Meeting Name: Board of Commissioners Agenda status: Final-revised
Meeting date/time: 12/2/2019 5:00 PM Minutes status: Final  
Meeting location: Wake County Justice Center
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video:  
Attachments: Minutes Packet
File #Agenda #TypeTitleActionResultAction DetailsVideo
16-2497 1.Items of BusinessApproval of Agendaaccepted  Action details Video Video
16-2498 2.Items of BusinessApproval of the Minutes of the Regular Meeting of November 18, 2019 and the Work Session of November 12, 2019accepted  Action details Video Video
16-2505 3.Other Business2019 Enloe Charity Ball Resolution   Action details Video Video
16-2522 4.Items of BusinessPresentation of the Comprehensive Annual Financial Report for the Fiscal Year Ended June 30, 2019   Action details Video Video
16-2517 5.Consent ItemTechnical Correction to the Resolution Granting the Town of Fuquay-Varina Extraterritorial Jurisdiction   Action details Not available
16-2519 6.Consent ItemResolution Authorizing the North Carolina Department of Transportation to Process All Petitions for Additions to the State Maintained Secondary Road System within Wake County   Action details Not available
16-2518 7.Regular ItemAmended Petitions from Property Owners in the Crooked Creek Subdivision Requesting County Financing by Special Assessment for Road Improvements   Action details Not available
16-2516 8.Consent ItemConveyance of an Easement at South Wake Landfill to Duke Energy Progress, LLC   Action details Not available
16-2515 9.Consent ItemAward Construction Contract in the Amount of $1,259,398 for Generator Replacements for the Wake County Office Building and Wake County Courthouse   Action details Not available
16-2496 10.Consent ItemAward Construction Contract for Eva Perry Regional Library Renovation   Action details Not available
16-2520 11.Consent ItemWake County Public School System Capital Improvement Program Appropriations and Reallocations   Action details Not available
16-2464 12.Consent ItemApproval of 2020 Board of Commissioners' Meeting Schedule and Budget Calendar   Action details Not available
16-2444 13.Consent ItemTax Committee Recommendations for Value Adjustments, Penalty Waivers, Tax Relief Applications, Refund Requests and Various Reports   Action details Not available
16-2465 14.AppointmentPaid Leave for the Care of a Family Member with a Serious Health Conditionaccepted  Action details Video Video
16-2475 15.Regular ItemPublic Hearing for 2020-2025 Wake County Consolidated Plan, Analysis of Impediments to Fair Housing Choice, and Citizen Participation Plan   Action details Video Video
16-2533 16.Regular ItemLaunch of Wake Prevent! Initiative   Action details Video Video
16-2508 17.AppointmentLibrary Commission   Action details Video Video
16-2512 18.AppointmentTown of Cary Zoning Board of Adjustment   Action details Video Video
16-2509 19.AppointmentUnited Arts Grants Panel   Action details Not available
16-2510 20.AppointmentWake County Water Partnership   Action details Video Video
16-2513 21.AppointmentUpcoming Vacancies for January   Action details Video Video
16-2490 22.Regular Item2019 State of the County Address   Action details Video Video
16-2514 23.Regular ItemElection of Chair of the Board for a Term of One Year - Denise Hogan, Clerk to the Board, calls for nominations for Chair. The new Chair is elected and then presides over the meetingaccepted  Action details Video Video
16-2521 24.Regular ItemElection of Vice-Chair for a Term of One Year - Chair Presides over Electionaccepted  Action details Video Video
16-2435 25.Regular ItemRecognition of Chair Jessica Holmes   Action details Not available