Loading...
010317mHARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting January 3, 2017 The Harnett County Board of Commissioners met in regular session on Tuesday, January 3, 2017, in the Commissioners Meeting Room, County Administration Building, 102 East Front Street, Lillington, North Carolina. Members present: Staff present: Gordon Springle, Chairman Joe Miller, Vice Chairman Abe Elmore, Commissioner Barbara McKoy, Commissioner Howard Penny, Commissioner Joseph Jeffries, County Manager Paula Stewart, Deputy County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Chairman Springle called the meeting to order at 9:00 am. Commissioner McKoy led the Pledge of Allegiance and invocation. Chairman Springle called for additions and deletions to the published agenda. Mr. Jeffries requested that Harnett County Public Utilities request for approval to enter into a leachate agreement with Charah, Inc. of Chatham County be removed from the consent agenda for discussion purposes. Commissioner Miller moved to approve the agenda as amended. Commissioner McKoy seconded the motion which passed unanimously. Commissioners thanked the Harnett County Board of Elections and staff for the great work they did during the election process. Chairman Springle said commissioners know it was a tremendous task and they are so proud of their accomplishment. Commissioner McKoy said she was proud of the fact that the Board of Elections had a well diverse group of volunteers this year. Board of Election members present were Jim Currin, Tony Spears and Joey Powell. Staff also in attendance were Claire Jones, Claudette Williams, Kay Capps and Jenny Harris. Commissioner Elmore moved to approve the following items listed on the consent agenda. Commissioner McKoy seconded the motion which passed unanimously. 1. Budget Amendments: 194 Harnett County WIOA Dislocated Program Fund Code 234-7411-465.58-01 Training & Meetings 234-7411-465.11-00 Salaries & Wages 1,600 decrease 1,600 increase January 3, 2017 Regular Meeting Minutes Harnett County Board of Commissioners Page 1 of 5 195 Harnett County WIOA Adult Program Fund Code 234-7410-465.58-01 Training & Meetings 234-7410-465.11-00 Salaries & Wages 197 Emergency Services Department Code 110-5300-420.60-33 Materials & Supplies 110-0000-351.53-02 Fire Marshal Fire Restitution 110-0000-322.53-01 Non Compliance violations 110-0000-322.53-05 Foster Care Homes 204 Health Department Code 110-7552-441.33-45 Contracts 110-0000-353.75-52 Elderly Nutrition Donations 206 Cooperative Extension Parenting Program Code 110-7319-465.11-00 110-7319-465.22-00 110-7319-465.23-00 110-7319-465.58-14 110-7319-465.60-33 110-7319-465.60-47 Salaries & Wages FICA Regular Retirement Travel Materials & Supplies Food & Provisions 209 Sheriff's Department Code 110-5120-420.74-74 Capital Outlay 190-0000-353.51-01 Contributions and Donations Sheriff 211 Health Department Code 110-7600-441.60-45 Drugs 110-0000-331.76-12 Family Planning 212 Health Department Code 110-7600-441.32-26 Incentives 110-0000-353.76-05 Donations 216 JCPC Program Code 110-5899-420.32-82 Return of unspent Grant Funds 110-0000-399.00-00 Fund Balance appropriated 219 Veterans Court Fund Code 253-4404-441.58-01 253-0000-331.88-04 Trainings & Meetings Veterans Court Grant 224 Health Department Code 110-7600-441.60-33 Materials & Supplies 110-0000-331.76-32 BT#613 1,600 decrease 1,600 increase 549 increase 49 increase 250 increase 250 increase 1,600 increase 1,600 increase 967 increase 119 increase 114 increase 152 decrease 661 decrease 387 decrease 54,988 increase 54,988 increase 873 increase 873 increase 15 increase 15 increase 73 increase 73 increase 820 increase 820 increase 4,660 increase 4,660 increase January 3, 2017 Regular Meeting Minutes Harnett County Board of Commissioners Page 2 of 5 227 Sheriff Department Code 110-5100-420.11-00 110-5100-420.21-00 110-5100-420.21-05 110-5100-420.21-07 110-5100-420.22-00 110-5100-420.23-02 110-5100-420.23-05 110-0000-399-00-00 Salaries & Wages 78,390 increase Group Insurance Expense 15,725 increase Employee Clinic 360 increase Dental 720 increase FICA Tax Expense 5,997 increase LEO Retirement 6,271 increase LEO Supplemental Retirement 3,920 increase Fund Balance Appropriated 111,383 increase 2. Tax rebates, refunds and releases (Attachment 1) 3. Cape Fear LTC Pharmacy requested a waiver of fees related to the use of the Commons Room Area where they will conduct training classes for staff of assisted living facilities located in Harnett County. 4. Harnett County General Services, Community Development, requested approval of the Procurement/Disbursement Policy for the 2016 Essential Single Family Rehabilitation Loan Pool project that utilizes North Carolina Housing Finance monies to fund the home rehabilitation of at least five (5) homes within Harnett County. The Procurement Policy defines the requirements contractors must meet to be able to bid on projects and the process by which the County selects competent contractors for the project. The Disbursement Policy defines the processes required to disburse funds for project work completed. 5. Harnett County General Services, Community Development, requested approval of the Assistance Policy for the 2016 Essential Single Family Rehabilitation Loan Pool (ESDFRLP16) project that utilizes North Carolina Housing Finance monies to fund the home rehabilitation of at least five (5) homes within Harnett County. The Assistance Policy defines who is eligible for assistance, application ranking, terms of assistance, and finally defines the management of the rehabilitation project process. The Assistance Policy has been designed to be fair, open and consistent with its approved application for funding and ESDFRLP program guidelines. 6. Harnett County Board of Health requested approval to increase fees for services for the following: FLU Price Increase 90662 Flu vac prsv free inc antig. $67.00 Immunization Price Increase 90744 Hep B (0-18) $20.00 J3301 Kenalog 40mg $20.00 Chairman Springle opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. Cris Nystrom of 391 Center Lane in Bunnievel addressed the group. Jerry Rivas of 364 Twin Ponds Road in Sanford addressed the group. January 3, 2017 Regular Meeting Minutes Harnett County Board of Commissioners Page 3 of 5 Commissioner Miller moved to approve the appointments listed below. Commissioner Elmore seconded the motion which passed unanimously. Harnett County Council for Women Sheley Eldridge and Staci Parker were appointed to serve on this committee for terms of three years ending February 1, 2020. Harnett County Board of Health Dr. Laura Smith was appointed to serve on this board for a term of three years ending January 31, 2020. Judy Herrin and Patricia Chalmers were reappointed to serve on this board for terms of three years ending December 31, 2019. Harnett County Nonprofit Funding Committee Paul McKoy was appointed to serve on this committee as a District 1 representative for a term of three years expiring January 1, 2020. Commissioner McKoy noted she and Mr. McKoy are not related. Town of Angier — ETJ Member - Planning Board and Board of Adjustment Lee Marshal of 8051 NC 210 N in Angier was reappointed as an ETJ member for a two-year term ending December 31, 2018. Harnett County Public Utilities Director Steve Ward requested approval of a Services Agreement for Leachate Disposal for Charah, Inc. of Chatham County. Mr. Ward noted the leachate would be treated and disposed of at the South Harnett Waste Water Treatment Plant. Mr. Ward had previously discussed going through a Headworks analysis at the South Harnett plant and issuing an industrial user permit which the state was reviewing at that time. He said this has since taken place; the state has reviewed the draft permit and is okay with it and he would like to go forward with the agreement. Mr. Ward said this is coal ash leachate from Charah's facility in Brickhaven which is in Chatham County. He said they will treat the coal ash leachate at the waste water treatment plant and then dispose of the biosolids like they do everything else. Mr. Ward said the permit is an annual permit and they will review after every year what affects take place on the biosolids. He said he doesn't see any issues with this but they will constantly be reviewing what happens from the treatments of this leachate. Mr. Ward noted the agreement allows them the ability to stop if they deem it to be detrimental to the biosolids. Mr. Ward responded that the he doesn't foresee any environmental issues but that is why they have the protocols in place in the agreement. He said the biosolids are taken and disposed of at the landfill in Sampson County so they will be working with the landfill as well. Mr. Ward also noted Sanford is also doing this. Commissioner Elmore moved to approve the services agreement as presented. Vice Chairman Miller seconded the motion which passed unanimously. January 3, 2017 Regular Meeting Minutes Harnett County Board of Commissioners Page 4 of 5 Mr. Jeffries presented the following reports: Harnett County Financial Summary Report — November 2016 Harnett County Sales Tax Analysis by Article — September 2016 Harnett County Public Health Activities Summary — November 2016 Harnett County Veteran Services Activities Report — November 2016 Mr. Jeffries also reminded the board of the upcoming ribbon cutting for the Regional Water Treatment Plant upgrade. Chairman Springle called for any new business. He polled fellow commissioners regarding new name badges and upcoming NCACC meetings. Chairman Burgin recognized Marty Clayton with Duke Energy. He also offered condolences to past commissioner Jim Burgin whose father passed away on Christmas day. Commissioner McKoy 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) 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: "Livingston, et.al. vs. Kehagias, et al" U.S. District Court File No. 16CV-00906- BO. This motion is made pursuant to N.0 General Statute Section 143-318.11(a)(5)&(3). Commissioner Elmore seconded the motion which passed unanimously. Commissioner Elmore moved that the Board come out of closed session. Vice Chairman Miller seconded the motion which passed unanimously. Commissioner Elmore moved to adjourn the meeting at 9:59 am. Vice Chairman Miller seconded the motion which passed unanimously. i fit 4kit. n Chai Gordon Sprin Regina Wheeler, Clerk January 3, 2017 Regular Meeting Minutes Harnett County Board of Commissioners Page 5 of 5 V 0 Sl ,,,z z z W W > Dto1 D W D D trl LL Q Q W W N = _ VI > Z z J K K Q a¢ a Z Z a o o u g g Wz z 3 3 i x w a w= zu 0 O W N v1w M 03 2 N v, ca m 0 0 y C OU OO .-1 VI L E ^ O Oa pm M> C YfY�N NO N toNN in. n w a Q CC 4.. C t°^Lr-1 h. E -i ' Ln NJ ,..0 4-IIn Q O rn Vi Qi V7 n Ol ID O In r4 to Q 01 > .4 N to N to N t/1 LA W W u m CC R 0 V C 7 i - p c> c> W W W W i C 5 r- z a¢ ac z z fr `o rJ q a, oQOOOO r C ra a W .�-I rpt t�-1 N N .M -I ti t O O O O O O O 1 ` t0 N .70 N N N N ,29 1p ID O V1 t6:0 - N 4 E. • N N N X p 0000000 V yIN IN eN IN IN IN IN V C C +n v In n co r: r: nom+ I O y d N e�•i N " •E v N o o In 01 01 �. �t �i p a' N. n Ni m m L. z O N N N N N H Iran �' �w 51§51§§§§§§§��Sg� �M .,�o.� � w VIV ID � 1.7( v ' ` o C C C a) aI 1.-. C C H .O O a1 a Q o.... f` �+ X X VI N W W 12 = U a, a) E O f0 T e0 C m O FO- fr Q > > CC CO" Al lAt 1i1VIL+IV 1 1 ATTACHMENT 1 5. Keith Faulkner Tax Administrator