AGENDA

BOARD OF COMMISSIONERS

December 16, 2013 - Government Center - 6:00 P.M.

PLEDGE OF ALLEGIANCE

  1. Approval of Minutes for the Meeting of September 9, 2013
    1. Public Hearing on a Proposed Installment Financing Agreement to be Entered Into by the County Pursuant to N.C.G.S. 160A-20 in an Aggregate Principal Amount Not to Exceed $8,500,000 for the Purpose of Refinancing All of the County’s Outstanding Installment Financing Obligations with Respect to the Certificates of Participation, Series 2005, for Constructing, Renovating and Equipping Certain School Facilities and Associated Costs
    2. Resolution Making Certain Findings and Determinations Regarding the Proposed Refinancing of Certain Outstanding Installment Financing Obligations of the County and Requesting the Local Government Commission to Approve the Financing Arrangement
    3. Resolution Authorizing the Execution and Delivery of an Installment Financing Agreement, a Deed of Trust and Related Documents in Connection with the Refinancing of Certain Outstanding Indebtedness of the County
  2. PUBLIC SESSION

    Persons who wish to speak concerning items on this agenda, or who wish to speak about a matter relating to County Government (other than a public hearing matter on this agenda), should call 336-422-1200 at 1:45 p.m on the day of the meeting. You will be placed on hold, and you will be recognized to speak in the order your call was received. The Chairman may limit the number of speakers on a topic relating to future advertised public hearing matters. Speakers are limited to three (3) minutes each. The public session will be limited to 30 minutes.

  3. Resolution Acknowledging Receipt and Review of the Fiscal Year 2014-2015 Community Services Block Grant Program Application for Funding a Community Anti-Poverty Plan Submitted by Experiment in Self-Reliance, Inc.
  4. Amendment to the FY 2013-2014 Budget Ordinance to Appropriate $2,142,753.21 of Unreserved Fund Balance to Cover Prior Year Outstanding Obligations (Non-Departmental)
    1. Adoption of 2014 Reynolda Manor Branch Library Capital Projects Ordinance
    2. Amendment to the FY2013-2014 Budget Ordinance to Reduce the Appropriation for the Purchase of the Reynolda Manor Branch Library and Transfer the Expenditure from the General Fund to the 2014 Reynolda Manor Branch Library Capital Projects Ordinance (Non-Departmental)
  5. Amendment to the FY 2013-2014 Budget Ordinance to Appropriate $57,308.00 of Insurance Proceeds for Damages at the Public Safety Center (General Services/Non-Departmental)
  6. Resolution Accepting the Offer by New Cingular Wireless PCS, LLC to Enter into a Long-Term Lease of County-City Owned Property Located on a Portion of Lot 308, Block 2254 on Lake Blvd for the Location and Construction of a Communications Facility and Related Antenna Equipment Pursuant to the Negotiated Offer, Advertisement, and Upset Bids Procedure (Interagency Communications Department)
  7. Resolution Declining First Opportunity to Obtain Real Property as Offered by the Winston-Salem/Forsyth County Board of Education (.476 Acre Portion of Land Located Between SR 4326 (Rams Drive) and SR 4325 (Martin Luther King Jr. Drive) – Diggs Property)
  8. Resolution Establishing and Adopting Procedures and Standards to Convey Real Property by Private Sale to Public or Private Entities that Provide Affordable Housing to Persons of Low or Moderate Income as Authorized by N.C.G.S. 153A-378
  9. Resolution Rejecting the Current Offer to Purchase and Authorizing the Conveyance by Private Sale of Property Located at 444 West Twenty Fifth Street, Winston-Salem, N.C. to Habitat for Humanity of Forsyth County, Inc. and for the Dwelling Thereon to be Demolished and Reconstructed to Provide Affordable Housing to Persons of Low or Moderate Income Pursuant to the Provisions of N.C.G.S. 153A-378
  10. Resolution Approving Refunds by the Tax Assessor/Collector in the Amount of $132,055.11
  11. Resolution Approving Refunds by the Tax Assessor/Collector in the Amount of $134.66
  12. Resolution Approving Refunds by the Tax Assessor/Collector in the Amount of $19,711.13
  13. Resolution Approving and Adopting for Use by Forsyth County the Tax Administration Records Retention and Disposition Schedule and Schedule Amendment Issued by the North Carolina Department of Cultural Resources, Division of Archives and Records, State Archives of North Carolina, Government Records Section
  14. Resolution Approving and Adopting for Use by Forsyth County Amendments to the Records Retention and Disposition Schedule for County Management Issued August 28, 2013 by the North Carolina Department of Cultural Resources, Division of Archives and Records, State Archives of North Carolina, Government Records Section
  15. Resolution Approving the 2014 Commissioners’ Committee Appointment Summary
  16. Appointments:
    1. One (1) Appointment to the ADULT CARE HOME COMMUNITY ADVISORY COMMITTEE, One-Year Term, Expiring December 2014 [Non-incumbent will serve a term of one year] [Capacity: Open] [Continued from the Meeting of October 28, 2013]
    2. Five (5) Appointments to the BOARD OF HEALTH, Three-Year Terms, Expiring January 2017 [Capacities: One (1) Engineer, One (1) Optometrist, One (1) Physician, One (1) Registered Nurse and One (1) Veterinarian]
    3. One (1) Appointment to the FORSYTH COUNTY HISTORIC RESOURCES COMMISSION, Four-Year Term, Expiring November 2017 [Capacity: Architect Licensed in NC] [Continued from the Meeting of October 28, 2013]
    4. One (1) Appointment to the FORSYTH COUNTY HOME AND COMMUNITY CARE BLOCK GRANT ADVISORY COUNCIL, Two-Year Term, Expiring March 2015 [New Committee Established by BOC November 12, 2012] [Capacity: Service Recipient] [Continued from the Meetings of March 25, 2013, June 10, 2013, August 26, 2013 and October 28, 2013]
    5. Two (2) Appointments to the FORSYTH COUNTY JUVENILE CRIME PREVENTION COUNCIL, *One (1) Appointment, Two-Year Term, Expiring June 2015 [*Continued from the Meetings of June 10, 2013, August 26, 2013 and October 28, 2013] and **One (1) Appointment, Two-Year Term, Expiring September 2015 [**Continued from the Meetings of August 26, 2013 and October 28, 2013] [Capacities: *One (1) United Way/AEA Representative and **One (1) Member of Business Community]
    6. Five (5) Appointments to the NURSING HOME COMMUNITY ADVISORY COMMITTEE, FORSYTH COUNTY, Two (2) Appointments, Three-Year Terms, Expiring December 2016 and Three (3) Appointments, One-Year Terms, Expiring November 2014; [Non-incumbents will serve a term of one year] [Capacity: Open] [Continued from the Meeting of October 28, 2013]
    7. Two (2) Appointments to the RISK MANAGEMENT ADVISORY COMMITTEE, FORSYTH COUNTY, Three-Year Terms, Expiring December 2016 [Capacity: County Representative] [Continued from the Meeting of October 28, 2013]
  17. Notice of the Forsyth County Board of Commissioners’ Changes in Briefing Schedule for the Month of December 2013 and Attendance at the Forsyth County Department Manager Holiday Luncheon
  18. Reports:
    1. Appropriation Transfers Report for October 2013
    2. Human Resources Report for the Month of October 2013
    3. Tax Assessor/Collector’s Refund Report Dated November 15, 2013 (Under $100)
    4. Tax Assessor/Collector’s Refund Report Dated November 26, 2013 (Under $100)
    5. December 5, 2013 Memorandum Correcting Trailer Information Included in the November 25, 2013 Resolution Approving the Donation of Unused Vehicles to Mineral Springs Volunteer Fire and Rescue, Inc. for Special Rescue Services
    6. 2013 Comprehensive Annual Financial Report – Year Ended June 30, 2013 (Copy Presented at Commissioners’ Briefing on December 12, 2013)

ADJOURNMENT


Assistance for Disabled Persons will be Provided with 48 hours Notification to the
Clerk to the Board at (336) 703-2020.
Forsyth County Government Center, Winston-Salem, NC 27101