Loading...
080221 agenda packetHARNETT COUNTY BOARD OF COMMISSIONERS Harnett County Resource Center and Library 455 McKinney Parkway Lillington, North Carolina Regular Meeting August 2, 2021 9:00 am 1. Call to order – Chairman W. Brooks Matthews 2. Pledge of Allegiance and Invocation – Commissioner Matt Nicol 3. Consider additions and deletions to the published agenda 4. Consent Agenda A.Minutes •Minutes of the Work Session of July 13, 2021 •Minutes of the Regular Meeting of July 19, 2021 B.Budget Amendments C.Tax Rebates and Releases – Motion to approve tax rebates and releases as requested by the Tax Administrator. D.The Harnett County Health Department has been allocated $1,089,044 in Communicable Disease funds from NC DHHS. These funds are to provide critical resources to state and local and territorial health departments in support of a broad range of COVID-19/SARS testing and epidemiologic surveillance related activities. Motion to accept $1,089,044 in Communicable Disease funds from NC DHHS. E.The Harnett County Health Department has received COVID-19 Vaccination Program funds in the amount of $259,538. These funds are to assist the Health Department with coronavirus vaccine activities to support broad-based distribution, access and vaccine coverage. Motion to accept COVID-19 Vaccination Program funds in the amount of $259,538. F.Motion to accept and approve the Tax Collection Settlement for FY 2020 and prior years taxes from the Tax Administrator. G.In accordance with North Carolina G.S. 105-321(b), the Harnett County Board of Commissioners shall adopt an order directing the Tax Administrator to collect the taxes charged for the 2021/2022 tax year. Motion to charge William R. Tyson, Tax Administrator, with the collections of all real, personal, and public service companies taxes for the 2021/2022 levy year, and with the collections of all delinquent taxes. H.Harnett County’s Legal Department requests approval of the Bylaws of Administrative Appeals Board for School Bus Stop Arm Violations. I.Administration requests adoption of a Resolution of the Harnett County Board of Commissioners to Accept American Rescue Plan Act Funds. In order for the County to receive the Coronavirus State and Local Fiscal Recovery Funds of H.R. 1319 1 American Rescue Plan Act of 2021 (CSLRF), the Board is required to take formal action through the passage of a resolution to formally accept the funds. J.Proclamation – Child Support Awareness Month, August 2021 5.Period of up to 30 minutes for informal comments allowing 3 minutes for each presentation. 6.Appointments 7.Motion to reduce the per 1,000 gallons fee for septage and portable waste haulers from $85 to $65, maintain the $20 per load; to open the septic pump receiving station from 7:00 am – 6:00 pm; and for HRW to develop a written policy for emergency situations from 6:00 pm – 7:00 am; as well as state of emergencies due to hurricanes, tornados and other acts of God. 8.Motion to select Executive Search Firm Finalists for interviews for the County Manager Recruitment Process. 9.County Manager’s Report – George Wood, Acting County Manager -Harnett County DSS Monthly Report 10.New Business 11.Closed Session 12.Adjourn CONDUCT OF THE AUGUST 2, 2021 MEETING OF THE HARNETT COUNTY BOARD OF COMMISSIONERS Live audio of the meeting will also be streamed on the Harnett County Government’s YouTube Channel at https://www.youtube.com/channel/UCU7mTF6HTD65x_98EhAMeMg/featured 2 July 13, 2021 Work Session Minutes Harnett County Board of Commissioners Page 1 of 5 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Work Session July 13, 2021 The Harnett County Board of Commissioners met in work session on Tuesday, July 13, 2021 at 9:00 am in the Commissioners Meeting Room, Harnett County Resource Center and Library Building, 455 McKinney Parkway, Lillington, North Carolina. Members present: Lewis W. Weatherspoon, Vice Chairman Barbara McKoy, Commissioner Mark B. Johnson, Commissioner Matt Nicol, Commissioner Members absent: W. Brooks Matthews, Chairman Staff present: Coley Price, Assistant County Manager Brian Haney, Assistant County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Melissa D. Capps, Clerk Vice Chairman Weatherspoon called the meeting to order at 9:00 am. Commissioner McKoy led the Pledge of Allegiance and invocation. The following agenda was before the Board: Call to order, Pledge of Allegiance and Invocation Presentation by Dawn Neighbors with NC Community Foundation Presentation by Veteran Harbor Discuss Memorandum of Agreement between the State of North Carolina and Local Governments on Proceeds Relating to the Settlement of Opioid Litigation, Christopher Appel Discuss the Bylaws of the Administrative Appeals Board for the School Bus Stop Arm Violations, Christopher Appel Discuss a Resolution to Delegate Leasing Authority to the County Manager, Christopher Appel Discuss a Farm Lease between the County of Harnett and Max Matthews, Jr. and Harry Matthews. The property is located along Highway 421 S. in Harnett County, PIN#0589-26-5102 & PIN#0589-23-2799 Tracts 1 & 2, Thomas Royer Recommendation on Tax Department Re-organization Plan, Bill Tyson Discussion of Sewer Allocation for North Harnett Wastewater Treatment Plant, Steve Ward Discuss the North Harnett Wastewater Treatment Plant Capacity Upgrade Project Ordinance, Steve Ward Discuss Engineering Consultant Agreement for MBD Consulting Engineers, PA, Steve Ward Item 4A 3 July 13, 2021 Work Session Minutes Harnett County Board of Commissioners Page 2 of 5 Discuss Resolution from the City of Dunn Requesting Extension of Development Rights with the County of Harnett Request to Assign Exclusive Planning and Development Regulations for Several Lots, Mark Locklear/Christopher Appel Discuss Proposed Amendments to the Harnett County Economic Development Council Bylaws to add a Harnett County Schools Representative, Angie Stewart Discuss Harnett County JCPC request for permission to submit county plan program agreements for the NC Department of Public Safety, Juvenile Crime Prevention Council programs for FY2021-2022: o Harnett County Restitution o 4-H Teen Court and At-Risk Youth Development o ReEntry Healthy Choices o PAL Academic Career Readiness and School Kids In Power (SKIP) o Extended Learning Discuss Donation of Furniture, Brian Haney Discussion of County Facility Rentals, Brian Haney Recommendation on Septic Tank Hauler and Portable Toilet Wastewater Treatment Plant Fees, George Wood Review of the Executive Search Firms’ Responses to the Request for Proposals for the County Manager Recruitment Process, George Wood County Manager’s Report: o July 19, 2021 Regular Meeting Agenda Review o Review applications to serve on Boards and Committees o Upcoming meetings and invitations Closed Session Adjourn Ms. Dawn Neighbors and Ms. Kathryn Holding provided information of the NC Community Foundation and its affiliate, the Harnett County Community Foundation. Mr. Brian Stanfill and a representative from Combat VTC provided information regarding veteran homelessness project and their goal to develop housing and a community center for veterans in the Harnett County area at the old Benhaven School site. Vice Chairman Weatherspoon suggested they speak with Mr. Wood, Interim County Manager. Attorney Christopher Appel provided information on a Memorandum of Agreement between the State of North Carolina and Local Governments on Proceeds Relating to the Settlement of Opioid Litigation. The consensus of the Board was to place this item on the next regular meeting consent agenda. Attorney Appel provided information on a resolution to delegate leasing authority to the county manager. The consensus of the Board was to place this item on the next regular meeting consent agenda. 4 July 13, 2021 Work Session Minutes Harnett County Board of Commissioners Page 3 of 5 Attorney Appel provided information regarding the Bylaws of the Administrative Appeals Board for the School Bus Stop Arm Violations. Discussion included the makeup of the board and stipends. The consensus of the Board was to defer this item until the next work session. Assistant Staff Attorney Thomas Royer provided information regarding a Farm Lease between the County of Harnett and Max Matthews, Jr. and Harry Matthews. The property is located along Highway 421 S. in Harnett County, PIN#0589-26-5102 & PIN#0589-25-2799 Tracts 1 & 2. Consensus of the Board was to place this item on the next regular meeting consent agenda. Brian Haney, Assistant County Manager, reviewed a proposed reorganization of the Harnett County Tax Office. The reorganization is intended to align the department's organizational structure more closely with the recommendations made in the NCACC Task Force Report for Harnett County Tax Assessor Office, completed on March 22, 2019. The proposed reorganization includes a number of reclassifications and title changes for positions, both vacant and currently filled. Mr. Haney pointed out on the spreadsheet, the Listing/Billing Supervisor should have been listed as a grade 24 instead of a grade 22. Bill Tyson, Tax Administrator, also spoke regarding the proposed reorganization. Consensus of the Board was to place this item on the next regular meeting consent agenda. Steve Ward, HRW Director, reviewed history, current usage and need, estimated costs for plant expansion plans and next steps regarding the North Harnett Wastewater Treatment Plant (NHWWTP). Mr. Ward also reviewed information pertaining to the NHWWTP capacity upgrade project ordinance and consulting agreement for initial study and report phase that includes planning, and preparation of the preliminary engineering report and NPDES permitting. Consensus of the Board was to place this item on the next regular meeting agenda. Attorney Appel provided information regarding a request from the City of Dunn requesting extension of development rights with the County of Harnett to assign exclusive planning and development regulations for several lots owned by Long Branch Holding Co., LLC. Consensus of the Board was to place this item on the next regular meeting consent agenda. Angie Stewart, Economic Developer, shared a request for approval of an amendment to the Harnett County Economic Development Council bylaws Article II, Section 2. Composition, to add Council representation from Harnett County Schools. Discussion was held regarding the language to specify the School Superintendent or his designee. Ms. Stewart shared they would have to advertise and take that back to the Economic Development Council and would then bring it back to the Board of Commissioners in August. Kimberly Whitted, Harnett County JCPC Chairperson, provided information on county plan program agreements for the NC Department of Public Safety, Juvenile Crime Prevention Council programs for FY2021-2022 including: 5 July 13, 2021 Work Session Minutes Harnett County Board of Commissioners Page 4 of 5 •Harnett County Restitution - $81,000 •4-H Teen Court and At-Risk Youth Development - $40,000 •Healthy Choices - $35,000 •PAL Academic Career Readiness and School Kids In Power (SKIP) - $99,054 •Extended Learning - $7,991 Commissioner McKoy made a motion to accept the report provided by Ms. Whitted. Commissioner Nicol seconded the motion. Consensus of the Board was to place this item on the next regular meeting consent agenda. Mr. Haney provided information regarding surplus furniture from the former Harnett County Public Library, the former Development Services Building, the former IT Building and the County warehouse space and asked the Board of Commissioners to consider authorizing the donation of the surplus furniture to Habitat for Humanity and surrounding municipalities. Consensus of the Board was to place this item on the next regular meeting consent agenda. Mr. Haney discussed facility rentals and policies for Harnett County Commons Area, Shawtown Community Center and the training room in the Resource Center. Current policies were discussed and the Board of Commissioners asked staff to come back to the work session of July 27th with some proposed policies. Recommendation on septic tank hauler and portable toilet wastewater treatment plant fees and review of the executive search firms’ responses to the request for proposals for the county manager recruitment process were deferred to the July 27th work session. Coley Price, Assistant County Manager, reviewed the draft agenda for the July 19, 2021 Regular Meeting. One reappointment to the Adult Care Home Community Advisory Committee is needed, Susan Geiger would like to be reappointed to this Committee representing District 2. Vice Chairman Weatherspoon shared information regarding his appointment to the Sandhills Center Board of Directors, which will expire September 2021. Commissioner Nicole has agreed to serve on the Board of Directors. We will need to nominate him at a future meeting to serve effective September. Commissioner McKoy made a motion to go into Closed Session to discuss certain personnel matters and to consult with the County’s legal counsel in order to preserve the attorney-client privilege concerning the handling of a certain claim, namely, the worker’s compensation claim of Martavis Randall, IC File No. 20037100. Vice Chairman Weatherspoon called the meeting back into open session at 11:57 am. 6 July 13, 2021 Work Session Minutes Harnett County Board of Commissioners Page 5 of 5 Commissioner Nicol moved to adjourn the meeting at 11:58 am. Commissioner McKoy seconded the motion that passed unanimously. _______________________________ ____________________________________ W. Brooks Matthews, Chairman Melissa D. Capps, MMC, Clerk to the Board 7 Harnett County Board of Commissioners July 19, 2021 Regular Meeting Minutes Page 1 of 5 HARNETT COUNTY BOARD OF COMMISSIONERS Regular Meeting Minutes July 19, 2021 The Harnett County Board of Commissioners met in regular session on Monday, July 19, 2021 at 6:00 pm, in the Commissioners Meeting Room, Harnett County Resource Center and Library, 455 McKinney Parkway, Lillington, North Carolina. Members present: W. Brooks Matthews, Chairman (Joined via Zoom and Conference Call) Lewis W. Weatherspoon, Vice Chairman Barbara McKoy, Commissioner Mark B. Johnson, Commissioner Matt B. Nicol, Commissioner Staff present: Coley Price, Assistant County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Melissa Capps, Clerk Vice Chairman Weatherspoon called the meeting to order at 6:00 pm. Chairman Matthews joined in via zoom and conference call at 6:00 pm. Commissioner Johnson led the Pledge of Allegiance and invocation. Vice Chairman Weatherspoon called for any additions or deletions to the published agenda. Coley Price, Assistant County Manager, stated Item 4S, we are requesting the Board approve actions to currently filled positions effective August 16 (to coincide with the new pay period), and that the actions to the three vacant positions (Reclassify vacant Tax Program Assistant – G14 to Personal Property Appraiser – G20; Retitle Appraiser – G20 to Personal Property Appraiser; Retitle Deputy Tax Administrator – G28 to Assistant Tax Administrator) be effective immediately. On Item 4U, we are requesting the Board approve the Resolution for Habitat for Humanity with an amended inventory that removes the outdoor items (cement table and benches, two metal benches, and a bike rack) because we believe we can use those items elsewhere. Commissioner Nicol made a motion to approve the consent agenda as presented. Commissioner Nicol amended his motion to approve the agenda as amended. The motion was seconded by Commissioner Johnson and a roll call vote resulted in all members voting in favor of the motion. Motion carried 5:0. Commissioner McKoy made a motion that during the meetings, during voting time as well as making motions, Commissioners not use their cellphones. The motion was seconded by Commissioner Nicol. A roll call vote resulted in all members voting in favor of the motion. Motion carried 5:0. Item 4A 8 Harnett County Board of Commissioners July 19, 2021 Regular Meeting Minutes Page 2 of 5 Commissioner Nicol made a motion to approve the consent agenda as amended. The motion was seconded by Commissioner McKoy. A roll call vote resulted in all members voting in favor of the motion. Motion carried 5:0. The items on the consent agenda were as follows: A.Minutes •Minutes of the Work Session of June 15, 2021 •Minutes of the Regular Meeting of June 21, 2021 •Minutes of the Recessed Meeting of June 30, 2021 B.Budget Amendments – Attachment 1 C.Tax Rebates and Releases – Attachment 2 D.Harnett County’s Legal Department requests approval of a Memorandum of Agreement between the State of North Carolina and Local Governments on Proceeds Relating to the Settlement of Opioid Litigation. E.Harnett County’s Legal Department requests approval to amend the Tolling Agreement between Harnett County, The West Central Water and Sewer District of Harnett County, Northeast Metropolitan Water District of Harnett County, MBD Consulting Engineers, PA, and J. Charles and Joseph McGougan to correct a scrivener’s error when they referred the “Northwest Metropolitan Water District of Harnett County” as a Party but the correct intended reference was to the “Northeast Metropolitan Water District of Harnett County” as a Party. F.Harnett County requests permission to enter into a Farm Lease between the County of Harnett and Max Matthews, Jr. and Harry Matthews. The property is located along Highway 421 S. in Harnett County, PIN#0589-26-5102 & PIN#0589-25-2799 Tracts 1 & 2. G.Harnett County’s Library request to continue the NC Cardinal Consortium. H.One Call Medicaid Non-Emergency Transportation Manager, Part of the Medicaid Transformation Process. I.Fayetteville Area Metropolitan Planning Organization (FAMPO) Update to the Memorandum of Understanding to include Fort Bragg Military Reservation as a voting member. J.Harnett County’s General Services Director/Harnett Area Transit System (HARTS) request the Board of Commissioners consider and approve the North Carolina. Department of Transportation (NCDOT) FY2022 5311 Grant Agreement in the amount of $574,966; total County match is $74,146. K.Harnett County Health Department requests approval to accept additional WIC Breastfeeding Peer funds in the amount of $11,582. L.Harnett County Division on Aging requests to accept supplemental funding in the amount of $58,548 for the Nutrition Program to provide home-delivered and congregate meals to older adults. M.Harnett County Division on Aging requests approval to allocate $56,586 in Nutrition Care funds not expended in the County’s prior fiscal year. These funds issued through Mid Carolina Council of Governments have an expiration date of September 30, 2021. 9 Harnett County Board of Commissioners July 19, 2021 Regular Meeting Minutes Page 3 of 5 N.Harnett County Division of Aging requests approval to allocate $219 in Caregiver COVID funds not expended in the County’s prior fiscal year. These funds issued through Mid Carolina Council of Governments have an expiration date of September 30, 2021. O.Harnett County Division of Aging requests approval to allocate $2255 in Nutrition Cares (COVID) funds not expended in the County’s prior fiscal year. These funds are issued through Mid Carolina of Governments are available through September 30, 2021. P.Harnett County JCPC requests approval to submit county plan program agreements for the North Carolina Department of Public Safety Juvenile Crime Prevention Council Programs for FY 2021-2022. Q.Harnett County Development Services requests approval to renew their Building. Inspection Services Agreement between the County of Harnett and the Town of Angier. R.Resolution by the Harnett County Board of Commissioners to Delegate Leasing Authority to the County Manager. Attachment 3 S.Harnett County Tax Department’s requests approval of the Tax Department Re- organization Plan. T.Resolution regarding the City of Dunn’s Request for Extension of Development Rights with the County of Harnett. Attachment 4 U.Consideration of Resolutions Declaring Property as Surplus and Authorizing Disposition by Donation. Attachments 5 & 6 V.Appointment of Bill Tyson to an Additional Two-Year Term as Harnett County Tax Administrator. Dwight Snow, County Attorney administered the Oath of Office to Bill Tyson, County Tax Administrator. Vice Chairman Weatherspoon opened the meeting for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. Citizens were allow to provide their public comments verbally during this period or submit their public comments in writing prior to the meeting to be read aloud during the meeting as time allowed or appear in person. The following people provided comments: •Jerry Rivas of 364 Twin Ponds Road in Sanford •Margaret Miller of 89 Crabtree Court in Fuquay-Varina •Dolly Griggs of Angier •Shaindallie Hargrove of 288 New Castle Lane in Spring Lake •Jay Sills of Fuquay-Varina •Brittany Nowlin of 78 Charles Holmes Drive in Cameron Commissioner Nicol moved to approve the following reappointment. Commissioner Johnson seconded the motion. A roll call vote resulted in all members voting in favor of the motion. ADULT CARE HOME COMMUNITY ADVISORY COMMITTEE Susan Geiger was reappointed to serve on this committee representing District 2. 10 Harnett County Board of Commissioners July 19, 2021 Regular Meeting Minutes Page 4 of 5 Ms. Wilma Johnson, Ms. Geneva Booker and Ms. Edna Carter spoke on the condition of Wild Plum Lane, expressing concerns regarding accessibility and requested assistance with having a state supported road constructed for the community. Vice Chairman Weatherspoon asked that they leave their contact information with Mr. Price so staff could look into the issue. Steve Ward, Public Utilities Director, provided information regarding the request to approve the NHWWTP Capacity Upgrade Project Ordinance. This project is regional in nature in that the plant serves not only the County but the Towns of Angier, Lillington and Fuquay-Varina as well. The entire region that the plant serves is currently experiencing rapid residential growth which is creating increased demand for wastewater services. The plant is currently operating at approximately 75% of it's current permitted capacity and the permitting and design phases of the project can take an extended period of time before construction can begin. That is why it is imperative that we begin the project now so the plant can be fully upgraded and operational in as little time as possible. The project will be jointly funded by the three towns and Harnett Regional Water. Mr. Ward noted the North Harnett Waste Water Treatment Plant Capacity Upgrade project ordinance revenue allocations have changed slightly due to the Town of Angier’s additional capacity request. The Town of Angier’s contribution increased to $7,611,100 which reduced the amount for the HRW Reserve fund to $14,135,200 Commissioner Johnson moved to approve the North Harnett Wastewater Treatment Plant Capacity Upgrade Project Ordinance (Attachment 7). The motion was seconded by Commissioner Nicol. A roll call vote resulted in all members voting in favor of the motion. Motion carried 5:0. Mr. Ward also provided information on a formal request for the Board to approve an engineering consulting agreement with MBD Consulting Engineers PA out of Asheboro, NC and Conway, SC. This agreement is for the North Harnett Wastewater Treatment Plant Capacity Upgrade Project. This is the initial study and report phase that includes planning, and preparation of the preliminary engineering report and NPDES permitting. This agreement will be amended prior to construction once the design is complete. Commissioner Nicol made a motion to approve the consulting agreement with MBD Consulting Engineers PA for the North Harnett Wastewater Treatment Plant Capacity Upgrade Project. Dwight Snow, County Attorney, reviewed the request for approval of a resolution to convey the former IT building at 201 West Front Street, Lillington, NC 27546 to the Harnett County Board of Education. This building was vacant following the relocation of the County's IT Department to 420 McKinney Parkway, Lillington, and is no longer needed by the County. Harnett County Schools has requested the building to house support staff. Commissioner Nicol made a motion to approve the resolution to convey the former IT building at 201 West Front Street, Lillington, NC 27546 to the Harnett County Board of Education (Attachment 8). 11 Harnett County Board of Commissioners July 19, 2021 Regular Meeting Minutes Page 5 of 5 Ira Hall, IT Director, shared information regarding an opportunity to apply for the NTIA Broadband Infrastructure Grant program and introduced Chris Utesch with Cloudwyze, our internet service provider partner. Mr. Utesch provided an overview of where Harnett County is at, what they have been working on and where they are trying to go next. The County would need to apply by August 17th and a 10% match is required. The grant request would be for $15.5 million. The match would be $1.5 million. Harnett County would match 5% and Cloudwyze would match 5%. Discussion included funds needed for the match and where potential funding could come from. Vice Chairman Weatherspoon made a motion to authorize Cloudwyze and staff to pursue the application and file an application with NTIA for the broadband infrastructure grant. Chairman Matthews seconded the motion. A roll call vote resulted in all members voting in favor of the motion. Motion carried 5:0. Staff was asked to bring some options for funding at an upcoming work session. Mr. Price shared the School Board did vote 4:1 today, to use Brooks, Pierce for redistricting. Commissioner Nicol moved to adjourn the meeting at 7:17 pm. Commissioner Johnson seconded the motion that passed unanimously. ____________________________________ ___________________________________ W. Brooks Matthews, Chairman Melissa D. Capps, MMC, Clerk 12 Attachment 1Item 4A 13 14 15 16 17 18 19 Bill #Taxpayer Name Bill Date Operator ID (Name) Release Date Orig Bill Amount($) Release Amount($) Bill Amount after Release($) RELEASE REASON: Adjustment 0000013564-2021-2019-0000-00-REG CAMERON, STEPHANIE RENEE 6/7/2021 MARGARET WRIGHT 6/7/2021 149.97 149.97 0.00 0000022585-2019-2019-0000-00-REG RCG-DUNN LLC, 7/19/2019 MARGARET WRIGHT 6/2/2021 97,110.06 7,170.06 89,940.00 0000022585-2020-2020-0000-00-REG RCG-DUNN LLC, 7/30/2020 MARGARET WRIGHT 6/2/2021 97,201.25 6,931.25 90,270.00 0000029468-2021-2016-0000-00-REG KIRKSEY, JAMES DOUGLAS 6/8/2021 MARGARET WRIGHT 6/8/2021 30.76 30.76 0.00 0000029468-2021-2017-0000-00-REG KIRKSEY, JAMES DOUGLAS 6/8/2021 MARGARET WRIGHT 6/8/2021 28.70 28.70 0.00 0002260146-2020-2020-0000-00-REG JERNIGAN, DOUGLAS O 11/18/2020 APRIL DIAZ 6/14/2021 217.98 128.04 89.94 0002260995-2019-2019-0000-00-REG LOWERY, DAVID PATRICK 8/15/2019 APRIL DIAZ 6/28/2021 8.06 8.06 0.00 0002260995-2020-2020-0000-00-REG LOWERY, DAVID PATRICK 11/18/2020 APRIL DIAZ 6/28/2021 4.79 4.79 0.00 0002264220-2021-2016-0000-00-REG VARGAS, AMALIO JUNIOR 6/7/2021 MARGARET WRIGHT 6/7/2021 32.26 32.26 0.00 0002264220-2021-2017-0000-00-REG VARGAS, AMALIO JUNIOR 6/7/2021 MARGARET WRIGHT 6/7/2021 30.10 30.10 0.00 0002264221-2021-2016-0000-00-REG GARCIA, ELOY ROJAS 6/8/2021 MARGARET WRIGHT 6/8/2021 74.09 74.09 0.00 0002264221-2021-2017-0000-00-REG GARCIA, ELOY ROJAS 6/8/2021 MARGARET WRIGHT 6/8/2021 68.09 68.09 0.00 0002264221-2021-2018-0000-00-REG GARCIA, ELOY ROJAS 6/8/2021 MARGARET WRIGHT 6/8/2021 53.51 53.51 0.00 Release Reason ALL 6/1/2021 Default Sort-By: Report Parameters: Tax District: Grouping: Bill #,Taxpayer Name,Release Date,Billing Date,Operator ID, Release Amount Data as of: 7/8/2021 8:11:42 PM TR-304 Bill Release Report NCPTS V4Date run: 7/9/2021 9:24:47 AM Release Date Start:Release Date End: 6/30/2021 PAGE 1 of 6 Attachment 2Item 4A 20 Bill #Taxpayer Name Bill Date Operator ID (Name) Release Date Orig Bill Amount($) Release Amount($) Bill Amount after Release($) 0002268985-2020-2020-0000-00-REG LOWERY, DAVID PATRICK 11/18/2020 APRIL DIAZ 6/28/2021 4.39 4.39 0.00 0002269576-2020-2020-0000-00-REG WILCOXON, CASEY BRADFORD 11/18/2020 APRIL DIAZ 6/23/2021 186.91 186.91 0.00 0002269683-2020-2020-0000-00-REG LEDBETTER, ROBERT DALE 11/18/2020 APRIL DIAZ 6/11/2021 6.44 6.44 0.00 0002270810-2020-2019-0000-00-REG STRICKLAND, CRYSTAL CONWAY 2/12/2020 APRIL DIAZ 6/24/2021 207.07 207.07 0.00 0002270810-2020-2020-0000-00-REG STRICKLAND, CRYSTAL CONWAY 7/30/2020 APRIL DIAZ 6/24/2021 170.30 170.30 0.00 0002272922-2020-2020-0000-00-REG CAMPBELL, TIFFANY DEANNA 8/12/2020 APRIL DIAZ 6/29/2021 135.85 135.85 0.00 0002273771-2020-2020-0000-00-REG ROBERTSON, CHRISTOPHER COLE 8/12/2020 APRIL DIAZ 6/18/2021 231.26 231.26 0.00 Subtotal 15,651.90 RELEASE REASON: Assessed In Err 0002261049-2020-2020-0000-00-REG PROGRESSIVE CASUALTY INSURANCE CO 11/18/2020 CRYSTAL THOMAS 6/8/2021 1,968.52 1,968.52 0.00 0002261518-2020-2020-0000-00-REG PROGRESSIVE CASUALTY INS CO 11/18/2020 CRYSTAL THOMAS 6/8/2021 1,417.71 1,417.71 0.00 0002262056-2020-2020-0000-00-REG PROGRESSIVE UNIVERSAL INSURANCE COM 11/18/2020 CRYSTAL THOMAS 6/8/2021 77.54 77.54 0.00 0002262083-2020-2020-0000-00-REG PROGRESSIVE INSURANCE CO 11/18/2020 CRYSTAL THOMAS 6/8/2021 179.03 179.03 0.00 0002262534-2020-2020-0000-00-REG HUDSON, JERRY DAVID II 11/18/2020 KRISTY TAYLOR 6/16/2021 48.81 48.81 0.00 0002262670-2020-2020-0000-00-REG PROGRESSIVE INSURANCE CO 11/18/2020 CRYSTAL THOMAS 6/8/2021 116.17 116.17 0.00 0002262792-2020-2020-0000-00-REG PROGRESSIVE CASUALTY INSURANCE CO 11/18/2020 CRYSTAL THOMAS 6/8/2021 454.33 454.33 0.00 0002262917-2020-2020-0000-00-REG ROGERS, WILLIAM 11/18/2020 KRISTY TAYLOR 6/21/2021 15.31 15.31 0.00 0002268977-2020-2020-0000-00-REG GEICO MARINE INSURANCE CO 11/18/2020 CRYSTAL THOMAS 6/8/2021 1,798.03 1,798.03 0.00 0002269590-2020-2020-0000-00-REG HOLLAND, MICKEY LEE JR 11/18/2020 KRISTY TAYLOR 6/21/2021 112.36 112.36 0.00 0002269653-2020-2020-0000-00-REG GEICO MARINE 11/18/2020 CRYSTAL THOMAS 6/8/2021 465.42 465.42 0.00 Subtotal 6,653.23 PAGE 2 of 6 21 Bill #Taxpayer Name Bill Date Operator ID (Name) Release Date Orig Bill Amount($) Release Amount($) Bill Amount after Release($) RELEASE REASON: Exempt Property 0002262056-2019-2019-0000-00-REG PROGRESSIVE UNIVERSAL INSURANCE COM 8/21/2019 CRYSTAL THOMAS 6/23/2021 83.46 83.46 0.00 0002262083-2019-2019-0000-00-REG PROGRESSIVE INSURANCE CO 8/21/2019 CRYSTAL THOMAS 6/23/2021 212.40 212.40 0.00 0002262670-2019-2019-0000-00-REG PROGRESSIVE INSURANCE CO 11/18/2019 CRYSTAL THOMAS 6/23/2021 127.40 127.40 0.00 0002262792-2019-2019-0000-00-REG PROGRESSIVE CASUALTY INSURANCE CO 11/18/2019 CRYSTAL THOMAS 6/23/2021 154.84 154.84 0.00 Subtotal 578.10 RELEASE REASON: Full rebate 0000004581-2021-2016-0000-00-REG CRISSINGER, NIKEE KATE 6/7/2021 MARGARET WRIGHT 6/7/2021 301.56 301.56 0.00 0000058602-2020-2020-0000-00-REG FERGUSON, CHERYL ANNE 7/30/2020 AMY BAIN 6/23/2021 1,021.63 1,021.63 0.00 0001003247-2021-2020-0000-00-REG WOODS, TAMMIE DARLENE 6/8/2021 MARGARET WRIGHT 6/29/2021 66.12 66.12 0.00 0002245945-2019-2018-0000-00-REG GLOVER, SHAWN LEE 9/23/2019 MARGARET WRIGHT 6/9/2021 7.01 7.01 0.00 0002245945-2019-2019-0000-00-REG GLOVER, SHAWN LEE 9/23/2019 MARGARET WRIGHT 6/9/2021 6.24 6.24 0.00 0002245945-2020-2020-0000-00-REG GLOVER, SHAWN LEE 11/18/2020 MARGARET WRIGHT 6/9/2021 5.91 5.91 0.00 0002268779-2020-2020-0000-00-REG WILLIFORD, JAMES L 11/18/2020 MARGARET WRIGHT 6/15/2021 54.98 54.98 0.00 0002278571-2020-2020-0000-00-REG CUTLER, CATHERINE A 11/2/2020 MARGARET WRIGHT 6/8/2021 23.93 23.93 0.00 0002281875-2021-2016-0000-00-REG PETREE, LIBBY COLLINS 6/8/2021 MARGARET WRIGHT 6/15/2021 46.11 46.11 0.00 0002281875-2021-2017-0000-00-REG PETREE, LIBBY COLLINS 6/8/2021 MARGARET WRIGHT 6/15/2021 37.05 37.05 0.00 0002281875-2021-2018-0000-00-REG PETREE, LIBBY COLLINS 6/8/2021 MARGARET WRIGHT 6/15/2021 29.40 29.40 0.00 0002281875-2021-2019-0000-00-REG PETREE, LIBBY COLLINS 6/8/2021 MARGARET WRIGHT 6/15/2021 27.63 27.63 0.00 0002281875-2021-2020-0000-00-REG PETREE, LIBBY COLLINS 6/8/2021 MARGARET WRIGHT 6/15/2021 25.50 25.50 0.00 Subtotal 1,653.07 PAGE 3 of 6 22 Bill #Taxpayer Name Bill Date Operator ID (Name) Release Date Orig Bill Amount($) Release Amount($) Bill Amount after Release($) RELEASE REASON: Listed In Error 0002269337-2020-2020-0000-00-REG NATIONWIDE 11/18/2020 CRYSTAL THOMAS 6/30/2021 108.57 108.57 0.00 0002269482-2020-2020-0000-00-REG COPART 11/18/2020 CRYSTAL THOMAS 6/30/2021 230.08 230.08 0.00 0002269543-2020-2020-0000-00-REG AMERICAN MODERN HOME INSURANCE CO 11/18/2020 CRYSTAL THOMAS 6/30/2021 271.29 271.29 0.00 0002269553-2020-2020-0000-00-REG FORESMOST INSURANCE CO GRAND RAPIDS 11/18/2020 CRYSTAL THOMAS 6/30/2021 193.97 193.97 0.00 0002269582-2020-2020-0000-00-REG FOREMOST INSURANCE CO GRAND RAPIDS 11/18/2020 CRYSTAL THOMAS 6/30/2021 33.55 33.55 0.00 0002269679-2020-2020-0000-00-REG NATIONWIDE PROPERTY & CASUALTY INS 11/18/2020 CRYSTAL THOMAS 6/30/2021 74.79 74.79 0.00 Subtotal 912.25 RELEASE REASON: Military 0001857123-2011-2011-0000-00-REG CALDERON, CARLOS RYAN 3/1/2012 LILIA ALVARADO 6/22/2021 35.91 35.91 0.00 0002262510-2020-2020-0000-00-REG GRANT, DAVID JOE II 11/18/2020 AMY BAIN 6/2/2021 140.66 140.66 0.00 0002262904-2020-2020-0000-00-REG FOSTER, JOHN CHRISTOPHER 11/18/2020 AMY BAIN 6/22/2021 196.99 196.99 0.00 0002269608-2020-2020-0000-00-REG POWELL, ROBERT JAMES 11/18/2020 APRIL DIAZ 6/23/2021 143.58 143.58 0.00 0002269637-2020-2020-0000-01-REG CASTRO, JOEL OMAR 11/18/2020 MARGARET WRIGHT 6/23/2021 146.81 146.81 0.00 0002274787-2020-2020-0000-00-REG EDWARDS, WILLIAM STEPHAN JR 8/12/2020 AMY BAIN 6/29/2021 159.06 159.06 0.00 0002276280-2020-2020-0000-00-REG BROWN, KENNEA RAQUEL 8/12/2020 AMY BAIN 6/22/2021 278.75 278.75 0.00 0002277725-2020-2020-0000-00-REG SHALOSKY, JOSEPH BRENT 8/12/2020 AMY BAIN 6/22/2021 195.44 195.44 0.00 Subtotal 1,297.20 RELEASE REASON: Not in County 0002269447-2020-2020-0000-00-REG KRESTA, KURT DAMON 11/18/2020 CRYSTAL THOMAS 6/9/2021 124.68 124.68 0.00 Subtotal 124.68 RELEASE REASON: Ownership change 0000040820-2020-2020-0000-00-REG SPRING LAKE MHP LLC, 7/30/2020 AMY BAIN 6/14/2021 51.60 51.60 0.00 PAGE 4 of 6 23 Bill #Taxpayer Name Bill Date Operator ID (Name) Release Date Orig Bill Amount($) Release Amount($) Bill Amount after Release($) 0000055455-2020-2020-0000-00-REG GCI LAKESIDE LLC, 7/30/2020 AMY BAIN 6/14/2021 103.20 103.20 0.00 0001570872-2020-2020-0000-00-REG VALDINA, ANTHONY DOMINICK JR 11/18/2020 MARGARET WRIGHT 6/3/2021 27.81 27.81 0.00 0002178804-2015-2015-0000-00-REG MCMILLIAN, JEFF 8/8/2015 MARGARET WRIGHT 6/14/2021 134.13 134.13 0.00 0002263976-2020-2020-0000-00-REG MCDOUGALD, ANNIE 11/18/2020 MARGARET WRIGHT 6/21/2021 184.73 184.73 0.00 Subtotal 501.47 RELEASE REASON: Situs error 0002269637-2020-2020-0000-00-REG CASTRO, JOEL OMAR 11/18/2020 AMY BAIN 6/2/2021 126.56 126.56 0.00 0002275928-2020-2020-0000-00-REG GRAHAM, TERRELL DESHAWN 8/12/2020 JANNA HIGDON 6/10/2021 413.09 413.09 0.00 Subtotal 539.65 RELEASE REASON: SMALL UNDERPAYMENT 0000007983-2021-2018-0070-00-REG BUTTS, BARBARA A 4/28/2021 JANNA HIGDON 6/1/2021 1,305.99 0.01 1,305.98 0000008992-2020-2020-0000-00-REG CAMERON, LUTHER W 7/30/2020 KIMBERLY BAKER 6/8/2021 228.79 0.98 227.81 0000014280-2020-2020-0000-00-REG A AND K RENTALS AND INVESTMENTS INC, 7/30/2020 KIMBERLY BAKER 6/3/2021 103.20 0.02 103.18 0000035473-2021-2020-0070-00-REG MCLAMB, HAZEL B 5/27/2021 AMY BAIN 6/1/2021 5,030.31 0.02 5,030.29 0000035557-2020-2020-0000-00-REG MCLAMB, MARY N 7/30/2020 JANNA HIGDON 6/16/2021 42.14 0.31 41.83 0000038885-2020-2020-0000-00-REG DAVIS, DONNA JEAN 11/18/2020 KIMBERLY BAKER 6/15/2021 23.38 0.17 23.21 0000042271-2021-2020-0070-00-REG PHILLIPS, D L 6/8/2021 KIMBERLY BAKER 6/29/2021 1,541.70 0.01 1,541.69 0000055277-2021-2020-0070-00-REG TURNER, R V 6/22/2021 JANNA HIGDON 6/22/2021 2,172.77 0.01 2,172.76 0001317590-2020-2018-0000-00-REG ESTETICA MARTINEZ HAIR SALON 1/7/2020 KIMBERLY BAKER 6/7/2021 14.68 0.12 14.56 0001317590-2020-2019-0000-00-REG ESTETICA MARTINEZ HAIR SALON 1/7/2020 KIMBERLY BAKER 6/7/2021 13.45 0.12 13.33 0002176571-2020-2020-0000-00-REG MCLEOD, PENNY FARMER 7/30/2020 JANNA HIGDON 6/16/2021 21.50 0.16 21.34 0002177599-2020-2020-0000-00-REG CHENOWETH, JACOB RYAN 11/18/2020 JANNA HIGDON 6/22/2021 12.53 0.72 11.81 0002261245-2020-2020-0000-00-REG ALLEN, MARY ANN 11/18/2020 YVONNE MCARTHUR 6/3/2021 29.85 0.42 29.43 PAGE 5 of 6 24 Bill #Taxpayer Name Bill Date Operator ID (Name) Release Date Orig Bill Amount($) Release Amount($) Bill Amount after Release($) 0002267022-2019-2019-0000-00-REG WILLIAMS, CHRISTINE EVANS 7/19/2019 YVONNE MCARTHUR 6/8/2021 24.44 0.17 24.27 0002272866-2020-2020-0000-00-REG BUTLER, SANDRA GILBERT 8/12/2020 JANNA HIGDON 6/16/2021 12.20 0.27 11.93 0002273507-2020-2020-0000-00-REG MCEACHIN, DEWAYNE ALEXANDER 8/12/2020 TRACI FERRELL 6/17/2021 20.34 0.73 19.61 0002273508-2020-2020-0000-00-REG DENTON, WILLIAM MARK 8/12/2020 KIMBERLY BAKER 6/8/2021 5.78 0.05 5.73 0002276213-2020-2020-0000-00-REG WALKER, YOLANDA HOLIDAY 8/12/2020 JANNA HIGDON 6/18/2021 6.27 0.21 6.06 0002278554-2020-2020-0000-00-REG WAITE, WALTER WESLEY JR 11/18/2020 KIMBERLY BAKER 6/15/2021 35.44 0.50 34.94 0002281118-2021-2020-0000-00-REG RINCON, ROGELIO 6/8/2021 TRACI FERRELL 6/17/2021 41.92 0.75 41.17 Subtotal 5.75 Total 27,917.30 PAGE 6 of 6 25 Attachment 3Item 4A 26 Attachment 4Item 4A 27 28 Attachment 5Item 4A 29 30 31 32 Attachment 6Item 4A 33 34 35 Attachment 7Item 4A 36 Attachment 8Item 4A 37 38 Item 4B 39 Bill #Taxpayer Name Bill Date Operator ID (Name) Release Date Orig Bill Amount($) Release Amount($) Bill Amount after Release($) RELEASE REASON: Adjustment 0000039857-2019-2018-0000-00-REG NORRIS, ROBERT 9/19/2019 APRIL DIAZ 5/26/2021 24.60 24.60 0.00 0000039857-2019-2019-0000-00-REG NORRIS, ROBERT 9/19/2019 APRIL DIAZ 5/26/2021 22.56 22.56 0.00 0000039857-2020-2020-0000-00-REG NORRIS, ROBERT 11/18/2020 APRIL DIAZ 5/26/2021 22.56 22.56 0.00 0001003247-2020-2020-0000-00-REG WOODS, TAMMIE DARLENE 11/18/2020 APRIL DIAZ 5/14/2021 97.30 11.43 85.87 0001430270-2016-2016-0000-00-REG SHELTON, JAMES D 8/18/2016 AMY BAIN 5/11/2021 218.87 19.90 198.97 0002249026-2020-2020-0000-00-REG HOWARD, JEREMY RAY 11/18/2020 APRIL DIAZ 5/17/2021 9.53 7.62 1.91 0002249959-2020-2020-0000-00-REG COATS, CHARLES CLIFTON 11/18/2020 MARGARET WRIGHT 5/28/2021 63.93 59.84 4.09 0002261020-2020-2020-0000-00-REG MORGAN, KYLE ANDREW 11/18/2020 APRIL DIAZ 5/12/2021 47.58 47.58 0.00 0002261029-2020-2020-0000-00-REG LANCASTER, WILLIAM DIXON 11/18/2020 APRIL DIAZ 5/13/2021 42.50 42.50 0.00 0002261270-2020-2020-0000-00-REG MOORE, ARTHUR DARRYL 11/18/2020 APRIL DIAZ 5/11/2021 7.65 7.65 0.00 0002262089-2020-2020-0000-00-REG LEE, BRANDON EUGENE 11/18/2020 APRIL DIAZ 5/12/2021 15.94 15.94 0.00 0002263049-2020-2020-0000-00-REG CHRUSCIEL, CHRISTOPHER SHANNON 11/18/2020 APRIL DIAZ 5/12/2021 111.15 111.15 0.00 0002268809-2019-2019-0000-00-REG TORRES, ROSALIO TORRES 11/18/2019 APRIL DIAZ 5/12/2021 22.56 22.56 0.00 0002268809-2020-2020-0000-00-REG TORRES, ROSALIO TORRES 11/18/2020 APRIL DIAZ 5/12/2021 22.56 22.56 0.00 0002269404-2020-2020-0000-00-REG BELEW, CHRISTOPHER CARL 11/18/2020 KRISTY TAYLOR 5/24/2021 11.72 11.72 0.00 Release Reason ALL 5/1/2021 Default Sort-By: Report Parameters: Tax District: Grouping: Bill #,Taxpayer Name,Release Date,Billing Date,Operator ID, Release Amount Data as of: 7/25/2021 10:42:46 PM TR-304 Bill Release Report NCPTS V4Date run: 7/26/2021 10:40:58 AM Release Date Start:Release Date End: 5/31/2021 PAGE 1 of 6 Item 4C 40 Bill #Taxpayer Name Bill Date Operator ID (Name) Release Date Orig Bill Amount($) Release Amount($) Bill Amount after Release($) 0002269416-2020-2020-0000-00-REG SMALL, DENNIS MATTHEW 11/18/2020 APRIL DIAZ 5/11/2021 4.63 4.63 0.00 0002275447-2020-2020-0000-00-REG HUNT, ANTHONY MITCHELL 8/12/2020 APRIL DIAZ 5/7/2021 153.29 153.29 0.00 0002275590-2020-2020-0000-00-REG NAVARRO, BRENDA FOX 8/12/2020 APRIL DIAZ 5/12/2021 54.40 54.40 0.00 0002277608-2020-2020-0000-00-REG CREWS, ALMA MOORE 8/12/2020 APRIL DIAZ 5/13/2021 8.50 8.50 0.00 0002278163-2020-2020-0000-00-REG BENJAMIN, SEKOU JELANI 8/12/2020 KRISTY TAYLOR 5/10/2021 71.34 71.34 0.00 Subtotal 742.33 RELEASE REASON: Assessed In Err 0002253639-2019-2018-0000-00-REG EVANS, CAROL ANN 4/16/2019 KRISTY TAYLOR 5/14/2021 6.45 6.45 0.00 0002253639-2019-2019-0000-00-REG EVANS, CAROL ANN 7/19/2019 KRISTY TAYLOR 5/14/2021 5.74 5.74 0.00 0002253639-2020-2020-0000-00-REG EVANS, CAROL ANN 11/18/2020 KRISTY TAYLOR 5/14/2021 5.46 5.46 0.00 0002261378-2020-2020-0000-00-REG KING, BRANDON ALLEN 11/18/2020 KRISTY TAYLOR 5/11/2021 26.03 26.03 0.00 0002273088-2020-2020-0000-00-REG MCMULLEN, WILLIAM RUSSELL 8/12/2020 APRIL DIAZ 5/10/2021 235.99 235.99 0.00 Subtotal 279.67 RELEASE REASON: Billing Correction 0002257983-2020-2020-0000-00-REG FAMILY DOLLAR STORE #11936 11/18/2020 KRISTY TAYLOR 5/11/2021 979.93 979.93 0.00 Subtotal 979.93 RELEASE REASON: Deferred Bill 0000004673-2021-2020-0070-00-DLD BETHUNE, JASON E 5/14/2021 CRYSTAL THOMAS 5/14/2021 478.38 478.38 0.00 Subtotal 478.38 RELEASE REASON: Duplication 0000037799-2016-2016-0000-00-REG MJS PROPERTIES LLC 8/6/2016 CRYSTAL THOMAS 4/30/2021 940.95 940.95 0.00 0000037799-2017-2017-0000-00-REG MJS PROPERTIES LLC 8/19/2017 CRYSTAL THOMAS 4/30/2021 940.95 940.95 0.00 0000037799-2018-2018-0000-00-REG MJS PROPERTIES LLC 8/11/2018 CRYSTAL THOMAS 4/30/2021 940.95 940.95 0.00 PAGE 2 of 6 41 Bill #Taxpayer Name Bill Date Operator ID (Name) Release Date Orig Bill Amount($) Release Amount($) Bill Amount after Release($) 0000037799-2019-2019-0000-00-REG MJS PROPERTIES LLC 7/19/2019 CRYSTAL THOMAS 4/30/2021 940.95 940.95 0.00 0002180032-2020-2020-0000-00-REG PATTERSON, THOMAS J JR 7/30/2020 AMY BAIN 5/11/2021 4.43 4.43 0.00 0002249663-2020-2020-0000-00-REG GAU, BRIAN ALLEN 11/18/2020 CRYSTAL THOMAS 5/13/2021 28.97 12.84 16.13 Subtotal 3,781.07 RELEASE REASON: Full rebate 0001666771-2019-2018-0000-00-REG GRIDER, KAREN 10/2/2019 MARGARET WRIGHT 5/26/2021 24.60 24.60 0.00 0001666771-2019-2019-0000-00-REG GRIDER, KAREN 10/2/2019 MARGARET WRIGHT 5/26/2021 22.56 22.56 0.00 0002254663-2020-2020-0000-00-REG OBAS, BESSIE 11/18/2020 MARGARET WRIGHT 5/27/2021 398.17 398.17 0.00 0002262417-2020-2020-0000-00-REG MACKAY, CHRISTOPHER MICHAEL 11/18/2020 MARGARET WRIGHT 5/11/2021 135.84 135.84 0.00 0002262476-2020-2020-0000-00-REG COX, CHRISTOPHER LEE 11/18/2020 MARGARET WRIGHT 5/11/2021 57.60 57.60 0.00 0002268615-2019-2019-0000-00-REG ROBINSON, SAMUEL ELIJAH 7/19/2019 AMY BAIN 5/11/2021 4.12 4.12 0.00 0002269164-2020-2020-0000-00-REG COATS, CHARLES CLIFTON 11/18/2020 MARGARET WRIGHT 5/28/2021 6.56 6.56 0.00 Subtotal 649.45 RELEASE REASON: Less than min amt 0002249026-2020-2020-0000-00-REG HOWARD, JEREMY RAY 11/18/2020 APRIL DIAZ 5/17/2021 1.91 1.91 0.00 Subtotal 1.91 RELEASE REASON: Military 0002253384-2020-2020-0000-00-REG TORRES, ERIK MATTHEW 11/18/2020 APRIL DIAZ 5/17/2021 128.12 128.12 0.00 0002261125-2019-2019-0000-00-REG GREENE, REUBEN RONELL 8/16/2019 AMY BAIN 5/12/2021 26.21 26.21 0.00 0002263060-2020-2020-0000-00-REG KHOO, STEVEN WAYNE 11/18/2020 AMY BAIN 5/28/2021 192.85 192.85 0.00 0002265875-2019-2019-0000-00-REG BONACCI, VINCENT ALEXANDER 7/19/2019 APRIL DIAZ 5/11/2021 4.19 4.19 0.00 0002269003-2020-2020-0000-00-REG MYERS, ALEX SCOTT 11/18/2020 AMY BAIN 5/28/2021 124.31 124.31 0.00 0002269456-2020-2020-0000-00-REG LUDWICK, DONALD ETIBEK 7/30/2020 APRIL DIAZ 5/11/2021 91.78 91.78 0.00 PAGE 3 of 6 42 Bill #Taxpayer Name Bill Date Operator ID (Name) Release Date Orig Bill Amount($) Release Amount($) Bill Amount after Release($) 0002269541-2020-2020-0000-00-REG GINN, MARCI LEIGH 11/18/2020 MARGARET WRIGHT 5/11/2021 127.19 63.58 63.61 0002269797-2020-2020-0000-00-REG ZAMORA, CHARLES EDWARD 11/18/2020 APRIL DIAZ 5/12/2021 39.46 39.46 0.00 0002273873-2020-2020-0000-00-REG HEMANN, CHAD CHRISTOPHER 8/12/2020 APRIL DIAZ 5/11/2021 90.38 90.38 0.00 0002274191-2020-2020-0000-00-REG SHERMAN, JOSEPH SAM JR 8/12/2020 CRYSTAL THOMAS 5/18/2021 84.89 84.89 0.00 0002274473-2020-2020-0000-00-REG SANTIAGO, JUAN MANUEL 8/12/2020 APRIL DIAZ 5/12/2021 95.62 95.62 0.00 0002275375-2020-2020-0000-00-REG BLOUNT, ANDREW JAMES 8/12/2020 AMY BAIN 5/11/2021 28.94 28.94 0.00 0002276147-2020-2020-0000-00-REG SINER, MARSHAREE N 8/12/2020 AMY BAIN 5/14/2021 11.61 11.61 0.00 0002276689-2020-2020-0000-00-REG SANDERS, JOHN CHRISTOPHER 8/12/2020 CRYSTAL THOMAS 5/11/2021 6.65 6.65 0.00 0002277438-2020-2020-0000-00-REG DAVIS, YUSEF L 8/12/2020 APRIL DIAZ 5/18/2021 112.39 112.39 0.00 0002277601-2020-2020-0000-00-REG LEWIS, ULYSSES 8/12/2020 APRIL DIAZ 5/10/2021 9.24 9.24 0.00 0002277964-2020-2020-0000-00-REG STOVER, JERRY BOYD 8/12/2020 CRYSTAL THOMAS 5/24/2021 200.47 200.47 0.00 Subtotal 1,310.69 RELEASE REASON: Not in County 0002272750-2020-2020-0000-00-REG CARPENTER, FRANK NORRIS 8/12/2020 CRYSTAL THOMAS 5/18/2021 693.24 693.24 0.00 Subtotal 693.24 RELEASE REASON: Ownership change 0000024574-2020-2020-0000-00-REG HOLDER, GENE THOMAS 11/18/2020 MARGARET WRIGHT 5/3/2021 25.26 25.26 0.00 0001003561-2019-2019-0000-00-REG MCKEITHEN, ESSIE M 7/19/2019 MARGARET WRIGHT 5/27/2021 73.30 73.30 0.00 Subtotal 98.56 RELEASE REASON: Situs error 0002269348-2020-2020-0000-00-REG ELLMERS, BRENT RAYMOND 11/18/2020 AMY BAIN 5/28/2021 102.97 102.97 0.00 0002275671-2020-2020-0000-00-REG MCNEILL, BRIDGET YVETTE 8/12/2020 APRIL DIAZ 5/17/2021 61.91 61.91 0.00 Subtotal 164.88 PAGE 4 of 6 43 Bill #Taxpayer Name Bill Date Operator ID (Name) Release Date Orig Bill Amount($) Release Amount($) Bill Amount after Release($) RELEASE REASON: SMALL UNDERPAYMENT 0000003164-2020-2020-0000-00-REG BAREFOOT, GRAYDEN FLOYD 7/30/2020 KIMBERLY BAKER 5/6/2021 533.41 0.01 533.40 0000008868-2020-2020-0000-00-REG CAMERON, FLORA JEAN 7/30/2020 KIMBERLY BAKER 5/3/2021 527.09 0.02 527.07 0000008942-2020-2020-0000-00-REG FREEDOMHILL PROPERTIES LLC, 7/30/2020 KIMBERLY BAKER 5/11/2021 152.10 0.02 152.08 0000009148-2020-2020-0000-00-REG CAMPBELL, LOU IDA 7/30/2020 YVONNE MCARTHUR 5/28/2021 592.50 0.81 591.69 0000015840-2020-2020-0000-00-REG DUPREE, J C 7/30/2020 KIMBERLY BAKER 5/3/2021 1,571.89 0.39 1,571.50 0000030276-2020-2020-0000-00-REG LANIER, LILA W 7/30/2020 YVONNE MCARTHUR 5/5/2021 236.89 0.05 236.84 0000036483-2020-2020-0000-00-REG MCKOY, GLORIA MONTYNE 7/30/2020 AMY BAIN 5/24/2021 454.21 0.10 454.11 0000061913-2020-2020-0000-00-REG ANESI, BRUCE W 7/30/2020 YVONNE MCARTHUR 5/18/2021 1,141.70 0.02 1,141.68 0001779149-2021-2020-0070-00-REG CAMERON, NEIL CLARENCE JR 5/7/2021 KIMBERLY BAKER 5/7/2021 526.15 0.01 526.14 0001906198-2021-2020-0070-00-REG WESTER, J E JR 5/3/2021 KIMBERLY BAKER 5/10/2021 62.58 0.03 62.55 0002002629-2020-2020-0000-00-REG ADCOCK, GARY DANIEL 7/30/2020 YVONNE MCARTHUR 5/17/2021 747.04 0.07 746.97 0002178243-2020-2020-0000-00-REG WATSON, LAURA JO POINDEXTER 11/18/2020 EPAY DPC 5/25/2021 12.49 0.63 11.86 0002255960-2020-2020-0000-00-REG CARLTON, TONY K 11/18/2020 EPAY DPC 5/11/2021 13.24 0.67 12.57 0002261325-2020-2020-0000-00-REG NASH, JODY SHANE 11/18/2020 EPAY DPC 5/11/2021 11.24 0.56 10.68 0002267167-2019-2019-0000-00-REG AUGUSTIN, FADIA JEAN 7/19/2019 KIMBERLY BAKER 5/4/2021 24.21 0.55 23.66 0002269825-2020-2020-0000-00-REG JANN, BRYAN CHRISTOPHER 11/18/2020 EPAY DPC 5/11/2021 12.33 0.62 11.71 0002270638-2020-2020-0000-00-REG DOWNEAST CONSULTING LLC 11/18/2020 YVONNE MCARTHUR 5/5/2021 93.50 0.70 92.80 0002274772-2020-2020-0000-00-REG HELDRETH, RICHARD ISAAC CHARLES 8/12/2020 YVONNE MCARTHUR 5/27/2021 100.41 0.01 100.40 0002275286-2020-2020-0000-00-REG FISHER, DANNY RAY 8/12/2020 KIMBERLY BAKER 5/12/2021 8.43 0.01 8.42 Subtotal 5.28 PAGE 5 of 6 44 Bill #Taxpayer Name Bill Date Operator ID (Name) Release Date Orig Bill Amount($) Release Amount($) Bill Amount after Release($) RELEASE REASON: Sold/Traded 0002261740-2020-2020-0000-00-REG DIETRICHSON, PAUL LAWENCE 7/30/2020 CRYSTAL THOMAS 5/10/2021 4.52 4.52 0.00 Subtotal 4.52 Total 9,189.91 PAGE 6 of 6 45 Item 4D 46 47 48 49 50 51 52 53 54 55 56 57 58 59 60 61 62 Item 4E 63 64 65 66 67 68 69 70 71 72 73 74 75 Item 4F 76 77 78 79 80 81 82 Item 4G 83 84 1 HARNETT COUNTY NORTH CAROLINA BYLAWS OF ADMINISTRATIVE APPEALS BOARD FOR SCHOOL BUS STOP ARM VIOLATIONS ARTICLE I NAME The name of the organization is hereby designated as the “Harnett County Administrative Appeals Board for School Bus Stop Arm Violations.” It is hereinafter referred to as the “Appeals Board”. ARTICLE II PURPOSE The purpose of the Harnett County Administrative Appeals Board for School Bus Stop Arm Violations is to hear contested citations arising out of Harnett County’s “Ordinance for the Civil Enforcement of North Carolina General Statute § 20-217 By Means of an Automated School Bus Safety Camera Installed and Operated on Any School Bus Within Harnett County” (hereinafter referred to as the “Ordinance”). ARTICLE III MEMBERSHIP Section 1. Members The Appeals Board shall consist of three members and three alternates appointed by the Harnett County Board of Commissioners (hereinafter referred to as the “Commissioners”) as follows: 1.One Harnett County full-time or part-time employee, not including employees of the Harnett County Sheriff’s Office. 2. One Harnett County Schools full-time or part-time employee. 3. One Harnett County resident. 4. One Harnett County full-time or part-time employee, not including employees of the Harnett County Sheriff’s Office to serve as an alternate. 5. One Harnett County Schools full-time or part-time employee to serve as an alternate. 6.One Harnett County resident to serve as an alternate. Item 4H 85 2 The Harnett County resident member and alternate member shall be at least 18 years of age, shall possess a valid North Carolina driver’s license, shall not have a criminal traffic conviction in the three years prior to their appointment or any felony conviction on their record, shall not be an active employee of any law enforcement agency or be an active practicing attorney, and shall not be a party in a lawsuit or claim against Harnett County. It is preferred, but not required, that the Harnett County resident have knowledge of traffic citations, rules, or general procedures, or have knowledge of or experience in administrative hearings or dispute resolutions. If the Commissioners are unable to find a qualified candidate to fill the Harnett County resident position, the Commissioners may appoint another Harnett County employee or Harnett County Schools employee to fill the position. Section 2. Terms Members and alternates of the Appeals Board shall serve three-year terms, or for the remainder of the unexpired term of a member or alternate who has resigned, been removed by the Commissioners, or otherwise vacated their membership position. Members of the Appeals Board shall be limited to three consecutive terms, unless waived; however, members may be reappointed after remaining off the Committee for at least one year. Alternates are not limited in the number of terms served. Section 3. Vacancies in Membership and Removal of Members Any vacancy occurring in membership of the Appeals Board shall be filled by the Commissioners. Members serve at the pleasure of the Commissioners and may be removed, with or without cause, at any time by a majority vote of the Commissioners. Section 4. Voting Members All members of the Appeals Board designated in Section 1 above shall be voting members of the Appeals Board, with the exception of the alternates if all members are present for the hearing. Section 5. Quorum It shall be necessary for all three members, or two members and an alternate, or one member and two alternates, to be present to constitute a quorum of the Appeals Board and an affirmative vote of the majority of those present at an Appeals Board hearing shall be required to constitute official action of the Appeals Board. 86 3 ARTICLE IV ORGANIZATION Section 1. Officers The regular members of the Appeals Board shall elect among themselves two officers of the Appeals Board, a Chairperson and a Vice-Chairperson. The Chairperson and Vice-Chairperson of the Committee shall be elected in the following manner: A.The Chairperson and the Vice-Chairperson shall be elected by the Appeals Board prior to the first hearing of each year called into session. B.The Chairperson and Vice-Chairperson shall serve terms of one year in their respective offices and shall be limited to two successive full terms. Section 2. Duties of Officers The responsibilities of the Chairperson and the Vice-Chairperson shall be as follows: A.The Chairperson shall preside at hearings, administer oaths to witnesses, rule on all points of order and procedure, maintain order and proper decorum, and conduct other appropriate Appeals Board activities as necessary. B.The Vice-Chairperson shall assume the responsibilities of the Chairperson in his or her absence, when the Chairperson is temporarily unable to serve, or as directed by the Chairperson. ARTICLE V RESPONSIBILITIES OF THE APPEALS BOARD The duties and responsibilities of the Committee shall include: A.The Appeals Board shall hear and decide contested citations or penalties issued or assessed under the Ordinance. B.Any other responsibilities or duties assigned to the Appeals Board by the Commissioners, not inconsistent with the North Carolina General Statutes. ARTICLE VI 87 4 HEARINGS Section 1. Hearings Hearings shall be scheduled as necessary to hear contested citations or penalties issued or assessed under the Ordinance. Section 1. Notice A summons shall be issued by any method permitted for service of process pursuant to G.S. 1A-1, Rule 4 of the North Carolina Rules of Civil Procedure, directing the person to appear at the place and time specified in the summons in order to contest the citation at the hearing. Section 2. Cancellations and Continuances Hearings may be cancelled by giving reasonable notice to each Appeals Board member and the person contesting the citation or penalties issued or assessed under the Ordinance and by posting a Notice of Cancellation at the place of the hearing. If the Appeals Board recesses a properly noticed hearing and the time and place at which the hearing is to be continued is announced in open session, no further notice shall be required. ARTICLE VII VOTING Section 1. One Vote Each Each Appeals Board member, including the Chairperson, shall be entitled to one vote. Section 2. Proxy Votes No member shall vote by proxy. Section 3. Abstentions Appeals Board members shall not be excused from voting except in cases where the person contesting the citation is an immediate family member or voting would otherwise pose for them a conflict of interest. Any Appeals Board member who determines that a conflict of interest exists shall publicly disclose on the record the nature 88 5 and extent of such interest and shall not vote on the matter if excused by the other members of the Appeals Board. Section 4. Determination of Actions Following the making of a motion and a second, the Chairperson shall restate the motion before calling for a vote. All final actions shall require the favorable vote of a majority of those members present at a duly called hearing. ARTICLE VIII RULES AND PROCEDURES OF APPEALS BOARD HEARINGS The following rules and procedures shall govern hearings of the Appeals Board: A.Appeals Board hearings shall be open to the public and the person requesting the hearing may appear pro se or be represented by an attorney. B.The Appeals Board hearing shall be quasi-judicial in nature and any person providing testimony must be sworn in by the Chairperson, Vice-Chairperson, or acting Chairperson. All testimony shall be recorded by audio recording. C.The person contesting the citation or penalties assessed shall have the burden of proving that the applicable provisions of the Ordinance were not violated; that they were not in the care, custody, or control of the vehicle at the time of the violation; that the citation was not received in accordance with the Ordinance or was otherwise defective; or that they were charged in a criminal pleading with a violation of G.S. 20-217. D.Any person wishing to provide testimony must be sworn in by the Chairperson, Vice-Chairperson, or Acting Chairperson. E.Appeals Board members may ask questions at any time during the hearing and may request additional evidence from any party or witness, including continuing the hearing in the interest of fairness. F.The parties may present competent, relevant, and material evidence or testimony, cross-examine witnesses, inspect documents, and offer evidence or testimony in explanation or rebuttal. G.The Chairperson shall rule on the admissibility of any evidence and any procedural issues that may arise. H.Appeals Board members may exclude and not factor into their decision any evidence, testimony, or statements deemed incompetent, irrelevant, immaterial, or 89 6 unduly repetitious and therefore fail to reasonably address the issues before the Appeals Board. I.No Appeals Board member shall discuss any agenda item with the person contesting the citation or penalties assessed, law enforcement officer, or other concerned individuals prior to the hearing. J.All discussions and decisions during an Appeals Board hearing shall be public record. No decisions shall be made on any agenda item outside a regularly scheduled or properly called hearing. K.The Appeals Board may uphold, reverse, in whole or in part, or may modify the issued citation. L.The Appeals Board shall render its decision in writing and signed by the Chairperson within five (5) days after the hearing and shall be served upon the person contesting the citation by any method permitted for service of process pursuant to G.S. 1A-1, Rule 4. The Appeals Board decision shall contain findings of fact and conclusions in support of its decision. If the decision is adverse to the person contesting the citation, the decision shall contain instructions explaining the manner and time within which the decision may be appealed in accordance with the Ordinance. M.The official record of the decision shall include any and all exhibits presented. Exhibits shall be labeled alphabetically or numerically and kept on file. N.Roberts Rules of Order- The Modern Edition shall be followed for parliamentary matters not covered by this Article. ARTICLE IX AMENDMENTS These bylaws may be altered, amended, or rescinded by a majority vote of the Commissioners. ARTICLE X RATIFICATION PROVISIONS These bylaws shall be in full force and effect immediately upon a majority vote of approval by the Harnett County Board of Commissioners. 90 7 Adopted this 2nd day of August, 2021. THE HARNETT COUNTY BOARD OF COMMISSIONERS W. Brooks Mathews, Chairman ATTEST: ____________________________________ Melissa D. Capps, Clerk to the Board 91 S:\Clerk to the Board docs\AGENDAS\2021\080221\4I.1 2021.08.02 ARP Fund Acceptance Agenda Request.docx Page 1 of 1 Board Meeting Agenda Item MEETING DATE: August 2, 2021 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Resolution of the Harnett County Board of Commissioners to Accept American Rescue Plan Act Funds REQUESTED BY: Administration REQUEST: Administration requests adoption of the attached Resolution of the Harnett County Board of Commissioners to Accept American Rescue Plan Act Funds. In order for the County to receive the Coronavirus State and Local Fiscal Recovery Funds of H.R. 1319 American Rescue Plan Act of 2021 (CSLRF), the Board is required to take formal action through the passage of a resolution to formally accept the funds. FINANCE OFFICER’S RECOMMENDATION: COUNTY MANAGER’S RECOMMENDATION: Item 4I 92 1 RESOLUTION OF THE HARNETT COUNTY BOARD OF COMMISSIONERS TO ACCEPT AMERICAN RESCUE PLAN ACT FUNDS WHEREAS, the County of Harnett is eligible for funding from the Coronavirus State and Local Fiscal Recovery Funds of H.R. 1319 American Rescue Plan Act of 2021 (CSLRF); and WHEREAS, all funding received under the CSLRF must be accounted for in a separate fund and not co-mingled with other revenue for accounting purposes, and must also be spent only for certain purposes specifically authorized by the CSLRF (including applicable regulations and guidance of the US Treasury Department), and also in compliance with the laws and applicable regulations of the State of North Carolina; and WHEREAS, in accordance with the foregoing, the County of Harnett must comply with all applicable budgeting, accounting, contracting, reporting, and other compliance requirements for all CSLRF funds; and WHEREAS, the Board of Commissioners is required to take formal action through the passage of a resolution to formally accept the CSLRF funds. NOW, THEREFORE BE IT RESOLVED by the Harnett County Board of Commissioners as follows: 1. That the County Manager and County Finance Officer are designated and directed to take all actions deemed reasonably necessary on behalf of the Board of Commissioners to apply for, receive, and administer the CSLRF funds in accordance with all applicable federal and state laws, regulations, and guidance. 2. That all such CSLRF funding for which the County of Harnett is eligible which has been or will be distributed by the US Treasury Department and which is received by the County of Harnett is hereby accepted subject to all applicable federal and state laws, regulations, and guidance. Duly adopted by the Harnett County Board of Commissioners this ___ day of August, 2021. HARNETT COUNTY BOARD OF COMMISSIONERS By:___________________________________________ W. Brooks Matthews Chairman of the Board of Commissioners 93 2 Attest: _______________________________ Melissa D. Capps, Clerk to the Board 94 Proclamation Child Support Awareness Month August 2021 WHEREAS, Child Support Awareness Month celebrates the key role that parental, emotional, and financial support play in the well-being of our most precious resource; our children, helping them to become healthy, productive, and well-adjusted adults; and WHEREAS, the Harnett County Child Support Services provides important services enabling parents to be a positive influence in the lives of their children , while ensuring children have an opportunity to reach their full potential; and WHEREAS, the Harnett Child Support Professionals are steadfastly committed to improving the quality of the lives of the more than 20,000 children and families through timely, accurate, and responsive child support services by collecting over $10 million in Child Support last year alone that is funneled back into our community; and WHEREAS, these crucial payments not only fulfill a legal responsibility, but they also reduce the need for public assistance, and provide everyday necessities such as food , clothing, shelter, and medical care; and WHEREAS, increasing public awareness of the importance of this issue through education, outreach, and media attention will reinforce the position that all parents must take responsibility for the financial, emotional, and physical support of their children; and NOW, THEREFORE, BE IT PROCLAIMED THAT the Harnett County Board of Commissioners does hereby proclaim August 2021 as "Child Support Awareness Month" in Harnett County in support of the State of North Carolina designating August as "Child Support Awareness Month". Adopted this ________the day of _________________ 2021. HARNETT COUNTY BOARD OF COMMISSIONERS __________________________________ Chairman __________________________________ Vice-Chairman __________________________________ Commissioner __________________________________ Commissioner __________________________________ Commissioner Item 4J 95 96 97 98 Item 7 99 100 101 102 103 104 105 106 107 108 109 July August September October November December Jauary 2019 February March April May June Totals Children's Services CPS Reports Received 129 111 126 126 127 117 110 134 137 140 138 130 1525 Reports Accepted 70 64 66 71 75 67 63 71 67 73 89 71 847 Total children in Plc/Custody 164 164 162 174 175 177 176 179 178 176 176 173 FC Money expended 105,037.50$ 101,591.42$ 104,831.47$ 106,542.20$ 113,455.67$ 116,876.19$ 120,996.92$ 111,749.62$ 112,509.76$ 99,036.04$ 102,990.17$ 98,766.45$ 1,294,383.41$ Adult Services APS Reports Received 17 22 14 22 18 18 14 10 14 13 14 21 197 # of trips scheduled 1113 1131 1088 1219 1173 1232 1129 1084 1260 1141 1014 1007 13591 Total Cases 213 220 225 223 191 213 205 201 202 193 199 208 Work First Energy Expenditures $46,540.98 $78,456.58 $91,845.25 $106,937.73 $69,424.65 $81,015.42 $225,522.72 $139,801.75 $54,259.44 $0.00 $0.00 $0.00 $893,804.52 Total cases 145 144 147 148 158 160 166 160 162 163 159 141 Food & Nutrition Services Apps Approved 225 332 213 443 481 373 344 237 308 221 267 316 3760 Total Cases (households)8,679 8913 9035 8,674 8,573 8,929 9,157 9,405 9,614 9,630 9,669 9,793 Benefits Issued $3,941,137.00 $3,084,525.00 $3,276,091.00 $3,304,851.00 $3,505,681.00 $3,799,044.00 $3,730,914.00 $3,742,565.00 $4,642,085.00 $4,215,987.00 $4,432,041.00 $4,679,116.00 $46,354,037.00 Adult Medicaid Apps Approved 45 81 90 84 48 164 132 109 109 63 99 100 1124 Total Cases 11,033 10,945 10,874 10,876 10,946 10,946 10,981 10892 10892 10328 10480 10589 Family & Children's Medicaid Apps Approved 188 237 291 198 269 237 274 181 166 205 182 178 2606 Total Cases 18,509 18,634 18,478 17,908 19,295 19,321 19,557 19,654 19,631 20,254 22,069 22,068 Fraud Total Collections $2,129.25 $3,057.00 $1,833.00 $1,469.00 $1,217.08 $4,047.30 $1,092.00 $3,418.54 $975.00 $2,120.00 $4,594.02 $633.99 $26,586.18 ChildCare Children Served 673 673 641 641 616 580 579 569 548 544 555 543 Total Expenditures $301,192.00 $323,992.25 $315,643.00 $299,869.00 $295,037.00 $294,773.00 $283,034.00 $303,573.00 $299,565.00 $290,793.00 $376,205.00 $340,501.00 $3,724,177.25 Child Support Total Collections $978,600 $898,813 $797,147 $777,689 $754,254.00 $800,939.00 $741,924.00 $734,032.00 $968,680.00 $925,232.00 $801,706.00 $883,415.00 $10,062,431.00 Harnett County DSS Monthly Report Totals 2020-21 Item 9 110