Loading...
090710mHARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting September 7, 2010 The Harnett County Board of Commissioners met in regular session on Tuesday, September 7, 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 Tony Wilder, Deputy County Manager Dwight W. Snow, County Attorney Sylvia Blinson, Finance Officer Gina Wheeler, Clerk Chairman McNeill called the meeting to order at 9:00 a.m. Commissioner Gary House led the pledge of allegiance and invocation. Chairman McNeill called for additions and deletions to the published agenda. The August 2, 2010 regular meeting minutes were incomplete and removed from the consent agenda for consideration. Commission Andrews moved to approve the agenda as amended. Commissioner House seconded the motion which passed unanimously. Vice Chairman Hill moved to approve the following items on the consent agenda as amended. Commissioner Burgin seconded the motion which passed unanimously. 1. Budget amendments: 22 Cooperative Extension Code 110- 7300 - 465.35 -28 Parenting Education 110- 0000 - 399.00 -00 Appropriated Funds 24 Health Department Code 110 -0000- 334.76 -14 Health Check Project 110- 0000 - 356.76 -02 Health Check Sandhills 27 Sheriff's Department/Child Support Program Code 110 -5104- 420.23 -05 LEO Supplemental Retirement 110 -5104- 420.60 -31 Gas, Oil & Auto Supplies 3,515 increase 3,515 increase 33,873 decrease 33,873 increase 2,139 increase 2,139 decrease Harnett County Board of Commissioners September 7, 2010 Regular Meeting Minutes Page 1 of 6 30 Emergency Services Department Code 110 -5302- 420.35 -35 Homeland Security 2009 110- 0000- 331.53 -11 Homeland Security 2009 41 Clerk of Court Department Code 110- 4402 - 410.33 -45 Contracted Services 110- 8800 - 490.32 -16 Contingency 42 Parks and Recreation Department Code 110 - 8200 - 450.32 -78 Special Programs 110- 8200 - 450.74 -74 Capital Outlay 2. Tax refunds, rebates and releases (Attachment 1) 37,620 increase 37,620 increase 3,700 increase 3,700 decrease 8,993 decrease 8,993 increase 3. The Legal Department, on behalf of the Anderson Creek Club Property Owners Association and Anderson Creek Partners, L.P., requested approval of a resolution requesting light installation at the intersection of Nursery Road and Ray Road and the intersection of Nursery Road and Lemuel Black Road. (Attachment 2) 4. The Legal Department, pursuant to North Carolina General Statute §143- 318.11(a)(3), requested public disclosure of settlement of potential claims by and among Carletta R. Cagle and H.M.'s Kids, Inc. and County of Harnett and Southwest Water and Sewer District of Harnett County. The terms of the settlement involve the exchange of a 10.0 acre parcel of real property owned by the Southwest Water and Sewer District of Harnett County, appraised at $23,000, for wastewater easements and a fee simple pump station site located on the real property owned by Carletta R. Cagle and H.M.'s Kids, Inc., with an estimated value of $23,837. In addition to the property exchange, the terms of the settlement include full and final release of all claims related to the wastewater lines, mains and pump stations and the 10.0 acre tract. The Legal Department also requested approval of a resolution authorizing the exchange of land by and between the Southwest Water and Sewer District of Harnett County and Carletta R. Cagle and H.M.'s Kids, Inc. Public Disclosure of Settlement and adoption of authorizing resolution. (Attachment 3) 5. The Legal Department, on behalf of the Department of Public Utilities, requested approval of an Option to Purchase between The Town of Spring Hope and the County of Harnett for a DVACO S/N 9725ER dual train unit for the option price of $6,000 and total purchase price of $40,000. Harnett County no longer has a need for this unit and it is a surplus item. 6. The Legal Department, on behalf of Emergency Services, requested consent of the assignment of the agreement between County of Harnett and Circle V Fire Department, Inc. to Cypress Pointe Fire and Rescue. Harnett County presently has a Fire Protection Agreement with Circle V Fire Department, Inc. Circle V Fire Department, Inc. has changed its name to Cypress Pointe Fire and Rescue. All of the terms and obligations of the parties will remain the same. The Legal Department also requested adoption of a Harnett County Board of Commissioners September 7, 2010 Regular Meeting Minutes Page 2 of 6 resolution and that authority be granted to the County Manager to send necessary correspondence and sign necessary documentation relating to the assignment. (Attachment 4) 7. The Health Department requested approval of setting fees for immunizations as the State Immunization Laws have changed and they are now required to purchase vaccines. 8. The Health Department requested permission to apply for grants from Blue Cross Blue Shield and the Office of Healthy Carolinians and Health Education. The Health Education Division will submit a preliminary project proposal requesting funding to support the implementation of community based programs to educate and reduce health risk associated with heart disease and stroke, which are the first and third leading causes of death in Harnett County. There are no matching funds required for this grant. The Office of Healthy Carolinians and Health Education announced the appropriation of $100,000 for the purpose of supporting Healthy Carolinians partnership activities during FY 2010 -2011. These are competitive funds available exclusively to certified Healthy Carolinians partnerships. The appropriated funds will be distributed to local health departments (LHD) to provide funding for Healthy Carolinians partnership to maintain and enhance necessary infrastructures to reduce rates of diabetes, cancer, heart disease, obesity, injury and infant mortality, specifically Tier One counties. The funding period is October 1, 2010 — May 31, 2011. There are no matching county funds required for this grant. The Board of Health approved the Health Department to apply for these two grants at their July 29, 2010 meeting. 9. Human Resources requested approval of the 2011 Holiday Schedule in accordance with the Harnett County Personnel Ordinance. 10. The Sheriff's Office requests permission to accept a grant from the NC Governor's Highway Safety Program to provide funding for two deputies, their equipment and two new patrol vehicles. Harnett County will be asked to provide fifteen percent of the cost of the personnel and equipment the first year, thirty percent of the personnel cost the second year and fifty percent of the personnel cost the third year. After the third year, Harnett County will be responsible for the funding of these positions. The 2010 cost to the county will be approximately $29,900 the first year, approximately $35,356 the second year FY 2011 -2012 and approximately $58,927 the third year FY 2012 -2013. 11. Public Utilities requested approval of a resolution to apply for approximately $7 Million in loan funds from the NC Clean Water State Revolving Fund (CWSRF) for the Erwin Wastewater Improvements Project. These funds will be used to finance construction of a regional wastewater pump station and force main which will transport all the wastewater flows from Erwin to the North Harnett WWTP in Lillington. This effort will result in elimination of the Erwin WWTP and its associated wastewater discharge. The CWSRF is a fund in which NC Department of Environment and Natural Resources sets aside federal /state dollars to assist local governments in the construction of projects which benefit and sustain our environment. This fund provides local governments with low Harnett County Board of Commissioners September 7, 2010 Regular Meeting Minutes Page 3 of 6 interest loans (currently 2.3% APR) to assist with these environmentally friendly projects. The project also consists of removal of inflow and infiltration from the Erwin collection system and has been on -going for the past two years. (Attachment 5) 12. Public Utilities requested adoption of a resolution revising the water shortage ordinance for the County. The NC Department of Environment and Natural Resources, through its Division of Water Resources, requested that Harnett County amend our ordinance to address several deficiencies in the ordinance language. (Attachment 6) 13. Emergency Services requested authorization to submit an application and receive funds for the 2010 -2011 Assistant Secretary for Prepardness and Response (ASPR) Grant for the State Medical Assistance Team (SMAT III) project administered by the Wake Med Capital Regional Advisory Committee (CapRac) in the amount of $5,000. This grant will be used to purchase two Motorola 800 MHz VIPER radios. The programming for the radios is included in the purchase price. These radios will enhance local and regional support; and enhance communication for the Harnett County SMAT III Team. This grant will be a reimbursable grant with no county matching funds required. 14. Emergency Services requested authorization to submit an application and receive funds for the 2009 Metropolitan Medical Response System (MMRS) Grant administered through Homeland Security in the amount of $23,263.44. The grant will ensure adequate preparedness for a response to an all hazard event to include terrorism within the State of North Carolina and the Raleigh/Wake metropolitan Medial Response System region, funding has been allocated for the purchase of equipment. This grant will be used to purchase eight Motorola 800 MHz VIPER radios at $2,907.93 each for a total of $23,263.44. The programming for the radios is included in the purchase price. These radios will help enhance communication for Harnett County. This grant will be a reimbursable grant with no county matching funds required. 15. Emergency Services requested permission to accept award administered by the NC Department of Crime Control and Public Safety Division of Emergency Management in the amount of $37,620. The funds are part of the Homeland Security Grant Program FY2009 and cover the period August 21, 2009 -July 21, 2012. Funds will be used to host a two -part multi jurisdictional exercise series. The scenario will entail a tabletop and a full -scale incident involving an active shooter on a high school campus located in Harnett County. There is no cost share for this grant. 16. A Resolution was adopted in Support of the Establishment of a College of Osteopathic Medicine at Campbell University. (Attachment 7) Chairman McNeill opened the floor for informal comments by the public, allowing 3 minutes for each presentation up to 30 minutes. There being no comments, Chairman McNeill closed the public comment period. Harnett County Board of Commissioners September 7, 2010 Regular Meeting Minutes Page 4 of 6 Commissioner Andrews moved to approve the appointments listed below. Vice Chairman Hill seconded the motion which passed unanimously. Adult Care Home Community Advisory Committee Sylvia Rush (nominated by Vice Chairman Hill) appointed for a term of one year which will expire September 30, 2011. Dangerous Dog Committee Vann Stephens (nominated by Commissioner House) reappointed as an alternate member for a term of three years which will end August 31, 2013. Harnett County Board of Adjustment Robert E. Doberstein and Scott E. Tripp (nominated by Commissioner Andrews) reappointed for terms of 3 years ending September 1, 2013. Regarding vacancies on boards and committees; the Board directed staff to verify if members received reimbursement for mileage, stipend of any other payment for participation. At a previous work session the Harnett County Veterans Council requested $12,500 to install sidewalks at the Harnett County Veterans Park. The sidewalk installation is the last phase to complete the park. The Council requested funds to have the sidewalks completed by the November 11, 2010 ceremony when General Hugh Shelton will deliver the keynote address. Mr. Sauer believes this project can be funded by recent savings through new contracts but staff would like to take bids on the work. Commissioner Andrews moved to authorize up to $12,500 to complete the sidewalks. The motion was seconded by Commissioner Burgin and passed unanimously. The Commissioners had a moment of silence in honor of Mr. Franklin Stewart, Paula Stewart's father -in -law, who recently passed. Vice Chairman Hill moved to go in to closed session to discuss certain personnel matters and report to and consideration by the Board of Commissioners concerning the handling of certain claims. Commissioner Andrews seconded the motion which passed unanimously. Commissioner Andrews moved to come out of closed session. Commissioner House seconded the motion which passed unanimously. Vice Chairman Hill recognized Ms. Carolina Albert in the audience who was observing the meeting for school. Chairman McNeill called for any new business. Commissioner Burgin moved that he County adopt a board policy not to exceed 15% annual debt services ratio. Commissioner House seconded the motion. Chairman McNeill said he didn't believe we had enough information to be able to decide this today but does agree a policy should be set. Chairman McNeill moved to Harnett County Board of Commissioners September 7, 2010 Regular Meeting Minutes Page 5 of 6 table the motion to get more informatin. Commissioner Andrews stated he believed we had too many school needs to be able to keep it at 15% and seconded the motion to table. The motion was tabled unanimously. Commissioner Burgin moved to reduce the property taxes by 1/2 cent if the 1/4 cent sales tax referendum passed. Commissioner Andrews moved to table the motion until the Board could receive more information. The motion was seconded by Vice Chairman Hill and passed to table the motion unanimously. Commissioner Burgin moved to remove voluntary abortion from the County's health policy. The motion was seconded by Commissioner House. The motion failed 3 to 2. Commissioner Burgin moved that the county manager work with departments to reduce their 2011/2012 budgets by 10% with 5% being returned as discretionary funds for salary increases of deserving employees. Commissioner House seconded the motion. Chairman McNeill offered an amendment to create an employee reward program for cost savings program where the employee would actually received a portion of the county savings. Commissioner Andrews seconded the amendment. The motion passed unanimously. Commissioner Burgin moved that there be a county wide recreation meeting, arranged by the Harnett County Parks and Recreation, held within 60 days of the motion. Commissioner House seconded the motion which passed unanimously. The Commissioners recessed the formal Board meeting, moved down from the platform and reconvened in special session at 11:00 am. Pc a cNeill, Chairman g iet Regina v eler, Clerk Harnett County Board of Commissioners September 7, 2010 Regular Meeting Minutes Page 6 of 6 ATTACHMENT 1 •asnm4>,z8rs Date : 09/07/2010 Approved By : TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES ax, Interest and Total Regi Refund "I Statue No. Penalties 1 BAYLES, LEWIS CHARLES 3122 OLD STAGE RD S ERWIN, NC, 28339 - 8918 2 BEN MEIR, JONATHAN LEVI BEN -MEIR, SUMMER JEAN 6410 MILFORD RD FAYETTEVILLE NC, 28303 - 2135 3 CASTILLO, LENIN OMAR 210 HEATHER RIDGE DR APT A FAYETTEVILLE NC 28311 -7037 FAYETTEVILLE NC, 28311 - 7037 4 INSCORE, SHAWN P 235 BOYKIN ROAD LILLINGTON NC, 27546 - 0000 5 MCLAMB, DIANE NORRIS 2584 RAYNOR MCLAMB RD LINDEN, NC, 28356 - 8600 6 SPAIN, ANDREW CHRISTOPHER 16 ROBESON ST SPRING LAKE, NC 283901641 SPRING LAKE, NC, 28390 - 1641 7 UNITED STATES DEPARTMENT OF & 4300 GOODFELLOW BLVD 105F FC -215 ST LOUIS MO, 63120 - 0000 of Tax Payer WM. A. TONY WILDER Revenue Administrator CC: WM. A. TONY WILDER 0001396788- 2010- 2009- 000000 0001676168- 2009- 2009- 000000 0001687659- 2009- 2009- 000000 0000009465- 2009- 2009- 000000 0001669045- 2010- 2009- 000000 0001559400- 2009- 2009- 000000 0000059026- 2009- 2009- 000000 City() County City County City County City County City() County 51.77 0.00 0.00 57.83 0.00 3.24 0.00 45.00 57.58 0.00 City 0.00 County 1.16 City 0.00 County 50.00 City Total County Total Total to be Refunded 51.77 Refund Reason Situs Correction Military 57.83 Refund Exemption 3.24 Refund 45.00 Refund 46.31 Refund 1.16 Refund Military Exemption Value Decrease Situs Correction Military Exemption Govemment Exemption 50.00 Refund 109.35 157.23 266.58 Board Report Date : 09/07/2010 TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES No Name of Tax Payer Bill Taz, Interest and Penalties* Approved By • HALL KATHY H & 1/2 UND INT HALL WILLIAM M & 1/2 UND INT 195 TOODLE DR CAMERON NC, 28326 - 0000 WM. A. TONY WILDER Revenue Administrator CC: WM. A. TONY WILDER City 0000021832- 2008- 2008- 000000 County 654.03 0.00 City Total County Total Total to be Refunded Total Request Refund Refundo State Reason Value 654.03 Refund Decrease 0.00 654.03 654.03 .07.1 Tot -Opnivailattsvf§ .i Board cat,•Ori Date . 09/07/2010 TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES No Name of Tax Payer . _ 9111 # ; ;Tait, Interest and Total ` Request Penalties Refund Status City() 119.40 Return Approved By : 1 ALTMAN, SHARON WEEKS 148 WILLOWCROFT CT DUNN, NC, 28334 - 6260 2 ALTMAN, SHARON WEEKS 148 WILLOWCROFT CT DUNN, NC, 28334 - 6260 3 ALTMAN, SHARON WEEKS 148 WILLOWCROFT CT DUNN, NC, 28334 - 6260 4 ALTMAN, SHARON WEEKS ALTMAN, JACKIE DONALD JR 148 WILLOWCROFT CT DUNN, NC, 28334 - 6260 5 ALTMAN, SHARON WEEKS ALTMAN, JACKIE DONALD JR 148 WILLOWCROFT CT DUNN, NC, 28334 - 6260 6 ALTMAN, SHARON WEEKS ALTMAN, JACKIE DONALD JR 148 WILLOWCROFT CT DUNN, NC, 28334 - 6260 7 ALTMAN, SHARON WEEKS 148 WILLOWCROFT CT DUNN, NC, 28334 - 6260 8 ALTMAN, SHARON WEEKS 148 WILLOWCROFT CT DUNN, NC, 28334 - 6260 9 BAC HOME LOANS SERVICING LP & PO BOX 10232 SIMI VALLEY CA, 93065 - 0000 10 CAMACHO, VICTOR IVAN 85 WOODSHIRE DR LILLINGTON, NC 275466251 LILLINGTON, NC, 27546 - 6251 11 CASTELVETRE, STEPHAN 377 RUSSELL HOGAN LANE COATS NC, 27521 - 0000 12 CASTELVETRE, STEPHAN 377 RUSSELL HOGAN LANE COATS NC, 27521 - 0000 13 DARTT, SAMUEL LEROY 516 HEATHROW DR 0001012516- 2010- 2007- 000000 0001012516 - 2010 -2008- 000000 0001012516 -2010 - 2009 - 000000 0001126499- 2010- 2007- 000000 0001126499- 2010- 2008- 000000 0001126499- 2010- 2009- 000000 0001563956 -2010 - 2008 - 000000 0001563956- 2010- 2009- 000000 0000010370- 2010- 2010- 000000 0001771868 -2010- 2010 - 000000 0000031981- 2008- 2008- 000000 0000031981- 2009- 2009- 000000 0001757782- 2009- 2009- 000000 County City() County City() County City() 0.00 92.17 0.00 79.16 0.00 20.40 County 0.09 City() 16.71 County 0.00 City() 15.61 County 0.00 City() 102.60 County 0.00 City() 89.46 County 7.90 City 0.00 County 88.16 City 0.00 County 101.87 City 0.00 County 211.65 City 0.00 County 188.85 City 0.00 110.60 Refund 92.17 Refund 79.16 Refund 20.49 Refund 16.71 Refund 15.61 Refund 95.09 Refund 97.36 Refund 88.16 Refund 101.87 Refund 211.65 Refund 188.85 Refund 21.63 Refund eason Situs Change Situs Change Situs Change Situs Change Situs Change Situs Change Situs Change Situs Change Value Decrease Military Exemption Value Decrease Value Decrease Military Exemption SPRING LAKE, NC 28390 SPRING LAKE, NC, 28390 14 DARTT, SAMUEL LEROY 516 HEATHROW DR SPRING LAKE, NC 28390 SPRING LAKE, NC, 28390 15 DE LANGE, CORSTIANUS PETRUS 52 LEANING PINE CIR SPRING LAKE, NC 283907042 SPRING LAKE, NC, 28390 - 7042 16 DE LANGE, CORSTIANUS PETRUS 52 LEANING PINE CIR SPRING LAKE, NC, 28390 - 7042 17 DE LANGE, CORSTIANUS PETRUS 52 LEANING PINE CIR SPRING LAKE, NC, 28390 - 7042 18 DE LANGE, CORSTIANUS PETRUS 52 LEANING PINE CIR SPRING LAKE, NC 283907042 SPRING LAKE, NC, 28390 - 7042 19 DE LANGE, CORSTIANUS PETRUS 52 LEANING PINE CIR SPRING LAKE, NC 283907042 SPRING LAKE, NC, 28390 - 7042 20 DE LANGE, CORSTIANUS PETRUS 52 LEANING PINE CIR SPRING LAKE, NC 283907042 SPRING LAKE, NC, 28390 - 7042 21 DE LANGE, CORSTIANUS PETRUS 52 LEANING PINE CIR SPRING LAKE, NC 283907042 SPRING LAKE, NC, 28390 - 7042 22 DE LANGE, CORSTIANUS PETRUS 52 LEANING PINE CIR SPRING LAKE, NC, 28390 - 7042 23 DE LANGE, CORSTIANUS PETRUS 52 LEANING PINE CIR SPRING LAKE, NC 283907042 SPRING LAKE, NC, 28390 - 7042 24 DE LANGE, CORSTIANUS PETRUS 0001757801- 2009- 2009- 000000 0001285165- 2006- 2006- 000000 0001285165- 2007- 2007- 000000 0001285165- 2008- 2008- 000000 0001285165- 2009- 2009- 000000 0001285165- 2010- 2010- 000000 0001296107- 2006- 2006- 000000 0001296107- 2007- 2007- 000000 0001296107- 2008- 2008- 000000 0001296107- 2009- 2009- 000000 0001670935- 2009- 2009- 000000 County 21.63 City 0.00 County 41.59 City 0.00 County 157.60 City 0.00 County 135.20 City 0.00 County 108.16 City 0.00 County 89.15 City 0.00 County 67.05 City 0.00 County 18.84 City 0.00 County 16.90 City 0.00 County 15.04 City 0.00 County 14.79 City 0.00 202.38 Refund 41.59 Refund 157.60 Refund 135.20 Refund 108.16 Refund 89.15 Refund 67.05 Refund 18.84 Refund 16.90 Refund 15.04 Refund 14.79 Refund Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption 52 LEANING PINE CIR SPRING LAKE, NC 283907042 SPRING LAKE, NC, 28390 - 7042 25 FRAZIER, CHRISTOPHER JAMES 2679 BIANCI AVE FORT GEORGE G MEADE, MD 207552163 FORT GEORGE G MEADE, MD, 20755 - 2163 26 FRAZIER, CHRISTOPHER JAMES 2679 BIANCI AVE FORT GEORGE G MEADE, MD, 20755 - 2163 27 HOLLIDAY, AMMIE MAE PO BOX 100 ERWIN, NC, 28339 - 0100 28 JENKINS, CHRISTOPHER MORTY 321 MAMIE FERGUSON DR LILLINGTON, NC 275465609 LILLINGTON, NC, 27546 - 5609 29 LAMICA, FREDERIC M JR 36 TUFTS ST CAMERON, NC, 28326 - 6242 30 LINVILLE, JUSTIN PETER 24 CROATAN ST CAMERON, NC 283266331 CAMERON, NC, 28326 - 6331 31 MCCULLEN, NANCY ASHBURN 166 EVANS ST SPRING LAKE, NC, 28390 - 8774 32 MCCULLEN, NANCY ASHBURN 166 EVANS ST SPRING LAKE, NC, 28390 - 8774 33 MEAUX, CARLOS JOHN 391 CRYSTAL SPRING DR SANFORD, NC 273326604 SANFORD, NC, 27332 - 6604 34 MERCOGLIANO, SALVATORE R MERCOGLIANO, KATHY A 6718 CHRISTIAN LIGHT ROAD FUQUAY VARINA NC, 27526 - 0000 35 MILLER, MARK EDWARD 24 LION LN CAMERON, NC, 28326 - 6277 36 OPPERMAN, LARRY F OPPERMAN, FRANCES C 207 PARLIAMENT PL DUNN NC, 28334 - 4668 0001561414- 2007- 2007- 000000 0001561414- 2008- 2008- 000000 0001017171- 2010- 2008- 000000 0001769792- 2010- 2010- 000000 0001667664- 2009- 2009- 000000 0001759871- 2009- 2009- 000000 0001401269- 2008- 2008- 000000 0001401269- 2009- 2009- 000000 0001769970 - 2010 -2010- 000000 0000037157- 2009- 2009- 000000 0001775446- 2010- 2010- 000000 0000049593- 2009- 2009- 000000 County 202.38 City 0.00 County 69.98 City 0.00 County 53.86 City() 35.79 County 3.63 City 0.00 County 36.20 City 0.00 County 47.68 City 0.00 County 214.32 City 0.00 County 56.21 City 0.00 County 53.91 City 0.00 County 226.22 City 0.00 County 167.93 City 0.00 County 164.51 City 0.00 County 259.25 69.98 Refund 53.86 Refund 39.42 Refund 36.20 Refund 47.68 Refund 214.32 Refund 56.21 Refund 53.91 Refund 226.22 Refund 167.93 Refund 164.51 Refund 259.25 Refund Military Exemption Military Exemption Situs Change Military Exemption Military Exemption Military Exemption Situs Change Situs Change Military Exemption Value Decrease Military Exemption Value Decrease 37 SMITH, COSHAUN LEMAREZ 105 TACTICAL DR BUNNLEVEL, NC 283239129 BUNNLEVEL, NC, 28323 - 9129 38 SMITH, COSHAUN LEMARTEZ 105 TACTICAL DR BUNNLEVEL, NC 283239129 BUNNLEVEL, NC, 28323 - 9129 39 STEWART, FRANCES ADELE STEWART, RICK THOMAS 135 PAPOOSE TRL LILLINGTON, NC, 27546 - 6244 40 STEWART, FRANCES ADELE STEWART, RICK THOMAS 135 PAPOOSE TRL LILLINGTON, NC, 27546 - 6244 41 SULCER, ELLEN M 1455 WALKER ROAD LINDEN NC, 28356 - 0000 42 SULCER, ELLEN M 1455 WALKER ROAD LINDEN NC, 28356 - 0000 43 SULCER, ELLEN M 1455 WALKER ROAD LINDEN NC, 28356 - 0000 44 SULCER, ELLEN M 1455 WALKER ROAD LINDEN NC, 28356 - 0000 45 SUMMERS, JERRY PAUL JR 2 HACKBERRY PL CAMERON, NC 283266246 CAMERON, NC, 28326 - 6246 46 THURMAN, LUCY 421 CROWN ST APT 6L BROOKLYN NY 11225 -3136 BROOKLYN NY, 11225 - 3136 47 TURNER, JOHN BRIAN 33 MACON CT E SANFORD, NC 273322366 SANFORD, NC, 27332 - 2366 48 TURNER, JOHN BRIAN 33 MACON CT E SANFORD, NC 273322366 SANFORD, NC, 27332 - 2366 49 TURNER, JOHN BRIAN 33 MACON CT E SANFORD, NC 273322366 SANFORD, NC, 27332 - 2366 0001753878- 2009- 2009- 000000 0001686403- 2009- 2009- 000000 0001582058- 2008- 2008- 000000 0001582058- 2009- 2009- 000000 0000051838- 2005- 2005- 000000 0000051838- 2006- 2006- 000000 0000051838- 2007- 2007- 000000 0000051838- 2008- 2008- 000000 0001671043- 2009- 2009- 000000 0000054378- 2010- 2010- 000000 0001145733- 2008- 2008- 000000 0001145733- 2009- 2009- 000000 0001145733- 2010- 2010- 000000 City 0.00 County 90.33 City 0.00 County 77.91 City 0.00 County 59.53 City 0.00 County 49.90 City 0.00 County 308.31 City 0.00 County 314.48 City 0.00 County 316.78 City 0.00 County 323.72 City 0.00 County 91.18 City 0.00 County 94.96 City 0.00 County 19.76 City 0.00 County 19.03 City 0.00 County 17.85 90.33 Refund 77.91 Refund 59.53 Refund 49.90 Refund 308.31 Refund 314.48 Refund 316.78 Refund 323.72 Refund 91.18 Refund Military Exemption Military Exemption Military Exemption Military Exemption Value Decrease Value Decrease Value Decrease Value Decrease Military Exemption Taxpayer Deceased; Remove Elderly 94.96 Refund Exemption Status 19.76 Refund 19.03 Refund 17.85 Refund Military Exemption Military Exemption Military Exemption 50 WHITE, RAYMOND C 306 E JOHNSON ST DUNN NC, 28334 51 WILLIAMS, JAVA WILLIAMS, W BOX 816 COATS NC, 27521 - 0000 52 WILLIAMS, JAVA WILLIAMS, W BOX 816 COATS NC, 27521 0000 53 WILLIAMS, JAVA WILLIAMS, W BOX 816 COATS NC, 27521 - 0000 54 WILLIAMS, JAVA WILLIAMS, W BOX 816 COATS NC, 27521 - 0000 55 WILLIAMS, JAVA WILLIAMS, W BOX 816 COATS NC, 27521 - 0000 WM. A. TONY WILDER Revenue Administrator CC: WM. A. TONY WILDER Print 0000059026- 2009- 2009- 000000 0000059726- 2005- 2005- 000000 0000059726- 2006- 2006- 000000 0000059726- 2007- 2007- 000000 0000059726- 2008- 2008- 000000 0000059726- 2009- 2009- 000000 City 0.00 County 0.00 City(C103) 86.08 County 147.12 City(C103) 83.39 County 147.12 City(CI03) 83.39 County 147.12 City(C103) 83.39 County 154.62 City(C103) 82.33 County 165.52 City Total County Total Total to be Refunded Government 50.00 Refund Exemption 233.20 Refund 230.51 Refund 230.51 Refund 238.01 Refund 247.85 Refund 989.88 5,385.79 6,375.67 Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease ATTACHMENT 2 NORTH CAROLINA, RESOLUTION HARNETT COUNTY. WHEREAS, Anderson Creek Township has recently experienced and continues to experience tremendous growth in its population, commercial and residential development, and traffic; and WHEREAS, as the area has grown, Anderson Creek Township has experienced a corresponding increase in the amount of traffic traveling its streets and highways; and WHEREAS, the safety of the citizens and residents of Harnett County is of the highest concern to the Harnett County Board of Commissioners; and WHEREAS, the intersection of Nursery Road and Ray Road is presently without street lighting; and WHEREAS, the intersection of Nursery Road and Lemuel Black Road is presently without street lighting; and WHEREAS, the lack of lighting presents a safety concern to the citizens and residents of Anderson Creek Township, Harnett County, and the traveling public at large; and WHEREAS, the safety of the citizens and residents of Harnett County would be enhanced and improved by the installation of street lights at the intersections of Nursery Road and Ray Road and Nursery Road and Lemuel Black Road; and WHEREAS, the Harnett County Board of Commissioners desires by the adoption of this resolution to, among other things, request that South River Electric Membership Corporation install street lights at the intersection of Nursery Road and Ray Road and the intersection of Nursery Road and Lemuel Black Road; request the North Carolina Department of Transportation to cooperate with South River Electric Membership Corporation and permit installation of street lights at said intersections; and authorize and direct the County Manager to take such actions as are necessary to accomplish the installation of street lights at the intersections of Nursery Road and Ray Road and Nursery Road and Lemuel Black Road; NOW, THEREFORE, BE IT RESOLVED by the Harriett County Board of Commissioners that the County Manager is hereby authorized and directed to request South River Electric Membership Corporation to install street lights at the intersection of Nursery Road and Ray Road and the intersection of Nursery Road and Lemuel Black Road; to request the North Carolina Department of Transportation to permit South River Electric Membership Corporation to install street lights at the intersection of Nursery Road and Ray Road and the intersection of Nursery Road and Lemuel Black Road; and to enter into such agreements and take such actions as are necessary to accomplish installation of said lights. 1h 6e4f.Grel er Passed and approved, this the 7 day of My, 2010. ATTACHMENT 3 HARNETT COUNTY BOARD OF COMMISSIONERS' RESOLUTION AUTHORIZING THE EXCHANGE OF LAND BY AND BETWEEN SOUTHWEST WATER AND SEWER DISTRICT OF HARNETT COUNTY AND CARLETTA R. CAGLE AND II.M.'S KIDS, INC. WHEREAS, the County of Harnett, by and through the Southwest Water and Sewer District of Harnett County ( "Southwest "), is in need of the following real property in connection with the Harnett County Department of Public Utilities Carolina Lakes Pump Station Project: (a) easements and rights -of -way over and under, through and across the real property belonging to Carletta R. Cagle located in Barbecue Township, Harnett County, as depicted on Map # 2010- 523, Map # 2010 -525, Map # 2010 -529, Map # 2010 -560, Harnett County Public Registry, and being a portion of those tracts identified in the records of the Harnett County Tax Department as Tax PIN numbers 9585 -62- 8794.000 and 9585 -70- 0210.000; (b) fee simple pump station site located on the real property belonging to Carletta R. Cagle located in Barbecue Township, Harnett County, containing .23 acre more or less, as depicted on that Map # 2010 -562, Harnett County Public Registry, and being a portion of that tract identified in the records of the Harnett County Tax Department as Tax PIN number 9585 -62- 8794.000; and (c) easements and rights -of- way over and under, through and across the real property belonging to H.M.'s Kids, Inc. located in Barbecue Township, Harnett County, as depicted on Map #2010-525, Harnett County Public Registry, and being a portion of that tract identified in the Harnett County Public Registry as PIN # 9585 -69- 9707.000; WHEREAS, Southwest is the owner of that certain real property located in Barbecue Township, Harnett County, identified in the records of the Harnett County Tax Department by Tax PIN number 9584 -64- 8390.000, containing 10.0 acres, more or less, and being the land acquired by Southwest in Deed Book 1168, Page 639, Harnett County Registry, North Carolina from Carletta R. Cagle; WHEREAS, Southwest no longer has a need of the 10.0 acre tract it currently owns, but is in need of the easements, rights -of -way and a fee simple pump station site in order that Southwest may construct, install, improve, remove, inspect, repair, maintain and use a system of pipelines, mains, and a pump station for public sanitary sewer purposes, together with all appurtenant facilities and equipment necessary or convenient thereto; WHEREAS, Southwest desires to exchange that 10.0 acre tract for the above - described easements, rights -of -way and a fee simple pump station site belonging to Carletta R. Cagle and H.M.'s Kids, Inc. pursuant to N.C. Gen. Stat. §160A -271; WHEREAS, the appraised market value for the 10.0 acre tract belonging to Southwest is $23,000.00; 1 WHEREAS, the estimated fair market value for the easements, rights -of -way and pump station site are $23,837.00 NOW THEREFORE, BE IT RESOLVED, by the Harnett County Board of Commissioners and the Harnett County Board of Commissioners sitting as the governing body of the Southwest Water and Sewer District, that pursuant to N.C. Gen. Stat. § 160A -271, the exchange of that certain real property located in Barbecue Township, Harnett County, identified in the records of the Harnett County Tax Department by Tax PIN number 9584 -64- 8390.000, containing 10.0 acres, more or less, by Southwest, for that real property described as follows: (a) easements and rights -of -way over and under, through and across the real property belonging to Carletta R. Cagle located in Barbecue Township, Harnett County, as depicted on Map # 2010- 523, Map # 2010 -525, Map # 2010 -529, Map # 2010 -560, Harnett County Public Registry, and being a portion of those tracts identified in the records of the Harnett County Tax Department as Tax PIN numbers 9585 -62- 8794.000 and 9585 -70- 0210.000; (b) fee simple pump station site located on the real property belonging to Carletta R. Cagle located in Barbecue Township, Harnett County, containing .23 acre more or less, as depicted on that Map # 2010 -562, Harnett County Public Registry, and being a portion of that tract identified in the records of the Harnett County Tax Department as Tax PIN number 9585 -62- 8794.000; and (c) easements and rights -of- way over and under, through and across the real property belonging to H.M.'s Kids, Inc. located in Barbecue Township, Harnett County, as depicted on Map #2010-525, Harnett County Public Registry, and being a portion of that tract identified in the Harnett County Public Registry as PIN # 9585 -69- 9707.000, is hereby authorized and approved. ADOPTED this the 7`!' day of September, 2010. ATTEST ``11111111111,, GO M Pry ,/s ,: ,_ • • Q '• g� ii 1, s ` 'f1�111111111111,� AV CHAIRMA THE HARNETT COUNTY BOARD OF COMMISSIONERS 2 ATTEST: Aeitc CHAIRMAN OF THE HARNETT COUNTY BOARD OF CIMMISSIONERS, SITTING AS THE GOVERNING BODY OF THE SOUTHWEST WATER AND SEWER DISTRICT OF HARNETT COUNTY 3 ATTACHMENT 4 STATE OF NORTH CAROLINA COUNTY OF HARNETT RESOLUTION OF THE HARNETT COUNTY BOARD OF COMMISSIONERS FOR APPROVAL OF FIRE PREVENTION SERVICES AGREEMENT AND NAME CHANGE FOR FIRE INSURANCE DISTRICT WHEREAS, pursuant to North Carolina General Statute § 1 53A-233, County of Harnett provides fire- fighting and fire prevention services through, among other things, contracts with incorporated volunteer fire departments; and WHEREAS, pursuant to North Carolina General Statute § 153A -233, County of Harnett designates fire districts and prescribes the boundaries thereof for insurance grading purposes; and WHEREAS, County of Harnett currently has a Fire Protection Agreement with Circle V Fire Department, Inc. to provide fire - fighting and fire prevention services in the Circle V Fire Insurance District; and WHEREAS, Circle V Fire Department, Inc. has merged with Cameron Rural Fire Department, Inc. and Vass Rescue Squad, Inc. and has changed its name to Cypress Point Fire and Rescue; and WHEREAS, based on the foregoing, County of Harnett desires to assign the Fire Protection Agreement with Circle V Fire Department, Inc. to Cypress Point Fire and Rescue; and WHEREAS, in order to maintain consistency in the naming of fire insurance districts within the County of Harriett, County of Harnett desires to change the name of the Circle V Fire District to the Cypress Point Fire District; NOW THEREFORE BE IT RESOLVED, that the Fire Protection Agreement between Circle V Fire Department, Inc. be assigned to Cypress Point Fire and Rescue; and BE IT FURTHER RESOLVED, that the Board of Commissioners of the County of Harnett substitute the name Cypress Point Fire District for that of Circle V Fire District, and hereby approves the name change to Cypress Point Fire District with the boundary lines of the Cypress Point Fire District shown in accordance with the map attached hereto as if fully set forth herein. This the 7th day of September, 2010. WHEELER, C www.harnett.org f/ (A,6, Ate, ERK TO THE BOARD 6 MILE INSU DISTRICT 21 LLI cn . z• 42 10 0 E o 8 ce 5 = co CI 1 cc 0 D— ° us 0 co) ca E 2? 1..) i 2 ix ci o a. g 8 1 l' ?- CD . m 0 co Prepared by Harnett County GIS 1 inch = 1,000 feet / / ATTACHMENT 5 RESOLUTION BY GOVERNING BODY OF APPLICANT WHEREAS, The Federal Clean Water Act Amendments of 1987 and the North Carolina the Water Infrastructure Act of 2005 (NCGS 159G) have authorized the making of loans and grants to aid eligible units of government in financing the cost of construction of a regional wastewater collection system pump station and force main, and WHEREAS, The County of Harnett has need for and intends to construct a wastewater collection system project described as the Erwin Wastewater Improvements Project, and WHEREAS, The County of Harnett intends to request state loan assistance for the project, NOW THEREFORE BE IT RESOLVED, BY THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT: That County of Harnett, the Applicant, will arrange financing for all remaining costs of the project, if approved for a State loan award. That the County of Harnett will adopt and place into effect on or before completion of the project a schedule of fees and charges and other available funds which will provide adequate funds for proper operation, maintenance, and administration of the system and the repayment of all principal and interest on the debt. That the governing body of the County of Harnett agrees to include in the loan agreement a provision authorizing the State Treasurer, upon failure of the County of Harnett to make scheduled repayment of the loan, to withhold from the County of Harnett any State funds that would otherwise be distributed to the local government unit in an amount sufficient to pay all sums then due and payable to the State as a repayment of the loan. That the County of Harnett will provide for efficient operation and maintenance of the project on completion of construction thereof. That Scott Sauer, County Manager, the Authorized Official, and successors so titled, is hereby authorized to execute and file an application on behalf of the Applicant with the State of North Carolina for a loan to aid in the construction of the project described above. That the Authorized Official, and successors so titled, is hereby authorized and directed to furnish such information as the appropriate State agency may request in connection with such application or the project: to make the assurances as contained above; and to execute such other documents as may be required in connection with the application. That the County of Harnett has substantially complied or will substantially comply with all Federal, State, and local laws, rules, regulations, and ordinances applicable to the project and to Federal and State grants and loans pertaining thereto. 1'7 4010 Adopted this the / day of "s -L in the Commissioners Meeting Room in Lillington, North Carolina. Timoth Harnett Aszti cNeill, Chairman unty Board of Commissioners .,01, ri i r,, x�,, ,``�`O G.MM /SS''.. arga :t Regina Wh ler, Clerk Harnett County Boar. of Commissioners Attachment 6 RESOLUTION TO ADOPT HARNETT COUNTY WATER SHORTAGE & CONSERVATION ORDINANCE WHEREAS, North Carolina General Statute 143 - 355(1) requires that each unit of local government that provides public water services or plans to provide such services shall, either individually or together with other such units of local government, prepare and submit a Water Shortage Response Plan; and WHEREAS, as required by the statute and in the interests of sound local planning, a Water Shortage Response Plan for Harnett County Department of Public Utilities, has been developed and submitted to the Harnett County Board of Commissioners for approval; and WHEREAS, the Harnett County Board of Commissioners finds that the Water Shortage Response Plan is in accordance with the provisions of North Carolina General Statute 143- 355(1) and that it will provide appropriate guidance for the future management of water supplies for Harnett County, as well as useful information to the Department of Environment and Natural Resources for the development of a state water supply plan as required by statute. NOW, THEREFORE, BE IT RESOLVED by the Harnett County Board of Commissioners that the Water Shortage Response Plan entitled, Harnett County Water Shortage & Conservation Ordinance dated Se f '7 ,g old , is hereby approved and shall be submitted to the Department of Environment and Natural Resources, Division of Water Resources; and BE IT FURTHER RESOLVED that the Harnett County Board of Commissioners intends that this plan shall be revised to reflect changes in relevant data and projections at least once every five years or as otherwise requested by the Department of Environment and Natural Resources, in accordance with the North Carolina General Statutes and sound planning practice. This the 7 +I' day of Stpf t p C r , 2010. ATTEST: s :s . • / _ 4"-•• cn: �JJJlliiii \ \ \\ HARNETT COUNTY BOARD OF COMMISSIONERS By: Timoth McNeill, Chairman Attachment 7 Harnett C O U N T Y NORTH CAROLINA RESOLUTION OF THE HARNETT COUNTY BOARD OF COMMISSIONERS IN SUPPORT OF THE ESTABLISHMENT OF A COLLEGE OF OSTEOPATHIC MEDICINE AT CAMPBELL UNIVERSITY www.harnett.org THAT WHEREAS, Osteopathic Physicians are licensed to practice medicine in all fifty states of the United States with all the privileges and responsibilities of medical doctors; more than eight hundred osteopathic physicians currently practice medicine in North Carolina; and 80 North Carolina residents are currently enrolled in various osteopathic medical schools located throughout the United States. AND WHEREAS according to the 2009 North Carolina Institute of Medicine Study, North Carolina has approximately 7,660 Primary Care Physicians or 8.8 per 10,000 population, which is below the national average of 9.43 per 10,000 population; medical school graduates choosing Primary Care have dropped 50% between 1997 and 2005; North Carolina is projected to experience a 12% decline in per capita physician supply by 2020 and a 26% decline by 2030; North Carolina's population is expected to increase by 17.6% between July 2007 and July 2020 and another 11.7% by 2030; the growth and aging of North Carolina's population is expected to increase demand (measured by annual visits to physicians) by 34% between 2004 and 2020; and persons 65 and older will increase by 33.7% between July 2007 and July 2020. AND WHEREAS, upon the unanimous vote of those present on August 4, 2010, the Board of Trustees of Campbell University approved a feasibility study to consider the establishment of a College of Osteopathic Medicine, beginning with a charter class in August 2013. NOW THEREFORE, be it resolved that the Harnett County Board of Commissioners, hereby supports the establishment of a College of Osteopathic Medicine at Campbell University, beginning with a charter class in August 2013. Approved upon a vote of 5 to 0 at a meeting of the Harnett County Board of Commissioners on Se.tember 7, 2010. strong r:o ,,,, growth /1"ii., Tim y B. McNeill, Chairman Harnett County Board of Commissioners