Loading...
012120mHARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting January 21, 2020 The Harnett County Board of Commissioners met in regular session on Tuesday, January 21, 2020, in the Commissioners Meeting Room, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Howard Penny, Jr., Chairman Mark B. Johnson, Commissioner Gordon Springle, Commissioner Members absent: Joe Miller, Vice Chairman Barbara McKoy, Commissioner Staff present: Paula Stewart, County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Chairman Penny called the meeting to order at 6:00 pm. Commissioner Johnson led the Pledge of Allegiance and invocation. Chairman Penny called for any additions or deletions to the published agenda. Commissioner Springle moved to approve the agenda as published. Commissioner Johnson seconded the motion that passed 3 — 0. Commissioner Springle moved to approve items on the consent agenda. Commissioner Johnson seconded the motion, which passed 3 — 0. 1. Minutes: January 6, 2020 Regular Meeting January 10, 2020 Work Session 2. Budget Amendments: 736 Emergency Services Code 1104410 523030 1104410 380840 866 Emergency Services Code 1104411 529090 1104411 557000 Public Safety Supplies Contribution & Donations EMPG 2019 Capital Outlay — Vehicles 4,200 increase 4,200 increase 13,999 decrease 13,999 increase January 21, 2020 Regular Meeting Minutes Harnett County Board of Commissioners Page 1 of 4 3. Tax rebates, refunds and releases (Attachment 1) 4. Harnett County Parks and Recreation requested approval of a change order in the amount of $121,009.12 to the grading contract with MRP Grading for Patriots Park. The contractor discovered a large amount of unsuitable soils during construction of the driveway while crossing the wetland area that bisects the park. Additional labor and materials are needed to remove the existing soil and stabilize the soils to complete the driveway to the secondary field and parking area. The change order also includes the additional supplies and labor to install the head wall and wing walls on the box culvert that spans the wetland area. These were not part of the original scope. Another item added to the original contract is the installation and gravel for the driveway and parking lot. The contractor is able to add this task at a price reasonable to the cost it would take the County to purchase the materials. Chairman Penny opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. The following citizens addressed the Board: Bill Ingraham of 604 Eisler Drive in Lillington Floyd Hein of 411 Rainey Drive in Anderson Creek Matt Nicol of 233 Pinewood Road in Sanford Katie Smith of Lillington Tammy Truelove of 179 Knight Estates Circle in Fuquay-Varina Steal Truviledy of 7576 Hwy 421 in Lillington Chairman Penny addressed the audience including several citizens who did not speak but made it known that they were in support of commissioners adopting a constitutional rights protection resolution. Commissioner Springle moved to approve the appointments listed below. Commissioner Johnson seconded the motion that passed 3 - 0. Board of Health Dr. Laura Smith was reappointed to serve in the optometrist position for a three-year term expiring January 31, 2023. Dr. Kim Fowler was appointed to serve in the engineering position for a three-year term expiring January 31, 2023. Stacie Hogan was appointed to serve in the pharmacist position for a three-year term expiring January 31, 2023. Harnett County Planning Board Chris Horne was appointed to serve on this Board representing District 3 for a three-year term expiring December 31, 2022. January 21, 2020 Regular Meeting Minutes Harnett County Board of Commissioners Page 2 of 4 Town Of Angier (ETJ) Chris Hughes was reappointed to serve on both the Angier Planning Board and Board of Adjustment for a two-year term expiring December 31, 2021. Commissioners will finalize Harnett County's legislative priorities during their upcoming work session. Mr. Haney, at the request of Chairman Penny, briefly reviewed the legislative priority process for the audience. Mr. Snow presented for consideration the Board of Education's request for approval of an Application - Public School Building Capital Fund — NC Education Lottery Fund for $2,202,592 to purchase land for an elementary school and middle school in northwest Harnett County. Mr. Snow confirmed there is currently $2,977,178 available in the lottery fund for Harnett County. Mr. Snow said the Board of Education currently has three optional agreements to buy two real property sites in northwest Harnett County. He read the following itemization totaling $2,202,592 provided by the Board of Education: 1) 40 acre tract on Rollins Road owned by Beamon and Elizabeth Baker for $700,000, 2) 37.16 acre tract at the intersection of Christian Light/Rawls Church owned by Benny and Linda Wood for $728,244, and 3) 37.16 acre track at the intersection of Christian Light/Rawls Church owned by Randall Wood for $678,348, and 4) Due diligence purposes and estimated closing cost of $96,000 Mr. Snow noted this application was approved by the Board of Education earlier in the day. Commissioner Springle moved to approve the Application - Public School Building Capital Fund — NC Education Lottery Fund in the amount of $2,202,592. Commissioner Johnson seconded the motion, which passed 3 - 0. Angie Stewart with Harnett County Economic Development petitioned the Board for a public hearing concerning a proposal that Harnett County participate in the North Carolina Department of Commerce, One North Carolina Fund Grant (One NC Grant) of economic incentives, which has been awarded to Pallet Consultants of North Carolina, Inc., a North Carolina Corporation (PCNC). PCNC is in the process of leasing, upfitting and reusing that industrial building located at 2 Dinan Road, Dunn, Harnett County, NC 28334, in order to establish and operate a pallet manufacturing facility. Harnett County must provide a 50% match ($50,000) which will be accounted through previously adopted local incentive agreements by Harnett County and the City of Dunn. Chairman Penny called to order a public hearing on the matter and opened the meeting for comments from the public. Seeing no one move, Chairman Penny closed public hearing. Commissioner Springle moved to approve the One NC Fund Local Government Grant January 21, 2020 Regular Meeting Minutes Harnett County Board of Commissioners Page 3 of 4 Agreement, and Company Performance Agreement with Pallet Consultants of NC. Commissioner Johnson seconded the motion, which passed 3 to 0. Ms. Stewart presented the following reports: Harnett County Public Health Activities — December 2019 NC Cooperative Extension Program Report — January 2020 Parks and Recreation FY 19-20 2nd Quarter Report — Oct., Nov., & Dec. 2019 Johnston -Lee -Harnett Community Action, Inc.'s Community Services Block Grant — Community Anti -Poverty Plan Grant Application Ashley Deans, Harnett County's Community Relations Coordinator, provided an update on the recent Litter Sweep event. There was no new business or need for closed session. Commissioner Springle moved to adjourn the meeting at 6:39 pm. Commissioner Johnson seconded the motion, which passed 3 - 0. H and Penny, Chairman t Regina eeler, Clerk January 21, 2020 Regular Meeting Minutes Harnett County Board of Commissioners Page 4 of 4 ATTACHMENT 1 E ca z Refund Amount Received Amount 106.47 RANDY T POPE 62.35 PAUL KINSEY m Ln m m O N W LO m Bill Number 0002264235-2019-2019-0000-00 0002258286-2019-2019-0000-00 Business closed