Loading...
041513a Agenda PackageHARNETT COUNTY BOARD OF COMMISSIONERS County Administration Building 102 East Front Street Lillington, North Carolina Regular Meeting April 15, 2013 7:00 pm *Meet and Greet with County Manager Tommy Burns from 6:00-7:00 pm* 1. Call to order-Chairman Jim Burgin 2. Pledge of Allegiance and Invocation -Commissioner Gordon Springle 3. Oath of Hamett County Manager administered by Superior Court Judge C. Winston Gilchrist 4. Consider additions and deletions to the published agenda 5. Consent Agenda A.Minutes B. Budget Amendments C. Tax refunds, rebates and releases D. Sheriffs Office requests permission to accept five (5) Kustom Signals Raptor RP- 1 Radar units with Ka Band antennas and wired remotes awarded under the N.C. Governor's Highway Safety Program. The estimated value of each unit is $2,250. E. Sheriff's Office requests permission to contract with Advanced Imaging Systems for the online gun permits applications. This will require the Sheriffs Office to begin accepting credit card payments. F. Sheriff's Office requests permission to sale or trade a list of old weapons and designate the funds received to purchase new weapons, weapon supplies and ammunition for training with new weapons. G. Sheriff's Office requests permission to designate Motorola radio modems as surplus property. These modems were used for 8 to 10 years to enable deputies to communicate through the NC Department CJIN System but are no longer used. The Sheriff's Office requests to donate these modems to other law enforcement agencies that still used this type of equipment. H. Emergency Services, on behalf of Dunn Emergency Services, requests approval of a budget amendment in the amount of $100,000 to include the Building Addition/Renovation in the current fiscal year budget. I. Cooperative Extension requests permission to accept grant funding from the ATV (All Terrain Vehicle) Safety Institute in the amount of $2,630. Funds will allow for multi-county ATV driving and riding safety day camps for a minimum of 250 Page 1 youth and for the creation of A TV safety promotional items to include radio PSAs, brochures and news articles. J. County Engineer requests, on behalf of NC DOT, a construction easement to build a traffic circle at the intersection of Powell & Ashe Avenue. NC DOT plans to lower the grade in that area, which will disturb a section of the existing rail trail and given this is out of the right-of-way, an easement is required. K. Town of Lillington requests a five (5) year extension on the McKinney Parkway property to construct Fire Station #2. 6. Period of up to 30 minutes for informal comments allowing 3 minutes for each Presentation 7. I-95 Economic Assessment Status Update, Mr. Roberto Canales, P.E., Coordinator of Strategic Initiatives 8. County Manager's report -Joseph Jeffries, Interim County Manager -March 2013 Veteran Affairs Activities Report -March 2013 Planning Services Report -Inter-departmental budget ordinance amendments 9. New Business 10. Closed Session 11. Adjourn Page2 Agenda Item i Harnett COUNTY www.harnett.org OATH OF COUNTY MANAGER I, Tommy Burns, do solemnly swear that I will support the Constitution of the United States of America; so help me, God. I, Tommy Burns, do further solemnly swear that I will be faithful and bear true allegiance to the State of North Carolina, and to the constitutional powers and authorities which are or may be established for the government thereof; and that I will endeavor to support, maintain, and defend the Constitution of the United States, to the best of my knowledge and ability; so help me, God. I, Tommy Burns, do further solemnly swear that I will well and truly execute the duties of the office of County Manager according to the best of my skill and ability, according to law; so help me, God. Subscribed and Sworn before me this 15th day of April, 2013. C. Winston Gilchrist Superior Court Judge strong roots • new growth Tommy Burns Harnett County Manager Agenda Item S -A HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Special Session (Budget) April 1, 2013 The Harnett County Board of Commissioners met in special session on Monday, April 1, 2013, in the Commissioners Meeting Room, County Administration Building, 102 East Front Street, Lillington, North Carolina. Members present: Member absent: Staff present: Jim Burgin, Chairman Gary House, Vice Chairman Beatrice B. Hill, Commissioner Joe Miller, Commissioner C. Gordon Springle, Commissioner Joseph Jeffries, Interim County Manager Tony Wilder, Deputy County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Deputy Finance Officer Margaret Regina Wheeler, Clerk to the Board Chairman Burgin reconvened the meeting to discuss the 2013/2014 proposed budget. Commissioners received program overviews, budget requests and explanation for any increases requested from the follow departments: Legal Department, Staff Attorney Jennifer Slusser Human Resources, Director John Rankins Board of Elections, Interim Director Claire Jones General Services, Director Barry Blevins, Anna Peele and Rhonda Hudson o Transportation o Animal Control o Community Development Soil and Water Conservation District, Director Neal Taylor and Advisory Board member Jimmy McCormick Planning & Inspections, Interim Director Mark Locklear and Cathy Gardner Veteran Affairs, Director Eric Truesdale Parks & Recreation, Director Carl Davis Chairman Burgin noted he would like for the requested budgets to include notes so people can see and understand the requests. Commissioner Miller moved to adjourn the meeting at 11 :15 am. Vice Chairman House seconded the motion which passed 4-0. Jim Burgin, Chairman Margaret Regina Wheeler, Clerk April 1, 2013, Special Session Minutes Hamett County Board of Commissioners Page 1of1 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting April 1, 2013 The Hamett County Board of Commissioners met in regular session on Monday, April 1, 2013, in the Commissioners Meeting Room, County Administration Building, 102 East Front Street, Lillington, North Carolina. Members present: Member absent: Staff present: Jim Burgin, Chairman Gary House, Vice Chairman Beatrice B. Hill, Commissioner Joe Miller, Commissioner C. Gordon Springle, Commissioner Joseph Jeffries, Interim County Manager Tony Wilder, Deputy County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Deputy Finance Officer Margaret Regina Wheeler, Clerk to the Board Chairman Burgin called the meeting to order at 9:00 am. Commissioner Joe Miller led the pledge of allegiance and invocation. Chairman Burgin called for additions and deletions to the published agenda. Vice Chairman House moved to approve the agenda as published. Commissioner Hill seconded the motion which passed 4 to 0. Commissioner Miller moved to approve the items listed on the consent agenda. Vice Chairman House seconded the motion which passed 4-0. 1. Budget Amendments: 313 WIA Youth Program Code 234-7407-465.55-12 Printing & Binding 234-7407-465.22-00 FICA 234-7407-465.12-02 Participant Wages 234-7407-465.58-01 Trainings & Meetings 234-7407-465.32-73 Training Vouchers 234-7407-465.58-14 Travel Admin 234-7407-465.26-09 Worker's Comp Participant 435 decrease 135 increase 200 increase 150 decrease 150 increase 125 decrease 225 increase April 1, 2013, Regular Meeting Minutes Hamett County Board of Commissioners Page 1of6 315 WIA Youth Program Code 234-7405-465.12-02 Participant Wages 234-7405-465.22-01 Participant FICA 234-7405-465.26-09 Worker's Comp Participant 234-7405-465.35-26 Participant Cost 234-7407-465.32-73 Training Vouchers 234-7405-465.41-11 Telecommunication & Postage 234-7405-465.41-13 Utilities 234-7 405-465 .26-08 Worker's Comp 234-7405-465.55-12 Printing & Binding 234-7407-465.32-73 Training Vouchers 318 Sheriff's Office Code 110-5120-420.11-05 Overtime 110-5100-420.12-00 Salaries & Wages Part-time 110-5120-420.12-00 Salaries & Wages Part-time 110-5120-420.60-33 Materials & Supplies 321 Health Department Code 110-7600-441.32-26 Incentives 110-7600-441.54-26 Advertising 110-7600-441.60-33 Materials & Supplies 110-7600-441.60-46 Medical Supplies 110-7600-441.64-25 Books & Publications 110-0000-334. 76-23 Healthy Communities-State 322 Health Department Code 110-7600-441.60-33 Materials & Supplies 110-0000-334.76-02 Food & Lodging-State 324 Health Department Code 110-7 600-441.11-00 Salaries & Fringes 110-7 600-441.21-00 Group Insurance 110-7 600-441.21-05 Clinic 110-7 600-441.22-00 FI CA 110-7 600-441.23-00 Retirement 110-7600-441.26-08 Worker's Comp 110-7600-441.33-45 Contracted Services 110-7600-441.58-01 Training 110-7600-441.60-33 Materials & Supplies 110-7600-441.60-46 Medical Supplies 325 Health Department Code 110-7600-441.60-45 Drugs 110-0000-331.76-12 State Family Planning 1,900 decrease 300 increase 1 00 increase 890 decrease 890 increase 1, 122 decrease 1,000 increase 122 increase 1,300 decrease 2,800 increase 6,000 increase 12,500 increase 3 8 ,500 decrease 20,000 increase 2,979 increase 5,500 increase 1 ,500 increase 500 increase 2,000 increase 12,479 increase 1,438 increase 1,438 increase 3,336 increase 160 increase 15 increase 250 increase 224 increase 15 increase 6,000 decrease 500 decrease 500 increase 2,000 increase 597 increase 597 increase April 1, 2013, Regular Meeting Minutes Harnett County Board of Commissioners Page 2of6 326 Youth Services Code 110-7930-441.41-11 Telephone & Postage 110-7930-441.55-12 Printing & Binding 110-7930-441.60-37 Restitution Program Supplies 110-7930-441.60-47 Food & Provisions 110-7930-441.21-04 Employee Clinic 110-7930-441.43-16 Maintenance & Repair 110-7930-441.58-01 Training & Meeting 110-7930-441.58-14 Travel Adm 110-7930-441.60-33 Materials & Supplies 110-7930-441.60-36 Uniforms 110-0000-354.12-00 Restitution Fees 110-0000-331. 77-02 CBA Juvenile Restitution 330 Solid Waste Code 583-8300-461.45-01 Construction 583-8300-461.45-74 Capital Outlay 331 Schools QZAB III Project, CP0605 Code 317-8300-410.45-80 Contingency 317-8300-410.46-01 Residual Equity Transfer 317-8300-410.32-24 Angier Elementary 317-8300-410.32-71 Johnsonville 317-0000-361. l 0-00 Interest on Investments -RBC 317-0000-361.50-00 Interest on Investments-US Bank 334 Parents As Teachers Code 110-7310-465 .11-00 Salaries & Wages 110-7310-465.21-00 Group Insurance 110-7310-465.21-05 Employee Clinic 110-7310-465.22-00 FICA Tax Expense 110-7310-465.23-00 Regular Retirement 110-7310-465 .26-08 Worker's Compensation 110-0000-334. 73-10 Parents as Teachers 336 Public Utilities -PU1202 Campbell Osteopathic Code 544-9100-431.45-30 Engineering Technical 544-9100-431.45-20 Legal & Admin 337 JCPC Court Psychologist Code 110-0000-331.41-02 Court Psychology 110-0000-334.58-05 Teen Court 1,000 increase 500 decrease 250 decrease 250 decrease 400 increase 50 decrease 50 decrease 50 decrease 200 decrease 50 decrease 2,851 decrease 2,851 increase 23 ,500 decrease 23,500 increase 1, 155 decrease 1,224 increase 1 decrease 1 decrease 66 increase 1 increase 6,415 decrease 17 decrease 25 decrease 4 77 decrease 607 decrease 22 decrease 7 ,563 decrease 2,450 increase 2,450 decrease 75 decrease 75 increase April 1, 2013, Regular Meeting Minutes Hamett County Board of Commissioners Page 3of6 338 IT Department Code 110-4900-410.12-00 Salaries & Wages-Part-time 110-4900-410.22-00 FICA Tax Expense 110-4900-410. 74-74 Capital Outlay-Equipment 339 General Services Code 110-4600-410.60-31 Gas, Oil, Auto Supplies 110-4600-410.74-74 Capital Outlay Equipment 340 Health Department Code 110-7510-441.32-13 Special Projects 110-0000-353.15-00 Contributions/Donations 341 Department of Social Services Code 110-7710-441.89-50 Elderly Assistance Donations 110-7710-441.89-60 Foster Care Donations 110-7710-441.89-20 Central Electric Donation 110-7710-441.80-85 Progress Energy Neighbors 110-0000-353.06-00 Social Services Donations 110-0000-330.77-01 Social Services Administration 342 Teen Court at Risk Youth Code 110-5899-420.35-25 CBA Court Psychology 110-7324-420.58-01 Teen Court 110-0000-334.73-24 Teen Court 110-0000-331.41-02 Court Psychologist 110-0000-399.00-00 Fund Balance Appropriated 343 Transportation Code 110-4650-410.74-74 Capital Outlay Equipment (Software Purchase) 110-00-334.55-03 NC Transportation Capital 2. Tax refunds, rebates and releases (Attachment 1) 3 ,000 increase 1,000 increase 4,000 decrease 6,935 decrease 6,935 increase 7 ,000 increase 7 ,000 increase 526 increase 150 increase 2, 100 increase 3 ,367 increase 2, 776 increase 3,367 increase 1,400 increase 1,272 decrease 1,272 decrease 1,272 increase 128 increase 81,490 increase 81,490 increase 3. Sheriffs Office requested approval to reclassify 5 positions using salary ($10,936) kept in the 2013-2014 Budget from Major Edward Holder retirement effective May 1, 2013. Sheriff Rollins is requesting to appoint a Captain (pay grade 76) as a work against for this Major's position (pay grade 78); reclassify a current Investigator position (pay grade 69) to Lieutenant Investigator (pay grade 74); reclassify two Deputy positions (pay grade 66) to Investigators (pay grade 69); and reclassify a current Administrative and Budget Officer position from a pay grade 74 to a pay grade 76 for additional job duties assigned to this position within the past year. April 1, 2013, Regular Meeting Minutes Harnett County Board of Commissioners Page 4of6 4. Lillington Area Chamber of Commerce requested waiver of the hourly fee for the use of the Commons Area Meeting Room for the Chamber's annual banquet in February 2013. 5. Resolution regarding funding reductions and other potential cut backs of our military and Fort Bragg, NC. (Attachment 2) 6. Resolution to maintain and support the current integrity and funding for the Parks and Recreation Trust Fund. (Attachment 3) 7. Sheriff Rollins requested approval of a resolution to award a service weapon to Major Edward Holder upon his May 1, 2013, retirement from the Sheriff's Office. (Attachment 4) 8. Public Utilities requested approval of an engineering services amendment for Stewart Engineering in the amount of $2,450. This amendment is for the firm to provide additional survey and plat preparation services for the Campbell University Medical School Infrastructure Project. Chairman Burgin opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. Jim Redgate, 43 Andrea Court in Sanford, talked about the need for a partially burnt abandoned home beside of his residence to be torn down. Randy Baker, Harnett County Senior Zoning Inspector, said he agrees with Mr. Redgate and noted this property is listed as one of the county's problem properties that need to be addressed. Mr. Baker explained obstacles in dealing with such problem properties including legal "red tape" and funding. Mr. John Dank of Farley Road talked about problem properties in his neighborhood. He said an individual has taken over properties by redirecting tax bills and paying the taxes owed on the properties. Mr. Dank questioned how someone, other than the property owner, can change the mailing address of a tax bill. Mr. Wilder responded that the Tax Department does not have anything to do with the ownership of property. Mr. Snow cited the law that would allow someone to legally claim "no man's land" property. Mr. Dank also complained that the individual had wrapped the mobile home in plastic for the winter. Mr. Baker explained that Harnett County does not have a minimum housing nor nuisance ordinance. He said staff believes the original owners of the properties passed away without a will and the individual now occupying the properties has an attorney. He noted another issue on a mobile home partial straddling one of these properties. Mr. Dank also reported there are three junkyards in his area that are required to have fencing and do not. Mr. Jeffries presented the following reports: Emergency Services 2012 Annual Report Hamett County Partnership for Children Multi-Year Performance Report April 1, 2013, Regular Meeting Minutes Hamett County Board of Commissioners Page 5of6 Chairman Burgin called for any new business. Vice Chairman House thanked Carl Davis and staff for resolving the erosion problem at the Erwin River Park. There was no closed session. Commissioner Miller moved to recess the meeting at 9:25 am. Vice Chairman House seconded the motion which passed unanimously. Jim Burgin, Chairman Margaret Regina Wheeler, Clerk April 1, 2013, Regular Meeting Minutes Hamett County Board of Commissioners Page 6of6 ATTACHMENT 1 t"; -. --~ .. --- -Ar;prov;:,c by the 1-Jarf"etf i~o.:m~y Go<:Hd uf Cornmissionern rJ4fe __ Aj_ I -J3 I 11 Date: 04/01/2013 Approved By : H C (j 0 C Jj-/-13 TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES BAKER, scon WILLIAM City 0.00 Double-Listed 54 PATAWBA LN 0001898441-2012-2012-000000 31.17 Refund SPRING LAKE NC, 28390 -7997 County 31.17 2 BRINKLEY, WILLIE CALVIN City 0.00 Value Decrease 85 BRINKLEY LANE 0000048936-2010-2010-000000 17.82 Refund CAMERON NC, 28326 -0000 County 17.82 3 BRINKLEY, WILLIE CALVIN City 0.00 Value Decrease 85 BRINKLEY LANE 0000048936-2011-2011-000000 17.82 Refund CAMERON NC, 28326 -0000 County 17.82 4 BRINKLEY, WILLIE CALVIN City 0.00 Value Decrease 85 BRINKLEY LANE 0000048936-2012-2012-000000 17.82 Refund CAMERON NC, 28326 -0000 County 17.82 5 CARGEL, ROBERT ALLEN Ill City 0.00 Military Exemption 70BAY PT 0001786564-2012-2012-000000 57.17 Refund SANFORD, NC, 27332 -9667 County 57.17 6 CARGEL, ROBERT ALLEN Ill City 0.00 Military Exemption 70BAYPT 0001787059-2012-2012-000000 175.81 Refund SANFORD, NC, 27332 -9667 County 175.81 7 IVEY, LEOLA B City 0.00 Value Decrease P OBOX250 0000026078-2008-2008-000000 86.25 Refund ANGIER NC, 27501 -0250 County 86.25 8 !VEY, LEOLA B City 0.00 Value Decrease P OBOX250 0000026078-2009-2009-000000 85.75 Refund ANGIER NC, 27501 -0250 County 85.75 9 !VEY, LEOLA B City 0.00 Value Decrease P OBOX250 0000026078-2010-2010-000000 86.57 Refund ANGIER NC, 27501 -0250 County 86.57 10 !VEY, LEOLA B City 0.00 Value Decrease P OBOX250 0000026078-2011-2011-000000 91.57 Refund ANGIER NC, 27501 -0250 County 91.57 11 !VEY, LEOLA B City 0.00 Value Decrease P OBOX250 0000026078-2012-2012-000000 110.75 Refund ANGIER NC, 27501 -0250 County 110.75 12 LEAHY, JEFFREYW City 0.00 Military Exemption LEAHY, MARY WALLACE 0001022848-2011-2011-000000 3.04 Refund 118 WARREN CT County 3.04 FORT POLK LA, 71459 -3108 13 MASSENGILL, HATIIE SUE City(Cl05) 38.22 Clerical Error 923 TBAR 0000012791-2012-2012-000000 103.13 Refund BENSON NC 27504 County 64.91 BENSON NC, 27504 14 MCDOUGALD, MALCOLM JR City 0.00 Double-Listed MCDOUGALD, HILDA S 0000034705-2010-2010-000000 385.14 Refund 411 DUNCAN ST APT DB County 385.14 LILLINGTON NC, 27546 -0000 15 MCGILBERRY, NEIL GREGG City 0.00 Double-Listed PO BOX417 0001567495-2011-2011-000000 27.83 Refund OLIVIA NC, 28368 -0417 County 27.83 16 REYNOLDS, DANIEL EDWARD City 0.00 Military Exemption 215 SANDPIPER DR 0001999299-2012-2012-000000 215.66 Refund SANFORD, NC, 27332 -9684 County 215.66 17 RIVERA, MARIA ESTHER City 0.00 Military Exemption 22 FOREST DR 0002000843-2012-2012-000000 46.17 Refund CAMERON, NC, 28326 -7633 County 46.17 18 TOVAR, DIANA HAZEL City 0.00 Military Exemption 26 ALAMANCE ST 0001894590-2011-2011-000000 164.64 Refund CAMERON, NC, 28326 -9657 County 164.64 WM. A. TONY WILDER City Total 38.22 Revenue Administrator County 1,685.89 Total Total to be 1,724.11 Refunded CC: WM. A. TONY WILDER Date: 04/01/2013 Approved By=--------- TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENAL TIES FOR ALL MUNICIPALITIES MCDOUGALD, MALCOLM JR City 0.00 Double-Listed MCDOUGALD, HILDA S 0000034705-200B-200B-OOOOOO 575.11 Refund 411 DUNCAN ST APT DB County 575.11 LILLINGTON NC, 27546 -0000 2 MCDOUGALD, MALCOLM JR City 0.00 Double-Listed MCDOUGALD, HILDA S 0000034705-2009-2009-000000 516.83 Refund 411 DUNCAN ST APT DB County 516.B3 LILLINGTON NC, 27546 -0000 3 ORE, WILLIAM P City(CI01) 303.14 Clerical Error 8719 GRASMERE CT 0000040411-2012-2011-110000 780.78 Refund FT WASHINGTON MD 20744 County 477.64 FTWASHINGTON MD, 20744 WM. A. TONY WILDER City Total 303.14 Revenue Administrator County Total 1,569.58 Total to be 1,B72.72 Refunded CC: WM. A TONY WILDER ATTACHMENT 2 Harnett COUNTY RESOLUTION OF THE HARNETT COUNTY BOARD OF COMMISSIONERS REGARDING FUNDING REDUCTIONS AND OTHER POTENTIAL CUT BACKS OF OUR MILITARY AND FORT BRAGG, NC www.harnett.org WHEREAS, the Harnett County Board of Commissioners support our men and women in uniform serving around the world and especially those serving at Fort Bragg; and WHEREAS, the budget cuts referred to as Sequestration could lead to our service members not having the materials, support and training needed to defend our nation both here and abroad; and WHEREAS, Harnett County has some 15,000 acres of Fort Bragg lands located inside our county borders and is home to thousands of active duty members and their families as well as 11,000 retired military members and their families, where disability compensation in excess of $81 mill ion was received in FY 2011 and many more millions in active and retired pay checks; and WHEREAS, Hamett County is home to hundreds if not thousands of civilian employees who work on Fort Bragg; and home to numerous defense contractors to include SAAB Barracuda, Esterline, BoonEdam and over 100 others who were awarded contracts in 2011 of over $61 million. Awards have exceeded $918 million since 2000; and WHEREAS, Harnett County is a key support county for the Fort Bragg Regional Alliance formed prior to BRAC 2005 to protect and support Fort Bragg, and WHEREAS, Harnett County is home to the prestigious Campbell University that not only educates the veteran, active duty personnel and family members of soldiers but is itself a defense contractor who has received over $1.3 million in contract dollars since 2000, and WHEREAS, Harnett County has a strong and very active Veterans Department offering services to veterans across the county and our five communities each have active programs supporting and caring for the soldiers deployed and thousands of resident volunteers offering support in many ways to many programs including the Wounded Warrior programs. NOW THEREFORE, BE IT RESOLVE, that the Harnett County Board of Commissioners values and supports our military and Fort Bragg as vital members of our county and supports funding for a highly trained, well-equipped, mobile force made up of valiant men and women as well as supporting the civilians who also support them. Keeping Fort Bragg strong, supplied, equipped, able to conduct training and offering superior support to its soldiers and their families is our obligation and to do otherwise is unconscionable. We are here, we are grateful and we support Fort Bragg. Adopted the 1st day of April, 2013. Jim Burgin, Chairman Attest: Margaret Regina Wheeler, Clerk strong roots • new growth ATTACHMENT 3 Harnett COUNTY A RESOLUTION TO MAINTAIN AND SUPPORT THE CURRENT INTEGRITY AND FUNDING FOR THE PARKS AND RECREATION TRUST FUND (PARTF) WHEREAS, North Carolina is known for its unique and scenic natural resources and opportunities for recreation with a long tradition of its citizens and visitors enjoying parks, mountains, rivers, greenways, beaches and more. Generations of residents and visitors have delighted in these landscapes and park facilities; and WHEREAS, The Parks and Recreation Trust Fund (PARTF) was established with bi-partisan support on July 16, 1994 to fund improvements in the state's park system, to fund grants for local governments and to increase the public's access to the state's beaches and coastal waterways; and www.harnett.org WHEREAS, since its inception The Parks and Recreation Trust Fund has provided $161 million via 722 grants to 370 local governments in 99 counties and has been matched with $312 million of local and private dollars for the purchase of local park land, building and renovation of facilities and development of greenways and trails; and WHEREAS, North Carolina's population has grown to make it the 10th most populous state in the nation with projections for the significant growth to continue in the coming decades, and more state and local parks are needed to meet the increased demands; and WHEREAS, parks are identified as key contributors to North Carolina's tourism industry that generates nearly $20 billion in annual economic impact; and WHEREAS, parks in North Carolina are experiencing record visitation levels including over 14.25 million to state parks in both 2011 and 2012; and WHEREAS, The Parks & Recreation Trust Fund has leveraged funds that allowed our State to acquire land for state parks and state natural areas and protected nearly 83,000 acres and made major additions to the Mountains-to-Sea State Trail; and WHEREAS, The Parks & Recreation Trust Fund has funded capital improvement projects in the state parks such as visitor centers and exhibit halls which provide tremendous opportunities to educate students and all citizens about North Carolina's outstanding natural resources, and other capital projects including campgrounds, picnic areas, boating facilities, trails and swimming beaches; and local capital projects including construction of community centers, athletic fields and greenways; and WHEREAS, the annual economic impact to local economies of all tourists visiting the state parks system was estimated at more than $400 million in sales and income, as well as nearly 5,000 jobs according to a 2008 study. WHEREAS, a portion of The Parks & Recreation Trust Fund is designated for the Public Beach and Coastal Waterfront Access Program to improve access to beaches and coastal waterways by funding public boat ramps and public beaches accesses; and strong roots • new growth WHEREAS, access to parks, recreation facilities and open space provides cost-effective opportunities for citizens of all ages to participate in health and wellness activities thereby reducing costs associated with obesity, heart disease, diabetes and high blood pressure; and WHEREAS, research has documented that structured park and recreational opportunities in local communities can prevent crime and provide positive activities and directions for young people; and WHEREAS, dedicated, recurring funding of the Parks & Recreation Trust Fund allows for structured and objective planning and efficient management of the system at both the state and local levels for today and future generations; and WHEREAS, the success of The Parks and Recreation Trust Fund is due to the dedicated funding source provided by a portion of the deed stamp tax, and is recognized nationally as a model for efficiency and accountability; and NOW, THEREFORE, BE IT RESOLVED, that the Hamett County Board of Commissioners call on the members of the General Assembly to maintain dedicated revenues generated by seventy-five cents of the deed stamp tax for The Parks and Recreation Trust Fund. The Clerk is directed to send a copy of this resolution to each of the members of the General Assembly representing the people of Hamett County and the North Carolina Recreation and Park Association. Adopted the l st day of April, 2013. \\\\I f 1' I/ •, \\\ ' '· ( l-=--:1 .. :.. ,.:::: .,. I. i \ ~ www.harnett.org ATTACHMENT4 NOR'1H CAROLINA HARI\ETT COUNTY RESOLUTION TEAT, WHEREAS, Edward L Holder, began his ~arne~~ Co~~ty ~aw Enforcecent career on July ~5, 1985; a~d ~\IHEREAS, after thirty years o: distinguished service to Harnett County, Edward L Holder did retire; and WHEREAS, North Carolina General Statute 20-187.2(a) provides that the go\'erning body of law enforcement agency may in its discretion, award to a retiring IT.ember upon his/r,er reqc:;est :'.'or their service side arm; and WHEREAS, according ~o North Caro~ina General Statute 14-4C2 and 14-4J9.l, proper permits have been obtained (as attached) in order to receive the side arm. NOW, THEREFORE, BE IT RESO~VEJ by L~e Commissioners that Edward l.i. Holder be service s ~ de a rm for one do 11 a r ( S 1 . G 8 ) . Number SMN197. HarneLL County Board of awarded the following Glock Model 22 Serial Duly adopted this ( -S'-1--day of ---'--'fl'f'"'Ll~n~f __ , 2 o_/ 1_. I ~'.\ ( { I j-::~ ',- HARNETT COUNTY BOARD OF COMMISSIONERS ~9 Chairman J Pistol Purchase Permit N ()rth Carolina I, LARRY ROLLINS Sheriff of said county, do hereby certify that I have conducted a criminal background check of the applicant EDDIE LYNN HOLDER , whose place of residence is 1290 LEAFLET CHURCH ROAD. LILLINGTON. NC 27546-, in HARNETT County, North Carolina and have received no information to indicate that it would be a violation of the State or Federal law for the applicant to purchase, 201303180015 transfer, receive or possess a handgun. The applicant has further satisfied me as to his, her (or) their good moral character. Therefore a license or permit is issued to EDDIE LYNN HOLDER to purchase one (1) pistol from any person, firm or corporation authorized to dispose of the same. This license or permit expires five years from its date of issuance. This la day of March, 2013 ~~ ----~---------SHERIFF ] HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting March 18, 2013 The Hamett County Board of Commissioners met in regular session on Monday, March 18, 2013, in the Commissioners Meeting Room, County Administration Building, 102 East Front Street, Lillington, North Carolina. Members present: Staff present: Jim Burgin, Chairman Gary House, Vice Chairman Beatrice B. Hill, Commissioner Joe Miller, Commissioner C. Gordon Springle, Commissioner Joseph Jeffries, Interim County Manager Tony Wilder, Deputy County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Deputy Finance Officer Margaret Regina Wheeler, Clerk to the Board Chairman Burgin called the meeting to order at 7:00 pm. Boy Scout Troop 157 of Erwin led the pledge of allegiance and Commissioner Hill gave the invocation. Commissioner Hill moved to appoint Tommy Bums as the Hamett County Manager, starting April 15, 2013, at a salary of$115,000 per year. Commissioner Miller seconded the motion which passed unanimously. Commissioner Miller moved to appoint Joseph Jeffries as Deputy County Manager/Director of Planning Services at a salary of $98,388 per year. Commissioner Hill seconded the motion which passed unanimously. Chairman Burgin thanked Mr. Jeffries for the fine job he did as interim county manager and noted they are looking forward to working with him as Deputy County Manager. Chairman Burgin thanked Tony Wilder for the services he has and will continue to provide to the county as Deputy County Manager and Tax Administrator. Chairman Burgin said they are very excited about Mr. Bums coming to work with Hamett County and he believes this is a great leadership team. Chairman Burgin called for additions and deletions to the published agenda. Vice Chairman House moved to approve the agenda as published. Commissioner Springle seconded the motion which passed unanimously. March 18, 2013, Regular Meeting Minutes Hamett County Board of Commissioners Page 1of7 Commissioner Springle moved to approve the items listed on the consent agenda. Commissioner Miller seconded the motion which passed unanimously. 1. Minutes: March 4, 2013, Regular Meeting 2. Budget Amendments: 277 WIA Youth Program Code 234-7406-465.58-14 Travel 234-7406-465.44-21 Building & Equipment Rent 234-7406-465.41-11 Telephone & Postage 234-7406-465.35-26 Other Participant Cost 234-7408-465.35-26 Other Participant Cost 234-7408-465.44-21 Building & Equipment Rent 234-0000-331. 74-06 Sampson In-School 234-0000-331.74-08 Sampson Out-School 289 Teen Court at Risk Youth Code 110-0000-334.73-24 Teen Court 110-0000-331.41-02 Court Psychologist 291 Social Services Department Code 110-7710-441.80-92 LIEAP 110-7710-441.80-25 Medical Transportation 110-7710-441.80-65 Title IV -E Foster Care 110-7710-441.80-70 State Foster Care R & B 110-0000-330.77-01 Social Services Administration 110-0000-330. 77-08 Medical Transportation 110-0000-330.77-03 Foster Care IV-E 110-0000-334.77-02 Foster Care SFHF 110-0000-399.00-00 Fund Balance Appropriated 294 Highland Middle School Project CP1301 Code 331-8300-480.45-01 Construction 331-8300-480.45-30 Engineering 331-8300-480.45-40 Land & Right Way 331-8300-480.45-44 Furniture & Fixtures 331-8300-480.45-74 Capital Outlay 331-8300-480.45-80 Contingency 331-8300-480.4 7-30 General Contract 331-8300-480.47-36 Design A&E 331-8300-480.47-39 Land Surveying 331-8300-480.47-40 Geotechnical 331-8300-480.47-41 Wetland Delineation 331-8300-480.4 7-44 Environmental 149 decrease 500 decrease 31 decrease 875 increase 77 5 decrease 580 increase 195 increase 195 decrease 1,500 increase 1,500 decrease 118,380 increase 100,000 increase 144,000 increase 127,000 increase 118,380 increase 100,000 increase 118,080 increase 63 ,500 increase 89,420 increase 21,954,588 decrease 1,298,000 decrease 1,059,417 decrease 3,010,389 decrease 940,000 decrease 1,659,479 decrease 21,954,588 increase 1,298,000 increase 30,000 increase 70,000 increase 3,600 increase 2,400 increase March 18, 2013, Regular Meeting Minutes Hamett County Board of Commissioners Page 2 of7 294 Highland Middle School Project CP1301 continued Code 331-8300-480.47-46 Material Testing 331-8300-480.47-49 Land Acquisition 331-8300-480.4 7-53 Commissioning 331-8300-480.4 7-54 Furniture 331-8300-480.47-55 Technology & Com 331-8300-480.47-58 Buses 331-8300-480.4 7-61 Kitchen Material 331-8300-480.47-62 Contingency 296 Sheriffs Office Code 110-5100-420.32-27 Drug Program 110-0000-389.43-22 Interfund Transfer-Asset Forfeiture 298 Sheriff's Office Code 110-5100-420.43-21 Maintenance & Repair Auto 110-0000-356.30-00 Insurance Claims 300 Emergency Medical Services 73,417 increase 810,000 increase 70,000 increase 1,759,008 increase 1,2 11,3 81 increase 940,000 increase 40,000 increase 1,659,479 increase 5,607 increase 5.607 increase 1,329 increase 1,329 increase Code 110-5400-420.35-72 ASPR 2012 (Wake Med) 110-0000-353.54-10 Contributions-ASPR 2012 (Wake Med) 48,059 increase 48,059 increase 302 Sheriff's Office Code 110-5100-420.58-14 Travel -Administration 110-0000-389.43-22 Interfund Transfer-Asset Forfeiture 306 Public Utilities PU0704 Ft Bragg W &WW Code 568-9100-431.33-48 American Water 568-9100-431.45-33 Materials & Supplies 568-9100-431.45-80 Contingency 308 Sheriff's Office Code 251-5100-420.90-10 Interfund Transfer -General Fund 251-0000-336.16-01 Drug Seizures-County 310 Sheriff's Office Code 251-5100-420.90-10 Interfund Transfer-General Fund 251-0000-336.16-01 Drug Seizures -County 311 Sheriffs Office Code 251-5100-420.90-10 Interfund Transfer -General Fund 251-0000-336.16-01 Drug Seizures-County 386 increase 386 increase 480,000 decrease 260,000 increase 220,000 increase 10 increase 10 increase 5,607 increase 5,607 increase 3 86 increase 386 increase March 18, 2013, Regular Meeting Minutes Hamett County Board of Commissioners Page 3of7 312 Board of Elections Code 110-4300-410.12-00 Salaries & Wages Part-time 110-4300-410.54-26 Advertising 3. Tax refunds, rebates and releases (Attachment 1) 1,500 increase 1,500 decrease 4. Resolution to delay Harnett County's Revaluation Schedule from January 1, 2015 to January 1, 2017. (Attachment 2) 5. Planning Department requested approval of a revised agreement between the Town of Erwin and Harnett County to allow Harnett County Building Inspections to perform inspection services for the Town of Erwin. 6. Emergency Services requested authorization to accept the award from NC Department of Crime Control and Public Safety Division of Emergency Management in the amount of $13,976.17. This is a federal grant administered by the State that is available to local governments to assist in cost of developing and maintaining a comprehensive emergency management program. 7. Emergency Services requested authorization to receive funds from the FY2012 ASPR Grant administered through the WakeMed Trauma CapRac in the amount of $48,059. These funds will be used to purchase Western Shelter Tent with HVAC and Generator; and a Trailer to transport the tent and equipment. These items will be used in times of disaster. No County matching funds required and this grant will be a reimbursable grant. Chairman Burgin opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. Mr. Paul Long of 601 Old Buies Creek Road in Lillington said he understands that a letter was sent to the NC DPI for charter schools on county letterhead from one of the commissioners. He said he also understands that the commissioners had not voted, discussed or studied this issue and therefore he believes the letter broke the bond of the harmony that the Board should have. Patrick Flowers of 33 Shady Grove Road in Spring Lake said he would like to see the Harnett County Speedway; a place of historical value where Herb Thomas raced 60 years ago, put in the historical books of Harnett County. Joe Langley, 298 Kirk Adams Road, said he still hopes to get the timeline he has requested. March 18, 2013, Regular Meeting Minutes Harnett County Board of Commissioners Page 4 of7 Commissioner Springle moved to approve the appointments listed below. Commissioner Hill seconded the motion which passed unanimously. BOARD OF EQUALIZATION AND REVIEW Robert Doberstein, Howard Penny, Jr., and Camell Robinson (nominated by Commissioner Hill) were reappointed to serve on this Board for a term of two years expiring February 28, 2015. TOWN OF ERWIN -PLANNING/BOARD OF ADJUSTMENTS ETJ MEMBERS William L. Daughtry and Ray Rogers (nominated by Vice Chairman House) were appointed as ETJ members to the Town of Erwin Planning/Board of Adjustments. Mitch Brigulio, Davenport and Company, presented for consider approval of a Resolution of the Board of Commissioners of the County of Hamett, North Carolina, Approving an Installment Financing Contract and Providing for Certain Other Related Matters. It was noted this resolution would approve the installment financing contract and related documents that will permit the County to purchase the District's general obligation refunding bonds in order to refinance the Districts' existing debt and to refinance certain existing County installment payment obligations. Mr. Brigulio said this resolution is the last resolution the Board will need to take action on to complete the refinancing through the limited obligation bond issuance, approves the financing documents as well as authorizing the chairman and members of staff to execute any contracts and documents need to finish and complete the transaction for issuance. Mr. Brigulio called attention to an addition to the original document which states "In addition, ifthe County Manager determines that it is in the County's best interests to enter into an amendment to one or both of the existing installment financing contracts." Mr. Brigulio explained Capital One, in order to keep one of the 2010 installment purchase contract loans, offered to waive the prepayment penalty associated with the transaction and also offered to lower the interest rate down to 2.4 percent. These changes would provide gross savings of a little over a million dollars which Mr. Brigulio noted would be higher savings than what is available in the public markets right now. He noted the addition to the resolution would allow the Chairman and staff the ability to modify the transaction. Commissioner Hill moved to approve the Resolution of the Board of Commissioners of the County of Hamett, North Carolina, Approving an Installment Financing Contract and Providing for Certain Other Related Matters. Vice Chairman House seconded the motion which passed unanimously. (Attachment 3) In compliance with the open meetings law, Mr. Snow requested public notice by the Board of Commissioners of the County of Hamett, North Carolina, sitting as the governing body of the South Central Water and Sewer District of Hamett County, of the Settlement of 12 CVS 00170, South Central Water and Sewer District of Hamett County v. David Cassias, and wife, Silvia R. Cassias; MERS; and American South Lending for $7,300.00. This case was resolved by consent judgment and was previously voted on by the Board in closed session. Commissioner Miller moved to give public notice of the Settlement of 12 CVS 00170, South Central Water and Sewer March 18, 2013, Regular Meeting Minutes Hamett County Board of Commissioners Page 5 of7 District of Hamett County v. David Cassias, and wife, Silvia R. Cassias; MERS; and American South Lending for $7,300.00. Commissioner Springle seconded the motion which passed unanimously. Mitch Brigulio, Davenport and Company, reviewed the Qualified School Construction Bonds (QSCBs) Sinking Fund discussion materials. Mr. Brigulio noted on November 15, 2012, the County closed on the Series 2012B Taxable Limited Obligation QSCBs. The QSCBs were sold as a "bullet" maturity with a single principal payment of $29,435000 due on 1111/2035. In order to repay this single maturity, the County established a Sinking Fund into which the County would escrow principal payments annually. The County's deposits into the Sinking fund are scheduled to begin in FY 2017. The deposits into the Sinking Fund earn interest and are used to reduce the amount of principal repaid from annual County appropriations. The IRS limits the amount of interest that can be earned in the Sinking Fund by establishing a Permitted Sinking Fund Yield which was set when the bonds were priced. Mr. Brigulio reported in the current market there are investment opportunities approaching maximum interest rates that can be earned as the federal government will not let you earn more than 3 .1 percent. Mr. Brigulio listed the following three major classes of investment options available for the investment of Sinking Funds: 1) Pooled Investment Funds (i.e. NCCMT), 2) Individual Securities (e.g. Treasury Bonds and Notes), and 3) Investment Agreements which is a contract providing for the lending of issuer funds to a financial institution, which agrees to repay the funds with interest under predetermined specifications. Mr. Brigulio recommended the following next steps: 1) Engage an Investment Advisor who can assist the County to: a) review investment options for the Sinking Funds allowable under North Carolina Law and the and the County's Bond Documents; b) evaluate the benefits and risks of the potential investment options; c) assess the market conditions, and d) advise staff through the investment process. 2) Coordinate the Working Group for the investment process. 3) Solicit proposals from investment providers active in the marketplace. 4) Negotiate terms and conditions with potential providers. 5) Execute Investment Agreement Commissioner Miller moved to allow the County Manager, Finance Officer along with counsel, to proceed on behalf of the County. Commissioner Springle seconded the motion which passed unanimously. Mr. Jeffries presented the following reports: -February 2013 Veteran Affairs Activities Report -February 2013 Planning Services Report -February 2013 Department of Public Health Activities Summary -Inter-Departmental Budget Ordinance Amendments Commissioner asked that reports be provided to them in a different format to allow for review. There was no new business. March 18, 2013, Regular Meeting Minutes Hamett County Board of Commissioners Page 6 of7 Commissioner Hill moved that the Board go into closed session (1) to discuss matters relating to the location or expansion of industries or other businesses in Hamett County; and (2) to discuss certain personnel matters. The motion was seconded by Commissioner House and passed unanimously. Commissioner Hill moved that the Board come out of closed session. Vice Chainnan House seconded the motion which passed unanimously. Commissioner Miller moved to adjourn the meeting at 8:09 pm. Commissioner Hill seconded the motion which passed unanimously. Jim Burgin, Chairman Margaret Regina Wheeler, Clerk March 18, 2013, Regular Meeting Minutes Hamett County Board of Commissioners Page 7 of7 ATTACHMENT 1 ApfJrOVE'd by the Harnett .:~oqnty Board 0f Commissioner~ -J ll~ Date: 03/18/2013 Approved By : H C.. TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES BROWN, SHIRLEY KAY City 0.00 Military Exemption BROWN, DAVID M 0001991827-2012-2012-000000 172.26 Refund 9 YELLO\l\WOOD PL County 172.26 CAMERON, NC, 28326 2 BULLOCK, LORIE ANN City 0.00 Value Decrease 614 LANE ROAD 0000004912-2011-2011-000000 186.49 Refund DUNN NC, 28334 County 83.74 3 CIRCOSTA, MATTHEW City 0.00 Military Exemption CIRCOSTA, ANNE MARGARET 0001582323-2012-2012-000000 47.95 Refund 16 EDGEMONT TER County 47.95 SANFORD, NC, 27332 -6695 4 GOODMAN, JAY ROBERT City 0.00 Military Exemption 220 RIVER RIDGE DR 0001902085-2011-2011-000000 12.54 Refund BROADWAY NC 27505 County 12.54 BROADWAY NC, 27505 5 GOODMAN, JAY ROBERT City 0.00 Military Exemption 220 RIVER RIDGE DR 0001968094-2011-2011-000000 86.69 Refund BROADWAY NC27505 County 86.69 BROADWAY NC, 27505 6 HOLLIDAY, JOHN FITZGERALD City 0.00 Value Decrease HOLLIDAY, AMMIE MAE 0000024815-2012-2012-000000 37.32 Refund 113 CREPE MYRTLE LANE County 37.32 ERWIN NC, 28339 -0000 7 KELLEY, JAMES CALEB City 0.00 Military Exemption 21 lTHICA LN 0001896334-2011-2011-000000 89.33 Refund BUNNLEVEL, NC, 28323 -9109 County 89.33 8 RWIYAMILIRA, MICHAEL City 0.00 Military Exemption SALIKO 0001688062-2009-2009-000000 24.73 Refund 121 MICRO CT County 24.73 BROADWAY, NC, 27505 -8168 9 RWIYAMILIRA, MICHAEL City 0.00 Military Exemption SALIKO 0001688062-2010-2010-000000 21.79 Refund 121 MICRO CT County 21.79 BROADWAY, NC, 27505-8168 10 RWIYAMILIRA, MICHAEL City 0.00 Military Exemption SALIKO 0001688062-2011-2011-000000 21.01 Refund 121 MICRO CT County 21.01 BROADWAY, NC, 27505-8168 11 RWIYAMILIRA, MICHAEL City 0.00 Military Exemption SALIKO 0001753776-2009-2009-000000 114.45 Refund 121 MICRO CT County 114.45 BROADWAY, NC, 27505-8168 12 RWIYAMILIRA, MICHAEL City 0.00 Military Exemption SALIKO 0001753776-2010-2010-000000 113.19 Refund 121 MICRO CT County 113.19 BROADWAY, NC, 27505-8168 13 RWIYAMILIRA, MICHAEL City 0.00 Military Exemption SALIKO 0001753776-2011-2011-000000 112.17 Refund 121 MICRO CT County 112.17 BROADWAY, NC, 27505-8168 WM. A. TONY WILDER City Total 0.00 Revenue Administrator County 937.17 Total Total to 937.17 cc: WM. A. TONY WILDER be Refunded \TTACH:MENT 2 RESOLUTION OF THE HARNETT COUNTY BOARD OF COMMISSIONERS TO DELAY HARNETT COUNTY'S REVALUATION SCHEDULE FROM JANUARY 1, 2015 TO JANUARY 1, 2017 WHEREAS, Hamett County completed and implemented its most recent reappraisal ofreal property on January 1, 2009, utilizing its own staff and personnel; and WHEREAS, Hamett County desires to delay the reappraisal of real property to the time required by G.S. 105-286, to be effective January 1, 2017, and to implement subsequent reappraisals on a schedule to be determined by the Board of Commissioners in compliance with GS 105-286; following the reappraisal January 1, 2017, and WHEREAS, the reappraisal work will be conducted by the staff of the Hamett County Tax Assessor's Office as part of its program of work each year; NOW, THEREFORE BE IT RESOLVED by the Board of Commissioners of Hamett County ("Board") that in the annual budget ordinance for fiscal year 2013-16, the Board shall include in the special reserve fund established for the reappraisal an appropriation for Tax Administration in the amount required for reappraisal work during that fiscal year consistent with a plan established for the reappraisal of real property, as required by GS 153A-150; and BE IT FURTHER RESOLVED, that when the County budget for each succeeding fiscal year is in preparation, the Board, with the County Manager and Tax Assessor, shall review the progress of the reappraisal work, and the Board shall appropriate to the special reappraisal reserve fund such funds in for reappraisal work during that year as may be necessary to continue the reappraisal work and to assure the completion of the reappraisal work on schedule. BE IT FURTHER RESOLVED that a copy of this resolution be forwarded promptly by the Clerk to the Board to the Department of Revenue as required by G.S. 105-286. Adopted this 18th day of March 2013. HARNETTCOUNTYBOARDOFC ATTEST: strong roots • new growth www.tiarnett.org ATTACHMENT 3 EXTRACTS FROM MINUTES OF BOARD OF COMMISSIONERS A regular meeting of the Board of Commissioners (the "Board") of the County of Hamett, North Carolina was duly called and held on Monday, March 18, 2013, at 7:00 p.m. in the County Commissioners' Meeting Room, Hamett County Administration Building, 102 East Front Street, Lillington, North Carolina, Jim Burgin, Chairman of the Board presiding and the following Commissioners present: Commissioners Absent: * * * * * * * * * Commissioner Hill introduced the following resolution, a summary of which had been provided to each Commissioner, a copy of which was available with the Clerk to the Board and which was read by title: RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT, NORTH CAROLINA, APPROVING AN INSTALLMENT FINANCING CONTRACT AND PROVIDING FOR CERTAIN OTHER RELATED MATTERS WHEREAS, the County of Hamett, North Carolina (the "County") is a political subdivision validly existing under the Constitution, statutes and laws of the State of North Carolina (the "State"); WHEREAS, the County has the power, pursuant to the General Statutes of North Carolina, to (1) purchase real and personal property, (2) enter into installment purchase contracts to finance the purchase or improvement of real and personal property used, or to be used, for public purposes, and (3) grant a security interest in some or all of the property purchased or improved to secure repayment of the purchase price; WHEREAS, the Board of Commissioners of the County (the "Board'') has previously determined that it is in the best interest of the County to enter into an Installment Financing Contract dated as of April 1, 2013 (the "Contract") with the Hamett County Public Facilities Corporation (the "Corporation") in order to (1) finance the purchase of general obligation refunding bonds (collectively, the "District Bonds") issued by certain water and sewer districts created by the County (collectively, the "Districts") in order to assist the Districts to achieve debt service savings with respect to the District Bonds and (2) refinance all or a portion of the County's installment payment obligations under an Installment Financing Contract dated as of January 15, 2005 and an Installment Financing Contract dated as of November 1, 2010, each between the County and Bank of America, N .A. (collectively, the "Prior Obligations"), in order to achieve debt service savings for the County with respect to the Prior Obligations; WHEREAS, to secure its obligations under the Contract, the County will (1) grant to the Corporation and its assignee under the Contract a first priority security interest in the District Bonds and (2) if the County Manager determines that it is necessary to consummate the transactions contemplated by the Contract, execute and deliver a deed of trust, security agreement and fixture filing (the "Deed of Trust") related to the County's fee simple interest in all or a portion of the real property currently mortgaged by the County to secure the Prior Obligations, together with the improvements thereon; pp AB 2063022v3 WHEREAS, the Corporation will execute and deliver an aggregate principal amount not to exceed $43,000,000 of its Limited Obligation Bonds (County of Hamett, North Carolina), Series 2013 (the "Bonds"), evidencing proportionate undivided interests in rights to receive certain Revenues (as defined in the Contract) pursuant to the Contract; WHEREAS, in connection with the sale of the Bonds to Robert W. Baird & Co. and Merrill Lynch, Pierce, Fenner & Smith Incorporated (collectively, the "Underwriters"), the Corporation will enter into a Bond Purchase Agreement to be dated on or about April 12, 2013 (the "Purchase Agreement") among the County, the Corporation and the Underwriters relating to the Bonds; WHEREAS, there have been described to the Board the forms of the following documents (collectively, the "Instruments"), copies of which have been made available to the Board, which the Board proposes to approve, enter into and deliver, as applicable, to effectuate the proposed installment financing: (I ) the Contract; (2) an Indenture of Trust dated as of April 1, 2013 (the "Indenture") between the Corporation and U.S. Bank National Association, as trustee; (3) the Purchase Agreement; and (4) an Escrow Agreement dated as of April 1, 2013 (the "Escrow Agreement") between the County and U.S. Bank National Association, as escrow agent. WHEREAS, to make an offering and sale of the Bonds, there will be prepared a Preliminary Official Statement with respect to the Bonds (the "Preliminmy Official Statement"), a draft thereof having been presented to the Board, and a final Official Statement relating to the Preliminary Official Statement (together with the Preliminary Official Statement, the "Official Statement"), which Official Statement will contain certain information regarding the County; WHEREAS, it appears that each of the Instruments and the Preliminary Official Statement are in an appropriate form and is an appropriate instrument for the purposes intended; WHEREAS, the Board conducted a public hearing on March 4, 2013 to receive public comment on the proposed Contract and the transactions contemplated thereby; and WHEREAS, the County has filed an application to the LGC for approval of the Contract; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT, NORTH CAROLINA, AS FOLLOWS: Section 1. Ratification of Instruments. All actions of the County, the Chairman of the Board (the "Chairman"), the Clerk to the Board (the "Clerk:'), the County Manager, the Finance Officer, the Deputy Finance Officer, the County Attorney and their respective designees, whether previously or hereinafter taken, in effectuating the proposed financing are hereby approved, ratified and authorized pursuant to and in accordance with the transactions contemplated by the Instruments. Section 2. Authorization of the Official Statement. The form, terms and content of the Preliminary Official Statement are in all respects authorized, approved and confirmed, and the use of the Preliminary Official Statement and of the final Official Statement by the Underwriters in connection with the sale of the Bonds is hereby in all respects authorized, approved and confirmed. The Chairman, the 2 PP AB 2063022v3 County Manager, the Finance Officer and the Deputy Finance Officer are each hereby authorized and directed, individually and collectively, to deliver, on behalf of the County, the Official Statement in substantially such form, with such changes, insertions and omissions as each may approve. Section 3. Authorization to Execute the Contract. The County approves the financing of the District Bonds and the refinancing of the Prior Obligations in accordance with the terms of the Contract, which will be a valid, legal and binding obligation of the County in accordance with its terms. The form and content of the Contract are hereby in all respects authorized, approved and confinned, and the Chairman, the Clerk and the County Manager and their respective designees are hereby authorized, empowered and directed, individually and collectively, to execute and deliver the Contract, including necessary counterparts, in substantially the form and content presented to the Board, but with such changes, modifications, additions or deletions therein as they may deem necessary, desirable or appropriate, their execution thereof to constitute conclusive evidence of the County's approval of any and all changes, modifications, additions or deletions therein from the form and content of the Contract presented to the Board. From and after the execution and delivery of the Contract, the Chairman, the Clerk, the County Manager, the Finance Officer and the Deputy Finance Officer are hereby authorized, empowered and directed, individually and collectively, to do all such acts and things and to execute all such documents as may be necessary to carry out and comply with the provisions of the Contract as executed. Section 4. Authorization to Execute the Escrow Agreement and Purchase Agreement. The County approves the form and content of the Escrow Agreement and the Purchase Agreement (collectively, the "County Agreements"), and each of the County Agreements is in all respects authorized, approved and confirmed. The Chairman, the Clerk and the County Manager and their respective designees are hereby authorized, empowered and directed, individually and collectively, to execute and deliver each County Agreement, including necessary counterparts, in substantially the form and content of such County Agreement presented to the Board, but with such changes, modifications, additions or deletions therein as they may deem necessary, desirable or appropriate, their execution thereof to constitute conclusive evidence of the County's approval of any and all changes, modifications, additions or deletions therein from the form and content of each such County Agreement presented to the Board. From and after the execution and delivery of each County Agreement, the Chairman, the Clerk, the County Manager, the Finance Officer and the Deputy Finance Officer are hereby authorized, empowered and directed, individually and collectively, to do all such acts and things and to execute all such documents as may be necessary to carry out and comply with the provisions of each such County Agreement as executed. Section 5. Purchase of District Bonds. The County is hereby authorized and directed to purchase the District Bonds and to pledge and assign the District Bonds as set forth in the Instruments. The County representatives (as more particularly described in Section 6 below) are hereby authorized, empowered and directed, individually and collectively, to enter into a District Bond Purchase Agreement with each District in substantially the form previously approved by the Board in its capacity as the governing body of each such District. Section 6. County Representative. The Chairman, the County Manager, the Finance Officer and the Deputy Finance Officer are hereby designated as the County's Representative to act on behalf of the County in connection with the transactions contemplated by the Instruments and the Preliminary Official Statement, and the Chairman, the County Manager, the Finance Officer and the Deputy Finance Officer are authorized, individually and collectively, to proceed with the transactions contemplated by the Contract in accordance with the Instruments and to seek opinions as a matter of law from the County Attorney, which the County Attorney is authorized to furnish on behalf of the County, and opinions of law from such other attorneys for all documents contemplated by this Resolution as required by law. The County's representatives or designees are in all respects authorized on behalf of the County to supply all 3 PPAB 2063022v3 infonnation pertaining to the County for use in the Official Statement and the transactions contemplated by the Instruments or the Preliminary Official Statement. The County's representatives or their respective designees are hereby authorized, empowered and directed, individually and coIIectively, to do any and aII other acts and to execute any and all other documents which they, in their discretion, deem necessary or appropriate to consummate the transactions contemplated by the Instruments or the Preliminary Official Statement or as they deem necessary or appropriate to implement and carry out the intent and purposes of this Resolution. Without limiting the foregoing, if the County Manager determines that it is necessary for the County to execute and deliver the Deed of Trust to consummate the transactions contemplated by the Contract, then the Chairman or County Manager and the Clerk to the Board are hereby authorized, empowered and directed, individually and collectively, to execute and deliver the Deed of Trust in substantially the form of such document traditionaIIy executed and delivered by the County to secure obligations similar to the Contract, which Deed of Trust shaII encumber all or such portion of the real property currently mortgaged by the County to secure the Prior Obligations, together with the improvements thereon, as may be required by the entity or its assigns providing funds to the County under the Contract. In addition, if the County Manager determines that it is in the County's best interests to enter into an amendment to one or both of the existing installment financing contracts with respect to the Prior Obligations in order to reduce the interest rate with respect to such Prior Obligations, rather than refinancing such Prior Obligations with proceeds of the Contract, then the Chairman or County Manager and the Clerk to the Board are hereby authorized, empowered and directed, individually and collectively, to execute and deliver all documents necessary to effect such rate modification in form and content acceptable to them and the County Attorney, in consultation with the County's bond counsel. Section 7. Severability. If any section, phrase or provision of this Resolution is for any reason declared to be invalid, such declaration shall not affect the validity of the remainder of the sections, phrases or provisions of this Resolution. Section 8. Repealer. All motions, orders, resolutions and parts thereof, in conflict herewith are hereby repealed. Section 9. Effective Date. This Resolution is effective on the date of its adoption. On motion of Commissioner Hill, seconded by Vice Chairman House, the foregoing resolution entitled "RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT, NORTH CAROLINA, APPROVING AN INSTALLMENT FINANCING CONTRACT AND PROVIDING FOR CERTAIN OTHER RELATED MATTERS" was duly adopted by the following vote: AYES: 5 NAYS: 0 4 PP AB 2063022v3 STATE OF NORTH CAROLINA COUNTY OF HARNETT ) ) ) ss: I, MARGARET REGINA WHEELER, Clerk to the Board of Commissioners of the County of Hamett, North Carolina, DO HEREBY CERTIFY that the foregoing is a true and exact copy of a resolution entitled "RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT, NORTH CAROLINA, APPROVING AN INSTALLMENT FINANCING CONTRACT AND PROVIDING FOR CERTAIN OTHER RELATED MATTERS" adopted by the Board of Commissioners of the County of Hamett, North Carolina at a regular meeting held on the l 81h day of March, 2013. PPAB 2063022v3 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting January 7, 2013 The Hamett County Board of Commissioners met in regular session on Monday, January 7, 2013, in the Commissioners Meeting Room, County Administration Building, 102 East Front Street, Lillington, North Carolina. Members present: Staff present: Jim Burgin, Chairman Gary House, Vice Chairman Beatrice B. Hill, Commissioner Joe Miller, Commissioner C. Gordon Springle, Commissioner Joseph Jeffries, Interim County Manager Tony Wilder, Deputy County Manager Dwight Snow, Staff Attorney Sylvia Blinson, Finance Officer Margaret Regina Wheeler, Clerk to the Board Chairman Burgin called the meeting to order at 9:00 am. Commissioner Hill led the pledge of allegiance and invocation. Chairman Burgin administered the oath of office for Interim County Manager Joseph Jeffries. Chairman Burgin called for additions and deletions to the published agenda. Chairman Burgin asked that New Business be listed on the agenda before Closed Session from this point forward. Commissioner Miller moved to approve the agenda as amended. Commissioner Springle seconded the motion which passed unanimously. Vice Chairman House moved to approve the items on the consent agenda. Commissioner Springle seconded the motion and the Board unanimously approved the following items on the consent agenda 1. Minutes: December 1 7, 2012 Regular Meeting 2. Budget Amendments: 177 Economic Development Code 110-0000-353.71-03 Donations -Industry Appreciation 110-0000-399.00-00 Fund Balance Appropriated 2, 700 increase 2, 700 decrease 178 Health Department, Aging Code 110-7600-441.33-45 Contracted Services 7,475 increase 110-0000-331.76-13 Child Health-State 7,475 increase January 7, 2013, Regular Meeting Minutes Harnett County Board of Commissioners Page 1of5 181 Youth Services Code 1 I 0-7930-441. I I-05 Salary and Wages Overtime I 10-7930-441.12-00 Salary and Wages Part-time I I 0-7930-441.32-38 Restitution Services I I 0-793 0-44 I .3 5-06 Program Paid I I 0-0000-399.00-00 Fund Balance Appropriated I 10-0000-354.12-00 JCPC Grant 193 I.T. Department Code 110-4900-410.12-00 Salaries and Wages Part-time I I 0-4 900-4 I 0. 64-2 7 Property Tax I 97 Public Utilities -PU0704 Ft. Bragg W &WW Code 568-9 I 00-431.46-04 Sullivan Eastern Inc 568-9100-43 I .45-80 Legal and Administration 3. Tax refunds, rebates and releases (Attachment 1) 4. Resolution to add roads to state system (Attachment 2) 149 increase 1,437 decrease 3,642 increase 4, 113 decrease 4,610 decrease 2,851 increase 3,000 increase 3,000 decrease 3,223 increase 3,223 decrease 5. Community Development Administrator requested permission to apply for Single Family Rehabilitation (SFR) 2013 & Urgent Repair (URP) 2013 funding and endorse allowing The Wooten Company, Inc. to apply on the County's behalf at no cost to County. The initial funding for SFR I 3 is for$ I 70,000 with the option of receiving additional funding through first-come first-served SFR 'loan pool'. SFR funds are targeted to owner- occupied units, occupied by households and elderly and/or disabled household members. Households must be below 80% of the area medium income. URPI3 funding ($75,000) provides up to $6,000 for emergency repairs, targeting household's incomes cannot exceed 50% of median income. There is a $50 application fee for each grant application but no matching funds are required. 6. Public Utilities requested approval of an increasing change order in the amount of $3222.14 for Sullivan Eastern, Inc. This change order is to reimburse the contractor for water usage from the Town of Spring Lake for construction testing at Fort Bragg. 7. Emergency Management requested award of bid to Atlantic Power Solutions at the cost of $98,8 I 5.50 for generator transfer switches as part of the Emergency Management Generator Switch Project Grant. Three bids were received. (Attachment 3) This Grant project will be used to account for activities related to the Domestic Preparedness Region 6 (11 counties). This project will establish primary sheltering points and multiple I 00 Kw mobile generator packages throughout the region and will install generator transfer switches on critical facilities located throughout the County. This will allow Emergency Management to continue County business and shelter support during contingencies. January 7, 2013, Regular Meeting Minutes Hamett County Board of Commissioners Page 2of5 8. Emergency Services requested permission to submit an application for the FY 2012 ASPR Grant Administered through the WakeMed Trauma CapRac in the amount of $84,000. These funds will be used to purchase a Western Shelter Tent with HVAC and generator and a trailer to transport the tent and equipment in times of disaster. This grant will be a reimbursable grant with no county matching funds required. Chairman Burgin opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. Wanda Kay Mclamb of 1506 Hodges Chapel Road in Benson asked that the County enforce the rules and regulations about trash accepted at the landfills. Mrs. Mclamb said people are not covering trash when transporting it. Penny Christman, 47 Quail Hollow in Carolina Seasons, asked who takes care of the burned-out trailer homes in the county that are eye sores. Mr. Jeffries will get Mrs. Christman in contact with the correct Planning Department staff. Mrs. Christman also said the people in Johnsonville always get forgotten. Commissioner Hill moved to approve the appointments listed below. Commissioner Miller seconded the motion which passed unanimously. HARNETT COUNTY EMPLOYEE HEALTH COMMITTEE Marie Hairr (nominated by Chairman Burgin) and Avis Smith (nominated by Commissioner Hill) were appointed to serve on this committee. TOWN OF COATS PLANNING BOARD -ETJ MEMBERS Ed Lauder and Max Matthews (nominated by Vice Chairman House) were appointed as ETJ members on the Town of Coats Planning Board for 3 year terms. BOARDS ON WHICH COMMISSIONERS SERVE Vice Chairman House: Commissioner Springle: Commissioner Springle: Commissioner Miller: Cape Fear River Assembly Board CAMPO Base Realignment and Closure (BRAC) Transportation Advisory Committee (FAMPO) Mr. Jeffries presented the following report: -December 2012 Veteran Affairs Activities Report -November 2012 Planning Services Report -2013-2014 CSBG Grant Application, Johnston-Lee-Hamett Community Action Mr. Jeffries also provided a copy of the draft agenda for the upcoming January 29th planning retreat. Last, Mr. Jeffries made the Board aware of a request received from the Board of Education regarding the remaining $2 Million available in QSCB bond funding. Chairman Burgin, Chairman Levorse, Superintendent Frye and Mr. Jeffries will meet to discuss this request. January 7, 2013, Regular Meeting Minutes Hamett County Board of Commissioners Page 3of5 Chainnan Burgin called for any new business. Regarding change orders, Vice Chairman House said he has talked to other governmental entities that use some of the same contractors that we use and they either bid too high to get the jobs or if they get the jobs the change orders are very low. Vice Chairman House said he believes we are getting hit with massive change orders at the end of a lot of these contracts. Vice Chairman House moved that all change orders be preapproved by the Board before the work is done. Commissioner Springle seconded the motion. Commissioner Miller said he agrees that change orders need to be looked at before the work is done but questioned situations when staff is in the middle of a job or needs something done urgently. Chairman Burgin said if it is something that is an emergency; if something breaks, that is different but if it is an on-going project, commissioners can review it at their weekly meeting and the county manager can poll commissioners for a tentative approval for emergencies. Vice Chairman House modified his motion to allow the county manager to contact all commissioners regarding emergency change orders. Commissioner Springle seconded the motion which passed unanimously. Vice Chairman House said Good Hope Hospital still has a CON for a replacement hospital and are planning to build a facility with 3 operating rooms on Hwy 421. Vice Chairman House distributed and read aloud a proposed Resolution Expanding HealthCare in Harnett County. He said Hamett County has formally been designated as a medically underserved county. Vice Chairman House moved that the Board adopt the Resolution Expanding HealthCare in Hamett County and support Good Hope's efforts to build this facility. Commissioner Springle seconded the motion. Commissioners Hill and Miller said they would like to review and discuss this resolution before voting on it as this was the first they had seen it. Commissioner Miller asked many questions about the project and impact of this resolution. He was assured that Good Hope was only asking for support of their efforts and that Harnett Health stop opposing their project. Chairman Burgin noted that he, Commissioner Springle and Mr. Jeffries met with Bill Atkinson and Ken Bryan regarding this project. He said they basically said that this project would not be consistent with what Wake Med is doing. Chairman Burgin said over 62% of health care is leaving Hamett County. He said with such an out-migration we desperately need more healthcare in the County. Chairman Burgin said he sees the resolution as a statement of goodwill from the Board and pointed out the project still has to be approved by the State. Commissioner Springle said one of the results from this project could include additional mental health beds. Commissioner Miller asked if they could change the resolution to support Good Hope without "stomping on the toes of Harnett Health" as he feared we were "cutting our nose off to spite our face." Chairman Burgin said it is a state issue because people can support or oppose a project when it is filed with the State. The motion to approve the Resolution Expanding HealthCare in Hamett County passed 4 to 1 with Commissioner Hill opposing. (Attachment 4) Commissioner Springle moved that any and all payments to legal counsel, from this point forward, be approved by the Board of Commissioners. The motion was seconded by Vice Chairman House. Commissioner Springle said commissioners need to be aware of monies being spent on outside legal counsel. He clarified this would not include payments to County Attorney Snow. Mrs. Slusser and Mr. Snow requested clarification of the motion. Mr. Snow noted some January 7, 2013, Regular Meeting Minutes Harnett County Board of Commissioners Page 4of5 education basis regarding legal counsel might be helpful for the new members. Chairman Burgin shared his concern that $123 ,000 was spent and commissioners were unaware. Mr. Snow said fulfilling this request as stated could be very cumbersome. Mr. Snow said he thinks the protections are in place but communication may not be. Commissioner Springle withdrew his motion and Mr. Jeffries was asked to provide a monthly report to the commissioners on how much is being spent on legal counsel. Commissioner Springle asked that a resolution be prepared that would state in Harnett County firing ranges are not considered Agritourism. Vice Chairman House seconded the motion. Commissioner Springle said if we have a shooting range in this county that it go through the zoning process that everybody else has to go through and it not be outside of their jurisdiction. The motion passed 3 to 2 with Commissioners Hill and Miller opposing. Vice Chairman House said the Country Walk Subdivision Investigation was presented to commissioners in closed session. Vice Chairman House moved that the complete Country Walk Subdivision Investigation notebook, including the attorney's summary in the front, be made public record. Commissioner Miller asked if new commissioners could have a chance to review the document before voting on this motion. Mr. Jeffries will provide copies of the documentation to the new commissioners and staff will review the information to see if all of it can be public information. Vice Chairman House moved that the Board go into closed session for the following purposes: I) to discuss matters relating to the location of expansion of industries or other businesses in Hamett County; 2) to consider and give instruction to the County's legal counsel concerning the handling of certain legal claims; and 3) to discuss certain personnel matters. This motion is made pursuant to N.C. General Statute Section 143-318.11 (a)(4), (3) & (6). Commissioner Springle seconded the motion which passed unanimously. Commissioner Hill moved that the Board come out of closed session. Commission Miller seconded the motion which passed unanimously. Vice Chairman House requested a meeting with Snipes Insurance representatives and a county employee having an issue with diabetic medications. Commissioner Hill moved to adjourn the meeting at 10:53 pm. Commissioner Miller seconded the motion which passed unanimously. Jim Burgin, Chairman Margaret Regina Wheeler, Clerk January 7, 2013, Regular Meeting Minutes Hamett County Board of Commissioners Page 5of5 ATTACHMENT 1 Date: 01/07/2013 Approved By: H:f f!:,OG {-7-J.3 TO : HARNEIT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES JACKSON, EARL D City 0.00 Elderly Exemption JACKSON, LOUISE 0000026211-2012-2012-000000 740.67 Refund 939 W THORNTON RD County 740.67 DUNN NC, 28334 -0000 2 MCLEOD, SHANNON City 0.00 Correction of Square 74 WILD WINDS DR Footage COATS NC 275210000 0000036259-2012-2012-000000 1,713.09 Refund COATS NC, 27521 -0000 County 1,713.09 3 TUTOR. H W City 0.00 Elderly Exemption TUTOR, VIRGINIA 1830 OAKRIDGE DUNCAN RD 0000055329-2012-2012-000000 1, 162.55 Refund FUQUAY VARINA NC, 27526 -County 1,162.55 0000 4 WILSEY, LISA G City(Cl05) 577.15 Veterans Exemption 105 GREENWICH COURT 0000007197-2012-2012-000000 1,627.11 Refund DUNN NC, 28334 -0000 County 1,049.96 WM. A. TONY WILDER City Total 577.15 Revenue Administrator County 4,666.27 Total Total to be 5,243.42 Refunded Date: 01/07/2013 Approved By :J:l C. 'AOC.. I-7-13 TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENAL TIES FOR ALL MUNICIPALITIES 1 AMERICAN GENERAL FINANCIAL City 0.00 Mobile Hornes 1915 BRAGG STREET 0000006141-2010-2010-000000 225.00 Refund Not Liveable SANFORD NC, 27331 -0000 County 225.00 2 AMMONS, JIMMIE R City 0.00 Value Decrease 145 LONG BRANCH ROAD 0000001133-2012-2012-000000 168.79 Refund DUNN NC, 28334 -0000 County 168.79 3 ARELLANO JANICE & 1/2 UDV INT City 0.00 Value Decrease WHITEHEAD HAROLD E & WIFE 1/2 0000002869-2007-2007-000000 423-43 Refund 708 TAYLOR ROAD County 423.43 SPRING LAKE NC, 28390 -0000 4 ARELLANO JANICE & 1/2 UDV INT WHITEHEAD HAROLD E & WIFE City 0.00 Value Decrease 1/2 0000002869-2008-2008-000000 423.43 Refund 708 TAYLOR ROAD County 423.43 SPRING LAKE NC, 28390 -0000 5 ARELLANO JANICE & 1/2 UDV INT City 0.00 Value Decrease WHITEHEAD HAROLD E & WIFE 1/2 0000002869-2009-2009-000000 304.30 Refund 708 TAYLOR ROAD County 304.30 SPRING LAKE NC, 28390 -0000 6 ARELLANO JANICE & 1/2 UDV INT WHITEHEAD HAROLD E & WIFE City 0.00 Value Decrease 1/2 0000002869-2010-2010-000000 298.34 Refund 708 TAYLOR ROAD County 298.34 SPRING LAKE NC, 28390 -0000 7 ARELLANO JANICE & 1/2 UDV INT WHITEHEAD HAROLD E & WIFE City 0.00 Value Decrease 1/2 0000002869-2011-2011-000000 298.34 Refund 708 TAYLOR ROAD County 298.34 SPRING LAKE NC, 28390 -0000 8 BERGMAN, MARY H City 0.00 Value Decrease 3403 CAMERON HILL ROAD 0000004478-2012-2012-000000 226.75 Refund CAMERON NC, 28326 -9567 County 226.75 9 BUTTS, CALVIN FRANK City 0.00 Military 205 BAY TREE LN 0001999664-2012-2012-000000 54.17 Refund Exemption SANFORD, NC, 27332 -1355 County 54.17 10 DIXON, DANA PATTERSON City() 12.49 Situs Correction POBOX849 0001151688-2013-2012-000000 12.49 Refund COATS NC, 27521 -0849 County 0.00 11 DIXON, DANA PATTERSON City() 27.07 Situs Correction POBOX849 0001405034-2013-2012-000000 27.07 Refund COATS, NC, 27521 -0849 County 0.00 12 DIXON, DANA PATTERSON City() 24.18 Situs Correction PO BOX 849 0001784831-2013-2012-000000 24.18 Refund COATS, NC, 27521 -0849 County 0.00 13 DIXON, ROBERT HAROLD City() 22.70 Situs Correction PO BOX 849 0002003452-2013-2012-000000 22.70 Refund COATS NC, 27521 -0849 County 0.00 14 DOUGLAS, CLINTON ALLEN City 0.00 Disability 908 ALDERLEAF RD 0001854266-2012-2012-000000 96.23 Refund Exemption FUQUAYVARINA NC, 27526 County 96.23 15 HALL, CHRISTOPHER MICHAEL City 0.00 Military HALL, HEATHER ANNE 0001677960-2012-2012-000000 80.26 Refund Exempuon 55 D'ANGO CIR County 80.26 ANGIER, NC, 27501 -5443 16 JOHNSTON, KELLY J Cf!y 0.00 Value Decrease JOHNSTON, MARY KATHERINE 605 COKESBURY PARK LANE ' '0001302007-2012-2012-000000 131.70 Refund FUQUAY-VARINA NC, 27526-County 131.70 0000 17 MARSH, CECIL EARL City 0.00 Military 364 HEATHROW DR 0001980756-2012-2012-000000 113.60 Refund Exemption SPRING LAKE, NC 283909266 County 113.60 SPRING LAKE, NC, 28390 -9266 18 MCKENZIE, AMANDA L City 0.00 Value Decrease 3366 CAROLINA WAY 0000056009-2012-2012-000000 181.83 Refund SANFORD NC, 27332 -0000 County 181.83 19 MULDER, KELLY M City 0.00 Value Decrease HUSBAND, ORLOSKY BRIAN 0000029662-2012-2012-000000 275.80 Refund 420 RUNNINGBROOK LANE County 275.80 CAMERON NC, 28326 20 SKATIKAT, KATHLEEN M City 0.00 Value Decrease 2510 DOCS ROAD 0001967709-2012-2012-000000 75.15 Refund SPRING LAKE NC, 28390 -0000 County 75.15 21 SMITH, EDDIE DEAN City 0.00 Value Decrease 603 S MCKAY AVENUE 0000036340-2012-2012-000000 73.66 Refund DUNN NC, 28334 -0000 County 80.32 22 STAINBROOK, SCOTT RICHARD City 0.00 Military 70ARIELST 0001285832-2012-2012-000000 38.80 Refund Exemption LILLINGTON, NC 275466174 County 38.80 LILLINGTON, NC, 27546 -6174 WM. A. TONY WILDER City Total 86.44 Revenue Administrator County Total 3,496.24 Total to be 3,582.68 Refunded CC: WM. A. TONY WILDER ATTACHMENT 2 Harnett COUNTY RESOLUTION BE IT RESOLVED that the Hamett County Board of Commissioners does hereby, by proper execution of this document, requests that the North Carolina Department of Transportation add to the State's Secondary Road System the below listed street. Forest Trails Subdivision Kinsman Court (SR 2276 Ext.) Duly adopted this 7th day of January, 2013. '· ' 1•'\ ,\ ATTEST: I :;; / 2 strong roots • new growth HARNETT COUNTY BOARD OF COMMISSIONERS www.harnett.org ATTACHMENT 3 - ·::iui ::ippa13 aA01pa;u 8 Y7-El} ~ ( .... ¥'. ':>UJ 'ua£>-a.Jns )'. 'i:i '-.. \: - Ef} Yr .,. ..,,. swaJsA:s JaMOd JOOd A.JoBaJ~ ~q; ~ !Cr- L/J ........ Y7-II)- I~ SUO!JnlOS JaMOd :>nue1w ~ r:.f:. ... ·a-- Y7-fl'} ~ .r::. 3 .B ·-·3 rn Oi (J) Ci L. .2 0 (/) lO c ~ rn .._ ~ I-Q) ro ro ~ E c .2 Cl! _::::; ~ rn Q) E (/) o; Ctl .r::. ~ Q_ a. r:0 u u Q) Ctl c > c 0 0 0 u co (/) a: u E ~ Cl! u 0 ·s 0 a v 0 0 -e 0 ..... Q_ a. L.. ..... QJ QJ .r::. .r::. m m Q) QJ s s ATTACHMENT 4 RESOLUTION EXP ANDING HEALTHCARE IN HARNETT COUNTY WHEREAS, Good Hope Hospital, Inc. (Good Hope) was the first hospital in Harnett County, and provided medical services for our residents for over ninety years; and WHEREAS, when Good Hope proposed to develop a medical park in the center of the county to be anchored by its replacement hospital, the proposal was endorsed by the Harnett County Commissioners, Harnett Forward Together Committee, Inc. (HFTC), The Town of Lillington, and over fifty (50) government and civic organizations; and WHEREAS, then Congressman Bob Etheridge wrote that Good Hope's planned "state-of-the-art medical complex is expected to improve access to healthcare and reduce the high percentage of patients who are currently forced to leave Harnett County for medical care and treatment;" and N. Johnson Tilghman, Chairman ofHFTC, described the Good Hope proposal as "visionary action"; and WHEREAS, after extensive application, litigation, and political appeals, Hamett Health System, Inc. (Harnett Health), a partnership including Betsy Johnson Hospital, WakeMed, and Harnett County, received state permission to build the Lillington medical campus; and WHEREAS, throughout this process, Good Hope retained the right to build its own replacement hospital and remained committed to offering alternative health care choices for inpatient medical/surgical care and inpatient mental health care in Harnett County; and WHEREAS, Harnett County has been formally designated as a "Medically Underserved County:" and WHEREAS, Good Hope will restore inpatient mental health care in Erwin and is attempting to move forward with the development of other medical services, including its three (3) operating rooms, in a partnership that would expand choice and services to the residents of Harnett County; and WHEREAS, Good Hope further would like to expand inpatient mental health services beyond the sixteen beds to be opened in Erwin in January of2013; and WHEREAS, Rex Hospital, Inc. (Rex) and FirstHealth of the Carolinas, Inc. (FirstHealth) wish to bring expertise and support to Harnett County through this Good Hope project; and WHEREAS, Hamett Health has continued aggressive efforts to prevent Good Hope, Rex and FirstHealth Hospital from offering medical/surgical services to the citizens of Barnett County; and WHEREAS, Hamett County seeks to be an open and inclusive community that offers a welcoming environment for business and health care competition as demonstrated by supporting the development of the health care corridor anchored by two hospitals, health clinic, dental clinic, osteopathic medical school, and physician assistant training; and WHEREAS, approximately forty well paying jobs will be created initially by this project and will further expand the Highway 421 healthcare corridor in Harnett County; and WHEREAS, Hamett County Commissioners have financially supported medical services including Hamett Health, Campbell University, East Carolina University, and FirstChoice, either directly or through HFTC; and WHEREAS, Harnett County Commissioners recognize that the opposition by Harnett Health has ·been and remains detrimental to the development of diverse and competitive medical services for all Harnett County residents and that these actions continue to threaten the health and economic opportunities of the citizens and the good will among the various communities of Harnett County. NOW THEREFORE BE IT RESOLVED that the Harnett County Commissioners urge the Trustees and Administration of Harnett Health to cease all opposition to Good Hope, and instead join Harnett County in supporting the efforts of Good Hope to develop an already approved medical service, and that a new attitude of support and cooperation immediately be made public to the citizens of Harnett County. FURTHER, copies of this Resolution shall be delivered to Governor Pat McCrory, House Speaker Thom Tillis, Representatives John Torbett, Fred Steen, Mike Stone and David Lewis, NC Senator Ronald Rabin, Drexdal Pratt, Director of The Division of Health Service Regulation, North Carolina Department of Health and Human Services, HFTC, and Harnett Health. This the 7th day of January, 2013. HARNETT CO .. . ' \·1 I! ' ,, l . , . . ' ' .1,f 1~:~'~' )' OF COMMISSIONERS Beatrice B. Hill ) . Agenda Item -5..::_/!, BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2013: Section 1. To amend the General Fund, Cooperative Extension, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE NEW llOl 'J15 465-11-00 Salaries & Wages 25,500 465-21-00 Group Insurance 3,684 465-21-04 HAS 700 465-21-05 Employee Clinic 210 465-22-00 FICA 1,951 465-23-00 Regular Retirement 1,719 465-26-08 Workers Compensation 394 465-25-10 Unemployment Benefits 150 465-50--30° .i:,OL .~aterials & Supplies 63 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE NEW NCSt/Children, Youth Training and Technical 34,371 11 o 0000-~-~1 T~ is Assistance Project (CYTIAP) ~~~~ Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler Clerk to the Board day of Jim Burgin, Chairman Harnett County Board of Commissioners PRE.l\UDlTEO Ii\; THE MANNER Rf::.UUl~ED SY THE LOCAL GOVERNMENT BUDGET ANLl,..f ,52 CONTROL ACT _ -~ 'EH CJ\J;·flY FINANCE DIRECTOR NCSU Sub;nn1nl No.: 2012-0904-01 Subaward )\;otict:: (SN) LXJNew LJ i\.fodii'icatinn No. r SUHRE:CIPIENT 1' r---~~~~~~~-+-~~~~~--~_J NCSU : 1. HARNETT COUNT\' 12. NORTH CAllOLlNA STATE UNIVERSITY 1 102·E. From S1rr.:et Sponsored Prngrnms & R~§tJlatory Curnpliance Svcs. PO. Box 75~ I Box 7514 Li!Iing10n. NC 27546 I 1701 Sullivan Dr. Admin Svc m. Suile.1-10 l l Rnkigl1, NC-27695-75 \4 .). Propos;d/ProjL:Cl Title "Child Cnrc and.Youth Training und Technic;1\ Assistrmce" I ! 4. Sourc.e of Funding: Prime Sponsor: US.DA--Nlfr\ Prime .Award No:::?.0\0-487\2-21880 ~- Prime Recipi1.:nl: The Board of Regents of the Univ.:rsitv of Nebraska · Prime Subagn.:cment No.: 25-6329-00.5.'.J-809 l.S~<: muck \6, 1\ppi:ntii:d3) 5. Description/Purpose of This Ac1ion: To issue a new subn,1.·ard -------~---------~-----,.----~-----~~~~~--~---~-----' !~6~spccial Terms and Conditions: j 7. Funding information I Pci-iod of Prrfornmncc:: 1 I n. J\mount Fund!:!d This ;\ttion: $34,371 -Cos! R::imburscmeot: ;..' ----------·------------ so T2chnb.l Reporting Frequency: \Vhc-n requested by NC Slat::> rb. 1\mount Prior Ftmding: l Princip?.1 lnvestigar.or r-1 -------------~--------....-! j c: Tot;,\ Sponso1·cd Funds To Dute: $34,371 1 1 '-, -d-. _C_o_s-1--_s-h,-ar-in_g_A_d_d_ed-·1\-.i-1h-~-h-is_A_c_1_i<~~--: ______ S_O __ e. Tomi Cost Sharing, Required To Date: SO I If. ' lZJ Special T&C Continued in Block l 7. oa!!e 2 ! ~-End Dtne: June 30, :2013 St~~rt Date:: Mny ! . 20 i ! t_. -------------------------'-'--------------~ I Each sign::itory below c.::nifies tlHH they :ire authorized to execute legally binding comminnems an behulf of their named pany. I ! ror: HARNETT COUNTY Signnturc: --~-_ ..... _.:S __ ~/_· _--._S __ .....,_-_-__ _ []..090~-Q\ Bchnk~ Sub lo l l;irn~tt Coumr.doc ' ! Z::or: NORTH C:b~~OLI;;-;t~-TATE ;IVERSITV l Sil!.n:m1rc:: C2h._\ ~,,, )t/~ I -~/~-lnJ-0 .. Name {/ '~{) ~-(X·,;,11"~ . & Title: John Chaitee Associate Director Date: _2>_-~2_4/_--J_J_ ____ Sponsornd Prograrri.s- !J tJ. !J J---S'i S 'I < · I //i,.K ,_, ,C P:tg~ 1 of "J Mar2613 11:28a Harnett-Sampson WIA 910 590-2968 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North carolina, That the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2013: Section 1. To amend the WIA Youth Program, the appropriations are to be changed as follows: EXPENDITURE AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE 234-7406-465.22-01 Participant FICA 234-74Q6-465.35-26 Other Participant Cost 180.00 234-7408-465.35.26 Other Participant Cost - Total 180.00 REVENUE AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE 234-oooq;n.74-06 Sampson In school 68.00 234-0000,311.74-08 Sampson Outschool I Total 68.00 EXPLANATION: To cover expenditure in the above line items. 1 Finance Der (date} Section 2. Copies of this budget amendment shall be furnished to the clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this------ p.2 AMOUNT DECREASE 112.00 68.00 180.00 AMOUNT DECREASE 68.00 68.00 Margaret Regina Daniel, Interim Clerk to the Board Timothy B. McNeil!, Chairman Harnet County Board of Commissioners BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of the County of Harnett. North Caroline, thot the following amendment be er.ace to t'1e a"'""a. budget ord1riance for the fiscal year ending June 30, 20; 3: Seclion 1. To amend the Highland Middle School Project CP 130 l Fund 331, the appropriations are to be changed as follows: EXPENDITURE CODE NUMBER 331 -8300-480-~'ft.?.1 33 l -8300-480-45-30 33 l -8300-480-45-40 33 l -8300-480-45-44 331-8300-480-45-74 331 -8300-480-45-80 331-8300-480-47-62 REVENUE CODE NUMBER EXPLANATION: APPROVALS: AMOUNT AMOUNT DESCRIPTION OF CODE INCREASE DECREASE beonstruction $779,312.00 Enqineerinq Land & Riaht Way Furniture & Fixtures Cooital Outlay Continaencv Continaenc; $779.3 I 2 00 AMOUNT AMOUNT DESCRIPTION OF CODE INCREASE DECREASE To budget funds for construction in the Highland Middle School Project. Construction bids came in higher than when the Board of Education made their initial projections, this is due to inflation cost. ~ ~().[)13 & Accounling Specialist Finance Officer (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Margaret Regina Daniel. Clerk to the Board Jim Burgin, Chairman Harnett County Board of Comm I BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following a rnendment be made to the annual budget ordinance for the fiscal year ending June 30, 2013: Section 1. To amend the Transportation, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-4650-410.74-74 Capital Outlay Equipment $7,408 Software Purchase REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-334.55-03 NC Transportation Capital $7,408 EXPLANATION: An extension was granted by the North Carolina Department of Transportation for the FY1112 grant, period of performance extended to June 30, 2013. Included in 12-CT-040 WBS: 36233.50.14.3 project was authorization to purchase computers and printers. This budget amendment is to fund the purchase of the computers and printers. Please reference attached memorandum dated July 5, 2012. APPROVALS: h~ ~ 5-/./-~ Department Head (date) 'P-Dlo Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler Clerk to the Board day of Jim Burgin, Chairman Harnett County Board of Commissioners BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2013: Section 1. To amend the AIRPORT OVER LAY ZONING DISTRICT CP1004, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 398-8360-465-1'1-1 I Land $75,497 398-8360-465-45-01 Construction $34,370 398-8360-465-45-30 Enqineerinq $109,867 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To modify budget for the Airport Overlay Zoning 2009 Vision 100 Grant 36237 .25.11. 1 this budget is being done to mimic the revised budget sent to NO DOT /DOA. APPROVALS: ,d~~p t1;f &24/ Y--y; ,~, DeP;R1ftment Head (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Margaret Regina Daniel, Clerk to the Board Jim Burgin, Chairman Harnett County Board of Comm BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2013: Section 1. To amend the Planning Services Department, the app~opriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7200-465.33-45 Contracted Services 12,000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-322.72-01 Cell Tower Fees 12,000 EXPLANATION: Additional Cell Tower Applications received and includes 1 potential app. Request funds be moved from revenue received to expenditures in order to pay consultant analysis fees. APPROVALS: Jlfi;:;;z 2!_27 /13 Department Head (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler Clerk to the Board day of Timothy B. McNeil!, Chairman Harnett County Board of Commissioners BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2013: Section 1. To amend the General Fund, Cooperative Extension ~.e< 1\i (\.Co." e.-\vet; "";,,c 1 G!~ the appropriations are to be changed as follows: 0 EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7300-465-60-39 Other Materials 90 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-331-73-0$ Better Kid Care Training 90 Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler Clerk to the Board day of Timothy B. McNeil!, Chairman Harnett County Board of Commissioners BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2013: Section 1. To amend the General Fund, Cooperative Extension, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7300-465-32-30 Family & Consumer Science 600 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-344-11-00 Family & Consumer Science Revenue 600 EXPLANATION: APPROVALS: To budget additional funds for continuation of Family & Consumer Science programthroughth~;v,~;t' ~"-/4-/.W'3 9q; .(,!,!~/~' Departmen~;!'l· / f j )J Finance Officer (date) County Manager (dat/i ' Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler Clerk to the Board day of Jim Burgin, Chairman Harnett County Board of Commissioners BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2013: Section 1. To amend the Emergency Services Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110 5300 420 21.05 Emergency Management I EMPG Supp 177 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110 0000..3-99 60.00 Ftlnd Balam:e Appropna'fed 177 ·~~\-S3-1::i <Lt-.-\? ( .,-~D f'I \ ' EXPLANATION: To increase budget to actual award. Grant EMPG-2012-37085. APPROVALS: Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler Clerk to the Board day of Jim Burgin, Chairman Harnett County Board of Commissioners BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2013: Section 1. To amend the Cooperative Extension, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 1 1 0-7300-465-32-30 Family Consumer Science $ 525 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 1 1 0-0000-344-11-00 FCS $ 525 EXPLANATION: To budget funds for the Family Consumer Science Program. The funds that have been received has exceeded the estimated budget for FY 2013. Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Margaret Regina Wheeler, Clerk to the Board Jim Burgin!, Chairman Harnett County Board of Comm BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2013; Section 1. To amend the General Fund, Health Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7600-441.11-00 Salaries & Fringes $ 1,138.00 110-7 600-441. 21-00 Group Insurance $ 143.00 110-7600-441.21-05 Clinic $ 33.00 110-7600-441.22-00 FICA $ 88.00 110-7600-441.23-00 Retirement $ 77.00 110-7600-441.26-08 Worker's Comp $ 11.00 110-7600-441.32-26 Incentives $ 2,979.00 110-7600-441.64-25 Books & Publications $ 1,489.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: State funds for Healthy Communities to be used for education, promotion and outreach per diabetes, medicine safety and physical activity APPROVALS: l (~, ~JC tft (J 'f 1 Department Head (date} Section 2. Copies of this budget amendment shall be furnished to the Clerk of the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted th is Margaret Regina Wheeler, Clerk to the Board day of ,2012 Jim Burgin, Chairman Harnett County Board of Commissioners Agenda Item $-C Date: 04/15/2013 Approved By:. ________ _ TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES ELLIOTT, MARTENE FERGUSON City(CI03) 47.89 293 E DOOLEY ST 0001977795-2011-2011-000000 141.28 Refund COATS, NC 27521 County 93.39 COATS, NC, 27521 2 JACOB, ERIN KATHLEEN City 0.00 Military Exemption 68 SAW GRASS CT 0001970686-2012-2012-000000 288.49 Refund BUNNLEVEL, NC 283238208 County 144.24 BUNNLEVEL, NC, 28323 -8208 3 PEAKE, JONATHAN GARY City 0.00 Military Exemption 102 STONECLIFF LN 0001879137-2011-2011-000000 59.86 Refund SANFORD, NC 273321666 County 59.86 SANFORD, NC, 27332 -1666 4 PEAKE, JONATHAN GARY City 0.00 Military Exemption 102 STONECLIFF LN 0001879137-2012-2012-000000 58.85 Refund SANFORD, NC 273321666 County 58.85 SANFORD, NC, 27332 -1666 5 PEAKE, JONATHAN GARY City 0.00 Military Exemption PEAKE, MELISSA KAY 0002003922-2012-2012-000000 108.77 Refund 102 STONECLIFF LN County 108.76 SANFORD, NC, 27332-1666 6 PEAKE, MELISSA KAY City 0.00 Military Exemption PEAKE, JONATHAN GARY 0001882670-2011-2011-000000 117.66 Refund 102 STONECLIFF LN County 117.66 SANFORD, NC, 27332-1666 7 PEAKE, MELISSA KAY City 0.00 Military Exemption PEAKE, JONATHAN GARY 0001882670-2012-2012-000000 106.14 Refund 102 STONE CLIFF LN County 106.14 SANFORD, NC, 27332-1666 8 WILKERSON, ROBERT LEE City 0.00 Value Decrease 6357 NC 210 N 0001971532-2012-2012-000000 23.43 Refund ANGIER, NC, 27501 -7056 County 23.43 WM. A. TONY WILDER City Total 47.89 Revenue Administrator County Total 712.33 Total to be 760.22 Refunded CC: WM. A. TONY WILDER Date: 04/15/2013 Approved By:. ________ _ TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL llllUNICIPALITl~S 1 TLMG LLC 1360 TILGHMAN ROAD DUNN NC, 28334 -0000 WM. A. TONY WILDER Revenue Administrator CC: WM. A. TONY WILDER 0000045856-2011-2011-000000 City(CI05) 175.34 County 347.70 City Total County Total Total to be Refunded 523.04 Refund 175.34 347.70 523.04 No home on lot Ha r n e t t Co u n t y Re b a t e De t a i l s Re p o r t OwnerName Acco u n t # Ab s t # Ta x Y e a r Ac t T y p e BAKER. SCOTT WI L L I A M 2994998 Fr o m 3/ 1 / 2 0 1 3 To 3/ 3 1 / 2 0 1 3 No n D M V Na r r a t i v e Re b a t e A m t La t e A m t 0001898441 20 1 2 IN D MC HA S DM V T A G FO R 20 1 2 - 2 0 1 3 RE G ( 5 B 7 9 2 5 ) AN D FO R 20 1 3 - 1 4 YR ( 5 J 8 7 4 6 ) V O I D E D 20 1 3 LI S T I N G AN D RE B A T E D 20 1 2 AB S T R A C T DU E TO OV E R L A P P I N G TA X PE R I O D S BRAGA. JONATHAN PA T R I C K 2998238 0001861602 20 1 2 IN D BRINKLEY. WILLIE CA L V I N 2604487 0000048936 20 1 0 RE I 2811315 0000048936 20 1 1 RE I 3032194 0000048936 20 1 2 RE I BULLOCK. LORIE AN N 2845506 0000004912 20 1 1 RE I BURRONI. MARCE L L E 3279128 0001779303 20 1 3 RE I CAMPBELL. SHIRL E Y MC D O U G A L D 3026338 28 . 3 4 MI L I T A R Y EX E M P T I O N HO M E OF RE C O R D FL ET S 88 8 8 8 8 BR A G A JO N A T H A N PA T R I C K 12 . 9 4 A PO T I O N OF TH E LA N D WA S SO L D TO TH E CO U N T Y BU T NE E D RE L E A S E D FR O M TH I S TR A C T . PE R BB A PO T I O N OF TH E LA N D WA S SO L D TO TH E CO U N T Y BU T NE E D RE L E A S E D FR O M TH I S TR A C T . PE R BB A PO T I O N OF TH E LA N D WA S SO L D TO TH E CO U N T Y BU T NE E D RE L E A S E D FR O M TH I S TR A C T . PE R BB 53 . 4 6 RE L E A S E - BI L L E D WI T H FO U R SO L I D WA S T E FE E S IN ER R O R , ON L Y TW O HO M E S ON PR O P E R T Y . 18 1 . 5 0 TO DI S C O V E R HO U S E AN D SO L I D WA S T E FE E 1. 2 6 6 . 2 9 0000009213 20 1 2 RE I VE T EX E M P T I O N FE L L OF F B/ C OF HA R V E Y ' S NA M E OF F OF LA N D ; SH I R L E Y ST I L L EL I G I B L E FO R EX E M P T I O N BA S E D ON SU R V I V I N G SP O U S E ST A T U S FENDER. JOHN ER I C 3078224 0001973224 20 1 2 IN D GRANTHAM TIMMY & TR U S T E E S 3262338 LE S ON FI L E FO R JO H N - E T S 14 0 3 3 1 - A K A N D AL S O HA V E KE T H E R I N E S IN F O ON FI L E 0000032088 20 1 3 RE I LA N D VA L U E AD J U S T M E N T . PE R KF GREENE. ARTHUR WI L H E L M 3029236 0000020761 20 1 2 RE I NO HO M E ON PR O P E R T Y RE L E A S E 1 S W FE E PE R KF 77 9 . 8 0 25 . 0 8 34 7 . 0 5 2. 8 3 0. 0 0 0. 0 0 0. 0 0 0. 0 0 0. 0 0 0. 0 0 0. 0 0 4/ 8 / 2 0 1 3 Pa g e 1 o f 3 Ha r n e t t Co u n t y Re b a t e De t a i l s Re p o r t Fr o m 3/ 1 / 2 0 1 3 To 3/ 3 1 / 2 0 1 3 No n D M V OwnerName Acco u n t # Ab s t # Ta x Y e a r Ac t T y p e Na r r a t i v e Re b a t e A m t La t e A m t 70 . 0 0 0. 0 0 HALL. RODNEY P 3014349 0000004944 20 1 2 RE I ON L Y TW O MO B I L E HO M E S LI V E A B L E . RE L E A S E 11 SO L I D WA S T E FE E S . PE R KF 77 0 . 0 0 0. 0 0 HOLLIDAY. JOHN FI T Z G E R A L D 3027769 0000024815 20 1 2 RE I NO HO M E ON PR O P E R T Y 15 4 . 8 7 0. 0 0 IVEY. LEOLA B 2275915 0000026078 20 0 8 RE I ON L Y TW O HO M E S ON PR O P E R T Y & RE L E A S E ON E SW FE E PE R KF 2426868 0000026078 20 0 9 RE I ON L Y TW O HO M E S ON PR O P E R T Y & RE L E A S E ON E SW FE E PE R KF 2643938 0000026078 20 1 0 RE I ON L Y TW O HO M E S ON PR O P E R T Y & RE L E A S E ON E SW FE E PE R KF 2815468 0000026078 20 1 1 RE I ON L Y TW O HO M E S ON PR O P E R T Y & RE L E A S E ON E S W FE E PE R KF 3027496 0000026078 20 1 2 RE I ON L Y TW O HO M E S ON PR O P E R T Y & RE L E A S E ON E SW FE E PE R KF 45 9 . 2 5 0. 0 0 JOHNSONGE:NER A L JU N I O R II & 2816471 0000025468 20 1 1 RE I DW M H BU R N E D 05 / 3 0 / 2 0 1 0 PE R FI R E MA R S H A L RE P O R T RE L E A S E D SO L I D WA S T E FE E PE R BO Y D 3021998 0000025468 20 1 2 RE I MANNING. DAVID AL E X 3279146 0001685620 20 1 3 RE I MASSENGILL. HAT I I E SU E 3018054 0000012791 20 1 2 RE I MCDOUGALO-.MA L C O [ M 2261233 DW M H BU R N E D 05 / 3 0 / 2 0 1 0 PE R FI R E MA R S H A L RE P O R T AN D RE L E A S E D SO L I D WA S T E FE E PE R BO Y D 65 4 . 6 4 TO DI S C O V E R HO U S E AN D SO L I D WA S T E FE E 2. 1 3 3 . 3 4 RE L E A S E - PR O P E R T Y TR A N S F E R R E D TO HA T T I E MA S S E N G I L L IN ER R O R . PR O P E R T Y IS OW N E D AN D HA S BE E N DI S C O V E R E D TO LY N D A CR E E D FO R 20 1 2 . CO R R E C T I O N MA D E TO OW N E R S H I P FO R 20 1 3 . 0. 0 0 0. 0 0 10 0 . 3 7 0. 0 0 4/ 8 / 2 0 1 3 Pa g e 2 of 3 OwnerName Acco u n t # A b s t # 0000034705 20 0 8 RE I 2458987 0000034705 20 0 9 RE I 2627339 0000034705 20 1 0 RE I MCGILBERRY. NEIL GR E G G 2792722 0001567495 20 1 1 IN D 2997423 0001567495 20 1 2 IN D ORE. WILLIAM P 3162834 0000040411 20 1 2 RE I 3279145 0000040411 20 1 3 RE I TLMG LLC 3012181 0000045856 20 1 2 RE I WILSON. JOSEPH AL L E N 3263440 0002077139 20 1 3 IN D 3263441 0002077139 20 1 3 IN D Grand Total: Ha r n e t t Co u n t y Re b a t e De t a i l s Re p o r t Fr o m 31 1 / 2 0 1 3 To 3/ 3 1 / 2 0 1 3 No n D M V Ta x Y e a r A c t T y p e N a r r a t i v e R e b a t e A m t La t e A m t DW M H LI S T E D AS PE R S O N A L PR O P E R T Y UN D E R AB S # 20 0 8 - 8 1 5 9 3 UN D E R PE N N Y MC D O U G A L D DW M H LI S T E D AS PE R S O N A L PR O P E R T Y UN D E R AB S # 20 0 9 - 8 1 5 9 3 UN D E R PE N N Y MC D O U G A L D DW M H LI S T E D AS PE R S O N A L PR O P E R T Y UN D E R AB S # 20 1 0 - 8 1 5 9 3 UN D E R PE N N Y MC D O U G A L D 1. 4 3 7 . 5 5 RE B A T E D BI L L , T P A Y E R HA S HA D LI C E N S E TA G ON VE H I C L E FO R 20 1 1 A N D 2 0 1 2 ; HA V E TA X E D FO R 20 1 1 AN D 20 1 2 WI T H AB S T R A C T # 1 8 8 6 7 2 3 : HA V E RE C E I V E D LI S T I N G FO R 20 1 3 BU T HA V E VO I D E D 20 1 3 AB S T R A C T RE B A T E D BI L L , T P A Y E R HA S HA D LI C E N S E TA G ON VE H I C L E FO R 20 1 1 AN D 20 1 2 ; HA V E TA X E D FO R 20 1 1 AN D 20 1 2 WI T H AB S T R A C T # 1 8 8 6 7 2 3 : HA V E RE C E I V E D LI S T I N G FO R 20 1 3 BU T HA V E VO I D E D 20 1 3 AB S T R A C T 0. 0 0 52 . 8 9 0. 0 0 WE DI D N ' T BI L L FO R LI L L IN '1 1 . TP PA I D $2 2 3 . 3 7 TO TO W N . W H E N WE RE B I L L E D FO R CN T Y & T O W N WE ' R E D/ B I L L I N G PO R T I O N N A L U E . S P L I T I I N G BI L L S FO R CN T Y & TO W N . AD J U S T I N G V A L U E FO R TO W N TO ON L Y BI L L 1. 0 6 6 . 5 8 NO HO U S E ON LO T RE L E A S E 1 SW FE E PE R KF 26 1 . 9 1 DO U B L E BI L L E D - L I S T E D ON 12 7 9 7 2 8 LI S T E D ON AB S T R A C T 12 7 9 7 2 8 21 0 . 3 5 fi~ . 1f j 10 , 0 6 6 . 2 1 55 . 9 8 4/ 8 / 2 0 1 3 Pa g e 3 o f 3 Board Meeting Agenda Item Agenda Ite:rn 5 -D MEETING DATE: April 15, 2013 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: GHSGP Radar equipment award to Sheriff's Office REQUESTED BY: Sheriff Rollins REQUEST: To accept five (5) Kustom Signals Raptor RP-I Radar units with Ka Band antennas and wired remotes. The estimated value of each unit is$ 2,250.00. Serial numbers for the units are: RPI 1010, RPI 1011, RPl 1014, RPl 1033 and RPl 1040. These units were awarded to the Harnett County Sheriffs Office under the N.C. Governor's Highway Safety Program. COUNTY MANAGER'S RECOMMENDATION: C:\Users\MHAIRR\Desktop\20122013\Agendas\agendaform2013.doc I of 1 Page Board Meeting Agenda Item Agenda Item _5_::_f MEETING DATE: April 15, 2013 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Advanced Imaging Systems online gun permit application system REQUESTED BY: Sheriff Rollins REQUEST: To contract with Advanced Imaging Systems for the online gun permits applications. This will require the Sheriffs Office to begin accepting credit card payments. Applicants will be charged a$ 3.00 processing fee by Advanced Imaging per application (not per permit) and the credit card transaction fee (2.9%). There will be no up-front cost for the County to join. The Sheriff's Office feels this program will be benifical to both the citizens of Hamett County and the Sheriff's Office staff handling the gun permit applications. COUNTY MANAGER'S RECOMMENDATION: C:\Users\MHAIRR\Desktop\2012 2013\Agendas\agendaform2013.doc I of I Page ADVANCED IMAGING SYSTEMS Advanced Imaging Systems Proposal Powered by Permitium Permit Director Automation of Gun Permit Request and Payment Process Prepared for: Harnett County Sheriff's Office Account Manager: Forrest Bridges, Advanced Imaging Systems 704-525-4392 Implementation: Paul Blake, Partner, Permitium Software paul.blake@permitium.com 949 584-5766 Date: 3/21/2013 Proposal#: 1 um Advanced Imaging Systems powered by Permitium Automation of the Gun Permit Request and Payment Process Solution Com Permitium Configuration Steps 1. Configure, brand and activate the Online Request Forms -Pricing, Email, Messages and Launch Page instructions 2. Configure and Activate Permit Management Dashboard 3. Test request and notification workflows 4. Support a 1-day "sandbox" training period 5. Provide ongoing technical support, hosting and management of the Permitium platform 10617 Southern Loop, Pineville, NC 28134 (704) 525-4392 (800) 365-1038 Fax: (704) 525-4393 www.aisimc.com 3/21/2013 Advanced Imaging Systems powered by Permitium Automation of the Gun Permit Request and Payment Process Software and Services There is no cost to Harnett County Sheriff's Office for PermitDirector software, configuration services or ongoing email and phone support. The Sheriff's office will pass along the credit card fees to the requester. These fees are approximately 2% of transaction depending on quantity of permit apps. Permitium Software charges a convenience fee of $3.00 to the requester for the convenience of ordering a Gun Permit online. Termination of the Agreement Either party can terminate this agreement with a 30-day written cancellation notice. Project Authorization Proposal contingent on Harnett County Sheriff's Office reviewing and agreeing to technical documentation and data hosting specs (to be provided in separate document). The configuration time is three (3) business days once all the information is collected. The proposed go live date is Tuesday, March 26 1 h, 2013. Authorization to proceed: ______________ Date ______ _ 10617 Southern Loop, Pineville, NC 28134 (704) 525-4392 (800) 365-1038 Fax: (704) 525-4393 www.aisimc.com 3/21/2013 F rem: 11/26/2012 11:50 #974 P.002/002 Advanced Imaging Systems powered by Permltium Automation of the Gun Permit Request and Payment Process Software and Services There is no cost to Harnett County Sheriff's Office for PermltDirector software, conflguratlon services or ongoing email and phone support. The Sherfff s offtce will be respons~b!e for the Credit Card.fees associated with each transaction. These fees are approximately 2% of transaction depending on quantity of permit app,s and are automatically deducted monthiy from the generated revenue. Permitium Software charges a convenience fee of $3.00 to the requester for the convenience of ordering a Gun Permit on!ine. Termination of the Agreement Either party can terminate this agreement with a 30-day written cancellation notice. !.- Project Authorlzatron Proposal contingent on Harnett County Sheriff's Office reviewing and agreeing to technical documentation and data hosting specs (to be provided in separate document}. The configuration time is three {3) business days once all the information is collected. The proposed go live date is December 1rt, 2oi2. . · · I r I ~ ' •\ ', ,• 1 • ' • ' < • :· •' ' Authorization to proceed: THIS INSTRUMENT HAS BEEN PREAUDITEO IN THE MANNER REQUIRE:O BYTH~LOCALGOVERNMENTBUDOET AND FISCAL CONT Ol ACT' ;'l .10617 Southern Loop, Pineville, NC 28134 NOl,i-26-2012 07: 03 f704) s2s-~392 (800) 365·1038 Fax: (l04) s2s-43Q3 www.alslmc.com 10/11/2012 P.02 From: Date; 11/26/2012 To: Matthew Hanks Fax Number: 704-525-4393 From: Sgt. Coupee Phone Number: 910-893-0124 -~--~~....-..,-~~~- 2 (Including Cover Sheet). ·' 11/26/2012 11:49 #974 P.001/002 Sheriff Larry Rollins www.harnettsheriff.com PO Box 399 175 Bain St. Lil!ing!on, NC 27546 Ph (910) 893-91i1 Fax (910) 893~6450 Message: _____ _,__ ______________________ _ NO<J-26-2012 07; 03 94% P.01 Board Meeting Agenda Item Agenda Item _5_::..F MEETING DATE: April 15, 2013 TO: HARNETT COlJNTY BOARD OF COMMISSIONERS SUBJECT: Sale/trade old weapons REQUESTED BY: Sheriff Rollins REQUEST: Request to sale or trade in the attached list of old weapons and designate the funds received to purchase new weapons, weapon supplies and ammunition for training with new weapons. The attached list will include Sheriffs office purchased weapons and seized weapons turned over to the Sheriffs office (Court orders attached). COUNTY MANAGER'S RECOMMENDATION: C:\lisers\MHAIRR\Desktop\2012 20l3\Agendas\agendaform2013.doc 1 of I Page MARSHA L. JOHNSON, Clerk Ex Officio Judge of Probate State of !Nortfi Carofina <Jenera{ Court of Justice -· CLERK OF SUPERIOR COURT HARNETT COUNTY 301 West Cornelius Hamett Blvd. Suite 100 Lillington, NC 27546 RE: Criminal District Court Files Prior to 2006 TO WHOM IT MAY CONCERN: C. WINSTON GILCHRIST Resident Judge The above referenced files have been destroyed except those that have been microfilmed. ~Attached is a computer printout. ~Page(s). Other: DS (~Si,~~£ ~~~~~~~~~~~-'----;~~~~~~~~- If you have any questions, please call 910-814-4600. Thank you. MARSHA L. JOHNSON Clerk of Court Harnett County, North Carolina CLERK OF COURT DS002-NO ACTION TAKEN NC AOC CIS CR/IF CASE PROCESSING CRJDGMTP 420 HARNETT JUDGMENT DATA FILE#: 05CR 052934 OFFENSE: 03 NAME: POWIS,LINDA,SUE SPECIAL COND: #13,14,15,RSNC$260 ATTY FEE,$50 AAF,ENRL FMLY PRIDE PRG;TRN LEE CO;CNTRBND ORDRD DESTROYED;WEAPON REMAIN W/HCSD FOR USE/BENEFIT;021609 PRB TRNSF UNSUPR,ABSCNDER 3YRS;042910 TE RMNATE PROB UPON PYMNT $420 PSF REMITTED-JUDGE GILCHRIST JRA(Y/N) ASR: CRV: MCP: OTHER SPECIAL CONDITIONS OF PROBATION -INTERMEDIATE PUNISHMENTS SPECIAL PROBATION LENGTH: MD: CUSTODY OF: RESIDENTIAL PROGRAM: IMPACT PROGRAM(Y/N): PROGRAM NAME: LEN : MD: ELECTRONIC MONITORING/ELECTRONIC HOUSE ARREST: MD: INTENSIVE PROBATION SUPERVISION: MONTHS DAY REPORTING CENTER: MD: DRUG COURT (Y/N): SPECIAL CONDITIONS FOR SEX OFFENDERS(Y/N): PF3=EXIT lO=CONS CHARGES ll=EVENTS 03/15/13 10:31:06 420 HARNETT ICA INQUIRY 01 05CR 052934 FILM: DISPOSED R S DOB/AGE CR FILING DATE: 050405 WARRANT W F 03241962 DL#: POWIS, LINDA, SUE CIT#: 204 PATSY LANE CSLR: CSLRC: TRIAL DATE: 092705 AtVJ CAMERON NC 28326 DEF ATTY: MILLER,MARSHALL TYP: A 90-95 (A) VRA: CHG/ARRN OFFN: F PWISD MARIJUANA COMPLAINANT: FIELDS,KW SFF ISSUED: OFFN DATE: 050405 ARRN DATE: MOTIONS DATE: 050405 SERVED: 050405 DISP DATE: 092705 CONT. D: 03 S: 01 C: 00 NR: 00 RSONCO: GANG REL: DV CV: N PLEA VER MOD FINE COSTS wee REST JUDGE PAID TO-BE-PAID GL GU JU $ $ $ MKS CONV OFFN: M POSSESS MARIJUANA UP TO 1/2 oz 90-95(0)(4) SENT LEN: SENT TYPE: CONS F/JGMT: 05CR 052 934 03 PROB: WITHDRAWN: APPEALED TO SUPERIOR: AREA CD: ACCO: HWY: V LIC: TRANS TO SUPERIOR: CDL: N CMV: N HAZ: N TRP/DIST: V ST: v TYP: APPELLATE: ARREST DATE: 050405 CHECK DIGIT: LF5304S SID: NC0779122A LID: LPWF9447S-420 NEXT#: PF2 -NAME INQUIRY ADDL CHARGES: y 420 HARNETT ICA INQUIRY 02 05CR 052934 FILM: DISPOSED R S DOB/AGE CR FILING DATE: 050405 WARRANT W F 03241962 DL#: POWIS, LINDA, SUE CIT#: 204 PATSY LANE CSLR: CSLRC: TRIAL DATE: 092705 AM CAMERON NC 28326 DEF ATTY: MILLER,MARSHALL CHG/ARRN OFFN: F MAINTN VEH/DWELL/PLACE CS (F) COMPLAINANT: FIELDS,Kl'il SFF ISSUED: OFFN DATE: 050405 ARRN DATE: MOTIONS DATE: CONT. D: 03 S: 01 C: 00 NR: 00 RSONCO: PLEA VER MOD FINE COSTS wee REST VD $ $ $ CONV OFFN: SENT LEN: SENT TYPE: CONS TYP: A 90-108 (A) (7) VRA: 050405 SERVED: 0504 05 DISP DATE: 092705 GANG REL: DV CV: N JUDGE PAID TO-BE-PAID F/JGMT: PROB: WITHDRAWN: APPEALED TO SUPERIOR: AREA CD: ACCO: HWY: v LIC: TRANS TO SUPERIOR: COL: N CMV: N HAZ: N TRP/DIST: V ST: v TYP: APPELLATE: ARREST DATE: 050405 CHECK DIGIT: LF5304S SID: NC0779122A LID: LPWF9447S-420 NEXT#: PF2 -NAME INQUIRY ADDL CHARGES: Y DATE: 11-21-2005 10:48:26 AM SUBJECT: QACR From AOCINQ Message: Type: Recv OlNROOOOCN.AOCINQ.QACR.20051121104827. TO : HNA5 -0 0116 7 2 0 0 5112 1 1 0 : 4 8 : 2 7 FROM: .AOCINQ 20051121 10:48:27 TO:NC0430005 FROM:NC0430005 Completion Code: (ACCD) 18B503380F ************************************************************************ NC Administrative Office of the Courts Criminal Case Court Docket Inquiry This AOC Response Is Based On Input Of: County: HARNETT Docket Number: 2QO~.GR525134 Attention: EVID ************************************************************************ POWIS,LINDA,SUE 204 PATSY LANE RS:WF DOB/AGE:03~24-1962 Soc: 472749447 CAMERON NC 28326-0000 SID: NC0779122A LID: LPWF9447S-420 Alias: POWIS,LINDA,SUE County: HARNETT Case #: 2005CR 052934 Served: 05-04-2005 Ori: NC0430000 Ck Digit: LF5304S Date of Arrest: 05-04-2005 Bond Type: SECURED Crt Date: 09-27-2005AM Attorney: MILLER,MARSHALL MM -COURT APPOINTED Witnesses: FIELDS,KW -COMPLAINANT Offense: 01 M POSSESS MARIJUANA UP TO 1/2 OZ Offense Date: 05-04-2005 Offense Class: 3 Disposition Date: 09-27-2005 General Statute: 90-95 (D) (4) Plea: GL GUILTY TO LESSER Verdict: GU GUILTY Consolidated For Judgement With: 2005CR 052934 Credit Time Served: 000 Days Mod: JU JUDGE Offense: 02 F MAINTN VEH/DWELL/PLACE CS (F) Offense Date: 05-04-2005 General Statute: 90-108 (A) (7) Disposition Date: 09-27-2005 Mod: VD VOLUNTARY DISMISSA Credit Time Served: 000 Days Offense: 03. M POSSESS DRUG PARAPHERNALIA Offense Date: 05-04-2005 Offense Class: 1 Disposition Date: 09-27-2005 General Statute: 90-113.22 Prior Record Points: 00 Plea: GU GUILTY Verdict: GU GUILTY Mod: JU JUDGE Costs: 125 Sentence Type: C COMMUNITY Confinement: 045 DAYS Credit Time Served: 000 Days Probation: 012 MONTHS SUPERVISED Probation Length: 012 Location: M Special Conditions: #13,14,15,RSNC$260 ATTY FEE,$50 AAF,ENROLL FAMILY PRIDE PR A TRA.i.1\JSFER LEE CO; CONTRABAND ORDERED DESTROYED ,WEAPON TO REM IN W/ HCSD FOR USE/BENEFIT ** SUCCESSFUL RETURN ** * END OF MESSAGE * / -\_,..,''[\' v -es,..,,~ t I ( ·~· vu.,J. /'-'. ~....:;.~--·ATE OF NORTH CAROLINA Jh']j1_ /VYr(/ County I I , In The General Court Of Justice 0 District 0 Superior Court Division STATE VERSUS /JI 0- FINDINGS The Court finds that: ORDER DISPOSING OF WEAPON (UPON CONVICTION) G.S. 14:269.1 ~· the defendant has been convicted in the above case of a violation of G.S. 14-269, G.S. 14-269.7, or an offense involving the use of a deadly weapon of a type referred to in G.S. 14-269. [G.S. 14-269.1.) O 2. the above named rightful owner, who is a person other than the defendant, filed a petition for recovery of the above described weapon at the time of the conviction of the defendant, the petitioner is entitled to possession of the weapon, and the petitioner was unlawfully deprived of the weapon without his consent. [G.S. 14-269.1 (1 ).] D 3. after inquiry, no ownership or possessory interest can be determined. D 4. the above described weapon has a legible unique identification number and the head or chief of the law enforcement agency listed in No. 5 below has submitted a written request for the weapon. [G.S. 14-269.1 (4a).] ORDER Based upon the foregoing findings, the Court Orders that the above described weapon be confiscated and: D 1. returned to the rightful owner named above. [G.S. 14-269.1(1).) D 2. turned over to the sheriff of ____________ County, the county of trial, or his duly authori4ed agent, to be destroyed. [G.S. 14-269.1 (4).) O 3. turned over to the N. C. State Bureau of Investigation's Crime Laboratory Weapons Reference Librarv for official use by that agency. [G.S. 14-269.1 (5).) · O 4~urne.d over to the N.C. Justice Academy for official use by that. a;ency. [G.S .. 14-2~9.1 (6).) ,__cf} [9--"5. turned over to the (list law enforcement agency in the county of trial) , cb! o. a {\) s=.f\-. ~ •. ££\-c: ~- for official use by that agency. [G.S. 14-269.1(4a).J , \ I I I have received this Order and have possession of the above describ firearm, and I will comply with this Order. Dare Name (Type Or Print) Signature Title 0 Owner 0 Sheriff 0 SB/ Lab 0 Justice Academy AOC-CR-218, Side Two, Rev. 6104 © 2004 Administrative Office of the Courts Reference: Msg Key : Date/Time: source 032ROOOOOT QACR 20101201094717 AOCINQ 032ROOOOOT.AOCINQ.QACR.20101201094717. TO: H:NA5 -032996 20101201 09:47:17 18B55AC942 FROM: AOCINQ 20101201 09:47:17 TO:NC0430005 FROM :NC043 0005 Completion Code: (ACCD) ************************************************************************ NC Administrative Office of the Courts Criminal Case Court Docket Inquiry This AOC Response Is Based On Input Of: County: HARNETT Docket Number: 2010CR 054188 Attention: EVID ************************************************************************ ROGERS,TIMOTHY RS:WM DOB/AGE:04-04-1977 Soc: 99 TRAIL RIDER LN OLN: NC36642128 SANFORD NC 27332 SID: NC1473770A Alias: ROGERS,TIMOTHY County: HARNETT Case #: 2010CR 054188 Served: 09-12-2010 Ori: NC0430000 Ck Digit: 1202EAB Date of Arrest: 09-12-2010 Bond Type : SECURED Crt Date: 11-30-2010AM Attorney: DAUGHTRY,PARRISH -COURT APPOINTED Witnesses: PASTIRIK,D -COMPLAINANT FOX,JU,YOUNG -VICTIM Offense: 01 M ASSAULT INFLICT SERIOUS INJ(M) Offense Date: 09-09-2010 Disposition Date: 12-01-2010 Mod: VD VOLUNTARY DISMISSA Credit Time Served: 000 Days General Statute: 14-33 (C) (1) Offense: 02 M ASSAULT ON A FEMALE General Statute: 14-33 (C) (2) Offense Date: 09-09-2010 Offense Class: Al Prior Record Points: 00 Disposition Date: 12-01-2010 Plea: GU GUILTY Verdict: GU GUILTY Mod: JU JUDGE costs: 153 Sentence Type: C COMMUNITY confinement: 060 DAYS Credit Time Served: 000 Days Probation: 012 MONTHS UNSUPERVISED Probation Length: 012 Location: M Special Conditions: AT EXPR OF 10CR54187 (2); ABIDE BY DVPO CURRENTLY IN PLACE; UNSUPERVICES ON CONDITION DEFENDANT LEAVE STATE OF NC TODA Y; GUNS AND AMMO ORDERED FORFEITED TO HARNETT COUNTY SHERIF F'S OFFICE Offense: 03 M COMMUNICATING THREATS Offense Date: 09-09-2010 Disposition Date: 12-01-2010 Mod: VD VOLUNTARY DISMISSA Credit Time Served: 000 Days ** SUCCESSFUL RETURN ** * END OF MESSAGE * General Statute: 14-277.1 ******************************************************************************** Page 1 If th i s Wa r r a n t Fo r Ar r e s t is no t se r v e d wi t h i n on e hu n d r e d an d ei g h t y (1 8 0 ) da y s , it mu s t be re t u r n e d to th e Cl e r k of Co u r t in th e co u n t y in wh i c h · it wa s is s u e d wi t h th e re a s o n fo r th e fa i l u r e of se r v i c e no t e d th e r e o n . Th e of f i c e r mu s t st a t e al l st e p s ta k e n by th e de p a r t m e n t in at t e m p t i n g to ex e c u t e th e Wa r r a n t an d an y in f o r m a t i o n ob t a i n e d ab o u t th e wh e r e a b o u t s of th e de f e n d a n t . Di s t r i c t At t o r n e y b \ PL E A : i~ gu~l t y O no co n t e s t i. . - i , . , ; ; a - · f l O gu i l t y O no co n t e s t _ _ -_ - _ _ _ _ __ , i , . ! _ . . . _ _ _ 0 gu i l t y O n o co n t e s t - - - - - - - - - - 0 no t gu i l t y O no t gu i l t y - - - - - - - 1(0)_0 ll(l-4)_0 Hl(S+) M.Cl. jlli\A1 01 02 03 M.Cl. 0A1 01 02 03 M.CL. 0A1 01 02 03 ! . - .. . . , .. . _ . . ,, . _ . . _ .. _ .. . ,. __ ·- - - · · - - _, , _ -- · · - - - - ._ .. v . . v . I JU D G M E N T : Th e de f e n d a n t ap p e a r e d in op e n co u r t an d fr e e l y , vo l u n t a r i l y an d un d e r s t a n d i n g l y entered the above plea; on the above - · - · · ' - · - · ' -· - · = ' - · - · · ~rd i c t , it is OR D E R E D th a t th e dr t ; n d a n t : O pa y co s t s an d a fi n e i f $ . I 'i f . Zf . I 7' / ~. I OZ ~ - _ I .. - CJ f P / / c I · be im p r i s o n e d for ~ te r m of LR : D d~y s in th e cu s t o d y of !) J . t h e . sh e r i f f . O DO C . * Pretrial credit days served. .. . . +- . . . - ,.. / - , _ - ~ Wo r k re l e a s e O 1s re c o m m e n d e d . O 1s no t re c o m m e n d e d . ( 0 1s or d e r e d . (u s e fo r m AOC-CR-602)] Na m e Of Ju d i c i a l Of f i c i a l . Q { C , . 0 Th i s Wa r r a n t WA S NO T se r v e d fo r th e fo l l o w i n g re a s o n : Si g n a t u r e Of Of f i c e r Ma k i n g Re t u r n I Na m e Of Of f i c e r (T y p e O r Pr i n t ) ... ,, ~ • } 3-? . /2 . s - ~' C> 0 Th e Co u r t fi n d s th a t a 0 lo n g e r D sh o r t e r pe r i o d of pr o b a t i o n , th a n th a t wh i c h is sp e c i f i e d in G.A. J1?!1343.2(d) is necessary. ~E x e c u t i o n of th e se n t e n c e is su s p e n d e d an d th e de f e n d a n t is pl a c e d on un s u p e r v i s e d pr o b a t i o n * for _;;,& months, subject to th e fo l l o w i n g co n d i t i o n s : (1 ) co m m i t no cr i m i n a l of f e n s e in an y ju r i s d i c t i o n . (2 ) po s s e s s no fi r e a r m , explosive or other deadly weapon li s t e d in G. S . 14 - 2 6 9 . (3 ) re m a i n ga i n f u l l y an d su i t a b l y em p l o y e d or fa i t h f u l l y pu r s u e a co u r s e of study or of vocational training, that will eq u i p th e de f e n d a n t fo r su i t a b l e em p l o y m e n t , an d ab i d e by al l ru l e s of th e in s t i t u t i o n . (4 ) sa t i s f y child support and family obligations, as re q u i r e d by th e Co u r t . (5 ) pa y to th e Cl e r k th e co s t s of co u r t an d an y ad d i t i o n a l su m s sh o w n below. Fi n e Re s t i t u t i o n • At t o r n e y ' s Fe e $ Co m m u n i t y Se r v i c e Fee $ Other ~ $ t&o.cu $ $ *N a m e ( s ) , ad d r e s s ( es ) , am o u n t ( s ) & so c i a l se c u r i t y nu m b e r ( s ) of ag g r i e v e d pa r t y ( i e s ) to re c e i v e re s t i t u t i o n : I ce r t i f y th a t th i s Wa r r a n t wa s re c e i v e d an d se r v e d as fo l l o w s : Da t e Re c e i v e d Da t e se r v e d Ti m e Se r v e d 0 Da t e Re t u r n e d D 6. co m p l e t e ho u r s of co m m u n i t y se r v i c e du r i n g th e fi r s t da y s o f probation, as directed by the community O AM se r v i c e co o r d i n a t o r , an d pa y th e fe e pr e s c r i b e d by G. S . 14 3 B - 2 6 2 . 4 ( b ) wi t h i n days. . . . PM O 7. no t be fo u n d in or on th e pr e m i s e s of th e co m p l a i n a n t or ND By o a r r J e s t 1 n g /t h e de _ f e n d a n t an d br i n g i n g th e de f e n d a n t be f o r e : 0 8. no t as s a u l t , co m m u n i c a t e wi t h or be in th e pr e s e n c e o f th _ e _ c _ o _ m _ p - l a - i - n a _ n _ t _ o _ r _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ am e f ud 1 c 1 a Of f 1 c 1 a l 0 9. pr o v i d e a Dt J A s: m p l e pu r s u a n t to ~.S . 15 A - 2 6 6 . 4 . (A O C - i i j < ! 3 1 9 ) .. I IW 10 . Ot h e r : ar i w L C '/ 9 ) 4 DJ t P D Cl U 1 4 L ' \ 0 Th i s Wa r r a n t WA S NO T se r v e d fo r th e fo l l o w i n g re a s o n : · · · 1 Si g n a t u r e O f Of f i c e r Ma k i n g Re t u r n I Na m e O f Of f i c e r (T y p e Or Pr i n t ) De p a r t m e n t Or Ag e n c y Of Of f i c e r AP P E A L EN T R I E S D Th e de f e n d a n t , in op e n co u r t , gi v e s no t i c e of ap p e a l to th e Su p e r i o r Co u r t . O Th e cu r r e n t pr e t r i a l re l e a s e or d e r is mo d i f i e d as fo l l o w s : Da t e Si g n a t u r e O f Di s t r i c t Co u r t Ju d g e WA I V E R OF PR O B A B L E CA U S E HE A R I N G Th e un d e r s i g n e d de f e n d a n t , wi t h th e co n s e n t of hi s / h e r at t o r n e y , wa i v e s th e ri g h t to a pr o b a b l e ca u s e he a r i n g . Da t e Wa i v e d I Si g n a t u r e O f De f e n d a n t Si g n a t u r e O f At t o r n e y I Jj _ /, ,, O Ju d g m e r w i s co n t i n u e d up o n pa y m e n t of co s t s . O ca s e be co n s o l i d a t e d fo r ju d g m e n t wi t h t::.. '"t]._ ·i '{ "'.9 Ji a s e n t e n c e is to ru n at th e ex p i r a t i o n of th e se n t e n c e in /0 C 5 ( (d a CO M M I T M E N T : It is OR D E R E D th a t th e Cl e r k de l i v e r ff i ' Q ce r t i f i e d co p i e s of th i s Ju d g m e n t and Commitment to the sheriff and that the sh e r i f f ca u s e th e de f e n d a n t to be re t a i n e d in cu s t o d y to se r v z th e se n t e n c e im p o s e d or un t i l the defendant shall have complied with the co n d i t i o n s of re l e a s e pe n d i n g ap p e a l . PR O B A B L E CA U S E : D Pr o b a b l e ca u s e is fo u n d as to al l Co u n t s ex c e p t , an d the defendant is bound over to Superior Co u r t fo r ac t i o n by th e gr a n d ju r y . O No pr o b a b l e ca u s e is fo u n d as to Co u n t ( s ) of this Warrant, and the Count(s) is di s m i s s e d . AO C - C R - 1 D D , Si d e TW S l , Re v . 3/ 0 9 !S t r u c t u r e d Se n t e n c i n © 2 0 0 9 Ad m i n i s t r a t i v e vf f i c e of th e Co u r t s '' l I -·---·r------=·----,=-~==========-- _I G.1.t . .::.L .. -5¥-~~-~.c>.~-~1___ St:.~ew\ ~ 30 l<i:\~(,Ct.~- .. --·---W--· ~v_____ .s_~:~ __ _J.e)~~---~ _ ~a...L~-~1 tsz.1 ---.. -----t+-~ (,=-~---~~-~~~~--~ '35_J __ .5._~_J-~ _ __3 0 ~~j( _____ _ _________ JL-1L?~ s ~-~-ili..~~--~-38:. ___ s_~( tt.-____ i3F ,J_ASl-1.9 ___ _ l' --·---· 1 l rt -37.__ ____s_~~.~.5~~~~-~3_)(__ ,3&r-hl ~ ~G.lo q s (., . l J .. ____ ll d_ __ S'""-'.·~ \t)<;SSaJ .~3~ 5<?...AoA ~ gF f4.S:S72. ~-· l ~=-~· -~--tt~--AE ->..o...~--·---·~~----~S\<ko2.J.\2..:-A.E(L r,.'51?/051 . ;s_o ___ ..... ___ 61~k--------·---~-LJ.S s~rJ~ 6U~'1Q'i JLJ_2.. ---·---~iQc..k' __ .L.\() ~J-~ -~\[J~J..cg i~~~- 11 zz.. ~\t)c.k .4() s ...... '~~• I3rJ.Do1'.J..e"""---- ____ J 5 0 .~ et~s.. _-J2¥---~ ~o s _______ _ l 72_ _____ ~_::M~ ____ _J2-3.L ______ __bl __ ~L~~7]_~t _____ _ ------++-~o'--l2e,v..., ~ ri-J&' Xi~:t~L.SSM__ ____ _ ~~~=:~"-Ml~J-GfJlwL 11 3 ~ _N_~zq S9.¥~--·--- r>elci1s-,1 'l 7tJQ ~~f~ • 2~_9 Ec;2 "1t. g-q_L ______ _ --·· ·---------------·--··---------11~ ~ ) P{t) ~:Jtf I I / fl:~ ~" Ft' re. ~_+_o_r ,.,.... ___ ~_-S __ ~o ________ .. __ q__l_~ ~---~_.!_ ___ ... _______ ---- -------R----------.... --.. ·------------·------·--·--·-----________ .. -............... ·----·-· .......... ---·-...... ·-----.. ! i ! i IS/lame Brana Moael Galioer: Serial LANIER, James A BEN NELLI Ml Super 90 12 Gauge M144787 STROUD Hal Thomas BEN NELLI M1Super90 12 Gauge M144788 KNIGHT John C BEN NELLI M1Super90 12 Gauge M144790 BYRD Brian P BEN NELLI M1Super90 12 Gauge M144786 NEIGHBORS Jesse C BENN ELLI Ml Super 90 12 Gauge M144791 CLUTTER Jason P BEN NELLI M1Super90 12 Gauge M144790 Name Brano Model €alioer Serial FOLEY Richard J MOSSBERG 590A 12 Gauge R533377 HAYES Brian C MOSSBERG 590A 12 Gauge REAGAN, James E MOSSBERG 590A 12 Gauge BANKER Chase A MOSSBERG 590A 12 Gauge KNODEL Micahel J MOSSBERG 590A 12 Gauge WINSTEAD Benjamin W MOSSBERG 590A 12 Gauge PHILLIPS Paul A MOSSBERG 590A 12 Gauge SWAGGER Joseph L MOSSBERG 590A 12 Gauge PATE David S MOSSBERG 590A 12 Gauge GRANGER Levi C MOSSBERG 590A 12 Gauge PEREZ Mathew A MOSSBERG 590A 12 Gauge KEMP Michael G MOSSBERG 590A 12 Gauge PASTIRIK Dalla S MOSSBERG 590A 12 Gauge COX Rufus H MOSSBERG 590A 12 Gauge HEMPHILLJoseph J MOSSBERG 590A 12 Gauge BOND Steven D MOSSBERG 590A 12 Gauge KELLY Scott B MOSSBERG 590A 12 Gauge SHARP Derek J MOSSBERG 590A 12 Gauge EASON Walter L MOSSBERG 590A 12 Gauge R533378 STEWART Timothy B MOSSBERG 590A 12 Gauge MATTHEWS Kevin B MOSSBERG 590A 12 Gauge 8409970 TOLER Michael J MOSSBERG 590A 12 Gauge R409788 Blanchette Alan MOSSBERG 590A 12 Gauge ADAMS David M MOSSBERG 590A 12 Gauge F375426 Name Brano Model i€aliber: Serial TRUELOVE, Brad W Remington 870 12 Gauge B352752M ROSE, Benjamin B Remington 870 12 Gauge RS33386 EDWARDS, Norman Jefferson Remington 870 12 Gauge B658110M WEST David E Remington 870 12 Gauge COOK James E Remington 870 12 Gauge MCLEOD Victor G Remington 870 12 Gauge GUINN Jason M Remington 870 12 Gauge COLLINS Travis L Remington 870 12 Gauge PUCKETT Brandon W Remington 870 12 Gauge GARDNER JACOB R Remington 870 12 Gauge MARTIN Michael S Remington 870 12 Gauge CARROLL Johnny M Remington 870 12 Gauge """' j~~~83~~' STONE David H Remington 870 12 Gauge BRITI Michael R Remington 870 12 Gauge aa~H~~~rv1 ELMORE Spencer J Remington 870 12 Gauge OVERBY Jason B Remington 870 12 Gauge MCLAMB Edward W Remington 870 12 Gauge TEASLEYJoshua B Remington 870 12 Gauge ROBERTS Jeremy J Remington 870 12 Gauge PERALTA Jose L Remington 870 12 Gauge GALLOWAY, Charles L Remington 870 12 Gauge SURLES William R Remington 870 12 Gauge PARKER Stewart N Remington 870 12 Gauge HAYES Michael 0 Remington 870 12 Gauge BEASLEY Ronald H Remington 870 12 Gauge DOWDY David W Remington 870 12 Gauge WOOD Benjamin L Remington 870 12 Gauge LEE Jason D Remington 870 12 Gauge ABNEY David E Remington 870 12 Gauge B348973M FORDHAM John B Remington 870 12 Gauge 0257644M ZIMMERMAN Chris L Remington 870 12 Gauge B658105M WEST Jonathon Dean Remington 870 12 Gauge B703725M JACKSON Rodney S Remington 870 12 Gauge B348985 BYRD Bradley M Remington 870 12 Gauge B702769M BURLOCK Robert K Remington 870 12 Gauge V644328V ABATE Brad J Remington 870 12 Gauge B703750M ARMSTRONG Jeffrey H Remington 870 12 Gauge 756643M CARSON Franklin T Remington 870 12 Gauge C757915M Lawman's Smith and Wesson 357 Model# 66-1 Serial# 30K1966 Smith and Wesson 357 Model# 66-1 Seri a l#30K1338 Smith and Wesson .38 Model# 36 Serial #J297621 Smith and Wesson .38 Model# M38-2 Serial #BFN5549 Smith and Wesson .38 Model# M-37 Serial# 366956 Smith and Wesson .38 Model# 36-2 Serial# BFN5572 Taurus .40 Model PT100AF Serial# SKK02312-AFD Glock .40 Model# 30 Serial# GUU909 Glock .40 Model# 22 Serial# BVW823US Glock .40 Model# 22 Serial# BND076 Mossberg 12ga Model# 590 Serial# R548903 Remington 12ga Model# 870 Serial# W486577M Remington 12ga Model# 870 Serial# X299955M New England 12ga Model# SB1 Pardner Serial# NC295984 Remington 270 Model# 700 Serial# E6276891 $2550 Guns and Gold Quote for Purchasing Smith and Wesson 357 Model# 66-1 Serial# 30K1966 Smith and Wesson 357 Model# 66-1 Serial#30Kl338 Smith and Wesson .38 Model# 36 Serial #J297621 Smith and Wesson .38 Model# M38-2 Serial #BFN5549 Smith and Wesson .38 Model# M-37 Serial# 366956 Smith and Wesson .38 Model# 36-2 Serial# BFN5572 Taurus .40 Model PTlOOAF Serial# SKK02312-AFD Glock .40 Model# 30 Serial# GUU909 Glock .40 Model# 22 Serial# BVW823US Glock .40 Model# 22 Serial# BND076 Mossberg 12ga Model# 590 Serial# R548903 Remington 12ga Model# 870 Serial# W486577M Remington 12ga Model #870 Serial # X29995SM New England 12ga Model# SBl Pardner Serial# NC295984 Remington 270 Model# 700 Serial# E6276891 $2500 GEN 2 GLOCKS TO BE SOLD Glock .40 Model# 22 Serial# ACG769 Glock .40 Model# 22 Serial# BFP284 Glock .40 Model# 22 Serial# BVW821 Glock .40 Model# 22 Serial# BFP286 Glock .40 Model# 22 Serial# BZM606 Glock .40 Model# 22 Serial# BVW825 Glock .40 Model# 22 Serial# NC328 Glock .40 Model# 22 Serial# NC329 Glock .40 Model# 22 Serial# NC327 Glock .40 Model# 22 Serial# BFP283 Glock .40 Model# 22 Serial# APH734 Glock .40 Model# 22 Serial# ZT900 Glock .40 Model# 22 Serial# BFP287 TOTAL $3705 Board Meeting Agenda Item Agenda Item 5 -G. MEETING DATE: April 15, 2013 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Surplus Property (Radio Modems) REQUESTED BY: Sheriffs Office REQUEST: The Hamett County request to designate Motorola radio modems as surplus property. These modems are no longer used by the Sheriffs Office. They were used for 8 to 10 years to enable deputies to communicated through the North Carolina Department CJIN System. The Harnett County Sheriff request to donate these modems to other law enforcement agencies that still used this type of equipment. COUNTY MANAGER'S RECOMMENDATION: C:\Documents and Settings\gwheeler\Local Settings\Temporary Internet Files\Content.Outlook\X5535JMM\Agenda Surplus Modems.doc Page I of I Board Meeting Agenda Item Agenda Item _5_:_ J-l MEETING DATE: April 15, 2013 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Dunn Emergency Services Inc. Request Budget Amendment REQUESTED BY: Gary Pope, Director Emergency Services REQUEST: Dunn Emergency Services Board of Directors have voted to proceed with a Building Addition/Renovation. The project has been included in their Capital Outlay Five Year Plan for the last two years. It is not in the current fiscal year budget. They plan to begin construction in July, 2013. To prepare for construction they will need to make some purchases in the current Fiscal Year. The nature of these purchases are Engineering Services, Permit Fees, Demolition and Structural Steel. The Building Addition/ Renovation budget is $500,000. They are anticipating the need to purchase up to $100,000 during the current budget year. They plan to use their Fund Balance to finance the project. Dunn Emergency Services respectfully request the County's approval of a budget amendment to include the Building Addition/Renovation in the current fiscal year budget. COUNTY MANAGER'S RECOMMENDATION: C:\Documents and Settings\gwheeler\Local Settings\ Temporary Internet Files\Content.Outlook\X5535JMM\Dunn Emerg Ser Agenda Req 4-2013.docx Page I of 1 Dunn Emergency Services, Inc. March 19, 2013 Mr. Gary Pope, Director P.O. Box203 Dunn, North Carolfna 28335 910-892-1211 Harnett County Emergency Services PO Box370 Lillington, NC 27546 Dear Gary, During our last Board of Director's meeting, our Board voted to proceed with a Building Addition/Renovation. While we have included this project in our 5 Year Capital Plan the last two years, it is not included in our current budget. We will include the project in our FY 2013-2014 Budget. Our department plans to begin construction in July, 2013. In order to prepare for the construction we wlll need to make some purchases during the current Fiscal Year. The nature of the current Fiscal Year purchase will include Engineering Services, Permit Fees, Demolition, and Structural Steel purchases. Our budget is $500,000 for this project. We anticipate the need to purchase up to $100,000 during the current budget year. We plan to use our Fund Balance to finance this project We are requesting that the Board of Commissioners approve a Budget amendment to include this Building Addition/Renovation in the current fiscal year budget. I would appreciate your assistance in this manner. I will be happy to appear before the Commissioner's if necessary to answer any questions they may have. Sincerely, Agenda Item -5..:_ I Board Meeting Agenda Item MEETING DATE: April 15, 2013 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Harnett County 4-H ATV Safety Institute Funding Proposal REQUESTED BY: Tyrone Fisher, County Extension Director REQUEST: Harnett County 4-H is requesting permission to accept grant funding from the ATV (All Terrain Vehicle) Safety Institute in the amount of $2,630. Funds will allow for multi-county ATV driving and riding safety day camps for a minimum of 250 youth and for the creation of ATV safety promotional items to include radio PSAs, brochures and news articles. The National 4-H ATV Safety Leaders Guide will be the primary curriculum utilized to train adult volunteers and youth. Matching funds are suggested but not required and will would be sought from 4-H community supporters. COUNTY MANAGER'S RECOMMENDATION: \\hcfile2\Coopusers\llambert\My Documents\ATV Safety\agenda requst to accept 2013.docx 1 of 1 Page Harnett County North Carolina 2013 4-H ATV Safety Grant Sub-grant Acceptance Agreement OKLAHOMA .4-H FOUNDATION 1\lORtOl\.-\iI:D Please complete, sign and e-mail as a PDF to Mike Klumpp, no later than Friday, March 29, 2013. E-mail submissions only at mklumpp.osu@gmaiLcom. As a recipient of a sub-grant for 2013 Multi-State 4-H ATV Safety Grant, which is provided with the support of the ATV Safety Institute and the Oklahoma 4-H Foundation, the amount of $2,630 will be awarded to Harnett County North Carolina ("Sub-grantee") upon receipt of a signed Sub-grant Acceptance Agreement. Payment of the sub-grant will be made by check, to the states designated fiscal agency, as follows: • Once signed, returned and received by 4-H ATV Safety Multi-State Coordinator, 1/2 of grant award will be allocated by the Oklahoma 4-H Foundation. • Grant project to be implemented March 29 -December 20, 2013. • Grant updates due to 4-H A TV Safety Multi-State Coordinator on first day of each month beginning June 1st • Mid-term Report due to 4-H ATV Safety Multi-State Coordinator on September 1, 2013. • Next 1/4 of grant award will be allocated based on numbers reached in the grant objectives after Mid-term Report. • Final Program & Financial Reports due to 4-H ATV Safety Multi-State Coordinator, December 20, 2013. Final payment will be based on the total numbers reached in the grant objectives. County/Area Level Community Grants in the amount of $2,630 Objective 1: County/Area coordinators through train-the-trainer methods will involve teams of educators and adult/teen volunteer partners to deliver A TV safety principles utilizing the 4-H A TV Safety Leaders Guide educational activities. These educators and adult/teen volunteer partners will then teach 2-hours of ATV safety education at schools, after-school programs, camps, clubs, fairs, exhibits and other community events reaching 250 youth participants per county/area. Objective 2: County/Area coordinators will work with adult educators/volunteers to identify youth who will participate in and complete the age specific ASI on-line E-Course A TV safety training. A minimum of 225 youth will be reached per county/area. Objective 3: County/Area coordinators will work with groups of youth to play and complete the 4-H ATV safety Tread-Sylvania on-line game, found at www.atv-youth.org, reaching 75 youth per county/area. Objective 4: County/Area coordinators will work with youth to participate in the ASI ATV Safety PSA Contest with a minimum of 2 youth per county/area each developing an ATV Safety PSA and entering the "Do the Ride Thing" video contest. -County/Area coordinators will promote the free hands-on ASI ATV RiderCourse and the ASI ATVS-Course training (through existing 4-H educators who are ASI A TV RiderCourse instructors and partnerships with ASI general public instructors who would like to volunteer). ASI will continue to provide a list and location of the active ASI general public instructors for states. -Actively promote A TV safety education within each grantee county/area to reach both youth and adults through media efforts. Serve as ATV safety spokespersons for media opportunities. Secure placements in newspapers, participate in interviews with TV/radio stations, create videos and upload A TV safety information onto appropriate 4-H county/area and state websites. Grantee is expected to complete their grant as specified in their approved application. Acceptance of the initial payment signifies the state's intent to complete all components of their state grant. Failure to complete the grant as specified in the application may result in a request for funds to be returned. Please complete and return by email in order to receive payment. f""t "°' \ O.CC.'tfhll.&><\ Ce. C..o!fl t-i fl~Ui t-m 'Y'Pru:>11ia.l i.,!j tk. ~cl+ C.Ou.l(~~d "t 6>111n-t:~ie-tier.s. Sub-grantee has caused this Agreement to be executed by its duly authorized representative on this 25th day of April, 2013. Signature: Name: :::TI"" fl, Y.r~ i""' Title: lhA~cmaY>, H'\v-11\ell C.ouniy l!,oarol of tattu•1·-ssiohePs Address: P. D. l~ox 25't1 ID~ E. FY'on+ .S+red City/State/Zip: L; II; h~ion, NL a 7.5'«/tz . Phone:(1 to~'i13-2555 Fax: ('llo) ~ 11./-J?tJ..E.-mail: j bkrj' 1o@hq r-ncff.oJ Cell Phone:------- If you have any questions regarding this program, please contact Mike Klumpp -Multi-State 4-H ATV Safety Coordinator at 405-657-7444, or mklumpp.osu@gmail.com. Thank you. Board Meeting Agenda Item Agenda Item S -J MEETING DATE: April 15, 2013 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: NCDOT construction easement for Dunn-Erwin Rail Trail REQUESTED BY: Amanda Bader, County Engineer REQUEST: The County Engineer is requesting, on behalf ofNCDOT, a construction easement to build a traffic circle at the intersection of Powell & Ashe Avenue. NCDOT plans to lower the grade in that area, which will disturb a section of the existing rail trail. Given this is out of the right-of-way, an easement is required. COUNTY MANAGER'S RECOMMENDATION: C:\Documents and Settings\gwheeler\Local Settings\ Temporary Internet Files\Content.Outlook\X5535JMM\CC AgendaForm_NCDOT const easement_Rai!Trail (2).doc Page I of I Revenue Stamps $ TEMPORARY EASEMENT THIS INSTRUMENT DRAWN BY R. A. Marshall Return to: Division Right of Way Agent -NC DOT 225 Green Street, Suite 503 (Systel Bldg) Fayetteville, NC 28301 NORTH CAROLINA T.l.P. No.: W-5501 COUNTY OF Harnett WBSELEMENT: -4~5~4~7~3.~2-.1---------------TAX MAP AND LOT 1507-58-7395.000 TIP/PARCEL W-5501 005 NUMBER: -:-------------ROUTE: Intersection of SR 1725 (Ashe Ave) and SR 1719 (Powell Ave) THIS EASEMENT, made and entered into this the day of ---byandbetween -=-C~o_un~t~y~o_f~H~ar_n_et~t _________________________ _ P. 0. Box 759 Lillington, NC 27546 hereinafter referred to as the GRANTORS, and the Department of Transportation, an agency of the State of North Carolina, 1546 Mail Service Center, Raleigh, NC 27611, hereinafter referred to as the Department; WITNESS ETH THAT the GRANTORS, for themselves, their heirs, successors, executors, and assigns, for and in consideration of the sum of$ I· trO agreed to be paid by the DEPARTMENT to the GRANTORS, do hereby give, grant and convey unto the DEPARTMENT, its successors, and assigns, a temporary easement for highway purposes, subject to the terms and provisions hereinafter set forth, over a portion of real property described in deed(s) recorded in Book 2244 Page _3_8_1 ____ _ in the office of the Register of Deeds of Harnett County, said easement being described as follows: Point of beginning being N 10"27'33.4" E, 118.212 feet from -L-Sta. 15+00; thence to a point on a bearing of N 06"34'13.6" E, 115.282 feet; thence along a curve 109.898 feet and having a radius of 2010.000 feet. The chord of said curve being on a bearing of S 10"23'55.1" W, a distance of 109.884 feet; thence to a point on a bearing of S 45"51'49.3" E, 9.255 feet; returning to the point and place of beginning.-------------------------------------------------------------- County Harnett WBS Element 45473.2.1 ~~~~~~~~ ~~~~~~~~-TIP/Parcel No. W-5501 005 Said easement widths, station numbers, survey lines and additional easement areas being delineated on that set of plans for State Highway Project 45473.2.1 on file in the office of the Department of Transportation in Raleigh, North Carolina, and also on a copy of said project plans which will be recorded, pursuant to N.C.G.S 136-19.4, in the Office of the Register of Deeds of Harnett County, to Which plans reference is hereby made for greater certainty of description of the easement areas herein conveyed and for no other purpose. This DEED OF EASEMENT is subject to the following terms and provisions only: Hi-visibility crosswalk markings will be placed at the intersection of the Rail Trail and Powell Ave.---------------------------- Per the project plans, a 15inch pipe will be placed in the drainage ditch where it crosses the Rail Trail.--------------------- It is understood and agreed that the Department of Transportation shall have the right to construct and maintain the cut and/or fill slopes in the above described areas until such time that the property owners alter the adjacent lands in such a manner that the lateral support of the cut and/or fill slopes are no longer needed. Any additional construction areas lying beyond the right of way limits and beyond any permanent easement areas will terminate upon completion of the project.------------------------------------------------------------------------------------------------------------------------------------------- There are no conditions to this DEED OF EASEMENT not expressed herein. TO HAVE AND TO HOLD said temporary easement for highway purposes, subject to the terms and provisions hereinabove set forth, unto the DEPARTMENT, its successors and assigns, and the GRANTORS, for themselves, their heirs, successors, executors and assigns, hereby warrant and covenant that they are the sole owners of the property; that they solely have the right to grant the said temporary easement; and that they will warrant and defend title to the same against the lawful claims of all persons whomsoever; The Grantors acknowledge that the project plans for Project# 45473.2.1 have been made available to them. The Grantors further acknowledge that the consideration stated herein is full and just compensation pursuant to Article 9, Chapter 136 of the North Carolina General Statutes for the acquisition of the said interests and areas by the Department of Transportation and for any and all damages to the value of their remaining property; for any and all claims for interest and costs; for any and all damages caused by the acquisition for the construction of Department of Transportation Project# 45473.2.1 Harnett ~~~~~~~~~~ County, and for the past and future use of said areas by the Department of Transportation, its successors and assigns for all purposes for which the said Department is authorized by law to subject the same. IN WITNESS WHEREOF, the GRANTORS have hereunto set their hands and seals (or if corporate, has caused the instrument to be signed in its corporate name by its duly authorized officers and its seal to be hereunto affixed by authority of its Board of Directors) the day and year first above written. Attest: Margaret Regina Wheeler Clerk of Harnett County Board of Commissioners (SEAL) County of Harnett (Corporate name) BY: Jim Burgin Chairman of Harnett County Board of Commissioners ACCEPTED FOR THE DEPARTMENT OF TRANSPORTATION BY: (SEAL) County Harnett WBS Element 45473.2.1 TIP/Parcel No. W-5501 005 STATE OF North Carolina COUNTY OF Harnett I, a Notary Public for said County and State, do hereby certify that Maraaret Reaina Wheeler personally appeared before me this day and acknowledged that he/she is Clerk of the Harnett County Board of Commissioners, and that by the authority duly given, the foregoing instrument was signed in its name by its Chairman of the Harnett County Board of Commissioners, sealed with its corporate seal, and attested by Margaret Regina Wheeler as its Clerk. Witness my hand and official stamp or seal, this the day of ' 20 -- My commission expires Notary Public STATE OF COUNTY OF I, a Notary Public for said County and State, certify that personally came before me this day and acknowledged that he/she is of a corporation and that by the authority duly given and as the act of the Corporation, the foregoing instrument was signed in its name by its President, sealed with its corporate seal, and attested by as its Secretary. Witness my hand and official stamp or seal, this the day of ' My commission expires Notarv Public The foregoing Certificate(s) of is/are certified to be correct. This instrument and this certificate are duly registered on the ___ day of , 20 in Book , Page at ___ o'clock M. -----------REGISTER OF DEEDS FOR COUNTY BY: Deputy/Assistant -Register of Deeds )0.,,,,, ~.ooo :TRACT 11 It "'~ ~ ') A:. ecr w-sso1 ~---<' sr A.11+72J](}'>i' #. ~ ~l I -~ U ) I ~o ; o ; = ~r· ~ I t ; • • • '. : : i 0: : :: r : 0: : w co u C l I ti I l ol 4 .e ~ WO O D E D AR E A TOWN OF LILLINGTON March 4, 2013 Hamett County Board of Commissioners P. O.Box 759 102 E Front Street Lillington, NC 27546 RE: Lillington Fire Station #2 Dear Commissioners: Agenda I tern 5 -{:<, The Lillington Board of Commissioners is requesting an extension on the McKinney Parkway property to construct Fire Station #2 through September 24, 2019. The extension would extend the original agreement five (5) years. Hamett County graciously donated approximately a three (3) acre parcel on September 24, 2009 for the construction of this facility. The land transfer was made with the condition that the property be developed as a municipal fire station within five (5) years. The town selected Stewart-Cooper-Newell Architects to serve as the design professionals for the project. The first phase of the contract has been completed with the design of the proposed facility. While this project is a significant priority for the town, it is too cost prohibitive at this point in time to proceed with development. The Town Board recognizes that this area will see significant development in the near future. They strongly desire to have a second emergency services facility on the north side of the Cape Fear River to ensure future public safety. Please be advised that the Lillington Board of Commissioners agreed to establish a Capital Reserve Fund to continue to move toward the realization of this facility at their 2013 Town Board Retreat. Please feel free to contact me if you need anything further. Sincerely, Bill Summers Town Manager CC: Mayor Glenn McFadden Lillington Board of Commissioners Tony Buzzard, Town Attorney Joseph Jeffries, Harnett County Interim Manager 106 West Front Street• P.O. Box 296 •Lillington, North Carolina 27546 Phone: (910) 893-2654 111 Fax (910) 893-3693 e www.lillingtonnc.com .µ c (lJ E (./) Agenda Item _J_ (./) Q) (lJ -1-J (.f) ro M (./) \J ,....... <( a. 0 U ::::> N ·-E ~ :C 0 .µ Cl c j9 <( 8 (/) w St u d y Pu r p o s e • Co m p a r e ec o n o m i c im p a c t s of th e pr o p o s e d al t e r n a t i v e s - Bu s i n e s s as Us u a l - Fu n d i n g im p r o v e m e n t s by to l l i n g - Fu n d i n g im p r o v e m e n t s by ot h e r me t h o d s • Pr o v i d e in f o r m a t i o n fo r de c i s i o n ma k i n g Ke y El e m e n t s • Re v i e w ex i s t i n g st u d i e s / r e p o r t s • En g a g e an d in f o r m th e pu b l i c an d of f i c i a l s • An a l y z e im p a c t s to : - Fr e i g h t an d lo g i s t i c s - Ec o n o m i c de v e l o p m e n t - Tr a f f i c - Ec o n o m y in ge n e r a l • Sc r e e n & an a l y z e fu n d i n g op t i o n s Ad v i s o r y Co u n c i l • An ad v i s o r y co u n c i l of ex t e r n a l st a k e h o l d e r s was es t a b l i s h e d to he l p gu i d e st u d y • Me m b e r s : - NC Re t a i l Me r c h a n t s As s o c i a t i o n - NC Ch a m b e r of Co m m e r c e - NC Tr u c k i n g As s o c i a t i o n - NC Fa r m Bu r e a u - NC Tr a v e l & To u r i s m Co a l i t i o n - NC Tr a v e l In d u s t r y As s o c i a t i o n - NC St a t e 'U n i v e r s i t y (A g r i c u l t u r e & Re s o u r c e Ec o n o m i c s ) - No To l l s 1- 9 5 Co a l i t i o n In v o l v i n g St a k e h o l d e r s • In t e r v i e w s ·M e e t i n g s • El e c t r o n i c up d a t e s • St u d y up d a t e s • Fa c t sh e e t s • Me e t i n g no t i c e s •C o m m e n t s • Pu b l i c su r v e y li n k • Tr u c k i n g in d u s t r y • Ge n e r a l pu b l i c • No To l l s I- 9 5 bo a r d • Ad v i s o r y Co u n c i l • NC D O T mg m t • Pu b l i c (i n Ma y ) • Sh i p p e r s / Ag r i c u l t u r e • Tr u c k i n g in d u s t r y • Ec o n o m i c de v e l o p e r s • Si t e se l e c t i o n consultants • Co u n t y en g i n e e r s • To u r i s m of f i c i a l s • NC D O T ma n a g e m e n t •S h i p p e r s • Tr u c k i n g In d u s t r y • Ec o n o m i c de v e l o p e r s • To u r i s m st a k e h o l d e r s • Ge n e r a l pu b l i c • Ag r i c u l t u r e bu s i n e s s e s • Ro a d w a y co n t r a c t o r s Im p a c t Ca t e g o r i e s fo r As s e s s i n g I -9 5 Al t e r n a t i v e s Tr a v e l ti m e Ve h i c l e op e r a t i n g co s t s Sa f e t y co s t Re l i a b i l i t y Tr a f f i c vo l u m e s Pr o d u c t i v i t y Ma r k e t ac c e s s Bu s i n e s s re v e n u e an d sp e n d i n g Pr o f i t s GD P Em p l o y m e n t In c o m e St u d y Sc h e d u l e • Ad v i s o r y Co u n c i l an d NC D O T In t e r v i e w s • Li t e r a t u r e Re v i e w • EA Te a m Co o r d i n a t i o n St a k e h o l d e r En g a g e m e n t Pl a n Op i n i o n Su r v e y Pl a n n i n g • St u d y Ar e a De f i n i t i o n , Ke y Me t r i c s FR A M E W O R K DE V E L O P M E N T Sh i p p e r , Ec o n o m i c De v e l o p m e n t an d Ca r r i e r In t e r v i e w s • Pu b l i c Op i n i o n Su r v e y • Tr u c k i n g Co s t An a l y s i s • Tr u c k i n g Ma r k e t Se g m e n t a t i o n An a l y s i s • To u r i s m Pr o f i l e • Ec o n o m i c De v e l o p m e n t An a l y s i s ' Me t h o d o l o g y Fr a m e w o r k • Fu n d i n g Op t i o n ri a AN A L Y S I S OF AL T E R N A T I V E S Fo c u s Gr o u p Me e t i n g s - Pu b l i c , Fr e i g h t , Ec o n o m i c De v e l o p e r s • Tr a f f i c Fo r e c a s t i n g • Fu n d i n g Op t i o n Sc r e e n i n g • Ec o n o m i c An a l y s i s of Al t e r n a t i v e s • Fi n a l In v e s t m e n t an d Fu n d i n g Al t e r n a t i v e s to be An a l y z e d CO M M U N I C A T I O N OF FI N D I N G S St a k e h o l d e r Meeting, Public Me e t i n g s • Fi n a l i z e Analysis • De v e l o p Final Report • De v e l o p Communication Plan • Ro l l - o u t Study • Fe e d b a c k on Draft Findings • In p u t on Communication and Ro l l - o u t Plan Ne x t St e p s • Fi n a l Ad v i s o r y Co u n c i l Me e t i n g • Fi n a l i z e Dr a f t Re p o r t • Pu b l i c Me e t i n g s • Pr e s e n t to Ge n e r a l As s e m b l y Ap r i l 2013 Ap r i l 2013 Ma y 2013 Ma y 2013 C'-· CJ) c 0 ·-I ' CJ) Q) ::J O' NC D V A - 2 Re v . De c . 20 0 7 C o u n t y / D i s t r i c t : _ Ha r n e t t Co r r e s p o n d e n c e Ou t .! ! } . -cu 0 ·n ; G) E c 0 I JE c: .c Q) .. . . c. CJ ) Q) Q) (] ) ~ G) .. c ... . . x ·; : : 'i i co Na m e s .. . . . . ~ 0 0 I - 29 1 38 72 57 2 To t a l 29 1 38 72 57 2 NO R T H CA R O L I N A DI V I S I O N OF VE T E R A N S AF F A I R S Agenda Item _j_ AC T I V I T I E S RE P O R T I N G FO R M Mo n t h / Y e a r : M( d r c h ~0 1 3 Re q u e s t fo r Se r v i c e (T e l e p h o n e an d In - P e r s o n ) Wr i t t e n Ac t i o n Ta k e n (c l a i m s & development) In - P e r s o n en Q) (/) - Q) E (/) I;:: E "O c: Q) c: ,_ ~ c: i= cu 0 c: <I> "O - LL . . .Q c: <I.) CD c: I. . . c: Q ·~ Cl co Q) Q) Q) ( / ) co co - u E c: c: - 0 -rn I. . . .. c 0 0 .. - c: rn 0 .~ m c. Q) c: ~ c: ~ ... . . . : p z a. . Q) co .Q . -e 0 LL ... . Q) 0 0 ca a. . c: E -a ; I c: . c CJ) :;:::; ~ a. ~ rn I rn ... . . co ca w 0 > c. c: .! ! } . C: rn 0 (/ ) E m m "' O I: : : Q) : J Q) -~ N : p m t:: ~ (..) 'E C) - c: Q) 0 " 0 I a . ca ~ I ~o 5l c: LL - ~ ; : : ex ) ~ CJ ) ca :0 .c ... . . . .. c "' O E .m g; a. t:: !!? ~ w :5 (] ) 0 ~ (. . ) a . ~ :: J .s : : : ... . . . ~ " ' - 0 { t ~ "O 0 CJ) Q) 0 0 ( 9 :; ; ; : ~ 0 ... . - B :E z a.. .a .. . . . .E (. . ) LU LU en Cl 34 40 10 0 11 3 4 63 50 67 18 7 2 7 2 7 1 12 9 v - ~ -- ; ; : : : : : ' 19- • . L . -- ~ £:. . . . . - 1 { - - / ~- t - W" ' o ~ ,. - ----- £ ~ Er i c Tr u e s d a l e Ha r n e t t Co u n t v Ve t e r a n s Of f i c e r 34 40 10 0 11 3 4 63 50 67 18 7 2 7 2 7 1 12 9 rn ::J 0 Q) c: ..!Q ~ (/) ~ 49 49 PLANNING SERVICES REPORT March 2013 Monthly Status Report For Planning, Inspections & Central Permitting Fiscal Year 2012-2013 2 Table of Contents I. Revenue Breakdown Inspections: Inspection Revenue…………………………………………………………………….….3 Planning: Activity Report…………………………….………………………………………….……..4 Planning Revenue…………………………….……………………………………….…..9 Cell Tower Revenue………………………………………………………………….…..10 Recreational Fees…………………………………………………………………….…..11 A.M.P.I. ……………………………………………………………………………….…... 12 Environmental Health: E-Health Revenue…………………………………………………………………….…..13 Food & Lodging Revenue………………………………………………………………..14 Public Utilities: Public Utilities Revenue………………………………………………………………….15 Fire Marshall: Fire Marshall Revenue……………………………..…………………………………….16 II. Applications & Permits Permits: Permits Issued By Month………………….…….……………………………………....17 Valuations: Permit Valuations……………………………….……………………………….………18 III. Township Information: Recreational Fee …………………………………………………………………………….…..19 Lots……………………………………….………………………………………………………..20 Applications………………….…………………………………………………………………...21 3 FY 05-06 FY 06-07 FY 07-08 FY 08-09 FY 09-10 FY 10-11 FY 11-12 FY 12-13 $- $200,000 $400,000 $600,000 $800,000 $1,000,000 $1,200,000 $1,400,000 July Aug Sept Oct Nov Dec Jan Feb Mar Apr May Jun FY Total FY 05-06 $93,715 $70,966 $84,544 $73,693 $105,232 $81,389 $93,562 $79,083 $97,539 $124,043 $132,321 $132,519 $1,168,606 FY 06-07 $100,472 $101,336 $86,568 $80,730 $73,525 $103,945 $116,319 $90,127 $108,768 $110,653 $106,164 $147,700 $1,226,307 FY 07-08 $137,669 $116,790 $65,855 $80,112 $70,145 $82,664 $64,481 $88,041 $89,842 $96,144 $111,329 $116,899 $1,119,971 FY 08-09 $100,391 $57,218 $60,319 $46,249 $51,961 $30,566 $33,723 $58,632 $99,530 $98,338 $73,324 $67,868 $778,119 FY 09-10 $86,771 $66,489 $93,014 $81,537 $61,148 $92,292 $81,129 $67,281 $103,548 $100,216 $79,804 $69,365 $982,594 FY 10-11 $87,913 $76,715 $58,124 $88,071 $101,297 $74,283 $71,218 $84,997 $80,399 $95,521 $187,293 $93,581 $1,099,412 FY 11-12 $80,637 $118,971 $122,574 $81,479 $85,075 $56,285 $71,908 $91,662 $83,841 $84,000 $113,049 $106,431 $1,095,912 FY 12-13 $125,159 $96,940 $79,878 $96,342 $92,119 $81,678 $130,365 $124,565 $82,768 $- $- $- $909,814 Inspection Revenue FY 05-06 FY 06-07 FY 07-08 FY 08-09 FY 09-10 FY 10-11 FY 11-12 FY 12-13 4 Planning Activity Report For March 2013 Board Of Adjustments Appeal Cell Tower Swmh / Dwmh PUD Commercial Variance Total Monthly 1 1 Year To Date 3 0 4 0 14 2 23 Recreational Fees For Major Subdivisions Townships Total For Month Year To Date Total (since f.y. 06) Anderson Creek $ - $ 123,000.00 $ 909,000.00 Averasboro $ - $ - $ 6,500.00 Barbecue $ - $ 27,500.00 $ 235,000.00 Black River $ - $ - $ 29,500.00 Buckhorn $ - $ - $ - Duke $ - $ - $ - Grove $ - $ - $ - Hectors Creek $ - $ - $ 58,500.00 Johnsonville $ - $ - $ 191,500.00 Lillington $ - $ - $ - Neills Creek $ - $ - $ - Stewarts Creek $ - $ 21,500.00 $ 77,500.00 Upper Little River $ - $ - $ 49,000.00 Totals $ - $ 172,000.00 $ 1,556,500.00 Preliminary Major Subdivisions Townships Number Of Subdivisions By Month Number of Lots By Month YTD Anderson Creek Approved 1 23 610 Reviewed & Placed On Hold 23 Averasboro Approved 0 Reviewed & Placed On Hold 0 Barbecue Approved 1 15 30 Reviewed & Placed On Hold 7 Black River Approved 0 Reviewed & Placed On Hold 0 Buckhorn Approved 0 Reviewed & Placed On Hold 0 Duke Approved 0 Reviewed & Placed On Hold 0 Grove Approved 0 Reviewed & Placed On Hold 0 Hectors Creek Approved 0 Reviewed & Placed On Hold 0 Johnsonville Approved 0 Reviewed & Placed On Hold 0 Lillington Approved 0 Reviewed & Placed On Hold 0 Neills Creek Approved 0 Reviewed & Placed On Hold 0 Stewarts Creek Approved 38 Reviewed & Placed On Hold 0 Upper Little River Approved 0 Reviewed & Placed On Hold 0 5 Preliminary Major Subdivision Totals Monthly Number Of Subdivisions Number Of Lots Approved 2 38 Reviewed & Placed On Hold 0 0 Year To Date Number Of Subdivisions Number Of Lots Approved 13 678 Reviewed & Placed On Hold 2 30 Final Major Subdivisions Townships Number Of Subdivisions Number of Lots By Month YTD Anderson Creek Approved 300 Reviewed & Placed On Hold 9 Averasboro Approved 0 Reviewed & Placed On Hold 0 Barbecue Approved 25 Reviewed & Placed On Hold 1 30 35 Black River Approved 0 Reviewed & Placed On Hold 0 Buckhorn Approved 0 Reviewed & Placed On Hold 0 Duke Approved 0 Reviewed & Placed On Hold 0 Grove Approved 0 Reviewed & Placed On Hold 0 Hectors Creek Approved 0 Reviewed & Placed On Hold 0 Johnsonville Approved 0 Reviewed & Placed On Hold 0 Lillington Approved 0 Reviewed & Placed On Hold 0 Neills Creek Approved 0 Reviewed & Placed On Hold 0 Stewarts Creek Approved 36 Reviewed & Placed On Hold 0 Upper Little River Approved 0 Reviewed & Placed On Hold 0 Final Major Subdivision Totals Monthly Number Of Subdivisions Number Of Lots Approved 0 0 Reviewed & Placed On Hold 1 30 Year To Date Number Of Subdivisions Number Of Lots Approved 14 361 Reviewed & Placed On Hold 3 44 Minor Subdivisions Monthly Number Of Subdivisions Number Of Lots Approved 5 7 Year To Date Number Of Subdivisions Number Of Lots Approved 56 97 6 Exempt Subdivisions Monthly Number Of Subdivisions Number Of Lots Approved 14 30 Year To Date Number Of Subdivisions Number Of Lots Approved 121 203 Flood Zone Permits Issued Monthly 0 Year To Date 2 Zoning Inspections Monthly 32 Year To Date 270 Manufactured Home Park License Issued Monthly Number Of Parks Number Of Lots Approved 8 108 Year To Date Number Of Parks Number Of Lots 56 1120 Manufactured Home Park Inspections Monthly Number Of Inspections 24 Year To Date Number of Inspections 131 Rezoning Requests Monthly Type Of Request P.B. Action C.C. Action NO MEETING Approved Approved Year To Date Total Number Of Requests P.B. Action C.C. Action 8 8 Approved Approved 7 Denied Denied Tabled Tabled 1 Removed Removed Text Amendments Monthly 0 Year To Date 2 Violations Monthly Complaints Resolved Pending 8 1 7 Year To Date Complaints Resolved Pending 52 34 18 Commercial Site Plan Reviews Monthly 1 Year To Date 27 Abandoned Mobile Home Project Initiative (A.M.P.I) Monthly S.W.M.H. D.W.M.H. TOTALS Contracts 0 0 0 Removed 0 0 0 Year To Date S.W.M.H. D.W.M.H. TOTALS Contracts 9 4 13 Removed 8 3 11 7 Special Project Activity March 2013 New Staff completed 2013-2014 Budget for Planning Services. Staff has set up a Development Stake Holders Meeting to discuss any potential UDO Development issues and will meet April 10, 2013. Staff has set up a Shooting Range Stake Holders Group that will meet in mid-April. Ongoing Staff and Harnett County Sherriff’s Office has completed the new Harnett County Noise Ordinance and is waiting to introduce to Board of Commissioners to start approval process. Staff has completed a draft version of a Firearms Discharge Ordinance. Text amendment for recreational facilities has been completed. However, staff has received community input and is currently revising. Staff Reviewing Commercial Site Plans for: 1. Family Dollar (Western Harnett) 2. Hanson Gravel Pit Expansion (Western Harnett) 3. Wine Shop (Western Harnett) 4. Wing Restaurant (Western Harnett) 5. Nail Salon (Western Harnett) 6. Soccer Complex (Bakertown Road) 7. Campbell Football Stadium Expansion 8. Anderson Creek Park 9. Soccer Complex (Oakridge River Road) 10. Advanced Auto Parts Hold Neill’s Creek Land Use Plan. Continued development of the Countywide Land Use Plan rewrite with Western Harnett Small Area Plan. Development of the Problem Properties Task Force (No funding approved for FY:2013) 8 Upcoming Harnett County Planning Board Meeting: Monday, April 1, 2013 No Meeting Harnett County Board Of Adjustment Meeting: Monday, April 8, 2013 Conditional Use 1. BA-CU-08-13. Moore, Donnie & Deborah/ Deborah Moore. A Singlewide Manufactured Home in an RA-30 Zoning District; Pin # 0672-25-2499.000; Black River Township; SR 1510 (Matthews Mill Pond Road). 2. BA-CU-09-13. Winters, James K & Deborah C./ Deborah C. Winters. A Pet Kennel/Boarding Facility in an RA-30 Zoning District; Pin # 1515-00-1254.000; Averasboro Township; SR 1793 (Pope Road). 3. BA-CU-10-13. Ealy, Caro Davis / Hanson Aggregates SE, LLC, Jack Garvey. Expansion of Existing Industrial Site in an RA-20R, RA-40 and Conservation Zoning District; Pin # 0585-48- 8555.000; Stewart’s Creek Township; NC Hwy 217 South. 9 FY 05-06 FY 06-07 FY 07-08 FY 08-09 FY 09-10 FY 10-11 FY 11-12 FY 12-13 $- $20,000 $40,000 $60,000 $80,000 $100,000 $120,000 $140,000 $160,000 $180,000 July Aug Sept Oct Nov Dec Jan Feb Mar Apr May Jun FY Total FY 05-06 $6,135 $11,316 $6,222 $12,721 $9,547 $11,379 $7,476 $13,032 $10,013 $15,213 $24,543 $8,659 $136,256 FY 06-07 $14,323 $19,235 $12,380 $21,700 $7,090 $19,890 $18,660 $8,370 $13,990 $10,775 $10,185 $12,170 $168,768 FY 07-08 $14,950 $24,040 $7,240 $13,055 $7,175 $12,020 $10,440 $28,745 $11,240 $12,815 $11,840 $18,230 $171,790 FY 08-09 $12,870 $10,532 $8,367 $16,615 $7,130 $4,317 $3,690 $12,170 $10,095 $9,875 $6,743 $6,790 $109,194 FY 09-10 $14,052 $8,355 $7,438 $11,755 $10,365 $8,095 $6,350 $9,575 $10,285 $12,455 $9,250 $8,370 $116,345 FY 10-11 $12,540 $7,980 $7,960 $12,205 $9,430 $7,230 $11,445 $7,850 $12,160 $9,880 $8,985 $8,860 $116,525 FY 11-12 $6,189 $35,772 $7,930 $9,305 $7,904 $7,745 $7,854 $12,517 $8,788 $10,035 $8,262 $13,917 $136,218 FY 12-13 $10,322 $10,414 $11,068 $10,615 $8,635 $7,243 $10,521 $10,539 $13,451 $- $- $- $92,808 Planning Fees FY 05-06 FY 06-07 FY 07-08 FY 08-09 FY 09-10 FY 10-11 FY 11-12 FY 12-13 10 FY 05-06 FY 06-07 FY 07-08 FY 08-09 FY 09-10 FY 10-11 FY 11-12 FY 12-13 $- $20,000 $40,000 $60,000 $80,000 $100,000 $120,000 July Aug Sept Oct Nov Dec Jan Feb Mar Apr May Jun FY Total FY 05-06 $- $3,500 $- $6,000 $- $- $- $22,500 $27,000 $10,500 $4,500 $15,000 $89,000 FY 06-07 $6,000 $4,500 $- $10,500 $4,500 $- $- $- $4,500 $9,000 $- $- $39,000 FY 07-08 $- $- $- $- $- $- $18,000 $- $- $4,500 $- $22,500 FY 08-09 $8,750 $- $- $- $6,000 $- $- $- $- $4,500 $4,500 $- $23,750 FY 09-10 $- $- $- $- $- $4,300 $- $4,500 $49,500 $- $- $4,250 $62,550 FY 10-11 $4,500 $- $- $- $- $- $4,500 $- $- $- $- $- $9,000 FY 11-12 $- $15,000 $- $- $5,000 $- $- $- $- $4,500 $4,500 $- $24,500 FY 12-13 $13,500 $4,500 $- $4,500 $40,000 $20,000 $18,500 $10,000 $5,000 $- $- $- $116,000 Cell Tower Fees No cell tower fees were tracked prior to February of 02 -03 FY 05-06 FY 06-07 FY 07-08 FY 08-09 FY 09-10 FY 10-11 FY 11-12 FY 12-13 11 FY 06-07 FY 07-08 FY 08-09 FY 09-10 FY 10-11 FY 11-12 FY 12-13 $- $100,000 $200,000 $300,000 $400,000 $500,000 $600,000 July Aug Sept Oct Nov Dec Jan Feb Mar Apr May Jun FY Total FY 06-07 $- $- $- $41,500 $- $18,000 $14,500 $- $- $26,000 $- $- $100,000 FY 07-08 $75,000 $- $86,000 $9,500 $67,000 $15,000 $56,500 $81,000 $11,000 $- $25,000 $74,500 $500,500 FY 08-09 $- $18,500 $- $- $5,500 $- $- $40,000 $- $71,000 $10,500 $57,500 $203,000 FY 09-10 $- $96,500 $15,000 $- $500 $- $15,000 $- $30,500 $- $9,500 $17,000 $184,000 FY 10-11 $- $20,000 $49,500 $- $5,500 $- $- $15,500 $23,000 $21,500 $- $13,000 $148,000 FY 11-12 $35,500 $- $- $35,000 $16,000 $- $92,000 $21,000 $129,000 $13,500 $500 $19,500 $362,000 FY 12-13 $- $55,000 $30,500 $3,500 $67,500 $11,000 $4,500 $- $- $- $- $- $172,000 Recreational Fees No recreational fees were tracked prior to October of FY 06 -07 FY 06-07 FY 07-08 FY 08-09 FY 09-10 FY 10-11 FY 11-12 FY 12-13 12 FY 05-06 FY 06-07 FY 07-08 FY 08-09 FY 09-10 FY 10-11 FY 11-12 FY 12-13 $- $2,000 $4,000 $6,000 $8,000 $10,000 $12,000 $14,000 July Aug Sept Oct Nov Dec Jan Feb Mar Apr May Jun FY Total FY 05-06 $- $- $- $- $1,008 $750 $250 $250 $700 $- $- $250 $3,208 FY 06-07 $190 $250 $601 $389 $700 $- $- $- $- $- $125 $694 $2,949 FY 07-08 $1,200 $530 $904 $1,325 $952 $1,859 $500 $509 $996 $32 $272 $9,078 FY 08-09 $500 $810 $500 $1,979 $1,578 $1,972 $1,023 $648 $666 $1,303 $2,299 $668 $13,946 FY 09-10 $1,666 $561 $740 $1,964 $350 $- $868 $- $1,885 $1,600 $616 $- $10,249 FY 10-11 $1,359 $696 $1,050 $1,468 $1,035 $451 $958 $700 $584 $595 $721 $578 $10,195 FY 11-12 $- $250 $287 $- $- $- $- $- $350 $- $1,250 $- $2,137 FY 12-13 $1,576 $2,110 $52 $152 $1,022 $2,366 $2,071 $215 $- $- $- $- $9,564 Abandoned Manufactured Home Planning Initiative Fees No A.M.P.I. fees were tracked prior to November of FY 05 -06 FY 05-06 FY 06-07 FY 07-08 FY 08-09 FY 09-10 FY 10-11 FY 11-12 FY 12-13 13 FY 05-06 FY 06-07 FY 07-08 FY 08-09 FY 09-10 FY 10-11 FY 11-12 FY 12-13 $- $50,000 $100,000 $150,000 $200,000 $250,000 $300,000 July Aug Sept Oct Nov Dec Jan Feb Mar Apr May Jun FY Total FY 05-06 $8,450 $11,150 $10,050 $13,425 $12,875 $10,775 $11,225 $9,875 $16,150 $20,375 $17,575 $12,825 $154,75 FY 06-07 $20,200 $16,275 $16,925 $30,575 $28,150 $14,025 $29,325 $36,425 $25,750 $21,400 $19,475 $28,275 $286,80 FY 07-08 $21,975 $19,050 $16,075 $17,800 $16,050 $11,575 $22,500 $17,225 $17,775 $21,950 $18,700 $16,600 $217,27 FY 08-09 $16,450 $14,475 $23,825 $9,750 $8,950 $6,925 $8,450 $10,175 $20,750 $12,775 $17,225 $15,650 $165,40 FY 09-10 $14,600 $14,900 $13,175 $10,600 $13,000 $9,600 $11,975 $18,375 $13,225 $16,975 $15,950 $13,875 $166,25 FY 10-11 $18,225 $11,075 $10,800 $7,000 $11,800 $5,300 $10,750 $11,675 $13,450 $10,400 $10,750 $16,100 $137,32 FY 11-12 $15,275 $22,525 $21,425 $26,650 $23,025 $11,175 $39,175 $21,550 $29,675 $23,700 $21,200 $32,150 $287,52 FY 12-13 $17,000 $31,250 $33,525 $18,450 $21,900 $19,450 $18,650 $58,425 $35,400 $- $- $- $254,05 Enviromental Health Revenue Based upon fees received & processed through Central Permitting FY 05-06 FY 06-07 FY 07-08 FY 08-09 FY 09-10 FY 10-11 FY 11-12 FY 12-13 14 FY 07-08 FY 08-09 FY 09-10 FY 10-11 FY 11-12 FY 12-13 $- $1,000 $2,000 $3,000 $4,000 $5,000 $6,000 $7,000 $8,000 July Aug Sept Oct Nov Dec Jan Feb Mar Apr May Jun FY Total FY 07-08 $- $700 $600 $400 $700 $600 $800 $600 $600 $1,400 $200 $1,000 $7,600 FY 08-09 $600 $800 $800 $400 $800 $800 $400 $200 $1,000 $600 $600 $200 $7,200 FY 09-10 $800 $1,100 $200 $400 $- $400 $600 $200 $- $200 $400 $400 $4,700 FY 10-11 $600 $400 $1,000 $300 $400 $- $400 $400 $700 $300 $400 $700 $5,600 FY 11-12 $200 $800 $400 $400 $400 $200 $300 $- $500 $- $200 $- $3,400 FY 12-13 $400 $400 $- $800 $- $- $200 $400 $200 $- $- $- $2,400 Food & Lodging Revenue Based upon fees received & processed through Central Permitting No food & lodging fees were tracked prior to August FY 07 -08 FY 07-08 FY 08-09 FY 09-10 FY 10-11 FY 11-12 FY 12-13 15 FY 06-07 FY 07-08 FY 08-09 FY 09-10 FY 10-11 FY 11-12 FY 12-13 $- $100,000 $200,000 $300,000 $400,000 $500,000 $600,000 $700,000 $800,000 $900,000 July Aug Sept Oct Nov Dec Jan Feb Mar Apr May Jun FY Total FY 06-07 $73,275 $121,095 $82,245 $87,820 $35,185 $54,375 $67,455 $39,835 $74,862 $70,015 $44,030 $104,145 $854,337 FY 07-08 $49,465 $115,689 $63,470 $85,155 $52,725 $51,470 $53,715 $32,620 $51,035 $43,855 $54,795 $52,125 $706,119 FY 08-09 $76,555 $33,430 $41,130 $50,815 $23,300 $27,385 $21,160 $33,840 $24,585 $31,190 $39,955 $47,210 $450,555 FY 09-10 $48,335 $57,700 $40,520 $50,505 $50,905 $20,420 $51,285 $31,880 $54,305 $67,815 $24,445 $68,095 $566,210 FY 10-11 $35,200 $55,910 $38,055 $27,785 $34,900 $39,370 $18,270 $26,620 $63,290 $49,315 $51,650 $42,925 $483,290 FY 11-12 $47,475 $54,145 $54,300 $54,385 $43,490 $36,430 $33,255 $44,425 $32,040 $30,275 $39,815 $35,445 $505,480 FY 12-13 $34,995 $28,260 $39,940 $43,990 $33,320 $24,520 $27,515 $36,535 $48,965 $- $- $- $318,040 Public Utilities Fees Based upon fees received & processed through Central Permitting Includes water, sewer, sprinkler taps & water meters FY 06-07 FY 07-08 FY 08-09 FY 09-10 FY 10-11 FY 11-12 FY 12-13 16 FY 05-06 FY 06-07 FY 07-08 FY 08-09 FY 09-10 FY 10-11 FY 11-12 FY 12-13 $- $5,000 $10,000 $15,000 $20,000 $25,000 July Aug Sept Oct Nov Dec Jan Feb Mar Apr May Jun FY Total FY 05-06 $515 $475 $1,170 $715 $1,165 $600 $955 $1,370 $1,530 $830 $1,000 $840 $11,165 FY 06-07 $1,040 $1,105 $440 $650 $740 $795 $745 $815 $1,225 $1,160 $920 $2,240 $11,875 FY 07-08 $1,425 $1,365 $1,210 $2,045 $855 $835 $1,075 $1,660 $1,465 $1,370 $1,350 $1,835 $16,490 FY 08-09 $1,180 $1,160 $1,095 $1,285 $1,065 $380 $915 $940 $770 $1,155 $395 $725 $11,065 FY 09-10 $1,030 $1,455 $864 $2,118 $1,879 $2,508 $763 $897 $1,007 $2,313 $660 $1,949 $17,443 FY 10-11 $703 $1,106 $1,080 $1,346 $1,949 $2,461 $1,364 $1,907 $940 $1,059 $1,715 $542 $16,172 FY 11-12 $660 $2,181 $1,043 $615 $3,133 $4,235 $1,196 $1,407 $2,436 $581 $2,106 $1,337 $20,930 FY 12-13 $1,675 $1,534 $1,100 $835 $539 $702 $3,138 $693 $825 $- $- $- $11,041 Fire Marshall Fees Based upon fees received & processed through Central Permitting FY 05-06 FY 06-07 FY 07-08 FY 08-09 FY 09-10 FY 10-11 FY 11-12 FY 12-13 17 FY 05-06 FY 06-07 FY 07-08 FY 08-09 FY 09-10 FY 10-11 FY 11-12 FY12-13 0 500 1,000 1,500 2,000 2,500 3,000 Jul Aug Sept Oct Nov Dec Jan Feb Mar Apr May Jun FY Total FY 05-06 257 201 258 254 300 208 222 209 297 307 329 330 3,172 FY 06-07 256 249 214 236 208 228 319 225 284 288 235 341 3,083 FY 07-08 285 305 216 299 192 250 208 251 223 273 318 285 3,105 FY 08-09 339 219 225 198 175 139 134 154 172 218 218 222 2,413 FY 09-10 242 219 274 305 188 209 218 200 231 290 290 234 2,900 FY 10-11 250 245 198 285 276 240 225 236 250 242 318 320 3,085 FY 11-12 192 250 207 197 223 160 172 222 218 219 222 275 2,557 FY12-13 265 241 219 210 199 182 254 251 201 0 0 0 2,022 Permits Issued By Month Includes Building, Electrical, Plumbing, Mechanical, Insulation, Manufactured Homes & Single Family Dwellings FY 05-06 FY 06-07 FY 07-08 FY 08-09 FY 09-10 FY 10-11 FY 11-12 FY12-13 18 FY 05-06 FY 06-07 FY 07-08 FY 08-09 FY 09-10 FY 10-11 FY 11-12 FY 12-13 $- $50,000,000 $100,000,000 $150,000,000 $200,000,000 Jul Aug Sept Oct Nov Dec Jan Feb Mar Apr May Jun FY Total FY 05-06 $13,164,25 $17,891,83 $13,783,06 $29,400,89 $30,880,42 $9,764,870 $9,424,456 $10,438,95 $14,319,02 $17,154,34 $20,977,84 $15,569,15 $202,769,1 FY 06-07 $13,988,80 $13,129,58 $11,087,66 $11,368,12 $14,308,97 $14,994,08 $17,133,16 $11,521,59 $13,801,16 $14,261,04 $7,540,751 $20,935,90 $164,070,8 FY 07-08 $9,523,208 $15,974,93 $10,566,08 $12,474,89 $11,435,76 $8,608,283 $10,833,27 $7,458,094 $14,023,15 $13,569,45 $14,860,88 $12,131,71 $141,459,7 FY 08-09 $12,691,63 $8,776,508 $5,220,612 $4,920,978 $5,369,579 $3,450,528 $5,649,131 $7,522,965 $9,077,151 $7,856,281 $8,725,777 $7,417,729 $86,678,87 FY 09-10 $11,379,22 $10,362,78 $10,638,49 $7,230,957 $9,428,102 $9,361,441 $8,443,143 $9,086,404 $8,810,094 $12,441,31 $9,830,598 $9,402,588 $116,415,1 FY 10-11 $11,252,73 $7,950,958 $8,345,311 $11,182,07 $10,872,47 $11,426,55 $8,228,678 $11,513,78 $14,305,56 $13,132,41 $13,407,86 $1,403,883 $123,022,3 FY 11-12 $11,473,93 $273,697 $9,121,214 $10,094,63 $8,891,826 $4,212,104 $7,595,696 $10,643,09 $7,896,499 $8,047,635 $15,469,43 $12,968,82 $106,688,6 FY 12-13 $6,648,277 $11,216,48 $8,186,483 $9,713,654 $8,884,669 $8,409,146 $14,682,20 $12,334,32 $12,393,61 $- $- $- $92,468,85 Residential Application Valuation By Month FY 05-06 FY 06-07 FY 07-08 FY 08-09 FY 09-10 FY 10-11 FY 11-12 FY 12-13 19 $0 $100,000 $200,000 $300,000 $400,000 $500,000 $600,000 $700,000 $800,000 $900,000 $1,000,000 Anderson Creek Averasboro Barbecue Black River Buckhorn Duke Grove Hectors Creek Johnsonvill e Lillington Neills Creek Stewarts Creek Upper Little River Fees $909,000 $6,500 $235,000 $29,500 $0 $0 $0 $58,500 $191,500 $0 $0 $77,500 $49,000 Recreation Fees By Township (TOTALS SINCE 10/1/06) No recreational fees were tracked prior to October of FY 06-07 20 0 200 400 600 800 1000 1200 1400 1600 1800 2000 Anderson Creek Averasboro Barbecue Black River Buckhorn Duke Grove Hectors Creek Johnsonvill e Lillington Neills Creek Stewarts Creek Upper Little River Lots 1818 13 470 59 0 0 0 117 383 0 0 155 98 Lots By Township (TOTALS SINCE 10/1/06) No lots were tracked prior to October of FY 06-07 21 0 100 200 300 400 500 600 700 Township Applications YTD 11-12 Demolition - Add/Alter Residential - Add/Alter Non-Residential - Stores & Other Customer Service - Office/Bank Plaza - Hospitals, Institutions & Schools - Commercial Activities - Industrial, Public Works & Utilities - Church or other Religious - Amusement, Social or Recreational - Hotels/Motels - Munufactored Homes - Multiple family Dwellings - Duplex Dwellings - Single family Dwellinngs - Other Non-residential - BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2013: Section 1. To amend the Human Resources Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-4250.410-58-01 Training and Meetings $2500.00 110-4250.410-35-40 Wellness Grant $2500.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Money being moved to pay for Harnett County Employee Sk event APPROVALS: ---'~ _____ '3_-fs..-13 Department Head (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler Clerk to the Board day of Jim Burgin, Chairman Harnett County Board of Commissioners BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2010: Section 1. To amend the General Fund, Parents As Teachers Program, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7310-465.11-00 Salaries & Wages 2,555 110-7310-465.12-00 !:i1'l'lited Ser11iee Salaries & Wages 2,555 Y.;).r-T-fi'rne 2,555 2,555 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-334.73-10 Parents as Teachers 0 0 EXPLANATION: To decrease budget in Personnel line item Salaries & Wages (-2,555) and increase Personnel line item Limited Service Salaries & Wages (+2,555) in order to pay the 10 hours per week for the limited services employee beginning employment on March 20, 2013 and ending June 30, 2013. APPROVALS: Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this day of Margaret Regina Daniel, Interim Clerk to the Board Timothy B. McNeil!, Chairman Harnett County Board of Commissioners BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2013; Section 1. To amend the General Fund, Health Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7600-441.41-11 Telecommunications & Postage $ 2,775.00 110-7600-441.55-12 Printing & Binding $ 1,000.00 110-7600-441.60-36 Uniforms $ 1,775.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Realign the budget due to increases in postage rates and telecommunications. APPROVALS: Section 2. Copies of this budget amendment shall be furnished to the Clerk of the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler, Clerk to the Board day of ,2012 Jim Burgin, Chairman Harnett County Board of Commissioners BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2013: Section 1. To amend the PU 531 Accounts Balance, Public Utilities Department, the· appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 531-9015-431.41-10 WTP Operating-Utilities $125,000.00 531-9030-431.41-10 Collections Operating-Utilities $125,000.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Additional lift stations have been added in this fiscal year. 3 27 13 Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this day of Margaret Regina Wheeler, Clerk to the Board I 2013. Jim Burgin, Chairman Harnett County Board of Commissioners 345 i BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2013: Section 1. To amend the General Fund, Emergency Medical Services Department, the appropriations are to be changed as follows: I EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-5400-420.60-33 Materials & Supplies 308 110-5400-420.60-53 Dues & Subscriptions 308 ' REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To budget the transfer of funds to Dues & Subscriptions for membership dues & subscriptions renewals for Dr. Mark Glaser, EMS Medical Director. APPROVALS: J-b.~ L .sfa.b Depart ffftlead (date) / Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this ___ day of ____ , 2013. Margaret Regina Wheeler Clerk to the Board Jim Burgin, Chairman Harnett County Board of Commissioners BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Caro I ina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30J 2013: Section 1. To amend the General Fund, Sheriff's Department, the appropriations are to be changed as follows: I EXPENDITURE AMOUNT AMOUNT ! CODE NUMBER ! DESCRIPTION OF CODE INCREASE DECREASE 110-5109-420-74-74 North Carolina Governor's Crime Commission 2,700 Capital Outlay 110-5109-420-60-33 North Carolina Governor's Crime Commission 2,700 Materials & Supplies REVENUE AMOUNT AMOUNT CODE NUMBER l DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To transfer the North Carolina Governor's Crime Commission Grant for the purchase of Law Enforcement equipment. APPROVALS: ~" ,~~ S;_ i \\o~~~ a7/g Department Head (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this day of Margaret Regina Daniel, Interim Clerk to the Board I 2013. Jim Burgin, Chairman Harnett County Board of Commissioners BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2013: Section 1. To amend the , the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-4500-410.60-57 Miscellaneous Expense 50.00 110-4500-410.30-04 Professional Services 50.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION Invoice was over by $50.00 for PO No. 46626. Please transfer funds to bring the Professional Services line item in balance. APPROVALS: ~'!/t/;3 Department Head (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler Clerk to the Board day of Jim Burgin, Chairman Harnett County Board of Commissioners BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2013: Section 1. To amend the Boone Trail Elementary School Project CP0905, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 31 8-8300-480-45-44 Furniture & Fixtures 1 31 8-8300-480-45-40 Land & RW l 31 8-8300-480-45-21 Architect Fees 1 31 8-8300-480-45-22 Issuance Cost 31 8-8300-480-90-10 General Fund 31 8-8300-480-46-01 Residual Equity 3.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To to budget for the close of the Boone Trail Elementary School Project and residual equity transfer of COPS 2009 remaining funds. APPROVALS: section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Margaret Regina Wheeler, Clerk to the Board Jim Burgin, Chairman Harnett County Board of Comm 3Sl i BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following a rnendment be made to the annual budget ordinance for the fiscal year ending June 30, 2013: Section 1. To amend the WIA Youth Program Fund, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 234-7405-465.12-00 Salaries & Wages part-time 400 234-7407-465.12-00 Salaries & Wages part-time 400 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To cover expenditure in the above line items. APPROVALS: rJ/iaJdi.diff!dJ if /3/B Department Head (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler Clerk to the Board day of Jim Burgin, Chairman Harnett County Board of Commissioners BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2013: Section 1. To amend the WIA Youth Program Fund, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION Of CODE INCREASE DECREASE 234-7410-465.32-73 Training Voucher 5000 234-7410-465.58-14 Travel Participant 5000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To cover expenditure in the above line items. APPROVALS: ~~r!µd) '-//:2/13 Department Head (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler Clerk to the Board day of Jim Burgin, Chairman Harnett County Board of Commissioners BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2013: Section 1. To amend the Airport, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-6500-406.60-33 Materials and Supplies $772.00 110-6500-406.54-26 Advertisement $772.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To fund the advertisement of Notice to Bidders for the repair of the Runway, Taxiway, and Apron Rehabilitation and Strengthening at the Harnett County Jetport. Will be reimbursable from project. APPROVALS: ~?«'~ ¢-2·/> Department Head (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler Clerk to the Board day of Jim Burgin, Chairman Harnett County Board of Commissioners BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2013; Section 1. To amend the General Fund, Health Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7600-441.58-01 Training $ 1,400.00 110-7600-441.58-14 Travel $ 1,400.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move funds in Child Health to cover costs of upcoming trainings. APPROVALS: Section 2. Copies of this budget amendment shall be furnished to the Clerk of the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler, Clerk to the Board day of ,2012 Jim Burgin, Chairman Harnett County Board of Commissioners BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2013: Section 1. To amend Various Departments, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-4300-410.25-10 Elections -Unemployment $325 110-4500-410.25-10 Tax -Unemployment $5,652 110-4900-410.25-10 IT -Unemployment $599 110-4910-410.25-10 GIS -Unemployment $10,472 110-5120-420.25-10 Detention Center-Unemployment $10,046 110-7300-465.25-10 Cooperative Extension -Unemployment $28,301 110-7500-441.25-10 Aging -Unemployment $6,794 110-8200-450 .25-10 Parks & Recreation -Unemployment $12,322 110-4400-410.25-10 Finance -Unemployment $10,000 110-4800-410.25-10 Register of Deeds -Unemployment $5,000 110-5100-420.25-10 Sheriff-Unemployment $28,272 110-5110-420.25-10 Communications -Unemployment $7,500 110-5401-420.25-10 EMS Transport -Unemployment $10,000 110-5500-420.25-10 Animal Control -Unemployment $13,739 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move funds to budget unemployment insurance benefits paid for the benefit period ended July 31, 2012: APPROVALS: Department Head (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler Clerk to the Board day of James A. Burgin, Chairman Harnett County Board of Commissioners BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2013: Section 1. To amend the General Fund, Emergency Medical Services Department, the appropriations are to be changed as follows: 1 EXPENDITURE AMOUNT AMOUNT CODE NUMBER \ DESCRIPTION OF CODE INCREASE DECREASE 110-5400-420.11-00 1 Salaries & Wages 54,000 110-5401-420.11-00 Salaries & Wages 22,000 I 110-5400-420.12-00 Salaries & Wages -Part time 44,000 I 110-5401.420.12-00 Salaries & Wages -Part time 32,000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To budget the transfer of funds to Salaries & Wages -Part time to finish out the remainder of this fiscal year. This salary shortage is due to moving part-time employee's budget codes percentages, and also due to part-time employees covering for call outs, workers' comp injuries, non-related work related injuries, and sickness. APPROVALS: Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. · Adopted this ___ day of ____ , 2013. Margaret Regina Wheeler Clerk to the Board Jim Burgin, Chairman Harnett County Board of Commissioners BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2013: Section 1. To amend the WIA Youth Program Fund, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 234-7411-465.35-26 Participant Cost 2000 234-7411-465.41-11 Telecom& Postage 800 234-7411-465.41-13 Utilities 1000 234-7411-465.58-01 Training& Meetings 1300 234-7411.465.58-14 Travel Admin 2000 234-7411-465.11-00 Salaries& Wages 2959 234-7411-465.32-73 Training Vouchers 10059 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To cover expenditure in the above line items. APPROVALS: Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler Clerk to the Board day of Jim Burgin, Chairman Harnett County Board of Commissioners BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2013; Section 1. To amend the General Fund, Health Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7600-441.58-14 Employee Travel $ 400.00 110-7600-441.58-18 Contract Travel $ 400.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move funds in Home Health to cover contract travel for Affinity nursing staff. Section 2. Copies of this budget amendment shall be furnished to the Clerk of the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler, Clerk to the Board day of ,2012 Jim Burgin, Chairman Harnett County Board of Commissioners BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2013; Section 1. To amend the General Fund, Health Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7600-441.32-26 Incentives $ 671.00 110-7600-441.60-33 Materials & Supplies $ 671.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Funds will be used to support the SISTA Project and Teen Girl Conference. APPR97'~'1J!l13 Department Head (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk of the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler, Clerk to the Board day of ,2012 Jim Burgin, Chairman Harnett County Board of Commissioners Commissioners, Please consider this agenda item request as an add-on to your April 15, 2013 meeting agenda. Staff had the information to us timely and I failed to include it on the agenda. Thank you for your consideration. Gina Board Meeting Agenda Item Agenda Item 5 -L MEETING DAT TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Computer Aided Dispatch Mapping Maintenance Software REQUESTED BY: IT Department (E-911 Division) REQUEST: - Requesting to use the sole source purchasing option to purchase GeoComm GeoLynx Sync Advanced Client from TriTech. TriTech provides software maintenance and support to our Computer Aided Dispatch System (CAD). The cost is $18,965.00. This cost is a 911 eligible expense and will be paid out of the Emergency Telephone System Budget (Fund 240) account number 240-5900-420.74-74. COUNTY MANAGER'S RECOMMENDATION: C:\Documents and Settings\gwheeler\Local Settings\Temporary Internet Files\Content.Outlook\X5535JMM\agendaform2013-0415.doc 1of1 Page TriTech Software I Services Quote I 5601 Barbados B!yd Castle Hayne NC 28429 Main: 800-882-2108 Fax: 910-602-6190 Harnett County Communications Center Harnett County Comm Ctr Geolynx Sync Adv Third Party Products and Services GeoComm Geolynx Sync Advanced Client GeoComm Geolynx Sync Advanced Client Support & Maintenance GeoComm Geolynx Sync Advanced Server GeoComm Geolynx Sync Advanced Server Support & Maintenance Qty 10 12 GeoComm Geolynx Sync Client Advanced Installation & 14 Training Per License GeoComm Geolynx Sync Server Installation & Training Project Management 16 Support for Sync Advanced Client = additional charges for 2 0 clients which will equal 1/2 of charges since these are backup positions Part No. Price GEOSFT046 $351.00 GEOMTE026 $81.00 GEOSFT045 $4,388.00 GEOMTE025 $675.00 GEOINS073 $240.00 GEOINS070 $3,500.00 VSEPME001 $160.00 $0.00 Third Party Products and Services Sub Total: Agency: Hamett County Communications Center State: NC Sales Representative Angie Shepherd Quote Sub Total: Quote Discount Total: Quote Total Price: Total Price $3,510.00 $972.00 $4,388.00 $675.00 $3,360.00 $3,500.00 $2,560.00 $0.00 $18,965.00 $18,965.00 $18,965.00 The pricing provided is based on "Pricing Assumptions". Please see the section labeled "Pricing Assumptions" for details. First Year Maintenance -Begins a year after Product Go Live Total Price Pricing Assumptions TriTech's pricing as provided herein is proposed based upon the following assumptions: •The TriTech products & services are proposed based upon TriTech's best understanding of the requirements information available to TriTech at this time. The pricing may vary should additional information become available which alters the scope, quantity and/or schedule for the proposed products and/or services. •All TriTech products & services will be provided according to TriTech's standard terms & conditions as defined and agreed to in TriTech's Software License Agreement and related attachments. 03/28/2013 Page 1 of2 TriTech Software I Services Quote I 5601 Barbados B!yd Castle Hayne NC 28429 Main: 80()..882-2108 Fax: 910-602-6190 •All client-supplied services will be performed according to an agreed to Statement of Work and Project Schedule, if applicable. •All prerequisite computer hardware, system software, peripherals, network components, etc., not provided by TriTech, will be provided by the Client according to TriTech's recommended standards. •The Client assumes responsibility for directing, coordinating and communicating with all third party agencies and vendors of every kind who have not been specifically documented as TriTech's responsibility in the agreed to Statement of Work or other supporting pricing related documentation. •Warranty Support for all proposed TriTech software products is twelve (12) months, starting at go-live for each product, or thirty (30) days following TriTech's certification for go-live, whichever occurs first. •All proposed prices shall remain valid for a period of ninety (90) days from the date of this quotation, unless otherwise extended in writing by TriTech. •All proposed prices are exclusive of any sales, excise, or use taxes of any kind. Payment Terms Payments shall be made in accordance with the following schedule unless otherwise agreed to in writing: Software: Training and Installation: Project Management: Custom Solutions: Travel: Third Party Products & Hardware: 03/28/2013 90% due on delivery 10% due on Go Live Due on delivery 50% due on first day of training 50% due incrementally for remainder of project(% complete) 30% upon contract signing 50% upon functional specification and design delivery 20% delivery of software 50% due on first day of training 50% due on Product Go Live Due on ordering Page 2 of2