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