Loading...
120213mHARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting December 2, 2013 The Harnett County Board of Commissioners met in regular session on Monday, December 2, 2013, in the Commissioners Meeting Room, County Administration Building, 102 East Front Street, Lillington, North Carolina. Members present: Staff present: Jim Burgin, Chairman Gary House, Vice Chairman Beatrice B. Hill, Commissioner Joe Miller, Commissioner C. Gordon Springle, Commissioner Tommy Burns, County Manager Joseph Jeffries, Deputy County Manager Tony Wilder, Deputy County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Interim Finance Officer Margaret Regina Wheeler, Clerk to the Board Chairman Burgin called the meeting to order at 9:00 am. Commissioner Miller led the pledge of allegiance and invocation. The Board recessed for annual reorganization as required by NC General Statute 153A-39 which requires the Board of Commissioners to reorganize at its first regular meeting in December of each year. Margaret Regina Wheeler, Clerk to the Board, opened the floor for nominations for Chairman. Commissioner Miller was nominated for Chairman by Commissioner Hill. Commissioner Burgin was nominated for Chairman by Commissioner Springle. Commissioner Miller was elected as Chairman by a 3 to 2 vote. Ms. Wheeler opened the floor for nominations for Vice Chairman. Commissioner Springle was nominated for Vice Chairman by Commissioner Burgin. Commissioner House was nominated for Vice Chairman by Commissioner Hill. Commissioner House was elected as Vice Chairman by a 3 to 2 vote. Chairman Miller reconvened the meeting. Charman Miller called for additions and deletions to the published agenda. Commissioner Hill moved to approve the agenda as published. Commissioner Springle seconded the motion which passed unanimously. Vice Chairman House moved to approve the items listed on the consent agenda. Commissioner Hill seconded the motion which passed unanimously. 1. Minutes: November 18, 2013 Regular Meeting December 2, 2013 Regular Meeting Minutes Harnett County Board of Commissioners Page 1 of 7 2. Budget Amendments: 145 Cooperative Extension Code 110-7310-465.11-00 Salaries & Wages 38,438 increase 110-4310-465.12-00 Salaries & Wages Part Time 21,767 increase 110-7310-465.21-00 Group Insurance 52 increase 110-7310-465.21-05 Employee Clinic 287 increase 110-7310-465.22-00 FICA 4,536 increase 110-7310-465.23-00 Retirement 4,612 increase 110-7310-465.25-10 Unemployment Benefits 786 increase 110-7310-465.26-08 Worker's Compensation 910 increase 110-7310-465.41-11 Telecommunications & Postage 370 increase 110-7310-465.44-21 Building & Equipment Rent 360 increase 110-7310-465.58-14 Travel 4,501 increase 110-7310-465.60-53 Dues & Subscriptions 1,050 increase 110-0000-334.73-10 Parents as Teachers 77,669 increase 146 General Services/Transportation Code 110-4650-410.32-70 Capital Assistance — TDP 110-0000-334.55-03 NC Transportation —Capital 110-0000-399.00-00 Fund Balance Appropriated 148 Sheriffs Office Code 110-5100-420.43-21 Maintenance & Repair — Auto 110-0000-356.30-00 Insurance Claims 149 Finance Department Code 110-4400-410.33-50 Contracted Services (Miscellaneous) 110-0000-354.01-00 Sale of Other Assets 150 Re -Entry Healthy Choice Code 110-5899-420.32-64 Re -Entry Health Choice 110-0000-334-41.08 Re -Entry Health Choice 151 General Services/Transportation Code 110-0000-322.46-50 Transportation/Dial-A-Ride 110-0000-322.46-51 Transportation/Agency 110-0000-347.17-00 Sales & Services/Transportation Fees 95,000 decrease 107,300 decrease 12,300 increase 12,767 increase 12,767 increase 10,000 increase 10,000 increase 5,622 increase 5,622 increase 25,000 increase 200,000 increase 225,000 decrease 152 Health Department Code 110-7510-441.32-10 Recognition 385 decrease 110-0000-353.15-00 Contributions/Donations/RSVP-Special 385 decrease Projects December 2, 2013 Regular Meeting Minutes Harnett County Board of Commissioners Page 2 of 7 154 WIA Youth Program Code 234-7406-465.35-26 Participant Cost 234-0000-331.74-06 Sampson — Youth (IN) 155 WIA Youth Program Code 234-7407-465.32-73 Training Vouchers 234-0000-331.74-07 Harnett Youth — Out of School 6,294 increase 6,294 increase 5,000 increase 5,000 increase 3. Tax refunds, rebates and release (Attachment 1) 4. Senior County Staff Attorney requested approval to destroy the closed session audio recordings of county manager and finance officer candidate interviews pursuant to the County Management Records Retention Schedule. As a result of the Board's decision on December 17, 2012, to record closed session meetings, the interviews of candidates for the positions of county manager and finance officer were recorded. As these positions have been filled, public disclosure of the candidates appointments have been made, and the minutes/general account of the meetings have been approved by the Board of Commissioners, pursuant to the County Management Records Retention Schedule, it is appropriate for the recordings of the interviews to be destroyed. 5. County Engineer and Solid Waste Administration requested approval of the increasing change order #5 with WECC Inc. in the amount of $34,925 that includes the approach apron redesign for Dunn -Erwin Transfer Station. This change order affected the previously deemed defective work on the concrete approach apron. Work associated with the design change is corrective re -work and shall be completed within 2 weeks of the effective date of this change order. 6. Emergency Services requested approval of Angier & Black River Fire Department's request to purchase a vehicle to replace the Fire Chiefs current aging vehicle. This new vehicle will serve the department in a more functional manner. The cost of this vehicle will exceed the $20,000 limit which is not listed in the budget. The funds for the vehicle purchase will come from within the fire department's current budget. 7. Emergency Services requested approval of Northwest Harnett Volunteer Fire Department's request to spend $60,000 to purchase land to build a new sub -station. The Board of Commissioners previously approved the purchase of land in the Northwest Harnett Volunteer Fire Department's budget for a cost of $109,000 however they were unable to close the deal on the land and the funds were not spent. Northwest Harnett has now negotiated and secured availability for new land that will meet the requirements needed to serve all of their citizens within a 5-6 mile district. 8. Resolution recognizing Edison H. Johnson, Jr., for his dedicated public service in North Carolina as Executive Director of the NC Capital Area MPO since 2003. (Attachment 2) December 2, 2013 Regular Meeting Minutes Harnett County Board of Commissioners Page 3 of 7 9. General Services/Transportation requested approval of the Fiscal Year 2014 Community Transportation Program Agreement. The amount awarded to the County is $342,108 which includes a local match of $45,167. The Community Transportation Program provides assistance to coordinate existing transportation programs operating in County of Harnett as well as provide transportation options and services for the communities within the service area. These services are currently provided using demand response and subscription routes. Serves are rendered by center aisle, lift equipped, minivans, and light transit vehicles. 10. Consider Resolution Levying an Additional One -Quarter cent (1/4¢) County Sales and Use Tax (Attachment 3) 11. Cooperative Extension/Parents As Teachers, requested permission to increase the Parents As Teachers budget by $77,669 to reflect 100% allocation by Harnett County Partnership for Children for a total of $155,337 for the 2013-2014 fiscal year. 12. Legal Services requested approval of waiver of claims agreement with carrier. Harnett County's insurance carrier intends to pursue claims against third parties for the losses incurred due to the flooding at the Harnett County Health Department. While the total amount of the claim the carrier wishes to pursue is in excess of $600,000.00, the total amount Harnett County could recover from that amount is $2,500.00 which represents the deductible paid under the insurance agreement. Harnett County Legal Services recommended that the County execute the waiver agreement and not join as a party plaintiff in the lawsuit the carrier intends to file. Chairman Miller opened the floor for infoimal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. - Paul Long of 645 Old Buies Creek Road asked about a financial report from Good Hope Behavioral Health Center. Mr. Long referenced the Sandhills Financial Report provided in the commissioner's package. He said we have no idea what Good Hope has done with over $800,000 dollars and the County is in debt for $2 million guaranteeing their loan. Mr. Long also said that our elected county officials do not need to be on public media discussing employees and accusations about county departments. Commissioner Springle moved to approve the appointments listed below. Vice Chairman House seconded the motion which passed unanimously. HARNETT HEATLH SYSTEM BOARD OF TRUSTEES Cornelia Stewart, Walter Weeks, Dewey Blalock were reappointed to serve on this Board for a Willi of 3 years ending March 31, 2017. Mr. Burns noted the need for an alternate Planning Board member. Staff previously reported that Mr. Timothy Hart, who was appointed as an alternate Planning Board member on June 17, 2013, has not responded to any correspondence sent by the County. December 2, 2013 Regular Meeting Minutes Harnett County Board of Commissioners Page4of7 Senior Staff Attorney Jennifer Slusser, on behalf of Harnett County Public Utilities, requested approval by the Board of Commissioners of the County of Harnett, North Carolina, sitting as the Governing Body of the South Central Water and Sewer District of Harnett County, of the NC DOT right-of-way easement from South Central Water and Sewer District of Harnett County. The property is located off of Overhills Road and is owned by the South Central Water and Sewer District of Harnett County. This District will receive $15,650 as compensation for the right-of-way. Mrs. Slusser noted that typically we don't request compensation for these types of easements but in this particular case a fence needs to be relocated around the pump station. Mr. Rodney Ellen with Harnett County Public Utilities negotiated the amount for the fence relocation expense. Sitting as the governing body of the South Central Water and Sewer District of Harnett County, Vice Chaiiiiian House moved to approve the request as presented. Commissioner Hill seconded the motion which passed unanimously. The Board reconvened as the Harnett County Board of Commissioners. Michael Rutan, Transportation Planner with Fayetteville Area Metropolitan Planning Organization (FAMPO), requested consideration of a Resolution Approving the Memorandum of Understanding (MOU) for Transportation Planning in the Fayetteville Metropolitan Area. Mr. Rutan gave a presentation that included an overview of FAMPO. He noted the new MOU was needed due to the expansion of their Urbanized Area Boundaries by the Bureau of Census. Mr. Rutan said FAMPO staff will circulate an original MOU for each member jurisdiction's original signature. Vice Chaiiman House moved to approve the request as presented. Commissioner Hill seconded the motion which passed unanimously. (Attachment 4) Mr. Rutan discussed maintenance for the proposed sidewalks for Ray Road and shared an overview map. Mr. Rutan reported the cost of the sidewalk project would be funded through FAMPO STP -DA (80%) and NC DOT (local match) and constructed as part of the Ray Road Improvement Project. He said Harnett County would need to agree to accept ownership and maintenance of the sidewalks through a municipal agreement with NC DOT. It was confirmed that NC DOT would mow around the proposed sidewalks but would not manicure or maintain them. He noted the proposed sidewalks would extend the length of Ray Road. Mr. Rutan reported that NC DOT prefers that the sidewalks be constructed on the east side (Food Lion side) of the roadway but said placement of the sidewalks would be coordinated with the school system. Mr. Jeffries reported that the County is currently responsible for maintenance of two sidewalk systems. Amanda Bader, County Engineer, said this agreement would be different from the others as the responsibility of maintenance for the two sidewalk systems at Brightwater and Campbell University would eventually be handed over to other entities. The Board asked staff to develop a plan regarding maintenance of the proposed sidewalks for Ray Road to discuss at the upcoming work session. Mr. Rutan also asked the Board to discuss which side of the road they would prefer the sidewalk be placed on. December 2, 2013 Regular Meeting Minutes Harnett County Board of Commissioners Page 5 of 7 Mrs. Slusser publicly disclosed, in accordance with the open meetings law NCGS 143- 318.11(a)(3), Melvin C. Stewart, et. al. vs. County of Harnett, 10 CVS 1874. In order to resolve and receive a general release for any and all claims against Harnett County and in exchange for an easement, Harnett County paid $20,000.00 of the total settlement amount to Plaintiffs. Mr. Snow publicly disclosed, in accordance with the open meetings law NCGS 143- 318.11(a)(3), County of Harnett vs Rogers, et. al. vs., 12 CVS 890. Mr. Snow noted the Settlement Agreement was approved 4 to 0 during the November 18, 2013, closed session with Commissioner House recusing himself. Mr. Snow gave an overview of the major points in the agreement which included: 1) Commissioner House, on his part, would release the County from any obligations or any types of actions or claims regarding his counter claim in the lawsuit with the exception of a potential declaratory judgment action against the County's insurance carrier as far as some decisions that carrier had made about cost of defense and representing him as far as that lawsuit was concerned; 2) The County basically released Mr. House from any claims regarding the facts which were the basis of the lawsuit; 3) Within ten (10) days of the execution of the Agreement, both the parties agreed through their counsel, to file a voluntary dismissal with prejudice as against each other on all the claims brought forward in this lawsuit. Mr. Snow reported that this item was done on November 21, 2013. 4) Commissioner House agreed that in the future, in that the lawsuit is continuing against the defendant Randy Rogers, that he will continue to recuse himself and not participate or deliberate on any actions by the Board regarding that potential lawsuit as it goes forward; and 5) Consistent with prior recommendations of independent third parties, and based on previously inclinations of the Board, the County Manager was directed to complete two assessment: a) A contract compliance performance assessment of existing, publicly bid HCDPU capital construction projects; and b) A comprehensive assessment of the operations, management and policies of HCDPU Mr. Burns presented the following report: - Audit of Sandhills Center for Mental Health, Development Disabilities and Substance Abuse financial statements Mr. Burns also noted staff is in the process of making other nonprofits aware of the new accountability requirements through various session law changes. The group was reminded of their upcoming December 10th work session, the December 13t1' Employee Awards Luncheon where they will also honor the 2013 retirees and the honoring of Tony Wilder at their December 16th regular meeting. December 2, 2013 Regular Meeting Minutes Harnett County Board of Commissioners Page 6 of 7 There was no new business. There was no need for closed session. Commissioner Hill moved to adjourn the meting at 9:37 am. Vice Chaiuuan House seconded the motion passed unanimously. 4r,4 Joe Mi er, Chaiiuian a, aret Regin. heeler, Clerk December 2, 2013 Regular Meeting Minutes Harnett County Board of Commissioners Page 7 of 7 ATTACHMENT 1 :.''pp'rour~d by the ri-86 ;moo' my Board of Commissioner Date : 12/02/2013 TO : HARNETT COUNTY BOARD OF COMMISSIONER Approved By rl C P 0 C. RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES 1 AUSTIN, DEMERY M AUSTIN, FRANCES G PO BOX 519 BUTES CREEK NC, 27506 - 0000 2 CURRIN, NELSON T ESTATE, GARDIAN OF PO BOX 1700 BUIES CREEK NC, 27506 - 0000 3 HAYES, SHARRY LYNN 291 PINE NEEDLES DR LILLINGTON NC, 27546 - 0000 4 MULDER, KELLY M HUSBAND, ORLOSKY BRIAN 420 RUNNINGBROOK LANE CAMERON NC, 28326 5 POND HOLDING LLC POST OFFICE BOX 1029 COATS NC 275210000 COATS NC, 27521 - 0000 6 POND HOLDING LLC POST OFFICE BOX 1029 COATS NC 275210000 COATS NC, 27521 - 0000 7 POND HOLDING LLC POST OFFICE BOX 1029 COATS NC 275210000 COATS NC, 27521 - 0000 8 POND HOLDING LLC POST OFFICE BOX 1029 COATS NC 275210000 COATS NC, 27521 - 0000 9 TEW, ADAM A 210 BISHIP LANE DUNN NC, 28334 WM. A. TONY WILDER Revenue Administrator 0000001942- 2013- 2013- 000000 0000013367- 2009- 2009- 000000 0000043981- 2013- 2013- 000000 0000029662- 2013- 2013- 000000 0000023250- 2010- 2009- 000000 0000023250- 2010- 2010- 000000 0000023250- 2011- 2011- 000000 0000023250- 2012- 2012- 000000 0000027691- 2013- 2013- 000000 City 0.00 County 1,035.09 City 0.00 County 710.81 City 0.00 County 534.47 City 0.00 County 2,682.03 City 0.00 County 848.55 City 0.00 County 848.55 City 0.00 County 863.55 City(C101) 511.78 County 783.55 City(C105) 366.50 County 667.40 City Total County Total Total to be Refunded 1,035.09 Refund 710.81 Refund 534.47 Refund 2,682.03 Refund 848.55 Refund 848.55 Refund 863.55 Refund 1,295.33 Refund 1,033.90 Refund 878.28 8,974.00 9,852.28 Veterans Exemption Value Decrease Disability Exemption Veterans Exemption Value Decrease Value Decrease Value Decrease Value Decrease Clerical Error Approved bythe Harnett �o�nty Board ofConnm}xsiuner~ Date :1202/2O3 TO HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES 1 BINGHAM, CAROPATRICIA B)NGHAM, ROBERT DONALD 224 LATTIMORE RD CAMERON, NC, 28326 - 6151 2 BINGHAM, CAROL PATRICIA 224unTmoRERo CAMERON, NC 283266151 CAMERON, NC, 28326 6151 3 B!NGHAM, CAROL PATRICIA 224 LATflMORE RD CAMERON, NC 283266151 CAMERON, NC, 28326 - 6151 4 BROOKS, RYAN 8oAE 32 CATTIE DR CAMERON, NC, 28326 - 9475 5 BROOKS, RYAN SHEA 32 CATTIE DR CAMERON, NC, 28326 - 9475 6 BROWN, CANDICE ROCHELLE 904 S SAMPSON AVE DUNN, NC, 28334 - 6112 7 CRENSHAW, JAMES LEWIS 57 LEGGETT DR CAMERON, NC 283266087 CAMERON, NC, 28326 6087 8 CuRmw.NELSON T ESTATE, GARDAN OF pnBOX 17no su|ESCREEK NC, 27SOO- UUOO 9 HAWKINS, DARREN ALAN SR 16 CYRA CT FUQUAY VARINA, NC, 27526 - 5692 10 H/xmm|m8.oxnnEwALAN Ga 1nCvnAoT FUQUAYVRRimA.NC, 27528 5692 11 HAWKINS, DARREN ALAN SR 16 CYRA CT FUQUAY VARINA, NC, 27526 - 5692 12 */xmK/wo.o*RxswALAN Ge 1oovnxcT FuQUAYVAR|NA.NC, 2752O' 5692 13 *xvVK|N8.DxRREmALAN SR 1oCYm^or FUQUAY VARINA, NC, 27526 - 5692 14 0001673657- 2009- 2009- 000000 0001073657 2010- 2010- 000000 0001673657- 2011- 2011- 000000 0002084688- 2012- 2012- 000000 0002087060- 2013- 2013- 000000 0002009700 2013- 2013- 000000 0001990406- 2013- 2013- 000000 0000013367- 2008- 2008- 000000 0001413394- 2013- 2008- 000000 0001413394- 2013- 2009- 000000 0001413394- 2013- 2010- 000000 0001413394- 2013- 2011 000000 0001413394- 2013- 2012- 000000 0001677895- 2013- 2008- 000000 City 0.00 County 53.60 City 0.00 County 83.24 City 0.00 County City County City County City(C|05) County City County City 81.35 0.00 175.89 0.00 168.55 61.49 95.93 0.00 75.80 0.00 County 26114 City() County City() County City() County City() County City() County City() 22.23 0.36 20.02 0.32 19.06 0.30 18.49 0.28 16.90 0.26 71.82 53.60 Refund 83.24 Refund 81.35 Refund 175.89 Refund 168.55 Refund 157.42 Refund /5.80 Refund 261.14 Refund 22.59 Refund 20.34 Refund 19.36 Refund 18.77 Refund 17.16 Refund 64.86 Refund Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption Value Decrease Situs Correctior Situs Correction Situs Correction Situs Correction Situs Correction HAWKINS, DARREN ALAN SR HAWKINS, STELLA MARIE 16 CYRA CT FUQUAY VARINA, NC, 27526 - 5692 15 HAWKINS, DARREN ALAN SR HAWKINS, STELLA MARIE 16 CYRA CT FUQUAY VARINA, NC, 27526 - 5692 16 HAWKINS, DARREN ALAN SR HAWKINS, STELLA MARIE 16 CYRA CT FUQUAY VARINA, NC, 27526 - 5692 17 HAWKINS, DARREN ALAN SR HAWKINS, STELLA MARIE 16 CYRA CT FUQUAY VARINA, NC, 27526 - 5692 18 HAWKINS, DARREN ALAN SR HAWKINS, STELLA MARIE 16 CYRA CT FUQUAY VARINA, NC, 27526 - 5692 19 HAWKINS, DARREN ALAN SR 16 CYRA CT FUQUAY VARINA, NC, 27526 - 5692 20 HAWKINS, DARREN ALAN SR 16 CYRA CT FUQUAY VARINA, NC, 27526 - 5692 21 HAWKINS, STELLA MARIE 16 CYRA CT FUQUAY VARINA, NC, 27526 - 5692 22 HAWKINS, STELLA MARIE 16 CYRA CT FUQUAY VARINA, NC, 27526 - 5692 23 HAWKINS, STELLA MARIE 16 CYRA CT FUQUAY VARINA, NC, 27526 - 5692 24 JOHNSON, BLAKE DAMIEN 1444 HOLLY SPRING CHURCH BROADWAY, NC, 27505 - 8865 25 JOHNSON, CYNTHIA MARIE JOHNSON, BLAKE DAMIEN 1444 HOLLY SPRINGS CHURCH BROADWAY, NC, 27505 - 8865 26 JOHNSON, JOSEPH L 111 M, JOHNSON MELISSA 604 MELODY LANE CAMERON NC, 28356 27 JOHNSON, MILTON GALE SR JOHNSON, BRENDA NORRIS 1595 LANE RD DUNN, NC, 28334 - 0000 28 0001776025- 2013- 2010- 000000 0001888891- 2013- 2011- 000000 0001888891-2013-2012-000000 0001888891-2013-2013-000001 0001995147- 2013- 2012- 000000 0001995147- 2013- 2013- 000001 0001887907- 2013- 2011- 000000 0001887907-2013-2012-000000 0002085226-2013-2012-000000 0002083238-2012-2012-000000 0002083940- 2012- 2012- 000000 0002002422-2013-2013-000000 0001777004-2010-2010-000000 0001777004- 2011- 2011- 000000 City County 0.00 City() 62.70 County 2.40 City() 59.53 County 2.27 City() 58.38 County 2.22 City() 55.26 County 2.09 City() 19.74 0.61 19.35 0.60 64.28 2.47 63.90 2.45 89.38 3.52 0.00 111.46 0.00 County City() County City() County City() County City() County City County City County City County City County 4.06 0.00 134.23 0.00 29.25 0.00 65.10 Refund 61.80 Refund 60.60 Refund 57.35 Refund 20.35 Refund 19.95 Refund 66.75 Refund 66.35 Refund 92.90 Refund 111.46 Refund 4.06 Refund 134.23 Refund 29.25 Refund 37.66 Refund Situs Correction Situs Correction Situs Correction Situs Correction Situs Correction Situs Correction Situs Correction Situs Correction Situs Correction Situs Correction Military Exemption Military Exemption Value Decrease Value Decrease JOHNSON, MILTON GALE SR JOHNSON, BRENDA NORRIS 1595 LANE RD DUNN, NC, 28334 - 0000 29 JOHNSON, MILTON GALE SR JOHNSON, BRENDA NORRIS 1595 LANE RD DUNN, NC, 28334 - 0000 30 KUBENY, ROSS E KUBENY, CATHERINE C PO BOX 937 LILLINGTON NC 275460000 LILLINGTON NC, 27546 31 KUBENY, ROSS E KUBENY, CATHERINE C PO BOX 937 LILLINGTON NC 275460000 LILLINGTON NC, 27546 32 KUBENY, ROSS E KUBENY, CATHERINE C PO BOX 937 LILLINGTON NC 275460000 LILLINGTON NC, 27546 33 KUBENY, ROSS E KUBENY, CATHERINE C PO BOX 937 LILLINGTON NC 275460000 LILLINGTON NC, 27546 34 KUBENY, ROSS E KUBENY, CATHERINE C PO BOX 937 LILLINGTON NC 275460000 LILLINGTON NC, 27546 35 MORGAN, ROBERT B PO BOX 1057 LILLINGTON NC 275460000 LILLINGTON NC, 27546 - 0000 36 MORGAN, ROBERT B PO BOX 1057 LILLINGTON NC 275460000 LILLINGTON NC, 27546 - 0000 37 MORGAN, ROBERT B PO BOX 1057 LILLINGTON NC 275460000 LILLINGTON NC, 27546 - 0000 38 MORGAN, ROBERT B PO BOX 1057 LILLINGTON NC 275460000 LILLINGTON NC, 27546 - 0000 39 MORGAN, ROBERT B PO BOX 1057 LILLINGTON NC 275460000 LILLINGTON NC, 27546 - 0000 40 PATTON, CARLTON PATTON, FLORA C 63 MAYER ROAD CAMERON NC, 28326 - 0000 41 RAMBEAUT, KEVIN DANIEL 155 MARIAN LN SPRING LAKE NC, 28390 - 7289 42 RESENDEZ, CHELSEY CHARLOTTE 276 ARLINGTON DR CAMERON, NC, 28326 - 6560 County 37.66 Value Decrease City 0.00 Value Decrease 0001777004- 2012- 2012- 000000 45.88 Refund County 45.88 City 0.00 Value Decrease 0000029804- 2008- 2008- 000000 247.15 Refund County 247.15 City 0.00 Value Decrease 0000029804- 2009- 2009- 000000 331.82 Refund County 331.82 City 0.00 Value Decrease 0000029804- 2010- 2010- 000000 331.82 Refund County 331.82 City 0.00 Value Decrease 0000029804- 2011- 2011- 000000 336.82 Refund County 336.82 City 0.00 Value Decrease 0000029804-2012-2012-000000 354.74 Refund County 354.74 City 0.00 No Longer 0000038442- 2008- 2008- 000000 62.39 Refund Owns County 62.39 City 0.00 No Longer 0000038442- 2009- 2009- 000000 69.57 Refund Owns County 69.57 City 0.00 No Longer 0000038442- 2010- 2010- 000000 69.57 Refund Owns County 69.57 City 0.00 No Longer 0000038442- 2011- 2011- 000000 69.57 Refund Owns County 69.57 City 0.00 No Longer 0000038442- 2012- 2012- 000000 69.57 Refund Owns County 69.57 City 0.00 Dwelling Not 0000041740- 2013- 2013- 000000 70.00 Refund Liveable County 70.00 City 0.00 Double -Listed 0001753441- 2013- 2013- 000000 3.52 Refund County 3.52 City 0.00 Military 0002090767- 2013- 2013- 000000 172.19 Refund Exemption County 172.19 43 SMITH -MILLER, DEBORAH SMITH -MILLER, SMITH - FREEMAN JOYCE 5108 CASLAND DRIVE RALEIGH NC, 27604 - 0000 44 SMITH -MILLER, DEBORAH SMITH -MILLER, SMITH - FREEMAN JOYCE 5108 CASLAND DRIVE RALEIGH NC, 27604 - 0000 45 SMITH -MILLER, DEBORAH SMITH -MILLER, SMITH - FREEMAN JOYCE 5108 CASLAND DRIVE RALEIGH NC, 27604 - 0000 46 SMITH -MILLER, DEBORAH SMITH -MILLER, SMITH - FREEMAN JOYCE 5108 CASLAND DRIVE RALEIGH NC, 27604 - 0000 47 SMITH -MILLER, DEBORAH SMITH -MILLER, SMITH - FREEMAN JOYCE 5108 CASLAND DRIVE RALEIGH NC, 27604 - 0000 48 STEWART, JOHN C 4617 KRESSON PL RALEIGH NC 276165221 RALEIGH NC, 27616 49 TART, ERNEST WAYNE 187 HUNTINGTON DR DUNN, NC, 28334 - 9636 50 VAUGHN, ELIZABETH MCCARTY PO BOX 342 COATS, NC, 27521 - 0342 51 WINSTEAD, JAMES PATRICK WINSTEAD, AMY ELIZABETH 2 LION LANE CAMERON, NC, 28326 52 WINSTEAD, JAMES PATRICK WINSTEAD, AMY ELIZABETH 2 LION LANE CAMERON, NC, 28326 53 WINSTEAD, JAMES PATRICK WINSTEAD, AMY ELIZABETH 2 LION LANE CAMERON, NC, 28326 54 WINSTEAD, JAMES PATRICK WINSTEAD, AMY ELIZABETH 2 LION LANE CAMERON, NC, 28326 WM. A. TONY WILDER Revenue Administrator CC: WM. A. TONY WILDER 0000048470- 2008- 2008- 000000 0000048470- 2009- 2009- 000000 0000048470- 2010- 2010- 000000 0000048470- 2011- 2011- 000000 0000048470- 2012- 2012- 000000 0000049424- 2003- 2003- 000000 0002082343-2012-2012-000000 0001778640- 2013- 2013- 000000 0001686163- 2009- 2009- 000000 0001686163- 2010- 2010- 000000 0001686163- 2011- 2011- 000000 0001686163- 2012- 2012- 000000 City 0.00 County 45.00 City 0.00 County 45.00 City 0.00 County 45.00 City 0.00 County 50.00 City 0.00 County 70.00 City(C103) 13.69 County 26.31 City 0.00 County 32.75 City(CI03) 4.57 County 6.23 City 0.00 County 199.07 City 0.00 County 215.94 City 0.00 County 195.83 City 0.00 County 178.73 City Total County Total Total to be Refunded 176.93 Refund 175.56 Refund 175.56 Refund 180.56 Refund 204.14 Refund 40.00 Refund 32.75 Refund 10.80 Refund 199.07 Refund 215.94 Refund 195.83 Refund 178.73 Refund 740.79 4,676.78 5,417.57 No Dwelling on Property No Dwelling on Property No Dwelling on Property No Dwelling on Property No Dwelling on Property Double -Listed Value Decrease Value Decrease Military Exemption Military Exemption Military Exemption Military Exemption ATTACHMENT 2 rrarnett COUNTY www.harnett.org RESOLUTION HONORING EDISON H. JOHNSON A RESOLUTION recognizing Edison H. Johnson, Jr., for his dedicated public service in North Carolina as Executive Director of the NC Capital Area MPO since 2003. WHEREAS, Ed Johnson earned a Bachelor of Science Degree in Civil Engineering from NC State University in 1973 and a Master of Science in 1975, and became a registered Professional Engineer in 1984; and WHEREAS, Ed worked for the NC Department of Transportation Thoroughfare Planning Unit from 1975 through 1988; and the City of Raleigh from 1988 through 2003; and WHEREAS, Ed served as the Secretary -Treasurer, Vice President and President of the NC Institute of Transportation Engineers between 1993 and 1995; and received the RV Moss Lifetime Service Award from the North Carolina Institute of Transportation Engineers in 2005; and WHEREAS, Ed has served as the Executive Director for the Capitol Area MPO since 2003, NOW TEREFORE BE IT RESOLVED, the Harnett County Board of Commissioners and staff extend their sincere appreciation to for his wide ranging efforts to protect and preserve the quality of life for present and future generations of Harnett County residents through his Comprehensive Transportation Planning Efforts, his career -long commitment to excellence in public service, and his friendship. We wish him good health and much happiness in the years ahead. Adopted this 2nd Day of December, 2013. HARNETT COUNTY BOARD OF COMMISSIONERS Attest: 7/ Marg t Regina Joe M. er, Chaiiiu.n Flame County Board of Commissioners strong roots ® new growth ATTACHMENT 3 www.harnett.org COUNTY OF HARNETT STATE OF NORTH CAROLINA RESOLUTION BY THE HARNETT COUNTY BOARD OF COMMISSIONERS LEVYING AN ADDITIONAL ONE-QUARTER (1/4) CENT COUNTY SALES AND USE TAX WHEREAS, The General Assembly has authorized county boards of commissioners across the State of North Carolina to levy a one quarter percent (.25%) county sales and use tax, contingent on an advisory referendum in which the majority of those casting ballots voted for the levy of the tax; and WHEREAS, the Harnett County Board of Commissioners directed the Harnett County Board of Elections to conduct an advisory referendum on the question of whether to levy the One - Quarter (1/4) Cent County Sales and Use Tax in Harnett County on the 5th day of November, 2013; and WHEREAS, the ballots were cast 70.87% FOR and 29.13% AGAINST the levy of the One -Quarter (1/4) Cent County Sales and Use Tax; and WHEREAS, the Board has provided the required 10 days public notice of the Board's intent to consider this resolution to levy the tax; and WHEREAS, the Harnett County Board of Commissioners hereby finds that the levy of the One -Quarter (1/4) Cent County Sales and Use Tax is necessary to help address and alleviate fiscal constraints within County of Harnett ("Harnett County"); and NOW, THEREFORE, BE IT RESOLVED by the Harnett County Board of Commissioners: (1) There is hereby levied within Harnett County the One -Quarter (1/4) Cent County Sales and Use Tax, authorized in Section 31.17(b) of the Current Operations and Capital Improvements Appropriations Act of 2007 (Session Law 2007-323). (2) Collection of the tax by the North Carolina Secretary of Revenue, shall begin on and continue after the 1st day of April, 2014. (3) The net proceeds of the tax levied herein shall be distributed by the Secretary of Revenue to Harnett County in accordance with Article 39 Chapter 105 of the North Carolina General Statutes. Notwithstanding the provisions of Article 39 Chapter 105, the additional One -Quarter (1/4) Cent County Sales and Use Tax does not apply to the sales price of food that is exempt from tax pursuant to N.C.G.S. 105-164.13B. The Secretary shall not divide the amount allocated to a county between Harnett County and the municipalities within Harnett County. 1 strong roots • new growth (4) This Resolution is effective upon its adoption, and a certified copy hereof shall be forwarded to Lyons Gray, Secretary, North Carolina Department of Revenue, P.O. Box 2500, Raleigh, NC 27640, along with a certified copy of the Harnett County Board of Elections results from the advisory referendum. Attest: Adopted this the 2nd day of December, 2013. Joe Miller Chairman Harnett County Board of Commissioners Marga et Regina V tiler, Clerk to the Board www.harnett.arg 2 Attachment 4 Resolution Passed by The Board of Commissioners of the County of Hamett, North Carolina The following resolution was offered by V I. ce e and seconded by Lc mrn ss.fly, i) H 11 and upon being put to a vote was carried unanimously on the 4 "d. day of relevy )e.r , 2013: THAT WHEREAS, it is recognized that the proper movement of travel within and through the Fayetteville urban area is a highly desirable element of a comprehensive plan for the orderly growth and development of the area; and WHEREAS, there are a number of governmental jurisdictions within the Fayetteville Metropolitan Planning Area which have been authorized implementation and regulatory responsibilities of transportation by North Carolina General Statutes; and WHEREAS, it is desirable that a coordinated, comprehensive, and cooperative transportation planning process be maintained in the Fayetteville Metropolitan Planning Area to ensure that the transportation system is maintained on an efficient and economical basis commensurate with the public health, safety, and welfare; and WHEREAS, a revised Memorandum of Understanding between the City Of Fayetteville, Town of Eastover, Town Of Hope Mills, Town Of Parkton, City Of Raeford, Town Of Spring Lake, Fort Bragg Military Reservation, Cumberland County, Harnett County, Hoke County, Robeson County and the North Carolina Department Of Transportation has been prepared that sets forth the responsibilities and working arrangements for maintaining a continuing, comprehensive, and cooperative transportation planning process; and NOW, THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT, NORTH CAROLINA. That the Memorandum of Understanding between the City Of Fayetteville, Town of Eastover, Town Of Hope Mills, Town Of Parkton, City Of Raeford, Town Of Spring Lake, Fort Bragg Military Reservation, Cumberland County, Harnett County, Hoke County, Robeson County and the North Carolina Department Of Transportation, be approved and that the Chairman and County Clerk are hereby directed to execute the Memorandum of Understanding. 1, 7)160r A l t,'i1 e e e , Clerk of the County of Harnett, North Carolina, do hereby certify that the Bove is a true and correct copy of excerpts from the minutes of the Board of Commissioners of said County. WITNESS my hand and the official seal of the County of Harnett this the c'''`t day of P C L'rr fi/ j strong roots • new growth AT ' ST www.harnett.org Clerk