Loading...
061917a Agenda PackageHARNETT COUNTY BOARD OF COMMISSIONERS County Administration Building 102 East Front Street Lillington, North Carolina Regular Meeting June 19, 2017 1. Call to order -Chairman Gordon Springle 7:00 pm 2. Pledge of Allegiance and Invocation -Vice Chairman Joe Miller 3. Consider additions and deletions to the published agenda 4. Consent Agenda A. Minutes B. Budget Amendments C. Tax rebates, refunds and releases D. Resolution to add roads to state system E. Hamett County Emergency Services requests approval of the revised Emergency Medical Services Agreement between County of Hamett and the EMS Departments for Harnett County. F. Hamett County Emergency Services requests approval of the revised Fire Protection Services Agreement between County of Hamett and the Fire Protection Providers for Hamett County. G. Resolution to Cancel the July 3,2017 Regular Meeting of the Hamett County Board of Commissioners H. Hamett County Public Utilities requests award of the chemical supply contracts for HCDPU for FY 2017-18. I. Hamett County Human Resources and Risk Management requests approval to initiate a comprehensive BCBS medical claims audit with MedReview to verify all Hamett County employee medical claims are being filed and paid properly. J. Hamett County Public Library requests approval to accept LSTA EZ grant funds from the State Library, North Carolina Department of Cultural Resources, in the amount of $20,280 with a required $6, 760 cash match. The funds will be allocated to prepare a new master plan for our library system and for a feasibility study for a Western Branch Library. K. Administration requests approval of amendments to the Hamett County Personnel Ordinance Article III, Section 5, titled "The Pay Plan," and Article III, Section 9, titled "Promotions, Demotions, Transfers, Reclassifications, & Revisions" effective July 1, 2017. 5. Period of up to 30 minutes for informal comments allowing 3 minutes for each presentation Page I 061917a HC BOC Page 1 6. Appointments 7. Public Hearing: Proposed Zoning Change: Case #RZ-17-251 Landowner/Applicant: Joseph Robinson & Haley White; 9.16 +/-acres (consisting of two parcels); Pin #'s l 515-33-5798.000 & 1515-33- 7467.000; From Commercial to Industrial Zoning District; Intersection of SR# I 838 (Copart Road) & SR# 1002 (Long Branch Road); A verasboro Township, Hamett County Development Services staff 8. Public Hearing: Harnett County's FY 2017-18 Budget 9. Public Hearing: Proposed economic development appropriations as set forth in the proposed Hamett County, North Carolina budget for the fiscal year beginning July 1, 2017. The total proposed expenditure budget for economic development matters is $1,266,367. Of that amount, there are two specific incentives that may be paid pursuant to previously adopted Economic Development Incentive Agreements in the form of a partial reimbursement of local ad valorem taxes paid by the applicants. Those specific incentives are as follows: a) The Rooms To Go Distribution Company, LLC Agreement for the new Rooms To Go facility in Dunn, NC (up to $352,107); and b) The Dunn Hospitality Ventures , LLC Agreement for the new Fairfield Inn & Suites facility in Dunn, NC (up to $33,750). The budget also includes a multi-county cooperative marketing agreement for the Moncure M egasite in the amount of $60,000. 10. County Manager's Report -Joseph Jeffries, County Manager 11. New Business I 2. Closed Session 13. Adjourn Hamett County Veteran Services Activities Reporting-May 2017 Hamett County DSS Monthly Report Totals 2016-17 Hamett County Public Health Activities Summary-May 2017 Interdepartmental Budget Amendments Add-on: Request to award a Glock Model 22 service weapon, for one dollar, to Lieutenant Kevin Matthews upon his retirement from the Hamett County Sheriff's Office. Page 2 061917a HC BOC Page 2 Agenda Item _L/---1------'A~- HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting June 5, 2017 The Harnett County Board of Commissioners met in regular session on Monday, June 5, 2017, in the Commissioners Meeting Room, County Administration Building, l 02 East Front Street, Lil1ington, North Carolina. Members present: Staff present: Gordon Springle, Chairman Joe Miller, Vice Chairman Barbara McKoy, Commissioner Howard Penny, Commissioner Abe Elmore, Commissioner Joseph Jeffries, County Manager Paula Stewart, Deputy County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Chairman Springle called the meeting to order at 9:00 am. Commissioner Penny led the Pledge of Allegiance and invocation. Chairman Springle called for additions and deletions to the published agenda. Commissioner Elmore moved to approve the agenda as published. Vice Chairman Miller seconded the motion, which passed unanimously. Commissioner Elmore moved to approve the following items listed on the consent agenda. Commissioner Penny seconded the motion, which passed unanimously. 1. Minutes: May 15, 2017 Regular Meeting April 25, 2017 Work Session April 17, 2017 Special Session 2. Budget Amendments: 429 Highland Middle School Code 331-8300-480.90-03 Interfund Transfer Capital 33 l-8300-480.47-62 Contingency 433 Medical Insurance Code 906-9802-410.21-06 Payment of Claims 906-0000-353.98-02 Capital Reserve 49,883 increase 49,883 decrease 1,500,000 increase I ,500,000 increase June 5, 2017 Regular Board Meeting Harnett County Board of Commissioners Page I of 9 061917a HC BOC Page 3 434 Public Utilities Code 546-9100-431-45-0 I Construction 546-9100-431-45-80 Contingency 546-0000-389-50-00 HCDPU 435 Public Utilities Code 53 l-9000-431.90-94 West Central Transmission 531-0000-399.00-00 Fund Balance Appropriated 440 Transportation Code I I0-4650-410.11-00 Salaries & Wages 110-4650-410.11-05 Salaries & Wages overtime I I 0-4650-410.12-00 Salaries & Wages part time 110-4650-410.21-05 Employee Clinic 110-4650-410.22-00 FICA Tax expense 110-4650-410 .23-00 Regular Retirement 110-4650-410.60-31 Supplemental Retirement 446 WIOA Adult Program Code 234-7410-465.41-11 Telephone & Postage 234-7410-465 .58-0I Training & Meetings 234-7410-465.58-14 Travel 234-7410.465.11-00 Salaries & Wages 234-7410.465 .23-00 Retirement 447 WIAO Youth Program Code 234-7405-465 .58-0l Training & Meetings 234-7405-465 .11-00 Salaries & Wages 450 WlOA Dislocated Worker Code 234-7411-465.30-22 Reimbursement no cost 234-7411-465.1 I-OO Salaries & Wages 234-7411-265.23-00 Retirement 452 IT Department Code 110-4900-410.11-00 Salaries & Wages I 10-4900-410.22-00 FICA Tax Expense 110-4900-410.23-00 Retirement Expense 110-4900-410.26-08 Workers Compensation 110-4900-410.60-53 Dues & Subscription 454 Sheriff Department Code 110-5 I00-420.11-06 Comp time payout 110-5100-420-11-07 Overtime A TF 110-5100-420.11-10 Holiday payout 3,338 ,949 increase 186,832 increase 3,525 ,781 increase 3,525,781 increase 3,525,781 increase 1,704 increase 500 increase 5,500 increase 75 increase 902 increase 620 increase 2,200 increase 7 51 decrease 618 decrease 501 decrease 1,470 increase 400 increase I 00 decrease I 00 increase I 000 decrease 720 increase 280 increase 630 increase 50 increase 48 increase 7 increase 73 5 decrease 2,300 increase 800 increase 1,250 increase June 5, 2017 Regular Board Meeting Hamett County Board of Commissioners Page 2 of9 061917a HC BOC Page 4 454 Sheriff Department continued Code 110-5100-420.11-13 Vacationpayout 110-5100-420.23-00 Regular retirement 110-5100-420.12-00 Salaries part time 110-5100-420.64-25 Books & publications l 10-5100-420.43-16 Maint. & Repair 110-5100-420.23-05 LEO Supplement 110-5100-4 20 .23-02 LEO Retirement 457 Airport Capital Reserves Code 301-8300-406-90-03 Capital Project 301-0000-378-00-00 Residual Equity Transfer 458 Capital Reserve Code l 10-8701-490.90-05 Capital Reserve 110-0000-313 .30-09 Medicaid Hold Harmless 466 Benhaven Elementary School Code 336-8300-480.47-30 General Contractor 336-8300-480.45-21 Architect Fees 336-8300-480.47-40 Geotechnical 336-8300-480.47-43 Misc. Fees 336-8300-480.47-54 Furniture 336-8300-480.47-62 Contingency 336-8300-480.47-55 Technology & Comp 336-8300-480.47-59 Media Center Materials 336-8300-480.4 7-61 Kitchen Materials 336-0000-389.54-39 Special Revenue 336-0000-389-43.25 Article 46 Sales Tax 467 Social Services Department Code 110-7710-441.80-65 Title IV Foster Care 110-7710-441.80-70 State Foster Home Funds 110-7710-441.80-50 Day Care Subsidy 110-7710-441.80-25 Medical Transportation l 10-0000-330.77-03 Foster Care IV 110-0000-334.77-02 Foster Care Sheriff l 10-0000-399-00-00 Fund Balance Appropriated 110-0000-330.77-04 Day Care Subsidy 110-0000-330.77-08 Medical Transportation 468 Emergency Services Code 263-5251-420 .60-33 Materials & Supplies 263-0000-353.62-00 Emergency Response 17,000 increase 7,950 increase 20,000 increase 5,000 increase 2,000 increase 26,000 decrease 16,300 decrease 77,938 increase 77,938 increase 2,174,000 increase 2,174,000 increase 22,629,861 increase 5,400 decrease 50,000 increase 71,273 increase 505,000 increase 450,000 increase 300,000 increase 215,000 increase 25,000 increase 25,350,094 increase 1,109,360 decrease 250,000 decrease 250,000 increase 7,882 increase 75,000 increase 250,000 decrease 125,000 increase 125,000 increase 7,882 increase 75,000 increase 4,300 increase 4,300 increase June 5, 2017 Regular Board Meeting Harnett County Board of Commissioners Page 3 of9 061917a HC BOC Page 5 469 General Fund Code 1 1 0-4100-410. 22-00 110-4150-410.11-00 110-4150-410.22-00 l 10-4150-410.23-00 110-4150-410.23-0l 110-4 l 55A 10.11-00 110-4250-410. I 1-00 110-4300-410.1 l-OO 110-4300-410.22-00 110-4300-410.23-00 l 10-4300-410.23-01 l 10-4300-410.11-00 l 10-4400-410.22-00 110-4400-410.23-00 110-4600-410.11-00 110-4600-410 .23-00 11 0-4600-410.23-01 110-4500-410.23-00 110-4650-4 I 0.22-00 110-4650-410.23-00 110-4700-410.11-00 110-4 700-410.11-00 l 10-4700-410.23-00 l 10-4800-410.11-00 110-4800-410.23-00 l 10-4900-410.11-00 110-4900-410.22-00 110-4900-410.23-00 110-4900-410.23-01 110-4910-4 I 0.11-00 110-4910-410.23-00 110-5100-420.23-00 110-5101-420.23-00 110-5101-420.23-02 110-5104-420.41-11 I 10-5104-420.23-02 1 I0-5120-420.23-02 110-5300-420.11-00 110-5300-420.23-00 110-5400-420.22-00 l 10-7210-465.23-00 l 10-7210-465.23-00 110-7210-465 .1 1-00 1 I0-7210-465.23-01 Governing Body FICA Admin salaries & wages Admin FICA Administration Retirement Admin Supp. Retirement Legal Services Human Resources Salaries Board of Elections Salaries Board of Elections FICA Board of Elections Retirement Board of Elections Supp. Retirement Finance Salaries & Wages FICA Finance Retirement General Services Salaries General Services Retirement General Services Sup. Retirement Tax retirement Transportation FICA Transportation Retirement Public Buildings Salaries Public Buildings FICA Public Buildings Retirement Register of Deeds Salaries Register of Deeds Retirement IT Salaries Wages IT FICA IT Retirement IT Sup. Retirement GlS Salaries & Wages GIS Retirement Sheriff Retirement Sheriff Deputies Sheriff Campbell Retirement Sheriff Child Support Enforce. Child Support Enforce. Retirement Sheriff Jail Retirement LEO Emergency Services Salaries Emergency Services Retirement EMS FICA Development Services Retirement Abandoned Manuf. Salaries Abandoned Manuf. Retirement Abandoned Manuf. 401 K 5 increase 35,446 increase 3, 1 00 increase 4, 182 increase 725 increase 3,124 increase 5,988 increase 5,304 increase 3,028 increase 2,282 increase 15 5 increase 145 increase 500 increase 8, 192 increase 2,016 increase 1,331 increase 25 increase 2,253 increase 250 increase 1,952 increase 23,410 increase 2, 112 increase 4,454 increase 3,190 increase 1,839 increase 70,840 increase 4,976 increase 7,915 increase 25 increase 7,589 increase 2,521 increase 9,265 increase 2,605 increase 2,981 increase 1,781 increase 1,242 increase 2,361 increase 27,484 increase 3,040 increase 8,057 increase 2, 119 increase 7 50 increase 151 increase 20 increase June 5, 2017 Regular Board Meeting Hamett County Board of Commissioners Page 4 of9 061917a HC BOC Page 6 469 General Fund continued Code 110-7300-465. I 1-00 I I 0-7300-465.22-00 I 10-7300-465.23-00 l 10-7301-465.12-00 110-7324-465.23-01 110-7500-441-11-00 110-7500-441.22-00 110-7500-441.23-00 110-7501-441.1 l-OO l 10-7501-441.23-00 110-7510-441.11-00 l 10-7510-441.23-00 l 10-7552-441.23-00 110-7552-441.23-01 l 10-7552-441-23-0l 110-7700-441.23-00 1I0-8100-450.23-00 l 10-8200-450.23-00 l 10-0000-399.00-00 4 70 General Fund Code 531-9000-431.23-00 531-9015-431.11-00 531-9020-431.23-0 l 531-9021-431.23-00 531-9021-431.23-0l 531-9030-431.23-01 531-0000-399.00-00 472 Employee Health Clinic Cooperative Extension Salaries Cooperative Extension FICA Cooperative Extension Retirement Cooperative Extension CCR&R PIT Cooperative Extension 401 K Aging Salaries & Wages Aging FICA Aging Retirement Aging Family Salaries Aging Family Retirement Aging RSVP Fl CA Aging RSVP Retirement Aging RSVP 401K Nutrition for Elderly Salaries Nutrition for Elderly Retirement Social Services Retirement Library Retirement Parks & Rec Retirement Fund Balance Appropriated Admin/CRS/Meter Retirement Water Treatment Salaries Wastewater Retirement Wastewater Sup. Retirement Wastewater South Harnett Collections Retirement Fund Balance Appropriated Code 904-8902-410.l l-OO Salaries & Wages 904-8902-410.22-00 FICA 904-8902-410.23-00 Retirement 904-8902-410.23-014 Supplemental Retirement 477 General Fund Code 299-88600-480.45.22 Issuance Cost 299-8600-480.90-03 Interfund Transfer Capital 299-8600-480.32-l 6 Contingency 299-0000-370.79-00 Bond Process 299-0000-370.80-00 Bond Premium 2,237 increase 500 increase 241 increase 420 increase 15 increase 5,453 increase 500 increase 635 increase 1,843 increase 279 increase 14 7 increase 306 increase 20 increase 1,906 increase 289 increase 3,695 increase 5,120 increase 298 increase 294,654 increase 300 increase 8,500 increase 50 increase 1,000 increase 900 increase 1,500 increase 450 increase 2, l 00 increase 200 increase 350 increase 75 increase 75,000 increase 25,350,094 increase 6,404,575 increase 29,500,000 increase 2,529,669 increase June 5, 2017 Regular Board Meeting Harnett County Board of Commissioners Page 5 of9 061917a HC BOC Page 7 3. Harnett County General Services/Harnett Area Rural Transit System (HARTS) requested approval to purchase CTS Software for $42,265. This software will upgrade HARTS staff ability to provide efficient passenger scheduling and a more accurate platform for NCDOT/PTD required reporting and billing. No additional funding was requested, available expenditure will be out of current FY budget. 4 . Hamett County Health Director requested approval to establish/increase the following fees : NEW FEES CPT Code Description 13490 Unclassified Drug-IUD 58300 Insertion of IUD Recommended Charge $900 (340b pricing billing to Medicaid $235) $225 58301 Removal/Reinsertion oflUD $250 96161 Postpartum Depression Screening $ 13 *ESTABLISH FEE INCREASE JI 725 17P (Maternal Health) $900 The Board of Health approved to establish/increase these fees at their regular May 18, 20 I 7 meeting. 5. Harnett County Human Resources requested approval ofTraveier's Insurance to be the County's property liability insurance carrier effective July 1, 2017. This should allow for substantial cost savings and the opportunity to obtain higher limits of coverage. 6. Harnett County Information Technology Department requested adoption of the Electronic Records & Imaging Policy. The policy establishes guidelines and requirements governing the creation, maintenance, use and retention of County documents and to assign responsibilities for administering these functions. 7. Hamett County Information Technology Department requested adoption of the Technology Use Policy. The policy establishes guidelines and requirements governing the acceptable use of County technology resources . 8. Hamett County Public Utilities requested award of construction contract to Garney Companies, Inc. from Cary, NC in the amount of $7,746,739 for the West Central Transmission Project. The total project budget is estimated to be $8,509,216 with funding coming from HCDPU Reserves. (Attachment 1) 9 . Information Technology Director requested approval of special salary adjustment of 5% increase for Information Systems Admin/ Assistant IT Director Lisa McFadden upon the completion her Master's in Public Administration . 10 . Finance Officer requested approval of Resolution Declaring the Intent of the County of Hamett to reimburse itself for Capital Expenditures from the Proceeds of Tax-Exempt Obligations Expected to be Executed and Delivered in Fiscal Year 2018 . This resolution June 5, 2017 Regular Board Meeting Harnett County Board of Commissioners Page 6 of9 061917a HC BOC Page 8 allows the County to reimburse itself for any expenditures incurred in connection with the construction of the new audio/visual system at the Courthouse and the purchase of the new financial accounting software. (Attachment 2) Chairman Springle noted eleven-year old Mikayla Nathan of Spring Lake recently received honorable mention from the Food Lion Summers Without Hunger Design-a-Reusable-Bag Contest for kids. Mikayla was awarded a $500 food bank donation in her name. Period ofup to 30 minutes for informal comments allowing 3 minutes for each presentation Kris Nystrom of 391 Center Lane in Bunnlevel addressed the group regarding roads, education and student involvement. Susan Ware of 393 Ponderosa Trail in Cameron shared her concerns regarding the Hamett County Board of Adjustment and a recent application for a gunsmithing shop in a home in her community. She questioned the Board of Commissioner's oversight over the Board given they appoint the members. Mrs. Ware said the Board of Adjustment stated they had no regard for the covenants of a community. Shewana Mcswain, representing NCATSU, discussed the Expanded Food and Nutrition Education Program (EFNEP) located in Hamett County. She said the EFNEP impacts have been outstanding and will reach 1000 youth in 2017. Ms. McSwain distributed information about the program . Lonnette Marsh, M.Ed, representing NCA&TSU, stated A&T started funding a position in Harnett County to address pregnant teens and youth audiences in 2013. She said at that time they entered into an agreement that the County would assist with the funding of that position for three years. Mrs. Marsh asked the County to continue to fund the position at 50% (approximately $20,178). Penny Christman talked about improvements she feels are needed at the Ponderosa convenient site. Betty Murphy of Carolina Season said she feels the Board of Adjustment failed when they approved a gunsmithing shop in a home in her community. She also said the applicant threatened her. Commissioner Elmore moved to approve the appointments listed below. Commissioner Penny seconded the motion, which passed unanimously. CCCC Board of Trustees Chairman Gordon Springle (nominated by Vice Chairman Miller) was appointed to serve on this Board for a term of four years expiring June 30, 2021. Clem Medley provided notice that due to his post retirement plans and activities he would not able to accept reappointment to the CCCC Board of Trustees . HISTORIC PROPERTIES COMMISSION BOARD Donna Johnson and Suzanne Prince (nominated by Vice Chairman Miller) were reappointed to serve on this Board for a term of three years expiring June 30, 2020. June 5, 2017 Regular Board Meeting Harnett County Board of Commissioners Page 7 of9 061917a HC BOC Page 9 SOCIAL SERVICES BOARD Billie Bryant (nominated by Vice Chairman Mi11er) was reappointed to serve on this Board for a second term of three years expiring June 30, 2020. TRJANGLE SOUTH WORKFORCE DEVELOPMENT BOARD Kevin Bolyard (nominated by Vice Chairman Miller) was appointed to serve on this Board for a term of two years expiring June 30, 2019. Carolyn Blue and Angie Stewart were reappointed to serve additional two-year terms on this Board expiring June 30 , 2019. Russell Hieb and James Roberts (nominated by Vice Chairman Miller) were reappointed to serve additional one-year terms expiring June 30, 2018. The Triangle South Workforce Development Board voted to extend their terms by one year due to several resignations and needing "seasoned" members to remain on the board for a while longer. Revised bylaws forthcoming. Chairman Springle announced the Hamett County Board of Commissioners were now sitting as the Governing Body of the Southwest Water and Sewer District of Harnett County. The Board considered a resolution by the Southwest Water and Sewer District of Harnett County to Purchase Real Property. Harnett County Public Utilities Director Steve Ward requested approval to purchase three acres of property adjacent to an existing sprayfield at Carolina Lakes in Spout Springs. He noted the property would be used as a buffer to the sprayfield. Mr. Ward said he believes $5,000 is a reasonable purchase price for the three acres. Commissioner McKoy moved to approve the resolution by the Southwest Water and Sewer District of Harnett County to Purchase Real Property. Commissioner Penny seconded the motion, which passed unanimously. (Attachment 3) Chairman Springle announced the Board was once again sitting as the Harnett County Board of Commissioners. Mr. Jeffries presented the following reports : Hamett County Financial Summary Report-March 2017 Hamett County Sales Tax Analysis by Article -January 2017 Harnett County Schools Financials-March, 2017 Mr. Jeffries reminded the group of the upcoming public hearings for the proposed FY 2017-18 budget and FY 2017-18 economic development incentives scheduled for June 19,2017 at 7:00 pm. There was no new business. Commissioner McKoy moved that the Board go into closed session for the following purposes: l) To consult with the County's legal staff in order to preserve the Attorney-Client privilege concerning the handling of certain claims and litigation including the following case: June 5, 2017 Regular Board Meeting Hamett County Board of Commissioners Page 8 of9 061917a HC BOC Page 10 The Department of Justice claim against the Harnett County Sheriffs Department; and 2) To discuss certain economic development matters. This motion is made pursuant to N.C. General Statute Section 143-318-l l(a)(3)&(4). Commissioner Elmore seconded the motion, which passed unanimously . Commissioner Penny moved that the Board come out of closed session . Commissioner Elmore seconded the motion, which passed unanimously. Mr. Jeffries, in regards to the position request, noted the County received 20 new position requests this year totaling approximately $1 Million. He said A&T University decided not to fund this position. Mr. Jeffries said they are asking the County to fund 50% of the position this year and then take over 100% of funding the following year. He said Cooperative Extension is continually making changes and the County has asked multiple times for clarification on the direction they are going so we can better plan. Mr. Jeffries said they are cutting funding to positions each year, and given it is not a priority for the university, staff evaluated the position and recommended not to fund. Mr. Jeffries said staff would discuss proposed changes to 3/5 increases at the next work session. Commissioner McKoy noted she recently attended the funeral of Franklin County Commissioner John May who she said was a wonderful man. A flower was sent on behalf of the Harnett County Board of Commissioners. Commissioner Elmore moved to adjourn the meeting at 10:02 am. Commissioner Penny seconded the motion , which passed unanimously. Gordon Springle, Chairman Margaret Regina Wheeler, Clerk June 5, 2017 Regular Board Meeting Harnett County Board of Commissioners Page 9 of9 061917a HC BOC Page 11 AT'l'Al.:HMENT l C O U N T Y O F H A R N E T I W E S T C E N T R A L T R A N S M I S S I O N M A I N & B O O S T E R P U M P S T A T I O N A W A R D O P T I O N S U M M A R Y PIPE M A T E R I A L A N D PIPE SIZE L O W B I D 2 n d L O W B I D 3 r d L O W B I D MOTOR S T A R T E R O P T I O N L e g a c y C o n s t r u c t i o n T A L o v i n g G a r n e y C o n s t r u c t i o n DR18 C 9 0 0 P V C & V F O ' s $ 5 , 6 1 3 , 4 7 9 . 0 0 $ 5 , 7 3 5 , 0 0 0 . 0 0 $ 5 , 9 7 2 , 3 0 5 . 0 0 L e g a c y C o n s t r u c t i o n T A L o v i n g G a r n e y C o n s t r u c t i o n Cl. 250 D u c t i l e I r o n & V F D ' s $ 5 , 9 2 4 , 1 2 3 . 0 0 $ 6 , 1 6 5 , 0 0 0 . 0 0 $ 6 , 3 0 5 , 3 0 5 . 0 0 16" L e g a c y C o n s t r u c t i o n T A L o v i n g G a r n e y C o n s t r u c t i o n DR18 C9 0 0 P V C & R V A T ' s - - - $ 5 , 5 5 8 , 6 3 1 . 0 0 $ 5 , 6 7 8 , 2 9 0 . 0 0 $ 5 , 9 1 9 , 3 0 5 . 0 0 L e g a c y C o n s t r u c t i o n T A L o v i n g G a r n e y C o n s t r u c t i o n Cl. 250 Du c t i l e I r o n & R V A T ' s - $ 5 , 8 6 9 , 2 7 5 . 0 0 $ 6 , 1 0 8 , 2 9 0 . 0 0 $ 6 , 2 5 2 , 3 0 5 . 0 0 G a r n e y C o n s t r u c t i o n T A L o v i n g L e g a c y C o n s t r u c t i o n DR18 C 9 0 0 P V C & V F D ' s $ 7 , 5 0 9 , 7 3 9 . 0 0 $ 7 , 6 2 5 , 0 0 0 . 0 0 $ 7 , 6 7 4 , 0 4 8 . 0 0 G a r n e y C o n s t r u c t i o n L e g a c y C o n s t r u c t i o n T A L o v i n g Cl. 250 D u c t i l e I r o n & V F D ' s - · $ 7 , 7 4 6 , 7 3 9 . 0 0 $ 7 , 8 9 1 , 5 2 5 . 0 0 $ 7 , 9 1 8 , 5 0 0 . 0 0 20" G a r n e y C o n s t r u c t i o n T A L o v i n g L e g a c y C o n s t r u c t i o n DR18 C 9 0 0 P V C & R V A T ' s - $ 7 , 4 2 6 , 7 3 9 . 0 0 $ 7 , 5 3 6 , 1 9 0 . 0 0 $ 7 , 5 8 9 , 2 0 0 . 0 0 - G a r n e y C o n s t r u c t i o n L e g a c y C o n s t r u c t i o n T A L o v i n g Cl. 250 D u c t i l e I r o n & R V A T ' s $ 7 , 6 6 3 , 7 3 9 . 0 0 $ 7 , 8 0 6 , 6 7 7 . 0 0 $ 7 , 8 2 9 , 6 9 0 . 0 0 VFD = Varia b l e F r e q u e n c y D r i v e RVAT = Red u c e d V o l t a g e A u t o T r a n s f o r m e r 0 6 1 9 1 7 a H C B O C P a g e 1 2 ATTACHMENT2 EXTRACTS FROM MrNUTES OF BOARD OF COMMISSIONERS A regular meeting of the Board of Commissioners (the "Board") of the County of Harnett, North Carolina was held on June 5, 2017, at 9:00 a .m . in the County Commissioners' Meeting Room, Hamett County Administration Building, I 02 East Front Street, Lillington, North Carolina, Gordon Springle, Chairman of the Board , presiding and the following Commissioners present: Gordon Springle, Chairman Joe Miller, Vice-Chairman Abe Elmore, Commissioner Barbara McKoy, Commissioner Howard Penny, Commissioner The following members of the Board were absent NA Also present: Joseph Jeffries, County Manager Paula Stewart, Deputy County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk * * * Commissioner Elmore moved that the following resolution (the "Resolution"), a copy of which was available with the Board and which was read by title : RESOLUTION OF THE COUNTY OF HARNETT, NORTH CAROLINA DECLARING THE INTENT OF THE COUNTY OF HARNETT, NORTH CAROLINA TO REIMBURSE ITSELF FOR CAPITAL EXPENDITURES FROM THE PROCEEDS OF TAX-EXEMPT OBLIGATIONS EXPECTED TO BE EXECUTED AND DELIVERED IN FISCAL YEAR 2018. WHEREAS, the County intends to finance the acquisition of software and audio-visual equipment (the "Project") and expects to incur and pay certain expenditures in connection with the Project prior to the date of execution and delivery of the tax-exempt obligation (the "Original Expenditures"), such Original Expenditures to be paid for originally from a source other than the proceeds of the tax-exempt obligation, and the County intends, and reasonably expects, to be reimbursed for such Original Expenditures from a portion of the proceeds of the tax-exempt obligation to be issued at a date occurring after the dates of such Original Expenditures; NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the County of Harnett, North Carolina as follows: Section 1. Official Declaration of Intent The County presently intends, and reasonably expects, to reimburse itself for the Original Expenditures incurred and paid by the County on or after the date occurring 60 days prior to the date of adoption of this Resolution from a portion of the proceeds of a tax- exempt obligation . The County reasonably expects to execute and deliver such tax-exempt obligation during the fiscal year ending June 30 , 2018 , and the maximum principal amount of such tax-exempt 061917a HC BOC Page 13 obligation reasonably expected to be executed and delivered by the County for the costs of the Project is expected to be approximately $2,500,000. Section 2. Compliance with Regulations. The County adopts this Resolution as a declaration of official intent under Section 1. I 50-2 of the Treasury Regulations promulgated under Section 103 of the Internal Revenue Code of 1986, as amended, to evidence the County's intent to reimburse itself for the Original Expenditures from proceeds of the tax-exempt obligation . Section 3. Itemization of Capital Expenditures. The Finance Officer of the County, with advice from special counsel, is hereby authorized, directed and designated to act on behalf of the County in determining and itemizing all of the Original Expenditures incurred and paid by the County in connection with the Project during the period commencing on the date occurring 60 days prior to the date of adoption of this Resolution and ending on the date of execution and delivery of the tax-exempt obligation. Section 4. Effective Date. This Resolution is effective immediately on the date of its adoption. On motion of Commissioner Elmore, seconded by Commissioner Penny, the foregoing resolution entitled "RESOLUTION OF THE COUNTY OF HARNETT, NORTH CAROLINA DECLARING THE INTENT OF THE COUNTY OF HARNETT, NORTH CAROLINA TO REIMBURSE ITSELF FOR CAPJTAL EXPENDITURES FROM THE PROCEEDS OF TAX-EXEMPT OBLIGATIONS EXPECTED TO BE EXECUTED AND DELIVERED IN FISCAL YEAR 2018" was duly adopted by the following vote: AYES: 5 NAYS: 0 061917a HC BOC Page 14 ST A TE OF NORTH CAROLINA COUNTY OF HARNETT ) ) ) ss: I, MARGARET REGINA WHEELER , Clerk to the Board of Commissioners of the County of Hamett, North Carolina, DO HEREBY CERTIFY that the foregoing is a true and exact copy of a resolution entitled "RESOLUTION OF THE COUNTY OF HARNETT, NORTH CAROLINA DECLARING THE INTENT OF THE COUNTY OF HARNETT, NORTH CAROLINA TO REIMBURSE ITSELF FOR CAPITAL EXPENDITURES FROM THE PROCEEDS OF TAX-EXEMPT OBLIGATIONS EXPECTED TO BE EXECUTED AND DELIVERED IN FISCAL YEAR 2018" adopted by the Board of Commissioners of the County of Harnett, North Carolina, at a meeting held on the 5th day of June, 2017. WITNESS my hand and the corporate seal of the County of Harnett, North Carolina, this the 5th day of June, 2017. County of Harnett, North Carolina 061917a HC BOC Page 15 ATTACHMENT 3 A RESOLUTION OF THE SOUTHWEST WATER AND SEWER DISTRICT OF HARNETT COUNTY TO PURCHASE CERTAIN REAL PROPERTY THAT WHEREAS, the Hamett County Board of Commissioners is the governing body of the Southwest Water and Sewer District of Harnett County and as such it has the authority to expend District funds for the purchase of real property the ownership of which would be a benefit to the District's purpose of providing public utilities infrastructure and services to the District citizenry; and WHEREAS, based upon the recommendation of the Harnett County Public Utilities administrative staff, the Board hereby determines and concludes that it would be in the best interest of the Southwest Water and Sewer District to purchase and procure certain real property located in Hamett County with said transaction summarized as follows: BUYER: SELLER: REAL PROPERTY: Southwest Water and Sewer District of Harnett County Alane Brooks Collinson, Unmarried Tract I - a vacant 2 acre lot; PIN 9596-22-1700.000 Tract 2 - a contiguous vacant 1 acre lot; PIN 9596-22-0594.000 to be conveyed by General Warranty Deed PURCHASE PRICE: $5,000. NOW, THEREFORE, BE IT RESOLVED BY THE HARNETT COUNTY BOARD O F COMMISSIONERS SITTING AS THE GOVERNING BODY OF TH E SOUTHWEST WATER AND SEWER DISTRICT OF HARNETT COUNTY AS FOLLOWS: 1. That the Board of Commis sioners does hereby approve and authorize the purchase of the two real property tracts previously described for the purchas e price of $5,000 upon those terms to be included in an Offer to Purchase and Contract with Alane Brooks Collinson as Seller; that Joseph Jeffries as County Manager for the Board i s authorized to execute said Contract on the Board's behalf. 2. That the Harnett County staff and the County Public Utilities staff are hereby authorized and directed to prepare, dose and record the necessary documents to effectuate this real property purchase as previously described. Duly adopted thi s the 5th day of June, 2017. G~- Harnett County Board of Commissioners · sitting as the governing board of the Southwest Water and Sewer District of Hamett County 061917a HC BOC Page 16 STATE OF NORTH CAROLINA COUNTY OF HARNETT I, MARGARET REGINA WHEELER, Clerk to the Board of Commissioners of the County of Hamett, North Carolina, DO HEREBY CERTIFY that the foregoing is a true and exact copy of a resolution entitled "A RESOLUTION OF THE SOUTHWEST WATER AND SEWER DISTRICT OF HARNETT COUNTY TO PURCHASE CERTAIN REAL PROPERTY" adopted by the Board of Commissioners of the County of Harnett, North Carolina at a meeting held on the 5th day of June, 2017. WITNESS my hand and the corporate seal of the County of Harnett, North Carolina, this the 5th day of June, 2017. 061917a HC BOC Page 17 Agenda Item L/-f!:, BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of the County of Harnett. North Carolina. that the following amendment be mode to the annual budget ordinance for the fiscal year ending June 30 , 2017 Section 1. To amend the Workers Compensation Fund. the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT DESCRIPTION OF CODE INCREASE DECREASE 901-9801-410.32-90 Workers Como $2,500,000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 90 l -0000-356-91 -05 Excess Reimbursement $2,500,000 EXPLANATION: To budget Workers Compensation to ref lect activity for fiscal year. APPROVALS: Dept Head (date) (fjt ~ <:;-?-!~ o tyMm:=ger (dote) Section 2. Copies of this budget amendment shal l be furnished to the C lerk to the Boord, and to the Budget Officer and the Finance Officer for their direction. Adopted _______________ _ Margaret Regino Wheeler. Clerk to the Boord Gordon Springle. Chairman Har n ett County Boord of Commissioners 061917a HC BOC Page 18 BUDGET ORDINANCE AMENDMENT SE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina , tha t the fo llowing amendment be mode to the annual budget ordinance for the fiscal year ending June 30. 201 7 Section 1. To amend the Medical Insurance Fund, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT DESCRIPTION OF CODE INCREASE DECREASE 906-9802-4 l 0 .21-06 Payment o f Claims $10,000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 906-0000-353-98-09 Medicol/Davare FSA $10 ,000 EXPLANATION: To budget Paymen t of cla ims for Medical/Dayare FSA to reflect activity for the fiscal year. APPROVALS : Dept Head {date) q Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Adopted _______________ _ Margaret Reg ino Wheeler, Clerk to the Board Gordon Spring le, Chairman Harnett Coun t y Boord of Commissioners 061917a HC BOC Page 19 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017: Section 1. To amend the General Fund, Cooperative Extension Adolescent Parenting Program, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7319-465.11-00 Salaries & Wages 5662 110-7319-465.21-00 Group Insurance 982 110-7319-465.21-05 Employee Clinic 23 110-7319-465.21-07 Dental 45 110-7319-465.22-00 FICA 434 110-7319-465.23-00 Regular retirement 415 110-7319-465.23-01 Supplemental Retirement 114 110-7319-465.25-10 Unemployment 29 110-7319-465 .26-08 Worker's Compensation 130 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-331-73-19 Revenue -Adolescent Parenting Program 7834 EXPLANATION: To increase revenue and operating budget for Adolescent Parenting Program due to new contract and making adjustment to offset difference in county and contract year. County year ends in June and contract year ends in May. -1/ APPROVALS: i/f,) ~-fiv,DJ .. ~ H d (date) Finan:.-~~r (date) ~ I 11 9-t::JZ(_ c-e-111 eo/nty' Manager (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler Clerk to the Board day of Gordon Springle, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 20 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017: Section 1. To amend the General Fund, Cooperative Extension, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7319-465.11-00 Salary 445 110-7319-465.21-00 Group Insurance 287 110-7319-465 .22-00 FICA 337 110-7319-465.23-00 Regular Retirement 336 110-7319-465.26-08 Worker's Comp 5 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-353-73-27 Adolescent Parenting-Betsy Johnson Reg. 1410 Hospital EXPLANATION: To increase revenue from BJRH for expenses in salary and benefits not covered by the contract budget of the APP grant. APPROVA : h(5/r? Fd&~~~ CtJ A--,. t-r~11 Co univ ~~nager (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler Clerk to the Board day of Gordon Springle, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 21 BUDGET ORDINANCE AMENDMENT 8E IT ORDAINED by t he Govern ing Bo ar d of the Coun ty o f Harn et t, Nort h Caroli na , tha t the fo llow in g amendment be mo de to the ann ua l budget ord inanc e for !he fis c al ye ar e nd ing June 30 , 20 l 7: Section 1. To amend the Administration -the appropriations ore to be changed as follows : EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-8800-490.32-l 6 Continqencv 5,000 110-4150-4 l 0.30-04 Pro fessional Services $ 5,000 .00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To increase P0 #58797 BSA Lifestructures for May and June 2017 services rendered APPROVALS : ~L,·k.S±:f',._J~ c..:.-s ~n De portm ent He ad (do te) County Manager (date) Se c t ion 2. Copies of this budget amendment shall be furni shed to the Clerk to t he Bo ard , and to the Budget Officer and the Fi nanc e Officer for their directio n . Adopted _________________ _ Margaret Reg ina Wh e eler, Clerk to the Boord G o rdon Spring le , Chairman Harnett County Boa rd of C o mmission eri . L\0\1 b 061917a HC BOC Page 22 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017 : Section 1. To amend the Human Resources Department, the appropriations are to be changed as follows : EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-8800-490.32-16 Contingency $2087.00 110-4250-410.60-33 Materials and Supplies $2087.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Move funds to cover cost of supplies needed to end of fiscal year APPROVALS: Department H~a,4(date)_ "18/.:Z0/7 /2o11 Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler Clerk to the Board day of Gordon Springle, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 23 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett , North Carolina. that !he following amendment be mode to the annual budget ordinance for the fiscal year ending June 30, 2017 SecHon 1. To amend 1he General fund. Human Resources, the appropriation$ ore to be changed os follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION Of CODE INCREASE DECREASE 110-4250-41 O. l 2-00 Salaries & Waoes Portlime $5,643 110-4250-410.22-00 FICA $432 I I 0-4250-4 l 0.23-00 Retirement $415 I l 0-4250 -4 l 0.58-14 Travel $518 110-4250-410.33-45 Contracted Services $700 1 l 0-4250-410.58-0 I Trainina $975 110-4250-41 0.60-33 Materials & Suoolies $297 l I 0-8800-490 .32-l 6 ContinQency $4,000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To budget additional Funds needed for Porl-lime employee to assis t the Human Resources Deportment training and open enrollmenl for the remainder of the fiscal year. ~{).~..ff~~ s;~ 1 / .:?017 Dept Head {date) Section 2. Copies ot this budget amendment shall be furn ished to the Clerk lo the Boord. and to the Budget Officer and the Finance Officer for lheir direction. Adopted ___________________ _ Margaret Regino Wheeler. Clerk. to the Boord Gordon Springle . Chairman Hamett County Boord of Commissioners 061917a HC BOC Page 24 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017: Section 1.To amend the Airport. the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-6500-406.43-16 Operating-Repair&Maint/Maint & Repair Equip 1,000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-356.30-00 Reimbursement/Insurance Claim 1313 110-0000-399.00-00 Fund Balance Appropriate 313 EXPLANATION: Reimbursing the airport for expenditures of repairing the fence, due to a wreck that occurred at airport. Claim# 034959683 APPROVALS: ~ Department Head (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this ______ day of ______ _J _______ _ Margaret Regina Wheeler Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commissioner 061917a HC BOC Page 25 BUDGET ORDINANCE AMENDMENT BE IT .ORDAINED by the Governing Board of th e County of Harnett, North Carolina, that t he following amendment be made to the a nnual budget ordinance for the fiscal yea r ending June 30 , 2017 Seclion 1. To amend the Debt Service Fund, HCDPU , the appropriations are to be changed as follows : EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 52 l-9003-431-86.31 Sou th Centra l W&S -Debt Service Int e res t $728,025 52 1-9003-43 l .87-3 1 So uth Central W&S -Debt Se rvice Princ ipa l $465,000 52 1-9004 -43 l 86 -31 West Central W&S -Debt Service Interest $52,425 521-9004-431 .87-31 Wes t Central W&S -Debi Service Principal $95,000 52 1-9005-43 l .86-31 Northwest W&S -Debt Service Interest $29,188 521 -9005 -431.87-3 1 Northwest W&S -Debt Service Principa l $65,000 52 1-9006 -43 l .86 -31 Southwest W&S -Debt Service In terest $81.163 52 1-9 006-43 l .87-3 1 Sou th wes t W&S -Debt Service Pri ncipal $165,000 521 -9008-43 1.86-31 Southeast W&S -Debt Service In terest $33,800 52 1-9 008 -4 3 I .87-31 Sou theast W&S-Debt Service Principal $45,000 52 1-9009 -431 .86-3 1 East Centr a l W&S -Debt Serv ice Interest $94,113 52 1-9009-43 l .87-31 East Cen tral W&S -Debt Service Principal $ l 05 ,000 52 1-90 I 0-43 1 .86 -3 1 Riverside W&S -Debt Service Interest $35,138 52 1-9 0 10-4 3 1.87-31 Riverside W&S -Debt Serv ice Principal $25,000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 521-0000-389 .50 -00 PU -ln lerfund Transfer $574 ,950 52 1-0000-357 .00-00 Capital Lease Revenue $1,443.902 EXPLANATION : To consolidate o il debt for Publ ic Util iti es and the Waler & Sewer dis tricts in one fund. APPROVALS : Dept Head (dale) Sect ion 2. Copies of this budget amendment shall be furn is hed ta the Clerk to the Board, and t o the Budget Officer and the Finance Officer for th eir directio n. Adopted ___________________ _ Margaret Reg ino Wheeler. Jim Burgin , Cha irman C le rk to the Board Harnett County Boord of Commissioners 061917a HC BOC Page 26 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County ol Harnett North Carolina, that the following amendment be made to the annual budget ordinanc e for the fiscal year ending June 30, 20 17 Section 1. To amend the Debt Service Fund, Districts , the oppropriations ore to be changed os follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 522-9003-431-86 .3 I South Cen tral W&S -Debt Service Interest $728,025 522-9003-431 .87-3 1 South Central W&S -Debt Service Principal $465,000 522 -90 04-43 l .86 -31 West Central W &S -Debt Service Interest $52,425 522-9004-431.87-31 West Central W&S -Deb t Servi c e Principal $95,000 522-9005-43 l .86-31 Norlhwest W &S -Debt Service Interest $29,188 522-9005-431 .87-31 Northwest W&S -De bt Servi c e Principa l $65,000 522 -9006-43 l .86 -3 1 Southwest W&S -Debi Ser vic e Interest $81,163 522-9006-431 .87 -31 Southwest W&S -Debt Ser vice Pr incipal $165,000 522-9008-431 .86-3 1 Southeast W&S -Debt Service Interest $33,800 522-9008-431 .87-31 Southeast W&S -Debt Serv ice Principal $45 .000 522-9009-43 1 .86-31 East Central W&S -Debt Service Interes t $94,113 522-9009-431.87-31 East Central W &S -Debt Se rvice Pr incipal $105 ,000 522-9010 -431 .86-31 Riverside W&S -Debi Service Interest $35,138 522-9010-431 .87 -3 1 Riverside W&S -Debt Serv ic e Princ i pal $25 ,000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 522-0000-389 .50 -00 PU -lnterfund Transfer $574,950 522-0000-357 .00-00 Capital Lease Rev en ue $1,443,902 EXPLANATION: To con solidate a ll debt for Public Utilities and the Water & Sew e r districts in one fund. APPROVALS: C::-IJ-/? Dept Head (date) Financ lficer (date f :2t) \ I un y Manager (date] Section 2. Copies of thi s budget amendment shall be furni shed to t he Clerk to the Board, and to the Budget Officer and th e Finance Officer for their direction. Adopted ___________________ _ Margaret Regina Wheeler. Jim Burgin, Chairman Clerk to the Board Harnett County Board of Commissio ners 061917a HC BOC Page 27 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017: Section l.To amend the Animal Services, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-5500-420.35-80 Operating-I CARE (Spay and Neuter) 5000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-334.65-01 Animal Control/ Spay and Neuter 5000 EXPLANATION: Increase account lines to budget for the Spay and Neuter I CARE program. APPROVALS: ~~U'hL// ?-r:,-n Department Head (date} Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Boa rd, and to the Budget Officer and the Finance Officer for their direction. Adopted this ______ day of ______ ~-------- Margaret Regina Wheeler Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commissioner Jl\ b 061917a HC BOC Page 28 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of the County of Harnett, North Carolina, that th e following amendment be mode lo the annual budget ordinance for the fisca l year ending June 30, 2017: Section 1. Ta amend the General Fund, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 11 0-870 l-490-90-03 lnterfund Transfer Capital Project $100,049 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-399 -0 0-00 Fu nd Balance Appro p riated $10 0,049 EXPLANATION: To budge t the transfer of funds to the Highland Middle School Project. APPROVALS : -~ finance & Accounting Specia list II ~\1'-'c\ II ~+/W11 Finance Officer (date) Sect ion 2. Copies o f this budget amendment sha ll be furn ished to the C lerk t o the Board, and to the Budget Officer and the Finance Officer for the ir direction. Adopted __________________ _ Margaret Regina Whee le r, Clerk to the Board Gordon Springle, Chairman Harne tt County Board of Comm 061917a HC BOC Page 29 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Gove rn ing Board of the Coun ty of Harnett . Nor th Carolina, that th e followi ng amen d ment be mode to the annual budge t ordinance for the fis cal year ending June 30. 2017 Section 1. To amend the General Fund, the appropriations are to be changed as follows : EXPENDITURE AMOUNT AMOUNT DESCRIPTION OF CODE INCREASE DECREASE 110-4150-4 I 0. 11 -00 Administration Salaries & Waaes $6,438 110-4650-410.11 -00 Transportation Salaries & Waqes $1,656 110-4651 -410.11 -00 Transportation Admin Sa laries & Waqes $1,295 110-4700-410 . 11-00 Facilities Maintenance Salari es & Waaes $1,662 110-4900-410.1 l-00 Information Technol ogy Salaries & Wages $3,726 l I 0-4 910-4 1 0. 11 -00 G IS Salaries & Waqes $1,752 110-5100 -420.11-00 Sheriff Sa laries & Waaes $36,593 110-510 J-420 .11-00 Sheriff Camobell Deouties Salaries & Waaes $2,811 110-5 104-420 .l 1-00 Sheriff Child Support Enforcement S/W $2,3 13 11 0-51 1 0-420. 11 -00 She riff Communications Sa laries & Wages $6 .482 110-51 15-42 0. 11-00 Sheriff SRO Sa laries & Waqes $6 .264 l 10-5120-4 20.11-00 Jail Salaries & Waaes $6,664 l 10-5300-420 .11 -00 Emerqencv Services Salaries & Waqes $26,580 110-5300-420 .3 l-45 Disaster Expenses $25 ,000 l 10-5400-420.1 1-00 EMS Salaries & Waaes $33,540 11 0-5500-465.11-00 Animal Services Salaries & Woqes $1,371 110-750 1-44 l. I 1-0 0 Aqinq Family Careqiver Salaries & Waqes $1,219 110-7 600-44 l. l 1-00 Health Salaries & Woqes $18,382 110-7700-44 l.11 -00 Social Services Sa laries & Waqes $109,718 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-356-4 J-07 Natural Disaster FEM A $293,466 EXPLANATION: To Budget Hurricane Matthew expenses and reimbu rs emen t. APPROVALS ; ~ ?-/S-17 Dept He ad (dote) once O cer (date I { u ty nager (dote) 1S 2D\, Section 2 . Copies of th is budget amendment shal l be furni stied to t he C lerk to the Boord, and lo the Budget Officer and the Finan c e Officer for their direction . Adopted __________________ _ Margaret Regino Wheeler, C lerk to the Board Gordon Sp ringle, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 30 BUDGET ORDINANCE AMENDMENT SE JT ORDAINED by the Governing Board of the County o f Hornell. North Carolina. that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30 . 2017 Section 1. To amend the Public Utilities Fund. the appropriations are to be changed as follows : EXPENDITURE AMOUNT AMOUNT DESCRIPTION OF CODE INCREASE DECREASE 531-9000-43 l . l 1-00 Admin/CRS/Meter Svcs Salaries & Waqes $1,891 531 -9015-431. l l-OO Water Treatment Salaries & Woqes $4,117 531 -9020-43 1 .1 1-00 Wastewater Treatment Salaries & Woqes $1,499 531-9021-431. l l-OO Wastewater Trea tm en t SHWW Salaries & waqes $1 ,334 531 -9025-431 . l 1-00 Distribution Salaries & Woqes $10,722 531-9030-431. l l-OO Collections Sa lari es & Waqes $17,349 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 531 -0000-356-41 -07 Natural Disaster fEMA $36,912 EXPLANATION: To Budget Hurricane Matthew expenses and reimburseme nt. APPROVALS : .\ G, /15 {i 1 Cl2,-1r--C-/~// ouyManager{dateJ Dept Head (dole) Section 2. Copies of this budget amendment shall be furnished t Finance O fficer for th eir direction. he Clerk to the Boord, and to lh e Budget Officer and the Adopted ___________________ _ Margaret Regino Wheeler, C lerk to the Boord Gordon Springle, C hairman Hornell Coun ty Board o f Commiss ioners S15b 061917a HC BOC Page 31 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by lhe Governing Boord of the Coun ty of Hornell, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30. 20l 7 Section 1. To amend the Employee Clinic Fund, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 904-9802-4 l O. l 1-00 Salaries & waqes $1,000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 904-0000-356 -4 J-07 Natural Disast e r FEMA $1,000 EXPLANATION: To budget Hurricane Matthew Expenses and Reimbursement. APPROVALS: Dept Head (dote) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted ___________________ _ Margaret Regino Wheeler, C lerk ta the Boord Gordan Springle, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 32 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year end ing June 30, 2017: Section 1. To amend the Special Districts Fund, the appropriations are to be changed as follows: EXPENDITURE AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE 242-8001-420.82-10 SPECIAL SCHOOL CURRENT TAX 28,968 24 2-8002-4 20 .82-10 ANDERSON CREEK I CURRENT TAX 94,988 242-8004-420 .82-10 DUNNEMERGENCYSVCS !CURRENT TAX 67,375 242-8004-420 .82-20 DELINQUENT 2,525 242-8005-420.82-10 BENHAVEN FIRE CURRENT TAX 8,915 242-8007-420.82-10 BLACK RIVER FIRE !CURRENT TAX 54,228 242-8008-420.82-10 BOONE TRAIL CURRENT TAX 25,455 242-8009-420.82 -10 BUIES CREEK CURRENT TAX 31,125 242-8011-420.82 -10 CYPRESS POINTE CURRENT TAX 2,500 242-8011-420 .82 ·20 DELINQUENT 1,450 242-8013-420 .82-10 DUKE (ERWIN) FIRE CURRENT TAX 16,100 242-8014-420.82-10 FLAT BRANCH FIRE CURRENT TAX 23,707 242-8016-420.82-10 COATS GROVE FIRE CURRENT TAX 29,744 242-8017-420.82-10 N HARNETI FIRE CURRENT TAX 37,606 242-8019-420.82-10 SPOUT SPRINGS CURRENT TAX 151,605 242-8021-420.82-10 WEST AREA FIRE CURRENT TAX 2,460 242-8022-420.82-10 GRAINS CREEK CURRENT TAX 5,710 242-8024-420.82-20 BENSON/BANNER FIRE DELINQUENT 200 242-8033-420.82-10 Summerville Bunnle11el CURRENT TAX 40,715 242-8035-420 .82-20 West Johnston DELINQUENT 100 EXPENDITURE AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE 242-0000-311.10-00 Current Year Taxes 621,201 242-0000-311.20-00 Prior Year Taxes 4,275 EXPLANATION: To increase revenues and expenditures for balance of fiscal year in the Special Districts Fund APPROVALS: Department Head (date) AMOUNT DECREASE AMOUNT DECREASE Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction . Adopted this day of Gordon Springle, Chairman Margaret Regina Wheeler Clerk to the Board Harnett County Board of Commissioners 5\lb 061917a HC BOC Page 33 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017: Section 1. To amend the General Fund, Social Services Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7710-441.89-11 CHILD ABUSE AWARENESS 914 110-7710-441.89-50 ELDERLY ASSISTANCE 50 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-3 53. 77-04 CHILD ABUSE AWARENESS 914 110-0000-353 .06-00 SOCIAL SERVICES DONATIONS 50 EXPLANATION : To budget donations received for Child Abuse Awareness and Elderly Assistance Budget Officer and the Finance Officer for their direction. Adopted this_ day of _____ 2 __ Margaret Regina Wheeler, Clerk to the Board ~~t.t-/o-f?' outy Manager (date) ' Gordon Springle, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 34 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017: Section 1. To amend the Special Districts Fund , the appropriations are to be changed as follows: EXPENDITURE CODE NUMBER DESCRIPTION OF CODE 242-8001-420 .82-15 SPECIAL SCHOOL DMV Rece ipts 242-8002-420.82-lS ANDERSON CREEK DMV Receipts 242-8004-420 .82 -15 DUNN EMERGENCY SVCS DMV Receipts 242-8005-420.82-15 BENHAVEN FIRE DMV Receipts 242-8007-420.82-15 BLACK RIVER FIRE DMV Receipts 242-8008-420.82-15 BOONE TRAIL DMV Receipts 242-8009-420 82-15 BUIES CREEK DMV Receipts 242-8011-420.82-lS CYPRESS POINTE DMV Receipts 242-8013-420 .82-15 DUKE (ERWIN) FIRE DMV Receipts 242 -8014-420.82 -10 FLAT BRANCH FIRE DMV Receipts 242-8016-420.82-15 COATS GROVE FIRE DMV Receipts 242-8017-420.82-15 N HARNETT FIRE DMV Receipts 242-8019-420.82-15 SPOUT SPRINGS DMV Receipts 242 -8021-420.82 -15 WEST AREA FIRE DMV Receipts 242-8022-420.82-15 GRAINS CREEK DMV Receipts 242-8024-420.82-15 BENSON /BANNER FIRE DMV Receipts 242-8025-420 .82-15 GODWIN /FALCON DMV Receipts 242 -8033-420 .82 -15 Summerv ille Bunnlevel DMV Receipts 242-8034-420.82-15 Flatwoods (Lill) DMV Receipts 242-8035-420 .82-15 West Jo hnston DMV Receipts REVENUE CODE NUMBER DESCRIPTION OF CODE 242-0000-311.10-01 Current Year Taxes -Motor Vehicle Taxes EXPLANATION : To increase revenues and expenditures for DMV Funds for balance of fiscal year in the Special Districts Fund APPROVALS : Department Head (date) AMOUNT INCREASE 5039 11,225 25 ,655 45,812 40,847 22,876 25,143 1,899 74,423 25,185 28,396 35 ,490 72,288 2,806 2,124 4,072 360 29,289 2,875 3,658 AMOUNT INCREASE 459,461 Section 2 . Copies of this budget amendment shall be furn ished to the Clerk to the Boa r d, and to the Budget Officer and the Finance Officer for their direction . Adopted this day of AMOUNT DECREASE AMOUNT DECREASE Margaret Regina Wheeler Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commissione r s 519b 061917a HC BOC Page 35 Date run: 6/8/2017 2:28:02 PM Data as of: 617/2017 6:52:54 PM T R - 3 0 4 B i l l R e l e a s e R e p o r t Report Parameters: Release Date Start: 5/1/2017 R e l e a s e D a t e E n d : 5 / 3 1 / 2 0 1 7 T a x D i s t r i c t : A L L Default Sort-By: Grouping: Bill #,Taxpayer Nam e , R e l e a s e D a t e . B i l l i n g D a t e . O p e r a t o r I D , R e l e a s e A m o u n t Release Reason Bill# T a x p a y e r N a m e ' RELEASE REASON: Address change 0000040612-2016-2016-0000-00-REG P A C E , O S C A R A L E C Subtotal RELEASE REASON: Adjustment 0001302016-2017-2012-0001-00-REG R O C Q U E , M A R Y M O O R E 0002254412-2016-2016-0000-00-REG c u n s , B I L L I E Subtotal RELEASE REASON: Assessed In Err 0002246213-2016-2016-0000-00-REG I H 2 P R O P E R T Y N O R T H C A R O L I N A L P Subtotal RELEASE REASON: Exempt Propert y 0000033589-2016-2016-0000-00-REG C A M P B E L L U N I V E R S I T Y 0002253884-2016-2016-0000-00-REG D U N N A M E R I C A N L E G I O N , . Subtotal P A G E 1 o f 4 O p e r a t o r I D ( N a m e ) 8 / 6 / 2 0 1 6 S T E P H A N I E W I L S O N 5 / 1 1 / 2 0 1 7 C R Y S T A L T H O M A S 8 / 6 / 2 0 1 6 M A R G A R E T W R I G H T 8 / 6 / 2 0 1 6 S H E R R Y L O C K A M Y 8 / 6 / 2 0 1 6 A M Y B A I N 8 / 6 / 2 0 1 6 A M Y B A I N N C P T S V 4 - . 5 / 9 / 2 0 1 7 5 / 1 1 / 2 0 1 7 5 / 1 2 / 2 0 1 7 5 / 9 / 2 0 1 7 5 / 9 / 2 0 1 7 5 / 1 / 2 0 1 7 9 4 . 2 5 2 2 4 . 3 8 1 8 . 7 0 4 . 7 2 5 3 9 . 8 8 2 0 4 . 0 0 A g e n d a I t e m _ _ 4 & . - . . . - _ C - = - - R e l e a s e A m o u n t ( $ ) 9 4 . 2 5 9 4 . 2 5 3 2 . 0 6 1 4 . 4 5 4 6 . 5 1 4 . 7 2 4 . 7 2 4 6 9 . 8 8 2 0 4 . 0 0 6 7 3 . 8 8 - 0 . 0 0 1 9 2 . 3 2 4 . 2 5 0 . 0 0 7 0 . 0 0 0 . 0 0 0 6 1 9 1 7 a H C B O C P a g e 3 6 Bill# T a x p a y e r N a m e RELEASE REASON: Listed In Error 0001980119-2016-2016-0000-00-REG D U N C A N , T E R E S A D E A T O N 0002251108-2016-2016-0000-00-REG R A I M O N D I , J O S E P H M I C H A E L 0002251108-2016-2016-0000-00-REG R A I M O N D I , J O S E P H M I C H A E L 0002254001-2016-2015-0000-00-REG B R I C K C A P I T A L V I D E O L L C 0002254001-2016-2016-0000-00-REG B R I C K C A P I T A L V I D E O L L C Subtotal RELEASE REASON: Military 0002251982-2016-2016-0000-00-REG W I L K I N S , C O D Y A L L E N Subtotal RELEASE REASON: Outbldg corr 0000058797-2014-2014-0000-00-REG W E S T H A V E N , R E C R E A T I O N 0000058797-2015-2015-0000-00-REG W E S T H A V E N , R E C R E A T I O N 0000058797 -2016-2016-0000-00-REG W E S T H A V E N R E C R E A T I O N Subtotal RELEASE REASON: Over Assessme n t 0002254662-2016-2016-0000-00-REG H U L L , E D W A R D Subtotal RELEASE REASON: Ownership chan g e 0000024780-2016-2016-0000-00-REG H O L L A N D , T I M O T H Y R 0000030035-2016-2016-0000-00-REG L A N E , D O N G 0001782635-2015-2015-0000-00-REG C L A S S I C H O M E C R E A T I O N S L L C 0001782635-2016-2016-0000-00-REG C L A S S I C H O M E C R E A T I O N S L L C Subtotal P A G E 2 o f 4 O p e r a t o r I D ( N a m e ) 8 / 6 / 2 0 1 6 C R Y S T A L T H O M A S 8 / 6 / 2 0 1 6 A M Y B A I N 8 / 6 / 2 0 1 6 A M Y B A I N 4 / 2 6 / 2 0 1 6 S H E R R Y L O C K A M Y 8 / 6 / 2 0 1 6 S H E R R Y L O C K A M Y 8 / 6 / 2 0 1 6 A M Y B A I N 8 / 9 / 2 0 1 4 A M Y B A I N 8 / 8 / 2 0 1 5 A M Y B A I N 8 / 6 / 2 0 1 6 A M Y B A I N 8 / 6 / 2 0 1 6 A M Y B A I N 8 / 6 / 2 0 1 6 Y V O N N E M C A R T H U R 8 / 6 / 2 0 1 6 A M Y B A I N 8 / 8 / 2 0 1 5 A M Y B A I N 8 / 6 / 2 0 1 6 A M Y B A I N 5 / 1 / 2 0 1 7 5 / 2 5 / 2 0 1 7 5 / 2 5 / 2 0 1 7 5 / 9 / 2 0 1 7 5 / 9 / 2 0 1 7 5 / 1 8 / 2 0 1 7 5 / 5 / 2 0 1 7 5 / 5 / 2 0 1 7 5 / 5 / 2 0 1 7 5 / 1 0 / 2 0 1 7 5 / 2 2 / 2 0 1 7 5 / 2 4 / 2 0 1 7 5 / 3 0 / 2 0 1 7 5 / 3 0 / 2 0 1 7 - • 2 1 9 . 9 1 6 0 . 7 4 4 4 . 7 4 1 6 1 . 8 4 3 1 9 . 2 2 6 9 . 5 3 1 , 4 4 3 . 3 2 1 , 4 6 4 . 8 6 1 , 5 3 4 . 8 6 2 3 3 . 7 5 6 3 . 2 2 7 3 9 . 6 1 1 2 . 7 5 1 2 . 7 5 R e l e a s e A m o u n t ( $ ) 2 1 9 . 9 1 1 6 . 0 0 1 9 . 6 6 1 6 1 . 8 4 3 1 9 . 2 2 7 3 6 . 6 3 6 9 . 5 3 6 9 . 5 3 7 6 4 . 0 7 7 7 5 . 4 7 8 4 5 . 4 7 2 , 3 8 5 . 0 1 9 3 . 5 0 9 3 . 5 0 6 3 . 2 2 7 3 9 . 6 1 1 2 . 7 5 1 2 . 7 5 8 2 8 . 3 3 - 0 . 0 0 4 4 . 7 4 2 5 . 0 8 0 . 0 0 0 . 0 0 0 . 0 0 6 7 9 . 2 5 6 8 9 . 3 9 6 8 9 . 3 9 1 4 0 . 2 5 0 . 0 0 0 . 0 0 0 . 0 0 0 . 0 0 0 6 1 9 1 7 a H C B O C P a g e 3 7 Bill# T a x p a y e r N a m e RELEASE REASON: Penalty In Err 0001970319-2016-2013-0000-00-REG G R E G O R Y D O N A L D G 0001970319-2016-2014-0000-00-REG G R E G O R Y D O N A L D G 0001970319-2016-2015-0000-00-REG G R E G O R Y D O N A L D G 0001970319-2016-2016-0000-00-REG G R E G O R Y D O N A L D G 0002247318-2016-2011-0000-00-REG E X T R E M E I N F L A T A B L E S 000224 7318-2016-2012-0000-00-REG E X T R E M E I N F L A T A B L E S 000224 7318-2016-2013-0000-00-REG E X T R E M E I N F L A T A B L E S 000224 7318-2016-2014-0000-00-REG E X T R E M E I N F L A T A B L E S 0002247318-2016-2015-0000-00-REG E X T R E M E I N F L A T A B L E S Subtotal RELEASE REASON: Situs error 0002251824-2016-2016-0000-00-REG R O C Q U E , M A R Y M O O R E Subtotal RELEASE REASON: SMALL UNDER P A Y M E N T 0000000703-2016-2016-0000-00-REG A L L E N , K A T H Y I R E N E B 0000000928-2016-2016-0000-00-REG B E A S L E Y , P A T R I C I A 0000008445-2016-2016-0000-00-REG B Y R D , F A Y E H A R D I S O N 0000011073-2016-2016-0000-00-REG C L A R K , J A M E S 0000027297-2016-2016-0000-00-REG J O H N S O N , C L A R A B E L L E M 0000028663-2015-2015-0000-00-REG J U D D , M A R G U E R I T I E B 0000034388-2016-2016-0000-00-REG M C C O R M I C K , M A R T H A G 0000040455-2015-2015-0000-00-REG O S L U N D , R O B E R T J P A G E 3 o f 4 O p e r a t o r I D ( N a m e ) 5 / 2 6 / 2 0 1 6 A M Y B A I N 5 / 2 7 / 2 0 1 6 A M Y B A I N 5 / 2 7 / 2 0 1 6 A M Y B A I N 8 / 6 / 2 0 1 6 A M Y B A I N 8 / 1 0 / 2 0 1 6 A M Y B A I N 8 / 1 0 / 2 0 1 6 A M Y B A I N 8 / 1 0 / 2 0 1 6 A M Y B A I N 8 / 1 0 / 2 0 1 6 A M Y B A I N 8 / 1 0 / 2 0 1 6 A M Y B A I N 8 / 6 / 2 0 1 6 C R Y S T A L T H O M A S 8 / 6 / 2 0 1 6 P E G G Y B A R E F O O T 8 / 6 / 2 0 1 6 P E G G Y B A R E F O O T 8 / 6 / 2 0 1 6 P E G G Y B A R E F O O T 8 / 6 / 2 0 1 6 P E G G Y B A R E F O O T 8 / 6 / 2 0 1 6 K I M B E R L Y B A K E R 8 / 8 / 2 0 1 5 P E G G Y B A R E F O O T 8 / 6 / 2 0 1 6 P E G G Y B A R E F O O T 8 / 8 / 2 0 1 5 Y V O N N E M C A R T H U R 5 / 3 1 / 2 0 1 7 5 / 3 1 / 2 0 1 7 5 / 3 1 / 2 0 1 7 5 / 3 1 / 2 0 1 7 5 / 1 / 2 0 1 7 5 / 1 / 2 0 1 7 5 / 1 / 2 0 1 7 5 / 1 / 2 0 1 7 5 / 1 / 2 0 1 7 5 / 1 1 / 2 0 1 7 5 / 4 / 2 0 1 7 5 / 5 / 2 0 1 7 5 / 8 / 2 0 1 7 5 / 1 5 / 2 0 1 7 5 / 2 / 2 0 1 7 5 / 1 2 / 2 0 1 7 5 / 4 / 2 0 1 7 5 / 1 1 / 2 0 1 7 - . 4 4 2 . 0 6 3 9 4 . 5 9 3 3 7 . 6 5 2 8 9 . 5 7 1 , 3 1 9 . 5 8 1 , 3 4 9 . 2 8 1 , 2 0 4 . 1 6 1 , 1 4 0 . 8 4 1 , 1 4 6 . 4 4 8 7 . 7 6 5 1 7 . 2 4 2 6 4 . 1 7 3 1 9 . 2 3 4 3 . 5 2 6 6 6 . 7 7 3 4 6 . 5 1 2 5 . 4 2 4 6 4 . 0 8 R e l e a s e A m o u n t ( $ ) 1 2 6 . 3 0 9 1 . 0 6 5 6 . 2 7 2 6 . 3 3 4 3 9 . 8 6 3 8 5 . 5 1 2 7 7 . 8 8 1 9 0 . 1 4 1 0 4 . 2 2 1 , 6 9 7 . 5 7 8 7 . 7 6 8 7 . 7 6 0 . 2 3 0 . 3 9 0 . 0 6 0 . 3 3 0 . 0 7 0 . 7 7 0 . 1 9 0 . 0 8 . - 3 1 5 . 7 6 3 0 3 . 5 3 2 8 1 . 3 8 2 6 3 . 2 4 8 7 9 . 7 2 9 6 3 . 7 7 9 2 6 . 2 8 9 5 0 . 7 0 1 , 0 4 2 . 2 2 0 . 0 0 5 1 7 . 0 1 2 6 3 . 7 8 3 1 9 . 1 7 4 3 . 1 9 6 6 6 . 7 0 3 4 5 . 7 4 2 5 . 2 3 4 6 4 . 0 0 0 6 1 9 1 7 a H C B O C P a g e 3 8 Bill# T a x p a y e r N a m e 0000051476-2016-2016-0000-00-REG S T R E E T , V I R G I L C 0000054565-2016-2016-0000-00-REG T O M O L O N I U S , E R I C D A N I E L 0000064051-2016-2016-0000-00-REG L E E , R O N A L D L 0001169422-2016-2016-0000-00-REG B A R B O U R , C H R I S T O P H E R M 0001392686-2011-2011-0000-00-REG M U N O Z , A R T U R O O L I V A 0001579078-2008-2008-0000-00-REG D A W S O N , L A T R E S E D A N I E L L E 0001733703-2015-2015-0000-00-REG J A C K S O N , D O N N A L Y N N 0001747712-2016-2016-0000-00-REG P E R E Z , S A N T I A G O 0001758054-2016-2016-0000-00-REG C L A Y M A N , T O D D A L L E N 0001888115-2011-2011-0000-00-REG C H A N D L E R , M I C H A E L D O Y L E 0001897401-2011-2011-0000-00-REG C L A R K , D O N T E Z R A S H A W N 0001901451-2016-2016-0000-00-REG G A R C I A , A U R O R A 0001991600-2012-2012-0000-00-REG S T R E E T E R , H E A T H E R Y V O N N E 0002095253-2016-2016-0000-00-REG R O M E R O , B E S S Y D 0002245687-2016-2016-0000-00-REG B R E T T , C H R I S T O P H E R B R I A N 0002254346-2016-2016-0000-00-REG C O C K B U R N , M I C H A E L D O U G L A S Subtotal RELEASE REASON: Vehicle Sold 0001427662-2011-2011-0000-00-REG C A R R U T H , W I L L I A M E D W A R D Subtotal Total P A G E 4 o f 4 O p e r a t o r I D ( N a m e } 8 / 6 / 2 0 1 6 P E G G Y B A R E F O O T 8 / 6 / 2 0 1 6 K I M B E R L Y B A K E R 8 / 6 / 2 0 1 6 P E G G Y B A R E F O O T 8 / 6 / 2 0 1 6 P E G G Y B A R E F O O T 6 / 1 / 2 0 1 1 W . T A R T 1 0 / 1 / 2 0 0 8 W . T A R T 8 / 8 / 2 0 1 5 W . T A R T 8 / 6 / 2 0 1 6 Y V O N N E M C A R T H U R 8 / 6 / 2 0 1 6 Y V O N N E M C A R T H U R 5 / 1 / 2 0 1 2 W . T A R T 1 1 / 1 / 2 0 1 1 Y V O N N E M C A R T H U R 8 / 6 / 2 0 1 6 P E G G Y B A R E F O O T 8 / 1 / 2 0 1 2 Y V O N N E M C A R T H U R 1 0 / 2 8 / 2 0 1 6 P E G G Y B A R E F O O T 8 / 6 / 2 0 1 6 P E G G Y B A R E F O O T 8 / 6 / 2 0 1 6 P E G G Y B A R E F O O T 1 / 3 / 2 0 1 2 Y V O N N E M C A R T H U R - • 5 / 1 1 / 2 0 1 7 5 . 3 1 5 / 1 2 / 2 0 1 7 1 5 3 . 0 0 5 / 5 / 2 0 1 7 4 0 7 . 7 2 5 / 8 / 2 0 1 7 1 , 5 8 8 . 5 4 5 / 1 8 / 2 0 1 7 4 7 . 8 6 5 / 1 8 / 2 0 1 7 1 0 4 . 3 7 5 / 9 / 2 0 1 7 7 9 . 9 6 5 / 1 1 / 2 0 1 7 2 5 0 . 6 0 5 / 2 4 / 2 0 1 7 0 . 9 4 5 / 1 8 / 2 0 1 7 5 0 . 1 7 5 / 1 1 / 2 0 1 7 4 2 . 3 5 5 / 5 / 2 0 1 7 3 1 . 4 2 5 / 3 / 2 0 1 7 4 3 . 5 5 5 / 1 5 / 2 0 1 7 5 1 . 7 4 5 / 1 5 / 2 0 1 7 4 . 6 3 5 / 4 / 2 0 1 7 2 0 . 5 0 5 / 1 0 / 2 0 1 7 2 2 . 1 4 R e l e a s e A m o u n t ( $ ) 0 . 5 8 0 . 1 4 0 . 9 0 0 . 1 6 0 . 6 9 0 . 5 8 0 . 2 9 0 . 7 7 0 . 7 9 0 . 6 7 0 . 2 4 0 . 2 5 0 . 3 3 0 . 3 9 0 . 1 1 0 . 3 2 9 . 3 3 7 . 3 8 7 . 3 8 6 , 7 3 4 . 4 0 - 4 . 7 3 1 5 2 . 8 6 4 0 6 . 8 2 1 , 5 8 8 . 3 8 4 7 . 1 7 1 0 3 . 7 9 7 9 . 6 7 2 4 9 . 8 3 0 . 1 5 4 9 . 5 0 4 2 . 1 1 3 1 . 1 7 4 3 . 2 2 5 1 . 3 5 4 . 5 2 2 0 . 1 8 1 4 . 7 6 0 6 1 9 1 7 a H C B O C P a g e 3 9 Agenda Item _LJ-=----....,.D __ _ [ /~;-----~ Harnett ' 1r~· _C _O_U_N_T_Y ____________________ _ ----..£.~ --· N O R TH CA RO LI N A RESOLUTION BE IT RESOLVED that the Hamett County Board of Commissioners does hereby, by proper execution of this document, request that the North Carolina Department of Transportation add to the State's Secondary Road System the below listed street. Patton's Point Subdivision Bunkerbuster Court Fifty Caliber Drive Eisenhower Court Schoomaker Court True Blue Drive Jumpmaster Drive Abram Court Gunner Court Humvee Court Duly adopted this 19th day of June 20 I 7. ATTEST: Margaret Regina Wheel er C lerk to the Board strong root s • new growth HARNETT COUNTY BOARD OF COMMISSIONERS Gordon Springle, Chainnan www.harnett.org 061917a HC BOC Page 40 J~1Jc131v; JUN 'ED . .. I 2 <01? "~~( . ~ColJIJ:ty STATE OF NORTH CAROLI:\A -~ DEP ARlMENT OF TRANSPORTATION . <: ROY COOPER GOVE~'.:OR June 6, 2017 Mrs. Gina Wheeler Clerk Harnett County Board of Commissioners Post Office Box 759 Lillington, North Carolina 27546 Subject: Secondary Road Addition To Whom It May Concern: JAMES H. TROGDON, III SECRETARY This is in reference to a petition submitted to this office requesting street(s) in Harnett County be placed on the State's Secondary Road System. Please be advised that these street(s) have been investigated and our findings are that the below listed street(s) are eligible for addition to the State System. Patton's Point Subdivision • Bunkerbuster Court • Fifty Caliber Drive • Eisenhower Court • Schoomaker Court • True Blue Drive • Jumpmaster Drive • Abram Court • Gunner Court • Humvee Court It is o ur recommendation that the above named street(s) be placed on the State's Secondary Road System. lfyou and your Board concur in our recommendation, please submit a resolution to this office. Sincerely, ~___I' _L,..J~ Earl Locklear Assistant District Engineer .\Jaill!>,i Address: '.\C DEP,\RT\1E'.\'I OF TRA'.\SPORTATION 01VIS10'\ SIX / DISTRICT TWO PO~T OFFiCF ROX 11 ,11 I'.·\ Y~. ITEVil I.E '\C 2 83lC fr/epl//Jne I YI O l 364-060 i Fu.,. (9 I 0)437-2529 ( 'mro111er Se1v1c·e. 1-877 -368 -'1%8 lf .ehs l{f! \\WW ncdot.g o\ Lo,:at1u11· 600 SOLTHER:"\ A VFNt:L FAYETTEVILLE. NC 2 8306 061917a HC BOC Page 41 "· ~ Jil l " ' L .69 061917a HC BOC Page 42 Board Meeting Agenda Item Agenda Item L/-/: ----- MEETING DATE: June 19, 2017 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Emergency Medical Services Agreement REQUESTED BY: Jimmy Riddle, Emergency Services Director REQUEST: Request approval of the revised Emergency Medical Services Agreement. This agreement is between County of Hamett and the EMS Departments for Hamett County. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C:\Users\gwheelcr\AppData\Local\Microsoft\ Windows\INetCache\Content.Outlook\ TPTEQCL V\agendaform20 I 7 -EMS Agreement BOC 6.19.17.doc Page I of 1 061917a HC BOC Page 43 NORTH CAROLINA COUNTY OF HARNETT AGREEMENT FOR EMERGENCY MEDICAL SERVICES THIS AGREEMENT is made and entered into as of this the 1st day of July 2017, by and between the COUNTY OF HARNETI (sometimes hereinafter referred to as "County"), and (sometimes hereinafter referred to as "EMS --------------- Provider"). RECITALS: TBA T WHEREAS, North Carolina General Statute § l 53A-250 provides that counties may provide for ambulance services and may contract for ambulance services in all or a portion of a county; and WHEREAS, North Carolina General Statute § l 59-I3(a), provides, in part, that the board of commissioners of any county may adopt a "budget ordinance making appropriations and levying taxes for the budget year in such sums as the board may consider sufficient and proper;" and "the budget ordinance may be in any form that the board considers most efficient in enabling it to make the fiscal policy decisions embodied therein;" and WHEREAS, County has established various Emergency Medical Services Response Areas within Hamett County and appropriates funds for the purpose of providing emergency medical services within Harnett County; and WHEREAS, EMS Provider has secured equipment, land, and buildings for the operation of a non-profit corporation capable of providing emergency medical services within a designated Emergency Medical Services Response Area; and 1 061917a HC BOC Page 44 WHEREAS, County desires to contract with EMS Provider to provide emergency medical services, facilities, and functions for the benefit of the citizens and residents of Hamett County; NOW, THEREFORE, in consideration of the mutual promises contained herein and other good and valuable consideration, the parties hereto contract and agree as follows: 1. GENERAL: EMS Provider shall furnish emergency medical services, facilities, and functions pursuant to the standards set forth by the North Carolina Medical Care Commission, County of Harnett, and all other pertinent federal, state, and local laws and regulations within the boundaries of the Emergency Medical ----- Services Response Area (hereinafter sometimes referred to as "the Service Area") and other areas of response as may be dispatched. The Service Area is defined in the map of the Emergency Medical Services Response Areas on record with the Harnett County Emergency Services Department of County and in the GIS/Land Records Management of County. EMS Provider shall provide the necessary equipment, personnel, facilities, and all other things necessary for furnishing such services in the Service Area. The services shall be in accordance with the standards as set forth in this Agreement by the North Carolina Medical Care Commission, County of Hamett (including the Hamett County EMS System Plan), and all other federal, state, and local regulations regarding emergency medical services, and all future amendments adopted in accordance with paragraph 14 of this Agreement. The EMS Provider shall furnish services, facilities, and functions in an efficient and workman-like manner. 2. PAYMENT: For fiscal year July 1, 2017 to June 30, 2018, County shall pay EMS Provider the total sum of$ _____ , which shall be divided and paid in twelve 2 061917a HC BOC Page 45 (12) equal monthly payments by the 15th day of each month. For each fiscal year following the July 1, 2017 through June 30, 2018 fiscal year, the amount paid to EMS Provider will be determined by the parties and the amount paid to EMS Provider will be reflected in the budget ordinance adopted by County. In determining the amount to be paid to EMS Provider, the Harnett County Board of Commissioners will take into consideration the needs of citizens of the Emergency Medical Services Response Area as projected by EMS Provider in a budget estimate submitted by EMS Provider to the Hamett County Board of Commissioners through the Hamett County Emergency Services Director. For each fiscal year following the July 1, 201 7 through June 30, 2018 fiscal year, the total amount paid by County to EMS Provider shall be divided and paid in twelve (12) equal monthly payments by the 15th day of each month. 3. USE OF FUNDS: EMS Provider shall use all funds paid to it by County under this Agreement solely and exclusively to provide for emergency medical services, facilities and functions for the benefit of the citizens of the Emergency Medical Services Response Area (and other areas ofresponse as dispatched by County) and to meet the standards and requirements of County established by this Agreement. 4. PURCHASES OVER $20,000.00: If EMS Provider desires to make any single capital purchase in the amount of $20,000.00 or greater and said purchase has not been approved by the Hamett County Board of Commissioners in the current year capital outlay in the EMS Provider's estimated budget, EMS Provider shall submit a written request for purchase which must be approved by the Hamett County Board of Commissioners. The written request shall be submitted by EMS Provider to the Harnett 3 061917a HC BOC Page 46 County Emergency Services Director who, in turn, shall forward the request to the Hamett County Board of Commissioners for its consideration. The Hamett County Board of Commissioners may accept or reject the request in its sole discretion. 5. INSPECTIONS/AUDITS/BUDGETING/BONDING: EMS Provider agrees that County has the right to inspect all books and accounts of EMS Provider at any time. Said inspection shall be conducted by the Harnett County Board of Commissioners through the Harnett County Emergency Services Director, the Harnett County Finance Officer, or other designees of the Harnett County Board of Commissioners. It is further agreed that EMS Provider will present the Harnett County Board of Commissioners with an annual audit by a certified public accountant which shall be in conformity with Generally Accepted Accounting Principles or other comprehensive bases of accounting. EMS Provider agrees to comply with all County budgeting procedures and such other federal, state, county, and local laws , rules , procedures, or policies as may be applicable. EMS Provider agrees to submit budget estimates by the date requested by the Hamett County Emergency Services Director to the Hamett County Board of Commissioners on the standard forms used by County. EMS Provider agrees to use standard line items for accounting as requested or consented to by the Harnett County Finance Officer. EMS Provider shall secure and maintain a blanket bond which is acceptable to County on all persons who have access to or authority to receive or disburse funds belonging to the EMS Provider. Such blanket bond shall be through a company licensed to provide said blanket bonds and which is acceptable to County, and shall be in an amount of not less than$ I 00,000.00. Proof of such bonding shall be 4 061917a HC BOC Page 47 provided prior to the disbursement of any funds by County to EMS Provider under this Agreement. 6. CORPORATE DOCUMENTS : EMS Provider shall provide the Hamett County Emergency Services Director with a true copy of its Articles of Incorporation, existing Bylaws, and any subsequent amendments. EMS Provider agrees to adopt Bylaws which meet all minimum legal requirements and which have reasonable provisions enabling citizens of the community to participate in the affairs of the EMS Provider, including provisions for an annual meeting, vesting in a Board of Directors, and the authority to manage the affairs of the EMS Provider without a vote of the membership, to the extent permitted by North Carolina General Statutes § 55A et. seq ., the North Carolina Nonprofit Corporation Act. 7. ASSETS/INVENTORY/RETURN OF ASSETS ON TERMINATION: EMS Provider shall maintain an accurate accounting of the use of funds paid to it by County under this Agreement and shall maintain an accurate inventory of any property with a purchase price of $1,000.00 or greater purchased in whole or in part with County funds for the purpose of providing and furnishing emergency medical services to the Emergency Medical Services Response Area pursuant to the provisions of this Agreement. Should the EMS Provider no longer provide emergency medical services, facilities, and functions to the Emergency Medical Services Response Area through this Agreement, all assets and property that have been acquired using County funds at any time past, present, or future, and having a value of $1,000.00 or greater at time of termination or expiration of this Agreement shall become the property of County at the termination or expiration of this Agreement. In the event EMS Provider receives 5 061917a HC BOC Page 48 funding pursuant to a contract with entities other than County, County will be entitled to receive its pro rata share of previously audited funding. 8. WITHHOLDING OF FUNDS ON NON-COMPLIANCE: If any condition of this Agreement is not being fulfilled by EMS Provider to the satisfaction of County, in County's sole discretion, the Harnett County Finance Officer has the right to withhold any and all funds to be paid to EMS Provider under this Agreement until such time as the EMS Provider complies with the terms of this Agreement. If EMS Provider refuses or fails to provide services, facilities, or functions as contemplated under this Agreement and to the satisfaction of County, the Harnett County Emergency Services Director shall investigate the cause of said refusal or failure. During the investigation by the Harnett County Emergency Services Director, County may withhold any and all funds due and payable to EMS Provider. If the investigation by the Harnett County Emergency Services Director determines that EMS Provider has refused or failed to perform the duties and obligations of it as required herein, and certifies the results of the investigation to the County Manager, the County Manager may instruct the Finance Officer to withhold any and all funds to be paid to EMS Provider under this Agreement until a resolution regarding the refusal or failure to perform is reached by the parties. If a resolution is unable to be reached by the parties, County, in its sole discretion, may withhold any and all funds to be paid to EMS Provider under this Agreement, terminate this Agreement for cause, or take any other such action as County deems necessary to protect the citizens of the County. EMS Provider's failure to file reports required of it by the requested date to any Federal, State, or local authority shall be grounds for County to terminate this Agreement with EMS Provider for cause. If this Agreement 6 061917a HC BOC Page 49 is terminated by County for cause, EMS Provider shall be liable to County for any and all funds appropriated and paid to EMS Provider during the fiscal year in which the termination occurs. Additionally, EMS Provider shall not be relieved of its obligations to County under paragraph 7 of this Agreement. Nothing herein shall affect EMS Provider's ultimate rights to payments, or County's responsibility for payments, as outlined herein for services actually rendered by EMS Provider prior to the effective date of any termination. Nothing herein shall prevent County and EMS Provider, in the event of a termination of this contract for any reason, from entering into an agreement to provide services beyond the effective date of any such termination. 9. INSURANCE COVERAGE REQUIREMENTS: EMS Provider shall obtain and keep in force during the term of this Agreement the following minimum insurance coverage: a. Workers' Compensation : Coverage for all paid and volunteer workers meeting the statutory requirements of North Carolina General Statutes§ 97, et. seq., The North Carolina Workers' Compensation Act; b. Comprehensive General Liability, Malpractice, and Errors and Omissions: Coverage with minimum limits of $1,000,000.00 per occurrence, $1,000,000.00 aggregate combined single minimum for bodily injury liability and property damage liability; c. Business Auto Policy: Coverage with minimum limits of $1,000,000.00 per occurrence combined single limit for bodily injury liability and property damage liability. This shall include owned vehicles, hired, and non-owned vehicles and employee non-ownership. 7 061917a HC BOC Page 50 d. Management or Directors and Officers Liability: Coverage with minimum limits of $1,000,000.00 per claim and $2,000,000.00 aggregate. e. Umbrella Liability: Coverage with a minimum limit of $1,000,000.00 with underlying coverage of auto liability, general liability, employer's liability, and $1,000,000.00 aggregate. f. County as an Additional Insured: County of Hamett shall be named as an additional insured on all policies of insurance required hereunder. EMS Provider shall furnish County all certificates of insurance annually. g. Indemnity Agreement: EMS Provider shall and hereby agrees to indemnify and hold harmless County, up to the limits of their liability insurance policies, from any and all liability and expenses, including attorney's fees, court costs, and other costs incurred by County caused by the willful or negligent acts or omissions of EMS Provider, its volunteers, agents, and employees. 10. LICENSING REQUIREMENT: EMS Provider shall be required to submit a current, valid copy of its license to operate as an emergency medical services provider from the North Carolina Medical Care Commission. EMS Provider shall maintain its present nonprofit corporation status pursuant to North Carolina General Statutes § 55A. EMS Provider shall continuously comply with all applicable federal, state, county, and local laws, rules, procedures, or policies under this Agreement. 11. PERFORMANCE ST AND ARDS: The parties agree to the following minimum performance standards and agree that these performance standards are material terms to this Agreement: a. DISPATCHING PROTOCOLS: 8 061917a HC BOC Page 51 EMS Provider shall comply with County dispatching protocols as established by County. b. RESPONSE TIME: EMS Provider shall have an average response time, defined as the time period from dispatch until arrival on scene, of 10.0 minutes or less for emergency medical services calls within the Emergency Medical Services Response Area. The average response time will be determined by the Harnett County Emergency Medical Services System Medical Director. c. MANPOWER (ON SCENE): EMS Provider shall provide minimum staffing per North Carolina General Statute §13 I E-158. d. TRAINING: EMS Provider shall have the minimum standard training requirements, as established by the State of North Carolina, for providing emergency medical services. EMS Provider shall maintain training levels in accordance with National Incident Management System (NIMS) directive and the Harnett County Emergency Medical Services Plan, and shall report said training to the Hamett County Emergency Medical Services System Continuing Education Coordinator. e. SOFTWARE AND REPORTS: EMS Provider shall utilize electronic patient care reporting software supplied by County. EMS Incident Reports shall be completed, including quality control and billing export, utilizing the software provided by County, not later than forty-eight ( 48) hours subsequent to the reported incident. EMS Provider shall assign 9 061917a HC BOC Page 52 someone to maintain infonnation for its members and vehicles in the credentialing infonnation system database, not less than one (1) time per month. EMS Provider shall keep all records and reports on site at EMS Provider's principal place of business for at least eleven (11) years from the creation date. All mandatory State and County reports and rosters shall be submitted to the appropriate authority by the requested deadline. f. EMERGENCY DISASTER RESPONSE: EMS Provider shall follow the Hamett County Emergency Operations Plan, as may be amended from time to time, when responding to an emergency disaster. g. STATE OF EMERGENCY: At the request of County, EMS Provider shall assist in providing services during and following times of emergencies or disasters, including, but not limited to: 1. Debris Removal; 11. Debris Clearance; 111. Traffic Control; 1v. Search and Rescue; v. Evacuation; v1. Medical Services as identified by the County; and v11. Other life-saving and property protection measures as necessary. All operations shall be in accordance with the Hamett County Emergency Operations Plan and County Emergency Management Ordinance, as may be amended from time to time. 10 061917a HC BOC Page 53 h. HARNETT COUNTY CHIEF'S ASSOCIATION: EMS Provider shall participate in the Harnett County Chiefs Association to allow for an exchange of infonnation between County and EMS Provider. Such participation shall include, but is not limited to, having a representative at Harnett County Chief's Association meetings. 1. PEER REVIEW MEETINGS: EMS Provider sha11 have a representative present at all Peer Review Committee meetings . These meetings shall take place in accordance with the Harnett County Emergency Medical Services Plan. Nothing in this Agreement shall be construed to abridge, limit, or in any way compromise the integrity of any and all peer review privileges enjoyed by County pursuant to North Carolina General Statutes § 131 E, et. seq., or any other peer review statute applicable to County in its role as a health care provider. J. BILLING: County agrees to manage the billing for the EMS Provider at no charge and is entitled to retain all funds collected pursuant to services provided under this Agreement. County shall not otherwise be a billing agency for the EMS Provider. EMS Provider shall obtain all billing, insurance, and other necessary information, including the HIP AA Signature Billing Form that is required by County. k. EMS Provider will maintain a unit in ready response mode at all times within the Emergency Medical Service Response Area consistent with the Harnett County Emergency Medical Services System Plan. Any EMS Provider that deviates from the EMS System Plan for coverage of their designated 911 response area, may 11 061917a HC BOC Page 54 result in withholding any and all funds to be paid to the EMS Provider under this Agreement. l. DESIGNATED TRAINING OFFICER: EMS Provider will maintain a designated training officer. The EMS System medical Director must approve this person. The designated training officer must meet al1 criteria set forth by the EMS System Medical Director. m. EQUIPMENT STANDARIZATION : EMS Provider agrees to consult with the Harnett County EMS System Administrator before purchasing any medical equipment in order to standardize medical equipment throughout the County. n. EMERGENCY VEHICLE DRIVING TRAINING : EMS Provider will ensure that all EMS personnel have received an approved Emergency Vehicle Driving ("EVD") class with annual continuing education. EMS Provider can contact the Hamett County EMS System training coordinator to ensure it is a valid EVD program . o . MASS GATHERINGS : EMS Provider must notify the Hamett County Emergency Services office of any known mass gatherings estimated to be 500 or more attendees scheduled in their response area that they are aware of. The EMS Provider must notify the Hamett County Emergency Services office not less than 7 days prior to the event. 12 . EFFECTIVE DATE : This effective date of this agreement is July 1, 2017, subject always to the continued legal existence of the EMS Provider, and shall continue from fiscal year to fiscal year unless terminated by either party pursuant to the provisions 12 061917a HC BOC Page 55 contained herein and is subject always to appropriation of funds by the Hamett County Board of Commissioners. 13. TRANSFER/ASSJGNMENT: This Agreement or any responsibilities for services required therein may not be transferred or assigned by EMS Provider without the written consent of County. 14. AMENDMENT OR TERMINATION OF AGREEMENT: This Agreement may be terminated by either party upon advance written notice to the other party, served upon the other party by certified mail at least ninety (90) days prior to termination. Failure of County and EMS Provider to agree upon the amount of funding shall cause this Agreement to terminate upon written notice to the other party, served upon the other party by certified mail, at least thirty (30) days prior to termination. This Agreement may be amended only by mutual agreement of the parties in a written addendum hereto. Either party may propose an amendment to this Agreement by submitting the amendment in writing to the other party at least sixty (60) days in advance of the amendment's proposed effective date. 15. EXCLUSlVE AGREEMENT: This Agreement is not intended to serve for the benefit of any third party. The rights and obligations herein belong exclusively to the entities which are parties hereto and no third party shall rely upon anything contained herein as a benefit to that third party. 16. RELATIONSHIP OF THE PARTIES. The relationship of the parties established by this Agreement is solely that of independent contractor EMS Providers, and nothing contained in this contract shall be construed to: (i) give any party the power to direct or control the day-to-day activities of the other; (ii) constitute such parties as partners, 13 061917a HC BOC Page 56 joint ventures, co-owners, or otherwise as participants in a joint or common undertaking; (iii) make either party an agent of the other for any purpose whatsoever; or (iv) give either party the authority to act for , bind, or otherwise create or assume any obligation on behalf of the other. Nothing herein shall be deemed to eliminate any fiduciary duty on the part of the EMS Provider to the County that may arise under the law or under the terms of this Agreement. 17 . ENTIRE AGREEMENT: The terms and provisions herein contained constitute the entire agreement by and between County and EMS Provider and shall supersede all previous communications, representations, or agreements, either oral or written between the parties hereto with respect to the subject matter hereof; except that this paragraph shall not be construed to supersede any existing and applicable Mutual Aid and /or Automatic Aid Agreements. 18. CHOICE OF LAW: This Agreement shall be governed by the laws of the State of North Carolina. Any and all actions and proceedings arising under this Agreement shall be brought and heard in the Superior Court of Hamett County. 19. SA VIN GS CLAUSE: In the event any provision of this Agreement is adjudged to be unenforceable or found invalid, such provision shall be stricken and the remaining provisions shall be valid and enforceable. 20. EQUAL OPPORTUNITY EMPLOYMENT: County is an equal opportunity employer. The County is a federal EMS Provider, and therefore the provisions and affirmative action obligations of 41 CFR 60-l.4(a), 41 CFR 60-741.S(a), and 41 CFR 60-250.4 are incorporated herein by reference, where applicable. 14 061917a HC BOC Page 57 2 I. E-VERIFY: EMS Provider certifies that it and any subcontractor with whom it contracts to provide EMS services complies with the requirements of North Carolina General Statutes §64, et. seq. 22. IRAN DIVESTMENT: Pursuant to§ 147-86.59 of the North Carolina General Statutes, any person identified as engaging in investment activities in Iran, as detennined by appearing on the Final Divestment List created by the State Treasurer pursuant to§ I 47- 86.58 of the North Carolina General Statutes, is ineligible to contract with the State of North Caro I in a or any political subdivision of this State. Pursuant to the requirements of the Iran Divestment Act of 2015, EMS PROVIDER does hereby certify to the following: a. That EMS PROVIDER is not identified on the Final Divestment List of Entities that the State Treasurer determined to be engaged in investment activities in Iran; b. That EMS PROVIDER shall not utilize on any contract with the State agency any subcontractor that is identified on the Final Divestment List; and c. That the undersigned is authorized by EMS PROVIDER to make this Certification. 23. NOTICES: All notices or other communications which shall be made pursuant hereto shall be in writing and shall be deemed to be given and received (a) when hand delivered to the address stated below; or (b) three (3) days after being mailed to the address stated below, postage prepaid by certified or registered mail of the United States, return receipt requested to the address set forth below: 15 061917a HC BOC Page 58 TO EMS PROVIDER: TO COUNTY: County of Harnett Post Office Box 370 (mail) I 005 Edwards Brothers Drive (physical) Lillington, North Carolina 27546 Attn: Hamett County Emergency Services Director With copy to: County of Harnett Post Office Box 238 (mail) 102 East Front Street (physical) Lillington, North Carolina 27546 Attn: County Staff Attorney Either party to this Contract may change its designated person or designated address at any time and from time to time by giving notice of such change to the other party in the manner set forth above. IN TESTIMONY WHEREOF, on the date and year first above written, County has caused this instrument to be executed by the Chairman of the Board of Commissioners of County and attested by the Clerk to said Board and the EMS Provider has caused this instrument to be signed in its name by its President by authority duly given, attested by the Secretary, and its corporate seal hereto affixed, all by order of its Board duly given. (The remainder of this page left blank intentionally) 16 061917a HC BOC Page 59 COUNTY OF HARNETT GORDON SPRINGLE, CHAIRMAN ATTEST: MARGARET REGINA WHEELER, CLERK STATE OF NORTH CAROLINA COUNTY OF HARNETT I, , a Notary Public of the County and State aforesaid, certify that Jim Burgin personally came before me this day who being by me duly sworn, deposes and says: that he is the Chairman of the Harnett County Board of Commissioners and Margaret Regina Wheeler is the Clerk of said Board, that the seal affixed to the foregoing instrument is the official seal of Hamett County, that said instrument was signed by him, attested by said Clerk and the County 's seal affixed thereto, all by authority of the Board of Commissioners of said County, and the said Jim Burgin acknowledged said instrwnent to the act and deed of Hamett County. Witness my hand and official stamp or seal , this the __ day of _______ _____.:, 20 Notary Public My Commission Expires: _________ _ [SEAL] 17 ~ ·- 061917a HC BOC Page 60 EMS PROVIDER PRESIDENT ATTEST: SECRETARY STATE OF NORTH CAROLINA COUNTY OF -------- I, , a Notary Public of the County and State aforesaid, do hereby certify that , personally appeared before me this day and acknowledged that he/she is , and that by authority duly given and as an act of the Contractor, the foregoing instrument was signed in its name by its , sealed with its corporate seal, and attested by the foregoing as its Secretary. Witness my hand and official stamp or seal, this the __ day of _______ _ 20 Notary Public My Commission Expires: ---------- [SEAL] 18 061917a HC BOC Page 61 Board Meeting Agenda Item Agenda Item ':I -F MEETING DA TE: June 19, 2017 TO : HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Fire Protection Services Agreement REQUESTED BY: Jimmy Riddle, Emergency Services Director REQUEST: Request approval of the revised Fire Protection Services Agreement. This agreement is between County of Harnett and the Fire Protection Providers for Harnett County . FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C:\Users\gwheeler\AppData\Local \Microsoft\ Windows \lNetC ache\Content.Outlook\ TPTEQCL V\agendafonn2017 -Fire Agreement BOC 6 . I 9.17 .doc Page I of 1 061917a HC BOC Page 62 STATE OF NORTH CAROLINA COUNTY OF HARNETT AGREEMENT FOR FIRE PROTECTION SERVICES THIS AGREEMENT is made and entered into this the lfil day of July 2017, by and between COUNTY OF HARNETT (sometimes hereinafter referred to as "County") and (sometimes hereinafter referred to as ---------------- "Contractor"). RECITALS: THAT WHEREAS, The County Service District Act of 1973, pursuant to North Carolina General Statute § 153A-300, et. seq. provides that the board of commissioners of any county may finance, provide, or maintain fire protection services, facilities, and functions through designated service districts; WHEREAS, North Carolina General Statute §159-13(a) provides, in part, that the board of commissioners of any county may adopt a "budget ordinance making appropriations and levying taxes for the budget year in such sums as the board may consider sufficient and proper," and "the budget ordinance may be in any form that the board considers most efficient in enabling it to make the fiscal policy decisions embodied therein." WHEREAS, County has established various Fire Protection Service Districts pursuant to The County Service District Act of 1973, levies and collects taxes, and is responsible for appropriating said funds for the use and benefit of the citizens in the designated district; and WHEREAS, Contractor has secured equipment, land, and buildings for the operation of a fire department capable of providing fire protection services within a designated district; and 1 061917a HC BOC Page 63 WHEREAS, County desires to contract with Contractor to provide fire protection services, facilities, and functions for the benefit of the designated Fire Protection Service District; NOW THEREFORE, in consideration of the mutual promises contained herein and other good and valuable consideration, the parties hereto contract and agree as follows: I. GENERAL: Contractor shall furnish fire protection services, facilities, and functions pursuant to the standards set forth by the North Carolina Department of Insurance, County of Hamett, and all other pertinent federal, state, and local laws and regulations within the boundaries of the Fire Protection Service District ------- (hereinafter sometimes referred to as "Fire Protection Service District"). The Fire Protection Service District is defined in the map of the Fire Protection Service District on record with the Clerk to the Hamett County Board of Commissioners and in the GIS/Land Records Management of Hamett County. Contractor shall provide the necessary equipment, personnel, facilities, and all other things necessary for furnishing such protection in the Fire Protection District. The services shall be in accordance with the standards as set forth in this Agreement by the North Carolina Department of Insurance, County of Hamett, and all other federal, state, and local regulations regarding fire protection, and all future amendments adopted in accordance with paragraph 17 of this Agreement. The Contractor shall furnish fire protection services, facilities, and functions without charge to all persons and property located within the Fire Protection Service District in an efficient and workman-like manner. This provision shall not prohibit the Contractor from entering into contracts with Federal, State, or local governments, or utility companies for the provision of emergency 2 061917a HC BOC Page 64 protection services for a fee , or from applying for and /or receiving any donations , grants , or contributions of any kind, whether governmental or private. 2. PAYMENT: For fiscal year July 1, 2017 to June 30, 2018, County shall cause to be assessed or levied property taxes for fire protection services, facilities , and functions for the Fire Protection Service District and paid to Contractor in an amount of $ ___ per one hundred dollars valuation on all real and personal property located Fire Protection Service District , pursuant to North m the --------- Carolina General Statute§ 153A·307 and as adopted in the budget ordinance of County. For each fiscal year following the July 1, 2017 through June 30 , 2018 fiscal year, the amount paid to Contractor will be determined by the parties and the amount paid to Contractor will be reflected in the budget ordinance adopted by County for the Fire Protection Service District. In determining the amount to be assessed or levied , the Hamett County Board of Commissioners will take into consideration the needs of citizens of the Fire Protection Service District as projected by Contractor in a budget estimate submitted by Contractor to the Hamett County Board of Commissioners through the Hamett County Fire Marshal. 3. TIME OF PAYMENT: County shall pay to Contractor the monthly collection of current and delinquent property taxes levied pursuant to The County Service District Act of 1973 for the Fire Protection Service District by the 15th day of the month following the month of collection by County. County may pay to Contractor the monthly collection of sales tax levied for the Fire Protection Service District by the 15th day of the month following collection by County. 3 061917a HC BOC Page 65 4 . USE OF FUNDS: Contractor shall use all funds paid to it by County under this Agreement solely and exclusively to provide for fire protection services, facilities, and functions for the benefit of the citizens of the Fire Protection Service District (and other areas of response as dispatched by County) and to meet the standards and requirements of County established by this Agreement. 5. PURCHASES OVER $20,000 .00: If Contractor desires to make any single capital purchase in the amount of $20,000 .00 or greater and said purchase has not been approved by the Hamett County Board of Commissioners in the current year capita] outlay in the Contractor's estimated budget, Contractor shall submit a written request for purchase which must be approved by the Harnett County Board of Commissioners. The written request shall be submitted by Contractor to the Harnett County Fire Marshal who, in turn, shall forward the request to the Harnett County Board of Commissioners for its consideration. The Hamett County Board of Commissioners may accept or reject the request in its sole discretion. 6. INSPECTIONS/AUDITS/BUDGETING/BONDING: Contractor agrees that County has the right to inspect all books and accounts of Contractor at any time. Said inspection shall be conducted by the Harnett County Board of Commissioners through the Harnett County Fire Marshal, the Harnett County Finance Officer, or other designees of the Harnett County Board of Commissioners. It is further agreed that Contractor will present the Harnett County Board of Commissioners with an annual audit by a certified public accountant which shall be in conformity with Generally Accepted Accounting Principles (GAAP) or other comprehensive bases of accounting. Contractor agrees to comply with all County budgeting procedures and such other 4 061917a HC BOC Page 66 federal, state, county, and local laws, rules, procedures, or policies as may be applicable. Contractor agrees to submit budget estimates by the date requested by the Hamett County Fire Marshal to the Hamett County Board of Commissioners on the standard forms used by County. Contractor agrees to use standard line items for accounting as requested or consented to by the Hamett County Finance Officer. Contractor shall secure and maintain a blanket bond which is acceptable to County on all persons who have access to or authority to receive or disburse funds belonging to the Contractor. Such blanket bond shall be through a company licensed to provide said blanket bonds and which is acceptable to County, and shall be in an amount of not less than $100,000.00. Proof of such bonding shall be provided prior to the disbursement of any funds by County to Contractor under this Agreement. 7. CORPORATE DOCUMENTS: Contractor shall provide the Hamett County Fire Marshal with a true copy of its Articles of Incorporation, existing Bylaws, and any subsequent amendments. Contractor agrees to adopt Bylaws which meet all minimum legal requirements and which have reasonable provisions enabling citizens of the community to participate in the affairs of the Contractor, including provisions for an annual meeting and vesting in a Board of Directors the authority to manage the affairs of the Fire Department without a vote of the membership, to the extent permitted by North Carolina General Statutes §SSA, et. seq., The North Carolina Nonprofit Corporation Act. 8. ASSETS/INVENTORY/RETURN OF ASSETS ON TERMINATION: Contractor shall maintain an accurate accounting of the use of funds paid to it by County under this Agreement and shall maintain an accurate inventory of any property with a 5 061917a HC BOC Page 67 purchase price of $1,000.00 or greater purchased in whole or in part with County Fire Protection Service District Funds for the purpose of providing and furnishing fire protection services to the Fire Protection Service District pursuant to the provisions of this Agreement. Should the Contractor no longer provide fire protection services, facilities, and functions to the Fire Protection Service District pursuant to this Agreement, all assets and property that have been acquired using County Fire Protection Service District funds at any time past, present, or future, and having a value of $1,000.00 or greater at time of termination or expiration of this Agreement shal1 become the property of County at the termination or expiration of the Agreement. In the event Contractor receives funding pursuant to a contract with entities other than County, County will be entitled to receive its pro rata share of previously audited funding. 9. WITHHOLDING OF FUNDS ON NON-COMPLIANCE: If any condition of this Agreement is not being fulfilled by Contractor to the satisfaction of County, in County's sole discretion, the Hamett County Finance Officer has the right to withhold any and all funds to be paid to Contractor under this Agreement until such time as the Contractor complies with the terms of this Agreement. If Contractor refuses or fails to provide fire protection services, facilities, or functions as contemplated under this Agreement to the satisfaction of County, the Hamett County Fire Marshal shall investigate the cause of said refusal or failure. During the investigation by the Hamett County Fire Marshal, County may withhold any and all funds due and payable to Contractor. If the investigation by the Hamett County Fire Marshal determines that Contractor has refused or failed to perform the duties and obligations of it as required 6 061917a HC BOC Page 68 herein, and certifies the results of the investigation to the County Manager, the County Manager may instruct the Finance Officer to withhold any and all funds to be paid to Contractor under this Agreement until a resolution regarding the refusal or failure to perform is reached by the parties. If a resolution is unable to be reached by the parties, County, in its sole discretion, may withhold any and all funds to be paid to Contractor under this Agreement, terminate this Agreement for cause, or take any other such action as County deems necessary to protect the citizens of the Fire Protection Service District. Contractor's failure to file reports required of it by the requested date to any Federal, State, or local authority shall be grounds for County to terminate this Agreement with Contractor for cause. If this Agreement is terminated by County for cause, Contractor shall be liable to County for any and all funds appropriated and paid to Contractor during the fiscal year in which the termination occurs. Additionally, Contractor shall not be relieved of its obligations to County under paragraph 8 of this Agreement. Nothing herein shall affect Contractor's ultimate rights to payments, or County's responsibility for payments, as outlined herein for services actually rendered by Contractor prior to the effective date of any termination. Nothing herein shall prevent County and Contractor, in the event of a termination of this contract for any reason, from entering into an agreement to provide services beyond the effective date of any such termination. 10 . INSURANCE COVERAGE REQUIREMENTS: Contractor shall obtain and keep in force during the term of this Agreement the following minimum insurance coverage: 7 061917a HC BOC Page 69 a. Workers' Compensation: Coverage for all paid and volunteer workers meeting the statutory requirements of North Carolina General Statutes §97, et. seq., The North Carolina Workers Compensation Act; b. Comprehensive General Liability, Malpractice, and Errors and Omissions: Coverage with minimum limits of $1,000,000.00 per occurrence, $1,000,000.00 aggregate combined single minimum for bodily injury liability and property damage liability; c. Business Auto Policy: Coverage with minimum limits of $1,000,000.00 per occurrence combined single limit for bodily injury liability and property damage liability. This shall include owned, hired, and non-owned vehicles, and employee non-ownership. d. Management or Directors and Officers Liability: Coverage with minimum limits of $1,000,000.00 per claim and $2 ,000,000.00 aggregate. e. Umbrella Liability: Coverage with a minimum limit of $1,000,000.00 with underlying coverage of auto liability, general liability, employer's liability, and $1 ,000,000.00 aggregate. f. County as an Additional Insured: County of Hamett shall be named as an additional insured on all policies of insurance required pursuant to this Agreement. Contractor shall furnish County all certificates of insurance annually. g. Indemnity Agreement: Contractor shall and hereby agrees to indemnify and hold harmless County , up to the limits of their liability insurance policies, from any and all liability and expenses , including attorney's fees , court costs, and 8 061917a HC BOC Page 70 other costs incurred by County caused by the negligent acts or omissions of Contractor, its volunteers, agents, and employees. 11. FIRE RA TING REQUIREMENT: Contractor shall maintain a minimum of 9S/E rating or better with the Department of Insurance, Office of State Fire Marshal. Contractor shall maintain its present nonprofit corporation status pursuant to North Carolina General Statutes §SSA. Contractor shall continuously comply with all applicable federal, state, county, and local laws, rules, procedures, or policies regarding fire rating requirements. 12. WATER USE REQUIREMENTS: Contractor shall comply with all County directives associated with the use of water from any County owned or operated water system within the geographic area in which services under this Agreement are provided. It is further agreed that any water withdrawn from a County owned or operated water system will be reported on a monthly basis to the Harnett County Department of Public Utilities. 13. MAINTENANCE/UPGRADE OF INSURANCE RATING: Contractor shall annually submit to the Harnett County Fire Marshal a written plan outlining how it will maintain or upgrade its current insurance rating. 14. PERFORMANCE STANDARDS: The parties agree to the following rn1mmum performance standards and agree that these performance standards are material terms to this Agreement: a. DISPATCHING PROTOCOLS: Contractor shall comply with the County Dispatching protocols as established by County. 9 061917a HC BOC Page 71 b. RESPONSE TIME: Contractor shall have an average response time, defined as the time period from dispatch until arrival on scene, of 11 minutes or less for fire calls within the North Carolina Rating System recognized fire insurance district. The average response time will be determined by the Hamett County Fire Marshal on a quarterly basis. c. MANPOWER (ON SCENE): Contractor shall adopt a standard operating guideline that addresses the number of firefighters required on all types of fire calls. A current, valid copy of the Contractor's guideline shall be kept on file with the Hamett County Fire Marshal. Contractor shall place four ( 4) trained personnel on the scene to operate at least one (1) pumper when making the initial attack on all structure fire calls. d. TRAINING: Contractor shall have the minimum standard training requirements, as established by the State of North Carolina, for providing fire, rescue, and emergency management services. Contractor shall maintain training levels in accordance with National Incident Management System (NIMS) directives. e. PRE-FIRE INCIDENT SURVEYS: Contractor shall develop a pre-fire incident survey and update it annually for aJI commercial buildings within the Fire Protection Service District. Facilities that 10 061917a HC BOC Page 72 should be given priority are those buildings displaying NFP A 704 placards, as well as hazardous, institutional, and assembly occupancies. Contractor agrees to cooperate with local fire code enforcement officials to determine hazards and occupancies. Upon request, the Hamett County Fire Marshal or his designee shall assist Contractor in developing pre-fire incident surveys for buildings within the Hamett County Fire Marshal's fire code enforcement service area. f. FIRE INVESTIGATIONS: Contractor's officer in charge at all fire scenes shall attempt to determine the origin and cause of every fire. When the officer in charge cannot determine the origin and cause of the fire, if the cause is suspected to be incendiary in nature, or if the incident involves a bum injury, the officer in charge shall request assistance from a representative of the Hamett County Fire Marshal's Office. Contractor shall provide any reasonable assistance requested by the Hamett County Fire Marshal's Office at the fire scene. g. SOFTWARE AND REPORTS: Contractor shall use reporting software supplied by County. No less than the following information is required to be reported in the reporting software to be used for compiling reports: 1. Incident; 2. Staff; 3. Hydrants; 4. Training. Fire Incident Reports shall be completed, utilizing the software provided by County, by the 10th day of the month showing completion of the reports for the previous month. Contractor shall keep all reports and records on site at Contractor's principal place of business for at least five years from the creation date. All 11 061917a HC BOC Page 73 mandatory State and County reports and rosters shall be submitted to the appropriate authority by the requested deadline. h. FIRE HYDRANTS: Contractor shall conduct fire hydrant testing and maintenance on not less than an annual basis. Testing shall ensure that every wet and dry fire hydrant in the Fire Protection Service District is flushed and checked for accessibility, functionality, visibility, and operation. Records of fire hydrant tests and maintenance conducted by Contractor shall be completed and maintained in compliance with the North Carolina Rating System. The Contractor shall adhere to the standard operating guideline approved by the Hamett County Fire Chiefs Association in partnership with the Hamett County Public Utilities Department for the flowing of fire hydrants. t. MEDICAL FIRST RESPONDER: Contractor may choose to participate in County's Medical First Responder Program. Participation in this program is fully voluntary. If Contractor elects to participate in the program, Contractor's participation shall conform to the Hamett County System Medical Director's requirements. J. EMERGENCY DISASTER RESPONSE: Contractor shall follow the Hamett County Emergency Operations Plan, as may be amended from time to time, when responding to an emergency disaster. k STATE OF EMERGENCY: 12 061917a HC BOC Page 74 At the request of County, Contractor shall assist County in providing services during and following times of emergencies or disasters, including, but not limited to: I. Debris Removal; 11. Debris Clearance; Ill. Traffic Control; IV. Search and Rescue; v. Evacuation; v1. Medical Services as identified by County; and vu. Other life-saving and property protection measures as necessary. All operations shall be in accordance with the Harnett County Emergency Operations Plan and County Emergency Management Ordinance, as may be amended from time to time. I. HARNETT COUNTY CHIEF'S ASSOCIATION: Contractor shall participate in the Harnett County Chiefs Association to allow for an exchange of information between County and Contractor. Such participation shall include, but is not limited to, having a representative at Hamett County Chiefs Association meetings. m. SOFTWARE USER GROUP: County will organize reporting software user group meetings periodically to enhance user training. Contractor shall send at least one (1) representative to these meetings. n. EMS ASSISTANCE: 13 061917a HC BOC Page 75 When requested for personnel driving assistance by EMS, the personnel responding from the Contractor's department shall have an approved Emergency Vehicle Driving certification with annual continuing education. o. MASS GATHERINGS: Contractor must notify the Harnett County Emergency Services office of any known mass gatherings estimated to be 500 or more attendees scheduled in their response area that they are aware of. The Contractor must notify the Harnett County Emergency Services office not less than 7 days prior to the event. 15. EFFECTIVE DATE: This effective date of this agreement is July 1, 2017, subject always to the continued legal existence of the Fire Protection District and Contractor, and shall continue from fiscal year to fiscal year unless terminated by either party pursuant to the provisions contained herein, and is subject always to appropriation of funds by the Harnett County Board of Commissioners. 16. TRANSFER/ASSIGNMENT: This Agreement or any responsibilities for fire protection services required herein may not be transferred or assigned by Contractor without the written consent of County. 17. AMENDMENT OR TERMINATION OF AGREEMENT: This Agreement may be terminated by either party upon advance written notice to the other party, served upon the other party by certified mail at least ninety (90) days prior to termination. Failure of County and Contractor to agree upon the amount of funding shall cause this Agreement to terminate upon written notice to the other party, served upon the other party by certified mail, at least thirty (30) days prior to termination. 14 061917a HC BOC Page 76 This Contract may be amended only by mutual agreement of the parties jn a written addendum hereto. Either party may propose an amendment to this Agreement by submitting the amendment in writing to the other party at least sixty ( 60) days in advance of the amendment's proposed effective date. 18. EXCLUSIVE AGREEMENT: This Agreement is not intended to serve for the benefit of any third party. The rights and obligations herein belong exclusively to the entities which are parties hereto and no third party shall rely upon anything contained herein as a benefit to that third party. I 9. RELATIONSHIP OF THE PARTIES. The relationship of the parties established by this Agreement is solely that of independent contractors, and nothing contained in this contract shall be construed to (i) give any party the power to direct or control the day- to-day activities of the other; (ii) constitute such parties as partners, joint venturers, co- owners, or otherwise as participants in a joint or common undertaking; (iii) make either party an agent of the other for any purpose whatsoever; or (iv) give either party the authority to act for, bind, or otherwise create or assume any obligation on behalf of the other. Nothing herein shall be deemed to eliminate any fiduciary duty on the party of the Contractor to the County that may arise under the law or under the terms of this Agreement. 20. ENTIRE AGREEMENT: The terms and provisions contained herein constitute the entire agreement by and between County and Contractor and shall supersede all previous communications, representations, or agreements, either oral or written, between the parties hereto with respect to the subject matter hereof; except that this 15 061917a HC BOC Page 77 paragraph shall not be construed to supersede any existing and applicable Mutual Aid and /or Automatic Aid Agreements . 21. CHOICE OF LAW: This Agreement shall be governed by the laws of the State of North Carolina. Any and all actions and proceedings arising under this Agreement shall be brought and heard in the Superior Court of Harnett County. 22. SA VIN GS CLAUSE : In the event any provision of this Agreement is adjudged to be not enforceable or found invalid , such provision shall be stricken and the remaining provisions shall be valid and enforceable. 23. EQUAL OPPORTUNITY EMPLOYMENT: County is an equal opportunity employer. County is a federal contractor, and therefore the provisions and affirmative action obligations of 4 I CFR 60-l.4(a), 41 CFR 60-741.5(a), and 41 CFR 60-250.4 are incorporated herein by reference, where applicable . 24. E-VERIFY: Contractor certifies that it and any subcontractors will comply with the requirements of North Carolina General Statutes §64, et. seq . 25 . IRAN DIVESTMENT: Pursuant to §147-86.59 of the North Carolina General Statutes, any person identified as engaging in investment activities in Iran, as determined by appearing on the Final Divestment List created by the State Treasurer pursuant to § 14 7- 86.58 of the North Carolina General Statutes, is ineligible to contract with the State of North Carolina or any political subdivision of this State. Pursuant to the requirements of the Iran Divestment Act of 2015 , CONTRACTOR does hereby certify to the following : 16 061917a HC BOC Page 78 a. That CONTRACTOR is not identified on the Final Divestment List of Entities that the State Treasurer determined to be engaged in investment activities in Iran; b. That CONTRACTOR shall not utilize on any contract with the State agency any subcontractor that is identified on the Final Divestment List; and c. That the undersigned is authorized by CONTRACTOR to make this Certification. 26. NOTICES: All notices or other communications which shall be made pursuant hereto shall be in writing and shall be deemed to be given and received (a) when hand delivered to the address stated below; or (b) three (3) days after being mailed to the address stated below, postage prepaid by certified or registered mail of the United States, return receipt requested to the address set forth below: TO CONTRACTOR: 17 061917a HC BOC Page 79 TO COUNTY: County of Harnett Post Office Box 3 70 (mail) 1005 Edwards Brothers Drive (physical) Lillington, North Carolina 27546 Attn: Harnett County Fire Marshal With copy to: County of Harnett Post Office Box 238 (mail) 102 East Front Street (physical) Lillington, North Carolina 27546 Attn: County Staff Attorney Either party to this Agreement may change its designated person or designated address at any time and from time to time by giving notice of such change to the other party in the manner set forth herein. IN TESTIMONY WHEREOF, on the date and year first above written, County has caused this instrument to be executed by the Chairman of the Board of Commissioners of County and attested by the Clerk to said Board, and Contractor has caused this instrument to be signed in its name by its President by authority duly given, attested by the Secretary, and its corporate seal hereto affixed, all by order of its Board duly given. 18 061917a HC BOC Page 80 COUNTY OF HARNETT GORDON SPRINGLE, CHAIRMAN ATTEST: MARGARET REGINA WHEELER, CLERK STA TE OF NORTH CAROLINA COUNTY OF HARNETT I, , a Notary Public of the County and State aforesaid, certify that Jim Burgin personally came before me this day, who being by me duly sworn, deposes and says: that he is the Chairman of the Hamett County Board of Commissioners and Margaret Regina Wheeler is the Clerk of said Board, that the seal affixed to the foregoing instrument is the official seal of Hamett County, that said instrument was signed by him, attested by said Clerk and the County's seal affixed thereto, all by authority of the Board of Commissioners of said County, and the said Jim Burgin acknowledged said instrument to the act and deed of Harnett County. Witness my hand and official stamp, this the ___ day of _____ ~-- 20 Notary Public My Commission Expires: ________ _ THIS INSJRUMENT HAS BEEN REVIEWED CE OFFICER [SEAL] 19 061917a HC BOC Page 81 PRESIDENT ATTEST: SECRETARY STATE OF NORTH CAROLINA COUNTY OF -------- I, _____________ , a Notary Public of the County and State aforesaid , do hereby certify that personally appeared before me this day and acknowledged that he/she is , and that by authority duly given and as an act of Contractor, the foregoing instrument was signed in its name by its , sealed with its corporate seal, and attested by the foregoing as its Secretary. Witness my hand and official stamp, this the ___ day of _______ _ 20 Notary Public My Commission Expires: ------- [SEAL] 20 061917a HC BOC Page 82 Agenda Item L/-G: Ir_~_:--.\\ Harnett ~r-~ _c_o_u_N_T_Y ____________________ _ L ___ c,;b' -'NORTH CAROLIN A A RESOLUTION TO CANCEL THE July 3, 2017 REGULAR MEETING OF THE HARNETT COUNTY BOARD OF COMMISSIONERS THAT WHEREAS, the Hamett County Board of Commissioners adopted on September 19, 1994 certain Rules of Procedure by which the Board would conduct its meetings; and WHEREAS, Rule 6 of the Rules of Procedure concerning "Regular and Special Meetings" states that the Board may cancel the place or time of a particular regular meeting by resolution: that the Board has determined that it will not meet at its regular scheduled morning meetings of Monday, July 3, 2017. NOW, THEREFORE, BE IT RESOLVED, by the Board of Commissioners of Harnett County that its regular meeting scheduled for Monday, July 3, 2017 is hereby canceled; that this Resolution shall be filed with the Clerk to the Board, posed at the regular meeting place and forwarded to all parties on the County's Sunshine List. Adopted by the Hamett County Board of Commissioners in regular session, this I 9st day of June, 2017. HARNETT COUNTY BOARD OF COMMISSIONERS By: __________________ _ Gordon Springle, Chairman Attest: Margaret Regina Wheeler, Clerk st ron g root s • new gro wth www.harnett.org 061917a HC BOC Page 83 Board Meeting Agenda Item Agenda Item L/ -H MEETING DATE: June 19, 2017 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Chemical Supply Contract Awards for FY 2017-18 REQUESTED BY: Steve Ward, HCDPU Director REQUEST: This is a formal request for the Board to award the chemical supply contracts for HCDPU for FY 2017-18. Attached is a bid tab spreadsheet and recommendation letters from the water and treatment supevisor for your review. Also attached are letters confirming price continuation of chemicals from several vendors. Please place this item on the consent agenda at the next available meeting. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: \\hcfile I \Puusers\sward\M y Documents\Chemicals\C hemical A ward Recommendations for FY 2017-18 Agenda Request.doc Page I of I 061917a HC BOC Page 84 May 25, 2017 Steve, I would like to make the following recommendations for chemical vendors for the Harnett County Regional Water Treatment Plant for the fiscal year July 1, 2017 to June 30, 2018 for presentation to the Board of Commissioners for their approval. Chemical Name Item # 1. Caustic Soda 50% Item # 2. Copper Sulfate Shipment Method Tanker Truck Load SO lb. bags Item# 3. 15% Hydrochloric Acid Tanker Truck Load All Chemical Suppliers above are the lowest bids. Supplier Univar USA Inc. Chemrite Inc. Price $512.55/ dry ton $1.42/ lb. Water Guard, Inc. $0.051/ wet Jb. The Water Department is exercising a contract extension for the following chemicals and copies of the letters of agreement with each Chemical Supplier were forwarded to the Harnett County Finance Purchasing Agent Renea Warren-Ford. Aluminum Sulfate Sodium Hypochlorite 93% Sulfuric Acid Fluorosilicic Acid Sodium Chlorite Aqueous Ammonia Captor (DeChlor-C) PAC (Carbon) AquaMag Lime Slurry Thanks, Tanker Truck Load Tanker Truck Load Tanker Truck Load Tanker Truck Load Tanker Truck Load Tanker Truck Load By 330 gal. Tote Tank Tanker Truck Load Tanker Truck Load Tanker Truck Load Harnett County Regional WTP Supt. C & S Chemicals Inc. $183.95/ dry ton Oltrin Solutions Inc. $0.536/ lb. Cl2 Southern States Chemical $0.065/wet lb. Univar USA Inc. $0.78/ dry lb. TSM Enterprises, Inc. $0.5399/ wet lb. Tanner Industries Inc. $0.4950/ dry lb. Water Guard, Inc. $4.28/ gal. Amerochem Corporation $ 0.7661/ lb. Amerochem Corporation $ 0.595/wet lb. Polytec Inc. $ 0.055/wet lb. 061917a HC BOC Page 85 Harnett County Public Utiliti e s • • P l e a s e n o t e t h a t t h i s I s a b i d t a b u l a t i o n o n l y . . Bid Tabulation· Water Che m i c a l B i d s • • N o f i n a l d e c i s i o n s w i l l b e m a d e u n t i l r e v i e w e d a n d a w a r d e d b y t h e H a r n e t t C o u n t y B o a r d o f C o m m i s s i o n e r s • • May 24, 2017 PUWWOS 2 4 2 0 1 7 K f j c . i 0 . s C . c ' ' 5 . . . . ~ . : , v . g , ! u ~ v . s t . s v , ; . s E . . . . . s I : t b ' a , i " ' 0 w ' J - ~ I . : : ; ( ! > K l ~ Q : ' . . . . C : 1 : E C : ! : ~ ~ C : ~ a , ~ · ~ i 0 " > 0 a : , : S . . . . Item #1. Caustic Soda SO% T I L ( d r y t o n ) $ $ $ 5 8 8 . 6 3 $ 5 1 2 . 5 5 $ $ 5 7 6 . 0 0 Item #2. Copper Sulfate (p e r l b ) $ $ 1 A 2 $ 1 . 5 1 2 5 $ 2 . 0 9 6 $ $ Item #3. 15% Hydrochloric A c i d T I L ( p e r w e t l b ) $ $ $ 0 . 0 7 8 5 $ 0 . 0 7 3 $ 0 . 0 5 1 $ B l u e h i 1 1 h l i g h t i s f o r t h e c o m p a n y I w i s h t o a w a r d t h e 2 0 1 7 • 2 0 1 8 c h e m i c a l c o n t r a c t 0 6 1 9 1 7 a H C B O C P a g e 8 6 Board Meeting Agenda Item Agenda Item LJ -1.. MEETING DATE: June 19, 2017 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Audit Proposal for BCBS Medical Claims REQUESTED BY: Heather D. Pollard, Director, HR and Risk Management REQUEST: Requesting BOC's approval to initiate a comprehensive BCBS medical claims audit with MedReview to verify all Hamett County employee medical claims are being filed and paid properly. As we are self-insured, this is an excellent process to ensure BCBS is paying the medical and pharmacy claims correctly. MedReview can implement immediately and anticipates a projected audit timeline of three to four months. The findings may warrant a substantial refund, as was the case with Durham County when the same audit determined they were owed a six figure refund for incorrectly filed medical and pharmacy claims. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: lJ :\BOC lte ms\BO C a genda fo rm 6-1 3-1 7 .doc Page I of I 061917a HC BOC Page 87 MedReview Medical and Pharmacy Claim Audits Summary for Harnett County ----------Med Review Besides payroll, the biggest expense an employer has is providing healthcare to their employees, yet without conducting periodic audits of their Third Party Administrator (TPA) or Pharmacy Benefit Manager (PBM), they have no idea if their claims are being paid correctly or if their benefits have been loaded correctly. The Insurance companies do not pay nearly as much attention to self-insured clients as they do to their fully insured book of business ...... it's not the Insurance company's money. MedReview has been conducting audits since 1998. We have conducted audits on most every type of employer group and have audited all of the large Carriers and PB M's as well as many of the regional TPA' s. The function of an audit is to validate the claims administrator processes and to certify that the Plan Document is being adh e re d to. An audit will put the TP A/PBM on notice that the e mployer is payin g attention to how the ir cl aim s are bein g paid. Below is a brief description of our Medical Claim and P harmacy Claim Audits. Medical Claim Audits Our first step is to conduct a thorough analysis of your plan documents, however your SPD's say that the claim should be paid, we make sure that it was. Our data analyst and auditors apply the plan documents against 100% of the paid claims to choose a sample to be readjudicated onsite to make sure that no claim was paid that did not meet the plan documents. We look for COB, 3rd party liability, that deductibles and co-pays were applied correctly, we look for duplicate payments, we make sure that claims were paid in a timely manner for the di scount, that provider discounts were applied correctly, that pre-certs were obtained and that claims were not paid that were excluded from the plan. Our audit is not only conducted on the sa mple set of claims. For any error type that we find in the sample that we readjudicated o nsite, we will test the entire data set and report on any out of sample errors found ,md the financial impact to the plan. Our fina l re port incl udes recommendations to pl an lang uage to ensure that the pla n 's intentions are be ing adhered to and are not bei ng overrid den by the Stan dard Operating procedures of the Administra tor. MedReview provide s post audit support as requested by our clients and until our client is s ati s fied. The ROI on our medical claim audits have a broad range , but averages 200% -300% just on recoveries alone, not including future improvements . The combined ROI on City of Durham's medical and Rx audit was close to 400%. SCOPE OF A UDIT AU DIT SCOPE BY CATEG O RY This scope document provides an overview of MedReview's approach for each scope category as well a s relevant background information. 061917a HC BOC Page 88 HEALTHCARE PLAN ADMINISTRATION -OPERATIONAL/ADMINISTRATIVE REVIEW A general overview and assess ment will be performed in each of the following key areas. Documentation will be obtained through the use of an extensive Operational/Administrative Review Questionnaire, on- site evaluations of written policies and procedures as well as on-site interviews with key personnel managing core competencies. • Staffing • Systems • Pricing • Claim Processing Worktlow • Eligibility Maintenance • Provider Maintenance • Third Party Liability • Adjustment Processing • Performance Standards • Medical Management The completed Operational Review Questionnaire will be included in the Final Audit Report which will provide Harnett Coutny with a broad perspective of performance. FOCUSED FINANCIAL AUDIT MedReview will submit a data request to BCBSNC for comprehensive electronic claims and enrollment extracts and corresponding data dictionaries. After agreement has been reached regarding the file elements that will be received, the extracts will be ordered. Upon receipt of the detailed extracts , M e dReview will proof and cleanse the data, then confirm control totals. We will query and test 100% of the paid claims. Analysis for each potential error or anomaly category will then be performed. After analytical as sessments identify the errors and error sets within Hamett County's claims population, claims with large dollar errors and sub-sets of claims within systemic groups of errors are selected for site vi sit review. Categori es of error finding s typically include: • Eligibility (claims paid when coverage was not valid) • Duplicate Payments (all or a portion of a claim was paid more than once) • Coordination of Benefits (primary payer inconsistency and Medicare COB inaccuracies) • Subrogation • Workers Compensa tion • Exclusion & Limitation s (non-covered services were a ll owed or Plan limits not applied) • M edical Coding (all or part of a c laim overpaid due to bundling, u nbundl ing or other an omalies) • Timely Filing (claims were erroneously paid that were received after the claim filing deadline) • Pricing (claims not priced per the provider contract provisions at key providers or other anomalies) • Stop Loss Management (specific stop loss claim filing accuracy -if policy infonnation is provided) Once on-site, MedReview will review source documentation and work with BCBSNC 's audit s upport staff to validate its accurac y. Hardcopy pricing documentation will also be reviewed. Audit Worksheets will be completed for each sample claim and findings will be presented to BCBSNC. 2 061917a HC BOC Page 89 After all Audit Worksheets have been finalized, MedReview will send a Draft Audit Report along with recommendations for curative actions for a ll errors to BCBSNC. BCBSNC's responses will be included in the Audit Report provided to Harnett County. PROPOSED AUDlT TIMELINE • Audit Implemen ta ti o n/A udit Data Gathering -Approxima te ly 30 Days • Contact and initial call(s) with Hamett County and BCBSNC to start the audit process • Claim file(s) is requested • Site Documentation and Operational Review Questionnaire -sent to BCBSNC for completion with claim file(s) request • Gathering of audit data from Hamett County and BCBSNC i.e. eligibility files, Summary of Benefits data, etc ... • Execution of audit and/or confidentiality agreement (if applicable) • Samp le Selection -Approx imately 30 Days • Receipt of claim fi le • Selection processing • Sele ction to BC B SNC • Sc he dul in g On -site au d i t d ate * Typically, the site visit is scheduled 60 days followin g the recei pt of claim data • On-s ite Audit -5 business days -BCBSNC Scheduling limitations may apply • Finalization of Audit Findings -15 business days • Audit Report -Approximately 30 -45 Days • Draft report prepared and sent to BCBSNC for review and responses • BCBSNC responses received and included in the final report • Final report fina li zed and presented to Hamett County • Final report conference call with Hamett Cou nty • Pos t audi t support as requested Pha rm acy A ud its Our pharmacy audits audit I 00% of the paid prescription claims. We will check every prescription claim and verify that the correct discount as stated in the contract was provided. We will analyze all dispensing fees in the claim file to ensure that the client was not overcharged. The days' supply will be reviewed in both mail order and retail and identify any claims which exceeded the plan's days' supply limitations. We will estimate the amount of manufacturer rebate money generated by the prescription activity based on the actual prescription claims processed during the audit period. The client can then compare this estimate to the amount of rebate money received. We will identify prescriptions for restricted products that were filled without Prior Authorization or in excess of quantity limits. The R OI on our pharmacy audits have a broad range, but averages I 00% -200% just on recoveries alone, not including future improvements. The RO[ on North Carolina State Emp loyees Credit Union pharmacy audit was well over 400%. 3 061917a HC BOC Page 90 Board Meeting Agenda Item Agenda Item MEETING DA TE: June 19, 2017 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: LSTA 2017-2018 EZ Grant REQUESTED BY: Harnett County Public Library REQUEST: The Harnett County Public Library respectfully requests to accept grant funds from the North Carolina Department of Cultural Resources, the "State Library", in the amount of $20,280 with a required cash match of $6,760. These funds will be allocated to prepare a new master plan for our library system and for a feasibility study for a Western Branch Library. Consultant Karen Dash has been contracted for these services. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: S :\Jibfil es\Finance\Board Packets\agendaforrn20 17.do c Pag e I of I 061917a HC BOC Page 91 NC . ' . State Library of North Carolina NATURAL AND CULTURAL RESOURCES Angela McCauley HARNETT COUNTY PUBLIC LIBRARY DNCR PO Box 760 LILLINGTON NC 27546 Re: Application # I 000005265 Dear Angela McCauley, May 23, 2017 ROY COOPER Governor SUSI H. HAMILTON Secretary CAL SHEPARD State Librarian Congratulations! The State Library is pleased to inform you that this application has been approved for funding in the amount of$ 20,280.00, with the following notation(s) Lucky you, there are no notations! The next part of this process involves returning additional documents and a signed original Grant Agreement. A letter will be emailed to the Project Manager with the Grant Agreement and additional documents that will need to be signed and uploaded before the Grant Agreement is processed. Once a hard copy of the signed Grant Agreement and additional documents has been received, the Grant Agreement will be presented to the State Librarian for signature. After the Grant Agreement has been fully executed, the Project Manager will receive an email with information about submitting a Claim Request (formerly called reimbursement) for grant expenditures. Keep in mind that: ** The Project Manager is the primary contact between the applicant library and the State Library for the life of the project. It is expected that when questions arise about expenditures, reimbursements, reporting, and anything else related to the grant, the Project Manager will be the State Library's primary point of contact. It is the library's responsibility to notify the State Library of changes in the Project Manager's information. ** The library's authorized representatives AND the State Librarian must sign the Grant Agreement in order for it to be fully executed; thereby completing the awarding of funds. You cannot encumber or spend grant or local matching funds until your library representative(s) AND the State Librarian have signed the grant agreement or July I, whichever is later. ** You are required to acknowledge IMLS and the State Library/Department of Natural and Cultural Resources (see statement below) in all publications and activities related to the grant. Acknowledgment Statement: "This grant is made possible throughfandingfrom the federal Institute of Museum and Library Services (IMLS) under the ~Nothing Compares~ State of North Carolina I Department of Natural and Cul tural Resources 4640 Mail Service Center I Raleigh, NC 27699-4600 T I 919-807-7400 061917a HC BOC Page 92 provisions of the Library Services and Technology A ct as administered by the State Library of North Carolina, a division of the Department of Natural and Cultural Resources. " A public announcement of all this year's LST A grant awards will be made in early June, and grant awards will be listed online at http://statelibrary.ncdcr.gov/ld/grants/lsta.html. If you have any questions, please contact me at raye.oldham@ncdcr.gov or 919-807-7423. Sincerely, Raye Oldham Federal Programs Consultant -::::>"'Nothing Compares~ State of Nortb Carolina J Department of Natural and Cultural Re sources 4640 Mail Service Center J Raleigh , NC 27699-4600 T I 919-807-7400 061917a HC BOC Page 93 3. FEDERAL DEBT STATUS The undersigned, on behalf of the grantee, certifies to the best of his or her lrnowledge and belief that the grantee is not delinquent in the repayment of any Federal debt. 4. NONDISCRIMINATION As required by the Civil Rights Act of 1964, the Rehabilitation Act of 1973, the Education Amendments of 1972, and the Age Discrimination in Employment Act of 1975, as implemented at 45 C.F.R. Part 1180.44, the undersigned, on behalf of the grantee, certifies that the grantee will comply with the following nondiscrimination statutes and their implementing regulations: (a) Title Vl of the Civil Rights Act of 1964, as amended (42 U.S.C . § 2000 et seq.), which provides that no person in the United States shall, on the grounds of race, color, or national origin, be excluded from participation in, be denied the benefits of, or otherwise be subject to discrimination under any program or activity receiving Federal financial assistance; (b) Section 504 of the Rehabilitation Act of 1973, as amended (29 U .S.C. § 701 et seq.), which prohibits discrimination on the basis of disability in Federally-assisted programs; (c) Title IX of the Education Amendments of 1972, as amended (20 U .S.C. §§ 1681 -83, 1685-86), which prohibits discrimination on the basis of sex in education programs and activities receiving Federal financial assistance; (d) The Age Discrimination in Employment Act of 1975, as amended (42 U .S.C. § 6101 et seq.), which prohibits discrimination on the basis of age in Federally-assisted programs; The undersigned further provides assurance that it will include the language of these certifications in all subawards and that all subrecipients shall certify and disclose accordingly. As the duly authorized representative of the grantee, I hereby certify that the grantee will comply with the above certifications. · Signature of Authorized Certifying Official Print Name and Title of Authorized Certifying Official Date Certification Regarding Debarment and Suspension; Lobbying; etc. ...... . . . . . . ........ page 2 of2 :z u, m-::a ,:, mz 061917a HC BOC Page 94 GRANT AGREEMENT LSTA 2017-2018 EZ Grant Application # 5265 This is an agreement by and between HARNETT COUNTY PUBLIC LIBRARY, hereinafter referred to as "the Library," and the State Library of North Carolina, Department of Natural and Cultural Resources, hereinafter referred to as the "State Library." Institution and/or Library Name: HARNETT COUNTY PUBLIC LIBRARY Mailing address: 601 S. Main St. City, State, ZIP: Lillington, NC 27546 Project manager name/title: Angela McCauley Project manager telephone: 910-893-3446 Project manager email: amccauley@ harnett.o rg DUNS number: 159665603 Federal Employer Identification Number: 56-6000306-J Indirect cost rate for this award: 0% Library fiscal year ending date: June 30 Federal Award Identification Infonnation required by 2 CFR 200.331 Federal Award ID number: LS-00-17-0034-17 Federal Award Date: January 18, 2017 Grant Award Period Start and E nd Date: July 1, 2017-June 30, 2018 Amount of Federal Funds Obligated by this Action: $20,280.00 Federal Award Project Description as required by FFAT A: LST A State Grants Contact information for awarding official: Raye Oldham, Federal Programs Consultant, State Library of North Carolina, 4640 Mail Service Center, Raleigh, NC, 27699-4600, 919-807-7423, raye.oldham@ncdcr.gov. CFDA Name I Number: LST A State Grants/ 45.3 I 0 This award is not R&D. The State Library has agreed to fund thi s grant with federal Library Services and Technology Act (LST A) funds to be disbursed through North Carolina Accounting System accounting fund 46011495410145. IN CONSIDERATION OF RECEMNG THE ABOVE REFERENCED GRANT FUNDING, THE LIBRARY HEREBY AGREES TO: I. Accept and administer an LST A grant from the State Library in the amount of $20,280.00 for costs associated with the project represented in the Library's grant application, grant award letter, and any amendments thereto. 2. Abide by all Grant Provisions as certified in this document and the grant application; including any certifications submitted with this grant agreement such as Children's Internet Protection Act (CIPA) Compl iance and Certification Regarding Debarment and Suspension; Lobbying; Federal Debt Status; Nondiscrimination. 2017-20 18 LSTA Grant Agreement page 1 of5 061917a HC BOC Page 95 3. Regularly infonn the State Library on the progress of project activities as defined in the grant application. 4. Encumber and expend project funds (grant and matching) • only upon or after the effective date of this grant agreement and before its tennination; • in accordance with the project budget as submitted with the project application, or as modified in the grant award letter, or as amended and approved by the State Library; and • in accordance with all applicable local, state and federal laws and regulations. 5. Expend project funds in a manner that ensures free and open competition. 6. Submit grant reimbursement requests with appropriate documentation of eligible project expenditures (grant and matching) as defined in the grant application, at least quarterly, on or before October 15, January 15, and April 15. 7. On or before April 15, 2018, request a minimum of seventy-five percent (75%) of the award amount and provide documentation for seventy-five percent (75%) of the required match; provide a list of remaining activities with an estimate of remaining grant and matching expenditures as defined in the grant application. 8 . Complete all project expenditures (grant and matching) by June 30, 2018, or by the tennination date of this agreement as amended by mutual consent. 9. On or before July 15, 2018, submit a final request for reimbursement. I 0. If eligible, the Library and all subgrantees shall: (a) ask the North Carolina Department of Revenue for a refund of all sales and use taxes paid by them in the perfonnance of this Contract, pursuant to N.C.G.S. 105-164.14; and (b) exclude all refundable sales and use taxes from all reportable expenditures before the expenses are entered in their reimbursement reports. 11. Request prior written approval from the State Library for any equipment with a per unit price above $5,000. List this equipment on the State Library Annual Equipment Tracking Survey, provided each January, for the remainder of its useful life. lffair market value at the time of surplus or disposal exceeds $5,000, disposal must be cleared with the State Library. 12. Acknowledge the Institute of Museum and Library Services in all related publications and activities in conjunction with the use of grant funds as follows: "This publication/activity/program/etc. was supported by grant funds from the Institute of Museum and Library Services under the provisions of the federal Library Services and Technology Act as administered by the State Library of North Carolina, a division of the Department of Natural and Cultural Resources." Submit a copy of any publications or materials produced under the grant to the State Library. I 3. Provide library services resulting from the grant to all members of the community served, in compliance with all Federal statutes relating to non-discrimination on the basis of race, color, national origin, sex, handicap, or age. 14. Request prior written approval from the State Library for any subcontracting or assignment to any subgrantee or assignee. Neither the Library nor any subgrantee or assignee is relieved of the duties and responsibilities of this agreement. Subgrantees and assignees agree to abide by the terms of this agreement and must provide all infonnation necessary for the Library to comply with the tenns of this agreement. 15. Only approved, awarded expenditures are allowable; any funds not expended as defined in the grant application will be repurposed by the State Library upon tennination of this agreement. 20 I 7-2 018 LSTA Grant Agreement page 2 of5 061917a HC BOC Page 96 16. Submit a final report to the State Library by August 31, 2018, providing a description of project expenditures, a narrative of project activities, and other elements required by the funder. 17 . Certify upon completion of the grant that grant funds were received, used, and expended for the purposes for which they were granted. I 8. Maintain adequate financial records to ensure complete reporting, and retain programmatic, financial, and audit records relating to the grant for a minimum of three years from the due date of the final grant report at the end of the Five Year Plan, or until all audit exceptions have been resolved, whichever is longer. Provide access upon request to the Department of Natural and Cultural Resources, Office of the State Auditor, Institute of Museum and Library Services and the Comptroller General or their designees, to all records and documents related to the award, including audit work papers in possession of any auditor of the Library. I 9. Ensure that grant funds are audited in compliance with state and federal audit requirements for local governments and public authorities, institutions of higher education, and non-profit organizations, and, as applicable, according to the standards of2 CFR 200, Subpart F -Audit Requirements, as supplied by the Executive Office of the President, Office of Management and Budget, Washington, DC. 20. Comply with the requirements of North Carolina General Statute 143C-6-23: "State grant funds: administration; oversight and reporting requirements" and the corresponding rules of North Carolina Administrative Code, Title 9, Subchapter 03M, "Uniform Administration of State Grants," including submission of required financial reports within six months ( or nine months for $500,000 threshold) of the end of the Library 's fiscal year(s) in which grant funds are received. 21. The State Auditor and the using agency's internal auditors shall have access to persons and records as a result of all contracts or grants entered into by State agencies or political subdivisions in accordance with General Statute 147-64.7 and Session Law 2010-194, Section 21 (i.e., the State Auditors and internal auditors may audit the records of the contractor during and after the term of the contract to verify accounts and data affecting fees or performance). 22. File with the State Library a copy of the Library's policy addressing conflicts of interest that may arise involving the Library's management employees and members of its board of directors, commissions, or other governing body. The policy shall address situations in which any of these individuals may directly or indirectly benefit, except as the Library's employees or members of its board, commissions, or other governing body, from the Library's disbursing of grant funds and local matching funds and shall include actions to be taken by the Library or the individual, or both, to avoid conflicts of interest and the appearance of impropriety. (N.C.G.S. 143C-6-23(b)). The policy shall be filed before the State Library may disburse the grant funds, unless the Library is covered by the provisions ofN.C.G.S. l 60A-479. I I and 14-234. 23. File with the State Library the Library 's sworn written statement completed by the Library 's board of directors or other governing body stating that, pursuant to N.C.G.S. 143C-6-23(c), the Library does not have any overdue tax debts, as defined by N.C.G.S. I 05-243.1, at the federal , State, or local level. The policy shall be filed before the State Library may disburse the grant funds, unless the Library is covered by the provisions ofG.S. 160A-479.I I and 14-234. THE STATE LIBRARY AGREES TO: I. Award LST A grant funds to the Library in the amount and under the terms and conditions stated above, subject to the availability offunds. 201 7-2018 LSTA Grant Agreement page 3 of5 061917a HC BOC Page 97 ~ -~....;.~-~.:_n_Ne_T_tt_Y ______________________ Pu_b_lic_L_ib_ra_ry ~-NORTH CAROLINA www.harnett.org The Very Best Place to Start PO Box 1149 601 Main Street Lillington. NC 27546 No Overdue Tax Debts' Statement Certification Statement We certify that the Hamett County Public Librruy does not have any overdue tax debts, as defined by N.C.G.S. 105-243.1, at the federal, State, or local level. We further understand that any person who makes a false statement in violation ofN.C.G .S. 143C-6-23(c) is punishable as provided by N.C.G.S. 143-34(b). If there are any questions, please contact the state agency that provided your grant. If needed, you may contact the North Carolina Office of State Budget and Management at NCGrants@osbm.nc.gov or 919-807-4795. Certification and Signatures (Please sign below in blue ink.) We confinn that the fo regoing certification is true, accurate, and complete to the best of our knowledge. We also acknowledge and understand that any misuse of State funds will be reported to the appropriate authorities for further action. Printed name & title of local government or ph 910·893-3446 fax : 910-893-3001 institutional authorizing official · · · · · · · · · · · · · · Signature of above official Date .... . . . . . . . State Library of North Carolina 1 G.S. 105-243.1 defines : "Overdue tax debt. -Any part of a tax debt that remain s unpaid 90 days or more after the notice of final assesiment was m~ed to the taxga.xer. 1J1!: term does not include a tax debt, however, if the taxpayer entered into an in stallment agreem ent for tlibr~bf001:iSG".s f1 F0~2~ ~~Iii 90 da ys after th e notice offinal as sess ment was mail ed and has not failed to make an y paym ents due under the installment agreement." zU, m-:a f:) rn z 061917a HC BOC Page 98 CERTIFICATION REGARDING DEBARMENT AND SUSPENSION; LOBBYING; FEDERAL DEBT STATUS; AND NONDISCRIMINATION 1. DEBARMENT AND SUSPENSION The grantee shall comply with 2 CFR Part 3185. The undersigned, on behalf of the grantee, certifies to the best of his or her Imowledge and belief that neither the grantee nor any of its principals: (a) Are presently excluded or disqualified; (b) Have been convicted within the preceding three years of any of the offenses listed in 2 CFR section 180.SOO(a) or had a civil judgment rendered against you for one of those offenses within that time period; ( c) Are presently indicted for or otherwise criminally or civilly charged by a governmental entity (Federal, State or local) with conunission of any of the offenses listed in 2 CFR section 180.SOO(a); or (d) Have bad one or more public transactions (Federal, State, or local) terminated within the preceding three years for cause or default. Where the grantee is unable to certify to any of the statements in this certification, be or she shall attach an explanation to this submission. The grantee is required to communicate the requirement to comply with 2 CFR Part 180 Subpart C (Responsibilities of Participants Regarding Transactions Doing Business With Other Persons) to persons at the next lower tier with whom the grantee enters into covered transactions. 2.LOBBYING As required by Section 1352, Title 31 of the United States Code, and implemented for persons entering into a grant or cooperative agreement over $100,000, the grantee certifies to the best of his or her lmowledge and belief that: (a) No Federal appropriated funds have been paid or will be paid, by or on behalf of the undersigned, to any person for influencing or attempting to influence an officer or employee of any agency, a Member of Congress, an officer or employee of Congress, or an employee of a Member of Congress in connection with the awarding of a Federal contract, the making of a Federal grant, the making of a Federal loan, the entering into of a cooperative agreement, or the extension, continuation, renewal, amendment, or modification of a Federal contract, grant, loan, or cooperative agreement. (b) If any funds other than appropriated Federal funds have been paid or will be paid to any person ( other than a regularly employed officer or employee of the grantee) for influencing or attempting to influence an officer or employee of any agency, a Member of Congress, an officer or employee of Congress, or an employee of a Member of Congress in connection with this Federal contract, grant, loan, or cooperative agreement, the undersigned shall request, complete, and submit Standard Form LLL, "Disclosure of Lobbying Activities," in accordance with its instructions. ( c) The undersigned shall require that the language of this certification be included in the award documents for all subawards at all tiers (including subcontracts, subgrants, and contracts under grants, loans, and cooperative agreements) and that all subrecipients shall certify and disclose accordingly. page I o f 2 061917a HC BOC Page 99 2. Pay LST A grant funds upon receipt of reimbursement requests for approved, awarded expenditures submitted quarterly by the Library. Pay by June 30, 2018, all approved requests received on or before April 15, 2018, and by August 31, 2018, all approved requests received by July 15 , 2018. 3. Assist the Library as appropriate and necessary with the implementation of this project. Provide monitoring and oversight through a combination of periodic emails, calls, visits, and review of reimbursement requests and reports. 4. Report on this project to the federal funding agency, the Institute of Museum and Library Services, and the North Carolina Office of State Budget and Management in accordance with all applicable federal and state requirements. THIS AGREEMENT is in effect upon signing by all parties. It may be amended, if necessary, upon the mutual acceptance of a written amendment to this agreement signed and dated by the Library and the State Library. Such amendment(s) shall state any and/or all change(s) to be made. This agreement may be terminated by mutual consent with 60 days ' prior written notice or as otherwise provided by law. Returning signed agreements signifies accepting the grant award; awards not accepted by September 30, 2017 may be withdrawn. [Please sign in blue ink.] ,{!.L~c,~ Si~,LibraryDector J= Date X Signature, Local Government or Institutional Representative Date Printed Name Title X Signature, Cal Shepard, State Librarian Date Return two complete sets of this agreement with original signatures in blue ink. To assure prompt receipt of your documents by the State Library, a commercial service is recommended. Mail sent via US Postal Service to the Mail Service Center (MSC) address cannot be tracked beyond receipt at the MSC and may encounter delays; the US Postal Service will not deliver to the Jones Street address. Commercial Service Address US Postal Service Address (e.2. FedEx, UPS, or physical deliverv) LST A Grant Agreements LST A Grant Agreements Library Development Section, Suite 310 Library Development Section State Library of North Carolina State Library of North Carolina Archives & State Library Building 4640 Mail Service Center 1 09 E. Jones Street Raleigh, NC 27699-4600 Raleigh, NC 27601 Attn: Jackie Has ke Attn: Jackie Haske 2017-2018 LSTA Grant Agreement age 4 of5 061917a HC BOC Page 100 GRANT PROVISIONS The following state and federal provisions apply to the LSTA grant program . Libraries awarded grants must agree to comply with these provisions. 1. Grant Agreement and Timing of Expenditures Official notification of the grant award must be received from the State Library and a grant agreement (formal agreement between the grantee and the State Library) signed by both the representatives of the library and the State Librarian before any funds may be encumbered or expended for the project. 2. Allowable and Unallowable Costs Grantees must carry out the grant project according to the approved grant application , and all federal funds must be expended solely for the purpose for which a grant was awarded . The following costs are unallowable and may not be proposed as grant project costs: bad debts, contingencies , contributions and donations, entertainment. fines and penalties, under recovery of costs under grant agreements (excess costs from one grant agreement are not chargeable to another grant agreement). 3. Legal and Regulatory Compliance Grantees must expend grant funds in accordance with all applicable local, state, and federal laws and regulations. 4. Budget Revisions and Programmatic Changes Grantees must not deviate from the approved budget and plan for carrying out the grant project as contained in the approved grant application unless prior approval is obtained from the State Library. 5. Records Retention Grantees must maintain adequate records to ensure complete reporting, and retain programmatic and financial records relating to the grant for a minimum of three years from the due date of the final grant report at the end of the Five Year Plan, or until all audit exceptions have been resolved, whichever is longer. 6. Free and Open Competition Purchases made from grant funds must be carried out to ensure free and open competition to the extent possible. Libraries eligible to purchase under state contract may use this option for grant purchases. 7 . Debarment & Suspension Transactions for the purposes of this grant will not knowingly be made with parties who have been debarred or suspended from receiving Federal financial assistance under Federal programs and activities (Debarment and Suspension Certification). See Excluded Parties List System at https://www.sam .gov. 8. Equipment Purchases and Inventory Equipment with a per unit price above $5,000 requires advance written approval from the State Library. ff fair market value at the time of surplus or disposal exceeds $5,000, disposal must be cleared with the State Library. 9. Publicizing & Acknowledging Funds Grantees are required to credit IMLS/LST A in all related publications and activities in conjunction with the use of grant funds. Grantees should publicize grant-supported activities in available and appropriate media. The following statement must be used when meeting these requirements: "This publication/ activity/program was supported by grant funds from the Institute of Museum and Library Services under the provisions of the federal Library Services and Technology Act as administered by the State Library of North Carolina, a division of the Department of Natural and Cultural Resources.· Copies of any publications or materials produced under the grant must be submitted to the State Library. IMLS logos are available at http://www.imls.gov/recipients /imls acknowledgement.aspx 10. Lobbying Grantees are prohibited by federal law from using grant funds to pay costs associated with lobbying Congress or the public for purposes of influencing elections , legislation, or the award of any federal funds. Grantees receiving an award of over $100,000 must file a certification regarding lobbying . 11 . Non-discrimination All library services provided as a result of federal grant funds must be available without discrimination to all members of the community served. Participation may not be denied on the basis of race, color, national origin, handicap, age, or sex. Relevant legislation includes but is not limited to the following : Title VI of the Civil Rights Act of 1964 (42 U.S .C. 2000d through 2000d-4); Title IX of the Education Amendments of 1972 (20 U.S .C . 1681-1683); Section 504 of the Rehabilitation Act of 1973 (29 U.S.C. 794); The Age Discrimination Act (42 U.S.C . 6101 et. seq); 45 CFR 1110 -Nondiscrimination in federally assisted programs ; 45 CFR 1170 -Nondiscrimination on the basis of handicap in federally assisted programs and activities ; 45 CFR 1181 -Enforcement of nondiscrimination on the basis of handicap in programs or activities conducted by the Institute of Museum and Library Services. 12. Trafficking in Persons Grantees must comply with 22 U .S .C . § 7104(9) which prohibits engaging in trafficking in persons, procuring a commercial sex act, or using forced labor. 13. Audit and Financial Reporting Requirements LSTA grants must be audited in compliance with federal and state audit requirements for local governments and public authorities , institutions of higher education, and non-profit organizations. The following source documents outline the standards and requirements : • United States Office of Management and Budget (0MB) 2 CFR 200, Subpart F -Audit Requirements • North Carolina General Statute 143C-6-23 "State grant funds : administration; oversight and reporting requirements ," and the corresponding rules of North Carolina Administrative Code, Title 09, Chapter 03M, "Uniform Administration of State Grants." LEGAL REFERENCES: • 2 CFR 200 Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards [address grants and cooperative agreements pertaining to institutions of higher education, states, local governments, Indian tribes, and nonprofit organizations] • 2 CFR Part 3185 -Nonprocurement debarment and suspension • 2 CFR 3186-Reauirements for drua-free workolace 2017-2 018 LSTA Grant Agreement page 5 of5 061917a HC BOC Page 101 GRANT AGREEMENT LSTA 2017-2018 EZ Grant Application# 5265 This is an agreement by and between HARNETT COUNTY PUBLIC LIBRARY, hereinafter referred to as "the Library," and the State Library of North Carolina, Department of Natural and Cultural Resources, hereinafter referred to as the "State Library." Institution and/or Library Name: HARNETT COUNTY PUBLIC LIBRARY Mailing address: 60 I S. Main St. City, State, ZIP: Lillington, NC 27546 Project manager name/title: Angela McCauley Project manager telephone: 910-893-3446 Project manager email: amccauley@harnett.org DUNS number: I 59665603 Federal Employer Identification Number: 56-6000306-J Indirect cost rate for this award: 0% Library fiscal year ending date : June 30 Federal Award Identification Information required by 2 CFR 200.331 Federal Award ID number: LS-00-17-0034-17 Federal Award Date: January 18, 2017 Grant Award Period Start and End Date: July 1, 2017-June 30, 2018 Amount of Federal Funds Obligated by this Action: $20,280.00 Federal Award Project Description as required by FF AT A: LST A State Grants Contact information for awarding official: Raye Oldham, Federal Programs Consultant, State Library of North Carolina, 4640 Mail Service Center, Raleigh, NC, 27699-4600, 919-807-7 423 , raye.oldham@ncdcr.gov. CFDA Name/ Number: LSTA State Grants/ 45.310 This award is not R&D. The State Library has agreed to fund this grant with federal Library Services and Technology Act (LST A) funds to be disbursed through North Carolina Accounting System accounting fund 46011495410145 . IN CONSIDERATION OF RECEMNG THE ABOVE REFERENCED GRANT FUNDING, THE LIBRARY HEREBY AGREES TO: l. Accept and administer an LST A grant from the State Library in the amount of $20,280.00 for costs associated with the project represented in the Library's grant application, grant award letter, and any amendments thereto. 2. Abide by all Grant Provi s ions as certified in this document and the grant application; including any certifications submitted with this grant agreement such as Children's Internet Protection Act (CIPA) Compliance and Certification Regarding Debarment and Suspension; Lobbying; Federal Debt Status; Nondiscrimination. 20 17-20 18 LSTA Grant Agreement page I of5 061917a HC BOC Page 102 3. Regularly infonn the State Library on the progress of project activities as defined in the grant application. 4. Encumber and expend project funds (grant and matching) • only upon or after the effective date of this grant agreement and before its tennination; • in accordance with the project budget as submitted with the project application, or as modified in the grant award letter, or as amended and approved by the State Library; and • in accordance with all applicable local, state and federal laws and regulations. 5. Expend project funds in a manner that ensures free and open competition. 6. Submit grant reimbursement requests with appropriate documentation of eligible project expenditures (grant and matching) as defined in the grant application, at least quarterly, on or before October 15, January 15, and April 15. 7. On or before April 15, 2018, request a minimum of seventy-five percent (75%) of the award amount and provide documentation for seventy-five percent (75%) of the required match; provide a list of remaining activities with an estimate of remaining grant and matching expenditures as defined in the grant application. 8. Complete all project expenditures (grant and matching) by June 30, 2018, or by the termination date of this agreement as amended by mutual consent. 9. On or before July 15, 2018, submit a final request for reimbursement. I 0. If eligible, the Library and all subgrantees shall: (a) ask the North Carolina Department of Revenue for a refund of all sales and use taxes paid by them in the performance of this Contract, pursuant to N.C.G.S. 105-164.14; and (b) exclude all refundable sales and use taxes from all reportable expenditures before the expenses are entered in their reimbursement reports. 1 I. Request prior written approval from the State Library for any equipment with a per unit price above $5,000. List this equipment on the State Library Annual Equipment Tracking Survey, provided each January, for the remainder of its useful life. If fair market value at the time of surplus or disposal exceeds $5,000, disposal must be cleared with the State Library. I 2. Acknowledge the Institute of Museum and Library Services in all related publications and activities in conjunction with the use of grant funds as follows: "This publication/activity/program/etc. was supported by grant funds from the Institute of Museum and Library Services under the provisions of the federal Library Services and Technology Act as administered by the State Library of North Carolina, a division of the Department of Natural and Cultural Resources." Submit a copy of any publications or materials produced under the grant to the State Library. 13. Provide library services resulting from the grant to all members of the community served, in compliance with all Federal statutes relating to non-discrimination on the basis of race, color, national origin, sex, handicap, or age. 14. Request prior written approval from the State Library for any subcontracting or assignment to any subgrantee or assignee. Neither the Library nor any subgrantee or assignee is relieved of the duties and responsibilities of this agreement. Subgrantees and assignees agree to abide by the terms of this agreement and must provide all information necessary for the Library to comply with the terms of this agreement. 15. Only approved, awarded expenditures are allowable; any funds not expended as defined in the grant application will be repurposed by the State Library upon termination of this agreement. 201 7-2018 LST A Grant Agreement page 2 of 5 061917a HC BOC Page 103 16. Submit a final report to the State Library by August 31, 2018, providing a description of project expenditures, a narrative of project activities, and other elements required by the funder. 17. Certify upon completion of the grant that grant funds were received, used, and expended for the purposes for which they were granted. 18. Maintain adequate financial records to ensure complete reporting, and retain programmatic, financial , and audit records relating to the grant for a minimum of three years from the due date of the final grant report at the end of the Five Year Plan, or until all audit exceptions have been resolved, whichever is longer. Provide access upon request to the Department of Natural and Cultural Resources, Office of the State Auditor, Institute of Museum and Library Services and the Comptroller General or their designees, to all records and documents related to the award, including audit work papers in possession of any auditor of the Library. 19. Ensure that grant funds are audited in compliance with state and federal audit requirements for local governments and public authorities, institutions of higher education, and non-profit organizations, and, as applicable, according to the standards of 2 CFR 200, Subpart F -Audit Requirements, as supplied by the Executive Office of the President, Office of Management and Budget, Washington, DC. 20. Comply with the requirements of North Carolina General Statute I 43C-6-23: "State grant funds: administration; oversight and reporting requirements" and the corresponding rules of North Carolina Administrative Code, Title 9 , Subchapter 03M, "Uniform Administration of State Grants," including submission of required financial reports within six months ( or nine months for $500,000 threshold) of the end of the Library 's fiscal year(s) in which grant funds are received. 21 . The State Auditor and the using agency 's internal auditors shall have access to persons and records as a re sult of all contracts or grants entered into by State agencies or political subdivis ions in accordance with General Statute 147-64.7 and Session Law 2010-194, Section 21 (i.e., the State Auditors and internal auditors may audit the records of the contractor during and after the term of the contract to verify accounts and data affecting fees or performance). 22. File with the State Library a copy of the Library's policy addressing conflicts of interest that may arise involving the Library's management employees and members of its board of directors, commis sions, or other governing body. The policy shall address situations in which any of these individuals may directly or indirectly benefit, except as the Library's employees or members of its board, commis sions, or other governing body, from the Library's disbursing of grant funds and local matching funds and shall include actions to be taken by the Library or the individual, or both, to avoid conflicts of interest and the appearance of impropriety. (N.C.G.S. 143C-6-23(b)). The policy shall be filed before the State Library may disburse the grant funds, unless the Library is covered by the provisions ofN.C.G.S. 160A-479.1 I and 14-234. 23. File with the State Library the Library 's sworn written statement completed by the Library 's board of directors or other governing body stating that, pursuant to N.C.G.S. 143C-6-23(c), the Library does not have any overdue tax debts, as defined by N.C.G.S. I 05-243 .1, at the federal , State, or local level. The policy shall be filed before the State Library may disburse the grant funds, unless the Library is covered by the provis ions of G.S. I 60A-479.11 and 14-234. THE STATE LIBRARY AGREES TO: I . Award LST A grant funds to the Library in the amount and under the terms and conditions stated above, s ubject to the availability of funds . 2 01 7-2018 LSTA Grant Agreement page 3 o f5 061917a HC BOC Page 104 2. Pay LST A grant funds upon receipt of reimbursement requests for approved, awarded expenditures submitted quarterly by the Library. Pay by June 30, 2018, all approved requests received on or before April 15 , 2018, and by August 31 , 2018, all approved requests received by July 15 , 2018. 3. Assist the Library as appropriate and necessary with the implementation of this project. Provide monitoring and oversight through a combination of periodic emails, calls, visits, and review of reimbursement requests and reports. 4. Report on this project to the federal funding agency, the Institute of Museum and Library Services, and the North Carolina Office of State Budget and Management in accordance with all applicable federal and state requirements. THIS AGREEMENT is in effect upon signing by all parties. It may be amended, if necessary, upon the mutual acceptance of a written amendment to this agreement signed and dated by the Library and the State Library. Such amendment(s) shall state any and/or all change(s) to be made. This agreement may be terminated by mutual consent with 60 days' prior written notice or as otherwise provided by law. Returning signed agreements signifies accepting the grant award; awards not accepted by September 30, 2017 may be withdrawn. [Please sign in blue ink.] x~~d~qj,V~~ Si6urtre:L ~ rary Directo ~~c.1~ M ~c (J.tAJ ~ PriAfeNae X . . . . .. . . . . . . . .. . . . Signature, Local Government or Institutional Representative Date ~ .. Printed Name X Signatu -:::;:; To ass, ' . . ' ' Tide Date . . ... . . . . .. . . . . . . . . . . . .. . . . . . It with original signatures in blue ink. Library, a commercial service is recommended. Mail sent via US Postal Service to the Mail Service Center (MSC) address cannot be tracked beyond receipt at the MSC and may encounter delays; the US Postal Service will not deliver to the Jones Street address. Commercial Service Address US Postal Service Address (e.g. FedEx, UPS, or physical deliverv) LST A Grant Agreements LST A Grant Agreements Library Development Section, Suite 310 Library Development Section State Library of North Carolina State Library of North Carolina Archives & State Library Building 4640 Mail Service Center l 09 E. Jones Street Raleigh, NC 27699-4600 Raleigh , NC 27601 Attn: Jackie Haske Attn: Jackie Haske 2017-20 18 LS TA Grant Agreement :z u, m- ::a " ffl z 061917a HC BOC Page 105 GRANT PROVISIONS The following state and federal provisions apply to the LSTA grant program . Libraries awarded grants must agree to comply with these provisions. 1. Grant Agreement and Timing of Expenditures Official notification of the grant award must be received from the State Library and a grant agreement (formal agreement between the grantee and the State Library) signed by both the representatives of the library and the State Librarian before any funds may be encumbered or expended for the project. 2 . Allowable and Unallowable Costs Grantees must carry out the grant project according to the approved grant application , and all federal funds must be expended solely for the purpose for which a grant was awarded. The following costs are unallowable and may not be proposed as grant project costs : bad debts, contingencies, contributions and donations, entertainment, fines and penalties , under recovery of costs under grant agreements (excess costs from one grant agreement are not chargeable to another grant agreement). 3. Legal and Regulatory Compliance Grantees must expend grant funds in accordance with all applicable local, state, and federal laws and regulations. 4. Budget Revisions and Programmatic Changes Grantees must not deviate from the approved budget and plan for carrying out the grant project as contained in the approved grant application unless prior approval is obtained from the State Library. 5. Records Retention Grantees must maintain adequate records to ensure complete reporting , and retain programmatic and financial records relating to the grant for a minimum of three years from the due date of the final grant report at the end of the Five Year Plan, or until all audit exceptions have been resolved , whichever is longer. 6. Free and Open Competition Purchases made from grant funds must be carried out to ensure free and open competition to the extent possible . Libraries eligible to purchase under state contract may use this option for grant purc hases. 7. Debarment & Suspension Transactions for the purposes of this grant will not knowingly be made with parties who ha ve been debarred or suspended from receiving Federal fi nancial assistance under Federal programs and act ivities (Debarment and Suspension Certification). See Excluded Parties List System at https://www.sam.gov. 8 . Equipment Purchases and Inventory Equipment with a per un it price above $5,000 requires advance written approval from the State Library . If fair market value at th e t ime of surplus or disposal exceeds $5,000, disposal must be cleared with the State Library. 9. Publicizing & Acknowledging Funds Grantees are required to credit IMLS/LSTA in all related publications and activities in conjunction with the use of grant funds. Grantees should publicize grant-supported activities in available and appropriate media. The following statement must be used when meeting these requirements : "This publication/ activity/program was supported by grant funds from the Institute of Museum and Library Services under the provisions of the federal Library Services and Technology Act as administered by the State Library of North Carolina, a division of the Department of Natural and Cultural Resources .· Copies of any publications or materials produced under the grant must be submitted to the State Library. IMLS logos are available at http ://www.imls.gov/recipie nt s/im ls ack nowledgement.aspx 10. Lobbying Grantees are proh ibited by federal law from using grant funds to pay costs associated with lobbying Congress or the public for purposes of influencing elections, legislation, or the award of any federal funds . Grantees receiving an award of over $100,000 must file a certification regarding lobbying. 11 . Non-discrimination All library services provided as a result of federal grant funds must be available without discrimination to all members of the community served. Participation may not be denied on the basis of race, color , national origin , handicap, age , or sex. Relevant legislation includes but is not limited to the following : Title VI of the Civil Rights Act of 1964 (42 U.S.C . 2000d through 2000d-4); Title IX of the Education Amendments of 1972 (20 U .S.C . 1681-1683); Section 504 of the Rehabilitation Act of 1973 (29 U .S .C . 794); The Age Discrimination Act (42 U.S.C . 6101 et. seq); 45 CFR 1110 -Nondiscrimination in federally assisted programs; 45 CFR 1170 -Nondiscrimination on the basis of handicap in federally assisted programs and activities ; 45 CFR 1181 -Enforcement of nondiscrimination on the basis of handicap in programs or activities conducted by the Institute of Museum and Library Services. 12. Trafficking in Persons Grantees must comply with 22 U.S.C . § 7104(9) which prohibits engaging in trafficking in persons, procuring a commercial sex act, or using forced labor. 13. Audit and Financial Reporting Requirements LSTA grants must be audited in compliance with federal and state audit requirements for local governments and public authorities, institutions of higher education, and non-profit organizations. The following source documents outline the standards and requirements: • United States Office of Management and Budget (0MB) 2 CFR 200, Subpart F -Audit Requirements • North Carolina General Statute 143C-6-23 "State grant fund s: administration ; o vers ight and reporting requirements ," and the corresponding rules of North Carolina Administrative Code, T itle 09, Chapter 03M, "Uniform Administration of State Grants.· LEGAL REFERENCES: • 2 CFR 200 Uniform Administrative Requirements , Cost Principles, and Audit Requi rements for Federal Awards [address grants and cooperative agree ments pertaining to institutions of higher education, states , local government s, Indian tribes, and nonprofit organizations] • 2 CFR Part 3185 -Nonprocurement debarment and suspension • 2 CFR 3186-Requirements for drua-free wo rkolace 20 17-20 18 LSTA Grant Agreement page 5 of5 061917a HC BOC Page 106 Harnett COUNTY Public Library ----------------------------------------NOR TH CAROLINA www.harnett.org June 8, 2017 The Very Best Place to Start PO Box 1149 501 Main Street Lillington. NC 27545 North Carolina Department of Cultural Resources State Library of North Carolina Library Development Section 4640 Mail Service Center Raleigh, NC 27699 Re: 2017/2018 LSTA EZ Grant Conflicts of Interest Policy Dear Sir or Madam: Please be advised that Harnett County's Conflicts of Interest Policy is addressed in the Harnett County Personnel Ordinance, Article 5, Section 3 as fully set forth below: A. No County employee or elected official shall accept a gift, favor, bribe, service, or other thing of value that may tend or could be perceived to influence that employee or elected official in the discharge of their responsibilities and duties. B. No County employee or elected official shall give, award, or grant, in the discharge of their responsibilities and duties in that position, any improper gift, favor, bribe, service, or other thing of value. Conflicts of Interest are also addressed in the Code of Ethics for the Harnett County Board of Commissioners of the County of Harnett, North Carolina. A copy of the Code of Ethics is enclosed for your ready reference. Local public officers and employees are also subject to North Carolina General Statute 14-234 which prohibits public officers and employees from benefitting from public contracts. Should you have any questions regarding this matter, please do not hesitate to contact me. Sincerely, JlryL~v~ Angela McCauley, Director Harnett County Public Library strong roots • new grow th ph. 910-893-3445 fax : 910-893-3001 061917a HC BOC Page 107 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2018: Sect ion 1. To amend the Library Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-8100-450.30-04 Professional Services 20280 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-331.81-02 LSTA Federal Grant 20280 EXPLANATION : To appropriate federal Grant Funds received from the NC Department of Cultural Re sources for the new Libra ry master plan and Western Branch initiative feasibility study. APPROVALS : Finance Officer (date) County Manager (date) Section 2. Copies of this budget amendment shall be furnished to the Cle r k to the Board, and to the Budget Officer and the Finance Officer for the ir direction. Adopted this Margaret Regina Whe eler Clerk to the Board day of Gordon Springle, Chairman Harnett County Board of Commiss ioners 061917a HC BOC Page 108 Board Meeting Agenda Item Agenda Item L/-1< MEETING DA TE: June 19, 2017 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Amendment to the Harnett County Personnel Ordinance REQUESTED BY: Administration REQUEST: Administration requests approval of the attached amendments to the Harnett County Personnel Ordinance Article III, Section 5, titled "The Pay Plan," and Article III, Section 9, titled "Promotions, Demotions, Transfers, Reclassifications, & Revisions." The proposed changes eliminate the current 3/5 Plan as of July 1, 2017, for new full-time employees, promotions, and current employees who earn at or above "job rate," and replaces it with a performance-based pay plan with annual increases dependent on employee performance reviews. Article III , Section 6.2, titled "The Performance Pay Plan," which provides employees with opportunities for performance-based increases every three years, is also eliminated and replaced with the new performance-based plan. The proposed changes will become effective July 1, 201 7. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C:\Users\gwheeler\AppData\Local\Mi crosoft\ Windows\INetCache\Content.Outlook\TPTEQCL V\agendaforrn20 17 (002).doc Page I of I 061917a HC BOC Page 109 ARTICLE Ill. THE PAY PLAN Section 6. The Pay Plan Harnett County seeks to provide the best service possible to the county 's residents . A highly skilled and competent workforce is essential aspect of providing high quality, efficient customer-driven service in an organization . Equitable compensation is necessary to attract and retain such a workforce . The Pay Plan is intended to provide Harnett County employees with a path for advancement through their assigned salary grade over the course of their career with the County based on their performance reviews . The Pay Plan is intended to serve as a tool that will allow the County to hire and retain well-qualified employees and provide equitable compensation to employees throughout their careers provided they receive satisfactory performance reviews . Full-time employees will be eligible to earn a percentage salary increase each year based on their annual performance review. An employee who receives an overall score on their annual performance review of "Meets Expectations" or above will receive the designated increase for that year while an employee who receives a score lower than "Meets Expectations" will not receive the increase for that year. Any earned increase related to the Pay Plan will be effective on the employee's anniversary date with the County following the corresponding performance review. For the purposes of the Pay Plan, performance reviews should be conducted prior to an employee 's anniversary date. The County Manager will set the amount or range of the annual increase each year as part of the budget process . The adopted increase amount or range will be effective from July 1 to June 30 of the following year, coinciding with the County's fiscal year. The percent of the annual increase may vary from year to year based on projected revenue and expenditures. Full-time employees who have 26 or more years of total employment with Harnett County when this Pay Plan goes into effect will be eligible for an increase during the first three years of implementation (July 1, 2017 through June 30, 2020) of an additional 0.17 percent of their base salary on top of the increase amount set in the annual budget. Eligibility will be based on receiving satisfactory performance reviews with employees who receive a score of "Meets Expectations" or above receiving the increase amount for that year and employees who receive a score lower than "Meets Expectations" not receiving the increase amount for that year. Increases will be effective on the employee 's anniversary date with the County following the corresponding performance evaluation . • Eligibility will be determined based on an employee 's date of hire with Harnett County . Work experience outside of Harnett County shall not count toward eligibility . 061917a HC BOC Page 110 • This does not apply to employees who reach year 26 after the date of implementation . • For sworn Law Enforcement Officers in the Harnett County Sheriff's Office, employees who have 21 or more years of total employment with Harnett County when this Pay Plan goes into effect will be eligible for the additional annual increase amount based on their annual performance review during the first three years of implementation . The guidelines are the same for these employees as they are for other employees who are eligible for the additional increase at plan implementation . No employee shall receive an increase above the maximum for their assigned salary grade . The County Manager shall establish appropriate systems and guidelines for implementation, maintenance, and responsible administration of the above Pay Plan . Any situation that arises related to the above Pay Plan and is not covered by this ordinance will be left to the discretion of the County Manager. Any full -time employee who is hired or promoted, or who reaches "job rate " on July 1, 2017, or thereafter will fall under the above Pay Plan and will not be eligible for the Pay Plan described in Section 6 .1. Full-time employees who have not yet reached "job rate " as defined by Section 6 .1 will remain eligible for the 3/5 plan described under Section 6 .1 until they reach "job rate ," at which time they will enter into the above Pay Plan . They will not be eligible for the above Pay Plan unti l completion of Section 6 .1 . 6.1 The Pay Plan The purpose of the 3/5 plan is to give County employees a way in which to gain and look forward to pre-determined pay increases after they have been in service to the County for 3 and 5 years . Three Year Pay Increase: When an employee has been in the service of the County for a total of 3 years , taking into account demotions, promotions, transfers, reclassifications , or any other type of separation from service, the salary of the employee is to be increased to the half-way amount between his or her current salary grade and the job rate of the employee's current sa lary grade . Five Year Pay Increase: When an employee has been in the service of the County for a total of 5 years , taking into account demotions, promotions, transfers , or any other type of separation from service, the salary of the employee is to be increased to the job rate of the current grade of the employee's current salary grade . Employees hired after January 1, 2016, section A through C does not apply. The normal 3/5 plan will apply based on the position in the grade following the promotion. Special Circumstances Involving Promotions: To ensure that an employee is not penalized for taking a promotion or receiving a reclassification , his or her current salary 061917a HC BOC Page 111 should be higher than if he or she had remained in the old position or the old grade. Therefore, the new salary for a promoted or reclassified employee should be at least $500 more if a 3/5 salary increase was due. For example: A. John is currently in a grade 60 position with 5 years of County service and a salary of $40,999. The grade 60 job rate is $42 ,746 . John is due for a 5-year salary increase that would move his salary to $42 ,746. Before this increase takes effect, however, John gets promoted to a grade 65 position with a new salary of $43 ,622. This new salary is $500 greater than what John's salary would have been had he not taken the promotion, therefore , John does not receive a 5-year salary increase and his salary remains at $43,622 with the promotion . B . Mary was hired in February 2003 in a grade 63 position . She was promoted to a grade 64 position in June 2008 and her current salary is $43,734. If she had remained in her old grade 63 position she would have been eligible for a 5 -year salary increase to the grade 63 job rate of $45 ,956 . Because Mary's current salary is less than the grade 63 job rate and she was due for a 5-year salary increase, her salary will be adjusted to the grade 63 job rate of $45 ,956, plus $500 for a new salary of $46,456 . C. If, in the above example, Mary would have been eligible for a 3-year salary increase instead of a 5-year salary increase, the County would determine what her salary would have been if she had not taken the promotion . If this salary is greater than her current salary, the County would correct her salary as in the above example, minus the additional $500 increase. Section 6.2 The Performance Pay Plan The purpose of the Performance Pay Plan is to give Harnett County employees a way in 'Nhich to earn additional pay increases following the 3!5 plan throughout their career in Harnett County. This plan is intended to serve as a tool that will increase the County's ability to hire and retain qualified employees by allowing employees to earn higher wages after their fifth year of employment 1.vith Harnett County, provided they receive satisfactory performance reviews. At the conclusion of the 3!5 plan for their current position, employees will be eligible to earn a percent increase e\•ery three years based on their annual performance reviei.\'S during that period . Earned increases will be gi\•en every three years after year 5 (so after years 8, 11 , 14 , 17, 20, 23, 26 , 2Q , 32, 35, etc.). These years will be known as "Performance Pay Plan Milestones." An employee's performance review for each year of the three year cycle will account for a third of the overall increase. Employees who receive an overall score on their annual performance review of "Meets Expectations" or above will receive the increase amount for that year while employees who receive a score lower than "Meets Expectations" will not receive the increase amount for that year. In cases 'Nhere, at plan implementation, an employee is between tv.<o Performance Pay Plan Milestones, they will receive credit for any performance revie•.vs within their current 061917a HC BOC Page 112 three year cycle which would have taken place prior to their current year. For any years left in the current three year cycle when the plan is implemented , whether or not an employee receives the increase '1.'ill depend on their annual performance reviews . Earned increases will be effective on the employee's anniversary (hire) date every third year after their fifth year in their current position . Employees will receive the increase beginning on the next full pay period. Employees will only receive any increase they earn during a three year cycle at the corresponding Performance Pay Plan Milestone. Employees must be active on the County's payroll on the payout date to receive an increase . If an employee quits, is terminated or retires prior to the scheduled payout date, the County is not obligated to pay any portion of the inorease . The amount of the three year inorease will be proposed by the County Manager and appro>;ed by the Board of Commissioners as part of the budgeting process . The amount must be set for a three year cyole with each year's performanoe revie•N oonstituting a third of the overall increase . VVhen the Performance Pay Plan goes into effeot, current employees will fall into the plan based on their years of employment with Harnett County in their current position. Eligibility for Annual lnorease: For employees who have 26 or more years of employment with Harnett County when the Performance Pay Plan goes into effect, they will be eligible to receive a 1.5 peroent annual increase based on their annual performanoe review during the first three years of implementation . Employees who recei•,e an overall score on their annual performance review of "Meets Expeotations" or above, •.viii receive the inorease amount for that year while employees v.iho receive a soore lower than "Meets Expeotations" will not receive the increase amount for that year. Earned inoreases will be effecti'1e on their employment anniversary date follo·1.<ing the performanoe review for which they are reoeiving the increase. After three years , these employees will return to the three year cyole . • Eligibility will be determined based on an employee's date of hire with Harnett County . \"lork experience outside of Harnett County shall not oount toward eligibility . • This does not apply to employees •.vho reach year 26 after the date of implementation . • If an employee meets the other qualifioations to receive the annual inorease, they will remain eligible, even if they have been promoted and are within a 3J5 plan for their ourrent position . • For sworn La•.v Enforoement Officers in the Harnett County Sheriff's Office, employees who have 21 or more years of employment with Harnett County ... .ihen the Performanoe Pay Plan goes into effect will be eligible for the 1.5 peroent annual increase based on their annual performance review during the first three years of implementation. The guidelines are the same for these employees as they are for other employees who are eligible for the annual inorease at plan implementation. 061917a HC BOC Page 113 New Hires and Promotions: For employees who are hired or who receive a promotion following implementation of the Performance Pay Plan , they will receive an "Experience Date" based on qualified and rele'lant experience 'Nhich •.viii determine where they fall into the Performance Pay Plan schedule . The Experience Date will determine when an employee will be eligible for their next increase . In cases where a newly hired or promoted employee is given an experience date that falls between two Performance Pay Plan milestones, they will recei'le credit for any performance reviews within their current three year cycle which would ha'Je taken place prior to their current year. For any years left in the current three year cycle when the plan is implemented, 'Nhether or not an employee receives the increase will depend on their annual performance re•1ie•.vs . For example , an employee is eligible for an increase under the Performance Pay Plan after years 11 and 14 . If a newly hired or promoted employee is given an experience date of 12 years , they ·.viii be brought in at the salary that corresponds to an 11 year employee , but 'Nould be eligible to recei•1e their next increase after two years . For the next increase, the employee •.vould automatically receive credit for one of the three years due to their experience date. Credit for the remaining two years v,ould be based on their performance reviews for those years. In oases where a newly hired or promoted employee's salary, based on their experience date, is higher than that of an existing employee with the same amount of experience, the County Manager may address the issue on an indi'lidual basis . Any situation that arises and is not covered by this policy will be reviewed by the Harnett County Pay Plan Committee, which will make a recommendation to the County Manager. Amended October 17, 2016 Section 9. Promotions, Demotions, Transfers, Reclassifications, & Revisions At the beginning of the fiscal year, any promotions, salary adjustments, reclassifications , or revisions will be applied before any cost of living adjustments. When an employee is promoted, demoted, transferred, or reclassified, the rate of pay for the new position shall be established in accordance with the following rules: Promotion: Any employee who receives a promotion will receive a minimum of a 5% increase but not to exceed 10% ( between 6% and 10% the department head must provide written justification unless that percentage is the beginning of the new grade) or the beginning of the new grade, whichever is higher. Movement within the same salary grade is considered lateral and there will not be a salary change. 061917a HC BOC Page 114 Interim Promotion : Any employee who is promoted to an interim position in a higher pay grade will receive a pay increase of 5% or the beginning of the interim position pay grade, whichever is greater while performing the interim duties; however, if the position is a Department Head position or higher, he or she shall receive a 10% pay increase while performing the interim duties or the beginning position grade whichever is higher. An interim assignment shall not exceed six months. At the conclusion, if the employee returns to his or her former position they will return to his or her former salary before the interim assignment. Demoted: An employee who is voluntarily or involuntarily demoted shall have h is or her salary or hourly wage left the same, reduced five percent (5%) or reduced to anywhere in the lower grade pay range, depending on the circumstances of the demotion and Department Head recommendation. Transfers: An employee who transfers from a position in one grade to a position in another grade assigned to the same pay range shall continue to receive the same salary or hourly wage . Reclassifications/Revisions : A Any employee who is currently at the minimum pay rate of their current position and the position is then reclassified to a grade having a higher salary or hourly pay range , that employee shall receive a five percent (5%) pay increase or an increase to the minimum pay rate of the new pay range, whichever is higher. B. Any employee who is currently at the job rate of their current position and the position is then reclassified to a grade having a higher salal)' or hourly pay range , that employee shall receive a five percent (5%) pay increase or an increase to the job rate of the new pay range , whichever is higher. C. Any employee who is currently above the minimum job rate of their current position and the position is then reclassified to a grade having a higher salary or hourly pay range , that employee's salary or hourly wage shall be appropriately adjusted to the same point in the new pay range. D. If a position is reclassified to a grade having a lower salary or hourly pay range than that positions current grade, any employee's salary or hourly wage that is above the maximum rate of the newly established pay range shall remain the same. E. In the event a reclassification results in the downgrade of a position , the County Manager has the authority to reclassify that position without the Board of Commissioner's approval. 061917a HC BOC Page 115 AGENDA ITEM 6 June 19, 2017 APPOINTMENTS NEEDED ADULT CARE HOME COMMUNITY ADVISORY COMMITTEE Shirley White-McNeill has ex ressed interest in being a ointed to this board. We have four (4) vacancies on this committee. HARNETT COUNTY AIRPORT COMMITTEE We have a vacancy for a District 5 member to serve on this committee. HARNETT COUNTY BOARD OF ADJUSTMENT We have one (1) vacancy for an alternate members for District 3. HARNETT COUNTY COUNCIL FOR WOMEN We have seven (7) vacancies on this council. HARNETT COUNTY LIBRARY BOARD OF TRUSTEES The City of Dunn has a vacancy on this board. HOME AND COMMUNITY CARE BLOCK GRANT COMMITTEE We have two (2) vacancies on this committee. MID-CAROLINA AGING ADVISORY COMMITTEE We have two (2) vacancies on this committee. NURSING HOME COMMUNITY ADVISORY COMMITTEE We have (2) vacancies on the Board Shirley White McNeill has asked to be removed from this board due to a conflict. Page I -Appointments 061917a HC BOC Page 116 APPLICATION TO SERVE ON A BOARD APPOINTED BY THE A-. dv__ \+ ~iT COUNTY BOARD OF COMMISSIONERS BOARD: tJ u.r 5 i "'j II O"' Z CO"' I>\ U. n d. y Ad. v; ~ P'f' y C {)"' m j & ~ NAME: s h ' y-\ e,u Wh, '\--e......, 'rY\ LY\ ~~ \ \ ADDRESS:~ D \?:, ;I.A \~Lt :::D:vv n C\ ,.J'-L • r JbO J:;o u ni·o,}n C}R_L\ L VOTING DISTRICT: (Please check district number in which you live): ~ District I, Commissioner McKoy's D District 4 , Commissioner Springle's D D istrict 2, Commissioner Elmore's D District 5, Commissioner Miller's D District 3, Commissioner Burgin's - TELEPHONE: (HOME) q ID ~ 5B -~ 3 £ 0 , PRESENTOCCUPATION:Y~Q~,,}:(\ ~ (WORK)---------- YEARS OF FORMAL EDUCATION: ---1--J~A....:::...._ _________________ _ CIVIC AND FRATERNAL ORGANIZATIONS IN WHICH YOU HA VE PARTICIPATED: -n \A.-Y'W'I ~A O \cs ~ Ru._ e:e~<IY\ PLE ASE TELL WHY YOU WOULD LIKE TO SERVE ON THE ABOVE LISTED BOARD: q' p\ ~s-' DATE:· \ vq- ' to/JL//1'1 **************************************** FOR OFFICE USE ONI, Y: DATE RECEIVED: -------------------------- DATE FORWARDED TO COUNTY COMMISSIONERS: -------------- 061917a HC BOC Page 117 Board Meeting Agenda Item Agenda Item--~--- MEETING DA TE: June 19, 2017 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Proposed Zoning Change: Case# RZ-17-251 REQUESTED BY: Development Services/ Mark Locklear REQUEST: Landowner/Applicant: Joseph Robinson & Haley White; 9.16 +/-acres (consisting of two parcels); Pin #'s l 515-33-5798.000 & l 515-33-7467.000; From Commercial to Industrial Zoning District; Intersection of SR# 1838 (Copart Road) & SR# 1002 (Long Branch Road); A verasboro Township. Development Services staff reccomends approval based on the Land Use Plan compatability as well as adjacent zoning compatability . Additional Information: On June 5th , the Harnett County Planning Board voted unanimously (5-0) to recommend approval based on compatibility to the Land Use Plan and the existing Commercial zoning that adjoins these parcels. No one attended the meeting in opposition. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C:\U sers\gwh eeler\AppData\Lo cal\M ic roso ft\ Windows\lNe tCache\Content. Outlook\ TPTEQC L V\Ro bi son_ CCa gend a form _6.19.1 7 .doc Page I of l 061917a HC BOC Page 118 REZONING STAFF REPORT Harnett COUNTY ( ~ ) I I K. "'.I \ Case : RZ-17-251 Jay Sikes, Mgr. of Planning Services jsikes@harnett.org Phone: (910) 893-7525 Fax: (910) 814-8278 Planning Board: June 5, 2017 County Commissioners: _J_u_n_e_19__.,'-2_0 _1_7 ___ _ Requesting rezoning from Commercial to Industrial Applicant Information Owner of Record: Name: Joseph Robison & Haley White Address: 664 Long Branch Rd City/State/Zip: Dunn NC, 28334 Property Description PIN(s): 1515-33-5798 & 1515-33-7467 Address/SR No.: 664 Long Branch Rd, Dunn, NC Township : D (01) Anderson Creek ~ (02) Averasboro D (03) Barbecue D (04) Black River Page 1 of 6 D (05) Buckhorn D (06) Duke D (07) Grove D (08) Hectors Creek Applicant: Name : Joseph Robison & Haley White Address: 664 Long Branch Rd City/State/Zip: Dunn NC, 28334 Acreage: 9.16 total acres D (09) Johnsonville D (10) Lillington D (11) Neill's Creek D (12) Stewart's Creek D (13) Upper Little River ( consisting of 2 parcles) STAFF REPORT 061917a HC BOC Page 119 Physical Characteristics •This parcel is currently occupied by a manufactured home park. The idea is to discontinue this use and market the land for other purposes. •Surrounding Land Uses: Surrounding land uses include a mix of agriculture, residential, and commercial and industrial. Services Available Water : ~ Public (Harnett County) D Private (Well) D Other: Unverified Transportation Sewer: D Public (Harnett County) ~ Private (Septic Tank) D Other: Unverified • Annual Daily Traffic County along South River Rd: N/ A • Site Distances: Good Page 2 of 6 STAFF REPORT 061917a HC BOC Page 120 Zoning District Compatibility Zoning Map Land Use Classification Com Future Land Use Map Page 3 of 6 The following is a summary list of general uses, for actual ermitted uses refer to the Zonin Ordinance. Parks & Rec Natural Preserves Bona Fide Farms Sinale Family Manufactured Homes, Desian Reaulated Manufactured Homes Multi-Familv Institutional Commercial Services Retail Wholesale Industrial Manufacturing Parks & Rec Natural Preserves Bona Fide Farms Single Family Manufactured Homes, Design Regulated Manufactured Homes Multi-Family Institutional Commercial Services Retail Wholesale Industrial Manufacturing CURRENT Comm X X X X X X X ZONING Ind X X X X X X X X X REQUESTED Ind X X X X X X X X X LAND USE CMU X X X X X X X X X STAFF REPORT 061917a HC BOC Page 121 Evaluation ~ Yes O No 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. ~ Yes ~ Yes D Yes REASONING: The impact to the adjacent community is reasonable, as many of the existing uses located in the vicinity of the site are of a non-residential nature. The requested zoning district is COMPATIBLE with the existing Land Use Classification . REASONING: The existing land use classification of Compact Mixed Use is a node meant for activity centers for growing areas. These areas include locations for employmnet and economic development opportunities. Therefore, the request is compatible with the existing land use classification. The proposal does ENHANCE or maintain the public health, safety and general welfare. REASONING: The proposal maintains the general welfare of the public, as the proposed zoning district will allow for the use of the property in the same manner as the area's existing development trends. The request is for a SMALL SCALE REZONING and should be evaluated for reasonableness REASONING: The subject property is immediately adjacent to Industrial zoning therefore this does not need to be evaluated for a small scale rezonin . Additional Information On June 5th, the Harnett County Planning Board voted unanimously (5-0) to recommend approval a revised application based on compatibility to the Land Use Plan and the existing Industrial zoning that adjoins this parcel. Suggested Statement-of-Consistency (Staff concludes that...) The requested rezoning to Industrial is compatible with Harnett County regulatory documents and would not have an unreasonable impact on the surrounding community based on the Land Use Plan and adjacent zoning. Staff recommends that this rezoning request be APPROVED. Site Photographs Subject property Subject property Page 4 of 6 STAFF REPORT 061917a HC BOC Page 122 Properties across ,.th ......... st ....... e ... et ________________ __, Hwy 95 & Copart Rd Copart Rd & site (towards Longbranch rd) Traditional Standards of Review and Worksheet The Planning Board shall consider and make recommendations to the County Board of Commissioners concerning each proposed zoning district. The following policy guidelines shall be followed by the Planning Pag e 5 of 6 STAFF REPORT 061917a HC BOC Page 123 Board concerning zoning districts and no proposed zoning district will receive favorable recommendation unless: D Yes 0Yes D Yes 0Yes 0No D No D No D No A. The proposal will place all property similarly situated in the area in the same category, or in appropriate complementary categories. B. There is convincing demonstration that all uses permitted under the proposed district classification would be in the general public interest and not merely in the interest of the individual or small group. C. There is convincing demonstration that all uses permitted under the proposed district classification would be appropriate in the area included in the proposed change. (When a new district designation is assigned, any use permitted in the district is allowable, so long as it meets district requirements, and not merely uses which applicants state they intend to make of the property involved.) D. There is convincing demonstration that the character of the neighborhood will not be materially and adversely affected by any use permitted in the proposed change. D Yes D No E. The proposed change is in accordance with the comprehensive plan and sound planning practices. 0 GRANTING THE REZONING REQUEST Motion to grant the rezoning upon finding that the rezoning is reasonable based on All of the above findings of fact A-E being found in the affirmative and that the rezoning advances the public interest. 0 DENYING THE REZONING REQUEST Motion to deny the rezoning upon finding that the proposed rezoning does not advance the public interest and is unreasonable due to the following: D The proposal will not place all property similarly situated in the area in the same category, or in appropriate complementary categories . D There is not convincing demonstration that all uses permitted under the proposed district classification would be in the general public interest and not merely in the interest of the individual or small group. D There is not convincing demonstration that all uses permitted under the proposed district classification would be appropriate in the area included in the proposed change. (When a new district designation is assigned, any use permitted in the district is allowable, so long as it meets district requirements, and not merely uses which applicants state they intend to make of the property involved.) D There is not convincing demonstration that the character of the neighborhood will not be materially and adversely affected by any use permitted in the proposed change. D The proposed change is not in accordance with the comprehensive plan and sound planning practices. D The proposed change was not found to be reasonable for a small scale rezoning Page 6 of 6 STAFF REPORT 061917a HC BOC Page 124 Ar' r' LI GA I I U I\J r UK LU 1\J I I\J l:l GM A I\J \J t: Planning Dep artment 108 E ::-ront Street .::, 0 Sox 65 ull ngton. i\JC 27546 .:>hone 910 893-7525 ~a >. (910 ) 893-2793 I o t a I f-e e \\> 2. C.X , t-<ece,p : f-Jerm,t ,€.it17·l-;1 Hearing UatE Applica nt. Name Acldress City S,ate Z10 E-mail pt, one f.ax t-'roperry uescr1p11pn · 0 11\/ s. iDFll.-tZJ~ / J}"/5""'-33 -7'-/1;; 7 Acreage 7. '-V; /.f OAcres _ ~ AdclressSR~o ,,,i Lc,lJ B ,~.,rX,I, R,.:l . o.,",,, /1/'l... l'f3J1 'll.J'-1 flll 5('1u:' /~NG D ec· 0ns from Lil l1ng1on / L't:'e.1 b )ol\ Plat Book c' 1c,: nr ?on ng :::onservat1on RA 20M 1~A-20R •'{A 30 , ~A-4G )<' _.0111 m erc1al L ,_1ght I 11du::.t11ci, [ Industrial I )ff ce & In st I Attacnme nt s 0 age Page Requested Zoning -:J Conservation .J RA-20M :-J RA-20R I RA-30 J RA-40 ] L.om me, c,a! -J L1aht I ndustr 1a1 'Z 1n~dustrial I Office & I nsr 1 Township '. 1011 Anclerson Creek .~1021 Averasboro L 103 BarbecJe l 04 Slack River C (OS, Buckhorn ~ 106 ::)uke I-Written description of property from recorcled deec C 1071 Grove C r08) Hectors Creek C (0 9) Johnson ville L~ ! 10) Lill1ngton C 11 11 Nei l l s Creek C 1121 Stewarts Creek L~, 1 1 31 Upper Little R ver [? Recorded map of proper:y al scale of no: less than one { 1) mch = 200 feet l Explanation of why tl1e zonmg change 1s requested addressing applicable portions o f Article XI J of tt1e Zoning Ordnance ~1gnar ures ~1 e 11Niers1gned applicant hereby cert1 f 1es that to the hest o f his or her knowledge and belief all !01111 Jt on supplied wit 11 tl1 s appl1cat on 1s t1 ue and accurate ~le..{ L~ . (?~~ ~ ~"'j i7 .t(~e1 ~ Owner Signature Date Authorized .Agent Signature Date Page ct::. APPLICA T ION FOR ZON I NG CHANGE 061917a HC BOC Page 125 f f"e, f"r! r J-,'.e) ·-to f r"c f-<' ,,. Jy V<"jvf: 5 ,"11~ 2. 0( 7 061917a HC BOC Page 126 r<equ1rements ror i.;ons1aerat1on The Aannmg Board shall consider and make recommendat ions to the County Board of Commissioners concerning each proposed zoning district. The following policy gu idel i nes shall be followed by the Planning Board concerning zon ing distr icts and no proposed zoning distr ict will rece ive favorable recomm endat ion unless: 2 .1 The proposal w ill place all property similarly situated 1n the area in the same category . or in appropriate complementary categories. 2 .2 There 1s convincing demonstration that all uses perm itt ed under the proposed district class1f1cation would be in the general public interest and not merely in the interest of the ind 1v 1dual or small group . 2 .3 There 1s convincing demonstration that all uses permitted under the proposed d i strict classification would be appropr iate i n the area included i n the proposed change. (When a new distri ct designation is assigned . any use perm 1tted in the district 1s allow able. so long as 1t meets district requirements , and not merely uses wh ich appl i cants state they intend to make of the property involved .) 2.4 There 1s convincing demonstrat i on that the character of the nei ghborhood w ill not be materially and adversely affected by any use perm itted in the proposed change . 2 .5 The proposed change is in accordance w ith the comprehens ive plan and sound planning practices. Page2d2 APPLICATION FOR ZONING CHANGE 061917a HC BOC Page 127 NORTH CAROLINA For Registration Kim berly S. Hargrove Register of Deeds Harnett County, NC Electronically Recorded 2016 Jan 13 04 :49 PM NC Rev Stamp :$ 494 .00 Book : 3369 Page : 722 Fee: $ 26 .00 Instrument Number:. 2016000580 WARRANTY DEED Excise Tax: $628.00 Recording Time, Book and Page : TaxM No. ParcelldentifierNo :021515 0314 02 Mail after recording to: This instrument was prepared by: Lyn.n 2016 by and between Nancy Warren Hawley, Widow Maillng Address: 106 Windsor Drive, Dunn, NC 28334 Joseph Kendall Robison and wife, Haley Ann White Property Addre.,s: 664 Long Branch Road, Dunn, NC 28334 Malling Address: 5710 Wade Stedman Roa14 Wade, NC 28395 The designation Grantor and Grantee as used herein shaH include said parties, their h singular, plural, masculine, feminine or neuter as required by context. WITNESSETH, that the Grantar, for a valuable consideration paid by the Grantee, the re has and by these presents does grant, bargain, sell and convey unto the Grantee in fee sitnpl and more particularly described as follows: sub~1tted electron1cal ly by ftM atthews Law Group PC" ~ in compliance wit h North Caro l ina statutes governing recordable do cume n ts an d the terms of the sub~itter agree~ent with the Harnett county Register of Deeds. 061917a HC BOC Page 128 f the property hereinabove described was acquired by Grantor by instrument recorded in Book~ , Page ~ .,..c=:..:.;;.i::..-CountyRegistry. and Book 2923, Page 314; Harnett County Registry the above described property is recorded in Plat Book 2015 , Page _12Q._, and referenced within this ribed property include the primSJy residence (yes/no)? Yes q..n,v_......_~oLD the aforesaid lot or parcel ofland and all privileges and appurtenances thereto belonging to the Grantee s with Grantee, that Grantor is seized of the premises in fee simple, has the right to convey the same in e le an free and clear of all encumbrances, and that Grantor will warrant and defend the title against ons oever except for the exceptions hereinafter stated. tor has hereunto set his hand and seal, or if corporate, has caused this Instrument to be y au orized officer(s), the day and year first above written. (Entity Name) Title: NORTH CAROLINA IJARNEIT COUNTY foregoing d~t: ~ancy Warren Hawd0Wldow day of rn..: Ct t 1cf , " 1 l./; My Commission Expires: 5/ 3 / I/( n ( '-r ,.,,,, ....... ,,,, ,.,' ~.MAT·l'l,'',, .,,,' ~ •• •••••• •• 'T~ ,, ~~.·· ·· .. :tt,~ -~· 'tjl .. : .:'.i / \'\OTARY \ \ -. . .. . . . . . . .. \-s.\ Pu13uc /§;-.) J 411'_. -~\..·.. •• '" ~ "1·'1 ,' .· ..\., .. "., 1vt...:-• •• • • • • • ··k, \ , ... ,,, , ,,. cou,~ , .. , .. ,,,,,, ....... t.\''' · g to me that he or she sign~ stamp or seal, this the -..1.~~__;~ 061917a HC BOC Page 129 COUNTY TAX ID# 0007 BY: r,rr NORTH CAROLINA For Registration Kimberly S. Hargrove Register of Deeds Harnett County, NC Electronically Recorded 2016 Jan 14 11 :48 AM NC Rev Stamp: $ 80 .00 Book: 3369 Page. 886 Fee:$ 26 .00 Instrument Number : 2016000613 WARRANTY DEED Excise Tax: $80. 00 TaxMa No. Recording Time, Book and Page: Parcelldentifier No: 021515 000 7 2016 by and between Nancy Warren Hawley, Widow Mailing Address: 106 Windsor Drive, Duon, NC 28334 Joseph Kendall Robison and wife, Baley Ann White Property Address: 664 Long Branch Road, Dunn. NC 28334 Ma.Hing Address: 5710 Wade Stedman Road, Wade, NC 28395 The designation Granter and Grantee as used herein shall include said parties, their h irs, singular, plural, masculine, feminine or neuter as required by context WITNESSETil, that 1he Grantor, for a valuable consideration paid by the Grantee, the rec p has and by these presents does grant, bargain, sell and convey W1to the Grantee in fee simpl and more particularly described as follows: BEING all of Parcel B, containing 1.50 acres, as shown on survey map dated December 15, Survey for Nancy W. Hawley (widow" and recorded in Map Book 2015, Page 390, Harnett Co subNitted electron1cally by ffMatthews Law Group PCff i" co~pliance with North Carolina statutes governing recordable docu~ents and the terMs of the subNitter agree~ent with the Harnett county Register 061917a HC BOC Page 130 fthe property hereinabove described was acquired by Granter by instrument recorded in Book 57S , Page~ ,-::_...:=::.=c:.;:;..-County Registry. and Book 2923, Page 314.; Harnett County Registry """'·•nn,.,.,...,e above described property is recorded in Plat Book 2015 , Page -22Q_, and referenced with.in this 'bed property include the primary residence (yes/no)? Yes the aforesaid lot or parcel of land and all privileges and appurtenances thereto belonging to the Grantee e tee, that Grantor is seized of the premises in fee simple, has the right to convey the same in etable nd · ee and clear of all encumbrances, and that Grantor will warrant and defend the title against er except for the exceptions hereinafter stated. ;crf~rj°8,.Sttbject to the following exceptions: payable way :is they appear of record :;r.iru,8t'"lns hereunto set bis hand and seal, or if corporate, has caused this instrument to be signe_d_i_n-its-c-orp_o_r-at_e_n_a--..),--<1-u-ly~au_t_h..,.nz~·-e...;d.,._o.l,ffi'-1ur(s), t~ :G:; ;·~SEAL) (Entity Name) ~~. Widowo --------------(SEAL) Title: NORTH CAROLINA IIARNETJ' COUNTY 01 I certify that the following person(s) personally appeared before me tbi~ow foregoing doc~nt: Naney Warren Hawley, Widow . Witness my h d day of --10 nl/Oi ~ , d,0 ll.,t ,,__.--.. My Commission Expires: 5{?.I I 11.f (SEAL) e that he or she sign~ p or seal, this the--~-- 061917a HC BOC Page 131 061917a HC BOC Page 132 e ~ .... ... ~ "O C ~ bl) < I T - r _ : . . - • • ~ , , . . , , . - T h e D a i l y R e c o r d D u n n , N . C . , F r i d a y , J u n e 2 , 2 0 1 7 - P a g e 1 9 LE G A L L E G A L P U B L I C N O T I C E P U B L I C H E A R I N G ' O N .HARNET T C O U N T Y ' S F Y 2 0 1 7 - 2 0 1 8 B U D G E T A proposed bud g e t f o r t h e f i s c a l y e a r b e g i n n i n g J u l y 1 , 2 0 1 7 , f o r H a r n e t t County, North C a r o l i n a , w a s p r e s e n t e d t o t h e H a r n e t t C o u n t y B o a r d o f Commissioners o n M a y 3 0 , 2 0 1 7 . T h e p r o p o s e d b u d g e t i s a v a i l a b l e i n t h e office of Clerk t o t h e B o a r d , C o u n t y A d m i n i s t r a t i o n B u i l d i n g , 1 0 2 E a s t Front Street, Lill i n g t o n , N o r t h C a r o l i n a , f o r p u b l i c i n s p e c t i o n . A public hearing w i l l b e h e l d o n J u n e 1 9 , 2 0 1 7 , a t 7 : 0 0 p . m . i n t h e Commissioners' M e e t i n g R o o m , C o u n t y A d m i n i s t r a t i o n B u i l d i n g , 1 0 2 E a s t Front Street, Lill i n g t o n , N o r t h C a r o l i n a . A n y p e r s o n w h o w i s h e s t o b e heard concernin g t h e b u d g e t m a y a d d r e s s t h e B o a r d a t t h a t t i m e . Gordon Springl e , C h a i r m a n Harnett County B o a r d o f C o m m i s s i o n e r s 6/2/17 , ' H O Z ' , { e ~ J o , { e p 1 . n s ~ a 4 l S ! 4 1 ' l U a w , { e d cii, p a n o . 1 1 1 1 1 1 1 O \ I O l l t n 1 n n 1 1 ~ ~ , o , c - o ~ 1 1 1 n , n ~ 1 n o n 1 1 1 e 1 1 n 1 , i o 1 1 ' \ 1 " 1 1 n " ' t ' \ 1 n : , L E G A L L E G A L 0 6 1 9 1 7 a H C B O C P a g e 1 3 3 PUBLIC NOTICE PUBLIC HEARING ON HARNETT COUNTY'S FY 2017-2018 BUDGET A proposed budget for the fiscal year beginning July 1, 2017, for Harnett County, North Carolina, was presented to the Harnett County Board of Commissioners on May 30, 2017. The proposed budget is available in the office of Clerk to the Board, County Administration Building, I 02 East Front Street, Lillington, North Carolina, for public inspection. A public hearing will be held on June 19, 2017, at 7:00 p.m. in the Commissioners' Meeting Room, County Administration Building, I 02 East Front Street, Lillington, North Carolina. Any person who wishes to be heard concerning the budget may address the Board at that time. Gordon Springle, Chairman Harnett County Board of Commissioners Note to Publisher: Please publish on Friday, June 2, 2017, in The Daily Record Publish as a display ad in the non-legal section Mail invoice and affidavit of publication to: Gina Wheeler, Clerk Harnett County Manager's Office P. 0 . Box 759 Lillington, NC 27546 Phone: 910-893-7555 061917a HC BOC Page 134 Ag e n d a It e m 9 ·" Th e Da i l y Re c o r d Du n n , N. C . , Th u r s d a y , .June 8, 2017 -Page 11 - • ~ LE G A L LEGAL NO T I C E OF PU B L I C HEARING Th e Ha r n e t t Co u n t y Bo a r d of Co m m i s s i o n e r s will hold a public hearing co n c e r n i n g pr o p o s e d ec o n o m i c de v e l o p m e n t appropriations as set forth in th e pr o p o s e d Ha r n e t t Co u n t y , No r t h Ca r o l i n a budget for the fiscal year be g i n n i n g Ju l y 1 , 20 1 7 . Th i s po r t i o n o f th e proposed budget which includes ex p e n d i t u r e s fo r th e Ha m e t t Co u n t y Ec o n o m i c Development Department as we l l as ap p r o p r i a t i o n s fo r sp e c i f i c ec o n o m i c development incentives is av a i l a b l e in th e of f i c e of Cl e r k to th e Bo a r d , County Administration Building, 10 2 Ea s t Fr o n t St r e e t , Li l l i ng t o n , No r t h Ca r o l i n a , for public inspection . The pu b l i c he a r i n g sh a l l ta k e pl a c e on Mo n d a y , June 19, 2016 at 7:00 o'clock p. m . du r i n g th e re g u l a r me e t i n g o f th e Bo a r d of Commissioners at the County Co m m i s s i o n e r s ' me e t i n g ro o m in th e Ha r n e t t County Administration Building , lo c a t e d at 10 2 E. Fr o n t St r e e t , Li l l i n g t o n , NC 27546. At that time, any person wh o wi s h e s to be he a r d co n c e r n i n g th e proposed economic development ap p r o p r i a t i o n s ma y ap p e a r be f o r e th e Bo a r d . · Th e to t a l pr o p o s e d ex p e n d i t u r e bu d g e t fo r economic development matters is $1 ,26 6 , 3 6 7 . Of th a t am o u n t th e r e ar e tw o specific incentives to be paid pu r s u a n t to pr e v i o u s l y ad o p t e d Ec o n o m i c Development Incentive Agree- me n t s in th e fo r m o f a pa r t i a l re i m b u r s e m e n t of local ad valorem taxes pa i d by th e ap p l i c a n t s . Th o s e sp e c i f i c in c e n t i v e s are as follows: a) Th e Ro o m s To Go Di s t r i b u t i o n Co m p a n y , LLC Agreement for the new Ro o m s To Go fa c i l i t y i n Du n n , NC (u p to $352,107); and b) Th e Du n n Ho s p i t a l i t y Ve n t u r e s , LL C Agreement for the new Fairfield Inn &S u i te s fa c i l i t y in Du n n , NC (u p to $3 3 , 7 5 0 ) . Th e bu d g e t al s o in c l u d e s a mu l t i - c o u n t y cooperative marketing agreement fo r th e Mo n c u r e M e g a s i t e i n th e am o u n t o f $~0.000 . Su b j e c t to an y in f o r m a t i o n re c e i v e d at th e public hearing , it i s the intent of the Ha m e t t Co u n t y Bo a r d of Co m m i s s i o n e r s to approve the budgeted economic de v e l o p m e n t ap p r o p r i a t i o n s su b j e c t to co m p l i a n c e by the applicants of their re s p e c t i v e Ec o n o m i c De v e l o p m e n t In c e n t i v e Agreement, and those re s t r i c t i o n s an d co n d i t i o n s ma n d a t e d by N .C . General Statutes §158-7.1 . Th i s th e 8t h da y of Ju n e , 20 1 7 . Ha r n e t t Co u n t y Bo a r d of Co m m i s s i o n e r s 6/ 8 / 1 7 \ . ~ ·, 061917a HC BOC Page 135 NOTICE OF PUBLIC HEARING The Hamett County Board of Commissioners will hold a public hearing concerning proposed economic development appropriations as set forth in the proposed Harnett County, North Carolina budget for the fiscal year beginning July 1, 2017. This portion of the proposed budget which includes expenditures for the Hamett County Economic Development Department as well as appropriations for specific economic development incentives is available in the office of Clerk to the Board, County Administration Building, 102 East Front Street, Lillington, North Carolina, for public inspection. The public hearing shall take place on Monday, June 19, 2016 at 7:00 o'clock p.m. during the regular meeting of the Board of Commissioners at the County Commissioners' meeting room in the Hamett County Administration Building, located at 102 E. Front Street, Lillington, NC 27546. At that time, any person who wishes to be heard concerning the proposed economic development appropriations may appear before the Board. The total proposed expenditure budget for economic development matters is $1,266,367. Of that amount there are two specific incentives to be paid pursuant to previously adopted Economic Development Incentive Agreements in the form of a partial reimbursement of local ad valorem taxes paid by the applicants. Those specific incentives are as follows: a) The Rooms To Go Distribution Company, LLC Agreement for the new Rooms To Go facility in Dunn, NC (up to $352,107); and b) The Dunn Hospitality Ventures , LLC Agreement for the new Fairfield Inn & Suites facility in Dunn, NC (up to $33 ,750). The budget al so includes a multi-county cooperative marketing agreement for the Moncure Megasite in the amount of $60,000. Subject to any information received at the public hearing, it is the intent of the Harnett County Board of Commissioners to approve the budgeted economic development appropriations subject to compliance by the applicants of their respective Economic Development Incentive Agreement, and those restrictions and conditions mandated by N .C. General Statutes § 158-7 .1. This the gth day of June, 2017. Hamett County Board of Commissioners 061917a HC BOC Page 136 H a r n e t t C o u n t y V e t e r a n s S e r v i c e s A g e n d a l t e m I Q A c t i v i t i e s R e p o r t i n g F o r m MONTH/YEAR: ffiod ~ o , - , Request Fqr S e r v i c e C o r r e s p o n d e n c e C l a i m a n t S t a t u s W r i t t e n A c t i o n T a k e n ( C l a i m s & D e v e l o p m e n t ) (Teleohone and I n - P e r s o n } O u t - C C : C : 0 - C l ) . ~ , . , , 0 C V E C : 0 C : , . , , " t , C V , . , , - 0 C : , . , , C : : , 0 C V Q . Q . . : 0 Q ) C C V Q . · - 0 0 : , ~ Q ) C l ) : E a : ; ~ C V z ~ C : : E e C l ) C : I , . , , ' , . , , 0 , . , , c , s ! ! ? C 0 w > 0 C : , . , , · c : , . , , c , s C : C l ) - · - . . . . c - C : 3 C o 8 . c u a , ~ - c , s 0 i : : - , . , , C l ) . . . c , s . . . c , s c , s - - a ; Q . . . . 8 . e . . . . c C l ) Q ) . . . Q ) Q ) 0 Q ) I U . E ~ u 0 u . ! ! - " O ~ " O " t , : , . c ~ C : > < · . : . c - . c : 0 , . , , DATE N A M E Q ) c , s ~ . . . ~ i - : ; ~ 0 Q . 0 ~ ~ " O u 0 Q ) i I - u . 0 0 0 0 d ' u . w t i ) z m 1 4 0 8 4 1 7 1 0 6 4 7 1 4 5 1 7 8 1 7 4 1 9 6 5 5 1 1 3 6 2 2 3 GW-37 4 VN-55 5 OFl-37 6 K-8 - _ / - - ~ - - 7 c . . . ~ ~ . . . PT-2 - . . 8 WWll-6 E r i c T r u e s d a l e 9 H a r n e t t C o u n t y V e t e r a n s 10 O f f i c e r 11 12 W a l k I n : 1 7 0 13 14 15 16 17 18 19 Total 4 0 8 4 1 7 1 0 6 4 7 1 4 5 1 7 8 1 7 4 1 9 6 5 5 1 1 3 6 2 0 6 1 9 1 7 a H C B O C P a g e 1 3 7 061917a HC BOC Page 138 July 1, 2016-June 30, 2017 Front Desk-Check-in ADDOintments Health Clinics Adult Women Wellness Clinic Harnett County Department of Public Health Activities Summary Jul Aug Sep Oct Nov Dec Jan Feb 1033 1246 1326 1125 1054 908 1059 1049 2 1 1 3 0 0 2 1 Mar 1215 0 Care Coordination for Children (CC4C) 206 187 228 240 230 264 230 271 277 Child Health -Sick Clinic 95 117 133 106 137 103 106 174 164 Child Health -Well Clinic 106 193 159 129 99 65 71 74 72 Countv Employee Health Clinic 144 145 150 116 141 165 177 198 201 Family Planning 171 155 144 144 142 138 157 118 174 General Clinic -(BP, BS, Chol.,etc.) 0 0 0 0 0 0 0 0 0 Immunizations 213 293 471 1298 255 161 157 185 174 Maternity (Prenatal Clinic) 198 241 238 222 229 198 213 230 281 OB Care Manaoement (OBCM) 306 298 275 286 280 296 292 293 292 Postpartum Home Visits 24 24 26 10 13 3 14 19 23 Refer/Repeat Pap 1 2 2 1 1 2 1 3 2 STD Services 90 105 110 88 78 76 91 73 116 TB Services 169 205 219 132 145 75 143 135 114 Welcome Baby Home Visits 24 25 26 10 13 3 14 19 25 Total Services 1749 1991 2182 2785 1763 1549 1668 1793 1915 Reoortable Disease Cases Tuberculosis 0 0 0 1 0 0 0 0 0 HIV -(Quarterly reoort) 0 0 0 0 0 0 0 0 0 AIDS -(Quarterly reoort) 0 0 0 0 0 0 0 0 0 SYPHILIS -(Quarterly report) 2 1 0 0 0 0 1 0 3 OTHER STD's 38 27 13 11 16 16 20 28 29 Other (salmonella , campylobacter, etc) 3 2 3 1 1 1 3 1 2 Total Services 43 30 16 13 17 17 24 29 34 Health Education Outreach 230 419 385 781 263 277 387 445 576 Laboratory Clients 731 836 826 673 665 608 791 693 788 Laboratory Tests 1455 1604 1505 1272 1265 1224 1231 1313 1563 HIV Tests 233 203 190 136 156 136 146 121 175 WIC Active Participation 3054 3114 3134 3084 3038 2954 2958 2988 3041 Vital Statistics -- Births in-county !~ -.~~ 58 49 47 45 46 34 60 30 39 Births out-of-countv .... ~ 122 99 128 92 112 113 99 85 91 Deaths 46 52 41 57 72 63 73 39 73 Environmental Health # of Improvement ADDS Confirmed 45 48 41 30 37 48 26 67 68 Number of Permits Issued 39 41 43 35 20 36 39 33 62 Number of Completions 36 34 24 33 38 20 25 36 33 Number of Existino Permits 22 27 21 27 24 20 23 24 25 Repair Permits Issued 5 9 6 5 5 4 3 6 5 Permits Denied 0 0 0 0 0 0 0 0 1 Food and Lodging Establishments lnspect'd/Reinspected 76 87 142 62 84 81 83 69 91 Visits / Critical Voliations Verlication 43 34 42 67 33 41 29 35 49 Private Water SUPPiies APolications Received 1 3 1 13 2 4 3 1 2 Home Health Current Patient Caseload 78 74 70 54 50 45 37 34 Admissions 18 19 13 5 5 5 1 1 Discharoes 33 22 12 17 7 10 5 4 Skilled Nursing Visits Made 229 238 184 125 107 73 50 36 Home Health Aide Visits Made 11 6 20 5 5 0 0 0 Speech Therapy Visits Made 2 0 0 0 0 0 0 0 Physical Therapy Visits Made 146 112 114 81 37 40 8 0 Occupational Therapy Visists Made 27 9 31 16 0 0 0 0 updated 03/08/2017 Agenda Item __ }L..-0 __ Apr May Jun troTAl AVG. 916 1063 11994 1090.4 0 1 11 1 279 287 2699 245.36 108 100 1343 122.09 76 61 1105 100.45 109 185 1731 157.36 147 171 1661 151 0 0 0 0 140 140 3487 317 206 252 2508 228 297 299 3214 292.18 18 24 198 18 0 2 17 1.5455 81 95 1003 91.182 89 103 1529 139 18 26 203 18.455 1568 1746 0 20709 1882.6 0 1 2 0.1818 0 0 0 0 0 0 0 0 0 1 8 0.7273 34 7 239 21.727 2 5 24 2.1818 36 14 0 273 24.818 358 853 4974 452.18 624 702 7937 721 .55 1138 1393 14963 1360.3 131 154 1781 161 .91 2939 30304 3030.4 42 53 503 45.727 117 134 1192 108.36 64 53 633 57.545 60 44 514 46.727 59 51 458 41.636 25 39 343 31.182 29 20 262 23.818 11 14 73 6 .6364 0 0 1 0.0909 71 86 932 84.727 31 46 450 40.909 3 1 34 3.0909 442 55.25 67 8 .375 110 13.75 1042 130.25 47 5 .875 2 0.25 538 67.25 83 10.375 061917a HC BOC Page 139 Agenda Item _....,./-'0"""--- BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina; that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017: Section 1. To amend the Board of Elections Department, the appropriations are to be changed as follows : EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-4300-410.41-11 Telecommunic and Postage $700 110-4300-410.30-04 Professional Services $700 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: The Board of Elections respectfully reque sts that the a bo ve appropriations are changed to move fund s ne e ded to correc t a shortage of funds. APPROVALS : Section 2 . Copies of this budget amendment Budg et Officer and th e Finance Officer for their direction. ed to the Clerk to the Board, and to the Adopted .o..:th.:.;.i=-s -------=d=a.L.y-"o-"--f ______ .,__ ______ ___ Margaret Regina Wheeler Clerk to the Board Gordon Sprin g le, Ch a irman Harnett County Board of Commissioners 061917a HC BOC Page 140 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina , that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017 ; Section 1. To amend the General Fund, Health Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7600-441.33 -45 Contracted Services $ 943 .00 110-7600-441.60-33 Materials & Supplies $ 943.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move funds in Gen Adm to better meet the needs of the program. r-12 -11 Section 2. Copies of this budget amendment shall be furnished to the Clerk of the Board , and to the Budget Officer and the Finance Officer for their direction . Adopted this Margaret Regina Wheeler, Clerk to the Board day of ,2017 Gordon Springle, Chairman Harnett County Board of Commission ers 061917a HC BOC Page 141 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017; Section 1. To amend the General Fund, Health Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7510-441. 30-04 Professional Services-RSVP $ 3,000.00 110-7600-~L30~04 _ Professional Services-Health $ 3,000.00 '-"- ) I ..... REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To move funds to the RSVP program regarding the IPERA assessment . APPROVALS: <J--9},, ~ .~16 l 11 Department Head (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk of the Board, and to th e Budget Officer and the Fina nc e Officer for their direction. Adopted this Margaret Regina Wheeler, Clerk to the Board day of ,2017 Gordon Springle, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 142 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017; Section 1. To amend the General Fund , Health Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7510.441.32-13 Special Projects $ 125.00 110-7 510-441.41-11 Telephone and Postage $ 125.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move funds to better meet the needs of the RSVP program. A9r4 fiiii\J S:-/t.-/ Department Head (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk of the Board, and to the Budget Officer and th e Finance Officer for their direction. Adopted this Margaret Regina Wheeler, Clerk to the Boa rd day of ,2017 Gordon Springle , Chairman Harnett County Bo ard of Commissioners 061917a HC BOC Page 143 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of the County of Harnett, North Carolina, tha t the following amendmen t be mode to the annual budget ordinance for the fiscal year ending June 30, 2017 Section 1. To amend the Capital Reserve Fund, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE l 94-4900-4 10.74-74 Capitol Outlay-Equipment-Information Technology $75,000 194-4610-410.7 4-7 4 Cap ital Outlov-Eauioment -Fleet Maintenance $75,000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To move funds due to upfit of sound system for all courtrooms. This was approved as part of 2016-2017 CIP plan. APPROVALS : Dept Head (dote) Section 2. Copies of t his budget amendment sha ll be furn i shed to the C lerk to th e Boord . and to the Budget Officer and the Finance Officer for th e ir direction. Adopted ___________________ _ Margaret Regina Wheeler. C le rk to the Boord Gordon Sprin g le, C hairman Harnett County Boord of Commissioners 061917a HC BOC Page 144 BUDGE T ORDINANCE AM ENDME NT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amen dment be made to the annual budget ordinance for the fiscal year ending June 30 , 2017 Sectio n 1. To amend the Veterans C ourt Fund , the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DE SCRIPTION OF CODE INCREASE DECREASE 253-4404-441.30-04 Professional Services $1 ,750 253-4404-44 1 .60-39 Other Materials $1.750 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To move funds i n the BJA budget to cover NADCP Ann u a l Training Conference registration for 6 employees (Mark Teachey, Jacquelyn Lee, Genevieve Winderweedle, Jessica Helmick, Gordon Harrington, and Vernon Stewart). APPROVAL S: -~ Dept Head (dale) Sec tion 2 . Copies of this budget amendment shall be furnished to the Clerk to the Boord. and to the Budget Officer and the Finance Officer for their direction. Ado pte d ___________________ _ Margaret Regina Wheeler, Clerk to the Board Gordon Springle, Chai rman Harnett County Board of Commi ssioners 061917a HC BOC Page 145 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017: Section 1.To amend the ANIMAL SERVICES, the appropriations are to be changed as follows : EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-5500-420.43-16 Operating-Repair & Maintenance Equipment 110-5500-420.11-14 Salaries& Wages -Longevity 15.00 110-5500-420.32-77 Operating -Special Accounts -Credit Card Proc 170.00 REVENUE AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE EXPLANATION: Reallocating monies to fund line items for the remainder of the fiscal year. APPROVALS: 185.00 AMOUNT DECREASE ~//~// ) ~. ,;--22-17 Department Head (date) Finance icer (date) Cout M n;ger (date) 5/ '/n Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this ______ day of ______ ~------- Margaret Regina Wheeler Clerk to the Board Jim Burgin, Chairman Harnett County Board of Commissioner 44l\ 061917a HC BOC Page 146 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017: Section 1. To amend the General Fund, Cooperative Extension program, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7300-465-60-33 Materials & Supplies 42 110-7398-465-32-30 FCS 42 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Budget funds for cost of materials & supplies in Safe Plates Training Program. 5-22-;; ao~ tounty Manager (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler Clerk to the Board day of Gordon Springle, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 147 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017. Section 1. To amend the General Fund, Public Buildings Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-4 700-410-41-11 Telecommunication & Postage $1945 110-4 700-410-43-15 Repair/Building Maintenance $1945 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE Move monies to cover Centurylink phone bill and postage through June 30, 2017 \~ Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this day of Margaret Regina Wheeler, Clerk to the Board , 2017. Gordon Springle, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 148 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017; Section 1. To amend the General Fund , Health Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7600-441.32-77 Credit Card Processing Fee $ 150.00 110-7600-441.60-33 Materials & Supplies $ 150.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move funds to cover the credit card processing fees for the remainder of the fiscal year. Department Head (date) ~...-t--5-22-/;? Uflt'tManager{Date) Section 2. Copies of this budget amendment shall be furnished to the Clerk of the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted th is Margaret Regina Wheeler, Clerk to the Board day of ,2017 Gordon Springle, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 149 BUDGET ORDI N ANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett. North Carolina. tha t the following amendment be made to th e annual budget ordinance for !he fiscal year e nding June 30. 2017 Section 1. To amend the General fund, Sheriff Deportment. the appropriations ore to be changed as follows : EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION Of CODE INCREASE DECREASE 110-5100-420.60-31 Gas $48.000 110-5100-420.30-04 Professional Services $48,000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To move funds to cover Nexsen Pruett invoices th rough the remainder of the fiscal year. APPROVALS : ·~ ~~ 5-22-/7 Coty Manager (date) Depf Head (date) Section 2. Copies of !his budge! amendment shall be tu ished to the Clerk to the Boord, and to the Budget Officer and the Finance Officer for their direction. Adopted ___________________ _ Margaret Regino Wheeler, Clerk to the Boord Gordon Springle, Chairman Harnett County Board o f Commissioners 061917a HC BOC Page 150 234-7405-465 -BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017: Section l. To amend the Harnett County WIOA YOUTH Program Fund, the appropriations are to be changed as follows: AMOUNT AMOUNT EXPENDITURE CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 234-7405-465.35-01 STIPENDS $175 234-7 405-465.58-01 TRAINING & MEETINGS $172 234-7405-465.35-26 PARTICIPANT COST $175 234-7405-465.60-31 GAS, OIL & AUTO SUPPLIES $150 234-7405-465.60-53 DUES & SUBSCRIPTIONS $22 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To decrease STIPENDS-35 -01 ($175) and TRAINING & MEETINGS-58-01 ($172) in order to increase PARTICIPANT COST-35-26 ($175), GAS, OIL & AUTO SUPPLIES-60-31 ($150), and DUES & S BSCRIPTIONS-60-53 ($22); to ensure all expenditures are overed . C 51717 ~~·¥-.':::'.~~~~~~~~ Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this day of Margaret Regina Wheeler Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 151 234-7407-465 -BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017: Section 1. To amend the Harnett County WIOA Youth Program Fund, the appropriations are to be changed as follows: AMOUNT AMOUNT EXPENDITURE CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 234-7407-465.32-26 Incentives 2515 234-7407-465.32-72 Support Serv ices 1000 234-7407-465.35-27 Childcare 1000 234-7 407-465.58-19 Travel (Participant) 2600 234-7407-465.58-22 Training 3900 234-7407-465.58-01 Training and Meeting 60 234-7 407-465.58-02 Training OJT 4650 234-7407465.12-02 Participant Wages 5850 234-7407-465.35-26 Participant Cost 515 234-7 407-465. 60-33 Dues & Subscriptions 60 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To decrease -32-26 Incentives $2000, 32-72-Support Services $1000, 35-27 Childcare-$1000, 58- 19-Participant Travel $2600 and 58-22Ttraining -$3900 and Training & Meeting 58 -01 $60. To increase Participant Wages-12-02-$5850, Training OJT, 58-02-$4650, Participant Cost 35-26 $515 and Dues & Subscription 60-33-$60 to cover expen ·ture in the above line item. ~ u-. I 11/)nL /J '>-~ 1,, -/IJ Ch ruu.vw U1JlLJ5-17-17 ~<lt~....::,:.~~--- Department Head (date) Fina ce fficer (da ,ry,., / co7n;i~~(date) "'l2ol7 Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this day of Margaret Regina Wheeler Clerk to the Board Gordon Springle, Chairman Harnett County Bocird of Commissioners 061917a HC BOC Page 152 234-7411-465 -BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Go v erning Boa r d of the County of Harnett, North Carolina that the following amendment be made to the annual budget ordinance for the fis cal year ending June 30, 2017 : Section 1. To amend the Harnett County WIOA Dislocated Workers Program Fund, the appropriations are to be changed as follows: AMOUNT AMOUNT EXPENDITURE CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 234-7411-465.58-02 Training(OJT) 90 234-7411-465 .58-14 Travel (Admin) 40 234-7411-465 .35-27 Childcare 95 234-7411-465 .32-73 Training (Voucher) 500 234-7411-465.60-33 Material & Supplies 110 234-7 411-465.41-11 Utilities 40 234-7411-465.35-61 Paid Work Experience 795 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To decrease$ 90 .00 Training (OJT) 58-02, Travel (Adm in) 58 -14 -$40,Childcare 35-27-$95.00 Training Voucher-32-73 $500.00 and Material & Supplie s 60-33 $110.00 To increase Utilities 41-11-$40 and Paid Work Experience 35-61 -$800 to c ver expenditure in the a ove line items. ~V'{lkfuh}Q wtfi111/17 9! f}f--G-J.~·I? De pa rtment Head (date) Fin ce Officer te/22../ :ZO 7 Coun\,M ;;;;;;jier ( date I Section 2. Copie s of this budget amendment shall be furni shed to the Ciel to the Boa r d, and t o the Budget Officer and the Finance Officer for the ir direction. Adopted this day of Margaret Regina Wheeler Clerk to the Board Gordon Sprin gle, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 153 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017 : Section 1. To amend the Tran sportation Budget, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-4651-410.41-09 Telephone 500 110-4651-410.60-36 Uniforms 500 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATI ON: To cover transportat ion's te lephone services for the remainde r of FY 2016-201 7. APPROVALS: ~t:::'d'&r" /ffi€ll? Department Head (date) Ch-44, >"?6 -fl County Manager (date) Section 2 . Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this _______ day of _______ ~ 2017 . M argaret Regina Wheeler Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 154 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carol i na, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017: Section 1. To amend the General Fund, Sheriff's Department-Detention, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-5120-420-11-05 Salaries & Wages Overtime 5,000 110-5120-420-11-13 Salaries & Wages Vacation Payout 5.976 110-5120-420-11 -10 Salaries & Wages Holiday Payout 2,053 110-5120-420-23-02 LEO Retirement 1,500 110-5120-420-23-05 LEO Supplemental Retirement 600 110-5120-420-12-00 Salaries & Wages Part-time 10,000 110-5120-420-11-14 Salaries & Wages Longevity 1,695 110-5120-420-11-00 Salaries & Wages 3,434 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To transfer funds cover for termination payouts and OT coverage for vacancies in Detention . APPROVALS: ~S/,.y'7 Department Head (date) (Jvt(.)wg, .t,, ') ( -1') County Manager (date) ~"'""IC/l7 Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this day of , 2016. Margaret Regina Wheeler, Interim Clerk to the Board Jim Burgin, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 155 BUDGET ORD INANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal yea r ending June 30, 2017: Section 1. To amend the General Fund, Sheriff's Department-Communication, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-5110-420-41-11 Telecommunications & Postage 3,000 110-5110-420-60-33 Materials & Supplies 800 110-5110-420-60-53 Dues & Subscriptions 200 110-5110-420-43-16 Maint & Repair Equipment 500 110-5110-420-33-45 Contracted Services 1,500 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To transfer funds for Budget year 2016 -2017 . APPROVALS: ~-;os,SA"'IA'.] Ck£--" 7·.l' ·17 Department Head (date) Fina e ~a ) 17 Co~~n;ger (date) Sect ion 2 . Copies of this budget amendment shall tie furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted t his day of , 2016. Margaret Regina Wheeler, Interim Clerk to the Board Jim Burgin, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 156 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of the County of Horneff, North Carolina, that the following amendment be mode to the annual budget ordinance for the fiscal year ending June 30, 2017 j:C\d . .v.?1'Y\ ct\ ~ehvfl\eri'\ Section 1. To amend the AdFRIAishatieft, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7100-465.33.45 Contracted Services $1,000 110-7100-465.41-11 Telephone & Postaoe $1,000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To cover expenses for balance of 2017 fiscal year Telephone & Postage APPROVALS: Adopted _________________ _ Margaret Regina Wheeler, Clerk t o the Board Gordon Springle, C hairman Harn ett County Board of Commissioners 061917a HC BOC Page 157 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017; Section 1. To amend the General Fund, Health Department, the appropriations are to be changed as follows : EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7600-441.32-26 Incentives $ 104.00 110-7600-441.33-45 Contracts $ 92.00 110-7600-441.33-50 Contracts-Miscellaneous $ 18.00 110-7600-441.60-33 Materials & Supplies $ 30.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move funds in Gen Ad min one-time funds to better expend . APPROVALS: 9/~. Department Head (date) Section 2 . Copies of this budget amendment shall be furnished to the Clerk of the Board, and to the Budget Officer and the Finance Officer for their direction . Adopted th is Margaret Regina Wheeler, Clerk to the Board day of ,2017 Gordon Springle, Chairman Harnett County Board of Commission er s 061917a HC BOC Page 158 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017; Section 1. To amend the General Fund, Health Department, the appropriations are to be changed as follows: EXPENDITURE CODE NUMBER 110-7600-441.41-11 110-7600-441.58-21 REVENUE CODE NUMBER EXPLANATION : AMOUNT AMOUNT DESCRIPTION OF CODE INCREASE DECREASE Telephone & Postage $ 305.00 Contract Travel $ 305.00 AMOUNT AMOUNT DESCR IPTION OF CODE INCREASE DECREASE To move funds in WIC Client Services and WIC Breastfeeding Peer Programs to better meet the needs of the program. Section 2 . Copies of this budget amendment shall be furnished to the Clerk of the Board, and to the Budget Officer and the Finance Officer for their direction . Adopted th is Margaret Regina Wheeler, Clerk to the Board day of ,2017 Gordon Springle, Chairman Harnett County Board of Commissioners Y ~Ii 061917a HC BOC Page 159 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017; Section 1. To amend the General Fund , Health Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7510-441.32-13 Special Projects $ 100.00 110-1110-441.58-14 Employee Travel $ 100.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move funds in the RSVP program to pay for travel needs through end of June . APPROVALS : f 9 t /hvvJ .. s/23/17 Department Head (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk of the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler, Clerk to the Board day of ,2017 Gordon Springle, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 160 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017 . Section 1. To amend the General Fund, Public Buildings Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-4700-410-41-11 Telecommunication & Postage $510 110-4 700-410-43-15 Repair/Building Maintenance $510 REVENUE CODE NUMBER DESCRIPTION OF CODE AMOUNT AMOUNT INCREASE DECREASE istance through June 30, 2017 ~ 5'-'30-// Cou tyManager{date) /2?{.:D11 Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this day of Margaret Regina Wheeler, Clerk to the Board , 2017. Gordon Springle, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 161 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017 : Section 1 .To amend the General Services budget, the appropriatipns are to be changed as follows : EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-4600-410.60-31 Operating/Gas 360.00 110-4600-410.58-14 Operating/Travel 225.00 110-4600-410.60-33 Operating/Materials & Supply 585 .00 --- REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To fund lines to purchase a filing cabinet, chair, and other material and supplies needed for department for the remainder of the fiscal year. APPROVALS: ef?,~~ ~f~/:J Department Head (date) ~ ~-71-;') Ct.mtyaag;;(date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this. ______ day of _______ _, ______ _ Margaret Regina Wheeler Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commi ssioner 061917a HC BOC Page 162 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Bo ard of the County of Harnett, North Carolina, that the following amendment be made to t he annua l budget ordinance for the fiscal year ending June 30, 2017: Sect ion 1. To amend the Ge neral Fund , Cooperative Extension program, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7300-465-60-4 7 Food and Provisions 170 110-7300-465-41-11 Telephone & Postage 170 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : Budget for the remainder of the year for Centurylink Local/Long Distance . 9,/4--S -:Jo -/? County Manager (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board , and to the Budget Officer and the Finance Officer for the ir direction. Adopted this Margaret Regina Wheele r Clerk to the Board day of Gordon Springle, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 163 BUDGET ORDI NANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the follow ing amendment be mode to the annual budget ordinance for the fisca l year ending June 30, 20 l 7 Section 1. To a m end the Emerge ncy Respo ns e Planning Fund , the appropriations are to be changed a s follows : EXPENDITURE AMOUNT AMOUNT DESCRIPTION OF CODE INCREASE DECREASE 263-5251-420. l l -OO Sa laries & Waaes $340 263-5251-420.22-00 FICA $100 263-525 1-4 20.23-00 Re tire ment $210 263-5251-420.23-0 l Supplemental Retiremen t $30 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To m o ve funds to cov er Salary lines for the re mainder of the fiscal year. due to t he Springstead study that was approved by the Board of Commissioners . APPROVALS : Dep~te) Finan~e Offic r (~~ ~Id~ Y-/? Section 2. Copies of this budget amendment shall be fur~J!:f ~ ~e Clerk to the Board , and to the Budget Adopte d ________________ _ Margaret Regina Wheeler, Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commissioners ~l \ ( 061917a HC BOC Page 164 BUDGET ORD INANCE AM ENDMENT BE IT ORDAINED by the Governing Board of the County of Hornelt, Nor th Carolina, that the following amendment be mode to the annual budget ordinance for the fi scal year ending June 30, 2017 Section 1. To amend the Solid Waste , the appropriations o re to be changed a s follows : EXPENDITURE AMOUNT AMOUNT DESCRIPTION OF CODE INCREASE DECREASE 580-6600-46 l .23-00 Reti rement $1.600 580-6600 -4 6 1.23-0 l Sunnlementa l Re tirement $1.600 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move funds to cover Retirement for the remainder of Fi scal Year 2016-2017. Officer and the Finance O fficer for th eir direction. Adopted ________________ _ Margaret Regina Wheeler. Clerk to the Board Gordon Springle. Chairman Harnett County Board of Commissioners 061917a HC BOC Page 165 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, th at the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017: Section 1. To amend the General Fund, Emergency Medical Services Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-5400-420.11-00 Salaries & Wages $105,000 110-5400-420.21-00 Group Insurance Expense $105,000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To budget the transfer of fund s to Group Insuran ce Expense for the hiring of fifteen new employees January 2017 an d to finish out the remainder of the fiscal year FY16 -17. APPROVALS : 5-?l-1; anager (date) Section 2. Copies of this budget amendment shall be furnished to th e Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this ___ day of ____ , 2017. Margaret Regina Wheeler Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 166 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017: Section 1. To amend the General Fund, Social Services Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7700-441.44-21 BUILDING & EQUIPMENT RENT 11,000 110-7700-441.60-31 GAS 11,000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To budget additional funding for updated computer leases. ~ v1.___.._ 5 ~ 7 I -fl) ( W\ 7 Co~nager (date) APPROVALS: '/J.u Q/UwJ,fuJ7 Department Head (date) Section 2. Copies of this budget amendments all be f urnis Budget Officer and the Finance Officer for their direction. d to the Clerk to the Board, and to the Adopted this_ day of _____ 2 __ Margaret Regina Wheeler, Clerk to the Board Gordon Sp r ingle, Chairman Harnett Co u nty Board of Commissioners 061917a HC BOC Page 167 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017: Section 1. To amend the Transportation Budget, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-4650-410.74-74 Capital Outlay/ Capital Outlay -Equipment 591 110-4650-410.60-33 Operating/ Materials & Supplies 591 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To cover the 3% highway use tax for each of the three transportation vehicles that were purchased by the County and approved by the Board of Commissioners on December 5, 2016. APPROVALS: Section 2. Copies of this budget amendment shall be fu Budget Officer and the Finance Officer for their direction. Adopted this _______ day of _______ ...J 2016. Margaret Regina Wheeler Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 168 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017 : Sect ion 1. To amend the Library Department, the appropriations are to be changed as follows : EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-8100-450.60-47 Food & Provisions 250 110-8100-450.60-53 Dues & Subscriptions 250 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To reallocate funds needed for the kick-off and June programs during Summ er Reading Program. APPROVALS : icec;tJJ{ @#.1.r== t /i -o outy Manager (date) Se ction 2 . Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheele r Clerk to the Board day of Gordon Springle, Chairman Harnett County Board of Commi ss ioners 061917a HC BOC Page 169 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017; Section 1. To amend the General Fund, Health Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7 600-441.41-1 1 Telephone and Postage $ 4,700.00 110-7600-441.58-14 Travel-Employee $ 700.00 110-7600-441.58-21 Travel-Contract $ 500.00 110-7600-441.60-33 Materials & Supplies $ 1,500.00 110-7600-441.60-53 Dues & Subscriptions $ 2,000.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move funds in Gen Ad min for postage needs. APPROVALS: {- 1 l 9t~ .sf;,ll Department Head (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk of the Board , and to the Budget Officer and the Finance Officer for their direction . Adopted th is Margaret Regina Wheeler, Clerk to the Board day of ,2017 Gordon Springle, Chairman Harnett County Board of Commissio ners 061917a HC BOC Page 170 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of fhe Counfy of Harnett, North Carolina, that the followi ng amendment be mode to the annua l budge! ordinance for the fiscal year ending June 30, 20 l 7 Section 1. To amend the IT department, the appropriations are to be changed as follows: EXPENDITURE CODE NUMBER DESCRIPTION OF CODE 110-4900-410-58-14 Tra vel 110-4900-410-25-10 Operatin Q/Unemplovment Benefits 110-4900-410-60-31 Operating/Gas 110-4900-410-58-01 Training & Meetings REVENUE CODE NUMBER DESCRIPTION OF CODE EXPLANATION: Movement of fund to cover unforeseen expenses. Adopted _________________ _ Margaret Regina Wheele r, Clerk to the Board AMOUNT AMOUNT INCREASE DECREASE $450 $1,050 $50 $1 ,550 AMOUNT AMOUNT INCREASE DECREASE Gordon Springle, C hairman Harnett County Board o f Commissioners 061917a HC BOC Page 171 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governi ng Board of t he County of Harnett, North Carolina. that the following amendment be made to the annual budget ordinance for the fiscal year e nding June 30, 2017 Section 1. To amend the General Fund , Solid Waste Deportment, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 580-6600-461-44-21 Buildina & Eauioment Rent $2,000 580-6600-461-4 1-1 3 Utilities $2,000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move money to pay utilities to finish up year. APPROVALS: ) r(da~}o 7 Section 2. Copies of this budget amendment shall be furnished t o the Clerk to the Board. and to the Budget Officer and the Finance Officer for their direction. Adopted __________________ _ Margaret Regina Wheeler, Clerk to the Boord Gordan Springle, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 172 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017: Section 1. To amend the Development Services Department, the appropriations are to be changed as fo llows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7200-465-11-00 Salaries & Wages 4,460.00 110-7200-465-11-13 Salaries & Wages -Vacation Payout 4,460.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To move funds to cover Vacation Payout for the 2016-2017 fiscal year. ~ C-P·// ~(date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Boar~, and to the Budget Officer and the Finance Officer for their d irection. Adopted this Margaret Reg ina Wheeler Clerk to the Board day pf G,on:lcNEp;,rJ.jll, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 173 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina that the following amendment be made to the annual budget ordi nance for the fiscal year ending June 30 , 2017: Section 1. To amend the Development Services Department, the appropriations are to be changed as follows : EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7200-465-58-01 Training & Meetings 1,000.00 110-7200-465-58-14 Travel 1,000.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To appropriate funds for Travel needs for FY 2016-2017 . APPROVALS: cJJt :Z1e~,7 Department Head (date) fficer (~1 c;lJ (,( Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler Clerk to the Board day of Gordon Springle, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 174 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina that the following amendment be made to the annual budget ord inance for the fiscal year ending June 30, 2017: Section 1. To amend the Development Services Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7200-465-54-26 Advertising 1,000.00 110-7200-465-60-53 Dues and Subscriptions 1,000.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To appropriate funds for Advertising needs for FY 2016-2017. Adopted this Margaret Regina Wheele r Clerk to the Board day of Gordon Springle, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 175 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Go verning Board of the County of Harnett, North Carolina , that the follow ing amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017 : Se ction 1. To amend the Publi c Utilities Department, 531 , the appropriations ar e to be changed as follow s: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 531-9015 -431-4110 WTP/Utilities $78000 .00 531-9025-431-4110 Distribution/Utilities $78000.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : In crease WTP Utilities line for power in voices to end of fi sc al year . ~--~-1"1 ---+-~--=5 -=3=1-=1.c._7 0714,.-:-. Departm ent Head (date) ' -Rri'ance O i er (dati) cfurt~nage r (date) Section 2. Copie s of this budget am endment shall ~/urn sh-Z to the Clerk t o the Board , and to the Budget Officer and the Finance Officer for their direction. Adopted this day of Margaret Regina Wheel er Clerk to the Bo ard I 2017 . Gordon Springl e, Chairman Harn ett County Board of Commi ssi o ners 061917a HC BOC Page 176 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017. Section 1. To amend the General Fund, Public Buildings Department, the appropriations are to be changed as follows : EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-4610-410-60.36 Uniforms $250 110-4610-410-33.45 Contracted Services $250 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE ~ATION: Mov•;;~ies to cover . niforms for garage through June 30~......___ S -p -I') Depart t ead (date Finance Offic r (date) G:{ Co~anager (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this day of Margaret Regina Wheeler, Clerk to the Board , 2017 . Gordon Springle, Chairman Harnett County Board of Commissioners Llq \i 061917a HC BOC Page 177 BUDGET ORDI NANCE AMENDM ENT BE IT ORDAINED by the Governing Board o f the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinan ce for the fiscal year ending June 30, 20 I 7 Section 1. To amend the IT department, the appropriations are to be changed a s follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 1 10-4900-4 10-58-14 Travel $200 110-4900-410-58-01 Trainina & Meetina s $200 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : Funds needed for unforseen extra parking expense for hotel stays Adopted __________________ _ Margaret Regina Wheeler, Clerk to the Board Gordon Sp ri ngle, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 178 234-7411-465 -BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017: Section 1. To amend the Harnett County WIOA Dislocated Workers Program Fund , the appropriations are to be changed as follows : AMOUNT AMOUNT EXPENDITURE CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 2 34-7 411-465 .41.11 Telecom & Postage 41 234-7411-465.41.13 Utilities 41 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To decrease$ 41.00 Telecom& Postage 41-11. To increase Utilities 41-13-$41 to cover expenditure in the above line items. f ~6}6/17 Department Head {date) i r (qate' G,(" l \ unty Manager (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board , and to the Budget Officer and the Finance Officer for their direction. Adopted this day of Margaret Regina Wheeler Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 179 234-7411-465 -BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017: Section 1. To amend the Harnett County WIOA Dislocated Workers Program Fund, the appropriations are to be changed as follows: AMOUNT AMOUNT EXPENDITURE CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 234-7411-465.32-73 TRAINING VOUCHERS-ITA $800 234-7411-465.35-83 TRAINING VOUCHERS -AUTH $800 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To decrease TR~INING VOUCHERS-ITA-32-73 ($800} in order to increase TRAINING VOUCHERS- AUTH-35-83 ($800); to ensure II xpenditur s are covered . . ,. I ~-C:-i'-1") Department Head (date} inance cer (datr ~ Manager (date} Section 2. Copies of this budget amendment shall be furnish~ to il?clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this day of Margaret Regina Wheeler Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 180 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017 : Sectio n 1. To amend the Library Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-8100-450.30-04 Professional Services 3400 110-8100-450 .60-53 Dues & Subscriptions 3400 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To reallocate funds needed for the installation of cameras in the Library. APPROVALS : l{ljf.?fl!futt/&(/J Finance Offi r ( atr £~~e~ -I 2 -/? Ge,/, 1 Section 2. Copies of this budget amendment shall be furni~hed to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler Clerk to the Board day of Gordon Springle, Chairman Harnett County Board of Commi ssioners 061917a HC BOC Page 181 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett North Carolina . that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30. 2017 : Section 1. To amend the General Fund , Administration and Governing Body, the appropriations are to be changed as follows: EXPENDITURE CODE NUMBER DESCRIPTION OF CODE 110-7100-465.32-79 Economic Development 110-7100-465.36-03 Impositions REVENUE CODE NUMBER DESCRIPTION OF CODE EXPLANATION: To fund in centive payment. APPROVALS: ~t<.. 1~ l.,..k"' l.-v -11 Department Head (dale) AMOUNT AMOUNT INCREASE DECREASE $81,862 $81,862 AMOUNT AMOUNT INCREASE DECREASE County Manager (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted _________________ _ Margaret Regina Wheeler, Clerk to the Board Gordon Springle, Chairman Harnett County Board of Comm 061917a HC BOC Page 182 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North C arolina, that the following amendment be made to the a nnual budget ordinance for the fiscal year ending June 30, 2017: Section 1. To amend the Administration Department· the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-4150-410.4 l-l 1 Telephone & Postaoe $ 200 .00 110-4150-410.60-53 Dues & Subscriotions $ 200.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To cover June 2017 telephone & postage APPROVALS : Cl9-c. -/ 2 -/7 ~~l~4Wo.x- l.:, ~ .s -,, Department Head (dale) County Manager (date) Se ction 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direc tion. Adopted _________________ _ Margaret Regina Wheeler, Clerk to the Board Gordon Spri ngle, C hairman Harnett County Board of Commiss ioneri 061917a HC BOC Page 183 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017: Section 1. To amend the General Fund, Emergency Medical Services Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-5400-42 0. 60-31 Gas $500 110-5400-420.41-11 Telephone & Postage $500 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To budget the transfe r of funds to Telephone & Postage to finish out the remainder of this fiscal year FY16 -17. APPROVALS: 6_q-/1 Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this ___ day of ____ , 2017. Margaret Regina Wheeler Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 184 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017: Section 1. To amend the General Fund, Emergency Services Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-5300-420.60-31 Gas $1500 110-5300-420.41-11 Telephone & Postage $1500 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXLANATION: To budget the transfer of funds to Telephone & Postage to finish out the remainder of this fiscal year FY16-17 . APPROVALS: ~~c Finance Offi G..-/2-/2 anager (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this ___ day of ____ _, 2017. Margaret Regina Wheeler Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commissioners 5001 061917a HC BOC Page 185 BUDGET ORD INANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carol i na , that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017: Section 1. To amend the Tax Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-4500-410.33-45 Contracted Services 2088.00 110-4500-410.56-26 Advertising 2088.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : Additional funds needed to pay The Daily Record for publishing 2017 Ta x Lien s. APPROVALS : Adopted this day of M argaret Regina Wheeler, Cle r k to the Boa r d , 2017. Gordo n Springle , Chairman Harnett County Bo ard of Commissi o ne rs 061917a HC BOC Page 186 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina , that t he following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 201 7 Section l. To amend the Veterans Treatment Court, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT DESCRIPTION OF CODE INCREASE DECREASE 253-4403-441-35-77 Veterans Court $10,000 253-4403-441 .33-45 Contracted Services $10,000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To move funds in the SAMHSA budget to cover Mike Warren's contracted services contract for FYl 7. APPROVALS : Dept Head (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board. and to the Budget Officer and t he Finance Officer for their direction. Adopted ________________ _ Margaret Regina Wheeler, C lerk to the Board Gordon Spring le, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 187 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett. North Carolina. that th e following amendment be made to the annual budget ordinance for the fisca l year ending June 30. 2017 Section 1. To amend the General Fund , the Department on Aging, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT DESCRIPTION OF CODE INCREASE DECREASE l 10-7510-441.l l-OO RSVP Salaries & Waoes $147 110-7510-441.22-00 RSVP FICA $147 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To correct keying error on BA#469b. Sa laries & Wages was increased for RSVP instead of FICA. APPROVALS : ~ ~/'L=: b-ts-1? Dept Head (date) r ~7!~ kJt ~7nager (date) ~ecr1on 'l.. copies oT This budget amendmen 011 be Tur~1shed To The uerk to The !)Oard, and ro the l)udgeT Officer and the Finance Officer for their direction. Adopted ________________ _ Margaret Regina Wheeler. Clerk t o the Board Gordon Springle, Chairman Harnett County Board of Commissioners 061917a HC BOC Page 188 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett. North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30 , 2017 Section 1. To amend the Veterans Affairs Department. the appropriations ore to be changed os follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7800-441.58-14 Travel Admin $500 110-7800-441.41-l 1 Telecommunic & Postaae $500 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE Needed to cover cost of increased postage due to change in VA procedures Adopted __________________ _ Margaret Regina Wheeler. Clerk to the Board C. Gordon Springle, Chairman Harnett County Boord of Commissioners 061917a HC BOC Page 189 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of t he Coun t y of Ha rn ett, North Carolina ; tha t the following amendment be made to the annual budget ordinance for the f iscal year ending June 30, 2017 : Section 1. To amend t he Board of Elections Departme n t, t he appropriations are to be changed as follows: ~ EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIP TION OF CODE I NCREASE DECREASE 110-4300-410 .41 -11 Telecommunic and Postage $800 110-4300-410 . 54-2 6 Advertising $800 REVENUE AMOUNT AMOUNT CODE NUMBER DESCR IPTION OF CODE INCREASE DECREASE - - EXPLANATION : The Board of Elections respectfully requests that the abo ve app ro priations are changed t o move funds needed to co rrect a shortage of funds . APPROVALS : Departm t Head (da t e) · ance Off er (da~e) i, County Manager (date) Co il~ 17 Section 2. Copies of this budget amendment shall be fur ished to the Clerk to the Board, and to the Budget Office r and the Finance Officer for t heir direction . Adopted =th=is=--------=d=a.._y =o"--f ______ ,__ ______ -'- Mar garet Regina Whee ler Clerk to the Board Gordon Springle , Chairman Harnett County Board of Commissioners 061917a HC BOC Page 190 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2017: Section l .To amend the Transportation budget, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-4650-410.33-45 Operating -Contracted/Contracted Services 6000 110-4650-410.43-21 Transportation/Operating-Repair Maint. Auto 6000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Increase account line to budget for the re mainder of the fiscal year. APPROVALS: rtment Head (date) · ance Office~ date)~ / 2>/, l County Manager (date) Sect ion 2. Copies of this budget am endment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this ______ day of ______ ..J _______ _ Margaret Regina Wheeler Clerk to the Board Gordon Springle, Chairman Harnett County Bo ard of Commissioners 061917a HC BOC Page 191 Board Meeting Agenda Item po+et1+;,I AJd-o"' 4-L MEETING DA TE: June 19, 2017 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Award (Sale) of service Weapon REQUESTED BY: Sheriff Coats REQUEST: Sheriff Coats request to award a Glock Model 22, 40 Caliber, Serial number YUZ845 for one dolar ($ 1.00) to Lieutenant Kevin Matthews upon his retirement from the Hamett County Sheriffs Office. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: F:\20 16 2017\agend a Radar Units 022017.doc Page l of I 061917a HC BOC Page 192 NOR T H CAROLINA HARNETT COUNTY RESOLUTION THAT, WHEREAS , Kevin Burns Matthews , began his Harnett County Law Enforcement career on May 27th 1994; and WHEREAS , after twenty-three years of distinguished service to Harnett County , Kevin B Matthews will retire; and WHEREAS , according to North Carolina Gene r al Statute 14-402 and 14-409 .1 , proper permits have been obtained (as attached) in order to receive the side arm . NOW , THEREFORE , BE IT RESOLVED by the Harnett County Board of Commissioners that Kevin B Matthews be awarded the following service side arm for one dollar ($1. 00). Glock Model 22 Serial Number YUZ845 . Duly adopted this day of 20 HARNETT COUNTY BOARD OF COMMISSIONERS Chairman ATTEST: Clerk to the Board 061917a HC BOC Page 193 PERMIT TO PURCHASE/REC/EVE A HANDGUN State of North Carolina HARNETT County Permit Number 201706120001 I, WAYNE COATS Sheriff of said county, do hereby certify that I have conducted a criminal background check of the applicant, KEVIN BURNS MATTHEWS , whose place of residence is™ RAWLS CHURCH RD .. FUOUAY-V ARINA. ~ 27526-,in HARNETT County, North Carolina and have received no information to indicate that it would be a violation of the State or Federal law for the applicant to purchase, transfer, receive or possess a handgun. The applicant has further satisfied me as to his, her (or) their good moral character. Therefore, a permit is issued to KEVIN BURNS MATTHEWS to purchase one pistol from any person, firm or corporation authorized to dispose of the same. This permit expires five years from its date of issuance listed below. Issued thi s 12. day of June~ 2fil.l Expire the 12 day of June , 2022 tC. & ~ Sheriff of HARNETT County 061917a HC BOC Page 194