Loading...
012015mHARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting January 20, 2015 The Harnett County Board of Commissioners met in regular session on Tuesday, January 20, 2015, 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 Joseph Jeffries, Interim County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer 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 Miller moved to approve the agenda as presented. Vice Chairman Springle seconded the motion which passed unanimously. Vice Chairman Springle moved to approve the following items listed on the consent agenda. Commissioner Miller seconded the motion which passed unanimously. 1. Minutes: January 5, 2015 Regular Meeting 2. Budget Amendments: 211 Public Utilities PU0901 SWest NTA/Cameron Hill Project Ordinance Code 572-9100-431.45-80 Contingency 27,018 increase 572-9100-431.45-01 Construction/Sanford Contractors 27,018 decrease 214 Health Department Code 110-7600-441.32-26 110-7600-441.54-26 110-7600-441.60-45 110-7600-441.60-47 110-7600-441.64-25 110-0000-331.76-12 110-0000-331.76-19 Incentives Advertising Drugs Food & Provision Books & Publications Family Planning Family Planning — TANF 1,600 increase 800 increase 3,337 increase 975 increase 1,200 increase 1,000 increase 6,912 increase January 20, 2015 Regular Meeting Minutes Harnett County Board of Commissioners Page 1 of 6 215 Cooperative Extension Code 110-7306-465.60-47 Food & Provisions 110-0000-353.17-00 United Way Contributions 200 increase 200 increase 216 Emergency Medical Services Code 110-5400-420.35-73 ASPR/SMAT (Wake Med) 3,500 increase 110-0000-353.54-04 Contributions — ASPR/SMAT (Wake Med) 3,500 increase 220 Sales Tax Fund Code 225-8600-480.90-75 Other Financing Uses -Trans 225-0000-313.30-10 NC Sales Tax Article 46 221 School Project (Art 46) Code 308-8300-480.47-06 Construction Education — Triton 308-0000-389.43-25 Article 46 Sales Tax 222 Harnett Memorial Fund Code 215-8306-410.90-30 Interfund Transfer — Public Utilities 215-0000-399.00-00 Fund Balance Appropriated 223 Public Utilities Code 531-9000-431.90-94 West Central Transmission 531-0000-399.00-00 Fund Balance Appropriated 224 Public Utilities, PU1301 Code 546-0000-389.50-00 Public Utilities 546-0000-370.82-14 NCDENR — DWSFR 3. Tax refunds, rebates and release (Attachment 1) 1,300,000 increase 1,300,000 increase 200,000 increase 200,000 increase 2,030 increase 2,030 increase 4,800,000 increase 4,800,000 increase 4,800,000 increase 4,800,000 decrease 4. Harnett County Parks and Recreation requested approval to submit a Parks and Recreation Trust Fund (PARTF) Grant Application for Phase 1 construction of the Governmental Complex Park in the amount of $250,000 which will require $250,000 in matching county funds. The Phase 1 construction will include amenities such as walking trails, dog park, wildlife observation area at the river and other infrastructure. Parks and Recreation also requested adoption of the Parks and Recreation Capital Improvement Plan (CIP) that has been developed for the next 5 years to be used in the PARTF grant application. 5. Harnett County Parks and Recreation requested adoption of the Government Complex Park Master Plan and approval to add it to the Comprehensive Parks and Recreation Master Plan that was adopted in November 2007. January 20, 2015 Regular Meeting Minutes Harnett County Board of Commissioners Page 2 of 6 6. Harnett County Veteran Affairs requested approval to allow the Lillington Four Seasons Garden Club to place a Blue Star Memorial Plaque/Marker at our Harnett County Veterans Park. The Harnett County Veterans Council has voted to allow the placement of the small marker. There will be no cost to the County for this project. 7. Harnett County Airport Administrator requested approval of an amendment to the Harnett County Jetport Drainage Outfall Capital Project Ordinance approved on December 15, 2014. There was an error in the project title which should read Harnett County Jetport Runway 5 Approach Clearing Capital Project Ordinance. 8. Harnett County Emergency Services Director requested approval to receive awarded funds for the FY14 Assistant Secretary for Preparedness and Response (ASPR) State Medical Assistance Team (SMAT) III Grant administered through the WakeMed Health and Hospitals Capital Regional Advisory Committee (CAPRAC) in the amount of $3,500. These funds will be used for the purchase of equipment replacement and resupply needs for our SWAT III team and will help increase readiness. 9. Sherriff Rollins requested approval of a resolution awarding a service weapon to Detective Hal T. Stroud upon his retirement. (Attachment 2) Chairman Burgin opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. - Kris Nystrom of 391 Center Lane in Bunn Level said the County needs to cooperate with other counties in regards to Emergency Services. He also said the County needs to be cut throat in the recruiting of businesses and industries. Mr. Nystrom said he wants tax dollars to stay in Harnett County. Vice Chairman Springle moved to approve the appointments listed below. Commissioner Miller seconded the motion which passed unanimously. Adult Care Home Community Advisory Committee Ursela McLean (nominated by Vice Chairman Springle) was reappointed to serve on this committee for a term of one year ending February 28, 2016. Airport Committee Robert Smith (nominated by Vice Chairman Springle) was appointed to serve on this committee for a term of four years ending December 31, 2018. Board of Equalization and Review Robert E. Doberstein and N. Carnell Robinson (nominated by Vice Chairman Springle) were reappointed to serve on this board for an additional term of two years ending February 28, 2017. January 20, 2015 Regular Meeting Minutes Harnett County Board of Commissioners Page 3 of 6 Board of Equalization and Review continued Joe Miriello (nominated by Commissioner Elmore) was reappointed to serve on this board for an additional term of two years ending February 28, 2017. Robert Smith and Chuck Robinson (nominated by Vice Chairman Springle) were appointed to serve on this board for a term of two years ending February 28, 2017. Dangerous Dog Committee Daniel Glover (nominated by Vice Chairman Springle) was reappointed to serve on this committee for an additional three year term ending February 28, 2018. Harnett County Public Library Board of Trustees Elaine Blackmon (nominated by Vice Chairman Springle) was appointed to serve as the Town of Angier's representative on this board for a term of three years ending December 31, 2017. Betsy McCormick (nominated by Vice Chairman Springle) was reappointed to serve as an at -large member on this board with her term ending December 31, 2016. Harnett County Planning Board Jay Smith (nominated by Vice Chairman Springle) was reappointed to serve on this board for a term of three years ending January 31, 2018. Everett Blake (nominated by Vice Chairman Springle) was appointed to serve as a regular member on this board for a term of three years ending January 31, 2018. Harnett County Public Facilities Corp. Board of Directors Joseph Jeffries (nominated by Vice Chairman Springle) was appointed to serve on this board for a term of one year ending December 31, 2015. Ted Honeycutt (nominated by Vice Chairman Springle) was reappointed to serve on this board for a term of one year ending December 31, 2015. Harnett Nursing Home Community Advisory Committee Doris Olds (nominated by Vice Chairman Springle) was appointed to serve on this Committee for a term of one year ending January 31, 2016. Historic Properties Commission Scott Daniel (nominated by Vice Chairman Springle) was appointed to serve as a regular member on this board for a term of three years ending January 31, 2018. Johnston -Lee -Harnett Community Action Board of Directors Ursela McLean (nominated by Vice Chairman Springle) was reappointed to serve on this board for a term of two years ending February 28, 2017. January 20, 2015 Regular Meeting Minutes Harnett County Board of Commissioners Page 4 of 6 Transportation Advisory Board Carl Davis, Terri Strickland, Barry Blevins, Betty Darroch, Darvin Springfield, Eric Truesdale, Gary Pope, Johanna Barker, John Finger, John Rouse, Joseph Jeffries, Kittrane Sanders, Lisa Guy, Mary Jane Sauls and Patrick Fitzgerald (nominated by Vice Chairman Springle) were reappointed to serve on this board for a term of one year ending December 31, 2015. Mid -Carolina Aging Advisory Committee Lillie May Bailey, Goldie Pryor and Susan Byerly (nominated by Vice Chairman Springle) were appointed to serve on this committee for a term of three years ending January 31, 2018. Patricia Dutton (nominated by Vice Chairman Springle) was reappointed to serve on this committee for an additional term of three years ending January 31, 2018. Matthew Bradwell, Martin Starnes & Associates, presented the County Audit for the Fiscal Year Ending 2014. Mr. Bradwell said Martin Starnes & Associates issued an unmodified opinion meaning without reservation and reasonable assurance our financial statements are materially correct and in accordance with general accounting principles. He noted staff were very cooperative and responsive. Mr. Bradwell reported that the General Fund Summary showed revenues exceeded expenditures by $4,039,244. Randy Baker, Senior Zoning Inspector, petitioned the Board for a public hearing regarding the proposed Firearms Discharge Ordinance which was requested by Harnett County Planning Services to deal with increased concerns over the life, health and safety of Harnett County citizens as related to the unregulated discharge of firearms. Staff reviewed the committee process used in developing this ordinance. He said this was a police powers ordinance so the Planning Board did not have to hear this however staff sought their input. The Planning Board voted 4 to 1 in support of the proposed ordinance. Staff also requests approval of the Proposed Firearms Discharge Ordinance following the public hearing. Mr. Baker provided an overview of the ordinance and thanked the review committee. Chairman Burgin called to order a public hearing on the matter and opened the meeting for comments from the public. - Mr. Tommy McNeill of 46 Flatwoods Baptist Lane in Lillington spoke in support of the proposed ordinance. - Mr. Jacob Wilson of 109 Blair Drive in Angier asked about turkey shoots which Mr. Baker responded that this does not apply to turkey shoots or clay shooting. The following citizens spoke against the Firearms Discharge Ordinance as written: Jim Neely of 673 Fred Burns Road in Holly Springs Chandra Reid of 22 Wyoming Court in Spring Lake - Sherwood Wallace of 701 Fred Burns Road in Holly Springs Denny Shaw, 30 Willie Cameron Road in Lillington Kris Nystrom of 391 Center Lane in Bunn Level - Billy Glover of 2377 Meadowlark Road in Dunn January 20, 2015 Regular Meeting Minutes Harnett County Board of Commissioners Page 5 of 6 Seeing no one else move, Chairman Burgin closed the public hearing. Discussions continued. Commissioner Miller moved to remove 10. H & I from the proposed ordinance. Springle seconded that passed unanimously. Vice Chairman Springle moved to adopt the amended Firearms Discharge Ordinance. Commissioner McKoy seconded the motion which passed 4 to 1. County Attorney Snow pointed out that the Board's Rules of Procedures states: o To be adopted at the meeting where it is first introduced, an ordinance or an action with the effect of an ordinance, or any ordinance amending or repealing an existing ordinance (except the budget ordinance, a bond order or another ordinance requiring a public hearing before adoption) must be approved by all members of the Board of Commissioners. If the proposed measure is approved by a majority, but not by all the members of the Board, or if the measure is not voted on at that meeting, it shall be considered at the next regular meeting of the board. If it then or at any time thereafter within one hundred (100) days of its introduction receives a majority of the votes cast, the measure is adopted. Therefore the Board will need to reconsider approval of the amended Firearms Discharge Ordinance during their next regular meeting: Mr. Jeffries presented the following reports: - Harnett County Planning Services Report — December 2014 - CDBG Quarterly Progress Report - Veteran Affairs Activities Report — December 2014 - Public Health Activities Report — December 2014 - Internal Budget Amendments - Sandhills Center Annual Financial Auditor's Report FY 13-14 There was no new business or closed session. Commissioner Elmore moved to adjourn the meeting at 9:03 pm. Commissioner Miller seconded the motion which passed unanimously. W. Brooks Matthews, Chairman APPROVED APRIL 5, 2021 Regina ler, Clerk January 20, 2015 Regular Meeting Minutes Harnett County Board of Commissioners Page 6 of 6 ATTACHMENT 1 `Approved by the i-iametir t.oi lnfy Board r,f ComrnisRiortert 070 4,; Board Report Date : 01/20/2015 Approved By : iyC Q, 1 +i0 qg TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES No. Name of Tax Payer 1 CENTRAL CAROLINA HOLDINGS LLC 2 CENTRAL CAROLINA HOLDINGS LLC Bill # Tax, Interest and Total Request Status r Penalties Refund Reaso' 0001556813- 2014- 2012- 110000 City 0.00 County 6,684.05 City 0.00 0001556813- 2014- 2014- 000000 S. KEITH FAULKNER Revenue Administrator CC: S. KEITH FAULKNER Print County 14,085.50 City Total County Total Total to be Refunded 6,684.05 Refund 14,085.50 Refund 0.00 20, 769.55 20,769.55 Listed Exempt Equipment in Error Listed Exempt Equipment in Error Board Report Return Date : 01/20/2015 Approved By : TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES N o. Name of Tax Payer 1 BEASLEY, WILLIS EARL 2 CARTER, ROGER L 3 CARTER, ROGER L 4 CARTER, ROGER L 5 CARTER, ROGER L 6 Bill # 0001412078-2007- 2007- 000000 0001685001-2011- 2011-000000 0001685001-2012- 2012- 000000 0001685001-2013- 2013-000000 0001685001-2014- 2014- 000000 Tax, Interest Total Refund Request and Penalties Status City 0.00 County 11.20 11.20 Refund Reason Dealer took vehicle back and issued a new plate. City 0.00 Elderly Exemption Granted 19.88 Refund County 19.88 City 0.00 Elderly Exemption Granted 19.88 Refund County 19.88 City 0.00 Elderly Exemption Granted 21.87 Refund County 21.87 City 0.00 Elderly Exemption Granted 20.50 Refund County 20.50 City 0.00 45.00 Refund Released Solid Waste Fee DAVIS, WILLARD ERLYST JR DAVIS, KATHY SMITH 8 DAVIS, WILLARD ERLYST JR DAVIS, KATHY SMITH 9 DAVIS, WILLARD ERLYST JR DAVIS, KATHY SMITH 10 DAVIS, WILLARD ERLYST JR DAVIS, KATHY SMITH 11 DAVIS, WILLARD ERLYST JR DAVIS, KATHY SMITH 12 ZARCHIN, BRIAN PATRICK 13 ZARCHIN, BRIAN PATRICK 14 ZARCHIN, BRIAN PATRICK 15 ZARCHIN, BRIAN PATRICK 16 ZARCHIN, BRIAN PATRICK 17 ZARCHIN, BRIAN PATRICK 0000054019-2009- 2009- 000000 0000054019-2010- 2010- 000000 0000054019-2011- 2011-000000 0000054019-2012- 2012-000000 0000054019-2013- 2013- 000000 0000054019- 2014- 2014-000000 0001554779-2007- 2007-000000 0001554779-2008- 2008- 000000 0001756004-2009- 2009- 000000 0001756004- 2010- 2010-000000 0001756004-2011- 2011-000000 0001756004-2012- 2012-000000 S. KEITH FAULKNER Revenue Administrator CC: S. KEITH FAULKNER County 45.00 City 0.00 County 45.00 City 0.00 County 50.00 City 0.00 County 70.00 City 0.00 County 70.00 City 0.00 County 70.00 City 0.00 County 226.54 City 0.00 County 204.92 City 0.00 200.99 Refund County 200.99 45.00 Refund 50.00 Refund 70.00 Refund 70.00 Refund 70.00 Refund 226.54 Refund 204.92 Refund City 0.00 197.23 Refund County 197.23 City 0.00 197.48 Refund County 197.48 City 0.00 192.56 Refund County 192.56 City Total County Total Total to be Refunded 0.00 1,663.05 1,663.05 Released Solid Waste Fee Released Solid Waste Fee Released Solid Waste Fee Released Solid Waste Fee Released Solid Waste Fee Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption ATTACHMENT 2 NORTH CAROLINA HARNETT COUNTY RESOLUTION THAT, WHEREAS, Hal T. Stroud, began his Harnett County Law Enforcement career on January 19, 2010; and WHEREAS, after five years of distinguished service to Harnett County, Hal T. Stroud will retire; and WHEREAS, North Carolina General Statute 20-187.2(a) provides that the governing body of law enforcement agency may in its discretion, award to a retiring member upon his/her request for their service side arm; 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 Hal T. Stroud be awarded the following service side arm for one dollar ($1.00). Glock Model 17c Serial Number NLM691. Duly adopted this ,:264'4 day :1":„„0,1,,,y of 20 1 , . ATTEST: Clerk to the ) and HARNETT COUNTY BOARD OF COMMISSIONERS kt-Lde, /_ V Chairman