COLUMBUS COUNTY BOARD OF COMMISSIONERS Monday, August 15, 2005 6:30 P.M.



Similar documents
COLUMBUS COUNTY BOARD OF COMMISSIONERS Thursday, May 22, :30 P.M.

COLUMBUS COUNTY BOARD OF COMMISSIONERS June 19, :30 P.M.

COLUMBUS COUNTY BOARD OF COMMISSIONERS

COLUMBUS COUNTY BOARD OF COMMISSIONERS Monday, January 20, :30 P.M.

COLUMBUS COUNTY BOARD OF COMMISSIONERS Monday, February 21; :30 P.M.

At a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, pm

KILMARNOCK PLANNING COMMISSION Tuesday July 14, 2009 Town Hall Kilmarnock, VA

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS

COLUMBUS COUNTY BOARD OF COMMISSIONERS January 07, :30 P.M.

The Board of County Commissioners, Walton County, Florida, held a Public Hearing

Minutes Regular Meeting Hertford CountyBoard of Commissioners CountyCommissioners Meeting Room Monday, August 4, :00 A.M.

COLUMBUS COUNTY BOARD OF COMMISSIONERS PUBLIC UTILITIES WORKSHOP Monday, December 06, :30 P.M.

STATE OF ALABAMA LAUDERDALE COUNTY

August 19, 2008 Statesboro, GA. Regular Meeting

January 3, The Pipestone County Board of Commissioners met with Commissioners Marge

TOWN OF LAUDERDALE -BY- THE -SEA TOWN COMMISSION REGULAR MEETING MINUTES. Jarvis Hall 4505 Ocean Drive. Tuesday, February 10, : 00 PM

PITT COUNTY BOARD OF COMMISSIONERS GREENVILLE, NORTH CAROLINA MARCH 29, 1999

DEKALB COUNTY GOVERNMENT COUNTY BOARD MEETING August 17, :30 p.m. AGENDA

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

THE DICKSON COUNTY COMMISSION MINUTES. August 18, 2014

Scott County Collector Mark Hensley. Delinquent Tax Certificate Sale

COMMISSIONERS: CITY MANAGER: INTERIM CITY ATTORNEY: Eleanor Randall, Mayor Edward F. Smyth Jr. Audrie Harris William Carlton, Vice Mayor CITY CLERK:

COLUMBUS COUNTY BOARD OF COMMISSIONERS November 19, :30 P.M.

PROFESSIONAL ENGINEERING SERVICES FOR HURRICANE IRENE HAZARD MITIGATION GRANT PROGRAM (HMGP) FOR ELEVATION

COMMITTEE WORK SESSION MAY 18, 2009

REGULAR MEETING MONTGOMERY COUNTY COMMISSION. June 13, 2011 AGENDA INFORMATION SESSION

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING AUGUST 19, 2008

REGULAR MEETING OF THE TOWN BOARD OF COMMISSIONERS OF AUGUST 18, 2010

Hampton Roads Radio Control, Inc. A.M.A Articles of Incorporation By-Laws Rules

Minutes Regular Meeting Hertford County Board of Commissioners County Commissioners Meeting Room Office Building #1 Monday, October 5, :00 A.M.

Resume Excerpts from the Escambia Board of County Commissioners Meeting held on 03/14/1989

Minutes of Board of County Commissioners September 16, 2008 First Budget Hearing for Fiscal Year

Councilmembers present: Mayor Jeff Jacobs, Steve Hallfin, Anne Mavity, Julia Ross, Susan Sanger, Sue Santa, and Jake Spano.

MARION COUNTY COMMISSION OCTOBER 7 th, 2015

Retaining Wall Replacement at the Currituck County Veterans Memorial Park

PROFESSIONAL SERVICES CONTRACT AS CONFLICT COUNSEL FOR INDIGENT PERSONS

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers. March 22, :30 P.M

Each Meeting Called to Order Roll Call Declaration of Quorum

BRUNSWICK COUNTY BOARD OF COMMISSIONERS. REGULAR MEETING AGENDA September 8, : 45 PM

CLAYTON COUNTY BOARD OF COMMISSIONERS. Regular Business Meeting October 6, :00 P.M. A G E N D A

Friday, the 4 th day of March, 2016

PROCEEDINGS OF THE BOARD OF EDUCATION August 20, :00 p.m. Eagle Point Elementary School

COLUMBUS COUNTY BOARD OF COMMISSIONERS MINUTES. The Honorable Board of Columbus County Commissioners met in the

ROCKINGHAM COUNTY SALARY PAY PLAN EFFECTIVE - July 1, 2014

BY-LAWS HUMANE SOCIETY AND SPCA OF CLAYTON COUNTY, INC. ARTICLE 1. NON-PROFIT CORPORATION STATUS

7:00 p.m. Regular Meeting April 9 12

52ND LEGISLATURE - STATE OF NEW MEXICO - SECOND SESSION, 2016

County Counsel. Department Narrative and Strategic Plan 2. Summary of Revenue and Expense General Fund - County Counsel 4

NC General Statutes - Chapter 93 1

BOARD OF SUPERVISORS MINUTES GILA COUNTY, ARIZONA

CLIFTON BOARD OF EDUCATION CLIFTON, NJ MINUTES ORGANIZATION MEETING

The City of Balcones Heights Regular City Council Meeting 3300 Hillcrest Drive Balcones Heights, Texas MINUTES

ROCKINGHAM COUNTY SALARY PAY PLAN EFFECTIVE - January 1, 2012

CR-135 Mr. Bailey stated that due to the CR-135 paving project being a FDOT split project that the letting of bids is still on hold.

MINUTES WORKSHOP CITY COUNCIL MEETING JUNE 1, 2015, AT 6:00 P.M. CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. March 24, 2014

DEBT MANAGEMENT COMMISSION, WASHOE COUNTY, NEVADA FRIDAY 3:00 P.M. AUGUST 15, 2008

PLEDGE OF ALLEGIANCE The Pledge was recited at the Special Meeting of the Emergency Telephone System Board

Matt Oberle, Human Resources Compensation Analyst, presented the awards for years of service.

Leroy Dettling, Commissioner Pct. 1 D.C. Chris King, Commissioner Pct.2

INTRODUCTION TO SMALL CLAIMS COURT TABLE OF CONTENTS

BREVARD COMMUNITY COLLEGE BOARD OF TRUSTEES MEETING

HILLIARD TOWN COUNCIL MINUTES

SARASOTA COUNTY GOVERNMENT HUMAN SERVICES PROGRAM CONTRACT

REGULAR MEETING December 9, 2013

Memorandum of Understanding and Agreement NC Local Government Debt Setoff Clearinghouse Program

SECRETARIES GUIDEBOOK

TOWNSHIP OF CHATHAM TOWNSHIP COMMITTEE MEETING MINUTES OCTOBER 23, 2014

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, January 12, 2015 COMMITTEE ROOM. Room 239, City Hall

Administer Oath of Office to elected officials Mrs. Christopher administered the Oath of Office to Mr. Joseph Cornell, III and Sandra Antognoli.

CITY COMMISSION MEETING Winfield, Kansas AGENDA

Case 4:08-cv RP-CFB Document 245 Filed 09/02/15 Page 1 of 10

POLICY AGENDA. May 2, Council Chambers - Third Floor Court House

BOARD OF FIRE COMMISSIONERS REGULAR MEETING HOPEWELL TOWNSHIP FIRE DISTRICT NO.1 HOPEWELL TOWNSHIP MUNCIPAL SERVICES BUILDING

WARREN COUNTY BOARD OF SUPERVISORS COMMITTEE: SUPPORT SERVICES (INSURANCE)

AGENDA. Item I. Employee Advisory Council Representative. The Hiring Process.

TYRONE TOWNSHIP REGULAR BOARD MEETING APPROVED MINUTES JUNE 16, 2015

TOWN OF WARRENTON Historically Great - Progressively Strong P. O. Box 281 Warrenton, NC PHONE (252) FAX (252)

Town of Chester Board of Selectmen Meeting Thursday, July 23 rd, 2015 Municipal Complex Approved Minutes

North Berwick Board of Selectmen's Minutes: April 15, 2008 NORTH BERWICK BOARD OF SELECTMEN MINUTES APRIL 15, 2008

MAY 15, 2001 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL. The meeting was called to order by Mayor Harrison at 5:30 p.m.

Commissioners of St. Mary's County Meeting Minutes (Tuesday, September 15, 2015) Generated by Sharon Ferris on Thursday, September 17, 2015

Ms. Renee Hays, Mr. David Bedington, Ms. Dianne Layden, Ms. Holly Foster and Ms. Nancy Harrell

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA WESTERN DIVISION. Case No. 5:14-cv BO ) ) ) ) ) ) ) ) ) ) )

AGENDA LAWRENCE COUNTY COMMISSIONERS May 13, :00 a.m. I. OPENING EXERCISES

On call of the roll the following answered present: Commissioners Flammini, Bennett, Taylor, DeTienne and Mayor Harrison. BEE-PRENTICE PROGRAM

TOWN OF ULYSSES SPECIAL TOWN BOARD MEETING MARCH 15TH, 2010

CITY COUNCIL Regular Meeting. January 19, :30 P.M. ROLL CALL: Aldermen present were: Neil Clark, Stunkel, B. John Clark, Swarm and Hobler.

Mayor Ross explained that item 15, under New Business, the Appointment to West

The public portion of the meeting was opened. No comment at this time.

with the balance paid from seat licensing fees and contributions from the team. In addition, all of the costs, including RAD s will also be paid from

Town of Barnstable Town Council

MINUTES PUTNAM COUNTY COMMISSION OCTOBER 19, Putnam County Clerk 121 S Dixie Avenue Cookeville, TN 38501

Board of Education Minutes Special / Workshop Meeting - November 5, 2008

CALLED TO ORDER INVOCATION PLEDGE OF ALLEGIANCE CONSENT AGENDA

BOARD OF ISLAND COUNTY COMMISSIONERS MINUTES OF MEETING SEPTEMBER 24, 2008 SPECIAL SESSION ELECTRONIC FUND TRANSFERS, VOUCHERS, AND PAYMENT OF BILLS

BOARD OF TRUSTEES. Regular Meeting October 20, Trinidad T. Mata Secretary District 2

On call of the roll the following answered present: Commissioners Flammini, Jim Taylor, DeTienne, Shantal Taylor and Mayor Harrison.

Public Comment on Board Related Items Ms. Peiffer called for public comment on Board related items. No public comments were made.

Transcription:

COLUMBUS COUNTY BOARD OF COMMISSIONERS Monday, August 15, 2005 6:30 P.M. 37 The Honorable Columbus County Commissioners met on the above stated date and at the above stated time in the Dempsey B. Herring Courthouse Annex Building located at 112 West Smith Street, Whiteville, North Carolina, for their regular scheduled meeting on the third Monday. COMMISSIONERS PRESENT: Sammie Jacobs, Chairman Kipling Godwin, Vice Chairman Amon E. McKenzie James E. Prevatte Bill Memory Lynwood Norris David L. Dutton, Jr. APPOINTEES PRESENT: Billy Joe Farmer, County Manager Darren L. Currie, Assistant County Manager June B. Hall, Clerk to Board Roxanne Coleman, Finance Officer Agenda Items #1 and #2: MEETING CALLED to ORDER and INVOCATION: At 6:30 P.M., Chairman Jacobs called the meeting to order. The invocation was delivered by Commissioner James E. Prevatte. Everyone in attendance stood and pledged Allegiance to the Flag of the United States of America. Agenda Item #3: PRESENTATION - PLAOUES for RETIRED EMPLOYEES: Chairman Jacobs stated that two (2) Columbus County Retirees were in attendance and extended warm thanks for their many years ofloyal and dedicated service. In recognition of their many years of service to Columbus County, plaques of appreciation were presented to the following retired employees. DEPARTMENT Elections Social Services NAME Ruth W. Long Valentine O. Sutton EMPLOYMENT DATES 01-01-1975-01-31-2005 08-17-1981-09-30-2004 Agenda Item #4: BOARD MINUTES APPROVAL: Commissioner Memory made a motion to approve the following Board Minutes, as recorded, seconded by Commissioner Norris. The motion so carried. A. July 18 Regular Session Minutes; B. July 18,2005 Columbus County Water and Sewer District I Board Minutes; C. July 18,2005 Columbus County Water and Sewer District II Board Minutes; D. July 18,2005 Columbus County Water and Sewer District III Board Minutes; E. July 18,2005 Columbus County Water and Sewer District IV Board Minutes; F. July 18,2005 Columbus County Water and Sewer District V Board Minutes; G. July 28, 2005 Special Called Meeting Minutes; H. July 28, 2005 Special Called Meeting (Sheriff) Minutes; I. August 0 I, 2005 Regular Session Minutes J. August 01,2005 Columbus County Water and Sewer District I Board Minutes; and K. August 01,2005 Columbus County Water and Sewer District V Board Minutes. Agenda Item #5: NORTH CAROLINA FOREST SERVICE - APPROVAL of AGREEMENT for the PROTECTION. DEVELOPMENT and IMPROVEMENT of FOREST LAND in COLUMBUS COUNTY: Shane D. Hardee, District Forester, requested Board approval of an Agreement for the Protection, Development and Improvement of Forest Land in Columbus County. Commissioner Memory made a motion to table this request until Mr. Hardee could be present, seconded by Commissioner Norris. The motion so carried. Agenda Item #6: COLUMBUS COUNTY HUMANE SOCIETY - PERMISSION to REMOVE ANIMALS from COLUMBUS COUNTY ANIMAL

38 SHELTER at NO COST: Morris Strickland, President of the Columbus County Humane Society, requested Board permission to remove animals from the Columbus County Animal Shelter, at no cost, for adoption of the same. Mr. Strickland stated the following: I. When we get possession of the animals, they are treated for whatever condition they may be In; 2. They are treated for heart worms, receive a rabies shot and they receive their first shot, if needed; 3. The animals are spayed or neutered; 4. We find loving homes for the animals; 5. We adopted out three hundred (300) animals last year of which two hundred (200) were dogs and one hundred (100) were cats; 6. We place the animals in foster homes until we are able to locate a permanent home for them; 7. We save the animals from being put down; and 8. We get as many of the animals as we can afford. Vice Chairman Godwin asked Mr. Strickland how many animals did the Humane Society obtain from the Columbus County Animal Shelter last year. Mr. Strickland replied stating he did not know that he had not been the president until recently. Commissioner Prevatte asked if the animals at the Columbus County Animal Shelter were being vaccinated before being euphanized. Mr. Strickland stated he know of anon-profit organization within Columbus County that was getting dogs at no cost, but did not want to state the name of the organization. Commissioner Memory asked if the Columbus County Humane Society had received a donation from the yearly budget. Darren Currie, Assistant County Manager, stated no. Commissioner McKeznie asked Mr. Strickland if the Humane Society would take all animals or only select ones. Mr. Strickland replied stating the Humane Society takes all the animals they can afford, but it was very costly to provide the medical treatment the animals need. Mr. Strickland presented a request to the Board to lease the old dog pound to the Columbus County Humane Society, and stated if they could lease this building, they would be able to receive a grant to tear down the old building and build another one. After additional discussion was conducted among the Board members, Commissioner Norris made a motion to table this item until a future date to allow for the gathering of additional information, and the presence of Rossie Hayes, Columbus County Animal Control Director, seconded by Commissioner McKenzie. The motion so carried. Agenda Item #7: REGISTER of DEEDS - APPROVAL of CONTRACT with BUSINESS INFORMATION SYSTEMS and APPROVAL of BUDGET AMENDMENT for the ADDITIONAL COST: Kandance Whitehead, Columbus County Register of Deeds, requested Board approval of a Computer Services and Support Agreement with Business Information Systems, at the cost of seven thousand, five hundred, and 00/100 ($7,500.00) dollars per month, and the approval of a Budget Amendment in the amount of twenty-four thousand and 00/100 ($24,000.00) dollars, for the additional cost over the present company. Ms. Whitehead stated the following: 1. The present company we are using has experienced some personnel changes which has reflected greatly on the quality of their performance; 2. I have not been pleased with the services the present company is providing; and 3. It is my opinion this company will provide us with the quality services that are needed. Commissioner Memory made a motion to approve the Computer Services and Support Agreement and the Budget Amendment in the amount of twenty-four thousand and 00/100 ($24,000.00) dollars for the additional cost, seconded by Commissioner Norris. The motion so

39 carried. A copy of this document will be kept on file in the Office of the Clerk to the Board and in the Office of the Columbus County Register of Deeds for review. Agenda Item #8: PURCHASING APPROV AL of COpy MANAGEMENT AGREEMENT: Stuart Carroll, Purchasing Director, requested Board approval of the following Copy Management Agreement with Toshiba Business Solutions. Toshiba Business Solutions Copy Management Agreement A CMGroup Program Customer Information: Columbus County Government, 111 Washington Street, Whiteville, North Carolina 28472 Telephone: (910) 640-1868 Fax: (910) 640-0731 Service Locations and Equipment: SEE ATTACHMENT A (copy not provided for review) Term Schedule: Program Beginning Date - Program Completion Date - Cost Per Copy Schedule: Toshiba CPC: $0.0422 Toshiba Color CPC: $0.095 Invoice Schedule: October 1, 2005 September 30, 2010 The Toshiba CPC includes equipment, accessories, facsimile equipment, service and supplies (excludes paper, sorter staples, fax supplies and NC sales tax). The Toshiba Color CPC includes equipment, accessories, service and supplies (excludes paper, sorter staples and NC sales tax). Months Invoices Payments Due By lnvoices Include All Copies Made Program Program Mailed During Copies Copies Toshiba Toshiba Color January I, 2006 January 31, 2006 Install through December 2005 562,500 1,000 April I, 2006 April 30, 2006 January 2006 through March 2006 562,500 1,000 July 1,2006 July 31, 2006 April 2006 through June 2006 562,500 1,000 October 1,2006 October 3 I, 2006 July 2006 through September 2006 562,500 1,000 All Subsequent Quarters 562,500 1,000 Terms and Conditions: I. Copy Management Program: TBS shall provide to customer the equipment and accessories described on Attachment "A" (the "Equipment"). The copy charges and program copy charges set by this Agreement include payment for the use of the equipment, maintenance (during normal business hours), routine inspection, adjustment, parts replacement, drums and cleaning materials required for the proper operations. Paper, sorter staples and fax supplies may not be included in the cost per copy as specified within the cost per copy schedule above. 2. Copy Management Program Billing: For each invoice period during which customer participates in the Copy Management Program, TBS shall invoice customer for copy charges, determined by multiplying the actual number of copies made by Customer during such invoice period using the equipment by the applicable cost per copy described in the cost per copy schedule above. The program copy charges for an annual period shall be the dollar amount determined by the number of invoice periods within a 12-month period multiplied by the applicable cost per copy. The annul period shall be the period that begins on the program beginning date (or the day following the preceding annual period, as applicable) and ends on the next anniversary of the program beginning date (or, if earlier, on the program completion date or other date of termination of this agreement). Customer shall pay, no later than the due date shown in the invoice schedule above, the monthly invoices submitted to customer by TBS. Any payment not made within 10 days after such due date may be

40 assessed a late fee charge of 5% of the delinquent amount. 3. Customer Representations and Agreements: Customer represents and warrants that: (I) it has, in accordance with all legal requirements, fully budgeted and appropriated sufficient funds for the current budget year to pay copy charges and meet all other obligations under this agreement and such funds have not been expended for other purposes; (2) no action, proceeding or investigation if pending or threatened in any court or other tribunal or before any public body, which in any way would restrict or prohibit customer's performance of its obligations under this agreement or its ability to pay copy charges or other payments hereunder, nor is there any basis for any such action, proceeding or investigation; (3) the equipment will be operated by customer and will be used for essential state government purposes during the term of this agreement; and (4) customer has not previously terminated any agreement for non-appropriation, except as described in a letter attached hereto. 4. Signature: The person signing this agreement on behalf of customer personally represents and warrants that he/she is fully familiar with the applicable legal and regulatory provisions pertaining to this agreement and has full authorization to sign this agreement. Such signer further warrants the Governing Body of customer has taken the necessary steps, including any legal bid requirements, under applicable law to approve this Copy Management Program; the approval and execution of this agreement have complied with all applicable open meeting laws, and the authorization of the Governing Body of customer for the execution and delivery of this agreement remains in full force and effect. ACCEPTANCE: TOSHIBA BUSINESS SOLUTIONS by..,-- Title: Date: CUSTOMER: COLUMBUS COUNTY GOVERNMENTby Title: Date: Commissioner Prevatte made a motion to approve the Toshiba Business Solutions Copy Management Agreement, contingent on James E. Hill's, former Columbus County Attorney, approval, seconded by Commissioner Memory. The motion so carried. Agenda Item #9: TRAVEL and TOURISM - DEPARTMENTAL UPDATE: Due to the absence of Jennifer Long, Columbus County Travel and Tourism Director, Commissioner Memory made a motion to table this item, seconded by Commissioner Norris. The motion so carried. Agenda Item #10: APPOINTMENT - CITY of WHITEVILLE PLANNING and ZONING BOARD: Whiteville City Council, as per letter dated August 2, 2005, unanimously recommends the reappointment of Tom Ray to the Whiteville Planning and Zoning Board as an outside member. Vice Chairman Godwin made a motion to reappoint Tom Ray to the City of Whiteville Planning and Zoning Board for a five (5) year term, with term expiring August 0 I, 20 I 0, seconded by Commissioner Dutton. The motion so carried. Agenda Item #11: APPOINTMENT - HOUSING ADVISORY COMMITTEE: Commissioner Memory, Zone 4, appointed Marshall Shepherd, 36 Shorty's Lane, Whiteville, North Carolina 28472, Telephone: (910) 642-2953, to the Columbus County Housing Advisory Committee, to replace Boling McNeil, for a two (2) year term, with term expiring June 30, 2007. Agenda Item #12: CONSENT AGENDA ITEM: Tax Refunds and Releases: Vice Chairman Godwin made a motion to approve the following Tax Refunds and Releases, seconded by Commissioner Norris. The motion so carried.

41 ***NOTE: This information can be found at the very end of these minutes due to the incompatibility of the computer programs between the Tax Office and the Governing Body Office. Agenda Item #13: COMMENTS: Chainnan Jacobs opened the floor for comments from anyone who would like to speak. The following comments were made. A. Board of Commissioners: I. Vice Chairman Godwin: There are three (3) issues I would like to address and they are as follows: A. Re-Classification of three (3) employees: The Columbus County Personnel Committee has met with Richard Gore, Columbus County Tax Administrator. Mr. Gore has stated he has three (3) employees who have taken on additional duties and is requesting these three (3) employees be re-classified as follows: OLD NEW NEW NAME GRADE/STEP OLD JOB TITLE GRADE/STEP JOB TITLE -Rebecca Ann Ray: 61-10 Land Records Specialist 62-11 Land Records Specialist II -Gay Thompson 64-15 Computer Support Tech 70-8 Computer Support Administrator 1I -Mamie Wilson 65-12 Accounting Tech V 67-11 Accounting Specialist I MOTION: The Personnel Committee is recommending these three (3) employees be re-classified as recommended by Richard Gore. Vice Chainnan Godwin made a motion to re-classify the three (3) employees, as listed above, and recommended by Richard Gore, seconded by Commissioner Memory. The motion so carried. MOTION: B. Recommendation to appoint Steve Fowler as the new Columbus County Attorney: The Columbus County Personnel Committee is recommending the Board appoint Steve Fowler as the new Columbus County Attorney, to be effective August 29, 2005, with a starting salary of sixty-two thousand, five hundred, and 0011 00 ($62,500.00) dollars to hold the position of a full-time staff attorney. Vice Chainnan Godwin made a motion to appoint Steve Fowler as the new Columbus County Attorney, to be effective August 29, 2005, with a starting salary of sixty-two thousand, five hundred, and 0011 00 ($62,500.00) dollars, to hold the position of a full-time staff attorney, seconded by Commissioner McKenzie. The motion so carried. C. Thank-you Letter: I have with me tonight a thank-you letter from the youth who grew the watennelon the County Commissioners purchased at the Watennelon Festival in Fair Bluff. I think this letter is very nice and is the first of its kind we have received. 2. Commissioner McKenzie: I have been a part of a committee that has been searching for a more suitable location for the Columbus County Veterans Administration Office, as was requested by the Board of Commissioners. As a result of the findings of this committee, I offer the following motion. MOTION: Commissioner McKenzie made a motion to relocate the Columbus County Public Utilities Office to the vacated Register of Deeds Building which is located at 612 North Madison Street, and

42 to relocate the Veterans Administration Office to the Columbus County Public Utilities Office, when vacated, which is located at 805 Pinckney Street. This motion was seconded by Vice Chairman Godwin. The motion so carried. 3. Commissioner Memory: I think we need to take a closer look at the money handlers that we have in our various departments. It is my opinion that we need a central location for the receipt of all monies taken in by Columbus County. This will create inconvenience for some, but will allow Columbus County to keep a tighter rein on the monies taken in, and avoid any future problems similar to the ones we have experienced in the last few years. Agenda Item #14: CLOSED SESSION in ACCORDANCE with N.C.G.S. 143-318.11 (3) and (6): Deleted. TAX REFUNDS and RELEASES (See Agenda Item #12: TAX REFUNDS (as submitted to the Governing Body Office from the Tax Office): August 15, 2005 The Tax Administrator's Office recommends that the values listed below be refunded to the following citizens: Type Refunds First Name Amount Released Property Year Account # Bill # Gore, Charlie Refund user fee. House was destroyed during 183 Bellamy Gore Ave. Whiteville NC 28472 Refunds Gore, Charlie 183 Bellamy Gore Ave. Whiteville NC 28472 Refunds Rooks, Emmanuel 68 E. Dasher St. Whiteville NC 28472 Hurricane Floyd. Approved by Solid Waste. $0.00 $0.00 2003 03 0886 4129 Refund user fee. Home destroyed during Hurricane Floyd. Approved by Solid Waste. $0.00 $0.00 2004 03-0886 9752 Refund a portion of the user fee. Did not have a trash for a full year. Approved by Solid Waste. $0.00 $0.00 2004 01-0157 1528 Total $177.00 $177.00 $73.75 TAX RELEASES (as submitted to the Governing Body Office from the Tax Office): August 15, 2005 The Tax Administrator's Office recommends that the values listed below be released to the following citizens: Type of Release First Name Amount Released Property Year Account # Bill # Total User Fee Garver, Heidi Release user fee. Did not have a trash can during 2004. Approved by Solid Waste. $0.00 $0.00 2004 15-0075 96602 $177.00 User Fee Smith, Phyllis Release user fee. Did not have a trash can during 2004. Approved by Solid Waste. $0.00 $0.00 2004 15-0024 18338 $177.00 User Fee Smith, Phyllis Release user fee. Did not have a trash can in 2003. Approved by Solid Waste. $0.00 $0.00 2003 15-0024 61998 $177.00 Agenda Item #15: ADJOURNMENT: At 7:19 P.M., Commissioner Dutton made a motion to adjourn, seconded by Commissioner McKenzie. The motion so carried. APPROVED: JUNE B. HALL, Clerk to Board SAMMIE JACOBS, Chairman