Loading...
080618a Agenda PackageHARNETT COUNTY BOARD OF COMMISSIONERS County Administration Building 420 McKinney Parkway Lillington, North Carolina Regular Meeting August 6, 2018 1. Call to order-Chairman Gordon Springle 9:00 am 2. Pledge of Allegiance and Invocation -Vice Chairman Howard Penny 3. Consider additions and deletions to the published agenda 4. Consent Agenda A. Minutes B. Budget Amendments C. Tax rebates, refunds and releases D. Harnett County Emergency Services, on behalf of Spout Springs Emergency Services, requests permission for Spout Springs to purchase a SCBA air compressor for $21,767.69 to replace their 1998 SCBA air compressor that is no longer operational. The funds will be taken from their current 2018/2019 budget. E. Harnett County Development Services requests approval of a contract to perform building inspection services for the Town of Coats. F. Harnett County Development Services requests approval of a contract to perform building inspection services for the Town of Erwin. G. Harnett County Division on Aging requests approval to accept $508,821 in funding provided through the Mid-Carolina Area Agency on Aging Home Care and Community Block Grant. There is a required 10 % match of $56,536. H. Harnett County Workforce Development requests permission to enter into a contract for the FY 2018-19 with the Triangle South Workforce Development Board, which administers the federal Workforce Innovation and Opportunities Act (WIOA) Grant to provide funding for employment and training services to the citizens of Hamett County enrolled in the WIOA Youth, Adult, and Dislocated Worker Programs. The Sampson County WIOA Youth Program will also be included for this fiscal year. I. Harnett County Human Resources Director request approval to reclassify seven (7) Department of Social Services positions from DSS Processing Assistants to Income Maintenance Technicians. State OSHR approved this request effective July I, 2018. DSS will absorb the additional cost in their current budget. 5. Period of up to 30 minutes for informal comments allowing 3 minutes for each presentation 6. Appointments Page 1 080618a HC BOC Page 1 7. Harnett County Sheriff Wayne Coats requests approval of 16 School Resource Officer positions. The new positions will be stationed at the various elementary schools throughout the County. If approved, funding for the following positions will be appropriated from the County 's General Fund Balance during a future board meeting: -One (1) position -Deputy Sheriff -Sergeant, Grade 110, PSN 404 -Fifteen ( 15) positions -Deputy Sheriff, Grade 105 , PSN 248 8. County Manager's Report -Paula Stewart, County Manager Harnett County DSS Monthly Report -July 2018 Veterans Services Activities Report -June 2018 Harnett County Development Services Report -June 2018 Harnett County Development Services Comparison Report 9 . New Business 10. Closed Session 11. Adjourn Page2 080618a HC BOC Page 2 Agenda Item L/ -f} HARNETT COUNTY BOARD OF COMMISSJOI\jEK:S Minutes of Regular Meeting July 16, 2018 The Hamett County Board of Commissioners met in regular session on Monday, July 16, 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 Joe Miller, Commissioner Abe Elmore, Commissioner Paula Stewart, County Manager Dwight Snow, County Attorney Margaret Regina Wheeler, Clerk Chairman Springle called the meeting to order at 7 :00 pm. Commissioner Barbara McKoy led the Pledge of Allegiance and invocation. Chairman Springle called for additions and/or deletions to the published agenda. Mrs. Stewart asked to remove from the consent agenda for discussion purposes Administration's request for approval of a lease agreement between the County of Hamett and Lucknow Properties LLC to house Harnett County Probation/Parole. Mrs. Stewart also requested the addition of Hamett County Juvenile Crime Prevention Council's request for approval of program agreements for annual funding with the NC Department of Public Safety. Commissioner Elmore moved to approve the agenda as amended. Commissioner Miller seconded the motion, which passed unanimously. Commissioner Elmore moved to approve items on the revised consent agenda. Vice Chairman Penny seconded the motion, which passed unanimously. 1. Minutes: July 10, 2018 Work Session June 18 , 2018 Regular Meeting 2. Budget Amendments: 3. 1 Administration & Governing Body Code 110-8199-450.36-30 NC Arts Council 110-0000-3 34. 41-10 NC Arts Council 2 Benhaven Elementary School CPI 702 38 ,010 increase 38,010 increase Code 336-8300-480.47-30 General Contractor 336-8300-480.47-62 Contingency 11 ,501 decrease 11,501 increase July 16, 2018 Regular Meeting Minutes Harnett County Board of Commissioners Page 1 of 6 080618a HC BOC Page 3 3 Government Complex South CP1801 Code 339-8300-441.45-80 Contingency 339-0000-389.54-39 Special Revenue 4 General Fund 110 Code l 10-8701-490.90-03 Other Financing Uses-Tran/Capital Project 110-0000-399.00-00 Fund Balance Appropriated 7 Interfund Transfer Code 110-8701-490.90-05 Interfund Transfer -Capital 110-0000-399.00-00 Fund Balance Appropriated 9 Clerk of Court Code l 10-4402-410.44-21 Building & Equipment Rent 110-8800-490.32-16 Contingency 4. Tax rebates, refunds and releases 500,000 increase 500,000 increase 500,000 increase 500,000 increase 510,000 increase 510,000 increase 6,960 increase 6,960 decrease 5. Harnett County GIS/E-911 requested approval of a land lease for the Cokesbury 911 Communication Tower located at 130 Oakridge River Road. 6. Harnett County Capital Projects Director requested approval of the Brightwater Technology Park Infrastructure Improvements Phase II Project Ordinance totaling $697,813. This project consists of the construction of approximately 540 linear feet of roadway to extend Brightwater Drive to include associated storm drainage and gravity sewer. This project will be funded through a $500,000 Golden Leaf grant and HCDPU reserves. 7. Harnett County Capital Projects Director requested approval of an engineering agreement with WithersRavenel, Inc. totaling $74,700 for the design and construction administration of the Brightwater Technology Park Infrastructure Improvements Phase II Project. These cost will be paid out of project funds. 8. Harnett County Finance Officer, in accordance with Governmental Finance Officers Association (GFOA) best practices, requested approval of the agreement establishing the Hamett County Other Post Employment Benefits Trust (OPEB) Trust. 9. Harnett County Finance Officer requested adoption of a resolution authorizing an intitial contribution of $100,000 into the NC State Treasurer's Ancillary Governmental Participant Investment Program (AGPIP). These funds, invested in the AGPIP, will be used to fund the Harnett County Other Post Employment Benefits (OPEB) Trust. (ATTACHMENT 1) July 16 , 2018 Regular Meeting Minutes Harnett County Board of Commissioners Page 2 of 6 080618a HC BOC Page 4 10. Harnett County Finance Officer, in accordance with Governmental Finance Officers Association (GFOA) best practices, requested approval of the agreement establishing the Harnett County Law Enforcement Officer Special Separation Allowance (LEOSSA) Trust. 11. Harnett County Finance Officer requested adoption of a resolution authorizing an intitial contribution of $100,000 into the NC State Treasurer's Ancillary Governmental Participant Investment Program (AGPIP). These funds, invested in the AGPIP, will be used to fund the Hamett County Law Enforcement Officer Special Separation Allowance (LEOS SA) Trust. (ATTACHMENT 2) 12. Hamett County Parks and Recreation requested adoption of bylaws for the newly created Parks and Recreation Advisory Committee. This committee will represent the interests of the citizens of Hamett County by providing guidance for Hamett County Parks and Recreation in planning for future needs and trends in the area of recreation, as well as promoting parks, facilities and events. 13. Harnett County Human Resources requested waiver of unpaid dental costs for retiree Eunice Matthews in the amount of$144.10 and retiree Ken Slattum in the amount of $138.32. The two retirees were incorrectly charges a percentage cost of their dental. 14. Hamett County General Services requested approval of the Airport Management (FBO) Selection Committee's recommendation to award Warren Investment Company of NC the contract to manage the Hamett Regional Jetport for the next five (5) years. General Services also requests approval to negotiate the contract with Warren Investment Company of NC who is requesting a contract price of $138,500 per annum. 15 . Hamett County Public Utilities requested approval of write-offs for the second quart of 2018 in the amount of$24,264.42. All of these accounts have been delinquent for more than three years. The facilitation of these write-offs is an important step in a continuing effort to effectively manage our collections and bad debt. 16. Development Services requested approval to include the $50 fee for Sheathing Inspection in the FY 2018/19 Development Services Fee Schedule. This fee was deleted in error. 17. Resolution by the Hamett County Board of Commissioners Amending To Three Percent (3%) The Hamett County District H Room Occupancy Tax. (ATTACHMENT 3) 18. Harnett County Manager Paula Stewart requested approval of two new Assistant County Manager positions at Grade 36 . 19 . Harnett County Juvenile Crime Prevention Council requested approval of program agreements with the NC Department of Public Safety for JCPC annual funding for the following programs: July 16 , 2018 Regular Meeting Minutes Hamett County Board of Commissioners Page 3 of 6 080618a HC BOC Page 5 Harnett Conty Restitution Program 4-H Teeen Court and At-Risk Youth Development REnetry Psychological Services ReEntry Healthy Choices JCPCADM Chairman Springle opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. Linda Marion Miller of 5 Turtle Point Drive in Fuquay-Varina shared her issues with her neighbor and his roosters and chickens. Mrs . Miller cited the Hamett County Noise Ordinance. Commissioners asked General Services Director Barry Blevins to work with Mrs. Miller regarding her concerns. Gay Wilson of 110 Morgan Street in Erwin shared a letter from the Erwin Historical Society pledging their support for the construction of a new school in Erwin. Commissioner Miller moved to approve the appointments listed below. Vice Chainnan Penny seconded the motion that passed unanimously. Agriculture Advisory Board Dudley Langdon was reappointed to serve on this Board for a term of three years expiring July 1, 2021. Sandhills Center for MHDDSAS Board of Directors Commissioner Joe Miller was reappointed to serve on this Board for a term of three years expiring September 1, 2021. Regarding Administration's request for approval of a lease agreement between the County of Harnett and Lucknow Properties LLC to house Harnett County Probation/Parole, Mrs. Stewart requested approval of the agreement contingent upon inspection and approval by the State per her conversation with Ron Moore, Property Manager with NC Department of Public Safety for Purchasing and Logistics. Harnett County is statutorily required to provide space for this program. The initial term of the lease for the property at I 07 East Broad Street in Dunn will be three years beginning on August 1, 2018 for $3,900 per month. Commissioner Miller moved to approve the lease agreement contingent upon final approval by the State. Vice Chairman Penny seconded the motion that passed unanimously. Harnett County Public Utilities Director Steve Ward requested approval of the revised HCDPU Water and Sewer Ordinance. Mr. Ward said changes were made to reflect recent legislation passed by the NC General Assembly. The legislation amends when system development fees can be collected for subdivisions. Mr. Ward said in some ways the new law simplifies the process and responded to questions . Vice Chairman Penny moved to approve the revised HCDPU Water and Sewer Ordinance as presented. Commissioner Elmore seconded the motion, which passed unanimously . July 16, 2018 Regular Meeting Minutes Harnett County Board of Commissioners Page4 of6 080618a HC BOC Page 6 Mrs. Stewart petitioned the board for a public hearing regarding appropriations for Hamett County Economic Development Department as well as specific economic development ' incentives set forth in the FY 2018-19 budget. This public hearing is required in accordance with N .C. General Statute § 158-7 .1. The total expenditure budget for economic development matters is $1 ,111,268. This includes a specific incentive to be paid pursuant to a previously adopted Economic Development Incentive Agreement in the form of a partial reimbursement of local ad valorem taxes paid by The Rooms To Go Distribution Company, LLC Agreement for the new Rooms To Go facility in Dunn, NC (up to $352,107). The budget also includes a marketing effort for the Moncure Megasite in the amount of $10,000 and continued deferment of $100,000 reduced land purchase pursuant to the previously adopted Economic Development Incentive Agreement with Treyburn Realty, LLC (Quick Lane Tire & Auto Center). Chairman Springle called to order a public hearing on the matter and opened the meeting for comments from the public. Walter Weeks of 12 Eagle Road in Coats, who currently chairs the Hamett County Properties Corporation and serves on the Economic Development Council, thanked the Board for their investment in economic development. Mr. Weeks spoke in favor of the appropriations. Seeing no one else move, Chairman Springle closed the public hearing. Commissioner Elmore moved to approve the appropriation for Harnett County Economic Development Department. Commissioner Miller seconded the motion that passed unanimously. Mrs. Stewart presented the following reports: Veteran Services Activities Report-June 2018 Public Health Activities Report -June 2018 Development Services Report -May 2018 Harnett County Financial Summary -May 2018 Harnett County Sales Tax Analysis by Article -March 2018 NC Total Retirement Plans Contribution-Based Benefit Cap Report Interdepartmental Budget Amendments Mrs. Stewart also reviewed upcoming meetings and invitations. There was no new business. Commissioner Miller moved that the Board go in to closed session for the following purposes: 1) To discuss certain economic development matters; and 2) To discuss certain persormel matters ; and 3) Consultation with the County's legal staff in order to preserve the attorney-client privilege concerning the handling of certain claims and litigation including the following case: Livingston Estate et al vs Kehagias, et al, US District Court, Eastern District ofN.C., Western Division, Case No. 5:16 CV-00906-BO. July 16 , 2018 Regular Meeting Minutes Hamett County Board of Commissioners Page 5 of 6 080618a HC BOC Page 7 This motion is made pursuant to N .C . General Statute Section 143-318. l l(a)(4),(6)&(3). Commissioner Elmore seconded the motion, which passed unanimously . Commissioner Elmore moved that the Board come out of closed session. Commissioner McKoy seconded the motion that passed unanimously. Commissioner Elmore moved to adjourn the meeting at 8:52 pm. Vice Chairman Penny seconded the motion, which passed unanimously. Gordon Springle, Chairman Margaret Regina Wheeler, Clerk July 16 , 2018 Regular Meeting Minutes Hamett County Board of Commissioners Page 6 of 6 080618a HC BOC Page 8 ATTACHMENT I V~~'Harnett t Jr .J ~ ..;;,O_R..;;.~-H..;,~-A-~ ... 0 ... :-IN ... ~----------------------------www-.-ha-rn-ett-.o-rg- RESOLUTION TO ESTABLISH AN IRREVOCABLE TRUST FOR OTHER POSTEMPLOYMENT BENEFITS (OPEB) WHEREAS, the Local Government Other Post-Employment Benefits Trust (the "OPEB Trust") established pursuant to North Carolina General Statutes ("NCGS") Section 147-69.2 and 159- 30.1 consists of contributions made by local governments, public authorities and other entities ("Participants") authorized to make contributions to the OPEB Trust, which contributions are irrevocable; WHEREAS, the assets of the OPEB Trust are not subject to the claims of creditors of any Participants and may only be withdrawn by a Participant to provide benefits to individuals, who are former employees, or beneficiaries of former employees of the Participant, and who are entitled to benefits payable by the Participant within the meaning ofNCGS Section 147-69.2 or 147-69.5; and WHEREAS, the Harnett County Board of Commissioners has determined that it is advisable and in the best interests of the County of Harnett to make contributions to the OPEB Trust for the purpose of funding its obligation to provide post-employment benefits other than pension benefits, as provided in that certain Deposit Agreement between the County of Harnett and the Treasurer, the form of which has previously been made available to the Hamett County Board of Commissioners (the "Deposit Agreement"). WHEREAS, the Harnett County Board of Commissioners has the authority to appoint and remove Trustees of the OPEB Trust in accordance with the Trust Agreement. WHEREAS, the Harnett County Board of Commissioners has appointed the County Manager as an Authorized Representative and as Trustee of the OPEB Trust, and the Trustee has accepted such appointment pursuant to the terms and conditions set forth in the Trust Agreement. NOW, THEREFORE, BE IT RESOLVED, that the Harnett County Board of Commissioners hereby acknowledges and approves an initial contribution of $100,000.00 to the OPEB Trust (the "Contribution") pursuant to the terms and conditions of the Deposit Agreement between the County of Hamett and the State Treasurer of North Carolina in the form presented to the Hamett County Board of Commissioners; FURTHER RESOLVED, that the appropriate officers, managers, and representatives of the County of Harnett (the "Authorized Representatives") are hereby authorized and directed to execute and deliver the Deposit Agreement, to take any other actions deemed necessary or appropriate to consummate the transactions provided for therein, and to cause the Contribution to be made; strong roots • new growth 080618a HC BOC Page 9 FURTHER RESOLVED, that all actions heretofore taken by any of the Authorized Representatives of the County of Hamett acting on behalf of the County of Hamett in furtherance of the foregoing resolutions are hereby ratified, adopted, approved and confirmed in all respects; and FURTHER RESOLVED, that the Authorized Representatives of the County of Harnett acting on behalf of the County of Harnett are hereby authorized to take all such other actions as they may deem necessary or appropriate to give effect to the foregoing resolutions. Duly adopted by the Harnett County Board of Commissioners this 16th day of July, 2018. HARNETT COUNTY BOARD OF COMMISSIONERS Attest: www.harnett.org 080618a HC BOC Page 10 ATTACHMENT 2 :~i Harnett ~)Jr j C O U N T Y ~ ·· ~J -NO_R_T_H_C_A_R_O_L_IN_A _______________________________ _ www.harnett .org RESOLUTION TO ESTABLISH AN IRREVOCABLE LOCAL GOVERNMENT LAW ENFORMCENT SPECIAL SESP ARA TION ALLOWANCE ("LEOSSA") TRUST WHEREAS, the Local Government Law Enforcement Special Separation Allowance Trust (the "LEOSSA Trust") established pursuant to North Carolina General Statutes ("NCGS") Section 147-69.5 and 159-30.2 consists of contributions made by local governments, public authorities and other entities ("Participants") authorized to make contributions to the OPEB Trust, which contributions are irrevocable ; WHEREAS , the assets of the LEOSSA Trust are not subject to the claims of creditors of any Participants and may only be withdrawn by a Participant to provide benefits to individuals, who are former employees, or beneficiaries of former employees of the Participant, and who are entitled to benefits payable by the Participant within the meaning ofNCGS Section 147-69.2 or 147-69.5 ; and WHEREAS, the Harnett County Board of Commissioners has determined that it is advisable and in the best interests of the County of Harnett to make contributions to the LEOS SA Trust for the purpose of fund ing its obligation to provide post-employment benefits to qualified law enforcement officers, as provided in that certain Deposit Agreement between the County of Harnett and the Treasurer, the form of which has previously been made available to the Harnett County Board of Commiss ioners (the "Deposit Agreement"). WHEREAS, the Hamett County Board of Commissioners has the authority to appoint and remove Trustees of the LE OS SA Trust in accordance with the Trust Agreement. WHEREAS, the Hamett County Board of Commissioners has appointed the County Manager as an Authorized Representative and Trustee of the LEOSSA Trust, and the Trustee has accepted such appointment pursuant to the terms and conditions set forth in the Trust Agreement. NOW , THEREFORE , BE IT RESOLVED, that the Harnett County Board of Commissioners hereby acknowledges and approves an initial contribution of $100,000.00 to the LE OS SA Trust (the "Contribution") pursuant to the terms and conditions of the Deposit Agreement between the C ounty of Hamett and the State Treasurer of North Carolina in the form presented to the Harnett County Board of Commissioners; FURTHER RESOLVED , that the appropriate officers, manager s , and representatives of the C ounty of Hamett (the "Authorized Representati ve s") are hereby authorized and directed to execute and deliver the Deposit Agreement, to take any other actions deemed necessary or appropriate to consummate the transactions provided for therein, and to cause the Contribution to be made; 1 strong roots • new growth 080618a HC BOC Page 11 FURTHER RESOLVED, that all actions heretofore taken by any of the Authorized Representatives of the County of Hamett acting on behalf of the County of Hamett in furtherance of the foregoing resolutions are hereby ratified, adopted, approved and confirmed in all respects; and FURTHER RESOLVED, that the Authorized Representatives of the County of Harnett acting on behalf of the County of Harnett are hereby authorized to take all such other actions as they may deem necessary or appropriate to give effect to the foregoing resolutions. Duly adopted by the Harnett County Board of Commissioners this 16th day of July, 2018. Attest: www.harnett.org HARNETT COUNTY BOARD OF COMMISSIONERS By: (~k-lJF Gor~n Spring}i,' JI Chairman of th~ard of Commissioners 2 080618a HC BOC Page 12 ATTACHMENT 3 -~~ "Harnett r~l COUNTY -•~~-~,.J N .;..O_R.;.T_H_C_A_R_OL_I_N_A------------------------------ www.harnen .org RESOLUTION BY THE HARNETT COUNTY BOARD OF COMMISSIONERS AMENDING TO THREE PERCENT (3%) THE HARNETT COUNTY DISTRICT H OCCUPANCY TAX THAT WHEREAS, the North Carolina General Assembly passed Session Law 2017-202, which created Hamett County District H as a taxing district and authorized the Harnett County Board of Commissioners to levy a tax ofup to six percent (6%) of the gross receipts derived from the rental of any room, lodging, or accommodation furnished by a hotel, motel, inn, tourist camp, or similar place within the district that is subject to sales tax imposed by the State under G.S . 105-164.4(a)(3); and WHEREAS, following a public hearing on December 18, 2017, the Hamett County Board of Commissioners adopted a Resolution on March 5, 2018, levying a six percent (6%) room occupancy tax within Hamett County District H effective May 1, 2018; and WHEREAS, following adoption of the March 5, 2018 "RESOLUTION BY THE HARNETT COUNTY BOARD OF COMMISSIONERS LEVYING A SIX PERCENT (6%) ROOM OCCUPANCY TAX WITHIN HARNETT COUNTY DISTRICT H," the Harnett County Board of Commissioners met with the hoteliers responsible for collecting the occupancy tax who voiced concerns that a six percent (6%) room occupancy tax would be detrimental to their business; and WHEREAS, the March 5, 2018 Resolution stated that the Harnett County Board of Commissioners may by resolution amend or repeal the levy of the room occupancy ~ but no repeal or amendment shall become effective until the end of the fiscal year in which the resolution was adopted. Repeal or amendment of a room occupancy tax does not effect a liability for a tax that was attached before the effective date of the repeal or amendment, nor does it effect a right to a refund of a tax that accrued before the effective date of the repeal or amendment; and WHEREAS, the Hamett County Board of Commissioners voted unanimously during their June 18, 2018 meeting to amend the Harnett County District H occupancy tax levy to three percent (3%); and NOW THEREFORE BE IT RESOLVED that the Hamett County Board of Commissioners hereby amends the March 5, 2018, "RESOLUTION BY THE HARNETT COUNTY BOARD OF COMMISSIONERS LEVYING A SIX PERCENT (6%) ROOM OCCUPANCY TAX WITHIN HARNETT COUNTY DISTRICT H" to levy a three percent (3%) room occupancy tax effective July 1, 2018 ; and strong roots • new growth 080618a HC BOC Page 13 BE FURTHER RESOLVED that this Resolution does not amend or repeal any other provision of the March 5, 2018 "RESOLUTION BY THE HARNETT COUNTY BOARD OF COMMISSIONERS LEVYING A SIX PERCENT (6%) ROOM OCCUPANCY TAX WITHIN HARNETT COUNTY DISTRICT H" enacted by the Hamett County Board of Commissioners. www.harnett.org 080618a HC BOC Page 14 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Work Session June 12, 2018 The Harnett County Board of Commissioners met in work session on Tuesday, June 12, 2018, in Conference Room A, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Gordon Springle, Chairman Howard Penny, Vice Chairman Abe Elmore, Commissioner Barbara McKoy, Commissioner Joe Miller, Commissioner Staff present: Paula Stewart, County Manager Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Chairman Springle called the meeting to order at 9:00 am and led the Pledge of Allegiance and invocation. The following agenda was before commissioners: » Cooperative Extension: 4-H Program Update » Development Services -upcoming public hearings: 1) Proposed Rezoning RZ-18-163 -Landowners/Applicants: Rodney Stewart; 1.0+/-acres; Pin #1528-91-7835.000; From Industrial to RA-30; SR# 1810 (Stewart Road); 2) Proposed Text Amendment-Harnett County Unified Development Ordinance, Article IV: Zoning & Overlay Districts Section 14.3.5: Compatibility Design Concept Table » Government Agency Standing Response to Waiver/Remission of Court Costs and Fines » 2018/2019 Budget Update » County Manager's Report: June 18, 2018 Regular Meeting Agenda Review Invitations and upcoming meetings Training for County Manager Economic Development update » Closed Session » Adjourn 4-H Youth Development Agent Jackie Helton and JCPC Program Coordinator Alia Langdon- Williford presented Cooperative Extension 's 4-H Program update. June 18, 2018 Regular Meeting Minutes Harnett County Board of Commissioners Page 1 of 3 080618a HC BOC Page 15 Development Services Director Mark Locklear and Planning Services Manager Jay Sikes briefly reviewed applications for the following upcoming public hearings : I) Proposed Rezoning RZ-18-163 -Landowners/Applicants: Rodney Stewart; 1.0+/-acres; Pin #1528-91-7835.000; From Industrial to RA-30; SR# 1810 (Stewart Road); 2) Proposed Text Amendment -Harnett County Unified Development Ordinance, Artide IV: Zoning & Overlay Districts Section 14.3.5: Compatibility Design Concept Table Regarding the proposed text amendment to update the UDO, Mr. Locklear said this would tighten up our subdivision standards; requiring sidewalks and concrete curb and gutter for anything below 20,000 square foot lots. He noted staff also took this opportunity to clean up a few "look holes" in the UDO . Mr. Locklear said he thinks this will ensure quality development. Discussions continued. Sheriff Wayne Coats and Senior Staff Attorney Monica Jackson briefed the Board regarding Administrative Office of the Courts AOC-A-257 Form "Government Agency Standing Response to Waiver/Remission of Court Costs and Fines", The General Court of Justice" G.S . 7A-304(a). Harnett County currently receives court costs or fines imposed in criminal and infraction cases. Mrs. Honeycutt noted the County has forwarded the Board of Education over $250,000 of fines and forfeitures this fiscal year. Discussions continued. It was the consensus of the Board to recommend to Sheriff Coats "deferring to the court/judicial discretion". Mrs. Stewart provided an update on the proposed FY 2018/2019 budget and distributed a copy of the proposed budget ordinance. She reviewed proposed changes within the budget ordinance including a .02 cents increase for Sumrnerville/Bunnlevel. She noted, based on the adopted funding formula, the proposed funding for the Board of Education would now be $22,931,247 for current expense. Discussions continued. Chairman Springle said the Board of Education needs to understand the approved budget may not be the final amount of money they receive however, we need to look at our revenues in December and then may make adjustments based on their needs. Mrs. Stewart said staff is currently assessing school security needs but are not ready to allocate funding. Regarding Capital Outlay for the Board of Education, the $1,021,528 appropriation is based on an amount equal to 65% of the prior fiscal year ADM Lottery proceeds per the adopted funding formula for capital and capital maintenance. She noted their capital request included three new schools that were not included in the proposed budget. Mrs. Stewart reviewed the following proposed changes in Section 9 Personnel and Compensation of the budget ordinance: 1) County contribution of2% of general employees' (non-sworn law enforcement officers) salary into the State supplemental 401K plan, regardless of employee contribution effective July 16, 2018 . 2) The County will transfer $10.00 per employee per month to the OPEB Internal Service Fund to fund the OPEB Trust. Additionally, the County will transfer $10.00 per sworn law enforcement employee per month to the OPEB Internal Service Fund to fund the LEOSEP Trust. June 18, 2018 Regular Meeting Minutes Harnett County Board of Commissioners Page 2 of 3 080618a HC BOC Page 16 Mrs. Stewart also pointed out the new thresholds amounts included in the draft budget ordinance: capitalization threshold of $20,000 for equipment and vehicles, $100,000 for renovations/improvements, and $250,000 for new construction. Last, she distributed a breakdown of the 2018/2019 General Government Capital Improvement Plan. Staff will include the Solid Waste Capital Improvement Plan in the budget ordinance. Mrs. Stewart told commissioners that Dunn EMS was not pleased with the 3% increase for all rescue districts however, they will start receiving the Medicaid cost settlement money and were told the County could possibly revisit their needs later this fiscal year. Mrs. Stewart reviewed the proposed June 18, 2018 regular meeting agenda. She also reviewed invitations and upcoming meetings. Last, Mrs. Stewart noted the public hearing concerning the proposed economic development appropriations will be held on Monday, July 16, 2018. Regarding required training discussed during the hiring of the county manager, Mrs. Stewart proposed an alternative to taking the City and County Administration Course. She said that course is expensive and requires a lot of time out of the office. Instead, Mrs. Stewart proposed she be allowed to take the School of Government on-line self-paced course "Essentials of Managing Counties in North Carolina". She said the on-line course is only $150 and she could do it at home. It was the consensus of Board to allow Mrs. Stewart to take the on-line course instead of enrolling in the City and County Administration Course. Mrs. Steward updated the board on the Economic Development Council who was recently asked to review, discuss and make a recommendation as to whether or not the County should continue to levy the recently enacted 6% Occupancy Tax. The Council voted unanimously to support the occupancy tax. Mrs. Stewart sought direction from the Board regarding the role of the Economic Development Council and the preferred communication path. Both the Council and the Properties Corporation are to make annual presentations to the Board of Commissioners in addition to submitting periodic reports to be included in the board's agenda packages. Brian Haney, Interim Assistant County Manager/Community & Government Relations Director, shared concepts of four billboards that will displayed around the county. Emergency Services Director Jimmy Riddle briefed the board on recent storm damage. There was no need for closed session. Commissioner Elmore moved to adjourn the meeting at 10:49 am. Vice Chairman Penny seconded the motion that passed unanimously. Gordon Springle, Chairman Margaret Regina Wheeler, Clerk June 18, 2018 Regular Meeting Minutes Harnett County Board of Commissioners Page 3 of 3 080618a HC BOC Page 17 Agenda Item 'il-13 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 fis c a l year ending June 30, 2019 : Section l . To amend the Public Utilities PU1703 South Central Water Transmission , the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 503-9 1 00-431-45-01 Construction 4,565 503-9100-431-45-80 ContinQency 4 ,565 ' REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To decrease construction for Temple Grading PE# 1 the amount of sales tax. APPROVALS: ~ <--kh • -.J"' ,.... County Manager (date) ,-13,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 _________________ _ Margaret Regina Wheeler, C lerk to the Board Gordon Springle, Chairman Harnett C ounty Board of Comm 080618a HC BOC Page 18 BUDGE T ORDI NANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, tha t the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2019: Section 1. To amend the Education Depart ment, the appropriations a re to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 11 0-8600-480-31 -08 Educat ion-Cap ital Northwest Harnett $100,000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-399 -00 -00 Fu nd Ba lance Appro priated $100,000 EXPLANATION : To Increase Fund Balanc e Appropriated to budget the Coun ty's portion of the road at Northwest Harnett. APPROVALS : J ~ ... t-S±<. )[µ,t- county Mana ger (date) -,_.. j \r t'~ ce Office dat e) 7/10 / 13 Section 2. Copies of this budget amendment shall be furnished to the Clerk t o the Board, and to the Bu d get Officer and the Finance Officer for th eir directio n . Adopted _________________ _ Margaret Regin a Daniel, Clerk to the Board Gordon Springle, Chairman Harnet t County Board of Comm 080618a HC BOC Page 19 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2019: Section 1. To amend the General Fund, Emergency Medical Services Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 192-5400-420. 7 4-7 4 Capital Outlay/ Equipment -EMS $4,805 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 192-0000-399.00-00 Fund Balance Appropriated $4,805 EXPLANATION: To increase Fund Balance Appropriated to budget prior year unspent Capital Outlay-Equipment funds. We will use these funds to assist with vehicles purchases. APPROVALS: Pc. A.,-h-::Ll+:c ·-· \~ artment Head (date) nee Offc r (date) County Manager (date) ·h& Section 2. Copies of this budget amendment shall be furnished lo 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 Commissioners JDb 080618a HC BOC Page 20 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2019: 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 110-5302-420.32-87 Emergency Management/EMPG S&L $5,761 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-399 .00-00 Fund Balance Appropriated $5,761 EXPLANATION: To budget prior year unspent grant funds from North Carolina Department of Public Safety NC Emergency Management for the 2017 (EMPG) Emergency Management Performance Grant. We will use these funds to purchase a Trailerized Bathroom/Shower Unit. APPROVALS : I 6)G...vJc-,,bB-c.c..~ (datefr/ 1 /I~ County Manager (date) ,----0.8 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 Commissioners 080618a HC BOC Page 21 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, 2019: l+,&-~ Section 1. To amend Capital Project Fund PU1801 Water-& WW, Public Utilities Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 505-9100-431-45-01 Construction $700,000.00 505-9100-431-45-33 Materials and Supplies $100,000.00 505-9100-431-45-20 Legal and Admin $10,000.00 505-9100-431-45-80 Contingency $70,000.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 505-0000-389-50-00 Public Utilities $880,000.00 EXPLANATION : To budget the remaining activity for the Fort Bragg Water and Wastewater Project. Section 2. Budget Officer and the Finance Officer for their direction. Adopted this day of Margaret Regina Wheeler, Clerk to the Board , 2018. P~bS+-t:~ County Manager (date) 1-:l.t..-,~ to the Clerk to the Board, and to the Gordon Springle, Chairman Harnett County Board of Commissioners \~b 080618a HC BOC Page 22 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2019; Section 1. To amend the General Fund, Health Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7600-441.33-45 Contracted Services $ 1,327.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-331 . 76-01 WIC $ 1,327.00 EXPLANATION: To budget additional State funds for the WIC program. APPROVALS: 9k ~ .</;;1~1.~ Departme~te) County Manager (Date) , ...-1~~1-g Section 2. Copies of this budget amendment shall b e furnished to the Clerk of the Bo ard, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler, Clerk to the Board day of ,2018 Gordon Springle, Chairman Harnett County Board of Commissioners 080618a HC BOC Page 23 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, 2019 : Section 1. To amend the General Fund , Cooperative Extension, the appropriations are to be changed as follows : EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-73 98 -465 -32 .:;z. CJ Agriculture 1,000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-399-00-00 Fund Balance Appropriated 1,000 EXPLANATION: Increase budget line to pay out 2017 Farm City Week Scholarship Award to recipient's college of choice -Sandhills Community College. Department Head (date) {Z~fficer tel J County Manager (date) 5 18 -, r }\.. ..--18 Section 2. Copie s of this budget amendment shall be furnished to the Cl e rk to the Board, and to the Budget Officer and the Finance Officer for their direction . Adopted this M argaret Regina Wheeler Clerk to the Board day of Gordon Springle, Chairman Harn et t County Board of Commi ssi oners \1b 080618a HC BOC Page 24 BUDGE T O RD INA NCE AMEND M ENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annua l budget ordinance for the fiscal year ending June 30, 2019: Section 1. To amend the Benhaven Elementary School CPl 702, the appropriations are to b e c hanged as follows : EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 336-8300-480 -4 7 -55 Computers $1.930 336-8300-480 -4 7 -62 Cont inaencv $1,930 REVENU E AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE To reduce Computer Line sale s tax amount EXPLANATION: APPROVALS : ~ De partment Head (date) once Officer ate) County Manager (date) 1 {16 ~·-1--18 Section 2. Copies of this budget amendment shall be furnished to the C lerk to the Board, and t o the Budget Officer and the Finance Officer for their direction. Adopted _________________ _ Margaret Regina Daniel. C lerk to the Board Gordon Springle, Chairman Harnett County Board of Comm 080618a HC BOC Page 25 Board Report Approved, __________ _ Date 08/06/2018 To: Harnett County Board of Commissioners Re: Consideration of Refund for Taxes, Interest and Penalities for all Muncipalities Adjustment Reason Over Listed S. Keith Faulkner Tax Administrator Bill Number Type Received Amount Refund Amount Name 0002256957-2017-2017-0000-00 BUS $212.60 $91.53 RAINSCAPES INC Agenda Item q -·c. 080618a HC BOC Page 26 Board Meeting Agenda Item Agenda Item 4 -D M EETING DA TE: August 6, 2018 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Spout Springs Emergency Services request permission to purchase a SCBA air compressor. REQ UESTED BY: Jimmy Riddle, Emergency Services Director REQUEST: Spout Springs Emergency Services is requesting permission to purchase a SCBA air compressor to replace their 1998 SCBA air compressor that is no longer operational. They will be replacing it with a LEGACY 13 Vertecon 13CFM 6KPSI 10 HP from Safe Air Systems at the cost of$21,767.69. The Spout Springs Board of Directors voted and appro ved this purchase on July 16, 2018 . The funds will be ta ken from their current 2018 /2019 budget. See attached request letter from Spout Springs Emergency Services. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C:\Use rs\gwheeler\AppData\Local\M icrosoft\ Windows\1NetCache\Content.Outlook\T PTEQCLV\agendaform201 8 -SSES SCBA a ir compressor (BOC 8.6. 18).docx Page I of 2 080618a HC BOC Page 27 Spout Springs Emergency Services, Inc. 4400 Buffalo Lake Rd. • Cameron, North Carolina 28326 • Phone (919) 499-9786 • Fax (919 ) 498-1206 July 17, 2018 To: ES Director Jimmy Riddle and Harnett County Commissioners Honorable Commissioners Spout Springs Emergency Services respectfully request that you allow us to replace our SCBA air compressor. This compressor is vital to the mission you have assigned us. Our 1998 SCBA compressor has finally quit and we are being told that it needs to be replaced. This compressor fills our SCBA bottles. At this time, we cannot fill bottles and have to take all used air bottles to Benhaven to be re-filled. In 2012, 2013,2014 and 2015 we applied for the FEMA AFG Grant to replace this air compressor but was turned down each time. We will be replacing it with a LEGACY 13 Vertecon 13CFM 6KPSI 10 HP from Safe Air Systems at a cost of $21,767.69. The Spout Springs Board of Directors have voted and approved this purchase on July 16, 2018. The funds will be deducted from our equipment maintenance budget line in our 2018/2019 budget. If you may have any questions, please feel free to call m e. Ch ief A. Jarvis Spout Spring s Emergency Service s 4400 Buffalo Lake Rd. Cameron, NC 28326 (919) 499-9786 In Service to our Community 080618a HC BOC Page 28 Board Meeting Agenda Item Agenda Item 4-"t ME ETING DA TE: August 6, 2018 TO : HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Town of Coats Building Inspection Services Agreement REQUESTED BY: Development Services/ Mark Locklear REQUEST: Request approval of a contract to perform building inspections services for the Town of Coats. The contract term is for 3 years and compensation shall be recovered through a schedule of fees collected from the sale of the permits issued. A separate fee shall be recovered by the County for each condemnation process undertaken by the Town for any building within its jurisdiction. The agreement has been reviewed by the Legal Department. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: U:\Cathy's Jo b\Contracts for Town s\Town ofCoats\CC Agenda Request Fonn.docx I of2 Page 080618a HC BOC Page 29 STATE OF NORTH CAROLINA BUILDING INSPECTION SERVICES AGREEMENT COUNTY OF HARNETT This Agreement is made and entered into as of this the 1st day of August 2018 by and between the County of Harnett, a body politic, organized and existing under the laws of the State of North Carolina (hereinafter referred to as "Harnett") and the Town of Coats, a municipal corporation, organized and existing under the laws of the State of North Carolina (hereinafter referred to as "Town"). WITNESSETH: WHEREAS, the Governing Bodies hereby find and declare that interlocal cooperation for building inspection services is a necessity in that such cooperation allows for increased uniformity in the enforcement of the North Carolina State Building Code, development of consistent goals and objectives, more efficient coordination, administration and delivery of inspection services; and that as a result the public health, safety, and welfare will be better served by the implementation of this Agreement. NOW THEREFORE, for and in consideration of sums to be paid as provided herein and the performance of the terms and conditions contained in this Agreement, the sufficiency of which is hereby acknowledged by both parties, said parties hereto agree as follows: Section 1. Purpose. The purpose of this Agreement is to provide cooperation for building inspection services and to provide for the administration necessary to effectuate that endeavor. Section 2. Definitions. The words defined in this section shall have the following meanings when used in this Agreement, unless otherwise defined or explained hereafter: A. "Applicable Codes" means the following portions of the N.C. State Building Code: Building, Accessibility, Plumbing, Mechanical, Electrical , Fuel Gas, Energy, Existing Buildings, and Residential Codes, and the North Carolina Administration and Enforcement Requirements Code. "Applicable Codes" do not include the Fire Prevention Code; local residential housing codes; and/or minimum housing codes; or general periodic inspections for purposes of condemnation of residential and non- residential structures. B. "County" shall mean the County of Hamett. C. "Inspections Department" means the County of Harnett Department of Planning and Inspections. The Inspections Department shall employ or contract with building 1 080618a HC BOC Page 30 inspectors certified by the State of North Carolina in the trades of Plumbing, Mechanical , Electrical, and General Building. D. "Building Inspection Services" includes review of building plans, issuing or denying permits, making necessary inspections, issuing or denying certificates of compliance, issuing orders to correct violations, and ensuring that records are kept and maintained by the County according to the applicable General Statutes. ''North Carolina State Building Code" means the current edition of the North Carolina Building Codes, as adopted by the North Carolina Building Code Council (which includes, by reference, the North Carolina Building, Accessibility, Plumbing, Mechanical, Electrical, Fire Prevention, Fuel Gas, Energy, Existing Buildings, and Residential Codes, and the North Carolina Administration and Enforcement Requirements Code). E. "Town" shall mean the Town of Coats. Section 3. Services Provided by Inspections Department. The Inspections Department shall provide to the Town, Building Inspection Services for Applicable Codes in the territorial boundaries of the Town. The Inspections Department shall provide such management, planning, regulatory, and administrative and support services as are reasonably necessary to provide Building Inspection Services. Section 4. Compensation and Payment. Compensation for Building Inspections Services as provided pursuant to this Agreement shall be recovered through a schedule of fees collected from the sale of the permits issued. A separate fee shall be recovered by the County for each condemnation process undertaken by the Town for any building within its jurisdiction. Section 5. Legal Representation and Liability. The Town Attorney shall provide legal support and representation for Town for all enforcement actions taken by the Inspections Department on behalf of Town on issues arising from enforcement actions taken within and on behalf of Town's jurisdiction by the Inspections Department. To the fullest extent allowable by North Carolina law, County shall have no liability regarding such enforcement actions and Town shall hold County harmless for any and all claims, liabilities, losses, damages, costs, or expenses arising out of, or relating to the provision of services provided by County to Town hereunder, except for those acts caused by the sole negligence of County. Town and County waive special, incidental, indirect, or consequential damages, including lost profits, good will, revenues or savings, for claims, disputes or other matters in question arising out of or relating to this Agreement. This limitation of liability will survive the expiration or termination of this Agreement. Section 6. Term of Agreement, Amendment and Termination. The term of this Agreement is for three years . This Agreement may be amended from time to time upon the mutual consent of Town and County expressed in writing. Either party may terminate this Agreement for any reason upon sixty (60) days written notice to the other party. Termination shall not relieve 2 080618a HC BOC Page 31 Town of financial obligations incurred prior to termination. This agreement supersedes any and all prior contracts between the Town and County for building inspection services. Section 7. Documents and Records. Town shall furnish or cause to be furnished to Inspections Department all such reports, data, studies, plans, specifications, documents, or other information deemed necessary by Inspections Department for proper performance of County's services. County may rely upon the documents so provided in performing the services required under this Agreement; provided however, County assumes no responsibility or liability for their accuracy. Section 8. No Third-Party Beneficiary. Nothing contained in this Agreement shall create a contractual relationship with or cause of action in favor of a third party against either Party. Section 9. 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 valid and enforceable. Section 10. Entire Agreement. This Agreement represents the entire agreement between County and Town and supersedes all prior negotiations, representations, or agreements, either written or oral. This Agreement may only be amended by written instrument signed by County and Town. Section 11. Notices. All notices or other communications which shall be made pursuant hereto shall be in writing and shall be deemed to be given and received (a) when hand delivered to the address stated below, (b) three (3) days after being mailed to the address stated below, postage prepaid by certified or registered mail of the United States, return receipt requested to the address set forth below: TO : Town of Coats Physical Address: 25 East Main Street Coats, North Carolina 27521 Mailing: P.O. Box 675 Coats, North Carolina 27521 Attn: Town Manager TO: County of Harnett Physical Address : 108 E. Front Street Lillington, North Carolina 27546 Mailing Address: Post Office Box 65 3 080618a HC BOC Page 32 Lillington, North Carolina 27546 Attn: County Manager With Copy to: County Staff Attorney Physical Address: 420 McKinney Parkway County Administration Building Lillington, North Carolina 27546 Mailing Address: Post Office Box 759 Lillington, North Carolina 27546 Either party to this Agreement may change its designated person or designated address at any time and from time to time by giving notice of such change to the other party in the manner set forth above. Section 12. Governing Law and Jurisdiction. This Agreement shall be governed by the laws of the State of North Carolina. The North Carolina State Courts located in Hamett County, North Carolina shall have jurisdiction to hear any dispute under this Agreement and legal or equitable proceedings by either party must be filed in Hamett County, North Carolina. Section 13. Mediation. Any claim, dispute, or other matter in question arising out of or related to this agreement shall be subject to mediation as a condition precedent to the institution of legal or equitable proceedings by either party. The parties agree that the mediation will be conducted and governed by the North Carolina Rules Implementing Statewide Mediated Settlement Conferences in Superior Court Civil Actions and the North Carolina General Statutes. The parties shall share the mediators' fee and any mediation filing fees equally. The mediation shall be held in Hamett County, unless another location is mutually agreed upon. Agreements reached in mediation shall be enforceable as settlement agreements in any court having jurisdiction thereof. Section 14. Independent Contractors. The relationship of the parties established by this Agreement is solely that of independent contractors, and nothing contained in this contract shall be construed to (i) give any party the power to direct or control the day-to-day activities of the other; (ii) constitute such parties as partners, joint ventures, co-owners or otherwise as participants in a joint or common undertaking; (iii) make either party an agent of the other for any purpose whatsoever; or (iv) give either part the authority to act for, bind, or otherwise create or assume any obligation on behalf of the other. Nothing herein shall be deemed to eliminate any fiduciary duty on the part of the parties that may arise under the law or under the terms of this Agreement. Section 15. County is an equal employment opportunity employer. The County is a federal contractor, and therefore the provisions and affirmative action obligations of 41 CFR Sect. 60-l.4(a), 41 CFR 60-741.5(a), and 41 CFR 60-250.4 are incorporated herein by reference where applicable. 4 080618a HC BOC Page 33 IN WITNESS WHEREOF, the parties hereto, through their duly authorized representatives or officers have executed this Agreement as to the date and year first above written. COUNTY OF HARNETT By: ------------------- Gordon Springle, Chairman ATTEST: Margaret Regina Wheeler, Clerk 5 080618a HC BOC Page 34 TOWN OF COATS By: Chris Coats, Mayor ATTEST : Karen Wooten, Clerk This instrument has been pre-audited in the manner required by the Local Government Budget & Fiscal Control Act. Karen Wooten, Finance Officer Town of Coats 6 080618a HC BOC Page 35 STATE OF NORTH CAROLINA COUNTY OF HARNETT I, , a Notary Public, of the County and State aforesaid, certify that Gordon Springle, who being by me duly sworn, says that he is Chairman of the Board of Commissioners of Harnett County, and that Margaret Regina Wheeler is Clerk of said Board, that the seal affixed to the foregoing and attested instrument is the seal of Hamett County, North Carolina, and that said instrument was signed by him as Chairman of the Board of Commissioners of said County and by the Clerk of said Board, who affixed the official seal of Hamett County to said instrument; and that the said Gordon Springle, Chairman of the Board of Commissioners, acknowledged said instrument to be the act and deed of Harnett County, North Carolina. Witness my hand and Notarial Seal, this the ___ day of _____ , 2018. Notary Public Notary Public Printed Name My Commission Expires: ______ _ 7 080618a HC BOC Page 36 NORTH CAROLINA COUNTY OF HARNETT I, , a Notary Public of the County and State aforesaid , certify Chris Coats personally came before me this day and acknowledged that he is Mayor of the Town of Coats, a municipal corporation, and that by authority duly given and as the act of the corporation, the foregoing instrument was signed in its name by its Mayor, sealed with its corporate seal and attested by Karen Wooten as its Town Clerk. Witness my hand and official stamp or seal, this ___ day of ______ , 2018. Notary Public Notary Public Printed Name My Commission Expires: ______ _ 8 080618a HC BOC Page 37 Board Meeting Agenda Item Agenda Item L/-F MEETING DATE: August 6, 2018 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Town of Erwin Building Inspection Services Agreement REQUESTED BY: Development Services/ Mark Locklear REQUEST: Request approval of a contract to perform building inspections services for the Town of Erwin. The contract term is for 3 years and compensation shall be recovered through a schedule of fees collected from the sale of the permits issued. A separate fee shall be recovered by the County for each condemnation process undertaken by the Town for any building within its jurisdiction. The agreement has been reviewed by the Legal Department. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: U:\Cathy's Job\Contracts for Towns\Town ofErwin\CC Agenda Request Form .docx I of2 Page 080618a HC BOC Page 38 STATE OF NORTH CAROLINA BUILDING INSPECTION SERVICES AGREEMENT COUNTY OF HARNETT This Agreement is made and entered into as of this the 1st day of August 2018 by and between the County of Hamett, a body politic, organized and existing under the laws of the State of North Carolina (hereinafter referred to as "Hamett") and the Town of Erwin, a municipal corporation, organized and existing under the laws of the State of North Carolina (hereinafter referred to as "Town"). WITNESSETH: WHEREAS, the Governing Bodies hereby find and declare that interlocal cooperation for building inspection services is a necessity in that such cooperation allows for increased uniformity in the enforcement of the North Carolina State Building Code, development of consistent goals and objectives, more efficient coordination, administration and delivery of inspection services; and that as a result the public health, safety, and welfare will be better served by the implementation of this Agreement. NOW THEREFORE, for and in consideration of sums to be paid as provided herein and the performance of the terms and conditions contained in this Agreement, the sufficiency of which is hereby acknowledged by both parties, said parties hereto agree as follows: Section 1. Purpose. The purpose of this Agreement is to provide cooperation for building inspection services and to provide for the administration necessary to effectuate that endeavor. Section 2. Definitions. The words defined in this section shall have the following meanings when used in this Agreement, unless otherwise defined or explained hereafter: A. "Applicable Codes" means the following portions of the N.C. State Building Code : Building, Accessibility, Plumbing, Mechanical, Electrical, Fuel Gas, Energy, Existing Buildings, and Residential Codes, and the North Carolina Administration and Enforcement Requirements Code. "Applicable Codes" do not include the Fire Prevention Code; local residential housing codes; and/or minimum housing codes; or general periodic inspections for purposes of condemnation of residential and non- residential structures. B. "County" shall mean the County of Hamett. C . "Inspections Department" means the County of Hamett Department of Planning and Inspections. The Inspections Department shall employ or contract with building 1 080618a HC BOC Page 39 inspectors certified by the State of North Carolina in the trades of Plumbing, Mechanical, Electrical , and General Building. D. "Building Inspection Services" includes review of building plans, issuing or denying permits , making necessary inspections, issuing or denying certificates -of compliance, issuing orders to correct violations, and ensuring that records are kept and maintained by the County according to the applicable General Statutes. "North Carolina State Building Code" means the current edition of the North Carolina Building Codes, as adopted by the North Carolina Building Code Council (which includes, by reference, the North Carolina Building, Accessibility, Plumbing, Mechanical, Electrical, Fire Prevention, Fuel Gas, Energy, Existing Buildings, and Residential Codes, and the North Carolina Administration and Enforcement Requirements Code). E. "Town" shall mean the Town of Erwin. Section 3. Services Provided by Inspections Department. The Inspections Department shall provide to the Town, Building Inspection Services for Applicable Codes in the territorial boundaries of the Town. The Inspections Department shall provide such management, planning, regulatory, and administrative and support services as are reasonably necessary to provide Building Inspection Services. Section 4. Compensation and Payment. Compensation for Building Inspections Services as provided pursuant to this Agreement shall be recovered through a schedule of fees collected from the sale of the permits issued. A separate fee shall be recovered by the County for each condemnation process undertaken by the Town for any building within its jurisdiction. Section 5. Legal Representation and Liability. The Town Attorney shall provide legal support and representation for Town for all enforcement actions taken by the Inspections Department on behalf of Town on issues arising from enforcement actions taken within and on behalf of Town's jurisdiction by the Inspections Department. To the fullest extent allowable by North Carolina law, County shall have no liability regarding such enforcement actions and Town shall hold County harmless for any and all claims, liabilities, losses, damages, costs, or expenses arising out of, or relating to the provision of services provided by County to Town hereunder, except for those acts caused by the sole negligence of County. Town and County waive special, incidental , indirect, or consequential damages, including lost profits, good will, revenues or savings, for claims, disputes or other matters in question arising out of or relating to this Agreement. This limitation of liability will survive the expiration or termination of this Agreement. Section 6. Term of Agreement, Amendment and Termination. The term of this Agreement is three years. This Agreement may be amended from time to time upon the mutual consent of Town and County expressed in writing. Either party may terminate this Agreement for any reason upon sixty (60) days written notice to the other party. Termination shall not relieve 2 080618a HC BOC Page 40 Town of financial obligations incurred prior to termination. This agreement supersedes any and all prior contracts between the Town and County for building inspection services. Section 7. Documents and Records. Town shall furnish or cause to be furnished to Inspections Department all such reports, data, studies, plans, specifications, documents, or other information deemed necessary by Inspections Department for proper performance of County 's services. County may rely upon the documents so provided in performing the services required under this Agreement; provided however, County assumes no responsibility or liability for their accuracy. Section 8. No Third-Party Beneficiary. Nothing contained in this Agreement shall create a contractual relationship with or cause of action in favor of a third party against either Party. Section 9. 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 valid and enforceable. Section 10. Entire Agreement. This Agreement represents the entire agreement between County and Town and supersedes all prior negotiations, representations, or agreements, either written or oral. This Agreement may only be amended by written instrument signed by County and Town. Section 11. Notices. All notices or other communications which shall be made pursuant hereto shall be in writing and shall be deemed to be given and received (a) when hand delivered to the address stated below, (b) three (3) days after being mailed to the address stated below, postage prepaid by certified or registered mail of the United States, return receipt requested to the address set forth below: TO: Town of Erwin Physical Address: 100 West F Street Erwin, North Carolina 28339 Mailing: P.O. Box459 Erwin, North Carolina 28339 Attn: Town Manager TO: County of Harnett Physical Address: 108 E. Front Street Lillington, North Carolina 27546 Mailing Address: Post Office Box 65 3 080618a HC BOC Page 41 Lillington, North Carolina 27546 Attn: County Manager With Copy to : County Staff Attorney Physical Address: 420 McKinney Parkway County Administration Building Lillington, North Carolina 27546 Mailing Address: Post Office Box 759 Lillington, North Carolina 27546 Either party to this Agreement may change its designated person or designated address at any time and from time to time by giving notice of such change to the other party in the manner set forth above . Section 12. Governing Law and Jurisdiction. This Agreement shall be governed by the laws of the State of North Carolina. The North Carolina State Courts located in Hamett County , North Carolina shall have jurisdiction to hear any dispute under this Agreement and legal or equitable proceedings by either party must be filed in Hamett County, North Carolina. Section 13. Mediation. Any claim, dispute, or other matter in question arising out of or related to this agreement shall be subject to mediation as a condition precedent to the institution of legal or equitable proceedings by either party. The parties agree that the mediation will be conducted and governed by the North Carolina Rules Implementing Statewide Mediated Settlement Conferences in Superior Court Civil Actions and the North Carolina General Statutes. The parties shall share the mediators' fee and any mediation filing fees equally. The mediation shall be held in Hamett County , unless another location is mutually agreed upon. Agreements reached in mediation shall be enforceable as settlement agreements in any court having jurisdiction thereof. Section 14. Independent Contractors. The relationship of the parties established by this Agreement is solely that of independent contractors, and nothing contained in this contract shall be construed to (i) give any party the power to direct or control the day-to-day activities of the other; (ii) constitute such parties as partners, joint ventures, co-owners or otherwise as participants in a joint or common undertaking; (iii) make either party an agent of the other for any purpose whatsoever; or (iv) give either part the authority to act for, bind, or otherwise create or assume any obligation on behalf of the other. Nothing herein shall be deemed to eliminate any fiduciary duty on the part of the parties that may arise under the law or under the terms of this Agreement. Section 15. County is an equal employment opportunity employer. ·T he County is a federal contractor, and therefore the provisions and affirmative action obligations of 41 CFR Sect. 60-l.4(a), 41 CFR 60-741.5(a), and 41 CFR 60-250.4 are incorporated herein by reference where applicable. 4 080618a HC BOC Page 42 IN WI1NESS WHEREOF, the parties hereto, through their duly authorized representatives or officers have executed this Agreement as to the date and year first above written. COUNTY OF HARNETT By: ----------------------- Gordon Springle, Chairman ATTEST: Margaret Regina Wheeler, Clerk 5 080618a HC BOC Page 43 TOWN OF ERWIN By: Patsy Carson, Mayor ATTEST: Cynthia Patterson, Clerk This instrument has been pre-audited in the manner required by the Local Government Budget & Fiscal Control Act. Debbie Chestnut, Finance Officer Town of Erwin 6 080618a HC BOC Page 44 STATE OF NORTH CAROLINA COUNTY OF HARNETT I, , a Notary Public, of the County and State aforesaid, certify that Gordon Springle, who being by me duly sworn, says that he is Chairman of the Board of Commissioners of Hamett County, and that Margaret Regina Wheeler is Clerk of said Board, that the seal affixed to the foregoing and attested instrument is the seal of Hamett County, North Carolina, and that said instrument was signed by him as Chairman of the Board of Commissioners of said County and by the Clerk of said Board, who affixed the official seal of Hamett County to said instrument; and that the said Gordon Springle, Chairman of the Board of Commissioners, acknowledged said instrument to be the act and deed of Hamett County, North Carolina. Witness my hand and Notarial Seal, this the ___ day of _____ , 2018. Notary Public Notary Public Printed Name My Commission Expires:. ______ _ 7 080618a HC BOC Page 45 NORTH CAROLINA COUNTY OF HARNETT I, , a Notary Public of the County and State aforesaid, certify Patsy Carson personally came before me this day and acknowledged that he is Mayor of the Town of Erwin, a municipal corporation, and that by authority duly given and as the act of the corporation, th~ foregoing instrument was signed in its name by its Mayor, sealed with its corporate seal and attested by Cynthia Patterson as its Town Clerk. Witness my hand and official stamp or seal, this ___ day of ______ , 2018. Notary Public Notary Public Printed Name My Commission Expires: ______ _ 8 080618a HC BOC Page 46 Board Meeting Agenda Item Agenda Item l./ -G-"- MEETING DATE: August 6, 2018 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Mid-Carolina Area Agency on Aging 2018/19 In-Home and Community Care Block Grant Funding REQUESTED BY: John Rouse -Health Director REQUEST: The Harnett County Division on Aging requests approval to accept $508 ,821 in funding provided through the Home Care and Community Block grant. This funding has a 10% required match of $56,536. The funding is to be distributed $207,972 In-home Aide and $300,849 Elderly Nutrition (Congregate and Home Delivered Meals). FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C:\Users\gwheele r\AppData\Local\Microsoft\ Windows\INet Ca ch e\Content. Outl ook\TPTEQCL V\Board Agenda form .docx Page I of2 080618a HC BOC Page 47 ~i.o-a.Iurolina J\r£a J\g£nc~ on J'Binz1 130 Gillespie Street• Post Office Drawer 1510 • Telephone (910) 323-4191 • Fa x (910) 323-9330 Fayetteville, North Carolina 28302 Ms. Mary Jane Sauls Hamett County Division on Aging 309 Cornelius Harnett Boulevard Lillington , NC 27546 Dear Ms. Sauls: May?,2018 For the upcoming Fiscal Year that begins July 1, 2018, the HCCBG funding for the Hamett County Division on Aging will be $508,821 with a required match of $56,536. This is to be distributed $207,972 In-home Aide and $300,849 Elderly Nutrition (Congregate and Home Delivered Meals). Please complete, sign and return the required forms listed below to me by May 23, 2018. 11 DAAS-732 (Copy of 732 Provider Services Summary FY20 18 .XLS) • DAAS-732A (Copy of 732-A Service Cost Computation Blank Fomiatted FY2018.XLS) • DAAS-732A I (Copy of 732-A-I Labor Distribution Blank FY2018.XLS) 11 DAAS-733 (733 County Funding Plan FY2018 .doc)-NARRATIVE REQUIRED • DAAS-734 (734 Standard Assurances FY2018.doc) 11 Standard Assurance Cl ients Rights (734 HCCBG In Home Clients Rights FY 2018 .doc) ~ Exhibit 14A: List of Subcontractors (Use if Applicable) (Fonn Enclosed) You can find these fonns on the N.C. Division of Aging and Adult Services website at https://www.ncdhhs.gov/home-and-community-care-block-grant-hccbg-county-budget-instructions-documents. Updates have been made to some of the forms so please use those from the website. Click on each of the required forms and save to your hard drive before you begin to complete them. By having them on your hard drive you wil1 have immediate access to them for future revisions. ** For the DAAS-732, please only get the signature of your department director. I will send a packet to the Harnett County Legal Department in order to obtain approval and the other required signatures. * * If you have any questions, please give me a call at 323-4 191 ext. 23. I look forward to another great year of service to the residents of Harnett County. Si :!Y 450--- arla F. h , MSW Aging Program Specialist Enclosure (I) "PROGRESS THROUGH INTERGOVERNMENTAL COOPERATION" 080618a HC BOC Page 48 DAAS -730 (Rev. 2 /16) Home and Community Care Block Grant for Older Adults County Funding Plan Identification of Agency or Office with Lead Responsibility for County Funding Plan County: Harnett July 1, 2018 through June 30, 2019 The agency or office with lead responsibility for planning and coordinating the County Funding Plan recommends this funding plan to the Board of Commissioners as a coordinated means to utilize community-based resources in the delivery of comprehensive aging services to older adults and their families. Mid-Carolina Area Agency on Aging (Name of agency/office with lead responsibility Tracy Honeycutt, Aging Director (Type name and title of signatory agent) 080618a HC BOC Page 49 Home and Community Care Block Grant for Older Adults County Funding Plan County Services Summary Services Adult Day Health Adult Day Care In-home Aide, LV1 In-home Aide, LV2 In-home Aide, LV2-DSS Nutrition-Congregate Nutrition-Home Del Meals Senior Center Operations* Transportation-General Trans_p_ortation-Medical Total *Senior Center Operations Coats Senior Center A Block Grant Fundin Access I In-Home Other Total 6009 \\\\\\\\\\\\ 6008 \\\\\\\\\\\\ 103986 \\\\\\\\\\\\ 103986 \\\\\\\\\\\\ 17676 \\\\\\\\\\\\ 77000 \\\\\\\\\\\\ 223849 \\\\\\\\\\\\ 15678 \\\\\\\\\\\\ 26696 \\\\\\\\\\\\ 82702 \\\\\\\\\\\\ \\\\\\\\\\\\ \\\\\\\\\\\\ \\\\\\\\\\\\ \\\\\\\\\\\\ 109398 I 237665 I 316527 I 663590 Dunn Senior Activities Center 7839 7839 THIS INSTRU,v1EN1 HAS BEEN li>REAUDITED IN THE MAN R REOUIREU i(:~~OVERN~ENTBUDGET F LC T /"\CT ,...... . / h.A ~)( )JI ~ HAR~T COUNT -~ft---f) 1l~8 8 Required Local Match 668 668 11554 11554 1964 8556 24872 1742 2966 9189 0 0 0 0 73732 871 871 C Net Service Cost 6677 6676 115540 115540 19640 85556 248721 17420 29662 91891 0 0 0 0 737323 8710 8710 DAAS-731 (Rev. 2/16) Count~f HARNETI July 1, 2018 through June 30, 2019 I Revision# , 2018 I D E F G H I Projected Projected Projected Projected USDA Total HCCBG Reimbursemen HCCBG Total Subsidy FundinQ Units Rate Clients Units 6677 148 45.0000 2 209 6676 158 42.0000 1 166 115540 5736 20.1400 30 5746 115540 5736 20.1400 30 5746 19640 1354 14.5000 20 1354 12750 98306 16296 5.2500 150 17000 35352 284073 46403 5.3600 260 47115 17420 29662 2197 13.5000 65 4418 91891 3910 23.5000 105 5027 0 0 0 0 48102 785425 I 81938 I\\\\\\\\\\\\\\ I 663 I 86781 • Signature, Chairman, Board of Commissioners 15ate • • • I 080618a HC BOC Page 50 NAME AND ADDRESS Home end Community Core Block Grant for Older Adults COMML'NITY SERVICE PROVIDER Hamett Area Rural J'ransit System County Funding Plan 250 Alexander Drive Lillington, NC 27546 Provider Services Summary A 8 C D Ser. Delivery (Check One) Block Grant Funding Required Net• NSIP Services Direct Pureh. Access In-Home M1:dical X 82702 General X 26696 Total 1\1\\\\ 1\\\\\\ 109398 •Adult Day Care & Adult Day Health Care Net Sel'\·ice Cost ADC ADHC Daily Care Transportation Administrative Net Ser. Cost Total I Ml"' IN" l >?I ]IVJI-N I HA<:: IC!~~I\I ~REAU~l~D IN THE MANNER REQUIRED BYT~~CALGOVERNMENTBUDGET ~NfJIS/tnror~ ~--~B Other Total Local Matci Serv Cost Subsidy i\\\ii\\\\\i \\\\\\ 9189 91891 \\\\\\\\\\\\\\\\\ 2966 29662 \\\\ \\\\\\\\\\\\\\ 0 0 \\\\ \\\\\\\\\\\\\\ 0 0 I\\\\\\\\\\\\\\\\\ 0 0 l\\111\\\\\\ \\\\\\ 0 0 \\\\\\\\\\\\\\\\\ 0 0 \\\\\\\\\\\\\\\\\\ 0 0 \\\\\\\\\\1\\\\\\\ 0 0 \\\\\\\\\\\,\\\\\\ 0 0 \\\\\\\\\\\\ \\\\\\ 0 0 \\\\\\1\\\\\i\\\\\ 0 0 \\\\\\\\\\\\\\\\\\ 0 0 \\\\\\\\\\\\\\\\\\ 0 () 0 0 109398 12155 121553 Certification of required minimum local match availability. Required local match will be expended simultaneously ~)':]Johu(IJW'f\,1b 18 s;/;Mf=, co~~ '.l;oM~ om"( · D.J '" DAAS-732 (Rev. 2/16) County: Harnett July l, 2018 through June 30, 2019 REVISION 11 ,DATE: E F G H l Projected Projected Projected Projected Total HC'CBG !Reimburse HCCBG Total Funding Units Rate Clil!nts Units <ll891 3910 23.5 30 4418 29662 2197 13.5 30 5027 0 0 0 0 0 0 0 0 0 0 0 0 0 121553 6107 \\\\\1\\\\\\\\ 60 9445 L ·_A' ; ~s'~~~ lh.4":-~horizcd Signature, Title -Date . Community Service Provider ·>:v~ .. .... Signature. Chairman, Board of Commissioners Date:··. 1:\. ... . z u, m-:z, C, mz 080618a HC BOC Page 51 NAME AND ADDRESS COMMUNITY SERVICE PROVIDER Harnett County Puvlic Health/Div. on Aging 309 W Cornelius Hamett Blvd. Lillington, NC 27546 Services Ser. Delivery .(Cheek One) Direec IPurch. In Home Aide Services Lv I In Home Aide Services Lv II Conuegate Meals Home Del Meals Total \\\\\\\ I\\\\\\\ Access 0 Home and Community Care Block Grant for Older Adults A Block Grant Funding_ In-Home I Other 103986 103986 77000 223849 508821 County Funding Plan Provider Services Summary B C Required Net* Total Local Match Serv Cost \\\\\\\\\\\\\\\\\\ 11554 115540 \\\\\\\\\\\\\\\\\ 11554 115540 \\\\\\\\\\\\\\\\\\ 8556 85556 \\\\\\\\\\\\\\\\\\ 24872 248721 \\\\\\\\\\\\\\\\\\ 0 0 I\\\\\\\\\\\\\\\\\\ 0 0 1\\\\\\\\\\\\\\\\\ 0 0 \\\\\\\\\\\\\\\\\\ 0 0 \\\\\\\\\\\\\\\\\\ 0 0 \\\\\\\\\\\\\\\\\\ 0 0 \\\\\\\\\\\\\\\\\\ 0 0 \\\\\\\\\\\\\\\\\\ 0 0 \\\\\\\\\\\\\\\\\\ 0 0 \\\\\\\\\\\\\\\\\\ 0 0 OI 508821 56536 565357 D NSIP Subsicly 0 0 12750 35352 48102 * Adult Day Care & Adult Day Health Care Net Service Cost Daily Care Transportation Administrative Net Ser. Cost Total ADC ADHC Certification of required minimum local match availability. Required local match will be expended sillJllltaneously Z6~!~ OAAS-732 (Rev. 2/16) County: Harnett July I, 2018 through June 30, 2019 E Total Fundi11g_ 115540 115540 98306 284073 0 0 0 0 0 0 0 0 0 0 613459 REVISION# ,DATE: F G Projected Projected HCCBG Reimburse Units Rate 5739 20.14 5739 20.14 16277 5.25 46406 5.36 7416 I I\\\\\\\\\\\\\\ 9t~. Authorized Signature, Title Community Service Provider H I Projected Projected 1-!CCBG Total Clients Units 30 5746 30 5746 150 17000 260 47115 470 75607 C) .5). )-f~ Date -~·.•.' : . : . ' ...... : . . . . . ... .. ..... Signature, Chairman, Board of Commissioners Date•:• • :•:•:·~~·. ~~~~~m~~~~=~~~~---------~r--~&~~~P~~--------------------~~-·,·.· e • I • • I • t • f t I f H~cout.{--~l~te> 2: u, ffl -,, t:) mz 080618a HC BOC Page 52 NAME AND ADDRESS Home ud Commanlty Care Bloc:k Grant for Older Adults COMMUNITY SERVfCE PROVIDER DAAS-732 (Rev. 2/16) Walk Ry Faith Adult & Day Care LLC County Funding Plan County: !.l!!!s!! 1004 West Broad Street Jaly 1, 20l8 through June 30, 10!! Dunn, NC 28334 Provider Services Summary REVISION# ,DATE: A B C D E F G H I Ser. Oetive,y Projected Projected Pro.iectcd Projected (Ched< One) Block Grant Funding Required Net• NSLP Total MCCBG Reimburse HCCBG Total Services Oirc<t Purcb. Access In-Home Other Total Local Matd ServCost Subsidv Funding Units Rate Clients Units Adulth Day Health X 6009 \\\\\\\\\\\\\\\\\\ 668 6677 6677 148 45 2 209 Adult Dav Care X 6008 \\\\\\\\\\\\\\\\\ 668 6676 6676 158 42 I 166 \\\\\\\\\\\\\\\\\\ 0 0 0 \\\\\\\\\\\\ \\\\\\ 0 0 0 \\\\\\\\\\\\\\\\\\ 0 0 0 \\\\\\\\\ \\\\\\\\\ 0 0 0 \\\\\\\\\\\\\\\\\ 0 0 0 \\\ \\ \\\\\\\\\\\\\ 0 0 0 \\\\\ \\\\\\\\\\\\\ 0 0 0 \\\\ \\\ \ \\\\\\\\\\ 0 0 0 \\ \\\\\ \ \\\\\ \\\\\ 0 0 0 \\\\\\\\\\\\\ \\\\\ 0 0 0 \\\\\\\\\\\\ \\\ \\ \ 0 0 0 \\\\\\\\\\\\\\\\\\ 0 0 0 Total \\\\\\\ \\\\\\\ 0 12017 0 12017 1336 1335) 0 13353 306 \\\\\\\\\',\\\\ 3 375 *Adult Day Care & Adult Day Health Care Net Service Cost V AOC ADHC ·, Lta 1/f}m/LrtA' h~{(i 1 Daily Care 37 40 Certification of required minimum local match availability. Transportation Required local match will be expended simultaneously -A,d, " ..... !Ii 1'tt, ·O -' Date Administrative s 5 .~:~·] '&o, rt,J Community Semce Provider Net Ser. Cost Total 42 45 . . Si~~ounty Fin1 om~7 / 12,~ IU)\~ Signature, Chairman, Board of Commissioners -···:/:J . ~ \., ~ % en m-:a c:, mz . 080618a HC BOC Page 53 NAME AND ADDRESS Home and Community Care Block Grant for Older Adults COMMUNITY SERVICE PROVIDER DAAS-732 (Rev. 2/16) Hamett County Social Services County Funding Plan County: Harnett 311 Cornelius Hamett Blvd. July I, 2018 through June 30, 2019 Lillington, NC 27546 Provider Services Summary REVISION# ,DATE: A B C D E F G H I Ser. Delivery Projected Projected Projected Projected (Check One) Block Grant Funding Required Net* NSIP Total HCCBG Reimburse HCCBG Total Services Direct Purch. Access In-Home Other Total Local Match Serv Cost Subsidy Funding Units Rate Clients Units In-Home Aide Level II X 17676 \\\\\\\\\\\\\\\\\\ 1964 19640 19640 1219 14.5 20 1219 \\\\\\\\\\\\\\\\\ 0 0 0 \\\\\\\\\\\\\\\\\\ 0 0 0 \\\\\\\\\\\\\\\\\\ 0 0 0 \\\\\\\\\\\\\\\\\\ 0 0 0 \\\\\\\\\\\\\\\\\\ 0 0 0 \\\\\\\\\\\\\\\\\ 0 0 0 \\\\\\\\\\\\\\\\\\ 0 0 0 \\\\\\\\\\\\\\\\\\ 0 0 0 \\\\\\\\\\\\\\\\\\ 0 0 0 \\\\\\\\\\\\\\\\\\ 0 0 0 \\\\\\\\\\\\\\\\\\ 0 0 0 \\\\\\\\\\\\\\\\\\ 0 0 0 \\\\\\\\\\\\\\\\\\ 0 0 0 Total \\\\\\\ \\\\\\\ 0 17676 0 17676 1964 19640 0 19640 1219 \\ \\ \\ \\ \\ \\ \\ 20 1219 *Adult Day Care & Adult Day Health Care Net Service Cost {)~~._;;:-ADC ADHC 1,a/a!~.1~ Daily Care Certification of required minimum local match availability. Transportation Required local match will be expended simultaneously Authorized Signature. Title , Date,• , , , • Administrative ~~'']l)))U~ Community Service Provider .. ·., <=:] Net Ser. Cost Total . . . ' Signatiire. Countyti~ance Officer C I /El ,e Date Signature. Chainnan. Board of Commissioners Date!,•,· . . . . THIS INSTRU,v1EN1 Hll.C:: Rl=l=I\I -:c en m-21 C, mz r.:anr-A11r""\1-rr-F""I. 1-., ..,.., ....... A ....... 080618a HC BOC Page 54 NAME AND ADDRESS COMMUNITY SERVICE PROVIDER CITY OF DUNN DUNN SENIOR ACTIVITIES CENTER PO BOX 1065 DUNN NC 28334 Ser. Delivery A Home and Community Care Block Grant for Older Adults County Funding Plan Provider Services Summary B C D l(Check10ne) I Block Grant, Funding I Required Net• Local Match! Serv Cost NSIP Subsidy Services Direct I Purch. Access In-Home SR CENTER OPERATIONS IX Total \\\\\\\ I\\\\\\\ 0 • Adult Day Care & Adult Day Health Care Net Service Cost ADC ADHC Daily Care Transportation Administrative Net Ser. Cost Total OI Other Total 7839 \\\\\\\\\\\\\\\\\\ 871 8710 \\\\\\\\\\\\\\\\\ 0 0 \\\\\\\\\\\\\\\\\\ 0 0 \\\\\\\\\\\\\\\\\\ 0 0 \\\\\\\\\\\\\\\\\\ 0 0 \\\\\\\\\\\\\\\\\\ 0 0 \\\\\\\\\\\\\\\\\ 0 0 \\\\\\\\\\\\\\\\\\ 0 0 \\\\\\\\\\\\\\\\\\ 0 0 \\\\\\\\\\\\\\\\\\ 0 0 \\\\\\\\\\\\\\\\\\ 0 0 \\\\\\\\\\\\\\\\\\ 0 0 \\\\\\\\\\\\\\\\\\ 0 0 \\\\\\\\\\\\\\\\\\ 0 0 7839 I 7839 871 8710 Certification of required minimum local match availability. Required local match will be expended simultaneously ~1U25)~19w, s·i~re, Counf 7nance JW3 /I B Date E Total Funding 8710 --0 0 0 0 -0 -0 -0 0 0 0 -0 -0 -0 ol 8710 DAAS-732 (Rev. 2/16) County_HARNETT ____ _ JULY I, 2018 THROUGH JUNE 30, 2019 REVISION # , DA TE : F Projected HCCBG Units G H Projected j Projected Reimburse HCCBG Rate Clients 0 l\\\1\\\\\\\\\1 0 Projected Total Units 0 ~~ ~ \ ':\ .)..Cl~ 5 6ate.. .. " Authorrzed Signature, 1~tle . . . . . Community Service Provider Signature, Chairman, Board of Commissioners u, %_ :o mz 080618a HC BOC Page 55 NAME AND ADDRESS Home and Community Care Block Grant for Older Adults COMMUNITY SERVICE PROVIDER DAAS-732 (Rev .. 2/16) * 0.ats Senior Center County Funding Plan County Ha r /fl e._; PO Box 366 July 1,201!! through June 30, 2019 Coats, NC 27521 Provider Services Summary !REVISIO~ # ,DATE: A B C D E F G H I Ser. Delivery Projected Projected Projected Projected (Check One) Block Grant Fundin;~ Required Net* NSIP Total HCCBG Reimburse HCCBG Total Services Direct Purch. Access In-Home Otl·er Total Local Matct Serv Cost Subsidy Funding Units Rate Clients Units Sr Center Operations X 7839 \\\\\\\\\\\\\\\\\\ 871 8710 8710 \\\\\\\\\\\\\\\\\ 0 0 0 \\\\\\\\\\\\\\\\\\ 0 0 0 \\\\\\\\\\\\\\\\\\ 0 0 0 \\\\\\\\\\\\\\\\\\ 0 0 0 \\\\\\\\\\\\\\\\\\ 0 0 0 \\\\\\\\\\\\\\\\\ 0 0 0 \\\\\\\\\\\\\\\\\\ 0 0 0 \\\\\\\\\\\\\\\\\\ 0 0 0 \\\\\\\\\\\\\\\\\\ 0 0 0 \\\\\\\\\\\\\\\\\\ 0 0 0 \\\\\\\\\\\\\\\\\\ 0 0 0 \\\\\\\\\\\\\\\\\\ 0 0 0 \\\\\\\\\\\\\\\\\\ 0 0 0 Total \\\\\\\ \\\\\\\ 0 0 7839 7839 871 8710 0 8710 0 \\\\\\\\\\\\\\ 0 0 * Adult Day Care & Adult Day Health Care Net Service Cost ADC ADHC 1kddv 7!1'1ttt /J~Jiv5-2 '-( g, Daily Care Certification of required minimum local match availability. Transportation Required local match will be expended simultaneously Authorized SignMure, Title Date Administrative w:rnl)J6)\u, &ii Community Service Provider Net Ser. Cost Total I!,~ Signat\ni, County Finth Offi112::i Date Signature, Chairman, Board of Commissioners Date ,e -080618a HC BOC Page 56 July 1, 2018 through June 30, 2019 Home and Community Care Block Grant for Older Adults Agreement for the Provision of County-Based Aging Services DAAS-735 ( revised 2/ 16) This Agreement, entered into as of this 151 day of July, 2018, by and between the County of Hamett (hereinafter referred to as the "County") and the Mid-Carolina Area Agency on Aging, (hereinafter referred to as the "Area Agency"). Witnesseth That: WHEREAS, the Area Agency and the County agree to the terms and conditions for provision of aging services in connection with activities financed in part by Older Americans Act grant funds, provided to the Area Agency from the United States Department of Health and Human Services through the North Carolina Division of Aging and Adult Services (DAAS) and state appropriations made available to the Area Agency through the North Carolina Division of Aging and Adult Services, as set forth in a) this document, b) the County Funding Plan, as reviewed by the Area Agency and the Division of Aging and Adult Services, c) the Division of Aging and Adult Services Home and Community Care Block Grant Procedures Manual for Community Service Providers, d) the Division of Aging and Adult Services Service Standards Manual, Volumes I through IV, and, e) the Division of Aging and Adult Services Community Service Providers Monitoring Guidelines. NOW THEREFORE, in consideration of these premises, and mutual covenants and agreements hereinafter contained, the parties hereto agree as follows: 1. As provided in the Area Plan, community service providers specified by the County to encourage maximum collocation and coordination of services for older persons are as follows: Hamett County Department of Public Health, Division on Aging l(a) The Community Service Provider(s), shall be those specified in the County Funding Plan on the Provider Services Summary format(s) (DAAS-732) for the period ending June 30 for the year stated above. 2. Availability of Funds. The terms set forth in this Agreement for payment are contingent upon the receipt of Home and Community Care Block Grant funding by the Area Agency. 3 . Grant Administration. The grant administrator for the Area Agency shall be Tracy Honeycutt, Aging Director. The grant administrator for the County shall be the County Manager. 080618a HC BOC Page 57 DAAS-735 (revised 2/16) It is understood _and agreed that the grant administrator for the County shall represent the County in the performance of this Agreement. The County shall notify the Area Agency in writing if the administrator changes during the grant period . Specific responsibilities of the grant administrator for the County are provided in paragraph seven (7) of this Agreement. 4. Services authorized through the County Funding Plan, as specified on the Provider Services Swnmary format(s) (DAAS-732) are to commence no later than July 1 of the state fiscal year and shall be undertaken and pursued in such sequence as to assure their expeditious completion. All services required hereunder shall be completed on or before the end of the Agreement period, June 30 of the state fiscal year. 5 . Assignability and Contracting. The County shall not assign all or any portion of its interest in this Agreement. Any purchase of services with Home and Community Care Block Grant for Older Adults funding shall be carried out in accordance with the procurement and contracting policy of the community services provider or, where applicable, the Area Agency, which does not conflict with procurement and contracting requirements contained in 45 CFR Part 75 , Subpart D-Post Federal Award Requirements, Procurement Standards. Federal funds shall not be awarded to any subreceipients who have been suspended or debarred by the Federal' government. In addition, Federal funds may not be used to purchase goods or services costing over $100,000 from a vendor that has been suspended or debarred from Federal grant programs. 6. Compensation and Payments to the County. The County shall be compensated for the work and services actually performed under this Agreement by payments to be made monthly by the Area Agency. Total reimbursement to the community service providers under this Agreement may not exceed the grand total of Block Grant funding, as specified on the Provider Services Summary format (DAAS-732). (a) Interim Payments to the County Upon receipt of a written request from the County, the Division of Aging and Adult Services, through the Area Agency, will provide the County Finance Officer with an interim payment equivalent to seventy percent (70%) of one-twelfth (1 /12) of the County's Home and Community Care Block Grant allocation. (b) Reimbursement of Service Costs Reimbursement of service costs are carried out as provided in Section 3 of the N.C. Division of Aging and Adult Services Home and Community Care Block Grant Procedures Manual for Community Service Providers, revised February 17, 1997. c) Role of the A'.rea Agency The Area Agency shall be respons ible for disbursing Home and Community Care Block Grant Funding to Community Service Providers in accordance with procedures 2 080618a HC BOC Page 58 7. (d) DAAS-735 (revised 2/16) specified in the N.C. Division of Aging and Adult Services Home and Community Care Block Grant Manual for Community Service Providers, revised February 17, 1997. Payment of Administration on Aging Nutrition Services Incentive Program (NSIP) Subsidy NSIP subsidy for congregate and home delivered meals will be disbursed by the Division of Aging and Adult Services through the Area Agency to the County on a monthly basis, subject to the availability of funds as specified in Section 3 of the N .C. Division of Aging and Adult Services Home and Community Care Block Grant Procedures Manual for Community Services Providers, revised February 17, 1997. If through the US Department of Agriculture Area Agency on Aging Elections Project, the County elects to receive a portion of its USDA entitlement in the form of surplus commodity foods in lieu of cash, the Area Agency will notify the County in writing of its community valuation upon notification from the Division of Aging and Adult Services'. The delivery of commodity and bonus foods is subject to availability. The County will not receive cash entitlement in lieu of commodities that are unavailable or undelivered during the Agreement period . Reallocation of Funds and Budget Revisions. Any reallocation of Block Grant funding between counties shall be voluntary on the part of the County and shall be effective only for the period of the Agreement. The reallocation of Block Grant funds between counties will not affect the allocation of future funding to the County. If during the performance period of the Agreement, the Area Agency determines that a portion of the Block Grant will not be expended, the grant administrator for the County shall be notified in writing by the Area Agency and given the opportunity to make funds available for reallocation to other counties in the Planning and Service Area or elsewhere in the state. The Area Agency may authorize community service providers to implement budget revisions which do not cause the County to fall below minimum budgeting requirements for access, in- home, congregate, and home delivered meals services, as specified in Division of Aging and Adult Services budget instructions issued to the County. If a budget revision will cause the County to fall below minimum budgeting requirements for any of the aforementioned services, as specified in Qivision of Aging and Adult Services budgeting instructions issued to the County, the grants administrator for the County shall obtain written approval for the revision from the Area Agency prior to implementation by the community service provider, so as to assure that regional minimum budgeting requirements for the aforementioned services will be met. Unless community services providers have been given the capacity to enter data into the Aging Resources Management System (ARMS), Area Agencies on Aging are responsible for entering 3 080618a HC BOC Page 59 8. DAAS-735 (revised 2/16) amended service data into the Division of Aging and Adult Services Management Information System, as specified in the N.C. Division of Aging and Adult Services Home and Community Care Block Grant Procedures Manual for Community Service Providers, revised February 17, 1997. Monitoring. This Agreement will be monitored to assure that services are being provided as stated in the Division of Aging and Adult Service Monitoring Policies and Procedures at http://www.ncdhhs.gov/aging/monitor/mpolicy.htm . The monitoring of services provided under this Agreement shall be carried out by the Area Agency on Aging in accordance with its Assessment Plan and as specified in Administrative Letter 12-08. As of July 1, 2012, DAAS Program Compliance Representatives (PCRs) are no longer monitoring HCCBG services provided through county departments of social services. Counties and community service providers will receive a written report of monitoring findings in accordance with procedures established in Section 308 of the AAA Policies and Procedures Manual (http://www.ncdhhs .gov/aging/monitor/mpolicy.htm ). Any areas of non-compliance will be addressed in a written corrective action plan with the community service provider. 9. Disputes and Appeals. Any dispute concerning a question of fact arising under this Agreement shall be identified to the designated grants administrator for the Area Agency. In accordance with Lead Regional Organization (LRO) policy, a written decision shall be promptly furnished to the designated grants administrator for the County. The decision of the LRO is final unless within twenty (20) days of receipt of such decision the Chairman of the Board of Commissioners furnishes a written request for appeal to the Director of the North Carolina Division of Aging and Adult Services, with a copy sent to the Area Agency. The request for appeal shall state the exact nature of the complaint. The Division of Aging and Adult Services will inform the Chairman of the Board of Commissioners of its appeal procedures and will inform the Area Agency that an appeal has been filed. Procedures thereafter will be determined by the appeals process of the Division of Aging and Adult Services. The state agency address is as follows: Director North Carolina Division of Aging and Adult Services 210 I Mail Service Center 693 Palmer Drive Raleigh, North Carolina 27699-2101 10. Termination for Cause. If through any cause, the County shall fail to fulfill in a timely and proper manner its obligations under this Agreement , or the County has or shall violate any of the covenants, agreements , representations or stipulations of this Agreement, the Area Agency 4 080618a HC BOC Page 60 DAAS-735 ( revised 2/16) shall have the right to terminate this Agreement by giving the Chairman of the Board of Commissioners written notice of such termination no fewer than fifteen ( 15) days prior to the effective date of termination. In such event, all finished documents and other materials collected or produced under this Agreement shall at the option of the Area Agency, become its property. The County shall be entitled to receive just and equitable compensation for any work satisfactorily performed under this Agreement. 11. Audit. The County agrees to have an annual independent audit in accordance with North Carolina General Statutes, North Carolina Local Government Commission requirements, Division of Aging and Adult Services Program Audit Guide for Aging Services and Federal Office of Budget and Management (0MB) Uniform Guidance 2 CFR Part 200. Community service providers, as specified in paragraph one ( 1 ), who are not units of local government or otherwise subject to the audit and other reporting requirements of the Local Government Commission are subject to audit and fiscal reporting requirements, as stated in NC General Statute l 43C-6-22 and 23 and 0MB Uniform Guidance CFR 2 Part 200, where applicable. Applicable community service providers must send a copy of their year-end financial statements, and any required audit, to the Area Agency on Aging. Home and Community Care Block Grant providers are not required to submit Activities and Accomplishments Reports. For-profit corporations are not subject to the requirements of 0MB Uniform Guidance 2 CFR Part 200, but are subject to NC General Statute 143C-6-22 and 23 and Yellow Book audit requirements , where applicable. Federal funds may not be used to pay for a Single or Yellow Book audit unless it is a federal requirement. State funds will not be used to pay for a Single or Yellow Book audit if the provider receives less than $500,000 in state funds. The Department of Health and Human Services will provide confirmation of federal and state expenditures at the close of the state fiscal year. Information on audit and fiscal reporting requirements can be found at https ://www.ncgrants .gov IN CGrants/Pu bl icReportsRegulations. j sp The following provides a summary of reporting requirements under NCGS 143C-6-22 and 23 and 0MB Uniform Guidance 2 CFR Part 200 based upon funding received and expended during the service provider's fiscal year. Annual Expenditures • Less than $25 ,000 in State or Federal funds Report Required to AAA Certification form and State Grants Compliance Re - porting <$25 ,000 (item # 11 , Activities and Accomplishments does not have to be completed) OR Audited Financial Statements in 5 Allowable Cost for Reporting N I A 080618a HC BOC Page 61 12. • Greater than $25 ,000 and less that $500,000 in State Funds or $750,000 in Federal Funds • $500,000 + in State funds but Federal pass through in an amount less than $750,000 • $500,000+ in State funds and $750,000+ in Federal pass through funds • Less than $500,000 in State funds and $750 ,000+ in Federal pass through funds Compliance with GAO /GAS (i.e. Yellow Book) Certification form and Schedule of Grantee Receipts >$25,000 and Schedule of Receipts and Expendi- tures OR Audited Financial Statements in Compliance with GAO/GAS (i.e. Yellow Book) Audited Financial Statement in compliance with GAO/GAS (i.e. Yellow Book) Audited Financial Statement in compliance with 0MB Uniform Guidance 2 CFR Part 200 (i.e. Single Audit) Audited Financial Statement in compliance with 0MB Uniform Guidance 2 CFR Part (i.e. Single Audit) NIA DAAS-735 (revised 2/16) May use State funds, but not Federal Funds May use State and Federal funds May use Federal funds , but not State funds. Audit/ Assessment Resolutions and Disallowed Cost. It is further understood that the community service providers are responsible to the Area Agency for clarifying any audit exceptions that may arise from any Area Agency assessment, county or community service provider single or financial audit, or audits conducted by the State or Federal Governments. In the event that the Area Agency or the Department of Health and Human Services disallows any expenditure made by the community service provider for any reason , the County shall promptly repay such funds to the Area Agency once any final appeal is exhausted in accordance with paragraph nine (9). The only exceptions are if the Area Agency on Aging is designated as a community service provider through the County Funding Plan or, if as a part of a procurement process, the Area Agency on Aging enters into a contractual agreement for service provision with a provider which is in addition to the required County Funding Plan formats. In the se exceptions, the Area Agency is responsible for an y disallowed costs. The County or Area 6 080618a HC BOC Page 62 DAAS-735 (revised 2/16) Agency on Aging can recoup any required payback from the community service provider in the event that payback is due to a community service provider's failure to meet 0MB Uniform Guidance CFR 2 Part 200, 45 CFR Part 1321 or state eligibility requirements as specified in policy. 13. Indemnity. To the extent permitted by law, the County agrees to indemnify and save harmless the Area Agency , its agents, and employees from and against any and all loss, cost, damages, expenses, and liability arising out of performance under this Agreement to the extent of errors or omissions of the County. 14. Equal Employment Opportunity and Americans With Disabilities Act Compliance. Both the County and community service providers, as identified in paragraph one (1 ), shall comply with all federal and state laws relating to equal employment opportunity and accommodation for disability. 15. Data to be Furnished to the County. All information which is existing, readily available to the Area Agency without cost and reasonably necessary, as determined by the Area Agency's staff, for the performance of this Agreement by the County shall be furnished to the County and community service providers without charge by the Area Agency. The Area Agency, its agents and employees, shall fully cooperate, with the County in the performance of the County's duties under this Agreement. 16 . Rights in Documents, Materials and Data Produced. The County and community service providers agree that at the discretion of the Area Agency, all reports and other data prepared by or for it under the terms of this Agreement shall be delivered to, become and remain, the property of the Area Agency upon termination or completion of the work. Both the Area Agency and the County shall have the right to use same wi thout restriction or limitation and without compensation to the other. For the purposes of this Agreement , "data" includes writings , sound recordings, or other graphic representations , and works of similar nature. No reports or other documents produced in whole or in part under this Agreement shall be the subject of an application for copyright by or on behalf of the County. 17. Interest of the Board of Commissioners. The Board of Commissioners covenants that neither the Board of Commissioners nor its agents or employees presently has an interest, nor shall acquire an interest, direct or indirect, which conflicts in any manner or degree with the performance of its service hereunder, or which would prevent, or tend to prevent, the satisfactory performance of the service hereunder in an impartial and unbiased manner. 18. Interest of Members of the Area Agency, Lead Regional Organization, and Others. No officer, member or employee of the Area Agency or Lead Regional Organization, and no public official of any local government which is affected in any way by the Project, who exercises any function or responsibilities in the review or approval of the Project or any component part 7 080618a HC BOC Page 63 19. 20. 21. 22. DAAS-735 ( revised 2/16) thereof, shall participate in any decisions relating to this Agreement which affects his personal interest or the interest of any corporation, partnership or association in which he is, directly or indirectly, interested; nor shall any such persons have any interest, direct or indirect, in this Agreement or the proceeds arising there from. Officials not to Benefit. No member of or delegate to the Congress of the United States of America, resident Commissioner or employee of the United States Government, shall be entitled to any share or part of this Agreement or any benefits to arise here from. Prohibition Against Use of Funds to Influence Legislation. No part of any funds under this Agreement shall be used to pay the salary or expenses of any employee or agent acting on behalf of the County to engage in any activity designed to influence legislation or appropriations pending before Congress. Confidentiality and Security. Any client information received in connection with the performance of any function of a community service provider or its subcontractors under this Agreement shall be kept confidential. The community service provider acknowledges that in receiving, storing, processing, or otherwise handling any confidential information, the agency and any subcontractors will safeguard and not further disclose the information except as provided in this Agreement and accompanying documents. Record Retention and Disposition. All state and local government agencies, nongovernmental entities, and their subrecipients, including applicable vendors, that administer programs funded by federal sources passed through the NC DHHS and its divisions and offices are expected to maintain compliance with the NC DHHS record retention and disposition schedule and any agency-specific program schedules developed jointly with the NC Department of Cultural Resources, Division of Archives and Records. Retention requirements apply to the community service providers funded under this Agreement to provide Home and Community Care Block Grant services. Information on retention requirements is posted at http://www.ncdhhs.gov/control/retention/retention.htm and updated semi-annually by the NC DHHS Controller's Office. By funding source and state fiscal year, this schedule lists the earliest date that grant records in any format may be destroyed. The Division of Archives and Records provides information about destroying confidential data and authorized methods of record destruction (paper and electronic) at http://archives.ncdcr.gov/For- Government/Retention-Schedules/ Authorized-Destruction . The NC DHHS record retention schedule is based on federal and state regulations and pertains to the retention of all financial and programmatic records, supporting documents , statistical records, and all other records supporting the expenditure of a federal grant award. Records legally required for ongoing official proceedings, such as outstanding litigation, claims, audits, or other official actions, must be maintained for the duration of that action, notwithstanding the instructions of the NC DHHS record retention and dispo sition schedule. 8 080618a HC BOC Page 64 DAAS-735 (revised 2/16) In addition to record retention requirements for records in any format, the long-term and /or permanent preservation of electronic records require additional commitment and active management by agencies. The community service provider will comply with all policies, standards, and bes t practices published by the Division of Aging and Adult Services regarding the creation and management of electronic records. 9 080618a HC BOC Page 65 DOA-735 (revised 5/15) (Paragraphs 21 & 22 added) This page will be utilized when the Area Agency is designated by County to write checks to community service providers. 23. Payment to Community Service Providers by the Area Agency on Aging. The County authorizes the Area Agency on Aging, in lieu of the County Finance Officer, to provide interium and reimbursement payments to community service providers as prescribed in paragraphs 6(a) and (c) of this Agreement. Services applicable to this authorization are as follows: Community Service Provider Harnett Co. Division on Aging Hamett Co. Dept. of Social Services Harnett Co. Dept. of Transportation Walk By Faith Adult Health & Day Care Coats Senior Center Dunn Senior Enrichment Center Service In-Home Aide Level I In-Home Aide Level II Congregate Nutrition Home Delivered Nutrition In-Home Aide Level II General Transportation Medical Transportation Adult Day Adult Day Health Senior Center Operations Senior Center Operations This authorization by the County shall be in compliance with requirements set forth in the North Carolina Budget and Fiscal Control Act. The County Finance Officer shall establish controls to account for the receipt and expenditure of Home and Community Care Block Grant Funds. 9(a) 080618a HC BOC Page 66 DAAS-735 (revised 2/16) 24. Applicable Law. This Agreement is executed and is to be performed in the State of North Carolina, and all questions of interpretation and construction shall be construed by the laws of such State. In witness whereof, the Area Agency and the County have executed this Agreement as of the day first written above. Harnett County Attest: By: _______________ _ Chairman, Board of Commissioners Area Agency Attest: Execu 1v irector, Lead gional Organization Provision for payment of the monies to fall due under this Agreement within the current fiscal year have been made by appropriation duly authorized as required by the Local Government Budget and Fiscal Control Act. ANCE OFFICER, Lead Regional Organization 10 080618a HC BOC Page 67 Board Meeting Agenda Item Agenda Item L/ -t{_. ~ MEETING DA TE : August 6, 2018 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Workforce Innovation and Opportunities Act Funding for FY 2018-2019 REQUESTED BY: Charlotte Leach, Workforce Development Director REQUEST: The Workforce Development Department would like to request permission to enter into contract for FY 2018-2019 with the Triangle South Workforce Development Board, which administers the Workforce Innovation and Opportunities Act (WIOA) grant. This is a federal grant administered by the Triangle South Workforce Development Board to provide funding for employment and training services to the citizens of Hamett County enro lled in the WIOA Youth, Adult, and Dislocated Worker Programs. The Sampson County WIOA Youth Program will also be included for this fiscal year. ----.. ---·---------------------- FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: P :\B0C\agendaform20 18.do cx Page I of I 080618a HC BOC Page 68 CONTRACT FOR SERVICES PROVIDED FOR ADULT, DISLOCATED WORKER AND YOUTH PROGRAMS UNDER TITLE IOF THE WORKFORCE INNOVATION AND OPPORTUNITY ACT OF 2014 THIS AGREEMENT ("Agreement"), entered into as of this 1st day of July, 2018 by and between Trustees of Central Carolina Community College (hereinafter referred to as the "College"), grant recipient for the Triangle South Workforce In vestment Area under the Workforce Innovation and Opportunity Act of 2014 , and the County of Hamett (hereinafter referred to as the "Contractor"). WITNESSETH THAT: WHEREAS, the Triangle South Workforce Development Board (hereinafter referred to as the "TSWDB") is responsible for planning, policy guidance , and oversight of the workforce investment system in Chatham, Harnett, Lee, and Sampson Counties; WHEREAS, the TSWDB operates under the guidance of the College and for purposes of this Agreement is considered an agent of the College; WHEREAS, the College desires to engage the Contractor to render certain services in connection with activities to be operated and funded under Title I of the Workforce Innovation and Opportunity Act of 2014 (WIOA), Public Law 113-128 (hereinafter referred to as the "Act"), and the Triangle South Workforce Development Board 's 2018 Plan of Service; WHEREAS, WIOA funds will be provided to the College through the TSWDB by the Division of Workforce Solutions of the North Carolina Department of Commerce (hereinafter referred to as the "State") contingent upon receipt of funds from the United States Department of Labor (hereinafter referred to as "USDOL") and/or the State; AND WHEREAS, the Contractor desires to render services under the Act; NOW THEREFORE, the parties hereto agree as follows: 1. Employment of the Contractor The College hereby engages the Contractor and the Contractor hereby agrees to perform the services hereinafter set forth in accordance with the terms and conditions contained herein. 2. Scope of Services The Contractor shall diligently perform and carry out in a satisfactory and proper manner the work and se rvices described in Attachment A "Statement of Work" for the WIOA Adult and Dislocated Worker Programs in Harnett County and the WIOA Youth Programs in Harnett and Sampson Counties. 3. Time of Performance Page 1 of 18 080618a HC BOC Page 69 The services of the Contractor shall commence on or after July 1, 2018 but shall in all events be timely undertaken and pursued in such manner and sequence as to insure their expeditious completion and as may be required in the "Statement of Work". However, this contract is renewable for a period up to two years after a yearly performance review. All services required hereunder shall be completed on or before the end of the contract period, which is June 30, 2019. For the sole purpose of establishing the beginning of the statute of limitations period, and in recognition of the fact that closeout procedures, audit, audit resolution, and collection of disallowed costs will occur after the Agreement period, this Agreement shall not be considered completed until final action on any disallowed costs by USDOL has been taken and the time for administrative appeal of disallowed costs has expired. 4. Compensation and Method of Payment In the case of activities covered by cost reimbursement provisions, the Contractor shall be compensated for the work and services to be performed under this Agreement by monthly cost reimbursements based on allowable expenditures actually made, unless otherwise specifically agreed to the contrary. For purposes of this Agreement, costs must be incurred and paid by the Contractor prior to billing the College for reimbursement. For any activities covered by fixed unit price/performance based provisions, the Contractor shall be compensated based upon the benchmark schedule included in the Attachment A "Statement of Work". Total compensation for complete performance with respect to the following programs shall not exceed these listed amounts: a) the Adult Program in Hamett County shall not exceed the sum of $200,569; b) the Dislocated Worker Program in Harnett County shall not exceed the sum of $160,339; c) the Youth Program in Harnett County shall not exceed the sum of $286,735; d) the Youth Program in Sampson County shall not exceed the sum of $194,508. The total WIOA Adult, Dislocated Worker and Youth Programs shall not exceed the sum of $842,151 as described in Attachment B "Budget". Provided further, the Contractor acknowledges that the College and the TSWDB are receiving monies to fund WIOA activities from the State and that the College's obligations to pay any funds and Contractor's obligation to perform the services under this Agreement are contingent upon receipt of such funds. The College may impose restrictions upon the maintenance of excess cash by the Contractor consistent with the restrictions placed upon the College by the State and the United States Treasury Department. 5. Approval of Subcontract or Assignability The Contractor shall not assign any portion of its interests in this Agreement, nor shall any of the work or services to be performed under this Agreement by the Contractor be subcontracted, without the prior written approval of the College through the TSWDB. 6. Agency of the College Administration The TSWDB staff shall perform the administrative, enforcement, evaluation, coordination of the work, and monitoring of this Agreement as agents of the College. All notices, reports, and other information, including without limitation each monthly financial status report (Attachment C), shall be forwarded to the Triangle South Workforce Development Board, c /o Central Carolina Community College, 1105 Kelly Drive, Sanford, North Carolina 27330, Attention: Page 2 of 18 080618a HC BOC Page 70 7. Rosalind M. Cross, Director of the Triangle South Workforce Development Board, e-mail: rcross@cccc.edu. Monitoring, Oversight, and Investigations The College, through the TSWDB, shall have the right to monitor all programs, fiscal , personnel and management activities under this Agreement to assure that performance goals are being met, that appropriate administrative procedures, controls and records are maintained, that Agreement terms and conditions are being fulfilled and that personnel and equal employment opportunity requirements are being met. The Contractor hereby authorizes and agrees to permit on-site visits by the College, the TSWDB, the State, USDOL, or their designees , private questioning of employees and participants, and access for review or copying of Contractor records maintained under this Agreement, including but not limited to the pertinent on-site records of On-the-Job Training (OJT), work experience and customized training programs. The Contractor shall attend such meetings as requested by the College regarding the monitoring or evaluation of programs. The College, through the TSWDB, will provide technical assistance, as available, to the Contractor through periodic written guidelines and training sessions and in such other manner as may be reasonably requested. The College, through the TSWDB, will provide the Contractor with written notification of deficiencies discovered in the review of its activities and will endeavor to provide the Contractor with reasonable time to take corrective action regarding the deficiencies. The failure of the College or the TSWDB staff to discover or notify the Contractor in writing of deficiencie s shall not waive or relieve the Contractor of its obligation to meet performance standards, maintain sound administrative and fiscal management, ensure equitable personnel policies and non- discrimination, and satisfy statutory, regulatory and contractual requirements. 8. Notification of Fraud or Abuse The Contractor shall immediately notify the College, through the TSWDB, in writing of any charges or allegations of criminal misconduct, fraud , or negligence in connection with the program or any administering agency. 9. Maintenance of Records The Contractor shall maintain all fiscal and program records for periods required by federal regulations, but in no event less than three (3) years from the completion of services under this Agreement. Should audit proceedings be instituted concerning this Agreement, the Contractor shall not destroy any records thereof unti l it is notified in writing that all audits are complete and such records are no longer needed. The College, the State, USDOL, and Comptroller General of the United States, or any of their designees shall have access to all records of any type of the Contractor with regard to funded activities. Page 3 of 18 080618a HC BOC Page 71 10. The Contractor's WIOA contact person will supply a copy of the WIOA contract to the Contractor's Chief Executive Officer, Chief Financial Officer, and Audit Firm when the contract is proposed and then entered into if changed from the proposal. Property (a) The Contractor acknowledges that all non-expendable property, that is, property with a useful life of more than one year and a unit cost of $500 or more , purchased with funds received under this Agreement or made available to the Contractor by the College or the State specifically for a WIOA funded activity, is and shall remain the sole property of the State. The College may reclaim or relocate non-expendable property hereunder at its discretion, subject to state and federal Jaw. The Contractor, however, may not transfer, relocate or alter the use or condition, normal wear and tear excepted, of any property hereunder without the prior written authorization of the College. The Contractor shall report any loss or non-WIOA use of non- expendable property to the College. (b) The Contractor shall be responsible for the proper identification, inventory and maintenance of all property under its control. The Contractor shall complete and submit to the College an annual inventory listing, clearly identifying WIOA Property. The Contractor shall permit on- site inspections of all property by the College, the State, USDOL, or their designees. The Contractor shall adhere to all property policy issuances from the College and the State. (c) The Contractor shall procure the prior written approval of the College to initiate any action involving acquisition by purchase, lease or trade, transfer, relation, changed use or disposition of non-expendable property. The Contractor shall not be entitled to reimbursement for the costs of acquisition or transfer if s uch prior written approval is not obtained. ( d) The Contractor shall not acquire real property with funds paid or provided under thi s Agreement without prior written agreement from the College, through the TSWDB. (e) The Contractor hereby expressly assigns to the State any right it may have or acquire by operation of law or otherwise in any tangible or intangible property resulting from this Agreement, including all deliverables, reports and other materials provided to the State. If intangible property on which a patent or copyright registration is obtainable is developed with funds paid or otherwise acquired under this contract, the Contractor, in addition to the assignment made above, acknowledges and agrees to procure such documents as may be nece ssary or rea sonably convenient to secure or document such ownership rights in the State, and the State shall have ownership of such works unle ss suc h assignment is declined in writing by the Director of the Division of Workforce Solutions. (t) Intellectual Property Rights: The Federal Government reserves a paid-up, nonexclusive and irrevocable license to reproduce , publish or otherwise use, and to authorize others to use for federal purposes: i) the copyright in all products deve loped under the grant, including a sub- grant or contract under the grant or sub-grant; and ii) any right s of copyright to which the grantee , sub-grantee or a contractor purchases ownership under an award (including but not limited to curricula , training models, technical ass istance products, and any related materials). Page 4 o f 18 080618a HC BOC Page 72 11. 12. Such uses include, but are not limited to, the right to modify and distribute such products worldwide by any means, electronically or otherwise. Federal funds may not be used to pay any royalty or license fee for use of a copyrighted work, or the cost of acquiring by purchase a copyright in a work, where the US Department of Labor has a license or rights of free use in such work. If revenues are generated through selling products developed with grant funds , including intellectual property, these revenues are program income. Program income is added to the grant and must be expended for allowable grant activities. The purchase of Intellectual Property Rights must have express approval of the Collegei through the TSWDB, and/or the Division of Workforce Solutions. (g) Upon completion of the services under this Agreement or upon earlier termination of this Agreement, all non-expendable property, all expendable property and Intellectual Property Rights covered by federal regulations shall be situated, transferred, or disposed of according to instructions by the State. Reporting Requirements In the event of activities eligible for cost reimbursement, the Contractor shall furnish the College, through the TSWDB, with a "Monthly Financial Status Report" as provided in Attachment C. Such report shall be furnished no more than ten (10) days following the end of each month. Such reports shall consist of summary information taken from records and official books of account of the Contractor. In addition, the College, the State, and USDOL may require ad hoc reports for program management. Supportive Services, PELL Grant Payments, Other Financial Assistance Supportive Services (Training-Related/Supportive Services) provided by the Contractor under this Agreement to participants shall not duplicate services provided by a public or private source(s) that are available at no cost to the Contractor and/or participant. Additionally, the Contractor shall be responsible for documenting a participant's receipt of ALL financial aid awards and for maintaining such documentation. If other financial aid is received, adjustments to the cost of tuition and books paid through this Agreement shall be made accordingly. The Contractor shall adhere to all Federal, State, and College mandated requirements regarding use of PELL Grant funds in conjunction with WIOA funds. 13. Accounting The Contractor shall maintain complete accounting records sufficient to document receipts and expenditures of WIOA funds under this Agreement. For cost reimbursement activities, the Contractor shall account separately for the expenses of each activity by cost category as described in the "Co ntract Budget". For fixed unit price/performance based activities the Contractor shall amass and submit/retain the appropriate documentation/activity as detailed in individual Attachment A "Statement of Work" for the amount described in the "Contract Budget". All program income shall be accounted for, reported to the College by the appropriate program year fund allocation, and used during the Agreement period to offset the cost of the services provided or forwarded to the College. Interest Page 5 of 18 080618a HC BOC Page 73 income on cash advances of funds shall also be accounted for as program income and reported accordingly. All accounting records shall be maintained in accordance with the N. C. Local Government Budget and Fiscal Control Act, CLA Memoranda, State Issuances, Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards , also known as the Super Circular, codified at 2 CFR 200 (supersedes 0MB Circulars A-21 , A-87, A-89, A-102 , Al 10, A-122, A-128 , and A-133 -whichever is applicable), implementing regulations of 29 CFR 97, NCGS 143-6.1, and Generally Accepted Accounting Principles. 14. Rights in Documents. Materials. and Data Produced The Contractor agrees that all reports and other data prepared by or for it under the terms of this Agreement shall be delivered to, become, and remain the property of the College or its assignee upon termination or completion of the work. Both the College and the Contractor shall have the right to use such reports and data without restriction or limitation and without compensation to the other. For the purposes of this Agreement, "data" includes writings, sound records, or other graphic representations, and works of similar nature. 15. Interest of Contractor The Contractor covenants that neither the Contractor nor its agents or employees presently has an interest, nor shall acquire an interest, direct or indirect, which conflicts in any manner or degree with the performance of its service hereunder, or which would prevent, or tend to prevent, the satisfactory performance of the Contractor's service hereunder in an impartial and unbiased manner. The Contractor further covenants that in the performance of thi s contract no person having any such interest shall be employed by the Contractor as an agent, subcontractor, or otherwise. 16. Interest of Members and Others No officer, member or employee of the College, the TSWDB, and no public official of any local government which is affected in any way by the WIOA activities, shall participate in decisions relating to this Agreement which affect s his personal interest or the interest of any corporation, partnership, or association in which he is, directly or indirectly interested; nor shall any such person have any interest, direct or indirect, in this Agreement or the proceeds arising therefrom . 17. Drug Free Workplace The Contractor will provide a drug free workplace as set forth in Attachment E. 18. Lobbying Certification and Disclosure Requirements The Contractor, as a recipient of Federal contracts, grants, and loans, is prohibited from using appropriated funds to lobby the Executive or Legislative Branches of the Federal Government in Page 6 of 18 080618a HC BOC Page 74 19. connection with a specific contract, grant, or loan , in accordance with USDOL codified common rule 29 CFR Part 93. The Contractor must file a disclosure report if lobbying activity, using other than Federal appropriated funds, has occurred for the covered action. The Contractor shall complete and submit to the College, through the TSWDB, a "Certification Regarding Lobbying" document if the total compensation to be paid to the Contractor under paragraph 4 (Compensation and Method of Payment) of this contract exceeds $100,000. The certification shall be made available for review during oversight and reviews and audits. The Contractor shall complete and submit to the College, through the TSWDB, a "Disclosure Form to Report Lobbying" (Attachment F) if the total compensation to be paid to the Contractor under this Agreement exceeds $100,000 and uses non-Federal funds to lobby for the covered Federal action. Additionally, provisions shall be made to prohibit the use of funds for: (I) employment generating activities, economic development activities and similar activities or programs that are not directly related to training for eligible individuals, and (2) foreign travel. Non-procurement Debarment and Suspension Requirements The Contractor, as a recipient of Federal contracts, grants, and lo ans, shall be prohibited from engaging in non-procurement business with any person suspended or barred by any other Federal agency, in accordance with USDOL codified common rule 29 CFR Part 98, Primary Covered Transactions. Non- procurement business includes grants , cooperative agreements , scholarships, fellowships, contracts of assistance, loans, loan guarantees , subsidies, insurance , payments for specified use, donation agreement and any other non-procurement transaction between a Federally-funded agency and a "person". A person includes any individual , corporation, partnership, association, and unit of government or legal entity. The Contractor certifies, by signing this Agreement, that neither it nor its principals are presently debarred, suspended, proposed for debarment, declared ineligible or voluntarily excluded from participation in this Agreement by any Federal or State department or agency. In the event the Contractor is unable to certify to any of the aforementioned certification statements, the Contractor sha ll submit to the College, through the TSWDB, a written explanation with thi s Agreement. 20. Officials Not to Benefit No member of or delegate to the Congress of the United States of America, resident commissioner, or employee of the United States Government shall be entitled to any share or part of this Agreement or any benefits to arise herefrom. 21. Contractor Personnel The Contractor represents that it has , or will secure at its own expense, all personnel required in performing the services under this Agreement. Such personnel shall not be employees of the Co llege during any time within the twelve (12) month period immediately prior to the date of thi s Agreement. Page 7 of 18 080618a HC BOC Page 75 The Contractor shall submit to the College, through the TSWDB , a listing of all personnel involved in performing the services under this Agreement. Changes in the approved listing of Contractor staff personnel shall require written notification to the College, through the TSWDB, prior to the change. • Salary and Bonus Limitations -None of the funds appropriated under the heading 'Employment and Training' in the appropriation statute(s) shall be used by the Contractor to pay the salary and bonuses of an individual, ether as direct costs or indirect costs, at a rate in excess of Executive Level II as defined in the 0MB Uniform Guidance. 22. Maintenance of Effort 23. Contractor sponsored training in existence prior to the initiation of this Agreement shall be continued and may not be reduced in any way as a result of this Agreement (except for reduction unrelated to the provisions or purposes of this Agreement). The Contractor agrees that implementation of this Agreement will not result in the displacement of employed workers or impair existing contracts for services or result in the substitution of Federal or other funds in connection with work that would otherwise be performed. Equal Employment Opportunity (a) The Contractor shall not discriminate , as prescribed in Section 188 of the Act or as prohibited under state law , against any employee, applicant for employment, applicant for WIOA activities, WIOA participant, or subcontractor because of race , color, disability, religion , age , sex , or national origin. Such action shall include, but not be limited to the following: employment, upgrading, demotions, or transfers ; recruitment or recruitment advertising; layoffs , or tem1ination; rates of pay, or other forms of compensation; selection for training including apprenticeship; participation in recreational and educational activities; or any WIOA activities. The Contractor hereby certifies that it presently has in effect such an affirmative action program. The Contractor agrees to post in a conspicuous place, available to employees and applicants for employment , notices setting forth the provisions of this non-discrimination clause. The Contractor shall in all solicitations or advertisements for subcontractors or employees placed by or on behalf of the Contractor, state that the Contractor is an "Equal Opportunity Employer". (b) The Contractor shall keep such records and submit such reports concerning characteristics of applicants for employment and employees as the College, the TSWDB , the State, and USDOL may require. (c) The Contractor agrees to comply with such guidelines as the College, through the TSWDB, the State, or USDOL may issue to implement the requirements of the Act. (d) The Contractor shall designate a person other than its chief executive as its equal employment opportunity officer, who shall be responsible for the Contractor's nondiscrimination policy, monitoring the equal employment opportunity compliance, development of a procedure for Page 8 of 18 080618a HC BOC Page 76 investigation of hearings on equal employment opportunity grievances, dissemination of non- discrimination policy for the Contractor, and evaluation of the Contractor's proposal for adverse EEO effects and liaison with the College. 24 . Equal Opportunity The College is committed to promoting equal opportunities for all and to eliminating prohibited discrimination in all forms. For purposes of this section, prohibited discrimination means discrimination in the solicitation, selection, and/or treatment of any subcontractor, vendor, supplier or commercial customer on the basis ofrace, ethnicity, gender, age, religion, national origin, disability or other unlawful form of discrimination. Without limiting the foregoing, prohibited discrimination also includes retaliating against any person, business or other entity for reporting any incident of prohibited discrimination. It is understood and agreed that not only is prohibited discrimination improper for legal and moral reasons, prohibited discrimination is also an anti-competitive practice that tends to increase the cost of goods and services to the College and others. As a condition of entering into this Agreement, the Contractor represents, warrants and agrees that it does not and will not engage in or condone prohibited discrimination. Without limiting any rights, the College may have at law or under any other provision of this Agreement, it is understood and agreed that a violation of this provision constitutes grounds for the termination of this Agreement. As a condition of entering into this Agreement, the Contractor further agrees to promptly provide to the College, through the TSWDB, all information and documentation that may be requested by the College from time to time regarding the solicitation and selection of subcontractors. Failure to maintain or failure to provide such information constitutes grounds for the College or the TSWDB to terminate or withhold payment under this Agreement. During the performance of this Agreement, the contractor agrees as follows: (a) The Contractor will comply fully with the nondiscrimination and equal opportunity provisions of the Workforce Innovation and Opportunity Act (WIOA); including the Nontraditional Employment for Women Act of 1991; Title VI of the Civil Rights Act of 1964, as amended; Section 504 of the Americans with Disabilities Act of 1990; as amended; the Age of Di scrimination Act of 1975, as amended; Title IX of the Education Amendments of 1972, as amended ; and with all applicable requirements imposed by or pursuant to regulations implementing those laws, including but not limited to 29 CFR Part 34. The United States has the right to seek judicial enforcement of this assurance. (b) The Contractor will not discriminate against any employee or applicant for employment, or program applicant/participant because of race, color, age, religion, sex, disability, national origin or political affiliation or belief. The Contractor will ensure that applicants are employed/selected and that participants and employees are treated during their period of employment/participation without regard to their race, color, age, religion , sex, disability, national origin, political affiliation or belief. Such action must include, but not limited to , the following: employment, upgrading, demotion or transfer; recruitment or recruitment advertising; layoff or termination; rates of pay or other forms of compensation; and selection for training, including apprenticeship. The Contractor agrees to po st in conspicuous places, Page 9 ofl8 080618a HC BOC Page 77 25. available to employees and applicants for employment, notices setting forth the provisions of the non-discrimination clause. ( c) The Contractor will, in all solicitations or advertisements for employees or participants placed by or on behalf of the Contractor; state that all qualified applicants will receive consideration for employment without regard to race, color, age, religion, sex, disability, national origin, political affiliation or belief. ( d) The Contractor will permit access to any contract-related books, records and accounts by the College, the State and the US Secretary of Labor for purposes of investigation to ascertain compliance with applicable rules , regulations and orders. (e) In the event of the Contractor's non-compliance with the non-discrimination clauses of this Agreement with any such rules, regulations, or orders, this Agreement may be canceled, terminated, or suspended in whole or in part and the Contractor may be declared ineligible for further government contracts and such other sanctions may be imposed and remedies invoked as provided by rules, regulations and orders of the Secretary of Labor, or as otherwise provided by law. Complaints and Hearings (a) The Contractor shall have a complaint and hearing procedure for complaints and grievances by its employees, participants and other persons. The procedure may involve investigations by the Contractor and shall result in an impartial hearing within 30 days and a written decision in 60 days after receipt of the formal complaint. (b) The College, through the TSWDB,. shall have a complaint and hearing procedure for complaints and grievances as described in paragraph 24(a) EO guidelines. The procedures shall be conducted under and governed by the North Carolina Administrative Code. As to complaints and appeals governed by this paragraph, the College, through the TSWDB, shall have authority to investigate and make findings , determinations and orders, including orders imposing corrective conditions and ordering sanctions , after the opportunity for a hearing. Where permitted under this Agreement or by la w , sanctions and conditions may be imposed prior to an ora l hearing in an emergency situation. Decisions of the College may be appealed to the State. (c) The College, through the TSWDB, may, on its own complaint, initiate an investigation and conduct a hearing on any activity under this Agreement. (d) The complaint and hearing procedure hereunder will comply with the Act, the regulations thereunder, and with State law. (e) The Contractor shall designate an Equal Opportunity Officer (EO) and provide each participant with a copy of the Contractor's complaint and hearing procedures including the names and addresses of their EO officer. The Contractor shall also provide each participant with Page 10 o f 18 080618a HC BOC Page 78 26. TSWDB 's EO Officer and provide them with a copy of TSWDB 's complaint and hearing procedures. Protests, Disputes, and Claims Except as otherwise provided in this Agreement , any protest, dispute or claim, concerning a question of fact arising under this Agreement which is not disposed of by agreement shall be resolved by the College, through the TSWDB , which shall issue a written determination and mail or otherwise furnish a copy to the Contractor. The decision of the TSWDB shall be final and conclusive unless, within 30 days from the date of receipt of such copy, the Contractor mails or otherwise furnishes to the College a written appeal. The decision of the College shall be final and conclusive unles s determined by a court of competent jurisdiction to have been fraudulent, capricious , arbitrary, or so grossly erroneous as to imply bad faith or not to have been supported by substantial evidence. In connection with any appeal proceeding under this clause, the Contractor shall be afforded an opportunity to be heard and to offer evidence in support of the appeal. Pending final decision of a dispute , the Contractor shall proceed diligently with the performance of the Agreement and in accordance with the College's decision. 27. Nepotism The Contractor agrees for itself and its subcontractors that no two members of an immediate family shall be employed within the same agency if such employment will result in one supervising a member of his immediate family, or in one occupying a position which has influence over the other's employment , promotion, salary administration, and other related management or personnel consideration s. Immediate family is described a s wife, hu s band, mother; father, brother, sister, son, daughter, mot h er-in-law , father-in-law , daughter-in-law , son-in-law , grandmother, grandfather, grandson, granddaughter, stepmother, or stepfather. Thi s section shall al so apply to a pplicants, participants, governing boards for contractors, Contractor staff, and subcontractor staff involved in WIOA activities. 28. Bonding 29. The Contractor shall procure a fid e lity bond for all persons authorized to receive or disburse WIOA fund s and public agencie s shall procure a public employee's faithful performance blanket bond. Nongovernmental agencies shall procure either a blanket fidelity position bond, or name a schedule fidelity bond. The bond limit shall be at least the amount of compensation detailed in paragraph 4 or $50,000, whichever is les s. No payments authorized under this Agreement shall be made to the Contractor until a copy of the bond has been furnished to the College. The bond shall be obtained from companies holding certificates of authority as acceptable sureties, as prescribed in 31 CFR Part 223, "Surety Companies Doing Business with the United States," and all such companies shall be licensed in the State of North Carolina. Indemnity and Insurance Page 11 of 18 080618a HC BOC Page 79 Only in the manner and to the extent permitted under the Constitution and the laws of the State of North Carolina, including but not limited to the NC Torts Claims Act, GS 143-291, et seq., and without waiver of its sovereign immunity, the Colleges agrees to indemnify and save harmless the Contractor, their agents and employees from and against all loss, cost, damages, expense, and liability caused by an accident or other occurrence causing bodily injury, including which may arise directly or indirectly from the negligence or willful misconduct of the College while performing pursuant to this Agreement. To the extent permitted under the Constitution and laws of the State of North Carolina, the Contractor agrees to indemnify and save harmless the College, and the State, their agents and employees from and against any and all loss, cost, damages, expense, and liability caused by an accident or other occurrence causing bodily injury, including death, sickness, and disease to any personnel; or damage or destruction to property, real or personal, which may arise from operations, or services rendered by the Contractor and its subcontractor(s) under this Agreement. The Contractor shall maintain general public liability insurance in an amount of at least $500,000 single limit coverage except where a lesser amount maybe agreed to by the College. A certificate of insurance must be submitted to the College, through the TSWDB~ prior to the start of the program operations. NOTE: Contractors that are state agencies or political subdivisions of the State of North Carolina shall be exempt from the public liability insurance requirement referenced above. Workers ' Compensation insurance as required under North Carolina law shall be required for all program staff providing services under this Agreement. 30. Audit The Contractor agrees to have completed a fiscal and compliance audit covering the appropriate period of the Agreement and submit a copy to the College, through the TSWDB, within thirty (30) days after the Contractor receives its completed audit but no later than nine (9) months from the end of the audit period. An independent firm of Certified Public Accountants or the State Auditor shall perform the audit. The contract between the Contractor and the independent auditing firm shall be in a form approved by the N. C. Local Government Commission when the Contractor is a unit of local government. The audit of the Agreement shall include additional statements of WIOA revenues and expenditures as of June 30 when the Contractor has a fiscal year other than June 30 and for the entire Agreement period when it has been performed during more than one fiscal year. The WIOA grant may be used to pay its prorated share of the costs of such audit. The audit should include at a minimum, an accountant's opinion, a balance sheet, a statement of revenues, expenditures, and fund balance, an opinion letter and a management letter, a Schedule of Federal and State Financial Assistance, Compliance Report, and Internal Control Report. The examination must be made in accordance with Generally Accepted Government Auditing Standards and with the Standards for Audit of Governmental Organizations, Programs, Activities and Functions, issued by the U. S. General Accounting office. Contractor audits will have all findings and questioned costs (including a note about all payables to and unearned receipts from the Workforce Innovation and Opportunity Act) in the Compliance Section of the Audit. Furthermore, to insure compliance with GS 159-40, non-profit corporations or organizations receiving funds under this Agreement of $1000.00 or more and not exempted by Section 1 (d) of GS 159-40 , are required to file a copy of the independent audit report with the Office of the State Auditor. Also, audits of state agencies performed by the Office of the State Page 12 of 18 080618a HC BOC Page 80 31. 32. 33. Auditor or USDOL directly will satisfy the requirements of this paragraph. The College, under State mandate, may impose additional reasonable conditions on audit activity. Audit Resolution and Disallowed Costs In the event the College, through the TSWDB, the State, or USDOL disallows any expenditure of funds made by the Contractor under this Agreement, the Contractor shall within 10 days reimburse such funds to the College from non-federal funds, after attempted resolution of the disallowed costs. The College may in the case of the Contractor's default or actions which the College and/or the TSWDB believes are not in good faith by the Contractor, withhold future payments under this Agreemeqt or any other contract with the Contractor or impose other sanctions until the disallowed costs are resolved. If interest on disallowed costs accrues to the College or the State, the Contractor shall also be liable for such interest charges. Contract Closeout Within thirty (30) days from the ending or termination date of the Agreement, the Contractor will submit to the College a final performance report, financial report, closeout document, and a reimbursement for WIOA funds received in excess of final expenditures. Receipt of the closeout documents will complete all transactions under the Agreement except for property maintenance, audit, and audit reso lution. Changes Any changes in the terms of this Agreement shall be in writing and signed by both parties to be effective, except if necessitated by unavailability of or reduction in funding, in which event the changes shall be reduced to a writing as soon afterward as is practicable. 34. Term 35. The term of this Agreement shall be as stated in paragraph 3 (Time of Performance). In no case, however, shall the term exceed one year. Agreements may be renewed for two additional, one-year terms and conditions under the same terms and conditions after a satisfactory performance review and at the discretion of the TSWDB. Termination of the Agreement (a) If through any fault of its own, the Contractor shall fail to fulfill in a timely and proper manner its obligations under this Agreement, or if the Contractor shall violate any of the material covenants, agreements, representations or stipulations of this Agreement, the College, through the TSWDB, shall have the right to declare Contractor in breach of the Agreement. Upon the breach by Contractor, the College, through TSWDB shall provide thirty (30) days written notice of the breach to the Contractor. If said breach is not corrected or cannot be corrected by the Contractor within this thirty (30) day period, the College, through the TSWDB may terminate this Agreement, specifying the effective date thereof. In such event, all finished documents and other materials collected or produced under this Agreement shall, at the option of the College, become its Page 13 of 18 080618a HC BOC Page 81 36. property. The Contractor shall be entitled to receive just and equitable compensation for any work performed in accordance with this Agreement, except for the extent such work must be duplicated in order to complete the Agreement. Notwithstanding the foregoing, the Contractor shall not be relieved of liability to the College and/or the TSWDB for damages sustained by the College or the TSWDB by virtue of any breach of this Agreement by the Contractor and the College, through the TSWDB, may withhold payment of any additional sums as security for payment of damages caused by the Contractor's breach, until such time as the exact amount of the damages resulting from such breach is determined. (b) The College, through the TSWDB.,_ may unilaterally terminate or modify this Agreement in whole or in part if necessitated by unavailability of or reduction in funding , and/or nonperformance by the Contractor. (c) Contractor shall have the right to terminate this Agreement if the College or the TSWDB breaches any of the material covenants, agreements, representations, or stipu lations of this Agreement and has failed to correct such breach within thirty (30) days after receiving written notification from the contractor of the breach. Upon termination the College shall not be relieved of its duty to pay the Contractor for services perfonned in accordance with the contract and prior to the effective date of termination. ( d) Contractor shall have the right to terminate this Agreement at any time, for any reason or no reason, upon sixty (60) days written notice to College. Sixty (60) days written notice for termination by Contractor is not required if College or the TSWDB is declared in breach as previously detai led in the above subsection (c). Incorporated Documents and Definitions (a) (b) (c) Documents Included in the Agreement The following documents are hereby made a part of this Agreement by reference, and compliance with the applicable provisions of the documents is a condition of this Agreement: the Workforce Innovation and Opportunity Act, Public Law 113-128 and the regulations promulgated thereunder; other applicable federal law s, regulations, orders, circulars and issuances; applicable state laws, regulations , instructions and issuances; the Contractor's Proposals and Attachments thereto ; and the Assurances and Certifications. Definitions Incorporated in the Agreement All definiti ons included in the Act and the regulations promulgated under the Act, in other applicable federal statutes, regulations , circulars and directives and in applicable sections of the North Carolina General Statutes and the North Carolina Administrative Code are incorporated herein by reference, whether defined at the time of this Agreement or at any time during the period of the Agreement. Special Definitions Page 14 of 18 080618a HC BOC Page 82 (d) Whenever the Act and the regulations promulgated thereunder permit or require the Governor or the State to define certain words or phrases, or whenever the State or College determines that a definition is necessary, the State or the College may define such words or phrases by issuance, rule, directive, bulletin or instruction, and such definitions shall be incorporated herein by reference. Changes in Incorporated Documents and Definitions The parties are bound by changes in federal and state law that occurs subsequent to entry into the Agreement. Budget transfers between line items within a cost category are allowable up to $1 ,000 without the written approval of the College. All other budget transfer requests must include a brief explanation letter and a revised Budget -Attachment B, prior to the College, through the TSWDB, issuing written approval. 37. Severability: Discretion of College; Open Meetings Law In the event any provision of this Agreement shall be considered unlawful or without effect, it shall be considered severable and shall not affect the remainder of the Agreement. The College, through the TSWDB , shall have the power and discretion to enforce any provision of this contract and to select from among its remedies under this contract and at law. The failure of the College or the TSWDB to enforce a provision shall not constitute waiver of the provision or the Agreement. No action taken by the Contractor shall be in violation of any applicable provision of the State open meetings law shall be valid. 38. Governmental Authorization Contractors that are units of government agree to provide a copy of the statute, ordinance, or resolution authorizing the signatory official to execute contracts or this Agreement on behalf of the unit of government. 39. Notices Communication regarding this Agreement shall be directed to the following representatives: Rosalind M. Cross Director Triangle South Workforce Development Board Charlotte Leach WIOA Program Director Harnett County Career Center Or to s uch other persons and such other addresses as one of the above parties may designate in writing. 40. Other Conditions (a) The Contractor must respond within thirty (30) days to the special conditions (Attachment D) identified in the contract transmittal letter. The Contractor will be expected to provide consistent Page 15 of 18 080618a HC BOC Page 83 services within the Career Centers as well as provide updates as requested, regarding this involvement at board meetings that are hosted by the workforce board. (b) Integrated Service Delivery: All workforce development services will be implemented using the integrated services delivery (ISD) model. The ISD model is primarily comprised of staff that provides services under the Workforce Innovation and Opportunity Act (WIOA), the Wagner- Peyser Act and Trade Adjustment Assistance Programs (T AA). The ISD Model is comprised of the following teams: o The Welcome Team -Greets v1S1tors, conducts initial, assessments, completes enrollment activities and makes referral decisions based upon information that is obtained in the process. Enters all required and pertinent data elements into the state management information system. o The Skills Team -Works with jobseekers/customers on a variety of skill development issues including basic skills, technology skills, soft skills, occupational-specific skills and other skills as deemed appropriate. Enters all required and pertinent data elements into the state management information system. o The Employment Team -Works with jobseekers/customers on a variety of job searching activities, including resume deve lopment, interview preparation, job referrals, and others. Enters all required and pertinent data elements into the state management information system, NCWorks Online. As the workforce board works within this model, all WIOA funded staff will be required to work within the capacity of integrated services and are required to deliver service s within an NCWorks Ca reer Center/Workforce Center. 41. Attachments Included With Agreement: The following attachments are included herein and are a part 42. 43. of this Agreement. A. Statement of Work Questionnaire B. Budget C. Monthly Financial Status Report D . Special Conditions E. Drug Free Workplace Certification F . Disclosure Form to Report Lobbying G. Assurances and Certifications Availability of Funds Any and all payments to the Contractor shall be dependent upon and subject to the availability of funds to the agency for the purpose set forth in this Agreement. Advertising Contractor agrees not to use the existence of this Agreement or the name of the State of North Carolina as part of any commercial advertising or marketing of products or servi ces. Contractor may inquire whether the State is willing to act as a reference by providing factual information directly to other prospective customers. Page 16 of 18 080618a HC BOC Page 84 44. 45. Access to Persons and Records During and after the term hereof, the State Auditor and any using agency's internal auditors shall have access to persons and records related to this Agreement to verify accounts and data affecting fees or performance under the Agreement, as provided in G.S. 143-49(9). Independent Contractor 1 Contractor shall be considered to be an independent contractor and as such shall be wholly responsible for the work to be performed and for the supervision of its employees. 46. Iran Divestment Act Certification 47. Contractor certifies it is not an ineligible vendor due to being identified on the Final Divestment List of entities that the State Treasurer has determined engages in in vestment activities in Iran, in accordance with the Iran Divestment Act of 2015, G.S. 147-86.55 et se q . The Treasurer's Final Divestment List may be reviewed online at: https ://www .nctreasurer.com /insidethedepartment/OpenGovemment/Pa ges/lran-Divestm en t-Act- Resources.asp. Waiver The failure to enforce or the waiver by the State of any right or an event of breach or default on one occasion or instance sha ll not constitute the waiver of such right, breach or default on any subsequent occasion or instance. 48. Governing Law This Agreement is made under and sha ll be governed and construed in accordance with the law s of the State of North Caro lina , without regard to conflict of laws rules , and within which State all matters, whether sounding in contract or tort or otherwise, relating to its va lidity, construction, interpretation and enforcement shall be determined. 49. Entire Agreement This is the entire Agreement between the parties and there are no terms or conditions relative to this matter except those specificall y set forth herein ; and time of completion and performance is of the essence in this Agreement. Page 17 of 18 080618a HC BOC Page 85 Signature Page IN WITNESS WHEREOF, the parties have caused this Agreement to be executed by its designated officials pursuant to the policies and procedures of their respective governing bodies or Colleges, as of the day and year first above written. Contractor: County of Hamett P.O. Box 759 Lillington, NC 27546 P6 ... ,J. k ls.rh:, .)c .... ~ ... Signature e~\c__ ~ S±r,1.s )G...r~ .. Print Name Go4D~ M~cuxc Title ,,..3l-ii Date Triangle South Workforce Development Board Central Carolina Community College 1105 Kelly Drive Sanford, NC 27330 Signature Dr. T. Eston Marchant Printed Name President Title Date Page 18 of 18 080618a HC BOC Page 86 Attachment D County of Harnett-Harnett County Department of Workforce Development Program Year 2018: Adult, Dislocated Worker and Youth Contract Special Conditions: 1. Inform the College and the Local Area if there have been any changes in staffing since the proposal submission. The WDB must receive new organizational structure information within 30 days of any new hire or will assume that the contract is based on the staffing submitted in the original proposal. 2. Provide a copy of General Liability and Bonding Insurance with signed contract. 3. Must commit to providing consistent, full-time WIOA Operations and undergo the certification process to be authorized as an NCWorks Career Center. The process should be completed by October 31 , 2018. 4. Integrated Service Delivery: Once certified -Must commit to providing all workforce development services using the integrated services delivery (ISD) model. The ISD model is primarily comprised of staff that provides services under the Workforce Innovation and Opportunity Act (WIOA), the Wagner-Peyser Act and Trade Adjustment Assistance Programs (T AA). Must commit to working within this model. 5 . Individual Training Account (ITA) Voucher Logs must be maintained and updated throughout the program year to monitor IT A expenses and total amount expended for active participants. IT A Voucher Logs are submitted three times a year at the end of the Summer, Fall and Spring semesters to the WIOA Adult Services Coordinator or as requested by TSWDB administrative staff. 6 . Must complete the Statement of Work Questionnaire by August 18, 2018 Questionnaire must be submitted to Rosalind M. Cross by the established due date and may be emailed to rcross@cccc.edu. 7. Submit enrollment projections for WIOA programs with signed contract. 080618a HC BOC Page 87 DRUG-FREE WORKPLACE CERTIFICATION Workplace Certification is required pursuant to Government Code Sections 8350 et seq., the Drug- Free Workplace Act of 1990. The Drug-Free Workplace Act of 1990 requires that every person or organization awarded a contract for the procurement of any property or services from any State agency must certify that it will provide a drug-free workplace by doing certain specified acts. In addition , the Act provides that each contract awarded by a State agency may be subject to suspension of payments or termination of the contract, and the contractor may be subject to debarment from future contracting, if the state agency determines that specified acts have occurred. Pursuant to Government Code Section 8355 , every person or organization awarded a contract from a State agency shall certify that it will provide a drug-free workplace by doing all of the following: a) publishing a statement notifying employees that the unlawful manufacture, distribution, dispensation , possession or use of a controlled substance is prohibited in the person's or organization's workplace and specifying actions which will be taken against employees for violations of the prohibition; b) establishing a drug-free awareness program to inform employees about all of the following : 1) the dangers of drug abuse in the workplace; 2) the person's or organization's policy of maintaining a drug-free workplace; 3) the availability of drug counseling, rehabilitation and employee-assistance programs; 4) the penalties that may be imposed upon employees for drug abuse violations; c) requiring that each employee engaged in the performance of the contract be given a copy of the statement required by subdivision (a) and that, as a condition of employment on the contract, the employee agrees to abide by the terms of the statement. I, the undersigned, agree to fulfill the terms and requirements of Government Code Section 8355 listed above and will publish a statement notifying employe.es concerning (a) the prohibition of controlled substance at the workplace, (b) establishing a drug-free awareness program, and (c) requiring that each employee engaged in the performance of the contract be given a copy of the statement required by Section 8355(a) and requiring that the employee agree to abide by the terms of that statement. I also understand that if the entity determines that I have either (a) made a false certification herein , or (b) violated this certification by failing to carry out the requirements of Section 8355, that the contract awarded herein is subject to suspension of payments, termination, or both. I further understand that, should I violate the terms of the Drug-Free Workplace Act of 1990, I may be subject to debarment in accordance with the requirements of Section 8350 et seq. I acknowledge that I am aware of the provisions of Government Code Section 8350 et seq. and hereby certify that J will adhere to the requirements of the Drug-Free Workplace Act of 1990. NAME OF CONTRACTOR Signature Print Name Title Date 080618a HC BOC Page 88 INSTRUCTIONS FOR COMPLETION OF SF-LLL, DISCLOSURE OF LOBBYING ACTIVITIES This disclosure form shall be completed by the reporting entity, whether subawardee or prime Federal recipient, at the initiation or receipt of a covered Federal action, or a material change to a previous filing, pursuant to title 3 I U.S. C. section 1352. The filing of a form is required for each payment or agreement to make payment to any lobbying entity for influencing or attempting to influence an officer or employee of any agency, a Member of Congress, an officer or employee of Congress, or an employee of a Member of Congress in connection with a covered Federal action. Complete a ll items that apply for both the initial filing and material change report. Refer to the implementing guidance published by the Office of Management and Budget for additional information. 1. Identify the type of covered Federal action for which lobbying activity is and/or has been secured to influence the outcome of a covered Federal action. 2. Identify the status of the covered Federal action. 3. Identify the appropriate classification of this report. If this is a followup report caused by a material change to the information previously reported , enter the year and quarter in which the change occurred. Enter the date of the last previously submitted report by this reporting entity for this covered Federal action. 4 . Enter the full name, address, city, State and zip code of the reporting entity. Include Congressional District, if known. Check the appropriate classification of the reporting entity that designates if it is , or expects to be, a prime or subaward recipient. Identify the tier of the subawardee, e.g., the first subawardee of the prime is the 1st tier. Subawards include but are not limited to subcontracts, subgrants and contract awards under grants . 5. If the organization filing the report in item 4 checks "Subawardee," then enter the full name, address, city, State and zip code of the prime Federal recipient. Include Congressional Di strict, if known. 6. Enter the nam e of the federal agency making the award or loan commitment. Include at least one organizational level below agency name, if known . For example, Department of Transportation, United States Coast Guard. 7. Enter the Federal program name or description for the covered Federal action (item I). If known, enter the full Catalog of Federal Domestic Assistance (CFDA) number for grants, cooperative agreements, loans, and loan commitments. 8. Enter the most appropriate Federal id entifyi ng number avai lable for th e Federal action identified in item I (e.g., Request for Proposal (RFP) numb er; Invitations for Bid (IFB) numb er; grant announcement number; the contract, grant, or loan award number; the application/proposal control number assigned by the Federal agency). Included prefixes, e.g., "RFP-DE-90-001." 9. For a covered Federal action where there has been an award or loan commitment by the Federal agency, enter the Federal amount of the award/loan commitment for the prime entity identified in item 4 or 5. 10. (a) Enter the full name, address, city, State and zip code of the lobbying registrant under the Lobbying Disclosure Act of 1995 engaged by the reporting entity identified in item 4 to influence the covered Federal action. (b) Enter the full names of the individual(s) performing servic es, and include full address if different from I O(a). Enter Last Name, First Name, and Middle Initial (MI). 11 . The certifying official shall sign a nd date the form , print his/h er name, title, and telephone number. According to the Paperwork Reduction Act, as amended, no persons are required to respond to a collection of information unless it displays a va lid 0MB control Number. The valid 0MB control number for this information collection is 0MB No. 0348-0046. Public reporting burden for this collection of information is estimated to average 10 minutes per response, including time for reviewing instructions, searching e xisting data sourc es, gathering and maintaining th e data needed, and completing and re viewing th e collection of information. Send comments regarding the burden es timate or any other aspect of this collection of information, including suggestions for reducing thi s burden, to the Office of Management and Budget, Paperwork Reduction Project (0348-0046), Washington, DC 20503 080618a HC BOC Page 89 Approved by 0MB 0348-0046 Disclosure of Lobbying Activities Complete this form to disclose lobbying activities pursuant to 31 U .S.C. 1352 (See reverse for public burden disclosure) 1. Type of Federal Action : 2. Status of Federal Action: 3. Report Type: a. contract a . bid/offer/application a. initial filing --b. grant --b. initial award __ b. material change c. cooperative agreement c. post-award d. loan For material change only: e. loan guarantee Year quarter f. loan insurance Date of last report 4. Name and Address of Reporting Entity: 5. If Reporting Entity in No. 4 is Subawardee, Enter Prime ----Subawardee Name and Address of Prime: Tier ___ , if Known: Congressional District, if known: Congressional District, if known: 6. Federal Department/Agency: 7. Federal Program Name/Description: CFDA Number, if applicable: 8. Federal Action Number, if known: 9. Award Amount, if known: $ 10. a. Name and Address of Lobbying Registrant b. Individuals Performing Services (including address if (if individual, last name,jirst name, Ml): different from No. JOa) (last name,jirst name, MI): 11. Information requested through this form is authorized by title 31 U.S.C. section 1352. This Signature: disclosure of lobbying activities is a material representation of fact upon which reliance was placed Print Name: by the tier above when this transaction was made or entered into. This disclosure is required pursuant to 31 Title: U.S.C. 1352. This information will be reported to the Congress semi-annually and will be available for public Telephone No.: Date: inspection. Any person who fails to file the required disclosure shall be subject to a civil penalty of not less than $10,000 and not more than $100,000 for each such failure. Federal Use Only Authorized for Local Reproduction Standard Form -LLL (Rev. 7-97) 080618a HC BOC Page 90 LA GENERAL ASSURANCES AND CERTIFICATION A. The Program Applicant (hereinafter referred to as the "Contractor") assures that it will fully comply with the requirements of the Workforce Innovation and Opportunity Act (Public Law 113-128) and its regulations, the Workforce Innovation and Opportunity Act's (WIOA) Local Area Plan approved by the Triangle South Workforce Development Board, the Chief Elected Official for the Job Training Area, and the North Carolina Division of Workforce Solutions. B. The Contractor assures that it will administer its services under the WIOA in full compliance with safeguards against fraud and abuse as set forth in the WIOA and the WIOA regulations; that no portion of its WIOA service will in any way discriminate against, deny benefits to, deny employment to, or exclude from participation any person on the grounds of race, color, national origin, religion, age, sex, disability, or political affiliation or belief; that it will target employment and training services to those most in need of them. C. The Contractor assures that it will administer its services funded under the WIOA in accordance with these provisions: ( 1) a trainee will receive no payments for training activities in which the trainee fails to participate without good cause; (2) on-the-job training participants will be compensated by the employer at the same rate, including periodic increases, as similarly situated employees or trainees and in accordance with applicable law , but in no event less than the higher of the rate specified in Section 6(a)(I )of the Fair Labor Standards Act of 1938 of the applicable State Minimum Wage Law; and (3) participants employed in activities authorized under the Act must be paid wages which will not be less than the highest of (a) the minimum wage under Section 6(a)(l) of the Fair Labor Standards Act of 1938, (b) the minimum wage under the applicable State Minimum Wage Law, or the prevailing rates of pay for individuals employed in similar occupations by the same employer. D. The Contractor assures that it will administer its services under the WIOA in full compliance with health and safety standards established under State and Federal law and that conditions of employment and training be appropriate and reasonable in light of such factors as the type of work, geographical area and proficiency of the participant. E. The Contractor assures that all staff and participants/enrollees paid from the grant funds and employed in any service will be covered by workers compensation benefits in accordance with State law; that enrollees in WIOA work-related training will be provided accident or medical insurance to cover any injury resulting from participation in the program; and that enrollees employed in subs idi zed jobs will be provided benefits and working conditions at the same level and to the same extent as other employees working a similar length of time and doing the same type of work. F. The Contractor assures that no fund s available under WIOA will be used for contributions on behalf of any enrollee to retirement systems or plans; to impair existing conditions for services or coll ective bargaining agreements; to assist, promote, or deter union organization; and to displace any currently employed worker. G. The Contractor assures that no enrollee will be employed or fill a job opening when any other individual is on layoff from the same or substantially equivalent job, or when the employer terminates the employment of any regular employee or otherwise reduces its work force with the 1 080618a HC BOC Page 91 intention of filling vacancies so created by hiring participants subsidized under the Act; and no funds may be used to create promotional lines that infringe upon any current promotional opportunities. H. The Contractor assures compliance with all federal rules and regulations which prohibit the use of WIOA funds to lobby the Executive or Legislative Branches of the Federal Government in connection with a specific contract, grant or loan. If lobbying has occurred utilizing other than Federal appropriated funds , the contractor agrees to file a disclosure report if applicable. I. The Contractor assures and certifies that it is in compliance with federal rules and regulations, Debarment and Suspension, 29 CFR Part 98 and is not presently debarred, suspended, for debarment, declared ineligible, or involuntarily excluded from participation in this transaction by any Federal department or agency. J. The Contractor assures and certifies that the Contractor has in place an established grievance procedure to be utilized for grievances or complaints about its program and activities from participants/enrollees, sub-grantees, and subcontractors and other interested parties. K. The Contractor will comply with the provisions of the Uniform Relocation Assistance and Real Property Acquisition Act of 19 70 (Public Law 91-646) which requires fair and equitable treatment of persons displaced as a result of Federal and federally assisted programs. L. The Contractor will comply with the provisions of the Hatch Act which limits the political activity of certain State and local government employees and enrollees in federally funded programs. M. The Contractor will comply with NC-GS-234 which prohibits public officials and employees from having a personal interest in any contract to which s/he is also a party in an official capacity. N. The Contractor assures and certifies that it will comply with restrictions regarding conducting business with businesses on the Environmental Protection Agency's List of Violating Facilities. Contracts and subcontracts in excess of $150,000, or circumstances where the Division of Workforce Solutions has determined that orders under an 'indefinite quantity financial agreement' in any year will not exceed $150,000, or if a facility to be used has been the subject of a conviction under the Clean Air Act (42 U.S.C. 7401-767lq) and the Federal Water Pollution Control Act (33 U.S.C. 1251-1387), as amended, and is listed by the Environmental Protection Agency (PA) or is not otherwise exempt, the Contractor assures that: (I) no facility to be utilized in the performance of the grant has been listed on the EPA List of Violating Facilities; and (2) it will notify the Triangle South Workforce Development Board, prior to award of the receipt of any communication from the Director of Federal Activities, U.S.E.P.A., indicating that a facility to be utilized for a contract is under consideration to be listed on the EPA List of Violating Facilitie s. 0. The Contractor will comply with the provisions of nepotism related to federally funded programs. P . The Contractor assures and certifies that enrollees will not be employed on the construction, operation, or maintenance of so much of any facility as is used or to be used for sectarian instruction or as a place for religious worship. Q. The Contractor assures and certifies that it , and all of its subcontractors, will comply with applicable provisions of the following laws as they relate to employment and training procedur-es: 2 080618a HC BOC Page 92 • The Drug Free Workplace Act • The Davis-Bacon Act • The Immigration Reform Act • Child Labor Laws • The American's with Disabilities Act • The Fair Labor Standards Act R. The Contractor assures that funds will not be used to duplicate services available in the area. (WIOA Section 194(2). S. The Contractor assures that participants will not be charged fees for job placement or referral. (WIOA Section 194(5). T. The Contractor assures that provisions have been made to prohibit the use of funds for (I) employment generating activities, economic development activities , or similar that are not directly related to training for eligible individuals under this title, and (2) foreign travel. (WIOA Section 181 (e). U. The Contractor will comply with the Buy American Notice Requirement: In the case of any equipment or product that may be authorized to be purchased with financial assistance using funds available under the WIOA, it is the sense of the Congress that entities receiving the assistance should, in expending the assistance, purchase only American-made equipment and products , as required by the Buy American Act (41 USC !Oa et seq.). See WIOA Section 502- Buy American Requirements. Certification This is to certify that all specifications contained in the Triangle South Workforce Development Board 's contract packet have been read, understood, and addressed in the proposal; that the required format has been followed; that all of the information contained in this packet is true and correct; that the Contractor organization will comply with all of the above assurances; and that this packet has been duly authorized by the governing body of the Contractor organization. Signature of Authorized Representative Date Name 3 080618a HC BOC Page 93 STATEMENT OF COMPLIANCE: As the authorized signatory official for ______________ , I hereby certify: That the above named proposer is duly approved to submit this application requesting funding under the Workforce Innovation and Opportunity Act (WIOA) of 2014, and; that the above named proposer does hereby agree to execute all work related to this application in accordance with the Workforce Innovation and Opportunity Act (WIOA) of 2014, the associated Code of Federal Regulations, United States Department of Labor policies, the Division of Workforce Solutions' Issuances and Policy statements, the LA policies, and other administrative requirements issued by the Governor of North Carolina; and that it will comply with any changes, revisions or amendments to the above named documents. This shall include changes to the WIOA and/or passage of legislation to replace WIOA. The vendor shall notify the LA within 30 calendar days after issuance of any amended directives if it cannot comply with the amendments; and that the above named proposer will ensure special efforts to prevent fraud and other program abuses, such as but not limited to, deceitful practices, intentional misconduct, willful misrepresentation and improper conduct which may or may not be fraudulent in nature; and • that the contents of this application are truthful and accurate and the above named vendor agrees to comply with the policies stated in this application; and • that the cost data contained in this application is accurate and complete; and • that this application represents a firm request subject only to mutually agreeable negotiations; and • that the above named proposer waives any right to claims against the Triangle South Workforce Development Board members in their individual capacities. Authorized Official Signature Typed Name and Title Date My Commission Expires: ______ _ Notary Name Date Affix Notary Seal 4 080618a HC BOC Page 94 EQUAL OPPORTUNITY NON-DISCRIMINATION NOTICE --------------------(Name of agency), as a recipient of Workforce Innovation and Opportunity Act (WIOA) of 2014 Title 1 financial assistance shall provide initial and continuing notice that it does not discriminate on any prohibited ground , to: registrants, applicants, eligible applicants/recipients, participants, applicants for employment, employees, and members of the public; including those with disabilities, and unions or professional organizations holding collective bargaining or professional agreements with the recipients. (Name of EO Officer) (Position Title) Phone# All participants and staff will be informed of EO policies and guidelines and the name of the EO Officer during a formal orientation prior to participating in any activity funded by WIOA. After the award of a contract, all suitable employment openings must be listed within NCWorks Online and the Career Centers located with the Triangle South WDB (including any additional Centers that may be certified) where there may be an additional process from listing the opening on NCWorks Online. The contractor agrees to take affirmative action to ensure that all qualified applicants receive consideration for employment and that employees are treated during employment without regard to their race, color, religion, sex, national origin, age disability, political affiliation or belief. Changes in the approved listing of key staff represent a contract modification and should not be made without prior notification to the LA Staff. The Local Area Staff is to be notified of replacement of staff in a timely manner. Submit a copy of agency grievance procedures . All grievances and complaints submitted by WIOA part1c1pants involving allegations of discrimination, violations of the WIOA, or criminal fraud , abuse or misconduct must be processed according to the Triangle South Workforce Grievance/Complaint Procedures. 5 080618a HC BOC Page 95 Equal Employment Opportunity 1. The Contractor shall not discriminate , as prescribed in Section 188 of the Act or as prohibited under state law, against any employee , applicant for employment, applicant for WIOA activities, WIOA participant, or subcontractor because of race, color, disability, religion, age, sex, or national origin. Such action shall include, but not be limited to the following: employment , upgrading, demotions , or transfers; recruitment or recruitment advertising; layoffs, or termination; rates of pay , or other forms of compensation; selection for training including apprenticeship; participation in recreational and educational activities ; or any WIOA activities. The Contractor hereby certifies that it presently has in effect such an affirmative action program. The Contractor agrees to post in a conspicuous place , available to employees and applicants for employment, notices setting forth the provisions of this non-discrimination clause. The Contractor shall in all solicitations or advertisements for subcontractors or employees placed by or on behalf of the Contractor, state that the Contractor is an "Equal Opportunity Employer". 2. The Contractor shall keep such records and submit such reports concerning characteristics of applicants for employment and employees as the College, the TSWDB , the State , and USDOL may require. 3. The Contractor agrees to comply with such guideline s as the College, through the TSWDB , the State, or USDOL may issue to implement the requirements of the Act. 4. The Contractor shall designate a person other than its chief executive as its equal employment opportunity officer, who shall be responsible for the Contractor's non- discrimination policy, monitoring the equal employment opportunity compliance, development of a procedure for investigation of hearings on equal employment opportunity grievances, dissemination of non-di scrimination policy for the Contractor, and evaluation of the Contractor's proposal for adverse EEO effects and liai son with the College. Name of Agency Name of EEO Officer Position Title Copeland Anti-Kickback Act 6 Phone# 080618a HC BOC Page 96 Who is Covered The Anti-Kickback section of the Copeland Act applies to all contractors and subcontractors performing on any federally funded or assisted contract for the construction, prosecution, completion or repair of any public building or public work --except contracts for which the only Federal assistance is a loan guarantee. This provision applies even where a labor standards statute does not cover the contract. The regulations pertaining to Copeland Act payroll deductions and submission of the weekly statement of compliance apply only to contractors and subcontractors performing on federally funded contracts in excess of $2,000 and federally assisted contracts in excess of $2,000 that are subject to Federal wage standards. Basic Provisions/Requirements The Anti-Kickback section of the Act precludes a contractor or subcontractor from inducing an employee, in any manner, to give up any part of his/her compensation to which he/she is entitled under his/her contract of employment. The Act and implementing regulations require a contractor and subcontractor to submit a weekly statement of the wages paid each employee performing on covered work during the preceding payroll period. The regulations also list payroll deductions that are permissible without the approval of the Secretary of Labor and those deductions that require consent of the Secretary of Labor. Assistance Available The Wage and Hour Division of the Employment Standards Administration enforces the provisions of the Act and implementing regulations. More detailed information, including copies of the regulatory materials may be obtained by contacting the local Wage and Hour offices. Penalties Any contract or or subcontractor who induces an employee working on a covered contract to give up any part of the compensation to which he/she is entitled is subject to a $5,000 fine , or imprisonment for up to 5 years, or both. The willful falsification of the statement of compliance may subject the emplo yer to civil or criminal prosecution and may be cause for contract termination or debarment. Contractors may appea l determinations on debarment to an administrative law judge. Administrative law judge decisions may be appealed to the Administrative Review Board. F inal determinations on debarment may be appealed to and are enforceable through the courts. Civil and criminal sanctions are pursued through the courts. Relation to State, Local and Other Federal Laws The Anti-Kickback provisions apply to any contract assisted in whole or in part by loans or grants from the Federal government except those contracts where the only federal assistance is a loan guarantee. The provisions of the Act and the regulations pertaining to the week ly statement of wages and payroll deductions apply to federally assisted contracts that are subject to Federal wage standards. Agency Name Printed Signatory Name Signature Date ASSURANCES -NON-CONSTRUCTION PROGRAMS 7 080618a HC BOC Page 97 Public reporting burden for this collection of information is estimated to average 15 minutes per response, including time for reviewing instructions, searching existing data sources, gathering and maintaining the data needed, and completing and reviewing the collection of information. Send comments regarding the burden estimate or any other aspect of this collection of information, including suggestions for reducing this burden, to the Office of Management and Budget, Paperwork Reduction Project (0348-0040), Washington, DC 20503 PLEASE DO NOT RETURN YOUR COMPLETED FORM TO THE OFFICE OF MANAGEMENT AND BUDGET. SEND IT TO THE ADDRESS PROVIDED BY THE SPONSORING AGENCY. Note: Certain of these assurances may not be applicable to your project or program. If you have questions, please contact the awarding agency. Further, certain Federal awarding agencies may require applicants to certify to additional assurances. If such is the case, you will be notified . As the duly authorized representative of the applicant I certify that the applicant: 1. Has the legal authority to apply for Federal assistance, and the institutional, managerial and financial capability (including funds sufficient to pay the non-Federal share of project cost) to ensure proper planning, management, and completion of the project described in this application. 2. Will give the awarding agency, the Comptroller General of the United States, and if appropriate, the State, through any authorized representative, access to and the right to examine all records, books, papers, or documents related to the award; and will establish a proper accounting system in accordance with generally accepted accounting standards or agency directives. 3. Will establish safeguards to prohibit employees from using their positions for a purpose that constitutes or presents the appearance of personal or organizational conflict of interest, or personal gain. 4. Will initiate and complete the work within the applicable time frame after receipt of approval of the awarding agency. 5. Will comply with the Intergovernmental Personnel Act of 1970 (42 U.S.C. §§4728-4763) relating to prescribed standards for merit systems for programs funded under one of the 19 statutes or regulations specified in Appendix A of OPM's Standards for a Merit System of Personnel Administration (5 C.F.R. 900 , Subpart F). 6. Will comply with all Federal statutes relating to nondiscrimination. These include but are not limited to: (a) Title VI of the Civil Rights Act of 1964 (P.L. 88-352) which prohibits discrimination on the basis of race, color or national origin; (b) Title IX of the Education Amendments of 1972, as amended (20 U .S.C. §§ 1681-1683, and 1685-1686), which prohibits discrimination on the basis of sex; (c) Section 504 of the Rehabilitation Act of 1973, as amended (29 U.S.C. §794), which 8 080618a HC BOC Page 98 prohibits discrimination on the basis of handicaps; (d) the Age Discrimination Act of 1975 , as amended (42 U.S.C. §§6101-6107), which prohibits discrimination on the basis of age; (e) the Drug Abuse Office and Treatment Act of 1972 (P.L. 92-255), as amended, relating to nondiscrimination on the basis of drug abuse; (f) the Comprehensive Alcohol Abuse and Alcoholism Prevention, Treatment and Rehabilitation Act of 1970 (P.L. 91-616), as amended, relating to nondiscrimination on the basis of alcohol abuse or alcoholism; (g) §§523 and 527 of the Public Health Service Act of 1912 (42 U.S.C. §§290 dd-3 and 290 ee 3), as amended, relating to confidentiality of alcohol and drug abuse patient records ; (h) Title VIII of the Civil Rights Act of 1968 (42 U .S.C. §§3601 et seq.), as amended, relating to nondiscrimination in the sale, rental or financing of housing; (i) any other nondiscrimination provisions in the specific statute(s) under which application for Federal assistance is being made ; and G) the requirements of any other nondiscrimination statute(s) which may apply to the application. 7. Will comply, or has already complied, with the requirements of Titles II and III of the uniform Relocation Assistance and Real Property Acquisition Policies Act of 1970 (P.L. 91-646) which provide for fair and equitable treatment of persons displaced or whose property is acquired as a result of Federal or federally assisted programs . These requirements apply to all interests in real property acquired for project purposes regardless of Federal participation in purchases. 8. Will comply, as applicable, with the provisions of the Hatch Act (5 U.S.C. §§ 1501-1508 and 7324- 7328) which limit the political activities of employees whose principal employment activities are funded in whole or in part with Federal funds. 9. Will comply, as applicable, with the provisions of the Davis-Bacon Act (40 U .S.C. §§276a to 276a- 7), the Copeland Act (40 U.S.C. §276c and 18 U.S.C. §874) and the Contract Work Hours and Safety Standards Act (40 U.S.C. §§327-333), regarding labor standards for federally assi sted construction sub-a greements. 10 . Will comply, if applicable, with flood insurance purchase requirements of Section 102(a) of the Flood Disaster Protection Act of 1973 (P.L. 93-234) which requires recipients in a special flood hazard area to participate in the program and to purchase flood in s urance if the total cost of insurable construction and acquisition is $10,000 or more. 11. Will comply with environmental standards which may be prescribed pursuant to the following: (a) institution of environmental quality control measures under the National Environmental Policy Act of 1969 (P.L. 91-190) and Executive Order (EO) 11514 ; (b) notification of violating facilities pursuant to EO 11738; (c) protection of wetland s pursuant to E O 11990 ; (d) evaluation of flood hazard s in floodplain s in accordance with EO 11988 ; ( e) assurance of project consistency with the approved State management program developed under the Coastal Z one Management Act of 1972 (16 U.S.C. §§1451 et seq .); (f) conformity of Federal actions to State (Clear Air) Implementation Plans under Section 176(c) of the Clear Air Act of 1955 , a s amended (42 U.S.C. §§7401 et seq.); (g) protection of underground sources of drinking water under the Safe Drinking Water Act of 1974, as amended, (P.L. 93-523); and (h) protection of endangered species under the E ndangered Species Act of 1973 , as amended, (P.L. 93-205). 9 080618a HC BOC Page 99 12 Will comply with the Wild and Scenic Rivers Act of 1968 (16 U.S.C. §§1721 et seq.) related to protecting components or potential components of the national wild and scenic rivers system. 13 . Will assist the awarding agency in assuring compliance with Section l 06 of the National Historic Preservation Act of 1966, as amended (16 U .S .C. §4 70), EO 11593 (identification and protection of historic properties), and the Archaeological and Historic Preservation Act of 1974 (16 U.S.C. §§469a-let seq.). 14 . Will comply with P.L. 93-348 regarding the protection of human subjects involved in research, development, and related activities supported by this award of assistance. 15. Will comply with the Laboratory Animal Welfare Act of 1966 (P.L. 89-544 , as amended, 7 U.S.C. §§2131 et seq.) pertaining to the care, handling, and treatment of warm blooded animals held for research , teaching, or other activities supported by this award of assistance. 16. Will comply with the Lead-Based Paint Poisoning Prevention Act (42 U .S .C. §§4801 et seq.) which prohibits the use oflead-based paint in construction or rehabilitation ofresidence structures. 17. Will cause to be performed the required financial and compliance audits in accordance with the Single Audit Act Amendments of 1996 and 0MB Circular No. A-133, Audits of States, Local Governments, and Non-Profit Organizations. 18. Will comply with all applicable requirements of all other Federal laws , executive orders, regulations and policies governing this program. SIGNATURE OF AUTHORIZED CERTIFYING OFFICIAL TITLE APPLICANT ORGANIZATION DATE SUBMITTED Standard Fonn 4248 (Rev. 7-97) 1 0 080618a HC BOC Page 100 CERTIFICATION REGARDING LOBBYING The undersigned certifies, to the best of his or her knowledge and belief, that: (1) No Federal appropriated funds have been paid or will be paid, by or on behalf of the undersigned, to any person for influencing or attempting to influence an officer or employee of any agency, a Member of Congress, an officer or employee of Congress, or an employee of a Member of Congress in connection with the awarding of any Federal grant, the making of any Federal loan, the entering into of any cooperative agreement, and the extension, continuation, renewal, amendment or modification of any Federal contract, grant, loan, or cooperative agreement. The Contractor is expressly prohibited from using funds for lobbying any of the Executive or Legislative branches of the Federal Government in connection with a specific contract, grant or loan. (2) If any funds other than Federal appropriated funds have been paid or will be paid to any person for influencing or attempting to influence an officer or employee of any agency, a Member of Congress, an officer or employee of Congress, or an employee of a Member of Congress in connection with this Federal contract, grant, loan, or cooperative agreement, the undersigned shall complete and submit Standard Form-LLL, "Disclosure of Lobbying Activities," in accordance with its instructions. (3) The undersigned shall require that the language of this certification be included in the award documents of all sub-awards at all tiers (including subcontracts, sub-grants, and contracts under grants, loans, and cooperative agreements) and that all sub- recipients shall certify and disclose accordingly. This certification is a material representation of fact upon which reliance was placed when this transaction was made or entered into. Submission of this certification is a prerequisite for making or entering into this transaction imposed by section 1352, title 31, United States Code. Any person who fails to file the required certification shall be subject to a civil penalty of not less than $10,000 and not more than $100,000 for each such failure. Organization: Street address: City, State, Zip: CERTIFIED BY: (type or pt!nt) TITLE: (dare) 080618a HC BOC Page 101 CERTIFICATION REGARDING DEBARMENT, SUSPENSION, INELIGIBILITY AND VOLUNTARY EXCLUSION LOWER TIER COVERED TRANSACTIONS This certification is required by the regulations implementing Executive Order 12549, Debannent and Suspension, 29CFR Part 98, Section 98.510, Participant Responsibilities. The regulations were published as Part VII of the May 26, 1988 Federal Register. (Pages 19160-192 l I). BEFORE SIGNING THIS CERTIFICATION, READ THE ATTACHED INSTRUCTIONS WHICH ARE AN INTEGRAL PART OF THE CERTIFICATION (1) The prospective rec1p1ent of Federal assistance funds certifies, by submission of this proposal, that neither it nor its principals are presently debarred, suspended, proposed for debannent, declared ineligible, or voluntarily excluded from participation in this transaction by any Federal department or agency. (2) Where the prospective recipient of Federal assistance funds is unable to certify to any of the statements in this certification, such prospective participant shall attach an explanation to this proposal. NAME AND TITLE OF AUTHORIZED REPRESENTATIVE SIGNATURE DATE 080618a HC BOC Page 102 INSTRUCTIONS FOR CERTIFICATION -LOWER TIER TRANSACTIONS l. By signing and submitting this proposal , the prospective recipient of Federal assistance funds is providing the certification set out below. 2 . The certification in this clause is a material representation of fact upon which reliance was placed when this transaction was entered into. If it is later determined that the prospective recipient of Federal assistance funds knowingly rendered an erroneous certification, in addition to other remedies, including suspension and/or debarment, this transaction may be terminated. 3 . The prospective recipient of Federal assistance funds shall provide immediate written notice to the person to which this proposal is submitted if at any time the prospective recipient of Federal assistance funds learns that its certification was erroneous when submitted or has become erroneous by reason of changed circumstances. 4 . The terms "covered transaction", "debarred", "suspended", "ineligible", "lower tier covered transaction", "participant", "person", "primary covered transaction", "principal", "proposal", and "voluntarily excluded", as used in this clause, have the meanings set out in the Definitions and Coverage sections of rules implementing Executive Order 12549 . 5. The prospective recipient of Federal assistance funds agrees by submitting this proposal that, should the proposed covered transaction be entered into, it shall not knowingly enter into any lower tier covered transaction with a person who is debarred or proposed for debarment, suspended, declared ineligible, or voluntarily excluded from participation in this covered transaction , unless authorized by the grantor agency. 6. The prospective recipient of Federal assistance funds further agrees by submitting this proposal that it will include this clause titled "Certification Regarding Debarment, Suspension, Ineligibility and Voluntary Exclusion-Lower Tier Covered Transactions," without modification, in all lower tier covered transactions and in all solicitations for lower tier covered transactions. 7. A participant in a covered transaction may rely upon a certification of a prospective participant in a lower tier covered transaction that it is not debarred or proposed for debarment, suspended, or voluntarily excluded from covered transaction, unl ess it knows that the certification is erroneous. A participant may decide the method and frequency by which it determines the eligibi lity of its principal s . The participant may, but is not required to , check the Li st of Parties Excluded from Federal Procurement and Nonprocurement Programs. [http://epls.arnet.gov] 8. Nothing contained in the foregoing shall be construed to require establishment of a system of records in order to render in good faith the certification required by this clause. The knowledge and information of a participant is not required to exceed that which is normally possessed by a prudent person in the ordinary course of business dealings . 9. Except for transactions authorized under paragraph 5 of the se instructions, if a participant in a covered transaction knowingly enters into a lower tier covered transaction with a person who is suspended , debarred or proposed for debarment, ineligible, or voluntarily excluded from participation in this transaction, in addition to other remedies available to the Federal Government, this transaction may be terminated. 080618a HC BOC Page 103 080618a HC BOC Page 104 080618a HC BOC Page 105 080618a HC BOC Page 106 080618a HC BOC Page 107 AGENDA ITEM 6 August 6, 2018 APPOINTMENTS NEEDED ADULT CARE HOME COMMUNITY ADVISORY COMMITTEE There are five (6) vacancies on this committee. AGRICULTURE ADVISORY BOARD R. H. Byrd would like to be rea pointed to serve on this board. BOARD OF HEALTH There is a vacancy on this board for an engineer position. HARNETT COUNTY AIRPORT COMMITTEE Walter Massey would like to serve on this Committee. (Application attached) There will be one vacancy for District 5 on this committee in December 2018. HARNETT COUNTY BOARD OF ADJUSTMENT There are two (2) vacancies for alternate members representing District 3 & 5. HARNETT COUNTY COUNCIL FOR WOMEN There are three (3) vacancies on this council. HARNETT COUNTY DISTRICT H TOURISM AUTHORITY Ilin Smimov would like to serve on this board. (~lication attached) There are three (3) Business/Tourism vacancies on this board. HARNETT COUNTY PUBLIC LIBRARY BOARD There is one (1) vacancy on this board . Page 1 -Appointments 080618a HC BOC Page 108 HOME AND COMMUNITY CARE BLOCK GRANT COMMITTEE There are three (3) vacancies on this committee. MID-CAROLINA AGING ADVISORY COMMITTEE There is one (1) vacancies on this committee. NURSING HOME COMMUNITY ADVISORY COMMITTEE There is one (1) vacancy on this board. Page 2 -Appointments 080618a HC BOC Page 109 APPLICATION TO SERVE ON A BOARD APPOINTED BY THE HARNETT COUNTY BOARD OF COMMISSIONERS VOTING DISTRICT: (Please check district number in which you Jive): ~ District I, Commissioner McKoy's O District 4, Commissioner Springle's D District 2, Commissioner Elmore's O District 5, Commissioner Miller's 0 District 3, Commissioner Penny's CIVIC AND FRATERNAL ORGANIZATIONS IN WHICH YOU HA VE PARTICIPATED: t~~TT (ou; ~MV O[:~~t16/t1 GA/}c, PLEASE TELL WHY YOU WOULD LIKE TO SERVE ON THE ABOVE LISTED BOARD: -Jo Lrn:e..J moe.e A-Bou-,-OU~ BG:GI oA2AL ?;f'br PveT" SttAeE U?-.:i Td Ort-1~.s Tli& ·:;re:T 'Pe&:r OPE:"P.l}T;To"lS ) 'j!!t_,,.;t~r;:!f:1££~ ~ !fJ.fR'f/Jlir.--v:1Poex = DATE, ~ ... c-~~~ SIGNATURE~ d. ~q L . •••••••••••••••••••••••••••••••••••••••• FOR OFFICE USE ONLY: DATE RECEIVED : ------------------------- DATE FORWARDED TO COUNTY COMMISSIONERS: -------------- RECEIVED JUL IS . 2018 H ARNETT COUNTY MANAGER'S OFFICE 080618a HC BOC Page 110 APPLICATION TO SERVE ON A BOARD APPOINTED BY THE HARNETT COUNTY BOARD OF COMMISSIONERS BOARD /4r1tel e?'u",6 U;s/-rlc/ II <(:;4,.)~,q NAME: :II,." ~.·f?AleV ,/e,,l,,r<f;J ADDREss: /Otl S: dd\./~ d. t.it=ul,...J ,.;A/c :i. ?s-v/ VOTING DISTRICT: (Please check district number in which you live): 0 District I , Commissioner McKay's ffDistrict 4 , Commissioner Springle's 0 District 2, Commissioner Elmore's O District 5, Commissioner Miller's 0 District 3, Commissioner Penny's TELEPHONE: (HOME) Cf I '1-Cf /JC, -~ s 7 PRESENTOCCVPATION: ~5/"1e$>" Q..I~ (WORK) --------- YEARS OF FORMAL EDUCATION: _1~6------------------- CMC AND FRATERNAL ORGANIZATIONS IN WHICH YOU HA VE PARTlCIP ATED: PL~SE TELL WHY YOU WOULD LIKE TO SERVE ON THE ABOVE LI~TJD BOARD: ';( Ii /!e. /r; cA>-, /.1 J 6~e /1J r~ ft. o,.,,. DATE #</, FOR OFFICE USE ONLY: DATE RECEIVED: _______ Y)....___,..,,_( 3>£..--.-...1...l _:Z..__ _________ _ DATE FORWARDED TO COUNTY COMMISSIONERS: --------------- 080618a HC BOC Page 111 Board Meeting Agenda Item MEETING DATE: August 6, 2018 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: New Position Request, 16 School Resource Officers REQUESTED BY: Kimberly A. Honeycutt, Finance Officer REQUEST: Request that the following new School Resource Officers positions be approved: Deputy Sheriff -Sergeant, Grade 110, PSN 404 -One Position Deputy Sheriff, Grade 105, PSN 248 -15 Positions These new positions will be stationed at the various elementary schools throughout the County. Funding will be appropriated from the County's General Fund Balance at a future meeting. 080618a HC BOC Page 112 Harnett County DSS Monthly Report Totals 2017-18 July August September October November December Jauary 2017 February Children's Services CPS Reports Received 114 121 152 133 139 122 III I 16 Reports Accepted 81 75 97 88 84 69 63 68 Total children in Pie/Custody 108 104 104 105 103 108 108 I 17 FC Money expended $94,882.15 85,136.37 77,893.24 77,893.00 $74,877.88 $72,605.00 $74,916.00 $80,231.74 Adult Services APS Reports Received 10 22 21 24 10 21 9 21 # of trips scheduled 1260 1406 1252 1304 1420 I 191 1338 1234 Total Cases 213 225 228 245 251 256 240 247 Work First ' I Energy Expenditures $48,810.16 72,560.29 I 10,588.39 80,793.69 80,782.21 107,669.21 141,703.05 132,900.00 Total cases 386 383 384 410 423 421 437 406 Food & Nutrition Services Apps Approved 456 529 398 510 471 336 443 441 Total Cases (households) 8,500 8507 8465 8,525 8,465 8,359 8,290 8,211 Benefits Issued $2,148,026.55 2, I 59,454.34 2, I 59,394.00 2,150,719.00 2,129,546.00 2,118,514.00 2,073,284.00 $2,038,270.00 Adult Medicaid Apps Approved 73 74 68 70 65 67 98 95 Total Cases 8,830 8,935 8,935 8,930 9,015 9,015 9,032 891 I Family & Children's Medicaid Apps Approved 174 246 256 200 183 171 199 227 Total Cases 11,288 I 1,509 11,489 11,335 11,358 11,362 11,251 11,421 Fraud Total Collections $11,836.54 7,532.55 8,153.71 7,171.75 $7,285.51 $8,785.11 $7,338.48 $6,680.45 ChildCare Children Served 933 1057 844 814 946 914 875 875 Total Expenditures $463,250.10 432,204.45 $377,141.85 400,385.60 $389, I 84.00 $389,914.00 $369,577.00 $344,116.00 Child Support Total Collections $709,261 736,097 755,001 768,574 $726,266.00 $722,2 I 5.00 $753,852.00 $760,498.00 March April May I IO 106 166 80 73 Ill 123 124 128 $89,063.86 $85,595.1 I $ II 3,336. I 8 17 19 14 1335 1368 1423 252 278 287 92,900.00 1,392.43 0.00 390 358 359 442 412 422 8,234 8,085 8,017 $2,065,915.00 $2,016,760.00 $2,011,686.00 101 103 82 9141 9141 9141 210 176 303 11,557 11,557 11,557 $66,931.34 $23,749.19 $17,152.17 881 868 727 $361,972.00 $349,3 I 5.00 $402,386.00 $996,557.00 $809,927.00 $898,52 I .00 June 146 86 131 $101,781.82 22 1445 291 0.00 359 461 8,085 $2,036,018.00 148 9161 374 11,660 $20,605.88 733 $349,078.00 $833,015.00 Totals 1536 975 $1,028,2 I 2.35 210 15976 $870,099.43 5321 $25,107,586.89 1044 2719 $193,222.68 $4,628,524.00 $9,469,784.00 > (IQ ~ = Q. ~ ~ .... tD e I~ e 080618a HC BOC Page 113 Harnett County Veterans Services Agenda Item <J (jJ ~ -Activities Reporting Form Month/Year June 2018 Request For Service Correspondence Claimant Status Written Action Taken (Claims & Development) (Teleohone and In-Person) Out ... C C: C 0 Q) . ~ 'in 0 ii E C: C 'in ,, CG (/) -0 C: C: U) .E :, 0 'ii Q. Q. 0 Q) C: 0::::, .: Q. Q) CG C. e 0 Q) :E 'i ~ cu z Q. C: :c Q) C: I U) I U) .2 ! cu U) C: 0 w C ~ .2 C: U) ·c U) cu .c -C ~ Co Q) ii 0) ·3 -cu 0~ -I! e -U) ! .. .. C. cu -Q) C. Cl) Q) s Q) I LL E a, E s 0 (.) 0 .c Q) (.) Q) >< i .c ,, .c ~ ,:, 0 C. .. ,, :, .c ~ C U) DATE NAME :! cu -~ i -:; ~ 0 c ~ ti. ~ ~ ,, (.) 0 Q) i u. 0 0 0 w u, zm 1 437 205 94 124 198 11 10 19 29 2 4 4 18 65 2 3 GW-28 4 VN-42 5 OIF-72 6 K-30 ,,. L .. -~ ..--,... .,-b' 7~ / , -., 7 PT-18 -·?:..~ -·1--,...,0--z:..~ --8 WW 11-8 Eric Truesdale 9 Harnett County Veterans 10 Officer 11 Walk In: 219 12 Phone Calls: 437 13 Outreach : 17 14 VEAC: 883 I I 15 16 17 18 19 Total 437 205 94 124 198 11 10 19 29 2 4 4 18 65 080618a HC BOC Page 114 Agenda Item DEVELOPMENT SERVICES REPORT June 2018 Harnett COUNTY NORTH CAROLINA Monthly Status Report For Planning, Inspections & Cenh·al Pennitting Fiscal Year 2017-2018 Table of Contents ~@ 080618a HC BOC Page 115 I. Revenue Breakdown Inspections: Inspection Revenue ................................................................................... 3 Planning: Activity Report .......................................................................................... .4 Planning Revenue ...................................................................................... 9 Cell Tower Revenue .................................................................................. 10 Recreational Fees ..................................................................................... 11 A.M.P.I. .................................................................................................. 12 Environmental Health: E-Health Revenue ..................................................................................... 13 Food & Lodging Revenue ............................................................................ 14 Public Utilities: Public Utilities Revenue .............................................................................. 15 Fire Marshall: Fire Marshall Revenue ................................................................................ 16 II. Applications & Permits Permits: Permits Issued By Month ............................................................................. 17 Permits by SFH/Manufactured Homes ........................................................... 18 Valuations: Permit Valuations ....................................................................................... 19 Ill. Township Information: Recreational Fee ................................................................................................. 20 Lots ................................................................................................................... 21 Applications ........................................................................................................ 22 080618a HC BOC Page 116 $1,400,000 $1,200,000 $1,000,000 Inspection Revenue $800,000 $600,000 $400,000 $200,000 $-" FY 17-18 FY 16-17 FY 15-16 FY 14-15 FY 10-11 FY 11-12 FY 12-13 • FY 13-14 • FY 14-15 FY 15-16 FY 16-17 FY 17-18 FY 12-13 FY 10-11 FY 10-11 FY 11-12 FY 12-13 I •FY 13-14 I •FY 14-15 FY 15-18 FY 16-17 FY 17-18 Julv Aua Seot Oct $87,913 $76,715 $58,124 $88,071 $80,637 $118,971 $122,574 $81,479 $125,159 $96,940 $79,878 S96,342 $127,150 $112,368 $61,868 $78,174 $84,801 $57,818 $66,542 $88,157 $83,159 $65,478 $73,075 $91,919 $63,805 $154,208 $71,778 564,799 $179,090 $84,355 $74,953 $77,585 Nov $101,297 $85,075 $92,119 $61,113 S5M22 $68,705 $79,820 $74,180 Dec Jan Feb Mar A~ M= Jun FY Total $74,283 $71,218 $84,997 $80,399 $95,521 $187,293 $93,561 $1,099,412 I $56,285 $71.908 $91,662 $83,841 $84,000 $113,049 $106,431 $1,095,912 I $81,678 $130.365 $124,565 $82,768 $118,398 $111,844 $104,006 $1,243,882 I $40,752 $94,942 $62,630 $89,368 $87.892 $104,572 $73,937 $994,788 $91,821 $70,415 $50,843 $92,279 $77,799 $108,736 $88,135 S910,566 $58,100 $85,804 $72,520 $88,883 $81,087 $106,645 $73,114 $988,489 $56.990 S74,895 $58,180 $87,265 $73,368 $89,515 $75,460 $955,883 $59,986 $58,520 577,990 578,792 $86,006 5179,595 571,351 $1,102,3831 $1,102,383 080618a HC BOC Page 117 Planning Activity Report For JUNE 2018 Board Of Adjustments m _. . ~ ....... .... -· Appeal Cell Tower SW/DW PUD Commercial Variance Total Monthly 0 0 3 0 2 0 5 Year To Date 0 0 8 0 22 2 32 d'. Recreational Fees For Major Subdivisions .. -:-:. Total (since f.y. Townships Total For Month Year To Date 06) $ $ Anderson Creek $ 4,500.00 39,500.00 1 165.000.00 $ Averasboro $ -$ -6.500.00 $ $ Barbecue $ -22,000.00 411.500 00 $ $ Black River $ -500.00 61.500.00 $ Buckhorn $ -$ --$ Duke $ -$ --$ Grove $ -$ --$ Hectors Creek $ -$ -137.500 00 $ Johnsonville $ -$ -191,500.00 $ Lillinaton $ -$ --$ Neills Creek $ -$ -1.000.00 $ Stewarts Creek $ -$ 77.500.00 $ $ Uooer Little River $ -4.00000 53.000.00 $ $ Totals $ 4,500.00 66,000.00 2 .105.000.00 s. ~,.j,_ Preliminary Major Subdivisions CJ~ --Number Of Subdivisions By Townships Month Number of Lots By Month YTD Aooroved 104 Anderson Creek 1 104 Reviewed & Placed On Hold 104 Averasboro Approved 0 Reviewed & Placed On Hold 0 Barbecue Aooroved 0 Reviewed & Placed On Hold 0 080618a HC BOC Page 118 Black River Approved 2 190 1007 Reviewed & Placed On Hold 0 Buckhorn Approved 0 Reviewed & Placed On Hold 0 Duke Aooroved 0 Reviewed & Placed On Hold 0 Grove Aooroved 0 Reviewed & Placed On Hold 0 Hectors Creek Approved 1 191 347 Reviewed & Placed On Hold 58 Johnsonville Approved 0 Reviewed & Placed On Hold 0 Lillington Aooroved 0 Reviewed & Placed On Hold 0 Neills Creek Aooroved 0 Reviewed & Placed On Hold 0 Stewarts Creek Approved 58 Reviewed & Placed On Hold 0 Upper Little River Approved 0 Reviewed & Placed On Hold 0 ~! ~ [I ~ Preliminarv Maior Subdivision Totals Number Of Subdivisions Number Of Lots Monthly Approved 4 485 Reviewed & Placed On Hold 0 0 Number Of Subdivisions Number Of Lots Year To Date Approved 10 1516 Reviewed & Placed On Hold 2 162 Final Major Subdivisions ~-=-..ii ill Townships Number Of Subdivisions Number of Lots By Month YTD Anderson Creek Aooroved 3 77 97 Reviewed & Placed On Hold 108 Averasboro Aooroved 0 080618a HC BOC Page 119 Reviewed & Placed On Hold 0 Barbecue Aooroved 0 Reviewed & Placed On Hold 0 Black River Aooroved 0 Reviewed & Placed On Hold 0 Buckhorn Approved 0 Reviewed & Placed On Hold 0 Duke Approved 0 Reviewed & Placed On Hold 0 Grove Aooroved 0 Reviewed & Placed On Hold 0 Hectors Creek Approved 0 Reviewed & Placed On Hold 0 Johnsonville Approved 0 Reviewed & Placed On Hold 0 Lillington Approved 0 Reviewed & Placed On Hold 0 Neills Creek Approved 0 Reviewed & Placed On Hold 0 Stewarts Creek Aooroved 0 Reviewed & Placed On Hold 20 Upper Little River Approved 8 Reviewed & Placed On Hold 0 Final Major Subdivision Totals Number Of Subdivisions Number Of Lots Monthly Approved 3 77 Reviewed & Placed On Hold 0 0 Number Of Subdivisions Number Of Lots Year To Date Approved 6 105 Reviewed & Placed On Hold 5 128 4~·1,· :1 ~....,.~ ;.....,.----'~ "lr ~ , ... _ ------·· -Minor Subdivisions . 'c~-Monthly Number Of Subdivisions Number Of Lots 080618a HC BOC Page 120 Approved 6 12 Year To Date Number Of Subdivisions Number Of Lots Approved 84 176 'M-1:"r ~ 19: Exempt Subdivisions ~ -~ '. Monthly Number Of Subdivisions Number Of Lots Approved 17 28 Year To Date Number Of Subdivisions Number Of Lots Approved 181 343 r.:~ -ir.: ---v---"'L.-' --::,, ~ Flood Zone Permits Issued ----~.1.1 Monthly 0 Year To Date 2 llf--c "c.i ~ --~ ,,-:., '-' " ( ' Zonina Inspections n m n Monthly 34 Year To Date 510 -..,, -:.P" ---~ ..... i_ ... !~ Manufactured Home Park License Issued Monthly Number Of Parks Number Of Lots Approved 4 98 Year To Date Number Of Parks Number Of Lots APoroved 91 1,377 ~1~t""'l~ ~ u Manufactured Home Park Inspections : 11-, Monthly Number Of lnsoections 7 Year To Date Number of Inspections 144 Rezoning Requests I -Type Of Request P.B. Action C.C. Action Monthly 1 Industrial to RA-30 1 Approved Approved 1 Aooroved Aooroved Approved Denied Total Number Of Requests P.B. Action C.C. Action Year To Date 9 Aooroved Aooroved 8 9 0 Denied Denied 1 1~-~'jY .... -5: . _..,....,-Text Amendments/Ordinances -Monthly 1 080618a HC BOC Page 121 Year To Date 1 l,Y'ffl\,_.-[':~ 3; ,(, ~ ~ -. ~ ~ -·..:"' Violations ~ --~-~ Monthly Complaints Resolved Pending 3 2 1 Year To Date Complaints Resolved Pending 82 41 41 I ~ ~ (L j;7l"~J;i ___. u _:_-_. C. ~' Commercial Site Plan Reviews Monthly 1 Year To Date 19 ~~ u •I• -• ,...--Abandoned Mobile Home Project Initiative (A.M.P.I) -·-S.W.M.H. D.W.M.H. TOTALS Monthly Contracts 1 0 1 Removed 0 0 0 S.W.M.H. D.W.M.H. TOTALS Year To Date Contracts 1 0 1 Removed 0 0 0 ~ ts -::r:r ~,.-...,·~r;;::.1............,;: i.J).., Problem Properties Abatement . -SFD OTHER TOTALS Monthly Contracts 0 0 0 Removed 0 0 0 SFD OTHER TOTALS Year To Date Contracts 2 0 2 Removed 2 0 2 080618a HC BOC Page 122 Special Project Activity June 2018 Ongoing • Development Services, along with the Town of Angier and other southwest Wake communities, are working with CAMPO on an area transportation project. This project wil I take approximately 18 months. • Staff has selected a consultant (Stewart, Inc.) for the Small Area Plan within the Northwest portion of the count. This project will take approximately 6 months. • Development Services, along with the IT Department, has begun the process of implementing our new software TRAKIT. This new system will "Go Live" on July 16, 2018. • Staff continues the process to implement the Problem Properties Program. Procedures have been created and associated staff has been contacted and informed of the program and it's potential. • Staff is assisting the Legal Department with updating the Detonation, Discharge and Noise Ordinance. • Staff is working on a Panhandling Ordinance and have run into issues with Sheriff's Department. Additional This is a testament to what's being done in Harnett County and to the level at which it is being accomplished. o Mark Locklear was selected to East Carolina University's Dept. of Urban & Regional Planning's Advisory Board o Jay Sikes was asked to present at NC's Floodplain Managers' conference in relation to the County's subdivision design regulations. Staff Reviewing Commercial Site Plans for: New I. Anderson Creek Plaza: Multi-tenant building Ongoing 2. Drake Landing Recreational/Multi-Purpose Facility 3. Duke Energy Substation 4. Rainbow Child Care Center-Hwy 87 5. 84 Lumber Comp Expansion 6. Campbell Pointe Townhomes (Phases 4-6) 126 Units Other 7. Development of the Problem Properties Task Force 080618a HC BOC Page 123 Unresolved Violations Submitted to Legal 15-ad 338 Lucinda Masino Masino's MHP/Williford Lane District 2 MHP Expired COZC 08-Grandfathered/Illegal ad 727 Alex Joel Mclean 22703 NC 24-27 District 5 Junkyard 16-ad 382 Kyle Rankin 19 Andrea Court District 5 Junk Debris and Vehicles ad 17-27 Ernestine Lockamy Unassigned ... Titan Roberts Road District 1 Junkyard ad 17-28 Ernestine Lockamy 5262 Titan Roberts Road District 1 Junkyard 08-Grandfathered/Illegal ad 727 Alex Joel Mclean 22703 NC 24-27 District 5 Junkyard ad 17-39 Antonio Ceron 160 Allen Street District 4 Junkyard Conditions 17-Smith Rentals MHP/HWY 24/Ramon ad 160 Susan Agnew Lane District 1 MHP Expired COZC 17-ad 181 Justin Scott McLean 5350 Titan Roberts Road District 1 Abandoned MH/Vehicle 16-ad 440 Peggy June Carter 1555 Chesterfield Lake Road District 3 Illegal Junkyard 17-ad 410 5pringleaf Financial Masino's MHP/Williford Lane District 2 MHP Expired COZC 17-Junk Autos on Private ad 445 Ben & Sheila Birotte 1383 Bud Hawkins Road Dunn District 2 Property 17-rb 516 Thomas/ Butler 10 Elvis Lane District 4 Junkyard Conditions 18-rb 64 Billy Setzer 77 Pecan Drive District 2 Junkyard Conditions 17-Jimmy Duran rb 197 Johnson 3246 Old Stage Road south District 3 Junkyard Conditions 17-ad 371 Montalvo, Dietra 232 Elirea Lane Junkyard Conditions 080618a HC BOC Page 124 Upcoming Harnett County Planning Board Meeting Monday, July 2, 2018 1. Planning Board Review: Case# UD0-18-214 Landowner/Applicant: David George Brown, 8.8 +/-acres ( I new lot); Out of Pin# 0620-48-0948.000; Upper Little River Township; SR# 1314 (Raven Rock Road). The applicant is requesting a review of the 3 year rule of the UDO, Article III, Section 8.2.1 (D); which states that the minor subdivision procedure may not be used a second time within three (3) years on any property less than I ,500 feet from the original property boundaries by anyone who owned, had an option on, or held any legal interest in the original subdivision at the time. 2. Variance: Case# V-18-215 Landowner/Applicant: Carmen Tutor Blanton/ Development by the Numbers, Inc.; 35.51 +/-acre; Pin# 0664-38-0507.000; Hector's Creek Township; The applicant requests a Variance of an additional 400 feet to the U.D.O Article VII, Section 2.10.1, "Street Length Variance" where it states that no permanent dead-end street shall exceed 2,500 feet in length. Harnett County Board of Adjustment Meeting Monday, July 9, 2018 Conditional Use l. BA-CU-20-18. Duncan, William F & John W. A Singlewide Manufactured Home in an RA-30 Zoning District; Pin# 0693-41-4642.000; 7.4 acres; Black River Township; SR# 1578 (Camellia Road). 2. BA-CU-21-18. Hassie Knott Heirs; M.H. Rawls; Annie Lee Tutor Heirs; James B. Holleman; Henry D. Rawls/ Greenfield Communities, LLC. A Planned Unit Development in an RA-30, RA-40 and Conservation Zoning District; Pin #'s 0645-95-9146.000, 0655-23-9685.000; 0655-13-8762.000; 0655-03-4488.000; 0645-82-8633.000; 0645-72-7454.000; 0655-34-6165.000; 472.70 +/-acres; Hector's Creek; SR# 1414 (Piney Grove Rawls Road). 3. BA-CU-22-18. Crowder, Carlos. A Personal Service Establishment (Parking/Storage of Construction Equipment) in an RA-20R Zoning District; Pin# 0587-20-8445.000; 2.36 acres; Stewart's Creek Township; SR# 1779 (Bunnlevel Erwin Road). 4. BA-CU-23-18. Chapman, Joyce C/0 Amber Mcfee/ Carolina Wildlife Conservation Park. A Zoo in an RA-30 Zoning District; Pin# 060 l-57-2443.000; 49.3 acres; Upper Little River Township; SR# 1269 (Patterson Road). 5. BA-CU-24-18. Tabbakh, Mohamed & Mssissi Ahmed/ Ruddy Reynoso. An Auto Repair Shop in an RA-30 Zoning District: Pin# 0653-59-6655.000; .69 acres; Hector's Creek Township; US Hwy 401 North. 6. BA-CU-25-18. Renfrow, Aaron Ward/ Lyndsey Renfrow. A Hair Salon in an RA-30 Zoning District; Pin# 0633-62-7522.000; 3.83 acres; Hector's Creek Township; SR# 1412 (Christian Light Road). 7. BA-CU-26-18. Worsley Energy Properties, LLC / Wayne Dannheim. A Restaurant (Pizzeria) in an RA-20R Zoning District; Pin# 9565-17-2462.000; 1.36 acres; Johnsonville Township; NC Hwy 24/27. 080618a HC BOC Page 125 $180,000 $160,000 $140,000 $120,000 $100,000 $80,000 $60,000 $40,000 $20,000 $-FY 17-18 FY 10-11 FY 11-12 FY 12-13 , FY 13-14 I • FY 14-151 • FY 15-16 • FY 16-171 • FY 17-18 Planning Fees I July Aug Sept 1 FY 10-11 $12,54 $7,980 $7,960 J FY11-12 $6,189 $35,77 $7,930 I FY 12-13 $10,32 $10,41 $11,06 I FY 13-14 $4,934 $5,470 $11, 15 J•FY 14-15 $8,736 $6,978 $11,78 l•FY 15-16 $10.40 $6,876 $7,553 I •FY 16-17 $5,815 $8,283 $8,563 •FY 17-18 $9,890 $10,03 $9,803 Oct Nov Dec $12,20 $9,430 $7.230 $9,305 $7,904 $7,745 $10,61 $8,635 $7,243 $7,156 $8,598 $8,791 $9,902 $10, 12 $9,818 $9,359 $8,267 $10,97 $6,801 $8,946 $10,98 $14,80 $9,787 $18,22 Jan Feb Mar Apr May Jun FY Total $11,44 $7,850 $12,16 $9,880 $8,985 $8,860 $116,5 $7,854 $12,51 $8,788 $10,03 $8,262 $13,91 $136,2 $10,52 $10,53 $13,45 $16,83 $12,75 $7,033 $129,4 $5,552 $11,06 $17,78 $10,29 $13,85 $6,160 $110,8 $7,956 $5,393 $7,991 $29,87 $13,40 $13,40 $135,3 $9,193 $10,82 $12,67 $10,53 $11,20 $11,21 $119,0 $13,08 $12,65 $13,47 $24,24 $12,74 $10,69 $136,2 $23,18 $9,860 $11,76 $19,50 $18,69 $15,75 $171,2 $171,294 080618a HC BOC Page 126 $180,000 $160,000 $140,000 $120,000 $100,000 $80,000 $60,000 $40,000 $20,000 ell Tower Fees ~,n~fEfesWennl'l:fcR~crprrmoF~r-02=0 $-~ FY 17-1~ •4£@2to ~ ~ -41 FY 16-1'; , '<: ~----FY 15-16 '-...._, <. a......::::::: ... FY 14-15 FY 13-14 FY 10-11 FY 11-12 FY 12-13 July Aug Sept Oct Nov FY 13-14 FY 10-11 $4,500 $-$-$-$-•FY 14-15 FY 11-12 $-$15,00 $- $-$5,000 •FY 15-16 FY 12-13 $13,50 $4,500 $-$4,500 $40,00 FY 13-14 $11,50 $1,000 $28,00 $6,500 $1,000 FY 16-17 • FY 14-15 $-$-$5,000 $8,000 $1,000 FY 17-18 • FY 15-16 $2,000 $1,000 $-$1,000 $-FY 16-17 $1,000 $2,000 $-$-$9,000 FY 17-18 $-$-$1,000 $4,000 $2,000 Dec Jan Feb Mar Apr May Jun FY Total $-$4,500 $-$-$- $- $-$9,000 $-$-$-$-$4,500 $4,500 $-$24,50 $20,00 $18,50 $10,00 $5,000 $28,00 $20,00 $-$164,0 $2,000 $2,000 $1,000 $5,000 $3,000 $2,000 $4,000 $67,00 $-$1,000 $1,000 $1,000 $- $-$3,000 $20,00 $2,000 $-$1,000 $2,000 $3,000 $2,000 $2,000 $16,00 $-$1,000 $2,000 $-$2,000 $2,000 $1,000 $20,00 $-$14,00 $6,000 $5,000 $2,000 $3,000 $-$37,00 $37,000 080618a HC BOC Page 127 $12,000 $10,000 $8,000 $6,000 $4,000 Abandoned Manufactured Home Planning Initiative es ,O-A7~P:-Hees-were-traeked-prior-t{)-'November-of-F¥-05·:~ ~ ~ ~~~~ ~~t::~~ ~o:~ I ~ 11-1 FY11-12 ~~~~~~~ B~ );, 1l~~ i~~~ FY 12-13 • FY 13-14 -~1~5 ~1M6 ~1~7 ~1M8 FY 16-17 "-., V ---........ FY 15-16 '-, -FY 14-15 ""' ~ ' ~ FY 13-14 ~ -'-• ' -· ......... ~ FY 12-13 ;...._ FY11-12'-, -~ FY 10-11~ --July Aug Sept FY 10-11 $1,359 $696 $1,050 FY 11-12 $-$250 $287 FY 12-13 $1,576 $2,110 $52 •FY13-14 $-$-$-• FY 14-15 $-$350 $298 FY 15-16 $-$350 $641 FY 16-17 $329 $-$-FY 17-18 $-$-$-:-_ ) ~~ K:"' ~ ;;7 ""' ~~ ·~ -~ ~~ ~ ',: /~ "" ---~ -J "" ---------· --.. ~ Oct Nov Dec Jan Feb Mar Apr May Jun FY Total $1,468 $1,035 $451 $958 $700 $584 $595 $721 $578 $10, 19 $-$-$-$-$-$350 $-$1,250 $-$2,137 $152 $1,022 $2,366 $2,071 $215 $-$-$70 $-$9,634 $-$- $-$-$-$-$-$-$-$-$-$-$1,050 $550 $47 $1,625 $1,400 $723 $598 $6,641 $350 $1,170 $-$426 $-$-$-$550 $-$3,487 $-$-$-$-$-$-$-$-$-$329 $-$-$- $-$-$-$-$-$-$-080618a HC BOC Page 128 $400,000 $350,000 $300,000 $250,000 $200,000 $150,000 $100,000 $50,000 Recreational Fees r;io recreauonane~r@cll51'iN"to"O~m~rFY-Oo-07 FY ~7-1~" ~-ia •FY 10-11 July Aug Sept Oct Nov FY 11-12 •FY 10-11 $-$20,00 $49,50 $-$5,500 FY 12-13 FY 11-12 $35,50 $- $-$35,00 $16,00 FY 13-14 FY 12-13 $-$55,00 $30,50 $3,500 $67,50 • FY 14-15 FY 13-14 $7,500 $6,500 $59,00 $-$-FY 15-16 •FY 14-15 $18,00 $-$-$-$-FY 15-16 $11,00 $60,00 $-$-$-.:i FY 16-17 FY 16-17 $51,00 $-$-$11,00 $-FY 17-18 FY 17-18 $15,50 $-$19,50 $4,500 $22,00 Dec $-$-$11,00 $-$-$15,00 $4,000 $-Jan Feb Mar Apr May Jun FY Total $-$15,50 $23,00 $21,50 $-$13,00 $148,0 $92,00 $21,00 $129,0 $13,50 $500 $19,50 $362,0 $4,500 $-$-$15,00 $28,00 $-$215,0 $8,500 $-$-$26,50 $-$12,00 $120,0 $-$-$27,00 $-$-$-$45,00 $-$-$17,00 $11,00 $27,50 $-$141,5 $7,500 $-$23,00 $12,00 $-$14,50 $123,0 $-$-$-$-$-$4,500 $66,00 $66,000 080618a HC BOC Page 129 $25,000.00 Fire Marshall Fees $20,000.00 Based-upon-fees-received-&-processed-throt1gh-€entrat-Permittin,,.,_-----1. $15,000.00 $10,000.00 $5,000.00 $0.00 FY 17-18 E-~ ' ~ -FY 16-17 • 11 •FY 11-12 • FY 12-13 FY 13-14 •FY 14-15 •FY 15-16 FY 16-17 FY 17-18 FY 15-16 .::-=-=--~::!!~=~~!':_-__:~~~~=-==~~ FY 14-15 .-::::::::: • --FY 13-14 {_ ~~.~-~ ~ ---~ FY 12.13 I""""-'"''= p......_ . ....-7 ,c-J -.:;;m-3 --HJV!i.4...CA____v ~ FY 11-12 ,..... -FY 10-11 July Aug Sept Oct Nov Dec Jan Feb Mar •FY 10-11 $703 $1,106 $1,080 $1,346 $1,949 $2,461 $1,364 $1,907 $940 •FY 11-12 $660 $2,181 $1,043 $615 $3,133 $4,235 $1,196 $1,407 $2,436 •FY 12-13 $1,675 $1,534 $1,100 $835 $539 $702 $3,138 $693 $825 •FY 13-14 $2,530 $1,594 $3,289 $1,722 $926 $725 $3,251 $862 $1,023 •FY14-15 $1,275 $1,745 $1,093 $1,370 $1,092 $783 $650 $1,327 $971 •FY 15-16 $1,549 $1,611 $569 $1,703 $1,082 $691 $6,948 $885 $1,540 FY 16-17 $1,765 $2,026 $2,070 $480 $3,025 $407 $1,749 $800 $380 FY 17-18 $975 $1,826 $1,095 $5,067 $785 $1,332 $1,504 $475 $1,062 " J ~ Apr May Jun FY Total $1,059 $1,715 $542 $16,172 $581 $2,106 $1,337 $20,930 $1,193 $5,021 $1,279 $18,534 $650 $2,446 $741 $19,759 $1,203 $1,535 $1,912 $14,956 $1,036 $2,284 $976 $20,874 $1,017 $1,073 $1,190 $15,982 $2,584 $2,693 $1,473 $20,871 080618a HC BOC Page 130 $400,000 $350,000 $300,000 $250,000 $200,000 $150,000 $100,000 $50,000 $-FY 17-18 FY 10-11 FY11-12 FY 12-13 •FY13-14 •FY 14-15 FY 15-16 FY 16-17 FY 17-18 Enviromental Health Revenue Based upon fees received & processed through Central Permitting FY 10-11 "-' Julv Aua Sect Oct Nov FY 10-11 $18,225 $11,075 $10,800 $7,000 $11,800 FY 11-12 $15,275 $22,525 $21,425 $26,650 $23,025 FY12-13 $17,000 $31,250 $33,525 $18,450 $21,900 •FY 13-14 $26,600 $30,775 $27,050 $22,750 $22,050 •FY 14-15 $35,150 $17,850 $13,650 $24,900 $18,050 FY 15-16 $36,875 $30,375 $20,550 $30,025 $24,650 FY 16-17 $38,000 $32,100 $30,350 $15,550 $23,950 FY 17-18 $28,550 $25,550 $34,900 $27,850 $23,225 Dec Jan Feb Mar Aor Mav Jun FY Total $5,300 $10,750 $11,675 $13,450 $10,400 $10,750 $16,100 $137,32 $11,175 $39,175 $21,550 $29,675 $23,700 $21,200 $32,150 $287,52 $19,450 $18,650 $58,425 $35,400 $30,150 $26,100 $22,075 $332,37 $22,800 $26,700 $19,900 $27,425 $25,225 $19,400 $28,350 $299,02 $11,050 $21,325 $27,675 $18,925 $20,225 $24,425 $30,900 $264,12 $24,525 $16,325 $23,125 $34,625 $1,036 $26,925 $34,175 $303,21 $33,450 $19,925 $43,175 $46,000 $31,375 $40,175 $36,750 $390,80 $30,475 $21,375 $48,600 $29,175 $27,200 $40,125 $29,000 $366,02 $366,025 080618a HC BOC Page 131 $6,000 $5,000 $4,000 $3,000 $2,000 $1,000 $-FY 17-18 FY 16-17 •FY 10-11 •FY 11-12· FY 12-13 FY 13-14 FY 14-151 FY 15-161 FY 16-17 FY 17-18 I Food & Lodging Revenue Based upon fees received & processed through Central Permitting No food & lodging fees were tracked prior to August FY 07 -08 " July Aug Sept Oct Nov i•FY10-11 $600 $400 $1,000 $300 $400 l•FY 11-12 $200 $800 $400 $400 $400 I FY 12-13 $400 $400 $-$800 $-FY 13-14 $200 $200 $200 $-$-I FY 14-15 $400 $200 $-$- $-FY 15-16 $-$-$-$-$-FY 16-17 $200 $-$200 $500 $200 FY 17-18 $-$-$-$-$-Dec Jan Feb Mar Apr May Jun FY Total $-$400 $400 $700 $300 $400 $700 $5,600 $200 $300 $-$500 $-$200 $-$3,400 $-$200 $400 $200 $400 $500 $200 $3,500 $-$-$-$400 $600 $200 $500 $2,300 $200 $200 $400 $200 $200 $-$200 $2,000 $-$-$-$-$-$-$-$-$-$500 $400 $-$-$200 $200 $2,400 $200 $-$-$-$-$-$-$200 080618a HC BOC Page 132 $800,000 $700,000 $600,000 $500,000 $400,000 $300,000 $200,000 $100,000 $-FY 17-18 FY 10-11 FY 11-12 FY 12-13 FY 13-14 •FY 14-151 •FY 15-161 FY 16-17 FY 17-181 FY 13-14 Plubic Utilities ' July Aug Sept Oct Nov I FY 10-11 $35,20 $55,91 $38,05 $27,78 $34,90 j FY 11-12 $47,47 $54, 14 $54,30 $54,38 $43,49 j FY 12-13 $34,99 $28,26 $39,94 $43,99 $33,32 1 FY 13-14 $25,08 $35,82 $36,69 $43,50 $17,72 '•FY14-15 $35,02 $39,44 $31,86 $40,34 $15,79 •FY 15-16 $54,69 $49,55 $38,99 $37,07 $16,57 FY 16-17 $48,93 $40,05 $25,30 $31,84 $28,87 FY 17-18 $46,61 $58,05 $42,42 $74,76 $53,81 Dec Jan Feb Mar Apr May Jun FY Total $39,37 $18,27 $26,62 $63,29 $49,31 $51,65 $42,92 $483,2 $36,43 $33,25 $44,42 $32,04 $30,27 $39,81 $35,44 $505,4 $24,52 $27,51 $36,53 $48,96 $22,64 $44,28 $28,06 $413,0 $13,77 $27,60 $22,55 $39,48 $37,92 $20,57 $47,27 $368,0 $13,53 $18,95 $15,70 $24,11 $28,36 $31,91 $41,25 $336,2 $17,85 $21,92 $23,13 $38,90 $44,29 $31,39 $40,37 $414,7 $16,82 $35,43 $41,86 $35,49 $25,00 $62,48 $80,31 $472,3 $34,31 $56,92 $34,36 $72,85 $59,43 $76,88 $156,6 $767,1 $767,110 080618a HC BOC Page 133 PetmitsJss_u.ed Bv Month 3 OOO Includes Building, Electrical, Plumbing, Mechanical, Insulation, ' Manufactured Hornes & Single Family Dwellings 2,500 +--------------------------. 2,000 4-----------------------------1,500 +-[----------------------1,000 +-[-------------------~o ~ . I FY 17~18~ ' ·----------~----~~ ~ ~ ..-,------------------------·----· ----. ----FY 16-17 FY15-16 ~ ~ ~ FY 13-14 , . ' ·. ·· . ' -~ .;.·,.· .... · ·· .. ··: ~ FY12-13 , -------------------~ -~--~ ----. --------·-----------~ ~-FY11-12~ FY 10-11 "'-' FY 10-11 FY 11-12 FY12-13 • FY 13-14 Jul Aug Sept I Oct • FY 14-15 Nov Dec Jan Feb Mar Apr May Jun FY Total FY 10-11 250 245 198 285 276 240 225 236 250 242 318 320 3,085 FY 15-16 FY11-12 192 250 207 197 223 160 172 222 218 219 222 275 2,557 FY12-13 265 241 219 210 •FY 13-14 263 248 174 211 FY 16-17 199 182 254 251 201 267 259 235 2,783 187 161 203 186 319 286 265 291 2,794 FY 17-18 •FY14-15 298 227 188 200 183 250 213 143 278 294 303 285 2862 FY 15-16 268 269 222 212 208 167 201 196 268 268 293 228 2800 .:aFY 16-17 229 339 259 204 267 213 241 181 254 223 286 232 2928 FY 17-18 259 277 259 237 227 193 201 239 296 251 266 259 2964 080618a HC BOC Page 134 $140,000,000 $120,000,000 $100,000,000 $80,000,000 $60,000,000 $40,000,000 $20,000,000 FY 10-11 FY 11-12 FY 12-13 • FY 13-14 •FY 14-15 FY 15-16 FY 16-17 FY 17-18 $-FY 17-18 es1dential Application Valuation Jul I Aug J Sept~].~ J)~ct I Nov I Dec I Jan I Feb I Mar I Apr I May I Jun I FY Total FY 10-11 $11,252,73 $7,950,958 $8,345,311 $11,182.07 $10.872,47 $11,426,55 $8,228,678 $11,513,78 $14,305,56 $13,132,41 $13,407,86 $1,403,883 $123,022,3 FY 11-12 $11,473,93 $273,697 $9,121,214 $10,094,63 $8,891,826 $4,212,104 $7,595,696 $10,643,09 $7,896,499 $8,047,635 $15,469,43 $12,968.82 $106,688.6 FY 12-13 $6,648,277 $11,216,48 $8,186,483 $9,713,654 $8,884,669 $8,409,146 $14,682,20 $12,334,32 $12,393,61 $11,295,20 $9,394,109 $10,291,52 $123,449,6 •FY 13-14 $13,270,01 $10,211,22 $5,736,233 $9,105,513 $5,639,513 $1,558,260 $6,553,020 $6,817,970 $10,994,36 $8,907,093 $8,492,767 $4,644,885 $91,930,86 •FY 14-15 $6,124,175 $7,502,842 $2,815,257 $6,389,420 $3,479,358 $7,479,229 $6,177,814 $4,597,044 $11,668,50 $7,695,408 $15,950,92 $7,483,861 $87,363,83 FY 15-16 $11,494,10 $10,192,14 $7,721,942 $9,596,190 $13,524,04 $11,115,07 $5,620,162 $12,332,30 $10,739,95 $8,077,295 $12,495,00 $5,992,895 $118,901,1 •FY 16-17 $8,062,427 $14,468,93 $6,228,504 $5,367,788 $10,403,94 $8,515,227 $6,618,898 $12,776,98 $7,529,526 $4,978,739 $11,163,91 $6,516,096 $102,628,91 FY 17-18 $6,552,154 $4,439,718 $9,190,627 $10,629,43 $4,410,584 $5,288,304 $5,570,325 $10,229,34 $17,022,49 $6,379,816 $4,282,996 $-$83,995,801 $83,995,800 080618a HC BOC Page 135 Manufactured Home SinQle-Famil Total 800 700 600 500 400 300 200 100 0 July Aug 6 5 68 50 74 55 SFH and Manufactured Home Permits Issued FY 17-18 -· -· -· -· -· Sept Oct Nov Dec Jan Feb March April May -Manufactured Home -Single-Family -Total 13 11 25 7 7 13 16 11 55 54 58 40 30 48 46 68 68 65 83 47 37 61 62 79 June Totals 7 12 133 32 43 592 39 55 725 080618a HC BOC Page 136 $400,000 $350,000 $300,000 $250,000 $200,000 $150,000 $100,000 $50,000 Recreational Fees No recreational fees were tracked prior to October of FY 06-07 $~ ~ FY1~-1~ ~_,Pi a#·~ FY 12-13 FY11~ •FY10-11 '" FY 10-11 •FY 11-12 FY 12-13 July Aug Sept Oct Nov •FY 10-11 $-$20,00 $49,50 $-$5,500 FY 13-14 FY 11-12 $35,50 $- $-$35,00 $16,00 •FY 14-15 FY12-13 $-$55,00 $30,50 $3,500 $67,50 FY 15-16 FY 13-14 $7,500 $6,500 $59,00 $-$-•FY 14-15 $18,00 $-$-$-$-FY 16-17 FY 15-16 $11,00 $60,00 $-$-$-FY 17-18 FY 16-17 $51,00 $-$-$11,00 $-FY 17-18 $15,50 $-$19,50 $4,500 $22,00 Dec Jan Feb Mar Apr May Jun FY Total $-$-$15,50 $23,00 $21,50 $-$13,00 $148,0 $-$92,00 $21,00 $129,0 $13,50 $500 $19,50 $362,0 $11,00 $4,500 $-$-$15,00 $28,00 $-$215,0 $-$8,500 $-$-$26,50 $-$12,00 $120,0 $-$- $-$27,00 $-$-$-$45,00 $15,00 $-$-$17,00 $11,00 $27,50 $-$141,5 $4,000 $7,500 $-$23,00 $12,00 $-$14,50 $123,0 $-$-$-$-$-$-$4,500 $66,00 $66,000 080618a HC BOC Page 137 Recreation Fees By Township (TOTALS SINCE 1011,os) No recreational fees were tracked prior to October of FY 06-07 $1,200,000 ~------------------------------,.._ $1,000,000 ---$800,000 +---$600,000 $400,000 ----$200,000 $0 ' - -• ' ~ ' ' ' • • ' ' "' Anderson Averasboro Barbecue Black River Buckhorn Duke Grove Hectors Johnsonvill Lillington Neills Stewarts Upper Little Creek Creek e Creek Creek River • Fees I $1,165.000 $6,500 $411,500 $61.500 $0 $0 $0 $137,500 $191,500 $0 $1,000 $77,500 $53,000 080618a HC BOC Page 138 Township App\ications FY 17-18 2500 2000 1soo 1000 500 0 _._.,., _____ .....,_..,,. ___ ~~~-~-~------====== ~~~~~~~::::==~~~~~-~~--..,-~~~~~~~~~~~~~ ~~~~~~-~~~~~~~~~-~ ....,, --~~~..,..,~~ ... ~ ... --...., .... ~ ,..,, ....,,..,,..,,..,....,..,....,,,.,,,...,..., ............... ~ ... ~ 4811/r' .,,. .. ~..,~--,_.....,....,...,....,....,....., ....,,~ ..-, .... JIii/ir.., ~....,...,,..., ... ~ ... ...., ....... ~ --~~ ~ ~ ~ ~ ~ ~ ~ ~ ..... ~ ~ ~ ~ ~ ... ~ ~c::.....-~~....,~ ... ..., ... .,., .... --............ ~ ~~~~~ ... ~~~~~~~~~~~~ ~~JIii/ir~~~~~~~~~~~~~~~~ :; l:> ,/:> ~':, <, ::,..'> ~ v <, .~ <, <, <, 'l> f, {:-q, ::,.. ~ ::,.. ~ Co · <:-"' <:-"' · <:-"' ~q, ,.._q, ·SC Q:-q; . o.::, ," ,ft ,ft o"' 'l>-.; ·!!-· o -~ ~'l> ~'l> ,t!i . o<::-,.._'l> ,._<v"' ~~ ~~ ~~ ~o ,f"o ~_i~· ~O" q;-</J o.§ 0't d'l> -~~ ~Q."' ..:::,;§' .::,cf c.f~ ~f -~q,<:-~q,~ cf ,._o 0 <;)'v: ::,..::.i..(;) -;;..q,+(;j .::,..::...(;) .,,,_.$-q,o o-QJ'" o.::,"q; ,_,o':? :<::-,1; ~ ,~ ~<:-~ {:-.,"7 /!f i>Q:J,f ~ 't7 ~ <t.,~ ~,i; 'J:'il 'J:'q,c.; '-Q:-,t> Qq,~ Q;-"'-'<.'l>~ <;).::,Q. '<.'l>~ ,S-'l>r..; ~ o~ q,~, /'' Q.~ ,;;o ~.,"7 ,t:,r..; ~o' o2>-" .::,<f ~,o"' .• l # <J' :-_Q, :-,q, ~~ ~ /$' O ,._.._; ~ 0 . v ~ (; ,j; ,t; ~'v: ~ !)., '9 t,_U " <I, :<::--, 9 ~ ,._(,J ~ ~ 1'; o" i...~ § ~ ;<::-q, .::,c.; ,r..; ·vq, Oc.; :§> -, <, 0,-; '~ ~ -, ~.::; o.._; ~ -<:-.::; ~" ~ Q. d-q, o' "?' c; '-,q; ~ .... ~ ouke -2,422 tota\ app\ications Upper Little River Neill's creel< Johnsonville Grove Buckhorn Barbeque Anderson Creek a Grove • Stewart's Creek • Upper Little River TOTALS • Anderson Creek • Averasboro Barbeque • Black River • Neill's creek • Buckhorn • Lillington • Hector's Creek • Johnsonville 080618a HC BOC Page 139 DEVELOPMENT SERVICES COMPARISON REPORT (i) Agenda Item _,,8'----- Inspection Revenue FY 15-16 = $988,489 FY 16-17 = $955,883 FY 17-18 = $1 ,102 ,383 Total Permits FY 15-16 = 2,800 FY 16-17 = 2 ,928 FY 17-18 = 2,964 FY 15-16, FY 16-17, FY 17-18 Residential Permits: SF & SWMH/ DWMH FY 15-16 = 802 (sf 669 , mh 133) FY 16-17 = 1,061 (sf 842 , mh 219) FY 17-18 = 725 (sf 592 , mh 133) Subdivision lot #'s FY 15-16 = Prelim : 570, Final : 283 , Minor: 80 maps (126 lots), Exempt: 174 maps (304 lots) FY 16-17 = Prelim : 643 , Final: 267 , Minor: 104 maps (172 lots), Exempt: 180 maps (335 lots) FY 17-18 = Prelim : 1,516 (162 on Hold), Final : 105 (128 on Hold), Minor: 84 maps (176 lots}, Exempt: 181 maps (343 lots) Planning Revenue FY 15-16 = $119 ,075 FY 16-17 = $136,283 FY 17-18 = $171 ,294 Cell Tower Revenue FY 15-16 = $16,000 FY 16-17 = $20,000 FY 17-18 = $37,000 AMPI Revenue (NC canceled the program) FY 15-16 = $3,487 FY 16-17 = $329 FY 17-18 = NIA Rec Fee's Revenue (see planning activity report for townsh ip details) FY 15-16 = $141 ,500 FY 16-17 = $123,000 FY 17-18 = $66 ,000 Public Utilities Revenue FY 15-16 = $414,760 FY 16-17 = $472,395 FY 17-18 = $767 ,110 Fire Marshall Revenue FY 15-16 = $20 ,874 FY 16-17 = $15 ,982 FY 17-18 = $20,871 Environmental Health Revenue FY 15-16 = $303,211 FY 16-17 = $390,800 FY 17-18 = $366,025 080618a HC BOC Page 140