HomeMy WebLinkAbout071525 wsHARNETT COUNTY BOARD OF COMMISSIONERS
Minutes of Work Session
July 15, 2025
The Harnett County Board of Commissioners met in work session on Tuesday, July 15, 2025 at
9:00 am, in the Commissioners Meeting Room, Harnett County Resource Center and Library, 455
McKinney Parkway, Lillington, North Carolina.
Members present: William Morris, Vice Chairman
Barbara McKoy, Commissioner
W. Brooks Matthews, Commissioner
Duncan "Eddie" Jaggers, Commissioner
Member absent: Matthew B. Nicol, Chairman
Staff present: Dwight Snow, County Attorney
Kimberly Honeycutt, Finance Officer
Brent Trout, County Manager
Melissa Capps, Clerk
Vice Chairman Morris called the Harnett County Board of Commissioners meeting to order at
9:00 am.
Commissioner Jaggers led the Pledge of Allegiance and provided the invocation.
Vice Chairman Morris called for any additions or deletions to the published agenda.
Commissioner Jaggers made a motion to approve the agenda as published. The motion was
seconded by Commissioner Matthews and carried unanimously.
The following agenda was before the Board of Commissioners:
1. Call to order — Chairman Nicol
2. Pledge of Allegiance and Invocation — Commissioner Eddie Jaggers
3. Consider any additions and/or deletions to the published agenda.
4. Tax Administrator report of the tax settlement to the Board of Commissioners;
Christine Wallace, Tax Administrator
5. Discuss a request to charge the Tax Administrator with the collection of all real,
personal and public service company taxes for the 2025-2026 levy year and the
collection of delinquent taxes from 2015-2025; Christine Wallace, Tax Administrator
6. Discuss a request for the approval of an updated interlocal agreement with the
Town of Broadway to include language regarding the collection of fire tax for the
Cape Fear Rural Fire Department; Christine Wallace, Tax Administrator
7. Discuss a request to amend the Budget Ordinance to make a technical correction in
the Special Fire District Tax Levy Section; Christine Wallace, Tax Administrator and
Lisa McFadden, Assistant County Manager
Harnett County Board of Commissioners
Work Session Minutes
July 15, 2025
Pagel of 4
8. Development Services briefing on upcoming public hearings:
• Proposed Zoning Change: Case #PLAN2506-0001 Landowner / Applicant:
Susan Gail Adams, Christy Gayle Sutton, Trent C Wilson / BS Land, LLC;
14.85 +/- acres (out of 68.3 acres); Pin #'s 0682-41-3638.000 & 0682-40-
3923.000; From RA-40 to RA-30 Zoning District; Neill's Creek Township;
SR # 1532 (Oak Grove Church Road).
• Proposed Text Amendment: Case #PLAN2506-0002 Applicant: Harnett
County Development Services; Harnett County Unified Development
Ordinance; Article V., Sections 8.3.4.C. "Storage, Self Mini -Warehouse
Lighting" & 11.6.2.13.4. "Manufactured Home Park Lighting."
9. Discuss a request to approve a contract in the amount of $959,700 for McKim &
Creed related to the Lead and Copper Rule Revisions Compliance Program;
Tommy Burns, Harnett Regional Water Director
10. Discuss a request to amend the Budget Ordinance to lower the Commercial Water
Tap On Fee, 1" Service; Tommy Burns, Harnett Regional Water Director
11. Discuss upcoming appointments to Board of Trustees of Central Carolina
Community College; Brent Trout, County Manager
12. Review applications to serve on Boards and Committees.
13. County Manager's Report — Brent Trout, County Manager
• July 21, 2025 Regular Meeting Agenda Review
• Upcoming meetings and invitations
14. Closed Session
15. Adjourn
Christine Wallace, Tax Administrator provided a report of the Tax Settlement to the Board of
Commissioners. (Attachment 1)
Ms. Wallace also reviewed a request for the Board of Commissioners to charge the Tax
Administrator with the collection of all real, personal and public service company taxes for the
2025-2026 levy year and the collection of delinquent taxes from 2015-2025. In accordance with
North Carolina G.S. 105-321(b), the Harnett County Board of Commissioners shall adopt and
enter into the minutes an order directing the Tax Administrator to collect the taxes charged for
the 2025-2026 fiscal year. Consensus of the Board was to place this item on the next consent
agenda.
Ms. Wallace also reviewed a request for the Board of Commissioners to approve an updated
interlocal agreement with the Town of Broadway to include language regarding the collection of
fire tax for the Cape Fear Rural Fire Department on behalf of the town. Consensus of the Board
was to place this item on the next consent agenda.
Ms. Wallace also reviewed a request for the Board to make a technical correction in the Special
Fire District Tax Levy section of the budget ordinance. The district listed as Erwin should be
corrected to Duke per resolution adopted May 16, 2011. Consensus of the Board was to place
this item on the next consent agenda.
Harnett County Board of Commissioners
Work Session Minutes
July 15, 2025
Page 2 of 4
Sarah Arbour, Planner II, provided a briefing on the following upcoming public hearings:
• Proposed Zoning Change: Case #PLAN2506-0001 Landowner / Applicant: Susan
Gail Adams, Christy Gayle Sutton, Trent C Wilson / BS Land, LLC; 14.85 +/-
acres (out of 68.3 acres); Pin #'s 0682-41-3638.000 & 0682-40-3923.000; From
RA-40 to RA-30 Zoning District; Neill's Creek Township; SR # 1532 (Oak Grove
Church Road).
• Proposed Text Amendment: Case #PLAN2506-0002 Applicant: Harnett County
Development Services; Harnett County Unified Development Ordinance; Article
V., Sections 8.3.4.C. "Storage, Self Mini -Warehouse Lighting" & 11.6.2.B.4.
"Manufactured Home Park Lighting."
Tommy Burns, Harnett Regional Water Director, reviewed a request for the Board of
Commissioners approve a contract in the amount of $959,700 for McKim & Creed related to the
Lead and Copper Rule Revisions Compliance Programs Assistance, Phase 3 Project. Phase 1 and
2 have been completed under the Master Agreement. Consensus of the Board was to place this
item on the next consent agenda.
Mr. Burns also reviewed a request approve an amendment to the budget ordinance to reduce the
Commercial Water Tap On Fee and System Development Fee, 1" Service to reflect a $2,200 Tap
Fee and a $3,000 System Development Fee, Totaling $5,200. Consensus of the Board was to
place this item on the next consent agenda.
Brent Trout, County Manager, reviewed information regarding upcoming appointments to the
Board of Trustees of Central Carolina Community College. The Board of Commissioners is
entitled to two (2) total appointments to the Board of Trustees. The Board of Trustees is
experiencing a realignment of terms that impacts the Board of Commissioners' appointment
cycle and current appointee terms as follows:
• The Board of Commissioners is entitled to one (1) one-year term appointment, running
from July 1, 2025 through June 30, 2026, and
• The Board of Commissioners is entitled to one (1) three-year term appointment, running
from July 1, 2025 through June 30, 2028.
• As of the writing of this letter, the term of appointment for future trustees will be four (4)
years, commencing on July 1 of the year of appointment.
• The appointments by the Board of Commissioners will now be staggered by two (2)
years, providing the Board of Commissioners with one (1) appointment every other year.
• One (1) of the Board of Commissioners' appointments may be a county commissioner.
• The following individuals are not eligible to serve on the Board of Trustees:
o Members of the General Assembly,
o Individuals residing outside of the College's administrative area or contiguous
counties,
o Individuals who have been employed full time by the College within the past 5
years, and
Harnett County Board of Commissioners
Work Session Minutes
July 15, 2025
Page 3 of 4
o Spouses and children of individuals currently employed full time by the College.
Vice Chairman Morris nominated Commissioner Matthews to serve a one-year term
appointment. There were no other nominations for the one-year term appointment.
Commissioner Matthews nominated Genia Morris to serve a three-year term appointment. There
were no other nominations for the three-year term appointment.
Consensus of the Board of Commissioners was to appoint Commissioner Brooks Matthews to a
one-year term appointment, running from July 1, 2025 through June 30, 2026 and Genia Morris
to a three-year term appointment, running from July 1, 2025 through June 30, 2028 and place
this item on the next consent agenda.
The Board reviewed applications to serve on Boards and Committees. Consensus of the Board
was to reappoint Carl H. Johnson as the At -Large -Soil and Water representative and Lemuel
Black as the District 2 representative to the Agricultural Advisory Board and to appoint Sharon
Booker and Derrick Williams to the Juvenile Crime Prevention Council and place this item on
the next consent agenda.
Mr. Trout shared there was a mobile pharmacy event that was conducted on June 20', that event
helped to provide over 1,034 residents with over-the-counter medications at no cost to them.
Commissioner Jaggers made a motion to go into Closed Session to discuss a certain personnel
matter. This motion is made pursuant to NC General Statute Section 143-318.11 (a)(6). The
motion was seconded by Commissioner Matthews and carried unanimously.
Following a motion to come out of Closed Session, Vice Chairman Morris called the meeting
back into open session.
Commissioner Jaggers made a motion to adjourn the Board of Commissioners at 9:46 am.
Commissioner McKoy seconded the motion. Motion carried unanimously.
4
William Morris, Vice Chairman Meli a Capps, Clerk
Harnett County Board of Commissioners
Work Session Minutes
July 15, 2025
Page 4 of 4
Harnett
C O U N T Y
NORTH CAROLINA
HARNETT COUNTY TAX
DEPARTMENT
2024 Tax Settlement
Presented by: Christine L. Wallace, Tax Administrator
July 15, 2025
Introduction
Per N. C. General Statute 105-373 the Tax Collector must make a report of
settlement for the fiscal Year 2023-2024. -
• This settlement report is a summary of charges to the levy, discovered levy,
and penalties. The report also includes the collection of this levy along with
releases and adjustments.
This report will also show the charged levy and collections of Real Property,
Personal Property, Public Service Companies, Motor Vehicles, and Gap
Registration bills and a comparison over the years.
2024 Annual Settlement Overview
Total Charges for 2024 Tax Levy
Original Billed Amount $77,634,830.11
Discovered Levy/Additional Levy $ 1,167,319.60
Penalties/Fees/Interest $ 337163.18
Total Charges $79,139,312.89
2024 Annual Settlement Overview
Total Collections for 2024 Tax Levy
Total Amount of Collected Levy $78,115,162.77
Releases/Adjustments $ 416,167.09
Uncollected Real Property $ 378,752.58
Uncollected Personal Property 1 229,230.45
Total Credits $79,139,312.89
2024 Annual Settlement Overview
Real/Personal Property/GAP
Public Service
Total Billed Actual Collections Uncollected %Collected
$72,938,271.43 $72,409,655.11 $528,616.32 99.28%
Total Billed Actual Collections Uncollected %Collected
$1,897,185.83 $1,897,185.83 $0.00 100.00%
Motor Vehicles
Total Billed Actual Collections Uncollected %Collected
$15,644,842.49 $14,837,422.67 $807,419.82 94.84%
Gap B' ,fMotQrVehiclv5)
Total Billed Actual Collections Uncollected %Collected
$275,397.26 $155,782.12 $119,615.14 56.57%
5 Year Comparison by Category
Real/Personal
06/30/2021 0613Q1,2022 06/30I2 23 613012024 6/30/2025
99.34% 99.38% 99.36% 99.36% 99.28%
Public Service
06/30/2021 06/30/2022 00/30/2023 6/30/2024 6/30/2025
100% 100% 100% 100.00% 100.00%
Motor Vehicles
06I30/2021 06130l2022 0 /30/2023 6/3012024 6 30j2025
91.81 % 92.98% 93.11 % 94.17% 94.84%
Gap Bills (Motor Vehicles)
06 30 2021 06 30 2022 06 30 2023 6/30/2024 6l3012025
68.15% 64.68% 66.71 % 59.40% 56.57%