Loading...
092518ssa Agenda Package092518ssa HC BOC Page 1 9:00 am 9:15 am 9:30 am 9:45 am 10:00 am 10:15 am 10:30 am 11 :00 am Harnett County Board of Commissioners Special Meeting Tuesday, September 25, 2018 9:00 am Update on Hurricane Florence Special Presentation Reappraisal Discussion, David Baker, NCACC Consent agenda: 4A. Minutes 4B. Budget Amendments 4C. Tax rebates, refunds and releases 4D. Hamett County Development Services requests approval of a contract to perform structural condemnation services for the Town of Coats. 4E. Hamett County Director of Capital Projects requests approval of the NCDOT agreement and payment of $100,000 upfront for the construction of an access road to North Hamett Primary. The road will be funded by NCDOT up to $400,000 and the County will be responsible for any project costs above that amount. Final project costs will be settled at the end of construction. 4F. Hamett County Sheriffs Office requests approval to accept a donation of $1,000 from G.G. Buffing and D.M. Buffing to be used for expenses incurred by future Hamett County Sheriff's Office Citizen's Academies. 40. Hamett County Sheriff's Office requests approval to enter into an agreement with the State of North Carolina regarding the transfer of a Department of Defense Utility Truck (Humvee) to be used by the Hamett County Sheriffs Office. 2018/19 Hamett County's Legislative Goals County Manager's Report October 1, 2018 regular meeting agenda review Hamett County Public Health Activities Summary -August 2018 Hamett County Veteran Services Activities -August 2018 Interdepartmental Budget Amendments Invitations and upcoming meetings Closed Session Adjourn 092518ssa HC BOC Page 2 Agenda Item __ 4..__-_A ___ _ HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting September 4, 2018 The Harnett County Board of Commissioners met in regular session on Tuesday, September 4, 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 Brian Haney, Assistant County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Chairman Springle called the meeting to order at 9:00 am. Commissioner Miller led the Pledge of Allegiance and invocation. Chairman Springle called for additions and/or deletions to the published agenda. Commissioner Miller moved to approve the agenda as published. Vice Chairman Penny seconded the motion, which passed unanimously. Commissioner McKoy moved to approve items on the consent agenda. Commissioner Elmore seconded the motion, which passed unanimously. 1. Minutes: August 20, 2018 regular meeting 2. Budget Amendments: 24 Emergency Services Code 110-5302-420.32-62 Emergency Services/ LEPC 110-0000-334.53-02 Emergency Services/ LEPC 3 7 Cooperative Extension Code 110-0000-334.73-25 Ag Ventures Grant (Snipit) 110-0000-399.00-00 Appropriated Funds 1,000 increase 1,000 increase 5,550 decrease 5,550 decrease September 4, 2018 Regular Meeting Minutes Harnett County Board of Commissioners Page 1 of 4 092518ssa HC BOC Page 3 38 Animal Control Code 110-5500-420.41-13 Utilities 110-5500-420.54-26 Advertising 110-5500-420.60-28 Computer Software 110-5500-420.60-36 Uniforms 110-5500-420.11-06 Salaries & Wages -Comp Time Payout 39 Animal Shelter Code 110-5510-420.43-15 Repair & Maintenance/ Building 110-5510-420.11-06 Salaries & Wages -Comp Time Payout 41 Emergency Teleghone System Code 241-5901-420.90-02 Other Financing Uses-Tran-E911 241-0000-3 99. 00-00 Fund Balance Appropriated 44 Health Department Code 110-7600-441.33-45 Contracted Services 110-0000-399.00-00 Fund Balance Appropriated 45 Department on Aging Code 110-7500-441.32-26 Incentives -Aging 110-7500-441.33-45 Contracted Services 110-7500-441.60-33 Materials & Supplies l 10-7500-441.60-47 Food & Provisions 110-7550-441.32-26 Incentives -CAP 110-7550-441.58-01 Training 110-7550-441.60-33 Materials & Supplies 110-7550-441 .60-47 Food & Provisions 110-7550-441 .60-54 Materials & Supplies -Client 110-7552-441.33-45 Contracted Services 110-7552-441.60-33 Materials & Supplies 110-0000-399.00-00 Fund Balance Appropriated 46 Health Department Code 110-7600-441.60-33 Materials & Supplies 110-7600-441 .60-46 Medical Supplies 110-0000-3 31. 7 6-06 BT Preparedness & Response 48 Airport -Wind Cone Project 968 decrease 200 decrease 482 decrease 350 decrease 2,000 increase 2,000 decrease 2,000 increase 93,588 increase 93,588 increase 129,526 increase 129,526 increase 200 increase 2,247 increase 1,000 increase 200 increase 1,000 increase 265 increase 500 increase 200 increase 500 increase 719 increase 949 increase 7,780 increase 1.484 decrease 1,743 decrease 3,227 decrease Code l 10-6599-406.36-25 Operating -Special Account -Wind Cone 55,620 increase 110-0000-331 .83-12 Capital Projects-Jetport Wind Cones 50,057 increase 110-0000-389.71-00 Fund Balance Appropriated 5,563 increase September 4, 2018 Regular Meeting Minutes Harnett County Board of Commissioners Page 2 of 4 092518ssa HC BOC Page 4 52 Health Department Code 110-7600-441.11-00 Salaries & Wages 110-7600-441.21-00 Insurance 110-7600-441.22-00 FICA 110-7600-441.23-00 Retirement 110-7600-441.25-10 Unemployment 110-7600-441.30-04 Professional Services 110-7600-441.32-26 Incentives 110-7600-441.32-77 Credit Card Processing 110-7600-441.33-45 Contracted Services 110-7600-441.33-50 Contracted Services-Miscellaneous 110-7600-441.41-11 Telephone & Postage 110-7600-441.43-16 Maintenance & Repair-Equipment 110-7600-441.44-21 Rentals l 10-7600-441.54-26 Advertising l 10-7600-441.55-12 Printing & Binding 110-7600-441.58-01 Training 110-7600-441.58-14 Travel 110-7600-441.60-33 Materials & Supplies 110-7600-441.60-36 Uniforms 110-7600-441.60-45 Drugs 110-7600-441.60-46 Medical Supplies 110-7600-441.60-47 Food & Provisions 110-7600-441.64-25 Books & Publications l 10-0000-399.00-00 Fund Balance Appropriated 3. Tax rebates, refunds and releases (Attachment 1) 4. Resolution to add roads to state system (Attachment 2) 87,000 increase 2,400 increase 6,000 increase 6,500 increase 200 increase 1,200 increase 2,500 increase 23 increase 12,500 increase 3,000 increase 1,500 increase 2,586 increase 3,500 increase 830 increase 5,500 increase 6,012 increase 3,600 increase 53,000 increase 3,500 increase 75,500 increase 139,492 increase 2,450 increase 8 ,500 increase 427,293 increase 5. Harnett County Public Library requested approval to apply for annual state aid for approximately $176,971 from the NC Department of Cultural Resources, the State Library, who allocates a certain amount of funds each year for the local libraries intended to promote, aid, and equalize public library services in North Carolina. There is no match required. 6. Harnett County Emergency Services requested authorization to receive awarded funds in the amount of$1 ,000 from the NC Department of Public Safety Emergency Management Division 2018 Tier II Grant/LEPC. Harnett County Local Emergency Planning Committee will use the funds for hazardous materials emergency response planning, training and related exercises. This is a reimbursable grant and no county match is required. September 4, 2018 Regular Meeting Minutes Harnett County Board of Commissioners Page 3 of 4 092518ssa HC BOC Page 5 7 . Harnett County Public Utilities requested approval of the Triangle Water Supply Partnership Memorandum of Agreement. This organization formerly called the Jordan Lake Partnership and has evolved to include the geographic areas of Chatham, Durham, Harnett, Johnston, Orange and Wake Counties. Its purpose is to facilitate water supply planning and collaboration among the water suppliers in the Triangle region. A major benefit to such planning is the ability to share water supplies during droughts and other dynamic events. 8. Harnett County General Services requests approval to submit for aid for the Design and Permitting Assistance efforts for the Terminal Site Improvements at Harnett Regional Jetport. The total grant budget wilJ be $134,759 utilizing $121,283 of available NPE funding and $13,476 local match. Chairman Springle opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. Penny Christman from Carolina Seasons addressed the Board. Commissioner Miller responded contracts have been signed when asked about the status of the new YMCA. Vice Chairman Penny moved to approve the appointment listed below. Commissioner Elmore seconded the motion that passed unanimously. Harnett County Board of Adjustment Joe Bowden (nominated by Chairman Springle) was reappointed to serve on this Board representing District 2 for a term of three years expiring September 30, 2021. Mr. Haney presented the following reports : Harnett County Sales Tax Analysis by Article -May 2018 Harnett County DSS Monthly Report -July 2018 Sandhills Center Quarterly Fiscal Report for the period June 30, 2018 Mrs . Honeycutt reviewed the Harnett County Sales Tax Analysis by Article for May 2018 in detail. Mr. Haney reviewed upcoming meetings and invitations. There was no new business. There was no need for closed session. Commissioner Elmore moved to adjourn the meeting at 9:08 am. Vice Chairman Penny seconded the motion, which passed unanimously . Gordon Springle, Chairman Margaret Regina Wheeler, Clerk September 4, 2018 Regular Meeting Minutes Harnett County Board of Commissioners Page4 of 4 092518ssa HC BOC Page 6 A. I I A.'LD1'¥1~1"11 1 ,11.:;,., To: Harnett County Board of Commissioners Re: Consideration of Refund for Taxes, Interest and Penalities for all Muncipalities .Ad·ustmentReasor.i~BiTJ~ . · "' -·~;:-.;..,: '. l4cafuad,,.~a,'it. ~~~;&Ji;.,....,,::.~· ... ~ :,:·: :-",. ~ .· · .. ,i, .... , . ~""°'·,. t . , -.... -~~ ·~.._...__ ~~,.,,,...._v.,~, ir.... .-..., Military 0002259140-2018-2017-0000-00 IND $103.20 $103.20 BORJA, ROMANFERMIN S. Keith Faulkner Tax Administrator Agenda Item 4-C l'f'"'> ..... if 9, t . .\ .. :,. 092518ssa HC BOC Page 7 ATTAL ttlVl.t.l'"I J • Har nett COUN T Y --------------------------------------NOR TH CAROLINA RESOLUTION BE IT RESOLVED that the Harnett County Board of Commissioners does hereby, by proper execution of this document, request that the North Carolina Department of Transportation add to the State's Secondary Road System the below listed street. Wynnridge Subdivision Wynnridge Drive Duly adopted this 4th day of September 2018. HARNETT COUNT Y BOARD OF COMM1SSI0NERS ~~~ strong roots • new growth www.harnett.org 092518ssa HC BOC Page 8 Agenda Item ------- 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 , Aging Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7500-441.33-45 Contract Services-Aging $ 30,626.00 110-7552-441.33-45 Contract Services-Nutrition Elderly $ 12,000.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-331 . 77 -03 Title Ill-Home & Community Block Grant $ 30,626 .00 110-0000-331. 75-52 HCCBG Nutrition $ 12,000.00 EXPLANATION: To budget additional State funds received for the Aging and Nutrition Elderly Programs. APPROVALS: t f\ \ \'6 9k~-~, Departm7nttieafciate) County Manager (Date) Y -)-"i "t "8 Section 2. Copies of this budget amendment shall be furnished to the Clerk of the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler, Clerk to the Board day of ,2018 Gordon Springle, Chairman Harnett County Board of Commiss ioners 092518ssa HC BOC Page 9 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 Animal Shelter budget, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-334.65-01 Spay and Neuter ( I CARE) 13,000 110-0000-399 .00-00 Fund Balance Appropriate 13,000 EXPLANATION: To budget revenue for the I CARE program for Fiscal Year 2018-2019. APPROVALS: er (dat~{ County Manager (date) B 9 -10--1 ~ Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this. ______ day of ______ J ______ _ Margaret Regina Wheeler Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commissioner 092518ssa HC BOC Page 10 BUDGET ORDINANCE 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 General Fund , Finance, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE l 10-4400-410. 11 -06 Comp Time Payout $4 l 10-4400-410. 11-13 Vacation Payout $2,483 110-4400-410.11-00 Salaries and WaQes $2,487 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To move funds to cover Comp Time and Vacation payout for a retired employee. APPROVALS : Dept Head (date) Section 2. Copies of this budget amendment shall be furnished and the Finance Officer for their direction. P "-'. J. ,. (L H-c.,J 0..x- // 0 County Manager (date) 0 q-,o-,~ the Clerk to the Board, and to the Budget Officer Adopted __________________ _ Margaret Regina Wheeler, Clerk to the Board Gordon Springle, Chairman Harnett County Boord of Commissioners 092518ssa HC BOC Page 11 BUDGET ORDINANCE AMENDMENT BE IT ORDA INED by the Governing Board of the County of Harnett, No rth Carolina, that the following amendment be made to the annual budget ordinance for lhe fiscal year ending June 30. 2019 Section 1. To amend the WHIP Tranmission Line Fund, PUl 702, the appropriations are to be changed as follows: EXPENDITURE CODE NUMBER DESCRIPTION OF CODE 502-9 100-431 .45-0 1 Construction 502-9 100-431 .45-80 Continqencv REVENUE CODE NUMBER DESCRIPTION OF CODE EXPLANATION: To move soles tax for Temple Grading PE 1802-003. APPROVALS : Dept Head (dote) Section 2. Copies of this budget amendment shall and the Fi nance Officer for their d irection. AMOUNT AMOUNT INCREASE DECREASE $13 ,180 $13,180 AMOUNT AMOUNT INCREASE DECREASE ~ ._ lw±:c...> c...+- / l{j) County Manager (elate) '7 o q ... ,o,., he Clerk l o the Boord, and lo the Budget Officer Adopted __________________ _ Margare t Regino Wheeler, Clerk to the Boord Gordon Springle, Chairman Harnett County Board of Commissioners Sbi 092518ssa HC BOC Page 12 BUDGET ORD IN ANCE AM ENDMENT BE IT ORDAI NED by the Governing Boord of the County of Horne l l. North Carolina, that the following amendment be mode to the annual budget ordinance for the fiscal year ending June 30, 2019 Section 1. To amend the Overhills HS Cafeteria Fu nd , C P1 803, the appropriations are to b e changed as follows : EXPENDITURE CODE NUMBER DESCRIPTION OF CODE 357-8300-480.45-0 l Construction 35 7 -8300-480 .4 5-80 Continqency REVENUE CODE NUMBER DESCRIPTION OF CODE EXPLANATION : To move contruction soles tax budget. APPROVALS : Adopted __________________ _ Margaret Regino Wheeler, Clerk to the Boord AMOUNT AMOUNT INCREASE DECREASE $933 $933 AMOUNT AMOUNT INCREASE DECREASE Gordon Springle, Cha irman Harnett Coun ty Boord o f Commissioners 092518ssa HC BOC Page 13 BUDGET ORD INANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made lo the annual budget ordinance for the fiscal year endi ng June 30. 2019 Section 1. To amend the Benhav en Elementary Fund, CP1702, the appropriations are to be changed cs fo ll ows: EXPENDIT URE CODE NUMBER DESCRIPTION OF CODE 336-8300-480 .4 7 30 Construction 336-8300-480 .47-62 Continaencv REVENUE CODE NUMBER DESCRIPTION OF CODE EXPLANATION : To move contruction sales tax budget. Adopted __________________ _ Margaret Regina Wheeler. Clerk to the Board AMOUNT AMOUNT INCREASE DECREASE $19,462 $19,462 AMOUNT AMOUNT INCREASE DECREASE Gordon Springle, Chairman Harnett County Board of Commissioners 092518ssa HC BOC Page 14 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2019: Section 1. To amend the Transportation Budget, the appropriations are to be changed as follows : EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-4650-410.32-70 Operating Special Accts/Capital Assistance TDP 61,000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-334.55-01 Transportation/NCDOT Transportation (CTP) 61,000 EXPLANATION : To reallocate monies from FY2018 budget into FY2019 budget to purchase a transit van under the State's NCDOT Community Transportation Grant. Delay in the purchase of this vehicle during the 2017-2018 budget was due to the vendor not being able to fulfill the order in time. APPROVALS: County Manager (date) . qr1.o ·n Section 2. Copies of this budget amendment shall be furnis d to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this _______ day of _______ ..J 2018. Margaret Regina Wheeler Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commissioners 092518ssa HC BOC Page 15 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 110-7600-441.11-13 Vacation Payout $ 736.00 110-7600-441.60-33 Materials & Supplies $ 736.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move funds to cover Vacation Payout for employee. APPROVALS: ~ 9tfhv(l _ql(/19 Department Head (date) County Manager (Date) r. ,--10 "1 i Section 2. Copies of this budget amendment shall be furnished to th e Clerk of the Bo ard, and to the Budget Officer and the Finance Officer for their direction . Adopted this Margaret Regi na Wheeler, Clerk to the Boa rd day of ,2018 Gordon Springle, Chairman Harnett County Board of Commissioners 092518ssa HC BOC Page 16 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina , that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 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 110-7301-465-12-00 Part Time Salaries & Wages 19,819 110-7301-465-22-00 FICA 1,516 110-7301-465-26-08 Workman's Compensation 272 110-7301-465-60-33 Materials & Supplies 3,248 110-7301-465-41-11 Telephone & Postage 300 110-7301-465-58-14 Travel 2,575 110-7301-465-58-01 Training & Meetings 500 110-7301-465-60-53 Dues & Subscriptions 500 110-7301-465-30-22 Reimbursement -Indirect Cost 2,873 ---··- REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-3 34-73-01 Child Care Grant-Core Services 31,603 EXPLANATION: To budget Child Care Resource Grant from the Chatham County Partnership for Children for the 2018-19 Fiscal year Department Head (date) Finance Officer (date) County Manager (date) q __ ,o--(~ Section 2. Copies of this budget amendment shall be furnished to the Cl erk to the Board, and to the Budget Officer and the Fin ance Officer for their direction. Adopted this day of Ma rg aret Regina Wheeler Gordon Springle, Chairman 092518ssa HC BOC Page 17 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 l.To amend the Facility Maintenance budget, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-4700-410.30-04 Operating -Professional Services $15,000 110-8800-490.32-16 Contingency REVENUE CODE NUMBER DESCRIPTION OF CODE $15,000 AMOUNT AMOUNT INCREASE DECREASE ~ Cr k.-Sk. )u..k: County Manager (date) Y---LD-1! Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this. ______ day of ______ ., ______ _ Margaret Regina Wheeler Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commissioner 092518ssa HC BOC Page 18 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 110-7310-465-33-45 Contracted Services 26,004 110-7310-465-58-14 Travel 4,800 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-353-73-10 Par ents As Teacher Family Program -30,804 Agricultural Foundation EXPLANATION: To budget funds in the Agricultural Foundation for the Parents As Teachers Family Program. ApZ;t~ 1{co(({ JEC~ Department Head (date) Finance Offi1 ],~~ County Manager J.date) '1 ...-l O ,.-''l ¥ Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regin a Wheeler Clerk to the Board day of Gordon Springle, Chairman Harnett County Board of Commissioners 092518ssa HC BOC Page 19 BUDGET ORD IN ANCE AMENDME NT 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 JCPC Grant Program the appropriations or e to be changed a s follows : EXPENDITURE AMOUNT AMOUNT DESCRIPTION OF CODE INCREASE DECREASE 110-5899 -420.32-64 Healthy Choices $45,000 l l 0-5899-420.35-25 Court Psychologist $4.000 110-5898-420.33-45 JCPC Admin Contracted Services $5.500 l 10-5898-420.54-26 JCPC Admin Advertising $1,500 110-5898 -420.58-l 4 JCPC Admin Travel Admi n $2,500 110-5898-420.60-33 JCJPC Admin Mat erials & Supplies $700 110-5898-420.60-47 JCPC Admin Food & Provisions $3.500 110-5898 -420.60-57 JCPC Admin Misc Expense $1.800 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-344 .41-08 JCPC Healthy Choices 45,000 110-0000-33 l.4 l -02 CBA-Court Psychologist 4,000 110-0000-331.79-0l JCPC Admin 15 ,500 EXPLANATION: To move JCPC Grant Programs from General Fund to Public Safety Fund to faciliat e tracki ng (Ef f ective Oc t l. 2018). APPROVALS : Dept Head (date) Adopted _______________ _ Margaret Regina Whee l er. C l erk to the Board Gordon Springle, Chairman Harnett C ounty Board of C o mmi ssioners 092518ssa 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 bud get ordinance for the fiscal year ending June 30, 2019 Section 1. To amend the JCPC Grant Program, Projects HTHCH , CTPSY , and JCPC , the appropriations are to be changed as follows : EXPENDITURE AMOUNT AMOUNT DESCRIPTION OF CODE INCREASE DECREASE 2104300-569000 Healthv Choices $45,000 2104300-569000 Court Psvcholoaist $4,000 2 104300-544000 JCPC Admin Contra cted Services $5,500 2104300-537010 JCPC Admin Advertisina $1,500 2104300-531030 JCPC Ad min Travel Admin $2,500 21 04300-5260 l 0 JCJ PC Admin Materials & Su oolies $700 210 4300 -5220 l 0 JCPC Admin Food & Provisions $3,500 21 0430 0-5 49 090 JCPC Admin Misc Exoense $1,800 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 2 103300-33031 0 JCPC Healthv Choices $45,000 21 03300-3303 1 0 CBA-Court Psvcholoaist $4,000 2 1 03300-33031 0 JCPC Admin $15,500 EXPLANATION : To move JCPC Grant Programs To Public Safety Fund from General Fund to faciliate tracking (Effective Oct l, 2018). APPROVALS: ~ tl , d ~ L~±c..J(v.r County Man ager (dg.te) ~ y -1 0 -to Dept Head [date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to t h e Board, and to the Budget Officer and the Finance Officer for their direction. Adopted _______________ _ Margaret Regina Wheeler, Clerk to the Board Gordon Springle, Chairman Harn ett County Boord of Commissioners 7 l.h 092518ssa 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 o r dina n ce for the fiscal year ending June 30, 2019: Section 1. To amend the Genera l Fund, Sheriff's Department, the appropriations are to be changed as follows : EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-5100-420-32-60 She riff Towing 575 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-356-51-13 Reimbursements -Towing 575 EXPLANATION: To increase the Sheriff's towing line by the tow bills reimbursed . APPROVALS: ~~~"'· o..J,ali<" B .J,c.-(c,,}e,)v-Y Department Head (date) County Mana~r (date) '1, 1}..-1J Section 2 . Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this day of , 2018. Margaret Regina Wheeler, Interim Clerk to the Boa r d Gordon Spri ngle, Chairman Harnett County Board of Commissioners 092518ssa HC BOC Page 22 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Horneff, North Carolina, that lhe following amendment be made lo the annual budget ordinance for the fiscal year ending June 30, 2019. OJuhills nsc~a cP1so3 Section 1. To amend the €eAerel F1:1Aa, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 357-8300-480-45-80 Contingency $98 357-8300-480-45-01 Construction $98 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move construction sales lox budget APPROVALS : ~ Deportment Head ate] l 9\ County Manager [date] q--i31~ · Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer a n d t he Finance Officer for their direction. Margaret Regino Daniel, Clerk to the Board Gordon Springle, Chairman Harnett County Board o f Comm 092518ssa HC BOC Page 23 BUDGET ORDI N ANCE AMENDME NT 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 Veterans Treatme nt Court, Project BJA , the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT DESCRIPTION OF CODE INCREASE DECREASE 2504 185 -519090 Professional Services $77,320 2504 185 -53 1050 Trainina and Meetinas $1,937 25041 85 -504 0 10 Travel Admin $1.647 2504 185-526010 Materials & Suoolies $2,218 2504185 -539090 Other Materials $ l, 124 2504 185 -539090 Eauioment $788 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 2504 185 -33021 0 BJA Grant 85,034 EXPLANATION : To decrease t he BJA budget to match grant award. The BJA grant for Veterans Treatment Court runs on a different calendar year than the County. ~c-k-->h:,,.J C,vl- Dept Head (date) County Manager (dat e) q ,.-.)..o,--i j Section 2. Copies of this budget amendment shall b e furnis Budget Officer and the Finance Officer for their direction. d to the Clerk to the Board. and to the Adopted ________________ _ Margaret Regina Wheeler, Clerk to the Board Gordon Springle. Chairman Harnett County Board of Commissioners 092518ssa HC BOC Page 24 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County o f 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 Veterans Treatment Court, Project SAMSA, the appropriations are to be changed as follows : EXPENDITURE AMOUNT AMOUNT DESCRIPTION OF CODE INCREASE DECREASE 2504 185 -544000 Contracted Services $153,10 1 2504 185 -544000 Veterans Court Salaries $64,009 2504185 -53 1050 Tra inina and Meetinqs $6,079 2504 185 -504010 Travel Admin $392 2504185 -5260 10 Materials & Suoolies $2 ,21 7 2504 1 85 -539090 Other Materials $11.232 2504 185 -539090 Eauioment $9,148 2504185 -523040 Dru a T estina $4,879 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 2504185 -3302 10 SAMHSA Grant 251,057 EXPLANATION : To decrease the SAM HSA budget to match grant award. The SAMHSA grant for Veterans Treatment Court runs on a diff erent calendar year than the County. APPROVALS : ~ p~ LJ-h:.~<,...r Dept Head (dote) Coun ty Manager (dot~ '1 ~ J...o-I » to the Clerk to the Board, and to the Budget Adopted ________________ _ Margaret Regino Wheeler, Clerk to t he Board Gordon Springle, Chairman Harnett Coun ty Board of Commissioners 092518ssa HC BOC Page 25Board Report Approved __________ _ Date 09/17/2018 To: Harnett County Board of Commissioners Re: Consideration of Refund for Taxes, Interest and Penalities for all Muncipalities Adjustment Reason Assessed In Err S. Keith Faulkner Tax Administrator Bill Number Type 0001885447-2017-2017-0000-00 BUS Received Amount Refund Amount Name $62.22 $48.44 THUNDERBOLT TRUCKING INC Agenda Item '-/ -C. 092518ssa HC BOC Page 26 Date run: 9/7/2018 11: 18:28 AM Data as of: 9/6/2018 7:57:58 PM TR-304 Bill Release Report Report Parameters: Release Date Start: 8/1/2018 Release Date End: 8/31/2018 Tax District: ALL Default Sort-By: Grouping: Bill #,Taxpayer Name.Release Date.Billing Date.Operator ID, Release Amount Release Reason Bill# Taxpayer Name RELEASE REASON: Adjustment 0000026183-2018-2018-0000-00-REG TEW, SAMUEL 0000049022-2018-2018-0000-00-REG SHROYER, WILLIAM T 0000050200-2018-2018-0000-00-REG RICHARDS, HORACE KENNETH 0000055776-2017-2017-0000-00-REG VANN, CHARLES W JR 0000055776-2018-2018-0000-00-REG VANN, CHARLES W JR 0001551262-2018-2018-0000-00-REG ORR, MICHAEL 0001581524-2018-2018-0000-00-REG READ, JODY ALLEN 0001856675-2017-2017-0000-00-REG DWB PROPERTIES LLC 0001856675-2018-2018-0000-00-REG DWB PROPERTIES LLC 0002177945-2018-2018-0000-00-REG ANGIER FARM LLC 0002246205-2018-2018-0000-00-REG STRATA FUND 19 LESSEE LLC 0002253502-2018-2018-0000-00-REG MALINOSKI, EUGENE HENRY PAGE 1 of 4 Operator ID (Name) 8/11/2018 MARGARET WRIGHT 8/11/2018 MARGARET WRIGHT 8/11/2018 CRYSTAL THOMAS 8/19/2017 MARGARET WRIGHT 8/11/2018 MARGARET WRIGHT 8/11/2018 MARGARET WRIGHT 8/11/2018 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/11/2018 MARGARET WRIGHT 8/11/2018 SHERRY LOCKAMY 8/11/2018 SHERRY LOCKAMY 8/11/2018 MARGARET WRIGHT NCPTS V4 -. 8/28/2018 8/28/2018 8/29/2018 8/28/2018 8/28/2018 8/27/2018 8/27/2018 8/28/2018 8/28/2018 8/30/2018 8/30/2018 8/21/2018 1,395.73 1,749.74 70.00 577.92 577.92 72.91 1,992.66 446.00 353.35 96,654.47 54,218.48 107.78 Release Amount($) I 51.27 198.15 70.00 338.49 338.49 51.16 1,083.64 69.80 65.43 77,323.57 43,374.78 26.88 -. 1,344.46 1,551.59 0.00 239.43 239.43 21.75 909.02 376.20 287.92 19,330.90 10,843.70 80.90 092518ssa HC BOC Page 27 Bill# Taxpayer Name 0002255657-2018-2018-0000-00-REG MELLOTT, ROBERT ERIC 0002257139-2018-2018-0000-00-REG BUNNLEVEL FARM LLC 0002257190-2018-2018-0000-00-REG PARKER, MARK ANTHONY 0002257880-2018-2018-0000-00-REG BAKER, RANDY LLOYD 0002258281-2018-2017-0000-00-REG HAUSER ENGINE & MACHINE LLC 0002258346-2018-2018-0000-00-REG XEROX FINANCIAL SERVICES, LLC 0002258347-2018-2018-0000-00-REG XEROX FINANCIAL SERVICES, LLC 0002259090-2018-2018-0000-00-REG REINHART, CHRISTOPHER 0002259104-2018-2015-0000-00-REG OBRIANT, ALLAN REX Subtotal RELEASE REASON: Assessed In Err 0001885447-2017-2017-0000-00-REG THUNDERBOLT TRUCKING INC Subtotal RELEASE REASON: Full rebate 0000048834-2015-2015-0000-00-REG SMITH, HENRY 0000048834-2016-2016-0000-00-REG SMITH, HENRY 0000048834-2017-2017-0000-00-REG SMITH, HENRY 0000052702-2013-2013-0000-00-REG TART, HANNAH CARPENTER 0000052702-2013-2013-0070-00-DLD TART, HANNAH CARPENTER 0000052702-2014-2014-0000-00-REG TART, HANNAH CARPENTER 0000052702-2014-2014-0070-00-DLD TART, HANNAH CARPENTER PAGE 2 of 4 Operator ID (Name} 8/11/2018 CRYSTAL 8/29/2018 THOMAS 8/11/2018 SHERRY 8/30/2018 LOCKAMY 8/11/2018 CRYSTAL 8/27/2018 THOMAS 8/11/2018 CRYSTAL 8/13/2018 THOMAS 5/18/2018 SHERRY 8/3/2018 LOCKAMY 8/11/2018 SHERRY 8/30/2018 LOCKAMY 8/11/2018 SHERRY 8/30/2018 LOCKAMY 8/11/2018 MARGARET 8/31/2018 WRIGHT 8/2/2018 JANNA HIGDON 8/2/2018 8/19/2017 KRISTY TAYLOR 8/8/2015 MARGARET WRIGHT 8/6/2016 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/7/2013 MARGARET WRIGHT 11/19/2015 MARGARET WRIGHT 8/9/2014 MARGARET WRIGHT 11/19/2015 MARGARET WRIGHT 8/31/2018 8/7/2018 8/7/2018 8/7/2018 7/31/2018 7/31/2018 7/31/2018 7/31/2018 -. 3.02 76,703.88 37.08 80.59 1,728.46 125.09 56.82 1,870.00 4.57 62.22 3.32 3.32 3.32 159.00 217.13 162.12 221.39 Release Amount($} 3.02 61,363.10 37.08 22.35 288.08 65.67 14.21 665.72 4.57 185,455.46 48.44 48.44 3.32 3.32 3.32 159.00 217.13 162.12 221.39 -. 0.00 15,340.78 0.00 58.24 1.440.38 59.42 42.61 1,204.28 0.00 13.78 0.00 0.00 0.00 0.00 0.00 0.00 0.00 092518ssa HC BOC Page 28 Bill# Taxpayer Name Operator ID (Name) 0000052702-2015-2015-0000-00-REG TART, HANNAH CARPENTER 8/8/2015 MARGARET WRIGHT 0000052702-2015-2015-0070-00-DLD TART, HANNAH CARPENTER 11/19/2015 MARGARET WRIGHT 0000052702-2016-2016-0000-00-REG TART, HANNAH CARPENTER 8/6/2016 MARGARET WRIGHT 0000052702-2016-2016-0070-00-DLD TART, HANNAH CARPENTER 8/6/2016 MARGARET WRIGHT 0000052702-2017-2017-0000-00-REG TART, HANNAH CARPENTER 8/19/2017 MARGARET WRIGHT 0000052702-2017-2017-0070-00-DLD TART, HANNAH CARPENTER 8/19/2017 MARGARET WRIGHT 0001383686-2018-2018-0000-00-REG J & K PROPERTIES OF FUQUAY LLC 8/11/2018 MARGARET WRIGHT 0002254008-2018-2018-0000-00-REG LILLINGTON MOBILE HOME 8/11/2018 MARGARET COMMUNITY WRIGHT Subtotal RELEASE REASON: Listed In Error 0001279580-2018-2018-0000-00-REG YOUNG, GARY LEE Subtotal RELEASE REASON: MH as real property 0001120535-2018-2018-0000-00-REG AM ER SON, VALJEAN Subtotal RELEASE REASON: Military 0001292885-2009-2009-0000-00-REG POINDEXTER, DAVID 0001555070-2009-2009-0000-00-REG PHILYAW, ROBERT ANDREW 0001754948-2009-2009-0000-00-REG GALLIMORE, LANCE RYAN 0001755361-2010-2010-0000-00-REG GALLIMORE, LANCE RYAN 0002077259-2012-2012-0000-00-REG GALLIMORE, LANCE RYAN PAGE 3 of 4 8/11/2018 CRYSTAL THOMAS 8/11/2018 MARGARET WRIGHT 8/2/2009 YVONNE MCARTHUR 4/1/2010 YVONNE MCARTHUR 3/1/2010 JANNA HIGDON 3/1/2011 JANNA HIGDON 3/1/2013 JANNA HIGDON 7/31/2018 7/31/2018 7/31/2018 7/31/2018 7/31/2018 7/31/2018 8/28/2018 8/22/2018 8/27/2018 8/17/2018 8/2/2018 8/2/2018 8/15/2018 8/15/2018 8/15/2018 -. 162.12 221.39 167.11 228.20 170.69 226.10 97.67 145.56 497.58 118.06 53.05 132.26 49.69 88.56 25.94 Release Amount($) 162.12 221.39 167.11 228.20 170.69 226.10 97.67 145.56 2,188.44 288.96 288.96 49.39 49.39 53.05 132.26 49.69 88.56 25.94 -. 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 208.62 68.67 0.00 0.00 0.00 0.00 0.00 092518ssa HC BOC Page 29 Bill# Taxpayer Name 0002259140-2018-2017-0000-00-REG BORJA, ROMANFERMIN Subtotal RELEASE REASON: Over Assessment 0001758054-2018-2018-0000-00-REG CLAYMAN, TODD ALLEN 0001854230-2018-2018-0000-00-REG YAMRUS, ANN COLLINS 0001854230-2018-2018-0000-00-REG YAMRUS, ANN COLLINS 0001885447-2018-2018-0001-00-REG THUNDERBOLT TRUCKING INC 0002258034-2018-2018-0000-00-REG KOSIK, PAUL Subtotal RELEASE REASON: Removal of SW Fee 0000047610-2018-2018-0000-00-REG WINSTON 104 GROUP LLC Subtotal RELEASE REASON: Situs error 0002258217-2018-2018-0000-00-REG BLACK RIVER LUMBER COMPANY LLC 0002258698-2018-2018-0000-00-REG KEENEY, CHARLES ELMER Subtotal Total PAGE 4 of 4 Operator ID (Name} 8/13/2018 JANNA HIGDON 8/14/2018 8/11/2018 APRIL DIAZ 8/11/2018 APRIL DIAZ 8/11/2018 APRIL DIAZ 8/30/2018 KRISTY TAYLOR 8/11/2018 CRYSTAL THOMAS 8/11/2018 MARGARET WRIGHT 8/11/2018 SHERRY LOCKAMY 8/11/2018 APRIL DIAZ 8/30/2018 8/27/2018 8/27/2018 8/31/2018 8/29/2018 8/28/2018 8/29/2018 8/27/2018 -. 103.20 4.68 4.25 2.98 124.50 215.72 1,682.47 141.44 34.12 Release Amount($} 103.20 452.70 3.74 1.27 0.43 12.13 48.55 66.12 1,680.00 1,680.00 141.44 34.12 175.56 190,405.07 -. 0.00 0.94 2.98 2.55 112.37 167.17 2.47 0.00 0.00 092518ssa HC BOC Page 30 Agenda Item __ 4_-_D __ _ Board Meeting Agenda Item /7 MEETING DA TE: September)( 2018 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Town of Coats Structural Condemnation Services Agreement REQUESTED BY: Development Services/ Mark Locklear REQUEST: Request approval of a contract to perfonn structural condemnation services for the Town of Coats. The contract tenn is for I year and compensation shall be rendered in the amount of $1,500.00 per sturcture. A separate fee in the amount of$50.00 per hour expended by any agent or employee of County in providing any services or than structural condemnation services. The agreement has been reviewed by the Legal Department. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: U:\Cathy's Job\FORMS\2018-2019 Fonns\CC agenda fonn_2018.docx 1 of I Page 092518ssa HC BOC Page 31 STATE OF NORTH CAROLINA COUNTY OF HARNED STRUCTURAL CONDEMNATION SERVICES AGREEMENT BETWEEN COUNTY OF HARNETT AND THE TOWN OF COATS This Structural Condemnation Services Agreement ("Agreement") is made and entered into with the effective date as of the __ day of 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 "County") 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 inspection and condemnation services for Unsafe Structures is a necessity in that such cooperation allows for increased uniformity in the enforcement of the North Carolina State Building Code; 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 structural condemnation services for Unsafe Structures 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. "County" shall mean the County of Harnett. B. "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). C. "Structural Condemnation Services" includes site inspections, posting of unsafe structures, property owner research, notification, performing administrative hearings, issuance of administrative orders of abatement, monitoring appeal actions, monitoring abatement actions, drafting abatement ordinances, drafting bid proposals, and supply records of proceedings upon request. D. "Town" shall mean the Town of Coats. E. "Unsafe Structures" means any building or structure that has dangerous or life threating characteristics as it relates to construction standards specified by the North Carolina State Building Code. 1 092518ssa HC BOC Page 32 Section 3. Services Provided by Development Services. Harnett County Development Services ("Development Services") shall provide to Town, Structural Condemnation Services in the territorial boundaries of the Town. Development Services shall provide such management and administrative support services as are required by North Carolina General Statutes to render a structure unsafe and provide condemnation services that outline necessary actions required to abate such structures. Section 4. Compensation and Payment. Compensation for Structural Condemnation Services are provided pursuant to this Agreement and shall be recovered through a fee of One Thousand Five Hundred Dollars ($1,500.00) per structure. Fees shall be due at the conclusion of Structural Condemnation Services as defined herein. Additionally, Town shall pay County Fifty Dollars ($50.00) for every hour, or part thereof, expended by any agent or employee of County in providing any services other than Structural Condemnation Services, as defined herein. County, through the Director of Development Services, and Town, through the Town Manager, shall review the fee schedule to Town from time to time as necessary to sustain programs and services provided under this Agreement. If fees, recommended by County, are not adopted by Town, County shall be entitled to terminate this Agreement pursuant to Section 6, below. Each invoice is due and payable to County within forty-five (45) days of the date of the invoice. Town shall pay an additional charge of one and one-half percent (1.5%) per month not to exceed the maximum rate allowed by law for any payment not received by County more than forty-five (45) days from the date of invoice. Section 5. Legal Representation and Liability. Town's Attorney shall provide legal support and representation for Town for all enforcement actions taken by Development Services on behalf of Town on issues arising from enforcement actions taken within and on behalf of Town's jurisdiction by Development Services. To the fullest extent allowable by North Carolina law, County shall have no liability regarding such enforcement actions and Town shall indemnify and hold County harmless for any and all claims, demands, liabilities, losses, damages, costs, or expenses (including attorney's fees) arising out of, or relating to the provision of services provided by County to Town hereunder, except for those acts caused by the 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 shall survive the expiration or termination of this Agreement. Section 6. Term of Agreement and Termination. The term of this Agreement is July 1, 2018 to June 30, 2019 unless terminated by law or according to the terms of this Agreement. This Agreement may be renewed by written agreement of both parties. Either party may terminate this Agreement for any reason or no reason upon sixty (60) days written notice to the other party. Termination shall not relieve Town of financial obligation incurred as of the effective date of termination. Section 7. Documents and Records. Town shall furnish or cause to be furnished to Development Services all such reports, data, studies, plans, specifications, documents, or other information deemed necessary by Development Services for proper performance of County's services. County may rely upon 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. 2 092518ssa HC BOC Page 33 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, NC 27521 Mailing: P.O. Box 675 Coats, NC 27521 Attn: Town Manager TO : County of Harnett Physical Address : 420 McKinney Parkway Lillington, NC 27546 Mailing Address: P.O . Box 759 Lillington, NC 27546 Attn: County Manager With Copy to : County Staff Attorney Physical Addre ss: 420 McKinney Parkway Lillington, NC 27546 Mailing Address : P.O. Box 238 Lillington, NC 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 Harnett County, North Carolina shall have jurisdiction to hear any dispute under this Agreement and legal or equitable proceedings by eith er party mu st be filed in Harnett County, North Carolina. 3 092518ssa HC BOC Page 34 IN WITNESS WHEREOF, the parties hereto, through their duly authorized representatives or officers have executed this Agreement with the effective date and year first above written. COUNTY OF HARNETI By: __________________ _ Gordan Springle, Chairman ATIEST: Margaret Regina Wheeler, Clerk TH IS INSTRUMENT HAS BEEN REVIEWED E FIN CE OFFICER NORTH CAROLINA COUNTY OF HARNETI ETICOU FINANCE (3 :\Jlb I, a Notary Public, of the County and State aforesaid, certify that Gordon Springle, who being by e 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 Harnett 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 Harnett 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 official stamp or seal, this __ day of _____ _, 2018 . Notary Public Notary Public Printed Name My Commission Expires: . . . . . . . . 4 092518ssa HC BOC Page 35 Chris Coats, Mayor ATIEST: Karen Wooten, Town Clerk NORTH CAROLINA COUNTY OF HARNETI 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. Witn~J.gnd and official stamp or seal, this IC> ~J WL~~ '7/)!:fl ~o1'AAy ~, = 'tA'< exf'IRE~ \~ ~ \ ,:>09\.\C ~ • ~4-~co\)t J,. "t\ I' 1 ~Oc9.3 My Expires· V...f v-1 '-1 J day of t)\ .. \3' \l ~ . 2018. t~~~o.J Whdt Notary Public Printed Name 5 092518ssa HC BOC Page 36 Board Meeting Agenda Item Agenda Item __ Y~---='=:=.--- MEETING DATE: September 17, 2018 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: North Harnett Primary Access Road REQUESTED BY: Steve Ward, Director of Capital Projects REQUEST: This is a formal request for the Board to approve the attached NCDOT agreement for the construction of an access road to North Harnett Primary. The road is being funded by NCDOT up to $400,000. Any project costs above that amount will be the County's responsibility. To that end, NCDOT requires the payment of $100,000 upfront with the execution of this agreement. Final project costs will be settled at the end of construction. NCDOT will be responsible for causing the design and construction of the road. Upon completion of the road, NCDOT will be responsible for maintenance of the road. Please place this item on the consent agenda at the next available meetin. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: \\hcfil ea\P uuser s\sward\My Document s\Capital Proj ects\N Hamett Primary Ro ad Constructi on NCDOT Agreement Agenda Requ est 8-24-18.docx Page I o f I 092518ssa HC BOC Page 37 NORTH CAROLINA HARNETT COUNTY NORTH CAROLINA DEPARTMENT OF TRANSPORTATION AND COUNTY OF HARNED DOT CONSTRUCTION AGREEMENT DATE: 8/10/2018 WBS Elements: 47750 THIS AGREEMENT is made and entered into on the last date executed below, by and between the North Carolina Department of Transportation, an agency of the State of North Carolina , hereinafter referred to as the "Department" and the County of Harnett, hereinafter referred to as the "County". W IT N E S S ET H: WHEREAS, the Department and the County propose to make certain traffic control improvements under said project in Harnett County; and, WHEREAS , the County has agreed to participate in the cost of the project as hereinafter set out. NOW , THEREFORE , the parties hereto, each in consideration of the promises and undertakings of the other as herein provided , do hereby covenant and agree, each with the other, as follows : SCOPE OF THE PROJECT 1. The Project consists of construction of a new access driveway into North Harnett Primary School from NC 210. PHASES OF THE WORK 2 . The Department shall be responsible for all phases of the project, including planning, design, construction and contract administration. All work shall be done in accordance with Departmental standards, specifications, policies and procedures . FUNDING 3. The total estimated Project cost (including project development, preliminary engineering, planning and construction) is $600,000 . The Department shall participate in the actual cost up to a maximum amount of $400,000. The County shall participate in the remaining actual costs , Agreement ID # 7897 1 092518ssa HC BOC Page 38 estimated to be $200,000, and shall be responsible for all costs that exceed the total estimate of $600 ,000. 4. The County shall submit a check for $100,000 (50 % of the estimate) to the Department's Division Engineer upon partial execution of this Agreement by the County . The remain ing cost ( estimated to be $100,000 plus or minus adjustments as described below) will be paid within 60 days of the Department's billing. The Department shall charge a late payment penalty and interest on any unpaid balance due in accordance with G.S. 147-86.23 5. If the lowest responsible bid received by the Department and the cost of project development, preliminary engineering and planning exceeds $600,000 the County shall have 60 days to secure additional funding for construction cost prior to the Department awarding the contract. If the County is unable to secure sufficient funding for the Project, the contract shall not be awarded and the County shall be reimbursed for their payment minus all costs realized for project development, preliminary engineering and planning. 6. Upon completion of the project, if actual costs exceed the total funding provided by the Department and the County, the County shall reimburse the Department any underpayment within sixty (60) days of invoicing by the Department. If the actual cost of the work is less than the total funding provided by the Department and the County, the Department shall reimburse the County any overpayment.. UTILITIES AND RIGHT OF WAY 7. The Department does not anticipate the need to relocate and adjust any publically-owned utilities at this time. If during the project it becomes necessary to adjust and relocate the publically-owned utilities , the parties will be notified and a utility agreement will be prepared. 8. It is understood by all parties that all needed right of way shall be donated at no cost or liability whatsoever to the Department for said project. The County shall facilitate the donation of all required right of way and/or easements with any third parties. The Department shall execute all required documentation to accomplish the acquisition and conveyance of all required right of way to the Department in accordance with State procedures . All work shall be performed within the newly conveyed or existing right of way. MAINTENANCE 9. Upon completion of the Project, only those improvements within the state owned right of way shall be considered on the State Highway System and owned and maintained by the Department . Agreement ID # 7897 2 092518ssa HC BOC Page 39 ADDITIONAL PROVISIONS 10. The Department shall not be liable and shall be held harmless from any and all claims that might arise on account of the County negligence and/or responsibilities under the terms of this agreement and/or project. 11 . By Exe c utive Order 24, issued by Governor Perdue, and N .C. G.S.§ 133-32 , it is unlawful for any vendor or contractor ( i.e. architect, bidder, contractor, construction manager, design professional, engineer, landlord , offerer, seller, subcontractor, supplier, or vendor), to make gifts or to give favors to any State employee of the Governor's Cabinet Agencies (i.e ., Administration , Commerce, Environmental Quality, Health and Human Services , Information Technology, Military and Veterans Affairs, Natural and Cultural Resources , Public Safety, Revenue, Transportation, and the Office of the Governor). Agreement ID # 7897 3 092518ssa HC BOC Page 40 IN WITNESS W HEREOF, this Agreement has been executed, in duplicate, the day and year heretofore set out, on the part of the Department and the County by authority duly given . ATTEST: THE COUNTY OF HARNETT BY: BY: TITLE : ------------TITLE : -------------- DATE : --------------- Approved the County of Harnett as attested to by the signature of ____________ _ Clerk of the ________________ (governing body) on --------- N.C.G.S . § 133-32 and Executive Order 24 prohibit the offer to , or acceptance by, any State Employee of any gift from anyone with a contract with the State, or from any person seeking to do business with the State. By execution of any response in this procurement, you attest, for your entire organization and its employees or agents, that you are not aware that any such gift has been offered, accepted , or promised by any employees of your organization . Federal Tax Identific ation Number (SEAL) Remittan c e Address: The Coun ty of Harnett DEPARTMENT OF TRANSPORTATION BY:----------------- (C HIEF ENG INE ER ) DATE :--------------- PRESENTED TO BOARD OF TRANSPORTATION ITEM 0 : ------------ Agreement ID # 78 97 4 092518ssa HC BOC Page 41 Board Meeting Agenda Item Agenda Item J../ -F ----''---'---- MEETING DATE : September 17, 2018 TO : HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Donation REQUESTED BY: Sheriff REQUEST: The Harnett County Sheriffs Office request permission to accept a donation of$ 1000.00 from G. G. Buffkin and D. M. Buffkin to be used for expenses incurred by future Hamett County Sheriffs Office Citizen's Academy. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: U:\M y Documents\Aug I Documents\Cit izen's Academy d onation Age nd a 20 18.docx I of I Page 092518ssa HC BOC Page 42 Board Meeting Agenda Item Agenda Item _4_._-_G-....._ __ MEETING DATE: September 17, 2018 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Agreement with the State of North Carolina, Use of Excess Property REQUESTED BY: Sheriff REQUEST: The Harnett County Sheriffs Office request permission to enter into a agreement with the State of North Carolina. The Agreement set terms and conditions with respect to excess Department of Defense property that will be transferred to the Harnett County Sheriffs Office. The property is a Utility Truck (Humvee) that will be used by the Harnett County Sheriffs Office. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: U:\My Documents\Humvee\Agenda Humvee 2018.docx Page I of I 092518ssa HC BOC Page 43 ;; .., :, ., ,i i ! :I Ir 0 u. a Q ... z w :r ::, u 0 Q ~ w u w ! ~ w ..J w Ir Ill i ~ .. 0, j ::, ., ,i :;; ! :r a; 0 .... Ct Ct C +-C 0 ..... .. ~ t: 8 .. ~ ~umijf f 11111111111iiii,i1,,1,111,11111111111111111111,11,1111i11111 H9DEB18l57929l NSN 111111111111111111111111111111111111111111111101111111111111111111m 1111 2320011077155 11em is hercb\' transferred from agen cy in the "SHIP FROM " block to the agenq• li sted in the "SHIP TO' block pursuant to Title X . Section 1033 Authonl)' terms outlined m the "Trans fer Agreement". If this item is DEMIL required it will be returned via turn in procedures through LESO when no longer needed by the Law Enforcement Agency. LESO Approval: Oigitaffy Signed By : EMILY TAYLOR (DETOD03) Digitally Signed On : 2018-03-29 09:36:13.792-06:00 Passport: 111 :066aabfb-3360 -492c-f35f-e9b2519520ec: 1229034511 8088 3.9t1Pl0 2VTE43 NC-HARNffi COUNTY SHERIFF DEPT 10.0'TY. RECO 11 UP 12.UNITWEIOlfT 13 UNIT CUBE I~. UfC IS .SL Transferred From: ASHE COUNTY SHERIFFS OFFICE (2YTAOF ) 140 GOVERNMENT CIRCLE JEFFERSON NC 28640 JEFFERSON, NC 28640 Transferred To : HARNEIT COUNTY SHERIFF DEPT (2YTE43) 175 BAIN STREET LILLINGTON NC 27546 LILLINGTON, NC 27546 SHIPPING DOCUMENT#: NC180880001 ORIGINAL PROPERTY#: 14156NC00003 ORIGINAL DTID#: H9DEB1-9257·0158 2.Sfl'ff:ctl 1. TOlAL CIIBE : 23 . OATE RECEI\IW i'-1-1-i ... , 3.911Pl0 2YTAOF tent-'l:rHrJ!-ro"-rhlrmfrn';n-1:::'--W.tiH-l.H-t,imt-+::::!:-H-hr~iH+.l..d--f,.Ji.J.,H..J,-dY.,d;J,,L~--r:-r,...,--.-,~NC-ASHE COUNTY SHERIFFS OFFICE 2VTE43 NC·HARNffi COUNTY SHERIFF DEPT EA 00001 2YTE43 R Q ~ ~i I~ rnimm1illlli111111m11iu~1i111111111111,m 11111111111111111111 IIII IIII H9DEB181579291 i .... NSN g~~ I llllll lllll lllll lllll lllll 111111111111111111111111111111 IIIII IIIII IIII IIII ~ w-!!. ~go ~;;;~ 2320011077155 SERIAL NUMBER " _;:;i-:!.~w~:jl I IHI 111111111111111 IIIII IIIII IIII IIII 1.>i:it§-r'.'. c..-~ _. ;eS5~ig~ 016667 " C :. C _, C Item 1s he reby transferred from agency m the "SHIP FROM '' blo ck 10 ch e agency listed in thr "SHIP TO" block pursuan t to lit Ir X, Section 1033 Authontv term s outli ned in 1hr "Tran sfer Agre ement ". If this Item ,s IJEMIL rrquired 11 will he ~etumed ,•,a turn in procedure s throu gh LESO when n!\ long er ne~d rd by che Law Enforc ement Agency . ti t: ~ !,. LESO Approval: Digitally Signed By: EMILY TAYLOR (DET0003) Dig itally Signed On: 2018-03-29 09 :36 :13.792-06:00 Passport: 111 :066aabfb-3360-492c-r35 f-e9b2519520ec: 12 290345 11 , Mt. .. M FO,. $41061 00 $41061 0 .DOC DAT£ C. Nl.ffC 8088 7. rRTAATE &. TYP£CAAGO 10. 07Y. REC'D 11 .UP 12. UNIT M;JGIIT 1). UNITCU8E Ii , UJ'C I a. fREIOHT CLASSIFICl,TIO>l l«lMEIK;Ll\llPIE Transferred From : ASHE COUNTY SHERIFFS OFACE (2YTAOF) 140 GOVERNMENT ORCLE JEFFERSON NC 28640 JEFFERSON, NC 28640 Transferred To: HARNEIT COUNTY SHERIFF DEPT (2YTE43) 175 BAIN STREET LILLINGTON NC 27546 LILLINGTON, NC 27546 SHIPPING DOCUMENT#: NC180880001 ORIGINAL PROPERTY#: 14156NCOOD03 ORIGINAL DTID#: H9DEB1·9257-0l58 lt . TOTAL CU8E : 23 . DATE ECEIVEO i "/ "'/ '2'18' 092518ssa HC BOC Page 44 DEFENSE LOGISTICS AGENCY DISPOSITION SERVICES 74 WASHINGTON AVENUE NORTH BATTLE CREEK, MICHIGAN 49037·3092 Law Enforcement Support Office (LESO) Application for Participation/ Authorized Screeners letter (This form is for State/Local Law Enforcement Agencies only) FOR LESO USE ONLY D New Applicat i on 0 Updated Appli cat ion • Indicates Required Fields Originating Agency Identifier IORI) Number 10430000 J SECTION 1: •Agency Name: ~rnett_County Sheriff's Office _--·--J Agency OODAAC (If Known} [ . J •Agency Physical Address :@s Bain_st ------·----------------·· __ J City:!Ullington----·--·---------1 •state:/NcJ z1p Code:~754~ Jeman:li<?~ristE:_':!S~-n~h~rnett.org ~ __ · -~-]·Phone #:~1_9) 814-7082 I Fax#:[~-=--=~=] Agency MUST have at least 1 full-time officer to participate in the program. Indicate the number of compensated officers with arrest and apprehension authority: o---1 r.o-1 •Full-time: _3-1_i •Part-tlme1J_-,__j RTD Screener • RTD Screeners must be employed by the aforementioned LEA . Individuals identified below may request access to act as on authorized "RTO Screener" on behalf of this Low Enforcement Agency. Agency MUST have at least 1 RTD Screener. #2 #3 #4 #5 #6 #7 #8 l_Nar~~ti~~S~p~~~~/ Lieut~n~~t J [Josh -----· -----· --_ ---] ~h~i~-te-;~en ----· J *Official Title/ Rank r::------· --------- IJ~hriste~sen@harnett.org _ •email ---· ------ •official Title/ Rank r -- • Official Title / Rank •Email r· .J I *Official Title/ Rank •email r -----· -----. -1 ,--- •official Title/ Rank •Email -·; I • Official Title / Rank ... •Email I ,, • Official Title/ Rank -. -. -·-- •Email ' ii •official Title/ Rank 0 Email •First Name __]@10) 814-7082 _ J! __ ~-=-~--~-~ ··-l •Phone Number ~[ •First Name ---.. -; L. ~~=--~---_-~ - •First Name -·--:[ -. •First Name r i I -I •First Name ·.1· •first Name I -I I -t -. •first Name ii . ! . •Phone Number l! •Phone Number 0 Phone Number · •Phone Number "Phone Number POC (Aircraft/Small Arms/Vehicle) •Last N --"] ][~ ---·-=--_-~---~] POC (Aircraft/Small Arms/Vehicle) •Last Name I' ·I_ . -·--. , POC (Aircraft/Small Arms/Vehicle) *Last Name I:· 'l . ---. -. -. ; 1' POC (Aircraft/Small Arms/Vehicle) •Last Name l ---·· POC (Aircraft/Small Arms/Vehicle) •tast Name 1' 'I . . POC (Aircraft/Small Arms/Vehicle) •Last Name . . . ·;r •Phone Number POC (Aircraft/Small Arms/Vehicle) -. *First Name •Last Name •Phone Number 1 r - POC (Aircraft/Small Arms/Vehicle) Page 1 of 2 (App lica t i on Version: Oct 31, 201 7) 092518ssa HC BOC Page 45 SECTION 2: RESERVED FOR LAW ENFORCEMENT AGENCY USE ONLY Law Enforcement Agency/Activity -The LESO Program defines this as a Governmental agency whose primary function is the enforcement of applicable Federal, State and Local laws and whose compensated Law Enforcement officers have the powers of arrest and apprehension. I certify that my agency meets the definition of a 'Law Enforcement Agency/Activity" as described above. I certify that all information • r;; J contained in this application is valid and accurate. I understand that I must provide my State Coor dinator an application to update my agency participant information if the following information changes: 1. Chief Law Enforcement Official l(LEO) changes, 2. Agency physical address changes or 3. RTD Screener additions/deletions. [ -I { , I am signing this document as the CLEO of this Jaw enforcement agency . •(check only one): _ [ j In my official position or as Acting/Interim, I am authorized to sign documents on behalf of the CLEO for this agency. ·[~ -·, fnitial Hert SECTION 3: SECTION 4: -If checked, please provide current department policy or Memorandum that provides such signature authority to the individual holding that official position. BY INITIAUNG THE BOX BELOW, LEA's CERTIFY THEY WILL COMPLY WITH 10 U.S. CODE 2576a FOR ALL CONTROLLED EQUIPMENT . t certify with the authorization of the relevant local governing body or authority, that my agency has adopted publically available protocols for the appropriate use of controlled property, the supervision of such use, and the evaluation of the effectiveness of such use, including auditing and accountability policies; and that it provides annual training to relevant personnel on the maintenance, sustai nment, and appropriate use of controlled property. By signing this application, I certify under penalty of perjury that the foregoing is true and correct. Making a false statement may result in judicial actions or prosecution under 18 USC§ 1001. %tfr ----. ·· 11w~y~e·c~ats ·----------1,-_::./-~ -------.i ·----------.J! _µ~_ -r.-•Tm!_ _ _ _ __ _ _ _ _ . •pR~TEO NAM~: ~RS!~ ~ST I __ ~~~~ ~RE 1~c~~~~@_h~rne~~~r~ __ ___ _____ _ _J 19/7/18 _____ I "EMAll •DATE RESERVED FOR STATE COORDINATORS OFFICE USE ONLY As the State Coordinator/ State Point of Contact it has been determined that the agency meeH the definition of a "Law Enforcement Agency/Activity" as described in section 2. I certify that all information contained in this application is valid and accurate. "PRINTED NAME FIRST & LAST "SIGNATURE RESERVED FOR LESO USE ONLY NOTICE FOR DLA DISPOSITION SERVICES PERSONNEL: Regulatory guidance outlining Screener Identification and Authorization must be accomplished in accordance with DOD 4160.21-M, Volume 3. Enclosure 5, Section 3 (k). In accordance with the aforementioned reference, the LE SO Program authorizes the individuals identified in Section l of this form to sc reen excess property at your facilities as authorized participants in the LESO Program. This authorized scr eene r letter supersedes all previously issued screener letters for this law Enforcement Agency/Activity and is valid only on or after the date signed by authorized LESO signatory. Only two individuals authorized to screen per visit; however, additional personnel may assist receiving material previously screened and approved for transfer. This agency is authorized to screen items via the LESO Program under authorized Agency DODAAC: •LESO Authorized Signatory: · •screener l etter is valid one year from this date ' •SIGNATURE LESO Notes : Page 2 of 2 (Application Version : Oct 31, 1017) 092518ssa HC BOC Page 46 STATE PLAN OF OPERATION BETWEEN THE ST A TE OF North Carolina AND THE Harnett County Sherifrs Office I. PURPOSE This State Plan of Operation (SPO) is entered into between the State of North Carolina and the Harnett County Sheriffs Office to set forth the terms and conditions which will be binding on the parties with respect to excess Department of Defense (DOD) personal property transferred pursuant to 10 USC § 2576a in order to promote the efficient and expeditious transfer of property and to ensure accountability of the same. II. AUTHORITY The Secretary of Defense is authorized by IO USC § 2576a to transfer to Federal and State!ferritory Law Enforcement Agencies (LEAs), personal property that is excess to the needs of the DoD, including small arms and ammunition, that the Secretary determines is suitable to be used by such agencies in law enforcement activities, with preferences for counter-drug/counter-terrorism or border security activities, under such term s prescribed by the Secretary. The Secretary of Defense has delegated authority for management of this program to the DLA. DLA defines law enforcement activities as activities performed by governmental agencies whose primary function is the enforcement of applicable Federal , Stateff erritory, and local laws and whose compensated law enforcement officers have powers of arrest and apprehension. This program is known as the Law Enforcement Support Program and commonly referred to as the "LESO Program" or'' 1033 Program'' and is administered by DLA Disposition Services, LESO. III. GENERAL TERMS AND CONDITIONS A . Operational Authority The Governor of the State of North Carolina has designated in writing with an effective date of 9-28-17 to implement this program statewide as well as conduct management and oversight of this program. Funding/ Budgeting to administer this program is provided by the State of North Carolina. The provided funding is used to support assistance to the LEAs with customer service to include computer/ telephone assistance and physical visits lo the LEAs to assist with acquiring access to the LESO Program . The staffing to provide the support to the LEAs within the State of North Carolina is as follows: Version; July 2018 092518ssa HC BOC Page 47 State Coordinator (SC): Edward Davis State Point of Contact (SPOC): David Farmer State Point of Contact (SPOC): Joey Raynor The following is the facility/ physical location and business hours to provide customer service to those LEAs currently enrolled, as well as interested participants of the LESO Program: Agency Address/ Location: 3030 Hammond Business Place Raleigh NC 27603 E-Mail/ Contact Phone Numbers: edward.davis@ncdps.gov (919)324-6451. david.fanner@ncdps.gov (919)324-6227, joey.raynor@ncdps.gov (919)324-6226 Fax Number: 919-733-5188 Hours of Operation: 7:00am -4:30pm B. All property is transferred and recipient Hamett County Sheriff's Office agrees to accept property on an as-is, where-is basis. The DLA has final authority to determine the type, quantity, and allocation of excess DoD personal property suitable for law enforcement activities. C. This agreement creates no entitlement to the State or Territory to receive excess DoD personal property. DLA retains the right to recall any property during the period that it is conditionally transferred. D. The Harnett Co unty Sheriffs Office understands that property made available under this agreement is for the use of authorized program participants only. Authorized participants who receive property from the L ESO Program will not loan, donate , or otherwise provide property to other groups or entities that are not otherwise authorized to participate in the Program . Authorized participating agencies may. with prior approval from the State/Territory on a temporary basis, conditionally loan property to another participating agency as their mission requires , utilizing an Equipment Custody Receipt (ECR). Property temporarily loaned will be returned to the LEA responsible for the accountability. All requests for property will be based on bona fide law enforcement requirements. E. Controlled property ( equipment) includes any property that has a Demilitarization (DEM IL) Code of B, C, D, E, F , G, and Q3. To receive such property, on an annual basis the LEA shall certify (Ref; IO U.S. Code § 2576a): I) That it has obtained the authorization of the relevant local governing body authority (city council, mayor etc.) to participate in the program. 2) That it has adopted publicly available protocols for the appropriate use of controlled property. the supervision of such use, and the evaluation of the effectiveness of such use , including auditing and accountability policies. 2 Version; July 2018 092518ssa HC BOC Page 48 3) That it provides annual training to relevant personnel on the maintenance, sustainment, and appropriate use of controlled property. F. The Harnett County Sherifrs Office will maintain and enforce regulations designed to impose adequate security and accountability measures for controlled property to mitigate the risk of loss or theft. G. Upon approval of written requests, cannibalization may be perfonned on approved aircraft, armored vehicles, and High Mobility Multipurpose Wheeled Vehicles (HMMWVs). Requests will be submitted in writing to the State and approved by the LESO for approval. The cannibalized end item must be returned to DLA Disposition Services within the allotted timeframes determined by the LESO. H. The LESO conditionally transfers all excess DoD property to Statesfferritories/LEAs enrolled in the LESO Program. Title or ownership of controlled property will remain with the DoD in perpetuity and will not be relinquished to the States/Territories/LEAs. When the Statesfferritories/LEAs no longer has a legitimate law enforcement use for controlled property , the States/ferritories/LEAs will notify the LESO and the controlled property must either be transferred to another enrolled LEA (via standard transfer process) or returned to DLA Disposition Services for disposal. The LESO reserves the right to recall controlled and non-controlled property issued through the DLA at any time. I. Property with a DEM IL Code of "A" and "Q" with an Integrity Code of "6" (Q6) is also conditionally transferred to the State/LEA, yet controlled for one (I) year from the ship date. However. after one (I) year from the ship date, the DLA will relinquish ownership and title to the State/Territory/LEA. Prior to this date , the Statefferritory/LEA remains responsible for the accountability and physical control of the item(s) and the Program retains the right to recall the property. I) Property with DEMIL Codes of "A" and "Q6" will be placed in a closed status on the LEA's LESO inventory upon meeting the one year mark. 2) Once closed, the property is no longer subject to the annual inventory requirements and will not be inventoried during a LESO Program Compliance Review (PCR). 3) Ownership and title of DEMIL "A" and ''Q6" items that have been closed will pass from the DoD to the LEA one year from the ship date, without issuance of any further documentation . 4) LEAs receive title and ownership of DEM IL ''A" and "Q6" items as governmental entities. Title and ownership of DEMIL "A'' and "Q6'' property does not pass from DoD to any private individual or LEA official in their private capacity. Accordingly, such property should be maintained and ultimately disposed of in accordance with provisions in State/Territory and local laws that govern public property. Sales or gifting of DEMIL"A" and "Q6" property after one year from the ship date in a manner inconsistent with State/Territory or local law may constitute grounds to deny future participation in the LESO Program. 5) An SF 97 fonn will be provided upon physical transfer for vehicles. Recipients are authorized to make upgrades to vehicles during the one (I) year conditional period. Full title to DEMIL ''A" and ''Q6" property, including vehicles, will vest in the recipient after one (I) year if all other requirements of this agreement have been met. After the one (I) 3 Version; July 2018 092518ssa HC BOC Page 49 year period DEMIL "A" and "Q6" items may be transferred, cannibalized for usable parts, sold, donated or scrapped. J . LEAs are not authoriz ed to transfer any property on their inventory without State and LESO notification and approval. Property will not physically move until the LESO approval process is complete. K . Certain controlled equipment will have a documented chain of custody (i.e . Equipment Custody Receipt [ECR] or equivalent), including a signature of the recipient. Controlled equipment requiring a chain of custody are: small arms, aircraft, high profile vehicles, optics, robots, and small arm's parts/accessories. It is encouraged to utilize ECRs for all controlled equipment. Regarding ECRs during a LESO PCR see section VI, A , 4. L. Sale or transfer of DEMIL Codes "A " or "Q6" property after the one (I) year conditional holding and utilization period to non-LEA participants will be executed in compliance with U.S. Export Control Regulations. I) Excess personal property may be export-controlled, regardless of the assigned DEMIL Code and regardless of the Department or Agency that donates the property. 2) DE MIL Codes are not a substitute for export controls. They do not provide information on the export control requirements for an item. 3) The Transferee is responsible for complying with U.S. Export Control Laws and Reg ulations, including the Export Administration Regulations (EAR) ( 15 CFR Parts 730-774) and the International Traffic in Arms Regulations (ITAR) (22 CFR Parts 120-130). a) This responsibility exists independent of, and is not established or limited by, the information provided in this statement of compliance. b) The responsibility includes, but is not limited to, determining the subsequent transferee 's eligibility to receive such items in accordance with U.S . Export Control Laws and Regulations . c) lnfonnation on the E AR and ITAR are at: https://www.bis.doc.gov/index.php and https://www.pmddtc.state.gov/index .html. d) Tips: 1. If Transferee has doubts about which regulation governs control of the item, they may submit a commodity jurisdiction request to the Department of State, Directorate of Defense Trade Controls to determine whether it is subject to the JTAR or EAR. lnfonnation on commodity jurisdiction requests can be found at: http://www.pmddtc.state.gov/commodity jurisdiction/index.html. 11. If Transferee is sure the item is subject to the EAR, but needs help detennining the correct Export Control Classification Number (ECCN). they may submit a commodity classification request to the Department of Commerce, Bureau of 4 Vers ion ; July 2018 092518ssa HC BOC Page 50 Industry and Security (BIS). Information on classification requests can be found at: https://www.bis.doc.gov/index.php/licensing/commerce-control-Iist- classification/classification-reguest-guidel ines iii. For items subject to the EAR: Transferee is cautioned that prior to sale or transfer of items they should be familiar with their customer and intended end use of the items. Transferees must check prospective Transferees/buyers to ensure they are not on the Department of Commerce List of Parties of Concern (https://www.bis.doc.gov/index.php/policy-guidance/lists-of-parties-of- concem) and the transfer/sale complies with the EAR, including IS CrR Part 736. BIS Export Compliance Guidelines are at: https://www.bis.doc.gov/index .php/forms-documents/pd f s/ 164 I -ecp/fi le 4) The Transferee must notify all subsequent purchasers or Transferees in writing, of their responsibility to comply with U.S. Export Control Laws and Regulations. 5) Definition. ''Export-controlled items," as used in this statement of compliance, means items subject to the Export Administration Regulations (EAR) (1S CFR Parts 730-774) or the International Traffic in Anns Regulations (ITAR) (22 CFR Parts 120-130). The term includes: a) "Items," defined in the EAR 15 CFR 772. I. as "commodities", "software", and ''technology." b) "Defense Articles, Defense Services, and related Technical Data defined in the ITAR , 22 CFR Part 120. IV. ENROLLMENT A . An LEA will have at least one full-time law enforcement officer in order to enroll and/or receive property via the LESO Program. Only full -time and part-time law enforcement officers arc authorized to receive property. Non-compensated reserve officers a re not authorized to receive property. State law enforcement training facilities/academies may be authorized to participate in the program given the primary function is the training of bona fide State/Territory and Local law enforcement officers. Law Enforcement training facilities/academies will be reviewed and approved for participation on a case-by-case basis via concurrence of DLA Disposition Services, DLA General Counsel, and DLA J349. 8. Unauthorized Participants. Nongovernmental law enforcement entities such as private railroad police, private security, private academies, correctional departments and prisons, or security police at private schools or colleges. Fire departments, by definition, arc ineligible for the Law Enforcement Support Program. C. The State shall: 1) Establish and implement the LESO Program eligibility criteria in accordance with 10 USC§ 2576a, DLA Instructions and Manuals regarding the LESO Program, and this MOA. 5 Version; July 2018 092518ssa HC BOC Page 51 2) Receive and process applications for participation from eligible LEAs within their state . 3) Collect originating agency identifier code for all new, reactivation (whether voluntary separation or termination), and otherwise suspicious applications. Originating agency identifier will be coordinated with DLA Office of the Inspector General (OJG) for validation against the Federal Bureau of Investigation's National Crime Information Center database. 4) Ensure only authorized LEA applications for participation are submitted to the Program for approval. Applications are required by the LESO Standard Operating Procedures (SOP) to be submitted within thirty (30) days of both the CLEO's and the State'sfferritory's approved signature and date. 5) Validate the authenticity of the LEAs within their Statefferritory that are applying for participation. If the State/Territory forwards an unauthorized participant application, this may result in a formal suspension of the State/Territory. 6) Determine the qualifications of a full-time law enforcement officer. 7) Have sole discretion to disapprove LEA applications on behalf of the Governor of their Statefferritory. The LESO should be notified of any applications disapproved at the Statefferritory level. The State/Territory will only forward and recommend/certify LEAs to the LESO that are government agencies whose primary function is the enforcement of applicable Federal, State/Territory, and local laws and whose compensated officers have the powers of arrest and apprehension. The LESO retains final approval/disapproval authority for all LEA applications forwarded by the Statesfferritories. 8) Ensure LEAs enrolled in the Program update the LEA's account information annually, or as needed. This may require the LEA to submit an updated application. Updated applications are required to be submitted for, but are not limited to, the following reasons: a change in CLEO, the addition or removal of a screener, and/or a change in the LEA 's addres.s or contact information. 9) Provide a comprehensive overview of the Program to all LEAs once they are approved for enrollment. This comprehensive overview will be done within thirty (30) days of an LEA receiving the LESO's approval to participate. 10) Ensure that screeners of property are employees of the LEA. A screener may only screen property for two Law Enforcement Agencies. Contractors may not conduct screening on behalf of the LEA. 11) Ensure at least one person per LEA maintains access to the Federal Excess Property Management Information System (FEPMIS), or current property accounting system. Account holders will be employees of the LEA. V. ANNUAL INVENTORY REQUIREMENTS A. Per the DLA Instructions and Manuals regarding the LESO Program and this MOA , each Statefferritory is required to conduct an annual physical inventory certification of all property on the 6 Version;July 2018 092518ssa HC BOC Page 52 inventory. Annual inventories start on October I of each year and end January 31 of each year. I) DEMIL "A" and "Q6" property records will not be closed during the annual inventory. B. The State shall: 1) Receive and validate incoming certified inventories and reconcile inventories from the LEAs. 2) Ensure LEAs validate and provide serial numbers and photos identified during the annual inventory process for inclusion in the LESO property accounting system for all aircraft, annored vehicles, small anns and other unique items, as required. 3) Suspend a LEA as a result of the LEA 's failure to properly submit certified inventories, according to the aforementioned requirements. C. The LEA shall: I) Complete and certify the annual physical inventory as required for continued participation in the program. 2) Adhere to additional annual certification requirements as identified by the LESO. All inventories and certification statements will be maintained on file indefinitely. a) The State and LESO requires each LEA to submit certified inventories for their agency by January 31 of each year. The Fiscal Year (FY) is defined as October I through September 30 of each year. This gives the LEA four ( 4) months to physically inventory DLA LESO Program property in their possession and submit their certified inventories to their State Coordinator. b) In addition to the certified inventories , the LESO requires photographs for all High-Profile property identified as aircraft, armored vehicles, small arms, and other unique items as required, received through the Program. 1. The LESO requires a side and data plate photo for aircraft and vehicles that are serial number controlled. received through the Program. 11. The LESO requires serial number photos for each small arm received through the Program. c) LEAs that fail to submit the certified annual inventory by January 31 may be suspended from operations within the Program. When a LEA is suspended, a Corrective Action Plan (CAP) will need to be submitted to the State and LESO identifying all actions taken to correct the deficiencies. Further failure to submit the certified annual inventory may re s ult in a LEA 's tennination. 3) Be aware that High-Profile commodities (aircraft, armored vehicles and small arms) and other property may be subject to additional controls. 7 Ver sio n ; July 2018 092518ssa HC BOC Page 53 4) Ensure that an approved current SPO is uploaded in FEPMIS. VI . PROGRAM COMPLIANCE REVIEWS A. The LESO conducts a PCR for each State/Territory that is enrolled in the LESO Program every two (2) years. The Program reserves the right to conduct no notice PCRs, or require an annual review, or similar inspection , on a more frequent basis for any State/Territory. LESO PCRs are performed in order to ensure that State Coordinators, SPOCs, and all LEAs within a State/Territory are compliant with the terms and conditions of the LESO Program as required by IO USC § 2576a, DLA Instruction and Manuals regarding the LESO Program, and this MOA. I) If a State/Territory and/or LEA fails a PCR, the LESO will immediately suspend their operations and will subsequently issue corrective actions (with suspense dates) to the State Coordinator, which will identify what is needed to rectify the identified deficiencies within his/her State/Territory. 2) If a State/Territory and/or LEA fails to correct identified deficiencies by the given suspense dates, the LESO will move to terminate the Program operations within the State/Territory and/or LEA. 3) States/Territories and/or LEAs which fail a program compliance review will be suspended for a minimum of sixty (60) days and will not be reinstated until DLA conducts a re- inspection on the State/Territory and the State/Territory and/or LEA successfully passes the inspection. 4) During a LESO PCR, it is the Program 's intent to physically inventory I 00% of property selected for review at each LEA. The use of ECRs in lieu of physical inspection is discouraged during PCRs. B. The State/Territory shall: I) Support the LESO PCR process by: a) Coordinating and forwarding completed PCR daily events schedule to the selected LEAs to be reviewed. b) Contacting LEAs selected for review via phone and email to ensure they are aware of the PCR schedule and prepared for review. c) Receiving inventory selections from the LESO and forwarding them to the selected LEAs . d) Ensuring the LEA Points of Contact (POCs) gather the selected items in a central location to ensure the LESO can efficiently inventory the items. e) Providing additional assistance to the LESO as required, prior to, during, and upon completion of the PCR. 8 Version: July 2018 092518ssa HC BOC Page 54 2) Conduct internal PCRs of LEAs participating in the Program in order to ensure accountability, program compliance, program eligibility and validate annual inventory submissions are accurate. The State/f erritory will ensure an internal PCR of at least 5% of LEAs that have a property book from the LESO Program within his/her Staten'erritory is completed annually. Results of internal PCRs will be kept on-file at the State C oordinator's Office. a) The internal PCR will include, at minimum: 1. A review of the SPO signed by both parties, ensuring that the SPO is uploaded into the Station Management Utility within FEPMJS. 11 . A review of the LEA 's applicatio n/screenerletter. 111. A physical inventory of DLA LESO Program property selected for review at each LEA. 1v. A specific review of each selected LEA 's files for the following : DD Form 1348-IA for each item currently on inventory, small arms documentation, transfer documents, tum-in documents, inventory adjustment documents, exception to policy letters (if any), approved cannibalization requests (if any), or other pertinent documentation as required . v. Review and confirm authenticity and eligibility of the L EA. b) For uniformity purposes, the State/Territory shall utilize a PC R checklist provided by the LESO , or equivalent. c) In cases that require a repos session or turn-in of property, the State/ferritory and/or LEA will bear all expenses related to the repossession and/or turn- in/transfer of DLA LESO Program property to the appropriate DL A Dispositi o n Services site . VII. REPORTING REQUIREMENTS FOR LOST, STOLEN, OR DESTROYED DLA LESO PROGRAM PROPERTY A . All property Lost , Stolen or Destroyed (LSD), carried on a LEA s current inventory, must be reported to the LESO . I) LSD controlled property must be reported to the LESO within twenty-four (24) hours. The LEA may be required to provide the following: a) A co mprehensive police report b) A National C rime Information Cente r (NCIC) report/entry 9 Version ; July 2018 092518ssa HC BOC Page 55 2) The State/Territory will provide the contact information for the Civilian Governing Body over the LEA involved, to include: Title, Name, Email and mailing address. 3) LSD property with a DEMIL Code of "A" and ''Q6" must be reported to the LESO within seven (7) days . 4) All LEAs participating in the program will agree to cooperate with investigations into LSD by the DLA OIG. 5) A DD 200 Form, Financial Liability Investigation for Property Loss (FLIPL) will be required to be submitted to the LESO for all unaccounted for property. 8. LESO may grant extensions to the reporting requirements listed above on a case-by-case bas is . VIII. AIRCRAFT AND SMALL ARMS A. All aircraft are considered controlled property, regardless of DEMIL Code. The SPO will ensure that all LEAs and all subsequent users are aware of, and agree to provide, all required controls and documentation in accordance with applicable laws and regulations for these items. B. LEAs no longer requiring small arms issued through the LESO Program will request authorization to transfer or tum-in small arms. Transfers and tum-ins will be forwarded and endorsed by the State/Territory, and approved by the LESO. Small arms will not physically move until the LESO provides official notification that the approval process is complete. When returning small arms to Anniston Army Depot, LEAs are required to: I) Provide the 1348-1 A turn in document that has been approved through the LESO. 2) Provide an appointment letter signed by the CLEO, or their designee, appointing the certifier and verifier to that position (found on the LESO website). 3) Provide the inert certificate that has been signed by a qualified certifier and verifier. 4) Insert a flag safety or chamber flag into the chamber for visual verification that the small arm is clear of ammunition. 5) The aforementioned documentation will be placed in a packing slip aflixed to the outside of the shipping container. A duplicate set of documents will be placed inside the shipping container. C. Small arms that are issued must have a documented chain of custody, with the chain of custody including a signature of the receiving officer indicating that he/she has received the appropriate small arm(s) with the correct, specified serial number(s). Small arms that are issued to an officer will be issued utilizing an Equipment Custody Receipt ; this Custody Receipt obtains the signature of the officer/deputy responsible for the small arm. 10 Version; July 2018 092518ssa HC BOC Page 56 D. Modifications to small arms are authorized. All parts are to be retained and accounted for in a secured location under the original serial number for the small ann until final disposal. If the modified small arm is transferred to another LEA, all parts must accompany the small arm to the receiving LEA. E. Weapon Accountability. Law enforcement agencies that have multiple instances of a missing, lost, or stolen LESO Program small arm within a five (5) year window will be assessed by DLA Disposition Services to determine if a systemic problem exists. I) First Instance of Loss/theft: Will result in a sixty (60) day minimum suspension. 2) Second Instance of Loss/theft: Will result in a one hundred and eighty (180) day minimum suspension. 3) Third Instance of Loss/theft: Will result in a two hundred and forty (240) day minimum suspension. DLA Disposition Services will submit a fonnal assessment presenting all the facts of the instances of loss, relevant data, and evidence as to whether a systemic problem exists to DLA J34 for review and coordination. DLA Disposition Services will recommend potential disciplinary actions which could include recalling the agency's loaned small arms or termination from the Program. F . Aircraft and small arms will not be obtained by any authorized participant for the purpose of sale, lease, loan , personal use, rent. exchange, barter, transfer, or to secure a loan and will be returned to the LESO at the end of their useful life. IX. RECORDS MANAGEMENT A. The LESO, State Coordinator, and LEAs enrolled in the LESO Program must maintain all records in accordance with the DLA Records Schedule. Records for property acquired through the LESO Program have retention controls based on the DEMIL Codes. All documents concerning property record will be retained. I) Property records for items with DEMIL Codes of "A" and "Q6" will be retained for two (2) calendar years from the date the property is removed from the LEA's property book before being destroyed . 2) Property records for controlled property will be retained for five (5)calendar years from the date the property is removed from the LEA's property book before being destroyed. 3) Environmental Property records will be retained for fifty (50) years, regardless of DEMIL Code (Chemicals, Batteries, Hazardous Material/Hazardous Waste). 4) LESO Program files wi 11 be segregated from all other records. 5) All property records will be filed , retained , and destroyed in accordance with DLA Records Schedule. These records include, but are not limited to, the following : DD Form 1348-1 A for approved requests for transfers, tum-ins, requisitions , and any other pertinent documentation and/or records associated with the LESO Program (i.e. approved Bureau of 11 Version; July 2018 092518ssa HC BOC Page 57 Alcohol, Tobacco, Fireanns and Explosives (BATFE) Forms 10 and 5, Certificate of Aircraft Registration (AC Fonn 8050-3), Aircraft Registration Application (AC 8050-1 ). X. LESO PROGRAM ANNUAL TRAINING A. 10 USC § 280 provides that the Secretary of Defense, in cooperation with the U.S. Attorney General, shall conduct an annual briefing of law enforcement personnel of each State/Territory (including law enforcement personnel of the political subdivisions of each State/Territory). The briefing will include information on tr.tining, technical support, equipment,and facilities that are available to civilian law enforcement personnel from the Department of Defense. B. The State shall organize and conduct training pertaining to infonnation, equipment, technical support and training available to LEAs via the LESO Program . C. The Statcrferritory shall ensure at least one representative (i.e. the State Coordinator or SPOC)attend the annual training that LESO conducts. XI. PROPERTY ALLOCATION A. The State Shall: I) Upon receipt of a valid LEA request for property through the DLA Disposition Services RTD Website, give a preference to those requisitions indicating that the transferred property will be used in the counter-drug/counter-terrorism or border security activities of the recipient agency. Additionally, to the greatest extent possible, the State will ensure fair and equitable distribution of property based on current LEA inventory and LEA justifications for property. 2) The State and the LESO reserves the right to determine and/or adjust allocation limits. Generally, no more than one of any item per officer will be allocated. Quantity exceptions may be granted on a case-by-case basis by the LESO based on the justification provided by the LEA. Currently, the following allocation limits apply: a) Small Arms: one (I) of each type for every qualified officer, full-time/part- time; b) HMMWYs/Up-Annored HMMWVs: one (I) vehicle for every three (3) officers; c) MRAPs/Armored Vehicles: two (2) vehicles per LEA; d) Robots: one (I) of each type for every twenty five (25) officers 3) Additional justification may be required for small anns and armored vehicles. The LESO reserves final authority on determining the approval and/or disapproval for requests of specific types and quantities of excess DoD property. 4) Access the DLA Dispos ition Services RTD Webs ite at a minimum of once daily (Monday - Friday) to review/process LF.As ' requests for excess DoD property. 12 Version; July 2018 092518ssa HC BOC Page 58 B. The LEA shall: I) Ensure an appropriate justification is submitted when requesting excess DoD property via the DLA Disposition Services RTD Website . 2) Access the LESO website for timely and accurate guidance, information, and Jinks concerning the LESO Program and ensure that all relevant information is reviewed . 3) When requesting property for counter-drug/counter-terrorism or border security activities, provide a justification that specifies that the property will be used for such activities. 4) Maintain access to FEPMIS to ensure the LEA is properly maintaining their property books , to include, but not limited to, transfers , tum-ins, and disposal requests. a) FEPMIS account holders must be employees of the LEA. XII. PROGRAM SUSPENSION & TERMINATION A. The Stateff erritory/LEA is required to abide by the terms and conditions of the DLA MOA and SPO in order to maintain active status . 8. If a State Coordinator or LEA fails to comply with any terms of the DLA MOA , Federal statute or regulation , SPO, or a State MOA , the State and/or LEA may be placed on restricted status, suspended, and/or terminated from the Program . All suspension or termination notifications will be in writing and will identify remedial measures required for reinstatement, if applicable . I) Suspension: A specified period of time in which an entire Statefferritory or identified LEA(s) is prohibited from requesting and receiving additional property through the Program . Additional requirements for remedial action may also be placed on suspended activities, to include return of all or specifically identified controlled property . Suspensions will be for a minimum of sixty (60) days. 2) Termination : Removal of a LEA or State from participating in the Program . The State Coordinator and /or identified LEAs will transfer or tum-in all controlled property previously received through the Law Enforcement Support Program at the expense of the State and/or the LEAs. 3) Restricted Status: A specified period oftime in which a Statef f erritory or LEA is restricted from receiving an item or commodity due to isolated issues with the identified commodity. Restricted status may also include restricting an agency from all controlled property. Restricted status is commonly used for agencies that have active consent decrees from the Department of Justice. C. The State shall: I) Suspend LEAs for a minimum of sixty (60) days in all situations relating to the suspected or actual abuse of DLA LESO Program property or requirements and/or repeated failure to meet the terms and conditions of this DLA MOA. Suspension may lead to termination. 13 Version; July 2018 092518ssa HC BOC Page 59 2) Coordinate with the LESO, who will have final discretion on reinstatement requests. Reinstatement to full participation from a suspension and/or termination is not automatic . 3) Issue corrective action guidance in coo rdination with LESO and the LEA with suspense dates to rectify issues and/or discrepancies that caused suspension and/or termination . 4) Require the LEA to submit results regarding all completed police investigations and/or reports regarding LSD DLA LESO Program property to include the I ,EA ' s CAP. 5) Suspend or terminate a LEA from the LESO Program if a LEA fails to comply with any terms of the DLA MOA , the DLA Instruction and Manuals regarding the LESO Program, any Federal statute or regulation, or this State Plan of Operation. 6) In the event of a LEA termination, make every attempt to transfer the DLA LESO Program property of the terminated LEA to an authorized Statefferritory or LEA, as applicable, prior to requesting a tum-in of the property to the appropriate DLA Disposition Services location. a) In cases relating to an LEA termination, the LEA will have ninety (90) days to complete the transfer or tum-in of all DLA LE SO Program property in their possession. 7) Notify the LESO and initiate an investigation into any questionable activity or action involving DLA LESO Program property issued to an LEA that comes to the attention o f the Statefferritory, and is otherwise within the authority of the G o vernor/Stateff erritory to investigate. Upon conclusion of any such investigation, take appropriate action and/or make appropriate recommendations on suspens ion or termination of the LEA to the LESO. Statesff erritories, acting on behalf of their Governor, may revoke or terminate their concurrence for LEA participation in the L ESO Program at any lime and for any reason. 8) Request that the LESO suspend or terminate a LEA from the LESO Program if a LEA fails to comply with any term of this MOA, the DLA Instructions and Manuals regarding the LESO Program , any Federal slalule or regulation , or the SPO. 9) Implement State level LEA s uspensions and notify the LESO if a LEA fails to c o mply with any term of this MOA , the DLA Instructio ns and Manuals regarding the L E SO Program , any Federal statute or regulation, or the SPO . 10) Initiate corrective action lo rectify suspensions and/or terminations placed upon the Stale for failure to meet the terms and conditions of the LESO Program. 11) Make contact (until resolved) with suspended.L EA(s) within his/her State to ensure corrective actions are rectified by the timeframe provided by the I ,ESO. 14 Versio n ; July 2018 092518ssa HC BOC Page 60 12) Require the LEAs to complete and submit results regarding all completed police investigations and/or reports regarding LSD DLA LESO Program property. The Statefferritory must submit all documentation to the LESO upon receipt. 13) Provide documentation to the LESO when actionable items are rectified for the State and/or LEA(s). 14) Provide a written request to the LESO for reinstatement of an LEA via the State Coordinator or SPOC(s) for full participation status at the conclusion of a suspension period . 15) Provide a written request to the LESO for reinstatement of the State via the Governor for full participation status at the conclusion of a suspension period. D . The LEA sh al I: 1) In the event of the LEA tennination, make every attempt to trans fer the DLA LESO Program property to an authorized participating LEA , as applicable, prior to requesting a tum-in of the property to the approved DLA Disposition Services location . a) ln cases of a State termination , the State will have one hundred and twenty ( 120) days to complete the transfer or tum-in of all DLA LESO Program property in their State. b) ln cases relating to an LEA termination, the LEA will have ninety (90) days to complete the transfer or turn-in of all DLA LESO Program property in their possession. XIII. AMMUNTION A . DLA in support of the United States Army will aid in allocating ammunition to LEAs. I) U .S. Anny will issue approved transfers directly to the LEA. LEAs are responsible for funding all costs associated with the packing and shipping of ammunition and will make reimbursements directly to the U.S. Anny. 2) All ammunition obtained via the Law Enforcement Support Program will be for training purposes only. At the time of request, LEAs will certify in writing that the ammunition will be used for training purposes only. Ammunition will not be obtained for the purpose of sale, lease, loan , personal use, rent, exchange, barter, transfer, or to secure a loan. Ammunition obtained through the Program shall not be sold. 3) Ammunition will be treated as a consumable item and not tracked in any DLA inventory system or inspected during compliance reviews. 4) DLA Dispos ition Services will track and preserve necessary records of ammunition transferred to a LEA and will post all agency requests. approvals . and denials on the public web-page. 15 Version; July 2018 092518ssa HC BOC Page 61 XIV. COSTS & FEES All costs associated with the transportation, turn-in, transfer, repair, maintenance, insurance, disposal, repossession or other expenses related to property obtained through the LESO Program are the sole responsibility of the State and/or LEA . XV. NOTICES Any notices, communications, or correspondence related to this agreement shall be provided by E- mail, the United States Postal Service, express service, or facsimile to the appropriate DLA office. The LESO may, from time to time, make unilateral modifications or amendments to the provisions of this MOA. Notice of these changes will be provided to State Coordinators in writing. Unless State Coordinators take immediate action to terminate this MOA in accordance with Section XIX, such modifications or amendments will become binding. In such cases, reasonable opportunity will, insofar as practicable, be afforded the State Coordinator to confonn changes affecting their operations. XVI. ANTI-DISCRIMINATION A. By signing this MOA, or accepting excess DOD personal property under this MOA, the State pledges that it and each LEA agrees to comply with applicable provisions of the following national policies prohibiting discrimination : I) On the basis of race, color, or national origin, in Title VI of the Civil Rights Act of 1964 (42 USC 2000d et seq.) as implemented by DOD regulations 32 CR Part 195 . 2) On the basis of age, in the Age Discrimination Act of 1975 ( 42 USC 6 IO I, et seq) as implemented by Department of Health and Human Services regulations in 45 CFR Part 90. 3) On the basis of handicap, in Section 504 of the Rehabilitation Act of 1973, P.L. 93- 112, as amended by the Rehabilitation Act Amendments of 1974 , P.L. 93-516 (29 USC 794), as implemented by Department of Justice regulations in 28 CFR Part 41 and DOD regulations al 32 CFR Part 56. 8. These elements are considered the minimum essential ingredients for establishment of a satisfactory business agreement between the State and the DOD. XVII. INDEMNIFICATION CLAUSE A . The State/LEA is required to maintain adequate liability insurance to cover damages or injuries to persons or property relating to the use of property issued under the LESO Program. Self-insurance by the State/LEA is considered acceptable . The U .S. Government assumes no liability for damages or injuries to any person(s) or property arising from the use of property issued under the LESO Program. It is recognized that State and local law generally limit or preclude State Coordinators/LEAs from agreeing to open ended indemnity provisions. However, to the extent pennitted by State and local laws, the State/LEA shall indemnify and hold the U.S . Government hannless from any and all actions, claims, debts, demands, judgments, liabilities, cost, and attorney's fees arising out of, claimed on account of, or in any manner predicated upon loss of, or 16 Vers ion ; July 2018 092518ssa HC BOC Page 62 damage to property and injuries, illness or disabilities to, or death of any and all persons whatsoever, including members of the general public, or to the property of any legal or political entity including states, local and intersta te bodies . in any manner caused by or contributed to by the State/LE A, its agents, servants, employees, or any person subject to its control while the property is in the possession of, used by, or subject to the control of the State/LEA, its agents, servants, or employees after the property has been removed from U.S . Government control. B. LEAs are not required to maintain insurance on controlled property, aircraft or other items with special handling requirements that remain titled to DoD. However, LEAs must be advised that if they elect to carry insurance and the insured property is on the LESO inventory at the time of loss or damage, the recipient must submit a check made payable to DLA for any insurance proceeds received in excess of their actual costs of acquiring and rehabilitating the property prior to its loss. damage, or destruction . XVIII . TERMINATION A. This SPO may be terminated by either party, provided the other party receives thirty (30) days ' notice, in writing, or as otherwise stipulated by Public Law. B. The undersigned State Coordinator and CLEO hereby agrees to comply with all provisions set forth herein and acknowledges that any violation of the terms and conditions of this SPO may be grounds for immediate termination and possible legal consequences, to include pursuit of criminal prosecution if so warranted. XIX. IN WITNESS THEREOF, the parties hereto have executed this ag reement as of the last dale written below. Type / PrintChief Law Enforcement Official Name ~-, .;4{ athorzo,g Chief Lanfurcement Official Signature Date (MM/DD/YYYY) Type I Print State Coordinator Name State Coordinator Signature Date (MM /DD/YYYY) 17 Version ; July 2018 092518ssa HC BOC Page 63 damage lo property and injuries. illness or disabilities to. or death of an)' and nll persons whatsoever. including mcmhcrs l>f the gcncrc1I public. or to the property of any legal or political entity including states, local and interstate bodies. in any manner caused by or rnntributcd to hy the State/LEA. its agents. servants. employees. or any person subject lo its Clmlrol while the property is in the possession of, used by. or subject to the control of the State/LEA. its agents. servants. or employees after the property has hccn rcmo\'cd from U .S . C.ovemment control. B. LEAs are not required to maintain insurance on controlled property. aircraft or other items with special handling requirements that remain titled t<1 Doi>. However, LEAs mu:.t he advised that if th9 elect 10 carry insurance and the insured property hi on the LESO inventory at the time of loss or damage. the recipient must submit a check made payable to DI.A for any insurance proceeds n:ccivcd in excess of their actual costs of acquiring and rehabilitating the property prior to its loss. damage, or destruction . XVIII. TERMINATION A. ·111is SPO may he lcnninatcd by either pony. provided the other party receives thirty (30) days · notice. in writing. or as otherwise stipulated hy Puhlic Law . B . The undersigned State Coordinator and l •LEO hereby agrees to comply with ull provisions set forth herein and acknowledges that any violation of the terms and conditions of this SPO maybe grounds for immediate termination and possible legal couscquenc.:es. lo include pursuit of crimina I prosccut ion if so warranted. XIX. IN WITNF..SS THEREOF, the parties hereto have executed this agrccmcnl as or the last dale wri1tc11 below. ~-&?s . -·--- Type I Print Chief Law Enforcement Ollicial Name ~-, ~ · athof?Q'i~ Chicfl.a',nfurccmcnt Ollicial Sig.nature Dale (MM/DD/YYYY) ~Ot'f ~ ~-1,..JcA ··---~--~- Type / Print State Coordim1lor Name . --·---G~ V r-----State Coordinator Signature ,P4. "'' ~ k. 5{e wo..r-, +, CotA.lf\'i-y y'v{Q.v\°'-() e,(' I t{Q,f"~e# l0L(.V'l"-y oci /Jo/ 9vi< Date (MM/1>0/YYYY) 17 I \ I I 092518ssa HC BOC Page 64 Harnett County Department of Public Health Activities Summary July 1, 2018 -June 30, 2019 Jul Aug Sep Oct Nov Dec Jan Feb Front Desk -Check-in Aooointments 964 1197 Health Clinics Adult Women Wellness Clinic 4 3 Care Coordination for Children (CC4C) 241 258 Child Health -Sick Clin ic 75 85 Child Health -Well Clinic 77 165 Countv Emolovee Health Clinic 138 145 Familv Plannina 157 168 Immunizations 171 265 Matemitv (Prenatal Clinic) 227 184 OB Care Management (OBCM) 116 122 Postpartum Home Visits 20 11 Refer/Reoeat Pao 0 0 STD Services 112 107 TB Services 178 220 Welcome Babv Home Visits 22 11 Total Services 1538 1744 0 0 0 0 0 0 ReDortable Disease Cases Tuberculosis 1 0 HIV -<Ouarter1v reoort) 0 0 AIDS -(Quarter1v reoort) 0 0 SYPHILIS -CQuarter1v reoort) 2 0 OTHER STD's 52 50 Other (salmonella, camovlobacter, etc) 13 1 Total Services 68 51 Health Education Outreach 308 479 Laboratorv Clients 841 786 Laboratorv Tests 1346 1347 HIV Tests 161 157 WIC Active ParticiDation 2934 Vital Statistics L ' Births In Countv ,,,..___,~::l,,.,~ 49 44 Births Out of Countv ----3 111 133 1.,1 u "l'- Mar Apr 0 0 Deaths b.. 11-57 72 -11 0 -I ll:i IAfl I~ Environmental Health # of lmorovement Apps Confirmed 17 24 Number of Permits Issued 36 41 Number of Comoletions 41 50 Number of Existing Permits 52 31 Reoair Permits Issued 3 3 Permits Denied 0 0 Food and Lodging Establishments lnsoect'd/Reinsoected 55 86 Visits / Critical Voliations Verfication 59 51 Private Water Suoolies Aoolications Received 21 17 updated 09/07/2018 May l JiinfrOTAl AVG. 2161 1080.5 7 3.5 499 249.5 160 80 242 121 283 141.5 325 162.5 436 218 411 205.5 238 119 31 15.5 0 0 219 109.5 398 199 33 16.5 0 0 3282 1641 1 0.5 0 0 0 0 2 1 102 51 14 7 119 59.5 787 393.5 1627 813.5 2693 1346.5 318 159 2934 2934 93 46.5 244 122 " 129 64.5 41 20.5 n 38.5 91 45.5 83 41.5 6 3 0 0 141 70.5 110 55 38 19 092518ssa HC BOC Page 65Harnett County Veterans Services Activities Reporting Form Month/Year August 2018 Request For Service Correspondence Claimant Status Written Action Taken (Claims & Development) (Telephone and In-Person) Out -C C C: 0 Cl) ·;; 0 cu E C c C 'in 'C ns Cl) 0 Q, Q, 0 0 Cl) C C Cl> .5 :, ns 0 :, ; Q. Cl) ns c. e 0 Cl) :I: iii ~ ns z Q. C :E Cl) C I Cl) I Cl) 0 "' ns "' C 0 w C > 0 C "' ·c fl) ·-... ns C ~ Cl) -Q) cu 0) l -ca 0~ r. -f Co l! -; C. Cl) a, ... ... C. ca -r. -Cl) = Cl) Cl) 0 Cl) I LL E Cl) E s C,) 0 t:: ! C,) Cl) )( i r. -'C r. ~ 'O 0 C. ... 'C :, r. Cl) DATE NAME ~ ca -~ ~ -:; i 0 C C. 0 ~ ~ 'C C,) 0 Cl> i LL 0 0 0 d LL w en zm 1 494 201 169 132 212 20 13 21 41 1 2 2 2 22 76 2 3 GW-31 4 VN-64 5 OIF-74 6 K-24 ~ I / ---// 7 PT-11 I~ v ./~[ / V-i----8 --I -WWll-8 Eric Truesdale 9 Harnett County Veterans 10 Officer 11 Walk In: 245 12 Phone Calls: 494 13 Outreach : 19 14 15 16 17 18 19 Total 494 201 169 132 212 20 13 21 41 1 0 2 22 76 092518ssa HC BOC Page 66 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina , that the following amendment be made to the annual budget ordinance for the fiscal year end ing June 30, 2019 : Se ction 1. To amend the Parks and Recreat ion Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 197-8200-450.74-74 Capital Outlay 20,000.00 197-8200-450.30-04 Professional Services 20,000.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : Move fund s to cover Design/Engineer ing expenditures for Park Development. APPROVALS : ca P/D /J B ~~l£-~lt,.J-- Department Head (date) ( County Manager (date) ~ ~-).) -,8 Section 2. Copie s of th is budget amendme nt shall be furnished to the Clerk to the Board, and to the Budget Officer and the Fina nce Officer for their direction. Adopted this Margaret Regina Wheeler Clerk to the Board day of Gordon Springle, Chairman Harnett County Board of Commissioners 40i 092518ssa HC BOC Page 67 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 fi sc al year ending June 30, 2019: Section 1. To amend the Sampson County WIOA YOUTH Program Fund, the appropriations are to be changed as follows: AMOUNT AMOUNT EXPENDITURE CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 2 34-7 406-465 .11-00 Salaries & Wages $35 2 34-7 406-465 .11-13 Salaries & Wages/Vacation Payout $35 2 34-7 408 -465 .11 -00 Salaries & Wages $100 234-7 408 -465 .11 -13 Salaries & Wages/Vacation Payout $100 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To align budget amounts for the new fiscal year. ~~ 8 /20/18 Department Head (date) Fin ce Offic (d'?i1) County Manager (date) ~,2.a l 16 i ., J-l"l? Section 2. Copies of this budget amendment shall be furnished to t~e Cl e rk to the Board, and to the Budget Officer and th e Finance Office r for their direction . Adopted this d ay of Margaret Reg ina Wheeler Clerk to the Board Gord o n Springle , Chairman Ha rn ett Co unty Board of Commissioners 092518ssa HC BOC Page 68 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, Sheriff's Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-5100-420-60-33 Materials & Supplies 3,500 110-5100-420-54-26 Advertising 3,500 REVENUE AMOUNT AMOUNT COl)E NUMBER DESCRIPTION OF CODE INCREASE DECREASE ii EXPLANATION: To increase the Sheriff's advertising line to recruit for the I\ new SRO positions. APPROVALS: PG ,Jvk' .)±T ,..)L, • !::: Department Head (date) (da~) / County Manager (date) Of 9 ,-J.-,---,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, Interim Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commissioners 092518ssa HC BOC Page 69 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 110-7600-441.64-25 Books & Publications $ 2,000.00 110-7600-441.60-33 Materials and Supplies $ 2,000.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move funds in the Prenatal program to purchase items for the Clinics. APPROVALS: J County Manager (Date) q / J..J ·-(~ Section 2. Copies of this budget amendment shall be furnished to the Clerk of the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler, Clerk to the Board day of ,2018 Gordon Springle, Chairman Harnett County Board of Commissioners 092518ssa HC BOC Page 70 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, Social Services Department, the appropriations are to be changed as follows: EXPENDITURE CODE NUMBER DESCRIPTION OF CODE 110-7700-441.11-13 Vacat ion Pay Out 110-7700-441.11-00 Salaries & Wages REVENUE CODE NUMBER DESCRIPTION OF CODE EXPLANATION: To budget vacation pay-out estimated for the year. ~=-k: ~r-5-;rr Department Head (date) Adopted this _ day of _____ 2 __ Margaret Regina Wheeler, Clerk to the Board AMOUNT AMOUNT INCREASE DECREASE 20,000 20,000 AMOUNT AMOUNT INCREASE DECREASE PU-Y"' (, ~ SH" )µ.J: County Manager (date) q,...( P '19 to the Clerk to the Board, and to the Gordon Springle, Chairman Harnett County Board of Commissioners 092518ssa HC BOC Page 71 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 Genera l Fund , Sher iff's Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-5100-420-11-13 Sheriff's Vacation Payout 131 110-5100-420-11-00 Sheriff's Salaries & Wages full-time 131 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE ~~.: .. °'Aull~ . Department Head (date) 8. 1 1 ._ ~ • .Jlh J:: County Manager (date) 1--i i-i 8 ate) 9/ l I/ I Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this day of , 2018. Margaret Regina Wheeler, Interim Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commissioners 73 ,· 092518ssa HC BOC Page 72 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 l.To amend the Facility Maintenance budget, the appropriations are to be changed as follows : EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-4700-410.30-04 Professional Services 500 110-4700-410.43-16 Operating/Repair & Maint -Equipment 500 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Transfer funds to account for profess ional services needed . /I :8w t( k-:hle.« _) l., J:::: County Manager ldate) q :..-(do"{ i Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this ______ day of ______ J ______ _ Margaret Regina Wheeler Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commiss ioner 092518ssa HC BOC Page 73 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 l. To amend the Harnett County WIOA Program Fund , the appropriat ions are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 234-7411-465.58-02 TRAIN ING (OJT) $2 ,000 234-7411-465.35-83 TRAINING VOUCHERS-AUTH $2,000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To move funds for program needs. D/vuJ,ttu1wA 1 9/12118 ~ c--~ ,5:k t..,.,,} GK: Department Head (date) County Manager (date) 4-13 '1J Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this day of Margaret Regina Wheeler Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commissioners 7t;