Loading...
HomeMy WebLinkAbout01-16-2018 AgendaIREDELL COUNTY BOARD OF COMMISSIONERS NOTICE OF MEETING IREDELL COUNTY GOVERNMENT CENTER 200 SOUTH CENTER STREET, STATESVILLE, NC 28677 Tuesday, January 16, 2018 5:00 PM, PRE -AGENDA MEETING — SOUTH WING CONFERENCE ROOM 7:00 PM, REGULAR MEETING - COMMISSIONERS' MEETING ROOM AGENDA I. CALL TO ORDER II. INVOCATION III. PLEDGE OF ALLEGIANCE IV. ADJUSTMENTS OF THE AGENDA V. PRESENTATION OF SPECIAL RECOGNITIONS & AWARDS V.1 Recognition of Jeff Blood who has been awarded the Mike Stillwell Award by the North Carolina Solid Waste Enforcement Officers Association. #325/2017 VI. APPOINTMENT BEFORE THE BOARD VII. PUBLIC HEARINGS (7:00 P.M.) VIII. ADMINISTRATIVE MATTERS VIII.1 Request from the Finance Department for approval BA#20 to appropriate $14,000 of fund balance to Stony Point VFD for the purchase of turn out gear. #318/2017 VIII.2 Request from the Health Department for approval of budget amendment #21 in the amount of $81,885 to replace our Eaglesoft Dental Management Software with the purchase of an Enterprise Practice & Clinical Management Software System from Dentrix. #319/2017 VIII.3 Request from the Health Department for approval of an agreement with the North Carolina Health Information Exchange system to link health networks together to allow access to patients' health records across multiple providers. #320/2017 VIIIA Request from the Finance Department for approval of BA#22 to accept and appropriate additional JCPC Level II funds. #323/2017 V111.5 Request from the Public Library for approval of Memorandums of Agreement for Student Access Accounts with American Renaissance School, Iredell Charter Academy, and Success Institute. #326/2017 VIII.6 Request from the Public Library for approval of a Memorandum of Agreement with United Way to provide access to the Foundation Center Funding Information Network. #327/2017 VIII.7 Request from the Solid Waste Department for approval to apply for a Community Waste Reduction Grant from NCDEQ to be used for establishing a permanent Household Hazardous Waste collection site. #317/2017 VIII.8 Request from Fire Services to appoint Carmen DeAndrea, Jr. and Ryan Stutts to the Shepherds Volunteer Fire Department Relief Fund Board of Trustees as required by North Carolina General Statue § 58-84-46. #316/2017 VI11.9 Request from Administration for approval of Task Force reccomended Strategic Goals. #324/2017 VIIl.10 Request from Tax Administration for approval of December refunds and releases. #315/2017 Vlll.I l Request from the Clerk to the Board for approval of minutes from the meeting on January 2, 2018. #3/2018 IX. ANNOUNCEMENT OF VACANCIES OCCURRING ON BOARDS & COMMISSIONS X. APPOINTMENTS TO BOARDS AND COMMISSIONS X.1 JCPC - 1 appointment #2/2018 XI. UNFINISHED BUSINESS XII. PUBLIC COMMENT PERIOD (2nd meeting of the month) XIII. NEW BUSINESS k"I LWOW "LIN 6100 Kloff" 01 W3 ki 01 Ell 191 XV. CLOSED SESSION XV.1 Economic Development G.S. 143-318.11 (a) (4) Property Acquisition G.S. 143-318.11 (a) (5) Personnel G.S. 143-318.11 (a) (6) #4/2018 XVI. ADJOURN Time Limitations for Public Addresses to the Board Appointments Before the Board: 15 minutes Public Hearings: 5 minutes Public Comment Period: 3 minutes 2