A moment of silence was observed.

Similar documents
Special Recognitions were made as follows:

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

6:00 pm Call to Order Regular Monthly Meeting Chairman or Designee

by unanimous vote, Consent Agenda Item 3B Interest Income Report for May 2018 was accepted, for Board information.

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

A moment of silence was observed.

6:00 pm Call to Order Regular Monthly Meeting Chairman or Designee

WARREN COUNTY BOARD OF COMMISSIONERS. February 6, 2017

January 19, :00 PM Regular Meeting WARREN COUNTY BOARD OF COMMISSIONERS

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

A moment of silence was followed by Citizen Comments:

A moment of silence was followed by Rules for Citizen Comments read by Angelena Kearney- Dunlap, Clerk to the Board.

6:00 pm. Call to Order Regular Monthly Meeting Chairman or Designee. Moment of Silence. Conflict of Interest Disclosure Statement

6:00 pm. Call to Order Regular Monthly Meeting Chairman or Designee Prayer & Pledge to the US Flag. Conflict of Interest Disclosure Statement

6:00 pm Call to Order Work Session Chairman or Designee Moment of Silence

6:00 pm Call to Order Work Session Chairman or Designee

HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014

Cleveland County Board of Commissioners April 18, 2017

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

ARTICLE I-NAME ARTICLE II-PURPOSE

CASS COUNTY BOARD OF COMMISSIONERS MEETING

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

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

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

NOVEMBER 20, The Board of Commissioners moved to the new Courthouse Annex for the regular board meeting scheduled for 7:30 P. M.

The President William Lauderdale called the meeting to order at 9:00 a.m. and Supervisor Richard George offered the invocation.

Deputy Clerk to the Board, Evieta Hudgins read aloud the Notice of Public Hearing. There were no citizen comments.

WARREN COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE

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

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

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

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers October 3, :00 PM

RICHMOND COUNTY BOARD OF SUPERVISORS. January 9, 2014 MINUTES

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

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

MINUTES OF A REGULAR MEETING OF THE JACKSON COUNTY BOARD OF COMMISSIONERS HELD ON JUNE 17, 2013

MINUTES King City Council Regular Session December 3, 2018

MACON COUNTY BOARD OF COMMISSIONERS MARCH 7, 2005 MINUTES

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

BOARD OF COUNTY COMMISSIONER S AGENDA FOR THE REGULAR SCHEDULED MEETING OF

Work Session Agenda Tuesday, January 2, :00 AM

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442

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

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006

Meeting of the Hoke County Board of Commissioners on Monday, June 2, 2014 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS February 16, 2009

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

Barry M. Burton, Commissioner, Precinct No. 2 Jody E. Crump, Commissioner, Precinct No. 4

Town of Mocksville Regular Board Meeting November 7, 2017

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

CUMBERLAND COUNTY BOARD OF COMMISSIONERS FEBRUARY 5, 2001, 9:00AM REGULAR MEETING CUMBERLAND COUNTY COURTHOUSE FAYETTEVILLE, NC

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

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers May 22, :00 PM

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

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON MARCH 9, 1999

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

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

MACON COUNTY BOARD OF COMMISSIONERS APRIL 12, 2016 MINUTES

Commissioner Johnson approved the addition to the agenda as mentioned above. Commissioner Sexton seconded, motion carried unanimously.

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

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

MINUTES LINCOLN COUNTY BOARD OF ADJUSTMENT. August 26, 2013

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

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

AGENDA CONTINUED APRIL 5, 2018

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

AGENDA REGULAR MEETING BOLTON TOWN BOARD

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989)

Chatham County, NC Page 1

Agenda Summary. November 23, 2015 Government Center 6:00 P.M.

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

CITY COUNCIL MINUTES. May 14, 2012

PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, June 19, 9:00 A.M.

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M.

SPECIAL BOARD MEETING OF DECEMBER 29, 2011

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers November 13, :00 PM

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

Cumberland County Association for Indian People. Guilford Native American Association. Occaneechi Band of Saponi Nation

JULY 1, The Board of County Commissioners met at 9:00 a.m., July 1, 2014 in a regular meeting in the County Clerk s Office.

Corporation of the Municipality of Brighton Council Meeting January 21, :30 p.m.

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

Board of Commissioners Meeting August 6, 2012

RICHARDSON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 10, 2013

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. September 21, 2010

Mayor Dedeke opened the meeting with the pledge of allegiance followed by silent meditation.

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers August 15, :00 PM

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

REGULAR MEETING. Present:

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

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013

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

Bylaws of the Maine Turnpike Authority 2012 Revision

MINUTES WORTH COUNTY BOARD OF COMMISSIONER S MEETING 3 rd Floor Courthouse 201 N. Main Street, Sylvester, GA 31791

HAYWOOD COUNTY COMMISSIONERS. REGULAR MEETING November 3, 2014

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE

Transcription:

MINUTES FROM THE MONTHLY MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE WARREN COUNTY ARMORY CIVIC CENTER, MEETING ROOM ON MONDAY, NOVEMBER 6, 2017 AT 6:00 PM. The meeting was called to order by Chairman Victor Hunt. Other Commissioners present: Bertadean Baker, Tare Davis, Jennifer Pierce and Walter Powell. Others in attendance: County Manager Robert Davie, Finance Director Gloria Edmonds and County Attorney Hassan Kingsberry. A moment of silence was observed. carried by unanimous vote, November 6, 2017 Suggested Agenda was adopted. Citizen Comment was as follows: Mr. Chip King of Ebony Road, Littleton shared concerns regarding hunters and their dogs on private property. Comments are on file with the Clerk to the Board. carried by unanimous vote, minutes of October 2 nd Regular Meeting, October 18 th Work Session/Meeting and October 31 st Special Meeting, were adopted as presented. carried by unanimous vote, Interest Income Report for September 2017 was accepted as information only: carried by unanimous vote, Tax Collector s Report for September 2017 in accordance with NCGS 105-350 was adopted:

carried by unanimous vote, Tax Release Requests over $100 were approved in accordance with NCGS 105-381 Taxpayer s Remedies :

County Manager approved Tax Releases Under $100, were accepted for informational purposes. carried by unanimous vote, Employee Performance Bond for Register of Deeds, Yvonne Alston: effective 12/1/2017 to 12/1/2018 at a bond premium cost of $100 for $10,000 coverage was approved. carried by unanimous vote, Employee Performance Bond for Sheriff Johnny Williams: effective 12/5/2017 to 12/5/2018 at a bond premium cost of $100 for $20,000 coverage was approved.

Representatives from the Haliwa-Saponi Indian Tribe were present to receive recognition and support the adoption of Resolution declaring November 2017 - Native American Heritage Month. The Board was presented a copy of Governor Roy Cooper s Resolution declaring the 2 nd Monday in October 2017 Indigenous People s Day. On motion of Commissioner Davis, which was seconded by Commissioner Powell and duly carried by unanimous vote, Resolution November 2017 - Native American Heritage Month was adopted. Execution of the EJCDC E-500 Agreement between Owner and Engineer (Rivers & Associates) for Professional Services related to Bridge Water Main Relocation Projects were presented for Board s consideration and action. On motion of Commissioner Davis, which was seconded by Commissioner Baker and duly carried by unanimous vote, EJCDC E-500 Agreement between Owner and Engineer (Rivers & Associates) for Professional Services related to Warren County Bridge No. 77, State Road # 1640 was approved. Chairman Hunt was authorized to sign the Agreement. On motion of Commissioner Davis, which was seconded by Commissioner Baker and duly carried by unanimous vote, EJCDC E-500 Agreement between Owner and Engineer (Rivers & Associates) for Professional Services related to Warren County Bridge No. 44, State Road # 1600 was approved. Chairman Hunt was authorized to sign the Agreement. In follow-up to a request during October 18, 2017 work session from the Town of Macon for the County to enter into a Memorandum of Understanding (MOU) between the Town of Macon and Warren County Planning/Zoning, proposed MOU for assistance was presented. On motion of Commissioner Davis, which was seconded by Commissioner Baker and duly carried by unanimous vote, Memorandum of Understanding (MOU) between the Town of Macon and Warren County Planning/Zoning and Code Enforcement Department was adopted.

A motion was made by Commissioner Davis, which was seconded by Commissioner Powell to approve Buck Spring Conference Center Rental Agreement (Revised). The floor was opened for discussion. Commissioner Pierce voiced concerns that proposed occupancy of Buck Spring Conference Center building was overstated. Another review was needed of capacity: sitting, standing and sitting with tables, before Agreement could be adopted.

On motion of Commissioner Baker, which was seconded by Commissioner Pierce and carried by a majority vote, Buck Spring Conference Center Rental Agreement (Revised) was tabled to the December 4, 2017 meeting. Votes were as follows: Ayes: Baker, Pierce, Powell and Hunt Nay: Davis Motion carried, consideration of Buck Spring Conference Center Rental Agreement (Revised) was tabled to the December 4, 2017 meeting. A motion was made by Commissioner Davis to approve revised Policy for Board/Committee Appointments/Reappointments & Board/Committee Activities. Motion died for lack of a second. After holding discussions during an October 31, 2017 Special Meeting, an Agreement for Feasibility Study Relating to Potential Deployment of Fiber to the Home Network in Warren County was presented as proposed by RiverStreet Management Services, LLC of Wilkesboro, NC. On motion of Commissioner Baker, which was seconded by Commissioner Pierce and duly carried by unanimous vote, Agreement for Feasibility Study Relating to Potential Deployment of Fiber to the Home Network in Warren County in the amount of $30,000 was adopted, subject to review by Warren County Attorney Kingsberry. Chairman Hunt was authorized to sign the Agreement. On motion of Commissioner Baker, which was seconded by Commissioner Pierce and duly carried by unanimous vote, funding source for Feasibility Study was designated as contingency. Finance Officer Gloria Edmonds was authorized to pre-audit the Agreement. NC Department of Commerce, Rural Economic Development, Division of Community Development Block Grant (CDBG) 11-D-2941 Agreement and Funding Approval was presented for Board s action, (related to closed-out project CDBG # 11-C-2328). carried by unanimous vote, Grant Agreement for Scattered Site Housing Program for CDBG 11-D-2941, in the amount of $50,000 was adopted. Chairman Hunt was authorized to sign document. carried by unanimous vote, Funding Approval for Scattered Site Housing Program for CDBG # 11-D-2941 was adopted. Chairman Hunt was authorized to sign document. carried by unanimous vote, Chairman Victor Hunt, County Manager Robert Davie, Finance Officer Gloria Edmonds and Clerk to the Board Angelena Kearney-Dunlap were authorized to sign requisitions and related documentation related to CDBG Project # 11-D-2941. carried by unanimous vote, Mr. Julius J. Mann, III of Manson, was appointed to the Kerr Tar Region K Aging and Advisory Committee (RAAC) for a three (3) year term effective November 1, 2017 to October 31, 2020. On motion of Commissioner Davis, which was seconded by Commissioner Baker and duly carried by unanimous vote, Mrs. Robin S. Williams of Norlina was appointed to the Kerr Tar Region K Aging and Advisory Committee (RAAC) for a three year term effective January 1, 2018 to December 31, 2020.

On motion of Commissioner Baker, which was seconded by Commissioner Pierce and duly carried by unanimous vote, on recommendation of the Department of Social Services Board of Directors, Arconstar Kearney-Powell was appointed to the DSS Board of Directors for a three year term: November 2017 to June 30, 2020. carried by unanimous vote, Commissioner Walter Powell was appointed to the Kerr Tar Council of Governments Board of Directors to replace Barry Richardson. Term effective November 1, 2017 to December 1, 2018. On motion of Commissioner Davis, which was seconded by Commissioner Powell and duly carried by unanimous vote, John Alston was reappointed to the Kerr Tar Council of Governments Board of Directors for a three year term: November 1, 2017 to October 31, 2020. carried by unanimous vote, Resolution Declaring Surplus Property and Authorizing Auction and/or Discard of the following items was adopted, with Chairman Hunt authorized to sign. Public Utilities 2004 6ft Rotary Cutter John Deer Mower & 2005 Ford F150 truck (ID # 8058) mileage 206,229 Health Department Metal Desk County Administration Office 3 laptop cases and 1 projector in carry case

carried by unanimous vote, Resolution Conveying Personal Property by Private Sale to J- Jireh Service, Inc. for $1.00 was adopted, with Chairman Hunt authorized to sign. wood desk, projector, lamps, clock, wood table and office chair On motion of Commissioner Davis, which was seconded by Commissioner Powell and duly carried by unanimous vote, Vicky Stokes was appointed to the permanent full-time position of Warren County Senior Center Director, at an annual salary of $48,000; Salary Grade 25. Effective: Thursday - November 16, 2017. Funding source: lapsed salary. With no further business to discuss and on motion of Commissioner Davis, which was seconded by Commissioner Pierce the November 6, 2017 Board meeting was adjourned.