Loading...
010614mHARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting January 6, 2014 The Harnett County Board of Commissioners met in regular session on Monday, January 6, 2014, in the Commissioners Meeting Room, County Administration Building, 102 East Front Street, Lillington, North Carolina. Members present: Joe Miller, Chairman Jim Burgin, Commissioner Beatrice B. Hill, Commissioner Gordon Springle, Commissioner Member absent: Gary House, Vice Chairman Staff present: Tommy Burns, County Manager Joseph Jeffries, Deputy County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk to the Board Chairman Miller called the meeting to order at 9:00 am. Commissioner Burgin led the pledge of allegiance and invocation. Chairman Miller called for additions and deletions to the published agenda. Commissioner Springle requested the addition of General Service's request to apply for funds from the Statewide Improvement Plan (STIP) through Capital Area Metropolitan Planning Organization. Commissioner Springle moved to approve the agenda as amended. Commissioner Burgin seconded the motion which passed unanimously. Commissioner Hill moved to approve the items listed on the revised consent agenda. Commissioner Springle seconded the motion which passed unanimously. 1. Budget Amendments: 163 Finance Office Code 110-4400-410.74-74 110-4400-410.11-00 166 Health Department Code 110-7600-441.11-00 110-7600-441.21-00 110-7600-441.22-00 110-7600-441.23-00 Capital Outlay Salaries & Wages Salaries & Wages Group Insurance FICA Retirement 9,749 increase 9,749 decrease 2,600 increase 500 increase 250 increase 200 increase January 6, 2014 Regular Meeting Minutes Harnett County Board of Commissioners Page 1 of 5 166 Health Department continued Code 110-7600-441.26-08 Worker's Compensation 110-7600-441.54-26 Advertising 110-7600-441.58-14 Travel 110-7600-441.64-25 Books & Publications 110-0000-334.76-23 Healthy Communities 169 Social Services Code 110-7710-441.80-60 110-7710-441.80-50 110-7710-441.88-20 110-7710-441.80-92 110-7710-441.89-30 110-7710-441.89-40 110-7710-441.89-50 110-7710-441.89-60 110-7710-441.89-70 110-7710-441.88-15 110-0000-330.77-05 110-0000-330.77-04 110-0000-334.77-04 110-0000-330.77-01 110-0000-399.00-00 173 Health Department Code 110-7501-441.41-11 110-7501-441.58-14 110-7501-441.60-33 110-0000-334.75-03 Day Care Smart Start Day Care Subsidy Work First Transportation LIEAP Fuel Fund Donation General Agency Donation Elderly Assistance Donation Foster Care Donation Christmas Cheer Special Needs Adoptions Day Care -Smart Start Day Care -Subsidy Work First Transportation Social Services Administration Fund Balance Appropriated Telephone & Postage Travel Materials & Supplies Medicare Counseling SHIP 177 Public Utilities Code 531-9000-431.90-94 West Central Transmission 531-0000-399.00-00 Fund Balance Appropriated 178 Cooperative Extension Code 110-7306-465.41-11 110-7306-465.55-12 110-7306-465.58-14 110-0000-399.00-00 Telecommunications & Postage Printing & Binding Travel Fund Balance Appropriated 183 EDC/Education Code 110-8600-480.35-86 Education - Central Carolina Works 110-7100-465.54-26 Advertising 110-7100-465.30-04Professional Services 39 increase 600 increase 600 increase 2,000 increase 6,789 increase 650,000 increase 597,104 increase 28,605 increase 964 increase 392 increase 314 increase 1,520 increase 250 increase 322 increase 38,165 increase 650,000 increase 597,104 increase 28,605 increase 964 increase 40,963 increase 339 increase 700 increase 700 increase 1,739 increase 183,435 increase 183,435 increase 302 increase 300 increase 1,500 increase 2,102 increase 25,000 increase 5,000 decrease 20,000 decrease January 6, 2014 Regular Meeting Minutes Harnett County Board of Commissioners Page 2 of 5 2. Tax refunds, rebates and release (Attachment 1) 3. Sheriff's Office requested adoption of resolution authorizing disposition of four surplus motor vehicles previously used by the Harnett County Sheriff's Department to the Central Carolina Emergency Services Training Center. (Attachment 2) 4. CCCC requested $25,000 this fiscal year and $25,000 next fiscal year to help fund the College's Central Carolina Works program. Central Carolina Works will benefit students by helping them to earn a year or more of tuition -free college credit by the time they graduate from high school. 5. Emergency Services, on behalf of Lillington Fire Department, requested approval to spend $22,374 to install 8 fire hydrants in the newly contracted Flatwoods Fire District. In cooperation with the N.C. Office of the State Fire Marshal they have agreed to extend the cities class 4 insurance rating to the newly contracted Flatwoods Fire District. This agreement with the state would lower each homeowners insurance within this district. 6. Emergency Services requested approval to apply for the 2014 Emergency Management Performance Grant administered by North Carolina's Public Safety Division of Emergency Management. This is a federal grant administered by the State that is available to local governments to assist in the cost of developing and maintaining a comprehensive emergency management program. These are funds that are received annually and are included as part of our operating budget. 7. IT Department, E-911 Division, requested permission to contract with Fred R. Burgess for sign blade maintenance. 8. Human Resources, on behalf of General Services, requested approval of a salary increase for the vacant position of Transit Services Manager. The salary increase will be absorbed through current budget. This position requires a professional managing transportation planner and/or business administrator with a 4 -year degree or like experience to oversee the operations of this program. 9. Health Director requested approval to submit a grant application to North Carolina Triangle to the Coast Affiliate of Susan G. Komen grant funds which will become available 2014. No matching funds are required. The grant seeks innovative projects in the areas of breast health and breast cancer education, outreach, screening, etc., targeting services not otherwise available to the medically underserved populations. 10. General Service's requested to apply for funds from the Statewide Improvement Plan (STIP) through Capital Area Metropolitan Planning Organization for security measures and identification at the HARTS terminal for fencing and building signage. Estimated total project would be $25,000 for fencing and $5,000 for signage and would require a 10% match. January 6, 2014 Regular Meeting Minutes Harnett County Board of Commissioners Page 3 of 5 Chairman Miller opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. - Dr. Bud Marchant, President of Central Carolina Community College (CCCC), thanked commissioners for their support of Central Carolina Works. Dr. Marchant recognized present Central Carolina Works Committee Chairman Kirk J. Bradley, CCCC Harnett County Provost Bill Tyson, CCCC Education Liaison Angie Stewart and Boon Edam Representative Harmony Erbaugh. Commissioner Springle moved to approve the appointments listed below. Commissioner Burgin seconded the motion which passed unanimously. TOWN OF ERWIN PLANNING BOARD — ETJ MEMBER Gary B. Blackmon (nominated by Commissioner Springle) was appointed to serve as an ETJ member of the Town of Erwin Planning Board for a term of 3 years ending December 5, 2016. BOARD OF HEALTH Dr. Mike Soderling (nominated by Commissioner Hill) was appointed to serve on this Board for a tetin of 3 years ending December 31, 2016. Mr. Burns presented the following reports: - Veterans Affairs Activities Report - December 2013 - Johnston -Lee -Harnett Community Action Inc. Fiscal Year 2014-2015 Application for Funding Regarding Section III: Goals and Strategy, 1. Long -Range Goal: To move 36 low-income households above the poverty guidelines by June 30, 2015 (Page 26 of 54) of the Johnston -Lee - Harnett Community Action Inc. Fiscal Year 2014-2015 Application for Funding, Commissioner Burgin asked what their goal was last year and did they accomplish that goal. Mr. Bums will communicate with Johnston -Lee -Harnett Community Action Inc. regarding this inquiry. Commissioner Springle noted this grant was not applied for in our county last year. Mr. Burns sought direction from the Board on how they would like to handle the list of nonprofits who have requested funding donations from the County. Chairman Miller suggested discussing this at the upcoming work session. Commissioner Hill said she did not think we should call the nonprofits to meet if we aren't going to fund them. Mr. Burns noted the upcoming planning retreat would be held at Campbell University and he will ask the department heads to focus on this upcoming year for the retreat. Mr. Burns also introduced Clinton Durham who is an intern for the County this semester from UNC Pembroke's Master Public Administration Program. There was no new business. January 6, 2014 Regular Meeting Minutes Harnett County Board of Commissioners Page 4 of 5 Commissioner Springle moved that the Board go into closed session for the following purposes: (1) To discuss matters relating to the location or expansion of industries or other businesses in Harnett County; (2) To discuss certain personnel matters; and (3) To consult with the County's legal counsel in order to preserve the attorney-client privilege concerning the handling or settlement of claims involving Harnett County including the following legal actions: a. Stephen Holland worker's compensation claim No. IC#06122661. b. Erica K. Parker, et als vs Town of Erwin, et als Harnett County Superior Court File No. 13 CVS 2242. c. County of Harnett vs Randy D. Rogers, Harnett County File No. 12 CVS 890 Commissioner Hill seconded the motion which passed 4 to 0. Commissioner Hill moved that the Board come out of closed session. Commissioner Springle seconded the motion which passed 4 to 0. Commissioner Hill moved to adjourn the meeting at 10:47 am. Commissioner Springle seconded the motion which passed 4 to (tom!, fit?, Joe ller, Chai an eeler, Clerk January 6, 2014 Regular Meeting Minutes Harnett County Board of Commissioners Page 5 of 5 ATTACHMENT 1 pproved by the Hai -nett tloamty Board of CommissionerR Date : 01/06/2014 TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES No. Name of Tax Payerqa\\04„'P',4 Approved By : ,q(), per, - 6 -ILI „ ,mmaggiosimft,' 1 FARM & HOME GAS INC C/O DIVERSIFIED ENERGY, LLC 2 FARM & HOME GAS INC CIO DIVERSIFIED ENERGY LLC 3 JUDD, LONNIE 4 KNIGHT, MAVIS S 5 MAYNARD, DELTON 6 WATKINS, CAREY JR M, WATKINS WM. A. TONY WILDER Revenue Administrator CC: WM. A. TONY WILDER ft#0.4140 4*,14„,\ rpattfAkiti 0000017381- 2013- 2011-000000 0000017381- 2013- 2012- 000000 0000022403- 2013- 2013- 000000 0001581523- 2013- 2013- 000000 0000034048- 2013- 2013- 000000 0000056999- 2013- 2013- 000000 City() County City() County City(C102) County City County City County City County City Total County Total Total to be Refunded 41100 iRtaVON 3,719.07 0.00 3,719.07 Refund Reason Value Decrease 3,542.85 Value 3,542.85 Refund Decrease 0.00 344.69 640.89 0.00 691.71 0.00 727.62 0.00 822.33 Veterans 985.58 Refund Exemption Double - 691.71 Refund Listed Elderly 727.62 Refund Exemption Elderly 822.33 Refund Exemption 7,606.61 2,882.55 10,489.16 Board }Repo Approved by the Harnett toi,r.nty Board of Commissioner$, Date : 01/06/2014 TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES Approved By:.11 e 3 ! / - - /4/ 1 BRYANT, JAMES RAY JR 2 CASPER, CHRISTOPHER PAUL 3 COVINGTON, ZACHEUS 4 CURRIN, NELSON T 5 EASON, JERRY LEE 6 FARMER LP GAS & OIL CO 7 GOLDSTEIN, SHAUN TAIYO GOLDSTEIN, SARAH ASHLEY 8 HONDA LEASE TRUST 9 JERNIGAN, JIMMY R JERNIGAN, NANCY W 10 JERNIGAN, JIMMY R JERNIGAN, NANCY W 11 JERNIGAN, JIMMY R JERNIGAN, NANCY W 12 KNIGHT, GARLAND WADE JR 0000031005-2013-2013-000000 0001580304- 2011- 2011- 000000 0000012533- 2013- 2013- 000000 0000013367- 2009- 2009- 000000 0002108524-2013-2012-000000 0000017399- 2010- 2010- 000000 0002106649- 2013- 2013- 000000 0002107912- 2013- 2012- 000000 0000026745- 2008- 2008- 000000 0000026745- 2009- 2009- 000000 0000026745- 2010- 2010- 000000 0000029562- 2013- 2013- 000000 City County City County City County City County City County City County City County City County 0.00 382.70 0.00 31.59 0.00 300.00 0.00 261.14 0.00 123.45 0.00 459.17 0.00 222.62 0.00 217.10 Property in 382.70 Refund Land Use Military 31.59 Refund Exemption Veterans 300.00 Refund Exemption 261.14 Refund 123.45 Refund 459.17 Refund Value Decrease Double -Billed Double -Billed Military 222.62 Refund Exemption 217.10 Refund Double -Billed Only 1 Dwelling on City 0.00 Property; 45.00 Refund Refund 1 Solid Waste Fee County 45.00 Only 1 Dwelling on City 0.00 Property; 45.00 Refund Refund 1 Solid Waste Fee County 45.00 Only 1 Dwelling on City 0.00 Property; 45.00 Refund Refund 1 Solid Waste Fee County 45.00 City 0.00 County 44.59 44.59 Refund Land Use Granted 13 NEAL, ERICA LYNNE NEAL, JOSHUA DUANE 14 STONE, LEWIS ALGER JR 15 STONE, LEWIS ALGER JR 16 STONE, LEWIS ALGER JR 17 STONE, LEWIS ALGER JR 18 STONE, LEWIS ALGER JR 19 WHITE, ALICE WHITE, LEWIS JERRY 0002081624- 2012- 2012- 000000 0000051344- 2008- 2008- 000000 0000051344- 2009- 2009- 000000 0000051344- 2010- 2010- 000000 0000051344- 2011- 2011- 000000 0000051344-2012-2012-000000 City 0.00 County 152.54 City 0.00 County 153.60 City 0.00 County 40.85 City 0.00 County 88.97 City 0.00 County 80.83 City 0.00 County 81.85 Military 152.54 Refund Exemption 153.60 Refund 40.85 Refund 88.97 Refund 80.83 Refund 81.85 Refund City 0.00 0000058923- 2012- 2012- 000000 140.00 Refund County 140.00 WM. A. TONY WILDER City Total 0.00 Revenue Administrator County Total 2,916.00 Total to be Refunded 2,916.00 CC: WM. A. TONY WILDER Double -Billed Double -Billed Double -Billed Double -Billed Double -Billed Dwellings Removed from Property; Refund Two Solid Waste Fees ATTACHMENT 2 STATE OF NORTH CAROLINA COUNTY OF HARNETT RESOLUTION AUTHORIZING DISPOSITION OF PERSONAL PROPERTY WHEREAS, County of Harnett (the "County") owns the following motor vehicles, utilized by the Harnett County Sheriff's Department in connection with its public safety function: YEAR MAKE VIN 2005 Ford 2FAFP71WX5X158331 2007 Ford 2FAFP71W57X105927 2007 Ford 2FAFP71W07X105933 2004 Ford 2FAFP71W14X106228 WHEREAS, such vehicles are now obsolete and surplus to the needs of the County; WHEREAS, said vehicles have little, if any, value on the open and public market; WHEREAS, Central Carolina Community College ("CCCC"), located in Lee County, could utilize such vehicles for training purposes at its Emergency Services Training Center, said Center is often used by the various local government jurisdictions within Harnett County for training purposes; WHEREAS, the transfer of such vehicles to CCCC would provide for and promote the safety and welfare of the citizens of Harnett County by affording County law enforcement personnel and other local government jurisdiction law enforcement personnel equipment to be used for training purposes. NOW, THEREFORE, BE IT RESOLVED BY THE HARNETT COUNTY BOARD OF COMMISSIONERS, that the Harnett County Sheriff shall be and is hereby authorized and directed to take any such action as might be necessary and advisable to transfer the above -referenced vehicles to Central Carolina Community College, without consideration, pursuant to the provisions of North Carolina General Statute § 153-176. Duly adopted this the 6th day ofJanuary, 2014. County of Harnett By: ATTEST: - 4C et Regina, heeler, Clerk oe Mi ler, airman Harnett County Board of Commissioners (SEAL)