12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board...

218
12092 Surry County Board of Commissioners Meeting of January 7, 2019 The Surry County Board of Commissioners met at 6:00 p.m., January 7, 2019. The meeting was held in the Commissioners’ Meeting Room, Surry County Government Center, Dobson, N.C. Board members present for the meeting were Chairman Van Tucker, Vice-Chairman Larry Johnson, Commissioner Bill Goins, Commissioner Eddie Harris, and Commissioner Mark Marion. Others present for the meeting, at various times, were: Chris Knopf, County Manager Sandy Snow, Assistant County Manager Rhonda Nixon, Budget & Performance Director Don Mitchell, Facilities Director, Interim Public Works Director Sarah Bowen, Finance Officer Mark Willis, Opioid Response Director George Crater, Airport Manager Edwin Woltz, County Attorney Tammy Johnson, Assistant to the County Manager News Media ______________________________________________________ Chairman Tucker called the meeting to order, welcomed everyone and thanked them for their attendance. Commissioner Johnson delivered the invocation and led the Pledge of Allegiance. ______________________________________________________ Chairman Tucker requested the Board review and approve the agenda. Upon motion of Commissioner Johnson, seconded by Commissioner Goins, the Board voted unanimously to approve the January 7, 2019 agenda. ______________________________________________________ Chairman Tucker requested the Board consider the minutes of the December 3, 2018 meeting as presented. Upon motion of Commissioner Marion, seconded by Commissioner Harris, the Board voted unanimously to approve the minutes as written. ______________________________________________________ Chairman Tucker requested the Board consider the consent agenda. Upon motion of Commissioner Harris, seconded by Commissioner Johnson, the Board voted unanimously to approve the consent agenda as follows: Request from the County Manager: Approve the following resolution. SURRY COUNTY } } NORTH CAROLINA } RESOLUTION WHEREAS, the North Carolina Department of Transportation (NCDOT) is proposing to modify U.S. Highway 601 between U.S. Highway 52 and Forrest Drive (S.R. 1365) to a superstreet; and WHEREAS, this project is identified as STIP Project Number R- 5714 and is slated for construction in the near future; and WHEREAS, on November 15, 2018, NCDOT held public meetings on this proposed project soliciting feedback from the general public and elected officials.

Transcript of 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board...

Page 1: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12092

Surry County Board of Commissioners Meeting of January 7, 2019

The Surry County Board of Commissioners met at 6:00 p.m., January 7, 2019. The meeting was held in the Commissioners’ Meeting Room, Surry County Government Center, Dobson, N.C.

Board members present for the meeting were Chairman Van Tucker, Vice-Chairman Larry Johnson, Commissioner Bill Goins, Commissioner Eddie Harris, and Commissioner Mark Marion.

Others present for the meeting, at various times, were: Chris Knopf, County Manager Sandy Snow, Assistant County Manager Rhonda Nixon, Budget & Performance Director Don Mitchell, Facilities Director, Interim Public Works Director Sarah Bowen, Finance Officer Mark Willis, Opioid Response Director George Crater, Airport Manager Edwin Woltz, County Attorney Tammy Johnson, Assistant to the County Manager News Media ______________________________________________________

Chairman Tucker called the meeting to order, welcomed everyone

and thanked them for their attendance. Commissioner Johnson delivered the invocation and led the Pledge of Allegiance.

______________________________________________________

Chairman Tucker requested the Board review and approve the agenda. Upon motion of Commissioner Johnson, seconded by Commissioner Goins, the Board voted unanimously to approve the January 7, 2019 agenda.

______________________________________________________ Chairman Tucker requested the Board consider the minutes of the December 3, 2018 meeting as presented. Upon motion of Commissioner Marion, seconded by Commissioner Harris, the Board voted unanimously to approve the minutes as written.

______________________________________________________

Chairman Tucker requested the Board consider the consent agenda. Upon motion of Commissioner Harris, seconded by Commissioner Johnson, the Board voted unanimously to approve the consent agenda as follows: Request from the County Manager:

• Approve the following resolution. SURRY COUNTY } } NORTH CAROLINA } RESOLUTION

WHEREAS, the North Carolina Department of Transportation (NCDOT)

is proposing to modify U.S. Highway 601 between U.S. Highway 52 and Forrest Drive (S.R. 1365) to a superstreet; and

WHEREAS, this project is identified as STIP Project Number R-5714 and is slated for construction in the near future; and

WHEREAS, on November 15, 2018, NCDOT held public meetings on

this proposed project soliciting feedback from the general public and elected officials.

Page 2: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

January 7, 2019 Continued 12093

NOW, THEREFORE, BE IT RESOLVED that the Surry County Board of Commissioners supports STIP Project Number R-5714 and the added benefits it will bring the residents of Surry County, by improving traffic safety and vehicle flow along U.S. Highway 601 between U.S. Highway 52 and Forrest Drive (S.R. 1365).

Requests from the Assistant County Manager:

• Approve donated leave of 400 hours for an employee, per guidelines of the Personnel Ordinance.

• Approve up to an additional $15,000 for legal services provided by Barrett Law Firm.

• Approve to continue the individual Wellness incentive for

calendar year ending December 31, 2018.

• Approve County contributions for retiree insurance rates for 2019. Requests from the Budget & Performance Director:

• Approve Budget Amendment #10:

Change #10

ACCOUNT PREVIOUS REVISED

CODE DESCRIPTION AMOUNT CHANGE AMOUNT

GENERAL FUND EXPENDITURES Board of Elections 1054170 56010 Equipment 0 465,000 465,000

Increase departmental total 462,673 465,000 927,673

Register of Deeds 1054180 52900 Small Equipment 0 4,000 4,000

Increase departmental total 561,632 4,000 565,632

Judicial Center BLDG 1054185 53010 Buildings & Grounds Maintenance 86,250 100,000 186,250

Increase departmental total 392,460 100,000 492,460

Buildings & Grounds - County 1054190 56010 Equipment 0 32,984 32,984

Increase departmental total 657,629 32,984 690,613

Central Services 1054200 52010 Small Equipment 144,904 (36,979) 107,925

1054200 56010 Equipment 1,746,154 (1,519,625) 226,529

Decrease departmental total 2,027,271 (1,556,604) 470,667

MIS 1054210 52010 Supplies & Materials 10,000 228 10,228

1054210 52900 Small Equipment 0 39,061 39,061

1054210 53020 Equipment Maintenance 39,298 6,813 46,111

1054210 56010 Equipment 0 11,131 11,131

Increase departmental total 779,319 57,233 836,552

Sheriff's 1054310 56010 Equipment 0 150,700 150,700

Increase departmental total 5,447,296 150,700 5,597,996

County Jail 1054320 56010 Equipment 0 49,726 49,726

Increase departmental total 3,218,162 49,726 3,267,888

Communications 1054325 52010 Supplies & Materials 6,000 2,300 8,300

Page 3: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

January 7, 2019 Continued 12094

1054325 52900 Small Equipment 0 11,700 11,700

1054325 56010 Equipment 0 26,555 26,555

Increase departmental total 1,355,881 40,555 1,396,436

Emergency Management 1054330 52900 Small Equipment 0 13,592 13,592

1054330 56010 Equipment 0 23,240 23,240

Increase departmental total 130,782 36,832 167,614

Fire Marshal 1054340 52900 Small Equipment 0 4,987 4,987

1054340 56010 Equipment 0 17,430 17,430

Increase departmental total 285,265 22,417 307,682

Emergency Services 1054370 52900 Small Equipment 0 14,400 14,400

1054370 56010 Equipment 0 317,861 317,861

Increase departmental total 6,288,214 332,261 6,620,475

Rabies Control 1054380 56010 Equipment 0 65,540 65,540

Increase departmental total 577,030 65,540 642,570

Road Signs Project 1054912 56010 Equipment 0 6,000 6,000

Increase departmental total 3,985 6,000 9,985

Child Service 1055178 56010 Equipment 0 13,778 13,778

Increase departmental total 204,000 13,778 217,778

Environmental Health 1055181 56010 Equipment 13,778 13,778 27,556

Increase departmental total 689,820 13,778 703,598

Dental Clinic 1055192 56010 Equipment 0 5,000 5,000

Increase departmental total 1,377,150 5,000 1,382,150

Park Maintenance 1056125 56010 Equipment 0 17,800 17,800

1056125 56600 Other Improvements 0 61,000 61,000

Increase departmental total 305,556 78,800 384,356

Canoe Access 1056131 51500 Professional Services (NEW) 0 8,000 8,000

1056131 51720 Contracted Services 0 72,500 72,500

1056131 55020 Rent - Building & Equipment (NEW) 0 1,500 1,500

Increase departmental total 0 82,000 82,000

No Change in fund totals.

• Approve Budget Amendment #11:

Change #11

ACCOUNT PREVIOUS REVISED

CODE DESCRIPTION AMOUNT CHANGE AMOUNT

GENERAL FUND EXPENDITURES Judicial Center Building 1054185 53010 Building & Grounds Maintenance 86,250 24,900 111,150

Increase departmental total 492,460 24,900 517,360

Buildings & Grounds - County 1054190 51660 Demolition 0 100,000 100,000

Increase departmental total 690,613 100,000 790,613

Page 4: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

January 7, 2019 Continued 12095

Special Appropriations 1054198 57107 Flat Rock Demolition 100,000 (100,000) 0

Decrease departmental total 566,797 (100,000) 466,797

Non-Departmental 1054199 59510 General Fund Contingency 64,081 (24,900) 39,181

Decrease departmental total 604,820 (24,900) 579,920

Sheriff's 1054310 53040 Vehicle Maintenance 90,067 1,000 91,067

Increase departmental total 5,597,996 1,000 5,598,996

Community Alternative Program 1055154 52020 Medical Supplies 65,000 (63,000) 2,000

Decrease departmental total 549,818 (63,000) 486,818

REVENUE

1044000 48500 Insurance Refunds 51,718 1,000 52,718

1045154 44157 Patient Fees-Medicaid 549,818 (63,000) 486,818

1045161 42324 NCCN Carryforward 45,124 (45,124) 0

1045162 42353 Maternal Health Care 0 45,124 45,124

1045162 43310 State Grant 0 563 563

1045178 48900 Miscellaneous 563 (563) 0

Decrease fund totals. 72,930,830 (62,000) 72,868,830

Airport Operations Fund EXPENDITURES 8154985 53020 Equipment Maintenance 2,500 6,060 8,560

REVENUE

8144985 48500 Insurance Refunds 0 6,060 6,060

Increase fund totals. 397,300 6,060 403,360

Requests from the Finance Officer:

• Approve to issue a check to the Master Gardener’s Program, in the full amount of $2,434.61. ______________________________________________________

Chairman Tucker declared the meeting to be an open forum and

invited members of the audience to address the Board on any matters of civic concern.

J.T. Henson stated that he hoped the meeting would adjourn in time

for the public to return home to watch the College Football National Championship game.

Sandy Snow, Assistant County Manager introduced the new Airport

Manager, George Crater. Mr. Crater commented that he’s looking forward to the new adventure.

There being no further public comments, Chairman Tucker closed the

public forum. ______________________________________________________ Tonya Marshall, Gould Killian CPA Group, P.A., presented the

2018 financial statements. Ms. Marshall discussed the audit process in regards to the general fund and enterprise funds, summaries and balances. Ms. Marshall advised that the audit had been reviewed and approved by the Local Government Commission.

The Board thanked Ms. Marshall for the presentation.

Page 5: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

January 7, 2019 Continued 12096

______________________________________________________ Sarah Bowen presented preliminary documents prepared by bond

counsel, Paul Billow, Womble Bond Dickson. Ms. Bowen advised that the bids came in lower than original estimates therefore only seeking to finance up to $6,690,000.

Ms. Bowen introduced the following resolution authorizing the

execution and delivery of an installment financing agreement, a deed of trust and related documents in connection with the financing of landfill improvements; the title of which was read and a copy of which has been distributed to each Commissioner:

RESOLUTION AUTHORIZING THE EXECUTION AND DELIVERY OF AN INSTALLMENT FINANCING AGREEMENT, A DEED OF TRUST AND RELATED DOCUMENTS IN CONNECTION WITH

THE FINANCING OF LANDFILL IMPROVEMENTS BE IT RESOLVED by the Board of Commissioners (the “Board”) for

the County of Surry, North Carolina (the “County”) as follows: Section 1. The Board does hereby find and determine as follows:

(a) There exists in the County a need to finance the expansion of the County’s existing landfill and the construction and equipping of a new scale house (the “Project”).

(b) After a public hearing and due consideration, the Board has determined that the most efficient manner of financing the Project will be through entering into an Installment Financing Agreement, to be dated as of the date of delivery thereof (the “Agreement”), with PNC Bank, National Association (the “Lender”) pursuant to Section 160A-20 of the General Statutes of North Carolina, as amended. Pursuant to the Agreement, the Lender will advance moneys to the County in an amount sufficient to pay the costs of the Project and the financing costs relating thereto, and the County will repay the advancement in installments, with interest (the “Installment Payments”).

(c) In order to secure its obligations under the Agreement, the

County will execute and deliver a Deed of Trust, to be dated as of the date of delivery thereof (the “Deed of Trust”), granting a lien on the site of the Project, together with all improvements and fixtures located or to be located thereon.

(d) There has been presented to the Board at this meeting

drafts of the Agreement and the Deed of Trust.

Section 2. In order to provide for the financing of the Project, the County is hereby authorized to enter into the Agreement and receive an advancement pursuant thereto in a principal amount not to exceed $7,650,000. The County shall repay the advancement in installments due in the amounts and at the times set forth in the Agreement. The payments of the installment payments shall be designated as principal and interest as provided in the Agreement. The interest rate payable under the Agreement shall not exceed 3.60% per annum (subject to adjustment as provided in the Agreement) and the final maturity shall not exceed October 1, 2028.

Section 3. The Board hereby approves the Agreement and the Deed of Trust in substantially the forms presented at this meeting. The Chairman of the Board, the County Manager and the Finance Officer of

Page 6: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

January 7, 2019 Continued 12097

the County are each hereby authorized to execute and deliver on behalf of the County said documents in substantially the forms presented at this meeting, containing such modifications as the person executing such documents shall approve, such execution to be conclusive evidence of approval by the Board of any such changes. The Clerk to the Board or any Deputy or Assistant Clerk to the Board is hereby authorized and directed to affix the official seal of the County to said documents and to attest the same as may be required. Section 4. No deficiency judgment may be rendered against the County in any action for breach of any contractual obligation authorized pursuant to this resolution and the taxing power of the County is not and may not be pledged directly or indirectly to secure any moneys due under any contract herein authorized. Section 5. The Chairman of the Board, the County Manager, the Finance Officer and the Clerk to the Board, and any other officers, agents and employees of the County, are hereby authorized and directed to execute and deliver such closing certificates, opinions and other items of evidence as shall be deemed necessary to consummate the transactions described above. Section 6. This resolution shall take effect immediately upon its adoption.

Upon motion of Commissioner Harris, seconded by Commissioner

Goins, the foregoing resolution entitled “RESOLUTION AUTHORIZING THE EXECUTION AND DELIVERY OF AN INSTALLMENT FINANCING AGREEMENT, A DEED OF TRUST AND RELATED DOCUMENTS IN CONNECTION WITH THE FINANCING OF LANDFILL IMPROVEMENTS” was adopted by the following vote:

Ayes: Unanimous

Noes: None

______________________________________________________ Sarah Bowen, Finance Director, presented the certified bid

tabulation for construction of the scale house at Public Works. Ms. Bowen, former Public Works Director Dennis Bledsoe, Interim Public Works Director Don Mitchell, in conjunction with the engineering firm, requested the Board to consider an award to the lowest bidder, SimCon Construction Company, LLC, of Mount Airy, for alternate number 1 totaling $879,000.

Upon motion of Commissioner Marion, seconded by Commissioner

Johnson, the Board unanimously approved to award the scale house construction bid to SimCon Construction Company, LLC, of Mount Airy, for $879,000.

______________________________________________________ Sarah Bowen, Finance Director, presented the certified bid

tabulation for the Municipal Solid Waste (MSW) Landfill construction. Ms. Bowen, former Public Works Director Dennis Bledsoe, Interim Public Works Director Don Mitchell, in conjunction with the engineering firm, requested the Board to consider an award to the lowest bidder, Jimmy R. Lynch and Sons, Inc., of Pilot Mountain, for a total of $4,967,499.27. The total includes the base bid of $3,643,339.16, alternate number 2 for $793,083.00, alternate number 4 for $221,821.11, and alternate number 5 for $309,256.00. Ms. Bowen added that the bid came in under the projected cost.

Upon motion of Commissioner Goins, seconded by Commissioner

Harris, the Board unanimously approved to award the MSW landfill

Page 7: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

January 7, 2019 Continued 12098

construction bid to Jimmy R. Lynch and Sons, Inc. of Pilot Mountain, for $4,967,499.27.

______________________________________________________ The following were recognized by the Board and Bradley Key, Parks

and Recreation Coordinator of Programs, Volunteerism, and Special Events for their participation in the 2018 Yadkin Valley Senior Games at the North Carolina Senior Games State Finals. The Board congratulated the participants on their accomplishments.

The participants included: Bruce Corregan, Carol Parker, Charles

Parker, Chris Coley, David Thomas, Deborah Motsinger, Don Richardson, Granville Rowley, Jack Moore, Jackie Lewis, Jan Smith, Jerry Motsinger, Joan King, John Brame, John Sturdivant, Judy Absher, Judy Soper, Julie Raines, Kathryn Converse, Leon Haynes, Lin Hamilton, Linda Willard, Margaret Shore, Mark Sanford, Mary Jane Russell, Mary Stewart, Melissa Stevens, Michelle Brown, Patrisha Ward, Patti Brame, Phyllis Wagoner, Randy Gentry, Randy Moore, Randy Wright, Rick Cornett, Robert Keck, Ron Snow, Ronnie Wall, Sara Bryant, Scott Richardson, Tobi Marshall, and Winston Kobe.

The Board recognized Josh Beck, Computer Systems Technician,

MIS, for his dedication and unselfish second deployment as part of the National Guard Armed Services hurricane response service, serving in 2017 Hurricane Matthew relief efforts and more recently for Hurricane Florence relief efforts.

The Board recognized Rita Horton, Helpdesk Specialist, MIS,

for her dedication and commitment to the County of Surry, for the completion of the Systel Centralized Printing Solution project which saved the County over $40,000.

______________________________________________________ Don Mitchell, Facilities Director and Interim Public Works

Director, presented a quote for the replacement of a chiller at the Judicial Center/Jail due to ongoing maintenance issues. Mr. Mitchell advised the $100,000 was approved in the current budget for the chiller and he has been seeking quotes to get the new one installed before spring. Mr. Mitchell also added that after reaching out to several qualified vendors only one quote had been received from Johnson Controls, for a York scroll replacement chiller in the amount of $103,163.00. Mr. Mitchell asked the Board to consider Johnson Controls’ quote and approval of additional funds.

Upon motion of Chairman Tucker, seconded by Commissioner Goins,

the Board unanimously approved the additional funding to accept the proposal submitted from Johnson Controls in the amount of $103,163.00.

_______________________________________________________ Don Mitchell, Facilities Director and Interim Public Works

Director, presented a change order for the correction of unlevel floors in two areas of the Service Center. Mr. Mitchell advised that this issue was discovered when reviewing the punch list with the contractor. Mr. Mitchell provided an estimate of $5,359.00 to level and replace the affected floors and asked for the Board’s consideration to proceed.

After discussion a motion was made by Commissioner Harris,

seconded by Commissioner Marion, to proceed with the estimate to level and replace the floors in the amount of $5,359.00. The motion passed unanimously.

_______________________________________________________

Page 8: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

January 7, 2019 Continued 12099

Rawley King, Mount Airy ETJ resident, addressed the Board to discuss being removed from the Extraterritorial Zoning Jurisdiction outside of the corporate limits of the City of Mount Airy. Mr. King advised that he has been in contact with Senator Phil Berger and was advised that the decision would need to be addressed between the City of Mount Airy and Surry County. Mr. King added that he had spoken with a Mount Airy City Commissioner and was told they would discuss the matter with their Board. Mr. King asked the Board to consider and write a letter to the City of Mount Airy to start the process.

J.T. Henson and Dr. Dean Simmons, Mount Airy ETJ residents,

spoke in support of Mr. King’s request and asked for the Board to consider the request to rescind the 2001 Resolution outlining the purpose of creation to allow the City of Mount Airy to enforce the zoning area. Mr. Henson asked the Board to consider resigning by Mutual Agreement.

Dr. Simmons expressed concerns of new growth being hindered and

pointed out that ETJ representation is advisory only on the Planning Board; there is no elected official representation. Surry County has since established county-wide zoning and the County’s rezoning process is simpler. Chris Knopf, County Manager, advised that the four Municipal Planning Boards have County representation.

After much discussion, Chairman Tucker advised that the Board

will need to look at their options and will take these comments under advisement. Commissioners Johnson and Goins will explore further and bring this back to the Board in the future.

_______________________________________________________ Mark Willis, Opioid Response Director, reported the following

actions since June 1, 2018 that included: 176 interviews and meetings, provided 7 public presentations, participated in 15 conferences and forums, attended 19 webinars and training courses and researched periodicals, books and on-line sources for objectives to assess ongoing efforts related to prevention, treatment and recovery of Opioid Use Disorder. Mr. Willis advised that he has been working closely with the Health Department, Emergency Services, and the Sheriff’s Office.

Mr. Willis discussed a list of “best practice” options to reduce

the County’s substance use population and provide opioid response and discussed prevention and treatment/intervention.

Other topics discussed included Broad Community Consequences of

Substance Abuse, Continuum of Care, and Overdose Detention and Mapping Application.

The Board thanked Mr. Willis for his report and ongoing efforts

and asked the County Manager to include Mr. Willis on the agenda to discuss further at the upcoming Retreat in February.

______________________________________________________ Chairman Tucker advised that Judge Angela B. Puckett would not

be able to attend and will reschedule in the near future. _______________________________________________________ Chris Knopf, County Manager, introduced Kristy Preston, DSS

Director to provide an update on NC FAST. Ms. Preston advised that DSS was notified in October 2018 that Surry County would be going live with NC FAST (North Carolina Families Accessing Services through Technology), which is for households applying for Food and Nutrition Services, Work First Family Assistance, and Medicaid. Ms. The NC FAST Program is designed to improve the way North Carolina Department of

Page 9: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

January 7, 2019 Continued 12100

Health and Human Services (NC DHHS) and the 100 county Departments of Social Services conduct business.

Ms. Preston added that Nikki Hull has been very involved with a

team in the implementation of the program and has expressed serious concerns.

Ms. Preston presented a draft letter for the Board’s information

that will be sent to the State addressing the concerns. The Board thanked Ms. Preston for the information. _____________________________________________________

Chris Knopf, County Manager, advised the Board that the Federal

Government is meeting with counties in preparation for the 2020 U.S. Census and an initial meeting with the census representative was held on December 4, 2018. Mr. Knopf presented information on the upcoming census and how data is used by State and Federal agencies.

Mr. Knopf advised that Johnny Easter, Development Services

Director, has been appointed to serve as Surry County’s Census Coordinator throughout the census process and provided a list from Mr. Easter of individuals to be appointed to a Complete Count Committee, to assist with the coordination and local marketing efforts to encourage participation.

Upon motion of Chairman Goins, seconded by Commissioner Marion,

the Board voted unanimously to appoint Johnny Easter, Development Services Director as Surry County’s 2020 Census Coordinator and to appoint a Complete Count Committee.

____________________________________________________ Chris Knopf, County Manager, advised the Board that Community

Development Block Grant (CDBG) documentation was provided from the Yadkin Valley Economic Development District, Inc. (YVEDDI), for their 30-day review period in which they can provide comments to YVEDDI.

______________________________________________________

Upon motion of Commissioner Goins, seconded by Commissioner Harris, the Board voted unanimously to go into closed session for legal matters pursuant to G.S.143-318.11(a)(3), personnel matters pursuant to G.S. 143-318.11 (a)(6), and property matters pursuant to G.S. 143-318.11 (a)(5). ______________________________________________________ The Board came out of closed session and resumed regular business.

______________________________________________________ Upon motion of Commissioner Harris, seconded by Commissioner

Johnson, the Board voted unanimously to maintain the Cooperative Extension Director as a 100% Surry County position and extend the Interim Director role for Yadkin County for an additional six months through August 2019.

______________________________________________________ Upon motion by Commissioner Goins, seconded by Commissioner

Marion, the Board voted unanimously to approve the staffing recommendations of the Sheriff effective January 1, 2019.

______________________________________________________

Upon motion of Commissioner Johnson, seconded by Commissioner Goins, the Board voted unanimously to approve but not release closed session minutes from December 3, 2018.

Page 10: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

January 7, 2019 Continued 12101

______________________________________________________

Upon motion of Commissioner Harris, seconded by Commissioner Johnson, the Board voted unanimously to terminate the contract with Wake Forest Baptist Health and authorize the Health Director and Assistant County Manager to work with the County Attorney on entering into a new contract/hire for a Surry County Health and Nutrition Center Medical Director, authorize the Emergency Services Director and Assistant County Manager to work with the County Attorney to enter into a new contract/hire for an Emergency Services Medical Director, and authorize the Assistant County Manager to work with the County Attorney to enter into a contract/hire for a Wellness Medical Director.

______________________________________________________

Ed Woltz, County Attorney, discussed the sale of the Gentry Road property. The County Attorney will work on a purchasing agreement including earnest money bid bond and subject to a 10-day upset bid. The Mountains-to-Sea Trail will continue. Upon motion of Commissioner Marion, seconded by Commissioner Harris the Board voted unanimously to proceed with the sale.

______________________________________________________

The County Manager expressed appreciation to Elkin City Schools for the use of the sound system.

______________________________________________________ Upon motion of Commissioner Harris, seconded by Commissioner Goins, the Board voted unanimously to adjourn. The meeting ended at 9:45 p.m. __________________________ Tammy Johnson Clerk to the Board __________________________ Sandy Snow Deputy Clerk to the Board

Page 11: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12102

Surry County Board of Commissioners Meeting of January 22, 2019

The Surry County Board of Commissioners met at 6:00 p.m., January 22, 2019. The meeting was held in the Commissioners’ Meeting Room, Historic Courthouse, Dobson, N.C.

Board members present for the meeting were Chairman Van Tucker, Vice-Chairman Larry Johnson, Commissioner Bill Goins, Commissioner Eddie Harris, and Commissioner Mark Marion.

Others present for the meeting, at various times, were: Sandy Snow, Assistant County Manager Johnny Easter, Development Services Director Kim Bates, Planning Director Sarah Bowen, Finance Officer Kristy Preston, DSS Director Stephanie Conner, Communications Director Edwin Woltz, County Attorney News Media ______________________________________________________

Chairman Tucker called the meeting to order, welcomed everyone

and thanked them for their attendance of the first meeting to be held in the Historic Courthouse since its recent renovation. Chairman Tucker discussed a timeline of the County Government Board meetings and locations dating back to 1770.

Chairman Tucker recognized elected officials including District

Attorney Ricky Bowman, Clerk of Court Neil Brindle, Honorable Judge Bill Southern, and other distinguished guests and thanked them for their attendance.

Each Commissioner spoke and thanked everyone in attendance of

the historic meeting and thanked the people involved in the renovations project.

Commissioner Goins delivered the invocation and led the Pledge

of Allegiance. The East Surry High School ROTC presented the colors followed by the Surry Central High School Chorus singing the National Anthem. Chairman Tucker thanked everyone for the beautiful presentation.

______________________________________________________

Chairman Tucker requested the Board review and approve the agenda, adding one additional item to be presented by Judge Angela Puckett.

Upon motion of Commissioner Goins, seconded by Commissioner

Johnson, the Board voted unanimously to approve the January 22, 2019 amended agenda.

______________________________________________________ Chairman Tucker requested the Board consider the minutes of the January 7, 2019 meeting as presented. Upon motion of Commissioner Marion, seconded by Commissioner Harris, the Board voted unanimously to approve the minutes as written.

______________________________________________________

Chairman Tucker requested the Board consider the consent agenda with one additional item from the Finance Officer, as requested by the Sheriff’s Office.

Upon motion of Commissioner Harris, seconded by Commissioner Marion, the Board voted unanimously to approve the amended consent

Page 12: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

January 22, 2019 Continued 12103

agenda as follows: Request from the County Manager:

• Approve the following from the Tax Department: 1. Total releases for the month ending 12/31/18 in the amount of

$2,900.13. 2. Total refunds for the month ending 12/31/18 in the amount of

$5,429.35. 3. Total NCVTS tag and tax refunds for the month ending 12/31/18

in the amount of $354.80. 4. Total real and personal property discoveries for the month

ending 12/31/18 in the amount of $10,025.45. 5. Total EMS, EMD, and EMS-MC additions for the month ending

12/31/18 in the amount of $124,524.91. 6. Total EMS, EMD, and EMS-MC refunds for the month ending

12/31/18 in the amount of $1.40. 7. Total EMS, EMD, and EMS-MC releases for the month ending

12/31/18 in the amount of $3,890.30. 8. Total EMS, EMD, and EMS-MC collections for the month ending

12/31/18 in the amount of $40,147.08.

Requests from the Assistant County Manager:

• Approve the purchase and installation of two Trane packaged gas packs for the Health and Nutrition Center in the amount of $12,225.

• Approve to continue the NACD grant as submitted by Tony Davis, at no cost to the County.

Requests from the Budget & Performance Director:

• Approve Budget Amendment #12:

ACCOUNT PREVIOUS REVISED CODE DESCRIPTION AMOUNT CHANGE AMOUNT

GENERAL FUND EXPENDITURES Judicial Center Building 1054185 53010 Building & Grounds Maint. 211,150 3,163 214,313

Increase departmental total 517,360 3,163 520,523 Health Department Building 1054195 53010 Building & Grounds Maint. 7,000 12,225 19,225

Increase departmental total 49,715 12,225 61,940 Non-Departmental 1054199 59545 Departmental Contingency 50,000 (15,388) 34,612

Decrease departmental total 579,920 (15,388) 564,532 Central Supply 1054200 56010 Equipment 226,529 (25,000) 201,529

Decrease departmental total 470,667 (25,000) 445,667 Communications 1054325 56010 Equipment 26,555 57,481 84,036

Increase departmental total 1,396,436 57,481 1,453,917 Developmental Services 1054349 54010 Travel/Training 2,500 28,776 31,276

Increase departmental total 546,909 28,776 575,685 Environmental Health 1055181 54010 Travel/Training 20,000 18,856 38,856

Increase departmental total 703,598 18,856 722,454 Transfers 1059810 59227 Transfer to Airport 241,364 25,000 266,364

Increase departmental total 6,297,591 25,000 6,322,591

REVENUE 1044000 49900 Unencumbered Balance 6,260,408 105,113 6,365,521

Increase fund totals. 72,868,830 105,113 72,973,943

Page 13: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

January 22, 2019 Continued 12104

GENERAL FUND-CAPITAL IMPROVEMENT EXPENDITURES 2544245 59557 County Reserve 733,610 33,131 766,741

REVENUE

2544245 49899 Transfer from Capital Project 0 33,131 33,131

Increase fund totals. 10,384,016 33,131 10,417,147

CAPITAL PROJECT FUND EXPENDITURES

6054192 59210 Transfer to Capital Improvement 0 33,131 33,131

REVENUE 6044192 49900 Unreserved Fund Balance 0 33,131 33,131

No change to fund totals.

AIRPORT OPERATIONS FUND EXPENDITURES 8154985 56010 Equipment 0 25,000 25,000

REVENUE 8144985 49800 Transfer from General Fund 241,364 25,000 266,364

Increase fund totals. 403,360 25,000 428,360

Requests from the Finance Officer:

• Approve for EMS to write off $150.00 for run #18-581936. The call was placed by a third-party caller.

• Approve permission for Finance to pay $1,200.00 to Wake Forest

Baptist Health for a psychological evaluation for a pending legal matter, per County Attorney Ed Woltz.

• Approve for the Sheriff’s Office to use insurance funds to replace a vehicle that was involved in an accident in December 2018, with notification in January that the vehicle would be a total loss. The Sheriff’s Office will use $22,472.44 to be received for the totaled vehicle and a portion of $10,000 from an insurance reimbursement from a vehicle accident in 2018 to purchase a vehicle that includes the police package in the amount of $31,600. ______________________________________________________

Chairman Tucker declared the meeting to be an open forum and

invited members of the audience to address the Board on any matters of civic concern.

There being no public comments, Chairman Tucker closed the

public forum. ______________________________________________________ Kim Bates, Planning Director, discussed the petition for Case

#ZCR1183, Conditional Use Rezoning. Mr. Bates presented facts pertaining to the property and advised that the site plan is still pending with the Division of Land Quality; the sedimentation/erosion control plan has not been approved. Mr. Bates added that the Planning Board unanimously recommends approval contingent upon the approval of the sedimentation/erosion control plan.

Chairman Tucker welcomed Attorney Ed Woltz who entered the

meeting at this time.

Page 14: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

January 22, 2019 Continued 12105

Chairman Tucker declared a public hearing and requested comments from the public. There being no comments, Chairman Tucker closed the public hearing. Upon motion of Commissioner Johnson, seconded by Commissioner Goins, the Board voted unanimously to approve the Statement of Consistency.

January 22, 2019: Surry County Board of Commissioners’ Statement of Zoning Consistency and Reasonableness:

Subject: Case # ZCR1183, a Petition for Conditional Rezoning

Applicant / Owner: BSA Trucking, Inc.

Property Description: Tax Parcels 4995-00-98-2933 and 4998-00-88-7925, Contiguous and totaling 22+ acres on Rockford Road, north side, one-half mile from Hwy 601, Dobson Township

Requested Reclassification: From Rural Agricultural (RA) to Highway Business, Conditional (HB-C)

The subject property is located just outside the Dobson extraterritorial planning jurisdiction and is across Rockford Road from the existing BSA Trucking facility. The submitted site plan describes a trucking company facility that would replace the existing business site with and allow for immediate and future expansion of the business. Staff determined that a conditional business rezoning as provided by the zoning ordinance would be preferable to a general use industrial classification, due to current development along Rockford Road, which includes a school and a mental health assistance facility. Based on the conditions proposed, and on consistency with adopted plans, staff entered an initial recommendation to adopt the conditional rezoning. On January 14, 2019 the Planning Board reviewed the zoning petition. As of the date of Planning Board review, NCDEQ had not approved the sedimentation and erosion control plan, ruling that a sediment basin would be needed on site; and the project engineer was working to revise the plan to include the basin. The Planning Board voted unanimously (7-0) to recommend adoption of the reclassification to HB-C as proposed, subject to NCDEQ approval of the revised sedimentation / erosion control plan. Upon motion of Commissioner Marion, seconded by Chairman Tucker, the Board voted unanimously to approve Rezoning Case #ZCR1183, from Rural Agricultural (RA) to Highway Business, Conditional (HB-C).

______________________________________________________ Kim Bates, Planning Director, discussed the petition for Case

#ZCR1184, General Use Rezoning. Mr. Bates presented facts pertaining to the property and advised that the Planning Board unanimously recommends approval.

Chairman Tucker declared a public hearing and requested comments from the public.

Charlie Askins, 507 Oak Grove Church Road, expressed concerns

about the rezoning. He would rather see the opportunity for this prime real estate be utilized by other types of business/commercial

Page 15: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

January 22, 2019 Continued 12106

establishments that would bring in revenue to Surry County and open up job creation. Mr. Askins also added that the business owner requesting the rezoning has land nearby on Laurel Springs Church Road of which the majority of the property is used for farming purposes. He feels that large trucks entering Highway 89 from Oak Grove Church Road is too dangerous due to the speed limit in that area.

Paul Harrison, Chief Financial Advisor for Bottomley Enterprises,

along with Mitchell Bottomley, President of Bottomley Enterprises, and Tony Chilton, working on project design, addressed the board to speak about the proposed project. Mr. Harrison advised that Bottomley’s business has been in Surry and Alleghany counties for approximately 50 years with plans to move all of their business to Surry County, with plans to remain in business for many years to come.

Johnny Easter, Development Services Director, advised that the

property is not served by municipal sewer. As discussed with the property owner, they would have to design and install their own sewer system. The possibility of accessing the nearby public sewer main has not been explored. There being no further comments, Chairman Tucker closed the public hearing. Upon motion of Commissioner Harris, seconded by Commissioner Marion, the Board voted unanimously to approve the Statement of Consistency.

January 22, 2019: Surry County Board of Commissioners’ Statement of Zoning Consistency and Reasonableness:

Subject: Case # ZCR1184, a Petition for General-Use Rezoning

Applicant / Owner: Mitchell Bottomley

Property Description: Tax Parcel 4989-00-45-7807, 29.06 acres on Oak Grove Church Road, adjoining I-77, Stewarts Creek Township

Requested Reclassification: From Rural Agricultural (RA) to Manufacturing Industrial (MI)

The subject property is located within an area identified by the County in a Small Area Plan adopted in 2003, to encourage the growth potential at and surrounding the interchanges or I-77, I-74, and West Pine Street (NC89). The property adjoins land to the south already zoned MI and is used for a trucking company. 81 acres to the northeast owned by the applicant is also zoned MI, though the use is still agricultural. The applicant is planning significant expansion of agricultural enterprises in the area with self-contained processing and transportation pieces. The applicant plans to develop the subject property with a trucking facility. County staff entered a recommendation of approval based on consistency with the Small Area Plan, current development patterns and possible future availability of public utilities. On January 14, 2019 the Planning Board reviewed the zoning petition and voted unanimously (7-0) to recommend adoption of the reclassification to MI as proposed, citing consistency with the Small Area Plan in effect, as well as with the Rural Growth Area designation on the Future Land Use map adopted in 2012 as part of the County’s Land Use Plan. One adjoining resident appeared before the Planning Board and expressed opposition to the rezoning proposal,

Page 16: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

January 22, 2019 Continued 12107

citing concern over potential impact on his property’s value, and over the current transportation infrastructure’s capacity to withstand the increased traffic, along Oak Grove Church Road and at the bridge over I-77; though no factual evidence was offered in support of these concerns. The Board of Commissioners also finds the proposal reasonable based on the above factors and finds further that the reclassification will serve the public interest consistent with adopted plans pertaining to rural and residential development (see Land Use Plan 2020, Section 5.4) and will provide for sufficient compatibility with surrounding land uses. Commissioner Marion asked Mr. Bates if there could be a buffer established. Mr. Bates advised that buffering would be required as per the Zoning Ordinance; however, this property backs up to Interstate 77 and no buffering would be required at the back and front property lines. Buffering would be required along the side property lines if the neighboring property is a residential use. Commissioner Johnson asked Mr. Bates to explore that the nearby trucking business followed the zoning ordinance guidelines.

Upon motion of Commissioner Johnson, seconded by Commissioner Harris, the Board voted unanimously to approve Rezoning Case #ZCR1184, from Rural Agricultural (RA) to Manufacturing Industrial (MI).

Commissioner Harris thanked Mr. Bottomley for his investment in

Surry County. Commissioner Goins asked that NCDOT be contacted to discuss the

width of the roadway. ______________________________________________________ Chairman Tucker recognized Sheriff Steve Hiatt in attendance. The Board recognized the following Eagle Scouts. Troop 412 Chairman Tucker recognized the Honorable Superior Court Judge Angela Puckett in attendance who accepted the certificate for her son, Ethan Robert Puckett, who was unable to attend. Troop 505 Kenneth Nolan Poindexter Troop 545 Raymond Jefferson Boaz Brandon Deon Carter Landon Gregory Smith Troop 556 Zachary Jared Bryant Troop 561 Devin Zachary Hill Jack Riley Magaraci ____________________________________________________ Kristy Preston, DSS Director, reported on the following:

• Surry County Department of Social Services Agreement to be signed by DSS Board Members.

• DSS Dashboard for November and December 2018.

Page 17: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

January 22, 2019 Continued 12108

Highlights included LIEAP and CIP, Foster Care Visits, and Program Integrity. Challenges still remain due to unreliable data shown on the report for programs live in NC FAST.

• Impacts to DSS from the federal government shutdown. • General information related to the transformation of Medicaid. • Implementation of NC FAST for Child Welfare update. • Facts and data from the Office of Refugee Resettlement related

to Unaccompanied Alien Children. ______________________________________________________ Judge Angela Puckett presented information on Corrisoft, a

software program utilizing an ankle bracelet and GPS monitoring system. Judge Puckett was joined by Judge Bill Southern, District Attorney Ricky Bowman, Assistant District Attorney Tim Watson, Clerk of Court Neil Brindle, Sheriff Steve Hiatt, and Chief Deputy Paul Barker. The program would put public safety as a foremost priority and no violent offenders or sexual offenders would be eligible for the program. The District Attorney would give consent for eligibility and judges approval would be required. A member of the Sheriff’s Office would monitor compliance. The initial request would be for 25 devices and one position to be under the supervision of the Sheriff’s Office and to be a sworn officer.

It was the consensus of the Board for Assistant County Manager

Sandy Snow work on finalizing a proposal for implementing the Corrisoft Program and creating a position to monitor the individuals in the program. Ms. Snow will present the request at the February 4, 2019 meeting.

______________________________________________________ Chairman Tucker explained Sandy Snow, Assistant County Manager,

was filling in for County Manager Chris Knopf and Tammy Johnson, Clerk to the Board, who were out due to illness.

______________________________________________________ Sandy Snow, Assistant County Manager, and Ed Woltz, County

Attorney, presented the following Resolution regarding property acquisition by the Mount Airy / Surry County Airport Authority as part of the existing expansion and runway extension. Attorney Woltz was notified by Attorney Hugh Campbell to advise that the City of Mount Airy Board unanimously approved the Resolution on January 4, 2019.

NORTH CAROLINA } } RESOLUTION SURRY COUNTY } Whereas the Mount Airy / Surry County Airport Authority (hereafter “Authority”) was established by that Contract And Agreement dated March 7, 1963 between Surry County, a North Carolina body politic and Corporate (hereafter “County”) and the City of Mount Airy, a North Carolina municipal corporation (hereafter “City”); and Whereas, the County and City amended the Contract and Agreement on October 28, 1963 and again on December 18, 1995; and Whereas, on March 18, 2010, the County and City terminated the original agreement and two amendments in order to establish a new legal framework for a new Airport Authority for the continuous and uninterrupted operation of the Mount Airy / Surry County Airport Authority; and

Page 18: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

January 22, 2019 Continued 12109

Whereas, the Authority acquired a number of real property parcels which were funded with state, federal and County funds; and Whereas, NCGS 63-56(f) limits the Authority’s acquisition to a monetary sum fixed by joint agreement of Authority members; and Whereas the County and City desire to ratify funding and property acquisitions steps previously taken by the Authority. Now Therefore based upon the foregoing, it is resolved that the County and City agree as follows:

1. The County and City ratify funding and property acquisition steps taken by previous boards.

2. The County and City ratify the acquisition of property described on Exhibit “A” attached hereto and incorporated herein by reference.

Upon motion of Commissioner Goins, seconded by Commissioner

Marion, the Board voted unanimously to approve the Resolution. ____________________________________________________

Sandy Snow, Assistant County Manager, presented an Active CAD

Policy that has been reviewed by the County Attorney, Sheriff’s Office, Emergency Services, Communications, and County Administration. Ms. Snow asked Communications Director Stephanie Conner to comment on the proposed policy. This will allow employees and the public access to the basic version of Active CAD on the County website and will protect against any HIPAA violations of

Page 19: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

January 22, 2019 Continued 12110

protected information, allowing access only to those needing the information.

Upon motion of Commissioner Goins, seconded by Commissioner

Johnson, the Board voted unanimously to approve the Active CAD Policy as presented.

_______________________________________________________ Sandy Snow, Assistant County Manager, asked Don Mitchell,

Facilities Director, to present a lease agreement renewal for community center property and facilities between Surry County and Red Hill Community Council and the Yadkin Valley Development District, Inc. (YVEDDI).

Upon motion of Commissioner Harris, seconded by Commissioner

Johnson, the Board voted unanimously to approve the renewal of the lease agreement.

_______________________________________________________ Upon motion of Commissioner Marion, seconded by Commissioner

Goins, the Board voted unanimously to reappoint Rondale Ratcliff and Joe Cooke to the Mount Airy Planning Board.

_______________________________________________________ Commissioner Johnson updated the Board on attending the

Legislative Goals Conference, along with the County Manager. _______________________________________________________ Upon motion of Commissioner Harris, seconded by Commissioner

Marion, the Board voted unanimously to go into closed session for legal matters pursuant to G.S.143-318.11(a)(3), personnel matters pursuant to G.S. 143-318.11 (a)(6), and property matters pursuant to G.S. 143-318.11 (a)(5). ______________________________________________________ The Board came out of closed session and resumed regular business.

______________________________________________________ Chairman Tucker updated the Board on the recent Property Committee meeting with Mosely Architectural Firm. Discussions were held on options for possible construction of a new Sheriff’s Office/ Jail. Mosely will bring back options within a few weeks.

______________________________________________________ The status of the sale of the Gentry Road property was discussed.

_____________________________________________________ Upon motion of Commissioner Harris, seconded by Commissioner Marion, the Board voted unanimously to adjourn. The meeting ended at 9:30 p.m. _____________________________ Sandy Snow Deputy Clerk to the Board

Page 20: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12111

Surry County Board of Commissioners Meeting of February 4, 2019

The Surry County Board of Commissioners met at 6:00 p.m., February 4, 2019. The meeting was held in the Commissioners’ Meeting Room, Historic Courthouse, Dobson, N.C.

Board members present for the meeting were Chairman Van Tucker, Vice-Chairman Larry Johnson, Commissioner Bill Goins, Commissioner Eddie Harris, and Commissioner Mark Marion.

Others present for the meeting, at various times, were: Chris Knopf, County Manager Sandy Snow, Assistant County Manager Rhonda Nixon, Budget and Performance Director Sarah Bowen, Finance Officer Don Mitchell, Facilities Director/Interim Public Works Director Tammy Johnson, Assistant to the County Manager News Media ______________________________________________________

Chairman Tucker called the meeting to order, welcomed everyone

and thanked them for their attendance. Commissioner Marion delivered the invocation and led the Pledge of Allegiance.

______________________________________________________

Chairman Tucker requested the Board review and approve the agenda. Upon motion of Commissioner Marion, seconded by Commissioner Johnson, the Board voted unanimously to approve the February 4, 2019 agenda.

______________________________________________________ Chairman Tucker requested the Board consider the minutes of the January 22, 2019 meeting as presented. Upon motion of Commissioner Goins, seconded by Commissioner Harris, the Board voted unanimously to approve the minutes as written.

______________________________________________________

Chairman Tucker requested the Board consider the consent agenda. Commissioner Johnson asked that the Deputy Sheriff/Pretrial Release Coordinator item be pulled for discussion.

Upon motion of Commissioner Harris, seconded by Commissioner Marion, the Board voted unanimously to approve the consent agenda with the Deputy Sheriff/Pretrial Release Coordinator item pulled for discussion. Requests from the Assistant County Manager:

• Approve Surry Soil and Water to apply for and accept, if awarded, a Clean Water Management Trust Fund (CWMTF) grant along with a DWR grant for Pilot Mountain State Park.

• Approve 2019 fee waivers and gift certificates as requested by the Parks and Recreation Director.

• Transfer a vacant Maintenance Mechanic II position from

Facilities to the Surry County Sheriff’s Office.

• Approve to accept 1,860 hours of transferred sick leave for a Sheriff’s Office employee.

Page 21: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

February 4, 2019 Continued 12112

Requests from the Budget & Performance Director:

• Approve Budget Amendment #13 and Capital Project Ordinances for each project.

ACCOUNT PREVIOUS REVISED

CODE DESCRIPTION AMOUNT CHANGE AMOUNT

GENERAL FUND-CAPITAL IMPROVEMENT EXPENDITURES

2554245 59202 Transfer to CP-Schools 0

109,300 109,300

REVENUE

2544245 49900 Unencumbered Balance 729,423

109,300 838,723

Increase fund totals. 10,417,147

109,300 10,526,447

SCHOOLS CAPITAL PROJECTS FUND EXPENDITURES Mt. Airy School Admin Building

99255969 51640 Project Construction 1,632,962

109,300 1,742,262

Increase departmental total 1,867,687

109,300 1,976,987

REVENUE

99245969 49810 Transfer from GF-Capital Improve (NEW) 0

109,300 109,300

Increase fund totals. 2,894,079

109,300 3,003,379

PUBLIC WORKS CAPITAL PROJECTS FUND (NEW) EXPENDITURES Landfill Scale House (NEW)

99657424 51560 Professional Services-Engineering 0

96,253 96,253

99657424 51640 Project Construction 0

879,000 879,000

99657424 56010 Equipment 0

88,358 88,358

Increase departmental total 0

1,063,611 1,063,611

Cell Expansion-Phase IV (NEW)

99657427 51560 Professional Services-Engineering 0

550,000 550,000

99657427 51640 Project Construction 0

4,967,500 4,967,500

99657427 55580 Administrative Costs 0

80,715 80,715

99657427 59500 Contingency 0

28,174 28,174

Increase departmental total 0

5,626,389 5,626,389

REVENUE

99647424 49110 Proceeds from Financing (NEW) 0

1,063,611 1,063,611

99647427 49110 Proceeds from Financing (NEW) 0

5,626,389 5,626,389

Increase fund totals. 0

6,690,000 6,690,000

AIRPORT CAPITAL PROJECTS FUND EXPENDITURES

Page 22: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

February 4, 2019 Continued 12113

Airport Layout Plan (NEW)

99754990 51560 Professional Services-Engineering 0

174,650 174,650

Increase departmental total 0

174,650 174,650

REVENUE

99744990 43388 NC DOT Grant Aviation (NEW) 0

157,185 157,185

99744990 49900 Unencumbered Balance (NEW) 0

17,465 17,465

Increase fund totals. 7,944,850

174,650 8,119,500

CAPITAL PROJECT ORDINANCE

MOUNT AIRY CITY SCHOOLS ADMINISTRATIVE OFFICE AMENDMENT #2

BE IT ORDAINED by the Board of Commissioners of the County of Surry that pursuant to Section 13.2 of Chapter 159 of the General Statutes of North Carolina, this capital project ordinance is hereby adopted: SECTION 1: The project authorized by this ordinance includes

repairs and renovations to the existing property.

SECTION 2: The officers of this governmental unit are hereby directed to proceed with this capital project within the guidelines set by the budget herein.

SECTION 3: The costs of the project are:

A. Professional Services – Engineering 97,978 B. Construction 1,742,262 C. Administrative Costs 50,200 D. Contingency 86,547

TOTAL PROJECT COSTS $ 1,976,987

SECTION 4: The following financing sources are anticipated to be

available to complete this project:

Transfer from General Fund 109,300 Other Financing Source – 2018 LOB’s 1,867,687 TOTAL $ 1,976,987

SECTION 5: The Finance Officer is directed to report quarterly to

the Board of Commissioners on the financial status of the project.

SECTION 6: The Budget Officer is directed to include an analysis

of past and future costs and revenue for this capital project in each annual budget submitted to the Board of Commissioners for as long as this ordinance shall remain in effect.

SECTION 7: Any balance of appropriated funds which are unexpected

at the conclusion of this project shall be reserved by the Board of Commissioners for use as provided by applicable law or regulation.

SECTION 8: Copies of this capital project ordinance shall be made

available to the Budget Officer and the Finance Officer for direction in carrying out this project.

Page 23: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

February 4, 2019 Continued 12114

CAPITAL PROJECT ORDINANCE SURRY COUNTY LANDFILL

SCALE HOUSE BE IT ORDAINED by the Board of Commissioners of the County of Surry that pursuant to Section 13.2 of Chapter 159 of the General Statutes of North Carolina, this capital project ordinance is hereby adopted: SECTION 1: The project authorized by this ordinance is the

construction of a new scale house at the landfill Project).

SECTION 2: The officers of this governmental unit are hereby

directed to proceed with this capital project within the guidelines set by the budget contained herein.

SECTION 3: The costs of the project are:

A. Professional Services – Engineering 96,253 B. Project Construction 879,000 C. Equipment 88,358 TOTAL PROJECT COSTS $ 1,063,611

SECTION 4: The following financing sources are anticipated to be

available to complete this project:

Proceeds from Financing 1,063,611 TOTAL $ 1,063,611

SECTION 5: The Finance Officer is directed to report quarterly to the Board of Commissioners on the financial status of the project.

SECTION 6: The Budget Officer is directed to include an analysis

of past and future costs and revenue for this capital project in each annual budget submitted to the Board of Commissioners for as long as this ordinance shall remain in effect.

SECTION 7: Any balance of appropriated funds which are unexpected

at the conclusion of this project shall be reserved by the Board of Commissioners for use as provided by applicable law or regulation.

SECTION 8: Copies of this capital project ordinance shall be made

available to the Budget Officer and the Finance Officer for direction in carrying out this project.

CAPITAL PROJECT ORDINANCE SURRY COUNTY LANDFILL CELL EXPANSION PHASE IV

BE IT ORDAINED by the Board of Commissioners of the County of Surry that pursuant to Section 13.2 of Chapter 159 of the General Statutes of North Carolina, this capital project ordinance is hereby adopted: SECTION 1: The project authorized by this ordinance is the

construction of a new 18.3-acre cell at the Surry County Landfill (Project).

SECTION 2: The officers of this governmental unit are hereby

directed to proceed with this capital project within the guidelines set by the budget contained herein.

Page 24: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

February 4, 2019 Continued 12115

SECTION 3: The costs of the project are:

A. Professional Services – Engineering 550,000 B. Project Construction 4,967,500 C. Administrative Costs 80,715 D. Contingency 28,174 TOTAL PROJECT COSTS $ 5,626,389

SECTION 4: The following financing sources are anticipated to be

available to complete this project:

Proceeds from Financing 5,626,389 TOTAL $ 5,626,389

SECTION 5: The Finance Officer is directed to report quarterly

to the Board of Commissioners on the financial status of the project.

SECTION 6: The Budget Officer is directed to include an analysis

of past and future costs and revenue for this capital project in each annual budget submitted to the Board of Commissioners for as long as this ordinance shall remain in effect.

SECTION 7: Any balance of appropriated funds which are unexpected

at the conclusion of this project shall be reserved by the Board of Commissioners for use as provided by applicable law or regulation.

SECTION 8: Copies of this capital project ordinance shall be made

available to the Budget Officer and the Finance Officer for direction in carrying out this project.

MOUNT AIRY SURRY COUNTY AIRPORT AUTHORITY CAPITAL PROJECT ORDINANCE AIRPORT LAYOUT PLAN UPDATE

BE IT ORDAINED by the Board of Commissioners of the County of Surry that pursuant to Section 13.2 of Chapter 159 of the General Statutes of North Carolina, this capital project ordinance is hereby adopted.

SECTION 1: The project authorized by this ordinance is the design of a new airport layout plan.

SECTION 2: The officers of this governmental unit are hereby

directed to proceed with this capital project within the guidelines set by the budget contained herein.

SECTION 3: The following revenues are anticipated to be available

to complete this project and are hereby appropriated or referenced by prior appropriation.

NC DOT Aviation Grant $ 157,185 Fund Balance Appropriation $ 17,465 Total Revenues $ 174,650

SECTION 4: The following amounts are available for expenditures

for the project:

Professional Services – Engineering $ 174,650 Total Appropriation $ 174,650

SECTION 5: The Finance Officer is directed to report quarterly to

the Mount Airy Surry County Airport Authority on the financial status of this project.

Page 25: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

February 4, 2019 Continued 12116

SECTION 6: The Budget Officer is directed to include an analysis

of past and future costs and revenues for this capital project in each annual budget submitted to the Mount Airy Surry County Airport Authority for as long as this ordinance shall remain in effect.

SECTION 7: Any unexpended funds appropriated shall be reserved by

the Grantor and the Board of Commissioners for use as provided by applicable law or regulation.

SECTION 8: Copies of this grant project ordinance shall be made

available to the Budget Officer and the Finance Officer for direction in carrying out this project.

• Approve Budget Amendment #14

ACCOUNT PREVIOUS REVISED

CODE DESCRIPTION AMOUNT CHANGE AMOUNT

GENERAL FUND EXPENDITURES Sheriff's 1054310 56010 Equipment 223,873 31,600 255,473

Increase departmental total 5,598,996 31,600 5,630,596

HSG Dirty Bomb Training (NEW) 1054334 51500 Professional Services 0 11,000 11,000

1054334 52010 Supplies & Materials 0 1,500 1,500

Increase departmental total 0 12,500 12,500

LEPC Tier II Grant

1054343 52010 Supplies & Materials (NEW) 0 1,000 1,000

Increase departmental total 10,000 1,000 11,000

Rabies Control 1054380 53020 Equipment Maintenance 1,000 16,679 17,679

Increase departmental total 642,570 16,679 659,249

REVENUE

1044000 48500 Insurance Refunds 52,718

31,600 84,318

1044000 49900 Unencumbered Balance 6,365,521

16,679 6,382,200

1044334 42328 Homeland Security Grant (NEW) 0

12,500 12,500

1044343 43136 LEPC Tier II Grant 10,000

1,000 11,000

Increase fund totals. 72,973,943

61,779 73,035,722 Requests from the Finance Officer:

• Mount Airy/Surry County Authority Action Items. ______________________________________________________

The Board discussed the Deputy Sheriff/Pretrial Release

Coordinator item of the consent agenda requesting to proceed with the implementation of the Corrisoft software, as presented during the January 22, 2019 meeting, which would utilize an ankle bracelet and GPS system for monitoring selected individuals to be secured within their residences.

Page 26: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

February 4, 2019 Continued 12117

The Board discussed instructing the Sheriff’s Office to proceed with the purchase and implementation of Corrisoft with 25 devises and create a position of Deputy Sheriff/Pretrial Release Coordinator to monitor the Pretrial Release Program. The position would be added to the Position Classification Plan at Grade 65.

Following discussion, the following motions were made:

Commissioner Marion made a motion to approve adding the Deputy

Sheriff/Pretrial Release Coordinator position at a Grade 65 on the Classification Plan, seconded by Commissioner Goins. The motion passed unanimously.

Commissioner Goins made a motion to approve to instruct the

Sheriff’s Office to proceed with the purchase and implementation of Corrisoft with 25 devices, seconded by Commissioner Harris. The motion passed unanimously.

______________________________________________________

Chairman Tucker declared the meeting to be an open forum and invited members of the audience to address the Board on any matters of civic concern. J.T. Henson spoke in favor of the addition of the consent agenda items that are now listed on the meeting agenda.

There being no other public comments, Chairman Tucker closed the public forum.

______________________________________________________ Penny Harrison, Tax Administrator, reported the amount of

unpaid current year taxes that are liens on real property, totaling $1,850,219.69 as of February 1, 2019, and provided the unpaid taxes from the past five fiscal years.

Ms. Harrison asked the Board to consider an order to advertise the 2018-19 unpaid property taxes the week following March 4, 2019. Ms. Harrison added that the notice will be posted at the Surry County Courthouse and advertised in the Mount Airy News, The Elkin Tribune, and The Pilot News.

Upon motion of Commissioner Goins, seconded by Commissioner

Harris, the Board voted unanimously to order the Tax Administrator to advertise the 2018-19 unpaid property taxes the week following March 4, 2019.

______________________________________________________ The Board recognized the following employees in the DSS

Child Support Unit for receiving the Silver Award by the State of North Carolina, at the annual child support conference, for Outstanding Achievement in Overall Improvement of Incentive Performance for Fiscal Year 2018.

Those recognized included: Scarlett Chaney, Tiffany Crabb,

Robyn Darnell, Jennifer Graves, Lisa Jackson, Cheryl Pruitt, Susan Reale, Samantha Smith, Janet Sumner, Sandra Sykes, and Deborah Vipperman.

____________________________________________________ Bill Powell, Project Consultant, gave an update on the FY2019 Public School projects. Mr. Powell discussed the 2019 Preliminary Financing Schedule for the Limited Obligation Bonds and participants: County of Surry, DEC Associates, Inc., and Womble Bond Dickinson. The schedule

Page 27: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

February 4, 2019 Continued 12118

included a breakdown of items beginning with advertising construction bids in December 2018 through the projected project closing in April 2019. Mr. Powell discussed project bid schedules for the Mount Airy City Schools (Mount Airy Middle HVAC outside air unit replacement), Surry County Schools (Dobson, Franklin and Mountain Park Elementary additions and renovations), and Elkin City Schools (Elkin Middle/High School Gym and ADA Projects). Mr. Powell discussed construction concepts, planning, inspections and tasks that will need to be done prior to the final bids that include: seeking local contractors, plans approval from the School’s Planning NC DPI, plans approval from Code authorities and/or NC DOI, plans approval from local code and permit authorities (building/fire/utilities), and plans approval from Erosion Control NCDENR. Mr. Powell advised that the process will require several critical decisions to be made quickly and accurately before seeking County Board approval by mid-March and to set funding in place by May to begin construction. Mr. Powell presented and discussed a chart of inflation trends from 2008-2018 and advised that each district will need to consider some bid alternatives during the period between the contract bid receipt and the Board of Education and County Board approvals. Mr. Powell advised that he would be willing to meet and discuss further. Chairman Tucker recognized the following who were in attendance, Dr. Myra Cox, Superintendent, and John Altemueller, Facilities Director, Elkin City Schools.

Dr. Cox advised they are working on bid alternatives and are on schedule for mid-March. She thanked the Board for their support.

Mr. Altemueller thanked the Board for their support. ______________________________________________________ Chris Knopf, County Manager, discussed an annual event held the

third Saturday in May. Surry County Parks and Recreation, Mount Airy Parks and Recreation, Go! Sports Timing, and Shelton Vineyards partner together to host the “Running the Vines 5K, 10K, and ½ Mile Kids’ Fun Run” which brings visitors into Surry County each year.

Mr. Knopf asked the Board to consider a request from Parks and

Recreation to approve the following ordinance that would allow for a two-hour closure of Twin Oaks Road, Snow Hill Church Road, and Bob Wilmoth Road for the annual event.

AN ORDINANCE DECLARING A ROAD CLOSURE FOR

SHELTON RUNNING THE VINES 5/K, 10/K, AND ½ MILE KIDS’ FUN RUN WHEREAS, the County Commissioners of Surry County acknowledges a long tradition of providing recreational opportunities to the citizens of Surry County; and WHEREAS, the County Commissioners of Surry County acknowledges the economic impact of recreation to the local businesses of Surry County; and WHEREAS, the County Commissioners of Surry County acknowledges a race or run requires approximately two hours of traffic control or closure;

Page 28: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

February 4, 2019 Continued 12119

NOW THEREFORE BE IT ORDAINED by the County Commissioners of Surry County pursuant to the authority granted by G.S. 20-169 that they do hereby declare a temporary road closure during the day(s) and times set for below on the following described portion of a State Highway System route: Date(s): The Third Saturday of May Annually Times: 7:00 a.m.– 10:00 a.m.

Route Description: Twin Oaks Road, Snow Hill Church Circle, and Bob Wilmoth Road

This ordinance to become effective when signs are erected giving notice of the limits and times of the event, and implementation of adequate traffic control to protect participants and to guide vehicles around the event route.

Upon motion of Commissioner Marion, seconded by Commissioner

Johnson, the Board voted unanimously to approve the implementation of the ordinance in support of the “Running the Vines 5K, 10K, And ½ Mile Kids’ Fun Run”.

_______________________________________________________ Chris Knopf, County Manager, asked the Board to consider

property referred to as 1513 East Pine Street in Mount Airy (Tax ID #5030-08-89-5065), located adjacent to Flat Rock Elementary School, be deeded to the Surry County Board of Education.

Mr. Knopf advised that Don Mitchell, Facilities Director,

conveyed to Attorney Ed Woltz that the buildings on the property have been demolished.

Upon motion of Commissioner Goins, seconded by Commissioner

Harris, the Board voted unanimously to deed Tax ID #5030-08-89-5065 to the Surry County Board of Education.

_______________________________________________________ Chris Knopf, County Manager, asked the Board to consider an

abandonment petition received from the North Carolina Department of Transportation (NCDOT), State Maintenance System, for a section along the eastern portion of SR 1138 (Oak Grove Road), consisting of .02 miles. Mr. Knopf advised that NCDOT received the request from Pet, LLC who owns the property along the section that includes Tax ID #’s 4952-15-74-0244, 4952-15-74-1311, 4952-15-74-2209 and 4952-15-64-9395, and ends at the NCDOT right-of-way along US 21 Bypass.

Upon motion of Commissioner Harris, stating that the

abandonment is warranted, seconded by Chairman Tucker, the Board voted unanimously to approve the request.

_______________________________________________________ Chris Knopf, County Manager, discussed a request from Don

Mitchell, Facilities Director, to consider a proposal from Brite Engineering in the amount of $8,250.00, to design a pedestrian ramp that would connect the parking lots from the Government Center to the Service Center. The request from Mr. Mitchell noted that funds for the design and construction have not been budgeted and asked for the Board to consider funding be provided.

Mr. Knopf stated that there is a buried gas line located along

the property between the two parking lots which would require careful design and construction.

Chairman Tucker advised that the connector had been discussed

by the Property Committee, but no bids have been received. Mr.

Page 29: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

February 4, 2019 Continued 12120

Mitchell added that durable materials are being explored for construction to accommodate the gas line.

Upon motion of Commissioner Harris, seconded by Commissioner

Goins, the Board voted unanimously to approve the design of a ramp to connect the Surry County Government Center and Surry County Service Center.

________________________________________________________

Chris Knopf, County Manager, introduced Jeffery Eads, Regional Director of Community Operations for Partners Behavioral Health Management to discuss their request for the Board to support Partners Behavioral Health Management as Surry County’s choice for their Local Management Entity/Managed Care Organization LME/MCO.

Upon motion of Commissioner Goins, seconded by Commissioner

Marion, the Board voted unanimously to approve the following resolution.

RESOLUTION IN SUPPORT OF PARTNERS BEHAVIORAL HEALTH

MANAGEMENT ASOUR COUNTY’S CHOICE FOR LME/MCO

WHEREAS, Partners Behavioral Health Management (“Partners”) has served Surry County as our Local Management Entity/Managed Care Organization (LME/MCO) for many years; and

WHEREAS, Partners has provided exceptional and often innovative

services in Surry County in the areas of Mental Health, Substance Use, Intellectual/Developmental Disabilities (MH/SU/IDD), Opioid Crisis Management, Social Determinants of Health (SDOH), Whole-Person Integrated Care (WPIC) and many other related areas; and

WHEREAS, Partners has formed and continually nurtures strong

collaborative relationships and engagement with a comprehensive group of stakeholders such as City Government, County Government, Law Enforcement, Sheriff, Police, Department of Health and Human Services, Juvenile Crime Prevention Council, Social Services, Courts and Hospitals; and

WHEREAS, Partners uses highly trained, caring and educated

professionals to ensure provision of timely, appropriate care to all eligible consumers guided by Partners’ calling of “Improving Lives. Strengthening Communities”; and

WHEREAS, Partners uses this county’s statutorily mandated

maintenance of effort (MOE) funding within our county in a manner consistent with our wishes and needs; and

WHEREAS, Partners is highly responsive to and keeps our county

stakeholders and leaders well informed, including dedicated staff and communications customized to our needs and desires; and

WHEREAS, pursuant to state law, including North Carolina General

Statute §122C-115(a3), North Carolina counties have a legislated right to choose their LME/MCO; and

WHEREAS, North Carolina legislative and regulatory actions are

providing “Medicaid Transformation” decisions and plans – substantive and budgetary -- that might jeopardize these benefits this county enjoys being aligned with Partners;

NOW THEREFORE, BE IT RESOLVED, that Surry County wholeheartedly

and without reservation reaffirms its choice of Partners Behavioral Health Management as our LME/MCO; and further insists that any Medicaid Transformation that changes regions served by LME/MCOs and “Tailored Plans” preserve this choice the County remain aligned with

Page 30: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

February 4, 2019 Continued 12121

Partners and in Partners’ present and future “catchment area” or “region,” with full, reliable and adequate funding and authority to continue Partners’ exceptional work with us and our citizens.

_______________________________________________________

Chris Knopf, County Manager, asked the Board to consider approving an Interlocal Agreement with the Town of Pilot Mountain for Regional Water Production and Distribution. Mr. Knopf reminded the Board that there was no initial interest in the County being included in an Interlocal Agreement, however, the County must now consider one as directed by the Local Government Commission (LGC), for the County’s financial contribution to the project.

Mr. Knopf reminded the Board of their commitment to pay the Town of Pilot Mountain $32,500 per year for 20 years and the Town will issue the debt for the project. Upon motion of Commissioner Johnson, seconded by Commissioner Tucker, the Board voted unanimously to approve the execution of an Interlocal Agreement with the Town of Pilot Mountain for Regional Water Production and Distribution.

_____________________________________________________ Upon motion of Commissioner Harris, seconded by Commissioner

Marion, the Board voted unanimously to go into closed session for economic development matters pursuant to G.S.143-318.11(a)(4) and personnel matters pursuant to G.S. 143-318.11 (a)(6).

Legal matters pursuant to G.S. 143-318.11 (a)(3) were removed

due to the absence of Attorney Woltz. ______________________________________________________ The Board came out of closed session and resumed regular business.

______________________________________________________ Upon motion of Commissioner Johnson, seconded by Commissioner Harris, the Board voted unanimously to approve and not release the closed session minutes from January 7, 2019 and January 22, 2019.

______________________________________________________ Upon motion of Commissioner Harris, seconded by Commissioner Goins, the Board voted unanimously to adjourn. The meeting ended at 8:55 p.m. _____________________________ Tammy Johnson Clerk to the Board _____________________________ Sandy Snow Deputy Clerk to the Board

Page 31: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12122

Surry County Board of Commissioners Meeting of February 18, 2019

The Surry County Board of Commissioners met at 6:00 p.m. on February 18, 2019. The meeting was held in the Commissioners’ Meeting Room, Historic Courthouse, Dobson, N.C.

Board members present for the meeting were Chairman Van Tucker, Vice-Chairman Larry Johnson, Commissioner Bill Goins, Commissioner Eddie Harris, and Commissioner Mark Marion.

Others present for the meeting, at various times, were: Chris Knopf, County Manager Sandy Snow, Assistant County Manager Rhonda Nixon, Budget and Performance Director Sarah Bowen, Finance Officer Don Mitchell, Facilities Director/Interim Public Works Director Daniel White, Parks and Recreation Director Johnny Easter, Development Services Director Kim Bates, Planning Director Myron Waddell, Assistant Director, Surry County EMS Ed Woltz, County Attorney Tammy Johnson, Assistant to the County Manager News Media ______________________________________________________

Chairman Tucker called the meeting to order, welcomed everyone

and thanked them for their attendance. Chairman Tucker delivered the invocation and led the Pledge of Allegiance.

______________________________________________________

Chairman Tucker requested the Board review and approve the agenda. Upon motion of Commissioner Marion, seconded by Commissioner Johnson, the Board voted unanimously to approve the February 18, 2019 agenda.

______________________________________________________ Chairman Tucker requested the Board consider the minutes of the February 4, 2019 meeting as presented. Upon motion of Commissioner Harris, seconded by Commissioner Goins, the Board voted unanimously to approve the minutes as written.

______________________________________________________ County Attorney Ed Woltz entered the meeting at this time.

______________________________________________________

Chairman Tucker requested the Board consider the consent agenda. Upon motion of Commissioner Goins, seconded by Commissioner Marion, the Board voted unanimously to approve the consent agenda. Requests from the County Manager:

• Approve the following from the Tax Department: 1. Total releases for the month ending 1/31/19 in the amount of

$2,932.92. 2. Total refunds for the month ending 1/31/19 in the amount of

$4,823.20. 3. Total NCVTS tag and tax refunds for the month ending 1/31/19

in the amount of $1,881.45. 4. Total real and personal property discoveries for the month

ending 1/31/19 in the amount of $1,509.09. 5. Total EMS, EMD, and EMS-MC additions for the month ending

1/31/19 in the amount of $180,282.13. 6. Total EMS, EMD, and EMS-MC refunds for the month ending

1/31/19 in the amount of $464.33.

Page 32: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

February 18, 2019 Continued 12123

7. Total EMS, EMD, and EMS-MC releases for the month ending 1/31/19 in the amount of $8,198.98.

8. Total EMS, EMD, and EMS-MC collections for the month ending 1/31/19 in the amount of $39,336.63.

• Approve the following resolution for NCDOT authorized during the

February 4, 2019 meeting. SURRY COUNTY } NORTH CAROLINA } RESOLUTION

WHEREAS, the attached petition has been filed with the Surry

County Board of Commissioners requesting that a 0.02-mile section of S.R. 1138 (Oak Grove Road) be removed from the Secondary Road System; and

WHEREAS, the Board of Commissioners is of the opinion that the above described section of road should be removed from the Secondary Road System, if the removal meets criteria established by the Division of Highways of the Department of Transportation and Highway Safety Division.

NOW, THEREFORE, BE IT RESOLVED by the Surry County Board of

Commissioners that the Department of Transportation is hereby requested to review the above described petition and abandon the 0.02 portion of S.R. 1138 if it meets established standards and criteria.

• Approve for the Cooperative Extension, the following proclamation for Expanded Food and Nutrition Education Program.

PROCLAMATION

Expanded Food and Nutrition Education Program

WHEREAS, the Expanded Food and Nutrition Education Program (EFNEP) is celebrating 50 years of successful programming; and

WHEREAS, in North Carolina and Surry County, EFNEP is a grassroots initiative of the NC State University Extension System for limited-resource families and youth with cooperating county, state, and federal partners; and

WHEREAS, EFNEP is the true Extension program for limited resource families and youth, continually providing lifelong family learning through Extension education; and

WHEREAS, EFNEP teaches parents, caregivers, and youth the essentials of nutrition, food safety, food resource management, food preparation, and physical activity; and

WHEREAS, EFNEP helps limited-resource families and youth acquire the knowledge, skills, attitudes, and behavior changes necessary for economic and nutritious diets that contribute to personal development; and

WHEREAS, EFNEP serves the local community by going beyond the

scope of work responsibilities to ensure success and improve quality of life for families and children; and

WHEREAS, February 18, 2019 has been declared a day of celebration to recognize EFNEP graduates, volunteers, and Extension professionals in Surry County who together, have worked tirelessly for 50 years to enhance the quality of life.

Page 33: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

February 18, 2019 Continued 12124

NOW, THEREFORE, to acknowledge the significance of EFNEP, we do hereby proclaim, February 18, 2019 as a day for Surry County citizens to celebrate EFNEP’s success in teaching, helping, and serving limited-resource families in Surry County.

• Approve the following resolution for the 2019 annual planning retreat.

RESOLUTION ADOPTING THE LOCATION OF THE ANNUAL PLANNING RETREAT

WHEREAS, the Surry County Board of Commissioners will host its annual planning retreat to prepare for the FY2019-20 budget process; and

WHEREAS, the Surry County Board of Commissioners feel it is desirable to conduct the annual planning retreat at various locations throughout the County.

NOW THEREFORE BE IT RESOLVED, that the Surry County Board of Commissioners will conduct its annual planning retreat at 8:00 a.m. on Friday, February 22, 2019, at Rosa Lee Manor, 385 Rosa Lee Lane, Pilot Mountain, NC 27041.

• Approve providing all four members of Surry County’s State legislative delegation with a Surry County Flag.

Requests from the Assistant County Manager:

• Approve for the Sheriff’s Office to work with the Facilities Director to purchase and install a swipe card system for two doors at the Sheriff’s Office.

• Approve retiree resolutions for former Sheriff Jimmy Combs, Lieutenant Danny Griffith, and Public Works Director Dennis Bledsoe.

RESOLUTION WHEREAS, Jimmy D. Combs faithfully served the citizens of Surry County from November 1, 1988 until his retirement on December 3, 2018 as an employee of the Surry County Sheriff’s Office; and

WHEREAS, during his years of service, Jimmy D. Combs held the positions of Deputy Sheriff, Deputy Sheriff Sergeant, Deputy Sheriff Lieutenant, Deputy Sheriff Captain, Chief Deputy Sheriff and Sheriff, a rank he held from April 28, 2017 until his retirement; and

WHEREAS, during his tenure, Sheriff Jimmy D. Combs led by example, bringing a high level of integrity and professionalism to the Sheriff’s Office of Surry County; and

WHEREAS, under the guidance and leadership of Sheriff Jimmy D. Combs, the Sheriff’s Office has experienced growth and advancement as demonstrated in the areas of staffing, training, security, and safety for the employees of the Sheriff’s Office and the citizens of Surry County; and WHEREAS, Sheriff Jimmy D. Combs has earned the admiration and respect of his staff, colleagues, and the citizens he has served, not only in Surry County, but throughout the State of North Carolina, as he has dedicated his career to diligently protecting our citizens and making Surry County a safer place to live; and

Page 34: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

February 18, 2019 Continued 12125

NOW, THEREFORE, BE IT RESOLVED that the Surry County Board of Commissioners wishes to publicly commend Sheriff Jimmy D. Combs for his service to the citizens of Surry County and wishes to express its appreciation for his many years of dedication to law enforcement; and

BE IT FURTHER RESOLVED that the Board extends to Jimmy D. Combs its best wishes for many years of happiness during his retirement.

RESOLUTION WHEREAS, Daniel Gray Griffith faithfully served the citizens of Surry County from September 1, 1983 until his retirement on December 31, 2018 as an employee of the Surry County Sheriff’s Office; and WHEREAS, during his years of service, Daniel Gray Griffith held the positions of Control Room Officer, Jailer, Jailer II, Deputy Sheriff, Deputy Sheriff Bailiff, Deputy Sheriff Sergeant, and Deputy Sheriff Lieutenant, a rank he held from February 1, 2005 until his retirement; and

WHEREAS, during his years of faithful service, Lieutenant Griffith has earned the admiration and respect of his fellow employees, friends, and colleagues as he has dedicated his career to diligently protecting the citizens of Surry County; and WHEREAS, the Surry County Board of Commissioners wishes to publicly commend Daniel Gray Griffith for the integrity and high level of professionalism he has brought to law enforcement in Surry County; and NOW, THEREFORE, BE IT RESOLVED that the Board commends Daniel Gray Griffith for his service to the citizens of Surry County and wishes to express its appreciation for his many years of dedicated employment; and

BE IT FURTHER RESOLVED that the Board extends to Daniel Gray Griffith its best wishes for many years of happiness during his retirement.

RESOLUTION WHEREAS, Dennis R. Bledsoe faithfully served the citizens of Surry County from September 1, 1999 until his retirement on December 31, 2018 as Director of Public Works; and WHEREAS, during his years of service, Mr. Bledsoe held the positions of Equipment Operator I, Recycling Program Coordinator, Assistant Public Works Director, Interim Public Works Director, and Public Works Director, a position he held from November 1, 2012 until his retirement; and WHEREAS, during his tenure, Mr. Bledsoe accomplished many milestones, all the while making the interests of the Surry County citizens his first priority. Mr. Bledsoe has worked to bring Surry County Public Works to a new level, helping to plan the landfill expansion and new scale house, which will soon become a reality; and WHEREAS, Mr. Bledsoe’s commitment, dedication, vision and professionalism have earned him the admiration and respect of his fellow employees, colleagues, and the public he served; and WHEREAS, in serving as Surry County Public Works Director, Mr. Bledsoe has provided quality services for the citizens of Surry County and served an important role in making a difference in our communities, updating equipment and services, implementing the

Page 35: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

February 18, 2019 Continued 12126

methane recovery program, and expanding the County’s recycling efforts; and WHEREAS, Dennis R. Bledsoe has faithfully served Surry County as a considerate and conscientious public servant dedicated to bringing the highest of standards to his role of Public Works Director; and

NOW, THEREFORE, BE IT RESOLVED that the Board publicly commends Dennis R. Bledsoe for his service to the citizens of Surry County and wishes to express its appreciation for his many years of dedicated employment; and BE IT FURTHER RESOLVED that the Board extends to Dennis R. Bledsoe its best wishes for many years of happiness during his retirement. Requests from the Finance Officer:

• Approve the transfer of a 2011 Ford Ranger from Planning to Parks & Recreation.

• Approve use of Surcharge Fund’s Fund Balance to cover cost of UPS unit. ______________________________________________________

Chairman Tucker declared the meeting to be an open forum and

invited members of the audience to address the Board on any matters of civic concern. Rawley King spoke in favor of the County proceeding to take control over Mount Airy’s extraterritorial zoning jurisdiction (ETJ).

J.T. Henson distributed a map of Mount Airy’s extraterritorial zoning jurisdiction (ETJ) and advised that the Mount Airy Board of Commissioners has taken action approving to start the process to abolish the ETJ. Mr. Henson asked the Board to consider following the City Board, by taking action to rescind the resolution authorizing the establishment of the ETJ.

J.T. Henson spoke in favor of installing a covered walkway that would connect the Service Center to the Government Center instead of the proposed ramp construction.

Dr. Challie Minton spoke about his proposed project to renovate the

former Scenic Outlet building off Highway 89 that will provide medical/dental services and access to a medical helipad. Dr. Minton thanked the Board for their help to secure the site. Dr. Minton discussed a rehabilitation grant opportunity for Tier 1 Counties, of which Surry County would qualify, and his desire to apply for funds to assist with the cost. Dr. Minton advised that the deadline to apply is February 28, 2019 and would require the Board’s support to submit an application.

There being no other public comments, Chairman Tucker closed

the public forum. ______________________________________________________ The Board responded to the public comments as follows: Chairman Tucker advised that the County has not received

official notification from the City of Mount Airy in regards to formal action taken on the ETJ. Kim Bates, Planning Director, advised the City has agreed to start the process but has not abolished the ETJ. Commissioner Goins was present at their meeting and added that the City’s Attorney, Hugh Campbell, will initiate the process which could take approximately 60 days. Attorney Ed Woltz advised that he

Page 36: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

February 18, 2019 Continued 12127

understands that the City is currently working on moving forward with the process, and they will need to recall the ordinance. Chairman Tucker followed by stating the County cannot take any action at this time, and Commissioner Harris added that the County’s process may not be able to begin until the next fiscal year.

The Board discussed Dr. Minton’s request for the Board’s

approval to support an application to be submitted seeking funds to assist with the cost of his proposed project on Highway 89. County Manager Chris Knopf added that the grant is a loan that, if awarded, would pass through the County and the County would remit the funds to Dr. Minton. Mr. Knopf stated that agreements would be entered into by all parties, and the Economic Development Partnership would administer the grant. Dr. Minton again asked the Board to consider approving support for an application to be submitted. After much discussion, there were concerns of the County’s unknown level of commitment if the grant should be awarded. Mr. Knopf advised that the Board would need to take action supporting the application to be submitted and take action if the grant is awarded.

Chairman Tucker suggested that the Board consider the request

and take action at the planning retreat scheduled for Friday, February 22nd; Commissioner Harris agreed. Commissioner Johnson advised that he was in favor to make a decision and made a motion to support Dr. Minton to submit the grant application only, seconded by Commissioner Marion; the motion was approved as follows:

Ayes: Vice-Chairman Johnson, Commissioner Goins, and

Commissioner Marion Nays: Chairman Tucker and Commissioner Harris ______________________________________________________ The Board presented a proclamation to Cooperative Extension

employees for the Expanded Food and Nutrition Education Program, as approved earlier in the meeting.

______________________________________________________

The Board recognized Dennis Bledsoe, former Public Works Director, and presented him with a resolution as approved by the Board.

____________________________________________________

Jody Mitchell, President of the Surry County Bar Association, addressed the Board asking for their consideration to approve a portrait of former Superior Court Judge Moses Massey be hung in Courtroom No.1, above the witness chair, in the Judicial Center. Mr. Mitchell advised that the portrait was purchased by the Bar Association. Upon motion of Commissioner Goins, seconded by Commissioner Marion, the Board voted unanimously to approve the Surry County Bar Association to proceed with hanging the portrait of Judge Massey at the Judicial Center. Mr. Mitchell will notify the Board of the date of dedication.

______________________________________________________ Kim Bates, Planning Director, discussed the petition for Case

#ZCR-1185, Conditional Rezoning. Mr. Bates presented facts pertaining to the property and advised that the Planning Board received no public comments and approved the request at their February 11, 2019 meeting. The Planning Board is asking for the Board’s consideration to approve. Statement of Consistency:

Page 37: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

February 18, 2019 Continued 12128

February 18, 2019: Surry County Board of Commissioners’ Statement of Zoning Consistency and Reasonableness:

Subject: Case # ZCR1185, a Petition for

Conditional Rezoning Applicant / Owner: Jess Vaughn Property Description: Tax Parcel 5051-00-76-3977, 16.19 acres

owned by and surrounding the applicant’s home at 3582 E. Pine Street, Mt. Airy, Westfield Township

Requested Reclassification: From Rural Agricultural (RA) to Rural

Agricultural Conditional District (RA-C) to allow a Home Occupation of a Commercial Nature, limited Auto Sales and General Permitted RA Uses

The subject property is located on NC Highway 103 in an area identified by the County as a Rural Area, with predominantly residential and agricultural uses along the road, but with scattered community-oriented business, and a pottery sales business nearby with significant outdoor storage of inventory. The applicant’s proposal is to offer a limited number of vehicles for sale at any time (requested minimum of 12). Staff and Planning Board (following review on February 11, 2019) agree that with conditions as agreed upon by County and applicant, a limited-scope home business as requested can be a reasonable fit for the area and community. The Board of Commissioners also finds the proposal reasonable based on the above factors and on the conditions agreed upon; and finds further that the reclassification will serve the public interest consistent with adopted plans pertaining to rural development (see Land Use Plan 2020, Section 5.4) and will provide for sufficient compatibility with surrounding land uses.

Chairman Tucker declared a public hearing and requested comments from the public. Tony Chilton, neighbor who assisted with the plans, spoke in favor of the small auto sales business opening in his community. There being no further comments, Chairman Tucker closed the public hearing.

Upon motion of Commissioner Johnson, seconded by Commissioner Goins, the Board voted unanimously to approve the Statement of Consistency.

Upon motion of Commissioner Harris, seconded by Commissioner

Marion, the Board voted unanimously to approve Rezoning Case ZCR-1185, from Rural Agricultural (RA) to Rural Agricultural Conditional District (RA-C).

_______________________________________________________ Don Mitchell, Facilities Director, presented Change Order #39,

issued from Simcon Company, for the Service Center. Mr. Mitchell advised that the project is to remove damaged residential and commercial downspouts and replace with commercial grade downspouts, consisting of 30 feet of gutter, 14-foot downspouts, and 6-foot downspouts. Mr. Mitchell stated that Simcon will be covering the cost to install two downspouts at the handicap ramp. Mr. Mitchell presented a cost estimate from LR Construction in the amount of $4,712.40. The estimate is from the lowest of two bids received.

Page 38: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

February 18, 2019 Continued 12129

Upon motion of Commissioner Harris, seconded by Commissioner

Johnson, the Board voted unanimously to approve Change Order #39, for the Service Center.

_______________________________________________________ Don Mitchell, Facilities Director, presented Change Order #33,

issued from Hayco Construction, for the Historic Courthouse. Mr. Mitchell explained the project is for the cost to add a new doorframe and glazing in the basement which will provide security for the Sheriff’s offices in the basement and provide the public with access to the restrooms. County Manager Chris Knopf added that this would be a new construction due to the damage that will occur with the existing glass wall being removed. Mr. Mitchell presented a cost estimate in the amount of $6,899.00.

Upon motion of Commissioner Marion, seconded by Chairman Tucker, the Board voted unanimously to approve Change Order #33, for the Historic Courthouse.

_______________________________________________________ Nathan Slaughter, Project Manager, ESP Associates, discussed

the five-year update to the existing Northern Piedmont Regional Hazard Mitigation Plan. Mr. Slaughter advised that NC Senate Bill 300, passed in June of 2001, amends the North Carolina Emergency Management Act (116A) which requires local hazard mitigation plans in order to maintain eligibility for Public Assistance (PA) for state-declared disasters. Mr. Slaughter explained that the current update is required by FEMA to remain eligible for funding assistance. Mr. Slaughter also stated that he projects the draft plan to be complete in approximately one-year and will return to present to the Board for approval.

Mr. Slaughter welcomed questions and comments by the Board.

Myron Waddell, Assistant Director, Surry County Emergency Services, was also in attendance to answer questions on behalf of Surry County Emergency Management.

The Board thanked Mr. Slaughter for the update. _______________________________________________________ Chris Knopf, County Manager, asked Parks and Recreation

Director Daniel White to discuss the 2019 summer day camp. Mr. White advised that they are facing a shorter summer camp

due to the school calendar changes for FY 19-20. The camp is scheduled to begin July 1 for four weeks and ending on July 26, 2019, tentative to change upon the Summer Feeding Program schedule. Mr. White explained that with the program running into two different budget years, he needs to proceed with the advertisement for staffing prior to preparation of the upcoming budget process.

Mr. White also discussed: camp locations, putting in place a

potty training policy to avoid 1:1 caregivers, maximum participants, fee waivers totaling $3,575 for participants who can demonstrate a need through the school system and Department of Social Services, notification from DSS that they can no longer be able to financially assist with any camp participants, counselor-in-training (CIT) and the Summer Feeding Program.

Mr. White provided the following fees and fee waivers and asked

the Board for their consideration to approve as follows. Mr. White advised that he met with the Finance Committee to discuss fees and fee waivers. 2018 – served 99 youth in the community

Page 39: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

February 18, 2019 Continued 12130

half-day program - 2018 ($175.00) - 2019 (discontinued) full-day program - 2018 ($350.00) - 2019 ($260.00 for 4-weeks, an

increase of $6.67 per week) Upon motion of Commissioner Johnson, seconded by Commissioner

Goins, the motion passed to support the program and approve serving up to 99 campers for the summer event.

Ayes: Vice-Chairman Johnson, Commissioner Goins, and

Commissioner Marion Nays: Chairman Tucker and Commissioner Harris Commissioner Harris commended Mr. White on the 2018 summer camp

summary brochure. ________________________________________________________

Chris Knopf, County Manager, asked Development Services Director Johnny Easter to discuss the Mount Airy Extraterritorial Zoning Jurisdiction (ETJ). Mr. Easter advised that he will be meeting with the City of Mount Airy later in the week to discuss the timeline of what both parties will need to accomplish for the transition. The process may be timely as he will have to assess the ETJ area for possible modifications to the zoning ordinance and subdivision ordinance and the possibility of adding staff. Mr. Easter provided that the ETJ consists of approximately 7,000 people, 14 square miles, 3,800 parcels, 3,500 structures, and 12 different zoning classifications.

_______________________________________________________

Chris Knopf, County Manager, asked the Board to consider approving the Facilities Director to declare the following two parcels as “Surplus”: ID# 5020-18-41-9340 located on Factory Street in Mount Airy consisting of 1.5 vacant lots with a tax value of $12,000.00 and ID# 5021-18-22-9145 located on Carroll Street in Mount Airy consisting of 4 vacant lots with a tax value of $12,000.00.

Mr. Mitchell advised that upon approval, he will start the process of notifying the surrounding property owners and advertising and selling the parcels to the highest bidder.

Upon motion of Commissioner Goins, seconded by Commissioner

Harris, the Board voted unanimously to approve parcels 5020-18-41-9340 and 5021-18-22-9145 to be declared “Surplus”.

_____________________________________________________ Upon motion of Commissioner Goins, seconded by Commissioner

Marion, the Board voted unanimously to approve the appointment of Dr. Robert Williamson, Chief of Staff, to serve on the Northern Hospital of Surry County Board of Trustees.

_____________________________________________________

Upon motion of Commissioner Harris, seconded by Commissioner Goins, the Board voted unanimously to approve the appointment of Sheriff Steve Hiatt to serve on the Opioid Response Advisory Council.

_____________________________________________________

Upon motion of Commissioner Johnson, seconded by Commissioner Goins, the Board voted unanimously to approve the appointment of Dr. Jason Edsall to serve on the Opioid Response Advisory Council.

_____________________________________________________

Upon motion of Chairman Tucker, seconded by Commissioner

Page 40: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

February 18, 2019 Continued 12131

Goins, the Board voted unanimously to approve the appointment of Commissioner Eddie Harris to serve on the Opioid Response Advisory Council.

_____________________________________________________

Upon motion of Commissioner Marion, seconded by Commissioner Harris, the Board voted unanimously to approve the reappointment of Debbie Wilmoth to serve on the Dobson Community Library Board.

_____________________________________________________

Upon motion of Chairman Tucker, seconded by Commissioner Johnson, the Board voted unanimously to approve the reappointment of Les Bennett to serve on the Pilot Mountain Planning Board.

_____________________________________________________

Upon motion of Commissioner Goins, seconded by Commissioner Marion, the Board voted unanimously to approve the reappointment of Donna Collins to serve on the Surry Aging Planning Committee-Region G.

_____________________________________________________

Commissioner Harris advised that he attended, along with Commissioner Goins and Commissioner Marion, the Elkin Elementary School playground dedication. The County Board was presented with a huge thank-you poster with signatures from the children as an expression of gratitude for the beautiful playground.

_____________________________________________________ Upon motion of Commissioner Goins, seconded by Commissioner

Marion, the Board voted unanimously to go into closed session for legal matters pursuant to G.S. 143-318.11 (a)(3), economic development matters pursuant to G.S.143-318.11(a)(4) and personnel matters pursuant to G.S. 143-318.11 (a)(6). ______________________________________________________ The Board came out of closed session and resumed regular business.

______________________________________________________ Upon motion of Commissioner Goins, seconded by Commissioner Marion, the Board voted unanimously to approve but not release the closed session minutes from February 4, 2019.

______________________________________________________ Upon motion of Commissioner Harris, seconded by Commissioner Johnson, the Board voted unanimously to adjourn. The meeting ended at 8:35 p.m. _____________________________ Tammy Johnson Clerk to the Board _____________________________ Sandy Snow Deputy Clerk to the Board

Page 41: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12132

Surry County Board of Commissioners

Meeting of February 22, 2019

The Surry County Board of Commissioners met at 8:30 a.m. on February 22, 2019. The meeting was held at Rosa Lee Manor, 385 Rosa Lee Lane, Pilot Mountain, North Carolina for their annual planning retreat. Board members present for the meeting were Chairman Van Tucker, Vice-Chairman Larry Johnson, Commissioner Bill Goins, Commissioner Eddie Harris and Commissioner Mark Marion. Others present for the meeting, at various times, were: Chris Knopf, County Manager Sandy Snow, Assistant County Manager Rhonda Nixon, Budget and Performance Director Don Mitchell, Facilities Director Sheriff Steve Hiatt

Chief Deputy Paul Barker, Sheriff’s Office Captain Scott Hudson, Sheriff’s Office Captain Larry Lowe, Sheriff’s Office Mark Willis, Opioid Response Director John Shelton, Emergency Services Director Penny Harrison, Tax Administrator Deanna Cochran, Tax Department Roger Bedsaul, Tax Department Johnny Easter, Development Services Director Tammy Johnson, Assistant to the County Manager Darren Rhodes, North Carolina Department of Commerce North Carolina House Representative Sarah Stevens North Carolina House Representative Kyle Hall

___________________________________________________

Chairman Tucker called the meeting to order. Upon motion of Commissioner Goins, seconded by Commissioner Marion, the Board voted unanimously to approve the agenda.

___________________________________________________

Chairman Tucker requested each board member to make some opening remarks about their expectations for the day long retreat.

___________________________________________________ Roger Bedsaul, Tax Department, discussed the scheduled 2021 revaluation. Mr. Bedsaul described the revaluation process and expects conservative growth in the 3%-4% range. Factors that will impact the revaluation will be the state of the economy in 2021 and the supply of housing. Mr. Bedsaul discussed a spreadsheet describing local housing market trends from 2012 thru 2018.

___________________________________________________ Penny Harrison, Tax Administrator, reviewed the foreclosure process for the Board. Ms. Harrison discussed property tax revenues and property tax values. Preliminary revenue estimates for real property, personal property, and motor vehicles were discussed, as well as values for personal property and public service. ___________________________________________________ Rhonda Nixon, Budget and Performance Director, reviewed the following for the Board: fund balance detail, quarterly sales

Page 42: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of February 22, 2019 Continued 12133

and use tax revenues, debt owed for the Flat Rock-Bannertown Water and Sewer District, and an economic analysis from FTN Financial. The Board discussed three options for retiring the debt associated with the Flat Rock-Bannertown Water and Sewer District sooner than scheduled. It was the consensus of the Board for staff to develop a plan for retiring the debt sooner which could save between $1.0M and $1.5M in scheduled interest.

___________________________________________________ John Shelton, Emergency Services Director, discussed the need to expand Medic 7 from a peak time (i.e. 11:00 a.m. to 11:00 p.m.) unit to a 24-hour unit. Mr. Shelton stated that the demand for non-emergency (i.e. non-Advanced Life Support (ALS) transports and the lack of employee interest for the peak time positions (i.e. 12-hour shift versus the 24/72 shift) are the basis for the request.

The Board discussed the options for addressing non-

emergency ALS transports such as hospital transfers, nursing home transports, dialysis transports, etc.: 1) allow the County’s ALS EMS units to continue to transport, or 2) allow third-party Basic Life Support (BLS) services to serve these needs, which is currently not permitted if the calls originate in Surry County.

Mr. Shelton discussed the need to make a change to how the

Dobson-based Quick Response Vehicle (QRV-1) is staffed. Currently it is staffed by the Assistant Supervisor, but these individuals are constantly pulled to work on ambulances because members of their shifts are out of work. This staffing change would require an additional four employees at a cost of $160,000-$190,000 for salary and benefits.

The Board discussed the number of County paramedics who

work on Wake Forest Baptist Medical Center’s AirCare helicopter. If these employees worked their entire schedule within EMS, instead of splitting time with the helicopter, EMS could potentially address the staff needs for QRV-1. The cost related to these employees is approximately $200,000 which is offset by revenue. The Board requested information on the amount of revenue the County receives from Wake Forest Baptist Medical Center and the terms of their contract with Surry County.

Mr. Shelton discussed the policy that allows employees to

work part-time jobs during their 72-hour time off following a 24-hour shift. Issues such as injuries to employees while working part-time elsewhere and employee fatigue were discussed. The Board requested more information on the policy.

Mr. Shelton discussed the future placement of a QRV unit at

the Westfield Volunteer Fire Department. The Board discussed how the placement of this QRV would impact any mutual aid in Stokes County since the fire department is located adjacent to the county line.

___________________________________________________

Don Mitchell, Facilities Director, and John Shelton, Emergency Services Director, discussed the need for a County morgue. By Statute, the County is responsible for providing a morgue facility. Currently, the County uses the morgue at Northern Hospital which will only accommodate three bodies. EMS

Page 43: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of February 22, 2019 Continued 12134

uses a morgue disaster trailer to handle issues when the morgue at Northern Hospital is at capacity, which is often. A County morgue would be located at the Resource Center, in an area used by Facilities Maintenance. The entire project would cost approximately $100,000; this includes renovation of the space and purchase of a morgue refrigeration unit.

___________________________________________________

Don Mitchell, Facilities Director, discussed costs for the demolition and abatement of the former Agriculture Building on Main Street in Dobson. These costs are in the $200K to $300K range and will need to be budgeted in the FY19-20 budget. In addition to these costs, the Board will need to consider hiring an engineer to design and manage the construction of a parking lot to be located on this site to accommodate the Historic Courthouse and the Judicial Center. Proposals for engineering services were received from The Lane Group and Moore and Associates. Mr. Mitchell will update all the estimates and include the project in his department’s FY19-20 budget proposal.

___________________________________________________

Don Mitchell, Facilities Director, and Chris Knopf, County Manager, discussed the Parks and Recreation office project at Fisher River Park that has been discussed for over a decade. Plans were reviewed for a modular office, parking lot, and septic system. It was the consensus of the Board not to move forward with the project.

___________________________________________________

Johnny Easter, Development Services Director, discussed a proposal to simplify the issuance of inspection permits and the fees charged by his department for their services. Mr. Easter discussed the number of permits required for residential projects and compared it to surrounding jurisdictions. Mr. Easter also advised that some of the recommended fees in the new fee structure are shown as recommended increases.

The Board was interested in simplifying the permitting

process but felt that the current fee structure was higher than surrounding counties and that fee increases would not be warranted. The Board requested to see a fee schedule comparison with surrounding counties. Mr. Easter will adjust his proposal accordingly and submit the recommended changes as part of his department’s FY19-20 budget proposal.

___________________________________________________

The Board recessed for lunch. ___________________________________________________

North Carolina House Representatives Sarah Stevens and Kyle

Hall briefly discussed public school calendars, public school district boundaries, and other legislative items.

___________________________________________________

Sheriff Steve Hiatt and staff discussed the projected increase to the County in housing inmates out-of-county. The jail population continues to rise, and the availability of space outside Surry County is sometimes difficult to find. $700K is included in the current year’s budget for this purpose, and the Sheriff estimates that number to rise to $976K in FY19-20.

The Sheriff and staff discussed the rising costs associated

with food and provisions for inmates. $270K is budgeted in the

Page 44: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of February 22, 2019 Continued 12135

current year and the Sheriff estimates that number to rise to $350K for FY19-20.

The Sheriff and Board discussed the Corrisoft software

utilization with the expansion of the Pre-Trial Release Program. ___________________________________________________

Darren Rhodes, North Carolina Department of Commerce, led

the Board through a goal setting exercise. The Board last participated in a similar process at the 2015 retreat. A report of the results will be forwarded to the County Manager in the coming weeks. ___________________________________________________

Mark Willis, Opioid Response Director, discussed initiatives he has identified to address gaps in the County’s ability to respond to the opioid/drug epidemic. Mr. Willis referred to drug intervention and treatment in the jail and emergency rooms and the limited space in the jail for intervention activities. He also advised that a grant has become available for the creation of local drug courts. Specifics of the proposal were as follows: hire a Peer Support Specialist to work in local hospital emergency rooms, hire a two-person Post-Overdose Response Team (i.e. nurse and paramedic) to follow-up with individuals identified by EMS and law enforcement, hire an Adult Drug Court Manager if a drug court program is instituted in Surry County, and hire a grant writer to assist Mr. Willis with securing funds for future activities. These recommendations would have a cost of approximately $275,000.

After discussion with the Board, Mr. Willis advised that

his top priorities would be the hiring of a Peer Support Specialist and Post-Overdose Response Team at a cost of $175,000. ___________________________________________________

Chris Knopf, County Manager, discussed a request from Ed Woltz to extend the due diligence period by four weeks for the purchase of the Gentry Road properties.

Commissioner Goins motioned to allow Wayne Farms a four-

week extension, beginning February 22, 2019, for continued due diligence on their purchase of the Gentry Road properties, allowing the County Attorney to amend the purchase agreement with these terms if necessary. Commissioner Harris seconded the motion. All present were in favor and the motion carried. ___________________________________________________

Chairman Tucker advised of a request from the Chief District Court Judge, Superior Court Judge, and Clerk of Court to place a digital sign in the Judicial Center lobby that directs foot traffic in the building to the proper locations. The County Manager will ask the Facilities Director to follow up with these individuals on the request.

___________________________________________________

Chairman Tucker and Commissioner Marion advised the Board of a recent meeting with animal advocates where it was requested that the County create an Animal Control Ad Hoc Committee. Chief Deputy Paul Barker requested a meeting to discuss in greater detail with Chairman Tucker and Commissioner Marion. The Board requested that Chief Deputy Barker schedule a meeting within 2-3 weeks.

Page 45: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of February 22, 2019 Continued 12136

___________________________________________________ Upon motion of Commissioner Johnson, seconded by

Commissioner Johnson Marion the Board voted unanimously to go into closed session.

___________________________________________________

There was no additional business to come before the Board. ___________________________________________________

Upon motion of Commissioner Goins, seconded by Commissioner Harris, the Board voted unanimously to adjourn. The meeting ended at 5:50 p.m.

_____________________________ Tammy Johnson Clerk to the Board _____________________________ Sandy Snow, Deputy Clerk to the Board

Page 46: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12137

Surry County Board of Commissioners

Meeting of March 4, 2019

The Surry County Board of Commissioners met at 6:00 p.m. on March 4, 2019. The meeting was held in the Commissioners’ Meeting Room, Historic Courthouse, Dobson, N.C.

Board members present for the meeting were Chairman Van Tucker, Vice-Chairman Larry Johnson, Commissioner Bill Goins, Commissioner Eddie Harris, and Commissioner Mark Marion.

Others present for the meeting, at various times, were: Chris Knopf, County Manager Sandy Snow, Assistant County Manager Rhonda Nixon, Budget and Performance Director Ben Pratt, Assistant Finance Officer Penny Harrison, Tax Administrator Stephanie Conner, Communications Director Daniel White, Parks and Recreation Director Johnny Easter, Development Services Director Ed Woltz, County Attorney Tammy Johnson, Assistant to the County Manager News Media

___________________________________________________

Chairman Tucker called the meeting to order, welcomed everyone and thanked them for their attendance. Vice-Chairman Johnson delivered the invocation and led the Pledge of Allegiance.

______________________________________________________

Chairman Tucker requested the Board review and approve the agenda. Upon motion of Commissioner Goins, seconded by Commissioner Harris, the Board unanimously voted to approve the March 4, 2019 agenda.

______________________________________________________ Chairman Tucker requested the Board consider the minutes of the February 18, 2019 and February 22, 2019 meetings as presented.

The Board pulled the February 22, 2019 minutes to vote on

later in the meeting. Upon motion of Commissioner Marion, seconded by Commissioner

Johnson, the Board unanimously voted to approve the February 18, 2019 minutes as written.

______________________________________________________

Chairman Tucker requested the Board consider the consent agenda. Upon motion of Commissioner Harris, seconded by Commissioner Johnson, the Board unanimously voted to approve the consent agenda. Requests from the County Manager:

• Approve a resolution to hold the first meeting in April at Elkin High School:

RESOLUTION

WHEREAS, the Surry County Board of Commissioners received an invitation from the Elkin City Schools to host its regular Board meeting at Elkin High School; and

Page 47: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of March 4, 2019 Continued 12138

WHEREAS, the Surry County Board of Commissioners feels it is desirable from time to time to conduct Board meetings at various locations throughout the County. NOW THEREFORE BE IT RESOLVED, that the Surry County Board of Commissioners will conduct its regular meeting at 6:00 p.m. on Monday, April 1, 2019 at Elkin High School, 334 Elk Spur Street, Elkin, NC 28621. Requests from the Assistant County Manager:

• Approve to revise the LT Consulting contract to add an additional $10,000.

• Approve up to an additional $40,000 for legal services provided by Barrett Law Firm.

• Approve to waive the $75.00 Emergency Services bill for a Yadkin Valley Senior Games participant.

• Approve the changes for the 2019 Summer Recreation program as requested by Daniel White.

• Approve for Parks and Recreation to purchase a used Toro Workman, at a price not to exceed $9,000, using funding in the current budget.

• Authorize the Health Director to enter into a contract for cleaning services for the main Health Center and Dental/Peds at a monthly cost of $4,397.00, in lieu of utilizing in-house services. County positions would not be funded.

Requests from the Finance Officer:

• Approve amendment of Weyerhaeuser Sewer Grant Capital Project Ordinance.

GRANT PROJECT ORDINANCE

WEYERHAEUSER SEWER EXTENSION PROJECT AMENDMENT #2

BE IT ORDAINED by the Board of Commissioners of the County

of Surry that pursuant to Section 13.2 of Chapter 159 of the General Statutes of North Carolina, this grant capital project ordinance is hereby adopted.

Section 1: The project authorized by this ordinance is to

provide economic incentive by extending sewer lines operated by Yadkin Valley Sewer Authority to connect to Weyerhaeuser.

Section 2: The officers of this governmental unit are hereby

directed to proceed with this grant project within the guidelines set by the budget contained herein.

Section 3: The following revenues are anticipated to be

available to complete this project and are hereby appropriated or referenced by prior appropriation. Golden LEAF Foundation Grant $200,000 Appalachian Regional Commission 300,000 NC Industrial Development Fund 524,680 Surry County Contribution 131,171

Total Revenues $1,155,851

Section 4: The following amounts are available for expenditures for the project:

Page 48: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of March 4, 2019 Continued 12139

Professional Services $56,000 Engineering Fees 50,000 Contingency 66,000 Project Construction 983,851

Total Appropriation $1,155,851 Section 5: The Finance Officer is directed to report

quarterly to the Board of Commissioners on the financial status of this project.

Section 6: The Budget Officer is directed to include an

analysis of past and future costs and revenues for this capital project in each annual budget submitted to the Board of Commissioners for as long as this ordinance shall remain in effect.

Section 7: Any unexpended funds appropriated shall be

reserved by the Board of Commissioners for use as provided by applicable law or regulation.

Section 8: Copies of this grant project ordinance shall be

made available to the Budget Officer and the Finance Officer for direction in carrying out this project.

ADOPTED BY THE SURRY COUNTY BOARD OF COMMISSIONERS this the 15th day of September 2014. AMENDED this the 2nd day of April, 2018. AMENDED this the 4nd day of March, 2019.

• Approve budget amendment #15 as presented. ACCOUNT PREVIOUS REVISED

CODE DESCRIPTION AMOUNT CHANGE AMOUNT

GENERAL FUND EXPENDITURES TRANSFERS 1059810 52010 Transfer to Grant Project Fund 84,041 16,497 100,538

Increase departmental total 6,322,591 16,497 6,339,088

REVENUES 1044000 49900 Unencumbered Balance 6,382,200 16,497 6,398,697

Increase Fund Totals 73,035,722 16,497 73,052,219

GRANT PROJECT FUND EXPENDITURES WEYERHAEUSER SEWER 3854979 51640 Project Construction 577,906 285,277 863,183

Increase departmental total 657,422 285,277 942,699

REVENUES 3844979 43134 NC Dept of Commerce Grant 218,601 268,780 487,381

3844979 49800 Transfer from Gen Fund 84,041 16,497 100,538

Increase Fund Totals 657,422 285,277 942,699 Requests from the Budget & Performance Director:

• Approve budget amendment #16 transferring funds from Facilities Management to the Jail budget for the Maintenance Mechanic II

Page 49: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of March 4, 2019 Continued 12140

position transferred to fall under the County Jail supervision. An amount of $13,556 will complete the remainder of FY19. A budget has been created for the Pre-Trial Release monitoring program approved by the Board at their February 4, 2019 meeting. Emergency Services will utilize insurance proceeds in the amount of $7,162 to repair a vehicle.

ACCOUNT PREVIOUS REVISED

CODE DESCRIPTION AMOUNT CHANGE AMOUNT

GENERAL FUND EXPENDITURES Dobson Plaza Building 1054188 51030 Salaries & Wages Part Time 18,053 (13,556) 4,497

Decrease departmental total 134,434 (13,556) 120,878

Pre-Trial Release Monitoring (NEW) 1054319 51010 Salaries & Wages 0 11,412 11,412

1054319 51130 401K Supplement Retirement 0 571 571

1054319 51300 Social Security 0 708 708

1054319 51310 Medicare 0 166 166

1054319 51330 Retirement 0 971 971

1054319 51350 Group Insurance 0 2,581 2,581

1054319 51720 Contracted Services 0 20,000 20,000

Increase departmental total 0 36,409 36,409

County Jail 1054320 51010 Salaries & Wages 1,311,079 9,475 1,320,554

1054320 51300 Social Security 83,000 600 83,600

1054320 51310 Medicare 19,412 150 19,562

1054320 51330 Retirement 102,992 750 103,742

1054320 51350 Group Insurance 210,173 2,581 212,754

Increase departmental total 3,267,888 13,556 3,281,444

EMS 1054370 53040 Vehicle Maintenance 150,000 7,162 157,162

Increase departmental total 6,620,475 7,162 6,627,637

REVENUE 1044000 48500 Insurance Refunds 84,318 7,162 91,480

1044000 49900 Unencumbered Balance 6,398,697 36,409 6,435,106

Increase fund totals. 73,052,219 43,571 73,095,790

______________________________________________________

Chairman Tucker declared the meeting to be an open forum and invited members of the audience to address the Board on any matters of civic concern. Rawley King spoke in favor of the County proceeding to take control over Mount Airy’s extraterritorial zoning jurisdiction (ETJ) and asked the Board to start their process.

J.T. Henson asked the Board to vote to start the process to abolish the ETJ and advised that the citizens are ready for action to be taken.

In response to the public comments, Attorney Woltz advised that the City of Mount Airy has mapped out a timeline of the process. Both parties will need to hold a public hearing of which a merged public hearing is tentatively scheduled for May

Page 50: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of March 4, 2019 Continued 12141

2019 that would allow citizens to be heard at one time. Attorney Woltz added that following the timeline accordingly, he projects the County to be in a position to take control of the ETJ in September 2019 and any action by the Board at this time would be premature.

There being no other public comments, Chairman Tucker closed the public forum.

___________________________________________________ Paul Billow, Womble Bond Dickinson, and Ben Pratt, Assistant

Finance Office, discussed the following resolution to move forward with the limited bond issuance for school improvements at Dobson Elementary, Franklin Elementary and Mountain Park Elementary, and HVAC system replacement at Mount Airy Middle. The issuance of funds is not to exceed $25,000,000 and actual bids will be presented to the Board at their April 1, 2019 meeting.

RESOLUTION MAKING CERTAIN FINDINGS AND DETERMINATIONS REGARDING THE PROPOSED FINANCING OF VARIOUS SCHOOL IMPROVEMENTS BY THE COUNTY OF

SURRY, NORTH CAROLINA AND REQUESTING THE LOCAL GOVERNMENT COMMISSION TO APPROVE THE FINANCING ARRANGEMENT

WHEREAS, the County of Surry, North Carolina (the “County”)

held a public hearing on January 16, 2018, regarding the issuance of one or more series of limited obligation bonds in an aggregate principal amount not to exceed $40,000,000 for the purpose of providing funds, together with any other available funds, to pay or reimburse the costs of (a) acquiring, constructing, renovating, improving and equipping various public school facilities, (b) renovating and improving an existing County building to be used as a central administrative office for the Mount Airy City Schools Administrative Unit, (c) acquiring, renovating and improving buildings located at Dobson Plaza to be used to house various County departments, and (d) renovating and improving the Historic County Courthouse (collectively, the “Project”);

WHEREAS, on March 15, 2018, the County issued $7,630,000

Limited Obligation Bonds, Series 2018 (the “Series 2018 Bonds”) for the purpose of providing funds, together with any other available funds, to pay the costs of a portion of the Project consisting of (a) the design of various public school facilities, (b) the renovation and improvement of an existing County building to be used as a central administrative office for the Mount Airy City Schools Administrative Unit, (c) the acquisition, renovation and improvement of buildings located at Dobson Plaza to be used to house various County departments, and (d) the renovation and improvement of the Historic County Courthouse in the County (hereinafter referred to as the “2018 Project”);

WHEREAS, the Series 2018 Bonds were issued pursuant to a

Master Trust Agreement, dated as of March 1, 2018 (the “Master Trust Agreement”), and a First Supplemental Trust Agreement, dated as of March 1, 2018, each between the County and Branch Banking and Trust Company, as trustee (the “Trustee”). In order to secure its obligations under the Master Trust Agreement, the County executed and delivered the Deed of Trust, dated as of March 1, 2018 (the “Deed of Trust”), granting to the Trustee a lien on certain sites of the 2018 Project, together with all improvements and fixtures located or to be located thereon; and

Page 51: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of March 4, 2019 Continued 12142

WHEREAS, the County has now determined to issue a second series of bonds pursuant to the Master Trust Agreement for the purpose of financing additional costs of the Project consisting of the acquisition, construction, renovation, improvement and equipping of various public school facilities, including but not limited to, Mount Airy Middle School, Dobson Elementary School, Franklin Elementary School and Mountain Park Elementary School (hereinafter referred to as the “2019 Project”);

Section 1. The Board does hereby find and determine as

follows: (a) The County has determined to issue limited obligation

bonds in an aggregate principal amount not to exceed $25,000,000 (the “Series 2019 Bonds”) for the purpose of providing funds, together with any other available funds, to (i) pay or reimburse the costs of the 2019 Project and (ii) pay the fees and expenses to be incurred in connection with the sale and issuance of the Series 2019 Bonds.

(b) The Series 2019 Bonds will be issued pursuant to the Master Trust Agreement and a Second Supplemental Trust Agreement, to be dated as of May 1, 2019 or other mutually agreeable date (the “Second Supplemental Trust Agreement” and, together with the Master Trust Agreement, the “Trust Agreement”), between the County and the Trustee. The Series 2019 Bonds will be secured by the Deed of Trust, which also secures the Series 2018 Bonds.

(c) It is in the best interest of the County to issue the

Series 2019 Bonds pursuant to the Trust Agreement in that such plan of finance will result in the financing of the 2019 Project in an efficient and cost-effective manner.

(d) Issuing the Series 2019 Bonds pursuant to the Trust

Agreement is preferable to a general obligation bond issue or a revenue bond issue in that (i) the County does not have sufficient constitutional authority to issue non-voted general obligation bonds pursuant to Article V, Section 4 of the North Carolina Constitution because the County has not retired a sufficient amount of debt in the preceding fiscal year to issue a sufficient amount of general obligation bonds for the 2019 Project without an election; (ii) the non-revenue producing nature of the 2019 Project does not allow for the issuance of revenue bonds to finance the 2019 Project; (iii) the cost of the 2019 Project exceeds the amount to be prudently provided from currently available appropriations and unappropriated fund balances; (iv) the financing of the 2019 Project in the manner proposed will allow for commencement of construction of the 2019 Project in a more timely and expedient manner than the issuing of voted general obligation bonds due to the time required for holding a referendum for the issuance of voted general obligation bonds pursuant to Article V, Section 4 of the North Carolina Constitution; and (v) the necessity of the 2019 Project dictates that the 2019 Project be financed by a method that assures that the 2019 Project will be constructed in an expedient manner.

Page 52: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of March 4, 2019 Continued 12143

(e) Based upon information provided to the Board, the costs

of the financing described above are reasonably comparable to the costs associated with other alternative means of financing and are acceptable to the Board.

(f) Special counsel to the County will render an opinion to

the effect that the proposed undertaking as described above is authorized by law and is a purpose for which public funds may be expended pursuant to the Constitution and laws of the State of North Carolina.

(g) The debt management policies of the County have been

carried out in strict compliance with law, and the County is not in default under any obligation for repayment of borrowed money.

(h) No tax rate increase is anticipated to be necessary to

pay the principal of and interest on the Series 2019 Bonds.

Section 2. The Board hereby authorizes and approves the

filing of an application with the Local Government Commission for approval of the Series 2019 Bonds and the Trust Agreement and requests the Local Government Commission to approve the Series 2019 Bonds and the Trust Agreement and the proposed financing in connection therewith.

Section 3. This resolution shall take effect immediately

upon its adoption. Upon motion of Commissioner Goins, seconded by Commissioner

Marion, the foregoing resolution entitled “RESOLUTION MAKING CERTAIN FINDINGS AND DETERMINATIONS REGARDING THE PROPOSED FINANCING OF VARIOUS SCHOOL IMPROVEMENTS BY THE COUNTY OF SURRY, NORTH CAROLINA AND REQUESTING THE LOCAL GOVERNMENT COMMISSION TO APPROVE THE FINANCING ARRANGEMENT” was adopted by the following vote:

Ayes: Unanimous Noes: None ___________________________________________________ Penny Harrison, Tax Administrator, discussed a property ready

to be sold for unpaid property taxes for years 2008-2018, totaling $5,143.22. Taxes for the property located at 136 Locust Ridge Trail (Parcel #5021-08-87-1849) has a tax value of $33,550 and the opening bid will be $13,113.73. After exhausting all means to collect the delinquent taxes, the property was turned over to the Kania Law Firm in February 2018 to start the foreclosure process. The Entry of Default was filed with the Courts on January 1, 2019 and Judgement Entered was filed January 14, 2019.

Ms. Harrison asked the Board to provide direction on how they

wish for her to proceed with finalizing the foreclosure. Upon motion of Commissioner Harris, seconded by Commissioner

Johnson, the Board unanimously voted to grant authority to the Tax Administrator to proceed with the foreclosure.

___________________________________________________

Page 53: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of March 4, 2019 Continued 12144

Chairman Tucker recognized Jeff Eidson, Board Chair, Surry County Economic Development Partnership (EDP), present at the meeting.

___________________________________________________ Todd Tucker, President of the Surry County Economic Development

Partnership (EDP), presented an annual update of his agency’s activities in 2018. Mr. Tucker discussed local unemployment figures, business layoffs, business expansions, recruitment activities, and collaborations with local schools, the community college, and related state agencies. Mr. Tucker described the EDP’s involvement with BizFest, Manufacturing Week, Leadership Surry County, and Youth Leadership Surry. Commissioner Harris discussed the success experienced by Vitro who located a plant in Elkin in 2012 (formerly Pittsburgh Glass Works) which now employs over 500 people.

___________________________________________________ Stephanie Conner, Communications Director, discussed a request

to change vendors for the reverse 911 notification system. Ms. Conner advised that due to several calls made during the past year, their minute bank was depleted. They currently use the vendor Onsolve (CodeRed) for the reverse 911 calls. After trying to negotiate pricing for an unlimited minute bank, it would not be feasible with the Communications’ budget. Ms. Conner researched alternatives and presented a contract from Hyper-Reach which would allow for unlimited minutes and offer added features, for a cost savings of $1,300.00 less than what they have been paying CodeRed. Ms. Conner asked the Board to consider approving Communications to enter into the contract with Hyper-Reach; she is confident they will provide the citizens with prompt notification and allow her to stay within budget.

Upon motion of Commissioner Goins, seconded by Commissioner

Marion, the Board unanimously voted to approve Communications to enter into a contract with Hyper-Reach for the reverse 911 notifications.

___________________________________________________ The Board took a 10-minute break. ___________________________________________________ Chris Knopf, County Manager, asked the Board to consider

approving Parks and Recreation to enter into a Memorandum of Understanding (MOU), with the Edward R. Armfield Center in Pilot Mountain, to continue to operate a soccer program at Fisher River Park. The MOU is written for a three-year term. Upon approval, the Civic Center will have first priority in the utilization of the soccer fields at Fisher River Park, and the County will agree to waive rental fees and provide lighting of the soccer fields at no charge.

Upon motion of Commissioner Goins, seconded by Commissioner

Marion, the Board unanimously voted to approve Parks and Recreation to enter into the MOU with the Edward R. Armfield Civic Center.

___________________________________________________ Chris Knopf, County Manager, discussed a letter from Salem

Christian Academy asking the County to consider donating a sign located at the former US Agriculture Building on Main Street in Dobson. Attorney Woltz advised that the Tax Office has valued the sign between $2,508-$2,926. Attorney Woltz added that upon adoption of a resolution, his office will advertise the legal ad

Page 54: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of March 4, 2019 Continued 12145

in the Mount Airy News to comply with general statute, and the transaction can occur in ten days.

Upon motion of Commissioner Johnson, seconded by Commissioner

Marion, the Board unanimously voted to adopt the following resolution and direct the Facilities Director to surplus and dispose of the sign by private sale to Salem Christian Academy.

RESOLUTION

WHEREAS, the Surry County Board of Commissioners has unused personal property located at the site of the former Agriculture Building in the form of a changeable copy sign; and WHEREAS, Salem Christian Academy in Dobson has requested the unused sign for use at their academy; and WHEREAS, G.S. 160A-266 and G.S. 160A-267 permit a local government to use private negotiation and sale to dispose of personal property valued at less than $30,000; and WHEREAS, the Board desires to allow the Facilities Director to dispose of the sign at private sale to the requesting party with consideration being the removal and costs of restoring the site by Salem Christian Academy. NOW THEREFORE BE IT RESOLVED, the Surry County Board of Commissioners authorizes the Facilities Director to surplus and dispose of a changeable copy sign, located at 210 North Main Street in Dobson, by private sale to a requesting party consistent with G.S. 160A-266 and G.S. 160A-267 and not less than ten (10) days following the publication of this resolution in a local newspaper.

___________________________________________________

Chris Knopf, County Manager, advised that the Sheriff’s Office is one vehicle short due to restructuring of the department. Mr. Knopf provided that Rhonda Nixon, Budget & Performance Director, located available funds, in the Central Supply budget, that will cover the purchase estimated at $25,000-$30,000.

Upon motion of Commissioner Goins, seconded by Commissioner

Marion, the Board unanimously voted to approve the request to purchase one patrol car for the Sheriff’s Office not to exceed $30,000, with funds transferred from Central Supply.

___________________________________________________

Chris Knopf, County Manager, provided a letter from Kristy Preston, DSS Director, regarding NC Fast for Child Welfare. Ms. Preston sent the letter as an informational item and will discuss at the March 18, 2019 meeting.

___________________________________________________ Chris Knopf, County Manager, discussed a request from Penny

Harrison, Tax Administrator, to purchase a high-density track filing system. Ms. Harrison submitted an estimate in the amount of $29,165.23 and has indicated that there are available funds left over from the imaging project to cover the cost in the current year budget.

Page 55: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of March 4, 2019 Continued 12146

Upon motion of Commissioner Harris, seconded by Commissioner Johnson, the Board unanimously voted to approve the Tax Administrator to purchase the high-density track filing system.

___________________________________________________ Chris Knopf, County Manager, asked the Board to consider

calling for a public hearing on a public investment in a Rural Health Care facility referred to as “Project Med”. Mr. Knopf advised that the company is proposing to apply for Rural Health Care Grant funds from the NC Department of Commerce, Rural Division, in the amount of $100,000. The grant would require a 5% local match from the County, in the amount of $5,000, with funds available in the County’s General Fund Reserves. Mr. Knopf advised that action for the Resolution would be taken at the March 18, 2019 meeting, following the public hearing.

Upon motion of Commissioner Marion, seconded by Commissioner

Johnson, the Board unanimously voted to call for a public hearing at the March 18, 2019 meeting.

___________________________________________________ Upon motion of Commissioner Goins, seconded by Commissioner

Marion, the Board unanimously voted to reappoint Ginger Branyon, Marsha Lowery, Virginia Rogers, and Hazel Wilmoth to serve on the Surry Aging Planning Committee.

___________________________________________________ Attorney Ed Woltz discussed capturing sales tax refunds from

the County buildings and schools projects. Attorney Woltz has discussed the process with Paul Billow, Womble Bond Dickinson, that will require the County to ask the schools to convey some or all of their campuses to the County. Attorney Woltz asked for the Board’s direction to approach the schools. Chris Knopf, County Manager advised that Mr. Billow has suggested that the County hold a public hearing at the April 1, 2019 meeting.

Upon motion of Commissioner Goins, seconded by Commissioner Harris, the Board unanimously voted to work with the schools to convey some or all of their campuses to the County for sales tax refund purposes.

Chris Knopf, County Manager, advised that he and Attorney

Woltz will contact the schools’ administration. Upon motion of Commissioner Marion, seconded by Commissioner

Johnson, the Board unanimously voted to grant permission to set a public hearing and to authorize Chris Knopf, County Manager, and Attorney Ed Woltz to contact the schools’ administration and organize a public hearing for the appropriate time.

___________________________________________________ Upon motion of Commissioner Goins, seconded by Commissioner

Harris, the Board unanimously voted to go into closed session to discuss economic development and legal matters.

___________________________________________________ The Board came out of closed session and resumed regular business.

___________________________________________________

Upon motion of Commissioner Goins, seconded by Commissioner Marion, the Board unanimously voted to approve but not release the closed session minutes from February 18, 2019 and February 22, 2019.

Page 56: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of March 4, 2019 Continued 12147

______________________________________________________ Upon motion of Commissioner Goins, seconded by Commissioner

Johnson, the Board unanimously voted to approve the February 22, 2019 meeting minutes with one correction to change the second for the motion to go into closed session from Commissioner Johnson to Commissioner Marion.

______________________________________________________

Commissioner Johnson informed the Board that he would be unable to attend the March 18 meeting.

______________________________________________________ Upon motion of Commissioner Harris, seconded by Commissioner Goins, the Board unanimously voted to adjourn. The meeting ended at 9:05 p.m.

_____________________________ Tammy Johnson Clerk to the Board _____________________________ Sandy Snow Deputy Clerk to the Board

Page 57: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12148

Surry County Board of Commissioners

Meeting of March 18, 2019

The Surry County Board of Commissioners met at 6:00 p.m. on March 18, 2019. The meeting was held in the Commissioners’ Meeting Room, Historic Courthouse, Dobson, N.C.

Board members present for the meeting were Chairman Van Tucker, Commissioner Bill Goins, Commissioner Eddie Harris, and Commissioner Mark Marion.

Vice-Chairman Larry Johnson was unable to attend. Others present for the meeting, at various times, were: Chris Knopf, County Manager Sandy Snow, Assistant County Manager Rhonda Nixon, Budget and Performance Director Kim Bates, Planning Director Kristy Preston, DSS Director Don Mitchell, Facilities Management and Interim Public Works Director Sarah Bowen, Finance Officer Ed Woltz, County Attorney Tammy Johnson, Assistant to the County Manager News Media

___________________________________________________

Chairman Tucker called the meeting to order, welcomed everyone and thanked them for their attendance. Commissioner Goins delivered the invocation and led the Pledge of Allegiance.

______________________________________________________ Chairman Tucker requested the Board consider the minutes of the March 4, 2019 meeting as presented.

Upon motion of Commissioner Goins, seconded by Commissioner

Marion, all Board members present unanimously voted to approve the meeting minutes as written.

______________________________________________________

Chairman Tucker requested the Board consider the consent agenda. Upon motion of Commissioner Harris, seconded by Commissioner Goins, all Board members present unanimously voted to approve the consent agenda. Requests from the County Manager:

• Approve the following from the Tax Department: 1. Total releases for the month ending 2/28/19 in the amount

of $2,435.22. 2. Total refunds for the month ending 2/28/19 in the amount

of $4,422.16. 3. Total NCVTS tag and tax refunds for the month ending

2/28/19 in the amount of $1,206.31. 4. Total real and personal property discoveries for the month

ending 2/28/19 in the amount of $6,528.35. 5. Total EMS, EMD, and EMS-MC additions for the month ending

2/28/19 in the amount of $107,775.77. 6. Total EMS, EMD, and EMS-MC refunds for the month ending

2/28/19 in the amount of $183.88. 7. Total EMS, EMD, and EMS-MC releases for the month ending

2/28/19 in the amount of $6,131.11.

Page 58: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of March 18, 2019 Continued 12149

8. Total EMS, EMD, and EMS-MC collections for the month

ending 2/28/19 in the amount of $26,782.63.

Requests from the Assistant County Manager:

• Approve payment for an invoice from Loftis Appraisal for services performed at Turner Mountain.

• Approve the Dockery lease for a year to year term as presented. • Approve the following changes to the Position Classification

Plan, effective April 1, 2019: remove Assistant Human Resources Officer from Grade 73; add Senior Human Resources Manager to Grade 73; remove Land Records Manager from Grade 68; add Land Records Coordinator to Grade 68.

Requests from the Finance Officer:

• Approve the new contract with Alsco for laundry services for Emergency Services.

Requests from the Budget & Performance Director:

• Approve budget amendment #17 as follows:

ACCOUNT PREVIOUS REVISED

CODE DESCRIPTION AMOUNT CHANGE AMOUNT

GENERAL FUND EXPENDITURES Governing Body 1054110 51500 Professional Services 135,000 10,000 145,000

Increase departmental total 524,105 10,000 534,105

Judicial Center Building 1054185 51720 Contracted Services 69,120 1,200 70,320

1054185 53010 Buildings & Grounds Maintenance 214,313 750 215,063

Increase departmental total 520,523 1,950 522,473

Cooper Street Building 1054186 51720 Contracted Services 5,500 3,188 8,688

Increase departmental total 11,000 3,188 14,188

Sheriff's Office Building

1054187 53010 Buildings & Grounds Maintenance 10,000 5,618 15,618

Increase departmental total 40,500 5,618 46,118

Dobson Plaza Building 1054188 51500 Professional Services 0 1,116 1,116

1054188 51720 Contracted Services 40,000 8,087 48,087

1054188 52010 Supplies & Materials 0 1,383 1,383

Increase departmental total 120,878 10,586 131,464

Historic Courthouse 1054192 51500 Professional Services 0 10,134 10,134

1054192 53010 Buildings & Grounds Maintenance 10,000 3,089 13,089

Increase departmental total 81,145 13,223 94,368

Admin/Social Services Building 1054196 51500 Professional Services 0 8,250 8,250

Increase departmental total 270,805 8,250 279,055

Central Supply 1054200 52900 Small Equipment 107,925 (28,947) 78,978

1054200 56010 Equipment 201,529 (39,733) 161,796

Decrease departmental total 445,667 (68,680) 376,987

Page 59: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of March 18, 2019 Continued 12150

Sheriff's 1054310 56010 Equipment 255,473 25,865 281,338

Increase departmental total 5,630,596 25,865 5,656,461

Soil & Water Conservation 1054960 56550 Buildings 0 12,110 12,110

Increase departmental total 149,171 12,110 161,281

Transfers 1059810 59227 Transfer to Airport 266,364 40,000 306,364

Increase departmental total 6,339,088 40,000 6,379,088

REVENUE

1044000 49900 Unencumbered Balance 6,435,106

50,000 6,485,106

1044960 44569 Project Management Fees 0

12,110 12,110

Increase fund totals. 73,095,790

62,110 73,157,900

AIRPORT OPERATIONS FUND EXPENDITURES

8154985 51500 Professional Services 50,000 40,000 90,000

REVENUE

8144985 49800 Transfer from General Fund 266,364 40,000 266,364

Increase fund totals. 428,360 40,000 468,360

• Approve the Sheriff’s Office to purchase three drug dogs from

the Narcotics Fund. ______________________________________________________ Chairman Tucker declared the meeting to be an open forum

and invited members of the audience to address the Board on any matters of civic concern.

Mark Jones, Chairman of the Surry County Republican Party,

expressed concerns about compliance of the County’s firearms policies. To avoid being challenged by Grassroots NC and incurring expensive legal fees, he asked the Board to review the policies to make sure they comply with the North Carolina law.

Mark Jones, Chairman of the Surry County Republican Party,

advised that Stokes County has been working with Representative Kyle Hall to establish local legislation to establish a partisan school board of which the Surry County Republican Party supports. Mr. Jones asked the Board to consider exploring the possibility of having Surry County added to the bill.

Gary York commended the Board on the County building

renovations of the former Just Save retail store and the Historic Courthouse. Mr. York was pleased to see the transformation/ preservation of both buildings while taking a tour with Don Mitchell, Facilities Management Director.

Scott Elvis concurred with Mr. Jones’ previous comments about

Grassroots NC and asked the Board to become aware of the violations the County could receive should the firearms ordinances not be in state compliance.

Page 60: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of March 18, 2019 Continued 12151

Paula Stanley, Mayberry for Paws, spoke about the increasing intake of animals being brought into the shelter and the costs associated. She asked the Board to consider creating a Spay and Neuter law.

Chuck Koubenec echoed previous comments regarding repealing of

the concealed carry laws in Surry County and also supports the discussion of creating partisan school board elections.

There being no additional public comments, Chairman Tucker

closed the public forum. ______________________________________________________

Chairman Tucker requested the Board review and approve the

meeting agenda. Upon motion of Commissioner Marion, seconded by Commissioner Harris, all Board members present unanimously voted to approve the March 18, 2019 agenda.

___________________________________________________ Kim Bates, Planning Director, presented a petition for Case

#ZCR1186, pertaining to a conditional rezoning request for a proposed Dollar General store project at the northeast corner of NC Highway 89 and Beulah Church Road, approximately a mile west of I-77. Mr. Bates advised that this is consistent with some elements of the land use planning for case-by-case approval of community-oriented businesses at rural highway intersections and asked the Board for their consideration to approve.

Chairman Tucker declared a public hearing and requested

comments from the public. Derek Goddard, Blue Ridge Environmental, representing Dollar General and Teramore Development LLC in the application, advised that this is a $1.6 million investment and feels the project would serve the community well. There being no further comments, Chairman Tucker closed the public hearing. Upon motion of Commissioner Goins, seconded by Commissioner Marion, all Board members present unanimously voted to approve the Statement of Consistency as follows.

Surry County Board of Commissioners’ Statement of Zoning Consistency and Reasonableness: Subject: Case #ZCR1186, a Petition for

Conditional Rezoning Applicant / Owner: Teramore Development LLC; Blue Ridge

Environmental Consultants, P.A. (engineer); owner Allen Bostwick

Property Description: Tax Parcel 4979-00-86-5752 (partial), 1.60 acres located in the northwest corner of West Pine Street / NC Highway 89 and Beulah Church Road, Stewarts Creek Township

Requested Reclassification: From Rural Agricultural (RA) to Highway Business Conditional (HB-C), restricted to a single use, general retail discount store.

Development Goals from Land Use Plan 2020:

Page 61: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of March 18, 2019 Continued 12152

5.3.3 Encourage economic and commercial development that does not detract from the rural environment.

5.4.5.4 New commercial development should be encouraged to locate within existing areas of commercial activity.

5.4.5.12 Businesses should be served by roads and streets of a capacity sufficient for safe traffic flow; large businesses should locate at major intersections.

The Board finds consistency with plan elements 5.3.3 and 5.4.5.12, above, and notes that the proposed use of the land as a general discount retail store at a highway intersection will serve the public interest and provide needed service to the Beulah community and rural areas of the northwest quadrant of the County. These benefits are found to offset any inconsistency with element 5.4.5.4 above. Planning Staff and the Surry County Planning Board reviewed the submitted site plan; on March 11, 2019 the Planning Board returned a unanimous recommendation of approval of the proposed conditional rezoning.

Upon motion of Commissioner Harris, seconded by Commissioner Marion, all Board members present unanimously voted to approve Rezoning Case #ZCR1186, from Rural Agricultural (RA) to Highway Business Conditional (HB-C), restricted to a single use, general retail discount store.

___________________________________________________ Kim Bates, Planning Director, presented a petition for Case

#ZCR1187, General Use Rezoning. Mr. Bates presented facts pertaining to be a corrective rezoning for the Lowgap Medical Clinic project that was planned by Dr. Challie Minton at NC89 / Flippin Road; a rezoning to Highway Business–Conditional, specific to the planned clinic, was adopted by the County on June 18, 2018. As discussed at the Commissioners’ meeting on February 18, Dr. Minton will not be pursuing his clinic project at this site but will instead be renovating the former Scenic Outlet property on West Pine Street/123 Scenic Outlet Lane for his clinic. We propose that the originally intended site is now zoned to permit only a medical clinic as proposed in plans submitted by Dr. Minton, and that since the project was discontinued, should most appropriately be returned to its original general-use RA zoning. Mr. Bates asked the Board for their consideration to approve.

Chairman Tucker declared a public hearing and requested

comments from the public.

There being no public comments, Chairman Tucker closed the public hearing. Upon motion of Commissioner Goins, seconded by Commissioner Marion, all Board members present unanimously voted to approve the Statement of Consistency as follows. Surry County Board of Commissioners’ Statement of Zoning Consistency and Reasonableness: Subject: Case #ZCR1187, a Petition for

General Use Rezoning Applicant / Owner: Surry County Administration Property Description: Tax Parcels 4060-00-65-6175

(partial), 4.73 acres located in the northwest corner of West Pine Street / NC Highway 89 and Flippen Road, Stewarts Creek Township

Page 62: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of March 18, 2019 Continued 12153

Requested Reclassification: From Highway Business Conditional (HB-C), restricted to a single use, medical clinic, to Rural Agricultural (RA).

This rezoning is proposed as a corrective action. On June 18, 2019 the Board adopted a conditional rezoning of this property for a single-use district, to permit a proposed medical clinic project. The applicant has since relocated the project to a nearby site and has secured zoning approval and begun renovation of the new site. Therefore, the subject property now carries a business zoning classification specific to a site plan that will not be executed on the property, and the land cannot be developed as it is now classified. Staff proposes reclassification to the original general-use rural agricultural district, which is the predominant district in the area and is consistent with all surrounding properties. The Surry County Planning Board reviewed the current proposal on March 11, 2019, and unanimously recommends returning the land to RA zoning.

Upon motion of Commissioner Marion, seconded by Commissioner Harris, all Board members present unanimously voted to approve Rezoning Case #ZCR1187, from Highway Business Conditional (HB-C), restricted to a single use, medical clinic, to Rural Agricultural (RA).

___________________________________________________ Mr. Bates informed the Board of a permit application received

from Duke Energy Renewables Solar LLC. Mr. Bates added that this is the first solar farm project under the zoning ordinance that includes a prior text amendment, adding regulations to solar farms. Mr. Bates also stated that the project proposed includes 150 acres in the Stony Knoll area near Rockford. Mr. Bates also advised that the Planning Board will have the authority to approve the conditional use permit and a public hearing will be held on the 8th of April.

___________________________________________________ Kristy Preston, DSS Director, reported on the following:

• DSS Dashboard for January and February 2019. • NC DHHS Performance Measures for October and November 2018. • Program Integrity Update – Sherry Hawks, Program Integrity

Investigator and Review of the agency’s current Program Integrity activities.

• General information related to the transformation of Medicaid.

• Implementation of NC FAST for Child Welfare update. • Letter to General Assembly members from NCACDSS.

___________________________________________________ Don Mitchell, Facilities Management Director, presented

quotes for asbestos abatement and demolition of the Cooperative Extension Building located on North Main Street in Dobson. Mr. Mitchell asked the Board to consider the lowest bid from EME Industrial Services, LLC, in the amounts of $178,339.00 (Abatement) plus $53,889 (Demolition), totaling $232,228.00. Mr. Mitchell advised that funds are available for the work to be completed in the current fiscal year.

Page 63: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of March 18, 2019 Continued 12154

Upon motion of Commissioner Marion, seconded by Commissioner Harris, all Board members present unanimously voted to approve to award the bid to EME Industrial Services, LLC.

___________________________________________________ Don Mitchell, Facilities Management Director, presented

proposals for local professional engineering companies to perform civil engineering work in preparation of constructing a parking lot at the site of the Cooperative Extension Building to be demolished. Mr. Mitchell asked the Board to consider approving a contract with Moore & Associates, for a cost of $20,600.00. Mr. Mitchell advised that funds are available for the work to be completed in the current fiscal year.

Upon motion of Commissioner Harris, seconded by Commissioner

Marion, all Board members present unanimously voted to approve the contract with Moore & Associates.

___________________________________________________ Chris Knopf, County Manager, discussed a memorandum from

Rhonda Nixon, Budget & Performance Director, providing information about assets included in the County inventory: 1) copier purchased for $13,829.90, and 2) digital imaging system purchased for $12,574.00. The equipment was left in the Cooperative Extension Building and needs to be declared surplus prior to the County disposing.

Mr. Knopf advised that the department heads will have an

opportunity to take what they can use from the building first, and a public notice will go out next, prior to the demolition.

Upon motion of Commissioner Goins, seconded by Commissioner

Harris, all Board members present unanimously voted to approve for the copier and digital imaging system be declared surplus for disposing.

___________________________________________________ Don Mitchell, Facilities Management Director and Interim

Public Works Director, presented Change Order #01 issued from Simcon Company for the Scale House at the Landfill. Mr. Mitchell advised that there is $24,000 available for contingencies. Change Order #01 Additional cost to add CAT6 cabling for the Scale House, including 8 phone/data ports and 4 camera locations (server or termination in the server room not included). Cost $2,075.70

Upon motion of Chairman Tucker, seconded by Commissioner Marion, all Board members present unanimously voted to approve Change Order #01.

___________________________________________________ Don Mitchell, Facilities Management Director, requested the

proposal from Moseley Architects for Phase II, full architectural and engineering design services, for the Jail and law enforcement facility be pulled from the agenda due to revisions being worked through.

___________________________________________________ The Board took a ten-minute break. ___________________________________________________

Chris Knopf, County Manager, presented a resolution for

incentives to Project Med, a new investment in a new Rural Health

Page 64: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of March 18, 2019 Continued 12155

Care facility. Mr. Knopf asked for the Board’s consideration to approve following a public hearing.

Chairman Tucker declared a public hearing and requested

comments from the public. Dr. Challie Minton spoke about the proposed health care

facility looking forward to getting back into Surry County and thanked the Board for their support.

J.T. Henson, Greg Hiatt, Steve Flippen, Lynda Hunter, Richard

Loman, and Teresa spoke in favor of the health care facility and asked for the Board’s support for the project.

Todd Tucker, President, Surry County Economic Development

Partnership (EDP), spoke in favor of the proposed business to be located at this facility. There being no further comments, Chairman Tucker closed the public hearing and the Board thanked Dr. Minton for considering Surry County to locate his business.

Upon motion of Commissioner Goins, seconded by Commissioner

Marion, all Board members present unanimously voted to approve the resolution as follows:

RESOLUTION

WHEREAS, there has been described to the Board of

Commissioners (“Board”) of Surry County, North Carolina (“County”) a proposal for Surry County to provide certain incentives to Project Med (“Company”) in connection with the Company’s new investment in a new Rural Health Care facility located in Surry County; and WHEREAS, County will partner with Company as applicant to seek a North Carolina Department of Commerce, Rural Division Rural Health Care Grant (“Grant”) in the amount of $10,000 per new, full-time job created by Company, up to 10 jobs, for a total potential Grant of $100,000, and WHEREAS, the Grant requires a 5% local match from Surry County, not to exceed $5,000, and WHEREAS, Company proposes to create as many as 10 new full-time jobs within 18 months of the Grant award, and WHEREAS, verification of new jobs shall occur after grant funds have been paid by County as part of the grant close-out process. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Surry County:

1. County will provide the 5% local match component for a $100,000 North Carolina Department of Commerce, Rural Division Rural Health Care Grant, not to exceed $5,000. A source of funds for the $5,000, 5% local match, is the County’s Economic Development Fund Contingency.

2. Prior to receiving Grant funding, Company shall pay to County a sum equal to the required 5% local match to

Page 65: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of March 18, 2019 Continued 12156

prevent a financial loss to County as a result of its participation in the Grant.

3. Given adequate access, County will assess company records sufficient to verify employment numbers and report the results to the North Carolina Department of Commerce as required by the Grant.

4. Verification of new jobs shall occur after grant funds have

been paid by County as part of the grant close-out process.

5. This Resolution shall take effect immediately and all of the Board proceedings, or parts thereof in conflict with the Resolution or, to the extent of such conflict, are hereby repealed.

___________________________________________________ Chris Knopf, County Manager, presented a goal setting report

prepared by Darren Rhodes, Rural Planning Manager, from an exercise the Board participated in at their retreat focusing on identifying priority goals for FY19-23.

Priorities included: financial stability/planning, school

facilities funding, economic growth, governmental operations and policies, and stronger collaboration with other local governments and state/federal elected officials.

Goals included: 1) Consolidate New Jail/Sheriff’s Office/

Communications/Magistrates into one office, and 2) Support economic growth through a second policy and promoting a skilled workforce.

___________________________________________________ Chris Knopf, County Manager, asked the Board to grant

permission to hire a consultant, estimated at $7,500.00, to submit an application to the NC Department of Natural and Cultural Resources seeking a National Register of Historic Places designation.

The former J.J. Jones High School, located in Mount Airy, was

identified during a survey of probable sites. Mr. Knopf advised that the information has been reviewed by the Property Committee and they support the application. Commissioner Goins, representative for the Mount Airy district, along with the other Board members present at the meeting, spoke in favor of the application.

Upon motion of Commissioner Goins, seconded by Commissioner

Marion, all Board members present unanimously voted to approve for the County Manager to hire a consultant, in the amount not to exceed $7,500.00, to prepare a National Register of Historic Places designation application.

___________________________________________________ Chris Knopf, County Manager, presented a draft letter to the

U.S. Department of Agriculture to seek emergency watershed protection assistance. The assistance would pay to restore flood damages along the Fisher and Mitchell Rivers caused by Hurricane Florence. Mr. Knopf added that Lee Holcomb, USDA Supervisory Soil Conservationist, has advised that 10% match is required and can be secured through in-kind contributions. Tony Davis, Surry County Soil and Water Conservationist, added that the State’s soil and water director asked that counties awarded the funding, submit a letter to their office,

Page 66: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of March 18, 2019 Continued 12157

to receive help with the 10% match. The Board asked Mr. Davis to see if other damaged areas in the county, in addition to the Fisher and Mitchell Rivers, be included.

Upon motion of Commissioner Goins, seconded by Commissioner

Harris, all Board members present unanimously voted to release the letter with any applicable changes worked out with Tony Davis, Soil and Water Conservationist and USDA.

___________________________________________________

Chris Knopf, County Manager, asked the Board to consider amending his agenda to include two additional items to include a memorandum from Mark Willis, Opioid Response Director, and information from Sarah Bowen, Finance Officer, regarding the 2019 limited obligation bond project update that includes Surry County Schools bid openings.

Upon motion of Commissioner Harris, seconded by Commissioner

Goins, all Board members present unanimously voted to amend the County Manager’s agenda to include two additional items.

___________________________________________________

Chris Knopf, County Manager, discussed a memorandum from Mark Willis, Opioid Response Director, requesting the Board’s consideration to prepare and submit, with the assistance of Dr. Corey Richardson of Integrated Care of Greater Hickory, Inc., a grant application to seek funds from the Bureau of Justice Assistance Fiscal Year 2019 Adult Drug Court Discretionary Grant Program. The application is due April 16, 2019 and is for $500,000, for a two-year period, not to exceed 75% of the program’s cost. Mr. Willis received support from District Court Judge Bill Southern and District Attorney Ricky Bowman, to implement an Adult Drug Court in Surry County, projected to open between October 2019 and January 2020. The funds would cover the cost of a Program Manager/Case Manager, estimated at $65,000 and 25% of the matching requirement. Mr. Willis discussed this as a priority at the planning retreat. The match will be funded from the Opioid Response’s FY20 budget.

Upon motion of Commissioner Marion, seconded by Commissioner

Goins, all Board members present unanimously voted to initiate the application process for the Bureau of Justice Assistance Fiscal Year 2019 Adult Drug Court Discretionary Grant Program.

___________________________________________________

Chris Knopf, County Manager, asked Sarah Bowen, Finance Officer, to discuss the 2019 limited obligation bond project update that includes Surry County Schools’ bid openings.

Chairman Tucker recognized Surry County Schools Superintendent

Dr. Travis Reeves, SCS Board Chair Dr. Terri Mosley, Clark Goings, and other school affiliates in attendance of the meeting.

Ms. Bowen updated the Board on the current bond project that

included a preliminary resolution not-to-exceed $25 million issuance adopted in 2018, Surry County Schools’ budget and project bids that have been discussed by the Finance Committee. Ms. Bowen advised that the project documents will need to be prepared by March 22 and Board approval on April 1 to submit to the Local Government Commission (LGC) by their deadline of April 2.

___________________________________________________

Upon motion of Commissioner Marion, seconded by Commissioner Goins, all Board members present unanimously voted to go into

Page 67: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of March 18, 2019 Continued 12158

closed session to discuss economic development, legal, and personnel.

___________________________________________________ The Board came out of closed session and resumed regular business.

___________________________________________________

Upon motion of Commissioner Harris, seconded by Commissioner Marion, all Board members present unanimously voted to terminate the contract with Wake Forest Baptist Medical as it relates to the helicopter transport.

_________________________________________________ Upon motion of Commissioner Harris, seconded by Commissioner Marion, all Board members present unanimously voted to approve but not release the closed session minutes from March 4, 2019.

___________________________________________________ Upon motion of Commissioner Marion, seconded by Commissioner Goins, all Board members present unanimously voted at 11:40 p.m. to recess the meeting and reconvene Wednesday, March 20, 2019 at 4:00 p.m.

_____________________________ Tammy Johnson Clerk to the Board _____________________________ Sandy Snow, Deputy Clerk to the Board

Page 68: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12159

Surry County Board of Commissioners

Meeting of March 20, 2019

The Surry County Board of Commissioners met at 4:00 p.m. on March 20, 2019. The meeting was held in the Commissioners’ Meeting Room, Historic Courthouse, Dobson, N.C.

Board members present for the meeting were Chairman Van Tucker, Commissioner Bill Goins, Commissioner Eddie Harris, and Commissioner Mark Marion.

Vice-Chairman Larry Johnson was not in attendance. Others present for the meeting, were: Chris Knopf, County Manager Sandy Snow, Assistant County Manager Rhonda Nixon, Budget and Performance Director Ed Woltz, County Attorney Tammy Johnson, Assistant to the County Manager

______________________________________________________

Chairman Tucker reconvened the meeting of March 18, 2019. ______________________________________________________

Chris Knopf, County Manager, addressed the Board to continue

discussion regarding the 2019 limited obligation bond project update related to the Surry County Schools’ bid openings as presented by Sarah Bowen, Finance Officer, at the March 18 meeting.

Mr. Knopf distributed information received from Andrew Carter,

DEC Associates, that provided detailed numbers and explanation of the bond proceeds. Mr. Knopf advised that he, Sandy Snow, Assistant County Manager, and Rhonda Nixon, Budget and Performance Director, had reviewed and discussed with Dr. Travis Reeves, Surry County Schools Superintendent.

Upon motion of Commissioner Goins, seconded by Commissioner

Marion, all Board members present unanimously voted to appropriate $800,000 to be solely used towards the renovation efforts at the Mountain Park Elementary gymnasium and cafeteria, which were deducted from the Surry County Board of Education’s projects that are being funded in the FY2018-19 debt issuance, with the source of funds being the County’s General Fund.

Upon motion of Chairman Tucker, seconded by Commissioner

Harris, all Board members present unanimously voted to encourage the Surry County Board of Education to allocate any unused contingency funds, and any other funds they find available in their project funds and general fund balance, towards deduction such as roofs and parking lots.

___________________________________________________ Upon motion of Commissioner Harris, seconded by Commissioner Goins, all Board members present unanimously voted to adjourn. The meeting ended at 4:35 p.m.

_____________________________ Tammy Johnson Clerk to the Board _____________________________ Sandy Snow, Deputy Clerk to the Board

Page 69: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12160

Surry County Board of Commissioners

Meeting of April 1, 2019

The Surry County Board of Commissioners met at 6:00 p.m. on April 1, 2019. The meeting was held in the Elkin High School Media Center, 334 Elk Spur Street, Elkin, NC.

Board members present for the meeting were Chairman Van Tucker, Vice-Chairman Larry Johnson, Commissioner Bill Goins, Commissioner Eddie Harris, and Commissioner Mark Marion.

Others present for the meeting, at various times, were: Chris Knopf, County Manager Sandy Snow, Assistant County Manager Sarah Bowen, Finance Officer Don Mitchell, Facilities Management Director Stephanie Conner, Communications Director Ed Woltz, County Attorney Tammy Johnson, Assistant to the County Manager News Media

___________________________________________________

Chairman Tucker called the meeting to order, welcomed everyone and thanked them for their attendance. Commissioner Marion delivered the invocation and led the Pledge of Allegiance.

______________________________________________________

Chairman Tucker requested the Board review and approve the agenda. Upon motion of Commissioner Goins, seconded by Commissioner Johnson, the Board unanimously voted to approve the April 1, 2019 agenda.

______________________________________________________ Chairman Tucker requested the Board consider the minutes of the March 18, 2019 and March 20, 2019 meeting as presented. Upon motion of Commissioner Harris, seconded by Commissioner Marion, the Board unanimously voted to approve the minutes as written.

______________________________________________________

Chairman Tucker requested the Board consider the consent agenda. Upon motion of Commissioner Johnson, seconded by Commissioner Goins, the Board unanimously voted to approve the consent agenda. Requests from the County Manager:

• Approve for the Emergency Services Department to purchase replacement rescue extrication equipment in an amount not to exceed $28,199, with funds coming from the Emergency Services budget.

The Board stated that the existing equipment be used for training

purposes. Requests from the Assistant County Manager:

• Approve for Parks and Recreation to tar and gravel selected areas at Fisher River Park, utilizing funding in the current budget.

• Approve a resolution reflecting the Board’s continued commitment to the County Safety Program.

• Approve for Health and Nutrition to purchase a 2019 Nissan Frontier 4WD truck using available funding.

Page 70: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of April 1, 2019 Continued 12161

Requests from the Finance Officer:

• Approve the write-off of Emergency Services BLS supplies in the amount of $60.00 for ticket #18-847238. ______________________________________________________

Chairman Tucker recognized the following in attendance: Elkin

School Board Members Dr. Richard Brinegar, Dr. Will Ballard, Ralph Beshears, and Frank Beals; Surry County Schools Assistant Superintendent Dr. Terri Moseley; Mayor of Elkin Sam Bishop; Surry County Clerk of Superior Court Neil Brendle.

______________________________________________________

Chairman Tucker declared the meeting to be an open forum and invited members of the audience to address the Board on any matters of civic concern.

Chuck Koubenec spoke on behalf of the Surry County Republican

Party Executive Committee expressing concerns of the lack of transparency with the current non-partisan school board election format. Mr. Koubenec, along with several other citizens present, urged the Board to consider passing a resolution to declare and establish partisan school board elections and submit it to State legislators for the next election.

Keith Senter, Kevin Shinault, and Walter Harris, spoke in

support of Mr. Koubenec’s request to the Board. Mary Keller, John Wiles, James Freeman, Ron Ashman, and West

Caudle spoke in opposition of partisan school board elections. West Caudle spoke about how federal law will supersede what the

County puts in place in regard to the gun ordinance and the County should not proceed with any action.

Mark Jones, Surry County Republican Party Chairman, distributed

a draft resolution and asked the Board to consider declaring the County as a gun sanctuary. Mr. Jones also asked the Board to consider not authorizing or appropriating government funds, resources, employees, agencies, contractors, buildings, detention centers or offices for the purpose of enforcing or assisting in the enforcement of any element of such acts, laws, orders, mandates, rules or regulations, that infringe on the right of the people to keep and bear arms as described in the Second Amendment to the United States Constitution.

The Board will take his request into consideration.

There being no further public comments, Chairman Tucker closed

the public forum. ___________________________________________________ Mark Jones, Surry County Republican Party Chairman, asked the

Board to consider passing a resolution establishing partisan elections for the three boards of education. Mr. Jones expressed concerns with a non-partisan board of education election format, and that it lacks transparency and does not provide voters access to important information. Adoption of a partisan election format would require candidates to choose either to affiliate with a political party or to not affiliate with a political party.

Page 71: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of April 1, 2019 Continued 12162

Mr. Jones advised that surrounding counties are currently working with legislators to establish partisan school board elections and reminded the Board that time is of the essence for the state legislature to consider this resolution during the current legislative cycle.

Commissioner Marion made a motion to notify the North Carolina

General Assembly: (1) that the Surry County Board of Commissioners supports a partisan election format for the election of all members of The Elkin City Board of Education, The Mount Airy City Board of Education, and The Surry County Board of Education; and (2) petition the North Carolina General Assembly to establish a county-wide partisan election format through passage of local legislation. The motion was seconded by Chairman Tucker.

Commissioner Goins requested that he be recused from voting due

to his employment with The Surry County Board of Education. Upon motion of Chairman Tucker, seconded by Commissioner Johnson, the Board voted to approve Commissioner Goins’ request to recuse himself from voting or participating in any further discussion about this matter.

The recusal motion passed as follows: Ayes: Chairman Tucker, Commissioner Harris, Commissioner Johnson,

Commissioner Marion Recused: Commissioner Goins The original motion passed as follows: Ayes: Chairman Tucker, Commissioner Harris, Commissioner Marion Nays: Commissioner Johnson Recused: Commissioner Goins

___________________________________________________ Mark Jones, Surry County Republican Party Chairman, urged the

Board to consider passing a resolution rescinding Chapter 133, of the Surry County Code of Ordinances. He stated it is in direct conflict with applicable State law as well as the U.S. Constitution and restricts the right of individuals to exercise their constitutional right to conceal carry firearms in certain County buildings and parks. Mr. Jones added that the ordinance not only violates applicable State law and the United States Constitution, but it also puts Surry County at risk of being named a defendant in a lawsuit and in turn being responsible for the award of substantial legal fees incurred by a plaintiff in bringing the action.

Attorney Woltz provided that Surry County has no existing

regulation against display of a firearm on public property. The County does currently regulate only concealed carry firearms by way of Chapter 133 (Weapons) of Surry County, NC Code of Ordinances and none of the existing regulations are compliant with statue. Mr. Woltz advised that it would be appropriate for the Board to consider repealing Chapter 133 (Weapons) from the Surry County Code of Ordinances.

Upon motion of Commissioner Marion, seconded by Commissioner

Goins, the Board voted unanimously to repeal Chapter 133 (Weapons) of the Surry County, NC Code of Ordinances.

___________________________________________________ Sarah Bowen, Finance Officer, presented a resolution for final

approval of the financing, not to exceed $25,000,000 par amount of bonds, for school improvements at Dobson Elementary, Franklin Elementary, Mountain Park Elementary, and Mount Airy Middle. Ms.

Page 72: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of April 1, 2019 Continued 12163

Bowen asked the Board to consider approval following a public hearing.

Chairman Tucker declared a public hearing and requested comments

from the public. There being no public comments, Chairman Tucker closed the public hearing.

RESOLUTION AUTHORIZING AND APPROVING THE EXECUTION AND DELIVERY

OF A SECOND SUPPLEMENTAL TRUST AGREEMENT, LEASE AGREEMENTS, CONSTRUCTION AND ACQUISITION AGREEMENTS AND OTHER RELATED

DOCUMENTS IN CONNECTION WITH THE FINANCING OF VARIOUS PUBLIC SCHOOL IMPROVEMENTS IN THE COUNTY

WHEREAS, the County of Surry, North Carolina (the “County”) held

a public hearing on January 16, 2018, regarding the issuance of one or more series of limited obligation bonds in an aggregate principal amount not to exceed $40,000,000 for the purpose of providing funds, together with any other available funds, to pay or reimburse the costs of (a) acquiring, constructing, renovating, improving and equipping various public school facilities, (b) renovating and improving an existing County building to be used as a central administrative office for the Mount Airy City Schools Administrative Unit, (c) acquiring, renovating and improving buildings located at Dobson Plaza to be used to house various County departments, and (d) renovating and improving the Historic County Courthouse (collectively, the “Project”);

WHEREAS, on March 15, 2018, the County issued $7,630,000 Limited

Obligation Bonds, Series 2018 (the “Series 2018 Bonds”) for the purpose of providing funds, together with any other available funds, to pay the costs of a portion of the Project consisting of (a) the design of various public school facilities improvements, (b) the renovation and improvement of an existing County building to be used as a central administrative office for the Mount Airy City Schools Administrative Unit, (c) the acquisition, renovation and improvement of buildings located at Dobson Plaza to be used to house various County departments, and (d) the renovation and improvement of the Historic County Courthouse in the County (hereinafter referred to as the “2018 Project”); and

WHEREAS, the Series 2018 Bonds were issued pursuant to a Master

Trust Agreement, dated as of March 1, 2018 (the “Master Trust Agreement”), and a First Supplemental Trust Agreement, dated as of March 1, 2018, each between the County and Branch Banking and Trust Company, as trustee (the “Trustee”). In order to secure its obligations under the Master Trust Agreement, the County executed and delivered the Deed of Trust, dated as of March 1, 2018 (the “Deed of Trust”), granting to the Trustee a lien on certain sites of the 2018 Project, together with all improvements and fixtures located or to be located thereon;

NOW, THEREORE, BE IT RESOLVED by the Board of Commissioners for

the County as follows: Section 1. The Board does hereby find and determine as follows: (a) There exists a need in the County to finance the 2019

Project through the sale and issuance of the Series 2019 Bonds. (b) After a public hearing and due consideration, the Board has

determined that the most efficient manner of financing the 2019

Page 73: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of April 1, 2019 Continued 12164

Project will be through the execution and delivery of a Second Supplemental Trust Agreement, to be dated as of May 1, 2019 (the “Second Supplemental Trust Agreement,” and, together with the Master Trust Agreement, the “Trust Agreement”), between the County and the Trustee, pursuant to which the County will issue limited obligation bonds thereunder in an aggregate principal amount not to exceed $25,000,000 to provide funds, together with any other available funds, to pay (i) the costs of the 2019 Project and (ii) the fees and expenses incurred in connection with the sale and issuance of the Series 2019 Bonds.

(c) During the construction of the 2019 Project, (i) the site of

Mount Airy Middle School will be conveyed to the County by The Mount Airy City Board of Education and will leased back to The Mount Airy City Board of Education pursuant to a Lease Agreement, to be dated as of the date of delivery thereof (the “Mount Airy Lease Agreement”), between the County and The Mount Airy City Board of Education; and (ii) the sites of Dobson Elementary School, Franklin Elementary School and Mountain Park Elementary School will be conveyed to the County by The Surry County Board of Education and will leased back to The Surry County Board of Education pursuant to three separate Lease Agreements, to be dated as of the date of delivery thereof (the “Surry County Lease Agreements” and, together with the Mount Airy Lease Agreement, the “Lease Agreements”), each between the County and The Surry County Board of Education. Upon completion of the 2019 Project, the County intends to convey ownership to the respective school sites back to The Mount Airy City Board of Education or The Surry County Board of Education, as applicable.

(d) In order to assure that the 2019 Project is constructed in

the manner required by law and the Trust Agreement, the County will enter into (i) a Construction and Acquisition Agreement, to be dated as of the date of delivery thereof (the “Mount Airy Construction Agreement”), with The Mount Airy City Board of Education, whereby The Mount Airy City Board of Education agrees to acquire, construct, renovate, improve and equip Mount Airy Middle School in accordance with the Mount Airy Construction Agreement for and on behalf of the County and (ii) a Construction and Acquisition Agreement, to be dated as of the date of delivery thereof (the “Surry County Construction Agreement” and, together with the Mount Airy Construction Agreement, the “Construction Agreements”), with The Surry County Board of Education, whereby The Surry County Board of Education agrees to acquire, construct, renovate, improve and equip Dobson Elementary School, Franklin Elementary School and Mountain Park Elementary School in accordance with the Surry County Construction Agreement for and on behalf of the County.

(e) The Series 2019 Bonds will initially be sold to PNC Capital

Markets LLC (the “Underwriter”) pursuant to the terms of a Bond Purchase Agreement, to be dated the date of delivery thereof (the “Bond Purchase Agreement”), between the County and the Underwriter.

(g) In connection with the offering and sale of the Series 2019

Bonds by the Underwriter, there will be prepared and distributed to potential purchasers a Preliminary Official Statement, to be dated as of the date of delivery thereof (the “Preliminary Official Statement”), and the Official Statement (hereinafter defined), relating to the offering and sale of the Series 2019 Bonds.

(h) There have been presented to the Board drafts of the

following documents relating to the transaction hereinabove described:

Page 74: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of April 1, 2019 Continued 12165

(1) the Second Supplemental Trust Agreement, together with the form of the Series 2019 Bonds attached as Exhibit A thereto;

(2) the Lease Agreements; (3) the Construction Agreements; (4) the Bond Purchase Agreement; and (5) the Preliminary Official Statement.

Section 2. In order to provide for the financing of the Project and relating financing costs, the County is hereby authorized to enter into the Second Supplemental Trust Agreement and issue the Series 2019 Bonds thereunder in an aggregate principal amount not to exceed $25,000,000. The actual principal amount of the Series 2019 Bonds shall be determined by the County at the time of execution of the Bond Purchase Agreement, such execution and delivery of the Bond Purchase Agreement to constitute approval by the Board of the principal amount of the Series 2019 Bonds as set forth in the Bond Purchase Agreement. The principal amount of the Series 2019 Bonds shall be the amount that, in the best judgment of the person executing the Bond Purchase Agreement, shall be the amount necessary to provide sufficient funds, together with any other available funds, to pay (a) the costs of the 2019 Project and (b) the fees and expenses incurred in connection with the sale and issuance of the Series 2019 Bonds. The interest rates on the Series 2019 Bonds shall be determined by the County at the time of the execution by the County of the Bond Purchase Agreement; provided, however, that such interest rates shall not result in a true interest cost in excess of 4.00% per annum, such execution and delivery of the Bond Purchase Agreement to constitute approval by the Board of the interest rates on the Series 2019 Bonds.

Section 3. The Series 2019 Bonds shall be sold to the

Underwriter pursuant to the Bond Purchase Agreement. The Series 2019 Bonds may be sold to the Underwriter at a discount below the amount of the principal amount of the Series 2019 Bonds, such discount not to exceed 98% of the principal amount of the Series 2019 Bonds; provided, however, that if all or any of the Series 2019 Bonds are to be sold to the public by the Underwriter at original issue discount (resulting in lower interest costs of the interest on the Series 2019 Bonds), then the Series 2019 Bonds may be sold at a further discount in the amount necessary to cover such original issue discount. The final maturity of the Series 2019 Bonds shall not be later than June 1, 2039.

Section 4. The Board hereby approves the forms of the Second

Supplemental Trust Agreement, the Construction Agreements, the Lease Agreements and the Bond Purchase Agreement in substantially the forms presented at this meeting. The Chairman of the Board, the County Manager and the Finance Officer are each hereby authorized to execute and deliver on behalf of the County the Second Supplemental Trust Agreement, the Construction Agreements, the Lease Agreements and the Bond Purchase Agreement in substantially the forms presented at this meeting, containing such modifications as the person executing such documents shall approve, such execution to be conclusive evidence of approval by the Board of any such changes. The Clerk to the Board or any assistant or deputy Clerk to the Board is hereby authorized to affix the official seal of the County to each of said documents and to attest the same to the extent so required.

Section 5. The Board hereby approves the Preliminary Official

Statement in substantially the form presented at this meeting and hereby approves the distribution thereof by the Underwriter in connection with the offering and sale of the Series 2019 Bonds. Upon

Page 75: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of April 1, 2019 Continued 12166

the sale of the Series 2019 Bonds to the Underwriter, a final Official Statement, to be dated as of the date of the Bond Purchase Agreement (the “Official Statement”), will be prepared substantially in the form of the Preliminary Official Statement and will contain such information relating to the pricing terms of the Series 2019 Bonds and such additional information as may be necessary. The Board hereby approves the delivery of the Official Statement on behalf of the County by the Chairman of the Board, the County Manager or the Finance Officer and the distribution thereof by the Underwriter in connection with the offering and sale of the Series 2019 Bonds.

Section 6. No deficiency judgment may be rendered against the

County in any action for breach of any contractual obligation under the Trust Agreement, and the taxing power of the County is not and may not be pledged directly or indirectly to secure any moneys due under the Bonds or the Trust Agreement.

Section 7. The Chairman of the Board, the County Manager, the

Finance Officer and the County Attorney are hereby authorized to cooperate with the Underwriter in preparing and filing such filings under state securities or “blue sky” laws as the Underwriter may request; provided, however, that the County shall not be required to consent to the jurisdiction of any state in which it is not now subject unless the County Attorney shall determine that such consent is in the best interest of the County.

Section 8. The Chairman of the Board, the County Manager, the

Finance Officer, the County Attorney and the Clerk to the Board, and any other officers, agents and employees of the County, are hereby authorized and directed to take such actions and to deliver such certificates, opinions and other items of evidence as shall be deemed necessary to consummate the transactions described in this resolution.

Section 9. This resolution shall take effect immediately upon its

adoption. Upon motion of Commissioner Harris, seconded by Commissioner

Marion, the foregoing resolution entitled “RESOLUTION AUTHORIZING AND APPROVING THE EXECUTION AND DELIVERY OF A SECOND SUPPLEMENTAL TRUST AGREEMENT, LEASE AGREEMENTS, CONSTRUCTION AND ACQUISITION AGREEMENTS AND OTHER RELATED DOCUMENTS IN CONNECTION WITH THE FINANCING OF VARIOUS PUBLIC SCHOOL IMPROVEMENTS IN THE COUNTY” was adopted by the following vote:

Ayes: unanimous Nays: none ____________________________________________________ The Board recognized the following from Elkin City Schools:

Cameron Garris, Jana Swaim, Misty Ball, Tonya Smith, and Paul Brinegar.

____________________________________________________ The Board took a ten-minute break. ____________________________________________________ Don Mitchell, Facilities Management Director, asked the Board to

consider awarding bids received for two parcels as follows:

Parcel ID # 5020-18-41-9340 – 1.5 vacant lot on Factory Street in Mount Airy with a tax value of $12,000. One bid received in the amount of $2,500.

Page 76: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of April 1, 2019 Continued 12167

Parcel ID #5021-18-22-9154 – 4 vacant lots on Carroll Street in Mount Airy with a tax value of $12,000. One bid received in the amount of $2,000. Mr. Mitchell advised that upon approval, the offers will be advertised in the local paper for 10 days for the public to upset the offer.

The Board discussed another option to post the parcels for-sale with the bids being much lower than the tax value.

Upon motion of Chairman Tucker, seconded by Commissioner Goins, the Board unanimously voted not to accept the bids provided for parcel ID # 5020-18-41-9340 and parcel ID #5021-18-22-9154 and to post both parcels with a for-sale sign.

___________________________________________________ Joan Sherif, Director, Northwestern Regional Library (NWRL)

System, discussed that they are comprised of 13 libraries that serve Alleghany, Stokes, Surry and Yadkin Counties. Ms. Sherif discussed ongoing staff and salary concerns that are important to maintain a wide range of services such as access to reliable information and summer reading programs, among many other activities. Ms. Sherif thanked the Board for their support and introduced Pat Gwynn, Hattie Brintle, and Becky Keesler, Mount Airy Public Library; Martha Smith, Elkin Public Library; Dan Whelan, NWRL Board; and Anna Nichols, Charles H. Stone Memorial Library in Pilot Mountain.

Ms. Gwyn, Mr. Whelan, and Ms. Nichols thanked the Board for

their support, discussed the value of having access to libraries for people of all ages, and asked the Board to consider their need for increased salary funding.

___________________________________________________ Chris Knopf, County Manager, introduced Denise Watson,

Executive Director, Hospice of Surry County, Inc., d.b.a. Mountain Valley Hospice and Palliative Care. The Board conducted a hearing for an Ambulance Service Franchise application, as descripted in Chapter 133 of the Surry County Code of Ordinances. Ms. Watson asked the Board to consider approving their application. Ms. Watson advised that she has been working with the Emergency Services Director and will be following the process to meet requirements for certification for a vehicle that will be used for stretcher transports.

Upon motion of Commissioner Marion, seconded by Commissioner Goins, the Board unanimously voted to approve an Ambulance Service Franchise per Chapter 133 of the Surry County Code of Ordinances for Hospice of Surry County, Inc., d.b.a. Mountain Valley Hospice and Palliative Care.

____________________________________________________ Stephanie Conner, Communications Director, asked for the Board’s

permission to apply for a grant to the NC 911 Board to fund the replacement of their end-of-life radio system. Ms. Conner advised that the cost is estimated at $500,000 and she would update the Board with a confirmed amount. Ms. Conner also advised that there should be no conflicts with the new system and the volunteers fire departments’ system.

Upon motion of Commissioner Goins, seconded by Commissioner

Harris, the Board unanimously voted to approve the Communications

Page 77: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of April 1, 2019 Continued 12168

Director to apply for grant funds to the NC 911 Board for a new 911 radio system.

____________________________________________________ Chris Knopf, County Manager, asked for the Board’s consideration

to approve a request from Don Mitchell, in his role as Interim Public Works Director, to use available funds in the amount of $120,000, in the Recycling Budget. The funds will be utilized to rebuild a sediment basin at the Landfill that has washed away. Mr. Mitchell provided from Jimmy R. Lynch & Sons, Change Order #01 quoting the project for $42,924.73.

Upon motion of Commissioner Johnson, seconded by Commissioner

Marion, the Board unanimously voted to accept Change Order #01 to rebuild a sediment basin at the Landfill using funds in the Recycling Budget.

___________________________________________________ Upon motion of Commissioner Goins, seconded by Commissioner

Johnson, the Board unanimously voted to reappoint Greg Casstevens to serve on the Surry County Planning Board.

___________________________________________________ Upon motion of Commissioner Harris, seconded by Commissioner

Marion, the Board unanimously voted to go into closed session to discuss personnel and legal matters.

___________________________________________________ The Board came out of closed session and resumed regular business.

___________________________________________________

Upon motion of Commissioner Harris, seconded by Commissioner Goins, the Board unanimously voted to approve but not release the closed session minutes from March 18, 2019.

______________________________________________________

Upon motion of Commissioner Marion, seconded by Commissioner Johnson, the Board unanimously voted to adjourn. The meeting ended at 9:15 p.m.

_____________________________ Tammy Johnson Clerk to the Board _____________________________ Sandy Snow Deputy Clerk to the Board

Page 78: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12169

Surry County Board of Commissioners Budget Work Session # 1

April 9, 2019

The Surry County Board of Commissioners met at 6:00 pm on April 9, 2019 for a budget work session. The meeting was held in Room 136, Surry County Historic Courthouse, Dobson, N.C.

Board members present for the meeting were Chairman Van Tucker,

Vice Chairman Larry Johnson, Commissioner Eddie Harris, and Commissioner Mark Marion. Commissioner Bill Goins was unable to attend.

Also present for the meeting, at various times, were: Chris Knopf, County Manager Sandy Snow, Assistant County Manager Rhonda Nixon, Budget and Performance Director Sheriff Steve Hiatt Chief Deputy Paul Barker Captain Larry Lowe Captain Scott Hudson Lieutenant Randy Shelton Johnny Easter, Development Services Director George Crater, Airport Director John Shelton, Emergency Services Director ___________________________________________________________

Chairman Van Tucker called the meeting to order and welcomed everyone in attendance. Commissioner Mark Marion made a motion to approve the agenda. Vice Chairman Larry Johnson seconded the motion. The motion was passed unanimously by all Board members in attendance. ____________________________________________________________

Sheriff Steve Hiatt, Chief Deputy Paul Barker, Captain Larry Lowe, Captain Scott Hudson, and Lieutenant Randy Shelton presented the annual budget request for the Sheriff’s Office and the Detention Center. They addressed personnel and vehicle needs, Animal Control staffing, and the possible addition of sworn law enforcement officer benefits for approximately twelve positions at the Detention Center.

The Board and Sheriff’s Office also discussed the need for a new

Sheriff’s Office and Detention Center, the number of inmates being routinely housed, and the availability of other detention facilities available to house Surry County inmates.

_____________________________________________________________ Johnny Easter, Development Services Director, presented the

Development Services budget and proposed changes to a fee schedule for inspections. The revised fee structure would be, in most instances, a reduction compared to the current fee structure. The Board discussed the importance of keeping our fees in line with neighboring counties.

_____________________________________________________________ George Crater, Airport Manager, presented the 2019-2020 budget

for the Mount Airy/Surry County Airport Authority. Mr. Crater discussed capital projects and upcoming needs for the Airport including the need for a courtesy car and the installation of video cameras.

_____________________________________________________________

Page 79: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of April 15, 2019 Continued 12170

John Shelton, Emergency Services Director, presented the

Emergency Services budget for 2019-2020. Mr. Shelton discussed the need for Quick Response Unit # 1 and the importance of staffing the unit continually instead of the approximate 50% time the unit is staffed currently. Four paramedics would be needed to staff the unit continually.

Mr. Shelton discussed a request for additional compensation for

paramedics in the crew chief and field training officer roles. Mr. Shelton also discussed staffing of the Fire Marshal’s Office, training needs for Emergency Services, vehicle and radio requests, and the funding of a morgue.

____________________________________________________________ The Board discussed the budget process and the upcoming meeting

schedule. ____________________________________________________________ Upon motion of Vice Chairman Johnson, seconded by Commissioner

Marion, the Board voted unanimously to adjourn. The meeting ended at 8:46 pm.

_________________________________ Sandy Snow Deputy Clerk to the Board

Page 80: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12171

Surry County Board of Commissioners

Meeting of April 15, 2019

The Surry County Board of Commissioners met at 6:00 p.m. on April 15, 2019. The meeting was held in the Commissioners’ Meeting Room, Historic Courthouse, Dobson, N.C.

Board members present for the meeting were Vice-Chairman Larry Johnson, Commissioner Bill Goins, Commissioner Eddie Harris, and Commissioner Mark Marion.

Chairman Van Tucker was unable to attend the meeting. Others present for the meeting, at various times, were: Chris Knopf, County Manager Sandy Snow, Assistant County Manager Kim Bates, Planning Director Don Mitchell, Facilities Management Director Stephanie Conner, Communications Director Ed Woltz, County Attorney Tammy Johnson, Assistant to the County Manager News Media

___________________________________________________

Vice-Chairman Johnson called the meeting to order, welcomed everyone and thanked them for their attendance. Commissioner Harris delivered the invocation and Commissioner Marion led the Pledge of Allegiance.

___________________________________________________

Attorney Ed Woltz entered the meeting at this time. ______________________________________________________

Vice-Chairman Johnson requested the Board review and approve the

agenda. The County Manager advised that due to illness, Maggie Simmons, Assistant Health Director, was unable to attend, and the recipients for special recognition were also unable to attend. These items would need to be removed from the agenda.

Upon motion of Commissioner Goins, seconded by Commissioner

Marion, all Board members present unanimously voted to approve the April 15, 2019 agenda, with Ms. Simmons’ items removed.

______________________________________________________ Vice-Chairman Johnson requested the Board consider the minutes of the April 1, 2019 meeting as presented. Upon motion of Commissioner Harris, seconded by Commissioner Goins, all Board members present unanimously voted to approve the minutes as written.

______________________________________________________

Vice-Chairman Johnson requested the Board consider the consent agenda. The County Manager advised that the Finance Officer’s item regarding audit contracts would need to be removed from the consent agenda.

Upon motion of Commissioner Marion, seconded by Commissioner Harris, all Board members present unanimously voted to approve the consent agenda with the audit contracts removed. Requests from the County Manager:

• Approve the following from the Tax Department:

Page 81: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of April 15, 2019 Continued 12172

1. Total releases for the month ending 3/31/19 in the amount of $4,784.79.

2. Total refunds for the month ending 3/31/19 in the amount of $5,213.08.

3. Total NCVTS tag and tax refunds for the month ending 3/31/19 in the amount of $1,057.71.

4. Total real and personal property discoveries for the month ending 3/31/19 in the amount of $9,784.72.

5. Total EMS, EMD, and EMS-MC additions for the month ending 3/31/19 in the amount of $4.97.

6. Total EMS, EMD, and EMS-MC refunds for the month ending 3/31/19 in the amount of $285.24.

7. Total EMS, EMD, and EMS-MC releases for the month ending 3/31/19 in the amount of $2,898.18.

8. Total EMS, EMD, and EMS-MC collections for the month ending 3/31/19 in the amount of $50,589.

• Approve for CCOM to accept the lowest quote from IronHorse Seating, in the amount of $10,000.00, to replace console chairs in the 911 Center. CCOM will be utilizing 911 surcharge funds approved by the 911 Board.

Requests from the Assistant County Manager:

• Approve an additional $6,052.00 for legal services provided by Attorney Howard C. Jones.

• Approve the proclamation declaring April 15-19, 2019 as National Telecommunicators Week.

PROCLAMATION

National Telecommunicators Week

WHEREAS, the President and Congress of the United States has declared the second full week of April as National Telecommunicators Week. This week is dedicated to the men and women who serve as Public Safety Telecommunicators; and

WHEREAS, every day, citizens of Surry County and public safety personnel, depend upon the skill, expertise, and commitment of our men and women who answer 911 calls; and

WHEREAS, emergencies can occur at any time requiring emergency medical, police and/or fire services. Telecommunicators are the first and most critical contact that Surry County citizens have when an emergency occurs; and

WHEREAS, Telecommunicators are the first and most critical link for gathering information, monitoring situations, providing the information and insuring safety to emergency personnel; and

WHEREAS, each Telecommunicator shows compassion, understanding, and professionalism while providing quick, precise and polite principals to each call received; and

WHEREAS, the Surry County Board of Commissioners encourage the citizens of Surry County to take a moment, April 15-19, 2019, and thank the Surry County 911 Telecommunicators for their hard work and tireless efforts to public safety and the citizens of Surry County.

NOW, THEREFORE, BE IT RESOLVED, that the Surry County Board of Commissioners declares April 15-19, 2019 National Telecommunicators Week and urge the citizens of Surry County to honor these men and women who diligently serve to keep our County and citizens safe and secure during all types of emergencies.

Page 82: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of April 15, 2019 Continued 12173

Request from the Budget & Performance Director:

• Approve Budget #18 as follows:

ACCOUNT PREVIOUS REVISED

CODE DESCRIPTION AMOUNT CHANGE AMOUNT

GENERAL FUND EXPENDITURES Governing Body 1054110 51720 Contracted Services 0 7,500 7,500

Increase departmental total 534,105 7,500 541,605

Board of Elections 1054170 56010 Equipment 465,000 (200,000) 265,000

Decrease departmental total 927,673 (200,000) 727,673

Buildings & Grounds - County 1054190 51500 Professional Services 14,799 20,600 35,399

1054190 51660 Demolition 100,000 192,228 292,228

Increase departmental total 790,613 212,828 1,003,441

Non-Departmental 1054199 59510 General Fund Contingency 39,181 (7,500) 31,681

Decrease departmental total 564,532 (7,500) 557,032

Central Supply 1054200 52010 Supplies & Materials 65,658 20,000 85,658

1054200 56010 Equipment 161,796 (12,828) 148,968

Increase departmental total 376,987 7,172 384,159

Sheriff's Office 1054310 53040 Vehicle Maintenance 91,067 4,812 95,879

Increase departmental total 5,656,461 4,812 5,661,273

County Jail 1054320 52200 Food & Provisions 270,000 60,000 330,000

1054320 55658 Miscellaneous-Commissary 35,000 110,000 145,000

Increase departmental total 3,281,444 170,000 3,451,444

Emergency Management 1054330 56010 Equipment 23,240 26,410 49,650

Increase departmental total 167,614 26,410 194,024

Emergency Medical Services 1054370 52020 Medical Supplies 250,000 (6,960) 243,040

1054370 53050 Radio Maintenance 12,000 (5,000) 7,000

1054370 54450 Laundry & Dry Cleaning 30,000 (10,000) 20,000

1054370 55300 Refunds 280,000 (20,000) 260,000

1054370 56010 Equipment 349,512 (4,450) 345,062

Decrease departmental total 6,627,637 (46,410) 6,581,227

Environmental Health 1055181 56010 Equipment 27,556 27,693 55,249

Increase departmental total 722,454 27,693 750,147

Transfers 1059810 59210 Transfer to Capital Improvement 4,681,904 500,000 5,181,904

Increase departmental total 6,379,088 500,000 6,879,088

REVENUE 1044000 48210 Sale of Capital Assets 0 500,000 500,000

1044000 48500 Insurance Refunds 91,480 4,812 96,292

1044320 44142 Confinement of Prisoners 75,000 20,000 95,000

1044320 48980 Miscellaneous-Commissary 40,000 105,000 145,000

1044320 48985 Commission - Commissary 11,000 10,000 21,000

1044320 48990 Commission-Pay Telephone 23,000 35,000 58,000

1045181 43313 Food & Lodging 0 27,693 27,693

Increase fund totals. 73,157,900 702,505 73,860,405

Page 83: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of April 15, 2019 Continued 12174

GENERAL FUND CAPITAL IMPROVEMENTS 2554245 59202 Transfer to CP - Schools 109,300 500,000 609,300

REVENUE 2544245 49800 Transfer from General Fund 4,681,895 500,000 5,181,895

Increase fund totals. 10,526,447 500,000 11,026,447 ______________________________________________________

Vice-Chairman Johnson declared the meeting to be an open forum

and invited members of the audience to address the Board on any matters of civic concern.

Mayor of Elkin Sam Bishop, Tom Hemmings, Cindy Southern Marion,

and Bill Walker spoke in opposition of the Board’s vote approving partisan school board elections, at their April 1, 2019 meeting.

Dr. Terri Mosley, Chairperson of the Surry County School Board,

presented each Board member a copy of a resolution that was passed by the three school board systems in Surry County, opposing partisan school board elections. Dr. Mosley advised that the resolution will be sent to Surry County’s General Assembly delegation.

Ramona Creasy, Walter Harris, Mark Jones, Chuck Koubenec,

Richard Merlo, Angie Moser, Gayle Norman, and Kevin Shinault spoke in favor of partisan school board elections.

Vice-Chairman Larry Johnson stated that he had mentioned a citizen that had made a phone call to him, at the April 1, 2019 meeting. He advised that he had apologized to the citizen personally and asked the citizens to accept his apology as well.

Vice-Chairman Larry Johnson advised that he recently came upon a vehicle accident and commended the volunteers and first responders for their quick response to scene.

Vice-Chairman Larry Johnson stated that he, Commissioner Marion, and Commissioner Goins attended the Special Olympics at Surry Central High School and commended the Parks and Recreation staff, volunteers, and everyone that participated in the event.

There being no further public comments, Vice-Chairman Johnson closed the public forum.

______________________________________________________

Pastor D.M. Dalton, President of the Mount Airy Ministerial Association, asked the Board to consider writing a proclamation recognizing May 2, 2019, as the National Day of Prayer. Pastor Dalton stated that the Association would like to hold a short service at 12 noon on the 2nd of May, at the Historic Courthouse. The service would be open to anyone interested and the order of service will include: singing the “National Athem”, reading of the proclamation from the County, sermon and benediction, and singing “God Bless America”. Pastor Dalton added that all costs involved would be handled by the Association.

Chris Knopf, County Manager, stated the he can draft a

proclamation for the Board’s consideration at their April 23 budget work session.

Upon motion of Commissioner Goins, seconded by Commissioner

Marion, all Board members present unanimously voted to approve holding a service at the Historic Courthouse on May 2, 2019, and for the County Manager to prepare a proclamation recognizing May 2,

Page 84: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of April 15, 2019 Continued 12175

2019 as the National Day of Prayer. ___________________________________________________ Kim Bates, Planning Director, presented a petition for Case

#ZCR1188, pertaining to a General Use Rezoning request to return a portion of parcel #5939-02-98-7427, along NC Highway 89, from Community Business zoning to its original zoning of Rural/ Agricultural. Mr. Bates stated there were no inconsistencies found, and the Planning Board and staff recommend consideration to approve.

Vice-Chairman Johnson declared a public hearing and requested

comments from the public. There being no comments, Vice-Chairman Johnson closed the public hearing. Upon motion of Commissioner Harris, seconded by Commissioner Goins, all Board members present unanimously voted to approve the Statement of Consistency as follows:

Surry County Board of Commissioners’ Statement of Zoning Consistency and Reasonableness: Subject: Case #ZCR1188, a Petition for General

Use Rezoning Applicant / Owner: Charles David Smith Property Description: Tax Parcel 5939-02-98-7427, about 1.10

acre of a 2.3-acre parcel owned by the applicant and to the rear the applicant’s home at 338 Reeves Mill Road, Mt. Airy Township

Requested Reclassification: From Community Business (CB) to Rural

Agricultural (RA) The subject property is located among a number of parcels owned by the applicant and is situated between land used for the applicant’s residence and land used for his business. Originally RA, parcel 5939-00-98-4088, a single 11-acre parcel at the time, was rezoned to CB July 17, 2006, see case file # ZCR977. Since that time, Mr. Smith's properties have undergone recombination and relocation of boundary lines, while zoning district boundaries remained unchanged; so that part of the CB land includes about 1/2 of current parcel 5939-02-98-7427. Owner/applicant intends to build a home on this property for his son and proposes that the entire parcel be returned to RA zoning for this purpose. Future Land use Classification for the immediate area is for Rural Growth (Sec. 5.5) Stick-built residential development is encouraged in this classification; and is consistent with most existing land uses and zoning in the immediate area. Staff and Planning Board (as of that Board’s meeting of April 8, 2019) unanimously concur that the proposal is reasonable and consistent with adopted county plans; and recommend adoption of the zoning map amendment as proposed.

Upon motion of Commissioner Harris, seconded by Commissioner Marion, all Board members present unanimously voted to approve Rezoning Case #ZCR1188, from Community Business (CB) to Rural Agricultural (RA).

___________________________________________________

Page 85: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of April 15, 2019 Continued 12176

Kathy Payne, Executive Director, and Transportation Director Jeff Cockerham, YVEDDI, showed a video and discussed YVEDDI’s services model agency-wide and in Surry County.

Ms. Payne and Mr. Cockerham expressed concerns of being able

to sustain services, with a rate increase in place, primarily due to mandated state/federal increases and revenue cuts from private sources. Mr. Cockerham advised that the annual Rural Operating Assistance Program (ROAP) grant is expected to be advanced to the County in September/October 2019, but funds are needed sooner to provide critical life-sustaining services, such as dialysis, chemo-therapy, and radiation trips.

Ms. Payne and Mr. Cockerham asked for the Board’s consideration

to approve an advance, in July, to assist with the costs of services. The County’s allocation would normally be transferred to YVEDDI in September/October. YVEDDI would need either an additional $200,000 to their annual allocation in FY19-20, or they would need the County to advance an amount equal to the ROAP grant from the State in July.

Upon motion of Commissioner Harris, seconded by Commissioner

Goins, all Board members present unanimously voted to include the services model presented:

2017-2018 Surry County Return on Investment

Service No. Services

or People Agency-Wide

No. Services or People in

Surry County

CSBG program helped 44 people raise their wages by an average of 4.7% by completing job readiness programs

96 44 (46%)

908 victims received assistance to help break the cycle of Domestic Violence

2,345 908 (39%)

209 low-income children attended Head Start to help close the learning gap of their higher income peers, and their families received support services that promote self-sufficiency

473 209 (44%)

31 homes received heating repairs and/or energy reduction services through the Weatherization program

82 31 (38%)

528 senior volunteers provided 9,962 hours in 8 non-profit stations through the Retired and Senior Volunteer Program

876

528 (60%)

107 Seniors received legal aid to help with wills, power of attorney, or deed transactions

170 107 (63%)

44,046 Senior Congregate and Homebound Meals were served 88,398 44,046 (50%)

5,434 Elderly Transportation trips provided 13,661 5,434 (40%)

36,576 Trips were made to take people to school, work, or medical appointments

104,601 36,576 (35%)

6,079 vehicle trips made through the R.O.A.P. 17,558 6,079 (35%)

84,462 cumulative attendance for activities at the LH Jones Family Resource Center

84,462 84,462 (100%)

Page 86: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of April 15, 2019 Continued 12177

19,712 cumulative attendance at Senior Centers located in Mount Airy, Pilot Mountain, and Yadkin Valley

47,435 19,712 (42%)

Totals 360,157 198,136 (55%)

County Investment $150,824 / 198,136 = $.76 per person or service

$200k increase is needed to allow us to continue these critical life-sustaining services.

Commissioner Harris advised that he serves as Chairman on the

YVEDDI Board and supports their programs. He commended Ms. Payne and Mr. Cockerham for their efforts and advised that there will be a fundraiser held at YVEDDI, in Boonville, on April 27, 2019.

Ms. Payne introduced Bristol Mitchem, L.H. Jones Resource Center

Manager. Ms. Mitchem thanked the Board for their support and Don Mitchell, Facilities Management Director, for his ongoing assistance.

Vice-Chairman Johnson advised that the Board has started the

FY19-20 budget process and will take their request into consideration. ____________________________________________________ Don Mitchell, Facilities Maintenance Director, presented an

offer in the amount of $5,500.00 for County-owned surplus foreclosed property (tax parcel # 5030-09-16-6792). Mr. Mitchell provided that the property, 108 Luther Ridge Lane, is located across from the N.C. Granite Quarry on Highway 103 in Mount Airy. Mr. Mitchell asked for the Board to consider accepting the offer.

The Board agreed that this was a fair offer. Upon motion of

Commissioner Marion, seconded by Commissioner Goins, all Board members present unanimously voted to accept the offer in the amount of $5,500.00.

____________________________________________________ Don Mitchell, Facilities Management Director, discussed a

request from Surry County Schools (SCS) asking for the County to remove the remaining debris from a burned-out house on property they own, adjacent to Meadowview Middle School on McKinney Road. Mr. Mitchell presented three quotes received to remove the debris, dispose of it at the landfill, and then grade and sow grass on the site.

Mr. Mitchell asked the Board to consider granting permission to

contract with Steve Tate & Sons Plumbing, with the lowest bid in the amount of $6,580. Mr. Mitchell asked for the Board’s consideration to provide funding for the project because there are no funds currently budgeted for the project.

The County Manager advised that funds are available in General

Fund Contingency. Upon motion of Commissioner Harris, seconded by Commissioner

Marion, all Board members present unanimously voted to award the contract to Steve Tate & Sons Plumbing and approve $6,580 with funds from General Fund Contingency being allocated for the project.

____________________________________________________ The Board took a ten-minute break. ____________________________________________________ Tanya Jones, Executive Director, Surry Arts Council, discussed

Page 87: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of April 15, 2019 Continued 12178

a capital project for 2019-2022 for a proposed Eng and Chang Bunker, Original Siamese Twins, statue and museum.

Ms. Jones provided an estimated cost of $4 million, that would

include the building and exhibits. Surry Arts Council will be working to raise money, and she has been working with the Thai Embassy, seeking funding support.

Ms. Jones stated that she is seeking local government support

from the City of Mount Airy and Surry County to consider $1 million each, by contributing $200,000 per year for five years.

Commissioner Harris asked Ms. Jones to contact State legislators

for a State allocation. The County Manager advised that the Board will be attending County Assembly Day on May 8,2019, and could advise the County’s General Assembly delegation of the project.

After much discussion, Vice-Chairman Johnson advised that the

Board is currently in the budget development process and will give this request consideration.

___________________________________________________ Chris Knopf, County Manager, asked the Board to consider

granting permission to Emergency Services (EMS) to apply for a Duke Energy Foundation Grant, in the amount of $50,000 to fund and equip a sheltering trailer and/or swift water rescue equipment. Mr. Knopf added that there would be no required local match.

Upon motion of Commissioner Goins, seconded by Commissioner

Marion, all Board members present unanimously voted to approve EMS to apply for a Duke Energy Foundation Grant in the amount of $50,000.

___________________________________________________ Chris Knopf, County Manager, asked the Board to consider a

request from Mount Airy City Schools (MACS) to approve $80,000 be reallocated to address drainage and flash repairs at Mount Airy Middle School. Mr. Knopf advised that MACS provided that the funds are available from the $350,000 Jones Intermediate HVAC project allocation, that came in under bid, and MACS will pay for the engineer fee to set up the bid.

Upon motion of Commissioner Goins, seconded by Commissioner

Harris, all Board members present unanimously voted to allow $80,000 from the Jones Intermediate HVAC project be used for drainage and flash repairs at Mount Airy Middle School.

___________________________________________________ Stephanie Conner, Communications Director, discussed the need

to replace parts on the current radio system that allows contact with the main VIPER tower in Surry County. The N.C. Highway Patrol recently upgraded to a 700MHz system on Turner Mountain, allowing for improved communications, but the County’s current system is not compatible and issues with field units have had problems contacting CCOM. The upgrade will include a combiner appliance on the existing system and additional towers. Funding for this project was not included in Communications’ budget. Ms. Conner asked for the Board to consider funding assistance and approve a quote from Mobile Communications America, in the amount of $24,031.85.

The County Manager advised that funds were available in General

Fund Contingency.

Page 88: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of April 15, 2019 Continued 12179

Upon motion of Vice-Chairman Johnson, seconded by Commissioner Goins, all Board members present unanimously voted to contract with Mobile Communications America, for $24,031.85, with funds from General Fund Contingency being allocated for the project.

___________________________________________________ Chris Knopf, County Manager, asked the Board to consider

amending his agenda to include an additional item from Sarah Bowen, Finance Officer, requesting to appoint two deputy purchasing agents.

Upon motion of Vice-Chairman Johnson, seconded by Commissioner

Goins, all Board members present unanimously voted to amend the County Manager’s agenda to include the additional item.

___________________________________________________

Mr. Knopf stated that Sarah Bowen, Finance Officer, has advised that the Purchasing Agent position has been posted due to a pending retirement and is asking for the Board to consider appointing two deputy purchasing agents to handle responsibilities during the interim period and assist as needed after the position is filled.

Upon motion of Commissioner Harris, seconded by Commissioner

Marion, all Board members present unanimously voted to appoint Don Mitchell and J.P. DeCelle as deputy purchasing agents.

___________________________________________________ Upon motion of Commissioner Goins, seconded by Commissioner

Marion, all Board members present unanimously voted to go into closed session to discuss personnel, economic development and legal matters.

___________________________________________________ The Board came out of closed session and resumed regular business.

___________________________________________________

Upon motion of Commissioner Harris, seconded by Commissioner Marion, all Board members present unanimously voted to approve but not release the closed session minutes from April 1, 2019.

___________________________________________________

Upon motion of Commissioner Goins, seconded by Commissioner Johnson, all Board members present unanimously voted to approve cross-training and staffing needs as recommended by management.

______________________________________________________

Upon motion of Commissioner Goins, seconded by Commissioner Marion, all Board members present unanimously voted to adjourn. The meeting ended at 9:50 p.m.

_____________________________ Tammy Johnson Clerk to the Board _____________________________ Sandy Snow Deputy Clerk to the Board

Page 89: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12180

Surry County Board of Commissioners Budget Work Session # 2

April 23, 2019

The Surry County Board of Commissioners met at 6:00 pm on April 23, 2019 for a budget work session. The meeting was held in Room 136, Surry County Historic Courthouse, Dobson, N. C.

Board members present for the meeting were Chairman Van Tucker, Vice-Chairman Larry Johnson, Commissioner Bill Goins, Commissioner Eddie Harris, and Commissioner Mark Marion.

Also present for the meeting, at various times, were: Chris Knopf, County Manager Sandy Snow, Assistant County Manager Rhonda Nixon, Budget and Performance Director John Shelton, Emergency Services Director Doug Jones, Fire Marshal Representatives from various fire departments __________________________________________________________

Chairman Van Tucker called the meeting to order and welcomed

everyone in attendance. Vice-Chairman Larry Johnson delivered the invocation.

__________________________________________________________ Commissioner Bill Goins made a motion to approve the agenda.

The motion was seconded by Commissioner Mark Marion and passed unanimously. __________________________________________________________

Chris Knopf, County Manager, presented a proclamation

recognizing May 2, 2019 as the National Day of Prayer. A service will be held at noon, May 2, 2019, on the Historic Courthouse lawn. A motion to approve the proclamation was made by Vice-Chairman Larry Johnson and seconded by Commissioner Eddie Harris. The motion passed unanimously to approve the proclamation as follows:

Proclamation Declaring

The National Day of Prayer

WHEREAS, the National Day of Prayer has been a part of our nation’s heritage since the first one was declared by the Continental Congress in 1775; and WHEREAS, leaders in our nation have relied on the power of prayer throughout our history as a way of bringing citizens together to demonstrate all that we have in common; and WHEREAS, leaders commonly and frequently urge citizens of faith to pray for our country and those who defend our freedoms at home and abroad; and WHEREAS, prayer has given strength to people who are facing daily trials and tribulations and it serves as a way to express love, gratitude, and concern; and

Page 90: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of April 23, 2019 Continued 12181

WHEREAS, prayer is an important part of many citizen’s daily lives so it is incumbent upon our County’s leaders to recognize the National Day of Prayer. NOW, THEREFORE, BE IT RESOLVED, that the Surry County Board of Commissioners recognizes the National Day of Prayer, which will occur on May 2, 2019, and encourages all citizens who desire to participate in this special occasion.

_________________________________________________________ Rhonda Nixon, Budget and Performance Director, presented a

resolution to enter into a five-year “lease to purchase” agreement for a compactor, as discussed previously, for the Public Works department. Upon motion of Commissioner Goins, seconded by Vice Chairman Larry Johnson, the Board voted unanimously to authorize Chris Knopf, County Manager, to enter into a five-year Lease Purchase Agreement with Leasing 2, Inc. to finance the purchase of a Bomag BC972RB-4L Landfill Compactor in the amount of $721,769.83 purchased from James River Equipment.

_________________________________________________________ White Plains Volunteer Fire Department Chief Garth Badgett

and Treasurer Eddie Jordan presented the budget for the department. They stated White Plains Fire Department is not requesting a tax increase. The department has approximately twenty volunteers on the roster. White Plains has an ISO rating of 9.

Chief Badgett and Treasurer Jordan expressed appreciation to the Board members for their continued support.

_________________________________________________________ Ararat Volunteer Fire Department Chief Wes Key and Assistant

Chief Tim Chilton presented the department’s budget request for 2019-2020. The department lost a truck last year but purchased a used truck which is in the process of getting upfitted. A large upcoming expense for the department is paving the driveway.

The Chief and Assistant Chief stated they did not need a tax

increase in the upcoming year. Ararat has an ISO rating of 9. The department applied and was awarded a FEMA grant for upfit of radios. They have also applied for a recruitment grant which, if awarded, would assist in recruiting new members. Ararat has approximately twenty-seven members on the roster. Future needs, in addition to paving, are maintaining a second brush truck and purchasing a tanker within the next couple of years. Ararat has no paid staff at the present time. They plan to work on their ISO rating in the near future. Chairman Tucker commended Ararat Fire Department for the excellent service they provide.

_______________________________________________________ Franklin Volunteer Fire Department was represented by Chief

Johnny Hiatt and Board President Doug Coble. Franklin is not asking for a tax increase for 2019-2020. The department has two part-time paid staff and approximately thirty-two volunteers. Chief Hiatt stated the department was successful and wants to purchase a new engine soon. Their ISO rating is 8.5 to 9.

Chief Hiatt and Board President Coble discussed the need for

installation and repair of fire hydrants at Franklin and Meadowview schools.

Page 91: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of April 23, 2019 Continued 12182

John Shelton, Emergency Services Director, commended Franklin Fire Department for having the largest emergency shelter in the area and on their response to medical calls.

_______________________________________________________

CC Camp Volunteer Fire Department was represented by Chief Lannie Whitaker and treasurer Ronnie Wilmoth. They stated the department’s ISO rating recently went from 9 to 6. The department plans for a building expansion in the next three to five years. The also have a 1992 tanker that is aging out. CC Camp is asking for a .02 tax increase.

________________________________________________________ Westfield Volunteer Fire Department was represented by Jonathan Sutphin, Chief, Jimmy Harrison, President, and Dana Linville, Treasurer. They stated their ISO rating had just been lowered to 5 for a significant savings to citizens in the area. Westfield is asking for a 1.5 cent tax increase to assist with their building project. Last year they received a two-cent tax increase which was set aside for their building project. Chief Sutphin thanked the Board for the support they have received.

__________________________________________________________ Tony Tilley, South Surry Volunteer Fire Department Chief, presented the department’s 2019-2020 budget request. South Surry has three buildings and twelve pieces of equipment. South Surry is working on their ISO rating. Mr. Tilley discussed the recent building project and the additional expense over budget. South Surry is not requesting a tax increase.

_________________________________________________________ Scotty Coe, treasurer, presented the budget for Central Surry Fire Department. Chief Rodney Whitaker was unable to attend. Central Surry did not receive a tax increase last year. Their ISO rating is being evaluated and a significant improvement in rating is anticipated. No tax increase is requested. _________________________________________________________

James DeHart, Chief of Pilot Knob Volunteer Fire Department, presented the 2019-2020 budget request. The department does not anticipate any large expenditures unless a building project should occur. Mr. DeHart does not anticipate needing additional vehicles. Pilot Knob has approximately 27 volunteers on staff and four paid firefighters. The department is not requesting a tax increase.

_________________________________________________________ Upon motion of Commissioner Goins, seconded by Commissioner Harris, the Board voted unanimously to adjourn. The meeting ended at 8:53 pm. ________________________

Sandy Snow Deputy Clerk to Board

Page 92: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12183

Surry County Board of Commissioners Budget Work Session # 3

April 30, 2019

The Surry County Board of Commissioners met at 6:00 pm on April 30, 2019 for a budget work session. The meeting was held in Room 136, Surry County Historic Courthouse, Dobson, N. C.

Board members present for the meeting were Chairman Van Tucker, Vice-Chairman Larry Johnson, Commissioner Bill Goins, Commissioner Eddie Harris, and Commissioner Mark Marion.

Also present for the meeting, at various times, were: Chris Knopf, County Manager Sandy Snow, Assistant County Manager Rhonda Nixon, Budget and Performance Director Don Mitchell, Facilities Management Director School superintendents and staff from Surry County Schools, Elkin City Schools and Mount Airy City Schools _________________________________________________________

Chairman Tucker called the meeting to order and welcomed everyone. Upon motion of Commissioner Goins, seconded by Commissioner Marion, the Board voted unanimously to approve the agenda. ________________________________________________________ Dr. Myra Cox, Elkin City Schools Superintendent, Dr. Richard Brinegar, Elkin School Board, Judy Walker, Elkin School Board and Elkin City Schools staff presented the 2019-2020 budget request. Elkin City Schools are requesting funding of $1,210 per-pupil. Last year’s appropriation was $1,160. This would be an increase of $48,070. Dr. Cox stated they are also requesting a one-cent increase in the supplemental tax rate, a $70,000 increase, and a capital outlay request of $150 per-pupil. If approved, one additional teacher will be hired to meet class size requirements. They also want to make the Middle School Counselor a full-time employee. The position is now 75%. Dr. Cox discussed special needs students and the needs of the Middle School population. Dr. Cox stated soil testing for the gym construction project is in process, and results should be received soon. Elkin City Schools charge $200 for in-county tuition for students living out of the district and $300 for students out-of-district and residing out-of-county. Local fund balance makes up the difference in funding. Chairman Tucker thanked the Elkin School Superintendent, Board members, and staff for their budget presentation.

________________________________________________________ Dr. David Shockley, President, Surry Community College, along with Tony Martin, Finance Officer, and Randy Rogers, Facilities Director, presented the Surry Community College 2019-2020 budget request. Dr. Shockley stated the budget was actually a decrease in funding compared to the current year. Dr. Shockley also stated the College is interested in starting a “pay-as-you-go” fund for capital projects for Surry Community College. The County would maintain the funds, restricted for Surry Community College, and

Page 93: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of April 30, 2019 Continued 12184

would make a request to the County Board of Commissioners if there was a need for use of the funds. Surry Community College enrollment is down by 150 students. Most community colleges are seeing decreased enrollments, below 2008 levels. Part-time students outnumber full-time students. The Board thanked Dr Shockley and Surry Community College staff for the excellent services they provide.

________________________________________________________ Dr. Kim Morrison, Mount Airy City Schools Superintendent, School Board members Phillip Brown, Tim Matthews, and Bryan Cox, along with Mount Airy City Schools staff, presented the 2019-2020 Budget request. Dr. Morrison stated the new administration building is working well. Dr. Morrison commended all three school systems in the county on the excellent performance records of their students.

Mount Airy City Schools is asking for a one-cent increase in the supplemental tax rate, per-pupil expenditure of $1,210, and a capital outlay request of $150 per-student. Their out-of-district tuition is $500 per student and out-of-state is $1160. Dr. Morrison presented a list of capital outlay projects, in order of priority.

The Board thanked Mount Airy City Schools for their

presentation and the excellent job they do for their students. _______________________________________________________ Don Mitchell, Facilities Director, discussed budget requests

for Facilities and Public Works. Mr. Mitchell presented updates on building needs and status reports of various construction and relocation projects.

Mr. Mitchell discussed staffing for the Landfill and

Recycling Centers. Mr. Mitchell also discussed the granite on the Cooperative

Extension building. The building will be demolished soon. It was the consensus of the Board to save the granite and utilize it for other County purposes, if the removal and relocation can be done at a reasonable cost.

_____________________________________________________ Dr. Travis Reeves, Surry County Schools Superintendent,

School Board members Dr. Terri Mosley, Clark Goings, Mamie Sutphin, and Surry County Schools staff, presented their budget request for 2019-2020. Surry County Schools is requesting $1,210 per-pupil, $150 per-pupil capital outlay, and $433,400 supplemental appropriation.

The School System has seen a decrease of 237 in student

population. Tuition for all students residing in and out-of-county is $1,160. 110 students have been released from the County to attend Mount Airy City Schools, and 109 are attending Surry County Schools from the Mount Airy School Systems.

The special needs and projects of the School System were

discussed. The Board thanked the Surry County Schools representatives

and commended them on the services they provide to their students. _____________________________________________________

Page 94: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of April 30, 2019 Continued 12185

Upon motion of Commissioner Harris, seconded by Commissioner

Marion, the Board voted unanimously to adjourn. The meeting ended at 9:45 p.m.

_______________________________ Sandy Snow Deputy Clerk to the Board

Page 95: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12186

Surry County Board of Commissioners

Meeting of May 6, 2019

The Surry County Board of Commissioners met at 6:00 p.m. on May 6, 2019. The meeting was held in the Commissioners’ Meeting Room, Historic Courthouse, Dobson, N.C.

Board members present for the meeting were Chairman Van Tucker, Vice-Chairman Larry Johnson, Commissioner Bill Goins, Commissioner Eddie Harris, and Commissioner Mark Marion.

Others present for the meeting, at various times, were: Chris Knopf, County Manager Sandy Snow, Assistant County Manager Rhonda Nixon, Budget & Performance Director Susan Jarrell, Elections Director Bryan Cave, Cooperative Extension Director Tony Davis, Soil and Water Conservation District Director Kim Bates, Planning Director Don Mitchell, Facilities Director Ed Woltz, County Attorney Tammy Johnson, Assistant to the County Manager News Media ________________________________________________________

Chairman Tucker called the meeting to order at 6:05 p.m., welcomed everyone and thanked them for their attendance. Commissioner Harris delivered the invocation and led the Pledge of Allegiance.

________________________________________________________ Chairman Tucker requested the Board review and approve the

agenda. Upon motion of Commissioner Goins, seconded by Commissioner Johnson, the Board unanimously voted to approve the May 6, 2019 agenda.

_______________________________________________________ Chairman Tucker requested the Board consider the minutes

of the April 9 and April 15, 2019 meetings as presented. Upon motion of Commissioner Marion, seconded by Commissioner Harris, the Board unanimously voted to approve the minutes as written.

_______________________________________________________

Chairman Tucker requested the Board consider the consent agenda. Commissioner Johnson requested that the item, Flag Raising Request, be removed for further discussion at the Chairman’s discretion.

Upon motion of Commissioner Goins, seconded by

Commissioner Johnson, the Board unanimously voted to approve the consent agenda with the Flag Raising Request removed for further discussion. Requests from the County Manager: • Approve purchase of furniture for the District Attorney and USDA

FSA offices in the amount of $20,141.43, with funds coming from the Judicial Center ($17,140.91) and Service Center (3,000.52) budgets.

Requests from the Assistant County Manager:

Page 96: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of May 6, 2019 Continued 12187

• Accept 908.50 hours of sick leave to be transferred back to Surry County for a rehired employee.

• Reclassify position #438006 from Administrative Assistant I, Grade 63, to a Law Enforcement Administrative Specialist, Grade 64, effective April 1, 2019.

• Add Budget Analyst to the Position Classification Plan at Grade 70, effective May 1, 2019, and reclassify position #741502 to a Budget Analyst position.

• Abolish position #515406 and position #515001 contingent upon final approval from the Office of State Personnel, and as requested by the Health Director.

Requests from the Finance Officer:

• Approve the contracts with Gould Killian CPA Group, P.A. for independent audit services for Surry County, Flat Rock/Bannertown Water & Sewer District, Mount Airy/Surry County Airport Authority, and the LGERS.

• Approve the amendment for the EMS MC contract dated May 17, 2017. ______________________________________________________

Attorney Ed Woltz entered the meeting at this time. ______________________________________________________

The Board recognized the Surry Central Girls Basketball Team, the East Surry High School JROTC, and the Sestercentennial Logo Winner from East Surry High School.

The Board presented Stephanie Conner and the Communications

staff with a proclamation declaring April 15-19, 2019 as National Telecommunicators Week. ______________________________________________________

Chairman Tucker declared the meeting to be an open forum and invited members of the audience to address the Board on any matters of civic concern.

J.T. Henson spoke of concerns related to an article in the Mount Airy News stating that the County would be assisting the City of Mount Airy with costs for the Spencer’s demolition.

The Board advised Mr. Henson that the information was incorrect.

Chuck Koubenec spoke about the educators’ rally held in Raleigh on May 1, 2019 which in his opinion was political in nature and stated that politics already exists in school systems. Mr. Koubenec thanked the Board for their resolution supporting partisan school board elections. Richard Merlo spoke in favor of partisan school board elections. Walter Harris advised that voters need to know who they are voting for and commended the Board on their Partisan School Boards position. Mark Jones advised that several positive letters about partisan school board elections have been printed in the newspaper and added that the educators’ march in Raleigh last week makes his

Page 97: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of May 6, 2019 Continued 12188

organization more determined. Mr. Jones thanked the Board for their support.

There being no further public comments, Chairman Tucker closed the public forum. ______________________________________________________

Susan Jarrell, Elections Director, asked the Board for permission to purchase DS200 paper ballot tabulation voting equipment from Election Systems and Software. She explained that their direct record equipment, purchased in 2006, will be de-certified by the State on December 1, 2019. The estimated purchase is $196,785 and funds are available in the 2018-19 budget.

Ms. Jarrell also asked for permission to purchase

equipment to transition to a paper ballot system with funds available in their budget: voting booths (screens on tabletops/stand booths/ADA compliant booths) estimated at $33,000; Balotar printing system for early voting sites estimated at $28,732; and, a Unity computer to run the voting system estimated at $1,200.

Ms. Jarrell stated that the County will need to purchase

additional ADA compliant voting equipment by 2020 estimated at $131,380, which will be included in their 2019-20 proposed budget. She added that the NC State Board of Elections has not certified any ADA compliant voting since 2006 and is hopeful they will certify the equipment soon.

Also in attendance to support Ms. Jarrell’s request were

Board of Elections members Dwayne Carter, Bill Hamlin and Don Isaacs.

Upon motion of Commissioner Goins, seconded by

Commissioner Marion, the Board unanimously voted to grant permission for the Board of Elections to purchase the DS200 voting equipment in the amount of $196,785 prior to the end of the budget year.

____________________________________________________ Chairman Tucker asked Commissioner Johnson for his comments regarding his request to pull the Flag Raising Request from the consent agenda for discussion. Chairman Johnson stated that in regard to the consent agenda item regarding a request from the Sons of Confederate Veterans, JEB Stuart Camp #1598, to conduct a Memorial Flag Raising on Saturday, May 11, 2019 at the Historic Courthouse, he would only support the United States, State of North Carolina, and Surry County flags be flown at the Historic Courthouse. He added that this was his opinion to remain fair and consistent with all flag flying requests that come before the Board. Following discussion by the Board, Commissioner Harris stated that this was a routine request that has been approved for the last 25 years to honor all veterans and made a motion to approve the request from the Sons of Confederate Veterans, JEB Stuart Camp #1598, to conduct a Memorial Flag Raising on Saturday, May 11, 2019 at the Historic Courthouse; seconded by Commissioner Marion. The motion passed as follows:

Page 98: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of May 6, 2019 Continued 12189

Ayes: Commissioner Goins, Commissioner Harris, Commissioner Marion, and Chairman Tucker. Nays: Commissioner Johnson

____________________________________________________ The Board took a ten-minute break. _____________________________________________________ Bryan Cave, Cooperative Extension Director, and Tony Davis,

Soil and Water Conservation Director, discussed a proposed farmers market building to be constructed at the former Sue’s Restaurant site in the Surry County Service Center parking lot. The primary purpose would be a local farmers market and an education venue for agricultural clients such as 4-H, Master Gardeners, Cattlemen’s Association, Family and Consumer Science clients, and Soil and Water clients. The County would also have access to the venue for wellness, health and nutrition, and other County related activities. Mr. Cave and Mr. Davis presented a bid from Samuel Johnson Construction, in the amount of $88,000, for a 62’x90’ open structure with a concrete floor and a roughed-in restroom. Mr. Cave and Mr. Davis advised that approximately $45,000 of the funds have been secured and asked the Board to consider contributing the remaining balance. County Attorney Ed Woltz has reviewed the bid.

Upon motion of Commissioner Marion, seconded by Commissioner

Goins, the Board unanimously voted to approve contributing up to $44,000 from General Fund Contingency.

____________________________________________________ Chairman Tucker advised that Tom Hemmings notified the

Manager’s office stating that he would not be able to attend the meeting and asked to be placed on the May 20th agenda.

____________________________________________________

Chris Knopf, County Manager, asked Kim Bates, Planning Director, to discuss potential amendments to the Solid Waste chapter of the Code of Ordinances. Mr. Bates discussed a preliminary draft with amendments that would allow for strict enforcement and increased fines. Mr. Bates also presented a draft resolution for the Board to consider a zero tolerance policy towards litter in Surry County. After discussion, it was agreed by the Board that Chairman Tucker and Commissioner Harris, members of the Litter Committee, would meet with Mr. Bates and the Fire Marshal, to work on the amendments, and bring back to a future meeting.

County Manager Chris Knopf advised the Board that they could consider taking action on the resolution. Upon motion of Commissioner Johnson, seconded by Commissioner Goins, the Board unanimously voted to approve the resolution as follows:

RESOLUTION SUPPORTING A ZERO TOLERANCE FOR LITTER IN SURRY COUNTY

WHEREAS, the amount of litter and trash along the county’s roads, in rivers, and in commercial and residential areas of Surry County is offensive; and

WHEREAS, the Surry County Board of Commissioners has been promoting a litter outreach and education campaign to make the county a beautiful place in which to live, work and play; and

Page 99: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of May 6, 2019 Continued 12190

WHEREAS, the Surry County Board of Commissioners has

engaged county residents, elected officials, local agencies, and our public school systems to be a part of making Surry County an example for others to follow; and

WHEREAS, littering influences others to litter and creates

a negative impression for residents and visitors; and WHEREAS, Surry County will increase enforcement of this

crime, raise awareness about the act of littering in the community and the schools, reduce the overall amount of litter, and will not tolerate this type of illegal activity through a policy of Zero Tolerance for Litter; and

WHEREAS, special attention will be given to vehicles

hauling unsecured loads, acts of illegal dumping and motorists or pedestrians improperly tossing away items including cigarette butts; and

WHEREAS, Surry County will strive to be a leader in litter

prevention and will take a proactive stance each day through enforcement, education in the schools, partnering opportunities within the community civic organizations as well as regional, state and national organizations.

NOW THEREFORE, BE IT RESOLVED, that the Board of County Commissioners of Surry County, North Carolina, hereby supports a policy of Zero Tolerance for Litter and encourages all citizens to work together, stand firm against the act of littering, and to act responsibly for a cleaner community to preserve the natural beauty, quality of life and health of our community.

_____________________________________________________ Chris Knopf, County Manager, asked Attorney Ed Woltz to

discuss a deed and other information regarding the Mount Airy Board of Education. Attorney Woltz advised that as part of the bond issue, the Board passed a resolution, as did the schools, where schools are using bond funds to improve their campuses, convey those campuses to Surry County, and the County leases them back to the schools for the period of construction so the County can receive sales tax refunds.

______________________________________________________ Chris Knopf, County Manager, advised the Board that the

Rural Infrastructure Grant has been awarded to Dr. Challie Minton. Mr. Knopf asked the Board for their consideration to accept the grant award, in the amount of $100,000, to support the reuse of Dr. Minton’s facility. The facility will provide a preventive care clinic and onsite lab testing and will create ten jobs.

Upon motion of Commissioner Goins, seconded by

Commissioner Marion, the Board unanimously voted to accept the Rural Infrastructure Grant award.

_______________________________________________________ Chris Knopf, County Manager, advised the Board that the

City of Mount Airy will be holding a public hearing on May 20, 2019 on the proposed elimination of the Mount Airy Extraterritorial Zoning Jurisdiction. Mr. Knopf advised that the County needs to decide if it desires to hold a companion public hearing. No action was taken.

Page 100: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of May 6, 2019 Continued 12191

______________________________________________________ Chris Knopf, County Manager, discussed a request from the Mount

Airy Board of Education to consider approving the reallocation of funds in the amount of $17,000 to be taken from the remainder of the unused balance from the Jones Intermediate project. Mr. Knopf added that the requested funds are needed to analyze HVAC issues at Mount Airy High School.

Upon motion of Commissioner Johnson, seconded by Commissioner

Goins, the Board unanimously voted to approve the reallocation of unused Jones Intermediate project funds in the amount of $17,000 towards a project at Mount Airy High School. __- ____________________________________________________

Chris Knopf, County Manager, asked Don Mitchell, Facilities

Director to discuss a request for repairs at the Fisher River Recycling Center. Mr. Mitchell advised that the retaining wall needs replacing, new compactor pads need to be poured and a new storm drain box and piping needs to be installed. Two quotes have been received with the lowest from Simcon General Contractors, in the amount of $44,500. Mr. Mitchell stated that funds are available in the Public Works budget and asked the Board for consideration to approve.

Upon motion of Commissioner Goins, seconded by Commissioner

Harris, the Board unanimously voted to accept the lowest quote from Simcon General Contractors in the amount of $44,500.

______________________________________________________ Chris Knopf, County Manager, discussed a fleet leasing program

with Enterprise. Mr. Knopf advised that Rhonda Nixon, Budget and Performance Director, has been considering a program to include County vehicles, proposed to be purchased in FY19-20. A cost savings would mostly be realized in Vehicle Maintenance and fuel economy areas.

Mr. Knopf added that references from other counties and

municipalities have resulted in positive feedback, and the program has been taken before the Finance Committee. Mr. Knopf asked for the Board’s consideration to approve, in order to build into the budget.

Upon motion of Commissioner Johnson, seconded by Commissioner

Goins, the Board unanimously voted to approve the Enterprise Fleet Leasing program as recommended.

______________________________________________________ Chris Knopf, County Manager, asked the Board to consider

amending his agenda to include an item regarding a compactor lease with James River Equipment.

Upon motion of Commissioner Marion, seconded by Commissioner

Harris, the Board unanimously voted to approve the County Manager’s request to amend his agenda to include an additional item.

_____________________________________________________ Chris Knopf, County Manager, asked Attorney Woltz to discuss a

request from James River Equipment related to the compactor lease for the Landfill.

Attorney Woltz discussed the request which addresses a

guarantee that the compactor costs will be paid in full if the lease option application is denied by the lending institution. If the

Page 101: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

Meeting of May 6, 2019 Continued 12192

lease option is not approved, the full bill would be due within 30 days of any lease denial. Attorney Woltz recommended that the Board consider taking action that the invoice would be paid, should the lease/financing options not be approved.

Upon motion of Chairman Tucker, seconded by Commissioner

Harris, the Board unanimously voted to agree to the terms as presented by James River Equipment to pay the invoice should the lease/financing options not be approved.

_____________________________________________________ Chris Knopf, County Manager, advised the Board of three

informational items that were distributed at the beginning of the meeting: information requested at the last budget work session regarding Elkin School Taxing District history, copy of a resolution approved by the City of Mount Airy on Thursday, May 2, 2019, and a PNC Executive Summary for the 2019 Limited Obligation Bond Issuance from Sarah Bowen, Finance Officer. _____________________________________________________

Upon motion of Commissioner Johnson, seconded by

Commissioner Marion, the Board unanimously voted to reappoint David Bledsoe and Andy Simpson to serve on the Agriculture Advisory Board (Voluntary Agriculture District Board).

_____________________________________________________ Upon motion of Commissioner Harris, seconded by

Commissioner Goins, the Board unanimously voted to approve to go into closed session to discuss personnel, economic development and legal matters.

_____________________________________________________ The Board came out of closed session and resumed regular business.

_____________________________________________________

Upon motion of Commissioner Goins, seconded by Commissioner Marion, the Board unanimously voted to approve but not release the closed session minutes from April 15, 2019.

_____________________________________________________ Upon motion of Commissioner Johnson, seconded by Commissioner Harris, the Board unanimously voted to adjourn. The meeting ended at 9:45 p.m. __________________________ Tammy Johnson Clerk to the Board __________________________ Sandy Snow Deputy Clerk to the Board

Page 102: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12193

Surry County Board of Commissioners Meeting of May 20, 2019

The Surry County Board of Commissioners met at 6:00 p.m., May 20, 2019. The meeting was held in the Commissioners’ Meeting Room, Historic Courthouse, Dobson, N.C.

Board members present for the meeting were Chairman Van Tucker, Vice-Chairman Larry Johnson, Commissioner Bill Goins, Commissioner Eddie Harris, and Commissioner Mark Marion.

Others present for the meeting, at various times, were: Chris Knopf, County Manager Sandy Snow, Assistant County Manager Rhonda Nixon, Budget & Performance Director Sheriff Steve Hiatt Captain Scott Hudson, Sheriff’s Office Captain Larry Lowe, Sheriff’s Office Don Mitchell, Facilities Management Director Maggie Simmons, Assistant Health Director Kristy Preston, DSS Director Ed Woltz, County Attorney Tammy Johnson, Assistant to the County Manager News Media ______________________________________________________

Chairman Tucker called the meeting to order, welcomed everyone

and thanked them for their attendance. Chairman Tucker delivered the invocation and led the Pledge of Allegiance.

______________________________________________________

Chairman Tucker requested the Board review and approve the agenda. Upon motion of Commissioner Marion, seconded by Commissioner Johnson, the Board voted unanimously to approve the May 20, 2019 agenda.

______________________________________________________ Chairman Tucker requested the Board consider the minutes of the April 23, April 30 and May 6, 2019 meetings as presented. Upon motion of Commissioner Harris, seconded by Commissioner Goins, the Board voted unanimously to approve the minutes as written.

______________________________________________________ Chairman Tucker requested the Board consider the consent agenda. Upon motion of Commissioner Goins, seconded by Commissioner Marion, the Board voted unanimously to approve the consent agenda. Requests from the County Manager:

• Approve a discretionary funds award from the N.C. Department of Public Safety, in the amount of $10,540.

• Approve the following from the Tax Department: 1. Total releases for the month ending 4/30/19 in the amount of

$1,322.90. 2. Total refunds for the month ending 4/30/19 in the amount of

$2,151.89. 3. Total NCVTS tag and tax refunds for the month ending 4/30/19

in the amount of $1,131.41. 4. Total real and personal property discoveries for the month

ending 4/30/19 in the amount of $2,471.29. 5. Total EMS, EMD, and EMS-MC additions for the month ending

4/30/19 in the amount of $168,028.95. 6. Total EMS, EMD, and EMS-MC refunds for the month ending

4/30/19 in the amount of $90.60.

Page 103: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

May 20, 2019 Continued 12194

7. Total EMS, EMD, and EMS-MC releases for the month ending 4/30/19 in the amount of $1,502.93.

8. Total EMS, EMD, and EMS-MC collections for the month ending 4/30/19 in the amount of $27,949.68.

Requests from the Assistant County Manager:

• Approve donated leave of 28.50 hours for an employee, per guidelines of the Personnel Ordinance.

Requests from the Finance Officer:

• Approve the Capital Project Ordinances as presented for Franklin Elementary, Mountain Park Elementary, Dobson Elementary, Mount Airy City Schools Middle School HVAC, and Elkin City Schools Gymnasium.

CAPITAL PROJECT ORDINANCE

SURRY COUNTY SCHOOLS FRANKLIN ELEMENTARY SCHOOL

AMENDMENT ONE BE IT ORDAINED by the Board of Commissioners of the County of Surry that pursuant to Section 13.2 of Chapter 159 of the General Statutes of North Carolina, this capital project ordinance is hereby adopted: SECTION 1: The project authorized by this ordinance includes repairs,

renovations, demolition and additions to the existing property.

SECTION 2: The officers of this governmental unit are hereby directed

to proceed with this capital project within the guidelines set by the budget herein.

SECTION 3: The costs of the project are:

A. Professional Services – Engineering 292,033 B. Legal/Soil Tests/Surveys 178,550

C. Project Construction 6,405,516 D. Demolition 144,000 E. Temporary Classrooms 115,000 F Admin Costs 69,750

TOTAL PROJECT COSTS $ 7,204,849 SECTION 4: The following financing sources are anticipated to be

available to complete this project:

Other Financing Source – 2018 LOB’s 189,823 Other Financing Source – 2019 LOB’s 6,815,026 Transfer from the General Fund 200,000 TOTAL $ 7,204,849

SECTION 5: The Finance Officer is directed to report quarterly to the

Board of Commissioners on the financial status of the project.

SECTION 6: The Budget Officer is directed to include an analysis of

past and future costs and revenue for this capital project in each annual budget submitted to the Board of Commissioners for as long as this ordinance shall remain in effect.

Page 104: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

May 20, 2019 Continued 12195

SECTION 7: Any balance of appropriated funds which are unexpected at the conclusion of this project shall be reserved by the Board of Commissioners for use as provided by applicable law or regulation.

SECTION 8: Copies of this capital project ordinance shall be made

available to the Budget Officer and the Finance Officer for direction in carrying out this project.

APPROVED BY THE SURRY COUNTY BOARD OF COMMISSIONERS this the

5th day of March 2018. AMENDED this the 20th day of May 2019.

CAPITAL PROJECT ORDINANCE

SURRY COUNTY SCHOOLS MOUNTAIN PARK ELEMENTARY SCHOOL

AMENDMENT ONE

BE IT ORDAINED by the Board of Commissioners of the County of Surry that pursuant to Section 13.2 of Chapter 159 of the General Statutes of North Carolina, this capital project ordinance is hereby adopted: SECTION 1: The project authorized by this ordinance includes repairs,

renovations, demolition and additions to the existing property.

SECTION 2: The officers of this governmental unit are hereby directed to proceed with this capital project within the guidelines set by the budget herein.

SECTION 3: The costs of the project are: A. Professional Services – Engineering 382,760 B. Legal/Soil Tests/Surveys 215,555 C. Project Construction 8,093,161 D. Demolition 169,000 E. Underground Storage Tank Removal 50,000 F Admin Costs 70,000 TOTAL PROJECT COSTS $ 8,980,476

SECTION 4: The following financing sources are anticipated to be

available to complete this project: Other Financing Source – 2018 LOB’s 248,794 Other Financing Source – 2019 LOB’s 8,431,682 Transfer from the General Fund 300,000 TOTAL $ 8,980,476

SECTION 5: The Finance Officer is directed to report quarterly to the Board of Commissioners on the financial status of the project.

SECTION 6: The Budget Officer is directed to include an analysis of

past and future costs and revenue for this capital project in each annual budget submitted to the Board of Commissioners for as long as this ordinance shall remain in effect.

SECTION 7: Any balance of appropriated funds which are unexpected at

the conclusion of this project shall be reserved by the Board of Commissioners for use as provided by applicable law or regulation.

Page 105: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

May 20, 2019 Continued 12196

SECTION 8: Copies of this capital project ordinance shall be made available to the Budget Officer and the Finance Officer for direction in carrying out this project.

ADOPTED BY THE SURRY COUNTY BOARD OF COMMISSIONERS this the 5th day of March 2018. AMENDED this the 20th day of May 2019.

CAPITAL PROJECT ORDINANCE SURRY COUNTY SCHOOLS

DOBSON ELEMENTARY SCHOOL AMENDMENT ONE

BE IT ORDAINED by the Board of Commissioners of the County of Surry that pursuant to Section 13.2 of Chapter 159 of the General Statutes of North Carolina, this capital project ordinance is hereby adopted: SECTION 1: The project authorized by this ordinance includes repairs,

renovations, demolition and additions to the existing property.

SECTION 2: The officers of this governmental unit are hereby directed to proceed with this capital project within the guidelines set by the budget herein.

SECTION 3: The costs of the project are:

A. Professional Services – Engineering 298,500 B. Legal/Soil Tests/Surveys 194,400 C. Project Construction 8,495,167 D. Demolition 124,000 E. Temporary Classrooms 115,000 F. Underground Storage Tank Removal 50,000 G. Admin Costs 70,000

TOTAL PROJECT COSTS $ 9,347,067 SECTION 4: The following financing sources are anticipated to be

available to complete this project: Other Financing Source – 2018 LOB’s 194,025 Other Financing Source – 2019 LOB’s 8,853,042 Transfer from the General Fund 300,000 TOTAL $ 9,347,067

SECTION 5: The Finance Officer is directed to report quarterly to the Board of Commissioners on the financial status of the project.

SECTION 6: The Budget Officer is directed to include an analysis of

past and future costs and revenue for this capital project in each annual budget submitted to the Board of Commissioners for as long as this ordinance shall remain in effect.

SECTION 7: Any balance of appropriated funds which are unexpected at

the conclusion of this project shall be reserved by the Board of Commissioners for use as provided by applicable law or regulation.

SECTION 8: Copies of this capital project ordinance shall be made

available to the Budget Officer and the Finance Officer for direction in carrying out this project.

Page 106: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

May 20, 2019 Continued 12197

ADOPTED BY THE SURRY COUNTY BOARD OF COMMISSIONERS this the 5th day of March 2018. AMENDED this the 20th day of May 2019.

CAPITAL PROJECT ORDINANCE MOUNT AIRY CITY SCHOOLS MIDDLE SCHOOL HVAC REPLACEMENT

BE IT ORDAINED by the Board of Commissioners of the County of Surry that pursuant to Section 13.2 of Chapter 159 of the General Statutes of North Carolina, this capital project ordinance is hereby adopted: SECTION 1: The project authorized by this ordinance includes repairs

and renovations to the existing property.

SECTION 2: The officers of this governmental unit are hereby directed to proceed with this capital project within the guidelines set by the budget herein.

SECTION 3: The costs of the project are:

A. Professional Services – Engineering 43,667 B. Repairs and Renovations 727,790 C. Contingency 38,573 TOTAL PROJECT COSTS $ 810,030

SECTION 4: The following financing sources are anticipated to be

available to complete this project: Other Financing Source – 2019 LOB’s 810,030 TOTAL $ 810,030

SECTION 5: The Finance Officer is directed to report quarterly to the Board of Commissioners on the financial status of the project.

SECTION 6: The Budget Officer is directed to include an analysis of

past and future costs and revenue for this capital project in each annual budget submitted to the Board of Commissioners for as long as this ordinance shall remain in effect.

SECTION 7: Any balance of appropriated funds which are unexpected at

the conclusion of this project shall be reserved by the Board of Commissioners for use as provided by applicable law or regulation.

SECTION 8: Copies of this capital project ordinance shall be made

available to the Budget Officer and the Finance Officer for direction in carrying out this project.

ADOPTED BY THE SURRY COUNTY BOARD OF COMMISSIONERS this the 20th day of May, 2019.

CAPITAL PROJECT ORDINANCE ELKIN CITY SCHOOLS HIGH SCHOOL GYMNASIUM

BE IT ORDAINED by the Board of Commissioners of the County of Surry that pursuant to Section 13.2 of Chapter 159 of the General Statutes of North Carolina, this capital project ordinance is hereby adopted:

Page 107: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

May 20, 2019 Continued 12198

SECTION 1: The project authorized by this ordinance includes repairs, renovations, and additions to the existing Elkin High School Gymnasium property.

SECTION 2: The officers of this governmental unit are hereby directed to proceed with this capital project within the guidelines set by the budget herein.

SECTION 3: The costs of the project are:

A. Professional Services – Engineering 393,750 B. Lega/Soil Tests/Surveys 25,900 TOTAL PROJECT COSTS $ 419,650

SECTION 4: The following financing sources are anticipated to be

available to complete this project: Other Financing Source – 2018 LOB’s 393,750 Transfer General Fund 25,900 TOTAL $ 419,650

SECTION 5: The Finance Officer is directed to report quarterly to the Board of Commissioners on the financial status of the project.

SECTION 6: The Budget Officer is directed to include an analysis of

past and future costs and revenue for this capital project in each annual budget submitted to the Board of Commissioners for as long as this ordinance shall remain in effect.

SECTION 7: Any balance of appropriated funds which are unexpected at

the conclusion of this project shall be reserved by the Board of Commissioners for use as provided by applicable law or regulation.

SECTION 8: Copies of this capital project ordinance shall be made

available to the Budget Officer and the Finance Officer for direction in carrying out this project.

ADOPTED BY THE SURRY COUNTY BOARD OF COMMISSIONERS this the 5th day of March 2018. AMENDED this the 20th day of May 2019. Requests from the Budget & Performance Director:

• Approve Budget Amendment #19 as follows:

ACCOUNT PREVIOUS REVISED

CODE DESCRIPTION AMOUNT CHANGE AMOUNT

GENERAL FUND EXPENDITURES Judicial Center Building 1054185 52010 Supplies & Materials 0 4,000 4,000

1054185 53010 Buildings & Grounds Maintenance 215,063 15,000 230,063

1054185 55020 Rent-Buildings & Equipment 1,000 500 1,500

Increase departmental total 522,473 19,500 541,973

Cooper Street Building 1054186 54300 Utilities 4,000 2,000 6,000

Increase departmental total 14,188 2,000 16,188

Sheriff Office Building 1054187 53010 Buildings & Grounds Maintenance 15,618 10,000 25,618

1054187 54300 Utilities 30,000 5,000 35,000

Increase departmental total 46,118 15,000 61,118

Page 108: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

May 20, 2019 Continued 12199

Dobson Plaza Building 1054188 52010 Supplies & Materials 1,383 3,001 4,384

1054188 53010 Buildings & Grounds Maintenance 10,000 12,900 22,900

Increase departmental total 131,464 15,901 147,365

Buildings & Grounds - County 1054190 53020 Equipment Maintenance 55,000 (23,500) 31,500

1054190 53061 White Plains Community Center 2,000 3,000 5,000

Decrease departmental total 1,003,441 (20,500) 982,941

Court Facilities 1054193 52010 Supplies & Materials 0 18,000 18,000

1054193 55500 Dues & Subscriptions 10,000 2,000 12,000

Increase departmental total 23,808 20,000 43,808

Admin/Social Services BLDG 1054196 53010 Buildings & Grounds Maintenance 50,000 (2,900) 47,100

1054196 59500 Contingency 5,000 (5,000) 0

Decrease departmental total 279,055 (7,900) 271,155

Resource Center BLDG-Mt Airy 1054197 53010 Buildings & Grounds Maintenance 65,000 (10,000) 55,000

1054197 59500 Contingency 10,000 (10,000) 0

Decrease departmental total 221,000 (20,000) 201,000

Non-Departmental 1054199 59510 General Fund Contingency 44,681 (44,000) 681

1054199 59545 Departmental Contingency 34,612 (22,461) 12,151

Decrease departmental total 557,032 (66,461) 490,571

Central Supply 1054200 52010 Supplies & Materials 85,658 (9,891) 75,767

1054200 56010 Equipment 148,968 (21,001) 127,967

Decrease departmental total 384,159 (30,892) 353,267

Communications 1054325 51720 Contracted Services 0 2,500 2,500

1054325 52010 Supplies & Materials 8,300 1,672 9,972

1054320 56010 Equipment 84,036 18,289 102,325

Increase departmental total 1,453,917 22,461 1,476,378

Dobson Farmers Market (NEW) 1054945 56600 Other Improvements 0 88,000 88,000

Increase departmental total 0 88,000 88,000

Soil & Water Conservation 1054960 51720 Contracted Services 7,000 (7,000) 0

Decrease departmental total 161,281 (7,000) 154,281

Health Department Administration 1055110 52010 Supplies & Materials 15,300 9,891 25,191

Increase departmental total 193,403 9,891 203,294

Home Health Grants Program 1055155 51720 Contracted Services 250,000 73,718 323,718

Increase departmental total 368,040 73,718 441,758

Cancer Control Program 1055158 51720 Contracted Services 40,000 14,344 54,344

Increase departmental total 281,600 14,344 295,944

Family Planning Program 1055164 51330 Retirement 13,700 8,000 21,700

1055164 52010 Supplies & Materials 5,000 20,757 25,757

Increase departmental total 335,225 28,757 363,982

Supplemental Food Program 1055167 52010 Supplies & Materials 8,500 4,175 12,675

Increase departmental total 692,300 4,175 696,475

Immunization Action Plan 1055170 51030 Salaries & Wages Part Time 0 3,028 3,028

1055170 51300 Social Security 5,500 7,000 12,500

1055170 51310 Medicare 1,300 1,400 2,700

Page 109: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

May 20, 2019 Continued 12200

1055170 51350 Group Insurance 19,700 10,806 30,506

1055170 52010 Supplies & Materials 3,000 1,500 4,500

1055170 52020 Medical Supplies 110,000 11,262 121,262

1055170 53020 Equipment Maintenance 500 1,500 2,000

1055170 55300 Refunds 200 600 800

1055170 55500 Miscellaneous 0 3,900 3,900

Increase departmental total 252,250 40,996 293,246

Health Promotions 1055191 52010 Supplies & Materials 3,000 3,750 6,750

Increase departmental total 149,424 3,750 153,174

REVENUE 1044000 48500 Insurance Refunds 96,292 3,000 99,292

1044349 44120 Inspection Fees 180,000 (180,000) 0

1044349 44121 Building Permits 100,000 (100,000) 0

1044350 44120 Inspection Fees 0 180,000 180,000

1044350 44121 Building Permits 0 100,000 100,000

1044945 44595 Donations (NEW) 0 37,000 37,000

1045155 43322 Chore Service-PTRC Grant 228,292 42,718 271,010

1045155 43395 Caregiver Grant-PTRC 21,700 31,000 52,700

1045158 44154 Cost Settlement 2,200 14,344 16,544

1045164 42353 Maternal Health Care (NEW) 0 20,757 20,757

1045164 44154 Cost Settlement 70,000 8,000 78,000

1045167 42372 WIC 332,442 4,175 336,617

1045170 44154 Cost Settlement 15,500 40,996 56,496

1045191 43399 Youth Tobacco Prevention (NEW) 0 3,750 3,750

Increase fund totals. 73,860,405 205,740 74,066,145

• Approve Budget Amendment #20 as follows:

ACCOUNT PREVIOUS REVISED

CODE DESCRIPTION AMOUNT CHANGE AMOUNT

SPECIAL TAX DISTRICTS EXPENDITURES 4055916 57500 Elkin City Schools 1,031,556 60,000 1,091,556

4155915 57500 Mount Airy City Schools 900,110 45,000 945,110

4254381 57500 Ararat Fire 100,567 7,000 107,567

4354382 57500 Bannertown Fire 309,054 243,880 552,934

4454384 57500 C.C. Camp Fire 192,489 16,000 208,489

4554383 57500 Central Surry Fire 187,811 15,000 202,811

4654385 57500 Four-Way Fire 222,795 16,500 239,295

4754386 57500 Franklin Fire 419,012 44,000 463,012

4854387 57500 Jot-Um-Down Fire 107,219 10,000 117,219

4954388 57500 Mountain Park Fire 128,034 11,100 139,134

5054389 57500 Pilot Knob Fire 193,949 17,000 210,949

5154390 57500 Shoals Fire 93,175 8,000 101,175

5254391 57500 Skull Camp Fire 214,383 19,000 233,383

5354392 57500 South Surry Fire 241,136 20,500 261,636

5454393 57500 State Road Fire 76,688 6,500 83,188

5554394 57500 Westfield Fire 108,428 9,500 117,928

5654395 57500 White Plains Fire 171,700 14,000 185,700

5754396 57500 Pine Ridge Fire 130,969 14,800 145,769

5854397 57500 Pleasant Hill 469 150 619

REVENUE 4045916 41100 Elkin City Schools 962,733 60,000 1,022,733

4145915 41100 Mount Airy City Schools 806,119 45,000 851,119

4244381 41100 Ararat Fire 86,136 7,000 93,136

Page 110: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

May 20, 2019 Continued 12201

4344382 41100 Bannertown Fire 277,396 231,880 509,276

4344382 41130 Bannertown Fire 29,458 12,000 41,458

4444384 41100 CC Camp Fire 183,379 16,000 199,379

4544383 41100 Central Surry Fire 163,515 15,000 178,515

4644385 41100 Four-Way Fire 191,643 16,500 208,143

4744386 41100 Franklin Fire 374,156 44,000 418,156

4844387 41100 Jot-Um-Down Fire 92,247 10,000 102,247

4944388 41100 Mountain Park Fire 112,035 11,100 123,135

5044389 41100 Pilot Knob Fire 173,145 17,000 190,145

5144390 41100 Shoals Fire 81,650 8,000 89,650

5244391 41100 Skull Camp Fire 191,187 19,000 210,187

5344392 41100 South Surry Fire 218,987 20,500 239,487

5444393 41100 State Road Fire 67,776 6,500 74,276

5544394 41100 Westfield Fire 96,948 9,500 106,448

5644395 41100 White Plains Fire 147,157 14,000 161,157

5744396 41100 Pine Ridge Fire 112,646 14,800 127,446

5844397 41100 Pleasant Hill 350 150 500

Increase Special District Totals by 577,930

______________________________________________________

The Board with Carolyn Comer, Register of Deeds, recognized

Jennifer White, Deputy, Register of Deeds, for completion of the 2018 Basic Register of Deeds course at the UNC School of Government.

Carolyn Comer, Register of Deeds, commended Ms. White on her

accomplishment and recognized Joyce Gillespie and Teresa Smith also in attendance.

______________________________________________________

Chairman Tucker declared the meeting to be an open forum and invited members of the audience to address the Board on any matters of civic concern. There being no public comments, Chairman Tucker closed the public forum.

______________________________________________________ Sheriff Steve Hiatt, with Captains Scott Hudson and Larry

Lowe, requested the Board to consider adopting a resolution to name their training room, in the lower floor of the Judicial Center, as “Lt. Wayne M. Davis Training Room”. Lieutenant Davis was employed as a Deputy Sheriff on December 14, 1982, promoted to Sergeant on December 1, 2003, and promoted to Lieutenant on February 1, 2005. Wayne M. Davis served in his position as Lieutenant until he passed away on June 3, 2007.

Upon motion of Chairman Tucker, seconded by Commissioner Marion,

the Board voted unanimously to approve for the Sheriff’s training room in the Judicial Center to be named the “Lt. Wayne M. Davis Training Room”.

______________________________________________________

Jennifer Slate, Chair for “A Place to Play Pilot Mountain”, discussed and gave a short presentation on a proposed playground project to be located at the Armfield Civic Center in Pilot Mountain. Ms. Slate advised that the project is estimated at $150,000 of which they have raised approximately $17,000. Ms. Slate thanked the Board for allowing her to discuss the playground project in the community and asked them to consider a contribution.

Page 111: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

May 20, 2019 Continued 12202

The Board thanked Ms. Slate for the presentation and advised that they would discuss this further during the budget process.

______________________________________________________ Ron Ashman, Yadkin Valley ABC Board, discussed House Bill 971

(Modern Licensure Model for Alcohol Control), filed on April 25, 2019. Mr. Ashman stated that the current public system for the sale of liquor in North Carolina works well and benefits local governments; the proposed bill will privatize the retail sale and wholesale distribution of liquor. Mr. Ashman expressed concerns of the negative economic impacts that would result from the bill and presented a resolution asking for the Board to consider support for retaining the current ABC Control System.

Mr. Ashman added he would send the resolution to State

legislators, if approved. Upon motion of Commissioner Johnson, seconded by Commissioner

Harris, the Board voted unanimously to approve the following resolution.

RESOLUTION IN SUPPORT OF THE CURRENT ABC CONTROL SYSTEM FOR THE SALE OF LIQUOR

WHEREAS, the citizens of the County of Surry voted to permit the sale of liquor through the establishment of an ABC Board, which is a part of the North Carolina’s control system for the sale of spirituous liquors; and WHEREAS, House Bill 971 (Modern Licensure Model for Alcohol Control) was filed on April 25, 2019 and this bill privatizes the retail sale and wholesale distribution of liquor, allows a minimum of 1,500 permits to be issued to any business that sells food (grocery stores, convenience stores, pharmacies, variety stores, etc.) or to any “retail business”, with additional numbers of permits available for issuance based on population growth, with retail liquor sales authorized between the hours of 7 a.m. and 2 a.m., and with those businesses allowed to ship liquor directly to individuals in or out of the State; and WHEREAS, North Carolina’s local ABC boards operate about 423 retail stores, balancing access to liquor and generating local revenue while maintaining control; and

WHEREAS, North Carolina’s Department of Health and Human Services’ website notes that excessive alcohol use cost NC more than $7 Billion in 2010, that excessive alcohol use is the third leading preventable cause of death in NC, and that according to Centers for Disease Control’s Community Guide on Excessive Alcohol Use strategies to reduce excessive drinking include maintaining state control of alcohol sales and continuing to limit the number of outlets selling and distributing alcohol; and

WHEREAS, the General Assembly’s nonpartisan Program Evaluation Division (PED) was directed to examine whether other systems for alcohol beverage control, including privatized systems, are appropriate for North Carolina, specially to include the State of Washington, which recently changed its beverage control system from state government control of wholesale and retail control of spirituous liquor to a licensure model; and

WHEREAS, the PED Report, “Changing How North Carolina Controls

Liquor Sales Has Operational, Regulatory, and Financial Ramifications”, released on February 11, 2019: (1) did not recommend privatization, (2) found that among the southeastern states, NC collects the most revenue per gallon, has the lowest outlet density

Page 112: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

May 20, 2019 Continued 12203

and has the second lowest per capita consumption; and (3) the PED expects retail liquor consumption to increase by 20% with privatization based on 1,000 expected outlets; and

WHEREAS, for fiscal year ending 2018, local ABC boards

distributed $430,635,861: County-City Distributions $80 million; State General Fund $323 million; Local Alcohol Education/Treatment $13 million; Local Law Enforcement $8.8 million; and Rehabilitation Services $5 million; and local ABC boards also paid $17.7 million for the operation of the ABC Commission/Warehouse; and

WHEREAS, North Carolina is unique as it allows communities to

vote to establish local ABC boards for the sale of liquor in their communities, with liquor profits distributed back to those communities, thereby reducing the need to increase local property taxes; and

WHEREAS, the citizens of the County of Surry, in voting to

permit the operation of ABC stores, did not vote to allow spirits to be sold in private retail liquor stores and did not vote to allow spirits to be sold retail outlets where beer and wine are sold; and

WHEREAS, no State funds are spent to distribute or sell liquor

as the state and local operation of the ABC system is receipt supported; and

WHEREAS, of the 50 states, North Carolina ranks 44th lowest in consumption per capita and 7th highest in revenue per capita and NC’s ABC system accomplishes both revenue and public health, welfare and safety objectives; and

WHEREAS, privatization will result in a marked increase in the

number of outlets, longer hours of sale, greater advertising and more promotion, significantly more consumption, and increased societal costs; and

WHEREAS, local revenue from ABC stores operations is important; and WHEREAS, local control over the sale of liquor is an important function.

NOW THEREFORE, BE IT RESOLVED, that the County of Surry desires to retain North Carolina’s current control system for the sale of liquor and believes that privatization of liquor will lead to many adverse effects.

______________________________________________________ Tom Hemmings addressed the Board to discuss partisan elections

for Boards of Education. Mr. Hemmings asked the Board for the status of the General

Assembly regarding partisan elections for Boards of Education. Chairman Tucker stated that he would defer this question to the N.C. General Assembly.

Mr. Hemmings asked the Board if there are local legislators that

support the partisan school board elections. Chairman Johnson advised that he was aware of two that were in favor.

Mr. Hemmings stated that fifty days have passed since the first

request was presented to the Board and asked if they would consider withdrawing their support for the resolution. Chairman Tucker and Commissioner Harris stated that they would not consider withdrawing their support.

Page 113: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

May 20, 2019 Continued 12204

Mr. Hemmings asked the Board if they would consider adding this issue to the ballot to allow the citizens of Surry County to vote on the matter on election day. He added that he had contacted the Board of Elections and was informed that there would be no additional cost. Chairman Tucker and Commissioner Harris stated they would not be in favor. Commissioner Johnson stated he would be in favor.

There being no further questions, the Board thanked Mr. Hemmings

for his time. ______________________________________________________ The Board took a ten-minute break. _______________________________________________________ Don Mitchell, Facilities Director, in his role as Interim Public

Works Director, presented the following change orders for the Scale House at the Landfill. Mr. Mitchell advised that funds are available to cover these costs and asked for the Board’s consideration to award the project to Simcon Company, LLC, as provided.

Change Order #02 – Labor and materials to add a new storm drain

box with yard inlet and 123 feet of 24” pipe. This additional box is needed to remove water that drains into the area around the new scale house. Total Cost: $5,879.28

Change Order #03 – The labor and materials to add additional 92

square yards of heavy-duty asphalt paving (8” of stone, 6” & 2” asphalt and fabric). This will give trucks more room to turn when exiting the landfill. Total Cost: $7,019.23

Change Order #04 – Removal of trench rock for yard inlet #3 pipe

install. Total Cost: $2,805.00.

Upon motion of Commissioner Johnson, seconded by Commissioner Marion, the Board voted unanimously to award Change Orders #02, #03, and #04 to Simcon Company, LLC, for the Scale House at the Landfill.

_______________________________________________________ Maggie Simmons, Assistant Health Director, distributed copies of the 2018 Community Health Assessment and the 2017 State of the County Health Report. Ms. Simmons presented and provided County level health data and statistics regarding the 2018 Community Health Assessment, 2017 State of the County Health Report, and Child Fatality Prevention Team. She also reviewed the local Board of Health’s goals.

The Board thanked Ms. Simmons for her report. _______________________________________________________

Kristy Preston, DSS Director, presented a NC DHHS Memorandum of Understanding (MOU) between the N.C. Department of Health and Human Services and Surry County, with a Response Statement identifying the County’s continued concerns regarding the MOU. The MOU is an annual requirement per N.C.G.S. 108A-74.

Upon motion of Commissioner Goins, seconded by Commissioner Marion, the Board voted unanimously to authorize the Chairman to sign the MOU on behalf of the County and DSS and for the Chairman and the DSS Director to sign the Response Statement.

_______________________________________________________ Kristy Preston, DSS Director, discussed a letter from Susan Osborne, Assistant Secretary for County Operations for Human Services, that requests a decision from DSS regarding whether or not to remain in NC FAST for Child Welfare. Ms. Preston advised that the State is giving them an opportunity to opt out and asked the Board to consider supporting a decision to opt out of the program.

Page 114: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

May 20, 2019 Continued 12205

Upon motion of Commissioner Johnson, seconded by Commissioner

Goins, the Board voted unanimously to authorize the DSS Director to notify the NC DHHS leadership of the County’s decision to opt out of NC FAST for Child Welfare.

_______________________________________________________ Kristy Preston, DSS Director, provided informational items that included: Medicaid Transportation; Child Support Enforcement Routine Monitoring Results (February 12, 2019 and April 8, 2019); Annual Fiscal Monitoring Results (March 26, 2019); and, Title IV-E Foster Care, Medicaid Administrative Claiming, and IV-E Guardianship Assistance Program Monitoring Results (March 14, 2019).

_______________________________________________________ Kristy Preston, DSS Director, advised the Board that the contract with the DSS Attorney Susan Campbell is up for renewal. She and Sandy Snow, Assistant County Manager, have been working on the contract. Ms. Snow asked for the Board’s support to proceed with entering into a contract upon final approval of Attorney Ed Woltz.

Upon motion of Commissioner Johnson, seconded by Commissioner Marion, the Board voted unanimously to authorize DSS to enter into a contract with the DSS Attorney, upon final approval of the County Attorney.

_____________________________________________________ Upon motion of Commissioner Harris, seconded by Chairman Tucker, the Board voted unanimously to appoint William (Bill) Golden to fill a vacant ETJ position on the Elkin Planning Board/Board of Adjustment.

____________________________________________________ Attorney Ed Woltz asked the Board to consider approving an amendment to the Monte Vista Properties, LLC. Contract, where the County is absorbing some of the closing costs that the seller was unable to pay, for land being acquired by the County. Attorney Woltz provided the amount of the closing cost absorbed is $3,493.64, plus $8,754.20 for the real estate professional, totaling $12,247.84.

Upon motion of Commissioner Goins, seconded by Commissioner

Marion, the Board voted unanimously to appropriate the additional funds requested and direct Attorney Woltz to proceed with the closing.

Attorney Woltz added that the closing is scheduled for

Wednesday, May 22, 2019. ____________________________________________________

Commissioner Harris asked that the Board consider some level of

participation in the N.C. National Guard Museum project to honor local veterans. He suggested that this be discussed further at the next budget meeting.

_____________________________________________________

Upon motion of Commissioner Marion, seconded by Commissioner Goins, the Board voted unanimously to go into closed session for legal matters pursuant to G.S. 143-318.11 (a)(3), economic development matters pursuant to G.S.143-318.11(a)(4) and personnel matters pursuant to G.S. 143-318.11 (a)(6). ______________________________________________________ The Board came out of closed session and resumed regular Business.

______________________________________________________

Page 115: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

May 20, 2019 Continued 12206

Upon motion of Commissioner Harris, seconded by Commissioner Goins, the Board voted unanimously to approve but not release the closed session minutes from May 6, 2019.

______________________________________________________ Upon motion of Commissioner Goins, seconded by Commissioner Johnson, the Board voted unanimously to adjourn. The meeting ended at 8:05 p.m.

_____________________________ Tammy Johnson Clerk to the Board

_____________________________ Sandy Snow Deputy Clerk to the Board

Page 116: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12207

Surry County Board of Commissioners Meeting of June 3, 2019

The Surry County Board of Commissioners met at 6:00 p.m., June 3, 2019. The meeting was held in the Commissioners’ Meeting Room, Historic Courthouse, Dobson, N.C.

Board members present for the meeting were Chairman Van Tucker, Vice-Chairman Larry Johnson, Commissioner Bill Goins, Commissioner Eddie Harris, and Commissioner Mark Marion.

Others present for the meeting, at various times, included: Chris Knopf, County Manager Sandy Snow, Assistant County Manager Rhonda Nixon, Budget & Performance Director Ed Woltz, County Attorney Tammy Johnson, Assistant to the County Manager News Media ______________________________________________________

Chairman Tucker called the meeting to order, welcomed everyone

and thanked them for their attendance. Commissioner Goins delivered the invocation and led the Pledge of Allegiance.

______________________________________________________

Chairman Tucker advised the Board that Gene Rees and Bryan Grote will be removed from the agenda and placed on the June 17, 2019 agenda. Chairman Tucker asked the Board to review and approve the agenda with the exception of Gene Rees and Bryan Grote.

Upon motion of Commissioner Marion, seconded by Commissioner

Johnson, the Board voted unanimously to approve the June 3, 2019 amended agenda omitting Gene Rees and Bryan Grote.

______________________________________________________ Chairman Tucker requested the Board consider the minutes of the May 20, 2019 meeting as presented. Upon motion of Commissioner Goins, seconded by Chairman Tucker, the Board voted unanimously to approve the minutes as written.

______________________________________________________ Chairman Tucker requested the Board consider the consent agenda. Upon motion of Commissioner Johnson, seconded by Commissioner Goins, the Board voted unanimously to approve the consent agenda. Requests from the Assistant County Manager:

• Approve for Health and Nutrition to make two emergency purchases with no County dollars to be used: 1) purchase a new otoacoustic emissions (OAE) hearing screener at a cost of $3,399.00, and 2) purchase two EXPERTtorque Mini LUX dental handpieces at a cost of $1,981.78.

Requests from the Budget & Performance Director:

• Approve Budget Amendment #21 as follows:

ACCOUNT PREVIOUS REVISED

CODE DESCRIPTION AMOUNT CHANGE AMOUNT

GENERAL FUND EXPENDITURES Transfers 1059810 59210 Transfer to CP - County BLDGS 0 589,763 589,763

Increase departmental total 6,879,088 589,763 7,468,851

Page 117: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 3, 2019 Continued 12208

REVENUE 1044000 49900 Unencumbered Balance 6,485,106 589,763 7,074,869

Increase fund totals. 74,066,145 589,763 74,655,908

COUNTY CAPITAL PROJECTS FUND EXPENDITURES Dobson Plaza BLDG 99154188 51500 Professional Services 6,067 15,189 21,256

99154188 51640 Project Construction 1,854,950 216,281 2,071,231

Increase departmental total 2,174,208 231,470 2,405,678

REVENUE 99144188 49110 Proceeds from Financing 1,758,641 2,274 1,760,915

99144188 49800 Transfer from General Fund 360,567 229,196 589,763

Increase fund totals. 4,140,911 231,470 4,372,381

SCHOOLS CAPITAL PROJECTS FUND EXPENDITURES Dobson Elementary Renovation

99255956 51560 Professional Services-Engineering 194,025 104,475 298,500

99255956 51610 Legal/Soil/Test/Survey 0 194,400 194,400

99255956 51640 Project Construction 0 8,495,167 8,495,167

99255956 51660 Demolition 0 124,000 124,000

99255956 55580 Administrative Cost 0 70,000 70,000

99255956 57017 CO SCH-Mobiles 0 115,000 115,000

99255956 57029 CO SCH-UST 0 50,000 50,000

Increase departmental total 194,025 9,153,042 9,347,067 Mountain Park Elementary

99255957 51560 Professional Services-Engineering 248,794 133,966 382,760

99255957 51610 Legal/Soil/Test/Survey 0 215,555 215,555

99255957 51640 Project Construction 0 8,093,161 8,093,161

99255957 51660 Demolition 0 169,000 169,000

99255957 55580 Administrative Cost 0 70,000 70,000

99255957 57029 CO SCH-UST 0 50,000 50,000

Increase departmental total 248,794 8,731,682 8,980,476 Franklin Elementary Renovation

99255958 51560 Professional Services-Engineering 189,823 102,210 292,033

99255958 51610 Legal/Soil/Test/Survey 0 178,550 178,550

99255958 51640 Project Construction 0 6,405,516 6,405,516

99255958 51660 Demolition 0 144,000 144,000

99255958 55580 Administrative Cost 0 69,750 69,750

99255958 57017 CO SCH-Mobiles 0 115,000 115,000

Increase departmental total 189,823 7,015,026 7,204,849 Mt Airy Middle HVAC (NEW)

99255961 51560 Professional Services-Engineering 0 43,667 43,667

99255961 51665 Repairs & Renovations 0 727,790 727,790

99255961 59500 Contingency 0 38,573 38,573

Increase departmental total 0 810,030 810,030

REVENUE 99245956 49100 Proceeds of Sale of Bonds 194,025 8,853,042 9,047,067

Page 118: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 3, 2019 Continued 12209

99245956 49810 Transfer from GF-Capital Improvement (NEW) 0 300,000 300,000

99245957 49100 Proceeds of Sale of Bonds 248,794 8,431,682 8,680,476

99245957 49810 Transfer from GF-Capital Improvement (NEW) 0 300,000 300,000

99245958 49100 Proceeds of Sale of Bonds 189,823 6,815,026 7,004,849

99245958 49810 Transfer from GF-Capital Improvement (NEW) 0 200,000 200,000

99245961 49100 Proceeds of Sale of Bonds 0 810,030 810,030

Increase fund totals. 3,003,379 25,709,780 0

Requests from the Finance Officer:

• Approve the write-off of deceased patient accounts with no estate, in the JefBar system, from 2004-2017.

• Approve the write-off request from EMS MC of deceased patient accounts (no estates), no signatures, and admin errors (timely filing errors).

• Approve the write-off request for Animal Control of accounts that are from 2008.

• Approve the proposal from Gibson and Company, PA, for the agreed upon procedures and compilations for all volunteer fire departments and rescue squads, and cash and disbursements audit for three randomly selected units. ______________________________________________________

The Board recognized the Elkin High School Boys and Girls Swim

Teams. ______________________________________________________

Chairman Tucker declared the meeting to be an open forum and

invited members of the audience to address the Board on any matters of civic concern.

J.T. Henson advised that Rawley King has been admitted into Forsyth Memorial Hospital and asked the Board to remember Mr. King in their prayers.

Sandy Snow, Assistant County Manager, introduced Amber Brown,

student at Appalachian State University, that will intern in various County departments during the summer. Ms. Brown commented that she is looking forward to her opportunity to intern with the County.

John Philips, Chairman of the Greater Chamber of Commerce in Mount Airy, with Randy Collins, Chamber President, spoke about the services that the Chamber offers throughout the region, and reminded the Board that they are available to provide resources and work with the County at any time to benefit the local economy.

There being no other comments, Chairman Tucker closed the public forum.

______________________________________________________

Nancy Dixon, Surry Medical Ministries, thanked the Board for their support and reported on community needs provided during the period of 2015-2018: patient care visits, race and gender patient demographics, value of volunteer medical services, common reasons and average costs for Emergency Room visits, average costs of prescribed medications, average wages of households utilizing services, preventive and chronic care management, financial resources, and filled prescription costs. The Board thanked Ms. Dixon for the report.

______________________________________________________

Page 119: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 3, 2019 Continued 12210

Robin Testerman, The Children’s Center of Northwest North Carolina, thanked the Board for their support. Ms. Testerman advised that their mission is to provide prevention and intervention services to children and families in Northwest North Carolina offering programs such as: Group Foster/Residential Care, Respite, Fresh Start, Nurturing Parenting, Strengthening Families, Incredible Years, New Beginnings, Why Try, and Real World. Ms. Testerman advised that they recently trained counselors in the school systems on how to deescalate a crisis in schools. She has recently met with Senator Deanna Ballard to discuss their three main areas of concern: substance abuse, lack of supervision, and incarceration. The Board thanked Ms. Testerman for the report.

______________________________________________________ Chris Knopf, County Manager, presented the FY 2019-2020 recommended budget. Mr. Knopf advised the expenditures and revenues are in balance and a copy of the recommended budget is available in the County Manager’s Office for public inspection. Mr. Knopf stated that the recommended budget totals $80,485,294 and recommends that the property tax rate remain at $0.582.

Mr. Knopf discussed the process followed in preparing the budget and presented a budget trends analysis. Mr. Knopf advised that department heads were asked to review the needs in public services provided to the County’s citizens that are served by their programs and to request conservatively their needs to operate. Mr. Knopf advised that once budgets were received, they were analyzed and condensed as necessary. Mr. Knopf discussed guidelines for making budget recommendations and addressed property tax rate comparisons with surrounding counties. Mr. Knopf discussed budget impacts, expenditure highlights, the Dedicated Capital Improvement Fund, capital needs related to public schools, Enterprise Funds, Special District Funds, personnel recommendations, and the Airport Enterprise Fund.

The Board thanked Mr. Knopf for his efforts in preparing the recommended budget and for retaining the tax rate at $0.582.

Mr. Knopf advised that another Budget Work Session would need to

be scheduled prior to the June 17, 2019 meeting. _______________________________________________________

It was the consensus of the Board to recess until June 11 at 6:00 p.m. for Budget Work Session #4 in Room 136 of the Historic Courthouse.

_______________________________________________________ Chris Knopf, County Manager, asked the Board to consider approving an inspection fee waiver request for Habitat for Humanity, for their next round of construction projects.

The fees requested to be waived include: site evaluation fee (Surry County Environmental Health), building permit fee, zoning permit fee, plumbing permit fee, mechanical (HVAC) permit fee, electrical permit fee, and saw service inspection fee.

Mr. Knopf advised that the Board has elected to waive the fees in

the past. The Board agreed to take the request into consideration. _______________________________________________________

Chris Knopf, County Manager, advised the Board that registration is open for the 2019 Annual Conference.

_______________________________________________________

Page 120: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 3, 2019 Continued 12211

Attorney Ed Woltz asked the Board to consider a final draft of the Second Amendment to the Interstates Water & Sewer District Interlocal Agreement, between the City of Mount Airy, and the County of Surry. Attorney Woltz explained that this was for an extension of sewer line of approximately 5,000 feet to serve Bottomley Enterprises Inc., with the costs to be split between Bottomley Enterprises Inc. and the County of Surry. A copy of the drafted agreement was sent to the City of Mount Airy with no comments received to date. Upon motion of Commissioner Johnson, seconded by Commissioner Goins, the Board unanimously voted to approve the Second Amendment to the Interstates Water & Sewer District Interlocal Agreement between the City of Mount Airy and the County of Surry.

_______________________________________________________ Chris Knopf, County Manager, discussed a letter from Carolyn Comer, Register of Deeds, presented to the Property Committee in April, stating the approval from Melvin T. Jackson to loan the original Surry County Flag, he created in 1976, to remain in the office of the Register of Deeds or to be hung in the Historic Courthouse.

Mr. Knopf asked the Board to consider approving a request from Ms. Comer to relocate the original flag, that currently hangs in the Register of Deeds office, to be moved to the Historic Courthouse.

Upon motion of Chairman Harris, seconded by Commissioner Marion,

the Board unanimously voted to approve the relocation of the original Surry County flag, from the Register of Deeds office to the Historic Courthouse, and attach a copy of these minutes to the back of the frame.

________________________________________________________ Chris Knopf, County Manager, asked the Board to consider

amending his agenda to include Budget Amendments #22 and #23. Upon motion of Commissioner Johnson, seconded by Commissioner

Goins, the Board unanimously voted to approve the County Manager’s request to amend his agenda to include the additional item.

_____________________________________________________ Chris Knopf, County Manager, asked the Board to consider Budget

Amendments #22 and #23, submitted by Rhonda Nixon, Budget & Performance Director.

Upon motion of Commissioner Marion, seconded by Chairman Tucker,

the Board unanimously voted to approve Budget Amendments #22 and #23 as follows: #22

ACCOUNT PREVIOUS REVISED

CODE DESCRIPTION AMOUNT CHANGE AMOUNT

GENERAL FUND EXPENDITURES Governing Body 1054110 56500 Land Acquisition 0 182,331 182,331

Increase departmental total 541,605 182,331 723,936

Dobson Plaza Building

1054188 53010 Building & Grounds Maintenance 22,900 12,895 35,795

Increase departmental total 147,365 12,895 160,260

Central Services 1054200 56010 Equipment 127,967 (12,895) 115,072

Decrease departmental total 353,267 (12,895) 340,372

Page 121: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 3, 2019 Continued 12212

Sheriff's 1054310 51010 Salaries & Wages 3,064,306 (15,000) 3,049,306

1054310 52010 Supplies & Materials 118,306 2,500 120,806

Decrease departmental total 5,661,273 (15,000) 5,646,273

School Resource Officer 1054316 51010 Salaries & Wages 138,096 15,000 153,096

Increase departmental total 195,191 15,000 210,191

Emergency Management 1054330 51030 Salaries & Wages Part Time 5,500 22,324 27,824

Increase departmental total 194,024 22,324 216,348

Health Department Administration 1055110 51010 Salaries & Wages 52,600 (30,000) 22,600

1055110 51350 Group Insurance 17,600 (3,600) 14,000

1055110 52010 Supplies & Materials 27,391 (6,524) 20,867

1055110 53020 Equipment Maintenance 2,500 (1,500) 1,000

1055110 54010 Travel/Training 6,500 (1,500) 5,000

1055110 55020 Rent-Buildings & Equipment 6,000 (1,000) 5,000

1055110 55500 Dues & Subscriptions 5,000 (1,000) 4,000

Decrease departmental total 203,291 (45,124) 158,167

Communicable Disease/STD 1055121 54200 Telephone 4,000 (1,000) 3,000

Decrease departmental total 319,650 (1,000) 318,650

School Health 1055126 51010 Salaries & Wages 77,008 (16,000) 61,008

1055126 51300 Social Security 5,000 (1,000) 4,000

1055126 51330 Retirement 6,300 (1,500) 4,800

Decrease departmental total 104,965 (18,500) 86,465

Adult Primary Care 1055148 51010 Salaries & Wages 237,300 (34,000) 203,300

1055148 51350 Group Insurance 40,400 (5,000) 35,400

1055148 53020 Equipment Maintenance 1,800 (1,500) 300

Decrease departmental total 410,910 (40,500) 370,410

Cancer Control Program 1055158 51030 Salaries & Wages Part Time 20,400 (10,000) 10,400

Decrease departmental total 285,944 (10,000) 275,944

Pregnancy Care Management 1055161 51010 Salaries & Wages 117,134 6,500 123,634

1055161 51300 Social Security 8,955 12,000 20,955

1055161 51310 Medicare 2,100 5,500 7,600

1055161 51330 Retirement 9,277 16,000 25,277

1055161 51350 Group Insurance 21,100 10,000 31,100

Increase departmental total 221,644 50,000 271,644

Maternal Health 1055162 51010 Salaries & Wages 0 5,000 5,000

1055162 51500 Professional Services 0 100 100

1055162 51720 Contracted Services 0 39,587 39,587

1055162 52010 Supplies & Materials 0 50 50

1055162 54010 Travel/Training 0 50 50

1055162 54200 Telephone 0 500 500

1055162 54250 Postage 0 50 50

1055162 55020 Rent-Buildings & Equipment 0 250 250

1055162 55500 Dues & Subscriptions 0 100 100

Increase departmental total 0 45,687 45,687

Child Health Program 1055163 51010 Salaries & Wages 657,700 50,000 707,700

1055163 51330 Retirement 51,900 5,000 56,900

1055163 51350 Group Insurance 93,000 15,000 108,000

Increase departmental total 1,256,280 70,000 1,326,280

Supplemental Food Program

Page 122: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 3, 2019 Continued 12213

1055167 51010 Salaries & Wages 433,400 30,000 463,400

Increase departmental total 696,475 30,000 726,475

Immunization Action Plan 1055170 51010 Salaries & Wages 86,800 30,000 116,800

Increase departmental total 293,246 30,000 323,246

Behavioral Health 1055175 51720 Contracted Services 112,600 10,000 122,600

Increase departmental total 127,000 10,000 137,000

Child Service 1055178 54010 Travel/Training 6,000 (563) 5,437

Decrease departmental total 217,778 (563) 217,215

Environmental Health 1055181 51010 Salaries & Wages 473,600 10,000 483,600

Increase departmental total 750,147 10,000 760,147

Services' Programs 1055313 57850 Crisis Intervention 285,395 68,999 354,394

1055313 57853 Energy/LIEAP 285,395 114,605 400,000

Increase departmental total 3,281,500 183,604 3,465,104

Child Support-Title IV-D 1055373 51010 Salaries & Wages 351,552 6,171 357,723

1055373 51350 Group Insurance 66,196 2,628 68,824

Increase departmental total 546,112 8,799 554,911

Public Assistance Administration 1055380 51010 Salaries & Wages 1,866,169 13,300 1,879,469

1055380 51030 Salaries & Wages Part Time 6,250 6,250 12,500

Increase departmental total 2,566,582 19,550 2,586,132

REVENUE 1044000 49900 Unencumbered Balance 7,074,869 182,331 7,257,200

1044310 44595 Donations 0 2,500 2,500

1044330 44114 HazMat Fees 5,000 22,324 27,324

1045161 42324 NCCN Carryforward 45,000 50,000 95,000

1045163 44154 Cost Settlement 240,318 70,000 310,318

1045175 44157 Patient Fees-Medical 12,000 8,000 20,000

1045313 42388 Energy/LIEAP 285,395 114,605 400,000

1045313 42397 CIP Payments 285,395 68,999 354,394

1045373 42411 CS Incentive Recovery 30,773 8,799 39,572

1045380 42399 FS Incentive Retention 0 13,000 13,000

1045380 43387 Epics-Program Integrity 0 6,550 6,550

Increase fund totals. 74,655,908 547,108 75,203,016

LANDFILL/RECYCLING FUND EXPENDITURES Landfill Debt Service 6759130 58210 Lease/Purchase Interest - 50,844 50,844

Increase departmental total - 50,844 50,844

REVENUE 6747420 45101 Landfill Fees-Residential 1,475,000 50,844 1,525,844

Increase fund totals. 3,232,230 50,844 3,283,074

AIRPORT FUND EXPENDITURES Airport Operations 8154985 51500 Professional Services 90,000 15,400 105,400

Increase departmental total 468,360 15,400 483,760

REVENUE 8144985 48250 Gain on sale of Fixed Assets 0 15,400 15,400

Page 123: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 3, 2019 Continued 12214

Increase fund totals. 468,360 15,400 483,760 #23

ACCOUNT PREVIOUS REVISED

CODE DESCRIPTION AMOUNT CHANGE AMOUNT

GENERAL FUND EXPENDITURES Governing Body 1054110 51200 Board Member Fees 40,716 800 41,516

1054110 51350 Group Insurance 20,473 400 20,873

Increase departmental total 723,936 1,200 725,136

Budget & Performance 1054124 51010 Salaries & Wages 57,800 12,100 69,900

1054124 51350 Group Insurance 6,100 125 6,225

Increase departmental total 77,904 12,225 90,129

Judicial Center Building 1054185 51010 Salaries & Wages 26,352 500 26,852

1054185 51350 Group Insurance 6,074 200 6,274

Increase departmental total 541,973 700 542,673

Buildings & Grounds-County 1054190 51010 Salaries & Wages 262,683 7,600 270,283

1054190 51350 Group Insurance 37,959 900 38,859

Increase departmental total 982,941 8,500 991,441

Admin/Social services BLDG 1054196 51010 Salaries & Wages 98,735 3,300 102,035

1054196 51350 Group Insurance 24,300 100 24,400

Increase departmental total 271,155 3,400 274,555

Non-Departmental 1054199 59520 Salary Contingency 355,739 (52,300) 303,439

1054199 59530 Insurance Contingency 100,000 (8,775) 91,225

Decrease departmental total 490,571 (61,075) 429,496

Fire Marshal 1054340 51010 Salaries & Wages 161,300 1,800 163,100

1054340 51350 Group Insurance 18,430 300 18,730

Increase departmental total 307,682 2,100 309,782

Developmental Services 1054349 51010 Salaries & Wages 353,470 4,800 358,270

1054349 51350 Group Insurance 45,816 200 46,016

Increase departmental total 575,685 5,000 580,685

Inspections 1054350 51010 Salaries & Wages 247,245 5,000 252,245

Increase departmental total 386,603 5,000 391,603

Agric Cost Share Program 1054962 51010 Salaries & Wages 55,310 750 56,060

1054962 51350 Group Insurance 6,620 100 6,720

Increase departmental total 75,899 850 76,749

Home Health Grant Programs 1055155 51010 Salaries & Wages 67,200 15,650 82,850

1055155 51350 Group Insurance 7,300 6,450 13,750

Increase departmental total 441,758 22,100 463,858

No change in fund totals

____________________________________________________

Chairman Tucker advised that he wanted to consider the request from Habitat for Humanity, as presented earlier in the meeting, to waive inspection fees for their next round of construction projects and asked the Board for their consideration.

Page 124: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 3, 2019 Continued 12215

Upon motion of Commissioner Harris, seconded by Commissioner Marion, the Board voted unanimously approve to waive inspection fees as requested by Habitat for Humanity, for a period of twelve months. ______________________________________________________

Upon motion of Commissioner Harris, seconded by Commissioner Johnson, the Board voted unanimously to go into closed session for legal matters pursuant to G.S. 143-318.11 (a)(3), economic development matters pursuant to G.S.143-318.11(a)(4) and personnel matters pursuant to G.S. 143-318.11 (a)(6). ______________________________________________________ The Board came out of closed session and resumed regular business.

______________________________________________________ Following discussion of a no-till drill donated to the County several years ago from Quail Unlimited, it was the consensus of the Board to place a value on the piece of equipment for $1.00 and surplus for donation.

______________________________________________________ Upon motion of Commissioner Johnson, seconded by Commissioner Marion, the Board voted unanimously to approve but not release the closed session minutes from May 20, 2019.

______________________________________________________ Upon motion of Commissioner Goins, seconded by Commissioner Harris, the Board voted to recess the meeting to resume on June 11, 2019 in Room 136. The meeting recessed at 8:40 p.m.

_____________________________ Tammy Johnson Clerk to the Board

_____________________________ Sandy Snow Deputy Clerk to the Board

Page 125: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12216

Surry County Board of Commissioners Budget Work Session #4

June 11, 2019

The Surry County Board of Commissioners met at 6:00 pm on June 11, 2019 for a budget work session. The meeting was held in Room 136, Surry County Historic Courthouse, Dobson, N. C. The meeting was reconvened from the June 3, 2019 recessed meeting.

Board members present for the meeting were Chairman Van Tucker, Vice-Chairman Larry Johnson, Commissioner Bill Goins, Commissioner Eddie Harris, and Commissioner Mark Marion.

Also present for the meeting, at various times, included: Chris Knopf, County Manager Sandy Snow, Assistant County Manager Rhonda Nixon, Budget and Performance Director Chief Paul Barker, Surry County Sheriff’s Office Captain Scott Hudson, Surry County Sheriff’s Office Dr. Kim Morrison, Mount Airy City Schools Superintendent Wendy Carriker, Mount Airy City Schools Board of Education Dr. Travis Reeves, Surry County Schools Superintendent News Media _________________________________________________________

Chairman Tucker called the meeting to order and welcomed

everyone. Upon motion of Commissioner Marion, seconded by Commissioner Johnson, the Board voted unanimously to approve the agenda. ________________________________________________________

Chairman Tucker delivered the invocation. ______________________________________________________ Chairman Tucker opened the meeting for discussion on the County

Manager’s recommended budget and commended the County Manager and staff on their work in preparing the 2019-2020 recommended budget.

______________________________________________________ Dr. Kim Morrison, Superintendent Mount Airy City Schools, thanked the County Manager for the recommendation of $1,190 ADM, an increase from the current $1,160 ADM. Dr. Morrison asked for the Board’s consideration for one additional cent to the supplemental tax. Dr. Morrison also discussed House Bill 90 and the additional one cent supplemental tax revenue in helping to offset the associated staffing costs. Dr. Morrison expressed her appreciation to the Board for their support. __________________________________________________________ The Board discussed the possible funding of $1,210 ADM current expense as requested by the three School Systems. _______________________________________________________ Dr. Travis Reeves, Superintendent Surry County Schools, addressed the Board regarding the budget request for Surry County Schools and expressed his appreciation to the Board, the County Manager, and staff for their work on the requested budget. Dr. Reeves discussed the increased cost in employee benefits, the need for a requested activity bus, and the $355,000 supplemental request. Dr. Reeves discussed the additional funding an ADM current expense of $1,210 would provide to the County school system. _____________________________________________________ Chairman Tucker thanked the superintendents of the Mount Airy City Schools and the Surry County Schools for their attendance and

Page 126: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 11, 2019 Continued 12217

informed them that the budget public hearing would take place on Monday, June 17, 2019. ______________________________________________________

The Board had additional discussion on funding for the School Systems including consideration of an increase of the ADM current expense from the recommended $1,190 to $1,210 and reducing the Surry County Schools Special Appropriation from the recommended $355,000 to $255,000. ____________________________________________________ Chief Paul Barker, Surry County Sheriff’s Office, presented information on the two requested positions, in the Sheriff’s budget, for a School Resource Officer and a Sergeant position School Resource Officer. Currently the School Resource Officers are supervised by the Chief Deputy. The Sergeant position would supervise the school resource officers and also provide assistance at any of the schools. The officer position would work between the elementary schools. The Board discussed the staffing needs for the two School Resource Officer positions, as recommended in the budget. ____________________________________________________ The Board took a five-minute recess. _____________________________________________________ The Board discussed the tax increase requests from CC Camp and Westfield Volunteer Fire Departments. CC Camp is requesting a two cents tax increase, and Westfield is requesting a one and a half-cent increase. The Board was inclined to support the request from Westfield for the $50,000 fire grant and the one-and a half cent requested tax increase. The consensus of the Board was inclined to decrease the request from CC Camp from two cents to one cent.

____________________________________________________ The Board discussed the request for funding from “A Place to Play Pilot Mountain”. The requested budget includes funding in the amount of $10,000, but the Board consensus was inclined to increase the funding to $20,000, to be paid to the Town of Pilot Mountain for disbursement. ___________________________________________________

The Board discussed and was inclined to support the County Manager’s recommendation to advance the FY2019-2020 ROAP money to YVEDDI in lieu of a funding increase of $200,000. ____________________________________________________ The Board discussed the Northwestern Regional Library System’s Request for a funding increase of $26,414 related to a recent salary study. Stokes, Alleghany, Surry, and Yadkin would all have to approve the request. The Board consensus was inclined to support the request. _____________________________________________________ The Board discussed additional funding requests from the Mount Airy Museum of Regional History and was inclined to support the County Manager’s $50,000 recommendation, but list is as non-recurring. _________________________________________________

The Board discussed and was inclined to support the recommended allocation of $100,000 to the Surry Arts Council, but list it as non-recurring.

_________________________________________________________

Page 127: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 11, 2019 Continued 12218

The Board discussed the Spencer demolition project request from the City of Mount Airy in the amount of $165,500. Consensus of the Board was not inclined to fund at the current time.

_______________________________________________________ The Board discussed and was inclined to support a $1,000

contribution for the National Guard WWI Memorial. ______________________________________________________

The Board discussed and was supportive of the Historic Courthouse concrete project and the need for additional funding in the amount of $10,000. _______________________________________________________ The Board discussed and was inclined to support a $10,000 request from Elkin Valley Trails Association.

______________________________________________________ The Board discussed fire hydrant needs at Franklin, Mountain Park, and Meadowview Schools. The fire hydrant needs will be explored and revisited at a later date. _____________________________________________________ The Board again discussed the two requested positions, from the Sheriff’s Office, for an officer and sergeant School Resource Officer. Consensus was inclined to support the recommendation of the County Manager for the two positions. _______________________________________________________ Chairman Tucker commended the Board and staff for their work on the budget and the good discussion of the workshop. _______________________________________________________ Rhonda Nixon, Budget & Performance Director, presented Budget Amendment #24.

Upon motion of Commissioner Harris, seconded by Commissioner Marion, the Board voted unanimously to approve the following: ACCOUNT PREVIOUS REVISED

CODE DESCRIPTION AMOUNT CHANGE AMOUNT

GENERAL FUND EXPENDITURES Dobson Plaza Building 1054188 51720 Contracted Services 76,287 (15,000) 61,287

Decrease departmental total 160,260 (15,000) 145,260

Court Facilities 1054193 52010 Supplies & Materials 18,000 3,000 21,000

1054193 53010 Buildings & Grounds Maintenance 1,000 1,500 2,500

Increase departmental total 43,808 4,500 48,308

Agriculture Building 1054194 51720 Contracted Services 12,000 10,000 22,000

1054194 54300 Utilities 5,000 3,000 8,000

Increase departmental total 19,300 13,000 32,300

Central Services 1054200 52010 Supplies & Materials 75,767 (2,500) 73,267

Decrease departmental total 340,372 (2,500) 337,872

SHIIP Grant 1054959 52010 Supplies & Materials 7,445 2,000 9,445

Increase departmental total 8,045 2,000 10,045

Child Health Program 1055163 52020 Medical Supplies 30,000 46,600 76,600

Page 128: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 11, 2019 Continued 12219

1055163 52900 Small Equipment 0 3,400 3,400

Increase departmental total 1,362,280 50,000 1,412,280

Immunization Action Plan 1055170 51330 Retirement 6,900 10,000 16,900

1055170 52020 Medical Supplies 121,262 40,000 161,262

Increase departmental total 323,346 50,000 373,346

Dental Clinic 1055192 51010 Salaries & Wages 892,900 (50,000) 842,900

Decrease departmental total 1,382,150 (50,000) 1,332,150

Transfers 1059810 59243 Transfer to Elkin W/S 4,788 25,000 29,788

1059810 59325 Transfer to Flat Rock/Bannertown 35,522 10,000 45,522

Increase departmental total 7,468,851 35,000 7,503,851

REVENUE 1044959 42135 SHIIP Grant 8,045 2,000 10,045

1045163 44154 Cost Settlement 310,318 50,000 360,318

1045170 44154 Cost Settlement 56,496 50,000 106,496

1045192 44154 Cost Settlement 300,366 (50,000) 250,366

Increase fund totals. 75,203,016 52,000 75,255,016

GENERAL FUND-WORKERS' COMP EXPENDITURES 1754238 51355 Claims Cost 250,000 50,000 300,000

REVENUE

1744238 49900 Unencumbered Balance 379,371 50,000

429,371

Increase fund totals. 496,371 50,000 546,371

ELKIN AREA WATER/SEWER FUND EXPENDITURES 8258020 53020 Equipment Maintenance 0 5,000 5,000

8258020 54300 Utilities 95,000 25,000

120,000

REVENUE 8248020 44127 Water Service 108,245 5,000 113,245

8248020 49800 Transfer from General Fund 4,788 25,000 29,788

Increase fund totals. 113,033 30,000 143,033

FLAT ROCK/BANNERTOWN WATER/SEWER FUND EXPENDITURES

8558100 51765 Service Charge City of Mt. Airy 105,600 10,000 115,600

REVENUE 8548100 49800 Transfer from General Fund 35,522 10,000 45,522

Increase fund totals. 248,703 10,000 258,703 ______________________________________________________

Upon motion of Commissioner Goins, seconded by Commissioner Harris, the Board voted unanimously to adjourn. The meeting ended at 8:57 p.m.

_____________________________ Sandy Snow Deputy Clerk to the Board

Page 129: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12220

Surry County Board of Commissioners Meeting of June 17, 2019

The Surry County Board of Commissioners met at 6:00 p.m., June 17, 2019. The meeting was held in the Commissioners’ Meeting Room, Historic Courthouse, Dobson, N.C.

Board members present for the meeting were Chairman Van Tucker, Vice-Chairman Larry Johnson, Commissioner Bill Goins, Commissioner Eddie Harris, and Commissioner Mark Marion.

Others present for the meeting, at various times, were: Chris Knopf, County Manager Sandy Snow, Assistant County Manager Rhonda Nixon, Budget & Performance Director Ed Woltz, County Attorney Sheriff Steve Hiatt Kim Bates, Planning Director George Crater, Airport Manager Martha Brintle, MIS Director News Media ______________________________________________________

Chairman Tucker called the meeting to order, welcomed everyone

and thanked them for their attendance. Commissioner Marion delivered the invocation and led the Pledge of Allegiance.

______________________________________________________

Chairman Tucker requested the Board review and approve the agenda. Upon motion of Commissioner Johnson, seconded by Commissioner Goins, the Board voted unanimously to approve the June 17, 2019 agenda.

______________________________________________________ Chairman Tucker requested the Board consider the minutes of the June 3 and June 11, 2019 meetings as presented. Upon motion of Commissioner Marion, seconded by Commissioner Goins, the Board voted unanimously to approve the minutes as written.

______________________________________________________ Chairman Tucker requested the Board consider the consent agenda. Upon motion of Commissioner Harris, seconded by Commissioner Marion, the Board voted unanimously to approve the consent agenda. Requests from the County Manager:

• Approve the following from the Tax Department: 1. Total releases for the month ending 5/31/19 in the amount of

$2,941.96. 2. Total refunds for the month ending 5/31/19 in the amount of

$2,896.95. 3. Total NCVTS tag and tax refunds for the month ending 5/31/19 in

the amount of $981.36. 4. Total real and personal property discoveries for the month

ending 5/31/19 in the amount of $5,678.08. 5. Total motor vehicle discoveries for the month ending 5/31/19 in

the amount of $23.70. 6. Total EMS, EMD, and EMS-MC additions for the month ending

5/31/19 in the amount of $111,964.50. 7. Total EMS, EMD, and EMS-MC refunds for the month ending 5/31/19

in the amount of $152.76. 8. Total EMS, EMD, and EMS-MC releases for the month ending

5/31/19 in the amount of $5,275.49. 9. Total EMS, EMD, and EMS-MC collections for the month ending

5/31/19 in the amount of $20,720.16.

Page 130: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12221

• Approve the Tax Administrator to regularly review and schedule tax foreclosures as directed by General Statute, but only following a consultation with the Finance Committee and County Manager.

• Approve the Health Director to: Independently contract with Smith Anderson Blount Dorsett Mitchell & Jernigan, LLP, for the purposes of health care negotiation assistance for the upcoming North Carolina Medicaid transformation into Medicaid Managed Care.

Requests from the Budget & Performance Director:

• Approve Budget Amendment #25 as follows:

ACCOUNT PREVIOUS REVISED

CODE DESCRIPTION AMOUNT CHANGE AMOUNT

GENERAL FUND CAPITAL IMPROVEMENT EXPENDITURES 2554245 59202 Transfer to CP - Schools 609,300 25,900 635,200

REVENUE 2544245 49900 Unencumbered Balance 838,723 25,900 864,623

Increase fund totals. 11,026,447 25,900 11,052,347

COUNTY CAPITAL PROJECTS FUND EXPENDITURES Historic Courthouse Interior 99154192 51500 Professional Services 106,891 20,691 127,582

99154192 51665 Repairs & Renovations 1,707,012 49,309 1,756,321

Increase departmental total 1,966,703 70,000 2,036,703

REVENUE 99144192 49110 Proceeds from Financing 1,966,703 70,000 2,036,703

Increase fund totals. 4,372,381 70,000 4,442,381

SCHOOLS CAPITAL PROJECTS FUND EXPENDITURES Elkin High Gym Renovations 99255970 51610 Legal/Soil/Test/Survey - 25,900 25,900

Increase departmental total 393,750 25,900 419,650

REVENUE

99245970 49810 Transfer from GF-Capital Improvement (NEW) 0 25,900 25,900

Increase fund totals. 28,713,159 25,900 28,739,059

Requests from the Assistant County Manager:

• Waive $100 Environmental Health fee for Parks and Recreation to allow property to be re-perked at the Old Highway 601 River Access.

• Approve the July 1, 2019 renewal agreement for Surry County to house inmates with Ashe County.

• Approve to renew the County’s Worker Compensation with the Association of County Commissioners with a $350,000 deductible.

Page 131: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12222

• Approve for the MIS Department to purchase DUO Multifactor Authentication. Funding is available in the current budget.

• Delete the following County positions: 414016 GIS Technician 414101 Real Estate Appraiser I 414108 Real Estate Appraiser II 435001 Building Codes Inspector/Code Enforcement 437201 Assistant Collections Coordinator 517011 Housekeeper 519214 Housekeeper 741502 Assistant Public Works Director Reclassify the following positions: 419604 Maintenance Mechanic II to Maintenance Mechanic I 742001 Public Works Director to Public Works Director/County Engineer.

Requests from the Finance Officer:

• Approve the Capital Project Ordinances for the Dobson Plaza Renovation and the Historic Courthouse Indoor Renovation as follows:

CAPITAL PROJECT ORDINANCE

DOBSON PLAZA PROJECT AMENDMENT #4

BE IT ORDAINED by the Board of Commissioners of the County of Surry that pursuant to Section 13.2 of Chapter 159 of the General Statutes of North Carolina, this capital project ordinance is hereby adopted: SECTION 1: The project authorized by this ordinance includes

purchase, repairs and renovations to the existing property.

SECTION 2: The officers of this governmental unit are hereby

directed to proceed with this capital project within the guidelines set by the budget herein.

SECTION 3: The costs of the project are: A. Property Purchase 1,494,359 B. Other Costs 21,256 C. Professional Services – Engineering 141,191 D. Construction 2,071,231 E. Administrative Costs 97,000

F. Contingency 75,000 TOTAL PROJECT COSTS $ 3,900,037 SECTION 4: The following financing sources are anticipated to be

available to complete this project:

Farm Bureau Contribution 55,000 General Fund Contribution 589,763 Other Financing Source 3,255,274 TOTAL $ 3,900,037

SECTION 5: The Finance Officer is directed to report quarterly to

the Board of Commissioners on the financial status of the project.

SECTION 6: The Budget Officer is directed to include an analysis

of past and future costs and revenue for this capital

Page 132: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12223

project in each annual budget submitted to the Board of Commissioners for as long as this ordinance shall remain in effect.

SECTION 7: Any balance of appropriated funds which are unexpected

at the conclusion of this project shall be reserved by the Board of Commissioners for use as provided by applicable law or regulation.

SECTION 8: Copies of this capital project ordinance shall be made

available to the Budget Officer and the Finance Officer for direction in carrying out this project.

ADOPTED BY THE SURRY COUNTY BOARD OF COMMISSIONERS this the 3rd day of April 2017. AMENDED this the 17th day of July, 2017. AMENDED this the 5th day of March, 2017. AMENDED this the 2nd day of April, 2018. AMENDED this the 17th day of June 2019.

CAPITAL PROJECT ORDINANCE HISTORIC COURTHOUSE PROJECT

INDOOR RENOVATION AMENDMENT #3

BE IT ORDAINED by the Board of Commissioners of the County of Surry that pursuant to Section 13.2 of Chapter 159 of the General Statutes of North Carolina, this capital project ordinance is hereby adopted: SECTION 1: The project authorized by this ordinance includes

repairs and renovations to the existing historic courthouse.

SECTION 2: The officers of this governmental unit are hereby

directed to proceed with this capital project within the guidelines set by the budget herein.

SECTION 3: The costs of the project are: A. Professional Services 127,582 B. Construction 1,756,321 C. Administrative Costs 52,800

D. Contingency 100,000 TOTAL PROJECT COSTS $ 2,036,703 SECTION 4: The following financing sources are anticipated to be

available to complete this project:

Other Financing Source – 2018 LOB’s $ 2,036,703

TOTAL $ 2,036,703

SECTION 5: The Finance Officer is directed to report quarterly to the Board of Commissioners on the financial status of the project.

SECTION 6: The Budget Officer is directed to include an analysis

of past and future costs and revenue for this capital project in each annual budget submitted to the Board of Commissioners for as long as this ordinance shall remain in effect.

SECTION 7: Any balance of appropriated funds which are unexpected

at the conclusion of this project shall be reserved by

Page 133: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12224

the Board of Commissioners for use as provided by applicable law or regulation.

SECTION 8: Copies of this capital project ordinance shall be made

available to the Budget Officer and the Finance Officer for direction in carrying out this project.

ADOPTED BY THE SURRY COUNTY BOARD OF COMMISSIONERS this the 17th day of July 2017. AMENDED BY THE SURRY COUNTY BOARD OF COMMISSIONERS this the 5th day of March, 2018. AMENDED this the 2nd day of April, 2018.

• Approve the donation of a surplus exam table to North Surry High School. ______________________________________________________

Chairman Tucker declared the meeting to be an open forum and

invited members of the audience to address the Board on any matters of civic concern.

Shirley Brinkley, City of Mount Airy Commissioner, commended the work of two paramedics related to a recent ambulance trip.

Chris Knopf, County Manager, introduced recently hired Public

Works Director/County Engineer Jessica Montgomery. Ms. Montgomery stated she is excited to begin work on July 15 and thanked the Board for the opportunity to work for Surry County.

There being no other comments, Chairman Tucker closed the public forum.

______________________________________________________

Chairman Tucker declared that it was time for the Board to hold a public hearing on the County Manager’s FY19-20 Recommended Budget. Before opening the hearing, Chairman Tucker allowed comments from individual Board members. Commissioner Harris stated this was his ninth budget. He thanked the staff for their hard work on the budget. Commissioner Harris commented on the value of sales tax to the County. He feels the Board has been very fair to the school systems and outside agencies and stated he is proud to serve on the Board. Commissioner Marion stated this is his first budget, and it has been an eye-opening experience. He feels the Board members have given 100% effort, have compromised, and have performed the best they can for the schools and Sheriff’s Office. He is proud of all that has been accomplished. Chairman Tucker stated this is his fourth budget. He has focused on services and maintaining the tax rate. He thanked the staff and other Board members and believes it is a budget that everyone can be comfortable with the next fiscal year. Commissioner Johnson stated this is his fourth budget. It is a pleasure for him to serve, and he appreciates the efforts of all involved. Commissioner Goins stated he will vote for the total budget package and won’t advocate for or against a school system. Chairman Tucker declared the meeting a public hearing on the County Manager’s FY19-20 Recommended Budget.

Shirley Brinkley, City of Mount Airy Commissioner, advocated that the Board approve the City’s request of $165,500 towards the Spencer’s Demolition Project.

Page 134: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12225

Matt Edwards, Executive Director of the Mount Airy Museum of Regional History, thanked the Board for considering a contribution to the Museum’s capital campaign. Mark Jones, Chairman of the Surry County Republican Party, commended the Board for maintaining a low tax rate and substantial fund balance. Mr. Jones advocated for the Board not to support the City of Mount Airy’s request towards the Spencer’s Demolition Project. Dr. Richard Brinegar, Chairman of the Elkin Board of Education, advocated for the requested one-cent increase to the Elkin City Schools Taxing District. He also discussed the recent decision to support partisan school board elections. Walter Harris discussed his support for partisan school board elections. There being no further public comments, Chairman Tucker closed the public hearing. Chris Knopf, County Manager, reviewed the suggested changes to the Recommended Budget that were discussed by the Board during their June 11, 2019 Budget Work Session. Staff could not recall with certainty the consensus reached by the Board related to the tax increase requested by the CC Camp Volunteer Fire Department. The Board discussed the consensus reached during the June 11, 2019 Budget Work Session related to CC Camp Volunteer Fire Department’s request for a $0.02 tax increase. Following discussion, the Board’s consensus was to consider approving a $0.01 tax increase, with Commissioner Tucker and Harris differing. Commissioner Harris reviewed a multi-year history of public school funding. He illustrated that special school district tax rates were lowered in the past following a Countywide revaluation of property values and were revenue neutral. Therefore, the actual dollar amounts received by the two city school systems from their special taxing districts did not decrease. Upon motion of Chairman Johnson, seconded by Commissioner Marion, the Board voted unanimously to accept the County Manager’s budget ordinance with the following changes:

• Increase Public Schools Current Expense ADM from $1,190 to $1,210;

• $100,000 decrease to the Surry County Schools Supplement Funding; • $10,000 increase to the Town of Pilot Mountain for the A Place to

Play Pilot Mountain project; • $165,500 decrease to the City of Mount Airy Demolition Project; • $1,000 addition for the World War I Memorial Project in Raleigh; • $10,000 increase for the Historic Courthouse Concrete Project; • $10,000 addition for Elkin Valley Trails Association; and • 19,380 increase to General Fund Contingency.

Fire District Tax Changes:

Fire Protection Request Board Recommends Bannertown VFD 1.0-cent decrease 1.0-cent decrease CC Camp VFD 1.0-cent increase 1.0-cent increase Westfield VFD 1.5-cent increase 1.5-cent increase

Page 135: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12226

2019-2020 BUDGET ORDINANCE

Be it ordained by the Board of Commissioners of Surry County, North Carolina:

SECTION 1. The following amounts are hereby appropriated in the General Fund for the operation of Surry Government and its activities for the fiscal year beginning July 1, 2019 and ending June 30, 2020:

CODE DEPARTMENT APPROPRIATION

10-4110 Governing Body 530,708

10-4120 Administration 241,604

10-4122 Human Resources Department 574,457

10-4124 Budget & Performance 160,891

10-4130 Finance 651,628

10-4140 Tax Supervisor 1,721,852

10-4150 County Attorney 175,065

10-4170 Board of Elections 751,911

10-4180 Register of Deeds 576,000

10-4184 Communications Building 43,500

10-4185 Judicial Center Building 508,261

10-4186 Cooper Street Building 8,500

10-4187 Sheriff’s Office Building 56,500

10-4188 Dobson Plaza Building 112,100

10-4189 Permitting and Health Bldg. 74,550

10-4190 Building & Grounds – County 1,101,752

10-4192 Historic Courthouse 118,000

10-4193 Court Facilities 29,308

10-4195 Health Department Building 66,750

10-4196 Admin/Social Services Building 398,441

10-4197 Resource Center Building – Mt. Airy 275,700

10-4198 Special Appropriations 597,847

10-4199 Non-Departmental 870,416

10-4200 Central Services 34,075

10-4206 Front Line Receptionist 162,870

10-4210 Management Information Service 843,411

10-4305 Pre-Trial Release (County) 134,680

10-4310 Sheriff’s 5,940,321

10-4312 School Resource Officer County 141,639

10-4314 Middle School SRO 235,016

10-4316 School Resource Officer 214,483

10-4318 Judicial Center Officers 180,245

10-4319 Pre-Trial Release Monitoring 141,475

10-4320 County Jail 3,770,574

10-4325 Communications Center 1,491,696

10-4330 Emergency Management 154,796

10-4340 Fire Marshal 308,391

10-4342 Fire and Rescue 391,138

Page 136: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12227

10-4349 Development Services 512,597

10-4350 Inspections 397,415

10-4360 Medical Examiner 100,000

10-4365 Opioid Response 353,830

10-4370 Emergency Medical Services 6,874,336

10-4372 Convalescent Services 315,830

10-4380 Rabies Control 511,837

10-4730 Lovill Creek Phase (I & II combined) 30,000

10-4912 Road Signs Project 14,985

10-4950 Cooperative Extension 330,548

10-4959 SHIIP Grant 8,330

10-4960 Soil & Water Conservation District 156,428

10-4962 Agriculture Cost Share Program 78,967

10-4963 Grassy Creek Grant 950,000

10-5110 Health Dept. Administration 208,953

10-5121 Communicable Disease/STD 332,200

10-5126 School Health 83,400

10-5148 Adult Primary Care 376,005

10-5150 Yadkin-Pregnancy Care Mgmt. 85,613

10-5151 Yadkin-Care Coord. 4 Children 76,050

10-5154 Community Alternatives Program 424,537

10-5155 Home Health Grant Program 388,400

10-5158 Cancer Control Program 284,300

10-5161 Pregnancy Care Management 236,150

10-5162 Maternal Health Program 45,725

10-5163 Child Health Program 1,286,450

10-5164 Family Planning Program 374,375

10-5167 Supplemental Food Program 683,450

10-5170 Immunization Action Plan 293,870

10-5175 Behavioral Health 135,700

10-5178 Child Service 222,855

10-5181 Environmental Health 709,475

10-5185 Bioterrorism & Preparedness 41,920

10-5191 Health Promotions 108,150

10-5192 Dental Clinic 1,580,904

10-5195 Migrant Farmworker Grant 144,000

10-5210 Mental Health 201,728

10-5312 Social Services Administration 989,873

10-5313 Services’ Programs 3,445,248

10-5321 Local Assistance 1,362,871

10-5373 Child Support – Title IV-D 575,063

10-5380 Public Assistance Administration 2,656,937

10-5820 Veterans Service Office 196,563

Page 137: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12228

10-5830 Community Action Program 150,824

10-5911 Current Expense-Schools

57000 Mount Airy Schools (1,602 students) 1,938,420

57001 Elkin Schools (915 students) 1,107,150

57002 County Schools (7,578 students) 9,169,380

57375 County Schools Supplement 255,000

59585 Charter School Reserve (661 students) 799,810

10-5921 Surry Community College M & O Department 2,626,000

10-6110 Library 505,453

10-6120 Recreation 379,715

10-6125 Parks Maintenance 427,198

10-9810 Transfers to other Funds

59150 Transfer to Reappraisal Reserve 304,431

59210 Transfer to Cap Improvement 4,681,895

59227 Transfer to Airport 315,362

59243 Transfer to Elkin Water and Sewer 4,033

59260 Transfer to Employee Benefits 350,000

59265 Transfer to Workers Comp. 100,000

59325 Transfer to Flat Rock/Bannertown W & S 32,583

59400 Public Assistance Transfer 812,500

TOTAL APPROPRIATION – GENERAL FUND 75,936,173

It is estimated that the following revenues will be available in the General Fund for the fiscal year beginning July 1, 2019 and ending June 30, 2020 to meet the foregoing General Fund appropriations:

CODE REVENUE SOURCE AMOUNT

10-4000 General Fund–Not Classified Elsewhere 20,944,528

10-4130 Finance 405,100

10-4140 Tax Supervisor 35,503,815

10-4170 Board of Elections 42,150

10-4180 Register of Deeds Fees 475,000

10-4193 Court Cost Facility Fees 90,000

10-4310 Sheriff’s 171,500

10-4314 Middle School Resource Officer 172,332

10-4316 School Resource Officer 173,732

10-4320 County Jail 302,250

10-4330 Emergency Management 43,000

10-4340 Fire Marshal 17,000

10-4349 Development Services Department 10,600

10-4350 Inspections 285,000

10-4365 Opioid Response 25,000

10-4370 Emergency Medical Services 3,600,000

10-4372 Convalescent Services 500,000

10-4380 Rabies Control 37,350

Page 138: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12229

10-4959 SHIIP Grant 8,330

10-4960 Soil & Water Conservation District 46,700

10-4962 Agriculture Cost Share Program NCACS 39,484

10-4963 Grassy Creek Grant 950,000

10-5110 Health Dept. Administration 95,066

10-5121 Communicable Disease/STD 57,505

10-5148 Adult Primary Care 266,760

10-5150 Yadkin – Pregnancy Care Mgmt. 85,613

10-5151 Yadkin – Care Coordination 4 Children 76,050

10-5154 Community Alternatives Program 424,537

10-5155 Home Health Grant Programs 304,297

10-5158 Cancer Control Program 83,775

10-5161 Pregnancy Care Management 236,150

10-5162 Maternal Health Program 45,725

10-5163 Child Health Program 1,288,313

10-5164 Family Planning Program 203,220

10-5167 Supplemental Food Program 367,704

10-5170 Immunization Action Plan 225,500

10-5175 Behavioral Health 135,700

10-5178 Child Service 222,855

10-5181 Environmental Health 110,000

10-5185 Bioterrorism & Preparedness 41,920

10-5191 Health Promotions 40,235

10-5192 Dental Clinic 1,584,450

10-5195 Migrant Farmworker Grant 144,000

10-5313 Services’ Programs 2,290,563

10-5321 Local Assistance 703,317

10-5373 Child Support – Title IV-D 523,579

10-5380 Public Assistance Admin 2,508,868

10-5820 Veterans Services Office 2,500

10-6120 Recreation 15,600

10-6125 Fisher River Park 9,500

TOTAL ESTIMATED REVENUES -GENERAL FUND 75,936,173

There is hereby levied a tax rate of .582 cents per one hundred dollars ($100) valuation of property listed for taxes as of January 1, 2019 for the purpose of raising the revenue listed as Ad Valorem Tax-Current in the General Fund Revenue Sources. This amount of tax is based on an estimated total value of property for the purpose of taxation of $5,557,780,033 and an estimated collection rate of 97%. ___________________________________________________________________________

SECTION 2. The following amounts are hereby appropriated in the General Fund –Economic Development for the said fiscal year.

CODE ACTIVITY APPROPRIATION 11-4922-57135 Certified Sites 5,000 11-4922-57137 Willowtex 18,000

Page 139: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12230

11-4922-57138 Southdata 38,000 11-4922-57141 MVP Group 2,000 11-4922-57199 Round Peak 500 11-4922-57201 Pilot/MA Water Connect 32,500 Total Appropriations – General Fund - Economic Dev. 96,000

It is estimated that the following revenues will be available in the General Fund-Economic Development for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

11-4922-49900 Unencumbered Balance 96,000

Total Estimated Revenue – General Fund – Economic Dev. 96,000

SECTION 3. The following amounts are hereby appropriated in the General Fund-Debt Service for the said fiscal year.

CODE ACTIVITY APPROPRIATION

12-9110 Education Debt Service 4,439,968

12-9150 County Building Debt Service 1,796,298

Total Appropriations – General Fund – Debt Service 6,236,266

It is estimated that the following revenues will be available in the General Fund-Debt Service for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

12-9110 Transfer fr General Fund-CIP Fund 4,439,968

12-9150 Transfer fr General Fund-CIP Fund 1,796,298

Total Estimated Revenue – General Fund – Debt Service 6,236,266

____________________________________________________________________________

SECTION 4. The following amounts are hereby appropriated in the General Fund-Employee Benefits for the said fiscal year.

CODE ACTIVITY APPROPRIATION

13-4230

13-4232

13-4234

13-4237

Dental/Visual/Hearing

Employee Programs

Retiree Insurance

Employee Wellness

125,300

158,000

411,600

204,027

Total Appropriations – General Fund -Employee Benefits 898,927

It is estimated that the following revenues will be available in the General Fund– Employee Benefits for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

13-4230

13-4232

13-4234

13-4237

Dental/Visual/Hearing

Employee Programs

Retirees Insurance

Employee Wellness

125,300

158,000

411,600

204,027

Total Estimated Revenues – General Fund – Employee Benefits 898,927

____________________________________________________________________________

SECTION 5. The following amounts are hereby appropriated in the General Fund-HOME (HUD) Program for the said fiscal year:

Page 140: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12231

CODE ACTIVITY APPROPRIATION

14-4970-57195 Home Program 350,000

14-4970-57196 Program Returns 300,000

Total Appropriations – General Fund – Home (HUD) Program 650,000

It is estimated that the following revenues will be available in the General Fund – HOME (HUD) Program for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

14-4970-42304 Home 2016 135,000

14-4970-42305 Home 2017 315,000

14-4970-44350 Program Income 200,000

Total Estimated Revenues – General Fund Home (HUD) Program 650,000

____________________________________________________________________________

SECTION 6. The following amounts are hereby appropriated in the General Fund-Cooperative Extension for the said fiscal year:

CODE ACTIVITY APPROPRIATION

15-4951 Cooperative Extension Fund 70,000

Total Appropriations – General Fund – Cooperative Extension 70,000

It is estimated that the following revenues will be available in the General Fund – Cooperative Extension for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

15-4951-48900 Miscellaneous 40,000

15-4951-49900 Unencumbered Balance 30,000

Total Appropriations – General Fund – Cooperative Extension 70,000

____________________________________________________________________________

SECTION 7. The following amounts are hereby appropriated in the General Fund-Sheriff’s Levy for the said fiscal year:

CODE ACTIVITY APPROPRIATION

16-4322-55655 Miscellaneous-Levy 50,000

Total Appropriations – General Fund – Sheriff’s Levy 50,000

It is estimated that the following revenues will be available in the General Fund - Sheriff’s Levy for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

16-4322-48910 Miscellaneous Revenue-Levy 50,000

Total Estimated Revenues – General Fund – Sheriff’s Levy 50,000

____________________________________________________________________________

SECTION 8. The following amounts are hereby appropriated in the General Fund-

Workers Compensation.

CODE ACTIVITY AMOUNT

17-4238 Surry County Workers’ Comp. 503,305

Total Appropriations – General Fund - Workers Compensation 503,305

It is estimated that the following revenues will be available in the General Fund – Workers Compensation for the said fiscal year to meet the foregoing appropriations:

Page 141: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12232

CODE REVENUE SOURCE APPROPRIATION

17-4238-49800 Transfer from General Fund 100,000

17-4238-49900 Unencumbered Balance 403,305

Total Estimated Revenues – General Fund – Workers Comp 503,305

____________________________________________________________________________

SECTION 9. The following amounts are hereby appropriated in the General Fund-Sheriff’s - Narcotics for the said fiscal year:

CODE ACTIVITY APPROPRIATION

18-4311 Sheriff’s-Narcotics 67,245

Total Appropriations- General Fund- Sheriff’s Narcotics 67,245

It is estimated that the following revenues will be available in the General Fund - Sheriff’s Narcotics for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

18-4311-43355 NC Controlled Substance Tax 10,000

18-4311-49900 Unencumbered Balance 57,245

Total Estimated Revenues – General Fund – Sheriff’s Narcotics 67,245

SECTION 10. The following amounts are hereby appropriated in the General Fund-Register of Deeds Automation for the said fiscal year:

CODE ACTIVITY APPROPRIATION

19-4182 Register of Deeds Automation Fund 33,500

Total Appropriations – General Fund – Register of Deeds

Automation Fund

33,500

It is estimated that the following revenues will be available in the General Fund-Register of Deeds Automation for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

19-4182-44100 Register of Deeds Fees 33,500

Total Estimated Revenues – General Fund –

Register of Deeds Automation Fund

33,500

SECTION 11. The following amounts are hereby appropriated in the General Fund-Public Assistance for the said fiscal year:

CODE ACTIVITY APPROPRIATION

21-5410-57550 Medical Assistance 30,000

21-5410-57570 Special Assistance for Adults 778,000

21-5410-57775 Aid to the Blind 4,500

Total Appropriations – General Fund -Public Assistance 812,500

It is estimated that the following revenues will be available in the General Fund-Public Assistance for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

21-5410-49800 Transfer from General Fund 812,500

Total Estimated Revenues – General Fund – Public Assistance 812,500

Page 142: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12233

SECTION 12. The following amounts are hereby appropriated in the General Fund-Sheriffs Dare Program for the said fiscal year:

CODE ACTIVITY APPROPRIATION

22-4323-55656 Miscellaneous–Dare Account 5,000

Total Appropriations – General Fund - Sheriffs Dare Program 5,000

It is estimated that the following revenues will be available in the General Fund-Sheriffs Dare Program for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

22-4323-48911 Miscellaneous Revenue – Dare 5,000

Total Estimated Revenue – General Fund – Sheriff’s

Dare Program

5,000

SECTION 13. The following amounts are hereby appropriated in the General Fund-Reappraisal for the said fiscal year:

CODE ACTIVITY APPROPRIATION

23-4141 Reappraisal Department 304,431

Total Appropriations-General Fund Reappraisal 304,431

It is estimated that the following revenues will be available in the General Fund-Reappraisal for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

23-4141-49800 Transfer from General Fund 304,431

Total Estimated Revenue – General Fund - Reappraisal 304,431

SECTION 14. The following amounts are hereby appropriated in the General Fund-Capital Improvement for the said fiscal year:

CODE ACTIVITY APPROPRIATION

25-4245-59113 Transfer to Debt Service 6,236,266

25-4245-59130 Transfer to Schools Capital Outlay 2,979,500

25-4245-59557 Reserve 15,880

Total Appropriations – General Fund – Capital Improvement 9,231,646

It is estimated that the following revenues will be available in the General Fund-Capital Improvement for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

25-4245-42801 Federal Subsidy – QSCB 456,373

25-4245-42803 Federal Subsidy – QZAB 10,778

25-4245-43101 Sales Tax Article 40 1,297,800

25-4245-43102 Sales Tax Article 42 2,224,800

25-4245-43345 Lottery Surry County Schools 200,000

25-4245-43347 Lottery Elkin City Schools 160,000

25-4245-44400 Mt. Airy Contribution ISWSD 200,000

25-4245-49800 Transfer from General Fund 4,681,895

Page 143: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12234

Total Estimated Revenue – General Fund – Capital

Improvements

9,231,646

SECTION 15. The following amounts are hereby appropriated in the General Fund-Capital Outlay-Schools for the said fiscal year:

CODE ACTIVITY APPROPRIATION

27-5912-57010 Mount Airy - School Capital Outlay 184,230

27-5912-57011 Elkin City - School Capital Outlay 105,225

27-5912-57012 Surry County – School Capital Outlay 871,470

27-5912-57017 County Schools - Mobiles 52,575

27-5912-57021 County Schools – Roofing 500,000

27-5912-57023 County Schools – Tennis Courts 130,000

27-5912-57024 County Schools – Bleachers 75,000

27-5912-57028 County Schools – Painting 26,000

27-5912-57030 County Schools – Parking ESH 100,000

27-5912-57057 Mount Airy Schools – Flooring 150,000

27-5912-57174 Elkin Schools – Technology 100,000

27-5912-57211 Elkin Schools – Chiller 360,000

27-5912-57220 Mount Airy – Bathroom Renovations 150,000

27-5912-57221 Mount Airy – Track Repairs 125,000

27-5912-57222 Mount Airy – Cafeteria Furniture 50,000

Total Appropriations – General Fund – Capital Outlay Schools 2,979,500

It is estimated that the following revenues will be available in the General Fund-Capital Outlay-Schools for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

27-5912-49810 Transfer fr General Fund – Capital Improv. 2,979,500

Total Estimated Revenues – General Fund – Capital

Outlay Schools

2,979,500

____________________________________________________________________________

SECTION 16. The following amounts are hereby appropriated in the Emergency Telephone System Fund for the said fiscal year.

CODE ACTIVITY APPROPRIATION

35-4329 Emergency Telephone System 927,972

Total Appropriations – Emergency Telephone System Fund 927,972

It is estimated that the following revenues will be available in the Emergency Telephone System Fund for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

35-4329-44113 Subscriber Charges 880,494

35-4329-49900 Unencumbered Balance 47,478

Total Estimated Revenues – Emergency Telephone

System Fund

927,972

____________________________________________________________________________

SECTION 17. The following amounts are hereby appropriated for the Grant Project Fund.

Page 144: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12235

CODE ACTIVITY APPROPRIATION

38-4979 Weyerhaeuser Sewer Extension 213,124

Total Appropriations – Grant Project Fund 213,124

It is estimated that the following revenues will be available in the Grant Project Fund for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

38-4979-42265 Appalachian Regional Commission 54,975

38-4979-43134 NC Department of Commerce 131,672

38-4979-43135 Golden Leaf Foundation 15,500

38-4979-49900 Unencumbered Balance 10,977

Total Estimated Revenues – Grant Project Fund 213,124

____________________________________________________________________________

SECTION 18. The following amounts are hereby appropriated in the Elkin School Special District Fund for the said fiscal year.

CODE ACTIVITY APPROPRIATION

40-5916 Elkin Schools Special District 1,032,246

Total Appropriations – Elkin School Special District Fund 1,032,246

It is estimated that the following revenues will be available in the Elkin School Special District Fund for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

40-5916-41100 Ad Valorem Tax – Current 954,187

40-5916-41101 Ad Valorem Tax – Prior 3,000

40-5916-41102 Ad Valorem Tax – Previous 4,500

40-5916-41130 Motor Vehicle Tax 66,559

40-5916-41700 Interest/Fees 4,000

Total Estimated Revenues – Elkin Schools Special Fund District 1,032,246

There is hereby levied a tax at the rate 13.2 cents per one hundred dollars ($100) valuation of property listed for taxes as of January 1, 2019 for the purpose of raising the revenue listed as Elkin Schools 2019 Special Tax in the revenue sources of this fund. This amount of tax is based on an estimated total value of property for the purpose of taxation of $745,225,640 and an estimated collection rate of 97%.

____________________________________________________________________________

SECTION 19. The following amounts are hereby appropriated in the Mount Airy Schools Special District Fund for the said fiscal year.

CODE ACTIVITY APPROPRIATION

41-5915 Mount Airy Schools Special District 911,970

Total Appropriations – Mount Airy Schools Special District Fund 911,970

It is estimated that the following revenues will be available in the Mount Airy Schools Special District Fund for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

41-5915-41100 Ad Valorem Tax – Current 804,304

41-5915-41101 Ad Valorem Tax – Prior 4,000

41-5915-41102 Ad Valorem Tax – Previous 2,500

Page 145: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12236

41-5915-41130 Motor Vehicle Tax 97,166

41-5915-41700 Interest/Fees 4,000

Total Estimated Revenue – Mount Airy Schools Special District Fund 911,970

There is hereby levied a tax at the rate of 11.0 cents per one hundred dollars ($100) valuation of property listed for taxes as of January 1, 2019 for the purpose of raising the revenue listed as Mount Airy Schools 2019 Special Tax in the revenue sources of this fund. This amount of tax is based on an estimated total value of property for the purpose of taxation of $753,799,693 and an estimated collection rate of 97%. ____________________________________________________________________________

SECTION 20. The following amounts are hereby appropriated in the Ararat Fire District Fund for the said fiscal year.

CODE ACTIVITY APPROPRIATION

42-4381 Ararat Fire District 102,194

Total Appropriations – Ararat Fire District 102,194

It is estimated that the following revenues will be available in the Ararat Fire District Fund for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

42-4381-41100 Ad Valorem Tax – Current 87,600

42-4381-41101 Ad Valorem Tax – Prior 1,000

42-4381-41102 Ad Valorem Tax – Previous 800

42-4381-41130 Motor Vehicle Tax 11,994

42-4381-41700 Interest/Fees 800

Total Estimated Revenue – Ararat Fire District 102,194

There is hereby levied a tax at the rate of 8.0 cents per one hundred dollars ($100) valuation of property listed for taxes as of January 1, 2019 in the Ararat Fire Tax District for the purpose of raising the revenue listed as Ararat Fire 2019 Special Tax in the Ararat Fire District Fund. This amount of tax is based on an estimated total value of property for the purpose of taxation of $112,886,013 and an estimated collection rate of 97%.

___________________________________________________________________________

SECTION 21. The following amounts are hereby appropriated in the Bannertown Fire District Fund for the said fiscal year.

CODE ACTIVITY APPROPRIATION

43-4382 Bannertown Fire District 497,600

Total Appropriations – Bannertown Fire District 497,600

It is estimated that the following revenues will be available in the Bannertown Fire District Fund for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

43-4382-41100 Ad Valorem Tax – Current 462,993

43-4382-41101 Ad Valorem Tax – Prior 1,500

43-4382-41102 Ad Valorem Tax – Previous 1,000

43-4382-41130 Motor Vehicle Tax 30,907

43-4382-41700 Interest/Fees 1,200

Total Estimated Revenue – Bannertown Fire District 497,600

Page 146: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12237

There is hereby levied a tax at the rate of 6.5 cents per one hundred dollars ($100) valuation of property listed for taxes as of January 1, 2019 in the Bannertown Fire Tax District for the purpose of raising the revenue listed as Bannertown Fire 2019 Special Tax in the Bannertown Fire District Fund. This amount of tax is based on an estimated total value of property for the purpose of taxation of $734,326,217 and an estimated collection rate of 97%.

____________________________________________________________________________

SECTION 22. The following amounts are hereby appropriated in the CC Camp Fire District Fund for the said fiscal year.

CODE ACTIVITY APPROPRIATION

44-4384 CC Camp Fire District 214,783

Total Appropriations – CC Camp Fire District 214,783

It is estimated that the following revenues will be available in the CC Camp Fire District Fund for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

44-4384-41100 Ad Valorem Tax – Current 202,299

44-4384-41101 Ad Valorem Tax – Prior 1,200

44-4384-41102 Ad Valorem Tax – Previous 800

44-4384-41130 Motor Vehicle Tax 9,584

44-4384-41700 Interest/Fees 900

Total Estimated Revenue – CC Camp Fire District 214,783

There is hereby levied a tax at the rate of 10.5 cents per one hundred dollars ($100) valuation of property listed for taxes as of January 1, 2019 in the CC Camp Fire Tax District for the purpose of raising the revenue listed as CC Camp Fire 2019 Special Tax in the CC Camp Fire District Fund. This amount of tax is based on an estimated total value of property for the purpose of taxation of $198,624,407 and an estimated collection rate of 97%.

____________________________________________________________________________

SECTION 23. The following amounts are hereby appropriated in the Central Surry Fire District Fund for the said fiscal year.

CODE ACTIVITY APPROPRIATION

45-4383 Central Surry Fire District 193,150

Total Appropriations – Central Surry Fire District 193,150

It is estimated that the following revenues will be available in the Central Surry Fire District Fund for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

45-4383-41100 Ad Valorem Tax – Current 164,417

45-4383-41101 Ad Valorem Tax – Prior 1,300

45-4383-41102 Ad Valorem Tax – Previous 1,000

45-4383-41130 Motor Vehicle Tax 25,233

45-4383-41700 Interest/Fees 1,200

Total Estimated Revenue – Central Surry Fire District 193,150

There is hereby levied a tax at the rate of 6.8 cents per one hundred dollars ($100) valuation of property listed for taxes as of January 1, 2019 in the Central Surry Fire Tax District for the purpose of raising the revenue listed as Central Surry Fire 2019 Special Tax in the Central Surry Fire District Fund. This amount of tax is based on an estimated total value of property for the purpose of taxation of $249,268,293 and an estimated collection rate of 97%. ____________________________________________________________________________

Page 147: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12238

SECTION 24. The following amounts are hereby appropriated in the Four-Way Fire District Fund for the said fiscal year.

CODE ACTIVITY APPROPRIATION

46-4385 Four-Way Fire District 226,388

Total Appropriations – Four-Way Fire District 226,388

It is estimated that the following revenues will be available in the Four-Way Fire District Fund for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

46-4385-41100 Ad Valorem Tax – Current 192,143

46-4385-41101 Ad Valorem Tax – Prior 1,800

46-4385-41102 Ad Valorem Tax – Previous 1,500

46-4385-41130 Motor Vehicle Tax 29,445

46-4385-41700 Interest/Fees 1,500

Total Estimated Revenues – Four-Way Fire District 226,388

There is hereby levied a tax at the rate of 11.5 cents per one hundred dollars ($100) valuation of property listed for taxes as of January 1, 2019 in the Four-Way Fire Tax District for the purpose of raising the revenue listed as Four-Way Fire 2019 Special Tax in the Four-Way Fire District Fund. This amount of tax is based on an estimated total value of property for the purpose of taxation of $172,248,293 and an estimated collection rate of 97%.

____________________________________________________________________________

SECTION 25. The following amounts are hereby appropriated in the Franklin Fire District Fund for the said fiscal year.

CODE ACTIVITY APPROPRIATION

47-4386 Franklin Fire District 437,286

Total Appropriations – Franklin Fire District 437,286

It is estimated that the following revenues will be available in the Franklin Fire District Fund for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

47-4386-41100 Ad Valorem Tax – Current 376,347

47-4386-41101 Ad Valorem Tax – Prior 2,000

47-4386-41102 Ad Valorem Tax – Previous 1,800

47-4386-41130 Motor Vehicle Tax 55,139

47-4386-41700 Interest/Fees 2,000

Total Estimated Revenue – Franklin Fire District 437,286

There is hereby levied a tax at the rate of 9.6 cents per one hundred dollars ($100) valuation of property listed for taxes as of January 1, 2019 in Franklin Fire Tax District for the purpose of raising the revenue listed as Franklin Fire 2019 Special Tax in the Franklin Fire District Fund. This amount of tax is based on an estimated total value of property for the purpose of taxation of $404,153,169 an estimated collection rate of 97%.

____________________________________________________________________________

SECTION 26. The following amounts are hereby appropriated in the Jot-Um-Down Fire District Fund for the said fiscal year.

CODE ACTIVITY APPROPRIATION

48-4387 Jot-Um-Down Fire District 108,347

Total Appropriations – Jot-Um-Down Fire District 108,347

Page 148: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12239

It is estimated that the following revenues will be available in the Jot-Um-Down Fire District Fund for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

48-4387-41100 Ad Valorem Tax – Current 92,747

48-4387-41101 Ad Valorem Tax – Prior 600

48-4387-41102 Ad Valorem Tax – Previous 500

48-4387-41130 Motor Vehicle Tax 13,900

48-4387-41700 Interest/Fees 600

Total Estimated Revenue – Jot-Um-Down Fire District 108,347

There is hereby levied a tax at the rate of 10.0 cents per one hundred dollars ($100) valuation of property listed for taxes as of January 1, 2019 in the Jot-Um-Down Fire Tax District for the purpose of raising the revenue listed as Jot-Um-Down Fire 2019 Special Tax in the Jot-Um-Down Fire District Fund. This amount of tax is based on an estimated total value of property for the purpose of taxation of $95,615,837 and an estimated collection rate of 97%.

____________________________________________________________________________

SECTION 27. The following amounts are hereby appropriated in the Mountain Park Fire District Fund for the said fiscal year.

CODE ACTIVITY APPROPRIATION

49-4388 Mountain Park Fire District 130,847

Total Appropriations – Mountain Park Fire District 130,847

It is estimated that the following revenues will be available in the Mountain Park Fire District Fund for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

49-4388-41100 Ad Valorem Tax – Current 113,608

49-4388-41101 Ad Valorem Tax – Prior 1,500

49-4388-41102 Ad Valorem Tax – Previous 1,200

49-4388-41130 Motor Vehicle Tax 13,539

49-4388-41700 Interest/Fees 1,000

Total Estimated Revenue – Mountain Park Fire District 130,847

There is hereby levied a tax at the rate of 7.7 cents per one hundred dollars ($100) valuation of property listed for taxes as of January 1, 2019 in the Mountain Park Fire Tax District for the purpose of raising the revenue listed as Mountain Park Fire 2019 Special Tax in the Mountain Park Fire District Fund. This amount of tax is based on an estimated total value of property for the purpose of taxation of $152,105,814 and an estimated collection rate of 97%.

_________________________________________________________________________

SECTION 28. The following amounts are hereby appropriated in the Pilot Knob Fire District Fund for the said fiscal year.

CODE ACTIVITY APPROPRIATION

50-4389 Pilot Knob Fire District 199,829

Total Appropriations – Pilot Knob Fire District 199,829

It is estimated that the following revenues will be available in the Pilot Knob Fire District Fund for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

50-4389-41100 Ad Valorem Tax – Current 176,330

Page 149: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12240

50-4389-41101 Ad Valorem Tax – Prior 800

50-4389-41102 Ad Valorem Tax – Previous 500

50-4389-41130 Motor Vehicle Tax 21,299

50-4389-41700 Interest/Fees 900

Total Estimated Revenue – Pilot Knob Fire District 199,829

There is hereby levied a tax at the rate of 4.0 cents per one hundred dollars ($100) valuation of property listed for taxes as of January 1, 2019 in the Pilot Knob Fire Tax District for the purpose of raising the revenue listed as Pilot Knob Fire 2019 Special Tax in the Pilot Knob Fire District Fund. This amount of tax is based on an estimated total value of property for the purpose of taxation of $454,458,657 and an estimated collection rate of 97%.

____________________________________________________________________________

SECTION 29. The following amounts are hereby appropriated in the Shoals Fire District Fund for the said fiscal year.

CODE ACTIVITY APPROPRIATION

51-4390 Shoals Fire District 95,078

Total Appropriations – Shoals Fire District 95,078

It is estimated that the following revenues will be available in the Shoals Fire District Fund for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

51-4390-41100 Ad Valorem Tax – Current 82,565

51-4390-41101 Ad Valorem Tax – Prior 1,000

51-4390-41102 Ad Valorem Tax – Previous 800

51-4390-41130 Motor Vehicle Tax 9913

51-4390-41700 Interest/Fees 800

Total Estimated Revenue – Shoals Fire District 95,078

There is hereby levied a tax at the rate of 6.5 cents per one hundred dollars ($100) valuation of property listed for taxes as of January 1, 2019 in the Shoals Fire Tax District for the purpose of raising the revenue listed as Shoals Fire 2019 Special Tax in the Shoals Fire District Fund. This amount of tax is based on an estimated total value of property for the purpose of taxation of $130,951,001 and an estimated collection rate of 97%.

____________________________________________________________________________

SECTION 30. The following amounts are hereby appropriated in the Skull Camp Fire District Fund for said fiscal year.

CODE ACTIVITY APPROPRIATION

52-4391 Skull Camp Fire District 220,256

Total Appropriations – Skull Camp Fire District 220,256

It is estimated that the following revenues will be available in the Skull Camp Fire District Fund for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

52-4391-41100 Ad Valorem Tax – Current 192,796

52-4391-41101 Ad Valorem Tax – Prior 1,400

52-4391-41102 Ad Valorem Tax – Previous 1,200

52-4391-41130 Motor Vehicle Tax 23,560

52-4391-41700 Interest/Fees 1,300

Total Estimated Revenue – Skull Camp Fire District 220,256

Page 150: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12241

There is hereby levied a tax at the rate of 10.0 cents per one hundred dollars ($100) valuation of property listed for taxes as of January 1, 2019 in the Skull Camp Fire Tax District for the purpose of raising the revenue listed as Skull Camp Fire 2019 Special Tax in the Skull Camp Fire District Fund. This amount of tax is based on an estimated total value of property for the purpose of taxation of $198,758,757 and an estimated collection rate of 97%.

SECTION 31. The following amounts are hereby appropriated in the South Surry Fire District Fund for the said fiscal year.

CODE ACTIVITY APPROPRIATION

53-4392 South Surry Fire District 248,930

Total Appropriations – South Surry Fire District 248,930

It is estimated that the following revenues will be available in the South Surry Fire District Fund for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

53-4392-41100 Ad Valorem Tax – Current 220,625

53-4392-41101 Ad Valorem Tax – Prior 1,100

53-4392-41102 Ad Valorem Tax – Previous 1,000

53-4392-41130 Motor Vehicle Tax 24,805

53-4392-41700 Interest/Fees 1,400

Total Estimated Revenue – South Surry Fire District 248,930

There is hereby levied a tax at the rate of 8.5 cents per one hundred dollars ($100) valuation of property listed for taxes as of January 1, 2019 in the South Surry Fire Tax District for the purpose of raising the revenue listed as South Surry Fire 2019 Special Tax in the South Surry Fire District Fund. This amount of tax is based on an estimated total value of property for the purpose of taxation of $267,586,895 and an estimated collection rate of 97%.

____________________________________________________________________________

SECTION 32. The following amounts are hereby appropriated in the State Road Fire District Fund for the said fiscal year.

CODE ACTIVITY APPROPRIATION

54-4393 State Road Fire District 79,545

Total Appropriations – State Road Fire District 79,545

It is estimated that the following revenues will be available in the State Road Fire District Fund for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

54-4393-41100 Ad Valorem Tax – Current 69,032

54-4393-41101 Ad Valorem Tax – Prior 500

54-4393-41102 Ad valorem Tax – Previous 400

54-4393-41130 Motor Vehicle Tax 9,013

54-4393-41700 Interest/Fees 600

Total Estimated Revenue – State Road Fire District 79,545

There is hereby levied a tax at the rate of 4.4 cents per one hundred dollars ($100) valuation of property listed for taxes as of January 1, 2019 in the State Road Fire Tax District for the purpose of raising the revenue listed as State Road Fire 2019 Special Tax in the State Road Fire District Fund. This amount of tax is based on an estimated total value of property for the purpose of taxation of $161,743,704 and an estimated collection rate of 97%.

____________________________________________________________________________

Page 151: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12242

SECTION 33. The following amounts are hereby appropriated in the Westfield Fire District Fund for the said fiscal year.

CODE ACTIVITY APPROPRIATION

55-4394 Westfield Fire District 130,127

Total Appropriations – Westfield Fire District 130,127

It is estimated that the following revenues will be available in the Westfield Fire District Fund for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

55-4394-41100 Ad Valorem Tax – Current 116,962

55-4394-41101 Ad Valorem Tax – Prior 1,000

55-4394-41102 Ad Valorem Tax – Previous 700

55-4394-41130 Motor Vehicle Tax 10,765

55-4394-41700 Interest/Fees 700

Total Estimated Revenue- Westfield Fire District 130,127

There is hereby levied a tax at the rate of 9.2 cents per one hundred dollars ($100) valuation of property listed for taxes as of January 1, 2019 in the Westfield Fire Tax District for the purpose of raising the revenue listed as Westfield Fire 2019 Special Tax in the Westfield Fire District Fund. This amount of tax is based on an estimated total value of property for the purpose of taxation of $131,064,981 and an estimated collection rate of 97%.

____________________________________________________________________________

SECTION 34. The following amounts are hereby appropriated in the White Plains Fire District Fund for the said fiscal year.

CODE ACTIVITY APPROPRIATION

56-4395 White Plains Fire District 175,167

Total Appropriations – White Plains Fire District 175,167

It is estimated that the following revenues will be available in the White Plains Fire District Fund for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

56-4395-41100 Ad Valorem Tax – Current 148,724

56-4395-41101 Ad Valorem Tax – Prior 1,000

56-4395-41102 Ad Valorem Tax – Previous 1,500

56-4395-41130 Motor Vehicle Tax 22,743

56-4395-41700 Interest/Fees 1,200

Total Estimated Revenue – White Plains Fire District 175,167

There is hereby levied a tax at the rate of 6.8 cents per one hundred dollars ($100) valuation of property listed for taxes as of January 1, 2019 in the White Plains Fire Tax District for the purpose of raising the revenue listed as White Plains Fire 2019 Special Tax in the White Plains Fire District Fund. This amount of tax is based on an estimated total value of property for the purpose of taxation of $225,476,276 and an estimated collection rate of 97%.

____________________________________________________________________________

SECTION 35. The following amounts are hereby appropriated in the Pine Ridge Fire District Fund for the said fiscal year.

CODE ACTIVITY APPROPRIATION

57-4396 Pine Ridge Fire District 135,118

Total Appropriations – Pine Ridge Fire District 135,118

Page 152: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12243

It is estimated that the following revenues will be available in the Pine Ridge Fire District Fund for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

57-4396-41100 Ad Valorem Tax – Current 114,469

57-4396-41101 Ad Valorem Tax – Prior 1,300

57-4396-41102 Ad Valorem Tax – Previous 1,100

57-4396-41130 Motor Vehicle Tax 17,149

57-4396-41700 Interest/Fees 1,100

Total Estimated Revenues- Pine Ridge Fire District 135,118

There is hereby levied a tax at the rate of 7.0 cents per one hundred dollars ($100) valuation of property listed for taxes as of January 1, 2019 in the Pine Ridge Fire Tax District for the purpose of raising the revenue listed as Pine Ridge Fire 2019 Special Tax in the Pine Ridge Fire District Fund. This amount of tax is based on an estimated total value of property for the purpose of taxation of $168,585,396 and an estimated collection rate of 97%.

SECTION 36. The following amounts are hereby appropriated in the Pleasant Hill Fire District Fund for the said fiscal year.

CODE ACTIVITY APPROPRIATION

58-4397 Pleasant Hill Fire District 513

Total – Pleasant Hill Fire District 513

It is estimated that the following revenues will be available in the Pleasant Hill Fire District Fund for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

58-4397-41100 Pleasant Hill Fire District 361

58-4397-41130 Motor Vehicle Tax 152

Total Estimated Revenues – Pleasant Hill Fire District 513

There is hereby levied a tax at the rate of 4.4 cents per one hundred dollars ($100) valuation of property listed for taxes as of January 1, 2019 in the Pleasant Hill Fire Tax District for the purpose of raising the revenue listed as Pleasant Hill Fire 2019 Special Tax in the Pleasant Hill Fire District Fund. This amount of tax is based on an estimated total value of property for the purpose of taxation of $846,550 and an estimated collection rate of 97%.

____________________________________________________________________________

SECTION 37. The following amounts are hereby appropriated in the Landfill/ Recycling Fund for the said fiscal year.

CODE ACTIVITY APPROPRIATION

67-7415 Waste Collection/Recycling 1,381,167

67-7420 Landfill Operations 2,086,342

67-9130 Landfill Debt Service 796,558

Total Appropriations – Landfill/Recycling Fund 4,264,067

It is estimated that the following revenues will be available in the Landfill/ Recycling Fund for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

67-7415-43367 DENR-Electronics Mgmt. Program 4,500

67-7415-45102 Sale of Recyclables 130,000

67-7420-41700 Interest/Fees 12,000

Page 153: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12244

67-7420-43350 Scrap Tire – Qtr. Fees 85,000

67-7420-43369 Solid Waste Tax Distribution 40,000

67-7420-44577 Methane Gas Rights 20,000

67-7420-44579 NE Franchise Fee 5,000

67-7420-45100 Landfill Fees – Commercial 1,075,000

67-7420-45101 Landfill Fees – Residential 1,525,000

67-7420-49950 Retained Earnings 1,367,567

Total Estimated Revenues – Landfill/Recycling Fund 4,264,067

SECTION 38. The following amounts are hereby appropriated in Airport Operations Fund for the said fiscal year.

CODE ACTIVITY APPROPRIATION

81-4985 Airport Operations 490,162

Total Appropriations - Airport Operations 490,162

It is estimated that the following revenues will be available in the Airport Operation Fund for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

81-4985-44572 Flowage Fees 20,000

81-4985-44573 Access Fee 6,800

81-4985-48615 Rent Hangars 115,000

81-4985-48620 Rent Property 33,000

81-4985-49800 Transfer from General Fund 315,362

Total Estimated Revenues – Airport Operations 490,162

____________________________________________________________________________

SECTION 39. The following amount are hereby appropriated in the Elkin Area Water and Sewer for the said fiscal year.

CODE ACTIVITY APPROPRIATION

82-8020 Elkin Area Water Sewer 143,033

Total Appropriations - Elkin Area Water and Sewer 143,033

It is estimated that the following revenues will be available in the Elkin Water and Sewer Area for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

82-8020-44127 Water Service 139,000

82-8020-49800 Transfer from General Fund 4,033

Total Estimated Revenues – Elkin Water and Sewer 143,033

____________________________________________________________________________

SECTION 40. The following amounts are hereby appropriated in the Flat Rock/Bannertown Water and Sewer District for the said fiscal year.

CODE ACTIVITY APPROPRIATION

85-8100 Flat Rock/Bannertown Water & Sewer District 267,576

Total Appropriations - Flat Rock/Bannertown Water &

Sewer District

267,576

Page 154: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12245

It is estimated that the following revenues will be available in the Flat Rock/Bannertown Water and Sewer District for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

85-8100-44127 Water Service 214,295

85-8100-44128 Sewer Service 20,698

85-8100-49800 Transfer from General Fund 32,583

Total Estimated Revenues- Flat Rock/Bannertown Water &

Sewer District

267,576

____________________________________________________________________________

SECTION 41. The following amounts are hereby appropriated in the Surry County Tourism Development Authority for the said fiscal year.

CODE ACTIVITY APPROPRIATION

990-4995 Surry County Tourism Development Authority 122,625

Total Appropriations - Surry County Tourism Development

Authority

122,625

It is estimated that the following revenues will be available in the Surry County Tourism Development Authority for the said fiscal year to meet the foregoing appropriations:

CODE REVENUE SOURCE AMOUNT

990-4995-41800 Occupancy Tax 100,000

990-4995-49900 Unencumbered Balance 22,625

Total Estimated Revenue – Surry County Tourism Development

Authority

122,625

____________________________________________________________________________

SECTION 42. There is hereby established for the year beginning July 1, 2019 and continuing until changed by Board action the following schedule of solid waste management fees:

1. Commercial and industrial tipping fee of $45.00 per ton. Fractions of a ton shall be charged a pro-rated fee, with a minimum fee of $5.00.

2. Residential units shall be charged a landfill availability fee of $3.50 per month. The fee will be billed annually ($42.00) with property taxes and becomes a lien of the real property described on the tax bill that includes the fee. Penalty schedule for late payment will accrue at the same rate as interest for property taxes.

SECTION 43. There is hereby established for the year beginning July 1, 2019 and continuing until changed by Board action the following schedule of building inspection fees:

Trade Permits $50.00 (Electrical, Plumbing, & Mechanical)

Demolition Permit (per Structure) $50.00

Mobile Home Permit (all Trades &10’x12’ deck) $250.00

Sign Permit (Building & Electrical) $125.00

Swimming Pool (Building & Electrical) $125.00

Homeowner Recovery Fund $10.00

ABC Permit $50.00

Commercial Plan Review (Projects Over $100,000) $150.00

Commercial Plan Review (Projects Under $100,000) $50.00

*Residential(R1) New Construction $.30 per Sq. Ft of Construction (heated)

$.05 per Sq. Ft of Construction(unheated)

Page 155: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12246

*Commercial $.25 per Sq. Ft of Construction

*Remodel &Alteration $2.00 per $1000 cost of Construction

Permit Renewal 50% of Original Permit Fee

*Includes all trade permits

All Fees Shall be a Minimum of $50.00

SECTION 44. The Finance Officer is instructed to amend the Elkin/Gentry Water and Sewer and the Flat Rock/Bannertown Water and Sewer rates for 2019-2020.

Elkin/Gentry Road Water Lines NEW RATE STRUCTURE FOR COUNTY LINES

Residential Commercial

$28.84 base charge $28.84 base charge 3/4" meter

$36.70 base charge 1.0" meter

$41.94 base charge 1.5" meter

$47.20 base charge 2.0" meter

$52.44 base charge 3.0" meter

$57.68 base charge 4.0" meter

$68.16 base charge 6.0" meter

$91.75 base charge 8.0" meter

0 - 2,000 gal. $6.49/1000 gal 0 - 200,000 gal. $4.19/1000 gal

2,001 - 4,000 gal. $7.47/1000 gal 200,001 - 400,000 gal. $4.26/1000 gal

4,001 - 6,000 gal. $8.57/1000 gal 400,001 - 600,000 gal. $4.39/1000 gal

6,001 - 8,000 gal. $9.85/1000 gal 600,001 - 800,000 gal. $4.65/1000 gal

8,001 - 10,000 gal. $10.84/1000 gal 800,001 - 1,000,000 gal. $5.24/1000 gal

10,001 + gal. $12.47/1000 gal 1,000,001 + gal. To be negotiated

FLAT ROCK/BANNERTOWN NEW RATE STRUCTURE FOR COUNTY LINES

Water Wastewater

$26.61 base charge 3/4" meter $31.60 base charge 3/4" meter

$66.53 base charge 1.0" meter $78.99 base charge 1.0" meter

$133.04 base charge 1.5" meter $157.96 base charge 1.5" meter

$212.88 base charge 2.0" meter $252.72 base charge 2.0" meter

$425.75 base charge 3.0" meter $505.44 base charge 3.0" meter

$665.23 base charge 4.0" meter $789.77 base charge 4.0" meter

$1,330.45 base charge 6.0" meter $1,579.50 base charge 6.0" meter

$2,128.73 base charge 8.0" meter $2,527.22 base charge 8.0" meter

0 - 2,000 gal. $5.84/1000 gal 0 - 2,000 gal. $6.63/1000n gal

2,001 - 1,000,000 gal. $8.23/1000 gal 2,001 - 1,000,000 gal. $9.31/1000 gal

1,000,001 + gal. $7.05/1000 gal 1,000,001 + gal. $8.00/1000 gal

Minimum Bill equals base charge

Page 156: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12247

SECTION 45. The Assistant County Manager is instructed to approve the Classification Plan for 2019-2020 by making changes and adjusting salaries according to the approved recommendations of the County Manager and Department Heads, providing a 2.0% Cost of Living on July 1, 2019. The hourly rate for County Attorney services is set at $150 per hour.

____________________________________________________________________________

SECTION 46. Copies of this Budget Ordinance shall be furnished to the Finance Officer, Budget Officer and the Tax Administrator of Surry County to be kept on file by them for their direction in the collection of revenues and expenditures of amounts appropriated.

______________________________________________________

Chairman Tucker declared the meeting a public hearing on an Interstates Water and Sewer District Sewer Line Extension. There being no public comments, Chairman Tucker closed the public hearing. Ed Woltz, County Attorney, advised the Board that there are two resolutions for the Board’s consideration following the public hearing. Upon motion of Commissioner Marion, seconded by Commissioner Goins, the Board unanimously approved the following two resolutions:

Resolution

WHEREAS, Bottomley Enterprises, Inc., a North Carolina corporation (the “Company”) and Surry County, North Carolina, a body politic and corporate (the “County”) have negotiated and agreed upon the terms of an Incentive Agreement for Economic Development for the extension of an existing sewer line approximately 5,000 feet to service a facility to be constructed on Oak Grove Church Road in the Stewarts Creek Township of Surry County; and

WHEREAS, Company and County have made designated representations and warranties to each other in furtherance of the Incentive Agreement.

THEREFORE, be it resolved by the Board of Commissioners of Surry County:

1. Resolved that Surry County has full power and authority to enter into an Incentive Agreement with Company and to enter into and carry out the transactions contemplated by that Agreement.

2. Resolved further, that County has duly authorized the execution

and delivery of the Agreement by proper County action and that County is not under default of the provisions of the Incentive Agreement.

3. Resolved further, that the adoption of the Resolution and

execution of the Incentive Agreement by County is in accordance of the laws of the State of North Carolina and the undertaking constitutes a legal, valid and binding obligation, enforceable in accordance with its terms, against the County.

4. Resolved further, that no commissioner, director, officer or

official of the County has any interest (financial, employment or other) in Company, Company’s facility or Company’s site.

5. Resolved further, that following the execution of this

Agreement, no consent, authorization, order or approval of any government authority or other entity or person is required for the execution and delivery of this Agreement and the payment of incentives contemplated hereby.

Page 157: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12248

Resolution

WHEREAS, there has been described to the Board of Commissioners

(“Board”) in Surry County, North Carolina (“County”) a proposal to provide certain incentives to Bottomley Enterprises, Inc., a corporation organized and existing under the laws of the State of North Carolina (“Company”), in connection with Company’s investment of a building and personal property.

Proposed incentives to Company include the following County

appropriations or expenditures:

A. Surry County’s appropriation of up to $370,000 toward the cost of extending approximately 5,000 feet of gravity sewer line to service a structure under construction on Oak Grove Church Road in the Stewarts Creek Township of Surry County. THEREFORE, be it resolved by the Board of Commissioners of Surry

County:

1. That the County hereby undertakes to provide certain incentives to Company in connection with its investment within Surry County of real and personal property. The County hereby finds and determines that such undertaking will increase the taxable property and business prospects of the County.

2. The Chairman of the Surry County Board of Commissioners is authorized and directed to execute an Agreement in a form that has been approved by the County Manager and County Attorney and to deliver the same to appropriate counterparties and the Clerk of the Board of Commissioners is authorized and directed to affix the County seal to the Agreement and attest the same. The Agreement shall be in a form substantially as described above with such changes as may be approved by the Chairman of the Board of Commissioners. The Chairman’s execution of the Agreement shall constitute conclusive evidence of his approval of any change.

3. The Agreement in final form, however, must provide: A. That the total amount to be expended by the County shall not

exceed $370,000; B. That Company’s minimum investment in plant and equipment shall

be not less than $13 million by January 1, 2021. C. The actions of the County offices and officials in conformity

with the purposes and intent of the Resolution, and in furtherance of the execution and delivery of the Agreement and the consummation of the transactions contemplated thereby, are hereby ratified, approved and confirmed.

D. All other Board proceedings or parts thereof, in conflict with

this Resolution or, to the extent of any such conflict, are hereby repealed.

This Resolution shall take effect immediately. ______________________________________________________

Chris Knopf, County Manager, presented a resolution that would allow the County to enter into a reimbursement agreement with Minton Family Properties, LLC. The agreement will dictate how Minton Family Properties, LLC, will reimburse Surry County for the 5% local match that is required in relation to the $100,000 Building Reuse Grant awarded to this project by the North Carolina Department of Commerce.

Page 158: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12249

Upon motion of Commissioner Harris, seconded by Commissioner Goins,

the Board unanimously approved the following resolution:

WHEREAS, Surry County approved the application by Minton Family Properties, LLC for a $100,000 Building Reuse Grant conditioned upon a 5% match from Surry County, the creation of 10 new full-time E-verify positions within 24 months of the effective date, April 18, 2019, and the maintenance of those positions for not less than 6 months.

NOW, BE IT RESOLVED that Surry County enter into a Reimbursement

Agreement for Funds Provided by N. C. Department of Commerce Building Reuse Grant for use by Minton Family Properties, LLC and make the following representations:

1. Surry County has full power and authority to enter into the

Reimbursement Agreement and to enter into and carry out the transactions contemplated by that Agreement.

2. Surry County has duly authorized the execution and delivery of the Reimbursement Agreement by proper County action, including adoption of the within resolution.

3. Surry County is not in default under the provisions of the Reimbursement Agreement.

4. The within resolution is adopted by Surry County in accordance with North Carolina law.

5. Surry County duly authorizes, executes and delivers the Reimbursement Agreement which constitutes a legal, valid and binding obligation, enforceable in accordance with its terms.

6. No member, director, officer or official of Surry County has any interest (financial, employment or other) in Minton Family Properties, LLC, the facility or the site, or any transaction contemplated by the Reimbursement Agreement.

7. Other than as set forth in the Reimbursement Agreement, no consent, authorization, order or approval of or filing with any governmental authority or other entity or person, including without limitation, consent from County-related personnel, is required for the execution and delivery of the Reimbursement Agreement.

This is the 17th day of June 2019.

_______________________________________________________ Chris Knopf, County Manager, presented a request from Don Mitchell, Interim Public Works Director, to waive a $996.74 landfill tipping fee incurred by contractor Brian Moody for the disposal of grease contaminated soil removed from the Surry County Farmers Market site in Dobson which is owned by Surry County. Upon motion of Commissioner Johnson, seconded by Commissioner Goins, the Board voted unanimously to waive a $996.74 landfill tipping fee for contractor Brian Moody.

_______________________________________________________ Upon motion of Commissioner Marion, seconded by Commissioner Harris, the Board voted unanimously to amend the County Manager’s agenda to include Budget Amendment #26 and an update on the Mount Airy Extraterritorial Zoning Jurisdiction (ETJ) situation.

_______________________________________________________ Chris Knopf, County Manager, and Rhonda Nixon, Budget & Performance Director, presented Budget Amendment #26.

Page 159: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12250

Upon motion of Chairman Tucker, seconded by Commissioner Goins, the Board voted unanimously to approve Budget Amendment #26 as follows: ACCOUNT PREVIOUS REVISED

CODE DESCRIPTION AMOUNT CHANGE AMOUNT

GENERAL FUND EXPENDITURES Maternal Health 1055162 51010 Salaries & Wages 5,000 5,000 10,000

Increase departmental total 45,687 5,000 50,687

Environmental Health 1055181 51010 Salaries & Wages 483,600 36,000 519,600

Increase departmental total 760,147 36,000 796,147

REVENUE 1045162 49900 Unencumbered Balance 0 5,000 5,000

1055181 49900 Unencumbered Balance 0 36,000 36,000

Increase fund totals. 75,290,016 41,000 75,331,016

_______________________________________________________ Kim Bates, Planning Director, updated the Board on his efforts to prepare the County for a public hearing to absorb the Mount Airy Extraterritorial Zoning Jurisdiction (ETJ) into the County’s Zoning Ordinance and Zoning Map. The City of Mount Airy took action on June 6, 2019 to abolish the ETJ. Mr. Bates has created zoning maps, for the Planning Board’s review, in anticipation of the action. The Planning Board will review, and a public hearing will be held on August 19, 2019.

_______________________________________________________ Chris Knopf, County Manager, advised the Board of possible Boards and Commissions appointments and reappointments that require their attention. Upon motion of Commissioner Marion, seconded by Commissioner Goins, the Board voted unanimously to reappoint Joan Vasata, Kenneth Johnson, and Dr. Renfrow Hauser to the Animal Control Committee, and reappoint Austin Caviness, Garrett Chamberlain, Dianna Gwynn, Zach Hawks, Nikki Hull, Delinda Kyle, Tamara Veit, and Olivia Whitaker to the Juvenile Crime Prevention Council.

Upon motion of Commissioner Johnson, seconded by Commissioner Goins, the Board voted unanimously to appoint Zack Barth, Abby Bishop, Allie Willard, Danielle Wilson, and Hayden Hull to the Juvenile Crime Prevention Council.

________________________________________________________ Upon motion of Commissioner Marion, seconded by Commissioner

Goins, the Board voted unanimously to go into closed session for legal matters pursuant to G.S. 143-318.11 (a)(3), economic development matters pursuant to G.S.143-318.11(a)(4) and personnel matters pursuant to G.S. 143-318.11 (a)(6). ______________________________________________________ The Board came out of closed session and resumed regular business. Upon motion of Commissioner Harris, seconded by Commissioner Marion, the Board voted unanimously to instruct the Assistant County Manager to implement the Position Classification Plan for 2019-2020, including a 2% cost-of-living increase for all graded employees and elected officials, and to implement reclassifications and recommendations as presented, effective July 1, 2019.

Page 160: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

June 17, 2019 Continued 12251

______________________________________________________ Upon motion of Commissioner Johnson, seconded by Commissioner Goins, the Board voted unanimously to approve but not release the closed session minutes from June 3, 2019.

______________________________________________________

Upon motion of Commissioner Goins, seconded by Commissioner Harris, the Board voted unanimously to adjourn. The meeting ended at 9:10 p.m.

_____________________________ Sandy Snow Deputy Clerk to the Board

Page 161: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12252

Surry County Board of Commissioners Meeting of July 15, 2019

The Surry County Board of Commissioners met at 6:00 p.m., July 15, 2019. The meeting was held in the Commissioners’ Meeting Room, Historic Courthouse, Dobson, N.C.

Board members present for the meeting were Chairman Van Tucker, Vice-Chairman Larry Johnson, Commissioner Bill Goins, Commissioner Eddie Harris, and Commissioner Mark Marion.

Others present for the meeting, at various times, were: Chris Knopf, County Manager Sandy Snow, Assistant County Manager Penny Harrison, Tax Administrator Don Mitchell, Facilities Director Kristy Preston, DSS Director Mark Willis, Opioid Response Director John Shelton, Emergency Services Director Daniel White, Parks and Recreation Director Ed Woltz, County Attorney News Media __________________________________________________________

Chairman Tucker called the meeting to order, welcomed everyone

and thanked them for their attendance. Commissioner Johnson delivered the invocation and led the Pledge of Allegiance.

__________________________________________________________

Chairman Tucker requested the Board review and approve the agenda. Upon motion of Commissioner Goins, seconded by Commissioner Marion, the Board voted unanimously to approve the July 15, 2019 agenda.

__________________________________________________________ Chairman Tucker requested the Board consider the minutes of the June 17, 2019 meeting as presented. Upon motion of Commissioner Harris, seconded by Commissioner Johnson, the Board voted unanimously to approve the minutes as written.

__________________________________________________________ Chairman Tucker requested the Board consider the consent agenda. Upon motion of Commissioner Marion, seconded by Commissioner Goins, the Board voted unanimously to approve the consent agenda. Requests from the County Manager:

• Approve the following from the Tax Department: 1. Total releases for the month ending 6/30/19 in the amount of

$5,130.59. 2. Total refunds for the month ending 6/30/19 in the amount of

$1,938.58. 3. Total NCVTS tag and tax refunds for the month ending 6/30/19

in the amount of $2,557.52. 4. Total real and personal property discoveries for the month

ending 6/30/19 in the amount of $2,663.82. 5. Total EMS, EMD, and EMS-MC additions for the month ending

6/30/19 in the amount of $101,098.73. 6. Total EMS, EMD, and EMS-MC refunds for the month ending

6/30/19 in the amount of $1,045.10. 7. Total EMS, EMD, and EMS-MC releases for the month ending

6/30/19 in the amount of $1,374.79. 8. Total EMS, EMD, and EMS-MC collections for the month ending

6/30/19 in the amount of $19,213.46.

Page 162: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

July 15, 2019 Continued 12253

• Approve the following resolution requesting additional roads to be added to the state maintained secondary road system.

SURRY COUNTY } } NORTH CAROLINA } RESOLUTION

WHEREAS, the attached petition has been filed with the North

Carolina Department of Transportation Division of Highways to add Brekenridge Drive and Carrington Drive to the State Maintenance System; and

WHEREAS, these streets are part of the Timber Trace subdivision, located off Sparger Road (S.R. 1621); and

WHEREAS, the Board of Commissioners is of the opinion that the

above described streets should be added to the Secondary Road System, if the streets meet minimum standards and criteria established by the Division of Highways of the Department of Transportation for the addition of streets to the System.

NOW, THEREFORE, BE IT RESOLVED by the Surry County Board

of Commissioners that the Division of Highways is hereby requested to review the above described streets, and to take over the streets for maintenance if they meet established standards and criteria. Requests from the Assistant County Manager:

• Approve an additional $15,000 for legal services provided by Attorney Howard C. Jones.

• Approve an additional $10,000 for services provided by Bill Powell, LT Consulting.

• Terminate the AIR contract and inactivate position #431901. Requests from the Budget & Performance Director:

• Approve Budget Amendment #1 as follows:

The Board of County Commissioners approved an amendment to the FY2019-2020 Budget Ordinance at their meeting on July 15, 2019.

ACCOUNT PREVIOUS REVISED CODE DESCRIPTION AMOUNT CHANGE AMOUNT GENERAL FUND EXPENDITURES

Pre-Trail Release Monitoring 1054319 51010 Salaries & Wages 34,956 (34,956) 0 1054319 51020 Longevity 1,136 (1,136) 0

1054319 51130 401k Supplemental Retirement 1,805 (1,805) 0

1054319 51300 Social Security 2,238 (2,238) 0 1054319 51310 Medicare 523 (523) 0 1054319 51330 Retirement 3,501 (3,501) 0 1054319 51350 Group Insurance 7,741 (7,741) 0 1054319 51720 Contracted Services 82,125 (62,125) 20,000 1054319 52010 Supplies & Materials 2,700 (2,700) 0 1054319 52060 Uniforms 900 (900) 0 1054319 52350 Automotive Supplies 1,850 (1,850) 0 1054319 53040 Vehicle Maintenance 2,000 (2,000) 0

Page 163: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

July 15, 2019 Continued 12254

___________________________________________________________

Chairman Tucker advised that it was time for the special

recognition portion of the agenda. John Shelton, Emergency Services Director, introduced Dale

Harold, Training Officer, who recognized the following paramedics for life saves to citizens in Surry County:

10 Life Saves

Brandon Jones James Loggins 5 Life Saves Jason Felts __________________________________________________________ The Board recognized Daniel White, Parks and Recreation Director,

for his work involved with the development of public river accesses in the County.

__________________________________________________________ The Board recognized Don Mitchell, Facilities Director, for his

work involved with the renovation projects of the Historic Courthouse and the Service Center.

__________________________________________________________

Chairman Tucker declared the meeting to be an open forum and invited members of the audience to address the Board on any matters of civic concern. There being no comments, Chairman Tucker closed the public forum.

__________________________________________________________ Penny Harrison, Tax Administrator, addressed the Board to discuss

a list of new private road names and private road name changes/ corrections for July 1, 2018 – June 30, 2019. Ms. Harrison stated the public hearing had been advertised and asked for the Board to authorize the following names as pursuant to Chapter 153A Article 12 of the North Carolina General Statutes and Chapter 151 of the Surry County Code of Ordinances. Chairman Tucker declared a public hearing and requested comments from the public. There being no comments, Chairman Tucker closed the public hearing. Upon motion of Commissioner Johnson, seconded by Commissioner Goins, the Board voted unanimously to approve the following list of road names:

Decrease departmental total 141,475 (121,475) 20,000

REVENUE 1044000 49900 Unencumbered Balance 6,316,972 (121,475) 6,195,497

Decrease fund totals. 75,936,173

(121,475) 75,814,698

ROAD NAME TYPE NEAREST CROSSROAD COMMUNITY ZIP

RAINBOW BRIDGE LN CLAREMONT DR ELKIN 28621 HUGHES HOUSE TRL N. FRANKLIN RD MOUNT AIRY 27030 TRINITY FARM TRL HAYSTACK RD MOUNT AIRY 27030

Page 164: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

July 15, 2019 Continued 12255

______________________________________________________

Don Mitchell, Facilities Director, presented an offer received for surplus foreclosed property, tax parcel ID #5021-12-86-1507, located at 2206 Wards Gap Road in Mount Airy. The property tax value for the land is listed at $10,800.00 and $4,510.00 for the house, with an assessed total tax value of $15,310.00. An offer in the amount of $2,500.00 has been received by Mark Noonkester, of which he has paid 5% of the bid in the amount of approximately $125.00. Mr. Mitchell asked the Board to consider Mr. Noonkester’s offer and suggested that he be asked to pay the advertising fee of approximately $1,000. Commissioner Harris advised the offer was too low. There were also concerns of the property not being posted for sale and no letters being sent out to adjoining property owners. Attorney Ed Woltz and Commissioner Goins advised that the house is in poor condition, and 15% above the offer would come back to the Board before a final sale.

After discussion, Commissioner Johnson made a motion to accept the offer if the buyer also pays the advertising fee of approximately $1,000, seconded by Commissioner Goins. The motion passed as follows for the $2,500 offer subject to final say by the Board:

Ayes: Chairman Tucker, Commissioner Goins, Commissioner Johnson, Commissioner Marion. Nays: Commissioner Harris.

__________________________________________________________

Don Mitchell, Facilities Director, discussed a bird infestation at the Jones Family Resource Center which is leased by YVEDDI. YVEDDI contacted Pilot Environmental, CCI Environmental Services and DARI Demolition & Asbestos Removal, Inc. to assess the contamination. CCI submitted the lowest quotes as for the abatement of the hazardous bird residue, located above the drop ceiling over five rooms and replacement of approximately 100 ceiling tiles.

1. Pilot Environmental - $3,750.00 2. CCI Environmental Services - $23,500.00 3. Replacement Ceiling Tiles - $2,150.00

Mr. Mitchell advised that YVEDDI is asking for the County to

reimburse the costs incurred for the inspection and testing by Pilot Environmental plus CCI Environmental Services for the abatement. YVEDDI will cover the replacement tiles.

Upon motion of Commissioner Harris, seconded by Commissioner Marion, the Board voted unanimously to reimburse YVEDDI from General Fund Contingency. ___________________________________________________________

Kristy Preston, DSS Director, discussed the FY 2019-2020 Crisis Intervention Program and Low-Income Energy Assistance Program Outreach. Federal funds are distributed for aid and the County supplements the difference.

FAWN CROSSING TRL TURKEY FORD RD MOUNT AIRY 27030 WINDSOR WAY WINDSOR PARK DR DOBSON 27017 RED DOG LN HOLLY SPRINGS RD MOUNT AIRY 27030 HARDY FARM LN HINSON RD STATE ROAD 28676

Page 165: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

July 15, 2019 Continued 12256

Upon motion of Commissioner Goins, seconded by Commissioner Johnson, the Board voted unanimously to approve the Surry County Department of Social Services Energy Outreach Plan for 2019/2020 as presented. ___________________________________________________________

Kristy Preston, DSS Director, discussed the Medicaid Transformation and enrollment process that started effective July 15, 2019. Ms. Preston advised that letters were sent out last week. ___________________________________________________________

Kristy Preston, DSS Director, reported on State/County Special Assistance Program Compliance Monitoring.

__________________________________________________________ Mark Willis, Opioid Response Director, reported on the following:

Prevention/Education, Intervention, Recovery, Law Enforcement/Supply Reduction, and Treatment. The Board commended Mr. Willis on his efforts.

__________________________________________________________

Chris Knopf, County Manager, asked the Board to recess as the Board of Commissioners and to convene as the Flat Rock/Bannertown Water and Sewer District Board to adopt the water and sewer rates for FY 2019-2020.

Upon motion of Commissioner Harris, seconded by Commissioner Marion, the Board of Commissioners voted unanimously to recess and to convene as the Flat Rock/Bannertown Water and Sewer District Board.

Upon motion of Commissioner Johnson, seconded by Commissioner Goins, the Flat Rock/Bannertown Water and Sewer District Board voted unanimously to approve the 7% increase of water and wastewater rates for FY19-20.

Mr. Knopf, County Manager, asked the Flat Rock/Bannertown Water

and Sewer District Board to adjourn and reconvene as the Board of Commissioners.

Upon motion of Commissioner Goins, seconded by Commissioner Marion, the Flat Rock/Bannertown Water and Sewer District Board voted unanimously to adjourn and to reconvene as the Surry County Board of Commissioners.

__________________________________________________________

Chris Knopf, County Manager, discussed the 2019 NCACC Annual Conference to be held in Guilford County on August 22-24, 2019. Mr. Knopf advised that the County would need to delegate a designee for voting at the conference. Commissioner Goins advised that he would be willing to serve as the voting delegate.

Upon motion of Chairman Tucker, seconded by Commissioner Harris,

the Board voted unanimously to appoint Commissioner Goins, and County Manager Chris Knopf as an alternate, as the voting delegate for the 2019 NCACC Conference.

___________________________________________________________ Chris Knopf, County Manager, presented a draft 2020 Holiday

Calendar, and asked for the Board’s consideration to approve. Upon motion of Commissioner Marion, seconded by Commissioner

Goins, the Board voted unanimously to approve the 2020 Holiday Calendar as presented.

___________________________________________________________ Chris Knopf, County Manager, presented a landfill fee waiver

request from the City of Mount Airy for the Spencer’s demolition

Page 166: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

July 15, 2019 Continued 12257

project. The debris is estimated to be approximately 1,000 tons. Ricky Hawks, Public Works, estimated the tipping fee for the tonnage to be $47,000.00. Commissioner Johnson advised that he supports waiving the fees or helping the City with the fee costs and advised that this will benefit the County in regards to future property and sales tax. He added that the County should assist with the costs since the County did not assist with the demolition costs. Commissioner Johnson made a motion to support the City of Mount Airy by waiving all fees, or assist with paying the fees, up to a maximum of $47,000 from General Fund Contingency. The motion did not pass due to no second.

__________________________________________________________ Upon motion of Commissioner Johnson, seconded by Commissioner

Marion, the Board unanimously voted to appoint Dr. Brooke Lowry, DDS to serve on the Board of Health.

__________________________________________________________ Upon motion of Commissioner Harris, seconded by Chairman Tucker,

the Board unanimously voted to reappoint Tim Dockery to serve on the Surry Community College Board of Trustees.

__________________________________________________________ Upon motion of Chairman Tucker, seconded by Commissioner Harris,

the Board unanimously voted to reappoint Lisa Turney to serve on the Surry County Tourism Development Authority.

__________________________________________________________ Upon motion of Chairman Tucker, seconded by Commissioner Goins,

the Board unanimously voted to reappoint Eddie Harris to serve on the Surry County Tourism Development Authority.

_________________________________________________________ Upon motion of Commissioner Marion, seconded by Commissioner

Goins, the Board unanimously voted to reappoint Dirk Ballou, Todd Tucker, and Chris Lumsden to serve on the Opioid Response Advisory Committee.

__________________________________________________________ The County Manager advised there would be no closed session.

__________________________________________________________ Commissioner Johnson advised that a ceremony is scheduled for Friday, July 19, at 2:30 p.m., to be held at City Hall in Mount Airy, regarding the Eng and Chang Bunker museum in Thailand. Commissioners Harris and Marion will be attending on Friday, and Commissioners Goins and Marion will attend on Saturday.

__________________________________________________________

Upon motion of Commissioner Harris, seconded by Commissioner Goins, the Board voted unanimously to adjourn. The meeting ended at 7:35 p.m.

_____________________________ Sandy Snow Deputy Clerk to the Board

Page 167: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12258

Surry County Board of Commissioners Meeting of August 19, 2019

The Surry County Board of Commissioners met at 6:00 p.m., August 19, 2019. The meeting was held in the Commissioners’ Meeting Room, Historic Courthouse, Dobson, N.C.

Board members present for the meeting were Chairman Van Tucker, Vice-Chairman Larry Johnson, Commissioner Bill Goins, Commissioner Eddie Harris, and Commissioner Mark Marion.

Others present for the meeting, at various times, included: Chris Knopf, County Manager Sandy Snow, Assistant County Manager Rhonda Nixon, Budget & Performance Director Kim Bates, Planning Director Johnny Easter, Development Services Director Ed Woltz, County Attorney John Shelton, Emergency Services Director Samantha Ange, Health Director Dr. Travis Reeves, Superintendent, Surry County Schools News Media __________________________________________________________

Chairman Tucker called the meeting to order, welcomed everyone

and thanked them for their attendance. Commissioner Harris delivered the invocation and led the Pledge of Allegiance.

__________________________________________________________

Chairman Tucker requested the Board review and approve the agenda. Upon motion of Commissioner Marion, seconded by Commissioner Goins, the Board voted unanimously to approve the August 19, 2019 agenda.

__________________________________________________________ Chairman Tucker requested the Board consider the minutes of the July 15, 2019 meeting as presented. Upon motion of Commissioner Johnson, seconded by Commissioner Harris, the Board voted unanimously to approve the minutes as written.

__________________________________________________________ Chairman Tucker requested the Board consider the consent agenda. Upon motion of Commissioner Goins, seconded by Commissioner Marion, the Board voted unanimously to approve the consent agenda. Requests from the County Manager:

• Approve the following from the Tax Department: 1. Total releases for the month ending 7/31/19 in the amount of

$12,190.71. 2. Total refunds for the month ending 7/31/19 in the amount of

$4,065.11. 3. Total NCVTS tag and tax refunds for the month ending 7/31/19

in the amount of $1,735.56. 4. Total real and personal property discoveries for the month

ending 7/31/19 in the amount of $226,629.52. 5. Total EMS, EMD, and EMS-MC additions for the month ending

7/31/19 in the amount of $362.77. 6. Total EMS, EMD, and EMS-MC refunds for the month ending

7/31/19 in the amount of $613.42. 7. Total EMS, EMD, and EMS-MC releases for the month ending

7/31/19 in the amount of $1,790.43. 8. Total EMS, EMD, and EMS-MC collections for the month ending

7/31/19 in the amount of $17,261.35. 9. Tax write-off request as follows: $107,959.66 total for years

2004-2009 (Breakdown: Year 2004-$107.19, Year 2005-$104.43,

Page 168: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

August 19, 2019 Continued 12259

Year 2006-$141.34, Year 2007-$811.17, Year 2008-$52,736.85, Year 2009-$54,058.68).

10. Approve and accept the following Resolution of the Tax Collector’s Annual Settlement:

RESOLUTION APPROVING THE TAX COLLECTOR’S ANNUAL SETTLEMENT

FOR FISCAL YEAR 2018 – 2019 AND PRIOR YEARS WHEREAS, pursuant to the provisions of N.C.G.S. 105-373, the Tax Administrator in her capacity as Tax Collector has made her report of settlement to the Surry County Board of Commissioners for fiscal year 2018 – 2019 and prior years after July 1 and before she is charged with taxes for the current fiscal year, 2019 - 2020; and WHEREAS, based upon the written and oral report of settlement of the Tax Administrator in his capacity as Tax Collector, Surry County Board of Commissioners has made sufficient inquiry in order to reach a determination that the collection work of the Tax Administrator in her capacity as Tax Collector has been performed satisfactorily and that the Tax Administrator in her capacity as Tax Collector has done everything that she could have done to reach whatever property may have been available; and WHEREAS, as required by N.C.G.S. 105-373, before being charged with taxes for the current fiscal year, the Tax Administrator in her capacity as Tax Collector has presented the Surry County Board of Commissioners a list of the persons owning real property taxes whose taxes for the preceding fiscal year remain unpaid and the principal amount owed by each person and a list of the persons not owning real property taxes whose personal property taxes for the preceding fiscal year remain unpaid and the principal amount owed by each person, along with a statement under oath that she has made diligent efforts to collect the taxes due from the persons listed in a manner that is reasonably necessary by all means available to her for collection; and WHEREAS, the settlement of the Tax Administrator in her capacity as Tax Collector, including the settlement for the taxes for prior years, which are attached hereto, together with this action of the Surry County Board of Commissioners, shall be entered into the minutes of said Board; NOW, THEREFORE BE IT RESOLVED, by the Surry County Board of Commissioners that the list of persons owning real property whose 2018 real property taxes remain unpaid and the list of persons not owning real property whose 2018 personal property taxes remain unpaid and the principal amount owed by each person are hereby acknowledged as received. BE IT FURTHER RESOLVED by the Surry County Board of Commissioners that the annual settlement of the Tax Administrator in her capacity as Tax Collector for the fiscal year 2018 – 2019 and prior years is hereby accepted as presented by the Tax Administrator in her capacity as Tax Collector.

• Approve the NCDOT Traffic Sign Agreement to place the Sestercentennial Logo on the “Welcome to Surry County” signs, at a total cost of $1,200, to be paid from the Sestercentennial Budget Line.

Page 169: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

August 19, 2019 Continued 12260

• Approve the following proclamation recognizing National Recovery Month.

Proclamation Recognizing National Recovery Month

WHEREAS, mental and substance use disorders affect all communities nationwide, but with commitment and support, people with these disorders can achieve healthy lifestyles and lead rewarding lives in recovery; and

WHEREAS, by seeking help, people who experience mental and substance use disorders can embark on a new path toward improved health and overall wellness, and

WHEREAS, focus of National Recovery Month (Recovery Month) this September is to celebrate their journey with the theme Join the Voices for Recovery: Together we are stronger. Recovery Month spreads the message that behavioral health is essential to health and one’s overall wellness, and that prevention works, treatment is effective, and people recover, and

WHEREAS, the impact of mental and substance use disorders is apparent in our local community, and a large number of people in Surry County are affected by these conditions. Through Recovery Month, people become more aware and able to recognize the signs of mental and substance use disorders, which can lead more people into needed treatment. Managing the effects of these conditions can help people achieve healthy lifestyles, both physically and emotionally, and

WHEREAS, the Recovery Month observance continues to work to improve the lives of those affected by mental and substance use disorders by raising awareness of these diseases and educating communities about the prevention, treatment, and recovery resources that are available. For these reasons, we ask the citizens of Surry County to join us in celebrating September as National Recovery Month.

NOW, THEREFORE, BE IT RESOLVED, that the Surry County Board of Commissioners declares the month of September 2019 as NATIONAL RECOVERY MONTH in Surry County, North Carolina, and we call upon our community to observe this month with compelling programs and events that support this year’s observance.

• Approve the distribution of retained funds in connection with the

renovation of Dobson Plaza following the settlement of a Claim of Lien between Simcon Company, LLC and Salisbury Millwork, Inc.

• Approve the following proclamation declaring Trooper Samuel Newton Bullard Day on August 24, 2019.

Proclamation Declaring Trooper Samuel Newton Bullard Day

WHEREAS, Samuel Newton Bullard was born in Wilkes County, North Carolina on August 24th, 1993, attended Wilkes County Schools, graduated from East Wilkes High and then attended and graduated from Wilkes Community College; and

WHEREAS, Trooper Bullard was selected to be a member of the 138th North Carolina State Highway Patrol Basic School where he graduated on January 22, 2016 and was assigned to North Carolina State Highway Patrol Troop E, District V (Surry County); and

WHEREAS, for the next 28 months, along with numerous other law enforcement duties, he worked to reduce collisions and make

Page 170: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

August 19, 2019 Continued 12261

the roadways of Surry County and other areas of North Carolina as safe as possible; and

WHEREAS, on May 21, 2018, Trooper Bullard engaged in a vehicle pursuit which led into Yadkin County where he was involved in a vehicle collision resulting in the loss of his life.

NOW, THEREFORE, BE IT RESOLVED, the Surry County Board of Commissioners calls upon all citizens of Surry County and surrounding counties to celebrate the life of Trooper Samuel Newton Bullard on his birth date and proclaims August 24th, 2019 as Trooper Samuel Newton Bullard Day.

Requests from the Assistant County Manager:

• Approve claims and settlement activity for the County’s Workers’ Compensation program during the quarter ended June 30, 2019.

• Approve the transfer of 200 hours of sick leave for a new hire from Virginia employment.

• Approve the renewal for the County liability insurance for 8/24/2019 to 8/24/2020.

• Approve to execute a perpetual river access easement on property for the Old Hwy. 601 river access.

Requests from the Budget & Performance Director:

• Approve the Communications Director, Parks and Recreation

Director, and the EMS Director to purchase capital items requested, prior to October 1, 2019.

• Approve Budget Amendment #2 as follows:

• Approve the Interstates Water and Sewer District Capital Project Ordinance, Laurel Springs Sewer Extension as follows:

INTERSTATES WATER AND SEWER DISTRICT CAPITAL PROJECT ORDINANCE

LAUREL SPRINGS SEWER EXTENSION

BE IT ORDAINED by the Board of Commissioners of the County of Surry that pursuant to Section 13.2 of Chapter 159 of the General Statutes of North Carolina, this capital project ordinance is hereby adopted. Section 1: The project authorized by this ordinance is the design of a sewer collection system to serve the Interstates Water and Sewer District.

Change # 2

The Board of County Commissioners approved an amendment to the FY2019-2020 BudgetOrdinance at their meeting on August 19, 2019.

ACCOUNT PREVIOUS REVISEDCODE DESCRIPTION AMOUNT CHANGE AMOUNTINTERSTATES CAPITAL PROJECT FUNDEXPENDITURESSewer Collection Extension (NEW)8858430 51560 Professional Services-Engineering 0 63,200 63,2008858430 51640 Project Construction 0 466,000 466,0008858430 59500 Contingency 0 53,300 53,300

Increase departmental total 0 582,500 582,500

REVENUES8848430 44380 Local Contribution (NEW) 0 233,000 233,0008848430 49900 Unencumbered Balance (NEW) 0 349,500 349,500

Increase fund totals. 0 582,500 582,500

Page 171: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

August 19, 2019 Continued 12262

Section 2: The officers of this governmental unit are hereby directed to proceed with this capital project within the guidelines set by the budget contained herein. Section 3: The following revenues are anticipated to be available to complete this project and are hereby appropriated or referenced by prior appropriation. Property Owner Pledges $ 233,000 Fund Balance Contribution $ 349,500 Total Revenues $ 582,500 Section 4: The following amounts are available for expenditures for the project: Engineering Services $ 63,200 Project Construction $ 466,000 Contingency $ 53,300 Total Appropriation $ 582,500 Section 5: The Finance Officer is directed to report quarterly to the Board of Commissioners on the financial status of this project. Section 6: The Budget Officer is directed to include an analysis of past and future costs and revenues for this capital project in each annual budget submitted to the Board of Commissioners for as long as this ordinance shall remain in effect. Section 7: Any unexpended funds appropriated shall be reserved by the Grantor and the Board of Commissioners for use as provided by applicable law or regulation. Section 8: Copies of this grant project ordinance shall be made available to the Budget Officer and the Finance Officer for direction in carrying out this project. ADOPTED BY THE SURRY COUNTY BOARD OF COMMISSIONERS this the 19th day of August 2019.

• Approve County Manager, Assistant County Manager, and Budget and Performance Director to enter into lease agreements for replacement vehicles or additional new vehicles with Enterprise Fleet Management.

Requests from the Finance Officer:

• Approve Rhonda Norman as Purchasing Agent and Don Mitchell, Jean-

Pierre DeCelle, Martha Brintle, and Rita Horton as Deputy Purchasing Agents replacing any prior approvals of Surry County.

• Approve the surplus and sell of a Glock model 22 .40 caliber handgun, serial number SPX612, for $200. ___________________________________________________________

Chairman Tucker advised that it was time for the special

recognition portion of the agenda. John Shelton, Emergency Services Director, recognized Nathan

Gunter for 10 Life Saves, and Samantha Rose for 5 Live Saves, to citizens in Surry County.

Page 172: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

August 19, 2019 Continued 12263

The Board recognized the following Eagle Scouts: Adam Spainhour, Cooper Motsinger, Daniel Shores, Derek Cashatt, Kenneth Poindexter, Landon Stickland, Nicholas Lawson, and Taylor Inman.

__________________________________________________________ Commissioner Marion commended the citizens of Surry County for their fundraising efforts for Randy Floyd, who suffers from ALS.

__________________________________________________________ Chairman Tucker declared the meeting to be an open forum and

invited members of the audience to address the Board on any matters of civic concern. Chet Jessup discussed Trooper Samuel Newton Bullard Day, scheduled for Saturday, August 24, 2019, at the Historic Courthouse. There will be a ceremony at the Law Enforcement Officers Memorial, displays of public safety vehicles around the Courthouse Square, and family friendly activities.

There being no further comments, Chairman Tucker closed the public forum.

__________________________________________________________ Kim Bates, Planning Director, presented a petition for Case

#ZCR1191, pertaining to assigning County zoning districts to all parcels in the soon to be former Mount Airy Exterritorial Jurisdiction (ETJ) as designated on the zoning map, effective 9-1-2019.

Chairman Tucker declared a public hearing and requested comments from the public.

Grayson Vaughn spoke regarding land he owns which was previously B-4 under Mount Airy zoning. In 1997, it was changed in part to Industrial Conditional. Mr. Vaughn wants to change back to the equivalent of Hwy Business. Mr. Vaughn stated he lives two miles from the fire department but would not have a response to a fire call. He does not think he should be required to be in the ETJ.

Shirley Brinkley, speaking as a Surry County citizen, lives next to

the ETJ and wants good appraisals for homes in the area. Ms. Brinkley feels the City of Mount Airy Board made an unwise decision and wants the County Board to see the damage that could be done if the Statement of Consistency is approved.

J.T. Hinson spoke in favor of abolishing the ETJ. He stated, at

the Mount Airy public hearing, held on May 20, 2019, 22 people spoke with 18 of those wanting out of the ETJ, two wanting the ETJ modified, and two wanting to stay in the ETJ.

Steve Yokeley stated he lives across from the ETJ and is concerned

about jeopardizing property values. Mr. Yokeley opposes the County taking over the ETJ and urged the Board to take additional time in making a decision. There being no additional comments, Chairman Tucker closed the public hearing. Mr. Bates recommended approval of the Statement of Consistency. Upon motion of Commissioner Johnson, seconded by Commissioner Goins, the Board unanimously voted to approve the Statement of Consistency as follows: The present action will assign County zoning districts to all

Page 173: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

August 19, 2019 Continued 12264

properties currently under Mount Airy extraterritorial zoning. That zoning jurisdiction will be relinquished by the city in furtherance of its action of June 6, 2019, to take effect September 1, 2019; at which time the County by this present action will assume land development jurisdiction over the area. The Surry County zoning jurisdiction is defined in its ordinance as those areas designated as zoning districts on its zoning map; therefore, this assignment of County zoning districts will effectively incorporate the former ETJ area into the County’s zoning jurisdiction. The Surry County Planning Board reviewed the zoning map amendment proposal at publicly noticed meetings held on July 8 and August 12, 2019. That board has returned a unanimous recommendation to adopt the zoning map amendment as proposed. The Planning Board and Planning and Development Staff concur that with relinquishment and in the absence of city jurisdiction to zone the land, it is reasonable that the County assume land development planning responsibilities consistent with those exercised for all other areas of the County; that the proposed map amendment presents zoning classifications for the area consistent with the current Land Use Plan as excerpted below; and that adoption of this map amendment is reasonable as a framework for land development management and protection of the public welfare and property surrounding the City of Mount Airy. Excerpted from Land Use Plan 2020, Sec. 5 Urban and Suburban Areas: Urban and Suburban Purpose. The purpose of the Urban and Suburban class is to provide for continued intensive development and redevelopment of existing cities, towns and their urban surroundings. These areas primarily fall within the planning jurisdiction of the County's four municipalities. Description and Characteristics. Areas meeting the intent of the Developed classification are currently the county's most urban in character, where remaining undeveloped land is least prevalent; and which have in place, or are scheduled for the timely provision of, a significant complement of municipal or public services. These areas are more likely to have mixed land uses such as residential, commercial, industrial, institutional and other uses at high to moderate densities. Services include water, sewer, recreational facilities, streets and roads, police and fire protection. In some instances an area may not have all the traditional urban services in place, but if it otherwise has a developed character and is scheduled for the timely provision of these services, it still meets the intent of the developed classification. Discussion. Local governments may group the Urban and Suburban class into subclasses such as • Developed/Multi-family, • Residential, • Developed/Single family Residential, • Developed/Commercial • Developed/Industrial. In applying the Urban and Suburban class or subclasses, the local government should discuss how, when and where it will provide the services necessary to support the needs of an urban area. This class is meant to accommodate urban-intensity development, along with the existing and planned services necessary to support it: and should be applied to existing cities and towns and intense development within the extraterritorial planning jurisdictional areas. The Board of Commissioners hereby concurs with Planning Board and

Page 174: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

August 19, 2019 Continued 12265

staff recommendations stated above and will vote on the question of reclassifying the subject area as proposed, following a Public Hearing held on August 19, 2019.

Upon motion of Commissioner Marion, seconded by Commissioner Johnson, the Board unanimously voted to approve Rezoning Case #ZCR1191, incorporating the soon to be former Mount Airy ETJ area into County’s zoning jurisdiction, effective 9-1-2019.

__________________________________________________________ Chairman Tucker reopened the open forum and invited any

additional members of the audience to address the Board on any matters of civic concern. Elizabeth Southern discussed the high number of tractor trailers that use Laurel Springs Church Road instead of Oak Grove Church Road. Laurel Springs Church Road is not designed to handle this type and volume of traffic. Chairman Tucker and the County Manager will discuss this issue with the Division 11 Engineer.

There being no further comments, Chairman Tucker closed the public forum.

__________________________________________________________

Samantha Ange, Health Director, presented a request to accept an award in the amount of $246,842.23 for WIC renovations, computers, furniture, and supplies, and to cover funding for Brite Engineering, in the amount of $15,450 from the General Fund.

Upon motion of Commissioner Johnson, seconded by Commissioner Goins, the Board voted unanimously to approve acceptance of special award WIC funds in the amount of $246,842.23 and to pay Brite Engineering from General Fund in the amount of $15,450.

__________________________________________________________

Samantha Ange, Health Director, presented a request to appoint Jerry W. Sawyers to the Board of Health as a Public Member Representative. Ms. Ange has been unable to find a licensed optometrist to serve on the Board of Health as is required. N.C.G.S. 130A-35 allows a Public Member to be appointed in this type of situation.

Upon motion of Commissioner Harris, seconded by Commissioner Tucker, the Board voted unanimously to appoint Jerry W. Sawyers to the Board of Health as a Public Member Representative, in lieu of a licensed optometrist, for a three (3) year term, effective August 18, 2019.

__________________________________________________________ John Shelton, Emergency Services Director, presented a request

to allow Emergency Services to purchase and distribute Narcan to local law enforcement agencies. The local law enforcement agencies would then be billed by Emergency Services for the Narcan provided to them. In the past, Narcan carried by law enforcement was donated by several organizations. There is a supply shortage of Narcan which is making it more difficult to acquire by law enforcement agencies.

The Board discussed the shelf life of Narcan, dosage amounts carried by law enforcement agencies versus Emergency Services, how law enforcement would be billed for what they are provided by Emergency Services, and how administration of Narcan occurs by the different agencies.

It was the consensus of the Board to forward this request to the

Finance Committee for further review and discussion.

Page 175: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

August 19, 2019 Continued 12266

__________________________________________________________

Chris Knopf, County Manager, presented a request from Surry County Schools, requesting the Board’s consideration to waive landfill tipping fees associated with the demolition of two residential structures on property recently acquired adjacent to East Surry High School. Dr. Travis Reeves stated the structure was sold via an online auction but that the structure is approximately 100 years old, and based on its current condition, could not be relocated. Therefore, the sale did not occur, and the structure must be demolished and deposited in the landfill. It was the consensus of the Board that the practice of waiving landfill tipping fees negatively impacts the ability of the Landfill Enterprise Fund to operate on its own. No action was taken.

__________________________________________________________

Chris Knopf, County Manager, presented a proposed lease renewal between the County and Elkin Emergency Rescue Squad, Inc. The property is located at 940 N. Bridge Street, Elkin, and serves as an EMS Substation. The lease term is for five (5) years with a monthly lease rate of $1,300. The proposed lease rate is unchanged from the previous lease. The Board discussed the proposed term of the lease and the monthly lease payment in relation to what the County pays monthly for the Pilot Mountain EMS Substation.

It was the consensus of the Board to forward this draft lease to the Property Committee for further review and discussion.

__________________________________________________________

Upon motion of Commissioner Goins, seconded by Commissioner Marion, the Board voted unanimously to go into closed session for legal matters pursuant to G.S. 143-318.11 (a)(3) and personnel matters pursuant to G.S. 143-318.11 (a)(6). __________________________________________________________ The Board came out of closed session and resumed regular business.

__________________________________________________________ Upon motion of Commissioner Harris, seconded by Commissioner

Goins, the Board voted unanimously to approve but not release the closed session minutes from June 17, 2019.

__________________________________________________________ Upon motion of Commissioner Goins, seconded by Commissioner Harris, the Board voted unanimously to approve change order #3 (items A through G), totaling $132,824.86 for the scale house project.

__________________________________________________________

Upon motion of Commissioner Harris, seconded by Commissioner Goins, the Board voted unanimously to adjourn. The meeting ended at 9:20 p.m.

_____________________________ Sandy Snow Deputy Clerk to the Board

Page 176: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12267

Surry County Board of Commissioners Meeting of September 3, 2019

The Surry County Board of Commissioners met at 6:00 p.m., September 3, 2019. The meeting was held in the Commissioners’ Meeting Room, Historic Courthouse, Dobson, N.C.

Board members present for the meeting were Chairman Van Tucker, Vice-Chairman Larry Johnson, Commissioner Bill Goins, Commissioner Eddie Harris, and Commissioner Mark Marion.

Others present for the meeting, at various times, were: Chris Knopf, County Manager Sandy Snow, Assistant County Manager Don Mitchell, Facilities Director Mark Willis, Opioid Response Director Jessica Montgomery, Public Works Director/County Engineer George Crater, Airport Manager Daniel White, Parks and Recreation Director Bradley Key, Parks and Recreation Ed Woltz, County Attorney News Media __________________________________________________________

Chairman Tucker called the meeting to order, welcomed everyone

and thanked them for their attendance. Chairman Tucker delivered the invocation and led the Pledge of Allegiance.

__________________________________________________________

Chairman Tucker requested the Board review and approve the agenda. Upon motion of Commissioner Goins, seconded by Commissioner Marion, the Board voted unanimously to approve the September 3, 2019 agenda.

__________________________________________________________ Chairman Tucker requested the Board consider the minutes of the August 19, 2019 meeting as presented. Upon motion of Commissioner Johnson, seconded by Commissioner Goins, the Board voted unanimously to approve the minutes as written.

__________________________________________________________ Chairman Tucker requested the Board consider the consent agenda. Upon motion of Commissioner Harris, seconded by Commissioner Marion, the Board voted unanimously to approve the consent agenda as follows: Requests from the Assistant County Manager:

• Approve additional work at the Surry County Farmer’s Market in the amount of $29,500, to be paid from General Fund Contingency.

• Approve to accept 998.50 hours of sick leave for a Sheriff’s Office employee, who previously transferred sick leave to another agency.

Requests from the Budget & Performance Director:

• Approve Budget Amendment #3 as follows:

Page 177: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

September 3, 2019 Continued 12268

___________________________________________________________

Chairman Tucker advised that it was time for the special recognition portion of the agenda.

The Board recognized the following members of the Special

Olympics Bowling Team: Amanda Flenagan, Bobbie Boone, Bretton Conyers, Brian Minter, Brittany Rose Parsons, Bryan Leslie Williams, Clark Key, Dale Garrett Mitchell, David L. Carlisle, Dylan O’Neal, Eden D. Draughn, Coach Heather Rafalko, Justin Nelson, Kira Penn, Kyle Peter Glynn, Coach Michelle Brown, Nichole Richins, Stephen Brian Flippin, Suzanne Stewart, and Coach Tamara King.

__________________________________________________________ Chairman Tucker declared the meeting to be an open forum and

invited members of the audience to address the Board on any matters of civic concern.

There being no comments, Chairman Tucker closed the public forum.

__________________________________________________________

Chris Knopf, County Manager, presented a request from Surry Sunrise Rotary to use the parking lot owned by the County on Rawley Street in Mount Airy as a paid parking area during October’s Autumn Leaves Festival. In the past, Surry Sunrise Rotary has used the lot in this manner, but the property was owned by Mount Airy City Schools.

The Board discussed the need to only approve this request for 2019 since the County is considering selling the property in the near future.

Upon motion of Commissioner Marion, seconded by Commissioner

Tucker, the Board voted unanimously to allow Surry Sunrise Rotary to use the parking lot owned by the County on Rawley Street in Mount Airy as a paid parking area during the Autumn Leaves Festival, October 11-13, 2019.

__________________________________________________________

Change # 3

The Board of County Commissioners approved an amendment to the FY2019-2020 BudgetOrdinance at their meeting on September 3, 2019.

ACCOUNT PREVIOUS REVISEDCODE DESCRIPTION AMOUNT CHANGE AMOUNTGENERAL FUNDEXPENDITURES

Buildings & Grounds - County1054190 53064 Jones Family Resource Center 6,000 27,250 33,250

Increase departmental total 1,101,752 27,250 1,129,002Health Department Building1054195 51720 Contracted Services 3,000 15,450 18,450

Increase departmental total 66,750 15,450 82,200Non-Departmental1054199 59510 General Fund Contingency 169,380 (42,700) 126,6801054199 59540 Capital Leasing Contingency 50,000 (5,215) 44,785

Decrease departmental total 870,416 (47,915) 822,501Developmental Services1054349 55100 Capital Leasing (NEW) 0 5,215 5,215

Increase departmental total 512,597 5,215 517,812Supplemental Food Program1055167 52010 Supplies & Materials 6,000 45,497 51,4971055167 52900 Small Equipment 0 5,346 5,3461055167 56600 Other Improvements 0 196,000 196,000

Increase departmental total 683,450 246,843 930,293REVENUE1045167 42255 USDA Grant (NEW) 0 246,843 246,843

Increase fund totals. 75,814,698 246,843 76,061,541

Page 178: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

September 3, 2019 Continued 12269

Chris Knopf, County Manager, presented a request from the Surry Economic Development Partnership (EDP) to cost share expenses related to a marketing project for Westwood Industrial Park and Elkin Corporate Park. Both parks have available acreage for future industrial development. The EDP, Town of Elkin, and the City of Mount Airy would also participate in the cost share. The County’s total one-third share would be $3,233.33.

Upon motion of Commissioner Johnson, seconded by Commissioner Goins, the Board voted unanimously to cost share one-third of the expenses related to a marketing project for Westwood Industrial Park and Elkin Corporate Park at a cost of $3,233.33.

__________________________________________________________

Chris Knopf, County Manager, presented a request from Don Mitchell, Facilities Director, to enter into a contract with Brite Engineering Consultants Inc. to perform architectural services. The project would involve designing office space for the Superior Court Judges and the Guardian ad Litem at the Judicial Center. The amount of the contract would be $8,500. Don Mitchell, Facilities Director, provided additional details about the project areas.

Upon motion of Commissioner Harris, seconded by Commissioner Marion, the Board voted unanimously to enter into a contract with Brite Engineering Consultants Inc. to perform architectural services at a cost of $8,500.

__________________________________________________________ Chris Knopf, County Manager, presented a request from Samantha

Ange, Chairperson of the Child Fatality Prevention Team, to appoint team members.

Upon motion of Commissioner Goins, seconded by Commissioner Johnson, the Board voted unanimously to appoint the following to the Surry County Child Fatality Prevention Team: Tiffany Bullins, Kristy Preston, Alan Freeman, Ricky Bowman, MacKenzie Gillespie, Myra Cox, Kim Morrison, Travis Reeves, Nikki Hull, Jeff Eades, Maggie Simmons, Wendy Smith, Kate Appler, David Majure, Doug Jones, William Southern, Bristol Mitchem, Buzz Ellis, John Shelton, and Mark Willis.

__________________________________________________________ Commissioner Harris presented a draft resolution for

consideration by the Board regarding House Bill 370. Upon motion of Commissioner Harris, seconded by Commissioner

Tucker, the Board voted unanimously to approve the following resolution:

SURRY COUNTY } } NORTH CAROLINA } RESOLUTION

WHEREAS, the North Carolina General Assembly passed H370

requiring North Carolina Sheriffs to cooperate with Immigration and Customs Enforcement (ICE) to honor detainers to hold violent foreign criminal aliens; and

WHEREAS, the Legislature has sided with the rule of law and

victims of violent crime; and WHEREAS, H370 will make our communities, families, and our nation

safer from foreign criminal aliens; and WHEREAS, the Surry County Board of Commissioners supports the

rule of law, ICE, and law enforcement to remove these murderers, sex offenders, and drug dealers from our streets; and

Page 179: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

September 3, 2019 Continued 12270

WHEREAS, these dangerous sanctuary county policies put law

enforcement and our communities at greater risk when they have to locate and capture them outside of a controlled environment such as a law enforcement facility.

NOW THEREFORE, BE IT RESOLVED, that the Surry County Board of

Commissioners implore Governor Roy Cooper to sign H370 and put the safety of our citizens, North Carolina counties, and law enforcement above those of a far left, extremist political agenda.

__________________________________________________________ Upon motion of Commissioner Goins, seconded by Commissioner

Marion, the Board voted unanimously to go into closed session for legal matters pursuant to G.S. 143-318.11 (a)(3) and personnel matters pursuant to G.S. 143-318.11 (a)(6).

__________________________________________________________

The Board came out of closed session and resumed regular business.

__________________________________________________________

Upon motion of Commissioner Goins, seconded by Commissioner Marion, the Board voted unanimously to approve but not release the August 19, 2019 closed session minutes.

__________________________________________________________

Upon motion of Commissioner Goins, seconded by Commissioner Harris, the Board voted unanimously to adjourn. The meeting ended at 8:05 p.m.

_____________________________ Sandy Snow Deputy Clerk to the Board

Page 180: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12271

Surry County Board of Commissioners Meeting of September 16, 2019

The Surry County Board of Commissioners met at 6:00 p.m., September 16, 2019. The meeting was held in the Commissioners’ Meeting Room, Historic Courthouse, Dobson, N.C.

Board members present for the meeting were Chairman Van Tucker, Vice-Chairman Larry Johnson, Commissioner Bill Goins, Commissioner Eddie Harris, and Commissioner Mark Marion. Attorney Ed Woltz was not in attendance.

Others present for the meeting, at various times, were: Chris Knopf, County Manager Sandy Snow, Assistant County Manager Rhonda Nixon, Budget and Performance Director Kristy Preston, Social Services Director Kim Bates, Planning Director Don Mitchell, Facilities Director Sarah Bowen, Finance Officer Mark Willis, Opioid Response Director Jessica Montgomery, Public Works Director/County Engineer George Crater, Airport Manager Daniel White, Parks and Recreation Director Johnny Easter, Development Services Director News Media __________________________________________________________

Chairman Tucker called the meeting to order, welcomed everyone

and thanked them for their attendance. Commissioner Goins delivered the invocation and led the Pledge of Allegiance.

__________________________________________________________

Chairman Tucker requested the Board review and approve the agenda. Upon motion of Commissioner Goins, seconded by Commissioner Johnson, the Board voted unanimously to approve the September 16, 2019 agenda.

__________________________________________________________ Chairman Tucker requested the Board consider the minutes of the September 3, 2019 meeting as presented. Upon motion of Commissioner Marion, seconded by Commissioner Harris, the Board voted unanimously to approve the minutes as written.

__________________________________________________________ Chairman Tucker requested the Board consider the consent agenda. Upon motion of Commissioner Goins, seconded by Commissioner Johnson, the Board voted unanimously to approve the consent agenda as follows: Requests from the County Manager:

• Approve the following from the Tax Department: 1. Total releases for the month ending 8/31/19 in the amount of

$14,157.73. 2. Total refunds for the month ending 8/31/19 in the amount of

$18,118.54. 3. Total NCVTS tag and tax refunds for the month ending 8/31/19

in the amount of $1,901.77. 4. Total real and personal property discoveries for the month

ending 8/31/19 in the amount of $152,469.09. 5. Total EMS, EMD, and EMS-MC additions for the month ending

8/31/19 in the amount of $1,467.10. 6. Total EMS, EMD, and EMS-MC refunds for the month ending

8/31/19 in the amount of $102.27.

Page 181: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

September 16, 2019 Continued 12272

7. Total EMS, EMD, and EMS-MC releases for the month ending 8/31/19 in the amount of $3,449.51.

8. Total EMS, EMD, and EMS-MC collections for the month ending 8/31/19 in the amount of $13,224.56.

• Approve for the County Manager to have authority to execute sign leases, as needed, for the installation of Yadkin Valley wayfinding signage within the unincorporated areas of Surry County, effective September 1, 2019, with all costs associated with these leases being paid by the Surry County Tourism Development Authority.

• Approve the MIS Department to contract with E-Plus Technology to upgrade the Storage Area Network at a cost of $4,650 to be paid from the MIS Budget.

Requests from the Budget & Performance Director:

• Approve Budget Amendment #4 as follows:

• Adopt the following Grant Project Ordinance:

GRANT PROJECT ORDINANCE SURRY RURAL HEALTH CENTER

BE IT ORDAINED by the Board of Commissioners of the County of

Surry that pursuant to Section 13.2 of Chapter 159 of the General Statutes of North Carolina, this grant capital project ordinance is hereby adopted. Section 1: The project authorized by this ordinance is to

renovate and upfit an existing building for rural health care within Surry County under the NC Rural Infrastructure Authority grant guidelines.

Section 2: The officers of this governmental unit are hereby

directed to proceed with this grant project within the guidelines set by the budget contained herein.

Section 3: The following revenues are anticipated to be

available to complete this project and are hereby appropriated or referenced by prior appropriation.

NC Department of Commerce Grant $100,000 Local Contribution 5,000

Total Revenues $105,000 Section 4: The following amounts are available for

expenditures for the project: Repairs & Renovations $105,000

Total Appropriation $105,000

ACCOUNT PREVIOUS REVISEDCODE DESCRIPTION AMOUNT CHANGE AMOUNTGRANT PROJECT FUNDEXPENDITURES

Surry Rural Health Center (NEW)3854918 51665 Repairs & Renovations 0 105,000 105,000

Increase departmental total 0 105,000 105,000REVENUE3844918 43134 NC Department of Commerce Grant 0 100,000 100,0003844918 44380 Local Contributition 0 5,000 5,000

Increase fund totals. 213,124 105,000 318,124

Page 182: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

September 16, 2019 Continued 12273

Section 5: The Finance Officer is directed to report quarterly

to the Board of Commissioners on the financial status of this project.

Section 6: The Budget Officer is directed to include an

analysis of past and future costs and revenues for this capital project in each annual budget submitted to the Board of Commissioners for as long as this ordinance shall remain in effect.

Section 7: Any unexpended funds appropriated shall be reserved

by the Board of Commissioners for use as provided by applicable law or regulation.

Section 8: Copies of this grant project ordinance shall be

made available to the Budget Officer and the Finance Officer for direction in carrying out this project.

Requests from the Finance Officer:

• Approve the donation of surplus toner to the local school

districts and other non-profits in the area. ___________________________________________________________ Chairman Tucker advised that it was time for the special

recognition portion of the agenda. The Board recognized the following members of the Special

Olympics Softball Team: Jessica Boger, Sam Leemy Chamberlain, Joy Coffman, Lucas Lee Coffman, Joshua Davis, Austin Dutton, John Calvin Dutton, Levi Anthony Earley, John Edwards, Lolita Evans, Michael Gene Felts, Sherri Leeanne Goldbaugh, Donald Ray Overby, Jr., Robert L. Vickers, and Wayne Wagoner.

____________________________________________________________ Commissioner Johnson commented on the fundraiser golf tournament

held at Cedarbrook Country Club in Elkin and commended Parks and Recreation for their efforts.

__________________________________________________________ Chairman Tucker declared the meeting to be an open forum and

invited members of the audience to address the Board on any matters of civic concern. Lynne Loots requested that the Board adopt a resolution recognizing a climate emergency. Ms. Loots provided a handout to the Board with statistics related to climate change. The Board commended Ms. Loots for her concern.

There being no further comments, Chairman Tucker closed the public forum.

__________________________________________________________ Kim Bates, Planning Director, presented a petition for Case

#ZCR1192, pertaining to rezoning two adjoining parcels, totaling 6.57 acres in size, from Rural Agricultural (RA) to Restricted Residential (RR). The properties are located along CC Camp Road and Still Meadows Lane in the Elkin area. The Planning Board recommends the request.

Chairman Tucker declared a public hearing and requested comments

from the public. There being none, Chairman Tucker closed the public hearing.

Page 183: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

September 16, 2019 Continued 12274

Commissioner Harris requested clarification from Mr. Bates regarding the following permitted land uses in the RR zoning district: subdivisions with five lots or less and subdivisions with six lots or more. Mr. Bates stated that subdivisions with six lots or more are not permitted in the RA zoning district. Subdivisions of this size must be in higher density zoning districts such as RR.

Commissioner Harris questioned the applicant, Terrence Reaviel,

Sr., regarding the intended use of the property. Mr. Reaviel stated that he intends to develop approximately five new subdivision lots with modular homes ranging in size from 0.75-acres to 2.5-acres. The property was formerly used for non-residential purposes.

Upon motion of Commissioner Harris, seconded by Commissioner

Johnson, the Board voted unanimously to approve the Statement of Zoning Consistency and Reasonableness as follows: Subject: Case # ZCR1192, a Petition for General

Use Rezoning Applicant / Owner: Terrence Reaviel, Sr. Property Description: Adjoining Tax Parcels 4972-00-57-1236,

4972-00-57-3004, 141 Still Meadows Lane and 1863 CC Camp Road; 6.57 acres total, located across CC Camp Road from the annexed Elkin Airport Property, Elkin Township

Requested Reclassification: From Rural Agricultural (RA) to Restricted Residential (RR)

The subject property is located in an area of low to medium residential development and adjoins approximately 15 acres of the Restricted Residential zoning district to the west. The intent as stated by the applicant is to subdivide the property into residential lots, consistent with this adjoining development to the west. The RA classification is more conducive to agricultural and family-oriented development, therefore in the current zoning district, subdivision is limited to fewer lots than desired by the applicant. Future Land use Classification for much of the immediate area is for Rural Growth (Sec. 5.5) Stick-built residential development is encouraged in this classification; and is consistent with most existing land uses and zoning in the immediate area. Staff and Planning Board (as of that Board’s meeting of September 9, 2019) unanimously concur that the proposal is reasonable and consistent with adopted county plans; and recommend adoption of the zoning map amendment as proposed. The Board of Commissioners also finds the proposal reasonable based on the above factors; and finds further that the reclassification to Restricted Residential will allow appropriate development of the land and provide for sufficient compatibility with surrounding land uses. The Board of Commissioners will vote on the question of reclassifying this property as proposed, following a Public Hearing held on September 16, 2019. Upon motion of Commissioner Marion, seconded by Commissioner Harris, the Board unanimously voted to approve Rezoning Case #ZCR1192, from Rural Agricultural (RA) to Restricted Residential (RR).

__________________________________________________________

Kristy Preston, Social Services Director, presented the Board of Social Services Report. She reported on the following: delayed

Page 184: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

September 16, 2019 Continued 12275

Medicaid Transformation implementation until February 1, 2020, Medicaid Transformation information sheet, and a copy of a letter regarding her appointment to the Joint State-County Relations Committee.

The Board congratulated Ms. Preston on her appointment and

discussed the relocation of Social Services Administration to the third floor and foster care to the basement of the Government Center.

__________________________________________________________

Mark Willis, Opioid Response Director, presented information to the Board on harm reduction and the Surry County Intervention Team. The intervention team will be comprised of peer support specialists working in emergency rooms, a Post Overdose Response Team working on the streets and a qualified professional assisting with behavioral health screening in the Detention Facility. Harm reduction strategies performed by this team will be designed to reduce the harmful consequences associated with drug use, such as the use of Naloxone.

Mr. Willis requested the Board’s approval to allow his department

to receive Narcan Kits from the North Carolina Department of Health and Human Services and utilize the Surry County Intervention Team to distribute them to citizens in the County who could most benefit from the overdose reversal properties.

Chairman Tucker clarified that Mr. Willis was only seeking action

to authorize this team to carry and distribute Narcan Kits. The creation of the Intervention Team was approved in the FY19-20 Budget.

Upon motion of Commissioner Harris, seconded by Commissioner

Marion, the Board voted unanimously to allow the Opioid Response Department to receive Narcan Kits from the North Carolina Department of Health and Human Services and utilize the Surry County Intervention Team to distribute them to citizens in the County who could most benefit from their overdose reversal properties.

__________________________________________________________ Mark Willis, Opioid Response Director, discussed the development

of five training videos, STRTA, five videos, with a length of approximately one-hour with one to two minutes of introduction. The pastors group working with Mr. Willis has asked for the videos. Mr. Willis asked if members of the Board wished to be a part of the introduction. The Board will take the matter into consideration.

__________________________________________________________

Chris Knopf, County Manager, presented a reimbursement agreement between Minton Family Properties, LLC and Surry County for the Surry Rural Health Center grant project from the North Carolina Department of Commerce.

Upon motion of Commissioner Goins, seconded by Commissioner Marion, the Board voted unanimously to approve the reimbursement agreement between Minton Family Properties, LLC and Surry County for the Surry Rural Health Center grant project.

__________________________________________________________

Chris Knopf, County Manager, presented the County Commissioners’ Meeting Calendar for 2020.

Upon motion of Commissioner Goins, seconded by Chairman Tucker, the Board voted unanimously to adopt the County Commissioners’ Meeting Calendar for 2020, as presented.

__________________________________________________________

Page 185: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

September 16, 2019 Continued 12276

Chris Knopf, County Manager, presented a request for a letter of support from the Piedmont Authority for Regional Transportation (PART). The requested letter of support would address PART’s desire to apply for FTA Section 5311 funding allocated to NCDOT by the Federal Transit Administration that is restricted for use in rural areas such as Surry County.

Upon motion of Commissioner Johnson, seconded by Commissioner Marion, the Board voted unanimously to instruct the County Manager to write a letter of support on behalf of the County in furtherance of PART’s efforts to secure FTA Section 5311 funds from NCDOT.

__________________________________________________________ Chris Knopf, County Manager, presented a report on needed Boards

and Commissions appointments and/or reappointments.

Upon motion of Commissioner Goins, seconded by Commissioner Johnson, the Board voted unanimously to reappoint the following: Monty Venable, Phillip Snow, and Doug Cook to the Northern Hospital of Surry County Board of Trustees; Samantha Ange, Dr. Jason Edsall, Scott Baird, Shawn Myers, Paul Hammes, and Dr. Kim Morrison to the Opioid Response Council; Abraham Doby and Tony Tilley to the Animal Control Committee.

__________________________________________________________ Chris Knopf, County Manager, requested that the Board amend the

County Manager’s agenda to allow discussion and possible action on paving quotes for the Surry County Farmers’ Market.

Upon motion of Commissioner Harris, seconded by Commissioner Marion, the Board voted unanimously to amend the County Manager’s agenda, as requested.

__________________________________________________________ Chris Knopf, County Manager, presented a memo from Don Mitchell,

Facilities Director, regarding two quotes for paving at the Surry County Farmers’ Market. The poor condition of the asphalt around the structure is not conducive to a simple sealing and restriping for vehicle parking, such as was performed at the adjoining Service Center. The low quote is $52,686.

Commissioner Johnson questioned whether the Board should spend

such a large amount from General Fund Contingency so early in the budget year. He advised it may be better to wait and consider this request next year at the Board’s Planning Retreat or during the FY20-21 budget process.

Upon motion of Commissioner Marion, seconded by Chairman Tucker, the Board voted to approve for the Facilities Director to proceed with an award for an asphalt paving project at the Surry County Farmers’ Market to Glass Paving Company in the amount of $52,686, to be paid from General Fund Contingency. The vote was as follows:

Ayes: Goins, Harris, Marion, Tucker Nays: Johnson __________________________________________________________

Chris Knopf, County Manager, presented a memo from Don Mitchell,

Facilities Director, regarding a lease renewal between Surry County and Mount Airy Indoor Soccer and Sports, LLC. The lease is for the gymnasium and outdoor fields at the Westfield Community Center and is $800/month.

Page 186: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

September 16, 2019 Continued 12277

Mr. Mitchell advised the lessee is seeking a six-month lease extension and is actively seeking a new location closer to Mount Airy. He stated that the lessee has been a good tenant.

Chairman Tucker stated that he would prefer a one-year lease

renewal. Upon motion of Commissioner Harris, seconded by Commissioner

Goins, the Board voted unanimously to approve a lease extension with Mount Airy Indoor Soccer and Sports, LLC for six months, ending February 29, 2020, with a lease rate of $800/month, for the gymnasium and outdoor fields at the Westfield Community Center.

__________________________________________________________

Upon motion of Commissioner Goins, seconded by Commissioner Harris, the Board voted unanimously to go into closed session for legal matters pursuant to G.S. 143-318.11 (a)(3), economic development pursuant to 143-318.11 (a)(4), and personnel matters pursuant to G.S. 143-318.11 (a)(6).

__________________________________________________________

The Board came out of closed session and resumed regular business.

__________________________________________________________

Upon motion of Commissioner Goins, seconded by Commissioner Harris, the Board voted unanimously to approve but not release the September 3, 2019 closed session minutes.

__________________________________________________________

Upon motion of Commissioner Marion, seconded by Commissioner Goins, the Board voted unanimously to adjourn. The meeting ended at 8:50 p.m.

_____________________________ Sandy Snow Deputy Clerk to the Board

Page 187: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12278

Surry County Board of Commissioners Meeting of October 7, 2019

The Surry County Board of Commissioners met at 6:00 p.m., October 7, 2019. The meeting was held in the Commissioners’ Meeting Room, Historic Courthouse, Dobson, N.C.

Board members present for the meeting were Chairman Van Tucker, Vice-Chairman Larry Johnson, Commissioner Bill Goins and Commissioner Mark Marion. Commissioner Eddie Harris joined the meeting via a conference call.

Others present for the meeting, at various times, were: Chris Knopf, County Manager Sandy Snow, Assistant County Manager Nathan Walls, Assistant to the County Manager Rhonda Nixon, Budget and Performance Director Mark Willis, Opioid Response Director Jessica Montgomery, Public Works Director/County Engineer George Crater, Airport Manager Daniel White, Parks and Recreation Director Sheriff Steve Hiatt John Shelton, Emergency Services Director Doug Jones, Fire Marshal Dr. Myra Cox, Elkin City Schools Superintendent Ed Woltz, County Attorney Doug Carter and Andrew Carter of DEC Associates News Media __________________________________________________________

Chairman Tucker called the meeting to order, welcomed everyone

and thanked them for their attendance. Commissioner Marion delivered the invocation and led the Pledge of Allegiance. Chairman Tucker and Ed Woltz, County Attorney, discussed the Board’s Rules of Procedure for Commissioner Harris to participate in the meeting via a conference call.

__________________________________________________________

Chairman Tucker requested the Board review and approve the agenda. Upon motion of Commissioner Goins, seconded by Commissioner Johnson, the Board voted unanimously to approve the October 7, 2019 agenda.

________________________________________________________ Chairman Tucker requested the Board consider the minutes of the September 16, 2019 meeting as presented. Upon motion of Commissioner Marion, seconded by Commissioner Goins, the Board voted unanimously to approve the minutes as written.

__________________________________________________________ Chairman Tucker requested the Board consider the consent agenda. Upon motion of Commissioner Johnson, seconded by Chairman Tucker, the Board voted unanimously to approve the consent agenda as follows: Requests from the County Manager:

• Approve the Memorandum of Cooperative Agreement between Surry County and NC Wildlife Commission for the old Highway 601 River Access.

Page 188: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12279

Requests from the Assistant County Manager:

• Approve Emergency Services' request to purchase an Indee Lift at the cost of $6,250.

• Approve the Finance Officer’s request to donate surplus items to the local school districts in the area if unable to sell these items. __________________________________________________________ Chairman Tucker declared the meeting to be an open forum and

invited members of the audience to address the Board on any matters of civic concern. There being no comments, Chairman Tucker closed the public forum.

__________________________________________________________

Doug Carter and Andrew Carter of DEC Associates presented a Powerpoint to the Board about the Dedicated Capital Improvement Fund and Draft Issuances. Andrew Carter led the presentation with Doug Carter adding information and answering questions as needed.

Andrew Carter gave an overview of the 2016 financial plan and model projects and timings, as well as current models that DEC Associates had researched. The current model looks beyond 2022 and covers scenarios of $90 million (Version 17b) and $104 million (Version 17a) of new debt to fund a new detention facility and new Elkin High School gymnasium, as well as two undesignated education projects, totaling $20 million each. The $90 million option, Version 17b, would start funding sooner than Version 17a. The Carters informed the Board the funding model would require no new revenue as currently designed.

Chris Knopf, County Manager, discussed the total amount of

funding that would be required for upcoming Surry County Schools and Mount Airy City Schools projects.

Commissioner Johnson complimented DEC Associates, County staff

and the Finance Committee for their work. The Board, Mr. Knopf and DEC Associates agreed to hold a future

budget work session to further discuss the funding models. __________________________________________________________

Chris Knopf, County Manager, presented a request to transfer the

Elkin Area Water System to the Town of Elkin. The area includes Gentry Road and Business 268.

Upon motion of Commissioner Marion, seconded by Commissioner

Goins, the Board voted unanimously to approve the transfer of the Elkin Area Water System to the Town of Elkin following negotiations with the municipality.

__________________________________________________________

Samantha Ange, Health Director, presented a request to utilize $77,679 of fund balance to cover a refund for partial reserve fund balance of Surry Care Management programs, to include Pregnancy Care Management and Care Coordination for Children.

Upon motion of Commissioner Goins, seconded by Commissioner

Johnson, the Board voted unanimously to approve the refund. __________________________________________________________ Chris Knopf, County Manager, presented a draft policy regarding

conflicts of interest for Emergency Services and Fire Marshal

Page 189: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12280

administrative officers who also serve as chief, assistant chief or chairman of the board of directors for volunteer public safety agencies.

The Board requested feedback from John Shelton, Emergency

Services Director; Doug Jones, Fire Marshal; and Ed Woltz, County Attorney on the draft policy. Mr. Knopf indicated a need for the draft policy since a verbal policy has been used by Emergency Services to protect County employees from liability cases.

Each Board member provided their thoughts on the draft policy

before voting. Before the vote, Commissioner Harris’ phone call dropped. Several

attempts were made to reach him again before the vote was taken, but the Board was unable to reconnect with him until later in the meeting.

Upon motion of Commissioner Johnson, seconded by Commissioner

Goins, the Board voted unanimously to forego the draft policy and study an overall draft conflicts of interest policy to cover all County employees and their volunteer efforts.

__________________________________________________________

Upon motion of Commissioner Marion, seconded by Commissioner Goins, the Board voted unanimously to go into closed session for legal matters pursuant to G.S. 143-318.11 (a)(3), economic development pursuant to 143-318.11 (a)(4), and personnel matters pursuant to G.S. 143-318.11 (a)(6).

__________________________________________________________

The Board came out of closed session and resumed regular business.

__________________________________________________________

Upon motion of Commissioner Goins, seconded by Commissioner Marion, the Board voted unanimously to approve but not release the September 16, 2019 closed session minutes.

__________________________________________________________

Upon motion of Commissioner Goins, seconded by Chairman Tucker, the Board voted unanimously to adjourn. The meeting ended at 9:15 p.m.

_____________________________ Nathan Walls Clerk to the Board

Page 190: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12281

Surry County Board of Commissioners Meeting of October 21, 2019

The Surry County Board of Commissioners met at 6:00 p.m., October 21, 2019. The meeting was held in the Commissioners’ Meeting Room, Historic Courthouse, Dobson, N.C.

Board members present for the meeting were Chairman Van Tucker, Vice-Chairman Larry Johnson and Commissioner Bill Goins. Commissioner Mark Marion and Commissioner Eddie Harris were absent for the meeting, which Chairman Tucker explained to the audience.

Others present for the meeting, at various times, were: Sandy Snow, Assistant County Manager Nathan Walls, Assistant to the County Manager Rhonda Nixon, Budget and Performance Director Maggie Simmons, Assistant Health Director Susan Jarrell, Elections Director Jessica Montgomery, Public Works Director/County Engineer George Crater, Airport Manager Johnny Easter, Development Services Director Ed Woltz, County Attorney News Media __________________________________________________________

Chairman Tucker called the meeting to order, welcomed everyone

and thanked them for their attendance. Commissioner Johnson delivered the invocation and led the Pledge of Allegiance. Chairman Tucker said that Commissioner Harris was out of town on a business trip and Commissioner Marion had a family emergency.

__________________________________________________________

Chairman Tucker requested the Board review and approve the agenda. Upon motion of Commissioner Goins, seconded by Commissioner Johnson, the Board voted unanimously to approve the October 21, 2019 agenda.

________________________________________________________ Chairman Tucker requested the Board consider the minutes of the October 7, 2019 meeting as presented. Upon motion of Commissioner Johnson, seconded by Commissioner Goins, the Board voted unanimously to approve the minutes as written.

__________________________________________________________ Chairman Tucker requested the Board consider the consent agenda. Upon motion of Commissioner Goins, seconded by Chairman Tucker, the Board voted unanimously to approve the consent agenda as follows: Requests from the County Manager:

• Approve the following from the Tax Department: 1. Total releases for the month ending 9/30/2019 in the amount of

$13,047.50 2. Total refunds for the month ending 9/30/2019 in the amount of

$4,752.79 3. Total NCVTS tag and tax refunds for the month ending 9/30/2019

in the amount of $3,071.45. 4. Total real and personal property discoveries for the month

ending 9/30/2019 in the amount of $1,711,764.46. 5. Total EMS, EMD and EMS-MC additions for the month ending

9/30/2019 in the amount of $294.28. 6. Total EMS, EMD and EMS-MC refunds for the month ending 9/30/2019

in the amount of $22.95. 7. Total EMS, EMD and EMS-MC releases for the month ending

9/30/2019 in the amount of $6,770.35.

Page 191: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12282

8. Total EMS, EMD and EMS-MC collections for the month ending 9/30/2019 in the amount of $20,260.68.

Requests from the Assistant County Manager:

• Approve Health Insurance Rates, Wellness Incentive and Retiree Percentages for 2020; and Quarterly Workers’ Comp Settlement Activity.

Requests from the Budget & Performance Director:

• Approve Budget Amendment #5, Health Department, as follows:

ACCOUNT

PREVIOUS

REVISED

CODE

DESCRIPTION AMOUNT CHANGE AMOUNT

GENERAL FUND

EXPENDITURES

Health Department Administration

1055110 51500 Professional Services 3,500 7,500 11,000

1055110 51510 Professional Services - Drug Screening

0 600 600

1055110 53020 Equipment Maintenance 0 1,000 1,000

1055110 54300 Utilities 23,000 5,000 28,000

1055110 55150 Insurance & Bonding 2,200 2,300 4,500

1055110 56010 Equipment 5,203 (5,203) 0

Increase departmental total 208,953 11,197 220,150

Communicable Disease/STD

1055121 51720 Contracted Services 10,000 100 10,100

1055121 52010 Supplies & Materials 6,300 (2,300) 4,000

1055121 52020 Medical Supplies 6,000 1,300 7,300

1055121 54010 Travel/Training 5,500 (1,000) 4,500

1055121 55500 Dues & Subscriptions 10,000 2,000 12,000

Increase departmental total 332,200 100 332,300

School Health

1055126 51010 Salaries & Wages 53,800 4,200 58,000

1055126 51300 Social Security 3,400 200 3,600

1055126 51310 Medicare 800 100 900

1055126 51330 Retirement 4,900 400 5,300

Increase departmental total 83,400 4,900 88,300

Adult Primary Care

1055148 51010 Salaries & Wages 227,500 (2,000) 225,500

1055148 51300 Social Security 14,300 (100) 14,200

1055148 51330 Retirement 20,600 (200) 20,400

1055148 55500 Dues & Subscriptions 12,000 4,000 16,000

Increase departmental total 376,005 1,700 377,705

Yadkin-Pregnancy Care Mgmt.

1055150 51010 Salaries & Wages 32,300 (3,200) 29,100

1055150 51300 Social Security 3,900 (200) 3,700

1055150 51330 Retirement 3,000 (300) 2,700

1055150 51500 Professional Services 1,000 (500) 500

1055150 52010 Supplies & Materials 1,463 1,132 2,595

1055150 53020 Equipment Maintenance 200 (100) 100

1055150 54010 Travel/Training 3,000 500 3,500

1055150 54200 Telephone 3,000 (1,000) 2,000

1055150 55500 Dues & Subscriptions 500 300 800

Decrease departmental total 85,613 (3,368) 82,245

Yadkin-Care Coord 4 Children

1055151 51010 Salaries & Wages 55,300 3,300 58,600

Page 192: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12283

1055151 51300 Social Security 3,500 200 3,700

1055151 51330 Retirement 5,100 300 5,400

1055151 52010 Supplies & Materials 100 400 500

1055151 54200 Telephone 0 819 819

Increase departmental total 76,050 5,019 81,069

Home Health Grant Programs

1055155 51720 Contracted Services 250,000 68,885 318,885

1055155 52010 Supplies & Materials 1,000 1,500 2,500

1055155 53020 Equipment Maintenance 0 500 500

1055155 55020 Rent- Building & Equipment 1,000 (500) 500

Increase departmental total 388,400 70,385 458,785

Cancer Control Program

1055158 51720 Contracted Services 49,000 (2,000) 47,000

1055158 55500 Dues & Subscriptions 8,000 2,000 10,000

No change in departmental total

284,300 0 284,300

Pregnancy Care Management

1055161 51500 Professional Services 500 (300) 200

1055161 51720 Contracted Services 2,500 (2,500) 0

1055161 52010 Supplies & Materials 1,000 (500) 500

1055161 54010 Travel/Training 3,500 (1,500) 2,000

1055161 55300 Refunds (NEW) 0 61,339 61,339

Increase departmental total 236,150 56,539 292,689

Child Health Program

1055163 52020 Medical Supplies 19,500 10,500 30,000

1055163 55500 Dues & Subscriptions 30,000 3,000 33,000

Increase departmental total 1,286,450 13,500 1,299,950

Family Planning Program

1055164 51720 Contracted Services 3,500 5,500 9,000

1055164 52020 Medical Supplies 37,500 (3,500) 34,000

1055164 55500 Dues & Subscriptions 10,500 3,500 14,000

Increase departmental total 374,375 5,500 379,875

Supplemental Food Program

1055167 51720 Contracted Services 9,000 (2,000) 7,000

1055167 53020 Equipment Maintenance 4,000 (3,000) 1,000

1055167 54300 Utilities 200 300 500

1055167 55020 Rent- Building & Equipment 5,500 1,000 6,500

Decrease departmental total 930,293 (3,700) 926,593

Immunization Action Plan

1055170 51530 Professional Services-Lab 2,000 (1,000) 1,000

1055170 51720 Contracted Services 9,300 (800) 8,500

1055170 52010 Supplies & Materials 2,550 2,450 5,000

1055170 52020 Medical Supplies 130,000 5,000 135,000

1055170 54200 Telephone 2,200 800 3,000

1055170 54400 Advertising 1,320 (520) 800

1055170 55500 Dues & Subscriptions 7,500 3,500 11,000

Increase departmental total 293,870 9,430 303,300

Behavioral Health

1055175 51010 Salaries & Wages 20,700 (7,500) 13,200

1055175 51300 Social Security 0 900 900

1055175 51310 Medicare 0 200 200

1055175 51330 Retirement 0 1,200 1,200

1055175 51720 Contracted Services 112,600 4,400 117,000

1055175 52010 Supplies & Materials 1,000 600 1,600

1055175 54200 Telephone 800 200 1,000

No change in departmental total

135,700 0 135,700

Child Service

Page 193: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12284

1055178 52010 Supplies & Materials 2,975 (975) 2,000

1055178 54010 Travel/Training 6,580 (2,080) 4,500

1055178 54200 Telephone 3,000 (500) 2,500

1055178 54250 Postage 400 300 700

1055178 54350 Printing 250 (200) 50

1055178 55020 Rent- Building & Equipment 1,500 (700) 800

1055178 55150 Insurance & Bonding 1,000 (1,000) 0

1055178 55300 Refund 0 16,340 16,340

1055178 55500 Dues & Subscriptions 750 (250) 500

Increase departmental total 222,855 10,935 233,790

Environmental Health

1055181 51720 Contracted Services 12,000 2,500 14,500

1055181 52010 Supplies & Materials 8,000 10,050 18,050

1055181 53020 Equipment Maintenance 1,200 (1,000) 200

1055181 54200 Telephone 6,500 500 7,000

1055181 54250 Postage 850 200 1,050

1055181 55150 Insurance & Bonding 3,000 1,500 4,500

1055181 55640 GPS Monitoring 1,000 260 1,260

Increase departmental total 709,475 14,010 723,485

Bioterrorism & Preparedness

1055185 51010 Salaries & Wages 38,800 (4,100) 34,700

1055185 51500 Professional Services 70 250 320

1055185 52010 Supplies & Materials 1,200 (700) 500

1055185 52020 Medical Supplies 0 400 400

1055185 54010 Travel/Training 800 600 1,400

1055185 54200 Telephone 900 683 1,583

Decrease departmental total 41,920 (2,867) 39,053

Health Promotion

1055191 51720 Contracted Services 5,000 2,100 7,100

1055191 52010 Supplies & Materials 3,000 2,000 5,000

1055191 55500 Dues & Subscriptions 250 250 500

Increase departmental total 108,150 4,350 112,500

Dental Clinic

1055192 51520 Professional Services-Medical 500 (500) 0

1055192 52020 Medical Supplies 50,000 20,000 70,000

1055192 52900 Small Equipment 6,854 (2,640) 4,214

1055192 54200 Telephone 4,000 200 4,200

1055192 55020 Rent- Building & Equipment 4,500 (1,900) 2,600

Increase departmental total 1,580,904 15,160 1,596,064

Migrant Farmworker Grant

1055195 51720 Contracted Services 4,000 (4,000) 0

1055195 52010 Supplies & Materials 1,200 (318) 882

1055195 52020 Medical Supplies 1,500 315 1,815

1055195 54010 Travel/Training 18,800 (5,000) 13,800

1055195 54200 Telephone 1,000 1,260 2,260

Decrease departmental total 144,000 (7,743) 136,257

REVENUE

1045110 44154 Cost Settlement (NEW) 0 40,695 40,695

1045121 43307 State HIV/STD 600 100 700

1045148 44200 Patient Fees-Private Insurance 23,000 1,700 24,700

1045150 42324 NCCN Carryforward 13,213 (3,368) 9,845

1045151 42324 NCCN Carryforward 0 5,019 5,019

1045154 44157 Patient Fees-Medicaid 424,537 (55,000) 369,537

1045154 44161 Home Mobility (NEW) 0 50,000 50,000

1045154 44164 Other MFP (NEW) 0 5,000 5,000

1045155 43322 Chore Service-PTRC 251,000 66,193 317,193

1045155 43395 Caregiver Grant-PTRC 21,197 3,692 24,889

Page 194: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12285

1045155 44170 Chore/Respite Donations 100 500 600

1045161 42324 NCCN Carryforward 66,917 (15,911) 51,006

1045161 49900 Unencumbered Balance (NEW) 0 72,450 72,450

1045163 42355 Child Health Care 75,546 (75,546) 0

1045163 43310 State Grant 0 75,546 75,546

1045163 44154 Cost Settlement 253,443 11,637 265,080

1045164 44154 Cost Settlement 63,000 5,500 68,500

1045170 44154 Cost Settlement 9,450 9,430 18,880

1045178 42324 NCCN Carryforward 65,486 (14,886) 50,600

1045178 49900 Unencumbered Balance 0 25,821 25,821

1045185 42600 Bio-Terrorism 35,748 (270) 35,478

1045185 49900 Unencumbered Balance 6,172 (2,597) 3,575

1045191 43312 Health Promotions 39,235 (4,529) 34,706

1045192 44157 Patient Fees-Medicaid 1,114,150 (3,546) 1,110,604

1045192 44154 Cost Settlement 300,000 15,160 315,160

1045195 42359 Migrant Farmworker Grant 138,300 (2,043) 136,257

1045195 49900 Unencumbered Balance 5,700 (5,700) 0

Increase fund totals. 213,124 205,047 418,171

76,061,641 76,266,588

• Approve Budget Amendment #6, Sheriff's Department, Fire & Rescue

and Dobson Farmer's Market, as follows: ACCOUNT

PREVIOUS

REVISED

CODE

DESCRIPTION AMOUNT CHANGE AMOUNT

GENERAL FUND

EXPENDITURES

Non-Departmental

1054199 59510 General Fund Contingency 126,680 (82,186) 44,494

Decrease departmental total 332,200 (82,186) 250,014

Sheriff's

1054310 53040 Vehicle Maintenance 93,284 4,006 97,290

1054310 55100 Capital Leases 103,629 (2,251) 101,378

Increase departmental total 5,940,321 1,755 5,942,076

Rabies Control

1054380 55100 Capital Leases 0 5,175 5,175

Increase departmental total 511,837 5,175 517,012

Fire & Rescue

1054342 57370 Special Projects-VFD 50,000 5,000 55,000

Increase departmental total 332,200 5,000 337,200

Dobson Farmers Market

1054945 56600 Other Improvements 0 130,186 130,186

Increase departmental total 332,200 130,186 462,386

REVENUE

1044000 48500 Insurance Refunds 15,000 5,670 20,670

1044000 49900 Unencumbered Balance 6,195,497 54,260 6,249,757

Increase fund totals. 213,124 59,930 273,054

76,266,588 76,326,518

Commissioner Johnson also announced that as of the meeting, Surry County had collected 64 percent of owed taxes and thanked the citizens for their hard work. __________________________________________________________

Page 195: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12286

Chairman Tucker declared the meeting to be an open forum and invited members of the audience to address the Board on any matters of civic concern. Suzanne Settle, of the Old Lebanon Hill neighborhood, Kiwanis Club and Trinity Episcopal Church, requested the Board to help with adding a drug recovery court in Surry County. Ms. Settle was supportive of the County’s Opioid Response Department. Chairman Tucker introduced former Commissioner Bill Hamlin, who was in the audience. Angela Schmoll, of Mayberry 4 Paws, asked the Board to better enforce and regulate actions against illegal dog breeders. Ms. Schmoll said poorly maintained dog kennels cause neighborhoods to smell bad and hurt property values. She passed around pictures of dogs that were not being properly cared for. Abi Blackwelder, of Mayberry 4 Paws, is a dog foster parent who spoke. Ms. Blackwelder provided details about caring for dogs and asked for better regulations of illegal breeders. Paula Stanley, of Mayberry 4 Paws, said she is thankful for a good relationship with Animal Control and said the illegal breeders present an overall health issue. She said a dog group from Raleigh had foster parents who adopted the 49 dogs that were recently taken from an illegal breeder who was arrested. Commissioner Johnson asked Ms. Stanley some questions about animal regulation history in Surry County and how we compare to adjacent counties. He and the Board thanked Mayberry 4 Paws for what they do. Steven Lowe, of the Kiwanis Club, said Surry County needs to replicate drug courts here. Mr. Lowe said many people are working on reducing the opioid epidemic, but the problem is getting worse, so we must do something different to help save lives. Chairman Tucker said he appreciated Mr. Lowe’s passion and said we are trying, we have turned over rocks and are looking around corners. Wendy Tatman also spoke in support of drug courts. She said drug courts reduce the number of people who are put in jail, have measures to better help drug offenders and reduce expenses to the government. Bettsee McPhail, of the Kiwanis Club, asked what the County is doing to help the opioid problem. Chairman Tucker said Opioid Response Director Mark Willis is working with anyone who will listen to him and the County is trying about everything staff knows to do. Chairman Johnson also said that Mr. Willis and the Board have been requesting a drug court to be added. The Board thanked Ms. McPhail and other speakers for their enthusiasm and encouraged Kiwanis to help strengthen the foundation of drug court supporters in the County. There being no further comments, Chairman Tucker closed the public forum.

_________________________________________________________

Susan Jarrell, Board of Elections Director, presented about testing ADA compliant voting equipment. Ms. Jarrell said as long as the equipment runs well during testing, staff plans to purchase 32 machines with $171,000 that is already budgeted.

Page 196: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12287

Chairman Tucker and Commissioner Johnson asked details about the machines and if they are certified.

Ms. Jarrell said we are required to have the ADA compliant

machines. The Board accepted the presentation about the equipment testing. __________________________________________________________

Sandra Snow, Assistant County Manager, requested to amend the

agenda by adding two items to the County Manager’s Items. Ms. Snow requested that the Laurel Springs Church Road Sewer Extension Project Bid and date-setting for the upcoming DEC Associates budget workshop be added. Upon motion of Commissioner Johnson, seconded by Commissioner Goins, the Board voted unanimously to add the items to the County Manager’s Items.

__________________________________________________________

Ed Woltz, County Attorney, presented information to the Board on waiver of court costs and fines for defendants who are indigent or unable to pay. Upon motion of Commissioner Johnson, seconded by Commissioner Goins, the Board voted unanimously to approve Mr. Woltz’s recommendation.

__________________________________________________________ Maggie Simmons, Assistant Health Director, requested that the

Board give permission to the Health Department and Opioid Response Department to apply for a Community Linkages for Care grant for overdose prevention and response, which would help fund a fourth Peer Support Specialist position.

Upon motion of Commissioner Goins, seconded by Commissioner

Johnson, the Board voted unanimously to give staff permission to apply for the grant.

__________________________________________________________ Nathan Walls, Assistant to the County Manager, presented a

report on needed Boards and Commissions reappointments. Upon motion of Commissioner Goins, seconded by Chairman Tucker,

the Board voted unanimously to reappoint the following: Josh Watson, Mark Bender and Walter White to the Surry County Board of Adjustment; and Commissioner Larry Johnson to the Piedmont Triad Regional Development Corporation Board.

__________________________________________________________ Sandra Snow, Assistant County Manager, presented information on

bids received from three contractors on the Laurel Springs Church Road Sewer Extension Project.

Ed Woltz, County Attorney, advised the Board they can accept the

low bid of $398,210 from Carolina Grading & Utilities, Inc. with waiver of a minor defect or informality.

Upon motion of Commissioner Johnson, seconded by Commissioner

Goins, the Board voted unanimously to accept the bid of $398,210 from Carolina Grading & Utilities, Inc. with waiver of a minor defect or informality.

__________________________________________________________ Sandra Snow, Assistant County Manager, requested the Board

approve Nov. 7 or Nov. 14 as the date for a follow-up budget workshop with DEC Associates. The meeting will be public and held at 6 p.m.

Page 197: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12288

Upon motion of Commissioner Goins, seconded by Commissioner Johnson, the Board voted unanimously to hold the follow-up budget workshop with DEC Associates on Nov. 14 at 6 p.m.

__________________________________________________________

The Board did not hold a closed session. __________________________________________________________

Upon motion of Commissioner Goins, seconded by Commissioner

Johnson, the Board voted unanimously to adjourn. The meeting ended at 7:03 p.m.

_____________________________ Nathan Walls Clerk to the Board

Page 198: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12289

Surry County Board of Commissioners Meeting of November 4, 2019

The Surry County Board of Commissioners met at 6:00 p.m., November 4, 2019. The meeting was held in the Commissioners’ Meeting Room, Historic Courthouse, Dobson, N.C.

Board members present for the meeting were Chairman Van Tucker, Vice-Chairman Larry Johnson, Commissioner Bill Goins, Commissioner Mark Marion and Commissioner Eddie Harris.

Others present for the meeting, at various times, were: Chris Knopf, County Manager Sandy Snow, Assistant County Manager Nathan Walls, Assistant to the County Manager Rhonda Nixon, Budget and Performance Director Mark Willis, Opioid Response Director Sarah Bowen, Finance Officer Jessica Montgomery, Public Works Director/County Engineer George Crater, Airport Manager Penny Harrison, Tax Administrator Dr. Sandy George, Mount Airy City Schools Doug Coble and Johnny Hiatt, Franklin Volunteer Fire Department Joan Sherif and Pat Gwyn, Northwestern Regional Library Jeff Eads, Partners Behavioral Healthcare Ed Woltz, County Attorney News Media __________________________________________________________

Chairman Tucker called the meeting to order, welcomed everyone

and thanked them for their attendance. Commissioner Harris delivered the invocation and led the Pledge of Allegiance.

__________________________________________________________

Chairman Tucker requested the Board review and approve the agenda. Upon motion of Commissioner Goins, seconded by Commissioner Marion, the Board voted unanimously to approve the November 4, 2019 agenda.

________________________________________________________ Chairman Tucker requested the Board consider the minutes of the October 21, 2019 meeting as presented with changes to Budget Amendment numbers 5 and 6. Upon motion of Commissioner Johnson, seconded by Commissioner Goins, the Board voted unanimously to approve the minutes as written.

__________________________________________________________ Chairman Tucker requested the Board consider the consent agenda. Upon motion of Commissioner Marion, seconded by Commissioner Harris, the Board voted unanimously to approve the consent agenda as follows: Request from the County Manager:

• Approve the building mortgage refinance from the Franklin Volunteer Fire Department.

Requests from the Assistant County Manager:

• Approve the following retiree resolutions; Register of Deeds introductory salary and filing fee; reclassification of position #435002 from Building Codes Administrator (Grade 70) to Building Codes Inspector (Grade range 65-67); reclassification of position #413016 from a Financial Analyst (Grade 70) to a Budget Analyst (Grade 70) position; reclassification of Public Works positions

Page 199: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12290

#742002 from an Equipment Operator II (Grade 63) to an Equipment Mechanic (Grade 63), Equipment Mechanic I on the Position Classification Plan (Grade 63) to Equipment Mechanic (Grade 63), #742007 from an Equipment Operator I (Grade 62) to a Public Works Assistant (Grade 58), #742024 from an Equipment Trainee (Grade 58) to an Equipment Operator I (Grade 62) and #741537 from a Recycling Center Attendant (Grade 50) to a Recycling Route Driver (Grade 56).

RESOLUTION WHEREAS, Donald J. Williams began his career with the Surry County Public Works Department as a

temporary part-time employee on June 23, 2011. Mr. Williams advanced to permanent full-time status on August 1, 2014 and remained with the Public Works Department until his retirement on August 31, 2019; and

WHEREAS, during his term of service, Mr. Williams held the position of Equipment Operator I until his retirement; and

WHEREAS, during his years of faithful service, Donald J. Williams demonstrated outstanding equipment operation skills. His grading and demolition abilities have also been a major asset to the Public Works Department; and

WHEREAS, Donald J. Williams has faithfully served Surry County as a caring and conscientious public servant; and

WHEREAS, Mr. William’s commitment and dedication have earned him the admiration and respect of his fellow employees, colleagues, and the public he served; and

NOW, THEREFORE, BE IT RESOLVED that the Board wishes to publicly commend Donald J. Williams for his service to the citizens of Surry County and wishes to express its appreciation for his years of dedicated employment; and

BE IT FURTHER RESOLVED that the Board extends to Donald J. Williams its best wishes for many years of happiness during his retirement.

ADOPTED this 4th day of November, 2019.

RESOLUTION

WHEREAS, Gary S. Watson was employed from April 1, 2008 in the Surry County Finance department until his retirement on April 30, 2019; and

WHEREAS, Mr. Watson dutifully served as Purchasing Agent – a position he held his entire career with the Surry County Finance department; and

WHEREAS, during his years of faithful service, Mr. Watson has seen monumental growth and change in Surry County Government and has worked to bring efficiency, integrity, financial strength and accountability to the office of the Purchasing Agent; and

WHEREAS, the Surry County Board of Commissioners wishes to publicly commend Mr. Watson for the dedication and diversification he has shown in his duties during his years of active service with Surry County; and

NOW, THEREFORE, BE IT RESOLVED that the Board commends Gary S. Watson for the professional manner in which he has served his fellow employees and the citizens of Surry County and wishes to express its appreciation for his many years of dedicated employment; and

BE IT FURTHER RESOLVED that the Board extends to Gary S. Watson its best wishes for many years of happiness during his retirement.

ADOPTED this the 4th day of November, 2019.

RESOLUTION

Page 200: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12291

WHEREAS, Portia M. Oakley faithfully served the citizens of Surry County from August 21, 1995 until her retirement on May 31, 2019 as an employee of the Surry County Register of Deeds Office; and

WHEREAS, during her years of service, Portia M. Oakley held the positions of Deputy Register of Deeds I and Deputy Register of Deeds II, a position she held from March 1, 1999 until her retirement; and

WHEREAS, through study and hard work, Portia M. Oakley became certified as one of North Carolina’s Advanced Register of Deeds certification holders. Ms. Oakley’s position in the vital records department demonstrated her extensive and comprehensive knowledge of issuing vital records certificates and notary public oaths; and

WHEREAS, during her years of faithful service, Ms. Oakley has earned the admiration and respect of her fellow employees, friends, and colleagues as she has dedicated her career to diligently serving the citizens of Surry County; and

WHEREAS, the Surry County Board of Commissioners wishes to publicly commend Portia M. Oakley for the integrity and high level of professionalism she has brought to the Surry County Register of Deeds Office; and

NOW, THEREFORE, BE IT RESOLVED that the Board publicly commends Portia M. Oakley for her service to the citizens of Surry County and wishes to express its appreciation for her many years of dedicated employment; and

BE IT FURTHER RESOLVED that the Board extends to Portia M. Oakley its best wishes for many years of happiness during her retirement.

ADOPTED this the 4th day of November, 2019.

RESOLUTION

WHEREAS, Tammy Gordon Johnson worked for the County of Surry from February 7, 2005 until her retirement on July 31, 2019; and

WHEREAS, during her employment with the County of Surry, Mrs. Johnson held the positions of Water and Sewer Projects Coordinator in the Planning department, Administrative Assistant II with Emergency Medical Services, Secretary III, Secretary IV, and Economic Development and Tourism Coordinator with the Surry County Economic Development and Tourism department. Mrs. Johnson transferred to the Human Resources department on July 1, 2014 and worked as Tourism Coordinator and Human Resources Technician until she transitioned to the County Manager’s Office on March 12, 2018 as Assistant to the County Manager, a position she held until her retirement; and

WHEREAS, in performing her duties with various departments, Mrs. Johnson demonstrated a compassionate, respectful and professional attitude in her interactions with co-workers, administration, and the citizens of Surry County. She always exhibited honesty and trustworthiness in dealing with others; and

WHEREAS, Tammy Gordon Johnson has faithfully served Surry County as a caring and conscientious public servant. Her high level of commitment has been a true asset to Surry County Government and the citizens of Surry County; and

NOW, THEREFORE, BE IT RESOLVED that the Board publicly commends Tammy Gordon Johnson for her service to the citizens of Surry County and wishes to express its appreciation for her years of dedicated employment; and

BE IT FURTHER RESOLVED that the Board extends to Tammy Gordon Johnson its best wishes for many years of happiness during her retirement.

ADOPTED this the 4th day of November, 2019.

RESOLUTION

Page 201: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12292

WHEREAS, NCGS 153A-92(b)(2) provides that boards of county commissioners may reduce the salaries of elected officials only by a resolution adopted at least fourteen (14) days before the last day for filing notice of candidacy for the office; and WHEREAS, once adopted the resolution may not be altered until the person elected to the office in the general election takes office; and

WHEREAS, the filing fee for the office shall be determined by reference to the reduced salary; and

WHEREAS, the salary for the Register of Deeds in Surry County is equivalent to Grade 76 on the Surry County Classification Plan; and

WHEREAS, the Surry County Classification Plan establishes the entry level annual salary for the Register of Deeds at $52,980.

NOW, THEREFORE, BE IT RESOLVED by the Surry County Board of Commissioners that

1. The annual salary for a newly elected Register of Deeds is hereby established at $52,980.

2. The filing fee for the Register of Deeds shall be determined by the above referenced salary.

3. Should the incumbent of this office be re-elected, he/she shall retain current compensation as provided in the Surry County Classification Plan.

Adopted this the 4th day of November, 2019.

Requests from the Budget & Performance Director:

• Approve Budget Amendment #7, Department Grants, DSS Donation Account Balance and Fund 24 Increase, as follows:

ACCOUNT

PREVIOUS

REVISED

CODE

DESCRIPTION AMOUNT CHANGE AMOUNT

GENERAL FUND

EXPENDITURES

Emergency Management

1054330 52010 Supplies & Materials 12,000 4,914 16,914

1054330 56010 Equipment 0 6,086 6,086

Increase departmental total

154,796 11,000 165,796

Homeland Security Grant

1054333 51720 Contracted Services 0 11,000 11,000

Increase departmental total

0 11,000 11,000

HSG Dirty Bomb Training

1054334 51500 Professional Services 0 11,000 11,000

1054334 52010 Supplies & Materials 0 1,500 1,500

Increase departmental total

0 12,500 12,500

Shelter Cot Trailer Grant (NEW)

1054335 52010 Supplies & Materials 0 60,342 60,342

1054335 56010 Equipment 0 18,258 18,258

Increase departmental total

0 78,600 78,600

Clean Water Grant - Fisher River

1054964 51720 Contracted Services 0 85,631 85,631

Increase departmental total

0 85,631 85,631

Local Assistance

1055321 57734 Eldridge-Donations 1,500 3,034 4,534

1055321 57735 Foster Care Donations 1,000 30 1,030

Page 202: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12293

1055321 57810 Special Adoption $ 50,000 22,967 72,967

Increase departmental total

1,362,871 26,031 1,388,902

Canoe Access

1055161 51720 Contracted Services 0 90,844 90,844

Increase departmental total

0 90,844 90,844

REVENUE

1044000 49900 Unencumbered Balance 6,249,757 85,631 6,335,388

1044330 43136 LEPC Tier II Grant 0 1,000 1,000

1044330 44550 Duke Energy Grant (NEW)

0 10,000 10,000

1044333 42328 Homeland Security Grant

0 11,000 11,000

1044334 42328 Homeland Security Grant

0 12,500 12,500

1044335 42328 Homeland Security Grant

0 78,600 78,600

1045321 43385 Special Adoption $ 50,000 22,967 72,967

1045321 44600 Foster Care Donations 1,500 (470) 1,030

1045321 44602 Eldridge-Donations 1,000 3,534 4,534

1046131 44550 Duke Energy Grant (NEW)

0 90,844 90,844

Increase fund totals. 76,326,518 315,606 76,642,124

SHERIFFS SPECIAL EVENTS

EXPENDITURES

2454324 55657 Misc.-Special Events 0 70 70

REVENUE

2444324 49900 Unencumbered Balance 0 70 70

Increase fund totals. 0 70 70

• Approve ice machine purchase for the third floor of the

Government Center Building. __________________________________________________________

Chairman Tucker declared the meeting to be an open forum and

invited members of the audience to address the Board on any matters of civic concern. Wendy Tattman discussed the opioid crisis that affects Surry County and read information about drug recovery courts. She stated according to the statistics, it appears a drug recovery court should already be in place and she is surprised that one isn’t. She also spoke of the role that substance abuse plays in DSS cases. She read facts about how drug recovery court helps participants heal and move on from the drug lifestyle and how DSS cases are reduced as a result of the court. Suzanne Settle discussed statistics about opioids and said a drug recovery court is the most successful way to reduce the problem. She detailed how inexpensive it is to run a drug recovery court versus build a new jail. She encouraged support of a drug recovery court.

Page 203: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12294

Lida Kahn spoke in support of a drug recovery court. She said it took her brother 50 years to improve his life after getting hooked on drugs. She said Surry County needs a drug recovery court to help people like him. Dena Dollyhigh, with Mayberry 4 Paws, thanked the Board for their warm welcome at the last Board meeting and Animal Control’s efforts. She said four or more breeding females is a kennel and said the public can report an illegal kennel at [email protected]. She urged the Board to work with USDA on the guidelines they have in place. Commissioner Marion addressed the individuals who spoke about the opioid crisis. He asked Opioid Response Director Mark Willis to inform them about the November 7 faith-based opioid training at the Service Center. Mr. Willis went into detail about the training, which is being facilitated by the SAFE Project. Jason Dunlap, with Mayberry 4 Paws, read portions of animal ordinances from nearby counties and detailed gruesome cases of animal abuse he has witnessed with dogs that he and his wife have rescued. Several dogs they have fostered have died. He said Surry County needs better animal ordinances. Paula Stanley, with Mayberry 4 Paws, discussed how dogs need shade to avoid heat stroke. She read the Animal Welfare Act regarding extreme temperatures. She said Animal Control officers should be able to determine if an animal is in distress and in need of shade. There being no further comments, Chairman Tucker closed the public forum.

_________________________________________________________

Chris Knopf, County Manager, and Dr. Sandy George, Mount Airy City Schools, presented an item regarding a proposed property acquisition at 331 Culbert Street, adjacent to Tharrington Primary School. Upon motion of Commissioner Johnson, seconded by Commissioner Goins, the Board voted unanimously to allocate $61,121.18 from the General Fund to Mount Airy City Schools for the property purchase.

__________________________________________________________

Penny Harrison, Tax Administrator, presented an item on a proposed tax exclusion/exemption audit compliance program and tax deferment circuit breaker program.

Ms. Harrison explained the information that had been provided to

the Board in a memo and Chairman Tucker said the item was discussed with the Finance Committee.

Commissioner Harris asked Ms. Harrison if staff can audit the 345

applications for the program each year and Ms. Harrison confirmed that staff can complete the task.

Upon motion of Commissioner Goins, seconded by Commissioner

Marion, the Board voted unanimously to approve the tax exclusion/exemption audit compliance program and tax deferment circuit breaker program.

__________________________________________________________

Penny Harrison, Tax Administrator, presented a request to schedule the sale of tax foreclosures that were provided to the Board in a memo.

Chairman Tucker described the foreclosure process in Surry County

and Commissioner Harris asked Ms. Harrison how the foreclosures are

Page 204: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12295

posted and upset bids are placed at the Judicial Center. Ed Woltz, County Attorney, also answered questions from the Board.

Upon motion of Commissioner Harris, seconded by Commissioner

Goins, the Board voted unanimously to approve the sale of the listed properties.

__________________________________________________________ Penny Harrison, Tax Administrator, presented a request to approve

a power of compromise resolution for discovery taxes in Surry County. Ms. Harrison explained that a taxpayer’s valid defense to

compromise an unpaid discovery bill is imposed through a clerical error, an illegal tax or is levied for an illegal purpose. Ms. Harrison provided examples for each event.

A discussion ensued with Commissioner Harris asking if the

resolution would allow the abatement of taxes. Ms. Harrison confirmed that it would not.

Upon motion of Commissioner Goins, seconded by Chairman Tucker,

the Board voted unanimously to approve a power of compromise resolution for discovery taxes in Surry County.

__________________________________________________________ Penny Harrison, Tax Administrator, presented Robert Hinson’s

request to release a tax penalty for not listing his boat in Surry County.

No action was taken. __________________________________________________________ Joan Sherif, Director of Northwestern Regional Library, and Pat

Gwyn, Branch Manager of Mount Airy Public Library, presented an update about Surry County libraries. Ms. Sherif read off a handout that was provided to the Board. Ms. Sherif described how reading scores are down among fourth to eighth graders across the country and libraries are doing their best to help children improve their scores. The Board discussed the topic and the libraries’ rental programs.

_________________________________________________________ Chris Knopf, County Manager, presented an item regarding a blood

warmer purchase request for Surry County Emergency Services on a quick response vehicle.

Upon motion of Commissioner Marion, seconded by Commissioner

Harris, the Board voted unanimously to approve the purchase of the blood warmer to be paid from the Emergency Services budget.

__________________________________________________________ Chris Knopf, County Manager, requested adoption of the fiscal

year 2020-2021 budget calendar. Upon motion of Commissioner Goins, seconded by Commissioner

Johnson, the Board voted unanimously to adopt the fiscal year 2020-2021 budget calendar.

__________________________________________________________ Chris Knopf, County Manager, requested the Board amend the

County Manager’s Items by adding consideration of a Jury Commission appointment to the agenda.

Upon motion of Commissioner Harris, seconded by Commissioner

Goins, the Board voted unanimously to amend the County Manager’s Items by adding consideration of a Jury Commission appointment to the agenda.

Page 205: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12296

__________________________________________________________ Chairman Tucker asked the Board to consider the appointment of

Wanda Stanley as the Surry County representative on the Jury Commission. The Clerk of Superior Court and Superior Court Judge appoint the other two members.

Upon motion of Commissioner Goins, seconded by Chairman Tucker,

the Board voted unanimously to appoint Wanda Stanley to the Jury Commission.

__________________________________________________________

Upon motion of Commissioner Marion, seconded by Commissioner Goins, the Board voted unanimously to go into closed session for legal matters pursuant to G.S. 143-318.11 (a)(3), economic development pursuant to 143-318.11 (a)(4), and personnel matters pursuant to G.S. 143-318.11 (a)(6).

___________________________________________________________

The Board came out of closed session and resumed regular business.

___________________________________________________________

Upon motion of Commissioner Goins, seconded by Commissioner Johnson, the Board voted unanimously to approve but not release the October 7, 2019 closed session minutes.

___________________________________________________________

Upon motion of Commissioner Goins, seconded by Commissioner Marion, the Board voted unanimously to appoint Rhonda Nixon as Interim Finance Officer. ___________________________________________________________

Upon motion of Commissioner Johnson, seconded by Commissioner

Marion, the Board voted unanimously to add a Senior Employee Wellness Nurse to the position classification plan at grade 74 and reclassify position #423701 to Senior Employee Wellness Nurse.

___________________________________________________________ Upon motion of Commissioner Harris, seconded by Commissioner

Goins, the Board voted unanimously to recess until 6:00 p.m., November 14 at the Historic Courthouse for a work session with DEC Associates.

_____________________________ Nathan Walls Clerk to the Board

Page 206: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12297

Surry County Board of Commissioners Meeting of November 14, 2019

The Surry County Board of Commissioners convened at 6:00 pm on November 14, 2019 for continuation of a meeting recessed from November 4, 2019. The meeting was held in Room 102, Historic Courthouse, Dobson, N.C.

Board members present for the meeting were Chairman Van Tucker, Vice Chairman Larry Johnson, Commissioner Bill Goins, Commissioner Eddie Harris, and Commissioner Mark Marion.

Others present for the meeting, at various times, were: Chris Knopf, County Manager Sandy Snow, Assistant County Manager Rhonda Nixon, Interim Finance Officer Doug Carter, DEC Associates Andrew Carter, DEC Associates Sheriff Steve Hiatt Captain Scott Hudson Lt. Randy Shelton Dr. Myra Cox, Elkin City Schools Superintendent Bill Powell, LT Consulting News Media Other citizens

______________________________________________________________

Chairman Tucker reconvened the meeting from November 4,

2019 and welcomed everyone in attendance. ______________________________________________________________

County Manager Chris Knopf discussed the proposed jail and Elkin City Schools gymnasium projects, possible timelines, expectations of needs, and associated costs. The Board’s expectations for the meeting were discussed. Commissioner Goins wished to hear discussion of the possibilities for the projects and related funding. Commissioner Marion agreed with the expectations of Commissioner Goins and also wanted to have the question addressed on the impact and timelines the new debt load would have on future funding of projects for the school system. Chairman Tucker stated he wanted to hear all the information from the Carters’ presentation and the thoughts of the Board. He stated he knows time is critical but wants to review all information prior to making a decision. Commissioner Harris stated he wants to see a breakdown on the projects including the architect plans, and specific numbers and cost projections, and would not be prepared to make a decision until that information has been reviewed. Vice Chairman Johnson stated he thought the Board might make a decision at the current meeting on the total funding to be borrowed. ______________________________________________________________

Doug and Andrew Carter, DEC Associates, presented three alternative funding plans to the Board. The Carters and the Board members discussed potential funding amounts, time frames, interest rates and the effects on future borrowing capabilities. ______________________________________________________________

The Board discussed various size options and potential

costs for a jail ranging from $48 million to $55 million. The

Page 207: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12298

overcrowding of the current jail and the money spent on housing prisoners in other counties was also discussed. ________________________________________________________________

Bill Powell, LT Consulting, and Dr. Myra Cox, Elkin City

Schools Superintendent, updated the Board on the status of plans for renovation of the old gymnasium and building a new gym. Currently, the plans are based on $9 million and costs are being evaluated to determine if a second gym would be possible. Additional cost information should be available in January. ________________________________________________________________

The Board continued their discussion on how to proceed,

construction costs and sizes for the two projects, timeframes, funding options, and future borrowing capabilities. ________________________________________________________________

The Board took a ten-minute break.

________________________________________________________________

The Board resumed discussions. Vice Chairman Johnson indicated he was ready to move forward with making a decision on a funding amount. Commissioner Harris indicated he was not ready to make a decision and needed more information. County Manager Chris Knopf will ask Moseley Architects to provide breakdowns on costs and sizes for the jail project. ________________________________________________________________ Chairman Tucker stated the Board would take up the matter at a later time. ________________________________________________________________ Upon motion of Commissioner Goins, seconded by Commissioner Harris, the Board voted unanimously to adjourn. The meeting ended at 8:05 p.m. _______________________________________ Sandra Snow, Deputy Clerk to the Board

Page 208: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12299

Surry County Board of Commissioners Meeting of November 18, 2019

The Surry County Board of Commissioners met at 6:00 p.m., November 18, 2019. The meeting was held in the Commissioners’ Meeting Room, Historic Courthouse, Dobson, N.C.

Board members present for the meeting were Chairman Van Tucker, Vice-Chairman Larry Johnson, Commissioner Bill Goins, Commissioner Mark Marion and Commissioner Eddie Harris.

Others present for the meeting, at various times, were: Chris Knopf, County Manager Sandy Snow, Assistant County Manager Nathan Walls, Assistant to the County Manager Mark Willis, Opioid Response Director Johnny Easter, Development Services Director George Crater, Airport Manager Daniel White, Parks & Recreation Director Kim Bates, Planning Director Jesse Day, Piedmont Triad Regional Council Jeff Eads, Partners Behavioral Healthcare Lynn Cochran, Northwest Piedmont Rural Planning Organization Michael Abulya, Reuben Crummy and Andy Bailey, NC DOT Kristy Preston, DSS Director Nikki Hull, DSS Social Work Program Manager Ed Woltz, County Attorney News Media __________________________________________________________

Chairman Tucker called the meeting to order, welcomed everyone

and thanked them for their attendance. Chairman Tucker delivered the invocation and led the Pledge of Allegiance.

__________________________________________________________

Chairman Tucker requested the Board review and approve the agenda. Upon motion of Commissioner Marion, seconded by Commissioner Harris, the Board voted unanimously to approve the November 18, 2019 agenda.

________________________________________________________ Chairman Tucker requested the Board consider the minutes of the November 4, 2019 meeting as presented. Upon motion of Commissioner Johnson, seconded by Commissioner Goins, the Board voted unanimously to approve the minutes as written.

__________________________________________________________ Chairman Tucker requested the Board consider the consent agenda less the memo about the Board of Equalization and Review. Upon motion of Commissioner Goins, seconded by Commissioner Johnson, the Board voted unanimously to approve the consent agenda as follows: Request from the County Manager:

• Approve the following from the Tax Department: 1. Total releases for the month ending 10/31/2019 in the amount

of $4,946.60. 2. Total refunds for the month ending 10/31/2019 in the amount of

$2,944.63. 3. Total NCVTS tag and tax refunds for the month ending

10/31/2019 in the amount of $1,887.37. 4. Total real and personal property discoveries for the month

ending 10/31/2019 in the amount of $16,769.14. 5. Total EMS, EMD and EMS-MC additions for the month ending

10/31/2019 in the amount of $401,140.18.

Page 209: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12300

6. Total EMS, EMD and EMS-MC refunds for the month ending 10/31/2019 in the amount of $442.81.

7. Total EMS, EMD and EMS-MC releases for the month ending 10/31/2019 in the amount of $33,583.17.

8. Total EMS, EMD and EMS-MC collections for the month ending 10/31/2019 in the amount of $33,698.41.

______________________________________________________________ Chairman Tucker advised that it was time for the special

recognition portion of the agenda. The Board recognized the following members of the East Surry

High School Girls Golf Team: Head Coach Chad Freeman, Brooke Hege, Claire Hardy, Eliza Hart, Elizabeth Carson, Emma Hutchens, Grace Kiser, Julianna Vaughn, Mariah Robertson and Marlie Easter.

The Board recognized the following members of the East Surry

High School Volleyball Team: Head Coach Caleb Gilley, Assistant Coach Sydney McCann, Assistant Coach Katelyn Markle, Allie Bruner, Ally McCraw, Anna Kate Badgett, Cadence Lawson, Emma Brown, Gracie Bullington, Hannah Johnston, Julie Marshall, Kahmea Bowser, Kate Parks, Kylie Bruner, Leah Hayes, Maggie Holt, Morgan Smith and Samarin Kipple.

______________________________________________________________ Chairman Tucker declared the meeting to be an open forum and

invited members of the audience to address the Board on any matters of civic concern. J.T. Henson suggested a tax increase to an even 59 cents and a sales tax increase of one quarter percent to 7.25 percent with a sunset clause, if that’s legal, to help pay for capital projects. Mr. Henson would like the Board to prioritize capital projects, to include, in order, a new jail, school renovations and new construction, the latter of which state funding should be researched. Mark Willis, Opioid Response Director, informed the Board that the Opioid Response Department and Health and Nutrition Center had received approval on a Community Linkages to Care grant, worth $275,000 over 33 months, to start December 1, 2019. The grant allows for an additional staff member for the Intervention Team, operating and training expenses and an additional vehicle. Mark Jones said he was concerned to read that members of the Board wanted to borrow approximately $60 million before deciding how much is needed for projects with the Elkin High School gymnasium and new jail. Mr. Jones asked the Board to disclose to residents how much is needed before borrowing money. Mr. Jones also asked to discuss the topic further with residents. There being no further comments, Chairman Tucker closed the public forum.

_________________________________________________________

Kim Bates, Planning Director, introduced Jesse Day, Planning Director of the Piedmont Triad Regional Council, and thanked everyone who assisted with the Land Use Plan 2040, including residents who responded to the survey. Mr. Day presented a Powerpoint presentation about the Land Use Plan 2040. The Board had previously been provided a draft plan of the document two weeks prior. Mr. Day stated that there will be pressure on land for future uses, that Surry County does well in retail sales compared to peer counties and that the County’s strengths are trails, blueways and tourism. A future land use map was shown as part of the

Page 210: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12301

presentation, in addition to development policies and recommendations for future development opportunities. Growth in healthcare and retail were also discussed. Commissioner Harris asked how Surry County compares to adjacent counties in terms of development. Mr. Day said the land use plan is a more advanced document than used in adjacent counties and is a good guide going forward. In response to another question from Commissioner Harris about Surry County’s growth going forward, Mr. Day said market-rate, mid-range housing is a challenge and suggested that the County invest in that and in parks and recreation. Chairman Tucker opened the public hearing for the Land Use Plan 2040. J.T. Henson said that agribusiness contributes 26 percent to Surry County’s economy and asked to set aside land strictly for farming. Commissioner Johnson asked Mr. Bates what the Planning Board’s recommendation is on the land use plan, to which Mr. Bates responded that the Planning Board unanimously recommended approval of the plan. Commissioner Harris, in response to Mr. Henson, said that Surry County has voluntary agriculture districts and the Board adopted a Farmland Preservation Plan years ago. Commissioner Harris, Chairman Tucker and Commissioner Goins voiced their support of the land use plan. Upon motion of Commissioner Harris, seconded by Commissioner Marion, the Board voted unanimously to approve the Land Use Plan 2040. The Land Use Plan 2040 and Mr. Day’s Powerpoint are located in the Government Center shared drive under Administration: BOCC: BOCC Presentations.

__________________________________________________________

Lynn Cochran, of the Northwest Piedmont Rural Planning Organization, introduced Michael Abulya, Reuben Crummy and Andy Bailey from NC DOT.

Mr. Abulya presented a Powerpoint about the Comprehensive

Transportation Plan for the region, to include socioeconomic statistics. The Powerpoint was presented with the intent to gain an endorsement from the Board on the socioeconomic statistics. The statistics show no growth in Surry County’s population and employment estimates through 2045. The Comprehensive Transportation Plan will come back to the Board for adoption at a later date.

Upon motion of Commissioner Goins, seconded by Commissioner

Johnson, the Board voted unanimously to endorse the socioeconomic statistics of the Comprehensive Transportation Plan.

Mr. Abulya’s Powerpoint is located in the Government Center

shared drive under Administration: BOCC: BOCC Presentations. __________________________________________________________

Kristy Preston, DSS Director, introduced Nikki Hull, DSS Social

Work Program Manager, to present foster care information to the Board. Ms. Hull said that in January 2019, 74 children were in foster

care in the County, which was the average in 2018. In July 2019, numbers had risen to 85 children in foster care and in November 2019, it has risen to 97 children in foster care, which represents a 31 percent increase from the previous year. Ms. Hull said that the numbers can be attributed to drug use in the County; methamphetamines

Page 211: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12302

account for about 49 percent and opiates account for about 11 percent of the children who have entered foster care this year. Ms. Hull said that DSS has started drug screening foster care children and since January 2019, 20 of 27 children have positively screened for illegal substances, with 15 testing positive for methamphetamines. The children screened range in age from 6 months old to 15 years old, with the average age of children testing positive at 3 years old.

Chairman Tucker asked Ms. Hull how we compare to other counties,

to which Ms. Hull responded it’s about the same across the state. Chairman Tucker and Commissioners Marion and Harris said it was sad to hear this information and thanked staff for their hard work.

Ms. Preston presented an action item on standardized assessment

protocol for youth in foster care. The Benchmarks organization approached DSS about entering into a pilot project where DSS social work staff will perform a trauma assessment for foster care children 4 years old and up. Children needing assistance will be referred to mental health providers. Benchmarks has also requested the County enter into a Memorandum of Understanding for the pilot project.

Ms. Preston also discussed how crisis intervention funds were

down to $331,895. She said the State is reallocating crisis intervention funds quarterly and this will help get Surry County DSS closer to its funding numbers from last year; for the first quarter, Surry County DSS received an additional $28,000 from the State. She said a budget amendment will be coming up for that.

Additionally, Ms. Preston provided a list of mandated services

provided by DSS as an informational item. Upon motion of Commissioner Johnson, seconded by Commissioner

Goins, the Board voted unanimously to approve the Surry County DSS Director’s request to enter into a standardized assessment protocol for youth in foster care and to authorize the DSS Director to enter into a Memorandum of Understanding with Benchmarks to implement the standardized assessment protocol.

__________________________________________________________ Chris Knopf, County Manager, presented an item regarding a

surplused 911 console donation to the Town of Elkin Police Department for dispatching.

Upon motion of Commissioner Marion, seconded by Chairman Tucker,

the Board voted unanimously to donate a 911 console to the Town of Elkin Police Department for dispatching.

__________________________________________________________ Chris Knopf, County Manager, requested the Board donate a lift

van for wheelchair-bound students to Elkin City Schools. Mr. Knopf said Elkin City Schools proposed to utilize $4,110.47

that they have not used out of special capital allocations from fiscal year 2019 on an activity bus and $694.60 for their unused share of a wrecker that was purchased for the Dobson school bus garage. Since they were special capital funds and they were unused, the funding rolled back into the General Fund. Mr. Knopf told the Board if they were to approve the item, the funding would come from the General Fund.

The Board discussed any precedents that have been set by using

funds from the previous year’s general fund. Upon motion of Commissioner Harris, seconded by Commissioner

Johnson, the Board voted unanimously to grant the request of utilizing $4,110.47 and $694.60 from the General Fund towards the

Page 212: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12303

purchase of a lift van for wheelchair-bound students in Elkin City Schools.

__________________________________________________________ Chris Knopf, County Manager, requested to amend the County

Manager’s Agenda Items to add approval of the Laurel Springs Church Road Sewer Extension contract.

Upon motion of Commissioner Goins, seconded by Chairman Tucker,

the Board voted unanimously to amend the County Manager’s Agenda Items to add approval of the Laurel Springs Church Road Sewer Extension contract.

__________________________________________________________ Chris Knopf, County Manager, requested the Board approve the

Laurel Springs Church Road Sewer Extension contract. Upon motion of Commissioner Harris, seconded by Commissioner

Marion, the Board voted unanimously to approve the Laurel Springs Church Road Sewer Extension contract.

_________________________________________________________ Upon motion of Commissioner Marion, seconded by Commissioner

Goins, the Board voted unanimously to adjourn at approximately 7:52 p.m.

_____________________________ Nathan Walls Clerk to the Board

Page 213: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12304

Surry County Board of Commissioners Meeting of December 2, 2019

The Surry County Board of Commissioners met at 6:00 p.m., December 2, 2019. The meeting was held in the Commissioners’ Meeting Room, Historic Courthouse, Dobson, N.C.

Board members present for the meeting were Chairman Van Tucker, Vice-Chairman Larry Johnson, Commissioner Bill Goins, Commissioner Mark Marion and Commissioner Eddie Harris.

Others present for the meeting, at various times, were: Chris Knopf, County Manager Sandy Snow, Assistant County Manager Nathan Walls, Assistant to the County Manager Mark Willis, Opioid Response Director Rhonda Nixon, Budget Director & Interim Finance Officer Jessica Montgomery, Public Works Director/County Engineer Daniel White, Parks & Recreation Director Steve Hiatt, Sheriff Jeff Eads, Partners Behavioral Healthcare Ed Woltz, County Attorney News Media __________________________________________________________

Chairman Tucker called the meeting to order, welcomed everyone

and thanked them for their attendance. Commissioner Goins delivered the invocation and led the Pledge of Allegiance.

__________________________________________________________

Chairman Tucker requested the Board review and approve the agenda. Upon motion of Commissioner Marion, seconded by Commissioner Goins, the Board voted unanimously to approve the December 2, 2019 agenda.

________________________________________________________ Chairman Tucker requested the Board consider the minutes of the November 14, 2019 meeting as presented. Upon motion of Commissioner Johnson, seconded by Commissioner Harris, the Board voted unanimously to approve the minutes as written.

__________________________________________________________ Chairman Tucker requested the Board consider the minutes of the November 18, 2019 meeting as presented. Upon motion of Commissioner Goins, seconded by Commissioner Marion, the Board voted unanimously to approve the minutes as written. ___________________________________________________________

Chairman Tucker requested the Board consider the consent agenda.

Upon motion of Commissioner Johnson, seconded by Commissioner Harris, the Board voted unanimously to approve the consent agenda as follows: Requests from the Assistant County Manager:

• Approve an additional $10,000 for school building project services provided by Bill Powell, LT Consulting.

• Approve to reclassify position #417003 from an Elections Clerk (Grade 63) to an Elections Specialist (Grade 64).

• Approve to reclassify position #413006 from a Financial Analyst (Grade 70) to a Finance Accounting Technician IV (Grade 65).

• Approve to accept a recently awarded Community Linkage care grant for overdose prevention and response.

• Approve a change order in the amount of $2,465.75 for MIS to upgrade two additional servers for the Netapp upgrade.

Page 214: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12305

_____________________________________________________________ Chairman Tucker advised that it was time for the special

recognition portion of the agenda. The Board recognized the following Eagle Scouts: William

Marshall, Caleb Adams, Zack Wardle, Tommy McGuire, Benjamin Snow, Landon Hiatt and Holdin Joseph Hall.

The Board recognized Ashton Seal, a prize-winning youth hog

farmer. ______________________________________________________________ Chairman Tucker declared the meeting to be an open forum and

invited members of the audience to address the Board on any matters of civic concern. Mark Jones requested the Board consider and approve a resolution declaring Surry County a Second Amendment sanctuary, stating that the Board supports Second Amendment rights. J.T. Henson told the Board that the Surry Rural Medical Center will open December 3, 2019. There being no further comments, Chairman Tucker closed the public forum.

_________________________________________________________

Chris Knopf, County Manager, presented bids for the Superior Court Judges Office project in the Judicial Center. Upon motion of Commissioner Goins, seconded by Commissioner Johnson, the Board voted unanimously to approve the low bid of $44,700 from Hayco Construction. The bid submittals are located in the Government Center shared drive under Administration: BOCC: Agenda Packets: 2019: December 2, 2019 Agenda Packet.

__________________________________________________________

Chris Knopf, County Manager, conducted the 2020 Election of Board Officers.

Commissioner Goins nominated Commissioner Johnson for Chairman

and Commissioner Harris motioned to close nominations. The Board voted unanimously for Commissioner Johnson to serve as Chairman in 2020.

Chairman Johnson nominated Commissioner Marion for Vice Chairman

and Commissioner Harris motioned to close nominations. The Board voted unanimously for Commissioner Marion to serve as Vice Chairman in 2020.

__________________________________________________________

The Board took a ten-minute break. __________________________________________________________ The Board resumed the meeting and each member commented about the

last year and thanked one another for their support and service. __________________________________________________________ Chris Knopf, County Manager, requested the Board approve an

interlocal agreement with the Town of Elkin to assign ownership of the Elkin Area Water System from the County to the Town and to confirm operational responsibilities for the utility lines.

Upon motion of Commissioner Goins, seconded by Commissioner

Harris, the Board voted unanimously to approve an interlocal

Page 215: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12306

agreement with the Town of Elkin to assign ownership of the Elkin Area Water System from the County to the Town and to confirm operational responsibilities for the utility lines.

__________________________________________________________ Chris Knopf, County Manager, informed the Board about the

Sensory Garden project, which is a partnership between the Surry County Master Gardeners, Surry County Parks & Recreation and Lowes of Elkin. The garden will be installed on December 5, 2019.

No action was taken. __________________________________________________________ Chris Knopf, County Manager, presented a request from the Surry

County Master Gardeners and Mount Airy Garden Club to add a Blue Star Memorial Marker to the Historic Courthouse grounds.

Upon motion of Commissioner Goins, seconded by Commissioner

Marion, the Board voted unanimously to approve the addition of a Blue Star Memorial Marker to the Historic Courthouse grounds.

_________________________________________________________ Chris Knopf, County Manager, requested the Board approve the

2020 Conference of Local Elected Officials Schedule. Upon motion of Chairman Johnson, seconded by Commissioner

Tucker, the Board voted unanimously to approve the 2020 Conference of Local Elected Officials Schedule.

__________________________________________________________ Chris Knopf, County Manager, presented cost breakdowns for the

Jail/Law Enforcement Center/911 Center/Magistrate’s Office construction project.

Chairman Johnson asked Mr. Knopf what year the jail plan figures

were proposed. Mr. Knopf said some of the scenarios go back to the 2017 Board retreat, but the numbers presented at the December 2 meeting were updated the previous Monday. Commissioner Tucker explained the description of a 299-cell jail with core capacity of 450 cells.

Chairman Johnson asked Mr. Knopf to provide the new figures to

the current Sheriff and his staff. No action was taken. The jail plan figures are located in the Government Center

shared drive under Administration: BOCC: Agenda Packets: 2019: December 2, 2019 Agenda Packet.

___________________________________________________________ Chris Knopf, County Manager, presented information about the

yearly application for the Community Services Block Grant from the Yadkin Valley Economic Development District, Inc. to the Board.

No action was taken. ____________________________________________________________ Nathan Walls, Assistant to the County Manager, presented a

report on needed Boards and Commissions reappointments and appointments.

Upon motion of Commissioner Tucker, seconded by Commissioner

Marion, the Board voted unanimously to appoint Paula Stanley to the Board of Equalization and Review and appoint current member Les Bennett as Chairman of the Board of Equalization and Review. Upon

Page 216: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12307

motion of Commissioner Goins, seconded by Commissioner Tucker, the Board voted unanimously to reappoint Les Bennett, Terry Kennedy, Terry Jason White, David Taylor, Gary Lee Brown and Bobbie Collins to the Board of Equalization and Review.

Upon motion of Commissioner Marion, seconded by Commissioner

Harris, the Board voted unanimously to reappoint Mike Branch, Donna Collins, Eddie Wilmoth, Rusty York and Shelley Goins to the Recreation Advisory Committee.

Upon motion of Commissioner Tucker, seconded by Commissioner

Goins, the Board voted unanimously to appoint Dr. Scott Corbin to the Board of Trustees of Northern Regional Hospital.

Upon motion of Commissioner Harris, seconded by Commissioner

Goins, the Board voted unanimously to approve Jimmy Chappell as a regular member to serve on the Elkin Planning Board of Adjustment.

Upon motion of Commissioner Marion, seconded by Chairman

Johnson, the Board voted unanimously to reappoint Jonathan Bledsoe to the Dobson Community Library Board.

__________________________________________________________ Chris Knopf, County Manager, requested the Board approve a

contract between the County and Resource Institute for approximately $3 million in grants to repair hurricane-related damage along the Mitchell River, Big Elkin Creek and Camp Creek; three resolutions associated with the projects; associated landowner agreements as they come in; and to accept State funding with no matching dollars.

Commissioner Harris commented about touring the three sites and

thanked State officials who helped secure the funding. Commissioner Tucker thanked Commissioner Harris for his work on the project.

Upon motion of Commissioner Harris, seconded by Commissioner

Goins, the Board voted unanimously to approve a contract between the County and Resource Institute for $3 million in grants to repair damage along the Mitchell River, Big Elkin Creek and Camp Creek; the three following resolutions associated with the projects; associated landowner agreements as they come in; and to accept State funding with no matching dollars.

Resolution – Water Resources Development Grant WHEREAS, the Surry County Board of Commissioners desires to sponsor, Mitchell River project, a stream restoration effort focused on repairing damage caused by Hurricane Michael and subsequent storm events. WHEREAS, the Surry County Board of Commissioners also recognizes Resource Institute, Inc. as the project manager for this project and acknowledges them as being a Responsible Party for this proposed project. NOW, THEREFORE, BE IT RESOLVED THAT: 1) The Board requests the State of North Carolina to provide financial assistance to Surry County for Mitchell River project

in the amount of $ 1,000,000;

2) The Board assumes full obligation for payment of the balance of project costs;

3) The Board will obtain all necessary State and Federal permits;

4) The Board will comply with all applicable laws governing the award of contracts and the expenditure of public funds by local governments.

5) The Board will sub-contract a project manager (Resource Institute, Inc.) to supervise construction of the project to assure compliance with permit conditions and to assure safe and proper construction according to approved plans and specifications;

6) The Board will sub-contract a project manager (Resource Institute, Inc.) to obtain suitable spoil disposal areas as needed and all other easements or rights-of-way that may be necessary for the construction and operation of the project without cost or obligation to the State;

7) The Board will assure that the project is open for use by the public on an equal basis with no restrictions;

Page 217: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12308

8) The Board will hold the State harmless from any damages that may result from the construction, operation and maintenance of the project;

9) The Board accepts responsibility for the operation and maintenance of the completed project.

Resolution – Water Resources Development Grant

WHEREAS, the Surry County Board of Commissioners desires to sponsor, Cedar Creek (Camp Creek) project, a stream restoration effort focused on repairing damage caused by Hurricane Michael and subsequent storm events. WHEREAS, the Surry County Board of Commissioners also recognizes Resource Institute, Inc. as the project manager for this project and acknowledges them as being a Responsible Party for this proposed project. NOW, THEREFORE, BE IT RESOLVED THAT: 1) The Board requests the State of North Carolina to provide financial assistance to Surry County for Cedar Creek (Camp

Creek) project in the amount of $ 500,000;

2) The Board assumes full obligation for payment of the balance of project costs;

3) The Board will obtain all necessary State and Federal permits;

4) The Board will comply with all applicable laws governing the award of contracts and the expenditure of public funds by local governments.

5) The Board will sub-contract a project manager (Resource Institute, Inc.) to supervise construction of the project to assure compliance with permit conditions and to assure safe and proper construction according to approved plans and specifications;

6) The Board will sub-contract a project manager (Resource Institute, Inc.) to obtain suitable spoil disposal areas as needed and all other easements or rights-of-way that may be necessary for the construction and operation of the project without cost or obligation to the State;

7) The Board will assure that the project is open for use by the public on an equal basis with no restrictions;

8) The Board will hold the State harmless from any damages that may result from the construction, operation and maintenance of the project;

9) The Board accepts responsibility for the operation and maintenance of the completed project.

Resolution – Water Resources Development Grant WHEREAS, the Surry County Board of Commissioners desires to sponsor, Big Elkin Creek project, a stream restoration effort focused on repairing damage caused by Hurricane Michael and subsequent storm events. WHEREAS, the Surry County Board of Commissioners also recognizes Resource Institute, Inc. as the project manager for this project and acknowledges them as being a Responsible Party for this proposed project. NOW, THEREFORE, BE IT RESOLVED THAT: 1) The Board requests the State of North Carolina to provide financial assistance to Surry County for Big Elkin Creek

project in the amount of $ 1,500,000;

2) The Board assumes full obligation for payment of the balance of project costs;

3) The Board will obtain all necessary State and Federal permits;

4) The Board will comply with all applicable laws governing the award of contracts and the expenditure of public funds by local governments.

5) The Board will sub-contract a project manager (Resource Institute, Inc.) to supervise construction of the project to assure compliance with permit conditions and to assure safe and proper construction according to approved plans and specifications;

6) The Board will sub-contract a project manager (Resource Institute, Inc.) to obtain suitable spoil disposal areas as needed and all other easements or rights-of-way that may be necessary for the construction and operation of the project without cost or obligation to the State;

7) The Board will assure that the project is open for use by the public on an equal basis with no restrictions;

8) The Board will hold the State harmless from any damages that may result from the construction, operation and maintenance of the project;

9) The Board accepts responsibility for the operation and maintenance of the completed project.

Page 218: 12092 Meeting of January 7, 2019 January 7, 2019. The ... Minutes.pdf · 12092 . Surry County Board of Commissioners . Meeting of January 7, 2019 . The Surry County Board of Commissioners

12309

________________________________________________________ Upon motion of Commissioner Goins, seconded by Commissioner

Tucker, the Board voted unanimously to adjourn at approximately 7:24 p.m.

_____________________________ Nathan Walls Clerk to the Board