Loading...
020711mHARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting February 7, 2011 The Harnett County Board of Commissioners met in regular session on Monday, February 7, 2011, in the Commissioners Meeting Room, County Administration 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 Snow, County Attorney Sylvia Blinson, Finance Office Gina Wheeler, Clerk Chairman McNeill called the meeting to order at 9:00 a.m. Vice Chaiituan Hill led the pledge and invocation. Chairman McNeill called for additions and deletions to the published agenda. Commissioner House asked to remove Budget Amendments 189B Public Utilities and 220B Administration from the consent agenda for discussion. Vice Chairman Hill asked to remove both requests from Human Resources regarding Social Services positions unfilled by Early Retirement Incentive Program from the consent agenda for discussion. Commissioner House moved to approve the agenda as amended. Vice Chairman Hill seconded the motion which passed unanimously. Commissioner Burgin moved to approve the following items on the amended consent agenda. Commissioner House seconded the motion which passed unanimously. 1. Budget Amendments 189B Public Utilities Department Capital Proiect PU 1002 SCWW 1B -2 Code 574- 9100- 431.45 -80 Contingency $21,201 decrease 574- 9100- 431.45 -30 Engineering/Technical $21,201 increase Harnett County Board of Commissioners February 7, 2011 Regular Meeting Minutes Page 1 of 6 220B Adminstration and Environmental Safety Budgets Code 110- 4150 410.11 -00 Salary 110- 4150- 410.20 -00 FICA 110- 4150- 410.26 -08 Workers Compensation 110- 4150- 410.23 -00 Retirement 110- 6999 429.35 -36 Riverside Drainage Phase 1 212 Health Department Code 110- 7600 441.54 -26 110- 7600 441.55 -12 110- 7600 441.60 -33 110- 7600 441.60 -46 110- 7600 441.64 -25 110- 7600 441.74 -74 214 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 -22 Advertising Printing Materials Supplies Medical Supplies Books Publications Capital Outlay Salary Group Insurance FICA Retirement Worker's Comp H1N1 Emergency Planning #848 2. Tax refunds, rebates and releases (Attachment 1) 3,792 increase 223 increase 7 increase 175 increase 4,197 decrease 3,200 increase 1,000 increase 14,000 increase 15,000 increase 800 increase 30,000 increase 12,000 increase 2,069 increase 918 increase 773 increase 240 increase 16,000 increase 3. The Tax Department presented a request from Mr. Charles Mitchell Oxendine that a 2002 tax bill be released on a vehicle he sold. Mr. Wilder, Tax Administrator, noted he had reviewed the NC Machinery Act and found no means to do so and therefore recommended denial. 4. The Library requested approval to apply for the Library Services and Technology Act (LSTA) Technology Project Grant for 2011 -2012. The Library received permission in October 2010 to submit a Letter of Intent application for a LSTA grant for a PC Reservation/Print Management System which has been approved. This application for a LSTA grant is for the 2011 -2012 year /grant/cycle and will require a 25% match. Projected costs for this system are $26,850 with a local match of $8,950 of which the Friends of the Harnett County Library have committed $3000 with the remaining coming from the library's budget. After the grant is completed there will be an annual $3,787.90 maintenance cost. 5. The Library requested permission to donate withdrawn library materials to the Friends of the Library for their book sale. Periodically the Friends of the Harnett County Public Library hold book sales of items donated to the library that the library cannot use. Harnett County Board of Commissioners February 7, 2011 Regular Meeting Minutes Page 2 of 6 6. Human Resources, on behalf of Cooperative Extension, requested to reinstate the position of Family Resource Program Supervisor (Grade: 69/Hiring Range: $38,482 $46,178) within Cooperative Extension which was vacated October 1, 2010 by a recipient of the Early Retirement Incentive Program. The department wishes to begin advertisement for the position but will not fill the position until April 1, 2011. 7. Emergency Services requested approval of an amendment to contract services to support the design, delivery and evaluation of one Tabletop and one Full -Scale Homeland Security Exercise Evaluation Program exercises. The amended contract is between Jim Groves and County of Harnett in which Jim Groves has formed HomeRun Consulting, LLC thus resulting in a name change to the contract. The contract is funded through a homeland security grant in the amount of $37,620 which was previously approved on September 7, 2010. 8. General Services requested permission to enter into a Memorandum of Understanding with NC DOT regarding the HARTS program Asset Work Vehicle Maintenance Software Project 9. Adoption of Resolution of Appreciation and Commendation to the Harnett County Board of Elections and its Staff (Attachment 2) Chairman McNeill presented the Board of Elections Chairman Walter Massey and Director Sherre Toler with a Resolution of Appreciation and Commendation to the Harnett County Board of Elections and its Staff. Board of Election members Jim Currin and Louise Taylor were unable to attend. Ms. Toler thanked the Board of Commissioners for their support and budget flexibility and recognized Walt Temple and Greg Jackson with the Harnett County Information Technology for their assistance. Mr. Massey thanked the Board for their support and recognized the Board of Elections staff Sherre Toler, Claudette Willliams, Claire Jones and Donna Gallion. Chairman McNeill opened the floor for infon ial comments by the public, allowing 3 minutes for each presentation up to 30 minutes. There were no informal comments. Commissioner Andrews moved to approve the appointments listed below. Vice Chairman Hill seconded the motion which passed unanimously. Airport Committee L.E. Batten, E. Cecil Edgerton III, Scott Murchison and Gale Tart (nominated by Commissioner Andrews) were reappointed for a four year term expiring December 31, 2014. Harnett County Board of Commissioners February 7, 2011 Regular Meeting Minutes Page 3 of 6 Juvenile Crime Prevention Council Jerry Blanchard, Cindy Milton, Vera Jones, Gary McNeill, Avis Smith and Tony Wilder (Nominated by Chairman McNeill) were reappointed for a two year term expiring January 31, 2013. Mrs. Victoria Whitt, Chief Executive Officer of Sandhills Center, presented annual and quarterly reports for Sandhills Center. Mrs. Whitt thanked the Board for their support and recognized Commissioner House for his participation on their Board of Directors. Mrs. Whitt noted that the 2009 -2010 Fiscal Year was characterized by unprecedented reductions in state funding and the introduction of further statewide reforms intended to reshape and improve the quality and delivery of services for the public. She noted continuing reforms related to the future size, nature, expertise and accountability of a new classifications of "comprehensive providers" to be known as "CABHAS Harnett County currently has eleven CABHAS providers. Commissioner House requested a list of these providers. Mrs. Whitt reported the state had return the previously cut $40 million in the 2011/2012 budget previously cut. Mrs. Whitt noted that Dorothea Dix Hospital had stopped taking admissions as of December 6, 2010 and admissions in need of evaluation are now taken to a facility in Butner, NC. The Board discussed Budget Amendment 189B Public Utilities Department Capital Proiect PU 1002 SCWW 1B -2 totaling $21.201. This budget amendment was needed to correct the engineering/technical line from the budget ordinance to equal the contract. Commissioner House stated he could not vote in affirmable for anything for Marziano and McGougan. Chairman McNeill noted the budget amendment was addressed in the work session and explained to be a technical correction. Commissioner Burgin said he would like to see our engineering costs compared to other counties. Chairman McNeill moved to approve the budget amendment as presented. Commissioner Andrews seconded the motion which passed 4 to 1 with Commissioner House opposing. The Board discussed Budget Amendment 220B Administration totaling $4,197. Commissioner House noted this budget amendment was to increase salary for one individual and he did not feel it was fair given employees had not received a COLA in three years. Chairman McNeill clarified that this was a commitment made to the County Manager during his review a year ago. Vice Chairman Hill recalled the County Manager passed the increase up for a year due to the economy and moved to approve the budget amendment as presented. Commissioner Andrews seconded the motion. Commissioner Burgin requested to see the commitment for increase in writing and questioned if an offer was declined previously could someone come back at a later date and pick the offer back up. Commissioner Burgin moved to table the request. The motion was seconded by Commission House who said he had been very disappointed with the County Manager's performance. The motion failed 3 to 2. The original motion to approve the budget amendment passed 3 to 2. Harnett County Board of Commissioners February 7, 2011 Regular Meeting Minutes Page 4 of 6 The Board discussed the request by Human Resources, on behalf of Social Services, to reinstate positions within Social Services that were vacated by participants of the Early Retirement Incentive Program October 1, 2010. The two positions, are Income Maintenance Caseworker II (Grade: 63/Pay Range: $29,892- 35,870) and Human Resources Placement Specialist (Grade: 63/Pay Range: 29,892- 35,870). The department wishes to begin advertisement for the position but will not fill the position until April 1, 2011. Vice Chairman Hill moved to approve this request. Commissioner Andrews seconded the motion which passed unanimously. The Board discussed the request by Human Resources, on behalf of Social Services, for approval to re- employ Betty Stewart, who retired January 1, 2010, under the Early Retirement Incentive Program. Cindy Milton, Director of Social Services, believes Mrs. Stewart's knowledge of the Adult Medicaid Division and her experience would be a great asset to the Department. Vice Chairman Hill said she did not feel like the Board should allow this given Mrs Stewart had already taken advantage of the early retirement benefits. Commissioner Burgin moved to table the request. Commissioner Andrews seconded the motion which passed unanimously. Vice Chairman Hill raised concern regarding the dynamics of employees of Harnett County Social Services and asked for a review of education requirements for Social Services positions. Mr. Sauer was asked to facilitate a work session with the Social Services Board. Mr. Sauer presented the following report: Veterans Affairs Activities Report January 2011 Landfill Billing January 2011 Mr. Sauer also reminded the Board of their upcoming Planning Session scheduled for February 10 11, 2011 at Raven Rock State Park. Commissioner House moved that the board go into closed session to discuss certain personnel matters. Vice Chairman Hill seconded the motion which passed unanimously. Vice Chairman Hill moved that the Board come out of closed session. Commissioner Andrews seconded the motion which passed unanimously. Commissioner Burgin asked the Tax Administrator to review the process of refunding unearned vehicle taxes for vehicles not own a full year paid. Commissioner Burgin asked about progress in decreasing the number of Public Utilities vehicles driven home by employees. Commissioner Burgin asked for an update regarding Drakes Landing and reported that he is continuing to receive complaints. He also asked how many cases uncollected cases Attorney Billy Godwin is currently handling. In regards to the Randy Rogers personnel issue and recent articles in the Daily Record; Commissioner Burgin moved that the County turn all evidence relating to the issue over to the District Attorney to investigate. Commissioner House seconded the motion. Chairman McNeill Harnett County Board of Commissioners February 7, 2011 Regular Meeting Minutes Page 5 of 6 said he felt the County should complete the process they had started and at that time could turn everything over to the District Attorney. Commissioner House questioned who had listened to the recordings made by Mr. Rogers and why they had not been shared with him at which point Chairman McNeill disclosed that Commissioner House was implicated in the recordings. The motion failed 3 to 2. Commissioner Andrews moved to adjourn the meeting at 10:02 a.m. Vice Chairman Hill seconded the motion which passed unanimously. cNeill, Chairman v Marg fret Regin eeler, Clerk Harnett County Board of Commissioners February 7, 2011 Regular Meeting Minutes Page 6 of 6 Attachment 1 Board eport Date 02/07/2011 TO HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES 1 A& D DEVELOPERS LLC 5340 ROCK SERVICE STATION RD RALEIGH NC, 27603 0000 2 BAILEY, LILLIE MAE 978 JOEL JOHNSON ROAD LILLINGTON NC 275460000 LILLINGTON NC, 27546 3 BYRD, DOROTHY M 112 CHADBURY DRIVE DUNN NC 283340000 DUNN NC, 28334 0000 4 HARTLEY, WILLIE L 203 MAPLE DR ERWIN NC 283390000 ERWIN NC, 28339 5 KELLY, RONALD N 1248 HOLDER ROAD LILLINGTON NC 275460000 LILLINGTON NC, 27546 6 MCGUIRE, GARY D JR 9522 MCDOUGALD ROAD BROADWAY NC, 27505 0000 7 VANN, SEXTON MALCOLM JR 144 RED HILL CHURCH RD DUNN NC 283340000 DUNN NC, 28334 0000 8 WICKER, MARK PO BOX 1 BROADWAY NC, 27505 0000 WM. A. TONY WILDER Revenue Administrator CC: WM. A. TONY WILDER 0000000015- 2009- 2009- 000000 0000061976- 2009- 2009- 000000 0000045342- 2010- 2010- 000000 0000023071- 2010- 2010- 000000 0000029064- 2010- 2010- 000000 0000047364- 2010- 2010- 000000 0000055785- 2010- 2010- 000000 0000059186 2010 -2010- 000000 Approved b,• 1St Harnett C'o:mty Board of Commissioners City County City County City County City County City County City County City County City County Approved By City Total County Total Total to be Refunded 0.00 2,632.35 0.00 819.50 0.00 1,212.33 0.00 871.36 0.00 674.32 0.00 1,725.16 0.00 844.97 0.00 564.68 2,632.35 Refund 819.50 Refund 1,212.33 Refund Elderly 871.36 Refund Exemption 674.32 Refund 1,725.16 Refund Veterans 844.97 Refund Exemption 564.68 Refund 0.00 9,344.67 9,344.67 Value Decrease Elderly Exemption Veterans Exemption Land Use Applied Value Decrease Board Report Date 02/07/2011 Approved By TO HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES 1 BAILEY, LILLIE MAE City 978 JOEL JOHNSON ROAD 0000002453- 2005- 2005- LILLINGTON NC, 27546 0000 000000 9 BASSE'TT, MATTHEW VANBUREN JR 45 GOLF DR SANFORD, NC, 27332 0151 0.00 County 180.72 2 BAILEY, LILLIE MAE City 0.00 978 JOEL JOHNSON ROAD 0000002453- 2007- 2007- LILLINGTON NC, 27546 0000 000000 County 176.89 3 BAILEY, LILLIE MAE City 0.00 978 JOEL JOHNSON ROAD 0000002453- 2008- 2008- LILLINGTON NC, 27546 0000 000000 County 187.17 4 BAILEY, LILLIE MAE City 0.00 978 JOEL JOHNSON ROAD 0000002454- 2005- 2005- LILLINGTON NC, 27546 0000 000000 County 331.88 5 BAILEY, LILLIE MAE City 0.00 978 JOEL JOHNSON ROAD 0000002454- 2006- 2006- LILLINGTON NC, 27546 0000 000000 County 341.01 6 BAILEY, LILLIE MAE City 0.00 978 JOEL JOHNSON ROAD 0000002454- 2007- 2007- LILLINGTON NC, 27546 0000 000000 County 338.60 7 BAILEY, LILLIE MAE City 0.00 978 JOEL JOHNSON ROAD 0000002454- 2008- 2008- LILLINGTON NC, 27546 0000 000000 County 338.52 8 BAILEY, LILLIE MAE City 0.00 978 JOEL JOHNSON ROAD 0000002454- 2009- 2009- LILLINGTON NC, 27546 0000 000000 County 395.94 City 0.00 0001398701- 2010- 2010- 000000 County 59.40 Approved by the Herne* County Board of Commiss:onets fl 4 it 4.0 AP t ilk 180.72 Refund 176.89 Refund 187.17 Refund 331.88 Refund 341.01 Refund 338.60 Refund 338.52 Refund 395.94 Refund 59.40 Refund Reason Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Military Exemption 10 BASSETT, W BURE MATTHE C;ty 0.00 Military Exemption VANBUREN JR 0001568518- 2010- 2010- 45 GOLF DR 000000 10.56 Refund SANFORD, NC 273320151 SANFORD, NC, 27332 0151 County 10.56 11 BASSETT, MATTHEW City 0.00 Military Exemption VANBUREN JR GOLF 001674 0496- 2010- 2010- 45 GOLF DR 000000 90.59 Refund SANFORD, NC 273320151 SANFORD, NC, 27332 0151 County 90.59 12 BROWN, JAMES B JR City 0.00 Value Decrease P 0 BOX 243 0000044636- 2010- 2010 LILLINGTON NC, 27546 0000 000000 335.89 Refund County 335.89 13 CIRCOSTA, MATTHEW CIRCOSTA, ANNE 0001582323 2010- 2010- City 0.00 Military Exemption MARGARET 000000 2.42 Refund 16 EDGEMONT TER SANFORD, NC, 27332 6695 County 2.42 14 CLARK, MICHAEL LARENCE CLARK, ANGIE 0000011135- 2010- 2010- City 0.00 Value Decrease 201 RIPLEY ROAD 000000 31.80 Refund CAMERON NC, 28326 0000 County 31.80 15 COLLINS, EUNICE W 1686 POPLAR SPRING 0000011894- 2010- 2010- City 0.00 Value Decrease CHURCH RD 000000 100.09 Refund SANFORD NC, 27330 0000 County 100.09 16 CURRIN, JAMES MARK 3868 SPRING HILL CH RD City 0.00 Value Decrease LILLINGTON NC, 27546 0000 0000013298- 2010- 2010- 77 Refund 000000 County 77.04 17 DAVIS, MARGARET C DAVIS, LARRY R 0000020453- 2007- 2007- City 0.00 Value Decrease 4309 RIVER CHASE 000000 19.00 Refund TALLAHASSEE FL, 32309 County y 19.00 18 DAVIS, MARGARET C DAVIS, LARRY R 0000020453- 2008- 2008- City 0.00 Value Decrease 4309 RIVER CHASE 000000 19.38 Refund TALLAHASSEE FL, 32309 County Y 19.38 19 DAVIS, MARGARET C City 0.00 Value Decrease DAVIS, LARRY R 0000020453- 2009- 2009- 4309 RIVER CHASE 000000 124.64 Refund TALLAHASSEE FL, 32309 County 124.64 0000 ty 20 DAVIS, MARGARET C City 0.00 Value Decrease DAVIS, LARRY R 0000020453- 2010- 2010- 4309 RIVER CHASE 000000 122.19 Refund TALLAHASSEE FL, 32309 County 122.19 0000 21 DE LAGE LANDEN OPERATIONAL SER 1111 OLD EAGLE SCHOOL 0001390888- 2010- 2010 ROAD 000000 WAYNE PA 190871453 WAYNE PA, 19087 1453 22 DRIGGER, SUSAN 1 THORNWOOD DRIVE SANFORD NC 27330 SANFORD NC, 27330 23 DRIGGER, SUSAN 1 THORNWOOD DRIVE SANFORD NC 27330 SANFORD NC, 27330 24 DRIGGER, SUSAN 1 THORNWOOD DRIVE SANFORD NC 27330 SANFORD NC, 27330 25 DRIGGER, SUSAN 1 THORNWOOD DRIVE SANFORD NC 27330 SANFORD NC, 27330 26 DRIGGER, SUSAN 1 THORNWOOD DRIVE SANFORD NC 27330 SANFORD NC, 27330 27 DRIGGER, SUSAN 1 THORNWOOD DRIVE SANFORD NC 27330 SANFORD NC, 27330 28 EDWARDS, JOYCE LEE 10605 CEDAR POST LANE SPOTSYLVANIA VA, 22553 0000 29 EDWARDS, JOYCE LEE 10605 CEDAR POST LANE SPOTSYLVANIA VA, 22553 0000 30 EDWARDS, JOYCE LEE 10605 CEDAR POST LANE SPOTSYLVANIA VA, 22553 0000 31 EDWARDS, JOYCE LEE 10605 CEDAR POST LANE County 33.59 City 0.00 Double Listed 0001785749 2010 -2005- 339.09 Refund 110000 County 339.09 City 0.00 Double Listed 0001785749- 2010 -2006- 299.11 Refund 110000 County 299.11 City 0.00 0001785749- 2010- 2007- 110000 County 279.18 City 0.00 0001785749- 2010 -2008- 110000 County 251.46 City 0.00 0001785749- 2010 -2009- 110000 County 208.81 City 0.00 0001785749- 2010- 2010- 110000 County 180.78 City 0.00 0000016246- 2005 -2005- 000000 County 284.46 City 0.00 0000016246- 2006 -2006- 000000 County 284.46 City 0.00 0000016246- 2007- 2007- 000000 City 0.00 Double Listed County 284.46 33.59 Refund 279.18 Refund 251.46 Refund 208.81 Refund 180.78 Refund 284.46 Refund 284.46 Refund 284.46 Refund 0000016246- 2008- 2008- City 0.00 314.86 Refund Double- Listed Double- Listed Double- Listed Double- Listed Value Decrease Value Decrease Value Decrease Value Decrease SPOTSYLVANIA VA, 22553 0000 000000 County 314.86 32 EDWARDS, JOYCE LEE City 0.00 Value Decrease 10605 CEDAR POST LANE 0000016246- 2009- 2009 SPOTSYLVANIA VA, 22553 000000 325.20 Refund 0000 County 325.20 33 GUILLEMETTE, RAYMOND City 0.00 Value Decrease 757 STONE METTE, PAULINE 0000003555- 2010- 2010 757 ST CROSS DRIVE 12.60 Refund SPRING LAKE NC, 28390 000000 0000 County 12.60 34 HARPER, DESMOND RAY City 0.00 Value Decrease HARPER, LOUISE K 0000022615- 2006- 2006- 3810 WOODLEAF 28.18 Refund CHARLOTTE NC 282050000 000000 CHARLOTTE NC, 28205 County 28.18 35 HARPER, DESMOND RAY City 0.00 Value Decrease HARPER, LOUISE K 0000022615- 2007- 2007- 3810 WOODLEAF 000000 31.07 Refund CHARLOTTE NC 282050000 County 31.07 CHARLOTTE NC, 28205 ty 36 HARPER, DESMOND RAY City 0.00 Value Decrease HARPER, LOUISE K 0000022615- 2008- 2008- 3810 WOODLEAF 000000 28.18 Refund CHARLOTTE NC 282050000 CHARLOTTE NC, 28205 County 28.18 37 HARPER, DESMOND RAY City 0.00 Value Decrease HARPER, LOUISE K 0000022615- 2009- 2009- 3810 WOODLEAF 000000 59.63 Refund CHARLOTTE NC 282050000 CHARLOTTE NC, 28205 County 59.63 38 HARPER, DESMOND RAY City 0.00 Value Decrease HARPER, LOUISE K 0000022615- 2010- 2010- 3810 WOODLEAF 000000 59.63 Refund CHARLOTTE NC 282050000 County 59.63 CHARLOTTE NC, 28205 ty 39 HINESLY, JACQUELINE C 4015 KNOLLWOOD DR 0000024195- 2010- 2010- City 0.00 Land Use Applied HIGH POINT NC, 27263 0000 000000 223.40 Refund County 223.40 40 HINESLY, JACQUELINE C 4015 KNOLLWOOD DR 0000024196- 2010- 2010- City 0.00 Land Use Applied HIGH POINT NC, 27263 0000 000000 331.20 Refund County 331.20 41 HOWARD, BEVERLY W City 0.00 Value Decrease 207 MAPLE DRIVE 0000025404- 2009- 2009 ERWIN NC 283391205 000000 371.93 Refund ERWIN NC, 28339 County 371.93 42 HOWARD, BEVERLY W 207 MAPLE DRIVE City 0.00 Value Decrease ERWIN NC 283391205 0000025404- 2010- 2010- 371.93 Refund ERWIN NC, 28339 000000 County 371.93 43 HOWARD, CHARLES B JR HOWARD, BEVERLEY W City 0.00 Value Decrease 207 MAPLE DR 0000025404 2006 2006- 146.56 Refund ERWIN NC, 28339 0000 000000 County 146.56 44 HOWARD, CHARLES B JR HOWARD, BEVERLEY W City 0.00 Value Decrease 0000025404- 2007- 2007- 207 MAPLE DR 000000 146.56 Refund ERWIN NC, 28339 0000 County 146.56 45 HOWARD, CHARLES B JR HOWARD, BEVERLEY W City 0.00 Value Decrease 207 MAPLE DR 0000025404- 2008- 2008- 146.56 Refund ERWIN NC, 28339 0000 000000 County 146.56 46 JOHNSON, KENNETH ELMOND City 0.00 Value Decrease 142 LAKESHORE DRIVE 0000027582- 2010- 2010- 40.25 Refund BENSON NC, 27504 0000 000000 County 40.25 47 KELLER, BARBARA L City 0.00 Value Decrease 121 BARTOW DRIVE 0000030147- 2010- 2010 MANTEO NC, 27954 0000 000000 51.52 Refund County 51.52 48 KEYES, STEVEN R 29 MICHAELYN LN City 0.00 Military Exemption SPRING LAKE, NC 283908262 0001659988- 2008 2008 106.80 Refund SPRING LAKE, NC, 28390 000000 8262 County 106.80 49 KEYES, STEVEN R City 0.00 Military Exemption 29 MICHAELYN LN 0001659988- 2009- 2009- ry Exem p SPRING LAKE, NC 283908262 000000 86.09 Refund SPRING LAKE, NC, 28390 8262 County 86.09 50 KEYES, STEVEN ROBERT City 0.00 Military Exemption KEYES, LAURA MARIE 0001682164- 2009- 2009- ry Exem p 29 MICHAELYN LN 91.43 Refund SPRING LAKE, NC, 28390 000000 8262 County 91.43 51 KEYES, STEVEN ROBERT Military Exemption MICHAELYN LN City 0.00 ry ption SPRING LAKE, NC 283908262 0001682164- 2010 2010- 166.17 Refund SPRING LAKE, NC, 28390 000000 8262 County 166.17 52 LLOYD, GREGORY PATE City 0.00 Value Decrease LLOYD, JOY 0 0000031665- 2009- 2009- 945 CALVARY CHURCH ROAD 000000 294.00 Refund SANFORD NC 273300000 SANFORD NC, 27330 County 294.00 53 LLOYD, GREGORY PATE LLOYD, JOY 0 City 0.00 Value Decrease 945 CALVARY CHURCH ROAD 0000031665- 2010- 2010- 142.81 Refund SANFORD NC 273300000 000000 SANFORD NC, 27330 County 142.81 54 LOCKLEAR, TIMOTHY L LOCKLEAR, DIANA Y City 0.00 Value Decrease 2046 CHRISTIAN LIGHT ROAD 0000031779- 2006 2006- 236.43 Refund FUQUAY VARINA NC, 27526 000000 0000 County 236.43 55 LOCKLEAR, TIMOTHY L City 0.00 Value Decrease LOCKLEAR, DIANA Y 0000031779- 2007- 2007- 2046 CHRISTIAN LIGHT ROAD 000000 242.93 Refund FUQUAY VARINA NC, 27526 County ty 242.93 56 LOCKLEAR, TIMOTHY L City 0.00 Value Decrease LOCKLEAR, DANA Y 0000031779- 2008- 2008- 2046 CHRISTIAN LIGHT ROAD 000000 236.43 Refund FUQUAY- VARINA NC, 27526 County ty 236.43 57 LOCKLEAR, TIMOTHY L City 0.00 Value Decrease LOCKLEAR, DIANA Y 0000031779- 2009- 2009- 2046 CHRISTIAN LIGHT ROAD 000000 172.99 Refund FUQUAY VARINA NC, 27526 0000 County 172.99 58 LOCKLEAR, TIMOTHY L City 0.00 Value Decrease LOCKLEAR, DANA Y 0001748394- 2010- 2010- 2046 CHRISTIAN LIGHT ROAD 000000 176.45 Refund FUQUAY VARINA NC, 27526 0000 County 176.45 59 MCDOUGALD, DORIS FAY City 0.00 Value Decrease PO BOX 534 0000007566- 2009- 2009 BUNNLEVEL NC 283230000 000000 57.29 Refund BUNNLEVEL NC, 28323 County 57.29 60 MCKOY, WILLIE ANN 200 RAY ROAD City 0.00 Solid Waste Fee 0000035367- 2010 -2010- SPRING LAKE NC, 28390 000000 45.00 Refund 0000 County 45.00 61 M GUSTAVO RENE City 0.00 Military Exemption 732 STONE CROSS DR 0001787019- 2010- 2010- 52.36 Refund SPRING LAKE, NC, 28390 000000 9084 County 52.36 62 MILLER, DENISE LYNN City 0.00 Value Decrease 662 BAILEY ROAD 0000037397- 2010- 2010 COATS NC, 27521 0000 000000 133.55 Refund County 133.55 63 MINTZ, CHRISTOPHER City 0.00 17.78 Refund Value Decrease SHAWN 0001759980 2009- 2009- BIGGS, JENNIFER 4257H E GEORGE ST MC GUIRE AFB NJ, 08641 1279 64 OMEGA VW INVESTMENTS LLC PO BOX 11035 FAYETTEVILLE NC, 28303 0000 65 OMEGA VIII INVESTMENTS LLC PO BOX 11035 FAYETTEVILLE NC, 28303 0000 66 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD PO BOX 11104 FAYETTEVILLE NC, 28303 0000 72 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD PO BOX 11104 FAYETTEVILLE NC, 28303 000000 County 17.78 City 0.00 0001013092- 2009- 2009- 000000 County 94.37 City 0.00 0001013092- 2010 -2010- 000000 County 91.85 City 0.00 0001013132- 2009 -2009- 000000 County 91.85 67 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD 0001013132- 2010- 2010 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 County 91.85 0000 City 0.00 68 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD 0001013137- 2009- 2009 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 County 91.85 0000 City 0.00 69 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD 0001013137- 2010- 2010 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 County 91.85 0000 City 0.00 70 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD 0001013138- 2009- 2009 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 County 91.85 0000 City 0.00 71 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD 0001013138- 2010- 2010 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 County 91.85 0000 City 0.00 City 0.00 0001016280- 2009 -2009- 000000 County 91.85 94.37 Refund 91.85 Refund 91.85 Refund 91.85 Refund 91.85 Refund 91.85 Refund 91.85 Refund 91.85 Refund 91.85 Refund Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease 0000 73 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD 0001016280- 2010- 2010 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 0000 74 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD 0001016281- 2009- 2009 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 0000 75 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD 0001016281- 2010- 2010 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 0000 76 OMEGA VIII INVESTMENTS LLC PO BOX 11035 FAYETTEVILLE NC, 28303 0000 77 OMEGA VIII INVESTMENTS LLC PO BOX 11035 FAYETTEVILLE NC, 28303 0000 78 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD PO BOX 11104 FAYETTEVILLE NC, 28303 0000 79 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD PO BOX 11104 FAYETTEVILLE NC, 28303 0000 80 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD PO BOX 11104 FAYETTEVILLE NC, 28303 0000 81 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD 0001016293- 2010- 2010 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 0000 City 0.00 Value Decrease County 91.85 City 0.00 Value Decrease County 91.85 City 0.00 Value Decrease County 91.85 91.85 Refund 91.85 Refund 91.85 Refund City 0.00 Value Decrease 0001016282 2009 -2009- 94.37 Refund 000000 County 94.37 City 0.00 Value Decrease 0001016282- 2010 -2010- 91.85 Refund 000000 County 91.85 City 0.00 Value Decrease 0001016283- 2009- 2009- 91.85 Refund 000000 County 91.85 City 0.00 Value Decrease 0001016283- 2010- 2010- 91.85 Refund 000000 County 91.85 City 0.00 Value Decrease 0001016293 -2009 -2009- 91.85 Refund 000000 County 91.85 City 0.00 Value Decrease County 91.85 91.85 Refund 82 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD PO BOX 11104 FAYETTEVILLE NC, 28303 0000 0001016294- 2009- 2009- 000000 83 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD 0001016294- 2010- 2010 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 0000 84 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD 0001016296- 2009- 2009 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 0000 85 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD 0001016296- 2010- 2010 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 0000 86 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD 0001016298- 2009- 2009 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 0000 87 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD 0001016298- 2010- 2010 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 0000 88 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD 0001016349- 2009- 2009 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 0000 89 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD 0001016349- 2010- 2010 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 0000 90 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD 0001168905- 2009- 2009 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 0000 City 0.00 County 91.85 City 0.00 County 91.85 City 0.00 County 91.85 City 0.00 County 91.85 City 0.00 County 91.85 City 0.00 County 91.85 City 0.00 County 91.85 City 0.00 County 91.85 City 0.00 County 91.85 91.85 Refund 91.85 Refund 91.85 Refund 91.85 Refund 91.85 Refund 91.85 Refund 91.85 Refund 91.85 Refund 91.85 Refund Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease 91 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD 0001168905- 2010- 2010 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 0000 92 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD 0001168908- 2009- 2009 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 0000 93 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD 0001168908- 2010- 2010 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 0000 94 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD 0001168909- 2009- 2009 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 0000 95 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD 0001168909- 2010- 2010 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 0000 96 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD 0001168910- 2009- 2009 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 0000 97 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD 0001168910- 2010- 2010 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 0000 98 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD 0001168911- 2009- 2009 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 0000 99 OMEGA VIII INVESTMENTS LLC 5506 YADKIN ROAD 0001168911- 2010- 2010 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 0000 City 0.00 County 91.85 City 0.00 County 91.85 City 0.00 County 91.85 City 0.00 County 91.85 City 0.00 County 91.85 City 0.00 County 91.85 City 0.00 County 91.85 City 0.00 County 91.85 City 0.00 County 91.85 91.85 Refund 91.85 Refund 91.85 Refund 91.85 Refund 91.85 Refund 91.85 Refund 91.85 Refund 91.85 Refund 91.85 Refund Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease 100 OMEGA VIII INVESTMENTS City 0.00 LLC 5506 YADKIN ROAD 0001168912- 2009- 2009 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 County 91.85 0000 101 OMEGA VIII INVESTMENTS City 0.00 LLC 5506 YADKIN ROAD 0001168912- 2010- 2010 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 County 91.85 0000 102 OMEGA VIII INVESTMENTS City 0.00 LLC 5506 YADKIN ROAD 0001169024- 2009- 2009 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 County 91.85 0000 103 OMEGA VIII INVESTMENTS City 0.00 LLC 5506 YADKIN ROAD 0001169024- 2010- 2010 PO BOX 11104 000000 FAYETTEVILLE NC, 28303 County 91.85 0000 104 PLEASANT, MARGIE T City 0.00 1641 PROSPECT CHURCH 0000042775- 2010- 2010 ROAD 000000 DUNN NC, 28334 County 7.60 105 RAYNOR, EDNA P City 0.00 PO BOX 728 0000044551- 2010- 2010 COATS NC, 27521 0000 000000 County 313.15 106 ROSALES, FIDELINA City 0.00 2373 BAILEY 2010- 2010- 2373 BAILEY ROAD 000000 COATS NC 275210000 COATS NC, 27521 0000 County 201.25 107 SHIRES, WILLIAM K City 0.00 SHIRES, JANET L 0000047969- 2009- 2009- 186 HARTMAN DR 000000 ANGIER NC, 27501 County 136.78 108 SHIRES, WILLIAM K City 0.00 SHIRES, JANET L 0000047969- 2010- 2010- 186 HARTMAN DR 000000 ANGIER NC, 27501 County 124.73 109 TART, HANNAH CARPENTER City 0.00 TART, JOSEPH L 0000052703- 2010- 2010- 105 CHICORA CLUB DRIVE 000000 DUNN NC, 28334 0000 County 169.49 91.85 Refund 91.85 Refund 91.85 Refund 91.85 Refund 7.60 Refund 313.15 Refund 201.25 Refund 136.78 Refund 124.73 Refund 169.49 Refund Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Land Use Applied Clerical Error Value Decrease Value Decrease Land Use Applied 110 TRICE, KENNETH EDWARD City 0.00 Value Decrease JR 0001774255- 2010 -2010- TRICE, DEBORAH 75.66 Refund 39 CHASE ST 000000 CAMERON, NC, 28326 County 75.66 111 4 LION LN JESSE DEAN City 0.00 Military Exemption CAMERON, NC 283266277 0001783069- 2010- 2010- 7.26 Refund CAMERON, NC, 28326 6277 000000 County 7.26 112 WEST, ALVIN City 0.00 Not in a Fire District LINDA, WEST 0000058257- 2011- 2010- 2481 BETHEL BAPTIST RD 000000 10.13 Refund SPRING LAKE NC, 28390 0000 County 10.13 113 WEST, ALVIN RAY City 0.00 Not in a Fire District 2481 BETHEL BAPTIST RD 0001274039- 2010 2010 SPRING LAKE NC 28390 -8197 000000 26.95 Refund SPRING LAKE NC, 28390 8197 County 26.95 114 WEST, WILBERT ALLEN City 0.00 Value Decrease 40 -10 12TH STREET APT #1 -F 0000058605- 2010- 2010 LONG ISLAND CITY NY, 000000 129.75 Refund 11101 0000 County 129.75 115 WILSON, W A WILSON, NELLIE W City 0.00 Solid Waste Fee 219 W A WILSON LANE 0000060258- 2010- 2010- 45.00 Refund CAMERON NC, 28326 0000 000000 County 45.00 116 YARBOROUGH, ANNA City 0.00 Solid Waste Fees 1928 RICE ROAD 0000061385- 2010- 2010 SANFORD NC, 27330 0000 000000 90.00 Refund WM. A. TONY WILDER Revenue Administrator CC: WM. A. TONY WILDER County 90.00 City Total 0.00 County Total 15,693.69 Total to be 15,693.69 Refunded Attachment 2 THAT WHEREAS, the Harnett County Board of Elections exists pursuant to the provisions of N.C. General Statutes Chapter 163, Article 4 and is composed of three members namely Walter A. Massey, James H. Currin and Louise T. Taylor; and WHEREAS, the Harnett County Board of Elections is entrusted to conduct all elections in Harnett County in a fair and impartial manner, to fulfill its administrative duties in the efficient operation of an elections office, and to make policy and quasi-judicial decisions regarding election issues; that the Board of Elections is ably assisted in performing its functions by the staff of the Harnett County Elections office which is headed by Director Sherre Toler; and WHEREAS, the Harnett County Board of Elections members have distinguished themselves as an excellent and cooperative working Elections Board as they have striven to make the election process in Harnett County open, nonbiased, free and unencumbered for its citizens; that the Elections Office Director and fulltime staff have worked tirelessly together with part time elections employees, precinct judges and volunteers in insuring that federal and state election laws are fairly and uniformly administered and that each qualified citizen's right to vote is fully protected. NOW, THEREFORE, BE IT RESOLVED, by the Harnett County Board of Commissioners that the Harnett County Board of Elections and the County Elections Office Director and staff are hereby commended and honored on behalf of the citizens of Harnett County for their dedicated and exemplary work in fulfilling their duties in insuring that elections and their results in Harnett County are fair and unquestioned. The Board of Commissioners does hereby express its appreciation to the Board of Elections, its Director and staff for their commendable service both now and in the future. Duly adopted this the 7 day of February 2011. J Beatrice B. Hill, Vice Chair 7 Gary `Ilouse A RESOLUTION OF APPRECIATION AND COMMENDATION TO THE HARNETT COUNTY BOARD OF ELECTIONS AND ITS STAFF HARNETT COUNTY BOARD OF COMMISSIONERS Dan B. Andrews Jim Burg}