Loading...
03201989 (2)308 HARNETT COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, MARCH 20, 1989 CALL TO ORDER The Harnett County Board of Commissioners met in regular session on Monday, March 20, 1989, at the County Office Building, Lillington, North Carolina, with the following members present: Rudy Collins, Bill Shaw, Mack Reid Hudson, Mayo Smith, and Chairman Lloyd G. Stewart presiding. Others present were: Dallas H. Pope, County Manager; W. Glenn Johnson, County Attorney; Vanessa W. Young, Clerk to the Board; and Kay S. Blanchard, Recording Secre- tary. Chairman Stewart called the meeting to order at 7:20 p.m. INVOCATION Commissioner Smith offered the invocation. MINUTES APPROVED Commissioner Shaw moved for the approval of the minutes from the regular meeting, March 6, 1989, and special meeting, March 14, 1989. Commissioner Collins seconded the motion and it passed with a unanimous vote. RESOLUTION RE: DUNN - AVERAS. EMER. AMB. $ RES. SERV. DIST. FUQUAY - VARINA FIRE SUPPORT BRIEFING W. Glenn Johnson, County Attorney, presented a resolution establishing the Dunn - Averasboro Emergency Ambulance & Rescue Service District. Commissioner Smith moved for the adoption of the resolution. Commissioner Hudson seconded the motion and it passed with a unanimous vote. The resolution is copied in full at the end of these minutes dated March 20, 1989, as document No. 1. Mark Randall, Assistant Fire Chief, Fuquay - Varina Fire Department, briefed the Board concerning fire support for the northwest area of Harnett County by Fuquay - Varina Fire Department. The Board advised Mr. Randall and repre- sentatives from the County area that they should work together and determine if a fire district for the area should be created for the purpose of genera- ting funds to support an agency to provide fire protection for the area. DENNIS TURLINGTON Carla Stephens, Planning Supervisor, presented a zoning change request from Dennis Pope ;Turlington, from RA -30 Zoning District to RA -20M Zoning District, Grove Township, S.R: 2005. Commissioner Smith moved that the zoning change ZONING CHANGE REQUEST ZONING ORD. CHANGE PUBLIC NOTICE EAST CENTRAL HATER & SEWER JIST. RESOLUTION RE: EAST CENTRAL WATER & SEWER PROPOSED RESOL. 2E: PROCESS FOR RECORD. DEEDS TAX REFUNDS REQUEST FOR EE FOR PREGNANCY' PESTING request be denied. Commissioner Shaw seconded the motion and the motion` passed. Commissioner Hudson abstained from voting because his wife is a member of the family of one of the adjoining property owners. Carla Stephens, Planning Supervisor, presented a proposed Zoning Ordinance change concerning existing septic tanks. Commissioner Shaw moved for the adoption of the proposed Zoning Ordinance Amendment. Commissioner Smith seconded the motion and it passed with a unanimous vote. The Zoning Ordin- ance Amendment is copied in full in the Harnett County Ordinance Book, page 147. John M. Phelps, II, Public Utilities Attorney, presented Notice of Public Hearing concerning the creation of the East Central Water and Sewer District of Harnett County pursuant to the provisions of N.C. General Statutes 162A -86 et seq, to be recorded in minutes. The notice is copied in full at the end of these minutes dated March 20, 1989, as document No 2. John M. Phelps, II, Public Utilities Attorney, presented a resolution creating the East Central Water and Sewer District of Harnett County. Commissioner Hudson moved for the adoption of the resolution. Commissioner Collins se- conded the motion and it passed with a unanimous vote. The resolution is copied in full at the end of these minutes dated March 20, 1989, as document No. 3. Bobby Wicker, Tax Administrator, briefed the Board concerning a proposed resolution involving the process for recording of deeds. Bobby Wicker, Tax Administrator, requested the following' tax refunds: 1. Grover Lee Allen, P. O. Box 178, Olivia, NC 2. Jessie F. & Margie Thomas, Rt. 1, Box 68, Broadway, NC 3. Aubert & Joyce Brown, Rt. 2, Lillington, NC 4. Carl Cotton, Jr., Rt. 2, Fuquay- Varina, NC 5. Nancy 0. Christian, Olivia, NC 6. Carl Cotton, Jr., Rt. 2, Fuquay - Varina, NC 7. D. Kent & Jeffrey Turlington, Rt. 1, Coats, NC 8. William Gordon & Patricia Gordon, 400 Normandy St., Cary, NC 9. Frank H. & Edna McDowell, P. 0. Box 911, Fuquay - Varina, NC 10. Harvey C. & Alice Shepherd, Jr., 10111 Nursery Rd., Sp. Lk. 11. Terrence Kwock Bing & Kri Wong, 461 Grayton Place, Fay. 12. Willie Ray Hughes, P. 0. Box 481, Coats, NC 13. Runell C. Jackson, P. 0. Box 636, Angier, NC 14. Tart & Tart, Inc., P. 0. Box 8, Dunn, NC 15. Ruby Tart, Rt. 4, Box 54, Dunn, NC 16. Rodney Dale Whipple, 400 N. Dunn St., Angier, NC $22.03 1.58 .65 93.38 4.92 80.82 10.24 3.06 20.00 41.93 88.39 37.78 82.27 1,215.75 2.10 173.17 Commissioner Smith made a motion that the tax refunds be approved. Commis- sioner Shaw seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, presented a request from the Health Department 309 POLICY FOR NON- PUBLIC HEARING AGENDA ITEMS for approval of fee for pregnancy testing for patients who are not in Family Planning Program. The Board tabled the matter. Commissioner Hudson moved for the adoption of the following policy concerning non - public hearing agenda items: It shall be the policy of the Harnett County Board of Commissioners to allow anyone to address the Board on an agenda item that is not a public hearing item only if recognized by the presiding officer with the consent of the Board. Anyone desiring to address the Board on an item that is not a public hearing item must present a written request to the County Manager by 10:00 a.m. on the Wednesday preceding the Monday meeting date. Commissioner Smith seconded the motion and it passed with a unanimous vote. POSITION ADDED Commissioner Smith moved that an Accounting Clerk II position be added to TO FINANCE DEPT. the Finance Department. Commissioner Collins seconded the motion and it passed with a unanimous vote. REPORTS BUDGET AMEND. Monthly reports for February were filed with the Board from Social Services, Library, Agriculture Extension, Planning & Development, and Health Department. Dallas H. Pope, requested the following budget amendment for Planning & Devel- opment: Code 10- 5600 -011 Telephone & Postage- Inspections $ 780. decrease Code 10- 5600 -033 Materials & Supplies- Inspections 380. decrease Code 10 -5600 -057 Miscellaneous Expense- Inspections 300. decrease Code 10- 7200 -011 Telephone & Postage - Planning 1,080. increase Code 10- 7200 -033 Materials & Supplies - Planning 380. increase Commissioner Smith moved for the approval of the budget amendment. Commis- sioner Collins seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, requested a budget amendment for Facilities Fees, Code 10- 4900 -033, Materials & Supplies, $1,500. decrease; and Code 10- 4900 -074, Capital Outlay - Equipment, $1,500. increase. Commissioner Smith moved for the approval of the budget amendment. Commissioner Collins seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, requested the following budget amendment for Public Utilities (West Central): Code 39- 4100 -001 Construction Code 39- 4100 -003 Engineering Code 39- 4100 -006 Contingency $101,745. increase 1,166. increase 30,911. decrease Commissioner Smith moved for the approval of the budget amendment. Commis- sioner Collins seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, requested the following budget amendment for Public Utilities (South Central Construction): Code 36- 4100 -005 Code 36- 4100 -080 Code 36- 4100 -006 Code 36- 4100 -010 Code 36- 4100 -030 Code 36- 4100 -050 Code 36- 4100 -060 Code 36- 4100 -080 Contract IV - Kinsey Contingency Contract V - Caldwell Tanks Land & Right of Way Engineering Property Surveys Additional Services Contingency $1,699. decrease 1,699. increase 30. increase 2,200. increase 400. increase 682. increase 536. increase 3,848. decrease Commissioner Smith moved for the approval of the budget amendment. Commis- sioner Collins seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, requested a budget amendment for the Tax Department, Code 10- 4500 -003, Salaries & Wages- Part -time, $10,000. increase; and Code 10- 4500 -045, Contracted Services, $10,000. decrease. Commissioner Smith moved for the approval of the budget amendment. Commissioner Collins seconded the motion and it passed with unanimous vote. Dallas H. Pope, County Manager, requested the following budget amendment for Emergency Medical Services: Code 10 -5400 -003 Salaries & Wages- Part -time Code 10 -5400 -011 Telephone & Postage Code 10- 5400 -016 Maintenance & Repair - Equip. Code 10 -5400 -031 Automotive Supplies Code 10 -5400 -074 Capital Outlay - Equipment 1,000. increase 600. increase 1,000. increase 800. increase 3,400. decrease Commissioner Smith moved for the approval of the budget amendment. Commissioner Collins seconded the motion and it passed with a unanimous vote. 310 SHANNON BROWN APPOINTED TO MID - CAROLINA EMER. MED. SERV. COUNCIL ADJOURNMENT Dallas H. Pope, County Manager, requested the following budget amendment for Governing Body: Code 10- 4100 -004 Professional Services Code 10 -4100 -045 Contracted Services Code 10- 4100 -054 Insurance & Bonds Code 10 -4100 -159 Triangle South $13,799. increase 7,000. decrease 1. increase 6,800. decrease Commissioner Smith moved for the approval of the budget amendment. Commissioner Collins seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, requested a budget amendment for Youth Ser- vices, Code 10- 7730 -021, Building & Equipment Rent, $750. increase. Commis- sioner Hudson moved for the approval of the budget amendment. Commissioner Collins seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, requested the following budget amendment for Sheriff's Department: Code 10 -5100 -013 Utilities Code 10 -5100 -004 Special Allowance Code 10 -5100 -017 Maintenance & Repair -Auto Code 10- 5100 -031 Automotive Supplies Code 10 =5100 -056 Crime Prevention $10,400. increase 1,000. decrease 400. decrease 6,000. decrease 3,000. decrease Commissioner Smith moved for the approval of the budget amendment. Commissioner Collins seconded the motion and it passed with a unanimous vote. Commissioner Smith moved that Mr. Shannon Brown, Administrator, Betsy Johnson Memorial Hospital, be appointed to Mid - Carolina Emergency Medical Services Council to replace Ms. Cornelia McLau:- ?"'-i. Commissioner Hudson seconded the motion and it passed with a unanimous vote. The Board announced that a resolution involving proposed zoning for the south- ern section of Harnett County will be placed on the agenda for the regular scheduled board meeting on April 3, 1989. There being no further business, the Harnett County Board of Commissioners regular meeting, March 20, 1989, duly adjourned at 8:40 p.m. Llo d . Stewart, Chairman C�. tea.deuvil Kay 84 Blanchard, Recording Secretary 7H-A-vudg."0--0—) 1/4-0/2/9.-4AY0—c/// Vanessa W. Young, Clerk tb the Bo d 311 DOCUMENT NO. 1. RESOLUTION ESTABLISHING THE DUNN- AVERASBORO EMERGENCY AMBULANCE AND RESCUE SERVICE DISTRICT THAT WHEREAS, a report concerning a proposed emergency ambu- lance and rescue service district for the area therein described was filed with the Harnett County Board of Commissioners on the 23rd day of January, 1989; and WHEREAS, the Town of Dunn, North Carolina, has consented to be a part of such district by resolution duly adopted; and WHEREAS, a referendum was conducted on December 15, 1988, at which the establishment of such district and the levying of an annual ptoperty tax at an effective rate of not in excess of Five Cents ($.05) on the One Hundred Dollars ($100) valuation in the proposed Dunn - Averasboro Emergency Ambulance and Rescue Service District was approved; and WHEREAS, the Harnett County Board of Commissioners conducted a public hearing on the 20th day of February, 1989, at 7:00 p.m. in the Commissioners' Room, Harnett County Office Building, 102 East Front Street, Lillington, North Carolina, after the giving of notice as required by law; and WHEREAS, at said public hearing support for the establish- ment of said district was demonstrated and no opposition thereto was presented; and WHEREAS, the Harnett County Board of Commissioners has fully considered the views of all of those who appeared at said public hearing and the results of said referendum, together with the content of the above referenced report filed on January 23, 1989; THEREFORE„ the Board of Commissioners of Harnett County finds and concludes that: 1. There is a demonstrable need for the providing of emer- gency ambulance and rescue service in the area of Harnett County described in the report to the Harnett County Board of Commission- ers dated January 23, 1989. 2. It is impossible or impracticable to provide emergency ambulance and rescue service on a county -wide basis. 3. It is economically feasible to provide the proposed services in the subject district without unreasonable or burden- some annual tax levies. 4. There is a demonstrable demand for the proposed services by persons residing in the proposed district. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Harnett County that: 1. An emergency ambulance and rescue service district is hereby established and defined as follows: (A) Area to Be Served. The area to be included in the emergency ambulance and rescue service district shall be that area of Harnett County described and defined in the report to the Harnett County Board of Commissioners dated January 23, 1989, and as set forth on the notice of public hearing regard- ing said proposed district dated January 18, 1989. Such area shall include the Town of Dunn, North Carolina, and all of the heretofore established Averasboro Fire District. (B) Name of the Service District. The Service District shall be known as "Dunn- Averasboro Emergency Ambulance and Rescue Service District." (C) Specific Services to Be Provided. The services to be provided shall be limited to the following: (1) Emergency ambulance service. (2) Rescue service. (D) Plan. The plan for providing for such services shall be in accordance with the plan set forth in the report heretofore filed with the Clerk to the Board of Commissioners by W. Glenn Johnson, County Attorney. 2. This resolution shall be effective as of July 1, 1989, and the above named special service district shall be established as of said date. Upon motion of Commissioner Smith , seconded by Commissioner Hudson , the above set forth resolution was unanimously passed the 20 day of March, 1989. 312 DOCUMENT NO.2. NOTICE OF PUBLIC HEARING CONCERNING THE CREATION OF THE EAST CENTRAL WATER AND SEWER DISTRICT OF HARNETT COUNTY PURSUANT TO THE PROVISIONS OF N. C. GEN. STAT. 5162A -86 et seq NOTICE IS HEREBY GIVEN that a public hearing will be held at 7:00 o'clock p.m. on Monday, March 13, 1989, in the Coats Senior Citizens Center, Coats, North Carolina. This public hearing will be held by the Harnett County Board of Commissioners to consider the question of creating the East Central Water and Sewer District of Harnett County. The East Central Water and Sewer District of Harnett County shall consist of the following area: BEGINNING at the point where the dividing line between Averasboro and Grove Townships meets the Harnett County - Johnston County line and runs thence in a northwesterly direction along, with and as the Harnett County - Johnston County line to the point where the Harnett County - Johnston County and Wake County lines meet; and runs thence in a west, northwesterly direction along, with and as the Harnett County —Wake County line to the point where the thread of Neill's Creek crosses said county line; and runs thence along, with and as the thread of Neill's Creek the courses and distances of said creek in a south, southwesterly direction to the point where the thread of said Neill's Creek, if extended, would meet the southern bank of the Cape Fear River; and runs thence along, with and as the southern bank of the Cape Fear River in a northwesterly direction to a point, corner with the West Central Water and Sewer District of Harnett County, said point begin located 2700 feet east, southeast of the point where the thread of Hector's Creek meets the Cape Fear River; and runs thence leaving the southern bank of the Cape Fear River, along, with and as the boundary of the West Central Water and Sewer District of Harnett County along a straight line South 45° West perpendicular to and at right angles with said point on the southern bank of the Cape Fear River 13,600 feet, more or less, to the point in the centerline of State Road 1291 where said State Road 1291 intersects State Road 1258, the same being at the community of Luart; and runs thence South 20 °,East400 feet to a point; and runs thence in an easterly and southeasterly direction along a line 400 feet south of and boundary of the Northeast Metropolitan Water District of Harnett County; and runs thence as the boundary of the Northeast Metropolitan Water District of Harnett County in a northerly direction 800 feet to a point, said point being 400 feet North'of'and at right angle to the centerline of S.R. 1291; and runs thence in a northerly direction 2,800 feet to a point, said point being 400 feet south of and at right angle to the centerline of U.S. Highway 421; and runs thence in a westerly direction 500 feet south of and parallel to the centerline of U.S. Highway 421 3,700 feet to a point, said point being located 400 feet south of and at a right angle to said U. S. Highway 421; and runs thence in a northerly direction 1,100 feet to a point; said point being located 700 feet north of and at a right angle to said U. S. Highway 421 and 400 feet south of and at a right angle to a Manor Hill Subdivision road; and runs thence in a northwesterly direction 400 feet southwest of and parallel to the centerline of said Manor Hill Subdivision road 1,400 feet to -a point; and runs thence in a northeasterly direction 800 feet to a point, said point being 400 feet northeast of and at a right angle to said Manor Hill Subdivision road; and runs thence in a southwesterly direction 400 feet northeast of and parallel to said Manor Hill Subdivision road 1,000 feet to a point, said point being 400 feet northwest of and at a right angle to the 'center line of a Manor Hill Subdivision road; and rune thence in a northeasterly direction 600 feet to a point; and runs thence in a southeasterly direction 1,800 feet to a point; and runs thence in a southwesterly direction 600 feet to a point, said point being 400 feet southeast of and at a right angle to the centerline of a Manor Hill Subdivision road; and runs thence following the thread of an unnamed stream in a northeasterly direction 6,000 feet to a point, said point being the confluence of two unnamed steams; and runs thence in a south, southeasterly direction 1,700 feet to a point; and runs thence in an easterly direction 1,000 feet to a point, a corner with the corporate limits of the Town of Lillington; and runs thence along, with and as said corporate limits 2,000 feet in an east southeasterly direction to a point; and runs thence continuing as said corporate limits in a northerly direction 2,100 feet to the southern bank of the Cape Fear River; and runs thence as the southern bank of the Cape Fear River in a southeasterly direction to the point on said bank where the dividing line between Duke and Grove Townships meets said bank; and runs thence along, with and as the dividing line between Duke and Grove Townships in an easterly direction to the point where the dividing lines between Duke, Grove and Averasboro Townships intersect; and runs thence along, with and as the dividing line between Averasboro and Grove Township in a northeasterly direction to the point and place of Beginning. EXCEPTED AND EXCLUDED from the above description is that portion thereof which is located within the existing corporate limits of the Town of Angier, the Town of Lillington, the Town of Erwin and the Town of Coats, together with the following 313 described area along'which are located the routes of mains connecting said Towns, the same being as follows: BEGINNING at 4 point in the thread of the Cape Fear River 800 feet southeast from the centerline of U.S. Highway No. 401 and 421 and N.C. Highways No. 210 and 27 crossing the Cape Fear River, and runs thence in a northerly direction parallel to and 800 feet east of centerline of said highways a distance of 4,250 feet to a point 800 feet east of centerline of U.S. Highways No. 401, 421, N.C. Highway No. 210 and 27, said point being also 400 feet south of centerline of U.S. Highway 421 and State Highway No. 27; thence in an easterly direction parallel to U.S. Highway No. 421 and State Highway No. 27 and 400 feet south of the centerline of said highway a distance of approximately 15,600 feet to a point, 400 feet south of U.S. Highway No. 421 and 275 feet west of State Road No. 1519; thence 275 feet west of centerline of State Road No. 1519 and parallel thereto a distance of 650 feet to a point; thence in an easterly direction crossing State Road No. 1519 and 275 feet south of and parallel to unnamed paved road in the Cornelia Campbell Heights subdivision a distance of 650 feet to a point; thence in a southerly direction 275 feet south of and parallel to an unnamed paved road in Cornelia Campbell Heights Subdivision 1,000 feet to a point; thence in an 'easterly direction 700 feet to a point in the thread of Buies Creek; thence south with the thread of Buies Creek a distance of 1,900 feet to a point at the confluence of Buies Creek with East Buies Creek; thence up the thread of East Buies Creek a distance of approximately 3,250 feet to a point 1,000 feet southwest of the centerline of U.S. Highway No. 421; thence parallel to and 1,000 feet southwest of centerline of U.S. Highway No. 421 a distance of 3,400 feet to a point, 300 feet southeast of subdivision street; thence in a northeasterly direction parallel to said subdivision street 600 feet to a point, 400 feet southwest of centerline of U.S. Highway No. 421; thence parallel to and 400 feet southwest of said U.S. Highway No. 421 a distance of 5,500 feet to a point, 400 feet southwest of centerline of U.S. Highway No. 421 and 275 feet northwest of centerline of subdivision street; thence in a southwesterly direction parallel to and 275 feet northwest of centerline of subdivision street a distance of 600 feet to a point; thence, in a southeasterly direction 2,700 feet to a point, said point being 400 feet North of and at right angle to the centerline of S.R. #2014; thence, in a westerly direction 400 feet North of and parallel to S.R. #2014 900 feet to a point, said point being 400 feet East of and at right angle to S.R. #1769; thence, in a northwesterly direction 400 feet East of and parallel to the centerline of S.R. #1769 1,800 feet to a point, said point being the centerline of Thornton's Creek; thence, in a southwesterly direction following the centerline of Thornton's Creek 800 feet to a point, said point being 400 feet Southwest of and at right angle to centerline of S.R. #1769; thence, in a southern direction 400 feet West of and parallel to the centerline of S.R. #1769 14,000 feet to a point, said point being in the centerline of an unnumbered road and 400 feet Southwest of and at right angle to the centerline of S.R. #1769; thence, in a northeasterly direction 800 feet to a point, said point being 400 feet Northeast of and at right angle to the centerline of S.R. #1769; thence, in a northerly direction 400 feet East of and parallel to the centerline of S.R. #1769 11,400 feet to a point, said point being 400 feet South of and at a right angle to the centerline of S.R. #2014; thence, in an easterly direction 1,600 feet to a point; thence in a northeasterly direction parallel to and 275 feet southeast of centerline of State Road No. 2014, a distance of 550 feet to a point, 400 feet southwest of centerline of U.S. Highway No. 421; thence in a southeasterly direction parallel to and 400 feet southwest of U.S. Highway No. 421 a distance of approximately 15,650 feet to a point in the corporate limits line of Town of Erwin, as existed in 1976; thence in an easterly direction along a northerly corporate limits line of Town of Erwin and crossing U.S. Highway No. 421 and N.C. Highway No. 55 a distance of 1,050 . feet to a point in the Town of Erwin Corporate Limits; thence continuing with Town of Erwin Corporate Limits in a southeasterly direction 1,150 feet to a point, 300 feet southeast of centerline of State Road No. 1726; thence in an easterly direction parallel to and 275 feet south of State Road No. 1726 a distance of 1,250 feet to a point; thence in a northwesterly direction crossing State Road No. 1726 and running parallel to and 275 feet northeast of the centerline of School Drive a distance of 850 feet to a point; thence in a northeasterly direction a distance of 650 feet to a point; thence in a northwesterly direction parallel to and 275 feet in a northeasterly direction from centerline of an unnamed street a distance of approximately 1,050 feet to a point, 400 feet southeast of centerline of N.C. Highway No. 55; thence in a northeasterly direction with N. C. Highway No. 55 and 400 feet southeast of centerline of said highway a distance of 3,100 feet to a point, 400 feet east of centerline of N.C. Highway No. 55 and 400 feet southwest of centerline of State Road No. 1726; thence in a southeasterly direction, 400 feet from and parallel to centerline of State Road No. 1726 a distance of 1,000 feet to a point; thence in a northeasterly direction crossing State Road No. 1726 for a distance of 1,600 feet to a point 1,200 feet east of State Road No. 1726; thence in a northerly direction parallel to and 1,200 feet east of State Road No. 1726 a distance of 1,900 feet to a point 1,400 feet at right angles from N.C. Highway No. 55; thence in a northeasterly direction parallel to and 1,400 feet from the centerline of N.C. Highway No. 55 a distance of 3,800 feet to a point, 400 feet northeast from and at right angles to centerline of State Road No. 2009; thence 400 feet northeast of centerline of State Road No. 2009 and parallel thereto a distance of approximately 1,550 feet to 'a point, 400 feet east of centerline of N.C. Highway No. 55; thence in a northerly direction parallel with and 400 feet east of centerline of N.C. Highway No. 55 a distance of 8,340 feet to a point; thence in an easterly direction at right angles to N.C. Highway No. 55 a distance of 400 feet; thence continuing parallel With and 800 feet east of centerline of N.C. Highway No. 55 a distance of approximately 5,350 feet to a point in the southern corporate limits line of Town of Coats, as existed in 1976; thence with said corporate limits in a westerly direction 1,200 feet to a point; thence leaving the Corporate Limits Line of Town of Coats in a southerly direction parallel to and 400 feet west of N.C. Highway No. 55 a distance of 23,750 feet to a point, 400 feet northeast of centerline of U.S. Highway No. 421; thence in a northwesterly direction parallel to and 400 feet northeast of centerline of -U.S. Highway No. 421 a distance of 2,700 feet to a point; thence at right angles to centerline of U.S. Highway No. 421 in a northeasterly direction a distance of 1,000 feet to a point; thence parallel to and 1,400 feet northeast of centerline of Highway No. 421 in a northwesterly direction a distance of approximately 1,800 feet to a point in the thread of Juniper Creek; thence down'the thread of Juniper Creek approximately 1,400 feet to a point, 400 feet northeast from the centerline of U.S. Highway No. 421; thence parallel and 400 feet northeast from centerline of U.S. Highway No. 421in.a northwesterly direction 12,800 feet to a point in the thread of the east prong of Thornton's Creek; thence up the thread of east prong of Thornton's Creek approximately 1,650 feet to a point 275 feet north of Centerline of State Road No. 2009; thence in a northwesterly direction parallel to and 275 feet northeast of centerline of State Road No. 2009 for a distance of 2,840 feet to a point, 400 feet at right angles from centerline of U.S. Highway No. 421; thence in a northwesterly direction parallel to and 400 feet northeast from the centerlirie of U.S. Highway No. 421 a distance of approximately 7,950 feet to a point 275 feet east from centerline of State Road No. 1532; thence in a northern direction parallel with and 275 feet east of centerline of State Road No. 1532 a distance of 600 feet to a point in the thread of East Buies Creek; thence up the thread of East Buies Creek in a northerly direction a distance of approximately 5,000 feet to a point, 275 feet north of State Road No. 2002; thence north from East prong of - BuiesCreek 2,225 feet to a point; thence west approximately 6;800 feet to a point in the thread of Buies Creek; thence southwesterly along the thread of Buies Creek approximately 4,500 feet to a point, 400 feet north of centerline of U.S. Highway No. 421; thence in a westerly direction parallel and 400 feet north of centerline of U.S. Highway No 421 a distance of 5,900 feet to a point, 400 feet northeasterly from centerline of State Road No. 1513 and at right angles thereto; thence parallel to and 400 feet northeast of centerline of State Road No. 1513 a distance of 1,250 feet to a point; thence in a westerly direction crossing State Road No. 1513, and an unnamed road, and 1,500 feet north of and parallel to U.S. Highway No. 421 a total distance of 3,500 feet to a point; thence in a southerly direction at right angles to centerline of U.S. Highway No. 421 a distance of 1,080 feet to a point 400 feet north of centerline of U.S. Highway No. 421; thence parallel and 400 feet north of centerline of U.S. Highway No. 421 a distance. of 7,400 feet to a point, 400 feet east of centerline of N.C. State Highway No. 210; thence in a northerly direction parallel to and 400 feet east of the centerline of N.C. Highway No. 210 a distance of 15,600 feet .to a point, 400 feet south of the centerline of State Road 'No. 1403; thence in an easterly direction parallel to and 400 feet south of the centerline of State Road No. 1403 crossing State Road No. 1513 to a point 400 feet east of State Road No. 1513 and 400 feet south of State Road No. 1403 a distance of 4,250 feet; thence in a northerly direction 400 feet south of and parallel to State Road No. 1513 a distance of 4,300 feet to a point 400 feet east of and at right angles to the centerline of N.C. Highway No. 210; thence in a northeasterly direction parallel to and 400 feet east of the centerline of N.C. Highway No. 210 a distance of 14,600 feet to a point in the west corporate limits line of Town of Angier, as existed in 1976; thence with said corporate limits in a northerly direction 1,000 feet to a point; thence leaving said corporate limits west parallel to and 400 feet north of the centerline of unnamed road a distance of 1,000 feet to a point 400 feet east of a second unnamed road leading north; thence north and parallel to second unnamed road and 400 feet east thereof a distance of 500 feet to a point;. thence west and crossing second unnamed road at right angles a distance of 800 feet to a point; thence south and parallel to second 'unnamed road and 400 feet west a distance of 1,000 feet to a point in the centerline of first unnamed road; thence southeast and perpendicular to first unnamed road a distance of 400 feet to a point; thence.east and parallel 400 feet south of first unnamed road a distance of 700 feet to a point, 400 feet from the centerline of N.C. Highway No. 210; thence in a southerly direction and parallel to . the centerline of N.C. Highway No. 210 and 400 feet 'west, a distance of 35,800 feet to a point 400 feet northeast from the centerline of U.S. Highway No. 401; thence in a northwesterly direction parallel to the centerline of U.S. Highway No.401 and 400 feet northeast a distance of 400 feet to a point; thence crossing 315 DOCUMENT NO. 3. U.S. Highway No. 401 in a southerly direction parallel to the combined highways of U.S. Highway No. 401, 421 and N.C. Highways Nos. 27 and 210 and 800 feet west of centerline of said highways a distance of 5,300 feet to thread of Cape Fear River; and runs thence in a southerly direction as the thread of the Cape Fear River to the point and place of Beginning. At the time and place above stated any taxpayer or other intaresterl.person may appear and be heard. This•the 10th day of February, 1989. RESOLUTION CREATING THE EAST CENTRAL WATER AND SEWER DISTRICT OF HARNETT COUNTY WHEREAS, the Harnett County Board of Commissioners (hereinafter "the Board ") at its regular meeting on February 6, 1989, resolved that a public hearing be held, pursuant to N. C. Gen. Stat. 5162A -86 gt. seg. to consider creation of the East Central Water and Sewer District of Harnett County; and WHEREAS, the Board further resolved that the said Public Hearing should be held on Monday, March 13, 1989 and directed the appropriate representatives of the County to take the necessary actions to hold the Public Hearing; and WHEREAS, pursuant to N. C. Gen. Stat.§162A -86, a Notice of Public Hearing was prepared stating the date, hour and place of the hearing and its subject and setting forth a description of the territory to be included within the proposed East Central Water and Sewer District of Harnett County; and WHEREAS, pursuant to said N. C. Gen. Stat. §162A -86, the Notice of Public Hearing was published once a week for three weeks (plus once during one additional week) in newspapers that circulate in the proposed district and posted in at least three public places in the district. The Notices of Public Hearing were posted and published the first time not less than twenty days before the hearing; and WHEREAS, a public hearing was held at 7:00 p.m. on March 13, 1989, in the Coats Senior Citizens Center in Coats, North Carolina at which time taxpayers and all other interested persons appeared Water and Sewer District of Harnett County; and WHEREAS, the Board, following the public hearing, finds that: (1) There is a demonstrable need for providing in the district water services, or sewer services, or both; (2) The residents of all the territory to be included in the district will benefit from the district's creation; and (3) It is economically feasible to provide the proposed service or services in the district without unreasonable or burdensome annual tax levies; and WHEREAS, the Board recognizes that vital matters to be considered in creating the district are the availability of federal funding and the successful issuance of bonds and /or notes for the purpose of providing funding to provide water and /or sewer to the district, or portions thereof, and the number of users who contract to purchase water and /or sewer; and 2 316 WHEREAS, the Board finds that the district shall be defined as set forth in the Notices of Public Hearing; and WHEREAS, the Board now desires to create the East Central Water and Sewer District of Harnett County. NOW, THEREFORE, BE IT RESOLVED, by the Harnett County Board of Commissioners, as follows: 1. It is hereby found that: (a) There is a demonstrable need for providing in the district water services, or sewer services, or both; (b) The residents of all the territory to be included in the district will benefit from the district's creation;. and (c) It is economically feasible to provide the proposed service or services in the district without unreasonable or burdensome annual tax levies; and 2. The East Central Water and Sewer District of Harnett County is hereby created as provided above and the said District is hereby defined as it was described in the "Notice of Public Hearing Concerning the Creation of the East Central Water and Sewer • District of Harnett County Pursuant to the Provisions of N. C. Gen. Stat. §162A -86 et. seq." dated February 10, 1989. 3. The Clerk to the Board is hereby authorized and directed to cause this Resolution to be published once in each of two successive weeks in the newspapers in which the Notice of Public Hearing were published, and in addition thereto cause to be published with the resolution a notice as provided in N. C. Gen. Stat. §162A- 87(b). 4. The County, and its officers, agents and attorneys are hereby directed to take any further action as may be required by the laws of the State of North Carolina to perform the matters and things directed by this Resolution. Duly adopted this the 20 day of March, 1989, upon motion made by Commissioner Hudson , seconded by Commissioner Collins and passed by the following vote: Ayes 5 Noes 0 Absent 0 Abstained 0 By: ATTEST: Vanessa W. Young l= to the Board HARNETT COUNTY BOARD OF COMMISSIONERS 1 d G. Stewart, Chairman