MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS

Similar documents
MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS January 3, 2011

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS December 4, 2017

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS May 16, 2011 The Lenoir County Board of Commissioners met in open session at 4:00 p.m.

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. November 5, 2012

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. December 3, 2018

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS February 2, 2009

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS

Scotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS November 17, 2008

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 4, 2013

June 9, 2009 Regular Session Bonifay, Florida

The Glades County Board of County Commissioners met on Tuesday, July 11, 2017 at 9:00 a.m. with the following Commissioners present:

Scotland County Board of Commissioners regular meeting May 1, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

TOWN OF CENTRAL REGULAR COUNCIL MEETING MINUTES 1067 WEST MAIN STREET, CENTRAL, SC MONDAY, AUGUST 13, :00 PM

Clay County Commissioners Minutes

OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, JULY 11, :00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission

MARCH 7, The invocation was given by Reverend Leland Nelson from Calvary Baptist Church.

Announcements and Public Comments from Chairman and Commissioners

MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, :00 PM Patterson Office Tower

The Glades County Board of County Commissioners met on Monday, March 26, 2018 at 6:00 p.m. with the following Commissioners present:

King and Queen County Board of Supervisors Meeting. Monday, March 13, :00 P.M.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

Lenoir, North Carolina June 18, :00 p.m. Kathy Greene, Clerk to the Board David Lackey, County Attorney

MINUTES OF MEETING April 6, 2010

The Glades County Board of County Commissioners met on Monday, May 22, 2017 at 6:00 p.m. with the following Commissioners present:

SAMPSON COUNTY, January 7, 2019 NORTH CAROLINA. Required Board of Health Training (County Administration Building Conference Room)

April 16, Chairman Bowen welcomed everyone to the meeting and recognized the elected officials.

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman

Chairman called regular meeting to order; Mr. Lawson led all in attendance in Prayer and pledge of allegiance.

Magnolia Church Road has a box culvert that is deteriorating; and in need of repair; County Engineer will look at it.

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, November 21, 2017

BUSINESS ADVISORY BOARD AGENDA. Monday, November 26, :30 p.m. The Board is asked to approve the minutes from the October 22, 2018 meeting.

Surry County Board of Commissioners Meeting of February 3, 2014

MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY, MAYOR PRO-TEM, COUNCIL MEMBERS JIM WINDHAM; FRANK DAVIS; GEORGE HOLT; LYN PACE; TERRY SMITH

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

HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13,

WELCOME AND CALL TO ORDER

DOUGHERTY COUNTY BOARD OF EDUCATION Minutes Board Briefing 11:30 a.m. & Mid-Month Board Meeting 12:30 p.m.

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

OFFICIAL MINUTES OF THE GREENEVILLE-GREENE COUNTY JOINT BOARD OF EDUCATION OCTOBER 23, 2008

WELCOME AND CALL TO ORDER:

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Thursday, July 26, 2018

SOUTH FORK WATER BOARD MINUTES OF BOARD MEETING February 12, 2009

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

APPOINTMENTS BEFORE THE BOARD

TOWN OF EAST HADDAM Board of Finance Regular Meeting Minutes October 16, 2017 Grange Hall

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

Roll Call: Members Present Members Absent

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES August 2, 2016

WILSON COUNTY BOARD OF COMMISSIONERS MONDAY, JANUARY 5, 2015 COMMISSIONERS MEETING ROOM MILLER ROAD OFFICE BUILDING MINUTES

Reading Area Water Authority Board Meeting Thursday September 29, 2016

MINUTES FOR BOARD OF ALDERMEN MEETING October 18 th, :00 PM

SANDOVAL COUNTY ADMINISTRATIVE OFFICES

AMENDMENTS TO THE AGENDA Chairman Echols added the filling of a vacant fire fighter position under Business Agenda Item #3.

The Board of County Commissioners, Walton County, Florida, held a. regular Workshop on Monday, November 27, 1995, at 8:30 A.M.

TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, JANUARY 18, :30 A.M. STUDENT UNION BALLROOM

SAN DIEGO CITY SCHOOLS

JANUARY. DATE ACTIVITY ORC Reference NOTES 1st day of January after election

February 12, Regular Session Bonifay, Florida

JUNE 30, The invocation was given by Reverend James Anderson from Elzee AME Church.

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016

BOARD OF DIRECTORS CITY OF TEXARKANA, ARKANSAS

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

Thursday August 16, 2018 (Immediately Following the Personnel 6:00p.m.)

POLK COUNTY HOUSING TRUST FUND BOARD OF DIRECTOR S PUBLIC HEARING AND MEETING

LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, GYMNASIUM 131 K-V ROAD VICTORIA, VIRGINIA. Minutes of May 11, 2017 Meeting

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES

39 th Annual Meeting. Lake Tansi Village Property Owners Association, Inc.

Houston County Commissioners Meeting October 17, 2017 Warner Robins, Georgia

REPORT. Chair and Members of the San Diego Housing Commission For the Agenda of November 20, 2015

The Glades County Board of County Commissioners met on Tuesday, March 11, 2014 at 9:00 a.m. with the following Commissioners present:

MINUTES WAR MEMORIAL BOARD OF TRUSTEES REGULAR MONTHLY MEETING. Thursday, May 8, 2003

ESSEX NORTH SHORE AGRICULTURAL & TECHNICAL SCHOOL DISTRICT 562 MAPLE STREET, HATHORNE, MA REGULAR MEETING MINUTES SEPTEMBER 11, 2014

3 Roll Call Present: Trustees Salemi, Grenier, Graf-Stone, Washington, Perez

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. March 25, 2014

STATE OF NORTH CAROLINA

MINUTES 5b REGULAR SCHOOL BOARD MEETING

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES April 10, :00 a.m. Clerk of the Board (Interim)

OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, FEBRUARY 6, :00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA

Richmond Regional Planning District Commission Minutes of Meeting July 11, 2002

Scotland County Board of Commissioners regular meeting April 3, 2017 A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. November 21, 2017

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, :00 pm FINAL MINUTES

Ottawa, Illinois December 6, Regular meeting of the Council of the City of Ottawa, Illinois.

BOARD OF SELECTMEN REGULAR SESSION MEETING MINUTES Monday, August 3, :00 PM Veterans Memorial Bldg. Room Main Street, Millis, MA 02054

Governing Board Member Present: Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches; Mr. Derrick Leslie.

SEPTEMBER 2017, 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611

BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 22, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on

SUMMARY REPORT & ACTION ITEMS Model Parish By-Laws for the Metropolis of Atlanta Revised to conform to the 2005 Regulations

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017

MONROE COMMUNITY COLLEGE BOARD OF TRUSTEES Monday, December 3, Warshof Conference Center Empire Room 3-209, Brighton Campus 4:00 PM

Minutes of Meeting Business Meeting July 25, :00 p.m.

PUBLIC MEETING ANNOUNCEMENT

REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009

Transcription:

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS May 2, 2011 The Lenoir County Board of Commissioners met in open session at 9:00 a.m. on Monday, Monday May 2,, 2011 in the Board of Commissioners Main Meeting Room in the Lenoir County Courthouse at 130 S. Queen St., Kinston, NC. Members present: Chairman George Graham, Vice-Chairman Reuben Davis and Commissioners, Jackie Brown, Mac Daughety, Linda Rouse Sutton, Tommy Pharo, and Eric Rouse Members Absent: None Also present were: Michael W. Jarman, County Manager, Tommy Hollowell, Assistant County Manager, Martha Martin, Finance Officer, Robert Griffin, County Attorney, Lashanda A. Hall, Clerk to the Board, and members of the general public and news media. Chairman Graham called the meeting to order at approximately 9:00 a.m. Ms. Brown offered the invocation and Mr. Graham led the audience in the pledge of allegiance. PUBLIC INFORMATION Mr. Bob Jones, President and Mr. John Coward, Operations Manager of Eastern Carolina Vocational Center (ECVC) addressed the Board. Mr. Jones stated ECVC is a private not-forprofit corporation. The company provides job training and employment services to persons with disabilities in Pitt and its surrounding counties in Eastern North Carolina. ECVC funds its mission through the manufacturing of picture/certificate frames and battery terminal lugs, battery packaging & distribution, custom framing and chair caning, and commingled recyclables sorting services. Mr. Coward informed the Board of the increase in recyclable goods received from Lenoir County for Fiscal Year 2010-11. Mr. Coward presented the Board with a framed certificate of accomplishment in honor of the increase. The Board thanked Mr. Jones and Mr. Coward for their presentation. Mr. Ozie Hall, CEO and Principal of Kinston Charter Academy (KCA), addressed the Board. Mr. Hall stated KCA has 350 students, employs over 50 Lenoir County citizens, and was recognized in 2007 as National Charter School of the Year. In 2004, KCA acquired the old Hampton Industries Building and it was confirmed as a charter school. Charter schools receive no monies for capital expenses from state or local government. Under NC General Statute 115C-238.29F(i) the assets of the charter school revert to the local school district in the event the school were to close. Mr. Hall continued stating KCA has struggled to deal with financial issues over several years; the school has worked very hard to reduce its deficit. KCA has struggled to acquire two (2) 50 ton HVAC units; the school s control system is outdated and is no longer working. It will cost $100,000 to have the system replaced. KCA is requesting emergency capital funding support from the Board of Commissioners in the amount of $100,000. The funds will cover the cost of replacement of the schools climate control system. This is a one-time request. Mr. Hall noted End of Grade Testing is fastly approaching; KCA would like to provide a comfortable atmosphere for students during this critical time. Mr. Graham asked Mr. Hall to put his request in writing and submit it to County Administration. Mr. Hall thanked the Board for their time. 1

ITEMS FROM THE COUNTY MANAGER Item No. 2 was Items from the County Manager. Mr. Jarman reviewed a letter from NCDOT regarding a request from Ms. Brown to investigate the need for a traffic signal at the intersection of J.P. Harrison and Tower Hill Road. NCDOT has conducted an evaluation to determine if installation of a multi-way stop was justified based on the turning movement volumes. None of the multi-way warrant criteria were met at this location, and therefore the use of multi-way stop is not recommended. Mr. Jarman then reviewed a letter from Mayor BJ Murphy to Mr. Neil Lassiter of NCDOT, thanking his organization for hosting the public information meeting on the South Queen Street bridges on Thursday, April 28 th. CONSENT AGENDA Upon a motion by Ms. Brown and a second by Ms. Sutton, the Board unanimously approved the Consent Agenda. 3. Approval of Minutes: Regular Board Meeting: April 18, 2011 Hall/Jarman 4. Resolution Approving the Releases and Refunds to the Individuals Listed Herein Martin/Jarman PROCLAMATION/BUDGET ORDINACE/RESOULTIONS Item 5 was a Proclamation for Emergency Medical Services Week. Mr. Roger Dail, Emergency Services Director, introduced Mr. Mike Hubel, EMT Supervisor. Mr. Hubel thanked the Board for recognizing emergency service professionals for the hard work they do every day. Upon a motion by Mr. Pharo and a second by Mr. Daughety Item No. 5 was unanimously Item No. 6 was a Proclamation for Vulnerable Adults and Elder Abuse Awareness. Ms. Susan Moore, Social Services Director, stated in 2008-2009 North Carolina ranked 10 th in the nation with the fastest growing population for ages 65 and over. In Fiscal Year 2010, more than 18,000 reports of abuse, neglect and exploitation of vulnerable and older adults were made to North Carolina s 100 county Department of Social Services. Ms. Brown read the proclamation for the Board and the viewing public. Upon a motion by Mr. Davis and a second by Ms. Brown Item No. 10 was unanimously approved Item No. 7 was a Budget Ordinance Amendment: General Fund: Process Funds: $17,811: Increase. Ms. Martin stated the amendment budgets funds from the EMPG Supplement 2010 Grant from the NC Department of Crime Control and Public Safety. This grant in the amount of $17,810.94 was received on April 25, 2011 and the proceeds are restricted for use by emergency management to improve capabilities of the local emergency management program. These funds will be used to improve the capabilities of the emergency operations center. This budget also increases the emergency management performance grant to $19,327; an increase of $2,327 from the original budgeted amount. This grant is to assist the county in developing and maintain a comprehensive emergency management program. Upon a motion by Ms. Brown and a second by Ms. Sutton Item No. 7 was unanimously Item No. 8 was a Budget Ordinance Amendment: General Fund: Court Facility: $20,000: Increase. Ms. Martin stated the amendment appropriates additional unanticipated funding for the housing of juveniles. Per NCGS 143B-503 counties must pay the State of North Carolina a subsidy for the housing of juveniles. 2

The state in-turn remits a per diem to counties that provide juvenile detention services and meet state standards. Upon a motion by Ms. Sutton and second by Ms. Brown Item No. 8 was unanimously Item No. 9 was a Resolution Approving Acceptance of Proposal and Execution of Contract for Independent Audit Services: Pittard, Perry & Crone, Inc., LaGrange, NC. Ms. Martin stated the County is required to complete an annual audit of its financial statements and practices. An RFP was advertised on March 27, 2011. Of the three (3) firms responding to the RFP, two (2) firms submitted proposals. The RFP requested proposals for independent audit services for three fiscal years. A new contract must be executed each year and submitted to the Local Government Commission for their approval. Pittard, Perry, & Crone, Inc., has been the County s auditor for seventeen (17) years and is well qualified to conduct the County s audit in compliance with all governmental accounting standards. Pittard, Perry, & Crone, Inc. submitted a proposal with the lowest cost to the County. FY 2010-2011 FY 2011-2012 FY 2012-2013 Pittard Perry & Crone, Inc. $41,800.00 $43,100.00 $44,400.00 Martin Starnes & Assoc. $43,500.00 $43,500.00 $44,800.00 Upon a motion by Ms. Brown and second Ms. Sutton, Item No. 9 was unanimously Item No. 10 was Resolution Approving Program Policies and Administrative Guidelines for Community Development Block Grant Programs. Ms. Martin stated Lenoir County has been involved in Community Development Block Grant projects with the State for a number of years. As each cycle of grant funding is awarded, there are certain policies and guidelines that have to be adopted. The Policies and Guidelines are amended and refined with each new cycle of projects. The Board must adopt these amended Policies and Guidelines to participate in the projects and insure compliance with all applicable rules and regulations. The current Program Policies and Administrative Guidelines needs to be approved in order to meet the requirements of the Community Development Block Grant programs. Upon a motion by Ms. Sutton and a second by Ms. Brown Item No. 10 was unanimously Item No. 11 was an Addendum to Agreement for Professional Services. Ms. Martin stated the County entered into an Agreement for Professional Services with RSM Harris Associates, Inc. on November 12, 2009 for the administration of the 2009 CDBG-Scattered Site Housing Project. Approval of this resolution concludes the County desires for Harris to provide additional CDBG-related administrative and technical services during the course of the Contingency Project. Upon a motion by Ms. Brown second by Ms. Sutton Item No. 11 was unanimously Item No. 12 was a Resolution by the Board of Commissioners of the County of Lenoir Authorizing Execution of CDBG Documents. Ms. Martin stated the County has applied for funding from the State of North Carolina under the Small Cities Community Development Block Grant Program. The County expects to receive $80,000 from the Scattered Site Contingency Grant Category. In receipt of the grant funding, Chairman George Graham, Michael Jarman, Thomas Hollowell, and Martha Martin are hereby authorized to accept the grant offer on behalf of the County. Upon a motion by Ms. Brown and a second by Ms. Sutton Item No. 12 was unanimously 3

Item No. 13 was a Financial Management Resolution: Scattered Site Housing Project Contingency Grant. Ms. Martin stated the North Carolina Administrative Code Resolution requires the County of Lenoir to designate a Grant Finance Officer, authorized individuals to execute grant requisitions, and a Depository for CDBG revenues. Ms. Martin will serve as Grant Finance Officer, First Citizens Bank is hereby designated as the official depository for revenues budgeted for the 2009 CDBG Scattered Site Contingency Grant Project. Michael Jarman, Thomas Hollowell, Martha Martin, and Rose Fox are designated as individuals certified to sign requisitions for 2009 CDBG Scattered Site Contingency Grant funds. Mr. George Graham is hereby directed to sign the Signatory Forms and Certifications as the Certifying Official. Upon a motion by Ms. Sutton and a second by Ms. Brown Item No. 13 was unanimously Item No. 14 was a Grant Project Budget Ordinance: 2009 Community Development Block Grant Program. Upon a motion by Ms. Sutton and a second by Mr. Daughety Item No. 14 was unanimously Item No. 15 was a Resolution Approving the Department of Juvenile Justice and Delinquency Prevention s FY 2011-12 Grant Funding for the Lenoir County Juvenile Crime Prevention Council: $206,571. Ms. Martin stated The Lenoir County Juvenile Crime Prevention Council (JCPC) met in regular session on April 11, 2011 and unanimously approved recommending to the Lenoir County Board of Commissioners that available DJJDP s grant funds in the amount of $206,571 are approved for the Juvenile Crime Prevention Council and allocated as follows for FY 2011-2012. Structured Day Reporting Center and Restitution Program $133,348 Parenting Matters $ 35, 194 Teen Court $33, 029 Administrative Funds* $5,000 Total $206,571 Upon a motion by Ms. Brown and a second by Ms. Sutton, Item No. 15 was unanimously 4

APPOINTMENTS Item No. 16 was a Resolution Approving Citizens to Boards, Commissions, Etc. The following reflects existing vacancies and appointments. Upon a motion by Ms. Brown and a second by Ms. Sutton the following second appearance applicants were BOARD/COMMITTEE/COMMISSION APPLICANT/ CURRENT MEMBER TERM EXPIRATION Lenoir County Board of Health Regional Aging and Advisory Committee Board of Social Services Lenoir Community College Board of Trustees Lenoir County ABC Board 1st Appearance Cliff Miller Audrey Tyson Elaine Patterson Jackie Brown Earl Heath Coley Little January 2014 May 2014 June 2014 June 2015 June 2014 CURRENT VACANCIES: Lenoir County Health Board (1) Veterinarian, (1) Optometrist, (1) Pharmacist Lenoir County Planning Board Districts One (1), Four (4) and Alternate Grifton Planning Board One (1) Vacancy CJPP Three (3) Vacancies Kinston Board of Adjustment Two (2) ETJ Members; (1) Primary (1) Alternate CLOSED SESSION Upon a motion by Mr. Graham and a second by Mr. Davis, and unanimous approval, closed session was entered at approximately 9:43 a.m. and the following cited: Number four (4) To discuss matters relating to the location or expansion of industries or other business in the area served by Lenoir County. Upon motion by Ms. Brown and a second Mr. Daughety and unanimous approval, the Board moved out of closed session at approximately 10:05 a.m. OPEN SESSION AND RECESS Upon a motion by Ms. Brown and a second by Mr. Daughety Open Session re-convened at 10:06 a.m. Mr. Graham stated the Board discussed two potential economic development projects; no action was taken. Ms. Sutton congratulated Cooperative Extension on the success of the opening of the Farmer s Market. There was lots of activity and great produce for everyone. Mr. Pharo stated the Iron Clad Motor Sports event sponsored by the Fair Association was a great event during the weekend. 5

Mr. Graham stated the Board needed to choose liaisons to serve on a sub-committee for the quarterly meetings that will be held between the City of Kinston, the Town of LaGrange and the Town of Pink Hill. Mr. Rouse, Mr. Daughety and Ms. Sutton volunteer to be sub-committee members. Mr. Graham stated the County, City and Town Managers of each entity should serve as ex-officio members to the sub-committee. Upon a motion by Ms. Brown and a second by Mr. Pharo the Board approved the sub-committee and ex-officio members. Upon a motion by Mr. Graham and a second by Ms. Brown, the Board recessed until 10:30 a.m. for the start of the Budget Work Session. Respectfully submitted, Reviewed By Lashanda A. Hall Clerk to the Board Michael W. Jarman County Manager 6