January 21, 2020 Rockingham County Board of Commissioners Meeting

Published: Jan. 22, 2020, 8:38 p.m.

(Wentworth, NC) - Audio of the January 21, 2020 Rockingham County Board of Commissioners Meeting. The meeting was held at the Rockingham County Governmental Center in Wentworth, NC.

AGENDA

1. MEETING CALLED TO ORDER BY CHAIRMAN RICHARDSON

2. INVOCATION
Lem Hardison, North Spray Christian Church, Eden

3. PLEDGE OF ALLEGIANCE
Abby Wilder, Teen Leadership Council

4. APPROVAL OF JANUARY 21, 2020 AGENDA

5. PROCLAMATION
School Choice Week in Rockingham County – January 26 – February 1, 2020

6. CONSENT AGENDA (Consent items as follows will be adopted with a single motion, second and vote, unless a request for removal from the Consent Agenda is heard from a Commissioner)

A) Jennifer H. Woods, Clerk to the Board - Approve Minutes - January 6, 2020

B) Patricia Galloway, Financial Services Director - Budget Revisions

1) Budget Revision – Reduce the E&PU budget $250,000 for A&E Building renovations that were originally approved on 8-5-19 – reduction due to a change allowing Cardinal Innovations to directly handle the renovations rather than make a contribution to the County for the renovations. After this reduction, there remains in the E&PU budget $298,780 to cover costs to the Trye Dodson Rd. offices and to the Daymark Building.

2) Budget Revision – Report of budget transfer from Contingency - $462 transferred from General Fund contingency to the Legal Department to pay the 2019 taxes on Planters Road property that is currently in the County’s name; however, the County was not the owner of record on January 1, 2019.

C) Mark McClintock, Tax Administrator

1) Consider Order directing Tax Collector to advertise unpaid 2019-2020 Property Taxes as directed by NCGS 105-369

2) Approval of refunds through January 6, 2020

3) Approve Tax Collection & Reconciliation Report - December 2019

D) Lance Metzler, County Manager
Consider Petition for Road Addition – Oak Level Court (0.25 miles) off O'Bryant Road (SR 2399) in the Carolina Ridge Subdivision – Simpsonville Township

E) Jason Brooks, Emergency Management Coordinator
Approval and Adoption of the Rockingham County Emergency Operations Plan

F) Rodney Cates, Emergency Services Director
Approval of 9-1-1 Advisory Board (3 year terms)

G) William Lingle, Fire Marshal

1) Approval of Fire Department Relief Board Members for term year 2020

2) Approval of Fire Tax District Commissioners Members for term year 2020

7. PUBLIC COMMENT

8. PUBLIC HEARING

9. PAT GALLOWAY, FINANCIAL SERVICES DIRECTOR
Audit Presentation by Tom McNeish, CPA and Shareholder with Elliott Davis audit firm

10. SHATARRA WILLIAMS, PROGRAM COORDINATOR, CSBG/PROJECT IMPACT
Presentation of CSBG program, services and allocated funding for 2020-2021

11. CARRIE SPENCER, DIRECTOR OF COMMUNITY DEVELOPMENT

1) Rezoning Request – Case #REZ2019-023: RA to NC-CD, by Teramore Development, US Hwy 158 and Glencoe Church Loop – New Bethel Township

2) Rezoning Request- Case #REZ2019-025: RA to RP, by McKinney and Son Builders, 120 Edwards Rd – Wentworth Township

3) Unified Development Ordinance Text Amendment #T2019-04: A request to modify Chapter 2, Article XII, Signs

12. CATHY MURRAY, SERVICES PROGRAM MANAGER, ROCKINGHAM COUNTY DHHS/DSS Presentation of Community Child Protection Team Report 2019

13. RONNIE TATE, DIRECTOR OF ENGINEERING AND PUBLIC UTILITIES

1) Approval of the Revised County Water and Sewer Policy

2) Approval of the Utility ROI form for proposed development in the County

3) Board Review of Good Stewards V, LLC, request for water main extension on Gold Hill Road to subdivision location

14. FELISSA FERRELL, HEALTH AND HUMAN SERVICES DIRECTOR

Budget Revision – Re-purpose and utilize Behavioral Health MOE funds for an Opioid Response Safety Coordinator contract with Jeff Pruett from January 2020 - June 2020.

15. NEW BUSINESS

16. COMMISSIONER COMMENTS

17. RECESS UNTIL JANUARY 24, 2020

# # #