COUNTY OF DARE

Transcription

COUNTY OF DARE
COUNTY OF DARE
PO Box 1000, Manteo, NC
DARE COUNTY BOARD OF COMMISSIONERS
DARE COUNTY ADMINISTRATION BUILDING
954 Marshall C. Collins Dr., Manteo, NC
Tuesday, January 03, 2012
“HOW WILL THESE DECISIONS IMPACT OUR CHILDREN AND FAMILIES?”
AGENDA
9:00 AM
CONVENE, PRAYER, PLEDGE OF ALLEGIANCE
ITEM 1
Presentation of County Service Pins - January 2012
ITEM 2
Employee of the Year - 2011
ITEM 3
Employee of the Month - January 2012
ITEM 4
Public Comments
ITEM 5
Secondary Road Abandonment Petition 700' SR1135, Baumtown Road, Wanchese
ITEM 6
Health Dept - Substance Abuse Treatment Services Contract between DCDPH and
ECBH a/k/a LME
ITEM 7
Update on Dare County Comprehensive Transportation Plan
ITEM 8
Request from Roanoke Island Volunteer Fire Department to Burn House Adjacent to
Manteo Library
ITEM 9
NCDOT Emergency Ferry Dock Improvements
ITEM 10
Consent Agenda
1. Approval of Minutes (12.05.11)
2. Water Department revisions to Job Position Classification List
3. Approval of Deletions from the Roanoke Island Water Expansion Assessment Role
4. Social Services Department of Transportation Budget Amendment
5. Health - Transfer School RN Position from BOE to the Health Dept.
6. Health Dept. - Additional Breast & Cervical Cancer Program Funding
7. Low Income Energy Assistance Program Budget Amendment
8. Tax Collectors November 2011 Reports
9. DELL Leasing Documents
10. Road Request - Sherwood Drive, Manteo
4
ITEM 11
Board Appointments
1. Albemarle Commission - Board of Directors
2. Juvenile Crime Prevention Council
3. Nursing Home Community Advisory Council
4. Upcoming Board Appointments for February and March 2012
ITEM 12
Comprehensive Annual Financial Report and Audit Results for the Fiscal Year Ended
June 30, 2011
ITEM 13
Commissioners’ Business
Manager’s/Attorney’s Business
ADJOURN UNTIL 5:00 P.M. ON TUESDAY, JANUARY 17, 2012
5
Presentation of County Service Pins - January 2012
Description
The following employees are to receive service pins this month:
Cindy Kelly, Senior Elections Specialist, 15 Yr. Pin
Michelle Harris, Detention Officer, 15 Yr. Pin
Greta Skeen, Tax Assessor, 20 Yr. Pin
Board Action Requested
None
Item Presenter
Bobby Outten, County Manager
6
January 3, 2012
PRESENTATION OF COUNTY SERVICE PINS
1. Cindy Kelly, Senior Elections Specialist, 15 Yr. Pin
- Presented by, Melva Garrison, Elections Director
2. Michelle Harris, Detention Officer, 15 Yr. Pin
- Presented by Doug Doughtie, Sheriff or Kathryn Bryan, Detention Administrator
3. Greta Skeen, County Assessor, 20 Yr. Pin
- Presented by Bobby Outten, County Manager
7
Employee of the Year - 2011
Description
The Employee of the Year for 2011 will be presented
Board Action Requested
None
Item Presenter
William "Skeeter" Sawyer
8
Employee of the Month
Description
The Employee of the Month certificate will be presented.
Board Action Requested
None
Item Presenter
To Be Determined
9
Secondary Road Abandonment Petition 700' SR1135, Baumtown Road, Wanchese
Description
NCDOT proposed to pave the last 700' of Baumtown Rd., SR 1135. The property owners who live along the
area proposed to be paved do not want the improvements. NCDOT advised the owners that to avoid paving the
owners would have to submit a petition to NCDOT to abandon the area to be paved. The property owners have
submitted that petition to NCDOT and have been advised that Dare County must approve with their request. A
copy of the petition is attached.
Board Action Requested
Approval of Abandonment Petition for approximately 700' of SR 1135, Baumtown Rd.
Item Presenter
Winkie Silver
10
11
Health Dept - Substance Abuse Treatment Services Contract
between DCDPH and ECBH aka LME
Description
The Dare County Department of Public Health will enter into a contract with East Carolina Behavioral Health,
aka Local Management Entity (LME) wherein services will be provided through contracts between LME and
provider of substance abuse/mental health/developmental disabilities to provide, specifically, substance abuse
services to residents of Dare County. A primary objective of this contract is to maintain the current level of
service and continue the program known as "New Horizons". The contract calls for a fee for services sliding fee
scale model which will allow for the collection of insurance, other fund sources and self-pay, but will also
assure that services are available to those without the ability to pay.
Board Action Requested
Approve contract, authorize Health Director to execute Substance Abuse Treatment Services Contract and
authorization of any budget amendments by the County Manager.
Item Presenter
Anne Thomas
12
AGREEMENT
THIS AGREEMENT (hereinafter the “Agreement”) is made this the _____ day of
______________, 2012 by and between the Dare County Department of Public Health
(hereinafter “DCDPH”) and East Carolina Behavioral Health, also known as the Local
Management Entity or LME (hereinafter “LME”).
WHEREAS, LME desires to serve as agent for the provision of substance abuse services
(hereinafter “SA”) for Dare County residents;
WHEREAS, said SA services will be provided through contracts between LME and
providers of Mental Health/Developmental Disabilities/Substance Abuse (hereinafter
“MH/DD/SA”); and
WHEREAS, said SA services will be reimbursed by LME for approved activities and/or
services.
NOW, THEREFORE, in consideration of the mutual covenants and conditions
contained herein, the sufficiency of which are hereby acknowledged, the parties agree as follows:
A.
Services:
It is the intent of this Agreement to assure that Dare County residents receive the same
level and quality of SA services currently provided by the demonstration project established by
the DCDPH known as New Horizons.
1. LME will make every reasonable effort to assure that 100% of County residents
who seek SA services will be screened and referred for services within established
time frames. Said time frames are as follows: emergent, within two hours; urgent,
within twenty-four hours, routine, within forty-eight to seventy-two hours. These
criteria meet the current standards as set forth by the demonstration project
established by the DCDPH, known as New Horizons.
2. LME will provide certain numeric indicators to include: (a) percentage of clients
self-referred; (b) average number of visits per client; (c) number of new clients
served; and (d) percentage of adolescents treated on a monthly basis.
B.
Core Performance Indicators:
1
13
LME will provide a copy of its Provider Manual to the DCDPH. The Provider Manual
sets forth certain expectations and deliverables between LME and its Contracted Providers.
All core performance indicators required by LME or its Contracted Providers will be
shared with the DCDPH on a quarterly, bi-annual or yearly basis as follows:
(1) Patient Satisfaction Survey Results: Semi-annually or per LME’s current contracted
standard for providers.
(2) Clinical Outcome Measures: NC TOPPS and all other pertinent aggregate data:
Quarterly.
(3) Continuous Quality Improvement: (CQI) Projects: New Horizons’ projects and
reports will be shared with the DCDPH in any quarter of completion.
(4) Quality of Care: Corrective action plans related to New Horizons will be reported to
the DCDPH within the time limits upon approval of LME in accordance with its
Quality Management Plan.
C. Monthly Activity Reports:
The monthly activity reports (attached hereto as Exhibit “A”) currently provided to
the DCDPH by PORT Human Services, the current provider of SA services for New Horizons,
will continue. This monthly activity report may be submitted by LME or directly by the provider
to the DCDPH.
D. Prevention Education Staff:
Two positions are currently funded through the Dare County Department of Public
Health to provide SA prevention education throughout the County. The prevention educators
work closely with SA providers to identify problems and trends and to ensure that the care and
education needs of county residents are addressed. The Prevention Education staff will continue
to meet quarterly and/or as needed, with the providers of SA care contracted by LME.
E. Financial Requirements:
The DCDPH has designated funds to be used to ensure that SA services are provided
to all Dare County residents, especially the uninsured and underinsured. These funds are to be
used for SA services not reimbursable by any other available funding resources (private or public
insurance, government funds, sliding scale, self-pay and the like). While the DCDPH recognizes
that providers contracted by the LME may also provide Mental Health, Developmental Disability
or other such services to Dare County residents, it is the intent of the DCDPH that its funds, as
identified in this Agreement, be used solely for the provision of SA services. In recognition of
this agreement year as the first year of an agreement between the DCDPH and the LME for the
provision of SA services, the DCDPH will also provide Forty Seven Thousand Two Hundred
2
14
Fifty Five and 00/100 Dollars ($47,255.00) (this includes telephone network, utilities, rent and
pc and copier lease), to assist with first year overhead expenses.
The details are outlined below:
1. Payment Schedule. LME shall submit itemized invoices on a quarterly basis to
the DCDPH for payment for services provided during the quarter immediately
prior to the date on the invoices.
2. Compensation. The total amount paid by the DCDPH to LME under the terms of
this agreement shall not exceed One Hundred Eighty Three Thousand Eight
Hundred Twelve and 00/100 Dollars ($183,812.00). This amount represents
payment for six (6) months (January 1, 2012 through June 30, 2012), based on an
annual not to exceed payment for twelve (12) months of Three Hundred Sixty
Seven Thousand Six Hundred Twenty Four and 00/100 Dollars ($367,624.00) and
is inclusive of the first year overhead expenses of Forty Seven Thousand Two
Hundred Fifty Five and 00/100 Dollars ($47,255.00). See Exhibit “B” attached
hereto.
All reports and invoices for payment shall be directed to the DCDPH for the
attention of Brooks Sutton, Director of Operations.
3. Final Accounting Form. The Final Accounting form used by the LME to settle all
Non-Unit Cost Reimbursed Contracts with its providers will also be provided by
the DCDPH by July 31, 2012. This form requires the provider to provide the
following information:
(a) All revenues received for the service/program. This would include the
non-ucr and ucr funds in addition to any other third party insurance
(i.e. Blue Cross/Blue Shield). Other revenues might also include other
grant or county funding if it directly supports the service/program.
(b) All expenses for the service/program. This includes all expenses
broken down by expenditure category. Providers must provide
documentation to support these expenses (general ledger printout or
receipts in some cases).
(c) The revenues are then compared to the expenditures and, if revenues
are more, the provider pays LME back the overage amount up to the
non-ucr contract amount received. In this specific contract, any funds
paid back to LME would be DCDPH funds which would then be
returned to the DCDPH by August 31, 2012.
F.
Other Provisions. Dare County New Horizons Advisory Council (hereinafter the
“Council”).
3
15
The New Horizons Initiative is a model Substance Abuse program supported by active
citizen led coalitions, the Dare County Board of Commissioners and led by the DCDPH. In
recognition that the strength and success of the program is due, in part, to the involvement of the
community, an advisory council is desired to assure the on-going input and support of local
citizenry.
The Council shall consist of one to two representatives from the DCDPH, the LME, the
provider (PORT Human Services), the Dare County Commissioners (or their designee), Dare
CASA and others as needed or requested. The Council shall meet bi-annually and provide input
to the DCDPH, LME and provider concerning the needs of the community.
G.
Term. The term of this Agreement shall commence on January 1, 2012 and shall
continue in full force and effect through June 30, 2012.
H.
Termination. This agreement may be terminated at any time during the term of
the Agreement upon sixty (60) days written notice by the parting desiring to terminate the
agreement to the other party.
I.
Notices: Any notice required or permitted to be given hereunder shall be in
writing and shall be deemed to have been given when delivered personally or three (3) business
days after being mailed by certified mail, return receipt requested:
To: DCDPH:
Dare County Department of Public Health
P.O. Box 1000
Manteo, NC 27954
Attn. Brooks Sutton
To:
LME
East Carolina Behavioral Health
1708 East Arlington Boulevard
Greenville, NC 27858
Attn. Leza Wainwright
J.
Assignment. Neither party may assign its rights or obligations under the terms of
this Agreement without first obtaining the written consent of the other party, unless otherwise
provided for in this Agreement.
4
16
K.
Counterparts. This Agreement may be executed in one or more counterparts, each
of which may be deemed an original, but all of which constitute the same.
L.
Entire Agreement and Amendments. This Agreement contains the entire
understanding between the parties with respect to the subject matter hereof and supersedes all
prior written negotiations or agreements and all prior or contemporaneous oral negotiations of
agreements between them regarding the subject matter hereof. This Agreement may be amended
by the written consent of both parties.
M.
Severability. If any provision of this Agreement is determined to be invalid or
unenforceable, the provision shall be deemed to be severable from the remainder of the
Agreement and shall not cause the invalidity or unenforceability of the remainder of this
Agreement.
N.
Hold Harmless and Indemnification. To the extent permitted under North
Carolina law, each party on its behalf, and on behalf of its employees and agents, agrees to
indemnify and hold harmless the other party from any and all claims, demands, damages or any
other financial omissions of it, its employees or its agents pursuant to this Agreement, except that
neither party agrees to indemnify and hold harmless the other party from claims to the extent
that they resulted solely from any error or omission by the other party.
O.
Governing Law. This Agreement shall be construed and governed in accordance
with the laws of the State of North Carolina.
Witness our hands and seals this ____ day of _______________, 2011.
Dare County Department of Public Health
By: _________________________________ (SEAL)
Anne Thomas, Health Director
East Carolina Behavioral Health aka
The Local Management Entity
By: ______________________________(SEAL)
Title: _____________________________
5
17
Update on Dare County Comprehensive Transportation Plan
Description
Earlier this year, Ms. Kerry Morrow from the NC Department of Transportation made a presentation to the
Board of Commissioners on the Comprehensive Transportation Plan for Dare County. The CTP is a long-term
plan for all of Dare County and will address long-term transportation needs for Dare County. The CTP will
address multi-modes of transportation (highway, bike, pedestrian). The CTP is being developed by NCDOT
with the input of a steering committee comprised of local planning organizations and representatives from the
county and its municipalities. Ms. Morrow has asked that the local planning directors, all members of the
committee, update our respective elected boards throughout the CTP process. This is the first update from the
CTP since it began meeting in September.
Board Action Requested
Information item only
Item Presenter
Donna Creef, Planning Director
18
Earlier this year, Ms. Kerry Morrow from the NC Department of Transportation made a presentation to
the Board of Commissioners on the Comprehensive Transportation Plan for Dare County. The CTP is a
long-term plan for all of Dare County and will address long-term transportation needs for Dare County.
The CTP will address multi-modes of transportation (highway, bike, pedestrian). The CTP is being
developed by NCDOT with the input of a steering committee comprised of local planning organizations
and representatives from the county and its municipalities. Ms. Morrow has asked that the local
planning directors, all members of the committee, update our respective elected boards throughout the
CTP process.
It is anticipated that the CTP will be completed in late 2012-early 2013. Once it is completed, the CTP
will be submitted to all the local boards for their adoption. A website is being maintained by NCDOT
and a link to this website is on the Dare County webpage as well as the other local municipal websites.
The CTP website includes copies of the steering committee minutes and other documents that may be
relevant to the study.
The CTP committee has met three times since September 2011. A vision statement and set of goals has
been endorsed by the STP committee. These statements establish what the committee hopes to
address in the final plan, see attached copy.
The committee has also developed a transportation survey that will be released in mid-January. A link
to the survey from the Dare County webpage will be provided closer to the survey date in January. The
survey will be available for completion on-line and hard copies will also be available from many public
locations such as the County offices, town halls, libraries, etc. Residents and property owners are
encouraged to complete the survey. The results of the survey will be used by the steering committee
to gauge local transportation goals and objectives. I hope to have a finalized copy of the survey for
presentation at the Board meeting on January 3, 2012. Ms. Morrow is still making the final formatting
revisions to the survey and it was not available at the time of the submission deadline for the agenda
packet.
Other issues that have been discussed to date by the committee include the road network that will be
addressed in the CTP. In addition to all US and NC routes, the network includes several local roads that the
committee suggested for study. A Bike and Pedestrian subcommittee has been formed and will be led by
the Albemarle RPO planner, Steven Lambert.
Additional updates on the STP progress will be provided to the Board as we progress with the study.
_____________________
____________________
Donna Creef, Planning Director
Date
19
Dare County Comprehensive Transportation Plan
Vision and Goals
Vision:
A long-range, multi-modal Comprehensive Transportation Plan that will strengthen the social and economic
vitality of Dare County and its municipalities and preserve and promote the quality of life that makes Dare
County a special place for living and visiting.
Goals:
1.
Provide residents and visitors with safe, accessible, efficient transportation that provides for current
and future economic development.
2.
Recognize existing plans and/or policies adopted by Dare County, its municipalities and the State of
North Carolina.
3.
Devise an integrated and connected plan for bicycle, pedestrian and public transportation systems
throughout the county, and promote a system of complete streets where appropriate.
4.
Identify options for ferry service.
5.
Identify options for future public transportation.
6.
Recognize the complex and unique nature of Dare County’s roadways that also serve as evacuation
routes, and coordinate with Dare County Emergency Management and relevant organizations to ensure
that emergency plans are considered in the plan development.
7.
Develop long-term solutions to the transportation infrastructure that address the geographic challenges
of Dare County.
8.
Address deficiencies in the region’s transportation network.
November 9, 2011
20
Request from Roanoke Island Volunteer Fire Department to Burn House Adjacent to Manteo Library
Description
Dare County owns the house located at 605 Burnside Road, on the corner of N. George Howe St. and Burnside
Road and adjacent to the Manteo Library. It was scheduled to be demolished several years ago but for budget
reasons it was never demolished. It has been vacant for some time and Dare Count has no planned use for the
structure. It has been used by the Roanoke Island Volunteer Fire Department (RIVFD) on several occasions for
training purposes. A year or more ago there were some inquires about purchasing the structure and moving it
but no offers were ever made. The RIVFD has requested that we allow them to do a controlled burn of the
house as a training exercise. They would remove any asbestos from the structure prior to the burn and dispose of
it properly. Our staff would remove the debris remaining after the burn and clean up the lot.
Board Action Requested
Authorize the RIVFD to burn the house located at located at 605 Burnside Rd.
Item Presenter
County Manager, Robert Outten
21
NCDOT Emergency Ferry Dock Improvements
Description
See Attached Description
Board Action Requested
See Attached Description
Item Presenter
County Manager, Robert Outten
22
NCDOT Emergency Ferry Dock Improvements
Item Description
In order to improve emergency ferry service to Hatteras Island in the event of another
closure of Highway 12, we have been working with NCDOT to improve the emergency
ferry docks at both Rodanthe and Stumpy Point.
The improvements contemplated include dredging, additional ramps, hydraulic lifts,
additional dock space, additional stack up lanes in both locations, and parking
improvements at Stumpy Point. NCDOT is working on the site plan and will make as
many of the improvements as their budget will allow.
Dare County owns land at both the Rodanthe and the Stumpy Point sites. As a part of
the plan, NCDOT is requesting that we allow them to use our property on the Stumpy
Point side to create additional parking so that the current parking area can be used as
stack up lanes. On the Rodanthe side, NCDOT wants to “square off” the harbor on the
south side to allow an additional ramp and dock space. They also want to widen the
harbor entrance by excavating the point on the North side Harbor entrance that is
owned by Dare County. If possible, they want to add stacking lanes along the entrance
road. Finally, they may need to move the recycling center near the helicopter landing
pad to the southern side of the property.
Board Action Requested
Authorize NCDOT to use the Dare County Property adjoining the Stumpy Point Ferry
site for parking, authorize NCDOT to excavate the southern part of the Rodanthe
Harbor and construct ramps and other improvements, to construct stack up lanes along
the entrance to the Rodanthe Harbor and in the area near the current ferry dock and
recycle center, to excavate the point on the north side of the entrance to the Rodanthe
Harbor, and to move the recycle center to the south side of the property.
23
$
Legend
Stumpy Point
Ferry Dock
United States of America
State of North Carolina
Photography January 2010
0
187.5
375
750
1,125
24
Feet
1,500
Dare County
Private Property
$
Legend
Rodanthe
Ferry Dock
United States of America
State of North Carolina
Photography January 2010
0
187.5
375
750
1,125
25
Feet
1,500
Dare County
Private Property
Consent Agenda
Description
1.
2.
3.
4.
5.
6.
7.
8.
9.
Approval of Minutes (12.05.11)
Water Department - Revisions to the Position Classification List (Addition, Reclassification, and Deletion)
Approval of Deletions from the Roanoke Island Water Expansion Assessment Role
Social Services Department of Transportation Budget Amendment
Health Department - Transfer School RN Position from BOE to the Health Department
Health Department - Additional Breast & Cervical Cancer Program Funding
Low Income Energy Assistance Program Budget Amendment
Tax Collectors November 2011 Reports
DELL Leasing Documents
10. Road Request - Sherwood Drive, Manteo
Board Action Requested
Approval
Item Presenter
County Manager, Robert Outten
27
COUNTY OF DARE, NORTH CAROLINA
District 1: Roanoke Island & Mainland; Dist 2: Nags Head, Colington, Kill Devil Hills; Dist. 3: Kitty Hawk,
Southern Shores, Duck; Dist. 4: Chicamacomico, Avon, Buxton, Frisco, Hatteras; Dist. 5: At Large
THE DARE COUNTY BOARD OF COMMISSIONERS MEETING December 5, 2011 — 9:00 A.M. Dare County Administra on Building, Manteo, NC Commissioners Present: Chairman Warren Judge, District 3; Vice‐Chairman Allen Burrus, District 4; Virginia Tille , District 1; Richard Johnson, District 1; Max Du on, District 2; Mike Johnson, District 2; Jack Shea, District 5 Commissioners Absent: None Others Present: County Manager/A orney Bobby Ou en; Public Informa on Officer, Dorothy Toolan, Finance Director, Dave Clawson; Clerk to the Board, Gary Gross Public Comments: Made by five (5) people — Jamie Reibel, Katherine Hopkins, Perry White, Audra Shackelford, and Aus n Shackelford. Presenta ons: The Employee of the Month cer ficate was presented to Pamela Hay, Dare County Department of Public Health. Jim Trogdon, NCDOT, presented op ons under considera on as permanent solu ons for vulnerable areas of NC Hwy 12 on Ha eras Island. Ac ons: Elec on of Chairman — Warren Judge was reelected as Chairman Elec on of Vice‐Chairman — Allen Burrus was reelected as Vice‐Chairman Tourism Board Requests Consent for Expenditures from the Short Term & Long Term Restricted Fund Line Items — Approved Outer Banks Hospital Development Grant to purchase exercise equipment for the Dare County Center — Approved 2012 Schedule of Mee ngs for the Dare County Board of Commissioners — Approved Consent Agenda — Approved 1. Approval of Minutes (11.21.11) 5. Health — Addi onal State Immuniza on Funding 2. Outer Banks Scenic Byway Request for Authoriza on to Apply for Two Grants 6. Health — Addi onal Funding for a New PC 3. Dare County Transporta on Department, Drug and Alcohol Tes ng Policy 7. Health — TRU Sustainability Project 4. Addi on of Deputy Sheriff — Captain to the Posi on Classifica on Index 8. Road Request — Rouge Retreat, Frisco, NC Board Appointments — 1. Board of Equaliza on and Review — Reappointed Skip Jones, Be e Gray, Talmadge Jones, Barbara Bri , Michael Davenport 2. Dare County Youth Council — Reappointed Blake Ta , Colby Sawyer, Julia Ta , David Strickland, Gail Hutchison and Hunt Thomas Appointed Aubrey Butcher, Shannon Dwyer, and Jimmy Morganroth Appointed Caroline Aus n, Alissa Muniz, and Lindsay Young to fill vacant Youth At‐Large Seats Appointed — Marie Holland to fill the vacant Adult member At‐Large Seat 3. Oregon Inlet and Waterways Commission — Reappointed David May, Arvin Midge , Fletcher Willey and Appointed Jed Dixon 4. Special Motor Vehicle Valua on Review Board — Reappointed Richard Johnson, Dock Sawyer, Lori Hageman 5. Tourism Board — Reappointed Gary Perry, Anna Sadler, Jack Shea and Appointed Donnie King, Tim Cafferty, Ernie Foster The Board of Commissioners in response to a request from Kill Devil Hills, sent the item back to the Town
for their newly installed Board to submit three (3) nominees for considera on
6. College of the Albemarle (COA) Board of Trustees — Appointed Warren Judge 7. Upcoming Board Appointments for January 2012 and February 2012 were announced Commissioners’ Business 1. Commissioner Mike Johnson outlined the youth hun ng ac vity and the Board voted to place the program under Parks & Recrea on. Manager’s/A orney’s Business 1. Authorized the Manager to seek F.A.A. 135 Cer fica on for Dare MedFlight and spend up to $30,000 to cover consultant costs. 2. Directed the Manager to pursue selec on of a possible A.T.&T tower site, which will come back to the Board later for their approval. 3. Authorized the exchange of frozen posi ons in the Dare County Public Health Department on a budget neutral basis. 4. Authorized an engineering services Request For Proposal for routine projects as needed, with the RFP to be redone every two years.
Land of Beginnings
COMMISSIONERS OFFICE— PO Box 1000, Manteo, NC 27954 • 252.475.5700 • darenc.com
28
Clerk to the Board, Gary Gross, called the December 5, 2011 meeting of the Dare County Board of Commissioners
to order at 9:07 a.m. He invited the Reverend Tom Wilson from All Saints Episcopal Church, to share a prayer, and
led the Pledge of Allegiance to the flag.
The Clerk outlined the parliamentary procedure to be used for the annual election of Board Chairman and ViceChairman. He explained that in accordance with Robert’s Rules of Order, no second would be necessary for a
nomination and four votes would be required to win election. Mr. Gross added that there would be a brief recess at
the conclusion of the elections to allow those in attendance to offer their congratulations.
ITEM 1 – ELECTION OF CHAIRMAN (Att. 1)
Gary Gross, Clerk to the Board, conducted the election of Chairman and called for nominations.
Commissioner Burrus nominated Commissioner Warren Judge for Chairman. There were no other nominations.
VOTE: AYES unanimous – Seven votes indicated by a show of hands. Warren Judge was reelected Chairman.
The Clerk congratulated Chairman Judge and turned over the gavel to the newly elected Chairman for conducting
the election of a Vice-Chairman.
ITEM 2 – ELECTION OF VICE-CHAIRMAN (Att. 2)
Chairman Judge conducted the election of Vice-Chairman according to the outlined parliamentary procedure.
Commissioner Mike Johnson nominated Commissioner Burrus. There were no other nominations.
VOTE: AYES unanimous – Seven votes indicated by a show of hands. Allen Burrus was reelected Vice-Chairman.
RECESS 9:12 A.M. – 9:14 A.M.
ITEM 3 – EMPLOYEE OF THE MONTH – December 2011
Pamela Hay, Dare County Department of Public Health, received the Employee of the Month certificate from
Director, Anne Thomas who outlined the effectiveness of this Public Health Nurse. Ms. Hay was described as a
strong patient advocate who provides compassionate care and able to take complex nursing procedures and make
them understandable for patients and their families. Ms. Hay was recognized for being an effective teacher who
cares about her co-workers.
ITEM 4 – PUBLIC COMMENTS
Public Comments were made by five (5) people –
1) Jamie Reibel thanked the Board for helping the public and fishermen by opposing the Game Fish Status bill
in Raleigh and credited the County with being instrumental in getting fifteen coastal counties to oppose the
measure that would hurt the industry. He expressed appreciation for the efforts to keep Oregon Inlet open
for navigational access, which he described as a constant struggle. Mr. Reibel also said he supports
providing continued access for youth to hunt on the Dare County farm. He said it is important that the
youth have this access because there are a lot worse things they could be doing rather than hunt.
2) Katherine Hopkins, of Manteo, said she was commenting on behalf of her husband, Glen, who is a long
line boat Captain, and her 15 year old son who is in high school and unable to be here today. She said we
are thankful for what the Board is doing for the fishing community and for providing opportunities for our
youth to hunt on the Dare County farm. Mrs. Hopkins said we support you in those endeavors and
encourage you to embrace more opportunities to help youth in that way. She said for over ten years she has
worked with youth and is amazed at the positive way hunting and fishing outreach reaches young people.
Mrs. Hopkins said she hated to see the heat that the Board and Commissioner Mike Johnson were taking in
the Sentinel over the youth hunting issue. She said the positive impact it has had for her son has been life
changing. She reported that her son told her that Commissioner Mike Johnson was a great role model for
him and his friends. She said her son credited Commissioner Mike Johnson with teaching him hunter
safety, respect and honor, as well as providing life and Biblical guidance. Mrs. Hopkins described this
youth hunting endeavor as priceless.
29
3) Perry White said he supported the Chamber’s programs on today’s agenda. He mentioned the Volunteer
Firefighters Fund that has been established by the Outer Banks Community Foundation. He recalled how
when storm waters rose in Dare County soundside communities on August 27, it was Volunteer
Firefighters who answered the call and helped people to safety. He said he saw the Firefighters in action
during the storm and urged the community to support this effort. Mr. White also reported that the Dare
County Republican Party has been and will continue to be a community partner member of Outer Banks
Catch. He then recommended many fantastic programs being presented this holiday season. He recalled
an excellent program recently at the Outer Banks Presbyterian Church and mentioned an upcoming concert
by the Outer Banks Chorus. Mr. White also described Holiday events scheduled for All Saints Episcopal
Church and Holy Redeemer Church, as well as an upcoming program December 18 at Roanoke Island
Festival Park featuring performers from the University of North Carolina at Greensboro.
4) Audra Shackelford said she was commenting on behalf of her husband, Britt, who was fishing in Hatteras.
She read from a letter by her husband who is President of North Carolina Watermen United and an
international hunter safety instructor. She said her husband teaches hunter safety to youth and adults and
explained that hunters and fishermen pay the way for conservation and preservation in our nation. She
added that the 10% excise tax placed on all hunting and fishing accessories provides funds to buy, develop,
maintain and operate wildlife management areas. Mrs. Shackelford reported there has been a black bear
resurgence in our area, the state and the nation. She said both of her older children have harvested a variety
of creatures without mental duress as some have had the audacity to suggest. She said we are mandated to
be good stewards of the resource in using them for their intended purpose. She asked that County land be
managed for game exclusively for young people and thanked Commissioner Mike Johnson for giving her
son the opportunity.
5) Austin Shackelford said he is 15 years old and thanked Commissioner Mike Johnson for helping him enjoy
the outdoors and get closer to God. He expressed his gratitude and said it was one of the best hunts he has
ever been on in his life.
Chairman Judge thanked everyone for speaking today and participating. He also thanked Mrs. Shackelford and Mrs.
Hopkins for representing their husbands today and expressed thanks that their spouses were able to get out on the
seas to pursue their livelihood.
ITEM 5 – PRESENTATION – NORTH CAROLINA DEPARTMENT OF TRANSPORTATION
Jim Trogdon, Chief Operating Officer, North Carolina Department of Transportation, said there is positive news
about efforts to ensure a reliable, efficient way to travel between Hatteras Island and the mainland. Mr. Trogdon
outlined four key points – 1) Progress on building the new Bonner Bridge, with construction scheduled to begin in
January 2013. 2) Alternatives under consideration for long-range fixes to the 2 breaches caused by Hurricane Irene.
Mr. Trogdon listed 4 potential options including a beach nourishment alternative, two options for a bridge in the
existing easement, and an option for a 2.5-mile bridge. 3) Details about several upcoming public workshops. He
announced the times and dates for workshops in Manteo, Rodanthe, and Ocracoke. He added that although the
public comment period has been extended to January 20, everyone is encouraged to submit comments as soon as
possible to help keep the project on its rapid pace. 4) Steps that will occur after the phase II public workshops. Mr.
Trogdon described meetings that will take place with the merger team to select the preferred alternative for both
breach sites. He said NCDOT plans to award a construction contract for the Pea Island site in August 2012, and a
contract for the Rodanthe site in December 2012. Commissioner Shea asked whether cable-stayed or similar
construction has been considered for the Bonner Bridge replacement. Mr. Trogdon said they have determined cablestayed construction to be cost prohibitive and he was confident the design build team would use an innovative
solution. Mr. Shea asked for the status of the lawsuits against the bridge reconstruction. Mr. Trogdon said motions
are due in January and should be resolved before moving to construction in January 2013. Vice-Chairman Burrus
expressed appreciation for the speediness of NCDOT and their response in seeking a permanent solution. He said
although the new temporary bridge is great, he wanted to share some photographs depicting areas that may need
attention. He said they are intended to illustrate and seek clarification, and are not a criticism of the outstanding
work that has been done. Vice-Chairman Burrus narrated a series of photographs showing erosion occurring in the
area of the new temporary bridge. Mr. Trogdon said NCDOT is aware of all the areas depicted in the photographs
and is working on contingencies. He said District Engineer, Jerry Jennings, will follow-up on the areas identified.
30
Mr. Trogdon stressed that input from local people is an important part of this process and his team is receptive
because they want to anticipate every potential outcome. He explained that the Ferry Division responded well, but it
cannot meet the total transportation need for this area. He added that relying on a ferry solution would require
NCDOT doubling their fleet and budget. Commissioner Mike Johnson joined Vice-Chairman Burrus in thanking
NCDOT. He said as the Control Group Chairman he observed how NCDOT was on scene really helping the people
during Hurricane Irene. Commissioner Mike Johnson asked Mr. Trogdon to comment on alternatives using beach
nourishment. Mr. Trogdon said the issue involved the quantity and type of sand from dredging to provide beach
nourishment. Commissioner Shea asked if low profile offshore reefs might solve the erosion problem and attract
fish. Mr. Trogdon said this was not explored because it is more than just a transportation alternative. He added that
in 2005 and 2006, NCDOT, at a higher level, looked at reefs and other shoreline activities. Commissioner Shea said
reefs would be a plus because if the waves were stopped, it would stop the erosion. Commissioner Tillett asked why
public workshops were not scheduled for the Hatteras-Frisco area in addition to Rodanthe-Waves-Salvo. Mr.
Trogdon said the workshops were centralized as much as possible and that information is available on the NCDOT
website for those unable to attend. He asked people to call NCDOT for step-by-step help from his staff concerning
workshop material on the website. Chairman Judge thanked Mr. Trogdon and said NCDOT is a great partner to
Dare County. He also complimented District Engineer, Jerry Jennings and all the field staff of NCDOT.
ITEM 6 – DARE COUNTY TOURISM BOARD REQUESTS CONSENT FOR EXPENDITURES FROM
THE SHORT TERM & LONG TERM RESTRICTED FUND LINE ITEMS (Att. 3)
Lee Nettles, Managing Director, described Short Term and Long Term Restricted projects for the Board of
Commissioners. He outlined three (3) Short Term Restricted Fund expenditures totaling $276,407. He said these
are 50% match grants for projects to include: 1) $101,407 for the Dare County Roanoke Island Wellness Trail. 2)
$25,000 for the Scenic Byways Committee for signage to provide wayshowing and Visitor Orientation. 3) $150,000
for the Town of Nags Head Whalebone Park across from Jennette’s Pier for parking and additional recreation. Mr.
Nettles also outlined three (3) Long Term Restricted Fund expenditures: 1) Line Item 4520 – Natural, Historic and
Cultural Resources, $27,000 for repairs to structures damaged during Hurricane Irene at the Chicamacomico
Lifesaving Station. 2) Line Item 4525 – Multi-Use Facility, Up to $100,000 for master planning study at the
Windmill Point site. Mr. Nettles said the study will determine the best use for the area and the Heery Company was
selected to do the work. 3) Line Item 4503 – Infrastructure, $33,750 for database software to centralize visitor
inquiries and up to $13,000 for construction of cubicle and computer for Events & Marketing Assistant.
Commissioner Richard Johnson said he was not impressed with the Heery Company work on the Administration
building, which required extensive repairs. He urged the Tourism Board to be careful with Heery. Mr. Nettles said
the master plan does not include building of the project, only the determination of the best use for the site.
Commissioner Richard Johnson cautioned that once their foot is in the door, it is hard to get them out. ViceChairman Burrus echoed what Commissioner Richard Johnson said and added that there have also been problems
with their projects on Hatteras Island.
MOTION
Commissioner Tillett motioned to approve the expenditures from the Short Term Restricted Fund.
Vice-Chairman Burrus and Commissioner Dutton seconded the motion.
VOTE: AYES unanimous
MOTION
Commissioner Shea motioned to approve the expenditures from the Long Term Restricted Fund line items.
Vice-Chairman Burrus seconded the motion.
VOTE: AYES unanimous
ITEM 7 – OUTER BANKS HOSPITAL DEVELOPMENT GRANT (Att. 4)
Tim White explained that the Dare County Center applied for a $4,011 grant from The Outer Banks Hospital for a
NUSTEP exercise machine for the Fitness Room. He said the new equipment would help people undergoing
rehabilitation. Mr. White reported that no County match is required and asked the Board to approve acceptance of
the grant proceeds.
MOTION
Vice-Chairman Burrus motioned to approve acceptance of the $4,011 Outer Banks Hospital Development grant to
purchase NUSTEP fitness equipment.
Commissioner Dutton seconded the motion.
VOTE: AYES unanimous
31
ITEM 8 – 2012 SCHEDULE OF MEETINGS – DARE COUNTY BOARD OF COMMISSIONERS (Att. #5)
Chairman Judge outlined the 2012 meeting schedule and explained it follows the pattern of previous years.
Commissioner Mike Johnson asked if the Board would like to entertain the idea of having one meeting per month.
He said if an interim vote was needed between sessions, an emergency meeting could be called. Commissioner
Richard Johnson said we have given the Planning Department the ability to handle some routine items as they come
in, and he would rather have one long meeting per month instead of two shorter ones. He added that longer
meetings get more done and a special meeting can always be called if necessary. Commissioner Tillett pointed out
that we already have four (4) months with just one meeting and this is something to consider if we have a consensus.
County Manager, Robert Outten, said if we go to one meeting per month, it might be best to start at 5:00pm so the
public could make comments about items on the agenda. Vice-Chairman Burrus said he has mixed feelings on the
issue based on his experience with one evening meeting while serving on the Board of Education. He explained that
the meetings could become very long and tiring especially when there were public hearings on the agenda. Mr.
Burrus said decisions are not the best when they occur very late at night during extremely long meetings. He added
that coming up in the future, the Board would be looking at revaluations and other issues that might generate more,
rather than less, public comments. Vice-Chairman Burrus said he is comfortable with where we are now, but would
support it if the Board decides to change the schedule. Commissioner Shea said he is happy with the current
schedule and noted that when he has been involved with meetings that run a long time there is a tendency to take
action just to get it over with. He added that shorter meetings allow for clearer heads and affords time to give each
item its proper attention. Commissioner Dutton said he likes what has been done in previous years and thinks it has
been successful. He said, for now, he is in favor of keeping the schedule as it is.
MOTION
Commissioner Tillett motioned to approve the 2012 meeting schedule as presented.
Commissioner Dutton seconded the motion.
VOTE: AYES unanimous
ITEM 9 – CONSENT AGENDA (Att. 6)
MOTION
Commissioner Shea motioned to approve the Consent Agenda:
1) Approval of Minutes (11.21.11)
2) Outer Banks Scenic Byway Request for Authorization to Apply for Two Grants
3) Dare County Transportation Department, Drug and Alcohol Testing Policy
4) Addition of Deputy Sheriff – Captain to the Position Classification Index
5) Health – Additional State Immunization Funding
6) Health – Additional Funding for a New PC
7) Health – TRU Sustainability Project
8) Road Request – Rouge Retreat, Frisco, NC
Vice-Chairman Burrus seconded the motion.
VOTE: AYES unanimous
ITEM 10 – BOARD APPOINTMENTS
1) Board of Equalization and Review
Commissioner Shea motioned to reappoint Skip Jones, Bette Gray, Talmadge Jones, Barbara Britt, and Michael
Davenport.
VOTE: AYES unanimous
2) Dare County Youth Council
Commissioner Shea motioned to reappoint Blake Taft, Colby Sawyer, Julia Taft, David Strickland, Gail Hutchison,
Hunt Thomas; and appoint Aubrey Butcher to replace Farrel Eike, Shannon Dwyer to replace Joy Martinez, Jimmy
Morganroth to replace Hilarey Netsch; and appoint Caroline Austin, Alissa Muniz, Lindsay Young to fill vacant
Youth At-Large Seats.
Vice-Chairman Burrus seconded the motion.
VOTE: AYES unanimous
Vice-Chairman Burrus motioned to appoint Marie Holland to fill the vacant Adult Member At-Large Seat.
VOTE: AYES unanimous
32
3) Oregon Inlet and Waterways Commission
Vice-Chairman Burrus motioned to reappoint David May, Arvin Midgett, Fletcher Willey and appoint Jed Dixon.
VOTE: AYES unanimous
Chairman Judge noted that this action should have been done in July and those being reappointed have been serving
since then. He added that today’s action reappoints them without extending the term of their reappointment and they
will serve until term.
4) Special Motor Vehicle Valuation Review Board
Commissioner Shea motioned to reappoint Richard Johnson, Dock Sawyer, Lori Hageman
Vice-Chairman Burrus and Commissioner Mike Johnson seconded the motion.
VOTE: AYES unanimous
5) Tourism Board
Vice-Chairman Burrus motioned to reappoint Gary Perry, Anna Sadler, Jack Shea; and appointed Donnie King, Tim
Cafferty, Ernie Foster.
VOTE: AYES unanimous
The Dare County Board of Commissioners, in response to a request from Kill Devil Hills, sent the item
back to the Town for their newly installed Board to submit three (3) nominees for consideration to the
Tourism Board.
Vice-Chairman Burrus commented that Ernie Foster, as a working waterman who is active in the charter
boat industry and Saltwater Connection, will bring a different perspective to the Tourism Board. He also
expressed appreciation for the service that has been given by Scott Leggat.
6) The College of the Albemarle Board of Trustees
Commissioner Shea motioned to appoint Chairman Warren Judge to the COA Board of Trustees.
Commissioner Mike Johnson seconded the motion.
VOTE: AYES unanimous
7) Upcoming Board Appointments for January and February 2012
County Manager, Robert Outten, announced the upcoming appointments for January as the Albemarle Commission
Board of Directors, Nursing Home Community Advisory Council, and Dare County Transportation Advisory Board.
For February, he announced the Planning Board.
ITEM 11 – COMMISSIONERS’ BUSINESS
Commissioner Jack Shea
 Congratulated Commissioners Judge and Burrus on being reelected Chairman and Vice-Chairman.
 He wished everyone a Happy and Holy Christmas.
Commissioner Mike Johnson
 Added his congratulations to Commissioners Judge and Burrus.
 He referenced a comment he made during Hurricane Irene that there were greedy realtors. He said this
remark, made in the heat of battle, was wrong, untrue, and unbecoming of him. Commissioner Johnson
offered his apology and said it would have been given earlier except he was attending a fisheries meeting.
 Commissioner Mike Johnson commented on the issue of youth hunting on County property that has been
the subject of a recent newspaper article. He said this activity has been going on for years and took issue
with online comments posted with the article. He said he did not like having his children read that he was
an outlaw, or that he may have taken indecent liberties. Commissioner Mike Johnson explained that he has
been serving as a hunting guide taking both boys and girls accompanied by their guardians. He said those
who commented online may dislike him, however, it is not fair to the young people. He added that we hunt
locally on federal government property and the Dare County farm ought to be utilized for a youth hunting
program. Commissioner Mike Johnson said as a trained hunter safety instructor with 30 years experiencing
managing wildlife, he is qualified to do this activity. He explained that during the youth hunts he does not
carry a firearm and serves as a guide, coach, and mentor. He said it is unfair to make the accusation that we
33
did this activity in private. He said he has a key to landfill and when he was recently there, the gate was
open and added that he did use a County tractor. He explained that after the recent bear harvest he called
the Wildlife Resources Commission so they could study the animals and their staff took DNA, hair and
tooth samples for research. Commissioner Mike Johnson commented that we have a large black bear
density and does not understand what is wrong with using our facilities to provide boys and girls a once in
a lifetime opportunity. He explained that we have been looking at how to make this activity a program. He
said we have considered essays, but instead drew names from a hat. He added that Austin Shackelford was
one of those picked in a drawing of names. Commissioner Mike Johnson outlined that he has spoken with
the County Manager and would trust Tim White to oversee this program under the Parks and Recreation
Department. He offered to serve the program in a similar capacity as how an athletic coach assists a Parks
and Recreation team. Commissioner Richard Johnson said he supports youth hunts as a recreational
program and noted that the Board has talked about it before. He added that he is not a hunter, but having
served on the Bombing Range Council, he has been told that bear harvests are needed. Commissioner
Richard Johnson also explained that people do not send a kid to drive a vehicle without first getting proper
driver’s education, and similarly that is why hunting safety programs are important. He said we need to put
this issue to rest. Vice-Chairman Allen Burrus said this is no different from soccer or other activities for
our young people and learning how to do them in a structured environment. He added that he would like to
see youth hunts in other areas of the County. Commissioner Shea said he liked the idea of getting kids off
the couch, away from electronic games, and out enjoying nature instead of being exposed to things that
destroy youth. He said he approves of the activity, as long as it is controlled and supervised.
Commissioner Dutton thanked Commissioner Mike Johnson for what he does for young people and
reminded that each Board agenda asks us how these decisions will impact our children and family. He
added that he has heard from people who have had an outstanding experience with this activity.
Commissioner Tillett asked if Parks and Recreation has adequate staff to supervise the program. The
County Manager said the Youth Hunting Program would not overload staff and the Parks and Recreation
Department could help by making the selection process just like other programs they administer.
MOTION
Commissioner Richard Johnson motioned to put the Youth Hunting Program under the Dare County Parks
and Recreation Department.
Vice-Chairman Burrus seconded the motion.
VOTE: AYES unanimous
Commissioner Richard Johnson
 He commented on the National Park Service allowing hurricane related storage at the Salvo campground.
Chairman Judge noted that this was negotiated in advance of the storm by Emergency Management
Director, Sandy Sanderson.
Commissioner Max Dutton
 Congratulated Commissioners Judge and Burrus on being reelected Chairman and Vice-Chairman.
 He acknowledged Pamela Hay on her selection as the Employee of the Month and thanked her for her
contributions to the County.
Commissioner Virginia Tillett
 She wished everyone a Merry Christmas.
 Commissioner Tillett encouraged toy donations to provide Christmas gifts for area children. She said the
Dare County Center would be accepting toys or cash donations all week for this effort
 Recommended having brief community meetings about Hurricane Irene to help citizens understand the
process that was used. Chairman Judge said the calendar will be looked at to consider informal
opportunities for people throughout the County to talk about this with the Board of Commissioners.
Vice-Chairman Allen Burrus
 He reported having a good time interacting with the youth at the alumni basketball game and said he was
impressed with the young people.
 Congratulated the Employee of the Month award recipient, Pamela Hay.
34





Asked the County Manager and the Sheriff to look at the issue of golf carts in the Village of Buxton. He
said he did not want to create unsafe conditions since it not an end of the road turnaround and expressed an
interest in being informed on the issue.
Vice-Chairman Burrus commented that we need to discuss reentry as part of any public meetings about
Hurricane Irene.
He said the stabilization of Hatteras Island as outlined by NCDOT will not be accomplished overnight. He
added that a ferry system could not support the needed traffic volume. He said we need to look at how
tourism fits in and does its part. He said he was not advocating another tax, but wondered if the occupancy
tax from Hatteras Island could have a penny allocated for this purpose. He said we need to look outside of
the box in seeking a permanent solution for the stabilization of Hatteras Island. The County Manager said
he has met with Sandy Sanderson about the need to respond quickly when breaches occur and we will look
at solutions from the National Guard, as well as pontoon bridges, and perhaps Navy hovercraft. Mr. Outten
said he would keep the Board advised about discussions with North Carolina Emergency Management.
Commissioner Mike Johnson expressed that the County Manager and Emergency Management Director are
going down the right avenue. Vice-Chairman Burrus added that we need to protect tourism without hurting
our citizens.
Vice-Chairman Burrus explained that 70% of renters took insurance and two million dollars were paid out
Labor Day weekend. He added that we need to be a voice in the process and people will not book houses
unless they can get in and out of the area. Commissioner Richard Johnson challenged the Chamber of
Commerce and the Tourism Board to get involved. He raised the possibility that we may need to become
self-insured and encouraged these agencies to look at the issue. In asking whether Dare County should get
involved, the County Manager said we would need to look to see if it is feasible. Mr. Outten said there
could be limitations on local government getting involved in this type of insurance, which we may not be
authorized to offer. Vice-Chairman Burrus said he and Commissioner Shea would raise this issue at the
next meeting of the Dare County Tourism Board.
He also expressed a need for an after-storm coordinator to direct agencies and needed social services. He
said organizations like Salvation Army, Operation Blessing, Red Cross and others did a great job, but it
might be better to have their service times staggered rather than all operating at the same time.
Chairman Warren Judge
 Expressed a willingness to go to any Dare County community to meet with people and answer hurricane
related questions. He called for the County Manager to present an after action report at a January meeting.
 He reported that we have a long-term recovery committee and that North Carolina Emergency Management
and FEMA are on the committee. He explained that the purpose of the Committee is to address the type of
things mentioned by Commissioner Tillett and Vice-Chairman Burrus. He added that there is still a huge
need in our County and many people are silently hurting.
 Chairman Judge said this is a good season to remember we are one Dare County. He explained that while
we may disagree, we will only move forward if we work together. He added that bridges were built to
bring us together not pull us apart. He said although we may disagree, we need to do it respectfully and
moving forward in a productive, positive way.
 Expressed gratitude for being reelected Chairman and said he is looking forward to a great year.
 The Chairman wished everyone a Merry Christmas.
MANAGER’S/ATTORNEY’S BUSINESS
1) County Manager, Robert Outten explained that Dare MedFlight has been researching obtaining a 135
certificate from the Federal Aviation Administration (FAA). He said this would permit recovering costs
from insurance companies and Medicare. Commissioner Richard Johnson asked for cost figures. The
County Manager explained that data shows a minimum recovery of $500,000 net, which he said is a
conservative projection. He added that it could be as high as one to 1.5 million, which would have the
helicopter operation paying for itself and the 135 certification would involve registered nurses. Mr. Outten
reported that a flight on the helicopter currently costs about $15,000. He asked the Board to approve the
135 certification and added that nobody would be denied helicopter transport based on the ability to pay.
35
He asked for $30,000 out of the contingency fund for a consultant to write manuals that must be submitted
to the FAA.
MOTION
Commissioner Shea motioned to authorize the County Manager to seek FAA 135 Certification and spend
up to $30,000 from the contingency fund to cover consultant costs.
Commissioner Dutton and Commissioner Mike Johnson seconded the motion.
VOTE: AYES unanimous
2) Mr. Outten said the County owns property at the airport where the old CSI was to go and explained that
AT&T wants to put a tower there to improve reception in that area by installing a monopole tower. Mr.
Outten said he does not want the structure in the middle of the site, which would impede future use by the
County. He said he would like to get it as far out of the way as possible and meet zoning ordinances. He
added that he wanted also to keep it as far away as possible from people’s homes. Mr. Outten said
preliminarily the airport is on board with the project and when the final site is selected, it will be presented
to them for approval as well as to the Board. Commissioner Richard Johnson added that a cell phone tower
is needed in that area of the County.
MOTION
Commissioner Shea motioned to authorize the County Manager to pursue selection of a possible tower site
with AT&T, which will come back to the Board of Commissioners for their approval.
Commissioner Dutton and Vice-Chairman Burrus seconded the motion.
VOTE: AYES unanimous
3) County Manager Outten said the County budget has frozen several positions in the Health Department
including a Community Development Specialist. He reported that Anne Thomas would like to fill that
position by freezing a different position so it becomes budget neutral. He added that there is an
Environmental Health Specialist position that she would like to freeze instead and if she cannot hire the
Community Development Specialist at that rate, she is prepared to freeze other positions to achieve budget
neutrality.
MOTION
Vice-Chairman Burrus motioned to authorize the exchange of frozen positions in the Health Department on
a budget neutral basis.
Commissioner Shea seconded the motion.
VOTE: AYES unanimous
4) Mr. Outten explained that a Request For Proposal (RFP) is required before hiring the services of a surveyor
or engineer and the RFP process can take sixty to ninety days. He asked for authority to advertise an RFP
to seek an engineering firm willing to do routine projects as needed. Mr. Outten said there would be no
cost unless the County actually used their services. He added that this would provide the ability to have
routine items done on a timely basis when they arise. He said this arrangement would be for projects that
fall under the threshold amount outlined in the General Statutes and would not apply for major building
projects, which would have their own RFP. Commissioner Richard Johnson said the arrangement should
have a sunset clause so companies who might want to participate in the future could be considered.
MOTION
Commissioner Shea motioned to authorize the County Manager to do an RFP as outlined, with the RFP to
be redone every two 2 years.
Vice-Chairman Burrus seconded the motion.
VOTE: AYES unanimous
5) The County Manager reported that at the last meeting’s Public Hearing on the Roanoke Island Water
project someone said that the water system would have an impact on density. He said he indicated at the
time that density would not be impacted. He explained that he has come to realize that his statement was
wrong. He said he was not aware of an ordinance that says if you have a single-family residence with a
septic system and a well, you get to have a 20,000 square foot lot; and if you have a single-family residence
with a public water supply, you get to have a 15,000 square foot lot. Accordingly, he said it would reduce
density if someone were to subdivide. Mr. Outten said he understood that at the time we talked about doing
this, we said we could change it to make it 20,000 square feet so the water system did not impact density.
36
He said this was being brought up to clarify the error and in case the Commissioners wanted to consider
making it 20,000 square feet across the board. Commissioner Richard Johnson asked if this would only
affect lots that are not already platted. Mr. Outten said if you already have subdivided, you have an
existing lot. Otherwise, if you have a subdivision and have not sold any lots and wanted to recombine and
make smaller lots, you could do that. He added that if you had acreage you wanted to subdivide, you could
get the benefit of the smaller lot size. He also said if you have a current lot in a subdivision at 20,000
square feet, it does not mean you could have a 15,000 square foot unless you combined lots and resubdivided them. Commissioner Shea recommended keeping it at 20,000 square feet. Commissioner
Tillett said we should follow the rule that we already have because people with undeveloped property are
thinking the new water system will help them make more use of their property. She said we should not
rush to change the rule because we have upset people enough right now over the water issue. There was no
motion made at the end of discussion.
Chairman Judge wished everyone a Merry Christmas and concluded the meeting.
AT 12:03 P.M. THE DARE COUNTY BOARD OF COMMISSIONERS ADJOURNED UNTIL 9:00 A.M. ON
TUESDAY, JANUARY 3, 2012.
Respectfully submitted,
[SEAL]
By: ______________________________
Gary Gross, Clerk to the Board
APPROVED:
By: _______________________________
Warren C. Judge, Chairman
Dare County Board of Commissioners
37
Water Department
Adding the position of Distribution System Specialist Equipment Operator to the Position Classification list
and reclassifying two positions to this new job/description.
Reclassifying position 200715, Assistant Water Distribution Superintendent, Grade 71 to a Distribution
System Specialist, Grade 64.
Deleting the position, 200681, Distribution System Specialist from the pay plan.
Description
See Attached
Board Action Requested
See Attached
Item Presenter
Consent Agenda
38
Water Department Position Changes
Description
There are two employees within the Water Department that are currently classified as Distribution
System Specialists, Grade 64, positions 200719 and 200720. These employees perform duties of a
Distribution System Specialists but mainly operate heavy equipment which requires additional skills and
certifications above and beyond their current classification. These two employees need to be properly
classified with the job they are performing. It is proposed that the position description of Distribution
System Specialist Equipment Operator, Grade 65 be added to the pay plan and reclassify the two
Distribution System Specialists, Grade 64, to this new position of Distribution System Specialist
Equipment Operator.
At the same time we would like to reclassify position 200715, Assistant Water Distribution
Superintendent, Grade 71 to a Distribution System Specialist, Grade 64 and also delete position 200681,
Distribution System Specialist from the pay plan.
These changes will properly classify the two equipment operators and allow for cost savings.
Board Action Requested
To approve the addition of the position Distribution System Specialist Equipment Operator, Grade 65, to
the Position Classification list and reclassifying two positions to this new job/description.
Reclassifying position 200715, Assistant Water Distribution Superintendent, Grade 71 to a Distribution
System Specialist, Grade 64.
Delete position, 200681, Distribution System Specialist from the pay plan.
39
DISTRIBUTION SYSTEM SPECIALIST
EQUIPMENT OPERATOR
General Statement of Duties
Performs responsible unskilled and semi-skilled work in the installation, replacement, repair
and maintenance of water lines, and operation of equipment necessary to perform these duties.
Distinguishing Features of the Class
An employee in this class performs a variety of unskilled and semi-skilled work as a member
of a crew engaged in the construction, installation and repair of water lines. Work also includes
providing field customer services in reading and re-reading meters, connecting and disconnecting
water service, installing meters and taps, locating lines, installing or repairing hydrants and meters,
and valves, and making repairs to the water and sewer system. Employees are subject working in
both inside and outside environments, in extreme hot and cold weather, and exposure to various
hazards such as loud noises, vibration, moving mechanical parts, electrical current, chemicals,
fumes, odors, dusts, mists, gases, poor ventilation, working in heavy traffic and oils. Employees
are also subject to on-call and call-back work. Work includes operation of equipment required to
complete installation and repairs of water lines. Work is performed under regular supervision and is
evaluated through observation and inspection for adherence to instructions and standard trade and
safety practices.
Duties and Responsibilities
Essential Duties and Tasks
Operates tapping machine to make water taps and service connections; installs, replaces
and repairs meters.
Installs, services and tests water meters and meter yokes.
Operates front end loader, dump trucks, pumps, jackhammers, tampers, pipe threading
machines, tapping machines, trenchers, air compressors, and boring machines.
Constructs water lines and repairs leaking lines; installs hydrants, meters, valves, clamps,
and related pipeline apparatus; sets meter boxes; repairs and replaces fire hydrants.
Locates water lines and services for other contractors; flushes water lines by opening
hydrants.
Checks for leaking lines, meters, and makes repairs.
Reads and re-reads water meters; connects and disconnects water services for customers.
Cuts grass around system appurtenances.
Prepares records of work activities.
Maintains and cleans work area; repairs pavement and landscape after making utility cuts in
pavement or digging.
Participates in ordering, stocking and inventory maintenance of parts and supplies.
Supervises crew in absence of Field Distribution Supervisor.
Additional Job Duties
Serve as qualified individual during trenching operations
Responsible to maintain a safe traffic area working zone
Performs other related tasks are required
40
Distribution System Specialist-Equipment Operator
Page 2
Knowledge’s, Skills, and Abilities
Possess a working knowledge of the tools, materials and equipment used in the installation,
replacement, maintenance and repair of utility lines.
Working knowledge of a variety of maintenance and manual methods and tasks involved in
the installation, maintenance, repair and replacement of utility lines and appurtenances.
Working knowledge of the use of common hand and power tools.
Working knowledge of the safe use and operation and preventive maintenance of common
automotive and mechanical equipment.
Some knowledge of water service policies and procedures.
Skill in the operation of a light and medium size construction equipment.
Skill in the operation of backhoe and dewatering pumping equipment.
Ability to drive dump truck and trailer to move backhoe and other equipment to job sites.
Ability to establish and maintain effective working relationships with supervisors, co-workers
and the public.
Ability to read utility line maps and operation and service manuals and to understand and
follow oral and written instructions.
Ability to maintain records of work activities.
Physical Requirements
Must be able to physically perform the basic life operational functions of climbing, balancing,
stooping, kneeling, crouching, crawling, reaching, standing, walking, pushing, pulling, lifting, feeling,
talking, hearing, and repetitive motions.
Must be able to perform very heavy work exerting up to 100 pounds of force occasionally; 50
pounds of force frequently; and 20 pounds constantly.
Must possess the visual acuity to operate mobile equipment such as loaders and dump
trucks in a safe manner to fit pipes and other parts, read gauges, and make written records.
Desirable Education and Experience
Graduation from high school and some experience in performing utility construction or related
work or an equivalent combination of education and experience.
Special Requirements
Possession of or ability to obtain a valid North Carolina Commercial Class A driver's license.
Possession of or ability to obtain a North Carolina Water Treatment Facilty Operators Grade
C Water Distribution Operator Certification.
Maintain Competent Person certifications to be to ensure safe trenching operations.
Maintain NCDOT Flagger certifications to ensure safe traffic work zones during construction.
Special Note: This generic class description gives an overview of the job class, its essential job
functions, and recommended job requirements. However, for each individual position assigned to
this class, there is available a complete job questionnaire with a physical abilities checklist which can
give further details about that one specific position. Those documents should be reviewed before
initiating a selection process. They can provide additional detailed information on which to base
various personnel actions and can assist management in making legal and defensible personnel
decisions.
41
Approval of Deletions from the Roanoke Island Water Expansion Assessment Role
Description
After the last meeting the Board asked staff to review any requests for deletions from the Roanoke Island Water
Assessments to determine if they were not “benefitted properties” and thereby exempt from assessment under
the North Carolina statutes. Staff has reviewed all requests for deletion that have been received and the list is
attached.
Board Action Requested
Approve the attached deletions from the Roanoke Island Water Assessment Roll.
Item Presenter
None
42
C:\Users\ggross\AppData\Local\Temp\List of Deletions
# OWN1
PIN27
Parcel.
Location Address
Reason for Deletion
Date
Removed
1 WILLIE ETHERIDGE SEAFOOD COMPANY, INC
070705173828
024864000 4609 Mill Landing Rd
Not Buildable - 3,000 Sq. Ft.
12/7/2011
2 WILLIE R ETHERIDGE SEAFOOD CO., INC
070705173853
024865000 4619 Mill Landing Rd
Not Buildable - 3,000 Sq. Ft.
12/7/2011
3 DANIELS ENTERPRISES INC
070705174675
024871025 4665 Mill Landing Rd
Not Buildable - 2500 Sq. Ft.
12/7/2011
4 THE POINT OF WANCHESE, LLC
070705174886
024867002 0 Mill Landing Rd
Not Buildable - 3500 Sq. Ft
12/7/2011
5 UNKNOWN OWNER (CONFLICT)
978905195586
025427005 0 Burnside Rd
Not Buildable - 500 Sq. Ft.
12/7/2011
5 UNKNOWN OWNER (CONFLICT)
978905195586
025427005 0 Burnside Rd
Not Buildable - 500 Sq. Ft.
12/7/2011
6 UNKNOWN OWNER (CONFLICT)
978905196515
025427003 0 Burnside Rd
Not Buildable - 500 Sq. Ft.
12/7/2011
6 UNKNOWN OWNER (CONFLICT)
978905196515
025427003 0 Burnside Rd
Not Buildable - 500 Sq. Ft.
12/7/2011
7 UNKNOWN OWNER
978905199521
025425003 Off Sir Walter Raleigh St
Not Buildable - 4,000 Sq Ft
11/21/2011
8 VISTA LAKE PROPERTY OWNERS
978907671698
025737099 0 Vista Lake Dr.
Not Buildable -Trash Dumpster Site
11/21/2011
9 ASHBY HARBOR PROPERTY
978919619130
025862007 0 Skyco Rd
Not Buildable - 500 Sq. Ft.
11/21/2011
10 SKYCO PINES PROPERTY
978920719648
025866011 0 Toler Rd
Not Buildable - 500 Sq. Ft.
11/21/2011
11 SAWYER, BETTY JO &
979705180670
023473000 156 Sawyer Rd.
Not Buidable - Private Docking Facility
12/7/2011
12 MIDGETT, BILLY GAITHER JR
979705184908
016574000 74 Beverly Dr.
Not Buildable - Private Docking Facility
11/21/2011
13 TILLETT, JACK C
979705192128
027286000 144 Beverly Dr.
Not Buildable - Private Docking Facility
11/21/2011
14 TILLETT, ANDREW R JR
979705192173
016567018 128 Beverly Dr.
Not Buildable - Private Docking Facility
11/21/2011
15 HAYES, CLARENCE T SR
979705193009
016567000 118 Beverly Dr.
Not Buildable - Private Docking Facility
11/21/2011
16 SAUNDERS, TERRY H
979705193035
016567005 108 Beverly Dr.
Not Buildable - Private Docking Facility
11/21/2011
17 GIBBS, DARRELL KEITH
979705193062
016567006 98 Beverly Dr.
Not Buildable - Private Docking Facility
11/21/2011
18 MIDGETT, TERRAH D HEIRS
979706373721
026073001 0 Dusty Ln.
Piece of roadway, unbuildable
12/7/2011
19 MIDGETT, CHESLEY C JR
979706379686
026065000 182 Pugh Rd
Not Buildable - 2,000 Sq. Ft.
12/7/2011
20 PARKER, MARVIN FREDERICK
979706485057
025965002 0 Pugh Rd.
Not Buildable - 4,000 Sq. Ft.
12/7/2011
21 ETHERIDGE, ANDREW STEVEN
979707592573
016554001 0 Pine Acres Rd
Not Buildable - 4,000 Sq. Ft.
12/7/2011
22 DANIELS, CHRISTOPHER ENOCH
979707595918
023363001 0 Pine Acres Rd
Not Buildable - 1,000 Sq. Ft.
12/7/2011
23 UNKNOWN OWNER
979707674985
023637999 0 Burrus Rd
Not Buildable - 1,200 Sq. Ft.
11/21/2011
24 CRAIGHEAD, CHARLES L
979709174317
029869001 0 Hickman Lane
Not Buildable - 3,000 Sq. Ft.
12/7/2011
25 SCANLON, SHAWN BUSH
979818403342
023329025 0 Old Church Rd.
Not Buildable - 1,000 Sq. Ft.
12/7/2011
26 BRAKEWOOD SEC 3 PROPERTY
987007697535
029999000 0 Brakewood Rd.
Not Buildable - Trash Dumpster Site
11/21/2011
27 EARL MEEKINS ENTERPRISES LLC
987008891304
024271011 0 Warren St.
Not Buildable - 500 Sq. Feet.
12/7/2011
28 ENOCHS, DAWN E
987008990753
026483001 0 Roosevelt St.
Not Buildable (Size) Combined with adjoining
11/21/2011
Page 1
43
C:\Users\ggross\AppData\Local\Temp\List of Deletions
29 GOODRICH, GEORGE E
987010362750
025211000 0 Alder Branch
Not Buildable - 2500 Sq. Ft.
12/7/2011
30 SUNNYSIDE PROPERTY OWNERS
987010375099
025212001 0 Sunnyside Drive
Not Buildable Dumpster Site
11/21/2011
31 ETHERIDGE ACRES PROPERTY OWNERS
987020923103
024634112 0 Payne Rd.
Not Buildable - Trash Dumpster Site
11/21/2011
32 MCDONALD, IANTHA SMART
987115520503
026493000 205 Dare Ave.
Not Buildable - 4,000 Sq. Ft.
12/7/2011
33 STETSON, RUSSELL LEE
987118408366
024432999 0 Madeline Dr.
Not Buildable - 2,500 Sq. Ft.
12/7/2011
34 NORTH END COLONY PROPERTY OWNERS
987119511589
027030011 0 North End Ct.
Not Buildable - Trash Dumpster Site
11/21/2011
35 NORTH END COLONY PROPERTY OWNERS
987119511632
027030010 0 North End Ct.
Not Buildable - Trash Dumpster Site
11/21/2011
36 BRAKEWOOD PROPERTY OWNERS
987120800473
024223001 0 Gareth Circle
Not Buildable - Trash Dumpster Site
11/21/2011
37 COLONY ON ROANOKE
987120909062
029970000 0 William & Mary Way
Not Buildable - Trash Dumpster Site
11/21/2011
38 KRIDER, ISABEL R
988005176829
025283018 0 Raleighwood Dr.
Not Buildable - 500 Sq. Ft.
12/7/2011
39 THOMAS, JOHN RUSSELL
988006373697
016472001 0 Woodlands Dr
Not Buildable - 4,000 Sq. Ft.
11/21/2011
40 BELL, A QUENTIN JR
988006373746
016471001 0 Woodlands Dr
Not Buildable - 4,000 Sq. Ft.
11/21/2011
41 QUENTIN BELL COMPANY
988006387808
025028000 0 Holly Hills Dr.
Not Buildable - 2,500 Sq. Ft.
12/7/2011
42 PHILLIPS, WENDI K
988007584161
024371001 234 Mother Vineyd Road
Does not front on street (Landlocked Parcel)
12/7/2011
43 KELLAM ESTATES HOMEOWNER'S ASSOC.
988009062994
025194036 0 Raleighwood Dr
Not Buildable - Trash Dumpster Site
11/21/2011
44 DUNN, WAYNE H
988009254375
016465000 925 3rd St
Unimproved - No water line on street.
11/21/2011
45 DAVIS, PAXSON S
988010356811
016408001 0 Wingina Ave.
Not Buildable - 3,500 Sq. Ft.
12/7/2011
46 ARBOR WAY PROPERTY
988010467128
026548099 100 Arbor Dr.
Not Buildable - Trash Dumpster Site
11/21/2011
47 SAWYER FAMILY LIMITED PARTNERSHIP
988011672115
024393009 Irma and Roland Ct
Not Buildable - Trash Dumpster Site
12/7/2011
48 DOWD, MARYBRUCE L
988011676368
024392000 0 Mother Vineyard Road
Not Buildable - 2500 Sq. Ft.
12/7/2011
49 MCFADDEN, MARTHA BOYD
988011762976
024449001 0 Mother Vineyard Road
Unbuildable on canal side of road
50 SAWYER FAMILY LIMITED PARTNERSHIP
988013240471
023020000 0 Harriot St (Cooper Ave) Unimproved - No water line on street.
11/21/2011
51 PETERSON, ELEEN GREGORY
988013241335
023031012 1019 Cooper Ave
Unimproved - No water line on street.
11/21/2011
52 PETERSON, ELEEN GREGORY
988013242216
023031000 1015 Cooper Ave
Unimproved - No water line on street.
11/21/2011
53 PERRIN, JAMES C
988014342634
016482000 0 Washington St.
Not Buildable due to lot shape
12/7/2011
54 WHISPERING OAKS PROPERTY OWNERS
988017110261
025274011 0 Amelia Dr.
Not Buildable - Trash Dumpster Site
11/21/2011
55 COLONY ON ROANOKE
988117000166
029972000 0 William & Mary Way
Not Buildable - Trash Dumpster Site
11/21/2011
56 COLONY ON ROANOKE
988117002425
029971000 0 William & Mary Way
Not Buildable - Trash Dumpster Site
11/21/2011
57 Noth Carolina Coastal Land Trust
987009263963
25205000 0 Soundside Ln
Conservtion purposes only restriction in deed
12/28/2011
58 Jones, Wm. E. and Cindy L. and Spicer, George
988007678538
24395023 0 Mother Vineyard Rd.
Not Buildable-dock area
12/28/2011
59 Mother Vineyard Property Owners Assoc.
988007678538
24385099 0 Mother Vineyard Rd.
Not buidlable-dock area
12/28/2011
60 Light, David L.
979705290867
23317000 0 Pond Rd.
Landlocked but for narrow acess way.
12/28/2011
Page 2
44
12/7/2011
Social Services Department of Transportation Budget Amendment
Description
Budget amendment to appropriate the additional funding for employment transportation.
Item Presenter
n/a
Board Action Requested
approve amendment
45
DARE COUNTY
BUDGET AMENDMENT
ACCOUNT
F/Y
Org
CODE
Object
INCREASE
103026
423060
875
104615
585801
875
2011/ 2012
DECREASE
Project
Department:
Revenues:
DOT Transp. Grant - Work First
Expenditures:
Transportation - Transitional
Explanation:
This is to allocate additional Department of Transportation funding. This is 100% federal money and there is no effect on
county dollars.
Approved by:
Board of Commissioners:________________________________________
Date:____________
County Manager:______________________________________________
(sign in red)
Date:____________
Finance only:
Date entered:______________ Entered by:_____________ Reference number:___________
46
47
Health-Transfer School RN Position from BOE to the Health Dept
Description
The Board of Education currently employs one of ten school nurse positions, Dare County Department of Public
Health employs the other nine school nurse positions. The one BOE position will soon be vacant due to the
retirement of Stephanie Beasley after 36 years of service. Sue Burgess and Anne Thomas request the transfer
this Board of Education school nurse position to the Dare County Department of Public Health. Transferring
this position will allow all school nurse positions to have the same supervisor as well as employed under the
same department.
Board Action Requested
Approve Budget Ammendment
Item Presenter
N/A
48
DARE COUNTY
BUDGET AMENDMENT
ACCOUNT
DEPARTMENT:
F/Y 2011-2012
Org
CODE
Object
104600
104600
104600
104600
104675
500201
500300
500400
500500
570001
Project
INCREASE
DECREASE
HEALTH
Revenues:
Expenses:
Salary-Part-Time
FICA
Retirement
Health
BOE-Local Current Expense
23,885.00
1,827.00
1,667.00
5,333.00
32,712.00
Explanation:
Transfer School Nurse position from the Board of Education to the Department of Public Health as of January
2012.
Approved by:
Board of Commissioners:
Date:
County Manager:
Date:
(sign in red)
Finance only:
Date entered:
Reference number:
Entered by:
12/15/2011 12:10 PM
49
Health Dept - Add'l Breast & Cervical Cancer Program Funding
Description
The Dare County Department of Public Health Breast & Cervical Cancer Control Program (BCCCP) has
received one-time funds to support allowable expenditures in the program. Funds will be used to purchase
screening and diagnostic testing services for cancer detection for at risk individuals who meet the program
eligibility guidelines.
No effect on county funding
Board Action Requested
Approve Budget Amendment
Item Presenter
None
50
DARE COUNTY
BUDGET AMENDMENT
ACCOUNT
DEPARTMENT:
F/Y 2011-2012
Org
CODE
Object
Project
103027
424262
54520
25,500.00
104600
510700
54520
25,500.00
INCREASE
DECREASE
HEALTH
Revenues:
State/Federal - BCCCP
Expenses:
Contract Services
Explanation:
Received additional state Breast and Cervical Cancer Program funding from the the Division of Public Health for
100 additional screenings services.
Approved by:
Board of Commissioners:
Date:
County Manager:
Date:
(sign in red)
Finance only:
Date entered:
Reference number:
Entered by:
11/18/2011 9:40 AM
51
Division of Public Health
Agreement Addendum
FY 11-12
Dare County Department of Public Health
Local Health Department Legal Name
CDIS/Cancer Prevention & Control
DPH Section/Branch Name
452-Breast and Cervical
Activity Number and Description
Linda Rascoe
(919) 707-5310
email:
[email protected]
DPH Program Contact Name, Phone Number and
-
06/01/2011 05/31/2012
Service Period
-
DPH program signature (only required for
negotiable agreement addendum)
07/01/2011 06/30/2012
Payment Period
Original Agreement Addendum
Agreement Addendum Revision #I(please do
put the Aid to County revision # here)
I.
Backaround: No Change
II.
Purpose:
Dare Countv Department of Public Health has requested and will receive 100 state screening targets at approximately $255
per woman screened, and state funding (1320559900) will total $25,500 for FY 11-12.
Ill. Scope of Work and Deliverables:
C. Protocols Currently reads:
b. All eligible women will receive instruction in breast self-examination (BSE). The vertical strip method is
endorsed.
Changed to: 'This item has been deleted.
C. Protocols Currently reads:
c. All eligible women will receive breast cancer screening services (Clinical Breast Exam and age-appropriate
Mammogram) based on the guidelines under eligible population, Section Ill, Sub-section B of tl- is contract.
Changed to:
b. All eligible women will receive breast cancer screening services (Clinical Breast Exam and age-appropriate
Mammogram) based on the guidelines under eligible population, Section Ill, Sub-section B of this contract. 'The vertical
strip method is endorsed.
IV.
Performance MeasureslReportinq Requirements: No Change
V.
Performance Monitorinq and Qualitv Assurance No Change
VI.
Fundinq Guidelines or Restrictions: (if applicable) No Change
Health Director (use blue ink)
Date
Signature on this paPe signifies vou have read and accepted all pages of document.
Local Health Department to complete (if follow up information is needed by DPH)
LHD contact name:
Phone number: ( )
Email :
52
Page 1 of I
Page 1 of 2
D P H ' A To
~ ~County
Allocation Page
For Fiscal Year:ll/ 12
Waiting for Budget Admin Approval
Estimate Number: 4
Pmpaed Total New Tobl
452
451
452
I320 3100 EK 1310 310E EK 1320 5599 00
CONTRACTS
NOV 0 8 2011
53
Page 2 df2
DPH Aid To County
Signature and Date - DPH Program Administrator
I I
Signature and Date- DPH Contracts Office
1
Signature and Date - Division of Public Health Budget Officer
54
4
Low Income Energy Assistance Program Budget Amendment
Description
This is to appropriate $24,989 of Low Income Energy Assistance (LIEAP) funding. These are 100% federal
funds and there is no effect on county dollars.
Board Action Requested
Approve budget amendment.
Item Presenter
n/a
55
DARE COUNTY
BUDGET AMENDMENT
ACCOUNT
F/Y
Org
CODE
Object
INCREASE
103026
423001
24,989
104611
580120
24,989
2011/ 2012
DECREASE
Project
Department: Social Services
Revenues:
State & Fed Aid - Admin.
Expenditures:
LIEAP
Explanation:
This is to appropriate $24,989 of Low Income Energy Assistance funding. These are 100% federal funds and there is no
effect on county dollars.
Approved by:
Board of Commissioners:________________________________________
Date:____________
County Manager:______________________________________________
(sign in red)
Date:____________
Finance only:
Date entered:______________ Entered by:_____________ Reference number:___________
56
57
Tax Collectors November 2011 Reports
Description
November 2011 Discoveries, Releases, and Refund reports submitted to the Governing Board for approval.
Board Action Requested
Approval of November 2011 Collection Reports
Item Presenter
Michelle Tillett Evans
58
Discovery Report for REAL ESTATE, PERSONAL PROPERTY and MOTOR VEHICLE
(Discoveries over $100.00 )
MONTH:
NOVEMBER
Date Range: 11/1/2011
Taxpayer Name
Parcel
LAYNE, OWEN D
962409000
304972
HUGHES, JOHN A JR
962595000
JOLLY ROGERS INC
11/30/2011
Bill
Yr
SUBMITTED BY:
Bill
Type
2011
25
P-D
38,500.00
171.71
11/10/2011
304973
2011
25
P-D
74,200.00
382.13
11/10/2011
971738000
304975
2011
25
P-D
20,346.00
100.71
11/14/2011
SEA I SEA FISHING TEAM LLC
983980000
304976
2011
25
P-D
630,144.00
3,245.24
11/14/2011
FREESTYLE SPORTFISHING, LLC
962598000
304977
2011
25
P-D
1,499,000.00
7,719.85
11/17/2011
2,262,190.00
11,619.64
5
591 of 1
Page
Value
Discovered
Michelle Evans
AR
Cat
Bills Discovered:
Bill#
-
Tax
Discovered
Create Date
Refund Report for REAL ESTATE, PERSONAL PROPERTY and MOTOR VEHICLE
(Refunds over $100.00 )
MONTH:
NOVEMBER
Date Range: 11/1/2011
Taxpayer Name
Parcel
BISHOP, MICHAEL W
BROOKS, ANTHONY D
KIMBLE, WILLIAM S
GIVENS, R T
MATINA, SALVATORE A
MIDGETT, JONATHAN LUKE
BELL, RICHARD EVANS
MATULEWICZ, STEPHEN
GRAHN, TERRENCE E
PICKERING, ERIK S
WATTS, JAMES RAY
SCHROEDER, ROBERT R
NELSON, PETER S
SMITH, MICHAEL P
AMISTADI, DAVID J
KAVANAUGH, EDWARD H JR
MCKITTRICK-GRANT, MARIANNE TTEE
GAMBLE, ROBERT D
KOYIADES, CYNTHIA A
CHERRY, WILLIAM K
LEWIS, BRENDA A
CONCH OUT PROPERTIES, LLC
FRANCE, M MICHAEL
KEANY, DANIEL J
EDWARDS, NORMAN M
DINSMORE, DENNIS M
STEFFEL, JOHN LOUIS
WEBER, MARK A
126 WAXWING LANE, LLC
PICKETT, TREVEN
MEADE, CHARLES DELO
AHEARN, DAVID M JR
WOLFF, STUART F
RYAN, PARKER J
NEAL, DAVID L
TAMBURO, DONNA ELAINE PERRY
CRUM, WILLIAM L
007905000
016337015
016354000
017883003
022356009
024017000
024569000
024961530
024961549
026469089
027757005
029313000
029644023
030447000
030430000
030157000
030135000
030133000
030083000
029707002
029686131
029686118
029625002
029593304
029291120
028934000
028912000
028814000
028668000
027555000
027519003
027082000
026867000
026699000
026614000
026548032
026517007
Bill#
9434
21186
21204
23473
28874
31349
32181
33090
33109
35919
37812
40106
40621
41783
41766
41597
41573
41571
41518
40878
40767
40754
40568
40472
39978
39602
39583
39482
39225
37505
37403
36763
36470
36285
36188
36048
35988
Page 1 60
of 8
-
11/30/2011
Bill
Yr
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
AR
Cat
Bill
Type
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
SUBMITTED BY:
Receipt
Reference
901666
901734
901735
889391
901776
901791
901794
901801
901802
901812
901820
901836
894790
895441
894360
901845
901844
901843
901842
901841
901840
901839
901838
901837
901835
901834
901833
901832
901831
901818
894359
901817
901816
901815
901814
905541
901813
Refund
Amount
-774.68
-712.22
-1,094.72
-500.00
-2,894.54
-496.65
-619.03
-503.91
-2,245.89
-3,705.46
-2,162.21
-5,762.96
-2,358.16
-930.44
-892.95
-2,410.38
-3,386.96
-4,644.43
-1,336.44
-1,045.38
-932.12
-1,054.42
-1,161.48
-4,079.09
-840.00
-1,064.50
-1,070.68
-1,617.49
-5,281.77
-1,554.94
-1,248.90
-1,575.59
-1,757.97
-1,101.42
-2,309.71
-183.22
-1,041.96
Michelle Evans
Effective
Date
11/16/2011
11/16/2011
11/16/2011
11/07/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/15/2011
11/15/2011
11/15/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/15/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/30/2011
11/16/2011
Refund Report for REAL ESTATE, PERSONAL PROPERTY and MOTOR VEHICLE
(Refunds over $100.00 )
MONTH:
NOVEMBER
Date Range: 11/1/2011
Taxpayer Name
Parcel
BRECKENRIDGE, DONALD R
CHAPMAN, J FRENCH & CAROYLN M
WHITE, STANFORD M
TILLETT, MICHELLE ROSE
CORDEIRO, MISTY ROSE
WOLVERTON, BARBARA P
ZERBO, SUSAN
WADDILL, JAMES T IV
MORRIS, JAMES C JR
KING, MARY ELLEN
CABALLERO, JOSE
SIMON, PETER F
RAYMOND, JOSEPH R
LEE, SUSAN BOYLE
GRIFFITHS, RICHARD H
DEVLIN, ROBERT E SR
HARRIS, SHIRLEY A
LEASBURG, THERESE B
JOHNSON, THOMAS N
REBER, JOHN H III
WINSLOW, KIM B
NEWMAN, BRIAN K
BOBOLTZ, DAVID A SR
DULL, STANLEY P
REED, GARY E
GREENE, JOHN K
COVINGTON, JANET R TRUSTEE
MILLIS, DEBORAH K
BOURNE, BEVERLY K
BURKART, BETTE J
STARKEY, DEBORAH A
FIOCCA, RUTH A
GERLACH, BRYCE M JR
VAUGHAN, JERALD R
MAUCERI, THOMAS P
PFEIL, ROBERT A
HARDY, DANIEL F SR
026469002
026379406
026364059
025895000
025866003
025730007
025694528
025694398
025694067
025561005
025468009
024961424
024961385
024961048
024780020
024780008
024780001
024410022
024410003
023457001
023005000
022931001
022866000
022802020
022749016
022651000
022616000
022554000
022475000
022429263
022383082
022371000
021827000
021794000
021755000
021753011
021711001
Bill#
35832
35728
35664
35162
35081
34832
34722
34603
34316
34120
33939
32985
32950
32789
32537
32525
32518
31854
31835
30633
30131
30061
30012
29892
29819
29719
29684
29623
29360
29275
29009
28944
28285
28252
28213
28211
28165
Page 2 61
of 8
-
11/30/2011
Bill
Yr
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
AR
Cat
Bill
Type
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
SUBMITTED BY:
Receipt
Reference
901811
902388
901810
901809
901808
901807
901806
901805
901804
889393
901803
901800
901799
901798
901797
901796
901795
901793
901792
901790
901789
901788
901787
901786
901785
901784
901783
901782
901780
901779
901778
901777
901775
901774
901773
901772
901771
Refund
Amount
-2,400.09
-1,386.00
-1,067.92
-300.00
-317.86
-1,051.12
-3,643.78
-8,492.71
-1,856.80
-1,463.29
-579.11
-728.56
-1,601.04
-1,012.59
-100.00
-1,446.15
-1,232.91
-2,396.37
-1,907.53
-959.16
-1,186.73
-118.12
-1,253.70
-3,097.92
-660.00
-4,146.51
-5,950.98
-2,074.80
-2,630.46
-1,749.30
-2,142.42
-2,300.34
-2,156.81
-1,730.40
-1,790.46
-2,368.82
-2,405.38
Michelle Evans
Effective
Date
11/16/2011
11/18/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/07/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
Refund Report for REAL ESTATE, PERSONAL PROPERTY and MOTOR VEHICLE
(Refunds over $100.00 )
MONTH:
NOVEMBER
Date Range: 11/1/2011
Taxpayer Name
Parcel
RAY, THOMAS H
DIANNA, MICHAEL A JR
VENTURELLA, JOSEPH
WEED, HENRY R
CARNES, CHARLOTTE R
FRUMEN, HARRY W
DEWEESE, DORIS A
KALMAN, WALTER
ZEAK, RICHARD L
STAGG, ELIZABETH A
BELVIN, ELEANOR STACIE
ACIERNO, JOHN M
ANGE, JERRY LEE JR
WESTON, GEORGE E JR
PEARSALL, DAVID R
HAWE, CAROLYN M TRUSTEE
PENBERTHY, DAVID R
HIGGASON, RAYMOND W
COOPER, DOUGLAS MATTHEW
BECK, JOSHUA
GEESIN, JEFFREY C
DEANS, GREGORY B
MCCOY, ROBERT
CANE, LAURA A
LARSON, SAMUEL H
BLACKMORE, NIGEL M
CUSICK, ANGELA C
KAPROS, MARK J
REMALEY, DUSTIN M
MORTON, RICHARD W
NONNEMACKER, MARY ANNE TTEE
LAKE, JAMES GARY
MULEHIDE, LLC
HINDS, MARGARET A
HINSHAW, RANDALL H
BROWN, KENNETH R
MARKHAM, HAROLD W
021521000
021426000
021153000
021004000
020853000
020678000
020667000
020649000
020632000
020528000
020411000
020156000
020084000
019998000
019795000
019773000
019428000
019038000
018997000
018945000
018826000
018810000
018788102
018767024
018767011
018643000
018334710
018315000
018004024
017775204
017775153
017768071
017700002
017539000
017404000
017341000
017253000
Bill#
27963
27865
27589
27434
27175
26998
26987
26970
26954
26865
26758
26500
26429
26342
26142
26123
25799
25416
25377
25330
25227
25211
25118
24977
24964
24659
24174
24096
23650
23176
23135
23039
22949
22741
22549
22481
22359
Page 3 62
of 8
-
11/30/2011
Bill
Yr
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
AR
Cat
Bill
Type
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
SUBMITTED BY:
Receipt
Reference
901769
901768
894358
894357
905540
901767
901766
901765
901764
901763
901762
901761
901760
901759
901758
901757
901755
894356
901754
901753
901752
901751
901750
889392
901749
901748
901747
901746
901745
901744
901743
894355
901741
901740
901739
901738
901737
Refund
Amount
-1,918.56
-2,579.64
-2,000.90
-2,349.97
-2,222.42
-1,236.70
-389.55
-2,369.02
-1,913.56
-493.95
-733.42
-937.42
-1,080.54
-942.85
-525.00
-1,390.26
-1,467.53
-200.00
-992.98
-868.08
-1,439.86
-1,721.08
-944.38
-500.00
-150.00
-1,077.94
-1,490.63
-1,955.20
-801.32
-882.74
-919.39
-3,131.22
-1,339.44
-294.68
-1,799.77
-1,352.93
-1,431.80
Michelle Evans
Effective
Date
11/16/2011
11/16/2011
11/15/2011
11/15/2011
11/30/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/15/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/07/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/15/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
Refund Report for REAL ESTATE, PERSONAL PROPERTY and MOTOR VEHICLE
(Refunds over $100.00 )
MONTH:
NOVEMBER
Date Range: 11/1/2011
Taxpayer Name
Parcel
MALARNEY, JEFFERY J
BURKART, MARY A
SNEAD, JASON M
SNEAD, JASON M
ACWORTH, BRIAN J
GLENN, MICHAEL ALLEN
MERRILL, THOMAS S
BRADSHAW, AMBER DENISE
SOUTHGATE DRIVE, LLC
GUTMANN, JEFFREY W
THOMAS J CHISHOLM TTEE
BROWN, SETH M
TEDESCO, JOSEPH TTEE
PETERSON, PHILLIP D JR TTEE
REYNOLDS, CLAIRE
RAFFANIELLO, PATRICK J
BOWE STREET ASSOCIATES
KOTZ, ROBERT A
FOX, ALBERT D
CASTELLI, VINCENT J
FORLANO, RONALD P
FERRIS, FREDERICK L
POLLARD, JACK J
KANG, JASBIR S
WILSON, THOMAS E
FORLANO, RONALD PAUL
SOUNDHAVEN, LLC
COKER, WILLIAM A JR
FRETWELL, KEVIN B
GRAHAM, JOHN W JR
R&P INVESTMENTS, LLC
JORDAN, NA T
ROSE, RICHARD K
MAINOR, ROBERT P
HARVEY, JOSEPH P
CANTRELL, CHRISTINE K
CLARKE, JOEL G
016468000
016232028
016127001
016127000
016053000
016040000
015957000
015574000
011542000
011504000
011409000
011221000
011113000
011104000
010244001
010219040
010184000
010143000
010069021
009937000
009935002
009751000
009661000
009625000
009610000
009550000
009485001
009477000
009124000
008686000
008394000
008187000
008164260
008164168
008131000
008075411
008072000
Bill#
21332
21063
20950
20949
20837
20824
20729
20259
14479
14440
14344
14136
13977
13969
12922
12860
12708
12669
12520
12222
12220
11844
11713
11673
11634
11571
11491
11481
11062
10666
10393
10177
10120
10078
9929
9837
9718
Page 4 63
of 8
-
11/30/2011
Bill
Yr
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
AR
Cat
Bill
Type
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
SUBMITTED BY:
Receipt
Reference
901736
901733
901732
901731
901730
901729
901728
901727
903702
901693
894353
901692
895437
901691
901689
894788
901688
901687
901685
901684
901683
901682
901681
901680
901679
901678
901677
901676
887642
901675
901674
901672
894787
901671
901670
901669
901668
Refund
Amount
-1,535.36
-1,339.14
-1,250.78
-577.58
-253.84
-385.01
-1,202.42
-757.75
-1,855.91
-1,987.07
-578.48
-1,915.90
-488.42
-108.38
-1,001.16
-5,171.04
-5,913.83
-2,224.77
-1,095.36
-1,845.99
-3,369.04
-3,801.21
-2,169.80
-7,273.75
-1,512.93
-597.78
-4,620.18
-2,910.74
-1,334.52
-1,214.99
-386.60
-1,302.35
-2,490.84
-1,187.01
-1,702.42
-875.66
-1,079.17
Michelle Evans
Effective
Date
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/22/2011
11/16/2011
11/15/2011
11/16/2011
11/15/2011
11/16/2011
11/16/2011
11/15/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/07/2011
11/16/2011
11/16/2011
11/16/2011
11/15/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
Refund Report for REAL ESTATE, PERSONAL PROPERTY and MOTOR VEHICLE
(Refunds over $100.00 )
MONTH:
NOVEMBER
Date Range: 11/1/2011
Taxpayer Name
Parcel
NEIMILLER, JOHN S
GAGA GETAWAY, LLC
PESCI, DENIS P
BAKER, DENNIS A
BROWN, TODD L
CODER, RICHARD D
SOVIA, BECKY J
COSTA, CHARLES A TRUSTEE
ELLIS, WILLIAM D
GREENBERG, MEYER S
HOLCOMBE, RANDAL JAMES
BRETHAUER, CHRISTOPHER R
LOUGHERY, CHARLES C
YUSI, FRANK
BABB, MELISSA
HERBIN, G RAY
ETHERIDGE, ROY LEE SR
MAGANN, CONNIE LAMBERTSON
SAWYER, JOHN C
3606 GOOSANDER, LLC
KLOCK, MICHAEL W
RODGERS, PATRICK A
ROWE, MICHAEL L
TAYLOR, BILL M
LEVINE, JEROME
NEWMAN, BRIAN K
BARSHIS, DARR E
BARSHIS, DARR E
REILLY, DAVID C
CIATTO, VINCENT M
TUCKER, JAMES A
BANGEL, BRADFORD J
MILLER, JOHN J III
BRUMLEY, ULLA C TRUSTEE OF THE
SHARP, MARC
STOLTZ, CHARLES R TTEE
HOWELL, RICHARD
007970203
007396000
007218999
006918000
006749009
006678007
006497000
006400000
006396000
006390000
006118006
006092000
006064000
005750000
005739000
005606000
005568000
ZWE8066
030642002
028496000
028448000
028373001
028319000
028310067
028022000
027984000
027865004
027863119
027818000
027776000
027566040
013345000
005499000
005483009
031149000
030972000
030835075
Bill#
9586
8910
8707
8322
8120
8053
7888
7790
7786
7780
7487
7448
7405
7021
7007
6816
6770
61988
41981
38962
38920
38837
38785
38754
38404
38343
38202
38195
38030
37917
37550
16761
6704
6688
42728
42465
42243
Page 5 64
of 8
-
11/30/2011
Bill
Yr
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
AR
Cat
Bill
Type
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
30
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
M- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
SUBMITTED BY:
Receipt
Reference
901667
901664
889387
889386
901663
901662
901661
889385
901660
901659
901658
901657
901656
901655
901654
901653
901652
890332
901846
901830
901829
901828
901827
901826
889394
901825
901824
901823
901822
901821
901819
894354
901651
901650
901852
901851
901848
Refund
Amount
-2,196.27
-1,288.52
-614.74
-584.05
-882.84
-2,538.52
-967.12
-621.18
-630.56
-972.44
-1,072.68
-625.80
-657.44
-655.91
-688.52
-448.00
-488.46
-179.51
-2,052.28
-1,473.36
-1,174.64
-2,727.65
-2,349.63
-4,964.32
-951.38
-137.40
-1,846.22
-1,617.62
-3,580.13
-1,478.64
-688.48
-985.23
-300.00
-1,240.53
-3,758.15
-4,694.40
-1,496.08
Michelle Evans
Effective
Date
11/16/2011
11/16/2011
11/07/2011
11/07/2011
11/16/2011
11/16/2011
11/16/2011
11/07/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/10/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/07/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/15/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
Refund Report for REAL ESTATE, PERSONAL PROPERTY and MOTOR VEHICLE
(Refunds over $100.00 )
MONTH:
NOVEMBER
Date Range: 11/1/2011
Taxpayer Name
Parcel
DAVIS, JAMES F
RUSSELL, GREGORY A
GASKILL, ELIOT TOD
CARMEN, FRANK G
HICKS, CHARLES E
DAVIS, STEPHEN J
CROFTON, ROBERT E
FIN CITY, LLC
TRICHILO, BENJAMIN J
STALLMAN, DAVID J
BRIGHT, CARL T
HOBGOOD, CLIFTON JAMES
RICHARDS, JAMES E
CLINE, MICHAEL L
COOK, ROBERT CRAIG
MENDEN, ERIC H
MCKEEVER, CHARLES P
SYKES, R ANDREWS TRUSTEES
KOLP, GLENN J
LORENZO, FRANK J
ERLEMEIER, STEVEN A
KING, GLENN E
MCLAUGHLIN, PHILIP V
FRIES, JOHN E
CRUMPLER, DAREL R
VETROVEC, GEORGE W
EGGHART, HEINRICH TRUSTEES
PYLE, GREGORY W
HEANEY, BRION P
GOLASA, ISRAEL
VIRGA, JAMES J SR
CHEN, JIAN MING
ROSSETTI, JOHN P
ETO, TAKASHI
BRENNEMAN, JAMES MARTIN
WATKINS, SHANE G
WRIGHT, SHARON LYNNE
030835063
030835056
015116000
013678000
003686007
015303000
015186000
015178000
015172013
014875012
014822622
014822202
014822052
014822051
014822042
014822016
013648014
013642000
013607000
013146000
013127000
013126000
012748000
012747000
012662000
012267000
011895000
011703000
011650000
005115000
004302000
014692028
013857000
004998000
003953000
014678000
014567000
Bill#
42231
42224
19682
17128
4513
19955
19824
19815
19787
19223
19071
18959
18814
18813
18804
18778
17095
17076
17041
16496
16477
16476
15930
15929
15828
15274
14863
14670
14611
6348
5274
18558
17308
6200
4812
18532
18406
Page 6 65
of 8
-
11/30/2011
Bill
Yr
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
AR
Cat
Bill
Type
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
SUBMITTED BY:
Receipt
Reference
894791
901847
901723
901707
894785
901726
901725
895440
901724
901722
901721
889390
901720
895439
901719
901718
901706
901705
901704
901702
901701
901700
901699
901698
889389
901697
901696
901695
901694
901647
901641
901717
905538
901646
895436
901716
901715
Refund
Amount
-2,140.34
-1,957.52
-478.82
-360.00
-330.00
-1,425.29
-1,906.53
-1,121.50
-6,909.49
-2,137.79
-1,870.66
-1,500.00
-2,922.54
-3,126.49
-2,955.24
-2,831.91
-709.96
-1,483.83
-1,195.90
-811.08
-3,292.21
-3,159.81
-2,926.51
-2,235.40
-1,219.68
-6,400.52
-1,616.56
-923.08
-1,608.73
-630.63
-2,573.70
-958.57
-270.00
-386.60
-1,149.89
-242.13
-3,757.42
Michelle Evans
Effective
Date
11/15/2011
11/16/2011
11/16/2011
11/16/2011
11/15/2011
11/16/2011
11/16/2011
11/15/2011
11/16/2011
11/16/2011
11/16/2011
11/07/2011
11/16/2011
11/15/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/07/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/30/2011
11/16/2011
11/15/2011
11/16/2011
11/16/2011
Refund Report for REAL ESTATE, PERSONAL PROPERTY and MOTOR VEHICLE
(Refunds over $100.00 )
MONTH:
NOVEMBER
Date Range: 11/1/2011
Taxpayer Name
Parcel
NEWMAN, JAMES
CRUMPLER, DAREL R
MEDVENE, MARK I
HARALDSTED, KNUD ALEXANDER
MCPHERSON, ROLAND E
CRAVEN, CHARLES W
SHARTZER, CHRISTINE R TRUSTEE OF THE
MCCORD, HARRY RAYMOND JR
CARR, FORREST L
AKERS, RONALD C
HICKS, THOMAS
CLOONAN, MICHELE S
BYRD, CAROL A
I G HOLDINGS, LLC
PRICE, DAVID A SR
SHAW, DAVID
CASTRO, TOMAS
JOHNSON, JOEL CURTIS
CHALFOUN, KAISAR E
CHEN'S CORP.
MARY E COOK AND SHERI L CHAPMAN CO-TTEE
LEWIS, BARBARA G
BARNES, WILLIAM A JR
COOPER, CLIFTON G
JILLSON, PATRICIA C H
CARR, FRANKIE ROUNTREE
DAVIS, ANGELA LEAH
STYNES, ARAN
ANGE, JERRY LEE JR
MACDOUGALL, CHRISTINE E
HILLYER, LORI ANNETTE
WHITE, MARIA CARUANA
CHERRY, WILLIAM K
DANIEL, CAROLYN L
ARTZER, MARK BRYAN
RUDD, TAYLOR R Trustees
HOLCOMB, ROBERT JOSEPH
014325000
014324302
014277005
014234029
014234004
013971000
013959000
013901000
013504000
013279013
013260016
005168000
005145000
005128000
004771000
004571005
004456000
004440000
004402000
004326000
004302033
004195000
003847001
001748000
001632000
001500000
001349000
001184000
001030000
000916000
000754000
000716001
000592000
000571001
000507040
003514000
003225000
Bill#
18061
18053
17879
17760
17735
17417
17405
17349
16933
16679
16650
6393
6375
6360
5870
5640
5502
5480
5429
5329
5303
5151
4700
2242
2123
1991
1835
1670
1513
1395
1216
1138
964
930
773
4346
4034
Page 7 66
of 8
-
11/30/2011
Bill
Yr
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
AR
Cat
Bill
Type
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
20
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
SUBMITTED BY:
Receipt
Reference
901714
901713
901712
901711
894789
901710
901709
901708
901703
890321
895438
901649
887641
901648
901644
889383
902387
902386
902385
894786
901642
894352
901640
901625
901624
894351
901622
901621
901620
894350
901619
889382
901618
901617
901616
901639
894784
Refund
Amount
-3,589.45
-955.74
-3,190.52
-1,013.50
-1,013.50
-1,056.58
-1,073.07
-993.30
-1,024.39
-2,096.00
-3,499.14
-312.00
-1,243.44
-2,122.56
-569.75
-921.50
-959.50
-969.21
-841.01
-2,500.00
-1,017.86
-278.62
-1,833.01
-1,206.81
-1,096.19
-607.83
-925.16
-1,161.77
-1,098.54
-839.52
-581.95
-1,248.00
-1,103.85
-1,506.29
-3,722.43
-1,662.21
-1,300.37
Michelle Evans
Effective
Date
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/15/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/10/2011
11/15/2011
11/16/2011
11/07/2011
11/16/2011
11/16/2011
11/07/2011
11/18/2011
11/18/2011
11/18/2011
11/15/2011
11/16/2011
11/15/2011
11/16/2011
11/16/2011
11/16/2011
11/15/2011
11/16/2011
11/16/2011
11/16/2011
11/15/2011
11/16/2011
11/07/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/15/2011
Refund Report for REAL ESTATE, PERSONAL PROPERTY and MOTOR VEHICLE
(Refunds over $100.00 )
MONTH:
NOVEMBER
Date Range: 11/1/2011
Taxpayer Name
Parcel
GADKOWSKI, LYNNE B
CLARK, WILLIAM JONATHAN
RHEM, DAVID H
FEDERAL NATIONAL MORTGAGE ASSOC
CASTRO, DANIEL I
TROSTLE, CRAIG R OBERT
NEWSOME, JUDY NEWBERRY
ROBERTSON, SUSAN G
KING, OGDEN D
FREER, DANIEL A
002488003
002228000
002208000
002173001
002100000
002006000
002002000
003051000
002499004
002497000
Refunds over $100:
Bill#
3071
2752
2723
2686
2611
2509
2505
3816
3085
3082
269
-
11/30/2011
Bill
Yr
2011
2011
2011
2011
2011
2011
2011
2011
2011
2011
AR
Cat
Bill
Type
20
20
20
20
20
20
20
20
20
20
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
R- R
SUBMITTED BY:
Receipt
Reference
901632
901630
901629
901628
901627
894783
901626
901638
901634
901633
Michelle Evans
Refund
Amount
-1,222.16
-1,176.12
-707.86
-1,228.59
-965.75
-1,386.99
-1,781.01
-1,598.09
-1,245.42
-1,120.00
522,096.03
20=RP, 25=PP, 30=MV
Page 8 67
of 8
Effective
Date
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
11/15/2011
11/16/2011
11/16/2011
11/16/2011
11/16/2011
Release Report for REAL ESTATE, PERSONAL PROPERTY and MOTOR VEHICLE
(Releases over ($100.00) )
MONTH:
NOVEMBER
Date Range:
11/1/2011
-
11/30/2011
SUBMITTED BY:
Michelle Evans
Juris
Parcel#
Bill
Year
HARBOURTOWNE ASSOCIATES
10
029681000
2011
20
BUILDING VALUE CHANGE
-1,759,100.00
-9,059.37
ZABROSKI, JAMES J
20
022383088
2011
20
BUILDING VALUE CHANGE
-78,400.00
-329.28
-1,837,500.00
-9,388.65
Taxpayer Name
AR
Reason
2 bills released
20=RP, 25=PP, 30=MV
681 of 1
Page
Released Value
Tax Released
DELL Leasing Documents
Description
Leasing documents for 2011 replacement of Sheriff's MDT's
Board Action Requested
Approval by Board and authorization for Chairman to sign.
Item Presenter
Robert Outten
69
Dare (County of), NC
TRUE LEASE SCHEDULE NO. 001-1636362-511
TO MASTER LEASE AGREEMENT NO. 1636362
THIS SCHEDULE IS SUBJECT TO AND INCORPORATES THE TERMS AND CONDITIONS OF MASTER LEASE
AGREEMENT NO. 1636362 ("Agreement") DATED September 06, 2001 BETWEEN DELL FINANCIAL SERVICES L.L.C.
("Lessor") AND Dare (County of), NC ("Lessee").
Lessor hereby agrees to lease and/or make available to Lessee subject to the terms, conditions and provisions set forth in this
Schedule and in the Agreement, the Products described below. Any capitalized term used herein and not defined herein shall
have the meaning ascribed to it in the Agreement.
PRODUCT DESCRIPTION AND LOCATION: See below or Exhibit “A” attached to and made a part hereof.
PRODUCT SELLER: Dell Inc, One Dell Way, Round Rock , TX 78682
Product Description
Product
Lessee
Rent*
Location
Purchase
Order No.
See Exhibit A
See Exhibit A
2012046800
9,404.58
Primary
Term (Mos.)
Commencement
Date**
36
January 15, 2012
Total Product Acquisition Cost: $29,817.96
Rent is payable: in advance
Payment Period: Annually
* Lessee is responsible for applicable taxes, shipping, and other amounts as described in the Agreement, and, with the first payment of Rent,
any prorated Rent, if applicable. Such amounts are further described in Exhibit “A”.
** The Commencement Date may be extended for one Payment Period until the Schedule is returned in accordance with the terms stated in
the Agreement. Lessor may charge Lessee prorated Rent accruing from the Acceptance Date to the Commencement Date, as such date is
finally determined.
TRUE LEASE PROVISIONS
The following provisions shall apply to this Schedule in addition to the provisions in the Agreement:
1.
TRUE LEASE: The parties intend for this lease to constitute a true lease of Products under the UCC and all
applicable laws. If this Lease is determined to be a lease intended as security, in no event shall Lessee be obligated to pay any
time price balance differential in excess of the maximum amount permitted by applicable law (as specified herein or the state
where the Products are located, whichever law permits the greater amount). In the event Lessor shall receive anything of value
under a Lease that is deemed interest which would exceed the maximum amount of interest allowed under the law, the excess
amount shall be applied to the reduction of the unpaid time price balance or shall be refunded to Lessee. In order to reduce the
unpaid time price balance, any amount deemed interest shall, to the fullest extent permitted by applicable law, be amortized and
spread uniformly throughout the Lease Term.”
END OF LEASE OPTIONS.
(a)
Provided that no Event of Default has occurred and is continuing, and at least 90 days but no more than 180
days prior to the expiration of the Primary Term (the "Expiration Date"), Lessee will give irrevocable written notice to Lessor of its
intention to either:
2.
(i)
(ii)
(iii)
purchase all of the Products at the Fair Market Value (as defined below);
renew the Lease Term for a minimum of six (6) months at a rate and for a term agreed upon by both parties; or
return all of the Products in accordance with the Agreement.
(b)
If Lessee exercises the option to purchase the Products then, upon receipt of payment of the “Fair Market
Value” (defined below), plus applicable taxes, Lessor will sell the Products to Lessee AS IS-WHERE IS, WITHOUT WARRANTY
OR RECOURSE, EXPRESS, IMPLIED OR OTHERWISE, INCLUDING ANY WARRANTIES OF DESIGN, MERCHANTABILITY,
FITNESS FOR A PARTICULAR PURPOSE, OR AGAINST INFRINGEMENT. The Fair Market Value purchase price shall be
paid on or before the last day of the Primary Term. “Fair Market Value” means the price of the Products, installed, in use and in
the condition required by the Agreement as determined by Lessor in its reasonable judgment. If Lessee disagrees with the Fair
Market Value, Lessee shall notify Lessor in writing within 60 days prior to the Expiration Date and, upon Lessee’s request, and
within ten (10) days after receipt of Lessee’s notice, Lessor shall appoint a qualified appraiser reasonably acceptable to Lessee to
appraise the retail value of the Products. The amount determined by such appraiser shall be the final Fair Market Value. Lessor
and Lessee shall share the expense of such appraisal equally.
Page 1 of 2
DFS Public TL Schedule.universal.08252008
70
(c)
If Lessee desires to renew a lease, Lessee and Lessor shall enter into a supplement to this Schedule
describing the length of the renewal Lease Term and the renewal Rent provided, however, all other terms of this Schedule and
the Agreement shall remain in full force and effect.
(d)
Whether or not Lessee has given Lessor notice if its intent as described above, if Lessee does not return or
purchase the Products or renew the Lease as required above, the Lease Term shall automatically extend on a month-to-month
basis at the Rent in effect on the Expiration Date (prorated on a monthly basis if the Payment Period was other than monthly
during the Primary Term). Such extension shall continue until Lessee: (i) provides thirty (30) days prior written notice of its
intention to return or purchase the Products (to take effect on the next Rent payment date that is at least 30 days after the notice
is received by Lessor) and (ii) either returns or purchases all of the Products in accordance with the End of Lease options above.
Payments of Rent during the month-to-month extension are due and payable monthly as specified in Lessor’s invoice. If Lessee
fails to return or purchase any Products, the Schedule and associated Rent for the Products that have not been returned or
purchased shall extend on a month-to-month basis in accordance with the prior sentence.
3.
COMPLETION OF SCHEDULE. Lessee hereby authorizes Lessor to insert or update the serial numbers of
the Products from time to time if necessary.
If Lessee delivers this signed Schedule, any amendment or other document related to this Schedule or the Master
Lease (each a “Document”) to Lessor by facsimile transmission, and Lessor does not receive all of the pages of
that Document, Lessee agrees that, except for any pages which require a signature, Lessor may supply the
missing pages to the Document from Lessor’s database which conforms to the version number at the bottom of
the page. If Lessee delivers a signed Document to Lessor as an e-mail attachment, facsimile transmission or by
U.S. mail, Lessee acknowledges that Lessor is relying on Lessee’s representation that the Document has not
been altered. Lessee further agrees that, notwithstanding any rule of evidence to the contrary, in any hearing,
trial or proceeding of any kind with respect to a Document, Lessor may produce a tangible copy of the Document
transmitted by Lessee to Lessor by facsimile or as an e-mail attachment and such signed copy shall be deemed
to be the original of the Document. To the extent (if any) that the Document constitutes chattel paper under the
Uniform Commercial Code, the authoritative copy of the Document shall be the copy designated by Lessor or its
assignee, from time to time, as the copy available for access and review by Lessee, Lessor or its assignee. All
other copies are deemed identified as copies of the authoritative copy. In the event of inadvertent destruction of
the authoritative copy, or corruption of the authoritative copy for any reason or as the result of any cause, the
authoritative copy may be restored from a backup or archive copy, and the restored copy shall become the
authoritative copy. At Lessor’s option, this electronic record may be converted into paper form. At such time, such
paper copy will be designated or marked as the authoritative copy of the Document.
By signing below, each of the parties hereto agrees to be bound by the terms of the Agreement, this Schedule
and the attached Exhibit “A”.
Dare (County of), NC
DELL FINANCIAL SERVICES L.L.C.
By: _________________________________
(Authorized Signature)
_________________________________
(Name/Title)
_________________________________
(Date)
By: _________________________________
(Authorized Signature)
____________________________________
(Name/Title)
____________________________________
(Date)
(Lessee)
(Lessor)
Page 2 of 2
DFS Public TL Schedule.universal.08252008
71
The link ed image cannot be display ed. The file may hav e been mov ed, renamed, or deleted. Verify that the link points to
the correct file and location.
DARE COUNTY
LEASE SCHEDULE
No.001636362-511
EXHIBIT A
Commencement Date: 1/15/2012
Termination Date: 1/14/2015
PO #
2012046800
DOMS Order #
Qty
Item #
Service Tag
1
225-0702
J8FH6R1
DELL LAT E6420 ATG
Item Description
954 MARSHALL C COLLINS DR
MANTEO
NC
27954
1
225-0702
74CH6R1
DELL LAT E6420 ATG
954 MARSHALL C COLLINS DR
MANTEO
NC
27954
1
225-0702
44CH6R1
DELL LAT E6420 ATG
954 MARSHALL C COLLINS DR
MANTEO
NC
27954
1
225-0702
92CH6R1
DELL LAT E6420 ATG
954 MARSHALL C COLLINS DR
MANTEO
NC
27954
1
225-0702
HNDH6R1
DELL LAT E6420 ATG
954 MARSHALL C COLLINS DR
MANTEO
NC
27954
1
225-0702
J4FH6R1
DELL LAT E6420 ATG
954 MARSHALL C COLLINS DR
MANTEO
NC
27954
1
225-0702
43CH6R1
DELL LAT E6420 ATG
954 MARSHALL C COLLINS DR
MANTEO
NC
27954
1
225-0702
3YDH6R1
DELL LAT E6420 ATG
954 MARSHALL C COLLINS DR
MANTEO
NC
27954
1
225-0702
1BFH6R1
DELL LAT E6420 ATG
954 MARSHALL C COLLINS DR
MANTEO
NC
27954
1
225-0702
62CH6R1
DELL LAT E6420 ATG
954 MARSHALL C COLLINS DR
MANTEO
NC
27954
1
225-0702
C3CH6R1
DELL LAT E6420 ATG
954 MARSHALL C COLLINS DR
MANTEO
NC
27954
DYDH6R1
DELL LAT E6420 ATG
954 MARSHALL C COLLINS DR
MANTEO
NC
27954
$0.00 954 MARSHALL C COLLINS DR
MANTEO
NC
27954
1
225-0702
12
317-5994
i5-2520M CORE (2.50GHz) 3M,LAT E6X20
12
317-4722
4.0GB DDR3,1333MHz,1 DIMM,LAT
12
331-1200
INTERNAL ENGLISH KEYBOARD,LAT E
12
331-1715
TECH SETUP ENG,LAT E6420ATG
12
331-2169
DOCUMENTATION, ENG/FR, LAT E/MPWS
12
318-0512
Intel HD Graphics 3000, LAT E6420ATG
12
342-0479
250GB HDD, 7200RPM, LAT E
12
331-2714
NO FRPRT/CONTACTLSS SC RDR,LAT E6420ATG
12
320-2141
14.0 HD(1366x768)AG LED,LAT E6420ATG
12
318-0510
LCD COVER, NO TS, LAT E6420ATG
12
330-6322
WINDOWS 7 NOTEBOOK LABEL,LAT/VOS/MPWS
12
421-8067
WIN7 PRO,SP1,64BIT,NOMED,LAT,ENG
12
331-1221
NO MODEM, LAT E
12
331-1719
90W,3-PIN,AC ADAPTER,LAT E
12
330-4016
US-3FT/FLAT POWER CORD,LAT
12
318-0330
8X DVD+/-RW,LAT E
12
318-0466
8X DVD+/-RW Bezel,Lat E6XX0/ATG
12
421-4370
CYBERLINK PDVD 9.5,NM,OPT/LAT/PWS
12
421-4539
ROXIO CREATOR STRT,NO MEDIA,OPT/PWS/LAT
12
318-0436
INT WEBCAM,W/MIC,LAT E6420/ATG
12
421-1201
DELL WEBCAM CENTRAL SW,LAT/MPWS
12
430-3962
IW6250 WiMAX 802.11a/b/g/n,LAT E
12
331-1227
VPRO TECH ADV MGMT FEATURES,E6X20
12
312-1151
6-CELL,60WH,PRI LITH ION BATT,LAT
12
331-1714
Without Carrying Handle, LAT E6420ATG
12
331-1931
ES ENABLES/E-PEAT/GOLD, LAT E6420/ATG
12
365-1234
READYWARE INSTALLATION FEE
12
410-0559
MSOFFICE HOME/STD2010,RW,S,E,OPT/PWS/LAT
12
938-4852
BASIC NBD OS,LATE6420ATG,UNY,2YR EXT,REL
12
951-4120
BASIC NBD OS,LATE6420ATG,UNY,INIT,REL
12
934-9528
HW WRTY+SVC,LATE6420ATG,UNY,EXT,REL
12
929-3587
HW WRTY+SVC,LATE6420ATG,UNY,INIT,REL
12
988-5542
EXTENDED BATTERY SVC,2YR EXT,LAT
12
938-5012
ACC DAM SVC,LATE6420ATG,3YR
12
988-7689
INFO,COMPLETE CARE,CONTRACT
12
331-1641
INTEL LABEL FOR CORE i5 vPro Processor
12
A5485185
1995-2011 FORD
866279875
Periodic Rent
$7,935.47
Total Equipment Cost
$25,160.04
Expensed Items
$0.00
Hawaii Excise Fee
$0.00
72
State Recycle Fee
$0.00
Upfront Tax
$0.00
Personal Property Tax
$228.96
Shipping Cost
Equipment Location
LRF Asset
0.3154
12
2012046800
A5448214
HAVIS LOW PROFI
12
A3985809
HAVIS UNIVERSAL
12
A3985807
HAVIS SCREEN ST
$1,469.11
$4,657.92
$0.00
$0.00
$0.00
$0.00
$42.39
$9,404.58
$29,817.96
$0.00
$0.00
$0.00
$0.00
$271.35
$0.00 954 MARSHALL C COLLINS DR
866280121
Totals:
(excluding applicable taxes)
73
$0.00
MANTEO
NC
27954
0.3154
Road Request - Sherwood Drive, Manteo
Description
Road petition, Sherwood Drive, Manteo
Board Action Requested
Approval of petition and adoption of resolution
Item Presenter
Bobby Outten, County Manager
74
75
76
77
78
Board Appointment - Albemarle Commission-Board of Directors
Description
The Albemarle Commission provides planning and economic development assistance to our Region. It is
comprised of 6 different programs: Aging, Nutrition, EDA Revolving Loan, Community Development,
Juvenile Justice, Rural Planning Organization and Workforce Development.
Commissioner Richard Johnson's term expires this month. (Current Term 1/10 - 1/12, Originally Apptd. 1/99)
Commissioner Johnson would like to be reappointed.
Board Action Requested
Make appointment/reappointment
Item Presenter
Bobby Outten, County Manager
79
80
JAN. 3, 2012
BOARD APPOINTMENT
ALBEMARLE COMMISSION-BOARD OF DIRECTORS
(Two Year Term)
Commissioner Richard Johnson’s term expires this month.
(Current Term 1/10 – 1/12)
(Originally Apptd. 1/99)
Commissioner Johnson would like to be reappointed.
81
ALBEMARLE COMMISSION – BOARD OF DIRECTORS
(Two Year Term)
MEMBER
TERM EXPIRATION
Richard Johnson
100 Carolina Court
Manteo, NC 27954
473-5259(H)
473-5811(W)
1/12
ACTION
Apptd. 1/99
Reapptd. 12/99.
12/00, 12/01,
12/02, 12/03,12/04
12/05, 12/06,12/07,09
rd
NOTE: Meeting Date – 3 Thursday ea. Month
6:30 p.m.
In July 1997 the Albemarle Commission was restructured with the Board of Directors comprising
of one county commissioner from each of the 10 counties and 4 additional delegates. Dare
County will have one of the four appointments.
7/97 – Richard Johnson apptd.
9/97 – Mary Berntsen apptd.
2/08 – Perry White apptd. as alternate delegate.
NOTE: Mary Berntsen removed in 1/99 as new bylaws state Dare County
has one delegate (Richard Johnson).
REVISED 1/10
82
Board Appointments - Juvenile Crime Prevention Council
JCPC promotes public safety and juvenile delinquency prevention, intervention and
treatment through the operation of a seamless, comprehensive juvenile justice system.
Description
The following have resigned:
Amber Davis, (District Court Judge/Co. Comm. Appt.), (Current Term 6/11 – 6/13, Originally Apptd. 1/01)
Lora Vann, (Director AMH/DD/SA or designee), (Current Term 6/11 - 6/13, Originally Apptd. 11/09)
The JCPC recommends: Robert Trivette fill the unexpired term of Amber Davis and Sarah Massey fill the
unexpired term of Lora Vann. Applications are attached.
Board Action Requested
Make appointments
Item Presenter
Bobby Outten, County Manager
83
Jan. 3, 2012
BOARD APPOINTMENTS
JUVENILE CRIME PREVENTION COUNCIL
(Two Year Term)
The following have resigned:
Amber Davis
(District Court Judge/Co. Comm. Appt.)
(Current Term 6/11 – 6/13)
(Originally Apptd. 1/01)
Lora Vann
(Director AMH/DD/SA or designee)
(Current Term 6/11 – 6/13)
(Originally Apptd. 11/09)
The JCPC recommends:
Robert Trivette fill the unexpired term of Amber Davis
Sarah Massey fill the unexpired term of Lora Vann
(Applications attached)
Other Members:
See attached list
84
85
86
87
88
89
90
JUVENILE CRIME PREVENTION COUNCIL
(Two Year Term)
MEMBER
TERM EXPIRATION
ACTION
Amber Davis
6/13
115 Garden Dr.
Manteo, NC 27954
473-2950
(District Court Judge/Co. Comm. Appt.)
Apptd. 1/01
Reapptd. 1/03
Reapptd. 10/04,05,07,
09,11
Tripp Hobbs
P.O. Box 1764
Kitty Hawk, NC 27949
256-1898
(School Supt. or designee)
6/13
Apptd.
Vance Haskett
P.O. Box 246
Manteo, NC 27954
473-2069
(Manteo Police Chief)
6/13
Apptd. 1/08
Reapptd. 7/09,11
Jeff Deringer
P.O. Box 757
Manteo, NC 27954
475-0576
(Local Sheriff or designee)
6/13
Apptd.
Jennifer Karpowicz
P.O. Box 1276
Manteo, NC 27954
919-357-5700
(Asst. Dist. Atty. or designee)
6/13
Apptd. 7/09
Reapptd. 6/11
6/11
6/11
Sherri Ellington
6/13
Dept. of Juvenile Justice and Delinquency Prevention
P.O. Box 513
Elizabeth City, NC 27907
252-331-4759, ext. 224
(Chief Court Counselor or designee)
Apptd. 10/04
Reapptd. 6/05,07
09,11
Lora Vann
P.O. Box 473
Ocracoke, NC 27960
252-320-2137
(Director AMH/DD /SA or designee)
6/13
Apptd. 11/09
Reapptd. 6/11
Bonnie Bennett, Treas.
P.O. Box 1000
Manteo, NC 27954
475-5753
(County Manager or designee)
6/13
Apptd. 1/99
Reapptd. 1/01
Reapptd. 1/03
Reapptd. 10/04,05,07
09,11
91
Melinda Mogowski
P.O. Box 3707
Kill Devil Hills, NC 27948
441-3536
(Substance Abuse Professional)
6/12
Apptd. 1/99
Reapptd. 1/01
Reapptd. 1/03
Reapptd. 10/04,06,08
6/10
Stephen Wescott
P.O. Box 2148
Manteo, NC 27954
216-6358
(Member of Faith Community)
6/12
Apptd.
Virginia Tillett
P.O. Box 653
Manteo, NC 27954
473-2264
(County Commissioner)
6/13
Apptd. 1/03
Reapptd. 10/04,05,07
09,11
Pat Hudspeth
5200 Pine Hill Lane
Kitty Hawk, NC 27949
252-473-3484
(Juvenile Defense Attorney)
6/13
Apptd. 3/08
Reapptd. 7/09,11
Richard J.Martin
P.O. Box 1878
Manteo, NC 27954
473-1957
(At Large)
6/13
Apptd.
1/99
Ron Bennett
117 Pudding Pan Lane
Kitty Hawk, NC 27949
261-4863
(Member of Business Community)
6/12
Apptd.
1/11
Anne Thomas
P.O. Box 1000
Manteo, NC 27954
475-5002
(Local Health Director or designee)
6/13
Apptd. 1/99
Reapptd. 1/01
Reapptd. 1/03
Reapptd. 10/04,05,07
09,11
Lynn Bryant
P.O. Box 1490
Manteo, NC 27954
473-5121
(Rep. United Way/other Non-profit)
6/12
Apptd. 1/99
Reapptd. 1/01
Reapptd. 1/03
Reapptd. 10/04,06,08
6/10
Lynette Ford
P.O. Box 2563
Manteo, NC 27954
305-1694
(Co. Comm. Appointee)
6/13
Apptd.
92
11/11
6/11
Jay Burrus
P.O. Box 669
Manteo, NC 27954
475-5500
(Director-Social Services)
6/13
Apptd. 1/03
Reapptd. 10/04,05,07
09,11
Katherine Irby
P.O. Box 1000
Manteo, NC 27954
473-4290
(4-H/SOS-Co. Comm. Appt.)
6/13
Apptd. 1/03
Reapptd. 10/04,05,07
09,11
Sheila Davies
6/13
121 Porthole Ct.
Kill Devil Hills, NC 27948
475-0033
(PTA Executive Council/Co. Comm. Appt)
Apptd.
Loretta Michael, Ch.
6/13
P.O. Box 2539
Kill Devil Hills, NC 27948
441-0614
(Children & Youth Partnership/Co. Comm. Appt.)
Apptd. 1/03
Reapptd.0/04,05,07,09,
11
Tim White
P.O. Box 1000
Manteo, NC 27954
475-5916
(Director, Parks & Rec.)
6/12
Apptd. 6/08
Reapptd.6/10
Lora Gilreath
P.O. Box 852
Nags Head, NC 27959
252-945-6690
(At Large)
6/12
Apptd. 6/10
Marsha Ribner-Cady
103 Weir Point Dr.
Manteo, NC 27954
252-473-3094(At Large)
6/12
Apptd. 6/10
Kara Rap
120 S. Park Service Rd.
Nags Head, NC 27959
(Youth Rep. under age 18)
6/12
Apptd. 11/11
Wes Rawles
P.O. Box 3003
Kill Devil Hills, NC 27948
489-8905
(Youth Rep. under age 18)
6/12
Apptd. 11/11
93
11/11
NOTES:
Doug Oberbeck replaced Dave Cheesman 7/07.
Tom Waite replaced Tim Hill 7/07.
Jane Midgett replaced Betty Selby 7/07.
Renee Welch replaced Amy Wells 7/07.
Richard Martin replaced DuWayne Gibbs 7/07.
Katie Lee and Kasey Rollinson filled vacant youth rep. positions 11/07.
Vance Haskett appointed to fill unexpired term of Francis D’Ambra 1/08.
Winfield Bevins replaced Jim Southern 6/08.
Tim White replaced Cliff Ogburn 6/08.
Sarah Massey filled unexpired term of Tom Waite 10/08.
Tom Williamson filled unexpired term of Jane Midgett 12/08.
Melinda Maher filled unexpired term of Renee Welch 12/08.
Sara Gist filled vacant at large student rep 12/08.
Richard Martin replaced Nancy Griffin 7/09.
Jennifer Karpowicz replaced Kimberly Pellini 7/09.
Kevin Brunk filled unexpired term of Winfield Bevins 7/09.
Lora Vann filled unexpired Sarah Massey 11/09.
Lora Gilreath filled unexpired term of Cole Beasley 6/10.
Marsha Ribner-Cady filled vacant at large seat 65/10.
Ron Bennett appointed to fill unexpired term of Eddie Lynch 1/11.
Tripp Hobbs replaced Richard Martin 6/11.
Jeff Deringer replaced Doug Oberbeck 6/11.
Richard Martin replaced Edgar Barnes 6/11.
Lynette Ford replaced Thomas Williamson 6/11.
Tony Gray replaced Melinda Maher 6/11.
Sheila Davies filled unexpired term of Tony Gray 11/11.
Stephen Wescott filled unexpired term of Kevin Brunk 11/11.
Kara Rap filled unexpired term of Elise Quidley 11/11.
Wes Rawles filled unexpired term of David Spruill 11/11.
REVISED 11/11
94
Board Appointment - Nursing Home Community Advisory Council
Description
The Nursing Home Community Advisory Council serves as an advocate through monitoring of care and
resolution of grievances of nursing home patients or their families. The Council meets when needed.
Commissioner Virginia Tillett's term expires this month. (Current Term 1/09 - 1/12, Originally Apptd. 1/05)
Commissioner Tillett would like to be reappointed.
Board Action Requested
Make appointment/reappointment
Item Presenter
Bobby Outten, County Manager
95
JAN. 3, 2012
BOARD APPOINTMENT
NURSING HOME COMMUNITY ADVISORY COUNCIL
(Three Year Term)
The Nursing Home Community Advisory Council serves as an advocate through monitoring of care and
resolution of grievances of nursing home patients or their families. The Council meets when needed.
Commissioner Virginia Tillett (Ex-Officio)
(Current Term 1/09 – 1/12, Originally Apptd. 1/05)
Commissioner Tillett would like to be reappointed.
Other Members:
See attached list
96
NURSING HOME COMMUNITY ADVISORY COUNCIL
(One Year Term, Three Year if reappointed)
MEMBER
TERM EXPIRATION
ACTION
Cyrithia Kalongi
P.O. Box 1346
Manteo, NC 27954
252-267-0376(cell)
12-12
Apptd. 1-06
Reapptd.12-06,09
Virginia Tillett (Ex-Officio)
P.O. Box 653
Manteo, NC 27954
473-2753(H)
(1-12)
(Apptd. 1-05)
Reapptd. 1-06,09
Janet Jordan (NH Appt.)
P.O. Box 692
Wanchese, NC 27981
473-1943
1-13
Apptd.
1-11
Anita Edwards
2437 S. Memorial Ave.
Nags Head, NC 27959
480-3722
3-12
Apptd.
8-11
Appollonia (Bella) Reber, CH.
2802 Sea Horse Court
Kitty Hawk, NC 27949
255-0925
9-13
Apptd.
9-09
Reapptd. 9-10
Roger Barnett( At Large)
P.O. Box 778
Wanchese, NC 27981
216-8024
1-13
Apptd. 4-10
Reapptd. 1-10
NOTES:
WHEN APPOINTMENTS ARE MADE:
NOTIFY: Debra N. Sheard, Regional Ombudsman
The Albemarle Commission
P.O. Box 646, Hertford, NC 27944
919-426-5753
The Nursing Home Community Advisory Committee acts as a liaison between the
Albemarle Commission and Britthaven Nursing Home.
Marjorie Lane, Ombudsman of the Albemarle Commission called to ask for a copy of Mr. Russell
Langley’s letter of resignation from the Nursing Home Advisory Committee.
Ms. Lane said that by law only five members from Dare County should be on the Board. She
recommended not replacing Mr. Langley since there were five members after his resignation.
97
She also advised that law provides that one of the members is to be an individual recommended
by the Nursing Home. She asked that the next time a term is due to expire, this slot be filled by
such a person.
Dorothy Meers replaced Polly Bernd 9/90.
Dawn Gibbs replaced Alice Basnight 4/91.
Roy Riddick appointed to fill unexpired term of Emma Cannady. He can only be appointed for 1
year since this is his first appointment. His term will expire 1/94.
Liz Ann Creef appointed to fill seat left vacant by Dorothy Meers 1/95. Ms. Creef’s term will
expire 9/95.
Liz Ann Creef reappointed in 9/95 but later declined. Mary Hall appointed to fill her unexpired
term 11/95.
Helen Beshens replaced Dawn Gibbs 1/97.
Lib Fearing replaced Dawn Gibbs 1/97.
Comm. Hassell replaced Roy Riddick. Her term will expire 1/97.
Louise Gray replaced Katherine McKimmey on 3/97.
Lovey Moore replaced Helen Beshens 6/97. Mrs. Beshens could not serve due to a family
member being a resident at Britthaven.
Eleanor Meekins replaced Lib Fearing 6/97. Mrs. Fearing could not serve due to a family
member being a resident of Britthaven.
Comm. Anna Sadler replaced Shirley Hassell 1/99.
Mary Conway replaced Lovie Moore 12/00.
Renee Cahoon filled unexpired term of Anna Sadler 1/01.
Joann Williams replaced Louise Gray 3/01.
Peggy Thank filled unexpired term of Mary Hall 5/01.
Lib Fearing apptd. to fill unexpired term of Joann Williams 9/03.
Kaye White apptd. to fill unexpired term of Renee Cahoon 9/03. Renee Cahoon can only serve
as an ex-officio member and not as an active voting member of the board according to NCGS.
Dell Collins replaced Mary Conway 1/05.
Gail Sonesso replaced Patricia Schwartz 1/05.
Virginia Tillett replaced Renee Cahoon 1/05.
Cyrithia Kalongi replaced Dell Collins 1/06.
Frank Hester filled unexpired term of Peggy Thank 5/07.
Jackie Wenberg replaced Gail Sonnesso 2/08.
Steve Jennette filled unexpired term of Jackie Wenberg 11/08.
Appollonia (Bella) Reber filled unexpired term of Frank Hester 9/09.
Phelpie Edmondson filled unexpired term of Steve Jennette 9/09.
Roger Barnett appointed to fill unexpired term of Phelpie Edmondson 4/10.
Janet Jordan replaced Kaye White 1/11.
Laurie Worsley apptd. to fill vacancy left by Lib Fearing 6/11.
Anita Edwards apptd. To fill unexpired term of Laurie Worsley who could not continue to serve
due to a conflict 8/11.
REVISED 8/11
98
Upcoming Board Appointments for February and March 2012
Description
Upcoming Board Appointments for February 2012 are: 1) Planning Board - Dan Oden, Jr.
Upcoming Board Appointments for March 2012 are: 1) Nursing Home Community Advisory Council – Anita
Edwards
Board Action Requested
None
Item Presenter
Bobby Outten, County Manager
99
Upcoming Board Appointments
February 2012
Board/Committee Planning Board
Mission
The Planning Board reviews and recommends acti8on on
development plans and issues.
Meetings Monthly
Residency
(Check Box)
X
X
Is a BOC Member Required?
Members – With Terms Expiring
Dan Oden, Jr.
Open to All Residents
Seats Appointed by District/Business Organization
List any that currently serve
Area
At Large
Originally
Appointed
10/07
Other Members:
See attached list
100
Current Term
Began
10/07
Term
Ends
2/12
PLANNING BOARD
(Staggered/Three Year Term)
MEMBER
TERM EXPIRATION
ACTION
Ricky Scarborough Jr.
148 The Lane
Wanchese, NC 27981
473-4966
District One
2-13
Apptd. 4-03
Reapptd.2-04,07,10
David Overton
418 Berry Dr.
Manteo, NC 27954
473-4802
At Large
2-14
Apptd. 2-08
Reapptd.2-11
John Finelli
Box 555
Kitty Hawk, NC 27949
261-8786
District Three
2-12
Apptd. 3-03
Reapptd.2-06,09
Beth Midgett
P.O. Box 250
Hatteras, NC 27943
986-2346
District Four
2-14
Apptd. 8-04
Reapptd.2-06,08,11
Elmer Midgett, Ch.
109 Stratton Lane
Manteo, NC 27954
473-3545
At-large
2-13
Reapptd. 2-97,98,01,
04,07,10
Henry Haywood
2472 Colington Rd.
Kill Devil Hills, NC 27948
441-5034
District Two
2-14
Apptd. 2-08
Reapptd.2-11
Dan Oden, Jr.
P.O. Box 306
Hatteras, NC 27943
986-2555
At-Large
2-12
Apptd. 10-07
Reapptd. 2-09
NOTES
ND
MEETING DATE: 2 Monday of each month
7:30 p.m., DCBC Meeting Room
2/9/96 Attorney Cole referred to the Ordinance Book regarding appointments to the Planning Board. He
noted that all appointments should be for three years after an initial staggered term of one, two and three
years. The appointments have been for two years. He suggested that in order to comply with the
ordinance, that the members whose terms expired in February be given one more year and the rest of the
members be given one more year. Approved by the DCBC, unanimous.
101
All Board members were appointed/reappointed on 2/3/97.
Jim Kinghorn appointed to replace J.W. Kierzkowski 2/02.
John Finelli replaced Jon Britt 3/03.
Ricky Scarborough, Jr. appointed to fill unexpired term of Mary Aldridge 4/03.
Beth Midgett filled unexpired term of Jim Kinghorn 8/04/
Robert Lewis replaced Marcia Parrott 2/05.
Catherine Morris filled unexpired term of Robert Lewis 9/05.
Dan Oden, Jr. filled unexpired term of Joseph Thompson 10/07.
David Overton replaced John G.B. Myers 2/08.
Henry Haywood replaced Catherine Morris 2/08.
REVISED 2/11
102
103
NURSING HOME COMMUNITY ADVISORY COUNCIL
(One Year Term, Three Year if reappointed)
MEMBER
TERM EXPIRATION
ACTION
Cyrithia Kalongi
P.O. Box 1346
Manteo, NC 27954
252-267-0376(cell)
12-12
Apptd. 1-06
Reapptd.12-06,09
Virginia Tillett (Ex-Officio)
P.O. Box 653
Manteo, NC 27954
473-2753(H)
(1-12)
(Apptd. 1-05)
Reapptd. 1-06,09
Janet Jordan (NH Appt.)
P.O. Box 692
Wanchese, NC 27981
473-1943
1-13
Apptd.
1-11
Anita Edwards
2437 S. Memorial Ave.
Nags Head, NC 27959
480-3722
3-12
Apptd.
8-11
Appollonia (Bella) Reber, CH.
2802 Sea Horse Court
Kitty Hawk, NC 27949
255-0925
9-13
Apptd.
9-09
Reapptd. 9-10
Roger Barnett( At Large)
P.O. Box 778
Wanchese, NC 27981
216-8024
1-13
Apptd. 4-10
Reapptd. 1-10
NOTES:
WHEN APPOINTMENTS ARE MADE:
NOTIFY: Debra N. Sheard, Regional Ombudsman
The Albemarle Commission
P.O. Box 646, Hertford, NC 27944
919-426-5753
The Nursing Home Community Advisory Committee acts as a liaison between the
Albemarle Commission and Britthaven Nursing Home.
Marjorie Lane, Ombudsman of the Albemarle Commission called to ask for a copy of Mr. Russell
Langley’s letter of resignation from the Nursing Home Advisory Committee.
Ms. Lane said that by law only five members from Dare County should be on the Board. She
recommended not replacing Mr. Langley since there were five members after his resignation.
104
She also advised that law provides that one of the members is to be an individual recommended
by the Nursing Home. She asked that the next time a term is due to expire, this slot be filled by
such a person.
Dorothy Meers replaced Polly Bernd 9/90.
Dawn Gibbs replaced Alice Basnight 4/91.
Roy Riddick appointed to fill unexpired term of Emma Cannady. He can only be appointed for 1
year since this is his first appointment. His term will expire 1/94.
Liz Ann Creef appointed to fill seat left vacant by Dorothy Meers 1/95. Ms. Creef’s term will
expire 9/95.
Liz Ann Creef reappointed in 9/95 but later declined. Mary Hall appointed to fill her unexpired
term 11/95.
Helen Beshens replaced Dawn Gibbs 1/97.
Lib Fearing replaced Dawn Gibbs 1/97.
Comm. Hassell replaced Roy Riddick. Her term will expire 1/97.
Louise Gray replaced Katherine McKimmey on 3/97.
Lovey Moore replaced Helen Beshens 6/97. Mrs. Beshens could not serve due to a family
member being a resident at Britthaven.
Eleanor Meekins replaced Lib Fearing 6/97. Mrs. Fearing could not serve due to a family
member being a resident of Britthaven.
Comm. Anna Sadler replaced Shirley Hassell 1/99.
Mary Conway replaced Lovie Moore 12/00.
Renee Cahoon filled unexpired term of Anna Sadler 1/01.
Joann Williams replaced Louise Gray 3/01.
Peggy Thank filled unexpired term of Mary Hall 5/01.
Lib Fearing apptd. to fill unexpired term of Joann Williams 9/03.
Kaye White apptd. to fill unexpired term of Renee Cahoon 9/03. Renee Cahoon can only serve
as an ex-officio member and not as an active voting member of the board according to NCGS.
Dell Collins replaced Mary Conway 1/05.
Gail Sonesso replaced Patricia Schwartz 1/05.
Virginia Tillett replaced Renee Cahoon 1/05.
Cyrithia Kalongi replaced Dell Collins 1/06.
Frank Hester filled unexpired term of Peggy Thank 5/07.
Jackie Wenberg replaced Gail Sonnesso 2/08.
Steve Jennette filled unexpired term of Jackie Wenberg 11/08.
Appollonia (Bella) Reber filled unexpired term of Frank Hester 9/09.
Phelpie Edmondson filled unexpired term of Steve Jennette 9/09.
Roger Barnett appointed to fill unexpired term of Phelpie Edmondson 4/10.
Janet Jordan replaced Kaye White 1/11.
Laurie Worsley apptd. to fill vacancy left by Lib Fearing 6/11.
Anita Edwards apptd. To fill unexpired term of Laurie Worsley who could not continue to serve
due to a conflict 8/11.
REVISED 8/11
105
Comprehensive Annual Financial Report and Audit Results for the Fiscal Year Ended June 30, 2011
Description
The CAFR (Comprehensive Annual Financial Report) and the results of the audit for the fiscal year ended June
30, 2011 will be presented by David Clawson, Finance Director and Bob Taylor, Partner, Potter & Company,
P.A. The CAFR will be distributed to the Board as soon as it has been approved by LGC Fiscal Management.
Board Action Requested
None
Item Presenter
David Clawson, Finance Director; Bob Taylor, Partner, Potter & Company
26