Gwen McGougan, Clerk to the Board. Chairman Leach called the meeting to order with a quorum present and welcomed everyone.

Similar documents
Meeting of the Hoke County Board of Commissioners on Monday, September 21, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

Meeting of the Hoke County Board of Commissioners on Monday, May 16, 2016 at 7:00 pm in the Commissioners Room of the Pratt Building.

HOKE COUNTY NORTH CAROLINA

Meeting of the Hoke County Board of Commissioners on Monday, August 21, 2006 at 7:30 p.m. in the Commissioners Room of the Pratt Building.

HOKE COUNTY NORTH CAROLINA

HOKE COUNTY NORTH CAROLINA

The Russell County Commission Meeting Minutes April 25 th, :30 A.M. EDT

Surry County Board of Commissioners Meeting of February 24, 2017

February 25, 2014 FOURTH MEETING

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:00 p.m., Monday, June 11, 2012 COMMITTEE ROOM. Room 239, City Hall

6:30 PM Commission Chambers 2425 North Mt. Juliet Road Mt. Juliet, TN WORK SESSION - 5:00 PM. Sponsor(s): City Manager Kenny Martin

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

CITY OF LAURINBURG CITY COUNCIL MEETING JULY 17, 2018 MUNICIPAL BUILDING 303 WEST CHURCH ST. 7:00 p.m. Minutes

Town of Round Hill Planning Commission Meeting August 2, :00 p.m.

GLADES COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING. Tuesday, April :00 A.M.

EL DORADO CITY COMMISSION MEETING September 4, 2018

The Russell County Commission Meeting Minutes March 8 th, :30 A.M. EST

The meeting began with the Pledge of Allegiance and a short sectarian prayer led by Pastor David Dubovich, Park Place Christian Church.

AGENDA CUMBERLAND COUNTY BOARD OF COMMISSIONERS COURTHOUSE ROOM 118 FEBRUARY 2, :00 AM

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

Brent Ellis, Commissioner Bart Stevens, Commissioner Steve Hilton, Commissioner. Blair Jones, Commissioner Michael Staten, Commissioner

MUNICIPALITY OF CARLISLE COUNCIL MINUTES APRIL 8, 2014

COMMISSIONER COURT MAY 8, 2006

Ramsey-Washington Metro Watershed District Minutes of Regular Board Meeting August 2, 2017

AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL. December 28, :30 A.M.

MINUTES OF SEPTEMBER 11, 2007 TOWN OF TALTY BOARD OF ALDERMEN

1. Call To Order. Mayor Turnbow called the regular meeting to order at 7:00 p.m.

Windsor, North Carolina June 17, 2013 Budget Public Hearing and Meeting

MINUTES of January 05, 2010

City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015

ROCKY MOUNT TOWN COUNCIL FISCAL YEAR 2019 BUDGET WORK SESSION NO. 2 APRIL 12, 2018

INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD JUNE 2, 2010 at 7:00 p.m. in the Vernal City Council room, 447 East Main, Vernal, Utah

MINUTES WILKES COUNTY BOARD OF COMMISSIONERS

The Harmony Township Board of Commissioners. January 16, 2019 Meeting Minutes 2501 Woodland Road, Ambridge, PA 15003

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

MARION COUNTY COMMISSION COUNTY COURT FEBRUARY 1, 2012

Mayor Mike Miller and Councilmembers Chris Mundy, Mary Jones, Fred Richards, Joe Anglin and Monica Beatty (by phone)

Port of Brownsville Minutes of Meeting 18 September 2013

CITY OF OKEECHOBEE MARCH 5, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

2014 Annual Repor t C e l e b r a t i n g 7 5 Y e a r s

December 14th, 2010 TWENTY THIRD MEETING

Agenda for Eagleville City Council Meeting

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION MARCH 8, 2012

Mayor Knight gave the Invocation and Councilman Stoneberger led the Pledge of Allegiance.

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES July 3, :00 p.m.

Commissioner Harvey made a motion to approve the minutes of the last meeting. Commissioner Cook seconded; and the motion carried unanimously.

Windsor, North Carolina May 20, 2013 Regular Meeting

Mayor McKean welcomed exchange student Pablo Tavares, from Brazil to the meeting.

MANHATTAN VILLAGE BOARD OF TRUSTEES BOARD MEETING AGENDA TUESDAY, DECEMBER 4, 2018 VILLAGE OF MANHATTAN 260 MARKET PLACE, MANHATTAN, IL 7:00 p.m.

Commissioner Ed Melvin

On a motion by Gregg Sprunger and a second by Ron Dull, the minutes of the February 10, 2014 meeting were unanimously approved.

CALL TO ORDER Mayor Bill Magers called the meeting to order at 5:03 p.m. The Pledge of Allegiance and the Invocation were given by Mayor Bill Magers.

Monthly Board of Directors Meeting

SEMINOLE COUNTY PORT AUTHORITY MINUTES OF THE REGULAR BOARD MEETING JULY 18, 2012

PALM BAY COMMUNITY DEVELOPMENT DISTRICT PROPOSED BUDGET FISCAL YEAR 2018 ADOPTED JULY 13, 2017

Dev Mahadevan, Chief Executive Officer Barbara Adranly, Recorder Michelle Robles, Accountant

SMITHFIELD CITY PLANNING COMMISSION City Council Chambers 96 South Main Smithfield, Utah 84335

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960

QUARTER ANNUAL MEETING DATE: THURSDAY, APRIL 18, 2013 OF THE AT: SCRWWTP&DB AND DISPOSAL BOARD TIME: 5:00 P.M. A G E N D A

Jennifer Thomas Community Development Coordinator/Deputy City Recorder

RICHMOND COUNTY PLANNING COMMISSION MEETING MINUTES. January 6, 2014

unanimously voted by voice vote to accept the minutes of the Regular Meeting dated January 23, 2012.

MARIANNA CITY COMMISSION REGULAR MEETING MARCH 1, :00 P.M. Mayor Ephriam gave the invocation and led the Pledge of Allegiance.

Town of Mt. Pleasant Board of Commissioners Town Board Meeting Town Hall- Commissioners Meeting Room Monday-October 7, :00 P.M.

Wednesday, April 11, 2018

PALM BAY COMMUNITY DEVELOPMENT DISTRICT ADOPTED BUDGET FISCAL YEAR 2019 REVISED APRIL 12, 2018

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:

Council President, Robert Lewis called the meeting to order at 7:00 p.m. by asking those in attendance to stand and recite the Pledge of Allegiance.

PERSON COUNTY BOARD OF COMMISSIONERS FEBRUARY 6, 2012

Nathan Cope Charles Slemp, Jr. Robert Smith MEETING CALLED TO ORDER

Union County Board of Commissioners June 27, 2018

BODENHAM FLOOD PROTECTION GROUP

MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR MEETING MINUTES SEPTEMBER 3, :00 PM

HARVEY CEDARS, NJ Tuesday, December 19, 2017

Kent Fire Department Regional Fire Authority Governance Board Meeting Minutes October 15, Hours Fire Station 78

OFFICIAL MINUTES JOINT MEETING OF THE GREENVILLE CITY COUNCIL AND THE PITT COUNTY BOARD OF COMMISSIONERS THURSDAY, AUGUST 17, 2017

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING April 12, 2017

STATE OF NEVADA, ) COUNTY OF ELKO. ) ss. APRIL 17, 2002

VILLAGE OF ARMADA REGULAR COUNCIL MEETING MONDAY, APRIL 24, :00PM

REDWOOD COUNTY, MINNESOTA. November 29, 2016

President Jim Salm, Trustees Buddy Lisowe, Tyler Moore, Kevin Hietpas, Dave La Shay and Tamra Nelson

MINUTES OF MEETING BOARD OF COUNTY COMMISSIONERS ST. JOHNS COUNTY, FLORIDA SEPTEMBER 20, :01 P.M.

DEBT MANAGEMENT COMMISSION

EL DORADO CITY COMMISSION MEETING March 20, 2017

Following the Pledge of Allegiance, Chairman Giese opened the meeting at 9:00 a.m.

AGENDA REGULAR COUNCIL MEETING CITY OF CROSSLAKE MONDAY, DECEMBER 9, :00 P.M. CITY HALL

FY2018 Budget Work Session: City Clerk Dimick reviewed budget lines with Mayor Davids and Council.

MERRY CHRISTMAS & HAPPY NEW YEAR

Minutes of the Davidson County Board of Adjustment Meeting Davidson County, North Carolina

BOARD OF COMMISSIONERS REGULAR BUSINESS MEETING A G E N D A

CITY OF CLIO Regular Commission Meeting Monday, March 19, :00 p.m.

AGENDA CUMBERLAND COUNTY BOARD OF COMMISSIONERS COURTHOUSE ROOM 118 MAY 7, :00 AM

West Hanover Township 7171 Allentown Blvd. Harrisburg, PA

Scotland County Board of Commissioners regular meeting February 6, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

NORTH OGDEN PLANNING COMMISSION MEETING MINUTES. October 19, 2011

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES

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

Transcription:

3890 Meeting of the Hoke County Board of Commissioners on Monday, April 18, 2016 at 7:00 p.m. in the Commissioners Room of the Pratt Building. MEMBERS PRESENT: James Leach, Chairman Harry Southerland, Vice Chairman Robert Wright Tony Hunt Allen Thomas OTHERS PRESENT: Letitia Edens, County Manager Grady Hunt, County Attorney Gwen McGougan, Clerk to the Board Chairman Leach called the meeting to order with a quorum present and welcomed everyone. Chairman Hunt gave the invocation, and Commissioner Wright led the Pledge of Allegiance. ITEM 1. ADOPTION OF AGENDA Motion: Commissioner Hunt made a motion to approve the agenda, seconded by Vice Chairman Southerland. ITEM 2. CONSENT AGENDA a. Minutes from April 4, 2016 meeting b. NCVTS Report c. Closed Session Minutes from April 4, 2016 d. Finance: 1. Budget Amendments 2. 2016 Audit Contract e. Funding Request for Vocational Options Motion: Commissioner Wright made a motion to approve the consent agenda, seconded by Vice Chairman Southerland. Action: The motion was unanimously carried. ITEM 3. TAX COLLECTOR: a. Tax Collector s Report Daphne Dudley

(minutes continued from April 18, 2016 meeting) 3891 HOKE COUNTY TAX COLLECTOR'S REPORT 4/18/2016 Tax Levy 2016 $26,576,304.47 Additons to Levy YTD $733,347.58 Total 2016 Levy to Date $27,309,652.05 Refunds 2016 $57,090.53 Releases/Abatements $13,901.12 Discounts $367,748.82 Adjustments $3,595.00 Write Offs $16.97 Advertising Charged 2016 Tax Bills $0.00 Collectable Levy to Date $27,299,505.93 Collected To Date $25,462,217.73 Uncollected Balance 2016 Tax Levy (1) $1,837,288.20 Collections March 2016 $622,429.53 Releases March 2016 $1,038.87 Percent of Levy Collected (Receipts) 93.27% Percent of Levy Collected (Releases, Etc.) 0.05% Prior Years Tax Levy March 1, 2016 $2,550,718.85 Prior Years Collected in March, 2016 To Date $993,065.96 Uncollected Balance Before Releases $1,557,652.89 Refunds $1,743.68 Releases/Abatements $5,341.56 Discounts $1.33 Adjustments $1,487.00 Write Offs/Insolvent $37,500.45 Uncollected Balance Prior Years (2) $1,550,389.73 Prior Years Collected in March, 2016 $148,927.38 Releases Prior Years March, 2016 $2,321.22 Percent Prior Years Collected (Receipts) 38.93% Percent Prior Years Collected (Releases, etc) 0.54% Total Uncollected Taxes (1+2) $3,387,677.93 2014 Taxes Tax Levy March 2015 $25,804,091.74 Collections March 2015 $334,198.80 Releases March 2015 $395.00 Percent Collected (Receipts) 93.27% Percent Collected (Releases,Etc.) 0.18% Prior Years Tax Levy March 2015 $2,314,618.46 Collections March 2015 $102,412.39 Releases March 2015 $150.00 Insolvent $35,347.34 Percent Collected (Receipts) 32.10% Percent Collected (Releases,Etc.) 0.99%

(minutes continued from April 18, 2016 meeting) 3892 b. Surplus Property: 1. Recommendation to declare as surplus the properties located at 167 Graham Road, Parcel 394030001061 Laurinburg Road, Parcel 394030001025 Motion: Commissioner Thomas made a motion to declare as surplus the properties located at 167 Graham Road, Parcel 394030001061, and Laurinburg Road, Parcel 394030001025, seconded by Vice Chairman Southerland. 2. Resolution Authorizing Advertisement of an offer to purchase property at 711 McGilvary Lane, Parcel 584950001069 Motion: Commissioner Hunt made a motion to authorize the advertisement of an offer to purchase property located at 711 McGilvary Lane, Parcel 584950001069, in the amount of $1500 seconded by Vice Chairman Southerland. 3. Resolution Accepting Offer of Bid for a. 299 Purcell Drive, Parcel 694351201013 b. 252 Branchwood Lane, Parcel 294220001238 c. Branchwood Lane, Parcel 294220001240 Vice Chairman Southerland asked Mrs. Dudley what her recommendation is with regard to these three properties. Mrs. Dudley replied that the prospective buyers have complied with the County s requirements and have been patient, so Mrs. Dudley recommended the Board accept the offers for these three parcels. Motion: Vice Chairman Southerland made a motion to approve the County s acceptance of bids on Surplus properties located at 299 Purcell Drive, Parcel 694351201013, 252 Branchwood Lane, Parcel 294220001238, and Branchwood Lane, Parcel 294220001240, seconded by Commissioner Wright. Commissioner Thomas asked Mrs. Dudley about the size of the properties. Mrs. Dudley said that the property at 299 Purcell Drive is an acre and has a doublewide mobile home on it that doesn t belong to the County and may represent a liability to the County. The properties on Branchwood are 1-1/2 acre and approximately ½ acre. Action: The motion was carried 4-1 with Leach, Southerland, Hunt, and Wright voting for approval, and Thomas voting against. ITEM 4. TAX ASSESSOR:

(minutes continued from April 18, 2016 meeting) 3893 a. Tax Assessor s Report Jennie Gibson Lindia Chavis 2008 Solid Waste Fee Error 110.00 Lindia Chavis 2009 Solid Waste Fee Error 110.00 Lindia Chavis 2010 Solid Waste Fee Error 110.00 Lindia Chavis 2011 Solid Waste Fee Error 110.00 Lindia Chavis 2012 Solid Waste Fee Error 110.00 Lindia Chavis 2013 Solid Waste Fee Error 110.00 Lindia Chavis 2014 Solid Waste Fee Error 110.00 Lindia Chavis 2015 Solid Waste Fee Error 128.00 Glenn & Selina Harris 2014 Mobile Home burned 2013 892.28 Glenn & Selina Harris 2015 Mobile Home burned 2013 929.13 Rueben Hernandez 2015 Mobile Home double-listed 9.13 2,728.54 Motion: Commissioner Wright made a motion to approve the releases as presented by Mrs. Gibson, seconded by Commissioner Thomas. b. Property Tax Commission Order to reduce value of property owned by Clifford & Stephanie Overby by $18,390 and refund overpayment in the amount of $144.82. Motion: Commissioner Hunt made a motion to approve the refund to Mr. and Mrs. Overby, seconded by Commissioner Thomas. ITEM 5. UTILITIES DEPARTMENT: a. Change Order #1 for WW1B Contract 3, Scurlock Pump Station Adam Kiker, representing LKC Engineering, presented the change order in the amount of $8934, $5484 to enable the Contractor to connect to the existing pipe and to add casing, and $3450 to upgrade the entrance road and parking area to gravel from the existing pine straw and grass. The $8934 will require County funds as the USDA funds have been spent. Mr. Kiker continued by informing the Board that this should be the final change order request relating to the WW1B project. Motion: Commissioner Hunt made a motion to approve the change order totaling $8934 for the Scurlock Pump Station, seconded by Commissioner Wright.

(minutes continued from April 18, 2016 meeting) 3894 b. Hackett Properties FIF Credit (County attorney has reviewed) Mike Dean presented a request from Hackett Builders, LLC to transfer Facility Investment Fee credits totaling $14,637 remaining from their construction of Stone Gate Apartments to Township Developers, LLC to use toward the commercial project they are constructing on Hwy 401. Commissioner Hunt told the Board that the project site for the commercial project is adjacent to the apartment complex and Township Developers did the actual bore under Hwy 401 to connect those properties to the County sewer system. Hackett Builders was building the apartments so that is why the FIF credits are in their name. Motion: Vice Chairman Southerland made a motion to approve the transfer of FIF credits in the amount of $14,637 from Hackett Builders, LLC to Township Developers, LLC, seconded by Commissioner Thomas. c. Utilities Service Agreements 1. The Legends Subdivision Fulford McMillan Road (County attorney has reviewed) 2. Cliff Point Subdivision N. Parker Church Road (County attorney has reviewed) Mike Dean presented Utility Service Agreements for The Legends Subdivision and Cliff Point Subdivision. Mr. Dean said that these agreements outline the developer s obligation and for water and sewer extensions into subdivisions. The agreements also detail the amounts of fees that the developer is required to pay the County. The Utilities Committee supports the use of these agreements. Motion: Commissioner Wright made a motion to approve the Utilities Service Agreements for The Legends Subdivision and Cliff Point Subdivision, seconded by Commissioner Hunt. ITEM 6. HATS HATS Director Nancy Thornton presented the Board with the FY 2016-2017 Community Transportation Program FTA Certifications and Assurances document and the Title VI Policy. Both are required for the County to remain eligible for Federal funding. This funding passes through the State and provides the County with administration and capital funding. This year s administration funds will be $196,000 with a 15% match from the County and the capital funds will be $326,000 with a 10% match from the County. Commissioner Hunt asked Mrs. Thornton if the capital funds are used to purchase the HATS vans and buses. Mrs. Thornton confirmed this and Mrs. Edens added that these funds also assist the County with insuring the vehicles.

(minutes continued from April 18, 2016 meeting) 3895 Motion: Commissioner Wright made a motion to approve the FY 2016-2017 FTA Certifications and Assurances, seconded by Commissioner Hunt. Mrs. Thornton explained that the Title VI policy is an anti-discrimination policy. Motion: Vice Chairman Southerland made a motion to approve the Title VI policy, seconded by Commissioner Hunt. ITEM 7. MANAGER S REPORT Mrs. Edens began the Manager s Report by introducing Mr. Hilton Villines as the new Utilities Director. Mr. Villines started today, April 14, 2016. Mr. Mike Dean, Operations Manager for the Utilities Department, has taken Mr. Villines around to the water and sewer sites throughout the County. The Board welcomed Mr. Villines. Mrs. Edens continued her report by informing the Board that the Urgent Repair grant funds will not be available to Hoke County this year. Only a small number of NC Counties received the grant this year. The Housing Finance Agency encouraged the County to continue applying. Chairman Leach added that Hoke County places a priority on our Senior Citizens and we will continue to seek funding. Mrs. Edens said that the County s willingness to provide matching funds will benefit us in obtaining grant funds in the future. ITEM 8. CLOSED SESSION ECONOMIC DEVELOPMENT OR PERSONNEL No Closed Session was held this evening. ITEM 9. ADJOURN Chairman Leach thanked everyone for attending. There being no further business to come before the Hoke County Board of Commissioners, Commissioner Hunt made a motion to adjourn, seconded by Commissioner Wright. The meeting adjourned at 7:30 p.m. James A. Leach, Chairman Gwendolyn McGougan, Clerk to the Board