Loading...
050212mHARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting May 7, 2012 The Harnett County Board of Commissioners met in regular session on Monday, May 7, 2012, 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, Staff Attorney Sylvia Blinson, Finance Officer Margaret Regina Wheeler, Clerk to the Board Chairman McNeill called the meeting to order at 9:00 am. Commissioner Dan Andrews led the pledge of allegiance and invocation. Chairman McNeill called for additions and deletions to the published agenda. Chairman McNeill requested the addition of a budget amendment for the Department of Aging in the amount of $848. Commissioner Burgin moved to approve the agenda as amended. Commissioner Andrews seconded the motion which passed unanimously. Commissioner Burgin requested the removal from the consent agenda the June 6, 2011 Minutes of Regular Meeting and May 2, 2011 Minutes of Regular Meeting to allow more time for review. Commissioner Burgin also requested a correction to the January 31, 2012 Minutes of Special Session. Commissioner House requested clarification regarding the Bullock Estate and Public Utilities write -offs for the first quarter of 2012. Mr. Steve Ward, Director of Public Utilities, clarified that utility fees are not transferred with property when it is sold; noting you cannot place a lien on property for utility fees. Commissioner House said he believes we have been charging other customers when they transfer houses; charging the new land owners, as he was contacted recently by a customer who was being charged. Mr. Ward assured commissioners that the debts are still within debt -set off as the write -off process only clears the books for the audit but collection efforts will continue on those debts. Mr. Ward believes the Bullock judgment expired. Jennifer Slusser, Staff Attorney, responded that judgments are automatically renewed now but were not previously. May 7, 2012 Regular Meeting Minutes Harnett County Board of Commissioners Page 1 of 10 Commissioner Burgin questioned how customers could incur a $4000 debt before they were cut off. Mr. Ward said it could be the result of a huge leak or it could be a rental property but judgments were being used where they could be. Regarding PBG of NC, a contractor owing $4,827 listed on the delinquent write offs, Mr. Ward noted staff has been unable to track the company down for payment but collection efforts will continue. Commissioner Burgin moved to approve the items on the revised consent agenda. Vice Chaiiioan Hill seconded the motion and the Board unanimously approved the following items on the consent agenda: 1. Minutes: April 16, 2012 Regular Meeting January 31, 2012 Special Session (corrected) 2. Budget Amendments: 317 Homeland Security 2009 Grant Code 110- 0000 - 331.53 -11 Homeland Security 2009 110 -0000- 399.00 -00 Fund Balance Appropriated 319 Health Department Code 110- 7600 - 441.60 -33 110- 7600 - 441.41 -11 110- 7600 - 441.60 -53 110- 0000.334.76 -05 110- 0000 - 334.76 -02 110- 0000 - 334.76 -04 Materials & Supplies Telephone Dues Childhood Lead Food & Lodging Environmental Health 322 Department of Aging- Family Caregiver Code 110 -7501- 441.35 -18 Special Projects Family Care Giver 110- 0000 - 353.75 -01 Donations FCG 324 Re Entry Healthy Choice Family Enrichment Code 110 -5899- 420.35 -51 Re -Entry Healthy Choice- Family Enrichment 110- 0000 - 334.58 -04 Re -Entry Healthy Choice- Family Enrichment 326 Health Department Code 110- 7600 - 441.60 -33 Materials & Supplies 110 - 0000 - 331.76 -18 Summer Food Service Program 329 Sheriff's Office Code 110 -5100- 420.60 -33 Materials and Supplies 110 - 0000 - 336.16 -00 Asset Forfeitures 4,000 decrease 4,000 increase 4,050 increase 4,000 increase 74 increase 2,872 increase 1,252 increase 4,000 increase 50 increase 50 increase 3,500 increase 3,500 increase 191 decrease 191 decrease 2,184 increase 2,184 increase May 7, 2012 Regular Meeting Minutes Harnett County Board of Commissioners Page 2 of 10 331 Sheriff's Office Code 110 -5100- 420.60 -33 Materials and Supplies 110 -5100- 420.60 -36 Uniforms 110- 0000 - 336.16 -00 Asset Forfeitures 337 Health Dena!tment Code 110- 7600 - 441.11 -00 110- 7600 - 441.21 -02 110- 7600 - 441.33 -45 341 Health Depailulent Code 110- 7600 - 441.32 -26 110 -7600- 441.64 -25 110- 0000 - 353.76 -05 344 Health Department Code 110 - 7600 - 441.33 -45 110- 7600- 441.58 -01 110- 7600 - 441.58 -18 110- 0000 - 331.76 -01 Salaries & Wages HRA Contracted Services Incentives Books & Publications Donations Contracted Services Training Travel- Contract WIC Program 346 Board of Elections Department Code 110- 4300 - 410.11 -05 Salaries and Wages- Overtime 110- 4300 - 410.11 -00 General Salaries and Wages 110- 4300 - 410.60 -33 Materials and Supplies 349 Sheriff's Office Code 110 -5100- 420.60 -36 Uniforms 110 - 0000 - 336.16 -00 Asset Forfeitures 110- 0000 - 336.15 -00 Controlled Substance Tax 352 Aging Department Code 110- 7500- 441.12 -00 110- 7500 - 441.32 -26 110- 7500- 441.41 -11 110- 7500- 441.55 -12 110- 7500- 441.60 -33 110- 0000 - 331.77 -03 Part-Time Salaries Incentives Telecommunications & Postage Printing & Binding Materials & Supplies Title III Home & Community Block Grant 354 IT Department, Emergency Telephone System Fund Code 110 -5901- 420.43 -16 Maint & Repair- Equipment 110 -5901 - 420.74 -74 Capital Outlay- Equipment 355 Aging Department Code 110- 7510- 441.32 -13 Special Projects -RSVP 110 - 0000 - 353.15 -00 Donations -RSVP 23,158 increase 23,158 increase 46,316 increase 4,000 increase 250 decrease 3,750 decrease 1,094 increase 406 increase 1,500 increase 6,400 decrease 200 decrease 2,820 decrease 9,420 decrease 26 increase 1,000 increase 1,026 decrease 3,647 increase 1,979 increase 1,668 increase 1,710 increase 350 increase 200 increase 200 increase 150 increase 2,610 increase 61,000 decrease 61,000 increase 930 increase 930 increase May 7, 2012 Regular Meeting Minutes Harnett County Board of Commissioners Page 3of10 357 WIA Youth Program Fund Code 234 - 7405- 465.12 -02 Participant Wages 234 - 7407 - 465.32 -73 Training Voucher 234 - 7407 - 465.12 -02 Participant Wages 234 - 7405- 465.22 -00 FICA 234 - 7407 - 465.22 -01 FICA 358 Public Utilities Department PU 1003 Brightwater Infrastructure Code 575 -9100- 431.45 -30 Engineering/Technical 575- 9100- 431.45 -80 Contingency 362 Aging Department Code 110 - 7500 - 441.60 -39 Special Project Fans 110 -0000- 353.75 -02 Aging Donations Fans 2,500 decrease 5,000 decrease 7,200 increase 150 increase 150 increase 11,400 increase 11,400 decrease 848 increase 848 increase 3. Tax refunds, rebates and releases (Attachment 1) 4. Resolution to add roads to state system (Attachment 2) 5. Cooperative Extension 4 -11 requested permission to accept grant funding in the amount of $40,000 from the Harnett County Juvenile Crime Prevention Council. This funding will allow for the development of a 4 -11 Teen Court and At -Risk Youth Development Program. The 4 -11 Teen Court and At -Risk Youth Development Program will provide a sentencing alternative for juveniles between the ages of six (6) and 17 years old that are first offenders whose referring behavior constitutes a violation of the law or misdemeanor. The program will also allow for expansion of current 4 -H Teen Leadership programming and create life skills building sanctions for Teen Court youth. The grant requires a 10% match and will be met with in -kind contributions. 6. Cooperative Extension requested permission to accept $1,920 from the Penn State University Better Kid Care Child Care Program for instruction of its educational units Obese Kids: They Are What They Eat and Fighting Children's Obesity Through Active Play. 7. Staff Attorney, on behalf of Harnett County Fire Marshal, requested approval of resolution adopting the Summerville - Bunnlevel Fire Protection Service District Insurance Boundaries. (Attachment 3) 8. Staff Attorney requested approval of resolution, reimbursement agreements and perfounance agreement with Campbell University regarding grants for the Campbell University School of Medicine with the NC Department of Transportation and with Rural Economic Development Center. (Attachment 4) May 7, 2012 Regular Meeting Minutes Harnett County Board of Commissioners Page 4of10 9. Harnett Regional Jetport Administrator requested approval of a Corporate Hanger Ground Lease. Improvements will be built and occupied by HRJ Leasing, LLC. The long -term lease improvements will include a corporate hanger and 12 bay T- hanger. The Airport Committee recommended approval of ground lease for this project. 10. Harnett Regional Jetport Administrator requested consideration for approval of the request by HRJ Leasing, LLC to waive all planning and inspections fees for the construction of one corporate hanger and one 12 bay T -hanger at Harnett Regional Jetport. 11. County Engineer requested approval of engineering amendment for Withers and Ravenel, Inc. in the amount of $11,400 for professional services for the preparation of as- builts for water and sewer and stoimwater structures for the Brightwater Science and Technology Campus Phase 1 Infrastructure. 12. Harnett County Housing, operated by Sanford Housing Authority, requested approval by resolution of the HUD required changes to the Project Based Administrative Plan. The changes are updates that HUD now requires in the policy. (Attachment 5) 13 Harnett County Housing, operated by Sanford Housing Authority, requested approval by resolution for all preferences to be dropped from the waitlist as they will be opening the waitlist soon. Staff believes changing the preferences will allow the agency to help a wider variety of clients in this area by time and date of application only. (Attachment 6) 14. Emergency Services, on behalf of the Bunnlevel Volunteer Fire Department Board of Directors, requested approval to use available funds in the current budget in the amount of $39,500 to purchase a used 1991 Grumman 1500GPM/1000 gallon pumper. Recently a service test was conducted on the department's existing pumper and it failed the pump test. The cost of repairing the apparatus would well exceed its worth and to replace it with a new one could run as high as $300,000 or more. 15. Sheriff's Office requested permission to submit a grant to the Office of Justice Program under the FY 2012 Edward Byrne Memorial Justice Assistance Grant Program. The grant is for $14,563 and will be used to purchase Mobile Computer CAD Software and Mapping Software for patrol deputies. This software will enable deputies to respond to calls and to complete other tasks more efficiently. There is no match required. 16. Staff Attorney, for the Sheriffs Office, requested approval of the Harnett County Detention Center Medical Plan. Harnett County contracts with Southern Health Partner to provide medical care to the Harnett County Detention Center. The Medical Plan is developed by Southern Health Partners. The plan meets or exceeds the requirements of the North Carolina Jail Standards. 17. Public Utilities requested approval for write -offs for the first quarter of 2012 in the amount of $60,664.39. The facilitation of these write -offs is an important step in a continuing effort to effectively manage the collections and bad debt. HC DPU is May 7, 2012 Regular Meeting Minutes Harnett County Board of Commissioners Page 5 of 10 currently using the Local Government Debt Setoff Program and On -Line Collections, Inc. to help collect their delinquent accounts. Over $391,000 in bad debt previously written off through the Debt Setoff Program has been recovered. 18. Tax Administrator requested approval of the Interlocal Cooperation Agreement for the Collection of Taxes Between Harnett County and the Town of Ellington to collect their property taxes beginning July 1, 2012 and will continue year to year unless terminated. Chairman McNeill opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. - Patricia Koza of 231 Dark Wood Drive in Anderson Creek questioned when they would get sewer as they were promised. Mrs. Koza noted she lived on a state maintained road. Mr. Ward responded that they had to cut some streets out due to the increased cost of DOT's requirement for shoring on state maintained roads. Commissioner Burgin moved to approve the appointments listed below. Commissioner Andrews seconded the motion which passed unanimously. AGRICULTURAL ADVISORY BOARD R.H. Byrd (District 2) and Dudley Langdon (District 3) (nominated by Commissioner Andrews) were reappointed to serve on this board for terms of three years ending July 1, 2015. HARNETT COUNTY BOARD OF ADJUSTMENT Mary Jane Bartlett (nominated by Vice Chairman Hill) was reappointed to serve on this board for an additional term of three years ending April 30, 2015. SOUTHEASTERN ECONOMIC DEVELOPMENT COMMISSION Carnell Robinson (nominated by Commissioner Andrews) was reappointed to serve on the SEDC Board of Directors for an additional term of four years ending April 30, 2016. Chairman McNeill recognized Ms. Tina Strickland with the Harnett County Finance Office for her successful completion of the North Carolina Governmental Finance Officers Achievement of Becoming a Certified Local Government Finance Officer. Chairman McNeill also presented Mr. Strickland with a framed certificate. Mr. Buren Fulmer, Harnett County Ranger, delivered the 2011 Summary of Accomplishments by NC Forest Service in Harnett County. Mr. Fulmer reported forest management and reforestation activities added nearly $2.4 Million dollars to the Harnett County economy during 2011. He said these efforts also provided seasonal work for site preparation contractors, logging crews, planting crews and pre - commercial thinning crews. Mr. Fulmer stated continued management of reforested areas should result in estimated future economic benefits of nearly 3 million dollars. May 7, 2012 Regular Meeting Minutes Harnett County Board of Commissioners Page 6 of 10 Mr. Fulmer reported in 2011, 192 landowners were assisted by the N.C. Forest Service and 156 Forest Management Plans were prepared, placing an additional 6,023 acres under active forest management. Based on Forest Service recommendations 1.083 acres were planted with trees and 494 acres of timber were harvested on NCFS projects. Mr Fulmer also reported in 2011 the NCFS in Harnett County responded to 133 wildfires that burned 820 acres. Fifty warning tickets were issued to burning offenders, along with 5 court cases. Mr. Fulmer reported concerns and efforts regarding the Southern Pine Beetle and the Ipps Beetles. Mr. Fulmer also noted the Redbay Ambrosia Beetle had arrived in North Carolina, which feeds on the Laurel family trees, with no natural predator, herbicide nor pesticide to battle it. Special projects of NCFS in 2011 included their 5th Annual Harnett County Environmental Field Day for over 350 fifth graders, Fire Wise Community USA at Carolina Lakes, fuel mitigation projects at West Area Park and Camp Agape as well as helping plant loblolly pines in the spray field of the North Harnett Water Treatment Plant. Commissioner Burgin mentioned Bryan Avery is interested in developing a long leaf pine program which Mr. Fulmer was aware of. Lastly, Mr. Fulmer discussed their need to purchase a new truck in FY 2012 -2013 and the continued need for a new office and equipment facility at Mamers (current facility built in 1934). NC Forest Service in Harnett County has requested $113,335 funding for FY 2012/2013. Mr. Lee "Richie" Hines, Jr., P.E., NC Department of Transportation (DOT), presented the 2011- 2012 Secondary Roads Improvement Program for Harnett County. Also present from NC DOT were: Board Member Ed Grannis, Assistant District Engineer Troy Baker, Harnett County Maintenance Engineer Keith Anderson, and Division Engineer Greg Burns. Mr. Hines gave an overview of the proposed improvements to ten (10) secondary roads of 2.40 miles in Harnett County totaling $1,978,337.57 Million. Mr. Hines noted that after the proposed improvements were complete there would be approximately 17.5 miles of unpaved roads in Harnett County. Mr. Hines updated the commissioners regarding a recent meeting with residents of Ernest Lane. He noted the next step would be for staff to follow up with property owners confirming their willingness to donate the needed right -of -way and financial participate in program, which would be $30,000. Chairman McNeill mentioned the possibility of the county participating in the paving requiring the citizens to pay back the funds. Mr. William Dan Andrews delivered the annual report of the Agricultural Board regarding the Volunteer Agricultural District Ordinance. Mr. Andrews reported 81 land owners were enrolled in the program and maps are updated regularly with Harnett County GIS Land Records. Mr. Andrews noted the Town of Angier and the Town of Erwin recently adopted the agriculture district ordinance. He also reported they held their first public hearing of condemnation in 2011. May 7, 2012 Regular Meeting Minutes Harnett County Board of Commissioners Page 7of10 Mr. Ted Cole with Davenport & Company presented proposed fiscal policy guidelines for Harnett County. Mr. Cole briefly walked through the proposed guidelines which resulted from discussions at the Board's planning retreat earlier this year. Mr. Cole noted the intent of the policy was to influence and guide the financial management practice of Harnett County. A fiscal policy that is adopted, adhered to, and regularly reviewed is recognized as the cornerstone of sound financial management. Mr. Cole noted the following fiscal policy guidelines objectives: o Contributes to the County's ability to insulate itself from fiscal crisis, o Enhances short term and long Willi financial credit ability by helping to achieve the highest credit and bond ratings possible, o Promotes long -term financial stability by establishing clear and consistent guidelines, o Directs attention to the total financial picture of the County rather than single issue areas, o Promotes the view of linking long- teiiii financial planning with day to day operations, and o Provides the County staff, the County Board of Commissioners and the County citizens framework for measuring the fiscal impact of government services against established fiscal parameters and guidelines. o This policy will be reviewed periodically by County staff and any changes will be approved by the Board of Commissioners. Proposed Fiscal Policy Guidelines: - Capital Improvement Budget Policies Debt Policies including Debt Service expenditures as a percent of total government fund expenditures should not exceed 15.0% Reserve Policies - Budget Development Policies - Cash Management/Investment Policies Enterprise Funds Mr. Cole stated that a document like this would be viewed favorably by those outside of the county including the Local Government Commission, investors and others. Chairman McNeill moved to adopt the proposed fiscal policy guidelines as presented. Commissioner Andrews seconded the motion which passed unanimously. Commissioner Burgin requested that a table be prepared showing all of the percentage goals for the policies. Pat Cameron, Vice President of the Good Hope Hospital Board, presented Good Hope's budget request of $183,909.62 for the Inpatient Psychiatric Facility. Mr. Cameron also recognized present Ms. Sherry Byrd who is serving as secretary of advisory board and Mr. Bill Larrison who had been recruited as Administrative Director for this project. Mr. Larrison was the former Good Hope Hospital director of mental health until it closed in February 2005. May 7, 2012 Regular Meeting Minutes Harnett County Board of Commissioners Page 8of10 Mr. Cameron reported the facility renovations were going well and were possibly 3 to 4 weeks ahead of schedule, coming in on or under budget. Mr. Cameron reported that Horizon Health had suggested the hiring of an Administrative Director to facilitate the development tasks needed to prepare for the opening of the facility which Mr. Larrison had agreed to do. Horizon Health also prepared the pre- opening budget presented by Mr. Cameron. Mr. Cameron said the focus for the facility has now shifted from construction to preparing to admit patients and the requested funding would allow the project to continue moving forward immediately. Mr. Cameron also mentioned recent discussions between Good Hope and Harnett Health System, both recognizing the benefit to them from the success of this project. Mr. Cameron stated Sandhills Center Executive Director Victoria Whitt was very supportive of the project and suggested the Board ask Sandhills Center to fund half of the requested funding. Mr. Cameron first requested that the Board of Commissioners consider funding the full amount and then asking Sandhills Center to contribute at least half of their contribution. Chainnan McNeill said he was hesitant to put up the full amount for fear Sandhills Center might not contribute any money if Good Hope already had the needed funding. Commissioner House moved that the County appropriate half ($92,000) of the requested funding and request the other half be matched by the Sandhills Mental Health Center. Vice Chairman Hill seconded the motion which passed unanimously. Commissioner Burgin asked about the status of Good Hope's delinquent taxes. Mr. Cameron responded the Good Hope Board had worked out a payment agreement with the county where it will make monthly payments of $500 until the taxes are paid. Lastly, Mr. Cameron said they will be requesting reimbursement for the fund the county has spent for engineering costs. Mr. Sauer presented the following report: • Veterans Affairs Activities Report April 2012 Harnett County Health Director John Rouse, Emergency Service Director Gary Pope and Facility Maintenance Director Chris Johnson reported on the recent flooding at the Harnett County Health Department. Mr. Sauer noted the claim had been turned over to our insurance carrier to see if there is a way to possibly mitigate the damages. The group shared photos of the recent flooding with Mr. Rouse noting the water was angle deep in parts of the first floor of the building. The problem occurred due to the water being shut off to allow for the replacement of a pipe by NC DOT on Highway 401. Mr. Johnson reported the RPZ valve, which is a back flow preventer, was located inside of the Health Department building. After the pipe was replaced and the water turned back on, sediment caused the discharge valve to remain open. The flooding took place after staff walked through the buildings to assure everything was working property after the water was turned back on. Mr. Johnson noted the RPZ valve would be moved outside of the building shortly. Staff also noted the same issue occurred at the Courthouse where the RPZ is located outside of the building so there was no damage to property. May 7, 2012 Regular Meeting Minutes Harnett County Board of Commissioners Page 9of10 Mr. Pope, through the CAPRAC program, was able to activate the local SMAT team to set -up a temporary Health Department in the parking lot including tents with heat and air run off of generators. It was noted staff did a tremendous job to maintain patient services and estimated it will take up to 90 days to repair damages as 80% of the walls on the first floor of the Health Department would have to be partially restored. Most of staff and services will be relocated in the commons area meeting space beside of the Health Department. Mr. Sauer reported he hoped to have an energy conservation plan to commissioners in July. Commissioner Burgin asked about the progress of the inventory of county vehicles and other equipment. Commissioner Burgin moved that the Board go into closed session to 1) discuss certain personnel matters; and 2) to consider and give instructions to the legal staff concerning the handling of a legal action namely, "County of Harnett vs Randy D. Rogers and Gary A. House" Harnett County File No. 12CVS890. Chairman McNeill stated Commissioner House would need to recuse himself from this since it involves him The motion died due to the lack of a second. Under new business, Commissioner Burgin moved give S.A.F.E. $14,000. The motion was seconded by Commissioner House and failed 3 to 2. Commissioner Burgin asked to talk about the lawsuit stating he has reviewed the board's rules of procedures and State rules and believes the action the board took in closed session needed to be done publicly. Commissioner Burgin said he believes both lawsuits must be rescinded . He said he doesn't believe a county can file a lawsuit against a sitting commissioner without doing so in public. There was discussion between Mr. Snow and Commissioner Burgin regarding the process and litigation and it was Mr. Snow's opinion that this issue was conducted properly; commenting there is a fine line between discussing conduct and filing lawsuit. Commissioner Burgin said commissioners do not get the record of closed sessions to approve and he disagrees against the motion. Commissioner Burgin said he questions the language, which he believes was not included, and asked that digital recording be made of closed sessions forward and held by the county attorney. Chain nian McNeill said "we could avoid all of this if you all would return the records." Commissioner Burgin stated any records he has are public record. Commissioner House said his recollection from closed session was the Board only decided to send a letter to Randy Rogers and then come back together which Commissioner Burgin said was also his recollection. Commissioner Burgin read an e -mail from Mr. Tony Wilder, Deputy County Manager, of his recollection from the closed session as being the same as both Commissioners House and Burgin. Vice Chairman Hill moved to adjourn the meeting at 10:46 am. Commissioner Andrews seconded the motion and the meeting w,a0c, ed,, r , . . -//1 Ai. iv 1, Timot y C McNeill, Chairman rgar t Regina eeler, Clerk May 7, 2012 Regular Meeting Minutes Harnett County Board of Commissioners Page 10 of 10 ATTACHMENT 1 -approved by the Harnett County Board of Commissioner* ta Board Repo Date : 05/07/2012 Approved By : 0 C TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES Tax `Interest and Total R® nest a No. Name of Tax Payer. Bill # q Fteaso Penalties 'Refund Status 1 CAMERON, DONALD PERRY 4930 ROSSER PITTMAN RD SANFORD, NC, 27332 - 2767 2 CITIFINANCIAL INC PO BOX 30508 TAMPA FL, 33631 3 CITIFINANCIAL INC PO BOX 30508 TAMPA FL, 33631 4 CITIFINANCIAL INC PO BOX 30508 TAMPA FL, 33631 5 CITIFINANCIAL INC PO BOX 30508 TAMPA FL, 33631 6 DAVIS, JOSHUA B DAVIS, LAURA D 36 FALLING WATER DRIVE SPRING LAKE NC, 28390 - 0000 7 DAVIS, JOSHUA B DAVIS, LAURA D 36 FALLING WATER DRIVE SPRING LAKE NC, 28390 - 0000 8 DAVIS, JOSHUA B DAVIS, LAURA D 36 FALLING WATER DRIVE SPRING LAKE NC, 28390 - 0000 9 DAVIS, JOSHUA B DAVIS, LAURA D 36 FALLING WATER DRIVE SPRING LAKE NC, 28390 - 0000 10 DAVIS, JOSHUA B DAVIS, LAURA D 36 FALLING WATER DRIVE SPRING LAKE NC, 28390 - 0000 11 HOLLINGSWORTH, MICHAEL J 90 HAYWOOD ST SPRING LAKE, NC 283909193 SPRING LAKE, NC, 28390 - 9193 12 HONEYCUTT, ISAAC C HONEYCUTT, A 1401 GREEN PACE RD ZEBULON NC, 27597 - 8556 13 HONEYCUTT, ISAAC C 0001302969- 2011- 2011- 000000 0000011022- 2006- 2006- 000000 0000011022- 2007- 2007- 000000 0000011022- 2009- 2008- 110000 0000011022- 2009- 2009- 000000 0000062523- 2007- 2007- 000000 0000062523- 2008- 2008- 000000 0000062523- 2009- 2009- 000000 0000062523- 2010- 2010- 000000 0000062523- 2011- 2011- 000000 0001790367- 2011- 2011- 000000 0000025046- 2008- 2008- 000000 0000025046- 2009- 2009- 000000 City 0.00 County 16.94 City 0.00 County 40.74 City 0.00 County 84.21 City 0.00 County 72.45 City 0.00 County 69.67 City 0.00 County 220.30 City 0.00 County 220.30 City 0.00 County 229.04 City 0.00 County 229.04 City 0.00 County 229.04 City 0.00 County 118.82 City 0.00 County 244.31 City 0.00 16.94 Refund 40.74 Refund 84.21 Refund 72.45 Refund 69.67 Refund 220.30 Refund 220.30 Refund 229.04 Refund 229.04 Refund 229.04 Refund 118.82 Refund 244.31 Refund 252.46 Refund Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Military Exemption Double- Listed Double- Listed HONEYCUTT, A 1401 GREEN PACE RD ZEBULON NC, 27597 - 8556 14 HONEYCUTT, ISAAC C HONEYCUTT, A 1401 GREEN PACE RD ZEBULON NC, 27597 - 8556 15 LEE, MELANIE MCLEOD 331 WISE RD DUNN NC 283346766 DUNN NC, 28334 - 6766 16 LEE, MELANIE MCLEOD 331 WISE RD DUNN NC, 28334 - 6766 17 LEE, MELANIE MCLEOD 331 WISE RD DUNN NC 283346766 DUNN NC, 28334 - 6766 18 LITTLE RIVER TRAILS FARM & RANCH INC 1690 MCNEILL HOBBS ROAD BUNNLEVEL NC 28323 BUNNLEVEL NC, 28323 19 MILLER, TIMOTHY AUSTIN 196 PINEVALLEY LN SANFORD NC 27332 SANFORD NC, 27332 20 MOORE, CHANESE MONIQUE MOORE, KAREEM LATIF 246 RICHMOND PARK DR CAMERON, NC, 28326 - 9058 21 MOORE, CHANESE MONIQUE MOORE, KAREEM LATIF 246 RICHMOND PARK DR CAMERON, NC, 28326 - 9058 22 MOORE, KAREEM LATIF 246 RICHMOND PARK DR CAMERON, NC, 28326 - 9058 23 POLLARD, DONNIE KEITH JR 1480 BRICK MILL RD COATS NC, 27521 - 9551 24 SALINAS, DONNA DIANNE SALINAS, LUIS A 391 EILEEN DR SPRING LAKE, NC, 28390 - 8968 25 SANTIAGO, CESAR HOMMY 84 TRENTON PL CAMERON, NC, 28326 - 6266 26 SHEFFIELD, RHONDA STEWART 275 B J NORRIS LN COATS, NC, 27521 - 8935 WM. A. TONY WILDER Revenue Administrator 0000025046- 2010- 2010- 000000 0001888774- 2011- 2007- 110001 0001888774- 2011- 2008- 110001 0001888774- 2011- 2009- 110001 0001563169- 2011- 2011- 000000 0001861810- 2010- 2010- 000000 0001755407- 2009- 2009- 000000 0001755407- 2010- 2010- 000000 0001774331- 2010- 2010- 000000 0001664172- 2011- 2011- 000001 0001878402- 2011- 2011- 000000 0001856956- 2011- 2011- 000000 0001751775- 2011- 2009- 000000 County 252.46 City 0.00 County 252.46 City 0.00 County 51.45 City 0.00 County 45.63 City 0.00 County 39.70 City 0.00 County 302.80 City 0.00 County 48.63 City 0.00 County 75.20 City 0.00 County 66.27 City 0.00 County 207.10 City 0.00 County 8.02 City 0.00 County 21.61 City 0.00 County 148.58 City() 57.90 County 3.69 City Total County Total Total to be 252.46 Refund 51.45 Refund 45.63 Refund 39.70 Refund 302.80 Refund 48.63 Refund 75.20 Refund 66.27 Refund 207.10 Refund 8.02 Refund 21.61 Refund 148.58 Refund 61.59 Refund 57.90 3,298.46 3,356.36 Double- Listed Double- Listed Double- Listed Double- Listed Value Decrease Military Exemption Military Exemption Military Exemption Military Exemption Situs Change Military Exemption Military Exemption Situs Change ATTACHMENT 2 Harnett COUNTY RESOLUTION BE IT RESOLVED that the Harnett County Board of Commissioners does hereby, by proper execution of this document, requests that the North Carolina Department of Transportation add to the State's Secondary Road System the below listed streets. Beagle Run Subdivision Rad Street Duly adopted this 7th day of May, 2012. ``xlli1111 / //t r HARNETT COUNTY BOARD OF COMMISSIONERS Marg. et Regina eeler Clerk o the Board strong roots • new growth dioria, Timoth McNeill, Chairman ATTACHMENT 3 RESOLUTION FOR APPROVAL OF INSURANCE DISTRICT BOUNDARIES STATE OF NORTH CAROLINA COUNTY OF HARNETT WHEREAS, the laws of the State of North Carolina, and in particular North Carolina General Statute 153A -233, authorize County of Harnett to designate the boundaries of fire insurance districts for the purpose of insurance grading; WHEREAS, the Board of Commissioners of the County of Harnett has deteimined that protection of the health, safety and welfare of the citizens of County of Harnett would be enhanced and promoted by changes in the boundary lines of fire insurance districts within County of Harnett; and WHEREAS, the map attached hereto as Exhibit A which includes the areas to be incorporated into such rated fire insurance district has been prepared and is made a part of this resolution by reference; NOW THEREFORE, BE IT RESOLVED that the Board of Commissioners of the County of Harnett approve the boundary lines of Summerville - Bunnlevel Fire Protection Service District in County of Harnett in accordance with the map attached hereto as Exhibit A as if set forth fully herein, filed this date with the Board of County Commissioners and recorded in the minutes of said meeting, and that said rated insurance district from and after the adoption of this resolution shall be as set forth in Exhibit A which is attached hereto and incorporated by reference as if set forth fully herein. ADOPTED this the i 7 1 day of May, 2012. zia O : ' ' . : -3" 7. :ci 0 \-- 0,. •atf[CO� 6tit‘ 0/ 61,lyz(ZL / ''' CUL ATTESTED l71/0,./, 0 Cvl CLERd CHAIRM N F THE HARNETT COUNTY BOARD O OMMISSIONERS HARNETT COUNTY, NC PROPOSED SUMMERVILLE- BUNNLEVEL FIRE INSURANCE DISTRICT 6 MILE Exhibit "A" Legend e Fire House Roads Rivers r 6 Mite Ins Eound8ry Parcels City Limits Summerville-Bunnlevel Prepared by Harnett County GI5 Dale Apn126, 2012 1 mch = 2,54B feel ATTACHMENT 4 AUTHORIZING RESOLUTION BY GOVERNING BODY OF THE APPLICANT Economic Infrastructure Grants Program WHEREAS, the North Carolina Rural Economic Development Center, Inc. (Rural Center) has authorized the awarding of grants from appropriated funds to aid eligible units of government in financing the cost of infrastructure activities needed to create jobs; and WHEREAS, the County of Harnett needs assistance in financing an infrastructure project that may qualify for Rural Center funding; and WHEREAS, the County of Harnett intends to request grant assistance for the Campbell University Medical School — Water, Sewer, Natural Gas and Fiber Optic Infrastructure Improvements project from the Economic Infrastructure Grants Program; NOW THEREFORE BE IT RESOLVED, BY THE BOARD OF COUNTY COMMISSIONERS OF THE COUNTY OF HARNETT: That the County of Harnett will arrange financing for all remaining costs of the project if approved for a grant. That Timothy B. McNeil, Chairman and successors so titled, is hereby authorized to execute and file an application on behalf of the County of Harnett with the Rural Center for a grant to assist in the above -named infrastructure project. That Timothy B. McNeil, Chairman, and successors so titled, is hereby authorized to execute and file an application on behalf of the County of Harnett with the NCREDC (Rural Center) for a grant to assist in the above named infrastructure project. That Scott Sauer, Manager, and successors so titled, is hereby authorized and directed to furnish such information as the Rural Center may request in connection with an application or with the project proposed; to make assurances as contained in the application; 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 the grants pertaining thereto. Adopted this date Play 7 . 2012 at Lillington, North Carolina. ATTEST: /1/6, >;Y76) Clerk zj 4. ktg (Signature of C xecutive Officer) Chairman, Harnett County Board of County Commissioners (Title) (Seal):: ATTACHMENT 5 Harnett County Housing operated by anford Housing Authority RESOLUTION RESOLUTION APPROVING AMENDMENT TO ADMINISTRATIVE PLAN FOR PROJECT -BASED VOUCHER 303 W. DUNCA\ STREET P. 0. Box 1239 LILLINGT0N. 1C 27346 (910)893.7560 WHEREAS, it is the responsibility of the Executive Director to make amendments to the Project Based Admin plan s needed. WHEREAS, it is the responsibility of the board of commissioners to review, make adjustments, and approve any changes to the Project Based Admin Plan. NOW THEREFORE BE IT RESOLVED THAT, the board of commissioners have reviewed and approved the amendment to the Project -Based Admin Plan for the Harnett County Section 8 Program. The above resolution was introduced by Chairman McNeill, read in full and considered: Commissioner �; PIA. A LA...„-; moved that the foregoing Resolution be adopted as introduced and read, which motion was seconded by Commissioner 12c ri Le Q , At: 1 and upon roll call the "Ayes" and "Nays" were as follows: AYES NAYS 0 The Chairman thereupon declared the motion carried and said Resolution adopted. Regular Meeting, May 7, 2012 AV Timothy B. Mc -ill, Chairman L11111171/1, BUILDING STRONGER FAMILIES THROUGH COMMUNITY PARTNERSHIPS ATTACHMENT 6 � H- arnett County Housing operated by P an%rd Housing Authority RESOLUTION RESOLUTION APPROVING AMENDMENT TO APPLICANT PREFERENCES 303 W. DLNCaNN STREET P. 0. Box 1239 LILLINGTON.:NC 27346 (910) 893-7560 WHEREAS, it is the responsibility of the Executive Director to make amendments to the agency plan concerning the preferences for applicants be by time and date only. WHEREAS, it is the responsibility of the board of commissioners to review, make adjustments, and approve any changes to the agency plan concerning the preferences for applicants be by time and date only. NOW THEREFORE BE IT RESOLVED THAT, the board of commissioners have reviewed and approved the amendment to the agency plan concerning the preferences for applicants be by time and date only. The above resolution was introduced by Chairman McNeill, read in full and considered: Commissioner ,-j,',,,., Kt i ( moved that the foregoing Resolution be adopted as introduced and read, which motia was seconded by Commissioner 8e c `4-vr; r P _ {4,' and upon roll call the "Ayes" and "Nays" were as follows: AYES 5 NAYS 0 The Chairman thereupon declared the motion carried and said Resolution adopted. Regular Meeting, May 7, 2012 Timothy B. Neill, Chairman BUILDING STRONGER FAMILIES THROUGH COMMUNITY PARTNERSHIPS