Loading...
120505m HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting December 5, 2005 The Harnett County Board of Commissioners met Monday, December 5, 2005, in regular session in Courtroom 6, Harnett County Courthouse, 301 West Cornelius Harnett Boulevard, Lillington, North Carolina. Members present: Teddy J. Byrd, Chairman Beatrice B. Hill, Vice Chairman Dan B. Andrews Walt Titchener Tim McNeill Staff present: Neil Emory, County Manager Wm. A. (Tony) Wilder, Assistant County Manager Dwight W. Snow, County Attorney Vanessa W. Young, Finance Officer Kay S. Blanchard, Clerk to the Board Chairman Byrd called the meeting to order at 9:00 a.m. and Vice Chairman Hill led the pledge of allegiance and invocation. Chairman Byrd recessed the meeting for reorganization of the Board. Kay Blanchard, Clerk to the Board, reconvened the meeting and stated that in accordance with N.C. General Statutes, the Board is reorganized at the first regular meeting in December each year. Ms. Blanchard opened the floor for nominations for chairman. Commissioner McNeill nominated Teddy J. Byrd. There being no further nominations, Vice Chairman Hill moved that the nominations be closed. Commissioner Titchener seconded the motion and it passed unanimously. Chairman Teddy J. Byrd was re-elected unanimously. Chairman Byrd asked for nominations for vice chairman. Commissioner Titchener nominated Beatrice B. Hill. There being no further nominations, Commissioner Andrews moved that the nominations be closed. Commissioner McNeill seconded the motion and it passed unanimously. Vice Chairman Hill was re-elected unanimously. Commissioner Titchener moved to approve the agenda as published. Vice Chairman Hill seconded the motion and it passed unanimously. Upon motion by Commissioner McNeill and seconded by Commissioner Andrews, the Board unanimously approved the following items on the consent agenda: 1. Minutes of regular meeting, November 21, 2005 Minutes of special meeting, December 2, 2005 (work session) 2. Budget amendments: 151 Sheriff’s Department Grant (Fund 110-General) Code 110-0000-331.51-14 Harnett Viper Radio 83,400. increase 110-5103-420.32-81 Harnett Viper Radio 83,400. increase 180 Sheriff (Fund 110-General) Code 110-0000-336.15-00 Controlled Substance Tax 5,583. increase 110-5100-420.32-27 Drug Fund 5,583. increase 181 Transportation (Fund 110-General) Code 110-0000-354.01-01 Sale of vans 1,000. increase 110-4650-410.58-14 Travel Admin. 600. increase 110-4650-410.58-01 Training & Meetings 400. increase 183 Governing Body (Fund 110-General) Code 110-4100-410.30-04 Professional Services 55,000. increase 110-0000-399.00-00 Fund Balance Appropriated 55,000. increase 184 Public Buildings (Fund 110-General) Code 110-4700-410.52-54 Insurance & Bonds 25,000. increase 110-0000-399.00-00 Fund Balance Appropriated 25,000. increase 187 Sheriff (Fund 110-General) Code 110-5102-420.11-00 Salaries & Wages 1,510. increase 110-5102-420.22-00 FICA Tax Expense 116. increase 110-5102-420.23-00 Retirement 74. increase 110-5102-420.26-08 Worker’s Compensation 23. increase 110-5102-420.32-75 Recreational Activities 1,000. increase 110-5102-420.33-45 Contracted Services 28,499. increase 110-5102-420.41-11 Telephone & Postage 1,400. increase 110-5102-420.43-16 Maintenance & Repair-Equip. 500. increase 110-5102-420.58-14 Travel 500. increase 110-5102-420.60-33 Materials & Supplies 7,294. increase 110-0000-334.51-02 Lee Harnett CJPP 40,916. increase 188 Sheriff (Fund 110-General) Code 110-0000-356.30-00 Insurance Claim 4,200. increase 110-5100-420.43-21 Maintenance & Repair Auto 4,200. increase 190 Retired Seniors Volunteer Program (Fund 110-General) Code 110-0000-353.15-00 Contributions & Donations-RSVP 500. increase 110-7510-441.32-13 RSVP Special Projects 500. increase 191 Harnett/Fuquay Varina Wastewater Project (Fund 551-“PU012B”) Code 551-0000-389.50-00 Interfund Transfer-HCDPU 489,020. increase 551-9100-431.45-30 Construction Servs-Technical 489,020. increase 192 Public Utilities (Fund 531-HCDPU) Code 531-0000-399.00-00 Fund Balance Appropriated 489,020. increase 531-9000-431.90-59 Interfund Transfer-Harnett/ Fuquay Wastewater 489,020. increase 193 Health (Fund 110-General) Code 110-7600-441.60-33 Materials & Supplies 2,550. increase 110-0000-353.76-05 Donations-Health Dept. 2,550. increase 194 Hwy. 87 Sewer Improvements Project (Fund 555-“PU022B”) Code 555-0000-389.50-00 Interfund Transfer-HCDPU 25,000. increase 555-9100-431.45-70 Interest During Construction 88,021. increase 555-9100-431.60-57 Miscellaneous 63,021. decrease 195 Public Utilities (Fund 531-HCDPU) Code 531-0000-399.00-00 Fund Balance Appropriated 25,000. increase 531-9000-431.90-65 Interfund Transfer-Hwy. 87 Sewer Project 25,000. increase 198 General Services (Fund 110-General) Code 110-0000-356.30-00 Insurance Claim 5,623. increase 110-4600-410.43-21 Maintenance & Repair-Auto 5,623. increase 199 Public Safety Appropriations (Fund 110-General) Code 110-5899-420.32-80 Re-Entry Board Appropriation 25,000. increase 110-0000-399.00-00 Fund Balance Appropriated 25,000. increase 3. Tax refunds (Attachment 1) 4. Canceled mid-month meeting in December, 2005. 5. Contract with Starpoint Global services for imaging and storage of arrest records in the Sheriff’s Department. Total estimated cost for pick-up and relocation, management and storage, and digital conversion is $6,500.00. Funds for this service were approved in the FY 2005-2006 Sheriff’s Department budget. 6. Sellers agreement with GovDeals, Inc., a Delaware corporation having its principal place of business at 5913 Carmichael Place, Montgomery, Alabama. GovDeals provides a means for sellers to list items for sale and for potential buyers to bid upon these items via an Internet-based auction system. GovDeals, Inc. provides software and application to the County to make the listing of items easier. However, GovDeals is not a party to the actual sale and has no control over the listed information or the ability of the buyer and seller to complete the transaction. The County will pay various fees (depending on selling price) to GovDeals for any item that is sold as a result of posting it to the GovDeals web site. 7. Resolution designating review officer for GIS (Attachment 2) 8. Revision to project ordinance for Law Enforcement & Detention Facility project (Attachment 3) 9. Award bids for tractor and pull type scraper to Revels Tractor – Sealed bids were received on November 22, 2005, and have been reviewed by the County’s purchasing agent and solid waste director. They concurred that Revels Tractor met all specifications and has the lowest responsible bid. Bid Summary: Harnett Tractor, Dunn, NC tractor $137,849.00 scraper $59,988.00 Vause Equipment Co., Inc., Fayetteville, NC tractor $134,645.00 scraper $62,543.00 Revels Tractor, Fuquay-Varina, NC tractor $133,435.00 scraper $54,700.00 Vice Chairman Hill moved for the appointments listed below. Commissioner Titchener seconded the motion and it passed unanimously. Harnett County Board of Health Robert Kinton, nominated by Commissioner Andrews, Dr. Gordon Townsend, Jr., nominated by Commissioner Titchener, and John R. Wiggins, nominated by Chairman Byrd, were appointed for 3-year terms to expire 12-31-08. Linda Suggs, CPA, Senior Manager, Cherry, Bekaert & Holland, Certified Public Accountants, presented the Report of Independent Certified Public Accountants on Harnett County Financial Statements for Fiscal Year ended June 30, 2005. Ms. Suggs stated that generally accepted auditing standards require that the auditor provide an opinion on whether the basic financial statements are presented fairly. Harnett County received an unqualified or “clean opinion”. This is the highest level of assurance that a certified public accountant can give. The staff of the Finance Office is to be commended for their assistance in completing the audit and preparing the comprehensive annual financial report. Mr. Emory praised Vanessa Young and the staff of the Finance Office as well as department heads and the Tax Office for their work that results in Harnett County receiving the highest level of assurance from the auditors. Mr. Emory, presented for the Board’s consideration a Memorandum of Intent regarding the Town of Angier’s participation in the proposed North Harnett Regional Waste Water Project. Commissioner Andrews moved to adopt the Memorandum of Intent contingent upon the negotiation of final details by the staff. Commissioner McNeill seconded the motion and it passed unanimously. The Town of Angier adopted the Memorandum of Intent at its meeting, November 21, 2005. A contract between both parties will be developed and brought to the Board for consideration early next year. Commissioner Titchener moved to adopt a resolution recognizing Gary Whitman for his 25 years of service to Dunn Rescue. Vice Chairman Hill seconded the motion and it passed unanimously. (Attachment 4) Departmental Reports were filed with the Board from Veterans Affairs, Emergency Medical Services and Sheriff’s Department. Commissioner McNeill moved that the Board go into closed session for the following purpose: To discuss matters relating to the location or expansion of industries or other businesses in Harnett County. This motion is made pursuant to N.C. General Statute Section 143-318.11(a)(4). Commissioner Andrews seconded the motion and it passed unanimously. Commissioner McNeill moved for the Board to come out of closed session. Commissioner Andrews seconded the motion and it passed unanimously. There being no further business, Vice Chairman Hill moved to adjourn. Commissioner Andrews seconded the motion and it passed unanimously. The Harnett County Board of Commissioners regular meeting, December 5, 2005, adjourned at 9:45 a.m. _________________________________ Teddy J. Byrd, Chairman _________________________________ Kay S. Blanchard, Clerk to the Board Attachment 1. Attachment 2. Attachment 3. Attachment 4.