Loading...
101512mHARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting October 15, 2012 The Harnett County Board of Commissioners met in regular session on Monday, October 15, 2012, in the Commissioners Meeting Room, County Administration Building, 102 East Front Street, Lillington, North Carolina. Members present: Staff present: Timothy B. McNeill, Chaim an 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 Chairman McNeill called the meeting to order at 7:00 pm. Vice Chaiiinan Hill led the pledge of allegiance and invocation. Chaiiinan McNeill called for additions and deletions to the published agenda. Commissioner Andrews moved to approve the agenda as published. Commissioner Burgin seconded the motion which passed unanimously Commissioner Burgin requested clarification regarding several budget amendments. Mrs. Blinson confirmed that NC DOT had reimbursed the County in the amount of $10,716 to replace the sign they damaged at the Governmental Complex. Budget Amendment 107 in the amount of $298,500 is to amend the Erwin WW Improvements Capital Project Ordinance to remove the State Tribal Assistance Grant as a funding source. Mr. Steve Ward, Director of Public Utilities, noted the funds were rescinded as a result of federal budget cuts but through some reducing change orders on that project he thinks the State Revolving Loan Fund will fund the project. Budget Amendment 113 in the amount of $1.00 was to correct .02 cent shortage for Sanford Contracting for PU0704 Fort Bragg W &WW capital project and those changes are typically brought to the Board for approval. Commissioner Burgin also requested that Budget Amendment 120 in the amount of $5,000 be removed from the consent agenda for discussion purposes. Regarding Public Utilities request for approval of an increasing change order to Sullivan Eastern in the amount of $17,600; Commissioner House asked if that work had already been done, reminding of the Board instructions to have change orders approved prior to the work being done. Mr. Ward answered that the work had already been done but said he had to weigh the feasibility of stopping the contractor to wait for Board approval which he argued did not make financial sense in this case. October 15, 2012 Regular Meeting Minutes Harnett County Board of Commissioners Page 1 of 8 There was discussion regarding Budget Amendment 119 in the amount of $40,000 to amend the project budget to facilitate the closure of the lagoons at Carolina Lakes WWTP. Mr. Ward said they were in the process of closing down the plant and rescinding the permit. He said the funds would be used to remove the existing sludge in the lagoons. Mr. Wards said staff is looking at different options for using the cleaned lagoons in the future. Commissioner Burgin requested information regarding the Planning Department's request for approval of an Administrative Contract with The Wooten Company, Inc. for 2011 Scattered Site Housing CDBG grant. Barry Blevins, Community Development Manager, explained that none of the $400,000 grant had been spent yet however they had to provide a list of approved properties for repairs or replacement in order to apply. Commissioner Burgin requested Mr. Blevins to provide him with the amount of repairs per structure, how many repairs have been done historically and the total cost of repairs along with administrative and other costs associated with the program. Commissioner Burgin is interested in trying to repair more structures for the same amount of money. Commissioner House moved to approve the items on the revised consent agenda. Commissioner Andrews seconded the motion and the Board unanimously approved the following items on the consent agenda: . Minutes: October 4, 2012 Special Session October 1, 2012 Regular Meeting January 24, 2011 Regular Meeting November 1, 2010 Regular Meeting February 9, 2010 Regular Meeting (rescheduled from February 1) 2. Budget Amendments: 102 Public Buildings Code 110- 4700 - 410.60 -33 Materials & Supplies 110 -0000- 356.47 -05 Reimbursements Public Buildings 107 Erwin WW Improvements Capital Proiect (PU0604) Code 564 -9100- 431.45 -80 Contingency 564- 0000 - 334.90 -14 State Tribal Assistance Grant 108 WIA Youth Program Code 234 - 7407 - 465.32 -26 234 - 7407 - 465.32 -72 234- 7407 - 465.35 -26 234 - 7405- 465.32 -26 234 - 7405- 465.32 -72 234 - 7405- 465.35 -26 234 - 7405- 465.35 -27 234 - 7407 - 465.32 -73 234 - 7407 - 465.58 -16 Incentives Support Services Participant Cost Incentives Support Services Participant Cost Childcare Training Voucher Participant Travel 10,716 increase 10,716 increase 298,500 decrease 298,500 decrease 2,000 decrease 1,000 decrease 1,000 decrease 2,957 decrease 2,700 decrease 4,300 decrease 2,500 decrease 10,382 increase 500 increase October 15, 2012 Regular Meeting Minutes Harnett County Board of Commissioners Page 2 of 8 108 WIA Youth Program continued Code 234 - 7407 - 465.26 -09 Participant Worker Comp 234 - 7407 - 465.12 -02 Participant Wages 234 - 7405- 465.32 -73 Training Voucher 111 Cooperative Extension Code 110- 0000 - 331.73 -19 Adolescent Parenting 110- 0000 - 353.73 -19 Adolescent Parenting —BJH 112 Cooperative Extension Code 110- 7319- 465.11 -00 110- 7319- 465.21 -00 110- 7319- 465.21 -04 110- 7319- 465.21 -05 110- 7319- 465.22 -00 110 -7319- 465.23 -00 110- 7319 - 465.26 -08 110- 7319- 465.32 -26 110 -7319- 465.58 -14 110- 0000 - 331.73 -19 Salaries Group Insurance Group Insurance Expense / HSA Group Insurance Expense / Employee FICA Tax Regular Retirement Worker's Comp Incentives Travel Admin Adolescent Parenting 113 Public Utilities PU0704 Ft Bragg W &WW Code 568- 9100 - 431.46 -06 Sanford Contractors 568- 9100 - 431.45 -20 Legal and Administration 116 Aging Code 110 - 7600 - 441.32 -26 110- 7600 - 441.54 -26 110- 7600 - 441.60 -47 110- 0000 - 353.76 -05 Incentives Advertising Food and Provisions Donations 118 Sheriff Code 110 -5103- 420.35 -70 State Farm — Life Grant 110- 0000 - 353.51 -05 State Farm — Life Grant 119 Buffalo Lakes Road WW Extension Cap ital Project (PU802) Code 571 - 9100- 431.45 -01 Construction 571 -9100- 431.45 -20 Legal & Administration 571- 9100- 431.45 -80 Contingency 120 Governing Body Code 110- 4100 - 410.30 -04 Professional Services 110 - 8800 - 490.32 -16 Contingency 75 increase 5,000 increase 500 increase 15,000 increase 15,000 decrease 31 ,756 increase 3,772 increase 736 increase 225 increase 2,398 increase 2,141 increase 575 increase 1,500 increase 1,897 increase 45,000 increase 1 increase 1 decrease 400 increase 300 increase 1,000 increase 1,700 increase 9,700 increase 9,700 increase 40,000 increase 12,000 decrease 28,000 decrease 5,000 increase 5,000 decrease October 15, 2012 Regular Meeting Minutes Harnett County Board of Commissioners Page 3 of 8 121 Public Safety Code 110 -5899- 420.35 -71 Harnett United Police Athletic League 110 -0000- 399.00 -00 Fund Balance Appropriated 3. Tax refunds, rebates and releases (Attachment 1) 5,000 increase 5,000 increase 4. Cooperative Extension requested permission to increase the Adolescent Parenting Program total annual budget to $60,000. 5. Social Services requested approval to accept $10,000 in grant funding through the Seniors Health Insurance Information Program. The grant will be to provide outreach activities and services through a contract provider to inform senior citizens of medical assistance benefits. Outreach will be provided in settings such as health care facilities, churches, health clinics and community centers. These efforts will make it possible to reach a greater percentage of the senior population potentially eligible for benefits. 6. Planning Department, Community Development Division, requested adoption by resolution a program manual to be used throughout the implementation of the Harnett County FY11 Community Development Program. (Attachment 2) 7. Planning Department, Community Development Division, requested approval of an Administrative Contract with The Wooten Company, Inc. for 2011 Scattered Site Housing CDBG grant. 8. Harnett United PAL Program requested $5,000 allocation. 9. Sheriff's Department requested permission to apply for the 2012 Farm Insurance "Life is Fragile (LIFE) grant. This grant is to provide safety of students /drivers at local high schools through education about the dangers of driving under the influence and texting while driving. There is no county match for the grant award of $9,700 with a grant period of 10/01/12 to 6/30/12. 10. General Services, Transit Services, requested approval of the agreement between the NC Department of Transportation and the County of Harnett for the Community Transportation Grant for Fiscal Year 2013 in the amount of $260,941. 11. Administration requested approval of Professional Services Agreements with Jerry B. Bryant and Frances Simmons for employment and training services in Harnett County for support of the Work Force Development Board's year -round Youth Services under the Title 1 of the Workforce Investment Act. 12. Public Utilities requested approval of an increasing change order to Sullivan Eastern in the amount of $17,600 October 15, 2012 Regular Meeting Minutes Harnett County Board of Commissioners Page 4 of 8 13. Health Department requested approval to establish the following fees: o Medical Records copying fee - $20.00 o Influenza - $36 o Pneumonia - $89 o Lab Test: • 81001 — Urinalysis - $20.00 ■ 85925 — Blood count; complete (CBC) - $32.00 • 87804 — Influenza; infectious agent antigen detection - $32.00 • 87807 — Respiratory syncytial virus - $32.00 The Harnett County Board of Health provided approval to establish these fees on September 27, 2012. 14. Health Department requested permission to submit a letter of intent to apply for grant funding, followed by a submission of a full grant application, to the NC Triangle Affiliate of Susan G. Komen for the Cure that offers grants to non - profit organizations that provides culturally appropriate breast health education and breast cancer screening, treatment and support programs that reach medically underserved individuals within a 29 county area of which Harnett is included. No matching funds are required for a grant in the amount of $25,000. 15. Cooperative Extension requested permission to apply for a Child Care and Youth Training & Technical Assistance grant from North Carolina State University in the amount of $34,371. This grant will provide support for retaining child care professionals. Chairman McNeill opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. - Joyce Collier Gies, President of the Heart of Harnett Playhouse, requested funding for the Playhouse in the amount of $7,000 stating the group would match the donation by membership, sponsors, raffles, talent shows, yard sales and ticket sales. Mrs. Gies said one show can cost as much as $10,000. Commissioner Andrews moved to give Heart of Harnett Playhouse a $7,000 donation. Vice Chairman Hill seconded the motion which passed unanimously. Commissioner House questioned if the county had given funds to the Harnett Regional Theatre. Sharlene Jones asked if anyone had heard back from the Insurance Commissioner regarding prescriptions for employees. Mr. Sauer said he had not as his meeting with the them was recently rescheduled and agreed it would probably be January 2013 before the prescription changes were made. October 15, 2012 Regular Meeting Minutes Harnett County Board of Commissioners Page 5 of 8 Commissioner Andrews moved to approve the appointments listed below. Commissioner Burgin seconded the motion which passed unanimously. HARNETT COUNTY BOARD OF ADJUSTMENT Rick Foster (nominated by Commissioner Burgin) was reappointed to serve on this Board for an additional teiiii of three years ending March 31, 2016; waiving the membership teiui limit within the bylaws for the Board. CENTRAL CAROLINA COMMUNITY COLLEGE'S BOARD OF TRUSTEES Clement Medley (nominated by Chairman McNeill) was reappointed to serve on this Board for an additional term of four years ending June 30,2017 Mark Locklear, Planning Manager, petitioned the Board for a public hearing regarding a proposed zoning change: Owner of Record: Mac -V, LLC,: Applicant: Mike Freeman, From RA -30 to Industrial Zoning, , 1.22 +/- acres from a 10.0 +/- acre, SR1415- Rawls Church Road, Hector's Creek Township. Mr. Locklear reported the Planning Board reviewed Small Scale Rezoning and Standards of Review for the requested rezoning application. The Planning Board unanimously recommends approval of the request based on staff s evaluation. This site is currently occupied by an existing Industrial business that has been in operation for several years. This business fabricates and supplies windows, doors and trim materials. Prior to this business, the building was used as a fertilizer business. Surrounding land uses include residential homes and farmland. Mr. Locklear reported staff evaluation as: - The IMPACT to the adjacent property owners and the surrounding community is reasonable, and the benefits of the rezoning outweigh any potential inconvenience or harm to the community. REASONING: The impact to adjacent property owners and surrounding community is reasonable and minimal, due to the fact that this property has been used as an industrial site for several years. The proposed rezoning will bring the subject property into compliance with the United Development Ordinance. - The requested zoning district is NOT COMPATIBLE with the existing Land Use Classification. REASONING: The requested zoning is Industrial is not compatible with the Land Use Classification Medium Density Residential. Medium Density Residential is meant to encourage stick built and manufactured residential developments. However, since this parcel has been used as an Industrial site for several years, staff feels it may be necessary to amend the Land Use Plan to comply with the existing use. The proposal does ENHANCE or maintain the public health, safety and general welfare. REASONING: The subject property is currently a nonconforming use according to the County Unified Development Ordinance. Rezoning the property to Industrial will the site and structures into compliance with current regulations and would all expansions to take place which could in turn create additional jobs and have a positive impact on the local economy. The current use has existed on this site for several years and has not shown any signs of being a nuisance to the public health, safety and general welfare of the community. October 15, 2012 Regular Meeting Minutes Harnett County Board of Commissioners Page 6 of 8 - This request is for a SMALL SCALE REZONING and should be evaluated for reasonableness. REASONING: The proposed rezoning to Industrial is not immediately adjacent to any Industrial zoned land and thus the application must be considered a Small Scale Rezoning. Suggested Statement -of- Consistency: Staff concludes that the requested rezoning to Industrial is compatible with all Harnett County regulatory documents and would not have an impact on the surrounding community and will enhance the public health, safety and general welfare for the reasons state in the evaluation. It is recommended that this rezoning request be approved. Chainnan McNeill called to order a public hearing on the matter and opened the meeting for comments from the public. Seeing no one move, Chaiuuan McNeill closed the public hearing. Commissioner Burgin moved to approve the zoning change request as presented. Commissioner Andrews seconded the motion which passed unanimously. Regarding Budget Amendment 120 for the Governing Body Department in the amount of $5,000 to move funds needed to fund the survey of the Shawtown Elementary School Property; Commissioner Burgin stated the Board's policy has been to require persons interested in county property to pay for the survey. Mr Wilder confirmed this was the process currently being followed with the Ruritans. Mr. Sauer said staff was trying to make sure enough land was retained for the drain lines. Chainnnan McNeill suggested and Vice- Chaiinian Hill moved that the County upfront the money for the survey but ask the Shawtown Alumni for reimbursement upon transfer of the deed. Commissioner Burgin seconded the motion which passed unanimously. The Harnett County Board of Commissioners reconvened as the Governing Body of the South Central Water and Sewer District of Harnett County. Mr. Snow requested approval of the Board of Commissioners of the County of Harnett, North Carolina, Sitting as the Governing body of South Central Water and Sewer District of Harnett County, on the Settlement of 12 CVS 125, South Central Water and Sewer District of Harnett County vs. Stuart W. Lewis, Widower - Declaration of Taking and Notice of Deposit (Condemnation) in the amount of $7,500. He also reported as part of the mediated settlement, the Plaintiff agreed to be responsible for and pay the costs of mediation to the assigned mediator, O. Hampton Whittington, Jr. in the amount of $562.50. Mr. Snow noted this action was filed on January 23, 2012, and the sewer line is already constructed and laid now. Commissioner House moved to approve the settlement as presented. Commissioner Burgin seconded the motion which passed unanimously. The Board reconvened as the Harnett County Board of Commissioners. Mr. Sauer presented the following report: August 2012 Department of Public Health Activities Summary - August 2012 Veterans Affairs Activities September 2012 Planning Services Report October 15, 2012 Regular Meeting Minutes Harnett County Board of Commissioners Page 7 of 8 Mr. Sauer reminded the commissioners of their upcoming special session schedule for Tuesday, October 23, 2012, at 9:00 am. Vice Chairman Hill moved that the Board go into closed session to prevent disclosure of a county award. This motion is made pursuant to N.C. General Statute Section 143- 318.11(a)(2). Commissioner Andrews seconded the motion which passed unanimously. Vice Chaiinian Hill moved that the Board come out of closed session. Commissioner Andrews seconded the motion which passed unanimously. Chairman McNeill called for new business. Commissioner Burgin asked Mr. Sauer about his request for a list of county vehicles no longer being driven home by employees listed by department along with savings. Commissioner House confirmed his request of Mr. Sauer for a form from NC DOT for the Overhills Subdivision. Vice Chairman Hill moved to adjourn the meetilg at 7:49 pm. Commissioner Burgin seconded the motion which passed unanimously. Timothy : cNeill, Chairman heeler, Clerk October 15, 2012 Regular Meeting Minutes Harnett County Board of Commissioners Page 8 of 8 ATTACHMENT 1 APProvecd by the Harnett County Board of Commissioner Board Report Date : 10/15/2012 TO : HARNETT COUNTY BOARD OF COMMISSIONERS Approved By : RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES ameof TaK't?a�iilt' ADAMS, LOUISE T 1183 SHERIFF JOHNSON ROAD 0000000290- 2010- 2010- 000050 LILLINGTON NC, 27546 - 0000 1 2 BENNETT, EUNICE B 85 KOLLINOVA DR CLAYTON NC, 27527 - 0000 3 BENNETT, EUNICE B 85 KOLLINOVA DR CLAYTON NC, 27527 - 0000 4 BENNETT, EUNICE B 85 KOLLINOVA DR CLAYTON NC, 27527 - 0000 5 BENNETT, EUNICE B 85 KOLLINOVA DR CLAYTON NC, 27527 - 0000 6 BENNETT, EUNICE B 85 KOLLINOVA DR CLAYTON NC, 27527 - 0000 7 BENNETT, EUNICE B 85 KOLLINOVA DR CLAYTON NC, 27527 - 0000 8 CAMERON, MAYO IRWIN SR 920 W MAIN STREET SANFORD NC, 27330 - 0000 9 CAMERON, MAYO IRWIN SR 920 W MAIN STREET SANFORD NC, 27330 - 0000 10 CHARQUENO, ANGELA SUE 101 D SAWYER CIRCLE DUNN NC, 28334 11 CORONA, ARICK C V, NGUYEN KIMBERLY 72 OLD GLORY LANE CAMERON NC, 28326 12 ELLIOTT, ETHELENE 10 COLGATE DR NEWARK NJ, 71030 13 GILBERT, ELIZABETH ANN PO BOX 35068 FAYETTEVILLE, NC 283030068 FAYETTEVILLE, NC, 28303 - 0068 14 MCKOY, SHELIA JOHNSON PO BOX 433 ERWIN NC, 28339 - 0000 15 MCKOY, WILLIAM RANDOLPH 5071 TITAN ROBERTS ROAD 0000004348- 2007- 2007- 000000 0000004348- 2008- 2008- 000000 0000004348- 2009- 2009- 000000 0000004348- 2010- 2010- 000000 0000004348- 2011- 2011- 000000 0000004348- 2012- 2012- 000000 0000009008- 2010- 2010- 000000 0000009008- 2011 -2011- 000000 0001995610- 2012- 2012- 110000 0001779088 - 2012 -2012- 000000 0000016414- 2012 -2012- 000000 0001875095- 2010 -2010- 000000 0000035346 - 2012 -2012- 000000 0000049143- 2012- 2012- 000000 City 0.00 County 65.37 City 0.00 County 201.32 City 0.00 County 208.82 City 0.00 County 316.60 City 0.00 County 316.60 City 0.00 County 321.60 City 0.00 County 341.60 City 0.00 County 186.44 City 0.00 County 193.21 City 0.00 County 21.25 City 0.00 County 152.05 City 0.00 County 70.00 City 0.00 County 149.31 City 0.00 County 70.00 City 0.00 -i51-/ a m ,4Cc 65.37 Refund 201.32 Refund 208.82 Refund 316.60 Refund 316.60 Refund 321.60 Refund 341.60 Refund 186.44 Refund 193.21 Refund 21.25 Refund 152.05 Refund 70.00 Refund 149.31 Refund Elderly Exemption Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease Clerical Error Military Exemption No Dwelling on 70.00 Refund Property 70.00 Refund No Dwelling on Property ERWIN NC, 28339 16 MCNEILL, DAPHNE ANN 504 N MAGNOLIA AVE DUNN NC, 28334 - 0000 17 MCNEILL, DAPHNE ANN 504 N MAGNOLIA AVE DUNN NC, 28334 - 0000 18 MCNEILL, OLIVER W 1909 QUINCY ST SAVANNAH GA, 31405 - 0000 19 MCNEILL, SHARON RONALD, MCNEILL 4479 BUNNLEVEL -ERWIN ROAD ERWIN NC, 28339 - 0000 20 MCNEILL, STEPHEN D 5390 TITAN ROBERTS RD ERWIN NC, 28339 - 0000 21 MCNEILL, WILLIAM W MCNEILL, SAVANNAH P 318 GENTRY ROAD ERWIN NC, 28339 - 0000 22 MCPHAIL, YVONNE BYRD 35 PAULFIELD LANE BUNNLEVEL NC, 28323 - 0000 23 MCPHAIL, YVONNE BYRD 35 PAULFIELD LANE BUNNLEVEL NC, 28323 - 0000 24 ROSE, ARNOLD LEE ROSE, ANNETTE MICHELE 445 LANDS END FAYETTEVILLE NC, 28314 - 0000 25 SMITH, MARY M 1118 CHESTERFIELD DR FAYETTEVILLE NC, 28305 - 0000 26 SMITH, MINNIE LEE 3531 WALKER RD LINDEN NC, 28356 - 0000 27 SMITH, MINNIE LEE 3531 WALKER RD LINDEN NC, 28356 - 0000 28 STEWART, DARRELL 0 4469 ROSS ROAD LILLINGTON NC, 27546 - 0000 29 STEWART, HUGHIE JR 639 OAK VALLEY FARM ROAD COATS NC, 27521 - 0000 30 STEWART, HUGHIE M STEWART, VICKIE T 639 OAK VALLEY FARM RD COATS NC, 27521 - 0000 County 70.00 City 0.00 0000036487- 2012- 2012- 000000 County 70.00 City 0.00 0000036488- 2012- 2012- 000000 County 70.00 City 0.00 0000036695- 2012- 2012- 000000 County 70.00 City 0.00 0000036763- 2012- 2012- 000000 County 70.00 City 0.00 0000036772- 2012- 2012- 000000 County 70.00 City 0.00 0000036821- 2012- 2012- 000000 County 70.00 City 0.00 0000036845- 2012- 2012- 000000 County 70.00 City 0.00 0000036846- 2012- 2012- 000000 County 70.00 City 0.00 0000045912- 2012- 2012- 000000 County 70.00 City 0.00 0000049088- 2012- 2012- 000000 County 70.00 City 0.00 0000049124- 2012- 2012- 000000 County 70.00 City 0.00 0000049126- 2012- 2012- 000000 County 70.00 City 0.00 0000050858- 2012- 2012- 000000 County 70.00 City 0.00 0000013768- 2012- 2012- 000000 County 70.00 City 0.00 0000050954- 2012- 2012- 000000 County 70.00 No Dwelling on 70.00 Refund Property No Dwelling on 70.00 Refund Property No Dwelling on 70.00 Refund Property No Dwelling on 70.00 Refund Property No Dwelling on 70.00 Refund Property No Dwelling on 70.00 Refund Property No Dwelling on 70.00 Refund Property No Dwelling on 70.00 Refund Property No Dwelling on 70.00 Refund Property No Dwelling on 70.00 Refund Property No Dwelling on 70.00 Refund Property No Dwelling on 70.00 Refund Property No Dwelling on 70.00 Refund Property No Dwelling on 70.00 Refund Property No Dwelling on Property 70.00 Refund 31 STEWART, HUGHIE M JR STEWART, VICKIE T 639 OAK VALLEY RD COATS NC, 27521 - 0000 32 WILSON, AMELIA RENEE 82 KIMBROUGH DR LILLINGTON, NC 275466352 LILLINGTON, NC, 27546 - 6352 WM. A. TONY WILDER Revenue Administrator CC: WM. A. TONY WILDER 0000027474 -2012- 2012 - 000000 0001988260- 2012- 2012- 000000 City 0.00 County 70.00 City 0.00 County 20.48 City Total County Total Total to be Refunded No Dwelling on 70.00 Refund Property 20.48 Refund 0.00 3,824.65 3,824.65 Military Exemption ATTACHMENT 2 COUNTY OF HARNETT COMMUNITY DEVELOPMENT PROGRAM PROGRAM MANUAL RESOLUTION A Resolution Authorizing the Adoption of the Program Manual for the County of Harnett FY 11 Community Development Program. Be it Resolved by the Board of Commissioners of the County of Harnett, North Carolina, that: WHEREAS, the County is participating in the Community Development Block Grant Program under the Housing and Community Development Act of 1974, as amended, administered by the North Carolina Department of Commerce; and WHEREAS, the following documents are required under this program; • Fair Housing Plan • Equal Employment and Procurement Plan • Local Economic Benefit For Low And Very Low Income Persons Plan • Section 504 • Citizen Participation Plan • Residential Anti - Displacement And Relocation Assistance Plan • Optional Coverage Relocation Plan • Code Of Conduct/Hatch Act Policy /Section 519 • Acquisition Guidelines • Disposition Guidelines • Relocation Guidelines • Clearance Guidelines • Rehabilitation Guidelines • Rehabilitation /Reconstruction Guidelines • Hook Up Guidelines • Public Facility Guidelines • Complaint Procedure • Contracts Officer Designation • Labor Standards Officer Designation • Verification Officer Designation • Just Compensation Officer Designation • Financial Management Procedure THAT, Donna Johnson, Senior Central Permit Technician is hereby authorized to execute any and all Grant related documents; and THEREFORE BE IT RESOLVED, that the Board of Commissioners of the County of Harnett, North Carolina, hereby adopts the Program Manual to be used throughout the implementation of the County of Harnett FY 11 Community Development Program. Adopted this 15`h day of October, 2012. ATTEST: ✓, Margar t Regina W f-eler, Clerk to the Board eill, Chairman