Loading...
120312mHARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting December 3, 2012 The Harnett County Board of Commissioners met in regular session on Monday, December 3, 2012, in the Commissioners Meeting Room, County Administration Building, 102 East Front Street, Lillington, North Carolina. Members present: Staff present: Timothy B. McNeill, Chaii inan Beatrice B. Hill, Vice Chairman Dan B. Andrews, Commissioner Jim Burgin, Commissioner Gary House, 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 Burgin led the pledge of allegiance and invocation. Commissioner House moved to approve the following minutes: - November 19, 2012 Regular Meeting - August 11, 2009 Budget Work Session - July 10, 2009 Work Session - July 7, 2009 Joint Special Session with the Harnett County Board of Education - June 26, 2009 Special Session June 18, 2009 Special Budget Session - June 15, 2009 Budget Session with Depaiti►ient Heads June 12, 2009 Special Budget Session - June 11, 2009 Special Budget Session Commissioner Andrews seconded the motion which passed unanimously. Commissioner House moved to approve a resolution honoring outgoing Commissioner Dan Andrews. Commissioner Burgin seconded the motion which passed unanimously. (Attachment 1) Chairman McNeill read and presented the resolution to Commissioner Andrews. Commissioner Andrews addressed the group. Chairman McNeill also presented Commissioner Andrews with the Order of the Long Leaf Pine. Chairman McNeill turned the meeting over to Vice Chairman Hill. Commissioner Andrews moved to approve a resolution honoring outgoing Chairman Timothy B. McNeill. Commissioner Burgin seconded the motion which passed unanimously. (Attachment 2) Harnett County Board of Commissioners December 3, 2012 Regular Meeting Minutes Page 1 of 6 Vice Chairman Hill read and presented the resolution to Chairman McNeill. Vice Chairman Hill also presented Chairman McNeill with the Order of the Long Leaf Pine. Chaiiinan McNeill addressed the group. At 9:27 am Chairman McNeill recessed the meeting following the 10:00 am Swearing -In Ceremonies. Swearing -In Ceremonies Harnett County Board of Commissioners Meeting Room Dwight W. Snow, County Attorney, was master of ceremonies for the swearing -in of the elected officials listed below. Minister John Rankins led the invocation and Judge Caron H. Stewart administered the oaths to the following officials: County Commissioner — District 3 County Commissioner — District 4 County Commissioner — District 5 Board of Education member — District 2 Board of Education member — District 4 Jim Burgin C. Gordon Springle Joe Miller William H. Morris James Ray Bryant Margaret Regina Wheeler, Clerk to the Board, reconvened the meeting and stated that N.C. General Statutes requires the Board of Commissioners to reorganize at its first regular meeting in December each year. Mrs. Wheeler opened the floor for nominations for Chairman. Gary House nominated Jim Burgin. Beatrice Hill nominated Joe Miller. Jim Burgin was elected Chairman with the following vote: Jim Burgin: Gary House, C. Gordon Springle, Joe Miller and Jim Burgin Joe Miller: Beatrice Hill Ms. Wheeler then opened the floor for nominations for Vice Chairman. Joe Miller nominated Beatrice Hill. Jim Burgin nominated Gary House. Gary House was elected Vice Chairman with the following vote: Gary House: C. Gordon Springle, Jim Burgin and Gary House Beatrice Hill: Joe Miller and Beatrice Hill Chairman Burgin called for additions and deletions to the published agenda. Mr. Sauer requested the addition of a Proclamation for Operation: Coming Home Day 2012. Commissioner House moved to approve the agenda as amended. Commissioner Hill seconded the motion which passed unanimously Commissioner House moved to approve the items on the revised consent agenda. Commissioner Springle seconded the motion and the Board unanimously approved the following items on the consent agenda: Harnett County Board of Commissioners December 3, 2012 Regular Meeting Minutes Page 2 of 6 1. Budget amendments 172 WIA Code 234 - 7406 - 465.35 -26 234 - 7406 - 465.12 -02 234 - 7406 - 465.26 -08 234 - 7408 - 465.35 -26 234 - 7408 - 465.12 -02 234 - 7408 - 465.22 -01 234 - 7408 - 465.26 -08 234 - 0000 - 331.74 -06 234 - 0000 - 331.74 -08 Participants Cost Participants Wages Workers Comp Participants Cost Participants Wages FICA Workers Comp Sampson In- School Sampson Out - School 173 Sheriff's Office Code 110 -5100- 420.74 -74 Capital Outlay 110- 0000 - 356.30 -00 Insurance Claims 174 Health Department - Agin2 Code 110 - 7501- 441.32 -13 Special projects FCG 110- 0000 - 353.75 -01 FCG Donations 175 Sheriff's Office Code 110 -5103- 420.35 -70 State Farm — LIFE Grant 110- 0000 - 353.51 -05 State Faiiai — LIFE Grant 176 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 2. Tax refunds, rebates and releases (Attachment 3) 1,167 decrease 649 increase 18 increase 787 decrease 133 increase 111 increase 43 increase 500 decrease 500 decrease 1,627 increase 1,627 increase 400 increase 400 increase 2,200 decrease 2,200 decrease 24,866 increase 24,866 increase 3. JobLink requested approval of Amendment #1 to contract for services provided for youth programs under Title 1 of the Workforce Investment Act to receive additional funding. 4. Public Utilities requested approval to grant Carolina Power & Light Company an easement to install underground power supply for the Erwin pump station. 5. Cooperative Extension requested permission to submit an annual funding request to United Way of Harnett County in the amount of $8,000 for continued support of the Harnett County Child Care Resource and Referral program. 6. Health Department requested approval to establish a fine for violation of NC Smoking Law in restaurants. Harnett County Board of Commissioners December 3, 2012 Regular Meeting Minutes Page 3 of 6 7. Health Department requested approval to establish a fee for Medical Nutrition Therapy Services (MNT) 59470 Nutritional Counseling, diet (MNT) 8. ReEntry requested approval of the JCPC Level II Dispositional Alternatives — Program Agreement. Chairman Burgin opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. No one spoke. Ted Cole with Davenport and Company, who serves as Financial Advisors to the County, gave an update on summary banking RFP results for the 2013 Special Obligation Bond to finance certain improvements to the Dunn -Erwin landfill. Mr. Cole reported that they had gone back to the banks that had made proposals and requested changes. PNC declined to change however Fidelity Bank and Cape Fear Faiiii Credit submitted revised proposals. Vice Chairman House moved to go forward with Cape Fear Farm Credit. The motion was seconded by Commissioner Miller and passed unanimously. Mr. Cole noted they would prepare documents for consideration at the December 17, 2012 regular meeting with hopes of going to the Local Government Commission in early January. Paula Stewart, Harnett County Information Technology Director, gave an overview of projects her office is currently working on to help further the transparency of county government. Mrs. Stewart noted the check registry for the county is now on -line and work continues to get actual contracts on -line. Mrs. Stewart said research is on -going for tablet technology for the Board of Commissioners; offering 3 basic devices as options. She reassured commissioners that staff would train them on the new tablet technology once it was decided. Mrs. Stewart said she would present pricing at the upcoming special session regarding videoing and streaming Board meetings on YouTube. Staff is also gathering quotes to go paperless however she did note that a large number of departments are already doing a lot toward this goal. She discussed having the website redesigned and shared a vendor proposed option. Mrs. Stewart said her staff would also like to faun a Technology Advisory Committee which would serve as a way to help guide them in the way government interfaces with citizens. Mrs. Stewart noted long term goals that would take significant time and money were 1) completely redesigning the whole website, and 2) replacing financial software. She also mentioned the need for approval for electronic signatures. Commissioner House said he would also like to see the monthly financial statements on -line. Chairman Burgin asked Mrs. Stewart and Finance Officer Sylvia Blinson to provide preliminary numbers for improved financial software at the upcoming special session. Chairman Burgin also said there needs to be a procedure developed and a central location for mail and checks to process mail and checks coming in to the county. Harnett County Board of Commissioners December 3, 2012 Regular Meeting Minutes Page 4 of 6 Chaiiman Burgin called for any new business. Commissioner House moved to direct County Attorney Dwight Snow to develop a county whistle - blower policy. Commissioner Springle seconded the motion. Commissioner Miller asked about the federal whistle - blower policy which Mr. Snow clarified was only relevant to federal. The motion passed unanimously. Vice Chaiiman House asked what the County needed to do to "opt out" so they could bid out professional services, engineering, construction, etc. Staff Attorney Jennifer Slusser responded the law, as written, is Request of Qualifications and under statute exempted. She suggested they could exempt by project but said she would check the statute regarding Commissioner House's inquiry. Vice Chairman House said he is concerned about employee's health insurance and wants to set up a committee of employees, having each Board member appoint a member to the committee and including a commissioner which would be Commissioner Springle, to receive input and recommendations from employees regarding health insurance. Vice Chaiitttan House moved to form the Employee Benefits Committee. Commissioner Miller seconded the motion which passed unanimously. Chairman Burgin asked the Finance Office to calculate the cost of putting an additional $500 in each employees HSA account in January 2013. Chairman Burgin noted January 1st there was supposed to be a whole list of new prescription drugs that should be free to employees. Chairman Burgin asked Mr. Snow if he was prepared to discuss realigning the School Board and Commissioner's districts which Mr. Snow was not as he is still researching this issue. Chairman Burgin reported he has also asked Mr. Snow to see what it would take to get Harnett County removed from the Justice Department lawsuit which requires us to go through the preclearance process. Chaittuan Burgin asked Planning Director Joseph Jeffries to report to the board at their upcoming special session how much has been collected in the $500 fee on new construction and how that money has been spent. Chairman Burgin said he thinks we owe some municipalities some money. Chairman Burgin confirmed the $500 fee is the recreation fee and said he would like to have a general discussion regarding the fee and other options of how it can be used. Chairman Burgin moved to give the Town of Erwin $3,500 to help move their old depot structure so they can have it converted into a museum. The motion was seconded by Commissioner House and passed unanimously At 11:33 am Commissioner House moved that the Board recess for lunch and return at 12:30 pm. Commissioner Springle seconded the motion which passed unanimously. Commissioner Hill moved that the Board reconvened at 12:30 pm. Commissioner House seconded the motion which passed unanimously. Harnett County Board of Commissioners December 3, 2012 Regular Meeting Minutes Page 5 of 6 Commissioner Hill moved that the Board go in to closed session for the purposes of 1) to discuss certain personnel matters; 2) to discuss matters relating to the location or expansion of industries or other businesses in Harnett County; 3) to consider and give instruction to the County legal staff concerning the handling of certain legal actions including the following case: "County of Harnett versus Randy D. Rogers and Gary A. House" File No. 12 CVS 890. That in addition to the commissioners, that the County Manager and the County Attorney be present at the closed session. This motion is made pursuant to N.C. General Statute Section 143-318.11 (a)(6)(4) & (3). Commissioner House seconded the motion which passed unanimously Commissioner House moved that the Board come out of closed session. Commissioner Springle seconded the motion which passed unanimously. Commissioner Springle moved to terminate Scott Sauer with cause. Commissioner House seconded the motion which passed 3 to 2 with Commissioners Hill and Miller opposing. Commissioner Springle moved that Joseph Jeffries be named interim county manager. Commissioner House seconded the motion which passed unanimously. Commissioner Miller moved to adjourn the meeting at 4:02 pm. Commissioner Springle seconded the motion which passed unanimously. J1' ` Ji urgin, i?`h: 'rm: • , �...� . Al y R larga'et Regina eler, Clerk Harnett County Board of Commissioners December 3, 2012 Regular Meeting Minutes Page 6 of 6 ATTACHMENT 1 A RESOLUTION TO HONOR DAN B. ANDREWS WHEREAS. Dan B. Andrews was elected to the Harnett County Board of Commissioners in 1992, and has been re- elected four times, serving five consecutive terms for a total of twenty ∎ears of service: that during his commissioner terns he was elected Chairman and served in that capacity for two years: and WHEREAS. during his tenure as County Commissioner, Dan Andrews has seen Harnett County experience tremendous population growth and development as a crossroads between the expansion of the Capital Area/Research Triangle and the Fort Bragg militar■ reservation: that with this growth carne the issues and challenges of providing adequate local government services, development of infrastructure and creating education and recreation opportunities for the citizens of Harnett County; that Dan B. Andrews has been a vigilant and dedicated Commissioner in responding to these challenges as evidenced by some of the following milestones: • Construction of a new courthouse, law enforcement /detention center, agricultural building, HPE facility, animal shelter and renovation of County administrative offices • Creation of the Harnett Health System and initiation of the Brightwater Science and Technolog■ Campus with sites for the new Harnett Health System Hospital and the Central Carolina Community College Health Science Building • Implementation of the Leake - Goforth study with the creation of the Harnett Forward Together Committee (HFTC) and the construction of three certified business parks and the Brightwater Business Park which includes the First Choice Communit\ Health Center and the East Carolina University Dental School learning service center • Construction of numerous new schools and school improvement projects • Expansion of the largest rural water and sewer utility system in North Carolina • Creation of the Veteran's Park, Dunn -Erwin Rail Trail, River Park and West Park • Collaboration with Campbell University through facility use agreements to support the construction of the Convocation Center and the new medical school; and WHEREAS, as a long term Commissioner, Dan B. Andrews has exhibited sound judgment, patience, and a progressive attitude in his service appointments as a Commissioner ranging from being the County's liaison to the Harnett County Forward Together Committee (HFTC), the Mid - Carolina Counsel of Government, the Capital Area Metro Department of Transportation Board, the Harnett County Health and Social Services Boards, and the newly created Good Hope Mental Health Board; and WHEREAS, through all his years and areas of service, Dan B. Andrews has demonstrated leadership, wisdom, creativity, and a community spirit, all tempered with patience and exceptional common sense, thus enhancing County services and improving Harnett County's unique quality of life. NOW THEREFORE BE IT RESOLVED, that the Harnett County Board of Commissioners does hereby express its sincerest appreciation in honoring Dan B. Andrews for his stalwart and outstanding service and for his many contributions for the betterment of Harnett County; the Board further extends to Dan, his wife Joyce and family its best wishes for good health and happiness in his future endeavors. Duly adopted this the third day of December, 2012. Timoth HARNETT COUNTY BOARD OF COMMISSIONERS //a . McNeill, Chairman House -Aeatje B. Hill, Vice hairnan r l/ Jim Burgin ATTACHMENT 2 A RESOLUTION TO HONOR TIMOTHY B. MCNEILL WHEREAS. Timothy B. McNeill was elected to the Harnett County Board of Commissioners in 2000, and has been re- elected tw ice serving three consecutive terms for a total of twelve y ears: that he was elected Chairman of the Board in 2008 and has served in that capacity for four years: and WHEREAS, during Timothy McNeill's tenure as County Commissioner, Harnett County has been challenged in many areas due to the expansion of the Fort Bragg Military Reservation and rapid population growth and development throughout the County which has emphasized the need for enhanced county services, infrastructure for residential and commercial development. county capital projects and more schools. Through the leadership of Timothy McNeill, the County Board of Commissioners has met these challenges in many ways specifically including the follow ing milestones: • Creation of the Harnett Health System and initiation of the Brightwater Science and Technology Campus with sites for the new Harnett Health System Hospital and the Central Carolina Community College Health Science Building • Implementation of the Leake- Goforth study with the creation of the Harnett Forward Together Committee (HFTC) and the construction of three certified business parks and the Brightwater Business Park which includes the First Choice Community Health Center and the East Carolina University Dental School learning service center • Construction of numerous new schools and school improvement projects including the Overhills and Highland Schools • Expansion of the largest rural water and sewer utility system in North Carolina • Creation of the Veteran's Park, Dunn -Erwin Rail Trail, River Park and West Park • Adoption of a comprehensive planning Unified Development Ordinance • Collaboration with Campbell University through facility use agreements to support the construction of the Convocation Center and the new medical school: and WHEREAS, in serving as Chairman of the Board of Commissioners, Timothy McNeill has shown a keen insight in the expansion of Fort Bragg and its impact on the surrounding region; he has been elected Chairman of various regional organizations that deal with Fort Bragg expansion issues; and WHEREAS, Timothy McNeill's leadership and service commitment to Harnett County has been uniquely family oriented in that his wife, Donna Cameron McNeill, served as Chair of the l larnett County Board of Education at a time simultaneous to Tim's service as Chairman of the Board of Commissioners; and WHEREAS, Timothy McNeill's outstanding leadership abilities, his deep concern for good local government and his strong commitment to provide better services to all the citizens of Harnett County have earned him the honor, respect and esteem by his colleagues and fellow citizens. NOW THEREFORE BE IT RESOLVED, by the Harnett County Board of Commissioners that Timothy B. McNeill is hereby commended and honored on behalf of all citizens of Harnett County for his service and contributions as a Commissioner of Harnett County, that his loyalty and excellence of performance be recognized and that the Board extends to Tim and his family its best wishes for good health and happiness in his future endeavors. Duly adopted this the third day of December, 2012. HARNETT COUNTY BOARD OF COMMISSIONERS Attest: Mar;,aret ReginjWheeler, Clerk By: atrice B. Hill, Vice Chairman ATTACHMENT 3 pprovcd by the Harntt County Board of Commissioner*: r.)4te � u� r~^� '4\ Date : 12/03/2012 TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES Approved By : 140. `"`'����/ ,''� � 1 CHIN, JOHN C 24 WEST LANDING SANFORD NC 273300000 oawFOeD NC, 27330 - 0000 2 *oOo, ROBIN vv*|TLEY H000. LOIS B PO BOX 7u BENSON NC, 27504 - 0000 3 JoVNaON. LowE/Kx 362 PEACHTREE LANE SANFORD NC, 27332 4 MCU\URN. CAROLYN JUDD 2535 RAVEN ROCK ROAD uUJNGTOMNC27548OOUO LILLINGTON NC, 27546 - 0000 5 MCLEAN, HARGIE L PO BOX o10 OLN|ANC2D508VUOO OL/VIA NC, 28368 - 0000 6 MOORE, HAROLD MOORE, ANN os22NCssvv ANGIER NC, 27501 - 0000 WM. A. TON WILDER Revenue Administrator CC: WM. A. TONY WILDER 0000010723- 2012- 2012- 000000 0000045558 2011-2011-000000 0000046410- 2012- 2012- 000000 0000028671- 2012- 2012- 000000 0000035839- 2012- 2012- 000000 0000038121- 2012- 2012- 000000 City 0.00 County 4,039.16 City 0.00 County 1.864.48 City 0.00 County 1.216.96 City 0.00 County 676.67 City 0.00 County e68.78 City 0.00 County 1,215.11 City Total County Total Total to be Refunded 4,039.16 Refund 1.964.48 Refund 1,216.98 Refund 676.67 Refund Veterans Exclusion Value Decrease Veterans Exclusion Elderly Exemption Elderly Exemption 568.78 Refund 1,215.11 Refund 0.00 9,681.16 9,681.16 Veterans Exclusion Approved by the Harnett County Board of Cornmissionerr i? is -3 -/a, Date : 12/03/2012 TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES / �� 1;A �,, � �x V +�� r \� w ,�,,�xm� �° ":� �'1�� V.$n'l� 'pf Tic^V +q� �' v b A 41010;.",".. Approved By : r +C toe. I -3 '" /a 1 ADAMS, CHARLES ALEXANDER JR PO BOX 572 BUIES CREEK NC, 27506 - 0572 2 BROOME, DARRYL PAGE BROOME, SHERON KENNEDY 206 FALLING WATER RD SPRING LAKE, NC, 28390 - 7052 3 BROOME, DARRYL PAGE BROOME, SHERON KENNEDY 206 FALLING WATER RD SPRING LAKE, NC, 28390 - 7052 4 BROOME, DARRYL PAGE BROOME, SHERON KENNEDY 206 FALLING WATER RD SPRING LAKE, NC, 28390 - 7052 5 BROOME, DARRYL PAGE BROOME, SHERON KENNEDY 206 FALLING WATER RD SPRING LAKE, NC, 28390 - 7052 6 BROOME, DARRYL PAGE BROOME, SHERON KENNEDY 206 FALLING WATER RD SPRING LAKE, NC, 28390 - 7052 7 BROOME, DARRYL PAGE BROOME, SHERON KENNEDY 206 FALLING WATER RD SPRING LAKE, NC, 28390 - 7052 8 BROOME, SHERON KENNEDY BROOME, DARRYL PAGE 206 FALLING WATER RD SPRING LAKE, NC, 28390 - 7052 9 BROOME, SHERON KENNEDY BROOME, DARRYL PAGE 206 FALLING WATER RD SPRING LAKE, NC, 28390 - 7052 10 CAROLINA FOAM INSULATION INC PO BOX 667 DUNN, NC, 28335 - 0667 11 CAROLINA FOAM INSULATION INC PO BOX 667 DUNN, NC, 28335 - 0667 12 CAROLINA FOAM INSULATION INC PO BOX 667 DUNN, NC, 28335 - 0667 13 EMBREY, BEAU SCOTT 171 GOLF DR SANFORD, NC 273320627 SANFORD, NC, 27332 - 0627 14 HAMBRIGHT, KEITH ONEAL 20 CHASE ST 0001980187- 2012- 2012- 000000 0001561771- 2007- 2007- 000000 0001561771- 2008- 2008- 000000 0001580240- 2008- 2008- 000000 0001677797 -2010- 2010 - 000000 0001677797- 2011- 2011- 000000 0001682230- 2009- 2009- 000000 0001860326 - 2010 -2010- 000000 0001860326- 2011- 2011- 000000 0001754882- 2012- 2011- 000000 0001893610 - 2012 -2011- 000000 0001984865- 2012- 2011- 110001 0001772038- 2010- 2010- 000000 0001883476- 2011- 2011- 000000 City 0.00 City 0.00 County 12.38 City 0.00 County 42.63 City 0.00 County 25.18 City County City 0.00 51.78 0.00 County 171.64 City 0.00 County 155.34 City 0.00 County 181.16 City 0.00 County 153.80 City 0.00 County 144.08 City() 28.62 County 0.00 City() 22.64 County 1.43 City() 4.10 County 0.00 City 0.00 County 162.28 Listed in another 12.38 Refund county 42.63 Refund 25.18 Refund 51.78 Refund 171.64 Refund 155.34 Refund 181.16 Refund 153.80 Refund 144.08 Refund 28.62 Refund 24.07 Refund 4.10 Refund 162.28 Refund 157.04 Refund Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption Situs Correction Situs Correction Situs Correction Military Exemption Military Exemption CAMERON, NC, 28326 - 6359 15 HAWLEY, J C P 0 BOX 1029 COATS NC, 27521 - 0000 16 HAWLEY, J C P O BOX 1029 COATS NC, 27521 - 0000 17 HAWLEY, ROGER EASON CANNADY, SUSAN HAWLEY PO BOX 309 COATS NC, 27521 - 0000 18 HAWLEY, ROGER EASON CANNADY, SUSAN HAWLEY PO BOX 309 COATS NC, 27521 - 0000 19 HAWLEY, ROGER EASON CANNADY, SUSAN HAWLEY PO BOX 309 COATS NC, 27521 - 0000 20 HUMPHREY, SHARONDA EVETTE 52 MORGANTON CT CAMERON, NC, 28326 - 9060 21 LYMAN, WILLIAM EVERETT 6815 LOMA AZUL SAN ANTONIO TX, 78233 - 2419 22 MILLER, THOMAS J JR 44 TARTAN DR CAMERON, NC 28326 CAMERON, NC, 28326 23 WEIDLER, ROBERT NICHOLAS 123 FOX RUN CAMERON, NC 283267336 CAMERON, NC, 28326 - 7336 24 WEIDLER, ROBERT NICHOLAS 123 FOX RUN CAMERON, NC 283267336 CAMERON, NC, 28326 - 7336 25 WEIDLER, ROBERT NICHOLAS 123 FOX RUN CAMERON, NC 283267336 CAMERON, NC, 28326 - 7336 26 WEIDLER, ROBERT NICHOLAS 123 FOX RUN CAMERON, NC 283267336 CAMERON, NC, 28326 - 7336 27 WEIDLER, ROBERT NICHOLAS 123 FOX RUN CAMERON, NC 283267336 CAMERON, NC, 28326 - 7336 28 WEIDLER, ROBERT NICHOLAS 123 FOX RUN CAMERON, NC 283267336 CAMERON, NC, 28326 - 7336 WM. A. TONY WILDER Revenue Administrator 0000023242- 2007- 2007- 000000 0000023242 - 2008 -2008- 000000 0000023242- 2009- 2009- 000000 0000023242- 2010- 2010- 000000 0000023242- 2011- 2011- 000000 0001999186 -2012- 2012 - 000000 0001990074- 2012- 2012- 000000 0001902434 - 2011 -2011- 000000 0001673533 - 2010 -2010- 000000 0001673533 -2011- 2011 - 000000 0001673533- 2012- 2012- 000000 0001675468- 2010 -2010- 000000 0001675468- 2011- 2011- 000000 0001675468- 2012- 2012- 000000 County 157.04 City 0.00 County 24.29 City 0.00 County 24.29 City 0.00 County 25.66 City 0.00 County 25.66 City 0.00 County 25.66 City 0.00 County 113.27 City 0.00 County 92.65 City 0.00 County 153.85 City 0.00 County 19.79 City 0.00 County 19.91 City 0.00 County 19.04 City 0.00 County 79.04 City 0.00 County 71.56 City 0.00 County 81.26 City Total County Total Total to be Correction in 24.29 Refund Acreage 24.29 Refund Correction in Acreage Correction in 25.66 Refund Acreage Correction in 25.66 Refund Acreage Correction in 25.66 Refund Acreage 113.27 Refund 92.65 Refund 153.85 Refund 19.79 Refund 19.91 Refund 19.04 Refund 79.04 Refund 71.56 Refund 81.26 Refund 55.36 2,034.67 2,090.03 Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption