Loading...
010410mHARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting January 4, 2010 The Harnett County Board of Commissioners met in regular session on Monday, January 4, 2010, in the Commissioners Meeting Room, County Administrative Building, 102 East Front Street, Lillington, North Carolina. Members present: Staff present: Timothy B. McNeill, Chairman Beatrice B. Hill, Vice - Chairman Dan B. Andrews, Commissioner Gary House, Commissioner Jim Burgin, Commissioner Scott Sauer, 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 House led the pledge of allegiance and invocation. Chairman McNeill called for additions and deletions to the published agenda. Commissioner Burgin confirmed that monies were already budgeted for Budget Amendment 149B and Budget Amendment 172B and the amendments were for the purpose of reallocating funds. The Legal Department, on behalf of General Services, requested approval of the lease agreement between Harnett County and Richard W. Gregory for lease of 39.73 acres off State Road 1510, the former Harnett County Landfill. The property will be used for hunting purposes. The team of the agreement is one year and the total rent figure is $198.75. The board agreed to remove this agenda item from the published agenda and asked staff to research the option of requiring the person leasing the property for hunting purposes to provide liability insurance. Commissioner Hill voiced her concern over the low number of minorities currently employed by the Harnett County Sheriff's Office. Commissioner Burgin moved to approve the agenda as amended. Commissioner Andrews seconded the motion which passed unanimously. Harnett County Board of Commissioners Minutes of Regular Meeting, January 4, 2010 Page 1 of 9 Commissioner Burgin moved to approve the items on the consent agenda as amended. Commissioner House seconded the motion and the Board unanimously approved the following items on the consent agenda: 1. Budget amendments 172 Angier Elementary School Project Code 392 - 8300 - 480.45 -01 Construction 301,499 increase 392 - 8300 - 480.45 -20 Legal & Administrative 11,273 decrease 392- 8300 - 480.45 -30 Technical 5,110 decrease 392 - 8300 - 480.45 -33 Materials & Supplies 9,142 decrease 392 - 8300 - 480.45 -80 Contingency 206,477 decrease 392 -0000- 314.50 -00 Sales Tax 91,650 increase 392 - 0000 - 361.10 -00 Interest on Investments — RBC 158 decrease 392 - 0000 - 361.90 -02 Interest on Investments — BB &T 21,995 decrease 171 Health/Aging and Social Code 110 - 7500- 441.12 -00 110- 7500- 441.21 -00 110- 7500 - 441.22 -00 110- 7500 - 441.23 -00 110- 7500 - 441.26 -08 110- 7500- 441.58 -14 110- 7500- 441.60 -33 110- 7552- 441.33 -45 110- 7710 - 441.80 -45 New - 7552- 441.33 -45 110- 0000 - 331.75 -52 110- 0000 - 331.77 -03 New - 0000 - 331.75 -52 110- 0000 - 331.77 -06 Services Department Part-Time Salaries Group Insurance FICA Retirement Worker's Comp Travel Materials & Supplies Contracted Services DSS — Contracted Services (in home aides) ARRA Funds — Nutrition HCCBG Nutrition Title III Home & Community Block Grant (MCCOG) ARRA Funds — Nutrition DSS - Mid Carolina Council of Governments 170 Emergency Services Department Code 110 -5400- 420.74 -74 EMS - Capital Outlay 110 -5401- 420.74 -74 EMS Transport — Capital Outlay 110 -8800- 490.32 -16 Contingency 166 Erwin WW Improvements Capital Project Ordinance Code 564- 9100 - 431.45 -02 Ormond Utilities LLC 564- 9100- 431.45 -8 Contingency 11,000 increase 1,600 increase 841 increase 539 increase 220 increase 800 increase 821 increase 30,821 decrease 15,000 increase 34,821 increase 30,821 decrease 15,821 increase 34,821 increase 15,000 increase 14,350 increase 6,150 increase 20,500 decrease 65,095 decrease 65,095 increase Harnett County Board of Commissioners Minutes of Regular Meeting, January 4, 2010 Page 2 of 9 162 Health Department Code 110- 7600 - 441.32 -26 110- 7600 - 441.41 -11 110- 7600 - 441.55 -12 110 -7600- 441.60 -33 110- 0000 - 334.76 -20 161 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 -24 160 Health Department Code 110- 7600 - 441.54 -26 110- 7600 - 441.55 -12 110- 7600 - 441.58 -14 110- 7600 - 441.60 -33 110- 0000 - 331.76 -21 156 Sheriff's Department Code 110 -5100- 420.32 -27 110- 0000 - 336.15 -00 Incentives Telephones & Postage Printing Materials & Supplies Smokefree Law 450 increase 450 increase 559 increase 559 increase 2,018 increase Salary & Wages Group Insurance FICA Retirement Worker's Comp 849 H1M1 Enhanced Surveillance Advertising Printing & Binding Travel Materials & Supplies Local Asthma RFA #A195 Drug Program Controlled Substance Tax 155 Parks & Recreation Department Code 110 -8701- 490.90 -18 Barbecue Creek Park 110 -0000- 399.00 -00 Fund Balance Appropriated 153 Sheriff Department Code 110 -5120- 420.11 -00 110- 0000 - 331.51 -18 Salaries State Criminal Alien Assistance Program 152 Harnett County WIA Youth Program Code 234 - 7405- 465.12 -02 234 - 7405 - 465.35 -26 234 - 7405- 465.35 -27 234 - 7405- 465.32 -73 234 - 7405- 465.58 -19 234 - 7407 - 465.12 -02 234 - 7407 - 465.22 -01 234 - 7407 - 465.26 -09 234 - 7407 - 465.35 -26 P/T In School Wages Part. Cost In School Child Care in School Tr Vouch In School Travel Participants in School P/T Out School Wages FICA Part. Out School Part WC Out School Part Cost Out School 4,643 increase 467 increase 355 increase 227 increase 108 increase 5,800 increase 3,639 increase 4,100 increase 186 increase 297 increase 8,222 increase 3,538 increase 3,538 increase 13,212 increase 13,212 increase 8,354 increase 8,354 increase 4,000 decrease 1,000 decrease 1,000 decrease 10,000 decrease 400 decrease 8,050 increase 615 increase 1 increase 1,612 increase Harnett County Board of Commissioners Minutes of Regular Meeting, January 4, 2010 Page 3 of 9 234 - 7407 - 465.32 -73 Tr Vouch Out School 234 - 0000 - 331.74 -05 Workforce Development in School Youth 234 - 0000 - 331.74 -07 Workforce Development Out School Youth 150 Economic & Physical D Code 110- 7099 - 465.35 -15 110- 0000 - 331.70 -01 147 Finance Department Code 110 - 4400 - 410.25 -10 110- 4100 - 410.25 -10 110 -5100- 420.25 -10 110 -5120- 420.25 -10 110 -5110- 420.25 -10 110 -5400- 420.25 -10 110 -5401- 420.25 -10 110 -5500- 420.25 -10 110- 7300 - 465.25 -10 110 -7700- 441.25 -10 110- 7930 - 441.25 -10 110- 8800 - 490.32 -16 110- 0000 - 330.77 -01 149 Economic Development Code 110- 7100 - 465.11 -00 110 -7100- 465.11 -11 110 -7100- 465.21 -00 110 -7100- 465.22 -00 110 -7100- 465.23 -00 110- 7100- 465.26 -08 110 -7100- 465.54 -26 evelopment Appropriations Sandford -Harnett County Housing Sandford -Harnett County Housing 6,122 increase 16,400 decrease 16,400 increase 472,309 increase 472,309 increase Finance — Unemployment Benefits 40,500 decrease Governing Body — Unemployment Benefits 7,560 increase Sheriff— Unemployment Benefits 5,603 increase Jail — Unemployment Benefits 12,222 increase Communications — Unemployment 3,654 increase EMS — Unemployment Benefits 5,109 increase EMS Transport — Unemployment Benefits 8,966 increase Animal Control — Unemployment Benefits 5,876 increase Cooperative Extension — Unemployment Benefits Social Services — Unemployment Benefits Restitution — Unemployment Benefits Contingency Social Services Admin Department Salaries & Wages Car Allowance Group Insurance FICA Tax Expense Regular Retirement Worker's Compensation Advertising 2. Tax refunds and releases (Attachment 1) 1,103 increase 480 increase 3,254 increase 13,087 decrease 240 increase 17,334 increase 4,835 decrease 1,000 decrease 972 decrease 841 increase 40 increase 11,408 decrease Harnett County Board of Commissioners Minutes of Regular Meeting, January 4, 2010 Page 4 of 9 3. Emergency Services requested approval of the revision of the NC Statewide Emergency Management Mutual Aid and Assistance Agreement between the NC Department of Crime Control and Public Safety and its division of Emergency Management and Harnett County. This agreement provides for efficient and effective assistance among governments, faster reimbursement from the Federal Emergency Management and covers liability and insurance concerns. This agreement also provides for the cooperation and coordination of activities relating to emergency and disaster mitigation, preparedness, response, and recovery. Harnett County agrees to enter into this mutual aid agreement for reciprocal emergency management aid and assistance thus providing mutual aid and assistance amongst one another during disaster. 4. Emergency Services requested permission to submit an application for Emergency Operations Center Grant through the United States Department of Homeland Security 2010 Emergency Operations Center Grant Program. This has a 75% federal and 25% grantee cost share cash or in -kind match requirement. They will submit this grant to the state for review. If grant is awarded, there will be a 36 month perfomiance period. If Harnett County is successful in obtaining this grant, they will be able to apply it toward the renovation of their current Emergency Operations Center. 5. Public Utilities requested the Board to consider a decreasing change order in the amount of $165,145 for Ormond Utilities. This contract is associated with the Erwin Wastewater Improvements Capital Project. This change order reduces the scope of work in this contract by deleting various construction items. 6. Public Utilities requested approval of write -offs of delinquent accounts for the fourth quarter of 2009. All of these accounts have been delinquent for more than three years and total $12,257.56. The facilitation of these write -offs is an important step in a continuing effort to effectively manage collections and bad debt. HCDPU is currently using the Local Government Debt Setoff Program and On -Line Collections, Inc. to help collect their delinquent accounts. They have recovered over $121,000 in bad debt previously written off through the Debt Setoff Program. 7. The Planning Department requested approval for Planning Services /Community Development's application to North Carolina Housing Finance Agency for 2010 Single Family Rehabilitation grant program. This grant encourages the comprehensive rehabilitation of existing, moderately- deteriorated, single- family owner - occupied housing units occupied by lower income (less than 80% area median income) households with one or more elderly or disabled fulltime household members of owner - occupied units with lead hazards and a child six years old or younger. The initial grant amount is $200,000 with the opportunity to receive additional monies if the first $120,000 is expended in a timely manner. There is no required match. Harnett County Board of Commissioners Minutes of Regular Meeting, January 4, 2010 Page 5 of 9 8. Parks and Recreation requested approval of a contract amendment between the County of Harnett and Western Harnett Youth Recreation for the youth recreation programs in western Harnett County. The Finance Department requested that an amendment be made due to the current contract signed in 1996 which only allots $32,500 to Western Harnett Youth Recreation. The Board of Commissioners had approved $65,000 to be allotted to Western Harnett Youth Recreation during the FY 09 -10 Budget. 9. The Harnett County IT Department requested premission to use the sole source purchasing option to upgrade their current Enhanced 911 Telephone System. This system is used to answer 911 emergency calls. Embarq, now known as CenturyLink, has been their Enhanced 911 Emergency Telephone Service Provider since 1993. Certain components of their current system are no longer supported under their maitenance contract. The recommend that CentruryLink upgrade their current Enhanced 911 Telpehone System for a toal cost of $310,715.51. This upgrade has been budgeted for in the Enhanced 911 Budget Fund 240 as a capital lease for 3 years. This upgrade is funded 100% from 911 surcharge fees. There is a substantial technical risk in contracting with another vendr for this service due to the way the sytems aer interconnected. Having one vendor for all major components of the E -911 phone system is highly desirable. 10. The Finance Department requested approval to receive American Recovery and Reinvestment Act (AARA) of 2009 funding for Congregate and Home Nutrition services in the amount of $38,821. Due to this ARRA funding and because Harnett County does not have a waiting list for nutrition services, Mid - Carolina Area Agency on Aging recommends that Home & Community Care Block Grant funding allocations be adjusted as follows: Congregate Nutrition, $20,334 decrease; Home Delivered Nutrition, $10,487 decrease; DOA In -home Aide, $15,000 increase; DSS In -home Aide, $15,000 increase; Home Improvement, $821 increase. 11. The Sheriff's Office requested approval to accept equipment from the NC Department of Justice through the S.B.I. that has been awarded a U.S. DOJ COPS Grant. This grant was awarded to fund cameras, equipment and training for N.C. Sheriffs for use in their state and federally mandated sex offender registration and management. The equipment for the Harnett County Sheriff's Office consists of: a Sony Cybershot DCS -W290 12.1 magapixel camera, a sunpak 72" Tripod/Monopod, and accessories (extra rechargeable battery, camera bag and extended 2 year warranty). Chairman McNeill opened the floor for informal comments by the public, allowing 3 minutes for each presentation up to 30 minutes. Hearing no comments, Chairnian McNeill closed the public comment period. Harnett County Board of Commissioners Minutes of Regular Meeting, January 4, 2010 Page 6 of 9 Commissioner Andrews moved to approve the appointment listed below. Commissioner Burgin seconded the motion and it passed unanimously. Angier Zoning Board of Adjustments — Extraterritorial Jurisdiction Everett Blake, III (nominated by Commissioner Andrews) reappointed for a term of three years which expires December 31, 2012. Commissioner Burgin moved to adopt a resolution honoring Ms. Mary Avery who is retiring after 47 years of services to Harnett County. Vice Chairman Hill seconded the motion which passed unanimously. Chairman McNeill read and presented the resolution to Ms. Avery. (Attachment 2) Commissioner Andrews moved to adopt a Resolution Designating Issuer and Projects for the Recovery Zone Facility Bonds. Vice Chairman Hill seconded the motion. Commissioner House verified that one of the projects included would involve tearing down the old Coats School which is beyond repair. The motion carried unanimously. (Attachment 3) Mr. Rodney Tart, Director of Public Utilities, confirmed that Harnett County Public Utilities would provide water to the business park and the Town of Lillington would provide the wastewater component. Commissioner Burgin moved to approve the letter to the Economic Development Administration reaffirming Harnett County's compliance with grant requirements and a Resolution from Harnett County regarding Harnett County Restriction on Future Water /Sewer Service to Protect Jurisdictional Freshwater Wetland(s), FEMA 100 Designated Floodplain, Prime Farmland or Endangered or Threatened Species Habitat. Commissioner Andrews seconded the motion which passed unanimously. (Attachment 4) The Harnett County Board of Commissioners recessed and reconvened as the Board of the East Central Water and Sewer District. Commissioner Burgin moved to approve a Resolution from East Central Water and Sewer District regarding Harnett County Restriction on Future Water /Sewer Service to Protect Jurisdictional Freshwater Wetland(s), FEMA 100 Designated Floodplain, Prime Farmland or Endangered or Threatened Species Habitat. The motion was seconded by Commissioner House and passed unanimously. (Attachment 5) The commissioners reconvened as the Harnett County Board of Commissioners. Mr. Tart noted a correction to the ordinance presented for adoption. Commissioner Burgin moved to adopt the corrected Brightwater Infrastructure Development Project Ordinance. Commissioner Andrews seconded the motion which passed unanimously. (Attachment 6) Harnett County Board of Commissioners Minutes of Regular Meeting, January 4, 2010 Page 7 of 9 Chairman McNeill called to order a public hearing on the proposed closure of portion of SR 1523 (Pope Road) . Mr. Sauer reported that Campbell University's request to close a portion of SR1523 (Pope Road) had been reviewed by the Harnett County Legal Department and Planning Departments. Chaiiuian McNeill opened the meeting for comments from the public. Ms. Joyce Stewart of Buies Creek, who owns the only piece of private property located on Pope Street, spoke in opposition of the proposed closure. Mrs. Stewart state that she was speaking both for individual property rights and her belief that this closure would be detrimental to the public interest. Mrs. Stewart is currently using this property for storage of expensive equipment. She stated this closure would make access for the fire department much more difficult as well as causing traffic issues forcing large volumes of traffic down Main Street and past the nearby elementary school causing "bottlenecking" which would be worse during class changes. She proposed converting Pope Street in to a two way street. Robert C. Cogswell, General Counsel for Campbell University, spoke in support of the closure. Mr. Cogswell stated that Campbell University was asking for approval to close 270 feet of Pope Street, installing brick pavers that would allow fire trucks to pass through in the case of an emergency. Mr. Cogswell noted that this proposed closure was part of Campbell's Master Plan that was previously reviewed and approved. Sarilyn Leary, Staff Attorney, shared a map capturing the proposed closure in regards to Mrs. Stewart's property with the commissioners which they reviewed and discussed along with Mrs. Stewart. Commissioner Burgin asked that traffic counts for the road be provided to the commissioners. He also asked Mrs. Stewart how often she actually accesses this property. There being no further comments, Chairman McNeill closed the public hearing. Mr. Snow distributed a draft order for the board's consideration. Commissioner Andrews moved to concur with Campbell University's request but then both withdrew the motion and recused himself from voting on this issue as he is a Campbell Trustee. Commissioner Burgin moved to allow Commissioner Andrews to recuse himself. The motion was seconded by Commissioner House and carried unanimously. Commission House moved to table this issue to allow for further review until the January 19, 2010 Board of Commissioner's meeting. Commissioner Burgin seconded the motion which passed unanimously. Mr. Sauer presented the board with a draft "Resolution to Oppose Transfer of Secondary Road Program to Counties" for their consideration. Mr. Sauer noted that the North Carolina Association of Counties Commissioners reported that there are 907 miles of secondary roads in Harnett County. Mr. Sauer said it is estimated that it would cost Harnett County $7,645,843 to maintain these secondary roads to current standard which would increase the tax rate 11.3 cents. Commissioner Andrews moved to approve the resolution. The motion was seconded by Commissioner Burgin and passed unanimously. (Attachment 7) Harnett County Board of Commissioners Minutes of Regular Meeting, January 4, 2010 Page 8 of 9 Mr. Sauer presented the following reports: - Planning and Central Permitting Monthly Report Public Health Activity Report Mr. Sauer also shared a preliminary diagram of a proposed bypass around Lillington which was prepared as part of the Harnett County Comprehensive Transportation Plan. Mr. Sauer reminded the group of upcoming briefing opportunities regarding several projects with the N.C. Department of Transportation. Chairman McNeill asked Mr. Sauer to look at nonattainment regarding air quality for Harnett County. Vice Chairman Hill moved that the Board go into closed session for the purposes of (a) to discuss certain personnel matters and (b) to accept information from and to consider and give instructions to the legal staff concerning the handling of a claim. In addition to the attendance of the regular closed session staff, Vice Chairman Hill moved that the County Engineer Amanda Bader be included in this closed session. This motion is made pursuant to N.C. General Statute Section 143 - 318.11 (a) (6) and (3). Commissioner Andrew seconded the motion which passed unanimously and the board went in to closed session Commissioner Hill moved that the Board come out of closed session. Commissioner Andrews seconded the motion and the board reconvened. Chairman McNeill called for any new business. Commissioner Burgin moved to implement a hiring freeze and re- implement the 401K county contribution. Commissioner Burgin said he estimated this would cost approximately $200,000 for the remaining 6 months. Commission House seconded the motion. Commissioner Andrews moved to table this motion until the January 19, 2010 Board of Commissioners meeting to allow staff time to research the cost and possible funding of this motion. Vice Chairman Hill seconded the motion which passed unanimously. Commissioner Andrews moved to adjourn the meeting. Chairman Hill seconded the motion and the meeting was adjourned at 11:45 am. 4 111 Timoth : McNeill, Chairman !' C na Wheeler, Acting to the Board d Harnett County Board of Commissioners Minutes of Regular Meeting, January 4, 2010 Page 9 of 9 Attachment 1 srors Ar;/.11M1,7/ Date : 01/04/2010 Approved By: TO: HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES No Name of Tax Payer BUI # Tax, Interest and Penalties 1 CLARK, BETTY P 0 BOX 428 0000011044- 2009- 2009- BUNNLEVEL NC 283230000 000000 BUNNLEVEL NC, 28323 - 0000 2 EDGERTON, ISABEL 801 LASATER ROAD 0001584662- 2009- 2009- BUNNLEVEL NC 28323 000000 BUNNLEVEL NC, 28323 3 KENDRICK, CHARLEY H 500 MCKOY TOWN RD 0000029103- 2009- 2009- CAMERON NC 283260000 000000 CAMERON NC, 28326 - 0000 4 PRINCE, HENRY C PRINCE, T 5163 CHRISTIAN LIGHT ROAD FUQUAY VARINA NC, 27526 - 0000 5 SMITH, HAROLD L 159 GALLERY DRIVE #201 SPRING LAKE NC 283900000 SPRING LAKE NC, 28390 - 0000 6 TRL INVESTMENT PROPERTIES LLC P 0 BOX 911 DUNN NC, 28335 - 0000 WM. A. TONY WILDER Revenue Administrator CC: WM. A. TONY WILDER 0000043664- 2009- 2009- 000000 0001411640- 2009- 2009- 000000 0000031714- 2009- 2009- 000000 City 0.00 County 605.71 City 0.00 County 1,304.81 City 0.00 County 1,217.01 City 0.00 County 701.07 City 0.00 County 1,420.58 City(C104) 625.98 County 938.97 City Total County Total Total to be Refunded Request R runci eason eason Elderly 605.71 Refund Exemption 1,304.81 Refund 1,217.01 Refund 701.07 Refund 1,420.58 Refund 1,564.95 Refund 625.98 6,188.15 6,814.13 Veterans Exemption Veterans Exemption Clerical Error Veterans Exemption Value Decrease proved by the Harnett CoLis14 Board of Corr:rnissioner3 Date : 01/04/2010 Approved By • TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES No a Name of Tax Payer Bill Tax, Interest and Penalties. BAILEY, CHRISTOPHER G 317 MONTANA LANE SPRING LAKE NC, 28390 - 0000 2 BUCKHORN FARMS 9820 NC 42 HOLLY SPRINGS NC, 27540 - 0000 3 CANUP, ELIZABETH CANNON 1456 MATTHEWS ROAD LILLINGTON NC, 27546 - 0000 4 DEMAI PROPERTIES I LLC 3950 IVY LN KITTY HAWK NC, 27949 - 0000 5 EDWARDS, CORBETT H 102 NORTH 17TH STREET ERWIN NC 283390000 ERWIN NC, 28339 - 0000 6 FALLIN, ANNIE J 106 JOHN WADDELL LANE SANFORD NC 273320000 SANFORD NC, 27332 - 0000 7 GILCHRIST, SHIRONDA I 380 EILEEN DR SPRING LAKE, NC, 28390 - 8967 1 8 GILCHRIST, SHIRONDA I 380 EILEEN DR SPRING LAKE, NC, 28390 - 8967 9 GILCHRIST, SHIRONDA 1 380 EILEEN DR SPRING LAKE, NC, 28390 - 8967 10 GILCHRIST, SHIRONDA I 380 EILEEN DR SPRING LAKE, NC, 28390 - 8967 11 HOLDER, ROBERT HOLDER, LINDA 50 DOC'S ROAD LILLINGTON NC, 27546 - 0000 12 IBRAHIM, ROBERT ADEL IBRAHIM, JESSIE ELLEN 134 N SPRINGVIEW DRIVE ENTERPRISE AL, 36330 13 JOHNSON, MARCIA P 71 GREEN IVEY LANE SPRING LAKE NC, 28390 - 0000 0000002391 - 2009 -2009- 000000 0000007353- 2009- 2009- 000000 0000009439- 2009- 2009- 000001 0000014380- 2009- 2009- 000000 0000016206 - 2009 -2009- 000000 0000017323- 2009- 2009- 000000 0001412107- 2007- 2007- 000000 0001412107- 2008- 2008- 000000 0001412799- 2007- 2007- 000000 0001412799- 2008- 2008- 000000 0000024650- 2009- 2009- 000000 0000029730- 2009- 2009- 000000 0000021658- 2009- 2009- 000000 City County 0.00 82.42 City 0.00 County 389.86 City 0.00 County 353.93 City 0.00 County 56.15 City 0.00 County 357.87 City 0.00 County 100.00 City 0.00 County 28.98 City County City County City County City County City County City County 0.00 28.22 0.00 64.73 0.00 53.40 0.00 312.52 0.00 91.35 0.00 29.23 82.42 Refund 389.86 Refund 353.93 Refund 56.15 Refund 357.87 Refund 100.00 Refund 28.98 Refund 28.22 Refund 64.73 Refund 53.40 Refund 312.52 Refund 91.35 Refund 29.23 Refund Value Decrease Value Decrease Value Decrease Value Decrease Elderly Exemption Elderly Exemption Military Exemption Military Exemption Military Exemption Military Exemption Elderly Exemption Value Decrease Value Decrease 14 JONES, LILLIAN E 3143 US 401 LILLINGTON NC, 27546 - 0000 15 OWENS, MARGARET 774 MOUNT OLIVE CHURCH ROAD LILLINGTON NC, 27546 - 0000 16 PLANTE, PETER N 11 LATTIMORE RD CAMERON, NC 283266161 CAMERON, NC, 28326 - 6161 17 PRIVETTE, DAVID S PRIVETTE, INGRID R 107 CANTERBURY ROAD SANFORD NC, 27332 - 0000 18 STRICKLAND, PAMELA GAIL 342 JACKSON BLVD ERWIN NC, 28339 - 0000 19 SWANN, FELTON 245 MCKOY TOWN RD CAMERON NC, 28326 - 0000 20 TART, BILLY N TART, VICKIE T 1910 S ELM AVENUE DUNN NC, 28334 - 0000 21 TAYLOR, JOHNNY LEE TAYLOR, ETHEL MARIE 4368 DARROCH ROAD LILLINGTON NC, 27546 - 0000 22 WEBB, WILLIAM S WEBB, JANET T 2522 CYPRESS ROAD CAMERON NC, 28326 - 0000 23 WESTER, ERNEST M 1310 OLIVE BRANCH RD FUQUAY VARINA NC 275260000 FUQUAY VARINA NC, 27526 - 0000 24 WILSON, TERESA FLOWERS 21 PROSPECT LN DUNN NC, 28334 - 7026 WM. A. TONY WILDER Revenue Administrator CC: WM. A. TONY WILDER 0000028324- 2009- 2009- 000000 0000040567- 2009- 2009- 000001 0001674558- 2009- 2009- 000000 0000055722- 2009- 2009- 000000 0000051610- 2009- 2009- 000000 0000052221- 2009- 2009- 000000 0000052577- 2009- 2009- 000000 0001261644- 2009- 2009- 000000 0000007429- 2009- 2009- 000000 0000058726- 2009- 2009- 000000 0001575059- 2009- 2008- 000000 City 0.00 County 415.89 City 0.00 County 452.51 City 0.00 County 86.63 City 0.00 County 240.74 County 447.34 City 0.00 County 52.93 City 0.00 County 277.29 City 0.00 County 16.71 City 0.00 County 121.34 City 0.00 County 36.44 City 0.00 County 500.00 City() 21.99 County 0.54 City Total County Total Total to be Refunded 415.89 Refund 452.51 Refund 86.63 Refund 240.74 Refund 52.93 Refund 277.29 Refund 16.71 Refund 121.34 Refund 36.4.4 Refund 500.00 Refund 22.53 Refund 21.99 4149.68 4171.67 Value Decrease Value Decrease Military Exemption Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Elderly Exemption Situs Correction Attachment 2 A RESOLUTION TO HONOR MARY AVERY WHEREAS, Mary Avery, has been employed by Harnett County Department of Social Services from February 12, 1962 until her retirement on December 31, 2009 after completing 47 years of outstanding service; and WHEREAS, Ms. Avery began her career as a clerical typist for the agency and served in this capacity for eight years from February 12, 1962 until July 1, 1970; and WHEREAS, Ms. Avery served as an Eligibility Specialist from July 1, 1970 to July 1, 1977, serving the needs of clients in the Medicaid program; and WHEREAS, Ms. Avery served as Income Maintenance Supervisor of the Medicaid program from July 1, 1977 to June 1, 2005, promoting the professional development of her staff and helping to ensure the quality of services provided through the Medicaid program; and WHEREAS, Ms. Avery has provided excellent leadership since becoming Income Maintenance Administrator on June 1, 2005 to December 31, 2009, helping to ensure the quality of services in the provision of Medicaid, Food Stamps, and other assistance programs; and WHEREAS, Ms. Avery became a charter member of the NCSSA formed in 1967 to promote the advancement of the social condition of all those served by the social services system in North Carolina; WHEREAS, Ms. Avery has earned the admiration and respect of her colleagues at the Harnett County Department of Social Services for her dedication, professionalism, and hard work; and NOW, THEREFORE BE IT RESOLVED by the Harnett County Board of Commissioners that the Board takes great pleasure in recognizing the significant professional achievements of Mary Avery, and herewith expresses its sincere gratitude for the invaluable contributions she has made to Harnett County. Duly adopted this 4th day of January, 2010. HARNETT COUNTY BOARD OF COMMISSI NERS A, e! J-f. cNeill, Chairman Attachment 3 EXTRACTS FROM MINUTES OF BOARD OF COMMISSIONER A regular meeting of the Board of Commissioners of the County of Harnett, North Carolina was held on Monday, January 4, 2010 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 of Commissioners of the County of Harnett, North Carolina (the "Board"), presiding and the following Commissioners present: The following members were present: Timothy B. McNeill, Chairman Beatrice B. Hill, Vice Chairman Jim Burgin, Commissioner Dan Andrews, Commissioners Gary House, Commissioner The following members were absent: N/A Also present: Scott Sauer, County Manager Dwight Snow, County Attorney Sylvia Blinson, Finance Officer Gina Wheeler, Acting Clerk Commissioner Andrews introduced the following resolution, a copy of which had been distributed to each Commissioner and the title of which appeared on the agenda: RESOLUTION DESIGNATING ISSUER AND PROJECTS FOR RECOVERY ZONE FACILITY BONDS WHEREAS, the American Recovery and Reinvestment Act of 2009 (Pub. L. No. 111 -5) ( "ARRA ") authorizes a new type of federally tax exempt private activity bonds entitled "recovery zone facility bonds" (the "RZ Bonds ") in Sections 1400U -1 and 1400U -3 of the Internal Revenue Code of 1986, as amended (the "Code") to finance construction, renovation, or acquisition of depreciable property by or for the benefit of a private taxpayer of a qualified business in a recovery zone, with "qualified business" defined to include any trade or business other than residential rental property and certain prohibited uses outlined in the Code; WHEREAS, the Internal Revenue Service (the "IRS ") in Notice 2009 -50 (the "Notice") allocated authority to issue RZ Bonds to certain cities and counties in North Carolina in accordance with the guidelines provided in ARRA, and the Tax Reform Allocation Committee, the entity responsible for reallocation of any unused recovery zone allocation (the "Committee ") has promulgated regulations relating to the reallocation of that allocated authority in the event that cities and counties are unable to use their authority to issue RZ Bonds; WHEREAS, the County received an initial allocation of $8,526,000 for RZ Bonds (the "Initial Allocation"), and the County has previously designated the entire County as a recovery zone in accordance with the requirements of ARRA; WHEREAS, the County has identified approximately $20,350,000 in eligible projects, including (a) the construction of a 45,000 square foot retail center (the "Retail Center"), (b) the construction of a 65 -unit extended stay hotel (the "Hotel"); (c) the construction of a 11,500 square foot medical office 1 building (the "Medical Office Building "), (d) the construction of a 25,000 square foot self - storage facility (the "Storage Facility," and together with the Retail Center, the Hotel and the Medical Office Building, the "Stafford Projects") and (e) the construction of an intermodal transportation facility and related railroad spur (the "Intermodal Facility," and together with the Stafford Projects, the "RZ Bond Projects"); WHEREAS, Stafford Land Company, Inc. ("Stafford") and Brown Street Associates, LLC ( "Brown Street," and together with Stafford, the "Companies ") have requested that the County assist with the financing of their respective RZ Bond Projects through the issuance of industrial development revenue bonds by the Harnett County Industrial Facilities and Pollution Control Authority (the "Authority") during calendar year 2010; WHEREAS, Stafford has agreed to secure the repayment of the Bonds issued to finance the construction of the Stafford Projects, and Brown Street has agreed to secure the repayment of the Bonds issued to finance the construction of the Intermodal Facility; WHEREAS, the Companies have requested that the County (a) use its Initial Allocation to finance the RZ Bond Projects through the issuance of RZ Bonds, (b) designate the Authority as the issuer of such RZ Bonds and (c) request the Committee to reallocate up to $11,824,000 in additional recovery zone facility bond authorization to the County to be used to finance the RZ Bond Projects; and NOW THEREFORE, BE IT RESOLVED by the Board of Commissioners of the County of Harnett that: Section 1. The County hereby designates (1) its Initial Allocation in the amount of $8,526,000 for the financing of the RZ Bond Projects through the issuance of RZ Bonds and (2) the Authority as the issuer of the RZ Bonds to finance the RZ Bond Projects. Section 2. The County hereby requests that the Committee reallocate to the County an additional $11,824,000 of recovery zone facility bond authorization to be used by the Authority to finance the RZ Bond Projects through the issuance of RZ Bonds. Section 3. The officers of the County are hereby authorized and directed to take such further actions as may be required in furtherance of this resolution, including filing such forms as may be required with the Committee in order to designate the use of its recovery zone facility bonds allocation for the RZ Bond Projects and to request reallocation of additional recovery zone bond authorization to finance the RZ Bond Projects. Section 4. The Clerk to the Board is directed, if requested or imposed by law, to file a certified copy of this resolution with the Authority, the Department of Commerce or any other governmental agency required by law. Section S. 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 6. All motions, orders, resolutions and parts thereof, in conflict with this resolution are hereby repealed. Section 7. This Resolution is effective on the date of its adoption. STATE OF NORTH CAROLINA COUNTY OF HARNETT ) ) SS: 1, Margaret R. Daniel, Acting Clerk to the Board of Commissioners of the County of Harnett, North Carolina, DO HEREBY CERTIFY that the foregoing is a true and exact copy of a resolution titled "RESOLUTION DESIGNATING ISSUER AND PROJECTS FOR RECOVERY ZONE FACILITY BONDS" adopted by the Board of Commissioners of the County of Harnett, North Carolina in regular session convened on the 4th day of January, 2010, as recorded in the minutes of the Board of Commissioners of the County of Harnett, North Carolina. WITNESS, my hand and the seal of the County of Harnett, North Carolina, this the 4th day of January, 2010. Margar t R. Wheel Actin lerk to th : oard of Commissioner County of Harnett, North Carolina 2L'244 Attachment 4 Harnett County Restriction on Future Water /Sewer Service to Protect Jurisdictional Freshwater Wetland(s), FEMA 100 Designated Floodplain, Prime Farmland or Endangered or Threatened Species Habitat Harnett County agrees to meet Economic Development Administration (EDA), U.S. Department of Commerce Investment Number 04 -01 -06174 Special Conditions EXHIBIT "A ", Number 12. Through this resolution Harnett County adopts the following restrictive covenant that permanently restrict tap -ons of water and sewer service from any EDA funded facilities to any new development within: • any Jurisdictional Freshwater Wetland(s) hereby defined in accordance with the US Army Corps of Engineers Manual for the identification of wetlands, • a Federal Emergency Management (FEMA) designated 100 year floodplain, • USDA designated prime farmland, and /or • the habitat of a U.S. Fish and Wildlife designated Endangered or Threatened Species. Duly adopted this 4th day of January, 2010 upon motion made by Commissioner , seconded by Commissioner Ahdrr uts , and adopted by the following vote: AYES S NOES 0 ABSTAINED 0 ATTEST: <vY Gna Wheeler, Acting Clerk HARNETT COUNTY Timothy B AA", cNeill, Chairman Attachment 5 Harnett County Restriction on Future Water /Sewer Service to Protect Jurisdictional Freshwater Wetland(s), FEMA 100 Designated Floodplain, Prime Farmland or Endangered or Threatened Species Habitat Harnett County agrees to meet Economic Development Administration (EDA), U.S. Department of Commerce Investment Number 04 -01 -06174 Special Conditions EXHIBIT "A ", Number 12. Through this resolution Harnett County adopts the following restrictive covenant that permanently restrict tap -ons of water and sewer service from any EDA funded facilities to any new development within: • any Jurisdictional Freshwater Wetland(s) hereby defined in accordance with the US Army Corps of Engineers Manual for the identification of wetlands, • a Federal Emergency Management (FEMA) designated 100 year floodplain, • USDA designated prime farmland, and /or • the habitat of a U.S. Fish and Wildlife designated Endangered or Threatened Species. Duly adopted this 4th day of January, 2010 upon motion made by Commissioner , seconded by Commissioner Douse,. , and adopted by the folio*ing vote: AYES 0 in s Q9:. : ABSTAINED 0 ?EAST CENTRAL WATER AND SEWER DISTRICT u "1P•n n fl1 �� coin 71,;( Timothy Gina Wheeler, Acting Clerk AZ,- B. McNeill, Chairman Attachment 6 COUNTY OF HARNETT CAPITAL PROJECT ORDINANCE BRIGHTWATER INFRASTRUCTURE DEVELOPMENT PROJECT BE IT ORDAINED by the Board of Commissioners of the County of Harnett, North Carolina, sitting as the governing board for Harnett County and the East Central Water and Sewer District of Harnett County, that, pursuant to Section 13.2 of Chapter 159 of the General Statutes of North Carolina, the following capital project ordinance is hereby adopted: Section 1. The project authorized is the construction of approximately 5,000 linear feet of gravity sewer, 4,000 linear feet of water mains, and 7,000 linear feet of roadways to the Brightwater Science and Technology Campus. This project will provide the necessary infrastructure to accommodate the planned construction of a new hospital and other development in this park. This project is funded through a combination of grants from the sources listed below and the Public Utilities Fund. Section 2. The officers of this unit are hereby directed to proceed with the capital project within the terms of the grant documents, loan documents, and the budget contained herein. Section 3. The following amounts are appropriated for the project: Construction $ 2,579,506 Engineering 293,500 Land & ROW 70,000 Legal & Admin 60,000 Materials & Supplies 35,000 Contingency 128,975 $ 3,166,981 Section 4. The following revenues are anticipated to be available to complete this project: US Economic Development Agency Grant NC Rural Center Grant NC Golden Leaf Grant HCDPU Fund $1,000,000 800,000 350,000 1,016,981 $ 3,166,981 Section 5. The Finance Officer is hereby directed to maintain within the Capital Project Fund sufficient specific detailed accounting records to satisfy the requirements of the grantor agency, the grant agreements, and federal regulations. Section 6. Funds may be advanced from the Public Utilities Fund for the purpose of making payments as due. Reimbursement requests should be made to the grantor agency in an orderly and timely manner. Section 7. The Finance Officer is directed to report, on a quarterly basis, on the financial status of each project element in Section 3 and on the total grant revenues received or claimed. Page 1 of 2 Section 8. The Budget Officer is directed to include a detailed analysis of past and future costs and revenues on this capital project in every budget submission made to this Board. Section 9. Copies of this capital project ordinance shall be furnished to the Clerk to the Board of Commissioners, and to the Budget Officer and the Finance Officer for direction in carrying out this project. Adopted this 4th day of January, 2010 ATTEST .i� Ad Timothy Br cNeill, Chairman Harnett County Board of Commissioners arg t Regina eler Actirig Clerk to the .: oard Page 2 of 2 Attachment 7 RESOLUTION TO OPPOSE TRANSFER OF SECONDARY ROAD PROGRAM TO COUNTIES WHEREAS, Harnett County opposes (1) the transfer of Secondary Road Program funding to the Primary Road Program or any other program that will reduce funding for secondary road construction, improvement and maintenance, (2) any efforts by the General Assembly or NCDOT to shift any transportation costs formerly paid by the State to the counties, and (3) any efforts by the General Assembly to appropriate local revenues whether property tax, sales tax or any other local revenue for State transportation programs or any other State programs; and WHEREAS, legislation has now been introduced (Senate Bill 758) that would transfer responsibility for the maintenance of secondary roads from the State to counties beginning in 2011; and WHEREAS, according to statistics compiled by the North Carolina Association of County Commissioners in 2008, there are 907 miles of secondary roads located in Harnett County; and WHEREAS, without the continuation of existing State revenue streams to pay for road upkeep and construction, Harnett County would be forced to raise its property tax rate 11.3 cents in order to keep up the current level of funding ($7,645,843) needed to maintain our existing secondary roads; and WHEREAS, Harnett County does not have the equipment or capital to take on this massive additional responsibility. NOW, THEREFORE, BE IT RESOLVED that the Harnett County Board of Commissioners: 1. Strongly oppose SB 758, which, if ratified would transfer responsibility for and maintenance of secondary roads from the State to the counties. 2. Strongly urge all counties to contact their legislative delegation to solicit their support in defeating this proposed legislation. 3. Direct that a copy of this resolution be transmitted to the members of the North Carolina General Assembly representing Harnett County with each Commissioner's heartfelt concern about the transfer of this and future State cost shifts to counties. 4. Direct that a copy of this resolution be sent to the North Carolina Association of County Commissioners and to the other North Carolina counties. This the 4th day of January, 2010. Gina Wheeler, Acting Clerk to the Board ��C et, Timothy : cNeill, Chairman