Loading...
071816mHARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting July 18, 2016 The Harnett County Board of Commissioners met in regular session on Monday, July 18, 2016, in the Commissioners Meeting Room, County Administration Building, 102 East Front Street, Lillington, North Carolina. Members present: Staff present: Jim Burgin, Chairman Gordon Springle, Vice Chairman Abe Elmore, Commissioner Barbara McKoy, Commissioner Joe Miller, Commissioner Paula Stewart, Deputy County Manager Dwight Snow, County Attorney Margaret Regina Wheeler, Clerk Chairman Burgin called the meeting to order at 7:00 pm. Commissioner Elmore led the Pledge of Allegiance and invocation. Chairman Burgin called for additions and deletions to the published agenda. Commissioner McKoy moved to approve the agenda as published. Commissioner Elmore seconded the motion which passed unanimously. Commissioner Elmore moved to approve the following items listed on the consent agenda. Vice Chairman Springle seconded the motion which passed unanimously. 1. Minutes: June 20, 2016 Regular Meeting June 14, 2016 Work Session 2. Budget Amendments: 1 Health Department Code 110-7600-441.54-26 110-7600-441.58-14 110-7600-441.60-33 110-7600-441.64-25 NEW Advertising Travel Materials & Supplies Books & Publications Prescription Drug Overdose 2 Health Department Code 110-7600-441.32-76 Incentives 110-7600-441.33-45 Contracted Services 110-7600-441.41-11 Telephone & Postage 500 increase 100 increase 200 increase 700 increase 1,500 increase 1,450 increase 16,021 increase 100 increase July 18, 2016, Regular Meeting Minutes Harnett County Board of Commissioners Page 1 of 8 2 Health Department continued Code 110-7600-441.58-14 Travel 110-7600-441.60-33 Materials & Supplies 110-7600-441.60-47 Food & Provisions 110-7600-441.64-25 Books & Publications 110-0000-353.76-09 Susan G. Komen 6 Public Utilities Debt Service Fund Code Interest NE Metro 522-9001-431.86-31 522-9001-431.87-31 522-9003-431.86-31 522-9003-431.87-31 522-9006-431.86-31 522-9006-431.87-31 522-9007-431.86-31 522-9007-431.87-31 522-0000-389.50-00 Principal NE Metro Interest South Central Principal South Central Interest South West Principal South West Interest Bunnlevel W&S Principal Bunnlevel W&S Interfund Transfer 7 Harnett County General Fund Code 110-8702-470.86-20 COPS 2009 School interest 110-8702-470.87-20 COPS 2009 School principle 110-8702-470.86-34 2016 Ref (2009) COPS School interest 110-8702-470.87-34 2016 Ref (2009) COPS principle 110-8800-429.32-16 Contingency 8 General Fund Health Department 110-7600-441.60-33 Materials & Supplies 110-7600-441.60-46 Medical Supplies 110-0000-331.76-11 Immunization Action Plan 10 General Fund Code 110-7600-441.33-45 Contracted Services 110-0000-331.76-01 WIC Program 11 HC WIOA Dislocated Worker Program Fund Code 234-7411-465.11-00 Salaries & Wages 234-7411-465.11-14 Longevity 234-7411-465.21-00 234-7411-465.23-00 234-7411-465.23-01 234-7411-465.25-10 234-7411-465.26-08 234-7411-465.26-09 234-7411-465.30-22 234-7411-465.32-26 Group Insurance Expense Retirement Supplemental Retirement Unemployment Benefits Worker's Compensation Worker's Compensation Participant Reimbursement (Ind. Cost) Incentives/Participants 600 increase 590 increase 1,700 increase 2,400 increase 22,861 increase 4,823 decrease 150,000 decrease 17,425 decrease 23,480 decrease 17,539 decrease 193,843 decrease 1,127 increase 1,520 decrease 409,757 decrease 1,290,350 decrease 2,160,000 decrease 759,734 increase 2,563,000 increase 127,616 increase 1,309 increase 1,310 increase 2,619 increase 832 decrease 832 decrease 1 increase 10 increase 798 increase 100 increase 20 increase 100 increase 20 increase 379 increase 815 decrease 500 decrease July 18, 2016, Regular Meeting Minutes Harnett County Board of Commissioners Page 2 of 8 11 HC WIOA Dislocated Worker Program Fund continued Code 234-7411-465.32-73 Training vouchers 27,381 decrease 234-7411-465.33-45 Contracted Services 1,000 decrease 234-7411-465.35-26 Participant Cost 2,108 decrease 234-7411-465.35-27 Child Care 500 decrease 234-7411-465.35-61 Paid Work Experience 5,000 increase 234-7411-465.35-83 Training vouchers authorized 9,144 decrease 234-7411-465.41-11 Telephone & Postage 400 decrease 234-7411-465.58-01 Training & Meetings 600 decrease 234-7411-465.58-14 Travel 2,000 decrease 234-7411-465.60-33 Materials & Supplies 800 decrease 234-0000-331.74-11 Harnett - Dislocated Worker 39,320 decrease 12 WIA Out of School Youth Program Fund Code 234-7407-465.11-00 Salaries & Wages 144 decrease 234-7407-465.11-14 Longevity 4 decrease 234-7407-465.12-02 Salaries & Wages participant 18,000 increase 234-7407-465.21-00 Group Insurance Expense 761 increase 234-7407-465.22-00 FICA Tax Expense 2,936 decrease 234-7407-465.22-01 FICA Tax Expense participant 393 decrease 234-7407-465.23-00 Retirement 617 increase 234-7407-465.23-01 Supplement retirement 293 increase 234-7407-465.25-10 Unemployment Insurance 1,024 increase 234-7407-465.26-08 Workers Compensation 330 increase 234-7407-465.30-22 Reimbursement Ind. Cost 654 increase 234-7407-465.32-26 Incentives 1,500 increase 234-7407-465.32-72 Support Services 550 increase 234-7407-465.32-73 Training Vouchers 9,916 decrease 234-7407-465.33-45 Contracted Services 375 increase 234-7407-465.35-01 Stipends/Bonuses 1,913 increase 234-7407-465.35-26 Participant Cost 13 increase 234-7407-465.35-27 Child Care 5,625 increase 234-7407-465.41-11 Telephone & Postage 1,081 increase 234-7407-465.41-13 Utilities 300 increase 234-7407-465.54-26 Advertising 300 increase 234-7407-465.58-02 Training On the Job 2,030 increase 234-7407-465.58-14 Travel Admin 1,125 increase 234-7407-465.58-19 Travel Participant 3,472 increase 234-7407-465.58-22 Training (Academic) 5,558 increase 234-7407-465.58-23 Transportation work base 3,525 increase 234-7407-465.60-31 Gas, Oil & Auto 500 increase 234-7407-465.60-33 Materials & Supplies 38,297 increase July 18, 2016, Regular Meeting Minutes Harnett County Board of Commissioners Page 3 of 8 13 WIA Out of School Youth In School Program Fund 234-7405-465.11-00 Salaries & Wages 234-7405-465.11-14 Longevity 234-7405-465.12-02 Salaries & Wages participant 234-7405-465.21-00 Group Insurance Expense 234-7405-465.22-00 FICA Tax Expense 234-7405-465.22-01 FICA Tax Expense participant 234-7405-465.23-00 Retirement 234-7405-465.23-01 Supplement retirement 234-7405-465.25-10 Unemployment Insurance 234-7405-465.26-08 Workers Compensation 234-7405-465.30-22 Reimbursement Ind. Cost 234-7405-465.32-26 Incentives 234-7405-465.32-73 Training Vouchers 234-7405-465.33-45 Contracted Services 234-7405-465.35-01 Stipends/Bonuses 234-7405-465.35-26 Participant Cost 234-7405-465.35-27 Child Care 234-7405-465.41-11 Telephone & Postage 234-7405-465.41-13 Utilities 234-7405-465.58-02 Training On the Job 234-7405-465.58-14 Travel Admin 234-7405-465.58-19 Travel Participant 234-7405-465.58-22 Training (Academic) 234-7405-465.60-31 Gas, Oil & Auto 234-7405-465.60-33 Materials & Supplies 234-7405-465.60-53 Dues & Subscriptions 234-0000-331.74-05 Harnett Youth in school 14 WIOA Adults Program Fund Code 234-7410-465.11-00 234-7410-465.21-00 234-7410-465.21-05 234-7410-465.23-00 234-7410-465.25-01 234-7410-465.25-10 234-7410-465.26-08 234-7410-465.26-09 234-7410-465.30-22 234-7410-465.32-26 234-7410-465.32-72 234-7410-465.32-73 234-7410-465.35-27 234-7410-465.35-61 234-7410-465.35-83 Salaries & Wages Group Insurance Expense Group Insurance Expense Group Insurance employee clinic Supplemental Retirement Unemployment Worker's Compensation Worker's Comp participant Reimbursement Incentives/Participants Supportive Services Training vouchers Child Care Adult Paid Work Experience Training Voucher 146 increase 4 increase 6,000 increase 277 increase 963 decrease 131 decrease 220 increase 102 increase 343 increase 116 increase 219 increase 500 increase 3,305 increase 125 increase 637 increase 187 increase 1,835 increase 360 increase 100 increase 676 increase 375 increase 1,157 increase 1,853 increase 250 increase 500 increase 175 increase 12,896 increase 1 increase 500 increase 303 increase 57 increase 9 increase 94 increase 2 increase 379 increase 374 decrease 337 increase 336 increase 6,562 decrease 2,000 increase 8,000 increase 28,000 decrease July 18, 2016, Regular Meeting Minutes Harnett County Board of Commissioners Page 4 of 8 14 WIOA Adults Program Fund continued Code 234-7410-465.41-11 Telephone & Postage 234-7410-465.58-01 Training & Meetings 234-7410-465.58-14 Travel 234-7410-465.58-19 Travel Participant 234-7410-465.60-33 Materials & Supplies 234-0000-331.74-10 Harnett Adult 3. Tax rebates, refunds and releases (Attachment 1) 200 increase 1,000 increase 212 decrease 4,917 increase 200 decrease 17,213 decrease 4. Resolution in Support of Designating a Portion of N.C. 87 in Harnett County in Honor of Nascar Legend Herb Thomas (Attachment 2) 5. General Services' Harnett Area Rural Transit (HARTS) requested approval of the NC DOT FY 17 5311 grant agreement in the amount of $285,428; total county match is $47,108. The grant covers both capital and administration costs associated with providing public transportation for the citizens of Harnett County. General Services also requested approval of an additional grant funded position as NC DOT approved funding for an additional admin. position which is included in the total grant funding. 6. Administration requested that the Board of Commissioners rescind their award of contract (June 20, 2016) to Allied Fire & Safety for fire extinguisher services for July 1, 2016 - June 30, 2019 in the amount of $12,030. This is due to the increase in cost and having received only one bid. Staff requests approval to go back out for bid for this service. 7. Administration requested that the Board of Commissioners rescind their award of contract (June 20, 2016) to Clegg's Pest Control for pest and fire ant control services for July 1, 2016 - June 30, 2019 in the amount of $123,540. This is due to the increase in cost and having received only one bid. Staff requests approval to go back out for bid for this service. 8. Administration requested that the Board of Commissioners rescind their award of contract (June 20, 2016) to Johnson Controls for HVAC services for July 1, 2016 to June 30, 2019 in the amount of $626,331.00. This is due to the increase in cost and having received only one bid. Staff requests approval to go back out for bid for this service. 9. Resolution to Terminate an Agreement for Purchase and Sale of Real Property Dated May 27, 2016. (Attachment 3) 10. Human Resources requested approval to amend the Personnel Ordinance; Article III, Section 9E "In the event a reclassification results in the downgrade of a position, the County Manager has the authority to reclassify that position without Board of Commissioners approval." July 18, 2016, Regular Meeting Minutes Harnett County Board of Commissioners Page 5 of 8 11. Harnett County General Services' Animal Services requested approval of a change to the current spay/neuter voucher program to move toward a pre-release spay/neuter program. With this change, Animal Services, partnering with Harnett Animal Welfare Coalition, will begin pre-release spay/neuter procedures before adoption of eligible animals. Eligible animals will be determined by the Animal Services manager. Staff also requested approval of new fees reflecting cost for size and male/female, dogs/cats to be added to the department's fee schedule. 12. Harnett County Health Department requested approval to establish and/or increase the following fees for services: NEW CPT CODE DESCRIPTION RECOMMENDED PRICE 87651 Rapid Strep $35.00 LAB TEST (Replacing CPT 87880 -Strep Test) 87502 Influenza A & B $75.00 LAB TEST (Replacing CPT 87804 -Flu Test) 92550 Tympanometry $25.00 HEARING SCREENING TOOL 9062.1 Trumenba (Meningitis B) $150.00VACCINE INCREASE CPT CODE DESCRIPTION RECOMMENDED PRICE 90670 PCV 13 (Prevnar) recommend $174 Insurance ($174 Plus Admin Fee 90471) Medicare (Plus Admin G0009 $24.31 Vaccine $173.69 = $198) 90632 / 90633 Hep A recommend $45 90662 Flu -High Dose recommend $61 Medicare - (Plus Admin G0008 $24.31 Vaccine $36.69 = $61) 90732 Pneumococcal Vaccine recommend $107 Medicare - (Plus Admin G0009 $24.31 Vaccine $82.69 = $107) Chairman Burgin opened the floor for informal comments by the public, allowing up to 3 minute for each presentation up to 30 minutes. Cris Nystrom of 391 Center Lane in Bunnlevel said we live in unimaginable times. He listed several requests he hopes Sheriff Coats will consider. Jerry Rivas of 364 Twin Ponds Road in Sanford said he is not anti -law enforcement. He said we've got problems in the Sheriff's Department that continue to need to be addressed. Veronica Richardson of 206 Timberline Drive in Sanford discussed issues with pan- handling in her neighborhood. She said there are no ordinance in place that actually governs the issue and asked commissioners to please put some type of plan in place to deal with pan -handling. Commissioner Miller responded that he has talked to the Sheriff's Department about the issue and they can get written permission from the owner of the development to process them for trespassing. Commissioners asked staff to look into this. Chairman Burgin recognized Angier Mayor Lewis Weatherspoon and Marty Clayton with Duke Energy. July 18, 2016, Regular Meeting Minutes Harnett County Board of Commissioners Page 6 of 8 Commissioner Miller moved to approve the appointments listed below. Vice Chairman Springle seconded the motion which passed unanimously. DANGEROUS DOG COMMITTEE Dr. Janet Batker was reappointed to serve on this committee for a term of three years ending July 31, 2019. HARNETT COUNTY CEMETERY BOARD OF TRUSTEES Angela McCauley was appointed to serve on this Board HOME AND COMMUNITY CARE BLOCK GRANT COMMITTEE Alan D. Longman was appointed to serve on this committee. Commissioner McKoy moved to untable the proposed zoning change: Case # RZ-16-116, Landowner/Applicant: Johnny Faircloth; 2.52 +/- acres (consisting 5 parcels) Pin's # 9575-24- 1972, 9575-24-4817, 9575-24-4764, 9575-25-2300; 9575-25-1192; From RA -20R to Commercial Zoning District; Off NC Hwy 24 (on Red Bird Drive & Chipmunk Court); Johnsonville Township. Vice Chairman Springle seconded the motion which passed unanimously. Commissioner Elmore moved to approve the proposed zoning change as presented on June 20, 2016. Vice Chairman Springle seconded the motion which passed unanimously. Mr. Stewart presented the following reports: - Harnett County Financial Summary Report — May 2016 - Harnett County Sales Tax Analysis by Article Veteran Affairs Activities Report — June 2016 Interdepartmental Budget Amendments Mrs. Stewart called for a Designation of Voting Delegate for the upcoming NCACC Annual Conference. Commissioner Elmore nominated Vice Chairman Springle. Commissioner McKoy seconded the nomination which passed unanimously. Mrs. Stewart also informed the group that Tax Administrator Keith Faulkner's mother recently passed away. There was no new business. Commissioner Miller moved that the Board go into closed session for the following purposes: (1) to instruct the County staff concerning the position to be taken by the County in negotiating a contract for the acquisition of real property; and (2) to discuss matters relating to the location or expansion of industries or other businesses in Harnett County; and (3) consultation with the County's legal staff in order to preserve the attorney-client privilege concerning the handling of certain claims and litigation including the following case: "Estate of John David Livingston, II, et als, vs Harnett County Sheriff's Department, Harnett County File No. 16 CVS 1165; and (4) to discuss certain personnel matters. This motion is made pursuant to N.C. General Statute Section 143-318.11(a)(5)&(4)&(3)&(6). Commissioner Elmore seconded the motion which passed unanimously. July 18, 2016, Regular Meeting Minutes Harnett County Board of Commissioners Page 7 of 8 Commissioner Elmore moved that the Board come out of closed session. Vice Chairman Springle seconded the motion which passed unanimously. Commissioner Elmore moved to adjourn the meeting at 8:44 pm. Commissioner Miller seconded the motion which passed unanimously. Jim rgin, Chairm July 18, 2016, Regular Meeting Minutes Harnett County Board of Commissioners Page 8 of 8 ATTACHMENT 1 ATTACHMENT 1 17. i7 -. (50 ccr 0O rn • w ta :^ 1-- a. 0 z TR -304 Bill Release Report Date run: 7/11/2016 2:28:44 PM Data as of: 7/10/2016 7:22:18 PM Report Parameters: Release Date End: Release Date Start: c 0 E 0 0) (0 O O 0 0 0 w m 0) c 0 (0 CU (0 (0 0 0) d ¢ W A N ~ cc Y T � W • _ V 0 m N W 0) (0 (0 4J 731 r0 re In axpa er Nam R Default Sort -By: 0) 0. co co Cc) co co (0 • (0 1n an (n N N N N N O O O O O O 0) N N N N N 0 N (O O) h N N tt d: ? V: r cr O (O r O O . rt V . . .• r- - in • O O CO C111 CO CCO CCO CCO CO COO NN N N N aan 0) M CO C) CO') •O) • r r CO CO CO CO (0 CO CO CO (O 0 0 O 0 0 d 6 O O N N N N N N N N 01 N N N el NCV M M Ch N N N N CO CO ((O ((0 CO CO (0 O co z z z z z z z z mmmmm mmm a a a a2 22 - 2 Q <- 2 2 a a .- N 0) cr (n CO (n to 0 N 0 0 N 0 N CV N an CO h a) o a0 co CO r CO CO CO 0 CO N CO O N N N • N a N CO (n • O 0 0 0 0 V N (1 (j • 0) a) 0) 0) O) N co co co co co io 0 N COCD N CO N 0 .0 O o 0 0 0 o V) RELEASE REASON: Listed In En TAX DISTRICT: ANDERSON CREEK FIRE RELEASE REASON: SMALL UNDERPAYMENT TAX DISTRICT: ANDERSON CREEK FIRE PAGE 1 of 8 M M O M 0 O O O N M O co O O O O O 0 (0 to N N O O O O O O M M 1.0 u0 co �t r0 M N N i4 N M '�t N 7 ei c� M co N s - L() M cD u) CD C+) N M O N co O (0 CD cD (0 (0 CO (0 r N N N O O O O O C`I N N N N � (0 M M M cc?, ] N M co N N N N co CO CO CO (O 0002245574 -2015 -2015 -0000 -00 -REG SYPHRIT, JASON DAIL RELEASE REASON: SMALL UNDERPAYMENT TAX DISTRICT: ANGIER/BLACK RIVER d' D WS Z w 0< 2 u0 O N OD OD 0002245574 -2015 -2015 -0000 -00 -REG SYPHRIT, JASON DAIL RELEASE REASON: Correction for MH TAX DISTRICT: AVES SCH 8/8/2015 AMY BAIN 0002179379 -2015 -2015 -0000 -00 -REG BURNETTE, LISA JONES RELEASE REASON: Bldg correction TAX DISTRICT: BOONE TRAIL EMER 8/8/2015 AMY BAIN 0000049137 -2015 -2015 -0000 -00 -REG HUBBARD, DAVID E SR RELEASE REASON: Full rebate TAX DISTRICT: BOONE TRAIL EMER >- QQ} QQ} FCFCC �O1.11 W CO �O `'N Cfl N N O N OD N C� N N- r 0000037797 -2011 -2011 -0000 -00 -REG MJG CONSTRUCTION 0000037797 -2012 -2012 -0011 -00 -REG MJG CONSTRUCTION A O N RELEASE REASON: Value Increase TAX DISTRICT: BOONE TRAIL EMER 0000022723 -2016 -2014 -0000 -00 -REG HARRINGTON, DONALD W RELEASE REASON: Assessed In Err TAX DISTRICT: BUIES CREEK FIRE 8/8/2015 AMY BAIN 0002245336-2015-2015-0000-00-RE3 LINC, LLC PAGE 2of8 1- 2 w >- -J J J Q 2 to Z 0 co w w J w cc w w V en 1- U_ 1— 1 N CO+) CCOO CO CO O CO N N N N u) O T N M !� C) O) O) N fes- O C ) C'9 6) 0) CO CO N O O N O ( M (0 IA O O Ch r O 0 0 0 0 0 0 0 0 N 0 O O O 0) 0) - T C O O O O O O O O O T r R - CO NCOO COO (00 CSO co M M N T T T (O CO CO CO 'C.:)- T T O O O N N N N 'KtN M N N CO CO CO CO 1- 0 O 0 CL 0 N o Q v, RELEASE REASON: Adjustment TAX DISTRICT: COATS/GROVE FIRE w Z z 0 m m Q - >- >- ll) v to 0 0 N N N CO rn CO CO CO 0000033550 -2015 -2015 -0000 -00 -REG MATTHEWS, DENISE C RELEASE REASON: Over Assessment TAX DISTRICT: COATS/GROVE FIRE RELEASE REASON: Removal of SW Fee TAX DISTRICT: COATS/GROVE FIRE CO CO to N O (0 (0 CO CO CO CO T N N N N N O V) L() LC) T T N (O CO CO CO CO CO 0 N RELEASE REASON: SMALL UNDERPAYMENT TAX DISTRICT: COATS/GROVE FIRE f- 1- 1- O 0 0 >„O }O C4 }O OW Ow < (9w 0 CC 0 1r I- Q CC mmamaa5 to L) 0 u) 0 0 0 o N N N N CO CO CO CO .- o 0000004846 -2015 -2015 -0000 -00 -REG BISSETTE, TERESA 0001427205 -2015 -2015 -0000 -00 -REG SAMUELS, EDWARD LEE 0001785354 -2010 -2010 -0000 -00 -REG HAYES, ANDREA JENNIFER 0002176702 -2015 -2015 -0000 -00 -REG MCMAHON, JOSH MICHAEL m O .0 17 vI RELEASE REASON: SMALL UNDERPAYMENT TAX DISTRICT: CYPRESS POINTE FIRE CC W= Z QO O N CO CO CAMERON, IAN MILES 0 w O O O o 0 0 11) 0 N Lf) PAGE 3 of 8 NCO O N CO 0 a- CO a0 ✓ 0 v co CCi tri N Lna0 N O 0 0) p) 0 0 0 .N- N 0 0 N N 0 0 N 0 0 W CO O O N N O O O O O O co; O O r r M M N N 0) O N N r- ((0 O� N 00) N O ui t` 17) N co co co c0 CS Cr;N N OO N N COCO N 0 N O O 1-- O 0 0 re WW< am O N CO CO 10 0 .0N RELEASE REASON: Correction for MH TAX DISTRICT: DUNNIAVES FIRE 8/8/2015 AMY BAIN 0002179379 -2015 -2015 -0000 -00 -REG BURNETTE, LISA JONES RELEASE REASON: SMALL UNDERPAYMENT TAX DISTRICT: ERWIN 0000016032 -2015 -2015 -0000 -00 -REG HASKINS, ALTON W J J W 0 0 0 0 O w ce 0 O. L1.1 CC 0 O 0 O O O M O N M O N O N co coO o N .0 O O f/) RELEASE REASON: SMALL UNDERPAYMENT TAX DISTRICT: ERWIN FIRE(TOWN) (O co (o (D O O O O N N N N P V' -c-,-) N Nco M (o (0 0002088230 -2013 -2013 -0000 -00 -REG GREGORY, DAVID ODELL 0 .07 RELEASE REASON: SMALL UNDERPAYMENT TAX DISTRICT: FLATBRANCH FIRE 1- O 0 0 Ill 0 CC WW< am O N CO CO 0001992068 -2015 -2015 -0000 -00 -REG DRIGGERS, MELANIE CAROL 10 0 .o to RELEASE REASON: SMALL UNDERPAYMENT TAX DISTRICT: FLATWOODS FIRE 00 W 0 tt_ WW0 IX< Q Ct In Ll, O O N N 00 (0 CO 0000043849 -2015 -2015 -0000 -00 -REG ADAMS, STEVE D RELEASE REASON: Adjustment TAX DISTRICT: HARNETT COUNTY 0000033550 -2015 -2015 -0000 -00 -REG MATTHEWS, DENISE C O N PAGE4of8 W a 0 tli 0 z 0 0) LU tr W N J W Z 0 0 DISTRICT: HARNE O O O Cr) M M M CD 0 0 0 0 0 0 0 0 N M CD CO O o) 0 0 0 0 O O O O (D O O 0 N- h O O O O O O co NI n n CD m N- ..-- r r I- V- N- M 0 - r- N. -(O (o (O (0 (O M N O) NC M O r CO t` h I- O CT h N N CD CO CO 0 Q) 1- O 00 O 0) O (() (n N (D co - ▪ 4 4 0) O) 1- Lf) (() 00 4 (1) V' 0) P- N N N M M N N N 0 O N N N (- N N (f) () co co co M N co () 0 p r N (1)U) r rr N O N- r- n O 0 (0 (0 co •cr N co co 00 0 0 0 O) CA N (o c0 O O) (I) co 4 (D • CO • C) N 0 N N N N O O O O r M O N N N N CV Cr; 1 - CD CD CO (D CD CO CO (0 O CO CO CO CO CO rr r 0 0 0 0 0 0 O N N N N N N N N N N N N N C) r- CD C') C`) M M () M - M M N N NNNNNCO N N N CO O O O (0 (0 (0 (0 CO CD U) z z Zrm } } a a to co O O N N r - CO CD 0002245336 -2015 -2015 -0000 -00 -REG LINC, LLC 0002254545 -2016 -2013 -0000 -00 -REG MCLEAN, THOMALICIA YORANDA RELEASE REASON: Bldg correction TAX DISTRICT: HARNETT COUNTY ZZZZZZ m m m < m m a < a < a a N M � l() 0 N N N N N co (1) Co f'- a) 00 00 c0 N ca 00 c00 o o o 0 0 0 N N N N N t1) r N C+) U) 0000049137-20 N N N N 0 O) 0) d) 0O) 0) COCV CV CO ONO CO CO R CO N CO N CO N 0 0 • o O 0 o .0 0 00 0 0 0 v) RELEASE REASON: Correction for MH TAX DISTRICT: HARNETT COUNTY 8/8/2015 AMY BAIN 0002179379 -2015 -2015 -0000 -00 -REG BURNETTE, USA JONES 0 VS RELEASE REASON: Elderly Exclusion TAX DISTRICT: HARNETT COUNTY 8/8/2015 AMY BAIN 0000059079 -2015 -2015 -0000 -00 -REG GENTRY, JEREMY SHANE RELEASE REASON: Full rebate TAX DISTRICT: HARNETT COUNTY - >>- >-Q FCC cc CC wU wU LU C) =0 =0 =0 GO J (/)J V) _I 0000037797 -2011 -2011 -0000 -00 -REG MJG CONSTRUCTION 0000037797 -2012 -2012 -0011 -00 -REG MJG CONSTRUCTION 0 0 Z_ 0 J 0 2 z J 0 0 J Z- 0 W w 0 N N to co c▪ o (f ( O 0 O u) RELEASE REASON: Listed In Error TAX DISTRICT: HARNETT COUNTY 8/7/2013 AMY BAIN 0001399443 -2013 -2013 -0000 -00 -REG JOHNSON, BETTY JEAN PAGE 5 of 8 o O O CO CO CO O O (n to v c) CO O (o 0 0 O O O N O M CO 'Cr CO CO !'- CO r- d O O �. M O N 000VD N vi C) to r- 0 CO 0 T CO O N N O O O CO CO O 0 0 0 CO CO C` 0 O O T- O CO CA O) CO CO O O O • O O O 0 N CO N C'') (0 ' CO W 0) O (0 N O_ O O OO O O6 CN O NT O N V' Cr CO o O r M CO M N 0 N N t- N N 'Cr M CO CO 0 O c+) O O CO (0 O O) O) (0 (0 N O N O O VI' Cr) cA 0 N M O 0O T N 0 (0 O 0) 4 M 0) 00) u N M cN CO O •- T N C1) CO .:1-O T T T (0 (_) (0 CO CO CO CO (0 (_0 (0 (0 (0 CD (_D (0 T O O O O O O O O O O O O O O O M M N N N N N N N N N N N N N N N N N N �r O CO 1!) CO CO (r)(0 CO CO ((00 (O (O (O (O CO CD CO CO JOHNSON, BETTY JEAN 0001399443 -2015 -2014 -0011 -00 -REG 8/8/2015 AMY BAIN t0 Ocn RELEASE REASON: Military TAX DISTRICT: HARNETT COUNTY 7/1/2013 AMY BAIN 0002094411 -2013 -2013 -0000 -00 -REG REED, ELIN MICHELLE RELEASE REASON: Over Assessment TAX DISTRICT: HARNETT COUNTY ZZ ZZ z m m m m m >- >- >- >- < < < < • (0 CO CO CO CD N 0 N 0 ON 00)) 02 =)(` ((0 CO CO N N N 5 -0000 -00 -REG LECUYER, FRED ARTHUR 5 -0000 -00 -REG MCLEAN, THOMALICIA YORANDA 5 -0000 -01 -REG MCLEAN, THOMALICIA YORANDA N N N N N (1) (0 CO (0 0000014579-20 0000014579-20 0002253575-20 0002253576-20 0002253576-20 RELEASE REASON: Removal of SW Fee TAX DISTRICT: HARNETT COUNTY 1— w ¢_ 0 a� 141o N co 0000013359 -2015 -2015 -0000 -00 -REG CURRIN, NELSON T RELEASE REASON: SMALL UNDERPAYMENT TAX DISTRICT: HARNETT COUNTY CC O • 1-1-12 0 0 p WS >- w Z F >- w >- LL > L1. Z F - Ow Ow Ow Ow 2! Cr WQ >>0 w¢ w¢ wq >>0 dm >-2 Qm am a_co >- 1.0 (n O 14) O (C) O O O O O O N N N N N N CO CO CO O3 o CO CO CO CO 01D co co 0000004846 -2015 -2015 -0000 -00 -REG BISSETTE, TERESA Z 0 O w J < W Z 0) Y � (1) < < 0 • < 0 W CC O O 0 0 9 () O N (!) O N 0) co 00 M O O O O O 0000016032 -2015 -2015 -0000 -00 -REG 0000062996 -2015 -2015 -0000 -00 -REG GREGORY, JAMES TRAVIS 0001000063 -2015 -2015 -0000 -00 -REG SMITH, TIMOTHY S 0001012771 -2015 -2015 -0000 -00 -REG CAMERON, IAN MILES PAGE 6 of 8 CD O eF 0) CO Ln CO CO C 6) N CO et O N L) CO CO 6) 00 N et CO co CON O LC) O C) r O CD 0 0 O O O O r M 0 N- r- O C) ti C•9 _O — 10 N9 CO (0 CO CO et N N r O CO 0) CA C' et O O O O O O O O O O O O N d' er r Ch Cy N N C) C O O O O N O CO I,-0) an N CO an O an C) LO CD CD CO CO Ln C0/ Cf r N. OD h 0) h 6) CO r C) CD 6 CO 00 C) c Cr r 00 co N Zi; h N C) N C) O O N CO CO CO CO CO CO CD CD CO CO CO CO CO CO CO O O O O O O O O O O O O O O p N N N N N N N N N N N N N N N .., C) - D V 0 C�O (00 (�1 CD N CV CV ▪ CV CV CV CO CO (00 CO CSD CO CO CD O CO CD CO CND CD (ID ## 0001411150 -2015 -2015 -0000 -00 -REG 0001427205 -2015 -2015 -0000 -00 -REG SAMUELS, EDWARD LEE 0001659228 -2009 -2009 -0000 -00 -REG HOWARD, ANGELA CECILE 11/1/2010 W. TART U 1 M LL� �� )- Z > (4 > LL Z } } > LL CDzH Ow Ow zF- Ow Ow Ow CQ OCC Od OCC CD cc 0a OCC OCC OCC w 0_m>-2dm am>-�ow.mcLcOCLm (Sn_J Ln CO Ln Ln LI) LO In LC) O O O O O O O O O O N N (V N N N N N N 00 CO CO O6 CO CO CO ODD OO CO co co 8 8 co 00 CO N 0001992068 -2015 -2015 -0000 -00 -REG DRIGGERS, MELANIE CAROL 0002088230 -2013 -2013 -0000 -00 -REG GREGORY, DAVID ODELL 0002176702 -2015 -2015 -0000 -00 -REG MCMAHON, JOSH MICHAEL 0002245000 -2015 -2015 -0000 -00 -REG MEECE, SCOTT WILSON 0002245574 -2015 -2015 -0000 -00 -REG 0002245687 -2015 -2015 -0000 -00 -REG BRETT, CHRISTOPHER BRIAN 0002246499 -2015 -2015 -0000 -00 -REG DIAZ, JOSE AVILA RELEASE REASON: Value Increase TAX DISTRICT: HARNETT COUNTY 0000022723 -2016 -2014 -0000 -00 -REG HARRINGTON, DONALD W RELEASE REASON: Elderly Exclusion TAX DISTRICT: SPOUT SPRINGS FIRE 8/8/2015 AMY BAIN RELEASE REASON: Full rebate TAX DISTRICT: SPOUT SPRINGS FIRE 0 z_ J 0 2 Z J 0 re U J Z W U -J O w 9 0 0 O Lf) O N M r O O O o 21 CD (1) PAGE 7 of 8 C1 y O) _ O° Q CU v rt: CC 0 0 1-1 o .. (5 y m E 02 it;OZ R 0 Ca RELEASE REASON: Military 0 o m o m o r VD o o ri o vi M CO N M r (() k() nt M M !r T r O 0 O l() t() (,- O O) t0 0 O co co co o O o • '4 O M 1'- N O C CO N M CA () N N CO (0 l'� O O O N N N O) • (0 CO CO (0 7/1/2013 AMY BAIN 0002094411 -2013 -2013 -0000 -00 -REG REED, ELIN MICHELLE RELEASE REASON: SMALL UNDERPAYMENT TAX DISTRICT: SPOUT SPRINGS FIRE 1- 1- O O >-o �0 CD w O w w< wQ am am fn u') 0 0 N N CO CO OD W RELEASE REASON: Assessed In Err TAX DISTRICT: SUMMERVILLE BUNNLEVE r l() (O C() O) O t0 V M r CO (0 (0 (0 (0 r r O O O O O N N (V N N N N N N N CO CO CO (0 f0 6/27/2016 AMY BAIN 0002254545 -2016 -2013 -0000 -00 -REG MCLEAN, THOMALICIA YORANDA RELEASE REASON: Over Assessment TAX DISTRICT: SUMMERVILLE BUNNLEVE Z z z m m m < CD (0 CO O O o N N N N (0 175 N N N 0002253575 -2016 -2014 -0000 -00 -REG MCLEAN, THOMALICIA YORANDA 0002253576 -2016 -2015 -0000 -00 -REG MCLEAN, THOMALICIA YORANDA 0002253576 -2016 -2015 -0000 -01 -REG MCLEAN, THOMALICIA YORANDA RELEASE REASON: SMALL UNDERPAYMENT TAX DISTRICT: SUMMERVILLE BUNNLEVE 0002245000 -2015 -2015 -0000 -00 -REG MEECE, SCOTT WILSON PAGE 8of8 ATTACHMENT 2 RESOLUTION BY THE HARNETT COUNTY BOARD OF COMMISSIONERS IN SUPPORT OF DESIGNATING A PORTION OF N.C. 87 IN HARNETT COUNTY IN HONOR OF NASCAR LEGEND HERB THOMAS THAT WHEREAS, Herb Thomas was born on April 6, 1923, in western Harnett County and grew up on a family farm; and WHEREAS, Thomas began racing cars after seeing modified car races in Greensboro in 1947; and WHEREAS, Thomas won his first race in Martinsville, VA, in 1950 and his career quickly took off; and WHEREAS, Thomas started in 230 NASCAR races, winning 48 races and capturing 38 poles; and WHEREAS, Thomas was the first driver to win two NASCAR premier series championships in 1951 and 1953, and finished in the top two in the point standings in all but one season between 1951 and 1956; and WHEREAS, Thomas won the first NASCAR Cup Series race at Harnett County Speedway in March 1953, leading all 200 laps; and WHEREAS, Thomas ranks 13th on the NASCAR all-time wins list; and WHEREAS, in 1998, Thomas was named one of NASCAR's 50 Greatest Drivers; and WHEREAS, Thomas was inducted into the 2013 Class of the NASCAR Hall of Fame in Charlotte, North Carolina; and WHEREAS, Thomas was also inducted into the National Motorsports Press Association Hall of Fame in 1954 and the International Motorsports Hall of Fame in 1994; and NOW THEREFORE BE IT RESOLVED that the Harnett County Board of Commissioners does hereby express its appreciation for the life and career of NASCAR legend Herb Thomas and the positive publicity he brought to his home county, and extends its full support to naming a portion of N.C. 87 in Harnett County in his honor. Adopted this 18th day of July 2016. HARNETT COUNT\ BOARD OF COMMISSIONERS Barbara McKoy be Elmore Joe filler ATTACHMENT 3 A RESOLUTION TO TERMINATE AN AGREEMENT FOR PURCHASE AND SALE OF REAL PROPERTY DATED MAY 27, 2016 THAT WHEREAS, on May 27, 2016, the Harnett County Board of Commissioners acting on behalf of the County of Harnett as Buyer, entered into an Agreement For Purchase and Sale of Real Property (Purchase Agreement) with Curr -Well Developments, L.L.C. for the purchase of Lots 1, 2, & 3 as shown on Map No. 2008-299, Harnett County Registry. These tracts are located at the addresses of 16 Industrial Drive (Lot 1), 50 Industrial Drive (Lot 2) and 35 College Street, Bunnlevel, NC 28323; and WHEREAS, the County intended to examine the property as the possible site of a solid waste disposal convenience center which would be used by Harnett County citizens. The Purchase Agreement established an Examination Period which expires on August 1, 2016, whereby representatives and agents of the County could inspect and research the subject real property site. The Purchase Agreement further provided that if prior to the expiration of the Examination Period, the Buyer should determine that the real property is unsuitable, in Buyer's discretion, that the Buyer can terminate the Purchase Agreement upon written notice to the Seller; and WHEREAS, after careful examination and inspection of the subject real property, and after receiving input from citizens who reside in the vicinity of the subject real property, the Harnett County Board of Commissioners have come to the conclusion that the subject real property is not suitable for the location of a solid waste disposal convenience center and therefore the Board desires to terminate the Purchase Agreement. NOW THEREFORE, BE IT RESOLVED that on the basis of the foregoing recitals that the Harnett County Board of Commissioners does hereby determine that Harnett County's Agreement For Purchase and Sale of Real Property dated May 27, 2016 with Curr -Well Developments, L.L.C. is hereby terminated; that the County staff is hereby directed to forward written notice of the termination to Curr -Well Developments, L.L.C. with the Board's gratitude to Curr -Well Developments, L.L.C. for the opportunity to consider this site. Duly adopted this the 18h day of July, 2016 by a vote of .5 ayes and nays. ATTEST: Plak Marg srt Regina (i-eler, Clerk HARNETT COUNTY BOARD OF COMMISSIONERS Jim Burgin, C ,' irman