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