Loading...
121514mHARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting December 15, 2014 The Harnett County Board of Commissioners met in regular session on Monday, December 15, 2014, in the Commissioners Meeting Room, County Administration Building, 102 East Front Street, Lillington, North Carolina. Members present: Staff present: Jim Burgin, Chairman Gordon Springle, Vice Chairman Abe Elmore, Commissioner Barbara McKoy, Commissioner Joe Miller, Commissioner Joseph Jeffries, Interim County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Chairman Burgin called the meeting to order at 7:00 pm. Commissioner Miller led the pledge of allegiance and invocation. Chairman Burgin called for additions and deletions to the published agenda. Commissioners agreed to consider Appointments which had inadvertently been left off of the agenda but appointment infoiination was provided in the agenda package. Commissioner Miller moved to approve the revised agenda. Vice Chaiiman Springle seconded the motion which passed unanimously. Commissioner Miller moved to approve the following items listed on the consent agenda. Commissioner McKoy seconded the motion which passed unanimously. 1. Budget Amendments: 166 Health Department Code 110 -7600- 441.60 -46 110- 0000 - 334.76 -06 Medical Supplies TB Program 177 Transportation Code 110- 4650- 410.32 -70 Capital Assistance TDP 110- 4650- 410.60 -33 Materials & Supplies 110- 0000 - 334.55 -03 NC Transportation Capital 178 Emergency Telephone System Code 28 increase 28 increase 1,050 increase 105 decrease 945 increase 240 -5900- 420.60 -33 Materials & Supplies 89,975 increase 240 - 0000 - 399.00 -00 Fund Balance Appropriated 89,975 increase December 15, 2014, Regular Meeting Minutes Harnett County Board of Commissioners Page 1 of 7 180 Emergency Services Code 110- 0000 - 322.51 -00 Permits & Fees /Municipal Fire Inspection 32,500 decrease 110- 0000 - 322.53 -03 Emerg Services /Municipal Fire Inspection 32,500 increase 181 Emergency Services Code 110- 0000 - 322.50 -00 Permits & Fees /Fire Inspection Fees 5,819 decrease 110 - 0000 - 322.53 -02 Emergency Services /Fire Inspection 5,819 increase 183 Sheriffs Office Code 252 -5100- 420.35 -97 252 -5100- 420.35 -96 252 -0000- 351.51 -02 252 -0000- 336.24 -02 187 Health Department Code 904 - 9802 - 410.11 -00 904- 9802 - 410.22 -00 904 - 9802 - 410.23 -00 904 - 9802 - 410.60 -46 Execution Sale Execution — Clerk of Court Execution Sale Clerk of Court Salaries & Wages FICA Retirement Medical Supplies 189 Anderson Creek Park Project CP1203 Code 327 - 8300 - 450.46 -01 Residual Equity 327 -0000- 314.50 -00 Sales Tax 191 Public Utilities Code 531- 9000 - 431.90 -76 Water Plant Upgrade 531- 0000 - 399.00 -00 Fund Balance Appropriated 192 Highland Middle School Project CP1301 Code 331 -8300- 480.45 -20 Legal & Administration 331 - 0000 - 314.50 -00 Sales Tax 193 Transportation Code 110- 4650- 410.12 -00 110- 4650.410 -22.00 110- 0000 - 334.55 -02 110- 0000 - 334.55 -05 110 -0000- 334.77 -04 110- 0000 - 399.00 -00 196 Solid Waste Code 580- 6600 - 461.74 -74 580- 0000 - 399.00 -00 Salary & Wages Part-Time FICA Tax Expense EDTAP Transportation Plan RGP Transportation Work First Transportation Fund Balance Appropriated Capital Outlay Equipment Fund Balance Appropriated 5,000 increase 5,000 decrease 5,000 increase 5,000 decrease 1,916 increase 147 increase 136 increase 2,199 decrease 3,897 increase 3,897 increase 2,586,200 increase 2,586,200 increase 400 increase 400 increase 9,586 decrease 795 decrease 8,300 decrease 31,176 decrease 32,213 increase 3,118 decrease 25,679 increase 25,679 increase December 15, 2014, Regular Meeting Minutes Harnett County Board of Commissioners Page 2 of 7 197 Solid Waste Code 580 -6600- 461.74 -74 Capital Outlay Equipment 184,500 increase 580- 0000 - 334.66 -01 NCDENR 129,500 increase 580- 0000 - 399.00 -00 Fund Balance Appropriated 55,000 increase 2. Tax refunds, rebates and releases (Attachment 1) 3. Harnett County Board of Health requests approval to establish the following fees: CPT Code Description Proposed Charge $25.00 $35.00 Q3014 Tele health originating site facility fee 90633 -90632 Hepatitis A (current charge $25) 4. County Engineer requests approval of Resolution to Approve the Continued Operations and Expansion of the Area 1 C &D Landfill Unit and the Proposed Area 2 C &D Landfill Unit. (Attachment 2) 5. County Engineer requests approval to accept the Solid Waste White Goods Grants from NCDENR in the amount of $129,500 to purchase a roll -off truck and four 40 yard containers. There is a local cash match of $55,000. 6. Sheriff's Office requests approval of Resolution Authorizing Disposition of Personal Property to donate vehicles and equipment to Central Carolina Community College for training purposes. (Attachment 3) 7. Relay for Life requested use of the governmental complex facilities, including the commons area, at no cost. 8. Resolutions awarding tablets to Commissioner House and Commissioner Hill. (Attachments 4 & 5) 9. Harnett County Information Technology requested approval of a Resolution Terminating & Designating Review Officers to review each map and plat required to be submitted for review before the map or plat is presented to the Register of Deeds for recording. (Attachment 6) 10. Letter of Support of CCCC's Duke Energy Grant 11. Harnett County Airport Administrator requested approval of the NCDOT /DOA grant agreement by resolution for aid related to the drainage outfall improvements required at Runway 5. The total grant allocated is $457,933 with a 10% local match of $45,793 which is funded though the current FY budget. Airport Administrator also requests award of project to Fred Smith Company in the amount of $355,550 subject to the receipt of the fully executed NC DOT /DOA grant agreement for the project. It is recommended that awarding the project, pending executed grant agreement with NCDOT /DOA, will allow the County to lock contractor into contract pricing as bid. (Attachment 7 & 8) December 15, 2014, Regular Meeting Minutes Harnett County Board of Commissioners Page 3 of 7 12. Harnett County Airport Administrator requested approval of the NCDOT /DOA grant application, as well as acceptance if approved, for aid related to the Runway 5 Approach Clearing. The approach clearing will consist of clearing trees and vegetation on approximately 12 acres of uplands and wetlands located on the west side of Runway 5. The total estimated cost is $245,000 with a 10% local match of $24,500, which will be divided between the Airport Capital Reserve ($2,170) and Fund Balance Appropriation ($22,330). 13. Harnett County General Services requested approval of a Supplemental Agreement to the FY14 Community Transportation Program grant application 14- CT -40. The contract will increase by $1,050 and the increase of $105 in County match is met with FY2015 budget. This increase is a result of capital purchase, funds are increased to cover cost of NCDOT /PTD required vehicle lettering not included in the original State vehicle contract. 14. Cooperative Extension requested permission to apply for a grant from the NC Department of Commerce & Rural Economic Development Division in the amount of $50,000 to assist fanners, growers, and producers in a way that will enhance local food economy and also to purchase animal equipment to assist in the production. 15. 2015 Schedule of Meetings of the Harnett County Board of Commissioners 16. Joint Request for Issuance of a New Certification of Need for Central Harnett Hospital 17. Harnett County Infoimation Technology requested approval of agreement between Harnett County and Treyburn Realty, LLC regarding fiber optic lines relocation. Chairman Burgin opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. No one spoke. Rosalind Cross, Director of Workforce Development and Workforce Investment Act (WIA) of the Triangle South Work Force Development Board (TSWDB) and CCCC, updated the Board on TSWDB/WIA Legislative Changes. She noted that TSWDB is one of 23 workforce boards across the State. Ms. Cross touched on the responsibilities of TSWDB which includes development of a local plan for the four county area; provide oversight of the WIA budget, WIA programs, activities and outcomes; responsible for the selection of One -Stop; responsible for the selection of service providers; and meeting the workforce needs of both the employer and the jobseeker. Ms. Cross reported the County of Harnett is a program operator for TSWDB. The service providers for the County of Harnett are located at the Harnett County Career Center on the CCCC's Lillington campus. She noted the County of Harnett actually gets about 40 percent of the WIA funds that are provided to TSWDB as this is the biggest demographic area. Ms. December 15, 2014, Regular Meeting Minutes Harnett County Board of Commissioners Page 4 of 7 Cross noted the total budget for this program year is $2.298 Million, which is good for two years, but they typically try to spend out in a year's time as they get new allocations each year. Ms. Cross gave a brief introduction of the Workplace Innovation and Opportunity Act (WIOA) which replaces the WIA of 1998 effective July 1, 2015. She noted the new act was signed into law in June of 2014. The federal regulations for WIOA will be released in January 2015 and staff expects to have a better gage on implementation at that time. Ms. Cross highlighted key changes from WIA to WIOA which include changes to the board membership; categories of programs will remain unchanged (adult, dislocated workers and youth); major changes to the youth program requirements — required to spend 75% of youth funds on out -of- school youth; and focus on career pathways which is a combination of rigorous and high - quality education and training and other services that align with the skill needs of industries. Ms. Cross shared some participant enrollment data showing TSWDB served 575 Adult and Dislocated Workers and 141 Youth in Program Year 2014. Ms. Cross also shared "TSWDB at a glance" which is data pulled from the NC Department of Commerce's Division of Labor and Economic Analysis comparing population, age group, median household income, unemployment rate, percentage of Bachelor Degree, high school graduation rate, etc., of the four counties along with the State. Commissioners would also like to see how many citizens have associate degrees. Ms. Cross will provide commissioners with the percentage of clients they have worked with who actually got jobs. Ms. Cross explained services provided to clients and the process of getting them skilled -up and employed. Harnett County's current unemployment rate is 6.3% which is lower than previous years. Dr. Pamela Senegal, CCCC Vice President of Economic & Community Development and Continuing Education, shared the success of a new program which resulted in 100% job placement following a 10 week CDL Class A truck driver program. Dr. Senegal also talked about the Central Carolina Works Program. Commissioner Springle moved to approve the appointments listed below. Commissioner Miller seconded the motion which passed unanimously. HARNETT COUNTY BOARD OF ADJUSTMENT John Frank Smith, Sr. (nominated by Commissioner McKoy) was appointed to serve as an alternate on this board for a teiiu of 3 years expiring December 31, 2017. HARNETT COUNTY LIBRARY BOARD OF TRUSTEES Robert Purtle (nominated by Commissioner Springle) was reappointed to serve on this Board for an additional term of 3 years expiring December 31, 2017. Commissioners waived the term limit for Mr. Purtle within the board's bylaws. TOWN OF ANGIER — PLANNING BOARD /BOARD OF ADJUSTMENT —ETJ Kenneth Edwards and Lee Marshall (nominated by Commissioner Springle) were reappointed to serve on both Town of Angier boards for a term of two years expiring December 31, 2016. December 15, 2014, Regular Meeting Minutes Harnett County Board of Commissioners Page 5 of 7 Interim County Manager Joseph Jeffries presented the following reports: - Veterans Affairs Activities Report — November 2014 - Interdepartmental Budget Amendments - Planning Services report — November 2014 Commissioners reviewed the list of boards and committees on which commissioners will serve in 2015. Commissioners requested more infolniation regarding the meetings of the Good Hope Board and Cape Fear River Assembly Board. Mr. Jeffries reported that he and Mrs. Honeycutt recently meet with Superintendent Stan Williams, Finance Officer Tammy Magill and Assistant Superintendent Brooks Matthews to discuss the Board of Education's revised capital project list requests submitted on October 6th. Staff recommends moving forward with the following projects to be funded using the '/ cent sales tax: • Safety and Security $404,248.87 Sales Tax • Roofing Repairs $50,000.00 Sales Tax • Roofing Repairs 30,000.00 Sales Tax • Downspouts $30,000.00 Sales Tax • Fire Panel $65,000.00 Sales Tax • Plumbing Replacement $435,000.00 Sales Tax (Summer Project) Staff will submit a request at a future commissioner's meeting to create a project ordinance to include these projects. Mr. Jeffries also noted other funding opportunities are available through QSCB funds in addition to the % cent sales tax. Mr. Jeffries reported that there will be approximately $1.6 million of QSCB funds left over from the Highland Middle School project once it is closed out. Mrs. Honeycutt would like to use those leftover funds before applying for the available $2.2 Million QSCB funds previously discussed to use for the two major roof repairs scheduled for this summer. He said our staffs are working closely to identify qualified projects and implement those projects in the most cost effective manner. He noted the Board of Education will provide several other projects in the future. Mr. Jeffries noted staff is working on the commissioner's upcoming planning retreat and proposed holding the retreat at the new Highland Middle School. Commissioners agreed to hold their 2015 planning retreat on Tuesday, March 10, 2015. Chairman Burgin called for any new business. Commissioner Springle moved to institute the 2% 401 K match effective January 1, 2015. Commissioner McKoy seconded the motion. Commissioner Elmore said he didn't think they should do this until they see the six month budget compared to incoming expenses. Commissioner Springle said based on the information they were provided during the work session, funding 100% participation for 6 months would cost less than $223,000 however a little over 50% of employees participated previously. Commissioner Springle said he believes doing something for the employees in the New Year is worth the money. Commissioner McKoy confirmed doing this would not put our budget in any distress and we would still meet our minimum fund balance. Mrs. Honeycutt noted these funds December 15, 2014, Regular Meeting Minutes Harnett County Board of Commissioners Page 6 of 7 would need to be appropriated from our fund balance and gave a brief reviewed of the current fund balance. Chairman Burgin said the 401K match, which had been in effect for many years, should have never been removed in the 2008/2009 budget. He also believes this is a retention issue. Commissioner Elmore said he does not disagree with what is being said but would still rather wait. Commissioner Miller asked how much it would cost to give all of the employees a raise instead of only helping 50% of employees with the 401K match. Chaiiiiian Burgin said that is one of the things they need to talk about at the upcoming planning retreat. He would also like to do a comparison looking at the surrounding and tier counties. Chairman Burgin talked about looking at rewards and letting the department heads see what they would like to do in their departments. Commissioners approved to institute the 2% 401K match effective January 1, 2015, 4 to 1 with Commissioner Elmore opposing but clarifying he was not voting against giving the match to employees but because he thinks they should wait to see a six month budget. Commissioner Springle said when they promoted Mr. Jeffries to Interim County Manager they did not include in the motion, as they typically do, to give him a 10% increase in pay while interim. Commissioner Springle moved to give Mr. Jeffries a 10% increase while Interim County Manager retroactive to December 1, 2014. Commissioner Elmore seconded the motion which passed unanimously. Commissioner Miller moved that the Board go into closed session to instruct the County staff concerning the position to be taken by the County in negotiating the price and other material terms of a contract for the acquisition of real property by purchase. This motion is made pursuant to N.C. General Statute Section 143- 318.11(a) (5). Commissioner Springle seconded the motion which passed unanimously. Commissioner Miller moved that the Board come out of closed session. Commissioner Springle seconded the motion which passed unanimously. Commissioner Elmore moved to adjourn the meeting at 8:26 pm. Commissioner McKoy seconded the motion which passed unanimously. December 15, 2014, Regular Meeting Minutes Harnett County Board of Commissioners Page 7 of 7 ATTACHMENT 1 ,'Approved by to f-farns:i-7 [to,!nty Board of Commi 5ionet>t Date : 12//$12014 Approved By: /1C 4QG Ja•I3�'l.� TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES 1 JOHNSON, JAMES DOUGALS JR 0000027968 - JOHNSON, AMY 2009- 2009 - MERCADO 000000 2 JOHNSON, JAMES DOUGALS JR 0000027968 - JOHNSON, AMY 2010 - 2010 - MERCADO 000000 3 JOHNSON, JAMES DOUGALS JR 0000027968 - JOHNSON, AMY 2011- 2011 - MERCADO 000000 4 JOHNSON, JAMES DOUGALS JR 0000027968 - JOHNSON, AMY 2012- 2012 - MERCADO 000000 S. KEITH FAULKNER Revenue Administrator City 0.00 County 671.45 City 0.00 671.45 Refund 2000 27x64 Double -Wide Double Listed 671.45 Refund 2000 27x64 Double -Wide County 671.45 City 0.00 676.45 Refund 2000 27x64 Double -Wide County 676.45 Double Listed City 0.00 696.45 Refund 2000 27x64 Double -Wide County 696.45 Double Listed City Total County Total Total to be Refunded 0.00 2,715.80 2,715.80 Board Repo Date : 12//.5/2014 y : H R pc_ / m,! Approved B t,,. t TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES ame 0 1 CONWAY, THERESA 2 CONWAY, THERESA 3 CONWAY, THERESA 4 HOWARD, SETH E CLUGSTON, 0000004440- City 2009- 2009- 000000 County 45.00 erest enalties' 0.00 0000004440- City 0.00 2010- 2010- 000000 County 45.00 City 0.00 0000004440- 2011 -2011- 000000 County 50.00 Total Refund Request 45.00 Refund 45.00 Refund 50.00 Refund 0002005350- City 0.00 2013- 2013- 10.54 Refund 000000 County 10.54 Double Listed Released Solid Waste Fee Released Solid Waste Fee Released Solid Waste Fee Military Exemption AMYTHEST MARIE S. KEITH FAULKNER City Total 0.00 Revenue Administrator County Total 150.54 Total to be Refunded 150.54 CC: S. KEITH FAULKNER ATTACHMENT 2 HARNETT COUNTY DUNN -ERWIN LANDFILL FACILITY RESOLUTION TO APPROVE THE CONTINUED OPERATIONS & EXPANSION OF THE AREA 1 C &D LANDFILL UNIT AND THE PROPOSED AREA 2 C &D LANDFILL UNIT BE IT RESOLVED that the Harnett County Board of Commissioners hereby grants approval for the issuance of a solid waste peiuiit by the NC DENR Division of Waste Management (DWM) for 1) the continued operations and expansion of the Area 1 construction and demolition debris (C &D) landfill unit and 2) the proposed future Area 2 C &D landfill unit at the County's Dunn -Erwin Landfill facility in compliance with North Carolina Solid Waste Management Rules T15A NCAC 13B .0536(c)(11)(A). The active Area 1 and the proposed future Area 2 C &D landfill units are located within the existing landfill facility boundary (approximate 325 acre tract owned by the County) as shown the attached Figure 1. The Board of Commissioners hereby approves the following items related to the landfill facility: 1. Service Area: The landfill facility serves the County of Harnett in the State of North Carolina (approximate population of 114,678 people based on Census 2010 data and 125,000 people based on 2013 estimates). 2. Waste Types and Disposal Rates: The landfill facility will accept construction and demolition debris (C &D) waste for disposal at a maximum rate of 35,000 tons /year (125 tons /day based on 280 operating days per year). 3. Landfill Capacity: The landfill facility will provide the following gross capacity (volume of waste plus periodic and final cover soil) consistent with the contours shown on the attached Figure 2: Landfill Unit Waste Footprint Gross Capacity Area 1 (Filled + Vertical Expansion) 16.8 Acres 785,011 CY Area 2 19.3 Acres 1,324,583 CY 4. Landfill Service Life: Depending on the actual disposal rates, the Area 1 and Area 2 landfill units are projected to have an approximate remaining service life of 5 and 38 years, respectively (based on an average disposal rate of 15,000 tons /year). Adopted, this I'day of OpcC er , 2014. HARNETT COUNTY BOARD OF COMMISSIONERS m: Margaret egina Wheeler Clerk to th-'Board ATTACHMENT 3 STATE OF NORTH CAROLINA RESOLUTION AUTHORIZING DISPOSITION OF PERSONAL PROPERTY COUNTY OF HARNETT WHEREAS, County of Harnett (the "County ") owns the following motor vehicles, utilized by the Harnett County Sheriffs Department in connection with its public safety function: YEAR MAKE VIN 2004 Ford 1FMZU72K34ZB06779 2002 Chevrolet 2G1WF55K229309132 2002 Dodge 2B3HD46V72H308414 2007 Chevrolet 2G1 WT58NX79288214 2008 Ford 2FAHP71 VX8X 176347 2007 Ford 2FAFP71 W07X 126054 WHEREAS, such vehicles are now obsolete and surplus to the needs of the County; WHEREAS, said vehicles have little, if any, value on the open and public market; WHEREAS, Central Carolina Community College ( "CCCC "), located in Lee County, could utilize such vehicles for training purposes at its Emergency Services Training Center, said Center is often used by the various local government jurisdictions within Harnett County for training purposes; WHEREAS, the transfer of such vehicles to CCCC would provide for and promote the safety and welfare of the citizens of Harnett County by affording County law enforcement personnel and other local government jurisdiction law enforcement personnel equipment to be used for training purposes. NOW, THEREFORE, BE IT RESOLVED BY THE HARNETT COUNTY BOARD OF COMMISSIONERS, that the Harnett County Sheriff shall be and is hereby authorized and directed to take any such action as might be necessary and advisable to transfer the above- referenced vehicles to Central Carolina Community College, without consideration, pursuant to the provisions of North Carolina General Statute § 153 -176. Duly adopted this the 1st day of December 2014. .�`�` F 09, M `SF - . 4 m ATTEST: Mar ret Regina' eeler, Clerk County of Harnett By: , Chairman arnett County :'ard of Commissioners (SEAL) ATTACHMENT 4 Harnett COUNTY www.harnett.org Resolution THAT, WHEREAS, Gary A. House became a Harnett County Commissioner in December of 2006; and WHEREAS, after eight years of service to the citizens of Harnett County, Commissioner Houses' term will expire December 1, 2014; and WHEREAS, North Carolina General Statute 160A -265 allows the governing body, at its discretion, to (i) hold, use, change the use thereof to other uses, or (ii) sell or dispose of real and personal property, without regard to the method or purpose of its acquisition or to its intended or actual governmental or other prior use; and NOW, THEREFORE, BE IT RESOLVED by the Harnett County Board of Commissioners that Gary A. House be awarded the Samsung Galaxy Note 10.1 given to him during his tenure, as requested. Duly adopted this 1' day of December, 2014. HARNETT C9UNTY BOARD OF COMMISSIONERS ret Regin heeler, Clerk to the Board strong roots • new growth ATTACHMENT 5 Harnett COUNTY www.harnett.org and Resolution THAT, WHEREAS, Beatrice B. Hill became a Harnett County Commissioner in 1990; WHEREAS, after twenty -four years of service to the citizens of Harnett County, Commissioner Hills' teuu will expire December 1, 2014; and WHEREAS, North Carolina General Statute 160A -265 allows the governing body, at its discretion, to (i) hold, use, change the use thereof to other uses, or (ii) sell or dispose of real and personal property, without regard to the method or purpose of its acquisition or to its intended or actual governmental or other prior use; and NOW, THEREFORE, BE IT RESOLVED by the Harnett County Board of Commissioners that Beatrice B. Hill be awarded the Samsung Galaxy Note 10.1 given to her during her tenure, as requested. Attest: Duly adopted this 1st day of December, 2014. N • w COU�`�y? \`' ,N. 111111‘0‘ • HARNETT COUNTY BOARD OF COMMISSIONERS Cha Mar et Regina eeler, Clerk to the Board strong roots • new growth ATTACHMENT 6 Harnett COUNTY NORTH CAROLINA GIS /E -911 Addressing Department 305 W Cornelius Harnett Blvd, Suite 100 Lillington, NC 27546 Phone: 910-893-7523 Fax: 910- 814 -8251 E -Mail: gis @harnett.org Web Site: www.harnett.org RESOLUTION TERMINATING & DESIGNATING REVIEW OFFICERS BE IT RESOLVED that in accordance with N.C.G.S.47 -30.2, the Harnett County Board of Commissioners does hereby terminate the following persons as Review Officers: Christine D. Luedtke Rose C. Pannhoff Meta P. Wood Bonnie A. Neighbors April M. McLamb Laura L. Unti Kelli H. D'Arcy The Harnett County Board of Commissioners does hereby designate the following persons as Review Officers to review each map and plat required to be submitted for review before the map or plat is presented to the Register of Deeds for recording. Clint Williams Tammy Ward Duly adopted this 15th day of December, 2014. ``` 11 1 1 1 1 11 / 1/ 0`.• 0 .• , GOM4JOSS.' •m • - • CI) ate- ATTEST 111111,111110` HARNETT COUNTY BOARD OF COMMISSIONERS Jim Burg 1 Chairman Mar •aret Re Wheeler, Clerk ATTACHMENT 7 A motion was made by RESOLUTION �JOe I'li Ilea 1,0vvl►'1r];SSinlleY\ yyi /J (Name and Title) rha r� f i t C No yi ©► rt v)-1; SS ; 0 h e r for the adoption of the following resolution, and upon (Name and Title) being put to a vote was duly accepted: 5 _ and seconded by WHEREAS, a Grant in the amount of $412,140 has been approved by the Department based on total estimated cost of $457,933; and WHEREAS, an amount equal to or greater than ten percent (10 %) of the total estimated project cost has been appropriated by the Sponsor for this Project. NOW THEREFORE, BE AND IT IS RESOLVED THAT THE Y1 A s r y1 (Title) of the Sponsor be and he hereby is authorized and empowered to enter into a Grant Agreement with the Depat tutent, thereby binding the Sponsor to the fulfillment of its obligation incurred under this Grant Agreement or any mutually agreed upon modification thereof. ;AR kJ k e e l Q I^ _l._C_le Y` lk e and Title) 0.V• (Sponsor) the above is a true and correct copy of an excerpt from the minutes of the Q �,d (Spo sor) duly and regularly held on the Igs141 day of ,8 e C e • is u of the do hereby certify that ,20 iy This, the 15 ltay of C Q vh be l^ ,20 SPONSOR SEAL DOA FORM (12/10) Signed: Title: Of The: Page 4 of 11 of a meeting ATTACHMENT 8 m E m = = ]