MINUTES

 

WATAUGA COUNTY BOARD OF COMMISSIONERS

MONDAY, APRIL 3, 2000

 

 

The Watauga County Board of Commissioners held a regular meeting on Monday, April 3, 2000 at 9:00 A.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

Jeff Hedrick, County Attorney

Robert E. Nelson, Jr., County Manager

Libby Link, Clerk to the Board

 

Chairman Hodges called the meeting to order at 9:00 A.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 March 6, 2000 regular and closed session meeting minutes.

 

Vice-Chairman Sweeting seconded by Commissioner Coffey, moved to approve the March 6, 2000 regular and closed session meeting minutes as presented.

 

VOTE: Aye-5

Nay-0

 

Chairman Hodges called for additions or corrections to the March 17, 2000 and March 18, 2000 special meeting minutes.

 

Vice-Chairman Sweeting seconded by Commissioner Kohles, moved to approve the March 17, 2000 and March 18, 2000 special meeting minutes as presented.

 

VOTE: Aye-5

Nay-0

 

 

 

 

APPROVAL OF APRIL 3, 2000 AGENDA

 

County Manager Nelson requested an amendment to the Agenda under Agenda Topic #6 to discuss a grant application request (rather than a budget amendment) and an additional matter to be discussed in Closed Session pursuant to G.S. 143-318.11(a)(3) – Attorney/Client Matters.

 

Commissioner Coffey seconded by Commissioner Lawrence, moved to approve the April 3, 2000 agenda with the amendments as requested.

 

VOTE: Aye-5

Nay-0

 

COOPERATIVE EXTENSION MATTERS

 

A. Travel Request – Ms. Karee Teague, N.C. Cooperative Extension Service 4-H & Youth Agent, addressed the Board for approval to travel to Westminster, Colorado for a 2000 Priester Extension Health Conference scheduled for May 8-10, 2000. Ms. Teague felt that this conference would enable her to present the unique collaborative work that Cooperative Extension and the Adolescent Health Committee had been doing throughout the County. She added there were sufficient funds in the current budget and requested the Board’s approval. (Clerk’s note: the County had a policy that any travel beyond 325 miles from the County required permission from the Board).

 

Vice-Chairman Sweeting seconded by Commissioner Kohles, moved to approve the out of State travel for Karee Teague as requested.

 

VOTE: Aye-5

Nay-0

 

B. Youth Service Day Resolution Request - Ms. Karee Teague, N.C. Cooperative Extension Service 4-H & Youth Agent, presented a resolution in support of National Youth Service Day scheduled for April 15, 2000. She requested the Board adopt the resolution. In addition, Ms. Teague thanked the Board for their continued support and welcomed the Commissioners’ participation on April 15, 2000.

 

Vice-Chairman Sweeting seconded by Commissioner Kohles, moved to approve the resolution in support of National Youth Service Day as requested.

 

VOTE: Aye-5

Nay-0

 

RESOLUTION BOOK #10, PAGE #22

 

 

RECREATION CENTER TASK FORCE FEASIBILITY STUDY REQUEST

 

Dr. Bill Horn and Mr. Ron Branch, members of the High Country Recreation Task Force, (HCRTF) addressed the Board regarding a feasibility study request. Dr. Horn stated that it had been recommended to the HCRTF that at this point it would be beneficial for the HCRTF to do a feasibility study in order to consider resources that might be available for a new indoor recreation facility. Mr. Branch stated the HCRTF had worked hard proceeding with this project. In addition, he noted that additional funds were not being requested – only the remaining funds which had been designated for this project. (Clerk’s note: At the Board’s June 22, 1999 regular meeting, the Board approved funding in the amount of $25,000 for architectural services for an indoor recreation facility in good faith that the Town of Boone would designate $10,000 for this project. In addition, there was $15,685 remaining in County funds designated for this project). Dr. Horn stated the HCRTF would address the Town of Boone for funding designated for this project. Chairman Hodges stated that he felt that this request should be contingent on the Town of Boone’s approval.

 

Commissioner Kohles seconded by Vice-Chairman Sweeting, moved to approve Dr. Horn’s proposal to release a portion of the previously designated High Country Recreation Task Force funds to conduct a feasibility study contingent on the Town of Boone’s participation.

 

VOTE: Aye-5

Nay-0

 

PROPOSAL FOR DEFERRED COMPENSATION

 

Mr. Charlie Rayfield, a representative from VALIC, addressed the Board with a proposal to transfer the County’s deferred compensation benefit program to VALIC for management rather than to maintain the County’s current contract with PEBSCO (endorsed by NACO and in place for 16 years). Mr. Rayfield felt that VALIC would be able to provide better service/representation for County employees. An in-house survey pertaining to service/representation was conducted to determine the satisfaction of employees enrolled in the PEBSCO supplemental retirement plan. Of the employees who responded to the survey, 75% indicated they were satisfied with PEBSCO services and 62% indicated no interest in a change from PEBSCO to another service provider. Mr. Rayfield stated he would provide "face to face" service for employees which he felt was important to the employees.

 

Following discussion, Commissioner Lawrence seconded by Chairman Hodges, moved to endorse County staff’s recommendation to maintain the County’s current contract with PEBSCO.

 

VOTE: Aye-5

Nay-0

 

Commissioner Kohles stated he would like to have a representative from PEBSCO to address the Board to ensure that PEBSCO would provide the same service that VALIC had proposed.

 

 

Commissioner Kohles seconded by Commissioner Lawrence, moved to have a PEBSCO representative address the Board for assurance that a representative from PEBSCO would be made available for County employees if so desired.

 

VOTE: Aye-5

Nay-0

 

WATAUGA YOUTH NETWORK GRANT APPLICATION

 

County Manager Nelson stated that Watauga Youth Network had received notification that an additional $26,000 was available in some discretionary State funds which did not require a local County match. Mr. Nelson added the Watauga Youth Network requested the Board’s approval to proceed with this grant from the State.

 

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

 

VOTE: Aye-5

Nay-0

 

DESIGNATION OF "DOC WATSON HIGHWAY" (NEW U.S. HIGHWAY 421) AS A SCENIC HIGHWAY

 

Vice-Chairman Sweeting stated that at the Board’s March 6, 2000 regular meeting, the Board approved a resolution in support of naming the new Section of U.S. Highway 421 in honor of Doc Watson. Vice-Chairman Sweeting added her desire to continue this honor and help preserve its natural heritage and protect the beauty of this highway.

 

Vice-Chairman Sweeting seconded by Commissioner Kohles, moved to designate the new section of U.S. Highway 421 a scenic highway.

 

Prior to the vote, Commissioner Coffey asked for clarification from Planning & Inspections Director, Joe Furman, as to whether a U.S. Highway could be designated as scenic. Mr. Furman stated that the County’s sign ordinance allowed the Board to designate roads in the County as scenic. He briefly reviewed the guidelines in the sign ordinance which addressed billboards, off premises signs, etc. In addition, Mr. Furman recommended the designation once the road was completed.

 

The following vote was then made on Vice-Chairman Sweeting’s motion:

 

VOTE: Aye-5

Nay-0

 

 

PLANNING MATTERS

 

A. Polluting Industries Moratorium – Planning & Inspections Director, Joe Furman, addressed the Board regarding the Ordinance Establishing a Moratorium on Certain Polluting Industries which the Board adopted at its October 19, 1999 regular meeting. The moratorium was for 180 days and expired on April 16, 2000. Mr. Furman reviewed the Board’s options for extending the moratorium. In addition, he reviewed several other options that had also been provided to the Planning Board. Mr. Furman noted that if the Board was interested in extending the moratorium to include zoning consideration, he recommended the following process: 1) to extend the current moratorium at least until the Board’s next regular meeting scheduled for April 18, 2000; 2) to schedule and advertise a public hearing for the Board’s April 18, 2000 meeting for consideration of adopting a revised moratorium; 3) to consider extending the moratorium for at least two-three months.

 

Following discussion, Vice-Chairman Sweeting seconded by Commissioner Kohles, moved to extend the Ordinance Establishing a Moratorium on Certain Polluting Industries for two months and to instruct the Planning Board to make a report to the Board of Commissioners in six months.

 

VOTE: Aye-5

Nay-0

 

Commissioner Lawrence seconded by Commissioner Coffey, moved to schedule a public hearing for the Board’s next regular meeting scheduled for April 18, 2000 at 7:00 P.M. to consider amending and extending the Ordinance Establishing a Moratorium on Certain Polluting Industries in order for zoning to be examined.

 

VOTE: Aye-5

Nay-0

 

B. Census Response Week Request – Planning & Inspections Director, Joe Furman, requested the Board declare April 3-10, 2000 Census Response Week in Watauga County and to urge all County residents to mail their Census forms by April 10, 2000. In addition, Mr. Furman stated he would distribute a public service announcement providing details to the media.

 

Commissioner Coffey seconded by Vice-Chairman Sweeting, moved to declare April 3-10, 2000 as Census Response Week in Watauga County.

 

VOTE: Aye-5

Nay-0

 

C. State Maintained Road Addition – Planning & Inspections Director, Joe Furman, presented a request for the addition of the new entrance for Caldwell Community College & Technical Institute off N.C. Highway 105 Bypass (NCSR 1107 .35 mile length) to the State Maintained Secondary Road System.

 

Commissioner Coffey seconded by Commissioner Lawrence, moved to approve the above request be forwarded to the N.C. DOT for consideration.

 

VOTE: Aye-5

Nay-0

 

RESOLUTION BOOK #10, PAGE #23

 

FOSTER CARE TASK FORCE REPORT

 

Mr. Jim Atkinson, Social Services Director, presented the Foster Care Task Force’s (FCTF) final report. Mr. Atkinson stated that about a year ago (Clerk’s note: at the Board’s April 12, 1999 regular meeting) the Board had appointed individuals to serve on the FCTF to study the policies and practices of the County’s Department of Social Services’ foster care program and to address issues raised by a resolution presented to the Board by the Watauga County League of Women Voters. He added that as a result of meetings, the FCTF had developed some recommendations and policies. Mr. Atkinson briefly reviewed the policies and recommendations which had also been adopted by the Watauga County Board of Social Services (WCBSS). In addition, he reviewed a resolution in regards to foster home licensing that had been adopted by the WCBSS and requested the Board’s endorsement. The Board briefly discussed a few amendments to the resolution.

 

Commissioner Lawrence seconded by Commissioner Coffey, moved to approve the Foster Home Licensing Resolution with the suggested amendments.

 

VOTE: Aye-5

Nay-0

 

RESOLUTION BOOK #10, PAGE #24

 

Mr. Atkinson introduced Ms. Peri Struss, Chairman of the Foster Care Task Force. Ms. Struss, a former foster parent, felt the FCTF had addressed some important issues and thanked the Board and the Department of Social Services for their help and support.

 

TAX MATTERS

 

A. Monthly Collections Report – Tax Administrator, Larry McLean, presented the Tax Collections Report for the month of March, 2000.

 

B. Refunds and Releases – Tax Administrator McLean presented the following Refunds and Releases for March, 2000 for Board approval:

 

TO BE TYPED IN MINUTE BOOK

 

Commissioner Lawrence seconded by Commissioner Coffey, moved to approve the Refunds and Releases Report as presented.

 

 

 

VOTE: Aye-5

Nay-0

 

C. Board of Equalization and Review – Tax Administrator McLean stated a schedule and compensation for the Board of Equalization and Review needed to be determined. After discussion, the following schedule was set:

 

Thursday, April 27, 2000 – 1:00 p.m. – 5:00 p.m.

Thursday, May 4, 2000 – 6:00 p.m. – 10:00 p.m.

Monday, May 8, 2000 – 6:00 p.m. – 10:00 p.m.

 

Commissioner Coffey seconded by Vice-Chairman Sweeting, moved to continue the current fee schedule ($75.00 per session).

 

VOTE: Aye-5

Nay-0

 

911/DISPATCHING COMPUTER HARDWARE PROPOSAL

 

County Manager Nelson stated the County had solicited informal bids in anticipation of purchasing computer hardware for the new E911 and Sheriff’s records system. The following quotes were received:

 

Dell Computer Corporation $25,851.00

 

Highland Information Systems $31,701.45

 

It was noted that the Highland Information Systems’ bid exceeded $30,000 which required formal bidding unless the equipment was purchased off of state contract. The Dell quote was from their state contract which allowed local governments to purchase from it without signing on in advance. In order to remain on schedule, Mr. Nelson recommended the Board approve the Dell Computer Corporation proposal.

 

Commissioner Lawrence seconded by Commissioner Coffey, moved to approve the Dell Computer Corporation bid in the amount of $25,851.

 

VOTE: Aye-5

Nay-0

 

BUDGET AMENDMENTS

 

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

 

Account # Description Debit Credit

 

103300-343303 Emerg. Mgt.-Hazardous Matl. 1,000

104330-449904 Misc.-Laptop Grant 1,000

 

To recognize grant proceeds to be carried over to next fiscal year to be combined with additional grant funds to purchase a laptop computer. This appropriation was approved at the Board’s January 18, 2000 regular meeting.

 

Account # Description Debit Credit

 

213991-399101 Fund Bal.-Approp. 42,333

219800-498010 Transfer to Gen. Fund 42,333

103980-398121 Transfer from Cap. Res. 42,333

104310-451000 Capital Outlay-E-911 42,333

 

To recognize transfer of funds from the Capital Reserve Fund to the General Fund for the acquisition of software and hardware for the E-911 system. This funding request was approved at the Board’s February 22, 2000 regular meeting.

 

Account # Description Debit Credit

 

219930-449210 Industrial Park Site 35,000

219800-498010 Transfer to Gen. Fund 35,000

103980-398121 Transfer from Cap. Res. 35,000

104920-463001 Old C. Creek Site Work 35,000

 

To recognize transfer of funds from the Capital Reserve Fund to the General Fund for the renovations at the Old Cove Creek Elementary School cafeteria for an Economic Development client. This transfer of funds was approved at the Board’s February 22, 2000 regular meeting.

 

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

 

VOTE: Aye-5

Nay-0

 

MISCELLANEOUS ADMINISTRATIVE MATTERS

 

A. Declaration of Surplus Property – County Manger Nelson stated the following items needed to be declared surplus property:

 

Clerk of Court – Request to transfer one work station (desk) to the Probation Department for use in the Juvenile Justice area.

 

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

 

 

VOTE: Aye-5

Nay-0

 

Sanitation Department– Operation Services Director, J. V. Potter, recently conducted a physical inventory of the refuse containers located throughout the County at the various container sites. This was completed as requested by the Finance Office because physical inventories were periodically necessary to maintain the fixed asset system accurately. The Finance Office requested approval to remove the following dumpsters from the asset record due to attrition:

 

Asset Description Date Purchased Cost

 

1. 04213 7 yd slant dumpster 9-10-85 $ 460

2. 04214 7 yd slant dumpster 9-10-85 $ 460

3. 04215 7 yd slant dumpster 9-10-85 $ 460

4. 04216 7 yd slant dumpster 9-10-85 $ 460

5. 04217 7 yd slant dumpster 9-10-85 $ 460

6. 04218 7 yd slant dumpster 9-10-85 $ 460

7. 04219 7 yd slant dumpster 9-10-85 $ 460

8. 04220 7 yd slant dumpster 9-10-85 $ 460

9. 04221 7 yd slant dumpster 9-10-85 $ 460

10. 04222 7 yd slant dumpster 9-10-85 $ 460

11. 04223 7 yd slant dumpster 9-10-85 $ 460

12. 04224 7 yd slant dumpster 9-10-85 $ 460

13. 04225 7 yd slant dumpster 9-10-85 $ 460

14. 04238 7 yd slant dumpster 9-10-85 $ 460

15. 04239 7 yd slant dumpster 9-10-85 $ 460

16. 04360 6 yd slant dumpster 8-22-84 $ 409

17. 04360-A Paint & labor 6-yd 10-10-95 $ 135

18. 04361 6 yd slant dumpster 8-22-84 $ 409

19. 04361-A Paint & labor 6-yd 10-10-95 $ 135

20. 04914 6 yd slant dumpster 8-22-84 $ 409

21. 04915 6 yd slant dumpster 8-22-84 $ 409

22. 04916 6 yd slant dumpster 8-22-84 $ 409

23. 04917 6 yd slant dumpster 8-22-84 $ 409

24. 04918 6 yd slant dumpster 8-22-84 $ 409

25. 04919 6 yd slant dumpster 8-22-84 $ 409

26. 04920 6 yd slant dumpster 8-22-84 $ 409

27. 04921 6 yd slant dumpster 8-22-84 $ 409

28. 04922 6 yd slant dumpster 8-22-84 $ 409

29. 04923 6 yd slant dumpster 8-22-84 $ 409

30. 04924 6 yd slant dumpster 8-22-84 $ 409

31. 04925 6 yd slant dumpster 8-22-84 $ 409

32. 04926 6 yd slant dumpster 8-22-84 $ 409

33. 04927 6 yd slant dumpster 8-22-84 $ 409

34. 04928 6 yd slant dumpster 8-22-84 $ 409

Asset Description Date Purchased Cost

35. 07898 6 yd slant dumpster 10-10-87 $ 399

36. 07899 6 yd slant dumpster 10-10-87 $ 399

37. 07900 6 yd slant dumpster 10-10-87 $ 399

38. 07901 6 yd slant dumpster 10-10-87 $ 399

39. 07902 6 yd slant dumpster 10-10-87 $ 399

40. 07903 6 yd slant dumpster 10-10-87 $ 399

41. 07904 6 yd slant dumpster 10-10-87 $ 399

42. 07905 6 yd slant dumpster 10-10-87 $ 399

43. 08052 4-7 yd refuse container 6-30-88 $1,575

 

Justification: Dumpsters had rusted out and the metal salvaged would be used to repair other dumpsters. In addition, the dumpsters had been fully depreciated and were no longer in existence.

 

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

 

VOTE: Aye-5

Nay-0

 

The following County departments requested permission to remove the items listed from the fixed asset record:

 

Department Asset Description Date Acquired

 

 

Data Processing 08967-A Uniplex II Plus/Adds software 12-22-92

Justification: New H.P. operating system was installed in December, 1999. This software was therefore deleted from the system. It no longer existed.

 

Register of Deeds 04135 Tape Storage Cabinet 5-10-86

Justification: This storage cabinet was sold in the surplus property auction held in June, 1998. It was inadvertently omitted from the list that the Board approved for that sale.

 

Hannah Building 10033 Twin Master 14" Vacuum Cleaner 9-09-96

Justification: This vacuum was used for parts to repair other vacuums.

 

East Annex 09341 Twin Master 18" Vacuum Cleaner 9-25-95

Justification: This vacuum was used for parts to repair other vacuums.

 

Human Services 08682 Versamatic 14" Vacuum Cleaner 5-21-91

Justification: This vacuum was used for parts to repair other vacuums.

 

Recreation 04383 Service Star Mower 9-25-86

Justification: This mower was used for parts to repair other mowers.

 

 

Department Asset Description Date Acquired

 

 

Recreation 04384 Toro String Trimmer 9-25-86

Justification: This mower was used for parts to repair other mowers.

 

Project on Aging 10367 Schwinn 615 HP Treadmill 4-09-98

Justification: This treadmill was defective. The vendor, Magic Cycle, picked it up and replaced it with a new treadmill. The new machine was a Schwinn, model 5600P, asset number 10620.

 

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

 

VOTE: Aye-5

Nay-0

 

B. Travel Requests – County Manager Nelson stated that Veterans Service Officer, Jim Harmon, had submitted a request to attend the 10th Annual National Association of County Veterans Service Officers Conference to be held in Cincinnati, Ohio June 23 – July 1, 2000. Due to County policy, any travel beyond 325 miles from the County required permission from the Board. There were some questions regarding whether there were sufficient funds in the Veterans Service current budget to cover the expense for the Conference, therefore, approval was tabled to discuss further at the Board’s next regular meeting scheduled for April 18, 2000.

 

In addition, County Manager Nelson stated a request had been received from the County’s Board of Elections for Supervisor of Elections, Jane Ann Hodges, to attend the Federal Elections Seminar in Milwaukee, Wisconsin to be held April 13-16, 2000. Mr. Nelson stated the Board of Elections had approved this travel for Ms. Hodges.

 

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

 

VOTE: Aye-5

Nay-0

 

C. Project on Aging Request for Additional State Funds – County Manager Nelson stated the Project on Aging had received notification that each of the County’s two senior centers was eligible to receive $6,329 (on a reimbursement basis through an appropriation from the 1999 General Assembly). The total funding ($12,658) required a local match of $1,408 which was present in the agency’s existing budget, and Mr. Nelson recommended the Board’s approval.

 

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

 

 

VOTE: Aye-5

Nay-0

 

D. Boards and Commissions – County Manager Nelson stated that Ms. Evelina Idol’s term had expired in March, 2000 on the Watauga County Adult Care Home Community Advisory Committee, and Ms. Idol had agreed to continue to serve.

 

Vice-Chairman Sweeting seconded by Commissioner Kohles, moved to re-appoint Evelina Idol to a 3-year term on the Watauga County Adult Care Home Community Advisory Committee.

 

VOTE: Aye-5

Nay-0

 

County Manager Nelson noted the following three members’ terms expired in April, 2000 on the Blowing Rock Rural Fire Protection District Commission: Lynn D. George, M.D., Dennis Zeb Ruppert and Clarence J. Allison. Mr. Nelson stated that Chief Tim Gregg, Blowing Rock Fire Department, recommended all three be re-appointed for two-year terms.

 

Vice-Chairman Sweeting seconded by Commissioner Kohles, moved to re-appoint Lynn D. George, M.D., Dennis Zeb Ruppert and Clarence J. Allison to the Blowing Rock Rural Fire Protection District for two-year terms.

 

VOTE: Aye-5

Nay-0

 

The Region D Emergency Medical Services Advisory Council had revised the Council’s by-laws requesting the Board of Commissioners’ appointments of three members to the Region D Emergency Medical Services Advisory Council (rather than the current appointments of two members and one alternate). The following members’ terms expired in July, 2000: Tim Wilson, George A. Flowers, serving as members, and Michael Fletcher, serving as an alternate. Although these terms did not expire until July, 2000, the Advisory Council requested the Board to appoint three permanent members (no alternate).

 

County Manager Nelson stated the following had agreed to serve: George A. Flowers (representing Watauga Rescue Squad), Lee Estep or Craig Sullivan (representing Watauga Medics, Inc.) and Marcus Hickman (representing Blowing Rock Rescue Squad). Mr. Nelson stated he would verify the meeting times and locations.

 

Commissioner Coffey seconded by Commissioner Lawrence, moved to appoint George A. Flowers, Lee Estep or Craig Sullivan, and Marcus Hickman to the Region D Emergency Medical Services Advisory Council.

 

VOTE: Aye-5

Nay-0

 

E. Health Department Building Proposal – County Manager Nelson stated that during the Board’s Retreat (held on March 17 and 18, 2000) the Board had discussed constructing a new 20,000 square foot building on the Human Services Center site to house the Watauga Division of the Appalachian District Health Department. The initial estimated costs were $125/square foot or $2.5 million plus estimated site preparation costs of $775,000, and County Manager Nelson requested the Board’s approval.

 

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

 

VOTE: Aye-5

Nay-0

 

F. Meeting Dates – County Manager Nelson stated a request had been made to change the May, 2000 regular meeting dates from May 1 to May 8, and May 16 to May 23. It was noted that Vice-Chairman Sweeting had to be out of town and requested these changes. Commissioner Lawrence voiced his concern that if the meeting dates were changed that it might set a precedent for other Board members to request a change in the meeting dates when they could not attend the meetings. In addition, he felt it was unfair to reschedule the meetings.

 

Commissioner Kohles seconded by Vice-Chairman Sweeting, moved to change the May 1, 2000 regular meeting date to May 8, 2000 at 9:00 A.M. and to change the May 16, 2000 regular meeting date to May 23, 2000 at 7:00 P.M.

 

VOTE: Aye-5

Nay-0

 

Commissioner Lawrence seconded by Commissioner Coffey, moved to set a policy that if a Board member had to be absent from a regularly scheduled Board meeting that it was not required to change the Board’s regular meeting dates.

 

VOTE: Aye-3 (Coffey, Hodges, Lawrence)

Nay-2 (Kohles, Sweeting)

 

County Manager Nelson stated that as discussed at the Board’s retreat (held March 17 and 18, 2000) the Board had discussed conducting community meetings during the Summer/Fall. Following brief discussion, it was the consensus of the Board to conduct its evening meetings (beginning at 7:00 P.M.) to be held in the following communities: Mabel, Valle Crucis, Triplett and Matney.

 

ANNOUNCEMENTS

 

County Manager Nelson stated that as discussed at the Board’s retreat (held March 17 and 18, 2000) that the County would proceed with renaming the Data Processing Department to Information Technologies. Mr. Nelson informed the Board that the Appalachian Regional Development Institute Computer Lab was working on the County’s web page if any of the Board members would like to review it.

 

In addition, he reminded the Board about the NACo 2000 conference to be held in Charlotte July 14-18, 2000.

 

CLOSED SESSION

 

Commissioner Coffey seconded by Commissioner Kohles, moved to enter Closed Session at 11:02 A.M. to discuss: Land Acquisition, G.S. 143-318.11(a)(5)(i), Personnel Matters, G.S. 143-318.11(a)(6), 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 11:12 A.M.

 

Commissioner Coffey seconded by Commissioner Kohles, moved to resume the regular meeting at 11:53 A.M.

 

VOTE: Aye-5

Nay-0

 

Upon a review of personnel records, County Manager Nelson reported to the Board that 16 current employees had lapses in time worked compared to months credit in the Local Governmental Employees’ Retirement System (LGERS). The lapses were from 1-8 months and no reasonable explanation existed.

 

Commissioner Kohles seconded by Commissioner Coffey, moved for the County to pay for 50% of omitted time should the LGERS allow for repurchase in this manner. If not, the County will pay for 50% of the omitted time should the affected employees choose to pay the balance of the cost (50%). In addition, it was the consensus of the Board to allow 6 months to complete this process.

 

VOTE: Aye-5

Nay-0

 

Commissioner Coffey seconded by Commissioner Lawrence, moved to accept the high bid received from Jim Brown on the CAT950B loader in the amount of $5,100.

 

VOTE: Aye-5

Nay-0

ADJOURN

 

Commissioner Kohles seconded by Commissioner Coffey, moved to adjourn the meeting at 11:55 A.M.

 

VOTE: Aye-5

Nay-0

 

 

 

_____________________________

Jimmy Hodges

Chairman

 

ATTEST:

 

 

 

_____________________________

Elizabeth H. Link

Clerk to the Board