

OF THE REPUBLICAN PARTY OF DARKE COUNTY, OHIO

ARTICLES OF INCORPORATION BLACKFORD COUNTY 4-H FAIR & OPEN FAIR, INC.

1 6:00 Approval of Agenda for March 4, Approval of Regular Meeting Minutes for February 4, Conflict of Interest

BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY

TAMPA CITY COUNCIL. Rules of Procedure

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 2, 2013

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 HOUSE DRH30512-RO-14 (05/01) Short Title: Government Reorg. and Efficiency Act.

MINUTES CITY OF DUNN DUNN, NORTH CAROLINA

A Council meeting was held this date in Council Chambers at 6:00 P.M. with Mayor Guenther presiding.

A moment of silence was observed.

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

NOMINATIONS COMMITTEE PROCEDURES

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

KNOLLWOOD HOMEOWNERS ASSOCIATION, INC. ARTICLE I

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Foster Township Board of Supervisors Organization Meeting Minutes January 4, :00 P.M. Roll Call Georgiann Y ; Ryan Y ; Jerry Y ;

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS

NORTH DAKOTA WORKFORCE DEVELOPMENT COUNCIL CHARTER AND BYLAWS CHARTER

At the Council Chamber, Whitehall BY THE LORDS OF HER MAJESTY S MOST HONOURABLE PRIVY COUNCIL

HOBART CITY COUNCIL Delegations Register

6:00 pm Call Work Session / Meeting to Order Chairman or Designee MOMENT OF SILENCE

1 6:00 Moment of Silience and Pledge of Allegiance 2 Approval of Agenda for February 4, Conflict of Interest... 4

AGENDA Regular Town Board Meeting September 17, :30 PM

Madera County Workforce Investment Board. By-Laws

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. July 13, 2009

Regular Meeting January 8, 2018 Page 1

Constitution of Queensland Chamber of Commerce and Industry Limited ACN (a company limited by guarantee)

RULES OF PROCEDURE FOR MEETINGS OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS I. APPLICABILITY

BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, February 21, :00 a.m. MINUTES

CHARTER OF THE COUNTY OF FRESNO

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

Monday, November 13, Proposed Changes

Amended 02/01/2017 Article II, Section 1C, 1, 2, & 3 Deceased Member Spouse rights Veteran and Associate.

EDUCATION ACT. Act No. 47, 1961.

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

NORTHAMPTON COUNTY REGULAR SESSION June 6, 2016

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

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

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

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS January 4, 2016 Reorganization Meeting Minutes

David Hoffman Jerry Oley Dan Donahue. A quorum being present, the Board proceeded to conduct business.

BY-LAWS OF GRANDFATHER GOLF AND COUNTRY CLUB

IC Chapter 5. Indiana Dairy Industry Development

CITY COUNCIL MINUTES. May 14, 2012

BOARD OF COUNTY COMMISSIONERS

SUMMARY ACTION MINUTES

October 6, Chairman Dunston then asked the Board to consider the addition of the following two items to the agenda.

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

TRANSPORTATION ADVISORY BOARD BY-LAWS

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

The Rules of the Indiana Democratic Party shall be governed as follows:

BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, October 19, :00 a.m. MINUTES

BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE

BOARD OF COUNTY COMMISSIONERS. April 26, 2010

Minutes of the East Donegal Township Board of Supervisors re-organization and regular meeting held on Monday, January 5, 2009

CLEVELAND COUNTY BOARD OF COMMISSIONERS. August 15, The Cleveland County Board of Commissioners met in a regular session on this date, at the

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

Regular Meeting December 14, 2016

COUNTY COMMISSIONERS MINUTES WEDNESDAY, MAY 31, 2017

Sangerville Board of Selectmen Minutes SELECTMEN S MEETING MINUTES April 28, :30 pm Town Hall Community Room

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT

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

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

BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES January 7, :00 P.M.

CITY COUNCIL MEETING AGENDA CITY COUNCIL CHAMBERS 109 E. OLIVE STREET, BLOOMINGTON, IL MONDAY, JUNE 12, 2017; 7:00 P.M.

Cleveland County Board of Commissioners April 18, 2017

Commissioners Court December 10, 2018 Call Meeting to Order. Invocation. Lockhart Ministerial Alliance Pledge of Allegiance to the Flags. (Texas Pledg

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, :00 P.M.

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

MINUTES Belmont Lakes Community Development District. Budget and Regular Meeting September 11, :00 p.m.

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M.

A moment of silence was observed.

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

CHAPTER House Bill No. 1701

TEXAS ECONOMIC DEVELOPMENT COUNCIL BY-LAWS

FORT MYERS CITY COUNCIL

AGENDA ACTION REPORT

Transcription:

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING February 1, 2016 Onslow County Government Center Commissioners Chambers 234 Northwest Corridor Boulevard, Jacksonville, NC 7:00 PM REGULAR MEETING CALL TO ORDER - Chairman Barbara Ikner PRAYER FOLLOWED BY A MOMENT OF SILENCE PLEDGE OF ALLEGIANCE Mr. David B. Cotton, Deputy County Manager will lead the audience and the Board in the Pledge of Allegiance. ACKNOWLEDGMENT OF ELECTED OFFICIALS PRESENT CHAIRMAN S REMARKS The Board offers the public two opportunities to speak during the meeting. Comments during the first public comment period should be limited to three minutes each and must be directly issue-oriented with the agenda items for this meeting. The second public comment period is at the end of the meeting and may be on any issue upon which the Board of Commissioners has control. During the second public comment period citizens can address the Board for up to five minutes each. Citizen speakers will be acknowledged in the order in which they signed up to speak and will address all comments to the Board as a whole and not one individual commissioner. Speakers will address the Board from the speaker s podium at the front of the room and will begin their remarks by stating their name and address. Discussions between Speakers and members of the audience will not be allowed. Public comment is not intended to require the Board to answer any impromptu questions. Speakers are expected to be civil in their language and presentation. Any comments where the primary purpose is to promote a business or candidacy shall not be allowed. In accordance with the Board's adopted Rules of Procedure, Commissioners shall reserve responses, if any, for the Commissioner comment period on the agenda. ITEM 1 Chairman: ADOPTION OF AGENDA With no other items being considered separately, a motion to adopt the Meeting Agenda is in order. Specific Action Requested: Adopt the Meeting Agenda. 1

ITEM 2 APPROVAL OF ITEMS ON CONSENT AGENDA The Chairman will ask any Board Members with questions or concerns about any agenda item to identify the item, which will be removed from the Consent Agenda and considered separately toward the end of the meeting. If an item is identified, no vote is necessary to move the item for separate consideration. The Chairman will call for a motion to approve the Consent Agenda. CONSENT AGENDA The Consent Agenda includes routine items that may be acted upon in a single vote. Any Commissioner may remove items from the Consent Agenda for separate discussion and consideration later in the agenda. A. Budget Amendments the following budget amendments for Fiscal Year 2015-2016 is requested for your approval on February 1, 2016: B37-B41. Specific Action Requested: Respectfully request the approval of Budget Amendments B37-B41. B. Releases and Refunds for December 2015 1. Releases And Refunds For December 2015 (A) (B) Releases for Holly Ridge, North Topsail Beach, Richlands, Surf City, and Swansboro. Refunds for Swansboro and Richlands. 2. Tax Collectors Report For December 2015 3. Report to County Commissioners the total unpaid taxes that are liens on real property {NCGS 105-369(A)} $5,661,001.89 9,809 2015 Tax Bills Report as of January 15, 2016 4. Request to advertise the 2015 tax liens on real property on March 21, 2016 {NCGS 105-369(C)} Specific Action Requested: Respectfully request that the Board of Commissioners consider the approval of Releases/Refunds, Tax Collectors Report for December 2015, Report to the Board unpaid taxes on real property and request to advertise the 2015 tax liens on real property on March 21, 2016. C. Approval of Proclamation United Service Organizations (USO) 75 th Anniversary Specific Action Requested: Respectfully consider approval of listed proclamation. 2

ITEM 3 ITEM 4 PUBLIC COMMENT Citizens have an opportunity to address the Board for no more than three minutes per speaker on topics which concern the agenda items of this meeting. PRESENTATIONS A. Proclamation One proclamation has been prepared for presentation. County Manager Jeff Hudson shall read the proclamation. i. United Service Organizations (USO) 75th Anniversary Representatives of USO of North Carolina will accept the proclamation. The entire Board of Commissioners will present the proclamation. B. Community Rating System (CRS) Award Mr. John Gerber, National Flood Insurance Program (NFIP) State Coordinator, will be presenting a plaque to the Board of Commissioners acknowledging the county s acceptance into the Community Rating System (CRS) program. FEMA s Community Rating System program was created as an incentivebased program designed to minimize future flood related losses of life and property. Participation in the program results in discounted flood insurance premiums for qualified policy holders. The amount of discount is dependent upon a jurisdiction s rating. Most communities enter the program rated as a 9 (5% reduction in premiums) and upgrade after a year to an 8 (10% reduction in premiums) or lower classification. Onslow County has been working on its application over the last 2 years to gain entry into the CRS program. Based upon the County s existing floodplain development standards and outreach efforts, the County will be entering the CRS program with a rating of 7. This will provide qualified flood insurance policy holders with a 15% discount on their flood insurance premiums. ITEM 5 GENERAL ITEMS A. Healthy Communities Funding The Onslow County Health Department received a Healthy Communities Agreement Addendum for the service period 06/01/2015-05/31/2016 which has been utilized to support staff and programs in Health Promotions. The state recently received additional funding which they have passed to local health departments. The additional monies are to be used to implement a new intervention, expand a current intervention, or provide additional training to staff. The Health Department wishes to utilize these funds to expand an existing program which prevents new diagnoses of diabetes by educating those most at risk of developing the chronic disease so that they do not become diabetic. 3

The intent of the funding is to ensure health equity and mitigate health disparities, improve programs that support healthy communities, and address the local prevalence of chronic disease and associated risk factors. Ms. Angela Lee, Health Director, will be available to answer any questions the board may have. Specific Action Requested: Respectfully request acceptance of the additional Healthy Community funds in the amount of $4,160. B. Home and Community Care Block Grant Onslow County Senior Services is the lead agency for Home and Community Care Block Grant services in Onslow County. This grant provides funding for in home services, adult day care, transportation and nutrition services for seniors 60 and older. Onslow County received an additional allocation from the state of $11,124.00 requiring a $426.00 local match which is met with existing Senior Services operational budget appropriation. No additional monies required. The money will be allocated toward In-Home Services. Ms. Sheri Slater, Assistant County Manager, will be available to answer any questions the Board may have. Specific Action Requested: Respectfully request the Board of Commissioners approve the grant and authorize the Chairman to sign associated documents on behalf of the County. C. Resolution 16-002 - A Resolution in support of Onslow County s New River and Commercial Fishing Industry County Manager Jeff Hudson will read the resolution. Specific Action Requested: Respectfully request consideration of Resolution 16-002 in support of Onslow County s New River and Commercial Fishing Industry. ITEM 6 APPOINTMENTS A. Eastern Carolina Workforce Development Board A twenty-eight member board of directors governs Eastern Carolina Workforce Development Board (ECWDB) in partnership with the local elected officials. It is the designated administrative/fiscal agent for the Federal and State workforce development funds appropriated by the North Carolina Department of Commerce to operate employment and training services in a nine county local area. Members of the ECWDB are appointed by the Elected Officials of their respective counties in accordance with criteria established by the Governor. 4

ECWDB membership includes representatives from business and industry, education agencies, economic development agencies, vocational rehabilitation, and labor organizations. Membership is drawn from individuals who have optimum policy-making authority from their organization. Mr. Ralph Leeds, representing Public Employment Service category, retired in December, leaving a vacant position on the Board. Staff has received a citizen participation application from Mr. Karl Zurl, who has expressed an interest in serving in this categorical position. The application is on file and has been certified by the Clerk s office. Specific Action Requested: Respectfully consider appointment of Mr. Karl Zurl, the Public Employment Service category, for a remaining two-year term expiring on June 30, 2017. B. Onslow County Planning Board The Planning Board works with the Planning and Development Department staff to ensure the orderly growth and development of land in the County in the proper administration of land use regulations. The Planning Board consists of seven members: one appointee from each of the five townships in Onslow County, on appointee who may be recommended by developers, and one appointee who may be recommended by one or more environmental groups. Mr. Gene R. Taylor II, White Oak Township category, resigned effective August, 2015. Ms. Mikki W. White, has expressed an interest in serving in the White Oak Township category and has provided a citizen participation application. No other individuals have expressed an interest in serving at this time. This vacancy has been advertised. The application is on file and has been certified by the Clerk s office. Specific Action Requested: Consider the appointment of Ms. Mikki W. White, White Oak Township category for a remaining three-year term expiring July 31, 2016. C. Equalization and Review Board The Onslow County Board of Equalization and Review is a five member special board appointed on an annual basis by the Board of County Commissioners. The primary functions of the Board of Equalization and Review are defined by NCGS 105-322, and include: review tax lists, hear taxpayer appeals regarding the listing or appraisal of their property or the property of other taxpayers, the duty to change abstracts and records after adjournment (includes appeals resulting from discoveries, audits and personal property appeals). 5

By statute, the Board of Equalization must convene between the first Monday in April and the first Monday in May each year to hear real estate appeals. The length of the session is dependent on the volume of appeal requests. Once the Board adjourns, no further real estate appeals will be heard until the next year. The Board also meets in the fall each year (after adjournment) to hear personal property appeals. Personal property owners have thirty days from the date of their tax bill to appeal personal property value or situs. The Board also hears appeals resulting from discoveries or audits during their fall session. The current term for the Board of Equalization and Review expires on February 28, 2016. Current members: Mr. Philip Mercer, Mr. Todd Daugherty, Mr. Dennis Bragg and Mr. Charles Rawls have all expressed a desire to continue serving on the Board for the next term. Mr. Philip Mercer is willing to serve as Chairman of the Board. The applications are on file and have been certified by the Clerk s office. Mr. Huey Miller has resigned after 20 plus years of service to this Board, creating one vacancy. Specific Action Requested: Respectfully consider reappointment of Mr. Philip Mercer, Mr. Todd Daugherty, Mr. Dennis Bragg and Mr. Charles Rawls for a one-year term expiring on February 28, 2017, and appoint Mr. Philip Mercer as Chairman for a one-year term expiring on February 28, 2017. D. Public Safety Memorial Committee The Onslow County Public Safety Memorial commemorates those who have died in the line of duty and recognizes their selfless dedication in service to our community. The Onslow County Public Safety Memorial Commission will meet annually to review the nominations and render a decision of an individual s eligibility for inclusion at the Onslow County Public Safety Memorial. The Commission may meet more frequently, at their discretion. Commission members are appointed by the Board of Commissioners. The applications are on file and have been certified by the Clerk s office. Name Category Term Expiring Michael Caley Rescue Services Representative January 31, 2019 Eric Carlson At-large Member January 31, 2019 Michael (Kevin) Davis Fire Service Representative January 31, 2019 Beth Himes Emergency Services Representative January 31, 2019 Brian Kelly Ex-Officio Non-voting Rep - Secretary January 31, 2019 Lee McKnight Law Enforcement Representative January 31, 2019 Jeffrey "Dusty" Rhodes At-large Member January 31, 2019 Timothy VanPelt At-large Member January 31, 2019 6

Specific Action Requested: Respectfully request appointing the listed applicants in the respective categories for a three-year term expiring on January 31, 2019. ITEM 7 ITEM 8 ITEM 9 ITEM 10 ITEM 11 CONSENT AGENDA ITEMS, if necessary PUBLIC COMMENT - Citizens have an opportunity to address the Board for no more than five minutes per speaker on any issue upon which the Board of Commissioners has control. MANAGER S COMMENTS COMMISSIONER S COMMENTS ADJOURNMENT 7