Loading...
110413mHARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting November 4, 2013 The Harnett County Board of Commissioners met in regular session on Monday, November 4, 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. Vice Chairman House led the pledge of allegiance and invocation. Chairman Burgin called for additions and deletions to the published agenda. Mr. Burns requested removal of the October 21, 2013 Regular Meeting minutes as they were posted incomplete. Commissioner Hill moved to approve the agenda as amended. Commissioner Miller seconded the motion which passed unanimously. Vice Chairman House moved to approve the items listed on the revised consent agenda. Commissioner Springle seconded the motion which passed unanimously. 1. Budget Amendments: 118 Sheriffs Office Code 110-5120-420.32-48 Safe Keepers 110-5120-420.32-49 Youth Offenders 119 Asset Forfeiture Fund Code 251-0000-336.16-00 Asset Forfeiture 251-0000-399.00-00 Fund Balance Appropriated 50,000 decrease 50,000 increase 209,000 decrease 209,000 increase November 4, 2013 Regular Meeting Minutes Harnett County Board of Commissioners Page 1 of 4 121 Sheriff's Office Code 110-5100-420.43-21 Maintenance & Repairs — Auto 110-0000-356.30-00 Insurance Claim 122 Health Department Code 110-7600-441.11-00 110-7600-441.22-00 110-7600-441.23-00 110-7600-441.32-26 110-7600-441.60-47 110-7600-441.64-25 110-0000-334.76-23 124 Cooperative Extension Code 110- -465.60-33 110- -465.58-14 110-0000- 4,569 increase 4,569 increase Salaries & Wages 1,116 increase FICA 86 increase Retirement 100 increase Incentives 1,100 increase Food & Provisions 628 increase Books & Publications 964 increase Healthy Communities 3,994 increase Materials & Supplies 850 increase Travel 150 increase 1,000 increase 127 Teen Court at Risk Youth Code 110-5899-420.32-82 Return of Unspent Grant Funds 110-0000-399.00-00 Fund Balance Appropriated 129 JCPC Court Psychologist & Hill Crest Youth Shelter Code 110-5899-420.32-82 Return of Unspent Grant Funds 110-0000-399.00-00 Fund Balance Appropriated 132 JCPC Administrative Funds Code 110-5899-420.32-82 Return of Unspent Grant Funds 110-0000-399.00-00 Fund Balance Appropriated 134 Re -Entry Healthy Choice Family Enrichment Code 110-5899-420.35-51 Re -Entry Healthy Choice -Family Enr. 110-0000-334.58-04 Re -Entry Healthy Choice — Family Enr 7,924 increase 7,924 increase 317 increase 317 increase 61 increase 61 increase 15,837 increase 15,837 increase 2. Tax refunds, rebates and release (Attachment 1) 3. Resolution to add roads to state system (Attachment 2) 4. Harnett County IT requested approval of reorganization of the I.T. Department based on recommendations by The MAPS Group. Funding can be absorbed within the current IT budget. 5. General Services/Transportation requested adoption of the Community Transportation Program Resolution. This resolution will allow the County of Harnett to enter into an November 4, 2013 Regular Meeting Minutes Harnett County Board of Commissioners Page 2 of 4 agreement with the NC Department of Transportation, providing the necessary assurances, certifications and local match for fiscal year 2015. (Attachment 3) 6. County Engineer requested approval of an easement to allow Duke Energy Progress to install power for HVAC improvements at Shawtown. 7. Harnett County I.T, Sheriff's Office and Emergency Services requested approval of the revised Capital Project Ordinance for the Radio Upgrade Project. 8. Cooperative Extension requested permission to accept $1,000 from the NCSU Family and Consumer Science Foundation for the purpose of funding the kindergarten readiness education efforts of the Parents As Teachers Program. 9. General Services requested approval to reclassify the Finance Technician Grade 63 to Administrative Assistant Grade 64 due to an increase and change in duties. 10. Health Department requested approval to reclassify a Public Health Educator III Grade 71 to a local Health Administrator 1 Grade 73. The office of State Personnel has approved this request. The WIC Program, the accreditation program and Communications/PIO role for this department will be under this position. 11. Administration requested approval of the Brightwater Cross Access Easement and Road Maintenance Agreement. 12. Resolution canceling the November 26, 2013 Special Session of the Harnett County Board of Commissioners. (Attachment 4) Chairman Burgin opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. - Paul Long of 601 Old Buies Creek Road asked about the status of a financial update from Good Hope. Mr. Long referenced the Sandhills Center Quarterly Fiscal Report provided in the board package. He also asked for a report on economic development in the County. Commissioner Hill moved to approve the appointments listed below. Commissioner Springle seconded the motion which passed unanimously. DANGEROUS DOG COMMITTEE Anthony Holland (nominated by Vice Chairman House) was appointed to serve on this committee. HARNETT COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES Mr. Roderick Hosking (nominated by Vice Chairman House) was appointed as an at -large member on this board. November 4, 2013 Regular Meeting Minutes Harnett County Board of Commissioners Page 3 of 4 Mr. Burns presented the following report: - Sandhills Center Quarterly Fiscal Report Mr. Burns noted, with the Boards consensus, staff would like to move forward with scheduling interviews for the Finance Officer. Mr. Burns also noted staff hoped to interview for the Economic Development Planner in the next few weeks. There was no new business. There was no need for closed session. Commissioner Miller moved to adjourn the meeting at 9:08 am. Commissioner Springle seconded the motion which passed unanimously. Burgin, C Regina eler, Clerk November 4, 2013 Regular Meeting Minutes Harnett County Board of Commissioners Page 4 of 4 ATTACHMENT 1 Approved by the Hai -nett .a "o�{r ty Board of Commissiortert Date : 11/04/2013 TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES Approved By : yit //,.; i^ I f - `j - 1 BARAJAS, OLEGARIO WIFE, LOREDO MARIBEL PO BOX 1481 COATS NC, 27521 2 DEPUE, JOSEPH A PO BOX 463 BUNNLEVEL NC 283230000 BUNNLEVEL NC, 28323 - 0000 3 DEPUE, JOSEPH A PO BOX 463 BUNNLEVEL NC 283230000 BUNNLEVEL NC, 28323 - 0000 4 FLEMING, THOMAS E 1304 S 13TH STREET LILLINGTON NC, 27546 - 0000 5 OLDCASTLE APG SOUTH INC 333 N GREENE STREET, STE 201 GREENSBORO, NC, 27401 6 PRICE, THOMAS M PRICE, KAY F 183 HOLIDAY RD BUNNLEVEL NC, 28323 - 0000 WM. A. TONY WILDER Revenue Administrator CC: WM. A. TONY WILDER 0000044808-2012-2012- 000000 0001699232-2011-2011- 000000 0001699232-2012-2012- 000050 0000017958-2013-2013- 000000 0001659920-2010-2010- 000000 0000043618-2013-2013- 000000 City(C103) 356.77 County 486.79 City 0.00 County 706.40 City 0.00 County 1,161.25 City(CI01) 311.48 County 434.28 City 0.00 County 516.11 City 0.00 County 1,163.43 City Total County Total Total to be Refunded 843.56 Refund 706.40 Refund 1,161.25 Refund 745.76 Refund 516.11 Refund 1,163.43 Refund 668.25 4,468.26 5,136.51 Value Decrease Elderly Exemption Elderly Exemption Value Decrease Value Decrease Veterans Exemption Approved by the Hai-nett`_ *• °o, inty Board of Commissioner* Board Repo Date : 11/04/2013 TO : HARNETT COUNTY BOARD OF COMMISSIONERS Approved By : C C //-14-13 RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES 1 BLACK, LEMUEL D 111 1670 LEMUEL BLACK RD BUNNLEVEL NC, 28323 - 0000 2 BLACK, LEMUEL D 111 1670 LEMUEL BLACK RD BUNNLEVEL NC, 28323 - 0000 3 BLACK, LEMUEL D III 1670 LEMUEL BLACK RD BUNNLEVEL NC, 28323 - 0000 4 CURLEY, LETTIE M 929 MT OLIVE CHURCH ROAD LILLINGTON NC, 27546 - 0000 5 DEPUE, JOSEPH A THOMAS-DEPUE, KARMEN M PO BOX 463 BUNNLEVEL NC, 28323 - 0000 6 DOMINGUEZ, JOHN CHARLES JR 700 BILTMORE WAY APT 507 CORAL GABLES FL, 33134 - 7555 7 FOGLE, NICHOLAS M A, FOGLE TRICIA 133 EMMA COURT LINDEN NC, 28356 8 HAILEY, DAVID H, HAILEY KARY 1175 LOWE AVENUE SOUTHERN PINES NC, 28387 9 HESTON, DOUGLAS JOHN 152 JUBILEE CT CAMERON, NC, 28326 - 0030 10 HESTON, DOUGLAS JOHN 152 JUBILEE CT CAMERON, NC, 28326 - 0030 11 HESTON, DOUGLAS JOHN 152 JUBILEE CT CAMERON, NC, 28326 - 0030 12 HESTON, DOUGLAS JOHN 152 JUBILEE CT CAMERON, NC, 28326 - 0030 13 KALWITZ, JOHN EMIL 2387 HILLMON GROVE ROAD CAMERON NC, 28326 - 8778 14 KIM, EDWIN T 166 CROWN PT SANFORD NC, 27332 0000004904- 2010- 2010- 000000 0000004904-2011-2011-000000 0000004904-2012-2012-000001 0000035815- 2013- 2013- 000000 0001699232- 2010- 2010- 000000 0001902348- 2011- 2011- 000000 0001679481- 2013- 2013- 000000 0000045724-2013-2013-000000 0001584112- 2008- 2008- 000000 0001584112- 2009- 2009- 000000 0001673595- 2009- 2009- 000000 0001775945- 2010- 2010- 000000 0000007641- 2013- 2013- 000000 0002073909-2012-2012-000000 City 0.00 County 177.05 City 0.00 County 157.99 City 0.00 County 136.93 City 0.00 County 70.00 City 0.00 County 328.20 City 0.00 County 212.36 City 0.00 County 225.57 City 0.00 County 118.43 City 0.00 County 67.90 City 0.00 County 54.95 City 0.00 County 113.48 City 0.00 County 132.41 City 0.00 County 106.42 City 0.00 County 57.75 177.05 Refund 157.99 Refund 136.93 Refund 70.00 Refund 328.20 Refund 212.36 Refund 225.57 Refund 118.43 Refund 67.90 Refund 54.95 Refund 113.48 Refund 132.41 Refund 106.42 Refund 57.75 Refund Value Decrease Value Decrease Value Decrease No House on Property Value Decrease Military Exemption Value Decrease Value Decrease Military Exemption Military Exemption Military Exemption Military Exemption Value Decrease Military Exemption 15 KIM, EDWIN T 166 CROWN PT SANFORD NC, 27332 16 MOORE, LINDA H 21146 NC 24/27 CAMERON NC, 28326 - 0000 17 MOORE, LINDA H 21146 NC 24/27 CAMERON NC, 28326 - 0000 18 MOORE, LINDA H 21146 NC 24/27 CAMERON NC, 28326 - 0000 19 MOORE, LINDA H 21146 NC 24/27 CAMERON NC, 28326 - 0000 20 MOORE, LINDA H 21146 NC 24/27 CAMERON NC, 28326 - 0000 21 OLDCASTLE APG SOUTH INC 333 N GREENE STREET, STE 201 GREENSBORO, NC, 27401 22 OLDCASTLE APG SOUTH INC 333 N GREENE STREET, STE 201 GREENSBORO, NC, 27401 23 REEVES, PAMELA DENISE 9634 MCCARTY DR FORT BELVOIR VA, 22060 - 0000 24 SCOTT, BOBBY WADE 19 ROCKINGHAM ST SPRING LAKE, NC 283901757 SPRING LAKE, NC, 28390 - 1757 25 SCOTT, BOBBY WADE 19 ROCKINGHAM ST SPRING LAKE, NC 283901757 SPRING LAKE, NC, 28390 - 1757 26 SCOTT, BOBBY WADE 19 ROCKINGHAM ST SPRING LAKE, NC 283901757 SPRING LAKE, NC, 28390 - 1757 27 SCOTT, BOBBY WADE 19 ROCKINGHAM ST SPRING LAKE, NC 283901757 SPRING LAKE, NC, 28390 - 1757 28 SMITH, DANIEL DESMOND 112 GRAHAM ST FORT BRAGG, NC 283072506 FORT BRAGG, NC, 28307 - 2506 29 SMITH, PEARL G 11371 NC 210 S SPRING LAKE NC 283900000 SPRING LAKE NC, 28390 - 0000 30 SMITH -MILLER, DEBORAH SMITH -MILLER, SMITH - FREEMAN JOYCE 0002076949- 2012- 2012- 000000 0000038212- 2008- 2008- 000000 0000038212- 2009- 2009- 000000 0001739045- 2010- 2010- 000000 0001739045- 2011- 2011- 000000 0001739045- 2012- 2012- 000000 0001659920- 2011- 2011- 000000 0001659920- 2012- 2012- 000000 0001986160- 2012- 2011- 000000 0001789878-2011-2011-000000 0001883715- 2011- 2011- 000000 0001986058- 2012- 2012- 000000 0001986058- 2013- 2013- 000000 0002004886- 2012- 2012- 000000 0000058249- 2013- 2013- 000000 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 County City 0.00 190.08 0.00 66.96 0.00 83.75 0.00 83.14 0.00 83.14 0.00 84.97 0.00 216.60 0.00 216.38 0.00 201.37 0.00 146.29 0.00 4.18 0.00 5.26 0.00 5.01 0.00 80.54 0.00 County 200.00 City 0.00 0000048470- 2008- 2008- 000000 County 131.93 190.08 Refund 66.96 Refund 83.75 Refund 83.14 Refund 83.14 Refund 84.97 Refund 216.60 Refund 216.38 Refund 201.37 Refund 146.29 Refund 4.18 Refund 5.26 Refund 5.01 Refund 80.54 Refund 200.00 Refund 131.93 Refund Military Exemption Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption Elderly Exemption Value Decrease 5108 CASLAND DRIVE RALEIGH NC, 27604 — 0000 31 SMITH -MILLER, DEBORAH SMITH -MILLER, SMITH - FREEMAN JOYCE 5108 CASLAND DRIVE RALEIGH NC, 27604 - 0000 32 SMITH -MILLER, DEBORAH SMITH -MILLER, SMITH - FREEMAN JOYCE 5108 CASLAND DRIVE RALEIGH NC, 27604 - 0000 33 SMITH -MILLER, DEBORAH SMITH -MILLER, SMITH - FREEMAN JOYCE 5108 CASLAND DRIVE RALEIGH NC, 27604 - 0000 34 SMITH -MILLER, DEBORAH SMITH -MILLER, SMITH - FREEMAN JOYCE 5108 CASLAND DRIVE RALEIGH NC, 27604 - 0000 35 SPOMER, PAUL ARTHUR SPOMER, FAITH ANNETTE 634 COACHMAN WAY SANFORD, NC, 27332 - 6630 36 THOMPSON, CONNIE LEE JR 114 CEMETARY LANE LILLINGTON NC, 27546 - 0000 37 TIPTON, RICKY DERRICK JR 1018 HERITAGE WY CAMERON, NC, 28326 38 WARREN, SUSAN ELIZABETH 302 NORTH 17TH STREET ERWIN NC, 28334 39 WINCHESER, ROGER ALLEN JR. WINCHESTER, LEONA MARIE 336 HIGHLAND FOREST DR SANFORD, NC, 27332 - 1719 WM. A. TONY WILDER Revenue Administrator CC: WM. A. TONY WILDER 0000048470-2009-2009-000000 0000048470- 2010- 2010- 000000 0000048470-2011-2011-000000 0000048470- 2012- 2012- 000000 0001989290- 2013- 2013- 000000 0000054202- 2013- 2013- 000000 0002105409- 2013- 2013- 000000 0000056794-2013-2013-000000 0002093488- 2013- 2013- 000000 City 0.00 County 130.56 City 0.00 County 130.56 City County City County 0.00 130.56 0.00 134.14 City 0.00 County 158.24 City 0.00 County 70.00 City 0.00 County 148.09 City(CI02) 27.90 County 160.10 City 0.00 County 105.62 City Total County Total Total to be Refunded 130.56 Refund 130.56 Refund 130.56 Refund 134.14 Refund 158.24 Refund 70.00 Refund 148.09 Refund 188.00 Refund 105.62 Refund 27.90 4,926.91 4,954.81 Value Decrease Value Decrease Value Decrease Value Decrease Military Exemption Value Decrease Military Exemption Veterans Exemption Military Exemption ATTACHMENT 2 Harnett COUNTY 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 street. Yorkshire Subdivision Yorkshire Drive (SR 2245 Ext.) Jubilee Court Gloucester Court Checkmate Court Wessex Court Countess Court Duly adopted this 4th day of November, 2013. HARNETT COUNTY BOARD OF COMMISSIONERS Jim Bur _/, Chairman ATTEST: Marg et Regina \Reeler Cler to the Board strong roots • new growth www.harnett.org ATTACHMENT 3 COMMUNITY TRANSPORTATION PROGRAM RESOLUTION Section 5311 FY 2015 RESOLUTION Applicant seeking permission to apply for Community Transportation Program funding, enter into agreement with the North Carolina Department of Transportation, provide the necessary assurances and the required local match. A motion was made by (Board Member's Name) Vice c�y�+, r C-arl u s and seconded by (Board Member's Name or N/A, if not required) r„,,;.5 �, �,h,�� c�hc oh ..V r1 fe for the adoption of the following resolution, and upon being put to a vote was duly adopted. WHEREAS, Article 2B of Chapter 136 of the North Carolina General Statutes and the Governor of North Carolina have designated the North Carolina Department of Transportation (NCDOT) as the agency responsible for administering federal and state public transportation funds; and WHEREAS, the North Carolina Department of Transportation will apply for a grant from the US Department of Transportation, Federal Transit Administration and receives funds from the North Carolina General Assembly to provide assistance for rural public transportation projects; and WHEREAS, the purpose of these transportation funds is to provide grant monies to local agencies for the provision of rural public transportation services consistent with the policy requirements for planning, community and agency involvement, service design, service alternatives, training and conference participation, reporting and other requirements (drug and alcohol testing policy and program, disadvantaged business enterprise program, and fully allocated costs analysis); and WHEREAS, County of Harnett hereby assures and certifies that it will provide the required local matching funds; that its staff has the technical capacity to implement and manage the project, prepare required reports, obtain required training, attend meetings and conferences; and agrees to comply with the federal and state statutes, regulations, executive orders, Section 5333 (b) Warranty, and all administrative requirements related to the applications made to and grants received from the Federal Transit Administration, as well as the provisions of Section 1001 of Title 18, U. S. C. NOW, THEREFORE, be it resolved that the Chairman of Harnett County Board Of Commissioners is hereby authorized to submit a grant application for federal and state funding, make the necessary assurances and certifications and be empowered to enter into an agreement with the NCDOT to provide rural public transportation services. I Margaret R. Wheeler Clerk to the Board of Commissioners do hereby certify that the above is a true and correct copy of an excerpt from the minutes of a meeting of the Harnett County Board of Commissioners duly held on the 144.1' day of „)o1'x. re of Certifyi. • Official that the authorized official, certifying official, and notary public should be three separate individuals. Seal Subscribed and sworn to me (date)#•���\i �- 2(-''t Notary Public* rkfc Printed Name and Address My commission expires (date) 4 Illllllk11044,1 ` Attachment 4 H arnett AUNTY A RESOLUTION TO CANCEL THE NOVEMBER 26, 2013 SPECIAL SESSION OF THE HARNETT COUNTY BOARD OF COMMISSIONERS www.harnett.org THAT WHEREAS, the Harnett County Board of Commissioners adopted on September 19, 1994 certain Rules of Procedure by which the Board would conduct its meetings; and WHEREAS, Rule 6 of the Rules of Procedure concerning "Regular and Special Meetings" states that the Board may cancel the place or time of a particular regular meeting by resolution: that the Board has determined that it will not meet at its special session scheduled morning meeting of Tuesday, November 26, 2013. NOW, THEREFORE, BE IT RESOLVED, by the Board of Commissioners of Harnett County that its special session scheduled for Tuesday, November 26, 2013, at 9:00 a.m. is hereby canceled; that this Resolution shall be filed with the Clerk to the Board, posed at the regular meeting place and forwarded to all parties on the County's Sunshine List. Adopted by the Harnett County Board of Commissioners in regular session, this 4th day of November, 2013. Attest: HARNETT COUNTY BOARD OF COMMISSIONERS By: Marg ret Regina eeler, Clerk strong roots • new growth Burgin, CI}lrman