Loading...
05181981570 Harnett County Board of Commissioners Meeting, May 18,1_981 The Harnett. County Board of Ccmd ssioners met in regular session on Monday, May 18, 1981, in the Commissioners Room, County Office Building, Lillington, North Carolina, with the following mem- bers present: M. H. Brock, Lloyd G. Stewart, Bill Shaw, Rudy Collins, and Chairman Jesse Alphin presiding. H. D. -Carso Jr., Clerk to the Board; and Edward H. McCormick, County Attorney, were also present. CALL TO ORDER Chairman Jesse Alphin called the meeting to order at 7:40 p.m PRAYER Commissioner Bill Shaw led the evening prayer. MINUTES APPROVED The minutes form the Harnett County Board of Commissioners meeting of May 4, 1981, were approved as read with the follow- ing correction: It was recorded that the cablevision committe be authorized to recognize itself at its next meeting. Commissioner Shaw requested that this motion be retracted and that the cablevision committee remain as APPOINTMENT TO BOARD OF Commissioner Shaw made a motion that Mr. Herman W. Lynch, HEALTH Mr. No Wortman, and Lloyd G. Stewart be appointed to serve on the Board of Health for three -year terms. Commissioner Collins seconded the motion and it carried. BUDGET AMENDMENT Henry Thompson, Health Director, appeared before the Board HEALTH DEPARTMENT and requested that his budget be amended as follows:. 1. WIC Program, additional funds have been allocated by the Division of Health Services for this program. APPLICATION FOR HOME HEALTH A. B. C. Code 10- 593 -25, Code 10- 593 -25, Code 10- 593 -74, $1,660. Books and Publications, be.increased by $327 Materials and Supplies, be'increased by $400 Capital Outlay -- Equipment, be increased by 2. Maternal and Child Health Fund, additional funds have been made available by the Division of Health Service for this program: A. B. C. D. E. Code 10- 592 -02, Code 10- 592 -14, Code 10- 592 -33, $209.90. Code 10- 592 -41, Code 10- 592 -44, $275. Salaries and Wages, be increasedby $2,032: Travel and Meetings, be increased by $425. Materials and Supplies, be increased by Clinician Fees, be decreased-by $820. Medical Assistance Fees, be increased by 3. Family Planning Budget A. B. C. Code Code Code 4. General 10- 591 -02, Salaries and Wages, be decreased by $234 10- 591 -05, FICA, be increased by $42 10- 591 -07, Retirement, be increased by $192. Health Fund A. Code 10- 590 -02, Salaries and Wages, be decreased by $2,114. B. Code 10- 590 -35, Laundry and Dry Cleaning, be decreased by $175 C. Code 10- 590 -43, Clinician Fees, be'increased by $1,000. D. Code 10-590-76, Dental Care, be increased-by $600 E. Code 10- 590 -13, Utilities, be increased by $600 F. Code 10- 590 -14, Travel and Meetings, be increased by 2,000 G. Code 10- 590 -16, Maintenance and Repairs, be'increased by $30U. H. Code 10- 590 -25, Books and Publications, be increased by $39 I. Code 10- 590 -33, Materials and Supplies, be increased by $225 J. Code 10- 590 -54; Bonds and Insurance, be increased by $125 K. Code 10- 590 -74, Capital Outlay -- Equipment, be increased by $600. Commissioner Shaw made a motion that the aforedescribed budgets be amended. Commissioner Collins seconded the motion and it carried. Henry Thompson, Health Director, informed the Board there is a possibility of obtaining funding for two Home Health posi- tions and requested that he be authorized to make application for this grant. Commission Brock made a motion that Henry Thompson be allowed to make application for this grant and come back to the Board when he hears the results of the app- lication. Commissioner Stewart seconded the motion and it carried. EASE AGREEMENT FOR Commissioner Shaw made a motion that the Board adopt the following ONTAINER SITE lease agreement with B. H. Mangum. Commissioner Stewart seconded the motion and it carried. NORTH CAROLINA LEASE HARNETT COUNTY THIS LEASE AGREEMENT, Made and entered into this 12th day of May, 1981, by and between B. H. MANGUM, and wife, ALBERTA MANGUM, parties of the first part, Lessor (whether one or more parties) and the COUNTY OF HARNETT, a body politic existing under the laws of the State of North Carolina, party of the second part Lessee; W I T N E S S E T H: That in consideration of their mutual promises and undertakings herein, the Lessor does hereby let, lease and demise to lessee, and lessee does hereby accept as tenant of the lessor, upon the terms and conditions hereinafter set forth, a certain lot of land situate in Johnsonville Township, Harnett County, North Carolina, and described as follows: Being a one (1) acre tract of land in Johnsonville Township, Harnett County, North Carolina, and bounded now or formerly as follows: On the East by S.R. #1155; on the South, West and North by B. H. Mangum and more particularly described in a survey plat of George L. Lott, Registered Land Surveyor, in April, 1976 as follows: BEGINNING in the western margin of S.R. #1155, a new corner with Mangum, located from an axle corner with the Johnsonville Church of God in the west margin of S.R. #1155, South 36 degrees 15 minutes West 400.5 feet to the beginning corner; thence from the beginning corner and with Mangum, North 53 degrees 45 minutes West 217.8 feet to a new corner with Mangum; thence South 36 degrees 15 minutes West with Mangum 200 feet to a stake corner with Mangum; thence another Mangum line South 53 degrees 45 minutes East 217.8 feet to a stake in the western right -of -way margin of S.R. #1155; thence as the western margin of S.R. #1155, North 36 degrees 15 minutes East 200 feet to the BEGINNING. For title reference, see Book 280, page 449, Harnett County Registry. TO HAVE AND TO HOLD said lands unto lessee for the term and upon the conditions herein set forth to wit: 1. This lease shall exist and continue for a term of 5 years from the date hereof unless sooner terminated as herein provided. The lessee shall have the option to renew this lease for an additional term of 5 years upon the the same terms and conditions set out herein. The lessee herewith pays to the lessor the sum of $1,000, receipt of which is hereby acknowledged by lessor, and agrees to pay on or before nil, the sum of nil, per year for each year this lease is in effect, to include the original term and any extensions for renewals provided for herein. Unless the lessee receives written notice sixty days prior to expiration of the original term or any renewal term, then any holdover shall be deemed an automatic renewal of this lease for an additional one year term upon the terms and conditions set forth herein. 2. Said lands are being leased to lessee for use as a containerized gar- bage facility and lessee covenants that said property will not be used for any other purpose. 3. Lessee shall not have any right to assign this lease or sublet any part of the herein demised premises and if lessee shall cease to use said pro- perty for the purposes herein mentioned prior to the expiration of the lease term said lease shall hereupon automatically terminate and expire and lease shall have no further rights hereunder. 4. Lessee shall be solely responsible for the performance of and shall pay all expenses incurred in preparing the leased premises for use as a con- tainerized garbage facility. Lessee covenants that in preparing said leased premises for such purpose it will: a. Not use any of the dirt on the leased premises as fill dirt or for any other purpose and lessee will obtain elsewhere all dirt and other materials required to build said containerized garbage facility in- cluding ramps, unloading areas and surfacing material for the access area and roadway; and l 572 TELECOMMUNICATION PROPOSAL NURSING HOMEADVI' SORY COMMITTEE APPOINTMENT BOONE TRAIL EMERGENCY SERVICES DISTRICT b. Lessee will clear the leased premises to the extent necessary in preparing said containerized garbage facility and remove and haul away from said leased premises and the adjoining lands of lessors all vegetation, trees, bushes, stumps and other material cut down, upset, destroyed or otherwise damaged in preparing said facility. Lessee covenants that it will not cut or damage anymore standing `. timber on said premises than is resonably necessary for the proper preparation of said facility. 5. Lessee will exercise allreason:ahie care and precaution to prevent garbage, paper, trash, litter or other material placed in the garbage containers or carried to the garbage facility from being blown or otherwise carried to or deposited upon the adjoining lands. In the eventany such garbage, trash, paper, litter or other material shall be blown onto, or otherwise get onto the adjoining lands, County will forthwith and at its sole expense collect, clean up and remove the same from said adjoining lands. 6. Lessee covenants and agrees that it will keep and maintain premises in a sanitary condition in compliance with standards set by State Law as amended or changed from time to time and further convenants that it will empty or cause to be emptied the garbage-containers placed on the demised premises at least once each week and more often and as frequently as may be necessary to prevent said containers from overflowing. 7. Lessee will take all resonable care and precaution to prevent any fires from being started on the leased premises or in the containers to be placed on the leased premises and shall be responsible for and shall re- imburse lessor for any and all damages which lessor and his adjoining lands may suffer as a result of any fire which started on the leased pre- mises or got onto the adjoining lands of lessors as a result of anything done or failed to be done upon said leased premises by lessee or any person using said leased premises and the garbage facility thereon. 8. Lessee covenants that upon the termination of this lease it will forth- with clean up the leased premises, remove therefrom all garbage, paper, trash, litter or other material which has been placed upon or which has accumulated on said lands and will likewise dismantle and remove from said demised premises all structures, building materials, equipment and other property which has been placed on said demised premises. 9. It is understood that the term lessor or the singular term "his" shall mean "lessors" or "their" when there are two or more lessors named. IN WITNESS WHEREOF, the parties of the first part have hereunto set their respective hands and seals and the 'County of Harnett has caused this lease to be executed in its name by its appropriate officers, all -by authority of a resolution duly adopted by the Board of Commissioners of Harnett County. ATTEST: Clerk,tH.C. Board of Commissioners S/S B. H. Mangum Lessor S/S Alberta Mangum Lessor COUNTY y HARNETT, /- irman, Herne ard of Commis By: (Seal) (Seal) i unty ers Mr. Ernest Smith, Communication Representative with Carolina Telephone and Telegraph, presented a Telecommunications proposal for- Harnett County Governmental Offices. This proposal consists of a Focus II EPABX System at the cost of $4,785.26 per month for the first 84 months plus an installation fee of $7,029.05. The Board thanked Mr. Smith for his presentation and infotuied him that they would study the proposal. Commissioner Brock made a motion that the Board appointed Mr. Billy Wade of Dunn to serve on the Nursing Home Advisory Committe Commissioner Shaw seconded the motion and it carried. Dr. Eldon Sloan, President of the Boone Trail Emergency Services Board of Directors, appeared before the Board and presented the following resolution for the Board's consideration: BUDGET AMENDMENT AFDC RESOLUTION AUTHORIZING PULIC HEARING ON CREATION OF BOONE TRAIL EMERGENCY SERVICE DISTRICT Resolved that the report on Boone Trail Emergency Service District be filed with the clerk to the board this date and that a public hearing be and the same is hereby set for July 20, 1981 at 8:00 P.M. at the County Office Building on 1st and Front Steet in the Town of Lillington, North Carolina; and that notice of said hearing be sent to each owner of property in the proposed district as shown by the County tax records as of June 16, 1981 at least four (4) weeks prior to the hearing by the tax supervisor Tom Allen; that notice of the hearing be published in the Harnett County News at least once not less than one week prior to the hearing; further that the Clerk to the Board obtain an Affidavit of Publication from the editor of the Harnett County News and that Tom Allen certify to the Board of County Commissioners of Harnett County on or before said hearing that this mailing to owners of property in said district has been completed. The Form of said Notice shall be as follows: NORTH CAROLINA HARNETT COUNTY NOTICE TO OWNERS OF PROPERTY IN THE UPPER LITTLE RIVER TOWNSHIP WHO ARE WITHIN THE BOUNDARIES OF THE PROPOSED BOONE TRAIL EMERGENCY SERVICE DISTRICT. Take notice that a hearing will be held on the 20th day of July, 1981 at 8 O'clock p.m. at the County Office Building on 1st and Front Street in the Town of Lillington, North Carolina, for the purpose of hearing matters relevent to the creation of a special emergency fire protection, ambulance and rescue service district. A map of the proposed district is attached or appended to this Notice. The boundaries of the proposed Boone Trail Emergency Service District en- compass the entire Township of Upper Little River exclusive of the areas in the Upper Little River Township which are already included in the Flat Branch and Summerville Fire Districts. A report entitled "Report: Boone Trail Emergency Services" was filed with the Board of Commissioners of Harnett County, on the 18th day of May, 1981 and is available for public inspection at the Office of the Clerk to the Board of Commissioners. By: BARN COUNTY BOARD OF COMMISSIONERS esse Alphin, Ch rman Upon motion of Commissioner Stewar Wsecond by Commissioner Shaw the foregoing resolution passed up.n the following vote. AYES: 5 NOES: 0 ; Abstained 0 ; Absent 0 . Commissioner Brock made a motion that Code 10- 690 -109A, A.F.D.C., be increased by $469. This amount representing additional AFDC Equal- izing Funds received from the State for the F.Y. 1980 -81. Commissioner Stewart seconded the motion and it carried. BUDGET AMENDMENT Commissioner Stewart made a motion that the Board of Elections bud - BOARD OF ELECTIONS get be amended as follows in order to purchase voting booths: SHELTERED WORK- SHOP'S NAME CHANGED TO HARNETT PRODU- CATION ENTERPRISES ADJOURNMENT A. Code 430 -012, Printing and Binding, be decreased by $400. B. Code 430 -074, Capital Outlay, be increased by $400. Commissioner Shaw seconded the motion and it carried. M. H. Brock, County Manager, informed the Board that the Harnett County Sheltered Workshop is considering changing its name to Harnett Producation Enterprises to reflect that is it an industry in Harnett County. Commissioner Brock made a motion that the Board agree for the Sheltered Workshop Advisory Board to change the name of Sheltered Workshop to Harnett Producation Enterprises. Commission er Shaw seconded the motion and it carried. There being no further business, the Harnett County Board of Co ,1issioners meeting of May 18, 1981, duly adjourned at 9:30 p.m. esse Alphin hairman Hollie Wade H. D. Carson Secretary Clerk 574 Harnett County Board of Equalization And Review - 1981 First Meeting SECOND MEETING The first meeting of the Harnett County Board of Equalization and Review was held on April 30, 1981, from'9`,a,m. to 4 p.m., in the Commissioners Room, County Office Building, Lillington, North Carolina,,as was duly advertised, with the following members present: Jesse Alphin, Lloyd G. Stewart, M. H. Brock, Bill Shaw, and Rudy Collins. The following oath was administered by Ruby Currin with the Clerk of Superior Court Office and each Commissioner present ascribed thereto: HARNETT COUNTY NORTH CAROLINA T, , do solemnly swear (or affirm) that I will support and maintain the Constitution and laws of the United States, and the Constitution and laws of North Carolina, not inconsistent therewith, and that I will faithfully discharge the duties of my office as a member of the Board of Equalization and Review of Harnett County, North Carolina, and that I will not allow my actions as a member of the Board of Equalization and Review to be influenced by personal or political friendships or obligations so help me God. The following property owners appeared before the first Board of Equalization and Review: 1. Joe L. Ausley appeared before the Board on behalf of Joe L. Ausley and Sharon B. on 1:10 acre tract located in Buckhorn Township valued at $2,930. This land was priced on dirt road but it was not located on a road. It was the decision of the Board of Equalization and Review to reduce the value of this land to $2,640. 2. Mrs. Mabel Fowlers Johnson appeared before the Board on behalf of the J. W. Johnson Heirs, located in Averasboro Township, and re- quested her 1981 application for land use, valued on 93.2 acres be accepted. The Board10f Equalization ?.And,Review :deoided that due :to un- usual circumstances that she had during 'the :required filing period to accept her 1981 application for land use. 3. Blanche Paul appeared before the Board and requested the Board to accept his application for land use value which was not received in the tax office on time. The Board did not accept this applicati for land use for the year 1981. 4. Zenner T. Gardner appeared before the Board on behalf of Zellne' T. Gardner and others concerning No. 48 Block G., Carolina Lakes Subdivision located in Barbecue Township and valued at $6,000. It was the decision of the Board of Equalization and Review not to change the value set on this lot. 5. Charles Revels appeared before the Board concerning a metal building located in Buckhorn Township on a 71 acre tract. The build. ing was valued at 31,330. It was the decision of the Board of Equalization and Review not to change the value of this property. The Board of Equalization and Review recessed until May 14, 1981, which would be the date of the second Board of Equalization and Review. • The second meeting of the Board of Equalization and Review was held on May 14, 1981, from 9 a.m. to 4 p.m. in the Commissioners Room, County Office Building, Lillington, North Carolina, as was duly advertised, with the following members present: Jesse Alphin Jack Brock, Rudy Collins,:and Lloyd-G. Stewart. 1. Nora S. Spence appeared before the Board concerning 189.72 acres located in Upper Little River Township, valued at $85,880 and also concerning the amount. It was the decision of the Board of Equal- ization and. Reziew not to change the Value of her property and also not to change the amount of wasteland that was recorded. The Tax Supervisor used the amount of wasteland that was recorded by Mrs. Spence on her application for land use assessment. 2. C. Turner Revels appeared before the Board on behalf of C. Turner Revels and Diane C. concerning,the value of their house which is set at $90,250. After the property was reviewed, it was the decision of the Board to reduce this property to $81,220, 3. John H. Wellons appeared before the Board on behalf of John H. and Calvin C. Wellons concerning the Meadowlark Apartments, located in Averasboro Township. The first tract is located on 5.97 acre tract, valued at $418,300. :I:t was. the: decision of the Board.- to" reduce 'the'valiue to $405,750 by giving 3o economics` rental.' -The apartments that were. located on the • _ 4 THIRD MEETING 7.03 acres were valued at $888,370. It was the decision of the Board of Equalization and Review to reduce the value to $861,720 by giving a 3% economics due to rental. The Board of Equalization and Review recessed until May 21, 1981, which will be the third Board of Equalization and Review. The third and final Board of Equalization and Review was held on May 21, 1981, in the Commissioners Room, County Office Building, Lillington, North Carolina, as was duly advertised, with the fol- lowing members present: Jesse Alphin, Jack Brock, and Lloyd O. Stewart 1. Mr. W. A. Coats appeared before the Board on behalf of Coats and Shelly Apartments, Inc., located on 16.17 acre tract in Black River Township, valued at 226,620. It was the decision of the Board of Equalization and Review to reduce the value to $186.640. 2. John R. Mann appeared before the Board on behalf of John R. Mann and Judith M. Mann concerning on dwelling located on 4 lots in Duke Township, valued at $58,005 based on a 50o completion. It was the decision of the Board of Equalization and Review to reduce the value to $50,900 correcting the number of square feet of a two story add- ition and also a one story addition. 3. Kenneth Mack Johnson and Carolyn Johnson appeared before the Board on the value of their dwelling located on a 9.16 acre tract in Duke Township. The dwelling was priced as Brick and finished. After reviewing the property, it was found that the dwelling was 90% completed and only 1/3 brick. It was the decision of the Board of Equalization and Review to reduce the value from $99,450 to $81,420. 4. L. Parks Brewer appeared before the Board on behalf of L. Parks Brewer and Patricia L. concerning dwelling valued at $69,410. Due to the greenhouse valued as living quarters, the Board of Equaliza- tion and Review reduced the value to $65,210. 5. Mrs. Alta McLamb appeared before the Board per written letter on behalf of Mrs. Alta Pearl McLamb concerning the 13.9 acres valued at $7,630. After review, it was the Board's decision to chance the value. Also in the letter she appeared for Alta McLamb heirs' land, a 37 acre tract valued 13,700 located in Averasboro Township. After reviewing the request, the Board's decision was not to change the value. 6. Harold Pleasant Stephenson, Jr., per letter requested the Board of Equalization and Review to reduce the value of Lot 17 in Green Acres Subdivision located in Black River Township because this property is swamp land and will not perk in order to be used as a building lot. It was the decision of the Board of Equalization and Review to reduce this property from $1,450 to $1,Q80. Mr. Stephen- son also requested that Lot 18 in Green Acres Subdivision be reduced in value because this property was swampy and could not be used as a building lot. It was the decision of the Board of Equalization and Review to reduce this lot form $650 to $490. Upon motion of Commissioner Shaw seconded by Commissioner Stewart, the Board of Equalization and Review adjourned for the year, 1981, at 4 p.m. on May 21, 1981. The motion carried with a unanimous vote. Thomas Allen, Clerk Board of Equalization and Review