Loading...
040521 m HARNETT COUNTY BOARD OF COMMISSIONERS Regular Meeting Minutes April 5, 2021 The Harnett County Board of Commissioners met in regular session on Monday, April 5, 2021 at 9:00 am,in the Commissioners Meeting Room, Harnett County Resource Center and Library,455 McKinney Parkway, Lillington, North Carolina. Due to COVID-19 this meeting was open to a limited number of the public to attend in person and citizens and staff were provided options to listen to the meeting live. Members present: W. Brooks Matthews, Chairman Lewis W. Weatherspoon,Vice Chairman Barbara McKoy, Commissioner Mark B. Johnson, Commissioner Matt B. Nicol,Commissioner Staff present: Paula K. Stewart, County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Lindsey Lucas, Interim Clerk Chairman Matthews called the meeting to order at 9:00 am and Commissioner McKoy led the Pledge of Allegiance and invocation. Chairman Matthews called for any additions or deletions to the published agenda. Mrs. Stewart stated there was one suggested add on which would be Item 12B for the Library to participate in the Baker and Taylor Sustainable Shelves Program. Vice Chairman Weatherspoon moved to approve the agenda as amended. Commissioner Nicol seconded the motion that passed unanimously. Commissioner McKoy made a motion to approve the consent agenda as amended. Commissioner Nicol seconded the motion that passed unanimously. 1. Minutes: August 11, 2015 Special Meeting July 28, 2015 Special Meeting February 10, 2015 Special Session January 27, 2015 Special Session January 20, 2015 Regular meeting January 13, 2015 Special Session December 1, 2014 Regular Meeting November 12,2014 Special Session October 14, 2014 Special Session September 30,2014 Special Session September 9, 2014 Special Session Harnett County Board of Commissioners April 5, 2021 Regular Meeting 1 of 7 August 26, 2014 Special Session July 15, 2014 Special Session May 27, 2014 Special Session April 29, 2014 Special Session April 1, 2014 Special Session March 11, 2014 Special Session February 25, 2014 Planning Retreat January 28,2014 Special Meeting January 14, 2014 Special Session December 10, 2013 Special Session November 12, 2013 Special Session October 29, 2013 Special Session October 15, 2013 Special Session September 24, 2013 Special Session September 10,2013 Special Session August 27, 2013 Special Session August 19, 2013 Special Session August 5, 2013 Regular Meeting July 23, 2013 Special Session July 15, 2013 Regular Meeting June 17, 2013 Regular meeting June 11,2013 Special Session-Budget June 6,2013 Special Session- Budget June 3, 2013 Regular Meeting May 28, 2013 Special Session May 20, 2013 Regular Meeting May 14, 2013 Special Session May 6, 2013 Special Session-Budget April 29, 2013 -Budget April 23, 2013 Special Session-Budget April 9,2013 Special Session March 26,2013 Special Session March 12, 2013 Special Session February 26, 2013 Special Session February 12, 2013 Special Session January 29, 2013 Special Session January 15, 2013 Regular meeting December 11, 2012 Special Session August 28, 2012 Special Session August 14, 2012 Special Session May 15, 2012 Special Session May 1, 2012 Special Session January 18, 2012 Special Session December 29, 2011 Special Session November 15, 2011 Special Session Harnett County Board of Commissioners April 5, 2021 Regular Meeting 2 of 7 November 1,2011 Special Session October 11, 2011 Special Session September 13, 2011 Special Session August 9, 2011 Special Session August 4, 2011 Reconvened Meeting June 28, 2011 Special Session June 27, 2011 Special Session-Budget June 23, 2011 Special Session June 16, 2011 Special Session June 15, 2011 Special Session June 14, 2011 Special Session June 13, 2011 Special Session May 31, 2011 Special Session May 10, 2011 Special Session April 18, 2011 Special Session April 11, 2011 Special Session March 28, 2011 Special Session March 15, 2011 Special Session February 10 & 11 2011 Special Session February 15,2011 Special Session February 1, 2011 Special Session January 24, 2011 Regular Session December 20, 2010 Reconvened Meeting November 30, 2010 Special Session November 9, 2010 Special Session October 12, 2010 Special Session September 28, 2010 Special Session August 31, 2010 Regular Meeting August 13, 2010 Special Session August 2, 2010 Work Session July 27, 2010 Special Session July 19, 2010 Work Session June 21, 2010 Special Session June 1, 2010 Special Session May 24, 2010 Budget Work Session May 11, 2010 Special Session April 27,2010 Special Session April 13,2010 Work Session March 30, 2010 Special Session February 23, 2010 Special Session February 9, 2010 Special Session January 26, 2010 Special Session January 12, 2010 Special Session December 15, 2009 Work Session December 1, 2009 Work Session Harnett County Board of Commissioners April 5, 2021 Regular Meeting 3 of 7 November 10, 2009 Work Session October 27, 2009 Special Session October 27, 2009 Joint Special Session with HC Board of Education October 16, 2009 Work Session September 29, 2009 Work Session September 15, 2009 Work Session 2. Budget Amendments: (Attachment 1) 3. Tax rebates,refunds, and releases (Attachment 2) 4. The Harnett County Public Library requests permission to amend the rate and fee schedule to reflect a change in fax charges. Currently the library charges .10 per page for all faxes received and for all faxes transmitted to local or toll free fax lines. Transmissions to long distance fax lines are$1.00 a page. To streamline workflows allowing library staff to provide more personable customer service and to empower patrons to independently and conveniently make copies and utilize fax services, the library will install a coin/bill acceptors to the library copiers/fax machines. Because coin/bill acceptors are not equipped to differentiate between local,toll-free, and long distance fax transmissions,it is necessary to assign a single charge value per page. To keep fax prices affordable to patrons and minimize revenue loss for Harnett County, we propose a standard rate of.25 per page for incoming and outgoing, local,toll-free, and long distance fax transmissions 5. Harnett County General Services/Harnett Regional Jetport requests consideration and approval of the continuation of the ground lease agreement with Stacy and Judy Williams. The county leases land for the non-directional beacon located north of Runway 5 at 541 Carson Gregory Rd, Coats. Contract term is for five years with a lump sum payment of$5,000. 6. Harnett County General Services requests consideration and approval of the project ordinance for the Airfield Lighting Rehabilitation Project. Funding is provided by NC Department of Transportation/Division of Aviation. Total eligible costs are$1,486,482 with NCDOT grant providing$1,337,833 (90%) and the county providing 10%of total eligible costs equaling$148,649. This project was approved under the FY2022-2028 Capital Improvement Program 7. Soil and Water requests approval of an award of bid for$1,638,347 to J&J Environmental, LLC for stream debris removal from the Upper Little River, Lower Little River, and Anderson Creek. Work performed will be in line with the Emergency Watershed protection Project. J&J Environmental, LLC is the recommended vendor based on the vendor's proficiency exhibited in projects directly related to stream debris removal. Funding for this project is from the USDA's,NRCS Emergency Watershed Protection Harnett County Board of Commissioners April 5, 2021 Regular Meeting 4 of 7 Program that outlines specific specifications for work to be done. The vendor specializes in stream debris removal and has demonstrated understanding of these specifications as reflected in work completed and has received positive references resulting from projects requiring similar specifications to be met. 8. Harnett Regional Water requests a new Senior Engineering Technician Position, Minimum Salary of$45,877 and it will be funded from the existing HRW annual budget. This new position will assist the department with utility review and construction observation required during the plans submittal and construction process for new developments 9. Harnett County Finance Officer requests approval of the Town of Angier ABC Board's request for reimbursement of their overpayment in rehabilitation contribution(bottle tax) in the amount of$4,925.45. 10. 2021 National Service Recognition(Attachment 3) 11. A Proclamation To Honor Margaret Regina Wheeler(Attachment 4) 12. Harnett Regional Water formally requests that the Board approve and execute an easement to Duke Energy to supply power to a wastewater lift station in Erwin associated with the Schools Wastewater Extension Project Chairman Matthews Read aloud a Proclamation for 2021 National Service Recognition Chairman Matthews Read aloud a Proclamation honoring Margaret Regina Wheeler Vice Chairman Weatherspoon moved to approve the replacement of Steve Bond Sr. with Brian Hensley on the Spout Springs Emergency Services Relief Fund Board. Commissioner Nicol seconded the motion that passed unanimously. Vice Chairman Weatherspoon moved to appoint himself and Commissioner Nicol to the Harnett Regional Jetport Committee as ex-officio non-voting members. Chairman Matthews seconded the motion that passed unanimously. Vice Chairman Weatherspoon moved to nominate Brandon Davis and Duncan Jaggers to the Harnett Regional Jetport Committee and take a vote between the two. Commissioner McKoy seconded the motion that passed unanimously. All in favor of Mr. Brandon Davis—Commissioner Mckoy and Commissioner Johnson All in favor of Mr. Duncan Jaggers—Chairman Matthews, Vice Chairman Weatherspoon and Commissioner Nicol Mr. Jaggers was nominated to fill the open vacancy on the Harnett Regional Jetport Committee. Harnett County Board of Commissioners April 5, 2021 Regular Meeting 5 of 7 Chairman Matthews moved to have Keith Faulkner fill the at large vacancy on the Harnett County Board of Equalization and Review. Vice Chairman Weatherspoon seconded the motion that passed unanimously. County Attorney Dwight Snow administered the oath of office for Lindsey B. Lucas, Interim Clerk to the Board. (Attachment 5) Director of Solid Waste Chad Beane and Harnett County Environmental Enforcement Officer Andrew Tyler came before the Board to give an update on the Spring Litter Sweep and to request approval of a Proclamation Announcing Keep Harnett beautiful Initiative and Encouraging Harnett County Residents to Participate in Spring Litter Sweep. Mr. Beane stated the litter sweep is set to take place April 10-24th. Mr. Beane thanked all of the people who had been a help to him for this project,he said 245 volunteers have signed up to help. Mr. Tyler spoke about how great the response from the public has been and would like to get a year round sweep going instead of it just being a seasonal event. Chairman Matthews read aloud the Keep Harnett Beautiful proclamation. (Attachment 6) Senior Staff Attorney Christopher Appel came before the Board seeking approval of the School Bus Stop Arm Ordinance. Mr. Appel briefly went back over the purpose of the ordinance. Commissioner Johnson moved to approve the School Bus Stop Arm Ordinance. Vice Chairman Weatherspoon seconded the motion that passed unanimously. Mr. Appel requested approval from the Board to renew the lease with Lucknow Properties which houses the Probation and Parole office for next fiscal year. Mr. Appel spoke again with the owner Dal Snipes and the options he gave were if we wanted to amend the agreement and rent between 2-5 years he would be willing to give that to us at the same price we are paying right now which is $3,900 per month, If we only amend the agreement to renew the lease for 1 year the price will go up to around$4,000 per month or a little more, the price of that has not been finalized yet. Questions were asked by the commissioners. Chairman Matthews suggested Mr. Appel contacting Mr. Snipes to see if he would be willing to do a 6 month lease with an option for an additional 6 months depending upon the feasibility study and procedures that would have to be followed to get the Probation and Parole office moved to the third floor of the Courthouse. Commissioner McKoy made a motion to extend the lease for another year. Chairman Matthews seconded the motion that passed unanimously. Commissioner Nicol wanted to stress the importance of getting the feasibility study done to get Parole and Probation office moved to the court house. Mr. Appel asked the Board to consider a Resolution of the Harnett County Board of Commissioners Declaring Personal Property as Surplus and Authorizing the Disposition of Personal Property by Donations to the Town of Erwin, the City of Dunn, the Town of Coats and the Town of Angier. Commissioner Johnson made a motion to approve the Resolution. Commissioner McKoy seconded the motion that passed unanimously. 5. Chairman Matthews called to order a public hearing regarding the following proposed additional economic development appropriations: Harnett County Board of Commissioners April 5, 2021 Regular Meeting 6 of 7 I. Economic Development Director Position up to $56,076 for this Fiscal Year, and 2. Consulting Services with Rose and Associates Southeast, Inc. up to $20,000 for this Fiscal Year - Roger Farina of 306 Pine Valley Lane in Sanford spoke in favor of the proposed additional economic development appropriations. Chairman Matthews closed the public hearing. Vice Chairman Weatherspoon made a motion to approve the requested additional economic development appropriations. Commissioner Nicol seconded the motion that passed unanimously. Mrs. Stewart spoke on behalf of Angela McCauley to respectfully ask permission to participate in the Baker and Taylor Sustainable Shelves Program. Under the silver level membership,this program allows the library to receive 15%purchasing credit for materials that no longer meet the standards outlined in the library's collection development policy. Books removed from the library's collection will be scanned and sent to Baker and Taylor. Baker and Taylor will assess the weeded items and issue credit to be used on future Baker and Taylor purchases. Chairman Matthews made a motion to approve the request. Vice Chairman Johnson seconded the motion that passed unanimously. Vice Chairman Weatherspoon moved that the Board go into closed session for the following purpose; To discuss certain personnel matters. Commissioner Johnson seconded the motion that passed unanimously. Vice Chairman Weatherspoon moved to adjourn the meeting at 10:24 am. Commissioner Johnson seconded the motion that passed unanimously. G� s W. Brooks Matthews, Chairman Lindsey B. Lucas, Interim Clerk Harnett County Board of Commissioners April 5, 2021 Regular Meeting 7 of 7 COUNTY OF HARNETT -AOMAAV\A- BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett,North Carolina,that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30,2021. Section 1. To amend the Governing Body,the appropriations ore to be changed as follows: EXPENDITURE AMOUNT ORG I OBJECT I PROJECT I TASK I SUB-TASK I JOB DESCRIPTION OF CODE INCREASE I DECREASE 1104110 549095 Refund $4,926 REVENUE AMOUNT ORG I OBJECT I PROJECT I TASK I SUB-TASK I JOB DESCRIPTION OF CODE INCREASE I DECREASE 1103900 390990 Fund Balance Appropriated $4,926 EXPLANATION: To increase Fund Balance Appropriated to budget the refund of an overpayment of the ABC Contribution Payment to the County for April 2020. The amount of the refund will be$4,925.45. APPROVALS: —tfDeIif ,-A-- c4- S-11- Dept pt Head(date) Finance O4,` (date County Manager(doted ' l , Section 2. Copies of this budget amendment shall be furnished to the Clerk to th- Board,and to the Budget Officer and the Finance Officer for their direction. Adopted this - day of Alen V_ ____ ,20 �'. fj t r 0( °r eeter..t , Ulfkd , W, rooks atthews,Chairman 3 -4t,Clerk to the Board Board of Commissioners 2076 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Goveming Board of the County of Harnett,North Carolina,that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30.2021. Section 1. To amend the Transportation budget,the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG I OBJECT I PROJECT I TASK I SUB-TASK I JOB DESCRIPTION OF CODE INCREASE I DECREASE 1104610 584000 NON-CAP ASSET-INFO $7,569 REVENUE AMOUNT ORG I OBJECT I PROJECT I TASK I SUB-TASK I JOB DESCRIPTION OF CODE INCREASE I DECREASE 1104610 330210 FEDERAL $7,569 EXPLANATION: To cover the cast of replacing Transportation's tablets and accessories due to the current ones being eat of date. APPROVALS: !re i�%it/r/Io /v""^/*4' 't.L t 1 i_ U''6e.'it-tt-!' Dept Head(date) Finale (date) County Manager(date) U � .�2� 3. 11'1-1 Section 2. Copies of this budget amendment shall be fiunished to the Clerk to the Board,and to the Budget Officer and the Finance Officer for their direction. ,y1 Adopted this 5 T day of ` ' ,20 Of1 'b 1 S ry JI W.Brooks Matthews,Chairman 4.4(1}(A to the Board Und ��""' Board of Commissioners Powered by .vm, Duk COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett,North Carolina,that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30,2021. Section 1. To amend the Tax Revaluation Fund.The appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 2054140 519090 OTHER $363,120 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 2053900 390990 FUND BALANCE $363,120 EXPLANATION: To budget additional funds for Vincent Valuations for the 2022 Reappraisal. APPROVALS: 310IZ/ 111 _ Dept Head(dale) Finance Officl..tcl. County Manager(date) I 6 (�a, 1 Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board,and to the Budget O leer and the Finance Officer for their direction. 1t Adopted this da%of ' t ' .211 2) • fie've d< W.Brooks Matthews,Chairman Clerk to the Board U iRd Board of Commissioners Prepared b niW'n Dee aba 11.201 LF) COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina,that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30,2021. Section I. To ammend the Medical Insurance fund.The appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG I OBJECT I PROJECT I TASK I SUB-TASK I JOB DESCRIPTION OF CODE INCREASE I DECREASE 8419303 544000 CONTRACTED SERVICES $200,000 - 8419303 545050 INSURANCE-SPECIAL $500,000 8419303 547010 PAYMENT OF CLAIMS $300,000 REVENUE AMOUNT ORG I OBJECT I PROJECT I TASK I SUB-TASK I JOB DESCRIPTION OF CODE INCREASE I DECREASE 8413500 350410 SRVC CHARGES- $1,000,000 EXPLANATION: To budget additional revenues in the Medical Insurance fund and distribute across expenditures. APPROVALS: --fkii-J • i• 1 ...u_ ___ A A.. #.11......._..ti .. pa......t c...... k, 4-c...)(4.4-' Dept Head(date) illay Fina ,e Officer(dat County Manager(date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board,and • Budget aid the Finance Officer for I I Il their direction. 1 y Adopted this day ofAtO1 20 11 . il giVf=1±Zerte,s rCI GL1 t:;�� , • ���G �/�' ��►^" W.Brooks •tthews,Chairman ZitivI„t,,, Clerk to the Board _ ` Board of Commissioners li.A.VO4)\,..) Date ht...1L.1 PrcyuaC by •kau COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett,North Carolina,that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30,2021. Section I. To ammend the IT General Fund,the appropriations arc to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104270 502090 SALARIES&WAGES- $1,200 1104270 539050 PERMITS/TAXES/FEES $4,800 1104270 502020 SALARIES&WAGES-PART- $6,000 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Funding needed to finish FY needs APPROVALS: l 2-/ Dept Head(date) Finance 0 er dat County Manager(dace) 221 CD2 3- -)‘-t Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board,and to the Budget Officer d the Finance Officer for their direction. Adopted this VI day of 06 k .2°11 . 1 , uxis W.Brooks Matthews,Chairman tj s Clerk to the Board u u Y " Board ot'Commissioners Rcpved by W.wi, Uckma ii wl'l \.) COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett,North Carolina,that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30,2021. Section 1. To ammend the Board of Elections department.The appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104170 502030 SALARIES&WAGES- CT $657 1104170 531030 TRAINING-LODGING $657 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To adjust funds to appropriate accounts APPROVALS: -2q 21 J...I l k•-1.9'� U» • .�.—i� cc )-�cl•,�c.�,.�— Dept H d(date) W Finance O' ..te) County Manager(date) 1I Section 2. Copies of this budget amendment shall be furnished to the Clerk to the:oard,and to the:u.gettifr and the Finance Officer for 3D their direction. { Adopted this(J " .} day of l 20)5 . CV) 10lo:LIIC)‘6$t1)Yagaty' P4 r7,, � / W.Brooks atthews,Chairman 4, ifCM Clerk to the Board Q Board of Commissioners Prepared h. kryn,F De. wore.2J.Ter 1��/ 1)' I(0' V V COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett,North Carolina,that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30,2021 Section 1. To ammend the Board of Elections department The appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 2908901 502090 ELECT SALARIES&WAGES- $1 2908901 584000 ELECT NON-CAP ASSET-INFO SI REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To adjust funds to appropriate accounts APPROVALS: ' I� J3 1.- 3.2q V ✓ �'"` ) Dept d(date) Finan ffi (dated 2D�) County Manager(date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board,and to e Budget Officer and the Finance Officer for their direction. • Adopted this 5449.‘ day off Ct t ,20 d . £. Wats W.Brooks Ma ews,Chairman , fr"v` Clerk to the Board ~d Board of Commissioners Prepued by kpmq Dae N..a 14 m.. Flo COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett,North Carolina,that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30,2021. Section I. To amend funding for Social Services.The appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1105322 618085 DSS- PROGRESS ENRGY $2,680 1105322 618920 DSS- CENTRAL ELCTRC $23,960 1105310 532030 DSSCV CELLULAR SERVICE $4,000 1105310 532070 DSSCV INTERNET SERVICE $3,000 1105310 584000 DSSCV NON-CAP ASSET-INFO $7,000 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1105310 330210 FEDERAL $2,680 1105322 380890 OTHER REVENUE $23,960 1105310 330210 DSSCV FEDERAL $14,000 EXPLANATION: To budget Covid funding provided by the State and donations received from Central Electric and the State for energy services. APPROVALS: , -PoLS 1)64Aiai 5-26,2-1 AI /a— Dept Head te) Finance"' car( � County Manager(date r _ .1(0bffi3— Section 2. Copies of this budget amendment shall be furnished to the Clerk t. �e ardan, to lh-r•udget car and the Finance Officer for 3, their direction. Adopted this 5t day of 1. 20 a 11.4414., - i ,1 .Brooks Matthews, tman ��t (,�fjrhClerk to the Board 4S44/ W Board of Commissioners Prepared by Inasyrirg D.' w.a.WNW 1)4-9 Date run:3/26/2021 9:23:00 AM TR-304 Bill Release Report NCPTS V4 Data as of:3/25/2021 8:10:17 PM Report Parameters: Release Date Start: 2/1/2021 Release Date End: 2/28/2021 Tax District: ALL Default Sort-By: Bill#,Taxpayer Name,Release Date,Billing Date,Operator ID,Release Amount Grouping: Release Reason Bill# Taxpayer Name Bill Date Operator ID Release Orig Bill Release Bill Amount (Name) Date Amount($) Amount($) after Release($) RELEASE REASON:Adjustment 0000010922-2020-2020-0000-00-REG GOMEZ HERNANDEZ, DELFINO 7/30/2020 MARGARET 2/11/2021 1,421.35 119.78 1,301.57 WRIGHT 0000021414-2021-2018-0000-00-REG BAKER, CHRISTOPHER BRIAN 2/18/2021 MARGARET 2/18/2021 68.05 41.39 26.66 WRIGHT 0000052935-2020-2020-0000-00-REG TART,WILLIE M 7/30/2020 SHANNON 2/1/2021 51.82 22.80 29.02 AUTRY 0002247030-2020-2020-0000-00-REG SHAW,TOMMY LEE 11/18/2020 KIMBERLY 2/22/2021 118.57 83.36 35.21 BAKER 0002250421-2020-2020-0000-00-REG SCOTT,JULIAN DOUGLAS 7/30/2020 APRIL DIAZ 2/18/2021 47.24 47.24 0.00 0002250754-2020-2020-0000-00-REG BLACKWELL, MITCHELL S 7/30/2020 APRIL DIAZ 2/12/2021 67.56 24.86 42.70 0002251194-2020-2020-0000-00-REG PATTERSON,TIMOTHY CRAIG 11/3/2020 APRIL DIAZ 2/1/2021 387.06 49.15 337.91 0002253091-2020-2020-0000-00-REG GARDNER,JONATHAN STUART 7/30/2020 KRISTY 2/5/2021 3.07 3.07 0.00 TAYLOR 0002254371-2019-2018-0000-00-REG CORTEZ,CARMEN ESTELA 9/24/2019 APRIL DIAZ 2/2/2021 27.30 27.30 0.00 0002257960-2020-2020-0000-00-REG WINGATE,JOSHUA 7/30/2020 APRIL DIAZ 2/8/2021 12.58 12.58 0.00 0002259099-2020-2020-0000-00-REG WARREN INVESTMENT COMPANY 7/30/2020 APRIL DIAZ 2/9/2021 4,429.36 4,235.55 193.81 OF NC INC 0002261893-2020-2020-0000-00-REG ASKIN,JESSE PAUL 11/18/2020 APRIL DIAZ 2/8/2021 132.67 132.67 0.00 0002262309-2020-2020-0000-00-REG CALVELO, PETER ALBERT 11/18/2020 APRIL DIAZ 2/8/2021 11.54 6.75 4.79 0002265543-2019-2019-0000-00-REG STEADMAN, RUFUS ANTHONY III 7/19/2019 APRIL DIAZ 2/1/2021 46.56 46.56 0.00 PAGE 1 of 10 Bill# Taxpayer Name Bill Date Operator ID Release Orig Bill Release Bill Amount (Name) Date Amount($) Amount($) after 0002269065-2020-2020-0000-00-REG SUGGS,JOSHUA RYAN 7/30/2020 APRIL DIAZ 2/15/2021 38.70 32.19 Release($) 6.51 0002269065-2020-2020-0000-00-REG SUGGS,JOSHUA RYAN 7/30/2020 APRIL DIAZ 2/15/2021 6.51 6.51 0002269257-2020-2020-0000-00-REG HUDSON, COURTNEY LYNN 11/18/2020 KRISTY 0.00 2/9/2021 15.97 15.97 0.00 0002269675-2020-2020-0000-00-REG AVERY, DERRICK RAY AAYLOR 11/18/2020 APRIL DIAZ 2/2/2021 83.32 83.32 0.00 0002272587-2020-2020-0000-00-REG WINCOR PROPERTIES LLC 7/30/2020 APRIL DIAZ 2/19/2021 74.29 0002272725-2020-2020-0000-00-REG MUDGETT, STEPHEN JESSE III 8/12/2020 APRIL DIAZ70.21 2/1/2021 94.83 94.83 4.08 0.00 0002272974-2020-2020-0000-00-REG JETT, RACHAEL YVONNE 8/12/2020 APRIL DIAZ 2/12/2021 409.36 409.36 0.00 0002273807-2020-2020-0000-00-REG WILKINSON,SANDRA LYNN 8/12/2020 APRIL DIAZ 2/8/2021 246.18 246.18 0.00 0002274809-2020-2020-0000-00-REG SHUPE,CHARLES BRIAN 8/12/2020 APRIL DIAZ 2/25/2021 105.40 105.40 0.00 0002275070-2020-2020-0000-00-REG THOMPSON,CHANCE RILEY 8/12/2020 APRIL DIAZ 2/10/2021 106.93 106.93 0002275250-2020-2020-0000-00-REG ARRUIZA,JAMIE RODEL 0.00 8/12/2020 APRIL DIAZ 2/8/2021 346.91 346.91 0002276837-2020-2020-0000-00-REG NORTON,CHRISTOPHER MICHAEL 8/12/2020 APRIL DIAZ 2/26/2021 262.64 0.00 0002277222-2020-2020-0000-00-REG NORTON,CHRISTOPHER MICHAEL 8/12/2020 APRIL DIAZ 2/26/2021 222.60 222.60 0.00 222.60 0.00 0002278002-2020-2020-0000-00-REG MOORS, RICHARD ALAN 8/12/2020 KRISTY 2/25/2021 19.58 19.58 TAYLOR 0.00 0002278194-2020-2020-0000-00-REG WALL, RONALD EDWARD 8/12/2020 APRIL DIAZ 2/4/2021 182.67 182.67 0.00 Subtotal 7,058.36 RELEASE REASON:Assessed In Err 0002269616-2020-2020-0000-00-REG BULLITIS,JONATHON ANDREW 11/18/2020 APRIL DIAZ 2/9/2021 111.03 0002276817-2020-2020-0000-00-REG BAUER,WILLIAM FRANKLIN JR 8/12/2020 KRISTY 111.030.00 2/2/2021 66.48 66.4488 0.00 Subtotal TAYLOR 177.51 RELEASE REASON:Billing Correction 0000001946-2021-2017-0070-01-REG BRADLEY, THOMAS L III 2/3/2021 AMY BAIN 2/9/2021 209.41 209.41 0.00 0000001946-2021-2018-0070-01-REG BRADLEY,THOMAS L III 2/3/2021 AMY BAIN 2/9/2021 209.41 209.41 0.00 0000001946-2021-2019-0070-02-REG BRADLEY,THOMAS L III 2/3/2021 AMY BAIN 2/9/2021 239.54 239.54 0.00 PAGE 2 of 10 Bill# Taxpayer Name Bill Date Operator ID Release Orig Bill Release Bill Amount (Name) Date Amount($) Amount($) after Release($) 0000001946-2021-2020-0070-02-REG BRADLEY,THOMAS L III 2/3/2021 AMY BAIN 2/9/2021 239.54 239.54 0.00 Subtotal 897.90 RELEASE REASON: Duplication 0002244617-2019-2019-0000-00-REG HENDON, FRED&MAVIS 7/19/2019 CRYSTAL 2/8/2021 73.05 73.05 0.00 THOMAS 0002259047-2020-2020-0000-00-REG CORE, BRIAN DEAN 7/30/2020 CRYSTAL 2/1/2021 89.91 89.91 0.00 THOMAS 0002262857-2020-2020-0000-00-REG LOGAN,SCOTT ALLEN 11/18/2020 JANNA HIGDON 2/23/2021 108.51 42.60 65.91 0002270772-2020-2020-0000-00-REG MANGUM, KEYONDA SHONTA 11/18/2020 CRYSTAL 2/17/2021 488.76 488.76 0.00 THOMAS 0002272160-2020-2019-0000-00-REG MITCHELL,NANCY CAROLYN 5/12/2020 CRYSTAL 2/1/2021 45.82 45.82 0.00 THOMAS Subtotal 740.14 RELEASE REASON: Exempt Property 0000025920-2020-2020-0000-00-REG SCHNORR, EVELYN A 7/30/2020 CRYSTAL 2/5/2021 2,092.53 1,694.33 398.20 THOMAS 0002003005-2020-2020-0000-00-REG COOPERS CREEK HOMEOWNERS 7/30/2020 CRYSTAL 2/10/2021 106.98 106.98 0.00 ASSOC INC. THOMAS Subtotal 1,801.31 RELEASE REASON: Full rebate 0002272599-2020-2020-0000-00-REG ROTGER-RAMOS,JOSE YARIEL 7/30/2020 MARGARET 2/22/2021 23.66 23.66 0.00 WRIGHT Subtotal 23.66 RELEASE REASON: Less than min amt 0002261191-2020-2020-0000-00-REG GURKIN,WALTER PAIGE 11/18/2020 CRYSTAL 2/9/2021 1.33 1.33 0.00 THOMAS Subtotal 1.33 RELEASE REASON: Military 0002250582-2020-2020-0000-00-REG BERRESFORD,SHAWN MICHAEL 11/18/2020 CRYSTAL 2/15/2021 85.48 85.48 0.00 THOMAS 0002255533-2020-2020-0000-00-REG SEMINELLI, MICHAEL D 11/18/2020 AMY LEE 2/22/2021 13.01 13.01 0.00 PAGE 3 of 10 Bill# Taxpayer Name Bill Date Operator ID Release Orig Bill Release Bill Amount (Name) Date Amount($) Amount($) after Release($) 0002255574-2020-2020-0000-00-REG SHIRLEY,JEFFREY SCOTT 7/30/2020 JANNA HIGDON 2/5/2021 55.11 55.11 0.00 0002261963-2020-2020-0000-00-REG COOK,ANDREW DAVID 11/18/2020 AMY LEE 2/25/2021 10.93 10.93 0.00 0002262302-2020-2020-0000-00-REG SCHWIND, ERIC SCOTT 11/18/2020 AMY LEE 2/11/2021 37.79 37.79 0.00 0002262317-2020-2020-0000-00-REG NICOLAYEV, SETH MICHAEL 11/18/2020 AMY LEE 2/25/2021 29.06 29.06 0.00 0002262321-2019-2019-0000-00-REG WENDOLEK,CHAD MICHAEL 9/5/2019 KRISTY 2/17/2021 86.69 86.69 0.00 TAYLOR 0002262321-2020-2020-0000-00-REG WENDOLEK,CHAD MICHAEL 11/18/2020 KRISTY 2/17/2021 68.97 68.97 0.00 TAYLOR 0002262711-2020-2020-0000-00-REG RASMUSSEN,ANDREW PETER 11/18/2020 AMY LEE 2/16/2021 26.07 26.07 0.00 0002263005-2020-2020-0000-00-REG MATTHEWS, DAVID HARLEY JR 7/30/2020 AMY LEE 2/18/2021 48.52 48.52 0.00 0002263065-2020-2020-0000-00-REG KATZENBERGER,JOHN MARTIN 11/18/2020 AMY BAIN 2/9/2021 16.54 16.54 0.00 0002264815-2019-2019-0000-00-REG SEAMON,RICHARD SCOT 7/19/2019 AMY LEE 2/25/2021 91.35 91.35 0.00 0002265656-2019-2019-0000-00-REG MITCHELL,SHARONDA SHAREFF 7/19/2019 AMY LEE 2/12/2021 35.67 17.83 17.84 0002265689-2019-2019-0000-00-REG MACALINAO,JAMES A 7/19/2019 AMY BAIN 2/12/2021 46.98 46.98 0.00 0002266546-2019-2019-0000-00-REG TYRPIN, DAVID ALAN JR 7/19/2019 AMY LEE 2/12/2021 35.95 35.95 0.00 0002266704-2019-2019-0000-00-REG CHAVIS,LEONARD EARL 7/19/2019 APRIL DIAZ 2/2/2021 19.83 19.83 0.00 0002267952-2019-2019-0000-00-REG CRANE, RICHARD ANDREW 7/19/2019 AMY BAIN 2/10/2021 5.03 5.03 0.00 0002269502-2020-2020-0000-00-REG LITTLE, DAVID RAY 11/18/2020 AMY LEE 2/15/2021 23.86 23.86 0.00 0002269503-2020-2020-0000-00-REG PECORARO,MATTHEW R 7/30/2020 AMY LEE 2/8/2021 87.37 87.37 0.00 0002269642-2020-2020-0000-00-REG HAWES,JOSHUA KEITH 11/18/2020 AMY LEE 2/8/2021 279.93 279.93 0.00 0002269867-2020-2020-0000-00-REG ANTONELLI-NEGRON,VICTOR 7/30/2020 AMY LEE 2/12/2021 84.46 84.46 0.00 RICADO 0002270682-2020-2020-0000-00-REG FOLLETT,STEPHEN M 7/30/2020 APRIL DIAZ 2/2/2021 29.56 29.56 0.00 0002272725-2020-2020-0000-00-REG MUDGETT,STEPHEN JESSE III 8/12/2020 APRIL DIAZ 2/1/2021 189.65 94.82 94.83 0002273006-2020-2020-0000-00-REG WHEELER,SHANE ROBERT 8/12/2020 AMY BAIN 2/1/2021 51.26 51.26 0.00 0002273199-2020-2020-0000-00-REG ABERNATHY, PAULA NICOLE 8/12/2020 AMY BAIN 2/10/2021 11.22 11.22 0.00 0002273242-2020-2020-0000-00-REG GARCIA, KRISSTIN ELIZABETH 8/12/2020 CRYSTAL 2/4/2021 44.48 44.48 0.00 THOMAS 0002273300-2020-2020-0000-00-REG REYES,JANSON DANIEL 8/12/2020 AMY LEE 2/8/2021 80.08 80.08 0.00 PAGE 4 of 10 Bill# Taxpayer Name Bill Date Operator ID Release Orig Bill Release Bill Amount (Name) Date Amount($) Amount($) after Release($) 0002273792-2020-2020-0000-00-REG WILKENS,COREY DANIEL 8/12/2020 KRISTY 2/9/2021 37.73 37.73 0.00 TAYLOR 0002274121-2020-2020-0000-00-REG DIAZ, IVAN 8/12/2020 KIMBERLY 2/3/2021 253.61 253.61 0.00 BAKER 0002274161-2020-2020-0000-00-REG CHRISTIANA,C J 8/12/2020 AMY LEE 2/2/2021 58.41 58.41 0.00 0002274831-2020-2020-0000-00-REG WOOD,JOSIAH JOHNATHAN 8/12/2020 APRIL DIAZ 2/12/2021 71.16 71.16 0.00 0002275209-2020-2020-0000-00-REG LYNES,STEVEN PAUL JR 8/12/2020 AMY LEE 2/16/2021 70.81 70.81 0.00 0002275306-2020-2020-0000-00-REG GREGORY, RICHARD JARVIS 8/12/2020 AMY BAIN 2/10/2021 70.21 70.21 0.00 0002275783-2020-2020-0000-00-REG NEFF,WILLIAM RICHARD 8/12/2020 AMY LEE 2/3/2021 7.93 7.93 0.00 0002275785-2020-2020-0000-00-REG HENDERSON,SETH WILSON 8/12/2020 AMY LEE 2/10/2021 27.16 27.16 0.00 0002275879-2020-2020-0000-00-REG ARROYO, SAUL ANTONIO 8/12/2020 APRIL DIAZ 2/2/2021 424.47 212.23 212.24 0002275961-2020-2020-0000-00-REG LITTLE,DAVID RAY 8/12/2020 AMY LEE 2/9/2021 118.20 118.20 0.00 0002275972-2020-2020-0000-00-REG VINSON,BRYAN CHRISTOPHER 8/12/2020 APRIL DIAZ 2/17/2021 42.40 21.21 21.19 0002276584-2020-2020-0000-00-REG BERTRAM, DARREN SCOTT JR 8/12/2020 AMY LEE 2/9/2021 7.65 7.65 0.00 0002276635-2020-2020-0000-00-REG STARKS,COURTNEY NARVEL 8/12/2020 APRIL DIAZ 2/2/2021 190.76 190.76 0.00 0002276895-2020-2020-0000-00-REG MIDDLETON, SENORA ANDERSON 8/12/2020 AMY BAIN 2/10/2021 8.06 8.06 0.00 0002276975-2020-2020-0000-00-REG DAVIDSON,ANDREA 8/12/2020 APRIL DIAZ 2/1/2021 66.63 66.63 0.00 0002277337-2020-2020-0000-00-REG LASALLE, RAFAEL ANGEL 8/12/2020 APRIL DIAZ 2/12/2021 12.09 6.05 6.04 0002277577-2020-2020-0000-00-REG DEMOSS,THOMAS SCOTT 8/12/2020 AMY BAIN 2/10/2021 19.52 19.52 0.00 0002277975-2020-2020-0000-00-REG NEFF,WILLIAM RICHARD 8/12/2020 AMY LEE 2/3/2021 5.45 5.45 0.00 0002278171-2020-2020-0000-00-REG ANDREWS, MARK MICHAEL 8/12/2020 AMY LEE 2/11/2021 52.22 52.22 0.00 0002278352-2020-2020-0000-00-REG KAUTZ,EDWARD LAURENCE 8/12/2020 AMY LEE 2/8/2021 362.11 362.11 0.00 0002278613-2020-2020-0000-00-REG ROBERTSON,JARED MATTHEW 11/18/2020 AMY LEE 2/11/2021 129.51 129.51 0.00 Subtotal 3,278.80 RELEASE REASON: Not in County 0000037816-2020-2020-0000-00-REG MOBLEY JAMES L TRUSTEE 11/18/2020 CRYSTAL 2/4/2021 23.66 23.66 0.00 THOMAS 0002261739-2019-2019-0000-00-REG RHODES,CLAY ALLEN 8/28/2019 KRISTY 2/16/2021 29.22 29.22 0.00 TAYLOR PAGE 5 of 10 Bill# Taxpayer Name Bill Date Operator ID Release Orig Bill Release Bill Amount (Name) Date Amount($) Amount($) after Release($) 0002273390-2020-2020-0000-00-REG STOCKFORD,WILLIAM GORDON 8/12/2020 APRIL DIAZ 2/1/2021 55.03 55.03 0.00 0002274226-2020-2020-0000-00-REG HILL,MICHAEL GREGORY 8/12/2020 APRIL DIAZ 2/2/2021 20.64 20.64 0.00 0002277540-2020-2020-0000-00-REG MASSENGILL,JOYCE PARKER 8/12/2020 APRIL DIAZ 2/4/2021 48.43 48.43 0.00 0002277589-2020-2020-0000-00-REG PATRICK,ANDRIZE MONIQUE 8/12/2020 APRIL DIAZ 2/2/2021 159.46 159.46 0.00 0002277776-2020-2020-0000-00-REG THOMAS,CHESTER MILTON 8/12/2020 APRIL DIAZ 2/2/2021 77.05 77.05 0.00 Subtotal 413.49 RELEASE REASON:Ownership change 0000007302-2020-2020-0000-00-REG ZABEL, ETHEL MAE 7/30/2020 AMY BAIN 2/1/2021 742.65 742.65 0.00 0000017201-2020-2020-0000-00-REG BUCHANAN, KEVIN J 7/30/2020 AMY BAIN 2/1/2021 164.00 164.00 0.00 0000017202-2020-2020-0000-00-REG BUCHANAN,KEVIN J 7/30/2020 AMY BAIN 2/1/2021 164.00 164.00 0.00 Subtotal 1,070.65 RELEASE REASON: Removal of SW Fee 0000007155-2019-2019-0000-00-REG NORTH CAROLINA DEPT OF 7/19/2019 MARGARET 2/11/2021 70.00 70.00 0.00 TRANSPORTATI, WRIGHT 0000029728-2020-2020-0000-00-REG COATS,WAYNE ALFRED 7/30/2020 CRYSTAL 2/1/2021 221.74 85.00 136.74 THOMAS 0000051661-2020-2020-0000-00-REG NORTH CAROLINA DEPT OF 7/30/2020 MARGARET 2/11/2021 85.00 85.00 0.00 TRANSPORTATI, WRIGHT 0000053406-2020-2020-0000-00-REG TEW,EDDIE M 7/30/2020 MARGARET 2/11/2021 729.39 85.00 644.39 WRIGHT Subtotal 325.00 RELEASE REASON:Situs error 0002272846-2020-2020-0000-00-REG STEWART,JAMES WELDON II 8/12/2020 AMY BAIN 2/15/2021 28.42 28.42 0.00 Subtotal 28.42 RELEASE REASON: SMALL UNDERPAYMENT 0000001030-2020-2020-0000-00-REG ALVIS,SHIRLEY C 7/30/2020 KIMBERLY 2/8/2021 912.42 0.13 912.29 BAKER 0000001031-2020-2020-0000-00-REG ALVIS,SHIRLEY C 7/30/2020 KIMBERLY 2/8/2021 834.66 0.11 834.55 BAKER 0000001032-2020-2020-0000-00-REG ALVIS,SHIRLEY C 7/30/2020 KIMBERLY 2/8/2021 1,148.00 0.17 1,147.83 BAKER PAGE 6 of 10 Bill# Taxpayer Name Bill Date Operator ID Release Orig Bill Release Bill Amount (Name) Date Amount($) Amount($) after Release($) 0000001861-2020-2020-0000-00-REG ATKINS, DIANA B 7/30/2020 KIMBERLY 2/22/2021 689.46 0.31 689.15 BAKER 0000002745-2020-2020-0000-00-REG BAKER,STONEY 7/30/2020 KIMBERLY 2/26/2021 20.75 0.33 20.42 BAKER 0000006144-2020-2020-0000-00-REG BREWINGTON,CAROLYN ELMORE 7/30/2020 KIMBERLY 2/9/2021 2,075.10 0.29 2,074.81 BAKER 0000011326-2020-2020-0000-00-REG COATES,JONATHAN DANIEL 7/30/2020 LOCKBOX DPC 2/18/2021 651.72 0.10 651.62 0000012441-2020-2020-0000-00-REG COTTONS BODY SHOP INC 7/30/2020 KIMBERLY 2/23/2021 1,136.75 0.16 1,136.59 BAKER 0000013422-2020-2020-0000-00-REG CURRIN,KATRINA MATTHEWS 7/30/2020 JANNA HIGDON 2/5/2021 1,183.79 0.61 1,183.18 0000017906-2020-2020-0000-00-REG FLAHERTY,STEPHEN W 7/30/2020 LOCKBOX DPC 2/17/2021 999.11 0.30 998.81 0000020116-2020-2020-0000-00-REG BARBARA B PROPERTIES LLC 7/30/2020 KIMBERLY 2/4/2021 3,122.43 0.44 3,121.99 BAKER 0000021020-2020-2020-0000-00-REG GREGORY,WILLIS H 7/30/2020 KIMBERLY 2/22/2021 13,234.26 0.70 13,233.56 BAKER 0000025872-2020-2020-0000-00-REG TRUST KENNETH E HUTTON, 7/30/2020 JANNA HIGDON 2/2/2021 321.90 0.34 321.56 0000031036-2020-2020-0000-00-REG LEE, ROBERT MICHAEL 7/30/2020 LOCKBOX DPC 2/4/2021 77.91 0.01 77.90 0000032145-2020-2020-0000-00-REG LUCAS,JUDY M 7/30/2020 JANNA HIGDON 2/11/2021 1,912.49 0.14 1,912.35 0000035801-2020-2020-0000-00-REG MCLEAN, EARL RAY 7/30/2020 JANNA HIGDON 2/26/2021 579.22 0.04 579.18 0000035839-2020-2020-0000-00-REG MCLEAN, HARGIE L 7/30/2020 KIMBERLY 2/3/2021 224.66 0.01 224.65 BAKER 0000038912-2020-2020-0000-00-REG MURCHISON,LULA W 7/30/2020 KIMBERLY 2/22/2021 679.83 0.70 679.13 BAKER 0000042625-2020-2020-0000-00-REG PIPKIN, ELMON 7/30/2020 YVONNE 2/3/2021 733.89 0.02 733.87 MCARTHUR 0000051829-2020-2020-0000-00-REG SUITT, EVERETT H 7/30/2020 JANNA HIGDON 2/5/2021 261.00 0.02 260.98 0000058399-2020-2020-0000-00-REG WEST,GLENDA SUE 7/30/2020 JANNA HIGDON 2/11/2021 534.19 0.04 534.15 0000059638-2020-2020-0000-00-REG WILLIAMS, ETHEL P 7/30/2020 IVR DPC 2/26/2021 38.10 0.15 37.95 0000081014-2020-2020-0000-00-REG PATTERSON,JAMES ARNOLD 7/30/2020 JANNA HIGDON 2/3/2021 21.50 0.44 21.06 0001390862-2020-2020-0000-00-REG BLUEBYRD LLC 11/18/2020 LOCKBOX DPC 2/18/2021 91.82 0.02 91.80 0001402435-2011-2011-0000-00-REG BARKER,MICHAEL FREDERICK 10/3/2011 TRACI 2/17/2021 36.57 0.55 36.02 FERRELL 0001585040-2020-2020-0000-00-REG ST MARK CHRISTIAN CHURCH 7/30/2020 JANNA HIGDON 2/11/2021 204.00 0.03 203.97 PAGE 7 of 10 Bill int Taxpayer Name Bill Date Operator ID Release Orig Bill Release Bill Amount (Name) Date Amount($) Amount($) after Release($) 0001708593-2020-2020-0000-00-REG JOHNSON,JAMES JR 7/30/2020 KIMBERLY 2/11/2021 131.58 0.37 131.21 BAKER 0001723474-2020-2020-0000-00-REG HERON, DAVID JOSEPH 7/30/2020 KIMBERLY 2/9/2021 753.53 0.09 753.44 BAKER 0001882872-2011-2011-0000-00-REG BATES,SHANEQUA FAYE 7/1/2011 TRACI 2/12/2021 39.27 0.20 39.07 FERRELL 0001887470-2011-2011-0000-00-REG REYES-FORD,JEANETTE CARLA 8/1/2011 TRACI 2/22/2021 34.48 0.58 33.90 FERRELL 0001888917-2011-2011-0000-00-REG SASSER, HERBERT EVERTT 9/1/2011 TRACI 2/22/2021 35.21 0.13 35.08 FERRELL 0001895480-2011-2011-0000-00-REG HEBURN, SHANNON REGISTER 11/1/2011 TRACI 2/26/2021 33.49 0.64 32.85 FERRELL 0001895513-2011-2011-0000-00-REG LOVE,JOHN ALONZO 11/1/2011 JANNA HIGDON 2/17/2021 28.98 0.21 28.77 0001909268-2020-2020-0000-00-REG SHULTZ,NANCY B 7/30/2020 KIMBERLY 2/22/2021 458.32 0.10 458.22 BAKER 0001917874-2020-2020-0000-00-REG JOHNSON, BERNICE R 7/30/2020 KIMBERLY 2/23/2021 178.50 0.37 178.13 BAKER 0001970008-2011-2011-0000-00-REG BLUE,VANESSA MARJORIE 2/1/2012 TRACI 2/17/2021 52.73 0.65 52.08 FERRELL 0001973519-2011-2011-0000-00-REG ALLEN, GARY DENTON 4/2/2012 JANNA HIGDON 2/3/2021 29.33 0.22 29.11 0001973636-2011-2011-0000-00-REG ROUSE, DOUGLAS WAYNE 4/2/2012 TRACI 2/17/2021 39.27 0.04 39.23 FERRELL 0001981708-2012-2011-0000-00-REG HIPOLITO,SOSIMO NAVARRETE 6/1/2012 TRACI 2/26/2021 20.43 0.39 20.04 FERRELL 0002077017-2020-2020-0000-00-REG NEIGHBORS,BARBARA JOHNSON 7/30/2020 KIMBERLY 2/1/2021 23.38 0.48 22.90 BAKER 0002245658-2020-2020-0000-00-REG BANUELOS,ABAD 11/18/2020 JANNA HIGDON 2/4/2021 4.61 0.16 4.45 0002245672-2020-2020-0000-00-REG BETHEA,LEE VERNON 11/18/2020 KIMBERLY 2/2/2021 7.49 0.16 7.33 BAKER 0002245913-2020-2020-0000-00-REG FLOWERS,JENNIFER EARLE 11/2/2020 KIMBERLY 2/2/2021 4.63 0.10 4.53 BAKER 0002246426-2020-2020-0000-00-REG FAMILY FRIENDLY VENTURES LLC 11/18/2020 KIMBERLY 2/1/2021 28.13 0.56 27.57 BAKER 0002250263-2020-2020-0000-00-REG PURDIE,WILLIE ARCHIE 7/30/2020 KIMBERLY 2/26/2021 25.59 0.70 24.89 BAKER 0002255953-2020-2020-0000-00-REG ZIADY,KIMBERLY RHINEHARDT 11/3/2020 AMY BAIN 2/2/2021 46.85 0.95 45.90 PAGE 8 of 10 Bill# Taxpayer Name Bill Date Operator ID Release Orig Bill Release Bill Amount (Name) Date Amount($) Amount($) after Release($) 0002257589-2020-2020-0000-00-REG JOHNSON,JENNIFER NICOLE 7/30/2020 YVONNE 2/3/2021 155.40 0.16 155.24 MCARTHUR 0002258645-2020-2020-0000-00-REG SUTTON,JOHN DAVIS 11/18/2020 JANNA HIGDON 2/11/2021 37.36 0.60 36.76 0002261425-2020-2020-0000-00-REG IRELAND,JOHN FRANKLIN 11/18/2020 KIMBERLY 2/1/2021 27.89 0.57 27.32 BAKER 0002272371-2020-2020-0000-00-REG DOWDY, MICHAEL CARR 7/30/2020 LOCKBOX DPC 2/5/2021 5.24 0.15 5.09 0002272944-2020-2020-0000-00-REG CLARK, ELLIOT MANUEL 8/12/2020 JANNA HIGDON 2/17/2021 51.06 0.46 50.60 0002273371-2020-2020-0000-00-REG WEBB, PATRICK DOUGLAS 8/12/2020 KIMBERLY 2/2/2021 25.79 0.51 25.28 BAKER 0002275841-2020-2020-0000-00-REG MCDOUGALD, RONNIE DEAN 8/12/2020 KIMBERLY 2/8/2021 21.51 0.10 21.41 BAKER 0002276466-2020-2020-0000-00-REG LANGDON,SANDY ALLISON 8/12/2020 KIMBERLY 2/9/2021 15.96 0.66 15.30 BAKER 0002276482-2020-2020-0000-00-REG MACKLIN, HELEN 8/12/2020 IVR DPC 2/3/2021 8.43 0.06 8.37 0002277459-2020-2020-0000-00-REG FAIRCLOTH, RONNIE PAUL 8/12/2020 JANNA HIGDON 2/11/2021 13.26 0.37 12.89 0002277553-2020-2020-0000-00-REG NAJERA,CHRISTINA ANN 8/12/2020 KIMBERLY 2/1/2021 7.57 0.72 6.85 BAKER 0002277749-2020-2020-0000-00-REG IRWIN,MARK DANIEL 8/12/2020 KIMBERLY 2/9/2021 12.97 0.35 12.62 BAKER 0002278046-2020-2020-0000-00-REG SMITH,NATASHA DAPHINE 8/12/2020 KIMBERLY 2/23/2021 6.33 0.17 6.16 BAKER Subtotal 18.14 RELEASE REASON:Sold/Traded 0001891974-2020-2020-0000-00-REG JERNIGAN,MARK E 11/18/2020 CRYSTAL 2/8/2021 108.67 108.67 0.00 THOMAS 0002250895-2020-2020-0000-00-REG SMITH,KEVIN SCOTT 11/18/2020 CRYSTAL 2/1/2021 28.04 28.04 0.00 THOMAS 0002261191-2020-2020-0000-00-REG GURKIN,WALTER PAIGE 11/18/2020 CRYSTAL 2/9/2021 47.78 46.45 1.33 THOMAS 0002261740-2020-2020-0000-00-REG DIETRICHSON, PAUL LAWENCE 7/30/2020 CRYSTAL 2/1/2021 13.70 9.18 4.52 THOMAS 0002261897-2020-2020-0000-00-REG QUEER,SARAH MARIE 11/18/2020 CRYSTAL 2/5/2021 17.12 17.12 0.00 THOMAS PAGE 9 of 10 Bill# Taxpayer Name Bill Date Operator ID Release Orig Bill Release Bill Amount (Name) Date Amount($) Amount($) after Release($) 0002270651-2020-2020-0000-00-REG DALE,AARON MARCUS II 11/18/2020 CRYSTAL 2/5/2021 19.04 19.04 0.00 THOMAS Subtotal 228.50 RELEASE REASON:Vehicle Sold 0002085632-2012-2012-0000-00-REG TAYLOR,JOHNNY LUIS 5/1/2013 AMY BAIN 2/15/2021 35.42 14.76 20.66 Subtotal 14.76 Total 16,077.97 PAGE 10 of 10 * L w4f- 3 2021 National Service Recognition WHEREAS,service to others is a hallmark of the American character,and central to how we meet our challenges;and WHEREAS,the nation's counties are increasingly turning to national service and volunteerism as a cost- effective strategy to meet county needs;and WHEREAS,AmeriCorps and Senior Corps participants address the most pressing challenges facing our communities,from educating students for the jobs of the 21st century and supporting veterans and military families to providing health services and helping communities recover from natural disasters;and WHEREAS,national service expands economic opportunity by creating more sustainable,resilient communities and providing education,career skills,and leadership abilities for those who serve;and WHEREAS,AmeriCorps and Senior Corps participants serve in more than 50,000 locations across the country, bolstering the civic,neighborhood,and faith-based organizations that are so vital to our economic and social well- being; and WHEREAS,national service participants increase the impact of the organizations they serve,both through their direct service and by managing millions of additional volunteers; and WHEREAS,national service represents a unique public-private partnership that invests in community solutions and leverages non-federal resources to strengthen community impact and increase the return on taxpayer dollars; and WHEREAS,national service participants demonstrate commitment,dedication,and patriotism by making an intensive commitment to service,a commitment that remains with them in their future endeavors;and WHEREAS,the Corporation for National and Community Service shares a priority with county executives nationwide to engage citizens, improve lives,and strengthen communities;and is joining with the National Association of Counties and county executives across the country for the month of April as Recognition for National Service. NOW THEREFORE,we,the Harnett County Board of Commissioners,do hereby proclaim April as National Service Recognition Month,and encourage residents to recognize the positive impact of national service in our county;to thank those who serve;and to find ways to give back to their communities. Adopted this 5th day of April 2021. HARNETT COUNTY BOARD OF COMMISSIONERS 'LI 747 . f W.Brooks Matthews,Chairman _ ,ice"0.2.1_ . ewis .Weatherspoon,Vice Chair Mar B. ohnson ____/7a4i---64.44-,_.- XicIES,7 "9 14 '.:, ''.7' S' .+:‘,.. , .f )'git. ' Barbara McKoy4-;.,,A,7!7,,{ Matt Nicol 1 ''' �t t \ );.f.x,_.)--)v,-,-..i,.-....,;,,,) \\,, a.3,c:, MelC,VIYVttrlf PROCLAMATION TO HONOR MARGARET REGINA WHEELER UPON HER RETIREMENT AS CLERK TO THE HARNETT COUNTY BOARD OF COMMISSIONERS THAT WHEREAS, Margaret Regina Wheeler retired as Clerk to the Harnett County Board of Commissioners on March 31,2021,marking the end of a career spanning 30 years;and WHEREAS,Ms. Wheeler is a Harnett County native who started her career in state government with the North Carolina Department of Environmental Quality; and WHEREAS, Ms. Wheeler began working for Harnett County Government on January 23,2008 as the Assistant to the County Manager; WHEREAS,as a new County employee,Ms. Wheeler exhibited attributes of trustworthiness and a consistent work ethic,and she advanced to the position of Interim Clerk to the Harnett County Board of Commissioners on June 1, 2009 and; WHEREAS,based upon her administrative skills, loyalty to the Board,and dedication to the ideals of local government,the Harnett County Board of Commissioners appointed Margaret Regina Wheeler as Clerk to the Harnett County Board of Commissioners on April 5,2010. She was sworn to that position,which she has held and performed with honor and distinction until the time of her retirement on March 31,2021 and; WHEREAS, while serving as Clerk to the Harnett County Board of Commissioners, Ms. Wheeler devoted herself to various educational opportunities at the University of North Carolina School of Government,and in 2015 she was awarded the high honor and distinction of Certified Municipal Clerk from the International Institute of Municipal Clerks;and WHEREAS,as Clerk to the Harnett County Board of Commissioners, Ms. Wheeler has brought substantial recognition and esteem to Harnett County. She graduated from the Leadership Harnett program in 2018 and was recognized by her peers as the recipient of the Neil A. Emory Excellence in Leadership Award and; WHEREAS,during her tenure of County service, Ms. Wheeler has provided comprehensive support services to the County Manager's Office and the Board of Commissioners through an era of tremendous growth and development in Harnett County and; WHEREAS,Ms. Wheeler has always performed her duties with integrity and dedication while also exhibiting a good sense of humor and kindness to her fellow employees and a penchant for being courteous,patient,and helpful to those Harnett County citizens who would call upon her for assistance and; WHEREAS, Ms. Wheeler has given the citizens of Harnett County more than 13 years of selfless service; NOW,THEREFORE,BE IT RESOLVED,by the Harnett County Board of Commissioners that Margaret Regina Wheeler is hereby commended and honored on behalf of all the citizens of Harnett County for her exemplary service and contributions to Harnett County. The Board does hereby express its appreciation to Ms. Wheeler for her outstanding leadership, integrity, and dedication given in her tenure as Clerk to the Harnett County Board of Commissioners and it further gives its best wishes to her and her family in her retirement. Adopted this the 5th day of April,2021. HARNETT COUNTY BOARD OF COMMISSIONERS /1 c die tAr - 4 _ W. Brooks Ma ews, Chairman ewis Weatherspoo ice Chairman CTIMr7 ohnson Barbara McKoy Matthew Nicol �� r MCt'1WUM4- 5 1 OATH OF OFFICE Interim Clerk to the Board I, Lindsey B. Lucas, do solemnly swear that I will support and maintain the Constitution and laws of the United States, and the Constitution and laws of North Carolina not inconsistent therewith, and that I will faithfully discharge the duties of my office of Interim Clerk to the Board of Harnett County, North Carolina, and that I will not allow my actions as Interim Clerk to the Board to be influenced by personal or political friendships or obligations, so help me God. This 5th day of April, 2021. g • 4-49•21 Lindsey B. Likas Interim Clerk to the Board Subscribed before me this 5th day of April, 2021. •� ,mrtll��9. la ii, r-Ali t t '.:-."--r-- -,1 W. Brooks Matthews, Chairman '„,-; Harnett County Board of Commissioners ., :;; —,,<\ 61.._.� r �Jl�1�V� � l.!/ KEEP HARNETT BEAUTIFUL Proclamation Announcing Keep Harnett Beautiful Initiative and Encouraging Harnett County Residents to Participate in Spring Litter Sweep WHEREAS, Harnett County promotes a Keep Harnett Beautiful initiative; and WHEREAS, Keep Harnett Beautiful's mission is to involve the community in responsible solutions for a clean and beautiful environment through community awareness and public education, litter reduction, waste reduction, and recycling; and WHEREAS, Harnett County, in partnership with County municipalities, the North Carolina Department of Transportation and community organizations,has organized a countywide two week long Spring Litter Sweep roadside cleanup to ensure clean and beautiful roads across our county; and WHEREAS, the Spring Litter Sweep roadside cleanup encourages local governments and communities, civic and professional groups,businesses, churches, schools, families, and individual citizens to participate by sponsoring and organizing local roadside cleanups; and WHEREAS, Harnett County residents have the ability to preserve their beautiful landscapes and protect their roadways by preventing litter and road debris; and WHEREAS, the great natural beauty of our county and a clean environment are sources of great pride for all Harnett County residents, attracting tourists and aiding in recruiting new industries; and WHEREAS,the cleanup will increase awareness of the need for cleaner roadsides, emphasize the importance of not littering, and encourage recycling of solid wastes; and WHEREAS, the Spring Litter Sweep will be a part of educating the children of Harnett County regarding the importance of a clean environment to the quality of life in Harnett County; and WHEREAS, Harnett County recommends four ways the public can help prevent litter: (1)teach young people not to litter, (2) cover truck and trailer beds when transporting trash or other loose items, (3)use a litter bag in vehicles, and(4)participate in Harnett County litter sweeps; and WHEREAS, Harnett County encourages citizens to participate in the sponsored Spring Litter Sweep program to help beautify the county and raise awareness of the impact of litter on the environment while giving every citizen the opportunity to take responsibility for clean roads; and NOW,THEREFORE LET IT BE PROCLAIMED, by the Harnett County Board of Commissioners that April 10-24, 2021 is hereby recognized as the Keep Harnett Beautiful Spring Litter Sweep on behalf of all the citizens of Harnett County.The Board does hereby encourage citizens to participate in the Harnett County Spring Litter Sweep and to support efforts to protect and clean our environment. We encourage all citizens to pick up litter to promote the well-being of this and future generations. Adopted this the 5th day of April 2021. HARNETT COUNTY ROARII (IF rnMMreci(wInc