Loading...
022105m HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting February 21, 2005 The Harnett County Board of Commissioners met in regular session on Monday, February 21, 2005, in Courtroom 6, Harnett County Courthouse, 301 West Cornelius Harnett Boulevard, Lillington, North Carolina. Members present: Teddy J. Byrd, Chairman Beatrice B. Hill, Vice Chairman Dan B. Andrews Walt Titchener Tim McNeill Staff present: Neil Emory, County Manager Wm. A. (Tony) Wilder, Assistant County Manager Dwight W. Snow, County Attorney Kay S. Blanchard, Clerk to the Board Chairman Byrd called the meeting to order and Vice Chairman Hill led the pledge of allegiance and prayer. Commissioner Titchener moved to approve the agenda as published with the following additions: Consent agenda: Airport easements for Progress Energy and NC Natural Gas Regular agenda: Discussion of wildlife issue regarding fox Commissioner Andrews seconded the motion and it passed unanimously. Upon motion by Commissioner McNeill and seconded by Vice Chairman Hill, the Board unanimously approved the following items on the consent agenda: 1. Minutes: Regular Meeting, February 7, 2005 Special Meeting (workshop), February 18, 2005 2. Budget Amendments: 304 Revenues (Fund 110-General) Code 110-0000-331.82-03 Senior Center 5,912. increase 110-0000-399.00-00 Fund Balance Appropriated 5,912. decrease 306 Health (Fund 110-General) Code 110-7600-441.60-46 Medical Supplies 3,867. increase 110-0000-334.76-18 School Site Immunizations 1,737. decrease 110-0000-399.00-00 Fund Balance Appropriated 5,604. increase 308 Cooperative Extension (Fund 110-General) Code 110-7300-465.32-32 Special Programs 2,000. increase 110-0000-344.13-00 Special Programs 2,000. increase 310 Agricultural Center/Animal Control Capital Project (Fund 370-“CP0501”) Code 370-8301-465.45-20 Legal & Administrative 6,000. increase 370-8301-465.45-22 Issuance Cost 15,000. increase 370-8301-465.45-33 Materials & Supplies 5,000. increase 370-8301-465.45-80 Contingency 52,000. decrease 370-8302-420-45-20 Legal & Administrative 6,000. increase 370-8302-420.45-22 Issuance Cost 15,000. increase 370-8302-420.45-22 Materials & Supplies 5,000. increase 311 Sheriff (Fund 110-General) Code 110-5100-420.74-74 Capital Outlay-Sheriff 309. decrease 110-5103-420.74-79 Capital Outlay-Local Law Enf. 309. increase 313 Cooperative Extension (Fund 110-General) Code 110-7300-465.32-30 Family & Consumer 500. increase 110-0000-344.11-00 Family & Consumer 500. increase 316 Planning & Inspections (Fund 110-General) Code 110-7200-465.11-00 Salaries & Wages 5,525. increase 110-7200-465.12-00 Salaries & Wages, p.t. 1,825. increase 110-7200-465.22-00 FICA Tax Expense 612. increase 110-7200-465.26-08 Worker’s Compensation 110. increase 110-7200-465.23-00 Retirement 270. increase 110-7200-465.60-31 Gas, Oil & Auto Supplies 4,000. increase 110-7200-465.23-01 Supplemental Retirement 3,500. decrease 110-7200-465.74-74 Capital Outlay 2,250. decrease 110-7200-465.33-45 Contracted Services 625. decrease 110-7200-465.43-16 Maintenance & Repair Equipment 350. decrease 110-7200-465.54-26 Advertising 2,300. decrease 110-0000-399.00-00 Fund Balance Appropriated 3,017. increase 320 Health (Fund 110-General) Code 110-7600-441.60-33 Materials & Supplies 2,425. increase 110-0000-353.76-04 Precepting 2,425. increase 321 Legal Services (Fund 110-General) Code 110-4155-410.11-00 Salaries & Wages 24,950. increase 110-4155-410.21-00 Group Insurance Expense 2,200. increase 110-4155-410.22-00 FICA Tax Expense 1,909. increase 110-4155-410.23-00 Retirement 1,221. increase 110-4155-410.23-01 Supplemental Retirement 499. increase 110-4155-410.26-08 Worker’s Compensation 375. increase 110-4155-410.44-21 Bldg. & Equipment Rent 350. increase 110-4155-410.60-33 Materials & Supplies 500. increase 110-4155-410.64-25 Books & Publications 500. increase 110-4100-410.44-21 Bldg. & Equip. Rent Gov. Body 350. decrease 110-0000-399.00-00 Fund Balance Appropriated 32,154. increase 324 Airport Runway & Taxi Extension Capital Project (Fund 368-“CP0307”) Code 368-8360-465.30-04 Professional Services 10,700. decrease 368-8360-465.45-01 Construction 92,700. increase 368-8360-465.45-30 Engineering 20,000. increase 368-8360-465.45-20 Legal & Administrative 2,000. decrease 368-0000-334.60-12 NC DOT 36237.25.5.1 100,000. increase 3. Tax Refunds and Releases (Attachment 1) 4. Blanket authorization for the Health Department to set medical fees at the Medicaid and Medicare rate, and using the Medical Fees In The United States book using the 50% UCR (usual, customary, and reasonable) rate. This will allow the Health Department to change rates so it will not lose revenues when increases occur during the year in Medicaid and Medicare rates, and to perform procedures that are not on the medical fee schedule at budget time. 5. Authorization for Emergency Services to apply for a Hazardous Materials Emergency Planning Grant for an amount not to exceed $5,000. The grant would be used to update the commodity flow study used to determine transportation routes used by hazardous material transporters. 6. Farm lease agreement for airport with Marvin Tart, Jr. who has rented the property in the past and desires to rent it the upcoming agricultural year. Consideration for the lease is $35 per acre for the cleared land. 7. Airport easement agreements: 1. Progress Energy agreement which will allow overhead lines to be converted to underground and some lines relocated. Funds are allocated under existing grants. 2. North Carolina Natural Gas easement which will allow installation of a 36 inch drain tile to cross a 3-inch gas main. Funds are allocated under existing grants. Mr. Emory introduced Harnett County’s first staff attorney, Jennifer Slusser. Attorney Slusser is a Harnett County native and attended Triton High School, University of North Carolina-Wilmington, and received her law degree from Campbell University. Informal comments were received from Anthony McMillan, former Harnett County deputy sheriff, who spoke about concerns he had during his employment with the Sheriff’s Department. Commissioner Andrews moved for the appointments listed below. Commissioner Hill seconded the motion and it passed unanimously. Johnston, Lee, Harnett Community Action Board of Directors Ursela McLean for a 2-year term to expire 2-28-07 nominated by Vice Chairman Hill Harnett County Council for Women Tonya M. Gray, Jill Crenshaw Murphy, Estie McCullough, and Shirrell L. Thomas for 3-year terms to expire 2-28-08 nominated by Commissioner Andrews Harnett County Transportation Advisory Board May Marshbanks, Chairperson, Terri Strickland, Secretary, Jerry Blanchard, Phyllis Clayton, Betty Lou Darroch, Jennifer Walker, Mary Jane Sauls, Edwin Bass, Alice Powell, Charles Barefoot, Melanie Collins, Neil Brown, Carolyn Blue, Eric Truesdale, Addie McLean, Beatrice Hill, John Rouse, Truett Underhill, and William A. (Tony) Wilder. All appointments are for 1-year terms to expire 12-31-05. All members were nominated by Chairman Byrd. Chairman Byrd called to order a public hearing on the Community Development Block Grant (CDBG) FY 05 Scattered Site Housing Application. Patt Crissman, The Wooten Company, noted that this is the second of two required public hearings that must be held prior to submission of a Scattered Site Housing (SSH) grant application. SSH funds can be used for rehabilitation of low and moderate income owner-occupied housing located anywhere in the County. The towns of Angier, Coats, Dunn, Erwin, and Lillington will all participate in the grant program. As required by the grant, all 108 applicants have been pre-screened. Based on total score and preliminary determination of housing conditions, 12 applicants have been tentatively selected for the grant program. Final determination of eligibility will be made after the grant is awarded and a more detailed housing rehabilitation work write-up and verification of income have been completed. The grant application is due February 28, 2005. Eligibility criteria was provided to the Board. Chairman Byrd opened the meeting for comments from the public. No comments were offered and Chairman Byrd closed the public hearing. Commissioner McNeill moved to authorize submission of the grant application. Commissioner Andrews seconded the motion and it passed unanimously. Patt Crissman, The Wooten Company, presented for the Board’s consideration a resolution to approve the Program Initiation Manual and other documents regarding the FY 04 Infrastructure Hook-Up Grant program. The Program Initiation Manual includes a number of documents that must be adopted by the Board prior to spending any of the $75,000 in grant funds. Commissioner McNeill moved to adopt the resolution and approve all related documents. Commissioner Andrews seconded the motion and it passed unanimously. (Attachment 2) Commissioner Andrews reported that last week there were three foxes on the playground and in the yard of Lafayette School. Wildlife officers David Banholzer and Ron Ellington discussed current wildlife issues in Harnett County. After discussion by the Board, Commissioner McNeill moved to adopt a resolution requesting repeal of a 1977 state law which prohibits the taking of fox, except with dogs, in Harnett County. (Attachment 3) The Board will ask the Harnett County Hunting Advisory Committee to draft special provisions regarding hunting and trapping of foxes. In other business, Commissioner Titchener moved to adopt a resolution regarding state funding for schools. Commissioner Hill seconded the motion and it passed unanimously. (Attachment 4) Commissioner McNeill presented for the Board’s consideration amended Bylaws for Fort Bragg/Pope Air Force Base Regional Land Use Advisory Commission, Inc. Commissioner McNeill moved for adoption of the amended bylaws. Commissioner Andrews seconded the motion and it passed unanimously. Departmental reports were filed with the Board from Veteran’s Affairs, Animal Control, and Finance Office. There being no further business, Commissioner Hill moved for adjournment. Commissioner Andrews seconded the motion and it passed unanimously. The Harnett County Board of Commissioners’ regular meeting, February 21, 2005, adjourned at 8:05 p.m. ________________________________ Teddy J. Byrd, Chairman ________________________________ Kay S. Blanchard, Clerk to the Board