Loading...
071811mHARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting July 18, 2011 The Harnett County Board of Commissioners met in regular session on Monday, July 18, 2011, in the Commissioners Meeting Room, County Administration 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 Snow, County Attorney Sylvia Blinson, Finance Office Gina Wheeler, Clerk Chairman McNeill called the meeting to order at 7:00 p.m. Commissioner House led the pledge and invocation. Chairman McNeill called for additions and deletions to the published agenda. Commissioner Andrews moved to approve the agenda as published. Vice Chairman Hill seconded the motion which passed unanimously. Past Post Commander Joe Byrd, Senior Vice Commander John McNamara and Quartermaster Ray Stone, representatives of VFW Post 6767, performed a flag installation ceremony of the Army Reserve flag recently presented to Chairman McNeill. The flag will be displayed in the commissioner's chambers while Colonel Teddy Byrd and the 207th Army Liaison Team are deployed to the Kandahar region of Afghanistan. Mr. Joe Byrd spoke on behalf of the post. He read the names of the 12 reservists in the 207th Army Liaison Team being lead by Col. Byrd and also thanked the commissioners for their help and support of veterans in the county and the Harnett County Veterans Park. Commissioner Burgin requested a correction to the June 20, 2011 Regular Meeting Minutes. Commissioner Burgin moved to approve the following items on the consent agenda. Commissioner House seconded the motion which passed unanimously. 1. Minutes: February 21, 2011 Regular Meeting Minutes June 20, 2011 Regular Meeting Minutes (revised) July 18, 2011 Regular Meeting Minutes Harnett County Board of Commissioners Page 1 of 6 2. Budget Amendments: 1 WIA Youth Program Code 236- 7409 - 465.12 -02 236 - 7409 - 465.22 -01 236- 7409 - 465.26 -08 236 - 7409 - 465.35 -26 236- 7409 - 465.41 -11 236 - 7409 - 465.58 -14 236 -000- 331.74 -09 2 WIA Youth Program Code 234 - 7406 - 465.33 -45 234 - 7406 - 465.60 -31 234 - 7406 - 465.60 -33 234 - 7408 - 465.12 -02 234 - 7408 - 465.26 -08 234 - 7408 - 465.60 -33 234 - 7408 - 465.35 -26 3 Health Department Code 110- 7600 - 441.55 -12 110- 7600 - 441.54 -26 110- 0000 - 331.76 -21 Salaries & Wages — Participant FICA Tax — Participant Worker's Compensation Other participant cost Telephone & Postage Travel Workforce Dev /Green Jobs Contracted Services Gas & Oil Material Supplies Salaries & Wages — Participant Worker's Comp Material Supplies Participant cost Printing and Binding Advertising Local Asthma Efforts 3. Tax refunds, rebates and releases (Attachment 1) 8,700 increase 1,000 increase 319 increase 330 increase 312 increase 865 increase 11,526 increase 302 increase 250 decrease 110 increase 965 increase 14 increase 110 increase 1,251 decrease 5,821 increase 2,000 increase 7,821 increase 4. Planning Services requested adoption of a project ordinance that allocates the necessary funds to pay for costs associated with the Harnett Regional Jetport Stormwater Pollution Plan and Spill Prevention project. The Board approved the grant application in February 2011 for the amount of $33,410 requiring a local match of $3,341. This grant will cover costs associated with NCDENR Division of Water Quality requirement for a Stormwater Pollution Prevention Plan (SWPPP) and a Spill, Prevention, Control and Countermeasure (SPCC) Plan at Harnett Regional Jetport. 5. Planning Services requested adoption of a project ordinance that allocates the necessary funds to pay for costs associated with the Harnett Regional Jetport Hanger Development — Planning & Preliminary Engineering. The Board approved the grant application in June 2011 for the amount of $51,700 requiring a local match of $5,170. The grant will cover costs associated with the planning and preliminary engineering required for future hanger development at Harnett Regional Jetport. July 18, 2011 Regular Meeting Minutes Harnett County Board of Commissioners Page 2 of 6 6. Planning Services requested approval of the Historical Preservation Assurance Form. The NC Department of Cultural Resources State Historical Preservation Office requires all local governments that oversee a Historic Properties Commission to be certified. In order to complete the certification process, the Assurance Form must be complete to become eligible to receive any type of future funding. 7. Sanford Housing Authority, who administers Harnett County's Section 8 program, requested approval to amend the annual 5 -year plan to include proposed project -based vouchers. The current plan does not have any provisions for project -based vouchers. It is proposed to set aside 35 regular vouchers as project -based vouchers. These are vouchers tied to a specific property /unit. The Authority would have to run ads to propose to all available properties of these project -based vouchers and review proposals. (Attachment 2) 8. Sanford Housing Authority, who administers Harnett County's Section 8 program, requested approval of Resolution for the Fiscal Year End 2011 Harnett County's Annual Section 8 Management Assessment Program (SEMAP) Certification. The collection of information is required by 24 CRF Sec. 985.101 which requires a Public Housing Agency administering a Section 8 Tenant -Based assistance program to submit an annual SEMAP Certification within 60 days after the end of its fiscal year. The information from the PHA concerns the performance of the PHA and provides assurance that there is no evidence of seriously deficient performance. (Attachment 3) 9. Legal staff requested approval of the U.S. Government Lease for Real Property for 3828 sq. feet of office space to be used for Harnett County Farm Service Agency for the annual rent of $61,248 at the rate of $5,104 per month. 10. Designation of Commissioner Dan Andrews as Voting Delegate on behalf of Harnett County at the upcoming 2011 NCACC Annual Conference. 11. Harnett County Juvenile Crime Prevention Council requested permission to accept funds as outlined in the 2011 -2012 program agreements from the NC Department of Juvenile Justice and Delinquency Prevention which includes: - $82,600 Harnett County Restitution and Community Service - $50,000 ReEntry Healthy Choices - $6,920 Psychological Services - $35,455 Hillcrest Youth Shelter - $10,200 Dunn Police Athletic League "Helping Educate Youth" 12. Mid - Carolina Area Agency on Aging requested approval of the Home & Community Care Block Grant funding allocations (or "planning purposes ", the total Federal and State funding for FY 2011 -12 is $635,519), the Agreement for the Provision of County -Based Aging Services and the Contract for Aging Services (for each Harnett County Service Agency . July 18, 2011 Regular Meeting Minutes Harnett County Board of Commissioners Page 3 of 6 13. Parks and Recreation requested approval and acceptance of the $500,000 Parks and Recreation Trust Fund (PARTF) grant agreement for Anderson Creek Park, Phase I. The grant will be matched with a 204 acre donation of land from Harnett Forward Together Committee (appraised at $545,000). The PARTF grant will go towards construction of pedestrian trails (paved and natural), playground, picnic shelter, restroom facilities, disc golf, an overlook, interpretive signage and kiosk, infrastructure and design costs. 14. Sheriff's Office requested permission to submit an application to the U.S. Department of Justice for the Bulletproof Vest Partnership Grant. This grant will provide funds for the Sheriff's Office to receive reimbursement for fifty percent of the cost of bulletproof vest purchases for the next three years. 15. Sheriffs Office requested permission to submit a grant to the Office of Justice Program under the FY 11 Edward Byrne Memorial Justice Assistance Grant Program. The grant is for $18,993. The funds will be used to purchase mobile computers, CAD software and mapping software for patrol deputies. This software will enable deputies to respond to calls and to complete other tasks more efficiently. There is no local match required. Chairman McNeill opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation. Dr. Linda Robinson of Coats, who is also the mayor pro tem for the Town of Coats, spoke against commissioner's recent decision to close the Coats Library on July 15th as a result of budget cuts. She empathized with the Board regarding difficult budget decisions but referenced the signed contract between the Town of Coats and Harnett County regarding operations at the library. The agreement stated each party must give six months written notice before terminating the contract which the County failed to do. Dr. Robinson said the library was heavily used by citizens, a refuge for many and was the only computer access some had. Mr. B.W. Holland of Coats reiterated Dr. Robinson's comments. Mr. Walter Weeks, Mayor of the Town of Coats, asked the commissioners to comply with their current agreement as well as requesting that they consider giving the Town of Coats until the end of the fiscal year to work something out. He noted that town officials have been very impressed with the number of people impacted by their library. LeeAnne Westbrook of Angier and Jennifer Jones Marriner of Coats presented the Board with a petition of 149 signatures in support of reopening the Coats Library. Mrs. Westbrook questioned; with the recent lose of teachers' assistants, how much more educational things could be taken from the children. Spencer Hunter Westbrook and Jessica Hunter, from between Angier and Coats, spoke about the importance of the Coats Library for their family as Spencer is home schooled at the library. Jane Wooddell of the Anderson Creek Community spoke against the commissioner's recent decision to no longer fund the Anderson Creek Senior Center Administrator position due to budget cuts. Mrs. Wooddell distributed a handout to the commissioners that included a petition of 579 signatures requesting a reversal of their decision. July 18, 2011 Regular Meeting Minutes Harnett County Board of Commissioners Page 4 of 6 Ariel Surmount spoke about the importance of the Anderson Creek Senior Center for the senior citizens in the Anderson Creek area. Ruth Anne Thomas, who was an employee of Anderson Creek Public Library until the previous Friday, spoke against the commissioner's decision to close the Anderson Creek Library. - Beth Nystrom of the Anderson Creek area told the group she wished they had a mayor to speak on their behalf. She spoke against commissioner's recent decision to close the Anderson Creek Library and said the library was heavily used by citizens and the only computer access some have. Anna Slaughter and Aimee Nystrom of Spring Lake talked about the usage of the Anderson Creek Library and the strong need for it to remain open. - Carolyn Vender and Patricia Morse also spoke against closing the Anderson Creek Library and the decision to not fund the position for the Anderson Creek Senior Center. Several citizens volunteered and talked about the use of volunteers to keep these facilities open and functioning. Peggy McDougald of Bunnlevel shared her concerns about adequate representation regarding the proposed reduction of Harnett County Planning Board members from 7 members to 5 members with two alternates. Vice Chairman Hill moved to approve the appointments listed below. Commissioner Andrews seconded the motion which passed unanimously. ADULT CARE HOME COMMUNITY ADVISORY COMMITTEE John E. McNamara and Lynda B. Bell (nominated by Commissioner House) were appointed for a term of one year ending July 30, 2012. HARNETT NURSING HOME COMMUNITY ADVISORY COMMITTEE Gerald Seifert and Lloyd W. DeRamus (nominated by Chairman McNeill) were appointed for a teem of one year ending July 30, 2012. JURY COMMISSION Edith Cox was reappointed (nominated by Vice Chairman Hill) for a term of one year ending August 31, 2012. Mr. Sauer presented the following report: - June 2011 Landfill Billing June 2011 Veterans Affairs Activities Report May 2011 Planning Services Report Public health Activities Summary Mr. Sauer also reminded the Board of their upcoming special session scheduled for 9:00 am on Tuesday, July 26, 2011 that would begin with a joint session with the Board of Education to review proposed district lines with consultant. July 18, 2011 Regular Meeting Minutes Harnett County Board of Commissioners Page 5 of 6 Vice Chairman Hill moved that the Board go into closed session for the following purposes: (1) To discuss certain personnel matters; (2) To consider and give instruction to the County legal staff concerning the handling of the following legal actions: a. Trina B. Parker EEOC claim No. 430 - 2010 -02576 b. Petition by Hiram Marziano, Harnett County file No. 11 CVD 1340 c. Lee vs. Town of Erwin and County of Harnett, Harnett County File No. 11 CVD 00440 This motion is made pursuant to N.C. General Statute Section 143- 318.11(a)(6) &(3). Commissioner Andrews seconded the motion which passed unanimously. Chairman McNeill asked citizens willing to volunteer at the Coats and Anderson Creek libraries to get with the Harnett County Library Director Cathey Clifton to coordinate. He asked citizens willing to volunteer at the Anderson Creek Senior Center to get with Harnett County Health Director John Rouse to coordinate. Chairman McNeill said the county did not want to close the senior center or the library and with the help of volunteers both could stay open and services continue as usual. Chairman McNeill noted the Anderson Creek Senior Center is the only one in the county supported this way. Commissioner Andrews moved that the Board come out of closed session. Vice Chairman Hill seconded the motion which passed unanimously. Chairman McNeill called for any new business. Commissioner Burgin moved that the County honor the contract with the Coats Library for the 6 months; that the Board invites representatives from the Town of Coats to the next work session to talk about what happens after the 6 months and the legal staff goes ahead and notifies them in writing of the 6 months. Commissioner House seconded the motion which passed unanimously. Commissioner House state he believes libraries should be municipal services and strongly encouraged the citizens from Anderson Creek to consider incorporating a new Town of Anderson Creek. He said the library situation could be just the beginning of a strain that the residents of Anderson Creek will feel if a new town is not formed. Commissioner House said traditional municipal services like recreation, animal control and police protection were going to suffer as growth continues. Commissioner House noted, according to Animal Control and the Sheriff's Office, almost 80% of the calls in the county go to the southern western parts of the county where there are no incorporated towns. Commissioner House stated his intention to make a motion during the next special session to restore funding to the Anderson Creek Library. Commissioner Andrews moved to adjourn the meeting at 8:33 pm. The motion was seconded by Commissioner Burgin and passed unanimously. McNeill, Chairman r % • et Regina L eeler, C erk J ly 18, 2011 Regular Meeting Minutes Harnett County Board of Commissioners Page 6 of 6 Attachment 1 a, proved by the H a., tl. Co -anti 6o] ci of Comiail, t onerst 'ate Board Report Date : 07/18/2011 TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES No: TaxPenaltiesand Refund S Name of Tax Pa er 1 ,Request Y Bill,# Reason tatu5' Approve ! By : LC/ 1 BERTHIAUME, JUSTIN DUSTINE 7606 HAMPTON CIRCLE GRAWN MI, 49637 2 COMPTON, ALSTRIA L COMPTON, SIMONE S 430 BJ PALMER DR SPRING LAKE NC, 28390 - 0000 3 COMPTON, ALSTRIA L COMPTON, SIMONE S 430 BJ PALMER DR SPRING LAKE NC, 28390 - 0000 4 COMPTON, ALSTRIA L COMPTON, SIMONE S 430 BJ PALMER DR SPRING LAKE NC, 28390 - 0000 5 COMPTON, ALSTRIA L COMPTON, SIMONE S 430 BJ PALMER DR SPRING LAKE NC, 28390 - 0000 0001874487- 2010- 2010- 000000 City 0.00 90.18 Refund County 90.18 City 0.00 0000057961- 2007- 2007- 000000 70.69 Refund Decrease County 70.69 Military Exemption Value City 0.00 Value 0000057961- 2008- 2008- 000000 67.35 Refund Decrease County 67.35 City 0.00 Value 0000057961 - 2009- 2009- 000000 76.25 Refund Decrease County 76.25 City 0.00 Value 0000057961- 2010- 2010- 000000 73.14 Refund Decrease County 73.14 6 MATTHEWS, TANYA M 697 STONE CROSS DR City 0.00 Military SPRING LAKE, NC, 28390 - 9083 0001857411- 2010- 2010- 000000 39.33 Refund Exemption County 39.33 7 RIFFLE, JOSEPH T RIFFLE, ANGELA KAE 10 RICHMOND PARK DR CAMERON, NC, 28326 - 9069 8 RIFFLE, JOSEPH T RIFFLE, ANGELA KAE 10 RICHMOND PARK DR CAMERON, NC, 28326 - 9069 9 RIFFLE, JOSEPH TODD 10 RICHMOND PARK DR CAMERON, NC 283269069 CAMERON, NC, 28326 - 9069 10 RIFFLE, JOSEPH TODD 10 RICHMOND PARK DR CAMERON, NC 283269069 CAMERON, NC, 28326 - 9069 11 RIFFLE, JOSEPH TODD 10 RICHMOND PARK DR CAMERON, NC 283269069 CAMERON, NC, 28326 - 9069 12 RIFFLE, JOSEPH TODD 10 RICHMOND PARK DR City 0.00 Military 0001129286- 2009- 2009- 000000 15.71 Refund Exemption County 15.71 City 0.00 Military 0001129286- 2010- 2010- 000000 13.91 Refund Exemption County 13.91 City 0.00 Military 0001129138- 2009- 2009- 000000 108.20 Refund Exemption County 108.20 City 0.00 Military 0001681142- 2009- 2009- 000000 4.21 Refund Exemption County 4.21 City 0.00 Military 0001681142- 2010- 2010- 000000 3.98 Refund Exemption County 3.98 0001764872- 2010- 2010- 000000 City 0.00 82.64 Refund Military Exemption CAMERON, NC 283269069 CAMERON, NC, 28326 - 9069 13 RIVERS, RUBY E 2712 HOWARD RD RALEIGH NC 276130000 RALEIGH NC, 27613 - 0000 14 SEAROR, ANDREA ELIZABETH 8078 NOBLE FIR CT COLORADO SPRINGS, CO 809274040 COLORADO SPRINGS, CO, 80927 - 4040 15 SWANN, CATHERINE PEARSON 275 DOLL HOUSE RD SANFORD NC, 27332 - 2994 16 T T INVESTMENTS LLC 105 CHICORA CLUD DRIVE DUNN NC, 28334 - 5670 17 T T INVESTMENTS LLC 105 CHICORA CLUD DRIVE DUNN NC, 28334 - 5670 18 T T INVESTMENTS LLC 105 CHICORA CLUD DRIVE DUNN NC, 28334 - 5670 WM. A. TONY WILDER Revenue Administrator CC: WM. A. TONY WILDER 0000045334 -2009- 2009 - 000000 0001393007- 2011 -2011- 000000 0001589063- 2011- 2010- 000000 0000052383 -2006- 2006 - 000000 0000052383- 2007- 2007- 000000 0000052383- 2008- 2008- 000000 County 82.64 City 0.00 County 309.94 City 0.00 County 142.70 City() 65.54 County 0.00 City(C103) 89.88 County 118.17 City(CI03) 87.48 County 115.00 City(C103) 89.88 County 118.17 City Total County Total Total to be Refunded 309.94 Refund Re- Applied to current bill; Owner Deceased Military Exemption 142.70 Refund Situs 63.04 Refund Correction 208.05 Refund 202.48 Refund 208.05 Refund 332.78 1,449.57 1,782.35 Double - Listed Double - Listed Double - Listed - A7provetf by the Harnett County Board it CornmissionerS tr -if to Board Report Date : 07/18/2011 Approved By : Ago C.— TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES No: Name of Tax Payer xnterest'and 1\‘‘ Total `Request �?e,Ialttes , Refund Status ; Reason 1 T T INVESTMENTS LLC 105 CHICORA CLUD DRIVE DUNN NC, 28334 - 5670 2 T T INVESTMENTS LLC 105 CHICORA CLUD DRIVE DUNN NC, 28334 - 5670 WM. A. TONY WILDER Revenue Administrator CC: WM. A. TONY WILDER 0000052383- 2009- 2009- 000000 0000052383- 2010- 2010- 000000 City(C103) 363.37 County 531.86 City(CI03) 363.37 County 531.86 City Total County Total Total to be Refunded 895.23 Refund Double - Listed Double - 895.23 Refund Listed 726.74 1,063.72 1,790.46 Attachment 2 .....,.ianford Housing Authority RESOLUTION RESOLUTION APPROVING AMENDMENT TO PHA 5 -YEAR AND ANNUAL PLAN FOR PROPOSED PROJECT -BASED VOUCHER 1000 CARTHAGE STREET P. 0. Box 636 SANFORD. NC 27331 (919) 776-7655 FAX: (919) 776 -7657 WHEREAS, it is the responsibility of the Executive Director to prepare the PHA 5 -Year and Annual Plan and make amendments . WHEREAS, it is the responsibility of the board of commissioners to review, make adjustments, and approve any changes to the PHA 5 -Year and Annual Plan. NOW THEREFORE BE IT RESOLVED THAT, the board of commissioners have reviewed and approved the amendment to the PHA 5 -Year and Annual Plan to include a proposal to convert 35 Tenant -Based vouchers to Project -Based vouchers for the Harnett County Section 8 Program. The above resolution was introduced by Chairman McNeill, read in full and considered: Commissioner I'll moved that the foregoing Resolution be adopted as introduced and read, which motion was seconded by Commissioner 1.-101...s e, and upon roll call the "Ayes" and "Nays" were as follows: 5 AYES 0 NAYS The Chairman thereupon declared the motion carried and said Resolution adopted. Regular Meeting, July 18, 2011 7 Timothy B. 1 Neill, Chairman BUILDING STRONGER FAMILIES THROUGH COMMUNITY PARTNERSHIPS Attachment 3 Sanford Housing Authority RESOLUTION RESOLUTION APPROVING SEMAP CERTIFICATION FOR FISCAL YEAR ENDING JUNE 30TH, 2011 1000 CARTHAGE STREET EO. Box 636 SANFORD. NC 27331 (919) 776-7655 FAX: (919) 776.7657 WHEREAS, it is the responsibility of the Executive Director to prepare the Section Eight Management Assessment Program. WHEREAS, it is the responsibility of the board of commissioners to review, make adjustments, and approve the SEMAP certification for the Harnett County Section 8 Program. NOW THEREFORE BE IT RESOLVED THAT, the board of commissioners have reviewed and approved the SEMAP certification for the Harnett County Section 8 Program. The above resolution was introduced by Chairman McNeill, read in full and considered: Commissioner 8,„„, ' , moved that the foregoing Resolution be adopted as introduced and read, which motion was seconded by Commissioner Gay,Y N ou.s.�, and upon roll call the "Ayes" and "Nays" were as follows: S AYES d - NAYS The Chairman thereupon declared the motion carried and said Resolution adopted. Regular Meeting, July 18, 2011 Timothy :. cNeill, Chairman BUILDING STRONGER FAM IES THROUGH COMMUNITY PARTNERSHIPS