070912July 9, 2012
The Randolph County Board of Commissioners met in regular session at 6:00 p.m. in the
1909 Randolph County Historic Courthouse Meeting Room, 145 Worth Street, Asheboro, NC.
Commissioners Holmes, Frye, Haywood, Kemp and Lanier were present. Chairman Holmes
asked for a moment of silence in keeping with Randolph County's Quaker heritage, after which,
everyone recited the Pledge of Allegiance.
Public Comment Period
Pursuant to N.C.G.S. § 153A-52.1, Chairman Holmes opened the floor for public comment.
Commissioner Haywood asked why a moment of silence was observed rather than a prayer
being said, and offered to pray himself. At that point, Commissioner Haywood gave an
invocation prayer.
Hearing no further comments, the public comment period was closed.
Special Recognition
Chairman Holmes recognized Ronnie Thompson for his 331/2 years of service to Emergency
Services, and Donovan Davis, Emergency Services Director, read Mr. Thompson's bio.
Chairman Holmes presented Mr. Thompson with an engraved clock on behalf of the Board, and
then presented him with the State of North Carolina's highest civilian honor, the Order of the
Long Leaf Pine.
Approval of Consent Agenda
On motion of Frye, seconded by Lanier, the Board voted unanimously to approve the
Consent Agenda, as follows:
• approve minutes of regular meeting of 614112 and budget meetings of 5129112, 617112, 6111112 &
6118112;
• appoint Phyllis Bell and Shirley Harrington to Nursing Home Community Advisory Committee
(]-yr. initial terms);
• reappoint Phil Kemp, Judge Bradford Long, Garland Yates, Sheriff Maynard Reid, Cpt. Jody
Williams & Rick Dietz to the Randolph County Criminal Justice Partnership Advisory Board;
• approve Budget Amendment #3 for 2009 CDBG Standard Housing Grant ($148 final cost
incurred after closeout), as follows:
FY09 CDBG Scattered Site Grant Ordinance
Budget Amendment#3
Revenues
Increase
Decrease
Restricted Intergovernmental
$148
Appropriations >
Increase
Decrease
Administration
$148
Addition to Agenda
Chairman Holmes announced that Item I. Closed Session to Consult with our Attorney had
been added to the agenda.
Presentation and Acceptance of Annual Settlement Report
Debra Hill, Tax Assessor/Collector, presented the collection settlement reports (real and
personal property and motor vehicles) for FY 2011-2012, as required by G.S. 105-373, and
mentioned the following highlights:
• The 2011-2012 collections rate for the County is 99.11%. The overall collection rate for all tax
districts on real estate, business and individual personal property is 99.19%.
• 2011-2012 delinquent taxes totaled $664,201.06. Total delinquent taxes for all years are
$1,395,536.00, which includes bankruptcy ($346,187.14) and Property Tax Commission appeals
($21,421.24).
• The Registered Motor Vehicle collection rate is 87.08%. Total vehicles billed were 138,490.
Total value was $990,382,488. Average vehicle is $7,151.
• Average collection rates statewide from LGC RMV = 87.21%, Annual = 97.91%
• The amount of discount given for early payment of taxes is $1,004,252.00, which is 61.13% of
annual taxes paid during this period.
• Minimal Taxes Report: the total amount released for $3.50 or less of original principal amount
tax bill was $22,290.00. A total of 79.19% of the minimal tax bills were registered motor vehicle
bills and 20.81% were annual bills.
• Attachments/garnishments totaled 12,541 tax bills between 7/6/11 and 6/20/12 (bank
attachments: 1,537, monies attachments: 122, rent attachments: 84, and wage garnishments:
10,798.
On motion of Kemp, seconded by Haywood, the Board unanimously accepted the Tax
Assessor/Collector's collection settlement reports for FY 2011-2012, as presented, which
included:
Taxes uncollectable for years 2002-2011 fiscal years due to bankruptcy
2002
2003
2004
2005
2006
2007
2008
2009
2010
2011
BK
48366.67
952.89
55528.03
0
1348.7
1203.61
1424.28
0
15734.63
2283.97
07
BK
13809.94
0
603.68
495.27
392.35
5043.5
14967.71
0
52272.86
0
11
BK
4.75
3.51
119.92
216.52
541.82
514.49
1769.66
1822.82
4291.94
4900.25
13
PP
112.86
948.79
60.98
0
5.85
411.91
2360.98
18772.79
24131.11
70768.1
Bk
Total
62,294.22
1,905.19
56.312.61
711.79
1 2,288.72
7,173.51
20,522.63
20,595.61
96,430.54
77,952.32
Total of 2002-2011 Years = $346,187.14
BK 07:
Chapter 7 Bankruptcy usually last only 306 months -no assets
BK 11:
Chapter 11 Bankruptcy filed by businesses who are reorganizing
BK 13:
Chapter 13 Bankruptcy can last as long as 5-6 years. Payments received through courts
PP BK
Post Petition Bankruptcy claims for real estate Chapter 13 bills and any other bills incurred after initial
filing
Real ,individual .,_Business and Public Utilities
All Districts
Beginning Balance Current $81,077,083.00
Public Utilities $2,040,754,00
Supplemental & Discoveries $829,839.00
Less At & Releases $1,803,829.00
Net Levy $82,143,847.00
Collections Current
Collections Delinquent
Total Collections
Total Ending Receivables
Registered doter eliclt
Billing for 2011
Additions
Less Adjustments & Releases
Net Levy
Collections Current
Collections Delinquent
Total Collections
Total Ending Receivables
$81,470,329.00 99.19% Collection Rate
S1,542,562.00
$83.012,891.00
$81460,090.00
$15,907.00
$145,207.00
$8,330,790.00
$7,254,427-00
$970,202,00
$8,224,629.00
87-08% Collection Rate
Release: for Flinip'' Itidi iclual iii siness, Public Utilities & RI i 1 listered Motor Vehicles
Discount Releases $1,004,262,00
Less Than $3.50 Minimum Bill $22,290.00
Releases & adjustments Current $922,494.00
Releases & adjustments Prior $124,762,00
Other Fees Collected
Current Year Fee Collection
$425,098.00
Prior Year Fee Collection
$192,654,00
RMV Current Fee Collection
$147,697.00
RMV Prior Fee Collection
$228,289,00
2011-2012 Fiscal Year Delinquent List
Real Estate
$523,034.23
Individual Personal Property
$104,004.49
Business Personal Property
$37,162.34
TOTAL:
$664,201.06
Charge to Tax Collector to Collect Taxes
Chairman Holmes read the charge to collect taxes to Debra Hill, Tax Supervisor, as follows:
Debra P. Hill is hereby authorized, empowered and commanded to collect the taxes set forth
in the tax records filed in the office of the County Assessor and in the tax records delivered to
her, in the amounts and from the taxpayers likewise therein set forth. Such taxes are hereby
declared to be a first lien upon all real property of the respective taxpayers in the County of
Randolph, and this order shall be a full and sufficient authority to direct, require, and enable her
to levy on and sell any real and personal property of such taxpayers, for and on account thereof,
in accordance with law.
Approval of 2012-13 Randolph County Classification Plan
Jill Williams, Assistant Human Resources Director, requested approval of the 2012-2013
Randolph County Classification Plan, to be effective July 1, 2012. Approval is required pursuant
to the Randolph County Personnel Ordinance and Office of State Personnel compliance
requirements. Existing pay grades remain the same. The plan includes the following title
addition: Assistant Human Resources Director (Grade 20).
On motion of Lanier, seconded by Frye, the Board voted unanimously to approve the 2012-
2013 Randolph County Classification Plan, as presented, effective July 1, 2012.
Annual Report of the Historic Landmark Preservation Commission (HLPC)
Hal Johnson, HLPC Chairman, provided an annual update as required by the ordinance creating
the Commission, which was adopted by the Board of County Commissioners on June 2, 2008. The
purpose of the Commission is to identify and formally recommend to the County Commissioners or
participating municipalities, historic landmarks that embody important elements of the history,
architecture, and heritage of Randolph County. The Commission consists of nine members and one
alternate, all of whom are appointed by the County Commissioners. Mr. Johnson said that 17 local
historic landmarks have been formally designated by the Randolph County Historic Landmark
Commission and approved by the governing bodies of the participating local governments, and he
provided a PowerPoint presentation showing all the designations, as follows: 1909 Old County
Courthouse; 1802 Sandy Creek Primitive Baptist Church, 1922 Old County Rest Home; 1838
Franklinsville Mfg. Co.; 1855 Trinity Museum/Winslow House; 1782 Col. Andrew Balfour
Cemetery; 1911 Pisgah Covered Bridge; 1775-1800 Mt. Shepherd Archeological Site; 1929 Sunset
Theatre; 1850 Hanks Masonic Lodge; 1938 Asheboro Municipal Building; 1929 Charles McCrary
House; and the 1939 J. Frank McCrary House; 1848 Austin Lawrence House; 1921 John Wesley's
Stand; 1860 Marmaduke Robins Law Office; and the 1888 Fisher Estate Gatekeepers House. Mr.
Johnson also mentioned that the HLPC had designated the 1951 Randolph High School as a
Cultural Historic Landmark.
Approval of Budget Amendment for Transfer to Water Fund
Will Massie, Assistant County Manager/Finance Officer, said that Randolph County has a
commitment to purchase an allotment of treated water from the Piedmont Triad Regional Water
Authority. The Board created a Water Fund to account for the bulk purchase and sale of this water.
We are still in the process of selling our allotment. For cash flow purposes, the Water Fund needs
monies for the debt service payments and operating expenses owed to the Authority. The first of this
year's two debt service payments is in August. Accordingly, a transfer from the General Fund is
needed to enable the Water Fund to meet this obligation. Mr. Massie mentioned that the Water
Authority recently refinanced its debt on the water treatment plant; Randolph County's debt service
payment dropped by $106,000 per year.
On motion of Frye, seconded by Haywood, the Board voted unanimously to approve the following
budget amendments to effect the transfer of monies to the County's Water Fund:
2012-2013 Budget
General Fund—Budget
Ordinance
Amendment #1
Revenues
Increase Decrease
Transfer to Water Fund
$1,500,000
Appropriations
Increase Decrease
Appropriated Fund Balance
$1,500,000
2412-2013 Budget
Water Fund'—Budget
Ordinance
Amendment #1
Revenues
Increase Decrease
Transfer from General Fund
$1,500,000
Bulk Sale of Water
$1,500, 000
Designate Voting Delegate for NACo Conference
On motion of Haywood, seconded by Lanier, the Board voted unanimously to designate
Darrell Frye as the voting delegate for the 2012 NA Co annual conference.
Regional Update
Vice Chair Frye said that Guilford County had joined the Piedmont Triad Regional Council.
Closed Session—Economic Development [N.C.G.S.143-318.11(a)(4)1 & Consultation with
Attorney–[N.C.G.S.143-318(a)(5)1
At 6:47 p.m., on motion of Frye, seconded by Lanier, the Board voted unanimously to go into
closed session to discuss matters relating to the location or expansion of business in the area,
pursuant to N. C. G. S.143 -318.11(a) (4) and to consult with our attorney to consider and give
instructions concerning a potential or actual claim, administrative procedure, or judicial action,
pursuant to NCGS 143-318.1 ] (a) (3).
Regular Session Resumed
On motion of Frye, seconded by Lanier, the Board voted unanimously to pursue the
employment of an attorney to represent the County in the ongoing permitting process of a
proposed regional landfill in the county and also to hire another neutral attorney to represent
and advise the Planning Board when the County requests the special use permit for the proposed
regional landfill to avoid any possible conflict of interest.
RCC Board Appointment
Vice Chair Frye said that Commissioner Haywood has determined that he will be unable to
fulfill his appointment (by the Board of Commissioners at their June 4, 2012 meeting) to the
Randolph Community College Board of Trustees due to other obligations. County Attorney Ben
Morgan advised Commissioner Haywood to provide a letter, if appropriate, stating his inability
to serve on the Board of Trustees. At the time such a letter is received by the Board, the
Commissioners can consider someone else for appointment.
On motion of Frye, seconded by Lanier, the Board voted 4-0, with Commissioner Haywood
recusing himself from voting due to conflict of interest, upon receipt of a letter from
Commissioner Haywood indicating his intent to resign as a member of the Randolph Community
College Board of Trustees, to direct the Clerk to place on the August meeting agenda an item to
consider an appointment to the Community College's Board of Trustees.
Adjournment
At 7:50 p. m., on motion of Frye, seconded by Holmes, the Board voted unanimously to adjourn.
J. Harold Holmes, Chairman Darrell L. Frye
Phil Kemp
Arnold Lanier
Stan Haywood
Cheryl A. Ivey, Clerk to the Board