Loading...
11211994 624 HARNETT COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, NOVEMBER 21, 1994. The Harnett County Board of Commissioners met in regular session on Monday, November 21, 1994, in the Commissioners Meeting Room, County Office Building, Lillington, North Carolina. Members present: H. L. Sorrell, Jr., Chairman Beatrice Bailey Hill, Vice Chairman Dan B. Andrews Joseph T. Bowden Walt Titchener I Staff present: Neil Emory, County Manager Wm. A. (Tony) Wilder, Assistant County Manager Dwight W. Snow, County Attorney Vanessa W. Young, Finance Officer Kay S. Blanchard, Recording Secretary Chairman Sorrell called the meeting to order at 7 p.m. and Commissioner Hill offered the invocation. Commissioner Hill made a motion for addition of two items to the agenda, proposed resolutions of waiver from MIS Department, and proposed agreements with Railway for easement for water pipelined. Commissioner Andrews seconded the motion and it passed with a unanimous vote. Commissioner Bowden moved to approve the agenda as published with the changes as noted above. Commissioner Andrews seconded the motion and it passed with a unanimous vote. CONSENT AGENDA Upon motion by Commissioner Hill and seconded by Commissioner Bowden, the Board unanimously approved the following items on the Consent Agenda: 1. Minutes: Reconvened Meeting, November 2, 1994 Regular Meeting, November 7, 1994 2. Budget Amendments: Solid Waste Revenue Fund Code 58-6600-0750 Lease payments $3,500. increase I Revenue: 58-3510-0171 User Fees 3,500. increase Cooperative Extension Service Code 10-7307-0030 Part-time Salaries 1,195. increase 10-7307-0050 FICA 101. increase 10-7307-0080 Workmen's Compensation 18. increase 10-7307-0140 Travel 1,000. increase 10-7307-0100 Employee Training 1,500. increase 10-7307-0330 Materials & Supplies 750. increase 10-7307-0571 Evaluation 500. increase Revenue: 10-3480-0940 AmeriCorps Project 5,064. increase Cooperative Extension Service Code 10-7306-0030 Part-time Salaries 4,133. increase 10-7306-0050 FICA 349. increase 10-7306-0080 Workmen's Compensation 68. increase 10-7306-0110 Postage 250. increase 10-7306-0120 Printing 100. increase 10-7306-0530 Marketing & Promoting 150. increase 10-7306-0140 Travel 500. increase 10-7306-0330 Materials & Supplies 15,000. increase 10-7306-0570 Miscellaneous Expenses 540. increase 10-7306-0740 Capital Outlay 3,000. increase Revenue: 10-3480-0930 Riverside Block Grant 24,090. increase Social Services Code 10-7710-0690 Specialized Foster Care 28,584. increase Revenue: 10-3480-0028 Specialized Foster Care 44,327. increase 10-3990-0000 Fund Balance Appropriated 15,743. decrease Cooperative Extension Service I Code 10-7302-0030 Part-time Salaries 1,817. increase 10-7302-0050 FICA 153. increase 10-7302-0080 Workmen's Compensation 30. increase Revenue: 10-3340-0070 Before & After Sch. Program 2,000. increase Emerqency Response Planninq Code 10-5251-0740 Capital Outlay 5,995. increase Revenue: 10-3830-0393 Emer. Response Plan Refund 5,995. increase Fire & Rescue Districts (Special Revenue) Code 82-8002-1020 Delinquent Tax-Anderson Crk. 4,500. increase 82-8018-1020 Delinquent Tax-N.Harnett 3,600. increase 82-8023-1020 Delinquent Tax-Bunnlevel 2,700. increase Revenue: 82-3010-0111 Delir.quent Tax-Anderson Crk. 4,500. increase 82-3010-0211 Delinquent Tax-N. Harnett 3,600. increase 82-3010-0321 Delinquent Tax-Bunnlevel 2,700. increase ----- ----- --- - -- - - ---------~---------- - -------- ; ~~"~ ,\,,~lJid ,.,1ii<__ "'if~'~':I,,~ 625 FINAL PLAT FOR FOREST 3. Final Plat: Forest Ridge, Section 3 Addition - 2 lots (Melody RIDGE (lots 16 & 17) owner: Odell Smith, NC 87 Lane) 3.2 acres, unzoned, Anderson Creek Township ANIMAL CONTROL AGREE. 4. Agreement to enforce Animal control Ordinance in Angier TOWN OF ANGIER (Attachment 1) ADDITIONS TO STATE 5. Resolution requesting additions to State Road System for I ROAD SYSTEM maintenance (Attachment 2) LEASE AGREE. WITH 6. Lease agreement with Robert Womble for office facility in ROBERT WOMBLE - OFFICE Li1lington for Department of Revenue services SPACE Informal comments were provided by the following citizens: 1- Floyd Hein, Anderson Creek area, concerning dry water taps 2. Steven Burrow, Bunnlevel, concerning South Central Water District expansion. Sol Kozma, citizen from Dunn, addressed the group concerning welfare reform. PUBLIC HEARING ON Chairman Sorrell called to order a public hearing on zoning change ZONING CHANGE REQUEST request application for Atlase E. Blackmon and William Slaughter, from FOR ATLASE BLACKMON RA-30 to RA-20M zoning district, SR 1561 (Bailey Road), Grove Township, 8.5 acres. George Jackson, Planning Director, presented the application and briefed the group that the purpose of the public hearing was to obtain comments from the public concerning the zoning change request. Chairman Sorrell opened the meeting for public comments. Comments were received from the applicant, Ernestine (Mrs. Atlase) Blackmon. There being no further comments, Chairman Sorrell closed the public hearing. Mr. Jackson presented the application for consideration by the Board. The Planning Board recommended approval of the request. Commissioner Bowden moved to approve the zoning change request. Commissioner Hill seconded the motion and it passed with a unanimous vote. PUBLIC HEARING ON Chairman Sorrell called to order a public hearing on a petition for PETITION FOR ZONING OF zoning an unzoned area for Carolina Lakes and Buffalo Lakes, AN UNZONED AREA - 2,900 +/- acres, Barbecue Township, SR 1115. George Jackson, Planning I CAROLINA LAKES AREA Director, presented the petition and briefed the group that the purpose of the public hearing was to obtain comments from the public concerning the zoning request. Chairman Sorrell opened the meeting for public comments. Comments were received from the following citizens: 1- Richard Stevens, Anderson Creek area Against 2. Floyd Hein, Anderson Creek area Against 3. Carter Bucy, Carolina Lakes For 4. Jim Osborne, Buffalo Lakes For 5. Billy Cox, Sanford For 6. Paul Bordeaux, Carolina Lakes For There being no further comments, Chairman Sorrell closed the public hearing. Mr. Jackson presented the request for zoning an unzoned area for consideration by the Board. The Planning Board recommended approval of the request. Commissioner Bowden moved to table consideration of the matter until the next Board meeting. Commissioner Andrews seconded the motion and it passed with a unanimous vote. LEASE AGREEMENT RE: Wm. A. (Tony) Wilder, Assistant County Manager, presented for the PROPOSED SIX-BAY Board's consideration a proposed lease agreement with Harnett Aero HANGAR AT AIRPORT Associates for property at the Harnett County Airport for Harnett Aero Associates to construct a six bay hangar. Commissioner Titchener moved for approval of the lease. Commissioner Bowden seconded the motion and it passed with a unanimous vote. CROWN CABLE Wm. A. (Tony) Wilder, Assistant County Manager, presented for the Board's consideration a request from Crown Cable to transfer their current franchise agreement to Charter Communication, II L.P., and a request from Charter Communication that the franchise expiration date be extended from November 1, 1997 to November 1, 2002. Commissioner I Bowden moved to approve transfer of the franchise from Crown Cable to Charter Communication, but deny the request for extension of the expiration date. Commissioner Andrews seconded the motion and it passed with a unanimous vote. APPOINTMENTS Commissioner Bowden made a motion for the following appointments: Domiciliary Committee: Lib Guy, Coats, for a 1-year initial appointment which will expire 11-30-95 Research Triangle Partnership Board: Ray Weeks, Dunn J.W. Johnson, Angier Planning Board: E.W. Williams, Dunn, and Harold Martin, Carolina Lakes, reappointed for 3-year terms which will expire 12-31-97 626 Lee-Harnett Mental Health Board: Joseph M. Giles, Dunn, for a 4-year term which will expire 11-30-98 Commissioner Andrews seconded the motion and it passed with a unanimous vote. VOTING DELEGATE Commissioner Hill made a motion that Commissioner Titchener be DESIGNATION designated as voting delegate for Harnett County at the Legislative Goals Conference, January 5-6, 1995, and that Chairman Sorrell be designated alternate. Commissioner Andrews seconded the motion and it passed 4 to 1 with Commissioner Titchener casting the dissenting vote. I Neil Emory, County Manager, presented an update on the Transportation Improvement Plan. REQUEST CONCERNING Neil Emory, County Manager, briefed the Board on a request concerning NAME OF SR 2005 the naming of SR 2005. There was an understanding at the public hearing to name roads in Harnett County that SR 2005 would be named Vic McLeod Road. The road was named Brick Mill Road. Commissioner Andrews moved that the residents circulate a petition to receive signatures supporting the change of the name from Brick Mill Road to Vic McLeod Road by those living on the road. Commissioner Bowden seconded the motion and it passed with a unanimous vote. RECLASSIFICATIONS Commissioner Bowden moved for approval of the following reclassifications of positions in the Health Department: FROM TO Public Health Nurse I, 68 Public Health Nurse II, 70 Clerk V, 61 Administrative Assistant I, 63 Commissioner Andrews seconded the motion and it passed with a unanimous vote. FEE SCHEDULE FOR Neil Emory, County Manager, reported that the Register of Deeds REG. OF DEEDS INDEXING Indexing system is now on line. To pay for the costs associated with SYSTEH this service, a proposed fee schedule is provided for the Board's consideration. Commissioner Andrews moved for adoption of the fee schedule as presented. Commissioner Bowden seconded the motion and it passed with a unanimous vote. (Attachment 3) DGS CONTRACT SERVICES Neil Emory, County Manager, presented a request from DGS Contract REQUEST DENIED Services for a reduction in landfill fees for waste disposal at the landfill. Commissioner Bowden moved to deny the request. I Commissioner Andrews seconded the motion and it passed with a unanimous vote. Neil Emory, County Manager, submitted for the Board's review a revised TRAVEL POLICY travel policy developed by an employee committee for County employees. The proposed revised travel policy will be considered by the Board at a future meeting. CDBG APPLICATION FOR Commissioner Hill made a motion that the County resubmit a Community Development Block Grant application for the proposed Shawtown SHAWTOWN improvement project. Commissioner Bowden seconded the motion and it passed with a unanimous vote. GROUNDBREAKINGS The Board scheduled two groundbreaking ceremonies on December 6, 1994. SCHEDULED The ceremony for the D,S.S. and Health Building will be held at 2 p.m. , and the ceremony for the Animal Shelter will be held at 3 p.m. MEETING CANCELED The Board canceled the December 19, 1994, regular Board meeting. Reports were filed with the Board by the Health Department, Department of Social Services, and Fire Marshal's Office. RESOLUTIONS OF WAIVER Neil Emory, County Manager, presented for the Board's consideration proposed resolutions of waiver on purchase of personal computers for D.S.S. and a speed printer for M.I.S. Chairman Sorrell moved for adoption of the resolutions. Commissioner Bowden seconded the motion and it passed with a unanimous vote. (Attachment 4) AGREEMENTS WITH Neil Emory, County Manager, presented for the Board's consideration NORFOLK SOUTHERN proposed agreements between Norfolk Southern Railway Company and I RAILWAY County of Harnett, North Carolina concerning installation of a 30-inch water pipeline for the water plant expansion. Commissioner Titchener moved for approval of the proposed agreements and to authorize payment for the easements. Commissioner Bowden seconded the motion and it passed with a unanimous vote. There being no further business, the Harnett County Board of ADJOURNMENT Commissioners regular meeting, November 21, 1994 duly adjourned at 8:45 p.m. '!sob(f~' Chairman ~ i.~ingF K~ J. fjJ~Mj Kay S. Blanchard, Sec. ----------- ---- ._,; ~~''';~ ".. <.~, ,.,'1,... ,.f',:-$:.,,,"'i-,t.,."""';_~;'l~_;". ~-- - ~ 627 Attachment 1. NORTH CAROLINA AGREEMENT TO ENFORCE HARh~.L.L COUNTY ANIMAL HAR.LIIA.L.L C\JUA.'.a. I COA.HAOL ORDINANCE IN ANGIER, N. C. I THIS AGREEr-~II.a., made and entered into as of the ~ day of November, 1994, by and between the COUNTY OF HARNETT , a body politic and corporate existing under the laws of the State of North Carolina of P.O. Box 759, Lillington, Harnett County, North Carolina 27546, hereinafter referred to as "COUNTY," and the TOWN OF ANGIER, a municipal corporation existing under the laws of the State of North Carolina, P. O. Box 278, Angier, Harnett County, North Carolina 27504, hereinafter referred to as "ANGIER." WIT N E SSE T H: THAT WHEREAS, the County adopted the "Harnett County Animal Control Ordinance" (hereinafter Ordinance) on November 15, 1993 which became effective on that same date for all areas of the County outside of municipalities located within the County; and WHEREAS, Section XVII of said Ordinance contains a provision which states that the County "Animal Control Officer(s) shall have no authority to enforce this Ordinance within the boundaries of any I municipality unless the governing body of that municipality negotiates an agreement with Harnett County regarding the enforcement of the provisions of this Ordinance within that municipality, and repeals any inconsistent ordinance"; and WHEREAS, there is a need for animal control to be enforced in Angier, and the Angier Town Board of Commissioners have expressed a desire to enter into an agreement with the County for the County Animal Control Officer(s) to enforce the County Animal Control Ordinance within the municipal boundaries of Angier; that the County is willing to enforce the Ordinance provisions inside the Angier town limits pursuant to the terms of this agreement. NOW, THEREFORE, in consideration of the mutual promises between the parties and the sum of One Dollar ($~.OO) the receipt of which is hereby acknowledged, the parties hereby agree as follows: l. That Angier hereby agrees to adopt the Harnett County Animal Control Ordinance for the Town of Angier to be effective on I the date of said adoption by the Angier Town Board of Commissioners. 2. That subsequent to the adoption of the Ordinance by Angier, the County Animal Control Officer(s) shall be given authority to enforce within the town limits of Angier the provisions of said Ordinance and any amendment thereto which may be adopted by the County and the Town of Angier. The parties . ---- ___n 628 acknowledge that only those provisions contained within the Ordinance or any adopted amendment thereto shall be enforced by the County Animal Control Officer(s) . 3. That this enforcement arrangement may be terminated by either party as long as thirty days written notice of said termination is delivered to the other party prior to said termination effective date. I IN WITNESS WHEREOF, the County has caused this Agreement to be signed by the Chairman of its Board of Commissioners and attested by its Clerk and the Town of Angier has caused this agreement to be signed by its Mayor and attested by its Clerk, all by authority of the parties' respective governing Boards of Commissioners. COUNTY OF HARNETT By, #H~ / H. If. Sorre1:1 / Jr . Chairman of/the Harnett County Board of t~......issioners ATTESTED TO: ~w!~!~71~/Of Harnett County Board of Commissioners (OFFICIAL SEAL) TOWN OF ANGIER I By: RESOLUTION Ty Cobb Mayor of the Town of Angier document, req st that the North Carolina De artment of TranspJ;tcftfAb Road System for maintenance, Attachment 2. Adopted this HARN~ BOARD ~ CONNISSIONER' he ~~f~~ I H. L. so;~ell, ., Ch'a.trman ~~M../ ~, '-U\,~ Vanessa w. YOeP9, erk I -- ~ - - 629 Attachment 2. RESOLUTION BE IT RESOLVED that the Harnett County Board of Commissioners do hereby, by proper execution of this I document, request that the North Carolina Department of Transportation add to the State's Secondary Road System for maintenance, the below listed streets: Heritage Village Subdivision Independence Way Patriot's Way Heritage Way Liberty Lane Adopted this 21st day of November, 1994. i HARN~~ BOARD O~ COMMISSIONERS he ~~~~4 / H. L. So;~ll, Jr., Chairman / ATTEST: / ~j 'W. --u;p.-/ Vanessa w. yo. 9, e1erk Attachment 3. ~j I -- - - -~.-- ;~~~~::;;<:~~; ~~-,.',:"~::,~~'~t:";,,ners , Dat6~J ,-9"" '. , /Jd, -.- "RODAN- (REGIS"'~A OF DBEDS ACCBSS NETWORK,l, CUSTOMBR RATBS AND FEBS The charge to the CUSTOMER is based on a subscription fee, monthly flat fee, and a per minute charge over the allotted time. * One-time Subscription Fee for Dialup Services $ 500.00 Customers subscribing to Dialup Services will access "RODAN" . The one-time subscription fee is payable as $ 100 upon the signing of the agreement and $ 100 per quarter for the next four quarters. Upon cancellation of "RODAN" within the 1st year, the customer will not be responsible for the remaining balance of the subscription fee, and they will not be refunded the amount paid if they so cancel. * Monthly Flat Fee for "RODAN" Usage $ 20.00 I The monthly flat fee provides the Customer with two (:2 ) hours of telephone connect time per month. * Per Minute Charge for "RODAN" Usage $.50/minute Any telephone connect time over the two-hour allotment will be charged at a flat rate of $.50 per minute. 630 Attachment 4. HARNETT COUNTY NORTH CAROLINA RESOLUTION OF WAIVER I BE IT RESOLVED, that on the 21st day of November, 1994, we, the Harnett County Board of Commissioners, under General Statutes 143-129, Formal Contracts, hereby elect to waive the bid deposit of 5' of the proposal for the purchase of personal computers for the Denartment of Social Services. BE IT FURTHER RESOLVED, under General Statutes 143-129, Formal Contracts, we hereby elect to waive the performance bond for the above mentioned purchase contract. This the 21st day of November, 1994. HARNETT COUNTY BOARD OF COMMISSIONERS // b7Y~d- / 11. .{., 507 Jr,. Chairman ATTEST: '1~~a'1 / ~"4' Clerk to the B rd I HARNETT COUNTY NORTH CAROLINA RESOLUTION OF WAIVER BE IT RESOLVED, that on the 21st day of November, 1994, we, the Harnett County Board of Commissioners, under General Statutes 143-129, Formal Contracts, hereby elect to waive the bid deposit of 5' of the proposal for the purchase of a high speed printer for the ~IS Dapartment (Management of Information Services). . BE IT FURTHER RESOLVED, under General Statutes 143-129, Formal Contracts, we hereby elect to waive the performance bond for the above mentioned purchase contract. This the 21st day of November, 1994. HARNETT COUNTY BOARD OF COMMISSIONERS - 0t L ft<, _/,t!~ ~ I / H: L. so~~rl, Jr., Chairman <~~-,/ ATTEST: / 1~'-W.'"tlI~ Vanessa W. Youn~ Clerk to the Boar