Loading...
120709mHARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting December 7, 2009 The Harnett County Board of Commissioners met in regular session on Monday, December 7, 2009 in the Commissioners Meeting Room, County Administrative Building, 102 East Front Street, Lillington, North Carolina. Members present: Timothy B. McNeill, Chaiiman Beatrice B. Hill, Vice - Chairman Dan B. Andrews, Commissioner Gary House, Commissioner Jim Burgin, Commissioner Staff present: Scott Sauer, County Manager Wm. A. (Tony) Wilder, Assistant County Manager Dwight W. Snow, County Attorney Sylvia Blinson, Finance Officer Gina Daniel, Acting Clerk Chairman McNeill called the meeting to order at 9:00 am. Commissioner Burgin led the pledge of allegiance and gave the invocation. The Board recessed for reorganization. Gina Wheeler, Acting Clerk to the Board, reconvened the meeting and stated the N.C. General Statute 153A -39 requires that the Board of Commissioners reorganize at its first regular meeting in December of each year. Ms. Wheeler opened the floor for nominations for chairman. Commissioner Jim Burgin nominated Commissioner Gary House. Commissioner Gary House nominated Commissioner Jim Burgin. Commissioner Beatrice Hill nominated Commissioner Tim McNeill. Commissioner Burgin moved to close the nominations. The motion was seconded by Commissioner McNeill and passed unanimously. Commissioner Timothy B. McNeill was re- elected chairman 3 to 2. Chairman McNeill opened the floor for nominations for vice chairman. Commissioner Dan Andrews nominated Commissioner Beatrice Hill. Commissioner Jim Burgin nominated Commissioner Gary House. Commissioner Burgin moved to close nominations. The motion was seconded by Commissioner Andrews and passed unanimously. Commissioner Beatrice B. Hill was re- elected vice chairman 3 to 2. Chairman McNeill called for additions and deletions to the published agenda. Mr. Sauer asked the Board to accept additional supporting documents for two agenda items listed on the published agenda. Information provided was (1) proposed increases /additions of bonds for public officials and (2) a proposed Resolution to Ratify and Approve the Purchase of Three Real Property Tracts which Constitute the New Boone Trail Elementary School Site. Commissioner Andrews moved to approve the agenda as presented and accept the additional information provided. Vice Chairman Hill seconded the motion which passed unanimously. Harnett County Board of Commissioners Minutes of Regular Meeting, December 7, 2010 Page 1 of 13 Upon motion by Commissioner House and seconded by Commissioner Burgin, the Board unanimously approved the following items on the consent agenda: 1. Minutes: November 2, 2009 Regular Meeting 2. Budget amendments: 132 Edward Byrne Justice Assistance Grant Code 110 -5103- 420.60 -33 Materials and Supplies 110 -5103- 420.35 -30 Edward Byrne 2009 110 -5103- 420.35 -29 Edward Byrne 2008 110- 0000 - 331.51 -13 2008 Edward Byrne Grant 110- 0000 - 331.51 -21 2009 Edward Byrne Grant 157,934 decrease 146,458 increase 11,476 increase 146,458 decrease 146,458 increase 135 Public Utilities, East Central Water Improvements Project (PU0703) Code 567- 9100 - 431.45 -01 Construction 69,500 decrease 567 -9100- 431.45 -16 Construction — Temple Grading 69,500 increase 136 Health Department Code 110- 7600 - 441.60 -33 110- 0000 - 331.76 -23 137 Health Department Code 110- 7600 - 441.11 -00 110- 7600 - 441.21 -00 110- 7600 - 441.22 -00 110- 7600 - 441.23 -00 110- 7600 - 441.26 -08 110- 0000 - 331.76 -24 Materials & Supplies 842 Improving Immunization Capacity Salary & Wages Group Insurance FICA Retirement Worker's Comp 849 H1N1 Enhanced Surveillance 139 Health Department Code 110- 7600 - 441.32 -26 Incentives 110- 0000 - 353.76 -05 Donations — Health Depart 140 Healthy Choice Family Services Code 110 -5899- 420.35 -31 Healthy Choice Family Service 110- 0000 - 331.58 -02 Healthy Choice Family Service 7,000 increase 7,000 increase 4,643 increase 467 increase 355 increase 227 increase 108 increase 5,800 increase 500 increase 500 increase 92,700 increase 92,700 increase 141 Public Utilities— Harnett/Fu.ua WWTP Casital Project Ordinance PU012B Code 551 -9100- 431.45 -22 551- 9100 - 431.45 -20 551- 9100 - 431.45 -70 551- 9100- 431.45 -33 Issuance Cost Legal /Admin Interest During Construction Materials & Supplies 14,880 increase 443 increase 221,128 increase 588 decrease Harnett County Board of Commissioners Minutes of Regular Meeting, December 7, 2010 Page 2 of 13 551- 9100- 431.90 -30 551- 0000 - 314.50 -00 551- 0000 - 353.90 -03 551- 0000 - 353.90 -05 551- 0000 - 361.10 -00 551- 0000 - 361.50 -00 551- 0000 - 361.60 -00 Transfer to Public Utilities Sales Tax Refund Town of Angier Town of Fuquay Interest on Investments Interest on Construction Escrow Acct 5,807 decrease Interest Tr from Regions Bank to FCB 1 decrease 393,397 decrease 101 decrease 142,330 decrease 9,892 decrease 597 increase 142 Juvenile Crime Prevention Council Code 110 -5899- 420.35 -25 Court Psychologist 110- 0000 - 399.00 -00 Fund Balance Appropriated 143 EMS — Emergency Response Planning Fund Code 263 -5251- 420.11 -00 Salaries 263 -5251- 420.22 -00 FICA Tax Expense 263 - 5251 - 420.21 -00 Group Insurance Expense 263 -5251- 420.23 -00 Retirement 263 -5251- 420.23 -01 Supplemental Retirement 263 -5251- 420.26 -08 Worker's Compensation 263 -0000- 399.00 -00 Fund Balance Appropriated 144 Public Utilities Code 531- 9000 - 431.90 -60 Interfund Transfer to SCWW Project 531- 0000 - 399.00 -00 Fund Balance Appropriated 145 Public Utilities — South Central WW Project Ordinance Code 553- 9100- 431.45 -01 TA Loving Plant 553- 9100 - 431 -45 -80 Contingency 553- 0000 - 389.00 -00 Interfund Transfer HCDPU Fund 146 Public Utilities — Ft Bra Ordinance Code 568- 9100 - 431.45 -01 568- 0000 - 356.91 -04 164 Public Buildings Code 110- 4700 - 410.41 -40 110- 4700 - 410.44 -21 110- 8800 - 490.32 -16 692 increase 692 increase 38,709 increase 1,000 increase 400 increase 600 increase 200 increase 150 increase 41,059 increase 2,671,953 decrease 2,671,953 decrease 2,720,777 decrease 48,824 increase 2,671,953 decrease gg Water Supply and WW Treatment Capital Project TA Loving Plant 20,414,825 increase US Government - Construction 20,414,825 increase Utilities — Probation Office Building & Equipment Rent Contingency 3. Tax refunds and releases (Attachment 1) 2,500 increase 7,799 increase 10,299 decrease Harnett County Board of Commissioners Minutes of Regular Meeting, December 7, 2010 Page 3of13 4. Emergency Services requested authorization to submit an application to the North Carolina Department of Crime Control and Public Safety Division of Emergency Management for the purpose of funding our participation in the State Annual Hurricane Drill on May 5, 2010 in the amount of $2000. The funds are part of the Homeland Security Grant Program FY2009 and cover the period August 21, 2009 through July 21, 2012. This grant will allow us to activate the Emergency Operations Center for our annual training opportunity for the county staff. There is no cost share for this grant. 5. Resolution to award service weapon to Lieutenant James C. Hooper upon his retirement from the Harnett County Sheriffs Office. (Attachment 2) 6. The Planning Department requested approval to apply for the Department of Environment and Natural Resources 2010 Adopt - A- Trail (AAT) and Rail -to- Trails (RTP) 2010 grant funding. Program funding will enable the County to provide trail restoration for the Dunn -Erwin Rail Trail. The current need for the trail is restoration of rail bed by applying `granite fine' gravel to selected areas as defined the Trail Boss. Each funding source is a competitive grant application with maximum amount of funding of $5,000 with not required match. The RTP2010 is a federal grant that is not yet funded. 7. The Planning Department requested approval to apply for NCHFA Urgent Repair Program (URP2010) grant funding. Program funding enables recipient organizations to provide grants of up to $5,000 for emergency home repairs and modifications to very low- income owner- occupied homes with one of more fulltime household members with special needs (e.g., elderly, disabled, or a child 6 or under with an elevated blood -lead level). This is a competitive grant application with maximum amount of funding of $75,000 with no required match. There is an application fee of $50.00 payable at application. 8. Resolution of the Harnett County Board of Commissioners Declaring Its Intent to Close Public Road or Easement and Calling a Public Hearing - Campbell University is requesting approval to abandon the south end of Pope Street in Buies Creek. (Attachment 3) 9. Public Utilities requested approval of an increasing change order TA Loving Company in the amount of $63,963.51. The change order is for additional work and materials associated with the construction of three of the sewer lift stations in the South Central Wastewater Project. The project budget has the necessary funds to accommodate this increase. 10. Public Utilities requested approval of an increasing change order in the amount of $17,694,047.44 to TA Loving Company. This increase is for the 10 MGD upgrade made to the South Harnett Regional Wastewater Treatment Plant to facilitate the inclusion of Fort Bragg into our regional wastewater partnership. The funds for this upgrade are already part of the existing contract with Fort Bragg. Harnett County Board of Commissioners Minutes of Regular Meeting, December 7, 2010 Page 4 of 13 11. Re -Entry requested the authorization to accept award from North Carolina Department of Crime Control and Public Safety, Governor's Crime Commission in the amount of $92,699.23. This is a 75% grant with a 25% local match which will be $30,899.77 that will be covered by Re- Entry. 12. The Health Department requested approval to apply for grant funding through the Susan G. Komen NC Triangle Affiliate. The funding request will be $30,000 with no matching funds required. These funds will support staff time, educational programs and mobile mammography screenings. The purpose of this grant is to provide access for women who are uninsured to obtain mammography screening services. From July 2008 until June 2009, approximately, 147 women have been screened through the Rex Mobile Unit and 75% of those women were uninsured. The Harnett County Board of Health gave approval to apply on November 19, 2009. 13. The Health Department requested approval to write -off $38,969.80 in patient bad debts. The Harnett County Board of Health gave approval on November 19, 2009. 14. The Health Department requested approval to establish fees for immunization. The State Immunization Program will no longer offer the following vaccines for all children: pediatric hepatitis A; Tdap vaccine (except sixth grad requirement); the combination vaccine DTaP - IPV -Hib; the combination vaccine DTaP -IPV; MMRV; or the 2°a dose of varicella. The MMRV will not be available for private purchase before 2011. This change is effective December 1, 2009 and the Health Department will need to purchase private doses for children who do not qualify for State Vaccine. The Harnett County Board of Health gave approval on November 19, 2009. 15. The Health Department is requesting approval of additions to the Clinical Patient Fees, Eligibility and Bad Debt -Write Off Policy on page 11 "Specific to Family Planning Confidential clients ". It will be documented on the financial eligible form (backside of personnel data form) for clients requesting "Confidential Family Planning Services ". This was a recommended addition by the State Administrative Consultant during Audit. The Harnett County Board of Health gave approval on November 19, 2009. 16. The Sheriff's Office requested approval of a contract with Keefe Commissary Network for the Harnett County Sheriff's Office Detention Center's Commissary services. The County Manager recommended approval of the contract contingent upon final review and approval by County Staff Attorney as to form. 17. The Sheriff's Office requested approval of a contract with Southern Health Partners, Inc. for the Harnett County Sheriff's Detention Center's medical services. The County Manager recommends approval of the contract contingent upon final review and approval by County Staff Attorney as to form. 18. The Sheriffs Office requested approval of a contract with Paytel Communications, Inc. for the Harnett County Sheriffs Office Detention Center's pay phones. The commission Harnett County Board of Commissioners Minutes of Regular Meeting, December 7, 2010 Page 5of13 will be increased from 35% to 37 %. The County Manager recommends approval of the contract contingent upon final review and approval by County Staff Attorney as to form. 19. The Harnett County Library requested permission to apply for the "We the People Bookshelf' which is a project of the National Endowment for the Humanities' (NEH) We the People program, conducted in cooperation with the American Library Association (ALA). NEH awards the Bookshelves to libraries across the country for use in programs primarily for young people. There is no money involved in this grant program. If awarded the Children's Librarian will organize and conduct the programs. 20. The Legal Department requested approval of the first amendment (Amendment One) to the agreement between Campbell University and Harnett County regarding use of the John W. Pope, Jr. Convocation Center. The amendment clarifies the understanding that the user fee paid by Harnett County to Campbell grants Harnett County the ability to use the Convocation Center Facilities for public events in perpetuity without paying additional user fees, subject to scheduling by Campbell. 21. The Legal Department, on behalf of Planning and Inspections Department, requested approval of the Memorandum of Agreeement between US Army Installation Management Command, US Army Garrison, Fort Bragg and County of Harnett regarding Hairfield Farm Tract located along Ray Road in Harnett County. The Agreement provides that the United States of America will transfer ownership of the Hairfield Farm Tract to the County of Harnett if: (1) the County pays all costs incurred by the Unites States Army associated with the conveyance of the property, which are estimated to be $30,113.27, and (2) the County obtains a Phase I Environmental Assessment to document the current environmental status of the property. 22. The Legal Department requested approval of the Letter of Agreement between the North Carolina Department of Correction, Division of Departmental Purchasing & Services and County of Harnett, which outlines the lease reimbursement agreement for the probation and parole office space located at 708 South Main Street, Lillington, North Carolina. Pursuant to amendments made to N.C. General Statute 15 -209 (Accomodations for Probation Offices) by the N.C. General Assembly, which requires each county to provide funding for probation and parole offices, Harnett County will reimburse the Department of Correction the monthly lease rate of $1,299.80 plus utilities and janitorial service starting on January 1, 2010. 23. Human Resources requested approval of updates in the Class & Grade Table effective December 1, 2009. 24. Human Resources requested approval of the increase /addition of bond listed below. Each officer, employee, or agent of a local government or public authority who handles or has in his custody more than one hundred dollars ($100) of the unit's Bonding of Public Officials. Finance Director — increase from $50,000 to $200,000 Harnett County Board of Commissioners Minutes of Regular Meeting, December 7, 2010 Page 6 of 13 Tax Administrator — increase from 10,000 to $200,000 Deputy Tax Collector — add bond of $150,000 Register of Deeds — increase from $10,000 to $100,000 Public Works Director — add bond of $200,000 Premium for $100,000 bond is $350.00 per year Premium for $150,000 bond is $525.00 per year Premium for $200,000 bond is $700.00 per year Note: The Sheriff's bond will not expire until 12/02/1010. The bond will be re- evaluated at renewal. Commissioner Burgin questioned if a $200,000 bond was enough for the Tax Administrator and Finance Director. Mr. Sauer said the amount was comparable to other counties our size. Informal Comments: Eric Benson, Flemming Road, Coats, voiced concerns about the Boone Trail School land purchase. Dave and Karen Rogers, Johnson Road, Coats, spoke about the Boone Trail School land purchase. Mr. Rogers also questioned why do we don't reuse our old schools and the land around them? Commissioner Andrews moved to approve the appointments listed below. Vice Chairman Hill seconded the motion and it passed unanimously. Airport Committee Otis Butler, Joseph L. Tart and Rhett Raynor, reappointed for three year terms to expire December 31, 2012 Nominated by Commissioner House Averasboro Township Tourism Development Authority Billy Tart, Ricky Johnson, reappointed for one year terms ending December 31, 2010 Billy Tart was also approved as Chairman Nominated by Commissioner House CCCC Harnett County Campus Advisory Committee Doug Jones, reappointed for a three year term ending December 31, 2012 Nominated by Commissioner Andrews Harnett County Council For Women Trinnette L. Nichols, reappointed for a three year term ending August 31, 2012 Sheron Denise Hurley, Peggy McDougald, Cassandra A. Johnson, Teresa Anne Spears, Brenda Faison, Melanie Littlejohn, Sudie P. Chavis were appointed for three year terms ending December 31, 2012 Nominated by Vice Chairman Hill Harnett County Board of Commissioners Minutes of Regular Meeting, December 7, 2010 Page 7of13 Harnett County Criminal Justice Partnership Board James Lee, Sandy Norris, reappointed for three year terms expiring November 30, 2012 Nominated by Commissioner Andrews Harnett County Historic Properties Commission Sherry Smith, appointed to replace Otis Butler whose term expires January 31, 2012 Nominated by Commissioner Andrews Harnett County Public Facilities Corp. Board of Directors Ted Honeycutt, reappointed for a one year term ending December 31, 2010 Nominated by Commissioner Andrews Industrial Facilities/Pollution Control Financing Authority James (Jim) McCormick, Patsy Powell, Bob Salmon, reappointed for four year terms ending December 31, 2013 Nominated by Commissioner Andrews Juvenile Crime Prevention Council Chris Carr, Gil Wise, reappointed for two year terms ending November 30, 2011 Nominated by Vice Chairman Hill Transportation Advisory Board the following were reappointed: The following members were reappointed for a term of one year expiring December 31, 2010: Carl Davis Terri Strickland Jerry Blanchard Rebecca Brooks Betty Lou Darroch Lisa Childers Mary Jane Sauls Lisa Guy Gary Pope Cathy Clifton John Finger Ray Lassiter Eric Truesdale Truett Underhill John Rouse Tony Wilder Nominated by Commissioner Andrews Mr. Sauer read the following questions regarding property acquisition for the New Boone Trail Elementary School tracts presented by Commissioner House on December 1st along with the following responses provided by Superintendent Phil Ferrell: 1. What makes this tract more valuable than the first two tracts? This tract provided greater road frontage, better access from both roads, increased activity areas acreage, and provided separate traffic flow routes. 2. Was a subdivision of this parcel ever recorded? No. Harnett County Board of Commissioners Minutes of Regular Meeting, December 7, 2010 Page 8 of 13 3. Why were the other two tracts purchased before there was an option granted on the third tract? The other two tracts were not purchased at the same time. All three were under negotiation and finalized at various times. 4. If the third tract was intended for the safety of the children, why was it not bought at the same time as the two other tracts? We could not agree upon a price with the seller. 5. Was the third tract ever perk tested? No. The County informed us that they were putting in a sewer line and there was no need to proceed with perk testing. 6. When was the decision made to construct a sewer line to the school? During a meeting in August 2008, we were informed that the County had decided to construct a sewer line for this area. This was during the preliminary analysis and design stage and eliminated the need for on -site septic system. 7. Was there ever a cost analysis performed on an on -site septic system? No. Once the County made the decision to install a sewer line there was no need in spending the money and time to proceed with a cost analysis. 8. Was the third tract initially intended to be for an on -site septic system? No. 9. Are there any federal or state monies used in the Boone Trail School project? Yes. State ADM monies were used in the purchasing of land and the payment of design fees. Bond proceeds (COPS money) were used to reimburse the State for design fee expense and COPS money was initially earmarked for reimbursement to the State for land purchases. Funds were sent to the State for reimbursement; however, the monies were credited toward design fees and land purchasing. 10. Why has the report about reporting the use of state monies not been filed? The State report is due sixty days after the completion of the project. The project is scheduled to be completed in July 2010 at which time the report will be filed. 11. Who was involved in the negotiation of the third tract? Phil Ferrell 12. Was there an appraisal performed on the third tract? No. 13. Was obtaining an easement on the third tract for a driveway ever discussed as an alternative to purchasing the entire tract? No. Commissioner Andrews moved to approve a the presented Resolution to Ratify and Approve the Purchase of Three Real Property Tracts Which Constitute the New Boone Trail Elementary School Site. Vice Chairman Hill seconded the motion. Commission Burgin questioned if Commissioner Andrews and Chairman McNeill could vote on the motion due to perceived ethical issues. Commissioner Burgin asked both Commissioner Andrews and Chairman McNeill to recuse themselves from the vote. Chairman McNeill stated that there was no conflict of interest. Chairman McNeill clarified that the Board was correcting Harnett County Board of Commissioners Minutes of Regular Meeting, December 7, 2010 Page 9 of 13 an oversight. Commissioner Andrews state that this project was in his district and the correction needed to be made. Commissioner House said he had many more questions about this project before he was ready to vote. Commissioner Burgin moved to table the resolution for further discussion. Commissioner House seconded the motion which failed 3 to 2. The motion to approve a the Resolution to Ratify and Approve the Purchase of Three Real Property Tracts Which Constitute the New Boone Trail Elementary School Site passed 3 to 2. (Attachment 4) Steve Ward, Deputy Director for Public Utilities, presented a request for the Board to award a construction contract to Temple Grading & Construction of Lillington, NC for the installation of a master meter vault to supply water to Campbell University. This work is associated with the East Central Water Improvements Project and is in response to a utility acquisition contract with Campbell University that was executed in October 2008. The funds are budgeted in the capital project ordinance. Temple Grading submitted the lowest bid. (Attachment 5) Mr. Ward reported that this is the final phase of the project to supply water to Keith Hills. He said Campbell would still have their on distribution system. Commissioner Andrews moved to approve the award. Vice Chairman Hill seconded the motion. Commissioner Burgin disclosed that Mr. Temple of Temple Grading & Construction was a client of his business. The motion carried unanimously. The Board of Commissioners reconvened as the Governing Body of the South Central Water and Sewer District. Chairman McNeill called to order a public hearing regarding the Extension of Bond Order Authorizing the Issuance of $42,000.000 General Obligation Water and Sewer Bond of South Central Water and Sewer District of Harnett County, North Carolina and opened the meeting for comments from the public. No comments were offered and Chairman McNeill closed the public hearing. Commissioner Andrews moved to approve the Extension of Bond Order Authorizing the Issuance of $42,000.000 General Obligation Water and Sewer Bond of South Central Water and Sewer District of Harnett County, North Carolina. Vice Chairman Hill seconded the motion which passed unanimously. (Attachment 6) Ms. Cindy Milton, Interim Director of Social Services, presented the Child Support Enforcement Transition Plan for consideration. In the 2009 Appropriations Act, the NC General Assembly required that the 28 counties in which the Child Support Enforcement Program is currently state administered would become administered by local government effective July 1, 2010. Ms. Milton offered four options available for administering this program in Harnett County as 1) Department of Social Services (in- house), 2) Stand Alone County Agency, 3) Private Company Contract and 4) Regional Agency. Ms. Milton noted that a transition plan is due to the NC Division of Social Services by January 1, 2010. Harnett County Board of Commissioners Minutes of Regular Meeting, December 7, 2010 Page 10 of 13 In regards to the program being administered by the Department of Social Services, Ms. Milton said this seems like a natural fit as the NC Department of Social Services is designated to supervise the NC program, this would allow for close coordination of related programs, it would allow for maximization of allowable indirect costs. She also mentioned if this option was selected, funds would need to be allocated for a part -time Project Manager to assist with program transition. Ms. Joyce Hall, Child Support Supervision, spoke in support of the Department of Social Services operated organizational model for the County's Child Support Program. Commission Burgin moved for staff to proceed with bringing the Child Support Enforcement Program in -house within the Department of Social Services. The motion was seconded by Vice Chairman Hill. The motion carried unanimously. Commissioner Burgin moved to approve the Child Support Enforcement Transition Plan subject to review by the County Attorney. Vice Chairman Hill seconded the motion which passed unanimously. Michelle Thompson, CPA with Cherry, Bekaert & Holland, presented the Comprehensive Annual Financial Report for the Fiscal Year Ending 2009. Ms. Thompson reported that there were no significant audit adjustments or material weaknesses. She reported that Harnett County Administered $155.1 Million dollars of Federal and State grant programs with no questioned costs. Ms. Thompson also reported the following results of the audit: • General Fund Revenue Variances o Sales taxes were $2 Million below budget due to the recession's effect on consumer sales o Intergovernmental revenue shortfall of - $350,000 was primarily due to the State's budget reductions o Permits and fees were below budget due to: - Inspections - $479,000 - Recreation - $283,000 o Investment earnings dropped significantly across all funds due to low - interest rates • General Fund Expenditures and Transfers Out o All departments limited spending to essential items o General Administration was under spent by $878,000 o Public Safety was under spent by $850,000 o Human Services was under spent by a total of $2.1 Million against the final budget - Medicaid Match was $620,000 less than budgeted Special Needs Adoption expenditures were $138,000 less than budgeted • Bond Rating o Multiple Bond Sales in 2009 Harnett County Board of Commissioners Minutes of Regular Meeting, December 7, 2010 Page 11 of 13 One Installation Purchase Agreement issuance ($35 Million — primarily Schools) One revenue bond issuance ($26.5 Million) State Bond Loan draws ($1 Million) • A2 /A3 and AA - /A+ o Excellent bond rating reaffirmed by two rating agencies: Moody's and Standard & Poors Commissioner House moved to approve the presented county audit for the fiscal year ending 2009. Commissioner Burgin seconded the motion which passed unanimously. Commissioner Burgin moved that the County contribute $1000 toward the Professorship Honoring UNC School of Government Retiring Faculty David Lawrence. Vice Chairman Hill seconded the motion which passed unanimously. Mr. Sauer presented the following reports: - Veteran Affair's Monthly Activity Report - Landfill Billing Monthly Report - Animal Control Monthly Report Mr. Sauer confirmed January 22 & 23, 2010 for the upcoming planning session. The commissioners confirmed a work session for Tuesday, December 15, 2009. Mr. Sauer shared correspondence from the Division of Water Quality with the NC Department of Environment and Natural Resources granting Authorization to Construct for the construction of modifications to the existing 5 MGD South Region Wastewater Treatment Plant, with discharge of treated wastewater into the Little River in the Cape Fear River Basin. Mr. Sauer noted that he, Pat Cameron, Mayor Patsy Carson and Commissioner House are scheduled to meet with the NC Department of Health and Human Service's Secretary Lanier Cansler in Raleigh on January 6, 2009. Commissioner Burgin requested an update on the First Choice project. Mr. Sauer reported that this was an on -going process as the first selected site would not work but they would cover more information at a future work session. Mr. Sauer assured Commissioner Burgin that he had not missed a meeting with he and commissioners. Commissioner Burgin again requested an overtime report and a schedule of county vehicles being driven home by employees. Vice - Chairman Hill moved that the Board go into closed session for the purposes of (a) to discuss matters relating to the location or expansion of industries or other businesses in Harnett County, (b) to discuss certain personnel matters and (3) to consider and give instructions to the legal staff concerning the handling of a claim. The motion was made pursuant to N.C. General Statute Section 143- 318.11(a), (4), (6) and (3). Commissioner Andrews seconded the motion which passed unanimously. Harnett County Board of Commissioners Minutes of Regular Meeting, December 7, 2010 Page 12 of 13 Vice Chairman Hill moved to come out of closed session. Commissioner Andrews seconded the motion which passed unanimously. Commissioner Burgin moved to bring off of the table his former motion to implement a hiring freeze and reimburse the cost of dental insurance to employees. The motion was seconded by Commissioner House. The motion failed 3 to 2. Commissioner Burgin's original motion to implement a hiring freeze and reimburse the cost of dental insurance to employees has expire due to Rule 18(b) of the Harnett County Board of Commissioner's Rules of Procedure which states "a substantive motion whose consideration has been deferred expires unless a motion to revive consideration is adopted within one hundred (100) days after deferred." Commissioner Andrews moved to adjourn the meeting. Commissioner House seconded the motion and the meeting adjourned at 11:54 am. wea cNeill, Chairman Marg. `.et Regina D iel, Acting Clerk Harnett County Board of Commissioners Minutes of Regular Meeting, December 7, 2010 Page 13 of 13 Attachment 1 Board Report Date : 12/07/2009 Approved by the Harnett County ,34 Fi'J C'? .'=cnrr ss!011'ar 3 Dein TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES No Name of Tax Payer Bill Tax, Interest and Total Request Penalties, Refund Status 1 ASHCROFT, WINIFRED C 146 M & M LANE CAMERON NC 283260000 CAMERON NC, 28326 - 0000 2 BLACK, CHARLES City 0.00 149 BARONS RUN W SPRING LAKE NC 283900000 0000001271- 2009- 2009- 000000 SPRING LAKE NC, 28390 - 0000 3 BROWN, ERNEST V City 0.00 39 ELIZABETH COURT SPRING LAKE NC 283900000 0000006691- 2009- 2009- 000000 SPRING LAKE NC, 28390 - 0000 4 FOGLEMAN, KENNY D City 0.00 PO BOX 1031 BROWN RD LILLINGTON NC 275461031 LILLINGTON NC, 27546 - 1031 5 GRAVES, MARGIE M City 0.00 309 EAST D STREET ERWIN NC 283390000 ERWIN NC, 28339 - 0000 6 STEWART, ELTON City 0.00 6514 NC 27 COATS NC 275210000 COATS NC, 27521 - 0000 7 SWIST, THOMAS BRIAN City 0.00 324 TOM MYERS RD LILLINGTON NC 275460000 LILLINGTON NC, 27546 - 0000 8 WALTERS, CHRISTOPHER City 0.00 ERAKINE 199 COLONIAL DRIVE 0000061914- 2009- 2009- 000000 LILLINGTON NC 275460000 LILLINGTON NC, 27546 - 0000 9 WILKINS, JOHN A JR PO BOX 2115 DUNN NC 283350000 DUNN NC, 28335 - 0000 pproved By : 0000001785- 2009- 2009- 000000 City 0.00 County 946.64 County 3,065.11 County 1,341.59 0000018074- 2009- 2009- 000000 County 578.92 0000020538- 2009- 2009- 000000 County 953.57 0000050891- 2009- 2009- 000000 County 602.95 0000052296- 2009- 2009- 000000 County 720.76 WM. A. TONY WILDER Revenue Administrator CC: WM. A. TONY WILDER Print County 1,270.03 946.64 Refund 3,065.11 Refund 1,341.59 Refund 578.92 Refund 953.57 Refund 602.95 Refund 720.76 Refund 1,270.03 Refund City 0.00 0000059379- 2009- 2009- 000000 1,159.12 Refund County 1,159.12 City Total 0.00 County Total Total to be 10,638.69 Refunded 10,638.69 Veteran's Exemption Veteran's Exemption Veteran's Exemption Veteran's Exemption Veteran's Exemption Elderly Exemption Veteran's Exemption Veteran's Exemption Veteran's Exemption Board Report Date : 12/07/2009 TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES Approved By : No. Name of Tax Payer ? Bill* Tax, Interest and Total Refund Reyes Penalties Status: 1 BARNEY, ROBERT LEE BARNEY, VANESSA DOREEN 51 SILVERTHORNE DR SANFORD, NC, 27332 - 1730 2 BARNEY, ROBERT LEE 51 SILVERTHORNE DR SANFORD, NC 273321730 SANFORD, NC, 27332 - 1730 3 BARNEY, ROBERT LEE BARNEY, VANESSA DOREEN 51 SILVERTHORNE DR SANFORD, NC, 27332 - 1730 4 BARNEY, ROBERT LEE 51 SILVERTHORNE DR SANFORD, NC, 27332 - 1730 5 BARNEY, ROBERT LEE 51 SILVERTHORNE DR SANFORD, NC 273321730 SANFORD, NC, 27332 - 1730 6 BROWN, MARCELLE BROWN, E BOX 291 LILLINGTON NC, 27546 - 0000 7 CHALYBEATE SPRINGS BAPTIST CHURCH 238 CHALYBEATE RD FUQUAY VARINA NC 275260000 FUQUAY VARINA NC, 27526 - 0000 8 COZINE, RICKY C COZINE, SIMA 4968 S RIVER RD LILLINGTON NC, 27546 - 0000 9 DEANGELIS, MONICA 652 OLD STAGE RD N COATS NC 275210000 COATS NC, 27521 - 0000 10 ELLIOTT, JOHN W P 0 BOX 504 BUNNLEVEL NC 28323 BUNNLEVEL NC, 28323 11 FREDERICK, MARY REV 50 PRECIOUS LANE LILLINGTON NC, 27546 - 0000 12 GROVES, JOHN 9027 SUNNY BROOK STREET NE ALBUQUERQUE NM, 87113 - 5402 13 HERNANDEZ - HERNANDEZ, CESAR RAUL PO BOX 2444 LILLINGTON NC, 27546 - 2444 0001296432- 2006- 2006- 000000 0001386372- 2006- 2006- 000000 0001403817- 2007- 2007- 000000 0001559175- 2007- 2007- 000000 0001575455- 2008- 2008- 000000 0000006848- 2009- 2009- 000000 0001411695- 2009- 2009- 000000 0000012687- 2009- 2009- 000000 0000020831- 2009- 2009- 000000 0000016446- 2009- 2009- 000000 0000018472- 2009- 2009- 000000 0000025725- 2009- 2009- 000000 0001132693- 2009- 2004- 000000 City 0.00 County 29.67 City 0.00 County 33.49 City 0.00 County 23.34 City 0.00 County 29.22 City County City County City County 209.30 0.00 296.24 0.00 152.11 0.00 City 0.00 County 52.91 City 0.00 County 100.00 City 0.00 County 21.88 City 0.00 County 74.72 City 0.00 County 346.58 City() 12.39 County 0.00 Military 29.67 Refund Exemption Military 33.49 Refund Exemption Military 23.34 Refund Exemption Military 29.22 Refund Exemption Military 296.24 Refund Exemption Value Decrease 152.11 Refund Religious Exemption 209.30 Refund Value Decrease 52.91 Refund Clerical Error 100.00 Refund Clerical Error 21.88 Refund Value Decrease 74.72 Refund Value Decrease 346.58 Refund Situs 11.47 Refund Correction 14 HERNANDEZ - HERNANDEZ, CESAR RAUL HERNANDEZ, JO ANN ZAPATA PO BOX 2444 LILLINGTON, NC, 27546 - 2444 15 HERNANDEZ - HERNANDEZ, CESAR RAUL HERNANDEZ, JO ANN ZAPATA PO BOX 2444 LILLINGTON, NC, 27546 - 2444 16 HERNANDEZ - HERNANDEZ, CESAR RAUL HERNANDEZ, JO ANN ZAPATA PO BOX 2444 LILLINGTON, NC, 27546 - 2444 17 HERNANDEZ - HERNANDEZ, CESAR RAUL HERNANDEZ, JO ANN ZAPATA PO BOX 2444 LILLINGTON, NC, 27546 - 2444 18 HERNANDEZ - HERNANDEZ, CESAR RAUL HERNANDEZ, JO ANN ZAPATA PO BOX 2444 LILLINGTON, NC, 27546 - 2444 19 HERNANDEZ - HERNANDEZ, CESAR RAUL HERNANDEZ, JO ANN ZAPATA PO BOX 2444 LILLINGTON, NC, 27546 - 2444 20 HIGH, MICHAEL T HIGH, DEBORAH L 499 J M WALLACE LANE LILLINGTON NC, 27546 - 0000 21 HONEYCUTT, THOMAS G PO BOX 70 FAYETTEVILLE NC, 28302 - 0000 22 HONEYCUTT, THOMAS G PO BOX 70 FAYETTEVILLE NC, 28302 - 0000 23 HONEYCUTT', THOMAS G PO BOX 70 FAYETTEVILLE NC, 28302 - 0000 24 HONEYCUTT, THOMAS G PO BOX 70 FAYETTEVILLE NC, 28302 - 0000 25 HONEYCUTT, THOMAS G PO BOX 70 FAYETTEVILLE NC, 28302 - 0000 26 HONEYCUTT, THOMAS G PO BOX 70 FAYETTEVILLE NC, 28302 - 0000 27 HUTTON, KENNETH E 0001281311- 2009- 2005- 000000 0001281311- 2009- 2006- 000000 0001281311- 2009- 2007- 000000 0001281311- 2009- 2008- 000000 0001415002- 2009- 2007- 000000 0001415002- 2009- 2008- 000000 0000024052- 2009- 2009- 000000 0001584742- 2009- 2009- 000000 0001585002- 2009- 2009- 000000 0001585003- 2009- 2009- 000000 0001585004- 2009- 2009- 000000 0001585005- 2009- 2009- 000000 0001585006- 2009- 2009- 000000 0000025872- 2009- 2009- 000000 City City() County City() County City() County City() County City() County City() County City County City County City County City County City County City County City County 37.03 0.00 32.89 0.00 30.28 0.00 25.66 0.00 149.99 0.00 120.64 0.00 0.00 90.63 0.00 36.25 0.00 36.25 0.00 36.25 0.00 36.25 0.00 36.25 0.00 36.25 0.00 33.03 Refund 29.40 Refund 28.85 Refund 23.08 Refund 144.58 Refund 106.18 Refund 90.63 Refund 36.25 Refund 36.25 Refund 36.25 Refund 36.25 Refund 36.25 Refund 36.25 Refund 24.75 Refund Value Decrease Situs Correction Situs Correction Situs Correction Situs Correction Situs Correction Situs Correction Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease 2631 STRUHAR DRIVE ROCKY RIVER OH, 44116 - 0000 28 LAWLER, SAMANTHA ELLEN LAWLER, ANDREW 7 MCWILLIAM ST CAMERON, NC, 28326 - 6165 29 LOCKAMY, DELBERT LEE LOCKAMY, EDNA SEALS PO BOX 266 COATS NC, 27521 - 0000 30 MAY, ROGER T MAY, LUCILLE T 101 CHELSEA LANE DUNN NC, 28334 - 0000 31 MAY, ROGER T MAY, LUCILLE T 101 CHELSEA LANE DUNN NC, 28334 - 0000 32 MAY, ROGER T MAY, LUCILLE T 101 CHELSEA LANE DUNN NC, 28334 - 0000 33 MAY, ROGER T MAY, LUCILLE T 101 CHELSEA LANE DUNN NC, 28334 - 0000 34 MAY, ROGER T MAY, LUCILLE T 101 CHELSEA LANE DUNN NC, 28334 - 0000 35 MAY, ROGER T 101 CHELSEA LANE DUNN NC, 28334 - 0000 36 MCNEILL, DEBBORA KAY 56 MUSCADINE CT LILLINGTON NC, 27546 - 0000 37 MCNEILL, ELDRIDGE K MCNEILL, STEVEN D 529 BYRDS POND ROAD ERWIN NC, 28339 - 0000 38 MILTON, KENNETH E MILTON, SHARON L PO BOX 1643 BUIES CREEK NC, 27506 - 0000 39 PATTERSON, ALVIE 0 JR PATTERSON, KAREN Y PO BOX 414 LILLINGTON NC, 27546 - 0000 40 ROBINSON, JAMES EDWARD ROBINSON, DEBORA 141 E KAY LANE ANGIER NC, 27501 - 0000 41 ROSS, ANTHONY BENNETT ROSS, DOROTHY ELAINE 46 LINDLEY CT CAMERON, NC, 28326 - 6169 42 SNOW, JAMES HAROLD 154 GOLD FINCH CIR CAMERON, NC, 28326 - 2008 0001589069- 2008- 2008- 000000 0000031691- 2009- 2009- 000000 0000033987- 2009- 2009- 000000 0000033988- 2009- 2009- 000000 0000033990- 2009- 2009- 000000 0000033992- 2009- 2009- 000000 0000034005- 2009- 2009- 000000 0000054339- 2009- 2009- 000000 0000026973- 2009- 2009- 000000 0000036520- 2009- 2009- 000000 0001013254- 2009- 2009- 000000 0000041422- 2009- 2009- 000000 0000045614 -2009- 2009 - 000000 0001672363- 2009- 2009- 000000 0001559578- 2007- 2007- 000000 County City County City(C103) County City County City County City County City County City County City County City County City County City County City 24.75 0.00 56.76 38.50 56.25 0.00 86.72 0.00 71.72 0.00 33.91 0.00 97.07 0.00 148.98 0.00 155.92 0.00 83.15 0.00 32.51 0.00 471.99 0.00 County 345.03 City(C104) 14.31 County 21.47 City 0.00 County 5.07 City 0.00 County 110.97 56.76 Refun 94.75 Refun 86.72 Refun 71.72 Refund 33.91 Refund 97.07 Refund 148.98 Refund 155.92 Refund 83.15 Refund 32.51 Refund 471.99 Refund 345.03 Refund 35.78 Refund 5.07 Refund Value Decrease d Value Decrease d Value Decrease d Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Military 110.97 Refund Exemption 43 TED BROWN CONSTRUCTION IN C 2927 HILLMON GROVE RD CAMERON, NC, 28326 - 8787 44 TED BROWN CONSTRUCTION IN C 2927 HILLMON GROVE RD CAMERON, NC, 28326 - 8787 45 THOMAS, STELLA 0 7567 MCDOUGALD ROAD BROADWAY NC 275050000 BROADWAY NC, 27505 - 0000 46 US BANCORP EQUIPMENT FINANCE INC C/O LES: DAVID P PRICE DDS PA PROPERTY TAX DEPT 1310 MADRID STREET - SUITE 100 MARSHALL, MN, 56258 47 WILLIAMS, ADA M 310 N MCKAY AVENUE DUNN NC 283340000 DUNN NC, 28334 - 0000 48 WILSON, W A 219 W A WILSON LANE CAMERON NC, 28326 - 0000 49 WILSON, W A 219 W A WILSON LANE CAMERON NC, 28326 - 0000 50 WILSON, W A WILSON, NELLIE W 219 W A WILSON LANE CAMERON NC, 28326 - 0000 51 WILSON, W A WILSON, NELLIE W 219 W A WILSON LANE CAMERON NC, 28326 - 0000 52 WILSON, W A WILSON, NELLIE W 219 W A WILSON LANE CAMERON NC, 28326 - 0000 53 WILSON, W A WILSON, NELLIE W 219 W A WILSON LANE CAMERON NC, 28326 - 0000 WM. A. TONY WILDER Revenue Administrator CC: WM. A. TONY WILDER 0001007758- 2007- 2007- 000000 0001007758 -2008- 2008 - 000000 0000054105- 2009- 2009- 000000 0001395580- 2009- 2009- 000000 0000059454- 2009- 2009- 000000 0000060260- 2004- 2004- 000000 0000060260- 2005- 2005- 000000 0000060260- 2006- 2006- 000000 0000060260- 2007- 2007- 000000 0000060260- 2008- 2008- 000000 0000060260- 2009- 2009- 000000 City 0.00 Value Decrease 11.77 Refund 11.67 Refund County 11.77 City 0.00 County 11.67 City 0.00 County 19.88 City 0.00 County 15.50 City 0.00 County 400.22 City 0.00 County 37.50 City 0.00 County 37.50 City 0.00 County 37.50 City 0.00 County 37.50 City 0.00 County 45.00 City 0.00 County 45.00 City Total County Total Total to be Refunded Value Decrease Elderly 19.88 Refund Exemption 15.50 Refund 400.22 Refund 37.50 Refund 37.50 Refund 37.50 Refund 37.50 Refund 45.00 Refund 45.00 Refund 461.69 4,178.90 4,640.59 Value Decrease Taxpayer deceased; released elderly exemption; rebilled Clerical Error Clerical Error Clerical Error Clerical Error Clerical Error Clerical Error Harnett COUNTY NORTH CAROLINA NORTH CAROLINA HARNETT COUNTY Attachment 2 RESOLUTION www.harnett.org THAT, WHEREAS, James Clemont Hooper, began his Harnett County Law Enforcement career on May 1, 1981; and WHEREAS, after twenty -eight years of distinguished service to Harnett County, James Clemont Hooper did retire; and WHEREAS, North Carolina General Statute 20- 187.2(a) provides that the governing body of law enforcement agency may in its discretion, award to a retiring member upon his /her request for their service side arm; and WHEREAS, according to North Carolina General Statute 14 -402 and 14- 409.1, proper permits have been obtained (as attached) in order to receive the side arm. NOW, THEREFORE, BE IT RESOLVED by the Harnett County Board of Commissioners that James Clemont Hooper be awarded the following service side arm for one dollar ($1.00). Glock Model 22 Serial Number APH733US. Duly adopted this 7th day of December, 2009. . aCOMM,s ,NN o p. • i O 2. : • M• A V. t4411411 I t 1't4�q� ATTEST: HARNETT COUNTY BOARD OF COMMISSIONERS Timo h B. McNeill, Chairman strong roots • new growth Attachment 3 RESOLUTION OF THE HARNETT COUNTY BOARD OF COMMISSIONERS DECLARING ITS INTENT TO CLOSE PUBLIC ROAD OR EASEMENT AND CALLING A PUBLIC HEARING ON THE QUESTION Whereas, the Harnett County Board of Commissioners has been asked to close the below referenced public road or easement by Campbell University, Incorporated; and Whereas, the provisions of North Carolina law require that a resolution be adopted by the Board of Commissioners declaring the intent of said board to close such public road or easement; and Whereas, said Board is required by North Carolina law to call a public hearing on the question and to hear all interested persons who appear with respect to whether the closing would be detrimental to the public interest or to any individual property rights. NOW, THEREFORE, be it resolved by the Harnett County Board of Commissioners as follows: 1. It is declared to be the intent of the Harnett County Board of Commissioners to close the public road or easement which has hereto served as a portion of SR 1523 (Pope Street) as herein described. The public road or easement to be closed is approximately 270' of the southern portion of SR 1523 (Pope Street) which intersects SR 1532 (Main Street) and is more specifically shown on the attached Exhibit A. 2. A public hearing on the proposed closing of said public road or easement shall be conducted by the Harnett County Board of Commissioners at 9:00 a.m. on the 4th day of January, 2010, at which time said Board shall hear all interested persons who appear with respect to whether the closing would be detrimental to the public interest or to any individual property rights. Said public hearing shall be conducted in the assembly room of the Harnett County Office Building, 102 E. Front Street, Lillington, North Carolina 27546. 3. Notice of said public hearing shall be given as provided in North Carolina General Statute 153A -241. Duly adopted by the Harnett County Board of Commissioners this 7th day of December, 2009. .`gyp • of e, • �. By: ,y. Attest: r 4, �teil����.* rj l`I Margare Regina Danie HARNETT COUNTY BOARD OF COMMISSIONERS Timot McNeill, Chairman ,jSMM / RIM 2!:9.09•••• �'�• 58 V LIU vm ti• EXHIBIT A 3 � t `' I. L i • • 7� V OUT -220 REFRIGERATOR ASPHAL r EOUIPMEN r CO2 QUIZNOS 1NV I21J,S3 N • INV 21 MMUNICATION MN M • 212.64 1 IN • 210.83 i• r'NV OUT • 209.4 289, . WALLACE STUDENT CENTER 'A 9' PEAR /7- Attachment 4 A RESOLUTION TO RATIFY AND APPROVE THE PURCHASE OF THREE REAL PROPERTY TRACTS WHICH CONSTITUTE THE NEW BOONE TRAIL ELEMENTARY SCHOOL SITE WHEREAS, the Harnett County Board of Education (the `BOE ") purchased three tracts in connection with the construction of the new Boone Trail Elementary School; and WHEREAS, the BOE purchased 5.12 acres of land for $46,080.00 from the Clara Swann Brown heirs on December 18, 2007; 24.16 acres of land for $217,440.00 from Clyde Patterson on January 9, 2008; and 6.10 acres of land for $91,000.00 from Eunice A. Bland on December 11, 2008; and WHEREAS, N. C. General Statutes, Section 115C -426 requires that County Commissioners approve the amount spent on any school site purchased with county funds; the Harnett County Commissioners approved the purchase of the Brown and Patterson tracts on September 17, 2007; and the County Commissioners have not approved the purchase of the Bland tract; and WHEREAS, the BOE and the County Commissioners jointly sought the approval of the Local Government Commission with respect to the financing of the new Boone Trail Elementary project; passed resolutions and entered into agreements to facilitate the financing of the project; and worked closely on this project before, during, and after the purchase of the tracts; and WHEREAS, the BOE obtained the approval of the County Planning Board to recombine the three tracts; caused a Boundary and Recombination Map to be filed in the Office of the Register of Deeds; transferred the recombined tract to the County of Harnett by deed; and, pursuant to the Lease and Agency Agreements entered into by the two Boards, began construction of the new Boone Trail Elementary School and said construction is currently ongoing; and WHEREAS, the BOE on December 1, 2009, unanimously adopted a resolution entitled "Resolution Asking the Harnett County Board of Commissioners to Ratify the Purchase of the New Boone Trail Elementary Tracts" which was forwarded to the Harnett County Board of Commissioners for its consideration; that on said resolution request, the BOE found that it purchased all three tracts for a fair price, following proper and arms- length negotiations with the respective sellers and that the BOE purchased all three tracts with funds budgeted for capital expenses in the year of purchase; that the BOE further stated that it had inadvertently failed to bring the purchase of the Bland tract to the County Commissioners for its approval, and the BOE further noted that when the other two school site tract purchases were approved by the County Commissioners on September 17, 2007, that the minutes of the Commissioners' meeting did not include the purchase price of said tracts. That the BOE has requested that the Harnett County Board of Commissioners ratify and approve the purchase of all three real property tracts that constitute the new Boone Trail Elementary School site. NOW, THEREFORE, BE IT RESOLVED, that based upon the resolution request of the Harnett County Board of Education and pursuant to N. C. General Statutes, Section 115C -426, the Harnett County Board of Commissioners do hereby ratify and approve the purchases by the Harnett County Board of Education of those real property tracts which constitute the new Boone Trail Elementary School site which are listed as follows: a) The purchase of the Clara Swann Brown heirs tract composed of 5.12 acres for $46, 080.00 on December 18, 2007; b) The purchase of the Clyde Patterson tract composed of 24.16 acres for $217,440.00 on January 9, 2008; and c) The purchase of the Eunice A. Bland tract composed of 6.10 acres for $91,000.00 on December 11, 2008. Duly adopted by the Harnett County Board of Commissioners at its regular meeting on December 7, 2009, by a vote of 3 For and 2- Against. 1C0°:. . it 'l' m HARNETT COUNTY BOARD OF COMMISSIONERS .'�i::41i * .. By: iiiiiiiiiiitiO .. Al IEST: l Timothy :.. i cNeill, Chairman Mar aret Regin aniel C1e to the Bo d „„i Attachment 5 HARNETT COUNTY DEPARTMENT OF PUBLIC UTILITIES CAMPBELL UNIVERSITY MASTER METER STATION BID SUMMARY October 1, 2009 IIP 2:00 PM CONTRACTORS License # eid5urety TOTAL BID PRICE 1. 2. Temple Grading & Construction Lillington, NC 21654 5% 569,500.00 T.A. Loving Company, Inc. Goldsboro, NC 325 5% $78,000.00 3. 4. Blackmon Contracting Co., Inc. Smithfield, NC 37974 5% $79,795.00 Utilities Plus, Inc. Linden, NC 47895 5% $90,252.61 s. Keller & Sons Construction Corp. Castleton, NY 14906 5% $103,415.00 Bids Received & Read by: Charlie McGougan, P.E. Marziano & McGougan, PA Page 1 of 1 Attachment 6 EXTRACTS FROM MINUTES OF BOARD OF COMMISSIONERS A Regular Meeting of the Board of Commissioners (the "Board") of the County of Harnett, North Carolina, was held on Monday, December 7, 2009, at 9:00 a.m. in the County Commissioners' Meeting Room, Harnett County Administration Building, 102 East Front Street, Lillington, North Carolina, Timothy B. McNeill, Chairman of the Board presiding and the following Commissioners present: Commissioners Present: Timothy B. McNeill, Chairman Beatrice Hill, Vice - Chairman Gary House Dan Andrews Jim Burgin Commissioners Absent: NONE * * * The Clerk to the Board reported to the Board that the bond order entitled, "BOND ORDER AUTHORIZING THE ISSUANCE OF $42,000,000 GENERAL OBLIGATION WATER AND SEWER BONDS OF THE SOUTH CENTRAL WATER AND SEWER DISTRICT OF HARNETT COUNTY, NORTH CAROLINA," which was (1) adopted on December 2, 2002 at a regular meeting of the Board, sitting as the governing body of the South Central Water and Sewer District of Harnett County (the "District "), (2) re- introduced on November 16, 2009 at a regular meeting of the Board and (3) published on November 20, 2009 with notice that the Board would hold a public hearing on December 7, 2009 on the question of whether the maximum time period for issuing bonds under said bond order should be extended from seven to ten years after February 4, 2003. Commissioner Burgin moved that the Board hold a public hearing on the question of extension of the bond order. The motion was seconded by Commissioner House and was unanimously adopted. At 9:53 a.m., the Chairman of the Board announced that the Board would hear anyone who wished to be heard on the questions of whether the maximum time period for issuing bonds under the bond order should be extended from seven to ten years after February 4, 2003. At the direction of the Chairman, the Clerk to the Board distributed the bond order and the published notice of hearing to all requesting them. PPAB 1602199v2 After the Board had heard all persons who requested to be heard in connection with the foregoing questions, Chairman McNeill closed the public hearing. Commissioner Andrews moved that the Board, sitting as the governing body of the District, adopt without change or amendment, and direct the Clerk to the Board to publish a notice of adoption as prescribed by The Local Government Bond Act, of the bond order, as extended, entitled, "EXTENSION OF BOND ORDER AUTHORIZING THE ISSUANCE OF $42,000,000 GENERAL OBLIGATION WATER AND SEWER BONDS OF THE SOUTH CENTRAL WATER AND SEWER DISTRICT OF HARNETT COUNTY, NORTH CAROLINA." vote: The motion was seconded by Vice Chairman Hill and was unanimously adopted by the following AYES: FIVE NAYS: NONE PPAB 1602199v2 T REGINA I)kNIEL Acti Clerk to the Board of Commissioners County of Harnett, North Carolina EXTENSION OF BOND ORDER AUTHORIZING THE ISSUANCE OF $42,000,000 GENERAL OBLIGATION WATER AND SEWER BONDS OF THE SOUTH CENTRAL WATER AND SEWER DISTRICT OF HARNETT COUNTY, NORTH CAROLINA WHEREAS, the Board of Commissioners (the "Board") of the County of Harnett County, North Carolina (the "County"), sitting as the governing body of the South Central Water and Sewer District of Harnett County (the "District "), has ascertained and determined that it is necessary to construct, equip, renovate and furnish a centralized wastewater collection system within the District, including, but not limited to, the acquisition of pumping stations, the upgrading of a wastewater treatment plant and the installation of gravity collection lines and forcemain; and WHEREAS, the Board, sitting as the governing body of the District, adopted a bond order on December 2, 2002 (the "Bond Order") which took effect on its approval by the voters of the District at a referendum on February 4, 2009, authorizing the issuance of $42,000,000 general obligation water and sewer bonds of the District to provide for such costs; and WHEREAS, the Local Government Commission formally approved the District's request for a three -year extension for the remaining $32,247,000 of such authorization on November 2, 2009; and WHEREAS, the Board held a public hearing on December 7, 2009 on the question of whether the maximum time period for issuing bonds under the Bond Order should be extended from seven to ten years after February 4, 2003; NOW, THEREFORE, BE IT ORDERED by the Board, sitting as the governing body of the District, as follows: Section 1. The maximum time period for issuing bonds under the Bond Order has been extended from seven to ten years after February 4, 2003. Section 2. This order will take effect 30 days after its publication. The foregoing order was adopted on the 7th day of December, 2009, and is hereby published this 16th day of December, 2009. Any action or proceeding questioning the validity of such order must be begun within 30 days after the date of publication of this notice. PPAB 1602199v2 /s/Margaret Regina Daniel Margaret Regina Daniel Acting Clerk to the Board of Commissioners County of Harnett, North Carolina