Loading...
Agenda Packet March 20 2017PERSON COUNTY BOARD OF COUNTY COMMISSIONERS MEETING AGENDA 304 South Morgan Street, Room 215 Roxboro, NC 27573-5245 336-597-1720 Fax 336-599-1609 March 20, 2017 9:00am (Meeting to be held in the County Office Building Auditorium) CALL TO ORDER………………………………………………. Chairman Kendrick INVOCATION PLEDGE OF ALLEGIANCE DISCUSSION/ADJUSTMENT/APPROVAL OF AGENDA RECOGNITION OF LOCAL GOVERNMENT DAY ….. Welcome & Introductions ITEM #1 RECOGNITION Resolution of Appreciation ………………………………………. Chairman Kendrick County Retiree, Linwood Kelly Tuck 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. 1 ITEM #2 DISCUSSION/ADJUSTMENT/APPROVAL OF CONSENT AGENDA A. Approval of Minutes of March 6, 2107, B. Budget Amendment #16, C. Tax Adjustments for the month of March 2017 a. March 2017 Tax Releases, and b. March 2017 NC Vehicle Tax System pending refunds UNFINISHED BUSINESS: NEW BUSINESS: ITEM #3 Request by David Winstead for a Resolution of Support to Dedicate and Rename a portion of a road in Person County to Commemorate the Service of World War I Veteran, First Lieutenant Guy J. Winstead …………………………….. Vice Chairman Powell ITEM #4 Approval of Fee for the Diabetes Prevention Program ……………….. Janet Clayton ITEM #5 Person County Industrial Site Water and Sewer Certification ………. Stuart Gilbert ITEM #6 Wireless Broadband Contract ………………………………………………. Sybil Tate ITEM #7 Resolution providing for the Issuance of a $2,285,000 General Obligation Recreation Facilities Bond, Series 2017 …….. Amy Wehrenberg 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. 2 RESOLUTION OF APPRECIATION WHEREAS, Linwood Kelly Tuck has served the people of Person County during his tenure working for Person County Emergency Medical Services as a Emergency Medical Paramedic and as an Assistant Shift Supervisor; and WHEREAS, Kelly Tuck has served the citizens of Person County with honor, integrity, sincerity and dedication, providing accurate, concise services for eighteen years, May, 1999 – February, 2017; and WHEREAS, Kelly Tuck has earned the respect and admiration of all who have known him and worked with him throughout his career; and WHEREAS, the County of Person recognizes the many contributions Kelly Tuck has made to the County and offers him sincere best wishes for his retirement. NOW, THEREFORE, I, Tracey L. Kendrick, Chairman of the Person County Board of Commissioners, do hereby extend this Resolution of Appreciation to Kelly Tuck for continually striving to make Roxboro and Person County a better place to live and work. Adopted the 20th day of March, 2017. ____________________________________ Tracey L. Kendrick, Chairman Person County Board of Commissioners Attest: ____________________________________ Brenda B. Reaves, MMC, NCCCC Clerk to the Board 3 March 6, 2017 1 PERSON COUNTY BOARD OF COMMISSIONERS MARCH 6, 2017 MEMBERS PRESENT OTHERS PRESENT Tracey L. Kendrick Heidi York, County Manager Gordon Powell C. Ronald Aycock, County Attorney Jimmy B. Clayton Brenda B. Reaves, Clerk to the Board Kyle W. Puryear B. Ray Jeffers The Board of Commissioners for the County of Person, North Carolina, met in regular session on Monday, March 6, 2017 at 7:00pm in the Commissioners’ meeting room in the Person County Office Building. Chairman Kendrick called the meeting to order. Commissioner Clayton gave an invocation and Commissioner Jeffers led the group in the Pledge of Allegiance. DISCUSSION/ADJUSTMENT/APPROVAL OF AGENDA: Chairman Kendrick requested Board consideration to add a Closed Session to the agenda. A motion was made by Commissioner Puryear and carried 5-0 to add a Closed Session per General Statute 143-318.11(a)(3) for the purpose to consult with the county attorney to the agenda. A motion was made by Vice Chairman Powell and carried 5-0 to approve the agenda as adjusted. INFORMAL COMMENTS: The following individuals appeared before the Board to make informal comments: Mr. Jonathan Newton of 27 Water Front Lane, Timberlake represented a group of interested citizens opposing activities by a model airplane club at the property known as the Whitfield Farm Airport located on Whitmore Road. Mr. Newton gave the Board a handout that contained illustrated photos of the size and caliber of the remote airplanes that cause a safety hazard and a nuisance to the surrounding neighbors. Mr. Newton noted area residents have complained through the Planning Department of excessive noise and traffic. A letter of violation of the Zoning Ordinance was issued based upon these complaints stating that for such a club to operate, a conditional use permit must be sought. This would require an application and a review before the Board of Adjustment. The landowner was notified to cease operations and apply for a permit for future use. Mr. Newton stated affirmation of the county’s position to cease operations and requested the Board to stand by this decision. 4 March 6, 2017 2 Mr. Bill Moore of 667 Whitmore Road, Hurdle Mills shared his disapproval and concerns related to the remote aircraft club’s activity in close proximity to his home. He stated issue with his resale value for his property should this activity continue. Ms. Betty Blalock of 144 Tirzah Ridge, Rougemont spoke in support of the Board’s proposed tax increase to increase funding for emergency services noting local first responders had saved her life. On another topic, Ms. Blalock explained the Schedule B formula for the landfill average daily tonnage was based on a five-day work week for the 365 days per year and not based on 365-days per year as the current formula. She added that the contract explicitly prohibits waste to be added to the landfill from either the City of Raleigh or the City of Durham. Ms. Blalock said that the Schedule A never materialized and does not exist today as it was intended for an agreement between Person County and the City of Roxboro. DISCUSSION/ADJUSTMENT/APPROVAL OF CONSENT AGENDA: A motion was made by Commissioner Jeffers and carried 5-0 to approve the Consent Agenda with the following items: A. Approval of Minutes of February 21, 2017, and B. Budget Amendment 15 5 March 6, 2017 3 UNFINISHED BUSINESS: ACTION TO GRANT OR DENY REQUEST TO ADD A NEW ROADWAY NAME TO E-911 DATABASE: GIS Manager, Sallie Vaughn stated this was a follow up on a discussion from the Board’s February 21, 2017 meeting concerning adding a new roadway name. Ms. Vaughn noted two private residences are located on a private driveway which is accessible off Gray Rd in Orange County. Ms. Vaughn reiterated that both addresses for these homes are out of compliance with the Person County Address Ordinance which may jeopardize public health, safety, and general welfare. Future development along the driveway will necessitate the addition of a new roadway name. In response to questions the Board raised on February 21, 2017 Ms. Vaughn told the Board that the cost estimate for conversion package ranged from $80-$100K noting however that this conversion package does not cover address notes. It was Ms. Vaughn’s understanding that new address notes can be entered. She confirmed that the Address Coordinators in Orange County have been involved in this process. Ms. Vaughn noted that the residents along the proposed roadway have indicated that they would prefer one of the following names be used if a new roadway name was approved to be added to the E-911 database: Brewer Lane, Cedar Ridge Lane and Gray Farm Lane. Chairman Kendrick asked Ms. Vaughn if the county could issue a waiver for the residents to sign not holding the county liable for delay of services if the addresses were not changed as proposed by the Addressing Coordinator. Ms. Vaughn stated this was not her recommended approach but it was a direction the county could take to resolve. Ms. Susan Tezai of 5214 Gray Road addressed the Board noting that in her follow up with the GIS Manager, Ms. Vaughn, she was told that the capability of having notes in the new system was a standard functionality. Therefore, notes can be inputted into the new system. There would be no “conversion” of the current notes in the current system at the time of conversion and implementation of the new system. With that being said, Ms. Tezai noted the additional information for their address on Gray Road could be entered and retained in the new system and at no additional cost. Ms. Tezai also learned from Ms. Vaughn that the past two 911 calls for emergency assistance for her home went directly to Person County rather than going directly to Orange County and being “re-routed” to Person County. She stated this seems to be a non-issue as well noting it was their understanding at the previous commissioners’ meeting that this could not happen until the roadway name and addresses were changed. Ms. Tezai pointed out that if Orange County can give such approval/authorization to Person County, then, would not an interlocal agreement, memorandum of understanding (MOU) or some type of other official agreement be needed to be executed and approved between both entities. 6 March 6, 2017 4 Ms. Tezai asked if a note for her address and Ms. Theresa Brewer’s address could be maintained in the system as done currently to utilize the Gray Road entrance. She also inquired that the need to rename their driveway and changing the addresses was no longer necessary or warranted. In addition, from a legal standpoint, Ms. Tezai believed there appeared to continue to be issues regarding the process taking place and whether the proper legal requirements have occurred in preparation of naming the shared driveway a new road and changing the addresses with both Person and Orange Counties. Ms. Tezai added that Article IV, Section 402 H of the Person County Ordinance Regulating Addressing and Road Naming in Person County reads as follows: “Private streets, shall be required to be named and structures addresses off of when they meet the minimum standard of serving at least three (3) households and having a length of 200ft or greater.” She noted their understanding of the section above is that there are at least three (3) households and a length of 200ft or greater. As stated in last month’s meeting, there are only two (2) households not three. Therefore, both requirements have not been met. Lastly, Ms. Tezai questioned why Person County did not use a five-mile buffer to view roads outside the boundary of the edge of the county that would allow dispatchers to see the end of her driveway. A motion was made by Chairman Kendrick to direct the County Manager to discuss with the current residents to sign a letter of waiver to hold harmless the county liable for delay in services. Chairman Kendrick later rescinded his motion after Ms. Susan Tezai verbally stated she nor her husband would sign such a waiver. Ms. Tezai noted her expectation that the delivery of services to her home should be maintained and reasonable and she would not be signing a waiver. Ms. Theresa Brewer of 327 Al Gray Road urged the Board to allow a note be put into the system and to keep the process the same without the residents having to change the roadway name and change their addresses. Commissioner Jeffers asked if any mutual aid agreements were in place to assist in response time for this area. Operations Manager for E-911, Brett Wrenn and the Hurdle Mills Fire Chief, Martin Rimmer were both available to outline the response in this area by Caldwell, Bahama, Timberlake and Cedar Grove before Hurdle Mills would be notified. A motion was made by Commissioner Puryear and carried 5-0 to instruct the County Manager to contact Orange County staff to begin the process for a Memorandum of Understanding and to deny the request for a roadway name change. 7 March 6, 2017 5 NEW BUSINESS: LEASE AND OPERATING AGREEMENT FOR THE NEW PERSON COUNTY SENIOR CENTER: County Manager, Heidi York presented to the Board for input and direction two versions of a 20-year lease and operating agreement for the new Person County Senior Center. Ms. York noted that county staff drafted a simple lease and operating agreement for the future Senior Center. The intention of the agreement was to formalize the responsibilities of the County; the Region K Community Assistance Corporation (nonprofit of the Kerr Tar Council of Governments); the Person County Senior Center; and the City of Roxboro for each entity’s partnership in the operations of the Person County Senior Center. Ms. York said the County, the owner of the property, would take care of the structure, the exterior of the building and any HVAC issues as well as maintenance for any broken glass. A nominal $1 fee would be charged for the rental term. Ms. York explained the Senior Center/nonprofit would be responsible for all interior, all operating needs including utilities, phones, internet, and security. Ms. York stated the City of Roxboro was considering partnership in aiding with the landscaping and parking lot needs. Ms. York highlighted Appendix A attached to the county’s version of the lease that contained all the inventory of equipment and furnishings provided with the facility. Ms. York stated that the Council of Government (COG) staff provided a new version of a lease and operating agreement in response to the County’s document that covered far more detail as prepared by Mr. Jim Wrenn, attorney for the COG. Ms. York highlighted the main differences between the two documents were: The county’s version required 90 days’ notice to terminate while in the COG’s version, Section 3 has language to allow termination if funds are not adequate to operate a Senior Center a 60-day notice will be given and if determination that the Tenant will no longer operate a Senior Center, notice of 180 days will be given. Other notable differences, Ms. York presented was a change in the format to allow the agreement with the City of Roxboro to be by and between the County and the City or the COG and the City. Exhibit C was an additional separate agreement with the City of Roxboro in the COG’s lease. Ms. York noted Section 19 of the COG lease would allow for a separate agreement for the County to utilize any shared facility space during the off-hours of the Senior Center as previously discussed by Ms. Maynell Harper and the Recreation Department. Ms. York further noted that pretty much all content in the shorter county version was included in the longer COG version of the lease. 8 March 6, 2017 6 Ms. York explained the operation of the fitness facility and proposed a card access installation for county employees that sign the waiver of liability and paid an annual maintenance fee to enter the fitness area using their employee badge. The Senior Center would only allow its users to enter through their main entrance and the interior of the building. Ms. York reminded the Board that the lease agreement would need to be approved by each governing board. Ms. York stated that due to an installation of a fire and sprinkler system, the estimated date for availability for the Senior Center to relocate into the new facility was mid-April. County Attorney, Ron Aycock noted that Section 8 could be deleted or modified as it was not applicable to the county’s situation since the county would be financing with a general obligation bond and there would be no encumbrances or mortgage on the property. Chairman Kendrick stated no opposition to changing the 90-day notice to 60-day notice for termination but wanted more information related to funds availability option to terminate. Area Director for the COG, Diane Cox spoke to the funding availability clause noting if funding was cut by federal, state and local governments that impacted their ability to operate the senior programming, notice would be given to the county. She said they keep 60 to 90 days of reserve. Chairman Kendrick stated the 60-day notice would be sufficient and item iii under Section 3 could be deleted. A motion was made by Commissioner Jeffers and carried 5-0 to accept the proposed lease agreement prepared by the COG staff with the amendments noted by the Board to delete item iii under Section 3, have the COG and the City of Roxboro work though a separate agreement and to instruct the County Manager to modify the language in Section 8 to state the County’s right to lease without encumbrances. 9 March 6, 2017 7 CHAIRMAN’S REPORT: Chairman Kendrick had no report. MANAGER’S REPORT: County Manager, Heidi York had no report. COMMISSIONER REPORT/COMMENTS: Commissioner Jeffers reported that he, the County Manager and the Department of Social Services Director and staff attended a Medicaid workshop in Raleigh in which Person County represented on a panel noting interested individuals could view by going to YouTube. Commissioner Clayton reported that there was a proposal to repeal the current regulations on public waters. Commissioner Clayton also reported that the Orange-Person- Chatham mental health authority would be consolidating with Alamance-Caswell which would be helpful with drug programs such as Stepping Up Program to implement low cost programs that have been tried and tested already. Commissioner Puryear commended the efforts of the Small Business Expo and the T.G. Brooks community stew. Vice Chairman Powell had no report. CLOSED SESSION #1: A motion was made by Vice Chairman Powell and carried 5-0 to enter into Closed Session per General Statute 143-318.11(a)(3) at 7:58pm for the purpose to consult with the county attorney in order to preserve the attorney-client privilege and to permit the following individuals to attend: County Attorney, Ron Aycock, County Manager, Heidi York, and Clerk to the Board, Brenda Reaves. County Manager, Heidi York introduced to the Board the new editor with the Courier-Times, Mr. Johnny Whitfield. Chairman Kendrick called the Closed Session to order at 8:04pm. A motion was made by Vice Chairman Powell and carried 5-0 to return to open session at 8:06pm. 10 March 6, 2017 8 ADJOURNMENT: A motion was made by Commissioner Puryear and carried 5-0 to adjourn the meeting at 8:07pm. _____________________________ ______________________________ Brenda B. Reaves Tracey L. Kendrick Clerk to the Board Chairman (Draft Board minutes are subject to Board approval). 11 3/20/2017 Dept./Acct No.Department Name Amount Incr / (Decr) EXPENDITURES General Fund Public Safety 51,755 Culture & Recreation 1,270 Contingency (8,800) REVENUES General Fund Intergovernmental 20,470 Charges for Services 21,340 Other Revenues 2,415 Explanation: BUDGET AMENDMENT Receipt of donation to Animal Services ($1,145); appropriate excess Jail fees and revenue to increase Professional Services/Medical budget ($41,810); transfer undesignated contingency funds (-$8,800) to cover State-mandated increases in Medical Examiner fees ($8,800); reduce Donations to Recreation to correctly classify revenue collections (-$730); receipt of donation to Mayo Park ($2,000). BA-16 12 AGENDA ABSTRACT Meeting Date: March 20, 2017 Agenda Title: Tax Adjustments for March 2017 Summary of Information: Attached please find the tax releases and motor vehicle pending refunds: 1. March 2017 tax releases. 2. March 2017 North Carolina Vehicle Tax System (NCVTS) pending refunds. Recommended Action: Motion to accept reports and authorize refunds. Submitted By: Russell Jones, Tax Administrator 13 COSSYS PERSON COUNTY TAX OFFICE COLLECTION SCROLL-12:LEVY ADJUSTMENTS ALL TAX YEARS 03132017 PAGE: 1 ACCOUNT # COLREC COUNTY-TAX DISTRICT DISTRICT DOG PENALTY INT/DISC LIEN-COST TOTAL NUMBER TRNREC CLRK DATE DISTRICT-" 99999 2012016 PARNELL SHEILEAR PER/SW/244 SHALE CIRCLE 99999 201 39963 0.00 0.00- 0 0.00- 0 0.00 -14.88 0.00 0.00 -14.88 15640R 1381 MP 02152017 REASON:REMOVED LATE LISTING PENALTY 21898 1102010 IRBY SCOTT WELDON EXPEDITION XLT 4X2 MP 21898 110 44258 -41.93 0.00- 0 0.00- 0 0.00 0.00 -23.49 0.00 -65.42 15541R 1389 BSG 02272017 REASON:BANKRUPTCY DISCHARGE 2/23/17 56921 1122012 WILSON DEQUANA LIANE NEW YORKER 4S 56921 112 45373 -0.07 0.00- 0 0.00- 0 0.00 0.00 0.00 0.00 -0.07 2012R 1390 SRJ 02282017 -0.16-50 0.00 0.00 -0.16__________ -0.23 REASON:UNDER ONE DOLLAR 60355 1152015 MUZAK LLC/CITY BUSINESS PERSONAL 60355 115 54068 -0.49 0.00- 0 0.00- 0 0.00 0.00 -0.01 0.00 -0.50 2015R 1391 SRJ 02282017 -0.47-50 0.00 0.00 -0.47__________ -0.97 REASON:UNDER ONE DOLLAR 13322 1152015 WILLIAMS VIRGINIA CLAY 92/100/LT 5B 13322 115 54863 -0.03 0.00- 0 -0.01-30 0.00 0.00 0.00 0.00 -0.04 2015R 1392 SRJ 02282017 REASON:UNDER ONE DOLLAR 62114 1012016 AZTEC FINANCIAL INC/ADVD PROPE BUSINESS PERSONAL 62114 101 41921 -0.53 0.00- 0 0.00- 0 0.00 0.00 0.00 0.00 -0.53 2016R 1393 SRJ 02282017 REASON:UNDER ONE DOLLAR 34229 3012016 BARNETT MICHAEL W 72/100 ACRES 34229 301 13092 -0.36 0.00- 0 -0.07-30 0.00 0.00 0.00 0.00 -0.43 2016R 1394 SRJ 02282017 REASON:UNDER ONE DOLLAR 3741 3012016 BRADSHER REBECCA P & NOEL KEIT 1 & 15/100 ACRES & HOUSE 3741 301 21806 -0.01 0.00- 0 -0.01-30 0.00 0.00 0.00 0.00 -0.02 2016R 1395 SRJ 02282017 REASON:UNDER ONE DOLLAR 31436 3022016 BROOKS ELIZER M 44/100 AC/LOT B 31436 302 23907 -0.09 0.00- 0 -0.04-30 0.00 0.00 0.00 0.00 -0.13 2016R 1396 SRJ 02282017 REASON:UNDER ONE DOLLAR 13313 3082016 CLAY AMOS G 1&14/100AC/LOT 5B 13313 308 27581 0.00 0.00- 0 -0.01-30 0.00 0.00 0.00 0.00 -0.01 2016R 1397 SRJ 02282017 REASON:UNDER ONE DOLLAR 32492 3012016 CREWS BRIAN STERLING GOLFVIEW/H&L 32492 301 490 -0.69 0.00- 0 -0.01-30 0.00 0.00 -0.01 0.00 -0.71 2016R 1398 SRJ 02282017 REASON:UNDER ONE DOLLAR 60155 3012016 FRIDAY CHERYL G & OTHERS 23&90/100AC/TRT C 60155 301 27630 -0.04 0.00- 0 -0.01-30 0.00 0.00 0.00 0.00 -0.05 2016R 1399 SRJ 02282017 REASON:UNDER ONE DOLLAR 45013 2012016 GENTRY AB KEITH PERSONAL 45013 201 34654 -0.20 0.00- 0 0.00- 0 0.00 0.00 0.00 0.00 -0.20 2016R 1400 SRJ 02282017 REASON:UNDER ONE DOLLAR 49544 3012016 HARGIS NATHANIEL THOMAS JR HOUSE & LOT 49544 301 4283 -0.06 0.00- 0 -0.01-30 0.00 0.00 0.00 0.00 -0.07 2016R 1401 SRJ 02282017 REASON:UNDER ONE DOLLAR 3747 3022016 KELL EDWARD H JR & JEAN V 1&87/100AC/LT1/DW 3747 302 26168 0.00 0.00- 0 -0.01-30 0.00 0.00 0.00 0.00 -0.01 2016R 1402 SRJ 02282017 REASON:UNDER ONE DOLLAR 12716 3052016 LUNSFORD VAN DORA 5 ACRES VACANT 12716 305 12324 0.00 0.00- 0 -0.01-30 0.00 0.00 0.00 0.00 -0.01 2016R 1403 SRJ 02282017 REASON:UNDER ONE DOLLAR 409 3012016 PRICE HENRY LEWIS HUGH BROOKS/LT4/VL 409 301 20018 -0.22 0.00- 0 -0.02-30 0.00 0.00 0.00 0.00 -0.24 2016R 1404 SRJ 02282017 REASON:UNDER ONE DOLLAR 65671 3012016 SHERRON MICHAEL T & STACIE SPRING VIEW/LT4/DW&L 65671 301 23758 -0.13 0.00- 0 -0.01-30 0.00 0.00 0.00 0.00 -0.14 2016R 1405 SRJ 02282017 REASON:UNDER ONE DOLLAR 14 COSSYS PERSON COUNTY TAX OFFICE COLLECTION SCROLL-12:LEVY ADJUSTMENTS ALL TAX YEARS 03132017 PAGE: 2 ACCOUNT # COLREC COUNTY-TAX DISTRICT DISTRICT DOG PENALTY INT/DISC LIEN-COST TOTAL NUMBER TRNREC CLRK DATE DISTRICT-" 11186 3012016 SMITH CHARLES E VACANT LOT 11186 301 13822 -0.02 0.00- 0 0.00- 0 0.00 0.00 0.00 0.00 -0.02 2016R 1406 SRJ 02282017 -0.02-50 0.00 0.00 -0.02__________ -0.04 REASON:UNDER ONE DOLLAR 27144 3022016 SMITH SHARON CASH HILLCREST/LTA/VL 27144 302 4042 0.00 0.00- 0 -0.01-30 0.00 0.00 0.00 0.00 -0.01 2016R 1407 SRJ 02282017 REASON:UNDER ONE DOLLAR 57597 2012016 SOLIS RUBEN JR PER/SW/LT31&45/PERSONALI 57597 201 34342 -0.11 0.00- 0 0.00- 0 -0.01 0.00 0.00 0.00 -0.12 2016R 1408 SRJ 02282017 -0.11-50 0.00 0.00 -0.11__________ -0.23 REASON:UNDER ONE DOLLAR 40232 1022016 TRIANGLE RENOVATION INC BUSINESS PERSONAL 40232 102 35899 -0.15 0.00- 0 0.00- 0 0.00 0.00 0.00 0.00 -0.15 2016R 1409 SRJ 02282017 REASON:UNDER ONE DOLLAR 18687 3012016 WELCH CLARENCE THE PINES/LT3/DW&L 18687 301 22062 -0.44 0.00- 0 -0.02-30 0.00 0.00 0.00 0.00 -0.46 2016R 1410 SRJ 02282017 REASON:UNDER ONE DOLLAR 47801 3012016 WELLER PAUL 28 & 98/100 ACRES 47801 301 25818 -0.19 0.00- 0 -0.01-30 0.00 0.00 0.00 0.00 -0.20 2016R 1411 SRJ 02282017 REASON:UNDER ONE DOLLAR 20395 1132013 PASS DEBORAH THORPE RENDEVOUS MP 20395 113 48267 -8.06 0.00- 0 0.00- 0 0.00 0.00 -0.90 0.00 -8.96 15541R 1420 BSG 03032017 REASON:BANKRUPTCY DISCHARGE 2/28/17 49980 1132013 BRADLEY BRIAN SCOTT PICKUP TK 49980 113 48254 -5.39 0.00- 0 0.00- 0 0.00 0.00 -1.91 0.00 -7.30 15641R 1422 MP 03102017 REASON:RELEASE TO GRANVILLE 15 COSSYS PERSON COUNTY TAX OFFICE COLLECTION SCROLL-12:LEVY ADJUSTMENTS ALL TAX YEARS 03132017 PAGE: 3 TRANSACTION TOTALS PAGE TRANSACTIONS FROM 1 THROUGH 1422 IN SY0:TAX .MOD AMOUNTS FROM -999999999.99 THROUGH 999999999.99TRANSACTION TYPES:R TRANSACTIONS 02102017->99992027 0 PAYMENTS 0 DISC/CORR 26 RELEASES TOTAL CREDIT NET CREDIT (PAYMENT+RELEASE) (TOTAL-DISC/CORR)PERSON COUNTY TAX OFFICE 0.00 0.00 -59.21 59.21 59.21LATE LISTING 0.00 0.00 -14.88 14.88 14.88 DOG 0.00 0.00 -0.01 0.01 0.01 CODE DISTRICT NAME 30 STORMWATER FEE 0.00 0.00 -0.26 0.26 0.26 --------------- --------------- --------------- --------------- --------------- SUB-TOTAL 0.00 0.00 -74.36 74.36 74.36 STATE 3PCT INTEREST 0.00 0.00 0.00 0.00 0.00 DISCOUNT 0.00 0.00 0.00 0.00 0.00INTEREST 0.00 0.00 -26.32 26.32 26.32LIEN SALE COST 0.00 0.00 0.00 0.00 0.00 --------------- --------------- --------------- --------------- --------------- TOTAL 0.00 0.00 -100.68 100.68 100.68 50 CITY OF ROXBORO 0.00 0.00 -0.76 0.76 0.76LATE LISTING 0.00 0.00 0.00 0.00 0.00 --------------- --------------- --------------- --------------- --------------- SUB-TOTAL 0.00 0.00 -0.76 0.76 0.76 DISCOUNT 0.00 0.00 0.00 0.00 0.00INTEREST 0.00 0.00 0.00 0.00 0.00 --------------- --------------- --------------- --------------- --------------- TOTAL 0.00 0.00 -0.76 0.76 0.76 TOTAL TAXES 0.00 0.00 -75.12 75.12 75.12TOTAL LIEN COST 0.00 0.00 0.00 0.00 0.00TOTAL DISCOUNT 0.00 0.00 0.00 0.00 0.00 TOTAL INTEREST 0.00 0.00 -26.32 26.32 26.32 TOTAL STATE 3PCT INTEREST 0.00 0.00 0.00 0.00 0.00 =============== =============== =============== =============== =============== GRAND TOTAL 0.00 0.00 -101.44 101.44 101.44 16 Payee NameAddress 3Refund Type Refund Reason Create DateTax Jurisdiction Levy Type Change Interest Change Total Change01Tax ($18.82)$0.00 ($18.82)Refund $18.8201Tax ($13.88)$0.00 ($13.88)Refund $13.8801Tax ($36.05)$0.00 ($36.05)50Tax ($34.51)$0.00 ($34.51)50 Vehicle Fee $0.00$0.00$0.00Refund $70.5601Tax ($12.07)$0.00 ($12.07)Refund $12.0701Tax ($38.36) ($2.14) ($40.50)50Tax ($36.17) ($1.58) ($37.75)50 Vehicle Fee $0.00$0.00$0.00Refund $78.2501Tax ($11.31)$0.00 ($11.31)50Tax ($10.83)$0.00 ($10.83)50 Vehicle Fee $0.00$0.00$0.00Refund $22.1401Tax ($1.67)$0.00 ($1.67)Refund$1.6701Tax ($203.82)$0.00 ($203.82)Refund $203.8201Tax ($2.45)$0.00 ($2.45)Refund$2.4501Tax ($5.51)$0.00 ($5.51)Refund$5.5101Tax ($40.96)$0.00 ($40.96)Refund $40.9601Tax ($33.19)$0.00 ($33.19)Refund $33.1901Tax ($5.60)$0.00 ($5.60)50Tax ($5.36)$0.00 ($5.36)50 Vehicle Fee ($20.00)$0.00 ($20.00)Refund $30.96MILLER, GEORGE TAYLOR ROXBORO, NC 27573 Proration Vehicle Sold 02/28/2017MCDOUGAL, EVA JENNETTA ROXBORO, NC 27574 Proration Vehicle Sold 02/24/2017MCCAIN, JASMINE NICOLE ROXBORO, NC 27574 Proration Insurance Lapse 03/07/2017LONG, ELMER DEAN ROXBORO, NC 27574 Proration Vehicle Sold 02/22/2017LEE, SARAH GUPTON ROXBORO, NC 27574 Proration Vehicle Sold 03/01/2017LEA, DERRICK RUSSELL HURDLE MILLS, NC 27541 Proration Vehicle Sold 02/14/2017HOLLOWAY, MICHAEL JEREMIAH JR ROXBORO, NC 27574 Proration Vehicle Sold 02/14/2017HODGIN, RON TRAVIS ROXBORO, NC 27573 Proration Vehicle Totalled 03/09/2017HODGIN, RON TRAVIS ROXBORO, NC 27573 Proration Vehicle Totalled 03/09/2017HILL, HERBERT TIMBERLAKE, NC 27583 Proration Vehicle Sold 02/15/2017DEANS, TERRI CLARK ROXBORO, NC 27573 Proration Vehicle Sold 02/22/2017DAVIS, TYLER RUDD ROXBORO, NC 27574 Proration Vehicle Sold 03/09/2017DAVIS, SANDRA RUDD ROXBORO, NC 27574 Proration Vehicle Sold 02/22/201717 Payee NameAddress 3Refund Type Refund Reason Create DateTax Jurisdiction Levy Type Change Interest Change Total Change01Tax ($18.78)$0.00 ($18.78)Refund $18.7801Tax$0.00$0.00$0.0050Tax ($28.41)$0.00 ($28.41)50 Vehicle Fee ($20.00)$0.00 ($20.00)Refund $48.4101Tax ($15.63)$0.00 ($15.63)Refund $15.6301Tax ($43.00)$0.00 ($43.00)50Tax ($40.55)$0.00 ($40.55)50 Vehicle Fee $0.00$0.00$0.00Refund $83.5501Tax ($30.51)$0.00 ($30.51)Refund $30.5101Tax ($24.49)$0.00 ($24.49)Refund $24.4901Tax ($13.72)$0.00 ($13.72)Refund $13.72WILLETT, MARK TODD ROUGEMONT, NC 27572 Proration Vehicle Sold 02/22/2017STONE, STEVEN ALLEN TIMBERLAKE, NC 27583 Proration Vehicle Sold 03/07/2017SHONYO, GREGG MICHAEL ROUGEMONT, NC 27572 Proration Vehicle Sold 02/15/2017SCOGGINS, WILLIAM ROXBORO, NC 27573 Proration Vehicle Sold 02/14/2017RILEY, JANNA RANDELL RALEIGH, NC 27675 Proration Vehicle Sold 02/13/2017PICKARD, DONALD GREGG GIBSONVILLE, NC 27249 Adjustment < $100 Situs error 03/01/2017OAKLEY, RONALD WAYNE TIMBERLAKE, NC 27583 Proration Vehicle Sold 03/01/201718 AGENDA ABSTRACT Meeting Date: March 20, 2017 Agenda Title: Request by David Winstead for a Resolution of Support to Dedicate and Rename a portion of a road in Person County to Commemorate the Service of World War I Veteran, First Lieutenant Guy J. Winstead Summary of Information: Pursuant to NC General Statutes 136.18(8), the North Carolina Board of Transportation may name roads, bridges, or ferries. One of the criteria for the individual and/or family is to submit to the NC Board of Transportation that a request was before the Board of Commissioners or City Council (whoever has jurisdiction of the section of road proposed to be named) to gain unanimous support by resolution for such action. Generally the other criteria is gathered and submitted via the family. An unanimously adopted Resolution of Support to Dedicate and Rename a Section of a named roadway (reference the route with the begin and ending points of such named section) as well as the stated Valor Medal (Medal of Honor, Distinguished Service Cross, Silver Star, Navy Cross and/or Air Force Cross) to which the recipient was awarded is required to be submitted to the NC Dept. of Transportation for review and ultimate approval by the NC Board of Transportation. The criteria for the honoree: living, or deceased longer than one year but less than 75 years, not currently serving or pursuing a term as an elected official, NC residency verification, strong local unanimous support and support of the family. In addition, willingness of the local government or designee to pay the administrative fee of $2,000 to the NC DOT, payable only after the NC Transportation Board has approved the project. Recommended Action: Receive the information and direct staff to bring back a resolution of support if appropriate. Submitted By: Vice Chairman Gordon Powell 19 Guy J. Winstead Date of death: Killed in Action Place of Birth: North Carolina, Roxboro Home of record: Roxboro North Carolina Status: KIA AWARDS AND CITATIONS Distinguished Service Cross See more recipients of this award Awarded for actions during the World War I The President of the United States of America, authorized by Act of Congress, July 9, 1918, takes pride in presenting the Distinguished Service Cross (Posthumously) to First Lieutenant (Infantry) Guy J. Winstead, United States Army, for extraordinary heroism in action while serving with 38th Infantry Regiment, 3d Division, A.E.F., near Chateau-Thierry, France, during June and July, 1918. Lieutenant Winstead led four patrols across the Marne River while exposed to heavy enemy machine-gun fire. On the second of these patrols the boat was sunk and it was necessary to swim the river. While within the enemy lines he and five others raided a German outpost, killing five of the enemy, and, in spite of heavy enemy fire, returned with a prisoner. On 15 July 1918, shortly after leading his platoon under gas and shell fire to a position on a hill, he was killed by enemy fire. General Orders: War Department, General Orders No. 27 (1920) Action Date: June and July, 1918 Service: Army Rank: First Lieutenant Regiment: 38th Infantry Regiment Division: 3d Division, American Expeditionary Forces   20 AGENDA ABSTRACT Meeting Date: March 20, 2017 Agenda Title: Approval of Fee for the Diabetes Prevention Program Summary of Information: The Person County Health Department is a partner in a regional collaborative which will offer the Diabetes Prevention Program (DPP). As part of the program, organizations are required to charge a $25 participant fee. The Person County Board of Health approved the proposed new fee on February 27, 2017, and requests the Board of County Commissioners to approve the proposed DPP participant fee of $25. Recommended Action: Approval of the recommend fee. Submitted By: Janet O. Clayton 21 22 AGENDA ABSTRACT Meeting Date: March 20, 2017 Agenda Title: Person County Industrial Site Water and Sewer Certification Summary of Information: On December 5, 2016, the Person County Board of Commissioners, by consensus noted support to proceed with the engineering for water and sewer lines to a large Person County site for new jobs and investments. Person County currently has no state-certified, or “shovel ready” sites for competing with other counties in the Research Triangle Regional Partnership Region. The objective of this water and sewer engineering project is to provide Person County with a certified large business site or mega park. Background: The Person County Business & Industrial Center, INC. board of directors has been working for the last 3.5 years on some exciting economic development opportunities for Person County that would lead to substantial new high paid jobs in the county. The PCBIC, INC board of directors has had over the last 4 years, 4 different members of the county board of commissioners sitting on the PCBIC board of directors. The primary consultant engineers for this project have been the Timmons Group with Engineering Consulting Services (ECS), the primary environmental engineers for this large Person County Industrial Site. LJB Inc is the transportation team lead. The additional partners that have contributed and have provided financial support in the form of time and/or resources to this project include but are not limited to the following: Duke Energy, Piedmont Electric Cooperative, PSNC Energy, Williams Mullen, J.E. Dunn, Research Triangle Regional Partnership, Piedmont Triad Partnership, The A&T and UNC-G Joint School of Nanoscience and Nanotechnology, North Carolina Center of Innovation (COIN”), McCallum Sweeney of Greensville, SC, and CH2M from Portland, Oregon. In addition, we have worked closely with the EDPNC, Office of the Governor of the State of North Carolina, North Carolina Department of Commerce, the State of North Carolina Department of Transportation, Army Corps of Engineers, State of North Carolina Department of Environmental Quality, and Golden Leaf Foundation on this project. 23 In the last two months, The City of Roxboro has partnered with the county to issue a Request for Qualifications (RFQ) for the extension of water and sewer services from both the water and sewer treatment plants to the Person County Industrial Site at a distant of approximately 1.6 and 3.1 miles. Person County General Services Director, Ray Foushee worked with the City of Roxboro to conduct interviews of firms and select the top choice. The top candidate for this engineering project is LaBella Associates, PC of Charlotte, NC. The attached contract allows Person County to make modifications to the contract for additional work (if so desired) for an additional addendum amount of $25,000.00. Recommended Action: Authorize the execution of the attached contract with LaBella Associates, PC in the amount of $250,000 for the design of water and sewer lines for Person County’s industrial site certification with funding from the County’s Fund Balance. Submitted By: Stuart C. Gilbert, Economic Development Director, MPA, MURP, CEcD, NC BIC 24 PERSON COUNTY  INDUSTRIAL SITE WATER & SEWER CERTIFICATION   Scope of Services rev. February 27, 2017    Introduction  Person County (the “Client”) seeks to attract industrial development to sites (Map A46 Parcel 10 –  875.43 acres, and Parcel 6 – 475.55 acres; collectively, the “Site” – See Exhibit 1) northwest of the City of  Roxboro (the “City”).  To do so, Client wishes to obtain certification of the Economic Development  Partnership of North Carolina (EDPNC) of the Site.  EDPNC’s Certified Sites Program guidance indicates certification prerequisites including availability of  500,000 gallons per day (gpd ‐ average) of public water service and 300,000 gpd (average) of public  sewer service within 500 feet of the site.  If these services are not already physically available to the Site,  State‐approved permits for the required extensions must be provided to support certification.  LaBella proposes to provide data collection, design and permitting services for Client to meet the above‐ stated EDPNC requirements.  The infrastructure required to do so is estimated to consist of a) minimum  12‐inch waterline (approximately 1.6 miles) to the southeast corner of Parcel 10 (the red star on the  attached Exhibit 1), b) minimum 750,000 gpd capacity (300,000 gpd X 2.50 peaking factor) wastewater  pump station, and c) minimum 12‐inch forcemain (approximately 2.6 miles) from the southeast corner  of Parcel 10 to the City’s wastewater treatment plant (WWTP) on Cavel‐Chub Lake Road.  The 12‐inch pipelines afford a marginal excess capacity above the EDPNC‐required minimums, and as a  result, LaBella estimates approximately 800,000 gpd of available water supply and 500,000 gpd of  available wastewater capacity.  The resulting pump station capacity (allowing for peak wastewater  flows) would be 1.25 million gallons per day (mgd).  Furthermore, the southeast corner of Parcel 10 is at an elevation nearly equal to the high point of the  Site, and therefore a wastewater pump station at this location would not be able to serve hardly any of  the Site without at least one additional pump station.  A location approximately one‐half mile into Parcel  10 towards Storys Creek (green star on the attached Exhibit 1) would be at a significantly lower  elevation which could serve nearly all developable portions of Parcel 10 by gravity.  The proposed infrastructure design (the “Project”) therefore consists of the following, which is  illustrated on Exhibit 2:  • 12‐inch waterline from the end of the existing 16‐inch waterline approximately 1.6 miles north  to the southeast corner of Parcel 10  • 1.25 mgd wastewater pump station located near Storys Creek on the southern side of Parcel 10  • 12‐inch wastewater force main from the new pump station approximately 3.1 miles to the  Marlowe Creek Outfall at the entrance to the City’s WWTP   LaBella proposes the following Scope of Services to obtain State approvals of the Project.  25 Scope of Services    Industrial Site Water & Sewer Certification  Page 2  Scope of Services  Task 100 Project Management  101 LaBella will conduct a kickoff meeting with Client to tightly define the scope and obtain for  review any information available regarding the intended infrastructure.  102 LaBella will attend and conduct monthly meetings with Client to advise of and review  schedule progress, to discuss design issues and questions, and to solicit and receive input  regarding design options and decisions.    Task 200 Data Collection  201 LaBella will coordinate the work of the subconsultants in obtaining the field data necessary  to support the design.  202 LaBella will incorporate into base mapping the location of subsurface utilities as can be  determined from visual field observations, surveyed utility markers (such as fiber optic cable  markers) and mapping as may be available from owning utility organizations.  LaBella will  contact North Carolina 811 to identify subsurface utility owners in the areas affected by the  Project.  203 LaBella will obtain field survey utilizing design‐quality aerial photogrammetry methods and  ground survey to “fill in” only where aerial methods are ineffective (i.e., where tree cover  prevents capture of ground level information), and will prepare base mapping to be used in  the development of the construction documents.    A. Aerial photogrammetry will cover:  1. Along public road rights‐of‐way, the entire right‐of‐way and approximately 20 feet  outside of the right‐of‐way on both sides  2. On cross‐country alignment segments, a swath approximately 250‐feet wide covering  the approximate alignment as determined from County GIS mapping  3. On the pump station site, topography of the parcel to the existing or proposed  property line, as appropriate  4. Mapping will be produced to National Map Accuracy Standards as published by USGS  (for 1”=40’ scale mapping)  B. Supplemental ground survey will complete the gaps in the survey base mapping by adding  in those areas:  1. Along public road rights‐of‐way, the road centerline to the right‐of‐way limits on the  side proposed for the pipeline alignment  2. On cross‐country alignment segments, a swath approximately 100‐feet wide covering  the approximate alignment as determined from County GIS mapping  3. On the pump station site, topography as indicated in 203A.3 above.  Task 300 Permitting  301 LaBella will proactively engage with regulatory authorities to obtain permitting for the  proposed construction activities on behalf of Client.  LaBella will prepare permit application  26 Scope of Services    Industrial Site Water & Sewer Certification  Page 3  materials and submit for each regulatory approval identified herein.  Client will pay all  permitting fees.    302 Following Notice to Proceed, LaBella will coordinate with the following authorities to inform  them of the Project and identify requirements to be considered during the course of the  design:  A. NCDOT regarding potential right‐of‐way encroachment and any future planned widening  projects for approximately 2.6 miles of roadside alignments  B. Duke Energy regarding power easement crossings / encroachments  C. NCDEQ regarding the overall Project and requirements for obtaining an authorization to  construct (ATC), and the Erosion and Sedimentation Control (E&SC) Permit  D. USACE regarding creek crossings at Marlowe Creek and downstream of Roxboro Country  Club Lake  1. It is assumed that USACE wetland permitting will be limited to coverage under a  Nationwide Permit 12, with no more than a Preconstruction Notification (PCN)  required.  State Section 401 Water Quality Certification for DEQ is not anticipated to  require any written submission or approval.  Task 400 Preliminary Design  401 LaBella will identify preliminary linework alignments based on available records (e.g., County  GIS, existing utility locations), field‐collected information (e.g., survey, wetland impacts,  constructability concerns) and regulatory input (e.g., limitations on NCDOT right‐of‐way  encroachment) and develop preliminary alignment drawings.  LaBella will review these  preliminary alignments with Client to finalize them.  402 LaBella will identify a potential site for the pump station and an access route and review  with Client.  Upon Client concurrence, Client will confirm availability of the site and access  route and authorize LaBella’s continued design at the final location.  403 LaBella will evaluate station‐specific limitations on potential pump station configuration  options to develop a shortlist for the pump station.  LaBella will evaluate potential capital  and life‐cycle cost factors and prepare a comparison of shortlisted options, and review the  comparisons with Client to finalize configuration selections.  Pump station configuration is  anticipated to be either submersible or suction lift.  404 LaBella will prepare a technical memorandum to be used as the Basis of Design, which will  identify:   A. The final sizing and capacities of linework   B. The approximate alignment of linework  C. Identification of easements anticipated to be needed  D. The initial and ultimate capacity of the pump station  E. Selected configuration and desired features of the pump station  F. Utility requirements for the pump station, including power, communications and water  G. A preliminary layout of the pump station site  H. A preliminary construction cost estimate and schedule  27 Scope of Services    Industrial Site Water & Sewer Certification  Page 4  The memorandum will include attachments with supporting design calculations as  appropriate.  Task 500 Final Design  501 LaBella will coordinate the preliminary linework alignments with final field data in order to  finalize alignments.  502 LaBella will prepare final design plan and profile drawings for the linework alignments.   Drawings will show existing features and proposed work, construction details, and easement  requirements, if any.  503 LaBella will prepare final design plans, sections and details for the pump station.  During the  course of the design in monthly progress meetings, LaBella will present progress drawings to  Client for discussion and input in order to incorporate preferences and desired features.  504 LaBella will prepare technical specifications for the linework and pump station.  505 LaBella will submit the completed Final Design documents (including updated cost estimate,  schedule and calculations) for Client review and comment.  After addressing Client  comments, LaBella will submit for regulatory agency reviews.  Task 600 Final Documents  601 LaBella will incorporate comments received from regulatory authorities as appropriate into  a “FINAL” (not for construction) set of documents.  Documents will include 24x36 drawings,  technical specifications and appendices including various permit provisions pertinent to  construction.    602 Documents will be developed as a single construction package.  603 LaBella will provide digital (PDF) documents and up to five (5) hardcopy sets of plans and  specifications as requested.  Task 700 Additional Services  701 LaBella will provide related additional services as requested by Client, at hourly rates plus  expenses, for items not otherwise addressed in the above Scope of Services.  Such items  may include preparation of easements, funding application assistance (including funding‐ driven preliminary engineering report(s), SEPA permitting, etc.) a quantity of meetings  significantly greater than anticipated, or design of additional infrastructure components.  No  work will be performed or invoiced under additional services unless specifically authorized  by Client beforehand.    28 Fee Schedule    Industrial Site Water & Sewer Certification  Page 5  LaBella proposes to perform the Scope of Services identified in Tasks 100 thru 600 above according to  the following schedule of lump sum fees.  LaBella will bill Client on a monthly basis based on a  percentage of completion for each of the tasks and associated fees indicated.    Task Description Task Fee  100 Project Management  $18,000  200 Data Collection  $47,000  300 Permitting  $15,000  400 Preliminary Design  $45,000  500 Final Design  $115,000  600 Final Documents  $10,000         Total Lump Sum Fee $250,000    Compensation for Task 700 (Additional Services) will be based on then‐current hourly rates and related  expenses without markup.  A maximum allowance of $25,000 is allocated for Task 700.    Total Compensation is summarized as follows:  Component Type Fee   Data Collection, Permitting & Design Lump Sum $250,000  Additional Services (Hourly + Expenses) Allowance $25,000  Total Authorization $275,000    Offered and Accepted    LaBella Associates, PC    Person County  By:  Keith R. Garbrick, PE By:           Title:  Vice President    Title:           Signed:         Signed:         Date:           Date:           29 PARCEL 10 PARCEL 6 30 Existing 16”  WL from WTP Existing Marlowe  Creek Outfall Proposed WW Pump Station Elev. 592 Flood Plain  Elev. 394 31 AGENDA ABSTRACT Meeting Date: March 20, 2017 Agenda Title: Wireless broadband contract Background information: On August 25, 2016, Person County released an RFP asking vendors to submit proposals to provide broadband service to unserved areas of the county, economic corridors, and install fiber to government facilities. In Feb. 2017, the BOC decide to move forward with a wireless provider to begin serving the unserved areas of the county and construct fiber to public facilities. Summary of Information: The wireless broadband provider has requested a grant of $256,898 to provide service to the unserved areas. The vendor will match these funds with $291,898 of investment in the wireless network. The contract also includes the following parameters:  The grant funds will be spent over 4 years  Vendor will provide service to at least 475 customers in the unserved area; customers beyond the reach of the initial network may receive service based on demand  Vendor commits to providing service to the unserved areas of the county for at least another 4 years beyond the end of the contract (8 years total service)  Minimum service speed is 3/1Mbps, with 25/3Mbps packages available  Low-income service package will be available; DSS will provide and maintain list of eligible citizens  After the initial 4 years, the county may charge a tower rental fee based on the vendor’s revenues Recommended Action: Direct the Chairman to sign the contract Submitted By: Assistant County Manager, Sybil Tate 32 AGENDA ABSTRACT Meeting date: March 20, 2017 Agenda Title: Person County Senior Center Project: Resolution Providing for Issuance of $2.285M G.O. Recreation Bond Summary of Information: Finance Director requests action on: “RESOLUTION PROVIDING FOR THE ISSUANCE OF A $2,285,000 GENERAL  OBLIGATION RECREATION FACILITIES BOND, SERIES 2017  This Resolution is set forth and summarized as follows: The purpose of the attached Resolution is to provide for the issuance of a single bond for $2,285,000 designated “General Obligation Recreation Facilities Bond, Series 2017” for providing additional recreation facilities for the County (acquisition and improvements of Person County Senior Center). The Resolution includes details of the Bond and designates certain parties to carry out the requirements as established. The Purchaser of the Bond is Carter Bank & Trust who submitted the most competitive bid for a 15 year term bearing an interest rate of 2.59%. Total interest over the terms of the agreement is $465,397.65. Part of the Resolution is requesting that the Local Government Commission sell the Bond at a private sale without advertisement, and in accordance with the proposal submitted by Carter Bank & Trust. Further designations of authority are listed with the purpose of completing all required provisions of the Bond under the associated terms and covenants that are a part of the Resolution. Recommended Action: To approve the resolution as presented. Submitted By: Amy Wehrenberg, Finance Director 33 9526895v1 14038.00019 RESOLUTION PROVIDING FOR THE ISSUANCE OF A $2,285,000 GENERAL OBLIGATION RECREATION FACILITIES BOND, SERIES 2017 BE IT RESOLVED by the Board of Commissioners for the County of Person, North Carolina: Section 1. Said Board of Commissioners (the “Board of Commissioners”) has determined and does hereby find and declare: (a) That an order authorizing not exceeding $6,000,000 Recreation Facilities Bonds was adopted by the Board of Commissioners on September 12, 2008 and that said order was approved by the vote of a majority of the qualified voters of the County of Person, North Carolina who voted thereon at a referendum duly called and held on November 4, 2008. (b) That the Board of Commissioners adopted on September 8, 2015 an order extending the maximum period for issuing said Recreation Facilities Bonds to November 4, 2018, which order has taken effect. (c) That none of said Recreation Facilities Bonds has been issued; that no notes have been issued in anticipation of the receipt of the proceeds of the sale of said Recreation Facilities Bonds; and that it is necessary to issue at this time said Recreation Facilities Bonds in the amount of $2,285,000 in accordance with the provisions of Section 2 of this resolution for the purpose of providing funds, with any other available funds, for providing additional recreation facilities of said County. (d) That the maximum period of usefulness of the additional recreation facilities to be financed with the proceeds of said Recreation Facilities Bonds to be issued is estimated as a period of 40 years and that the date of expiration of said period computed from April 20, 2017, the expected date of said Recreation Facilities Bonds to be issued as provided in Section 2 of this resolution, is April 20, 2057. 34 9526895v1 14038.00019 2 Section 2. Pursuant to said order, there shall be issued a single bond of said County (the “Issuer”) in the principal amount of $2,285,000, designated “General Obligation Recreation Facilities Bond, Series 2017” and dated the date of delivery thereof (the “Bond”). The Bond shall be stated to mature in annual installments of principal of $152,333 on March 1, 2018 to 2031, inclusive, and $152,338 on March 1, 2032 and shall bear interest on the unpaid part of such principal amount (computed on the basis of a 360-day year consisting of twelve 30-day months) at the rate of two and fifty-nine hundredths per centum (2.59%) per annum, which interest shall be payable on September 1, 2017 and semiannually thereafter on March 1 and September 1 of each year until payment of such principal amount. The Bond shall bear interest from the interest payment date next preceding the date on which it is authenticated unless it is (a) authenticated upon an interest payment date in which event it shall bear interest from such interest payment date or (b) authenticated prior to the first interest payment date in which event it shall bear interest from its date; provided, however, that if at the time of authentication interest is in default, the Bond shall bear interest from the date to which interest has been paid. The principal of and the interest on the Bond shall be payable in any coin or currency of the United States of America which is legal tender for the payment of public and private debts on the respective dates of payment thereof. The principal of and the interest on the Bond shall be payable to the person appearing on the registration books of the Issuer hereinafter provided for as the registered owner of the Bond or his registered assigns or legal representative as the same shall become due and payable on the respective payment dates by wire transfer or other means in accordance with information to be provided to the Issuer by the registered owner of the Bond. 35 9526895v1 14038.00019 3 The Bond shall be initially issued as one fully-registered bond, numbered R-1, and shall be initially registered in the name of “Carter Bank & Trust,” as the initial purchaser of the Bond (the “Purchaser”). The Issuer has pledged its faith and credit to the payment of the principal of and interest on the Bond. Unless other funds are lawfully available and appropriated for the timely payment thereof, the Issuer will levy on all real and tangible personal property taxable by the Issuer such ad valorem taxes as may be necessary to pay the principal of and the interest on the Bond as they become due. Unless indicated otherwise, the provisions of this resolution that follow shall apply to each Bond issued or issuable hereunder, whether initially or in replacement thereof. Section 3. The Bond shall bear the manual signatures of the Chairman of the Board of Commissioners and the Clerk to the Board of Commissioners and the corporate seal of the Issuer shall be impressed on the Bond. The certificate of the Local Government Commission of North Carolina (the “Local Government Commission”) to be endorsed on the Bond shall bear the manual or facsimile signature of the Secretary of the Local Government Commission and the certificate of authentication of the Bond Registrar (hereinafter defined) to be endorsed on the Bond shall be executed as provided hereinafter. In case any officer of the Issuer or the Local Government Commission whose manual or facsimile signature shall appear on the Bond shall cease to be such officer before the delivery of the Bond, such manual or facsimile signature shall nevertheless be valid and sufficient for all purposes the same as if he had remained in office until such delivery, and the Bond may bear the manual or facsimile signatures of such persons as at the actual time of the execution of the Bond 36 9526895v1 14038.00019 4 shall be the proper officers to sign the Bond although at the date of the Bond such persons may not have been such officers. The Bond shall not be valid or become obligatory for any purpose or be entitled to any benefit or security under this resolution until it shall have been authenticated by the execution by the Bond Registrar of the certificate of authentication endorsed thereon. The Bond and the endorsements thereon shall be in substantially the following forms: No. R- 1 $2,285,000 United States of America State of North Carolina COUNTY OF PERSON GENERAL OBLIGATION RECREATION FACILITIES BOND, SERIES 2017 The County of Person, a political subdivision in the State of North Carolina, is justly indebted and for value received hereby promises to pay to CARTER BANK & TRUST or registered assigns or legal representative the principal sum of TWO MILLION TWO HUNDRED EIGHTY-FIVE THOUSAND DOLLARS in annual installments of $152,333 on March 1, 2018 to 2031, inclusive, and $152,338 on March 1, 2032 and to pay interest from the date hereof on the unpaid part of such principal sum at the rate of three and two and fifty-nine hundredths per centum (2.59%) per annum until payment thereof, such interest to the maturity hereof being payable on September 1, 2017 and semiannually thereafter on March 1 and September 1 of each year. The principal of and the interest on this bond shall be payable to the person appearing on the registration books of said County as the registered owner of this bond or his assigns or legal representative as the same shall become due and payable 37 9526895v1 14038.00019 5 on the respective payment dates by wire transfer or other means in accordance with instructions to be provided to said County by the registered owner of this bond. Both the principal of and the interest on this bond shall be paid in any coin or currency of the United States of America that is legal tender for the payment of public and private debts on the respective dates of payment thereof. For the prompt payment hereof, both principal and interest as the same shall become due, the faith and credit of said County of Person are hereby irrevocably pledged. This bond is being issued by said County for the purpose of providing funds, with any other available funds, for providing additional recreation facilities of said County as provided in a resolution duly passed by the Board of Commissioners for said County on March 20, 2017 (the “Resolution”), and this bond is issued under and pursuant to The Local Government Bond Act, as amended, Article 7, as amended, of Chapter 159 of the General Statutes of North Carolina, an order adopted by said Board of Commissioners, which order was approved by the vote of a majority of the qualified voters of said County who voted thereon at a referendum duly called and held, and the Resolution. The installments of principal of this bond may be redeemed prior to maturity, at the option of said County, from any moneys that may be made available for such purpose, in whole or in part on any date, at a redemption price equal to 100% of the aggregate principal amount of the installments of principal to be redeemed, plus interest accrued thereon to the date fixed for redemption. Not less than thirty (30) days before the redemption date of the installments of principal of this bond to be redeemed, said County shall cause a notice of such redemption to be filed with the Bond Registrar (as defined in the Resolution) and to be given by certified or registered United States mail or a national package delivery service to the registered owner of this bond at the address 38 9526895v1 14038.00019 6 appearing upon the registration books of said County or by such other means as the registered owner of this bond shall require. On the date fixed for redemption, notice having been given as aforesaid, the installments of principal of this bond so called for redemption shall be due and payable at the redemption price provided therefor, plus accrued interest to such date, and said County shall pay such redemption price plus accrued interest to the registered owner of this bond by wire transfer or other means in accordance with instructions to be provided by such registered owner. Any notice of redemption may state that the redemption to be effected is conditioned upon the receipt by the Bond Registrar on or prior to the redemption date of moneys sufficient to pay the redemption price and interest on the installments of principal of this bond to be redeemed and that if such moneys are not so received such notice shall be of no force or effect and such installments of principal of this bond shall not be required to be redeemed. In the event that such notice contains such a condition and moneys sufficient to pay such redemption price and interest are not received by the Bond Registrar on or prior to the redemption date, the redemption shall not be made and the Bond Registrar shall within a reasonable time thereafter give notice, in the manner in which the notice of redemption was given, that such moneys were not so received. In the event that all of the outstanding installments of principal of this bond shall be redeemed, the registered owner of this bond shall promptly surrender this bond to the Bond Registrar and this bond shall forthwith be cancelled by the Bond Registrar. The Bond Registrar shall keep at his or her office the books of said County for the registration of transfer of this bond. The transfer of this bond may be registered only upon such books and as otherwise provided in the Resolution upon the surrender hereof to the Bond Registrar together with an assignment duly executed by the registered owner hereof or his attorney or legal 39 9526895v1 14038.00019 7 representative in such form as shall be satisfactory to the Bond Registrar. Upon any such registration of transfer, the Bond Registrar shall deliver in exchange for this bond a new bond, registered in the name of the transferee, in a principal amount equal to the outstanding installments of principal of this bond, containing the same outstanding installments of principal and bearing interest at the same rate. Notwithstanding the foregoing, the Bond Registrar shall not register the transfer of this bond to any person or entity other than a bank, insurance company or similar financial institution unless such transfer has been approved by the Local Government Commission of North Carolina. It is hereby certified and recited that all acts, conditions and things required by the Constitution and laws of North Carolina to happen, exist and be performed precedent to and in the issuance of this bond have happened, exist and have been performed in regular and due form and time as so required; that provision has been made for the levy and collection of a direct annual tax upon all taxable property within said County sufficient to pay the principal of and the interest on this bond as the same shall become due; and that the total indebtedness of said County, including this bond, does not exceed any constitutional or statutory limitation thereon. This bond shall not be valid or become obligatory for any purpose or be entitled to any benefit or security under the Resolution until this bond shall have been authenticated by the execution by the Bond Registrar of the certificate of authentication endorsed hereon. IN WITNESS WHEREOF, said County of Person, by resolution duly passed by its Board of Commissioners, has caused this bond to be manually signed by the Chairman of said Board and 40 9526895v1 14038.00019 8 the Clerk to said Board and its corporate seal to be impressed hereon, all as of the _____ day of April 2017. __________________________________________ Chairman of the Board of Commissioners __________________________________________ Clerk to the Board of Commissioners CERTIFICATE OF LOCAL GOVERNMENT COMMISSION The issuance of the within bond has been approved under the provisions of The Local Government Bond Act of North Carolina. __________________________________________ Secretary, Local Government Commission CERTIFICATE OF AUTHENTICATION This bond is the bond of the series designated herein and issued under the provisions of the within-mentioned Resolution. Finance Director of the County of Person, North Carolina, as Bond Registrar By: ______________________________ Authorized Signatory Date of authentication: __________________ ASSIGNMENT FOR VALUE RECEIVED the undersigned registered owner thereof hereby sells, assigns and transfers unto __________________________________________________________________ __________________________________________________________________ 41 9526895v1 14038.00019 9 the within bond and all rights thereunder and hereby irrevocably constitutes and appoints __________________________________________________________________ attorney to register the transfer of said bond on the books kept for registration thereof, with full power of substitution in the premises. Dated: ____________________ In the presence of: ___________________________________ ___________________________________ NOTICE: The signature must be guaranteed by an institution which is a participant in the Securities Transfer Agent Medallion Program (STAMP) or similar program. The signature to this assignment must correspond with the name as it appears on the face of the within bond in every particular, without alteration of enlargement or any change whatever. Section 4. The installments of principal of the Bond will be redeemable prior to maturity, at the option of the Issuer, from any moneys that may be made available for such purpose, in whole or in part on any date, at a redemption price equal to 100% of the aggregate principal amount of the installments of principal of the Bond to be redeemed, plus interest accrued thereon to the date fixed for redemption. Not less than thirty (30) days before the redemption date of the installments of principal of the Bond to be redeemed, the Issuer shall cause a notice of such redemption to be filed with the Bond Registrar and to be given by certified or registered United States mail or a national package delivery service to the registered owner of the Bond at the address appearing on the registration books of said County or by such other means as the registered owner of the Bond shall require. Any such notice shall set forth the date designated for redemption, the redemption price to be paid and the installments of principal of the Bond to be redeemed. 42 9526895v1 14038.00019 10 On or before the date fixed for redemption, moneys shall be deposited with the Bond Registrar to pay the redemption price of the installments of principal of the Bond called for redemption as well as the interest accruing thereon to the redemption date thereof. On the date fixed for redemption, notice having been given in the manner and under the conditions hereinabove provided, the installments of principal of the Bond so called for redemption shall be due and payable at the redemption price provided therefor, plus accrued interest to such date, and the Issuer shall pay such redemption price plus accrued interest to the registered owner of the Bond by wire transfer or other means in accordance with instructions to be provided by such registered owner. Any notice of redemption may state that the redemption to be effected is conditioned upon the receipt by the Bond Registrar on or prior to the redemption date of moneys sufficient to pay the redemption price and interest on the installments of principal of the Bond to be redeemed and that if such moneys are not so received such notice shall be of no force or effect and such installments of principal of the Bond shall not be required to be redeemed. In the event that such notice contains such a condition and moneys sufficient to pay such redemption price and interest are not received by the Bond Registrar on or prior to the redemption date, the redemption shall not be made and the Bond Registrar shall within a reasonable time thereafter give notice, in the manner in which the notice of redemption was given, that such moneys were not so received. In the event that all of the outstanding installments of principal of the Bond shall be redeemed, the registered owner of the Bond shall promptly surrender the Bond to the Bond Registrar and the Bond shall forthwith be cancelled by the Bond Registrar. Section 5. The Bond Registrar shall keep at his or her office the books of the Issuer for the registration of transfer of the Bond. The transfer of the Bond may be registered only upon the 43 9526895v1 14038.00019 11 registration books of the Issuer upon the surrender thereof to the Bond Registrar together with an assignment duly executed by the registered owner thereof or his attorney or legal representative in such form as shall be satisfactory to the Bond Registrar. Upon any such registration of transfer, the Bond Registrar shall authenticate and deliver in exchange for the Bond a new Bond, registered in the name of the transferee, in a principal amount equal to the outstanding installments of principal of the Bond so surrendered, containing the same outstanding installments of principal and bearing interest at the same rate. In all cases in which the transfer of the Bond shall be registered hereunder, the Bond Registrar shall authenticate and deliver at the earliest practicable time a new Bond in accordance with the provisions of this resolution. Any Bond surrendered in any such registration of transfer shall forthwith be cancelled by the Bond Registrar. The Issuer or the Bond Registrar may make a charge for shipping and out-of-pocket costs for every such registration of transfer of the Bond sufficient to reimburse it for any tax or other governmental charge required to be paid with respect to such registration of transfer, but no other charge shall be made by the Issuer or the Bond Registrar for registering the transfer of the Bond under this resolution. Notwithstanding the foregoing, the Bond Registrar shall not register the transfer of the Bond to any person or entity other than a bank, insurance company or similar financial institution unless such transfer has been approved by the Local Government Commission. As to any Bond, the person in whose name the same shall be registered shall be deemed and regarded as the absolute owner thereof for all purposes, and payment of or on account of the principal or redemption price of any Bond and the interest on any Bond shall be made only to or upon the order of the registered owner thereof or his legal representative. All such payments shall 44 9526895v1 14038.00019 12 be valid and effectual to satisfy and discharge the liability upon any Bond, including the interest thereon, to the extent of the sum or sums so paid. The Issuer shall appoint such registrars, transfer agents, depositories or other agents as may be necessary for the registration and registration of transfer of the Bond within a reasonable time according to then current commercial standards and for the timely payment of principal and interest with respect to the Bond. The Finance Director of the Issuer is hereby appointed the registrar, transfer agent and paying agent for the Bond (collectively the “Bond Registrar”), subject to the right of the Board of Commissioners to appoint another Bond Registrar, and as such shall keep at his or her office the books of the Issuer for the registration, registration of transfer and payment of the Bond as provided in this resolution. Section 6. The Issuer shall send to the Purchaser a copy of the Issuer’s audited financial statements for each fiscal year promptly after such financial statements become available. Section 7. The Issuer covenants that, to the extent permitted by the Constitution and laws of the State of North Carolina, it will comply with the requirements of the Internal Revenue Code of 1986, as amended (the “Code”), as are applicable to the Bond, except to the extent that the Issuer obtains an opinion of bond counsel to the effect that noncompliance would not result in interest on the Bond being includable in the gross income of the owner of the Bond for purposes of federal income taxation. Section 8. The Issuer hereby finds, declares and represents that (a) it reasonably expects that it, all entities subordinate to the Issuer and all entities that issue obligations on behalf of the Issuer (all within the meaning of Section 265(b)(3)(E) of the Code) will not issue in the aggregate more than $10,000,000 of tax-exempt obligations (not counting private-activity bonds other than 501(c)(3) bonds and certain refunding bonds as provided in Section 265(b)(3)(C)(ii) of 45 9526895v1 14038.00019 13 the Code) during the current calendar year and (b) no entity has been or will be formed or availed of to avoid the limits described above. In addition, the Issuer hereby designates the Bond as a “qualified tax-exempt obligation” for the purposes of Section 265(b)(3) of the Code. Section 9. The Local Government Commission is hereby requested to sell the Bond at private sale without advertisement to the Purchaser, subject to the approval of the County Manager or the Finance Director of the Issuer, in accordance with the proposal of the Purchaser in the form presented to the Board of Commissioners (the “Proposal”). The Proposal is hereby approved and the County Manager or the Finance Director of the Issuer is hereby authorized to execute and deliver the Proposal in substantially such form as may be required, with such changes, additions and omissions as may be approved by the County Manager or the Finance Director of the Issuer, subject to the provisions of this resolution. Section 10. In connection with the issuance of the Bond, the law firm of Robinson, Bradshaw & Hinson, P.A., Charlotte, North Carolina, is hereby confirmed as bond counsel to the Issuer. Section 11. The County Manager, the Finance Director or the County Attorney of the Issuer or their designees are hereby authorized and directed to take such other actions and to execute and deliver such other documents, certificates, undertakings, agreements or other instruments as may be necessary or appropriate to effectuate the issuance of the Bond; and all actions heretofore taken by any of such officers or any other officer of the Issuer relating to such matter on behalf of the Issuer are hereby approved, ratified and confirmed. Such persons are expressly authorized to execute any documentation that may be reasonably required by the Purchaser as the purchaser of the Bond. 46 9526895v1 14038.00019 14 Section 12. The officers, agents and employees of the Issuer are hereby authorized and directed to do all other acts and things required of them by the provisions of the Bond and this resolution for the full, punctual and complete performance of the terms, covenants, provisions and agreements therein and herein. Such persons are expressly authorized to execute any documentation that may be reasonably required by the Purchaser as the purchaser of the Bond. Section 13. This resolution is passed with the intent that the laws of the State of North Carolina shall govern its construction Section 14. This resolution shall take effect upon its passage. 47