Loading...
011910mHARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting January 19, 2010 The Harnett County Board of Commissioners met in regular session on Monday, January 19, 2010, in the Commissioners Meeting Room, County Administrative Building, 102 East Front Street, Lillington, North Carolina. Members present: Staff present: Timothy B. McNeill, Chairman Beatrice B. Hill, Vice - Chairman Dan B. Andrews, Commissioner Gary House, Commissioner Jim Burgin, Commissioner Scott Sauer, County Manager Tony Wilder, Deputy County Manager Dwight W. Snow, County Attorney Sylvia Blinson, Finance Officer Gina Wheeler, Acting Clerk Chairman McNeill called the meeting to order at 7:00 pm. Vice Chairman Hill led the pledge of allegiance and invocation. Chairman McNeill called for additions and deletions to the published agenda. The following changes were made to the Consent Agenda Items: 1) Public Utilities request for approval of an engineering services agreement in the amount of $293,500 for Marziano & McGougan, P.A. for the Brightwater Infrastructure Development Project was removed from the agenda. 2) Public Utilities request for approval of increasing engineering amendment with Marziano and McGougan, P.A. for the East Central Water Improvements Project was removed from the agenda. 3) The Legal Department, on behalf of Harnett County Planning and Inspections, request for authorization to accept the AMH Grant from NC DENR for the Harnett County AMPI Program was added to the consent agenda. Commissioner Burgin moved to approve the published agenda as amended. Vice Chairman Hill seconded the motion which passed unanimously. Commissioner Burgin moved to approve the items on the consent agenda as amended. Commissioner Andrews seconded the motion and the Board unanimously approved the following items on the consent agenda: 1. Minutes: January 4, 2010 Regular Meeting Harnett County Board of Commissioners January 19, 2010 Regular Meeting Minutes Page 1 of 6 2. Budget amendments: 178 Cooperative Extension - Code 110- 7301 - 465.11 -00 110 -7301- 465.22 -00 110- 7301- 465.23 -00 110 -7301 - 465.26 -08 110- 7301- 465.41 -11 110- 7301- 465.44 -21 110 -7301- 465.58 -14 110 -7301- 465.60 -33 110- 7301 - 465.60 -47 110- 7301 - 465.58 -01 110- 0000 - 334.73 -01 Child Care Block Grant Salaries & Wages 157 increase FICA 12 increase Regular Retirement 7 increase Workman's Compensation 2 increase Telephone & Postage 400 increase Building & Equipment Rental 968 increase Travel 148 increase Materials & Supplies 1,000 increase Food & Provisions 412 increase Training 200 increase Child Care Block Grant Revenue 3,306 increase 184 Human Resources Department Code 110 -4250 - 410.11 -00 Salaries & Wages 110- 4250- 410.21 -00 Group Insurance Expense 110- 4250- 410.23 -00 Regular Retirement 110 - 4250- 410.26 -08 Worker's Compensation 110- 8800 - 490.32 -16 Contingency 5,002 increase 4,717 increase 221 increase 170 increase 10,110 decrease 185 Public Utilities Department — Buffalo Lakes Wastewater Extension Capital Project Ordinance (PU0802) Code 571 -0000- 353.90 -09 Pierce Development 571- 0000 - 389.50 -00 Interfund Transfer from PU 186 Public Utilities Department Code 531- 9000 - 431.90 -82 Interfund Transfer to Buffalo Lakes WW Project 531- 0000 - 399.00 -00 Fund Balance Appropriated 1,260,000 decrease 1,260,000 increase 1,260,000 increase 1,260,000 increase 187 Finance - General Fund Code 110 -0000- 389.43 -16 Airfield Vision 100 (Interfund Transfer) 100,000 increase 110- 0000 - 399.00 -00 Fund Balance 100,000 decrease 188 Harnett County WIA Youth Program Code 234 - 7405- 465.32 -73 Training Voucher In School 234 - 7405- 465.35 -26 Part. Cost In School 234 -7405- 465.35 -27 Child Care In School 234 - 7405- 465.58 -01 Training & Meeting 234 - 7405- 465.58 -19 Travel Participants In School 234 - 7405- 465.41 -11 Telephone & Postage 234 - 7405- 465.41 -13 Utilities 1,000 decrease 400 decrease 1,100 decrease 382 decrease 208 decrease 584 increase 495 decrease Harnett County Board of Commissioners January 19, 2010 Regular Meeting Minutes Page 2 of 6 234 - 7405- 465.44 -21 Bldg & Equipment Rent In School 234 - 7405- 465.58 -19 Travel Participants Out School 234 - 7405- 465.32 -73 Training Voucher Out School 234 - 7405- 465.44 -21 Bldg & Equipment Rent Out School 234 - 0000 - 311.74 -05 Workforce Development In School Youth 234 - 0000 - 311.74 -07 Workforce Development Out School Youth 189 Emergency Services Renovation Project (CP1001) Code 396 - 8300 - 420.45 -33 Materials & Supplies 396- 0000 - 353.54 -05 Contributions & Donations - Progress Energy 125 increase 200 decrease 3,022 increase 54 increase 2,876 decrease 2,876 increase 10,000 increase 10,000 increase 3. Tax refunds and releases (Attachment 1) 4. Resolution to add roads to state system (Attachment 2) 5. Human Resources requested approval of updates of the Harnett County Drug & Alcohol Policy for all employees. 6. Cooperative Extension requested approval for an additional Limited Service Position, Parent Provider Specialist, to work with the Quality Enhancement grant program funded by Harnett County Partnership for Children. This employee will work 20 hours a week and will not exceed 1,000 hours. The position will be a Grade 64 with an annual salary of $16,266. 7. Adoption of Resolution Honoring the Harnett Central High School Trojans Football Team (Attachment 3) 8. The Deputy County Manager requested approval to apply for the Runway Extension Project grant which will reimburse Harnett County for expenses rendered during the military work done in years past to extend the runway. The local match that is required will be allocated in the expenses that were rendered during the work at the time. The County allocated $11,770 and get back $105,930. 9. The Legal Department, on behalf of Harnett County Planning and Inspections, request for authorization to accept the Abandoned Manufactured Home Grant from NC Department of Environment and Natural Resources in an amount up to a maximum amount of $40,000 for the Harnett County Abandoned Manufactured Home Planning Initiative Program during the period of February 1, 2010 through January 31, 2011, and authorize execution of the contract by the Harnett County Manager. Harnett County Board of Commissioners January 19, 2010 Regular Meeting Minutes Page 3 of 6 Chairman Timothy B. McNeill presented a resolution honoring the Harnett Central High School Trojans Football Team. Chairman McNeill opened the floor for informal comments by the public, allowing 3 minutes for each presentation up to 30 minutes. Hearing no comments, Chairman McNeill closed the public comment period. Commissioner Andrews moved to approve the appointments listed below. Commissioner Burgin seconded the motion and it passed unanimously. Harnett Count Board of Health Patricia Chalmers (nominated by Commissioner Andrews) appointed for a 3 year term which will expire December 31, 2013. Gordon W. Clapp (nominated by Commissioner House) appointed for a 3 year term which will expire December 31, 2013. Harnett County Public Library Board of Trustees Sandra Beasley and Ruth S. Thomas (nominated by Vice Chairman Hill) reappointed for a three year term which will expire January 1, 2013. Commissioner Burgin moved to remove Campbell University's request for closure of a portion of SR 1523 (Pope Street) off of the table. Commissioner House seconded the motion which passed unanimously. Commissioner Andrews recused himself from the vote. Commissioner Burgin moved to allow Commissioner Andrew's recusal. Commissioner House seconded the motion which passed unanimously. Commissioner House stated that he had visited the site several times and met with Mrs. Stewart as well as having Emergency Services Director Gary Pope address safety concerns. Commissioner House moved to approve Campbell University's request to close a portion of SR 1523 (Pope Street). Vice Chairman Hill seconded the motion which passed unanimously. The motion to implement a hiring freeze and re- implement county 401K contributions remained tabled. The commissioners asked staff to survey county employees regarding their wishes of possibly re- implementing county 401K contributions verses a cost of living adjustment (COLA). Commissioner Burgin requested that staff provided these numbers at the upcoming planning session. Samantha Ficzko, Planner II, petitioned the Board for a proposed zoning change request — Allied Investors, Inc. Landowner: Allied Investors, Inc. Applicant: Venture Properties VI, LLC, Existing Zoning District: RA -20R, Requested District: Commercial 9.56 acres, Alpine Dr., Barbecue Township. A public hearing was held by the Planning Board on Monday, January 4, 2010. Several adjoining property owners spoke in opposition to the request. Small Scale Harnett County Board of Commissioners January 19, 2010 Regular Meeting Minutes Page 4 of 6 Rezoning was considered and found to be reasonable with a 6 -1 vote. The Planning Board recommends approval with a six to one vote based on favorable findings of facts A -E as stated in the Harnett County Zoning Ordinance. Mr. Ray opposed the motion. Chairman McNeill called to order a public hearing on the matter and opened the meeting for comments from the public. The following citizens spoke in opposition of the proposed rezoning citing safety concerns including increased crime and traffic: Monessa Bryson Robert Peterson Lee Cook Barbara Cooper Gabie Kerr Sara Britton James Clark Eric Benoit Rick Yost James Nicholson Janna Yost Cordelia Winchester Andrew Kerr The following spoke in support of the proposed rezoning. Ronnie Walsh Tony Weaver Cam Finley Mary Jane Barlett spoke but neither in support of nor opposition to the proposed rezoning. Mr. Walsh, Venture Properties, reported the proposed Food Lion would provide 75 to 100 jobs in the area and would include a pharmacy. He noted NC Department of Transportation would provide a traffic impact analysis and determine the needs to make the intersection safe. He also reassured the citizens present that a 30 foot landscaped buffer would separate the site between commercial and residential. There being no further comments, Chairman McNeill closed the public hearing. Commissioner Andrews moved to table the proposed zoning change. Vice Chairman Hill seconded the motion which passed unanimously. Samantha Ficzko, Planner II, petitioned the Board for a proposed zoning change request - H. M. S Kids, Landowner: H. M. S. Kids, Inc. Applicant: Bob Brantley, Existing Zoning District: RA- 30, Requested District: Commercial, 2 tracts - 6.23 acres; Hwy 87S, Barbecue Township A public hearing was held by the Planning Board on Monday, January 4, 1010. No one spoke in oposition to the request. The request is contigous to an existing Commercial Zoning District therefore Small Scale Rezoning was not a consideration. The Planning Board recommends approval with a unanimous vote based on favorable finds of facts A -E as stated in the Harnett County Zoning Ordinance. Harnett County Board of Commissioners January 19, 2010 Regular Meeting Minutes Page 5 of 6 Chairman McNeill called to order a public hearing on the matter and opened the meeting for comments from the public. Bob Brantley, General Contractor representing the potential buyers, requested that the board approve the rezoning contingent upon a pending ruling by the NC Department of Transportation. Attorney Snow advised against this. There being no further comments, Chairman McNeill closed the public hearing. Commissioner Burgin moved to table the proposed zoning change for up to 90 days. Vice Chairman Hill seconded the motion which passed unanimously. Mr. Sauer presented the following reports: - Landfill Monthly Report - Veteran Affairs Monthly Report Mr. Sauer also suggested that the Board consider recessing at the end of this meeting until their planning session which is scheduled to start at 8:00 am on Friday, January 22, 2010 Commissioner House moved that the Board go into closed session for the purpose to discuss certain personnel matters. The motion also included allowing Trinity Faucett, Director of Human Resources, to attend closed session. This motion is made pursuant to N.C. General Statute Section 143- 318.11(1)(6). Vice Chaitman Hill seconded the motion which passed unanimously. Vice Chairman Hill moved that the Board come out of closed session. Commissioner Andrews seconded the motion which passed unanimously. Chairman McNeill called for new business. Commissioner Burgin questioned the use of a facilitator for the Board's upcoming planning session. Commissioner Andrews moved to hire Vaughn Upshaw from the UNC School of Government as the facilitator for the planning session. Commissioner Burgin offered an amendment to the motion that the commissioners pay the $2000 for the facilitator out of their own pay. The amendment was seconded by Commissioner House and failed 3 to 2. The original motion to hire a facilitator passed 3 to 2. Commissioner Andrews moved to recess the meeting until 8:00 am on Friday, January 22, 2010. The motion was seconded by Vice Chairman Hill and carried unanimously. /4 ea Neill, Chairman 1 lCL{CCa/1_w � tC'l.e Mar aret Regin heeler, Acting Clerk Harnett County Board of Commissioners January 19, 2010 Regular Meeting Minutes Page 6 of 6 Attachment 1 card of Date : 01/19/2010 pproved By : TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES No. Name of Tax Payer 1 ADDISON, BILLY W ADDISON, PAM 70 WATERSEDGE DRIVE ERWIN NC, 28339 - 0000 2 BAKER, JAMES DEAN 21 WOLFPACK LN CAMERON, NC, 28326 - 6284 3 BEASLEY, MARILYN ROSE 301 S WASHINGTON AVE DUNN NC 283340000 DUNN NC, 28334 - 0000 4 BETHUNE PROPERTIES LLC 1107 FRIENDLY ROAD DUNN NC, 28334 - 0000 5 BITTENBENDER, NELL HAWLEY PO BOX 824 COATS NC, 27521 - 0000 6 BREWER PARTNERS LLC P 0 BOX 851 LILLINGTON NC, 27546 - 0000 7 BREWER PARTNERS LLC P0 BOX 851 LILLINGTON NC, 27546 - 0000 8 BREWER PARTNERS LLC P 0 BOX 851 LILLINGTON NC, 27546 - 0000 9 BREWER PARTNERS LLC P0 BOX 851 LILLINGTON NC, 27546 - 0000 10 BREWER PARTNERS LLC P 0 BOX 851 LILLINGTON NC, 27546 - 0000 11 BREWER PARTNERS LLC P 0 BOX 851 LILLINGTON NC, 27546 - 0000 12 BREWER PARTNERS LLC P O BOX 851 LILLINGTON NC, 27546 - 0000 13 BREWER PARTNERS LLC P 0 BOX 851 0000059165- 2009- 2009- 000000 0001659481- 2008- 2008- 000000 0000003987- 2009- 2009- 000000 0000004628- 2009- 2009- 000000 0000023247- 2009- 2009- 000002 0000006112- 2009- 2009- 000000 0000006114- 2009- 2009- 000000 0000006116- 2009- 2009- 000000 0000006117- 2009- 2009- 000000 0000006118- 2009- 2009- 000000 0000006119- 2009- 2009- 000000 0000006123- 2009- 2009- 000000 0000006124- 2009- 2009- 000000 Tax, Interest and Penalties. City County City County City County City County City County City County City County City County City County City County City County City County City 0.00 130.23 0.00 26.93 0.00 224.30 0.00 365.98 0.00 279.27 0.00 7.25 0.00 7.25 0.00 7.25 0.00 7.25 0.00 7.25 0.00 7.25 0.00 7.25 0.00 Total Request Reason Refund Status Value 130.23 Refund Decrease Military 26.93 Refund Exemption Elderly 224.30 Refund Exemption Value 365.98 Refund Decrease Value 279.27 Refund Decrease Value 7.25 Refund Decrease Value 7.25 Refund Decrease Value 7.25 Refund Decrease Value 7.25 Refund Decrease Value 7.25 Refund Decrease Value 7.25 Refund Decrease Value 7.25 Refund Decrease 7.25 Refund Value Decrease LILLINGTON NC, 27546 - 0000 14 BREWER PARTNERS LLC P 0 BOX 851 LILLINGTON NC, 27546 - 0000 15 BUCKHORN FARMS 9820 NC 42 HOLLY SPRINGS NC 275400000 HOLLY SPRINGS NC, 27540 - 0000 16 CAMPBELL UNIVERSITY FOUNDATION INC PO BOX 97 BUIES CREEK NC, 27506 17 CAMPBELL UNIVERSITY FOUNDATION INC PO BOX 97 BUIES CREEK NC, 27506 18 CHAMPION, JAMES W CHAMPION, LINDA A 5508 COKESBURY ROAD FUQUAY VARINA NC, 27526 - 0000 19 CLACK, EARL G CLACK, LINDA F PO BOX 851 FUQUAY - VARINA NC, 27526 - 0000 20 CLACK, EARL G CLACK, LINDA F PO BOX 851 FUQUAY - VARINA NC, 27526 - 0000 21 DEMAI PROPERTIES I LLC 3950 IVY LN KITTY HAWK NC, 27949 - 0000 22 DEMAI PROPERTIES 1 LLC 3950 IVY LN KITTY HAWK NC, 27949 - 0000 23 DEMAI PROPERTIES III LLC 3950 IVY LANE KITTY HAWK NC, 27949 - 0000 24 GCMMB, LLC PO BOX 19369 FAYETTEVILLE NC, 28219 - 9369 25 GCMMB, LLC PO BOX 53646 FAYETTEVILLE NC, 28219 - 9369 26 HANCOCK, BRENDA K HANCOCK, DONALD C 602 S SAMPSON AVENUE DUNN NC, 28334 - 0000 27 HEATH, LINDY MICHELLE HORNING, LENNY JOE 0000006128- 2009- 2009- 000000 0000007352 - 2009 -2009- 000000 0000009299- 2009- 2009- 000000 0001314048- 2009- 2009- 000000 0000010446- 2009- 2009- 000000 0000011029- 2009- 2009- 000000 0000011030- 2009- 2009- 000000 0000014379- 2009- 2009- 000000 0000014381- 2009- 2009- 000000 0000014387- 2009- 2009- 000000 0001430254- 2009- 2009- 000000 0001430255- 2009- 2009- 000000 0000013782- 2009- 2009- 000000 0000554444- 2009- 2004- 000000 County City County City County City County City County City County City County City County City County City County City County City County City County City County City() 7.25 0.00 7.25 0.00 435.58 0.00 83.49 0.00 475.86 0.00 81.06 0.00 2.42 0.00 475.04 0.00 238.80 0.00 424.62 0.00 182.89 0.00 144.38 0.00 405.66 0.00 36.67 37.25 7.25 Refund 435.58 Refund 83.49 Refund 475.86 Refund 81.06 Refund 2.42 Refund 475.04 Refund 238.80 Refund 424.62 Refund 182.89 Refund 144.38 Refund 405.66 Refund 36.67 Refund Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease 37.25 Refund Situs Correction 334 TRIPP RD LILLINGTON, NC, 27546 - 7815 28 HEATH, LINDY MICHELLE HORNING, LENNY JOE 334 TRIPP RD LILLINGTON, NC, 27546 - 7815 29 HEATH, LINDY MICHELLE HORNING, LENNY JOE 334 TRIPP RD LILLINGTON, NC, 27546 - 7815 30 HEATH, LINDY MICHELLE HORNING, LENNY JOE 334 TRIPP RD LILLINGTON, NC, 27546 - 7815 31 HEATH, LINDY MICHELLE HORNING, LENNY JOE 334 TRIPP RD LILLINGTON, NC, 27546 - 7815 32 HEATH, LINDY MICHELLE HORNING, LENNY JOE 334 TRIPP RD LILLINGTON, NC, 27546 - 7815 33 HOLLAND, MICHAEL SHANE HOLLAND, CAROL STRICKLAND PO BOX 1882 LILLINGTON, NC, 27546 - 1882 34 HORNING, LENNY JOE 334 TRIPP RD LILLINGTON, NC, 27546 - 7815 35 HORNING, LENNY JOE 334 TRIPP RD LILLINGTON, NC, 27546 - 7815 36 HORNING, LENNY JOE 334 TRIPP RD LILLINGTON, NC, 27546 - 7815 37 HORNING, LENNY JOE 334 TRIPP RD LILLINGTON, NC, 27546 - 7815 38 JOHNSON, CHARLES MARSHALL WIF, JOHNSON BEVERLY 1193 JOHNSON FARM ROAD LILLINGTON NC, 27546 - 0000 39 MAY, ROGER T MAY, LUCILLE T 101 CHELSEA LANE DUNN NC, 28334 - 0000 40 MAY, ROGER T MAY, LUCILLE T 101 CHELSEA LANE DUNN NC, 28334 - 0000 41 MCARTAN, JANET PO BOX 594 0000554444- 2009- 2005- 000000 0000554444- 2009- 2006- 000000 0000554444- 2009- 2007- 000000 0000554444- 2009- 2008- 000000 0000554444- 2009- 2009- 000001 0001676090 -2010- 2009 - 000000 0001287541- 2009- 2006- 000000 0001287541- 2009- 2007- 000000 0001287541- 2009- 2008- 000000 0001287541- 2009- 2009- 000001 0000026992- 2009- 2009- 000000 0000051799- 2009- 2009- 000000 0000051800- 2009- 2009- 000000 0000034158- 2009- 2009- 000000 County City() County City() County City() County City() County City() County City County City() County City() County City() County City() County City County City County City County City 0.00 31.10 Situs 30.71 Refund Correction 0.00 31.50 Situs 31.50 Refund Correction 0.00 30.49 Situs 30.49 Refund Correction 0.00 26.36 Situs 26.36 Refund Correction 0.00 23.23 Situs 23.23 Refund Correction 0.00 0.00 Situs 7.95 Refund Correction 7.95 44.25 Situs 43.66 Refund Correction 0.00 42.68 Situs 42.68 Refund Correction 0.00 37.54 Situs 37.54 Refund Correction 0.00 30.55 Situs 30.55 Refund Correction 0.00 0.00 Value 19.80 Refund Decrease 19.80 0.00 Value 34.96 Refund Decrease 34.96 0.00 Value 30.89 Refund Decrease 30.89 0.00 279.75 Refund Elderly Exemption LILLINGTON NC 275460000 LILLINGTON NC, 27546 - 0000 42 MCLAMB, R A 987 CRAWFORD ROAD COATS NC, 27521 - 0000 43 SCHROY, ROBERT R SCHROY, IDA JEAN 477 LAKERIDGE DRIVE CAMERON NC, 28326 - 0000 44 STEWART, WILLIAM CARY STEWART, LARRY JOHNSON 520 OLD COATS ROAD LILLINGTON NC, 27546 45 THOMAS, BOBERY D 1462 CHESTERFIELD LAKE RD ANGIER NC, 27501 - 0000 46 THOMAS, BOBERY D 1462 CHESTERFIELD LAKE RD ANGIER NC, 27501 - 0000 47 THOMAS, BOBERY D 1462 CHESTERFIELD LAKE RD ANGIER NC, 27501 - 0000 48 TOWNSEND, GORDON L JR PO BOX 457 DUNN NC, 28334 - 0000 49 TOWNSEND, GORDON L JR PO BOX 457 DUNN NC, 28334 - 0000 WM. A. TONY WILDER Revenue Administrator CC: WM. A. TONY WILDER 0000016502- 2009- 2009- 000000 0000046945- 2009- 2009- 000000 0001395488- 2009- 2009- 000000 0000053595- 2006- 2006- 000000 0000053595- 2008- 2008- 000000 0000053595- 2009- 2009- 000000 0000054647- 2009- 2009- 000000 0000054650- 2009- 2009- 000000 County City County City County City County City County City County City County City County City County 279.75 0.00 280.76 0.00 216.56 0.00 127.20 0.00 10.34 0.00 8.31 0.00 7.25 0.00 92.25 0.00 41.06 City Total County Total Total to be Refunded 280.76 Refund 216.56 Refund 127.20 Refund 10.34 Refund 8.31 Refund 7.25 Refund 92.25 Refund 41.06 Refund 334.95 5,235.51 5,570.46 Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease z 1Wij-.101.( Date : 01/19/2010 TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES No. Name of Tax Payer Bill ft 1 B & W COMPANY 2041 NC 210 NORTH LILLIINGTON NC, 27546 - 0000 2 GCMMB, LLC PO BOX 19369 FAYETTEVILLE NC, 28219 - 9369 3 MCKINNEY, IC 4005 WAVERLY WAY FUQUAY VARINA NC, 27526 - 0000 4 NEWTON FARMS 125 NEWTON RD LILLINGTON NC 27546 LILLINGTON NC, 27546 5 RIDDLE PROPERTIES LLC 238 N MCPHERSON CHURCH ROAD FAYETTEVILLE NC, 28303 - 0000 6 RIDDLE PROPERTIES LLC 238 N MCPHERSON CHURCH ROAD FAYETTEVILLE NC, 28303 - 0000 7 SANDY, CAROLYN M 2305 OAKRIDGE RIVER ROAD FUQUAY VARINA NC 275250000 FUQUAY VARINA NC, 27525 - 0000 8 TRL PROPERTIES LLC POBOX 911 DUNN NC, 28335 - 0000 9 WILKINS, GRACE W 1480 NORTH RALEIGH ST ANGIER NC 275010000 ANGIER NC, 27501 - 0000 WM. A. TONY WILDER Revenue Administrator CC: WM. A. TONY WILDER 0000002289- 2009- 2009- 000000 0001430257- 2009- 2009- 000000 0000035084- 2009- 2009- 000000 0000039471- 2009- 2009- 000000 0000045174- 2009- 2009- 000000 0000045175- 2009- 2009- 000000 0000012690- 2009- 2009- 000000 0000031720- 2009- 2009- 000000 0000059386- 2009- 2009- 000000 Ap ed By : FOR ALL MUNICIPALITIES Tax, Interest and Penalties Total Refund Rgiluetu:t, City 0.00 County 3,598.32 City 0.00 County 899.66 City 0.00 County 1,316.27 City 0.00 County 560.27 City 0.00 County 7,215.70 City 0.00 County 3,955.16 City 0.00 County 626.53 City 0.00 County 2,940.43 City 0.00 County 892.00 City Total County Total Total to be Refunded 3,598.32 Refund 899.66 Refund 1,316.27 Refund 560.27 Refund 7,215.70 Refund 3,955.16 Refund 626.53 Refund 2,940.43 Refund 892.00 Refund 0.00 22,004.34 22,004.34 Reason Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Elderly Exemption Value Decrease Elderly Exemption Attachment 2 Harnett COUNTY URN , A; OLi,N 1 RESOLUTION BE IT RESOLVED that the Harnett County Board of Commissioners does hereby, by proper execution of this document, requests that the North Carolina Department of Transportation add to the State's Secondary Road System the below listed streets: Forest Trails Subdivision Wild Oaks Ct. (SR 2263 Ext) Kinsman Ct Duly adopted this 19th day of January, 2010. HARNETT COUNTY BOARD OF COMMISSIONERS ATTE §e IA/ Ti ► y B. McNeill, Chairman M. gal-it Regina ',�•lero Actin lerk to the oard strong roots • new growth Attachment 3 A Resolution to Honor the Harnett Central High School Trojans Football Team WHEREAS, the Harnett Central High School Trojans Football Team has received statewide recognition by having a phenomenal season which ended with a loss of the state 4 -A High School Championship by one point to A. C. Reynolds of Asheville at North Carolina State University Carter - Finley Stadium on December 12, 2009: and WHEREAS, the "Trojans" led by Head Coach Marc Morris were undefeated (15 -0) throughout the regular season and all games leading to the state playoffs; and WHEREAS, their success was unmatched due to being first year attendees in the 4 -A High School classification; and WHEREAS, the Trojans are not only great athletes but have also exemplified great sportsmanship throughout the season; and WHEREAS, their outstanding play resulted in defeats of football powerhouses such as Clayton, East Wake, Garner, Middle Creek, New Hanover, Smithfield - Selma, Southeast Raleigh; and West Johnston; and WHEREAS, players receiving recognition in the state playoff game are Brian Taylor, Offensive Player and Dylan Kinton, Defensive Players of game for Harnett Central Trojans; and WHEREAS, Anthony Johnson's play throughout the season awarded him with an invitation to play in the North Carolina Shrine Bowl: and WHEREAS, the teams skills and exuberance have created a new -found love and recognition in Harnett County for High School Football; and NOW THEREFORE, BE IT RESOLVED that the Harnett County Board of Commissioners does hereby recognize and commend the Harnett Central High School Trojans Football Team, as well as Head Coach Marc Morris and coaching staff for their accomplishments during the 2009 High School Football Season. BE IT FURTHER RESOLVED that the Board expresses its appreciation and thanks to the team for the recognition and benefits it has brought statewide. Adopted this 19th day of January, 2010. HARNETT COUNTY BOARD OF COM ISSIONERS B. McNeill, Cha i an eatrice B. Hill, Vice Chairman Dan B. Andrews