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

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

TAB TIME DESCRIPTION. 1 5:30 Closed Session G.S (a)(5) 5:50 Agenda Work Session

NORTHAMPTON COUNTY REGULAR SESSION March 19, 2018

TAB TIME DESCRIPTION. G.S (a) (3)-Attorney Client Privileges :30 Closed Session. G.S (a) (4)-EDC Report...

NORTHAMPTON COUNTY REGULAR SESSION November 5, 2018

TAB TIME DESCRIPTION. 5:50 Agenda Work Session

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

NORTHAMPTON COUNTY REGULAR SESSION April 17, 2017

TAB TIME DESCRIPTION. 9:50 Agenda Work Session

TAB TIME DESCRIPTION. 5:50 Agenda Work Session

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

NORTHAMPTON COUNTY REGULAR SESSION January 4, 2017

NORTHAMPTON COUNTY REGULAR SESSION July 17, 2017

NORTHAMPTON COUNTY REGULAR SESSION June 19, 2017

NORTHAMPTON COUNTY REGULAR SESSION February 20, 2017

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

NORTHAMPTON COUNTY REGULAR SESSION May 18, 2015

NORTHAMPTON COUNTY REGULAR SESSION June 6, 2016

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

NORTHAMPTON COUNTY REGULAR SESSION March 7, 2016

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

NORTHAMPTON COUNTY REGULAR SESSION January 20, 2016

NORTHAMPTON COUNTY REGULAR SESSION November 17, 2014

NORTHAMPTON COUNTY REGULAR SESSION April 6, 2015

HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014

Windsor, North Carolina July 1, 2013 Regular Meeting

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

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

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

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

MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting

GREENE COUNTY LEGISLATIVE BODY AND GREENEVILLE BOARD OF MAYOR AND ALDERMEN WEDNESDAY, OCTOBER 28, :00 A.M.

Jackson County Board of Commissioners Meeting Minutes

December 9, Leslie Johnson, Johnson Law Firm

AGENDA BEDFORD COUNTY BOARD OF SUPERVISORS

Call to Order: Extended Public Comment Session:

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY

February 6, CONSENT AGENDA: Commissioner Johnson made a motion to approve the Consent Agenda as presented along with the additions:

Cleveland County Board of Commissioners April 18, 2017

MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, APRIL 07, 1997

HAYWOOD COUNTY COMMISSIONERS. REGULAR MEETING October 6, 2014

Apex Town Council Meeting Tuesday, July 17, 2018

City Of Woodland City Council Meeting Agenda Summary Sheet

Jackson County Board of Commissioners Meeting Minutes

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

DECEMBER 22, rd DAY OF THE OCTOBER ADJOURN TERM

Chatham County, NC Page 1

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

PUBLIC HEARING. Ordinance #546 An ordinance adopting a new Municipal Floodplain Zoning Ordinance, replacing Section of the Clinton Zoning Code

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

MINUTES FOR THE BONNER COUNTY BOARD OF COMMISSIONERS' MEETING

Board of Commissioners Meeting August 6, 2012

SEPTEMBER 22, :00 p.m. See attached list for other citizens. No one from the media was in attendance. Mayor Cook called for a moment of silence.

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2

Scott Forbes, County Attorney

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

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

CITY COUNCIL AGENDA City Council Meeting City Council Chambers 145 West Broad Street Spartanburg, SC Monday, May 12, :30 p.m.

MINUTES OF THE REGULAR MONTHLY MEETING OF THE BEN HILL COUNTY COMMISSIONERS HELD ON JANUARY 6, 2015 AT 6:30 PM IN THE BEN HILL COUNTY COURTHOUSE ANNEX

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

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

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

WORK SESSION AGENDA. Departmental Update on Social Services Mr. Andy Crawford, Director of Social Services AGENDA

SAMPSON COUNTY, January 8, 2018 NORTH CAROLINA

August 23, Absent: G. Timothy Harper, Administrator and Councilman Milton W. Troy, II.

parking for home occupations in the R1-R48 zone districts. VOTE: 4 in favor, 3 against, 0 abstentions. Motion carried.

MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 02, 1996

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

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

April 10, unanimously, to approve the minutes of a special called meeting on March 28, 2018.

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

Agenda City Plan Commission Meeting Municipal Building, nd Street - Room 202, Kenosha, WI Thursday, April 5, :00 pm

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

Roll Call #4: Present: Mayor John Pritchard, Council Members Angela Bastian, W. Wayne

Mayor Kit Marshall gave the Invocation and led the Pledge of Allegiance.

MARSHALL COUNTY COMMISSION SEPTEMBER 11, 2012

Regular Meeting of Council. March 28, Ms. Connie Nolan, Chief Administrative Officer

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. November 19, 2018

MINUTES King City Council Regular Session December 3, 2018

Send a copy to Finance.

MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007

Town of Pleasant Garden January 3, 2017 at 7:00PM Kirkman Municipal Building. Minutes Regular Meeting

PERSON COUNTY BOARD OF COMMISSIONERS AUGUST 3, 2015

June 28, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance.

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS February 16, 2009

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

RECORD OF BOARD PROCEEDINGS (MINUTES)

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

BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, DECEMBER 14TH, 2009 BOISE COUNTY COMMISSIONER S ROOM OFFICIAL MEETING MINUTES

Cassia County Board of Commissioners

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

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS

Regular Meeting August 23, 2010

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

WASHINGTON COUNTY COMMISSION FEBRUARY 28, 2011

STATE OF NEW YORK September 12, 2018 COUNTY OF ALBANY

DESOTO COUNTY BOARD OF SUPERVISORS BOARD MEETING MINUTES BILL RUSSELL, PRESIDENT 2007 PRESIDING. December 5, 2007

SON co,,,, GEORGIA. Jackson County Board of Commissioners Meeting Minutes. June 18, : 00 P. M.

Transcription:

1 The Northampton County Board of Commissioners will meet in Regular Session on Monday, May 21, 2018 at 6:00 p.m. in the Commissioners Meeting Room located at 100 West Jefferson Street, Jackson, North Carolina. The purpose of the meeting is to conduct public business as indicated on the following agenda. TAB TIME DESCRIPTION 5:50 Agenda Work Session 1 6:00 Approval of Regular Session Minutes for May 7, 2018... 3 2 Approval of Closed Session Minutes for May 7, 2018... 145 3 Approval of Agenda for May 21, 2018... 147 4 6:05 Mr. William Flynn, Code Enforcement Director 1) Request Date/Time for Special Use Permit 2) Second Reading-Public Hearing-Rezoning... 149 5 6:15 Mr. Avery Davis, Chief Apprasier 1) Board of E & R... 168 2) Ad Valorem Tax Appeals- Ryder s Truck Rental, LT... 170 3) Appeal of Tax & Solid Waste Fees-Town of Jackson... 171 6 6:30 Mrs. Joslyn Reagor, Aging Director Request Date/Time-Public Hearing HCCBG... 178 7 6:35 Mr. Alan Thompson, Thompson, Price, Scott, Adams & Co. FY 2015-2016 Audit... 179 8 7:00 Ms. Kimbely Turner, County Manager 9 7:10 Citizens/Board Comments 7:40 Adjourn Management Matters... 180

2 NORTHAMPTON COUNTY BOARD OF COMMISSIONERS Meeting Date: 05-21-2018 Agenda Tab Number: 1 Agenda Time: 6:00 Presenter and/or Subject Matter: Approval of Regular Session Minutes for May 7, 2018 Komita Hendricks Clerk to the Board

3 1 Approval of Regular Session Minutes for May 7, 2018 NORTHAMPTON COUNTY REGULAR SESSION May 7, 2018 Be It Remembered that the Board of Commissioners of Northampton County met on May 7, 2018 with the following present: Fannie Greene, Chester Deloatch, Geneva Faulkner, and Charles Tyner. Others Present: Kimberly Turner, Scott McKellar, Leslie Edwards, and Komita Hendricks. Absent: Robert Carter Vice-Chair Greene called the meeting to order. Agenda Work Session: A work session was held to discuss today s agenda items. Vice-Chairperson Greene called upon County Manager Kimberly Turner for input. Ms. Turner had no changes. Vice-Chairperson Greene called upon Commissioners for input. Commissioners had no changes. Regular Session: Vice-Chairperson Greene called the meeting to order, welcomed everyone, and announced when citizens could make comments. Vice-Chairperson Greene called for a moment of silence and invited everyone to participate in the Pledge of Allegiance. Approval of Regular Session Minutes for April 16, 2018: A motion was made by Chester Deloatch and seconded by Geneva Faulkner to approve the Regular Session Minutes for April 16, 2018. Question Called: All present voting yes. Motion carried. Approval of Closed Session Minutes for April 16, 2018: A motion was made by Geneva Faulkner and seconded by Chester Deloatch to approve the Closed Session Minutes for April 16, 2018. Question Called: All present voting yes. Motion carried. Approval of Agenda for May 7, 2018: A motion was made by Chester Deloatch and seconded by Geneva Faulkner to approve the agenda for May 7, 2018. Question Called: All present voting yes. Motion carried.

4 Medical Transportation: Mrs. Sheila Evans, DSS Director, appeared before the Board to obtain approval to use Healthy Start Medical Transportation, Inc. and On Demand Transport Service, LLC as two new medical transportation companies. A motion was made by Charles Tyner and seconded by Chester Deloatch to approve the two new medical transportation companies. Question Called: All present voting yes. Motion carried. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

50

51

52

53

54

55

56

57

58

59

60

61

62

63

64

65

66

67

68

69

70

71

72

73

74

75

76

77

78

79 Public Hearing-Rezoning: Vice-Chairperson Greene recessed the regular session to go into a Public Hearing. Mr. William Flynn, Planning and Zoning Director, stated the purpose of this public hearing is to receive and consider public input regarding a re-zoning request that, if granted, will rezone the subject property from Agricultural Residential (AR) to Highway Business (HB). Vice-Chairperson Greene called for Commissioners questions for Mr. Flynn. Commissioner Deloatch asked Mr. Flynn does he recommend Highway Business. Mr. Flynn stated that the staff concurs with the favorable recommendation from the Planning Board. Vice-Chairperson Greene called for Commissioners questions for Mr. James (Jim) Cocke. None was heard. Vice-Chairperson Greene called for public comments. None was heard. Vice-Chairperson Greene closed the Public Hearing to enter into regular session. A motion was made by Chester Deloatch and seconded by Geneva Faulkner to approve the request for rezoning for the first reading. Question Called: All present voting yes. Motion carried. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

80

81

82

83

84

85

86

87

88

89

90

91

92

93

94

95

96

97

98 Ad Valorem Tax Appeals: Mrs. Cathy Allen, Tax Administrator, appeared before the Board to obtain approval to release or refund Ad Valorem taxes assessed in the amount of $1,191.19 on four (4) appeals. A motion was made by Geneva Faulkner and seconded by Chester Deloatch to approve the release or refund of Ad Valorem taxes assessed in the amount of $1,191.19 on four (4) appeals. Question Called: All present voting yes. Motion carried. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

99

100

101 Ad Valorem Tax Appeals-Ryder s Truck Rental, LT: Mrs. Cathy Allen, Tax Administrator, appeared before the Board to obtain action concerning the release of 2016 tax bill number 16A127356.03.01 in the amount of $11,174.38 (G01 General County). A motion was made by Charles Tyner and seconded by Chester Deloatch to table the matter to allow further research by County Attorney. Question Called: All present voting yes. Motion carried. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

102

103 Motor Vehicle Refunds: Mrs. Cathy Allen, Tax Administrator, appeared before the Board to obtain approval to release or refund Ad Valorem taxes assessed in the amount of $1,660.85 on thirty (30) appeals. A motion was made by Chester Deloatch and seconded by Geneva Faulkner to approve the release or refund of Ad Valorem taxes assessed in the amount of $1,660.85 on thirty (30) appeals. Question Called: All present voting yes. Motion carried. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

104

105

106 Board of E&R: Vice-Chairperson Greene recessed Regular Session to enter into the Board of Equalization and Review. Mrs. Cathy Allen appeared before the Board to obtain approval of minutes for November 6, 2017. A motion was made by Geneva Faulkner and seconded by Chester Deloatch to approve the minutes for November 6, 2017. Question Called: All present voting yes. Motion carried. Mrs. Allen also opened up the Board of Equalization & Review to any taxpayer that has an assessment value that they wish to appeal. She let them know that each appeal has to be in writing and presented to their office before this Board adjourns. Mrs. Allen called for appeals. None were heard. Mrs. Allen asked that the Board recess until May 21, 2018 at 6:15 pm. A motion was made by Chester Deloatch and seconded by Geneva Faulkner that the Board of Equalization and Review be in recess until May 21, 2018 at 6:15 pm. Question Called: All present voting yes. Motion carried. Vice-Chairperson Greene recessed the Board of Equalization and Review to resume Regular Session. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

107

108

109

110

111 Replacement of a Vehicle: Mr. Charles Joyner, EMS Director, appeared before the Board to obtain a decision in regard to replacing the QRV (a 2008 Chevy Tahoe) that was wrecked. A motion was made by Charles Tyner and seconded by Chester Deloatch to approve the request to buy this vehicle on the word of Mr. Joyner and County Manager that this vehicle is needed for the safety and welfare of citizens in our county.. Question Called: All present voting yes. Motion carried. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

112

113

114

115 Right of Way Encroachment Agreement-Squire Road: Mr. Kirk Rogers, Public Works Director, appeared before the Board to obtain approval of a Right of Way Encroachment Agreement with Squire Road for the Department of Transportation due to the relocation of a water line. A motion was made by Charles Tyner and seconded by Chester Deloatch to approve the Right of Way Encroachment Agreement with Squire Road for the Department of Transportation. Question Called: All present voting yes. Motion carried. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

116

117

118

119 Easement Agreement for John B. Sanfilippo & Sons, Inc.: Mr. Kirk Rogers, Public Works Director, appeared before the Board to obtain approval of an Easement Agreement for John B. Sanfilippo & Sons, Inc. for proposed roadway by NCDOT R- 2582. A motion was made by Geneva Faulkner and seconded by Chester Deloatch to approve an Easement Agreement for John B. Sanfilippo & Sons, Inc. Question Called: All present voting yes. Motion carried. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

120

121

122

123

124

125

126

127

128

129

130

131

132

133

134

135 Appointment to RPO: Ms. Kimberly Turner, County Manager, appeared before the Board to obtain appointments to the Peanut Belt RPO Technical Advisory Committee (TAC). A motion was made by Chester Deloatch and seconded by Geneva Faulkner to appoint Commissioner Tyner to the TAC Board.. Question Called: All present voting yes. Motion carried. A motion was made by Charles Tyner and seconded by Chester Deloatch to appoint Commissioner Faulkner as an alternate on the TAC Board.. Question Called: All present voting yes. Motion carried. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

136

137

138

139

140 Management Matters: Ms. Kimberly Turner, County Manager, appeared before the Board to provide updates. She reported that the Mock Commissioners meeting is canceled for May 9, 2018. She reminded the board of upcoming events with NCACC and if they would like to attend to see the Clerk. She also stated that bidding for Courthouse project will occur in June and a copy of the audit for 2016-2017 is included in their package. County Manager Turner asked the Board for a date and time for the first budget work session. The Board consensus is May 21, 2018 at 3pm. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

141 Citizens/Board Comments: Vice-Chairperson Greene called for Citizens Comments. Mr. Jerry McDaniel, citizen, made a comment in reference to the dangers of coal ash. Vice-Chairperson Greene called for Board Comments. Commissioner Faulkner thanked everyone for coming. She also made comments in reference to Teacher Appreciation week, and grand-opening of Train Station in Conway on May 12, 2018 at 9am. Commissioner Deloatch thanked everyone for attending. Commissioner Tyner made comments in reference to concerns about the county, meeting with Department of Commerce, investments in the county, strategic planning for the next 10 years and his passion for the county. Vice-Chairperson Greene thanked all the Commissioners for their comments. She also made a statement about incentives for business. Vice-Chairperson Greene extended an invitation to Dr. Elam, President of HCC, to address the Board. Dr. Elam made a comment referencing the Commissioners and Board of Education visit to Halifax Community College and college vision. A motion was made by Geneva Faulkner and seconded by Charles Tyner to recess regular session and enter into closed session for the purpose of G.S. 143-318.11 (a)(6) and G.S. 143-318.11 (a) (4). Question Called: All present voting yes. Motion carried. A motion was made by Charles Tyner and seconded by Chester Deloatch to reconvene regular session. Question Called: All present voting yes. Motion carried. A motion was made by Chester Deloatch and seconded by Charles Tyner to approve the salary for a PHNII position at the Health Department at a Grade 72 step 5 of $47,896. Question Called: All present voting yes. Motion carried. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

142

143

144 A motion was made by Chester Deloatch and seconded by Charles Tyner to adjourn. Question Called: All present voting yes. Motion carried. Komita Hendricks, Clerk to the Board r.m. 05-07-18

145 Closed Session Minutes for May 7, 2018 NORTHAMPTON COUNTY BOARD OF COMMISSIONERS Meeting Date: 05-21-2018 Agenda Tab Number: 2 Agenda Time: 6:00 Presenter and/or Subject Matter: Approval of Closed Session Minutes for May 7, 2018 (omitted) Komita Hendricks Clerk to the Board

146 NORTHAMPTON COUNTY BOARD OF COMMISSIONERS Meeting Date: 05-21-2018 Agenda Tab Number: 3 Agenda Time: 6:00 Presenter and/or Subject Matter: Approval of Agenda for May 21, 2018 Komita Hendricks Clerk to the Board

147 3 Approval of Agenda for May 21, 2018 The Northampton County Board of Commissioners will meet in Regular Session on Monday, May 21, 2018 at 6:00 p.m. in the Commissioners Meeting Room located at 100 West Jefferson Street, Jackson, North Carolina. The purpose of the meeting is to conduct public business as indicated on the following agenda. TAB TIME DESCRIPTION 5:50 Agenda Work Session 1 6:00 Approval of Regular Meeting Minutes for May 7, 2018 2 Approval of Closed Session Minutes for May 7, 2018 3 Approval of Agenda for May 21, 2018 4 6:05 Mr. William Flynn, Code Enforcement Director 1) Request Date/Time for Special Use Permit 2) Second Reading-Public Hearing-Rezoning 5 6:15 Mr. Avery Davis, Chief Appraiser 1) Board of E & R 2) Ad Valorem Tax Appeals- Ryder s Truck Rental, LT 3) Appeal of Tax & Solid Waste Fee-Town of Jackson 6 6:30 Mrs. Joslyn Reagor, Aging Director Request Date/Time-Public Hearing for HCCBG 7 6:35 Mr. Alan Thompson, Thompson, Price, Scott, Adams & Co FY 2015-2016 Audit 8 7:00 Ms. Kimberly Turner, County Manager Management Matters 9 7:10 Citizens/Board Comments 7:40 Adjourn

148 NORTHAMPTON COUNTY BOARD OF COMMISSIONERS Meeting Date: 05-21-2018 Agenda Tab Number: 4 Agenda Time: 6:05 Presenter and/or Subject Matter: Mr. William Flynn, Code Enforcement Director 1) Request Date/Time for Special Use Permit 2) Second Reading-Public Hearing-Rezoning Komita Hendricks Clerk to the Board

4 Second Reading-Public Hearing-Rezoning Rezoning 149

150

151

152

153

154

155

156

157

158

159

160

161

162

163

164

165

166

167 NORTHAMPTON COUNTY BOARD OF COMMISSIONERS Meeting Date: 05-21-2018 Agenda Tab Number: 5 Agenda Time: 6:15 Presenter and/or Subject Matter: Mr. Avery Davis, Chief Appraiser 1) Board of E & R 2) Ad Valorem Tax Appeals-Ryder s Truck Rental, LT 3) Appeal of Tax & Solid Waste Fees-Town of Jackson Komita Hendricks Clerk to the Board

1) Board of E & R 168

169

2) Ad Valorem Tax Appeals- Ryder s Truck Rental, LT 170

3) Appeal of Tax & Solid Waste Fees-Town of Jackson 171

172

173

174

175

176

177

178 Request Date/Time-Public Hearing HCCBG NORTHAMPTON COUNTY BOARD OF COMMISSIONERS Meeting Date: 05-21-2018 Agenda Tab Number: 6 Agenda Time: 6:30 Presenter and/or Subject Matter: Mrs. Joslyn Reagor, Aging Director Request Date/Time-Public Hearing HCCBG Komita Hendricks Clerk to the Board

179 FY 2015-2016 Audit NORTHAMPTON COUNTY BOARD OF COMMISSIONERS Meeting Date: 05-21-2018 Agenda Tab Number: 7 Agenda Time: 6:30 Presenter and/or Subject Matter: Mr. Alan Thompson, Price, Scott, Adams, & Co. FY 2015-2016 Audit Komita Hendricks Clerk to the Board

180 Management Matters NORTHAMPTON COUNTY BOARD OF COMMISSIONERS Meeting Date: 05-21-2018 Agenda Tab Number: 8 Agenda Time: 6:45 Presenter and/or Subject Matter: Ms. Kimberly Turner Management Matters Komita Hendricks Clerk to the Board

181 NORTHAMPTON COUNTY BOARD OF COMMISSIONERS Meeting Date: 05-21-2018 Agenda Tab Number: 9 Agenda Time: 6:55 Presenter and/or Subject Matter: Citizens/ Board Comments Komita Hendricks Clerk to the Board