Loading...
050310mHARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting May 3, 2010 The Harnett County Board of Commissioners met in regular session on Monday, May 3, 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 Tony Wilder, Deputy County Manager Dwight W. Snow, County Attorney Sylvia Blinson, Finance Officer Margaret Regina Daniel, Acting Clerk Staff absent: Scott Sauer, County Manager 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. Chairman McNeill request removal from the agenda the Riverside Community Drainage Project Phase 1 Beaver Control Services Agreement and associated budget amendments. Chairman McNeill said we had received information that we might be able to save some money going a different route with the project. Mrs. Blinson asked the board to consider adding Budget Amendment 415 in the amount of $14,500 for the Health Department which would allow the purchase of two 77" Smart Board Systems and one 94 ". Commissioner Burgin moved to approve the agenda as amended. Commissioner Andrews seconded the motion which passed unanimously. Commissioner Andrews moved to approve the items on the consent agenda as amended. Vice Chairman Hill seconded the motion and the Board unanimously approved the following items on the consent agenda: 1. Minutes: January 19, 2010 Regular Meeting March 15, 2010 Regular Meeting 2. Budget Amendments: 380 Sheriffs Office Code 110 -5100- 420.32 -27 Drug Program 110- 0000 - 336.15 -00 Controlled Substance Tax 2,893 increase 2,893 increase May 3, 2010 Regular Meeting Minutes Harnett County Board of Commissioners Page 1 of 5 381 Sheriffs Office Code 110 -5100- 420.32 -27 110 -0000- 336.16 -00 382 Sheriffs Office Code 110 -5100- 420.32 -27 110- 0000 - 336.16 -00 383 Sheriffs Office Code 110 -5100- 420.32 -27 110- 0000 - 336.16 -00 Drug Program Federal Asset Forfeiture Drug Program Federal Asset Forfeiture Drug Program Federal Asset Forfeiture 384 Sheriffs Office Code 110 -5100- 420.12 -00 Salaries & Wages Part Time 110- 0000 - 336.23 -01 Federal Inmate Transport Cost 390 Emergency Services Building Renovation Protect CP1001 Code 396- 8300 - 420.45 -20 Legal & Administration 396- 8300 - 420.74 -74 Capital Outlay 392 Coop_ erative Extension Code 110- 7300 - 465.32 -31 4 -H Program 110- 0000 - 399.00 -00 Fund Balance Appropriated 393 Cooperative Extension Code 110 - 7319 - 465.11 -00 110- 7319- 465.22 -00 110- 7319- 465.23 -00 110- 7319- 465.26 -08 110 -7319- 465.58 -14 Salaries & Wages FICA Regular Retirement Worker's Compensation Travel 394 Cooperative Extension Code 110- 7300 - 465.32 -32 Community Rural Development 110 -0000- 344 -12.00 Agriculture Programs 395 General Fund Adolescent Parenting Code 110- 0000 - 353.73 -19 Adolescent Parenting -BJRH 110- 0000 - 331.73 -19 Adolescent Parenting 396 Cooperative Extension — Teens As Parents Code 110 -7313- 465.11 -00 Salaries & Wages 110- 7313 - 465.12 -00 Salaries & Wages Part Time 110- 7313 - 465.21 -00 Group Insurance 110 - 7313 - 465.22 -00 FICA 110 -7313- 465.23 -00 Regular Retirement 1,094 increase 1,094 increase 1,088 increase 1,088 increase 8,389 increase 8,389 increase 1,593 increase 1,593 increase 44 decrease 44 increase 2,600 increase 2,600 increase 212 increase 16 increase 10 increase 4 increase 242 decrease 500 decrease 500 decrease 1,650 increase 1,650 decrease 3,854 increase 1,959 increase 1,500 increase 501 increase 177 increase May 3, 2010 Regular Meeting Minutes Harnett County Board of Commissioners Page 2 of 5 396 Cooperative Extension — Teens As Parents continued Code 110- 7313 - 465.26 -08 Worker's Compensation 110 -0000- 353.73 -13 Betsy Johnson Regional Hospital 398 General Fund Adolescent Parenting Code 110- 0000 - 353.73 -19 Adolescent Parenting -BJRH 110 - 0000 - 331.73 -19 Adolescent Parenting 110- 0000 - 399.00 -00 Fund Balance Appropriated 401 Sheriffs Office Code 110 -5100- 420.58 -14 Travel 110- 0000 - 351.00 -00 Miscellaneous Revenue 402 Sheriffs Office Code 110 -5100- 420.11 -05 Salaries & Wages Overtime 110- 0000 - 331.51 -20 Drug Enforcement Agency Overtime 403 Sheriffs Office Code 110 -5100- 420.43 -21 Maintenance & Repair Auto 110- 0000 - 356.30 -00 Insurance Reimbursement 406 Sheriffs Office Code 110 -5100- 420.11 -00 Salaries & Wages Part Time 110 - 0000 - 336.23 -01 Federal Inmate Transport Cost 407 Public Utilities Code 531- 9000 - 431.90 -48 Coats Hwy 55 N 531- 0000 - 399 -00.00 Fund Balance Appropriated 412 Parks & Recreation — Barbecue Creek Park Project CP0903 Code 394 - 8300 - 450.45 -30 Engineering and Design 394 - 8300 - 450.45 -01 Construction 412 Public Buildings Code 110- 4700 - 410.43 -22 Maintenance & Repair — Shawtown 110- 4700 - 410.74 -74 Capital Outlay — Equipment 415 Health Department Code 110- 7600 - 441.60 -33 Materials & Supplies 110- 7600 - 441.74 -74 Capital Outlay 3. Tax refunds, rebates and releases (Attachment 1) 967 increase 8,958 increase 11,500 decrease 11,884 increase 384 decrease 441 increase 441 increase 1,433 increase 1,433 increase 7,478 increase 7,478 increase 1,271 increase 1,271 increase 250,000 increase 250,000 increase 20,000 increase 20,000 decrease 15,000 decrease 15,000 increase 14,500 decrease 14,500 increase 4. Parks and Recreation requested approval of Change Order 02 in the amount of $5,135.20 for the multi - purpose building being constructed by Player, Inc. at Barbeque Creek Park as part of the PARTF grant improvements. The items in Change Order 02 are the May 3, 2010 Regular Meeting Minutes Harnett County Board of Commissioners Page 3 of 5 additional costs to run power to the building by South River and additional site work. The extra costs for the electrical work is due to the location of the building to the nearest electrical box and the prevention of demolition to the existing trails. The site work was needed to prepare the building site due to the wet conditions. 5. Public Buildings requested approval of a change order in the amount of $5,460 for Triple M Contractors, using monies from contingency, for the Emergency Service Center Renovations. 6. Cooperative Extension requested permission to accept $3,515 of funding given by the Harnett County Partnership for Children Incredible Years Grant to use for the Parenting Educational Program. 7. Human Resources requested adoption by resolution of the NC (457) Deferred Compensation Plan through Prudential, which also administers the County's 401(K) Plan, that would offer participation to all current and new employees in saving for retirement through pre -tax payroll deductions. (Attachment 2) 8. Public Utilities and the County Engineer requested the approval of the engineering services agreement with Withers and Ravenel for the Brightwater Science & Technology Campus in the amount of $146,000. Approval was contingent upon final review and approval by Legal and Finance Departments. 9. Resolution to Conduct Public Hearing for Old Castle Economic Incentive Application (Attachment 3) Chairman McNeill opened the floor for info' inal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. Mr. Kent Jeffries requested to be added to the agenda to make a presentation to the Board of Commissioners during their May 17, 2010, regular meeting regarding his concerns about a shooting range near his property. Chairman McNeill responded that if Mr. Jeffries had additional information; different and in addition to what he has already shared with the Board, then they would discuss possibly adding him to an agenda. Commissioner Andrews moved to approve the appointments listed below. Vice Chairman Hill seconded the motion which passed unanimously. EASTERN CAROLINA REGIONAL HOUSING AUTHORITY BOARD Bart Adams (nominated by Commissioner House) was reappointed to serve on this Board for a term of 5 years ending June 30, 2015. SANDHILLS CENTER BOARD OF DIRECTORS Louise Taylor (nominated by Commissioner House) was reappointed to serve on this Board for a term of three years ending July 31, 2013. May 3, 2010 Regular Meeting Minutes Harnett County Board of Commissioners Page 4 of 5 Commissioner Burgin moved that the Harnett County Board of Commissioners reconvened as the Governing Body of South Central Water & Sewer District of Harnett County. Vice Chairman Hill seconded the motion which passed unanimously and the Board was sitting as the Governing Body of South Central Water & Sewer District of Harnett County. Staff Attorney Jennifer Slusser, on behalf of the Depaitalent of Public Utilities, requested approval of the Capacity Purchase Agreement between County of Harnett and South Central Water and Sewer District of Harnett County whereby the District shall pay to the County $6,349,600 for reservation of 1.315 million gallons per day of capacity in the South Harnett Wastewater Plant. Commissiner House moved to approve the agreement as presented. Vice Chairman Hill seconded the motion which passed unanimously. The Board reconvened as the Harnett County Board of Commissioners. Commissioners received the following reports: - Planning Services March Report - Animal Control March Report Commissioner Burgin moved that the Board go in to closed session to accept information from, and to consider and give instructions to the legal staff concerning the handling of a claim. This motion is made pursuant to N.C. General Statute Section 143- 318.11(a)(3). Vice Chaiiinan Hill seconded the motion which passed unanimously. Vice Chaiiman Hill moved that the Board come out of closed session. Commissioner Burgin seconded the motion which passed unanimously. Chairman McNeill called for any new business. Commissioner Burgin moved that the county make Benefit Services & Design, Inc. an agent of record, at no cost to the county, to assist our Human Resources Department in negotiating the County's insurance cost through Blue Cross and Blue Shield. Commissioner Burgin reiterated that the group would research and make a presentation to the group but he County was under no obligation. Commissioner House seconded the motion which passed unanimously. Chail tnan McNeill reported that Senator Harris Blake had contacted him regarding Harnett County becoming a sister county with the Hunan Providence. Commissioner Burgin moved to allow Senator Blake to pursue arranging a sister relationship with Hunan Providence at no cost to the county. Commissioner House seconded the motion which passed unanimously. Vice Chairman Hill moved to adjourn the meeting at 9:34 am. Commissioner Andrews seconded the motion which passed unaninion cNeill, Chairman et Regina D ` iel, Clerk May 3, 2010 Regular Meeting Minutes Harnett County Board of Commissioners Page 5 of 5 ATTACHMENT 1 g1^rov::d by ;._. 1-innivAt Date : 05/03/2010 Approved By : TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES Tax, Interest' S Total Request and Penalties,; Refund Status °i City 0.00 County 232.40 City 0.00 County 240.27 City 0.00 County 456.48 No. Name of Tax Payer 1 AVERASBORO, TOWNSHIP TOURISM PO BOX 310 DUNN NC 283350000 DUNN NC, 28335 - 0000 2 AVERASBORO, TOWNSHIP TOURISM PO BOX 310 DUNN NC 283350000 DUNN NC, 28335 - 0000 3 AVERASBORO, TOWNSHIP TOURISM PO BOX 310 DUNN NC 283350000 DUNN NC, 28335 - 0000 4 BECKER, MARC ALLEN BECKER, KATHLEEN JANE 30 KOLAR LN CAMERON, NC, 28326 - 8915 5 BROWN, VERNON CLAIR II 102 HESTER PL CAMERON, NC 283266196 CAMERON, NC, 28326 - 6196 6 DICKEY, WILLIE EARL II DICKEY, MICHELLE LYNN 19 LOIS CAROL CT LILLINGTON, NC, 27546 - 0000 7 GUNTER, JOHN R 209 CLUBHOUSE DRIVE WEST COLUMBIA SC, 29172 8 GUNTER, JOHN R 209 CLUBHOUSE DRIVE WEST COLUMBIA SC, 29172 9 NORMAN, DOUGLAS WAYNE 50 CANTERBURY RD SANFORD, NC 273320606 SANFORD, NC, 27332 - 0606 10 NORMAN, DOUGLAS WAYNE 50 CANTERBURY RD SANFORD, NC 273320606 SANFORD, NC, 27332 - 0606 11 RECTOR, RUSSELL WAYNE RECTOR, KELLY NORTON 3954 NC 210 N LILLINGTON NC, 27546 12 SANTOS, GILBERTO 115 ERIC THOMAS ST BROADWAY NC 27505 BROADWAY NC, 27505 13 SANTOS, GILBERTO 115 ERIC THOMAS ST BROADWAY NC 27505 BROADWAY NC, 27505 14 SCHELSKE, RYAN MICHAEL 75 PATRICIA WAY BIIIt 0000053428- 2008- 2008- 000000 0000053428- 2009- 2009 - 000000 0000053429- 2008- 2008- 000000 0001686233- 2009- 2009- 000000 0001655822- 2009- 2009- 000000 0001555688- 2009- 2009- 000000 0001559827- 2007- 2007- 000000 0001658436- 2008- 2008- 000000 0001659504- 2009- 2009- 000000 0001757116- 2009- 2009- 000000 0001203085- 2009- 2009- 000001 0001581632- 2008- 2008- 110000 0001581632- 2009- 2009- 000000 0001663260- 2009- 2009- 000000 City 0.00 County 145.52 City 0.00 County 88.85 City 0.00 County 13.12 City 0.00 County 226.49 City 0.00 County 201.97 City 0.00 County 27.37 City 0.00 County 53.78 City() 44.14 County 4.40 City 0.00 County 104.18 City 0.00 County 91.26 City 0.00 232.40 Refund 240.27 Refund 456.48 Refund Reason Municipal Exemption Municipal Exemption Municipal Exemption Military 145.52 Refund Exemption Military 88.85 Refund Exemption 13.12 Refund Military Exemption Military 226.49 Refund Exemption 201.97 Refund Military Exemption Military 27.37 Refund Exemption Military 53.78 Refund Exemption Situs 48.54 Refund Correction Listed in 104.18 Refund Another Name Listed in 91.26 Refund Another Name 4.23 Refund Military Exemption LILLINGTON, NC 275465907 LILLINGTON, NC, 27546 - 5907 15 SEMINOLE MHP C/O AMY TAYLOR 179 ROSSER PITTMAN ROAD BROADWAY, NC, 27505 - 8816 16 SEMINOLE MHP C/O AMY TAYLOR 179 ROSSER PITTMAN ROAD BROADWAY, NC, 27505 - 8816 17 SEMINOLE MHP CIO AMY TAYLOR 179 ROSSER PITTMAN ROAD BROADWAY, NC, 27505 - 8816 18 SERINA, DAVID ANDREW SERINA, VIRGINIA COGGINS 1213 MICRO TOWER RD LILLINGTON, NC, 27546 - 8731 19 SHUMAKER, THOMAS MICHAEL 1 TUFTS ST CAMERON, NC 283266243 CAMERON, NC, 28326 - 6243 WM. A. TONY WILDER Revenue Administrator CC: WM. A. TONY WILDER 0001292007- 2007- 2007- 000000 0001292007- 2008- 2008- 000000 0001292007- 2009- 2009- 000000 0001385259- 2009- 2009- 000000 0001662088- 2008- 2008- 000000 County 4.23 City 0.00 County 99.35 City 0.00 County 93.80 City 0.00 County 94.28 City 0.00 County 169.53 City 0.00 County 160.27 City Total County Total Total to be Refunded Listed in 99.35 Refund Another Name Listed in 93.80 Refund Another Name Listed in 94.28 Refund Another Name 169.53 Refund Value Decrease Military 160.27 Refund Exemption 44.14 2,507.55 2,551.69 prov,,N1 by the Harnilt Czunty Board of C=irr,rnissiot7ell'y3 ROI Date : 05/03/2010 TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES No. 1 Name of Tax Payer Bill 1 Tax, Interesi. and Penalties,; 1 AVERASBORO, TOWNSHIP City 0.00 TOURISM PO BOX 310 DUNN NC 283350000 DUNN NC, 28335 - 0000 WM. A. TONY WILDER Revenue Administrator CC: WM. A. TONY WILDER 0000053429- 2009- 2009- 000000 County 566.84 City Total County Total Total to be Refunded Total Request Refund Status ;i 566.84 Refund 0.00 566.84 566.84 Reason Exempt ATTACHMENT 2 Harnett C O U N T Y NORTH CAROLINA RESOLUTION WHEREAS, Harnett County wishes to provide a qualified defined contribution plan to its employees. AND WHEREAS, the State of North Carolina has established the North Carolina Public Employee Deferred Compensation Plan, a qualified governmental Deferred Compensation Plan under Internal Revenue Code § 457(b) for public employees of North Carolina. THEREFORE, be it resolved that Harnett County has adopted the North Carolina Public Employee Deferred Compensation Plan also known as NC Deferred Comp under the terms of the Plan Document and the Third -Party Administrator Agreement. AU employees shall become eligible to defer compensation immediately. Signed this Timothy Date 3 day of 11 20 10 . MAW' cNeilI, Chairman- strong roots • new growth www.harnett.org ATTACHMENT 3 NORTH CAROLINA HARNETT COUNTY RESOLUTION TO CONDUCT PUBLIC HEARING FOR OLDCASLETE ECONOMIC DEVELOPMENT INCENTIVE APPLICATION THAT WHEREAS, Oldcastle APG South, Inc, allorth Carolina corporation, doing business as Oldcastle Adams Products Co. (hereinafter Oldcastle) procured a 42.17 acre tract in the Edgerton Industrial Park II in Harnett County, N.C. on May 8, 2007, and subsequent thereto constructed an industrial manufacturing facility which became operational in January 2009; that as part of its corporate decision to locate a manufacturing facility in Harnett County, Oldcastle advised the Harnett County Economic Development Commission of its intent to apply for economic development incentives that Harnett County offers to industrial prospects which locate in Harnett County and meet certain investment level criteria; and WHEREAS, in developing and operating its manufacturing facility in Harnett County, Oldcastle has established a facility tax base in excess of $15 million and has created 30 jobs with an average per job annual payroll of $40,038; that Oldcastle has made a formal application to the Harnett County Economic Development Commission under the County's Economic Development Incentive (EDI) Grant Program; that the EDI Grant Program mandates that the application be considered by the Harnett County Board of Commissioners after a public hearing pursuant to the provisions of the Local Development Act in N.C. General Statutes §158-7.1; that it is the desire of the Harnett County Board of Commissioners through this Resolution to direct that a public hearing be scheduled in order to consider the Oldcastle economic development incentive grant application. NOW, THEREFORE, BE IT RESOLVED by the Harnett County Board of Commissioners that the County staff is hereby directed to schedule a public hearing on Monday, May 17, 2010, at 7 o'clock p.m. during the regular meeting of the Board of Commissioners concerning the application by Oldcastle to Harnett County for economic development incentives and a proposed agreement to appropriate certain economic incentives to Oldcastle. This the 3rd day of May, 2010. ,41111111111/1/ / s 4 C 'K: 1 { h tw fir' °i1� ,, Cott, `,,`•moo ATTEST: ZiacccIA,N--. t!(flan IC' ar et Regina Wheeler, Clerk COUNTY OF HARNETT By: Timothy Harnett C c eill, Chairman my Board of Commissioners