Warren County Board of Commissioners Special Meeting & Work Session

Size: px
Start display at page:

Download "Warren County Board of Commissioners Special Meeting & Work Session"

Transcription

1 216 MINUTES OF A SPECIAL MEETING HELD BY THE WARREN COUNTY BOARD OF COUNTY COMMISSIONERS IN THE ARMORY CIVIC CENTER MEETING ROOM ON WEDNESDAY, JUNE 20, 2018 AT 6:00 PM. The Special Meeting was called to order by Chairman Victor Hunt. Other commissioners present: Bertadean Baker, Tare Davis, Jennifer Jordan Pierce and Walter Powell. Others in attendance: County Manager Robert Davie, Interim Finance Director Jamie Holtzman and County Attorney Hassan Kingsberry. Citizens Comments were as follows: Retired Congresswoman Eva Clayton spoke in support of rural school system and increasing teacher supplements, etc. (comments on file with Clerk to the Board). Michael Hairston questioned 1) fund balance practices and 2) spoke in support of increasing salaries for County employees (comments on file with Clerk to the Board). Clerk to the Board read the Public Notice of Special Meeting: Warren County Board of Commissioners Special Meeting & Work Session Notice is hereby served that the Warren County Board of Commissioners have scheduled the following meetings for Wednesday, June 20, 2018 as indicated: 6:00 pm: Special Meeting to consider * Waiving $60 permit fees for Long Bridge VFD s Annual Fireworks Display * Memo of Understanding with DHHS for FY * Professional Services Agreement with Rivers & Associates for System Development Fees * Designate Voting Delegate to the 83rd NACo Annual Conference * Adopt Amendment # 8 to the FY Budget Ordinance * Adopt FY Budget Ordinance 6:15 pm: Regular Bi-Monthly Work Session These meetings will be held in the Warren County Armory Civic Center Commissioners Meeting Room, 501 US Hwy 158 Business, East, Warrenton, NC. All interested citizens are invited to attend. Victor Hunt, Chairman Warren County Board of Commissioners On motion of Commissioner Davis, which was seconded by Commissioner Powell and duly carried by unanimous vote, request from Long Bridge Volunteer Fire Department for waiver of $60 permit fees for Annual Fireworks Display was approved. Certificates of insurance for the fire station as well as TNT Fireworks, Inc. were provided for the file. On motion of Commissioner Davis, which was seconded by Commissioner Baker and duly carried by unanimous vote, Memo of Understanding for FY between NC Department of Health & Human Services (DHHS) and Warren County was adopted. Chairman Hunt and County Manager Davie were authorized signatories.

2 217

3 218 On motion of Commissioner Davis, which was seconded by Commissioner Baker and duly carried by unanimous vote, Professional Services Agreement between the County and Rivers & Associates for System Development Fees was adopted. Chairman Hunt was authorized to sign documentation. On motion of Commissioner Baker, which was seconded by Commissioner Davis and duly carried by unanimous vote, Chairman Victor Hunt was designated as voting delegate with Vice-Chairman Tare Davis designated as alternate voting delegate, to the 83rd Annual National Association of Counties (NACo) Conference, scheduled for July 13-16, 2018 in Nashville, Tennessee. On motion of Commissioner Pierce, which was seconded by Commissioner Davis and duly carried by unanimous vote, Amendment # 8 to the FY Warren County Budget Ordinance was adopted. This action closed out FY 2018 budget year:

4 219 On motion of Commissioner Pierce, which was seconded by Commissioner Davis and duly carried by unanimous vote, FY Warren County Budget Ordinance was adopted. WARREN COUNTY BUDGET ORDINANCE FISCAL YEAR BE IT ORDAINED BY THE Board of County Commissioners of Warren County, North Carolina: SECTION 1. APPROPRIATIONS: The following amounts are hereby appropriated in the General Fund for the fiscal year beginning July 1, 2018 and ending June 30, 2019: ITEM $AMOUNT County Commissioners $ 151,435 County Manager 224,175 Human Resources 154,476 Fleet Service 25,283 Finance Office 524,694 Tax Administration 652,217 County Attorney 147,813 Court Facilities 50,778 Board of Elections 605,108 Register of Deeds 249,722 Miscellaneous Appropriations 45,350 Information Technology 198,132 Buildings, Grounds & Maintenance 622,999 Sheriff s Office 2,504,217 Child Support Enforcement 52,263 Central Communications 787,452 Detention Facility 1,430,807

5 220 Emergency Services 209,842 Fire Protection 414,100 Code Enforcement 185,088 Medical Examiner 7,000 Emergency Medical Services 2,770,416 Halifax County EMS 110,303 Animal Control 302,467 KARTS Transportation 78,931 Lake Gaston Weed Control 116,000 Forestry Program 139,761 Planning 169,760 Economic Development Commission 184,651 Kerr Tar HUB 36,000 Cooperative Extension Service 369,313 Buck Spring Camp Development 7,850 Cooperative Ext 4-H Program 22,010 Soil Conservation 190,750 Health Department 3,147,004 Area Mental Health 60,100 Juvenile Crime Prevention Council 8,000 Boys & Girls Club 37,091 DSS Administration 3,934,203 DSS Public Assistance 409,117 DSS Local Funds 6,300 DSS Child Support 447,226 Rural Operating Assistance Program 124,269 Senior Center 445,598 Veteran s Service Office 103,628 Warren County Public Schools 4,933,073 VGCC Satellite Campus 231,625 Libraries 486,675 Recreation Program 375,766 Armory 27,000 Debt Services 1,917,982 Insurance & Fringes 374,938 Transfer to Other Funds 50,000 Contingency 21,500 TOTAL GENERAL FUND APPROPRIATIONS $30,882,258 SECTION 2. REVENUES: It is estimated that the following revenues will be available in the General Fund for the fiscal year beginning July 1, 2018 and ending June 30, 2019: ITEM $AMOUNT Ad Valorem Taxes 18,991,697 Sales Taxes 3,405,000 Other Taxes & Licenses 78,000 Unrestricted Intergovernmental 218,000 Restricted Intergovernmental Health 638,944 Restricted Intergovernmental DSS 183,306 Restricted Intergovernmental DSS ,804,383 Restricted Intergovernmental Other 833,725 Permits and Fees 249,500 Sales and Services 1,762,640 Investment Earnings 100,000 Miscellaneous Revenue 538,950 Transfers from Other Funds 678,113 Fund Balance Appropriated 400,000 TOTAL GENERAL FUND REVENUES $30,882,258 SECTION 3. There is hereby levied a tax rate of $.79 per one hundred dollars valuation of property listed for taxes as of January 1, 2018 for the purpose of raising the revenue listed as "ad valorem taxes" in the General Fund of this ordinance. This rate is based upon an estimated total valuation of property for the purposes of taxation of $2,420,705,063 and an estimated collection rate of 96.8%. The estimated rate of collection is based

6 221 on the fiscal year collection rate that is estimated to be 96.8%. The rate of $.79 per one hundred dollars valuation of property is levied in support of the General Fund. SECTION 4. EXPENDITURES: There is appropriated to the fourteen (14) Fire Service Districts, in the amounts listed below proceeds of the service district tax for use by the Fire Service Districts in such a manner and for such expenditures as are permitted by law from the proceeds of these taxes. In the event the actual proceeds from the tax levies exceed or fall short of the appropriated amounts, the actual net proceeds from the taxes shall constitute the appropriation from the tax levy. Fire Fire Tax Fire Tax Department Property Motor Vehicle Total Afton Elberon $ 70,416 $ 10,832 $ 81,248 Arcola 36,442 5,482 41,924 Central Warren 133,395 17, ,228 Churchill Five Forks 155,670 4, ,884 Drewry 63,794 5,075 68,869 Hawtree 42,790 6,309 49,099 Inez 19,607 2,433 22,040 Littleton 59,602 3,028 62,630 Long Bridge 87,897 2,300 90,197 Macon 32,392 3,325 35,717 Ridgeway 31,265 3,585 34,850 Roanoke Wildwood 90,438 2,169 92,608 Smith Creek 53,895 6,434 60,329 Soul City 25,575 2,914 28,489 TOTALS $ 903,179 $ 75,934 $ 979,113 SECTION 5. REVENUES: There is hereby levied a tax at the rate shown below, per one hundred dollars ($100.00) valuation of property listed for taxes as of January 1, 2018, located within the listed special fire districts for generating revenue for said special districts. These rates of tax are based on a 95.77% average collection rate. Estimated total of valuation of property for each special fire district for the purpose of taxation are as follows: Fire Department Fire Department Valuation and Tax Rate FY 19 Estimated Tax Base Property Tax Estimated Tax Base Motor Vehicles Tax Rate FY 19 Afton Elberon $ 96,758,339 16,526, Arcola 68,958,586 11,137, Central Warren 134,458,309 19,276, Churchill Five Forks 343,363,043 9,477, Drewry 89,719,539 7,489, Hawtree 49,277,738 7,716, Inez 49,302,683 6,447, Littleton 137,991,786 7,190, Long Bridge 345,670,420 9,366, Macon 63,501,132 6,947, Ridgeway 50,839,744 6,335, Roanoke Wildwood 358,520,990 8,794, Smith Creek 73,490,562 9,110, Soul City 42,299,040 5,229, TOTALS $ 1,904,151,911 $ 131,046,246 It is estimated that the following revenues will be available in the Fire Service District Special Reserve Fund for the fiscal year beginning July 1, 2018, and ending June 30, 2019:

7 222 Motor Req. Rev Fire Vehicle Req. Rev Total Department Current Tax Delinquent Revenue Afton Elberon $ 63,416 10,832 $ 7,000 $ 81,248 Arcola 33,942 5,482 2,500 41,924 Central Warren 124,395 17,834 9, ,228 Churchill Five Forks 152,670 4,214 3, ,884 Drewry 60,794 5,075 3,000 68,869 Hawtree 40,290 6,309 2,500 49,099 Inez 18,607 2,433 1,000 22,040 Littleton 58,102 3,028 1,500 62,630 Long Bridge 84,897 2,300 3,000 90,197 Macon 30,392 3,325 2,000 35,717 Ridgeway 28,765 3,585 2,500 34,850 Roanoke Wildwood 88,438 2,169 2,000 92,608 Smith Creek 51,895 6,434 2,000 60,329 Soul City 23,575 2,914 2,000 28,489 TOTALS $ 860,179 $75,934 $ 43,000 $ 979,113 SECTION 6. EXPENDITURES: There is appropriated to the Solid Waste Enterprise Fund for the operation of the County s comprehensive solid waste program for fiscal year beginning July 1, 2018, and ending June 30, 2019: Solid Waste Program $1,723,797 Debt Service 10,200 TOTAL $1,733,997 SECTION 7. REVENUES: It is estimated that the following revenues will be available in the Solid Waste Enterprise Fund for the fiscal year beginning July 1, 2018 and ending June 30, 2019: Other Taxes & Licenses $1,728,258 Restricted Intergovernmental Other 5,046 Investment Earnings 518 Miscellaneous 175 TOTAL $1,733,997 SECTION 8. There is hereby levied for the fiscal year , a Solid Waste Availability/Household User Fee of $ per household or business not subject to municipal taxation to be deposited in the Solid Waste Enterprise Fund. For those households or businesses exempt from the $150 Solid Waste Availability/ Household User Fee and using a licensed solid waste collector, there is hereby levied for the fiscal year , a Solid Waste Fee of $ There is hereby levied for the fiscal year , a Solid Waste Transfer Station Tipping Fee of $67 per ton for all waste brought to the County s Transfer Station. There is hereby levied for the fiscal year , a Solid Waste Inert Debris Tipping Fee of $20 per ton for all inert debris, yard waste and land clearing debris, brought to the County s Landfill. SECTION 9. EXPENDITURES. The following amount is hereby appropriated in the Regional Water System Enterprise Fund for the fiscal year beginning July 1, 2018 and ending June 30, 2019: Regional Water System $965,703 Debt Service 2,294 TOTAL $967,997

8 223 SECTION 10. REVENUES. Regional Water System Enterprise Fund The following table lists the water rates for Fiscal Year beginning July 1, 2018 and ending June 30, 2019 the rates have not changed. Security Deposit Water $125 Security Deposit Water/Sewer $150 Activation Fee $25 Flat Rate Water $25 Per Thousand Water/Sewer $5 Flat Rate Sewer $13 Late Fee $25 NSF Fee $25 Tampering Fee $100 Tap (3/4 ) $950 Tap (1 ) $1,100 Availability Fee $12 Service Fee (during regular hours) $25 Service Fee (after hours) $50 Reconnect fee for NSF $25 Hydrant Permit $5 per thousand $50 Pool Permit $5 per thousand $50 It is estimated that the following revenues will be available in the Regional Water System Enterprise Fund for the fiscal year beginning July 1, 2018 and ending June 30, 2019: Permits & Fees $ 300 Sales & Services 926,950 Investment Earnings 6,000 Misc. Revenue 34,747 TOTAL $967,997 SECTION 11. EXPENDITURES. The following amount is hereby appropriated in the District I Water System Enterprise Fund for the fiscal year beginning July 1, 2018 and ending June 30, 2019: District I Water System $613,485 Debt Service 2,294 Transfer to Other Funds General Fund 85,175 TOTAL $700,954 SECTION 12. REVENUES. It is estimated that the following revenues will be available in the District I Water Enterprise Fund for the fiscal year beginning July 1, 2018 and ending June 30, 2019: Permits & Fees $ 1,500 Sales & Services 689,700 Investment Earnings 9,000 Misc. Revenue 754 TOTAL $700,954 SECTION 13. EXPENDITURES. The following amount is hereby appropriated in the District II Water System Enterprise Fund for the fiscal year beginning July 1, 2018 and ending June 30, 2019: District II Water System $537,123 Debt Service 2,294 Transfer to Other Funds General Fund 141,975 TOTAL $681,392 SECTION 14. REVENUES. It is estimated that the following revenues will be available in the District II Water Enterprise Fund for the fiscal year beginning July 1, 2018 and ending June 30, 2019: Permits & Fees $ 1,000

9 224 Sales & Services 658,877 Investment Earnings 10,000 Misc. Revenue 11,515 TOTAL $681,392 SECTION 15. EXPENDITURES. The following amount is hereby appropriated in the District III Water System Enterprise Fund for the fiscal year beginning July 1, 2018 and ending June 30, 2019: District III Water System $483,340 Debt Service 2,294 Transfer to Other Funds General Fund 450,963 TOTAL $936,597 SECTION 16. REVENUES. It is estimated that the following revenues will be available in the District III Water Enterprise Fund for the fiscal year beginning July 1, 2018 and ending June 30, 2019: Permits & Fees $ 1,300 Sales & Services 931,697 Investment Earnings 3,600 TOTAL $936,597 SECTION 17. EXPENDITURES. The following amounts are hereby appropriated for the Enhanced 911 System Fund for the fiscal year beginning July 1, 2018 and ending June 30, 2019: Emergency 911 $191,767 SECTION 18. REVENUES. It is estimated that the following revenues will be available for the Enhanced 911 Fund for the fiscal year beginning July 1, 2018 and ending June 30, 2019: Other Taxes & Licenses (E911 Surcharge) 136,520 Investment Earnings 1,500 Fund Balance Appropriated 53,747 TOTAL $191,767 SECTION 19. EXPENDITURES. The following amounts are hereby appropriated for the Octennial Revaluation Fund for the operation of the County revaluation process for fiscal year beginning July 1, 2018 and ending June 30, 2019: TOTAL $50,500 SECTION 20. REVENUES. It is estimated that the following revenues will be available in the Octennial Revaluation Fund for the fiscal year beginning July 1, 2018 and ending June 30, 2019: Investment Earnings 500 Transfers from Other Funds 50,000 TOTAL $50,500 SECTION 21. There is hereby levied on each marriage license issued during the fiscal year , a tax of $ The proceeds of such tax shall be deposited in the General Fund. SECTION 22. A. Funds belonging to Warren County and deposited to the credit of the Warren County Operating Account and the Warren County Payroll Account may be withdrawn on signatures of Jamie Holtzman, Interim Warren County Finance Director; Victor Hunt, Chairman, Warren County Board of Commissioners; and Angelena Kearney-Dunlap, Clerk to the Board of Commissioners. Warren County Manager Robert Davie has signatory authorization for contracts or agreements up to $50,000. All contracts for purchases or agreements with amounts over $50,000 are to be approved by the Warren County Board of Commissioners. B. All funds belonging to Warren County and deposited to the credit of the Warren County Department of Social Services (DSS) Trust Fund Accounts shall be withdrawn only by checks signed by the Warren County Director of Social Services and the Warren County Finance Director

10 225 or the Warren County Manager and counter-signed by the Warren County Finance Director. Ryan Whitson is authorized to sign such checks as Director of the Department of Social Services; Robert Davie is authorized to sign such checks as the Warren County Manager and Jamie Holtzman is authorized to counter-sign such checks as the Interim Finance Director. C. All funds belonging to Warren County deposited to the Public School Building Capital Fund Disbursing Account may be withdrawn on signature of Jamie Holtzman, Interim Finance Director and Robert Davie, Warren County Manager. D. All funds belonging to Warren County deposited to the Flexible Spending Account (FSA) may be withdrawn on signature of Victor Hunt, Chairman, Warren County Board of Commissioners; Jamie Holtzman, Interim Finance Director and Robert Davie, Warren County Manager. SECTION 23. There is hereby levied for the fiscal year , a license fee of $2.00 on each dog of the age of six months or older. The proceeds of such taxes shall be deposited in the General Fund. SECTION 24. Copies of this ordinance shall be furnished to the Budget Officer and the Finance Director for direction in carrying out their duties. This budget is prepared on a departmental basis, and need not be amended unless expenditures exceed departmental appropriations. Adopted this the 20 th day of June On motion of Commissioner Pierce, which was seconded by Commissioner Baker and duly carried, the June 20, 2018 Budget Special Meeting was adjourned. Angelena Kearney-Dunlap, Clerk RECORD OF A WORK SESSION / MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE ARMORY CIVIC CENTER COMMISSIONERS MEETING ROOM ON WEDNESDAY JUNE 20, 2018 AT 6:15 PM. The June 20, 2018 Work Session / Meeting was opened by Chairman Victor Hunt. Other Commissioners present: Bertadean Baker, Tare Davis, Jennifer Jordan Pierce and Walter Powell. Others in attendance: County Manager Robert Davie, Interim Finance Officer Jamie Holtzman and County Attorney Hassan Kingsberry. A moment of silence was followed by acknowledgement of written Department Head Reports from Public Utilities Director Macon Robertson and Health Director Margaret Brake. ITEM 2 Discussion Regarding Citizens Advisory Council (CAC) CAC members were asked to stand. The Board by consensus decided that the present format was acceptable, members need to actually be from the commissioner district they represent and a mission statement is needed. Clerk to the Board Kearney-Dunlap was tasked to meet with CAC to formalize a mission statement. Suggestions for CAC involvement came from a citizen as follows: Sandy Hook Promise, Gun Violence Prevention & Special Project with the Warren County School System. Commissioner Pierce suggested CAC assist with annual September Litter Sweep Project. ITEM 3 Agreement with Winston, Williams, Creech, Evans & Company LLP for Medicaid Audit Jamie Holtzman, Interim Finance Director

11 226 On motion of Commissioner Pierce which was seconded by Commissioner Baker and duly carried by unanimous vote, Agreement between the County of Warren and Winston, Williams, Creech, Evans & Company LLP for Medicaid Audit not to exceed $10,000, was adopted with Chairman Hunt authorized to sign same. ITEM 4 Warren County Local Foods Promotion Council - Paul McKenzie & Crystal Smith, Cooperative Extension Services The Board received a report of accomplishments from Council members William A. Kearney and Alex Borst. Council requested the appointment of a County Commissioner representative to the Local Foods Promotion Council. Request was referred to July 2, 2018 board meeting agenda for action. Next Council meeting is scheduled for July 27 at 12 noon. ITEM 5 Countywide Zoning Presentation Ken Krulik, Planner/Zoning Administrator. Krulik stated the County Zoning presentation was not a public hearing, it was for information only. In zoning, bonafide farms are exempt, hunting is exempt and hunting lodges are permitted. ITEM 6 Ordinance & Resolution Codification Hassan Kingsberry, County Attorney After discussion, this item was referred to the July 2, 2018 agenda. ITEM 7 Amended Warren County Purchasing Policy & Federal Funds Procurement Policy Jamie Holtzman, Interim Finance Director & Hassan Kingsberry, Co. Attorney On motion of Commissioner Baker which was seconded by Commissioner Pierce and duly carried by unanimous vote, proposed Warren County Federal Funds Procurement Policy was adopted with Chairman Hunt authorized to sign same. Amended Warren County Purchasing Policy was referred to the July 2, 2018 agenda. ITEM 8 Racing Moratorium Hassan Kingsberry, Co. Attorney: Attorney recommended repeal of ordinance No action taken. Commissioner Pierce stated, she did not see the value of Moratorium since no one called law enforcement or complained during the 90 period when racing did not cease. Item was referred to the July 2, 2018 agenda. ITEM 9 Proposed Amendments to the Animal Control Ordinance Danielle Bowen, Director of Animal Control & Hassan Kingsberry, County Attorney Animal Control Director Danielle Bowen gave a brief overview of amendments to the Ordinance and proposed fee schedule. ITEM 10 Collection Center & Transfer Station Operation Agreement Renewal Marshall Brothers, Director Public Works (Solid Waste) On motion of Commissioner Davis, which was seconded by Commissioner Baker and duly carried by unanimous vote, renewal of Collection Center & Transfer Station Operation Agreement with Waste Industries, LLC was approved for an eleven (11) year contract. Chairman Hunt was authorized to sign same. ITEM 11 Consideration of Boards/Committees/Commissions with Special Circumstances County Attorney & Clerk to the Board In order to keep track of and maintain an updated member list, it was requested that all

12 227 Boards/Committees/Commissions/Councils be created by resolution adopted by the Board of Commissioners and subject membership and bylaws to the Policy for Board & Committee Appointments and/or Re-Appointments, unless otherwise governed by NC General Statute or a regional set of by-laws. The Board of Commissioners by consensus approved the request that: all Boards/ Committees/Commissions/Councils are subject to the Policy for Board & Committee Appointments and/or Re-Appointments, unless otherwise governed by NC General Statute or a regional set of by-laws; All Boards/Committees/Commissions/Councils be created by resolution of the Board of Commissioners; Membership is subject to term limits of three (3), three year terms, and Mission Statement and Bylaws are adopted. A Board/Commission/Committee Orientation has been scheduled for June 28, 2018 to inform all Committee members and interested citizens regarding the adopted policy. ITEM 12 Proposed Warren County Unassigned Fund Balance Policy Robert Davie, County Manager After discussion, item was referred to the July 2, 2018 agenda. On motion of Commissioner Baker, which was seconded by Commissioner Powell and duly carried, the June 20, 2018 Work Session / Meeting was adjourned at 8:45 pm Angelena Kearney-Dunlap, Clerk MINUTES OF A SPECIAL MEETING HELD BY THE WARREN COUNTY BOARD OF COUNTY COMMISSIONERS IN THE ARMORY CIVIC CENTER MEETING ROOM ON THURSDAY, JUNE 28, 2018 AT 7:30 PM. The Special Meeting was called to order by Chairman Victor Hunt. Other commissioner present: Bertadean Baker. Absent Commissioners: Tare Davis, Jennifer Jordan Pierce and Walter Powell. Others in attendance: County Manager Robert Davie and Interim Finance Director Jamie Holtzman. After a moment of silence, Deputy Clerk to the Board Pulley read the special meeting notice. PUBLIC NOTICE Warren County Board of Commissioners Special Meeting Notice is hereby served that the Warren County Board of Commissioners have scheduled a special meeting for Thursday, June 28, 2018 at 7:30 pm to receive a BroadBand presentation from RiverStreet. This meeting will be held in the Warren County Armory Civic Center Commissioners Meeting Room, 501 US Hwy 158 Business, East, Warrenton, NC. All interested citizens are invited to attend. Victor Hunt, Chairman Warren County Board of Commissioners

13 228 County Manager Robert Davie gave a brief overview of the Broadband community feasibility study conducted by RiverStreet Management Services, LLC. Davie quoted Darlene Yudell, the Director of Management and Information Systems for Chatham County: public-private partnerships hold the most promise for counties to expand broadband access. This is what Warren County is working on, a public-private partnership to build out our broadband. Eric S. Cramer, President and Chief Executive Officer, Wilkes Communications/RiverStreet Network, Wilkesboro, NC updated the Board and public on its findings (report on file in County Administration office). Questions were entertained from the public. Chairman Hunt closed the Special Meeting at 8:45 pm. Angelena Kearney-Dunlap, Clerk

WARREN COUNTY BUDGET ORDINANCE FISCAL YEAR

WARREN COUNTY BUDGET ORDINANCE FISCAL YEAR WARREN COUNTY BUDGET ORDINANCE FISCAL YEAR 2009-2010 BE IT ORDAINED BY THE Board of County Commissioners of Warren County, North Carolina: SECTION 1. APPROPRIATIONS: The following amounts are hereby appropriated

More information

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

6:00 pm Call to Order Regular Monthly Meeting Chairman or Designee. Moment of Silence SUGGESTED AGENDA FOR JULY 2, 2018 REGULAR MONTHLY MEETING WARREN COUNTY BOARD OF COMMISSIONERS in the Armory Civic Center Meeting Room 501 US Hwy 158 Business, East Warrenton, NC 27589 6:00 pm Call to

More information

TRANSYLVANIA COUNTY BUDGET ORDINANCE FISCAL YEAR

TRANSYLVANIA COUNTY BUDGET ORDINANCE FISCAL YEAR TRANSYLVANIA COUNTY BUDGET ORDINANCE FISCAL YEAR 2016-2017 BE IT ORDAINED by the Board of Commissioners of Transylvania County, North Carolina: SECTION 1. The following amounts are hereby appropriated

More information

BUDGET MESSAGE FY PROPOSED BUDGET FISCAL YEAR County Manager and Budget Officer

BUDGET MESSAGE FY PROPOSED BUDGET FISCAL YEAR County Manager and Budget Officer PROPOSED BUDGET FISCAL YEAR 2018-2019 County Manager and Budget Officer Honorable Chairman and Members of the Warren County Board of Commissioners, In accordance with the North Carolina Local Government

More information

BUDGET ORDINANCE NO. O Part I Operation of County Government

BUDGET ORDINANCE NO. O Part I Operation of County Government BUDGET ORDINANCE BUDGET ORDINANCE NO. O-17-11 A BUDGET ORDINANCE RELATING TO THE FISCAL AFFAIRS OF SPARTANBURG COUNTY MAKING APPROPRIATIONS THEREFORE, LEVYING TAXES FOR THE FISCAL YEAR BEGINNING JULY 1,

More information

Quarterly Budget Status Report

Quarterly Budget Status Report Quarterly Budget Status Report 10/01/2016-06/30/2017 (3 rd quarter) OVERVIEW This financial overview reflects the County s overall unaudited financial condition through June 2017. Except as noted below,

More information

Madison County, North Carolina Budget Ordinance

Madison County, North Carolina Budget Ordinance Madison County, North Carolina 2015-2016 Budget Ordinance BE IT ORDAINED by the Governing Body of the County of Madison, North Carolina: Section 1: The following amounts are hereby appropriated in the

More information

BUDGET ORDINANCE FOR FISCAL YEAR

BUDGET ORDINANCE FOR FISCAL YEAR BE IT ORDAINED by the Board of Commissioners of Harnett County, North Carolina, in accordance with G.S. 159-13 of the North Carolina General Statutes, that: SECTION 1 Expenditures and Revenues The following

More information

STOKES COUNTY Administration

STOKES COUNTY Administration STOKES COUNTY Administration Jake M. Oakley Interim County Manager cmanager@co.stokes.nc.us Shannon B. Shaver Clerk to the Board P.O. Box 20 Danbury, NC 27016 Office: (336) 593-2448 Fax: (336) 593-2346

More information

BUDGET ORDINANCE FOR FISCAL YEAR

BUDGET ORDINANCE FOR FISCAL YEAR BE IT ORDAINED by the Board of Commissioners of Harnett County, North Carolina, in accordance with G.S. 159-13 of the North Carolina General Statutes, that: SECTION 1 Expenditures and Revenues The following

More information

FY 2019 Chairman s Proposed Budget Gwinnett County, Georgia

FY 2019 Chairman s Proposed Budget Gwinnett County, Georgia FY Chairman s Proposed FY Proposed General Fund - 001 Taxes 254,281,085 Licenses and Permits 363,300 Intergovernmental 3,789,369 Charges for Services 28,434,324 Fines and Forfeitures 3,669,246 Investment

More information

MARION COUNTY BOARD OF COUNTY COMMISSIONERS PROPOSED BUDGET

MARION COUNTY BOARD OF COUNTY COMMISSIONERS PROPOSED BUDGET MARION COUNTY BOARD OF COUNTY COMMISSIONERS PROPOSED BUDGET FISCAL YEAR 2009-10 PUBLIC COPY PREPARED BY: DAVID R. ELLSPERMANN, CLERK OF THE CIRCUIT COURT BUDGET DEPARTMENT MARION COUNTY BOARD OF COUNTY

More information

For the fiscal year ending June 30, 2018 Proposed budget for the fiscal year ending June 30, Adopted June 5, 2017

For the fiscal year ending June 30, 2018 Proposed budget for the fiscal year ending June 30, Adopted June 5, 2017 For the fiscal year ending June 30, 2018 Proposed budget for the fiscal year ending June 30, 2019 Adopted June 5, 2017 COUNTY OF CURRITUCK CURRITUCK, NORTH CAROLINA BOARD OF COMMISSIONERS Bobby Hanig,

More information

May 22, FY 2015 Operating and Capital Budget Union County, NC. 1 BOCC & BOE Joint Meeting #2

May 22, FY 2015 Operating and Capital Budget Union County, NC. 1 BOCC & BOE Joint Meeting #2 1 BOCC & BOE Joint Meeting #2 Where are we in the Process? County Manager presents Operating and Capital Budget less Schools May 9th BOE and Superintendent present UCPS Operating and Capital Budget Request

More information

ADOPTION OF FISCAL YEAR 2006 OPERATING AND CAPITAL BUDGETS

ADOPTION OF FISCAL YEAR 2006 OPERATING AND CAPITAL BUDGETS ADOPTION OF FISCAL YEAR 2006 OPERATING AND CAPITAL BUDGETS Agenda Item Title: Adoption of Fiscal Year 2006 Operating and Capital Budgets Specific Action Requested: That the Board of Commissioners adopts

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT

COMPREHENSIVE ANNUAL FINANCIAL REPORT COMPREHENSIVE ANNUAL FINANCIAL REPORT WARREN COUNTY, NORTH CAROLINA FOR THE FISCAL YEAR ENDING JUNE 30, 2013 Prepared by the Warren County Finance Department Barry J. Mayo, Finance Director Gloria M. Edmonds,

More information

COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS FINAL BUDGET FISCAL YEAR PREPARED BY BEN SCOTT COUNTY MANAGER

COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS FINAL BUDGET FISCAL YEAR PREPARED BY BEN SCOTT COUNTY MANAGER COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS FINAL FISCAL YEAR 2016-2017 PREPARED BY BEN SCOTT COUNTY MANAGER SEPTEMBER 15, 2016 COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS TABLE OF CONTENTS PAGE OPERATING

More information

FY 2018 Budget Resolution Summary Gwinnett County, Georgia

FY 2018 Budget Resolution Summary Gwinnett County, Georgia FY General Fund - 001 Taxes 246,171,202 Inter Governmental Revenue 3,584,798 Licenses and Permits 363,300 Charges for Services 27,327,754 Fines and Forfeitures 4,303,648 Investment Income 866,413 Contributions

More information

BE IT ORDAINED by the Governing Body of the County of Madison, North Carolina:

BE IT ORDAINED by the Governing Body of the County of Madison, North Carolina: Madison County, North Carolina 2016-2017 Budget Ordinance BE IT ORDAINED by the Governing Body of the County of Madison, North Carolina: Section 1: The following amounts are hereby appropriated in the

More information

BASIC FINANCIAL STATEMENTS

BASIC FINANCIAL STATEMENTS BASIC FINANCIAL STATEMENTS Exhibit A STATEMENT OF NET ASSETS JUNE 30, 2012 Surry County Primary Government Tourism and Governmental Business-Type Development Activities Activities Total Authority Assets:

More information

COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS TENTATIVE BUDGET FISCAL YEAR PREPARED BY DALE WILLIAMS COUNTY MANAGER.

COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS TENTATIVE BUDGET FISCAL YEAR PREPARED BY DALE WILLIAMS COUNTY MANAGER. COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS TENTATIVE FISCAL YEAR 2010-2011 PREPARED BY DALE WILLIAMS COUNTY MANAGER August 13,2010 11:00 AM COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS TENTATIVE TABLE

More information

CLEVELAND COUNTY, NORTH CAROLINA

CLEVELAND COUNTY, NORTH CAROLINA Page 1 of 6 BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF CLEVELAND COUNTY: SECTION I. FUND ESTIMATED REVENUES. It is estimated that the revenues and fund balances of the funds and departments as listed

More information

Schedule of Ad Valorem Taxes and Required Millage. Summary of Total Budget

Schedule of Ad Valorem Taxes and Required Millage. Summary of Total Budget Citrus County, Florida Schedule of Ad Valorem Taxes and Required Millage BOCC County-Wide 2010/2011 2011/2012 Revenue Millage Revenue Millage General Fund $ 47,539,858 4.9447 $ 46,165,753 4.9447 Road &

More information

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF CLEVELAND COUNTY:

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF CLEVELAND COUNTY: BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF CLEVELAND COUNTY: SECTION I. FUND ESTIMATED REVENUES. It is estimated that the revenues and fund balances of the funds and departments as listed below will

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT

COMPREHENSIVE ANNUAL FINANCIAL REPORT COMPREHENSIVE ANNUAL FINANCIAL REPORT WARREN COUNTY, NORTH CAROLINA FOR THE FISCAL YEAR ENDING JUNE 30, 2008 Prepared by the Warren County Finance Department Barry J. Mayo, Finance Director Gloria M. Edmonds,

More information

Chairman Joe Daughtery called the meeting to order. Chairman Joe Daughtery gave the invocation.

Chairman Joe Daughtery called the meeting to order. Chairman Joe Daughtery gave the invocation. NORTH CAROLINA WAYNE COUNTY The Wayne County Board of Commissioners met in special session on Tuesday, June 15, 2016 at 1 :00 p.m. in the Commissioners Meeting Room in the Wayne County Courthouse Annex,

More information

Board of Supervisors Proceedings Regular Session September 5, 1995 at 9:00 a.m.

Board of Supervisors Proceedings Regular Session September 5, 1995 at 9:00 a.m. Board of Supervisors Proceedings Regular Session at 9:00 a.m. The Board met in regular session on at 9:00 a.m. in meeting room #2, 3rd Floor, northeast corner of the courthouse with Speas and Minner present,

More information

CLEVELAND COUNTY, NORTH CAROLINA BUDGET ORDINANCE FOR FISCAL YEAR ENDING JUNE 30, 2012

CLEVELAND COUNTY, NORTH CAROLINA BUDGET ORDINANCE FOR FISCAL YEAR ENDING JUNE 30, 2012 Page 1 of 6 BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF CLEVELAND COUNTY: SECTION I. FUND ESTIMATED REVENUES. It is estimated that the revenues and fund balances of the funds and departments as listed

More information

CLEVELAND COUNTY, NORTH CAROLINA

CLEVELAND COUNTY, NORTH CAROLINA Page 1 of 6 BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF CLEVELAND COUNTY: SECTION I. FUND ESTIMATED REVENUES. It is estimated that the revenues and fund balances of the funds and departments as listed

More information

SECTION I GENERAL FUND

SECTION I GENERAL FUND BE IT ORDAINED by the Board of Commissioners of the Town of Fairmont, N.C. meeting in regular session this 19 day of June 2018, that the following fund revenues and department expenditures together with

More information

Commissioner Ed Melvin

Commissioner Ed Melvin CUMBERLAND COUNTY BOARD OF COMMISSIONERS MAY 29, 2014 6:45 PM 117 DICK STREET, 1 ST FLOOR, ROOM 118 SPECIAL MEETING FY15 PROPOSED BUDGET PRESENTATION MINUTES PRESENT: ABSENT: Commissioner Jeannette Council,

More information

HOW ARE YOUR TAX DOLLARS BEING USED

HOW ARE YOUR TAX DOLLARS BEING USED HOW ARE YOUR TAX DOLLARS BEING USED Property taxes are comprised of residential and commercial real property, business personal property, motor vehicles and represent over 55% of the general revenue for

More information

FY 2015 Operating and Capital Budget Union County, NC

FY 2015 Operating and Capital Budget Union County, NC 1 County Services Public Hearing Tonight s Meeting Public Hearing Concerning the Proposed FY 2015 Operating and Capital Budget for County Services Including the proposed County Ad Valorem Tax Rate of 30.64

More information

HOKE COUNTY NORTH CAROLINA

HOKE COUNTY NORTH CAROLINA HOKE COUNTY NORTH CAROLINA ANNUAL REPORT HOKE COUNTY RAEFORD, NORTH CAROLINA Principal Officials June 30, 2016 Board of County Commissioners James Leach - Chairman Harry Southerland- Vice Chairman Robert

More information

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 15, Chairman Kendrick called the meeting to order.

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 15, Chairman Kendrick called the meeting to order. PERSON COUNTY BOARD OF COMMISSIONERS JUNE 15, 2017 MEMBERS PRESENT OTHERS PRESENT Tracey L. Kendrick Heidi York, County Manager Gordon Powell Jimmy B. Clayton Brenda B. Reaves, Clerk to the Board Kyle

More information

SECTION I. FUND ESTIMATED REVENUES. It is estimated that the revenues and fund balances of the

SECTION I. FUND ESTIMATED REVENUES. It is estimated that the revenues and fund balances of the BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF CLEVELAND COUNTY: Page 1 of 7 SECTION I. FUND ESTIMATED REVENUES. It is estimated that the revenues and fund balances of the funds and departments as listed

More information

Interim Town Manager Pete Connet and Town Clerk Cynthia Patterson were present.

Interim Town Manager Pete Connet and Town Clerk Cynthia Patterson were present. E R W I N B O A R D O F C O M M I S S I O N E R S S P E C I A L C A L L E D M I N U T E S M A Y 1 6, 2 0 1 3 E R W I N, N O R T H C A R O L I N A P a g e 7780 The Board of Commissioners for the Town of

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia July 25, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia July 25, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

More information

CLEVELAND COUNTY, NORTH CAROLINA BUDGET ORDINANCE FOR FISCAL YEAR ENDING JUNE 30, 2010

CLEVELAND COUNTY, NORTH CAROLINA BUDGET ORDINANCE FOR FISCAL YEAR ENDING JUNE 30, 2010 Page 1 of 6 BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF CLEVELAND COUNTY SECTION I. FUND ESTIMATED REVENUES. It is estimated that the revenues and fund balances of the funds and departments as listed

More information

Ad Valorem Taxes. Description of Revenue Source. Revenue Assumptions

Ad Valorem Taxes. Description of Revenue Source. Revenue Assumptions Ad Valorem Taxes Ad Valorem Taxes are taxes paid on real and personal property located within the Village s corporate limits. Taxes for real and personal property, excluding motor vehicles, are levied

More information

Surry County Board of Commissioners Meeting of February 24, 2017

Surry County Board of Commissioners Meeting of February 24, 2017 11613 Surry County Board of Commissioners Meeting of February 24, 2017 The Surry County Board of Commissioners met on February 24, 2017 for a Planning Retreat. The meeting was held at 354 Chatham Cottage

More information

TUESDAY, JUNE 12, :00 P.M. REGULAR MEETING OF THE OXFORD BOARD OF COMMISSIONERS OXFORD CITY HALL COMMISSIONERS BOARD ROOM

TUESDAY, JUNE 12, :00 P.M. REGULAR MEETING OF THE OXFORD BOARD OF COMMISSIONERS OXFORD CITY HALL COMMISSIONERS BOARD ROOM TUESDAY, JUNE 12, 2018 7:00 P.M. REGULAR MEETING OF THE OXFORD BOARD OF COMMISSIONERS OXFORD CITY HALL COMMISSIONERS BOARD ROOM The Board of Commissioners for the City of Oxford met at the above-mentioned

More information

CUMBERLAND COUNTY BOARD OF COMMISSIONERS APRIL 24, :30 PM 117 DICK STREET, 5TH FLOOR, ROOM 564 SPECIAL MEETING FY18 BUDGET WORK SESSION MINUTES

CUMBERLAND COUNTY BOARD OF COMMISSIONERS APRIL 24, :30 PM 117 DICK STREET, 5TH FLOOR, ROOM 564 SPECIAL MEETING FY18 BUDGET WORK SESSION MINUTES CUMBERLAND COUNTY BOARD OF COMMISSIONERS APRIL 24, 2017 5:30 PM 117 DICK STREET, 5TH FLOOR, ROOM 564 SPECIAL MEETING FY18 BUDGET WORK SESSION MINUTES PRESENT: Commissioner Glenn Adams, Chairman Commissioner

More information

PERSON COUNTY BOARD OF COMMISSIONERS FEBRUARY 6, 2012

PERSON COUNTY BOARD OF COMMISSIONERS FEBRUARY 6, 2012 PERSON COUNTY BOARD OF COMMISSIONERS FEBRUARY 6, 2012 MEMBERS PRESENT OTHERS PRESENT Jimmy B. Clayton Heidi York, County Manager Kyle W. Puryear C. Ronald Aycock, County Attorney B. Ray Jeffers Brenda

More information

COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS TENTATIVE BUDGET FISCAL YEAR PREPARED BY DALE WILLIAMS COUNTY MANAGER.

COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS TENTATIVE BUDGET FISCAL YEAR PREPARED BY DALE WILLIAMS COUNTY MANAGER. COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS TENTATIVE FISCAL YEAR 2010-2011 PREPARED BY DALE WILLIAMS COUNTY MANAGER August 20,2010 KEY NE Non Essential NE(P) Non Essential (in part) E Essential L Legally

More information

Page Intentionally Blank

Page Intentionally Blank Introduction A 1 Page Intentionally Blank A 2 A 3 A 4 A 5 Josephine County Approved Budget Goals 2011-12 1) Encourage public involvement, through community outreach, in identifying service requirements

More information

Town of Hudson, North Carolina Annual Budget Fiscal Year

Town of Hudson, North Carolina Annual Budget Fiscal Year Town of Hudson, North Carolina Annual Budget Fiscal Year 2017-2018 Board of Commissioners Janet H. Winkler Mayor Bill Warren, Mayor Pro-Tempore Larry Chapman, Commissioner Tony Colvard, Commissioner David

More information

MACON COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT

MACON COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT MACON COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2012 This page left blank intentionally. MACON COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT

More information

RESOLUTION NO GLADES COUNTY, FLORIDA ADOPTING A FINAL MILLAGE FOR FISCAL YEAR

RESOLUTION NO GLADES COUNTY, FLORIDA ADOPTING A FINAL MILLAGE FOR FISCAL YEAR RESOLUTION NO. 2014-23 GLADES COUNTY, FLORIDA ADOPTING A FINAL MILLAGE FOR 2014-2015 FISCAL YEAR WHEREAS, preparation of an annual county operating budget is required by Florida Statutes; and WHEREAS,

More information

Thursday, February 3, :30 P.M.

Thursday, February 3, :30 P.M. Approved: June 6, 2011 Minutes of Special Meeting of Thursday, February 3, 2011 12:30 P.M. The Union County Board of Commissioners met in a special meeting on Thursday, February 3, 2011, at 12:30 p.m.

More information

Frank A. Pleva, County Administrator. Mr. Bellows called the meeting to order at 5:30 p.m.

Frank A. Pleva, County Administrator. Mr. Bellows called the meeting to order at 5:30 p.m. VIRGINIA: A FY 2016 Budget Work Session of the Lancaster County Board of Supervisors was held in the Administrative Building Board/Commission Meeting Room of said county on Monday, May 11, 2015. Members

More information

Honorable Chairman Pat Prescott and the Pamlico County Board of Commissioners:

Honorable Chairman Pat Prescott and the Pamlico County Board of Commissioners: May 31, 2016 Honorable Chairman Pat Prescott and the Pamlico County Board of Commissioners: I respectfully submit the recommended Pamlico County, North Carolina fiscal year 2016-2017 budget. The budget

More information

PERSON COUNTY BOARD OF COMMISSIONERS FEBRUARY 1, Brenda B. Reaves, Clerk to the Board B. Ray Jeffers Samuel R. Kennington

PERSON COUNTY BOARD OF COMMISSIONERS FEBRUARY 1, Brenda B. Reaves, Clerk to the Board B. Ray Jeffers Samuel R. Kennington PERSON COUNTY BOARD OF COMMISSIONERS FEBRUARY 1, 2010 MEMBERS PRESENT OTHERS PRESENT Johnny Myrl Lunsford Heidi York, County Manager Jimmy B. Clayton C. Ronald Aycock, County Attorney Kyle W. Puryear Brenda

More information

MACON COUNTY NORTH CAROLINA

MACON COUNTY NORTH CAROLINA MACON COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2018 MACON COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2018 Prepared

More information

MACON COUNTY NORTH CAROLINA

MACON COUNTY NORTH CAROLINA MACON COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2017 MACON COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2017 Prepared

More information

(1,845,425) $ 73,594,246 Ad Valorem Tax: Current Year (57.0 Cents per $100 value) X ($8,484,093,333 total value) X (98% collection) $

(1,845,425) $ 73,594,246 Ad Valorem Tax: Current Year (57.0 Cents per $100 value) X ($8,484,093,333 total value) X (98% collection) $ BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF CLEVELAND COUNTY: SECTION I. FUND ESTIMATED REVENUES. It is estimated that the revenues and fund balances of the funds and departments as listed below will

More information

CLEVELAND COUNTY, NORTH CAROLINA BUDGET ORDINANCE FOR FISCAL YEAR ENDING JUNE 30, 2009

CLEVELAND COUNTY, NORTH CAROLINA BUDGET ORDINANCE FOR FISCAL YEAR ENDING JUNE 30, 2009 Page 1 of 6 BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF CLEVELAND COUNTY SECTION I. ESTIMATED REVENUES. It is estimated that the revenue and fund balance of the funds and departments as listed below

More information

ESSEX COUNTY, VIRGINIA, ADOPTED BUDGET FISCAL YEAR

ESSEX COUNTY, VIRGINIA, ADOPTED BUDGET FISCAL YEAR Resolution #18006 ESSEX COUNTY BOARD OF SUPERVISORS RESOLUTION APPROVING THE FISCAL YEAR 20182019 ANNUAL FISCAL PLAN FOR ESSEX COUNTY AND ESTABLISHMENT OF VARIOUS TAX RATES FOR CALENDAR YEAR 2018 WHEREAS,

More information

Town of Mount Pleasant Board of Commissioners Town Board Meeting Town Hall Commissioners Meeting Room Monday, March 7, :00 P.M.

Town of Mount Pleasant Board of Commissioners Town Board Meeting Town Hall Commissioners Meeting Room Monday, March 7, :00 P.M. Town of Mount Pleasant Board of Commissioners Town Board Meeting Town Hall Commissioners Meeting Room Monday, March 7, 2011 7:00 P.M. Attendance: Mayor Del Eudy Mayor Pro-Tem/Commissioner Richard Burleyson

More information

Budget Summary. FY17 Total County Revenue Sources. Misc 1.1% Federal 5.2% Gen Prop Taxes 40.3% $2,037,947,949

Budget Summary. FY17 Total County Revenue Sources. Misc 1.1% Federal 5.2% Gen Prop Taxes 40.3% $2,037,947,949 Revenue vs. Expenditure Comparison The pie charts show the expenditure and revenue budgets for all Countywide funds. The detail for these charts is displayed in the Combined Statement of Projected Revenues,

More information

CITY OF BRISTOL FY 2018 Approved Operating Budget Percentage of Budget by Fund

CITY OF BRISTOL FY 2018 Approved Operating Budget Percentage of Budget by Fund CITY OF BRISTOL Approved Operating Percentage of by Fund General Fund 90.85% Capital Projects Fund 3.21% Special Revenue Funds 5.94% ALL FUNDS TOTAL: $211,161,945 Note: The approved 2018 Operating for

More information

PROPOSED BUDGET

PROPOSED BUDGET Agenda Item # 5/10/18 Town of Mineral Springs PROPOSED BUDGET 2018-2019 Prepared for: The Mineral Springs Town Council By: Frederick Becker III Budget Officer May 10, 2018 This page is intentionally left

More information

HOKE COUNTY NORTH CAROLINA

HOKE COUNTY NORTH CAROLINA HOKE COUNTY NORTH CAROLINA ANNUAL REPORT HOKE COUNTY RAEFORD, NORTH CAROLINA Principal Officials June 30, 2018 Board of County Commissioners James Leach - Chairman Harry Southerland- Vice Chairman Robert

More information

Franklin County. FY Budget Presentation to the Board of Commissioner.

Franklin County. FY Budget Presentation to the Board of Commissioner. Franklin County FY 2013-2014 Budget Presentation to the Board of Commissioner. Budget Schedule May 31, 2013 Deliver Budget to BOC and Public June 3, 2013 Present Budget to BOC and Public June 17, 2013

More information

BUDGET MESSAGE COUNTY OF BLADEN May 23, Bladen County Board of Commissioners: Revenue Overview

BUDGET MESSAGE COUNTY OF BLADEN May 23, Bladen County Board of Commissioners: Revenue Overview BUDGET MESSAGE COUNTY OF BLADEN May 23, 2016 Bladen County Board of Commissioners: I am pleased to present for your consideration, the FY 2016-2017 Proposed Budget for Bladen County, North Carolina. The

More information

FRANKLIN COUNTY BOARD OF COUNTY COMMISSIONERS BUDGET WORKSHOP FRANKLIN COUNTY COURTHOUSE ANNEX JULY 23, :00 AM MINUTES

FRANKLIN COUNTY BOARD OF COUNTY COMMISSIONERS BUDGET WORKSHOP FRANKLIN COUNTY COURTHOUSE ANNEX JULY 23, :00 AM MINUTES Page 1 of 6 FRANKLIN COUNTY BOARD OF COUNTY COMMISSIONERS BUDGET WORKSHOP FRANKLIN COUNTY COURTHOUSE ANNEX JULY 23, 2015 9:00 AM MINUTES Commissioners Present: William Massey-Chairman, Joseph Parrish-Vice

More information

City of Palm Coast 1 of 39. Agenda City Council

City of Palm Coast 1 of 39. Agenda City Council City of Palm Coast Agenda City Council City Hall 160 Lake Avenue Palm Coast, FL 32164 www.palmcoastgov.com Mayor Milissa Holland Vice Mayor Steven Nobile Council Member Robert G. Cuff Council Member Nick

More information

President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order at 7:00 p.m., with the following present:

President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order at 7:00 p.m., with the following present: MINUTES REGULAR MEETING OF THE SALEM LAKES BOARD OF TRUSTEES Monday, January 8, 20187 7:00 P.M. President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order

More information

Mayor Brillhart entertained a motion for the street closure requests in Agenda Items 1 through 3 to be considered collectively.

Mayor Brillhart entertained a motion for the street closure requests in Agenda Items 1 through 3 to be considered collectively. 288 AUGUST 18, 2014 A CALLED MEETING OF THE BRISTOL VIRGINIA CITY COUNCIL WAS HELD ON AUGUST 18, 2014, AT 7:00 P.M. IN THE COUNCIL CHAMBERS WITH MAYOR CATHERINE BRILLHART PRESIDING. VICE MAYOR ARCHIE HUBBARD

More information

RESOLUTION NO GLADES COUNTY, FLORIDA ADOPTING A FINAL MILLAGE FOR FISCAL YEAR

RESOLUTION NO GLADES COUNTY, FLORIDA ADOPTING A FINAL MILLAGE FOR FISCAL YEAR RESOLUTION NO. 2016-28 GLADES COUNTY, FLORIDA ADOPTING A FINAL MILLAGE FOR 2016-2017 FISCAL YEAR WHEREAS, preparation of an annual county operating budget is required by Florida Statutes; and WHEREAS,

More information

PREPARED BY: DAVID R. ELLSPERMANN, CLERK OF THE CIRCUIT COURT AND COMPTROLLER BUDGET DEPARTMENT

PREPARED BY: DAVID R. ELLSPERMANN, CLERK OF THE CIRCUIT COURT AND COMPTROLLER BUDGET DEPARTMENT ADOPTED BUDGET SUMMARY FISCAL YEAR 2017-18 PREPARED BY: DAVID R. ELLSPERMANN, CLERK OF THE CIRCUIT COURT AND COMPTROLLER BUDGET DEPARTMENT MARION COUNTY BOARD OF COUNTY COMMISSIONERS ADOPTED BUDGET SUMMARY

More information

FISCAL YEAR NORTHAMPTON COUNTY BUDGET ORDINANCE BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF NORTHAMPTON COUNTY, NORTH CAROLINA:

FISCAL YEAR NORTHAMPTON COUNTY BUDGET ORDINANCE BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF NORTHAMPTON COUNTY, NORTH CAROLINA: FISCAL YEAR 2017-2018 Page 1 of 16 NORTHAMPTON COUNTY BUDGET ORDINANCE BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF NORTHAMPTON COUNTY, NORTH CAROLINA: SECTION 1: The following amounts are hereby appropriated

More information

FY 2016 FY 2017 FY 2017 FY 2018 Percent Ad Valorem Taxes

FY 2016 FY 2017 FY 2017 FY 2018 Percent Ad Valorem Taxes Ad Valorem Taxes Ad Valorem Taxes are taxes paid on real and personal property located within the Village s corporate limits. Taxes for real and personal property, excluding motor vehicles, are levied

More information

MAYOR AND CITY COUNCIL Thursday September 8, 2011

MAYOR AND CITY COUNCIL Thursday September 8, 2011 CITY OF MOUNT DORA, FLORIDA Budget Hearing MAYOR AND CITY COUNCIL Thursday September 8, 2011 M I N U T E S City Hall Board Room Having been duly advertised as required by law, Mayor Melissa DeMarco called

More information

STATE OF NORTH CAROLINA COUNTY OF DUPLIN

STATE OF NORTH CAROLINA COUNTY OF DUPLIN STATE OF NORTH CAROLINA COUNTY OF DUPLIN Carolina: BE IT ORDAINED by the Board of Commissioners of the County of Duplin, North Section 1. The following amounts are hereby appropriated in the General Fund

More information

WILSON COUNTY BUDGET. BE IT ORDAINDED by the Board of Commissioners of Wilson County, North Carolina:

WILSON COUNTY BUDGET. BE IT ORDAINDED by the Board of Commissioners of Wilson County, North Carolina: WILSON COUNTY 2010-2011 BUDGET BE IT ORDAINDED by the Board of Commissioners of Wilson County, North Carolina: Section 1. It is estimated that the following revenues sources will be available in the General

More information

The meeting was called to order at 7:31 p.m. by Mayor Novitke.

The meeting was called to order at 7:31 p.m. by Mayor Novitke. 5-19-08 73 MINUTES OF THE REGULAR CITY MEETING OF THE CITY OF GROSSE POINTE WOODS HELD ON MONDAY, MAY 19, 2008, IN THE -COURT ROOM OF THE MUNICIPAL BUILDING, 20025 MACK PLAZA, GROSSE POINTE WOODS, MICHIGAN.

More information

ANNUAL BUDGET FOR YANKTON COUNTY, SD For Year January 1, 2017 through December 31, Governmental Funds

ANNUAL BUDGET FOR YANKTON COUNTY, SD For Year January 1, 2017 through December 31, Governmental Funds 100 General Government 110 Legislative 111 Board of County Commissioners 144,087.00 112 Contingency 200,000.00 120 Elections 5,230.00 130 Judicial System 297,000.00 140 Financial Administration 141 Auditor

More information

IREDELL COUNTY North Carolina COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended June 30, Submitted to

IREDELL COUNTY North Carolina COMPREHENSIVE ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended June 30, Submitted to IREDELL COUNTY North Carolina COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2011 Submitted to THE BOARD OF COUNTY COMMISSIONERS Stephen D. Johnson, Chairman Marvin Norman, Vice-Chairman

More information

MINUTES OF A REGULAR MEETING OF THE JACKSON COUNTY BOARD OF COMMISSIONERS HELD ON MAY 21, 2015

MINUTES OF A REGULAR MEETING OF THE JACKSON COUNTY BOARD OF COMMISSIONERS HELD ON MAY 21, 2015 MINUTES OF A REGULAR MEETING OF THE JACKSON COUNTY BOARD OF COMMISSIONERS HELD ON MAY 21, 2015 The Jackson County Board of Commissioners met in a Regular Session on May 21, 2015, 6:00 pm, Justice & Administration

More information

Annual Budget Montgomery County Commission Montgomery, Alabama Fiscal Year October 1, 2015 to September 30, 2016

Annual Budget Montgomery County Commission Montgomery, Alabama Fiscal Year October 1, 2015 to September 30, 2016 Annual Budget Montgomery County Commission Montgomery, Alabama Fiscal Year October 1, 2015 to September 30, 2016 Adopted September 21, 2015 Elton N. Dean, Sr., Chairman Daniel Harris, Jr., Vice Chairman

More information

Cleveland County Board of Commissioners February 16, 2016:

Cleveland County Board of Commissioners February 16, 2016: Cleveland County Board of Commissioners February 16, 2016: The Cleveland County Board of Commissioners met in a regular session on Tuesday, February 16 th at 6:00 p.m. in the Commission Chamber of the

More information

SIXTY-FOURTH LEGISLATURE OF THE STATE OF WYOMING 2017 GENERAL SESSION

SIXTY-FOURTH LEGISLATURE OF THE STATE OF WYOMING 2017 GENERAL SESSION AN ACT relating to special districts; providing requirements for the administration of finances of special districts as specified; creating definitions; conforming provisions; and providing for an effective

More information

HALIFAX COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT

HALIFAX COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT HALIFAX COUNTY NORTH CAROLINA COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2017 HALIFAX COUNTY NORTH CAROLINA FINANCIAL STATEMENTS For the Fiscal Year Ended June 30, 2017 Prepared

More information

Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room.

Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room. Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room. Mayor Kilmer called the meeting to order and the Pledge of Allegiance was

More information

MINUTES. WORK SESSION OF THE COLQUITT COUNTY BOARD OF COMMISSIONERS Tuesday, February 3, :30 p.m.

MINUTES. WORK SESSION OF THE COLQUITT COUNTY BOARD OF COMMISSIONERS Tuesday, February 3, :30 p.m. MINUTES WORK SESSION OF THE COLQUITT COUNTY BOARD OF COMMISSIONERS Tuesday, February 3, 2015 5:30 p.m. CALL TO ORDER: The meeting was called to order at 5:30 p.m. by Chairman Terry R. Clark. The purpose

More information

WITNESSETH: WHEREAS, the County and the Department will strive to meet all applicable National Fire Protection Association ( NFPA ) standards;

WITNESSETH: WHEREAS, the County and the Department will strive to meet all applicable National Fire Protection Association ( NFPA ) standards; NORTH CAROLINA LINCOLN COUNTY THIS AGREEMENT is made and entered into on the day of June 2015, for the contract period from to, by and between the City of Lincolnton, a Municipal corporation of Lincoln

More information

COUNTY NAME: NOTICE OF PUBLIC HEARING -- BUDGET ESTIMATE CO NO:

COUNTY NAME: NOTICE OF PUBLIC HEARING -- BUDGET ESTIMATE CO NO: COUNTY NAME: NOTICE OF PUBLIC HEARING -- BUDGET ESTIMATE CO NO: Sioux Fiscal Year July 1, 2018 - June 30, 2019 84 The County Board of Supervisors will conduct a public hearing on the proposed Fiscal Year

More information

The Vance County Board of Commissioners met in special session on Thursday, June 26

The Vance County Board of Commissioners met in special session on Thursday, June 26 STATE OF NORTH CAROLINA COUNTY OF VANCE The Vance County Board of Commissioners met in special session on Thursday, June 26 2008 at 5:00 p.m. in the Commissioners Conference Room, Vance County Administration

More information

SENATE FILE NO. SF0015. Sponsored by: Joint Corporations, Elections & Political Subdivisions Interim Committee A BILL. for

SENATE FILE NO. SF0015. Sponsored by: Joint Corporations, Elections & Political Subdivisions Interim Committee A BILL. for 0 STATE OF WYOMING LSO-00 SENATE FILE NO. SF00 Special district budget requirements. Sponsored by: Joint Corporations, Elections & Political Subdivisions Interim Committee A BILL for AN ACT relating to

More information

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES September 5, :00 p.m.

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES September 5, :00 p.m. TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES September 5, 2013 2:00 p.m. Mayor Walter B. Goodenough called the September 5, 2013 meeting to order at 2:00 p.m. The Pledge of Allegiance

More information

Surry County Board of Commissioners Meeting of June 4, 2018

Surry County Board of Commissioners Meeting of June 4, 2018 11974 Surry County Board of Commissioners Meeting of June 4, 2018 The Surry County Board of Commissioners met at 6:00 p.m., June 4, 2018. The meeting was held in the Commissioners Meeting Room, Surry County

More information

Name. Basic Form Instructions

Name. Basic Form Instructions Adopted Budget Form for: Cities, Towns & Counties Name Perry City Fiscal Year Ended 6/30/2018 1. As required by Utah statutes, budget forms submitted must present a balanced budget, meaning budgeted expenditures

More information

ISAC New County Officers School

ISAC New County Officers School ISAC New County Officers School Basic Budgeting Marjorie Pitts, Clay County Auditor January 16, 2019 Agenda County Organizational Chart What are Governmental Funds 2 What are Special Revenue Funds How

More information

Madison County Government Fund Descriptions and Revenue Sources

Madison County Government Fund Descriptions and Revenue Sources Madison County Government Fund Descriptions and Revenue Sources The operations of Madison County Government are funded through a wide variety of revenue sources. Some of these are general taxes or fees

More information

CITY COUNCIL Special Meeting 5:00 p.m., Tuesday, December 6, 2016

CITY COUNCIL Special Meeting 5:00 p.m., Tuesday, December 6, 2016 CITY COUNCIL Special Meeting 5:00 p.m., Tuesday, A Special Meeting of City Council was held at 5:00 p.m., Tuesday, in Council Chambers of City Hall, 1207 Palm Boulevard, Isle of Palms, South Carolina.

More information

BOARD OF SUPERVISORS MEETING. January 15, 2019

BOARD OF SUPERVISORS MEETING. January 15, 2019 BOARD OF SUPERVISORS MEETING January 15, 2019 A meeting of the Campbell County Board of Supervisors extended from January 3, 2019 convened at 6:00 p.m. on the 15 th day of January 2019 in the Multi-Use

More information

BOARD OF SUPERVISORS INTENDS TO LEVY GENERAL BASIC PROPERTY TAX RATES WHICH EXCEED STATUTORY MAXIMUMS

BOARD OF SUPERVISORS INTENDS TO LEVY GENERAL BASIC PROPERTY TAX RATES WHICH EXCEED STATUTORY MAXIMUMS Iowa Department of Management Form 600 NOTICE OF PUBLIC HEARING Guthrie County THE BOARD OF SUPERVISORS INTENDS TO LEVY GENERAL BASIC PROPERTY TAX RATES WHICH EXCEED STATUTORY MAXIMUMS The accompanying

More information

Name Present Vote Charlotte J. Nash, Chairman Yes Yes Jace Brooks, District 1 Lynette Howard, District 2

Name Present Vote Charlotte J. Nash, Chairman Yes Yes Jace Brooks, District 1 Lynette Howard, District 2 Resolution Number: BDG- GCID Number: -039 GWINNETT COUNTY BOARD OF COMMISSIONERS LAWRENCEVILLE, GEORGIA RESOLUTION ENTITLED: A RESOLUTION ADOPTING A BUDGET FOR THE FISCAL YEAR FOR EACH FUND OF GWINNETT

More information

MINUTES WILKES COUNTY BOARD OF COMMISSIONERS

MINUTES WILKES COUNTY BOARD OF COMMISSIONERS Page 1 of 8 MINUTES WILKES COUNTY BOARD OF COMMISSIONERS PUBLIC HEARING PROPOSED ECONOMIC INVESTMENT AGREEMENT BETWEEN WILKES COUNTY AND JENKINS MILLWORK, LLC Chairman Greg Minton declared the Public Hearing

More information