Loading...
05021988591 HARNETT COUNTY BOARD OF COMMISSIONERS MEETING, MAY 2, 1988 The Harnett County Board of Commissioners met in regular session on Monday, May 2, 1988, at the County Office Building, Lillington, North Carolina, with the following members present: Bill Shaw, Rudy Collins, Mack Reid Hudson, Mayo Smith, and Chairman Lloyd G. Stewart presiding. 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. ALL TO ORDER Chairman Stewart called the meeting to order at 9 a.m. INUTES The minutes of the public hearing, April 18, 1988, and the minutes of the regular meeting, April 18, 1988 were approved. INVOCATION DOT Commissioner Smith offered the invocation. Ray Stone, Highway Maintenance Engineer, North Carolina Department of Trans- portation, appeared before the Board to discuss road matters and situations in Harnett County. RESOL. RE: ADD. Dallas H. Pope, County Manager, presented a resolution requesting that a road OF ROAD IN HICKORY in Hickory Hills Subdivision, located in the Anderson Creek area be added to ILLS SUBD. the State's secondary road system for maintenance. Commissioner Shaw made a motion to adopt 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 May 2, 1988, as document No. 1. CABLEVISION REPORT Terry Brown, General Manager, Southern Cablevision, reported on the progress of the construction of cablevision in the County. ASSO. OF RETARDED Dr. Harry Larche, representing Association of Retarded Citizens appeared CITIZENS before the Board to report on activities of the group, including Special Olympics. Mr. Albert Gregory reported on the activities of the Harmony Program and Mrs. Gail Weiss reported on Jolly Day Camp. Dr. Larch requested the Board's consideration of an increase of the County's financial contri- bution to the Association of Retarded Citizens in the upcoming budget process. SO. SERV. FEES Jack Bryan, Director, Social Services, presented for the Board's considera- POLICY tion, a policy statement concerning fees to be charged for home studies in private custody actions. The matter was tabled until the next regular Board meeting. RESOL. RE: LICENSE WITH CAROLINA N.W. RAILWAY CO. Glenn Johnson, County Attorney, briefed the Board concerning cablevision franchise application that was submitted at the last Board meeting. Glenn Johnson, County Attorney, presented a request from the Sheriff's Depart- ment to hire a qualified applicant who is the son of a part -time employee. Commissioner Collins made a motion that based on significant recruitment difficulties as outlined by Sheriff Lewis Rosser in his letter of April 27, 1988, and based on the facts contained in this letter, that the hiring of David R. Moore as a school liaison officer within the Sheriff's Department be approved by the Board of Commissioners. Commissioner Smith seconded the motion and it passed with a unanimous vote. John M. Phelps, II, presented a resolution regarding License with Carolina and Northwest Railway Company. Commissioner Hudson made a motion to adopt 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 May, 2, 1988, as document No. 2. AIRPORT POWER LINEDa11as H. Pope, County Manager, presented a FAA Grant Agreement Amendment on RELO. PROJECT Airport Power Line Relocation Project. Commissioner Smith made a motion FAA AGREE. to approve the grant agreement and as required by the laws of the State of North Carolina, that the Harnett County Board of Commissioners resolve and hereby adopts the FAA Grant Agreement Amendment to the Airport Power Line Relocation Project. Commissioner Hudson seconded the motion and it passed with a unanimous vote. BUDGET AMEND. Dallas H. Pope, County Manager, requested the following budget amendment for Emergency Medical Services: Code 10 -5400 -011 Code 10 -5400 -014 Code 10 -5400 -016 Code 10 -5400 -031 Code 10 -5400 -033 Code 10 -5400 -035 Code 10- 5400 -008 Code 10 -5400 -054 Code 10- 5400 -074 Telephone & Postage $ 500. Increase Travel & Meetings 800. Increase Maintenance & Repair - Equip. 1,150. Increase Automotive Supplies 500. Increase Materials & Supplies 150. Increase Laundry & Dry Cleaning 1,000. Increase Workmen's Compensation 2,000. Decrease Insurance & Bonds 1,000. Decrease Capital Outlay - Equipment 1,100. Decrease Commissioner Smith made a motion to approve the budget amendment. Commis- sioner Collins seconded the motion and it passed with a unanimous vote. 592 TAX REFUNDS TAX ATT. REPORT ADJOURNMENT Llo d Dallas H. Pope, County Manager, requested a budget amendment for the Landfill Department; Code 10- 6600 -045, Contracted Services, $6,150 decrease; and Code 10- 6600 -074, Capital Outlay- Equipment, $6,150 increase. Commissioner Shaw made a motion to approve 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 Special Appropriations, Code 10- 8700 -145, Bunnlevel- Riverside Wastewater Study, $9,995 increase. Commissioner Smith made a motion to approve 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 Public Utilities - Code 30 -8100 -034, Chemicals,$5,000 increase; and 30- 8100 -120, Capital Reserve, $5,000 decrease. Commissioner Collins made a motion to approve the budget amendment. Commissioner Shaw seconded the motion and it passed with a unanimous vote. Rodney Tart, Director, Public Utilities, requested the following budget amendment for South Central Water System: Code 35- 4100 -016 Maintenance & Repair - Equip. $1,000 Increase Code 35- 4100 -033 Materials & Supplies 1,000 Increase Code 35- 4100 -120 Capital Reserve 2,000 Decrease Commissioner Collins made a motion to approve the budget amendment. Commis- sioner Shaw seconded the motion and it passed with a unanimous vote. Bobby Wicker, Tax Administrator, requested the following budget amendment due to budget amendment dated April 18, 1988 for Travel & Meetings was made in error: Code 10- 4550 -008 Workmen's Compensation Code 10- 4550 -014 Travel & Meetings Code 10- 4550 -074 Capital Outlay - Equipment Code 10- 4550 -045 Contracted Services $ 100 Increase 2,000 Increase 250 Increase 2,350 Decrease Commissioner Collins made a motion to approve the budget amendment. Commis- sioner Shaw seconded the motion and it passed with a unanimous vote. Wayne Faircloth, Director, Department of Human Resources, requested the following budget amendment to re- allocate funds for the adjustment of the Joint Account, which is a consolidation account for all JTPA programs: Code 10- 7400 -136 Joint Account $30,000 Increase Code 10- 7400 -137 Title II -A (OJT) 15,000 Decrease Code 10- 7400 -139 Title II -A (Class) 15,000 Decrease Commissioner Collins made a motion to approve the budget amendment. Commis- sioner Shaw seconded the motion and it passed with a unanimous vote. Henry Thompson, Director, Health Department, requested the following budget amendment because of allocation for Health Promotion /Disease Prevention from N.C. Division of Health Services for F.Y. 1987 -88: Code 10- 7600 -025 Books & Publications $2,300 Increase Code 10- 7600 -046 Medical & Surgical Supplies 813 Increase Code 10- 7600 -074 Capital Outlay 9,345 Increase Commissioner Smith made a motion to approve the budget amendment. Commis- sioner Shaw seconded the motion and it passed with a unanimous vote. Bobby Wicker, Tax Administrator, reported on activities of the Tax Department for the month of April, 1988. Commissioner Smith made a motion to approve the following tax refunds: 1. Timothy C. & T. McLeod, 803 West "E" St., Erwin, NC 2. Carl W. Turnage, 406 West "D" St., Erwin, NC 3. Ronald Lynn Norris, 504 Wondertown Dr., Erwin, NC 4. Vada Adams Dean, P. 0. Box 152, Buies Creek, NC $ 94.75 84.91 21.04 264.93 Commissioner Hudson seconded the motion and it passed with a unanimous vote. The Tax Attorney's report for the month of April was filed with the Board and is copied in full at the end of these minutes dated May 2, 1988, as document No. 3. There being no further business, the Harnett County Board of Commissioners meeting of May 2, 1988, duly adjourned at 10:30 a.m. Stewart, Chairman Lfel4f4aAci Kay $. Blanchard, Sec. Vanessa W. Young,/ ler,i to the Bd. DOCUMENT NO. 1. DOCUMENT NO. 2. 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 Department of Transportation add to the State's Secondary Road System for maintenance, Oak Ridge Avenue in Hickory Hills Subdivision located in the Anderson Creek area off Highway 210. This'the Second Day of May, Nineteen Hundred and Eighty- Eight. HARNETT COUNTY BOARD OF COMMISSIONERS ATTEST: AM oAaa- Vanessa W. Young, Cle ' �� Lloy G./Stewart, Chairman RESOLUTION REGARDING LICENSE WITH CAROLINA AND NORTHWESTERN RAILWAY COMPANY • WHEREAS, the County of Harnett, by and through its Department of Public Utilities, operates certain water transmission lines in the South Central Water and Sewer District of Harnett County; and WHEREAS, in order to obtain the necessary license to construct and maintain certain water transmission lines upon and under rights of way or properties owned by the Carolina and Northwestern Railway Company, it is necessary for the County of Harnett to enter into the Agreement attached hereto as Exhibit "A "; and WHEREAS, the County of Harnett desires to enter into said Agreement; NOW, THEREFORE, BE IT RESOLVED by the Harnett County Board of Commissioners that: 1. The County of Harnett is hereby authorized to and shall enter into the Agreement with the Carolina and Northwestern Railway Company attached hereto as Exhibit "A ". 2. The County of Harnett and its officers and /or agents are hereby directed to execute said Agreement. Duly adopted this 2nd day of May, 1988, upon motion made by Commissioner Hudson , seconded by Commissioner Shaw and passed by the following vote: Ayes 5 Noes 0 ATEST: Vanessa W. Young, Cler Absent 0 Abstained 0 HARNETT COUNTY BOARD OF COMMISSIONERS By: L1,bydJ G. Stewart, hairman IT IS AGREED between EXHIBIT "A" CAROLINA AND NORTHWESTERN RAILWAY COMPANY, a corporation of the State of North Carolina and of the Commonwealth of Virginia, hereinafter styled Company; and COUNTY OF HARNETT, a political subdivision of the State of North Carolina, hereinafter styled Licensee: 1. Company grants unto Licensee, insofar as Its title enables it so to do, the license, as a personal privilege and not transferable without the written consent of Company, to construct and maintain three water pipeline crossings across and under the right of way or property (hereinafter called "property ") of Company, one 12 -inch pipeline located 3,659 feet North of Milepost VF -22 located as shown on Drawing marked Exhibit A; one 4-inch pipeline located 1,501.50 feet South of Milepost VF -16 located as shown on Drawing marked Exhibit 8; and one 6 -inch pipeline located 4,200 feet South of Milepost VF -18, located as shown on Drawing marked Exhibit C, at or near LILLINGTON, North Carolina; the aforementioned Installations, hereinafter together called "Facility ", being those identified and located substantially as shown on said annexed prints furnished by Licensee. Licensee will pay the sum of $150.00 as a consideration for the license hereby granted. Licensee further agrees to pay unto Company for said privilege a rent of NONE DOLLARS ($ -0 -) per annum, payable annually in advance. Licensee further agrees to reimburse Company, upon bill rendered, for any and all expenses which may be incurred by Company, resulting from or In connection with any such special engineering studies, field supervision or flagging protection as Company may find necessary to perform in connection with the installation or maintenance of said Facility. 2. Licensee will construct and maintain Facility, at its expense, in such manner as will not interfere with operations of Company or endanger persons or property of Company, and in accordance with (a) plans and specifications (If any) shown on said print and any other specifications reasonably prescribed by Company, (b) applicable regulations prescribed by statute or by governmental authority, and (c) applicable specifications adopted by the American Railway Engineering Association when not in conflict with plans, specifications or regulations mentioned in (a) and (b) above. Licensee shall give the Division Superintendent of Company at least 72 hours' advance notice of Licensee's Intention to begin construction of said Facility. Licensee will, at its expense, make such changes in location, grade or construction of Facility, as may be, at any time, required by Company. 3. Whenever cathodic protection is installed, Licensee will notify Company prior to its being placed In service in order that tests may be conducted on Company's signal and communications systems for possible interference. If said Facility causes degradation of the signal or communications facilities of Company, Licensee, at its expense, will relocate the cathodic protection and /or provide such necessary protection and /or corrective equipment as may be necessary to eliminate said interference to the satisfaction of Company. This provision applies to the existing signal and communications equipment of Company and to any said signal or communications equipment which Company may install In the future. 4. If Facility endangers or interferes with operations of Company, or i1' Licensee is in default hereunder and does not remedy such default or condition after notice by Company so to do, this license may be revoked by Company and Licensee shall, at its expense, upon written notice by Company, and in any event upon termination of this agreement by either party as hereinafter provided, remove Facility from Company's property and restore said property to its condition existing prior to construction of Facility. If Licensee fails to remove Facility, Company may do so at Licensee's expense. If an emergency arises which in Company's judgment requires Immediate repairs to Facility, Licensee will, upon request, do the necessary work, or failing so to do, Company may make such repairs at Licensee's expense. 5. Said Facility shall be constructed and maintained at the sole risk of Licensee and Licensee agrees, without regard to negligence on the part of Company or any other corporation controlling, controlled by or under common control with Company, to save Company or any other corporation controlling, controlled by or under common control with Company, wholly harmless from and against all claims, damages, expenses and liability (whether or not such liability has been judicially determined) for loss of life, personal injury or - damage tocproperty, resulting from or in any, manner attributable to the construction, maintenance, use, operation or presence of the Facility, or to the presence of the equipment or employees of Licensee, on Company's property. 6. (a) During the period of construction or any period of maintenance, repair, renewal, removal or relocation of the Facility, Licensee shall Insure the obligations assumed in Article 5 in -a manner and with a company satisfactory to Company and with a combined single limit (bodily injury, death or property damage) of not less than $2,000,000. (b) In the event a pipeline Involves hazardous materials, Licensee shall provide evidence of General Liability insurance with a combined single limit of not less than $2,000,000 throughout the term of the agreement. -, (c) If an outside contractor is to construct, maintain, repair, renew, remove or relocate said Facility on Company's premises, then Licensee, in addition to the insurance provided for in subsection (a) hereof, shall require said contractor to furnish Company with a Railroad Protective Liability Insurance Policy naming Company as the named insured and issued to the contractor, with a combined single limit of $2,000,000 for all damages arising out of bodily injury, death, property damage liability and physical damage to property 'lability per occurrence with an aggregate limit of $6,000,000. 596 i (d) Evidence of such insurance (Certificate of Insurance for the General Liability insurance policy and the original policy of Railroad Protective Liability insurance) must be furnished to and approved by the Director Insurance, Norfolk Southern Corporation, 8 North Jefferson Street, Roanoke, VA 24042 -0022, prior to occupancy of the Company's property or commencement of construction on Company's premises. 7. This agreement shall take effect as of the day , 19 , and may be terminated by either party hereto time by 60 days' written notice to the other of such termination. EXECUTED In duplicate, each part being an original, as of the day of , 19 . of at any CAROLINA AND NORTHWESTERN RAILWAY COMPANY, By Real Estate Manager. •To US z .•-a .W F- n 0 25'.(r) 90 ° / /'00" COUNTY OF HARNETT, By .Rai /rood croseing warning light 5' 47'00 Hwy 90/ NCS R 90° /0'00" 13 cc BM- Concrete nal/ RR Sta 37'88.00 El /40.57 I/ /G VQC /box / (Typical) �( /2" 1779 ct NORFOLK 50' of 24 "stee/ casing bored 0 jacked under railroad with 54'of /2 "D /P *Mile Post 22 RAILROAD CROSSING NO. 1 EXHIBIT A L /LLit,&ro 1, A./C, /20- 3 -91W/ c.¢Mw. (n.$) V- - /,z /6 Pipe Line and Crossing to be installed /" =20' horizonto /, / '= 5' yarti&:ta /maintained in accordance with latent el:proved AMERICAN RAILWAY E.NOINEERINC ASSOCIATION'S "Specifications for Pipelines or Conveying Flammable and 3 +50 4 +00 Non- flammable substWee0" . 130 L...S,f,J Consulting Engineers SOUTH CENTRAL WATER 8 SEWER DISTRICT OF ETracks 140 -of- ri/ls- /Bose — _ -- ,---= --- —ici t- 'ng —rl -Dl 1?— 241-cos ? -,clan 'a 1" el lel'a MO b slack av2a1Cf. inc. WATER DISTRIBUTION FACILITIES 130 L...S,f,J Consulting Engineers SOUTH CENTRAL WATER 8 SEWER DISTRICT OF 5 0 L /a /Aarev, .U.c, 77, -3- 9113/ \CWM </s7 V -/. /s — III -To US III (1wy40I EXHHIBJT B Grove/ roads 00 m of L Jj r r • G 0•„I .h ,4 N Ty p G ! N °: RAILROAD CROSSING • NO. 2 b bp 0 (3° > q° /"= 20'hor /zonla/ /' 5' vertical F o H� tl G V ri 0 c Y'.' CO' • • 60' of l2 "steel casing bored 8 jacked vpder railroad with 72 of 4 "O /P • 4"— c GV0C/ box (Typ,J_ BM (Assumed) C R.R. '.cks E/. 200. 04.5 v NUS . • _ I T U' 1 � Tracks P9 i l / V- <I y 1- / G ase-of I Ui N H l het WATER CENTRAL DISTRIBUTION Consulting Engineers SOUTH WATER a SEWER i.FACILITIEs DISTRICT .0 --BIacIC&.VaaLCh,Inc. — _1955. _ u 'C'T T rnh! •r . ,% -•-.. .... 6J? \ 60'of /6! steel cosing bored a /ached under railroad wl/h 72' of o H m 6" DIP b ° 0 V be N C W E o i 0 a u V E. Q Y 6vaa) box (Typj BM= (Assumed7. £ R.R. Tray E/. 200.00 RAILROAD CROSSING. NO 25' EXHIBIT C L /ZZ /N6 roti, Ale. o d Q o o / "•20'horironlo/ /• 5'verl/co/ • • 4. N• m S A2 i 0 +50 1+00 .1+50 50 rte; 1 ,J 6 12 a I! nil I9 L 200 I� -- - - - --- • - -�I � - - - --- 1 ". t, IDI • - - a t Stack &\fieatct�,inc. WATER DISTRIBUTION. FACILITIES Candling SOUTH CENTRAL WATER 6 SEWER DISTRICT HSNNi TT enmity unarm PROM I"• 14C 598 DOCUMENT NO. 3. FROM: E. Marshall Woodall, Harnett County Tax Attorney RE: NOTICE OF TAX.. SUITS COMMENCED; TAX SUITS DISMISSED AND RELATED SERVICES MONTH OF APRIL 1988 NAME SUIT NO. Averasboro Township Loren Glenwood Johnson N/A David L. & Laura Massey 88 CvD 0137 Barbecue Township George F. & P. Warwick 87 CvD 1218 Grove Township Lorenzo Tyron & Donna Davis 87 CvD 0563 Ruthie Mae Hayes 87 CvD 0858 Johnsonville Township James R. & Mary Hailey 87 CvD 0902 Upper Little River Township Cynthia L. Franklin 88 CvD 0215 Joseph E. Ray 88 CvD 0270 James A.McKay et als 88 CvD 0315 Subtotal New Suits: Averasboro Township Willie Coxum, III 88 CvD 0253 10.00 Buckhorn Township John Knight heirs 88 CvD 0142 10.00 AMOUNT COL. ATTY FEE 6,966.00 25.00 411.87 65.00 645.27 190.00 558.04 742.47 190.00 290.00 372.63 190.00 190.00 190.00 190.00 1,374.35 1,550.41 1,003.90 13,624.96. .1,520.00 Stewart's Creek Township James W. Campbell 88 CvD 0383 10.00 Upper Little River Township Benjamin Harrison Yarborough 88 CvD 0307 10.00 Jimmy Lee 88 CvD 0313 10.00 James C. McKay et als 88 CvD 0315 10.00 Norman. .H. McAuley 88 CvD 0314. 10.00 Subtotal 70.00 TOTAL ATTORNEY'S FEE $1,590.00 Advanced Costs: Date Explanation Amount 4-6-88 Lillington Postmaster - postage Annette Secor - 88 CvD 0243 .75 4 -6 -88 4 -6 -88 4 -6 -88 4 -6 -88 4 -6 -88 4 -8 -88 4 -12 -88 4 -12 -88 4 -12 -88 4 -12 -88 Lillington Postmaster - certified mail Christine Finley - 87 CvD 1137 Sheriff of Pitt County- service fee Tommy Harris - 88 CvD 0299 Lillington Postmaster - certified mail Carl McMahon - 87 CvD 1214 Lillington Postmaster - certified mail Lacy Mack Johnson - 88 CvD 0260 Sheriff of Wake County - service fee Mary Ellen Smith 88 CvD 0269 Lillington. Postmaster - postage Willie Coxum, III - 88 CvD 0253 Lillington Postmaster - postage Benjamin Yarborough - 88 CvD 0307 Lillington Postmaster - postage Jimmy Lee - 88 CvD 0313 Lillington Postmaster - postage James McKay et als - 88 CvD 0315 2.20 8.00 2.20 2.20 8.00 2.00 1.40 .70 4.40 Lillington Postmaster - postage Norman McAuley - 88 CvD 0314 1.40 1 5.9 Date Explanation Amount 4 -13 -88 Lillington Postmaster - postage John Knight heirs - 88 CvD 0142 1.50 4 -18 -88 Lillington Postmaster - certified mail Freda Monk - 87 CvD 1250 2.20 4 -18 -88 Lillington Postmaster - postage Charles Poole - 87 CvD 0528 1.75 4 -19 -88 Sheriff of Lee County - service fee James C. McKay et als - 88 0315 8.00 4 -25 -88 Lillington Postmaster - postage James Campbell - 88 Cvd 0383 2.10 4 -25 -88 Lillington Postmaster - certified mail Milton Bowe - 87 CvD 1303 6.60 4 -25 -88 Lillington Postmaster - certified mail Lacy Johnson - 88 CvD 0260 2.20 4 -26 -88 Lillington Postmaster - certified mail Rodney Brown - 88 CvD -248 2.00 Total Advanced Costs $59.60 BALANCE DUE $1,649.60 ,I, MaA,11) x /4 J4) ,.,1 � L4 E. Marshall Woodall, Tax Attorney P.O. Box 39 Lillington, NC 27546 Telephones (919) 893 -5191 r 602 MONTHLY REPORTS RESOL. AWARDING CONTRACT FOR TENNIS COURTS RESOL. RE: HIGHWAY 27 SUBDIVISION PLAT BILLY GLOVER TIRZAOVILLAGE SUBDIVISION SIERRA VILLA SUBDIVISION ADJOURNMENT Commissioner Hudson made a motion to approve the budget amendment. Commis- sioner Smith seconded the motion and it passed with a unanimous vote. Monthly reports for April, 1988, from the Department of Social Services, Sheriff's Department, Inspections, Health Department, and Emergency Medical Services were filed with the Board. Jerry Blanchard, Director, Transportation and Procurement, presented a reso- lution awarding contract for repair and resurfacing of tennis courts at Neils Creek Park and Barbecue Park. Commissioner Smith made a motion to adopt 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 May 16, 1988, as document No. 2. Glenn Johnson, County Attorney, presented a resolution concerning relocation of Highway 27. 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 May 16, 1988, as document No. 3. Carla Stephens, Planner /Developer, presented a subdivision plat for Billy Glover Subdivision, owned by Billy Glover, 13 lots located in Averasboro Township, S. R. 1810. Commissioner Smith made a motion to approve the subdi- vision plat. Commissioner Hudson seconded the motion and it passed with a unanimous vote. Carla Stephens, Planner /Developer, presented a subdivision plat for Tirzah Village Subdivision, Phase I, owned by Frankie Hamilton, 30 lots located in Upper Little River Township, U.S. 421. Commissioner Shaw made a motion to approve the subdivision plat. Commissioner Smith seconded the motion and it passed with a unanimous vote. Carla Stephens, Planner /Developer, presented a subdivision plat for Sierra Villa Subdivision, Section IV, owned by Sierra Villa Development Company, 17 lots located in Anderson Creek Township, S.R. 1120. Commissioner Shaw made a motion to approve the subdivision plat. Commissioner Smith seconded the motion and it passed with a unanimous vote. There being no further business, the Harnett County Board of Commissioners meeting of May 16, 1988, duly adjourned at 7:45 p.m. L oyd . Stewart, Chairman Ka Blanchard, Secretary Vanessa W. Young, Cle e Board 60,3 DOCUMENT NO. 1. 1 1 RESOLUTION DESIGNATING THE REVISED BOONE TRAIL FIRE DISTRICT THAT WHEREAS, the Boone Trail Fire District has heretofore been designated; and WHEREAS, it is the desire of the Harnett County Board of Commissioners to designate a revised Boone Trail Fire District in order to encompass and include certain areas; and WHEREAS, a map and description of the proposed revised Boone Trail Fire District have been submitted to the Harnett County Board of Commissioners for its consideration, and such map and description have been considered; and WHEREAS, the Board of Commissioners of the County of Harnett is granted the power and authority to approve fire districts within the County of Harnett; and WHEREAS, it has been determined that the Boone Trail Fire District should be designated as set forth in said map and description, copies of which are attached hereto and incorporated herein by reference; NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the County of Harnett that the Boone Trail Fire District shall be and same is hereby designated to be as set forth on that certain map which is attached hereto and incorporated by refer- ence and as set forth in that certain description which is attached to said map; BE IT FURTHER RESOLVED by the Board of Commissioners of the County of Harnett that a copy of this resolution, and the attached map and description shall be filed among the minutes of said Board, and that a copy of this resolution and the attach- ments hereto, together with the minutes adopting such resolution shall be transmitted to the North Carolina Department of Insurance, P. O. Box 26387, Raleigh, North Carolina 27611, and to ISO - Commercial Risk Services, Inc., 3700 National Drive, Suite 111, Caswell Building, Raleigh, North Carolina 27612. This the 16th day of May , 1988. ATTEST: Clerk CERTIFIED TO BE A TRUE COPY: HARNETT COUNTY BOARD OF COMMISSIONERS B DOCUMENT NO. 2. NORTH CAROLINA, HARNETT COUNTY. R E S O L U T I O N THAT WHEREAS, the County of Harnett has heretofore solicited bids in connection with the proposed repair and resurfacing of tennis courts located at facilities owned by said County; and WHEREAS, such solicitation was conducted in accordance with the requirements of the laws of the State of North Carolina; and WHEREAS, the number of bids initially received was not sufficient to meet the requirements of the applicable provisions oftlaw and it was therefore necessary to resolicit bids in connec- tion with such proposed work; and WHEREAS, said resolicitation has now been completed as required by law and the County of Harnett received two bids in response thereto; and WHEREAS, the bids received have been reviewed and it has been determined that the lowest bid submitted was in the amount of Sixteen Thousand Eight Hundred Ninety -Nine Dollars ($16,899.00) and was submitted by Carolina Sports. Surfaces, Inc., P. 0. Box 37760, Raleigh, North Carolina 27727 -7760; and WHEREAS, the bid submitted by such low bidder was in compli- ance with the bid requirements and the laws of the State of North Carolina and was accompanied by an acceptable bid security as required by the bid conditions; and WHEREAS, it has been determined that all requirements of law have been complied with, that Carolina Sports Surfaces, Inc. is the low bidder, is a responsible bidder, and has the capability to perform the work in question, and that the contract for the subject work should be awarded to said bidder; NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the County of Harnett that the contract for the above refer- enced work shall be and same is hereby awarded to Carolina Sports Surfaces, Inc. This 16th day of May, 1988. ATTEST: HARNETT COUNTY BOARD OF COMMISSIONERS Vanessa W. Young, Cl Board G. Stewart, Chairman DOCUMENT NO. 3. NORTH CAROLINA, HARNETT COUNTY. RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT THAT WHEREAS, the North Carolina Department of Transportation has heretofore relocated the route of North Carolina Highway Number 27 within the boundaries of Harnett County; and WHEREAS, such action was taken initially without any notifi- cation to the County of Harnett or its citizens at large; and WHEREAS, inquiry and investigation have been made by the County of Harnett regarding the rerouting and redesignation of such highway within the boundaries of Harnett County; and WHEREAS, it has been determined that there is extreme con- cern by the County of Harnett, certain municipalities within said County and many, many business people and citizens of said County regarding the present status of North Carolina Highway Number 27 and its present location; and WHEREAS, the Board of Commissioners of the County of Harnett has determined that the action taken by the North Carolina Department of Transportation in relocating North Carolina Highway 27 failed to take into account the impact which such action would have on the County, municipalities located within said County and business people and citizens of such County; and WHEREAS, the location of North Carolina Highway Number 27 has a direct and crucial effect on the welfare of the County of Harnett, the commerce therein conducted, and the commerce flowing from east to west and west to east therethrough; and WHEREAS, the present location of North Carolina Highway Number 27 within Harnett County is not in the best interests of the citizens of such County and those in eastern North Carolina utilizing said highway; NOW, THEREFORE, BE IT RFSOLVF.D by the Board of Commissioners of the County of Harnett that any and all necessary action be taken by the North Carolina Department of Transportation to relocate the route of North Carolina Highway Number 27 back to the vicinity of Buies Creek, North Carolina, and that such action be taken forthwith. Adopted the _ day of May, 1988. HARNETT COUNTY BOARD OF COMMISSIONERS ATTEST: Vanessa W. Young, Cler Board