Loading...
120511mHARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting December 5, 2011 The Harnett County Board of Commissioners met in regular session on Monday, December 5, 2011, in the Commissioners Meeting Room, County Administration Building, 102 East Front Street, Lillington, North Carolina. Members present: Timothy B. McNeill, Chaiinian Beatrice B. Hill, Vice Chairman Dan B. Andrews, Commissioner Gary House, Commissioner Jim Burgin, Commissioner Staff present: Scott Sauer, County Manager Tony Wilder, Deputy County Manager Dwight Snow, Staff Attorney Sylvia Blinson, Finance Officer Margaret Regina Wheeler, Clerk Chairman McNeill called the meeting to order at 9:00 am. Vice Chairman Hill led the pledge of allegiance and invocation. The Board recessed for the 2011 Reorganization. Margaret Regina Wheeler, Clerk, reconvened the meeting. NC General Statute 153A -39 requires the Board of Commissioners to reorganize at its first regular meeting in December each year. Ms. Wheeler opened the floor for nominations for chaiiinan. Commissioner Andrews nominated Timothy B. McNeill. Commissioner House nominated Jim Burgin. Commissioner McNeill moved to close the nominations, seconded by Commissioner Andrews and passing unanimously. Commissioner Timothy B. McNeill was re- elected as chairman by a 3 to 2 vote. Chairman McNeill then opened the floor for nominations for vice - chairman. Commissioner Burgin nominated Gary House. Commissioner Andrews nominated Beatrice B. Hill. Commissioner Andrews moved to close nominations, seconded by Vice Chairman and passing unanimously. Commissioner Beatrice B. Hill was re- elected as vice - chairman by a 4 to 1 vote. Chairman McNeill called for additions and deletions to the published agenda. Chairman McNeill announced the removal from the consent agenda of the County Engineer's request for approval of increasing change order #5 in the amount of $24,717 to grade slopes to meet a 4:1 slope for installation of public utilities outside NC DOT right of way for Brightwater. Chairman McNeill requested the addition to the consent agenda of the Planning Department's request for approval to initiate a Request for Proposal (RFP) to solicit qualified Community Development Consultants to apply for $400,000 FY 2012 Small Cities Community Development Block Grant December 5, 2011 Regular Meeting Minutes Harnett County Board of Commissioners Page 1 of 7 (CDBG) Scattered Site Housing (SSH) on behalf of the County of Harnett. The Chairman also requested the addition of the Tax Department's requests for three personnel as well as a report from County Attorney Dwight Snow. Commissioner Burgin moved to approve the agenda as amended. The motion was seconded by Commissioner House and passed unanimously. Commissioner Burgin requested that the proposed Resolution to Cancel the December 19, 2011 Regular Meeting of the Harnett County Board of Commissioners be removed from the consent agenda to allow for discussion and separate vote. Commissioner Burgin also requested removal from the consent agenda for discussion purposes the County Engineer's request for approval of increasing change order #3 in the amount of $85,616 to install turn lanes on Matthews for Brightwater. Commissioner House requested removal from the consent agenda for discussion purposes Public Utilities' request for approval of an increasing change order in the amount of $104,492 for TA Loving's construction contract at the Harnett County Regional Water Plant for reseeding and pavement /curb replacement at the close of this project and Public Utilities' request for approval of 3 separate change orders in the amount of $444,060 for TA Loving's construction contract at the South Harnett WWTP. Commissioner Burgin moved to approve the items on the revised consent agenda. Commissioner Andrews seconded the motion and the Board unanimously approved the following items on the consent agenda: 1. Budget Amendments: 140 General Services Denartment Code 110- 4600 - 410.43 -21 Maintenance & Repair Auto 110- 0000 - 356.30 -00 Insurance Reimbursement 141 General Services Department, Youth Services Code 110- 7930 - 441.12 -00 Human Services /Salary & Wages /Part-time 110- 7930 - 441.22 -00 Human Services /FICA 110- 7930 - 441.26 -08 Human Services /Worker's Comp 110- 7930 - 441.35 -06 Operating Special Accounts /Rest. Prog.Paid 110 -7930- 441.55 -12 Operating — Printing and Binding 110- 7930 - 441.60 -31 Operating — Gas, Oil & Auto Supply 110- 7930 - 441.60 -33 Operating — Materials & Supply 110 - 7930 - 441.60 -36 Operating Supplies/Uniforms 110- 7930 - 441.60 -37 Operating Supplies /Restitution Supplies 110- 7930 - 441.60 -47 Operating Supplies /Food & Provisions 110- 0000 - 331.77 -02 Human Services /CBA/Juvenile Restitution 143 Health Department Code 110 - 7600 - 441.54 -26 110- 7600 - 441.60 -46 110-0000-331.76-23 Advertising Medical Supplies Immunization Action Plan 1,516 increase 1,516 increase 6,000 increase 459 increase 90 increase 4,000 increase 500 increase 1,000 increase 100 increase 50 increase 175 increase 175 increase 12,549 increase 2,900 increase 4,612 increase 7,512 increase December 5, 2011 Regular Meeting Minutes Harnett County Board of Commissioners Page 2 of 7 144 Public Utilities Department. PU0705 Water Plant Expansion Code 569 -9100- 431.45 -48 Construct — Plant 569 -9100- 431.45 -80 Contingency 145 Public Utilities Department, PU0704 Ft Bragg_ W &WW Code 568 -9100- 431.45 -01 Construction 568- 9100 - 431.45 -80 Contingency 146 Public Utilities Department, PU 531 Code 531- 9000 - 431.74 -73 Capital Outlay /other improvements 531- 9021- 431.74 -74 SHWWTP Capital Outlay 147 Airport Runway Reimbursement CP1003 Code 397 - 8360- 465.45 -30 Engineering NEW 397 - 8360 - 465.45 -01 Construction 149 Public Utilities Department, Bri2htwater Infrastructure, PU 1003 Code 575 -9100- 431.45 -01 Construction 575- 9100- 431.45 -80 Contingency 2. Tax refunds, rebates and releases (Attachment 1) 104,492 increase 104,492 decrease 444,060 increase 444,060 decrease 51,000 decrease 51,000 increase 7,200 increase 7,200 decrease 4,357 increase 4,357 decrease 3. General Services' Transit Services requested adoption of the FY 2013 CTP Grant Resolution. This Resolution will allow Harnett County to enter into agreement with the N.C. Department of Transportation; providing the necessary assurances, certifications and local match for FY 2013. (Attachment 2) 4. Health Director requested approval of amendments to the Clinical Patient Fees, Eligibility and Bad Debt Write -Off Policy. The major changes are due to the accounting system now being with the State "HIS" System instead of Medware. The Harnett County Board of Health approved these amendments at their November 17, 2011 meeting. 5. Harnett County Health Department requested permission to apply for a $150,000 grant with the Office of Minority Health and Health Disparities. This intervention will be implemented using preventive measures to support healthy lifestyle for African Americans as a way to close the gap in health disparities. Through the Diabetes Program they will use evidence based strategies focused on the reduction of health disparities among minority families. No matching county funds required for this 16 month grant. The Board of Health approved this request at its November 2011 meeting. 6. Parks and Recreation requested permission to re- submit a Recreational Trials Program (RTP) grant application for Anderson Creek Park. The grant application will request $75,000 from the RTP which requires a match of 25% ($18,750) of the awarded amount December 5, 2011 Regular Meeting Minutes Harnett County Board of Commissioners Page3 of7 which would be paid with Parks and Recreation Trust Fund monies. The RTP grant will allow for Parks and Recreation to fix drainage issues with consisting trails and provide linkage to the existing trails to prevent dead ends. 7. Public Utilities requested approval of 3 separate change orders in the amount of $444,060 for TA Loving's construction contract at the South Harnett WWTP. The changes include increasing the size of the operator's laboratory and control building, paving of the site, a filter bypass as an emergency treatment alternative and an additional access road to one side of the plant property. 8. Public Utilities requested approval of presented changes in the Harnett County Sewer Use Ordinance considering requirements and suggestions from the NC Department of Environment and Natural Resources (DENR). NC DENR is requesting that utilities make these changes to their ordinances before 2012. 9. Public Utilities requested approval to purchase a wheel loader from Dougherty JCB for the new sludge press at the South Harnett Wastewater Treatment Plant. The loader will cost $51,000. The sludge press is now complete and online at the plant and the loader is desperately needed to transport the sludge. Three quotes were received of which Dougherty JCB was the lowest bidder. (Attachment 3) 10. Public Utilities requested approval of a resolution adopting the 2007 Local Water Supply Plan for the Harnett Regional Water System. It is a state requirement that public water systems adopt a plan every 5 years. HCDPU prepares a plan every year but the upcoming 2012 Local Water Supply Plan will become the new official plan for the County for the next five year period. (Attachment 4) 11. Resolution of the County of Harnett, North Carolina Declaring the Intent of the County of Harnett, North Carolina to Reimburse Itself for Capital Expenditures Incurred in Connection with the Acquisition, Construction, Equipping and Furnishing of Certain School Facilities in the County from the Proceeds of Qualified School Construction Bonds or Tax - Exempt Obligations to be Executed and Delivered in Calendar Years 2012 or 2013. (Attachment 5) 12. County Engineer requested approval of increasing change order #4 in the amount of $4,357 to install additional bore, casing and carrier pipe and connect to existing water line (reverse tap) for Brightwater. 13. Planning Department requested approval to initiate a Request for Proposal (RFP) to solicit qualified Community Development Consultants to apply for $400,000 FY 2012 Small Cities Community Development Block Grant (CDBG) Scattered Site Housing (SSH) on behalf of the County of Harnett. The consultant will provide services necessary to complete an application for the program. The grant will provide $4,000 reimbursable for administrative application services. December 5, 2011 Regular Meeting Minutes Harnett County Board of Commissioners Page4of7 Chairman McNeill opened the floor for infodnial comments by the public, allowing up to 3 minutes for each presentation. No one spoke. Vice Chaiiman Hill moved to approve the appointments listed below. Commissioner Andrews seconded the motion which passed unanimously. HARNETT COUNTY BOARD OF HEALTH C.T. Clayton (nominated by Commissioner Andrews) was appointed to serve as the Professional Engineer member for a temu of 3 years expiring December 31, 2014. Dr. Auston "Trey" C. Williams, III (nominated by Commissioner Andrews) was reappointed to serve as the Dentist member for a term of 3 years expiring December 31, 2014. Tollan J. Wade (nominated by Commissioner Andrews) was reappointed to serve as the Public member for a term of 3 years expiring December 31, 2014. Mr. Jarvis L. Bynum, Commander of the Harnett County Disabled American Veterans Chapter 74, addressed the Board requesting $5,000 from the county for the chapter's continued work for veterans. Chairman McNeill thanked them for their work and moved to appropriate $5,000 to the Harnett County Disabled American. Commissioner Burgin seconded the motion which passed unanimously. Mr. Snow was asked to update the Board regarding the lawsuit pending in Harnett County Superior Court Case #11CVS21 -60 Timothy McNeill verses Gary House. Mr. Snow noted when the lawsuit was filed the questioned arouse whether any coverage should be given for defense purposes from the county's liability policy. That question was submitted to the county's liability carrier which is Berkley Mid - Atlantic. Mr. Snow said based an enhancement endorsement to that liability policy, which extends coverage wider than in the past, the county received word from Berkley that a defense will be given on behalf of defendant Gary House with reservation rights. Mr. Snow noted "reservation rights" is a standard response giving the company the right to make decisions on coverage throughout the process. Ms. Paula Hodges, CPA with Martin Starnes & Associates, CPAs, P.A., presented the Harnett County Comprehensive Annual Financial Report (CAFR) for the fiscal year ending June 30, 2011. Audit highlights included an unqualified opinion (otherwise known as a clean opinion), cooperative staff, general fund cash of $12,935,486 and available fund balance of $11,279,350. Commissioner Andrews moved to accept the Comprehensive Annual Financial Report (CAFR) for the fiscal year ending June 30, 2011 as presented. Vice Chairman Hill seconded the motion which passed unanimously. Mr. Wilder requested permission to fill three positions in the Tax Department to meet the upcoming busy tax season while continuing to improve collections. The three proposed positions are 1) Listing — Data Entry Clerk with starting salary between $27,000 to $42,000, 2) Tax Program assistant with starting salary between $27,000 to $42,000; and 3) Collections — Paralegal with starting salary between $35,000 and $54,000 Benefits per position would cost December 5, 2011 Regular Meeting Minutes Harnett County Board of Commissioners Page 5 of 7 approximately an additional $13,000. Chairman McNeill moved to approve filling these three positions. Commissioner Burgin seconded the motion which passed unanimously. In regards to the proposed Resolution to cancel the December 19, 2011 Regular Meeting of the Harnett County Board of Commissioners; Commissioner Burgin stated he did not believe the meeting should be cancelled. Chairman McNeill noted it had been a tradition of the board to cancel the last meeting in December. Commissioner Burgin moved that the commissioners not be paid for the meeting if cancelled. Commissioner House seconded the motion which failed 3 to 2. Commissioner Andrews moved to approve the resolution to cancel the December 19, 2011 regular meeting as presented. Vice Chairman Hill seconded the motion which passed 3 to 2. Amanda Bader, County Engineer, requested approval of increasing change order #3 in the amount of $85,616 to install turn lanes on Matthews for Brightwater. Commissioner Burgin said we did not believe the county should pay for a road for a developer. Mrs. Bader reported the turn lane was needed for the driveway for the new Health Sciences Building and clarified that this amount was included in the $800,000 land release recently approved. Commissioner Andrews moved to approve the increasing change order as presented. Vice Chaitrttan Hill seconded the motion which passed 3 to 2. Public Utilities requested approval of an increasing change order in the amount of $104,492 for TA Loving's construction contract at the Harnett County Regional Water Plant. Staff noted the contractor went above and beyond the required scope of reseeding and pavement /curb replacement at the close of this project without concurrence from Harnett County Public Utilities for these improvements and therefore did so at their own risk. However, staff also reported that the county would have incurred these cost in the future in order to make the site presentable and recommended paying for the change since contingency monies are still available in the project budget. Commissioner House said he believed local contractors should have been given a chance to perform this work. Commissioner Andrews moved to approve this change order as presented. Vice Chairman Hill seconded the motion which passed 3 to 2. Public Utilities requested approval of 3 separate increasing change orders in the amount of $444,060 for TA Loving's construction contract at the South Harnett WWTP. The changes include: 1) Additional Clearing for Access Road - a secondary entrance was provided into the South Regional WWTP. The access was used by TALCO during construction activities and will be subsequently utilized by Harnett County for future access to the septage receiving station. The cost of installing the access road is $30,000. 2) Filter Bypass Piping — the existing tertiary filters do not have a means to bypass in the event of an equipment failure in the system. It is proposed that a 12" pipe bypass be installed in each of the nine filter bays, such that the flow can bypass in lieu of a discharge by overflowing the basins. Filter bypass will be installed to activate in the event the influent into the filters exceeds a safe elevation. The cost is $21,286.69. 3) Control Room Building — the existing control room building is limited in the overall space and availability for necessary work area for the operation of the treatment plant. The building was constructed as a part of the initial 5 MGD WWTP. With the December 5, 2011 Regular Meeting Minutes Harnett County Board of Commissioners Page 6 of 7 upgrade to 15 MGD, the building should be expanded to allow access for additional employees. The cost is $126,500. 4) Additional Paving — pave the entrance road from Shady Grove Road into the site and area around the site before access and improved overall maintenance of the site. The current roadways are gravel. The cost is $266,272.61 These modifications will be funded by contingency monies from Fort Bragg already in the project budget. Chairman McNeill moved to approve the change orders as presented. Vice Chaiuuan Hill seconded the motion which passed 3 to 2. Mr. Sauer presented the following report: • December 13, 2011 Special Session cancelled • November 2011 Veterans Affairs Activities Report • November 2011 Landfill Billing Report There wasn't a need for closed session. Chairman McNeill called for any new business. Commissioner Burgin moved that the county pay a bonus of $500 to each employee making less than $100,000 a year and pay an additional $500 to each employee making less than $30,000 per year. Commissioner House seconded the motion. Chairman McNeill said he believed this should be delayed and discuss during the budget process looking at employees benefit adjustments. The motion failed 3 to 2. Commissioner House stated he was being "cyber- stalked" by someone who seemed to know county infolrtration before he did citing insurance coverage for his defense as an example. Commissioner House also asked Mr. Sauer why he had not responded to his October 12th grievance. Commissioner House questioned Attorney Jennifer Slusser regarding the status of his request to know who had listened to the Randy Roger recordings. Mrs. Slusser said she could provide that information during the next closed session. Commissioner House then moved that the Board go into closed session to discuss certain personnel matters. This motion is made pursuant to N.C. General Statute Section 143- 318.11(a)(6). Commissioner Burgin seconded the motion which passed 4 to 1 with Chairman McNeill opposing. Vice Chairman Hill moved that the Board come out of closed session. Commissioner Andrews seconded the motion which passed unanimously. Commissioner Andrews moved to adjourn the, meeting at 10:18 Am. Vice Chairman Hill seconded the motion which passed unanimously. et Regina W eeler, Clerk December 5, 2011 Regular Meeting Minutes Harnett County Board of Commissioners Page 7 of 7 Attachment 1 Board Report Date : 12/05/2011 pproved by the Harnett 'County Board of Commissioner -1/ Approved By : TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL ado 01)016, f 1 BOYKIN, DEBORAH PHILLIPS 513 PINK LANE ROSEBORO NC, 28382 - 0000 2 GILLSON, ANDREW DAVID 72 BRITISH LN CAMERON, NC 283266232 CAMERON, NC, 28326 - 6232 3 GILLSON, ANDREW DAVID 72 BRITISH LN CAMERON, NC 283266232 CAMERON, NC, 28326 - 6232 4 MARTIN, MARVIN DWAYNE MARTIN, CONNIE TERRELL 504 MARTINEAU DR CHESTER, VA, 23836 - 5750 5 MCKOY, CHRISTOPHER JWAUN 700 N 16TH ST ERWIN, NC 283391306 ERWIN, NC, 28339 - 1306 6 SOUTH RIVER ELECTRIC MEMB CORP C/O ANDY HARDY PO BOX 931 DUNN NC 283350000 DUNN NC, 28335 7 TAYLOR, JAMES C 700 LEE COUNTY LINE ROAD BROADWAY NC 275050000 BROADWAY NC, 27505 8 TAYLOR, JAMES C 700 LEE COUNTY LINE ROAD BROADWAY NC 275050000 BROADWAY NC, 27505 9 TAYLOR, JAMES C 700 LEE COUNTY LINE ROAD BROADWAY NC 275050000 BROADWAY NC, 27505 10 TAYLOR, JAMES C 700 LEE COUNTY LINE ROAD BROADWAY NC 275050000 BROADWAY NC, 27505 WM. A. TONY WILDER Revenue Administrator CC: WM. A. TONY WILDER 0000008118- 2010- 2010- 000000 0001770200- 2010- 2010- 000000 0001791032- 2010- 2010- 000000 0001153900- 2011- 2011- 000000 0001854875- 2011- 2009- 110000 0001685581- 2010- 2010- 000000 12)()C_ is -c=) l MUNICIPALITIES erSt' 7 :Kri1ta1` City 0.00 County 314.18 City County City 0.00 60.97 0.00 County 112.28 City County City County City 0.00 45.71 0.00 16.50 0.00 County 60.16 City 0.00 0000033113- 2008- 2008- 000000 County 171.71 0000033113- 2009 -2009- 000000 0000033113- 2010- 2010- 000000 0000033113- 2011- 2011- 000000 City 0.00 County 185.47 City 0.00 County 185.47 City 0.00 County 185.47 City Total County Total Total to be Refunded uest 314.18 Refund 60.97 Refund 112.28 Refund 45.71 Refund 16.50 Refund 60.16 Refund 171.71 Refund 185.47 Refund 185.47 Refund 185.47 Refund 0.00 1,337.92 1,337.92 Reason Value Decrease Military Exemption Military Exemption Military Exemption Double- Listed Double- Listed - Listed through Public Services Billing Double- Listed Double- Listed Double- Listed Double- Listed Attachment 2 COMMUNI TRANSPORTATION PROQRA RESOLUTION Section 5311 FY 2013 RESOLUTION Applicant seeking permission to apply for Community Transportation Program funding, enter into agreement with the North Carolina Department of Transportation, provide the necessary assurances and the required local match. A motion was made by (Board Members Name) �� t eland seconded by (Board Member's Name or N/A, if not required) p yv� yh �s r py� a fr,. j ,.i J�,� r e v.7 for the doption of the following resolution, and upon being put to a vote was duly adopted. WHEREAS, Article 2B of Chapter 136 of the North Carolina General Statutes and the Governor of North Carolina have designated the North Carolina Department of Transportation ( NCDOT) as the agency responsible for administering federal and state public transportation funds; and WHEREAS, the North Carolina Department of Transportation will apply for a grant from the US Department of Transportation, Federal Transit Administration and receives funds from the North Carolina General Assembly to provide assistance for rural public transportation projects; and WHEREAS, the purpose of these transportation funds is to provide grant monies to local agencies for the provision of rural public transportation services consistent with the policy requirements for planning, community and agency involvement, service design, service alternatives, training and conference participation, reporting and other requirements (drug and alcohol testing policy and program, disadvantaged business enterprise program, and fully allocated costs analysis); and WHEREAS, (Legal Name of Applicant) County of Harnett hereby assures and certifies that it will provide the required local matching funds; that its staff has the technical capacity to implement and manage the project, prepare required reports, obtain required training, attend meetings and conferences; and agrees to comply with the federal and state statutes, regulations, executive orders, Section 5333 (b) Warranty, and all administrative requirements related to the applications made to and grants received from the Federal Transit Administration, as well as the provisions of Section 1001 of Title 18, U. S. C. NOW, THEREFORE, be it resolved that the (Authorized Official's Title)* Chairman of (Name of Applicant's Goveming Body) Harnett County Board of Commissioners, is hereby authorized to submit a grant application for federal and state funding, make the necessary assurances and certifications and be empowered to enter into an agreement with the NCDOT to provide rural public transportation services. 1 (Certifying Official's Name)* Margaret R. Wheeler (Certifying Official's Title) Clerk to the Board of Commissioners do hereby certify that the above is a true and correct copy of an excerpt from the minptes,Qfia.dweeting of the (Name of Applicant's Governing Board) Harnett County Board of Commissioners duly held on the ' °day of ` . , 2011. i LA q Signature Certifying Oal/ *Note th t the authorized official, certifying official, and notary public shot :.be three separate individuals. Seal Subscribed and sworn to me (date) \3„ 5 jab 1 1 )rrt Notary Public* sky P0 tax i 1 ;.� �; v1-0 �., c_ ti� 5 Printed Name and Address s My commission expires (date) _ p 3 - ao t 5 Attachment 3 Dealer Information: Dougherty JCB 8205 Brownlegh Drive Raleigh, NC 27617 919 -787 -6700 Equipment Description: Customer information: Harnett County Public Utilities 700 Mckinney Parkway 27546 Lillington, NC Attention: Steve Ward JCB 406B Articulated Wheel Loader Operator's Manual Michelin 335/80 R -18 XZSL tires Canopy Limited slip axles front and rear 3 -spool servo controls Quick Hitch - JCB hydraulic Two front work lights Reverse lights Tilt slide steer column Auxilary relief (servo) Face level fan Full instrumentation One cubic yard 6 -n -1 (Multi Purpose) loader bucket with bolt on cutting edge Equipment Sales Price: $ 51,000.00 plus applicable tax Other Included Items: 2 YEAR full manufacturers warranty Pre delivery preparation Delivery 90 -120 Days FOB Lillington, NC Billy M. Wall bwaIk douahertveauiomentcom Cell: (910) 520 -3584 Quote Date: November 21, 2011 ( Quote Price good for 30 days ) SENTER TRACTOR CO., INC. Customer Street Phone Number Quantity Model QUOTATION 4901 Fayetteville Road / Raleigh, North Carolina 27603 Phone 919 -779 -0922 Toll Free 800 - 331 -2519 Fax 919 - 779 -8833 Harnett County - Public Utilities Liliington Town County Date March 8, 2011 NC State 910- 984 -4858, Daniel Thomas Customer's Purchase Order No. dthomasa,harnett.ora Zip Description Amount 1 W506 TC New Holland Articulated Loader (4- cylinder water - cooled diesel engine, 54 gross hp, 50 net hp ) - Breakout force 8,386 Ibs; static tipping load straight 7,377 Ibs - HYDRAULIC QUICK ATTACHMENT COUPLER ( universal skid steer attachment compatible ) - ADDITIONAL FACTORY REAR COUNTERWEIGHT ( 352 lbs ) - AIR CONDITIONED /HEATED CAB - Backup alarm, safety beacon light - 4 -IN -1 BUCKET WITH BOLT -ON REPLACEABLE CUTTING EDGE ( 22.95 cubic ft capacity) $65,160.00 1 W50B TC Same as above, except: - Heated cab (no air conditioning) $61,940.00 Signed For standard bucket (28 cubic ft capacity) in lieu of 4 -in -1 bucket, deduct $3000.00 from above prices. *If purchased together with Model C227 or 4218 loader quoted (same purchase order), $620.00 can be deducted from the above prices. iTotai Amount PRICES QUOTED INCLUDE SERVICING AND DELIVERY. APPLICABLE SALES TAX WILL BE ADDITIONAL. Dealer Joe Wyche Sales Representative 3/8/2011 Date Quote Id :5209245 Prepared For Harnett Co.Public Utilities NC Home : 910- 984 -4858 Equipment Summary John Deere 244J FOUR WHEEL DRIVE LOADER WR -LONG HJHI -84 Equipment Total Salesperson : X QUALITY EQUIPMENT, LLC 2225 N. Main Street Fuquay - Varina, NC 27526 Phone: 919-346-5410 Fax: 919- 346 -5418 Quote Summary Prepared By: LARRY BAKER 2225 N. Main Street Fuquay - Varina, NC 27526 ibaker @qualityequip.com QL- IALIT,Yt<'' Quote Id : 1206245 Created On : March 4, 2011 Last Modified On :March 4, 2011 Expiration Date: April 4, 2011 Suggested List Selling Price $ 79,168.00 $ 64,250.00 X $ 4,400.00 $ 4,400.00 Qty 1 = X 1 Quote Summary Equipment Total SubTotal Total Down Payment Rental Applied Balance Due Accepted By : X CONFIDENTIAL Extended $ 64,250.00 $ 4,400.00 $ 68,650.00 $ 68,650.00 $ 68,650.00 $ 68,650.00 (0.00) (0.00) $ 68,650.00 Attachment 4 RESOLUTION ADOPTING LOCAL WATER SUPPLY PLAN WHEREAS, North Carolina General Statute 143 -355 (I) requires that each system that provides public water services or plans to provide such services shall, either individually or together with other systems, prepare and submit a Local Water Supply Plan; and WHEREAS, as required by the statute and in the interests of sound local planning, a Local Water Supply Plan for the County of Harnett, 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 Local Water Supply Plan is in accordance with the provisions of NCGS 143 -355 (I) and that it will provide appropriate guidance for the future management of water supplies for the County of Harnett, 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 Local Water Supply Plan entitled, Local Water Supply Plan for the Harnett Regional Water System dated 2007, is hereby approved and shall be submitted to DENR, 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, in accordance with the statute and sound planning practice. This the 3 day of Attest: nP.ce.vh)eh ,2011. iliet,a, Timothy ... cNeill, Chairman Harnett County Board of Commissioners l Margaret Regina eeler, Clerk to the Board Harn tt County Bo d of Commissioners Attachment 5 EXTRACTS FROM MINUTES OF BOARD OF COMMISSIONERS A regular meeting of the Board of Commissioners of the County of Harnett, North Carolina was held on Monday, December 5, 2011 at 9:00 a.m. in the County Commissioners' Meeting Room, Harnett County Administration Building, 102 East Front Street, Lillington, North Carolina, Timothy B. McNeill, Chairman of the Board of Commissioners of the County of Harnett, North Carolina (the "Board"), presiding and the following Commissioners present: The following members were present: Timothy B. McNeill, Chairman Beatrice B. Hill, Vice Chairman Dan Andrews, Commissioner Gary House, Commissioner Jim Bur -gin, Commissioner The following members were absent: 0 Also present: Scott Sauer, County Manager Tony Wilder, Deputy County Manager Dwight Snow, County Attorney Sylvia Blinson, Finance Officer Margaret Regina Wheeler, Clerk Commissioner Burgin moved that the following resolution (the "Resolution "), a copy of which was available with the Board and which was read by title: RESOLUTION OF THE COUNTY OF HARNETT, NORTH CAROLINA DECLARING THE INTENT OF THE COUNTY OF HARNETT, NORTH CAROLINA TO REIMBURSE ITSELF FOR CAPITAL EXPENDITURES INCURRED IN CONNECTION WITH THE ACQUISITION, CONSTRUCTION, EQUIPPING AND FURNISHING OF CERTAIN SCHOOL FACILITIES IN THE COUNTY FROM THE PROCEEDS OF QUALIFIED SCHOOL CONSTRUCTION BONDS OR TAX - EXEMPT OBLIGATIONS TO BE EXECUTED AND DELIVERED IN CALENDAR YEARS 2012 OR 2013. WHEREAS, the Board of Commissioners (the "Board") of the County of Harnett, North Carolina (the "County ") has determined that it is in the best interests of the County to construct, furnish and equip Highland Middle School and Highland High School in the County, including the acquisition of land therefor (collectively, the "Projects "); WHEREAS, the County presently intends, at one time or from time to time, to finance all or a portion of the costs of the Projects with proceeds of "qualified school construction bonds" (the "Bonds ") within the meaning of Section 54F of the Internal Revenue Code of 1986, as amended (the "Code "), or with proceeds of its tax - exempt obligations (the "Tax- Exempt Obligations," and together with the Bonds, the "Obligations "), and reasonably expects to execute and deliver the Obligations to finance, or to reimburse itself for, all or a portion of the costs of the Projects; and PPAB 1873002v2 WHEREAS, the County desires to proceed with the Projects and will incur and pay certain expenditures in connection with the Projects prior to the date of the initial execution and delivery of the Obligations (the "Original Expenditures "), such Original Expenditures to be paid for originally from a source other than the proceeds of the Obligations, and the County intends, and reasonably expects, to be reimbursed for such Original Expenditures from a portion of the proceeds of the Obligations to be executed and delivered at a date occurring after the dates of such Original Expenditures; NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the County of Harnett, North Carolina as follows: Section 1. Official Declaration of Intent. The County presently intends, and reasonably expects, to reimburse itself for the Original Expenditures incurred and paid by the County on or after the date of adoption of this Resolution from a portion of the proceeds of the Obligations. The County reasonably expects to execute and deliver the Obligations in calendar years 2012 or 2013 to finance all or a portion of the costs of the Projects. The maximum principal amount of Bonds expected to be executed and delivered by the County to pay for all or a portion of the costs of the Projects, which amount is subject to change, is expected to be approximately $32,000,000, and the maximum principal amount of Tax - Exempt Obligations expected to be executed and delivered by the County to pay for all or a portion of the costs of the Projects, which amount is subject to change, is expected to be approximately $30,000,000. Section 2. Compliance with Regulations. The County adopts this Resolution as a declaration of official intent under Section 1.150 -2 of the Treasury Regulations promulgated under Section 103 of the Code and under Section 54A(d)(2)(D) of the Code to evidence the County's intent to reimburse itself for the Original Expenditures from proceeds of the Tax - Exempt Obligations and the Bonds, respectively. Section 3. Itemization of Capital Expenditures. The Finance Officer of the County, with advice from special counsel, is hereby authorized, directed and designated to act on behalf of the County in determining and itemizing all of the Original Expenditures incurred and paid by the County in connection with the Projects during the period commencing on the date of adoption of this Resolution and ending on the date of the initial execution and delivery of the Obligations. Section 4. Effective Date. This Resolution is effective immediately on the date of its adoption. On motion of Commissioner Burgin . seconded by Commissioner Andrews. , the foregoing resolution entitled "RESOLUTION OF THE COUNTY OF HARNETT, NORTH CAROLINA DECLARING THE INTENT OF THE COUNTY OF HARNETT, NORTH CAROLINA TO REIMBURSE ITSELF FOR CAPITAL EXPENDITURES INCURRED IN CONNECTION WITH THE ACQUISITION, CONSTRUCTION, EQUIPPING AND FURNISHING OF CERTAIN SCHOOL FACILITIES IN THE COUNTY FROM THE PROCEEDS OF QUALIFIED SCHOOL CONSTRUCTION BONDS OR TAX - EXEMPT OBLIGATIONS TO BE EXECUTED AND DELIVERED IN CALENDAR YEARS 2012 OR 2013" was duly adopted by the following vote: AYES: 5 NAYS: 0 PPAB 1873002v2 STATE OF NORTH CAROLINA SS: COUNTY OF HARNETT I, MARGARET REGINA WHEELER, Clerk to the Board of Commissioners of the County of Harnett, North Carolina, DO HEREBY CERTIFY that the foregoing is a true and exact copy of a resolution entitled "RESOLUTION OF THE COUNTY OF HARNETT, NORTH CAROLINA DECLARING THE INTENT OF THE COUNTY OF HARNETT, NORTH CAROLINA TO REIMBURSE ITSELF FOR CAPITAL EXPENDITURES INCURRED IN CONNECTION WITH THE ACQUISITION, CONSTRUCTION, EQUIPPING AND FURNISHING OF CERTAIN SCHOOL FACILITIES IN THE COUNTY FROM THE PROCEEDS OF QUALIFIED SCHOOL CONSTRUCTION BONDS OR TAX - EXEMPT OBLIGATIONS TO BE EXECUTED AND DELIVERED IN CALENDAR YEARS 2012 OR 2013" adopted by the Board of Commissioners of the County of Harnett, North Carolina, at a meeting held on the 5"' day of December, 2011. WITNESS my hand and the corporate seal of the County of Harnett, North Carolina, this the S day of December, 2011. PPAB 1873002v2 ki.A14/ M • • G • rET REGINA Wi EELER Clerk t the Board Count of Harnett, North Carolina Attachment 6 Harnett COUNTY NOR TH CAROLINA www.harnett.org A RESOLUTION TO CANCEL THE DECEMBER 19, 2011 REGULAR MEETING OF THE HARNETT COUNTY BOARD OF COMMISSIONERS THAT WHEREAS, the Harnett County Board of Commissioners adopted on September 19, 1994 certain Rules of Procedure by which the Board would conduct its meetings; and WHEREAS, Rule 6 of the Rules of Procedure concerning "Regular and Special Meetings" states that the Board may cancel the place or time of a particular regular meeting by resolution: that the Board has determined that it will not meet at its regular scheduled evening meeting of Monday, December 19, 2011. NOW, THEREFORE, BE IT RESOLVED, by the Board of Commissioners of Harnett County that its regular meeting scheduled for Monday, December 19, 2011 at 7:00 p.m. is hereby canceled; that this Resolution shall be filed with the Clerk to the Board, posed at the regular meeting place and forwarded to all parties on the County's Sunshine List. Adopted by the Harnett County Board of Commissioners in regular session, this 5th day of December, X20,1 1,.; , k Attest: HARNETT COUNTY BOARD OF COMMISSIONERS Marg et Regina eeler, Clerk strong roots ® new growth y B. McNeill, Chairman