Loading...
020518a Agenda Package updatedHARNETT COUNTY BOARD OF COMMISSIONERS County Administration Building 420 McKinney Parkway Lillington, North Carolina Regular Meeting February 5, 2018 1. Call to order -Chairman Gordon Springle 9:00 am 2. Pledge of Allegiance and Invocation -Commissioner Barbara McKoy 3. Consider additions and deletions to the published agenda 4. Consent Agenda A. Minutes B. Budget Amendments C. Tax rebates, refunds and releases D. 2018 Boards and Committees on Which Commissioners Serve E. Harnett County Emergency Services requests acceptance of the amended conditional award letter in the amount of $481,000 State Disaster Recovery Act (DRA) 17 funding appropriation and Memorandum of Agreement for the grant award. All grant activities must show a tie back to the Hurricane Matthew flood event of October 6 , 2016. F. Harnett County Health Director requests approval to increase the following fees: CPT CODE DESCRIPTION RECOMMENDED PRICE 90651 Gardasil $195 ( current $185) 90707 MMR $75 ( current $70) G. Harnett County Health Director requests approval of the revised bad debt write-offs in the amount of $1 ,898.09, instead of $3 ,896.95 as previously stated. H. Hamett County Capital Projects Director requests approval of the purchase of 71 .2 acres located in Barbeque Township for a price of$113,920 funded by the Solid Waste Department. This property is adjacent to the Anderson Creek Landfill and will be used for buffer and further expansion of the facilities, if needed. I. Harnett County Sheriffs Office requests permission to accept a donation of a Model BCA15 Rifle multi-caliber valued at $500, Serial #12673 , from Bear Creek Arsenal in Sanford, NC. J. Hamett County Sheriffs Office requests approval of the Harnett County Detention Center Health Plan. Harnett County contracts with Southern Health Partners to provide medical care to the Harnett County Detention Center. K. Harnett County Schools requests the transfer of $595,805 from available funds to Capital and an additional $86,363 in Capital funding to be used toward several projects previously discussed. Page 1 020518 HCBOC Page 1 5. Period of up to 30 minutes for informal comments allowing 3 minutes for each presentation 6. Appointments 7. Consideration of an Ordinance to Allow the Sale of Alcoholic Beverages Before Noon on Sundays at Licensed Premises with the Unincorporated Areas of Harnett County 8. Presentation of County Audit for the Fiscal Year Ending 2016, CPA Matt Braswell with Martin, Starnes & Associates 9. Consideration of a contract between Harnett County and the YMCA of Sandhills to open a YMCA facility located in western Harnett County, Rick Houp, YMCA CEO 10. County Manager's Report -Paula Stewart, Interim County Manager 11. New Business 12. Closed Session Harnett County Financial Summary Report -November, 2017 Harnett County Sales Tax Analysis by Article -September, 2017 Harnett County DSS Monthly Report -December 2017 13 . Recess -The Harnett County Board of Commissioners will host their 2018 legislative luncheon at 11 :45 am Page 2 020518 HCBOC Page 2 Agenda Item 4A -------- HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Special Session January 24, 2018 The Hamett County Board of Commissioners met in special session on Wednesday, January 24, 2018, in the Commissioners Meeting Room, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Staff present: Gordon Springle, Chairman Howard Penny, Vice Chairman Barbara McKoy, Commissioner Abe Elmore, Commissioner Joe Miller, Commissioner Paula Stewart, Interim County Manager Dwight Snow, County Attorney Margaret Regina Wheeler, Clerk Chairman Springle called the meeting to order at 9 :00 am and led the Pledge of AIJegiance and invocation. The purpose of the special session is to discuss the County Manager search process. Commissioner Miller moved that the Board go into closed session to discuss certain personnel matters. This motion is made pursuant to N.C. General Statute Section I43-318.l l(a)(6). Vice Chairman Penny seconded the motion that passed unanimously. Commissioner Elmore moved that the Board come out of closed session. Commissioner Miller seconded the motion that passed unanimously. Commissioner Elmore moved to adjourn the meeting at 10 :00 am. Vice Chairman Penny seconded the motion, which passed unanimously. Gordon Springle, Chairman Margaret Regina Wheeler, Clerk January 24, 2018 Special Session Hamett County B o ard of Commissioners Page 1 of 1 020518 HCBOC Page 3 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting January 16, 2018 The Harnett County Board of Commissioners met in regular session on Tuesday, January 16, 2018 , in the Commissioners Meeting Room, County Administration Building, 420 McKinney Parkway, Lil1ington, North Carolina. Members present: Staff present: Gordon Springle, Chairman Howard Penny, Vice Chairman Barbara McKoy, Commissioner Abe Elmore, Commissioner Joe Miller, Commissioner Paula Stewart, Interim 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. Vice Chairman Penny led the Pledge of Allegiance and invocation. Chairman Springle called for additions or deletions to the published agenda. Commissioner Miller moved to approve the agenda as published. Commissioner McKoy seconded the motion, which passed unanimously. Commissioner Elmore moved to approve the following items listed on the consent agenda. Vice Chairman Penny seconded the motion, which passed unanimously. 1. Minutes: January 2, 2018 Regular Meeting 2. Budget Amendments: 187 Sheriff's Office Code l 10-5100-420.60-33 Materials & Supplies l 10-0000-356-51-12 Reimbursements-Lee Hamett Mental 188 Airport Capital Reserves Code 301-8300-406.90-03 Capital projects 301-0000-389.10-00 Interfund Transfer Fund 189 Airport Wind Cone Project Code l 10-6599-406.36-25 Operating-Wind Cones 110-0000-331.83-12 Capital -Jetport wind cones 110-0000-389.71-00 Interfund Capital Reserve 7,462 increase 7,462 increase 26,667 increase 26,667 increase 79,798 increase 71,818 increase 7 ,980 increase January 16, 2018 Regular Meeting Minutes Hamett County Board of Commissioners Page 1 of 7 020518 HCBOC Page 4 192 Health Department Code 110-7600-441.11-13 Internal Service Fund 110-7600-441.11-00 Salaries 110-7600-441.60-33 Materials & Supplies 196 Sheriffs Office Code 110-5100-420.30-04 Professional Services 110-8800-490.32-16 Contingency 197 General Fund Code 110-8800-490.32-16 Contingency 110-8701-490.90-05 Other Financing Capital Reserve 198 General Fund Code 110-8800-490.32-16 Contingency 110-8200-450.60-33 Materials & Supplies 110-4155-410.60-33 Materials & Supplies 13 ,038 increase 4,481 decrease 8,557 decrease 24, 106 increase 24,106 decrease 26,500 decrease 26,500 increase 7,000 decrease 4 ,000 increase 3,000 increase 3. Hamett County Public Utilities requested approval to create a Utility Civil Engineer (Grade 31) position at HCDPU and reclassify Thomas Shane Cummings into that position. Mr. Cummings recently obtained his Professional Engineering License from the State of North Carolina, which greatly increased his value to HCDPU and the County in general. 4. Hamett County Development Services requested approval to select Stewart, Inc. for $54 ,981 to provide professional consulting services as related to the Northwest Hamett Small Area Plan. Stewart will assist in the development of this Small Area Plan for the unincorporated northwestern portion of Hamett County. This small area plan seeks to provide a framework to guide appropriate development within a potential high growth area while maintaining the rural character, environmental quality, and enhancing livability of the area. (Attachment 1) 5. Resolution Endorsing the Installation of Roadway Improvements in Hamett County by NC DOT. (Attachment 2) Chairman Springle opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes . Ralph Darch, Treasurer of the Anderson Creek Community Church, talked about the church 's food assistance program. Mr. Darch requested full or partial refund of $7572 in connection fees recently paid by the church. He said the sewer and water connections were necess itated by the Ray Road expansion and County regulations. Mr. Darch said the cost of the connection fees equals approximately one fourth of the church's annual budget. Commissioner McKoy suggested they might want to apply for funding from the Hamett County Nonprofit Committee and asked staff to follow up with Mr. Darch. January 16, 2018 Regular Meeting Minutes Hamett County Board of Commissioners Page 2 of7 020518 HCBOC Page 5 There were no appointments. Commissioner Miller reminded the group of upcoming vacancies. Executive Director E . Marie Watson provided updates for Johnston-Lee-Harnett Community Action (JLHCA) programs including weatherization and heating assistance, HeadStart, Community Service Block Grant, crisis services, emergency food and shelter, HUD housing counseling, homeless program, Urgent Repair and the Duke Energy Program. She thanked commissioners for their help relocating HeadStart Program back in the Shawtown area. Mrs. Watson also provided for review JLHCA's Community Services Block Grant Program Fiscal Year 2018-19 Application for Funding. Anna Peele, Assistant Director of General Services, petitioned the Board for a public hearing to inform the public regarding the closeout of the Community Development Block Grant for the Commerce Fellows/Building Community through Capacity and Knowledge. Mrs. Peele provide a brief background. Harnett County Community Development utilized $19,623.48 of a $50,000 grant awarded in 2016 to send employee Anna Peele to classes at ECU. Mrs. Peele received a Certificate of Recognition for the successful completion of the Grant Administration and Public Management Curriculum. Chairman Springle called to order a public hearing on the matter and opened the meeting for comments from the public. Seeing no one move, Chairman Springle closed the public hearing. Jay Sikes, Manager of Planning Services, petitioned the Board for a public hearing regarding Proposed Zoning Change: Case# RZ-17-577; Landowner/Applicant: Marie Blackmon d/b/a Marie's Landscape and Seeding/ Marie Blackmon & Jan Norris, Agent; 1.11 +/-acres; Pin# 9575-95-8594.000; From RA-20R to Commercial; Barbecue Township; Off SR# 1115 (Buffalo Lake Road on Cooks Lane). Mr. Sikes noted the site is currently occupied by a former landscaping business, consisting of several structures that had been in operation for at least IO years. Harnett County public water and sewer services are available. Surrounding land uses include single family residential and various commercial uses. Public water and sewer services are available. Mr. Sikes stated staffs evaluation as: The IMP ACT to the adjacent property owners and the surrounding community is reasonable, and the benefits of the rezoning outweigh any potential inconvenience or harm to the community. REASONING: The impact to the surrounding community is reasonable, as the requested zoning district is compatible with the parcel's current use. The requested zoning district is COMPATIBLE with the existing Land Use Classification. REASONING: The requested zoning to Commercial is compatible with the overall land use classification of Compact Mixed Use, as well as within the Compatibility Development Target area. The Compact Mixed Use classification is in areas that are known for growing, activity centers based on potential utility availability, access to major thoroughfares, and higher density developments. January 16, 2018 Regular Meeting Minutes Harnett County Board of Commissioners Page 3 of 7 020518 HCBOC Page 6 The proposal does ENHANCE or maintain the public health, safety and general welfare. REASONING: The requested zoning to Commercial would enhance or maintain the public health, safety and general welfare due to the uses on this parcel and the potential site improvements . The request is NOT for a SMALL SCALE REZONING and should NOT be evaluated for reasonableness. REASONING: Since this parcel is adjacent to Commercial zoning, this application does not need to be evaluated for a Small Scale Rezoning. Suggested Statement-of-Consistency: Staff concludes the requested rezoning to Commercial would not have an unreasonable impact on the surrounding community based the present use, adjacent commercial zoning, as well as compliance with the County 's Land Use Plan. Therefore, it is recommended that this rezoning request be approved. Mr. Sikes also noted on January 2, 2018 the Hamett County Planning Board voted unanimously (4-0) to recommend approval based on existing residential uses and the County's Land Use plan. He said no one attended the meeting in opposition. Chairman Springle called to order a public hearing on the matter and opened the meeting for comments from the publ ic . Seeing no one move, Chairman Springle closed the public hearing. Vice Chairman Penny moved to approve the rezoning as presented as the rezoning to Commercial is compatible with Hamett County regulatory documents and would not have an unreasonable impact on the surrounding community based on the adjacent commercial zoning parcel's history of uses as well as the County 's Land Use Plan designation for this area. Commissioner Elmore s econded the motion, which passed unanimously. Mr. Sikes petitioned the Board for a public hearing regarding Proposed Zoning Change: Case # RZ-17-522 ; Landowner/Applicant: Lillington Grace Church of Nazarene I Pastor Tim Eyring; 7.33 +/-acres; Pin # 0558-96-5425.000; From Industrial to RA-20R Zoning District; Lillington Township; US Hwy 401 South. Mr. Sikes noted the site is currently vacant farmland with surrounding land uses including single-family residential uses and undeveloped agricultural areas . Hamett County public water and sewer services are available. Mr. Sikes stated staffs evaluation as: The IMPACT to the adjacent property owners and the surrounding community is reasonable, and the benefits of the rezoning outweigh any potential inconvenience or harm to the community. REASONING: The impact to the surrounding community is reasonable, as the requested zoning district is similar in nature to the surrounding area. The requested zoning district is COMPATIBLE with the existing Land Use Classification. REASONING: The requested zoning to RA-20R is compatible with the Land Use Classification of Agricultural & Rural Residential. This classification is typical of an area with a limited transportation network & low-density developments. The proposal does ENHANCE or maintain the public health, safety and general welfare. REASONING: The requested zoning to RA-20R would maintain the public health, safety and general welfare due to the existing residential uses within the area. January 16, 2018 Regular Meeting Minutes Hamett County Board of Commissioners Page 4 of 7 020518 HCBOC Page 7 The request is NOT for a SMALL SCALE REZONING and should NOT be evaluated for reasonableness. REASONING: Due to the surrounding residentially zoned area the application does not need to be considered a Small Scale Rezoning. Suggested Statement-of-Consistency: Staff concludes the requested rezoning to RA-20R would not have an unreasonable impact on the surrounding community and will maintain the public health, safety, and general welfare because of the existing residential uses within the area. Therefore, these existing uses lead to compliance with the adopted Land Use Plan, and it is recommended that this rezoning request be approved. Mr. Sikes also noted on January 2, 2018 the Harnett County Planning Board voted unanimously (4-0) to recommend approval based on existing residential uses and the County's Land Use plan. He said no one attended the meeting in opposition. Chairman Springle called to order a public hearing on the matter and opened the meeting for comments from the public. Pastor Tim Eyring , applicant, spoke in favor of the proposed rezoning. Mr. Eyring talked about potential uses and agendas for the property. Seeing no one else move, Chairman Springle closed the public hearing. Commissioner Elmore moved to approve the rezoning as presented as the requested rezoning to RA-20R is compatible with Harnett County regulatory documents and would not have an unreasonable impact on the surrounding community because of the existing residential uses within the area as well as compliance with the County 's Land Use Plan. Commissioner Miller seconded the motion that passed unanimously. It was the consensus of the Board to present the following as their top five 2018 Legislative Priorities: }.>-Assist Harnett County in Expanding Broadband Access in Underserved Areas Many portions of Harnett County do not currently have access to broadband. This is another significant barrier to economic growth in the county. Harnett County asks for assistance in developing infrastructure and providing broadband to underserved areas within the county. }.>-Address Disparities Related to Funding Formula for Military-Related Students Even though Harnett County has a substantial percentage of military-related students in its school system, the County receives considerably less in federal funding per student than do surrounding counties. Harnett County seeks increased funding to support the education of these students and reduce the burden on the County's taxpayers. }.>-Support Efforts to Expand Natural Gas Capacity Access to natural gas is a basic requirement for many industries and businesses looking for sites to locate new facilities. Despite a significant population growth in western Harnett County, a lack of access to natural gas has prevented the commercial and industrial growth that would normally accompany these increases in population. Harnett County seeks assistance in identifying ways to expand natural gas capacity throughout the county. January 16, 2018 Regular Meeting Minutes Harnett County Board of Commissioners Page 5 of7 020518 HCBOC Page 8 ~ Assist County with Developing Economic Development Products Harnett County currently lacks attractive buildings and sites for industrial prospects. Over the last six months, thls has resulted in the inability to respond to 20 out of 23 economic development prospects due to the lack of a sufficient product. An increasing number of site searches involving greenfields require the sites to be certified. Hamett County does not currently have any certified sites. Harnett County Economic Development requests assistance in funding the development of shell buildings and certifying sites, which will allow the County to compete for more business and industry to bring increased opportunity and prosperity to the county's residents. ~ Grant County Boards of Commissioners the Ability to Construct Schools The Harnett County Board of Commissioners asks for the authority to construct schools, which will assist the county in efforts to reduce existing and future issues with overcrowding. Currently, only the Board of Education has this authority. Staff briefly reviewed the remaining legislative priorities that will also be mention during the upcoming 2018 Legislative Luncheon on February 5, 2018. Mrs. Stewart presented the following reports: Harnett County Veterans Services Activities -December 2017 Harnett County Public Health Activities -December 2017 Development Services Report -December 2017 Interdepartmental Budget Amendments Mrs. Stewart thanked staff for their hard work getting the new facility ready and assisting during the recent move. She noted staff has worked with HeadStart regarding their dumpster per the current contract. Commissioners responded they would prefer to meet jointly with the Board of Education during an upcoming work session. Mrs. Stewart reviewed upcoming meetings and invitations with the group. Last, Mrs. Stewart announced county offices would be closed the following day due to inclement weather. Commissioners will meet in special session on Wednesday, January 24, 2018 at 9:00 am to discuss the County Manager search process. There was no new business. Chairman Springle recognized Campbell University's Converged Media and Journalism class and Instructor Brian Bowman. Commissioner McKoy moved that the Board go into closed session for the following purposes: 1) To instruct the county staff concerning the position to be taken by the county in negotiating a contract for the acquisition of real property; and 2) To discuss certain personnel matters. This motion is made pursuant to N.C . General Statute Section 143-318.11 (a)(5)&(6). Vice Chairman Penny seconded the motion that passed unanimously. January 16, 2018 Regular Meeting Minutes Harnett County Board of Commissioners Pag e 6 of 7 020518 HCBOC Page 9 Vice Chairman Penny moved that the Board come out of closed session. Commissioner Elmore seconded the motion that passed unanimously. Regarding the Eleventh Judicial ReEntry Program currently located in the Nobel House, Mrs. Stewart reported the County does not have an agreement with or are they required to provide space for this program. She said ReEntry is a nonprofit program that administers some programs for Hamett County Social Services. Mrs. Stewart confirmed Johnston nor Lee County provides space for their ReEntry Programs. Staff will inform ReEntry that Hamett County will no longer provide space for them and the Town of Lillington now owns the Noble House . Mrs. Stewart thanked past and present boards for the technology afforded over the years. She said having everything on one cable really made relocating easy. Commissioner Elmore moved to adjourn the meeting. Vice Chairman Penny seconded the motion, which passed unanimously. Gordon Springle, Chairman Margaret Regina Wheeler, Clerk January 16 , 2018 Regular Meeting Minutes Hamett County Board of Commissioners Page 7 of7 020518 HCBOC Page 10 Agenda Item --------4B 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, 2018: 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 234-7 405-465.35-01 STIPENDS $250 234-7405-465.35-26 PARTICIPANT COST $206 234-7405-465 .58-02 TRAINING (OJT) $1343 234-7405-465.12-02 SALARIES & WAGES-PARTICIPANT $1343 234-7405-465.22-00 FICA TAX EXPENSE $177 234-7405-465 .26-08 WORKER'S COMPENSATION $29 234-7405-465.32-73 TRAINING VOUCHERS-ITA $250 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE ~"" It Sh,,, ,,..)tAa.t: County Manager (date) -I 8 I -I t:.--1r 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 020518 HCBOC Page 11 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 en d ing June 30, 2018: Section 1. To amend the General Fund, Emergency Medical Services Department, the appropriat ions are to be changed as follows : EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 263-5251-420.60-33 Materials & Supplies $8 ,000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 263-0000-399 .00-00 Fund Balance Appropriated $8,000 EXPLANATION : Increase Fund Balance Appropriated to appropriate prior year funds to ass ist with the purcha se of a shelter for our new Emergency Services Mobile Command Post. Funds are from the Duke Harris Fixed Nuclear Funding Program for emergency re sponse and preparedne ss. APPROVALS: P~e-lL~~ County Manager (date) l~;i.~-I ~ Sect ion 2. Copies of this budget amendment shall be furnished to the Clerk to the Boa r d, and to the Budget Officer and the Finance Officer for their direction. Adopted this ___ day of ____ , 2018. Margaret Regina Wheeler Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commiss ioners 020518 HCBOC Page 12 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 the a nnual budget ordinance for the fiscal year ending June 30, 2018: Section 1 . To amend the General Fund, Cooperative Extens ion program , the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7301-465.12-00 Part Time Salaries and Wages 2501 110-7301-465.22-00 FICA 191 110-7301-465 .23-00 Regular Retirement 189 110-7301-465.23-01 Supplemental Retirement . 410 110-7301-465.26.08 Worker's Comp 414 110-7301-465.25-10 Unemployment 102 110-7301-465.41-11 Telecommunications and Postage 150 110-7301-465.58-01 Trainings and Meetings 908 110-7301 -465.58-14 Travel 675 110-7301-465.60-33 Materials and Supplies 371 110-7301-465.60-53 Dues and Subscriptions 500 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-334-7301 Child Care Resources Core Grant 1503 EXPLANATION: To adjust budget to correspond with grant allocations for FY 2017-2018 APPROVALS: ~ ~ {1'7ft<J Department Head (date) ~~"a.~ Fina~~er (date) /J' P~.__~~t-1- county Manager (date) I .-l<..,.-1 i 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 Go r don Springle, Chairman Harnett County Board of Commissioners 020518 HCBOC Page 13 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. 2018: Section 1. To amend the Benhaven Elementary School CP1702 , the appropriations are to be changed as follows : EXPENDITURE CODE NUMBER 336-8300-480-47-30 336-8300-480-4 7-62 REVENUE CODE NUMBER EXPLANATION: APPROVALS : U, ~2 t/~l1~ Finance & fcounting Specialist AMOUNT DESCRIPTION OF CODE INCREASE General Contractor Continaencv $27,388 AMOUNT DESCRIPTION OF CODE INCREASE To reduce construction budget due to sales tax J.M. Thompson Co. Pay Estimate #5 AMOUNT DECREASE $27,388 AMOUNT DECREASE PG--A. ~ k--~ . ,.) <...)---County Manager ( date t ~ ).L, __ (S Sec ti on 2. Copies of this budget amendment shall be furnished to the C lerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted _________________ _ Margaret Regina Daniel, Clerk to the Board Gordon Springle, Chairman Harnett County Board of Comm O,.\D b 020518 HCBOC Page 14 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: Section 1. To amend the General Fund, Sheriffs Department-Child Support, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-5104-420-11-13 Salaries & Wages -Vacation Payout 1,147 110-5104-420-11-06 Salaries & Wages -Comp Time Payout 31 110-5104-420-11-14 Salaries & Wages-Longevity 6 110-5104-420· 1.\1·'2.1 -.... ff\,, u,'\ < ~L)a,< ~~ 1,172 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To increase the Sheriffs Child Support line for Vacation payout and Comp. Time payout for termination pay. APPROVALS: \'\\:}\~[k~ '/2.,/1'6 Department Head (date) cer (date) I-I 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 , 2018. Margaret Regina Wheeler, Interim Clerk to the Board Gordon , Springle Harnett County Board of Commissioners 020518 HCBOC Page 15 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Hamett. North Carolina. that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2018 Section 1. To amend the General Fund, Solid Waste Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 580-6600-461-7 4-71 Capital Outlay Land $70,000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 580-0000-399-00-00 Fund Balance Aoorooriated $70,000 EXPLANATION: To increase line for purchase of Hathcock Tract at Anderson Creek Landfill. County Manager (dote) Section 2. Copies of this budget amendment shall be furnished to tH Clerk to the Board. and to the Budget Officer and the Finance Officer for their direction. Adopted __________________ _ Margaret Regina Wheeler, Cleric to the Board Gordan Springle . Chairman Harnett County Board of Commissioners 020518 HCBOC Page 16 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: 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 13,995.00 110-4500-410 .12-00 Salaries & Wages/Part time 13,000.00 110-4500-410.22-00 General/ FICA Ta x Expense 995 .00 - REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : Part time employee to help Listing Department with Personal Property. Employee will work 28 hours a week until June 30, 2018 . APPROVALS: County Manager (date) Section 2. Copies of this budget amendment shall be furnisfied 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 I 2018. Gordon Springle , Chairman Harnett County Board of Commissioners J.J1i, 020518 HCBOC Page 17 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Govern ing Board of the County of Harnett, North Caro lina that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30 , 2018: 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 .60-33 Operating Suppl ies/ Materials & Supplies $1392 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-351.53-02 Fire Marshal / Fire Restitution $42 110-0000-322.53-01 Emergency Services/ Non-Compliance/Violations $850 110-0000-322.53-05 Emergency Services/ Foster Care Homes $500 EXLANATION: To budget funds to Materials & Supplies to purchase software programs, monitor, desktop computer coming off lease, and supplies for investigation trailer for the Fire Marshal Division. APPROVALS: . . . I 1P~/;f artment Head (dat ) 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 ___ ~ 2018 . Margaret Regina Wheeler Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commiss ioners 020518 HCBOC Page 18 Board Report Date: 02/05/2018 To: Harnett County Board of Commissioners Re: Consideration of Refund for Taxes, Interest and Penalities for all Muncipalities Adjustment Reason Adjustment Over Assessment Adjustment S. Keith Faulkner Tax Administrator Bill Number 0000002329-2017-2017-0000-00 0000055267-2017-2017-0000·00 0000036745-2017-2017-0000-01 Type Received Amount BUS $157.06 IND $4.3S REI $1,207.11 Agenda Item 4C Approved __________ _ Refund Amount Name $89.78 BADMIT INC C/0 DWIGHT L COTION $1.74 TURNER, VIRGINIA L $378.00 NECESSARY, CHARLES R 020518 HCBOC Page 19 1te run: 1/25/2018 9:03:44 AM 1ta as of: 1/24/2018 8:26:30 PM TR-304 Bill Release Report !port Parameters: lease Date Start: 12/1/2017 Release Date End: 12/31/2017 Tax District: ALL :fault Sort-By: ouping: Bill #,Taxpayer Name.Release Date.Billing Date,Operator ID, Release Amount Release Reason Taxpayer Name Bill Date Operator ID (Name) RELEASE REASON: Adjustment ---00000129-2017-2017-0000-00-REG ABSHIRE, HAROLD WESLEY 8/19/2017 CRYSTAL THOMAS -00001139-2017-2017-0000-00-REG NEGRON, NATIVIDAD 8/19/2017 CRYSTAL THOMAS ---00001207-2012-2012-0000-00-REG ANDERSON CREEK INN LLC 7/26/2012 CRYSTAL THOMAS -00001207-2013-2013-0000-00-REG ANDERSON CREEK INN LLC 8/7/2013 CRYSTAL I THOMAS ~ 00001207-2014-2014-0000-00-REG ANDERSON CREEK INN LLC 8/9/2014 CRYSTAL THOMAS 00001207-2015-2015-0000-00-REG ANDERSON CREEK INN LLC 8/8/2015 CRYSTAL THOMAS 00001207-2016-2016-0000-00-REG ANDERSON CREEK INN LLC -... 8/6/2016 CRYSTAL THOMAS 00001207-2017-2017-0000-00-REG ANDERSON CREEK INN LLC 8/19/2017 CRYSTAL THOMAS 00001770-2015-2015-0000-01-REG RODDY, JOSEPH 8/8/2015 MARGARET WRIGHT -+ 00001770-2016-2016-0000-00-REG RODDY, JOSEPH I 8/6/2016 MARGARET I WRIGHT --00001770-2017-2017-0000-00-REG RODDY, JOSEPH 8/19/2017 MARGARET WRIGHT 00001906-2017-2017-0000-00-REG ATIIC ADDITIONS RENTALS LLC 8/19/2017 MARGARET WRIGHT PAGE 1 of 17 NCPTS V4 Release Orig Bill Date Amount($) I 12/5/2017 872.83 12/5/2017 705.92 12/21/2017 3,597.18 12/21/2017 3,597.18 12/21/2017 3,704.88 12/21/2017 3,704.88 12/21/2017 3,704.88 12/21/2017 3,785.03 12/22/2017 308.96 12/22/2017 308.96 12/22/2017 324.57 -12/5/2017 9,916.62 Release Amount($) 140.00 57.30 1,297.59 1,297.59 1,336.44 1,336.44 1,336.44 1,336.44 301.49 301.49 -317.93 1,498.47 Bill Amount after Release($) 732.83 648.62 2,299.59 2,299.59 2,368.44 2,368.44 2,368.44 2,448.59 7.47 7.47 ~ 6.64 8,418.15 020518 HCBOC Page 20 Taxpayer Name Operator ID Release (Name) Date 00002800-2017-2017-0000-00-REG VELA, JOSEFINA 8/19/2017 CRY ST AL 12/21/2017 THOMAS 00003025-2013-2013-0000-00-REG KIMBER GROUP LLC 8/7/2013 CRYSTAL 12/13/2017 THOMAS +-00003025-2013-2013-0000-00-REG KIMBER GROUP LLC 8/7/2013 CRYSTAL 12/13/2017 THOMAS 00003025-2014-2014-0000-00-REG KIMBER GROUP LLC 8/9/2014 CRYSTAL 12/13/2017 THOMAS + 00003025-2014-2014-0000-00-REG KIMBER GROUP LLC I 8/9/2014 CRYSTAL 12/13/2017 I THOMAS + 00003025-2015-2015-0000-00-REG KIMBER GROUP LLC 8/8/2015 CRYSTAL 12/13/2017 I THOMAS 00003025-2016-2016-0000-00-REG KIMBER GROUP LLC 8/6/2016 CRYSTAL 12/13/2017 THOMAS 00003025-2017-2017-0000-00-REG KIMBER GROUP LLC 8/19/2017 CRYSTAL 12/13/2017 THOMAS -00003025-2017-2017-0000-00-REG KIMBER GROUP LLC 8/19/2017 CRY ST AL 12/13/2017 THOMAS -00004967-2017-2017-0000-00-REG BLACKMAN, DANNY 8/19/2017 CRYSTAL 12/5/2017 THOMAS 00004993-2017-2017-0000-00-REG BLACKMON, HUBERT 8/19/2017 CRYSTAL 11/30/2017 THOMAS 00005416-2017-2017-0000-00-REG BOGGS, CATHERINE L 8/19/2017 MARGARET 12/22/2017 WRIGHT 00007483-2017-2017-0000-00-REG BULLARD, KENNETH R SR 8/19/2017 MARGARET 12/15/2017 WRIGHT 00007851-2017-2017-0000-00-REG HOWELL, BILLY D JR 8/19/2017 MARGARET 12/22/2017 WRIGHT 00008122-2017-2017-0000-00-REG WHEELER, PEGGY DEAN 8/19/2017 MARGARET 12/6/2017 WRIGHT 00008262-2017-2017-0000-00-REG BYRD, JOHN D 8/19/2017 MARGARET 12/6/2017 WRIGHT 00009266-2017-2017-0000-00-REG CAM PB ELL UNIVERSITY 8/19/2017 MARGARET I 12/1/2017 FOUNDATION INC WRIGHT ----00009271-2017-2017-0000-00-REG CAMPBELL UNIVERSITY 8/19/2017 MARGARET 12/1/2017 FOUNDATION INC WRIGHT ----00009304-2017-2017-0000-00-REG CAMPBELL UNIVERSITY 8/19/2017 MARGARET 12/1/2017 FOUNDATION INC WRIGHT PAGE 2 of 17 Orig Bill Amount($) 1,131.89 1,126.83 836.34 1,157.87 858.24 1,157.87 1,170.28 1,154.28 1,084.28 341.48 488.05 1,898.80 191.52 2,103.64 670.24 1,269.74 637.50 920.00 1,616.07 Release Amount($) 225.96 290.49 70.00 299.63 70.00 369.63 373.28 70.00 396.12 104.92 70.00 77.20 65.18 342.57 341.09 8.47 478.12 760.62 277.61 Bill Amount after Release($) 905.93 836.34 766.34 858.24 788.24 788.24 797.00 1,084.28 688.16 236.56 418.05 1,821.60 126.34 1,761.07 329.15 1,261.27 159.38 159.38 1,338.46 020518 HCBOC Page 21 l# ~' L Taxpayer Name ~ . .:. -00009760-2017-2017-0000-00-REG CARPENTER, JUNE 8/19/2017 MARGARET WRIGHT 00011344-2017-2017-0000-00-REG BAND J PROPERTIES OF DUNN LLC 8/19/2017 MARGARET WRIGHT 00011381-2017-2017-0000-00-REG BAND J PROPERTIES OF DUNN LLC 8/19/2017 MARGARET WRIGHT 00012345-2017-2017-0000-00-REG CORE, WALLACE RAY JR 8/19/2017 MARGARET WRIGHT 00012600-2017-2017-0000-00-REG COX, REGINALD D 8/19/2017 CRYSTAL THOMAS 00012609-2017-2017-0000-00-REG COX, JOHN H 8/19/2017 CRYSTAL THOMAS 00013246-2017-2017-0000-00-REG CURRIN, NELSON DURANE 8/19/2017 MARGARET WRIGHT 00013484-2017-2017-0000-00-REG CUTTS, WILLIAM C 8/19/2017 MARGARET WRIGHT 00013998-2017-2017-0000-00-REG DAVIS, PATRICIA 8/19/2017 MARGARET WRIGHT 00014897-2017-2017-0000-00-REG DIXON, GARY STEPHEN 8/19/2017 MARGARET WRIGHT 00015325-2017-2017-0000-00-REG DOUGLAS WESLEY A TRUSTEE 8/19/2017 CRYSTAL THOMAS 00015335-2017-2017-0000-00-REG DOUGLAS WESLEY A TRUSTEE 8/19/2017 CRYSTAL THOMAS 00015336-2017-2017-0000-00-REG DOUGLAS WESLEY A TRUSTEE 8/19/2017 CRYSTAL THOMAS 00015340-2017-2017-0000-00-REG DOUGLAS WESLEY A TRUSTEE 8/19/2017 CRYSTAL THOMAS 00016594-2017-2017-0000-00-REG ELMORE, WILLIAM P 8/19/2017 MARGARET WRIGHT 00016599-2017-2017-0000-00-REG ELMORE, WILLIAM P 8/19/2017 MARGARET WRIGHT 00016600-2017-2017-0000-00-REG ELMORE, WILLIAM P 8/19/2017 MARGARET WRIGHT 00016601-2017-2017-0000-00-REG ELMORE, WILLIAM P 8/19/2017 MARGARET WRIGHT -00016602-2017-2017-0000-00-REG ELMORE, WILLIAM P 8/19/2017 MARGARET WRIGHT PAGE 3 of 17 12/5/2017 12/15/2017 12/15/2017 12/5/2017 12/29/2017 12/22/2017 12/22/2017 12/15/2017 12/29/2017 12/15/2017 12/5/2017 12/5/2017 12/5/2017 12/5/2017 12/22/2017 12/22/2017 12/22/2017 12/22/2017 12/22/2017 Orig Bill Amount($) 1,272.30 6,901.28 9,280.19 974.03 1,113.31 1,194.45 1,604.46 883.11 213.38 1,142.86 142.89 187.60 225.29 376.32 992.89 796.97 605.03 1,099.48 3,205.23 Release Amount($) 94.68 452.46 1,264.80 165.63 70.00 1,194.45 401.10 458.94 131.57 149.73 32.76 15.12 111.89 55.27 46.63 3.70 117.21 108.63 51.66 Bill Amount after Release($) 1,177.62 6,448.82 8,015.39 808.40 1,043.31 0.00 1,203.36 424.17 81.81 993.13 110.13 172.48 113.40 321.05 946.26 793.27 487.82 990.85 3,153.57 020518 HCBOC Page 22 I# ; . "" Taxpayer Name 00016606-2017-2017-0000-00-REG ELMORE, WILLIAM P 00016617-2017-2017-0000-00-REG ELMORE, WILLIAM P SR 00017898-2017-2017-0000-00-REG FITZGERALD, THEODORE C 00018729-2017-2017-0000-00-REG GAINES, JAMES FRED 00018848-2017-2017-0000-00-REG GARCIA, MANUEL 00019064-2017-2017-0000-00-REG GASKINS, LEWIS 00019494-2017-2017-0000-00-REG GILCHRIST, LEMUEL RAY 00019694-2017-2017-0000-00-REG GLOVER AND POYTHRESS PROPERTIES LLC 00019763-2017-2017-0000-00-REG CHRISTIAN, CONNIE 00020940-2017-2017-0000-00-REG GREGORY, JOHN MARSHALL JR 00021145-2017-2017-0000-00-REG HOYLE, ROBERT STEPHEN 00021882-2017-2017-0000-00-REG HALL, SAM L 00023481-2017-2017-0000-00-REG HAYES, WILLIAM HENRY 00023556-2017-2017-0000-00-REG HEATH, D BRADLEY 00026048-2017-2017-0000-00-REG RAYNOR, HOLLY T 00027838-2017-2017-0000-00-REG JOHNSON, RONALD 00028570-2017-2017-0000-00-REG MJL DUNN LLC 00030508-2017-2017-0000-00-REG LAUDER, MARY ELLEN JOHNSON 00030508-2017-2017-0070-00-DLD LAUDER, MARY ELLEN JOHNSON PAGE 4 of 17 Operator ID (Name) 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 MARGARET WRIGHT 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 MARGARET WRIGHT 8/19/2017 CRYSTAL THOMAS 8/19/2017 MARGARET WRIGHT 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 12/22/2017 12/22/2017 12/15/2017 12/22/2017 12/13/2017 12/22/2017 11/30/2017 11/30/2017 12/6/2017 12/15/2017 12/21/2017 12/21/2017 12/5/2017 12/15/2017 12/6/2017 12/5/2017 12/15/2017 11/30/2017 11/30/2017 Orig Bill Amount($) 512.07 787.95 3,657.91 2,721.26 1,388.20 983.52 784.60 13,149.93 3,014.13 747.44 1,557.89 1,202.32 100.80 1,137.74 685.75 300.88 2,117.44 99.46 0.00 Release Amount($) 39.22 36.69 554.20 69.52 561.58 983.52 192.64 3,711.44 414.39 12.36 927.94 105.92 50.40 147.69 486.13 109.98 217.28 99.46 962.06 Bill Amount after Release($) 472.85 751.26 3,103.71 2,651.74 826.62 0.00 591.96 9,438.49 2,599.74 735.08 629.95 1,096.40 50.40 990.05 199.62 190.90 1,900.16 0.00 -962.06 020518 HCBOC Page 23 Taxpayer Name 00030509-2017-2017-0000-00-REG LAUDER, MARY ELLEN JOHNSON 00030509-2017-2017-0070-00-DLD LAUDER, MARY ELLEN JOHNSON 00030727-2017-2017-0000-00-REG DORMAN, HARPER B 00030954-2017-2017-0000-00-REG LEE DYNASTY LLC 00030958-2017-2017-0000-00-REG LEE DYNASTY LLC 00031567-2017-2017-0000-00-REG NORMAN, THOMAS O JR 00031913-2017-2017-0000-00-REG LEWIS, KRISTIE L 00033408-2017-2017-0000-00-REG SPERA TTI, MARIA 00033450-2017-2017-0000-00-REG MATTHEWS, BC 00033457-2017-2017-0000-01-REG MATTHEWS, BILLY 00033457-2017-2017-0000-01-REG MATTHEWS, BILLY 00033458-2017-2017-0000-00-REG WELLS, FARGO BANK 00033657-2017-2017-0000-00-REG MATTHEWS, TURNER C 00033785-2017-2017-0000-00-REG MATTHEWS, MARGARET B 00034230-2017-2017-0000-00-REG MCNEILL, TYNISHA LASHELLE 00035600-2017-2017-0000-00-REG PAINTER, MICHAEL D 00036324-2017-2017-0000-01-REG MCMILLIAN, WILLIAM JUNIOR 00036324-2017-2017-0000-02-REG MCMILLIAN, WILLIAM JUNIOR 00036324-2017-2017-0000-02-REG MCMILLIAN, WILLIAM JUNIOR PAGE 5 of 17 Operator ID (Name) 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 MARGARET WRIGHT 8/19/2017 CRYSTAL THOMAS 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 10/12/2017 CRYSTAL THOMAS 10/12/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 MARGARET WRIGHT 8/19/2017 CRYSTAL THOMAS 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 12/8/2017 MARGARET WRIGHT 12/8/2017 MARGARET WRIGHT 12/8/2017 MARGARET WRIGHT Release • Orig Bill Date· Amount($) . . ~ . . ., 11/30/2017 55.27 11/30/2017 0.00 12/21/2017 1,861.95 12/22/2017 1,277.62 12/22/2017 1,525.27 12/28/2017 704.93 12/13/2017 737.32 12/15/2017 1,675.65 12/22/2017 527.50 11/30/2017 363.24 11/30/2017 173.23 11/30/2017 220.64 12/22/2017 833.95 12/28/2017 485.47 12/15/2017 751.50 12/6/2017 504.56 12/15/2017 172.87 12/15/2017 490.37 12/15/2017 255.93 Release Amount($) 55.27 933.33 86.22 541.65 820.42 168.75 557.25 160.15 111.47 190.01 173.23 16.14 151.39 262.91 117.51 70.00 172.87 234.44 185.93 Bill Amount after Release($) 0.00 -933.33 1,775.73 735.97 704.85 536.18 180.07 1,515.50 416.03 173.23 0.00 204.50 682.56 222.56 633.99 434.56 0.00 255.93 70.00 020518 HCBOC Page 24 Taxpayer Name 00036383-2017-2017-0000-00-REG MCNEILL, ALBERT L 00036745-2017-2017-0000-00-REG NECESSARY, CHARLES R 00036834-2017-2017-0000-00-REG HOLDER, WILLIAM J 00037708-2017-2017-0000-00-REG RUSCHMAN, KYLE B 00038087-2017-2017-0000-00-REG WOMACK, NICHOLAS J 00038434-2017-2017-0000-00-REG 101 EFS LLC, 00038998-2017-2017-0000-00-REG BRANCH BANKING AND TRUST CO, 00039436-2017-2017-0000-00-REG GAINES, DAVID LEVERNE 00039810-2017-2017-0000-00-REG NORRIS, KATHLEEN B 00041223-2017-2017-0000-00-REG NEGRON, NATIVIDAD 00041500-2017-2017-0000-00-REG HOOTEN, JAMES JOSEPH 00043231-2017-2017-0000-00-REG POPE, SYBIL W 00044374-2017-2017-0000-00-REG ACA/PJA LLC 00044376-2017-2017-0000-00-REG SAN LEE BUILDERS INC 00044377-2017-2017-0000-00-REG ACA/PJA LLC 00044378-2017-2017-0000-00-REG ACA/PJA LLC 00044379-2017-2017-0000-00-REG ACA/PJA LLC 00044380-2017-2017-0000-00-REG ACA/P JA LLC -00044381-2017-2017-0000-00-REG ACA/PJA LLC PAGE 6 of 17 Operator ID (Name) 8/19/2017 MARGARET WRIGHT 8/19/2017 CRYSTAL THOMAS 8/19/2017 MARGARET WRIGHT 8/19/2017 CRYSTAL THOMAS 8/19/2017 MARGARET WRIGHT 8/19/2017 CRYSTAL THOMAS 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 MARGARET WRIGHT 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 12/22/2017 12/22/2017 12/19/2017 12/8/2017 12/19/2017 12/29/2017 12/7/2017 12/15/2017 11/30/2017 12/5/2017 12/22/2017 12/15/2017 12/5/2017 12/5/2017 12/5/2017 12/5/2017 12/5/2017 12/5/2017 12/5/2017 Orig Bill Amount($) 571.92 1,207.11 1,819.94 336.00 858.96 2,494.94 466.97 367.53 1,476.06 772.77 830.58 3,695.88 164.00 164.00 164.00 164.00 164.00 164.00 164.00 Release Amount($) , < .(. Oh 99.19 1,207.11 391.39 336.00 154.00 421.51 117.35 214.15 355.74 111.10 830.58 3,459.56 82.00 82.00 123.00 147.60 147.60 147.60 82.00 Bill Amount after Release($) 472.73 0.00 1,428.55 0.00 704.96 2,073.43 349.62 153.38 1,120.32 661.67 0.00 236.32 82.00 82.00 41.00 16.40 16.40 16.40 82.00 020518 HCBOC Page 25 Taxpayer Name 00044610-2017-2017-0000-00-REG RAYNOR, MARGARET B 00045467-2017-2017-0000-00-REG ROBERTS, JOSEPH 00046836-2017-2017-0000-00-REG HEASTER, MCVEIGH L Ill 00047065-2017-2017-0000-00-REG SEARS, JOHNNIE LEE 00047623-2017-2017-0000-00-REG SEXTON, THOMAS C 00047624-2017-2017-0000-00-REG SEXTON, THOMAS C 00048149-2017-2017-0000-00-REG GIALLOMBARDO, SAL VA TORE 111 00048475-2017-2017-0000-00-REG SMITH, EDNA JERNIGAN 00048865-2017-2017-0000-00-REG SMITH, HILDA TART 00050495-2017-2017-0000-00-REG STEPHENS, LINDA H 00050622-2017-2017-0000-00-REG STEPHENSON, JOSEPH RAY 00052549-2017-2017-0000-00-REG TART AND TART INC 00052550-2017-2017-0000-00-REG TART AND TART INC 00052560-2017-2017-0000-00-REG TART, BILLY B 00052572-2017-2017-0000-00-REG TART, BILLY B 00052650-2017-2017-0000-00-REG TART, CHARLES BRUCE 00052776-2017-2017-0000-00-REG TART, ANNIE MAE 00052916-2017-2017-0000-00-REG TART, BILLY B 00053199-2017-2017-0000-00-REG STERSUKE LLC, PAGE 7 of 17 Operator ID (Name) 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRY ST AL THOMAS 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 11/30/2017 12/5/2017 12/6/2017 12/15/2017 12/29/2017 12/29/2017 12/15/2017 12/15/2017 12/15/2017 11/30/2017 12/5/2017 12/22/2017 12/22/2017 12/12/2017 12/12/2017 12/29/2017 11/30/2017 12/12/2017 11/30/2017 Orig Bill Amount($) 519.09 1,225.09 2,027.55 801.95 1,184.28 1,678.06 1,823.36 1,131.49 1,004.82 583.27 23.11 12,162.82 28,624.71 2,857.73 1,585.18 712.86 3,417.65 1,283.39 941.50 Release Amount($) 290.58 212.11 183.17 356.41 157.87 239.78 331.21 112.21 85.22 512.83 11.52 986.15 2,948.76 243.03 295.26 712.86 373.74 172.85 753.20 Bill Amount after Release($) 228.51 1,012.98 1,844.38 445.54 1,026.41 1,438.28 1,492.15 1,019.28 919.60 70.44 11.59 11,176.67 25,675.95 2,614.70 1,289.92 0.00 3,043.91 1,110.54 188.30 020518 HCBOC Page 26 I# Taxpayer Name 00054974-2017-2017-0000-01-REG PAGE, ELLEN ANN GROCE 00056398-2017-2017-0000-00-REG WALKER, KATIE BAKER 00056398-2017-2017-0070-00-DLD WALKER, KATIE BAKER 00056945-2017-2017-0000-00-REG BASTIEN, CLIFFORD 00057527-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 00057528-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 00057533-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 00057535-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 00057536-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 00057540-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 00057550-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 00057551-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 00057552-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 00057553-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 00057554-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 00057555-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 00057556-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 00057557-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 00057558-2017-2017-0000-00-REG WELLCO CONTRACTORS INC PAGE 8 of 17 Operator ID (Name) 8/19/2017 MARGARET WRIGHT 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 12/22/2017 12/5/2017 12/5/2017 12/22/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 ' Release Amount($) 1,256.43 455.79 239.54 239.54 0.00 529.30 143.55 95.61 9.04 2.24 129.00 126.76 129.00 96.74 129.00 96.74 129.00 96.74 129.00 64.50 129.00 64.50 129.00 64.50 129.00 64.50 129.00 64.50 129.00 64.50 129.00 64.50 129.00 64.50 129.00 64.50 129.00 64.50 I Bill Amount after I Release($) 800.64 0.00 -529.30 47.94 6.80 2.24 32.26 32.26 32.26 64.50 64.50 64.50 64.50 64.50 64.50 64.50 64.50 64.50 64.50 020518 HCBOC Page 27 Taxpayer Name ~ ··. 00057559-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 8/19/2017 MARGARET WRIGHT 00057560-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 8/19/2017 MARGARET WRIGHT 00057561-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 8/19/2017 MARGARET WRIGHT 00057565-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 8/19/2017 MARGARET WRIGHT 00057566-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 8/19/2017 MARGARET WRIGHT 00057570-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 8/19/2017 MARGARET WRIGHT 00057571-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 8/19/2017 MARGARET WRIGHT 00057572-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 8/19/2017 MARGARET WRIGHT 00057573-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 8/19/2017 MARGARET WRIGHT 00057574-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 8/19/2017 MARGARET WRIGHT 00057575-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 8/19/2017 MARGARET WRIGHT 00057576-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 8/19/2017 MARGARET WRIGHT 00057577-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 8/19/2017 MARGARET WRIGHT 00057578-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 8/19/2017 MARGARET WRIGHT 00057582-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 8/19/2017 CRYSTAL THOMAS 00057583-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 8/19/2017 CRYSTAL THOMAS 00057584-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 8/19/2017 MARGARET WRIGHT 00057585-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 8/19/2017 MARGARET WRIGHT 00057586-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 8/19/2017 MARGARET WRIGHT PAGE 9 of 17 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 Orig Bill Amount($) 129.00 129.00 129.00 129.00 129.00 129.00 129.00 129.00 129.00 129.00 129.00 129.00 129.00 129.00 129.00 129.00 129.00 129.00 129.00 Release Amount($) 64.50 64.50 64.50 64.50 64.50 64.50 64.50 64.50 64.50 64.50 64.50 64.50 64.50 64.50 64.50 64.50 96.74 96.74 96.74 Bill Amount after Release($) 64.50 64.50 64.50 64.50 64.50 64.50 64.50 64.50 64.50 64.50 64.50 64.50 64.50 64.50 64.50 64.50 32.26 32.26 32.26 020518 HCBOC Page 28 Taxpayer Name 00057588-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 00057589-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 00057591-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 00057592-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 00057595-2017-2017-0000-00-REG WELLCO CONTRACTORS INC 00057607-2017-2017-0000-00-REG DONG WELLONS PROPERTIES 00057657-2017-2017-0000-00-REG WELLONS, FLORENCE C 00057658-2017-2017-0000-00-REG WELLONS, FLORENCE C 00057663-2017-2017-0000-00-REG WELLONS, FLORENCE C 00057672-2017-2017-0000-00-REG W S WELLONS FOUNDATION 00057673-2017-2017-0000-00-REG W S WELLONS FOUNDATION 00057674-2017-2017-0000-00-REG W S WELLONS FOUNDATION 00057675-2017-2017-0000-00-REG W S WELLONS FOUNDATION 00057678-2017-2017-0000-00-REG WELLONS, FLORENCE C 00057729-2017-2017-0000-00-REG WELLONS, FLORENCE C 00057730-2017-2017-0000-00-REG W S WELLONS FOUNDATION 00057732-2017-2017-0000-00-REG W S WELLONS FOUNDATION 00057733-2017-2017-0000-00-REG W S WELLONS FOUNDATION 00057735-2017-2017-0000-00-REG W S WELLONS FOUNDATION PAGE 10 of 17 Operator ID (Namef.'.· '~-_,; l " 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 CRYSTAL THOMAS 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 11/30/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 Orig Bill Amount($) 129.00 129.00 129.00 129.00 129.00 628.20 725.50 242.44 4,836.73 129.00 129.00 129.00 129.00 129.00 255.85 129.00 129.00 129.00 129.00 Release Amount($) 96.74 96.74 96.74 96.74 96.74 628.20 367.22 154.72 2,418.32 96.74 96.74 96.74 96.74 96.74 56.85 96.74 96.74 96.74 96.74 ''Bill.Amount. after ' Release{$) 32.26 32.26 32.26 32.26 32.26 0.00 358.28 87.72 2,418.41 32.26 32.26 32.26 32.26 32.26 199.00 32.26 32.26 32.26 32.26 020518 HCBOC Page 29 Taxpayer Name 00057736-2017-2017-0000-00-REG W S WELLONS FOUNDATION 00057737-2017-2017-0000-00-REG W S WELLONS FOUNDATION 00057738-2017-2017-0000-00-REG W S WELLONS FOUNDATION 00057941-2017-2017-0000-00-REG WELLONS, W S 00057944-2017-2017-0000-00-REG WELLONS W S CORPORATION 00058047-2017-2017-0000-00-REG WELLONS, FLORENCE E 00058050-2017-2017-0000-00-REG WELLONS, WILLIAM S 00058051-2017-2017-0000-00-REG WELLONS, WILLIAMS 00058052-2017-2017-0000-00-REG WELLONS, FLORENCE E 00058953-2017-2017-0000-00-REG WHITE, GARY L 00059626-2017-2017-0000-00-REG NEGRON, NATIVIDAD 00062678-2017-2017-0000-00-REG LIBBY, LISA D 00063220-2017-2017-0000-00-REG ACGC LLC 01012916-2017-2017-0000-01-REG MCNEILL, ANITA R 01169223-2017-2017-0000-00-REG FAIRWAY POINT LLC 01169223-2017-2017-0000-00-REG FAIRWAY POINT LLC 01169310-2017-2017-0000-00-REG WELLS FAMILY LIMITED PTNRSHIP 01169487-2017-2017-0000-00-REG READ, JODY ALLEN 01169672-2017-2017-0000-00-REG JACKSON, MICHAEL R SR PAGE 11 of 17 Operator ID (Name)' . . -8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 CRYSTAL THOMAS 8/19/2017 MARGARET WRIGHT 8/19/2017 CRYSTAL THOMAS 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 CRYSTAL THOMAS 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 12/4/2017 12/4/2017 12/4/2017 12/5/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/4/2017 12/15/2017 12/5/2017 12/15/2017 12/22/2017 12/28/2017 12/21/2017 12/21/2017 11/30/2017 12/5/2017 12/5/2017 Orig Bill Amount($) 129.00 129.00 129.00 3,120.61 64.50 129.00 172.00 172.00 172.00 3,613.65 901.62 2,760.42 23,786.66 1,352.56 24,946.50 16,904.29 1,421.12 246.55 370.66 Release Amount($) 96.74 96.74 96.74 286.62 51.60 96.74 129.00 163.40 163.40 1,131.35 433.63 125.15 6,586.66 82.83 8,042.21 3,784.00 609.10 59.13 213.18 Bill Amount after Release($) ------32.26 32.26 32.26 2,833.99 12.90 32.26 43.00 8.60 8.60 2,482.30 467.99 2,635.27 17,200.00 1,269.73 16,904.29 13,120.29 812.02 187.42 157.48 020518 HCBOC Page 30 Taxpayer Name 01407292-2017-2017-0000-00-REG MALONE, GEORGE P JR 01588129-2017-2017-0000-00-REG CLARK, JOANN M 01699441-2017-2017-0000-00-REG HALL, SAM LEWIS 01779032-2017-2017-0000-00-REG ANDERSON CREEK CLUB POA INC, 01782648-2017-2017-0000-00-REG VENTURE PROPERTIES VI LLC 01782649-2017-2017-0000-00-REG VENTURE PROPERTIES VI LLC 01913375-2017-2017-0000-00-REG WELLONS FLORENCE C TRUST 02002350-2017-2017-0000-00-REG WELLONS FLORENCE C TRUST 02002351-2017-2017-0000-00-REG OLDE FARM VILLAGE LLC, 02002862-2017-2017-0000-00-REG FLORES, CHENOA TATIANA 02091008-2017-2017-0000-00-REG DELL EQUIPMENT FUNDING LP 02176675-2017-2017-0000-00-REG ANDERSON, PATRICIA GEORGE 02184581-2017-2017-0000-00-REG ANDERSON CREEK PARTNERS LP 02185536-2017-2017-0000-00-REG ANDERSON CREEK PARTNERS LP 02251282-2017-2016-0000-00-REG MORRISON, EDWARD MICHAEL 02252579-2017-2017-0000-00-REG THOMAS, JEFFREY DARRYL 02254553-2017-2017-0000-00-REG DUVALL, PHILLIP LEON 02256055-2017-2017-0000-00-REG DELL EQUIPMENT FUNDING LP 02256226-2017-2017-0000-00-REG ANDERSON CREEK CROSSING POA INC, 02256246-2017-2017-0000-00-REG ANDERSON CREEK PARTNERS LP PAGE 12 of 17 Operator ID (Name) -·' -· 8/19/2017 MARGARET WRIGHT 8/19/2017 CRY ST AL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 MARGARET WRIGHT 8/19/2017 SHERRY LOCKAMY 8/19/2017 CRYSTAL THOMAS 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 12/14/2017 JANNA HIGDON 8/19/2017 CRYSTAL THOMAS 8/19/2017 JANNA HIGDON 8/19/2017 SHERRY LOCKAMY 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 12/22/2017 12/22/2017 12/21/2017 12/21/2017 12/5/2017 12/5/2017 12/4/2017 12/4/2017 12/12/2017 12/7/2017 12/12/2017 12/14/2017 12/22/2017 12/22/2017 12/14/2017 12/20/2017 12/1/2017 12/12/2017 12/22/2017 12/22/2017 Orig Bill Amount($} 2,505.64 1,856.48 1,491.50 9,878.74 3,046.18 3,210.82 2,218.97 785.96 785.62 2,371.29 141.71 254.81 430.00 430.00 41.50 512.10 18.70 39.03 860.00 516.00 Release Amount($) 1,082.24 1,856.48 9.74 4,777.74 852.94 899.05 1,109.48 589.44 589.20 112.54 141.71 102.92 427.42 429.14 41.50 129.82 18.70 6.81 855.70 515.14 1,423.40 0.00 1,481.76 5,101.00 2,193.24 2,311.77 1,109.49 196.52 196.42 2,258.75 0.00 151.89 2.58 0.86 0.00 382.28 0.00 32.22 4.30 0.86 020518 HCBOC Page 31 Taxpayer Name 02256260-2017-2017-0000-00-REG ANDERSON CREEK PARTNERS LP 02257269-2017-2013-0000-00-REG VEGA, BRIANDA -02257269-2017-2014-0000-00-REG VEGA, BRIANDA --02257269-2017-2015-0000-00-REG VEGA, BRIANDA 02257269-2017-2016-0000-00-REG VEGA, BRIANDA 02257269-2017-2017-0000-00-REG VEGA, BRIANDA 02257847-2017-2017-0000-00-REG ADAMS, BILLY RAY 1btotal RELEASE REASON: BOE and review dee 00008411-2017-2017-0000-01-REG BYRD, ROY H JR 00017399-2017-2017-0000-01-REG FARMER LP GAS & OIL CO 01765418-2017-2017-0000-01-REG BYRD, JAMES MICHAEL 01885386-2017-2017-0000-00-REG HIDDEN POND FARMS 1btotal RELEASE REASON: Deferred Bill 00030508-2017-2017-0070-01-DLD LAUDER.MARYELLEN JOHNSON 00030509-2017-2017-0070-01-DLD LAUDER, MARY ELLEN JOHNSON 00056398-2017-2017-0070-01-DLD WALKER, KATIE BAKER 1btotal RELEASE REASON: Full rebate 00003009-2016-2016-0000-00-REG HAWLEY, HOPE N PAGE13of17 Operator ID (Name) 8/19/2017 MARGARET WRIGHT 12/6/2017 CRYSTAL THOMAS 12/6/2017 CRYSTAL THOMAS 12/6/2017 CRYSTAL THOMAS 12/6/2017 CRYSTAL THOMAS 12/6/2017 CRYSTAL THOMAS 12/28/2017 SHERRY LOCKAMY 9/28/2017 SHERRY LOCKAMY 9/28/2017 SHERRY LOCKAMY 9/28/2017 SHERRY LOCKAMY 11/20/2017 SHERRY LOCKAMY 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/19/2017 CRYSTAL THOMAS 8/6/2016 MARGARET WRIGHT Release' Orig Bill Date Amount($) " -,· '·:"; 12/22/2017 516.00 12/6/2017 11.76 12/6/2017 10.43 12/6/2017 8.66 12/6/2017 7.52 12/6/2017 6.47 12/28/2017 46.51 12/4/2017 13,885.84 12/4/2017 6,544.60 12/4/2017 4,386.57 12/4/2017 2,529.12 11/30/2017 462.00 11/30/2017 623.45 12/5/2017 371.43 12/11/2017 2,009.21 Release Amount($) 513.42 11.76 10.43 8.66 7.52 6.47 46.51 98,441.39 1,262.35 594.96 398.78 229.92 2,486.01 462.00 623.45 371.43 1,456.88 2,009.21 Bill Amount after Release($) 2.58 0.00 0.00 0.00 0.00 0.00 0.00 12,623.49 5,949.64 3,987.79 2,299.20 0.00 0.00 0.00 0.00 020518 HCBOC Page 32 01970322-2017-2017-0000-00-REG BLANDING. LINCOLN 1btotal RELEASE REASON: Less than min amt 01666658-2017-2017-0000-00-REG NORTHERN LEASING SYSTEMS INC 02256861-2017-2017-0000-00-REG NORTHERN LEASING SYSTEMS INC 02257276-2017-2017-0000-00-REG WEIHL, EDWARD EUGENE JR 02257844-2017-2015-0000-00-REG STEVENS, CLAYTON HENRY JR 02257844-2017-2016-0000-00-REG STEVENS, CLAYTON HENRY JR 02257844-2017-2017-0000-00-REG STEVENS, CLAYTON HENRY JR 1btotal RELEASE REASON: Listed In Error 02246572-2017-2014-0000-00-REG SUMMIT EARTH MARTERIALS LLC 1btotal RELEASE REASON: Over Assessment 02246572-2017-2014-0000-00-REG SUMMIT EARTH MARTERIALS LLC 1btotal RELEASE REASON: Over Listed 02246572-2017-2015-0000-00-REG SUMMIT EARTH MARTERIALS LLC 1btotal RELEASE REASON: Ownership change 00038965-2017-2017-0000-00-REG MURRAY, BOBBY 02176912-2016-2016-0000-00-REG DAVIS, BARBARA ANN 1btotal PAGE 14 of 17 Operator ID (Name) 8/19/2017 MARGARET WRIGHT 12/11/2017 SHERRY LOCKAMY 12/11/2017 SHERRY LOCKAMY 12/15/2017 JANNA HIGDON 12/28/2017 JANNA HIGDON 12/28/2017 JANNA HIGDON 12/28/2017 JANNA HIGDON 12/29/2017 SHERRY LOCKAMY 12/29/2017 SHERRY LOCKAMY 12/29/2017 SHERRY LOCKAMY 8/19/2017 AMY BAIN 8/6/2016 AMY BAIN 12/11/2017 12/11/2017 12/11/2017 12/15/2017 12/28/2017 12/28/2017 12/28/2017 12/29/2017 12/29/2017 12/29/2017 12/22/2017 11/30/2017 Orig Bill Amount($) 21.75 1.33 0.70 2.88 2.23 2.07 1.89 586.67 602.86 532.72 297.50 50.01 Release Amount($) 21.75 2,030.96 1.33 0.70 2.88 2.23 2.07 1.89 11.10 115.64 115.64 16.19 16.19 532.72 532.72 297.50 50.01 347.51 Bill Amount after Release($) 0.00 0.00 0.00 0.00 0.00 0.00 0.00 471.03 586.67 0.00 0.00 0.00 020518 HCBOC Page 33 Taxpayer Name RELEASE REASON: Removal of SW Fee 00056208-2017-2017-0000-00-REG WADE, ODELL 00060541-2012-2012-0000-00-REG WOMACK, BEN ATLAS 00060541-2013-2013-0000-00-REG WOMACK, BEN ATLAS 00060541-2014-2014-0000-00-REG WOMACK, BEN ATLAS 00060541-2015-2015-0000-00-REG WOMACK, BEN ATLAS 00060541-2016-2016-0000-00-REG WOMACK, BEN ATLAS 00060541-2017-2017-0000-00-REG WOMACK, BEN ATLAS 1btotal RELEASE REASON: Situs error 00050083-2017-2017-0000-01-REG STAFFORD, BRIAN 1btotal RELEASE REASON: SMALL UNDERPAYMENT 00002126-2017-2017-0000-00-REG GODWIN, BEN COREY 00013180-2017-2017-0000-00-REG CURRIE, LARRY JR 00013807-2016-2016-0000-00-REG DAVIS, BESSIE M 00014214-2017-2017-0000-00-REG DEAN, DIXIE ANN 00018599-2017-2017-0000-00-REG FRIZZELLE, VAN CHRIS 00019957-2017-2017-0000-00-REG GODWIN INVESTMENTS 00023902-2017-2017-0000-00-REG HEWETT, WILLIE E -00026460-2016-2016-0000-00-REG JACOBS, MONA GRAY PAGE 15 of 17 Operator ID (Name) 8/19/2017 MARGARET WRIGHT 7/26/2012 MARGARET WRIGHT 8/7/2013 MARGARET WRIGHT 8/9/2014 MARGARET WRIGHT 8/8/2015 MARGARET WRIGHT 8/6/2016 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 9/28/2017 MARGARET WRIGHT 8/19/2017 KIMBERLY BAKER 8/19/2017 KIMBERLY BAKER 8/6/2016 KIMBERLY BAKER 8/19/2017 KIMBERLY BAKER 8/19/2017 YVONNE MCARTHUR 8/19/2017 TRACI FERRELL 8/19/2017 KIMBERLY BAKER 8/6/2016 KIMBERLY BAKER 12/29/2017 12/22/2017 12/22/2017 12/22/2017 12/22/2017 12/22/2017 12/22/2017 12/28/2017 12/14/2017 12/5/2017 12/20/2017 12/22/2017 12/4/2017 12/4/2017 12/22/2017 12/5/2017 Orig Bill Amount($) 1,317.74 260.80 260.80 266.80 266.80 266.80 287.30 1,586.15 96.53 23.49 1,143.89 800.02 1,354.35 76.16 704.26 445.70 Release Amount($) 70.00 70.00 70.00 70.00 70.00 70.00 70.00 490.00 1,586.15 1,586.15 0.20 0.52 0.11 0.02 0.35 0.01 1.00 0.46 Bill Amount after Release{$) 1,247.74 190.80 190.80 196.80 196.80 196.80 217.30 0.00 96.33 22.97 1,143.78 800.00 1,354.00 76.15 703.26 445.24 020518 HCBOC Page 34 Taxpayer Name 00026969-2017-2017-0000-00-REG JOHNSON, BUDDY 00034490-2017-2017-0000-00-REG MCCURRY, CHARLES W 00037087-2017-2017-0000-00-REG MELVIN, ALMAN -00039780-2017-2017-0000-00-REG VU, THANH J 00042878-2017-2017-0000-00-REG BYRD, ERNEST STANLEY 00050520-2017-2017-0000-00-REG STEPHENS, TERESA 00051589-2017-2017-0000-00-REG STRICKLAND, MADIE BEASLEY 00051820-2017-2017-0000-00-REG SUITER, THOMAS A 00055763-2017-2017-0000-00-REG ESSLINGER, DORIS C 00057128-2017-2017-0000-00-REG WEATHERS, GLODEAN 00060507-2017-2017-0000-00-REG WOLBECK, BERNICE T 01168953-2017-2016-0070-00-REG FARMER, MOSES T 01306285-2017-2017-0000-00-REG WEAVER HOMES INC, 01411433-2017-2017-0000-00-REG HOLLAND, MITCHELL J 01590822-2017-2017-0000-00-REG WARREN, HENRY MASON JR 01718570-2017-2017-0000-00-REG CRISCO, LARRY W 02002823-2017-2017-0000-00-REG MOGOI, MA TO NGO 02079792-2017-2017-0000-00-REG BORJAS, FRANKIE YVONNE 02249028-2017-2017-0000-00-REG MCRAE, DAVID F JR 1btotal PAGE 16 of 17 Operator ID (Name) 8/19/2017 KIMBERLY BAKER 8/19/2017 KIMBERLY BAKER 8/19/2017 YVONNE MCARTHUR 8/19/2017 TRACI FERRELL 8/19/2017 YVONNE MCARTHUR 8/19/2017 PEGGY BAREFOOT 8/19/2017 LOCKBOX DPC 8/19/2017 KIMBERLY BAKER 8/19/2017 KIMBERLY BAKER 8/19/2017 KIMBERLY BAKER 8/19/2017 KIMBERLY BAKER 7/13/2017 YVONNE MCARTHUR 8/19/2017 KIMBERLY BAKER 8/19/2017 AMY BAIN 8/19/2017 YVONNE MCARTHUR 8/19/2017 LOCKBOX DPC 8/19/2017 KIMBERLY BAKER 8/19/2017 KIMBERLY BAKER 8/19/2017 PEGGY BAREFOOT 12/22/2017 12/12/2017 12/19/2017 12/29/2017 12/6/2017 12/13/2017 12/19/2017 12/19/2017 12/8/2017 12/22/2017 12/8/2017 12/12/2017 12/20/2017 12/29/2017 12/11/2017 12/22/2017 12/20/2017 12/6/2017 12/29/2017 Orig Bill Amount($) 364.46 104.92 1,097.11 1,215.43 1,006.21 30.45 141.31 150.30 2,274.70 195.80 207.46 17.96 255.00 1,564.53 2,767.69 368.37 5.85 23.38 38.92 ' ;, Release Amount($) 0.01 0.40 0.11 0.20 0.50 0.21 0.10 0.30 0.50 0.80 0.10 0.39 0.50 0.10 0.01 0.20 0.03 0.08 0.63 7.84 Bill Amount after Release($) -----364.45 104.52 1,097.00 1,215.23 1,005.71 30.24 141.21 150.00 2,274.20 195.00 207.36 17.57 254.50 1,564.43 2,767.68 368.17 5.82 23.30 38.29 020518 HCBOC Page 35 Taxpayer Name RELEASE REASON: Value Increase 00025220-2017-2017-0000-00-REG FALTUS, MARY 01012916-2017-2017-0000-00-REG MCNEILL, ANITA R rbtotal RELEASE REASON: Vehicle Sold 01570581-2008-2008-0000-00-REG PARKER, JACQUELIN BRANDY 01581358-2008-2008-0000-00-REG CREEL, LORA JEAN 1btotal ,tal PAGE 17 of 17 Operator ID (Name) 8/19/2017 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 7/1/2008 KIMBERLY BAKER 9/29/2008 KIMBERLY BAKER 12/4/2017 12/4/2017 12/21/2017 12/4/2017 Orig Bill .·.::Amo~nt($) · ... ,~ .• '-i-\.ka-.i ,...: .. "-4 .. i:ia,aa 102.00 800.21 81.87 75.75 Release Amount($) 102.00 800.21 902.21 54.58 18.94 73.52 108,498.12 Bill Amount after Release($) 0.00 0.00 27.29 56.81 020518 HCBOC Page 36 Agenda Item --~4_D __ _ 2018 Boards and Committees on which Commissioners Serve Commissioner C. Gordon Springle Architectural Committee (Schools) Capital Area Metropolitan Planning Organization (CAMPO) CCCC Board of Trustees Employee Benefits Committee Home & Community Care Block Grant Committee Mid-Carolina Council of Governments Board of Directors Social Services Board Southeastern Economic Development Commission Transportation Advisory Board Commissioner Abe Elmore Airport Committee Averasboro Township Tourism Development Authority Central Carolina Works Advisory Committee (3 /2/15) Hamett Properties Corporation Commissioner Barbara McKoy Board of Health Economic Development Council Johnston-Lee-Hamett Community Action Board of Directors Juvenile Crime Prevention Council Library Board Nonprofit Committee Commissioner Joe Miller Architectural Committee (Schools) Cape Fear River Assembly Board CCCC Hamett County Campus Advisory Comm. EMS System Plan -Peer Review Quality Management Committee (9/19/2016) Good Hope Board Hamett Properties Corporation Nonprofit Committee Sandhill s Center for Mental Health DDSHS Commissioner Howard Penny Economic Development Council Extens ion Advisory Leadership Council Mid-Carolina Aging Advisory Committee Mid-Carolina Rural Planning Organization for Transportation Fayettev ille Area Metropolitan Planning Organization (F AMPO) 020518 HCBOC Page 37 Board Meeting Agenda Item Agenda Item 4E ---.....:.::;;:,__ __ _ MEETING DATE: February 5, 2018 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Harnett County -State Disaster Recovery Act (DRA) 17 -Award Letter and Memorandum of Agreement (MOA) REQUESTED BY: Jimmy Riddle, Emergency Services Director REQUEST: Request signature for acceptance and acknowledgement of A ward Letter and Memorandum of Agreement (MOA). Harnett County will be entitled to receive up to $481,000 as part of the State's DRA (Disaster Recovery Act) 17 funding appropriation. The award letter is hereby made pursuant to funding made available through North Carolina General Assembly Section Law 2017-119, Senate Bill 338. The funding award is subject to all applicable rules, regulations and conditions subject by the State of North Carolina. The funding award is also being made in accordance with the plan set forth in the application which was submitted on September 15 , 2017 and is subject to any attached revisions or special conditions. The County is required to execute a Memorandum of Agreement which more thoroughly articulates the terms and conditions of the grant award. The MOA must be signed by the Local Elected Official. All grant activities must show a tie back to the Hurricane Matthew flood event of October 6, 2016. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C :\User s\gwhee ler\AppData\Local\Microsoft\ Windows\INetCache\Content.O utlook\TPTEQCL V\agendaform2018 -DRA Gran t 17 Award Letter and MOA (BOC 2.5.18).docx Page I of2 020518 HCBOC Page 38 DPSIW";il J North Carolina Department of Public Safety Emergency Management Roy Cooper, Governor Erik A. Hooks, Secretary The Honorable C. Gordon Springle, Chairman County of Harnett PO Box 759 Lillington, NC 27546 Michael A. Sprayberry, Director January 16, 2018 Subject: Harnett County -State Disaster Recovery Act (ORA) 17 -Amended Award Letter in the Amount of $481,000. Dear Chairperson Springle: On behalf of the Governor's Recovery Office and the North Carolina Division of Emergency Management, I am pleased to inform you that Harnett County will be entitled to receive up to Four Hundred Eighty-One thousand dollars ($481,000) as part of the State's DRA 17 funding appropriation. This award letter is hereby made pursuant to funding made available through North Carolina General Assembly Session Law 2017-119 , Senate Bill 338. The funding award is subject to all applicable rules, regulations and conditions subject by the State of North Carolina. The funding award is also being made in accordance with the plan set forth in the application which was submitted on September 15, 2017 and is subject to any attached revisions or special conditions. The County will be required to execute a Memorandum of Agreement which more thoroughly articulates the terms and conditions of your grant award . The Memorandum of Agreement will be forwarded to you and must be approved by the County Board of Commissioners along with an official copy of the minutes. The MOA must be signed by the Local Elected Official. The funding is restricted to activities as stipulated in your application and is spelled out in the attachment. All conditions must be removed in writing by the Division of Emergency Management in order for all funds to be released. All grant activities must show a tie back to the Hurricane Matthew flood event of October 8, 2016. MAILING ADDRESS: 4236 Mail Service Center Raleigh NC 27699-4236 www.ncdps.gov www.readync.org An Equal Opportunity Employer OFFICE LOCATION: 1636 Gold Star Drive Raleigh, NC 27607-3371 Telephone: (919) 825-2500 Fax: (919) 825-2685 020518 HCBOC Page 39 Harnett County Pursuant to the county's application, all funding must be expended within 30 months with a construction start time no later than 18 months from the grant execution date. Please sign the acceptance and acknowledgement of this award letter by sign ing two copies by the Chief Elected Official. Please return both copies will to the State. Upon execution, one copy will be returned for your files. This award letter will be made a part of the Memorandum of Agreement and Contract upon satisfaction of additional information. Please feel free to contact Ms. Grant at 919 825-2578 if you have additional questions. This award is subject to revisions and conditions of your submitted applicat ion (Per Award Letter Dated October 13, 2017) Division of Emergency Management By : _____________ _ Michael A . Sprayberry Dire ctor Chief Elected Official By : _____________ _ Name:--------------- Title : ______________ _ Cc: Ms. Paula K. Stewart, Interim County Manager Larry T. Sm ith, Emergency Management Coordinator Date:------------ Date:------------ 020518 HCBOC Page 40 Harnett County Activity FY 2017-18 FY 2018-19 FY 2019-20 Tota l Rehabilitation/Elevation-Single Family Units $0 $0 $0 $0 Reconstruction-Single Fam i ly Units $0 $0 $0 $0 Rehabilitation-Manufactured Housing $0 $0 $0 $0 Acquisition of Single Family Units $0 $0 $0 $0 Temporary Rental Assistance $0 $0 $0 $0 Housing Repair Reimbursement Costs $0 $0 $0 $0 Rehabilitation-Small Rental Repair $0 $0 $0 $0 Flood Insurance Premiums $0 $0 $0 $0 Infrastructure lmprove.-Tied to Housing Rehab . $240,500 $240,500 $0 $481,000 Administration $0 $0 $0 $0 Total $240,500 $240,500 $0 $481,000 020518 HCBOC Page 41 DPSLi&' ~ J North Carolina Department of Public Safety Emergency Management Roy Cooper, Governor Erik A. Hooks, Secretary Michael A. Sprayberry, Director STATE OF NORTH CAROLINA DEPARTMENT OF PUBLIC SAFETY DIVISION OF EMERGENCY MANAGEMENT AND HARNETT COUNTY MEMORANDUM OF AGREEMENT (MOA) MOA# DRA2017 DPS Fund Code: 2X040050-5369DR04317 MOA Amount: $301,799 Tax ID/EIN#: 56-6000306 DUNS #: 09156986 Amended MOA Amount: $481,000 Date of Amendment: January 16, 2018 MOA Period of Performance: December 1, 2017 -December 1, 2020 This Memorandum of Agreement ("MOA") is made this __ day of January, 2018 (which date shall be referred to herein as the "Effective Date"), by and between HARNETT COUNTY, and the NORTH CAROLINA DEPARTMENT OF PUBLIC SAFETY, DIVISION OF EMERGENCY MANAGEMENT ("DEM"); WITNESSETH: WHEREAS, on October 8-9, 2016, Hurricane Matthew hit central and eastern North Carolina including Harnett County with record breaking rainfall that created 1,000 year flood events that devastated the people, infrastructure, businesses, and schools of entire communities; and WHEREAS, certain buildings, facilities , personal items and equipment owned or rented by residents in the county were damaged by floodwaters associated with the severe weather associated with Hurricane Matthew (hereinafter collectively referred to as the "storm survivors"); and WHEREAS , on October 9, 2016, an expedited major disaster declaration from the President of the United States, was granted on October 10, 2016 as FEMA-4285-DR-NC, allowing North Carolina to receive federal aid in the form of individual and public assistance for citizens and local governments; and MAILING ADDRESS: OFFICE 4236 Mail Service Center 1636 Gold Star Raleigh NC 27699-4236 Raleigh, NC 27607- Telephone: (919) 825-2500 www.readync.org A. LOCATION: Drive 3371 . An Equal Opportunity Employer www.ncdps.gov Fax: (919) 825-2685 020518 HCBOC Page 42 WHEREAS, the North Carolina General Assembly passed the Disaster Recovery Act of2016 (S .L. 2016-214) requiring the DEM to develop, implement and fund disaster assistance programs to meet the emergency sheltering and short-term housing needs of individuals affected by Hurricane Matthew, and Tropical Storms Julia and Hermine; and WHEREAS, the North Carolina General Assembly passed the Disaster Recovery Act of20I 7 (S .L. 2017-119) allows funding for DEM to provide for funding for storm victims, and provides insurance subsides to individuals affected by Hurricane Matthew, and Tropical Storms Julia and Hermine; and WHEREAS, pursuant to Executive Order No.120, dated December 9, 2016, and the applicable statutes cited therein, and subject to the terms and conditions of this MOA, DEM will provide a grant to the county for the purpose of providing individual assistance as provided under N.C.G.S § 166A-19.41(d)(3) to eligible storm survivors. NOW THEREFORE, in consideration of the mutual promises contained herein, the Department and the County agree as follows: I. SCOPE OF SERVICES: The Disaster Recovery Act of 2017 (DRA 17) funds allocated in Section l(l)(a) of Session Law 2017-119, is to provide for programs targeted toward low and moderate income owner occupied households , therefore all activities must benefit persons with incomes at or below 80% of the area median income. Owner properties that are designated as real property whether stick built, manufactured after 1978 or modular housing may be rehabilitated in this program. Although rehabilitation is the primary objective for funding, if the county determines that rehabilitation is not feasible then clearance and relocation is an option. The funding cap per activity is $53 ,000 per structure with the exception of manufactured homes. Citizen participation and meetings on the use of these dollars should be held to provide input and feedback on the County's participation in the program. Applicants should document in their applicants that they are following a citizen participation plan that provides for access to information and participation in program activities. This process should include how citizens are involved from the planning phase through the implementation period and at the close-out of the grant. Disaster Housing Recovery Assistance will be allowed for the programs and implementation guidelines in Attachment A to this MOA. II. COMPENSATION: NCEM will provide the County with Three hundred one thousand seven hundred ninety-nine dollars ($301,799) under this MOA. The entirety of the MOA Amount is a grant to the County by NCEM. The County will submit monthly reports to document the use of the funds expended in the prior three-month period, provided that documentation for the use of all funds under this MOA must be submitted no later than January 31 , 2020. III. REIMBURSEMENT: All cost must be verified through receipts and other documents and incurred prior to October 8, 2017 . Payment shall be submitted to the county after receipt of 020518 HCBOC Page 43 completed and documented invoices, three (3) days after receipt of invoices. Invoices shall be submitted to the following address or electronically submitted to the North Carolina Department of Public Safety /Di vision of Emergency Management. IV. CLAW-BACK: Reserves the right to de-obligate any remaining award funds after this agreement's expiration date, or before the expiration date of this agreement should the sub-grantee violate the terms of this agreement or should it become apparent that the sub-grantee will not be able to expend the funds prior to the expiration date of this agreement. Before taking action, the Grantee will provide the Sub-grantee reasonable notice of intent to impose corrective measures and will make every effort to resolve the problem informally. V. REGULATION: The funds awarded under this must be used in compliance with all applicable state and federal laws governing their use to include compliance with North Carolina General Statutes §§ 143C-6-22, 143C-6-23, and 09 NCAC 03M. By accepting this payment, the below official agrees to use these funds in a manner consistent with state laws and regulations. VI. TAXES: The County shall be responsible for all taxes. VII. WARRANTY: The County will hold the NCEM harmless for any liability and personal injury that may occur from or in connection with the performance of this Agreement to the extent permitted by the North Carolina Tort Claims Act. Nothing in this Agreement, express or implied, is intended to confer on any other person any rights or remedies in or by reason of this Agreement. This Agreement does not give any person or entity other than the parties hereto any legal or equitable claim, right or remedy. This Agreement is intended for the sole and exclusive benefit of the parties hereto. This Agreement is not made for the benefit of any third person or persons. No third party may enforce any part of this Agreement or shall have any rights hereunder. This Agreement does not create, and shall not be construed as creating, any rights enforceable by any person not a party to this Agreement. Nothing herein shall be construed as a waiver of the sovereign immunity of the State of North Carolina. Nothing in this Agreement is intended to conflict with current laws or regulations of the State of North Carolina, Department of Public Safety, North Carolina Emergency Management, or the County. If a term of this agreement is inconsistent with such authority, then that term shall be invalid, but the remaining terms and conditions of this agreement shall remain in full force and effect. VIII. POINTS OF CONT ACT: To provide consistent and effective communication between the NCEM and the County, each party shall appoint a Principal Representative(s) to serve as its central point of contact responsible for coordinating and implementing this MOA. The Department of Public Safety, North Carolina Emergency Management contact shall be Director, Michael A. Sprayberry or his designee. IX. PUBLIC RECORD ACCESS: This agreement may be subject to the North Carolina Public Records Act, Chapter 132 of the North Carolina General Statutes. X. SITUS: This Agreement shall be governed by the laws of North Carolina and any claim for breach or enforcement shall be filed in State Court in Wake County, North Carolina. 020518 HCBOC Page 44 XI. ANTITRUST LAWS : This Agreement is entered into in compliance with all State and Federal antitrust laws. XII. E-Verify Requirements --If this agreement is subject to NCGS 143-133.3, the contractor and its subcontractors shall comply with the requirements of Article 2 of Chapter 64 of the NCGS. XIII. Iran Divestment Act Certification --Each party to this agreement certifies for itself that as of the date that this agreement is entered into, it is not identified on the Iran List. It is a material breach of contract for a party to be identified on the Iran List during the term of this agreement or to utilize on this agreement any subcontractor that is identified on the Iran List. In this Iran Divestment Act Certification paragraph, "Iran List" means the Final Divestment List -Iran, the Parent and Subsidiary Guidance-Iran list, and all other lists issued from time to time by the N .C. State Treasurer to comply with G. S. 147-86.58 of the N .C. Iran Divestment Act. XIV. OTHER PROVISIONS/SEVERABILITY: Nothing in this Agreement is intended to conflict with current laws or regulations of the State of North Carolina, Department of Public Safety, North Carolina Emergency Management, or the County .If a term of this agreement is inconsistent with such authority, then that term shall be invalid, but the remaining terms and conditions of this agreement shall remain in full force and effect. XV. COMPLIANCE: The County shall be wholly responsible for the financings to be made under this MOA and for the supervision of its employees and assistants. The County shall be responsible for compliance with all laws, ordinances, codes, rules, regulations, licensing requirements and other regulatory matters that are applicable to the conduct of its business and purchase requirements performed under this MOA. XVI. ENTIRE AGREEMENT: This Agreement and any annexes, exhibits and amendments annexed hereto and any documents incorporated specifically by reference represent the entire agreement between the parties and supersede all prior oral and written statements or agreements. XVII. MODIFICATION: This Agreement may be amended only by written amendments duly executed by NCEM and the County. XVIII. TERMINATION: The terms of this agreement, as modified with the consent of all parties, will remain in effect until December 31, 2020. Either party upon thirty (30) days advance written notice to the other party may terminate this agreement. XVIX. EXECUTION AND EFFECTIVE DATE: This agreement shall become effective upon return ofthis original Memorandum of Agreement, properly executed on behalf of the County , to North Carolina Emergency Management and will become binding upon execution of all parties to the Agreement. The terms of this Agreement will become effective December 1, 2017. The last signature shall be that of Erik A. Hooks, Secretary for the North Carolina Department of Public Safety. 020518 HCBOC Page 45 REMAINDER OF PAGE INTENTIONALLY LEFT BLANK [Signatures on following pages] 020518 HCBOC Page 46 IN WITNESS WHEREOF, the parties have each executed this Agreement and the parties agree that this Agreement will be effective as of December 1, 2017. Michael A . Sprayberry, Director North Carolina Emergency Management Erik Hooks Secretary North Carolina Department of Public Safety Will Polk, Assistant General Counsel '1 _______ _ Hamett County County Manager Reviewed for the Department Of Public Safety, by William Polk, DPS Assistant General Counsel James J. Cheroke, Controller North Carolina Department of Public Safety 020518 HCBOC Page 47 Agenda Item -------4F Board Meeting Agenda Item MEETING DA TE: February 5, 2018 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Increase Fees REQUESTED BY: John Rouse, REQUEST : At the January 25, 2018 meeting, the Board of Health approved to increase the following fees. These increases are due to a price increase when vaccines were reordered. CPT CODE 90651 90707 DESCRIPTION Gardasil MMR Thank you for your consideration in this matter. FINANCE OFFICER'S RECOMMENDATION : COUNTY MANAGER'S RECOMMENDATION: RECOMMENDED PRICE $195 ( current $185) $75 (current $70) \\hcfi le2\hthshare\ad min\Fil eshare\ 1-Excel\801-1 PAT FEE INC-NEW FEES-BOC Requests\BOC Forms\BO C 02 19 18 (BO H O 125 18) In c Fees 9 065 1 90707.docx Pag e I of I 020518 HCBOC Page 48 Board Meeting Agenda Item Agenda Item 4G ---....:..;~--- MEETING DATE : February 5, 2018 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SU BJECT: 2017 Bad Debt Write-Off Co ection REQUEST: At the September 21 , 2017 meeting, the Board of Health approved our Bad Debt Write Offs. This was also approved by the Board of Commissioners at the October 15, 2017 meeting. However; after approval, we discovered that the write off amounts were incorrect. The original amount requested to be written off was $3896 .95 and the corrected write off anount is $1898 . 09. This resulted in $1998. 86 less in bad debt write offs. A corrected form is attached for review. Your approval of thi s request is appreciated. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: \\hcfi le2\hth share\adm in\Fi leshare\1-Excel\BOH PAT FEE INC-NEW FEES-BOC Requests\BOC Forms\BOC 02 19 18 (BOH O 125 18) Bad Debt Correctio n.docx Page 1 of I 020518 HCBOC Page 49 2017 REQUEST HEALTH DEPARTMENT WRITE- OFFS/CORRECTIONS APPROVED CORRECTED ADULT HEALTH $ 987.37 404.43 CHILD HEALTH $1,004.27 510.67 FAMILY PLANNING $ 564.08 440.57 IMMUNIZATIONS $ 27.00 9.00 MATERNAL HEALTH $1,142.37 393.82 TUBERCULOSIS $ 171.86 139.60 TOTAL $3,896.95 $1,898.09 Health Director Date o~d/~ Chairman Date Harnett County Board of Health Chairman Date Harnett County Board of Commissioners THIS INSTRUMENT HAS BEEN REVIEWED BY THE FINANCE OFFICER. HARNETT COUNTY FINANCE OFFICER Date 020518 HCBOC Page 50 Board Meeting Agenda Item Agenda Item ___ 4,.;;.H=---- MEETING DA TE: February 5, 2018 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Land Purchase Contract REQUESTED BY: Steve Ward, Capital Projects/Public Utilities Director REQUEST: This is a formal request for the Board to approve the purchase of 71.2 acres located in Barbeque Township for a price of$113,920. This property is adjacent to the Anderson Creek Landfill and will be used for buffer and further expansion of the facilities if needed. The Board previously authorized the negotiation for the purchase ofthis property. The Solid Waste Department will fund the purchase of this property. Please place this item on the consent agenda at the next available meeting. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C :\Users\gwheeler\AppData\Local\Microsoft\ Windows\INetCache\Content.Outlo ok\TPTEQCL V\Hathcock Property Purchase Agenda Request.docx Page I of I 020518 HCBOC Page 51 STATE OF NORTH CAROLINA COUNTY OF HARNETT ) } ) CONTRACT OF SALE This Contract of Sale ("Contract") is made and entered into this the 5 day of January, 2018, by and between Knowles Hathcock Revocable Trust (hereinafter called the "Seller"), and County of Harnett (hereinafter called the "Purchaser"). Conveyance In consideration of the mutual covenants contained herein, Seller agrees to sell and convey, and Purchaser agrees to purchase and take title to, upon the terms set forth, all that tract or parcel of real estate described as follows : That lot, piece, or parcel of land situated in Harnett County, State of North Carolina, and known as 71 .2 +/-acres listed as Tax Parcel 039577 0089 in the Harnett County Assessor's Office, together with all mineral and timber rights, improvements, privileges and easements appertaining thereto (collectively the "Real Property"), and further described as follows : PIN -9596-96-437 Deed book 2559 Page 436 Purchase Price and Payment The total purchase price for the Real Property i s $113,920.00 and shall be paid as follows: (a) $ 5,500.00 paid upon Purchaser's execution of this Contract as an earnest money deposit (the "Earnest Money"), to be held in escrow by American Forest Management, Inc., ("AFM") until the closing, at which time it will be credited to Purchaser, or until the earlier termination of the Contract, at which time it will be paid as provided herein. (b} $108,420 .00, the balance of the purchase price in cash or immediately available funds at closing. Review Period (a) For a period of thirty (30) days from the Date of this Contract (as defined herein), which is the "Purchaser's Review Period," Purchaser may elect to either purchase or not purchase the Real Property. In the event that prior to the expiration of the Purchaser's Review Period Purchaser notifies Seller in writing of its election to not purchase the Real Property, then Purchaser shall furnish Seller with all reports and studies conducted by or for Purchaser, Seller shall refund the Earnest Money to Purchaser, and , except as expressly provided to the contrary in this Contract, Seller and Purchaser shall have no further rights, duties, obligations or liabilities under th is Contract. {b) In the event that Purchaser does not give notice to Seller in accordance with the provisions hereof of Purchaser's election to terminate this Contract, then L__] PURCHASER (__J PURCHASER [__] SELLER ~ SELLER HAVE READ THIS PAGE Legal 38 06/09/10 1 020518 HCBOC Page 52 Purchaser shall be deemed to have waived such right and this Contract shall continue in full force and effect. (c) Purchaser; its agents and representatives, shall have the right, from the date hereof until closing, to go on the Real Property at reasonable times to make engineering, soil report and other inspections and feasibility studies. Purchaser hereby covenants and agrees to indemnify and hold Seller harmless from any loss, liability, costs, claims, damages, demands, actions, causes of action and suits caused by the exercise of Purchaser's rights under this paragraph. Deed of Conveyance . Seller shall convey fee simple title to the Real Property to Purchaser by (X) general/ L) special/(_) non/ warranty deed, containing the disclaimer and release provisions contained in the paragraph titled "Representations/Disclaimers/ Waivers" and subject to the following exceptions to title (collectively, the "Permitted Exceptions"): (a) liens for taxes, assessments and other governmental charges which are not yet due and payable as of the closing; (b) all land use (including environmental and wetlands), building and zoning laws, regulations, codes and ordinances affecting the Real Property; (c) any rights of the United States of America , the State of North Carolina or others in the use and continuous flow of any brooks, streams or other natural water courses or water bodies within, crossing or abutting the Real Property, including, without limitation, riparian rights and navigational servitudes; (d) title to that portion of the Real Property, if any, lying below the mean high water mark of abutting tidal waters ; (e) all easements, restrictive covenants , rights-of-way , licenses and other such similar encumbrances of record; (f) all existing public and private roads and streets and all railroad and utility lines, pipelines, service lines and facilities; (g) all encroachments, overlaps , boundary line disputes, shortages in area, parties in possession , cemeteries and burial grounds and other matters not of record which would be disclosed by an accurate survey or inspection of the Real Property; (h) prior reservations or conveyances of mineral rights or mineral leases of every kind and character; (i) any loss or claim due to lack of access to any portion of the Real Property; and (i) any loss or claim due to any indefiniteness or uncertainty in the legal description of the Real Property. L_J PURCHASER L_J PURCHASER L_J SELLER ~SELLER HAVE READ THIS PAGE Legal 3B 06/09/10 2 I j I I I I I I I r 020518 HCBOC Page 53 Closing The consummation of the purchase and sale transaction contemplated herein, or closing of the sale and purchase of the Real Property, shall take place on or before February 23, 2018, at a time and place designated by Purchaser. Proration and Expenses Real property taxes shall be prorated on a calendar year basis as of the closing date. Personal property taxes shall be paid by Seller unless the personal property is conveyed to Purchaser. in which case personal property taxes shall be prorated on a calendar year basis as of the closing date. Special assessments due and payable prior to closing shall be paid by Seller. Special assessments due and payable after the closing shall be paid by Purchaser, even if such assessments are known (but are not due and payable) prior to closing. Rents, if any, shall be prorated as of the closing date. Any taxes assessed by a tax ing entity having authority over Real Property for rollback or deferred taxes caused by this conveyance or by any activities of Purchaser will be the sole responsibility of the Purchaser, who hereby covenants that he will pay the same . Purchaser shall pay when due (and indemnify and hold Seller harmless from) all taxes, assessments and penalties (including any which may be attributable or allocable to periods prior to the closing) resulting from any change made or caused by Purchaser in the use or classification of the Real Property after the closing . Purchaser's obligation to pay rollback or deferred taxes and assessments shall survive the closing . Seller shall pay for preparation of the deed and lien affidavit and for excise tax (revenue stamps) on the deed. Purchaser shall pay all recording costs and all costs associated with any loan obtained by Purchaser. Default In the event of default by Seller in its obligations hereunder, Purchaser shall be released from all obligations or liabilities hereunder, Seller shall return the Earnest Money to Purchaser, and Seller shall pay Purchaser's actual out-of-pocket expenses associated with this transaction up to the lesser of $5,000 or 1 % of the Purchase Price as Purchaser's sole remedy. In no event shall Seller be liable to Purchaser for any consequential, incidental, indirect or special damages arising out of this Contract or any breach thereof, including but not limited to loss of use, lost profits or revenue, whether or not such loss or damage is based on contract, warranty, negligence or otherwise. In the event of default by Purchaser, Purchaser shall furnish Seller with all reports and studies relating to the Real Property conducted by or for Purchaser, and Purchaser agrees that Seller shall retain the Earnest Money as liquidated damages as Seller's sole remedy. Purchaser and Seller agree that the Earnest Money is a reasonable amount for liquidated damages sustained by Seller upon default by Purchaser because of the uncertainty in ascertaining actual damages. Representations/Disclaimers/Waivers (a) Any documents, compilations, timber inventories, surveys , plans, specifications, reports and studies made available to Purchaser by Seller are provided as information only. Neither Seller nor AFM has made, does not L_J PURCHASER L_J PURCHASER L....J SELLER ~ SELLER HAVE READ THIS PAGE Legal 3B 06/09/10 3 020518 HCBOC Page 54 make, and has not authorized anyone else to make any representation as to: (i) the existence or non-existence of access to or from the Real Property or any portion thereof; (ii) the number of acres in the Real Property; (iii) the volume, condition or quality of timber on the Real Property; (iv) logging conditions or feasibility; (v) the volume, condition or quality of minerals on the Real Property; (vi) the availability of railroad, water, sewer, electrical, gas or other utility services; (vii) the environmental conditions or requirements of the Real Property; (viii) the suitability of the Real Property for any purpose ; (ix) the current or projected income or expenses of the Real Property; (x) the stability of soils; (xi) the condition of any building structure or improvements on the Real Property; (xii) the suitability o r fitness of the Real Property for any construction or developments; or, (xiii) any other matters related to the Real Property. SELLER HEREBY EXPRESSLY DISCLAIMS AND NEGATES ANY REPRESENTATIONS OR WARRANTIES OF ANY KIND, WHETHER EXPRESS OR IMPLIED, RELATING TO THE CONDITION, MERCHANTABILITY OR FITNESS FOR A PARTICULAR PURPOSE OF THE REAL PROPERTY, INCLUDING WITHOUT LIMITATION ANY WARRANTY RELATING TO THE CONDITION OF THE REAL PROPERTY, ITS SUITABILITY FOR PURCHASER'S PURPOSES OR THE STATUS OF THE PROPERTY'S MAINTENANCE OR OPERATION. SELLER DOES NOT MAKE ANY REPRESENTATIONS OR WARRANTIES THAT THE REAL PROPERTY MAY BE USED FOR ANY PURPOSE WHATSOEVER. (b) Purchaser expressly acknowledges that: (i) Seller has not made any representations or warranties whatsoever concerning the Real Property or any matters pertaining to the Real Property; and (ii) in entering into this Contract, Purchaser is not relying on any such rep resentations or warranties . (c) Purchaser has examined and inspected or shall fully examine and inspect the Real Property and become thoroughly familiar with the title, condition, status and suitability of the Real Property. Purchaser agrees to repair any damage caused to the Real Property during its examinations and inspections and agrees to indemnify and hold Seller harmless from and against any and all loss, cost or damage caused by the actions of Purchaser, its employees, agents or contractors, in the course of conducting examinations and inspections of the Real Property. Unless Purchaser terminates this Contract by reason of any right to do so under this Contract, Purchaser is willing to and Purchaser shall purchase the Real Property and Seller shall sell the Real Property "AS IS , WHERE IS, with all faults" at the closing. (d) Purchaser, for itself and its successors and assigns, hereby waives and releases Seller from any and all contractual, statutory, common law, and/or other liabilities, obligations, claims or causes of action, known or unknown, that Purchaser or its successors and assigns may be entitled to assert against Seller arising in whole or in part from , or relating or connected in any [__J PURCHASER [__J PURCHASER [__J SELLER ~ SELLER HAVE READ THIS PAGE Legal 38 06/09/10 4 020518 HCBOC Page 55 way to, the condition of the Real Property including, but not limited to, any such liabilities, obligations, claims or causes of action based in whole or in part upon any applicable federal, state or local environmental law, rule or regulation or the environmental condition of the Real Property. (e) The provisions of this paragraph shall survive the closing. Casualty Loss If, prior to the closing, the value of the Real Property is materially impaired by fire, casualty, act of God or exercise of eminent domain powers, Purchaser shall have the right to terminate this Contract by giving written notice to Seller, in which case the Earnest Money shall be refunded to Purchaser and, except as expressly provided to the contrary in this Contract, Seller and Purchaser shall have no further rights, duties, obligations or liabilities under this Contract. Real Estate Commission Purchaser acknowledges that Seller is represented by American Forest Management, Inc., ("AFM") and confirms that adequate disclosure of such representation was provided prior to the execution hereof. If and when the sale and conveyance of the Real Property closes in accordance with the terms and provisions hereof, a real estate commission may be due to AFM, which amount shall be paid by Seller. Seller and Purchaser represent and warrant , each to the other, that, except as expressly set forth in this paragraph, no other party is entitled, as a result of the actions of Seller or Purchaser, as the case may be, to a real estate commission or other fee resulting from the execution of this Contract or the sale and conveyance herein contemplated, and Seller and Purchaser hereby indemnify and hold each other harmless from and against any and all costs, damages or expenses (including reasonable attorney's fees) incurred or paid as a result of any breach of the foregoing representation and warranty by the indemnifying party. Actions of Seller Seller agrees and covenants that upon and following the execution of this Contract and until closing of the purchase contemplated herein, Seller shall not, without the prior written consent of Purchaser, which consent shall not be unreasonably withheld, grant easements, leases , rights-of-way or servitudes, or grant or convey any portion of the Real Property, or in any way encumber the Real Property in a manner inconsistent with the rights and interests to be acquired by Purchaser. Hunting Lease Hunting leases (if any) covering the Real Property will be terminated by Seller prior to closing, provided that the lessee of any such hunting lease will have a reasonable period of time following closing to remove deer stands and other hunt club equipment from the Real Property. L_J PURCHASER L_J PURCHASER L_J SELLER ~ SELLER HAVE READ THIS PAGE Legal3B 06/09/10 5 020518 HCBOC Page 56 Time is of the essence of this Contract and whenever a date or time is set forth in this Contract, the same has been entered into and formed a part of the consideration for this Contract. Possession Possession of the Real Property shall be granted to Purchaser at the closing, subject to the paragraph hereof entitled Hunting Lease . Exchange Each party at its election, may assign its rights and obligations under this Contract in order to effectuate a like-kind exchange of property under Section 1031 of the Internal Revenue Code 1986 as amended. Each party agrees to assist and cooperate w ith other party in any such exchange at no additional cost, expense or liability to the party providing assistance. Purchaser and Seller further agree to execute any and all documents as are reasonably necessary in connection with any such exchange. Cooperation Each of the parties shall perform all such other acts and things and execute such other and further documents as may be necessary to carry out the intent and purpose of this Contract. Notices Any notice required or permitted to be given hereunder shall be in writing and shall be deemed properly given on a date personally delivered by messenger service, overnight courier service or telecopy (facsimile) transmission, or three (3) days after same is deposited with the United States Postal Service by registered or certified mail, postage prepaid, return receipt requested, to the parties at the following address or telecopy/facsimile numbers: If to Seller: With a copy to: If to Purchaser: County of Harnett. _____ _ Attn: Steve Ward, Public Utilities Director_ 700 McKinney Pkwy P .0.Box1119 L_J PURCHASER L_J PURCHASER L_J SELLER ~ SELLER HAVE READ THIS PAGE Legal3B 06/09/10 6 020518 HCBOC Page 57 Counterparts Lillington, North Carolina 27546_ Telecopier: -------- With a copy to: County of Harnett Attn: County Staff Attorney P.O. Box 238 Lillington, North Carolina 27546 This Contract may be executed in one or more counterparts, each of which shall be deemed an original, but all of which together shall constitute one and the same instrument. Earnest Money Purchaser and Seller authorize AFM to hold the Earnest Money in a trust account , and to disburse same in accordance with the terms of this Contract, and Purchaser and Seller hereby release AFM from all liability for such action. All moneys received shall be deposited as required by the laws and real estate rules and regulations of the state in which the real estate is located . Invalidity In the event any portion of this Contract should be held to be invalid by any court of competent jurisdiction, such holding shall not affect the remaining provisions hereof unless the court's ruling includes a determination that the principal purpose and intent of this Contract are thereby defeated. Legal Relationships The parties to this Contract execute the same solely as a Seller and a Purchaser. No partnership, joint venture or joint undertaking shall be construed from these presents, and except as herein specifically provided, neither party shall have the right to make any representation for, act on behalf of, or be liable for the debts of the other. All terms , covenants and conditions to be observed and performed by either of the parties hereto shall be joint and several if entered into by more than one person on behalf of such party, and a default by any one or more of such persons shall be deemed a default on the part of the party with whom said person or persons are identified. No third party is intended to be benefited by this Contract. Assignment: Successors Purchaser shall not assign its interest in this Contract without the prior written consent of Seller, which consent shall not be unreasonably withheld . The rights and obligations of the Seller and Purchaser shall inure to the benefit of and be binding upon L._] PURCHASER L._] PURCHASER L...J SELLER L\hJ SELLER HAVE READ THIS PAGE Legal 38 06/09/10 7 I I i I I I I I i 020518 HCBOC Page 58 their respective estates, heirs , executors, administrators, successors, successors-in- trust and permitted assigns. Interpretation Both parties have reviewed this Contract and each party has had the opportunity to consult with independent counsel with respect to the terms hereof and has done so to the extent that such party desired . No stricter construction or interpretation of the terms hereof shall be applied against either party as the drafter hereof. Organization and Authority Seller and Purchaser represent and warrant to the other that (i) each has the full right , power and authority to execute this Contract and perform their respective obligations under this Contract, and (ii) the execution and delivery of this Contract has been duly authorized, and no further action or approval is required to cause this Contract to be valid , binding and enforceable against the respective party in accordance with its terms . Survival The covenants, agreements, indemnities, representations and warranties contained in this Contract shall survive the closing and delivery and recording of the deed or the termination for any reason of this Contract. Offer and Acceptance This instrument shall be regarded as an offer by Purchaser which shall remain open for acceptance by Seller and subject to certain reviews and approvals. Upon acceptance of this Offer by Seller, the resulting agreement shall be binding upon the parties . As used herein, the phrase "Date of this Contract" shall mean and refer to the last date on which this Contract is executed by both Purchaser and Seller, as indicated by the date entered under each sig11ature . If this Offer is not accepted by Seller within forty-five (45) days of Seller's receipt thereof, this Offer shall cease and be null and void and the Earnest Money shall be returned to Purchaser. Governing Law and Venue This Agreement shall be construed and enforced in accordance with the laws of the state in which the Real Property is located . Any action or proceeding arising under this Contract shall be filed and heard in the Superior Court of Harnett County. Complete Agreement This Contract contains the entire agreement of the parties and there are no representations, inducements or other provisions other than those expressed in writing . All changes , additions , or deletions hereto must be in writing and signed by all parties . Other Terms and Special Stipulations: Each party responsible for their own closing expenses as is typical in North Carolina . L_J PURCHASER L__J PURCHASER L__J SELLER tWsELLER HAVE READ THIS PAGE Legal 39 06/09/10 8 020518 HCBOC Page 59 Property is enrolled in current use value taxation program for forestry and Purchaser will assume deferment at closing or be responsible for payment of any rollback tax that may be due after closing as a result of the sale. THIS IS A LEGALLY BINDING AGREEMENT. BOTH PURCHASER AND SELLER SHALL SEEK FURTHER ASSISTANCE IF THE CONTENTS ARE NOT UNDERSTOOD. BOTH PURCHASER AND SELLER ACKNOWLEDGE RECEIPT OF A COPY OF THIS AGREEMENT. Date executed and delivered by Seller: Date: I -I S ;)-'b ' -g Date executed and delivered by Purchaser: Date: ------- Date and time received by AFM: Date: ------- Time: ------ Legal3B 06/09/10 PURCHASER County of Harnett By: ____________ _ Its : ------------- American Forest Management, Inc. By :------------- Acknowledges Receipt of Earnest Money THIS INS 'ft'W,v1 EN 1 HAS BEEN IIREAUDITED IN THE MANNER REQUIRED BYT LOCALGOVERNMENTBUDGET f'. FIS L N ROL ACT 9 020518 HCBOC Page 60 Board Meeting Agenda Item Agenda Item ____ 4 __ 1~-- M EETING DA TE: February 5 , 2018 T O: HARNETT COUNT Y BOARD OF COMMISSIONERS SUBJECT: Donation REQUESTE D BY: Sheriff Coats REQUEST: Sheriff Coats requests permission to accept a donation from Bear Creek Arsenal of a Model BCA15 Rifle multi caliber, serial # 12673 valued at $500.00 Bear Creek Arsenal McNeill Road Sanford, NC 919-292-6000 FINANCE OFFICER'S RECOMMENDATION: COU NTY MANAGER'S RECOMMENDATION: C:\User s\gwhe e ler\AppData\Local\M icro soft\ Wi ndows\INetCa che\Content.O utl ook\TPTEQC L V\Agemda Donation from Bear Cre ek Arsena l.docx Page I of I 020518 HCBOC Page 61 Board Meeting Agenda Item Agenda Item ____ 4 __ J __ _ MEETING DA TE: February 5, 2018 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Hamett County Detention Center Health Plan REQUESTED BY : Sheriff Wayne Coats REQUEST: Hamett County Sheriff's Department requests approval of the Hamett County Detention Center Health Plan. Hamett County contracts with Southern Health Partners to provide medical care to the Hamett County Detention Center. The medical plan is developed by Southern Health Partners and then reviewed and approved by the Sheriff and Health Director. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION : P :\B0C\agendaform20 18.docx Page I of I 020518 HCBOC Page 62 Office of the Sheriff of Harnett County Sheriff Wayne Coats Harnett County Detention Center Capt. Bill Grady PO Box S99 175 Bain Street, Lillington, NC 27546 Phone: 910-89S-0250; Fax: 910-814-IS14 This Detention Center Health Plan is hereby approved as of \ /l \ / 18 . by the Hamett County Sheriff's Office and the health director of the Hamett County Department of Public Health. Date: /-//-cilt:J/3': Date: /-/ / -f b Hamett County Health Director The Detention Center Health Plan is hereby adopted by Hamett County Board Of Commissioners this the __ day of ________ _ Chairman Attest: ------------Clerk to the Board 020518 HCBOC Page 63 f I Office of the Sheriff of Harnett County SheriffWayne Coats PO B o x 399 175 Bain Street, Lillington , NC 27546 P h o n e: 9 I 0-893 -9 1 11 • Fax: 9 10-8 93 -64 50 ADDIMENT TO HARNETT COUNTY DETENTION HEAL TH PLAN Attached is the Policy for Special Needs Inmates Supervision for the Harnett County Detention Center. The Special Needs Inmate Supervision Policy shall be a part of the Harnett County Detention Health Plan. This Addiment to the Hamett County Detention Center Health Plan is hereby approved by the Hamett County Sheriffs Office and by the Director of the Harnett County Department of Public Health. Date: /0 -30 -I? ounty Sheriff Wayne Coats Date: /I' -'3o -/J This Addiment to the Harnett County Detention Center Health Plan is hereby adopted by the Hamett County Board of Commissioners this the ~-&day of .$efi'em be_,. Jot'l ' Date: lb-31-17 · ssioners Chairman 020518 HCBOC Page 64 t HARNETT COUNTY DETENTION CENTER POLICY AND PROCEDURE CHAPTER: Booking Control Officer SUBJECT: 7.02 Special Needs Inmates Supervision REFERENCE: lOA NCAC 14J. 0601 (a) Supervision Date: July 19, 2017 PURPOSE: To evaluate persons who have been lawfully arrested or lawfully detained by local, state, or federal law authorities, or who have been committed to this facility by court order. OBERVATION/SUPERVISON The Booking Control Officer or a Supervisor shall review the questionnaire of all arrestees presented to booking that displays or meets the below criteria. The following supervision shall be directed as follows: An inmate will be placed on Suicide Watch (Padded cell, suicide prevention suit, four times per hour watch) if arrestee: (1) states he has thought of harming himself at this time or within the last year or (2) has attempted suicide within the past ONE year, or (3) Is displaying erratic behavior such as screaming, crying, laughing uncontrollably, or refusing to talk at all. 020518 HCBOC Page 65 An inmate shall be placed in a holding cell in booking on a four times per hour watch if they meet one or more of the below criteria: (1) Repetitively attempting to hit an officer, or (2) Repetitively being verbally abusive, or (3) Intoxicated, as determined by a score of .15 on a breathalyzer or displaying slurred speech or smelling of alcohol or inability to control body movement, or (4) a previous record of a suicide attempt in the last 5 years or a previous record of mental illness in the last 5 years. (Previous record may be established by either previous records of the inmate within the facility or from oral history given by the inmate or an individual with direct personal knowledge of the inmate's mental health history.) Medical staff shall be notified immediately, if not on duty or as soon as nurse is on duty, of any inmate that is placed on four times per hour watch. Medical staff shall evaluate the inmate as soon as possible. *** Inmate may be removed from four times per hour watch if authorized by medical staff ONLY and the inmate has cooperative with the booking process. 020518 HCBOC Page 66 ( i... Harnett County Detention Center Detention Center Health Plan The compliance with this Detention Center Health Plan is the joint responsibility of the Harnett County Sheriff, and Southern Health Partners , Inc. (sometimes hereinafter referred to as "SHP"), the contracted provider of care to the inmates of the Harnett County Detention Center. Receiving Screening Upon the arrival of each inmate at the Harnett County Detention Center, a preliminary health assessment (Receiving Screening) w ill be performed by correctional officers. At a minimum, the assessment will include the following : Documentation of current illnesses and health problems including medications taken and spe_cial health requirements . Documentation of mental health problems , dental problems and allergies . Behavior observation , including state of consciousness, mental status , appearance, conduct, tremors , and sweating . Inqu iry into use of alcohol and other drugs, including types , methods, date/time last taken and problems arising out of use . Notation of body deformities and ease of movement. Observation of persistent cough or lethargy as well as an inquiry to unintentional we ight loss , n ight sweats and known exposure to TB . Inquiry as in known communicable diseases including sexually transm itted disease . 020518 HCBOC Page 67 ( l Condition of skin including , trauma markings , bru ises, lesions , jaundice, rashes and infestations , and needle marks or other indications of drug abuse . Status classification to succinctly identify the inmate's health status . Referral of the inmate for emergency health services or additional health services , as may be necessary. If as a result of the receiving screening it is apparent that an inmate requires medical attention , then the inmate will immediately be referred for treatment. The appropriate level of treatment (i.e . treatment in-house by a member of the professional health services staff or referral to a hospital or other community-based health service) should be made after a thorough evaluation of the inmate's cond ition. Health care standards require that information regarding access to health care services be communicated orally and in writing to inmates upon their arrival at the correctional facility . To meet these standards , SHP will use notices, printed in both English and Spanish. These will be posted in the Intake area advising them of how to access the health care delivery system , in addition to the verbal and written/documented notification which is provided at booking . Daily Triaging of Complaints In order to ensure that inmate health problems and requests are addressed promptly, appropriate ly and efficiently , we use a structured triage procedure , proven effective in other correctional settings. Our Medical Director (Physician) always oversees the triage system that is followed by all health care personnel. This ensures that the inmates receive the appropriate level of care and that their complaints are properly processed and resolved . 2 020518 HCBOC Page 68 l Inmates have the ability to access the tr iage system by submitting a health care request form. These requests are received and processed daily by the health care staff, and as a first step in the triage system the inmate is then seen by a member of the professional nursing staff and appropriate treatment is administered within the scope of the Nurse Practice Act. Those inmates requiring a higher level of service will be referred to the physician , physician assistant , or other appropriate professional practitioner in a timely manner. If the Physician or other practitioner determines that the inmate's medical needs are more extensive or specialized than can be addressed within the facility's health care program , an appropriate referral to outside medical services will be provided . Sick call must be conducted on-site by a physician , nurse practitioner or a physician assistant under the direction of a physician . The majority of inmates to be seen by the physician will have been screened as part of the formal triage system. However, this will not preclude an inmate who had not been triaged or who has a sudden or acute problem , from seeing the physician during the time the physician is on-site at the facility . Appropriate documentation will be recorded and maintained fo r all inmates seen at sick call. This information will be incorporated into the inmate's medical record as appropriate. An inmate's medical record will contain appropriate entries completely documenting each sick call encounter (i .e ., an inmate's specific health request, the assessment of the health care professional who saw the inmate , the prescribed treatment plan , and any follow-up encounters). This will ensure that all inmates' health requests are promptly and properly handled , documented , and followed through to a satisfactory resolution . 3 020518 HCBOC Page 69 Special Medical Program We will provide all special health care services required including , but not limited to , care for inmates who are chronically or terminally ill , physically handicapped , developmentally disabled or inmates with special mental health needs or convalescing inmates . Individual treatment plans will be developed for all chron ically ill , terminally ill and convalescing inmates. Examples of chronic illness include diabetes , hypertens ion , asthma and epilepsy . Convalescing inmates include those recovering from fractures , inpatient surgical procedures , and hepatitis and other communicable diseases. The type of treatment will be determined by the needs of the individual inmate, but may include such things as medications , special diets , physical therapy , laboratory tests or dressing changes. Each treatment plan will be initiated by the physician and will be deta iled in the individual's medical record. We will keep a list of inmates with special needs and maintain schedules for medical treatment in accordance with our established protocols for each illness . For example , daily blood sugars are obtained on all diabetics receiving insulin , Dilantin levels are monito red monthly on epileptic inmates , and blood pressure evaluations are performed as clinically indicated on inmates receiving anti -hypertensive drugs . Medical determination of a tendency towards suicide or a history of seizures will result in the inmate being assigned to quarters that have close supervision. We realize that communicable diseases, such as tuberculosis (TB), HIV and hepatitis require special attention in inmate populations . We have developed an Infection Control Program that incorporates education , diagnosis and treatment of inmates . Screening for TB and/or HIV occurs at time of intake , if conditio ns indicate that such testing is necessary. Ne ither North Carolina nor Federal laws specifically require HIV testing upon request; however we feel that the most prudent course to take would be to make testing available but limit it by leaving the decision to the medical staff. 4 020518 HCBOC Page 70 ( \ Data supports that our inmate population has a higher than usua l incidence of sexually transmitted disease. This is addressed in the medical intake screening and then in more dependent upon the H&P. If at the time of intake , the H&P or any time complaints of that nature is offered . We w ill then initiate testing and or treatment. This is usually determined by the site's MD if inmate is to be evaluated at the local Health Department Our Infection Control Program includes , but is not limited to : Surveillance procedures to detect inmates with infectious and communicable diseases , appropriate immunizations to prevent these diseases and proper treatment and care for inmates with these diseases . The decontamination of medical equipment and proper disposal of sharps and medical bio-hazardous wastes . Used by the medical staff, or determined by the medical staff to be considered bio-hazardous waste . Strict adherence to universal precautions by health care workers to prevent exposure to blood-borne pathogens . Notifying the local county health department of confirmed cases of all STD , TB , HIV, Hepatitis , Listeria E-coli , MRSA, as well as other disease reportable according to the DHHS 2124 criteria . We will also dispose of all medically-related infectious and hazardous waste in accordance with all state and federal regulations . We follow and assure compliance with Occupational Health and Safety Administration (OSHA) guidelines for infection control procedures . 5 020518 HCBOC Page 71 ( ( Pharmaceuticals and Medical Supplies An agreement has been set in place to order all prescribed medications from a contracted pharmacy vendor. Any ST AT medications may be ordered from a local pharmacy provider. STAT medications are classified as medications which need to be started immediately and a supply of such med ications is not currently on-s ite within the medical unit. The pharmacy vendor will supply the SHP Formulary and ordering sheets to the fac ility for the placement of orders . All orders received before 3:00 p .m . EST, will be shipped out for next day delivery. SHP shall comply w ith all applicable state and federal regulations regarding the prescribing, dispensing , administering , and procuring of pharmaceuticals. All employees must rev iew the ordering procedures for pharmaceuticals . No medications will be ordered without a physician's order. All re-orders must be approved through the physician also. Medications are prescribed only when clinically indicated, not for disciplinary purposes. All pharmaceuticals must be stored appropriately, in accordance with their storage instructions (i.e . refrigeration , etc .). Security storage (under lock and key) must be maintained for all prescribed medications. Only the nurse and health services staff will have access to the medications. If applicable , a key may be given to security in case of emergencies . All narcotics are to be kept under separa te lock and key from other medications . Application I for the registration to comply with the North Carolina Controlled Substance Act will be subm itted at which time the N.C. Department of Health and Human Services then schedules an onsite inspection and upon the evaluation . The N.C.D .H.H.S will notify the Detention Center of the requirements that they must implement to be granted permission . The nurse and Medical Director as needed should perform a periodic review of all pharmacy orders . A narcotic count must be performed on a regular basis and the nurse and/o r physic ian should review all reports . Copies of all count sheets are to be kept on file for rev iew and/or audit. 6 020518 HCBOC Page 72 ( l. All expired pharmaceuticals must be destroyed accordingly . The pharmacy vendor will perform this service on a quarterly basis , or sooner if needed . The nurse must call the pharmacy directly to the schedule this services when needed . Also, a Sharps Count must be kept by all nursing staff with all count sheets to be kept on file for review and/or audit. Diabetic inmates may be allowed to draw and administer their own insulin under the supervision of a health care staff member, and/or under security's approval. All pharmaceuticals will be maintained in the medication room and only personnel authorized to give medications will have access to th is area . The med ication room area will be locked at all times and only authorized personnel will have keys . The pharmacist will be responsible to select all generic equivalent drug products used in the correctional facility . All drug products utilized will be those of a certified Food and Drug Administration approved manufacturers . In addition, the pharmacy vendor will conform to all federal laws , State statutes , and the state Board of Pharmacy regulations concerning drug products . All drug recalls will be the responsibility of the pharmacist. Collection and return of recalled drugs will be the pharmacists ' responsibility at the dispensing level and the nurse's responsibility , upon notification , at the drug administrator level. All outdated , unused, deteriorated drugs will be the responsibility of the pharmacist to return and destroy during their quarterly inspections . Control substances returned or otherwise destroyed will be in compliance with federal and state regulations. The pharmacy vendor according to the State Pharmacy Law shall label all prescription . Each prescription will contain the following information : Name/address of the dispensing pharmacy; Name of the prescriber; Name of patient; Directions for use ; Date the presc ription was originally filled ; Name of drug and strength. All floor stock shall be reviewed and authorized by the Medical Director. Floor stock will be issued as non-prescription floor stock , prescription floor stock , and emergency floor stock drugs . Only persons authorized to prescribe within the state with the facility is located may order floor stock to be kept within the medical unit. 7 020518 HCBOC Page 73 ( Emergency Medical, Dental, and Mental Health Certain members of the professional health care staff, including the physician , will have twenty-four (24) hour on-call responsibility for any emergency that may arise. In the event of an emergency or in response to any medical need , the nursing on-call staff must be called and will immed iately respond by telephone to work with security staff to evaluate the inmate . Other appropriate medical personnel will be notified if necessary. The inmate will be transferred to a hospital emergency room for further treatment, if clinically indicated and agreed to by the SHP on- call medical authority. When emergency transportation is required, medical personnel will decide whether an ambulance or security van is required and coordinate appropriate transportation with the corrections admin istration and security. However in the event where the correctiona l officer feels that the services of EMS is required , and the medical staff is not present to address the situation , then the correctional officer should make provisions for emergency transport without the hes itation of notifying the medical staff. Dental Care Dental treatment shall be provided according to an established treatment plan/order, and based on established priorities . Consultation to the dentist and/or dental specialist will be ava ilable. Dental treatment will be scheduled on an as needed basis , for the earliest appointment time available . Medical staff should notify the dentist of requested treatment in advance of services be ing performed . The Medical Director will review all prescriptions for approval. Any substitutions for p rescribed narcotics/medications should be confirmed with the Dentist, but may just be changed by the Medical Director to confirm with the Detention Center policy (limits on narcotics , etc.). 8 020518 HCBOC Page 74 ( Mental health and chemical dependency withdrawal Inmates reporting the use of alcohol , opiates , stimulants, sedatives, hypnotic drugs , or other substances will be evaluated for their degree of reliance upon and potential for withdrawal from these substances and possible intoxication or overdose. Upon completion of the screening process, patients indicating such uses must be immediately referred to the medical staff for further evaluation and treatment. Detoxification will be carried out only under medical supervision and initiated by the medical staff with physician overview on an individual care basis. All detainees found to be demonstrating the signs and symptoms of drug/alcohol withdrawal will be seen by the Medical Director and his treatment plan will be followed. Inmates experiencing severe , life threatening intoxication or withdrawal must be seen by the Medical Director and upon his orders may be transferred to a licensed acute care facility, or the local emergency room for treatment. The Detention Center Administrator must receive authorization of this transfer. Detox inmates must be monitored on a consistent basis and all finding charged in his/her medical record . Documentation of the patient's status during detoxification is very important and must be reviewed by all medical staff members when needed in order to maintain patient care while incarcerated. Detox inmates may be referred to the designated mental health provider or a local program for assessment regarding dependency issues. Pregnant females who have drug/alcohol dependency will promptly be referred to the Medical Director for appropriate treatment methods . The Medical Director may have established treatment protocols. Inmates who are on Methadone will be referred to the Medical Director for appropriate withdrawal treatment plans to be used . Medical staff will verify a patient's history and medication prior to inception of services . Physician will review the information and make referrals as appropriate . 9 020518 HCBOC Page 75 ( ( Treatment services may include on-site and/or off-site crisis intervention . Not all treatments include the prescribing of psychotrop ic medications . Crisis intervention is to be initiated if patient is a threat to themselves and others . Pregnant Inmates All verified and confirmed pregnant inmates will be referred to the designated prenatal clinician who can provide obstetric services including regular prenatal care , medical exams , activity level advice , safety precautions, nutrition guidance and counseling . The inmate will be prescribed prenatal vitamins while incarcerated and applicable laboratory and diagnostic testing will be performed . The Detention Center Administrator must be notified of the inmate's pregnancy and on-going treatment. Corrections Officers should be alerted to the inmate's due date as it approaches and she should be under close observation around that time. Medical staff will document inmate's previous health history and other births . An outside specialty clinic visits will also be documented and noted in the patient's chart, along with services rendered noted in the file. Medical staff must utilize the Pregnancy Flow Sheet to monitor the pregnancy. The Medical Director should review the flow sheet on a consistent basis, maybe at the established chronic clinics reviews . Pregnant inmates needing obstetric services will be referred to the local County Health Department. The designated mental health provider may be asked to participate in the treatment plan regarding the patient. Issues which may be discussed are any psychotropic medications needs and/or depressions issues the patient may experience due to separation from the baby after the birth . Medical Records All medical records will be kept in the med ical unit or, if inactive , in a secure place accessible to medical personnel. For period of seven years . The Detention Center Administrator should be consulted as to the space needed for the storage of inactive files . IO 020518 HCBOC Page 76 ( ( All medical encounters will be entered into the med ical record using a narrative , pathways or S .O .A.P . format. The medical record will contain the follow ing elements and all laboratory reports , consult reports , discharge summaries , and diagnostic studies will be reviewed and initialed by the physician before placement in the medical record . 1. Master Problem List (if a chronic condition patient); 2 . Receiving Screening form; 3 . Admission Data/History and Physical Assessment form ; 4 . Physicians ' Orders form ; 5 . Progress Notes ; 6 . Laboratory stud ies; Diagnostic studies ; Dental records ; 7 . Psychiatric and psychological reports ; 8 . Consultant's reports; x-ray reports ; 9 . Medication Administration Records ; 10 . Consent forms ; Discharges summaries ; 11 . Release of Responsibility and Authorization for Release of Information Forms ; 12 . Sick Call Request forms ; 13. Specialized treatments plans; 14. All other relevant and medically related materials ; 15 . Transfer forms When an inmate is reincarcerated , the prior record , if one exists , will be reactivated and reviewed by the medical staff. The inmate will have one (1) medical record that contains a record of all med ical services that are rendered . All forms must be signed and dated appropriately. Confidentiality of Health Records HIPAA regulations apply to any protected health information such as information that concern 's a person ' social security number, date of birth, physical or mental health , healthcare , or payment information tha t could be used to identify an individual. That information must be blocked from a disclosure of such information . While individuals are in a correctional institution , SHP can use or disclosure an inmate 's protected health information to the medical unit of another correctional institution for the following reasons : 11 020518 HCBOC Page 77 ( ( Provision of health care seNices ; 1. Health and safety of the inmate or other inmates ; 2 . Health and safety of correctional institution personnel ; 3. Health and safety of those personnel responsible for transporting or transferring of inmates ; 4 . Law enforcement on the institution's premises; 5. The administration and maintenance of the safety, security, and good order of the institution . N.C .G .S 130A 143 has strict confidentiality to information about reportable communicable diseases . The public health regulations authorize a local health department director to notify the sheriff if a detention inmate has certain communicable diseases . This regulation excludes HIV infection and AIDS . The disease must represent a s ignificant threat to the public health. Further, if an inmate has escaped from custody, HIPAA does not restrict the use or disclosure of an inmate 's medication information . In such situations, the correctional institution may use or disclose the inmate's personal medical information as long as that use or disclosure is consistent with applicable law and standards of ethics. The inmate 's medical record is considered confidential and may not be shared with unauthorized individuals or agencies without the inmate's written consent. Training will be extended to all staff upon orientation as to the importance of maintaining medical confidentiality . Confidentiality Specific to HIV infection and AIDS 1. Any information and records , especially medical records that might identify an inmate as HIV infected, will be kept strictly confidential. a . The above reflects North Carolina 's Law. Federal courts have recognized that inmates retain the right to privacy that protects against the disclosure of sensitive medical information . 2. Detention center medical staff only under the following circumstances may release the inmates HIV status: a . Release is made to health care personnel who are providing care to this inmate. 12 020518 HCBOC Page 78 ( b. Release is made with the inmate's written consent or the written ( consent of the inmate 's guardian . c . Release is made pursuant to a subpoena or court order. Note : If an exposed officer learns from the detention center physician or private physician that an inmate is HIV infected, he or she must keep that information strictly confidential. The reason for telling the officer is to perm it effective treatment and counseling. It is a misdemeanor if the officer discloses this information to another officer. The only exception to the confidentiality law is N .C .G.S . 53A 222 allows inspectors with the Detention Center and detention branch to see an inmate's medical record unless the inmate objects in writing . Before inspectors may review the inmate must be informed in writing of his right to object Privacy All medical evaluations and services are to be performed in as much privacy , with respect to security issues, as possible . The d iscretion is with the Medical Director, physician , or nurse providing the service . Security personnel may be present if the patient poses a probably risk to the safety of the medical staff or others . Instruction on maintaining confidentiality is given to security staff that observes or hears health encounters . When cell side triage is required , medical staff must take extra precautions as to promote private communication with the inmate. Handling of Intoxicated Inmates Upon completion of the screening process , patients indicating such uses must be immediately referred to the medical staff for further evaluation and treatment. 13 020518 HCBOC Page 79 ( Detoxification will be carried out only under medical supervision and initiated by the medical staff w ith physician overview on an individual care basis . All detainees found to be demonstrating the signs and symptoms of drug/alcohol withdrawal will be seen by the Medical Director and his treatment plan will be followed . Inmates experiencing severe, life threatening intoxification or withdrawal must be seen by the Medical Di rector and upon his orders may be transferred to a licensed acute care facility , or the local emergency room for treatment. The Detention Center Administrator must receive authorization of this transfer. Pregnant females who have drug/alcohol dependency will promptly be referred to the Medical Director for appropriate treatment methods . The Medical Director may have established treatment protocols. Inmates who are on Methadone will be refer red to the Medical Director for appropriate withdrawal treatment plans to be used . Training for Officers Training programs should be providing by a Detention Center training coordinator or through programs funded by the county or state (depend ing upon the facility resources). All training programs provided by SHP must be documented and the Detention Center training coordinator will keep attendance rosters . Upon request by the Detention Center Administrator, SHP in a joint effort along w ith other available entities will provide the following training: First Aid ; Suicide Prevention ; CPR ; Screening Techniques ; Health Referrals; Medication Administration ; Recognizing chronic conditions/illnesses ; Signs and Symptoms of Mental Illness ; Confidentiality (HIPAA); Infectious Diseases -AIDS, MRSA, TB The nurse should participate in the on-going training program currently set- up through the Facility, whenever available to do so . 14 020518 HCBOC Page 80 (_ Transporting inmates to outside sources for medical care The transportation officer will be notified by medical personnel when an inmate is scheduled for an appointment outs ide the Detention Center. Security staff will plan the transportation . Medical staff will not inform the inmate of the date or time of the appointment. When emergency transportation is requi red , med ical personnel will decide whether an ambulance or security van is required and coordinate appropriate transportation with the corrections admin istration and security . Medical Co-Pay The medical staff is not to benefit in any way from the co-pay system . The nurse who is triaging or treating the inmate is only to complete any forms to provide information so that an inmate 's account can be charged . Continuity of Care Upon an inmate's admission into the Detention Center, every effort must be made in obtaining information concerning previous and/or current treatment plans . Record request forms may be sent to the inmate's treating physician for inclusion into inmate 's current medical file at the Detention Center. The Medical Director must be made aware of the medical records upon arrival , for his/her review as well. All medications must be verified before their continuance. All verifications ( or inability to verify) must be noted within the patient's chart . Once medications have been verified , the Medical Director may give a verbal order (if not on-site) to continue the medications until the next scheduled physician sick call, based upon the inmate's compliance prior to incarceration and present condition. Identified long-term and/or serious chronic conditions must be referred to the Physician for referrals or follow- up clinic visits as needed. All pregnant inmates will be placed on pre-natal clinic for review by a local OB/GYN clinic or the local county health department. Those pregnant inmates exhibiting se rious conditions may be referred to the hospital for assessment. 15 020518 HCBOC Page 81 ( All ordered tests and/or consults are completed in a timely manner. The Medical Director must sign all outpatient service discharge summaries as evidence of review . If changes in treatment are necessary, the changes must be noted and clin ical justification for an a lternative treatment plan is noted . Health Assessment All history and physical data will be obtained by medical staff and recorded on an Admission Data History and Physical Exam form . The med ical staff will review the Receiving Screening form and confirm all information , as well as ask for any additional medical history information that may not have been noted upon admission . The medical staff must make verification of previous history, and document such verification and/or non-verification . Within 14 calendar days of arrival into the Detention Center, in mate will receive a full health assessment by SHP medical staff. A recording of inmate's current weight , height, blood pressure read ing , and temperature and pulse rate will be noted on the Assessment form. Female inmates will be given a pregnancy test if their situation deems possible pregnancy and/or upon request. The medical staff in conjunction with the Assessment form will perform a physical exam . Inmates with a chronic condition will be screened and questioned specifically about their condition . Chronic care inmates will be referred to the physician 's chronic care clinic for an initial assessment and treatment plan as well. Other lab and/or diagnostic testing may be required based on information received from the Receiving Screening or Assessment form . Physician 's orders must be obtained for the testing . An inmate , who has been re-admitted into the Detention Center and had a documented health assessment within the previous 12 months , need not be re-examined unless changes in inmate 's health have been noted upon admission . 16 020518 HCBOC Page 82 ( l An inmate has the right to refuse a health assessment. Please refer to the policy Right to Refuse Treatment. If an inmate refuses a TB test, the inmate must be placed in isolation for precautionary measures , as TB is an infectious disease. Medical staff should monitor inmate until the TB testing is completed . Depending upon the reasons for the inmate 's refusal , the Medical Director and/or mental health staff may be advised to speak with the inmate about his/her concerns . All history and physicals must be referred to the Medical Director for review and sign-off. Grievance Procedure Upon receipt of an inmate 's grievance , the nurse will review the information presented and speak with the inmate about the problem and possible resolution . All information about the conversat ion should be documented on the grievance form and filed within the inmate's medical record . All responses to inmate grievances must be timely and based on principles of adequate and prudent medical care . Correctional officers will provide grievance forms to inmates upon their request. The inmate will give the completed form to a correctional officer who then gives the form to the medical staff for resolution . An incident report may accompany a copy of the grievance if submitted to the SHP corporate office . If the corporate office needs to be i nvolved in the resolution of the problem , communication with the nurse , as well as a review of the applicable records and/or other information will begin . The nurse should notify the corporate office of the need for involvement. After the grievance has been resolved , the Detention Center Administrator should be notified as to the resolution . If the inmate does not agree with the resolution , an appeal may be filed citing additional information . The nurse and Detention Center Administrator will once again review this appeal grievance , with a copy forwarded to the corporate office for resolution . All appeals must be sent to the co rpo rate office for review. 17 020518 HCBOC Page 83 ( Collection of DNA In keeping in compliance with the Session law 2003-376 House Bill 79, the nurse or member of the Detention Center health team will provide the phlebotomy service for the collection of the DNA samples that are specific to meeting the requirements mandated by the state of North Carolina . This does not address the issue of obtaining DNA for the use of forensic investigation , for which no member of the Detention Center medical team is to participate in any actions of this nature . The Detention Center medical team is only to provide the services of phlebotomy and under no circumstances should be involve with the records keeping , finger printing and transport of the specimen. The location and time of this service will be established in agreement with both the duty officers and the medical team member. This procedure is never to interfere with the health care provider's responsibility to deliver health care services to the inmates of this facility. This Detention Center Health Plan is hereby approved__gS'6t ~ri I I~, Joli by the Harnett County Sheriff's Office and by the health director o the Harnett County Department of Public Health. ~ ~ Date: 'f--Z-b-/f ~ c~ ty 1 Seritt m/Vvv--J\--Date: 9--L-Lf --c_ ( Harnett County Health Director c~ 18 020518 HCBOC Page 84 BOARD OF EDUCATION W illi am H. Morris, C hairman Eddie Jaggers, Vice-Chairman Vivian W . Bennett Roge r Farina J ason T . Lemons C h arles P. Bu ll ock, Board Attorney January 31, 2018 Harnett County Board of Commissioners 420 McKinney Parkway Lillington, North Carolina 27546 Aaron L. Flemi ng, Ed. D., Superint endent W. Brooks Matthews, Ed. S ., Depu ty S upe ri nte ndent Bro oki e B. Fe rgu so n, Assis tan t Superi ntendent Vera D. Jo nes , Ass ist ant Superintend ent Moni ca J. T homp son, Ass istan t Super int endent Ta mmy H. Mag ill , Ch ief Finan ce Offi cer P. 0. Box 1029, Lill ington, NC 27546 Phone : 910 -893-8151 / Fax : 9 10 -893 -4279 Agenda Item ___ 4..;;.;;;.K~-- Thank you for allowing me to speak with yo u yesterday. As requested, we would like to tran sfer $595,805 to Capital from the funds available as detailed below. The projected amounts available for transfer based on current conditions are as follows: $500,155 Projected balance available from $920,000 Reserve (K-3 Class size & HC Early College) $ 95.650 Projected balance available from $200,000 Additional Teacher positions $ 595,805 Total We would also like to request an additional $86,363 in Capital funding to be used toward the projects mentioned during the County Commissioner's meeting on January 30, 2018. This total of $682,168 will be combined with the earlier approved tran sfer of $422 ,916.40 to complete so me much needed projects. These funds will be us ed for the following projects: $60,000 WHHS Boiler Replacement (Previously approved) $16,000 Lillington/Shawtown Cold Water Coil (Previously approved) $5,240 Boone Trail Elementary Water Heater $380,000 WHHS Cooling Tower $338,469 WHHS Paving $305,375 WI-IMS Paving Thank you for yo ur consideration. C: Members of the Harnett County Board of Education (Email) Ms. Tammy Magill, Chief Finance Officer Harnett County Schools 020518 HCBOC Page 85 AGENDA ITEM 6 February S, 2018 APPOINTMENTS NEEDED ADULT CARE HOME COMMUNITY ADVISORY COMMITTEE There are five (5) vacancies on this committee. BOARD OF EQUALIZATION AND REVIEW There will be (3) vacancies on February 28, 20 18 for Districts 1, 3, & 5 HARNETT COUNTY AIRPORT COMMITTEE There is one (1) vacancy for a member representing District 5 on this committee. We will need a member representing District 1 appointed December 2018. HARNETT COUNTY BOARD OF ADJUSTMENT There is one (1) vacancy for an alternate members representing District 3 on this board. HARNETT COUNTY COUNCIL FOR WOMEN There are three (3) vacancies on this council. HARNETT COUNTY PLANNING BOARD Everett Blake and Jay Smith would like to be reappointed to serve on this board. There is one (1) vacancy for a member representing District 2 on this board. HARNETT COUNTY PUBLIC LIBRARY BOARD There is ( 1) vacancy on this board HOME AND COMMUNITY CARE BLOCK GRANT COMMITTEE There are three (3) vacancies on this committee. MID-CAROLINA AGING ADVISORY COMMITTEE Lillie Mae Bailey, Susan Byerly, & Patricia Dutton would like to be rea pointed. There are two (2) vacancies on this committee. NURSING HOM.E COMMUNITY ADVISORY COMMITTEE There are two (2) vacancy on this board. Page 1 -Appointments 020518 HCBOC Page 86 Board Meeting Agenda Item Agenda Item ____ 7 __ _ MEETING DATE: February 5, 2018 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Ordinance to Allow the Sale of Alcoholic Beverages Before Noon on Sundays at Licensed Premises Within the Unincorporated Areas of Harnett County REQ UESTED BY: Administration REQUEST: Administration submits for consideration by the Harnett County Board of Commissioners an ordinance to allow the sale of alcoholic beverages before noon on Sundays at licensed premises within the unincorporated areas of Hamett County. On June 30, 2017, Governor Roy Cooper signed into law Ratified Senate Bill 155, which authorizes city and county governments to adopt an ordinance to allow alcohol sales beginning at l O a.m. on Sundays. The County has been approached by local small business owners requesting that Hamett County allow alcohol sales beginning at 10 a.m. on Sundays to benefit the county's small business community, bring people into business districts earlier in the day , and generate increased tax revenue s . This ordinance would not apply to any of the County's incorporated areas. It would only apply to establishments which are already permitted to sell alcohol within the county's unincorporated areas. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C :\U sers\gwheele r\Ap p Data\Local\Microsoft\ Windows\lN etCache\Content. O ut look\ T PTEQCL V\Earl y Al co ho I Sales Agenda Re q uest.docx Page I of2 020518 HCBOC Page 87 f.-irj~:-1 Harnett COUNTY 1..-.......;:=;;;. _ ___,, NORTH CAROLINA ORDINANCE TO ALLOW THE SALE OF ALCOHOLIC BEVERAGES BEFORE NOON ON SUNDAYS AT LICENSED PREMISES WITHIN THE UNINCORPORATED AREAS OF HARNETT COUNTY THAT WHEREAS, on June 29, 2017, the North Carolina General Assembly enacted Senate Bill 155, entitled "An Act to Make Various Changes to the Alcoholic Beverage Control Commission Laws"; and WHEREAS, Section 4 of Ratified Senate Bill 155 authorizes city and county governments to adopt an ordinance to allow alcohol sales beginning at 10 a.m. on Sundays; and WHEREAS, Ratified Senate Bill 155 was signed into law by Governor Roy Cooper on the 30th day of June, 2017, and became effective on that date (Session Law 2017, Chapter 87); and WHEREAS, by enacting Senate Bill 155, North Carolina joins 47 other States in allowing alcohol service before noon on Sunday; and WHEREAS, Sunday morning alcohol service will allow the hospitality community and retail merchants in our county to meet consumer demands of their customers; and WHEREAS, Sunday morning alcohol service will benefit the county's small business community, bring people into business districts earlier in the day, and generate increased tax revenues; and NOW THEREFORE BE IT ORDAINED by the Hamett County Board of Commissioners that: I. Pursuant to the authority contained in G.S. 153A -145.7, the sale of malt beverages, unfortified wine, fortified wine, and mixed beverages is allowed in the unincorporated areas of Hamett County beginning at 10 a.m. on Sunday pursuant to the licensed premises ' permit issued under G.S I8B -1001. 2. This ordinance is effective at 10:00 a.m. the first Sunday following its adoption by the Board of Commissioners. . Adopted this 5th day of February 2018. HARNETT COUNTY BOARD OF COMMISSIONERS Gordon Springle, Chairman ATTEST: Margaret Gina Wheeler, Clerk to the Board strong roots • new growth www.harnett.org 020518 HCBOC Page 88 Board Meeting Agenda Item Agenda Item ___ .;;;;8 __ _ MEETrNG DATE: February 5, 2018 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Presentation of County Audit for the Fiscal Year Ending 2016 REQUESTED BY: Kimberly A. Honeycutt, Finance Officer REQUEST: The County's auditors, Martin, Starnes & Associates, will present the Comprehensive Annual Financial Report (CAFR) for the fiscal year ending June 30, 2017. The presentation will be made by Matt Braswell, CPA. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C :\U sers\gwheeler\AppData\Local\Microsoft\ Windows\lN etCache\Conte nt. O ut look\ TPTEQCL V\Audit Presentation fo r FYE 20 17.d oc Page I of I 020518 HCBOC Page 89 Harnett County 2017 Audited Financial Statements Audit Highlights Unmodified Opinion Cooperative Staff General Fund Summary Total Fund Balance General Fund $2,151,222 Fund Balance Position-General Fund Total Fund Balance $ 41,847,828 Non spendable -232,245 Stabilization by State Statute -9,068,575 Unassigned Fund Balance $ 32,547,008 Unassigned FB 2016 $ 26,311,973 Increase in Unassigned FB $ 6,235,035 Unassigned Fund Balance as a Percent of Expenditures –General Fund Property Tax Restricted Intergovernmental Other Taxes & Licenses Human Services Education Public Safety Water & Sewer Fund Unrestricted Net Position $ 48,653,989 Cash flow from Operations $ 14,189,077 Debt Service 2017 $ 4,893,324 Solid Waste Fund Unrestricted Net Position $ 247,542 Cash flow from Operations $ 1,519,402 Debt service 2017 $ 534,983 Enterprise Funds Operating Income (loss) -Full Accrual Revenues Expenses Income/(Loss) Water & Sewer 35,869,631$ 30,332,079$ 5,537,552$ Solid Waste 5,777,488$ 5,269,657$ 507,831$ Harnett County 2017 Discussion & Questions Harnett County Board Meeting Agenda Item Agenda Items ___ q_._ __ _ M EETING DA TE: February 5, 2018 TO : HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Contract with YMCA of the Sandhills REQUESTED BY: Carl Davis, Parks and Recreation Director REQUEST: Parks and Recreation requests consideration of a Contract between the Board of Commissioners and the YMCA of the Sandhills to open a YMCA facility in Harnett County. YMCA will be located off Hwy 87 in western Hamett County and will include a gymnasium, indoor lap pool , exercise rooms for weight training , cardio, and group exercise, locker rooms, and a childcare area. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C :\U sers\gwheele r\Ap p Data\Local\M icrosoft\ Wi ndows\INet Cache\Content. O utl o ok\ TPTEQCL V\agendaforrn20 I 8 _ymcad ocx Page I o f I 020518 HCBOC Page 90 NORTH CAROLINA COUNTY OF HARNETT FUNDING AGREEMENT THIS FUNDING AGREEMENT ('"Agreement"'). is made and entered into as of this _ day of , by and between COUNTY OF HARNETT. a body politic and a political subdivision of the State ofN011h Carolina (here inafter referred to as '·County"), and the YOUNG MEN 'S CHRISTIAN ASSOCIATION OF THE SANDILLS. a non-profit corporation organized under the laws of the State of North Carolina (hereinafter referred to as the ··YMCA"). WITNESS ETH WHEREAS, the Harnett County Board of Commissioners (the .. Board") has considered the needs of the citizens and residents of Harnett County for securing and developing recreation opportunities in order to enhance and provide for the general health and we lfare of the citizen s and residents of Hamett County; and WHEREAS, the YMCA has proposed to lease the fom,er Cagle Furniture building located at l 07 Carletta Cagle Drive, Cameron, North Carolina, 28326 and repurpose the building into a new recreational center that will include a gymnasium. an indoor pool, exercise rooms. locker rooms, and a childcare area upon County's commitment to provide financial support for the operation of the facility ; and WHEREAS. the YMCA ha s a hi s tory of providing recreational opportunities to citi7ens and residents of Bladen, Cumberland, Harnett, Hoke, and Moore counties at its branches in Cumberland County. North Carolina. WHEREAS, the Board has determined that YMCA ·s proposal to operate the new recreational facility ("'YMCA Facility'') accompli shes the Board's mission to enhance and provide for the general health and welfare of the citizens and residents of Hamen County: NOW THEREFORE, the parties for and in con s ideration of the covenants and agreements contained herein do hereby contract and agree as follows: ARTICLE l PERFORMANCE BY THE YMCA 1.1 YMCA Facilitv; Minimum Requirements. The YMCA shall upfit, operate, and maintain the YMCA Facility located at I 07 Carletta Cagle Drive, Cameron, North Carolina 28326. which is described a s a recreational facility that shall include. at a minimum. a gymnasium, an indoor lap pool , exercise rooms for weight training. cardio, group exercise. and CrossFit, locker rooms, and a childcare area, all to be approved by County. The YMCA shall operate and open to th e public a recreational facility of like quality as its recreational facilities in Cumberland County, North Pa ge I of IO 020518 HCBOC Page 91 Carolina. A copy of the propo sed YMCA Facility is attached to thi s Agreement as Attachment A. 1.2 Use bv Harnett County Residents. The YMCA Facility shall be available for non- exclus ive use by Harnett County residents for recreational purposes through memberships , scholarships. and specia l events. 1.3 Promotion of Use bv Harnett Countv Citizens and Residents. The YMCA will use its reasonable best efforts to promote the use of the YMCA facility to Harnett County residents. From two to four times each calendar year, the YMCA will hold '·Open House .. or so-called ··community Days .. or ··Community Eve nts·· at th e YMCA Facility when non-members will be admitted free of charge to promote use and membership of the YMCA Facility. 1.4 Financial Aid Programs. Consistent with s uch prog rams at the YMCA 's other facilities in Cumberland County, the YMCA will use its reasonable best efforts to provide financial aid and assistance based on need for residents of Hamett County who might not otherwise be able to afford the services at the YMCA Faci lity. The YMCA shall also use its reasonable best efforts to raise funds from the Harnett County community and its members to assist Harnett County citizens and resident s with fewer re so urces , so that the YMCA Facility can be open to as many Harnett County citizens and re sident s as po ss ible who wish to use it. subject to capacity le ve ls and available funds. 1.5 1.6 I. 7 1.8 Military Outreach. Consistent with such program s at th e YMCA's o th er facilitie s in Cumberland County. the YM CA will use its rea so nable bes t efforts to provide no co s t memb ers hip to eligible military perso nn el and family memb ers under .. Project Re spo nsibility."' Youth Programs. The YMCA sha ll not provide or organize any youth sports program s or lea g ue s in Hamett County that are a lr eady provided or organized by We ste rn Harnett Youth Recreation , Inc. The YMCA shall collaborate with the Harnett Co unty Park s and Recreation Department to determine if any proposed YMCA youth spo rt s programs or leagues would compete with any program s or leagues provided or organiz ed by Western Harnett Youth Recreation, Inc. Operating Schedule. The YMCA Facility s hall be open for use by the public no lat er than August 1. 2019 (the '·Openin g Date"'). YMCA Board. Durin g the term of thi s Agreement , the YMCA shall permit a representative from County to serve on the Sand hill s YMCA Board of Directors and a represe ntative to se rve on any local YMCA board created spec ifically for the YMCA Facility for Harnett County. Pa ge 2 of I 0 020518 HCBOC Page 92 2.1 2.2 ? .... -·-' 2.4 ARTICLE 2 TERM AND FUNDING Term. Unless earlier terminated as provided herein. or by Jaw. this Agreement shall begin on January 1, 20 I 9 and terminate on the earlier of either 10 years from the first date of payment of the funds as described in Section 2.2 or June 31, 2029. The YMCA understands that this Agreement will terminate as provided in this Section and that there is no guarantee of renewal unless mutually agreed upon in writing by both parties. Funding. Subject to the conditions contain ed in this Agreement, County sha ll pay the YMCA $9,500.00 per month (the .. Funds''). Payment of the Funds shall commence within 15 days of County's receipt of sufficient proof that at least 50 percent of the renovations have been complet ed on the YMCA Facility. A failure to complete at le ast 50 percent of the renovations by Apri l 30. 2019 shall be cause for termination unless an extension is mutually agreed upon in writing by both parties. If the YMCA does not complete the remaining 50 percent of the YMCA Facility renovations by the Opening Date, County shall have the option to suspend any further payments until the renovations have been completed and the YMCA Faci lit y is open for use to the publi c. A suspension of the Funds shall not entitle the YMCA to an extension of payment of the Funds. County sha ll pay the Funds to the YMCA by the 15 111 day of each month during the Term of this Agreement. Proper Use of Funds. The YMCA agrees that under no circumstances shall the funds received under this Agreement he used. either direct ly or indirectly. to pay costs or attorney fees incurred in any adversaria l proceeding aga inst County. Further, the YMCA agrees that the Funds shall not be used. either directly or indirectly, for political activities. religious activities, to promote religious interests, or lobbying. Non-Appropriation. The YMCA acknowledges that County is a governmental entity and the validity of this Agreement is based upon the availability of public funding under the authority of its statutory mandate. In the event that public funds are not avai lable and not appropriated for the performance of County's obligations under this Agreemen t. then th is Agreement shall automatically expire without penalty to County 30 days after ,,rritten notice to the YMCA of the non-appropriatio n of public funds. ARTICLE3 OPERATION OF YMCA FACILITY 3.1 Minimum Required Operation. The YMCA. its respective successors in interest, and permitted assigns shall lease and operate the YMCA Facility on a non-profit basis. 3.2 No Joint Venture. This Agreement does not const it ute a joint venture between the parties, and the parties to this Agreement will not be pa1tners in the YMCA Facility. Pa ge 3 o f IO 020518 HCBOC Page 93 "I "I .) . .) 3.4 Equal Opportunity. The YMCA must comply \vith all applicable federal laws regarding equal employment opportunity and affirmative action procedures. Insurance. The YMCA shall obtain. at it s sole expense. all insurance required in the following paragraphs. listed below as A , B, & C. A. Workers' Compensation Insurance -Coverage for all paid and volunteer workers meeting the statutory requirements of The North Carolina Workers· Compensation Act, No1th Carolina General Statutes § 97. B. Commercial Automobile Liability -Coverage with limits no less than $1.000,000.00 per occurrence for bodily injury and property damage for any vehicle used during performance of contract services. including coverage for owned. hired, and non-owned vehicles. Evidence of commercial automobile coverage is only necessary if vehicles are used in the provision of services under th i s Agreement. C. Commercial General Liabil ity Insurance -Bodily injury and property damage liability as will protect the YMCA from claims of bodily injury or property damages which arise from operations of this Agreement. The amounts of such insurance coverage shall not be less than $2.000.000.00 per occurrence and $3 ,000,000.00 aggregate coverage. This insurance shall include coverage for completed operations/products liability. personal injury liability and contractual liability. In s urance with limits no Je ss than thos e s pecified abo ve s hall be evidenced by a Certificate of Insurance i ssued by a duly authorized representative of the insurer. In the case of self-insurance. a letter of explanation must be provided to and approved by Harnett County Risk Management. County and its employees shall be named as an additional insured on the required policies of insurance, except worker's compensation. The YMCA shall provide County 30 days written notice of any intent to amend or terminate said policy by either the insured or the insuring company. However. a I 0 day notice is sufficient for cancellation by the insuring company due to non- payment of premium. 3.5 Maintenance of YMCA Facilitv. The YMCA shall budget for and perform all necessary upkeep and maintenance on the YMCA Facility to ensure that it is maintained in good working order. With the exception of the payment of the Funds in accordance with Section 2.2 , the YMCA understands and agrees that County will not a s si st in any operations or maintenance costs of the YMCA Facility. 3.6 Operation in Accordance with Laws. The YMCA shall operate the YMCA Facility in conformity with all local. state, and federal laws applicable thereto including the Americans with Disabilities Act. The YMCA agrees to generally operate the YMCA Facility during the hours of operation and in a manner used by the YMCA for similar Page 4 of 10 020518 HCBOC Page 94 YMCA facilities operated by the YMCA. Provided. however. that s uch hours a nd manner of operations may be reasonabl y adjusted from time-to-time by the YMCA based on th e demand for services at the YM CA Facility. 3.7 Alterations to YMCA Facilitv. The YMCA. a t it s own cos t and expense and subject to any agreements to the contrary with the owner of the building, s hall have the right and privilege at all time s during the term of this Agreement to mak e s uch alterations. changes, improvements, and add itions to the YMCA Facility as the YMCA may rea sonably desire, subject, further, to the prov is ion s of thi s Section. ff any s uch alterations. additions. or improvements wou ld materially dimini sh or e liminate the minimum requirements for the YMCA Facility described in Section 1.1. the YMCA shall submit plans (the .. Alteration Plans'·) to County for review. The Alteration Plans shall be sufficient in form and context to allow County to evaluate the proposed alterations. additions. or improvements, and County s hall ha ve the right to request such add itional information as County shall reasonabl y require. Within 30 days after County's receipt of the Alteration Plans and any additional information requested b y County. County will notify the YMCA in writing whether County approves the alterations. additions . or improvements prov ided in th e Alteration Plan s . and any limitations or conditions upon County's approval. This approval process s hall not apply to any non-structural changes made by the YMCA of such a minor nature that they do not require a building permit. 3.8 YMCA's Covenant to Operate. U nless the YMCA elects to return the Funds to County (without interest), th e YMCA covenants and agrees during the te1111 of thi s Agreem e nt. except w he n prevente d from so doing hy force majeure. to operate th e YMCA Facility as an exercise, recreation. and sport s center facility s imilar to other facilities operated b y the YMCA for a period of at least IO years after the Opening Date. N otwiths tanding the foregoing, so long as the YMCA i s not violating any Jaw or other provisions of thi s Agreement, nothing contained in thi s Agreement s hall be deemed to allow Count y to: (i) regulate th e m a nner of operation b y the YMCA and/or the hours and/or days of the YMCA Facility's operation, so Jong as s uch manner of o peration and th e hours a nd days of operation are consistent with said other YMCA facilities , considering membe r ship levels and demand for services; or (ii) have any ri g ht. ex press or implied, of censorship over any programs, activities, services, or events by th e YMCA in connection w ith the YMCA Facil it y. ARTICLE 4 RECORDS AND REPORTS TO COUNTY 4.1 Accounting Records. The YMCA s hall maintain al l acco unt s. book s, ledger s, journals, and records in accordance with generally accepted acco unting principles, practices, and procedures. County shall be entitled to audit th e YMCA ·s expenditure o f the Funds at County's discretion. 4.2 Records of Activities. The YMCA s hall maintain s tandard and customary records re lated to the recreational activities, program s, and services at the YMCA Facility. To Page 5 of 10 020518 HCBOC Page 95 the extent reasonabl y possible without undue cost or expense. such records shall include a listing of each activity, program. or service undertaken and participation levels of Harnett County residents. Such records shall be open for inspection by County upon prior reasonable notice and kept by the YMCA throughout the term of this Agreement. 4.3 Annual Reports. Within 90 days after the end of the YMCA ·s fiscal year. the YMCA shall provide County an accounting of the Funds to demonstrate that the Funds were used for the purposes specified herein. Additionally, the YMCA shall provide a report on the participation level of Hamett County residents for each of the activities, programs, and services for that year. and proposed targets for Hamett County residents · pa11icipations for the following year. lf prior targets ha\'e not been met, th e YMCA will include a proposal for increasing pa11icipation by Hamett County residents. 4.4 Records Retention. All books and records shall be maintained by the YMCA for a period of at least three years from the date of final payment under this Agreement and shall be made available for audit or evaluation upon request during the YMCA· s regular business hours. 4.5 Unauthorized Expenditures. Shou ld any Funds be expended for prohibited, unauthori ze d , improper. i !l egal. or subsequent ly disapproved purposes as a result of any audit. the YMCA will refund such amount to County within 30 days of County's request for said fonds. The YMCA further authorizes County to deduct such amount or charge as a claim against future payments sh o uld a refund payment not be made by the YMCA. 5.1 5.2 ARTICLE 5 DEFAULT AND REMEDIES Cure Periods. (i) ff either party negl ects or fails to pay any sum or monetary charge due from it hereunder for a period of 30 days after written notice of default from the other party; or (ii) either party neglects or fails to perform or observe any of their other respective covenants, terms, provisions, or condit ions on its part to be performed or observed under this Agreement within 30 days after written notice of default by the other party. then th e other pai1 y may immediately or at any time thereafter so long a s said default is cont inuing, exercise it s rights and remedies set out herein or provided by law. In all events, the non-defaulting party shall use reasonable effort s to mitigate any lo ss or damage which it may suffer as a result of the other·s default. It is expressly agreed that neither party s hall have the right to seek consequential or punitive damages against the other for any default under thi s Agreement. Termination. Th is Agreement may be terminated by either party for the other party's failure to cure a default within the required time period set forth in Section 5.1. If thi s Agreement i s terminated by the YMCA, the YMCA s hall be entitled to all payments Pa ge 6 of 10 020518 HCBOC Page 96 then due as of the effective date of tem1ination. If this Agreement is tc1minatcd by County, the YMCA shall refund to County any Funds received after the date of receipt of the notice of default. 5.3 Termination for Convenience. Notwithstanding any other provision of this Agreement this Agreement may be terminated at any time by either party, for any reason or no reason. upon 90 days written notice to the o th er party. 90 days \-vritten notice for termination is not required if the other party is declared in default as previously detailed in Section 5.2 of this Agreement. 5.4 Withholding of Funds. If the YMCA fails to cure a default within the required time period set fo11h in Section 5.1, County shall have the option, in lieu of termination. to withhold Funds until such time that the YMCA cures the default. If the YMCA does not cure the default within six months. then this Agreement shall be terminated without further notice to the YMCA. 5.5 Force Majeure. ff either party shall be delayed or hindered in o r prevented from the performance of any act required under this Agreement by reason of strikes. l ockouts. labor disputes. failure of power or other utilities. acts of the State, Federal, or local government in their sovereign capacities, terrorist acts. riots. insurrection. war, acts of God. or other reason not the fault of the pa1ty delayed in performing any act required under this Agreement (col lectively ""force majeure'· or a ·'force majeure event .. ), then performance of s uch act s hall be excused for the period of the d elay, and the period of performance for any such act shall be extended for a period equivalent to the period of s uch delay. The provisions of this Section s hall not be applicable to delays resulting from the inability of a pm1y to obtain financing or to proceed with it s obligations under this Agreement because of a lack of funds. unless such funds were to be s upplied by the other party to this Agreement. ARTICLE 6 GENERAL PROVISIONS 6.1 Entire Agreement. The parties have read this Agreement and agree to be bound by all of its terms, and further agree that it constitutes the complete and exclusive statement of the Agreement between the parties and s upersedes all prior negotiations . representations. or agreements, either written or oral. This Agreement may only be amended in writing and signed by duly authorized officers of County and the YMCA. 6.2 Waiver. The failure of either party to exercise any of its rights under this Agreement for a breach thereof shall not be deemed to be a waiver of such rights, and no waiver by either party, whether written or oral. express or implied, of any rights under or arising from the Agreement shall be binding on any subsequent occasion; and no concession by either party shall be treated as an implied modification of the Agreement unless specifical ly agreed in writing. Page 7 of 10 020518 HCBOC Page 97 6.3 Assignment. The YMCA shall not selL transfer, assign, or otherwise dispose of any rights or obligations created by this Agreement or any po11ion thereof without the written consent of County. Except as herein otherwise expressly provided. all covenants. agreements, provisions , and conditions of this Agreement shal I be binding upon and inure to the benefit of the parties hereto and their respective successors in interest and assigns. 6.4 No Third Party Beneficiaries. Nothing contained in this Agreement shall create a contractual relationship with, or cause of action in favor ot: a third party against County or the YMCA. 6.5 Severance 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 va lid and enforceable. 6.6 Survival of Certain Terms. All provisions of this Agreement which by their terms provide for or contemplate obligations or duties of a party which are to extend beyond the expiration or termination of this Agreement (and the coITesponding rights of the other party to enforce or receive the benefit of such obligations or duties). shal I survive such expiration or termination. 6. 7 Governing Law and Venue. This Agreement shal I be governed by the laws of the State of North Carolina. Any action or proceeding arising under this Agreement shall be filed and heard in the Superior Court of Harnett County. 6.8 Taxes. County shall not be responsible for. nor indemnify the YMCA for any federal. state, or local taxes which may be imposed or levied upon the subject matter of thi s Agreement. 6.9 Indemnification. The YMCA agrees to defend , indemnify, and hold harmless County. its employees and agents from and against all losses , claims, damages. bodily injury. including death or property damage, liabilities. whether joint or several , expenses (including reasonable attorney 's fees),judgements. fines. and other amounts paid in settlement, incurred or suffered by any such person or entity arising out of or in connection with any negligent act, omission, or willful misconduct by the YMCA or its employees or agents in connection with the performance by the YMCA or its employees or agents of obl igations under this Agreement or the operation of the YMCA Facility. 6.10 No tices. Any notice on either of the parties required or pennitted under this Agreement shall be deemed to have been duly given on the date of service if served personally on. or delivered by a recognized overnight delivery service to , the party to whom notice is to be given or on the third day after mailing if mailed to the party to whom notice is given by ce 1ii fied mail , first class, postage prepaid and addressed a s follows: Page 8 of 10 020518 HCBOC Page 98 TO COUNTY: Paula Stewart Interim County Manager Post Office Box 759 Lillington , No11h Carolina 27546 With copy to: Monica L. Jackson Senior County StafT Attorney Post Office Box 238 Lillington, North Carolina 27546 TO YMCA: ,,c..lC +±o'-<-P ymt,q('['o cJ.. + I~ ~ -r Bi2,~j'1 /20<. :t""1e !:k-..i. lie nt. ~8:SD') 6.11 E-Verifv Compliance. The YMCA understands that E-Verify is the federal program operated by the United States Department of Homeland Security and other federal agencies, or any successor or equiva lent prog ram used to verify the work authorizat ion of newly hired employees purs uant to federal law in accordance with §64-25(5) of the North Caro lina General Statutes. Provided that the YMCA is a perso n. business e ntity. or other organization that transacts husiness in this State and that employs 25 or more employees in thi s State. then the YMCA unders tand s and certifies that th ey s hall verify the work authori zation of the employee through E- Yerif y in accordance wi th §64-26(a) of the North Carolina General Statutes. The YMCA farther certifies that their s ubcontractors comply with £-Verify pursuant to federal Jaw. and the YMCA will ensure compliance with E-Yerify by any su bcontractors subsequently hired by the YMCA. Pa ge 9 of 10 020518 HCBOC Page 99 rN WITNESS WHEREOF. County and the YMCA have caused this Agreement to be duly executed as of the day and yea r first written above. ATTEST: Gina Wheeler. Clerk ATTEST: ~ /~·vu 11\lame & Title] COUNTY OF HARNETT By:----------- Gordon Springle. Chairman Board of Commissioners YOUNG MEN'S CHRISTIAN ASSOCIAT ION OF THE SANDHILLS ByR~E~ lb-e? Pag e 10 of JO Young Men 's Christ ian Association of the Sanclhi !Is 020518 HCBOC Page 100 April 2017 Dear Carl FOR YOUTH DEVELOPMENT FOR HEAL T HY LIVING FOR SOCI AL RESPONSIBILITY The YMCA would like to enter into a partnership with Harnett County and Parks and Recreation to put a YMCA in your community. The first such facility would be located in the current Cagle Furniture building on Hwy 87 in Spout Springs. The current building of 30,000 square feet would be retrofitted to house wellness, children's programs/services, a small gym, a pool, group exercise classes and community rooms. Access to this facility would either be through membership or a daily pass. The Y offers financial assistance to those who cannot afford the full membership rate. The Y is a non-profit with over 170 years of history serving in 121 different countries. In the Fayetteville area we offer free membership to all wounded warriors, free summer childcare to low income single moms, free wellness service to senior adults including diabetes and arthritis programs. Having the Y in your community would bring these FREE services to Harnett County. If you believe that Harnett deserve to have swim lessons for kids, senior adult health programs, a place where veterans can rehab and a year round facility where families can just be families then supporting a Y could make that a reality What I am asking of Parks and Recreation/Harnett County is to support this facility at $9,500 a month for 10 years. If agreed the Y would investment donor dollars to retro fit the Cagle Furniture building. In as little as 18-months there could be a Yin Harnett County. I would be glad to make a formal presentation to your Board, the County Manager, our County Commissionaires or community leaders. For a small investment a huge possibility awaits. Thank you for taking the time to meet with me. ~ely, R2Hoop / .:::.:.____ YMCA CEO YMCA M ission : To p ut Christ i a n principles into p r ac tice t hro ugh pro g r ams that b u i ld healthy spir,t, m ,nd . .:in d I ody I l r 311 FAYETTEVILLE BRANCH 2 7 1 7 For t Bragg Road Fayettevi ll e , N.C 28303 P 910 -323-0800 F 910-323 -5650 HOPE MILLS BRANCH 3 9 10 Elli so n St r eet H op e Mills, N.C 2 8 3 48 P 910-4 26 -9622 F 9 10-4 26 -29 4 8 YMCA NORTH 3 7 2 5 Ram sey St . Fa ye t teville, N .C. 28303 P 910 -223 -9 4 57 020518 HCBOC Page 101 ~ \ l 020518 HCBOC Page 102 -,-·os. ~ 1 " "" c-l \ "' \ __ ,., D ., ~ ~ ' ~ \ 'l\ • \/ \i ':> ~ ~ § ,,; ,¢ ,9, { ,Q • ,(), / '\ <:> c;: ~ ~ "' ,. '= :z i ¢ " ,-\ ;:,; 020518 HCBOC Page 103 020518 HCBOC Page 104 I J 020518 HCBOC Page 105 I I I I, . ft I j ~ ...,..C/ ·-1 I C: ( I ( I '{ ~ ( 1, ( ( ( I• ( ( ~ ' r ( I r I / -.. _.,---. ... ....:.; ::. --~ -:=---~ ~~~ I II I\ i I I\ I I \: 020518 HCBOC Page 106 020518 HCBOC Page 107 020518 HCBOC Page 108 r '~('\ /--/}A I /t Jc_s2 &J-P, ~\ I z-\ \ -~#~--- , I ' 11) I .G',:_ I ( I "/ I, ---·- I ~\ • I ·-i . / I • \ I i 1 I I . I ~ I I I 020518 HCBOC Page 109 I /" ------""'-==~~ i I -----020518 HCBOC Page 110 020518 HCBOC Page 111 020518 HCBOC Page 112 020518 HCBOC Page 113 Agenda Item 10 1 ~~ HARNETT COUNTY Harnett FINANCIAL SUMMARY REPORT COUNTY November, 2017 GENERAL FUND FYE 2017 FYE 2018 FYE2018 Total Same Period Department FYE 2016 Percent UNAUDITED Adjusted Budget Activity to Date Last Fiscal Year Governing Body $ 208,357 $ 272,690 $ 325,151 $ 165,566 50.92% $ 213,995 Administration 294,293 404,153 502,462 260,817 51.91% 229,579 Legal Services 53,919 95,207 160,511 110,932 69.11% 88,878 Human Resources 205,162 257,066 286,243 144,370 50.44% 122,270 Board of Elections 381,191 415,400 528,246 148,999 28.21% 245,412 Fina nce 811,001 848,360 1,021,531 480,252 47.01% 450,027 Insurance -Retiree s 415,000 520,000 177,003 34.04% 112,996 Clerk of Court 81,438 92,784 102,625 50,867 49 .57% 41,485 Tax 1,709,486 1,594,220 1,743,220 660,795 37.91% 698,071 General Services 158,173 156,539 188,368 76,906 40.83% 58,897 Fleet Maintenance 543,249 540,424 610,237 211,316 34.63% 261,925 Transportation 1,523,150 1,707,476 1,482,960 533,402 35.97% 539,201 Transportation -Admin 194,529 247,359 283,858 99,582 35.08% 68,218 Facilities Maintenance 3,667,427 2,700,087 2,894,508 1,228,578 42.45% 906,184 Register of Deeds 759,735 769,621 837,668 278,166 33.21% 276,545 Information Technology 1,787,734 1,962,777 2,223,257 952,134 42.83% 955,653 GIS 581,109 592,936 656,685 278,916 42.47% 270,042 Sheriff 9,677,549 9,596,512 10,602,849 3,914,120 36.92 % 3,692,794 Campbell Deputies 442,623 461,128 521,648 187,075 35.86% 187,044 Sheriff's Department Grants 26,924 19,237 22,240 22,202 99.83% 5,921 Child Support Enforcement 66,653 79,381 84,647 28,138 33.24% 28,658 Governor's Highway Safety 123,300 Communications 1,624,091 1,648,761 1,925,480 691,756 35.93% 654,940 School Resource Officers 682,489 738,896 778,555 298,510 38.34% 275,267 Jail 4,551,465 4,669,491 5,304,517 1,994,724 37.60% 1,857,225 Emergency Services 730,739 829,545 1,067,408 369,453 34.61% 340,155 Emergency Services Grant 58,000 18,959 18,654 98.39% 58,000 Emergency Medical Service 4,414,723 6,296,462 6,994,743 2,556,877 36.55% 2,384,570 EMS Transport 1,151,492 14 14 Rescue Districts 3,361,704 3,361,704 3,462,557 1,442,732 41.67 % 1,400,707 Animal Services 438,575 437,729 544,075 171,252 31.48% 181,341 Medical Examiner 89,900 65,900 90,000 14,350 15.94% 22,650 JCPCAdmin 6,886 5,016 5,037 855 16.97% 2,547 Public Safety Appropriations 71,908 75,361 75,024 20,443 27.25% 36,127 Emergency Telephone System Radio System Harnett Regional Jetport 198,422 189,136 204,479 69,699 34.09% 67,155 Soil & Water 178,7 36 177,452 198,518 48,172 24.27% 78,928 Environmental Protection 4,000 4,000 4,000 4,000 100.00% 4,000 Forestry Program 101,648 100,108 115,111 35,457 30.80 % Economic/Physical Dev. App . 509,983 575,679 775,000 353,556 45.62% 134,066 U ;\Mv Documents\Mont hlv Reports\2017 -2018\Novemb er 2017 -Financial Sta tements.1elsb 1 020518 HCBOC Page 114 -,........1 /_::::. HARNElT COUNTY 12/29/2017 Harnett FINANCIAL SUMMARY REPORT COUNTY November, 2017 GENERAL FUND FYE 2017 FYE 2018 FYE 2018 Total Same Period Department FYE 2016 Percent UNAUDITED Adjusted Budget Activity to Date Last Fiscal Year Industrial Development 436,558 1,017,433 1,266,367 213,402 16.85% 270,752 Development Services 1,309,860 1,363,085 1,544,371 562,311 36.41% 558,099 Community Development (BG) 192 19,116 31,997 28 0.09% 17,765 Abandoned MFG Home 32,171 23,2 16 24,126 8,793 36.45% 8,434 Cooperative Extension 314,013 364,853 441,981 136,526 30.89% 122,638 CCR&R -Block Grant 24,494 25,877 31,903 7,546 23.65% 8,191 CCR&R -United Way 150 Parents As Teachers 59,354 Adolescent Parenting 76,776 77,605 80,643 28,087 34.83% 27,991 4-H Teen Court & At Risk 72,035 45,234 55,741 20,681 37.10% 16,969 Child Care Youth Training Race to the Top 4,034 657 400 Adolescent Parenting -BJRH Special Programs 30,035 20,764 45,083 12,974 28.78% 6,825 Department on Aging 315,244 316,827 337,294 122,309 36.26% 115,037 Family Caregiver Support 61,164 67,657 70,660 27,619 39.09% 26,669 RSVP 77,511 83,864 90,228 32,351 35.85% 29,947 CAP -Disabled Adults 329,421 324,799 374,045 141,719 37.89% 126,491 Nutrition for Elderly 432,337 405,411 441,270 158,735 35.97% 147,775 Health 6,082,878 5,745,786 6,384,331 2,137,265 33.48% 2,165,834 Mental Health 605,679 605,679 605,679 302,840 50.00% 302,840 Social Services 10,324,942 12,216,121 12,712,987 4,490,178 35 .32% 4,889,464 Public Assistance 9,351,002 9,118,139 9,193,826 3,662,196 39.83% 3,474,453 Veteran's Services 180,399 213,802 270,472 96,710 35.76% 78,475 Restitution 103,322 101,763 113,530 36,668 32.30% 39,449 Human Services App. 136,805 35,964 45,000 15,550 34.56% 20,482 Library 910,122 971,658 1,153,603 377,793 32.75% 360,488 Cultural & Recreational App. 153,000 185,000 184,014 150,000 Parks & Recreation 435,005 800,422 1,024,702 410,832 40.09% 365,177 Education Board of Education -reserve 920,000 Board of Education -add teach 72,542 200,000 132,554 66.28% Board of Education -current 21,267,993 21,420,138 21,068,027 8 ,778,345 41.67% s,92:,,oss Board of Education -capital 280,707 122,625 865,909 255,481 29.50% Board of Education -teachers 993,967 1,055,200 2,199,000 1,055,200 Central Carolina -current 1,019,467 1,080,450 450,188 41.67% 424,778 Central Carolina -capital 26,197 30,000 5,698 18.99% Central Carolina -health science! 798,517 332,715 Central Carolina -works Central Carolina -DOT 70,000 Subtotal -Operating $ 95,761,633 Expenditures $ 101,127,0 2 9 $ 110,172,916 $ 40,726,004 36.97% $ 41,019,883 U:\Mv Oocuments\Mo nth ly Reports\2017 . 20 18\November 2017 . Financia l Statements.xlsb 2 020518 HCBOC Page 115 ~~ HARNETT COUNTY 12/29/2017 Harnett COUNTY FINANCIAL SUMMARY REPORT November, 2017 GENERAL FUND FYE 2017 FYE 2018 FYE 2018 Total Same Period Department FYE 2016 UNAUDITED Adjusted Budget Activity Percent Last Fiscal Year to Date lnterfund Transfers 2,145,446 3,628,409 1,026,667 26,667 2 .60% Debt Service Interest 4,745,868 3,797,744 5,086,417 2,277,848 44.78% 1,999,760 Principal 11,551,602 12,916,628 14,204,731 7,629,543 53.71% 7,871,844 Cost of Issuance 213,601 (3,131) 1,300 (3,131) Other Financing Uses 36,177,890 Contingency 450,007 Subtotal Other Financing $ 54,834,407 Uses: $ 20,339,650 $ 20,767,822 $ 9,935,358 47.84% $ 9,868,473 Total Expenditures $ 150,596,040 $ 121,466,679 $ 130,940,738 $ 50,661,362 38.69% $ 50,888,356 FYE2017 FYE 2018 FYE 2018 Total Same Period Source FYE 2016 Percent UNAUDITED Adjusted Budget Activity to Date Last Fiscal Year Ad Valorem Taxes Real and Personal s 55,082,717 s 56,335,636 s 55,393,772 s 44,787,163 80.85% s 29,829,059 Motor Vehicles 6,190,412 6,637,839 6,146,212 2,259,825 36.77% 2,220,077 Sal es Tax 19,279,813 20,518,531 20,655,250 2,964,267 14.35% 2,359,422 Other taxes 1,220,493 1,209,416 1,325,000 489,285 36.93% 445,391 Permits & Fees 2,965,577 2,96 1,556 3,854,840 1,303,312 33.81% 1,229,013 Intergovernmental Revenue 20,274,012 18,900,426 21,990,246 6,615,711 30.08% 5,640,125 Sal e s & Services 9,204,896 9,662,383 8,286,349 2,804,531 33.85% 2,755,348 Other Revenues 3,343,042 3,204,306 6,260,627 1,605,499 25.64% 1,164,234 Re nts, Concessions & Fees 73,655 67,075 7 4,808 30,213 40.39% 28,73 2 Subtotal -Operating $ 117,634,617 $ 119,497,168 $ 123,987,104 $ 62,859,806 50.70% $ 45,671,401 Revenues Investme nt Earnings 97,339 274,949 225 ,000 150,286 66.79% 58,106 Ot her Financing Sources 37,018,000 24,951 lnterfund Transfers 7,501 1,657,613 6,184,409 1,032 0.02% Fund Balance Appropriated 544,225 Subtotal Other Financing $ 37,122,840 Sources: $ 1,957,513 $ 6,953,634 $ 151,318 2 .18% $ 58,106 Total Revenues $ 154,757,457 $ 121,454,681 $ 130,940,738 $ 63,011,124 48.12% $ 45,729,507 Revenues over/ (under) $ expenditures 4,161,417 $ (11,998) $ 12,349,762 $ (5,158,849) U:\My Oocu ment s\Monthly Reparts\2017 -2018\November 2017 -Financial Stateme nts .klsb 3 020518 HCBOC Page 116 ~~ HARNETT COUNTY 12/29/2017 Harnett FINANCIAL SUMMARY REPORT COUNTY November, 2017 GENERAL FUND Cash and Investments PNC Regions MBS NCCMT Total I November 2017 $ 52,430 $ 1,000,000 $ 11,855,892 $ 22,567,264 $ 35,475,586 October 2017 $ 52,430 $ $ 13,834,305 $ 17,354,061 $ 31,240,796 September 2017 $ 52,430 $ $ 13,051,245 $ 13,984,535 $ 27,088,210 August 2017 $ 52,430 $ $ 12,825,076 $ 13,215,998 $ 26,093,504 July 2017 $ 309,691 $ $ 12,833,501 $ 14,699,895 $ 27,843,087 June 2017 $ 7,234,863 $ $ 12,833,501 $ 13,721,198 $ 33,789,562 May 2017 $ 2,160,563 $ $ 12,883,875 $ 21,669,408 $ 36,713,847 April 2017 $ 102,890 $ $ 12,883,875 $ 29,247,908 $ 42,234,673 March 2017 $ 9,318,753 $ $ 10,900,020 $ 28,346,806 $ 48,565,578 February 2017 $ 11,016,173 $ $ 10,900,020 $ 23,550,367 $ 45,466,559 January 2017 $ 16,589,974 $ $ 10,900,020 $ 21,778,696 $ 49,268,690 December 2016 $ 6,162,440 $ $ 10,399,391 $ 20,139,559 $ 36,701,391 November 2016 $ 8,950,242 $ $ 10,149,294 $ 11,410,145 $ 30,509,681 October 2016 $ 11,893,456 $ $ 9,598,367 $ 4,576,239 $ 26,068,062 September 2016 $ 1,401,847 $ $ 9,611,806 $ 9,898,592 $ 20,912,246 August 2016 $ $ $ 10,830,323 $ 13,870,895 $ 24,701,218 July 2016 $ $ $ 10,288,522 $ 14,611,996 $ 24,900,517 June 2016 $ 4,836,176 $ $ 10,288,522 $ 15,052,435 $ 30,177,132 Cash Flow $55,000,000 $45,000,000 $35,000,000 $25,000,000 $15,000,000 U:\My Documents\Monthly RePorts\2017 -2018\November 2017 -Financial Statements.xlsb 4 020518 HCBOC Page 117 -......... ,(~ HARNEIT COUNTY FINANCIAL SUMMARY REPORT 12/29/2017 Harnett COUNTY November, 2017 GENERAL FUND Estimated Fund Balance In the governmental fund financial statements, fund balance is composed of five classifications designed to disclose the hierarchy of constraints placed on how fund balance can be spent. They are as follows: Non -Spendable Fund Balance - Restricted Fund Balance - This classification includes amounts that cannot be spent because they are either (a) not in spendable form or (b) legally or contractually required to be maintained intact. The classification includes amount that are restricted to specific purposes externally imposed by creditors or imposed by law. Thi s classification represents the portion of fund balance that can only be used for specific purposes Committed Fund Balance -imposed by majority vote by a quorum of the County Commissioners, that can by adoption of an ordinance, commit fund balance. That portion of fund balance that the County intends to use for specific purposes. The County Assigned Fund Balance -· Commissioners have the authority to assign fund balances. Unassigned Fund Balance - Non Spendable Restricted Committed Assigned Unassigned Total General Fund General Fund Expenditures Unas signed Fund Balance as a % of Expenditures This classification represents the portion of fund balance that has not been assigned to another fund or is not restricted, committed, or assigned to specific purposes within the general fund. 2013 2014 2015 2016 \JN:i~~tfp $ 451,088 $ 111,181 $ 159,625 $ 1,418,606 $ 232,245 $ 9,433,149 $ 9 ,260,952 $ 11,496,063 $ 11,966,027 $ 9,068,575 $ $ $ $ $ $ $ 3,193,811 $ 2,600,000 $ $ $ 17,959,942 $ 18,732,095 $ 19,417,388 $ 26,311,973 $ 32,547,008 $ 27,844,179 $ 31,298,039 $ 33,673,076 $ 39,696,606 $ 41,847,828 $ 101,852,867 $ 103,330,529 $ 108,508,715 $ 112,272,703 $ 119,688,680 17.63% 18.13% 17.89% 23.44% 27.19% U:\My Oocuments\Monthly Reports\2017 -20 18\f\lovember 2017 -Financial St at ements.xlsb 5 020518 HCBOC Page 118 --r,,,~ Harnett COUNTY 21.00"A, 11.00"A, 1.00% 2013 HARNETT COUNTY FINANCIAL SUMMARY REPORT 2014 November, 2017 GENERAL FUND Fund Balance % X 2015 2016 2017 The Harnett County Board of Commissioners have approved a fund balance policy which strives to maintain a minimum fund balance of 15%. U:\Mv Documents\Monthty Reports\2017 . 2018\November 2017 • Financial St atement.s.xlsb 12/29/2017 6 020518 HCBOC Page 119 ~~ HARNETT COUNTY 12/29/2017 Harnett FINANCIAL SUMMARY REPORT COUNTY November, 2017 PUBLIC UTILITIES FUND FYE 2017 FYE 2018 FYE 2018 Total Same Period Department FYE 2016 UNAUDITED Adjusted Budget Activity Percent Last Fiscal Year to Date Admin/CSR/Meter Services $ 3,452,612 $ 4,557,855 $ 8,933,063 $ 2,697,692 30.20% $ 1,293,513 Water Treatment 4,376,387 4,701,727 5,669,326 1,885,611 33.26% 1,642,520 Wastewater Treatment 2,005,668 2,442,732 3,235,710 1,153,231 35.64% 863,687 Wastewater Treatment SHWW 1,993,304 2,312,626 2,906,061 793,212 27.30% 673,866 Distribution 3,634,241 4,079,847 4,597,259 1,453,253 31.61% 1,610,430 Collections 2,742,752 3,509,807 4,647,186 1,168,391 25.14% 1,201,707 Subtotal -Operating $ 18,204,964 Expenditures $ 21,604,594 $ 29,988,605 $ 9,151,390 30.52% $ 7,285,723 lnterfund Transfers 16,559,597 Depreciation 9,327,622 9,488,101 Debt Service 1,070,704 4 ,784,003 Interest 1,658,566 628,228 37.88% 693,080 Principal 3,162,027 412,033 13.03% 815,310 Subtotal Other Financing $ 10,398,325 $ 30,831,701 $ Uses: 4,820,593 $ 1,040,261 21.58% $ 1,508,390 Total Expenditures $ 28,603,289 $ 52,436,295 $ 34,809,198 $ 10,191,651 29.28% $ 8,794,113 FYE 2017 FYE 2018 FYE 2018 Total Same Period Source FYE 2016 Percent UNAUDITED Adjusted Budget Activity last Fiscal Year to Date Intergovernmental Revenue $ 3,703 $ 3,703 $ 3 ,703 $ $ Sale s & Services 32,563,219 33,494,516 32,117,905 15,368,491 47.85% 12,749,658 Other Revenu es 3,704,119 4,957,710 691,000 143,018 20.70% 119,798 Rents, Conces s. & Fe ees 2,105 (3 ,018) 8,521 678 Subtotal -Operating $ 36,273,146 $ 38,452,911 $ Revenues 32,812,608 $ 15,520,030 47.30% $ 12,870,134 Other Finance Sources 320,484 lnterfund Transfers 450,000 45,034 Fund Balance Appropriated 1,996,590 Subtotal Other Financing $ 770,484 $ Sources: 45,034 $ 1,996,590 $ $ Total Revenues $ 37,043,630 $ 38,497,945 $ 34,809,198 $ 15,520,030 44.59% $ 12,870,134 Revenues over/ (under) expenditures $ 8,440,341 $ (13,938,350) $ 5,328,379 $ 4,076,021 U:\My Documents\Monthly Reports\2017 -2018\November 2017 -Fina ncial St atement s.xl s b 7 020518 HCBOC Page 120 ~~ HARNETT COUNTY 12/29/2017 Harnett FINANCIAL SUMMARY REPORT C O U J!__!_1 November, 2017 PUBLIC UTILITIES FUND Cash and Investments PNC Lockbox MoneyMkt NCCMT Total November 2017 $ 27,807,215 $ 7,213,780 $ 5,014,199 $ 30,382 $ 40,065,576 October 2017 $ 26,818,623 $ 6,886,050 $ 5,012,069 $ 29,701 $ 38,746,444 September 2017 $ 25,541,516 $ 6,526,813 $ 5,010,010 $ 27,553 $ 37,105,892 August 2017 $ 24,609,773 $ 6,454,907 $ 5,007,882 $ 27,402 $ 36,099,964 July 2017 $ 23,098,741 $ 5,739,955 $ 5,005,756 $ 26,874 $ 33,871,325 June 2017 $ 22,125,214 $ 5,549,386 $ 5,005,756 $ 26,474 $ 32,706,830 May 2017 $ 25,982,342 $ 5,236,513 $ 5,003,631 $ 624,363 $ 36,846,849 April 2017 $ 32,934,935 $ 4,914,027 $ 5,001,575 $ 614,100 $ 43,464,638 March 2017 $ 31,893,934 $ 9,713,915 $ $ 599,368 $ 42,207,217 February 2017 $ 35,929,010 $ 4,553,808 $ $ 588,943 $ 41,071,761 January 2017 $ 34,586,445 $ 4,491,557 $ $ 588,277 $ 39,666,278 December 2016 $ 33,153,787 $ 4,255,513 $ $ 588,277 $ 37,997,576 November 2016 $ 31,878,365 $ 4,312,453 $ $ 588,228 $ 36,779,046 October 2016 $ 31,059,095 $ 4,075,830 $ $ 585,783 $ 35,720,707 September 2016 $ 29,921,800 $ 4,030,784 $ $ 585,023 $ 34,537,607 August 2016 $ 30,074,922 $ 3,836,649 $ $ 585,023 $ 34,496,594 July 2016 $ 28,301,352 $ 3,467,807 $ $ 583,368 $ 32,352,527 June 2016 $ 27,213,474 $ 3,582,342 $ $ 583,368 $ 31,379,183 Cash Flow $45,000,000 $40,000,000 $35,000,000 $30,000,000 $25,000,000 U :\My Oocuments\Monthly Reports\2017 -2018\November 2017 -Financial Statements.xl s b 8 020518 HCBOC Page 121 r-y~ HARNETT COUNTY 12/29/2017 Harnett FINANCIAL SUMMARY REPORT COUNTY November, 2017 SOLID WASTE FUND FYE 2017 FYE 2018 FYE 2018 Total Same Period Department FYE2016 UNAUDITED Adjusted Budget Activity Percent Last Fiscal Year to Date Solid Waste $ 4,207,775 $ 6,129,550 $ 4,665,771 $ 1,370,860 29.38% $ 1,705,3 20 Subtotal -Operating $ 4,207,775 $ 6,129,550 $ Expenditures 4,665,771 $ 1,370,860 29.38% $ 1,705,320 Other Financing Uses lnterfund Transfers Depreciation 445,290 Debt Service 88,150 466,362 Interest 66,027 34,560 52.34% 40,681 Principal 948,650 421,452 44.43% 418,404 Cost of Issuance Subtotal Other Financing $ 533,439 $ 466,362 $ Uses: 1,014,677 $ 456,012 44.94% $ 459,085 Total Expenditures $ 4,741,214 $ 6,595,912 $ 5,680,448 $ 1,826,872 32 .16% $ 2,164,405 FYE 2017 FYE 2018 FYE 2018 Total Same Period Source FYE 2016 Percent UNAUDITED Adjusted Budget Activity Last Fiscal Year to Date Taxes $ 268,129 $ 282,599 $ 250,000 $ 68,328 27.33% $ 81,014 Intergovernmental Revenue 133,790 60,036 90,000 Sales & Services 5,313,693 5,731,760 5,335,248 3,556,742 66.66% 2,585,851 Other Revenues 139,437 2,472,394 3,700 7,712 208.43% 413 Rents, Concess. & Feees 1,291 2,548 1,500 624 41.60% 404 Subtotal -Operating $ 5,856,340 Revenues $ 8,549,337 $ 5,680,448 $ 3,633,406 63.96% $ 2,667,682 Other Finance Sources 917 lnterfund Transfers Fund Balance Appropriated Subtotal Other Financing $ 917 Sources: $ $ $ $ Total Revenues $ 5,857,257 $ 8,549,337 $ 5,680,448 $ 3,633,406 63.96% $ 2,667,682 Revenues over/ (under) expenditures $ 1,116,043 $ 1,953,425 $ 1,806,534 $ 503,277 U:\My Oocuments\Monthlv Reports\2017 -2018\Novembe, 2017 -Financial Statements.xlsb 9 020518 HCBOC Page 122 --,......!/~ HARNETI COUNTY 12/29/2017 Harnett FINANCIAL SUMMARY REPORT COUNTY November, 2017 SOLID WASTE FUND Cash and Investments PNC BB&T First Bank NCCMT Total November 2017 $ 1,558,757 $ 999,310 $ 928,889 $ 135,104 $ 3,622,059 October 2017 $ $ 973,412 $ 911,171 $ 66,727 $ 1,951,310 September 2017 $ $ 936,540 $ 886,499 $ 66,681 $ 1,889,720 August 2017 $ $ 624,648 $ 866,139 $ 66,634 $ 1,557,421 July 2017 $ $ 804,053 $ 846,637 $ 944 $ 1,651,635 June 2017 $ 189,827 $ 873,490 $ 822,923 $ 944 $ 1,887,184 May 2017 $ 146,657 $ 849,369 $ 798,541 $ 295,485 $ 2,090,052 April 2017 $ 252,605 $ 813,116 $ 768,637 $ 235,646 $ 2,070,004 March 2017 $ 697,465 $ 796,560 $ 738,482 $ 316,381 $ 2,548,889 February 2017 $ 1,010,246 $ 774,615 $ 715,054 $ 316,381 $ 2,816,296 January 2017 $ 933,046 $ 733,821 $ 679,357 $ 240,324 $ 2,586,547 December 2016 $ 1,221,468 $ 712,874 $ 660,335 $ 159,310 $ 2,753,988 November 2016 $ 143,512 $ 679,050 $ 628,517 $ 78,246 $ 1,529,324 October 2016 $ $ 623,360 $ 608,194 $ 78,246 $ 1,309,800 September 2016 $ 723,455 $ 703,192 $ 649,795 $ 159,310 $ 2,235,752 Augu st 2016 $ 596,631 $ 637,923 $ 589,976 $ 78,243 $ 1,902,774 July 2016 $ 706,906 $ 613,495 $ 567,589 $ 4,902 $ 1,892,893 June 2016 $ 953,476 $ 595,845 $ 549,127 $ 4,902 $ 2,103,3 50 Cash Flow $3,000,000 $2,000,000 $1,000,000 U:\Mv Docu m ents\Monthly Repo rts\2017 -20 18\November 20 17. Fi nancia l Stateme nt.s.)(lsb 10 020518 HCBOC Page 123 ~~ Harnett COUNTY Category Fixed Cost Claims Funded Transfer to Capital Reserve Total Expenditures Source Departmental Charge Other revenues Fund Balance Appropriated Total Revenues Revenues over/ (under) expenditures HARNETT COUNTY FINANCIAL SUMMARY REPORT November, 2017 WORKER'S COMPENSATION FUND FYE 2017 FYE 2018 FYE 2018 FYE 2016 UNAUDITED Adjusted Budget Activity $ 21,000 $ 198,426 $ 32,000 $ 166,028 1,243,316 3 ,010,116 1,093,000 420,000 455,537 455,537 $ 1,264,316 $ 3,208,542 $ 1,580,537 $ 1,041,565 FYE 2017 FYE 2018 FYE 2018 FYE 2016 UNAUDITED Adjusted Budget Activity $ 1,711,483 $ 1,599,984 $ 975,000 $ 325,044 441,714 2,563,155 150,000 94,143 455,537 $ 2,153,197 $ 4,163,139 $ 1,580,537 $ 419,187 $ 888,881 $ 954,597 $ (622,378) U:\My Oocuments\Monthly Reports\2017 -2018\November 2017 -Fina ncial Statements.,c:lsb 12/29/2017 Total Same Period Percent Last Fiscal Year to Date 518.84% $ 7,000 38.43% 280,919 100.00% 65.90% $ 287,919 Total Same Period Percent Last Fiscal Year to Date 33.34% $ 411,779 62.76% $ 69,911 26.52% $ 481,690 $ 193,771 11 020518 HCBOC Page 124 -r,,~ HARNETT COUNTY 12/29/2017 Harnett FINANCIAL SUMMARY REPORT COUNTY November, 2017 WORKER'S COMPENSATION FUND Cash and Investments PNC NCCMT Total November 2017 $ 2,287,808 $ 1,211,772 $ 3,499,580 October 2017 $ 2,387,268 $ 1,211,772 $ 3,599,040 September 2017 $ 2,730,366 $ 1,211,772 $ 3,942,138 August 2017 $ 2,814,262 $ 1,211,772 $ 4,026,034 July 2017 $ 2,759,812 $ 1,211,772 $ 3,971,584 June 2017 $ 2,904,633 $ 1,211,772 $ 4,116,405 May 2017 $ 2,809,436 $ 1,211,772 $ 4,021,208 April 2017 $ 265,521 $ 1,211,772 $ 1,477,293 March 2017 $ 2,833,889 $ 1,211,772 $ 4,045,661 February 2017 $ 2,717,622 $ 1,211,772 $ 3,929,394 January 2017 $ 2,768,040 $ 1,211,772 $ 3,979,812 December 2016 $ 2,687,499 $ 1,211,772 $ 3,899,271 November 2016 $ 2,582,294 $ 1,211,772 $ 3,794,066 October 2016 $ 2,487,719 $ 1,211,772 $ 3,699,491 September 2016 $ 2,533,314 $ 1,211,772 $ 3,745,086 August 2016 $ 1,669,764 $ 1,211,772 $ 2,881,536 July 2016 $ 1,705,014 $ 1,211,772 $ 2,916,786 June 2016 $ 1,624,481 $ 1,211,772 $ 2,836,253 Cash Flow $5,000,000 $4,000,000 $3,000,000 $2,000,000 U:\My Oocuments\Monthly Reports\201 7 . 2018\November 2017 · Fina ncial Statement s.xlsb 1 2 020518 HCBOC Page 125 ~~ Harnett COUNTY Liability as of July 1 Current year claims and changes in estimates Actual claim payments Liability as of end of month HARNETT COUNTY FINANCIAL SUMMARY REPORT November, 2017 WORKER'S COMPENSATION FUND $ 2,573,365 121,765 57,871 $ 2,637,258 Liability # of Claims this fiscal year U:\My Documents\Monthly Reports\2017 -20 18\November 2017 • Financial Stat ements.xlsb 12/29/2017 29 13 020518 HCBOC Page 126 ~~ Harnett COUNTY Department Employee Clinic s Total Expenditures $ Source Departmental Charge s Other revenues Fund Balan ce Appropriated Total Revenues $ Revenuesover/(unde~ expenditures $ HARNETT COUNTY FINANCIAL SUMMARY REPORT November, 2017 EMPLOYEE CLINIC FUND FYE 2018 FYE 2016 FYE 2017 UNAUDITED Adjusted Budget 140,835 s 150,473 s 175,301 s 140,835 $ 150,473 $ 175,301 $ FYE 2017 FYE2018 FYE 2016 UNAUDITED Adjusted Budget 242,612 $ 172,135 $ 175,301 $ 242,612 $ 172,135 $ 175,301 $ 101,777 $ 21,662 $ U:\Mv Documents\Monthly Reports\2017 -2018\November 2017 -Financial State ments .iclsb FYE 2018 Total Percent Activity to Date 60,465 34.49% 60,465 34.49% FYE 2018 Total Percent Activity to Date 63,060 35.97% 63,060 35.97% 2,595 12/29/2017 Same Period Last Fiscal Year s 52,384 $ 52,384 Same Period Last Fiscal Year $ 60,825 $ 60,825 $ 8,441 14 020518 HCBOC Page 127 -r-,.,~ Harnett COUNTY November 2017 October 2017 September 2017 August 2017 July 2017 June 2017 May 2017 April 2017 March 2017 February 2017 January 2017 December 2016 November 2016 October 2016 September 2016 Augu st 2016 July 2016 June 2016 $685,000 $680,000 $675,000 $670,000 $665,000 $660,000 $655,000 $650,000 HARNETT COUNTY FINANCIAL SUMMARY REPORT November, 2017 EMPLOYEE CLINIC FUND Cash and Investments PNC $ 639,213 $ $ 640,629 $ $ 640,059 $ $ 639,388 $ $ 627,671 $ $ 638,529 $ $ 643,317 $ $ 645,207 $ $ 642,930 $ $ 644,551 $ $ 641,202 $ $ 641,529 $ $ 644,850 $ $ 646,455 $ $ 647,665 $ $ 645,243 $ $ 643,903 $ $ 640,890 $ Cash Flow U :\My Oocuments\Monthly Reports\2017 . 2018\November 2017 · Financial St atement s.klsb 12/29/2017 NCCMT Total 29,241 $ 668,454 29,241 $ 669,870 29,241 $ 669,300 29,241 $ 668,629 29,241 $ 656,913 29,241 $ 667,771 29,241 $ 672,559 29,241 $ 674,448 29,241 $ 672,171 29,241 $ 673,792 29,241 $ 670,443 29,241 $ 670,770 29,241 $ 674,091 29,241 $ 675,697 29,241 $ 676,906 29,241 $ 674,484 29,241 $ 67 3,145 29,241 $ 6 70,132 15 020518 HCBOC Page 128 ~~ Harnett COUNTY November 2017 October 2017 September 2017 August 2017 July 2017 June 2017 May 2017 April 2017 March 2017 February 2017 January 2017 December 2016 November 2016 250 200 150 100 so 0 HARNETT COUNTY FINANCIAL SUMMARY REPORT November, 2017 EMPLOYEE CLINIC FUND Employee Clinic Utilization I # of Visits I 135 153 Health Prevention 133 142 132 # Flu shots 120 185 109 201 # Pneumonia shots 198 177 165 141 Patient Flow U:\My Oocument s\Month ly Reports\2017 . 2018\November 2017 -Financi al Stat emen ts.xlsb 12/29/2017 16 020518 HCBOC Page 129 ~~ HARNETT COUNTY 12/29/2017 Harnett FINANCIAL SUMMARY REPORT COUNTY November, 2017 MEDICAL INSURANCE FUND FYE 2017 FYE 2018 FYE 2018 Total Same Period Category FYE 2016 UNAUDITED Adjusted Budget Activity Percent Last Fiscal Year to Date Paid Claims $ 6,818,253 $ 6,839,112 $ 7,150,000 $ 2,519,985 35.24% $ 2,824,949 Fixed Cost 634,709 704,945 882,000 324,373 36.78% 294,457 Wellness 8,355 2,919 10,000 3,498 34.98% 2,382 Total Expenditures $ 7,461,317 $ 7,546,976 $ 8,042,000 $ 2,847,856 35.41% $ 3,121,788 FYE 2017 FYE 2018 FYE 2018 Total Same Period Source FYE 2016 Percent UNAUDITED Adjusted Budget Activity to Date Last Fiscal Year Medical Premium Equivilents $ 7,892,453 $ 7,994,131 $ 8,000,000 $ 3,659,478 45.74% $ 3,007,241 Other revenues 26,178 19,851 42,000 3,894 9 .27% 15,151 Total Revenues $ 7,918,631 $ 8,013,982 $ 8,042,000 $ 3,663,372 45.55% $ 3,022,392 Revenues over/ (under) expenditures $ 457,314 $ 467,006 $ 815,516 $ {99,396) U:\My Documents\Monthly Reports\2017 -2018\November 2017 -Financial Statements.xlsb 17 020518 HCBOC Page 130 ~~ Harnett COUNTY November 2017 $ October 2017 $ September 2017 $ August 2017 $ July 2017 $ June 2017 $ May 2017 $ April 2017 $ March 2017 $ February 2017 $ January 2017 $ December 2016 $ November 2016 $ October 2016 $ Se ptember 2016 $ August 2016 $ July 2016 $ June 2016 $ HARNETT COUNTY FINANCIAL SUMMARY REPORT November, 2017 MEDICAL INSURANCE FUND Cash and Investments PNC NCCMT 2,724,166 $ 543,297 $ 2,503,575 $ 543,297 $ 2,511,895 $ 543,297 $ 2,336,726 $ 543,297 $ 2,199,920 $ 543,297 $ 1,911,518 $ 543,297 $ 2,028,010 $ 543,297 $ 2,033,963 $ 543,297 $ 1,870,174 $ 543,297 $ 2,024,627 $ 543,297 $ 2,084,544 $ 543,297 $ 2,014,553 $ 543,297 $ 1,952,986 $ 543,297 $ 1,869,553 $ 543,297 $ 1,877,798 $ 543,297 $ 1,125,368 $ 543,297 $ 967,054 $ 543,297 $ 1,035,476 $ 543,297 $ • Based on running average (18 month, see below) cost of claims. $3,400,000 $3,200,000 $3,000,000 $2,800,000 $2,600,000 $2,400,000 $2,200,000 $2,000,000 U:\My Documents\Monthly Reports\2017 + 2018\November 2017 · Financial Sta tements.w;lsb Cash Flow 12/29/2017 Total *Number of Months Avera e Monthly Cost on Hand 3,267,463 4.98 3,046,872 4.64 3,055,192 4.65 2,880,023 4.39 2,743,218 4.18 2,454,816 3.74 2,571,307 3.92 2,577,260 3.93 2,413,471 3.68 2,567,925 3.91 2,627,841 4.00 2,557,850 3.90 2,496,283 3.80 2,412,851 3 .67 2,421,096 3.69 1,668,665 2.54 1,510,351 2.30 1,578,773 2.40 18 020518 HCBOC Page 131 ~~ Harnett COUNTY L November 2017 j October 2017 September 2017 August 2017 July 2017 June 2017 May 2017 April 2017 March 2017 February 2017 January 2017 December 2016 November 2016 October 2016 September 2016 August 2016 July 2016 June 2016 Year to Date (membership= avg) 175% lSO"A. 125% 100".A. 75% 50% HARNETT COUNTY FINANCIAL SUMMARY REPORT November, 2017 MEDICAL INSURANCE FUND Medical Paid Claims Summary Employees& Total Pre-65 Membership Net Paid Claims Fixed Cost Retirees 867 1,332 $ 761,805.97 $ 64,198.44 863 1,324 $ 581,206.37 $ 62,181.09 862 1,315 $ 614,099.71 $ 65,346.44 861 1,316 $ 465,032.05 $ 62,291.38 863 1,319 $ 565,579.25 $ 62,926.27 858 1,309 $ 707,456.46 $ 63,092.85 859 1,308 $ 585,092 .44 $ 59,071.95 850 1,288 $ 426,323.43 $ 60,687.61 847 1,280 $ 700,824.81 $ 62,056.67 838 1,270 $ 697,396 .28 $ 38,867.77 843 1,275 $ 451,584.71 $ 46,679 .99 843 1,271 $ 562,043.76 $ 50,371.79 841 1,265 $ 450,496.19 $ 58,245.17 835 1,253 $ 4 75,315.79 $ 93,186.53 830 1,242 $ 949,451.70 $ 58,166.03 827 1,238 $ 4 72,478.84 $ 58,462.25 830 1,237 $ 567,120.08 $ 117,732.75 826 1,201 $ 749,785.30 $ (48,146 .18) 847 1,280 $10,783,093.14 $ 1,035,418.80 Medical Plan Loss Ratio U:\My Oocument s\Monthly Repo rts\2017. 2018\November 2017 • Financial Stat ements .)(lsb 12/29/2017 Loss Premium Ratio Equivalent 113.19% $ 729,765.50 87.65% $ 734,013.78 92.95% $ 731,001.65 72.08% $ 731,553.84 85.73% $ 733,143.41 104.82% $ 735,091.65 99.37% $ 648,269 .01 74.69% $ 652,008.78 120.25 % $ 634,433.13 116.07% $ 634,310.54 79.47% $ 626,993.27 96.89% $ 632,074.10 80.80% $ 629,611.56 90.35% $ 629,233.60 161.13% $ 625,355.69 85.98% $ 617,534.95 110.59% $ 619,266.87 112.65% $ 622,838.33 98.76% $11,966,499.66 19 020518 HCBOC Page 132 ~~ HARNETT COUNTY 12/29/2017 Harnett FINANCIAL SUMMARY REPORT COUNT Y November, 2017 DENTAL INSURANCE FUND FYE 2017 FYE 2018 FYE 2018 Total Same Period Category FYE 2016 UNAUDITED Adjusted Budget Activity Percent Last Fiscal Year to Date Paid Cla ims s 295,849 s 374,180 s 325,000 s 172,524 53.08% s 163,144 Fi xed Co st 36,698 37,022 50,000 19,595 39.19% 14,451 Total Expenditures $ 332,547 $ 411,202 $ 375,000 $ 192,119 51.23% $ 177,595 FYE2017 FYE2018 FYE 2018 Total Same Period Source FYE 2016 Percent UNAUDITED Adjusted Budget Activity Last Fiscal Year to Date Dental Premium Equi vilents s 369,211 s 4 90,944 s 375,000 $ 198,777 53.01% s 188,229 Other reven ues Total Revenues $ 369,211 $ 490,944 $ 375,000 $ 198,777 53.01% $ 188,229 Revenues over/ (under) expenditures $ 36,664 $ 79,742 $ 6,658 $ 10,634 U:\My Documents\Monthly Reports\2017 -2018\November 2017 -Financial Statement s.xlsb 20 020518 HCBOC Page 133 ~~ Harnett COUNTY November 2017 $ October 2017 $ September 2017 $ August 2017 $ July 2017 $ June 2017 $ May 2017 $ April 2017 $ March 2017 $ February 2017 $ January 2017 $ December 2016 $ November 2016 $ October 2016 $ September 2016 $ August 2016 $ July 2016 $ June 2016 $ HARNETT COUNTY FINANCIAL SUMMARY REPORT November, 2017 DENTAL INSURANCE FUND Cash and Investments PNC NCCMT 322,359 $ $ 312,464 $ $ 318,326 $ $ 331,188 $ $ 325,009 $ $ 315,701 $ $ 311,609 $ $ 313,273 $ $ 294,393 $ $ 296,096 $ $ 290,366 $ $ 290,231 $ $ 280,718 $ $ 278,083 $ $ 283,750 $ $ 269,750 $ $ 278,279 $ $ 270,084 $ $ • Based on running average (18 month, see below) cost of claims. Cash Flow $350,000 $325,000 $300,000 $275,000 $250,000 ~ ~ ~ ~ ~ ~ ~e o<'f ~ ~ ~'\ ~e ~o .._e ~.;:; 'l ~~'\ .,l~ ..,.;:; ~ ;s- Total 322,359 312,464 318,326 331,188 325,009 315,701 311,609 313,273 294,393 296,096 290,366 290,231 280,718 278,083 283,750 269,750 278,279 270,084 ~q ~<:'<, ~~ ~.;:; ~~ e"' '<l> ~.;:; ~ ..,~ r.,e Qe; U :\My Documents\Monthly Reports\2017 · 2018\November 2017 · Financial Statements.xlsb 12/29/2017 *Number of Months Avera e Monthly Cost on Hand 9.05 8.77 8.93 9.29 9.12 8.86 8.74 8.79 8.26 8.31 8.15 8.14 7.88 7.80 7.96 7.57 7.81 7.58 ~ ~ ~e ~Q 21 020518 HCBOC Page 134 ~~ HARNETT COUNTY 12/29/2017 Harnett FINANCIAL SUMMARY REPORT COUNTY November, 2017 DENTAL INSURANCE FUND Dental Paid Claims Summary Total Total Net Paid Fixed Cost Loss Premium Employees Membership Claims Ratio Equivalent L November 2017 902 1,456 $ 23,656.70 $ 3,950.48 70.85% $ 38,963.56 October 2017 898 1,458 $ 31,749.70 $ 3,937.37 90.76% s 39,318.72 September 2017 897 1,452 $ 40,606.95 $ 3,911.15 113.17% $ 39,336.03 August 2017 892 1,443 $ 42,338.35 $ 3,902.41 113.76% s 40,647.93 July 2017 890 1,443 $ 37,352.60 $ 3,893.67 101.81% $ 40,511.14 June 2017 878 1,401 $ 31,838.61 $ 3,815.01 86.37% $ 41,280.65 May 2017 877 1,401 $ 29,071.76 $ 3,828.12 84.48% $ 38,943.34 April 2017 867 1,386 $ 30,843.30 $ 3,797.53 84.96% $ 40,772.75 March 2017 866 1,382 s 37,039.68 $ 3,810.64 117.25% $ 34,840.92 February 2017 853 1,366 $ 29,052.10 $ 3,731.98 89.50% $ 36,632.24 January 2017 852 1,363 $ 24,691.39 $ 3,701.39 74.34% $ 38,194.96 December 2016 849 1,352 $ 30,584.03 $ 3,683.91 90.36% $ 37,92S.31 November 2016 847 1,350 $ 27,494.20 $ 3,749.46 82.49% s 37,877.15 October 2016 838 1,341 s 20,172.90 $ 3,412.97 62.44% $ 37,772.52 September 2016 812 1,312 $ 38,929.95 $ 3,600.88 113.34% $ 37,526.11 August 2016 813 1,323 $ 35,594.70 $ 3,570.29 104.91% $ 37,330.66 July 2016 810 1,316 $ 31,416.37 $ 4,006.42 93.83% $ 37,752.67 June 2016 671 1,114 $ 28,488.90 $ 6,202.76 90.84% $ 38,188.97 Year to Date (membership= avg) 851 1,370 $ 570,922.19 $ 70,506.44 92.45% $ 693,815 .63 Dental Plan Loss Ratio 125% 100% 75% 50% ':9e,<. t, t, e,~ ~ ~ »I} ,~4, ~04: 0¢: .,._e ,...»~ ~e, ~-&' ~ ,l~ ,~ ;s, ,..~ ~~ ~<" 1,<" ~->' t, v} ,,.eJ> ~"' ~ \'Ii ~e; ~ ~ ~e ~o U:\My Oocumen ts\Monthly Reports\201 7 -2018\November 2017 -Financial Statements.1dsb 22 020518 HCBOC Page 135 ~~ HARNETI COUNTY 12/29/2017 Harnett FINANCIAL SUMMARY REPORT COUNTY --- November, 2017 BOARD OF EDUCATION FYE 2017 FYE 2018 FYE 2018 Total Same Period Fund Group FYE 2016 Percent UNAUDITED Adjusted Budget Activity to Date Last Fiscal Year State Fund Expenditures $ 115,268,881 $ 106,092,900 $ 125,424,081 $ 47,432,402 37.82% $ 102,207,084 Revenues $ 115,268,881 $ 106,100,707 $ 125,587,942 $ 47,438,324 37.77% $ 102,223,378 $ $ 7,807 $ 163,861 $ 5,923 $ 16,295 Local Current Expense Fund Expenditures 22,838,609 20,553,383 27,827,027 10,053,134 36.13% $ 19,279,878 Revenues 21,557,719 21,058,298 27,827,027 9,011,149 32.38% $ 21,520,806 $ (1,280,890) $ 504,915 $ $ (1,041,986) $ 2,240,928 Federal Grant Fund Expenditures 11,365,474 10,646,921 13,553,657 4,332,158 31.96% $ 9,658,731 Revenues 11,365,474 10,649,134 13,553,657 4,298,144 31.71% $ 9,670,260 $ $ 2,213 $ $ (34,014) $ 11,528 Capital Outlay Fund Expenditures 3,165,403 3,395,126 1,411,640 7,342 0.52% $ 2,990,946 Revenues 2,844,295 3,534,258 1,411,640 232 0.02% $ 2,681,150 $ (321,108) $ 139,132 $ $ (7,110) s (309,796) Child Nutrition Fund Expenditures 10,013,377 9,236,883 11,365,310 3,475,248 30.58% $ 9,324,806 Revenues 10,608,154 10,202,351 11,365,310 2,836,909 24.96% $ 9,246,428 $ 594,777 $ 965,468 $ $ (638,339) $ (78,378) Dunn District Fund Expenditures 304,258 250,473 282,502 78,942 2 7 .94% $ 292,697 Revenues 299 ,648 292,574 282,502 60,311 21.35% $ 284,577 $ (4,609) $ 42,101 s $ (18,630) s (8 ,120) Local Restricted Fund Expenditures 4,720,189 5,456,564 7,4 77,453 1,953,755 26.13% $ 3,813,528 Revenues 5,253,011 6,017,872 7,477,453 1,721,234 23.02% $ 4,694,184 $ 532,822 $ 561,307 s $ (232,521) $ 880,656 Total All Funds Expenditures 167,676,190 155,632,250 187,341,669 67,332,981 35.94% 147,567,670 Revenues 167,197,181 157,855,193 187,505,530 65,366,303 34.86% 150,320,783 $ (4 79,009 ) s 2,222,943 $ 163,861 $ (1,966,677) $ 2,753,113 * latest available numbers from the Board of Education's web site. U:\My Oocumen ts\Mo nt hly Re ports\2017 -2018\No ve mber 2017 -Financial St atements.xlsb 2 3 020518 HCBOC Page 136 ~~ Harnett C OUNTY HARNETT COUNTY FINANCIAL SUMMARY REPORT November, 2017 BOARD OF EDUCATION Estimated Fund Balance 12/29/2017 In the governmental fund financial statements, fund balance is composed of five classifications designed to disclose the hierarchy of constraints placed on how fund balance can be spent. They are as follows: Non-Spendable Fund Balance - Restricted Fund Balance - This classification includes amounts that cannot be spent because they are either (a} not in spendable form or (b) legally or contractually required to be maintained intact. The classification includes amount that are restricted to specific purposes externally imposed by creditors or imposed by law. This classification represents the portion of fund balance that can only be used for specific purposes Committed Fund Balance -imposed by majority vote by a quorum of the County Commissioners, that can by adoption of an ordinance, commit fund balance. Assigned Fund Balance - Unassigned Fund Balance - Non Spendable Restricted Committed Assigned Unassigned Total General Fund General Fund Expenditures Unassigned Fund Balance as a% of Expenditures That portion of fund balance that the County intends to use for specific purposes. The County Commissioners have the authority to assign fund balances. This classification represents the portion of fund balance that has not been assigned to another fund or is not restricted, committed, or assigned to specific purposes within the general fund. 2013 2014 2015 2016 2017 $ 1,417,080 $ 2,130,098 $ 1,849,351 $ 1,796,064 $ 1,762,157 $ 2,813 $ 6 7,971 $ 21,420 $ 25,507 $ 31,744 $ $ $ $ $ $ 4,004,023 $ 3,508,927 $ 5,466,811 $ 3,845,000 $ 3,750,000 $ 5,426,606 $ 3,000,000 $ 2,889,118 $ 3,274,629 $ 3,425,107 $ 10,850,522 $ 8,706,996 $ 10,226,700 $ 8,941,200 $ 8,969,008 $ 20,262,634 $ 22,848,788 $ 20,369,083 $ 23,089,579 $ 23,143,782 26.78% 13.13% 14.18% 14.18% 14.80% U:\My Documents\Mont hlv Reports\2017 -2018\Novembe, 2017 -Fin ancial Stat ements .xls b 24 020518 HCBOC Page 137 -,......-J <~ Harnett COUNTY 21.00% 11.00"Ai 1.00% 2013 HARNETT COUNTY FINANCIAL SUMMARY REPORT November, 2017 BOARD OF EDUCATION Fund Balance % 2014 2015 2016 Public School Membership 2017 ADM* MLD** ADM Change MLOChange Month 1 Month 1 Revd Month 2 Month 3 Month 4 Month 5 Month 6 Month 7 Month 8 Month 9 Final 20,390 20,372 20,463 20,515 20,460 20,481 • ADM = Average Daily Membership i s an average over across a school month •• MLD + Membership Last Day is for the last day o f the school month (18) (55) 91 21 U:\My Documents\Monthly Reports\2017 -2018\November 2017 -Financial Statements.xlsb 12/29/2017 Fiscal Year 2017-2018 Initial Allotment 20,979 25 020518 HCBOC Page 138 ~~ Harnett COUNTY 21,000 20,500 20,000 19,500 ~OJ ~o~ HARNETT COUNTY FINANCIAL SUMMARY REPORT November, 2017 BOARD OF EDUCATION Harnett County School Membership U:\My Oocuments\Monthty Reports\2017 · 2018\November 2017 • Financial Statements.xlsb 12/29/2017 ADM MLD 26 020518 HCBOC Page 139 Agenda Item 10 2 HARNETT COUNTY SALES TAX ANALYSIS BY ARTICLE 1, Current ir:ear actlvl!Jr'. : City Hold School Hold General Fund Board of Education Hannless Hannless Fiscal Year 2018 Article 39 Article 40 Article 42 Article44 Article 44 '524 Article 46 Article 39 Article 39 Special Districts Total Distribution July, 2017 1: 527,233.64 $ 161,069.44 $ 322,138.89 s 4,014.561 $ 343,826.29 $ 143,817.13 $ (97,992.88) $ (172,089.32) $ 100,187.30 $ 1,969,927.45 August, 2017 668,435.36 $ 455.300.15 s 200,189.49 $ 160,239.15 $ 320,478.31 s $ 343,826.29 $ 193,110.34 $ (91,957.00) $ (130,593.88) $ 122,764.51 $ 2,241,871.4' 78.72 September, 2017 706,943.32 s 470,388.89 s 216,833.87 $ 181,756.20 $ 323,512.39 $ (7.49) $ 343,826.29 $ 202,059.77 $ (92,295.63) $ (126,571.95) $ 130,994.08 $ 2,337,437.74 October. 2017 $ $ $ $ $ s $ $ $ $ $ $ November, 2017 s $ s $ $ $ $ $ $ $ $ s December, 2017 s s $ $ $ s $ $ $ $ $ $ January, 2018 s s s $ $ s $ $ $ $ $ s February, 2018 s s s $ $ s $ $ $ $ $ $ March, 2018 s $ s $ $ s $ $ $ $ $ $ April, 2018 s Ii s $ $ s $ $ $ $ $ $ May, 2018 $ $ $ $ s $ $ $ $ $ $ June, 2018 $ s $ $ $ $ $ $ $ $ s UH,IUJ! •I u111.am I Al,HU~ $ 41:i,ilii4.79 $ 966,129.59 I :un.'l'I s 1,il51,47&.ii7 $ 138,iii'f.24 s (282,245.51 j $ (429,2gg,15) s 3gU4i.a9 Year over Year Change 29.13% 6.99% 22.71% 6.91% 6.91% 1041.63% 7.10% 33.37% 4.36% -11.18% 26.40% 2. Comparison to prior year : City Hold SChool Hold General Fund Board of Education Hannless Hannless Fiscal Year 2017 Article 39 Artlcle 40 Article 42 Article 40 Article 42 Artlcle44 Article 44 • 524 Article 46 Article 39 Article 39 Special Districts Total Distribution July, 2016 $ 342.547.33 s 419,514.05 s 128,001.89 $ 144,266.60 $ 288,533.20 s 135.45 $ 321,026.87 $ 84,912.72 $ (91,102.93) $ (189,556.62) $ 68,261.28 $ 1,516,539.84 August, 2016 s 499,004.02 1: 449,495.13 s 161,297.39 $ 157,725.20 $ 315,450.39 $ 222.44 $ 321,026.87 $ 138,244.67 $ {94,619.99) $ {171,491.32) $ 94,507.77 $ 1,870,862.57 Seplember, 2016 s 631,886.15 430.565.-46 s 191,506.70 $ 149,848.85 $ 299,697.69 s s 321,026.87 $ 180,968.20 $ {84,719.28) $ (122,236.57) $ 117,252.06 $ 2,115,796.13 October, 2016 $ 146,960.71 $ 293 921.43 $ 321,026.87 $ ;67.429.35 $ (84 799.65) $ (13178511) s 108.128.48 ~ 2 003,0',0 00 November, 2016 $ 159,532.55 $ 319,065.11 $ 320.930.23 $ 179,62592 $ (91 306 16) $ 1139 541 42) $ 116,975.74 $ 2 40664 ' December, 2016 $ 183,173.38 $ 366,346.75 $ 320.930 23 $ 206.817.61 s ( 104 224 69) $ (158.745.37) $ 134,402.58 Is 2.411,818.SS January, 2017 l' a ' $ 127,099.22 $ 254,198 45 $ 320.930 23 $ 162,127 90 s (73.528.68) $ (112.886 21) $ 96,730.35 I$ • S24.6396e February, 2017 $ 138,591.38 $ 277 162.76 $ 320.930.23 $ 175 711 78 $ (?i 011.03) $ ('00 904 06) $ 116,800 24 1! 2 072184 28 March, 2017 1 $ 170,32046 $ 340,640.91 s 320,930.23 $ 213.362 73 $ (94 95'., 46) s (130 879 99) $ 137.612.20 April, 2017 ." 1; $ 159,536.52 $ 319,073.05 $ 320,930.23 $ 186,060.41 $ (89.510 33) $ (125 665.59) s 128.229.31 $ May, 2017 $ 151,333.57 $ 302.667.13 $ 320,322.29 $ 181,863.08 $ (86 984 59) $ (123 507 66) $ 115.252.77 s June, 2017 $ 172.825.49 $ 345,650.98 $ 343,826.29 $ 177,089 83 $ (102407 54) $ ( 165 649.67) $ 116.478.30 I ,~.,s.:m.111 i I t,RI.IA:R I Uli,IR.A $ :m,MU4 I ili!,Hl.B I DUI I R!,HU1 I aoa,m.n I mo.Uno) I 1m,2M.gll I 3MRH 3. Reconclllatlon to general ledger : Activity Article 44 Over/(Under) *524 Article 46 Over/(Under) Annualized Budget Annualized Balance (O HTE Activity Budgel Budget (3 months) Budget Sales Tax Sales Tax 110-0000-313.30-01 $ 1,902,612.32 $ 7,576,024 $ {5,673,411.68) $ 1,894,006 $ 8,606.32 Artide 39 110-0000-313.30-02 $ 1,390,438.29 $ 5,811,321 $ (4,420,882.71) $ 1,452,830 $ (62,391.96) Artide 40 General Fund Received Prior FY $ 4, 194,864.31 $ 3,011,441.73 110-0000-313.30-03 $ 483,064.79 $ 1,971,604 $ {1,488,539.21) $ 492,901 $ {9,836.21) Artide 40 Education Received to Date this FY 1,031,478.87 538,987.24 110-0000-313.30--04 $ 589,994.51 $ 2,415,842 $ (1,825,847.49) $ 603,961 $ {13,965.99) Artide 42 General Fund Interest Earned 110-0000-313.30-05 $ 966,129.59 $ 3,943,207 $ {2,977,077.41) $ 985,802 $ (19,672.16) Artide 42 Education $ 5,226,343.18 $ 3,550,428.97 110-0000-313.30-06 $ 4,085.79 $ $ 4,085.79 $ $ 4,085.79 Artide 44 110-0000-313.30-07 $ (282,245.51) $ {812,748) $ 530,502.49 $ {203,187) $ (79,058.51) Artide 39 City Hold Harmless Expended To Date $ (2,628,025.00) 110-0000-313.30-08 $ (429,255.15) $ (1,250,000) $ 820,744.85 $ (312,500) $ (116,755.15) Artide 39 School Hold Harmless $ 4,624,824.63 $ 19,655,250 $ pS,030.425.37) $ 4,913,813 $ {288,987.87) Appropriated $ 3,800,000.00 $ 2,529,968.00 242-0000-313.30-00 $ 353,945.89 $ 1,377,362 $ p,023,416.11! $ 344,341 $ 9,605.39 Special Districts 226-0000-313.30-10 s 1.0~1.:rn1.a1 s ~.B!l!l,!l01l $ (2, 7Sl!,52l. l ~l s ll5!l,01l!l s l~1~7B.87 Artide 44 '524 Sales Tax Available for Appropriation $ (1,201,681.82) $ 1,020,460.97 225-0000-313. 30-10 ~.987.24 $ 2,529,968 $ (1,990,980.76) $ 632,492 $ !93,504.76) Artide 46 Sales Tax U;\My Documents\Monthly Reports\2017 -2018\Sales Tax\Sales Tax 2018 020518 HCBOC Page 140 Harnett County DSS Monthly Report Totals 2017-18 ~y August September -t~ober November December t Jauary 2017 r February March April Children's Services CPS Reports Received Reports Accepted ------,-114 81 wt 121r --mf--133l --13) -m4--97j ----88 84 --691 J Agenda Item 10 3 .Total children in Pie/Custody FCl\1oneyexpended Adult Services APS Reports Received # of trips scheduled Total Cases Work First Energy Expenditures Total cases ---+ -r $94,882Tsi 10 1260 ~ ---$48,810~ 386 75 104 85,136.371 ~--= 105' ~-103 ---_JQ_sf _77,893.24 _______2I,893.00 $74,877.88 ~2,605.00 ~-~ ---~ 22 21 24 -1406 1252( 1304 ----225 228 245 --~--+ -72,560.29 I 10_,_588.39 80,793.69 --384] --410 383 -~-I 10 1420+ -_:!1 ~ 251 ------! ---l --· 256 80-'-782.21 423 107-'-669.211 421 I --t---t ----r -------, -t _._ ---!---Food & Nutrition Services ,~----t-----;--~ I -r ---.--,--__j_ ------- - . -I ----t - . .. -----.. -!---Apps Approved Total Cases (households) Benefits Issued l ~ --,-/ -8,500 I __ $2, 148,026.5~ 529 8507 _, 2,159,454.34 Adult Medicaid ----Apps Approved n! ~--74 -Total Cases -'----8,830 8,935 -----r ------l-Family & Children's Medicaid __ ·--~ ---Apps Approved __ 174 246 --Total Cases r 11,2~--11,509 Fraud Total Collections I $11,836.5~ -71532.551 ChildCare Children Served Total Expenditures Child Support Total Collections -i ------t-933 $463,250.10 --r _..L $709,261 ~-1057+-~2-'-204.451 736,097 398 510 471 336 ----8465t 8,525 8,465 8,359L 2.159,394.00 2,150,719.00i 2]29,546.00 2,118.514.001" --· 68} -8_935 ---256 --11,489 70 8,930 200 11,335 65 _§71 9.015 9,015 183 171 11,358 11,362[ --~ ----- ----. t-.. ----.+-.. ----+ -j ---t-~ ----,.. ~--i ~:·7't 1,111.15i $7,285.51 I $8,785.11 I --~ ~+ _______ -~ __ _ t -8441 $377.141.85 I 755,001 814 400.385.60 768,574 -9461 ---. 894J $389,184.00 ??NCFAST ___ ~--· ____ 1-_ --+--------___ _j -~ --+~----~ ------~ -----~ $726,266.00 $722!215.00 l--t 020518 HCBOC Page 141