MINUTES

 

WATAUGA COUNTY BOARD OF COMMISSIONERS

TUESDAY, APRIL 18, 2000

 

 

The Watauga County Board of Commissioners held a regular meeting on Tuesday, April 18, 2000 at 7:00 P.M. in the Board Room of the Watauga County Courthouse.

 

PRESENT: Jimmy Hodges, Chairman

Sue Sweeting, Vice-Chairman

James Coffey, Commissioner

Art Kohles, Commissioner

Jack Lawrence, Sr., Commissioner

Robert E. Nelson, Jr., County Manager

Libby Link, Clerk to the Board

 

Chairman Hodges called the meeting to order at 7:00 P.M. welcoming those in attendance. In addition, he voiced his appreciation to Charter Communications for televising the Board meetings.

 

APPROVAL OF MINUTES

 

Chairman Hodges called for additions or corrections to the April 3, 2000 regular and closed session meeting minutes.

 

Commissioner Coffey seconded by Vice-Chairman Sweeting, moved to approve the April 3, 2000 regular and closed session meeting minutes as presented.

 

VOTE: Aye-5

Nay-0

 

APPROVAL OF APRIL 18, 2000 AGENDA

 

County Manager Nelson stated that County Attorney Hedrick was in route from Wilkesboro and would be late for the meeting. In addition, he noted that County Attorney Hedrick had requested an additional matter to be discussed in Closed Session pursuant to G.S. 143-318.11(a)(3) – Attorney/Client Matters.

 

Vice-Chairman Sweeting seconded by Commissioner Kohles, moved to approve the April 18, 2000 agenda with the amendment as requested.

 

VOTE: Aye-5

Nay-0

 

 

 

PUBLIC HEARING – PROPOSED 2000-2001 SECONDARY ROAD IMPROVEMENT PROGRAM

 

Chairman Hodges declared a public hearing open at 7:05 P.M. to hear the North Carolina Department of Transportation’s (NCDOT) proposed Secondary Road Improvement Program for Fiscal Year 2000/2001. He then turned the meeting over to Sam Erby, Board of Transportation Member for Division 11. Mr. Erby welcomed those in attendance and then introduced Carl McCann, Division Engineer. Mr. McCann spoke a few words and then introduced the following NCDOT staff who were present: Troy Absher, Division Maintenance Engineer, Martin Bolick, District Engineer, Kevin Whittington, Assistant District Engineer, Johnny Brown, County Maintenance Engineer, Jim Mixon, Road Maintenance Supervisor, and Ivan Dishman, Engineering Associate. Mr. McCann then turned the meeting over to Troy Absher.

 

Mr. Absher explained the formula for the paving of unpaved secondary roads and improvements on unpaved roads. Watauga County was estimated to receive a total allocation of $4,205,385 for Fiscal Year 2000/2001. Of this amount, $3,680,000 would be used for paving unpaved roads, $110,000 for paved road improvements, $286,213 for unpaved road improvements, $396,213 for maintenance type projects and $129,172 in reserve for road additions, surveys, right of way signatures, overdrafts, and entrances to fire departments and rescue squads.

 

Mr. Absher answered several questions from Board members concerning specific roads on the priority lists. In addition, Diane Sherwood voiced her concerns and presented pictures regarding the poor road conditions on Laurel Fork Road (guardrails had not been replaced, and she felt the road desperately needed work). Mr. McCann assured Ms. Sherwood her concerns would be taken under consideration.

 

There being no further public comment, Chairman Hodges declared the public hearing closed at 7:30 P.M.

 

Mr. McCann requested the Board take one of the following actions:

 

1) concur with the secondary roads plan as presented

2) take no action

3) recommend changes (as long as they did not deal with paving or paving priorities)

 

Commissioner Lawrence seconded by Commissioner Coffey, moved to concur with the N.C. Department of Transportation Secondary Roads Improvement Plan for Fiscal Year 2000/2001.

 

VOTE: Aye-5

Nay-0

 

 

PUBLIC HEARING – PROPOSED REVISIONS TO THE ORDINANCE ESTABLISHING A MORATORIUM ON CERTAIN POLLUTING INDUSTRIES

 

Chairman Hodges declared a public hearing open at 7:33 P.M. to consider proposed revisions to the Ordinance Establishing A Moratorium on Certain Polluting Industries.

 

Planning & Inspections Director, Joe Furman, addressed the Board stating that at the Board’s April 3, 2000 regular meeting, the Board had extended the County’s current moratorium (which expired April 16, 2000) for two months in order to schedule this public hearing. Mr. Furman reviewed the proposed revised moratorium and answered the Board’s questions regarding the revisions.

 

The following individuals voiced their support in extending the moratorium in order to consider land use regulations: Mike Evans, Karen Byerly, Mary Cavanaugh, Barbara Young and Lloyd Brown.

 

County Attorney Hedrick joined the meeting at 7:58 P.M.

 

In addition, Barbara Talman commended the Board for conducting the public hearing in order to receive the public’s input.

 

There being no further comment, Chairman Hodges declared the public hearing closed at 8:04 P.M.

 

Vice-Chairman Sweeting seconded by Commissioner Kohles, moved to adopt the revised moratorium as presented and to instruct the Planning Board to make recommendations and to present a progress report to the Board in six months.

 

VOTE: Aye-5

Nay-0

 

ORDINANCE BOOK #10, PAGE #33

 

RESOLUTION FOR PROPOSED 2001 COMMUNITY DEVELOPMENT BLOCK GRANT ACTION PLAN

 

Planning & Inspections Director, Joe Furman, presented a proposed resolution received by Region D Council of Governments in support of changes for the Community Development Block Grant. The recommended changes would be beneficial to the State’s western counties and potentially make funding available for housing needs throughout the County. In addition, Mr. Furman stated he had reviewed the resolution and felt it contained some good changes.

 

Commissioner Coffey seconded by Vice-Chairman Sweeting, moved to adopt the Resolution of Support for Proposed 2001 Community Development Block Grant Action Plan as presented.

 

VOTE: Aye-5

Nay-0

 

RESOLUTION BOOK #10, PAGE #26

 

BOONE RURAL FIRE SERVICES DISTRICT REQUEST FOR A TAX INCREASE

 

Mr. Wayne Sumner, Chairman of the Boone Rural Fire Protection Board, presented a video entitled "Past Present and Future of the Boone Rural Fire Service District" (BRFSD). Mr. Sumner explained that the video would demonstrate how the Boone Rural Fire Service District got started, where it was going and what its expectations were for the future. Following the video, Mr. Sumner noted the BRFSD was requesting a 1-cent tax increase from the County as well as the Town of Boone. Mr. Sumner stated the BRFSD received no funding from the Town of Boone and had not requested a tax increase from the County since 1992. In addition, he discussed the BRFSD service area which included the Town of Boone’s ETJ area. Mr. Sumner added that he would like a consensus from the Board to approve the 1-cent tax increase contingent only on the Town of Boone approving the request also.

 

Commissioner Kohles seconded by Vice-Chairman Sweeting, moved to endorse this request.

 

VOTE: Aye-5

Nay-0

 

In addition, County Manager Nelson stated petitions had been received to add parcels of property to the Boone Fire Service District. These additions had been requested by the landowners and recommended by staff. Mr. Nelson added a public hearing was required to consider these requests and recommended the Board schedule a public hearing for this purpose at the Board’s May 23, 2000 regular meeting.

 

Commissioner Lawrence seconded by Commissioner Kohles, moved to schedule a public hearing at the Board’s May 23, 2000 regular meeting as recommended.

 

VOTE: Aye-5

Nay-0

 

BUDGET AMENDMENTS

 

Finance Director, Doris Isaacs, presented the following budget amendments for Board approval:

Account # Description Debit Credit

 

103586-332004 State Senior Center Funding 12,658

105550-429200 Program Supplies 2,648

105550-426000 Office Supplies 1,843

105550-435201 Repairs & Mtn.-Bldg. 6,329

Account # Description Debit Credit

 

105550-452000 Cap. Outlay-DP Equip. 1,838

 

To recognize additional Senior Center grant proceeds. These funds would be used for senior center operations including program supplies, equipment, and repairs and maintenance. This appropriation was approved at the Board’s April 3, 2000 regular meeting.

 

Account # Description Debit Credit

 

103586-384000 Donations 5,442

105550-426000 Office Supplies 1,941

105550-452000 Cap. Outlay-DP Equip. 3,501

 

To recognize a donation received from the estate of a former Project on Aging Senior Center client. Funds would be used for equipment and supplies needed by the agency.

 

Account # Description Debit Credit

 

103586-332000 Home & Comm. Block Grant 2,771

105550-422000 Food & Provisions 2,529

105550-469511 Health Screenings 242

 

To recognize additional Home and Community Block Grant funds to be used to increase services in home delivered meals and health screenings. This appropriation was approved at the Board’s March 6, 2000 regular meeting.

 

Account # Description Debit Credit

 

103586-332001 Medicaid Reimb. Fees 70,000

105550-412600 Salaries-Part-time 70,000

 

To recognize projection of additional Medicaid reimbursement revenue for increased service delivery to Medicaid eligible clients.

 

Account # Description Debit Credit

 

243100-319900 Taxes FY 1999-2000 8,581

244340-469905 Pay to Boone Rural Fire District 8,581

 

To recognize additional rural fire district tax revenue and appropriations based on actual billings in excess of the Tax Administrator’s budget estimates.

 

Account # Description Debit Credit

 

283100-319901 Taxes FY 1999-2000 7,000

284340-469901 Pay to Foscoe Fire Dist. 7,000

283100-319904 Taxes FY 1999-2000 1,200

284340-469904 Pay to Beaver Dam 1,200

283100-319905 Taxes FY 1999-2000 700

284340-469905 Pay to Stewart Simmons 700

283100-319906 Taxes FY 1999-2000 1,700

Account # Description Debit Credit

 

284340-469906 Pay to Zionville 1,700

283100-319907 Taxes FY 1999-2000 4,000

284340-469907 Pay to Cove Creek 4,000

283100-319908 Taxes FY 1999-2000 2,000

284340-469908 Pay to Shawneehaw 2,000

283100-319909 Taxes FY 1999-2000 3,000

284340-469909 Pay to Meat Camp 3,000

283100-319910 Taxes FY 1999-2000 2,000

284340-469910 Pay to Deep Gap 2,000

283100-319911 Taxes FY 1999-2000 1,500

284340-469911 Pay to Todd Fire Dist. 1,500

283100-319912 Taxes FY 1999-2000 4,000

284340-469912 Pay to Blowing Rock Fire Dist. 4,000

 

To recognize additional fire tax district revenue and appropriations based on actual billings in excess of the Tax Administrator’s budget estimates.

 

Commissioner Lawrence seconded by Commissioner Coffey, moved to approve the budget amendments as presented.

 

VOTE: Aye-5

Nay-0

 

VETERANS SERVICE TRAVEL REQUEST

 

Veterans Service Officer, Jim Harmon, addressed the Board requesting approval to attend the 10th Annual National Association of County Veterans Service Officers Conference to be held in Cincinnati, Ohio June 23-July 1, 2000. (Clerk’s note: This request was discussed at the Board’s April 3, 2000 regular meeting, however, approval was tabled for clarification regarding the necessary funds for the Conference). Mr. Harmon stated he had been asked to be on the conference’s agenda (to be a trainer for part of the training). In addition, the N.C. Association had agreed to pay for the transportation expenses, and the remaining estimated costs were in the Veterans Service’s current budget.

 

Commissioner Lawrence seconded by Commissioner Coffey, moved to approve this request.

 

VOTE: Aye-5

Nay-0

 

FISCAL YEAR 2001 CAPITAL IMPROVEMENT PROGRAM

 

County Manager Nelson distributed the County’s Fiscal Year 2001 Capital Improvement Program for the Board’s review. This item was for the Board’s information, and no action was taken.

 

MISCELLANEOUS ADMINISTRATIVE MATTERS

 

A. Resolution for Disposition of Property – County Manager Nelson presented a resolution to transfer a 1967 jeep truck titled to the County (and used by Emergency Management) to the Meat Camp Volunteer Fire Department (VFD). The Meat Camp VFD had used the truck for approximately 20+ years, however, no record of the transfer could be found. Approval of this resolution was needed to remove the vehicle from the County’s inventory.

 

Vice-Chairman Sweeting seconded by Commissioner Kohles, moved to approve the resolution as presented.

 

VOTE: Aye-5

Nay-0

 

RESOLUTION BOOK #10, PAGE #27

 

B. Amendment to the Resolution in Honor of Doc Watson – County Manager Nelson stated staff had been notified by Sam Erby, Jr., Board of Transportation Member, that Doc Watson had declined the recommendation to name the new section of U.S. Highway 421 in his honor. (Clerk’s Note: The Board of Commissioners had adopted a resolution in support of naming the new section of U.S. Highway 421 in honor of Doc Watson at its March 6, 2000 regular meeting). However, Mr. Erby stated Doc Watson had agreed to accept the honor only upon the inclusion of his deceased son, Merle. Therefore, County Manager Nelson presented a revised resolution for naming the new section of U.S. Highway 421 in honor of Doc and Merle Watson.

 

Commissioner Lawrence seconded by Commissioner Kohles, moved to approve the revised Resolution in Support of Naming the New Section of U.S. Highway 421 in Honor of Doc and Merle Watson.

 

VOTE: Aye-5

Nay-0

 

RESOLUTION BOOK #10, PAGE #28

 

C. JCPC Grant Application – County Manager Nelson stated the Juvenile Crime Prevention Council had received notification that it was eligible to receive $24,796 in additional funding from the State. (The funding, if awarded, would be used to purchase a van to be used by the Mountain Alliance Outdoor Experiential Program). Mr. Nelson noted that no local match was required should these funds be awarded.

 

Commissioner Kohles seconded by Vice-Chairman Sweeting, moved to approve this request.

 

 

VOTE: Aye-5

Nay-0

 

D. Announcements – County Manager Nelson informed the Board of the Legislative Briefing and Reception in Raleigh scheduled for June 7, 2000. In addition, he updated the Board on the following meeting dates:

 

 

Board of Equalization and Review – Administrative Conference Room

Thursday, April 27, 2000 – 1:00-5:00 P.M.

Thursday, May 4, 2000 – 6:00-10:00 P.M.

Monday, May 8, 2000 – 6:00-10:00 P.M.

 

Budget Work Sessions

 

Thursday, May 18, 2000 – 1:00-6:00 P.M. (Administrative Conference Room)

Thursday, June 1, 2000 – 1:00-6:00 P.M. (Large Conference Room – Human Services Building)

 

CLOSED SESSION

 

Commissioner Lawrence seconded by Commissioner Kohles, moved to enter Closed Session at 8:55 P.M. to discuss: Land Acquisition, G.S. 143-318.11(a)(5)(i), and Attorney/Client Matters, G.S. 143-318.11(a)(3).

 

VOTE: Aye-5

Nay-0

 

Following a brief recess, the Board entered Closed Session at 9:03 P.M.

 

Commissioner Kohles seconded by Vice-Chairman Sweeting, moved to resume the regular meeting at 9:43 P.M.

 

VOTE: Aye-5

Nay-0

 

ADJOURN

 

Commissioner Kohles seconded by Vice-Chairman Sweeting, moved to adjourn the meeting at 9:44 P.M.

 

VOTE: Aye-5

Nay-0

 

 

______________________________

Jimmy Hodges

Chairman

 

ATTEST:

 

 

 

______________________________

Elizabeth H. Link

Clerk to the Board