Agenda Packet September 21 2015PERSON COUNTY
BOARD OF COUNTY COMMISSIONERS
MEETING AGENDA
304 South Morgan Street, Room 215
Roxboro, NC 27573-5245
336-597-1720
Fax 336-599-1609
September 21, 2015
9:00 am
CALL TO ORDER…………………………………………………. Chairman Puryear
INVOCATION
PLEDGE OF ALLEGIANCE
DISCUSSION/ADJUSTMENT/APPROVAL OF AGENDA
RECOGNITION
Person County Preparedness Month 2015 Proclamation ……….. Chairman Puryear
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 #1
DISCUSSION/ADJUSTMENT/APPROVAL OF CONSENT AGENDA
A. Approval of Minutes of September 8, 2015,
B. Budget Amendment #4,
C. Budget Amendment #5,
D. Home and Community Care Block Grant for Older Adults Agreement for
the Provision of County-Based Aging Services by and between the County of
Person and Kerr Tar Agency on Aging,
E. Tax Adjustments for September 2015
a. Tax Releases
b. NC Vehicle Tax System pending refunds
c. Written request for refund by Ms. Ann Hobbs
UNFINISHED BUSINESS:
NEW BUSINESS:
ITEM #2
Update on the Proposed Early College Initiative ……………. Commissioner Clayton
ITEM #3
Presentation of Fire and Rescue Audit Results …………………… Amy Wehrenberg
CHAIRMAN’S REPORT
MANAGER’S REPORT
COMMISSIONER REPORTS/COMMENTS
CLOSED SESSION #1
Closed Session per General Statute 143-318.11(a)(6) for the purpose to discuss
personnel with the following individuals permitted to attend: County Manager, Heidi
York and Clerk to the Board, Brenda Reaves.
Note: All Items on the Agenda are for Discussion and Action as deemed appropriate
by the Board.
2
PERSON COUNTY PREPAREDNESS MONTH 2015
A PROCLAMATION
WHEREAS, North Carolina weather can be unpredictable and dangerous as seen during last
year’s 36 tornadoes, 514 severe thunderstorms and high wind events, 172 hail storms, and 50 flood
events; and
WHEREAS, Person County had a Freezing Rain Storm this past winter which resulted in
thousands of dollars in damage, treacherous roads, and lost days from work and school; and
WHEREAS, Tropical Storm Ana’s arrival in May highlighted the importance of being ever-
prepared for emergencies; and
WHEREAS, every community, business, family and individual in Person County must be
ready for natural and man-made disasters including tornadoes, flooding, hurricanes and public
disturbances that might disrupt normal daily activities; and
WHEREAS, all Person County residents can take a few simple steps – making a family disaster
plan, creating an emergency supply kit and staying informed – to help make preparedness and personal
responsibility a priority; and
WHEREAS, Person County residents should know the risks for their area and plan accordingly,
and
WHEREAS, Person County residents should help the elderly and those who cannot help
themselves; and
WHEREAS, Person County residents should include the safety of their pets and/or livestock in
their emergency plans; and
WHEREAS, Person County, North Carolina Emergency Management and the U.S. Department
of Homeland Security have collaborated to recognize September as National Preparedness Month to
encourage Person County residents to be disaster ready;
NOW THEREFORE, the Person County Board of Commissioners, do hereby proclaim the month
of September 2015, as “EMERGENCY PREPAREDNESS MONTH” in Person County, and
encourage all county residents to plan and prepare weather-related and man-made disasters by
assembling their emergency supply kits (http://do1thing.com/) and updating their emergency plans
(www.ready.gov or call 1-800-BE-READY) to include registration with Flu Near You
(https://flunearyou.org/) and CodeRed (www.personcounty.net ).
Adopted this, the 21st day of September, 2015.
_______________________________
Kyle Puryear, Chairman
3
September 8, 2015
1
PERSON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 8, 2015
MEMBERS PRESENT OTHERS PRESENT
Kyle W. Puryear Heidi York, County Manager
David Newell, Sr. C. Ronald Aycock, County Attorney
B. Ray Jeffers Brenda B. Reaves, Clerk to the Board
Jimmy B. Clayton
Tracey L. Kendrick
The Board of Commissioners for the County of Person, North Carolina, met in
regular session on Tuesday, September 8, 2015 at 7:00 pm in the Commissioners’ meeting
room in the Person County Office Building.
Chairman Puryear called the meeting to order. Commissioner Kendrick gave an
invocation and Vice Chairman Newell led the group in the Pledge of Allegiance.
DISCUSSION/ADJUSTMENT/APPROVAL OF AGENDA:
A motion was made by Commissioner Jeffers and carried 5-0 to approve the
agenda.
PUBLIC HEARING:
CONSIDERATION OF EXTENDING ORDER AUTHORIZING $6,000,000
RECREATION FACILITIES BONDS FROM SEVEN (7) TO TEN (10) YEARS:
A motion was made by Commissioner Jeffers and carried 5-0 to open the duly
advertised public hearing for consideration to extend the Order Authorizing $6,000,000
Recreation Facilities Bonds from seven (7) to ten (10) years.
Finance Director, Amy Wehrenberg stated the purpose of the public hearing was
for the Board of Commissioners to consider extending the maximum time period for
issuing bonds under an order adopted by said Board of Commissioners on September 12,
2008 for $6,000,000 in Recreational Facilities Bonds that took effect on November 4, 2008,
to be extended from seven (7) to ten (10) years. By approval of this Order Authorizing
$6,000,000 Recreation Facilities Bonders from seven (7) to ten (10) years, Person County
will have a 3-year extension to authorize the issuance of General Obligation Bonds to
finance the construction of any facility related to the recreation and/or senior center for
which citizen consent was received under the Referendum dated November 4, 2008.
No one appeared, either in person or by attorney, to be heard nor was any written
statement relating to said question to extend the Order Authorizing $6,000,000 Recreation
Facilities Bonds from seven (7) to ten (10) years.
4
September 8, 2015
2
A motion was made by Commissioner Jeffers and carried 5-0 to close the public
hearing for consideration to extend the Order Authorizing $6,000,000 Recreation Facilities
Bonds from seven (7) to ten (10) years.
CONSIDERATION TO GRANT OR DENY REQUEST TO EXTEND ORDER
AUTHORIZING $6,000,000 RECREATION FACILITIES BONDS FROM SEVEN
(7) TO TEN (10) YEARS:
A motion was made by Commissioner Jeffers and carried 5-0 to adopt an Order
extending the maximum time period for issuing bonds under an order adopted by the Board
of Commissioners for the County of Person, North Carolina on September 12, 2008 and
entitled: “Order Authorizing $6,000,000 Recreational Facilities Bonds” from seven (7) to
ten (10) years as presented.
This order shall take effect 30 days after its publication following adoption as
provided by G.S. § 159-64.
The Clerk to the Board of Commissioners was directed to publish said order,
together with the appended statement as required by The Local Government Bond Act, as
amended, once in The Courier-Times.
The order to be published on September 12, 2015 is as follows:
5
September 8, 2015
3
6
September 8, 2015
4
INFORMAL COMMENTS:
The following individuals appeared before the Board to make informal comments:
Ms. Patricia “PJ” Gentry of 541 Byrd Creek Lane, Hurdle Mills addressed the
Board related to the Solid Waste Study Contract thanking the Board for its objective to
comprehensively identify all options for Person County’s waste yet urged the Board to not
expend funds for data for which adequate information already exists.
Ms. Betty A. Blalock of 144 Tirzah Ridge, Rougemont gave the Board information
related to the existing contract with Republic; i.e., a contract between the City of Roxboro
and Person County which is not present is needed for the City to dump into the landfill,
medical waste is prohibited however she feels is being accepted into the landfill. Ms.
Blalock questioned waste not being accepted from a point of origin not outside the 60-mile
radius and the number of days counted in a year of landfill operation.
DISCUSSION/ADJUSTMENT/APPROVAL OF CONSENT AGENDA:
A motion was made by Commissioner Kendrick and carried 5-0 to approve the
Consent Agenda with the following items:
A. Approval of Minutes of August 17, 2015
B. Budget Amendment # 3
NEW BUSINESS:
REVIEW OF THE SOLID WASTE STUDY CONTRACT:
At the Board’s August 17, 2015 meeting, the Solid Waste Study contract and scope
of work was discussed and approved in the amount of $77,680. Vice Chairman Newell
requested consideration to further discuss the Solid Waste Study scope, particularly
whether to pursue further study of water quality concerns around the landfill as well as
potentially narrowing the options studied to include 1) re-negotiation of the landfill
contract and 2) opening a privately-managed transfer station.
County Manager, Heidi York stated the contractor has not begun work due to Vice
Chairman’s request to further discuss with the Board and was willing to amend the contract.
Ms. York stated the contractor did not recommend adding well sampling to the scope of
work due to the state’s current monitoring but would do so at the Board’s request at an
additional cost of $6,000. The contractor noted the source of any such findings from the
well sampling could not be substantiated.
7
September 8, 2015
5
Commissioner Kendrick voiced his desire to review all options that result from the
Solid Waste Study noting the Board owes its citizens due diligence to not just renegotiate
the contract. Should the best outcome recommended by the contractor be to renegotiate
the contract, the Board has the option to spend an additional $10,000 for the contractor to
do so on the County’s behalf.
The Board heard information from the County’s Environmental Health’s Director,
Harold Kelly and Health Department Director, Janet Clayton related to the County’s ability
to perform private well samplings. Mr. Kelly noted the Environmental Health Department
had been requested to sample one well noting the chemical analysis outcome was normal.
Mr. Kelly stated the testing performed by the County is not as extensive as the state’s
analysis. The fee imposed by the County for a well sampling is $75.00. Mr. Kelly
confirmed that the water table’s flow is southeast of the landfill toward Granville County
noting there are no private wells within that area.
Assistant County Manager, Sybil Tate provided the following map to illustrate the
parcels adjacent to the landfill. Ms. Tate noted the state is currently monitoring 10 wells
plus one surface well each upstream and downstream at the landfill. Ms. Tate told the
Board to decrease the Options Analysis as listed in Task 3.1 for initial screening from seven
to two options would decrease the expense of the contract by $4,500. The state’s study
included sampling up to 2,500 ft from the landfill.
8
September 8, 2015
6
The Board further discussed having private wells tested up to one mile at the
expense of the County with the owners having the right to refuse such testing. The Board
did not determine the legal responsibility to fix any such atypical findings nor agree upon
the distance from the landfill to test. The Board did not have any further action to amend
the Solid Waste Study contract and scope of work. Ms. York confirmed the timeframe of
the contract was August 17, 2015 – March 31, 2016.
APPOINTMENTS TO THE JUVENILE CRIME PREVENTION COUNCIL:
Clerk to the Board, Brenda Reaves requested Board nomination of the interested
citizen applications presented for appointment to the Juvenile Crime Prevention Council.
Ms. Reaves stated the following applications were submitted for appointment, each
for a term to December 31, 2017:
o 1 citizen-at-large position; Louise Wright-Oliver requested appointment
o 1 position for the Chief of Police or his designee; Chief of Police, David L.
Hess requested appointment
o 1 position for the District Attorney or his designee; Assistant District
Attorney, Alisa Mitchell Black requested appointment
o 1 position for a representative from the Department of Social Services;
Ashley Pleasant requested appointment
o There was no application received to fulfill the unexpired term for a
substance abuse professional.
A motion was made by Chairman Puryear and carried 5-0 to appoint Louise
Wright-Oliver to the citizen-at-large position, Chief of Police, David L. Hess to represent
the Police Department, Assistant District Attorney, Alisa Mitchell Black to represent the
District Attorney’s Office and Ashley Pleasant to represent the Department of Social
Services on the Juvenile Crime Prevention Council, each for an term to December 31, 2017
as presented.
9
September 8, 2015
7
CHAIRMAN’S REPORT:
Chairman Puryear reported the Roxboro Area Chamber of Commerce’s
appreciation of the County’s support during its recent Personality event.
Chairman Puryear noted a recent ribbon cutting for Strickland – Jones Funeral
Home.
Chairman Puryear informed the group of the Farmland Preservation Plan Public
Meeting scheduled for September 15, 2015 at 7:00pm in the County Office Building
Auditorium.
MANAGER’S REPORT:
County Manager, Heidi York reported the following:
The consultants for the Solid Waste Study have confirmed their availability for a
kick-off meeting which will include staff and two commissioners for 10:00am on
September 15, 2015 in the Board’s meeting room. Chairman Puryear and Vice Chairman
Newell agreed to represent the Board at the kick-off meeting.
The consultants for the Solid Waste Study have scheduled a Community Listening
Session on the September 21, 2015 at 7:00pm in the County Office Building Auditorium
to hear concerns and receive input from the community.
The state health department received two additional samples from individuals
impacted from the recent gastrointestinal illness outbreak; results are expected September
9, 2015. Ms. York noted the schools had 268 absences this date which was more like a
normal school day.
COMMISSIONER REPORT/COMMENTS:
Commissioner Jeffers stated he recently attended the North Carolina Association
of County Commissioners annual conference where he was recognized for meeting the
requirements for the Master level in the Local Elected Leaders Academy. A Master has
completed a minimum of 66 credits. The Local Elected Leaders Academy, a partnership
with the UNC School of Government, the N.C. Association of County Commissioners and
the N.C. League of Municipalities, offers local elected officials the knowledge and skills
needed to lead and govern their communities.
Commissioner Clayton recognized the Health Department Director, Janet Clayton
for her and staff’s efforts related to the recent gastrointestinal illness outbreak in the
schools.
Commissioner Kendrick had no report.
Vice Chairman Newell had no report.
10
September 8, 2015
8
CLOSED SESSION #1
A motion was made by Commissioner Kendrick and carried 5-0 to enter Closed
Session per General Statute 143-318.11(a)(6) at 7:55pm for the purpose to discuss
personnel with the following individuals permitted to attend: County Manager, Heidi York
and Clerk to the Board, Brenda Reaves.
A brief break was taken. Chairman Puryear called the Closed Session to order at
7:58pm.
A motion was made by Commissioner Jeffers and carried 5-0 to return to open
session at 8:06pm.
ADJOURNMENT:
A motion was made by Commissioner Kendrick and carried 5-0 to adjourn the
meeting at 8:07pm.
_____________________________ ______________________________
Brenda B. Reaves Kyle W. Puryear
Clerk to the Board Chairman
(Draft Board minutes are subject to Board approval).
11
9/21/2015
Dept./Acct No.Department Name Amount
Incr / (Decr)
EXPENDITURES General Fund
General Government 193,536
Public Safety 37,237
Economic and Physical Development 10,421
Environmental Protection 16,802
Education 141,548
Transportation 68,497
Cultural & Recreation 38,055
Human Services 13,380
REVENUES General Fund
Intergovernmental 13,313
Fund Balance Appropriated 506,163
EXPENDITURES Emergency Telephone System Fund 17,948
REVENUES Emergency Telephone System Fund
Fund Balance Appropriated 17,948
Explanation:
BUDGET AMENDMENT
Carryforward of purchase orders and commitments outstanding as of June 30, 2015.
Fund balance appropriation for the General Fund for outstanding commitments is less in
the General Fund by $413,321 than what was carried forward in FY 2015. This is primarily
due to the completion of projects such as the Kirby Rebirth Project and the Community
Transformation Grant Program in the Health Department.
12
9/21/2015
Dept./Acct No.Department Name Amount
Incr / (Decr)
EXPENDITURES General Fund
Human Services 6,200
Public Safety 25,390
REVENUES General Fund
Intergovernmental 22,890
Other Revenues 8,700
Explanation:
BUDGET AMENDMENT
Receipt of United Way Grant for Summer GREAT Camp ($2,500); receipt of JCPC Grant for
Summer GREAT Camp ($2,464); receipt of 2015 Homeland Security Grant ($20,426); and
receipt of vehicle insurance claim checks for DSS ($6,200).
BA 513
14
15
16
17
18
19
20
21
22
23
AGENDA ABSTRACT
Meeting Date: September 21, 2015
Agenda Title: Tax Adjustments for September 2015
Summary of Information: Attached please find the tax releases, motor vehicle pending
refunds, and a request for refund under G.S. 105-381 for September 2015.
1. September 2015 tax releases.
2. September 2015 North Carolina Vehicle Tax System (NCVTS) pending refunds.
3. A written request (letter attached) for refund under G.S. 105-381 was made by Ms. Ann
Hobbs. Ms. Hobbs had a manufactured home on her property located at 435 Winchester
Rd, and was charged property taxes for the home. The home, however, was actually
owned by Mr. Robert Oakley.
We have reviewed our records and confirmed that Mr. Oakley did list the manufactured
home for property taxes and that the home was taxed twice (charged to Ms. Hobbs and
Mr. Oakley).
NCGS 105-381 allows for a refund to Ms. Hobbs in this situation. The overpayment is as
follows:
Tax Year Tax Value Taxes Paid
2010 26,163 $ 183.14
2011 26,163 $ 183.14
2012 26,163 $ 183.14
2013 19,874 $ 139.12
2014 19,874 $ 139.12
Total paid in error $ 827.66
The recommended refund is $827.66.
Recommended Action: Motion to accept reports and authorize refunds.
Submitted By: Russell Jones, Tax Administrator
24
COSSYS PERSON COUNTY TAX OFFICE COLLECTION SCROLL-12:LEVY ADJUSTMENTS ALL TAX YEARS 09112015 PAGE: 1
ACCOUNT # COLREC COUNTY-TAX DISTRICT DISTRICT DOG PENALTY INT/DISC LIEN-COST TOTAL NUMBER TRNREC CLRK DATE
DISTRICT-"
54269 1022015 AARON RENTS INC 1159 BUSINESS PERSONAL
54269 102 41266 -131.79 0.00- 0 0.00- 0 0.00 0.00 0.00 0.00 -131.79 15445R 1293 RH 08102015
-124.25-50 0.00 0.00 -124.25__________ -256.04 REASON:AMENDED RETRN SEE NEW REC 33367
1503 3012015 CASH DONALD TRUSTEE/M CASH TRS DEF/T 111&86/100ACS/HSE
1503 301 5304 -123.48 0.00- 0 0.00-30 0.00 0.00 0.00 0.00 -123.48 15446R 1295 RH 08112015 REASON:ADDED LAND TO DEF/T
64027 1012015 THE STEWART ORGANIZATION INC BUSINESS PERSONAL
64027 101 33164 -6.08 0.00- 0 0.00- 0 0.00 0.00 0.00 0.00 -6.08 15447R 1298 RH 08122015
-5.73-50 0.00 0.00 -5.73__________ -11.81 REASON:RECD AMENDED LISTING
32460 2012015 EVANS JASON T & MOLLY M PERSONAL PROPERTY
32460 201 40120 -30.25 0.00- 0 0.00- 0 0.00 -3.03 0.00 0.00 -33.28 12120R 1299 MP 08132015 REASON:DELETE ENTIRE RECORD MOVED TO GEORGIA DECEMBER 2014
24992 3042015 OAKLEY KEVIN O & ROBIN OAKLEY 11&72/100ACRES/DW&L
24992 304 21486 -202.85 0.00- 0 0.00-30 0.00 0.00 0.00 0.00 -202.85 15449R 1304 CW 08172015
REASON:CORRECT OFBS/ADD CNDF TO DWMH F2015
58246 3012015 VANVICKLE ROBERT JR 2&40/100AC/LTB/DW&L 58246 301 23828 -35.98 0.00- 0 0.00-30 0.00 0.00 0.00 0.00 -35.98 15450R 1305 CW 08172015
REASON:CHANGED DWMH GRADE FOR 2015
16739 1092009 WAGNER WINFRED HAYES TAURUS SE 4S 16739 109 43980 -57.60 0.00- 0 0.00- 0 0.00 0.00 -1.72 0.00 -59.32 15420R 1306 BSG 08172015 REASON:BANKRUPTCY DISCHARGE 8/13/15
9226 3022015 DIXON DWIGHT H HOUSE & LOT 9226 302 9500 -26.98 0.00- 0 0.00- 0 0.00 0.00 0.00 0.00 -26.98 15451R 1307 CW 08172015 -25.44-50 0.00 0.00 -25.44__________ -52.42
REASON:REMOVED 2 STORAGE SHEDS FOR 2015
52108 3012015 SMITH SONYA A COUNTRY BROOKE/L5/H&L 52108 301 17659 -258.43 0.00- 0 0.00-30 0.00 0.00 0.00 0.00 -258.43 15452R 1308 CW 08172015 REASON:CORRECT CONDITION OF SFD F/2015
63237 3022015 RALSTON CHARDELL T WOODS AT MOORES GLEN/L4/ 63237 302 27172 -84.51 0.00- 0 0.00-30 0.00 0.00 0.00 0.00 -84.51 15453R 1309 CW 08172015 REASON:CHANGE SFD TO 95 PERCENT COMPLETE FOR 2015
5976 3012015 HOBBS FREDERICK EUGENE WINCHESTER HILL/MH/REAL
5976 301 4368 -139.11 0.00- 0 0.00-30 0.00 0.00 0.00 0.00 -139.11 15454R 1310 CW 08172015 REASON:REMOVED SWMH FOR 2015
64751 3012015 BOWLING RICHARD L & DONNA M DEF/T 13 & 80/100 ACRES
64751 301 3990 -42.34 0.00- 0 0.00-30 0.00 0.00 0.00 0.00 -42.34 15455R 1311 CW 08172015
REASON:CORRECT LAND TO WOODLAND F2015
28474 2012015 PRUITT TRACY EUGENE PERSONAL/BOAT 28474 201 35673 -3.61 0.00- 0 0.00- 0 0.00 -0.36 0.00 0.00 -3.97 15456R 1313 RH 08172015
REASON:BOAT WAS SOLD
55345 1012015 VIASAT INC BUSINESS PERSONAL 55345 101 41306 -3.85 0.00- 0 0.00- 0 0.00 0.00 0.00 0.00 -3.85 15457R 1314 RH 08192015 REASON:ADJ CASWELL INFO 2013
31451 1012015 DAVIS LAWN CARE & STUMP GRINDI BUSINESS PERSONAL 31451 101 39651 -42.95 0.00- 0 0.00- 0 0.00 0.00 0.00 0.00 -42.95 15458R 1324 RH 08202015 REASON:BUSINESS CLOSED OWNER DECEASED
16342 3012015 STALLINGS JAMES RONALD & HELEN A C MUNDAY/LT10/H&L
16342 301 2415 -105.42 0.00- 0 0.00-30 0.00 0.00 0.00 0.00 -105.42 15459R 1329 MP 08242015
REASON:2004 HARRIS 240 CLASS BOAT LISTED IN ALAMANCE COUNTY
729 2012015 LLOYD GREGORY PERMANENT TAG TRAILER
729 201 40217 -5.25 0.00- 0 0.00- 0 0.00 -0.70 0.00 0.00 -5.95 15460R 1330 RH 08252015
REASON:ADJ VALUE FOR YEAR AND LENGTH
50437 3012015 OAKLEY REGINALD DEAN J W OAKLEY/SW/REAL 50437 301 2045 -11.97 0.00- 0 0.00-30 0.00 0.00 0.00 0.00 -11.97 15461R 1331 CW 08282015
REASON:REMOVED SWMH AND STORAGE FOR 2015
25
COSSYS PERSON COUNTY TAX OFFICE COLLECTION SCROLL-12:LEVY ADJUSTMENTS ALL TAX YEARS 09112015 PAGE: 2
ACCOUNT # COLREC COUNTY-TAX DISTRICT DISTRICT DOG PENALTY INT/DISC LIEN-COST TOTAL NUMBER TRNREC CLRK DATE
DISTRICT-"
53430 1092009 OUTLAW CHRISTOPHER WAYNE JR DEVILLE CONCOURS 4S
53430 109 44327 -0.17 0.00- 0 0.00- 0 0.00 0.00 0.00 0.00 -0.17 2009R 1333 SRJ 08312015
-0.21-50 0.00 0.00 -0.21__________ -0.38 REASON:UNDER ONE DOLLAR
52338 1142014 MISHLER GRANT R PERS/BOAT
52338 114 54493 -0.19 0.00- 0 0.00- 0 0.00 0.00 0.00 0.00 -0.19 2014R 1334 SRJ 08312015 REASON:UNDER ONE DOLLAR
24102 1142014 SOLOMON PAMELA H PERS/DOGS
24102 114 54452 0.00 0.00- 0 0.00- 0 -0.20 0.00 0.00 0.00 -0.20 2014R 1335 SRJ 08312015
REASON:UNDER ONE DOLLAR
14224 1142014 STATE OF NORTH CAROLINA 1 & 35/100 ACRES & HOUSE 14224 114 54753 0.00 0.00- 0 -0.06-30 0.00 0.00 0.00 0.00 -0.06 2014R 1336 SRJ 08312015
REASON:UNDER ONE DOLLAR
61051 3012015 EVANS DEBRA JEFFERS 5&73/100AC/PARC A/B/C/BL 61051 301 8117 -0.01 0.00- 0 -0.01-30 0.00 0.00 0.00 0.00 -0.02 2015R 1337 SRJ 08312015 REASON:UNDER ONE DOLLAR
51859 3012015 HALL PAUL B & LOUISE C 1 & 27/100 ACRES 51859 301 17888 -0.08 0.00- 0 -0.01-30 0.00 0.00 0.00 0.00 -0.09 2015R 1338 SRJ 08312015 REASON:UNDER ONE DOLLAR
52415 3012015 OAKLEY THERESA SCOTT 1 ACRE/SWR
52415 301 6120 -0.15 0.00- 0 -0.02-30 0.00 0.00 0.00 0.00 -0.17 2015R 1339 SRJ 08312015 REASON:UNDER ONE DOLLAR
64665 1012015 TAYLOR BRADLEY S RIVER TRACE/P3/L28/H&L
64665 101 23795 -0.08 0.00- 0 -0.01-30 0.00 0.00 0.00 0.00 -0.09 2015R 1340 SRJ 08312015
REASON:UNDER ONE DOLLAR
53353 3032015 TILLEY JAMES R III & ABIGAIL E 92/100AC/TRACT B 53353 303 18746 -0.53 0.00- 0 -0.03-30 0.00 0.00 0.00 0.00 -0.56 2015R 1341 SRJ 08312015
REASON:UNDER ONE DOLLAR
12882 3012015 WARREN JOHN EST 50 ACRES FARM 12882 301 3032 -0.24 0.00- 0 -0.01-30 0.00 0.00 0.00 0.00 -0.25 2015R 1342 SRJ 08312015 REASON:UNDER ONE DOLLAR
2890 2012015 WILLIAMS NANNIE PER/SW/391 COUSIN RD 2890 201 34575 -0.03 0.00- 0 0.00- 0 0.00 0.00 0.00 0.00 -0.03 2015R 1343 SRJ 08312015 REASON:UNDER ONE DOLLAR
17345 1142014 BROOKS BARBARA ANN PERS CHRY SEBRING
17345 114 54565 34.51 0.00- 0 0.00- 0 0.00 55.94 0.00 0.00 90.45 15437R 1344 SRJ 09012015 -36.70-50 -59.49 0.00 -96.19__________ -5.74 REASON:ADD BACK DOUBLE LISTING ERROR
26
COSSYS PERSON COUNTY TAX OFFICE COLLECTION SCROLL-12:LEVY ADJUSTMENTS ALL TAX YEARS 09112015 PAGE: 3
TRANSACTION TOTALS PAGE
TRANSACTIONS FROM 1 THROUGH 1351 IN SY0:TAX .MOD AMOUNTS FROM -999999999.99 THROUGH 999999999.99TRANSACTION TYPES:R
TRANSACTIONS 08082015->09102015 0 PAYMENTS 0 DISC/CORR 30 RELEASES TOTAL CREDIT NET CREDIT (PAYMENT+RELEASE) (TOTAL-DISC/CORR)PERSON COUNTY TAX OFFICE 0.00 0.00 -1279.42 1279.42 1279.42LATE LISTING 0.00 0.00 51.85 -51.85 -51.85
DOG 0.00 0.00 -0.20 0.20 0.20
CODE DISTRICT NAME 30 STORMWATER FEE 0.00 0.00 -0.15 0.15 0.15 --------------- --------------- --------------- --------------- --------------- SUB-TOTAL 0.00 0.00 -1227.92 1227.92 1227.92
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 -1.72 1.72 1.72LIEN SALE COST 0.00 0.00 0.00 0.00 0.00 --------------- --------------- --------------- --------------- ---------------
TOTAL 0.00 0.00 -1229.64 1229.64 1229.64
50 CITY OF ROXBORO 0.00 0.00 -192.33 192.33 192.33LATE LISTING 0.00 0.00 -59.49 59.49 59.49 --------------- --------------- --------------- --------------- ---------------
SUB-TOTAL 0.00 0.00 -251.82 251.82 251.82
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 -251.82 251.82 251.82
TOTAL TAXES 0.00 0.00 -1479.74 1479.74 1479.74TOTAL 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 -1.72 1.72 1.72
TOTAL STATE 3PCT INTEREST 0.00 0.00 0.00 0.00 0.00 =============== =============== =============== =============== =============== GRAND TOTAL 0.00 0.00 -1481.46 1481.46 1481.46
27
Payee Name Address 3Refund ReasonCreate DateTax Jurisdiction Levy Type Change Interest Change Total Change01Tax ($7.61)$0.00 ($7.61)Refund$7.6101Tax ($4.90)$0.00 ($4.90)50Tax ($4.62)$0.00 ($4.62)50 Vehicle Fee $0.00$0.00$0.00Refund$9.5201Tax ($46.16)$0.00 ($46.16)Refund $46.1601Tax$0.00$0.00$0.0050Tax ($83.69)$0.00 ($83.69)50 Vehicle Fee ($10.00)$0.00 ($10.00)Refund $93.6901Tax ($15.11)$0.00 ($15.11)Refund $15.1101Tax ($134.88)$0.00 ($134.88)Refund $134.8801Tax ($20.47)$0.00 ($20.47)Refund $20.4701Tax ($15.54)$0.00 ($15.54)Refund $15.5401Tax ($41.68)$0.00 ($41.68)Refund $41.6801Tax ($24.25)$0.00 ($24.25)Refund $24.2501Tax ($7.28)$0.00 ($7.28)Refund$7.2801Tax ($80.97)$0.00 ($80.97)50Tax ($76.34)$0.00 ($76.34)50 Vehicle Fee $0.00$0.00$0.00Refund $157.3101Tax ($168.58)$0.00 ($168.58)Refund $168.5801Tax ($11.06)$0.00 ($11.06)Refund $11.0601Tax ($13.58)$0.00 ($13.58)Refund $13.58Vehicle Sold 08/21/2015HUNT, ERIC ROXBORO, NC 27574ProrationHUMPHRIES, WALTER ROXBORO, NC 27573Adjustment < $100Over Assessment08/13/2015HUBBARD, LYNSEY ROXBORO, NC 27574Proration Vehicle Sold 08/19/2015GENTRY, SHARON ROXBORO, NC 27573Proration Vehicle Sold 08/31/2015FORTON, PHILIPPE ROXBORO, NC 27574Proration Vehicle Sold 08/21/2015FAUCETTE, SHERRY HAW RIVER, NC 27258Proration Vehicle Sold 08/28/2015Vehicle Sold 08/11/2015CLAYTON, MACON ROXBORO, NC 27574Proration Vehicle Sold 08/11/2015CLAYTON, MACON ROXBORO, NC 27574ProrationCLAYTON, DONALD TIMBERLAKE, NC 27583Proration Vehicle Sold 09/08/2015CASH, BRENDA TIMBERLAKE, NC 27583Proration Vehicle Sold 08/14/2015CARVER, PAULA ROXBORO, NC 27574Proration Vehicle Sold 08/25/2015Situs error 08/24/2015BOWEN, MATTHEW ROUGEMONT, NC 27572Adjustment < $100BLANKS, KIPPY ROXBORO, NC 27574Proration Vehicle Sold 08/25/2015Vehicle Sold 08/28/2015BAKER, DONALD ROXBORO, NC 27573Proration Vehicle Sold 09/09/2015ADCOCK, BARBY ROUGEMONT, NC 27572ProrationRefund Type28
Payee Name Address 3Refund ReasonCreate DateTax Jurisdiction Levy Type Change Interest Change Total ChangeRefund Type01Tax ($13.00)$0.00 ($13.00)Refund $13.0001Tax ($6.56)$0.00 ($6.56)Refund$6.5601Tax ($37.59)$0.00 ($37.59)Refund $37.5901Tax ($62.18)$0.00 ($62.18)Refund $62.1801Tax ($27.47)$0.00 ($27.47)Refund $27.4701Tax ($24.36)$0.00 ($24.36)Refund $24.3601Tax ($8.55)$0.00 ($8.55)Refund$8.5501Tax ($190.17)$0.00 ($190.17)Refund $190.1701Tax ($13.47)$0.00 ($13.47)Refund $13.4701Tax ($14.80)$0.00 ($14.80)Refund $14.8001Tax ($43.11)$0.00 ($43.11)Refund $43.1101Tax ($70.52)$0.00 ($70.52)Refund $70.5201Tax ($3.04)$0.00 ($3.04)50Tax ($2.87)$0.00 ($2.87)50 Vehicle Fee $0.00$0.00$0.00Refund$5.9101Tax ($12.91)$0.00 ($12.91)50Tax ($12.18)$0.00 ($12.18)50 Vehicle Fee $0.00$0.00$0.00Refund $25.0901Tax ($40.79)$0.00 ($40.79)Refund $40.7901Tax ($10.43)$0.00 ($10.43)Refund $10.43THOMASSON, JAMES TIMBERLAKE, NC 27583Proration Vehicle Totalled08/19/2015TATUM, RANDY LEASBURG, NC 27291Proration Reg . Out of state08/19/2015Insurance Lapse08/24/2015SCOGGINS, EDGER ROXBORO, NC 27573ProrationRICHARDSON, YASIN ROXBORO, NC 27573Proration Vehicle Sold 08/25/2015Vehicle Sold 08/21/2015PULLIAM, BILLY ROXBORO, NC 27574ProrationPRUITT, RICKY ROXBORO, NC 27574Proration Vehicle Sold 08/20/2015Vehicle Sold 08/12/2015PIXLEY, ROY ROXBORO, NC 27573ProrationVehicle Sold 08/21/2015PALMER, WENDY TIMBERLAKE, NC 27583ProrationOWEN, DAVID ROXBORO, NC 27574Proration Vehicle Sold 08/19/2015OAKLEY, CHARLIE ROXBORO, NC 27574Proration Vehicle Sold 08/28/2015Vehicle Sold 08/31/2015MELVIN, MARK ROXBORO, NC 27574ProrationLYSKAWA, CHESTER ROXBORO, NC 27574Proration Vehicle Sold 08/19/2015KRULL, HOLLY TIMBERLAKE, NC 27583Proration Reg . Out of state09/08/2015Vehicle Totalled09/08/2015KRULL, DAVID TIMBERLAKE, NC 27583Proration Reg . Out of state09/08/2015KOERFER, JOYCE ROXBORO, NC 27574ProrationIRVIN, DANNY ROXBORO, NC 27574Proration Vehicle Sold 08/25/201529
Payee Name Address 3Refund ReasonCreate DateTax Jurisdiction Levy Type Change Interest Change Total ChangeRefund Type01Tax ($13.97)$0.00 ($13.97)Refund $13.9701Tax ($18.22) ($0.91) ($19.13)50Tax ($17.17) ($0.86) ($18.03)50 Vehicle Fee $0.00$0.00$0.00Refund $37.16YOUNG, JONNETTIA ROXBORO, NC 27573Proration Vehicle Sold 08/10/2015WADE, ROBERT ROXBORO, NC 27573Proration Vehicle Sold 08/21/201530
31
AGENDA ABSTRACT
Meeting Date: September 21, 2015
Agenda Title: Update on the Proposed Early College Initiative
Summary of Information: Commissioner Clayton has requested to receive an update on the
status of the proposed early college initiative. After the Helena Steering Committee brought their
recommendations to the Board for the former Helena School site to become an early college, an
educational task force was formed and chaired by Dr. Bartlett and Superintendent Holliman.
They have been asked to speak to the Board about the most recent progress toward this endeavor.
Recommended Action: Receive the information.
Submitted By: Commissioner Jimmy Clayton
32
AGENDA ABSTRACT
Meeting date:
September 21, 2015
Agenda Title:
Presentation of Fire and Rescue Audit Results
Summary of Information:
Mr. James P. Winston II, CPA (Winston, Williams, Creech, Evans & Company,
LLP) will be presenting to the Board the final audit results for all fire and rescue
departments.
Recommended Action:
Receive the information.
Submitted By:
Amy Wehrenberg, Finance Director
33
PUBLIC NOTICE
NOTICE IS HEREBY GIVEN THAT a possible quorum of the Person County Board of
Commissioners may attend the Solid Waste Community Listening Session scheduled to be held on
September 21, 2015 in the County Office Building Auditorium located at 304 S. Morgan Street,
Roxboro starting at 7:00pm.
Brenda B. Reaves, NCCCC, CMC
Clerk to the Board
34