FAYETTEVILLE, N.C. – The following is a summary of the April 21, 2025, Cumberland County Board of Commissioners Regular Meeting, which was held at 6:45 p.m. in Room 118 of the Judge E. Maurice Braswell Cumberland County Courthouse. To view the agenda and supporting materials for this meeting, go to www.cumberlandcountync.gov/bocmeetingmaterials.
Commissioner Henry Tyson gave the invocation and led the Pledge of Allegiance.
The Board recognized Fayetteville-Cumberland Youth Council (FCYC) members Kayla Soto, Phoenix Valdez and Charlee Stacy. The Youth Council members presented updates on their community service efforts and plans to host an event honoring Month of the Military Child. Learn more about the Fayetteville Cumberland Youth Council at fcycnc.org.
A PUBLIC COMMENT PERIOD was held.
1. The Board unanimously approved the AGENDA.
2. The Board unanimously approved the following CONSENT AGENDA items unless otherwise noted:
A. Approval to pay prior year invoices.
B. Approval of Declaration of Surplus County Property and Authorization to Accept Insurance Settlements and Budget Ordinance Amendments #B250560 and #B250563
C. Approval of Resolution for Landfill Leachate Treatment for PFAS Grant Application
D. Approval of Intent to Lease Real Property at 7931 Turnbull Road for Solid Waste Container Site
E. Approval of Funding Assistance Contract for Public Utilities
F. Approval of Ann Street Landfill PFAS Study Contract
G. Approval of Sediment Pond Project Bid Award- Amended to reflect the bid will be awarded upon receipt of Authorization to Award from NCDEQ
H. Approval of Stormwater Compliance Contract Amendment for Solid Waste
I. Approval of Solid Waste Transfer Station Bid Award
J. Approval of Construction Contract for Wells Package 1 – Gray’s Creek Phase I
K. Approval of Budget Ordinance Amendments for the April 21, 2025 Board of Commissioners’ Agenda
L. Approval of Cumberland County Board of Commissioners Agenda Session Items:
-
Alliance Health Service Expansion Proposal for Cumberland County
-
Selection of a mural artist for America 250 Mural at Headquarters Library
-
Cumberland County Strategic Plan
-
Replacement of Totaled Fleet Vehicles for the Cumberland County Sheriff’s Office- This item was moved to item 4B, Items of Business, by unanimous vote.
3. The following PUBLIC HEARINGS were held:
A. CASE #ZON-25-0003:Rezoning request from M(P) Planned Industrial District to R15 Residential District or to a more restrictive zoning district for a 0.67 +/- acres located at 1650 and 1656 Zinnia Court, submitted by Ronald and Judy Wynne (owners). The Board unanimously approved the rezoning request.
B. CASE #ZON-25-0004:Rezoning request from A1 Agricultural District to R40 Residential District or to a more restrictive zoning district for 3.64 +/- acres located at 6745 Oak Grove Church Road, submitted by Jim Long Jr. (Agent/Applicant) on behalf of Halo Investors, LLC (owner). The Board unanimously denied the rezoning request.
C. CASE #ZON-25-0005:Rezoning request from A1 Agricultural District to A1A Agricultural District or to a more restrictive zoning district for 2.5 +/- acres located at 13933 N.C. Highway 210 S, submitted by Jeremy and Kimberly Hobbs (owners). The Board unanimously approved the rezoning request.
4. The following ITEMS OF BUSINESS were discussed including:
A. Request of Lumbee River Electric Membership Corporation for Easement at New Century Middle School: Rick Moorefield, County Attorney, presented a request from Lumbee River Electric Membership Corporation for an easement to install a transmission line on the property of New Century Middle School. While the school is operated by the Board of Education under a lease and management agreement, the property is officially owned by the County due to financing requirements related to Qualified School Construction Bonds. To evaluate the request, the County Attorney consulted with the Board of Education’s attorney to determine the easement’s impact on school operations, assess appropriate compensation, and confirm whether the Board of Education consented to the easement. The Board unanimously approved the easement.
B. Replacement of Totaled Fleet Vehicles for the Cumberland County Sheriff’s Office: This item was moved from item 2L-4 to Items of Business 4B by unanimous vote. Clarence Grier, County Manager, presented a request to replace 26 Sheriff’s Office vehicles that have been declared total losses by the County’s insurance provider over the past several years. The request was first introduced at the April 10, 2025, Agenda Session, where the Board reviewed the estimated cost of $2,260,738.74. Staff noted that insurance proceeds would help offset the expense. The request was referred to the April14, 2025, Finance Committee meeting for further review. Following additional information from staff, the Board unanimously approved the vehicle replacements and associated Budget Amendment B250577, with a total cost not to exceed $2,252,243.76 or $86,624.36 per vehicle.
5. NOMINATIONS: There were no nominations for this meeting.
6. APPOINTMENTS: There were no appointments for this meeting.
The Board recessed the Board of Commissioners meeting and convened as the Gray’s Creek Water and Sewer District Governing Board.
7. Gray’s Creek Water and Sewer District Governing Board and Consent Agenda
A. Approval of Construction Contract for Wells Package 1 – Gray’s Creek Phase I: The Board unanimously approved the contract with East Point Contracting LLC in the amount of $660,000 and authorized the Chairman to execute the contract.
The Board adjourned the Gray’s Creek Water and Sewer District Governing Board meeting and reconvened the Board of Commissioners meeting.
The Board adjourned the meeting at 8:11 p.m.
Board of Commissioners regular meetings and agenda sessions are live streamed on the County’s website at cumberlandcountync.gov, YouTube Channel and on CCNCTV Spectrum Channel 5. All documents associated with this meeting can be found on the Cumberland County website to include meeting agendas, minutes and links to the videos under the Board of Commissioners tab.