Loading...
04022001HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting April 2, 2001 The Harnett County Board of Commissioners met in regular session on Monday, April is 2, 2001, in the County Administration Building, 102 East Front Street, Lillington, North Carolina. Members present: Teddy J. Byrd, Chairman Beatrice Bailey 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 Commissioner Hill led the group in prayer. A group of students from Shawtown Primary School led the pledge of allegiance. Commissioner Andrews moved to approve the agenda as published with removal of • the item regarding Economic Development Mission Statement from the consent agenda to discuss with regular agenda items. Commissioner Hill seconded the motion and it passed unanimously. Upon motion by Commissioner McNeill and seconded by Commissioner Titchener, the Board unanimously approved the following items on the consent agenda: 1. Minutes: Regular Meeting, March 19, 2001 2. Budget Amendments: 364 Governing Body Lund 110-General) New Capacity Building Grant 40,000. increase Code 110-4100-410.33-45 Contracted Services 40,000. increase 330 Department on Aging (Fund 110-General) Code 110-0000-353.14-00 Volunteer Center Contribution 250. increase l 10-7551-441.31-30 Community Education 250. increase 331 Sheriff (Fund 110-General) Code 110-0000-356.30-00 Insurance Reimbursement 235. increase 110-5100-420.43-21 Repair -Auto 235. increase • 333 Cooperative Extension (Fund 110-General Code 110-0000-344.73-10 Parents As Teachers 62,741. decrease 110-7310-465.44-21 Building & Equipment 3,665. decrease 110-7310-465.11-00 Salaries & Wages 41,074. decrease 110-7310-465.22-00 FICA 3,811. decrease 110-7310-465.23-00 Retirement 2,446. decrease 110-7310-465.23-01 Supplemental Retirement 997. decrease 110-7310-465.21-00 Group Insurance 10,000. decrease 110-7310-465.26-08 Workman's Compensation 748. decrease 177 334 EMS (Fund 110-General) Code 110-0000-346.54-00 Ambulance 730,000. decrease 110-0000-346.54-01 Anderson Creek 150,000. increase 110-0000-346.54-02 Angier/Black River 162,000. increase 110-0000-346.54-03 Benhaven 184,000. increase 110-0000-346.54-04 Boone Trail 95,000. increase 110-0000-346.54-05 Buies Creek 107,000. increase 110-0000-346.54-06 Coats 85,000. increase 110-0000-346.54-07 Dunn • 110-0000-346.54-08 Erwin 380,000. increase 142,000. increase 110-0000-399.00-00 Fund Balance Appropriated 575,000. decrease 338 Register of Deeds (Fund 110-General) Code 110-4800-410.11-00 Salaries & Wages 3,000. decrease 110-4800-410.12-00 Salaries & Wages-p.t. 3,000. increase 339 Public Utilities (Fund 5 3 1 -Operating) Code 531-0000-399.00-00 Fund Balance Appropriated 70,000. increase 531-9000-431.90-58 Interfund transfer to Titan 70,000. increase 340 Finance (Fund 110-General) Code 110-0000-361.20-00 Interest -Facility Fees 11,450. increase 110-0000-399.00-00 Fund Balance Appropriated 11,450. decrease 342 Sheriff (Fund 110-General Code 110-5100-420.12-00 Salaries & Wages-p.t. 50,000. increase 110-5100-420.11-00 Salaries & Wages-p.t. 50,000. decrease 343 Sheriff (Fund 110-General) Code 110-5120-420.12-00 Salaries & Wages-p.t. 50,000. increase • 110-0000-399.00-00 Fund Balance 50,000. increase 345 Emergency Medical Services (Fund 110-General) Code 110-5400-420.54-26 Advertising 1,000. increase 110-5400-420.60-31 Automotive 5,000. increase 110-5400-420.60-57 Miscellaneous Expense 500. increase 110-5400-420.11-00 Salaries & Wages 55,000. increase 110-5400-420.12-00 Salaries & Wages-p.t. 45,000. increase 110-0000-399-00-00 Fund Balance 106,500. increase 346 Health (Fund 110-Genera Code 110-7600-441.11-00 Salaries & Wages -regular 20,034. decrease 110-7600-441.21-00 Group Insurance Expense 3,286. decrease 110-7600-441.22-00 FICA Tax Expense 1,533. decrease 110-7600-441.23-00 Retirement Expense 985. decrease 110-7600-441.32-26 Incentives 700. decrease 110-7600-441.33-45 Contracted Services 96,000. decrease 110-7600-441.43-16 Maintenance & Repair -equip. 2,772. decrease 110-7600-441.52-54 Insurance & Bonds 1,300. decrease 110-7600-441.54-26 Advertising 1,944. decrease 110-7600-441.55-12 Printing & Binding 1,392. decrease 110-7600-441.58-01 Training & Meetings • 110-7600-441.58-14 Travel & Meetings 2,330. decrease 6,331. decrease 110-7600-441.60-33 Materials & Supplies 11,000. decrease 110-7600-441.60-45 Drugs 4,000. decrease 110-7600-441.60-46 Medical Supplies 18,797. decrease 110-7600-441.60-47 Food & Provisions 860. decrease 110-7600-441.60-53 Dues & Subscriptions 927. decrease 110-7600-441.60-57 Miscellaneous 100. decrease 110-7600-441.64-25 Books & Publications 1,438. decrease 110-7600-334.76-01 Home Health -State 10,000. decrease 110-7600-345.10-15 3`d Party Medicaid -Health 63,623. decrease 110-7600-345.17-00 Home Health Fees 92,000. decrease 110-0000-345.18-00 Environmental Health Fees 3,658. decrease 110-0000-399.00-00 Fund Balance Appropriated 6,448. decrease • 347 Transportation (Fund 110-General) Code 110-0000-399.00-00 Fund Balance Appropriated 7,811. decrease 110-0000-334.55-05 Transportation/RGP Trans. 7,811. increase 348 Library (Fund 110-General Code 110-0000-334.81-01 NC Humanities Council 200. decrease 110-8100-450.32-78 Special Programs 200. decrease 110-8100-450.60-33 Materials & Supplies 3. decrease 110-8100-450.64-27 Property Tax 3. increase 110-8100-450.74-74 Capital Outlay 3,000. decrease 110-8100-450.60-33 Materials & Supplies 3,000. increase 349 Parks & Recreation (Fund 110-General Code 110-8200-450.11-00 Salaries -Full time 844. increase 110-8200-450.23-00 Retirement 42. increase 110-8200-450.22-00 FICA 65. increase 110-8200-450.23-01 401K 17. increase 110-8200-450.12-00 Salaries & Wages-p.t. 968. decrease 352 Finance (Fund 110-General Code 110-4400-410.32-51 Bank Charges 18,000. increase 110-4400-410.21-00 Salaries & Wages-p.t. 3,700. increase 110-4400-410.25-10 Unemployment Benefits 23,700. decrease 110-4400-410.60-33 Materials & Supplies 2,000. increase 353 MIS (Fund 110-General) Code 110-4900-410.60-32 Computer Supplies 18,262. increase 110-0000-399.00-00 Fund Balance Appropriated 18,262. increase 354 Department on Aging (Fund 110-General) Code 110-0000-353.15-00 Donations & Contributions 1,400. increase 110-7500-441.32-10 Recognition 700. increase 110-7500-441.32-13 Special Projects -RSVP- 700. increase TAX REFUNDS 3. Tax refunds and releases (Attachment 1) CARL DEAN 4. Resolution recognizing Carl Dean, Former Dunn City Manager (Attachment 2) RESOLUTION EMS MOU WITH 5. Memorandum of Understanding between Lenoir Community College & EMS LENOIR CC (Attachment 3) LITTER SWEEP 6. Proclamation regarding Litter Sweep 2001 (Attachment 4) 2001 SMALL CITIES 7. Resolution regarding Small Cities CDBG program requirements (Attachment 5) CDBG AUDIT CONTRACT 8. Contract with Cherry, Bekaert & Holland for auditing services AIPPORT PROJECT 9. Change Order No. 2 for Barnhill contracting Co. regarding Airport project CHG . ORD . (Attachment 6) Informal comments were received from the following citizens: INFORMAL COMMENTS 1. Don Annis, Administrator, Good Hope Hospital, asked the Board for a resolution of support for the hospital's plan to construct a new hospital. Commissioner Titchener moved for adoption of the resolution. Commissioner Hill seconded the motion and it passed unanimously. (Attachment 7) 2. Rev. Joseph Smith, Riverside, thanked Sheriff Knott for his men being "on the job" in his community. Rev. Smith voiced concerns with the length of time that water was turned off while a new water tap was being installed. 3. Tommy McNeill, Lillington, voiced concerns with fee amounts that Public Utilities charges for water hook-up. • • HUR AWARDS FROM Gayle Butzgy, Director of Communications, North Carolina Association of County NCACC Commissioners, presented two awards for Harnett County programs. Beverly Williams, Deputy Fire Marshal/Education, accepted the awards for "Fire Awareness Resistance Education Program (F.A.R.E.)" and "Safe Kids Coalition". Ms. Williams and Emergency Management Director Gary Pope praised all entities that cooperate to make the programs successful. Appointments: • APPOINTMENTS Adult Care Home Community Advisory Committee Commissioner McNeill nominated Michael D. Roye for a 1-year term to expire 04/30/02 Harnett County Council for Women Commissioner Titchener nominated Joyce Andrews, Vivian Bennett, Barbara McKoy, Harriette Ray, and Avis Smith for 3-year terms to expire 04/30/04 Revolving Loan Fund Committee Commissioner Titchener nominated Jerry Hartgrove and Dan Andrews for 3-year terms to expire 04/30/04 Juvenile Crime Prevention Council Commissioner McNeill nominated Angie Lee, Pat Godwin, Edward H. McCormick, and Heather Williams for 2-year terms to expire 04/03/03 Commissioner Titchener moved for the appointments listed above. Commissioner Hill seconded the motion and it passed unanimously EDC MISSION STATE— Neil Emory, County Manager, presented for the Board's consideration a proposed MENT mission statement for economic development. Commissioner Hill moved to adopt the mission statement. Commissioner Andrews seconded the motion and it passed • unanimously. (Attachment 8) Neil Emory, County Manager, presented for the Board's consideration a proposed RIVERSIDE W & S resolution authorizing issuance and sale of Riverside Water & Sewer District's Water BOND ANTICI . NOTES Bond Anticipation Notes. Commissioner Titchener moved to adopt the resolution. Commissioner Hill seconded the motion and it passed unanimously. (Attachment 9) Chairman Byrd called to order a public hearing on the proposed Public Housing PUBLIC HOUSING Authority Annual plan for FY 2001. JoAnne Hairr, Housing Coordinator, presented AUTHORITY ANNUAL the proposed Plan. Chairman Byrd opened the meeting for comments from the public. PLAN No comments were offered and Chairman Byrd closed the public hearing. Commissioner McNeill moved to adopt the resolution approving the Public Housing Plan. Commissioner Andrews seconded the motion and it passed unanimously. (Attachment 10) Chairman Byrd called to order a public hearing on proposed Subdivision Regulations SUBDIVISION REGS. amendments. Lori Tomaszewski, Chief Planner, reviewed the proposed amendments. AMENDMENTS Chairman Byrd opened the meeting for comments from the public. No comments were offered and Chairman Byrd closed the public hearing. Commissioner McNeill moved to adopt the Resolution Amending the Harnett County Subdivision Regulations Text. Commissioner Hill seconded the motion and it passed unanimously. • (Attachment 11) Departmental reports were filed with the Board from the Sheriff's Department, General Services, and Health Department. Neil Emory, County Manager, reported that the 2000 Census showed that Harnett County is the 8t' fastest growing county in the state with a population of 91,025 and that neighboring counties Johnston and Wake were respectively 1 sc and 2"d . Other data will be shared as it comes available. FARM LEASE ON Commissioner McNeill moved to approve a farm lease with Marvin Tart, Jr. for AIRPORT PROPERTY cropland near the Airport. Consideration will be $35.00 per acre. Commissioner Andrews seconded the motion and it passed unanimously. i CLOSED SESSION Commissioner McNeill moved that the Board go into closed session for the following purposes: 1) To consider and discuss a personnel matter; 2) 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) & (6). Commissioner Andrews seconded the motion and it passed unanimously. Commissioner Andrews moved for the Board to come out of closed session. Commissioner Hill seconded the motion and it passed unanimously. There being no further business, Commissioner McNeill moved for adjournment. Commissioner Hill seconded the motion and it passed unanimously. The Harnett County Board of Commissioners' regular meeting, April 2, 2001, duly adjourned at 11:15 a.m. A h, j- Ted oy . By d hairman �• Kay S. aanchard, Clerk to the Board Attachment 1. HONTHL Y REFUND REPORT 29-Mar-01 Ar,Pr&1C-,11<J the r, . s.- lam - bow 0 BILL NUMBER NAME REASON AMOUNT YEAR MONTH TOWN 2000635130 ANDERSON, JAMES R VEHICLE WRECKED COUNTYWIDE - 3838 X .73 = 28.02 2000 04/01 95 S HILLSIDE DRIVE FLAT BRANCH FIRE - 3838 X .12 = 4.61 SPRING LAKE, NC 28390 TOTAL - 32.63 1997003698 BETHUNE, WILLIAM M ONLY HAD FOUR MOBILE COUNTYWIDE. 11580 X .68 = 78.74 1997 04/01 401 ERWIN ROAD HOMES PENALTY - 7.87 BUNNLEVEL, NC 28323 TOTAL - 86.61 19995766 BRADLEY, SHEILA INCORRECTLY BILLED COUNTYWIDE - 10,154 X .73 = 74.13 1999 04/01 (PLEASE SEND CHECK SPOUT SPRINGS FIRE - 10,154 X .09 = TO TAX DEPT., DO NOT 9.14 MAIL) TOTAL - 83.27 2000652706 BRYAN, DAVID NEIL SOLD VEHICLE COUNTYWIDE - 1,358 X .73 = 9.92 2000 04/01 P.O. BOX 2331 TOTAL - 9.92 SANFORD, NC 27331 2000621192 CASH, JR, KENNETH OUT OF STATE, SOLD COUNTYWIDE - 486 X .73 = 3.54 2000 04/01 LARRY & JACKELINE E VEHICLE BENHAVEN FIRE - 486 X .07 = .34 CASH TOTAL - 3.88 8196 WYNFIELD DR JONESBORO, NC 30238 2000672783 CASH, JR, KENNETH OUT OF STATE, SOLD COUNTYWIDE - 292 X .73 = 2.13 2000 04/01 LARRY & JACKELINE E VEHICLE BENHAVEN FIRE - 292 X .07 = CASH 8196 WYNFIELD DR .20 TOTAL - 2.33 • JONESBORO, NC 30238 2000645690 HARPER, LANITA VEHICLE SOLD COUNTYWIDE - 4413 X .73 = 32.22 2000 04/01 LILLING ALLEN TOWN OF LILLINGTON - 4413 X = P.O. BOX 411 .63 27.81 LILLINGTON, NC 27546 TOTAL - 60.03 2000021233 HECTOR CREEK FARMS BILLED TO WRONG COUNTYWIDE - 20,250 X .73 = 147.83 2000 04/01 3332 MANOR RIDGE DR TAXPAYERS N HARN FIRE - 20,250 X .09 = 18.23 RALEIGH, NC 27603-4845 INTEREST - 4.57 TOTAL - 170.63 2000024542 JOHNSON, CLESTER P HOUSE BURNED AND COUNTYWIDE - 9,630 X .73 = 70.30 2000 04/01 1840 ASHE AVE REMOVED 06/99 SOLID WASTE - 37.50 DUNN, NC 28334 TOTAL - 107.80 2000652664 LONG, JOHN KENNETH MILITARY EXEMPTION COUNTYWIDE - 400 X .73 = 2.92 2000 04/01 1255 RAINEY DR AND CRK FIRE - 400 X. 11 = SPRING LAKE, NC 28390 .44 TOTAL - 3.36 1999532889 LONG, JOHN KENNETH MILITARY EXEMPTION COUNTYWIDE .420 X .73 = 3.07 1999 04/01 1255 RAINEY DR AND. CRK FIRE - 420 X. 11 = .46 SPRING LAKE, NC 28390 TOTAL - 3.53 1998683197 LONG, JOHN KENNETH MILITARY EXEMPTION COUNTYWIDE - 460 X .68 = 3.13 1998 04/01 1255 RAINEY DR AND. CRK FIRE - 460 X. 12 = .55 SPRING LAKE, NC 28390 TOTAL - 3.68 1997563439 LONG, JOHN KENNETH MILITARY EXEMPTION COUNTYWIDE - 500 X .68 - 3.40 1997 04/01 1255 RAINEY DR AND CRK FIRE - 500 X - • SPRING LAKE, NC 28390 .12 .60 TOTAL - 4.00 1999564734 LONG, JOHN KENNETH MILITARY EXEMPTION COUNTYWIDE - 13,070 X .73 = 95.41 1999 04/01 1255 RAINEY DRIVE AND CRK FIRE - 13,070 X .11 = 14.38 SPRING LAKE, NC 28390 TOTAL - 109.79 1999967059 LONG, JOHN KENNETH MILITARY EXEMPTION COUNTYWIDE - 10,670 X .68 = 72.56 1999 04/01 1255 RAINEY DRIVE AND. CRK FIRE - 10,670 X. 12 = 12.80 SPRING LAKE, NC 28390 TOTAL - 85.36 2000645561 MARSH, TERRY SOLD VEHICLE COUNTYWIDE - 1,475 X .73 = 10.77 2000 04/01 1149 DRY CREEK RD SUMMERVILLE FIRE - 1,475 X .07 = 1.04 LILLINGTON, NC 27546 TOTAL - 11.81 2000645998 MARTINS, MARK `MILITAI�_ Y"EXEMPTION COUNTYWIDE - 8,270 X .73 = 60.37 2000 04/01 STEVEN BENHAVEN FIRE - 8,270 X .07 = 5.79 445 RICHMOND PARK TOTAL - 66.16 DR CAMERON, NC 28326 2000032629 MCLAMB, JOHNNY & LISTED INCORRECTLY COUNTYWIDE - 19,500 X .73 = 142.35 2000 04/01 MARY JOE GROVE FIRE - 19,500 X .08 = 15.60 2953 SHERIFF JOHNSON SOLID WASTE - 37.50 RD TOTAL - 195.45 LILLINGTON, NC 27546 2000630475 RAY MULKEY INS INC SOLD VEHICLE, TURNED COUNTYWIDE - 2,259 X. 73 = I6.49 2000 04/01 DUNN P.O. BOX 669 IN PLATE CITY OF DUNN - 2,258 X .46 = 10.38 DUNN, NC 28335 AVERAS. SCHOOL - 2,258 X .02 = .45 TOTAL - 27.31 • 20/0122179 RUNGE, ARBOR EMANUEL SOLD VEHICLE COUNTYWIDE - 1,305 X .73 = 9.53 AVERAS. FIRE - 1,305 X = 2000 04/01 198 RUFFIN ROAD .04 .53 AVERAS. SCHOOL - 1,305 X .02 = .27 DUNN, NC 28334 TOTAL - 10.33 1999041482 SHARONS BEAUTY DOUBLE LISTED COUNTYWIDE - 2500 X .73 = 18.25 1999 04/01 SHOP BUNNLEVEL FIRE - 2500 X. I I = 2.75 SHARON DAWSON TOTAL - 21.00 P.O. BOX 98 BUNNLEVEL, NC 28323 1998039818 SHARONS BEAUTY DOUBLE LISTED COUNTYWIDE - 1960 X .68 = 13.33 1998 04/01 SHOP BUNNLEVEL FIRE - 1960 X. I I = 2.16 SHARON DAWSON TOTAL - 15.49 P.O. BOX 98 BUNNLEVEL, NC 28323 1997038101 SHARONS BEAUTY DOUBLE LISTED COUNTYWIDE - 2000 X .68 = 13.60 1997 04/01 SHOP BUNNLEVEL FIRE - 2000 X. 11 = 2.20 SHARON DAWSON TOTAL - 15.80 P.O. BOX 98 BUNNLEVEL, NC 28323 2000662426 TAYLOR BARROTTE VEHICLE SOLD COUNTYWIDE - 1,523 X .73 = 11.12 2000 04/01 LILLING ALVIN TOWN OF LILLINGTON - 1,523 X .63 = P.O. BOX 44 9.60 LILLINGTON, NC 27546- TOTAL - 20.72 0044 is 01 Attachment 2. RESOLUTION Car[ G. Dean . Whereas, Carl G. Dean has served as City Manager of Dunn for a period of twelve years; and Whereas, during his time in this position Mr. Dean has earned the respect of citizens and local government officials throughout Harnett County; and Whereas, during his time of service he has been instrumental in the development and implementation of service improvements and programs that have benefited the Citizens of Dunn as well as residents of Harnett County; and Whereas, Mr. Dean has now accepted the position of Town Manager of Holly Springs and will be leaving his current position in our County. Now Therefore Be It Resolved that the Harnett County Board of Commissioners does hereby congratulate Mr. Dean upon his appointment to his new position and does hereby extend its thanks and appreciation to him for his past service as City Manager of Dunn. Adopted this 2na day of April, 2061. HARNETT C UNTY BOARD OF COMMISSIONERS Id c Tedd J yrd; dhairman Beatrice B. Hi 1, Vice Chairman Dan B. Andrews Attachment 3. rational origin, sex, religion, age or of services. MEMORANDUM OF UNDERSTANDING ADDENDUM LENOIR COMMUNITY COLLEGE and • HARNETT COUNTY EMS *Health Program offerings include but are not limited to the following programs ALLIED HEALTH: Associate Degree Nursing • Dialysis Technology Dietetic Technician Medical Assisting Technology Practical Nursing Radiography Surgical Technology Therapeutic Massage CONTINUED EDUCATION MAIN CAMPUS: Nursing Assistant I Nursing Assistant II Hospital Ward Clerk ECG Monitor Technician EMT Basic EMT EMT Paramedic Mobile ICNS GREENE COUNTY Phlebotomy Health Unit Coordinator Nursing Assistant I Nursing Assistant 11 ECG Monitor Technician JONES COUNTY: Pharmacology Phlebotomy Nursing Assistant I Nursing Assistant H • MENTAL HEALTH ASSOC.: Human Services Social Services MEMORANDUM OF UNDERSTANDING LENOIR COMMUNITY COLLEGE and HARNETT COUNTY EMS THIS AGREEMENT made this the 6T' day of February 2001 by and between LENOIR COMMUNITY COLLEGE (hereinafter referred to as the COLLEGE), and HARNETT COUNTY EMS (hereinafter referred to as the AGENCY); WITNESSETH WHEREAS the AGENCY has given and desires to continue to give special attention and strong support to the needs of the Health Related Programs of the COLLEGE; and WHEREAS the AGENCY intends to continue to cultivate its clinical bonds with the COLLEGE; and WHEREAS THE COLLEGE, is interested in providing educational opportunities in Health • Related Programs* and desires to continue its relationship with the AGENCY; NOW THEREFORE, the parties agree as follows: I. COLLEGE RESPONSIBILITIES — It shall be the responsibility of the COLLEGE to do the following: A) To sponsor and promote an educational program at the COLLEGE for education in the health related disciplines. B) To employ qualified faculty to develop, implement, and evaluate the Health Programs. The program director shall be responsible for coordinating the total curriculum. C) To provide faculty to plan and to supervise clinical experiences and to evaluate student performance in accordance with course guidelines and objectives. D) To require each student and/or faculty assigned to the AGENCY to comply with the policies, procedures, rules and regulations of the AGENCY, as the same may be from time to time amended, including but not limited to the Employee Health and Infection Control Policies; and the Confidentiality Policy, regarding the records of those served by the Agency; and the blood and body fluid exposure policies in effect during any student and/or faculty rotation. E) To provide the AGENCY with a rotation schedule to include the names, numbers of the students, the level of the students, times, days, clinical area, and responsible instructor. F) To require students and faculty to carry adequate professional liability insurance while at the AGENCY. The limits of liability of said insurance shall be at least one million dollars ($1,000,000.00) per occurrence and three million ($3,000,000.00) per students or faculty per year period. Proof of such coverage shall be maintained by the director of the program and available upon request. • G) To remove any student from the AGENCY, whenever in the opinion of the AGENCY and the COLLEGE, it is deemed to be in the best interest of either the AGENCY consumers and/or employees. H) To recommend for placement in the clinical education program of the facility only those students who have earned a satisfactory or passing grade point average as defined by the COLLEGE. 1) To provide the AGENCY with copies of current course syllabi, and written evaluations of the clinical experiences upon request of the AGENCY. J) To adhere to the essential guidelines for the applicable accrediting bodies for the particular Health fields covered pursuant to this Agreement. I) To cooperate with the Agency facilitator and/or designee, to assign students to specific areas with the AGENCY. II: The AGENCY RESPONSIBILITIES — It shall be the responsibility of the AGENCY as follows: A) To offer its facilities as a clinical learning experience to the COLLEGE'S enrolled students in Health programs and to foster among its staff and employees, both technical and professional, a "teaching attitude" of helpfulness to the COLLEGE'S students and/or faculty. B) To retain direct responsibility for and control of its health delivery services. C) To provide sufficient and qualified supervisory and staff personnel, as required by the particular Boards governing the areas within the AGENCY selected for learning experiences for the students. D) To provide, when possible, support facilities such as the library, use of cafeteria, lounges, restrooms, parking and conference rooms to the students and/or faculty participating in the programs pursuant to this Agreement, if any costs are involved with such privileges, the cost shall be the same as the staff rate. E) To provide opportunities for faculty -staff planning. F) To provide sufficient and properly maintained equipment and supplies suitable for student use within the facility. G) To provide faculty and students access to first aid and emergency care for illnesses and/or accidents occurring on the property operated by the AGENCY. Costs for such care shall be the responsibility of the faculty member or student receiving such services; except in the event, the exposure may have resulted from any error or omission by the AGENCY and/or its agents or employees, the Agency facilitator or designee shall notify the Health Program Director regarding assistance from the AGENCY for diagnostic tests, including but not limited to RPR, Hepatitis B surface Antibody, Hepatitis B Surface Antigen, HIV for exposed student/faculty and source person. H) To make available for the students and faculty, records of those served by the AGENCY. 1) To give to the COLLEGE consideration with other educational institutions with respect to the scheduling for the use of the AGENCY for all purposes set out in this Memorandum of Understanding. T) To cooperate with the Program Director, or designee, to assign students to specific areas within the AGENCY. K) To provide an orientation session to include rules and regulations, policies and a tour of the AGENCY for the students and faculty prior to their first clinical experience. III. MUTUAL RESPONSIBILITIES: A) TERM: The term of this Agreement shall commence as of the date first found above and shall continue in full force and effect until mutually dissolved. Either party shall have the right to terminate this Agreement with or without cause, upon ninety (90) days notice in writing to the other party. B) EQUAL EMPLOYMENT AFFIRMATIVE ACTION EMPLOYERS: The parties agree that they are Equal Employment Affirmative Action Employers and shall not discriminate in any manner against any student or faculty member regardless of race, color, national origin, religion, sex, age or disability. C) AGENCY: Under no circumstances are any other COLLEGE faculty or students to be considered agents or employees of the AGENCY while they are engaged in clinical activities/supervising students from the COLLEGE. D) SCHEDULING: Clinical scheduling (for priority commitment) will be designated each year at a joint conference between the AGENCY and the COLLEGE and other affiliating schools. E) DISMISSAL: Only the COLLEGE shall have the authority to dismiss students from any Health Program. I) MODIFICATION: This Agreement may be modified or amended at any time by mutual consent. Such amendment shall be in writing with said writing signed by both parties. G) ENTIRE AGREEMENT AND AMENDMENTS: This Agreement contains the entire understanding between the parties with respect to the subject matter hereof and supersedes all prior and contemporaneous written or oral negotiations in agreement between them regarding the subject matter hereof. II) LIABILITY: The COLLEGE on its behalf accepts responsibility for its tortious acts to the extent allowed under the North Carolina Tort Claims Act, North Carolina General Statutes 143-300.1 et seq. And accepts responsibility for any and all claims, losses, liabilities, demands, damages or any other financial demands that may be alleged or realized due to its own negligence and or negligence of its agents, employees or students while in the performance of their duties or assignment pursuant to this Agreement to the extent permitted by law, except that the COLLEGE does not agree to hold harmless the AGENCY from any claims which may have resulted from any error omission by the AGENCY and/or its agents or employees. n SEVERABILITY: If any provision of this agreement is determined to be invalid or unenforceable, the provision shall be deemed to be severable from the remainder of the Agreement and shall not cause the invalidity or unenforceability of the remainder of this • • Agreement. 18 J) WAIVER CLAUSE: The failure by the party at any time to require performance by the other party of any provision hereof shall not effect in any way the right to require such performance at a later time nor shall the waiver by either party of a breach of any provision hereof be taken or be held to be waiver of such provision. K) ASSIGNMENT: This Agreement is personal to each of the parties hereto, and neither party may assign nor delegate any of its rights or obligations without first obtaining the written consent of the other party unless otherwise provided for in this Agreement. Any purported assignment without prior written consent shall be null and void. L) STANDARDS: Shall be adhered to. • M) NOTICE: Any notice required or permitted to be given hereunder shall be in writing and shall be deemed to have been given when delivered personally or 3 days after being mailed to.. the following addresses: HARNETT COUNTY EMS LENOIR COMMUNITY COLLEGE ATTN: MISSY PHILLIPS ATTN. ALEXIS WELCH, RN, BSN, MAED P. O. BOX 278 DEAN OF ALLIED HEALTH PROGRAMS BUIES CREEK, NC 27506 POST OFFICE BOX 188 KINSTON, NORTH CAROLINA 28501-0188 IN WITNESS h eto a set their hands and seals the day and year first written 7WHER;EOF,parties above. AGENCY ADMM TRATOR DATE AGENCY FACILITATOR DATE LENOIR COMMUNITY COLLEGE PRESIDENT DATE u DEAN OF ALLIED HEALTH PROGRAMS Attachment 4. PROCLAMATION LITTER SWEEP 2001 DATE WHEREAS, the North Carolina Department of Transportation organizes a statewide spring roadside cleanup to ensure clean roadsides throughout our State; and WHEREAS, the spring 2001 "Litter Sweep" cleanup will take place April 16-30, 2001; 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, businesses, civic and professional groups, churches, schools and concerned individuals are encouraged to organize cleanups in their communities. NOW, THEREFORE, THE HARNETT COUNTY BOARD OF • COMMISSIONERS does hereby proclaim April 16-30, 2001 as "Litter Sweep" in Harnett County, and encourages all citizens to take an active role in making their communities cleaner and more beautiful. Duly adopted this 2nd day of April, 2001. HARNETT CO TY BOARD F C MMISSIONERS 6/lecrdy J. , Chairman Attest: Kay S)Blanchard Clerk to the Board Attachment 5. HARNETT COUNTY SMALL CITIES COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM REQUIREMENTS WHEREAS, Harnett County is participating in multiple Community Development Block Grant Program projects under the Housing and Community Development Act of 1974, as amended, administered by the North Carolina Department of Commerce; and WHEREAS, specific documents are required under this program; and WHEREAS, the County on November 20, 2000 adopted a Program Initiation Manual for the Harnett County Community Development Program for its FY 00 Community Development Program that contains specific required program documents; and WHEREAS, the County desires that the required program documents listed in the attached November 20, 2000 Program Initiation Resolution and contained in the Program Initiation Manual be used by all current Community Development Block Grant Program projects, as appropriate to the individual project. THEREFORE BE IT RESOLVED, that the Board of Commissioners of Harnett County, North Carolina, hereby adopts the use of the Program Initiation Manual for the Harnett County Community Development Program adopted for its FY 00 Community Development Program for the following Community Development Block Grant projects: • Harnett County CDBG Housing Development Project Number 99-C-0688, and • Harnett County CDBG Economic Development Project Number 98-E-0477. Adopted this _2�day of April 2001. ATTEST: /.1.C��Lraiy'CG Kay B16inchard, Clerk to the Board Attachment 6.. TALBERT & BRIGHT, INC. CHANGE ORDER NO.: 2 PROJECT NAME: Runway 23 Extension - Paving & Lighting. Schedule I • � 1 STATE PROJECT NO: 9.9245000 TBI NO.: 2701-0001 DATED March 26, 2001 OWNER: Harnett County CONTRACTOR: Barnhill Contractina Co. ADDRESS: 1134 Shaw Mill Road CONTRACT DATE: Fayetteville, NC 28303 TO: Barnhill Contracting Co. ORIGINAL CONTRACT AMOUNT $ 238,961.75 PREVIOUS CHANGES $ 0.00 CONTRACT AMOUNT PRIOR TO THIS CHANGE ORDER $ 238,961.75 NET INCREASE RESULTING FROM THIS CHANGE ORDER $ 0.00 CURRENT CONTRACT AMOUNT INCLUDING THIS CHANGE ORDER $ 238,961.75 NET CONTRACT TIME RESULTING FROM THIS CHANGE ORDER 5 CALENDAR DAYS CURRENT CONTRACT TIME INCLUDING THIS CHANGE ORDER 47 CALENDAR DAYS A. The aforementioned change and work affected thereby are subject to all contract stipulations and covenants; B. The rights of the Owner are not prejudiced; and C. All claims against the Owner which are incidental to or as a consequence of the aforementioned changes are satisfied. RECOMMENDED F.�CEPTAN�CE,�TALBE BRIGHT INC.: BY: i"t'l /7 DATE:- • Cl ACCEPTED BY, BARNHILL CONTRACTING CO.: BY: DATE: 187 YOU ARE DIRECTED TO MAKE THE CHANGES NOTED BELOW IN THE SUBJECT CONTRACT: ITEM DESCRIPTION ADDITIONS DELETIONS 3. To "Marking Removal": Reduce Quantity $6,500.00 from 5,139 SF to 2972 SF (2,166.67 SF $3.00) 27. Add Item: "Cutting of approximately 65 trees 6,500.00 $0.00 standing within approach area" - Lump Sum Totals $6,500.00 $6,500.00 • Net Increase/Decrease $0.00 REASON FOR CHANGE: Item No. 3: Marking removal was attempted and was determined to be damaging to the slurry seal that was placed on the runway two years ago. Markings that were to be removed will now be painted over with black paint. The quantity deduction of 2,166.67 square feet was chosen to match the project increase of Item 27, so that overall "No Net Change" in the contract amount would result. The final quantity will be adjusted with the final project change order. Item No. 26 : Approximately 65 trees were located within the approach area that must be cut down so that the new runway extension may be opened. The County did not have the manpower to expedite this task so that the runway may be opened with the next two weeks. The future 700 foot extension of the runway will required these trees to be completely removed as part of the site preparation. The final clearing and grubbing of the stumps and the re -seeding of the disturbed area will be addressed in another project or change order. Attachment 7. • RESOLUTION Good Hope Hospital Whereas, the Harnett County Board of Commissioners recognizes the importance of quality health care facilities to serve the needs of Harnett County citizens within the confines of our County; and Whereas, the Board recognizes the long-term tradition of the provision of quality health care services by Good Hope Hospital; and Whereas, it is evident that the continuation of this tradition of quality care is contingent upon the Hospital's ability to construct a new state of the art facility to serve its patients; and Whereas, in response to this need, Good Hope Hospital has proposed to construct a new facility to meet the future needs of its patients. Now, Therefore, Be It Resolved that the Harnett County Board of Commissioners does hereby endorse Good Hope Hospital's plan to construct a new hospital to serve the Town of Erwin and the Harnett County community at large; and be it further resolved that the Board supports the Hospital's application for a certificate of need from the State of North Carolina. Adopted this 2"d day of April, 2001. HARNETT C TY BOARD F COMMISSIONERS • Ltl7 /W rman Teddy d, Ch x / eatrice Bailey ill, V' e Chairman Dan Andrews `B. �� �— Walt Titchener Tim McNeill Attachment 8. It is important that the County Commission adopt a public statement of support for economic development. The consultants propose the following mission statement. Mission Statement • Harnett County will achieve a more balanced economic condition by making extraordinary efforts to compete more effectively far commercial and industrial investments that will enhance the county's tax base and improve countywide job opportunities for all of the.county's citizens - Attachment 9. EXTRACTS FROM MINUTES OF BOARD OF COMMISSIONERS OF HARNETT COUNTY, SITTING AS THE GOVERNING BODY OF RIVERSIDE WATER AND SEWER DISTRICT OF HARNETT COUNTY • The Board of Commissioners of the County of Harnett,sitting as the governing body of the Riverside Water and Sewer District of Harnett County, convened in a special session during. its meeting held on April 2, 2001 at 9:00 a.m. in the Harnett County Administration Building, 102 East Front Street,.Lillington, North Carolina. Board Members present were: Teddy J. Byrd, (Chairman),, Beatrice B. Hill, Dan B. Andrews, Walt Titchener, and Tim McNeill. No members were absent. Commissioner Walt Titchener presented the following resolution and moved that it be adopted: WHEREAS, the bond order hereinafter described has taken effect and the Board of Commissioners of the County of Harnett, sitting as the governing body of Riverside Water and Sewer District of Harnett County (the "Issuer"), has issued $1,194,000 Water Bond Anticipation Notes dated August 1, 2000 and payable April 25, 2001 (referred to herein as the • "Maturing Notes"), to borrow money for the purposes for which bonds are authorized to be issued by said bond order in anticipation of the receipt of the proceeds of the sale of said bonds; and WHEREAS, the Board of Commissioners of the Issuer desires to renew the Maturing Notes in anticipation of the receipt of the proceeds of the sale of said bonds as hereinafter provided; NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the County of Harnett, sitting as the governing body of the Issuer, as follows: (1) The sum of $1,194,000 will be borrowed by the Issuer in anticipation of the receipt of a $1,194,000 portion of the proceeds of the sale of bonds authorized to be issued by the water bond order, adopted by the Board of Commissioners of the County of Harnett, sitting as the governing body of the Issuer, on October 21, 1996, for the purpose for which said bonds are authorized to be issued. Negotiable notes, each designated "Water Bond Anticipation Note," • shall be issued for said sum so borrowed. (2) Said notes shall be dated April 24, 2001, shall be payable July 25, 2001 and shall bear interest from their date at a rate which shall not exceed seven per centum (7%).per annum. Such interest shall be payable at the maturity of the said notes. Each of said notes shall be signed by the Chairman of the governing body of the Issuer and the Clerk of -the Issuer and the seal of the Issuer shall be affixed to each of said notes. (3) The power to fix the rate of interest to be borne by said notes and to determine the denomination or denominations of the notes and the place of payment of the notes is hereby delegated to the Chairman of the governing body of the Issuer and Clerk of the Issuer who are hereby authorized and directed to cause said notes to be prepared and to execute said notes when they shall have been sold by the Local Government Commission of North Carolina. (4) The Chairman of the governing body of the Issuer and Clerk of the Issuer are hereby authorized to make application to the Local Government Commission of North Carolina for its approval of said notes in the manner prescribed by The Local Government Finance Act. Said Local Government Commission is hereby requested to sell the notes in the manner prescribed b said Act. Said notes, when they shall have been sold by said Commission P y in the manner provided by law and when they shall have been executed in the manner prescribed by this resolution, shall be turned over to the State Treasurer of the State of North Carolina for delivery to the purchasers to whom they may be sold by said Commission. (5) The Issuer covenants to comply with the provisions of the Internal Revenue Code of 1986, as amended (the "Code") to the extent required to preserve the exclusion from gross income of interest on the notes for federal income tax purposes. (6) The Issuer hereby represents that (i) the proposed notes are not private activity bonds as defined in the Code and (ii) the Issuer, together with any subordinate entities or any entities which issue obligations on behalf of the Issuer, reasonably expects that it will not issue in the aggregate more than $10,000,000 tax-exempt obligations (other than private activity bonds except qualified 501(C)(3) bonds) during the current calendar year. In addition, the Issuer hereby designates the above -mentioned notes as "qualified tax-exempt obligations" for the • purposes of section 265(b)(3) of the Code. (7) The power to make any election on behalf of the Issuer with respect to the arbitrage rebate provisions of the Code applicable to the notes is hereby delegated to the Chairman of the governing body and Finance Officer of the Issuer. The motion having been duly seconded and the resolution having been considered, it was adopted by the following vote: AYES: Commissioners Byrd, Rill, Andrews, Titchener, and McNeill NAYS: 0 i Attachment 10. BARNETT COUNTY NORTH CAROLINA RESOLUTION WHEREAS, Harnett County operates a Section 8 Housing Program whose purpose is to provide improved living for very low income families-, and WHEREAS, this program operates under certain regulations and guidelines as specified by the U.S. Department of Housing and Urban Development; and WHEREAS, a resolution dated March 20, 2000 adopted the PHA Plans: 5 Year Plan for • Fiscal Years 2000 — 2004 and the Annual Plan for Fiscal Year 2000, as required by the U.S. Department of Housing and Urban Development, and WHEREAS, the same regulations and guidelines requires the adoption of the Annual Plan for the Fiscal Year 2001. WHEREAS, the PHA Annual Plan has been prepared which includes the elements required by the U.S. Department of Housing and Urban Development; and WHEREAS, Federal regulations requires adoption of this Annual Plan by the local governing board; NOW, THEREFORE BE IT RESOLVED by the Board of Commissioners of the County of Harnett, North Carolina that the attached Annual Plan for Fiscal Year 2001 for the operation of the county's Section 8 Housing Program is hereby adopted. Adopted this 2nd day of April, 2001. IIARNETT CO TY BOARD OF COAEWSSIONERS 1 ed , dhairnim eatrice B. Hill, Vice Chairman Dan B. Andrews • 'i C t T tchener Tim McNeill Attachment 11. HARNETTCOUNTY NORTH CAROLINA A RESOLUTION AMENDING THE HARNETT COUNTY SUBDIVISION REGULATIONS TEXT WHEREAS, the Board of Commissioners of Harnett County adopted the Harnett County Subdivision Regulations on April 7, 1977 for the purpose of promoting the health, safety, and general welfare of the county residents;. and WHEREAS, this ordinance was adopted under authority granted by the General Assembly of the State of North Carolina, particularly G.S. 153A-330; and WHEREAS, the Subdivision Regulations contains provisions for amending said ordinance and those provisions have been followed; and WHEREAS, the Harnett County Planning Board has reviewed the proposed amendments to the Harnett County Subdivision Regulations and recommends the adoption of the following amendments. NOW, THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF HARNETT COUNTY, NORTH CAROLINA that amendments have been made to the Harnett • County Subdivision Regulations and are contained in the following Ordinance: Subdivision Regulations of Harnett County, North Carolina Adopted April 4, 1977 Revised April 2, 2001 Duly adopted this 2nd day of April, Two Thousand One and effective upon adoption. Ae COUNTY ARD OF COMMISSIONERS ATTEST: It Kay S. Blanchard Clerk to the Board