MACON COUNTY BOARD OF COMMISSIONERS February 12, 2019 AGENDA 1. Call to order and welcome by Chairman Tate 2. Announcements 3. Moment of Silence 4. Pledge of Allegiance 5. Public Hearing(s) - NONE 6. Public Comment Period 7. Additions to agenda 8. Adjustments to and approval of the agenda 9. eport/Presentatons A. Michelle Brooks and Future Business Leaders of America to discuss Alzheimer's awareness community service project, and proclamation letter declaring February 22nd Alzheimer's A. Approval of Lease Agreement between Macon County and Southwestern Community College. Chester Jones, County B. Authorize County Manager to execute contract amendment between Macon County and the North Carolina Office of State Budget and Management. Derek Roland, County Manager A. State funding for Community Paramedic Program. Warren B. Resolution Declaring Surplus Property and Approval of a Nine Month Lease to TECO SSLINC, A Tennessee Business Corporation. Tommy Jenkins, EDC Director/County Attorney C. Approval of Lease to TECO SSL INC., A Tennessee Business Corporation. Tommy Jenkins, EDC Director/County Attorney Awareness Day in Franklin NC. 10.Old Business Attorney 11.New Business Cabe, Emergency Management Director D. Request to add two child welfare positions during FY 18-19. Patrick Betancourt, Director of Social Services E. Approval of Solid Waste Interlocal Agreement with Clay County. Chris Stahl, Director of Solid Waste F. Discussion of Planning Board priorities for FY 19-20'. Commissioner Karl Gillespie, Liaison to Macon County Planning G. Recreation discussion concerning the following items: 1. Room Rates for the Robert C. Carpenter Building 2. Potential Greenway connection under Town Bridge Board 3. Potential locations for Dog Park Seth Adams, Recreation Director 12.Consent Agenda - Attachment All items below are considered routine and will be enacted by one motion. No separate discussion will be held except on request of a member of the Board of Commissioners. A. Minutes of the January 8, 2019 Regular Meeting B. Budget Amendments #128-138 C. Tax Releases (None) D. Tax Office Monthly Report E. Authorization of Tax Office to collect any unpaid taxes for current fiscal year per NCGS 105-369 F. Macon County Board of Public Health proposed fee changes/additions 13.Appointments Authority. B. TDC Appointments 14.Closed session (if necessary) A. Re-appointment of Gary Schmidt to Macon County Airport 15. Adjourn/Recess MACON COUNTY BOARD OF COMMISSISSIONERS AGENDA ITEM MEETING DATE: February 12, 2019 DEPARTMENT/AGENCY: Future Business Leaders of America SUBJECT MATTER: Alzheimer's Awareness Day COMMENTS/RECOMMENDATION: Michelle Brooks and Future Business Leaders of America to discuss. Alzheimer's awareness community service project, and proclamation letter declaring February 22"d Alzheimer's Awareness Day in Franklin NC. Attachments Agenda Item 9A Yes X_No MACON COUNTY BOARD OF COMMISSIONERS AGENDA ITEM MEETING DATE: February 12, 2019 DEPARTMENT/AGENCY: Legal SUBJECT MATTER: Approval of Lease Agreement between Macon County and Southwestern Community College COMMENTS/RECOMMENDATION: Following discussions on January 8, 2019 the County Attorney has prepared a lease agreement to be considered by the Board of Commissioners which would enable the county to lease the industrial park concession stand property from SCC. As you will recall, SCC was desirous to lease this property to the county, as the county is its primary user and to limit potential liability for SCC. Please find attached a drawing of the property to be leased. The County Attorney will present the lease at the meeting. Attachments X Yes Agenda Item 10A No (uoz)Es OVN HIBON CIB9 OINN, PIRVE PusON 10U5HAY- PARK ROAD INOUSTHIAL S.R. 1168 MACON COUNTY BOARD OF COMMISSIONERS AGENDA ITEM MEETING DATE: February 12, 2019 DEPARTMENT/AGENCY: Administration SUBJECT MATTER: Authorize County Manager to execute contract amendment between Macon County and the North Carolina OSBM COMMENTS/RECOMMENDATION: The Macon County Sheriff's Department has been awarded $65,000 from the Office of State Budget Management to go towards the purchase of in-car and body camera systems. The funding will be Ifyou will recall, we have previously received $100,000 from OSBM in FY 17-18' which went towards improvements at the Robert C. Carpenter Building. We are simply amending this previous contract to include the $65,000 for in-car and body camera systems in FY 18-19'. provided to Macon County on a reimbursement basis. Attachments x Yes Agenda Item 10B No Derek Roland From: Sent: To: Subject: Attachments: Leskovec, John F john.leskovec@osbm.ncgov> Thursday, January 31, 20191:54PM droland@maconncorg NC Grant FY19-LGU Attachment B.xlsx Amendment 1 Contract 2571 Macon County.pdf; 9-Macon County Agreement.pdf, Mr. Roland, lhave incorporated the budget you provided into a draft contract amendment for your review (both the amendment and the original contract are attached). If you agree, please sign two copies and sendt to me ini the mail. Ihave also attached the spreadsheet for your office to submit to our office along with paid invoices when requesting reimbursement for Macon County Sheriff expenditures. Please contact me with any questions. John Leskovec Management Analyst NC Office of State Budget and Management Office: (919)807-4734 chekowEecsenAsROY USPS MSC20320 Raleigh, NC 27699-0320 UPS.FEDEX,etc. 430 N. Salisbury Street 4thF Floor Raleigh, NC 27603 Email correspondence to and from this address is subject to the North Carolina Public Records Law and may be disclosed to third parties. Email correspondence to and1 from this address may bes subjectt tot the North Carolina Public Records Law and may! be disclosed tot third parties bya ana authorized state official. Agreement #2571 Amendment 1 Per North Carolina General Statute 2018-5 Section 26.3(3), Macon County Sheriff's Department is authorized to receive $65,000 fori in-car cameras. Therefore, this Amendment modifies and adds this amount and scope to said Agreement between the North Carolina Office of State Budget and Management (the "AGENCY")and Macon County (the "RECIPIENT") by replacing the following: 1. EFFECTIVE TERM This agreement shall be effective starting July 1, 2017 and this agreement shall terminate on June 30, 2019. To be replaced with the following: EFFECTIVE TERM This agreement shall be effective starting. July 1, 2017and this agreement shall terminate on June 30, 2020. And by replacing the following: 2. RECIPIENT'S DUTIES agreement will not exceed $100,000. To be replaced with the following: 3.RECIPIENTS: DUTTES agreement will not exceed $165,000. And by replacing the following: The RECIPIENT understands and acknowledges that total funding level available under this The RECIPIENT understands and acknowledges that total funding level available under this 3.. AGENCY'S DUTIES & PAYMENT PROVISIONS The. AGENCY shall pay the RECIPIENT a total not to exceed $100,000. To be replaced with thej following: 3.AGENCY'S DUTIES & PAYMENTI PROVISIONS The AGENCY shall pay the RECIPIENT a total not to exceed $165,000. In addition, this Amendment references a second Attachment A, dated January 29, 2019 (attached). Attachment A reflects the scope of the North Carolina General Statute 2018-5 Section 26.3(3). All other terms and conditions set forth in the original Agreement shall remain in effect for the duration of this. Agreement. Page 1of2 Therefore, as a representative of my agency, I acknowledge that I have read this Amendment to the Agreement, am authorized to agree to the. Amendment for my agency, and agree that my agency will comply with this. Agreement as amended by this Amendment 1. This Agteement becomes effective immediately after alll Parties have signed it. Office of State Budget and Management: Charles Perusse, State Budget Directot Date Macon County: Derek Roland, County Manager Date Page2of2 Attachment A Scope of Work and Annual Budget Before it will be possible to finalize this award and make any disbursement, you are required to provide to the Agency a description for how the organization will spend the amount of funding allocated for the specific purpose as stated in the grant contract. This will include a scope of work, information related to any potential sub-grants and an annual budget for the grant funds. Please attach additional sheets as necessary. 1. Organization: Organization Name: Tax Identification: #: 2. Scope of Work: Macon County 56-6000930 Organization Fiscal Year End: June 30,2019 Recipient shall detail below how the organization will spend the amount of funding allocated for the specific purpose as stated in the grant contract. The description should include services to be provided, objectives tol be achieved, and expected results. The description should also include anticipated timing oft those services, objectives and expected Upon reçeipt, these funds will go towards reimbursing Macon County for the purchase and installation ofi in-car and body cameras for Macon County Sheriff's Department Officers. The purchase will be made following contract execution. We expect this to improve effectiveness, as well as reduce potential future liability of the Macon County results. Sheriff's Department. 3. Sub-grants: another organization? Ifyes, answer the following: b. Name of Sub-recipient a. Does the Recipient anticipate that it will subgrant or pass down any funds to Yes NoX C. Program Name d. Amount to Sub-recipient Below are general expenditure descriptions that can serve as a guide for preparing the organization's annual budget related to the grant award. Please add or delete expenditure captions for clarity if needed. The annual budget must be signed by an authorizing official. The following annual budget is for the time period beginning (July 1, 2018 and ending (June 30. 2019). EXPENDITURE DESCRIPTION AMOUNT OSBM NGO- AttachmentA Effective: 8/2017 Page1of2 Employee Expenses (e.g. program related staffing). Utilities Expenses (e.g. utilities, telephone, data, lease $ $ related expenses) Subcontracts (e.g. construction, services) Goods (e.g. supplies and equipment) Expenses Administration Expenses (e.g. overhead & project Other Expenses (e.g. related charges not assigned above and described by recipient) Total Beginning Balance of the Project Fund $ $($65,000) $ $ $$ $65,000 management) With regard to the information contained herein, Icertify that the annual budget has been approved by the Recipient's Chief Fiscal Officer, CEO or Board Chair. 1/24/2014 Signature Date CKL ACREK C ROLAND Printed Name MANAGER Title CouwTy OSBM NGO - Attachment A Effective: 8/2017 Page2of2 North Garolina Office of State Budget and Management, Agreement # 2571 This Agreement is hereby entered into by and between the Office of State Budget and Management (the AGENCY") and Macon County (the "RECIPIENT") (referred to collectively as the Parties"). The RECIPIENT's federal tax identification numberi is 56-6000930. 1. EFFPECTIVETERM: This. Agreement shall be cffective starting) July 1,2017 and this agreement shall terminate on. June 30, 2019. 2. RECIPIENT'S DUTIES: The RECIPIENT shall provide the services as described below: The RECIPIENT: is authorized to use funds by chis agreement for goods or services and referenced in the Session The RECIPIENT's scope of work is a complete concise scope of goods or services supported by this agreement The RECIPIENT agrees. to use the funds in the amounts allocated for the budget cost items set forth in the RECIPIENT's Budget. RECIPIENT may reallocate and/or redistribute among budgeted items up to 10% in overall budget costs without the express written permission oft the. AGENCY. RECIPIENT agrees that it will not reallocate and/or redistribute any overall budget costs that will exceed 10% on an annual basis without first The RECIPIENT understands and acknowledges chat total funding level available under this agreement will not Pursuant to N.C.G.S143C-6-8, the RECIPIENT understands and agrees that agreement funding shall be subject to the availability of: appropriated funds. However, in the event of: agreement termination due to lack of adequate appropriated funds, the AGENCY will ensure that it will pay for services and goods acquired and obligated on or The RECIPIENT understands and acknowledges required compliance with all statutory provisions outlined in Law 2017-57, Section 26.1.(a). and consistent with langunge in Session Law 2017-57, Section 26.1.(a). See. Attachment. A. obtaining the express authorization oft the AGENCYin writing. exceed $100,000. before the notice of agreement termination. N.C.G.S. 143C-6-22 Use of State funds by non-State entities. 3. AGENCY'S DUTIES & PAYMENT PROVISIONS: The AGENCY shall ensure that funds allocated and disbursed pursuant to Session Law 2017-57, comply with thei intent and guidance found in chis Session Law and ensure compliance with related state statutes and financial The AGENCY shall pay the RECIPIENT a total not to esceed $100,000. This total amount payable shall be Ona quarterly or threc-month basis that starts on. July 1, 2017 and ends on September 30, 2017, the AGENCY shall provide the RECIPIENTwithat quarterly reimbursement ofactual expenditures incurred during the previous three-month period. The RECIPIENT shall email and send the AGENCY a completed Quarterly or Periodic Status Report & Reimbursement Request Form (see Artachment B) requesting rcimbursement and shall include management standards. released according to the following payment schedule: OSBM REIMBURSEMENT- -Agreement Page1dfs and attach sufficient documentation of the expenses incurred during the quarterly period. The reimbursement documentation may include a general ledger statement that verifies expenses were incurred consistent with the agreement purpose and scope or copies ofi invoices paid or payroll register records by the AGENCY during the After che above noted first reimbursement period, the AGENCY shall submit similar reimbursement requests The RECIPIENT may also submit reimbursement requests to the AGENCY for a period of ninety (90) days The AGENCY reserves the right to withhold or delay disbursement oft the payments noted above, ifthe Quarterly ot Periodic Status Report & Reimbursement Request are not submitted, are not complete or do not include adequate attached documentation that can verify reimbursement. The AGENCY must provide the RECIPIENT with a written explanation of the business reasons to delay reimbursement payments that have been invoiced to the AGENCY, that estend longer than 30 days after reimbursement requests are submitted to the AGENCY. reimbursement period. each quarter until the agreement term has concluded. after the agreement term has ended for past expenses incurred during the agreement term. 4. QUARTERLY STATUS REPORTING: The RECIPIENT agrees to provide quarterly, or 90-day project status reports to be sent electronically from the RECIPIENT to the AGENCY and shall at a minimum include: Period starting beginning balance oft the Project: Fund. a. Total expenses disbursed (aggregate totals) by the following project uses: ili. Service and Contract expenses (e.g. utilities, telephone, data, lease related expenses). vi. Other expenses. (e.g. related. charges. not assigned. above and described by recipient). vii. Period ending balance oft the RECIPIENT funding disbursed pursuant to this agreement. viii. A descriptive summary of! how the funds were used including outcomes and specific ii. Employee Expenses (e.gi program related staffing). iv. Goods (e.g. supplies and equipment) expenses. V. Administration Expenses (e.g overhead & project management). deliverables or accomplishments to date. ATTACHMENT Bisac copy oft the quarterly status tracking report. b. Quarterly project status reports shall be emailed to John Leskovec, wlahio-Qaimarl The RECIPIENT agrees that funds paid through this contract shall be accounted fori in a separate fund and accounting structure within the RECIPIENT's central accounting and grant management system. The RECIPIENT agrees to manage all accounts payable disbursements, check register disbursements and related transactions in a detailed manner that supports fully transparent accounting of: all financial transactions sMipastingOahmacens associated with this funding allocations described in Section 3 above. 5. AGREEMENT ADMINISTRATORS: All notices permitted or required to be given by one Party to the other and all questions about the Agreement from one Party to the other shall be addressed and delivered to the other Party's Agreement Administrator. The name, post office address, street address, telephone number, fax number, and email address of the Parties' respective initial Agreement Administrators are set out below. Either Party may change the name, post office address, strect address, telephone number, fax number, or email address ofits Agreement Administrator! by giving timely written notice to the other Party. OSBM REIMBURSEMENT -Agreement Page2of5 For the AGENCY IFL DELIVERED BY US POSTAL SERVICE John Leskovec, OSBM Management Analyst Office of State Budget and Management 20320 Mail Service Center Raleigh, NC 27699-0320 Telephone (919) 807-4734 Fax: (919) 733-060+ Email: ohnlskovec@obomancgot IF DELIVERED BY ANY OTHER MEANS John Leskovec, OSBM Management Analyst Office of State Budget and Management 116 W. Jones Street, Suite 5200 Raleigh, NC 27603 Telephone (919) 807-4734 Fax: (919)733-0604 Email: chnlslor@obmacge. For the RECIPIENT IF DELIVERED BY US POSTAL SERVICE Derek Roland, County Manager Macon County 51 West Main Street Franklin, NC 28734 Telephone: (828)349-2025 droland@maonncor IFI DELIVERED BY ANYOTHER MEANS Derek Roland, County Manager Macon County 5West Main Street Franklin, NC 28734 Telephone: (828)349-2025 droland@maconnc.org 6. MONITORING AND AUDITING: The RECIPIENT acknowledges and agrees that, from and after the date of execution oft this Agreement and for five (5) years following its termination, the books, records, documents and facilities of the RECIPIENT are subject to being audited, inspected and monitored at any time by the AGENCY upon its request (whether in writing or otherwise). The RECIPIENT further agrees to provide. AGENCYstaffand staffo oft the Office ofState Auditor with access to financial and accounting records to support internal audit, financial reporting and related The RECIPIENT acknowledges and agrees that, with regard to the grant funds, it will be subject to the audit and reporting requirements prescribed in N.C.G.S. 159-34, Local Government Finance Act - Annual Independent Audit, rules and regulations. Such audit and reporting requirements may vary depending upon the amount and requirements. source of grant funding received by the RECIPIENT and are subject to change. 7. CONFLICT OF INTEREST The RECIPIENT shall file with the. AGENCYa copy ofits policy: and any ordinance or resolution it has adopted addressing conflicts of interest that may arise involving the members of the RECIPIENT's governing body and/or any ofits employees or officers involved in the grant or the project. Such policy, ordinance or resolution shall address situations in which any of these individuals may directly or indirectly benefit, other than through receipt of their normal compensation in cheir capacices as the RECIPIENT's employees, officers or members of its governing body, from the RECIPIENT's disbursing of State funds, and shall include actions to be taken by the RECIPIENT or the individual, or both, to avoid conflicts of interest and the appearance of impropriety. Additionally, the RECIPIENTertifies that, as oft the date it executes chis Contract, no suchi individuals have such aconflict ofinterest or will directly or indirectly bencfit, except in the capacities described above, from the grant or project. Throughout the duration of this Contract, the RECIPIENT has the duty to promptly inform the 0SBMREIMBURSEMENT-Agreement Page: 3of5 AGENCY of any such conflict of interest or direct or indirect benefit of which it becomes aware. The policy shall be filed before AGENCY may disburse the grant funds. 8. TAXES: The RECIPIENT shall be considered to be an independent RECIPIENT and as such shall be responsible for all tases. The RECIPIENT agrees to provide the AGENCY with the RECIPIENT'S correct taxpayer identification number upon the execution of this Agreement. The RECIPIENT agrees that failure to provide the AGENCY with a correct taxpayer identification number authorizes the AGENCY to withhold any amount due and payable under this Agreement. 9. SITUS This Agreement shall be gorerned by the laws ofl North Carolina and any claim for breach or enforcement oft this Agreement shall be filed in State court in Wake County, North Carolina. 10. COMPLIANCE WITHLAW: The RECIPIENT: shall remain ani independent! RECIPIENT: and as such shall be wholly responsible for the scope of work to be performed under this Agreement and for the supervision of his employees and assistants. The RECIPIENT represents that it has, or will secure at its own expense, all personnel required in performing the services under this agreement. Such employees shall not be employees of, or have any individual contractual relationship with the AGENCY. The RECIPIENT shall be responsible for compliance with all laws, ordinances, codes, rules, regulations, licensing requirements and other regulatory matters that are applicable to the conduct of his business and work performance under this Agreement, including those of Federal, State, and local agencies having appropriate jurisdiction. 11. TERMINATION OF. AGREEMENT: This agreement may be terminated by mutual consent upon sixty (60) days written notice to the other party, oras otherwise provided by law. As soon as reasonably possible following termination of this agreement, the amount ofany residual unexpended funds shall be transferred to the. AGENCY. 12. AMENDMENTS: the RECIPIENT. This Agreement may be amended in writing which documents approval of changes by both the AGENCY and 13. AGREEMENT CLOSE-OUT PROCESS: Thel RECIPIENT agrees to submit to the AGENCYa complete performance and expenditure status report (final RECIPIENT will be deemed noncompliant ifits final reporti is not submitted within the 90-day time period stated above. Once the complete final performance and financial status report package has been received and evaluated by che AGENCY, the RECIPIENT will receive official notification of: agreement close-out. The letter will inform the RECIPIENT that the AGENCYis officially closing the agreement and retaining all: agreement files and related material for a period of five (5) years or until all audic exceptions have been resolved, whichever is longer. report) within ninety (90) days after expiration of the agreement term. OSBME REIMBURSEMENT -Agreement Page 4of5 14. AUTHORIZED SIGNATURE WARRANTY: The undersigned represent and warrant that they are authorized to bind their principals to the terms of this In Witness Whereof, the RECIPIENT and the AGENCY have exccuted this Agreement in duplicate originals, agreement. with one original being retained by each party. MACON COUNTY L Signature glasln Date n Derek Roland Printed Name Courh, Manager Title OFFICE OF STATE BUDGET AND MANAGEMENT CadPenn 10-2-17 Signature Charles Pexusse Printed Name Stol Budqet Divector. Title OSBMF ENMEURSEMENT-Ayeemer Page 50f5 Attachment/ A Scope of Work and Annual Budget Before it will be possible to finalize this award and make any disbursement. you are required to provide to the Agency a description for how the organization will spend the amount of funding allocated for the specific purpose as stated in the grant contract. This will include a scope of work, information related to any potential subgrants and an annual budget for the grant funds. Please attach additional sheets as necessary- 1. Organization: Organization Name: Tax Identification: #: (mmddyyyy) 2. Scope of Work: Macon County 56-6000930 Organization Fiscal Year End: 06/30/2018 Recipient shall detail below how the organization will spend the amount of funding allocated for the specific purpose as stated in the grant contract. The description should include services to be provided, objectives to be achieved, and expected results. The description should also include anticipated timing of those services, objectives and expected Macon County intends to use the funding towards exterior renovations to the Robert C. Carpenter Community Building. This consists of resurfacing existing parking lots in the front and rear of the building, new paving for a circle connecting tol lots/other added areas, and new landscaping. This will complement the recent renovations made to the interior of the results. building. These exterior renovations are currently planned to be completed by November 30, 2017. 3. Subgrants: another organization? Ifyes, answer the following: b. Name of Subrecipient a. Does the Recipient anticipate that it will subgrant or pass down any funds to Yes x No C. Program Name d. Amount to Subrecipient Below are general expenditure descriptions that can serve as a guide for preparing the organization's annual budget related to the grant award. Please add or delete expenditure captions for clarity if needed. The annual budget must be signed by an authorizing official. The following annual budget is for the time period beginning 7/1/2017 and ending 6/30/18. OSBM NGO A Attachment, A Effective: 8/2017 Page1of2 EXPENDITURE DESCRIPTION AMOUNT Employee Expenses (e.g. program related staffing). Services and Contract Expenses (e.g. utilities, telephone, data, lease related expenses): - Contracts for Goods (e.g. supplies and equipment) Expenses Administration Expenses (e.g. overhead & project Other Expenses (e.g. related charges not assigned above and described by recipient) Total Beginning Balance of the Project Fund $ $100,000 $ $ $ $100,000 paving and landscaping management) With regard to the information contained herein, I certify that the annual budget has been approved by the Recipient's Chief Fiscal Officer, County Manager or City Manager. - IA g/ag/7 Date Signature Dork Rolank Printed Name Manager Count Title OSBM NGO- -Attachment A Effective: 8/2017 Page 2of2 MACON COUNTY BOARD OF COMMISSISSIONERS AGENDA ITEM MEETING DATE: February 12, 2019 DEPARTMENT/AGENCY: EMS SUBJECT MATTER: Funding for Community Paramedic Program COMMENTS/RECOMMENDATION: Macon County EMS has been offered funding from the NC Department of Health and Human Services - Office of Emergency Medical Services to cover expenses for the Community Paramedic Program two(2) days per week for post- overdose follow-up visits. This was a short turn-around funding opportunity for existing Community Paramedic Programs to enhance existing post-overdose teams. Existing employees will be utilized with no addition of staff necessary. Funding amount of $20,000 will cover employee costs, vehicle expenses and some print materials. Attachments Agenda Item 11A X Yes No NC: DEPARTMENT OF HEALTH AND HUMAN SERVICES Division of Health Service Regulation ROY COOPER . Governor MANDY COHEN, MD, MPH - Secretary MARK PAYNE . Director Macon County EMS Todd Doster, EMS Coordinator 104 E. Main St. Franklin NC 28734 Thank you for applying for the post-overdose response team grant opportunity. lam delighted toi inform you that your application has been chosen as a recipient for the grant. You have been awarded $20,000.00. Many applications from across the state were received and each one was given careful consideration. A workgroup of DPH and OEMS: staff took each application and scored every question individually, then came up with a cumulative score. These scores were then compared and averaged out. It should be noted that it was a highly competitive process with many agencies scoring very close to each other. Icannot thank you enough for taking the Ini the coming weeks we will have quite a bit of work to complete, given the short turn-around time on this grant. Our hope is that this grant opportunity is just a stepping stone towards sustainable funding and helping to resolve the opioid epidemic. Iflcan be of any assistance to you and/or your agency, please do not hesitate to contact me with anything you might need. We all have to work together on these type projects for any of us to be successful. Thank you time to complete this process. again for all that you do for the EMS community. David Ezzell, MPA, EMT-Paramedic Education Consultant 919.855.3960 diMeelechsnesoy Division of Health Service Regulation, Office of Emergency Medical Services North Carolina Department of Health and Human Services NC DEPARTMENT OF HEALTH AND HUMAN SERVICES * DIVISION OF HEALTHS SERVICEI REGULATION OFFICE OF EMERGENCY MEDICAL SERVICES LOCATION: 1201 Umstead Drive, Wright Building, Raleigh, NC: 27603 MAILING ADDRESS: 2707 Mail Service Center, Raleigh, NC: 27699-2701 www.ncdhhs. gov/dhsr/* TEL: 919-855-3935- FAX:919-733-7021 ANEQUALOPPORTUNITYIAFFIRMATIVE ACTIONE EMPLOYER MACON COUNTY BOARD OF COMMISSIONERS AGENDA ITEM MEETING DATE: February 12, 2019 DEPARTMENT/AGENCY: Economic Development SUBJECT MATTER: Resolution Declaring Surplus Property and Approval of a Nine Month Lease to TECO SSL INC, a Tennessee Business Corporation. COMMENTS/RECOMMENDATION: TECO SSL INC, who is currently a tenant at the Business Development Center, is seeking approval to lease additional vacant office space located inside the Business Development Center. Tommy Jenkins, EDC Director and County Attorney Chester Jones will provide additional information and answer questions as needed. Attachments X Yes Agenda Item 11B No STATE OF NORTH CAROLINA COUNTY OF MACON RESOLUTION OF THE MACON COUNTY BOARD OF COUNTY COMMISSIONERS DECLARING PROPERTYTOI BE SURPLUS AND APPROVING A NINE MONTH LEASE OF THE SAME BY MACON COUNTYTOTECO SSL INC, A TENNESSEE BUSINESS CORPORATION. THAT WHEREAS, Macon County owns certain real property being described: in thel Lease to TECO SSL INC., a Tennessee Business Corporation, a copy ofwhich is attached hereto; and WHEREAS, Macon County does not presently have a use: for the same; and WHEREAS, Macon County desires to declare the samet tol be surplus and authorize the entry of the Lease to TECO SSL INC., a Tennessee Business Corporation, a copy of which is attached hereto, for the period of nine months from February 13,2019; and WHEREAS, pursuant to N.C. Gen. Stat. S 160A-272, Macon County is authorized to enter into the Lease to TECO: SSLINC., a' Tennessee Business Corporation, a copy ofv which is attached hereto, upon the passing ofal Resolution authorizing the same. NOW THEREFORE, upon Motion of Commissioner seconded by Commissioner and duly approved, be it hereby resolved by the Macon County Board of County Commissioners as follows: RESOLVED, that Macon County will not have ai need for the real property described int the Lease to TECO SSL INC., a' Tennessee Business Corporation, a copy of which is attached hereto and incorporated herein by reference for and during the term ofs such lease and does hereby declare the same to be surplus property; and RESOLVED, that Macon County does hereby authorize the entry into the Lease to TECO SSLINC., a' Tennessee Business Corporation, a copy ofwhichi is attached hereto and incorporated herein by reference, fort the period ofNinel Months from February13,2019, to November 13,2019; and RESOLVED, that Derek Roland, Macon Cayamgahayubins land directed to fill in any blanks upon the same and execute said Lease to TECO SSL INC., a Tennessee Business Corporation, on behalfofMacon County. Adopted at the February 12, 2019, Regular Meeting of the Macon County Board of Commissioners. 1 James Tate, Chairman, Macon County Board of County Commissioners ATTEST: Derek Roland, Macon County Manager and Clerk to the Board (Official Seal) 2 MACON COUNTY BOARD OF COMMISSIONERS AGENDA ITEM MEETING DATE: February 12, 2019 DEPARTMENT/AGENCY: Economic Development SUBJECT MATTER: Approval of Lease to TECO SSL INC., A Tennessee Business Corporation COMMENTS/RECOMMENDATION: TECO SSL INC, who is currently a tenant at the Business Development Center, is seeking approval to lease additional vacant office space located inside the Business Development Center. Tommy Jenkins, EDC Director and County Attorney Chester Jones will provide additional information and answer questions as needed. Attachments Agenda Item 11C X Yes No NORTH CAROLINA MACON COUNTY LEASE TOTECO SSL INC., A' TENNESSEE BUSINESS CORPORATION, FROM: MACON COUNTY This lease is made effective this 13th day of February, 2019, by and between MACON COUNTY, a body corporate and politic organized and existing under the laws of the State of North Carolina, hereinafter called the "Lessor," and TECO SSL INC., a Tennessee Business Corporation, hereinafter called the "Tenant." WITNESSETH: That, subject to the terms and conditions hereinafter set forth, the Landlord does hereby demise and let and the Tenant does hereby rent and hire from the Landlord, those certain premises (hereinafter referred to as the "Premises") located at the Macon County Business Development Center and more particularly described on Exhibit A attached hereto and (1) Premises. Lessor leases unto the Tenant, and the Tenant accepts upon the full terms and conditions of this lease, that certain office space located in the Macon County Business Development Center at the Macon County Industrial Park near Franklin, NC, as specifically shown on the drawing of the floor plan of the Business Development Center which is incorporated herein by reference. The space designated on the drawing in the color yellow is leased unto the Tenant for Tenant's exclusive use, together with such portion of the premises as (2) Term. This lease shall commence February 13, 2019 and shall continue for a term expiring on November 13, 2019. THAT NOTWITHSTANDING ANYTHING TO THE CONTRARY CONTAINED HEREIN, LESSOR MAY END THIS LEASE UPON 30 DAYS NOTICE TO (3) Rent. The Macon County Business Development Center is owned by Macon County as a small business incubator to promote economic development and the growth of jobs in Macon County. The lease oft the premises to Tenant is in furtherance oft that policy. The monthly rent for (4) Use of Premises. The leased premises shall only be used by Tenant for a business that does Design & Manufacture LED Paint Inspection Lighting Systems for OEM Automotive (5) No Assignment. This lease shall not be assigned by Tenant nor shall Tenant sublet the leased incorporated herein. isr reasonably: necessary for access, parking and use of the leased premises. TENANT WITHOUT LEGAL CONSEQUENCE the aforementioned space is $300.00 per month included utilities. Manufacturers such as TESLA, TOYOTA, FORD and Etc. premises or any portion thereof. (6) Tenant's Responsibilities for Repairs. Tenant agrees to accept the premises in their present condition and to maintain the interior components oft the portion ofthe premises leased to Tenant in a good state of repair during the term of this lease. Interior components shall include the floors, walls, ceilings, electrical components, lighting fixtures, plumbing and plumbing fixtures. Tenant shall be responsible for interior repairs in the portions of the premises leased to it exclusively and in common with other tenants. If other space in the Center is leased to existing or additional tenants, the tenants shall establish a procedure by which all tenants using the common area shall share in the cost of such maintenance. At termination, Tenant shall surrender the premises to the Lessor in as good condition as they now are, except for ordinary wear and (7)Lessor's Responsibilities. for Repairs. Lessor shall make all necessary repairs to the exterior of the premises, including the parking and driveway areas, exterior walls, windows and roof. In the event the premises or any part thereof are substantially damaged by fire or other casualty to the extent that necessary repairs will exceed twenty percent of the value of the building, the parties agree that Lessor shall have no obligation to make the repairs and Lessor may elect to either (8)Maintenance. Tenant shall be solely responsible for all routine and recurring maintenance, including cleaning, trash removal and painting of the interior portion of the premises leased to it exclusively and the portion of the premises leased to is as common area with other tenants. If other space is leased to existing or additional tenants, the tenants shall establish a procedure by which all tenants using the common area shall share in the cost of such maintenance. Lessor shall continue to maintain the exterior premises including the parking areas, driveways and (9)Abatement of Nuisances and Appearance. Tenant shall comply with all laws, rules and regulations of any governmental jurisdiction applicable to the leased premises and shall take all measures necessary to prevent or abate nuisances or other grievances arising out of the manner of the occupancy of the premises for its business purposes. Tenant shall further maintain the appearance of the premises in manner that is aesthetically pleasing and consistent with other business users in the neighborhood and shall not accumulate trash or debris nor display (10)Utilities. Lessor shall be responsible for furnishing Tenant electric, water, gas, and garbage (11)Alterations. Tenant shall not make any alterations, additions or improvements to the premises without first obtaining written permission from the Lessor and any such alterations, additions or improvements which are permitted shall inure to the benefit of the Lessor upon (2)Indemmfication. Tenant shall indemnify Lessor and hold it harmless from and against any and all claims, actions, damages, liability and expense in connection with the loss of life, personal injury or damage to property occurring in or about, or arising out of, the leased teari incident to the use ofthe premises. make the necessary repairs or to terminate the. lease. landscaping'mowing. merchandise on the premises. disposal ini the space leased exclusively to Tenant. expiration of the lease and surrender of the premises by the Tenant. premises, or occasioned wholly or inj part by any act or omission of Tenant, its agents, licensees, concessionaires, customers or employees. In the event Lessor shall be made a party to any litigation, commenced by or against Tenant, its agents, licensees, concessionaires, customers or employees, then Tenant shall protect and hold Lessor harmless and shall pay all costs, expenses and reasonable attorneys' fees included or paid byl Lessor in connection with such litigation. (3)Environmenta Matters. With respect to any pollutants, contaminants, chemicals, or industrial, toxic or hazardous substance or material defined as such in, or for purposes of, all applicable environmental laws, rules, regulations and ordinances now or hereafter in effect ("Environmental Laws"), including without limitation, any waste constituents coming within the definition or list of hazardous substances in 40 C.F.R. SS 261.1 through 261.33 ("Hazardous Material"), the Tenant represents, warrants and covenants that it will indemnify and hold Lessor harmless from and against any and all losses, liabilities, damages, injuries, interest, deficiencies, fines, penalties, costs, expenses, attorneys' fees, disbursements, and costs of investigation and clean-up, including without limitation, claims, suits, and proceedings by federal, state, or local government authorities with respect to, or as a direct or indirect result of (i) the presence on or under, or the escape, seepage, leakage, spillage, discharge, emission, discharging or releasing from, the property of any Hazardous Material, if such occurs during the term of the lease, (ii) any other environmental pollution, including without limitation, any contaminant, waste, irritant or pollutant, discharged into or otherwise contained in the environment at or adjacent to the property if such occurs during the term of the lease, (iii) non-compliance relating to the Tenant's business or the property with any Environmental Law or any other federal, state or local statute, law, ordinance, rule, regulation, order or decree, or (iv) the inaccuracy, misrepresentation or violation or default of or under any matter set forth in this section unless any such loss, liability, damage, injury or the like is directly caused by negligent acts of the Lessor. In addition, the Tenant shall at all times keep on file with the Macon County Fire Marshall a list of any of the materials, substances, or chemicals described in this paragraph and stored or kept on the leased (14)Incidents of Default. Each and every term of this lease is a material part of this lease and continuation of the lease is conditioned on the parties' adherence to its terms. The breach or threatened breach of any of the lease terms by the Tenant shall be deemed an incident of default. A declaration of insolvency or the filing of a petition of bankruptcy by the Tenant shall also be deemed an incident of default. In the event Tenant defaults as defined in this paragraph, Lessor may declare the lease terminated and retake possession of the premises upon allowing Tenant a reasonable time to vacate the premises and remove its personal property from the premises. (15). E-Verification. Tenant shall comply with the requirements of Article 2 of Chapter 64 ofthe North Carolina General Statutes. Further, ifTenant utilizes a subcontractor, Tenant shall require the subcontractor to comply with the requirements of Article 2 of Chapter 64 of the General premises. Statutes. In testimony whereof, the parties have signed this lease in their respective corporate names by their appropriate corporate officers and affixed their corporate seals effective as oft the date first written abovei in duplicate originals, one ofwhich is retained by each ofthe parties. MACON COUNTY By: Derek Roland, Macon County Manager TECOSSLINC. Authorized Representative By: MACON COUNTY BOARD OF COMMISSIONEKS AGENDA ITEM MEETING DATE: February 12, 2019 DEPARTMENT/AGENCY: Department of Social Services SUBJECT MATTER: Additional Child Welfare Positions COMMENTS/RECOMMENDATION: Patrick Betancourt, Director of Social Services will be coming before the board to request the addition of two Child Welfare Positions in FY 18-19'. Attachments Agenda Item 11D Yes X_No MACON COUNTY BOARD OF COMMISSIONERS AGENDA ITEM MEETING DATE: DEPARTMENT/AGENCY: SUBJECT MATTER: Monitoring Services February 12, 2019 Solid Waste Interlocal Agreement between Macon and Clay County: Landfill Gas DEPARTMENT HEAD COMMENTS/RECOMMENDATION: Iwas contacted in December by the Solid Waste Director in Clay County requesting assistance with their landfill gas monitoring program at the closed Clay County Sanitary Landfill. The original inquiry involved the type of meter that we used in our monitoring program. After some discussion, I offered to conduct the quarterly sampling events for Clay County for a. fee of $250.00 per event. This would allow Clay County to have their monitoring provided without having to spend approximately $10,000.00 for their own monitoring equipment. Further, it would provide Macon County with $1,000.00 per year of additional revenue, which is about the annual cost of required factory calibration and servicing. With approval in concept from each County Manager, I created a draft Agreement; heavily plagiarized from an earlier interlocal between Macon County and the Town of Franklin. I provided this draft to Clay County Solid Waste and received no comments back. Ithen forwarded the draft Agreement to Macon County Attorney, Chester Therefore, I am requesting that the Board of Commissioners approve an Interlocal Agreement between Macon and Clay Counties, pending finalization of language and agreement of each County's attorney. Further, I request that the Board authorize the County Manager to execute the same upon receipt of the final draft from Chester Jones. COUNTY MANAGER'S COMMENTS/RECOMMENDATION: Jones for his review and final recommendation to the Board. Attachments X Yes Agenda Item 11E No ATTACHMENTI STATE OF NORTH CAROLINA COUNTY OF MACON THIS AGREEMENT, made this referred to as "Clay"): INTERLOCAL AGREEMENT day ofJ January, 2019, by and between the COUNTY OF MACON, a body politic and corporate oft the State of] North Carolina (hereinafter sometimes referred to as "Macon") and the COUNTY OF CLAY, a body politic and corporate oft the state ofNorth Carolina (hereinafter sometimes WITNESSETH: WHEREAS, Clay County is required to monitor for landfill gas migration off property at the closed Clay WHEREAS, the cost for monitoring equipment and calibration ofthe same is cost prohibitive to Clay; and WHEREAS, the Macon County Solid Waste Department owns the necessary monitoring equipment; and WHEREAS, Macon County Staffi is well versed inj performing landfill gas monitoring at closed landfills. County Sanitary Landfill; and NOW THEREFORE, the parties hereto agree as follows: I.Macon County agrees: A. To travel to Clay County and perform routiné landfill gas monitoring at the closed Clay County Sanitary Landfill; consisting of7 gas monitoring probes and 3 on-site structures; quarterly, as Utilize Macoi County equipment (LandTec GEM5000; or equivalent) ini the performance oft these monitoring events. Gas meter will be maintained and calibrated consistent with Manufacturer and C. Cooperate with Clay County in scheduling sampling events sO that Clay can provide support personnel, ifneeded, while not interfering with compliance landfill gas monitoring at closed Macon D. Provide to Clay County a final analysis and report of landfill gas concentrations at each sampling required, each year. B. NC DEQ landfill gas monitoring requirements. County Sanitary Landfills. point within seven (7) days of completion oft the sampling event. II. Clay County agrees: A. Insure agents of] Macon County have unfettered access to all sampling locations, including but not necessarily limited to, clear travel roads; keys to sampling wells and any locked facilities that are B. Notify Macon County of any changes to the sampling program; including addition or deletion of sampling points, and/or changes to sampling frequency; at least fourteen (14) days prior to the next part oft the site-sampling plan during the monitoring event. sampling event. C. To pay to Macon County the amount of $250.00 per sampling event. ATTACHMENTI III. Both parties agree: A. The Solid Waste Directors; on behalf ofthe Managers; for each County are authorized to administer This Agreement shall be for ai term oft three (3); years from the date ofe execution hereof. Unless terminated as provided herein, this Agreement shall be automatically renewed for successive periods C. This Agreement: may be terminated upon written notice by either party; said written notice tol be delivered to the County Manager of the non-cancelling party. Each party hereto shall endeavor to give the other party as much notice as possible before terminating this Agreement pursuant to this D. The Counties may, from time to time, execute and deliver such amendments to this Agreement and such further instruments as may be required or desired for carrying out the expressed intention of this Agreement on behalfoft the Counties. B. oft three (3): years. provision. this Agreement. IN WITNESS WHEREOF, the Counties of Macon and. Clay have caused this contract to be executed in duplicate originals all as oft the date and year first above written. COUNTY OF CLAY Seal: Name: Title: ATTEST: COUNTY OF MACON Seal: Name: Title: ATTEST: MACON COUNTY BOARD OF COMMISSIONERS AGENDA ITEM MEETING DATE: February 12, 2019 DEPARTMENT/AGENCY: PLANNING BOARD SUBJECT MATTER: Discussion of Planning Board priorities for FY 19-20'. COMMENTS/RECOMMENDATION: Planning Board Liaison Commissioner, Karl Gillespie will lead the discussion concerning prioritization of tasks for the Macon County Planning Board in the coming fiscal year. A copy of previous email correspondence on this topic has been included as part of this agenda item. Attachments X Yes Agenda Item 11F No Derek Roland From: Sent: To: Cc: Subject: Karl Gillespie kar@kangllespe.com> Wednesday, January 30, 20191131AM eymsnedse)enco.com Derek Roland; m.tate@maconncorg Re: Planning Board Iwill ask Derek to addi iti tot the list. Thank you for sending it. Karl E. Gillespie 828-371-2220 The email and files transmitted with it are confidential and are intended solely for the use of the individual which they are addressed. If you are not the original recipient, be advised you have received this email in error and that any use, dissemination, forwarding, printing or copying oft this email is strictly forbidden. Ify you received this email in error, notify the senderimmediately. From: arvmsnetse)anco.com Sent: Wednesday, January 30, 2019 11:19 AM To: Karl Gillespie Subject: Re: Planning Board #9. Twould like fori the commissioners, via Planning Board, to be more updated on the Angel Medical Center/Mission regarding whati is planned for the AMC building going forward. Ihave just met with 3 citizens here now in the Pain Clinic and their concern was the future of the physical structure. Sent from myi iPhone On. Jan 29, 2019, at 8:27 PM, Karl Gillespie arl@kargllespie.com wrote: Gentlemen, The following is a list of items that each ofy yous submitted (in no particular order) to be considered for Please let me know if there are any others that you would like to be added to the list. From that maybe 1. Ithink they need to be involved in space needs plan after we receive it at least for their input 2. Ifeel like our homeless and low income situation might deserve some consideration anda a report on recommendations. know that there are other boards that deal with the matters, but no one really reports to us on verified statistics and pulls all of thei information together from all 3. We have had ai few issues with flood plain matters. What is the best way to communicate to our the Planning Boards next project. we prioritize them? and how it ties in the comprehensive plan. parties for potential solutions. residents the laws/regulations? Maybe future issues can be avoided. 1 4. Greenway expansion, with maybe a recommendation on the property behind the library, access under bridges, etc. 6. Subdivision ordinance review. recreation, etc. 5. Studying our school system facilities and suggestions for improvements. 7. Let them research or plan the Nantahala stuff. Community! building, library, walking trails, 8. Study the efficiency of Macon County Government departments, how Macon County compares tor neighboring counties in regards to the amount of tax dollars that is being spent. 2 MACON COUNTY BOARD OF COMMISSISSIONERS AGENDA ITEM MEETING DATE: February 12, 2019 DEPARTMENT/AGENCY: Recreation SUBJECT MATTER: (See Comments) COMMENTSRECOMMENDATION: items from the Recreation Department: Recreation Director, Seth Adams will be present to discuss the following 1. Room Rates for Robert C. Carpenter Building 2. Potential Greenway Connection under Town Bridge 3. Potential location for Dog Park Attachments X Yes Agenda Item 11G No Derek Roland From: Sent: To: Subject: Seth Adams adms@maconncorg" Thursday, January 31, 20198:18AM droland@maconncorg RE: Agenda Deadline Ihave 3 items that need to be placed on the agenda. Room rates for the Robert C. Carpenter Building, The Greenway connection under Town Bridge, and the possible location of the new dog park. Ify you can, please place me at the end of the meeting. Thanks! Seth Adams Director Macon County Parks BF Recreation adamsemaconneors (828)371-1397 From: Derek Roland maltoatpardemacmcan. Sent: Thursday, January 31, 20198:14AM To: Departments Subject: Agenda Deadline Department Heads, Please send any agenda items you have for the February 12, 2019 Board of Commissioners Meeting to droland@maconncors on or before Friday, February 1, 2019 at! 5:00 pm. Thanks, Derek C. Roland Macon County Manager 5W. Main St. Franklin, NC: 28734 (828)-349-2022 Page 1 of1 place Q htpsIserensholsednn_frefoausercomtemtcom'imageydbeze405ebr74cba.yed6. 2/5/2019 MACON COUNTY BOARD OF COMMISSIONERS AGENDA ITEM MEETING DATE: February 12, 2019 DEPARTMENT/AGENCY: Governing Board SUBJECT MATTER: Consent Agenda COMMENTS/RECOMMENDATION: A. Minutes of the January 8, 2019 Regular Meeting B. BudgetA Amendments #128-138 C. Tax Releases (None) D. Tax Office Monthly Report year per NCGS 105-369 E.A Authorization ofTax Office to collect any unpaid taxes for current fiscal F.Macon County Board of Public Health proposed fee changes/additions Attachments XYes Agenda Item 12A-12F No MACON COUNTY BOARD OF COMMISSIONERS January 8, 2019 MINUTES Chairman Tate called the meeting to order at 6:00 p.m. and welcomed those in attendance. All Board Members, the County Manager, Deputy Clerk, Finance Director, County Attorney, members of the news media and interested citizens were present. ANNOUNCEMENTS: There were no announcements. MOMENT OF SILENCE: Chairman Tate asked those in attendance to observe PLEDGE TO THE FLAG: Led by Commissioner Gillespie, the pledge to the flag an moment of silence. was recited. PUBLIC COMMENT PERIOD: There was no public comment. ADDITIONS, ADJUSTMENTS TO AND APPROVAL OF THE AGENDA: Upon a motion by Commissioner Beale, seconded by Commissioner Shields, the board voted unanimously to approve the agenda as adjusted, as follows: To add appointment of Mr. Ross Dodge to the Board of Health, item 13B To add Item 11G, Discussion of Liaison appointments', per Chairman To add item 9B Impacts of federal government shutdown on DSS" discussion by DSS Director Patrick Betancourt, per the County Manager. AUDIT PRESENTATION FOR FISCAL YEAR 2017: Carrie Dunlap with the firm of Martin Starnes & Associates, CPAS presented a PowerPoint presentation of the county's annual financial report for the year ended June 30, 2018. The county received an "unmodified opinion," which is "clean" and the "best you can receive," The total fund balance for the general fund grew by $2,450,278 to a new total of $28,660,749, The "available" fund balance position for 2018 was $24,849,551, up from $22,202,775 in 2017, an increase of $2,646,776. Ms. Dunlap noted that the county has roughly 6.5 months of financial per Chairman Tate. Tate. Among the highlights of Ms. Dunlap's presentation: along with her thanks fora' "cooperative staff." which serves as a measure oft the county'st financial resources available. "supply" on hand. Minutes 01.08.19 Page 1 of6 Sheriff's Department and School System followed the terms and conditions of the grant, we would more than likely receive funding for more than one year. According to the Finance Director the grant was for $66,667 but it would only net $26,000 in new revenue during FY 19, as the Nantahala SRO grant of $39,722 which Macon County had received for four consecutive years, was budgeted in FY 19' but was not received. As a result, $30,807 in additional funding would be needed to bring the two additional positions on for the remainder of FY 19'. The County Manager presented to the board possible options within the FY 19, Budget from which the $30,807 in additional funds could be taken. After a brief discussion on the SRO program, Commissioner Ronnie Beale made a motion to appropriate from fund balance the $30,807 needed to match the grant and fund the two SRO positions for the remainder of FY 19, seconded by Commissioner Shields, the motion passed unanimously. DISCUSSION CONCERNING THE INDUSTRIAL PARK SOCCER FIELD CONCESSION STAND: The County Manager informed the board that he had received a quote from Sprinkle Surveying in the amount of $1250 to complete a drawing which can be used to create a lease between Southwestern Community College and Macon County for the portion of property which contains the concession stand area at the industrial park soccer field (Attachment 3). The aforementioned property is more particularly described as PIN # 657339944 according to records furnished by the Macon County Tax Office (Attachment 3). Acting on the advice of their legal counsel, Southwestern Community College originally planned to gift the portion of property to Macon County, who is its primary user, for the purpose of limiting SCC's future liability. Upon further research by the County Attorney, it was found that "giving" the property to Macon County was prohibited due to general statutes which placed limitations on SCC and this piece of property. Commissioner Tate questioned if the lease could be long term and the County Attorney responded that this would be possible. Upon a motion by Commissioner Gillespie, seconded by Commissioner Shields, the board voted unanimously to take the $1250 needed to complete the drawing from the RESOLUTION AND LEASE AGREEMENT WITH GEM AND MINERAL SOCIETY: The County Attorney informed the board that he had prepared a resolution and lease agreement between Macon County and the Gem and Mineral Society. The proposed lease has a one year term and the parties will revisit the agreement prior to the renewal date with the understanding that the next renewal could be for a longer time period. Commissioner Beale made a motion to approve the resolution and lease agreement as presented, Commissioner Gillespie seconded, motion passed unanimously. The resolution and lease agreement have been included as (Attachments 485) respectively and contingency fund. are hereby made a part of these minutes. Minutes 01.08.19 Page 3 of6 members the opportunity to provide different thoughts and perspectives on the CONSENT AGENDA: Upon a motion by Commissioner Higdon, seconded by Commissioner Shields, the board voted unanimously to approve the items on the consent agenda as follows: the minutes of the December 11, 2018 regular meeting; the following budget amendments: #112 Foster Care Donation of $100 Social Services; #113 Emergency Overdose/Opioid Crisis Grant $75,660 Health Department; #114 Funding restored under agreement addendum FY 18-19' for 351 Child Health $3,500; tax releases for the month of December in the amount of $947.65; and the monthly ad valorem tax collections report (no APPOINTMENTS: Community Advisory Committee for Long Term Care: Upon a motion by Commissioner Beale, seconded by Commissioner Shields, the board voted unanimously to appoint Helen Burnette, Dorothy Crawford, Pam Goldsmith, Rev. Gene Hawkins, June Hawkins, Lisa Henry and George Taylor to the Community Advisory Committee for Long Term Care. Health Board: Motion was made by Commissioner Beale and seconded by Commissioner Shields to appoint Ross Dodge to fill the general public seat on CLOSED SESSION: Upon a motion by Commissioner Beale, seconded by Commissioner Gillespie, the board voted unanimously to go into closed session at 7:41 p.m. for the purpose of preserving the attorney client privilege. At 8:07 p.m., upon a motion by Commissioner Higdon, seconded by Commissioner Beale, the board voted unanimously to come out of closed session and return RECESS: With no other business, at 7:42 p.m., upon a motion by Commissioner Beale, seconded by Commissioner Shields, the board voted unanimously to recess the meeting until Thursday, February 7, 2019 at 12:00 pm in the Commissioners Boardroom located at 5 West Main Street, Franklin different boards and committees we are responsible for." action necessary). the Health Board. Motion passed unanimously. to open session. NC, 28734 for the annual Budget Kickoff meeting. Derek Roland Jim Tate Board Chairman Ex Officio Clerk to the Board Minutes 01.08.19 Page 5 of6 MACON COUNTY BUDGET AMENDMENT Date: 1/11/2019 AMENDMENT; # DEPARTMENT: HEALTH 128 EXPLANATION: Wereceived new: monies for Zonta "Maternal Health" ACCOUNT 113511-436022 115155-565013 DESCRIPTION INCREASE $ 5,000.00 $ 5,000.00 DECREASE Zonta Maternal Health Revenues Zonta - Maternal Health Expenditures REQUESTEDI BY DBPARTMENT HEAD RECOMMENDED BY FINANCEOFFICER APPROVED BY COUNTY MANAGER Besnabn ACTION BY BOARDO OF COMMISSIONERS yleln mutins APPROVED AND ENTERED ONI MINUTES DATED CLERK MACON COUNTY BUDGET AMENDMENT AMENDMENT; # FROM: M. CHRIS STAHL DEPARTMENT: SOLID WASTE 129 (BALER REPAIR OF COMPUTER) EXPLANATION: MOVING MONEY AS A RESULT OF AN INSURANCE SETTLEMENT ACCOUNT 60 3839 485000 60 4725 556605 DESCRIPTION INCREASE 1278.00 1278.00 DECREASE INSURANCE SETTLEMENT EQUIPMENT MAINTENANCE REQUESTED BY DEPARTMENT HEAD RECOMMENDED BY FINANCEOFFICER APPROVED BY COUNTYMANAGER Hub C ACTIONBY BOARD OF COMMISSIONERS alala - mebg APPROVED AND ENTERED ON MINUTES DATED CLERK MACON COUNTYE BUDGET. AMENDMENT AMENDMENT# DEPARTMENT EXPLANATION ACCOUNT 130 114370 REPAIR EMS MEDIC7A AMBULANCE DESCRIPTION INCREASE $ 2,720.00 $ 2,720.00 DECREASE 113839 485000 INSURANCE 114370 556503 VEHICLE REPAIRS & MAINT, REQUESTED BY DEPARTMENT HEAD RECOMMENDED BYF FINANCE OFFICER APPROVED BY COUNTY MANAGER ACTION BY BOARD OF COMMISSIONERS APPROVED & ENTERED MINUTES tyet meeing 2/12/19 ON DATED CLERK MACON COUNTY BUDGET AMENDMENT AMENDMENT; # FROM: Robert L. Holland DEPARTMENT: SheriffOffice EXPLANATION: Insurance Settlement 131 ACCOUNT 1I-4310-5696-01 11-3839-4850-00 DESCRIPTION Equipment-Vehiples Insurance INCREASE $2,999.00 $2,999.00 DECREASE REQUESTED BY DEPARTMENTI HEAD RECOMMENDED BY FINANCEOFFICER APPROVED BY COUNTY MANAGER aC Aokincbase ACTION BY BOARDOF COMMISSIONERS R/a/9 meting APPROVED AND ENTERED ON MINUTES DATED CLERK "MACON COUNTY BUDGET AMENDMENT Date: 1/22/2019 AMENDMENT # DEPARTMENT: HEALTH (32 EXPLANATION: Reduction ofFederal Funds for Title X ACCOUNT 113511-438501 115159-556011 DESCRIPTION Family Planning Revenue Family Planning Operating Supplies INCREASE DECREASE $ $ 335.00 335.00 / OIBSTDNYIRARDONTNAD RECOMMENDED BY FINANCE OFFICER APPROVED! BY COUNTYMANAGER beimatbek ACTIONI BY BOARD OF COMMISSIONERS ala/9 muchy APPROVED AND ENTERED ON MINUTES DATED CLERK MACON COUNTY BUDGET AMENDMENT AMENDMENT # FROM: FINANCE DEPARTMENT: TRANSIT 133 EXPLANATION: Additional revenue from new contract with Macon Valley- Additional revenue from sale of advertisements on vehicles allocated to cover cost allocated to cover cost of coordination contract of printing ads and cover potential costs of veh repairs ACCOUNT 11-3570-4351-22 11-4935-5551-06 11-3570-4890-00 11-4935-5568-03 11-4935-5565-03 DESCRIPTION MACON VALLEY CONTRACT SERVICES ADVERTISING ADVERTISING VEHICLE REPAIR & MAINT INCREASE DECREASE $. 25,700.00 $ 25,700.00 $ 8,500.00 $ 4,000.00 $ 4,500.00 eri CRrgep Brungiale REQUESTED BY DEPARTMENT HEAD: RECOMMENDED BY FINANCE OFFICER: APPROVED BY COUNTY MANAGER: ACTION BY BOARD OF COMMISSIONERS: APPROVED AND ENTERED ON MUNIS DATED: ala/9 merdny CLERK: MACON COUNTY BUDGET AMENDMENT AMENDMENT# DEPARTMENT EXPLANATION ACCOUNT 134 EMS Appropriate: $20,000 Post-overdose Response Team grant. DESCRIPTION INCREASE 14,300.00 1,094.00. 1,120.00 286.00 2,118.00 500.00 582.00 20,000.00 DECREASE 114370 550004/OVERTIME 114370 550201FICA 114370 550207RETIREMENT 1143701 550701_401K 114370 556502/FUEL 114370 556503VEHICLE REPAIRS 114370 5568011 PRINTING 113850 35527POST-OVERDOSE RESPONSE TEAM GRANT REQUESTED BY DEPARTMENT HEAD hlayren Cabe RECOMMENDED BYF FINANCE OFFICER Bunabu APPROVED BY COUNTY MANAGER ACTION BY BOARD OF COMMISSIONERS APPROVED & ENTERED ON MINUTESI DATED A/AV mecin CLERK MACON COUNTY BUDGET AMENDMENT Date: 2/1/2019 AMENDMENT # DEPARTMENT: HEALTH 135 EXPLANATION: Activity 167 Maternal and Child Health Mini Grant funding per Agreement Addendum FY 18-19 DESCRIPTION Child Health Revenue Family Planning State Child Fatality Prevention Family Planning Long Acting Method Family Planning Operating Supplies INCREASE $ 5,000.00 $ 15,757.00 $ 5,000.00 $ 8,257.00 $ 7,500.00 DECREASE ACCOUNT 113511-438509 113511-438501 115156-555115 115159-565105 115159-556011 REQUESTED BY DEPARTMENTHEAD, RECOMMENDED BY FINANCE OFFICER APPROVED BY COUNTY MANAGER ACTION BY BOARD OF COMMISSIONERS APPROVED ANDENTERED ONI MINUTES DATED - Bausbul 2/ah9 merhy CLERK MACON COUNTY BUDGETAMENDMENT AMENDMENTE FROM: Lindsayl Leopard 136 DEPARTMENT: Treasury & State Forfeiture Funds EXPLANATION: Purchase of two Patrol Vehicles and Non-Capital Equipment ACCOUNT 223004-430100 224004:559700 DESCRIPTION Treasury Forfeiture Funds Federal Forfeiture Funds Non-Capital Equipment State Forfeiture Funds Controlled. Substance Tax Non-Capital Equipment Equipment- - Vehicles INCREASE $20,853.00 $20,853.00 DECREASE 223001-431700 224001-559700 224001-569601 $69,234.00 $6,312.00 $62,922.00 REQUESIEDBYDEPARIMENIHEAD. Robbi Hallond RECOMMENDED BYJ FINANCEOFFICER Beundbue APPROVEDBY COUNTYMANAGER ACTIONBYE BOARD OF COMMISSIONERS Rlla/g merbny APPROVED. AND ENTERED ON MINUTES-DATED, CLERK MACON COUNTY BUDGET 137 AMENDMENT# FROM: DEPARTMENT EXPLANATION: John Fay HOUSING ADDITIONAL FUNDING ACCOUNT 515900 515900-550001 515900-550201 515900-550203 515900-550206 515900-550207 515900-550701 515900-556030 515900-556031 515900-556034 515900-556035 DESCRIPTION LINE ITEM WEATHERIZATION DOE 2019 #7640 INCREASE DECREASE SALARY MEDICARE/FICA HOSPITALIZATION LIFEINSURANCE RETREMENI-SENERAL COUNTY401K WAPTRAINING &TECH WAPA ADMIN WAP PROGRAMOPERATIONS WAPHEALISSAFENVY 4,500 1,785 26,800 5,360 38445 53851-4472571 Revenue Total 38,445 REQUESTED BYDEPARIMEN/HEAD RECOMMENDED BY FINANCE OFFICER APPROVEDI BYCOUNIYWANAGER ACTION BY BOARDOF COMMISSIONERS APPROVEDANDI ENTERED ON MINUTESDATED d CLERK MACON COUNTY BUDGET 138 AMENDMENT# FROM: DEPARTMENT: EXPLANATION: John Fay HOUSING ADDITIONAL FUNDING ACCOUNT 515901 515901-550001 615901-550201 616901-650203 515901-550206 515901-550207 515901-550701 515901-556031 515901-556034 515901-556035. DESCRIPTION LINE ITEM WEATHERIZATION LIHEAP 19 #7640 INCREASE DECREASE SALARY MEDICAREFICA HOSPITALIZATION LFEINSURANCE RETREMENI-GENERAL COUNTY401K WAPADMIN WAPPROGRAM OPERATIONS WAP HEALTH & SAFETY 1,577 17,714 16,680 35,971 51583F447259 Revenw Total 35,971 REQUESTEDI B/DEPARTIWENTHEAD RECOMMENDED BY FINANCE OFFICER APPROVED BY COUNTYMANAGER ACTIONBY BOARDOF COMMISSIONERS APPROVED ANDENTEREDON MINUTES DATED - CLERK STATE Macon County Tax Office 5West Main Street Franklin, NC 28734 Phone: (828)349-2149 Fax: (828)349-2564 medowell@macomncorg TO: MACON COUNTY COMMISSINERS Teresa McDowell, Tax Collections Supervisor FROM: Macon County Tax Office DATE: February 1,2019 RE: N.C.G.S.9105-369 North Carolina General Statute $105-369 states that in February of each year, the tax collector must report to the governing body the total amount of unpaid taxes for the current fiscal year that are liens on real property. The statute also states that upon receipt oft the report, the governing body must order the tax collector to advertise the tax liens. This is a request for the Macon County Commissioners to order the tax office, per this statute, to collect any unpaid taxes owed to Macon County. Currently our collection rate is 94.25% which is an increase over the collection rate of 93.9% at this time last year. However, there is still al balance of$1,558,410.00 outstanding and enforced collections will be utilized to Notices regarding this process will be sent to all taxpayers who have a delinquent tax account. They will collect as much oft that outstanding amount as possible. have thirty (30) days to respond before the actual advertising of liens is published. Thank you and please contact me ify you should have any questions. Respectfully, Lusr Teresa McDowell Tax Collections Supervisor mfhu Macon County Public Health Proposed Fee Changes/Additions Board of Health Approved 1/22/2019 CPT J1726 J3490 Description Previous Proposed Price Price $850.00 $850.00 Makena 17P -to prevent pre-term delivery 17-P used only for thet treatment of advanced adenocarcinoma oft the uterine corpus (Stage III or IV); in the management of amenorrhea (primary and secondary) and abnormal uterine bleeding due to hormonal imbalance int the absence of organic pathology, such as submucous fibroids or uterine cancer; as at test for endogenous estrogen production and fori the production ofs secretory endometrium and desquamation. Fecal occult blood Sedrate (ESR) Automated Tele psychiatry Origination Site Fee DTap Gardasil (HPV) Hep B Adult Menactra MMRV - Proquad Pneumonia Prevnar Twinrix Varicella (Varivax) 82270 85652 Q3014 90700 90651 90746 90734 90710 90732 90670 90636 90716 $25.00 $29.00 $21.00 $31.00 $35.00 $190.00 $205.00 $50.00 $65.00 $116.00 $125.00 $210.00 $216.00 $97.00 $103.00 $189.00 $220.00 $81.00 $85.00 $131.00 $136.00 Environmental Health Fees Pit Privy/Vault Toilet/Composting Toilet Application fees for permitting a Pit Privy, Vault Privy, $250.00 Privy/incinerating Incinerating Toilet or a Composting Toile MACON COUNTY BOARD OF COMMISSIONERS AGENDA ITEM MEETING DATE: February 12, 2019 DEPARTMENT/AGENCY: Airport. Authority SUBJECT MATTER: Re-Appointment COMMENTS/RECOMMENDATION: Please find attached the re-appointment notice for Gary Schmitt to the Macon County Airport Authority. The Board of Commissioners must now vote on this appointment. Attachments X Yes Agenda Item 13A No Macon County AirportAuthority 5West Main Street Franklin, NC 28734 Miles Gregory, Chairman Gary Schmitt,' Vice-Chairman Pete athoc.serany/reswe Tommy. Jenkins, Member Richard Rhodes, Member January 15!h, 2019 Mr. Mike Decker Human Resources Director Macon County Courthouse 5 West Main Street Franklin, NC 28734 RE: Re-Appointment of Gary Schmitt to the Macon County Airport Authority Dear Mike, This letter ist to inform you that the Macon County Airport Authority voted to re-appoint Gary Schmitt to the Macon County Airport Authority during their regular meeting held on May 29th, 2018. The motion was made by Member Jenkins, seconded by Member Rhodes and was passed unanimously. Unfortunately, we failed to forward this re- appointment notice to your office. in order to have it voted on by the Commissioners. Please put this on the agenda for the upcoming Commissioners' meeting. Mike, Iapologize for any inconvenience regarding this oversight. Please feel free to contact me if you need any other information ori if you have any questions. Sincerely, ::: Lusr ymrue Teresa McDowell Administrative Clerk to the Macon County Airport Authority MACON COUNTY BOARD OF COMMISSIONERS AGENDA ITEM MEETING DATE: February 12, 2019 DEPARTMENT/AGENCY: TDC SUBJECT MATTER: Appointments COMMENTS/RECOMMENDATION: Connie Grubermann, Patrick Graham and Katie LaFlamm currently serve on the TDC and their terms have expired. Each of them is willing to serve another term on the TDC therefore wish to be reappointed. Attachments X Yes No Agenda Item 13B Feb. Agenda Pam Ledford From: Sent: To: Subject: Importance: Good afternoon Pam, Linda Harbuck Friday, January 11, 2019 2:50PM Pedford@maconncorg FrankinNantahala TDC Members High The Fran/Nan TDC held their 1 Quarter meeting yesterday. Ishared with them that Connie Grubermann, Patrick Graham and Katie LaFlamm's terms were up on the TDC. All three are willing to serve another term on the TDC, therefore that is our recommendation that C. Grubermann, P. Graham and K. LaFlamm be appointed for another 3 year Also, the TDC voted to hold quarterly meetings in 2019 with the meetings being the 2nd Thursday of the first month in each quarter @ 41 p.m. int the Franklin Chamber Board Room, 98 Hyatt Road, Franklin, NC. The dates for 2019 are: April 11, July 11 and October 10, 2019. Will you please have someone put this schedule ont the MaconNC.org website? term on the Franklin Nantahala Tourism Development Commission. Is there anything else Ineed to do for either of the above items? Ifso, just let me know. Thank you Pam for your assistance. Warmest regards, LH Linda Harbuck, Executive Director Franklin. Area Chamber of Commerce 981 Hyatt Road Franklin, North Carolina 28734 (828)524-3161 Indihefamlndamheraon