March 17, 2020
Regular Meeting - 3:00 PM
1.
ROLL CALL
2.
INVOCATION
3.
PLEDGE OF ALLEGIANCE
4.
AMENDMENTS TO AGENDA
5.
CONSENT AGENDA:
A.
Summary and Claims
Documents:
Claims March 2020.pdf
B.
Minutes
Documents:
2-12-20 Joint with Fire and Rescue.pdf
2-18-20 Regular Meeting.pdf
3-3-20 Workshop.pdf
6.
ACTION ITEMS:
A.
Board of Supervisors Remote Meeting Procedures
Tyler Southall, County Attorney
Documents:
Remote Participation Policy.pdf
B.
Declaration of Local Emergency
Dennis Hale, Chief, Fire and EMS
Documents:
BOS DECLARATION OF THE LOCAL EMERGENCY 3-17-2020.pdf
C.
Contract Award: New Public Safety Radio Communication System
Denice Crowder, Communications Manager
Documents:
200317 Motorola Contract Board Memo.pdf
200317 Final Agreement Motorola-Dinwiddie.pdf
D.
Contract Award: Radio Consultant Phase III
Denice Crowder, Communications Manager
Documents:
200317 Federal Engineering Board Memo.pdf
200317 Contract with Federal Engineering - Phase III.pdf
E.
VRA 2019C Tax Exempt Bond Requisition #3
Anne Howerton, Deputy County Administrator, Finance and General Services
Documents:
VRA 3.pdf
F.
Employee Health Insurance Plan for FY 2021
Anne Howerton, Deputy County Administrator, Finance and General Services
Documents:
healthins2021.pdf
G.
Approval of Broadband Coverage, Phasing, and Implementation Plan
Tyler Southall, County Attorney
Documents:
Coverage Phasing and Implementation Plan Resolution.pdf
CPI Plan Phase One (03.17 redacted).pdf
7.
CITIZEN COMMENTS (3 MINUTES)
8.
COUNTY ADMINISTRATOR COMMENTS
9.
BOARD MEMBER COMMENTS
10.
ADJOURNMENT
Information:
Monthly Stat Report
Monthly FTE OT Report
Financial Report
Development Review
Building Inspections Report