Agenda. Cumberland County Board of Commissioners. Courthouse - Room 118 February 15, :00 P.M.

Similar documents
AGENDA CUMBERLAND COUNTY BOARD OF COMMISSIONERS COURTHOUSE ROOM 118 OCTOBER 18, :00 PM

Agenda. Cumberland County Board of Commissioners. Courthouse - Room 118 May 17, :00 P.M.

Newton County. Impact Fee Annual Update FY2011

CITY COMMISSION MEETING

CITY COMMISSION MEETING

-??"""1 ;t:-f~-.- <...

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

REGULAR MEETING Taos Town Council Town Council Chambers 120 Civic Plaza Drive Taos, New Mexico. June 9, :30 p.m. AGENDA

CITY COMMISSION MEETING

AGENDA BOARD OF COUNTY COMMISSIONERS WELD COUNTY, COLORADO MONDAY, APRIL 17, :00 a.m.

WEEKLY UPDATE JULY 3 JULY 7, 2017

CITY COMMISSION MEETING

AGENDA BOARD OF COMMISSIONERS CITY OF BOWLING GREEN, KENTUCKY REGULAR MEETING - CITY HALL April 21, 2015, 7:00 p.m. REVISED

CITY COMMISSION MEETING

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL

AGENDA # 1 City of Rapid City Zoning Board of Adjustment March 9, :00 A.M. City Council Meeting Room 300 Sixth Street Rapid City, SD 57701

COUNTY OF SANTA BARBARA

CLAYTON COUNTY BOARD OF COMMISSIONERS. Regular Business Meeting May 3, :00 P.M. A G E N D A

PLANNING DEPARTMENT ADMINISTRATION

The FY 19 Proposed Budget and. The FY Operating and Community Investment Plans

Administrative Services - Commissioner Carrington

CITY COMMISSION MEETING

STATE OF THE COUNTY PRESENTATION COUNTY GOVERNMENT 101

FLAGLER COUNTY BOARD OF COUNTY COMMISSIONERS

PPEA Guidelines and Supporting Documents

A G E N D A LEWISVILLE CITY COUNCIL MEETING JULY 2, 2018 LEWISVILLE CITY HALL 151 WEST CHURCH STREET LEWISVILLE, TEXAS 75057

MEMORANDUM. Lincoln County Board of County Commissioners

CITY COMMISSION MEETING

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. May 9, 2006 AGENDA

KERN COUNTY WATER AGENCY CROSS VALLEY CANAL ADVISORY COMMITTEE P. O. Box 58, Bakersfield, California

Council Proceedings of July 11, 2012 Page 1 Ishpeming, Michigan

Updated Hurricane Harvey s Fiscal Impact on State Agencies PRESENTED TO SENATE FINANCE COMMITTEE LEGISLATIVE BUDGET BOARD STAFF

Program & Funding Source Responsible Party Status

Program & Funding Source Responsible Party Status

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, MAY 14, :45 AM

After the Pledge of Allegiance, Judge Pozzi asked the Court to stand for a moment

SUMMARY OF MINUTES PUBLIC WORKS COMMITTEE. 6:00 p.m., Tuesday, July 14, 2015 COMMITTEE ROOM. Room 239, City Hall

CITY COMMISSION MEETING

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL AGENDA Land Use Meeting

CANYON COUNTY TENTATIVE OPERATING BUDGET FISCAL YEAR 2017 CANYON COUNTY PUBLIC BUDGET HEARING AUGUST 31, :00 P.M.

LAND PARTNERSHIPS GRANT PROGRAM. PROGRAM GUIDELINES April 2018

Windsor, North Carolina September 21, 2015 Regular Meeting

WikiLeaks Document Release

Region 2000 Services Authority Campbell County Citizen Services Building 85 Carden Lane Rustburg, VA September 21, :00 p.m.

COUNTY OF SANTA BARBARA

BRUNSWICK TOWN COUNCIL Agenda March 5, 2018 Regular Meeting - 6:30 P.M. Council Chamber Town Hall 85 Union Street

NASH COUNTY BOARD OF COMMISSIONERS August 1, :00 AM AGENDA. Call to Order Invocation Pledge of Allegiance Approval of Minutes Public Comment

NEW JERSEY ECONOMIC DEVELOPMENT AUTHORITY AGENDA December 12, :00 a.m. EDA Board Room 36 - West State Street, Trenton

Community Development Planning

GROWTH POLICY UPDATE GOALS AND OBJECTIVES - DRAFT Introduction. Methodology. Revisions and Additions

VILLAGE OF FOX CROSSING REQUEST FOR PROPOSAL FOR COMPREHENSIVE PLAN

M A R S H A L L P U B L I C S C H O O L S A Rich Tradition of Excellence

The Board of Governors of the California Community Colleges

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

Strategic Investment Zone

Title SANTEE COURT PARKING FACILITY PROJECT / 636 MAPLE AVENUE INTER-MODAL PARKING STRUCTURE

NOW THEREFORE, the parties enter into the following Agreement:

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

Planning Board Submission Process and Instructions

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING NOVEMBER 6, 2017

OFFICIAL AGENDA THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF STARKVILLE, MISSISSIPPI

ARLINGTON COUNTY CODE. Chapter 66 TECHNOLOGY ZONES* Article I. General Provisions ARTICLE I. GENERAL PROVISIONS

COALINGA REDEVELOPMENT AGENCY PARKING LOT IMPROVEMENT PROGRAM GUIDELINES INTRODUCTION

Approved Appraisal (Fair Parcel No. Owner Market Value Estimated) a) 4T, CH & WD Research Oil Refining Company, $1, an Ohio Corporation

Minutes for November 1 st, 2004

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, MAY 06, :00 AM

PUBLIC MINUTES. ABSENT: Councillor T. Paulsen

Matching Incentive Grant Program

Approval of a Resolution: Authorizing an Amendment to the Financial Incentive Agreement with Dynamark Monitoring, Inc.

CLASS 6B APPLICATION AND REQUIREMENTS

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

RQ# ITEM VENDOR $ AMOUNT

CAPITAL IMPROVEMENTS PROGRAM

Marion County Board of County Commissioners 601 SE 25th Ave., Ocala, Florida BUDGET 101

BOARD OF REGENTS AGENDA

APPLICATION. St. Louis-Jefferson Solid Waste Management District. Waste Reduction and Recycling Grant Program

2015 Legislative Update

CHAIR AND MEMBERS COMMUNITY AND PROTECTIVE SERVICES COMMITTEE MEETING ON FEBRUARY 18, 2015

COMMISSIONERS MEETING MINUTES APRIL 25, 2012

SUMMARY OF MINUTES PUBLIC SAFETY COMMITTEE 5:52 P.M., MONDAY, DECEMBER 8, 2008 COMMITTEE ROOM ROOM 239, CITY HALL

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

CITY COUNCIL: Mayor Elbert E. Hall; Council - Seaton Higginbotham, Dick Bowen, Juan C. Rodriguez, A. E. Fogle, Jr., L. D. Hilton, and Kathy Webster.

PUBLIC SCHOOL FACILITIES ELEMENT GOALS, OBJECTIVES, AND POLICIES

City of Miami. City Hall 3500 Pan American Drive Miami, FL Meeting Agenda. Monday, July 30, :00 PM

KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2007 Administration Building - Room 310

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 248 RATIFIED BILL

MINUTES OF THE MEETING OF THE CITY OF SEAFORD MAYOR AND COUNCIL. August 28, 2012

Regional Solid Waste Grant Program. LRGVDC Regional Funding Plan September 15, 2017

Tacony Community Development Corporation Façade Improvement Program Guidelines and Application Form

CUMBERLAND COUNTY IMPROVEMENT AUTHORITY MINUTES OF REGULAR MEETING WEDNESDAY, JULY 25, 2018

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2007 SESSION LAW HOUSE BILL 1134

CITY COMMISSION MEETING

CITY COMMISSION MEETING

Community Development Agency Capital Improvement Program TIM Fee Program Cash Proforma (by Revenue Grouping)

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of January 24, 2018.

APPLICATION GUIDELINES

ECONOMIC DEVELOPMENT, BUDGET & FINANCE COMMITTEE MEETING Monday, July 10, :30 p.m. Conference Rooms D & E MINUTES

SOMERSET COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA REGULAR MEETING ON JULY 10, 2018 AT 6:30 P.M.

BOARD OF COUNTY COMMISSIONERS T. PAGE THARP GOVERNMENTAL BUILDING 102 STARKSVILLE AVENUE NORTH, LEESBURG, GEORGLA 31763

Approved Capital Budget and Program

Transcription:

Agenda Cumberland County Board of Commissioners Courthouse - Room 118 February 15, 1999 7:00 P.M. INVOCATION Commissioner Ed Melvin PLEDGE OF ALLEGIANCE RECOGNITIONS A. Retired county employee: Chaplain Norman Mitchell - Sheriff's Department. B. Outgoing Boatd/Committee Members: Gary H.,Lancaster Housing Appeals Board S. P. McCorquodale Emergency Planning Committee Annie Helen Williams - Domiciliary Home Community Advisory Committee Jonathan L. Warren - Civic Center Commission Presentation of Certificate of Achievement to the Cumberland County Health Department for their longstanding support of the Walter Reed Army Institute of Research's General Preventive Medicine Residency Program. 1. Public Hearings: Uncontested Rezoning Cases: A. Case No. P99-2. The consideration of revisions and amendments to the Cumberland County Code of Ordinances, Article III, section 3.55, Telecommunication Towers - Minimum Provisions and Requirements, Subsection (b), Item (3) Buffer Area. B. Case No. P99-5. The consideration of revisions and file:///l /commissioners/agendas/1999/february/021599a.html (1 of 7)10/14/2010 9:24:02 AM

amendments to the Cumberland County Code of Ordinances, Article IX, Section 9.4, by changing subsection 9.41 to include the Conservancy District and be creating a new subsection 9.416 Institutional, Commercial and Industrial Signs located in Agricultural, Rural, Residential and Conservancy Districts. C. Case No. P99-7. The rezoning from RR Rural Residential District to C3 Heavy Commercial District or to a more restrictive zoning classification for an area located north of Claude Lee Road (SR 2341) and east of U.S. HWY. 301/I-95 Business and along the west side of Rocoso Place, a private street, the property of Elijah B. and Janice M. Young. D. Case No. P99-8. The rezoning from Al Agricultural District to R40A Residential District or to a more restrictive zoning classification for an area located on the east side of Gray's Creek Church Road (SR 2235), north of Smoky Canyon Drive, the property of John Henry and Elma Raeford Freeman. E. Case No. P99-10. The rezoning from R6A/CU Residential/Conditional Use Overlay District to O&I Office and Institutional District or to a more restrictive zoning classification for an area located at 2125 Sapona Road (SR 2000), the property of North Carolina State Indian Housing Authority. F. Case No. P99-11. The rezoning from C(P) Planned Commercial District to RR Rural Residential District or to a more restrictive zoning classification for an area located on the west side of Marracco Drive (SR 2274), south of Skinner Road (SR 2281), the property of Terry W. Spell. G. Case No. P99-12. The rezoning from R6 Residential District to C3 Heavy Commercial District or to a more restrictive zoning classification for an area located on the east side of Natal Street(SR 1.344), south of Cumberland Road (SR 1141), the property of John Thomas Beasley. Contested Rezoning Case: H. Case No. P98-107. The rezoning from O&I Office and Institutional District to C(P) Planned Commercial file:///l /commissioners/agendas/1999/february/021599a.html (2 of 7)10/14/2010 9:24:02 AM

District or to a more restrictive zoning classification for an area located on the south side of Raeford Road (US HWY. 401), east of Rayconda Road (SR 3379), the property of Rayconda Properties, LLC. Minimum Housing Hearings I. MH511-.@8. Mitchell David Slade, 4234 Calhoun Drive, Hope Mills, NC - PIN: 0423-08-1591. J. MH299-97. Charles Junior Perry and Lucille L. Perry, 3127 Princess Ann Drive, Lot 97, Haire Subdivision - PIN: 0425-17-6422. 2. Consent Items A. Approval of minutes: January 19, 25 and 28, 1999 Special Meetings, January 29-30, 1999 Board Retreat, and February 1, 1999 regular Board meeting. B. Approval of the disposal of surplus Cape Fear Valley Health System equipment. C. Consideration of approval for Cape Fear Valley Health System to file Certificate of Need applications for a Heart-Lung Bypass machine and a Computer Tomography "CT" Scanner. D. Award of bid for a remanufactured sanitary landfill compactor for the Solid Waste Department. E. Consideration of a resolution relating to jail property. F. Consideration of approval of the proposed lease with the State of North Carolina for the new Community Corrections Building. G. Sale by auction of additional surplus real property. H. Budget Revisions: (1) Health (a) Pregnancy Incentive Program: Revision in the amount of $869 to appropriate Fund Balance to rebudget unexpended funds from FY98. (B99-542) Funding Source-Grant file:///l /commissioners/agendas/1999/february/021599a.html (3 of 7)10/14/2010 9:24:02 AM

(b) Immunization: Increase in revenue and expenditures in the amount of $7,000 to recognize additional revenue to be earned. (B99-544) Funding Source-Fees (c) WIC: Revision in the amount of $18,500 to reconcile funding to State. (B99-543) Funding Source-State (d) Child Health/Medical Records: Revisions in the amount of $30,697 to convert one full-time position into one full-time and one part-time Processing Assistant III positions. (B99-539 and B99-540) Funding Source-County (2) Community Development (a) CDBG Housing Activity: Increase in revenue and expenditures in the amount of $501, 617 to reprogram unexpended funds from FY98. (B99-551) Funding Source-Federal (b) CDBG Administration: Revision in the amount of $500 to transfer funds to cover moving expenditures for the new director. (B99-555) Funding Source-Federal (3) County School Fund School Co Category I, II & III: Revision in the amount of $4,287,000 to appropriate fund balance to fund facility upgrades and maintenance. (B99-546 through B99-548) Funding Source-State (4) Workforce Development Revisions in the amount of $26,432 to transfer funding from JTPA Administration to a new organization established to cover the costs of participant training. (B99-552 & B99-552A) Funding Source-Federal (5) Mental Health Revision in the amount of $600 to establish an incentive program for exceptional employee performance. (B99-545) Funding Source-County Items of Business 3. Appointments to Boards and Committees: file:///l /commissioners/agendas/1999/february/021599a.html (4 of 7)10/14/2010 9:24:02 AM

A. Board of Health (1 vacancy) Nominee: Janet Lindbloom B. Cumberland County Animal Control Board (5 vacancies) Nominees: Position (experience in dog behavior and/or handling) - Tim Loughman Position (promote goals of Animal Protection Society) - Lynn Stone Position (ex-officio, veterinarian on control to Animal Control Department) - Dr. John Lauby Positions-At-Large - Martha Harr Donna Broadhurst Mark Joseph C. Cumberland County Home and Community Care Block Grant Committee (1 vacancy) Nominee: Eloise Haggard D. Equalization and Review Board (1 vacancy) Nominee: George Turner E. Nursing Home Advisory Board (2 vacancies) Nominees: Betty Freeman Pat Smith TM 4. Presentation of "The Baby Think It Over Program". Appearing: Stephanie Council Tatum and Candy Underwood, Family and Consumer Educators with the Cooperative Extension Services. 5. Presentation on Landscape ordinance and Gateway Corridor Planning. 6. Approval of the Use and Operating Agreement between the County of Cumberland Parks and Recreation Department and the Cumberland County Board of Education for the construction, operation and maintenance of a recreation center facility in the new Raeford Road Elementary School in the western part of file:///l /commissioners/agendas/1999/february/021599a.html (5 of 7)10/14/2010 9:24:02 AM

the county. 7. Consideration of approval of joint venture with the City of Fayetteville and the Board of Education for a lighted multipurpose playing field in the western part of the county. 8. County Facility Committee report and recommendations: A. Requesting approval of the Cumberland County Board of Education to utilize a portion of Pine Forest High School as a drop-off recycling center. B. Carpet and window glass replacement in the New Courthouse. 9. County Finance Committee Report and Recommendations: A. Financing plan for Winding Creek Building renovations, Reimbursement Resolution, and amendment to the Architectural Service Agreement. B. Amendment to the County Cash Management and Investment Policy. 10. Consideration of DSS Administration Building Project Change orders: A. Change Order GC-2 for Ellis-Walker Builders for additional site work. B. Change Order MC-2 for John J. Kirlin, Incorporated for additional mechanical work. 11. Consideration of approval for the Proposed Reservoir Feasibility Study. 12. Consideration of a request submitted by Rudy Honeycutt to waive food tax penalties for which the county has a judgment on record. 13. Consideration of Resolution of Cooperation. 14. Closed Session - Legal, Litigation and Property Acquisition. ADJOURN THIS MEETING WILL BE BROADCAST LIVE ON TIME WARNER COMMUNITY file:///l /commissioners/agendas/1999/february/021599a.html (6 of 7)10/14/2010 9:24:02 AM

CHANNEL 7. MEETINGS March 1, 1999 March 15, 1999 April 15, 1999 Canceled 7:00 P.M. 7:00 P.M. Return to top of page Page last updated 4/27/00 file:///l /commissioners/agendas/1999/february/021599a.html (7 of 7)10/14/2010 9:24:02 AM