NORTHAMPTON COUNTY REGULAR SESSION March 19, 2018

Similar documents
NORTHAMPTON COUNTY REGULAR SESSION November 5, 2018

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

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

TAB TIME DESCRIPTION. 9:50 Agenda Work Session

NORTHAMPTON COUNTY REGULAR SESSION June 19, 2017

TAB TIME DESCRIPTION. 5:50 Agenda Work Session

NORTHAMPTON COUNTY REGULAR SESSION April 17, 2017

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

NORTHAMPTON COUNTY REGULAR SESSION July 17, 2017

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

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

TAB TIME DESCRIPTION. 5:50 Agenda Work Session

NORTHAMPTON COUNTY REGULAR SESSION February 20, 2017

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

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

NORTHAMPTON COUNTY REGULAR SESSION January 4, 2017

NORTHAMPTON COUNTY REGULAR SESSION November 17, 2014

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

NORTHAMPTON COUNTY REGULAR SESSION January 20, 2016

NORTHAMPTON COUNTY REGULAR SESSION May 18, 2015

NORTHAMPTON COUNTY REGULAR SESSION March 7, 2016

NORTHAMPTON COUNTY REGULAR SESSION April 6, 2015

NORTHAMPTON COUNTY REGULAR SESSION June 6, 2016

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

City of Marine City City Commission December 19, After observing a moment of silence, the Pledge of Allegiance was led by Mayor Browne.

Windsor, North Carolina July 1, 2013 Regular Meeting

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

AGENDA. Hickman Community Charter District Meeting of the Board of Trustees

HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014

Mayor Herndon presented a proclamation to Ms. Becky Davis, with the Alabama Organ Center for Donate Life Month.

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

The City Council of the City of Baker, Louisiana, met in regular session on April 26, 2016, with the following members in attendance at the meeting:

OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK GEORGIA REGULAR MEETING 6:30 P.M., APRIL 2, 2003

GADSDEN COUNTY PLANNING COMMISSION MEETING MINUTES. Thursday, February 11, :00 p.m.

Henry County 4-H Club Vice-President Resource & Record Book

Mayor Kit Marshall gave the Invocation. Councilmember Bob Wood led the Pledge of Allegiance.

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.

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

County of Middlesex Board of Supervisors

So you re the club vice-president...

Call to Order: Extended Public Comment Session:

4-H Club Officer Packet Position Duties & Resources

AMITY REGIONAL SCHOOL DISTRICT NO. 5 BOARD OF EDUCATION SEPTEMBER 17, 2018 REGULAR MEETING MINUTES

Mayor Sheila F. Davies; Commissioners Travis Appleman, Mike Hogan, Michael Midgette, and Brandi Rheubottom

Community Redevelopment Agency Regular Meeting

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS, GEORGIA JULY 22, 2013

An Inspirational Message was given by Beatrice Squire.

MINUTES ORANGEBURG COUNTY COUNCIL FEBRUARY 6, :30 P.M.

The City Council of the City of Baker, Louisiana, met in regular session on March 22, 2016, with the following members in attendance at the meeting:

RICHMOND REGIONAL PLANNING DISTRICT COMMISSION Minutes of Meeting July 12, 2018

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

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

July 18, 2017 Redwood City, CA Regular Meeting Ph: :00 p.m. Accessible to Disabled

TOWNSHIP OF O HARA COUNCIL REGULAR MEETING MINUTES JANUARY 9, 2018

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017

Minutes of the Council of the City of Easton, Pa. November 24, 2009 Easton, Pa. Tuesday November 24, :15 P.M.

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

GENESEE COUNTY COMMUNICATIONS CONSORTIUM EXECUTIVE BOARD October 10, Harris Auditorium 2:00 p.m.

Convention & Visitors Authority Board Meeting December 21, 2011

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018

MUNICIPALITY OF GERMANTOWN COUNCIL

WHEREAS, the Board of Supervisors of Charlotte County, Virginia does hereby find as follows:

NOTICE WORKSHOP(S) OPENING. PUBLIC FINANCE AUTHORITY AGENDA Tuesday, September 14, :45 PM

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4

Borough of Highlands Planning Board May 12, 2011 Regular Meeting HIGHLANDSNJ.US

WHITEHALL CITY COUNCIL AGENDA MEETING MINUTES. March 19, 2019

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 6, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

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

COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent. ABSENT Mayor Darnell Waites

Florida A&M University 47th Student Senate Fall Academic Term Twelfth Session Agenda

June 12, Absent: Vice Chairperson Elista H Smith.

GREEN SHEET. de &N -Iz,~ April 3, Volume 33, No. 07

THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE February 16, 2007

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

WASHINGTON COUNTY COMMISSION FEBRUARY 28, 2011

OFFICIAL MINUTES OF THE GREENEVILLE-GREENE COUNTY JOINT BOARD OF EDUCATION JANUARY 23, 2014

Mayor Thompson announced that Commissioner Brooks requested to add World Fast Pitch Connection as an additional item to the agenda.

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

Jackson County Board of Commissioners Meeting Minutes

Meeting of the Hoke County Board of Commissioners on Monday, April 6, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

October 20, Chairman Dunston called the meeting to order and asked the Board to consider an addendum to the agenda to include the following:

Marshall County Board of Supervisors Regular Session November 13, 2018 at 9:00 a.m. MINUTES

MINUTES The Minutes from the regular council meeting of October 11, 2016 were approved as written and distributed.

Clemson University Clemson, South Carolina MINUTES. of the meeting of

City of Marine City City Commission May 3, After observing a moment of silence, the Pledge of Allegiance was led by Mayor Browne.

FROM: MS. FAYE PERDUE, SECRETARY, THREE RIVERS REGIONAL COUNCIL WELCOME, CALL TO ORDER, INVOCATION AND PLEDGE OF ALLEGIANCE

Regular Meeting August 23, 2010

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

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

at City Hall, 525 Henrietta Street, Martinez, CA. Martinez Veterans Commission REGULAR MEETING Friday, May 4, :30 pm Board Room, (upstairs)

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/18/2016 9:00:00 AM

Auburn City Council Regular Meeting Thursday, September 3, :00PM City Council Chambers Memorial City Hall 24 South St. Auburn, NY

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson.

OPEN REGULAR SESSION

CHISAGO COUNTY BOARD OF COMMISSIONERS OFFICIAL PROCEEDINGS Wednesday, August 06, 2014

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013

Zanesville City Council Meeting Monday, September 24, 2018 PUBLIC HEARING

Members Present Members Absent Staff Present Others Present Covey Chapman Jordan, COT Dix Foster Silman, COT Doctor Miller VanValkenburgh, Legal

Transcription:

-240-2018 NORTHAMPTON COUNTY REGULAR SESSION March 19, 2018 Be It Remembered that the Board of Commissioners of Northampton County met on March 19, 2018 with the following present: Robert Carter, Chester Deloatch, Charles Tyner and Geneva Faulkner. Others Present: Kimberly Turner, Scott McKellar, Nathan Pearce, and Komita Hendricks. Absent: Fannie Greene A motion was made by Chester Deloatch and seconded by Geneva Faulkner to enter into Closed Session for G.S. 143-318.11 (a)(3). Question Called: All present voting yes. Motion carried. A motion was made by Chester Deloatch and seconded by Geneva Faulkner to adjourn the closed session. Question Called: All present voting yes. Motion carried. Chairman Carter called the meeting to order. Agenda Work Session: A work session was held to discuss today s agenda items. Chairman Carter called upon County Manager Kimberly Turner for input. Ms. Turner had no changes. Chairman Carter called upon Commissioners for input. Commissioners had no changes. Regular Session: Chairman Carter called the meeting to order, welcomed everyone, and announced when citizens could make comments. Chairman Carter called for a moment of silence and invited everyone to participate in the Pledge of Allegiance. Approval of Regular Session Minutes for March 5, 2018: A motion was made by Chester Deloatch and seconded by Charles Tyner to approve the Regular Session Minutes for March 5, 2018. Question Called: All present voting yes. Motion carried. Approval of Closed Session Minutes for March 5, 2018: A motion was made by Charles Tyner and seconded by Chester Deloatch to approve the Closed Session Minutes for March 5, 2018. Question Called: All present voting yes. Motion carried. Approval of Agenda for March 19, 2018: A motion was made by Geneva Faulkner and seconded by Chester Deloatch to approve the agenda for March 19, 2018 with no changes. Question Called: All present voting yes. Motion carried.

-241-2018 Relay for Life Proclamation: Honorable Laquitta Greene-Cooper, Clerk of Court, appeared before the Board to obtain approval of a proclamation for Relay for Life declaring to Paint the County Purple with a Splash of Yellow beginning April 1 st to May 31 st to show an act of participation in the Relay for Life campaign. They are asking for residents to display a purple bow with a splash of yellow on their premises. The Relay for Life event will be held on May 18 th and 29 th at the Cultural and Wellness Center. Mrs. Cooper thanked everyone for their assistance last year and asked for consent to use the Cultural and Wellness Center again this year. A motion was made by Geneva Faulkner and seconded by Charles Tyner to adopt the proclamation for Relay for Life and to approve the use of the interior and exterior of the Cultural and Wellness Center. Question Called: All present voting yes. Motion carried. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

-242-2018

-243-2018 Report to the Community: Dr. Michael A. Elam, President of HCC, appeared before the Board to provide information regarding some of the exciting things that have transpired and will transpire at Halifax Community College. He provided and explained to the Commissioners a booklet Reporting to the Community and a handout Strategic Plan 2017-2022. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

Report to the Community -244-2018

-245-2018

-246-2018

-247-2018

-248-2018

-249-2018

-250-2018

-251-2018 Request Date/Time for Public Hearing for Rezoning: Mr. William Flynn, Code Enforcement Director, appeared before the Board to request a Public Hearing date and time for Rezoning. Chairman Carter asked the Clerk, Komita Hendricks, for a date and time. Ms. Hendricks gave the date and time of May 7, 2018 at 10:10 am. A motion was made by Charles Tyner and seconded by Chester Deloatch to set the date and time of May 7, 2018 at 10:10 am for a Public Hearing for Rezoning. Question Called: All present voting yes. Motion carried. Introduction of New Employee: Mr. William Flynn, Code Enforcement Director, also appeared before the Board to introduce Mr. Harold Vick as the new Code Enforcement Officer. 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 $2,599.42 on six (6) 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 $2,599.42 on six (6) appeals. Question Called: All present voting yes. Motion carried. 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 $1,100.59 on twenty-two (22) appeals. A motion was made by Chester Deloatch and seconded by Charles Tyner to approve the release or refund of Ad Valorem taxes assessed in the amount of $1,100.59 on twenty-two (22) appeals. Question Called: All present voting yes. Motion carried. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

-252-2018

-253-2018

-254-2018

-255-2018

-256-2018 Update on Water Surveys: Mr. Kirk Rogers, Public Works Director, appeared before the Board to present a detailed PowerPoint on the updates from the water survey. PLEASE SEE SCANNED DOCUMENTS WHICH ARE HEREBY MADE A PART OF THESE MINUTES:

-257-2018

-258-2018

-259-2018

-260-2018

-261-2018

-262-2018

-263-2018

-264-2018 Management Matters: Ms. Kimberly Turner, County Manager, informed the Board that department budgets went out on Friday, policy training was held last week and customer service training will be held in April. Commissioner Tyner asked the County Manager to schedule a meeting for the Commissioners with Halifax Community College and Northampton County Board of Education to discuss school needs. Commissioner Tyner asked about the final draft of the audit. County Manager Turner replied that the final draft is not available. Commissioner Faulkner suggested reviewing the auditors contract and seeking legal advice from Mr. McKellar. Commissioner Faulkner also asked the County Manager to share more county news on Facebook. Citizens/Board Comments: Chairman Carter called for Citizens Comments. Dr. Stanley Elliot, President of RCCC, appeared before the Board to provide an update and future goals for Roanoke Chowan Community College satellite office at the Creeksville site. Chairman Carter called for Board Comments. Commissioner Faulkner stated she was very pleased to hear from both of the Community Colleges tonight. She also made comments referencing education, jobs, and bringing younger citizens back to Northampton County. She thanked everyone for attending tonight. Commissioner Deloatch had no comment. Commissioner Tyner thanked everyone for attending the meeting. He made comments in reference to his passion for the county, completion of Squire Road, tax dollars and tax rates. He also thanked all the employees for their service to the citizens. Chairman Carter thanked the Board for their dedication and he also stated he will go the last mile for the citizens of the county. He also reminded the Board of important dates that was included in their package. 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. 03-19-18