Loading...
08071989526 HARNETT COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, AUGUST 7, 1989 The Harnett County Board of Commissioners met in regular session on Monday, August 7, 1989, at 9 a.m. in 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 Attor- ney; Vanessa W. Young, Clerk to the Board; and Kay S. Blanchard, Recording Secretary. Chairman Lloyd G. Stewart called the meeting to order at 9 a.m. Commissioner Mayo Smith offered the invocation. Commissioner Smith moved for the approval of the minutes of the regular meeting, July 20, 1989. Commissioner Collins seconded the motion and it passed with a unanimous vote. BRIEFING ON Dr. Marvin Joyner, President, Central Carolina Community College, briefed the CCCC CONSTRUCTION Board concerning construction contracts for high technology building project for Central Carolina Community College- Harnett County Campus. DOT Ray Stone, Highway Maintenance Engineer, North Carolina Department of Trans- portation, appeared before the Board to discuss road matters and situations in Harnett County. ZONING DISTRICT Dallas H. Pope, County Manager, briefed the group that there would be two CHANGE APPLI. public hearings concerning applications for proposed zoning district changes and explained the purpose was to obtain public comments concerning the pro- posed zoning district changes. CLYDE & EFFIE LETT Chairman Stewart called to order a public hearing concerning application for Clyde and Effie Lett, from RA -30 Zoning District to RA -20M Zoning District, located in Lillington Township, on N.C. 401 south of Lillington. Greg Wilder, Planner, presented the application to the Board and stated that the Planning Board recommended approval of the application. Chairman Stewart opened the meeting for public comments. The following citizen provided general comments concerning the application: 1. Fred Raber, Spring Lake, NC Chairman Stewart closed the public hearing concerning application for proposed zoning district change for Clyde and Effie Lett. SORDAN RAY NORRIS Chairman Stewart called to order a public hearing concerning application for Gordan Ray Norris, from RA -20M Zoning District to Commercial Zoning District, located in Averasboro Township, on N.C. 55. Greg Wilder, Planner, presented the application to the Board and stated that the Planning Board, with some reservations, recommended approval of the application. Chairman Stewart opened the meeting for public comments. The following citizens provided comments for the approval of the application: 1. Pat Godwin, Rt. 4, Dunn, N.C. 2. Thomas Jernigan, Dunn, N.C. 3. Gordan Norris, Rt. 1, Dunn, N.C. The following citizens provided comments opposed to the approval of the application: 1. Ruby J. Jones, Rt. 6, Dunn, N.C. 2. Dennis Smith, Dunn, N.C. 3. James Armstrong, Rt. 6, Dunn, N.C. W. Glenn Johnson, County Attorney, stated to the Board that he had strong concerns about spot zoning regarding the application. Chairman Stewart closed the public hearing concerning application for proposed zoning district change for Gordon Ray Norris. The Board considered the following applications for zoning district change: 1. Clyde and Effie Lett, From RA -30 Zoning District to RA -20M Zoning District, Lillington Township, on N.C. 401. Commissioner Shaw moved that the zoning district change application request be approved. Commissioner Smith seconded the motion and it passed with a unanimous vote. 527 SCHEDULE OF VALUES PUBLIC HEARING 2. Gordon Ray Norris, from RA -20M Zoning District to Commercial Zoning District, Averasboro Township, on N.C. 55. The request was denied due to lack of motion for approval. Chairman Stewart called to order a public hearing concerning proposed County Tax Schedule of Values for Revaluation for 1990. Tony Wilder, Project Supervisor, Tax Department, briefed the group that the purpose of the public hearing was to obtain public comments concerning the proposed Schedule of Values for Revaluation for 1990. He then briefed the procedures for revaluation as contained in G.S. 105- 317(c). The following citizens provided general comments concerning the proposed Schedule of Values for Revaluation for 1990: 1. Harvey LaBaron, Carolina Lakes 2. Fred Raber, Carolina Lakes Chairman Stewart closed the public hearing concerning the proposed Schedule of Values for Revaluation for 1990. SPOTLIGHTING & Dallas H. Pope, County Manager, presented a petition from several citizens DEER HUNTING requesting that the Harnett County Board of Commissioners consider adopting USING DOGS resolutions concerning spotlighting and dog hunting of deer in Harnett County which would be forwarded to the N.C. Wildlife Resources Commission for their consideration. Harnett County does not have the authority to adopt regu- lations concerning spotlighting and dog hunting of deer. Glenn Johnson, County Attorney, presented resolutions to the Harnett County Board of Commissioners for their consideration involving spotlighting and dog hunting of deer in Harnett County. Resolutions if approved would be forwarded to the N.C. Wildlife Resources Commission for their consideration. General comments concerning the two proposed resolutions were made by the following personnel: 1. Richard Pearce, Rt. 1, Angier 2. 0. B. Wallace, Rt. 2, Angier 3. Stokes Lawrence, Angier 4. Albert Patterson, Rt. 2, Broadway 5. Charles Stewart, Rt. 1, Broadway Commissioner Collins moved that the Board hold a public hearing concerning the two proposed resolutions involving spotlighting and dog hunting of deer in Harnett County. The motion received no second. Chairman Stewart stated that the Board would take the two resolutions in- volving spotlighting and dog hunting of deer in Harnett County under study. The two proposed resolutions are copied in full at the end of these minutes dated August 7, 1989, as document no. 1, and document no. 2. BUNNLEVEL /RIVER. John M. Phelps, II, Public Utilities Attorney, presented a Resolution Ap- RESOLUTION proving Plans for Bunnlevel- Riverside Wastewater Facilities Project. Commis - APPROVING PLANS sioner Hudson moved for the adoption of the resolution. Commissioner Shaw seconded the motion and it passed with a unanimous vote. The resolution is copied in full at the end of these minutes dated August 7, 1989, as document no. 3. BUNNLEVEL /RIVER. John M. Phelps, II, Public Utilities Attorney, presented a User Charge System USER CHARGE for Bunnlevel- Riverside Collection Facilities. Commissioner Shaw moved for SYSTEM the adoption of the User Charge System. Commissioner Smith seconded the motion and it passed with a unanimous vote. The User Charge System is copied in full at the end of these minutes dated August 7, 1989, as document no. 4. WATER RATES FOR John M. Phelps, II, Public Utilities Attorney, presented a Resolution Re- CUMBERLAND CO. garding Water Rates for Cumberland County Water Services. Commissioner Shaw WATER SERVICES moved for the adoption of the resolution. Commissioner Collins seconded the motion and it passed with a unanimous vote. The resolution is copied in full at the end of these minutes dated August 7, 1989, as document no. 5. RESOL. ADOPTING John M. Phelps, II, Public Utilities Attorney, presented a Resolution Adopting RES. WATER USER Residential Water User Agreement Form for General Use by the Harnett County AGREE. FORM Department of Public Utilities. Commissioner Shaw moved for the adoption of the resolution. Commissioner Smith seconded the motion and it passed with a unanimous vote. The resolution is copied in full at the end of these minutes dated August 7, 1989, as document no. 6. DISPOSAL OF RECORDS IN FINANCE OFF. Vanessa W. Young, requested approval to dispose of records in the Finance Office. Commissioner Smith made a motion to approve request for disposal of listed records of the Finance Office in accordance with the provisions of 528 RESOL. ADDING ROAD IN R.A. MCLAMB SUBD. Chapters 121 and 132 of the North Carolina General Statutes and as listed in Records Disposition Schedule issued by the North Carolina Division of Archives and History and adopted by the County of Harnett. Commissioner Hudson se- conded the motion and it passed with a unanimous vote. The list of records in the Finance Office requested for disposal is copied in full at the end of these minutes dated August 7, 1989, as document no. 7. Commissioner Hudson moved for the adoption of a resolution adding a street in R.A. McLamb Subdivision named Riverside South to the State's Secondary Road System for maintenance. Commissioner Shaw seconded the motion and it passed with a unanimous vote. The resolution is copied in full at the end of these minutes dated August 7, 1989, as document no. 8. DESIGN OF SOUTH- Mr. Jim Osborne, representative from Southwest Water and Sewer District, WEST W & S DIST. advised the Board that over 1400 customer applications had been processed for AUTHORIZED the Southwest Water and Sewer District. Based on the number of customer applications completed in the Water and Sewer District, Mr. Osborne requested that the Board authorize the design of the water project. Commissioner Hudson made a motion that the design of the water project for Southwest Water and Sewer District be initiated. Commissioner Shaw seconded the motion and it passed with a unanimous vote. DEPTS. REPORTS Reports for the month of July were filed with the Board from the following departments: Tax Department, Veteran's Service, Emergency Medical Service, and Library. TAX ATT. REPORT The Tax Attorney's report for the month of July was filed with the Board and is copied in full at the end of these minutes dated August 7, 1989, as do- cument no. 9. BUDGET AMEND. Dallas H. Pope, County Manager, requested a budget amendment for Public Utilities, West Central Construction Fund, Code 39- 4100 -002, Legal & Admin- istration, $8,200. increase. Commissioner Smith moved for the approval of the budget amendment. Commissioner Shaw seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, requested a budget amendment for Public Utilities, South Central Operating Fund, Code 30- 9300 -074, Capital Outlay - Equipment, $1,160. increase. Commissioner Hudson moved for the approval of the budget amendment. Commissioner Shaw seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, requested the following budget amendment for Capital Projects, Northwest: Code 60- 9010 -020 Legal & Administration $20,000. increase Code 60- 9010 -080 Contingency 20,000. decrease Commissioner Shaw moved for the approval of the budget amendment. Commis- sioner Smith seconded the motion and it passed with a unanimous vote. STAFF DEV. DAY Commissioner Collins moved for the approval of a request from the Library to AT LIBRARY hold a Staff Development Day. Commissioner Shaw seconded the motion and it APPROVED passed with a unanimous vote. The Library will be closed to the public on September 11, 1989, for its regular scheduled day's operation so that a staff development workshop may be conducted. MIN. CORRECTED Commissioner Hudson moved that the minutes of the regular meeting of June 19, RE: EXT. OF EMP. 1989, be corrected as follows: OF H. THOMPSON On motion associated with item concerning extension of employment of Mr. Henry S. Thompson, Health Director, the minutes should state that Commissioner Shaw seconded the motion and it passed with a unanimous vote. Commissioner Shaw seconded the motion and it passed with a unanimous vote. Commissioner Smith moved that based on the original motion of approval of extension of employment of Mr. Henry S. Thompson, that the motion be amended to specify that extension of employment be for a final period of 12 months, not subject to extension, in accordance with the Harnett County Personnel Ordinance with the effective 12 months period being July 1, 1989, to June 30, 1990. Commissioner Collins seconded the motion and it passed with a unanimous vote. EXECUTIVE SESSION Commissioner Hudson moved that the Board go into executive session. Commissioner Shaw seconded the motion and it passed with a unanimous vote. Commissioner Smith moved that the Board come out of executive session. Commissioner Collins seconded the motion and it passed with a unanimous vote. Commissioner Shaw moved that the County Manager be directed to implement a 529 REORGANIZATION OF PLANNING & IND. DEVEL. ADJOURNMENT DOCUMENT NO. 1 reorganization of the Planning and Industrial Development functions by ef- fecting a division of the planning activities and development activities into separate sectors. Commissioner Smith seconded the motion and it passed with a unanimous vote. There being no further business, the Harnett County Board of Commissioners regular meeting of August 7, 1989, duly adjourned at 12:10 p.m. NORTH CAROLINA, HARNETT COUNTY. R E S O L I Y T I O N THAT WHEREAS, the Harnett County Board of Commissioners has received a petition signed by persons owning land within Harnett County requesting that the Board of Commissioners take such action as might be necessary to impose controls within Harnett County'relative to the spotlighting of deer within the County; and WHEREAS, a determination has been made that the laws of the State of North Carolina provide that the Board of Commissioners of a County may seek, by resolution duly adopted, the imposition os such controls by the appropriate agencies of the State of North Carolina; and WHEREAS, it has been determined by the Board of Commissioners of Harnett County that all adjoining Counties impose controls and restrictions in connection with the intentional shining of a light upon a deer or intentional sweeping of a light in search of a deer; and WHEREAS, it has been represented that the activities above referenced occurr with frequency in Harnett County, in part because there are no such restrictions and controls in said County but adjoining Counties do have such restrictions and controls; NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Harnett County that the appropriate agencies of the State of North Carolina, including the North Carolina Wildlife Resources Commission, take such action as might be allowed by law to investigate and review the above referenced matter and impose within Harnett County restrictions, regulations and prohibitions which would serve to make it unlawful for anyone, between the hours of one -half hour after sunset and one -half hour before sunrise, to intentionally shine a light upon a deer or intentionally sweep a light in search of a deer in said County. This day of August, 1989. HARNETT COUNTY BOARD OF COMMISSIONERS By: Lloyd G. Stewart, Chairman 530 DOCUMENT NO. 2. NORTH CAROLINA, HARNETT COUNTY. R E S O L U T I O N THAT WHEREAS, the County of Harnett presently has no regulations that prohibit the hunting or running of deer by dogs within such County; and WHEREAS, the Harnett County Board of Commissioners has received a petition signed by persons owning land within said County requesting the imposition of controls and restrictions prohibiting the hunting or running of deer by dogs within Harnett County, and WHEREAS, the laws of the State of North Carolina provide that such controls and restrictions may be .imposed by the appropriate agency of the State upon completion of the process established by law and after the receipt by said agency of a resolution duly adopted by the Board of Commissioners of the County for which such restrictions and controls are sought; and WHEREAS, it has been alleged that property owners within the County of Harnett have determined that individuals are crossing and utilizing the lands of others in connection with hunting of deer and running of deer by the use of dogs without the permission of the owners of certain of the lands being so crossed and utilized; and WHEREAS, the North Carolina Wildlife Resources Commission is the appropriate agency to investigate this matter and comply with the procedures established by the laws of the State of North Carolina relative to the imposition of controls and restrictions of the type herein referenced; NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the County of Harnett that the State of North Carolina, by and through the North Carolina Wildlife Resources Commission, take such action as might be provided by law to impose within Harnett County, North Carolina such regulations as might be necessary to cause it to be unlawful to hunt deer by the use of dogs or to run deer by the use of dogs in Harnett County, North Carolina. This _ day of August, 1989. HARNETT COUNTY BOARD OF COMMISSIONERS By: Lloyd G. Stewart, Chairman 531 DOCUMENT NO. 3. DOCUMENT NO. 4. RESOLUTION APPROVING PLANS FOR BUNNLEVEL- RIVERSIDE WASTEWATER FACILITIES PROJECT WHEREAS, the County of Harnett, for itself, and as contracting agent for the South Central Water and Sewer District of Harnett County (as specified in that Contracting Agency Agreement between the South Central Water and Sewer District of Harnett County and the County of Harnett dated*JUne 19, 1989) has caused plans and specifications to be completed for use in constructing wastewater collection and disposal facilities to serve the Bunnlevel and Riverside Communities; and WHEREAS, the project engineers, Ragsdale Consultants, P. A. have submitted plans for said facilities and the same have been reviewed by the Harnett County Department of Public Utilities; and WHEREAS, said Department of Public Utilities has advised and reports that such plans and specifications are acceptable, and recommends that the same be approved by the County of Harnett; NOW, THEREFORE, BE IT RESOLVED by the Harnett County Board of Commissioners, the governing body of the County of Harnett, that: The plans and specifications for the Bunnlevel- Riverside Wastewater Facilities Project submitted by Ragsdale Consultants, P. A. and designated as "EPA Project Number C 370454 -02 ", together with Addendums Numbered 1 and 2 thereto, shall be and are hereby approved, subject to any minor changes necessary to implement construction of the described facilities. Duly adopted this 7th day of August, 1989, upon motion made by Commissioner Hudson , seconded by Commissioner Shaw and adopted by the following vote: Ayes 5 Noes 0 Absent 0 Abstained 0 THE COUNTY OF HARNETT BUNNLEVEL /RIVERSIDE COLLECTION FACILITIES WASTEWATER USER CHARGE SYSTEM BE IT RESOLVED BY THE HARNETT COUNTY BOARD OF COMMISSIONERS THAT THE USER CHARGE SYSTEM FOR THE BUNNLEVEL- RIVERSIDE WASTEWATER COLLECTION FACILITIES SHALL BE AS FOLLOWS: General: The Bunnlevel /Riverside Wastewater Collection System, a small diameter variable grade collection system, consists of approximately 27,000 1.f of .4 ", 6 ", and 8" collection lines, 281 interceptor tanks and service lines, 41.000 1.f of 2" through 8" force mains, and six (6) wastewater pumping stations. The Bunnlevel /Riverside Collection System serves approximately 281 customers. Metered water usage for customers is anticipated to be 16,590,000 gallons in 1990 (45,450 gpd.). User Charges The system user charges consist of the following separately determined costs: • Customer Costs - Commodity Costs - Special Services Costs Customers costs consist of billing, collection, administrative, debt amortization costs, account service, and code enforcement. These costs are shared equally by all customers regardless of the amount of wastewater discharged. Commodity costs include administration; operation, maintenance and repairs; collection, pumping and treatment costs. Commodity costs are based on the quantity of domestic strength wastewater discharged and are calculated on a unit amount per 1000 gallons. For simplicity, services charges are based on metered water usage. Unit amounts are calculated on the basis of actual water metered. Special services costs include charges for sewer service installations, sewer main extensions, industrial wastewater monitoring (if needed), and laboratory analyses of industrial wastewater. The following is a synopsis of the user charge calculations: Customer Cost: Annual Cost Administrative, billing, collecting and code enforcement cost $ 5,713.00 Labor - service line /tank maintenance; and meter reading for customers supplied by individual wells 4,255.00 Maintenance and repair of service lines and tanks 1,500.00 Transportation 1,500.00 Debt Reserve 2,000.00 Capitol Reserve 5,000.00 Debt service 13.752.00 TOTAL ANNUAL CUSTOMER COSTS 33,720.00 Cost per Customer = 33.720/vr 12 mo /yr x 281 customers = $10.00 /mo Collection and Pumping Cost for Users: Labor $ 7,000.00 Maintenance and repair 5,000.00 Materials and supplies - 2,000.00 Utilities 5,000.00 Insurance 2,000.00 Treatment Cost 16,000.00 Transportation 1,500.00 Chemicals 500.00 Capital Outlay 2.500.00 TOTAL COLLECTION & PUMPING COST FOR USERS 41,500.00 With a total annual volume collected and pumped by Bunnievel- Riverside of 16,590,000 gallons, the cost per 1,000 gallons for collection and pumping wastewater inside project limits: $41,500.00 $2.50 16,590 x 1000 gal /yr = 1000 gallons Special Services Cost: The cost for service connections including interceptor tank, service line, connections to the mains, and labor is recovered by direct fee to the user in the amount of the actual cost of the Harnett County Public Utilities Department. Other costs associated with individual users include industrial wastewater monitoring, treatability studies, special sewer main extensions, etc. Cost for these services are recovered by direct fee to the user in . the amount of the actual cost of the Harnett County Public Utilities Department. User Charges: Wastewater user charges to be adopted by the County of Harnett for 1990 are as follows: Customers Cost All Users $10.00 Commodity Cost $ 2.50 533 Special Charges: Connections Fee Industrial Wastewater Monitoring, Laboratory Analyses, Treatability Studies, Special Sewer Line Extensions - $2,000 gravity connection $2,500 S.T.E.P. connection Actual cost to County Other Provisions: Each user shall be notified, at least annually, in conjunction with a regular bill, of the rate and that portion of the user charges which are attributable to wastewater treatment services. The County shall review not less often than every two (2) years the wastewater contribution of users and user classes, the total costs of operation and maintenance of the treatment works, and its approved user charge system pursuant to the applicable Federal and State rules and regulations. In the event any infiltration and inflow should occur with regard to the Bunnlevel- Riverside Wastewater Collection Facilities, the costs related to the same shall pass equally to all users of the facilities. This User Charge System shall be operated pursuant to the applicable North Carolina General Statutes which provide for an accurate accounting for revenues and expenditures, and shall be based upon an adequate budget identifying the basis for determining the annual operation and maintenance costs and the costs of personnel, material, energy and administration. Proposed Annual Operating Budget: The following is the Proposed Annual Operating Budget for the Wastewater System: COUNTY OF HARNETT WASTEWATER SYSTEM PROPOSED ANNUAL OPERATING BUDGET SDGS Labor $11,255.00 Administration 5,713.00 Maintenance & Repair 6,500.00 Materials & Supplies 2,000.00 Utilities 5,000.00 Insurance 2,000.00 Treatment Cost 16,000.00 Transportation 3,000.00 Chemicals 500.00 Debt Service Reserve 2,000.00 Debt Service (Interest & Principle) 13,752.00 Capital Outlay 2,500.00 Net Capital Reserve (Depreciation) 5.000.00 TOTAL ANNUAL COUNTY OPERATION EXPENSE 75,220.00 The foregoing User Charge System is duly adopted this 7th day of August, 1989 upon motion made by Commissioner Shaw , seconded by Commissioner Smith and adopted by the following vote: Ayes 5 Noes 0 Abstained 0 Absent 0 THE COUNTY OF HARNETT 534 DOCUMENT NO..5. DOCUMENT NO. 6. RESOLUTION REGARDING WATER RATES FOR CUMBERLAND COUNTY WATER SERVICES WHEREAS, pursuant to N.C. Gen. Stat. §153A -275 and N. C. Gen. Stat. §153A -277, the County of Harnett may own and operate water supply and distribution systems outside its borders and in connection therewith may adopt rules and regulations therefor, and establish and enforce rates and charges for water services supplied; and WHEREAS, the County of Harnett within a short period of time is expected to acquire and thereafter own and operate a water supply and distribution system within Cumberland County; and WHEREAS, the County of Harnett desires to establish the amount of the rates and charges to be made for water services supplied therein; NOW, THEREFORE, BE IT RESOLVED by the Harnett County Board of Commissioners that the rate to be charged residential water users for water services in Cumberland County shall be Twelve Dollars ($12.00) minimum (for the first 2,000 gallons) and Two Dollars and Fifty Cents ($2.50) per one thousand (1,000) gallons for each one thousand (1,000) gallons used thereafter. Duly adopted this the 7th day of August, 1989, upon motion made by Commissioner Shaw Hudson , seconded by Commissioner and adopted by the following vote: Ayes S Noes 0 Abstained 0 Absent COUNTY OF HARNETT RESOLUTION ADOPTING RESIDENTIAL WATER USER AGREEMENT FORM FOR GENERAL USE BY THE HARNETT COUNTY DEPARTMENT OF PUBLIC UTILITIES 0 WHEREAS, the County of Harnett, through its Department of Public Utilities, operates and manages the water distribution systems of serveral water service districts, as well as water distribution systems owned and /or leased by it, and in connection therewith has, when appropriate, utilized a previously approved Water User Agreement Form in contracting to provide service to customers; and WHEREAS, representatives of the Department of Public Utilities have prepared a modified Water User Agreement Form for general use throughout all systems operated and managed by it, a copy of which is attached hereto as Exhibit "A "; and WHEREAS, the form attached is distinguishable from those forms previously adopted by the County of Harnett which are utilized in contracting with potential users in new water service areas, the same being know as "Initial Hookup - Reduced Rate Residential Water User Agreements ", which said forms shall continue to be used when appropriate; and 535 WHEREAS, upon recommendation of the Department of Public Utilities, it is the desire of the Harnett County Board of Commissioners to adopt for general use by the County the Water User Agreement form attached hereto; NOW, THEREFORE, BE IT RESOLVED by the Harnett County Board of Commissioners that it hereby adopts for general use by the Harnett County Department of Public Utilities as the agreement to be utilized in contracting to provide water service to customers, the document attached hereto as Exhibit "A" and entitled "Harnett County Department of Public Utilities Residential Water User Agreement ". AND BE IT FURTHER RESOLVED that the Director of the Harnett County Department of Public Utilities shall be and is hereby authorized to execute said Agreements for and on behalf of Harnett County. Duly adopted this 7th day of August, 1989 upon motion made by Commissioner Shaw , seconded by Commissioner Smith and adopted by the following vote: Ayes 5 Noes 0 Absent 0 Abstained 0 THE COUNTY OF HARNETT BY: Llojd �. Stewart, Chairman, Board f Commissioners ATTEST: l.uv" c), Vanessa W. Young,/ ler;c)to the Board EXHIBIT A HARNETT COUNTY DEPARTMENT OF PUBLIC UTILITIES RESIDENTIAL WATER USER AGREEMENT ( ) Harnett County ( ) Northeast Metropolitan Water District of Harnett County ( ) Water and Sewer Districtof Harnett County For Office Use Only: Owner's Mailing Address: Name Street, Route or P.O. Box City or Town, State, Zip Household Number of Persons Living in Telephone Number State Road Number AMOUNT PAID RECEIPT NO. PROPERTY NO. CUSTOMER NO. TENANTS NAME /NO. This Agreement, made and entered into this the day of , 19 , between the Harnett County Department of Public Utilities, as operator of the water supply and distribution system indicated above, (hereinafter "County ") and (hereinafter "Owner "). 536 The County, system indicated Harnett County. the County and County to obtain W Z T N E S S E T I I as operator of the water supply and distribution above, sells water to citizens and residents .of The Owner above named desires to purchase water from further desires to enter into this Agreement with the water services described. NOW THEREFORE, Inconsideration of the mutual promises herein set forth, it is agreed by County and Owner as follows: 1. The property which is the subject of this Agreement and to which water shall be supplied as provided is described as follows: 2. Owner agrees to pay to County the amount of per connection as a tap -on charge, said amount being due upon the execution of this Agreement by Owner. 3. County, pursuant to its Rules and Regulations, agrees to provide a water service connection on the above described property and to provide potable water to the Owner. 4. Owner agrees to pay to County the amount of Ten Dollars ($10.00) as a deposit, as required by the County Rules and Regulations, which deposit may be returned without interest as provided by said Rules and Regulations. Said deposit shall be due upon the execution of this Agreement by Owner. Should this agreement be for rental property, the amount of the deposit, as set forth in the said Rules and Regulations, shall be Twenty -five ($25.00) Dollars. Said deposit shall be paid by or on behalf of the tenant prior to commencement of water service. Additionally, prior to commencement of water service, the tenant must complete and file a tenant water application. 5. Owner grants the County, its successors and assigns, a perpetual easement in, over, under, and upon the above described land with the right to erect, construct, intall, lay and thereafter use, operate, inspect, repair, maintain, replace and remove water lines, meters, meter service facilities and appurtenant facilities thereon, together with the right of ingress and egress over adjacent land for the purposes mentioned above. 6. Owner shall install and maintain at Owner's own expense a 3/4 inch cut -off valve on the Owner's side of the County's water meter and a service line which shall begin at the meter and extend to the dwelling or place of use, and such other facilities as may be required by the Inspections Section of the Harnett County Planning and Development Department. The service line shall connect with the water system of the County at the nearest place of desired use by the Owner, provided the County has determined in advance that the County water system is of sufficient capacity to.permit the delivery of water at that point. 7. Owner agrees to comply with all requirements, rules and regulations applicable to water users adopted by the Division of Health Services of North Carolina Department of Human Resources. Owner further agrees that upon and after the date a plumbing connection is made between the Owner and the County, Owner shall allow no cross connection to exist between the County's system and any pipeline containing a contaminant or any pipeline connected to other' present or future sources of water. 8. Owner agrees to pay for water at such rates, time, and place as shall be determined by the County and agrees to the penalties for non - compliance with the above, as set out in the County's Rules and Regulations. 9. County shall install a water service connection for the Owner, and Owner shall then have thirty (30) days from the date of such installation to make the plumbing connection from the place of use on the above described property to the County's system. Charges for water shall commence on the date that the plumbing connection is completed, but in no event later than the end of the thirty (30) day period. That is to say, if the plumbing connection is not completed by the end of the thirty (30) day period, user charges shall commence and Owner shall be obligated to pay the minimum user bill from and after the end of such period, regardless of whether water is being supplied to Owner. 10. Owner agrees to abide by the Rules and Regulations of the County as from time to time promulgated by the Harnett County Board of Commissioners, and further agrees to abide by such other Harnett County ordinances, rules and regulations with respect to water service connections, as are adopted by the Harnett County Board of Commissioners. Additionally, Owner agrees to obtain the necessary inspections and permits related to water service connections as required by the Inspections Section of the Harnett County Planning and Development Department. 11. County shall purchase and install a cutoff valve and water meter for each service. The County shall own said meter and shall have the exclusive right to use it. 12. Owner agrees that there shall be one water connection for each building or structure requiring water connections on the above described property. A tap -on charge shall be due for each such connection. 537 13. County shall have final jurisdiction on any question of location of any service line connection to its distribution system; shall determine the allocation of water to Owner in the event of a water shortage and may shut off water to Owner if Owner allows a connection or extension to be made to Owner's service for the purpose of supplying water to another user. 14. After County has executed this Agreement, a copy shall be provided to Owner by personal delivery or by mailing to the Owner's address as indicated above. DOCUMENT NO. 7. Signed by Owner this day of 19 Owner Owner Witness Signed by County this day of 19 . WHEN RETURNING THIS AGREEMENT BY MAIL, PLEASE SEND TO Harnett County Department of Public Utilities Customer Agreements Post Office Box 1119 Lillington, N.C. 27546 (919) 1917557 September 30, 1988 BY: HARNETT COUNTY DEPARTMENT OF PUBLIC UTILITIES Rodney M. Tart, Director Harnett County Department of Public Utilities Post Office Box 1119 Lillington, N.C. 27546 (919) 893 -7575 FINANCE OFFICE DISPOSITION SCHEDULE FINANCE OFFICER, VANESSA W. YOUNG 1. Disposed of AFDC Check Register from December 1978 to July 1972. 2. Disposed of AD Check Registers from July 1972 to May 1979. 3. Disposed of Journal Vouchers from July 1977 to June 1980. 4. Disposed of Journal Vouchers from July 1983 to June 1985. 5. Disposed of Journal Vouchers from July 1977 to June 1985. (Metro) 6. Disposed of Balance Sheets from July 1946 to June 1965. 7. Disposed of Expenditure Reports from June 1977 to June 1984. 8. Disposed of Payroll Deduction Registers for 1986 and 1987 and Voidman reports for 1986 and 1987. 9. Disposed of Paywork Reports for Payroll for 1986 and 1987. 10. Disposed of Payroll Master Listing for 1986 and 1987. 11. Disposed of Metro Water Paywork Reports for 1986 and 1987. 12. Disposed of Metro Water Payroll Check Registers for 1985 and 1986. 13. Disposed of Metro Water Deduction Register for 1986 and 1987. 14. Disposed of Metro Water Master Listings for 1986 and 1987. 15. Disposed of Summer Job Check Registers for 1985. 16. Disposed of County Accrual Reports for 1986. 17. Disposed of County Payroll Check Registers for 1985. 1 538 DISPOSITION SCHEDULE July 19, 1989 1. Disposed of the following check copies: Water Fund 5/13/85 - 6/30/86 Check #'s 600 - 1599 Sewer Fund 5/30/85 - 6/30/86 Check 1P's 400 - 999 General Fund 6/12/85 - 6/30/86 Check it's 5,600 - 12,500 DSS Trust Fund 3/04/83 - 6/06/86 Check 'Ps 400 - 256 2. Disposed of Sheriff's Department Reports for the following years: 1983 -84 1984 -85 1985 -86 3. Disposed of Metro Water Fund Journal Vouchers from June 1981 to June 1985. 4. Disposed of Paylist and Receipts for the following funds: Water & Sewer 12/31/84 - 6/30/86 Buies Creek Coats Water & Sewer District 1982 - 1984 NE Metro Water 1983 - 1984 5. Disposed of Public Assistance Drafts for July 1985 to June 1986. 6. Disposed of Medicaid Drafts for July 1985 to May 1986. 7. Disposed of Miscellaneous Receipts for the following years: General Fund 1985 - 86 1983 - 1984 1985 - 1986 11 7284 - 6285 1131 - 2000 1137 - 2455 8. Disposed of the following Deposit Tickets: Metro: 1984 - 1985 Metro Payroll: 1985 - 1986 Metro Expansion: 1985 - 1986 Buies Creek Water & Sewer District: 1982 - 1983, 1983 - 1984, 1984 - 1985, 1985 - 1986 South Central: 1985 - 1986 Buies Creek Coats Water & Sewer Construction; 1984 - 1986 Northeast Metro: 1983, 1983 - 1984, 1985 - 1986 General Fund: 1983 - 1984, 1984 - 1985, 1985 - 1986 Payroll: July 1985 to June 1986 Revenue Sharing: August 1985 to June 1986 DSS Trust Fund: July 1985 to May 1986 Capital Reserve: July 1985 to June 1986 Blue Cross Blue Shield: July 1985 to June 1986 9. Disposed of the following cancelled checks: General Fund: August 1984 to June 1986 Water Fund: July 1983 to June 1986 Sewer Fund: April 1983 to June 1986 South Central Construction: November 1985 to June 1986 Facilities Fees: June 1981 to August 1984 DSS Trust Fund: March 1983 to June 1986 July 27, 1989 1. Disposed of Public Utilities Journal Vouchers from July 1, 1985 to June 30, 1986. 2. Disposed of cancelled payroll checks for the following years: July, 1977 to June, 1978 July, 1978 to June, 1979 July, 1979 to June, 1980 July, 1980 to June, 1981 July, 1981 to June, 1982 July, 1982 to June, 1983 July, 1983 to June, 1984 July, 1984 to June, 1985 July, 1985 to December, 1985 3. Disposed of time records for the following years: 1983 -84 1984 -85 1985 -86 1986 -87 539 DOCUMENT NO. 8. HARNETT COUNTY NORTH CAROLINA RESOLUTION BE IT RESOLVED that the Harnett County Board of Commissioners do hereby, by proper execution of this document, request that the North Carolina Department of Transportation add to the State's Secondary Road System for maintenance, a street in R. A. McLamb Subdivision named Riverside South. This the Seventh day of August, Nineteen Hundred and Eighty -Nine. HARNETT COUNTY BOARD OF COMMISSIONERS ATTEST: U/Lnt2ini (,c) LI c Vanessa W. Young, C DOCUMENT NO. 9. Lloyd G. tewart, Chairman FROM: E. Marshall Woodall RE: NOTICE OF TAX SUITS COMMENCED; TAX SUITS DISMISSED AND RELATED SERVICES MONTH OF JULY 1989 NAME SUIT NO. *AMOUNT COL. * *COURT ATTORNEY COSTS Barbecue Township Broers, Wesley H. & J 89 CvD 0860 Gray, David & V. 89 CvD 0560 puke Township Moore, Macy 89 CvD 0634 Norris, Donald James & Parnell, Joyce N. 89 CvD 0571 Williams, Robert L. 89 CvD 0633 Byrd, Jynelle 88 CvD 0243 (Annette Secor) Johnsonville Township Barnes, Woody & Linda 89 CvD 0453 Correa, Dorothy N/A McKay, Elroy 88 CvD 1521 Lillinaton Township Sharp, Lloyd Earl & C 88 CvD 1519 Slater, James 88 CvD 1324 Stewart's Creek Township Mitchell, Gilda 88 CvD 0683 Upper Little River Township Lee, Jimmie & Mary H. 88 CvD 0313 NOTE: Subtotals ** 1,333.88 1,790.64 608.67 1,332.01 758.07 1,315.11 700.73 510.23. 433.03 1,468.88 934.33 1,887.68 791.75 $13,865.01 240.40 190.00 245.70 190.00 236.40 190.00 140.40 90.00 240.40 190.00 344.19 290.00 239.70 190.00 75.00 75.00 247.50 190.00 242.60 190.00 289.50 240.00 240.40 190.00 390.60 340.00 $3,172.79 $2,555.00. Total Court collected interest costs. Court. New Suits: Barbecue Township Joggers, David Hall, Robert Bruce Redwine, Earl Stubbs, Allan R. Banta, Irvin J. Broere, Wesley Black River Township Holland, Boyd N. Covington, Gene Buckhorn Township Brown, William E. Cotten, John Reece 89 CvD 0854 89 CvD 0874 89 CvD 0873 89 CvD 0853 89 CvD 0849 89 CvD 0860 89 CvD 0857 89 CvD 0859 89 CvD 0871 89 CvD 0856 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 540 Duke Township Morrison, Sr., James 89 CvD 0852 Grove Township Ennis, Doris J. 89 CvD 0861 Hector's Creek Township Baker, Charles 89 CvD 0855 Williams, Kenneth H. 89 CvD 0858 Sneed, Herbert 89 CvD 0850 Johnsonville Township Swann, Felton 89 CvD 0872 Upper Little River Township Redwine, Earl* 10.00 10.00 10.00 10.00 10.00 10.00 Subtotal $ 160.00 NOTE: *Taxpayer owns property in more than one township, charges reported in other township. TOTAL ATTORNEY'S FEE Advanced Costs: Date Explanation 7 -12 -89 Lillington Postmaster - certified mail Earl J. Moniz - 89 CvD 0663 7 -13 -89 Lillington Postmaster - certified mail Charles McNeill - 89 CvD 0682 7 -18 -89 Lillington Postmaster - postage Benny Clayton McLean - 88 CvD 0990 7 -20 -89 Cumberland County Sheriff - service fee Allan Stubbs - 89 CvD 0853 7 -20 -89 Lillington Postmaster - postage Jaggers, Daniel - 89 CvD 0854 7 -20 -89 Lillington Postmaster - postage Baker, Charles - 89 CvD 0855 7 -20 -89 Lillington Postmaster - postage Allan Stubbs - 89 CvD 0853 7 -20 -89 Lillington Postmaster - postage Kenneth Williams - 89 CvD 0858 7 -20 -89 Lillington Postmaster - postage Boyd N. Holland - 89 CvD 0857 7 -20 -89 Lillington Postmaster - postage Gene Covington - 89 CvD 0859 7 -20 -89 Lillington Postmaster - postage John Reece Cotten- 89 CvD 0856 7 -20 -89 Lillington Postmaster - postage Wesley Broers - 89 CvD 0860 7 -21 -89 Lillington Postmaster - postage Doris J. Ennis - 89 CvD 0861 7 -21 -89 Lillington Postmaster - postage James C. Morrison, Sr. - 89 CvD 0852 7-21-89 Lillington Postmaster - postage Irvin J. Banta - 89 CvD 0849 7 -21 -89 Lillington Postmaster - postage Robert Bruce Hall - 89 CvD 0874 7 -21 -89 Lillington Postmaster - certified mail Tom Flow Associates, Inc. - 89 CvD 0646 7 -24 -89 Lillington Postmaster - postage Herbert Sneed - 89 CvD 0850 7 -24 -89 Lillington Postmaster - certified mail Bernard Elliott - 89 CvD 0625 7 -24 -89 Lillington Postmaster - certified mail Irvin Banta - 89 CvD 0849 7 -25 -89 Lillington Postmaster - certified mail Irvin Banta - 89 CvD 0849 Total Advanced Costs BALANCE DUE otAL E. = rshall Wood 11 Post Office Box 39 Lillington, NC 27546 Telephone: (919) 893 -5191 tewart, Chairman riv Kay. J 1 I i lanc ar.,916: cretary $ 2,715.00 Charge 8.00 4.00 .90 8.00 4.20 3.50 2.05 1.40 3.50 2.10 1.40 1.40 2.80 2.10 1.40 .65 2.00 2.80 4.00 4.00 4.00 $ 64.20 $2,779.20 a,04.4 o. Vanessa W. Youn Cler 541 1989 BOARD OF EQUALIZATION AND REVIEW FIRST MEETING OF BOARD OF EQUALIZATION AND REVIEW On April 4, 1989 the first meeting of the Board of Equalization and Review met at the County Commissioners Room. The following people were present: Lloyd Stewart Mack Reid Hudson Mayo Smith Bill Shaw Mike Brown Tony Wilder Bobby Wicker The following people presented their complaints about their pro- perty valuations and the Boards decisions are shown next to their name: Evelyn Gay Wilson 04 -0683 0151 Applied for Land Use Valuation and value of real estate dropped from $65,780 to $39,050. Wilma Langdon Godwin 06 -0595 0005 Condition factor on land was reduced from 150% to 100% and house was Abnormally Depreciated 10%. Value dropped from $50,270 to $33,580. 06 -0596 0165 No change in value. David C. Bell 03 -9586 0041 Land classifications were changed to show 1.3 acres of wood land off the road with 100% condtion factor. Property also corrected to show Spouts Springs Fire District and Ben Haven Rescue. Value of real estate dropped from $6,000 to $1,170. 03 -9586 0042 Land classifications were changed to show 1.57 acres of wood land off the road with 100X condition factor. Property cor- rected to show Spout Springs Fire District and Ben Haven Rescue. Howard Lucas 02 -1507 0320 01 02 -1507 0320 No changes on this property. William R. b Willa D. Jackson 071519 0021 02 No change in this property. Floyd Hein 010514 0168 010514 0208 010514 0210 010514 0211 010514 0333 No changes in these properties. Colene Wilkins 6 Leon Smith 050626 0038 01 Land classifications changed to show 27.75 acres of wood land and land owner plans to apply for Land Use in 1990. Real estate value dropped from $40,540 to $37,770. 050626 0043 Land classifications changed to show 103.30 acres of wood land and land owner will apply for Land Use in 1990. Real estate value dropped from $136,060 to $131,600. 050626 0043 01 No change in this property. Elizabeth L. Matthews 11 -0661 0034 No change in this property. Celli* Adcox 021505 0110 The house was Abnormally Depreciated 5%, fireplace removed, 12x7 area of base was changed to finished open porch and flooring was changed to show carpet and pine floors in lieu of just pine. Real value dropped from $25,690 to $22,840. 542 Mack D. Felton 02- 1516 -10 -31 -0001 Quality of house was changed to minimum, finished upper story is changed to unfinished upper story, storage building removed. Real value dropped from 344,150 to $17,650. John M. Ray 130528 0063 No change in this property. On April 11, 1989, Mike Brown brought these changes before the Board of Equalization and Review and all were approved. SECOND MEETING OF THE BOARD OF EQUALIZATION AND REVIEW On April 11, 1989 the second meeting of the Board of Equalization and Review met at the County Commissioners Room. The following people were present: Bill Shaw Rudy Collins Tony Wilder Mayo Smith Bobby Wicker Michael Brown Mable H. Lee 02 -1527 0106 Structural elements changed to show aluminum siding, carpet and linoleum flooring, no heat; Land Use applies; Land classifications were changed according to land owners specifications,_ The total assessed value of the property was reduced from $37,450 to $33,150. John M. Lewis 02- 1516 -07 -37 -0013 House was redrawn in the computer to show 569 square feet of the base to be a finished storage and a 56 square foot area of the base to be a unfinished enclosed porch. The total appraised value of the parcel was reduced from $61,680 to $56,740. Lewis S. Wicker 12 -0565 0201 02 Property was reviewed and there was no change. The total appraised value of the parcel remained at $1,300. Nathan & Carolyn Williams 09 -9573 0051 Land Use was applied to the land; 10.6 ac of wood land was changed to show pasture land. Total appraised value of the parcel was reduced from $34,070 to $13,620. Danny Ray Matthews 12 -0545 0079 Land classification was changed to show wood property as having no road frontage and the condition factor was changed to 707.. The total appraised value of the parcel was reduced from $37,100 to $18,360. Harold Leo Oakley 11 -0579 0127 Heat pump was changed to show forced air ducted; finished garage was changed to show finished garage with door, finished storage was changed to show 35 square feet as unfinished storage & 55 square feet as finished storage, 35 square feet as finished utility; 10 square feet of the garage was changed to show base. The total apprased value of the parcel was reduced from $94,650 to $91,890. 543 Robert R. & Dorothy Matthews 04- 0674 -19 -06 -0010 Quality of house was reduced to minimum and the value per front foot on the lot was reduced to $100. The total appraised value of the parcel was reduced from $53,900 to $20,270. 04 -0683 0101 Homesite was changed to open land and the condition factor was reduced to 100X. Total appraised value of the parcel was reduced from $5,270 to $3,380. 04- 0674 -15 -10 -0054 No change. 04-0674 -19 -15 -0010 No change. William M. & Faye Davis 06 -1507 0283 Address changed to 205 4th Street; wood deck was added to back of house; number of bedrooms was changed from 3 to 2. The total appraised value of the parcel was increased from $12,500 to *15,150. Moore E. T. & Doris M 08 -0654 0114 No change. 08 -0654 0116 No change. 08 -0655 0030 This tract was purchased from O.D. Sherman but the transfer had not been made in the computer as of yet. Property was reviewed however and the land classification was changed to show wood off the road. The total appraised value of the parcel was reduced from *6,190 to $4,210. John Lee Clark 09 -9553 0020 09 -9553 0021 09 -9554 0016 No show. Stanley & Donna Jones No show. James Carl & Oledia J. Tart 02 -1516 0072 02 -1527 0114 02 -1527 0177 02 -1527 0208 Cancelled. Agnus Hunt 04 -0673 0024 No change. William Bartlette, Jr 02- 1516 -11 -06 -0008 An abnormal depreciation factor was applied to the house; land classification was changed from multi- family class to single family residential. The total appraised value was reduced from $44,410 to *27,640. On April 18, 1989, Mike Brown brought these changes before the Board of Equalization and Review and all were approved. THIRD MEETING OF THE BOARD OF EQUALIZATION AND REVIEW On April 18, 1989 the third meeting of the Board of Equalization and Review met at the County Commissioners Room. The following people were present: Bill Shaw Lloyd Stewart Tony Wilder Mid South (Sandy Shaw) 10- 0650-13 -02 -0001 Cancelled. Mayo Smith Bobby Wicker Michael Brown 544 Arthur F. Williams 02 -15t4 0028 Second house an property had an abnormal depreciation applied due to fire damage. This abnormal depreciation was 20 %. The taxable value of this house is now $12,900 in lieu of $18,220. The new total taxable value is $53,160 compared to the old total value of $58,680. Robert & K. Kinton 05 -0635 0110 A bulk barn was removed from the property. This changed the taxable value of this property from $80,000 to $77,500. 05 -0635 0309 No change. Lewis H. McNeill 04 -0692 No show. 0108 .Murray Daniel 040692 0150 Cancelled. Harry Ray & Theresa Harrington 03 -9589 0149 Heat pump was changed to show forced air ducted; this did not changed the taxable value of this property. The taxable value remains at $80,870.00. Ina P. Barbour 06- 0597 -15 -07 -0003 The actual year built of the house was changed from 1965 to 1920 and effective year built was changed from 1965 to 1950. An abnormal depreciation was applied to the house which decreased the total taxable value of this property from $27,450 to $19,770. The abnormal depreciation is 5 %. Robert Elliott Heirs 06 -0596 0146 No change in this property but owner will be applying for Land Use Valuation in 1990 listing period. T. L. Beal 11 -0671 0057 Cancelled. Roma J. Chambers..... 11 -0670 0180 The structural elements of the house on this property were changed as follows: 3 bedrooms on the 1st floor was changed to 1 bedroom on the 1st floor and 3 bedrooms in the upstairs; quality of the house was changed to minimum; finished upper story was changed to unfinished upper story; finished carport was changed to unfinished screen porch; finished storage was changed to unfinished storage. The total taxable value was changed from $36,840 to $17,580. Ray F. & Louise Decker 11 -0579 0165 New house 407. complete; land has a 50% condition factor applied and a storage building was added. The taxable value was increased from $10,980 to $71,540. 11 -0579 0166 Condition factor on land was reduced from 85% to 60 %. The taxable value of this property was reduced from $16,380 to $11,520. Mrs. Bessie D. Stephens 05 -0635 0176 No show. Elma Marie & Thelma Jernigan 02- 1516 -12 -24 -0025 Cancelled. 545 Ina P. Smith 06 -0584 0068 The effective and actual year built of the house on this house was changed from 1947 to 1950; bedrooms changed from 2 to 3; quality of the house changed to minimum and a storage building was added. The total taxable value was reduced from $20,150 to $12,800. 06- 1506 -01 0044 No change. Mary Madeline Avery 07 -0598 0228 Land was changed from farm land to mobile home classification; 50X. under construction code was put on the dwelling and the interior walls was changed to minimum. The total taxable value was reduced from $12,060 to $6,910. The April 25, 1989 Board of Equalization and Review property value changes were approved. FOURTH MEETING OF THE BOARD OF EQUALIZATION AND REVIEW On April 25, 1989 the fourth meeting of the Board of Equalization and Review met at the County Commissioners Room. The following people were present: Mack Reid Hudson Mayo Smith Rudy Collins Bobby Wicker John Lee Clark 09 -9553 0020 The homesite was changed to wood land making the wood land 14.27 acres. Mr. Clark will be applying for Land Use valuation in the 1990 listing period. This land adjustment changed the taxable value of this property from $58,700 to $56,050. 09-9554 0016 No change on this property but Mr. Clark will be applying for Land Use in 1990. 09 -9553 0021 No change on this property but Mr. Clark will be applying for Land Use in 1990. George Womble 10- 0650 -13 -44 -0006 Womble Rental Management Association Three of the four buildings were changed to show 10 units in lieu of two and the age of two of the buildings were changed to 1983 in lieu of 1981. The total taxable value of this property was increased from $729,250 to $745,780. 110660 0118 Womble Rental Management Asso VI There was no change on this tract. Donald Ray Whittington 02 -1517 2206 Land classifications were changed to reflect property off the road; a $200 barn was removed and a 10X functional depreciation was applied to the house. These changed reduced the taxable value of this property from $49,490 to $31,230. C. Wayne Cummings 13 -0621 0089 No change on this property but Mr. Cummings will be applying for Elderly Exemption in 1990. Mrs. Gladys Tart 02- 1516 -07 -37 -0005 The lot size of this property was amended to show 110x150 and the structural elements were changed to show wood exterior walls, panel and sheetrock interior walls, gas heat and a 10X abnormal depreciation was applied to the house. These changes reduced the value of the property from $39,310 to $36,070. 02- 1516 -19 -02 -0077 No change on this tract. 546 Mrs. Lucy Wilburn 11 -0650 0034 The second dwelling on this property was amended to show the actual and effective year built of the house to be 1954, the quality of the house to be minimum, that there are 2 bedrooms and that the house does not have a heating system. These changes reduced the taxable value of this property from $86,560 to $78,480. Stacy Glenn Avery 07 -1600 0164 The land classifications were amended to show 2 acres open land, 6 acres wood land and 3.95 acres of swamp land. The topo of the land was changed to Low. This reduced the taxable value of this property from.$21,470 to $9,660. 07 -0598 0145 No change on this property. 07 -0598 0146 No change on this property. Elva E. Moffitt 07 -0690 0091 No change in this property. Toshiko Hugo Herring 01 -0525 0262 This tract of land was sight valued at $650. The topo was changed to Low and the condition factor is 100%. Thus the taxable value of this property is $650. 01 -0525 0263 This tract of land was sight valued at $650. The topo was changed to Low and the condition factor set at 100 %. Thus the taxable value on this property is $650. 01 -0525 0264 This lot was sight valued at $650, the topo changed to Low, and the condition factor set at 1007.. Thus the new taxable value of this tract is $650. 01 -0525 0265 This lot was sight valued at $650, the topo changed to Low and the condition factor set at 100 %.. Thus the new taxable value of this lot is $650. 01 -0525 0266 This lot was sight valued at $650, the topo changed to Low and the condition factor is 100%.. Thus the new taxable value of of this lot is $650. 01 -0525 0267 This lot was sight valued at $650, the topo changed to Low and the condition factor set at 100%. Thus the new taxable value of this tract is $650. 01 -0525 0268 This lot is sight valued at $650, the topo changed to Low and the condition factor set at 100 %.. Thus the new taxable value of this property is $650. 01 -0525 0269 This lot was sight valued at $650, the topo was changed to Low and the condition factor set at 100 %. Thus the new taxable value of this lot is $650. Bennie F. McLeod 07 -0589 0250 No change on this property. John Williams 12 -0575 0016 No change on this property. Janice S. Lever 02- 1516 -10 -05 -0001 An abnormal depreciation was applied to the house at 10%; exterior wall was changed to single siding; no heating system; 3 bedrooms in lieu of 4; and the finished carport was changed to finished open porch. These changes reduced the taxable value from $44,160 to $36,390. 02- 1516 -07 -20 -0013 No change on this property. 547 Robert A. West 02 -1504 0023 Value of a $700 barn was reduced to $100; land classifications were changed to reflect 1 ac homesite, 49.7 ac open land, 10.9 ac wood land, 5 ac swamp land; . These changes reduced the taxable value of this property from $61,860 to $58,510. 02 -1504 0009 The structural elements on the house were changed to show that there is no air conditioning; the 3.2 acres of open land was changed to show 3.2 acres of wood land; the two storage build- ings were reduced in value from $1300 to $600 and a 5% abnormal depreciation was added on the house. These changes reduced the taxable value of the property from $49,200 to $40,540. 02 -0594 0010 The tenant house was removed from the property and the land classifications were changed to reflect 12 ac open land, 6 ac wood land and 7 ac swamp. These changes reduced the taxable value of this property from $11,720 to $8,880. 06 -1506 001E The land classifications were changed to reflect 30 ac of swamp land in lieu of 1 ac open land and 24 ac wood land. This change reduced the taxable value of this property from $30,580 to $2,250. 06 -0595 0019 The house originally shown on this tract was transferred to parcel *06-0595-0019-02 and the land classifications were changed to reflect 7 ac wood land and 7 ac swamp land. These changes reduced the taxable value from $58,870 to $2,430. 06 -0595 0019 02 The house from parcel *06- 0595 -0019 was transferred to this tract along with 1.5 ac homesite to Sherrill G. & Teresa Allen. The new taxable value on this tract is $49,520. 06 -1505 0004 The land classifications on this tract were changed to reflect 17.2 ac open land, 14 ac wood land and 28 ac swamp land. This reduced the taxable value of this tract from $23,660 to $15,380. Maragret Roach 02- 1516 -10 -09 -0003 The interior walls of the house was changed to plaster walls; three of the bedrooms were changed to show that they were on the finished upper story and one bedroom on the bottom floor; two of the bathrooms were changed to show that they were on the finished upper story and one was on the bottom floor; the semi- finished base was changed to a unfinished basement and a 24'x14' area of the base was changed to a finished enclosed porch. Edgar Norris 02 -1519 0037 No show. James Douglas West 02- 1516 -11 -34 -0001 There was no change made to this tract, but note is made that the house is going to be removed and he will inform us when it is. Meredith Senter 05 -0623 0115 05 -0624 0307 05 -0624 0308 05 -0633 0058 08 -0654 0098 08 -0654 0139 08 -0664 0017 Bobby Wicker and the County Commissioners are to go out and look at this property and make any necessary changes. A. B. & Eva Tyndall 02 -1504 0031 The house on this tract is now shown in the out buildings and valued at $1000. The homesite was removed and the .5 ac of land shown as wood land. William Bartlette, Jr 02- 1516 -11 -06 -0008 No show. 548 Joseph D. & Blanche S. Pleasant 04- 0674 -20 -11 -0007 Mr. & Mrs. Pleasant were walk -ins. The structural ele- ments of the house were changed to show that there is no heating system in the house, only two bedrooms in lieu of three and the quality of the house is below average.' There was an unfinished open porch added to the back of the house. These changes reduced the taxable value of this tract from $28,610 to $24,490. Florine Lloyd 11 -0589 0012 Mrs. Lloyd was not a scheduled appointment. The land classifications on her tract were changed to reflect 2.55 ac open land off the road and 12.7 ac wood land off the road. This reduced the taxable value of this tract from $24,710 to $12,330. The April 25, 1989 Board of Equalization and Review property value changes were approved. FIFTH MEETING OF THE BOARD OF EQUALIZATION AND REVIEW On May 02, 1989 the fifth meeting of the Board of Equalization and Review met at the County Commissioners Room. The following people were present: Mack Reid Hudson Rudy Collins Tony Wilder Rastus B. Hudson..... 02 -1538 0004 Cancelled. Mayo Smith Bobby Wicker Michael Brown H. P. Stephenson 04 -0693 0072 No change. 04 -0693 0087 The land classification was changed to show 2.01 acres of woods with a 50% condition factor. The taxable value was reduced from $6,330 to $2,710. 04 -0693 0088 Condition factor on land was reduced to 50% making the taxable value drop from $3,530 to $1,760. Melvin Mozingo 10 -0559 0646 Quality of house was reduced to minimum and a 10% economic depreciation and a 10% abnormal depreciation was applied. This reduced the taxable value of this tract from $118,880 to $69,650. 02-1516 -08-09 -0001 The quality of the building was reduced to minimum and 1,386 square feet of the base was changed to finished storage. These changes reduced the taxable value of the property from $101,060 to $71,770. Andrew Graham & Sylvia West 02- 1527 -18 -03 -0047 06 -1507 0407 06 -1507 0408 06 -1507 0080 1 06 -1507 0080 2 No show. Lee R. Glover 12 -0555 0307 The condition factor on the open and wood land was reduced from 1252 to 90%. This reduced the taxable value of the property from $78,820 to $56,490. Clarence R. & Emily J. Wolfe 02- 1527 -18 -02 -0002 A wood deck was added-to the back of the house on this parcel and a 15x13' area of the base was changed to semi- finished- base. These changes reduced the taxable value from $58,400 to $58,370. 549 Maude B. Stewart 06- 0597 -15 -12 -0002 Two different appointments were set up for Tom Stewart (Mrs. Stewart's son) but he did not show up for either one. Dwayne & Elaine Griffin Mobile Home Value No show. T. L. Beal 11 -0671 0057 No show. Bickett W. & Judy M. Turlington 07 -0599 0300 The wood land classification was changed to show that all 8 acres are swamp land. This reduced the taxable value of this tract from $11,900 to $600. William H. Smith 10 -0578 0063 Cancelled. Jerry 8. & Pauline Stogsdill 07 -0589 0087 No show. Roger T. & Lucille T. May 02 -1519 0059 The land classification was changed to show the cleared land was off the road and that 1.14 acres of the 4.14 acres is swamp land. This changed the taxable value of this tract from $12,780 to $5,600. Jewel Lee 02 -1527 0341 Rebecca Lee Mize Heirs The condition factor on the 4.96 acres was reduced from 125% to 707. Note was also made that there is no access to this property. This reduced the taxable value of this tract from $19,840 to $5,680. 02 -1527 0006 Wanda L. & Ellis R. West Land classifications were changed to show that all the land is off the road and the condition factor was reduced from 125% to 100 %. These changes reduced the taxable value of the property from $18,180 to $7,490. 02 -1528 0038 Jewel Lee The effective and actual year built of the house on this tract was changed to 1947; a 9x7' area of the base was changed to unfinished storage; finished open porch was changed to unfinished open porch; finished screen porch was changed to unfinished porch; quality of house was reduced to minimum. These changes reduced the taxable value of this tract from $35,790 to $23,110. The land condition factor was also reduced from 150X to 125%. 02 -1527 0344 Linda Lou Lee Stevens The parcel was renumbered which changed the neighborhood of the property thus changing the value per acre on the land. This changed the taxable value of this property from $1,880 to $2,350. 02 -1527 0342 Jewel H. Lee This parcel was renumbered thus putting it in another neighborhood. This changed the taxable value of the property from $5,840 to $9,130. 02 -1527 0343 Linda Lou Lee Stevens The land classifications were changed to show all acreage off the road and the condition factor was reduced from 125X to 100X. This reduced the taxable value from $11,990 to $7,450. William C. & Frances Stone 11 -0670 0132 No change on this tract. Lee C. & Rebecca S. Parriah..... 07- 0690 -16 -30 -0005 The number of bedrooms in the house was reduced from 4 to 3; effective year built was changed from 1945 to 1920; an abnormal depreciation of 10% was applied and the value of a $300 storage was changed to $100. This changed the taxable value of this property from $29,960 to $13,350. Margaret L. McDonald..... 03 -9579 0017 There was no change on this tract but she is going to apply for elderly exemption next listing period. Jean Groves 02 -1507 0064 No show. Albert & Betty F. Main Failin 09 -9556 0009 The house was taken off and a mobile home addition was added in the out buildings; the homesite was added to the wood land bringing it to 2.53 acres. These changes reduced the taxable value of this property from $8,730 to $3,210. Mrs. A. F. Turlington 07 -0680 0041 No change. Marvin F. Poer & Co 02 -1506 0130 Sandhill Assocs of Dunn, NC All the buildings fireproof steel frames were changed to wood frame. This changed the taxable value of this property from $1,029,410 to $957,150. 02 -1515 0180 Food Lion, Inc. No change. The May 2, 1989 Board of Equalization and Review property value changes were approved. Bobb Wicker, Tax Administrator