Loading...
010504m HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting January 5,2004 The Harnett County Board of Commissioners met in regular session on Monday, January 5, 2004, in the Commissioners Meeting Room, County Administration Building, 102 East Front Street, Lillington, North Carolina. Members present: Beatrice B. Hill, Vice Chairman Dan B. Andrews Walt Titchener Tim McNeill Chairman Teddy J. Byrd was absent due to military obligations in Iraq. Staff present: Neil Emory, County Manager Wm. A. (Tony) Wilder, Assistant County Manager Dwight W. Snow, County Attorney Vanessa W. Young, Finance Officer Kay S. Blanchard, Clerk to the Board Vice Chairman Hill called the meeting to order at 9:00 a.m. and Commissioner Andrews led the pledge of allegiance and prayer. Commissioner McNeill moved to approve the agenda as published with the addition of a presentation by EquusHeals, an organization which serves children with disabilities. Commissioner Andrews seconded the motion and it passed unanimously. Upon motion by Commissioner Andrews and seconded by Commissioner Titchener, the Board unanimously approved the following items on the consent agenda: 1. Minutes: Regular Meeting, December 1, 2003 Special Meeting, December 12, 2003 2. Budget Amendments: 183 Sheriff Department (Fund 11 O-General) Code 110-0000-336.15-00 Controlled Substance Tax 110-5100-420.32-27 drug Program 97. increase 97. increase 184 General Services (Fund 10-General) Code 110-0000-356.30-00 Insurance Claim 110-4600-410.43-21 Maintenance & Repair-Auto 240. increase 240. increase 186 Health (Fund 11 O-General) Code 110-7600-441.60-45 Drugs 110- 7600-441.60-46 Medical Supplies 110-0000-332.76-02 Family Planning 3,982. increase 3,982. increase 7,964. increase 187 Emergency Services (Fund 11 O-General) Code 110-5300-420.44-21 Building & Equipment Rent 110-0000-399.00-00 Fund Balance Appropriated 4,540. increase 4,530. increase 190 Automation Enhancement (Fund 230-Automation Enhancement) Code 230-0000-399.00-00 Fund Balance Appropriated 15,900. increase 230-0000-361.10-00 Interest on Investments 100. increase 230-4800-410.33-45 Contracted Services 16,000. increase 191 Communications (Fund 110-General) Code 110-0000-331.51-08 Mobile Data Terminal 110-5110-420.74-74 Capital Outlay 35,284. increase 35,284. increase 125 126 192 Coats Wastewater Extension Proiect (Fund 548-"PU0301") Code 548-9108-431.45-01 Construction-Wellons 5,200. increase 548-9108-431.45-80 Contingency 5,200. decrease 193 Emergency Services (Fund 11 O-General) Code 110-0000-331.53-05 Homeland Security, Phase II 110-5301-420.32-20 Program Exercise 194 Parents as Teachers (Fund 110-General) Code 110-7310-465.11-00 Salaries & Wages 110-7310-465.21-00 Group Insurance 110-7310-465.22-00 FICA Tax 110-7310-465.23-00 Retirement 110-7310-465.30-04 Professional Services 110-7310-465.41..11 Telephone & Postage 110-7310-465.41-13 Utilities 110-7310-465.44-21 Building & Equipment Rent 110-7310-465.52-54 Insurance - Bonds 110-7310-465.54-26 Advertising 110-7310-465.55-12 Printing & Binding 110-7310-465.58-01 Training & Meetings 110-7310-465.58-14 Travel 110-7310-465.60-33 Materials & Supplies 110-7310-465.60-47 Food & Provisions 110-7310-465.60-53 Dues & Subscriptions 110-7310-465.64-25 Books 110-0000-334.73-10 Parents As Teachers 195 Family Child Care Horne Licensure (Fund 11 O-General) Code 110- 7312-465.11-00 Salaries & Wages 110- 7312-465.21-00 Group Insurance 110- 7312-465 .22-00 FICA Tax 110-7312-465.23-00 Retirement 110-7312-465.23-01 Supplemental Retirement 110-7312-465.32-26 Incentives 110-7312-465.32-81 Mini Family Child Care 110-7312-465.41-11 Telephone & Postage 110-7312-465.54-26 Advertising 110-7312-465.58-01 Training & Meetings 110-7312-465.58-14 Travel 110-7312-465.60-33 Materials & Supplies 110-7312-465.60-4 7 Food & Provisions 110-7312-465.60-53 Dues & Subscriptions 110-7312-465.64-25 Books & Publications 110-7312-465.30-04 Professional Services 110-0000-334.73-04 Fam. Child Care Horne Licen. 196 Jail (Fund 11 O-General) Code 110-5120-420.60-30 Laundry & Dry Cleaning 110-0000-399.00-00 Fund Balance Appropriated 199 Finance (Fund 11 O-General) Code 110-4400-410.30-10 Utility Audit Expense 110-0000-399.00-00 Fund Balance Appropriated 201 Education (Fund 11 O-General) Code 110-8600-480.31-36 Board of Education-Ice Storm 110-0000-399.00-00 Fund Balance Appropriated 202 Emergency Services (Fund 11 O-General) Code 110-5300-420.32-34 Hurricane Isabel 110-0000-399.00-00 Fund Balance Appropriated 4,238. increase 4,238. increase 48,308. increase 7,300. increase 3,749. increase 2,502. increase 480. increase 2,391. increase 960. increase 6,810. increase 103. increase 636. increase 500. increase 1,433. increase 5,402. increase 4,025. increase 312. increase 475. increase 1 ,000. increase 86,386. increase 8,190. increase 1,433. increase 627. increase 401. increase 104. increase 6,000. increase 2,000. increase 700. increase 500. increase 150. increase 500. increase 1,322. increase 883. increase 1 00. increase 455. increase 218. increase 23,583. increase 5,500. increase 5,500. increase 4,800. increase 4,800. increase 2,500. increase 2,500. increase 3,158. increase 3,158. increase 203 Public Buildings (Fund 11 O-General) Code 110-4700-410.41-33 Utilities-CCCC (Shawtown) 110-0000-399.00-00 Fund Balance Appropriated 204 Governing Body (Fund 11 O-General) Code 110-4100-410.60-53 Dues & Subscriptions 110-0000-399.00-00 Fund Balance Appropriated 205 Restitution (Fund 11 O-General) Code 110-7930-441.11-00 Salaries & Wages 110-7930-441.22-00 FICA Tax Expense 110-7930-441.23-00 Retirement 110-0000-399.00-00 Fund Balance Appropriated 206 One-on One (Fund 11 O-General) Code 110-7931-441.11-00 Salaries & Wages 110-7931-441.21-00 Group Insurance Expense 110-7931-441.23-00 Retirement 110-7931-441.23-01 Supplemental Retirement 110-0000-399.00-00 Fund Balance Appropriated 207 Sheriff (Fund 11 O-General) Code 110-0000-370.20-00 Loan Proceeds-Capital Lease 110-5100-420.74-76 Lease-other Financing Sources 208 Sheriff(Fund 110-General) Code 110-0000-331.51-03 Local Law Enf. Block Grant 110-0000-399.00-00 Fund Balance Appropriated 110-5100-420.74-74 Capital Outlay 209 Rural Internet Access (Fund 11 O-General) Code 110-4920-410.60-33 Materials & Supplies 110-4920-410.58-14 Travel 110-0000-353.24-00 MIS-Rural Economic Dev. 212 Sheriff (Fund 110-General) Code 110-0000-356.30-00 Insurance Reimbursement 110-5100-420.43-21 Maintenance & Repair-Auto 214 Public Assistance (Fund 11 O-General) Code 110-7710-441.80-90 Crisis Intervention 110-7710-441.80-85 CP&L Project Share 110-0000-330.77-01 Social Services Admin. 110-0000-330.77-02 Vendor Payments 110-0000-331.77 -08 Foster Care TEA 110-0000-399.00-00 Fund Balance Appropriated 215 Emergency Services (Fund 11 O-General) Code 110-0000-334.53-06 Domestic Preparedness Grant 110-5301-420.32-20 Program Exercise 216 Southwest Regional III Proiect (Fund 542-"REGIII") Code 542-9101-431.45-06 Frank Horne-Construction 542-9101-431.45-80 Contingency 21 7 Aging-RSVP (Fund 11 O-General) Code 110-0000-353.15-00 Donations - RSVP 110-7510-441.32-13 RSVP-Special Projects 218 Juvenile Restitution (Fund 110-General) 29,000. increase 29,000. increase 8,139. increase 8,139. increase 2,018. increase 273. increase 98. increase 2,389. increase 1,083. increase 1,050. increase 53. increase 21. increase 2,207. increase 34,249. increase 34,249. increase 5,077. increase 50,000. increase 55,077. increase 2,500. increase 500. increase 3,000. increase 6,668. increase 6,668. increase 85,725. increase 844. increase 86,569. increase 22,500. increase 15,000. decrease 7,500. decrease 4,238. increase 4,238. increase 8,339. decrease 8,339. increase 960. increase 960. increase 127 128 Code 110-0000-399.00-00 Fund Balance Appropriated 110-7930-441.32-82 Return of Unspent Grant Funds 228. increase 228. increase 220 Library (Fund 11 O-General) Code 110-0000-331.81-02 EZ LSTA 110-8100-450.64-25 Books & Publications 20,000. increase 20,000. increase 221 Solid Waste (Fund 580-Solid Waste) Code 580-6600-461.90-10 Transfer-General Fund 580-0000-399.00-00 Fund Balance Appropriated 11,000. increase 11,000. increase 222 Tax (Fund 110-General) Code 110-4500-410.41-11 Telephone & Postage 110-0000-389.58-00 Transfer - Solid Waste 11 ,000. increase 11,000. increase 225 Animal Control (Fund 110-General) Code 110-5500-420.60-33 Materials & Supplies 110-0000-353.03-00 Contributions & Donations 150. increase 150. increase 3. Tax refunds and releases (Attachment 1) 4. Resolutions to add roads to state system (Attachment 2) - Highlands at Sherwood Forest Subdivision - Sherwood Forest Subdivisions - Myrtlewood Subdivision 5. Amendment to original contract with TRC, Inc. regarding the Harnett County Architectural Survey for a five month extension for completion of the project. 6. Change order for Frank Home Construction on Southwest Regional Transmission Project, Phase III (Attachment 3) 7. Authorization to change service/sales provider for the 800 MHZ EDACS system and terminals from the current provider, Triangle Communications to Communications International, Inc. The Harnett County Communications Committee feels that with this change the system will be maintained in a more efficient and effective manner. The change also provides a yearly savings of $29,617.20 on the system maintenance. 8. Resolution amending the Harnett County Zoning Ordinance Text to correct typographical errors (Attachment 4) 9. Writeoffs of delinquent Public Utilities accounts for the fourth quarter of 2003. All of these accounts have been in a delinquent status for more than three years and total $9,122.79. 10. Authorization for a public hearing to be held on January 20, 2004 for the Board of Education QZAB. Harnett County Schools is seeking to upgrade 20 schools which are in need of general improvements such as electrical and computer network infrastructure and air quality upgrades. (Attachment 5) 11. Lease agreement for storage space at the old Swift Yarn Plant for Emergency Services. The storage space is needed due to the acquisition of additional equipment and loss of current storage space. Lease is with Southern Property Management Co. LLC for term from October 13, 2003 until October 31, 2004. Amount of rent per month is $530.00. 12. Reclassification of two Sheriff's Department positions: - Clerk Receptionist, pay grade 57 - change to 911 Call Taker, pay grade 60 - Secretary V, pay grade 61 - change to 911 Call Taker, pay grade 60 13. Harnett County Airport ,Work authorization No. 03-02 for Talbert & Bright, Inc., who provide assistance for land acquisition in the Runway 23 Approach. 14. Increase in Emergency Medical Service transport fees for the remaining three years of the Medicare Schedule Fee process. There is no increase in mileage at this time. Current Fees BLS Non-Emergency BLS Emergency ALS 1 Non-Emergency ALS 1 Emergency ALS 2 Emergency $150.00 190.00 160.00 250.00 325.00 New Approved Fees BLS Non-Emergency $180.00 BLS Emergency 285.00 ALS 1 Non-Emergency 215.00 ALS 1 Emergency 340.00 ALS 2 Emergency 485.00 In the informal comments portion of the meeting, Mirta Humplrreys discussed her concerns with trash along Buffalo Lake Road and Alpine Drive near her home. Commissioner McNeill moved for the appointments listed below. Commissioner Titchener seconded the motion and it passed unanimously. Harnett County Library Board of Trustees Ruth S. Thomas appointed for a 3-year term to expire 01/01/07 nominated by Commissioner McNeill Harnett County Airport Committee Rhett Raynor reappointed for a 3-year term to expire 12/31/06 nominated by Commissioner Titchener Harnett County Board of Health Sherrie BjTd appointed to fill unexpired term of Pat McKee Term expires 12/31/04 nominated by Commissioner Andrews A verasboro Township Tourism Development Authority Billy Tart reappointed for a I-year term to expire 12/31/04 nominated by Commissioner Titchener Debbie Turner, who recently passed away, appointed as an honorary member nominated by Commissioner Titchener Dr. Marvin Joyner, President, Central Carolina Community College, requested authorization to move funds wi thin the CCCC budget to help fund the cost of a search for a new college president. Dr. Joyner is retiring. Commissioner McNeill moved to authorize the request to re-purpose $17,000 as requested. Commissioner Titchener seconded the motion and it passed unanimously. Lee Anne Nance, Economic Development Director, presented proposed economic incentives for Champion Hoist & Equipment. Vice Chairman Hill called to order a public hearing and opened the meeting for comments from the public. No comments were offered and Vice Chairman closed the public hearing. Dwight W. Snow, County Attorney, presented a proposed resolution and agreement regarding the incentive package. Commissioner Titchener moved for adoption of the resolution to enter into the Economic Development Incentive Agreement with Champion Hoist & Equipment Co., LLC. Commissioner McNeill seconded the motion and it passed unanimously. (Attachment 6) Lisa Familo, EquusHeals, provided an overview of the program which serves children with disabilities. Ms. Familo noted that EquusHeals is an educational and therapeutic animal assisted enrichment program for children with disabilities and their families, which includes horseback riding sessions designed by a special educator. The whole family is involved and at the present time 25 families are being served. This is provided at no cost to the family. Ms. Familo requested a donation from the County at this time and for EquusHeals to be considered for a donation in the FY 2004-2005 budget process. Commissioner McNeill moved to authorize a donation of $6,000 from the County now and for additional funding to be considered as part of the FY 129 130 2004..2005 budget process. Commissioner Titchener seconded the motion and it passed unanimously. Gary Pope, Emergency Services Director, requested authorization to submit an application for a State Homeland Security grant. Commissioner Andrews moved to authorize the submittal of the grant in the amount of $280,179.00 which will be used to purchase equipment for first responders. Commissioner Titchener seconded the motion and it passed unanimously. Vice Chairman Hill called to order a public hearing on a proposed Zoning Ordinance text amendment adding kennels as conditional use: Mark Locklear presented the proposed resolution to amend the Zoning Ordinance. The Planning Board recommended approval. Vice Chairman Hill opened the meeting for comments from the public. No comments were offered and the public hearing was closed. Commissioner Titchener moved to adopt the resolution as presented. Commissioner Andrews seconded the motion and it passed unanimously. (Attachment 7) Neil Emory, County Manager, presented a request from the A verasboro Battlefield Commission regarding cost incurred by use of Sheriffs deputies at the Commission's living history event in October. The Sheriff had already provided officers for the last re-enactment at no charge and did not believe his department could absorb the cost of this event. Commissioner Titchener moved for the County to reimburse one..half of the requested amount of$I,584.00. Commissioner McNeill seconded the motion and it passed unanimously. Neil Emory, County Manager, noted that it is now time to proceed with the closeout of the grant utilized to provide sewer service to Country Walk Development as well as Western Harnett High and Middle School. Vice Chairman Hill called to order a public hearing as required to close out the Community Development Block Grant - Housing Development Project 99-C-0688, and opened the meeting for comments from the public. No comments were offered and the public hearing was closed. Wm. A. (Tony) Wilder, Assistant County Manager, reported on the condition of the Anderson Creek gym and repairs needed. Commissioner McNeill moved to authorize staff to meet with Harnett County Schools representatives to discuss the matter. Commissioner Andrews seconded the motion and it passed unanimously. A budget amendment to fund the repair project will be considered at a future Board meeting. Departmental reports were filed with the Board from Veterans Affairs, Animal Control, Economic Development, and the Health Department. Mr. Emory noted that a Board retreat will be held January 16, 2004 in the Town of Angier's Board meeting room. Commissioner Andrews moved that the Board go into closed session for the following purposes: 1) to discuss a personnel matter invol ving the performance of a particular contract. This motion is made pursuant to N.C. General Statute Section 143-318.11(a)(6) Commissioner Titchener seconded the motion and it passed unanimously. Commissioner McNeill moved to come out of closed session. Commissioner Andrews seconded the motion and it passed unanimously. Commissioner Andrews moved to amend the motion above to go into closed session, adding the purpose to discuss matters relating to the location or expansion of industries or other businesses in Harnett County in accordance with N. C. General Statute Section 143-318.11 (a)( 4). Commissioner Titchener seconded the motion and it passed unanimously. There being no further business, Commissioner McNeill moved to adjourn. Commissioner Andrews seconded the motion and it passed unanimously. The Harnett County Board of Commissioners regular meeting, January 5, 2004, adjourned at 10:45 a.m. <!.e~~ ~A/ B trice B. Hill, 'Vic Chairman _~ J. M~JLtuud Kay S Blanchard, Cler~to the Board Attachment 1. MONTHLY REFUND REPORT 29-Dec-03 BILL NUMBER NAME REASON AMOUNT YEAR MONTH TOWN 2003003125 BARROW, W.D. HOUSE HAS BEEN IN COUNTY - 175.15 2003 01/04 1201 WARRENRD VERY POOR STATE FOR ERWIN FIRE - 16.68 ERWIN, NC 28339 YEARS TOTAL - 191.83 2003007062 BUSH, EUGENE B & N CORRECTED VALUE TO COUNTY - 169.05 2003 01/04 2115 NC 87-24 RESIDENTIAL SPOUT SPRINGS FIRE - 23.00 CA1vfERON, NC 28326 TOTAL - 192.05 2003008581 CAPPS, JERRY E CORRECTED ELEMENTS COUNTY - 3.83 2003 01/04 283 PU1fP STATION RD ERWIN FIRE - .37 ERWIN, NC 28339 TOTAL - 4.20 2003010762 COLLINSON, DOROTHY CORRECTION IN LOT COUNTY - 49.62 2003 01/04 C VALUE spour SPRINGS FIRE - 6.75 47 LOBLOLLY COURT TOTAL - 56.37 SANFORD, NC 27330 2003020220 D.D. HARRINGTON, ADmSTED VALUE FOR COUNTY - 941.17 2003 01/04 HEIRS WElLAND & BOONE TRAIL EME - 89.64 C/O HAROLD WASTELAND TOTAL - 1,030.81 HARRINGTON P.O. BOX 243 BROADWA Y, NC 27505- 0243 BILL NUMBER NAME REASON AMOUNT YEAR MONTH TOWN 2003014873 ELSKAMP, JOIW P & CORRECTION IN VALUE COUNTY - 50.43 2003 01/04 I\.1AR Y spour SPRINGS FIRE - 6.86 90 BEECIll.EAF COURT TOTAL - 57.29 CA1vfERON, NC 28326 2003020526 HART, JULIAN D & CORRECTION IN VALUE COUNTY - 973.51 2003 01/04 DELORIS L BUNNLEVEL FIRE - 145.70 f~~"'""" 1358 BUNNLEVEL TOTAL - 1119.21 ERWIN RD BUNNLEVEL, NC 28323 2003030624 HEATH, TMAY CORRECTION IN VALUE COUNTY - 55.86 2003 01/04 3365 BARBECUE BENHA YEN FIRE - 5.32 CffiJRCHRD TOTAL - 61.18 SANFORD, NC 27330 2003024119 JOHNSON, BOBBY RAY CORRECTION IN VALUE COUNTY - 145.31 2003 01/04 & DOROTHY B FLATWOODS FIRE - 29.66 253 MARIAN LANE TOTAL - 174,97 SPRING LAKE, NC 28390 2003028847 LOYD, JA1vfES CORRECTION IN LAND COUNTY - 12936 2003 01/04 GARLAND & LEOLA VALUE BUIES CREEK FIRE - 17.60 WIGGINS TOTAL - 146.96 5636 HERRINGS CHAPEL RD ROCKY POINT, NC 28457 131 BILL NUMBER NAME REASON AMOUNT YEAR MONTH TOWN 2003034953 MORRISON, SHARON S CORRECTED LOT VALUE COUNTY. 33.08 2003 01/04 & JAMES W CYPRESS CREEK FIRE . 3.83 811 MCKOY TOWN RD TOTAL.36.91 CAMERON, NC 28326 2003046075 STEWART, PAUL CORRECTION IN VALUE COUNTY. 63.58 2003 01/04 2035 E CORNELIUS N HARN FIRE. 6.92 HARNETT BLVD TOTAL. 70.50 '~. LILLINGTON, NC 27546 2003047201 TALLEY, KATHRYN CORRECTION IN LAND COUNTY. 92.84 2003 01/04 AND OTHERS VALUE BUNNLEVEL FIRE. 13.90 1910 MACK PLACE TOTAL. 106.74 DENTON, TX 76209-4780 2003053815 Wll..LIAMS FARMS CORRECTED LAND COUNTY. .30 2003 01/04 C/O HERBERT R CLASSES ERWIN FIRE. .03 Wll..LIAMS TOTAL. .33 7062 BELGIUM CIRCLE PENSACOLA, FL 32526 2003053813 WILLIAMS FARMS CORRECTED LAND COUNTY. 1.62 2003 01/04 C/O HERBERT R CLASSES TOTAL. 1.62 WILLIAMS 7062 BELGIUM CIRCLE PENSACOLA, FL 32526 2003053810 Wll..LIAMS FARMS CORRECTED LAND COUNTY. 395.80 2003 01/04 C/O HERBERT R CLASSES BUNNLEVEL FIRE . 59.24 Wll..UAMS TOTAL.455.04 7062 BELGIUM CIRCLE PENSACOLA, FL 32526 BILL NUMBER NAME REASON AMOUNT YEAR MONTH TOWN 2003056752 ZlNERINK,; KENNETH M I' 5141128rHAVE HOLLAND, MI 49424 CORRECTED LOT VALUE COUNTY. 19.26 SPOUT SPRINGS FIRE . 2.62 TOTAL.21.88 2003 01/04 2003056753 ZUVERlNK, KENNETH CORRECTION IN LAND M VALUE 5141128THAVE HOLLAND, MI 49424 COUNTY. 19.26 SPOUT SPRINGS FIRE . 2.62 TOTAL. 21.88 2003 01/04 133 MONTHLY REFUND REPORT Licensed Motor Vehicles 29-Dec-03 BILL NAME AND ADDRESS REASON AMOUNT MONTHS YEAR MONTH TOWN NUMBER VEmCLE OWNED 2002595428 CLARK, CHAE NICCOLE VEIDCLE SOLD/ COUNTY - 12.55 10 2002 01/04 170 MAGNOLIA DR TAG TURNED IN FR20 - 1.82 SPRING LAKE, NC 28390-8413 TOTAL - 14.37 2003541097 FELLOWS, JR ARCIflE BALCOMB VEIDCLE COUNTY - 27.39 04 2003 01/04 ERWIN 25 SOlJIH ST, DI03 REGISTERED IN NY CI02 - 17.89 MARCELLUS, NY 13108 FR02 - 2.61 TOTAL - 47.89 2003553768 HALL, WARREN DALE PERSONAL VALUE 28.61 2003 01/04 10 BRIGHTLEAF COURT CORRECTION ANGIER, NC 27501-9208 2003555587 KING, KRlSTOPHER JAMES MILITARY COUNTY - 22.05 06 2003 01/04 ROBERT EXEMPTION FR24 - 2.10 177 NORTIIVIEW DR TOTAL - 24.15 SANFORD, NC 27330-1501 BILL NAME AND ADDRESS REASON AMOUNT MONTHS YEAR MONTH TOWN NUMBER VEmCLE OWNED 2003528024 MANGUM, EDNA ANDREWS VEIDCLE SOLD COUNTY - 78.83 05 2003 01/04 122 ANDREWS POND DR FRI4 - 8.30 COATS, NC 27521 TOTAL - 87.13 2002545430 MA ITHEWS-OWENS, CHERYL VEIDCLE SOLD COUNTY - 4.59 08 2002 01/04 DUNN 121 GULF ST CI05 - 2.78 DUNN, NC 28334-8420 SC20 - .12 TOTAL -7.49 2003501795 MIL TON, JERRY DOUGLAS SOLD COUNTY - 19.73 07 2003 01104 439 KEITHIDLLS RD VEIDCLEIREFUND FR24 - I. 82 LILLINGTON, NC 27546-9770 REQUESTED TOTAL - 21.55 2002616054 MIL TON, OLLIE LEE SOLD VEIDCLE COUNTY - 6.40 10 2002 01/04 P.O. BOX 944 FRI8-.59 LILLINGTON, NC 27546-0944 TOTAL - 6.99 2003533681 ROE,HELENELUABETH VEIDCLE SOLD COUNTY - 31.03 05 2003 01/04 12224 NC 210 SOlJIH FR20 - 4.49 SPRING LAKE, NC 28390 TOTAL - 35.52 ,{~~....., BILL NAME AND ADDRESS REASON MONTHS NUMBER AMOUNT YEAR MONTH TOWN Vl:mCLE OWNED 2002612343 SMITH, DEBBIE LEE VEIDCLE SOLD/ COUNTY - 9.18 1592 CANE MILL RD 05 2002 01/04 COATS TAG TURNED IN eI03 - 8.33 COA TS, NC 27521-9021 FRI4 - .97 TOTAL - 18.48 2002604012 THOMAS, MARGARET MCNEILL VEIDCLE SOLDffAG COUNTY - 18.87 12226 MCDOUGALD RD 08 2002 01104 TURNED IN FR21 - 1.74 BROADWAY, NC 27505-9224 TOTAL - 20.61 134 2003525633 VALDEZ, RAUL SILVA MILITARY COUNTY - 166.29 2003 01/04 985 BUFFALO LAKE RD EXEMPTION FR24 - 15.32 SANFORD, NC 27330 TOTAL - 181.61 2003540020 WlllTE, CLAUDE LEE PERSONAL VALUE 15.70 2003 01/04 P.O. BOX 232 CORRECTION LEMON SPRINGS, NC 28355-0232 2002616071 WILLIAMS, DIANE SELENA 70 EASY LANE SPRING LAKE, NC 28390-8056 VEmCLE TOTALEDtTAG TURNED IN COUNTY - 33.74 FR20 - 4.88 TOTAL - 38.62 05 2002 01/04 _Harnett COUNTY NORTH CAROLINA Board of Commissioners www.hallJllttorg Attachment 2. Teddy J, Byrd, Chairman BeatriC8 B. Hill, Vica Chairman Dan B. Andrews Tim McN8ill Walt Titchen8r Kay S Blanchard, Clerk to the Board PO Box 759 t02 East Front Stre8t Lillington, NC 2754$ RESOLUTION ph: 910.893-7555 fax: 910-814-2662 BE IT RESOL YED 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(s). Sherwood Forest Subdivisions Forest Drive Honeysuckle Court Adopted this 5th day of January, 2004. HARNETT COUNTY BOARD OF COMMISSIONERS Attest: rr:'<JA'~~~: ;' . Beatrice B. Hill, VIce auman ~/-. ~MJ{ K S. Blanchard Clerk to the Board strong roots. new growth _Harnett COUNTY NORTH CAROLINA Board of Commissioners www.hamettorg RESOLUTION BE IT RESOLVED that the Harnett County Board of Conunissioners 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(s). Myrtlewood Subdivision Timber Creek Lane Green Forest Circle Adopted this 5th day of January, 2004. ,HARNETT COUNTY BOARD OF COI\1MlSSIONERS Attest: ~.:f. l.:J.aM.J~d ay S. Blanchard Clerk to the Board strong roots. new growth RESOLUTION BE IT RESOLVED that the Harnett County Board of Conunissioners does hereby, by proper execiItion of this document, request that the North Carolina Department of Transportation add to the State's Secondary Road System the below listed street(s). Highlands at Sherwood Forest Subdivisions Ridgeview Drive Sunflower Drive Adopted this 5th day of January, 2004. HARNETT COUNTY BOARD OF COMMISSIONERS ....~-~~~, Beatrice . '11, Ice Charrman K~.t. ~c.hmd y S. Blanchard Clerk to the Board strong roots' new growth Teddy J. Byrd. Chairman Beatrice B, Hill, Vica Chairman Dan B, Andrews Tim McNeill Walt Titchener Kay S. Blanchard. Clerk to the 8Dard PO Box 759 t02 East FrOllt Street Lillington, NC 27546 ph: 9 t O-B93, 7555 fax: 9tO-Bt4-2OO2 Walt litchener Kay S. Blanchard, Cleft to the Board PO Box 759 t02 East Front Street Lillington, NC 27545 ~: 9 to-893,7555 fax: 9 to-Bt4-2662 135 136 O"lOi~ 12":2-03 Attachment 3. CONTRACT CHANGE URDER \ I CONTI'I"C:T F01'\ COUNTY . Contract 2 - Water Boo.st-er Pump Station Harnett Os@Rwater and Sewer District, P. O. Box 1119, Li:11ington, NC 27546 sr,o,T E NC To _ ..~~.~.~ ~.__!.i_~F_~ _~__~9..I}.~.~_~.!..... .~.:. .._9_:.__ !3.0. .~.n}}J~.!__..f..~:i..+:' _ JH.Jd tJ~.! __M ~_. _..~.~ 1.~_~_ __.. _ _ _u__._____.. You ale hcr~by re~rite-d lo complr with the.followine Jf:;~;;el;;~ the contract phln5 and speCifIcations: Description of Changes (SupplemenUiI Plans and Specifications Allached) Liqui da tad Damafites DECREASE in Contract Price INCREASE in Contract Price 8,000.00 339.00 lOT ALS 8"339.00 . $ ------ ._----~----- S 8, 339.0'0 NET CHANGE IN CONTRACT PRIC E ]USTIFICA nON:. Delay of Project The amount of the Coo tract will be (Decreased) {K&xn~Br The Sum Of: Ei a ht Thousand ."h .......;,.. . Hundred-Thirty-Nine and no 1100;..------""' Dol1a~ ($ 8 ,3JW . '00. . ) . The Contract Total Inclodiog this and prevlO\JS Chnge Orders WiU Be: Two hundred-Pi fty-Ei gh t thousand, threehundredthirty . and no 1100 Dollars ($ 258,3:30.. .00 o ), Requested Day," Recommended to the COtltract a.ad all provIsions will apply hereto. (Ow... I J(:,{(,a J 14'" =/,.,{J 3 /:lot ~..b 3 Accepted ( D...) Attachment 4. HARNETT COUNTY, NORTH CAROLINA A RESOLUTION AMENDING THE HARNETT COUNTY ZONING ORDINANCE TEXT WHEREAS, the Board of Commissioners of Harnett County adopted a Zoning Ordinance on July 18, 1988 and June 5, 2000 for the purpose of promoting the health, safety, and general welfare of the county residents; and WHEREAS, this ordinance was adopted under authority granted by the General Assembly of the State of North Carolina, particularly G.S. 1 53A-340; and WHEREAS, the Zoning Ordinance contains provisions for amending said ordinance and those provisions have been followed; and WHEREAS, the Harnett County Planning Board has reviewed the amendment to Article VI Sect.2.8, 5,2X, 5.8, 6.2W, 6.10, 7.2X, 7.9 of the Zoning Ordinance and recommends the adoption of the following amendment. NOW, THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF HARNElT COUNTY, NORTH CAROLINA that Article VI Sect2.8, 5.2X, 5.8, 6.2W, 6.10, 7.2X, 7.9 of the Zoning Ordinance be amended by adding the following text: ). Sections 5.2X, 6.2W, 7.2X -Recreational Vehicle Park .. );> Sections 2.8, 5.8,6.10,7.9 Recreational Vehicle Park Reauirements- j;l> Site Plan required by a professional engineer or surveyor showing the following: }> Size of Recreational Vehicle Park - All parks shall have a gross land area of at least three (3) acres. j;l> Size of Individual Recreational Vehicle Space- Minimum Space Size: 1,000 Square Feet Minimum Space Width: 20 Feet Separation of Recreational Vehicle Spaces - Recreational Vehicles shall be separated from each oth1r and from other structures by at least ten (110) feet. No more than one recreational vehicle may be parked on anyone space and shall not be permitted on lots other than those approved through these regulations. j;l> Recreation Area - A recreation area will be developed and maintained that shall be located for safe and convenient access to campers and shall meet the following size requirements: }> Gross Land Area (Acres) Percentage of Recreation Area 3.00 - 6.0 6.01 - 9.0 >9.01 7% 6% 5% j;l> Planting Strips - The Park shall have a planting strip not less than ten (10) feet wide adjacent to the park boundary and shall be maintained by the park owner. The planting strip shall be planted with evergreen or deciduous tress, not more than eight (8) feet apart and shall not be a portion of any recreational vehicle space, street or private drive. .....,At;tachment 5. ") );>. Public Street Access ~ No recreational vehicle space within a park shall directly access a public road and such access must be approved by the North Carolina Department of Transportation. ~ccess to all campers and accessory structures within the campground shall be made using Internal streets. )> Minimum Standards for Internal Streets - Internal streets shall have a minimum width of fifteen (15) feet and, shall be c~mpacted .and layered with four (4) inches of aggregate base course. Culadeasacs In a recreational vehicle park shall be limited to a maximum length of five hundred (~OO) feet and shall be provided with a pennanent turnaround not less than sixty (60) feet in diameter. All entrances in a recreational vehicle park shall be paved a minimum of20feet or to DOT Standards. Maintenance of all internal streets and drainage facilities shall be the responsibility of the owner of the campground. ~ Park,ing a Each recreational vehicle space shall have off~road parking for one trailer and parking s~ace for at least, one (I) car. Each space shall be sited so that the parking, loading, or ~aneuvenng ?f a recreatIOnal vehicle shall not necessitate the use of any public street, Sidewalk, or nght~of-way or any private grounds not part of the park. ~ Utilities - Installation and provision for water and sewage disposal shall be according to the standards of the Harnett County Department of Public Uti Iities Comprehensive Water and Sewer Plans and the Harnett County Health Department. ~ Prohibited Uses within a Recreational Vehicle Park- · Junk Motor Vehicles Storage of Recreational vehicles, cars, boats, lumber or other construction materials. No site shall be used as a pennanent residence. ~ Ma.i~t~nance of R~creational Vehicle Parks- The park owner shall keep all park owned faCilitIes, spaces, Improvements, equipment, open space, recreational and all common areas in good ~epair .and maintained .in such a manner as to prevent the accumulation or storage of matenal which would constitute a fire hazard or would cause insect or rodent breeding and harborage. The ~o~n!y shall have t?e authority to remove, abate, or remedy everything that is dangerous o.r prejudiCial to the public health. The expense of the action shall be paid by the pa~k owner 10 default, and, if not paid, shall be a lien upon the land or premises where the nUisance arose, and shall be collected as unpaid taxes. Duly adopted this 5'h day of January, Two Thousand four and effective upon adoption. HARNETT COUNTY BOARD OF COMMISSIONERS L4---:.,.{~;.~ _, "~I i-'l>/II.<I.:-,:!c,,_-::.. = HIli \"'-:~ /; Vice Chairman .:~" '.-: A ITEST: ~ l i1J IW. Ut ()J1d Kay S. anchard Clerk To The Board NOTICE OF PUBLIC HEARlNG BOARD OF COl\lMISSIONERS OF THE COUNTY OF HARNEIT, NORTH CAROLINA At its January 5, 2004 meeting, the Board of Commissioners (the "Board") of the County of Harnett, North Carolina (the "County "), adopted a resolution which: 1. Authorized the County to proceed to finance the (a) renovation, (b) refurbishment, and (c) finnisbing of improvements to existing school facilities (the "School Facilities ") in the County (the "Project") pursuant to an installment purchase contract (the "Contract"), to be designated as a Qualified Zone Academy Bond, in a principal amount not to exceed $4,000,000 under which the County will make certain installment payments, for the acquisition of the Project, in order to make the Project available to the County; and 2. Authorized the County to proceed to provide, in connection with the Contract, as grantor, a deed of trust and security agreement (the "Deed of Trust ") under which the School Facilities and the real property on which the School Facilities are located (the "Sites ") as set forth below, will be mortgaged by the County to create such lien thereon as may be required for the benefit of the entity, or its assigns, providing the ftmds to the County under the Contract. The School Facilities, the Sites and their addresses are as follows: Star Academy Anderson Creek Primary Angier Elementary Benhaven Elementary Boone Trail Elementary Buies Creek Elementary Coats-Erwin Middle Dunn Middle Erwin Elementary Gentry Primary Harnett Central Middle Harnett Primary J ohnsonville LaFayette Elementary North Harnett Primary Overbills Middle South Harnett Elementary Wayne Avenue Elementary Western Harnett High Western Harnett Middle 900 I I th St., Lillington, NC 27546 914 Anderson Creek Sch. Rd., Bunnlevel, NC 28323 130 E. McIver, Angier, NC 27501 2815 Olivia Rd., Olivia, NC 28368 8500 Old US 421, Mamers, NC 27552 340 Main Street, Buies Creek, NC 27506 2833 NC Hwy 55 East, Dunn, NC 28334 130 I Meadowlark Rd., Dunn, NC 28334 301 S. 10th St., Erwin, NC 28339 114 Porter Drive, Erwin, NC 28339 2529 Harnett Central Rd., NC Angier 27501 800 W. Harnett St, Du.nn, NC 28334 18495 NC Hwy 27 West,. Cameron, NC 28326 108 LaFayette Sch. Rd., Kipling, NC 27543 282 North Harnett Sch. Rd., Angier, NC 27501 2711 Ray Road, Spring Lake, NC 28390 8335 NC 210 South, Bunnlevel, NC 28323 910 W. Harnett St., Dunn, NC 28334 10637 NC Hwy 27 West, Lillington, NC 27546 11135 NC Hwy 27 West~ Lillington, NC 27546 The Sites will be mortgaged under the Deed of Trust. , Th~ School Facilities YrilI also be subject to the mortgage provided fn,the :peed of Trust, Upbnl)tlynlent by the County of aUinsta1Il11ent payments or sinking furid payments due urider the Contract, the 'Deed of trust ahd any lien created thereunder will terminate and the County's title to the Sites and the School Facilities will be unencumbered. . NOTICE IS HEREBY GIVEN that on the 20th day of January, 2004 at 7:00 p.m. in the County Board of Commissioners' Assembly Room, 102 East Front Street, Lillington, North Carolina, a public hearing will be conducted concerning the approval of the execution and delivery of the Contract and the Deed of Trust. All interested parties are invited to present comments at the public hearing regarding the execution and delivery of the Contract and the Deed of Trust and the Project to be financed thereby. 137 138 Attachment 6. NORTH CAROLINA RESOLUTION TO ENTER INTO ECON01v1IC DEVELOPMENT INCENTIVE AGREEMENT \VITH CHA1v1PION HOIST & EQUlPI\1ENT CO. LLC HARNETT COUNTY THAT WHEREAS, the County of Harnett (hereinafter "COUNTY") has made economic development in Harnett County a major , priority in an effort to replace displaced industry previously located in Harnett County, to provide local job opportunities for citizens of the COUNTY, and to increase the COUNTY tax base; and, WHEREAS, Champion Hoist & Equipment Co. LLC (hereinafter "CHAMPION") is a wholly owned subsidiary of Godwin Manufacturing Co., Inc. of Dunn, NC which is the largest manufacturer of truck equipment for the dump body market in the United States; that CHA1v1PION is a newly formed company whose main line of business will be the manufacturer of hoist, central hydraulic systems and snow plow equipment for the dump body and snow plow markets; that CHA1v1PION has made plans to locate its production facility in the old Champion Products plant located off Powell Avenue in Dunn, Harnett County, NC; and, WHEREAS, in order to induce CHAMPION to go forward with its plant development plans in Dunn which will ultimately create new jobs and will immediately establish a new tax base through CHAMPION'S purchase and location of manufacturing equipment and machinery into the Dunn plant, the COUNTY is willing to appropriate certain incentives in the form of ad valorem tax refunds to CHA1\1PION pursuant to the provisions of N.C. Generci.I Statutes 9158~7.1 which allows counties to make appropriations for the purpose of aiding and encouraging the location and/or expansion of manufacturing enterprises and industrial plants in the COUNTY; and, WHEREAS, the COUNTY and CHAMPION have negotiated an economic development incentive package which includes an incentive to be paid to CHA1v1PION in the form of an eighty percent (80%) refund of County ad valorem taxes over a possible five (5) year period depending on the level of capital investment expended by CHAMPION as a basis for ad valorem taxes; that an instrument entitled Economic Development Incentive Agreement between the COUNTY and CHAMPION which is attached to this resolution as Exhibit "A" has been prepared for agreement between the parties to comply with the provisions of N.C. General Statute 9158-7.1; that pursuant to N.C. General Statute 9158~7.1(c) a public hearing was held on January 5,2004 concerning the terms of the proposed Economic Development Incentive Agreement; that subsequent to the close of said public hearing and after deliberations, it is the desire of the Board of Commissioners to approve the appropriation of this Economic Development Incentive Agreement with CHAMPION subject to those terms contained within said Agreement. "-,,,/ NOW, THEREFORE, BE IT RESOLVED by the Harnett County Board of Commissioners that the Economic Development Incentive Agreement between the COUNTY and CHAMPION is hereby approved; and that the proper officials of the COUNTY are hereby authorized to enter into the Economic Development Incentive Agreement with CHA1v1PION. This the 5th day of January, 2004. COUNTY OF HARNETT ATTEST: By: ~~>~~L.~ eatrice B. Hill, Vice Chairman I(~. /J~aJr' Kay S. chard, Clerk NORTH CAROLINA ECONONUCDEVELOPMENT INCENTIVE AGREEMENT HARNETT COUNTY TIllS AGREEMENT, made and entered into this the _ day of January, 2004, by and between the COUNTY OF HARNETT, a body politic of102 E. Front Street, Lillington, N.C. 27546 (hereafter referred to as "COUNTY") and CHAMPION HOIST & EQUIPMENT CO, LLC of 6669 U. S. Highway 421 South, Dunn, N.C. 28334 (hereinafter referred to as "CHAMPION"); MTNESSETH: THAT VVHEREAS, the COUNTY is empowered pursuant to the provisions of North Carolina General Statutes ~ 158-7.1 (Local Development Act) as amended, to make appropriations for the purposes of aiding and encouraging the location and/or expansion of manufacturing enterprises and industrial plants in the COUNTY; and, VVHEREAS, CHAMPION is a wholly owned subsidiary of Godwin Manufacturing Co., Inc. of Dunn, N. C. which is the largest manufacturer of truck equipment for the dump body market in the United States; that CHAMPION is a newly formed company whose main line of business will be the manufacture of hoists, central hydraulic systems and snow plow equipment for the dump body and snow plow markets; that CHAMPION has made plans to locate its production facility in the old Champion Products plant located off Powell Avenue in Dunn, N.C.; and, VVHEREAS, in order to induce CHAMPION to go fonvard with its plant development plans in Dunn which "Will ultimately create new jobs and will immediately establish a new tax base through the purchase and location of manufacturing equipment and machinery into the Dunn plant, the COUNTY is willing to appropriate certain incentives in the form of ad valorem tax refunds to CHAMPION upon the terms and conditions set forth in this Agreement. NOW, THEREFORE, in consideration of these premises and the mutual covenants and promises set forth below, the COUNTY and CHAMPION hereby agree as follows: 1. CHAMPION PLANT LOCATION AND CAPITAL INVESTMENT IN EXCHANGE FOR ECONOIvIIC DEVELOPMENT INCENTivE GRANT. CHAMPION agrees that it will establish and locate a production facility in Harnett County before or during the first year that the economic development incentive (EDI) grant from Harnett County makes any payments to CHAMPION. The capital investment level expended by CHAMPION for equipment, machinery or other business property items that would be newly listed for County ad valorem tax purposes must equate to a value of Seven Hundred and Fifty Thousand Jf~Cr-,. Dollars ($750,000.00) or greater in order to receive the grant for the initial three (3) consecutive year term. In order to receive the grant for an additional two (2) years (total five (5) consecutive year term) the property value new listing must be Five Million Dollars ($5,000,000.00) or greater. 2. P A Y1vfENT OF ECONOMIC DE~LOPM'ENT INCENTIVE GRANT. Once CHAMPION (a) establishes a production facility in Harnett County, (b) begins to locate and/or install manufacturing equipment, machinery and business property at the Dunn plant or any other location in Harnett County, (c) lists said equipment/machinery/business property with the Harnett County Tax Department for ad valorem tax purposes, and (d) pays the billed ad valorem tax on said equipment/machinerylbusiness property, then the COUNTY shall appropriate a refund to CHAMPION of eighty percent (80%) of the total tax paid per year for up to five (5) consecutive 139 140 years (number of years depends on amount of property listed for County ad valorem tax purposes per section 1 of this Agreement). The first year of the five year term that CHAMPION may apply for and receive the incentive shall be at CHAMPION'S option (it is not mandatory that the incentive schedule begin with the 2004 tax year). The annual economic development incentive payment shall be paid by the COUNTY to CHAMPION within 30 days of the County Tax Department's receipt of CHAMPION'S payment of its total. ad valorem tax obligation for the applicable tax year illlQ. evidence of said payment is fonvarded by CHAMPION and received by the County Economic Development Director. Payment is further conditioned upon verification by the Harnett County Tax Office that the capital expenditure equipment/machinery/business property listed by CHAMPION upon which the ad valorem tax is based is equipment/machinery/business property that is new to the Harnett County tax listing for CHAMPION and/or has not been transferred from a Harnett County tax listing for Godwin Manufacturing Co., Inc. and any of its subsidiaries. 3. ASSIGNMENT. The assignment of the incentive benefits of this Agreement by CHAMPION is prohibited except with the written consent of the COUNTY. 4. NOTICES. All notices and other communications hereunder shall be in writing and shall be deemed to have been given on the date of actual delivery of mail, registered or certified mail, return receipt requested, postage prepaid, to the following respective addresses: To the COUNTY: Harnett County Attn: County Manager P. O. Box 759 102 E. Front Street LilIington, NC 27546 To CHAMPION: Champion Hoist & Equipment Co. LLC Attn: James P. Godwin, Sr. 6669 U.S. Highway 421 South Dunn, NC 28334 Either the COUNTY or CHAMPION may change the address to which all notices shall be sent by addressing a notice of such change in the manner provided in this article. 5. AMEND:MENTS CHANGES AND MODIFICATIONS. Except as othenvise provided in this Agreement, this Agreement may not be amended, changed, modified or altered except by written agreement of the parties hereto. 6. SEVERABIT...ITY. If any provision of this Agreement is held invalid or unenforceable by any court of competent jurisdiction, such holding shall not invalidate or render unenforceable any other provision hereof IN WITNESS WHEREOF, the COUNTY and CHAMPION have caused this Agreement to be executed in duplicate originals, in their respective names, by persons duly authorized, and have sealed the same on the day and year first above written. 4 COUNTY OF HARNETT ATTEST: By: ~Ai(~ <,AQ/~--e.., eatrice B. Hill, Vice Chairman ~J.~r! Kay S. anchard, Clerk NORTH CAROLINA HARNETT COUNTY 1, :D~J;\ ~~a Notary Public of the County and State aforesaid, certil)r that Beatrice B. Hill personally c e before me this day who being by me duly sworn, deposes and says: that she is the Vice-Chairman of the Harnett County Board of Commissioners and Kay S, Blanchard is the Clerk of said Board, that the seal affixed to the foregoing instrument is the official seal of Harnett County, that said instrument was signed by her, attested by said Clerk and the Countis seal affixed thereto, all by authority of the Board of Commissioners of said County, and the said Beatrice B. Hill acknowledged said instrument to be the act and deed of Harnett County. Witness my hand and official stamp or seal, this 5- day of ~1 taAtj , 2004 ""'''''eA~ M '~~'~""'" ~ nf- /' ~-:' ' . , --Af) , !i'~O\ y "~&J:ary Public ::. ...u~ .:: My Commission EXPires:~, PUB\...\0 ,:}If \.:.r,"" " ''K-..t ;"~'Yth- 'co~:>" 11"U'll 1 1111 t\ //~"'-<,.,,> C NORTH CAROLINA HARNETT COUNTY I, a Notary Public of the County and State aforesaid, do hereby certifY that James P. Godwin, Sr" MemberlManager of Champion Hoist & Equipment Co. LLC, a limited liability company, personally appeared before me this day and acknowledged the due execution of the foregoing instrument on behalf of the company. Witness my hand and official stamp or seal, this ,';\-"'day of~ 'QN. .2004. ~~litP My Commission Expires: ~ 0 '" 6 141 142 Attachment 7. HARNETT COUNTY, NORTH CAROLINA A RESOLUTION AMENDING THE HARNETT COUNTY ZONING ORDINANCE TEXT WHEREAS, the Board of Commissioners of Hamett County adopted a Zoning Ordinance on July 18, 1988 and June 5, 2000 for the purpose of promoting the health, safety, and general welfare of the county residents; and WHEREAS, this ordinance was adopted under authority granted by the General Assembly of the State of North Carolina, particularly G.S. 153A-340; and WHEREAS, the Zoning Ordinance contains provisions for amending said ordinance and those provisions have been followed; and WHEREAS, the Harnett County Planning Board has reviewed the amendment to Article VI Sect.I.2P, 2.2N, and Article XV Definition Section of the Zoning Ordinance and recommends the adoption of the following amendment. NOW, THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF HARNETT COUNTY, NORTH CAROLINA that Article VI Sect.1.2P, 2.2N, and Article XV Definition Section of the Zoning Ordinance is amended by adding the following text: ).> Article VI Section 1.2P & 2.2N - Kennels ~ Article XV definition section - Kennel: A commercial establishment, in which dogs or domesticated animals are housed, groomed bred, boarded, trained, or sold all for a fee or compensation for purposes not primarily related to medical care. Duly adopted this 5th day of January, Two Thousand four and effective upon adoption. HARNETT COUNTY BOARD OF COMMISSIONERS t!tr<<~~-<;~ trice HiII;~ Vice Chainnan ' ATTEST: ~- ~r),~ Kay S. anchard Clerk To The Board