Loading...
011921mHARNETT COUNTY BOARD OF COMMISSIONERS Regular Meeting Minutes January 19, 2021 The Harnett County Board of Commissioners met in work session on Tuesday, January 19, 2021 at 6:00 pm, in the Commissioners Meeting Room, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Due to COVID-19 this meeting was open to a limited number of the public to attend in person and citizens and staff were provided options to listen to the meeting live. Members present: Staff present: W. Brooks Matthews, Chairman Lewis W. Weatherspoon, Vice Chairman Barbara McKoy, Commissioner Mark B. Johnson, Commissioner Matt B. Nicol, Commissioner Coley Price, Assistant County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Lindsey Lucas, Deputy Clerk Chairman Matthews called the meeting to order at 6:00 pm and Commissioner McKoy led the Pledge of Allegiance and invocation. Chairman Matthews called for any additions or deletions to the published agenda. Assistant County Manager, Coley Price, suggested the Board consider adding two agenda items, first being 4L to the published agenda, which is a Budget Amendment for funds for Human Resources to be able to contract for the countywide job description project. The second item would be adding 4M to the published agenda, which is a Resolution To Change The Meeting Location Of The February 1, 2021 Regular Meeting, And All Meetings Following, Of The Harnett County Board Of Commissioners. Mr. Price also asked that item number 7 be removed and discussed at a later Work Session Meeting. Vice Chairman Weatherspoon made a motion to approve the agenda as amended. Commissioner Johnson seconded the motion that passed unanimously. Vice Chairman Weatherspoon made a motion to approve the consent agenda as amended. Commissioner McKoy seconded the motion that passed unanimously. 1. Minutes - January 4, 2021 Regular meeting 2. Budget Amendments: 350 Veterans Treatment Court January 19, 2021 Regular Meeting Minutes Harnett County Board of Commissioners 1 of 7 Code 2504185 519090 2504185 544000 2504185 519090 2504185 544000 2504185 519090 2504185 523040 2504185 526010 2504185 531050 2504185 531030 2504185 531020 2504185 531030 2504185 531020 2504185 531010 2504185 504010 2504185 584000 2504185 584000 2504185 585000 2504185 539090 2504185 539090 2504185 539090 2504185 532070 2504185 330210 319 Legal Services Code 1104150 519000 1103900 390990 192 Cooperative Ext Code 1104995 528010 1103900 390990 Mark Teachey Mike Warren Legal Assistant Regional Resource Coordinator Daymark Drug Kits Materials & Supplies NADCP Conference Fees Lodging -NC District Atty Conference Meals — NC District Atty Conference Lodging — NADCP National Conference Meals — NADCP National Conference Mileage — NADCP National Conference Travel — Admin Dell Computers Printers Mobile Inverters Reconnect Sandhills Monitoring Corrisoft Hotspot Federal Award Professional Services Fund Balance Appropriated Athletic & Program Fund Balance Appropriated 27 Capital Reserve Transportation Fund Code 5204650 598400 Interfund Trans — Capital Project 5203900 390990 Fund Balance Appropriated 21 General Fund Code 1109910 599000 1109800 598400 369 Human Resources Code 1104160 544000 1109910 599000 Contingency Interfund Trans — Capital Contracted Services Contingency 3. Tax rebates and releases (Attachment 1) 24,115 increase 20,000 increase 18,301 increase 17,224 increase 3,600 increase 3,300 increase 1,350 increase 2,250 increase 270 increase 268 increase 2,700 increase 684 increase 1,025 increase 10,981 increase 3,750 increase 1,200 increase 297 increase 2,500 increase 3,205 increase 6,840 increase 675 increase 124,535 increase 22,125 increase 22,125 increase 100 increase 100 increase 9,964 increase 9,964 increase 9,964 increase 9,964 decrease 30,000 increase 30,000 decrease January 19, 2021 Regular Meeting Minutes Harnett County Board of Commissioners 2 of 7 4. Harnett County Tax Administrator requests approval to bar -off 2010 taxes in the amount of $30,848.75 on real and personal property and $41,156.72 on motor vehicles. As of September 1, 2020, these taxes can no longer be legally collected through forced collection procedures. 5. Harnett County Emergency Services is requests the adoption of the 2020 Cape Fear Regional Hazard Mitigation Plan. The Cape Fear Regional Hazard Mitigation Plan identifies local policies and actions for reducing risk and future losses from natural hazards such as floods, severe storms, wildfires, and winter weather. (Attachment 2) 6. Harnett County Public Library requests approval of the Interlocal Library Agreement with the Town of Erwin. 7. Harnett County Public Library requests approval of the Interlocal Library Agreement with the Town of Coats. 8. Harnett County Public Library requests approval of the Interlocal Library Agreement with the Town of Angier. 9. Harnett County Public Library requests approval of the Interlocal Library Agreement with the City of Dunn. 10. Harnett Regional Water requests approval of the write-offs for the second quarter of 2020 totaling $25,631.92. 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 collection and bad debt. (Attachment 3) 11 Harnett County General Services requests approval of a pending work authorization for professional services with Talbert & Bright, Inc to update the airport's master plan and project ordinance. Estimated cost is anticipated to be $414,357 with a county match of $41,436. Signed final approval of the Work Authorization (WA) for Professional Services is contingent upon NCDOT/Division of Aviation confirmation of a negotiated consultant fee and other deliverables with the WA and processed Request for Aid (RFA). Funding will be provided through the Division of Aviation by FAA Non -Primary Entitlement (NPE) funds with a 10% county match. 12. Harnett County Human Resources requests approval of a Budget Amendment for funds for Human Resources to be able to contract for the countywide job description project January 19, 2021 Regular Meeting Minutes Harnett County Board of Commissioners 3 of 7 13. Resolution To Change The Meeting Location Of The February 1, 2021 Regular Meeting, And All Meetings Following, Of The Harnett County Board Of Commissioners (Attachment 4) Chairman Matthews opened the meeting for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. Citizens were allowed to call in and provide their public comments verbally during this period or submit their public comments in writing prior to the meeting to be read aloud during the meeting as time allowed. Elizabeth Crudup of 234 Hamilton Road in Bunnlevel Alan Longman of 234 Hamilton Road in Bunnlevel Rose Teniente of 179 Tilden Howington Drive in Lillington Tyler Fennell of 107 Brightwood Circle in Dunn Jonathan Seaberry of Bunnlevel (comment was made over the phone) Shar Martinez (This comment was sent in via email and read aloud) Vice Chairman Weatherspoon moved to approve the following appointments. Commissioner Johnson seconded the motion, which passed unanimously. Agricultural Advisory Board Cindy Johnson and Henry Randolph were reappointed to serve on this Board for an additional 3 -year term expiring March 1, 2024 Board of Health Catherine Evans was appointed to serve on this Board as the Dental Representative for a 3 -year term expiring March 31, 2024 Dangerous Dog Committee Daniel Glover was reappointed to serve on this committee for an additional 3 -year term expiring February 28, 2024 Harnett County Board of Adjustment Murray James Simpkins was appointed to serve on this Board as a District 5 regular member for a 3 -year term expiring January 31, 2024 Harnett County Board of Equalization and Review William Dan Andrews was appointed to serve on this Board as a District 4 representative for a 2 -year term expiring February 28, 2023 Nonprofit Committee Brandon Deal was appointed to serve on this committee representing District 5 for a 3 -year term expiring January 31, 2024 Southeastern Economic Development Commission January 19, 2021 Regular Meeting Minutes Harnett County Board of Commissioners 4 of 7 Patsy Carson was appointed to serve as Private Sector representative of this commission for a 4 -year term expiring January 31, 2025. Vice Chairman Lewis W. Weatherspoon was appointed to serve on this Commission for a 4 -year term expiring January 31, 2025. Mark Locklear, Director of Development Services, petitioned the Board for a public hearing on the proposed rezoning, Landowner/Applicant: Buckhorn Partners, LLC/ Benton Dewar, PLS; 20.95 +/- acres; Pin # 0635-07-4357.000; From RA -40 to RA -30 Zoning District; SR # 1407 (Wade Stephenson Road); Buckhorn Township. Mr. Locklear reported that surrounding land uses include some major subdivisions in the vicinity, as well as single-family residential lots and agricultural uses. Services available include Harnett County public water. Mr. Locklear stated that on January 4, 2021, the Harnett County Planning Board voted unanimously (5-0) to recommend approval of application based on compatibility to the Land Use Plan and due to the existing residential uses in the area. No one spoke in opposition. Mr. Locklear stated staff's evaluation as: The IMPACT to the adjacent property owners and the surrounding community is reasonable, and the benefits of the rezoning outweigh any potential inconvenience or harm to the community. REASONING: The impact to the surrounding community is reasonable, as the requested zoning district is same as adjacent properties. The requested zoning district is COMPATIBLE with the existing Land Use Classification. REASONING: The requested zoning is compatible with the Land Use classification of Agricultural and Rural Residential. These areas are typically outside of public sewer service areas and often within the Water Supply Watershed areas. Lower density, single-family residential lots greater than 1/2 acre are compliant with these watershed regulations. The proposal does ENHANCE or maintain the public health, safety and general welfare. REASONING: The requested zoning to RA -30, would enhance or maintain the public health, safety and general welfare due to the existing residential uses within the area. Suggested Statement -of -Consistency: Staff concludes that the requested rezoning to RA -30 would not have an unreasonable impact on the surrounding community based on the existing residential uses. Therefore, it is recommended that this rezoning request be approved. Chairman Matthews called to order a public hearing on the matter and opened the meeting for comments from the public. Citizens were allowed to speak in person or were allowed to submit their comments in writing prior to the meeting or to call in and provide their comments verbally during the meeting. Benton Dewer , Surveyor of Holly Springs Rose Teniente of 179 Tilden Howington Drive in Lillington Chairman Johnson closed the public hearing. Vice Chairman Weatherspoon made a motion to approve the requested rezoning to RA -30 and Commissioner Nicol seconded the motion that passed 4-1 with Commissioner McKoy opposing. January 19, 2021 Regular Meeting Minutes Harnett County Board of Commissioners 5 of 7 Dwight Snow, County Attorney petitioned the Board for a public hearing concerning a proposed Second Amendment to Economic Development Incentive Agreement which will continue the terms of an original Economic Development Incentive Agreement entered into on May 30, 2014 between Harnett County and Treyburn Realty, LLC (Treyburn) and its successor, Precision Realty, LLC (precision). Chairman Matthews called to order a public hearing on the matter and opened the meeting for comments from the public. Citizens were allowed to speak in person or were allowed to submit their comments in writing prior to the meeting or to call in and provide their comments verbally during the meeting. - Elizabeth Crudup of 234 Hamilton Road in Bunnlevel Chairman Matthews closed the public hearing. Commissioner Nicol made a motion to approve the approval of the Second Amendment to Economic Development Incentive Agreement subject to various restrictions and conditions mandated by N.C. General Statutes 158-7.1. Vice Chairman Weatherspoon seconded the motion that passed unanimously. Carl Davis, Director of Parks and Recreation, introduced the Board to Jason Reyes with Alta Planning + Design. Mr. Reyes attended the meeting via Zoom to present the 2021 Bicycle, Pedestrian, and Greenway Plan. Mr. Reyes explained they had a diverse steering committee, which he thought was great because there was a wide range of representation. Mr. Reyes told the Board there was a public survey with over 850 participants who were overwhelmingly supportive of the project overall. Key takeaways from the survey were many people wanted to connect trails to parks, top vote being (Cape Fear River Trail to Raven Rock State Park) at the top of the survey for new trails, was a trail from Raven Rock State Park to Lillington. Mr. Reyes explained that he thought it was a very positive thing for the county overall and it is a long-term plan but adopting the plan gives you a vision and a plan of action that opens you up for more funding opportunities going forward. Commissioner Nicol made a motion to approve the Adoption of the 2021 Harnett County Bicycle, Pedestrian, & Greenway Plan. Commissioner Johnson seconded the motion that passed unanimously. John Rouse, Director of the Harnett County Health Department, gave an update on COVID-19 in Harnett County. Mr. Price reminded the Board of the upcoming Planning Retreat on January 26, 2021 beginning at 9:00 a.m. There was no need for Closed Session January 19, 2021 Regular Meeting Minutes Harnett County Board of Commissioners 6 of 7 Vice Chairman Weatherspoon moved to adjourn the meeting at 7:25 pm. Commissioner McKoy seconded the motion, which passed unanimousl it .,�i6/.�lli, W. Brooks Matthews, Chairman * ` " � Lindse B. Lucas, Deputy Clerk January 19, 2021 Regular Meeting Minutes Harnett County Board of Commissioners 7 of 7 AGENDA ITEM V1 v 0 v1 a' Eo E O c L o co `e- N ✓ 0. O w cc r i 0 2 U ca �+ m 0 H cc Received Amount Refund Amount o 1n 0 o c ▪ N fA o N N V? a • o • Z Bill Number 0 cc c E ' 0 0002256289-2020-2020-0000-00 Listed In Error 0002249644-2020-2020-0000-01 O d 0002274736-2020-2020-0000-00 CC Machwv.►n-{- a O CLO >- 4.. • E ro < 4.7 _ Q • X H M1nwItv\fi o� Harnett COUNTY NORTH CAROLIN'A RESOLUTION ADOPTING CAPE FEAR REGIONAL HAZARD MITIGATION PLAN WHEREAS, the citizens and property within the County of Harnett are subject to the effects of natural hazards that pose threats to lives and cause damage to property, and with the knowledge and experience that certain areas of the county are particularly vulnerable to drought, extreme heat, hailstorm, hurricane and tropical storm, lightning, thunderstorm wind/high wind, tornado, winter storm and freeze, flood, hazardous material incident, and wildfire; and WHEREAS, the County desires to seek ways to mitigate the impact of identified hazard risks; and WHEREAS, the Legislature of the State of North Carolina has in Part 6, Article 21 of Chapter 143; Parts 3, 5, and 8 of Article 19 of Chapter 160A; and Article 8 of Chapter 160A of the North Carolina General Statutes, delegated to local governmental units the responsibility to adopt regulations designed to promote the public health, safety, and general welfare of its citizenry; and WHEREAS, the Legislature of the State of North Carolina has enacted General Statute Section 166A-19.41 (State emergency assistance funds) which provides that for a state of emergency declared pursuant to G.S. 166A -19.20(a) after the deadline established by the Federal Emergency Management Agency pursuant to the Disaster Mitigation Act of 2002, P.L. 106-390, the eligible entity shall have a hazard mitigation plan approved pursuant to the Stafford Act; and. WHEREAS, Section 322 of the Federal Disaster Mitigation Act of 2000 states that local governments must develop an All -Hazards Mitigation Plan in order to be eligible to receive future Hazard Mitigation Grant Program Funds and other disaster -related assistance funding and that said Plan must be updated and adopted within a five year cycle; and WHEREAS, the County of Harnett has performed a comprehensive review and evaluation of each section of the previously approved Hazard Mitigation Plan and has updated the said plan as required under regulations at 44 CFR Part 201 and according to guidance issued by the Federal Emergency Management Agency and the North Carolina Division of Emergency Management. WHEREAS, it is the intent of the Board of Commissioners of the County of Harnett to fulfill this obligation in order that the County will be eligible for federal and state assistance in the event that a state of disaster is declared for a hazard event affecting the County; 1 strong roots new growth www.harnett.org NOW, THEREFORE, be it resolved that the Board of Commissioners of the County of Harnett hereby: 1. Adopts the Cape Fear Regional Hazard Mitigation Plan. 2. Vests Harnett County Emergency Services, Emergency Management Division with the responsibility, authority, and the means to: (a) Inform all concerned parties of this action. (b) Cooperate with Federal, State and local agencies and private firms which undertake to study, survey, map and identify floodplain areas, and cooperate with neighboring communities with respect to management of adjoining floodplain areas in order to prevent exacerbation of existing hazard impacts. 3. Appoints Harnett County Emergency Services, Emergency Management Division to assure that the Hazard Mitigation Plan is reviewed annually and every five years as specified in the Plan to assure that the Plan is in compliance with all State and Federal regulations and that any needed revisions or amendments to the Plan are developed and presented to the Harnett County Board of Commissioners for consideration. 4. Agrees to take such other official action as may be reasonably necessary to carry out the objectives of the Hazard Mitigation Plan. Attest: Adopted this the 19th day of January 2021. ret Regin eeler, Clerk Harn t County I . and of Commissioners /7/ W. Brooks Matthews Chairman, Harnett County Board of Commissioners Certified by: Date: I I www.harnett.org 16 2 Harnett COUNTY NORTH CARc L:N Harnett Regional Jetport Master Plan PROJECT ORDINANCE MkwaCtiokt v1+ www.harnett.org BE IT ORDAINED by the Board of Commissioners of Harnett County, North Carolina, sitting as the governing board for Harnett County. Section 1. This project will consist of the county's engineer of record providing professional services for the coordination, design, and grant administration services for the Master Plan and Airport Layout Plan Update for the Harnett Regional Jetport. Section 2. This portion of the project will be funded with FAA Non -Primary Entitlement grant funds through the North Carolina Department of Transportation, Division of Aviation. Section 3. The following amounts are hereby appropriated for this project: Professional Services Total S 414,357 $ 414,357 Section 4. The following revenues are anticipated to be available to complete this design phase: Interfund Transfer $ 41,436 FAA Non -Primary Entitlement Funds $ 372.921 Total $ 414,357 Section 5. The Finance Officer is hereby directed to maintain within the Master Plan and Airport Layout Plan Update Fund, sufficient specific detailed accounting records. Section 6. Funds may not be advanced from the General Fund for the purpose of making payments as due. Section 7. The Finance Officer is directed to report, on a quarterly basis, on the financial status of each project element in Section 3. Section 8. The Budget Officer is directed to include a detailed analysis of past and future costs and revenues on this capital project in every budget submission made to this Board. Section 9. Copies of this capital project ordinance shall be furnished to the Clerk to the Governing Board, and to the Budget Officer and the Finance Officer for direction in carrying out this project. Duly adopted this 19th day of ATT ST: M. rg.&t Regina W Harne County Boa eler, Clerk to the Board of Commissioners strong roots • new growth W. Brooks Matthews, Chairman Harnett County Board of Commissioners 14caGhvvuhk Harnett C 0 UN TY A RESOLUTION TO CHANGE THE MEETING LOCATION OF THE FEBRUARY 1, 2021 REGULAR MEETING, AND ALL MEETINGS FOLLOWING, OF THE HARNETT COUNTY BOARD OF COMMISSIONERS www.harnett.org 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 meeting by resolution: that the Board has determined that beginning on Monday, February 1, 2021 at 9:00 a.m. it will start holding its regular meetings in the Board of Commissioner Chamber Room at the Harnett County Resource Center and Library, 455 McKinney Parkway, Lillington, NC. This is a change in meeting location from 420 McKinney Parkway, Lillington, NC. The Board will also start holding its work sessions in the Harnett County Resource Center and Library, 455 McKinney Parkway, Lillington, NC. NOW, THEREFORE, BE IT RESOLVED, by the Board of Commissioners of Harnett County that the location of its regular meetings and work sessions, starting on Monday, February 1, 2021 at 9:00 am is hereby changed to the Board of Commissioner Chamber Room at the Harnett County Resource Center and Library, 455 McKinney Parkway Lillington, NC; 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 19th day of January 2021. Attest: HARNETT COUNTY$OARD OF COMMISSIONERS By: eeler, Clerk strong roots • new growth W. Brooks Matthews, Chairman