Loading...
120114 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting December 1, 2014 The Harnett County Board of Commissioners met in regular session on Monday, December 1, 2014, in the Commissioners Meeting Room, County Administration Building, 102 East Front Street, Lillington,North Carolina. Members present: Joe Miller, Chairman Gary House, Vice Chairman Jim Burgin, Commissioner Beatrice B. Hill, Commissioner Gordon Springle, Commissioner Staff present: Joseph Jeffries, Deputy County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Chairman Miller called the meeting to order at 7:00 pm. Commissioner Hill led the pledge of allegiance and invocation. Commissioner Springle moved to approve the following items listed on the consent agenda. Commissioner Burgin seconded the motion which passed unanimously. 1. Minutes: November 17, 2014 Regular Meeting 2. Resolution Certifying and Declaring the Results of the Special Bond Referendum on the Bond Order Authorizing the Issuance of$100,000,000 General Obligation School Bonds Held for the County of Harnett,North Carolina on November 4, 2014. (Attachment 1) 3. Emergency Services requested approval of the Flatwoods Service Agreement with the Town of Lillington. 4. Administration requested approval for the recording of a recombination map for Erwin Memorial Park Cemetery. Chairman Miller recessed the meeting to reconvene after the 10:00 am Swearing-in Ceremony. Mr. Dwight Snow, County Attorney led the Swearing-In Ceremony,Judge Addie Rawls administered the Oath of County Commissioner to Barbara McKoy, and Judge O. Henry Willis administered the Oath of County Commissioner to Abe Elmore. The swearing-in ceremony was followed by a reception for new board members. December 1, 2014 Regular Minutes Harnett County Board of Commissioners Page 1 of 4 Margaret Regina Wheeler, Clerk to the Board,reconvened the meeting. NC General Statute 153A-39 requires the Board of Commissioners to reorganize at its first regular meeting in December of each year. Mrs. Wheeler opened the floor for nominations for Chairman. Commissioner Elmore nominated Commissioner Burgin. With no further nominations the floor was closed. Commissioner Burgin was elected Chairman of the Board with a vote of 4 to 1. Mrs. Wheeler opened the floor for nominations for Vice Chairman. Commissioner Elmore nominated Commissioner Springle. Commissioner McKoy nominated Commissioner Miller. With no further nominations the floor was closed. Commissioner Springle was elected Vice Chairman of the Board with a vote of 3 to 2. Members present: Jim Burgin, Chairman Gordon Springle,Vice Chairman Jim Burgin, Commissioner Barbara McKoy, Commissioner Joe Miller, Commissioner Chairman Burgin called for additions and deletions to the published agenda. Commissioner McKoy requested to pull all items on the consent agenda to discussion at a future meeting. The Board discussed the need to go ahead and approve the budget amendment as well as the Health Department request for approval to submit an application for Project Lazarus Community Coalition Grant 2014-2015. Commissioner Elmore moved to approve revised agenda. Vice Chairman Springle seconded the motion that passed unanimously. Commissioner Elmore moved to approve the following two items on the consent agenda. Vice Chairman Springle seconded the motion that passed unanimously. 1. Budget Amendment: 165 Health Code 110-7600-441.11-00 Salaries&Wages 2,000 increase 110-7600-441.21-00 Group Insurance 1,522 increase 110-7600-441.21-05 Clinic 75 increase 110-7600-441.30-04 Professional Services 3,000 increase 110-7600-441.55-12 Printing&Binding 775 increase 110-7600-441.60-33 Materials& Supplies 3,957 increase 110-7600-441.60-46 Medical Supplies 1,500 increase 110-00-331.76-11 Immunization 12,829 increase 2. Health Department requests approval to submit an application for Project Lazarus Community Coalition Grant 2014-2015. The purpose of this grant targets prescription drug overdose,with the goal of preventing prescription drug misuse, abuse and diversion. The grant does not require any matching funds. December 1,2014 Regular Minutes Harnett County Board of Commissioners Page 2 of 4 Chairman Burgin opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. The following citizens addressed the Board: -Chandra Reid of 22 Wyoming Court of Spring Lake -Brenda Page of 22 Wyoming Court of Spring Lake Vice Chairman Springle moved to approve the appointments listed below. Commissioner Miller seconded the motion which passed unanimously. Board of Health -C. Tyros Clayton, Jr. was reappointed to serve as the Professional Engineer Member on the Board of Health for a term of three years expiring December 31,2017 - Dr. Auston"Trey"C. Williams,III was reappointed to serve as the Dentist Member on the Board of Health for a term of three years expiring December 31, 2017. -Toll=I. Wade was reappointed to serve as the Public Member on the Board of Health for a term of three years expiring February 28, 2018. Harnett County Public Library Board of Trustees David Hesselmeyer was appointed to serve as an at-large member on the Library Board of Trustees for a term of three years expiring December 31, 2017. Deputy County Manager Joseph Jeffries presented the following reports and polled commissioners about upcoming meetings: -Harnett County Financial Summary Report—October 2014 - Harnett County Public Health Activities Summary—October 2014 -Upcoming Courses for County Elected Officials(UNC SOG) -NCACC Legislative Goals Conference(January 15-16, 2015) - Harnett Local Government Association Dinner(January 27,2015 at 6:30) Chairman Burgin nominated Vice Chairman Springle to serve as the voting delegate for Harnett County at the upcoming for the NCACC Legislative Goals Conference. Commissioner Miller seconded the motion that passed unanimously. Mr. Jeffries announced that County Staff Attorney Janet Smith has submitted her resignation. Chairman Burgin called for any new business and welcomed the new commissioners to the Board and said they are looking forward to working together. Commissioner Springle moved that the board go into closed session to discuss certain personnel matters. This motion was made pursuant to N.C. General Statute Section 143-318.11(a)(6). Commissioner Miller seconded the motion which passed unanimously. Commissioner Miller moved that the Board come out of closed session. Commissioner Elmore seconded the motion that passed unanimously. December 1, 2014 Regular Minutes Harnett County Board of Commissioners Page 3 of 4 Vice Chairman Springle moved to name Joseph Jeffries as Interim County Manager. Commissioner Miller seconded the motion which passed unanimously. Commissioner Elmore moved to adjourn the meeting at 11:25 am. Commissioner Miller seconded the motion that passed unanim•:..zo--7Z-z,,,,,, O „,,-.,!Y-'raGam` iviel Qiia”, ,,,/,/ - ---....0,14.':'''''' . *I ,,, ` P\ 9Ari.y. , W./ — i- ,i go, „,, ,, /,J j /4, W. Brooks Matthews, Chairman `I e' -� zc is et Regina eeler, Clerk APPROVED APRIL 5, 2021/.' December 1, 2014 Regular Minutes Harnett County Board of Commissioners Page 4 of 4 ATTACHMENT 1 EXTRACT FROM MINUTES OF BOARD OF COMMISSIONERS A regular meeting of the Board of Commissioners of the County of Harnett, North Carolina (the"Board') was held at the County Commissioners' Meeting Room, Harnett County Administration Building, 102 East Front Street, Lillington, North Carolina, at 9:00 a.m. on December 1, 2014 (the"Meeting"), after proper notice, and was called to order by Chairman Miller,and upon the roll being called,the following members of the Board answered present: Joe Miller,Chairman Gary House,Vice Chairman Jim Burgin,Commissioner Beatrice B. Hill,Commissioner Gordon Springle,Commissioner The following members of the Board were absent: Also present: Joseph Jeffries,Deputy County Manager Dwight Snow, Staff Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler,Clerk Commissioner Springle introduced the following resolution (the "Resolution"), a summary of which had been provided to each Commissioner, a copy of which was available with the Clerk to the Board and which was read by title: RESOLUTION CERTIFYING AND DECLARING THE RESULTS OF THE SPECIAL BOND REFERENDUM ON THE BOND ORDER AUTHORIZING THE ISSUANCE OF $100,000,000 GENERAL OBLIGATION SCHOOL BONDS HELD FOR THE COUNTY OF HARNETT, NORTH CAROLINA ON NOVEMBER 4,2014 WHEREAS,the Board of Commissioners(the"Board")of the County of Harnett,North Carolina (the "County") has considered the Certificate of Canvass of the Harnett County Board of Elections canvassing the referendum held for the County on November 4, 2014 and certifying the result thereof to the Board and has canvassed the result of said Referendum. NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT,NORTH CAROLINA that it be and hereby is certified and declared that the number of voters registered and qualified to vote at said Referendum was 69,695. BE IT FURTHER RESOLVED, that it be and hereby is certified and declared that the total number of voters who voted"Yes"in answer to the question "SHALL the order authorizing $100,000,000 of bonds plus interest to pay the capital costs of providing for the construction, renovation, improvement, equipping and furnishing of public school facilities within the County, including the acquisition of land, rights-of-way and easements required therefor, and providing that additional taxes may be levied in an amount sufficient to pay the principal and interest on the bonds be approved?" was 13,384. The total number of voters who voted "No" in answer to such question was 12,365. The question in the form submitted was APPROVED by the affirmative vote of a majority of those who voted thereon at said referendum. BE IT FURTHER RESOLVED, that a statement substantially in the form hereinafter set forth declaring the result of said referendum shall be prepared,delivered to the Clerk to the Board for filing and recordation and published in accordance with law. BE IT FURTHER RESOLVED, that this Resolution shall become effective on the date of its adoption. Upon motion of Commissioner Springle, seconded by Commissioner Burgin, the foregoing resolution entitled: "RESOLUTION CERTIFYING AND DECLARING THE RESULTS OF THE SPECIAL BOND REFERENDUM ON THE BOND ORDER AUTHORIZING THE ISSUANCE OF$100,000,000 GENERAL OBLIGATION SCHOOL BONDS HELD FOR THE COUNTY OF HARNETT, NORTH CAROLINA ON NOVEMBER 4,2014"was adopted by the following vote: AYES: 5 NAYS:0 PASSED,ADOPTED AND APPROVED this 1"day of December,2014. STATE OF NORTH CAROLINA ) ) SS: COUNTY OF HARNETT ) I, Margaret Regina Wheeler, Clerk to the Board of Commissioners of the County of Harnett, North Carolina, DO HEREBY CERTIFY that the foregoing is a true and exact copy of a Resolution entitled, "RESOLUTION CERTIFYING AND DECLARING THE RESULTS OF THE SPECIAL BOND REFERENDUM ON THE BOND ORDER AUTHORIZING THE ISSUANCE OF $100,000,000 GENERAL OBLIGATION SCHOOL BONDS HELD FOR THE COUNTY OF HARNETT, NORTH CAROLINA ON NOVEMBER 4,2014" adopted by the Board of Commissioners of the County of Harnett, North Carolina, in regular session convened on the 1'day of December,2014. WITNESS my hand and the corporate seal of the County of Harnett, North Carolina, this the 1st day of December, 2014. 4 (aA4J g et Regina V eeler o .• h• iss•,� Cler o the Board' Commissioners �'• i0 • l?o' �; i3 .2ln (Si3 a _* : c1) :: - r •'U' .