Loading...
091911mHARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting September 19, 2011 The Harnett County Board of Commissioners met in regular session on Monday, September 19, 2011, in the Commissioners Meeting Room, County Administration Building, 102 East Front Street, Lillington, North Carolina. Members present: Staff present: Timothy B. McNeill, Chairman Beatrice B. Hill, Vice Chairman Dan B. Andrews, Commissioner Gary House, Commissioner Jim Burgin, Commissioner Scott Sauer, County Manager Tony Wilder, Deputy County Manager Dwight Snow, Staff Attorney Sylvia Blinson, Finance Officer Margaret Regina Wheeler, Clerk to the Board Chaiunan McNeill called the meeting to order at 7:00 pm. Vice Chairman Hill led the pledge of allegiance and invocation. Chairman McNeill called for additions and deletions to the published agenda. Jennifer Slusser, Staff Attorney, recommended that the Board table the following agenda item until date certain: A) Public hearing regarding franchise application by Sandhills Environmental, LLC to operate a sanitary landfill in Harnett County consistent with the recently adopted franchise ordinance (B) Consider adoption of Ordinance Granting Approval of a Solid Waste Management Facility Franchise (C) Consider Agreement for the Development and Operation of a Sanitary Landfill Mrs. Slusser noted that the matter is still before the Harnett County Board of Adjustment which will reconvene on Wednesday, September 21, 2011. Mrs. Slusser stressed the documents supporting this agenda item currently before the Board of Commissioners are draft as the Board of Adjustments may impose conditions if approved. Commissioner Burgin moved to table the agenda item to reconvene at 7:00 pm on Tuesday, September 27, 2011. Commissioner Andrews seconded the motion which passed unanimously. Mr. Sauer requested the addition of a budget amendment for the Department of Social Services in the amount of $38,647 to budget funding received by the State for the Food and Nutrition Services Program. Harnett County Board of Commissioners September 19, 2011 Regular Meeting Minutes Page 1 of 6 Commissioner Andrews moved to approve the agenda as amended. Commissioner Burgin seconded the motion which passed unanimously. Commissioner House moved to approve the items on the consent agenda. Commissioner Burgin seconded the motion and the Board unanimously approved the following items on the amended consent agenda: 1. Minutes: September 6, 2011 Regular Meeting Minutes 2. Budget Amendments: 29 Health Department Code 1 1 0- 7510 - 441.31 -30 110- 7510- 441.32 -10 110 -7510- 441.55 -12 110 -7510- 441.60 -47 110- 0000 - 399.00 -00 52 WIA Youth Program Code 236 - 7409 - 465.12 -02 236- 7409 - 465.22 -01 236- 7409 - 465.26 -08 236 - 7409 - 465.41 -11 236 - 7409 - 465.35 -26 236 - 000 - 331.74 -09 Community Education Recognition Printing and Binding Food and Provisions Fund Balance Salaries & Wages — Participant Participant FICA Worker's Comp Telephone & Postage Other Participant Cost Workforce Development /Green Job 53 Human Services Appropriation Code 110- 7999 - 441.31 -63 Mid - Carolina 110- 0000 - 399.00 -00 Fund Balance Appropriated 54 Sheriffs Office Code 110 -5100- 420.73 -01 110 -5100- 420.74 -74 110- 0000 - 399.00 -00 Capital Outlay - Equipment not capitalized (K -9) Capital Outlay Fund Balance Appropriated 55 Health Department Code 110- 7600 - 441.60 -45 Drugs 110- 0000 - 399.30 -00 Fund Balance 56 General Services — Transportation Budget Code 110- 4650- 410.12 -00 110 -4650- 410.21 -00 110- 4650 - 410.22 -00 110 -4650- 410.26 -08 General /Salaries & Wages Part Time General/Group Insurance Expense General/FICA Tax Expense Operating/Worker's Compensation 100 increase 425 increase 90 increase 174 increase 789 increase 715 increase 349 decrease 134 decrease 266 decrease 100 increase 66 increase 24,693 increase 24,693 increase 6,200 increase 87,890 increase 94,090 increase 12,559 increase 12,559 increase 20,700 decrease 4,685 decrease 2,354 decrease 1,347 decrease Harnett County Board of Commissioners September 19, 2011 Regular Meeting Minutes Page 2 of 6 56 General Services — 110- 4650 - 410.33 -45 110- 4650- 410.60 -31 110 -0000- 334.55 -02 110- 0000 - 334.55 -05 57 Sheriff's Office Code NEW 110- 0000 -331. 110- 0000 - 322.43 -01 Transportation Budget continued Operating/Contracted Services Operating/Gas, Oil & Auto Supplies EDTAP Transportation RGP Transportation Edward Byrne 2011 -DJ -BX -2077 2011 Edward Byrne Grant Concealed Gun Permits 58 Sheriff's Office Code 110 -5102- 420.33 -45 Contracted Services 110- 0000 - 334.51 -02 Criminal Justice Partnership Program 59 Sheriff's Office Code 110 -5107 - 420.11 -00 Salaries & Wages Full time 110- 0000 - 331.51 -12 Governor's Highway Safety 60 Sheriffs Office Code NEW 110- 0000 -331 Edward Byrne 2011- DH- BX2947 2011 Edward Byrne 2011- DH- BX2947 64 Public Utilities — PU0802 Buffalo Lake WW Code 571 - 9100 - 431.45 -01 Blackmon Contracting — Construction 571- 9100- 431.45 -20 Legal and Admin 571- 9100- 431.45 -33 Materials & Supplies 66 Social Services Department Code 110- 7700 - 441.60 -33 Materials & Supply 110- 0000 - 330.77 -01 Social Services Administrative 3. Tax refunds, rebates and releases (Attachment 1) 4,566 decrease 7,620 decrease 17,931 decrease 23,341 decrease 33,999 increase 30,599 increase 3,400 increase 204 increase 204 increase 264 increase 264 increase 18,993 increase 18,993 increase 21,478 decrease 10,874 increase 10,874 increase $38,647 increase $38,647 increase 4. Planning Department requested approval of a Revised Service Agreement between the Town of Erwin and County of Harnett to include permitting. Currently the Building Inspections Department performs inspections in the Town of Erwin but do not issue permits. This revision includes permitting as part of the services now performed for the Town of Erwin. The County will receive 100% of the permit fees. The agreement will expire on June 30, 2012. 5. Sheriff's Office requested permission to accept a continuation grant from the N.C. Governor's Highway Safety Program. The original grant was approved and received by the Sheriff's Office in 2010. The grant for FY 2011 -2012 will provide funding for 70% Harnett County Board of Commissioners September 19, 2011 Regular Meeting Minutes Page 3 of 6 of the cost of two deputies with the county being asked to provide 30% which is approximately $32,398 and in the current budget. (Attachment 2) 6. Sheriffs Office requested permission to accept a grant from the Office of Justice Program under the FY11 Edward Byrne Memorial Justice Assistance Grant Program. The grant amount is for $18,933 with no local match. Funds will be used to purchase a mobile computer, CAD software and mapping software for patrol deputies. This software will enable deputies to respond to calls and to complete other tasks more efficiently. There is no local match required. 7. Sherriff's Office requested approval to accept a donation of a mobile dunking booth valued at approx. $2,500 from Mr. M. T. Strickland. 8. NC Parks and Recreation requested that the tipping fee be waived at the Harnett County Dunn -Erwin landfill the week of October 1 -7 for the trash collected by the Big Sweep volunteers. In 2010 31 volunteers removed 1,520 pounds of debris including 13 tires and 5 appliances from cleanup sites along the Cape Fear River. 9. County Engineer requested approval of a resolution requesting funds from the Legislative Contingency Fund from the North Carolina General Assembly for the construction of Crested Iris Drive in the Brightwater Science and Technology Campus. It is believed that Crested Iris Drive is needed to provide safe access to the hospital for ambulance traffic, service vehicles, and staff separate from the daily traffic volume on Brightwater Drive. . (Attachment 3) 10. Emergency Services requested appointment of Local Firemen's Relief Fund Trustees 11. Economic Development requested approval of a letter of support by the Board of Commissioners for inclusion within the Service Area of Foreign -Trade Zone (FTZ) #93 with the understanding this would allow Triangle J Council of Governments to be able to apply to the Foreign -Trade Zones Board for authority to serve sites located within Harnett County based on businesses' trade - related needs. It was also noted that the zone would be made available on a uniform basis to companies within Harnett County, in a manner consistent with the legal requirement that each FTZ be operated as a public utility. 12. JobLink requested approval of the Program Year 2011 Workforce Investment Act Year Round Youth Services Contract. The contract is for services in Harnett and Sampson Counties by and between Central Carolina Community College and the Harnett County Department of Workforce Development. Chairman McNeill opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. No one spoke. Harnett County Board of Commissioners September 19, 2011 Regular Meeting Minutes Page 4 of 6 The Chaiiuian announced Samantha Ficzko, Planner II, had recently accepted another job and this would her last presentation to the Board. Chairman McNeill announced Samantha Ficzko had recently accepted another job and this would her last presentation to this Board. The Board thanked Ms. Ficzko and wished her the best. Samantha Ficzko, Planner II, petitioned the Board to approve a proposed text amendment, Applicant: Harnett County Planning Department, Zoning Ordinance: Article X, Planned Unit Development, Section 5.0 Review and Approval Procedures. Ms. Ficzko stated the procedures for modification of a Planned Unit Development were overlooked during the rewrite of the PUD Section of the Zoning Ordinance earlier in the year. She noted this proposed amendment addresses those procedures. The Planning Board considered the proposed amendments on September 6, 2011, and unanimously recommended approval. Chairman McNeill called to order a public hearing on the matter and opened the meeting for comments from the public. Seeing no one move, Chairman McNeill closed the public hearing. Commissioner House moved to approve the proposed text amendment. Commissioner Andrews seconded the motion which passed unanimously. (Attachment 4) Mr. Sauer presented the following report: • Department of Public Health Activities Summary August 2011 • FY 2010/2011 Beaver Management Assistance Program Report Summary • Internal budget amendments It was the consensus of the Board to change the time of their September 27, 2011 special session to start at 3:00 pm. Commissioner House moved that the Board go into closed session for the purpose to discuss matters relating to the location of an industry or other business in Harnett County. This motion is made pursuant to NC General Assembly Section 143- 318.11(a)(4). Vice Chairman Hill seconded the motion which passed unanimously. Vice Chairman Hill moved that the Board come out of closed. Commissioner Andrews seconded the motion which passed unanimously. Chairman McNeill called for any new business. Commissioner Burgin distributed a letter signed by representatives of Rex Healthcare and FirstHealth stating their intent to assist in the development and management of the proposed ambulatory surgery center or hospital in Erwin. Commissioner Burgin then moved to "un- table" his motion that the commissioners support this project, again stating it would created 35 to 45 jobs and provided much needed services. Commissioner House seconded the motion. Harnett County Board of Commissioners September 19, 2011 Regular Meeting Minutes Page 5 of 6 Commissioners McNeill and Andrews requested meeting with representatives from Rex Heathcare and FirstHealth and learning more about the proposed project before agreeing to support it. The vote was 2 to 2; Commissioner Andrews did not vote and Chairman McNeill stated the motion failed. Commissioner House then requested to meet with all companies that come to Economic Development from this point on before supporting them. Commissioner House also questioned Mrs. Slusser regarding the status of his request of who had listened to the recordings by Randy Rogers regarding Public Utilities. Commissioner Andrews moved to adjourn the meeting at 7:39 pm. Vice Chairman Hill seconded the motion which passed unanimously. cNeill, Chairman Harnett County Board of Commissioners September 19, 2011 Regular Meeting Minutes Page 6 of 6 Attachment 1 Coun:y Eioard of Cornmissioner9 Li 14 Board Report Date : 09/19/2011 TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES No. Name of Tax Payer GUI # Tax, Interest and Total f Request 1 ELMORE, JAMES COLBY 18 STONEGATE DRIVE ANGIER NC, 27501 - 0000 Approved By :AO C. 2 HEATH, BRADLEY ANDREW HEATH, AMBER DAWN 1990 LAKEVIEW DRIVE PLEASANT HILL IA, 50327 3 LEPENE, PATRIC DONALD 86 MOSSBURG CT BUNNLEVEL, NC 283239661 BUNNLEVEL, NC, 28323 - 9661 4 LINDSAY, MICHAEL DAVID 1066 BRICK MILL ROAD COATS, NC, 27521 - 9541 5 MORGAN, STACIE MELINDA MORGAN, SAMUEL DAVID 223 STEELE WOOD DRIVE RICHMOND HILL GA, 31324 6 MORGAN, STACIE MELINDA MORGAN, SAMUEL DAVID 223 STEELE WOOD DRIVE RICHMOND HILL GA, 31324 7 MORGAN, STACIE MELINDA MORGAN, SAMUEL DAVID 223 STEELE WOOD DRIVE RICHMOND HILL GA, 31324 8 MORGAN, STACIE MELINDA MORGAN, SAMUEL DAVID 223 STEELE WOOD DRIVE RICHMOND HILL GA, 31324 9 MORGAN, STACIE MELINDA MORGAN, SAMUEL DAVID 167 WOODRIDGE LN CAMERON, NC, 28326 - 8864 10 MORGAN, STACIE MELINDA MORGAN, SAMUEL DAVID 223 STEELE WOOD DRIVE RICHMOND HILL GA, 31324 11 MORGAN, STACIE MELINDA MORGAN, SAMUEL DAVID 223 STEELE WOOD DRIVE RICHMOND HILL GA, 31324 12 MORGAN, STACIE MELINDA MORGAN, SAMUEL DAVID 223 STEELE WOOD DRIVE RICHMOND HILL GA, 31324 13 MORGAN, STACIE MELINDA MORGAN, SAMUEL DAVID 223 STEELE WOOD DRIVE RICHMOND HILL GA, 31324 14 MORGAN, STACIE MELINDA MORGAN, SAMUEL DAVID 0001411523- 2011- 2011- 000000 0001884367- 2011- 2011- 000000 0001777474- 2010- 2010- 000000 0001773155- 2011- 2011- 000001 0000573275- 2003- 2003- 000000 City(CI04) County City County City County City County City County City 0001091072- 2004- 2004- 000000 County City 0001091072- 2005- 2005- 000000 County City 0001091072- 2006- 2006- 000000 County City 0001147295- 2005- 2005- 000000 County City 0001147295-2006- 2006- 000000 County City 0001147295-2007- 2007- 000000 County City 0001147295- 2008- 2008- 000000 County City 0001147295- 2009- 2009- 000000 County 0001147295- 2010- 2010- 000000 City 119.99 179.99 0.00 72.85 0.00 15.89 0.00 1.93 0.00 114.82 0.00 109.75 0.00 98.19 0.00 85.04 0.00 14.48 0.00 12.44 0.00 11.23 0.00 9.35 0.00 8.22 0.00 299.98 Refund 72.85 Refund 15.89 Refund 1.93 Refund 114.82 Refund 109.75 Refund 98.19 Refund 85.04 Refund 14.48 Refund 12.44 Refund 11.23 Refund 9.35 Refund 8.22 Refund 7.22 Refund Reason Value Decrease Military Exemption Military Exemption Situs Correction Value Decrease Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption 223 STEELE WOOD DRIVE RICHMOND HILL GA, 31324 15 MORGAN, STACIE MELINDA MORGAN, SAMUEL DAVID 223 STEELE WOOD DRIVE RICHMOND HILL GA, 31324 16 MORGAN, STACIE MELINDA MORGAN, SAMUEL DAVID 223 STEELE WOOD DRIVE RICHMOND HILL GA, 31324 17 MORGAN, STACIE MELINDA MORGAN, SAMUEL DAVID 223 STEELE WOOD DRIVE RICHMOND HILL GA, 31324 18 MORGAN, STACIE MELINDA MORGAN, SAMUEL DAVID 223 STEELE WOOD DRIVE RICHMOND HILL GA, 31324 19 TRUSSONI, JESSICA D TRUSSONI, NATHAN A 13320 RIDGEVIEW DR PLATTE CITY MO, 64079 - 7708 WM. A. TONY WILDER Revenue Administrator CC: WM. A. TONY WILDER 0001429485- 2007- 2007- 000000 0001429485- 2008- 2008- 000000 0001429485- 2009- 2009- 000000 0001429485- 2010- 2010- 000000 0001146981- 2011 -2011- 000000 County 7.22 City 0.00 County 67.75 City 0.00 County 57.82 City 0.00 County 43.43 City 0.00 County 43.10 City 0.00 County 63.54 City Total County Total Total to be Refunded 67.75 Refund 57.82 Refund 43.43 Refund 43.10 Refund 63.54 Refund 119.99 1,017.04 1,137.03 Military Exemption Military Exemption Military Exemption Military Exemption Military Exemption Approved by the Harnett County Board of Commissioners L4 s VI raw, ( ntlt'x t {S'm ht. k Board Repor•, Date : 09/19/2011 TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES No. Name of Tax Payer Approved By : 1� vC 9-,/9-// 1 CAMERON, EDWARD PO BOX 236 OLIVIA NC, 28368 - 0236 2 COURTNEY, JOHN 128 NORTH FORSYTHE LANE CAMERON NC 283260000 CAMERON NC, 28326 - 0000 WM. A. TONY WILDER Revenue Administrator CC: WM. A. TONY WILDER 0000008846- 2011- 2011- 000001 0000012489- 2011- 2011- 000000 City 0.00 County 527.34 City 0.00 County 862.46 City Total County Total Total to be Refunded otal ;Request bftnd Status; 527.34 Refund Reason Value Decrease Elderly 86246 Refund Exemption 0.00 1,389.80 1,389.80 Attachment 2 GHSP -02 -A North Carolina Governor's Highway Safety Program LOCAL GOVERNMENTAL RESOLUTION Form GHSP -02 -A (To be completed, attached to and become part of Form GHSP -02, Traffic Safety Project Contract.) WHEREAS, the Harnett County Sheriff's Office (herein called the "Agency ") (The Applicant Agency) has completed an application contract for traffic safety funding; and that Harnett County Board of (The Governing Body of the Agency) Commissioners (herein called the "Governing Body ") has thoroughly considered the problem identified and has reviewed the project as described in the contract; THEREFORE, NOW BE IT RESOLVED BY THE County of Harnett IN OPEN MEETING ASSEMBLED IN THE CITY OF Lillington , NORTH CAROLINA, THIS 19 DAY OF September , 20 11 , AS FOLLOWS: 1. That the project referenced above is in the best interest of the Governing Body and the general public; and 2. That Gary C. McNeill, Major is authorized to file, on behalf of the Governing (Name and Title of Representative) Body, an application contract in the form prescribed by the Governor's Highway Safety Program for federal funding in the amount of $ 75,595.00 to be made to the Governing Body to assist in defraying (Federal Doilar Request) the cost of the project described in the contract application; and 3. That the Governing Body has formally appropriated the cash contribution of $32,398.00 (Local Cash Appropriation) (Goveming Body) as required by the project contract; and 4. That the Project Director designated in the application contract shall furnish or make arrangement for other appropriate persons to furnish such information, data, documents and reports as required by the contract, if approved, or as may be required by the Governor's Highway Safety Program; and 5. That certified copies of this resolution be included as part of the contract referenced above; and 6. That this resolution shall take effect immediately upon its adoption. DONE AND ORDERED in open meeting by ATTESTED BY (Chairperson /Mayor) l i l t Rev. 02/09 Attachment 3 COUNTY NORTH CAROLINA°. HARNETT COUNTY BOARD OF COMMISSIONERS RESOLUTION REQUESTING FUNDS FROM THE LEGISLATIVE CONTINGENCY FUND FOR BRIGHTWATER SCIENCE AND TECHNOLOGY CAMPUS WHEREAS, the Harnett Forward Together Committee (HFTC) and Harnett County is developing the Brightwater Science and Technology Campus (Campus) infrastructure consisting of utilities, water and sewer, and a network of roads, Brightwater Drive, Amber Leaf Trail, and Crested Iris Drive; WHEREAS, the Campus is home to the proposed central hospital for Harnett Health Systems and the hospital has committed to creating 100 jobs; WHEREAS, HFTC and Harnett County have received grants from the NC Rural Center and the Golden Leaf Foundation for the construction of utilities, water and sewer, based on job creation. HFTC and Harnett County received grants from EDA that will be used toward the construction of Brightwater Drive and Amber Leaf Trail; WHEREAS, there are not sufficient funds at this time to complete the construction of Crested Iris; WHEREAS, Crested Iris Drive is needed to provide safe access to the hospital for ambulance traffic, service vehicles, and staff separate from the daily traffic volume on Brightwater Drive; WHEREAS, the cost opinion for the completion of Crested Iris Drive is $200,000. NOW THEREFORE, BE IT HEREBY RESOLVED by the Harnett County Board of Commissioners that a request for funds from the legislative contingency fund from the North Carolina General Assembly be made in the amount of $200,000. HARNETT COUNTY BOARD OF COMMISSIONERS By: strong roots new growth . McNeill, Chairman www.harnett.org Attachment 4 Harnett OUNTY NORTH CAROLINA A RESOLUTION AMENDING THE HARNETT COUNTY ZONING ORDINANCE wii w.harnett.org WHEREAS, the Board of Commissioners of Harnett County adopted the Harnett County Zoning Regulations on July 18, 1988; June 5, 2000, and June 15, 2009 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 -340; and WHEREAS, the Zoning Ordinance contains provisions for amending said ordinance and those provisions have been followed; and WHEREAS, the Harnett County Planning Board has reviewed the amendment to the articles of the Zoning Ordinance as listed below and recommends the adoption of the following amendment. NOW, THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF HARNETT COUNTY, NORTH CAROLINA that Article X "Planned Unit Development" of the Zoning Ordinance shall be amended to read as indicated in "Attachment A." Duly adopted t1 19th day of September, 2011 and effective upon adoption. ATTEST: HARNETT COUNTY BOARD OF COMMISSIONERS AI Timothy B. cNeill, Chairman aret Regina j eeler, Clerk to the Board strong roots • new growth 1 ATTACHMENT A ADD the following to Article X "Planned Unit Development" SECTION 5.0 REVIEW & APPROVAL PROCEDURES 5.1 Predevelopment Meeting A predevelopment meeting shall be scheduled with the Planning Department, and other County Departments as applicable, to review the proposed development plan. Said predevelopment meeting will allow both the developer(s) and County Staff to air out potential issues prior to submittal to the Board of Adjustment. This meeting must be held before staff will accept a conditional use application for the proposed development. 5.2 Public Outreach A. Notification of the Public A minimum extent of public outreach shall be done by the developer(s) prior to, or in conjunction with, application of the proposed plan. Properties located within the proposed development area, all adjacent parcels, and those parcels or portions of parcels within 600 feet of the proposed development area shall be notified by the developer(s) of the intent for development of the site. Such notification shall include a map of the development area, a description of the proposed development, and contact information for the developer(s) and /or a representative(s). A list of the property owners notified and a copy of the letter sent (including any attachments) must be submitted to the Planning Department with the conditional use application. 5.3 Submittal Procedure The procedure for approval of a planned unit development shall combine the conditional use permit review process and the subdivision plat and site plan review processes, as outlined by this Ordinance. All applications for conditional use permits for PUDs shall be submitted a minimum of 60 days prior to the Board of Adjustment meeting. An outline development plan for the entire development, described below, shall be prepared and submitted along with a conditional use permit application and all other required documentation. 5.4 Outline Development Plan Each proposed planned unit development shall include an outline development plan. The purpose of the plan is to describe, in detail, all elements of design and regulation of the site as a whole. Following the inclusion of a succinct development summary, the outline development plan shall include how each of the required conventional regulations are met, including individual phase descriptions of these regulations where necessary. Finally, the plan shall outline how superior design guidelines and individual criteria are met through innovative design, proposed by the developer. The outline development plan shall specify development standards applicable to each use within the planned unit development. If standards have not been specified for a proposed use in the outline development plan, any applicable development standards found elsewhere in this Ordinance shall be followed. In no case shall proposed development standards fail to meet the intent of this Ordinance. 1 5.5 Staff Review Upon receipt of a complete application, Planning Staff will conduct a review of the outline development plan and other required materials. The outline development plan and required documents may also be review and commented on by other County Departments, as applicable. 5.6 Final PUD Document Submittal Following approval of a planned unit development application, revised and final documentation must be submitted to the Planning Department. Said submittal shall be made within 30 business days of approval by the Board of Adjustment and must include the documents listed below, including all revisions required as part of the review and approval process. A. Cover Letter B. Outline Development Plan C. Development Plan The development plan shall include that information required elsewhere by this Section, including but not limited to general street layout, pod type, location and type of open space, and density, along with any other information deemed appropriate by the Administrator. Approval by the Board of Adjustment for a planned unit development shall constitute approval of the use and general design concept only. Subdivision and site plan review procedures found elsewhere in this Ordinance shall be followed as appropriate. 5.7 Modification(s) of the Approved Planned l:nit Development (PUD) Modification(s) of the Outline Development Plan, or any preliminary plat /plan and associated requirements, may be made by the Plannirng Board when requested by the owner(s) and . developer(s) after initial approval has been granted by the Board of Adjustment. Such modifications shall not constitute a substantial change to the approved Conditional Use Permit, as .determined by the Administrator. The Board of Adjustment shall review substantial changes to the approved Conditional Use Permit, such as an increase in density or introduction of a more intensive land use than was originally approved, in accordance with this Ordinance. 5.P Conflicts Where conflicts occur after approval by the Board of Adjustment between the approved plan and the requirements of this Ordinance, or other local, State, or Federal regulations, such conflict shall be resolved by the Administrator. 2