Loading...
06161997 ~ ""-,,,. HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Session June 16, 1997 The Harnett County Board of Commissioners met in regular session on Monday, June 16, 1997, in the Commissioners Meeting Room, County Office Building, 102 East Front Street, Lillington, North Carolina. Members present: Dan B. Andrews, Chairman Beatrice Bailey Hill, Vice Chairman . Joseph T. Bowden Teddy J. Byrd Walt Titchener 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, Clerk to the Board Chairman Andrews called the meeting to order at 7:00 a.m. and Commissioner Byrd led the pledge of allegiance and prayer. Commissioner Titchener moved to approve the agenda as published with additional budget amendments and addition of an amendment to the agreement for cleaning debris out of streams. Deleted from the agenda was a resolution opposing Senate Bill 399. Commissioner Hill seconded the motion and it passed unanimously. Upon motion by Commissioner Bowden and seconded by Commissioner Byrd, the Board unanimously approved the following items on the consent agenda: 1. Minutes: Regular Meeting June 2, 1997 Budget Work Session, June 4, 1997 2. Budget Amendments: 866 Emeroencv Medical Service (Fund 10-General Fund) Code 10-5400-0450 Contracted Services 60,000. increase 10-3990-0000 Fund balance Appropriated 60,000. increase . 966 Court F~~~litie~ (Fund 10-General Fund) Code 10-4900-0210 Building & Equipment Rent 2,050. increase 10-3990-0000 Fund Balance Appropriated 2,050. increase 997 fi~~~ce (Fund 10-General Fund) Code 10-4400-0571 Bank Charges 5,000. increase 10-4400-0030 Salaries & Wages-p.t. 5,000. decrease 99~ T.!-~D~~~t~tinn (Fund 10-General Fund) Code 10-3500-0670 Transportation Fees 100. increase 10-5551-0140 Travel 100. increase 973 Soecial Districts (Fund 82) Code 82-8020-1030 Sales Tax-Summerville Fire 1,800. increase 82-3450-0200 Sales Tax-Summerville Fire 1,800. increase 975 Hurricane Fran (Fund 48) Code 48-3830-0300 Insurance Reimbursement 6,178. increase 48-3830-0000 Contributions 105. increase 48-3290-0000 Interest on Investments 211. increase 48-8000-0110 Telephone & Postage 500. decrease 48-8000-0800 Contingency 371. decrease 48-8000-0740 Capital Outlay 200. decrease 48-8000-0570 Miscellaneous Earnings 101. decrease 48-8000-0330 Materials & Supplies 180. decrease 48-8000-0140 Travel 183. decrease 48-8000-0040 Professional Services 2,682. increase 48-8000-0160 Maintenance & Repair-Equip. 4,000. decrease . 48-8000-0150 Maintenance & Repair-Buildings 9,347. increase 976 Emeroencv Services (Fund 10-General Fund) Code 10-5300-0740 Capital Outlay 2,317. decrease 10-5300-0330 Materials & Supplies 383. decrease 10-3480-0610 Emergency Management 2,700. increase 977 Emeroencv Servi ("ps (F11fln. 10-General Fund) Code 10 -5300-0740 - Capitai--Outlay 2,317. increase 10-5300-0330 Materials & Supplies 383. increase 10-3480-0610 Emergency Management 2,700. increase 978 Public Utilities (Fund 79-South Central Phase III Code 79-9025-0700 Interest during Construction 107. increase 79-9025-0800 Contingency 107. decrease 981 Emeroencv Medical Service (Fund 10) Code 10-5400-0020 Salaries & Wages 6,000. decrease 10-5400-0030 Salaries & Wages-p.t. 6,000. increase ---~~----~-~------~-~.--------- ~-- --------._-------.-~- - -~~----- ... --.--- f""~h :e:',"'~. _ ,-_ 983 Governmental Comolex (Fund 74) ~, .," \..,-} ".,.-. ~_"I Code 74-9021-0200 Legal & Administration 3,000. increase 74-3600-0000 Sales Tax Refunds 3,000. increase 990 Social Services (Fund 10-General Fund) Code 10-7710-0690 Specialized Foster Care 17,691. increase 10-3480-0028 Specialized Foster Care 34,716. increase 10-3990-0000 Fund Balance-Appropriated 17,025. decrease 991 Social Services (Fund 10-General Fund) Code 10-7710-1515 Central Electric Membership Fund 1,702. increase 10-7710-1540 Special Children's Account 2,510. increase 10-7710-0620 State Foster Care R&B 32,000. increase 10-7710-1520 Adoption Assistance IV-B 500. increase 10-7710-1490 Public Assistance Refund 25,000. increase . 10-3830-0334 Donations-Social Services 4,212. increase 10-3480-0018 Foster Care-SFHF 16,000. increase 10-3480-0016 Vendor Payments 375. increase 10-3480-0034 Public Assistance Refund 25,000. increase 10-3990-0000 Fund Balance-Appropriated 16,125. increase 982 Finance (Fund 10-General Fund) Code 10-4400-0740 Capital Outlay 6,000. increase 10-4400-0160 Maint. & Repair/Equipment 4,000. decrease 10-4400-0030 Salaries-p.t. 2,000. decrease ~92 ~~blic Utilities (Fund 79-SC Phase III) Code 79-9025-0200 Legal & Admin. 1,000. increase 79-9025-0800 Contingency 1,000. decrease 993 Public Utilities (Fund 36-NW W & S District) Code 36-9005-0453 Tank Reconditioning 830. increase 36-3500-0010 Acct. Trans. & Set-up $10 230. increase 36-3760-0020 Damages & Tampering Fees 600. increase 994 P~~!i~ TTtilities (Fund 34-SC W & S District) Code 34-9003-0453 Tank Reconditioning 7,065. increase 34-3500-0010 Acct. Trans. & Set-up $10 765. increase 34-3712-0060 Water Fees-SC 6,300. increase 9~5 P~~~~9 Vtilities (~V~~ 7~-~~ p~~~e !l!L Code 79-9025-0300 Engineering 26,337. increase 79-9025-0800 Contingency 26,337. decrease 999 Pl,1b]_i~ Utilities (Various Funds) . Code 32-9001-0080 Workman's Compensation 2,187. increase 33-9002-0080 " 1,136. increase 34-9003-0080 " 912. increase 35-9004-0080 " 387. increase 36-9005-0080 " 37l. increase 37-9006-0080 " 862. increase 38-9007-0080 " 52. increase 39-9008-0080 " 294. increase 32-3990-0000 Fund Balance-Appropriated 2,187. increase 33-3990-0000 " " 1,136. increase 34-3990-0000 " " 912. increase 35-3990-0000 " " 387. increase 36-3990-0000 " " 371. increase 37-3990-0000 " " 862. increase 38-3990-0000 " " 52. increase 39-3990-0000 " " 294. increase 997 Various (Fund 10-General Fund) Code 10-4100-0080 Workman's Compensation 11. increase 10-4200-0080 Workman's Compensation 773. increase 10-4250-0080 " 32. increase 10-4300-0080 " 35. increase 10-4400-0080 " 72. increase 10-4450-0080 " 36. increase 10-4500-0080 " 999. increase 10-4800-0080 " 113. increase 10-5000-0080 " 1,397 . increase 10-5100-0080 " 6,869. increase 10-5110-0080 " 128. increase . 10-5120-0080 " 3,086. increase 10-5300-0080 " 203. increase 10-5300-0080 I " 545. increase 10-5400-0080 " 4,869. increase 10-5550-0080 " 42l. increase 10-5551-0080 " 912. increase 10-6700-0080 184. increase 10-7250-0080 3l. increase 10-7200-0080 1,494. increase 10-7300-0080 76. increase 10-7600-0080 3,483. increase 10-7700-0080 7,036. increase 10-7720-0080 54. increase 10-7721-0080 29. increase 10-7730-0080 24. increase 10-7800-0080 14. increase 10-8100-0080 , 366. increase 10-8200-0080 " " 49l. increase 10-3990-0000 Fund Balance-Appropriated 33,783. decrease ----~~.~~~ ,,,",, -y 998 Solid Waste (Fund 58) Code 58-6600-0080 Workman's Compensation 3,921. increase 58-3990-0000 Fund Balance-Appropriated 3,921. increase 999 Human Resources (Fund 10) Code 10-7401-0260 Advertising 4,500. increase 10-3990-0000 Fund Balance-Appropriated 4,500. increase 1000 Sheriff's Deoartment (Fund 10) Code 10-5100-0090 Supplemental Retirement 38,000. increase . 10-5100-0020 Salaries & Wages 38,000. decrease 1001 Medical Examiner fFund 10-General Fund} Code 10-8601-1300 Medical Examiner 2,100. increase 10-3990-0000 Fund Balance-Appropriated 2,100. increase 1003 Finance Office (Fund 10) Code 10-4400-0060 Group Insurance 11,829. increase 10-3990-0000 Fund Balance-Appropriated 11,829. increase 1004 Soecial Districts (Fund 22) Code 22-8201-1040 Angier-97 Dist. 600. increase 22-3020-0040 Angier-97 Dist. 600. increase 1005 Soecial Districts (Fund 82) Code 82-8022-1060 Crains Creek-97 Curro 25. increase 82-3010-0313 Crains Creek-97 Curro 25. increase 82-8017-1020 Del. NW Harnett Fire 700. increase 82-3010-0291 Del. NW Harnett Fire 700. increase 82-8019-1060 Spout Springs-97 Curro 1,500. increase 82-3010-0193 Spout Springs-97 Curro 1,500. increase 82-8006-1010 Curro Benhaven Rescue 1,500. increase 82-3010-0250 Curro Benhaven Rescue 1,500. increase SUBDIVISION 3. Final Subdivision Plats PLATS A. Peachtree Crossing, Ph. I, 33 lots, owner: Crossroads Development Corp. , SR 1115, Barbecue Township, unzoned, 18.714 acres B. Regalwood Planned Unit Development, Phase I, 11 lots, owner: Fred L. Stancil, SR 1414, Hector's Creek Township, RA-40 Zoning District, . 6.668 acres C. The Creek, 16 lots, owner: Master Developers, Inc. , SR 1542, Neill's Creek Township, RA-30 Zoning District, 11.97 acres +/- AUDIT CONTRACT 4. Audit contract with Deloitte & Touche, LLP for audit of Harnett County's financial statements for FY 1996-97 CLEANING SERVo 5. Service contract with "A Clean Sweep" for cleaning the Health and Social CONTRACT Services Facility for $54,000/year beginning June 17, 1997 6. Authorized fireworks display at Carsie Denning, Jr.'s property for FIREWORKS a 4th of July celebration AIPORT 7. Grant No. 9.9445970, Land Acquisition for Runway Approach Agreements - Harnett County Airport CCCC PROJ. ORD. 8. Project Ordinance for Central Carolina Community College Classroom Construction Project (Attachment 1) DEBRIS IN 9. Amendment No. 2 to project agreement with US Department of Agriculture STREAMS CLEAN-UP Natural Resources Conservation Service regarding Emergency Watershed Protection project (Hurricane Fran debris removal from streams) . Appointments Commissioner Titchener moved for the following reappointments. Commissioner Hill seconded the motion and it passed unanimously. . Domiciliarv Home Communitv Advisorv Committee Dallas Graves for a 3-year term to expire 6/30/2000 Nursinq Home Communitv Advisorv Committee Dr. Lloyd Johnson for a 3-year term to expire 6/30/2000 Jurv Commission Wilma McGregory for a 2-year term to expire 6/30/99 Mid-Carolina EMS Council Stanley E. Dempsey for a 3-year term to expire 6/30/00 Research Trianqle Reqional Partnershio Michael Parham for a 2-year term to 6/30/99 Barbara McKoy, President, Harnett County Council for Women, presented its annual report to the Board. ~,- ~.-~--~--'-- - ---"--------~--- ---- ----~-~-~-"--~- ------------" ._-~. .~.-.-" _.- ----.---.-~-_.- ---~.-- -, r"'1, r-{ ~#> Chairman Andrews called to order a public hearing on a zoning change request P.H. ZONING for Sarah P. Cottle & Hubert Montague from RA-30 Zoning District to RA-20R Zoning District, 123.0 acres +/-, SR 1006, Grove Township. George Jackson, SARAH COTTLE Planning Director, presented the zoning change request to the Board and stated RUBERT MONTAGUE that the purpose of the public hearing is to obtain comments from the public regarding the request. Chairman Andrews opened the meeting for comments from the public. The following citizens provided comments: 1- Jimmy Johnson, Johnson Properties, representing Mr. Motague, applicant 2. Virginia Mabry, Angier - general questions 3. Doug Johnson, Angier - against There being no further comments, Chairman Andrews closed the public hearing. The Planning Board recommended that the request be denied. Commissioner Byrd moved to deny the zoning change request. Commissioner Bowden seconded the motion and it passed unanimously. ~ Chairman Andrews called to order a public hearing on a proposed amendment AMEND. TO MANF. the Manufactured Home Park Ordinance. Tom King, Chief Planner, presented the HOME PARK ORD. proposed Resolution Amending the Harnett County Manufactured Home Park Ordinance Text. Chairman Andrews opened the meeting for comments from the public. Albert Gregory, Rt. 2, Angier, asked questions regarding the definition of a manufactured home and stated that he had no objection to the proposed amendment. There being no further comments, Chairman Andrews closed the public hearing. Dwight Snow, County Attorney, has reviewed the proposed amendment and stated that the amendment is needed to ensure consistency with the Zoning Ordinance. Commissioner Titchener moved for adoption of the resolution. Commissioner Bowden seconded the motion and it passed unanimously. (At tachment 2) Also copied into Ordinance Book 1, page Chairman Andrews called to order a public hearing on proposed road names for E-911 ROADNAMES Enhanced 911. Clint Williams, E-911 Coordinator, presented a list of proposed private road names and a proposed State Road name change list concerning E-911 and stated that the purpose of the public hearing is to obtain public comments regarding this matter. Chairman Andrews opened the meeting for comments from the public. Bobby Mitchell, Cypress Creek area, made general comments concerning the proposed list and supported the proposed changes. There being no further comments, Chairman Andrews closed the public hearing. Commissioner Hill moved to approve the proposed road names and to adopt a resolution regarding State Road name changes. Commissioner Bowden seconded the motion and it passed unanimously. (Attachment 3) Neil Emory, County Manager, reported to the Board on a proposed contract with the City of Dunn for fire protection as initiated by the NC State rnsuranc~ Department. Departmental reports were filed with the Board from Veterans' Affairs, Emergency Medical Service, Sheriff's Department, Emergency Services and Tax Attorney's Report (Attachment 4) . In the County Manager's report, Mr. Emory reported on the following items: 1. Interviews for Tax Administrator will begin Thursday, June 19. 2. Budget Work Session is scheduled for Thursday, June 19, in the afternoon. 3. Public Utilities Department has been asked to provide an update on Capital Projects and Departmental Policies. 4. Military personnel is continuing grading work for various County projects. Commissioner Hill moved that the Board go into closed session for the following purposes: a) to consult with the County Attorney concerning the following cases: 1) Sullivan vs. Harnett County 2) Bethune vs. Harnett County 3) Swartz vs. Harnett County This motion is made pursuant to NC General Statute ~ 143-318.11(a) (3). Commissioner Byrd seconded the motion and it passed unanimously. Commissioner Hill moved to amend the motion to go into closed session to include discussions on personnel matters pursuant to NC General Statute ~ 143- 318.11 (a) (6) . Commissioner Byrd seconded the motion and it passed unanimously. Commissioner Hill moved for the Board to come out of closed session. . Commissioner Bowden seconded the motion and it passed unanimously. CAT BITE/SCRATCH Dwight Snow, County Attorney, noted that the matter regarding a certain cat NATTER SETTLED bite/scratch incident involving Shanna Murphy, a minor, has been settled and a parent guardian release and indemnity agreement has been executed. There being no further business, Commissioner Hill moved that the Board recess until Thursday, June 19. Commissioner Bowden seconded the motion and it passed unanimously. The Harnett County Board of Commissioners regular meeting, June 16, 1997, duly adjourned at 9:00 p.m. &4-AdL- ~A.~ Dan B. Andrews, Chairman Kay~. Blanchard, Clerk to the Board Attachment 1. PROJECT ORDINANCE CENTRAL CAROLINA COMMUNITY COLLEGE . CLASSROOM CONSTRU\..110N PROJECT BE IT ORDAINED by the Harnett County Board of Commissioners that: Section 1 WHEREAS the County of Harnett is planning the construction of a new classroom facility at the Central Carolina Community College; and Section 2 WHEREAS the site of the new facility will be located at the Harnett County Campus off Highway 421 outside ofLillington, NC; and Section 3 WHEREAS the new facility will service additional students; and Section 4 WHEREAS this project will be managed through the County Administrative and Finance Offices; Section 5 The following amounts are hereby appropriated for Central Carolina Community College Classroom Construction Project: General Contract $1,215,379.00 Mechanical Contract $ 346,500.00 Electrical Contract $ 159,000.00 Plumbing Contract $ 146,269.00 . Legal & Administrative $ 10,000.00 Survey $ 1,000.00 Architect/Engineering Fees $ 139,700.00 Contingency $ 96.038.00 TOTAL EXPENDITURES $2,113,886.00 Section 6 The revenue for this project will come from the following sources: Loan Proceeds (First Union) $1,000,000.00 Interest $ 8,181.00 State Construction Funds $1.105.705.00 TOTAL REVENUES $2,113,886.00 Adopted this the /fD U. day ofJune, 1997. HARNETT COUNTY BOARD OF COMMISSIONERS 11~_ 8r~ Dan B. Andrews, Chairman . A.l .lJ!.ST: Ka~~B!C~ Clerk to the Board F:\DOC\JOYCElMJSCELLIPROJORD.CCC ---~-~--~--~- -------------- 7nn " :.-\ -- ' '~~. ~. Attachment 2. HAR~r.llCOUNTY NORTH CAROI)NA A RESOLUTION AMENDING mE HARl'IIJ:H J: COUNTY MANUFACTURED HOME PARK . ORDINANCE TEXT WHEREAS, the Board of Commissioners of Harnett County adopted a Manufactured Home Park Ordinance on September 7, 1990 for the purpose of promoting the health, safety, and general welfare of the county residents; and WHEREAS, this ordinance was adopted under authority granted by the General Assembly of the State of Nonh Carolina, particularly G.S. 153A-121, 122, and 123; and WHEREAS, the Manufactured Home Park Ordinance contains provisions for amending said ordinance and those provisions have been foUowed; and WHEREAS, the Harnett County Planning Board has reviewed Article II, Section 2.2 of the Manufactured Home Park Ordinance and recommends the adoption of the foUowing amendment. NOW. TIlEREFORE BE IT RESOLVED BY TIlE BOARD OF COMMISSIONERS OF HARNEIT COUNTY, NORm CAROUNA that Article II, Section 2.2 of the Manufactured Home Park Ordinance be amended by deleting subsection (t) of the defmition of a manufactured home that reads: and (f) is not permanently attached to a foundation. A structure that is otherwise defined herein as a manufactured home is permanently attached to its foundation if; (I) the foundation was constructed in such a way or at such expense as to make it unlikely that the manufactured home placed upon it wiJIlater be removed; or (2) if the mobile home cannot be removed from the foundation without great expense or severe damage to the manufactured home. Duly adopted this 16th day of June, Nineteen Hundred and Ninety Seven. . HARNt:.ll COUNTY BOARD OF COMMISSIONERS AO~ J), ~ DAN B. ANDREWS CHAIRMAN All.r:=.ST: -K~/ I. ~ Kay S Bianchard Clerk to the Board . 7 c~ .. .' (. -..: : ..' ""-.'-'"' Attachment 3. .J. ' RESOLUTION BE IT RESOLVED that the Harnett County Board of Commissioners does hereby approve the attached list . of road names ("Exhibit A"), as presented by the Harnett County E-911 Coordinator. Duly adopted this 16th day of June, 1997. HARNETT COUNTY BOARD OF COMMISSIONERS : /Ja-- /3. ~ Dan B. Andrews, Chairman ATTEST: ~A.~vW Ka S. Blanchard Clerk to the Board . SR Change List 1. SR1104 - Change the name from Bridges Rd. to Briggs Rd 2. SR1103 - Change the name from Cypress Church Rd to Cypress Rd 3. SR 1107 - Change the name from Moore County Rd to Cypress Church Rd 4. SR1103 & SR1100 - Change SR1100 to run from SR1107 to NC 24/27 and make SR 1103 a intersection off of SR 1100 5. SR1274 - Change the name of the dead end (dirt) portion from Dean Rd to Cortez Morrison Rd. 6. SR1258 - Change the name of the portion between Old US 421 and US 421 from Joe Collins Rd to NeiU Thomas Rd . 7. SR 1314 - Change the name of the portion between Old US 421 and US 421 from Raven Rock Rd to Community Rd 8. SR1265 - Change the name of the portion between Old US 421 and US 421 from Cool Springs Rd East to Mamers Rd 9. SR 1265 - Change the name from Cool Springs Rd East and Cool Springs Rd West to Cool Springs Rd ~--..- ~_..- .--~---" -- - ----- ~--. -- ~- - - _.------. ~ -~.- --- .---..---..-~ 7 f/"J) ! l_J {.:__ Private Road Names Road Citizen County Number Road Name/Address Recommendation Recommendation Notes RO.AD06.21 SR 1155 BROOKS MANGUM 179 Alberta Ln Alberta Ln 575 Pasture Ln County Named 889 Glengarry Lane Glengarry Ln . SR? BULLARD ROAD 672 Downey Dr. Downey Dr. Pinery MHP SR 1I53 CALVIN RD 290 Bobcat Ln County Named SR 1I 03 CYPRESS RD 392 Chicken Scratch Ln Chicken Scratch Ln SR 1105 McKOY TOWN RD 1475 Tiger Ln County Named NC24 NC24 1392 Ramon Ln Ramon Ln Smith MHP 1432 Fortune Ln Spout Springs MHP NC 24/27 NC 24/27 22433 Judd Ln County Named 23370 Heartland Ln County Named 24095 Wickman Ln County Named NC 24/87 NC 24/87 1881 Andrew Dr Sawyer's MHP #2 1990 Garland Dr Lynn's MHP . 1995 & 1997 Davidson Dr Sawyer's MHP #1 2031 & 2049 Jeanaire Dr Sawyer's MHP #1 NC27 NC 27 W 8433 Thompson Whole Ln County Named 8662 Bo Bo White Ln County Named 9558 Pleasure Ln County Named 16730 Rental Ln MHP 16824 Bargin Ln MHP 19704 Comer Ln County Named NC87 NC 87 S 1307 Auto Ln County Named 2390 Mallie Dr Mallie Dr Overlook MHP 2390/28 Dora Mae Ct Dora Mae Ct Overlook MHP 2656 Leisure Ln Leisure Ln SR? ROBERTS ROAD 159 Weaver Ln County Named SR 1I39 TINGEN RD 1387 Douglas Ln Douglas Acres 1425 Acres Ln Douglas Acres . 2649 Priscilla Ln Priscilla Ln Carolina Pines M 2739 John St. John St. Carolina Pines MHP SR 1I1O WEST RD 654 Treebark Ln County Name "'--. -_._-~~~,~--.~ .~-, - n":~ .' '7___./ Private Road Naming Errors 1. Central Park Ln was approved on March 17, 1997, but was later found to be a part of McKay's Mobile Home Park and the correct name should be called CHARITY DRIVE which intersects SR1107 Hillmon Grove Rd at the address 4617. . 2. Raccoon Ln was approved on April 21, 1997, but was later found to be a part of Country Mobile Home Estates and the correct name should be called HATTI ST. which intersects Ted Brown Rd at the old address 868. Attachment 4. BUZZARD & CARR AII0RNEYS AT LAW 816 s. MAIN STREET POST OFflCE BOX 160 UWNGTON. NORTII CAROUNA 27546 ROBERT '"TONY" BUZZARD TELEPHONE (910) 893-2900 CHRISTOPHER L CARR FACSIMILE (910) 893-2816 June 9, 1997 10: Honorable Dan Andrews, Chairman and . Members of the Harnett County Board of Commissioners 10: Honorable Neil A. Emory, County Manager and Honorable Vanessa W. Young, Harnett County Auditor FROM: Christopher L Carr, County Tax Attorney RE: MONTHLY REPORT TO COMMISSIONERS AND STATEMENT OF r~ AND CHARGffi FOR THE MONTH OF MAY 1997. 1. Tax Suits Dismissed: NAME SUIT NO. ir AMOUNT COL "COURT ATTORNEY COST FEES A VERASBORO Grimes, Charles & Debra $1,707.07 100.00 100.00 DUKF. Davis, Ronald D. 2,286.09 100.00 100.00 lOHNSONVILLE Murchison, Willie T. 88-CVD-1515 470.44 235.00 200.00 LlLLlNGTON . Scott, Uncia 89-CVD-5111 2,741.42 401.80 350.00 McKoy, Edward R. 9fK:VD.596 1,340.07 560.00 500.00 STEWARTS CREEK Hart, Julian 0 & T. 1,839.75 100.00 100.00 Subtotal $10,384.84 $1,496.80 $1,350.00 -~-- 7nl! .i LJ ~'''J' NOTE: * Total collected includes taxes, interest and Court Costs. -Court costs includes attorney fees allowed by Court (where suit has been commenced). 2 Other Services: None 3. Advanced Costs: None 4. New suits started during the month of MAY: None . SUMMARY OF CHARGES & ...~ Attorney's Fees - Tax Suits $1,350.00 Other Services 0.00 Advanced Costs 0.00 BAlANCE $1,350.00 d-M,~ Christopher L Carr BUZZARD & CARR Post Office Box 160 Ullington, NC 27546 Telephone: (910)893-2900 . . HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Budget Work Session June 19, 1997 The Harnett County Board of Commissioners reconvened from the regular meeting, June 16, 1997, on Thursday, June 19, 1997, in the County Office Building, 102 East Front Street, Lillington, North Carolina. Members present: Dan B. Andrews, Chairman Beatrice Bailey Hill, Vice Chairman Joseph T. Bowden Teddy J. Byrd Walt Titchener Staff present: Neil Emory, County Manager Vanessa W. Young, Finance Officer Gary Pope, Emergency Services Director Kay S. Blanchard, Clerk to the Board Chairman Andrews reconvened the meeting at 2:30 p.m. Neil Emory, Budget Officer, stated that the purpose of the meeting was to review proposed budget items for the F.Y. 1997-98 Harnett County Budget. Budget items were reviewed in a work session format. . The proposed budget will be considered for adoption at a special meeting to be held June 30, 1997 at 9:00 a.m. There being no further business, the meeting adjourned at 4:15 p.m. ,&~ A. f2L~ Dan B. Andrews, Chairman ;(~J MQ&j_f'~"; Kay S. Blanchard, Clerk to the Board