IQM2 Meeting Portal Home
Alamance County
NC
«Back to Main Site
Welcome
Meetings
Browse
Notices
Boards+
Log in | Help | Register
Search
Print Print This Page
Alamance County Board of Commissioners
Regular Meeting
12/21/2020 7:00 PM
Commissioners' Meeting Room
124 West Elm Street   Graham, NC 27253
Downloads:
Agenda Agenda Packet
Minutes Minutes Packet
1. Call to Order - Chairman Paisley
1. Roll Call
2. Invocation - Commissioner Galey
1. Fire Marshal's Office Life Saving Awards
3. Public Speakers
4. Commissioners' Responses
5. Approval of the Agenda
6. Consent Agenda
A. Appointments/Reappointments
1. 2020-144 : Alamance County Senior Services Committee- Alesia Burnette Approved as Amended By Consent Vote [Unanimous]
documentAction Item Printout
2. 2020-145 : Board of Health- Troy King and Eleanor Rodriguez Rassi Approved as Amended By Consent Vote [Unanimous]
documentAction Item Printout
3. 2020-146 : Historic Properties Commission - Ravi Balan Approved as Amended By Consent Vote [Unanimous]
documentAction Item Printout
4. 2020-147 : Juvenile Crime Prevention Council (JCPC)- Larry Simpson, Michael Lane, Bradley Reid Allen, Sr. & Tony Lo Giudice Approved as Amended By Consent Vote [Unanimous]
documentAction Item Printout
5. 2020-148 : Planning Board - Jimmy Ray Cobb Jr. & Arthur Hall Approved as Amended By Consent Vote [Unanimous]
documentAction Item Printout
B. 2020-149 : Review officer appointment - Audrey Vogel Approved as Amended By Consent Vote [Unanimous]
documentAction Item Printout
a. Review Officer - Mebane 12-2020
C. 2020-150 : Voting Delegate for 2021 NCACC Legislative Goals Conference- Chairman Paisley Approved as Amended By Consent Vote [Unanimous]
documentAction Item Printout
a. 12-21-20 NCACC Voting delegate designation_2021 Legislative Goals conference
D. 2021 Commissioners' Committee Assignments Approved as Amended By Consent Vote
documentInformation Item Printout
a. 12-21-2020 Draft 2021 Commissioner Committee Assignments.pdf
E. 2020-151 : Tax Refunds and Releases Approved as Amended By Consent Vote [Unanimous]
documentAction Item Printout
a. Tax Refunds, Releases, and Exemption-Extensions Nov 2020
F. Approval of Minutes
1. Minutes of Nov 2, 2020 9:00 AM Accepted By Consent Vote [Unanimous]
7. Presentations/Other Business
1. Alamance-Burlington School System FY19-20 Finance Presentation - Jeremy Teetor, Chief Finance Officer
documentInformation Item Printout
a. ABSS County Commissioner Presentation 12.21.2020
2. Alamance-Burlington School System 2020 DPI & Capital Report - Todd Thorpe, Asst. Superintendent Informational
documentInformation Item Printout
a. 2020-11-10 DPI 5 Year Report re 6-10 Year Capital Needs - Due Jan 2021
b. 2020-11-10 DPI 5 Year Report re 0-5 Year Capital Needs - Due Jan 2021
3. Alamance-Burlington Schools FY20-21 Capital Funding Update - County Manager Hagood Approved [Unanimous]
documentInformation Item Printout
a. 71 Schools CIP
4. 2020-152 : COVID-19 Emergency Sick Leave Benefit Extension - County Manager Hagood Approved [Unanimous]
documentAction Item Printout
5. 2020-2 : Discussion of Regular Meeting Times and Adoption of 2021 Regular Meetings Schedule Approved As Amended [4 to 1]
documentResolution Printout
6. Revision of Recreation and Parks Enabling Ordinance - Brian Baker, Director of Alamance Parks Approved [Unanimous]
documentOrdinance Printout
a. Recreation and Parks Enabling Ordinance Proposed Revisions-10-21-2020 - Markup
b. Recreation and Parks Enabling Ordinance Proposed Revisions-10-21-2020 - Clean Copy
7. Recognition of Outgoing Commissioner Galey
8. Budget Amendments
1. 2020-30 : Budget Amendment - Elections Approved [Unanimous]
documentBudget Amendment Printout
a. 75 Elections
2. 2020-31 : Budget Amendment-DSS (Low Income Energy Assistance) Approved [Unanimous]
documentBudget Amendment Printout
a. LIEAP Automated Payments DCDL 1220
b. LIEAP Pandemic Payments 12.2020
c. 77 DSS
3. 2020-33 : Budget Amendment- DSS (CARES Act Foster Care Stipend Funds) Approved [Unanimous]
documentBudget Amendment Printout
a. COVID FC Stipend DCDL 1220
b. Foster Care Stipend COVID 12.2020
c. 76 DSS
9. Public Speakers
10. Commissioners' Responses
11. County Manager's Report
1. Nov 2020 Fiscal Update
12. Commissioners' Comments
13. Adjournment



Loading  Loading - Please Wait... Help

Shortcut Keys:

Alt + S - Save

Ctrl + S - Save (may not be compatible in all browsers)

Alt + C - Save and Close

Ctrl + Enter - Save and Close

Escape - Closes the form (same as Cancel)

Alt + Up Arrow - Previous Item (Saves if changed)

Alt + Down Arrow - Next Item (Saves if changed)


Copyright © 1999-present Alamance County Government. All rights reserved. Any rights not expressly granted herein are reserved. Site Design Approved by Alamance County Website Committee. Some of the photographs on this site are provided courtesy of the Alamance / Burlington Convention and Visitors Bureau. All users are bound by the disclaimers listed above.

Policies and Disclaimers | Contact Us

  • Legislative Files
  • Legal Notices
  • Some other Sort of Thing