04-20-2020 Agenda Packet BOCPUBLIC NOTICE
NOTICE IS HEREBY GIVEN that the Person County Board of Commissioners’
meeting scheduled for April 20, 2020 at 9:00am will be conducted remotely, as
allowed by the Board’s Rules of Procedure during this state of emergency.
There will be no place of the meeting for members of the public to be physically
present. As usual practice through the Live Meeting link on the Commissioners’
web page at www.personcountync.gov the meeting will be streamed.
Additionally, the public and news media can view the meeting by accessing the
following link: https://zoom.us/j/344416032
For iPhone one-tap:
US: +13126266799,,344416032# or +19292056099,,344416032#
Or Telephone Dial (for higher quality, dial a number based on your current location):
US: +1 312 626 6799 or +1 929 205 6099 or +1 253 215 8782 or
+1 301 715 8592 or +1 346 248 7799 or +1 669 900 6833
Webinar ID: 344 416 032
The meeting will include public comments; anyone interested to address the
Board should join the above noted link for the meeting via zoom or telephone at
8:45am to sign up on the day of the meeting. Callers will be unmuted to speak
during public comments in the order the call was received.
A copy of this notice shall be posted on the door entrances of the County Office
Building, the county website, on social media and sent to the Sunshine listing via
email.
B. Ray Jeffers, Chairman
Person County Board of Commissioners
1
PERSON COUNTY
BOARD OF COUNTY COMMISSIONERS
MEETING AGENDA
304 South Morgan Street, Room 215
Roxboro, NC 27573-5245
336-597-1720
Fax 336-599-1609
April 20, 2020
9:00am
Meeting Via Remote Access
CALL TO ORDER………………………………………………….. Chairman Jeffers
INVOCATION
PLEDGE OF ALLEGIANCE
DISCUSSION/ADJUSTMENT/APPROVAL OF AGENDA
INFORMAL COMMENTS
The Person County Board of Commissioners established a 10-minute segment
which is open for informal comments and/or questions from citizens of this
county on issues, other than those issues for which a public hearing has been
scheduled. The time will be divided equally among those wishing to comment.
It is requested that any person who wishes to address the Board, register with
the Clerk to the Board prior to the meeting.
ITEM #1
DISCUSSION/ADJUSTMENT/APPROVAL OF CONSENT AGENDA
A.Approval of Minutes of March 23, 2020,
B.Budget Amendment #17,
C.Agreement to Provide Food Service for the Person County Jail, and
D.Tax Adjustments for April 2020
a.Tax Releases
b.NC Vehicle Tax System pending refunds
2
NEW BUSINESS:
ITEM #2
Fiber Project Update and Approval of Contract Amendment ………. Chris Puryear
ITEM #3
Broadband Project Update ………………………………………………Chris Puryear
ITEM #4
Fifth Amendment to Amended and Restated Agreement for
Continued Development, Use and Operation of Upper Piedmont
Regional Landfill ………………………………………………………….... Heidi York
ITEM #5
Appointments to Boards and Committees ……………………………. Brenda Reaves
ITEM #6
Announce virtual meetings for duration of State/County
Declaration of Emergency ………………………………………………….. Heidi York
CHAIRMAN’S REPORT
MANAGER’S REPORT
COMMISSIONER REPORTS/COMMENTS
Note: All Items on the Agenda are for Discussion and Action as deemed appropriate
by the Board.
3
March 23, 2020
1
PERSON COUNTY BOARD OF COMMISSIONERS MARCH 23, 2020
MEMBERS PRESENT OTHERS PRESENT
B. Ray Jeffers Heidi York, County Manager
Jimmy B. Clayton Brenda B. Reaves, Clerk to the Board
Kyle W. Puryear C. Ronald Aycock, County Attorney
Gordon Powell
C. Derrick Sims
The Board of Commissioners for the County of Person, North Carolina, met in
regular session on Monday, March 23, 2020 at 9:00am in the commissioners’ boardroom
in the Person County Office Building.
Chairman Jeffers called the meeting to order. Commissioner Sims offered an
invocation and Chairman Jeffers led the group in the Pledge of Allegiance. County
Attorney, Ron Aycock participated in the meeting via telephone conference call.
DISCUSSION/ADJUSTMENT/APPROVAL OF AGENDA:
Chairman Jeffers made a motion to table the following items: a) Election of Vice
Chairman, b) Broadband Project Update, c) Update on Person County participation in the
national Opioid litigation, d) Appointments to Boards and Committees, and to add to the
agenda an item for a Text Amendment to the Board of Commissioners’
Rules of Procedures; the motion carried unanimously.
County Manager, Heidi York introduced Person County’s newly hired
Transportation Director, Kurt Neufang. Mr. Neufang shared a little of his previous work
experience and highlighted that PATS’ current transportation included employment and
medical trips. He noted that the uptown shuttle route would be expanding on March 30,
2020.
INFORMAL COMMENTS:
There were no comments from the public.
4
March 23, 2020
2
DISCUSSION/ADJUSTMENT/APPROVAL OF CONSENT AGENDA:
A motion was made by Commissioner Puryear and carried 5-0 to approve the
Consent Agenda with the following items:
A. Approval of Minutes of March 9, 2020,
B. Budget Amendment # 16,
C. Certificate of Clerk re: Approval of Tax-Exempt Loan to Timberlake Fire and
Rescue, Inc. from Roxboro Savings Bank up to $140,000,
D. Audit Contract for Fiscal Year 2020 with Elliott Davis in the amount of
$59,300, and
E. PATS Drug & Alcohol Policy Update
NEW BUSINESS:
RESOLUTION AND AGREEMENT FOR BANKING SERVICES WITH BB&T:
Finance Director, Amy Wehrenberg informed the Board that the Finance
Department was notified on February 12, 2020 that the local SunTrust Bank branch, the
current depository for the County’s banking services, will be sold to First Horizon National
Corporation in June 2020 prior to the merger of SunTrust Bank with BB&T, now to be
renamed Truist Financial Corporation. Unfortunately, the sale of the local branch occurs
well before the formal merger of SunTrust and BB&T is scheduled to take place, now
estimated to happen in the next 18-24 months.
Ms. Wehrenberg stated that although the County’s accounts could technically
remain with SunTrust, the local branch will no longer be available to serve the County’s
banking needs, causing a major disruption of services such as the ability to make deposits,
cash checks, etc. At the time Ms. Wehrenberg was notified of this change, BB&T and
SunTrust representatives hoped to provide the County with some options until the merger
could be finalized in 2021. On March 10th, the County was given a proposal to enter into
a banking services contract with BB&T to establish accounts at their branch with the same
services, rates, and agreement terms as with SunTrust. If the merger between SunTrust and
BB&T was finalized before the divestment process occurred between SunTrust and First
Horizon, county accounts would have transferred automatically to BB&T without having
to establish new accounts. The expedient divestment process and late notification to the
County presented a critical situation that caused the need to enter into a contract with
BB&T, prior to its formally merged status with SunTrust, and go through the
comprehensive tasks associated with the creation of and transfer to new bank accounts.
5
March 23, 2020
3
Ms. Wehrenberg explained that typically after the contract was signed, the
transition process of switching banks from the time the contract is signed can take up to
three months. The short notice from BB&T and SunTrust only allows about a two-month
timeline for working with BB&T and the County’s accounting software provider to change
the information in the accounts payable and payroll systems, as well as notifying
employees and departments of the change and the impacts to their processes. Ms.
Wehrenberg said this tight schedule was the reason for her request for the approval of the
contract with BB&T, to allow as much time as possible to transition and provide the least
disruption to the County’s financial processes.
Ms. Wehrenberg presented to the Board BB&T’s Resolution and Agreement for
Deposit Account for consideration to approve with BB&T as the County’s new depository
under the terms provided.
Commissioner Puryear requested the Board to recuse him from voting on this item
as BB&T is his employer. A motion was made by Commissioner Powell and carried 5-0
to recuse Commissioner Puryear from the vote on the consideration to approve BB&T as
the County’s new depository.
A motion was made by Commissioner Powell and carried 4-0 to approve the
BB&T Resolution and Agreement for Deposit Account for BB&T to become the County’s
new depository, as presented.
6
March 23, 2020
4
7
March 23, 2020
5
Commissioner Puryear thanked the Finance Director and staff for the expeditious
manner and leadership to secure the transition of the County’s financial accounts.
8
March 23, 2020
6
BOARD’S RULES OF PROCEDURE:
County Attorney, Ron Aycock presented a text amendment to the Board’s Rules of
Procedure for consideration to be added to the existing Rules of Procedure. The addition
related to conducting meetings during a Declared State of Emergency to allow a quorum
to meet via electronic means and would apply to the Board of Commissioners and all
county boards, committees, authorities and commissions.
The language proposed for addition to the Rules of Procedure follows:
“3- Meetings during Declared State of Emergency
(a) When the chair or other authorized county official has declared a state of emergency
pursuant to NC law and it is impossible or imprudent to meet in a physical in person
meeting the Board of County Commissioners may meet as a board by electronic means
upon a certification by the chair or other authorized official that it is necessary to do
so. Notice shall be given of such meeting to the public by any reasonable means
according to the Open Meetings law along with the opportunity for the public to
observe such meeting.
(b) When a meeting of the board is held as provided for in 3(a) above the board may
permit staff and others to participate electronically as necessary for the efficient and
effective consideration of issues before the board.
(c) The procedures provided for in this section 7.3 shall be applicable to all county boards
and commissions including but not limited to the Board of Health, the Board of Social
Services, the Planning Board, the Board of Adjustments and the Recreation Board.”
Mr. Aycock noted the proposed rule was a result of the current state of emergency
responding to the COVID-19 corona virus for an alternative procedure to keep attendees
safe and to comply with executive orders limiting gathering of people in one space. Mr.
Aycock further noted state law authorizes the Board to set its own Rules of Procedure. Mr.
Aycock noted the ability to conduct meetings by an electronic means should only apply
during a state of emergency. In addition, Mr. Aycock said proper notice to the Sunshine
listing through an email announcement as well as the procedure on how the public would
have the opportunity to observe the electronic meeting including a group platform for
citizens to provide comments was required.
A motion was made by Commissioner Puryear and carried 5-0 to approve the
language, as presented, to be added to the Board’s Rules of Procedure for a Rule to conduct
meetings during a Declared State of Emergency.
CHAIRMAN’S REPORT:
Chairman Jeffers asked the Board about cancelling the Board’s first meeting in
April, scheduled for April 6, 2020 at 7:00pm. It was the consensus of the Board to cancel
the Board of Commissioners regular scheduled meeting on April 6, 2020. The Board’s
next regular scheduled meeting will be held on April 20, 2020 at 9:00am.
9
March 23, 2020
7
MANAGER’S REPORT:
County Manager, Heidi York announced that all county buildings will be closed to
the public for general access this date through April 6, 2020, at which time, the county will
reassess the current COVID-19 situation and make decisions accordingly. Ms. York stated
this was a precautionary measure to protect the health and well-being of the public and
Person County employees.
Ms. York said county operations will continue with normal operating hours with
the majority of county business being conducted by telephone and online. County services
can be accessed on an individual appointment basis by calling the department directly and
scheduling an appointment. This will allow departments to regulate the number of visitors
at any given time in county buildings. Walk-ins are discouraged but county departments
may tailor their programs and services as they see fit to minimize the number of people
(with a goal of not exceeding ten people at a time) in a county facility. Ms. York noted
PATS will provide appointment-scheduled rides which will be limited to medical
appointments and employment transportation. There is currently an uptown shuttle in place
with a set route providing access to retail needs and beginning on March 30th there will be
two uptown shuttles running and available to the public. The Recycling Center will be
closing its gates and not accepting materials at noon this date.
Ms. York informed the Board that all full and part-time county employees will be
granted new paid leave balances for COVID-19 to use at their discretion during the
outbreak of the virus. Employees will be granted two weeks of emergency leave. This
leave will expire on December 31, 2020 and any unused hours will not carry-forward and
will not be paid out. Ms. York said this complies with the Families First Coronavirus
Response Act that was signed into law this week. This leave as well as expanded Family
and Medical Leave Act provisions will be available to employees effective Monday, March
23rd.
In addition, telecommuting of employees (where feasible with their job duties) will
be allowed for those who already have a county-issued laptop. The County will not be
deploying new laptops, new mi-fi devices, or new hotspots. Personal devices are not
allowed to connect to the county network and be used to work from home. Having a county-
issued smart phone or cell phone does not qualify an employee to be able to work from
home. Employees will be required to work their same amount of hours from home in their
standard work week as they would if they were in the office. Ms. York stated these
provisions have been sent out earlier to department directors in the County’s Temporary
Telecommuting/Teleworking Agreement. Department Directors will coordinate with
employees to institute the operational changes necessary to continue serving our
community and meet the needs of our employees.
10
March 23, 2020
8
Ms. York summarized that county departments are looking at doing business
differently so not have more than 10 people in a county facility, i.e., the Library will have
online reservations and curb side delivery to vehicles in an effort to have resources
available especially as children are out of school, and DSS, a state mandated service, will
have less in-home visits, online services and a drop box for applications, etc.
Ms. York told the commissioners there are telephone conference call opportunities
for elected officials with the Governor, through the NC Association of County
Commissioners as well as with the Speaker of the House, Tim Moore: she said she would
send call-in information to the Board.
COMMISSIONER REPORT/COMMENTS:
Commissioner Puryear urged residents to support local businesses by shopping
local. There were no comments from Commissioners Powell, Clayton and Sims.
ADJOURNMENT:
A motion was made by Commissioner Puryear and carried 5-0 to adjourn the
meeting at 9:31am.
_____________________________ ______________________________
Brenda B. Reaves B. Ray Jeffers
Clerk to the Board Chairman
(Draft Board minutes are subject to Board approval).
11
4/20/2020
Dept./Acct No.Department Name Amount
Incr / (Decr)
EXPENDITURES General Fund
General Government 4,531
Public Safety 25,220
Economic Development 276,000
Human Services 7,777
REVENUES General Fund
Intergovernmental 14,890
Other Revenues 29,810
Transfer from Other Funds 276,000
Fund Balance Appropriation (7,172)
EXPENDITURES Economic Catalyst Special Revenue Fund
Transfer to General Fund 276,000
REVENUES Economic Catalyst Special Revenue Fund
Fund Balance Appropriation 276,000
Explanation:
BUDGET AMENDMENT
Transfer of undesignated CIP funds (-$46,000) to permitting software project ($21,000) and
LEC camera system ($25,000) for additional project costs; receipt of state disaster funding
for Hurricane Michael damage ($7,172) and reduction of fund balance appropriation (-
$7,172); receipt of vehicle damage claim for Jail ($25,220); receipt of damage claim for
repairs to public safety tower ($2,681); receipt of damage claim to Person Industries wall
($850); receipt of damage claim for fleet vehicle ($1,000); receipt of damage claim for DSS
vehicle ($59); changes to intergovernmental grants for DSS ($7,718); transferring eligible
funds from the Economic Catalyst Fund to the Economic Development Department for
implementation of the COVID PIVOT Impact Loan Program that will provide short-term
assistance to small businesses during the COVID-19 crisis ($276,000).
BA-1712
AGENDA ABSTRACT
Meeting Date: April 20, 2020
Agenda Title: Agreement to Provide Food Service for the Person County Jail
Summary of Information: New contract with Kimble’s Food by Design Inc. that will result in
better service and more savings for Person County for a higher percentage of canteen profits and
pay less per meal and for supplies for a savings of $50,000.00.
Recommended Action: Authorize the County Manager to execute the Agreement with
Kimble’s Food by Design, Inc. for the Person County Jail.
Submitted By: Sheriff Dewey Jones/Chief Deputy Kevin Crabtree
13
14
15
16
17
18
19
20
AGENDA ABSTRACT
Meeting Date: April 20, 2020
Agenda Title: Tax Adjustments for April 2020
Summary of Information: Attached please find the tax releases and motor vehicle pending
refunds:
1. April 2020 tax releases.
2.April 2020 North Carolina Vehicle Tax System (NCVTS) pending refunds.
Recommended Action: Motion to accept reports and authorize refunds.
Submitted By: Russell Jones, Tax Administrator
21
NAME BILL NUMBER OPER DATE/TIME DISTRICT VALUE AMOUNT
37492201 2019-38180 DY: PERSONAL PROPERTY MP 2/11/2020 3:24:56 PM
NAPIER BRANDY ALLEEN
DOUBLE CHARGED C ADVLTAX 13,460.00 98.26
DOUBLE CHARGED C PEN FEE 13,460.00 9.83
DOUBLE CHARGED FIREADVLTAX 13,460.00 3.70
DOUBLE CHARGED FIREPEN FEE 13,460.00 0.37
DOUBLE BILLED TOTAL RELEASES:112.16
21718201 2019-38349 DY: PERSONAL PROPERTY MP 2/12/2020 4:22:07 PM
GRIMES TONY CARLOS
DOUBLE CHARGED C ADVLTAX 6,200.00 45.26
DOUBLE CHARGED C PEN FEE 6,200.00 4.53
DOUBLE CHARGED FIREADVLTAX 6,200.00 1.71
DOUBLE CHARGED FIREPEN FEE 6,200.00 0.17
LISTED AND BILLED 2019-38274 TOTAL RELEASES:51.67
67842201 2019-38296 DY: PERSONAL PROPERTY MP 2/12/2020 4:31:30 PM
TERRY LANETTA PATRICE
DOUBLE CHARGED C ADVLTAX 1,130.00 8.25
DOUBLE CHARGED C PEN FEE 1,130.00 0.83
DOUBLE CHARGED FIREADVLTAX 1,130.00 0.31
DOUBLE CHARGED FIREPEN FEE 1,130.00 0.03
BILLED ON 2019-40020 TOTAL RELEASES:9.42
68360201 2019-38348 DY: PERSONAL PROPERTY RH 2/18/2020 10:38:39 AM
FRANCFORT BRIAN KENNETH
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 3,760.00 27.45
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 3,760.00 2.75
LISTING ADJUSTED PERSONAL PROPERTY FIREADVLTAX 3,760.00 1.03
LISTING ADJUSTED PERSONAL PROPERTY FIREPEN FEE 3,760.00 0.10
BILLED IN WAKE COUNTY TOTAL RELEASES:31.33
46046101 2019-35305 DY: PERSONAL PROPERTY RH 2/19/2020 11:07:52 AM
PATTY VISION CENTER ODPA
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 77,350.00 564.66
LISTING ADJUSTED PERSONAL PROPERTY CI50ADVLTAX 77,350.00 518.25
EQUIP IN ALAMANCE COUNTY//DOUBLE
BILL FOR SCANNER
TOTAL RELEASES:1,082.91
46046101 2019-35305 DY: PERSONAL PROPERTY SRJ 2/19/2020 4:42:02 PM
PATTY VISION CENTER ODPA
CI50ADVLTAX 77,350.00 -518.25
C ADVLTAX 77,350.00 -564.66
TOTAL RELEASES:-1,082.91
46046101 2019-35305 DY: PERSONAL PROPERTY RH 2/19/2020 4:46:37 PM
PATTY VISION CENTER ODPA
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 69,615.00 508.19
LISTING ADJUSTED PERSONAL PROPERTY CI50ADVLTAX 69,615.00 466.42
EQUIP IN ALAMANCE COUNTY TOTAL RELEASES:974.61
7934101 2019-33366 DY: PERSONAL PROPERTY MP 2/21/2020 3:35:45 PM
BOYD CARL
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 48,139.00 351.41
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 48,139.00 35.14
LISTING ADJUSTED PERSONAL PROPERTY CI50ADVLTAX 48,139.00 322.53
RUN DATE: 4/13/2020 10:04 AM RELEASES REPORT
Person County
22
NAME BILL NUMBER OPER DATE/TIME DISTRICT VALUE AMOUNT
LISTING ADJUSTED PERSONAL PROPERTY CI50PEN FEE 48,139.00 32.25
NO EQUIPMENT IN PERSON COUNTY TOTAL RELEASES:741.33
90003301 2016-53557 DY: RP:145 70 SRJ 2/25/2020 1:38:04 PM
WINSTEAD JAMES JR ESTATE
C ADVTFEE 0.00 125.00
TOTAL RELEASES:125.00
32140302 2019-17985 DY:0RP:A74 118 MP 2/27/2020 4:34:22 PM
WITHROW WILLIAM A
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 100,965.00 737.04
LISTING ADJUSTED PERSONAL PROPERTY FIREADVLTAX 100,965.00 27.77
ELD EXMP APPROVED TOTAL RELEASES:764.81
17388302 2019-23486 DY:0RP:100 46 SRJ 3/3/2020 9:03:35 AM
MCCAIN ANNIE ESTATE
LIEN FEE ADJUSTMENT C GARNFEE 0.00 30.00
TOTAL RELEASES:30.00
11660301 2019-17364 DY: RP:A93 117 SRJ 3/3/2020 4:46:15 PM
JOHNSON HILDA G
BANKRUPTCY DISCHARGE PER COURT C GARNFEE 0.00 30.00
TOTAL RELEASES:30.00
9674301 2019-9457 DY: RP:35 13 1 SRJ 3/4/2020 9:17:54 AM
BUMPHUS BARBARA J
LIEN FEE ADJUSTMENT C GARNFEE 0.00 30.00
TOTAL RELEASES:30.00
56562111 2011-44460 DY: PERSONAL PROPERTY MP 3/9/2020 9:51:45 AM
OLSON JEFFERY L
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 4,440.00 31.08
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 4,440.00 3.11
BOAT REGISTRATION EXPIRED 10/31/2008 TOTAL RELEASES:34.19
56562112 2012-45210 DY: PERSONAL PROPERTY MP 3/9/2020 9:52:38 AM
OLSON JEFFERY L
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 4,240.00 29.68
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 4,240.00 2.97
BOAT REGISTRATION EXPIRED 10/31/2008 TOTAL RELEASES:32.65
56562113 2013-45844 DY: PERSONAL PROPERTY MP 3/9/2020 9:53:12 AM
OLSON JEFFERY L
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 3,970.00 27.79
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 3,970.00 2.78
BOAT REGISTRATION EXPIRED 10/31/2008 TOTAL RELEASES:30.57
56562114 2014-48180 DY: PERSONAL PROPERTY MP 3/9/2020 9:54:37 AM
OLSON JEFFERY L
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 4,040.00 28.28
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 4,040.00 2.83
BOAT REGISTRATION EXPIRED 10/31/2008 TOTAL RELEASES:31.11
56562115 2015-50731 DY: PERSONAL PROPERTY MP 3/9/2020 9:55:04 AM
OLSON JEFFERY L
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 4,160.00 29.12
RUN DATE: 4/13/2020 10:04 AM RELEASES REPORT
Person County
23
NAME BILL NUMBER OPER DATE/TIME DISTRICT VALUE AMOUNT
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 4,160.00 2.91
BOAT REGISTRATION EXPIRED 10/31/2008 TOTAL RELEASES:32.03
56562116 2016-53645 DY: PERSONAL PROPERTY MP 3/9/2020 9:55:32 AM
OLSON JEFFERY L
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 3,510.00 24.57
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 3,510.00 2.46
BOAT REGISTRATION EXPIRED 10/31/2008 TOTAL RELEASES:27.03
56562201 2017-34988 DY: PERSONAL PROPERTY MP 3/9/2020 9:56:00 AM
OLSON JEFFERY L
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 3,170.00 22.19
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 3,170.00 2.22
BOAT REGISTRATION EXPIRED 10/31/2008 TOTAL RELEASES:24.41
56562201 2018-34988 DY: PERSONAL PROPERTY MP 3/9/2020 9:57:26 AM
OLSON JEFFERY L
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 3,030.00 21.21
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 3,030.00 2.12
LISTING ADJUSTED PERSONAL PROPERTY FIREADVLTAX 3,030.00 0.30
LISTING ADJUSTED PERSONAL PROPERTY FIREPEN FEE 3,030.00 0.03
BOAT REGISTRATION EXPIRED 10/31/2008 TOTAL RELEASES:23.66
56562201 2019-34988 DY: PERSONAL PROPERTY MP 3/9/2020 9:58:07 AM
OLSON JEFFERY L
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 2,478.00 18.09
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 2,478.00 1.81
LISTING ADJUSTED PERSONAL PROPERTY FIREADVLTAX 2,478.00 0.68
LISTING ADJUSTED PERSONAL PROPERTY FIREPEN FEE 2,478.00 0.07
BOAT REGISTRATION EXPIRED 10/31/2008 TOTAL RELEASES:20.65
37600201 2018-36049 DY: PERSONAL PROPERTY SRJ 3/12/2020 10:25:26 AM
JERNIGAN JENINE L
LIEN FEE ADJUSTMENT C GARNFEE 0.00 30.00
MOVE GARN FEE TO 2010 RECORD TOTAL RELEASES:30.00
37600201 2012-45224 DY: PERSONAL PROPERTY MP 3/12/2020 10:38:15 AM
JERNIGAN JENINE L
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 650.00 4.55
LISTING ADJUSTED PERSONAL PROPERTY CI50ADVLTAX 650.00 3.99
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 650.00 0.45
LISTING ADJUSTED PERSONAL PROPERTY CI50PEN FEE 650.00 0.40
MOVED TO 1413 POCOMOKE RD
FRANKLINTON, NC IN 2010
TOTAL RELEASES:9.39
37600201 2013-45869 DY: PERSONAL PROPERTY MP 3/12/2020 10:38:47 AM
JERNIGAN JENINE L
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 640.00 4.48
LISTING ADJUSTED PERSONAL PROPERTY CI50ADVLTAX 640.00 4.03
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 640.00 0.45
LISTING ADJUSTED PERSONAL PROPERTY CI50PEN FEE 640.00 0.40
MOVED TO 1413 POCOMOKE RD
FRANKLINTON, NC IN 2010
TOTAL RELEASES:9.36
RUN DATE: 4/13/2020 10:04 AM RELEASES REPORT
Person County
24
NAME BILL NUMBER OPER DATE/TIME DISTRICT VALUE AMOUNT
37600201 2014-48199 DY: PERSONAL PROPERTY MP 3/12/2020 10:39:21 AM
JERNIGAN JENINE L
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 630.00 4.41
LISTING ADJUSTED PERSONAL PROPERTY CI50ADVLTAX 630.00 4.16
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 630.00 0.44
LISTING ADJUSTED PERSONAL PROPERTY CI50PEN FEE 630.00 0.42
MOVED TO 1413 POCOMOKE RD
FRANKLINTON, NC IN 2010
TOTAL RELEASES:9.43
37600201 2015-50752 DY: PERSONAL PROPERTY MP 3/12/2020 10:39:55 AM
JERNIGAN JENINE L
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 850.00 5.95
LISTING ADJUSTED PERSONAL PROPERTY CI50ADVLTAX 850.00 5.61
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 850.00 0.60
LISTING ADJUSTED PERSONAL PROPERTY CI50PEN FEE 850.00 0.56
MOVED TO 1413 POCOMOKE RD
FRANKLINTON, NC IN 2010
TOTAL RELEASES:12.72
37600201 2016-53683 DY: PERSONAL PROPERTY MP 3/12/2020 10:40:35 AM
JERNIGAN JENINE L
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 850.00 5.95
LISTING ADJUSTED PERSONAL PROPERTY CI50ADVLTAX 850.00 5.70
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 850.00 0.60
LISTING ADJUSTED PERSONAL PROPERTY CI50PEN FEE 850.00 0.57
MOVED TO 1413 POCOMOKE RD
FRANKLINTON, NC IN 2010
TOTAL RELEASES:12.82
37600201 2017-36049 DY: PERSONAL PROPERTY MP 3/12/2020 10:41:40 AM
JERNIGAN JENINE L
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 850.00 5.95
LISTING ADJUSTED PERSONAL PROPERTY CI50ADVLTAX 850.00 5.70
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 850.00 0.60
LISTING ADJUSTED PERSONAL PROPERTY CI50PEN FEE 850.00 0.57
MOVED TO 1413 POCOMOKE RD
FRANKLINTON, NC IN 2010
TOTAL RELEASES:12.82
37600201 2018-36049 DY: PERSONAL PROPERTY MP 3/12/2020 10:42:19 AM
JERNIGAN JENINE L
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 850.00 5.95
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 850.00 0.60
LISTING ADJUSTED PERSONAL PROPERTY CI50ADVLTAX 850.00 5.70
LISTING ADJUSTED PERSONAL PROPERTY CI50PEN FEE 850.00 0.57
MOVED TO 1413 POCOMOKE RD
FRANKLINTON, NC IN 2010
TOTAL RELEASES:12.82
66725201 2018-35132 DY: PERSONAL PROPERTY MP 3/12/2020 3:29:20 PM
TANNER JASMINE
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 2,142.00 14.99
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 2,142.00 1.50
LISTING ADJUSTED PERSONAL PROPERTY CI50ADVLTAX 2,142.00 14.35
LISTING ADJUSTED PERSONAL PROPERTY CI50PEN FEE 2,142.00 1.44
DID NOT OWN SWMH TOTAL RELEASES:32.28
RUN DATE: 4/13/2020 10:04 AM RELEASES REPORT
Person County
25
NAME BILL NUMBER OPER DATE/TIME DISTRICT VALUE AMOUNT
66725201 2019-35132 DY: PERSONAL PROPERTY MP 3/12/2020 3:30:08 PM
TANNER JASMINE
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 2,142.00 15.64
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 2,142.00 1.56
LISTING ADJUSTED PERSONAL PROPERTY CI50ADVLTAX 2,142.00 14.35
LISTING ADJUSTED PERSONAL PROPERTY CI50PEN FEE 2,142.00 1.44
LISTING ADJUSTED PERSONAL PROPERTY C GARNFEE 2,142.00 30.00
DID NOT OWN TOTAL RELEASES:62.99
69000101 2019-33627 DY: PERSONAL PROPERTY RH 3/13/2020 10:37:02 AM
BULLDOG GARAGE
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 24,021.00 175.35
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 24,021.00 17.53
LISTING ADJUSTED PERSONAL PROPERTY CI50ADVLTAX 24,021.00 160.94
LISTING ADJUSTED PERSONAL PROPERTY CI50PEN FEE 24,021.00 16.10
ADJ PERSONAL PROPERTY VALU TOTAL RELEASES:369.92
48956201 2018-39817 DY: PERSONAL PROPERTY SRJ 3/13/2020 2:52:11 PM
HAGOOD GARY STEVE
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 1,270.00 8.89
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 1,270.00 0.89
LISTING ADJUSTED PERSONAL PROPERTY FIREADVLTAX 1,270.00 0.13
LISTING ADJUSTED PERSONAL PROPERTY FIREPEN FEE 1,270.00 0.01
LISTING ADJUSTED PERSONAL PROPERTY C GARNFEE 1,270.00 30.00
TOTAL RELEASES:39.92
48956201 2017-39817 DY: PERSONAL PROPERTY RH 3/13/2020 2:53:49 PM
HAGOOD GARY STEVE
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 1,365.00 9.56
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 1,365.00 0.96
BOAT SOLD IN 2015 TOTAL RELEASES:10.52
48956201 2019-39817 DY: PERSONAL PROPERTY RH 3/13/2020 2:54:40 PM
HAGOOD GARY STEVE
LISTING ADJUSTED PERSONAL PROPERTY C GARNFEE 1,035.00 30.00
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 1,035.00 7.56
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 1,035.00 0.76
LISTING ADJUSTED PERSONAL PROPERTY FIREADVLTAX 1,035.00 0.28
LISTING ADJUSTED PERSONAL PROPERTY FIREPEN FEE 1,035.00 0.03
BOAT SOLD TOTAL RELEASES:38.63
20121306 2019-3185 DY:0RP:138 70 SRJ 3/16/2020 10:03:06 AM
WALLACE LARRY D
BANKRUPTCY DISCHARGE PER COURT C GARNFEE 0.00 30.00
BANKRUPTCY DISCHARGE PER COURT C ADVTFEE 0.00 3.00
TOTAL RELEASES:33.00
56294115 2015-50763 DY: PERSONAL PROPERTY MP 3/17/2020 10:53:38 AM
MOREAU GERALD D
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 5,990.00 41.93
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 5,990.00 4.19
BOAT SOLD F/2015 TOTAL RELEASES:46.12
RUN DATE: 4/13/2020 10:04 AM RELEASES REPORT
Person County
26
NAME BILL NUMBER OPER DATE/TIME DISTRICT VALUE AMOUNT
56294116 2016-53703 DY: PERSONAL PROPERTY MP 3/17/2020 10:54:19 AM
MOREAU GERALD D
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 5,900.00 41.30
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 5,900.00 4.13
BOAT SOLD F/2015 TOTAL RELEASES:45.43
56294201 2017-36482 DY: PERSONAL PROPERTY MP 3/17/2020 10:54:53 AM
MOREAU GERALD D
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 5,650.00 39.55
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 5,650.00 3.96
BOAT SOLD F/2015 TOTAL RELEASES:43.51
56294201 2018-36482 DY: PERSONAL PROPERTY MP 3/17/2020 10:55:21 AM
MOREAU GERALD D
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 5,430.00 38.01
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 5,430.00 3.80
LISTING ADJUSTED PERSONAL PROPERTY FIREADVLTAX 5,430.00 0.54
LISTING ADJUSTED PERSONAL PROPERTY FIREPEN FEE 5,430.00 0.05
BOAT SOLD F/2015 TOTAL RELEASES:42.40
56294201 2019-36482 DY: PERSONAL PROPERTY MP 3/17/2020 10:56:00 AM
MOREAU GERALD D
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 5,105.00 37.27
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 5,105.00 3.73
LISTING ADJUSTED PERSONAL PROPERTY FIREADVLTAX 5,105.00 1.40
LISTING ADJUSTED PERSONAL PROPERTY FIREPEN FEE 5,105.00 0.14
BOAT SOLD F/2015 TOTAL RELEASES:42.54
65274116 2011-44117 MOTOR VEHICLE: N SITUS: /2011 MP 3/25/2020 11:43:50 AM
DAVIS JEFFREY M
DOUBLE CHARGED C ADVLTAX 2,020.00 14.14
TOTAL RELEASES:14.14
69727801 2019-70120 DY:19 PERSONAL PROPERTY SRJ 3/30/2020 11:39:00 AM
LLOYD POOLE TRUCKING
NO LONGER SELLING ABC C BEOFFEE 0.00 5.00
TOTAL RELEASES:5.00
19807114 2014-48225 DY: PERSONAL PROPERTY MP 3/30/2020 11:43:11 AM
BARNETTE THOMAS CURRIE
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 1,610.00 11.27
LISTING ADJUSTED PERSONAL PROPERTY CI50ADVLTAX 1,610.00 10.63
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 1,610.00 1.13
LISTING ADJUSTED PERSONAL PROPERTY CI50PEN FEE 1,610.00 1.06
BOAT REGISTRATION EXPIRED 2013 TOTAL RELEASES:24.09
19807115 2015-50780 DY: PERSONAL PROPERTY MP 3/30/2020 11:50:38 AM
BARNETTE THOMAS CURRIE
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 1,750.00 12.25
LISTING ADJUSTED PERSONAL PROPERTY CI50ADVLTAX 1,750.00 11.55
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 1,750.00 1.22
LISTING ADJUSTED PERSONAL PROPERTY CI50PEN FEE 1,750.00 1.16
BOAT REGISTRATION EXPIRED 2013 TOTAL RELEASES:26.18
RUN DATE: 4/13/2020 10:04 AM RELEASES REPORT
Person County
27
NAME BILL NUMBER OPER DATE/TIME DISTRICT VALUE AMOUNT
19807116 2016-53731 DY: PERSONAL PROPERTY MP 3/30/2020 11:51:15 AM
BARNETTE THOMAS CURRIE
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 1,645.00 11.52
LISTING ADJUSTED PERSONAL PROPERTY CI50ADVLTAX 1,645.00 11.02
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 1,645.00 1.15
LISTING ADJUSTED PERSONAL PROPERTY CI50PEN FEE 1,645.00 1.10
BOAT REGISTRATION EXPIRED 2013 TOTAL RELEASES:24.79
19807201 2017-37038 DY: PERSONAL PROPERTY MP 3/30/2020 11:51:55 AM
BARNETTE THOMAS CURRIE
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 1,546.00 10.82
LISTING ADJUSTED PERSONAL PROPERTY CI50ADVLTAX 1,546.00 10.36
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 1,546.00 1.08
LISTING ADJUSTED PERSONAL PROPERTY CI50PEN FEE 1,546.00 1.04
BOAT REGISTRATION EXPIRED 2013 TOTAL RELEASES:23.30
19807201 2018-37038 DY: PERSONAL PROPERTY MP 3/30/2020 11:52:34 AM
BARNETTE THOMAS CURRIE
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 1,453.00 10.17
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 1,453.00 1.02
LISTING ADJUSTED PERSONAL PROPERTY CI50ADVLTAX 1,453.00 9.74
LISTING ADJUSTED PERSONAL PROPERTY CI50PEN FEE 1,453.00 0.97
BOAT REGISTRATION EXPIRED 2013 TOTAL RELEASES:21.90
19807201 2019-37038 DY: PERSONAL PROPERTY MP 3/30/2020 11:53:11 AM
BARNETTE THOMAS CURRIE
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 1,366.00 9.97
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 1,366.00 1.00
LISTING ADJUSTED PERSONAL PROPERTY CI50ADVLTAX 1,366.00 9.15
LISTING ADJUSTED PERSONAL PROPERTY CI50PEN FEE 1,366.00 0.92
BOAT REGISTRATION EXPIRED 2013 TOTAL RELEASES:21.04
50469111 2011-44476 DY: PERSONAL PROPERTY MP 3/31/2020 9:48:11 AM
BERNED JOHN
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 2,840.00 19.88
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 2,840.00 1.99
BOAT REGISTRATION EXPIRED 7/31/2010 TOTAL RELEASES:21.87
50469112 2012-45227 DY: PERSONAL PROPERTY MP 3/31/2020 9:50:23 AM
BERNED JOHN
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 2,460.00 17.22
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 2,460.00 1.72
BOAT REGISTRATION EXPIRED 7/31/2010 TOTAL RELEASES:18.94
50469113 2013-45872 DY: PERSONAL PROPERTY MP 3/31/2020 9:51:50 AM
BERNED JOHN
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 2,090.00 14.63
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 2,090.00 1.46
BOAT REGISTRATION EXPIRED 7/31/2010 TOTAL RELEASES:16.09
50469114 2014-48202 DY: PERSONAL PROPERTY MP 3/31/2020 9:57:05 AM
BERNED JOHN
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 2,520.00 17.64
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 2,520.00 1.76
BOAT REGISTRATION EXPIRED 7/31/2010 TOTAL RELEASES:19.40
RUN DATE: 4/13/2020 10:04 AM RELEASES REPORT
Person County
28
NAME BILL NUMBER OPER DATE/TIME DISTRICT VALUE AMOUNT
50469115 2015-50756 DY: PERSONAL PROPERTY MP 3/31/2020 9:58:32 AM
BERNED JOHN
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 2,370.00 16.59
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 2,370.00 1.66
BOAT REGISTRATION EXPIRED 7/31/2010 TOTAL RELEASES:18.25
50469116 2016-53692 DY: PERSONAL PROPERTY MP 3/31/2020 9:59:17 AM
BERNED JOHN
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 2,275.00 15.93
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 2,275.00 1.59
BOAT REGISTRATION EXPIRED 7/31/2010 TOTAL RELEASES:17.52
50469201 2017-36324 DY: PERSONAL PROPERTY MP 3/31/2020 10:01:14 AM
BERNED JOHN
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 2,139.00 14.97
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 2,139.00 1.50
BOAT REGISTRATION EXPIRED 7/31/2010 TOTAL RELEASES:16.47
50469201 2018-36324 DY: PERSONAL PROPERTY MP 3/31/2020 10:01:52 AM
BERNED JOHN
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 2,011.00 14.08
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 2,011.00 1.41
LISTING ADJUSTED PERSONAL PROPERTY FIREADVLTAX 2,011.00 0.20
LISTING ADJUSTED PERSONAL PROPERTY FIREPEN FEE 2,011.00 0.02
BOAT REGISTRATION EXPIRED 7/31/2010 TOTAL RELEASES:15.71
50469201 2019-36324 DY: PERSONAL PROPERTY MP 3/31/2020 10:02:28 AM
BERNED JOHN
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 1,890.00 13.80
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 1,890.00 1.38
LISTING ADJUSTED PERSONAL PROPERTY FIREADVLTAX 1,890.00 0.52
LISTING ADJUSTED PERSONAL PROPERTY FIREPEN FEE 1,890.00 0.05
BOAT REGISTRATION EXPIRED 7/31/2010 TOTAL RELEASES:15.75
54371801 2018-70015 DY: PERSONAL PROPERTY SRJ 3/31/2020 10:51:05 AM
BOTTOMS UP
NO LONGER SELLING ABC C BEONFEE 0.00 25.00
NO LONGER SELLING ABC C WIONFEE 0.00 25.00
TOTAL RELEASES:50.00
13223801 2018-70088 DY: PERSONAL PROPERTY SRJ 3/31/2020 10:52:11 AM
ROXBORO COUNTRY CLUB
NO LONGER SELLING ABC C BEONFEE 0.00 25.00
NO LONGER SELLING ABC C WIONFEE 0.00 25.00
TOTAL RELEASES:50.00
67107801 2018-70031 DY: PERSONAL PROPERTY SRJ 3/31/2020 10:52:56 AM
CRUZE IN
NO LONGER SELLING ABC C BEOFFEE 0.00 5.00
NO LONGER SELLING ABC C WIOFFEE 0.00 25.00
TOTAL RELEASES:30.00
23449115 2015-50789 DY: PERSONAL PROPERTY MP 4/7/2020 3:45:39 PM
REAVES ANTHONY
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 250.00 1.75
LISTING ADJUSTED PERSONAL PROPERTY CI50ADVLTAX 250.00 1.65
RUN DATE: 4/13/2020 10:04 AM RELEASES REPORT
Person County
29
NAME BILL NUMBER OPER DATE/TIME DISTRICT VALUE AMOUNT
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 250.00 0.17
LISTING ADJUSTED PERSONAL PROPERTY CI50PEN FEE 250.00 0.17
TAG EXPIRED 7/31/2014 TOTAL RELEASES:3.74
23449116 2016-53745 DY: PERSONAL PROPERTY MP 4/7/2020 3:46:11 PM
REAVES ANTHONY
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 250.00 1.75
LISTING ADJUSTED PERSONAL PROPERTY CI50ADVLTAX 250.00 1.68
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 250.00 0.17
LISTING ADJUSTED PERSONAL PROPERTY CI50PEN FEE 250.00 0.17
TAG EXPIRED 7/31/2014 TOTAL RELEASES:3.77
23449201 2017-37306 DY: PERSONAL PROPERTY MP 4/7/2020 3:46:50 PM
REAVES ANTHONY
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 250.00 1.75
LISTING ADJUSTED PERSONAL PROPERTY CI50ADVLTAX 250.00 1.68
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 250.00 0.17
LISTING ADJUSTED PERSONAL PROPERTY CI50PEN FEE 250.00 0.17
TAG EXPIRED 7/31/2014 TOTAL RELEASES:3.77
23449201 2018-37306 DY: PERSONAL PROPERTY MP 4/7/2020 3:47:24 PM
REAVES ANTHONY
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 500.00 3.50
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 500.00 0.35
LISTING ADJUSTED PERSONAL PROPERTY CI50ADVLTAX 500.00 3.35
LISTING ADJUSTED PERSONAL PROPERTY CI50PEN FEE 500.00 0.34
TAG EXPIRED 7/31/2014 TOTAL RELEASES:7.54
23449201 2018-37306 DY: PERSONAL PROPERTY MP 4/7/2020 3:48:00 PM
REAVES ANTHONY
C PEN FEE 500.00 -0.35
CI50PEN FEE 500.00 -0.34
CI50ADVLTAX 500.00 -3.35
C ADVLTAX 500.00 -3.50
TOTAL RELEASES:-7.54
23449201 2018-37306 DY: PERSONAL PROPERTY MP 4/7/2020 3:48:30 PM
REAVES ANTHONY
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 500.00 3.50
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 500.00 0.35
LISTING ADJUSTED PERSONAL PROPERTY CI50PEN FEE 500.00 0.34
LISTING ADJUSTED PERSONAL PROPERTY CI50ADVLTAX 500.00 3.35
TAG EXPIRED 7/31/2014 TOTAL RELEASES:7.54
23449201 2019-37306 DY: PERSONAL PROPERTY MP 4/7/2020 3:49:10 PM
REAVES ANTHONY GREG
LISTING ADJUSTED PERSONAL PROPERTY C ADVLTAX 500.00 3.65
LISTING ADJUSTED PERSONAL PROPERTY C PEN FEE 500.00 0.37
LISTING ADJUSTED PERSONAL PROPERTY CI50ADVLTAX 500.00 3.35
LISTING ADJUSTED PERSONAL PROPERTY CI50PEN FEE 500.00 0.34
TAG EXPIRED 7/31/2014 TOTAL RELEASES:7.71
NET RELEASES PRINTED:4,550.22
TOTAL TAXES RELEASED 4,550.22
RUN DATE: 4/13/2020 10:04 AM RELEASES REPORT
Person County
30
C ADVLTAX - County Tax
TAX
YEAR
RATE
YEAR
REAL VALUE
RELEASED
PERS VALUE
RELEASED
TOTAL VALUE
RELEASED
REAL TAX
RELEASED
PERS TAX
RELEASED
MV VALUE
RELEASED
MV TAXES
RELEASED
TOTAL VALUE
RELEASED
TOTAL TAXES
RELEASED
2011 2011 0 7,280 7,280 0.00 50.96 2,020 14.14 9,300 65.10
2012 2012 0 7,350 7,350 0.00 51.45 0 0.00 7,350 51.45
2013 2013 0 6,700 6,700 0.00 46.90 0 0.00 6,700 46.90
2014 2014 0 8,800 8,800 0.00 61.60 0 0.00 8,800 61.60
2015 2015 0 15,370 15,370 0.00 107.59 0 0.00 15,370 107.59
2016 2016 0 14,430 14,430 0.00 101.02 0 0.00 14,430 101.02
2017 2017 0 14,970 14,970 0.00 104.79 0 0.00 14,970 104.79
2018 2018 0 16,686 16,686 0.00 116.80 0 0.00 16,686 116.80
2019 2019 100,965 180,841 281,806 737.04 1,320.15 0 0.00 281,806 2,057.19
DIST TOTAL 100,965 272,427 373,392 737.04 1,961.26 2,020 14.14 375,412 2,712.44
C ADVTFEE - ADVERTISING FEE
TAX
YEAR
RATE
YEAR
REAL VALUE
RELEASED
PERS VALUE
RELEASED
TOTAL VALUE
RELEASED
REAL TAX
RELEASED
PERS TAX
RELEASED
MV VALUE
RELEASED
MV TAXES
RELEASED
TOTAL VALUE
RELEASED
TOTAL TAXES
RELEASED
2016 2016 0 0 0 125.00 0.00 0 0.00 0 125.00
2019 2019 0 0 0 3.00 0.00 0 0.00 0 3.00
DIST TOTAL 0 0 0 128.00 0.00 0 0.00 0 128.00
C BEOFFEE - BEER OFF PREMISES
TAX
YEAR
RATE
YEAR
REAL VALUE
RELEASED
PERS VALUE
RELEASED
TOTAL VALUE
RELEASED
REAL TAX
RELEASED
PERS TAX
RELEASED
MV VALUE
RELEASED
MV TAXES
RELEASED
TOTAL VALUE
RELEASED
TOTAL TAXES
RELEASED
2018 2018 0 0 0 0.00 5.00 0 0.00 0 5.00
2019 2019 0 0 0 0.00 5.00 0 0.00 0 5.00
DIST TOTAL 0 0 0 0.00 10.00 0 0.00 0 10.00
C BEONFEE - BEER ON PREMISES
TAX
YEAR
RATE
YEAR
REAL VALUE
RELEASED
PERS VALUE
RELEASED
TOTAL VALUE
RELEASED
REAL TAX
RELEASED
PERS TAX
RELEASED
MV VALUE
RELEASED
MV TAXES
RELEASED
TOTAL VALUE
RELEASED
TOTAL TAXES
RELEASED
2018 2018 0 0 0 0.00 50.00 0 0.00 0 50.00
DIST TOTAL 0 0 0 0.00 50.00 0 0.00 0 50.00
C GARNFEE - GARNISHMENT FEE
TAX
YEAR
RATE
YEAR
REAL VALUE
RELEASED
PERS VALUE
RELEASED
TOTAL VALUE
RELEASED
REAL TAX
RELEASED
PERS TAX
RELEASED
MV VALUE
RELEASED
MV TAXES
RELEASED
TOTAL VALUE
RELEASED
TOTAL TAXES
RELEASED
2018 2018 0 1,270 1,270 0.00 60.00 0 0.00 1,270 60.00
2019 2019 0 3,177 3,177 120.00 60.00 0 0.00 3,177 180.00
DIST TOTAL 0 4,447 4,447 120.00 120.00 0 0.00 4,447 240.00
C PEN FEE - County Late List
TAX
YEAR
RATE
YEAR
REAL VALUE
RELEASED
PERS VALUE
RELEASED
TOTAL VALUE
RELEASED
REAL TAX
RELEASED
PERS TAX
RELEASED
MV VALUE
RELEASED
MV TAXES
RELEASED
TOTAL VALUE
RELEASED
TOTAL TAXES
RELEASED
2011 2011 0 7,280 7,280 0.00 5.10 0 0.00 7,280 5.10
2012 2012 0 7,350 7,350 0.00 5.14 0 0.00 7,350 5.14
2013 2013 0 6,700 6,700 0.00 4.69 0 0.00 6,700 4.69
2014 2014 0 8,800 8,800 0.00 6.16 0 0.00 8,800 6.16
2015 2015 0 15,370 15,370 0.00 10.75 0 0.00 15,370 10.75
2016 2016 0 14,430 14,430 0.00 10.10 0 0.00 14,430 10.10
2017 2017 0 14,970 14,970 0.00 10.49 0 0.00 14,970 10.49
2018 2018 0 16,686 16,686 0.00 11.69 0 0.00 16,686 11.69
2019 2019 0 111,226 111,226 0.00 81.22 0 0.00 111,226 81.22
DIST TOTAL 0 202,812 202,812 0.00 145.34 0 0.00 202,812 145.34
RUN DATE: 4/13/2020 10:04 AM RELEASES REPORT
Person County
31
C WIOFFEE - WINE OFF PREMISES
TAX
YEAR
RATE
YEAR
REAL VALUE
RELEASED
PERS VALUE
RELEASED
TOTAL VALUE
RELEASED
REAL TAX
RELEASED
PERS TAX
RELEASED
MV VALUE
RELEASED
MV TAXES
RELEASED
TOTAL VALUE
RELEASED
TOTAL TAXES
RELEASED
2018 2018 0 0 0 0.00 25.00 0 0.00 0 25.00
DIST TOTAL 0 0 0 0.00 25.00 0 0.00 0 25.00
C WIONFEE - WINE ON PREMISES
TAX
YEAR
RATE
YEAR
REAL VALUE
RELEASED
PERS VALUE
RELEASED
TOTAL VALUE
RELEASED
REAL TAX
RELEASED
PERS TAX
RELEASED
MV VALUE
RELEASED
MV TAXES
RELEASED
TOTAL VALUE
RELEASED
TOTAL TAXES
RELEASED
2018 2018 0 0 0 0.00 50.00 0 0.00 0 50.00
DIST TOTAL 0 0 0 0.00 50.00 0 0.00 0 50.00
CI50ADVLTAX - City of Roxboro
TAX
YEAR
RATE
YEAR
REAL VALUE
RELEASED
PERS VALUE
RELEASED
TOTAL VALUE
RELEASED
REAL TAX
RELEASED
PERS TAX
RELEASED
MV VALUE
RELEASED
MV TAXES
RELEASED
TOTAL VALUE
RELEASED
TOTAL TAXES
RELEASED
2012 2012 0 650 650 0.00 3.99 0 0.00 650 3.99
2013 2013 0 640 640 0.00 4.03 0 0.00 640 4.03
2014 2014 0 2,240 2,240 0.00 14.79 0 0.00 2,240 14.79
2015 2015 0 2,850 2,850 0.00 18.81 0 0.00 2,850 18.81
2016 2016 0 2,745 2,745 0.00 18.40 0 0.00 2,745 18.40
2017 2017 0 2,646 2,646 0.00 17.74 0 0.00 2,646 17.74
2018 2018 0 4,945 4,945 0.00 33.14 0 0.00 4,945 33.14
2019 2019 0 145,783 145,783 0.00 976.74 0 0.00 145,783 976.74
DIST TOTAL 0 162,499 162,499 0.00 1,087.64 0 0.00 162,499 1,087.64
CI50PEN FEE - CI50PEN FEE
TAX
YEAR
RATE
YEAR
REAL VALUE
RELEASED
PERS VALUE
RELEASED
TOTAL VALUE
RELEASED
REAL TAX
RELEASED
PERS TAX
RELEASED
MV VALUE
RELEASED
MV TAXES
RELEASED
TOTAL VALUE
RELEASED
TOTAL TAXES
RELEASED
2012 2012 0 650 650 0.00 0.40 0 0.00 650 0.40
2013 2013 0 640 640 0.00 0.40 0 0.00 640 0.40
2014 2014 0 2,240 2,240 0.00 1.48 0 0.00 2,240 1.48
2015 2015 0 2,850 2,850 0.00 1.89 0 0.00 2,850 1.89
2016 2016 0 2,745 2,745 0.00 1.84 0 0.00 2,745 1.84
2017 2017 0 2,646 2,646 0.00 1.78 0 0.00 2,646 1.78
2018 2018 0 4,945 4,945 0.00 3.32 0 0.00 4,945 3.32
2019 2019 0 76,168 76,168 0.00 51.05 0 0.00 76,168 51.05
DIST TOTAL 0 92,884 92,884 0.00 62.16 0 0.00 92,884 62.16
FIREADVLTAX - Fire District Tax
TAX
YEAR
RATE
YEAR
REAL VALUE
RELEASED
PERS VALUE
RELEASED
TOTAL VALUE
RELEASED
REAL TAX
RELEASED
PERS TAX
RELEASED
MV VALUE
RELEASED
MV TAXES
RELEASED
TOTAL VALUE
RELEASED
TOTAL TAXES
RELEASED
2018 2018 0 11,741 11,741 0.00 1.17 0 0.00 11,741 1.17
2019 2019 100,965 35,058 136,023 27.77 9.63 0 0.00 136,023 37.40
DIST TOTAL 100,965 46,799 147,764 27.77 10.80 0 0.00 147,764 38.57
FIREPEN FEE - Fire LateList
TAX
YEAR
RATE
YEAR
REAL VALUE
RELEASED
PERS VALUE
RELEASED
TOTAL VALUE
RELEASED
REAL TAX
RELEASED
PERS TAX
RELEASED
MV VALUE
RELEASED
MV TAXES
RELEASED
TOTAL VALUE
RELEASED
TOTAL TAXES
RELEASED
2018 2018 0 11,741 11,741 0.00 0.11 0 0.00 11,741 0.11
2019 2019 0 35,058 35,058 0.00 0.96 0 0.00 35,058 0.96
DIST TOTAL 0 46,799 46,799 0.00 1.07 0 0.00 46,799 1.07
GRAND TOTALS:201,930 828,667 1,030,597 1,012.81 3,523.27 2,020 14.14 1,032,617 4,550.22
RUN DATE: 4/13/2020 10:04 AM RELEASES REPORT
Person County
32
Payee NameAddress 3Refund TypeRefund ReasonCreate DateTax Jurisdiction Levy Type Total Change01Tax ($71.07)60Tax($2.68)$73.7501Tax($7.12)50Tax($6.81)50 Vehicle Fee $0.00$13.9301Tax($7.70)60Tax($0.11)$7.8101Tax ($64.88)60Tax($0.93)$65.8101Tax ($106.59)60Tax($1.52)$108.1101Tax ($190.08)60Tax($2.72)$192.8001Tax ($25.46)60Tax($0.96)$26.4201Tax ($25.18)60Tax($0.95)$26.1301Tax ($49.31)60Tax($0.70)$50.0101Tax ($26.80)60Tax($0.38)$27.1801Tax ($47.63)60Tax($0.68)$48.31FIRST CHOICE LEASING DURHAM, NC 27717 Proration Vehicle Sold 02/24/2020ELLIOTT, CLYDE THOMAS TIMBERLAKE, NC 27583 Proration Vehicle Totalled02/12/2020DAYE, GLORIA MCCRAY TIMBERLAKE, NC 27583 Proration Vehicle Totalled03/10/2020DAVIS, JAIME GARRARD ROXBORO, NC 27574 Proration Vehicle Sold 02/10/2020DAVIS, ISAAC CHRISTOPHER ROXBORO, NC 27574 Proration Vehicle Sold 02/14/2020CRUMP, CALVIN DEXTER JR ROXBORO, NC 27574 Proration Vehicle Sold 02/25/2020CORBUSIER TOWNSEND, CAROL ANN HURDLE MILLS, NC 27541 Proration Vehicle Totalled02/10/2020CAVES, MARTHA BULLOCK ROXBORO, NC 27574 Proration Vehicle Sold 03/03/2020BROADWELL, RONNA MICHELLE ROXBORO, NC 27573 Proration Vehicle Sold 03/06/2020BRADSHER, ANNIE LOUISE ROXBORO, NC 27573 Proration Vehicle Sold 03/17/2020BRADSHAW, THOMAS JAMES ROUGEMONT, NC 27572 Proration Vehicle Totalled03/16/202033
Payee NameAddress 3Refund TypeRefund ReasonCreate DateTax Jurisdiction Levy Type Total Change01Tax ($25.79)60Tax($0.37)$26.1601Tax ($70.89)60Tax($1.01)$71.9001Tax ($62.26)60Tax($0.89)$63.1501Tax ($47.30)60Tax($1.78)$49.0801Tax($4.99)60Tax($0.07)$5.0601Tax ($12.04)60Tax($0.46)$12.5001Tax($5.81)60Tax($0.08)$5.8901Tax ($26.25)60Tax($0.39)$26.6401Tax ($58.47)60Tax($0.83)$59.3001Tax($9.73)50Tax($8.93)50 Vehicle Fee $0.00$18.6601Tax ($10.25)60Tax($0.15)$10.40MORGAN, HANNAH ELIZABETH TIMBERLAKE, NC 27583 Proration Vehicle Sold 03/09/2020MCADOO, AMANDA MARTIN ROXBORO, NC 27573 Proration Vehicle Sold 04/02/2020MABE JTWROS, BOBBY DOUGLAS ROXBORO, NC 27574 Proration Vehicle Sold 02/26/2020LYNCH, RIKY LEE HURDLE MILLS, NC 27541 Proration Vehicle Sold 02/14/2020LYNCH, RIKY LEE HURDLE MILLS, NC 27541 Proration Vehicle Sold 02/14/2020JOHNSON, JONATHAN MATTHEW ROXBORO, NC 27574 Proration Vehicle Totalled02/14/2020JAY, MIMI LAN-CHI ROUGEMONT, NC 27572 Proration Vehicle Sold 04/06/2020JAY, CASSIUS PAGE ROUGEMONT, NC 27572 Proration Vehicle Sold 03/09/2020JACKSON, BOBBY DENNIS ROXBORO, NC 27573 Proration Vehicle Totalled02/18/2020GRIFFIN, JOHN ROBERT ROXBORO, NC 27574 Proration Vehicle Totalled02/14/2020GENTRY, REBECCA SPAINHOUR ROXBORO, NC 27574 Proration Vehicle Sold 03/30/202034
Payee NameAddress 3Refund TypeRefund ReasonCreate DateTax Jurisdiction Levy Type Total Change01Tax ($34.86)60Tax($1.31)$36.1701Tax ($16.73)60Tax($0.63)$17.3601Tax ($25.53)50Tax ($23.43)50 Vehicle Fee $0.00$48.9601Tax ($48.83)60Tax($1.84)$50.6701Tax($2.54)50Tax($2.43)50 Vehicle Fee $0.00$4.9701Tax ($124.54)60Tax($4.69)$129.2301Tax($0.93)50Tax($0.89)50 Vehicle Fee $0.00$1.8201Tax ($48.88)50Tax ($46.78)50 Vehicle Fee $0.00$95.6601Tax($4.47)60Tax($0.06)$4.5301Tax ($22.08)60Tax($0.83)$22.91STILL, PATCHES ISAIAH ROXBORO, NC 27573 Proration Vehicle Sold 02/10/2020STILL, PATCHES ISAIAH ROXBORO, NC 27573 Proration Vehicle Sold 03/05/2020STEPHENS, AL HALEY ROXBORO, NC 27573 Proration Vehicle Sold 02/20/2020SMYTHERS, MICHAEL JOSHUA ROXBORO, NC 27573 Proration Vehicle Sold 02/06/2020SMITH, RONALD FRED ROXBORO, NC 27574 Proration Vehicle Sold 03/30/2020SEEPSEARD, LOUISE FRANCES ROXBORO, NC 27573 Proration Vehicle Sold 02/12/2020PLEASANT, ARETHA MICHELLE ROYSTER ROXBORO, NC 27574 Proration Vehicle Sold 02/11/2020PARKER, JOHN LEE ROXBORO, NC 27573 Proration Vehicle Sold 03/12/2020OAKLEY, TERRY GENE HURDLE MILLS, NC 27541 Proration Vehicle Sold 02/25/2020NEWMAN, BIANCA DESIREE ROXBORO, NC 27574 Proration Vehicle Sold 04/06/202035
Payee NameAddress 3Refund TypeRefund ReasonCreate DateTax Jurisdiction Levy Type Total Change01Tax ($29.79)60Tax($1.12)$30.9101Tax ($14.87)60Tax($0.21)$15.0801Tax ($42.70)60Tax($0.61)$43.31WRIGHT, MADALU SIMMONS LEASBURG, NC 27291 Proration Vehicle Sold 02/20/2020THORNTON, SAMUEL II TIMBERLAKE, NC 27583 Proration Vehicle Totalled03/17/2020SWANN, THEODORE LINWOOD CREEDMOOR, NC 27522 Adjustment < $100Mileage 03/04/202036
AGENDA ABSTRACT
Meeting Date: April 20, 2020
Agenda Title: Fiber Project Update and Approval of Contract Amendment
Summary of Information: In November of 2017, Person County entered into a contract with
UtiliPlex of NC, LLC to install a fiber system comprised of approximately 52 miles of 288-strand
fiber. Today, we have fiber connectivity to the Bushy Fork and Critcher-Wilkerson towers with
the three remaining towers expected to be online within the next few months. Conduit for the Mt.
Tirzah route is complete with fiber continuity from the tower to the Quality Inn on 501. Sections
of the Bethel Hill route have been repaired after the installation of a new water line and crews are
working to complete it as well as the Woodland route. Once the underground portion of the install
is complete, the aerial installation inside the city limits is expected to be completed within a month.
All routes and laterals are expected to be completed by June 30, 2020.
In addition to this, the contractor has agreed to extend the current per-foot installation price to us
to add connections to both the 911 Telecommunications Center and the Recycling Center. The
911 Center is currently at full-capacity for their existing fiber, and the Recycling Center has
increasing connectivity needs as they expand their operations. This expansion will add
approximately 5,000 feet to the fiber system for a total cost not to exceed $60,000.
Recommended Action: Authorize County Manager to approve a contract amendment totaling up
to $60,000 to extend the fiber network to the 911 Telecommunications Center and the Recycling
Center.
Submitted By: Chris Puryear, IT Director
37
AGENDA ABSTRACT
Meeting Date: April 20, 2020
Agenda Title: Broadband Project Update
Summary of Information: In March of 2017, Person County entered into an agreement with NC
Wireless to provide broadband to unserved areas of the county. Since then, they have installed
equipment on towers located at Mt. Tirzah and Woodland. On March 12, 2020, Person County
received a request for a “no-cost increase” 12-month extension to the Broadband Project. The
fiber IRU which we recently granted RiverStreet Networks will greatly improve the backhaul
capability at each of the tower sites. Representatives from NC Wireless/RiverStreet Networks will
provide more detailed information during their presentation.
Recommended Action: None needed. Informational only.
Submitted By: Chris Puryear, IT Director
38
BILL SHILLITO
PERSON COUNTY BOCC UPDATE - PERSON COUNTY BROADBAND
PROJECT (PCAN) AND CORPORATE OVERVIEW
MARCH 23, 2020
1
39
●Goals and Aims:
➔Purpose: Develop The Next Generation Broadband Infrastructure to
meet the technological needs of current and future business, public
institutions, educational institutions, and local residents.
➔PCAN Goals: Create a scalable network solution, Foster Economic
Growth, Foster Development in new areas of the County, provide
reliable service for 15+ years
➔Grant: $254,000 by Person County (Person County Advanced Network)
PCAN
➔Match: $254,000 by NC Wireless
Person County Advanced Network(PCAN)
Update and Overview
2
40
●Funds Expended To Date:
➔PCAN Funds expended to date: $209,985.24 (disbursed thru six cost
reviews, and check releases)
➔NC Wireless Funds expended to date: $197,423.46
➔Remaining PCAN Funds: $44,014.76
➔Remaining NC Wireless Match: $56,576.54+
Person County Advanced Network(PCAN)
Update and Overview
3
41
Person County Advanced Network(PCAN)
Current Standard Pricing
4
42
Woodland/Hyco
Operational August 2018
Bethel Hill
Spring 2020
Bushy Fork
Spring 2020
Mt. Tirzah
Operational 2017
Person County Advanced Network(PCAN)
Current Access Point Status/Plan
Original
Anticipated
Coverage Maps
With two towers turned
up we have
●32 active clients
●12 clients are 25 Mbps
download package
Two clients are
commercial
5
43
Woodland/Hyco
Operational August 2018
Bethel Hill
Spring 2020
Bushy Fork
Spring 2020
Mt. Tirzah
Operational 2017
Person County Advanced Network(PCAN)
Current Access Point Status/Plan
Original
Anticipated
Coverage Maps
With two towers turned
up we have
●87.61 sq/ miles
estimated coverage
●1,970 Homes.
Next two towers will more
than double coverage area
to almost 45% of Person
County’s 404 Sq miles.
6
44
➔Red X (currently
cannot serve)
➔Green WIFI (can
service but not yet
a customer)
➔Green Balloons
(subscribed
customers)
➔Yellow Balloons
(NEW EUS) Not set a
status to
Person County Advanced Network(PCAN)
Customer Collection/Consolidation Process
7
45
Looking Forward……………….The Good News
➔RiverStreet Networks (RSN)Acquired NC Wireless
➔RSN Acquired Fiber IRU (Indefeasible Right of Use, not able to be lost,
annulled, or overturned), from Person County.
➔RSN proposes new standard pricing
➔RSN has strong Marketing Process and Budget/Will Rebrand the Service
soon.
➔RSN authorized hire of full time field technician in Person County
➔Better Potential Customer Consolidation Planning Tool (Crowd Source)
➔GREAT Grant Effect
Person County Advanced Network(PCAN)
Update and Overview
8
46
NC Wireless (RiverStreet Networks) Recently Made Two Requests in letter form
to Person County Management:
➔Request to extend the current PCAN Grant timeline by 12 months. This will
allow us to continue to grow our network via Mini-Pops. The next request
for reimbursement from Person County will be in the form of New Customer
additions.
➔Request for the County to waive Permitting and Building Cost Fees
associated with building Infrastructure to expand Broadband services to
citizens of Person County
Person County Advanced Network(PCAN)
Update and Overview
9
47
QUESTIONS?
10
48
THANK YOU!
11
49
AGENDA ABSTRACT
Meeting Date: April 20, 2020
Agenda Title: Fifth Amendment to the Agreement for Continued Development, Use and
Operation of Upper Piedmont Regional Landfill
Summary of Information: Republic Services of North Carolina, LLC has requested and
received approval from the NC Department of Environmental Quality Division of Waste
Management, to temporarily waive the average maximum annual disposal rate specified for the
Upper Piedmont Regional Landfill. The current Agreement caps the tonnage acceptance rate at
600 tons of waste per day, although the pending new agreement will allow up to 2,000 tons per
day. This Fifth Amendment to the Agreement reflects the temporary ability to accept up to 2,000
tons per day during the COVID-19 pandemic or until June 30, 2020 as granted by the State.
Recommended Action: Adopt the Fifth Amendment to the Agreement, which will temporarily
allow for an increased tonnage rate of up to 2,000 tons per day as granted through a temporary
waiver by NC DEQ during the COVID-19 pandemic or until June 30, 2020.
Submitted By: Heidi York, County Manager
50
51
FIFTH AMENDMENT TO
AMENDED AND RESTATED AGREEMENT
FOR CONTINUED DEVELOPMENT, USE AND
OPERATION OF UPPER PIEDMONT
REGIONAL LANDFILL
THIS FIFTH AMENDMENT (“Fifth Amendment”) to that certain Amended and
Restated Agreement for Continued Development, Use and Operation of Upper Piedmont
Regional Landfill (“New Landfill” as defined in the Agreement), by and between Person County,
North Carolina, a political subdivision, organized and existing under the laws of the State of
North Carolina (hereinafter referred to as the “County”), and Republic Services of North
Carolina, LLC, a limited liability company organized and existing under the laws of North
Carolina, d.b.a. Upper Piedmont Regional Landfill, formerly Upper Piedmont Environmental,
Inc. (hereinafter referred to as “Republic”). The August, 1995 Amended and Restated
Agreement for Continued Development, Use and Operation of Upper Piedmont Regional
Landfill is hereinafter referred to as the “Agreement”.
RECITALS
WHEREAS, in August of 1994, the parties entered into an Agreement for Development,
Use and Operation of New Landfill; and
WHEREAS, in August of 1995, the parties entered into the Agreement; and
WHEREAS, the New Landfill first began operation on July 1, 1997; and
WHEREAS, in June of 2017, the parties entered into the First Amendment to Amended
and Restated Agreement for Continued Development, Use and Operation of Upper Piedmont
Regional Landfill (“First Amendment”); and
WHEREAS, in May of 2018, the parties entered into the Second Amendment to
Amended and Restated Agreement for Continued Development, Use and Operation of Upper
Piedmont Regional Landfill (“Second Amendment”); and
WHEREAS, in June of 2019, the parties entered into the Third Amendment to Amended
and Restated Agreement for Continued Development, Use and Operation of Upper Piedmont
Regional Landfill (“Third Amendment”); and
WHEREAS, in September of 2019, the parties entered into the Fourth Amendment to
Amended and Restated Agreement for Continued Development, Use and Operation of Upper
Piedmont Regional Landfill (“Fourth Amendment”); and
WHEREAS, under Section 7.4(e)(ii)(A)-(C) of the Agreement, Republic may not accept
for disposal in any calendar year more than an Average Daily Equivalent of 600 Tons of Waste
per day, subject to an allowable variance of ten (10%) percent per day on an annualized basis;
and
52
2
WHEREAS, by Executive Order 116 dated March 10, 2020, North Carolina Governor
Roy Cooper declared a State of Emergency, as defined in N.C. Gen. Stat. §§ 166A-19.3(6) and
166A-19.3(19) for the State of North Carolina based on the public health emergency posed by
the COVID-19 pandemic; and
WHEREAS, Republic has asked that the County agree to waive temporarily Section
7.4(e)(ii)(A)-(C) of the Agreement;
WHEREAS, the County has determined that a temporary waiver of Section 7.4(e)(ii)(A)-
(C) of the Agreement, under the terms hereinafter set forth, would be in the best interest of the
citizens of Person County and would protect the health, safety and welfare of the citizens of
Person County; and
WHEREAS, the parties desire to amend the certain provisions of the Agreement as
described herein on a temporary basis.
NOW, THEREFORE, the parties hereto agree as follows:
1. The recitals set forth above are true and correct and are hereby incorporated
herein by reference. Capitalized terms used herein and not otherwise defined shall have the
meanings given them in the Agreement, the First Amendment, Second Amendment, Third
Amendment and Fourth Amendment.
2. On a temporary basis, but no later than June 30, 2020 (unless otherwise extended
by the parties) and subject to the terms set forth herein, Section 7.4(e)(ii) of the Agreement,
including Subsections (A)-(C), is hereby waived in its entirety.
3. The provisions of this Fifth Amendment shall terminate no later than 11:59 p.m.
on June 30, 2020, unless otherwise extended by the parties.
4. The effective date of this Fifth Amendment (“Fifth Amendment Effective Date”)
shall be the date that the Fifth Amendment is fully executed by both parties.
5. Except as set forth herein, the Agreement, First Amendment, Second Amendment,
Third Amendment and Fourth Amendment shall remain in full force and effect. In the event of a
conflict between the terms of this Fifth Amendment and those contained in the Agreement, First
Amendment, Second Amendment, Third Amendment and Fourth Amendment, the terms of this
Fifth Amendment shall prevail and control.
6. This Fifth Amendment may be executed in one or more counterparts, each of
which shall be deemed an original and all of which together shall constitute one and the same
instrument.
IN WITNESS WHEREOF, the County and Republic have caused their respective duly
authorized officers to execute this Fifth Amendment as of the day and year first above written.
[SIGNATURE BLOCKS ON FOLLOWING PAGES]
53
ATTEST: PERSON COUNTY, NORTH CAROLINA
By:
By:
Brenda B. Reaves
Clerk to the Board
B. Ray Jeffers
Chairman
[County Seal] Date: ________________________________
APPROVED AS TO FORM:
By:
C. Ronald Aycock
County Attorney
This instrument has been pre-audited in the
manner required by the Local Government
Budget and Fiscal Control Act
By:
Amy Wehrenberg
County Finance Officer
54
ATTEST: REPUBLIC SERVICES OF NORTH
CAROLINA, LLC D.B.A. UPPER
PIEDMONT REGIONAL LANDFILL
By:
By:
[Corporate Seal]
Shane Walker
Vice President
Date: _________________________________
55
56
57
58
59
60
61
62
63
64
65
66
67
68
69
70
71
72
73