Loading...
121613mHARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting December 16, 2013 The Harnett County Board of Commissioners met in regular session on Monday, December 16, 2013, in the Commissioners Meeting Room, County Administration Building, 102 East Front Street, Lillington, North Carolina. Members present: Staff present: Joe Miller, Chairman Gary House, Vice Chairman Jim Burgin, Commissioner Beatrice B. Hill, Commissioner C. Gordon Springle, Commissioner Tommy Burns, County Manager Joseph Jeffries, Deputy County Manager Tony Wilder, Deputy County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk to the Board Chaiiinan Miller called the meeting to order at 7:00 pm. Commissioner Springle led the pledge of allegiance and invocation. Mr. Burns announced Harnett County was recently selected as the 2013 Southeast Region Deal of the Year by The Bond Buyer, a municipal bond publication, who recognizes various financing and refinancing deals throughout the United States each year that were creative and innovative and resulted in a large gross savings for the issuer. Mr. Burns noted Harnett County is the first North Carolina issuer to be honored in the Southeast Region for the Deal of the Year Award. The County was selected based on its sale of $20.1 Million in Limited Obligation Bonds, used to purchase the General Obligation debt of the county's seven small, unrated water and sewer districts. The uniquely structured financing resulted in a gross savings of $4.9 for the collective water and sewer districts. A short video was shown highlighting Harnett County for this award. Mr. Burns thanked the Board of Commissioners for giving the staff the flexibility to pursue this type of refinancing and recognized the team involved in the bond effort including: • Bond Counsel: Parker Poe and Michael Juby; • Financial Advisor: Davenport and Company and Ted Cole; • Bond Underwriter: Robert W. Baird and Company and Ron Maher; • Underwriter's Attorneys: Hunton and Williams • County Attorney Dwight Snow; and • Harnett County Finance Office and Kimberly Honeycutt Commissioners Burgin and Springle, Mr. Burns and Mrs. Honeycutt attended the awards ceremony in New York. Commissioners presented the Southeast Region of the Deal of the Year award to Public Utilities Director Steve Ward. Mr. Ward, who said it was an honor to receive the award on behalf of the department, addressed the group. December 16, 2013 Regular Meeting Minutes Harnett County Board of Commissioners Page 1 of 4 Chairman Miller called for additions and deletions to the published agenda. Vice Chairman House moved to approve the agenda as published. Commissioner Hill seconded the motion which passed unanimously. Vice Chaiiinan House moved to approve the items listed on the consent agenda. Commissioner Springle seconded the motion which passed unanimously. 1. Minutes: December 2, 2013 Regular Meeting 2. Budget Amendments: 160 Health Depai tinent Code 110-7600-441.60-45 Drugs 110-0000-331.76-19 TANF Birth Prevention 10,009 increase 10,009 increase 161 Emergency Telephone System Fund Code 240-5900-420.74-74 Capital Outlay — Equipment 459,786 increase 240-0000-399.00-00 Fund Balance Appropriated 459,786 increase 162 Emergency Services Department Code 110-5302-420.35-24 Homeland Exercise 110-0000-334.53-10 Homeland Exercise 3. Tax refunds, rebates and releases (Attachment 1) 8,408 decrease 8,408 decrease 4. Staff Attorney, on behalf of Emergency Services, requested approval of the fire insurance district boundary lines and resolution for West Johnston Fire Protection Insurance District, Angier Black River Fire Protection Insurance District and Coats Grove Fire Protection Insurance District. The laws of the State of North Carolina, and in particular North Carolina General Statute 153A-233, authorizes the County of Harnett to designate the boundaries of fire insurance districts for the purpose of insurance grading. With the creation of the West Johnston Fire Protection Insurance District, the insurance district boundaries of Angier Black River Fire Protection Insurance District and Coats Grove Fire Protection Insurance District will change. The boundary lines for purposes of insurance grading are in accordance with the maps attached to the resolution. (Attachment 2) 5. Approval of County of Harnett Emergency Management Ordinance and Emergency Operation Plan 6. Resolution to Honor Tony Wilder (Attachment 3) 7. Health Department requested approval of reclassification of Patient Relations Representative V to Accounts Supervisor as recommended by NC Office of State Human Resources. This reclassification will cause a small increase in salary which can be absorbed in the Health Department's current budget. December 16, 2013 Regular Meeting Minutes Harnett County Board of Commissioners Page 2 of 4 8. 2014 Meeting Schedule of the Harnett County Board of Commissioners Chaiiiiian Miller presented Mr. Wilder with a resolution commending and honoring his service and contributions to the County. Mr. Wilder addressed the group. Teddy Byrd and Neil Emory spoke honoring Mr. Wilder and his years of service. Mr. Burns presented Mr. Wilder with a Harnett County plaque. Vice Chairman House also addressed the group commending Mr. Wilder. Chaimian Miller opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. - Paul Long of 61 Old Buies Creek Road in Angier asked for a short term and long term plan of how we are going to get schools built. He said a better health care policy needs to be provided for county employees. Mr. Long also requested records from Good Hope; noting he has asked for the records for the past 12 months. Last, Mr. Long referenced a recent article regarding the need for textbooks for students. Commissioner Springle moved to approve the appointments listed below. Commissioner Hill seconded the motion which passed unanimously. BOARD OF HEALTH Patricia Chalmers, Gordon Clapp, Judy Herrin and Dr. Russ Warren (nominated by Commissioner Springle) were reappointed to serve on this Board for a term of 3 years ending December 31, 2016. PLANNING BOARD Everett Blake III (nominated by Commissioner Springle) was appointed to serve as an alternate on the Harnett County Planning Board for a term of 3 years ending December 31, 2016. Paula Hodges with Martin, Starnes & Associates, CPAs, P.A., presented the County Audit for the Fiscal Year Ending 2013. Audit highlights included: 1) unmodified opinion, 2) cooperative staff, 3) general fund cash of $20,438,883, and 4) available fund balance of $17,959,942. Mrs. Hodges stated there was an increase of $4,173,368 in the available fund balance and an increase in tax revenues in 2013. Regarding the Viper Radio System implementation, Mr. Burns noted this was a follow-up from the previous special session discussion. Mrs. Honeycutt and Harnett County Sheriff's Office Major Gary McNeill prepared and provided additional information for the Board, including a revised project ordinance totaling the project at $7,235,270 and two funding scenarios from Motorola. Mrs. Honeycutt went over the two funding scenarios in detail. Discussion continued including when payment would be due for portions of the project as approximately $2 million of the project cost may need to come from the county's general fund over the next two fiscal years. Major McNeill explained approximately $533,000 of this project is for the Automatic Vehicle Location (AVL) and is not related to the Viper Radio Program and could be held off until the Board appropriates funds. Mr. Burns suggested going ahead and including the AVL at this time. December 16, 2013 Regular Meeting Minutes Harnett County Board of Commissioners Page 3 of 4 Major McNeill said it will take approximately a year from the date of financing approval to switch over to the new system. Commissioner Springle questioned why it is the County responsibility to fund the radios for all of the communities and fire depat tinents who are currently charge air time only. Mrs. Honeycutt said it was her understanding that the Board agreed to make the initial purchase of this equipment because it is the County's system and we are requiring them to go on the Viper System with us. After the initial purchase, any upgrade will be the town or department's responsibility. Commissioner Burgin moved to approve Option 1 of the funding scenarios with Motorola which includes the financing amount of lease for $5,059,009 with an interest rate of 0.982% and payments stating in January 2015. Commissioner Burgin encouraged staff to look at other options to try to coordinate as much as possible. Vice Chairman House seconded the motion which passed unanimously. Mr. Burns presented the following report: - Planning Services Report November 2013 - Veteran Affairs Activities Report November 2013 - Public Health Activities Summaries for October and November 2013 - Community Development Monthly Performance Status Report November 2013 Inter-Depat tiuental Budget Ordinance Amendments/change orders Chairman Miller called for any new business. Commissioner Burgin said he had been contacted by S.A.F.E., Special Olympics and other groups regarding funding requests. He said if they don't get some help from the County they will not be able to continue providing programs. Mr. Burns suggested discussing this at an upcoming work session and how they might weigh one request against another. Commissioners Burgin and Springle suggested inviting all of the nonprofits to the upcoming January 14th special session to make their case for funding. Staff requested additional guidance as there are approximately 20 nonprofits requesting funding; not including the senior centers which were funded this fiscal year. Commissioner Hill also said they need to discuss benefits for veterans. Chairman Miller said we need to decide what to do on the CCCC Works Program and move forward with it. Mr. Burns confirmed this item would be listed on the January 6, 2014, meeting agenda for consideration. Mr. Burns reminded the group of the reception for Mr. Wilder following the meeting. There was no need for closed session. Commissioner Hill moved to adjourn the mot hich passed unanimo at 8:10 pm. Commissioner Springle seconded :"i®oma Joe s iller, Chairman et Regina eler, Clerk • 'cem . er 16, 2013 Regular Meeting Minutes Harnett County Board of Commissioners Page 4 of 4 ATTACHMENT 1 Bt3arcjRepo t. hn�caihicsa. x%.tu 1xae tY Eoard ui Comm}ssionert Date : 12/16/2013 TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES No. Name of Tax Payer gill # Tax, Interest and Penalties Total Refund Imo` Approved By : Ii C L fC - i . — 1 AUSTIN, DEMERY M FRANCES, G SERCY PO BOX 519 BUIES CREEK NC, 27506 -0519 2 CARDOTT. DARLENE 115 CRYSTAL POINT SANFORD NC, 27332 3 GAINEY, HAYWOOD WIFE. GAINEY JUANITA 32 BEACONRIDGE DRIVE ANGIER NC, 27501 4 HILL, FREDDIE HILL, FLORA JEAN 185 WALTER LANE CAMERON NC, 28326 5 JONES, JESSIE L JONES, JUDY 1606 FAIRGROUND ROAD DUNN NC, 28334 - 0000 6 MITCHELL, DAVID MITCHELL, ANNIE L 1529 TEMPLE ROAD BUNNLEVEL NC, 28323 - 0000 7 NAZMEEN, KHADIJAH Z AS, JT TIC 42 HISTORIAN POINT CAMERON NC, 28326 - 0000 8 POND HOLDING LLC POST OFFICE BOX 1029 COATS NC 275210000 COATS NC, 27521 - 0000 9 POND HOLDING LLC POST OFFICE BOX 1029 COATS NC 275210000 COATS NC, 27521 - 0000 10 POND HOLDING LLC POST OFFICE BOX 1029 COATS NC 275210000 COATS NC, 27521 - 0000 11 RECTOR, TRACY RECTOR, DIANE L 317 BRADDOCK DRIVE LILLINGTON NC, 27546 - 0000 12 STUBE. GREGORY A STUBE, DONNA K 4010 HILLMON GROVE ROAD CAMERON NC, 28326 - 0000 WM. A. TONY WILDER Revenue Administrator 0000001941-2013-2013-000000 0000006298- 2013- 2013- 000000 0001581424- 2013- 2013- 000000 0000024115- 2012- 2012- 000000 0000028272- 2013- 2013- 000000 0000037709- 2013- 2013- 000000 0001587990- 2013- 2013- 000000 0000023250- 2013- 2010- 110000 0000023250-2013-2011-110000 0000023250- 2013- 2012- 110000 0001306441- 2013- 2013- 000000 0000005919-2013-2013-000000 City 0.00 County 1,291.00 City 000 County 1.415.74 City(C104) 792.03 County 1,258.05 City 0.00 County 1.311.96 City(CI05) 395.45 County 714.58 City 0.00 County 500.42 City 0.00 County 2,041.34 City(CI01) 893.05 County 1,335.12 City(CI01) 893.05 County 1,395.12 City(CI01) 893.05 County 1,385.12 City 0.00 County 1,437 93 City 0.00 County 1,845.65 City Total County Total Total to be Refunded Request Status Reason 1.291.00 Refund 1,415.74 Refund 2,050.08 Refund 1,311.96 Refund 1,110.03 Refund 500.42 Refund 2,041.34 Refund 2,228.17 Refund 2,288.17 Refund 2,278.17 Refund 1,437.93 Refund 1,845.65 Refund 3,866.63 15.932.03 19.798.66 Veterans Exemption Veterans Exemption Disabled Exemption Disabled Exemption Elderly Exemption Value Decrease Veterans Exemption Value Decrease Value Decrease Value Decrease Veterans Exemption Veterans Exemption ?V 1 by the Ha, let .t'; Board Gi r.'�mrTliSSlOf1ZT'S` Date : 12/16/2013 TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES Approved By : It( C - / _ �3 No. Name of Tax Payer Bill* 1 BOWLES, LARRY L SR BOWLES, SHARON R PO BOX 409 0000005712- 2013- 2013- 000000 OLIVIA NC, 28368 - 0000 2 COTTEN, JOHN STANLEY 237 COUNTRY FOLKS LN 0000012387- 2013- 2013- 000000 HOLLY SPRINGS NC, 27540 - 0000 3 DARROCH, KRISTEY BYRD 844 FIRE LANE RD 0002108491- 2013- 2012- 000000 BUNNLEVEL, NC 283238600 BUNNLEVEL. NC, 28323 - 8600 4 GRANTLAND, JACQUELINE DALE GRANTLAND, THOMAS W 0001399783- 2013- 2013- 000000 23170 PEPPER RIDGE DR CALIFORNIA. MD, 20619 - 2198 5 GRIFFITH, SIDNEY DAVID 179 TILDEN HOWLINGTON DR 0002097690- 2013- 2013- 000000 LILLINGTON, NC, 27546 6 HOLT, CLIFTON 65 TIRZAH DRIVE 0001554157- 2012- 2012- 000000 LILLINGTON NC, 27546 - 0000 7 HULL, KATHLEEN ANN 44 PAT WAY LN 0002107930- 2013- 2012- 000000 LILLINGTON, NC, 27546 - 6504 8 MCLEAN, MARY LOUISE 1615 MCLEAN CHAPEL CHURCH 0000036062- 2013- 2013- 000000 ROAD BUNNLEVEL NC, 28323 - 0000 9 MUTZ, DENISE NEEJER 78 PARKVIEW LN 0002000314- 2012- 2012- 000000 LILLINGTON, NC, 27546 - 5203 10 NEIGHBOURS, SILAS NEIGHBOURS, K 0000039291- 2013- 2013- 000000 474 WEEKS RD DUNN NC, 28334 - 0000 11 PAGAN PEREZ, YEUDIEL EDGARDO 265 HILLENDALE RD 0001882654- 2013- 2013- 000000 SPRING LAKE, NC 283901678 SPRING LAKE, NC, 28390 - 1678 12 SCOTT, BOBBY WADE 19 ROCKINGHAM ST 0001855844- 2011- 2011- 000000 SPRING LAKE, NC 283901757 SPRING LAKE, NC, 28390 - 1757 13 STEWART, JOHNATHAN SHANE 506 MONTAGUE RD 0002107652- 2013- 2012- 000000 ANGIER, NC, 27501 - 7801 14 WALDEN, ANGELA DENISE 118 MAYNARD LAKE ROAD 0000053324- 2010- 2010- 000000 ERWIN NC 283390000 ERWIN NC. 28339 - 0000 Tax, Interest and Penalties City 0.00 County 457.61 City 0.00 County 32.23 City 0.00 County 154.88 City 0.00 County 103.84 City 0.00 County 187.15 City 0.00 County 35.51 City 0.00 County 234.85 City 0.00 County 350.00 City 0.00 County 41.54 City 0.00 County 371.63 City 0.00 County 16.53 City 0.00 County 213.68 City 0.00 County 105.62 City 0.00 County 273.07 Total Refund Request Status 457.61 Refund 32.23 Refund 168.16 Refund 103.84 Refund 187.15 Refund 35.51 Refund 234.85 Refund 350.00 Refund 41.54 Refund 371.63 Refund 16.53 Refund 213.68 Refund 105.62 Refund 273.07 Refund Reason Veterans Exemption Value Decrease Double -Billed Military Exemption Military Exemption Value Decrease Double -Billed Elderly Exemption Military Exemption Veterans Exemption Military Exemption Military Exemption Double -Billed Value Decrease 15 WALDEN, ANGELA DENISE 118 MAYNARD LAKE ROAD ERWIN NC, 28339 - 0000 16 WALDEN, ANGELA DENISE 118 MAYNARD LAKE ROAD ERWIN NC, 28339 - 0000 WM. A. TONY WILDER Revenue Administrator CC: WM. A. TONY WILDER 0000053324- 2011- 2011- 000000 0000053324- 2012- 2012- 000000 City(CI05) 103.94 County 226.45 City(C105) 105.44 County 249.01 City Total County Total Total to be Refunded 330.39 Refund Value Decrease 354.45 Refund 209.38 3,053.60 3,262.98 Value Decrease ATTACHMENT 2 Harnett COUNTY www.harnett.org RESOLUTION FOR APPROVAL OF INSURANCE DISTRICT BOUNDARIES (WEST JOHNSTON FIRE PROTECTION INSURANCE DISTRICT) (ANGIER BLACKRIVER FIRE PROTECTION INSURANCE DISTRICT) (COATS GROVE FIRE PROTECTION INSURANCE DISTRICT) 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 determined 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, maps attached hereto as Exhibits A, B, and C which include the areas to be incorporated into such rated fire insurance districts have been prepared and are 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: 1. West Johnston Fire Protection Insurance District in County of Harnett for the purpose of insurance grading in accordance with the map attached hereto as Exhibit A as if set forth fully herein; and 2. Angier Black River Fire Protection Insurance District in County of Harnett for the purpose of insurance grading in accordance with the map attached hereto as Exhibit B as if set forth fully herein; and 3. Coats Grove Fire Protection Insurance District in County of Harnett for the purpose of insurance grading in accordance with the map attached hereto as Exhibit C; and (The remainder of this page is left blank intentionally) strong roots • new growth 4. That this resolution and all maps shall be 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 Exhibits A, B, and C which are attached hereto and incorporated by reference as if set forth fully herein. ADOPTED this the 16th day of December, 2013 ATTESTED Joe Mill; , hairman Harnett County Board of Commissioners Mar ret Regin Wheeler, Clerk www.harnett.org a Q oo� 0 0 ..V„ 3!9!4X3 ON `i3uno3;3auaeH Q 1 l SII «,aT 1iAr.m„� � D�. r a� °iii 10 .. _ fre ri ■ i 1111 Vii'Atibrips.y��i ATTACHMENT 3 A RESOLUTION TO HONOR TONY WILDER THAT WHEREAS, William Anthony "Tony" Wilder began his employment service journey with Harnett County in 1988 when he joined the Harnett County Tax Department and conducted the first two-year real estate revaluation in North Carolina. In 1990 Tony became Assistant County Manager for Harnett County which included the responsibility of special projects coordinator; Tony currently serves Harnett County as its certified Tax Administrator and Deputy County Manager; and WHEREAS, Tony's tenure as Assistant County Manager came at a time when Harnett County was at a crossroads of opportunity; that Tony exhibited great skill in conducting his part of an administrative team that took advantage of those windows of opportunity in building the necessary infrastructure and developing capital projects for the County's impending growth. Tony's leadership, coordinating ability and management acumen are evidenced by the following career milestones: • He researched, located, negotiated and recommended the acquisition of the 340 acres which make up today's County Governmental Complex; • Served as Project Manager in the design and construction of the Governmental Complex including the Courthouse, Law Enforcement Center, Health and Social Services facility, Harnett Production Enterprises building, Agriculture Center and McKinney Parkway; • Served as Project Manager for the County Airport through its many expansions and runway extensions and procurement of grant funding for these projects; • Directed the expansion of the Animal Control Department and Shelter facility; • Planned and implemented the first Harnett Regional Fair; • Consolidated County tax collection for local municipalities; and WHEREAS, Tony's exemplary employment service record has been recognized statewide among his peers as he was named the 2005 North Carolina City and County Manager's Association Assistant Manager of the Year; and WHEREAS, by growing up on a Hiirnett tobacco farm, being educated in the Harnett School system, earning a degree from Campbell University and raising his own family in Harnett County, Tony has developed a true love and appreciation for his home county which has transformed into a loyal and dedicated 25 year service career which has been a blessing for both Tony and Harnett County. NOW, THEREFORE, BE IT RESOLVED, by the Harnett County Board of Commissioners that Tony Wilder is hereby commended and honored on behalf of all the citizens of Hamett County for his exemplary service and contributions to the growth and development of Harnett County. The Board does hereby express its appreciation to Tony for his outstanding leadership, integrity and dedication given in his service as Assistant County Manager and Tax Administrator and it further gives its best wishes to Tony and his family in his retirement from government service. Duly adopted this the sixteenth day of December, 2013. HARNETT C 6 BOA ' D 0 COMMISSIONERS x,11! airman