Loading...
12041989 (2) 10 HARNETT COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 4, 1989 The Harnett County Board of Commissioners met in regular session on Monday, December 4, 1989, in the County Office Building, Lillington, North Carolina, with the following members present: Rudy Collins, Bill Shaw, Mack Reid Hudson, Mayo Smith, and Chairman Lloyd G. Stewart presiding. Others present were Dallas H. Pope, County Manager; W. Glenn Johnson, County Attorney; Vanessa W. Young, Clerk to the Board; and Kay S. Blanchard, Recording I Secretary. Chairman stewart called the meeting to order at 9 a.m. Commissioner Hudson offered the invocation. Commissioner Smith moved for the approval of the minutes of the regular meeting, November 20, 1989, and special meeting, November 28, 1989. Commissioner Shaw seconded the motion and it passed with a unanimous vote. OPHELIA MCLEAN Commissioner Hudson moved for the adoption of a resolution of appreciation for RETIREMENT Ophelia McLean, retiring secretary with Harnett County Agricultural Extension Service. Commissioner Smith seconded the motion and it passed with unanimous vote. The resolution is copied in full at the end of these minutes dated December 4, 1989 as document no. lo Chairman Stewart presented the resolution of appreciation to Miss McLean and Commissioner Shaw presented a plaque which read "Presented to Ophelia McLean in honor and appreciation of her outstanding service and contributions to Harnett County as a secretary with the North Carolina Agricultural Extension Service in Harnett County 1946 - 1989". F.Y. 1988-89 Randy Brodd, Dixon, Odom & Co., Certified Public Accountants, presented the AUDIT REPORT Harnett County Comprehensive Annual Financial Report for F.Y. 1988-89 to the Board. DOT Ray Stone, Highway Maintenance Engineer, North Carolina Department of Transportation, appeared before the Board to discuss road matters and situations in Harnett County. Landon Barefoot, General Manager, Southern Cablevision, gave an update briefing on construction of cablevision in Harnett County. I RESOLUTION RE: Carla Stephens, Planning Director, presented a Resolution Authorizing and RESTATED ZONING Directing Recordation of Amendment and Restated Zoning Ordinance. ORDINANCE Commissioner Smith moved for the adoption of the resolution. Commissioner Hudson seconded the motion and it passed with a unanimous vote. The resolution is copied in full at the end of these minutes dated December 4, 1989, as document no. 2. RESOLUTION RE: Carla Stephens, Planning Director, presented a Resolution Authorizing and AMENDED & RESTAT- Directing Recordation of Amended and Restated Subdivision Ordinance. ED SUBDIVISION Commissioner Shaw moved for the adoption of the resolution. Commissioner ORDINANCE Collins seconded the motion and it passed with a unanimous vote. The resolution is copied in full at the end of these minutes dated December 4, 1989, as document no. 3. RESOLUTION RE: Carla Stephens, Planning Director, presented a Resolution Approving Receipt SIERRA VILLA 5 and Escrow of Funds concerning Sierra Villa V Subdivision. Commissioner Shaw ESCROW OF FUNDS moved for the adoption of the resolution. Commissioner Smith seconded the motion and it passed with a unanimous vote. The resolution is copied in full at the end of these minutes dated December 4, 1989, as document no. 4. RESOLUTION RE: Dallas H. Pope, County Manager, presented a Resolution Amending the Harnett EMS OPERATING County Emergency Medical Services Operating Policies for Harnett County, North POLICIES Carolina, Adopted January 3, 1989. Commissioner Smith moved for the adoption of the resolution. Commissioner Hudson seconded the motion and it passed with a unanimous vote. The resolution is copied in full at the end of these minutes dated December 4, 1989, as document no. 5. REPORTS Reports for the month of November were filed with the Board from Emergency Medical Services, Building Inspections, Veteran's Service, and the Tax Department. The Tax Attorney's Report was filed with the Board and is copied I in full at the end of these minutes dated December 6, 1989, as document no. 6. BUDGET AMEND. Dallas H. Pope, County Manager, requested the following budget amendment for Special Districts: Code 10-8700-113 Special School District $40,000. increase 10-8700-114 Anderson Creek Fire District 30,000. increase 10-8700-115 Angier-Black River Emer. 66,000. increase 10-8700-116 Averasboro Fire District 24,000. increase 10-8700-117 Benhaven Rescue District 16,000. increase 10-8700-118 Benhaven Fire District 23,000. increase 10-8700-119 Black River Fire District 30,000. increase 10-8700-120 Boone Trail Emer. District 46,000. increase 11 10-8700-121 Buies Creek Fire District 30,000. increase 10-8700-122 Cypress Creek Fire District 4,800. increase 10-8700-123 Erwin Fire District 26,000. increase 10-8700-124 Flat Branch Fire District 16,000. increase 10-8700-125 Flatwoods Fire District 30,000. increase I 10-8700-126 Grove Fire District 14,000. increase 10-8700-127 Northern Harnett Rescue 19,000. increase 10-8700-128 Spout Springs Fire District 28,000. increase 10-8700-129 Summerville Fire District 31,600. increase 10-8700-130 Dunn-Averasboro Rescue 72,000. increase 10-8700-131 Coats Grove Rescue 27,400. increase Revenue: 10-3450-000 N.C. Sales Tax 573,800. increase Commissioner Smith moved for the approval of the budget amendment. Commissioner Hudson seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, requested the following budget amendment for Education: Code 10-8600-106 Board of Education Sales Tax 1,400,000. increase Revenue: 10-3450-000 N.C. Sales Tax 1,400,000. increase Commissioner Shaw moved for the approval of the budget amendment. Commissioner Collins seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, requested the following budget amendment for Youth Services: Code 10-7730-009 Unemployment Benefits 1,967. increase Revenue: 10-3990-000 Fund Balance Appropriated 1,967. increase Commissioner Hudson moved for the approval of the budget amendment. Commissioner Smith seconded the motion and it passed with a unanimous vote. I Dallas H. Pope, County Manager, requested the following budget amendment for Public Utilities (water fund): Code 30-9100-019 Unemployment Benefits 1,276. increase Revenue: 30-3990-001 Unappropriated Fund Balance- Water 1,276. increase Commissioner Collins moved for the approval of the budget amendment. Commissioner Shaw seconded the motion and it passed with a unanimous vote. RESOLUTION OF APPRE. Dallas H. Pope, County Manager, read a resolution of appreciation from Union FROM UNION COUNTY County for Harnett County's participation in the recovery process following RE: HURICANE HUGO devastation from Hurricane Hugo which passed through Union County on September 23, 1989. EXECUTIVE SESSION Commissioner Collins made a motion to go into executive session. Commissioner Shaw seconded the motion and it passed with a unanimous vote. Commissioner Smith made a motion to come out of executive session. Commissioner Shaw seconded the motion and it passed with a unanimous vote. RECESSED FOR REORGAN. Chairman Stewart recessed the meeting for the purpose of reorganization of the Board in accordance with Gen. Sta. 153A-39. RECONVENED Vanessa W. Young, Clerk to the Board, reconvened the meeting and asked for nominations for Chairman of Harnett County Board of Commissioners. LLOYD G. STEWART Commissioner Hudson nominated Lloyd G. Stewart for Chairman of the Board. APPOINTED CHAIRMAN Mrs. Young stated that Lloyd G. Stewart had been nominated for Chairman and asked if there were any further nominations. There being no further nominations, Mrs. Young closed the nominations for Chairman of tne Board. The I following vote was cast in favor of Lloyd G. Stewart for Chairma~ of the Board: Ayes: 5, Noes: 0, Abstained: 0, Absent: 0 BILL SHAW APPOINTED Chairman Stewart opened the floor for nominations for Vice-Chairman. VICE-CHAIRMAN Commissioner Collins nominated Bill Shaw for Vice-Chairman of the Board. Chairman Stewart asked if there were any further nominations. There being no further nominations, Chairman Stewart closed the nominations for Vice-Chairman of the Board. The following vote was cast in favor of Bill Shaw for Vice-Chairman of the Board: Ayes: 5, Noes: 0, Abstained: 0, Absent: O. MID-MONTH MEETING Commissioner Shaw moved that the mid-month meeting of December be canceled due CANCELED to the Christmas Holidays. Commissioner Collins seconded the motion and it passed with a unanimous vote. 12 ADJOURNMENT There being no further business, the Harnett County Board of Commissioners meeting, December 4, 1989, duly adjourned at 12:30. It:;! Jz!!t::::! . I ~ J~A-lILi Kay S. lanchard, Recording Secretary ~'Uv. '~J/ Vanessa W. Young, CleCf to e Board DOCUMENT NO. lo Harnett County North carolina RESOLtrrION THAT WHEREAS, Ophelia McLean began her service to Harnett County with the Agricultural Extension Service more than forty-three years ago ~ and 1IHEREAS, Ophelia McLean graduated fram the former Shawtown High School and started to work for the Harnett County Agricultural Extension Service on April 6, 1946~ and WHEREAS, Ophelia McLean I s conscientious dedication. and devotion, her excellency in the performance of her duties, and her willingness and concern to help others has won her nUlDllrous acc1a!ma for her encouragement, advice, and leadership ~ and WHEREAS, Ophelia McLean ~,,,_ her forty-three years of work has been invoJ.ved in many different Agricultural Extension progrlllD8 and has always been a part of the pre, ..'." I, insuring their success in ,_ ~ . iding the needed service~ and WHEREAS, on December 31, 1989, after forty-three years and eight months I of loyal service, Ophelia McLean will retire fram the Harnett County Agricultural Extension Service. NOW, ..~,.,RE, BE IT RESOLVED BY THE HAA.~Q"" \wwv.~..l BOARD OF COMMISSIONERS, that Ophelia McLean will retire fram her loyal and dedicated service to Harnett County with great honor and distinction. That Ophelia McLean be and she is hereby commended on behalf of all the citizens of Harnett County for her invaluable and illllleaaurable service. That awwZ'.t of this resolution shall be given to Ophelia McLean, a copy spread upon the minutes of this Board, and a copy to the media. Duly adopted this Eighty-Nine. HAP..~.:o.... C"I...~..l BOARD OF COMMISSIONERS ~-~.&~ ATTEST: ~ 'f). '1~,a,~ Vanessa W. Young, Cler to th ard DOCUMENT NO. 2. RESOLUTION AUTHORIZING AND DIRECTING RECORDATION OF AMENDED AND RESTATED ZONING ORDINANCE THAT WHEREAS, the Harnett County Board of Commissioners has I heretofore adopted a Zoning Ordinance for said County, and WHEREAS, said Zoning Ordinance for Harnett County has from time to time after its adoption been amended, and WHEREAS, the Harnett County Board of Commissioners has determined that it would be in the best interests of said County and its citizens for such Ordinance, as it has been amended, to be recorded in the Registry for Harnett County, NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF HARNETT COUNTY, NORTH CAROLINA, that the Zoning Ordinance for the County of Harnett, a8 amended, copy of which is attached hereto a8 Exhibit A, shall be recorded in the Registry of Harnett County forthwith upon the adoption of this Resolution so providing. Duly adopted this 4th day of December, 1989. HARNETT COUNTY BOARD OF COMMISSIONERS - . . 13 DOCUMENT NO.3. NORTH CAROLINA, HARNETT COUNTY. I RESOLUTION AUTHORIZING AND DIRECTING RECORDATION OF AMENDED AND RESTATED SUBDIVISION ORDINANCE THAT WHEREAS, on April 4, 1977 the County of Harnett, acting through its Board of Commissioners as by law provided, adopted a Subdivision Ordinance for said County which was recorded in the Registry of Harnett County, and WHEREAS, since its adoption and recordation said Ordinance has been amended from to time to time, and WHEREAS, by virtue of such amendments it is in the best interests of the County of Harnett and its citizens for there to be recorded in the Registry of Harnett County an amended and restated Subdivision Ordinance containing all of the changes, modifications and amendments made in said Ordinance from and after its adoption and inception, NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF HARNETT CO...~..!, NORTH CAROLINA, that the amended and restated Subdivision Ordinance of the County of Harnett which contains all of the changes, modifications and amendments made in said ordinance from and after its inception and adoption, copy of which is hereto attached as Exhibit A, shall be recorded in the Harnett County Registry upon and immediately after the adoption and enactment of this Resolution so authorizing and directing. Duly adopted this 4th day of December, 1989. HARNETT COUNTY BOARD OF COMMISSIONERS DOCUMENT NO.4. I NORTH CAROLINA, HARNETT CO...,...l. RESOLUTION APPROVING RECEIPT AND ESCROW OF FUNDS THAT WHEREAS, the Subdivision Regulations for the County of Harnett require that certain improvements be made or guaranteed prior to the time that approval is granted under the terms of such RegUlations, and WHEREAS, application for approval of a Subdivision named Sierra Villa Section V has been submitted, and WHEREAS, certain requirements relating to the paving of streets within such subdivision have not been met, and WHEREAS, the developer of such subdivision desires to provide to the County of Harnett a guarantee that such improvements shall be made as required in said Subdivision Regulations and that said subdivision will comply with all of said regulations, and WHEREAS, such action is permitted by Article V, Section 5.1 of the Subdivision Regulations of Harnett County, and WHEREAS, a proposal of Johnson Brothers Utility and Paving Co., Inc. for the making of such improvements for the sum of $9,58l.60 has been presented to the County of Harnett, and WHEREAS, said developer has deposited with the County of Harnett an Official Bank Check drawn on Mid South Bank and Trust Company in the amount of $10,000.00, in order to guarantee the I making of such improvements, NOW, THEREFORE, BE IT RESOLVED by the Harnett County Board of Commissioners that the receipt of said sum, to wit: $lO,OOO.OO from such developer to be held in escrow by said County for the purposes aforesaid shall be and same is hereby approved, with said funds to be refunded to the party remitting same upon compliance with all provisions of the Subdivision Regulations of the County of Harnett, or in the alternative, failing such compliance, then for application pursuant to said regulations, and the Finance Officer of the County shall be and she is hereby authorized to receive said funds and to make disposition thereof under the terms of the authority hereby granted. This 4th day of December, 1989. HARNETT COUNTY BOARD OF COMMISSIONERS ^ . f 14 DOCUMENT NO.5. RESOLUTION AMENDING THE HARNETT COUNTY EMERGENCY MEDICAL SERVICES OPERATING POLICIES FOR HARNETT COUNTY, NORTH CAROLINA, ADOPTED JANUARY 3, 1989 I THAT WHEREAS, the Harnett County Board of Commissioners adopted the Harnett County Emergency Medical Services Operating Policies on January 3, 1989; and WHEREAS, this Board is of the opinion that the amendment set forth below is necessary to the clear and efficient working of the Operating Policies. NOW THEREFORE, BE IT RESOLVED that Section 3.2 of the Operating Policies is hereby amended to include the additional provision provided below. Amendment 2.4 To insure that personnel are trained and certified as authorized by Budget Position description, the following requirements will be adhered to for positions except the Captain EMT I and EMS Clerk III. A. An employee of the Harnett County EMS Unit will be trained and certified as indicated by the Budget Position description. B. Failure to meet training and certification requirements will be considered nonqualified based on job requirements and will be terminated as an employee in accordance with the provisions of the Harnett County Personnel Ordinance. C. An employee's failure to maintain certification at the level designated in the Budget Position description level will be terminated as an employee in accordance with the provisions of the I Harnett County Personnel Ordinance. The EMS Captain, Chief of the EMS Unit, may allow the employee six months to be recertified at the required Budget Position description level. Duly adopted by the Harnett County Board of Commissioners this 4th day of December, 1989. HARNETT COUNTY BOARD OF COMMISSIONERS DOCUMENT NO.6. 0: NOTICB OF TAX SUITS COMMENC~D; TAX SUITS DISMISSBD AND RELATBD SBRVICES ).~........~ OF NOVEMBBR 1989 NAME SUIT NO. · AMOUNT COL. *.COURT ATTORNEY COSTS FEES Anderson Creek TownshiD Ward, Johnny Ray nla 459.12 75.00 75.00 Averasboro Township 190.00 Hargrove, Virginia L. 88 CvD ::'049 515.99 237.10 McCall, James B. & Minnie 88 CvD 0935 576.34 245.50 190.00 McLamb, Peggy H. 89 CvD 1270 1,367.54 246.40 190.00 Norris, Donnis & S. 88 CvD 1170 1,653.40 244.30 190.00 Norris, Ronnie L. nla 226.92 50.00 50.00 Taylor, Robert L. & J. nla 107.26 -0- -0- Warren, Clifford , 89 CvD 0!94 597.20 241.10 190.00 Ella I Barbecue Township Fennell, Charles D. 89 Cv!) 1e18 {68.83 195.25 140.00 Gentry, Donna S. 89 CvD 1265 511. 79 195.00 140.00 Jernigan, Ronald H. 89 CvD 0944 560.11 237.50 190.00 Wooten, J. D. , 89 CvD 0956 394.96 185.20 140.00 Bedsaul, Clint F. Black River Township Jones, Andrew 89 Cv!) 1216 1,623.44 249.00 190.00 Duke Township LoCkamy, Francie N. 89 CvD 0f,27 512.49 235.00 190.00 Hayes, James B. & M. 89 CvD 0626 468.34 239.00 190.00 Holliday, Abraham , 89 CvD 0573 1,372.91 239.00 190.00 Carrie B. Lee, Phillip W. , V 89 Cv!) Of45 1,217.44 240.40 190.00 15 Grove Townshin McNeill, Iluth Langdon 89 CvD 1017 1,541.12 236.15 190.00 Hector's Creek Townshi9 Wester, Heirs of M. S. 89 CvD 1085 653.40 245.00 200.00 I Johnsonville Township McGilberry, Calvin , V 89 CvD 0624 640.15 239.00 190.00 Stewart's Creek Township Cameron, Carrie Jean 88 CvD 1081 365.04 236.40 190.00 Qpper Little River Townshin Kell!, IJIIaa 88 CvD 1194 1,127.66 235.00 200.00 Morr son, William 88 CvD 1404 1,083.46 335.45 290.00 Alvin Subtotal $18,044.91 $4,881.75 $3,895.00 NO'l'B: · Total collected includes taxes, interest and Court costs. .. Court costs includes attorney fees allowed by Court. New Suits: Averasboro Township Blue, Norman 89 CvD 1390 10.00 Duke Township Brown, 'l'imothy M. 89 CvD 1391 10.00 Subtotal 20.00 TOTAL ATTORNEY'S FEE $3,915.00 Advanced Costs: ~ E~1anation Charge 11-8-89 Lillington Postmaster - restricted mail Norman Blue - 89 CvD 1390 8.40 11-8-89 Lillington Postmaster - restricted mail John Stewart - 89 CvD 1266 4.20 11-8-89 Lillinqton Postmaster - postage Timothy M. Brown - 89 CvD 1391 1.40 I 11-30-89 Lillington Postmaster - restricted mail John Stewart - 89 cvD 1266 4.a2, Total Advanced Costs $18.20 BALANCB DUB $3.933.20 B4!~~~ Post Office Box 39 Lillington, NC 27546 Telephone: (919) 893-5191 I