Loading...
120417mHARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting December 4, 2017 The Harnett County Board of Commissioners met in regular session on Monday, December 4, 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 Barbara McKoy, Commissioner Abe Elmore, Commissioner Howard Penny, Commissioner Paula Stewart, Interim 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 Penny led the Pledge of Allegiance and invocation. Margaret Regina Wheeler, Clerk to the Board, was called upon to reorganize the board. NC General Statute 153A-39 requires the Board of Commissioners to reorganize at its first regular meeting in December of each year. Ms. Wheeler opened the floor for nominations for chairman. Commissioner Elmore nominated Commissioner Springle. Commissioner Elmore moved to close the nomination. Commissioner Penny seconded the motion, which passed unanimously. Commissioner Springle was unanimously elected Chairman of the Board. Chairman Springle opened the floor for nominations for vice chairman. Commissioner Elmore nominated Commissioner Penny. Commissioner Elmore moved to close the nominations. Commissioner Miller seconded the motion, which passed unanimously. Commissioner Penny was unanimously elected Vice Chairman of the Board. Chairman Springle called for additions or deletions to the published agenda. Commissioner Miller moved to approve the agenda as published. Commissioner Elmore seconded the motion, which passed unanimously. Vice Chairman Penny moved to approve the following items listed on the consent agenda. Commissioner Elmore seconded the motion, which passed unanimously. 1. Minutes: November 14, 2017 Work Session November 6, 2017 Regular Meeting October 31, 2017 Work Session October 10, 2017 Work Session December 4, 2017 Regular Meeting Minutes Harnett County Board of Commissioners Page 1 of 5 2. Budget Amendments 130 Benhaven Elementary School CP1702 Code 336-8300-480.47-30 General Contractor 336-8300-480.47-62 Contingency 131 Government Complex South & DSS Renovation CP1801 Code 339-8300-441.45-01 Construction/Balfour Beatty 339-0000-370.10-00 Loan Proceeds 132 Youth Services Code 110-7930-441.11-00 110-7930-441.11-14 110-7930-441.12-00 110-7930-441.21-00 110-7930-441.21-05 110-7930-441.21-07 110-7930-441.22-00 110-7930-441.23-00 110-7930-441.23-01 110-7930-441.25-10 110-7930-441.26-08 110-7930-441.41-11 110-7930-441.58-01 110-7930-441.58-14 110-7930-441.60-31 110-7930-441.60-33 110-0000-331.77-02 110-0000-339.00-00 133 Youth Services Code 110-7930-441.35-06 110-7930-441.74-74 110-0000-331.77-02 110-0000-339.00-00 Salaries and Wages Longevity Salaries & Wages Part-time Group Insurance Expense Employee Clinic Dental FICA Regular Retirement Supplemental Retirement Unemployment Benefits Worker's Compensation Telephone & Postage Training & Meetings Travel - Admin Gas Materials & Supplies CBA/Juvenile Restitution Fund Balance Appropriated Restitution-JCPC Paid Capital Outlay Equipment CBA/Juvenile Restitution Fund Balance Appropriated 135 JCPC Programs Code 110-5899-420.32-82 Return of Unspent Grant Funds 110-0000-399.00-00 Fund Balance Appropriated 140 Solid Waste Code 580-6600-461.35-56 Electronics Management 580-0000-378.00-00 Residual Equity Transfer 2,789 decrease 2,789 increase 17,500,000 increase 17,500,000 increase 9,649 decrease 217 decrease 1,040 decrease 1,701 decrease 32 decrease 67 decrease 1,218 decrease 1,999 decrease 777 decrease 49 decrease 367 decrease 500 decrease 200 decrease 58 decrease 1,000 decrease 100 decrease 5,198 increase 24,172 decrease 811 increase 25,582 increase 26,000 increase 393 increase 12,140 increase 12,140 increase 185 increase 185 increase December 4, 2017 Regular Meeting Minutes Harnett County Board of Commissioners Page 2 of 5 141 Human Resources Code 110-4250-410.31-54 County Awards 110-8800-490.32-16 Contingency 145 Emergency Services Code 110-5302-420.32-87 Emergency Mgmt/EMPGS&L 110-0000-331.53-01 Emergency Mgmt (S&L EMPG) 3,500 increase 3,500 decrease 35,000 increase 35,000 increase 147 General Fund Code 110-8701-490.90-03 Other Financing Uses-Tran/Capital Proj. 100,000 increase 110-0000-399.00-00 Fund Balance Appropriated 100,000 increase 148 Health Code 110-7600-441.60-45 Medical Supplies 110-7600-441.60-46 Medical Supplies 110-7600-441.74-74 Capital Outlay 149 JCPC Programs Code 110-5899-420.32-82 Return of Unspent Grant Funds 110-0000-399.00-00 Fund Balance Appropriated 152 Aging Code 110-7501-441.32-13 Special Projects 110-0000-353.75-01 Family Caregiver Donations 153 Benhaven Elementary School CP 1702 Code 336-8300-480.47-30 General Contractor 336-8300-480.47-62 Contingency 483 decrease 13,017 decrease 13,500 increase 39 increase 39 increase 390 increase 390 increase 19,953 decrease 19,953 increase 3. Tax rebates, refunds and releases (Attachment 1) 4. Resolution to add roads to state system (Attachment 2) 5. Harnett County Administration requested approval of Resolution Approving the 2018 Schedule of Meetings of the Harnett County Board of Commissioners. (Attachment 3) 6. Harnett County Sheriff's Office requested approval of a resolution to award a Glock Model 22, 40 Caliber, Serial number KSC-437 for one dollar ($1) to Deputy Paul J. Stewart upon his retirement from the Harnett County Sheriff's Office on 01/01/2018. (Attachment 4) 7. Harnett County Sheriff's Office requested approval of a resolution to award a Glock Model 22, 40 Caliber, Serial number KAM-635 for one dollar ($1) to Deputy Milton A. Stewart upon his retirement from the Harnett County Sheriffs Office on 01/01/2018. (Attachment 5) December 4, 2017 Regular Meeting Minutes Harnett County Board of Commissioners Page 3 of 5 8. Harnett County Sheriff's Office requested approval of a resolution to award a Glock Model 22, 40 Caliber, Serial number SMF -320-437 for one dollar ($1) to Deputy Richard J. Foley upon his retirement from the Harnett County Sheriff's Office on 01/01/2018. (Attachment 6) 9. Public Utilities requested approval of write-offs for the third quarter of 2017 in the amount of $27,027.25. All of these accounts have been delinquent for more than three years. The facilitation of these write-offs is an important step in a continuing effort to effectively manage our collections and bad debt. 10. Harnett County Administration requested approval of a letter of intent to fund up to $200,000 toward the installation of an alternate entrance road/bus loop at the North Harnett Primary School. 11. Harnett County Finance Officer requested approval for the Board of Education to use their available fund balance for emergency capital to include replacement of the fire alarm controls at Harnett Central High School and intercom at Overhills Middle School for the proposed cost of $41,359.59. 12. Harnett County Emergency Services requested approval of award of vendor to VFIS for $70,500 ($58,000 plus travel expenses not to exceed $21,500) to perform the Harnett County Emergency Services Study. VFIS was selected based on their experience in Emergency Services and history for the quality of work they provide. (Attachment 7) 13. Harnett County Administration requested approval of Resolution to Change the Time of the December 18, 2017 Regular Meeting of the Harnett County Board of Commissioners. (Attachment 8) Chairman Springle opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. - Cris Nystron of 391 Center Lane in Bunnlevel addressed the board. He thanked Commissioner McKoy and staff for his recent opportunity to job shadow with the Department of Social Services. Commissioner Miller moved to approve the appointments listed below. Commissioner Elmore seconded the motion, which passed unanimously. HARNETT COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES Elaine Blackman and David Hesselmeyer were reappointed to serve on this Board for a term of three years expiring December 31, 2020. HOME AND COMMUNITY CARE BLOCK GRANT COMMITTEE Denise Newkirk was removed from this board as she now lives in another county. December 4, 2017 Regular Meeting Minutes Harnett County Board of Commissioners Page 4 of 5 Mr. Stewart presented the following report: Harnett County Financial Summary Report — September 2017 Harnett County Sales Tax Analysis by Article — July 2017 Harnett County Schools Financials — September 30, 2017 Harnett County Public Health Activities Summary — October 2017 Sandhills Center Quarterly Fiscal Report — September 30, 2017 Mrs. Stewart reminded the board of the upcoming Harnett Count Care4Carolina Leadership Forum. There was no new business. Commissioner McKay moved that the Board go into closed session for the following purposes: To consult 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: a) Anderson Creek Partners, et als vs County of Harnett Harnett County File No. 17 CVS 363; and b) Anderson Creek Partners vs County of Harnett Harnett County File No. 2251. This motion is made pursuant to N.C. General Statute Section 143-318.11(a)(3). Commissioner Miller seconded the motion that passed unanimously. Commissioner Elmore moved that the Board come out of closed session. Commissioner McKoy seconded the motion, which passed unanimously. Commissioner Elmore moved to adjourn the meeting at 10:02 am. Vice Chairman Penny seco • ed the motion that passed unanimously. Gordon Sprin_le heeler, Clerk December 4, 2017 Regular Meeting Minutes Harnett County Board of Commissioners Page 5 of 5 ATTACHMENT 1 h GJ a •u 2 cc cc O 0 cc cc Q Q W0 W W N N W W 2 Q Q K _ cc - .1 W_ F t— as • d 38,0 • F- 06 - .- N VI e-1 N PJ NORTH CAROLINA LLC is a !Tz z CO Y .70 C OOO O N • O O O a" O O O C O O O (O In V t0 4-, ,-4 N e-1 H N O O O N y- am,. .moi ,-1 „--I C C O O O O — N N N • Nh �} N l0 tD e• a -1 E E X - t-1 e -I 1, E1—O. ^ N 01 N NN v° o Z ,-+ e-1 m pp 00.. O • ▪ COO O O 1 cov O ce m >_ ,- O c N C C 0 O O a N U @ of O .5 73 C N C - ro 0 aj r U a+cr, 0 H K Q Over Assessment Over Assessment Listed In Error S. Keith Faulkner Tax Administrator ATTACHMENT 2 Harnett COUNTY NORTH CAROLINA RESOLUTION BE IT RESOLVED that the Harnett County Board of Commissioners does hereby, by proper execution of this document, request that the North Carolina Department of Transportation add to the State's Secondary Road System the below listed street. Trotter's Ridge Subdivision Kentucky Derby Lane (SR 2598 Ext.) Black Diamond Court Triple Crown Court Gold Cup Court Seabiscuit Court Bridle Creek Drive Darley Court Duly adopted this 4th day of December 2017. HARNETT COUNTY BOARD OF COMMISSIONERS ATTEST: Regina Cler . the Boar eeler strong roots • new growth www.harnett.org ATTACHMENT 3 Harnett C ()LINTY N o a EH c A RESOLUTION TO APPROVE THE 2018 SCHEDULE OF MEETINGS HARNETT COUNTY BOARD OF COMMISSIONERS www.harnett.ary THAT WHEREAS, the Harnett County Board of Commissioners adopted on September 19, 1994 certain Rules of Procedure by which the Board would conduct its meetings; and WHEREAS, Rule 6 of the Rules of Procedure concerning "Regular and Special Meetings" states that the Board shall hold regular meetings the first Monday of each month at 9 a.m. and the third Monday of each month at 7 p.m. It also states if a regular meeting day is a holiday on which county offices are closed, the meeting shall be held on the next business and the Board may schedule regular work sessions. NOW, THEREFORE, BE IT RESOLVED, by the Board of Commissioners of Harnett County that the Board shall hold the following regular meetings and work sessions in 2018: Tuesday January 2 9:00 am Board Meeting Tuesday January 9 9:00 am Work Session Tuesday January 16 7:00 pm Board Meeting Tuesday January 30 9:00 am Work Session Monday February 5 9:00 am Board Meeting Monday February 5 11:45 am Legislative Lunch Tuesday February 13 9:00 am Work Session Monday February 19 7:00 pm Board Meeting Tuesday February 27 9:00 am Planning Retreat Monday March 5 9:00 am Board Meeting Tuesday March 13 9:00 am Work Session Monday March 19 7:00 pm Board Meeting Tuesday March 27 9:00 am Work Session Monday April 2 9:00 am Board Meeting Tuesday April 10 9:00 am Work Session Monday April 16 7:00 pm Board Meeting Tuesday May 1 9:00 am Work Session Monday May 7 9:00 am Board Meeting Tuesday May 15 9:00 am Work Session Monday May 21 7:00 pm Board Meeting Tuesday May 29 9:00 am Work Session Monday June 4 9:00 am Board Meeting Tuesday Tune 12 9:00 am Work Session Monday June 18 7:00 pm Board Meeting Tuesday July 10 9:00 am Work Session Monday July 16 7:00 pm Board Meeting Tuesday July 31 9:00 am Work Session Monday August 6 9:00 am Board Meeting Tuesday August 14 9:00 am Work Session Monday August 20 7:00 pm Board Meeting Tuesday August 28 9:00 am Work Session Tuesday September 4 9:00 am Board Meeting Tuesday September 11 9:00 am Work Session Monday September 17 7:00 pm Board Meeting Tuesday September 25 9:00 am Work Session Monday October 1 9:00 am Board Meeting Tuesday October 9 9:00 am Work Session Monday October 15 7:00 pm Board Meeting Tuesday October 30 9:00 am Work Session Monday November 5 9:00 am Board Meeting Tuesday November 27 9:00 am Work Session Monday December 3 9:00 am Board Meeting Tuesday December 11 9:00 am Work Session Monday December 17 7:00 pm Board Meeting Adopted by the Harnett County Board of Commissioners in regular session, this 4th day of December, 20 7 HARNET;T CQ>}JNTY BOARD OF COMMISSIONERS ATTACHMENT 4 NORTH CAROLINA HARNETT COUNTY RESOLUTION THAT, WHEREAS, Paul J Stewart, began his Harnett County Law Enforcement career on March 2nd 2009; and WHEREAS, after 8.9 years of distinguished service to Harnett County, Paul J Stewart will retire; and WHEREAS, according to North Carolina General Statute 14-402 and 14-409.1, proper permits have been obtained (as attached) in order to receive the side arm. NOW, THEREFORE, BE IT RESOLVED by the Harnett County Board of Commissioners that Paul J Stewart be awarded the following service side arm for one dollar ($1.00). Glock Model 22 Serial Number KSC-437. ATT Duly adopted this 4.441 day of Qeetm l E r , 20 «7 • HARNETT CO NTY BOARD OF COMMISSIONERS 10406„ erk t the Board Cha l =-.. ƒ r0 2 / E paƒ { • \ a Es / / us / • \ ƒ -Ico co 0 us £ Coa Qs / k J Co % / / \ § \ ƒ = 0 / % \ E o / \ r r e / 0 / 0 0 \ \ 1.< co/ 0 \ \ \ / Cs - x" \ \ / / 0 -Z3 { aaqum III ATTACHMENT 5 NORTH CAROLINA HARNETT COUNTY RESOLUTION THAT, WHEREAS, Milton A Stewart, began his Harnett County Law Enforcement career on June 15t 2006; and WHEREAS, after 11.6 years of distinguished service to Harnett County, Milton A Stewart will retire; and WHEREAS, according to North Carolina General Statute 14-402 and 14-409.1, proper permits have been obtained (as attached) in order to receive the side arm. NOW, THEREFORE, BE IT RESOLVED by the Harnett County Board of Commissioners that Milton A Stewart be awarded the following service side arm for one dollar ($1.00). Glock Model 22 Serial Number KAM-635. Duly adopted this 114 day of AeCewtioer , 20 17 . Clerk tO the Board HARNETT COUNTY BOARD OF COMMISSIONERS A3 / 1 / 2 ®_ / ] f = �_ \ b �- » _ / $ a / E / / _ » / 2 E a a \ ® } .67.- 0) D = 8 § / / ~ / 0 ± � o § / co J IZ CD / ro 8 k \© ] / § J \ 7 / » f ) N. e d « I 0 t ƒ . el \ "-t) \ CL G \ ' % $ ca. i 0 P 0 o E ' .. = 4 n ® ƒ E ~ = § ® -' @ \ / y 10 e 0CD a CD CD �a ) / � P _ cos @@ / = ® E. / \ / W ƒ ) ti)- < - I co ° < � § E = § = /] 0 \I ¢ ƒ Col s:o \ o co M \ e ƒ M. /• # ± A) 2 \ 7 \ 0 / Pk- qa m \ ^ ¥ - E • \ . ` / o f / o d4ƒ. , \ » / o r g o c g » p ^ _% 7 2:j 0 ) .. \7.-/�\ co { / ¢ a «.3 a . 7 ; $ 4 . \ ' e0 2 § & 1 . ATTACHMENT 6 NORTH CAROLINA HARNETT COUNTY RESOLUTION THAT, WHEREAS, Richard J Foley, began his Harnett County Law Enforcement career on January 1st 1999; and WHEREAS, after 19 years of distinguished service to Harnett County, Richard J Foley will retire; and WHEREAS, according to North Carolina General Statute 14-402 and 14-409.1, proper permits have been obtained (as attached) in order to receive the side arm. NOW, THEREFORE, BE IT RESOLVED by the Harnett County Board of Commissioners that Richard J Foley be awarded the following service side arm for one dollar ($1.00). Glock Model 22 Serial Number SMF -320. Duly adopted this yam` day of ( ecer k y' , 20 /17 . HARNETT COUNTY BOARD OF COMMISSIONERS k t•I the Board Ch `3 `a Z cn =0 0 m a o L3 S p h S n So N 0 -r CD N tino 3 c`' = !" o Ai (D v,• _ CD b 0 II J ..' fn co In y .o �� a rn m¢ y - nu 3 a << . S,<0 �n 2) 0 0vci. C < us I< << a g 1.7 co 0 o s D amCD Q R..) INo 0 10 Ei �, �. y o 0. n. -J !D 0 0_ o co 0 r "C7 A A• cr ^r7 CD ED* y 2 = .• o a 0 o 0 cn CD O N� CS CD CD 7 A% O O.. o o y O v o 5 N T1 l'n S co C•0Gn o �uno� ,d..L�f�2idEd 0 N co CS. O whose place of residence is 2420 O v 0 0 0 0 (D CD Cr a tv 0 CD 0 0c iD 9 co O ao - x o — eD CI. _ Uo o 2 P n "CS z2~o .O c3 co oxnnQ CD A7 CD o 0 11,- a . -0 t.� n m 0 O JaqutnN aiur.�ad T;UTfOJ D lj oNJo PERMIT TO PURCHASE/RECIEVEA HANDGUN ATTACHMENT 7 HARNETT COUNTY EMERGENCY SERVICES PROPOSAL TAB SHEET RFP 2017-01 VENDOR PROPOSAL COST Public Safety Solutions, Inc. $48,850 Solutions for Local Government, Inc. $66,880 VFIS $70,500 ($58,000 plus travel expenses not to exceed $12,500) Kramer & Associates Group $84,700 Emergency Services Consulting International $152,746 Bravo Maritime Group, Inc. $182,000 a7 ATTACHMENT 8 Harnett COUNTY L__ NORTH CAROLINA A RESOLUTION TO CHANGE THE TIME OF THE DECEMBER 18, 2017 REGULAR MEETING OF THE HARNETT COUNTY BOARD OF COMMISSIONERS THAT WHEREAS, the Harnett County Board of Commissioners adopted on September 19, 1994 certain Rules of Procedure by which the Board would conduct its meetings; and WHEREAS, Rule 6 of the Rules of Procedure concerning "Regular and Special Meetings" states that the Board may change the place or time of a particular regular meeting by resolution: that the Board has determined that it will meet at 5:30 pm for its regular scheduled evening meeting of Monday, December 18, 2017. NOW, THEREFORE, BE IT RESOLVED, by the Board of Commissioners of Harnett County that the time of its regular meeting scheduled for Monday, December 18, 2017 is hereby changed to 5:30 pm; that this Resolution shall be filed with the Clerk to the Board, posted at the regular meeting place and forwarded to all parties on the County's Sunshine List. Adopted by the Harnett County Board of Commissioners in regular session, this 4th day of December 2017. Attest: '(a Margjet Regina HARNETT TY BOARD OF COMMISSIONERS By: eeler, Clerk strong roots • new growth Gordon an www.harnett.org