Wlacon County ON COU MACON COUNTY BOARD OF COMMISSIONERS May 10, 2016 AGENDA 1. Call to order and welcome by Chairman Corbin 2. Announcements A. NCACC Update Video 3. Moment of Silénce 4. Pledge of Allégiance 5. Public Hearing(s) = None 6. Public Comment Period 7. Additions to agenda 8. Adjustments: to and,approval of the agenda 9. eports/Presentations Çounty Manager A. Presentation of the recommended Fisçal Year 2016-17 budget:: (1) Schedule public hearing on the recommended: FY 2016-17 budget for Tuesday, June 14, 2016 at 6 p.m. (2)Schedule time(s) for budget work session(s), B. Upcoming total solar eclipse - David Hubbs C. Updaté on Smoky Mountain LME/MCO - Shelly Foreman 10:Old Business A. Capital Project Ordinance Amendment/Union Academy. and B. Cancellation of contract with Shade America - County Manager A. Addition of Mountain Breeze Road to the state maintained road B. Lease agreement between Macon County and Bonita Hamstra for Highlands Road Convenience Center site - County Attorney Highlands School - Finance Director 11.New Business system - County Manager MACONO COUNTY COURTHOUSE, ANNEX PHONE 828-349-2000 5WESTN MAIN STREET FRANKLIN, NORTH FAX:828-349-2400 CAROLINA: 28734 12.Consent Agenda - Attachment #12 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 A. Minutes of the April 12, 2016 regular meeting and the April 18, Commissioners. 2016 called meeting B. Budget Amendments #196-204 C. Tax Releases 13.Appointments A. Social Services Board (1 seat) 14.Closed session (ifnecessary) 15.Adjourn/Recess B. Southwestern Community College Board of Trustees (1 seat) MACON COUNTY BOARD OF COMMISSIONERS AGENDA ITEM MEETING DATE: May 10,2016 DEPARTMENT/AGENCY: County Manager SUBJECT MATTER: Presentation of the recommended Fiscal Year 2016-17 budget COMMENIS/RECOMMENDATION: The County Manager will present his recommended budget for the upcoming 2016-17 fiscal year. In addition to his Prezi presentation, copies ofthe budget and his budget message will be distributed at the meeting. Following the presentation, the board can formally schedule the public hearing on the proposed budget. The budget calendar calls for that to take place on Tuesday, June 14th at 6 p.m. Proper notice - including information about the availability for public inspection of the proposed budget and the manager's budget tmessage - will be advertised in the local media and on the Finally, the board can take the opportunity to schedule any budget work sessions that it desires to hold between this meeting and the next regular county's website. meeting on June 14th. Attachments Agenda Item 9A Yes XNo MACON COUNTY BOARD OF COMMISSIONERS AGENDA ITEM MEETING DATE: May 10, 2016 DEPARTMENT/AGENCY: Governing Board SUBJECT MATTER: Upcoming total solar eclipse COMMENTS/RECOMMENDATION: Chairman Corbin requested time on the agenda for David Hubbs to present information on the total solar eclipse that will take place in Franklin on August 21, 2017. Attachments Agenda Item 9B Yes X No MACON COUNTY BOARD OF COMMISSIONERS AGENDA ITEM MEETING DATE: May 10, 2016 DEPARIMENT/AGENCY: Smoky Mountain LME/MCO SUBJECT MATTER: Update COMMENIS/RECOMMENDATION: Shelly Foreman, the senior director of public affairs with Smoky Mountain LME/MCO, has requested time on the agenda to provide the board with an update on the agency's activities. Smoky Mountain LME/MCO is a public managed care organization that oversees Medicaid state and local funding and offers a comprehensive health plan for individuals and families in need of mental health, substance abuse or melectualdevelopmenta. disability services. Smoky is a local government agency often referred to as a local management entity/managed care organization, or LME/MCO. Attachments Agenda Item 9C Yes X No MACON COUNTY BOARD OF COMMISSIONERS AGENDA ITEM MEETING DATE: May 10,2016 DEPARTMENT/AGENCY: Finance SUBECTMATTER: Capital Project Ordinance Amendment COMMENTSRECOMMENDATION: Please see the attached Capital Project Ordinance amendment for the Union Academy and Highlands School renovation projects. The Finance Director will provide additional details at the meeting. Attachments X Yes Agenda Item 10A No MACON COUNTY, NORTH CAROLINA CAPITALPROJECT ORDINANCE AMENDMENT UNION ACADEMY & HIGHLANDS SCHOOL BEITORDAINED by the Macon County Board ofCommissioners, Macon County, North Carolina, that, pursuant to Section 13.2 of Chapter 159 ofthe General Statutes ofNorth Carolina, the SECTION 1. Thej project authorized is renovations ofUnion Academy and Highlands School. SECTION: 2. The officers oft this unit are hereby directed to proceed with the capital project following capital project ordinance is hereby amended: within the budget contained herein. SECTION3. The following amounts are appropriated for thep project: Union Academy Highlands School Total QZAB Proceeds Total 1,569,491 1.416.387 2,985.878 $_2.985.878 2,985.878 SECTION4. The: following revenues are anticipated to be available to complete the project: SECTION: 5. The Finance Director is hereby directed to maintain within the Capital Project Fund sufficient specific detailed accounting records tos satisfy the requirements ofthe financing institution and SECTION 6. The Finance Director is hereby authorized toi transfer appropriations between line SECTION7. Copies of this capital project ordinance shall be furnished tot the County Manager the General Statutes ofthel North Carolina. items within the capital projects fund, and the! Finance Director for direction in carrying out this project. ADOPTED this 10h day ofMay, 2016. Kevin Corbin, Chairman Macon County Board of Commissioners MACON COUNTY BOARD OF COMMISSIONERS AGENDA ITEM MEETING DATE: May 10, 2016 DEPARTMENT/AGENCY: Parks and Recreation SUBJECTMATTER: Cancellation of contract COMMENIS/RECOMMENDATION: The County Manager will provide details at the meeting regarding the cancellation of the county's contract with Shade America to provide shade and protection structures at the Parker Meadows Recreational Çomplex as approved at the March 8, 2016 board meeting. Attachments Agenda Item 10B Yes XNo MACON COUNTY BOARD OF COMMISSIONERS AGENDA ITEM MEETING DATE: May 10, 2016 DEPARTMENT/AGENCY: North Carolina Department of Transportation (NCDOT) maintained road system SUBJECT MATTER: Addition of Mountain Breeze Road to the state COMMENTSRECOMMENDATION: Please see the attached information from NCDOT District Engineer Wesley Grindstaff seeking the board's support to add a portion of Mountain Breeze Road to the state maintained road system. Attachments X Yes Agenda Item 11A No PAT MCCRORY Governor Secretary NC NICHOLAS). TENNYSON Transportation April 19, 2016 RECEIVED APR 25 2016 Mr. Derek Rowland Macon County Manager 5 West Main Street Franklin, NC 28734 COUNTY MANAGERS OFFICE RE: Road Addition Request - Mountain Breeze Road Dear Mr. Rowland; My office has recently received a request from various property owners on mountain Breeze and Sam McClure Roads to add Mountain Breeze Road to the state maintained road system. This request has been investigated by my staff and it has been determined that a portion of Mountain Breeze Road qualifies for addition. Based on the number of homes served and the estimated cost to upgrade, NCDOT recommends adding approximately 950 feet beginning at SR 1708, Poplar Grove Road, and terminating just prior to the crossing of Skeenah Ino order for the Board of Transportation to approve any road addition, it is required that the respective Board of Commissioners pass a resolution in support of the action. Therefore, lam requesting that you present the addition of a portion of Mountain Breeze Road to your Board for consideration at the next available public meeting and if they are in agreement, pass a resolution supporting. this Please feel free to contact me at 828-321-4105 should you have questions or require additional information. Thank you for your assistance. Creek. request. Sincerely, Wesley 64 PE PE, District Engineer Copy: Mountain Breeze Road File - Addition, Macon County Nothing Comparesn State ofNorhCarolina I Depariment ofT Transportation Division 14-1 District3 191 Robbinsville! RoadiA Andrews, North Carolina 28901 Phone 828-321-41051 Fax8 828-321-3228 * 8FPX3X0SP XEA Eo 4 :1 13V 4264i 6 700 165 1652 1552 dokade 14a/ 1661 1662 1150 552 1652) 6 1861 1652 1652 a IER2 1182 fapichith #4k Fnndu Eepdi 35 76 non 4136 AdarolonMi 4122 Mountain BreezeRoad 2Z Prentie. Vicinity 164 5 164Z 1653 North Carolina Department of Transportation Division of Highways Petition for Road Addition : - : : kSg8 : :5. - 4 Kr - h 5 - - Ai S S : ROADWAYI INFORMATION: (Please PrintType) County: MALON Road Name; MOUNTAIN BREEZE ROAD (Pleasel Ist additional streeti names and lengihs ont thel backo oft this form) Subdivision Name x Spt Length (miles): 0.30 MILES Located (niles): ON $R 1708-D.5 Number of occupied homes having street frontage: miles N SDELWE oft the intersection, of Route Seno8 and Route (Checkone) : 4 la (SR,NGUS) of 1523/441 (SR,N NC,US). We, the undersigned, being property owners and/or developers ti2 347 % in MAZON County, do hereby- requést the Division of Highways to addt the above described road, A s g p CONTACT: PERSON: Name and Address ofl First! Petitioners (Please PritType) Name: MARY EDWARDS Phone Number: 828-524. 2713 Street Address; # SAmy MCCLURE ROAD Mailing Address: FPANELN, No 28734 PROPERTY OWNERS Mailing Address Name Telephone mikushbik felaseie ichard Baphore lo asaphs. CLODIA Hattiiss Mom?ntlant ISWleQE ThMlii 628d00-324 Form SR-1 (3/2006) ING PETITION: person serves as spokesperson for petitioner(s). only require the developer's: signature. ded: subdivision plat or property deeds which refert to candidate road. d/or the developer may submits a petitjon. Subdivision.roads with prior encroachment: agreements from all utilities located within the right of le petition for Road addition. Howévér, construction, plans may not be r 4B Office. eck the appropriate block ted prior to October 1, 1975 Subdivision platted after September 30, 1975 N ents necèssary for addition, we agree to grant the Department /oft the necessary width to construct the road to the minimum. ICDOT. The right-of-way will extend thé entire length oft thè ded to the state maintained system and will include the right-or-way forcut and fill slopes and drainagel Also, we, : ht-of-way at intersections for sight distance and design t-of-way agreement forms thatwill be submitted to us by The right-of-way shall be cleared at no expense to the moval of utilities, fences, other obstructions; etc. spage 29 for Statute) states that any.subdivision recorded on or RI built in accordance with NCDOT standards in order to be Road System.- $*. LENGTH ROAD NAME HOMES LENGTH 534M6. Greeze ld (875)HZ1-9001 45ANh-BpezRa (828)524-4837 ISam Meflure Rd. (828)524-2713 / *te MACON COUNTY BOARD OF COMMISSIONERS AGENDA ITEM MEETING. J DATE: May 10, 2016 DEPARTMENT/AGENCY: Solid Waste Highlands Road Convenience Center site COMMENTSRECOMMENDATION: SUBJECT MATTER: Lease agreement with Bonita Hamstra for the Please see the attached proposed lease agreement between the county and Bonita Hamstra regarding the Highlands Road Convenience Center site. As ofthis writing the document had been sent by the County Attorney to Solid Waste Director Chris Stahl for his review and approval. The term of the lease is for five years, beginning June 1, 2016, at a rate ofs $375 per month. Attachments Agenda Item 11B X Yes No STATE OF NORTH CAROLINA COUNTY OF MACON CERTIFICATE OF FINANCE OFFICER: Budget and Fiscal Control Act. This the This instrument has been pre-audited in the manner required by the Local Government day of 2016. Lori Hall Macon County Finance Officer LEASE. AGREEMENT THISLEASE made, and entered into this the 1st day ofJune, 2016, by and between BONITA HAMSTRA, Trustee of the Bonita Hamstra Revocable Trust Under Agreement dated August 4, 2000, as amended, having an address of131 Franklin Plaza, PMB101, Franklin, NC 28734 (hereinafter "Lessor"), and MACON COUNTY, al North Carolina Body Politic and Corporate, whose address is 5 West Main Street, Franklin, NC: 28734, (hereinafter "Lessee"). the Premises to the Lessee: WHEREAS, Lessori is the sole owner ofthe Premises described below, and desires tol lease WHEREAS, the parties desire to enter into a lease agreement defining their rights, duties NOW, THEREFORE, in consideration of the rental hereinafter agreed to be paid and the terms and conditions hereinafter set forth the receipt and legal sufficiency of which are hereby and liabilities relating to the Premises. 1 acknowledged byt thej parties, andl based upont the foregoing premises, Lessor does hereby let fort the period oftime and subject to thet terms and conditions hereinafterset out a certain tract ofland lying and being in Ellijay Township, Macon County, North Carolina, more particularly described as follows: BEGINNING at an iron pipe set in the north right of way line ofU.S. Highway 64 east of the Town of Franklin, approximately 5-feet west of the top of the embankment abovet the) Franklin Sheet! Metal Shop;runsi thence with thei rightofway line ofU.S. Highway 64, in a westerly direction, a distance of 120 feet to an iron pipe; thence in ai northerly direction perpendicular to the right of way of said U.S. Highway 64, a distance of150 feet to an iron pipe; thence in an easterly direction parallel to and 150 feet from the right of way ofU.S. Highway 64 a distance of1 120 feet; thence in a southerly direction 150 feet to the point of BEGINNING. Tohave and hold the aforesaid parcel ofland for thet termhereinafterstated and under the following terms and conditions: LSUBJECT. AND PURPOSE Thel Premises will be utilized by Lessee as a solid waste collection and convenience center and/or for the collection of recyclables and for no other purpose without the prior written consent oft the Lessor, which consent will: not be unreasonably withheld. Lessee agrees to provide all personnel and equipment necessary to properly man and supervise the use ofthe leased Premises, during those regular business hours which are established by Lessee for all ofits similar facilities throughout Macon County. During the periods the Premises are not manned and supervised, the Premises shall be enclosed with a chain-link fence and chain-link gate which shall be closed and locked. II. TERM Lessor demises and Lessee takes the above Premises for at term of five years, commencing on the 1* day ofJune, 2016, and terminating at midnight on the 31-dayofMay,2021, unless sooner terminated. as provided herein. III. RENT Lessee agrees to payand] Lessor agrees to accept as rental for the term ofthis lease, the sum of$22,500.00, payablei in monthly installments int the amount of $375.00 each, the first installment being due and payable upon the first day of. June, 2016, with successive payments being due and payable on the: first day of each and every month thereafter throughout the term oft thel Lease. 2 IV.ADDITIONAL CONDITIONS FOR ACCEPTANCE Lessee understands that the leased Premises are situated upon a "fill" area and that Lessor believes the fill to be properly compacted sO as to be usable for the purposes of Lessee. Should Lessee determine that the Premises are nots SO compacted and by reason thereofare: not suitable for any or all ofthe purposes ofLessee, then and in that event, Lessee shall havet the right to terminate thel Lease upon thirty days written: noticetol Lessorofthed deficiency and] Lessor'sf failure to curet the deficiency within thej period limited (30 days). V.ALTERATIONS, ADDITIONS & IMPROVEMENIS Lessee shall have the right toi improve the leased Premises so as to make them suitable for the! purposes ofLessee, mchdinglywayofeample buti not by wayoflimitation, graveling,paving, constructing chain link fence, constructing loading areas, installing shelters, trailers, and vegetative beautification, all in a style and manner consistent with the manner in which other convenience centers have previously been constructed by Lessee. Portable improvements shall remain the property ofthe Lessee, and shall be removed by Lessee upon termination of this Lease as set forth in this Lease Agreement. VI. REPAIRS Lessee shall, at all times during the Lease (ati its own cost and expense), repair, replace and maintain in a good, safe and substantial conditions, the Premises and all improvements, additions, and/or alterations constructed byl Lessee thereon, subject to: normal wear and tear. The Lessee shall maintain the grounds in an attractive manner. The Lessee shall use all reasonable precautions to prevent waste, damage or injury to the Premises. VIL. UTILITIES Allapplications. and connections for necessaryutility: services ont the demised! Premises shall be made int thei name ofthel Lessee only, and Lessee shall be solely liable for utility charges as they become due, including those for sewer, water, gas, electricity and telephone services. Lessee shall havet the right to connect to the existing power lines on otherpropertyofLesser and shall have all required easements in order to utilize the same, VII. LOSS FROM DAMAGES AND INSURANCE During the term oft this Lease and for such further time that Lessee shall hold the demised Premises, Lessee shalll bes solelyresponsible forall damage, loss, jorliabilitywhich: might arise from, on account of, or upon the leased Premises as ai result ofl Lessee's use thereof. The Lessee shall be solely responsible for any costs incurred or levied on the Premises for 3 any liability which might arise from the Lessee's violation of any law, ordinance, or regulation pertaining to environmental protection, during the period of occupancy by the Lessee. Lesseeagrees toi insuret thel Premises againsts such damage, loss orl liability enumeratedh herein ins such amount(s) as Lessee determines appropriate and to list Lessor as. an additional insured. Lesseea agrees to provide Lessor with proof ofinsurance upon request ofLessor. IX. UNLAWFUL OR DANGEROUS ACTIVITY In the use of the Premises as enumerated in SectionI I ofthis Lease Agreement, the Lessee shall not allow anyl hazardous or toxic waste to be deposited at the Premises and shall not operate nor conduct its business thereon in ai manner constituting aj public nuisance. X. ASSIGNABILITY This Lease may not be assigned to any other entity without the prior written consent oft the parties. XI. TERMINATION BYLESSEE Lessee may terminate thel Lease before the end oft the then current term upon one. hundred twenty (120) days advance written notice to Lessor. Termination under this Section shall not constitute a default or breach under the terms ofthis Lease. XII. DEFAULT OR BREACH Each oft the following events shall constitute a default or breach oft the Lease by Lessee. A. IfLessee shall fail toj pay Lessor any rental installments or additional rent payable toLessor within ten (10) days after receipt of written notice that same is due and B. IfLessee shall fail toj perform or comply with any ofthe conditions ofthis Lease and ift the non-performance shall continue for a period oft thirty (30) days after written notice thereofby] Lessor tol Lessee, or, ifthep performance cannot be reasonably had within the thirty (30) day period, ifLessee shall not, in good faith have commenced performance within said thirty (30) day period and shall not thereafter diligently C. IfLessee shall fori reasons other than those specifically permitted int this Lease, cease toc conductits normal business operations on thel Leased Premises and leave the same payable. proceed to completion of! performance. vacated or abandoned for aj period ofs sixty (60) days. 4 XII. EFFECT OF DEFAULT Int the event ofany default hereunder as set forthi in Section XII, thei rights ofLessor shall be In the event that the Lessee shall default in the payment of any monthly rental herein provided for or in the payment of any additional rental hereunder and such default shall continue fort ten (10) days after written notice from Lessor to. Lessee to cure same; ori in the event that Lessee shall default in the performance of any other covenant, promise or agreement herein set forth and such default shall continue for thirty (30) days after the Lessor shall have notified thel Lessee: in writing ofthe existence ofs such default (said events hereinafter referred to as "events of default") thel Lessor shall have the right to: A. Declare thel Lease terminated and cançelled and take possession ofs said Premises. In such event, Lessee shall remain obligated to] Lessor fori thei rent due each: month for thei balance ofthet term ofthis Lease; but Lessor shall also have the duty to mitigate her damages by using her best efforts to re-rent the premises at the best price obtainable, with the rent received from such re-renting being credited against the as: follows: monthly amount duel by thel Lessor. B.: Remove Lessee's signs and other evidences of tenancy; C. Remove any and all of Lessee's property from the Premises. Lessee shall pay to Lessor, upon demand, any and all expenses incurredi in such removal and all storage charges against said property. XIV. WARRANTIES AND REPRESENTATIONS Lessor warrants andi represents to Lessee as consideration: for this) Lease, that Lessee has fee simple title to the leased Premises and will defend thel Lessee's rightofpossession during the term oft this Lease. Agreement and any extensions to the Lease Agreement. Lessee: accepts thel leased Premisesi in the condition asi is, acknowledging that Lesseel hasi had the opportunity to examine thel leased Premises and iss satisfied that the same are: fit for thej purpose and use intended, except as provided in Section IV hereof. XV.ADDITIONAL REMEDIES OF THE LESSOR AND: LESSEE In the event of a breach or a threatened breach by either party of any of the terms or conditions hereof, Lessee or Lessor shall have the right ofi injunction to enforce the terms of this Lease. Agreement. 5 XVI.TAXES Lesorcovemamsamdagres pypyydalpilallapmapyey taxes, ad valorem taxes, or other charges which may be levied against property owned byl Lessor. XVII. OPTIONS TO RENEW Lessee shalll havet thei right, tol be exercised. as hereinafter provided, to renew thet term ofthis A. That no default is existing or continuing in the performance of any oft the terms of B. That such extended or renewed Lease shall contain the same terms, covenants, and conditions as provided in this Lease, EXCEPT THATI Lessee shall pay Lessor the sum of $375 per month during the same and such payment shalll be due on the first Lease for an additional period oftwoy years, upon the following terms and conditions: this Lease. day ofe each: month. C. Lessee shall exercise its right to an extension or renewal in the following manner: Atl least 90 days priort to the expiration ofthet term ofthis Lease, Lessee shall notify Lessor in writing by certified mail, ofits election to exercise its rights to extend the term of this Lease in accordance with the provisions ofthis article. Upon the giving of such notice of election to renew or extend this lease, the same, subject to the conditions and covenants contained herein, shalll be deemedt tol be extended: and thet term thereofshall extend fora aj period oftwo (2): years from the date oft the expiration of the prior term. D. Anynotice to be given by either party to the other, pursuant to the provisions ofthis Lease, or of any law, shalll be given by registered or certified mail, addressed to the party to whom LESSOR: Mrs. Bonita Hamstra, Trustee 2076 Highlands Rd. Franklin, NC: 28734-0901 Macon County ATTN: County Manager Macon County Courthouse 5 W. Main St. Franklin, NC28734-3005 LESSEE: 6 above set forth shall suffice for legal notice as herein required. XXII. SEVERABILITY Ifanyprovisionofthisl LeaseA Agreements shalll bec declaredvoid, illegalorunenforceable, then such provision or provisions shalll bes severable, andt thei remainderoftheLease: shall continuei in full force and effect. XXIV. BINDING EFFECT AND COMPLETE TERMS This Lease. Agreement contains the complete agreement of the parties regarding the terms and conditions of the lease of the Premises and there are no oral or written conditions, terms, warranties, mémininperodsrgsemans pomaiaingersipwhiahhaveahvenothemimoponied herein. XXV.RECORDING OFI LEASE The parties hereto, at Lessee's expense, agree to execute. and deliver this Lease Agreement INTESTIMONY WHEREOF, theparties! heretohavel hereunto sett their hands and seals, the for recording purposes. day and year first above written. LESSOR: By: (SEAL) Bonita Hamstra, Trustee LESSEE: MACON COUNTY By: (SEAL) Kevin Corbin, Chairman Macon County Board of Commissioners (OFFICIALSEAL) ATTEST: Derek Roland, Clerk to the Board 8 NORTH CAROLINA MACON COUNTY I, aNotary] Public for County, State of North Carolina, certifythat Bonita Hamstra, Trustee, personallyappeared' before met this day and acknowledged to me that she signed the foregoing instrument. This the day of_ 2016. Official Signature ofNotary NotapPadleckprhtelorn typedname MyCommisionexpires, (OFFICIAL SEAL) STATE OF NORTHO CAROLINA MACON COUNTY aNotary. Public, for County, North Carolina, doherebycertifythat Kevin Corbin and] Derek Ralmapmsalypandhir. met this day and acknowledged that they are the Chairman oft the Macon County Board of Commissioners and the Clerk to the Macon County Board of Commissioners for Macon County, North Carolina, and that by authority duly given and as the act ofMacon County, North Carolina, the foregoing instrument was signed by such Chairman of the Macon County Board of Commissioners, sealed with its corporate seal and attested by such Clerk to the Macon County Board ofc Commissioners. WITNESS my hand and official seal, this the dayof_ 2016. Official Signature of Notary Notary Public 'sprinted or typedi iname MyCommission expires: (OFFICIAL SEAL) 9 MACON COUNTY BOARD OF COMMISSIONERS AGENDA ITEM MEETING DATE: May 10, 2016 DEPARTMENT/AGENCY: Governing Board SUBJECT MATTER: Consent Agenda DEPARTMENT HEAD COMMENTS/ECOMMENDATION: A. Minutes - Consideration of the minutes from the April 12, 2016 regular meeting B. Finance - Consideration of Budget Amendments #196 through #204, per C. Tax releases - Consideration of tax releases in the amount of $7.26, per and the April 18, 2016 C called meeting, per Attachment 12A. Attachment 12B. Attachment 12C COUNTY MANAGER'S COMMENTSRECOMMENDATION: Attachments X Yes No Agenda Item 12(A), (B) and (C) MACON COUNTY BOARD OF COMMISSIONERS APRIL 12, 2016 MINUTES Chairman Corbin called the meeting to order at 6:02 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 ANNOUNCEMENTS: Chairman Corbin said that tonight marks the first time county residents can log on to the county's website and watch the board meeting live. He explained that citizens will also be able to access the video of the meeting afterward as well. He noted that many county commissions across the state do this for "transparency," and informed the audience of the locations of the cameras that were in operation. Commissioner Beale pointed out that the district meeting of the North Carolina Association of County Commissioners (NCACC) would be held in Waynesville on April 13th beginning at 5:15 p.m. MOMENT OF SILENCE: Chairman Corbin asked those in attendance to PLEDGE TO THE FLAG: Led by Commissioner Tate, the pledge to the flag was citizens were present. observe a moment of silence. recited. PUBLIC COMMENT: No one signed up to speak. ADDITIONS, ADJUSTMENTS TO AND APPROVAL OF THE AGENDA: Upon a motion by Commissioner Beale, seconded by Commissioner Shields, the board voted unanimously to make additions to and approve the agenda as To delete Item 11A under New Business, resolution and agreement regarding Macon County Business Development Center lease to Magnetic adjusted, as follows: Wrench Manufacturing, per Chairman Corbin. Minutes 04.12.16 Page 1 of6 To add consideration of the cancellation of two deeds of trust in connection with Macon County Housing as Items 11D and 11E under To add consideration of an interlocal agreement between Macon County Transit and the Town of Franklin Tourism Development Authority in connection with transportation of Appalachian Trail hikers as Item 11F To add consideration of approval of an application to draw down lottery New Business, per the County Attorney. under New Business, per the County Attorney. funds as Item 11G, per the Finance Director. RECOGNITION OF THE 100TH ANNIVERSARY OF HOLLY SPRINGS SCHOOL: Chuck Coburn, the president of the Holly Springs Community Development Club, read a letter requesting that the board issue a proclamation honoring the 100th anniversary of the former Holly Springs School. A copy of the letter is attached (Attachment 1) and is hereby made a part of these minutes. Mr. Coburn explained that the school was active from 1916 until the early 1950s, and that the building is still in use as a county voting location and the home of the community development club. Chairman Corbin said the board could verbally proclaim its recognition of the event, and upon a motion by Commissioner Tate, seconded by Commissioner Beale, voted unanimously SOUTHWESTERN COMMISSION ANNUAL REPORT: Sarah Thompson, the incoming director for the Southwestern Commission Council of Governments, presented the board members with the organization's annual report. Ms. Thompson, who will assume the director's role on April 25th, is taking over for Ryan Sherby. She told the board that last year marked the Southwestern Commission's 50th anniversary serving as the council of government for the state's seven westernmost counties, also known as Region A, and the 17 municipalities therein. Chairman Corbin currently serves as the chairman of the organization, and Commissioner Beale serves on the Rural Planning Organization (RPO), which prioritizes transportation needs for the region. She explained that each county pay dues based on a per capita basis, and those funds are used to leverage more than $6-million in additional funding. She said the organization's focus is on three areas - the area agency on aging, workforce development and planning, and she provided highlights of the report from each area. Commissioner Beale and Chairman Corbin offered their insights into the work of the Southwestern Commission. No action was ADDITION TO THE AGENDA: Upon a motion by Commissioner Beale, seconded by Commissioner Shields, the board voted unanimously to add a presentation by Department of Social Services Director Patrick Betancourt and Senior Services Administrative Officer Sheila Jenkins to the agenda. to do so. necessary. Minutes 04.12.16 Page 2 of6 NCACC VIDEO: Those in attendance watched a video from the North Carolina Association of County Commissioners (NCACC) that provided an update on recent NCACC activities, which included an announcement that Commissioner Beale would be running for a seat as a North Carolina representative on the TOUR MACON COUNTY NC: Dale and Dawn McGiboney presented information on the "Tour Macon County NC" video project. The McGiboneys provided detailed information on the cost to sponsor the video segments that make up the project, and played a sample of the segments for the board, all of which represented local business owners who were in attendance at the meeting. Dawn McGiboney asked the board members to express their support for the project through means such as letters to the editor of the local RECOGNITION OF VOLUNTEERS: Commissioner Beale explained that he and the County Manager had the privilege of attending a recent event at which the volunteers at the county's Senior Services Center were recognized, and he had asked Mr. Betancourt and Ms. Jenkins to attend a board meeting to share more details. Mr. Betancourt, referencing the event Commissioner Beale spoke of, said that approximately 50 of the agency's more than 100 volunteers were on hand to be recognized for contributing a total of 15,000 hours of their time in the past year, which equates to $216,000. The volunteers assist in the Seniors' Health Insurance Information Program (SHIIP), which helps seniors in making decisions regarding complex insurance issues. Volunteers also assist by delivering meals, and Ms. Jenkins said the agency is on track to deliver more than 32,000 meals this fiscal year. Commissioner Beale thanked Mr. Betancourt and Ms. Jenkins for their work and praised the volunteers for their AMENDMENT TO LITTLE TENNESSEE RIVER GREENWAY ORDINANCE: The County Attorney told the board that, following a presentation to the commissioners on the Read2Me" program, he had reviewed the county's conservation easements and the ordinance pertaining to the Little Tennessee River Greenway. He submitted an amendment for the board's consideration that would add an exemption to the use of the greenway such that "Macon County may authorize individuals and/or entities to take such actions as are necessary to install reading boards at the Greenway in the area of the Rotary Park Loop as part of a reading program." Upon a motion by Commissioner Tate, seconded by Commissioner Shields, the board voted unanimously to approve "An Ordinance Amending an Ordinance Regulating the Use of the Little Tennessee River Greenway, As Amended," with one correction to remove a National Association of Counties (NACO) Board. newspapers. No action was necessary. service. Minutes 04.12.16 Page 3 of6 typographical error. A copy of the ordinance is attached (Attachment 2) and is READ2ME AGREEMENTS: The County Attorney then presented two similar versions of an Agreement to Provide Recreation Opportunities," one that would allow the Read2Me program to install 15 story walk reading boards along the Rotary Park section of the Little Tennessee River Greenway, and the other to allow 15 of the boards to be installed at the Parker Meadows Recreation Complex. Upon a motion by Commissioner Tate, seconded by Commissioner Beale, both agreements were approved as presented. Copies of each are attached (Attachment 3 and Attachment 4) and are hereby made a part of these CANCELLATION OF DEEDS OF TRUST: The County Attorney presented two "Satisfaction of Security Instrument" documents for the board's consideration, and explained that both stem from housing rehabilitation projects where the loans for the improvements end up being forgiven. One is for Maxine and the other is for Jack E. Cheek. The County Attorney said that Macon Hyde, County Housing Director John Fay confirmed that it is appropriate to cancel both. Upon a motion by Commissioner Beale, seconded by Commissioner Shields, the board voted unanimously to authorize Chairman Corbin and the County Manager to sign both of the Satisfaction of Security Instruments as presented. Copies of both are attached (Attachment 5 and Attachment 6) and INTERLOCAL AGREEMENT WITH TOURISM DEVELOPMENT AUTHORITY: The County Attorney presented a proposed "Interlocal Governmental Agreement" that would have Macon County Transit provide a shuttle service for users of the Appalachian Trail from the trail to a point within the Town of Franklin, and in return the Town of Franklin Tourism Development Authority (TDA) would support the transit service in the amount of it was seconded by Commissioner Beale for purposes of discussion. Commissioner Shields raised the question of a matching amount of from the Frankin/Nantahala Tourism Development Commission (TDC). support The County Attorney noted this would require another interlocal agreement. Following further discussion, the board voted unanimously to approve the agreement as presented, a copy of which is attached (Attachment 7) and is APPLICATION FOR LOTTERY FUNDS: Following an explanation by the Finance Director and upon a motion by Commissioner Beale, seconded Commissioner Tate, the board voted unanimously to approve an application by to the Public School Building Capital Fund to draw down $290,048.50 in funds hereby made a part of these minutes. minutes. are hereby made a part of these minutes. Commissioner $3,375. Tate made a motion to approve the agreement as presented, and hereby made a part of these minutes. Minutes 04.12.16 Page 4 of6 available to the county from the North Carolina Education Lottery. A copy of the application is attached (Attachment 8) and is hereby made a part of these CONSENT AGENDA: Upon a motion by Commissioner Shields, seconded by Commissioner Tate, the following items on the consent agenda were approved unanimously: Minutes = Approved the minutes from the March 8, 2016 regular meeting. Budget amendments - Approved the following budget amendments: #168 for Social Services to allocate a $500 donation eàrmarked for senior citizens; #169 for Social Services to allocate $6,802 in additional funds for a crisis program; #170 for the Juvenile Crime Prevention Council to appropriate additional JCPC funds of $1,548; #171 for Social Services to allocate $4,100 to purchase computer software; #172 for Transit to appropriate additional grant funds of $16,027 and to reduce other grant funds by $2,000; #173 for the Sheriff's Department to appropriate state and federal drug forfeiture money totaling $8,405; and #174 for the Macon County Detention Center to increase canteen revenues and expenditures by $26,000 due to an attached). Tax releases - Approved tax releases in the amount of $2,355.66. (A computer printout of the releases is on file in the Tax Department and the APPOINTMENTS: (1) Town of Franklin Planning Board and Board of Adjustment: Upon the recommendation of the Town of Franklin Board of Aldermen, and upon a motion by Commissioner Beale, seconded by Commissioner Shields, the board voted unanimously to reappoint Dave Jones tot the Town of Franklin Planning Board and Board of Adjustment as a representative of the town's Extra Territorial Jurisdiction (ETJ) for a term of CLOSED SESSION: The County Attorney requested a brief closed session for the purpose of preserving the attorney-client privilege as allowed under NCGS 143-318.11(a)3, and at 7:12 p.m., upon a motion by Commissioner Beale, seconded by Commissioner Higdon, the board voted unanimously to go into closed session. At 8:00 p.m., upon a motion by Commissioner Tate, seconded by Commissioner Higdon, the board voted unanimously to come out of closed minutes. increased inmate population: Deputy Clerk's office. (Revisions with corresponding numbers three years beginning April 4, 2016 and ending April 4, 2019. session and return to open session. No action was taken. Minutes 04.12.16 Page 5 of6 ADJOURN: With no other business, and at 8:02 p.m. upon a motion by Commissioner Beale, seconded by Commissioner Tate, the board voted unanimously to adjourn. Derek Roland Kevin Corbin Board Chairman Ex Officio Clerk to the Board Minutes 04.12.16 Page 6 of6 MACON COUNTY BOARD OF COMMISSIONERS CALLED MEETING APRIL 18, 2016 MINUTES Chairman Corbin called the meeting to order at 5:01 p.m. All of the board members (with the exception of Commissioner Tate), the County Manager, Deputy Clerk, Finance Director, County Attorney and members of the media As stated in the notice of special meeting, the purpose of the meeting was for the board to consider written acknowledgment of a request by Sourwood Running, LLC to approve the Macon County portion of the "Smoky Mountain Relay" on April 22 and 23, 2016. The County Manager explained that in prior years, there was no requirement for the board to approve the race course, but that state law had since changed, and now each county in which the relay is run must grant approval. He said he was notified of this request on April 13th, just after the board's regular April meeting. He requested that the board authorize him to sign a letter outlining the board's approval of the relay, a copy of which is attached (Attachment 1) and is hereby made a part of these minutes. Following further discussion, including the finding of a typographical error in the letter by Commissioner Shields, upon a motion by Commissioner Beale, seconded by Commissioner Higdon, the board voted unanimously to approve the letter as amended and authorized the County Manager to sign it. With no other business, upon a motion by Commissioner Higdon, seconded by Commissioner Beale, the board voted unanimously to adjourn at 5:06 p.m. were present. Derek Roland Kevin Corbin Board Chairman Ex Officio Clerk to the Board MACONCOUNTYRVDgET: AMENDMENT AMENDMENTE 196 FROM: Lindsay! Leopard DEPARTMENT Sheriff's Department EXPLANATION: Federal Drug Forfeiture.Money, Appropriation: ACCOUNT, 223000-430100 224000-569601 DESCRIPTION Federal Forfeiture Funds Equipment- -Vehicles INCREASE $22,935.00 $22,935.00 DECREASE REQUESTED BYDEPARIMENTHEAD, RECOMMENDED! BYFINANCEOFFICER AA APPROVEDBYCOUNTY/MANAGER ACTION BYE BOABDOFCOMMISIONERS APPROVEDAND ENTEREDONI MINUTESDATED: CLERK MACON COUNTYBUDGET, AMENDMENT AMENDMENT# DEPARTMENT EXPLANATION ACCOUNT 197 Sheriff Aptopraterevenuesfor: citizens açademy donations, DESCRIPTION. INCREASE DECREASE 2,625 382 3,007 113850 445403 CITIZENS ACADEMY REVENUES 113840 417900FUNDI BALANCE APPROPRIATED 114310 556047/CITIZENS ACADEMY REQUESTED: BY DEPARTMENTHEAD Robbk Hollauk RECOMMENDED BY FINANCE OFFICER AIE APPROVED: BY COUNTYMANAGER ACTION BY BOARD OF COMMISSIONERS APPROVED. &ENTERED ON MINUTES DATED CLERK: MACON COUNTYBUDGET AMENDMENT AMENDMENTH DEPARTMENT EXPLANATION ACCOUNT 198 Sherlff Appropriate révenues for spécial funde expenses. DESCRIPTION INCREASE DECREASE 15,900. 33,338 14,914. 64,152 113344 35015/CALENDARSALES 113850 445800DONATIONS 113840 417900_FUNDI BALANCEA APPROPRIATED 114310 556024/SPECIAL FUNDI EXPENSES REQUESTED: BY DEPARTMENT HEAD Robbe Hblland RECOMMENDED! BY FINANCE OFFICER KuLnstbIt APPROVED BY COUNTY MANAGER ACTION BY BOARD OF COMMISSIONERS APPROVED. & ENTERED ON MINUTEST DATED CLERK MACONO COUNTYE BUDGETAMENDMENT AMENDMENT# DEPARTMENT EXPLANATION ACCOUNT 19 Governor's Highway Saféty Program Appropriate $21,927 received forf final grant payment. DESCRIPTION INCREASE DECREASE 21,927 10,182 801 754 3,325 19 550 786 1,000 39 4,471 113850 445401 GOVERNORSHWY: SAFEPROG REV 114318 550001 SALARY 114318 550005/LONGEVIY 114318 5001MEDICARE/HCA 114318 50203MOSPTALZATION 114318 550206_LIFE INSURANCE 114318 550702/LAW.401K 114318 SO/OETREMENTEO 114318 556009/UNIFORMS: 114318 559202TELEPHONE: EXPENSE 114318 59700/NON-CAPTALN EQUIPMENT REQUESTED BY DEPARTMENTHEAD Ribbetblland RECOMMENDED BY FINANCE OFFICER AeMasetba APPROVED BY COUNTYMANAGER ACTION BY BOARD OF ÇOMMISSIONERS APPROVED: & ENTERED ONI MINUTES DATED CLERK : : 1-a- MACON COUNTYBUDGET AMENDMENT AMENDMENT# DEPARTMENT EXPLANATION, ACCOUNT 200 DETENTION Appropriate: $86,214 additional revenue received through the State.Misdemeanant Program. to cover increase. InF Food Service: costs due tol housing misdemeanants. DESCRIPTION INCREASE DECREASE 86,214. 86,214. 113344 435017/STATE MISDEMEANORF FEES: 114321 556703FOODSERVICE REQUESTED: BY DEPARTMENT HEAD. RobhHllank RECOMMENDED: BY FINANCE OFFICER th APPROVED BY COUNTY MANAGER ACTION BY BOARD OF COMMISSIONERS APPROVED & ENTERED: ON MINOTEST DATED: CLERK: MACON COUNTY BUDGET AMENDMENT AMENDMENT # 201 DEPARTMENT: HEALTH EXPLANATION: Re Agréement. Addemdum for FY17 includes monies that are budgeted to pay: for June 2016 expenses. The budget for FY17 has been rèduced by $15,710 in order to cover the.June 2016 expenses. Need to increase Revenue Budget from: $454,534 to $470,244 and increase expenditures in 115128-565025 from $164,268 to $172,193 and in 115128-565027 from $149,466to$ $157,251. This increase will cover the June 2016 expenses.. ACCOUNT 115128-565025 115128-565027 113511-438560 DESCRIPTION Lifestyle Change Strategies Health System Interventions Reg Chronic Disease 1422 Grant INCREASE DECREASE 7,925 7,785 15,710 REQUESTED BY DEPARIMENTHEAD RECOMMENDED BY FINANCEOFFICER APPROVEDBY COUNTY MANAGER ACTION BY BOARD OF COMMISSIONERS APPROVEDAND ENTERED ONN MINUTES DATED Khunbu CLERK MACON COUNTY BUDGETA AMENDMENT AMENDMENT# 02 FROM: JohnFay DEPARTMENT: HOUSING-DUKEWEATHERZATION EXPLANATION: Additional Funding ACCOUNT 514076 513831-447240 Revenue 514076-550001 Salary 514076-550201 Medicare/FICA. 514076-550203 Hospitalization 514076-550205 Workman's Compensation 514076-550206 Life nsurance 514076-550207 Retirement- General 514076-550701 Gounty 401K 514076-569520 Administration 514076-556034 Program Operations 514076-556035 Health8 & Safety DESCRIPTION DUKE WEATHERIZATION INCREASE. DECREASE 11,612 8,210 631 1,689 9 16 562 166 213 116 11,612 Line Item Total REQUESTED BY DEPARTMENT HEAD RECOMMENDED BV FINANCE OFFICEE APPROVED BY COUNTY MANAGER ACTION BY BOARD OF COMMISSIONERS: APPROVED AND ENTERED ON MINUTES DATED Kphi intbl CLERK MACON COUNTYE BUDGÈT AMENDMENT AMENDMENTA DEPARTMENT EXPLANATION. ACCOUNT 203 Recreation Carryforward: of$ $10,476 from grant received from the Cherokee Préservation Foundationi for construction costs for Parker Meadows Burial sitea and a kiosk, plaque, and Other historica! educational materjals. DESCRIPTION INCREASE DECREASE 4,540 5,936 10,476 113850 447100CHEROKEE PRESERVATION: GRANT 113840 417900FUND! BALANCE APPROPRIATED: 116120 556051 CHEROKEE PRESERVATION: GRANT REQUESTED! BY DEPARTMENT. HEAD Sthh Adains RECOMMENDEDI BYF FINANCE) OFFICER. PMMEIORU APPROVED BV COUNTYMANAGER ACTION BY BOARD OF COMMISSIONERS APPROVED & ENTERED. ON MINUTES DATED: CLERK MACON COUNTYE BUDGETA AMENDIMENT AMENDMENT# DEPARTMENT EXPLANATION ACCOUNT 204 Solid Waste Increase revénue & expenditure by $10,000 fort trade-in allowance on usedI International Day Cab, DESCRIPTION INCREASE DECREASE 10,000 10,000 603472 444400/SURPLUSPROPERTYSALES 604725 569502 CAPITALEQUIPMENT REQUESTED BY DEPARTMENT HEAD Chrisahl RECOMMENDED BY FINANCE OFFIGER Ammctb IE APPROVED BYCOUNTY MANAGER AÇTION. BY BOARD OF COMMISSIONERS. APPROVED & ENTERED ON MINUTES DATED CLERK STATE Macon County Tax Office 5West Main Street Franklin, NC 28734 Phone: (828)349-2149 Fax: (828)349-2564 mcdoell@mscomcorg TO: FROM: DATE: RE: MACON COUNTYCOMMSSIONERS Macon County Tax Office Teresa McDowell, Tax Collections Supervisor May 3, 2016 Releasesi for April,2016 Attached please find the report of releases fori real estate that require your approval in orderto continue with the process ofr releasing these amounts from the tax accounts. Please feel free to contact me ifyou should have any questions. The report of releases Is attached. AMOUNT OF RELEASES FOR APRIL, 2016: $7.26 MACON COUNTY BOARD OF COMMISSIONERS AGENDA ITEM MEETINGDATE: April12, 2016 DEPARTMENT/AGENCY: Governing Board SUBECTMATTER: Appointments COMMENTS/RECOMMENDATION: (A) Social Services Board (1 seat) - Please see the attached e-mail from Department of Social Services Director Patrick Betancourt regarding the appointment of Darlene Anthony Green to the Social Services Board, replacing Jim Garner, whose term expires in June. (B)Southwestern Community College (SCC) Board of Trustees (1 seat) = Please see the attached letter from Terry Bell, chair of the SCC Board of Trustees, regarding the June 30, 2016 expiration oft the term ofGary Shields. Attachments X Yes Agenda Item 13(A) and 13(B) No Mike Decker From: Sent: To: Cc: Subject: R. Patrick Betancourt Poetmouremacomcor" Friday, April 29, 20167:56AM Mike Decker Cathy Makinson FW: D.S.S. Board Appointment Good Morning Mike, May. Many thanks. Please see the email below. lwould respectfully request that a D.S.5. Board Appointment item to the BoCC agenda for R. Patrick Betancourt, Director Macon County Department of Social Services 1832 Lakeside Drive Franklin, NC 28734 828-349-2130Office I8 828-421-5879 Mobile I 828-349-2401 Fax tp/www.maconnc.org/dss.htm: Our mission: Partnering to promote, protect, and strengthen our community. NOTICE: E-mail correspondence toa andi fromi this address is subject tot the North Carolina Public Records Law (N.C. Gen. Stat. S 132-1 et. seq.) and mayl be disclosed tot third parties by an authorized State official. Unauthorized disclosure ofj juvenile, health, legally privileged, or otherwise confidential information, including confidential information. relating to an ongoing State procurement effort, is prohibited by law. Ify youl have received this e-maili in error, please notifyt the senderi immediately and delete allr records of this e-mail. From: R. Patrick Betancourt maltopbetancourt@maconnc.org. Sent: Thursday, April 28, 2016 11:46A AM Subject: D.S.S. Board Appointment Commissioner Beale, To: 'ronnie beale' Cc: Dinah Mashburn mashbum@dnet.ne); Lisa Leatherman (sa.eatnermanoduke-energy.com); Jim Garner amer@wayah.com); Cathy Makinson cmaknsgnemaconcog, Ihope this message finds you doing well. As your may know, thel D.S.S. Board appointment term of. Jim Garneri is set to expire at the. June 2016 meeting. The agency is very appreciative to Mr. Garner for his years ofs service and dedication to The Board believes it has found a suitable replacement for Mr. Garner's inl Ms. Darlene Anthony Green. As you know, Ms. Greeni is a Macon County native, an employee of Entegra Bank, and a wel-respected member of the community. The D.S.S. Board feels that Ms. Green's knowledge of community resources and experience in matters related to Human Resources will be an incredible asset to agency through her guidance and oversight as a Board member. Ms. Green has had the opportunity to observe al Macon County D.S.S. Board Meeting and has agreed to serve ifappointed by the Board of County Commissioners. Iwould respectfully request that Ms. Green's name be submitted to Chairman Corbin and the Macon County Commissioners for consideration of appointment at thel May meeting. Thank you for your consideration and support and, as always, ify you or any of the other Commissioners have any questions, the citizens of Macon County through his participation ont this Board. please do not hesitate to let me know. 1 R. Patrick Betancourt, Director Macon County Department of Social Services 1832 Lakeside Drive Franklin, NC 28734 828-349-2130 Office I 828-421-5879 Mobile I 828-349-2401 Fax http:/www.maconnc-or/dss.htm! Our mission: Partnering to promote, protect, and strengthen our community. NOTICE: E-mail correspondence: to and fromt this address iss subject tot the North Carolina Public Records Law (N.C. Gen. Stat. $132-1e et. seq.) and mayk be disclosed tot third parties by an authorized: State official. Unauthorized disciosure ofj juvenile, health, legally privileged, ord otherwise confidential information, including confidential information relating to and ongoing State procurement effort, is prohibited by law. Ify you have received this e-mail ine error, please notify the senderi immediately and delete all records oft thise e-mail. 2 Southwestern Office of the President wwwsouthvestemccedu COMMUNITY 447 College Drive . Sylva, North Carolina 28779 828.339.4239 * 800.447.4091 . fax: 828.339.4652 COLLEGE May1,2016 RECEIVED MAY -4 2016 Kevin Corbin, Chairman Macon County Commissioners 5West Main Street Franklin, NC: 28734 Dear Mr. Corbin: COUNTY MANAGERSOFFICE On June 30, 2016, the term of office of Gary Shields, who serves as a Macon Areappointment or a new appointment is therefore needed for the term of The trustee appointments at Southwestern Community College have balanced between Jackson, Macon and Swain Counties. Since Mr. Shields customarily is from Macon been County, the Macon County Commission is asked to make a recommendation to the County Commission who will also have approval authority. Please send the name Jackson Macon County Commission recommendation to Mr. Brian MacMahan, Chairman of the of the would like to take this opportunity to express my appreciation for the service and Mr. Shields has provided as a member of the SCC Board of Trustees. Since 2011, he has leadership served as an exemplary trustee and has been a valuable addition to the Board. Mr. Shield's Please notify me when the reappointment or new appointment is made. If you have Commission appointee oni the Southwestern Community College Board of Trustees, County will expire. -J 30,2020. July1,2016- June County Commissioners. Jackson reappointment as a Trustee would be most welcome. questions about this process, please do not hesitate to call me. Wea appreciate your support for Southwestern Community College. any Sincerely, Terry Bell, Chairman Cpbi SCCB Board of Trustees TB/nc CC: Derek: Roland, Macon County. Manager Brian MacMahan, Chairman, Jackson County Board of Commissioners