Loading...
0201198840j HARNETT COUNTY BOARD OF COMMISSIONERS MEETING, FEBRUARY 1, 1988 1 CALL TO ORDER INVOCATION MINUTES APPROVED DOT ROAD ADDED TO STATE SYSTEM The Harnett County Board of Commissioners met in regular session on Monday, February 1, 1988, at the County Office Building, Lillington, North Carolina, with the following members present: Bill Shaw, Mack Reid Hudson, Mayo Smith, and Chairman Lloyd G. Stewart presiding. Commissioner Rudy Collins was absent. Others present Were: Dallas H. Pope, County Manager; Glenn Johnson, County Attorney; Vanessa W. Young, Clerk to the Board; and Kay S. Blanchard, Recording Secretary. Chairman Stewart called the meeting to order at 9:00 a.m. Commissioner Smith offered the invocation. The minutes from the regular Board Meeting on January 19, 1988, and a public hearing on January 19, 1988, were approved. Ray Stone, Highway Maintenance Engineer with the North Carolina Department of Transportation appeared before the Board to discuss road matters and situations in Harnett County. Commissioner Hudson made a motion to approve a resolution adding an unnamed road in R.A. McLamb Subdivision to the state road system for maintenance. 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 February 1, 1988, as document No. 1. James Goff, Director, Agriculture Extension, requested funds to develop an Agriculture Extension information publication for County distribution. No action was taken. CABLEVISION REPORT Terry Brown, General Manager, Southern Cablevision, reported on the progress of the construction of cablevision in the County. RESOL. RE: HPE PROCLAMATION RE: RSVP BUDGET AMENDMENTS Dallas H. Pope, County Manager, presented a resolution commending Harnett Production Enterprises. Commissioner Hudson made a motion to adopt 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 February 1, 1988, as document No. 2. Dallas H. Pope, County Manager, presented a proclamation concerning Retired Senior Volunteer Program. Mrs. Avis Hall, Coordinator of RSVP, briefed the Board on statistics concerning the program since its beginning in 1973. Commissioner Smith made a motion to adopt the proclamation. Commissioner Hudson seconded the motion and it passed with a unanimous vote. The proclamation is copied in full at the end of these minutes dated February 1, 1988, as document No. 3. Dallas H. Pope, County Manager, requested a budget amendment for Public Assistance; Code 10- 7710 -147 Permanent Families Task Force $1,500.00 increase, for meeting and training sessions. Commissioner Shaw made a motion to approve the budget amendment. Commissioner Smith seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, requested the following budget amendments for various departments to implement merit pay increase program: DEPARTMENT CODE & DESCRIPTION INCREASE DECREASE Finance 10- 4400 -002 10- 4400 -005 10- 4400 -007 10- 4400 -012 10- 4400 -016 10- 4400 -033 10- 8800 -160 Administration 10- 4200 -002 10- 4200 -005 10- 4200 -007 Board of Elections 10- 4300 -002 10- 4300 -005 10- 4300 -007 10- 8800 -160 Tax Dept. 10- 4500 -002 10- 4500 -005 10- 4500 -007 10- 8800 -160 Register of Deeds 10- 4800 -002 10- 4800 -005 Salaries & Wages $1,0 Tax Expense Retirement Expense Printing & Binding 5 Maintenance & Rep. - Equip. 5 Materials & Supplies 2 Contingency Fund Salaries & Wages FICA Tax Expense Retirement Expense Salaries & Wages FICA Tax Expense Retirement Expense Contingency Fund Salaries & Wages FICA Tax Expense Retirement Expense Contingency Fund 08. 77. 52. 00. 00. 50. 1,344. 101. 68. 318. 24. 16. 858. 65. 44. Salaries & Wages 468. FICA Tax Expense 36. $ 190. 358. 372. 500 Public Buildings Sheriff's Department 10- 4800 -007 10- 8800 -160 10 -5000 -002 10 -5000 -005 10 -5000 -007 10- 8800 -160 10- 5100 -002 10 -5100 -005 10 -5100 -007 10- 8800 -160 Communications 10 -5110 -002 10 -5110 -005 10- 5110 -007 10 -8800 -160 Jail Ambulance Service DEPARTMENT Transportation/ Procurement Inspections Landfill Soil Survey Planning Dept. Agriculture Extension Department of Human Resources HUD Health Dept. Home Health 10 -5120 -002 10 -5120 -005 10 -5120 -007 10- 8800 -160 10 -5400 -002 10 -5400 -005 10 -5400 -007 10- 8800 -160 Social Services Retirement Expense 24. Contingency Fund 528. Salaries & Wages FICA Tax Expense Retirement Expense Contingency Fund Salaries & Wages FICA Tax Expense Retirement Expense Contingency Fund Salaries & Wages FICA Tax Expense Retirement Expense Contingency Fund Salaries & Wages FICA Tax Expense Retirement Expense Contingency Fund Salaries & Wages FICA Tax Expense Retirement Expense Contingency Fund CODE & DESCRIPTION 10 -5550 -002 10- 5550 -005 10 -5550 -007 10- 8800 -160 10 -5600 -002 10 -5600 -005 10 -5600 -007 10 -8800 -160 10- 6600 -002 10- 6600 -005 10- 6600 -007 10- 6700 -002 10- 6700 -005 10- 6700 -007 10- 8800 -160 10- 7200 -002 10- 7200 -005 10- 7200 -007 10- 8800 -160 10- 7300 -002 10- 7300 -007 10- 7300 -009 10- 8880 -160 10- 7400 -136 10- 8800 -160 10- 7500 -002 10- 7500 -005 10- 7500 -007 10- 8800 -160 10- 7600 -002 10- 7600 -005 10- 7600 -007 10- 8800 -160 10- 7610 -002 10- 7610 -005 10- 7610 -007 10- 8800 -160 10- 7700 -002 10- 7700 -005 Salaries & Wages FICA Tax Expense Retirement Expense Contingency Fund Salaries & Wages FICA Tax Expense Retirement Expense Contingency Fund Salaries & Wages FICA Tax Expense Retirement Expense Salaries & Wages FICA Tax Expense Retirement Expense Contingency Fund Salaries & Wages FICA Tax Expense Retirement Expense Contingency Fund Salaries & Wages Retirement Expense Medicaid Tax Contingency Fund Joint Account Contingency Fund Salaries & Wages FICA Tax Expense Retirement Expense Contingency Fund Salaries & Wages FICA Tax Expense Retirement Expense Contingency Fund Salaries & Wages FICA Tax Expense Retirement Expense Contingency Fund Salaries & Wages FICA Tax Expense 330. 25. 17. 6,740. 507. 255. 284. 22. 15. 684. 52. 25. 745. 57. 39. 372. 5,954. 321. 761. 387. INCREASE DECREASE $ 342. 26. 18. 419. 32. 22. 2,166. 163. 109. 138. 11. 7. 36. 3. 2. 138. 7. 2. 176. 128. 10. 7. 1,416. 107. 72. 510. 39. 26. 4,440. 335. $ 386. 473. 156. 41. 147. 176. 145. 1,595. 575. 501 TAX DEPT. REPORT TAX REFUNDS 10- 7700 -007 Retirement Expense 10 -8800 -160 Contingency Fund 224. 3,330. DEPARTMENT CODE & DESCRIPTION INCREASE DECREASE Youth Services 10- 7730 -002 10- 7730 -005 10- 7730 -007 Library Parks & Recreation Public Utilities - Water - Sewer 10- 8100 -002 10- 8100 -005 10- 8100 -007 10- 8800 -160 10- 8200 -002 10 -8200 -005 10 -8200 -007 10- 8800 -160 30 -8100 -002 30- 8100 -005 30- 8100 -007 30- 8100 -200 32- 8300 -002 32- 8300 -005 32- 8300 -007 32- 8300 -200 Salaries & Wages FICA Tax Expense Retirement Expense Salaries & Wages FICA Tax Expense Retirement Expense Contingency Fund Salaries & Wages FICA Tax Expense Retirement Expense Contingency Fund Salaries & Wages FICA Tax Expense Retirement Expense Contingency Fund Salaries & Wages FICA Tax Expense Retirement Expense Contingency Fund $ 444. 34. 23. 450. 35. 23. 348. 28. 18. 270. 21. 14. 90. 7. 5. $ 129. 393. 305. 102. Commissioner Hudson made a motion that the budget amendments be approved. Commissioner Shaw seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, requested a budget amendment for Public Buildings; Code 10 -5000 -054 Insurance & Bonds $44,000. increase needed due to increase in insurance premium. Commissioner Shaw made a motion to approve the budget amendment. Commissioner Hudson seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, requested a budget amendment for Public Utilities; Water - Code 30- 8100 -004 Professional Services $5,500. increase, needed due to increase in audit fees and attorney fees. Commi- ssioner Smith made a motion to approve 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; Sewer - Code 32- 8300 -004 Professional Services $1,500. increase needed due to increase in audit fees. Commissioner Smith made a motion to approve 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 Jail; Code 10- 5120 -035 Laundry & Dry Cleaning $2,000. increase, Code 10- 5120 -054 Insurance & Bonds $6,500. increase. Commissioner Shaw made a motion to approve the budget amendment. Commissioner Hudson seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, requested a budget amendment for Com- munications; Code 10 -5110 -054 Insurance & Bonds $1,500. increase. Commissioner Shaw made a motion to approve the budget amendment. Com- missioner Smith seconded the motion and it passed with a unanimous vote. Bobby Wicker, Tax Administrator, reported on activities of the Tax Dep- artment for the month of January, 1988. Tax Attorney's Report, Document No. 4. After discussion concerning the unusual workload in the Tax Department due to citizens seeking information concerning tax listing and revaluation, Commissioner Smith made a motion to authorize Dallas H. Pope, County Manager, and Bobby Wicker, Tax Administrator, to evaluate the situation and install new telephone and /or hire temporary personnel to assist in responding to customer queries concerning tax revaluation and listing. Commissioner Hudson seconded the motion and it passed with a unanimous vote. Commissioner Smith made a motion to approve the following tax refunds: 1. W.K. Weeks Termite Service, Rt. 2, Box 9, Dunn, NC 2. John J. & Betty B. Tew, 2002 Erwin Road, Erwin, NC 3. Donald S. Davis, Rt. 1, Box 363, Erwin, NC $ 33.00 6.08 54.33 r 502 4. Palmetto Communications, Rt. 1, Box 427, Spring Lake, NC 5. John J. & Betty Tew, 2002 Erwin Road, Erwin, NC 6. Clyde D. & T. Lamberth, P. 0. Box 493, Erwin, NC 7. Viola Davis, P. 0. Box 493, Erwin, NC 28339 8. Womble Rental Management, P. 0. Box 1376, Lillington, NC 9. Wilson Suggs, 2503 Erwin Road, Dunn, NC 10. Joseph W. Goheens, Rt. 2, Box 189, Lillington, NC 11. Shirley B. Matthews, 2016 Rice Road, Sanford, NC 12. William C. & L. Marshburn, 1508 Brunswick Drive, Dunn, NC 13. Ronnie & Bobbie Thorne, Rt. 3, Box 39, Cameron, NC 75.21 20.71 17.59 .78 118.16 69.65 181.81 20.29 95.20 76.79 Commissioner Shaw seconded the motion and it passed with a unanimous vote. SHERIFF'S DEPT. Major Larry Knott, Chief Deputy, Sheriff's Department, presented the REPORT Sheriff's Department report for the month of January. PETITION RE: FEASIBILITY STUDY FOR SOUTHWEST W&S RESOL. RE: WEST CENTRAL W & S DIST. CONSTRUCTION JANE LADNER APPOINTED TO YOUTH PLANNING BOARD SUBDIVISION PLATS: BENTON PLACE PHASE I WOODLAND RIDGE PHASE I ADJOURNMENT Captain Bill Strickland, Sheriff's Department, presented the yearly report of the Sheriff's Department for 1987. Dr. N.L. Stroud, representing residents in Johnsonville area, presented a petition for consideration of a feasibility study for water and sewer service in the proposed Southwest Water & Sewer District. Commissioner Smith made a motion to authorize the County Manager to proceed with securing a feasibility study for the proposed Southwest Water & Sewer District. Commissioner Shaw seconded the motion and it passed with a unanimous vote. Commissioner Smith made a motion to adopt a resolution approving plans for construction of water distribution system in West Central Water & Sewer District. 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 February 1, 1988, as document No. 5. Commissioner Hudson made a motion to appoint Mrs. Jane Ladner to Harnett Youth Planning Board for a term effective February 1, 1988 through Decem- ber 31, 1988. Commissioner Shaw seconded the motion and it passed Com- missioner Smith made a motion to authorize the County Attorney to draw up a resolution approving payment in settlement of the condemnation cases for CP &L concerning the Harnett County Airport powerline relocation project. Commissioner Hudson seconded the motion and it passed with a unanimous vote. Carla Stephens, Planner /Developer, presented a subdivision plat for Benton Place, Phase I, six lots located in Black River Township. Commissioner Hudson made a motion to approve the subdivision plat. Commissioner Shaw seconded the motion and it passed with a unanimous vote. Carla Stephens, Planner /Developer, presented a subdivision plat for Woodland Ridge, Phase I, 18 lots located in Hector's Creek Township. Commissioner Shaw made a motion to approve the subdivision plat. Com- missioner Hudson seconded the motion and it passed with a unanimous vote. There being no further business, the Harnett County Board of Commissioners meeting of February 1, 1988, duly adjourned at 11:20 a.m. Clerk Sec re 4. aolAceLA I 503 DOCUMENT NO. 1. HARNETT COUNTY, NORTH CAROLINA. RESOLUTION Be It Resolved that the Harnett County Board of Commissioners do hereby, by the proper execution of this document, request that the North Carolina Board of Transportation add to the State's Secondary Road System for Maintenance an unnamed road in R. A. McLamb Subdivision located off SR 1725, near Erwin. This the 1st day of February, 1988. ATTEST: DOCUMENT NO. 2. HARNETT COUNTY, NORTH CAROLINA. HARNETT COUNTY BOARD OF COMMISSIONERS / MIA-Jaras LL•yd I Stewart, Chairman RESOLUTION That, Whereas, The Commission of Accreditation of Rehabilitation Facilities has resurveyed Harnett Production Enterprises which has again received accreditation from the Commission; and Whereas, Harnett Production Enterprises was established in August, 1977, as the Harnett County Sheltered Workshop with six handicapped adult clients; and Whereas, Harnett Production Enterprises now provides service to 102 clients with a staff of 20 employees and operates for the purpose of assisting handicapped adults of Harnett County to achieve a degree of vocational and social independence by providing rehabilitative services and job training; and Whereas, Harnett Production Enterprises has trained and assisted more than 100 disabled citizens which have been placed in revenue producing jobs since its establishment; and Whereas, Harnett Production Enterprises operates out of two locations, the old Maple Grove School and the Dunn Middle School facilities, which provides clients entering the program with a work setting to prepare them for improved services through the various training programs; and Whereas, the many accomplishments of Harnett Production Enterprises would have been impossible without the dedicated efforts of Mrs. Phyllis Clayton, Director, and her staff. Now, Therefore, Be It Resolved that the Harnett County Board of Commissioners commends Mrs. Phyllis Clayton and her staff for their outstanding performance in operating Harnett Production Enterprises, and providing handicapped clients vital self -help and daily living skills that enable them to live fuller, more independent lives. Adopted this 1st day of February, 1988. HARNETT COUNTY BOARD OF COMMISSIONERS ATTEST: Vanessa W. Young Cle Llo G /•te art, Chairman 504 DOCUMENT NO, 3. DOCUMENT NO. 4. HARNETT COUNTY, NORTH CAROLINA. PROCLAMATION WHEREAS, Harnett County will be observing the Fifteenth Anniversary of the Retired Senior Volunteer Program; and WHEREAS, over 1800 senior citizens in Harnett County have served as RSVP volunteers; and • WHEREAS, there are 325 who are currently providing services; and WHEREAS, the effective and'efficient delivery of services by many agencies and institutions in the county has been and is dependent upon their volunteer aid; and WHEREAS, the RSVP volunteers are giving their time, . talents, expertise, and energies.-to- accomplish these ends; and WHEREAS, the services rendered are making a tremendous impact on the welfare of the county's citizenry; and WHEREAS, all citizens of the county are deeply appreciative of the services these volunteers provide; THEREFORE, as an expression of their appreciation, the Harnett County Board of Commissioners hereby proclaims February 26, 1988, to be HARNETT COUNTY RSVP DAY and commends this observance to its citizens. Duly adopted this the first day of February, Nineteen Hundred and Eighty - Eight. ATTEST: Vanessa W. Yo tg, C rk HARNETT COUNTY BOARD OF COMMISSIONERS Stewart, Chairman FROM: E. Marshall Woodall, Harnett County Tax Attorney RE: NOTICE OF TAX SUITS COMMENCED; TAX SUITS DISMISSED AND RELATED SERVICES MONTH OF JANUARY 1988 NAME SUIT NO. AMOUNT COL. ATTY FEE Anderson Creek Township Maxie Ray Taylor Averasboro Township Juanita Lucas James Junius Hudson Mrs. Ruby Hudson Barbecue Township Carl McMahon Black River Township Ricky Lee Day Grove Township Don W. Pleasant Lillington Township Virgil Smith Julia. B. McLean Stewart's Creek Township Albert McNeill Alfredia Cox Willie H. McLean New Suits: NONE Subtotal 87 CvD 1162 87 CvD 1143 85 CvD 0588 74 CvD 1628 87 CvD 1214 87 CvD 1304 87 CvD 0517 87 CvD 0589 87 CvD 1084 87 CvD 1269 87 CvD 1232 87 CvD 1329 • 808.83 190.00 414.93 851.33 195.83 535.44 887.99 748.18 190.00 340.00 190.00 190.00 200.00 105.67 75.00 613.21 65.00 1,327.15 190.00 2,373.06 190.00 2,043.42 190.00 10,905.04 2,010.00 TOTAL ATTORNEY'S FEE $2,010.00 50d Advanced Costs: Date Explanation 1 -4 -88 Lillington Postmaster - certified mail Mary Bethea - 87 CvD 0608 1 -4 -88 Lillington Postmaster - postage Nathan Johnson - 87 CvD 1378 1 -5 -88 Lillington Postmaster - certified mail Virginia Faison - 87 CvD 1138 1 -20 -88 Lillington Postmaster - certified mail Frank Turner Heirs 1 -22 -88 Lillington Postmaster - certified mail Tommy Ray West - 87 CvD 0962 1 -22 -88 Lillington Postmaster - certified mail Eva Minter - 87 CvD 1084 Total Advanced Costs BALANCE DUE _ AL4674( �/�n Jam__ E. Marshall Woo a 1, Tax Attorney P.O. Box 39 Lillington, NC 27546 Telephone: (919) 893 -5191 DOCUMENT NU. 5. Amount 1.84 1.83 1.84 1.67 3.68 7.36 $18.22 $2,028.22 RESOLUTION APPROVING PLANS FOR CONSTRUCTION OF WATER DISTRIBUTION SYSTEM - WEST CENTRAL WATER AND SEWER DISTRICT OF HARNETT COUNTY - PHASE I WHEREAS, the Harnett County Board of Commissioners, sitting as the governing body of the West Central Water and Sewer District of Harnett County (hereinafter "the Board ") desires to move forward towards construction of Phase I of the water distribution system in the District; and WHEREAS, the District engineers have submitted plans to the District for the said water distribution system, said plans having been submitted to the District on December 29, 1987; and WHEREAS, the Harnett County Public Utilities Department has reviewed said plans and reports that the same are acceptable, and recommends that said plans be approved by the Board; and WHEREAS, the Board now desires to approve said plans; .NOW, THEREFORE, BE IT RESOLVED by the Harnett County Board of Commissioners, sitting as the governing body of the West Central Water and Sewer District of Harnett County, that: The plans and specifications for Phase I of the water distribution system of the West Central Water and Sewer District submitted to said District by the District's Engineers on December 29, 1987 and designated as Black & Veatch Project No. 03155 shall be and are hereby approved, subject to any minor changes necessary to implement construction of said water distribution system. 506 Duly adopted this 1st day of February, 1988, upon motion made by Commissioner Smith , seconded by Commissioner Shaw and passed by the following vote: Ayes 4 Noes 0 Absent, 1 AT ST: A- v«o4?J Abstained U HARNETT COUNTY BOARD OF COMMISSIONERS sitting as the governing body of the West Central Water and Sewer District of Harnett County By: Vanessa W. Young, oy G. Stews t, Cha rman