Loading...
102119a Agenda PackageHARNETT COUNTY BOARD OF COMMISSIONERS County Administration Building 420 McKinney Parkway Lillington, North Carolina Regular Meeting October 21, 2019 1. Call to order -Chairman Gordon Springle 6:00 pm 2 . Pledge of Allegiance and Invocation -Commissioner Joe Miller 3. Consider additions and deletions to the published agenda 4. Consent Agenda A. Minutes B. Budget Amendments C. Tax rebates, refunds and releases D. Hamett County Tax Department requests approval of Property Tax Exemption/Exclusion Late Applications. E. Hamett Regional Water requests approval of a new water purchase contract with the Town of Angier. F. Hamett County Emergency Services requests approval of the Emergency Medical Services Medical Director contract between County of Hamett and Sean Samuel Ray, M.D. effective November 1, 2019. G . Hamett County Emergency Services requests approval to accept the 2019 Tier II LEPC Grant in the amount of $1 ,000 from the NC Department of Public Safety Emergency Management Division. No county matching funds are required. H. Harnett County Cooperative Extension requests approval to accept the Child Care Block Grant in the amount of $28,661 from the Chatham County Partnership for Children to continue providing training and workshops for child care providers across Hamett County. No county matching funds are required. I. Harnett County Sheriffs Office requests permission to accept a Governor's Highway Safety Grant with funding for 50% of the cost for one Deputy 's position; $39,542 for personnel and $1,000 for supplies. This is the third year of this grant after which the county will be responsible for 100% of the cost of the deputy 's salary. 5. Period of up to 30 minutes for informal comments allowing 3 minutes for each presentation 6. Appointments Page 1 of2 102119a HCBOC Page 1 7. Public hearing to allow citizens an opportunity to comment on transportation needs on the proposed 5311 Community Transportation Program application to be submitted to the North Carolina Department of Transportation. Immediately following the public hearing, HARTS requests approval of the application and resolution to apply for the FY2021 funding, which requires $75,356 in matching funds . 8. Public hearing concerning a proposed agreement to extend economic incentives to Pallet Consultants of North C arolina, Inc., a North Carolina Corporation which intends to lease, upfit and reuse the industrial building located at 2 Dinan Road, Dunn, Harnett County, NC 28334, in order to establish and operate a pallet manufacturing facility. Immediately following the public hearing, Economic Development requests approval of a Resolution to Enter Into An Incentive Agreement With Pallet Consultants of North Carolina, Inc. 9 . County Manager's Report -Paula Stewart, County Manager Harnett County Veterans Services Activities Report -September 2019 Harnett County Public Health Activities Summary -September 2019 Interdepartmental Budget Amendments 10. New Business 11 . Clos ed Session 12. Adjourn Possible Add-on: Harnett County Cooperative Extension requests approval to accept the 2019/20 North Carolina Tobacco Trust Fund Commissioner Southern Pea Project Grant in the amount of $32,500. Harnett County Cooperative Extension will purchase two additional ea shellers to be used at multiple farms in 2020. Page 2 of2 102119a HCBOC Page 2 Agenda Item __ L/~-__,AL-L-- HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Work Session October 15 , 2019 The Hamett County Board of Commissioners met in work session on Tuesday, October 15 , 2019, in Conference Room A , County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Member absent: Staff present : Gordon Springle, Chairman Howard Penny, Vice Chairman Mark B. Johnson, Commissioner Barbara McKoy, Commissioner Joe Miller, Commissioner Paula Stewart, County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Coley Price, Assistant County Manager Allen Coats, Assistant Finance Officer Lindsey Lucas, Deputy Clerk Chairman Springle called the meeting to order at 9:00 am and led the Pledge of Allegiance and invocation. The following agenda was before the Board: Town of Angier's request for FY2019 SRO Reimbursement in the amount of $70,029.94 Property Tax Exemption/Exclusion Late Applications County Manager's Report: • Various project updates • October 21, 2019 Regular Meeting Agenda Review • Invitations and upcoming meetings Closed session Adjourn Mrs. Stewart presented the Town of Angier's request for FY2019 SRO Reimbursement for $70,029.94. Angier Town Manager Gerry Vincent stated in an October 3, 2019 letter that the y were without a Finance Director and support staff for a time. Mrs. Stewart said, per the agreement, the town was supposed to submit monthly invoices for reimbursement. Staff suggested that commissioners delay consideration of this request until the town is able t o provide detailed documentation supporting the $70,029.94 request. October 15 , 2019 Work Session Minutes Hamett County Board of Commissioners Page 1 of 3 102119a HCBOC Page 3 Hamett County Tax Administrator Bill Tyson discussed Property Tax Exemption/Exclusion Late Applications with the Board. Jenny Harrop, Deputy Tax Administrator/Real Property Supervisor, also attended the meeting. Mr. Tyson said these applicants, other than missing the deadline, meet all qualifications per General Statute. According to General Statute 105-282.l(a) Late Application -Upon a showing of good cause by the applicant for failure to make a timely application, an application for exemption or exclusion filed after the close of the listing period may be approved by the Department of Revenue, the Board of Equalization and Review, the Board of Commissioners, or the governing body of a municipality, as appropriate. An untimely application for exemption or exclusion approved under this section applies only to property taxes levied by the county or municipalities in the calendar year in which the untimely application is filed. Staff recommends that the Board approve these late application appeals. Regarding the application appeal for the Anderson Creek Club Charter School, Mr. Tyson explained that the facility had been exempt in the past however when they transferred ownership of the building the exempt code was automatically removed and they did not file timely. Staff recommends moving forward with the appeal. Discussions continued. The Board will consider approving the late property tax exemption/exclusion applications during their upcoming regular meeting. Mrs. Stewart reviewed the proposed October 21, 2019 regular meeting agenda. Mrs. Stewart shared a draft invitation for the Hamett County Resource Center & Library Groundbreaking Ceremony scheduled at 11 :00 am on October 29, 2019. Mrs . Stewart responded that staff would do some target marketing, in addition to the upcoming public hearing scheduled, to get feedback from citizens regarding HARTS. She said staff would provide an update on services and progress soon. Commissioner McKoy moved that the Board go into closed session for the following purpose: 1) To discuss certain economic development matters. This motion is made pursuant to N.C. General Statute Section 143-318.11 (a)(4). Vice Chairman Penny seconded the motion, which passed unanimously. Vice Chairman Penny moved that the Board come out of closed session. Commissioner Johnson seconded the motion, which passed 4 -0. Following closed session, and having completed the published agenda before the Board, commissioners and staff discussed several additional issues at length. Commissioners Springle and Penny said they recently met with US Marshal Mike East who is encouraging the County to expand their jail to house, and transport, the additional federal prisoners he would like to send to Hamett County. Commissioners confirmed that Mr. East cannot guarantee the number of federal prisoners that may be sent. It was noted that Renee Pascal is currently working on a feasibility study on constructing and operating an additional pod at the Hamett County Sheriffs Office. Discussions continued. October 15 , 2019 Work Session Minutes Hamett County Board of Commissioners Page 2 of 3 102119a HCBOC Page 4 Chairman Springle also said Senator Burgin told him that the state is looking at contracting with and paying counties to house mentally disabled inmates. Commissioners thanked staff for the outstanding work they did with the recent Town HalJ County Update meetings throughout the County. They suggested doing four community meetings next year outside of the municipalities. Chairman Springle announced that the Mid-Carolina COG would be interviewing for a new executive director the following week. All commissioners are invited to attend a Mid-Carolina COG meeting on November 6 , 2019 in Fayetteville. Mrs. Stewart reported that the Board of Education, during their last meeting, did not accept the land recommendation to purchase land for the new Northwest Harnett School. She also said they will not sign the lottery application, so that the County can draw down $1.21 Million for the Board of Education's capital funding , until the County gives them the leftover monies from the Benhaven school project bond proceeds to go toward the Johnsonville improvements estimated at $7 Million. Mrs. Honeycutt said she is unable to pay capital invoices being submitted by the Board of Education. Staff reported that the Benhaven school project is not yet compete with an on-going legal dispute with the contractor. Discussions continued. Commissioner Johnson moved to adjourn the meeting at 10:28 am. Commissioner McKoy seconded the motion that passed 4-0. Gordon Springle, Chairman Margaret Regina Wheeler, Clerk October 15, 2019 Work Session Minutes Harnett County Board of Commissioners Page 3 of 3 102119a HCBOC Page 5 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting October 7, 2019 The Harnett County Board of Commissioners met in regular session on Monday, October 7, 2019 , 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 Mark B. Johnson, Commissioner Barbara McKoy, Commissioner Joe Miller, Commissioner Paula Stewart, County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Chairman Springle called the meeting to order at 9:00 am. Vice Chairman Howard Penny led the Pledge of Allegiance and invocation. Chairman Springle called for any additions or del e tions to the published agenda . Chairman Springle asked to place "closed session" back towards the end of the agenda. Commissioner Miller moved to approve the agenda as amended . Vice Chairman Penny seconded the motion that passed unanimously. Vice Chairman Penny moved to approve items on the consent agenda. Commissioner McKoy seconded the motion , which passed unanimously. 1. Minutes: September 16 , 2019 Regular Meeting September 10 , 2019 Work Session 2. Budget Amendments 2 Health Department Code 1105110 519090 1103900 390990 3 Health Department Code 1105110 504010 110 5110 519090 1105110 521030 1105110 523040 Other Contracts Fund Balance Appropriated Expense Allowance Other Contracts Uniforms Medical Supplies 109 ,259 increase 109,259 increase 10,500 increase 1,005 increase 1,000 increas e 90,028 increase October 7, 2019 Regular Meeting Minutes Harnett County Board of Commissioners Page 1 of 5 102119a HCBOC Page 6 1105110 526010 Other Supplies 56,375 increase 1105110 531010 Training Mileage 2,550 increase 1105110 531020 Training Meals 2,000 increase 1105110 531030 Training Lodging 2,000 increase 1105110 532050 Postage 1 00 increase 1105110 544050 Software Maintenance & Support 1,050 increase 1105110 544095 Incentives 3,927 increase 1105110 582000 Non-Cap Asset-Small Equipment 3 00 increase 1105110 587000 Non-Cap Asset-Furniture 700 increase 1105110 528010 Program Supplies 11,397 increase 1103900 390990 Fund Balance Appropriated 182,932 increase 4 Degartment of Aging Code 1105160 519090 Other Contracts 1,228 increase 1105160 519030 Medical Contracts 515 increase 1105160 504010 Expense Allowance 100 increase 1105160 532050 Postage 1 00 increase 1105160 523040 Medical Supplies 1,680 increase 1105160 390510 In-Kind Aging 51 5 increase 1105160 390510 In-Kind Caregiver 1,280 increase 1105160 390510 In-Kind Nutrition 1,228 increase 6 Degartment of Aging Code 1105160 504010 Employee Allowance 100 increase 1105160 532050 Postage 100 increase 1105160 522010 Food 75 increase 1105160 526010 Office Supplies 400 increase 1105160 390510 In-Kind SHIP 675 increase 645 TransQortation Code 1104630 502010 Salaries & Wages -Regular 8,590 decrease 1104630 502050 Salaries & Wages-Longevity 15 decrease 1104630 504010 Expense Allowance 2,000 decrease 1104630 505010 FICA 65 8 decrease 1104630 505050 State Retirement 1,835 decrease 1104630 503030 401 (k) -General 664 decrease 1104630 506010 Medical Insurance 4,770 decrease 1104630 506020 Dental Insurance 211 decrease 1104630 506040 Life Insurance 15 decrease 1104630 507050 Employee Clinic 51 decrease 1104630 507070 OPEB 37 decrease 1104630 507010 Unemployment Insurance 41 decrease 1104630 507030 Worker's Compensation 242 decrease 1104630 531010 Training-Mileage 1,000 increase 1104630 531020 Training-Meals 1,000 decrease October 7, 2019 Regular Meeting Minutes Hamett County Board of Commissioners Page 2 of 5 102119a HCBOC Page 7 1104630 531030 1104630 531050 1104630 390510 738 Emergency Services Code 1104411 529090 1104411 330410 Training-Lodging Training-Registration In-Kind Emergency Supplies Local 1045 Government Complex South Project Budget Code Project GCSTH Dewberry Engineering-DSS Project GCSTH Materials Testing Project GCSTH Geotechn Project GCSTH Contractor Project GCSTH HV AC Contractor 1,500 decrease 3,500 increase 17,129 decrease 25,000 increase 25,000 increase 58,056 decrease 50,000 increase 35,000 decrease Project GCSTH Furniture, Fixtures, & Equipment 2,776,754 increase 2,560 increase 500,000 decrease 8,350 increase Project GCSTH SECU -A TM Removal Project GCSTH LGC Fee Project GCSTH Bond Issuance Cost Project GCSTH Bond Underwriters Discount Project GCSTH Contingency 12,500 increase 275,000 increase 102,765 increase 685,431 decrease Project GCSTH Lillington Sewer Capacity Fee 43,056 increase 1,855,000 decrease 3,847,498 increase Project GCSTH Bonds Sold Project GCSTH Premium Earned on Bond Sale 3. Tax rebates, refunds and releases (Attachment 1) 4. Harnett Regional Water requested approval of write-offs for the second quarter of2019 in the amount of$25,149.19. All of these accounts have been delinquent for more than three years. The facilitation of write-offs is an important step in a continuing effort to effectively manage collections and bad debt. 5. Resolution calling for a public hearing concerning a proposed agreement to extend economic incentives to Pallet Consultants of North Carolina, Inc., for its location and operation of a pallet manufacturing facility in Harnett County. (Attachment 2) 6. Harnett County Health Department requested approval of write-offs in the amount of $2,862.18. All appropriate attempts have been made to collect these past due fees. If the client returns to the Health Department for services, the fees will be reinstated. ·7. Harnett County Health Director requested approval to increase and add the following fees: CPTCODE 90674 90653 90756 DESCRIPTION Flucelvax Quad Fluad PES RECOMMENDED PRICE Flucelvax Multi Dose $5 5 (increase) $84 (new) $55 (new) October 7, 2019 Regular Meeting Minutes Harnett County Board of Commissioners Page 3 of 5 102119a HCBOC Page 8 8. Resolution Supporting Juvenile Crime Prevention Council Allocation Expansion (Attachment 3) 9. Summerville Bunnlevel Fire & Rescue Inc. requested approval to purchase a 3 .35-acre tract of land at 4043 NC Hwy 210 North of Lillington for $26,800. The purpose of this property is to build a proposed sub-station for their district. This area is currently outside of the 5-mile service area and construction of the new substation would bring all of the district in this area under the 5-mile. 10. Harnett County Sheriffs Office requested approval of the Health Services Agreement in the amount of $510,517 with Southern Health Partners for medical for detention inmates. 11 . Harnett County Library requested approval of the Memorandum of Agreement (Student ID Access Project) allowing the Harnett County Public Library and Anderson Creek Charter School to work together as educational partners to provide quality electronic resources to students, their families, and school staff at no cost and without need of additional funding. Chairman Springle opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. No one spoke. Commissioner Miller moved to approve the appointments listed below. Commissioner McKoy seconded the motion that passed unanimously. Harnett County Juvenile Crime Prevention Council Angie Wood, Aaron Meredith, Leslie Morris, Marsha Woodall, Mary Spell , Wendy Butcher, Barbara McKoy, Resson Faircloth, Avis Watkins-Smith, Carl Davis, Miranda Pearson and Cindy Delgado were reappointed for a term of one year expiring October 31 , 2020. Frankie Powers, Terell Everette, Rev. Kimberly Whitted, Chris Hicks , Adrian Standish, Lynn Herring, Shavonda Chance and Frank Barlow were appointed for a term of one year expiring October 31 , 2020. Harnett County YMCA Board Carl Davis was appointed to serve on this board. Heather Pollard, Human Resources Director, requested approval to amend the Harnett County Personnel Ordinance to include a Bereavement Leave Policy which grants paid bereavement leave effective July 1, 2019 for all full-time County employees. Mrs. Pollard responded that the term "immediate family" within the Harnett County Personnel Ordinance includes wife, husband , mother, father, brother, sister, daughter, son, grandmother, grandfather, grandson, granddaughter, aunts , and uncles. Also included within this term are the step-, half-, in-law, and loco parentis relationships as well as those individuals living within the same household may October 7, 2019 Regular Meeting Minutes Harnett County Board of Commissioners Page 4 of 5 102119a HCBOC Page 9 also fall within the confines of this term. Commissioner McKoy moved to approve the Personnel Ordinance amendment as presented. Vice Chairman Penny seconded the motion that passed unanimously. Ira Hall , Director of Hamett County Information Technology, presented the Hamett County Broadband Assessment. Mr. Hall noted expanding broadband access to underserved areas in Hamett County has been a legislative priority of the County for several years. Jeff Brooks, with ECC Technologies who prepared the Hamett County Broadband Assessment, gave a broad overview of the final report and discussed possible next steps. Chairman Springle said this is a major problem in our County. Staff will research if taxes can be used as leverage with providers. Mrs . Stewart told the Board that staff has been talking to NCDOT regarding safety concerns raised during a recent community meeting. Mrs . Stewart asked commissioners to approve removing Item G of Section 12 Fiscal Control Act from the Budget Ordinance for Fiscal Year 2019-2020 which read "The Hamett County Board of Commissioners authorize the County Manager to execute any contract below the $500,000 formal construction bid amount." Commissioner Miller moved to approve removing Item G of Section 12 Fiscal Control Act from the Budget Ordinance for Fiscal Year 2019-2020. Vice Chairman Penny seconded the motion that passed unanimously. There was no new business. Vice Chairman Penny moved that the Board go into closed ses sion for the following purpose: 1) Consultation with the County's legal staff in order to preserve the attorney-client privilege concerning the handling of certain claims. Thi s motion is made pursuant to N .C. General Statute Section 143-318.11 (a)(3). Commissioner Johnson seconded the motion, which passed unanimously. Commissioner McKoy moved that the Board come out of closed session. Vice Chairman Penny seconded the motion that passed unanimously. Commissioner recessed the meeting at 10:08 am to visit the Hamett YMCA facility at 107 Carletta Cagle Drive, Cameron, NC 28326 to see construction progress . Vice Chairman Penny moved to adjourn the meeting at 11 :30 am. Commissioner Johnson seconded the motion that passed unanimously. Gordon Springle, Chairman Margaret Regina Wheeler, Clerk October 7, 2019 Regular Meeting Minutes Hamett County Board of Commissioners Page 5 of 5 102119a HCBOC Page 10 Al lALHMEril 1 1 ,_,. riP~;v~ by ih~ H~~~ i°f;r)I.Jnty Boarc <.,,f Comm,11•lo~ · ~ -}OJi'r-lj-, ' ... . . ·,~.,...,,.,, :;,,_Aa ... Rl.J-~-~A./~1 ·:·' .. , _ etUI' LJ Approved H C 60 C ) 0 -"7-1 7' BoarcrReport~ Date 10/07/2019 To: Harnett County Board of Commissioners Re: Consideration of Refund for Taxes, Interest and Penalities for all Muncipalities Adjustment Reason Bill N.umber Address change 0002245572-2019-2019-0000-01 Over Listed 0002254002-2018-2018-0000-00 William R. Tyson Tax Administrator Ty.pe IND BUS Re.cewed Amount Refund Amount , ' Name $34.10 $1.20 SATIERFIELD, DEBRA NEPHEW $1,000.80 $962.10 TARHEEL MEDICAL BILLING, INC 102119a HCBOC Page 11 ATTACHMENT 2 NORTH CAROLINA HARNETT COUNTY RESOLUTION THAT WHEREAS, Pallet Consultants of North Carolina, Inc., a North Carolina Corporation (PCNC) has announced its intent to establish and operate a pallet manufacturing facility to be located at 2 Dinan Road in the City of Dunn, Harnett County, NC; and WHEREAS, PCNC has requested that Harnett County provide certain economic development incentives to PCNC which will assist said corporation in establishing its pallet manufacturing facility in Harnett County which will provide a greater tax base, create jobs and increase economic activity for the benefit of the County's citizens; and WHEREAS, pursuant to the provisions of the Local Development Act, N.C. General Statutes § 158-7.1, prior to awarding economic development incentives, the Hamett County Board of Conunissioners shall hold a public hearing in order to obtain public comment concerning the proposed appropriation of any economic incentives to an applicant business/industry; it is the desire of the Board of Commissioners through this Resolution to direct the scheduling of said public hearing. NOW THEREFORE, BE IT RESOLVED by the Harnett County Board of Conunissioners that the Harnett County Staff is hereby directed to schedule a public hearing to be conducted at the r egular meeting of the Board on Monday, October 21, 2019, at 6:00 PM concerning a proposed agreement to extend economic incentives to PCNC for its location and operation of a pallet manufacturing facility in Harnett County. BE IT FURTHER RESOLVED that proper notice of this public hearing be forwarded to all proper parties and published pursuant to N.C. General Statutes§ 158-7.1. This the 7th day of October, 2019. COUNTY OF HARNETT By: ----=,,'---=~____.,,p ·n ~,....,._._...,,C ,.,._· rman-- Harnett Count1;~t Conunissioners 102119a HCBOC Page 12 ATTACHMENT3 www.harnett.org WHEREAS, Juvenile Cri me Prevention Council (JCPC) funding is a partnership between the State of North Caroli na and the County to ensure a local continuum of services for court involved and at- risk juveniles; and, WHEREAS, the Juvenile Crime Prevention Council, under the authority of NCGS § l 43B-85 l , and within the scope of its powers and duties, "Each County Council shall annually review the needs of juveniles in the county who are at risk of delinquency or who have been adjudicated undisciplined or delinquent and the resources available to address those needs. In particular, each County Council shall assess the needs of juveniles in the county who are at risk or who have been associated with gangs or gang activity, and the local resources that are established to address those needs," and, WHEREAS, the Juvenile Justice Reinvestment Act passed in 2017 , also referenced as North Carolina's Rai se the Age legislation, expands the age of juvenile jurisdiction, increasing it to include juveniles ages 16 and 17 years of age effective December I , 2019; and, WHEREAS, Raise the Age legislation also encourages the formulation of School Justice Partnerships to address the reduction of school-based juvenile complaints; and, WHEREAS, Raise the Age legislation will increase the need for immediate and age-appropriate sanctions and diversion services for juvenile offenders and those at-risk of delinquency; and, WHEREAS, JCPC funding has seen no increase in more than nine years; and, WHEREAS , the effort to immediately and effectively address juvenile offending behavior is an evidence-based investment in North Carolina's future ; NOW, IBEREFORE BE IT RESOLVED , that the Hamett County Board of Commissioners fully supports an adequate and timely increase of local Juvenile Crime Prevention funding to ensure program expansion and successful implementation of the Juvenile Justice Reinvestment Act Raise the Age Legislation, set for December 1, 2019. Adopted this ~day of --=-...-...-=--~~-:_ C . an strong roots • new growth 102119a HCBOC Page 13 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Work Session October 1, 2019 The Harnett County Board of Commissioners met in work session on Tuesday, October 1, 2019, in Conference Room A, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Member absent: Staff present: Gordon Springle, Chairman Howard Penny, Vice Chairman Mark B. Johnson, Commissioner Barbara McKoy, Commissioner Joe Miller, Commissioner Paula Stewart, County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Coley Price, Assistant County Manager Brian Haney, Assistant County Manager Allen Coats, Assistant Finance Officer Lindsey Lucas, Deputy Clerk Chairman Springle called the meeting to order at 9:00 am and led the Pledge of Allegiance and invocation. The following agenda was before the Board: ~ Regional Greenway Initiative Discussion ~ Summerville Bunnlevel Fire & Rescue Inc. request to purchase land ~ Harnett Regional Jetport Update ~ Discuss proposed lease agreement with Wake Enterprise ~ County Manager's Report: Resolution Supporting Juvenile Crime Prevention Council Allocation Expansion Various project updates October 7, 2019 Regular Meeting Agenda Review Invitations and upcoming meetings ~ Closed session ~ Adjourn Wake County Commissioner Sig Hutchinson and Mr. Charles Flink, who is said to be one of America's leading greenway planners and designers, presented a regional greenway initiative. Mr. Flink said they are trying to create more of a collaborative regional effort. Staff said that Harnett County doesn't currently have a greenway plan but has budgeted for a greenway master October 1, 2019 Work Session Minutes Harnett County Board of Commissioners Page 1 of 3 102119a HCBOC Page 14 plan next year. Director of Harnett County Development Services Mark Locklear noted that staff recognized, from a broad view within the County's comprehensive land use plans, potential areas and how they think it could work in Harnett County. Discussions continued. Mr. Flink responded on ways to get developers to set land aside for greenways. Mr. Hutchinson said that over time people really buy in to this, that it is an evolutionary type of conversation. Staff said that the County currently charges rec fees to developer but have had recent discussions about possibly allowing the developer to build trails or dedicate trails/greenway right of ways in lieu of fees. Chairman Springle said we want to be a part of this regional process to help us move forward. Board of Director President Leo McDonald presented Summerville Bunnlevel Fire & Rescue's request to purchase a 3.35 acre tract ofland, for $8,000 an acre, at 4043 NC Hwy 210 North of Lillington to build a proposed sub-station for their district. Currently there are approximately 100 residents in the area with a proposed 400 new homes. This area is currently outside of the 5-mile service area and construction of the new substation would bring the entire district in this area under the 5-mile. It was the consensus of commissioners to approve this request during their upcoming regular meeting. Senior Staff Attorney Christopher Appel introduced Thomas Royer as a new staff attorney. Mr. Appel discussed the proposed lease agreement with Wake Enterprise, Inc. for space at 200 Alexander Drive in Lillington to house a new day-program for intellectual and developmental disabilities (IDD) individuals in Harnett County. He said CCCC is giving up two rooms for this program. Vice Chairman Penny said the building's original intent was for this purpose. Mr. Appel noted this building is also designated as a backup court facility. It was the consensus of the Board to enter into a lease for an initial term of one year for $1 with the option to renew for three additional three-year terms. The Board of Commissioners will determine whether Wake Enterprises, Inc. will be required to pay the average cost of utilities, or a portion thereof, upon renewal of the lease after the initial term. Mrs. Stewart said Wake Enterprise will enter into an agreement with Sandhills Center to fund the program. Barry Blevins, Director of General Services, provided an update and lead discussions on the Harnett Regional Jetport including an overview on: Anticipated project costs $9,576,9 78 Terminal project Apron expansion project Lighting rehabilitation project AVGAS Tank Maintenance project Mrs. Stewart reviewed a request for approval of a resolution supporting Juvenile Crime Prevention Council allocation expansion. She said they are not asking for additional money from the County yet seeking support requesting additional funding from the State given "Raise the Age" goes into effect December 2019. It was the consensus of the Board to consider the resolution on the consent agenda during their upcoming regular meeting. October 1, 2019 Work Session Minutes Harnett County Board of Commissioners Page 2 of 3 102119a HCBOC Page 15 Mrs. Stewart reviewed the proposed October 7, 2019 meeting agenda. She also reviewed invitations and upcoming meetings highlighting the NC Secretary of Commerce's announcement on October 2°d and groundbreaking for the new Resource Center and Library on October 29th_ Commissioner McKoy moved that the Board go into closed session for the following purposes: 1. Consultation with the County's Legal staff in order to preserve the attorney-client privilege concerning the handling of certain claims and litigation including the following case: a. Worker 's Compensation claim of Kelly Fields IC File No. 092692; and 2. To discuss certain economic development matters. This motion is made pursuant to N.C . General Statute Section 143-318.l l(a)(3)&(4). Vice Chairman Penny seconded the motion that passed 4-0. Commissioner McKoy moved that the Board come out of closed session. Commissioner Johnson seconded the motion, which passed 4 -0. Commissioner Johnson moved to adjourn the meeting at 11 :09 am. Vice Chairman Penny seconded the motion that passed 4-0. Gordon Springle, Chairman Margaret Regina Wheeler, Clerk October 1, 2019 Work Session Minutes Harnett County Board of Commissioners Page 3 of 3 102119a HCBOC Page 16 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Work Session August 27, 2019 The Harnett County Board of Commissioners met in work session on Tuesday, August 27, 2019, in Conference Room A, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Member absent: Staff present : Gordon Springle, Chairman Howard Penny, Vice Chairman Mark B . Johnson, Commissioner Barbara Mc Koy , Commissioner Joe Miller, Commissioner Paula Stewart, County Manager Dwight Snow, County Attorney Kimberly Coats, Finance Officer Margaret Regina Wheeler, Clerk Coley Price, Assistant County Manager Brian Haney, Assistant County Manager Alan Coats, Assistant Finance Officer Christopher Appel, Senior Staff Attorney Lindsey Lucas, Deputy Clerk Chairman Springle called the meeting to order at 9:00 am and led the Pledge of Allegiance and invocation. The following published agenda was before the Board: ~ Budget Process Discussion: • Feedback from the 2019-2020 Budget Process • Discuss 2020-21 Budget Calendar • Discuss Criteria for Harnett County Improvement Program ~ County Manager's Report: • Various project updates • September 3, 2019 Regular Meeting Agenda Review • Invitations and upcoming meetings ~ Closed session ~ Adjourn Commissioners discussed the NCACC annual conference they recently attended. Mrs. Stewart led the budget process discussion. She sought feedback from the Board regarding the 2019-2020 budget process . Mrs. Stewart reviewed the proposed 2020-21 Budget Calendar and asked that commissioners consider approving the calendar during their upcoming regular meeting. She said staff feels like :,eparating the capital out of the budget process will help. August 27, 2019 W ork Session Minutes Harnett C ounty Board of Commissioners Page I of 3 102119a HCBOC Page 17 Mr. Haney discussed the criteria for the Hamett County Capital Improvements Program (CIP). Under the guidance of Renee Pascal staff is try ing to revamp the County's CIP process. Mr. Haney briefly reviewed the proposed project evaluation form. Staff responded that they are trying to incorporate Harnett Regional Water 's CIP into this process. Mrs. Stewart also noted their intent to bring in the School System and CCCC the following year. Staff asked commissioners to consider approving the CIP criteria during their upcoming regular meeting. Staff provided brief updates on the following projects: o Completed Projects • Neills Creek Tennis Courts • Anderson Creek Gym Demolition • Handicapped Accessible Doors in Courthouse • Admin Warehouse Chiller Replacement • DSS/Commons Roof Replacement • DSS/Health Chiller Replacement • Demolition at former Shawtown School campus o Ongoing Projects • Former Shawtown Campus (new Shawtown Community Development Center) • Former Boone Trail Campus • Former Benhaven Campus • Old Jail Separation • Patriots Park at Ponderosa • Government Complex Park • Park Lighting Projects • YMCA • Northwest Hamett Site: -Cell Tower • North Hamett Primary Road • Hairfield Tract Convenient center site Park • County Boundary Lines -Wake/Johnston/Sampson/Moore • Shawtown Alumni Facility Project (preliminary cost opinion $3 Million -building must be completed by 2032) o Future updates: • FY 2021-2027 CIP Process • Park Project Prioritization • Economic Development/Jetport Project Updates • Broadband Survey Results Presentation Several commissioners said that the roles of the Hamett Properties Corporation and Economic Development Council need to be clarified . Mrs. Stewart reviewed the proposed September 3, 2019 regular meeting agenda, invitations and upcoming meetings . August 27, 2019 Work Session Minutes Harnett County Board of Commissioners Page 2 of3 102119a HCBOC Page 18 Mrs. Stewart sought direction from the Board regarding the Triangle South Building in Dunn. Commissioner Johnson will speak with members of the Committee 100 to see if they are interested in having the building transferred over to them. She also noted that the Boone Trail Ruritans have asked the County to donate land to them again. Mrs. Stewart shared an August 12, 2019 letter from Superintendent Fleming requesting funds from the State Lottery Reserve for renovations to Johnsonville Elementary School. Staff talked about the Public School Building Capital Fund allocated to Hamett County and the process for drawing down funds. The group also discussed the funding formula adopted by the Board for school capital and capital maintenance with appropriations based on an amount equal to 65% of the prior fiscal year ADM Lottery proceeds. It was the consensus of the Board to respond in a letter that there is not enough funding in the Public School Building Capital Fund to address all the priorities that the School Board has identified and stress the need to discuss funding currently available as well as prioritizing their requests. They also talked about the School Board's responsibility of identifying land for the Northwest Hamett Elementary School. Commissioner McKoy moved that the Board go into closed session for the following purposes: 1) Consultation with the County's legal staff in order to preserve the attorney-client privilege concerning the handling of certain claims and litigation including the following case: "Sidney Rogers vs. Hamett County Sheriff, et. al." U.S. District Court, Eastern District ofN.C. Case No. 5:18-CT-3265-FL ; and 2) To discuss certain personnel matters. This motion is made pursuant to N.C. General Statute Section 143-318.11 (a)(3)&(6). Vice Chairman Penny seconded the motion that passed 4-0. Commissioner McKoy moved that the Board come out of closed session. Vice Chairman Penny seconded the motion that passed 4 -0. Commissioner Johnson moved to adjourn the meeting at 11 :00 am. Vice Chairman Penny seconded the motion that passed unanimously. Gordon Springle, Chairman Margaret Regina Wheeler, Clerk August 27 , 2019 Work Session Minutes Hamett County Board of Commissioners Page 3 of 3 102119a HCBOC Page 19 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Work Session August 13, 2019 The Harnett County Board of Commissioners met in work session on Tuesday, August 13, 2019, in Conference Room A, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Member absent: Gordon Springle, Chairman Howard Penny, Vice Chairman Mark B. Johnson, Commissioner Barbara McKoy, Commissioner Joe Miller, Commissioner Special guest: Staff present: Mark B. Johnson, District 2 Commissioner Select Paula Stewart, County Manager Dwight Snow, County Attorney Kimberly Coats, Finance Officer Margaret Regina Wheeler, Clerk Chairman Springle called the meeting to order at 9 :00 am and led the Pledge of Allegiance and invocation. The following agenda was before the Board: ./ Southern Pea Project Grant ./ HARTS Update ./ Cumberland/Harnett County line ./ Review proposed Former Shawtown Facility Lease agreements ./ Discuss Boards and Committees Commissioners serve on ./ County Manager's Report: ./ Closed session ./ Adjourn August 19, 2019 Regular Meeting Agenda Review Finalize NCACC Annual Conference plans Invitations and upcoming meetings Harnett County Cooperative Extension staff Tim Matthews, Brian Parrish and Selena Gomez talked about the Southern Pea Project Grant for $16,250 that they are seeking approval to accept. This grant will be used to purchase a pea sheller and mount the sheller on a trailer to be used at multiple fanns in 2020. The equipment will provide an opportunity for former and current tobacco farmers to try a new crop a and explore value added opportunities. Discussions continued. August 13, 2019 Work Session Minutes Harnett County Board of Commissioners Page I of 3 102119a HCBOC Page 20 Harnett County General Services Director Barry Blevins and Transit Services Manager Larry Smith provided an update on the Hamett Area Rural Transit System (HARTS). Staff listened and responded to questions and concerns from commissioners. Harnett County GIS/E-911 Operations Administrator Clint Williams talked about re-establishing the Hamett-Cumberland County boundaries. LT. Director Ira Hall and GIS Specialist Elizabeth Goughnour also attended the meeting. Mr. Williams updated the Board on the process and requested permission to move forward to complete the project. He noted the following preliminary figures: • Number of potentially affected structures -47 • Number of individual parcels affected -89 • Preliminary Figures for Acreage Gained -763.80 • Preliminary Figures for Acreage Lost-123 .34 It was the consensus of the Board for staff to move forward as presented. The group discussed the need to also re-establish county boundaries with Johnston, Moore and Sampson Counties. Chris Appel provided an update on the Shawtown facility lease agreements. He briefly reviewed the following: 1) A three (3) year lease agreement with Boys & Girls Club of Central Carolina for Suites 112,114,116 and 117 at 645 Shawtown Road, Lillington, NC. 2) A three (3) year lease agreement with Re-Entry for Suites 202,204, and 206 at 645 Shawtown Road, Lillington, NC. The Board will revisit the other three leases following their initial one-year term to see if they want them to pay anything and if so, how much. Commissioners discussed the boards and committees on which they serve. Commissioners volunteered to serve on boards and committees previously covered by Commissioners Miller and Elmore. Mrs. Stewart reviewed the proposed August 19, 2019 regular meeting agenda. She review the following proposed zoning changes scheduled for public hearings on August 19th: 1. Public Hearing -Proposed Zoning Change: Case # PLAN 1905-0002 Landowner/Applicant: Harriet Marshall & Vivian Clark Chance, et al / Vivian Chance, Erwin McNeil, Harold Gilchrist, Thelene Smith, Sharon Clark, Rita Clark, Doris Clark, & heirs; 12.31-acre tract; Pin # 9594-25-5026; From Commercial to RA- 20R; NC 24 /87; Anderson Creek Township. 2. Public Hearing -Proposed Zoning Change: Case # PLAN 1906-0004 Landowner/ Applicant: Forever Clean Portable Toilets, Inc; 6.16 +/-acres; Pin# 0653-42-1702.000; From RA-20M to Light Industrial; US Hwy 401 North; Hector's Creek Township . Commissioners asked how soon staff could release information about the new Resource Center and Library to the public. Discussions continued. Commissioners finalized their plans for the upcoming NCACC Annual Conference. Mrs. Stewart also reviewed upcoming meetings, invitations and dates of interest. August 13 , 2019 Work Session Minutes Hamett County Board of Commissioners Page 2 of 3 102119a HCBOC Page 21 Chairman Springle asked about reserve ambulances. Commissioners directed staff to send a letter to the Dunn Area Committee of 100 asking about their willingness to accept the old Magnolia School facility, where the Triangle South Enterprise Center is currently housed, if the County was willing to donate the facility to them. Mrs. Stewart also made the Board aware of a pending contract for proposed military training at Harnett Regional Jetport. Commissioners were assured that airport staff have a protocal regarding training. Last, Chairman Springle asked staff to research a request received from the North Carolina National Guard Museum Foundation World War I Centennial Project asking for $1,000 and 8 ounces of native soil from each County Vice Chairman Penny moved that the Board go into closed session for the following purposes: 1) Consultation with the County's Legal staff in order to preserve the attorney-client privilege concerning the handling of certain claims and litigation including the following cases: a. "PN Development, LLC vs Hamett County" Hamett County File No. 19 CVS 968; and b. Workers Compensation Claim of Thomas Parker IC File No. 15-046880; and c . Workers Compensation Claim of Kelly Fields IC File No. 092692 This motion is made pursuant to N.C . General Statute Section 143-318.l l(a)(3). Commissioner McKoy seconded the motion that passed 4 -0. Commissioner McKoy moved that the Board come out of closed session. Commissioner Johnson seconded the motion, which passed 4 -0. Commissioner McKoy moved that the meeting adjourned at 11 :25 am. Commissioner Johnson seconded the motion that passed 4 -0. Gordon Springle, Chairman Margaret Regina Wheeler, Clerk August 13 , 2019 Work Session Minutes Hamett County Board of Commissioners Page 3 of 3 102119a HCBOC Page 22 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Work Session May 14, 2019 The Harnett County Board of Commissioners met in work session on Tuesday, May 14, 2019, in Conference Room A, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Members absent: Staff present: Gordon Springle, Chairman Howard Penny, Vice Chairman Joe Miller, Commissioner Abe Elmore, Commissioner Barbara McKoy, Commissioner Paula Stewart, County Manager Dwight Snow, County Attorney Allen Coats, Deputy Finance Officer Margaret Regina Wheeler, Clerk Chairman Springle called the meeting to order at 9:00 am and led the Pledge of Allegiance and invocation. The following agenda was before the Board: };>-Emergency Services Study Presentation, Larry Smith and Bill Kramer };>-Debt Funded Capital -New Building Update, Little/Balfour Beatty };>-Update from Fort Bragg Garrison Commander Kyle Reed };>-County Manager's Report: };>-Closed session };>-Adjourn May 20, 2019 Regular Meeting Agenda Review May 29, 2019 Special Meeting Invitations and upcoming meetings Emergency Services Director Larry Smith thanked everyone for his or her support and involvement in the Emergency Services Study performed over the last eight months. He believes this is a good road map for the future with the growth. Bill Kramer, with Kramer and Associates, presented the Harnett County Emergency Services Study and briefly discussed recommendations. The study included an analysis to determine the capability of the Harnett County Emergency Services to determine necessary EMS service, fire protection and first response for other emergencies, both now and into the future. Staffing, organizational structuring, fire and EMS station conditions and locations, water supply, emergency communications and similar factors were studied in detail. May 14, 2019 Work Session Minutes Harnett County Board of Commissioners Page 1 of 3 102119a HCBOC Page 23 Brian Haney, Assistant County Manager, provided an overview of County services, staff and space; mentioning growth and the desire for a campus environment. He said the new building not only addresses growth demands, it will also allow the County to save s ome annual rental cost as well as the potential to sale some of the vacated buildings. Representatives from Little Diversified Architectural and Balfour Beatty presented the current project scope for the new Hamett County Resource Center and Library , the DSS building addition, and site improvements and reviewed construction costs. The new 57,000 square foot two-story building will include a Library , Veteran Services, Legal , Parks and Recreation, training rooms , Board Chambers, Administration, Finance Office and Human Resources. Staff sought direction from the Board regarding the project coming in over budget at $24,027,257 . Reasons for cost increases included new parking to support the occupants of the new building, off-site improvements being required at the intersection of McKinney Parkway & 401 and a new entrance across from Alexander Drive. Discussions continued regarding the following options : Option 1 -maintain the existing budget, which would require significant elimination of building programming Option 2 -Increase the budget Option 3 -Seek alternative funding Mrs. Stewart and Mr. Coats addressed financing including a debt affordability analysis provided by Davenport. They said there would be no tax impact to the County at this time based on Davenport's models and interest rates; including borrowing money thi s year for the new building and DSS renovations for $23 ,000,000 and borrowing money for the two new schools in 2020 . The group al so believes there will be an increase in taxes during the tax reval in 2022; however, that was not factored in to this model. Commissioners will consider an increasing Project Budget Ordinance Amendment to adjust the project budget to reflect the estimated cost of $24,027,257 to construct the DSS building addition , the new Hamett County Resource Center and Library and site improvements. Staff was directed to seek alternative methods to fund the $1.5 Million FF&E cost of the project. Mrs. Stewart reviewed the draft May 20, 2019 regular meeting agenda. She al so noted the Habitat for Humanity of Hamett County would soon come before the Board to request a waiver of all of the necessary fees associated with the lot preparation and construction of a house to be located at 807 Rosemary Street in Erwin. Mrs. Stewart announced the scheduling of a special session on May 29, 2019 at 9:00 am for her to deliver the Budget Message and proposed 2019/2020 budget to the Board. She noted the RFP for demo of the o ld Boone Trail was out and they are trying to preserve Boone Trail High School sign to u se for the park. Last, Mrs. Stewart announced that the Hamett County DSS and Health Department offices would close half a day on Friday because the chillers for their buildings will be down. May 14, 2019 Work Session Minutes Hamett County Board of Commissioners Page 2 of 3 102119a HCBOC Page 24 Staff sought support from commissioners to schedule a joint meeting with the Board of Education and Kara Millonzi with the UNC School of Government to discuss the dynamics between the two boards, and the authority and expectations of each. The meeting is intended to help each board understand the perspective and responsibilities of the other. Fort Bragg Garrison Commander Kyle Reed met with commissioners. He addressed the transfer of the Hairfield Tract and where it is in the approval process; believing the transfer should be approved and completed within the next month. Col. Reed updated the Board on growth and activities at Fort Bragg. Discussions continued including issues such as safety exercises, veterans, Hamett County Veterans Court and funding for military students. Col. Reed announced that Col. Phil Sounia would replace him as Garrison Commander on May 3 1, 2019 . Commissioner Miller moved that the Board go into closed session for the following purposes: 1) Consultation with the County's legal staff in order to preserve the attorney-client privilege concerning the handling of certain claims and litigation including the following case: "PN Development, LLC vs Hamett County" Hamett County File No. 19 CVS 968; and 2) To discuss a personnel matter. This motion is made pursuant to N.C. General Statute Section 143-318.1 l(a)(3)&(6). Vice Chairman Penny seconded the motion, which passed 3 -0. Vice Chairman Penny moved that the Board come out of closed session. Commissioner Miller seconded the motion that passed 3 -0. Commissioner Miller moved to adjourn the meeting at 12:06 pm. Vice Chairman Penny seconded the motion that passed 3-0 . Gordon Springle, Chairman Margaret Regina Wheeler, Clerk May 14 , 2019 Work Session Minutes Hamett County Board of Commissioners Page 3 of 3 102119a HCBOC Page 25 COUNTY OF HARNETI BUDGET ORDINANCE AMENDMENT Agenda Item L/ -B BE IT ORDAINED b y the Governing Board of the County o f Harnett. North Ca rolina. that the followi ng amendment b e m o de to the annual b udget ordinance for the flSca l year endin g Jun e 30, 2020. Section 1. To amend the General Fund, Detention Pub lic Safety, th e appropriations are to be c hanged as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 750 4390 54 7010 Pavment of claims $750,000 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 7504390 350480 Serviee Charges-Concessions $750,000 ./' EXPLANATION: Move monies for payment of Jail phones under contract 20200754. APPROVALS: Adopte d t his day of __ Marg a ret Regino Wheeler, Clerk to th e Board , 20 Gordon Springle, Chairman Boord of Commissio ners \bb 102119a HCBOC Page 26 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett. North Carolina. that the following amendment be mode to the annual budget ordinance for the fisca l year ending June 30, 2020. Section 1. To amend the General Fund, Emergency Services department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104411 529090 LEP19 OPERT LEPC LEPC EMERGENCY SUPPLIES $1 ,000 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE 1104411 330310 LEP19 STATE NCP02 LEPC STATE $1 ,000 EXPLANATION : To Increase budget for grant funds awarded from the North Carolina Department of Public Safety Emergency Management Division for the 2019 Tier II LEPC Grant In the amount of $1,000.00. Funds will be used by Harnett County's LEPC (Local Emergency Planning Committee) for the purposes of hazardous materials emergency response planning, training and exercises. This Is a reimbursable grant. No County matching funds required . APPROVALS : R.w.~Jtc v.JC+J-: DECREASE ~ ~ /oi/? ept ead(date) County Manager (dote} ,~ ... ~ ~ -,~ Section 2. Copies of this budget amendment shall be furnished to t he Clerk to the Boord, and to the Budget Officer and the Finance Officer for their direction. Adopted this ___ day of ________ . 20 _. Margaret Regino Wheeler. Clerk to the Boord Gordon Springle. Chairman Boord of Commissioners 102119a HCBOC Page 27 COUNTY OF HARNm BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of the County of Hamett, North Carolina, tho! the following amendment be mode to the annual budget ordinance for the fiscal year ending June 30, 2020. Section 1. To amend the General Fund, Cooperative Extension, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREA~E 1104995 502020 CCR&R Salaries & Wages Part time 3 1104995 505010 CCR&R FICA 1 1104995 507030 CCR&R Workman's Compensation 330 1104995 507010 CCR&R Unemolovment Insurance 90 1104995 526010 CCR&R Materials & Suoolies 1,548 1104995 531010 CCR&R Trainino/Mileaoe 1.575 1104995 531020 CCR&R Trainina/Meals 500 1104995 531030 CCR&R Trainino/Lodoino 1.000 1104995 548000 CCR&R Dues & Subscriotion 5 10 1104995 350430 CCR&R Indirect Cost 67 1104995 584000 CCR&R Non Capital Asses! Info Tech. 1.350 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASI= 1104995 330210 CCR&R Federal Revenue -CCR&R 1274 Ru _.t x1f H-c . >c ... l=- County Manager (date) /,0 -/l_f -l'J Secti 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Adopted this ___ day of -------· 20 _. Margaret Regina Wheeler. Clerk to the Board Gordon Springle. Chairman Board of Commissioners 102119a HCBOC Page 28 COUNTY OF HARNm BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord 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. 2020. Section 1. To amend the General Fund, Sheriff Publlc Safety, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 2104590 598500 Sheriff's Caoital Reserve $139.632 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 2103900 390990 Federal Assef Forfeiture Fund Balance $139.632 EXPLANATION: Move monies to Purchase Records Management System upgrade. APPROVALS : ~\1~)\0&{9 Dept Head {date) County Monager(date) /,o.,.-q , l'J Se c tion 2. Copies of this budget amendment shall be furnished to the Clerk to the Boord, and to the Budget Officer and the Finance Officer for their direction. Adopted this ___ day of _______ , 20 _. Margaret Regino Wheeler, Clerk to the Board Gordon Springle, Chairman Board of Commissioners 102119a HCBOC Page 29 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord 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. 2020. Section 1. To amend the General Fund, Sheriff Capita! Reserve , the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 5104310 555000 Capitol Outlay Equipment $139,632 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 5103900 390982 Transfer from Soecial Revenue $139,632 EXPLANATION: Move monies to Purchase Records Management System upgrade. APPROVALS: ~~'°13/r, Dept Head (date) ~" b~,. \c. r l:,0-C,..--tc, County Manager (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this ___ day of _______ , 20 _. Margaret Regina Wheeler, Clerk to the Board Gordon Springle, Chairman Board of Commissioners 102119a HCBOC Page 30 COUNTY OF HARNETI BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by lhe Governing Boord of lhe County of Hornell. North Corolino. lhol the following amendment be mode lo the annual budgel ordinance for lhe fiscal year ending June 30. 2020. Section 1. To amend the General Fund. CCCC. the appropriations ore to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPT ION OF CODE INCREASE DECREASE 1105920 602020 CCCC-Caoital Oullav $160.000 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1103900 390990 Fund Balance Aooroori ated $160.000 EXPLANATION : To appropriate prior year allocation for ADA and Parking Improvements at the Hornell Campus. APP~ Dept Head (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk t Finance Officer for their direction. Adopted this ___ day of --------, 20 __ . Margorel Regina Wheeler, Clerk to the Board ~c.A(,~ )( ... r:: County Ma~ote) ..... , -.L ...c>--' ,-15 he Boord. and to the Budget Officer and the Gordon Springle. Chairman Board of Commissioners llJDb 102119a HCBOC Page 31 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of the Counly of Hornell. North Carolina. that the following amendment be mode to the annu al budget ordinance for the fiscal year ending June 30, 2020. Section 1. To amend the Veterans Services Fund. Veterans Treatment Court. the appropriations ore to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRf PTION OF CODE INCREASE DECREASE 2504185 544000 SAMSA PERSN SLARY MTEACHY M TEACHY 'tl6,269 2504185 544000 SAMSA PERSN SLARY GWINDERWEE G WINDERWEEDLE $14.180 2504185 544000 SAMSA PERSN SLARY GHARRINGTO G HARRINGTON $5,257 2504185 544000 SAMSA OPERT CONTSVCS ESPERICO ESPERICO $12.500 2504185 544000 SAMSA OPERT CONTSVCS MWARREN M WARREN 't7,500 2504185 519090 SAMSA OPERT TREATMENT TBA TBA TREATMENT PROVIDERS $13,914 2504185 526010 SAMSA OPERT MTSUP MAT&SUPPLY MATERIALS & SUPPLIES 't843 2504185 539090 SAMSA OPERT OTHERCOST NCAOCCOMP NCAOC COMPUTER COST $337 2504185 539090 SAMSA OPERT EQUIP CORRISOFT CORRISOFT $3,600 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 2504185 330210 SAMSA FEDERAL USH09 BJADC SAMHSA FEDERAL GRANT $74,400 EXPLANATION : TO BUDGET THE NO COST EXTENSION FUNDS AWARDED FROM DEPARTMENT OF HEALTH AND HUMAN SERVICES SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES ADMINISTRATION (SAMHSA) TO DECEMBER 31, 2019. APPROVALS : Dept Head (dote) Adopted this ___ day ot _______ . 20 _. Margaret Regino Wheeler. Clerk to the Boord County Manager (dote) I 0-LS-i Ci Gordon Springle, Chairman Boord of Commissioners 102119a HCBOC Page 32 COUNTY OF HARNETI BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of lhe County of Hornell. North Carolina. that the following amendment be mode to the annual budget ordinance for the fiscal year ending Ju ne 30, 2020. Section 1. To amend the Veterans Services Fund. Veterans Treatment Court. the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 2504185 519090 BJA20 PERSN SLARY GHARRINGTO G HARRINGTON $25.200 2504185 519090 BJA20 PERSN SLARY GWINDERWEE G WINDERWEEDLE $56.400 2504185 519090 BJA20 PERSN SL ARY MTEACHEY M TEACHEY 1$47.124 2504185 519090 BJA20 PERSN SLARY SKIPGREEN SKIP GREEN 116 .000 2504 185 531030 BJA20 OP ERT TRAVEL TRAINLODG LODGING 1$1 ,080 2504185 531020 BJA20 OPERT TRAVEL TRAINMEAL MEALS 11320 2504185 531010 BJA20 OPERT TRAVEL TRAINMILE TRA INI NG MILEAGE 1$41 2504185 531040 BJA20 OPERT TRAVEL TRANSPORT TRAINING TRANSPORTAT ION 11800 2504185 531050 BJA20 OPERT OTCST NCDCPCONF NADCP CONFERENCE FEES 1$1.490 2504185 504010 BJA20 OPERT TRAVEL TRVADMIN TRAVEL ADMIN 1184 2504185 526010 BJA20 OPERT MTSUP MATSP MATERIALS & SUPPLIES 13,081 2504185 523040 BJA20 OP ERT MED SUP DRUG KITS DRUG KITS $8,280 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE 2504185 330210 BJA20 FEDERAL USDOJ BJADC BJA FEDERAL GRANT $150,000 EXPLANATION : TO BUDG ET THE GRANT AWARD FROM US DEPARTMENT OF JUSTICE. OFFICE OF JUSTICE PROGRAMS (BJA). THIS IS A THREE YEAR GRANT FROM 10/01 /2019 TO 09 /30 /2022, AND THE TOTAL AWARD AMOUNT IS $450,000. APPROVALS : DECREASE :k R_._._.~ t~ . .:Y.vJc- Dept Head (dote) County Monogerdoie) I 0---(.5,-J~ Sectio n 2. Copies of lhis budget amendment shall be furnished to the Clerk to the Boord, and to the Budge t Officer and the Finance Officer for their direction. Ado pted thi s ___ day of _______ . 20 _. Margaret Regino Wheeler. Clerk lo the Boord Gordon Springle. Chairman Boord of Commissioners 102119a HCBOC Page 33 COUNTY OF HARNETI BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord 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, 2020. Section 1. To amend the General Fund, Youth Services RESTN , the appropriations are to be changed as EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1105870 502020 RESTN Salaries & Wages -Parttime $2 ,013 1105870 503030 RESTN 401(k) $12 1105870 505010 RESTN FICA $154 1105870 505050 RESTN State Retirement -General $727 1105870 506010 RESTN Medical Insurance $20 1105870 506020 RESTN Dental Insurance $10 1105870 506040 RESTN Life Insurance $20 1105870 507010 RESTN Unemployment $10 1105870 507030 RESTN Worker's Comoensation $65 1105870 521030 RESTN Uniforms $100 1105870 525010 RESTN Vehicle Suoolies -Fuel $500 1105870 528010 RESTN Athletic & Program Suoolies $19 1105870 531030 RESTN Trainina -Lodaing $176 1105870 547030 RESTN Indemnity Payment $2,296 1105870 532030 RESTN Cellular Services $252 1105870 532050 RESTN Postage $252 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1105870 330310 RESTN State $5,000 1105870 380890 RESTN Other Revenue $1.000 1105870 390510 RESTN lnKind "~ EXPLANATION : To align the County budget and North Carolina Department of Public Satety JCPC Program agreement. APPROVALS: fa~p:~/?'~/~ Dept Head (date) ~-""""""lo'--'--)J-~ R..--ts-J.; *" .)<,.,t::: Finance Of cer (date) County Manager (date} LO ~tt-1 -o -1Y---1 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 _______ , 20 _. Margaret Regina Wheeler. Clerk to the Board Gordon Springle, Chairman Board of Commissi oners J™°DD6 102119a HCBOC Page 34 COUNTY OF HARNEIT BUDGET ORDINANCE AMENDMENT BE IT ORDAIN ED by the Governing Boord of the County of Hornell, North Carolina, lhot the following amendment be made ta the annual budget ordinance for lhe fiscal year ending Ju ne 30, 2020. Section 1. To amend the Board of Education Capital Fund, Erwin Elementary School Project (EES 19), the opproprlaHons are lo be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 4705913 553000 EES19 CNSTR FUELTANK TERRACON FUEL TANK REMOVAL $91.006 4705913 51904 0 EES19 PFRSV ENGNR TERRACON ASBESTOS TESTI NG $2,125 4705913 599000 EES19 OPERT CONTI NG ENC CONTINGENC CONTINGENCY $93,131 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE EXPLANATION: TO DECREASE CONTINGENCY DUE TO ADD ITIONAL COST ASSOCIATED WITH FUEL TANK REMOVAL AND ASBESTOS TESTING AT ERWIN ELEMENTARY SCHOOL. Dept Heod (dote) ~,l111n,.kJ __ Finance Offic r dote) (~~~· ~ Counly Manager (dote) APPROVALS : ~ Section 2. Copies of lhis budget omendmenl shall be furnished to the Clerk to the Boord, and to the Budget Officer and the Finance Officer for their direction. Adopted thi s ___ day of _______ , 20 _. Margaret Regino Wheeler. Clerk to the Boord Gordon Springle, Chairman Board of Commissioners DECREASE ~\ \b 102119a HCBOC Page 35 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAI NED by the Governing Boord of the Coun!y of Harnett. North Carolina, that the tollowing amendment be mode to the annual bvdget ordinance for the fiscal year ending June 30. 2020. Section 1. To amend the CAPITAL RESERVE FUND , BOARD OF EDUCATION , the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 5905910 555000 CAPITAL OUTLAY EQUIPMENT 1$1.021.528 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 5903900 390981 TRANSFER FROM· GENERAL FUND $1,021.528 EXPLANATION: TO BUDGET APPROPRIATION FROM THE EDU CATION CAPITAL RESERVE FUND . Dept Head (dote) Adopted this ___ day of ________ . 20 __ . Margaret Regino Wheeler. Clerk to !he Boord County Manager (dale) Gordon Springle. Chairman Boord of Commissioners 102119a HCBOC Page 36 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett. North Carolina. that fhe following amendment be made fo the annual budget ordinance far the fis cal year ending June 30. 2020. Section 1. To amend the General Fvnd, the appropriations ore to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1109910 599000 CONTINGENCY \ 1,021.528 1109800 598500 INTERFUND TRANSFER· CAPITAL RESERVE 1$1.021.528 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: TO BUDGET APPROPRIATION TO THE EDUCATION CAPITAL RESERVE FUND. APPROVALS: Dept Head (date) Section 2. Copies of this budget amendment shall be fur · Officer for their direction. Adopted this ___ day of--------. 20 __ . Margaret Regina Wheeler. Clerk to the Board Gordon Springle. Chairman Board of Commissioners ~2lb 102119a HCBOC Page 37 COU NTY OF HARN ETT BUDGET ORDINA NCE AMENDMEN T BE IT ORDAINED by the Governing Board of the County of Hamett. North Carolina, that the following amendment be made to t he annual budget ordinance for the fiscal year ending June 30. 2020. Section 1. To amend the General Fund, Cooperative Extension. the appropri ations are to be c hanged as follow s: ORG 1104995 1104995 1104995 1104995 1104995 1104995 1104995 l 104995 1104995 1104995 1104995 1104995 1104995 1104995 1104995 1104995 1104995 ORG 1104995 EXPENDITURE AMOUNT OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 5020 10 APP20 PERSN SLARY SLWFT Solorv & Woaes 4,301 502050 APP20 PERSN SLARY LNGTY Lonae vitv 695 507030 APP20 PERSN BNFIT WORKERCOMP Worke r's Comoensotion 591 507010 APP20 PERSN BNFIT UNEM P Unemolovment 76 505050 APP20 PERSN BNFIT RETIREMENT Retirement 1.084 506040 APP20 PERSN BNFIT LIFEINS Life Insurance 61 506010 APP20 PERSN BNFIT GROUPINS Grouo Insurance 875 505010 APP20 PERSN BNFIT FICA FICA 382 506020 APP20 PERSN BNFIT DENTAL Denta l 38 503030 APP20 PE RSN BNFIT 401k Su rmlementol Retirement 86 504010 APP20 O PERT TRAVEL M ILEAGE M il eaae 173 531010 APP20 OPERT TRAVEL TRAINMILE Tra inina m il eaae 273 531030 APP20 OPERT TRAVEL TRAINLODG Lodaina 2,561 531020 APP20 O PERT TRAVEL M EALS Meals 899 531040 APP20 OPERT TRAVEL TRANSPOR T Trainina/Transoort/Rento l car 2,192 531050 APP20 OPERT TRAV EL TRAINREG Reg istration 2,725 544095 APP20 OPERT INCEN TIVES INCENTIVES Incentives 40' REVENUE AMOUNT OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 3302 10 APP20 FED ERAL NCH05 ADLPAR Adolescent Parentina Reven ue $4 80 Federal Fundina ~-(Leh I A XJ:: County Manager (date) /.O ---<f -i Cj . Copies of this budget amendment shall be furnished to the Clerk to the Boord, and to the Budget Officer and t he Adopted this ___ day of _______ , 20 _. Margaret Regina Wheeler, Cl erk to the Boord Gordon Springle. Chairman Boord of Commissioners 102119a HCBOC Page 38 Date run: 10/14/2019 9:28:22 AM Data as of: 10/13/2019 8:14:14 PM TR-304 Bill Release Report Report Parameters: Release Date Start: 9/1/2019 Release Date End: 9/30/2019 Tax District: ALL Default Sort-By: Grouping: Bill #,Taxpayer Name,Release Date.Billing Date,Operator ID, Release Amount Release Reason Bill# Taxpayer Name RELEASE REASON: Address change 0002245572-2019-2019-0000-00-REG SATIERFIELD, DEBRA NEPHEW Subtotal RELEASE REASON: Adjustment 0000011975-2018-2018-0000-00-REG COLLINS, WILLIAM ROBERT 0000011975-2019-2019-0000-00-REG COLLINS, WILLIAM ROBERT 0000017794-2019-2019-0000-00-REG FIRST CITIZENS BANK 0000051472-2019-2019-0000-00-REG JTS INVESTMENTS LLC, 0001380223-2019-2019-0000-00-REG GREGORY INCORPORATED 0001586505-2010-2010-0000-00-REG FALK, JONATHAN MICHAEL 00017377 44-2019-2019-0000-00-REG CARROLL, BOBBY G 0001856732-2019-2018-0000-00-REG FIELDS, KAREN D 0001895373-2019-2018-0000-00-REG ZUPANCIC, BRIAN LOUIS 0001976231-2019-2019-0000-00-REG GREGORY INC PAGE 1 of 12 Operator ID (Name) 7/19/2019 KIMBERLY BAKER 8/11/2018 MARGARET WRIGHT 7/19/2019 MARGARET WRIGHT 7/19/2019 SHERRY LOCKAMY 7/19/2019 MARGARET WRIGHT 7/19/2019 SHERRY LOCKAMY 10/1/2010 APRIL DIAZ 7/19/2019 APRIL DIAZ 9/18/2019 CRYSTAL THOMAS 9/18/2019 CRYSTAL THOMAS 9/9/2019 SHERRY LOCKAMY NCPTS V4 -. 9/17/2019 34.10 9/9/2019 934.88 9/9/2019 934.88 9/18/2019 864.48 9/26/2019 971.45 9/9/2019 22.56 9/4/2019 33.50 9/3/2019 695.35 9/18/2019 77.49 9/18/2019 7.41 9/9/2019 4.52 Agenda Item -L/ -C Release Amount($) 34.10 34.10 709.63 709.63 864.48 780.95 22.56 33.50 695.35 77.49 7.41 4.52 -. 0.00 225.25 225.25 0.00 190.50 0.00 0.00 0.00 0.00 0.00 0.00 102119a HCBOC Page 39 Bill# Taxpayer Name 0002249186-2019-2019-0000-00-REG HARRISON, RICHARD KEITH 0002249205-2019-2019-0000-00-REG RAYNOR, IVAN J 0002250684-2019-2019-0000-00-REG LOGAN, scon A 0002257885-2019-2019-0000-00-REG ADDISON, BILLY WELDON 0002258285-2019-2019-0000-00-REG MURPHY OIL USA INC #8837 0002258392-2019-2019-0000-00-REG MADDOX, JANICE DAVIS 0002258610-2019-2019-0000-00-REG CAIN, DAVID NEIL JR 0002259036-2019-2019-0000-00-REG CURRIN, WILLIAM SENTER JR 0002260577-2019-2019-0000-01-REG GILBERT, CHRISTOPHER JAMES 0002260606-2019-2019-0000-00-REG MCCORMICK, HORACE JR 0002260620-2019-2019-0000-00-REG GYURKOVICS, LOUIS W 0002260761-2019-2019-0000-00-REG BULLER, GILROY AUGUSTUS 0002260827-2019-2019-0000-00-REG BROWN, DAVID ALAN 0002261393-2019-2019-0000-00-REG HALL, STACEY NEIL 0002262254-2019-2019-0000-00-REG MYERS, ALEX scon 0002266988-2019-2019-0000-00-REG MALEC, VICTORIA ELIZABETH 0002267600-2019-2019-0000-00-REG TYNER, ALEXANDRIA MARIE 0002268601-2019-2019-0000-00-REG HAMIL TON, BENJAMIN JACK Subtotal RELEASE REASON: Adjustment Release 0002259069-2019-2019-0000-00-REG VOLLMER, DAMIAN M 0002259069-2019-2019-0000-00-REG VOLLMER, DAMIAN M PAGE 2 of 12 Operator ID (Name) 9/3/2019 APRIL DIAZ 9/3/2019 APRIL DIAZ 9/10/2019 APRIL DIAZ 8/30/2019 CRYSTAL THOMAS 7/19/2019 KRISTY TAYLOR 9/9/2019 APRIL DIAZ 9/5/2019 DINA BYRD 9/5/2019 CRY ST AL THOMAS 9/3/2019 CRYSTAL THOMAS 9/3/2019 CRYSTAL THOMAS 9/3/2019 CRYSTAL THOMAS 9/3/2019 CRYSTAL THOMAS 9/3/2019 CRYSTAL THOMAS 8/20/2019 APRIL DIAZ 9/4/2019 APRIL DIAZ 7/19/2019 DINA BYRD 7/19/2019 APRIL DIAZ 7/19/2019 APRIL DIAZ 9/3/2019 CRYSTAL THOMAS 9/3/2019 CRYSTAL THOMAS 9/17/2019 9/13/2019 9/13/2019 9/19/2019 9/25/2019 9/20/2019 9/17/2019 9/5/2019 9/3/2019 9/3/2019 9/3/2019 9/3/2019 9/3/2019 9/13/2019 9/9/2019 9/9/2019 9/3/2019 9/20/2019 9/17/2019 9/17/2019 -. 16.44 17.17 44.94 205.88 4,492.18 37.13 132.13 50.87 6.89 77.98 0.00 63.67 90.69 18.59 33.26 100.22 180.02 190.20 2.88 -2.88 Release Amount($) I 16.44 17.17 44.94 20.59 15.39 37.13 132.13 50.87 6.89 49.62 0.96 63.67 66.51 18.59 33.26 100.22 180.02 47.55 4,807.47 2.88 0.00 -. 0.00 0.00 0.00 185.29 4,476.79 0.00 0.00 0.00 0.00 28.36 -0.96 0.00 24.18 0.00 0.00 0.00 0.00 142.65 0.00 -2.88 102119a HCBOC Page 40 Bill# Taxpayer Name 0002260620-2019-2019-0000-00-REG GYURKOVICS, LOUIS W 0002261265-2019-2019-0000-00-REG HALL, ROBERT EDWARD 0002262073-2019-2019-0000-00-REG NORRIS, JERRY LYNN JR 0002262134-2019-2019-0000-00-REG WOODSON, STEPHEN ERNEST 0002262148-2019-2019-0000-00-REG ALLEN, ASHLEY EDWARD Subtotal RELEASE REASON: Assessed In Err 0002253247-2019-2019-0000-00-REG THOMAS, KRISTOPHER LEE Subtotal RELEASE REASON: Billing Correction 0001978879-2011-2011-0000-00-REG BURGESS, JAMIE LYNN Subtotal RELEASE REASON: Duplication 0002259069-2019-2019-0000-00-REG VOLLMER, DAMIAN M Subtotal RELEASE REASON: Elderly Exclusion 0000002538-2019-2019-0000-00-REG PITSLEY, JUNE M 0000009835-2019-2019-0000-00-REG LEE, GAIL WOOD 0000014660-2019-2019-0000-00-REG DEW, INA WOOD 0000021181-2019-2019-0000-00-REG GRIFFITH, BRENDA P 0000035943-2019-2019-0000-00-REG MCLEAN, JUDITH L 0000035943-2019-2019-0000-02-REG MCLEAN, JUDITH L PAGE 3 of 12 Operator ID (Name) 9/3/2019 CRYSTAL THOMAS 7/19/2019 CRYSTAL THOMAS 7/19/2019 CRYSTAL THOMAS 7/19/2019 CRYSTAL THOMAS 7/19/2019 CRYSTAL THOMAS 7/19/2019 CRYSTAL THOMAS 9/3/2019 9/4/2019 9/3/2019 9/4/2019 9/4/2019 9/26/2019 5/1/2012 JANNA HIGDON 9/27/2019 9/3/2019 CRYSTAL THOMAS 7/19/2019 CRYSTAL THOMAS 7/19/2019 CRYSTAL THOMAS 7/19/2019 CRYSTAL THOMAS 7/19/2019 CRYSTAL THOMAS 7/19/2019 CRYSTAL THOMAS 7/19/2019 CRYSTAL THOMAS 9/17/2019 9/10/2019 9/10/2019 9/9/2019 9/10/2019 9/10/2019 9/10/2019 -. 0.96 -2.22 -0.83 -1.72 -1.92 23.64 30.49 140.31 484.46 891.27 972.97 1,078.26 1,672.30 871.15 Release Amount($) 0.96 0.00 0.00 0.00 0.00 3.84 21.15 21.15 30.49 30.49 137.43 137.43 484.46 891.27 972.97 1,078.26 1,672.30 871.15 -. . 0.00 -2.22 -0.83 -1.72 -1.92 2.49 0.00 2.88 0.00 0.00 0.00 0.00 0.00 0.00 102119a HCBOC Page 41 Bill# Taxpayer Name 0000047653-2019-2019-0000-00-REG SHAFFER, LINDA MOORE 0000047907-2019-2019-0000-00-REG SHEPPARD. GERTRUDE G 0000053462-2019-2019-0000-00-REG MOORE, JEFFREY 0000054302-2019-2019-0000-00-REG DELEASE, RONALD L 0000054302-2019-2019-0000-01-REG DELEASE, RONALD L 0000058730-2019-2019-0000-00-REG GIUNTA, PEGGY J 0000059770-2019-2019-0000-02-REG SMITH, JEANETIE S 0001380222-2019-2018-0000-00-REG HALL, SHEL VIA 0002258636-2019-2019-0000-01-REG HINES, JANICE LYNN 0002263802-2019-2019-0000-00-REG LETI, CHARLES E Subtotal RELEASE REASON: Exempt Property 0000010728-2019-2019-0000-00-REG HARNETI HEAL TH SYSTEM INC 0001584815-2019-2019-0000-00-REG HARNETT HEAL TH SYSTEM INC 0002177156-2019-2019-0000-00-REG ANDERSON CREEK CLUB CHARTER SCHOOL, INC Subtotal RELEASE REASON: Full rebate 0001298823-2019-2019-0000-00-REG RAYMUNDO, ARACELY H 0001757990-2014-2014-0000-00-REG FRIZZELLE, RUSTY KIRT 0001757990-2015-2015-0000-00-REG FRIZZELLE, RUSTY KIRT 0001757990-2016-2016-0000-00-REG FRIZZELLE, RUSTY KIRT PAGE 4 of 12 Operator ID (Name) 7/19/2019 CRYSTAL THOMAS 7/19/2019 CRYSTAL THOMAS 7/19/2019 CRYSTAL THOMAS 7/19/2019 CRYSTAL THOMAS 7/19/2019 CRYSTAL THOMAS 7/19/2019 CRYSTAL THOMAS 7/25/2019 DINA BYRD 9/18/2019 CRY ST AL THOMAS 7/19/2019 CRYSTAL THOMAS 7/19/2019 CRYSTAL THOMAS 7/19/2019 CRYSTAL THOMAS 7/19/2019 CRYSTAL THOMAS 7/19/2019 CRYSTAL THOMAS 7/19/2019 MARGARET WRIGHT 8/9/2014 MARGARET WRIGHT 8/8/2015 MARGARET WRIGHT 8/6/2016 MARGARET WRIGHT 9/11/2019 9/30/2019 9/9/2019 9/9/2019 9/9/2019 9/10/2019 9/24/2019 9/18/2019 9/30/2019 9/10/2019 9/10/2019 9/10/2019 9/10/2019 9/26/2019 9/27/2019 9/27/2019 9/27/2019 -. 789.63 1,003.47 815.59 1,354.65 712.34 1,151.12 1,239.23 30.24 85.20 859.66 8,695.15 200,989.09 24,777.03 65.65 113.84 108.66 103.49 Release Amount($) 789.63 1,003.47 815.59 1,354.65 712.34 1,151.12 1,239.23 30.24 85.20 859.66 14,011.54 8,625.15 200,919.09 24,707.03 234,251.27 65.65 113.84 108.66 103.49 -. 0.00 0.00 0~ 0~ 0.00 0.00 0.00 0~ 0.00 0.00 70.00 70.00 70.00 0.00 0.00 0.00 0.00 102119a HCBOC Page 42 Bill# Taxpayer Name 0001757990-2017-2017-0000-00-REG FRIZZELLE, RUSTY KIRT 0001757990-2018-2018-0000-00-REG FRIZZELLE, RUSTY KIRT Subtotal RELEASE REASON: Less than min amt 0000034081-2019-2019-0000-00-REG MAYNARDS AUTO SALES 0000060275-2019-2019-0000-01-REG WIMBERLEY, JENNIFER 0000064021-2019-2019-0000-00-REG PALMETIONET INC 0002246637-2019-2019-0000-00-REG MOORE, RONALD STEPHEN 0002249155-2019-2019-0000-00-REG LA YN, TIMOTHY ALBERT 0002249411-2019-2019-0000-00-REG BLUE, CATHERINE 0002249571-2019-2019-0000-00-REG MIZELLE, JAMES HEDRICK 0002249602-2019-2019-0000-00-REG DRAFFIN, TIMOTHY L 0002249781-2019-2019-0000-00-REG CARROLL, GLENN JUDD 0002249820-2019-2019-0000-00-REG HEATH, LINDY MICHELLE 0002250404-2019-2018-0000-00-REG WARREN, RONNIE WAYNE 0002250404-2019-2019-0000-00-REG WARREN, RONNIE WAYNE 0002250420-2019-2018-0000-00-REG DENNIS, KATHY EARLENE 0002250420-2019-2019-0000-00-REG DENNIS, KATHY EARLENE 0002251909-2019-2019-0000-00-REG DAURITY, CONNIE CARNELL 0002253247-2019-2019-0000-00-REG THOMAS, KRISTOPHER LEE 0002254281-2019-2018-0000-00-REG CHANDLER, LANDON THOMAS 0002254281-2019-2019-0000-00-REG CHANDLER, LANDON THOMAS 0002254656-2019-2019-0000-00-REG ERICKSON, TAMATHA LEIGH PAGE 5 of 12 Operator ID (Name) 8/19/2017 MARGARET WRIGHT 8/11/2018 MARGARET WRIGHT 9/5/2019 KRISTY TAYLOR 9/19/2019 APRIL DIAZ 9/26/2019 KRISTY TAYLOR 9/23/2019 CRYSTAL THOMAS 9/3/2019 APRIL DIAZ 9/6/2019 APRIL DIAZ 9/6/2019 APRIL DIAZ 9/6/2019 APRIL DIAZ 9/6/2019 APRIL DIAZ 9/6/2019 APRIL DIAZ 9/10/2019 APRIL DIAZ 9/10/2019 APRIL DIAZ 9/10/2019 APRIL DIAZ 9/10/2019 APRIL DIAZ 9/9/2019 CRYSTAL THOMAS 7/19/2019 CRYSTAL THOMAS 9/23/2019 CRYSTAL THOMAS 9/23/2019 CRYSTAL THOMAS 9/24/2019 CRYSTAL THOMAS -' 9/27/2019 99.48 9/27/2019 94.25 9/5/2019 1.72 9/19/2019 2.81 9/26/2019 0.38 9/23/2019 2.91 9/3/2019 0.05 9/6/2019 1.73 9/6/2019 1.18 9/6/2019 2.46 9/6/2019 0.61 9/6/2019 0.57 9/10/2019 2.69 9/10/2019 2.22 9/10/2019 1.56 9/10/2019 1.28 9/9/2019 0.96 9/26/2019 2.49 9/23/2019 2.81 9/23/2019 2.44 9/24/2019 1.49 Release Amount($) 99.48 94.25 585.37 1.72 2.81 0.38 2.91 0.05 1.73 1.18 2.46 0.61 0.57 2.69 2.22 1.56 1.28 0.96 2.49 2.81 2.44 1.49 -0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 102119a HCBOC Page 43 ·sm # Taxpayer Name 0002257988-2019-2019-0000-00-REG JOHNSON, JAMES MICHAEL 0002258131-2019-2019-0000-00-REG SMITH, MICHAEL LINDEN 0002258224-2019-2019-0000-00-REG PRO WAY PLUMBING LLC 0002258494-2019-2019-0000-00-REG BARTLETT, JESSE DAMON 0002258547-2019-2019-0000-00-REG GODFREY, ADAM CLAYTON 0002258652-2019-2019-0000-00-REG SWAIM, SETH EDWARD 0002258771-2019-2019-0000-00-REG FLEMING, BRENT LORINZA 0002258803-2019-2019-0000-00-REG JACKSON, JIMMY RAY 0002258984-2019-2019-0000-00-REG WILLIAMS, CHRISTOPHER KYLE 0002259081-2019-2019-0000-00-REG FRIZZELLE, ROSCOE OTTO 0002262279-2019-2019-0000-00-REG JONES, ROGER 0002262289-2019-2019-0000-00-REG PRICE, AMY O'QUINN 0002262301-2019-2019-0000-00-REG WHICHARD, LARRY DALE 0002262323-2019-2019-0000-00-REG COBLE, THOMAS ALLEN SR 0002262335-2019-2019-0000-00-REG LEONARD, TIMOTHY MARTIN 0002262347-2019-2019-0000-00-REG BARTON, JUSTIN COLE 0002262403-2019-2019-0000-00-REG THOMAS, KENNETH RAY Ill 0002262434-2019-2019-0000-00-REG COL VILLE, DONALD EDWIN 0002262463-2019-2019-0000-00-REG EASON, TRAVIS DANIEL PAGE 6 of 12 Operator ID (Name) 9/13/2019 CRY ST AL THOMAS 9/5/2019 CRYSTAL THOMAS 9/11/2019 KRISTY TAYLOR 9/24/2019 CRYSTAL THOMAS 9/24/2019 CRYSTAL THOMAS 9/24/2019 CRYSTAL THOMAS 9/24/2019 CRYSTAL THOMAS 9/24/2019 CRYSTAL THOMAS 9/27/2019 CRYSTAL THOMAS 9/27/2019 CRYSTAL THOMAS 9/4/2019 MARGARET WRIGHT 9/5/2019 MARGARET WRIGHT 9/5/2019 MARGARET WRIGHT 9/5/2019 MARGARET WRIGHT 9/5/2019 MARGARET WRIGHT 9/5/2019 MARGARET WRIGHT 9/6/2019 MARGARET WRIGHT 9/9/2019 MARGARET WRIGHT 9/9/2019 MARGARET WRIGHT 9/13/2019 9/5/2019 9/11/2019 9/24/2019 9/24/2019 9/24/2019 9/24/2019 9/24/2019 9/27/2019 9/27/2019 9/4/2019 9/5/2019 9/5/2019 9/5/2019 9/5/2019 9/5/2019 9/6/2019 9/9/2019 9/9/2019 -. 1.69 1.18 1.25 0.94 2.81 2.80 2.88 2.71 2.81 2.81 1.51 2.82 2.62 0.94 0.53 2.47 0.13 1.64 0.69 Release Amount($) 1.69 1.18 1.25 0.94 2.81 2.80 2.88 2.71 2.81 2.81 1.51 2.82 2.62 0.94 0.53 2.47 0.13 1.64 0.69 -. 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 102119a HCBOC Page 44 Bill# Taxpayer Name 0002262542-2019-2019-0000-00-REG REAVES, MICHAEL JOSHUA 0002262581-2019-2019-0000-00-REG MCLEAN, THOMAS WAYNE 0002262638-2019-2019-0000-00-REG PENNY, KOREY DYLAN 0002262660-2019-2019-0000-00-REG BIRCH, RAYMOND CARL JR 0002262663-2019-2019-0000-00-REG BULLOCK, RUSSELL GENE JR 0002262867-2019-2019-0000-00-REG SHAWCROSS, DANIEL WAYNE 0002268858-2019-2019-0000-00-REG ACCENT HEAL TH LLC 0002268859-2019-2019-0000-00-REG ACCENT HEAL TH LLC 0002268860-2019-2019-0000-00-REG ACCENT HEAL TH LLC 0002268861-2019-2019-0000-00-REG ACCENT HEAL TH LLC 0002268862-2019-2019-0000-00-REG ACCENT HEAL TH LLC Subtotal RELEASE REASON: Listed In Error Operator ID (Name) 9/16/2019 MARGARET WRIGHT 9/23/2019 MARGARET WRIGHT 9/23/2019 MARGARET WRIGHT 9/24/2019 MARGARET WRIGHT 9/25/2019 MARGARET WRIGHT 9/11/2019 MARGARET WRIGHT 9/3/2019 SHERRY LOCKAMY 9/3/2019 SHERRY LOCKAMY 9/3/2019 SHERRY LOCKAMY 9/3/2019 SHERRY LOCKAMY 9/3/2019 SHERRY LOCKAMY 0000004315-2019-2019-0000-00-REG BEMCO SLEEP PRODUCTS 7/19/2019 SHERRY LOCKAMY 0002261585-2019-2019-0000-00-REG ENNIS, NORMA STRICKLAND 7/19/2019 CRYSTAL THOMAS 0002261734-2019-2019-0000-00-REG AGUILAR, GUADALUPE GOMEZ 7/19/2019 CRYSTAL THOMAS 0002262073-2019-2019-0000-00-REG NORRIS, JERRY LYNN JR 7/19/2019 CRYSTAL THOMAS 0002263101-2019-2019-0000-00-REG LEE, JAMES BRANDON 7/19/2019 CRYSTAL THOMAS 0002264361-2019-2019-0000-00-REG STATE FARM MUTUAL AUTO INS CO 7/19/2019 SHERRY LOCKAMY Subtotal PAGE 7 of 12 9/16/2019 9/23/2019 9/23/2019 9/24/2019 9/25/2019 9/11/2019 9/3/2019 9/3/2019 9/3/2019 9/3/2019 9/3/2019 9/10/2019 9/3/2019 9/3/2019 9/3/2019 9/3/2019 9/24/2019 -. 1.78 0.81 0.64 0.40 0.94 2.74 2.60 2.60 1.66 1.33 1.33 625.39 3.71 10.49 0.00 251.44 8.88 Release Amount($) 1.78 0.81 0.64 0.40 0.94 2.74 2.60 2.60 1.66 1.33 1.33 84.42 625.39 3.71 10.49 0.83 251.44 8.88 900.74 -0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 -0.83 0.00 0.00 102119a HCBOC Page 45 Bill# Taxpayer Name RELEASE REASON: Military 0002250117-2019-2018-0000-00-REG ONTIVEROS, SEAN M 0002250117-2019-2019-0000-00-REG ONTIVEROS, SEAN M 0002255533-2019-2019-0000-00-REG SEMINELLI, MICHAEL D 0002255961-2019-2019-0000-00-REG CORNWELL, LIANET 0002259042-2019-2019-0000-00-REG CASTRO, JOEL OMAR 0002259069-2019-2019-0000-00-REG VOLLMER, DAMIAN M 0002260851-2018-2018-0000-00-REG BRENNAN, JEREMIAH DAVID 0002262288-2019-2019-0000-00-REG SEBREN, NATHANIEL KEITH 0002262546-2019-2019-0000-00-REG VOLLMER, DAMIAN MICHAEL 0002262894-2019-2019-0000-00-REG OLIVER, JOSEPH WAYNE 0002263065-2019-2019-0000-00-REG KATZENBERGER, JOHN MARTIN 0002265919-2019-2019-0000-00-REG KATZENBERGER, JOHN MARTIN 0002266095-2019-2019-0000-00-REG SALVADOR MEJIA, MARIA ELENA 0002267227-2019-2019-0000-00-REG ADKINS, EMILY MARGARET Subtotal RELEASE REASON: Not in County 0002261021-2019-2019-0000-00-REG GREBE, JAMES LEE 0002261265-2019-2019-0000-00-REG HALL, ROBERT EDWARD 0002262134-2019-2019-0000-00-REG WOODSON, STEPHEN ERNEST 0002262148-2019-2019-0000-00-REG ALLEN, ASHLEY EDWARD 0002262412-2019-2019-0000-00-REG STRICKLAND, ZINN IA M PAGE 8 of 12 Operator ID (Name) 9/9/2019 APRIL DIAZ 9/9/2019 APRIL DIAZ 7/19/2019 APRIL DIAZ 7/19/2019 KRISTY TAYLOR 9/4/2019 CRY ST AL THOMAS 9/3/2019 CRYSTAL THOMAS 8/21/2018 AMY BAIN 9/5/2019 APRIL DIAZ 7/19/2019 CRYSTAL THOMAS 7/19/2019 SHANNON AUTRY 8/15/2019 DINA BYRD 7/19/2019 DINA BYRD 7/19/2019 DINA BYRD 7/19/2019 APRIL DIAZ 8/15/2019 CRYSTAL THOMAS 7/19/2019 CRYSTAL THOMAS 7/19/2019 CRYSTAL THOMAS 7/19/2019 CRYSTAL THOMAS 9/6/2019 CRYSTAL THOMAS -. 9/27/2019 71.53 9/27/2019 63.18 9/12/2019 13.55 9/4/2019 160.70 9/4/2019 335.65 9/17/2019 0.00 9/27/2019 54.97 9/12/2019 27.46 9/17/2019 134.42 9/11/2019 196.90 9/23/2019 18.94 9/23/2019 5.76 9/20/2019 10.47 9/11/2019 177.26 9/9/2019 54.78 9/4/2019 0.00 9/4/2019 0.00 9/4/2019 0.00 9/13/2019 42.33 Release Amount($) 71.53 63.18 13.55 160.70 335.65 2.88 54.97 27.46 134.42 196.90 18.94 5.76 10.47 177.26 1,273.67 54.78 2.22 1.72 1.92 42.33 -0.00 0.00 0.00 0.00 0.00 -2.88 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 -2.22 -1.72 -1.92 0.00 102119a HCBOC Page 46 Bill# Taxpayer Name 0002262827-2019-2019-0000-00-REG STANCIL, BRADLEY LANE 0002262979-2019-2019-0000-00-REG LYON, KYLE BROOKS Subtotal RELEASE REASON: Over Assessment 0002258335-2019-2019-0000-00-REG HOCUTT, BREANNA LEE 0002258984-2019-2019-0000-00-REG WILLIAMS, CHRISTOPHER KYLE 0002263747-2019-2019-0000-00-REG ENTEGRA CAPITAL LLC Subtotal RELEASE REASON: Over Listed 0000002552-2019-2019-0000-00-REG BAKER BUILDERS & CONSULTANTS 0000064087-2019-2019-0000-00-REG LOWE'S HOME CENTERS INC 0002254002-2018-2018-0000-00-REG TARHEEL MEDICAL BILLING, INC Subtotal RELEASE REASON: Ownership change 0000010207-2019-2019-0000-01-REG CAVINESS, ROYS 0000010208-2019-2019-0000-00-REG CAVINESS, ROY S 0000023955-2019-2019-0000-00-REG HICKMAN, ROBERT 0000035943-2019-2019-0000-01-REG MCLEAN, NORMAN L 0000045197-2019-2019-0000-01-REG RIDGES, SAMUELL 0000054607-2019-2019-0000-00-REG COCHRAN, DANAS 0000059770-2019-2019-0000-01-REG SMITH, JEANETTE S 0000061639-2019-2019-0000-00-REG BAREFOOT, A C JR 0001928793-2019-2019-0000-00-REG ADAMS, BRIAN SCOTT PAGE 9 of 12 Operator ID (Name) 7/19/2019 CRYSTAL THOMAS 8/16/2019 CRYSTAL THOMAS 9/5/2019 CRYSTAL THOMAS 9/27/2019 CRYSTAL THOMAS 7/19/2019 KRISTY TAYLOR 7/19/2019 SHERRY LOCKAMY 7/19/2019 SHERRY LOCKAMY 8/11/2018 SHERRY LOCKAMY 9/9/2019 AMY BAIN 7/19/2019 AMY BAIN 7/19/2019 AMY BAIN 7/19/2019 CRYSTAL THOMAS 9/10/2019 CRYSTAL THOMAS 7/19/2019 AMY BAIN 7/25/2019 DINA BYRD 7/19/2019 AMY BAIN 7/19/2019 AMY BAIN 9/4/2019 9/13/2019 9/5/2019 9/27/2019 9/4/2019 9/4/2019 9/11/2019 9/9/2019 9/11/2019 9/11/2019 9/18/2019 9/10/2019 9/10/2019 9/5/2019 9/24/2019 9/23/2019 9/4/2019 -. 291.63 3.40 185.80 4.68 142.98 63.57 12,476.84 974.01 538.95 15.30 173.23 871.15 636.44 136.00 1,239.23 399.73 1,413.07 Release Amount($) 291.63 3.40 398.00 18.58 1.87 142.98 163.43 63.57 12,476.84 936.35 13,476.76 538.95 15.30 173.23 871.15 636.44 136.00 1,239.23 399.73 1,413.07 -0.00 0.00 167.22 2.81 0.00 0.00 0.00 37.66 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 102119a HCBOC Page 47 Bill# Taxpayer Name 0002257144-2019-2019-0000-00-REG FRAMENT, COLIN T 0002263551-2019-2019-0000-00-REG LGI HOMES NC LLC, Subtotal RELEASE REASON: Removal of SW Fee 0000026788-2018-2018-0000-00-REG JERNIGAN, NANCY ELIZABETH 0000026788-2019-2019-0000-00-REG JERNIGAN, NANCY ELIZABETH 0000048393-2019-2019-0000-00-REG HICKMAN, BRYANT DOUGLAS JR 0000051695-2017-2017-0000-00-REG STROUD, AL VIS 0000051695-2018-2018-0000-00-REG STROUD, AL VIS 0000051695-2019-2019-0000-00-REG STROUD, ALVIS 0000059431-2019-2019-0000-00-REG CALLAHAN, JONATHAN Subtotal RELEASE REASON: Situs error 0000052944-2019-2016-0000-00-REG TARTS CUSTOM PLUMBING 0000052944-2019-2018-0000-00-REG TARTS CUSTOM PLUMBING 0002245685-2019-2019-0000-00-REG BREEDING, DAVID JACKSON 0002253296-2019-2019-0000-00-REG BREEDING, DAVID JACKSON Subtotal RELEASE REASON: SMALL UNDERPAYMENT 0000001338-2019-2019-0000-00-REG ESPOSITO, LESLIE 0000008894-2019-2019-0000-00-REG PA TIERSON, MA TIHEW N 0000013731-2019-2019-0000-00-REG DASKAL, JOHN H 0000023569-2019-2019-0000-00-REG LADD, BRIAN A PAGE 10 of 12 Operator ID (Name) 9/6/2019 CRYSTAL THOMAS 7/19/2019 AMY BAIN 8/11/2018 MARGARET WRIGHT 7/19/2019 MARGARET WRIGHT 7/19/2019 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/11/2018 MARGARET WRIGHT 7/19/2019 MARGARET WRIGHT 7/19/2019 MARGARET WRIGHT 9/25/2019 SHERRY LOCKAMY 9/25/2019 SHERRY LOCKAMY 7/19/2019 APRIL DIAZ 7/19/2019 APRIL DIAZ 9/16/2019 9/9/2019 9/26/2019 9/26/2019 9/9/2019 9/25/2019 9/25/2019 9/25/2019 9/9/2019 9/25/2019 9/25/2019 9/6/2019 9/6/2019 7/19/2019 JANNA HIGDON 9/30/2019 7/19/2019 KARA DANIELS 9/17/2019 7/19/2019 JANNA HIGDON 9/9/2019 7/19/2019 JANNA HIGDON 9/27/2019 -. 35.83 265.60 500.61 500.61 346.92 213.65 213.65 217.03 271.84 23.58 21.72 13.05 139.40 204.43 603.33 11.26 1,503.41 Release Amount($) 35.83 265.60 5,724.53 70.00 70.00 70.00 70.00 70.00 70.00 70.00 490.00 23.58 21.72 13.05 139.40 197.75 0.43 0.02 0.01 0.01 -. 0.00 0.00 430.61 430.61 276.92 143.65 143.65 147.03 201.84 0.00 0.00 0.00 0.00 204.00 603.31 11.25 1,503.40 102119a HCBOC Page 48 Bill# Taxpayer Name 0000032258-2019-2019-0000-00-REG LUX, GLORIA C 0000036000-2018-2018-0000-00-REG JACKSON, KENNIE RAY 0000037129-2018-2018-0000-00-REG ROJAS, RICHARD 0000039880-2018-2018-0000-00-REG NORRIS, ROY W 00000437 43-2019-2019-0000-00-REG ALMENDAREZ. JOSE JIMENEZ 0000045403-2019-2019-0000-00-REG ROBERTS, CORNELIA A 0000053774-2019-2019-0000-00-REG FLOWERS, ANGELA F 0001092648-2019-2019-0000-00-REG MOSS, WILLIAM ALAN 0001773645-2010-2010-0000-00-REG GLENN, WILLIAM FRANCIS 0001992459-2012-2012-0000-00-REG ELLIS, GROVE DALE Ill 000217947 4-2019-2019-0000-00-REG NIPPER, STACEY PEELE 0002254704-2016-2013-0000-00-REG SHAW, JAMES EUGENE 0002255998-2019-2019-0000-00-REG PREVITIE, JAMES ASHLEY 0002260467-2018-2018-0000-00-REG SOUTHEASTERN CONSTRUCTIONOF BUIES CREEK, LLC 0002266118-2019-2019-0000-00-REG LOWE, JOSEPH Subtotal RELEASE REASON: Sold/Traded 0001098843-2019-2019-0000-00-REG WHITE, RONALD ALLEN 0001753577-2019-2019-0000-00-REG PREVOST, scon THOMAS 0002255641-2019-2019-0000-00-REG MCMILLAN, ALFRED LAMONT 0002258113-2019-2019-0000-00-REG MABIE, MARGARET D PAGE 11 of 12 I Operator ID (Name) 7/19/2019 KARA DANIELS 8/11/2018 KARA DANIELS 8/11/2018 YVONNE MCARTHUR 8/11/2018 JANNA HIGDON 7/19/2019 KIMBERLY BAKER 7/19/2019 KIMBERLY BAKER 7/19/2019 KARA DANIELS 7/19/2019 KARA DANIELS 8/2/2010 KARA DANIELS 8/2/2012 JANNA HIGDON 7/19/2019 KIMBERLY BAKER 8/23/2016 YVONNE MCARTHUR 7/19/2019 KIMBERLY BAKER 8/21/2018 KARA DANIELS 7/19/2019 JANNA HIGDON 9/19/2019 CRYSTAL THOMAS 9/18/2019 CRYSTAL THOMAS 9/9/2019 CRYSTAL THOMAS 9/5/2019 CRY ST AL THOMAS -. 9/9/2019 494.65 9/25/2019 105.70 9/16/2019 618.27 9/5/2019 270.82 9/5/2019 24.90 9/18/2019 26.10 9/9/2019 457.69 9/26/2019 37.72 9/26/2019 55.28 9/30/2019 130.27 9/10/2019 80.78 9/4/2019 116.07 9/11/2019 23.38 9/5/2019 5.96 9/13/2019 20.29 9/30/2019 73.30 9/27/2019 7.05 9/23/2019 319.79 9/18/2019 692.74 Release Amount($) 0.01 0.80 0.97 0.86 1.00 0.92 0.10 0.40 0.92 0.78 0.94 0.60 0.12 0.04 0.29 9.22 73.30 7.05 319.79 180.79 -. 494.64 104.90 617.30 269.96 23.90 25.18 457.59 37.32 54.36 129.49 79.84 115.47 23.26 5.92 20.00 0.00 0.00 0.00 511.95 102119a HCBOC Page 49 Bill# Taxpayer Name 0002258522-2019-2019-0000-00-REG SILER, APRIL NICHOLLE 0002258566-2019-2019-0000-00-REG MOULTRIE, GREGORY CLIFFORD Subtotal Total PAGE 12 of 12 I Operator ID (Name) 9/5/2019 CRYSTAL THOMAS 9/5/2019 CRYSTAL THOMAS 9/18/2019 9/20/2019 -' 21.48 224. 11 Release Amount($) 21.48 224.11 826.52 277,427.70 -' 0.00 0.00 102119a HCBOC Page 50 Board Meeting Agenda Item Agenda Item LJ -D MEETING DATE: October 7, 2019 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Property Tax Exemption/Exclusion Late Applications REQUESTED BY: Tax Department REQUEST: The attached list of applicants have submitted an application after their deadline. These applications meet all qualifications per General Statutes and are approved for the exemption/exclusion they are applying for, beyond being late. According to General Statute 105-282.1 (al) Late Application. -Upon a showing of good cause by the applicant for failure to make a timely application, an application for exemption or exclusion filed after the close of the listing period may be approved by the Department of Revenue, the board of equalization and review, the board of county commissioners, or the governing body of a municipality, as appropriate. An untimely application for exemption or exclusion approved under this subsection applies only to property taxes levied by the county or municipality in the calendar year in which the untimely application is filed. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C :\Users\swi lso n\AppData\Local \M icrosoft\ Windows\INetCache\Content. Outlook\DDQE8K QN \agendafonn20 19. docx Page I of I 102119a HCBOC Page 51 Property Tax Relief /Exemption Application Appeals APPELLANT OWNER REASON FOR APPEAL TYPE GOODNOUGH, PAUL LATE APPLICATION ELD TART, CORBETI LATE APPLICATION ELD VANDERGRIFF, CLYDE LATE APPLICATION ELD YOUNG, JOYCE LATE APPLICATION ELD MCDOUGALD, ESTELLE LATE APPLICATION ELD STANLEY, JESSE LATE APPLICATION ELD ADAMS, BETIIE LATE APPLICATION ELD RAINES, LINDA LATE APPLICATION ELD DELEASE, RONALD LATE APPLICATION ELD DELEASE, ANDREA LATE APPLICATION ELD MOORE, JEFFREY LATE APPLICATION ELD MCLEAN , JUDITH LATE APPLICATION ELD PITSLEY , JUNE M LATE APPLICATION ELD LEE, EDWARD LATE APPLICATION ELD GRIFFITH, BRENDA LATE APPLICATION ELD GIUNTA, FRANK & PEGGY LATE APPLICATION ELD LETI, CHARLES & BRENDA LATE APPLICATION ELD SMITH, JEANETIE LATE APPLICATION ELD HINES, JANICE LATE APPLICATION ELD SHEPPARD,GERTRUDE LATE APPLICATION ELD P RISACARI U, ALAIN G LATE APPLICATION DV LONG , JAMES H JR LATE APPLICATION DV JOHNSON , WALTER LATE APPLICATION DV SANTIAGO, OSCAR LATE APPLICATION DV HARWELL, CHARLES W LATE APPLICATION DV PEEDEN, ROBERT ALAN LATE APPLICATION DV CHAMBERS , WILLIE R LATE APPLICATION DV DAVIS, JOHNNY MARVIN LATE APPLICATION DV FREEMAN , STEVEN C LATE APPLICATION DV CRAWLEY, RICHARD R LATE APPLICATION DV WOODS, DENNIS J LATE APPLICATION DV GREENE, FREDDIE A LATE APPLICATION DV ROSS , CHRISTOPHER LATE APPLICATION DV RAY, KAREN LATE APPLICATION DV VACEY, CHERYL LATE APPLICATION DV VONGSVIRATES, SUCHAI LATE APPLICATION DV BRIGHT, VINCEN T J LATE APPLICATION DV SNOW, KELVIN V LATE APPLICATION DV 102119a HCBOC Page 52 THOMAS, TAMEKA LATE APPLICATION DV HORTON, ERIC LATE APPLICATION DV FORDHAM, MAZELLE LATE APPLICATION DV JOHNSON, JOSEPH LATE APPLICATION DV LAWSON, ROGER LATE APPLICATION DV GUINN , JESSICA LYNN LATE APPLICATION DV MISIAK, TROY LATE APPLICATION DV BENNETI, LEWIS Ill LATE APPLICATION DV SIMPSON, MELVIN LAMONT LATE APPLICATION DV TREVINO, ROBERT ANDREW LATE APPLICATION DV CASHWELL, JERRY LATE APPLICATION DV SMITH, ELI & KATHY LATE APPLICATION DV CAMPBELL, BRUCE LATE APPLICATION DV PRICE, RUSSELL & BETTY LATE APPLICATION DV KELLEY, JAMES C LATE APPLICATION DV MEANS, VERNON LATE APPLICATION DV BOSQUES, JASON LATE APPLICATION DV TORRES-BOSQUES, MARILYN LATE APPLICATION DV JORDAN, STEVEN LATE APPLICATION DV FREEMAN , WILLIAM LATE APPLICATION DV GADDY, CLARENCE LATE APPLICATION DIS WOOD, CATHERINE LATE APPLICATION DIS ANDERSON CREEK CLUB CHARTER SCHOOL LATE APPLICATION cs ELD-ELDERLY EXEMPTION DV-DISABLED VETERAN DIS-DISABLED EXEMPTION 102119a HCBOC Page 53 Board Meeting Agenda Item Agenda Item __ I./_.__-__.£ __ _ MEETING DATE: October 21, 2019 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Adoption of New Water Purchase Agreement with the Town of Angier REQUESTED BY: Steve Ward, HRW Director REQUEST: This is a formal request for the Board to approve a new water purchase contract with the Town of Angier. This was done at the request of the Town due to the expiration of the original agreement. There are no substantive changes in the agreement and Harnett Regional Water will continue to supply water to the Town as we have since 1977. The new agreeement is attached for your review. Please place this item on the consent agenda at the next avai lable meeting. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: \\hcfilea\Puusers\sward\My Document s\Angier\Angier Water Purchase Contract 2019 Agenda Request.docx Page I of I 102119a HCBOC Page 54 NORTH CAROLINA HARNETT COUNTY AGREEMENT THIS AGREE MENT is made and entered into this 3rd day of September, 2019, 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 Angier, a municipal corporation, organized and existing under the laws of the State of North Carolina (hereinafter "Town). WITNESSETH WHEREAS, County operates and manages water treatment facilities and water distribution systems located within its boundaries, and has established Harnett Regional Water for the purpose of operating and managing the facilities and systems; and WHEREAS, Town operates and manages a water distribution system located within its boundaries, and has established a Department of Public Works for the purpose of operating and managing the facilities and systems; and WHEREAS, County and Town recognize that a regional approach to water supply and treatment benefits both the County and the Town by increasing their capacity to serve their citizens and that there exists a limited and finite capacity to supply, treat and distribute potable water; and WHEREAS, County and Town have reached an agreement for providing the Town with bulk supply of potable water and the parties desire to set forth the tenns and conditions of this Agreement; and NOW, TIIBREFORE, in consideration of the mutual benefits, representations, and Agreements contained herein and for good and v aluable consideration, the receipt and s ufficiency of which are hereby acknowledge, the parties agree, each with the other, as fo11ows: 102119a HCBOC Page 56 I. PUI])ose. Toe purpose of this agreement is to set forth the understandings and agreements of the parties regarding the bulk suppl y of potable water from the County to the Town and the purchase of p otable water by the Town from the County. IL Definitions. In addition to the foregoing, the following definitions and/or explanation of terms shall be used for the purpose of this Agreement A. "County Water Distribution Systems" shall mean the County 's network o f water distribution lines and other related appurtenances and/or facilities necessary for the delivery of potable water to town connection points. B. "Metering Points" shall mean those points County shall measure where potable water flows into the Town's distribution system. III . Cowity agrees as follows : A. Quality and Quantity. To furnish the Town at designated points of delivery during the term of this Agreement or any renewal and/or extension thereof, potable treated water meeting the applicable purity standards of the North Carolina Department of Environmental Quality in such quantity that shall not exceed the demand limitations as further defined in Section IV . (C) of this Agreement. B . Point of Delivery and Pressure. That water will be furnished at a reasonable constant pressure to the overflow elevation of the Town's existing and future elevated water storage structures. Emergency failures of pressure or supply due to main supply line breaks, power failure , flood, fire and use of water to fight fire , earthquake or other catastrophe shall excuse the Cowity from this provision for such reasonable period of time as may be necessary to restore service. 102119a HCBOC Page 57 C. D. Metering Equipment. To furnish, install, operate and maintain at its own expense at points of delivery, the necessary metering equipment, including a meter house or pit, and required devices of standard type for properly measuring the quantity of water delivered to the Town and to calibrate such metering equipment as may be agreed upon by County and Town. A meter registering not more than two percent (2%) above or below the test result shall be deemed to be accurate. The previous readings of any meter disclosed by test to be inaccurate shall be corrected for the three months previous to such test in accordance with the percentage of inaccuracy found by such tests. If any meter fails to register for any period, the amount of water furnished during such period shall be deemed to be the amount of water delivered in the corresponding period immediately prior to the failure, unless the County and Town agree upon a different amount. The metering equipment shall be read by the last day of each calendar month. An appropriate official of the Town shall at all reasonable times have access to the meter for the purpose of verifying its readings. Billing Procedure. To furnish the Town at the designated address not later than the 5th day of each month, with an itemized statement of the amount of water furnished the Town during the preceding month. E. Demand Limitations. Recognizing that based on current Town of Angier growth patterns, the demand limitations agreed to in Section IV.C below will result in the Town effectively reaching a water supply capacity limit within the next 10 years. County agrees to begin discussions with Town regarding the system improvements and cost required to provide the Town up to J,000,000 gallons per day by 2030. IV. Town agrees as follows: 102119a HCBOC Page 58 A. Rates and Pavment Date. To pay the County, not later than the 20th day of each month, for water delivered in accordance with the following schedule of rates: $2.38/1000 gallons of water delivered and that said rate is subject to change by the Hamett County Board of Commissioners. B. Connection Fee. That for any future connections by the Town to the County 's distribution system, to pay as a connection fee a sum of money sufficient to cover any and all costs of the county for furnishing and installing metering equipment. C. Demand Limitations. To limit its demand in any 24-hour period to that which can be supplied by a constant 1,000 gpm flow rate supplied by the County. V. General Provisions. It is further mutually understood and agreed by the parties that: A. Term of Contract. That this contract shall extend for a term of forty (40) years from the date of the Agreement and, thereafter, may be renewed or extended for such term, or terms, as may be agreed upon by both parties. County and Town, in addition to all other legal remedies may terminate this Agreement for any material default or breach of this Agreement. County and Town agree that a minimum of 5-year notification must be provided prior to any termination. B. Failure to Deliver. That County will, at all times, use reasonable diligence to provide uninterrupted water supply to Town. County shall not be liable to Town or any consumer purchasing water from Town for damage(s) for failure in, temporary interruption or temporary suspension of water supply, so long as such failure, interruption or suspension is not caused by the willful conduct of County. County reserves the right to suspend the supply, without liability on its part, at such 102119a HCBOC Page 59 C. time, for such period, and in such manner as it may deem necessary for the purpose of making adjustments to, changes in, or repairs to the infrastructure and facilities for which suspension of supply and shall provide written notice to Town of any planned suspension no less than ten (10) days in advance of suspension. In the event of an emergency that impairs the supply of potable water to Town, County shall contact Town as soon as reasonably possible. Waiver and Indemnity. To the fullest extent allowed by law, County assumes responsibility for and shall hold harmless, defend and indemnify Town against all liability, claims, judgments, losses, costs, and expenses (including reasonable attorney fees), for any injury, loss, or damage to persons or property including fines by any Federal or State agency and also including personal injury or property damage on account of, or in any way arising out of, the maintenance and operation of water utility infrastructure owned by County. County explicitly disclaims and excludes any warranties under the Uniform Commercial Code, or any other law, including, but not limited to, an implied warranty of fitness for a particular purpose or an implied warranty of merchantability. To the fullest extent allowed by law, Town assumes responsibility for and shall hold hannless, defend and indemnify County against all liability, claims, judgments, losses, costs, and expenses (including reasonable attorney fees) for any and all injury, loss, or damage to persons or property, including fines by any Federal or State agency, and also including personal injury or property damage to County, its employees, customers, tenants , and citizens on account of, or in any way arising out of the maintenance and operation of water utility infrastructure owned by Town. Neither party shall be responsible to indemnify the other against bodily injury or property damage to the 102119a HCBOC Page 60 extent that such damages are caused by the negligence of the other. Each party shall notify the other in writing of any claim for indemnification hereunder, and shall describe in such notice the nature and cause of the claim. The party against whom the claim is asserted shall be allowed a reasonable time and opportunity to cure, mitigate, defend and otherwise address the claim. C . Modification of Contract. That the ~revisions of this Contract pertaining to the schedule of rates to be paid by the Town for water delivered are subject to and governed by the Ordinances adopted by County for Harnett Regional Water and subject to change at any time by the Harnett County Board of Commissioners. Other provisions of this contract may be modified or altered by mutual agreement. D . Regulatorv Agencies. That this contract is subject to such rules, regulations, or laws as may be applicable to similar agreements in this State and the County and Town will collaborate in obtaining such permits, certificates, or the like, as may be required to comply therewith. E . Franchise. The Town agrees that the County shall have a franchise to furnish water to the master meter of the Town. The County agrees that the Town shall maintain the rights to at any such time during the term of the agreement secure alternate back-up water supply from sources as may be identified by the Town. F . Transfer or Assignment. The covenants and agreements contained in this Agreement are specifically binding on the parties hereto, and the covenants and agreements contained in this Agreement and the commitment by the County to provide services to Town is limited to the Town of Angier and may not be transferred or assigned to any other party or parties without the express written consent of County, which consent shall not be unreasonably withheld Furthermore, 102119a HCBOC Page 61 the covenants and agreements contained in this Agreement and the commitment by the County to provide services to Town is limited to Cowity and may not be transferred or assigned to any other party or parties without the express written consent of the Town, which consent shall not be unreasonably withheld. G. Mediation. Any claim , dispute or other matter in question arising out of or related to this Agreement shall be subject to mediation as a condition precedent to the institution of legal or equitable proceedings by either party . The Parties agree that the mediation will be conducted and governed by the North Carolina Rules Implementing Statewide Mediated Settlement Conferences in Superior Court Civil Actions , and N.G.G .S. Sect. 7A-38.l(c) except as specifically provided otherwise herein. The parties shall share the mediator's fee and any filing fees equally. The mediation shall be held in Harnett County, unless another location is mutually agreed upon. Agreements reached in mediation shall be enforceable as settlement agreements in any court having jurisdiction thereof. H. Governing Law. This Agreement shall be governed by the laws of the State of North Carolina. I. Entire Agreement. This Agreement represents the entire and integrated agreement between Cowity 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. J. No Third-Partv Beneficiaries. Nothing contained in this Agreement shall create a contractual relationship with or cause of action in favor of a third party against Town or Cowity . 102119a HCBOC Page 62 K. 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. L. 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 Angier: 55 North Broad Street Angier, North Carolina 27501 Attn: Town Manager TO: County of Harnett: c/o Harnett Regional Water 700 McKinney Parkway Lillington, NC 27546 Attn: Director of Harnett Regional Water With copy to: County of Harnett Post Office Box 238 Lillington, North Carolina 27546 Attn: County Staff Attorney 102119a HCBOC Page 63 ' I Either party to this Agreement may change its designated person or designated addres s at any time and from time to time by giving notice of such change to the other party in the manner set forth above. IN WITNESS WHEREOF , the parties hereto , through their dul y authoriz ed representatives or officers have executed this Agreement as to the date and year first above written. COUNTY OF HARNETT BY : . ..... . • • • t ••• ... ' . . . . . . . Gordon Springle , Board of Conunissioners Chairman , llilS tNSmUMENT HAS BEEN PREAUOITED 1111 THE MANNER REQUIRED BY THE LOCAL GOVERNMENT BUDGET ATTEST: ANEMIIS<"AL C J'ROLACT Gina Wheeler, Clerk ATTEST : z en ffl -:D C) ffl z 102119a HCBOC Page 64 Agenda Item Y -f: Board Meeting Agenda Item MEETING DATE: October 21, 2019 TO : HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Emergency Medical Services Medical Director Contract REQUESTED BY: Larry Smith, Emergency Services Director REQUEST: Approval of the Emergency Medical Services Medical Director contract between County of Harnett and Sean Samuel Ray, M .D. effective November 1, 2019. Sean S. Ray, M.D. will replace Erin M. Wirths, D.O. that resigned from her position as the EMS Medical Director on November 1, 2019. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION : C:\Users\b stancil\Desktop\agendaform2019 -EMS Med Dir Contract.docx I of I Page 102119a HCBOC Page 65 NORTH CAROLINA HARNETT COUNTY CONTRACTFORHARNETTCOUNTYEMERGENCY MEDICAL SERVICES MEDICAL DIRECTOR THIS CONTRACT is made and entered into this 151 day of November 2019, by and between COUNTY OF HARNETT, a body politic, organized and existing under the laws of the State of North Carolina (hereinafter referred to as "County") and SEAN SAMUEL RAY, M .D ., a physician duly licensed to practice medicine by the State of North Carolina, (hereinafter referred to as "Physician"). WITNESSETH: WHEREAS, through its Department of Emergency Medical Services, County operates an emergency medical services system (hereinafter referred to as "County EMS System") for the benefit and general welfare of its citizens; and WHEREAS, the provision of these emergency medical services is regulated by the State of North Carolina through the regulations promulgated by the North Carolina Department of Health and Human Services, Division of Health Service Regulation, and set out in Subchapter P of Chapter 13 of Title I OA of the North Carolina Administrative Code; and WHEREAS , l OA NCAC l 3P.0401 requires that the Co unty appoint, either directly or by documented delegation, a Medical Director to provide medical oversight to the County EMS System; and WHEREAS, County desires to appoint Physician to the role of Medical Director for the County EMS System ; and WHEREAS, Physician is duly licensed to practice medicine by the State of North Carolina and is qualified and willing to assume the role of Medical Director for the County EMS System, more fully set forth in this Contract; NOW THEREFORE, the parties have mutually agreed to the terms and conditions of this Contract as follows: Section 1. APPOINTMENT AND TERM Execution of this Contract shall formalize the appointment of Physician as Medical Director for C ounty's EMS System, and the acceptance of those duties by Physician for a term that shall commence on November I , 2019. This appointment and Contract shall continue until terminated by either party giving 90 days written notice of termination to the other, subject to such modifications as the parties may agree to in writing at any time. In the event of such termination , any payment due shall be prorated to the date of termination. If either party defaults in its obligations and fails to cure s uch default within l O days of receipt of notice of such default, the non-defaulting party may immediately terminate this Contract. Page 1 of 5 102119a HCBOC Page 66 Section 2. GOVERNING LAW 2.1. This Contract is made and shall be construed in accordance with the laws of the State of North Carolina, and the jurisdiction of any legal proceedings related thereto shall lie in Harnett County Superior Court. 2.2. This Contract is specifically authorized and executed as a continuing contract in accordance with the provisions of §153A-13 of the North Carolina General Statutes. 2.3. Physician shall perform all duties and services under this Contract in full compliance with any applicable federal, state, and local laws, rules , and regulations. Both parties to this Contract shall adhere to local , state, and federal legal requirements, including those regarding claim submission for third party payors, and those regarding the confidentiality of protected health information. The parties to this Contract may enter into other contracts or agreements stipulating the specific arrangements for achieving this compliance, including a Business Associate Agreement. Section J. DUTIES AND RESPONSIBILITIES OF PHYSICIAN In his capacity as Medical Director for the County EMS System , Physician shall do, provide, and perform as follows: 3.1. Maintain the qualifications and complete and maintain the initial and continuing medical education requirements for a Medical Director of an EMS system as established by the North Carolina College of Emergency Physicians. 3.2. Pursuantto JOA NCAC 13P.0403(a) and other OEMS rules, regulations, policies, guidelines, etc . be responsible for the following: 3.2.1. Ensuring that medical control is available 24 hours a day, including being available by telephone 24 hours a day; 3.2.2. Establishing, approving, and annually updating treatment protocols in conjunction with the Director of the County's Department of Emergency Medical Services (hereinafter referred to as "Director"); 3.2.3. Providing medical supervision of the selection, initial education, system orientation, continuing education, and performance of all EMS personnel; 3.2.4. Providing medical supervision of the scope of practice performance evaluation for all EMS personnel in the County EMS System based on treatment protocols for said System; 3.2.5. Providing medical review of the care provided to patients in traditional and non-traditional practice settings; 3.2.6. Providing guidance regarding decisions about equipment, medical supplies, and medications that will be carried on ambulances, EMS non-transporting vehicles, and non-traditional practice settings within the scope of practice of Emergency Medical Responders, Emergency Medical Technicians, Advanced Emergency Medical Technicians or Paramedics; 3.2. 7. Ensuring the care provided in all County EMS System settings is up to date with accepted medical practice and procedures; Page 2 of 6 102119a HCBOC Page 67 3.2.8. Overseeing E mergency Medical Dispatcher (hereinafter referred to as "EMD") programs and the establishment, approval, and annual updating of an emergency medical dis patch priority reference system; 3.2.9. Reviewing data about the County EMS System and trends through interpretation of said data; 3.2.10. Providing medical direction for the County EMS System, including Medical and First Responders, Basic Life Support, Advanced Life Support, special events coverage, as well as providing direction to any agency providing emergency services in the County; 3 .2.11. Providing medical oversight, guidance, and leadership for medical issues and responses for fire and law enforcement partners in the County; 3.2.12. Providing medical treatment supervision of personnel by randomly responding to emergency calls and observing the approach, demeanor, relationships, and medical treatment provided to patients and others by all responding personnel, including Medical and First Responders, fire, law enforcement, rescue, County EMS System personnel; 3.2.13. Relating to all patients and staff of the County in a professional manner; and 3.2.14. Other duties as may be requested and necessary in assuring a quality County EMS System. 3.3. Pursuant to lOA NCAC 13P.0403(b), any tasks identified in Paragraph 3 .2 of this Contract may be completed, through written delegation, by assisting physicians, physician assistants, nurse practitioners, registered nurses, EMD's, or Paramedics. 3.4. Pursuant to lOA NCAC 13P.0403(c), Physician may suspend temporarily, pending due process review, any EMS personnel from further participation in the County EMS System when it is determined that the activities or medical care rendered by such personnel may be detrimental to the care of a patient, constitute unprofessional behavior, or result in non-compliance with credentialing requirements. 3.5. Physician will schedule and maintain regular office hours, or otherwise make himself available at regularly designated times, for consultation with appropriate staff from the County's Department of Emergency Medical Services, with the day and time of such meetings to be at the discretion of Physician to accommodate his schedule. 3.6. Physician ( or his designee) will participate in the quarterly Hamett County EMS System Peer Review meetings. 3.7. Physician shall maintain all necessary professional registrations and licensures, and shall provide evidence of such to County upon request; Section 4. FEE FOR PHYSICIAN'S SERVICES For Physician 's services under this Contract, County shall pay Physician the sum of $1 ,000.00 per month and the sum of $100.00 per hour for each hour spent in undertaking the duties and responsibilities herein outlined. Such s ums shall be paid to Physician on or before the I 0th day of each month. The parties acknowledge and agree that the compensation set forth in this Contract is reasonable and represents the fair market value of the services to be provided. F urther, the parties acknowledge and agree that they negotiated this Contract at arm's Page 3 of 6 102119a HCBOC Page 68 length, and did not take into account the volume or value of referrals or other business that may be generated between the parties. Section 5. DEFAULT This Contract may be terminated, for cause, by the non-breaching party notifying the breaching party of a failure to perform the provisions of this Contract and if the failure is not corrected within seven days of the receipt of the notification. Upon such termination, the parties shall be entitled to such additional rights and remedies as may be allowed by relevant law. Section 6. COMMUNICATIONS BETWEEN THE PARTIES Physician shall confer with the Director regarding all matters arising out of or concerning this Contract. Physician shall receive any instructions from the Director and Physician shall communicate any complaints about any matters arising out of this Contract directly to the Director. Section 7. INDEPENDENT CONTRACTOR Physician's legal relationship with County shall at all times be that of an independent contractor. In performing services under this Contract, Physician shall exercise his sole discretion and independent, professional judgement. Nothing in this Contract shall be construed to create the relationship of principal and agent, or employer and employee, between County and Physician. Section 8. INSURANCE County shall provide and maintain its own medical malpractice and general liability insurance coverage in such amounts as County deems adequate to satisfy any claims against Physician which may rise out of his performance under this Contract. Said insurance coverage shall be stated in a Certificate of Insurance or other written evidence of insurance submitted to Physician by County at the commencement of this Contract and otherwise upon request. County shall maintain general liability with/and/or errors and omissions coverage for those acts or omissions of Physician in his capacity as Medical Director that are not instances of medical malpractice. County shall not hold Physician harmless nor indemnify Physician for any claims arising out of Physician's performance under this Contract, except to the extent that such claims are covered by any policy of liability insurance maintained by County. Section 9. NOTICES Any notice of intent to terminate this Contract, or of a request to modify or clarify this Contract shall be made in writing and mailed by certified mail, return receipt requested, to the other party at its address as set out below, or as may be provided to the other party at any time hereafter. County Harnett County EMS Division Post Office Box 3 70 Lillington, North Carolina 27546 Physician Sean Samuel Ray, M.D. 5905 Fortress Drive Holly Spring, NC 27540 Page 4 of 6 102119a HCBOC Page 69 Section 10. CONFIDENTIAL INFORMATION Physician acknowledges and agrees that any information received by his which concerns the personal, financial, or other affairs of patients served by the County EMS System shall be treated by Physician in full confidence and shall not be revealed to any other persons, firms, or organizations, except in accordance with accepted medical practice and state and federal law regarding the confidentiality of such information. Section 11. INDEMNITY To the fullest extent permitted by laws and regulations , Physician shall indemnify and hold harmless County and its officials, agents, and employees from and against all claims, damages, losses, and expenses, direct, indirect, or consequential (including attorneys fees) arising out of or resulting from the performance of this Contract or the actions of Physician under this Contract or under the contracts entered into by Physician in connection with this Contract. This indemnification shall survive the termination of this Contract. Section 12. NON-APPROPRIATION No provision of this Contract shall be construed or interpreted as creating delegation of governmental powers, or as a donation by a lending of the credit of County within the meaning of the Constitution of the State of North Carolina. This Contract shall not directly, indirectly, or contingently obligate County to make any payments beyond those appropriated in the sole discretion of County for any fiscal year in which this Contract shall be in effect. No deficiency judgment may be rendered against County in any action for breach of a contractual obligation under this Contract, and the taxing power of County may not be pledged directly, indirectly, or contingently to secure any monies due under this Contract. Section 13. ENTIRE AGREEMENT This Contract constitutes the entire agreement between the parties , and shall not be altered, amended or modified, except by an agreement in writing executed by the duly authorized officials of both parties. IN TESTIMONY WHEREOF County and Physician each caused this Contract to be executed in duplicate originals, one of which is retained by each of the parties. HARNETT COUNTY This instrument has been pre-audited in the manner required by the Local Government Budget and Fiscal Gordon Springle, Chairman Harnett County Board of Commissioners Control Act Page 5 of 6 :c en m-:D C) mz 102119a HCBOC Page 70 Attest Margaret Regina Wheeler, Clerk to the Hamett County Board of Commiss ioners Sean Samuel Ray, M .D . Page 6 of 6 . . . . . . .. . . . · .... . . . . . . I f. • • t t I I t • t t t I 102119a HCBOC Page 71 Agenda Item _L/--=..._---3,G: __ Board Meeting Agenda Item MEETING DATE : October 21, 2019 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT : North Carolina Department of Public Safety Emergency Management Division 2019 Tier II LEPC Grant fund award acceptance REQUESTED BY: Larry Smith, Emergency Services Director REQUEST: Harnett County Emergency Services request permission to accept the grant award from the North Carolina Department of Public Safety Emergency Management Division for the 2019 Tier II LEPC Grant in the amount of $1,000.00. The funds awarded under this grant will be used by Harnett County's LEPC (Local Emergency Planning Committee) for the purposes of hazardous materials emergency response planning, training and exercises . This is a rei mbursable grant. No County matching funds required. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION : C:\Users\bstancil \Desktop\agendafo rm2 0 19 -2019 T ie r II LEPC Grant.do cx I of I P age 102119a HCBOC Page 72 DocuSign Enve-DPSVL 054 AOB 7 F-Bcgg. 4N:rth5C;;~lina Department of Public Safety Emergency Management Roy Cooper, Governor Erik A. Hooks, Secretary Larry Smith Harnett County 1005 Edwards Brothers Drive Lillington , NC 27546- NC Tier II Grant Fiscal Year 2019 Grant#: T2-2019 SUBA WARD NOTIFICATION Michael A. Sprayberry, Director Period of Performance: January 1, 2019 to December 31, 2019 Project Title: LEPC Projects Total Amount of Award: $1,000.00 MOA#: 1932 North Carolina Emergency Management (NCEM) is pleased to inform you that the federal Fiscal Year (FY) 2019 NC Tier I1 Grant has been approved for funding. In accordance with the provisions of FY 2019 NC Tier Il Noncompetitive award, NCEM hereby awards to the foregoing sub-recipient a grant in the amount shown above. Payment of Funds: The grant shall be effective upon final approval by NCEM of the grant budget and program narrative and the execution of the forthcoming Memorandum of Agreement. Grant funds will be disbursed (according to the approved project budget) upon receipt of evidence that funds have been invoiced and products received and/or that funds have been expended (i.e., invoices, contracts, itemized expenses, etc.). Conditions: The sub-recipient shall understand and agree that funds will only be expended for those projects outlined in the funding amounts as individually listed above. Sub-recipient shall also certify the understanding and agreement to comply with the general and fiscal terms and conditions of the grant including special conditions; to comply with provisions of the 2 CFR 200 and all applicable laws governing these funds and all other federal, state and local laws; that all information is correct; that there has been appropriate coordination with affected agencies; that sub-recipient is duly authorized to commit the applicant to these requirements; that costs incurred prior to grant application approval will result in the expenses being absorbed by the sub-recipient; and that all agencies involved with this project understand that federal funds are limited to the period of performance. Sub-recipient must read and sign forthcoming Memorandum of Agreement for acceptance of the award. For projects involving construction or the installation of eguipment: Prior to funds being expended from this award the sub-recipient must complete and submit an Environmental Planning and Historical Preservation form to NCEM for approval. On receipt of the approval Jetter from NCEM the sub-recipient may begin to expend grant funds . Supplanting: The sub-recipients confirm that sub-grant funds will not be used to supplant or replace local or state funds or other resources that would otherwise have been available for homeland security activities. In compliance with that mandate , the sub-recipient will certify that the receipt offederal funds through NCEM shall in no way supplant or replace state or local funds or other resources that would have been made available for homeland security activities. GRANT Aw ARD NOTICE: nns Aw ARD IS SUBJECT TO THE GRANT SPECIAL CONDITIONS AND FINAL APPROVAL BY THE DEPARTMENT OF PUBLIC SAFETY, NORTH CAROLINA EMERGENCY MANAGEMENT GRANT PROGRAM BUDGET AND NARRATIVE MAILING ADDRESS 4236 Mail Service Center Raleigh NC 27699-423 6 www .re adync.org www.ncdps.gov A An Equal Opportunity employer OFFICE LOCATION 1636 Gold Star Drive Raleigh, NC 27607-33 71 Te lephone: (919) 825-2500 Fax: (919) 825-2685 102119a HCBOC Page 73 DocuSign Envelope ID: 054AOB7F-BC99-4D92-B86E-7E515A1 EFF3A North Carolina Department of Public Safety Roy Cooper, Governor Erik A. Hooks, Secretary Emergency Management NC Tier II Noncompetitive Grant Fiscal Year 2019 Michael A. Sprayberry, Director Grant#: T2-2019 Memorandum of Agreement (MOA) Grantor: State of North Carolina Department of Public Safety Emergency Management MOA#: 1932 DPS fund code: 1506-8064 1. Purpose between Recipient: Harnett County Tax ID/EIN #: 56-6000306 Duns#: 091565986 Award amount: $1,000.00 Period of performance: January l, 2019 to December 31 , 2019 This grant award supports the hazardous material preparedness activities of Local Emergency Planning Committees (LEPCs) as defined in the Emergency Planning and Community Right-to-Know Act (EPCRA). These funds are to be used by your county's or region's LEPC for hazardous materials emergency response planning, training, and related exercises. See Attachment l: Allowable Expenditures. 2. Authority In accordance with the provisions ofN.C.G.S. § I66A-29. l, North Carolina Emergency Management hereby awards to the foregoing Recipient a grant in the amount shown above. 3. Compensation The Grantor agrees that it will pay the Recipient complete and total compensation for the services to be rendered by the Recipient. Payment to the Recipient for expenditures under this Agreement will be reimbursed after the Recipient's cost report, detailed invoices, and proof of payment are submitted and approved for eligible expenses. These documents must be submitted no later than January 31, 2020. The original signed copy of this MOA must be signed by the Official(s) authorized to sign below and returned to North Carolina Emergency Management no later than 45 days after the award date. The grant shall be effective upon return of the executed Memorandum of Agreement and final approval by North Carolina Emergency Management of the grant budget. 4. Conditions The funds awarded under this grant must only be used by your county's or region's LEPC for the purposes . of hazardous materials emergency response planning, training and exercises, as mandated in N.C.G.S.§ 166A-29.1. Furthermore, the use of these funds must meet one or more of the follow criteria: A. Support costs incurred facilitating LEPC meetings (e.g. printing, general office supplies, food and non-alcoholic beverages) B. Support regional LEPC meetings and collaboration C. Enhance LEPC outreach efforts or produce promotional materials D . Host or support local and regional LEPC conferences 102119a HCBOC Page 74 DocuSign Envelope ID: 054AOB7F-BC99-4D92-B86E -7E515A1 EFF3A E. Create or update hazardous material emergency response plans F. Support local or regional hazardous materials response exercises G. Support purchases of equipment necessary to support the LEPC and its mission Purchases of equipment must be pre-approved in writing by the NCEM Hazardous Materials Group H. Under no circumstances are the following items eligible for funding under this grant: • Salaries or benefits for any employee • Drone aircraft or unmanned aerial vehicles • Support for programs not focused on hazardous materials preparedness 5. Regulation The funds awarded under this grant must be used in compliance with all applicable state and federal laws to include compliance with N.C.G.S. §§ 143C-6-22, 143C-6-23 and 09 NCAC 03M. By accepting this payment, the Recipient agrees to use these funds in a manner consistent with state laws and regulations. 6. Taxes Recipient shall be responsible for all taxes. 7. Warranty As an independent recipient, the Recipient will hold the Grantor harmless for any liability and personal injury that may occur from or in connection with the performance of this Agreement to the extent permitted by the North Carolina Tort Claims Act. Nothlng in thls Agreement, express or implied, is intended to confer on any other person any rights or remedies in or by reason of this Agreement. This Agreement does not give any person or entity other than the parties hereto any legal or equitable claim, right or remedy. This Agreement is intended for the sole and exclusive benefit of the parties hereto. This Agreement is not made for the benefit of any third person or persons. No third party may enforce any part of this Agreement or shall have any rights hereunder. This Agreement does not create, and shall not be construed as creating, any rights enforceable by any person not a party to this Agreement. Nothing herein shall be construed as a waiver of the sovereign immunity of the State of North Carolina. Nothing in thls Agreement is intended to conflict with current laws or regulations of the State of North Carolina, Department of Public Safety, North Carolina Emergency Management, or the Recipient. If a term of this agreement is inconsistent with such authority, then that term shall be invalid, but the remaining terms and conditions of this agreement shall remain in full force and effect. 8 . Points of contact To provide consistent and effective communication between the Grantor and Recipient, each party shall appoint a Principal Representative(s) to serve as its central point of contact responsible for coordinating and implementing this MOA. The Department of Public Safety, North Carolina Emergency Management contact shall be, Assistant Director for Administration, Grants Management Branch Staff, and NCEM Field Branch Staff. The Recipient's point of contact shall be the person designated by the Recipient. 9. Public record access This agreement may be subject to the North Carolina Public Records Act, Chapter I 32 of the North Carolina General Statutes. 10. Situs This Agreement shall be governed by the laws of North Carolina and any claim for breach or enforcement shall be filed in State Court in Wake County, North Carolina. 11 . Antitrust laws This Agreement is entered into in compliance with all State and Federal antitrust Jaws . 12 . Other provisions/severa bility Nothing in thls Agreement is intended to conflict with current laws or regulations of the State of North Carolina, Department of Public Safety, North Carolina Emergency Management, or the Recipient. If a term Tier II Noncompetitive Grant 201 9 Page 2 of4 102119a HCBOC Page 75 DocuSign Envelope ID: 054AOB7F -8C99-4D92-B86E-7E515A1EFF3A of this agreement is inconsistent with such authority, then that term shall be invalid, but the remaining terms and conditions of this agreement shall remain in full force and effect. 13. Compliance Recipient shall be wholly responsible for the purchases to be made under this MOA and for the supervision of its employees and assistants. Recipient shall be responsible for compliance with all laws, ordinances, codes, rules, regulations, licensing requirements and other regulatory matters that are applicable to the conduct of its business and purchase requirements performed under this MOA. 14. Entire agreement This agreement and any annexes, exhibi'ts and amendments annexed hereto and any documents incorporated specifically by reference represent the entire agreement between the parties and supersede all prior oral and written statements or agreements. 15. Modification This agreement may be amended only by written amendments duly executed by the Grantor and the Recipient. 16. Termination The terms of this agreement, as modified with the consent of all parties, will remain in effect until December 31, 2019. Either party upon thirty (30) days advance written notice to the other party may terminate this agreement. Upon approval by NCEM Hazardous Materials Group and the issuance of the Grant Adjustment Notice, if this MOA is extended, the termination date for the extension will be the date listed in the applicable Grant Adjustment Notice. Failure to provide applicable cost reports, proof of payment and/or a deobligation request Jetter by January 31, 2020 will result in an automatic deobligation of grant funds. 17. Execution and effective date This grant shall become effective upon return of this original Memorandum of Agreement, properly executed on behalf of the Recipient, to North Carolina Emergency Management and will become binding upon execution of all parties to the Agreement. The terms of this Agreement will become effective January 1, 2019. The last signature shall be that of Erik A. Hooks, Secretary for the North Carolina Department of Public Safety. 18. Certification of eligibility -Under the Iran Divestment Act Pursuant to N.C.G.S§ 147-86.59, any person identified as engaging in investment activities in Iran, determined by appearing on the Final Divestment List created by the State Treasurer pursuant to N.C.G.S. § 147-86.58, is ineligible to contract with the State of North Carolina or any political subdivision of the State. The Iran Divestment Act of 2015, N.C.G.S. § 147-86.55 et seq.* requires that each vendor, prior to contracting with the State certifies, and the undersigned on behalf of the Vendor does hereby certify, to the following: A. That the vendor is not identified on the Final Divestment List of entities that the State Treasurer has determined engages in investment activities in Iran B. That the vendor shall not utilize on any contract with the State agency any subcontractor that is identified on the Final Divestment List C. That the undersigned is authorized by the Vendor to make this Certification The State Treasurer's Final Divestment List can be found on the State Treasurer's website at the address: h ttps :/ /www.nctreasurer.com/ins i de-the-department/OpenGovernment/Pages/lran-di vestment-Act- re so urces.aspx and will be updated every 180 days. For questions about the Department of State Treasurer's Iran Divestment Policy, direct questions to (919) 814-3852 . Tier II Noncompetitive Grant 2019 Page 3 of4 102119a HCBOC Page 76 DocuSign Env elope ID: 054AOB7F -BC99-4D92-B86E-7E515A1EFF3A IN WITNESS WHEREOF, the parties have each executed this Agreement and the parties agree that this Agreement will be effective as of January 1, 2019. N.C. DEPARTMENT OF PUBLIC SAFETY DIVISION OF EMERGENCY MANAGEMENT 1636 GOLD STAR DR RALEIGH, NC 27607 DocuSlgned by: ~ a. Ser~l,Yl'.'1 ma«eli~prayberry, Director North Carolina Emergency Management APPROVED AS TO PROCEDURES [i:1-'b~~= =------------- :&,,lk, Assistant General Counsel Reviewed for the Department of Public Safety, by William Polk, DPS Assistant General Counsel, to fulfill the purposes of the North Carolina Tier II Grant Program OocuSigned by: JM\t-S {,k_ybl:t- ~eroke, Controller North Carolina Department of Public Safety OocuSlgned by: wt.: a. f\°b~s ikB~i19oks,Secretary North Carolina Department of Public Safety HARNETT COUNTY 1005 EDWARDS BROTHERS DRIVE LILLINGTON , NC 27546- r,-OocuSlgned by: L~co~:~ .. THIS MOA WAS PREVIOUSLY APPROVED AS TO FORM BY THE NORTH CAROLINA DEPARTMENT OF PUBLIC SAFETY FOR THE 2019 TIER II GRANT PROGRAM ONLY AND IS SUBJECT TO EXECUTION BY ERIK A. HOOKS, SECRETARY OF IBE DEPARTMENT OF PUBLIC SAFETY. THIS MOU/MOA SHOULD NOT BE USED FOR OTHER MOUs/MOAs EXCEPT FOR THE TIER II GRANT. Tier Il Noncompetitive Grant 2019 Page 4 of4 102119a HCBOC Page 77 OocuSign Envelope ID: 054AOB7F-BC99-4092-B86E-7E515A 1 EFF3A Attachment 1 102119a HCBOC Page 78 DocuSign Envelope ID: 054AOB7F -BC99-4D92-B86E-7E515A 1 EFF3A mrDP5i J North Carolina Department of Public Safety Emergency Management Roy Cooper, Governor Erik A. Hooks, Secretary Michael A. Sprayberry, Director FY2019 Tier II Grants: Allowable Expenditures Tier lI grants that are awarded may provide Local Emergency Planning Committees (LEPCs) the funding options to expand the scope of their hazardous materials emergency preparedness programs. Expansion through response planning, training and related exercises are allowed, and may include fixed facility planning. LEPC(s) that applied for competitive and/or noncompetitive Tier II grants and that were selected/approved for an award were each awarded grant funds from the hazardous materials facility fees collected during the Tier II reporting period. The grant funds are to be used for hazardous materials emergency response planning, training and related exercises, with some conditions and limitations. The funds awarded under this grant are only allowed for use by your county LEPC or regional LEPC and must fall under one or more of the following categories: • Supporting costs incurred facilitating LEPC meetings ( e.g. printing, general office supplies, food and non-alcoholic beverages) • Supporting regional LEPC meetings and collaboration • Enhancing LEPC outreach efforts or produce promotional materials • Hosting or supporting local and regional LEPC conferences • Creating or updating hazardous material emergency response plans • Supporting local or regional hazardous materials response exercises • Supporting purchases of equipment necessary to support the LEPC • Supporting hazardous material risk assessments currently being conducted by North Carolina Emergency Management • Subscription-HazMat related website, ( e.g. MSDS online, Chemtrac) for approved list of eligible subscriptions contact NCEM Hazmat prior to purchase of subscription at hazmat@ncdps .gov All equipment purchases must have prior written approval. Allowable expenditures are in accordance with the provisions ofN.C.G.S. § l 66A-29. l . Tier II grants may not be used for salaries or benefits for any employee, drone aircraft or unmanned aerial vehicles, items intended as gifts, or support for programs not focused on hazardous materials preparedness. LEPCs have until December 31, 20 I 9 to spend these funds. All requests for reimbursement must include a cost report, invoices, proof of payment, and an AAR and/or revised plans if applicable to their approved project. Reimbursement requests must be submitted to NCEM no later than January 3 I, 2020. For questions regarding the grant contact the NCEM Grants Branch at NCEMgrants l@ncdps.gov MAILING ADDRESS: 4236 Mail Service Center Raleigh NC 27699-4236 www .ocdps.gov www.readync.org A An Equal Opportunity Employer OFFICE LOCATION: 1636 Gold Star Drive Raleigh, NC 27607-3371 Telephone : (919) 825-2500 Fax: (919) 825-2685 102119a HCBOC Page 79 Agenda Item f/ -/-I Board Meeting Agenda Item MEETING DATE: October 7, 2019 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Request permission to receive Child Care Block Grant REQUE STED BY: Tim Mathews , County Extension Director REQUEST: The North Carolina Cooperative Extension, Harnett County Center, request permission to receive renewal Child Care Block Grant in the amount of 28 ,661 from the Chatham County Partnership for Children to continue providing training and workshops for child care providers across Harnett County. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C:\U sers\sw illiams\Desktop\C ounty fo nns\age ndaform201 9 .docx I of I Page 102119a HCBOC Page 80 Contract #3290204014 CFDA # 93.575 Contract# 3290204014 COUNTY OF HARNETT Core This contract is hereby entered into by and between Chatham County Partnership for Ch il dren , hereinafter referred to as CCPC , and COUNTY OF HARNETT (the "Contractor") (referred to collective ly as the "Parties"). The Contractor's federa l tax identificat ion number is 56-6000306 . 1. Contract Documents : This contract consists of the following documents which are incorporated herein by reference : (a) This Contract Cover (b) The General Terms and Conditions (c) Scope of Work (d) The Line Item Budget (e) The Line Item Budget Narrative (D State Grant Certification -No Overdue Tax Debts (g) Federal Certifications (h) IRS Tax Exemption Verification Form (Annual) (i) Conflict of Interest Verification {Annual) 0) State Certification (k) Data Sharing Agreement Incorporated By Reference The following documents are reference materials and are available by going to the following website, Open Windo w http ://dhhsopenw indow.nc.go v/ind ex .as px?pid=doc ReferenceDocuments . (a) Travel : Policies Governing Travel Related Expenses for Contractors (b) Notice of Certain Reporting and Audit Requirements (c) General Statutes G.S. 143C6 NonState Entities Receiving State Funds (d) Subchapter 03M Uniform Administration of State Grants These documents constitute the entire agreement between the Parties and supersede all prior oral or wr itten statements or agreements . 2. Precedence Among Contract Documents: In the event of a conflict between or among the terms of the Contract Documents , the terms in the Contract Document with the highest relative precedence shall prevail. The order of precedence shall be the order of documents as listed in the contract document section , with the first-listed document having the highest precedence and the last-li sted document having the lowest precedence. If there are multiple contract amendments, the most recent amendment shall have the highest precedence and the oldest amendment shall have the lowest precedence . 3. Effective Period: This contract shall be effective on 7/1/2019 and shall terminate on 6/30/2020 , with the option to extend, if mutually agreed upon, through a written amendment as provided for in the General Terms and Conditions. 4. Contractor's Duties: The Contractor shall prov ide the services as described in the Scope of Wo rk and in accordance with the approved budget. Key personnel in this contract are defined as the Contractor's CEO/Executive Director, Chief Fin ancial Officer , Contract Administrator, CCR&R Director, and Core Specialist(s). CCPC will be not ifi ed in the event that there are any key personnel changes . NCDHHS GCT1007 (Contract) (General) (Rev . 11 .01 .15) 102119a HCBOC Page 81 5. Chatham County Partnership for Children's Duties: Contract# 3290204014 COUNTY OF HARNETT Core CCPC shall pay the Contractor in the manner and in the amounts specified in the contract documents. The total amount paid by CCPC to the Contractor under this contract shall not exceed $28,661 .13. This amount consists of $0 in State Funds , $0 in Local Funds , $0 in Other funds and $28,661 .13 in Federal Funds. The total contract amount is $28,661.13. 6. Conflict of Interest Policy: CCPC has determined that this contract is a financial assistance contract. The Contractor shall file with CCPC, a copy of the Contractor's policy addressing conflicts of interest that may arise involving the Contractor's management employees and the members of its board of directors or other governing body. The policy shall address situations in which any of these individuals may directly or indirectly benefit, except as the Contractor's employees or members of its board or other governing body, from the Contractor's disbursing of CCPC funds and shall include actions to be taken by the Contractor or the individual, or both to avoid conflicts of interest and the appearance of impropriety. The policy shall be filed before CCPC may disburse the grant funds . (N.C.G .S. 143C-6-23(b) (2007)) 7. Statement of No Overdue Tax Debts: Contractor's sworn written statement pursuant to N.C.G .S. 143C-6-23(c), stating that the Contractor does not have any overdue tax debts, as defined by G.S . 105-243.1 , at the federal , state, or local level. The Contractor acknowledges that the written statement must be filed before CCPC may disburse the grant funds . 8. Reversion of Unexpended Funds: Any unexpended grant funds shall revert to CCPC upon termination of this contract. 9. Grants: The Contractor/Grantee has the responsibility to ensure that all sub-grantees, if any, provide all information necessary to permit the Contractor/Grantee to comply with the standards set forth in this contract. 10. Reporting Requirements: CCPC has determined that this is a contract for financial assistance , and therefore is subject to the reporting requirements described on the Notice of Certain Reporting and Audit Requirements. Regulations and Reporting Requirements of N.C. General Statute 143C-6 .23 can be found at ncgrants .gov . The Regional Lead Agencies and Local CCR&R agencies must submit their audit report within 9 months of the organization's year end to CCPC. Note : An A-133 aud it may be substituted for the yellow book audit. Be sure to check the State Auditor's website at www.ncauditor.net for updated information and forms . 11. Payment Provisions: Upon execution of this contract, the Contractor may request and, upon approval by CCPC , receive an advance of no more than one month 's operating expenses if approved by CCPC . The advance is limited to the amount to be expended within the one-month period. Monthly reimbursements shall be made based on actual expenditures made in accordance with the approved budget on file with both parties and reported on the monthly financial status report (FSR) submitted by the Contractor. The original FSR report shall be submitted to the contract administrator of CCPC . CCPC will analyze the cash needs of the Contractor no less often than every three months . If CCPC determines that the advance exceeds the financial needs of the Contractor based on actual monthly expenditures, the excess advance will be reduced from a subsequent month 's expenditure reimbursement. Any unexpended funds advanced to the Contractor must be returned or settled no later than the June FSR due date for the year. If the expenditures reported on the June FSR are not sufficient to cover th e adva nce, a check representing the NCDHHS GCT1007 (Contract) (General) (Rev. 11 .01 .15) 102119a HCBOC Page 82 Contract# 3290204 014 COUNTY OF HARNED Core difference must be attached to the June FSR. CCPC must rece ive this report and check no later than with the July due date for the June FSR. The Contractor shall have up to 15 days for completion and submission of the final FSR report related to this contract period . CCPC shall have no obligation for payments based on FSR reports submitted later than 15 days after termination or expiration of the contract period. If this contract is terminated prior to the end of the contract period , the Contractor is required to settle or return any funds advanced within 30 days of the termination date . All payments are contingent upon fund availabil ity . Financial Status Reports are due the 5th calendar day of each month. Payment shall be made in accordance with the contract documents as described in the scope of work . 12. Contract Administrators: All notices permitted or required to be given by one Party to the other and all questions about the contract from one Party to the other shall be addressed and delivered to the other Party's contract administrator. The name, post office address, street address, telephone number, fax number, and email address of the Parties' respective initial contract administrators are set out below. Either Party may change the name, post office address , street address, telephone number, fax number , or email address of its contract administrator by giving timely written notice to the other Party . ForCCPC : IF DELIVERED BY US POSTAL SERVICE IF DELIVERED BY ANY OTHER MEANS Genevieve Megginson, Executive Director Genevieve Megginson , Executive Director Chatham County Partnership for Children Chatham County Partnership for Children PO Box 637 220 Chatham County Business Drive Pittsboro, NC 27312 Pittsboro, NC 27312 Telephone : (919) 542-7449 Fax: (919) 542-0238 Email: Genevievec@chathamkids .org For the Contractor: IF DELIVERED BY US POSTAL SERVICE IF DELIVERED BY ANY OTHER MEANS Tim Matthews, Extension Director Tim Matthews, Extension Director County of Harnett County of Harnett 126 Alexander Dr., Suite 300 126 Alexander Dr., Suite 300 Lill ington, NC 27546 Lillington, NC 27546 Telephone : 910-893-7530 Telephone: 910-893-7530 Fax : 910-893-3195 Fax : 910-893-3195 13. Supplementation of Expenditure of Public Funds : The Contractor assures that funds received pursuant to this contract shall be used only to supplement, not to supplant, the total amount of federal , state and local public funds that the Contractor otherwise expends for contract services and related program s. Funds received under this contract shall be used to provide additional public funding for such services ; the funds shall not be used to reduce the Contractor's total expenditure of other public funds for such services . NC DH HS GCT 1007 (Co ntr act) (Genera l) (Rev . 11 .01 .15) 102119a HCBOC Page 83 14. Disbursements: Contract# 3290204014 COUNTY OF HARNETI Core As a condition of this contract, the Contractor acknowledges and agrees to make disbursements in accordance with the following requirements: a. Implement adequate internal controls over disbursements; b. Pre-audit all vouchers presented for payment to determine : • Validity and accuracy of payment • Payment due date • Adequacy of documentation supporting payment • Legality of disbursement c. Assure adequate control of signature stamps/plates; d. Assure adequate control of negotiable instruments; and e. Implement procedures to ensure that account balance is solvent and reconcile the account monthly . 15. Outsourcing to Other Countries : The Contractor certifies that it has identified to CCPC all jobs related to the contract that have been outsourced to other countries, if any. Contractor further agrees that it will not outsource any such jobs during the term of this contract without providing notice to CCPC. 16. CCPC Reports: The Contractor shall submit to CCPC, reports that describe quarterly progress and a final report that details success and/or failure to achieve outcomes as described in Attachment 8, Scope of Work . Mid-year reports are due to CCPC no later than 15 calendar days after contract mid-point. The Final Report is due no later than 15 days after the contract termination date . 17. Federal Certifications: Individuals and Organizations receiving federal funds must ensure compliance with certain certifications required by federal laws and regulations . The contractor is hereby complying with Certifications regarding Nondiscrimination , Drug- Free Workplace Requirements, Environmental Tobacco Smoke, Debarment, Suspension, Ineligibility and Voluntary Exclusion Lower Tier Covered Transactions, and Lobbying. These assurances and certifications are accompanied by a signature page and can be found in the Contractor's Managed Documents section of DHHS Open Window . The signature page is to be signed by the contractor's authorized representative. 18. Performance Monitoring/Quality Assurance Plan CCPC Duties: CCPC shall monitor, evaluate and provide guidance and direction to Contractor in the conduct of approved services performed under this agreement. CCPC has the responsibility to determine whether Contractor has spent funds in accordance with applicable laws and regulations, including the federal audit requirements and agreements and shall monitor the activities of Contractor to ensure that Contractor has met such requirements. CCPC may require Contractor to take corrective action if deficiencies are found . Programmatic Reporting Requirements : CCPC personnel will monitor Contractors annually for compliance with programmatic and fiscal requirements through desk audit reviews and/or site visits. If the Contractor is deemed out of compliance, technical assistance will be provided, which may include completion of a corrective action plan. Failure to comply with programmatic and fiscal requirements may result in termination of the contract. CCPC personnel will also monitor Contractors to ensure that the required reports and invoices/financial status reports (FSR) are submitted accurately and timely. The contract administrator will review semi -annual and annual reports to monitor program outputs, outcomes , and deliverables, in addition to conducting calls with Contractor on a quarterly basis , or as needed . NCDHHS GCT1007 (Contract) (General) (Rev. 11.01 .15) 102119a HCBOC Page 84 19. Other Requirements: Contract#: 3290204014 Contractor: Federal Award Name: COUNTY OF HARNETT CCDF State Fiscal Year: 2020 1. Sub-recipient name (which must COUNTY OF HARNETT match registered name in DUNS) 2. Sub-recipients DUNS number (see§ 200.32 Data Universal 091565986 Numbering System (DUNS) number) 3. Federal Award Identification G1901NCCCDD Number (FAIN) 4. Federal Award Date (see§ 07/01/2019 200.39 Federal award date) 5. Sub-award Period of Performance Start and End Date July 1, 2019-June 30, 2020 6. Amount of Federal Funds $28,661.13 ObliQated by this action 7. Total Amount of Federal Funds $28,661.13 ObliQated to the sub-recipient 8. Total Amount of the Federal $291,610,369.00 Award 9. Federal award project description, Child Care Development Fund -to make as required to be responsive to grants to States and Tribes to assist low- the Federal Funding income families with child care and to: (1) Accountability and Transparency Allow each State maximum flexibility in Act (FFATA) developing child care programs and policies that best suit the needs of children and parents within State; (2) promote parental choice to empower working parents to make their own decisions on the child care that best suits their family's needs; (3) encourage States to provide consumer education information to help parents make informed choices about child care; (4) assist States to provide child care to parents trying to achieve independence from public assistance; and (5) assist States in implementing the health, safety, licensing, and registration standards established in State regulations. NCDHHS GCT1007 (Contract) (General) (Rev. 11 .01 .15) Contract# 3290204014 COU NTY OF HARNETI Core 102119a HCBOC Page 85 10. Name of Federa l awarding agency, pass-through entity, and contact information for awarding offic ial 11 . CFDA Number and Name ; the pass-through entity must identify the dollar amount made available under each Federal award and the CFDA number at the time of disbursement 12. Identification of whether the award is R&D 13. Indirect cost rate for the Federal award (including if the de minimis rate is charged) Federal DHHS Office Administration for Children and Families NC DHHS /DCDEE 333 Six Forks Road Raleigh , NC 27609 919-814-6300 CFDA# 93 .575 Child Care Development Fund No 10% De minimis Contract# 3290204014 COUNTY OF HARNETI Core This contract is in compliance with the Federal Office of Management and Budget (0MB) CFR Title 2 Part 200 . Follow the link below (or paste into your browser) for additional information: http://www.ecfr.gov/cgi-bin/text -idx?tpl=/ecfrbrowse/Title02/2cfr200 main 02.tpl Signatures follow on next page NCDHHS GCT1007 (Contract) (General) (Rev. 11 .01 .15) 102119a HCBOC Page 86 20. Signature Warranty: Contract# 3290204014 COUNTY OF HARNETI Core The undersigned represent and warrant that they are authorized to bind the ir principals to the terms of this agreement. In Witness Whereof, the Contractor and CCPC have executed th is contract in duplicate originals, with one original being retained by each Party . County of Harnett Signature Printed Name Co, 'J.r L 1 Date ATTEST or WITNESS (For private sector contracts, use ATTEST and corporate seal and delete witness. All other contracts use WITNESS and delete corporate seal and attest.) [CORPORA TE SEAL] Chatham County Partnership for Children Signature Genevieve Megginson Printed Name NCDHHS GCT1007 (Contract) (General) (Rev. 11.01 .15) /O -J-/ 1 Date Date Executive Director Title :,:,:,:,:,:,· . . . . . . . . . . ....... . . . . . . . ms INSTIIUMENT HAI BEEN PREAUDITED IN THE Mo\NNER REQUIRED BY THE LOCAL GOVERNMENT BUDGET A FISC.U. CONTROLACT 102119a HCBOC Page 87 Attachment A Contract#329020401 4 County of Harnett GENERAL TERMS AND CONDITIONS Relationships of the Parties Independent Contractor: The Contractor is and shall be deemed to be an independent contractor in the performance of this contract and as suc h shall be wholly responsible for the work to be performed and for the supervis ion of its employees . The Contractor represents that it has , o r shall secure at its own expense, all personnel required in performing the services under this agreement. Such employees shall not be employees of, or have any individual contractual relationship with , Chatham County Partnersh ip for Ch ildren . Subcontracting : The Contractor shall not subcontract any of the work contemplated under th is contract without prior written approval from Chatham County Partnership for Children . Any approved subcontract shall be subject to all conditions of this contract. Only the subcontractors specified in the contract documents are to be considered approved upon award of the contract. Chatham County Partnership for Children shall not be obligated to pay for any work performed by any unapproved subcontractor. The Contractor shall be responsible for the performance of all of its subcontractors. Assignment: No assignment of the Contractor's obligations or the Contractor's right to receive payment hereunder shall be permitted . However, upon written request approved by the issuing purchasing authority, the Chatham County Partnership for Children may: (a) Forward the Contractor's payment check directly to any person or entity designated by the Contractor, or (b) Include any person or entity designated by Contractor as a joint payee on the Contractor's payment check. In no event shall such approval and action obligate Chatham County Partnership for Children to anyone other than the Contractor and the Contractor shall remain responsible for fulfillment of all contract obligations. Beneficiaries: Except as herein specifically provided otherwise, this contract shall inure to the benefit of and be binding upon the parties he reto and their respective successors. It is expressly understood and agreed that the enforcement of the terms and cond itions of th is contract, and all rights of action relating to such enforcement, shall be strictly reserved to Chatham County Partnership for Ch ildren and the named Contractor. Nothing contained in this document shall give or allow any cla im or right of action whatsoever by any other third person . It is the express intention of Chatham County Partnership for Children and Contractor that any such person or entity, other than Chatham County Partnership for Children or the Contractor, receiving services or benefits under this contract shall be deemed an incidental beneficiary on ly . Indemnity and Insurance Indemnification : The Contractor agrees to indemnify and hold harmless Chatham County Partnership for Children , Child Care Resources Inc., the State of North Carolina , and any of their officers, agents and employees , from any claims of third parties arising out of any act or omission of the Contractor in connection with the performance of this contract to the extent permitted bylaw. Default and Termination Termination Without Cause: Chatham County Partnership for Children may terminate this contract without cause by giving 30 days written notice to the Contractor . Terminati on for Cause: If, through any cause , the Contractor shall fail to fulfill its obligations under this contract in a timely and proper manner, Chatham County Partnership for Children shall have the right to terminate this contract by giving written notice to the Contractor and specifying the effective date thereof. In that event, all finished or unfinished deliverable items prepared by the Contractor under this contract shall, at the option of Chatham County Partnership for Children, become its property and the Contractor shall be entitled to receive just and equ itable compensation for any satisfactory work completed on such materials , minus any payment or compensation previously made. Notwithstanding the foregoing provision, the Contractor shall not be relieved of liability to Chatham County Partnership for Children for damages sustained by Chatham County Partnership for Children by virtue of the Contractor's breach of this agreement, and Chatham County Partnership for Children may withhold any payment due the Contractor for the purpose of setoff until such time as the exact amount of damages due Chatham County Partnership for Children from such breach can be determined . In case of default by the Contractor, without limiting any other remedies for breach available to it, Chatham County Partnership for Children may procure the contract services from other sources and hold the Contractor responsible for any excess cost occasioned thereby. The filing of a petition for bankruptcy by the Contractor shall be an act of default under this contract. Waiver of Default: Waiver by Chatham County Partnership for Children of any default or breach in compliance with the terms of this contract by the Contractor shall not be deemed a waiver of any subsequent default or breach and shall not be construed to be modification of the terms of this contract unless stated to be such in writing , signed by an authorized representative of Chatham County Partnership for NCDHHS TC1010 (General Terms and Cond itions) (Local Government) (Rev. 11 .01 .15) 102119a HCBOC Page 88 Children and the Contractor and attached to the contract. Availability of Funds : The parties to this contract agree and understand that the payment of the sums specified in this contract is dependent and contingent upon and subject to the appropriation, allocation, and availability of funds for this purpose to Chatham County Partnership for Children . Force Majeure: Neither party shall be deemed to be in default of its obligations hereunder if and so long as it is prevented from performing such obligations by any act of war, hostile foreign action, nuclear explosion, riot, strikes, civil insurrection, earthquake, hurricane, tornado, or other catastrophic natural event or act of God . Survival of Promises: All promises , requirements, terms , conditions, prov1s1ons , representations, guarantees, and warranties contained herein shall survive the contract expiration or termination date unless specifically provided otherwise herein, or unless superseded by applicable Federal or State statutes of limitation. Intellectual Property Rights Copyrights and Ownership of Deliverables: All deliverable items produced pursuant to this contract are the exclusive property of DCDEE . The Contractor shall not assert a claim of copyright or other property interest in such del iverables . Compliance with Applicable Laws Compliance with Laws : The Contractor shall comply with all laws , ordinances , codes, rules, regulations , and licensing requirements that are applicable to the conduct of its business, including those of federal, state , and local agencies having jurisdiction and/or authority. Equal Employment Opportunity: The Contractor shall comply with all federal and State laws relating to equal employment opportunity. Health Insurance Portability and Accountability Act (HIPAA): The Contractor agrees that, if Chatham County Partnership for Chi ldren determines that some or all of the activities within the scope of this contract are subject to the Health Insurance Portability and Accountability Act of 1996, P.L. 104-91 , as amended ("HIPAA"), or its implementing regulations, it will comply with the HIPAA requirements and will execute such agreements and practices as Chatham County Partnership for Children may require to ensure compliance . Confidentiality Attachment A Contract #3290204014 County of Harnett Confidentiality: Any information, data , instruments , documents, studies or reports given to or prepared or assembled by the Contractor under this agreement shall be kept as confidential and not divulged or made available to any individual or organization without the prior written approval of Chatham County Partnership for Children. The Contractor acknowledges that in receiving , storing , processing or otherwise dealing with any confidential information it will safeguard and not further disclose the information except as otherwise provided in this contract. Data Security: The Contractor shall adopt and apply data security standards and procedures that comply with all applicable federal , state, and local laws, regulations, and rules . Duty to Report : The Contractor shall report a suspected or confirmed security brea ch to Chatham County Partnership for Children's Contract Administrator within twenty-four (24) hours after the breach is first discovered, provided that the Contractor shall report a breach involving Social Security Administration data or Internal Revenue Service data within one (1) hour after the breach is first discovered. During the performance of this cont ract , the contractor is to notify Chatham County Partnership for Children contract administrator of any contact by the federal Office for Civil Rights (OCR) received by the contractor. Cost Borne by Contractor: If any applicable federal, state , or local law, regulation , or rule requires Chatham County Partnership for Children or the Contractor to give affected persons written notice of a security breach arising out of the Contractor's performance under this contract, the Contractor shall bear the cost of the noti ce . Oversight Access to Persons and Records : The State Auditor shall have access to persons and records as a result of all contracts or grants entered into by State agencies or political subdivisions in accordance with General Statute 147-64.7 . Additionally, as the State funding authority, the Department of Health and Human Services shall have access to persons and re co rd s as a result of all contracts or grants entered into by State agencies or political subdivisions. Record Retention: Records shall not be destroyed , purged or disposed of without the express written consent of Chatham County Partnership for Children . State basic records retention policy requires all grant records to be retained for a minimum of five years or until all audit exceptions have been resolved , whichever is longer. If the contract is subject to Federal policy and regulations, record retention may be longer than five years . Records must be retained for a period of three NCDHHS TC1010 (General Terms and Conditions) (Local Government) (Rev . 11 .01 .15) 102119a HCBOC Page 89 years following submission of the final Federal Financial Status Report , if appli cable , or three years following the submission of a revised final Federal Financial Status Report . Also , if any litigation, claim , negotiation , audit, disallowance action , or other action involving this Contract has been started before expiration of the five- year retention period described above , the records must be retained until completion of the action and resolution of all issues which arise from it , or until the end of the regular five-year period described above , whichever is later. The record retention period for Temporary Assistance for Needy Families (TANF) and MEDICAID and Medical Assistance grants and program s must be retained for a minimum of ten years . Miscellaneous Choice of Law: The validity of this contract and any of its terms or provisions , as well as the rights and duties of the parties to this contract , are governed by the laws of North Carolina . The Contractor, by signing this contract, agrees and submits , solely for matters concerning this Contract, to the exclusive jurisdiction of the courts of North Carolina and agrees , solely for such purpose , that the exclusive venue for any legal proceedings shall be Chatham County , North Carolina. The place of this contract and all transactions and agreements relating to it , and the ir situs and forum, shall be Chatham County, North Carolina, where all matters , whether sounding in contract or tort , relating to the validity, construction, interp retation , and enforcement shall be determined . Amendment: This contract may not be amended orally or by performance. Any amendment must be made in written form and executed by duly authorized representatives of Chath am County Partnership for Children and the Contractor. The Purchase and Contract Divisions of the NC Department of Administration and the NC Department of Health and Human Services shall give prior approval to any amendment to a contract awarded through Chath am County Partner ship for Children . Severability: In the event that a court of competent jurisdiction holds that a provision or requirement of this contract violates any applicable law, each such provision or requirement shall continue to be enforced to the extent it is not in violation of law or is not otherwise unenforceable and all other provisions and requirements of this contract shall rema in in full force and effect. Attachment A Contract #32902040 14 County of Hamett Headings: The Section and Paragraph headings in these General Terms and Cond itions are not material parts of the agreement and should not be used to construe the meaning thereof. Gender and Number: Masculine pronouns shall be read to include feminine pronouns and the singular of any word or phrase shall be read to include the plural and vice versa . Time of the Es sence: Time is of the essence in the performance of this contract. Key Personnel: The Contractor shall not replace any of the key personnel assigned to the performance of th is contract without the prior written approval of Chatham County Partnership for Children . The term "key personnel " includes any and all persons identified as such in the contract documents and any other persons subsequently identified as key personnel by the written agreement of the parties . Care of Propert y: The Contractor agrees that it shall be responsible for the proper custody and care of any property furnished to it for use in connection with the performance of this contract and will reimburse Chatham County Partnership for Children for loss of, or damage to, such property. At the termination of this contract, the Contractor shall contact Chatham County Partnership for Children for instructions as to the disposition of such property and shall comply with these instructions. Travel Expenses: Reimbursement to the Contractor for travel mileage , meals , lodging and other travel expenses incurred in the performance of this contract shall not exceed the rate s published in the applicable State rules or approved local government travel policy. International travel shall not be reimbursed under this contract. Sales/Use Tax Refunds: If eligible , the Contractor and all subcontractors shall : (a) ask the North Carolina Department of Revenue for a refund of all sale s and use taxes paid by them in the performance of this contract, pursuant to G.S . 105-164.14; and (b) exclude all refundable sales and use taxes from all reportable expenditures before the expenses are entered in their reimbursement reports . Advertising : The Contractor shall not use the award of this contract as a part of any news release or commercial advertising . NCDHHS TC1010 (G eneral Term s and Conditi ons) (Local Government) (Rev . 11 .01.15) 102119a HCBOC Page 90 Attachment B Contract # 3290204014 Hamett County o f Hamett Core Services FY2020 Scope of Work Core Services Local CCR&R Agency Commitment As the Local CCR&R Agency under contract to Chatham County Partnership for Children to provide North Carolina Division of Child Development and Early Education (NCDCDEE) -funded CCR&R Core Services in Region 13, the Contractor, County of Harnett, commits to ensuring the successful delivery of these services and attainment of project goals, outcomes and outputs within its local community and commits to work with other local CCR&R agencies across Region 13. In addition, Contractor agrees to support the success of all additional NC OCOEE-funded CCR&R services including, but not limited to, the Infant/Toddler Enhancement Project and the Promoting Healthy Social Behaviors in Child Care Settings Project. Contractor agrees to: 1 . regularly attend semi-annual meeti ngs convened by Chatham County Partnership for Children and leadership development/program area specific meetings as convened; 2. meet fill county specific goals as agreed upon and specified in the Regional Lead CCR&R Agency's final R&R Council-approved contract for FY20 (regardless ofthe actual Contractor's specified use of CCR&R Core Service funds as approved by the Regional Lead CCR&R Agency); 3. provide information and resources to all community partners as requested by the Lead CCR&R Agency, Council/Council representatives or OCOEE; (examples might include flyers, information from OCOEE, etc.) 4. provide information to the Regional Lead CCR&R Agency regarding the county's progress toward goal attainment; 5 . provide county data on service delivery to its Regional Lead CCR&R Agency on a timely basis as required by the Regional Lead CCR&R Agency and the CCR&R Council; 6 . submit Financial Status Report by the fifth (5th) of the month, unless otherwise requested by Chatham County Partnership for Children; 7. submit a line item budget with detailed narrative and FTE sheet and a plan for the distribution of resources within the county/counties; 8. adhere to statewide core services and special initiatives delivery protocols and expectations, as developed; 9 . coordinate with other entities providing CCR&R, child and family services in region; 10. attend semi-annual meetings of local Smart Start Partnership Executive Directors and Resource and Referral Executive Directors within its region; 11. supervise all Core Service staff as required to ensure successful program outputs and outcomes; 12. Prepare for and participate in fiscal and programmatic monitoring of contract activities and deliverables conducted by Chatham County Partnership for Children; and FY2020 Core Services Scope of Work Page 1 102119a HCBOC Page 91 Attachment B Contract # 3290204014 Hamett County of Hamett Core Services 13. notify Chatham County Partnership for Children within one week of a change in key CCR&R staff to ensure continued communication between the local agency and the lead agency as well as the NC CCR&R Council and DCDEE. Contractor also agrees to work cooperatively within their county and across the region to help ensure successful statewide and regional outcomes and outputs with respect to the following statewide goals: 1 . Consumer education and public awareness materials are available and offered in the two most commonly used languages in each community. 2. Professional development and technical assistance are provided in the two most commonly used languages in each community. 3 . Appropriate professional development for child care providers is available throughout the counties served . 4. Technical assistance is available throughout the counties served for all levels identified in Core Services, including mandatory technical assistance . 5 . Appropriate data is collected and quality assurance measures are in place . 6. Customer satisfaction is regularly assessed and changes are made based on customer assessment. 7. Information required by the Regional Lead CCR&R Agency pertaining to Core Services in the Contractor's service delivery area is compiled and forwarded to the Regional Lead CCR&R agency on a periodic basis as specified by the Regional Lead CCR&R Agency and/or the CCR&R Council. 8. Ensure that 50% of CCR&R staff providing professional development, coaching, mentoring or technical assistance in Harnett County will be endorsed with either the Professional Development and/or Technical Assistance Endorsement. Contractor further agrees to meet expected Core Service performance requirements/ standards as well as outcomes and outputs for Professional Development and Technical Assistance (the outcomes and outputs identified below are defined as minimum and are to be met at the county level unless otherwise specified). If the Contractor is located in a CCR&R Region that has transitioned to a Regional Consumer Education and Referral Hub, the Contractor agrees to support the Lead Agency's efforts in meeting the Consumer Education & Referral outputs and outcomes as indicated below. Performance Requirements 1. Refer families in Harnett County requesting assistance with consumer education services to the Regional Call Center to ensure that 190 unduplicated households, FY2020 Core Services Scope of Work Page 2 102119a HCBOC Page 92 Attachm ent B Contract # 3 290 204014 Harnett C ounty of Harnett Core Services including 160 unduplicated households with preschool children and 30 unduplicated households with school-age children are documented as receiving services. 2. Provide on-site technical assistance services to 24 unduplicated preschool classrooms and.,2 unduplicated school -age classrooms for a total of 29 classrooms to increase the quality of child care services and to support the professional development needs of child care providers in Harnett County. 3. Provide professional development trainings including, but not limited to: Beyond Band- Aids; Ready, Set, Go ; NC Foundations for Early Learning and Development; Inclusion/Working with Children with Special Needs; Cultural Competence; Partnering with Parents: Preventing Child Abuse and Neglect; and Emergency Preparedness; and trainings on Child Care and Development Fund health and safety topics (i.e., Medication administration; appropriate precautions in trans porting children; building and physical premises safety; handling and storage of hazardous materials and the appropriate disposal of bio-contaminants; prevention and control of infectious diseases, including immunizations; prevention of and response to emergencies due to food and allergic reactions; prevention of shaken baby syndrome and abusive head trauma and child maltreatment; and prevention of SIDS and use of safe sleeping practices) to at least 229 unduplicated child care providers i n Harnett County. 4 . Provide CEU trainings to .!!_unduplicated child care providers in Harnett County. 5. Survey at least 20% of all customers (PO and TA) in each county served to determine their satisfaction with service s. Non -respondents will be replaced to ensure that data represents 20% of customers served . Core Service Outcomes 1 . By June 30, 2020, 80% of family child care homes w ho receive start-up technical assistance and elect to become licensed will achieve 3-stars or higher within 9 months of receiving a temporary license. 2. By June 30, 2020, 90% of child care centers who receive start-up technical assistance and elect to become licensed will achieve 3-stars or higher w ithin 9 months of receivi ng a temporary license. 3 . By June 30, 2020, 85 % of t r aining participants surveyed will report feeling confident in their ability to apply the knowledge and skills gained through training. Data is analyzed for participants endorsing a 4 or 5 on a Likert scale using a 5 point likert Scale . 4 . By June 30, 2020, 85% of techn ical assistance recipients surveyed will report feeling confident in their ability to apply the knowledge and skills gained through technical ass istance. Data is analyzed for participants endorsing a 4 or 5 on a Likert scale using a 5 point Likert Sc al e. Performance Standards FY202 0 Co r e Se rvic es Sco pe of Work Pa ge 3 102119a HCBOC Page 93 Attachment B Contract II 32902040 14 Hamett County of Hamett Core Services The contractor shall: 1. Submit quarterly reports outlining progress on programmatic outputs and outcomes, due 10/15/19, 12/16/19, 4/15/20, and 7 /15/20. 2. Ensure consistent and equitable delivery of all services in accordance with North Carolina Child Care Resource & Referral Council best practices guidelines and policies. 3. Comply with state, federal, and Child Care and Development Fund regulations . 4 . Provide Corrective Action Training and Technical Assistance as requested by the Division . 5 . Upon request, share with the NC CCR&R Council/Division, and the public where relevant, any data and/or analysis collected/conducted during the contract period that pertains to child care supply/demand and/or emerging trends in early care and education and school-age care. 6. Ensure professional development trainings include relevant, current, and research- based information, including best practices in adult learning, and that CEU trainings meet the International Association for Continuing Education and Training's {IACET) standards or are issued by a Local Education Agency or an accredited institution of higher education . 7 . Utilize best practices and research -based information in the delivery of services. 8. Collaborate with local and statewide partners, including the Division, to meet the needs of the child care workforce and to plan for the technical assistance and training needs of providers . 9 . Collect data on critical services/activities, including supply/demand for child care services per Child Care Development Regulation, and report said data in annual report. 10. For all program activities, track and report the following data {data collection subject to change per federal requirements): a. The age, gender, race/ethnicity of the participant as well as the county and Child Care Resource and Referral Region in which they work. b. The program setting wherein technical assistance was provided (Family Child Care Home or Center-based), the number of unduplicated providers receiving technical assistance within those settings, and the type of technical assistance provided {e .g., Health & Safety, Infant/toddler, etc.). c. The number of unduplicated programs receiving targeted technical assistance by type of technical assistance provided (e.g ., Health & Safety, Infant/toddler, etc.). d. The number of unduplicated training participants by job title (e .g., Director, Lead Teacher, Program Coordinator). e. The number of children served by training participants working in direct service programs by child age group (Birth-three, four-five, over five). FY2020 Core Services Scope of Work Page 4 102119a HCBOC Page 94 Attachment B Contract# 3290204014 Hamett County of Hamett Core Services f. The number of teachers trained in Early Learning Guidelines by program setting (Family Child Care Home or Center-based) and by child age group served (Birth- three, four-five, over five). g . Upon request, collaborate with the NC CCR&R Council and the Division to submit raw pre and post survey data collected, where applicable, on any activities within this contract and the measurement tools used to collect the data. h. Other data as requested by the NC CCR&R Council/Division. 11. Ensure Child Care and Development Fund required consumer education materials are available in each Child Care Resource & Referral region and all county Division of Social Services offices, per North Carolina's statewide consumer education plan as specified by the Division and the CCDF Coordinator. Collaborate with Chatham County Partnership for Children to ensure that a sufficient quantity of materials is available in the Harnett County DSS agency. 12. Provide additional support and resources to the child care workforce as needed and as directed by the NC CCR&R Council/Division. 13 . Collect and analyze data from learning event reviews to assess training needs, training quality, and training effectiveness, including pre/post survey results . 14. Conduct periodic data analysis to identify supply and demand issues, examine service comprehensiveness and examine service quality. 15. Conduct public awareness in Harnett County around the supply and demand of child care for children from birth to 12 years, the availability of services, and/or the impact of child care on the community as a whole. 16. Participate in at least two meetings per year between DCDEE regulatory staff and CCR&R/ Smart Start staff to plan for technical assistance and training needs of providers. Meetings may be convened by county or groups of counties within the region. Documentation of meetings will include attendance records and meeting minutes/ agendas. If meetings are held by counties or groups of counties each grouping will have at least two meetings. Reporting On a quarterly basis the contractor will submit to Chatham County Partnership for Children the Process Measures Report and Outcome Measures Report on Technical Assistance and Professional Development services indicating the progress made in each county and across the region on the outputs/process measures and overall goals. If Contractor failed to meet performance targets in FY19 for professional development or techn ical assistance, Contractor will submit data reports on these service areas by October 31, 2019 and April 30, 2020. Additionally, Contractor will provide other data to Chatham County Partnership for Children as requested for the county/counties served. FY2020 Core Services Scope of Work Page 5 102119a HCBOC Page 95 Attachment B Contract# 329020401 4 Hamett County of Hamett Core Services Contractor agrees to: (1) verify that data is being collected according to approved standards; (2) review the accuracy of data prior to submitting it to Chatham County Partnership for Children ; (3) analyze data and use it to provide feedback within its county/count ies served and to monitor progress toward goals; and (4) request and secure technical assistance from Chatham County Partnership for Children as needed and identified by Contractor's data analysis of its progress toward contracted goal and outcomes. FY2020 Core Services Scope of Work Page 6 102119a HCBOC Page 96 Contractor Budget Worksheet • SFY 19-20 Contract Number: 3290204014 Contractor: County of Hamett Pr ram Name: Co,e Services Column A Category A. Human Resources Column B Line Item 3. Other: Tern ora Staff A . Total Human Resources B. 0 &rational Ex enses/Ca ital Outla s $ $ ColumnC Amount 17971.20 1 644.37 lllllml'llm salaries er FTE sheet benefits er FTE sheet Column D Narrative -·------------lies and Materials a. Furniture f-----+::b"-. .:aO.::.th:;:;er'-----------i-..:S:...._......:2:..000=c.::·00:.::.. Offi ed f nd s1 I th .. .. . . : .. I 2. E ui ment I a. Communication b . Office c . IT $ 1 350.00 d. Assistive Technolo e. Other 3. Travel a. Contractor/Staff $ 2 500.00 b . Board Member Ex nse 4 . Utilities a . Gas/Electric/Water 5 . Re $ 500.00 P . t I tedtra· I •• •• 1; 1 : f f p S . rst nd CCRR M 7. Media/Communications a. Advertisin b. Audiovisual Presentations Multimedia etc. c. Lo s d. Promotional Items e. Publicalions f. Public Service Announcement and Ads TV, Radio Presentations . Re rints h. Text translation i. Websites and Web Materials ·. Other a. Rent a. Office S ace b . E ui en t c. Furniture d. Vehicles e. Other 9. Professional Services a. L al b. IT c . Accountin d. Pa roll e. Securit 10. l ions $ 90.00 $ C1 . Contracts and Grants aub eel to Overhead C2. Contrac1s & Grants not sub·e ct to overhead D. Indirect Cost $ 2605.56 E. Total Bud eted Ex enditures $ 28661.13 Page 1 of 1 102119a HCBOC Page 97 Contract FTE Worksheet Prtxedlele. Core Services Anr:mn, Name: Countv of Harnett Pr,,,_,ed Contract Pet'k>d 711/2019-6/30/2020 ' P•runto4 WOf'ker's 01her TotatAnn~1 Annual Salary Annu11Frln91 T ot•I Salary TlmeWorbd ,..,c....:«n.... Personnet Position {Tille) and Employee Tote!A-ual --WMh•toft .. Compensa Soclll Unemployme HHlth Fringe Fringe x%ofllrM -·"'"' and Fringe for Name FTE (•I SalwyS ·--Retirement DiubHlty Mldkare tlon Dental Security nt lnsurenct Vision lnsu,ance e~nts Benefit• -Tlmo-FTE O.OO'lf. s $ $ $ Program Speclalist (Karrie McDonald, 20 t'ol#'slweek) 0.50 $17,971.20 10000')(, 100')(, $ 269.57 $ 1,374.80 $ 1,644.37 $ 17,971.20' $ 1,644.37 $ 19,615.57 O.OO'lf. $ s $ s O.OO'lf. $ $ $ $ 0.1)(),c. s $ s s O.OO'lf. $ $ $ s O.OO'lf. $ $ $ s O.OO'lf. $ s $ s O.OO'lf. $ $ s $ O.OO'lf. s $ $ s 000')(, s s $ s 0.00% s -$ s ' s 0.00% $ ,$ $ $ 0.00% s :s $ $ OOO'lf. $ s $ $ 0.00% $ $ $ $ 0.00% $ $ $ $ 0.00% s s $ s O.OO'lf. $ '$ s: $ 0.00% s $ $ s O.OO'lf. s s IS $ ooo,r. $ s s $ 0.00% $ ,$ s $ 0.00% $ $, ,s s 0.00% s .s • ,, s $ 000% $ s $ $ O.OO'lf. $ s s $ 0.00% s $ s s 0.00% $ $ s $ 0.00% $ ·s ·s•. $ TOTALS 0.$0 S 17,971.20 s s s s 269.57 s 1,3700 $ s s $ s $ 1,644.37 s 17,971.20 s 1,644.37 $ 19,615.57 102119a HCBOC Page 98 ~~~Harnett COUNTY "----'"'"-".a;_"'-' NORTH CA RO LIN A September _, 2019 To: State Agency Head and Chief Fiscal Officer Certification: We certify that the County of Hamett does not have any overdue tax debts, as defined by N.C.G.S. 105-243.1 , at the federal, State, or local level. We further understand that any person who makes a false statement in violation ofN.C.G.S. I43C-6-23(c) is guilty of a criminal offense punishable as provided by NC.G.S. l 43C-10-l. Sworn Statement: Gordon Springle, Board Chair, County Commissioners and Paula Stewart, County Manager being duly sworn, say that we are the Board Chair and County Manager, respectively, of the County of Hamett of Lillington in the State of North Carolina, and that the foregoing certification is true, accurate and complete to the best of our knowledge and was made and subscribed by us. We also acknowledge and understand that any misuse of State funds will be reported to the approptjat.e . . authorities for further action. · · · · · · · Board Chair .... . . . . . . County Manager Sworn to and subscribed before me on tfie ay o1"me c1[C"-o{ said certification. . ..... . . . . . . . . (Notary Signature and Seal) If there are any questions, please contact the s tate agency that provided your grant. If needed , you may contact the North Carolina Pf(:iee: ~ Stjltc : Budget and Management : ' , • • • • • . • • , NCGrants@csbm .nc . gov.(919)807-4 795 I G.S. 105-243. l defines: Overdue tax debt. -Any part of a tax debt that remains unpaid 90 days or more after the notice of final assessment was mailed to the taxpayer . The tenn does not include a tax debt, however, if the taxpayer entered into an installment agreement for the tax debt under G.S . I 05- 237 within 90 days after the notice of final assessment was mailed and has not failed to make any payments du e under the installment agreement." MS&NCD Fonn 0008 Eff. July I , 2005 Revised Jul y 18 , 2006, 707, 8/09, 9/11 Page 1 of l :c en m- " t:) mz 102119a HCBOC Page 99 State Grant Certification -No Overdue Tax Debts Instructions: Grantee/Contractor should complete this certification for all state funds received . Entity should enter appropriate data in the yellow highlighted areas. The completed and signed form should be provided to the state agency funding the grant to be attached to the contract for the grant funds . A copy of this form, along with the completed contract, should be kept by the funding agency and available for review by the Office of State Budget and Management. Note: If you have a contract that extends more than one s tate fiscal year, you will need to obtain an updated cert ification for each year of the contract. Entity's Letterhead [Date of Certification (mmddyyyy)] To: State Agency Head and Chief Fiscal Officer Certification: We certify that the {insert organization 's name] does not have any overdue tax debts, as defined by N.C .G.S. 105-243.1, at the federal , State, or local level. We further understand that any person who makes a false statement in violation of N.C.G.S. 143C-6-23(c) is guilty of a criminal offense punishable as provided by N .C .G.S.) 143C-10-1b. Sworn Statement: [Name of Board Chair] and [Name of Second Authorizing Official] being duly sworn, say that we are the Board Chair and [Title of the Second Authorizing Official], respectively , of [insert name of organization] of [City] in the State of [Name of State]; and that the foregoing certification is true, accurate and complete to the best of our knowledge and was made and subscribed by us. We also acknowledge and understand that any misuse of State funds will be reported to the appropriate authorities for further action. Board Chair [Title of Second Authorizing Official] Sworn to and subscribed before me on the day of the date of said certification. (Notary Signature and Seal) My Commission Expires: ----- If there are any questions, please contact the state agency that provided your grant. If needed, you may contact the North Carolina Office of State Budget and Management: NCGrants@osbm .nc.gov-(919)807-4 795 1 G.S . 105-243.1 defines: Overdue tax debt. -Any part of a tax debt that remains unpaid 90 days or more after the notice of final assessment was mailed to the taxpayer. The term does not include a tax debt, however, if the taxpayer entered into an installment agreement for the tax debt under G .S . 105-237 within 90 days after the notice of final assessment was mailed and has not failed to make any payments due under the installment agreement." MS&NCD Form 0008 Eff. July 1, 2005 Rev ised July 18, 2006, 7107 , 8/09, 9/11 Page 1 of 1 102119a HCBOC Page 100 FEDERAL CERTIFICATIONS The undersigned states that: 1. He or she is the duly authorized representative of the Contractor named below; 2 . He or she is authorized to make, and does hereby make, the following certifications on behalf of the Contractor, as set out herein: a. The Certification Regarding Nondiscrimination; b . The Certification Regarding Drug-Free Workplace Requirements; c. The Certification Regarding Environmental Tobacco Smoke; d. The Certification Regarding Debarment, Suspension , Ineligibility and Voluntary Exclusion Lower Tier Covered Transactions ; and e . The Certification Regarding Lobbying ; 3. He or she has completed the Certification Regarding Drug-Free Workplace Requirements by providing the addresses at which the contract work will be performed ; 4. [Check the applicable statement] [ J He or she has completed the attached Disclosure Of Lobbying Activities because the Contractor has made, or has an agreement to make, a payment to a lobbying entity for influencing or attempting to influence an officer or employee of an agency , a Member of Congress, an officer or employee of Congress , or an employee of a Member of Congress in connection with a covered Federal action ; OR [/He or she has not completed the attached Disclosure Of Lobbying Activities because the Contractor has not made, and has no agreement to make, any payment to any lobbying entity for influencing or attempting to influence any officer or employee of any agency, any Member of Congress, any officer or employee of Congress, or any employee of a Member of Congress in connection with a covered Federal action . 5. The Contractor shall require its subcontractors, if any, to make the same certifications and disclosure. Signature '.J Title [This Certification Must be Signed by the Same Individual Who Signed the Proposal Execution Page] I. Certification Regarding Nondiscrimination The Contractor certifies that it will comply with all Federal statutes relating to nondiscrimination . These include but are not limited to: (a) Title VI of the Civil Rights Act of 1964 (P .L. 88-352) which prohibits discrimination on the basis of race , color or national origin ; (b) Title IX of the Education Amendments of 1972, as amended (20 U.S .C . §§1681-1683, and 1685-1686), which prohibits discrimination on the basis of sex; (c) Section 504 of the Rehabilitation Act of 1973, as amended (29 U.S.C. §794), which prohibits discrimination on the basis of handicaps; (d) the Age Discrimination Act of 1975, as amended (42 U.S.C . §§6101-6107), which prohibits discrimination on the basis of age; (e) the Drug Abuse Office and Treatment Act of 1972 (P.L. 92-255), as amended , relating to nondiscrimination on the basis of drug abuse; (f) the Comprehensive Alcohol Abuse and Alcoholism Prevention , Treatment and Rehabilitation Act of 1970 (P .L. 91-616), as amended, relating to nondiscrimination on the basis of alcohol abuse or alcoholism; (g) Title VIII of the Civil Rights Act of 1968 (42 U .S.C. §§3601 et seq.), as amended, relating to nondiscrimination in the sale, rental or financing of housing ; (h) the Food Stamp Act and USDA policy, which prohibit discrimination on the basis of religion and political beliefs; and (i) the requirements of any other nondiscrimination statutes which may apply to this Agreement. 102119a HCBOC Page 101 II. Certification Regarding Drug-Free Workplace Requirements 1. The Contractor certifies that it will provide a drug-free workplace by: a. Publishing a statement notifying employees that the unlawful manufacture, distribution, dispensing, possession or use of a controlled substance is prohibited in the Contractor's workplace and specifying the actions that will be taken aga inst employees for violation of such prohibition ; b. Establishing a drug-free awareness program to inform employees about: i. The dangers of drug abuse in the workplace ; ii. The Contractor's policy of maintaining a drug-free workplace ; iii. Any available drug counseling , rehabilitation , and employee ass istance programs ; and iv . The penalties that may be imposed upon employees for drug abuse violations occurring in the workplace; c. Making it a requirement that each employee be engaged in the performance of the agreement be given a copy of the statement required by paragraph (a); d . Notifying the employee in the statement required by paragraph (a) that, as a condition of employment under the agreement, the employee will : i. Abide by the terms of the statement; and ii. Notify the employer of any criminal drug statute conviction for a violation occurring in the workplace no later than five days after such conviction ; e. Notifying the Department within ten days after receiving notice unde r subparagraph (d)(ii) from an employee or otherwise receiving actual notice of such conviction ; f . Taking one of the following actions, within 30 days of receiving notice under subparag raph (d)(ii), with respect to any employee who is so convicted: i. Taking appropriate personnel action against such an employee, up to and including termination; or ii. Requiring such employee to participate satisfactorily in a drug abuse assistance or rehabilitation program approved for such purposes by a Federal, State , or local health, law enforcement, or other appropriate agency ;and g. Making a good faith effort to continue to maintain a drug-free workplace through implementation of paragraphs (a}, (b), (c), (d), (e), and (f). 2 . The sites for the performance of work done in connection with the specific agreement are listed below (list all sites ; add additional pages if necessary): Address Street City, State, Zip Code U\\' Af:(\ '"£3~ Street City , State , Zip Code 102119a HCBOC Page 102 3. Contractor will inform the Department of any additional sites for performance of work under this agreement. 4. False certification or violation of the certification may be grounds for suspension of payment, suspension or termination of grants, or government-wide Federal suspension or debarment. 45 C.F.R. 82.510. Ill. Certification Regarding Environmental Tobacco Smoke Public Law 103-227, Part C-Environmental Tobacco Smoke , also known as the Pro-Children Act of 1994 (Act), requires that smoking not be permitted in any portion of any indoor facility owned or leased or contracted for by an entity and used routinely or regularly for the provision of health , day care, education , or library services to children under the age of 18 , if the services are funded by Federal programs either directly or through State or local governments, by Federal grant, contract, loan , or loan guarantee. The law does not apply to children's services provided in private residences , facil ities funded solely by Medicare or Medicaid funds , and portions of facilities used for inpatient drug or alcohol treatment. Failure to comply with the provisions of the law may result in the imposition of a civil monetary penalty of up to $1 ,000.00 per day and/or the imposition of an administrative compliance order on the responsible entity. The Contractor certifies that it will comply with the requirements of the Act. The Contractor further agrees that it will require the language of this certification be included in any subawards that contain provisions for children's services and that all subgrantees shall certify accordingly. IV. Certification Regarding Debarment, Suspension, Ineligibility and Voluntary Exclusion Lower Tier Covered Transactions Instructions [The phrase "prospective lower tier participant" means the Contractor.] I . By signing and submitting this document, the prospective lower tier partic ipant is provid in g the certification set out below. 2. The certification in this clause is a material representation of the fact upon which reliance was placed when this transaction was entered into. If it is later determined that the prospective lower tier participant knowingly rendered an erroneous certification, in addition to other remedies available to the Federal Government, the department or agency with which this transaction originate may pursue available remedies , including suspension and /or debarment. 3. The prospective lower tier participant will provide immediate written notice to the person to whom this proposal is submitted if at any time the prospective lower tier participant learns that its certification was erroneous when submitted or has become erroneous by reason of changed circumstances. 4. The terms "covered transaction," "debarred ," "suspended," "ineligible," "lower tier covered transaction ," "participant," "person ," "primary covered transaction ," "principal," "proposal," and "voluntarily excluded," as used in this clause, have the meanings set out in the Definitions and Coverage sections of rules implementing Executive Order 12549, 45 CFR Part 76. You may contact the person to whom this proposal is submitted for assistance in obtaining a copy of those regulations. 5. The prospective lower tier participant agrees by submitting this proposal that, should the proposed covered transaction be entered into, it shall not knowingly enter any lower tier covered transaction with a person who is debarred , suspended, determined ineligible or voluntarily excluded from participation in this covered transactio n unless authorized by the department or agency with which this transaction originated . 6. The prospective lower tier participant further agrees by submitting this document that it will include the clause titled "Certification Regarding Debarment, Suspension, Ineligibility and Voluntary Exclusion--Lower Tier Covered Transaction ," without modification , in all lower tier covered transactions and in all so li citations for lower t ier covered transactions. 7. A participant in a covered transaction may rely upon a certification of a prospective partic ipant in a lower tier cove red transaction that it is not debarred , suspended, ineligible, or voluntari ly excluded from covered transaction , unless it knows that the certification is erroneous. A participant may decide the method and frequency by which it determ in es the eligibility of its principals. Each participant may, but is not required to, check the Nonprocurement List. 102119a HCBOC Page 103 8. Nothing contained in the foregoing shall be construed to require establishment of a system of records in order to render in good faith the certification required by this clause . The knowledge and information of a participant is not required to exceed that which is normally possessed by a prudent person in the ordinary course of business dealings. 9. Except for transactions authorized in paragraph 5 of these instructions, if a participant in a covered transaction knowingly enters into a lower tier covered transaction with a person who is suspended, debarred, ineligible, or voluntarily excluded from participation in this transaction, in addition to other remedies available to the Federal Government, the department or agency with which this transaction originated may pursue available remedies , including suspension , and/or debarment. Certification 1. The prospective lower tier participant certifies, by submission of this document, that neither it nor its principals is presently debarred , suspended, proposed for debarment, declared ineligible, or voluntarily excluded from participation in this transaction by any Federal department or agency. 2 . Where the prospective lower tier participant is unable to certify to any of the statements in this certification, such prospective participant shall attach an explanation to this proposal. V . Certification Regarding Lobbying The Contractor certifies , to the best of his or her knowledge and belief, that: I. No Federal appropriated funds have been paid or will be paid by or on behalf of the undersigned, to any person for influencing or attempting to influence an officer or employee of any agency, a Member of Congress, an officer or employee of Congress, or an employee of a Member of Congress in connection with the awarding of any Federal contract, continuation, renewal, amendment, or modification of any Federal contract, grant, loan, or cooperative agreement. 2. If any funds other than Federal appropriated funds have been paid or will be paid to any person for influencing or attempting to influence an officer or employee of any agency, a Member of Congress, an officer or employee of Congress, or an employee of a Member of Congress in connection with this Federally funded contract, grant, loan , or cooperative agreement, the undersigned shall complete and submit Standard Form SF-LLL, "Disclosure of Lobbying Activities ," in accordance with its instructions. 3. The undersigned shall require that the language of this certification be included in the award document for subawards at all tiers (including subcontracts , subgrants, and contracts under grants, loans, and cooperative agreements) who receive federal funds of $100,000.00 or more and that all subrecipients shall certify and disclose accordingly. 4. This certification is a material representation of fact upon which reliance was placed when this transaction was made or entered into. Submission of this certification is a prerequisite for making or entering into this transaction imposed by Section 1352, Title 31 , U .S . Code. Any person who fails to file the required certification shall be subject to a civil penalty of not less than $10 ,000.00 and not more than $100,000 .00 for each such failure . VI. Disclosure Of Lobbying Activities Instructions This disclosure form shall be completed by the reporting entity, whether subawardee or prime Federal recipient , at the initiation or receipt of a covered Federal action , or a material change to a previous filing , pursuant to title 31 U.S.C . section 1352. The filing of a form is required for each payment or agreement to make payment to any lobbying entity for influencing or attempting to influence an officer or employee of any agency, a Member of Congress, an officer or employee of Congress, or an employee of a Member of Congress in connection with a covered Federal action . Use the SF-LLL-A Continuation Sheet for additional information if the space on the form is inadequate. Complete all items that apply for both the initial filing and material change report. Refer to the implementing guidance published by the Office of Management and Budget for additional information . 102119a HCBOC Page 104 I. Identify the type of covered Federal action for which lobbying activity is and/or has been secured to influence the outcome of a covered Federal action . 2. Identify the status of the covered Federal action. 3. Identify the appropriate classification of this report. If this is a follow-up report caused by a material change to the information previously reported, enter the year and quarter in which the change occurred . Enter the date of the last previously submitted report by this reporting entity for this covered Federal action . 4. Enter the full name, address, city , state and zip code of the reporting entity. Include Congressional District, if known . Check the appropriate classification of the reporting entity that designates if it is , or expects to be, a prime or sub- award recipient. Identify the tier of the subawardee, e.g., the first subawardee of the prime is the 1st tier. Subawards include but are not limited to subcontracts, subgrants and contract awards under grants. 5. If the organization filing the report in Item 4 checks "Subawardee", then enter the full name , address, city , state and zip code of the prime Federal recipient. Include Congressional District, if known . 6. Enter the name of the Federal agency making the award or loan commitment. Include at least one organizational level below agency name , if known. For example, Department of Transportation , United States Coast Guard . 7. Enter the Federal program name or description for the covered Federal action (Item 1 ). If known, enter the full Catalog of Federal Domestic Assistance (CFDA) number for grants , cooperative agreements, loans, and loan commitments. 8. Enter the most appropriate Federal Identifying number available for the Federal action identified in Item 1 (e.g., Request for Proposal (RFP) number, Invitation for Bid (IFB) number, grant announcement number, the contract grant, or loan award number, the application/proposal control number assigned by the Federal agency). Include prefixes , e.g ., "RFP-DE-90-001 ." 9. For a covered Federal action where there has been an award or loan commitment by the Federal agency, enter the Federal amount of the award/loan commitment for the prime entity identified in Item 4 or 5 . I 0. (a) Enter the full name, address, city , state and zip code of the lobbying entity engaged by the reporting entity identified in Item 4 to influence the covered Federal action . (b) Enter the full names of the individual(s) performing services, and include full address if different from 10(a). Enter Last Name, First Name and Middle Initial (Ml). 11. Enter the amount of compensation paid or reasonably expected to be paid by the reporting entity (Item 4) to the lobbying entity (Item 10). Indicate whether the payment has been made (actual) or will be made (planned). Check all boxes that apply. If this is a material change report, enter the cumulative amount of payment made or planned to be made. 12 . Check the appropriate boxes. Check all boxes that apply. If payment is made through an in-kind contribution , specify the nature and value of the in-kind payment. 13. Check the appropriate boxes. Check all boxes that apply. If other, specify nature . 14 . Provide a specific and detailed description of the services that the lobbyist has performed, or will be expected to perform, and the date(s) of any services rendered . Include all preparatory and related activity, not just time spent in actual contact with Federal officials. Identify the Federal official(s) or employee(s) contacted or the officer(s}, employee(s}, or Member(s) of Congress that were contacted . 15 . Check whether or not a SF-LLL-A Continuation Sheet(s) is attached. 16. The certifying official shall sign and date the form , print his/her name, title , and telephone number. 102119a HCBOC Page 105 Public reporting burden for this collection of information is estimated to average 30 minutes per response , including time for reviewing instructions, searching existing data sources, gathering and maintaining the data needed , and completing and reviewing the collection of information . Send comments regarding the burden estimate or any other aspect of this collection of information, including suggestions for reducing this burden, to the Office of Management and Budaet Paperwork Reduction Proiect (0348-0046) Washinaton , D. C. 20503 102119a HCBOC Page 106 1. D D D D D D 4. D D Disclosure Of Lobbying Activities (Approved by 0MB 0344-0046) Complete this form to disclose lobbying activities pursuant to 31 U.S.C. 1352 Type of Federal Action : 2 . Status of Federal Action : 3. Report Type : a . contract D a. Bid/offer/application D a. initial filing b . grant D b. Initial Award D b. material change C. cooperative agreement D C. Post-Award d . loan For Material Change Only: e . loan guarantee f. loan insurance Year Quarter Date Of Last Report : Name and Address of Reporting Entity : 5 . If Reporting Entity in No . 4 is Subawardee, Enter Name and Address of Prime: Prime Subawardee Tier (if known) Congressional District (if known) Congressional District (if known) 6 . Federal Department/Agency: 7 . Federal Program Name/Description: CFDA Number (if applicable) 8 . Federal Action Number (if known) 9 . Award Amount (if known) $ 10. a. Name and Address of Lobbying Entity b. Ind ividuals Performing Services (including address if (if individual, last name, first name, Ml): different from No. 10a .) (last name, first name, Ml): (attac h Continuation Sheet(s) SF-LLL-A, i f necessary) (attach Continuation Sheet(s) SF-LLL-A, if necessary) 11 . Amount of Payment (ch eck all that apply): 13. Type of Payment (check all that apply): $ actual planned D a . retainer D b . one-time fee 12 . Form of Payment (check all that apply): D C. commission D d . contingent fee D a . cash D e . deferred D b . In-kind; specify: Nature D f . other; specify : Value 14. Brief Description of Services Performed or to be Performed and Date(s) of Services , including officer(s), employee(s), or Member(s) contacted , for Payment Indicated in Item 11 (attach Continuation Sheet(s) SF-LLL-A, i f necessary): 15 . Continuation Sheet(s) SF-LLL-A attached : D Yes D No 16 . Information requested through this form is authorized by Signature : title 31 U .S. C . section 1352. Thi s disclosure of lobbying activities is a material representation of fact upon which Print Name: reliance was placed by the tier above when this transaction was made or entered into. This disclosure is required Title: pursuant to 31 U.S. C . 1352 . This information will be reported to the Congress semi-annually and will be Telephone No: Date: ava ilable for publ ic inspection. Any person who fails to file the required disclosure shall be subject to a civil penalty of not less than $10 ,000 and not more than $100,000 for each such failure. Federal Use Only , Authorized for Local Reproduction ., Standard Form -LLL 102119a HCBOC Page 107 IRS Tax Exemption Verification Form (Annual) We, the undersigned entity, hereby testify that the 501 (c) (3) status is on file with the North Carolina Department of Health and Human Services and is still in effect. Name of Agency Wun+is o+ lhnett p6v.-t.-,k J.f..< • ) ~ l \0-1--,c, Chairman, Executive Director, or other Authorized Officia( Sworn to and subscribed before me, this 'J day of ~e\u~c I -dill_q ~f'Af'IA/'j, I d1) ~ Neary Public My Commission expires: NCDHHS NP1021 IRS Verification (Rev. 4/11) 102119a HCBOC Page 108 Conflict of Interest Verification (Annual) We, the undersigned entity, hereby testify that our Organ ization 's Conflict of Interest Acknowledgement and Policy adopted by the Board of Directors/Trustees or other governing body, is on file with the North Carolina Department of Health and Human Services (DHHS). If any changes are made to the Conflict of Interest Policy , we will submit a new Confl ict of Interest Acknowledgment and Policy to the Department (DHHS). NCDHHS COIV1015 Conflict of Interest Verification (9 .19.13) 102119a HCBOC Page 109 State Certifications Contractor Certifications Required by North Carolina Law Instructions: The person who signs this document s ho uld read the text of the statutes and Executive Order listed below and consult with counsel and other knowledgeable persons before signing. The text of each North Carolina Genera] Statutes and of the Executive Order can be found online at: • Article 2 of Chapter 64: http://www.ncgastate.nc.us/EnactedLegislation/Statutes/PDF/ByArticle/Chapter 64/Article 2.pdf • G.S. 133-32: http://www.ncga.state.nc.us/gascripts/statutes/statutelookup.pl ?statute= 133 -32 • Executive Order No. 24 (Perdue, G ov., Oct. I , 2009): http://www.ethicscommission.nc.gov/library/pdfs/Laws/E024.pdf • G.S . I 05-I 64.8(b ): http://www.ncga.state.nc.us/EnactedLegislation/Statutes/PDF/BySection/Chapter I OS /GS I 05-164.8.pdf • G .S. 143-48.5: http://www.ncga.state.nc.us/EnactedLegislation/Statu tes/HTML/BySection/Chapter 143/GS 143-48.5.html • G.S. 143-59 .1: http://www.ncga.state.nc.us/EnactedLegislation/Statutes/PDF/BySection/Ch apter 143/GS 143-59.1.pdf • G.S. 143-59.2: http://www.ncga.state.nc.us/EnactedLegislation/Statutes/PDF/BySection/Ch apter 143 /GS 143-S9.2.pdf • G.S. 143-133.3 : http://www.ncga.state.nc.us/EnactedLegisiation/Statutes/HTML/BySection/Chapter 143/GS 143 -1 33.3.html • G.S. I 43B-l 39.6C: http ://www.ncga.state.nc.us/EnactedLegislation/Statutes/PDF/BySection/Chapter l 43B/GS 143B-I 39.6C.pdf Certifications ( 1) Pursuant to G.S. 133-32 and Executive Order No. 24 (Perdue, Gov., Oct. 1, 2009), the undersigned hereby certifies that the Contractor named below is in compliance with, and has not violated, the provisions of either said statute or Executive Order. (2) Pursuant to G.S. 143-48.5 and G.S. 143-133.3, the undersigned hereby certifies that the Contractor named below, and the Contractor's subcontractors, complies with the requirements of Article 2 of Chapter 64 of the NC General Statutes , including the requirement for each employer with more than 25 employees in North Carolina to verify the work authorization of its employees through the federal £-Verify system." E- Verify System Link: wviw.uscis.gov (3) Pursuant to G.S. 143-59.l(b), the undersigned hereby certifies that the Contractor named below is not an "ineligible Contractor" as set forth in G .S. 143-59.l(a) because: (a) Neither the Contractor nor an y of its affiliates has refused to collect the use tax levied under Article 5 of Chapter 105 of the General Statutes on its sales delivered to North Carolina when the sales met one ormoreoftheconditions ofG.S. 105-164.S(b); and (b) [c~ one of the following boxes] ¢ Neither the Contractor nor any of its affiliates has incorporated or reincorporated in a "tax haven country" as set forth in G.S. 143 - 59 . l(c)(2) after December 31, 2001 ; or D The Contractor or one of its affiliates has incorporated or reincorporated in a "tax haven country" as set forth in G.S. 143-59 .l(c)(2) after December 31, 200 I but the United States is not the principal market for the public trading of the stock of the corporation incorporated in the tax haven country. (4) Pursuant to G.S. 143-59.2(b), the undersigned hereby certifies that none of the Contractor's officers, directors, or owners (if the Contractor is an unincorporated business entity) has been convicted of any violation of Chapter 78A of the General Statutes or the Securities Act of 1933 or the Securities Exchange Act of 1934 within 10 years immediately prior to the date of the bid solicitation. (5) Pursuant to G.S. 143B-139.6C, the undersigned hereby certifies that the Contractor wil1 not use a former employee, as defined by G .S. 143B-l39.6C(d)(2), of the North Carolina Department of Health and Human Services in the administration of a . contract with the Department in violation ofG.S. 143B-I 39.6C and that a violation of that statute shall void the Agreement. (6) The undersigned hereby certifies further that: (a) He or she is a duly authorized representative of the Contractor named below; (b) He or she is authorized to make, and does hereby make, the foregoing certifications on behalf of the Contractor; and ( c) He or she understands that any person who knowingly submits a false certification in re sponse to the requirements of G.S. 143-59. land -59 .2 shall be guilty of a Class I felony. Contractor's Name: CutQi}J o£ thrrett Contractor's p Authorized Agent: Signature ~fL.~4 ) t;...k-: Date _f;._0..::.....-___,,1_-_.,L-,..__ ___ _ \ i--e ~o k1k {y fY10t tt1~er' Signature /...L/fd.~~~q:~.-t:~!.::::'f::':IL!:.~~~~~~~.-::..----Date -~/_0_-_7.~' _ _,~J_9L..· __ Witness: iftie /Joqrd nt signs this ce rtifi cati on and should sign and date thi s docum ent immediately th ereafter. Co ntractor Ce rtificati ons ReQuired bv North Carolin a Law (Rev . 8/2016) Page I of I 102119a HCBOC Page 110 Attachment J -Data Sharing Contract# 3290204014 County of Harnett Data Sharing Agreement This Agreement expresses the mutual intent of, County of Harnett, as a Local CCR&R in Region 13 (hereinafter known as the Contractor) and Chatham County Partnership for Children, their CCR&R Lead Agency to share data for all the counties in Region 13 upon request according to the following terms and purposes. Data Use and Restrictions CCR&R data provided from the Contractor to Chatham County Partnership for Children will only be used for: (I) providing monitoring for quality control of data; (2) reporting aggregated data regarding the status of child care supply, demand, gaps, needs and resources; (3) reporting to the NC Division of Child Development on deliverables; (4) assessing the effectiveness of the CCR&R delivery system; (5) sharing with any CCR&R Council Management Agency to do any of the above things on a statewide level. CCR&R data provided from the Contractor to Chatham County Partnership for Children will NOT be used to : (I) report individualized data about any person or organization receiving or providing services; (2) solicit from or mail to any person or organization identified in the data; (3) give away any information provided in the data for purposes other than those outlined above; (4) sell any information provided in the data; and (5) populate a database for any commercial and/or income generating purpose and/or to be used to provide direct services. Confidentiality All parties agree to comply strictly with any and all applicable laws and regulations concerning the confidentiality of shared data. Ownership of the Data Not withstanding this Agreement, any and all data and intellectual property authored or invented by the Contractor or its Employees shall be owned by the Contractor. Any and all data and intellectual property authored and invented by an R&R Subcontractor agency and shared with the Contractor shall be owned by the originating R&R subcontractor agency. Security & Storage Data will be delivered using a secure method. Any computer, file server, or other electronic processing devise to which the information is transferred must be physically secure from unauthorized usage and must be electronically secure from unauthorized access or intrusion. Data will be stored in electronic form at Chatham County Partnership for Children in a password-protected location . The files will be kept in a location that is not available to the public or other professionals outside of Chatham County Partnership for Children. Signature Qµo~f ~mett Agency/Org ~tion Date (Certification signature should be same as Contract signature.) 1 102119a HCBOC Page 111 .. : . . ·NC STATE UN IVERSl'l Y : < -..• .. ~~ .. .1 ... ~ ·-·~ College of Agriculture and Life Sciences North Carolina Cooperative Extension Service Harnett County Center Harnett.ces.ncsu.edu 126 Alexander Drive Suite 300 Lillington, NC 27546 910.893.7530 910.893.7539 FAX Letter from Board President/Chairperson Identifying Individuals as Authorized to Sign Contracts I, G, Drd Dn H:arhe±t 0 prin3 [e,. , Board President/Chairperson of U2 l.tnt\, Lomm1'55,· oner.s 1 [Agency/Organization's legal name] hereby identify the following individual(s) who is (are) authorized to sign Contracts for the entity named above: Printed Name Title Signature Gxinbf Ma hM'if ....:......--1----+----=-..e..._.::~- -::; I --1---J', 2 · ~m Mo.thews C1uoN EA. ~(r edov-_~~.>L....>£_._- '· -l<imb.ed y tione~U\ -It Gun-be Firarce. o,(R(Cl( )h.~ JJOWcp-W(i I o 119 4. Signature * Title Date "' Indicate if you are the Board President or Chairperson sen m-:D C, mz 102119a HCBOC Page 112 NC STATE UN IVEHS!TY · ' -- College of Agriculture and Life Sciences North Carolina Cooperative Extension Service Harnett County Cente r Harnett.ces.ncsu.edu 126 Alexander Drive Suite 300 Lillington, NC 27546 910.893 .7530 910.893 .7539 FAX Letter from Board President/Chairperson Identifying Individuals as Authorized to Sign Financial Status Report I, G O y ~ O() o~v ,· 03 I e I Board President/Cha irperson of H--o v ne-tt Courtftj ~ m I ~Q)as [Agency/Organization's legal name) hereby identify the following individual(s) who is (are) authorized to sign Financial Status Reports for the entity named above : Printed Name 2. 'Jirn /Vu·!t\ru $ Title Signature Coon!:) ~---+-;--,,-' ------:'-'--,~~ CoanhJ tK+. ~'yecitY"_~__.-~'--1------ '~lrnOO'j filOOj cuit ~ ilraru: c){?;'----'cev~-¥-'--=---'----=:.::.ic- 4 . . .... * Title Date * Indicate if you are the Board President or Chairperson :c en m-:D C, mz 102119a HCBOC Page 113 FSR Electronic Submission Form Agency Name: Co~ 0~ HM'nelt -~@Ve E-Y+.en &I 'on ProjectName:Cb,\dCafe~+~~ontract#: 3flD-;;}Q40\4 Project Name: ____________ _ Contract#: ------- Project Name: ____________ _ Contract#: ------- We, the undersigned, agree to the conditions stated below to be able to submit the Financial Status Report (FSR) electronically. 1. This letter will be signed by the Contract Administrator, which states that the email form of FSR submission is acceptable. The signature will be held on file. 2 . The email will be sent from the Contract Administrator. This shows that the FSR has been approved by the Contract Administrator and that the Grantee takes ownership of the electronic FSR. 3. The Grantee agrees to accept responsibility to get the email to the Grantor Agency by the due date (the 1 oth of each month). If email is not working, then a signed hard copy will need it to be delivered by the due date. 4. Any corrections to the FSR will need to be made by the Grantee and resubmitted using the same methodology. If applicable: I, the Contract Administrator, hereby grant lli ~ ~Ct::::' \.AJ..Lll,.U-9~~.6.A,~~-~--PeM,ion to email the FSR's to the Grantor. Contract Administrator Crun~ ~ l:\Qroetl Agency 102119a HCBOC Page 114 DIVISION OF CHILD DEVELOPMENT AND EARLY EDUCATION GENERAL CONTRACTOR'S UPDATE CONTRACT PERIOD(S): JULY 1, 2019 -JUNE 30, 2020 Please complete this form in its entirety so that contact information included in your contract and payment addresses are correct. All contracts are contingent upon the availability of funds. 1. Agency's Legal Name 2 . Federal Tax ID Number 3. DUNS Number 4. Agency Type 5. What is your Agency's currently approved indirect cost rate and when does it expire? 6. Agency Executive Director/President 7. Agency Board Chairperson 8. Address -Street 9. Address -Post Office Box 10. Address -Town, 9-digit Zip (must include 9 digits) 11. Area Code and Phone Number 12. Fax Number (include area code) 13. Person authorized to complete monthly Fiscal Report Form (FSR). Must include the person's telephone number and eMail address. 14. Person Authorized to Bind Contract and Title 15. Name and working title of the person completing this form. Must include telephone number and eMail address. Approved Rate(%) Expiration Date 3W f{'(}:the\.).\S., ~0}~~-0 C\\D,.,~Q3- I hereby certify that the i ormation provided above is correct. OCOEE Updated January 2016 102119a HCBOC Page 115 Federal Funding Accountability and Transparency Act (FFATA) Data Reporting Requirement NC DHHS, Divis ion of Child Deve lopment and Early Education Sub-awardee Information A. Exemptions from Reporting 1. Entities are exempted from the entire FFATA reporting requirement if any of the following are true: • The entity has a gross income, from all sources, of less than $300,000 in the previous tax year • The entity is an individual • If the required reporting would disclose classified information 2 . Entities who are not exempted entirely from FFATA reporting may be exempted from the requirement to provide executive compensation data . This executive compensation data is required ONLY if both below are true: • More than 80% of the entity's gross revenues are from the federal government and those revenues are more than $25 million in the preceding fiscal year • Compensation information is not already available through reporting to the U .S . Securities and Exchange Commission By signing below, I state that the entity listed below is exempt from: The entire FFATA reporting requirement: _ as the entity's gross income is less than $300,000 in the previous tax year. _ as the entity is an individual. _ as the reporting would disclose classified information . ONLY the executive compensation data reporting: \l'.:as at least one of the bulleted items in item number 2 above is not true. Signature : ~ Name: 9:. ._ 1., I< ,lli, ..!GJ4= Title : Co..,.') ,M, 0 ~ Entity: CDI!~ b~ \-\o.roett Date: B. Reporting 1. FFATA Data requ i red by all entities which receive federal funding (except those exempted above) per the reporting requirements of the Federal Funding Accountability and Transparency Act (FFATA). Entity's C A-, 1 f\ \ \ ~ Legal Name: J)\.l°":) b~ n Cl.rnE.LL v' Active SAM registration record is attached 09 D ~5 Q 8 (f An active registration with SAM is required Entity's DUNS Number (go to www.sam.gov for more info about SAM) Page 1 of 2 Contract Number 3cfi D~Yl)l~ Entity's Parent DUNS Nbr (if applicable) Federal Funding Accounta b ility And T ranspa rency Act (FFATA ) Data Reporting Requirements -Sub-awardee Information 102119a HCBOC Page 116 Entity's Location Street address: '~le. Aloo.oc:kr[):1Swte30D Street address:-------- City/St/Zip +4 Dl~~Qll:ba, ti.X:, ~y (f_ City/St/Zip+4 County futr:le±t:: County 2. Executive Compensation Data for the entity's five most highly compensated officers (unless exempted above): 1. 2. 3. 4 . 5. Title Name Total Compensation C. Performance Location Under Award if different from entity's location identified in Item B above: Address: Address: City/St/Zip: City /St/Zip: Congressional Congressional District/County: District/County: Address: Address: City/St/Zip: City/St/Zip: Congressional Congressional District/County: District/County: Address: Address: City/St/Zip : City/St/Zip: Congressional Congressional District/County: District/County: 0. Certification: Please provide the name and title ofthe appropriate individual who is authorized to attest to the accuracy of the information provided above: Signature: Question and Submission Page 2 of 2 Title : Cn@fy E'btembi <.J),'(lfdty Date: ~ ~b IA) ~ Candice M. Bailey, Contracts Manager 333 Six Forks Rd. Raleigh, NC 27609 eMail: candice.bailey@dhhs.nc.gov Federal Fu nding Accountability And Transparency Act (FFATA) Data Reporting Requirements -Su b-awardee Informatio n 102119a HCBOC Page 117 Memorandum of Understanding (MOU) By and between Chatham County Partnership for Children & County of Hamett The purpose of this Memorandum of Understanding is to define the responsibilities of each agency regarding the delivery of Consumer Education and Referral Services in North Carolina Child Care Resource & Referral Region 13 during FY2019-20. I. The Lead CCR&R Agency (Chatham County Partnership for Children) agrees to: A. Provide Consumer Education and Referral (CER) services for clients in Region 13, including child care referrals, consumer education, and printed educational materials. B. Supervise and ensure the quality of regional CER services. C. Employ two part-time referral coordinators and provide back-up staff as needed to ensure callers are served within one business day. D. Provide CER clients with information on the local partner agencies in the client's county. E. Complete client follow-up surveys as required by the NC CCR&R Council. F. Maintain the Work Life Systems database, to include entering, updating, checking the accuracy of, and deleting client, provider and community data. G. Send an update on numbers of families served to the local agency monthly. H. Send contact information for families served in the local agency's county if the family has granted permission to do so. I. Complete and submit CER reports to the NC CCR&R Council as requested. J. Distribute Child Care Search marketing materials throughout the region to community agencies and businesses. VI. The Local CCR&R Agency (County of Harnett) agrees to: A. Refrain from providing child care referrals or recommendations to families seeking child care options, but instead refer them to Child Care Search. B. Ensure that all agency staff are well-informed about Child Care Search services and how to refer families seeking child care to Child Care Search. C. Report to CER staff any provider updates that the local agency is aware of, such as facility closure, director change, location change, etc. D. Promote Child Care Search at community meetings and events. E. Notify CER staff about local events where they can participate in outreach to families. F. Provide the Child Care Search phone number and web link in a prominent place on the agency's website. G. Conduct public awareness activities about child care in the local community. H. Perform analysis of child care supply and demand issues in the local community. Chatham County Partnership for Children Genevieve Megginson Executive Director Date County of Harnett Name: Title: 102119a HCBOC Page 118 Agenda Item _4--=----=~:::..__-- Board Meeting Agenda Item Ocfober-J{ MEETING DA TE: lzwgast 19, 2019 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Governers Highway Safety Program REQUESTED BY: Harnett County Sheriff's Office REQUEST: The Harnett County Sheriff's Office is requesting permission to accept a Governor's Highway Safety Grant with funding for 50% of the cost for one Deputy's position. The grant will provide $ 39,542.00 for personnel and $ 1,000.00 for supplies. This is the third year of the grant. After the thlrd year, the county will be responsible for 100 % of the cost of the deputy's position. The county will provide $ $40,541.00 in funds which is included in this year's budget. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: U:\My Documents\2019 GHSP Grant\Agenda.docx Page 1 of I 102119a HCBOC Page 119 ROY COOPER GoVERNOR June 27, 2019 Gary McNeill STATE OF NORTH CAROLINA DEPARTMENT OF TRANSPORTATION HARNETT COUNTY SHERIFF PO Box 399 LILLINGTON NC 27546-0399 Application #: 1000007535 Program: GHSP 2020-PERSONNEL/EQUI Project : HARNETT COUNTY SHERIFF Ref: Application Approval Dear Gary McNeill, JAMES H. TROGDON, Ill SECRETARY Congratulations! The NC Governor's Highway Safety Program (GHSP) has approved your agency to begin the next phase ofGHSP's FY 2019 funding process . This phase allows your agency to complete a grant agreement with NC GHSP to provide the outcomes outlined in the final grant application. Although your application has been approved, this does not assure funding. Final approval of funds will not be made until late September, once your Agreement is finalized. The next step of the funding process is the submission of several key documents via the Grants Management System. Please contact your Highway Safety Specialist if you have any questions about completing these documents. The GHSP appreciates your dedication and contribution to highway safety. Sincerely, Mark Ezzell Director, GR Mailing Address: NC DEPARTMENT OF TRANSPORTATION GOVERNOR'S HIGHWAY SAFETY PROGRAM 1508 MAIL SERVICE CENTER RALEIGH, NC 27699-1508 Telephone: (919) 814-3650 Website: www.ncdoLgov/programs/GHSP/ Location 750 NORTH GREENFIELD PARKWAY GARNER, NC 27529 102119a HCBOC Page 120 AOC ______ INITIALS Revised 05/2018 North Carolina Governor's Highway Safety Program Agreement of Conditions This Agreement is made by and between the North Carolina Department of Transportation, hereinafter referred to as the "Department", to include the Governor's Highway Safety Program , hereinafter referred to as "GHSP"; and the applicant agency, for itself, its assignees and successors in interest, hereinafter referred to as the "Agency". During the performance of this contract, and by signing this contract, the Agency agrees as follows: A. Federal Provisions 1. Equal Opportunity/Nondiscrimination. The Agency will agree to comply with all Federal statutes and implementing regulations relating to nondiscrimination concerning race, color, sex, religion , national origin , handicaps, and age. These include but are not limited to : (a) Title VI of the Civil Rights Act of 1964 (42 U.S.C. 2000d et seq ., 78 stat. 252); (b) The Uniform Relocation Assistance and Real Property Acquisition Policies Act of 1970, (42 U.S.C . 4601) (c) Federal-Aid Highway Act of 1973, (23 U.S.C . 324 et seq .), and Title IX of the Education Amendments of 1972 , as amended (20 U.S.C. 1681-1683 and 1685-1686); (d) Non-Discrimination in Federally-assisted programs of the United States Department of Transportation -Effectuation of Title VI of the Civil Rights Act of 1964 (49 CFR Part 21), hereinafter referred to as "USDOT", as amended ; (e) Section 504 of the Rehabilitation Act of 1973, (29 U.S.C . 794 et seq .), as amended, and 49 CFR Part 27;and (f) The Age Discrimination Act of 1975, as amended (42 U.S.C. 6101 et seq .); (g) The Civil Rights Restoration Act of 1987, (Pub. L. 100-209); (h) Titles II and Ill of the Americans with Disabilities Act (42 U.S.C . 12131 -1 2189) and 49 CFR parts 37 and 38; (i) Executive Order 12898, Federal Actions to Address Environmental Justice in Minority Populations and Low-Income Populations; (j) Executive Order 13166, Improving Access to Services for Persons with Limited English Proficiency 2. Drug Free Workplace. The Agency agrees to comply with the provisions cited in the Drug -F ree Workplace Act of 1988 (41 U.S.C. 8103). 3. Federal Grant Requ irements and Contracts . The Agency shall comply with the following statutes and implementing regulations as applicable: (a) Highway Safety Act of 1966 (23 U.S.C . Chapter 4 -), as amended; (b) Sec. 1906, Pub . L.109-59 , as amended by Sec. 4011 , Pub . L. 114-94 ; (c) Uniform Procedures for State Highway Safety Grant Programs (23 CFR part 1300); (d) Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards (2 CFR Part 1201); (e) Uniform Administrative Requirements , Cost Principles, and Audit Requirements for Federal Awa rds (2 CFR Part 200) and all other relevant Federal regulations covering the Highway Safety Program ; (f) NHTSA Highway Safety Grant Funding Guidance, as revised, July 2015 (www.nhtsa .gov) and additions or amendments thereto . 4. Political Activity (Hatch Act) The Agency will comply with provisions of the Hatch Act (5 U.S.C. 1501- 1508), which limits the political activities of employees whose principal employment activities are funded in whole or in part with Federal funds. 5. Lobbying. (a) Certification Regarding Federal Lobbying . The undersigned certifies, to the best of his or her know ledge and belief, that: (i) No Federal appropriated funds have been paid or will be paid, by or on behalf of the undersigned , to any person for influencing or attempting to influence an officer or employee of any agency , a Member of Congress, an officer or employee of Congress, or an employee of a Member of Congress in connection with the awarding of any Federal contract , the making of any Federal grant, the making of any Federal loan, the entering into of any cooperative agreement, and the extension, continuation, renewal , amendment, or modification of any Federal contract, grant, loan , or cooperative agreement. Page I 102119a HCBOC Page 121 AOC ______ IN ITIALS Revised 05 /2018 (ii) If any funds other than Federal appropriated funds have been pa id or will be paid to any person for influencing or attempting to influence an officer or employee of any agency . a Member of Congress, an officer or employee of Congress , or an employee of a Member of Congress in connection with this Fede ral contract, grant, loan, or cooperative agreement, the undersigned shall complete and subm it Standard Form-LLL , "Disclosure Form to Report Lobbying ," in accordance with its instructions. (iii) The undersigned shall require that the language of this certification be included in the award documents for all sub-award at all tiers (includ ing subcontracts, subgrants , and contracts under grant, loans , and cooperative agreements) and that all subrecipients shall certify and disclose accordingly . This certification is a material representation of fact upon which reliance was placed when this transaction was made or entered into. Submission of this cert ification is a prerequ isite for making or entering into this transaction imposed by section 1352, title 31 , U.S . Code . Any person who fails to file the required certification shall be subject to a civil penalty of not less than $10 ,000 and not more than $100,000 for each such failure (b) Restriction on State Lobbying . None of the funds under this program will be used for any activity specifically designed to urge or influence a State or local legislator to favor or oppose the adoption of any specific legislative proposal pending before any State or local legislative body . Such activities include both direct and indirect (e .g., "grassroots") lobbying activities, with one exception. This does not preclude a State official whose salary is supported with NHTSA funds from engaging in direct communications w ith State or local legislative officials , in accordance with customary State practice, even if such communications urge legislative offic ials to favor or oppose the adoption of a specific pend ing legislative proposal. 6. Audits . (a) Audit Required. Non-Federal entities that expend $750 ,000 or more in a year in Federal awards shall have a single or program-specific audit conducted for that year in accordance w ith the provisions of 2 CFR, Subpart F, §200 .500 . Guidance on determining Federal awards expended is provided in 2 CFR , Subpart F, §200 .502 . (b) Single Audit. Non-Federal entities that expend $750 ,000 or more in a year in Federal awards s hall have a single audit conducted in accordance with 2 CFR, Subpart F, §200.501 , ex cept when they elect to have a program -specific audit conducted in accordance with 2 CFR , Subpart F, §200 .501 , paragraph (c). (c) Non-Governmental Entities. Non -governmental entities (not-for-profit and for-profit entities) must adhere to North Carolina General Statute 143C-6.22 and 09 NCAC Subchapter 03M . 7. Instructions for Lower Tier Certification. (a) By signing and submitting this proposal , the prospective lower tier participant (the Agency) is providing the certification set out below and agrees to comply with the requirements of 2 CFR Parts 180 and 1200. (b) The certification in this clause is a material representation of fact upon which re li ance was placed when this transaction was entered into. If it is later determined that the prospective lower tier participant knowingly rendered an erroneous certification , in addition to other remedies available to the Federal government , the department or agency with which this transaction originated may pursue ava ilable remed ies , including suspension or debarment. (c) The prospective lower tier participant shall provide immediate w ri tten notice to the person to which this proposal is submitted if at any time the prospective lower tier participant learns that its certification was erroneous when submitted or has become erroneous by reason of changed circumstances . (d) The terms covered transaction, civil judgement, debarment , suspens ion, ineli gible, participant. person , principal , and voluntarily excluded , as used in this clause , are defined in 2 CFR Part 180 and 1200. You may contact the person to whom this proposal is submitted for assistance in obtaining a copy of those regulations . (e) The prospective lowe r ti er participa nt agrees by submitting th is proposal that, should the proposed covered transaction be ente red into, it shall not k nowing ly enter into any lower tier covered transaction wit h a person who is proposed for debarment under 48 CFR part 9, subpart 9.4, debarred , Page 2 102119a HCBOC Page 122 AOC ______ INITIALS Revised 05/20 18 suspended , declared ineligible, or voluntarily excluded from participation in this covered transaction , unless authorized by the department or agency with which this transaction originated. (f) The prospective lower tier participant further agrees by submitting this proposal that it will in clude the clause titled "I nstructions for Lower Tier Participant Certification" including the "Certification Regarding Debarment, Suspension, Ineligibility and Voluntary Exclusion -Lower Tier Covered Transaction ," without modification , in all lower tier covered transactions and in all solicitatio ns for lower tier covered transactions and will require lower tier participants to comply with 2 CFR Parts 180 and 1200. (g) A participant in a covered transaction may rely upon a certification of a prospective participant in a lower tier covered transaction that it is not proposed for debarment under 48 CFR part 9 , subpart 9.4, debarred , suspended, ineligible, or voluntarily excluded from the covered transaction, unless it knows that the certification is erroneous. A participant is responsible for ensuring that its principals are not suspended, debarred, or otherwise ineligible to participate in covered transactions. To ver ify the eligibility of its principals, as well as the eligibility of any prospective lower t ier participants, each participant may , but is not required to , check the System for Award Management Exclusions website (https://www.sam .gov/}. (h) Nothing contained in the foregoing shall be construed to require establishment of a system of records in order to render in good faith the certification required by this clause. The knowledge and information of a participant is not required to exceed that wh ich is normally possessed by a prudent person in the ordinary course of business dealings. (i) Except for transactions authorized under paragraph 7(e) of these instructions, if a participant in a covered transaction knowingly enters into a lower tier covered transaction with a person who is proposed for debarment under 48 CFR part 9, subpart 9.4 , suspended, debarred, ineligible, or voluntarily excluded from participation in this transaction, in addition to other remedies available to the Federal government, the department or agency with which this transaction originated may pursue available remedies including suspension or debarment. 0) Certification Regarding Debarment, Suspension, Ineligibility and Voluntary Exclusion -Lower Tier Covered Transactions. (i) The prospective lower tier participant (the Agency) certifies, by submission of this proposal , that neither it nor its principals is presently debarred, suspended , proposed for debarment, declared ineligible, or voluntarily excluded from participation in covered transactions by any Federal department or agency. (ii) Where the prospective lower tier participant is unable to certify to any of the statements in this certification, such prospective participants shall attach an explanation to this contract proposal. 8. Buy America Act. The Agency and each subrecipient will comply with the Buy America requirement (23 U.S .C. 313) when purchasing items using Federal funds . Buy America requires a State. or subrecipient , to purchase with Federal funds only steel, iron and manufactured products produced in the United States, unless the Secretary of Transportation determines that such domestically produced items would be inconsistent with the public interest, that such materials are not reasonably available and of a satisfactory quality, or that inclusion of domestic materials will increase the cost of the overall project contract by more than 25 percent. In order to use Federal funds to purchase foreign produced items, the State must submit a waiver request that provides an adequate basis and justification for approval by the Secretary of Transportation . 9. Prohibition On Using Grant Funds To Check For Helmet Usage. The Agency and each subrecipient will not use 23 U.S.C . Chapter 4 grant funds for programs to check helmet usage or to create checkpoints that specifically target motorcyclists. 10. Conditions for State, Local and Indian Tribal Governments. State , local and Indian tribal government Agencies shall adhere to the standards established by 2 CFR Part 225, Cost Principles for State, Local , and Indian Tribal Governments and additions or amendments thereto , for principles for determining costs applicable to grants and contracts with state, local and Indian tribal governments. 11. Conditions for Institutions of Higher Education . If the Agency is an institution of higher education , it shall adhere to the standards established by 2 CFR Part 215 Uniform Administrative Requirements for Grants and Agreements with Institutions of Higher Education, Hospitals , and Other Non-Profit Organizations and 2 CFR 220 Cost Principles for Educational Institutions for determ ining costs appl icable to grants and contracts with educational institutions. Page3 102119a HCBOC Page 123 AOC ______ INITIALS Revised 05/2018 12. Conditions for Non-Profit Organizations. If the Agency is a non-profit organization, it shall adhere to the standards established by 2 CFR Part 215 Uniform Administrative Requirements for Grants and Agreements with Institutions of Higher Education, Hospitals, and Other Non-Profit Organizations and 2 CFR Part 230 Cost Principles for Non-Profit Organizations for determinin g costs applicable to grants and contracts with non-profit organizations . 13. Conditions for Hospitals. If the Agency is a hospital, it shall adhere to the standards established by 2 CFR Part 215 Uniform Administrative Requirements for Grants and Agreements with Institutions of Higher Education, Hospitals, and Other Non-Profit Organizations. B. General Provisions 1. Contract Changes . This document contains the entire agreement of the parties. No other contract, either oral or implied, shall supercede this Agreement. Any proposed changes in th is contract that would result in any change in the nature, scope, character, or amount of funding provided for in this contract , sha ll require a written addendum to this contract on a form provided by the Department. 2 . Subcontracts Under This Contract. The Agency shall not assign any portion of the work to be performed under this contract, or execute any contract, amendment or change order thereto, or obligate itself in any manner with any third party with respect to its rights and responsibiliti es under this contract without the prior written concurrence of the Department. Any subcontract under this contract must include all required and applicable clauses and provisions of this contract. Subcontracting does not relieve the Agency of any of the duties and responsibilities of this agreement. The subcontractor must comply with standards contained in this agreement and provide information that is needed by the Agency to comply with these standards. The Agency must submit any proposed contracts for subcontracted services to the Governor's Highway Safety Program for final approval no less than 30 days prior to acceptance. 3 . Solicitation for Subcontracts, Including Procurements of Materials and Equipment. In all solicitations, either by competitive bidding or negotiation , made by the Agency for work to be performed under a subcontract, including procurements of materials or leases of equipment, each potential subcontractor or supplier shall be notified by the Agency of the Agency's obligations under this contract. Additionally , Agencies making purchases or entering into contracts as provided for by this contract must adhere to the policies and procedures of 2 CFR Part 200 and North Carolina General Statute 143-128.4. Historically underutilized business defined; statewide uniform cert ifi cation as it pertains to Historically Underutilized Businesses. 4 . Incorporation of Provisions in Subcontracts. The Agency shall include the provisions of section A-1 through A-13 of this Agreement in every subcontract. including procurements of materials and leases of equipment, unless exempted by the regulations , or directives issued pursuant thereto. The Agency shall take such action with respect to any subcontract or procurement as the Department, the State of North Carolina , hereinafter referred to as the "State", the National Highway Traffic Safety Administration , hereinafter referred to as "NHTSA", or the Federal Highway Administration , hereinafter referred to as "FHWA", may direct as a means of enforcing such provisions including sanctions for noncompliance. Provided , however, that in the event the Agency becomes involved in, or is threatened with, litigation with a subcontractor or supplier as a result of such direction, the Agency may request the Department or the State to enter into such litigation to protect the interests of the Department or the State. In addition , the Agency may request the NHTSA or FHWA to enter into such litigation to protect the interests of the United States. S. Outsourcing. All work shall be performed in the United States of America . No work will be allowed to be outsourced outside the United States of America. 6. Property and Equipment. (a) Maintenance and Inventory . The Agency shall maintain and inventory all property and equipment purchased under this contract. (b) Utilization. The property and equipment purchased under this contract must be utilized by the Agency for the sole purpose of furthering the traffic safety efforts of the Agency for the entire useful life of the property or equipment. (c) Title Interest. The Department and NHTSA retain title interest in all property and equipment purchased under this contract. In the event that the Agency fails or refuses to comply with the provisions of this Agreement or terminates this contract, the Department, at its discretion , may take either of the following actions: (i) Require the Agency to purchase the property or equipment at fair market value or other mutually agreed to amount; or Page4 102119a HCBOC Page 124 AOC ------INITIALS Revised 05/2018 (ii) Require the Agency to transfer the property or equipment and title of said property or equipment, if any, to the Department or to another Agency , as directed by the Department. (d) Non-expendable Property. Non-expendable property is defined as property or equ ipment having a value of $5000 or more with a life expectancy of more than one year. Non-expendable property purchased under this contract cannot be sold, traded, or disposed of in any manner without the expressed written permission of the Department. 7. Educational or Other Materials. If allowed , any educational or other materials developed using funds from this contract must be reviewed and approved by the GHSP prior to their production or purchase. The cost of these materials is generally limited to a maximum of $5 .00 per item . The purchase of promotional items and memorabilia are not an allowable cost. 8. Review of Reports and Publications. Any reports , papers, publications , or other items developed using funds from this contract must be reviewed and approved by the GHSP prior to their release . 9 . Reimbursement. (a) General. Payments are made on a reimbursement basis . There is no schedule of advance payments. Only actual allowable costs are eligible for reimbursement. Claims for reimbursement must be made a minimum of quarterly and no more than once a month via the Grants Management System. Claims for reimbursement not made within the three month threshold are subject to denial. The itemized invoice shall be supported by documentation of costs as prescribed by the Department. Reimbursements will not be processed if other required reports are incomplete or have not been submitted . Failure to submit complete reports by the required deadline may result in den ial of reimbursement. (b) Approval . The Governor's Highway Safety Program and the Department's Fiscal Section shall approve the itemized invoice prior to payment. (c) Unapproved Costs. Any rejected or unaccepted costs shall be borne by the Agency. The Agency agrees that in the event the Department determines that, due to Federal or State regulations that grant funds must be refunded, the Agency will reimburse the Department a sum of money equal to the amount of Federal and State participation in the rejected costs. (d) Final Claims for Reimbursement. Final claims for reimbursement must be received by the GHSP within 30 days following the close of the approved contract period . Project funds not claimed by this date are subject to reversion . (e) Expending Funds Under This Contract. Under no circumstances will reimbursement be made for costs incurred prior to the contract effective date or after the contract ending date. 10. Project Costs. It is understood and agreed that the work conducted pursuant to this contract shall be done on an actual cost basis by the Agency . The amount of reimbursement from the Department shall not exceed the estimated funds budgeted in the approved contract. The Agency shall initiate and prosecute to completion all actions necessary to enable the Agency to provide its share of the project costs at or prior to the conclusion of the project. 11 . Program Income. The Agency shall account for program income related to projects financed in whole or in part with federal funds in accordance with 2 CFR 200.307. Program income earned during the contract period shall be retained by the Agency and deducted from the federal funds committed to the project by the GHSP unless approved in advance by the Federal awarding agency as an addition to the project. Program income must be accounted for separately and the records made available for audit purposes. 12. Project Directors. The Project Director, as specified on the signature page of this Agreement, must be an employee of the Agency or the Agency's governing body . Any exception to this provision must have the expressed written approval of GHSP. 13. Reports Required. (a) Quarterly Progress Reports. Unless otherwise directed, the Agency must submit Quarterly Progress Reports to the GHSP, on forms provided by the Department, which reflect the status of project implementation and attainment of stated goals. Each progress report shall describe the project status by quarter and shall be submitted to GHSP no later than fifteen (15) days after the end of each quarter. If the Agency fails to submit a Quarterly Progress Report or submits an incomplete Quarterly Progress Report, the Agency will be subject to having claims for reimbursement withheld. Once a Quarterly Progress Report that substantiates adequate progress is received , cost reimbursement requests may be processed or denied at the discretion of GHSP. (b) Final Accomplishments Report. A Final Accomplishments Report must be submitted to the GHSP within fifteen (15) days of completion of the project, on forms provided by the Department, unless otherwise directed. If the Agency fails to submit a Final Accomplishments Report or submits an Page 5 102119a HCBOC Page 125 AOC -------INITIALS Revised 05 /2018 incomplete Final Accomplishments Report, the Agency will be subject to having claims for reimbursement withheld . Once a Final Accomplishments Report that substantiates adequate progress is received, claims for reimbursement may be processed or denied at the discretion of GHSP. (c) Audit Reports. Audit reports required in Section A-6 above shall be provided to the Department within thirty (30) days of completion of the audit. 14. Out-of-State Travel. (a) General. All out-of-state travel funded under this contract must have prior written approval by the Governor's Highway Safety Program . (b) Requests. Requests for approval must be submitted to the GHSP, on forms provided by the Department, no less than thirty (30) days prior to the intended departure date of travel. (c) Agency Travel Policy Required . For Agencies other than state agencies , out-of-state travel requests must include a copy of the Agency's travel policy, to include allowances for lodging, meals, and other travel-related expenses. For state agencies, maximum allowable subsistence is limited to the prevailing per diem rates as established by the North Carolina General Assembly. (d) Agenda Required. Out-of-state travel requests must include a copy of the agenda for the travel requested . 15. Conditions for Law Enforcement. In addition to the other conditions provided for in this Agreement, grants to law enforcement agencies are subject to the following: (a) Certifications Required . (i) In-car Camera or Video System. For any in -car camera or video system purchased under this contract, it is required that the operator of that equipment has successfully completed Standardized Field Sobriety Testing training (SFST). A copy of this certificate must be filed with GHSP prior to reimbursement of in-car camera or video systems. (ii) Radar. For any radar equipment purchased under this contract, it is required that the operator of that equipment has successfully completed Radar Certification Training . A copy of this certificate must be filed with GHSP prior to reimbursement of radar equipment. (iii) Alcohol Screening Devices. For any preliminary alcohol screening devices purchased under this contract, it is required that the operator of that equipment has successfully completed the Alcohol Screening Test Device training offered by the Forensic Test for Alcohol Branch . (b) Report Required -Monthly Enforcement Data Report. In addition to the reports mentioned above, law enforcement agencies engaging in enforcement activities must submit a Monthly Enforcement Data Report on the form provided by the Department no later than fifteen (15) days after the end of each month. If the Agency fails to submit a Monthly Enforcement Data Report or submits an incomplete Monthly Enforcement Data Report , the Agency will be subject to having cost reimbursement requests withheld. Once a Monthly Enforcement Data Report that substantiates adequate progress is received, cost reimbursement requests will be processed . The agency head must sign the form. However, the agency head may assign a designee to sign the form by providing written signature authority to the GHSP. 16. Conditions for Local Governmental Agencies. (a) Resolution Required. If the Agency is a local governmental entity, a resolution from the governing body of the Agency is required on a form provided by the Department. (b) Resolution Content. The resolution must contain a commitment from the governing body to provide the local funds as indicated in this contract. Additionally, the resolution is required even if the funding is one hundred percent from federal sources, as it serves as recognition by the governing body of federal funding for purposes of Section A-6 above. 17. Seat Belt Policy and Use. Agency must adopt and enforce a seat belt use policy required for all seating positions unless exempted by state law. 18. Text Messaging Policy. Agency must adopt and enforce a policy banning text messaging wh ile driving unless exempted by state law. 19. Prohibited Interests. No member, officer, or emp loyee of the Agency during his or her tenure, and for at least one (1) year thereafter, shall have any interest , direct or indirect, in this contract or the proceeds thereof or therefrom . 20. Continued Federal and State Funding. (a) Federal Funding. The Agency agrees and understands that continuation of this project with Federal funds is contingent upon Federal funds being appropriated by the United States Congress specifically for that purpose. The Agency further agrees and understands that in the event funds originally Page6 102119a HCBOC Page 126 AOC ------INITlALS Revised 05/2018 appropriated by Congress for these grants are subsequently reduced by further acts of Congress , funding to the Agency may be proportionately reduced . (b) State Funding. The Agency agrees and understands that continuation of this project with funds from the State of North Carolina is contingent upon State funds being appropriated by the General Assembly specifically for that purpose . The Agency also agrees that any state funds received under this contract are subject to the same terms and conditions stated in this Agreement. 21. Performance. All grants provided by the Governor's Highway Safety Program are performance-based and , as such, require that continual progress be made toward the reduction of the number and severity of traffic crashes. Any agency , whose performance is deemed unsatisfactory by the GHSP, shall be subject to the sanctions as provided for in this contract. Additionally, unsatisfactory performance shall be cause for the Department to reduce or deny future funding . 22. Resolution of Disputes. Any dispute concern ing a question of fact in connection with the work not disposed of by contract by and between the Agency and the Department, or otherwise arising between the parties to this contract, shall be referred to the Secretary of the North Carolina Department of Transportation and the authorized official of the Agency for a negotiated settlement. In any dispute concerning a question of fact in connection with the project where such negotiated settlement cannot be resolved in a timely fashion, the final decision regarding such dispute shall be made by the Secretary of the North Carolina Department of Transportation, with the concurrence of the Federal funding agency, and shall be final and conclusive for all parties. 23. Department Held Harmless. (a) For State Agencies. Subject to the limitations of the North Carolina Tort Claims Act, the Agency shall be responsible for its own negligence and holds harmless the Department, its officers, employees, or agents, from all claims and liability due to its negligent acts, or the negligent acts of its subcontractors, agents, or employees in connection with their services under this contract. (b) For Agencies Other Than State Agencies. The Agency shall be responsible for its own negligence and holds harmless the Department, its officers, employees, or agents, from all claims and liability due to its negligent acts, or the negligent acts of its subcontractors. agents, or employees in connection with their services under this contract. 24. Records Access and Retention. The Agency shall provide all information and reports required by the regulations or directives issued pursuant thereto, and shall permit access to its books, records, accounts, other sources of information, and its facilities as may be determined by the Department, the State, NHTSA, or FHWA, as appropriate, to be pertinent to ascertain compliance with such regulations, orders and instructions. Furthermore, the Agency shall maintain such materials during the contract period, and for five (5) years from the date of final payment from the Department or until all audit exceptions have been resolved , for such inspection and audit. Where any information required of the Agency is in the exclusive possession of another who fails or refuses to furnish this information, the Agency shall so certify to the Department, State, NHTSA, or FHWA , as appropriate, and shall set forth what efforts it has made to obtain the information . Pursuant to N.C .G.S. §147-64.7, the Department, the State Auditor, appropriate federal officials, and their respective authorized employees or agents are authorized to examine all books, records, and accounts of the Agency insofar as they relate to transactions with any department, board, officer, commission, institution, or other agency of the State of North Carolina pursuant to the performance of this Agreement or to costs charged to this Agreement. 25. Sanctions for Non-Compliance. The applicant Agency agrees that if it fails or refuses to comply with any provisions and assurances in this contract, the Department may take any or all of the following actions: (a) Cancel, terminate , or suspend this contract in whole or in part; (b) Withhold reimbursement to the Agency until satisfactory compliance has been attained by the Agency; (c) Refrain from extending any further funding to the Agency under this contract with respect to which the failure or refusal occurred until satisfactory assurance of future compliance has been received from the Agency; (d) Refer the case to the United States Department of Justice for appropriate legal proceedings . 26. Cancellation, Termination, or Suspension of Contract. (a) By the Department. For noncompliance with any of the said rules, regulations, orders or conditions, due to management deficiencies or criminal activity this contract may be immediately canceled, terminated , or suspended in whole or in part by the Department. For noncompliance not indicative of management deficiencies or criminal activity the Department shall give sixty (60) days written notice Page7 102119a HCBOC Page 127 AOC ______ INlTIALS Revised 05/2018 to take corrective action . If the Agency has not taken the appropriate corrective action after sixty (60) days the Department may cancel, tenninate, or suspend this contract in whole or in part. (b) By mutual consent. The Agency or the Department may terminate this contract by providing sixty (60) days advanced written notice to the other party. (c) Unexpended funds. Any unexpended funds remaining after cancelation or termination will revert to the Department. 27. Completion Date. Unless otherwise authorized in writing by the Department, the Agency shall commence, carry on , and complete the project as described in the approved Highway Safety Project Contract by September 30 of the Federal fiscal year for which it was approved . 28. E-Verify requirements. If this contract is subject to NCGS 143-133.3, the contractor and its subcontractors shall comply with the requirements of Article 2 of Chapter 64 of the NC General Statutes. 29 . Certification of Eligibility Under the Iran Divestment Act. Pursuant to G .S. 147-86.59, any person identified as engaging in investment activities in Iran, determined by appearing on the Final Divestment List created by the State Treasurer pursuant to G.S. 147-86.58, is ineligible to contract with the State of North Carolina or any political subdivision of the State. The Iran Divestment Act of 2015, G.S. 147-55 et seq. requires that each Agency, prior to contracting with the State certify, and the undersigned Agency Authorizing Official on behalf of the Agency does hereby certify, to the following: (a) that the Agency is not now and was not at the time of the execution of the Contract dated below identified on the Final Divestment List of entities that the State Treasurer has determined engages in investment activities in Iran; (b) that the Agency shall not utilize on any contract with the State agency any subcontractor that is identified on the Final Divestment List; and (c) that the undersigned Agency Authorizing Official is authorized by the Agency to make this Certification . 30. Agency Fiscal Year. The end date for the Agency's fiscal year is------- 31. Signature. By signing below, the Agency agrees to adhere to the terms and conditions of this Agreement. AGENCY PROJECT DIRECTOR NAME TITLE ADDRESS SIGNATURE DATE TELEPHONE NUMBER AGENCY AUTHORIZING OFFICIAL NAME TITLE ADDRESS S IGNATURE DATE TELEPHONE NUMBER AGENCY OFFICIAL AUTHORIZED TO RECEIVE FUNDS NAME TITLE ADDRESS SIGNATURE DATE TELEPHONE NUMBER Page8 102119a HCBOC Page 128 North Carolina Governor's Highway Safety Program Traffic Safety Project Contract -Form GHSP-01 -~~~~_;}~~- 1. Agency: HARNETI COUNTY SHERIFF 2. Agency Address: PO Box 399 LILLINGTON , NC 27546-0399 3 . Physica l Locat ion of Agency * 175 Bain Street, Lillington , NC 27546 8 . Federal Tax ID Number/ Type of Agency Federal Tax ID Number: *56-6000306 DUNS No : * 799829242 County: *HARNETI COUNTY Type of Agency (' State ~ County (' Municipality (' Non-Profit (' Higher Education C: Hospital 11. Project Title : * 2019 Crash Reduction Project 4 . Contact Person for Agency: Gary McNeil! 5 . Telephone Number: * +1 (910) 893-0102 6 . Cell Phone: +1 (910) 814-0417 7 . Email of Contact Person * gmcneill@harnett.org 9 . Project Year * ('New Year: (' 1 ~ Continuation ('2 (e3 ('4+ 10. Allocation of Funding * Federal % 50 .00 Local% Source of Funds 50.00 12. Budget Total Project Amount Federal Amount State/Local Amount Personnel Costs $79 ,083.00 $39,542 .00 $39,541 .00 Contractual Services Commodities Costs Other Direct Costs $2,000.00 $1 ,000.00 $1 ,000 .00 Indirect Costs Total Project Costs $81 ,083 .00 $40 ,542.00 $40,541 .00 13. Specify How Non-Federal Share Will Be Provided: * Harnett County General Fund through Property Taxes roject Number: PT-20-06-12 CFDA#: 20. 600 -State and Community Highway Safety Work Type: Enforcement-PTS Statement of Problem (_Provide detailed information of the highway safety problems in your area to be addressed through this project. Include countywide crash data for the last three years and any other relevant information to validate the statements. For more detailed i nformation see "How to write an effective traffic safety project" located at: Harnett County has a large number of alcohol-related fatalities compared to other counties. During the last five years, ending in 2017, Harnett County has averaged 7 .4 alcohol-related fatalities per year and ranked 11th in the State. In 2017. Harnett County ranked 12th in number of alcohol related fatal crashes in 2017 . Harnett County has 144 sworn officers with 46 assigned to general patrol and two assigned to traffic enforcement (one of which is GHSP grant funded position), and five K-9 deputies (over 30% of their time is traffic enforcement). There was a decrease in speeding citations in the year 2017. This may be attributed to personnel vacancies in conjunction with K-9 deputies having other assignments than traffic enforcement as a priority task. We began as a partner with NCGHSP in 2006 and continued the traffic unit enforcement activities. Harnett County has a DWI Task Force of all the towns and Sheriffs Office including North Carolina Highway Patrol. The Hamett County Task Force conducts quarterly Booze It & Lose It checkpoints. The Harnett County Version 1.0 Page 1 of 6 102119a HCBOC Page 129 Harnett County is located in the central part of North Carolina. The county covers 595 square miles with a population of 126,600 of mostly rural area. The county population has increased 19% since 2006. The Harnett County Sheriffs Office in 2018 responded to 75,383 complaints . The county is dissected by NC Highways 401 , 55, 27,210, 42, 87 and 421 and by Inter-State 95 . Highway 87 is a new four lane highway that connects Cumberland County with Lee County and the northwest part of the state. Highway 401 is the major connector from Cumberland County to Wake County and the northern part of the state. The traffic count in 2016 in Lillington where US 401, US 421 and NC 210 merge is over 30,000 vehicles per day. All the above facts illustrate the need for additional resources to reduce the number of alcohol related crashes in Harnett County . Proposed Solutions: The Harnett County Sheriffs Office would like to continue to use funds provided through a GHSP grant to fund a traffic enforcement deputy . We are requesting funding to sustain one GHSP traffic enforcement deputy. The Harnett County Sheriffs Office is dedicated to providing these resources with the assistance of Governor's Highway Safety Program. If funds are made available to the Harnett County Sheriffs Office, we continue working with the North Carolina State Highway Patrol and other agencies in Harnett County to have aggressive enforcement during Booze It & Lose It and Click It or Ticket campaigns. There are three main areas that the Sheriffs Office would like to concentrate. These are alcohol-related fatalities, speed related fatalities and educational programs for young drivers. The Sheriffs Office would like to maintain the additional traffic enforcement deputy to increase our presence on the streets and highways. With a total of two full time traffic enforcement deputies, we will strive to make a greater impact through enforcement and educational programs. The Traffic Squad's primary duties will be the enforcement of traffic laws, providing traffic safety prevention material to citizens and use other methods that will reduce crashes in Harnett County. The Sheriffs Office will concentrate on high risk groups. Harnett County has a large number of alcohol-related fatalities compared to other counties. Training: Funding in the amount of $2,000.00 is requested to avail the GHSP funded traffic enforcement deputy to attend the yearly NC Traffic Safety Conference and Expo for in-service training. To be compl eted by law enforcement age ncies seeking first year grant: Provide the agency's number of sworn officers 144 Does the agency currently have a dedicated traffic or DWI unit? Yes r. No(' If a dedicated traffic or DWI unit exists, how many officers are assigned to the unit? 2 For applicants requesting enforcement grants. please provide the following county fatality rank ings lnformat,011 can be located at" httos://conn<>rl.nrrlnf.n n v/rn••n icioalil i<>d l "W-Enfnrr-,,mpn -"W-Enforcem1>nl-R1>nnrlina."~nx I Overall Fatality Ranking: 11 Alcohol Fatality Ranking: 11 Unrestrained Fatality Ranking: 12 Speed Related Fatalities: 11 Other Applicable Rankings: (Specify) As part of this project all law enforcement agencies must en ter traffic e nforcement c1 ta t1ons data of t heir agency fo r the past th ree years Year2016 Occupant Protection Citations 59 DWI Citations 26 Speed Citations 1,366 Year2017 Occupant Protection Citations 86 DWI Citations 20 Speed Citations 792 Year2018 Occupant Protection Citations 87 DWI Citations 36 Speed Citations 542 Goals and Objectives _(Provide at least one SMART (Specmc, Measurable, Attainable, Realistic and Timely) goals and objectives. For more detailed information see "How to write an effective traffic safety project" located at: Version 1.0 Page 2 of 6 102119a HCBOC Page 130 'httos :l/connect. ncdot. aov/municinalities!Law-Enforcement!Paae c:11 aw-Enforcement-RPnnrtina. asox Goal #1: Reduce Harnett County alcohol related traffic fatalities from the Harnett County 2013-17 five year average of 7 to 4 I by September 30, 2020, a reduction of 42% I Objectives: . To conduct four public information and education presentations each Quarter. 1 2 . To train/refresh at least 2 deputies in Standardized Field Sobriety Testing. I 3 . To conduct one multi-agency DWI Checkpoint during the time period of October 1, 2019 through September 20, I 2020. 4 . To conduct three Saturated Patrol Campaigns per quarter. 5. Identity the top three, alcohol related, highest crash locations and conduct targeted enforcement a these locations monthly. 6. Participate and report all GHSP and national highway safety campaigns. Full campaign participation is accomplished through increase high visibility enforcement as appropriate. 7 . Participate in one checkpoint per month . Goal #2: Reduce Hamett County speed-related fatalities from the 2013-2017 five year average of 7 to 5 by September 30 , 2020, a reduction of 25%. Objectives: 1. Increase the number of speed citations from 542 to 623 by September 30, 2020, an increase of 15 %. 2 . Identify the top 3 speed-related crash locations and conduct targeted enforcement efforts a minimum of 1 times per month . Goal#3: Reduce young driver-involved fatal crashes from the 2013-2017 five year average of 3.6 to 2 by September 30, 2020, a reduction of 44% Objectives: 1. Provide Traffic Safety material in English and Spanish through 4 community events 2 . Provide Traffic Safety information through local media 4 times or once a quarter 3. Provide at least one educational program(s) each quarter in a high school or to high-school aged children. 4. Participate and report in all GHSP and national highway safety campaigns, especially those focused on youth related highway safety issues. 5 . Conduct/participate in 3 school zone enforcement operations each quarter. Below are th e 5-year goals of the NC Governor's Highway S afety Program (GHSP). To be eligible for funding , your traffic afety project should matc h on e or more of th e GHSP goals. Check all that apply. IZ! Reduce NC's traffic-related fatalities by 25% from the 2008-2012 average of 1,317 to 988 by 2020. IZ! Reduce NC's alcohol-related fatalities by 35% from the 2008-2012 average of 386 to 251 by 2020. D Reduce NC's unrestrained fatalities by 30% from the 2008-2012 average of 407 to 285 by 2020. IZ! Reduce NC's speed-related fatalities by 25% from the 2008-2012 average of 479 to 359 by 2020. 1Z1Reduce NC's young driver-involved fatal crashes by 30% from the 2008-2012 average of 196 to 137 by 2020. D Reduce NC's motorcycle fatalities by 25% from the 2008-2012 average of 177 to 133 by 2020. IZ! Increase NC's seat belt usage rate 4.4 percentage points to 95% by 2020. 1 Traffic Enforcement Deputy $51,375.00 2 3 4 5 6 7 8 9 10 Total Salaries Cost: $51 ,375 .00 Version 1 .0 Page 3 of 6 102119a HCBOC Page 131 # !Personnel Fringe Benefrts -" . Cost > ,r.~· 1 Fringe Benefits $27,7 08.00 2 3 4 5 6 7 8 9 10 Total Fringe Benefits Cost: $27,708 .00 Total Personnel Costs: $79,083.00 2 3 4 5 6 7 8 9 10 11 Total Contractual Services: 2 3 4 5 6 7 8 9 10 11 12 Total Commodities Cost: Version 1.0 Page 4 of 6 102119a HCBOC Page 132 # jEquipment . . . ·¥ / , . · ,Quantity : Cap Amouot . \';,, i;. ~. .. l 1 "-4------------------------+------t-------+------------l 2 3 4 5 -+------------------------+------+-------ir-------------l 6 7 -+------------------------+------+-------ir-------------l 18 Total Equipment Cost • 1 1 2 3 4 5 6 7 8 Total Other Items and Equipment Direct Cost: # lravef : · f • • ., j. l 1 ln·State Travel $2,000.00 2 Out-of-State Travel 1 2 3 4 Total Travel Cost: $2,000.00 Total Other Direct Costs: $2,000.00 Total Indirect Costs y c ec mg 1s ox, e a ove agency agrees o 1s project. A minimum of one (1) nighttime and one (1) daytime seat belt initiative per month; A minimum of one (1) impaired driving checkpoint per month; A minimum of 50% of seat belt initiatives must be conducted at night between the hours of 7 :00 p.m. and 7 :00 a .m .; Participation in all "Click It or Ticket" and "Booze It & Lose It" campaigns; Participation in any event or campaign as required by the GHSP; Attempt to utilize one of the Forensic Tests for Alcohol Branch's Mobile Breath Alcohol Testing (BATMobiles) units during at least one of the impaired driving checkpoints. Version 1.0 Page 5 of 6 102119a HCBOC Page 133 First Quarter (October, November, December) Conduct 3 nighttime and 3 daytime seat belt initiative Conduct 3 impaired driving checkpoints Conduct targeted enforcement at top 3 speed-related crash locations Provide educational presentation and material to youth Submit traffic enforcement data to GHSP monthly Conduct targeted enforcement efforts at the top 3 high fatalities crash locations Second Quarter (January, February, March) Conduct 3 nighttime and 3 daytime seat belt initiative Conduct 3 impaired driving checkpoints Conduct targeted enforcement at top 3 speed-related crash locations Provide educational presentation and material to youth Submit traffic enforcement data to GHSP monthly Conduct targeted enforcement efforts at the top 3 high fatalities crash locations Third Quarter (April , May , June) Conduct 3 nighttime and 3 daytime seat belt initiative Conduct 3 impaired driving checkpoints Conduct targeted enforcement at top 3 speed-related crash locations Provide educational presentation and material to youth Submit traffic enforcement data to GHSP monthly Conduct targeted enforcement efforts at the top 3 high fatalities crash locations Attend NCGHSP Traffic Safety Conference Fourth Quarter (July, August, September) Conduct 3 nighttime and 3 daytime seat belt initiative Conduct 3 impaired driving checkpoints Conduct targeted enforcement at top 3 speed-related crash locations Provide educational presentation and material to youth Submit traffic enforcement data to GHSP monthly Conduct targeted enforcement efforts at the top 3 high fatalities crash locations AGENCY AUTHORIZING SIGNATURE D I have read and accept terms and conditions of the grant funding and attached the Grant Agreement. The information supplied in this application is true to the best of my knowledge. Name: I I PIN I I Date: !Aug 5 , 2019_j ote: 11. Submitting grant application is not a guarantee of grant being approved . ~. Once form has been submitted, it cannot be changed unless it has a status of "Return". V e rsion 1.0 Page 6 of 6 102119a HCBOC Page 134 AGENDA ITEM h October 21, 2019 APPOINTMENTS NEEDED ADULT CARE HOME COMMUNITY ADVISORY COMMITTEE There are (5) vacancies on this committee. BOARD OF HEALTH There is (I) vacancy for an engineer position on this board. HARNETT COUNTY BOARD OF ADJUSTMEN11 Chris Home would like to serve as a District 3 alternate. (a_pplication attached). There are vacancies for alternate members representing District 3 , 4, and 5 on this Board. HARNETT REGIONAL JETPORT COMMITTEE There is one vacancy for a Hamett County Economic Development Council member. HISTORIC PROPERTIES COMMISSION There is ( 1) vacancy for District 3 and (I) vacancy for an alternate on this committee. NURSING HOME COMMUNITY ADVISORY COMMITTEE There are (2) vacancies on this committee. SOUTHEASTERN ECONOMIC DEVELOPMENT COMMISSION There is one vacancy to serve on this board. 102119a HCBOC Page 135 Shannon Eason From: Sent: To: Subject: Board: Voting District: Name: Address: City: Zip Code: Telephone: Email: Years of Formal Education: Civic and fraternal organizations: Why you would like to serve: Harnett Website Friday, October 4, 2019 3:05 PM Shannon Eason Application to Serve on a Board Harnett ~<r COUNTY Hamett County Board of Adjustment District 3 Chris Home 46 Sherman Pines Drive Chris Home Fuquay-Varina 27526 843-471-4494 MsChrisHorne@gmail.com 8 Web Site mguirr. Recein.t Berkeley County GOP -1st Chair 2008-2012 Precinct Captain -Berkeley County -2004 -2016 Board of Zoning Appeals -2002 -2005 Operations Committee Member Economic Development Committee Member The Bridge -Board of Directors -2000 to 2008 The Charleston Tea Party -Founding Member 2008 -2012 Administrative Services Committee Member Finance Committee Member Land Use Committee Member Community Services Committee Hurricane Matthew Meeting District 5 Berkeley County Land Development and Subdivision Regulations Task Force District No. 5 I moved here a year ago and I am very impressed by the community services and the willingness of the people to get active and actually work to make a difference. I believe my experience in community organi zing and expertise in marketing will serve you and the community very well. 1 102119a HCBOC Page 136 Electronic Chris Home Signature: Agreement: I understand that checking this box constitutes a legal signature confirming that I acknowledge and agree to the above Terms of Acceptance. 2 102119a HCBOC Page 137 Agenda Item __ '7~-- PUBLIC HEARING NOTICE CORRECTION Section 5311 (ADTAP), 5310, 5339, 5307 and applicable State funding, or combination thereof. This is to inform the public that a public hearing will be held on the proposed Fiscal Vear 202t Community Transportation Pro- gram Application to be submitted to the North Carolina Depart- ment of transportation no tater than October 18. 2019. The public hearing will be held on October 21, 2019 at 6:00 PM before the Harnett County Board of Commissioners. Those interested in attendinQ the public hearing and needing either auxiliary aids and seMces under the Americans with Dis- abilities Act (ADA) or a language translator should contact Larry Smith on or before October 18. 2019, at telephone number 910-814-4019 or via email at tsmltb@hamett.org. The Community Transportation Program provides assistance to coordinate existing transportation programs operating in Harnett County as well as provides transportation options and services for the communities within this service area . These services are currently provided using demand response and subscription routes. Services are rendered by center-aisle vans. minivans, and light transit vehicles. The total estimated amount requested for the period July 1, 20ZI) «tu:ouRh June 3Q, ZOZl Project Total Amount Local Sbace Administrative S 285,696 S 42,856 (15%) Operating (5311) S S (50%) Capital (Vehicles & Other) S 325,000 $ 32,500 ( 10%) 5310 Operating S S (50%) Other __ _ s s ( %) TOTAL PROJECT S 610,696 S 75,356 Total Funding Request Total Local Share This application may be inspected at Hamett Area Rural Transit System (HARTS) Administration Office, 250 Alexander Drive, Litnngton, NC 27546 from 8:00 AM -4:00 PM, Monday through Frida~. Written comments should be directed to Larry Smith before October 21, 2019. 9/23/19 102119a HCBOC Page 138 Board Meeting Agenda Item o ____ Agenda Item /. --------' MEETING DATE: October 21, 2019 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: FY2021 Community Transportation Program Application (HARTS) REQUE STED BY: Barry A. Blevins, General Services Director REQUEST: Harnett Area Rural Transit Sytem (HARTS) requests a public hearing to allow citizens an opportunity to comment on transportation needs and the proposed 5311 Community Transportation Program appli cation, to be submitted to the North Carolina Department of Transportation, Public Transportation Division (NCDOT/PTD) no later than October 7, 2019. Following the public hearing, HARTS requests the Board of Commissioners to consider and approve the application and resolution to apply for FY2021 funding. Requires matching funds totaling $75,356. Finally, as requi red by NCDOT/PTD funding, HARTS seeks a Board resolution to apply, enter an angreement with N CDOT and prov i d e the necessary assurances and required match. Specifically, the Section 5 311 program intends to enhance the access of people in non- urbanized areas to health care, shopping, education, employment, public services and recreation. Section 5311 assists in the maintenance , development , improvement and use of public transportation systems in non-urbani zed areas. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C:\Users\gwheeler\AppData\Local\Microsoft\ Windows\JNetCache\Co ntent.Outlook\OZMK66X9\AGENDA FORM 2019 (003).docx Page I of I 102119a HCBOC Page 139 Unified Application Checklist Applicant Name: MOS Reviewer: N/A Master Documents to Submit MOS Approved Comments or Concerns ~ Authorizing Resolution LJ D D Certs & Assurances D 0 D Title VI Certification D 0 D DBE Certification D 0 D Anticipated DBE/MBE/WBE HUB D Vendor Awards 0 Public Hearing Notice (newspaper D D copy) 0 LJ Public Hearing Record D D Public Hearing Minutes D D D Public Hearing Affidavit D 0 D Public Hearing Outreach D 0 D Local Share Certificate for Funding D 0 D Surface Transportation Providers List D 0 D TAB Composition List D 0 D EEO Form (if applicable) D 0 D Conflit of Interest Forms D 0 D System Description Form D 0 D DUNS Verification D 0 D Delegation of Authority Form D 0 D Application Checklist D 102119a HCBOC Page 140 Unified Application Checklist Applicant Name: MOS Reviewer: N/A Combined Capital Documents to Submit MOS Approved Comments or Concerns 0 D Written Capital Application D D 0 Fleet Replacement Plan D D 0 Estimate(s) or Proposal(s) D D 0 IRS Letter (Non-Profits only) D D 0 Articles of Incorporation {Non -Profits only) D D 0 By-Laws {Non-Profits only) D Members of Board of Directors (Non-Profits D 0 only) D D 0 Charts and/or Graphs (Optional} D D 0 Route Schedules (Optional) D D 0 Online Budget D D 0 Project Funding Request Form D 102119a HCBOC Page 141 Unified Application Checklist Applicant Name: MDS Reviewer: N/A 5311 Documents to Submit MDS Approved Comments or Concerns u l..:0 Indirect Cost Rate Verification u 0 D Job Descriptions (if changed) D D 0 Deviated Fixed Route Material D 0 D Vehicle Insurance Certification LJ 0 D Insurance Auto Schedule D D 0 Retail Estimate(s) or Proposal(s) D D 0 Third Party Provider Contract D D 0 Rental Lease Agreement D D 0 Vehicle Lease Agreement D D 0 Software leases D D 0 PTO Approval Letter for Software D LJ 0 D 5311 Project Funding Request Form D D 0 Online Budget D 0 D Project Funding Request Form D 102119a HCBOC Page 142 PUBLIC TRANSPORTATION PROGRAM RESOLUTION FY 2021 RESOLUTION Section 5311 (including ADTAP), 5310, 5339, 5307 and applicable State funding, or combination thereof. Applicant seeking permission to apply for Public Transportation Program funding, enter into agreement with the North Carolina Department of Transportation, provide the necessary assurances and the required local match. A motion was made by and seconded by-----------for the adoption of the following resolution, and upon being put to a vote was duly adopted. WHEREAS, Article 2B of Chapter 136 of the North Carolina General Statutes and the Governor of North Carolina have designated the North Carolina Department of Transportation (NCDOT) as the agency responsible for administering federal and state public transportation funds; and WHEREAS, the North Carolina Department of Transportation will apply for a grant from the US Department of Transportation, Federal Transit Administration and receives funds from the North Carolina General Assembly to provide assistance for rural public transportation projects; and WHEREAS, the purpose of these transportation funds is to provide grant monies to local agencies for the provision of rural, small urban, and urban public transportation services consistent with the policy requirements of each funding source for planning, community and agency involvement, service design, service alternatives, training and conference participation, reporting and other requirements (drug and alcohol testing policy and program, disadvantaged business enterprise program, and fully allocated costs analysis); and WHEREAS, the funds applied for may be Administrative, Operating, Planning, or Capital funds and will have different percentages of federal, state, and local funds. WHEREAS, non-Community Transportation applicants may apply for funding for "purchase-of- service" projects under the Capital budget Section 5310 program. WHEREAS, County of Hamett hereby assures and certifies that it will provide the required local matching funds; that its staff has the technical capacity to implement and manage the project(s), prepare required reports, obtain required training, attend meetings and conferences; and agrees to comply with the federal and state statutes, regulations, executive orders, Section 5333 (b) Warranty, and all administrative requirements related to the applications made to and grants received from the Federal Transit Administration, as well as the provisions of Section 1001 of Title 18, U. S. C. Revised 04-03-19 102119a HCBOC Page 143 WHEREAS, the applicant has or will provide all annual certifications and assurances to the State of North Carolina required for the project; NOW, THEREFORE, be it resolved that the Chairman of Hamett County Board of Com.missioners is hereby authorized to submit grant application (s) for federal and state funding in response to NCDOT's calls for projects, make the necessary assurances and certifications and be empowered to enter into an agreement with the NCDOT to provide rural, small urban, and urban public transportation services. I Margaret Regina Wheeler, Clerk to the Hamett County Board of Commissioners do hereby certify that the above is a true and correct copy of an excerpt from the minutes of a meeting of the Hamett County Board of Commissioners duly held on the 21st day of October, 2019. . ..... Signature of Certifying Official ...... : ...... . *Note that the authorized official, certifying official, and notary public should be three separate individuals. Seal Subscribed and sworn to me (date) Notary Public* Printed Name and Address My commission expires (date) 2 :·······················································--········--··--············-············! / Affvc Notary Seal Here f ; I . . ................... ,.,u., •••.••• ,,.u,,, ................... ,u,,, ............................... , Revised 04-03-19 102119a HCBOC Page 144 PUBLIC HEARING NOTICE CORRECTION Section 5311 (ADTAP). 5310, 5339, 5307 and applicable State funding, or combination thereof. This is to inform the public thaJ a public hearing will be held on the proposed Fiscal Vear 2021 Community Transpo rtation Pro - gram Application to be submitted to the North Caroli na Depart- ment of Transportation no later than October 18, 2019. The public hearing will be held on October 21, 2019 at 6:00 PM before the Harnett County Board of Commiss ioners . Those interested in attending the public hearing and needing either auxiliary aids and services under the Americans with Dis- abilities Act (ADA) or a language translator should contact Larry Smith on or before October 18. 2019 , at telephone number 910 -814-4019 or via email at lsmllh@harnett.org . The Community Transportation Program provides assistance to coordinate existing transportation programs operati ng in Harnett County as well as provides transportat ion options and services for the communities within this service area . These services are currently provided using demand response and subscription routes. Services are rendered by center-aisle vans, minivans. and light transit vehicles. The total estimated amount requested for the period July 1, ~ ttu:auab Junt. :ta. 2021 Project Total Amouo1 Local Sham Administrative S285,696 S 42,856 (15%) Operating {5311) s s (50%) Capital (Vehicles & Other) S 325,000 S 32,500 (10%) 5310 Ope rating s s (50%) Other ---s s ( %) TOTAL PROJECT S 610,696 S 75,356 Total Funding Request Total Local Share This application may be inspected at Harnett Area Rural Transit System (HARTS) Administration Office , 250 Alexande r Drive, Lilli ngton , NC 27546 from 8:00 AM -4:00 PM , Monday through Frida~. Written comments should be directed to Larry Sm ith before October 21 . 2019. 9/23/19 102119a HCBOC Page 145 AVISO DE AUDIENCIA PUBLICA/Correcci6n Seccion 5311 (ADTAP), 531 o, 5339, 5307 y la flnanclaclon estatal apllcable, o comblnacl6n de los mlsmos. Esto es para informar al publico que una audiencia publica se llevara a cabo en el ano fiscal 2021 propuesto solicitud del pro- grama de Transporte de la Comunidad que se presentara al Oepartamento de Transporte de Carolina del Norte a mastardar el 18 de octubre de 2019. La audienc ia publica se llevara a cabo el 21 de ociubre, 2019 a las 6:00 PM antes de la Junta de Comisionados del Condado de Harnett . Los interesados en asistir a la aud iencia publica y la necesidad de cualquiera de las ayudas y serviclos auxiliares bajo el Acta de Americanos con Oiscapacidades (ADA) o un traductor de idiornas debe ponerse en contacto con Larry Smith entarde del 18 de octubre, 2019. al numero de telefono 910-814-4019 o por correo electr6nico a lsmjth@harnett .org , El Programa de Transporte Comunidad proporciona asistencia para coordinar los programas existentes de transporte que op- eran en el condado de Harnett. asr como proporc1ona opciones de transporte y servicios para las comunidades dentro de esta area de servicio . Estos serviclos se proporcionan actualmente et uso de respuesta de la demanda y las rutas de suscripci6n. Los servicios se prestan por furgonetas de pasillo central . minivans y vehiculos de transporte ligero. La cantidad total estimadasolicitada para et periododel 1 de julio de 2020 al 30 de junio de 2021 froyecto Cantidad total Compartir focal Administrat ivo S 285,696 $42,856 (15%) De func ionamiento (5311) (50%) Veh iculos de capital S 325,000 (y otros) $32,500 (10%) 5310 operativo (50%) otro (%) TOTAL S 610,696 S 75,356 DEL PROYECTO Solicitud de financiacion total Compartir total Local Esta aplicaci6n puede ser inspecc ionado en el Sistema de Harnett area rural de Translto (HARTS ) Ofici na de Administraci6n, 250 Alexander Drive, Li lli ngton, NC 27546, de 8:00 am -4:00 pm , de runes a viernes . [os come ntarios escrito s deben ser dirigidas a Larry Smith el 21 de oc tubre. 2019 . 9/23/19 102119a HCBOC Page 146 FISCAL YEAR 2021 Federal (FT A) and State (NCDOT) Certifications and Assurances for Public Transportation Programs will be distributed upon receipt of federal documents from the FT A. Documents Include: • Federal Certifications and Assurances • Applicant and Attorney Affirmations • Certifications and Restrictions on Lobbying • Special Section 5333(b) Warranty • Certification of Equivalent Service if applicable -due to 1) purchase of non-lift vehicle or 2) a fleet with non-lift- equipped vehicles in it. Not applicable to applicants without vehicle fleets. 102119a HCBOC Page 147 DBE GOOD FAITH EFFORTS CERTIFICATION This is to certify that in all purchase and contract selections County of Hamett is committed to and shall make good faith efforts to purchase from and award contracts to Disadvantaged Business Enterpris es (DBE s ). DBE goo d f . th ff rt .ll . I d th f II a1 e 0 SWI inc u e e o owmg1 ems th t . d. t db h k a are 1n 1ca e ,y c ec k( ) mar s orn arrative : Required Check all Description byPTD that apply * 0 Write a le tter/email to Certified DBEs in the serv ice area to inform them of purchase or contract opportunities; * 181 Document telephone calls, emails and corre spondence with or on behalf of DBEs; 0 Advertise purchase and contract opportunities on local TV Community Cable Network: * IZl Request purchase/contract price quotes/bids from DBEs; IZl Monitor newspapers for new businesses that are DBE eligible Encourage interested eligible firms to become NCDOT certified . * IZl Interested firms should contact the office of contractual services at (919) 707-4800 for more information * IZl Encourage interested firms to contact the Office of Historically Underutilized Businesses at (919) 807-2330 for more information Consult NCDOT Certified DBE Directory. A DBE company will be * IZl listed in the DBE Directory for each work type or area of s pecialization that it performs. You may obtain a copy of this directory at httos://www.ebs.nc.Q'ovNe ndorDire ctorv/default.html 0 Other efforts: Describe: 0 Other efforts: Describe: You may obtain a copy of the USDOT Disadvantaged Business Enterprise Program T itle 49 Part 26 at https://www.ebs.nc.gov/V end or Dire ctory/ default.html Reminder: Documentation of all good faith efforts shall be retained for a period of five (5) years following the end of the fiscal year. I ce rtify that, to the bes t of my knowledge, the abov e information describes the DB E good fciitb e ffo :cts. . . ' ..... . Signature of Authorize d Official Date Gordon Springle, Chairman, Harnett County Board of Commissioners Type Name and Title of Authorized Official . (•.... . . . t t t .. t • I . . . . . ' . II 102119a HCBOC Page 148 SECTION 5311, 5310, 5339, Combined Capital, 5307 or State Funds Call for Projects TITLE VI PROGRAM REPORT Legal Name of Applicant: County of Hamett (Complete either Part A or Part B; and Part C) Part A -No complaints or Lawsuits Filed I certify that to the best of my knowledge, No complaints or lawsuits alleging discrimination have been filed against Hamett Area Rural Transit System during the period July 1, 2018 through June 30, 2019. Signature of Authorized Official Date Gordon Serir1g~e,__fh~irman, !:Jarnett<:::ounty Board of Commissioners Type Name and Title of Authorized Official . low described complaints or lawsuits alleging discrimination have been filed against __ Transit System Name) W19. Date Descri__£_tion Status/Outcome Date ~ y ft: nit.mt: llnu uu~ ur i,.utnunzea urnna1 Part C -Title VI Plan Do you currently have a Title VI Plan: Embedded with HARTS SSP Date of last plan update: Tuly 17, 2018 zfll .-:Ill ,:, •z 102119a HCBOC Page 149 APPLICANT'S NAME: MAILING ADDRESS: VENDOR NUMBER: NORTH CAROLINA DEPARTMENT OF TRANSPORTATION PUBLIC TRANSPORTATION DIVISION DBE/MBE/WBE/HUB ANTICIPATED VENDOR AWARDS in FY 2021 COUNTY OF HARNETI POST OFFICE BOX 759, LILLINGTON, NC 27546 We expect to utilize the following list of DBE/MBE/WBE/HUB Vendors in FY 2021: PERIOD COVERED From: July l, 2020 To: June 30, 2021 DBE/MBE/WBE/HUB Mailing Address ID# from Describe Service/ Item to be Anticipated Vendor/Subcontractor's Name City, State, Zip 0 The above list includes the DBE/MBE/WBE/HUB Vendor [gl The applicant does NOT expect to utilize any DBE/MBE/ Signature of Authorized Official ~ordon ·· ~p(,n9\t NCDOT Website Purchased Expenditure ($) TOTAL I'll ;y 2021. ....... yL, --~ ....... . . . . . . . zfn .-:II~ •z 102119a HCBOC Page 150 FY 2021 Public Hearing Meeting Minutes To support the combined program Resolution for FY 2021, a copy of the minutes from your public hearing reflecting the grant funds applied for must be uploaded into EBS as a supporting document. Final Board-approved minutes must be uploaded by October 31, 2019 . 102119a HCBOC Page 151 Important-A public hearing MUST be conducted whether or not requested by the Public. PUBLIC HEARING RECORD Section 5311 (ADTAP), 5310, 5339, 5307 and applicable State funding, or combination thereof. APPLICANT: County of Harnett DATE: October 21, 2019 PLACE: Harnett County Administrative Building, 102 E Front St, Lillington NC TIME: 6:00 PM How many BOARD MEMBERS attended the public hearing? How many members of the PUBLIC attended the public hearing? Public Attendance Surveys D (Attached) D (Offered at Public Hearing but none completed) I, the undersigned, representing (Legal Name of Applicant) __ do hereby certify to the North Carolina Department of Transportation , that a Public Hearing was held as indicated above and During the Public Hearing D (NO public comments) D (Public Comments were made and meeting minutes will be submitted after board approval) ....... . . . . . . . . . . . . . . The estimated date for board approval of meeting minutes is: ------~....,......---....._._""--! Signature or Clerk to the Board Printed Name and Title Date 1! l.,z , 102119a HCBOC Page 152 Voluntary Title VI Public Involvement Title VI of the Civil Rights Act of 1964 requires the North Carolina Department of Transportation (NC DOT) to gather statistical data regarding participants and beneficiaries of the agency's federal-aid programs and activities. NC DOT collects information on race, color, national origin and gender of the attendees to this public meeting to ensure the inclusion of all segments of the population impacted by a proposed project. NC DOT wishes to clarify that this information gathering process is completely voluntary and that you are not required to disclose the statistical data requested to participate in this meeting. This form is a public document used to collect data, only. The completed forms will be held on file at the North Carolina Department of Transportation. For Further information regarding this process please contact the NCDOT Title VI Program at telephone number 919 .508.1808 or email at titlevi @ ncdot.gov . Project Name: I Date: Meetin Location: Name (please print) Gender: D Male D Female General ethnic identification categories ( check one) D Caucasian D Hispanic American D American Indian/ Alaskan Native D African American D Asian/Pacific Islander Other: Color: National Origin: After completing this form , please fold and place it inside the designated box on the registration table. Thank you for your cooperation. 102119a HCBOC Page 153 PUBLIC HEARING OUTREACH APPLICANT: COUNTY OF HARNETT Provide a detailed description of public hearing outreach efforts by the applicant to inform the public ESPECIALLY MINORITY, WOMEN, ELDERLY, DISABLED, LIMITED ENGLISH PROFICIENCY-(LEP) AND LOW INCOME INDIVIDUALS about the scheduled public hearing and the opportunity to comment on the proposed Community Transportation grant application. Outreach may include efforts such as distribution of information on vehicles, at human service agencies, at local community events, at public .. events, local organization , etc . Click on gray box and begin typing the detailed description . Public Hearing Notice was published in the Dunn Daily Record 10 days prior to the Public Hearing . All local government Human Services organizations were contacted and information distributed . Transportation Advisory Board members were notified of the public hearing date and place. The Public Hearing was posted on the Harnett County website, www.harnett.org. 102119a HCBOC Page 154 PUBLIC HEARING NOTICE Section 5311 (ADT AP), 5310, 5339, 5307 and applicable State funding, or combination thereof. This is to inform the public that a public hearing will be held on the proposed Fiscal Year 2020 Community Transportation Program Application to be submitted to the North Carolina Department of Transportation no later than October 4, 2019. The public hearing will be held on October 21, 2019 at 6:00 PM before the Harnett County Board of Commissioners. Those interested in attending the public hearing and needing either auxiliary aids and services under the Americans with Disabilities Act (ADA) or a language translator should contact Larry Smith on or before October 18, 2019, at telephone number 910-814-4019 or via email at lsmith@harnett.org. The Community Transportation Program provides assistance to coordinate existing transportation programs operating in Hamett County as well as provides transportation options and services for the communities within this service area. These services are currently provided using demand response and subscription routes. Services are rendered by center-aisle vans, minivans, and light transit vehicles. The total estimated amount requested for the period Tuly 1, 2020 through Tune 30, 2021 Administrative Operating (5311) Capital (Vehicles & Other) 5310 Operating Other _______ _ TOTAL PROJECT Total Amount $285,6% $ $325,000 $ $ $610,696 Total Funding Request Local Share $42,856 $ $32,500 $ $ $75,356 (15%) (50%) (10%) (50%) ( %) Total Local Share This application may be inspected at Hamett Area Rural Transit System (HARTS) Administration Office, 250 Alexander Drive, Lillington, NC 27546 from 8:00 AM -4:00 PM, Monday through Friday. Written comments should be directed to Larry Smith before October 21, 2019. 102119a HCBOC Page 155 AVI SO DE AUDI ENC IA PUBLICA Secci6n 5311 (ADTAP), 5310, 5339, 5307 y la financiaci6n estatal aplicable, o combinaci6n de los mismos. Esto es para informar al publico que una audiencia publica se llevara a cabo en el ario fiscal 2021 propuesto solicitud del programa de Transporte de la Comunidad que se presentara al Departamento de Transporte de Carolina del Norte a mas tardar e l 4 de octubre de 2019. La audiencia publica se llevara a cabo el 21 de octubre , 2019 a las 6:00 PM antes de la Junta de Comisionados del Condado de Harnett. Los interesados en asistir a la audiencia publica y la necesidad de cualquiera de las ayudas y servicios auxiliares bajo el Acta de Americanos con Discapacidades (ADA) o un traductor de idiomas debe ponerse en contacto con Larry Smith en tarde del 18 octubre , 2019 , al numero de telefono 9 10-814-4019 o por correo electr6nico a lsmith@harnett.org. El Programa de Transporte Comunidad proporciona asistencia para coordinar los programas existentes de transporte que operan en el condado de Harnett, asi coma proporciona opciones de transporte y servicios para las comunidades dentro de esta area de servicio. Estos servicios se proporcionan actualmente el uso de respuesta de la demanda y las rutas de suscripci6n. Los servicios se prestan por furgonetas de pasillo central, minivans y vehiculos de transporte ligero. La cantidad total estimada sol icitada para el periodo del 1 de julio de 2020 al 30 de junio de 2021 Proyecto Cantidad total Administrative $285,696 De funcionamiento (5311) Vehiculos de capital (y otros) $325,000 531 0 operative otro _______ _ TOTAL DEL PROYECTO $610,696 Soli citud de financiaci6n total Compartir local $42,856 $32,500 $75,356 (15%) (50%) (10%) (50%) (%) Comparti r t otal Local Esta aplicaci6n puede ser inspeccionado en e l Sistema de Harnett area rural de Transite (HARTS) Oficina de Administraci6n, 250 Alexander D rive, Lillington, NC 27546, de 8:00 am -4 :00 pm, de lu nes a viernes. Los comentarios escritos deben ser d irigidas a Larry Smith el 21 de octubre, 2019. 102119a HCBOC Page 156 FY 2021 LOCAL SHARE CERTIFICATION FOR FUNDING COUNTY OF HARNETT Requested Funding Amounts Project Administrative 5311 Operating (No State Match) 5310 Operating (No State Match) 5307 Operating 5307 Planning Combined Capital Mobility Management 5310 Capital Purchase of Service Total Amount $285,696 $_ $ __ $_ $_ $325,000 $_ $_ $ __ $_ $_ Local Share $42,856 (15%) $ __ (50%) $ __ (50%) $ __ (50%) $ __ (20%) $32,500 (10%) $ __ (50%) $ __ (10%) $ __ (_%) $ __ (_%) $ __ (_%) Funding programs covered are 5311, 5310, 5339 Bus and Bus Facilities, 5307 (Small fixed route, regional, and consolidated urban-rural systems) TOTAL $610,696 Total Funding Requests The Local Share is available from the following sources: Source of Funds General Funds Apply to Grant $75,356 Total Local Share Amount $75,356 $ __ $ __ $ __ $ __ $ __ 102119a HCBOC Page 157 FY 2021 Local Share Certificate (page 2) TOTAL ** Fare box revenue is not an applicable source for local share funding $ __ $_ $75,356 I, the undersigned representing County of Hamett do hereby certify to the North Carolina Department of Transportation, that the required local funds for the FY2021 Community Transportation Program and 5307 Governors Apportionment will be available as of July 1, 2020, which has a period of performance of July 1, 2020-June 30, 2021. Signature of Authorized Official Gordon Springle, Chairman, Harnett County Board of Commissioners Type Name and Title of Authorized Official Date ....... .... . . . . . . . ....... :I: • . -11 102119a HCBOC Page 158 Surface Transportation Providers (operating in your service area) List all private transportation providers and indicate if represented by union. This information is generally available in your telephone directory or through the County's business licensing office. If you contract out any part of your service or management/administration of your transit system and the contractor's employees are represented by a labor union, remember to include them here. Private Transportation Providers 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 Surface Transportation Providers COUNTY OF HARNETT Legal Name of Applicant Union Representation D No D Yes D No D Yes D No D Yes D No D Yes D No D Yes D No D Yes D No D Yes D No D Yes D No D Yes D No D Yes D No D Yes D No D Yes D No D Yes D No D Yes D No D Yes D No D Yes D No D Yes D No D Yes D No D Yes D No D Yes D No D Yes D No D Yes D No D Yes D No D Yes D No D Yes If yes -Provide Name of Union and the affiliated Local Branch Number, (e.g. ACME Local #458) Page 1 of2 102119a HCBOC Page 159 Private Transportation Providers 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 Surface Transportation Providers COUNTY OF HARNETT Legal Name of Applicant Union Representation D No D Yes 0 No 0 Yes 0 No D Yes 0 No 0 Yes D No D Yes 0 No 0 Yes 0 No 0 Yes D No D Yes 0 No D Yes 0 No 0 Yes 0 No 0 Yes D No D Yes D No D Yes 0 No 0 Yes 0 No 0 Yes 0 No D Yes D No D Yes 0 No 0 Yes D No D Yes 0 No D Yes D No D Yes 0 No D Yes D No D Yes D No D Yes D No D Yes D ·No 0 Yes D No D Yes 0 No D Yes If yes -Provide Name of Union and the affiliated Local Branch Number, (e.g. ACME Local #458) Page 2 of2 102119a HCBOC Page 160 Page 1 of 1 5311 Transit Adviso_!Y ~oard (iAB)/Govemirrg Board Composition Applicant: ! Hamett County Number of Projected TAB Meetings for FY 2021: [!J Number of TAB Meetings held in FY2020 as of: j 7/23/2019 I f 1 Service Area Demo a hies Low Hispank Elderly Minority Disabled lncome or Latino l 14% 32% 20% 11% 11% 2000 Census data used for Disabled Calculations 2005-2009 ACS Estimates used for Elder/11 & Low Income Calculations 2010 Census data used for Minority & Origin Calculations What best describes the role or position of this board member in the community? This person knows the transportation Board Service Select onl11 one description _JJ__er board member TAB Member's NamelHuman Service I Transportation or Non-Profit Business GvmtorGvmt Affiliate Agency Provider 11 Barry Blevins Government Staff 21Candace Cameron Government Staff 31 Carl Davis Government Staff 41Valerie Gilchrist Vocational Reha 5ILisa Guy DSS 61Mark Locklear Government Staff 71Angela McCauley Government Staff 81John Rouse Government Staff 91Kitrane Sanders Em_e_loyment Seci. lOIMary Jane Sauls Senior Services 11 I Larry Smith Government Staf~ 121La~ Smith, Sr. Government Staf 131Gordon Se!"ir,_gle Elected Official 141Eric Truesdale Veterans Admir 15 16 17 18 19 20 Fheck as many_as appli Current Term Status Transit User ~ ~ -CJ '"' CJ ,.Q '"' c:: 0 e; ::s O ~ s:: s:: CJ :: ~.C 8c C fJ'J ftJ >. CJ .,.. ~ i::: CJ CJ <I) '"'-:O'"'CJ-r-<i::;r-< '"' CJ~tt10.:5>,..tt1i-. ttJ i:::~<l)s= ... ftJ ftJ CJ ~ -~ ~ -0 CJ CJ CJ > '""r..;l,-.,,G,-J,-J>i:Q> ~ 0101010101012013120191 A I 6 0101010101012019 I 2019 I A I O 0l010IOIDl012009l 2019 I A I 10 0 I O 101 0 I O I 01 2015 I 2019 I A I 4 0101010101012007120191 A I 12 0101010101012016120191 A I 3 0101010101012016 I 2019 I A I 3 0101010101012004120191 A I 15 0IOIOl0IOIOl2014l2019I A Is 0101010101012002120191 A I 17 0101010101012016120191 A I 3 0101010101012019 I 2019 I A I O 0101010101012017120191 A I 2 0101010101011998120191 A 121 01010101010 OIOIOIOIOIO OIOIOIOIOIO 01010101010 OIOIOIOIOIO 01010101010 102119a HCBOC Page 161 Harnett Area Rural Transit System Conflict of Interest Policy July 23, 2019 In accordance with Board policy and related legislation, no employee, officer, agent, immediate family member, or Board member of the agency shall participate in the selection, award, or administration of a contract supported by Federal and/or State funds if a conflict of interest, real or apparent, would be involved. Such a conflict would arise when any of the following has a financial or other interest in the firm selected for award : • The employee, officer, agent, or Board member, • Any member of his/her immediate family, • His or her partner, or • An organization that employs, or is about to employ, any of the above. The agency 's officers, employees, agents, or Board members will neither solicit nor accept gifts, gratuities, fa vors, or anything of monetary value from contractors, potential contractors, or parties to subagreements. The undersigned hereby acknowledges, understands, and agrees to abide by thi s polic y . Barry A. Blevins (Printed Name) 17 September 2019 (Date) 102119a HCBOC Page 162 Harnett Area Rural Transit System Conflict of Interest Policy July 23, 2019 In accordance with Board policy and related legislation, no employee, officer, agent, immediate family member, or Board member of the agency shall participate in the selection, award, or administration of a contract supported by Federal and /or State funds if a conflict of interest, real or apparent , would be involved . Such a conflict would arise when an y of the following has a financial or other interest in the firm selected for award: • The employee, officer, agent, or Board member, • Any member of his/her immediate family , • His or her partner, or • An organization that employs, or is about to employ, any of the above. The agency's officers, employees, agents, or Board members will neither solicit nor accept gifts, gratuities, favors , or anything of monetary value from contractors, potential contractors, or parties to subagreements. The undersigned hereby acknowledges, understands, and agrees to abide by this po licy. Ccuf)d a cc C,a;rn e von (Printed Name) 0uuleu:i Canww tJU (Signature) I " (Date) C//J'1 /Jq 102119a HCBOC Page 163 Harnett Area Rura l Transit System Co nflict of Interest Policy July 23, 2019 In accordance with Board policy and related legislation, no employee, officer, agent, immediate family member, or Board member of the agency shall participate in the selection, award, or administration of a contract supported by Federal and/or State funds if a conflict of interest, real or apparent, would be involved. Such a conflict would arise when any of the fol1owing has a financial or other interest in the firm selected for award : • The employee, officer, agent, or Board member, • Any member of his/her immediate family, • His or her partner, or • An organization that employs, or is about to employ, any of the above. The agency's officers, employees, agents, or Board members wil1 neither solicit nor accept gifts, gratuities, favors , or anything of monetary value from contractors, potential contractors, or parties to subagreements. The undersigned hereby acknowledges, understands, and agrees to abide by this policy. (Printed Name) (Signature) (Date) 102119a HCBOC Page 164 Harnett Area Rural Transit System Conflict of Interest Policy July 23, 2019 ' In accordance with Board policy and related legislation, no employee, officer, agent, immediate family member, or Board member of the agency shall participate in the selection, award, or administration of a contract supported by Federal and/or State funds if a conflict of interest, real or apparent, would be involved. Such a conflict would arise when any of the following has a financial or other interest in the firm selected for award: • The employee, officer, agent, or Board member, • Any member of his/her immediate family, • His or her partner, or • An organization that employs, or is about to employ, any of the above. The agency's officers, employees, agents, or Board members will neither solicit nor accept gifts, gratuities, favors, or anything of monetary value from contractors, potential contractors, or parties to subagreements . The undersigned hereby acknowledges, understands, and agrees to abide by this policy. (Date) 102119a HCBOC Page 165 Harnett Area Rural Transit System Confl ict of I nterest Policy July 23, 2019 In accordance with Board policy and related legislation, no employee, officer, agent, immediate family member, or Board member of the agency shall participate in the selection, award, or administration of a contract supported by Federal and/or State funds if a conflict of interest, real or apparent, would be involved . Such a conflict would arise when any of the following has a financial or other interest in the firm selected for award: 11 The employee, officer, agent, or Board member, 11 Any member of his/her immediate family, • His or her partner, or • An organi zation that employs, or is about to employ, any of the above. The agency's officers, employees, agents , or Board members will neither solicit nor accept gift s, gratuities, favors , or anything of monetary value from contractors, potential contracto rs, or parties to subagreements. The undersigned hereby acknowledges, understands , and agrees to abide by this policy. (Printed Name) 9-Jft? (Date) 102119a HCBOC Page 166 Harnett Area Rural Transit System Conflict of Interest Policy July 23, 2019 In accordance with Board policy and related legislation, no employee, officer, agent, immediate family member, or Board member of the agency shall participate in the sel ection, award, or administration of a contract supported by Federal and/or State funds if a conflict of interest, real or apparent , would be involved. Such a conflict would ari se when any of the following has a financial or other interest in the finn selected for award: • The employee, officer, agent, or Board member, • Any member of his/her immediate family , • His or her partner, or m An organization that employs, or is about to employ, any of the above. T he agency 's officers, employees, agents, or Board members will neither solicit nor accept gifts , gratuities, fa vors, or anything of monetary value from contractors, potential contractors, or parties to subagreements. The undersigned hereby acknow ledges, understands , and agrees to abide by thi s policy. (Printed Name) 102119a HCBOC Page 167 Ha rnett Ar ea Rura l Traesit System C onflic t of Interest Policy Ju ly 23, 20 19 In accordance with Board policy and related legislation, no employee, officer, agent, immediate family member, or Board member of the agency shall participate in the selection. a w ard. or administration of a contract supported by Federal and/or State funds if a conflict of intere st, real or apparent, would be involved. Such a conflict would arise when any of the followi n g has a financial or other interest in the finn selected for award : • The employee, officer, agent, or Board member, • Any member of his/her immediate family, 11 His or her partner, or • An organization that employs, or is about to employ, any of the above. The agen cy's officers, employees, agents, or Board members wilJ neither solicit nor a cce pt gifts , gratuiti es, favors, or anything of monetary value from contractors, potential contractors, or parties to subagreements. Th e undersigned hereby acknowledges , understands, an d agre es to abide by this polic y. (Pnnte arne) (Date) 102119a HCBOC Page 168 Harnett Area Rural Transit System Conflict of Int erest Policy July 23, 2019 In accordance with Board policy and related legislation. no employee. officer. agent, immediate family member. or Board member of the agency shall participate in the selection. award. or administration of a contract supported by Federal and/or State funds if a conflict of interest. real or apparent, would be involved. Such a conflict would arise when any of the following has a financial or other interest in the finn selected for award: • The employee . officer. agent. or Board member. 11 Any member of his/her immediate family. 11 His or her partner. or • An organization that employs. or is about to employ. any of the above. The agency's officers. employees. agents. or Board members will neither solicit nor accept gifts. gratuities. favors. or anything of monetary value from contractors. potential contractors. or parties to subagreements. The undersigned hereb) acknowledges. understands. and agrees to abide by th is policy. ~Joh,1 Ruuste Jc. (Printed Name) (Y (Signature) (Date) 102119a HCBOC Page 169 . - Harnett Area Rural Transit System Conflict of Interest Policy Jul)' 23, 2019 In accordance with Board policy and related legislation, no employee, officer, agent, immediate family member, or Board member of the agency shall participate in the selection, award, or administration of a contract supported by Federal and /or State funds if a conflict of interes t, real or apparent, would be involved. Such a conflict would arise when any of the followin g ha s a financial or other interest in the finn selected for award: • The employee, officer, agent , or Board member, • Any member of his/her immediate family, • His or her partner, or • An organization that employs, or is about to employ, any of the above. The agency·s officers. employees. agents. or Board members will neither solicit nor accept gift s, gratuities, fa vors, or anything of monetary value from contractors, potential contractors, or parties to subagreements. The undersigned hereby acknowledges, understands, and agrees to abide by this policy . (Signature) (Date) 102119a HCBOC Page 170 Harnett Area Rural Transit System Conflict of Interest Policy July 23 , 2019 In accordance with Board policy and related legislation, no employee, officer. agent, immediate family member, or Board member of the agency shall participate in the selection, award, or administration of a contract supported by Federal and/or State funds if a conflict of interest, real or apparent, would be involved. Such a conflict would arise when an y of the following has a financial or other interest in the firm selected for award: • The employee, officer, agent , or Board member, • Any member of his/her immediate family. • His or her partner, or • An organization that employs, or is about to employ, any of the above. The agency 's officers, employees, agents. or Board members will neither solicit nor accept gifts , gratuities, favors, or anything of monetary value from contractors, potential contractors, or parties to subagreements. The undersigned hereby acknowledges, understands, and agrees to abide by this policy. (Print Name) (Signaffire) 102119a HCBOC Page 171 Harnett Area Rural Transit System Conflict of Interest Policy July 23, 2019 In accordance with Board policy and related legislation, no employee, officer, agent, immediate family member, or Board member of the agency shall participate in the selection, award, or administration of a contract supported by Federal and/or State funds if a conflict of interest, real or apparent, would be involved. Such a conflict would arise when any of the following has a financial or other interest in the firm selected for award: • The employee, officer, agent, or Board member, • Any member of his/her immediate family , • His or her partner, or • An organization that employs, or is about to employ, any of the above. The agency's officers, emplo yees, agents, or Board members will neither solicit nor accept gifts, gratuities, favors , or anything of monetary value from contractors, potential contractors, or parties to subagreements. The undersigned hereby acknowledges, understands, and agrees to abide by thi s policy. (Date) 102119a HCBOC Page 172 Harnett Area Rural Transit System Conflict of Interest Policy July 23, 2019 In accordance with Board policy and related legislation, no employee, officer, agent, immediate family member, or Board member of the agency shall participate in the selection, award, or administration of a contract supported by Federal and/or State funds if a conflict of interest, real or apparent, would be involved . Such a conflict would arise when any of the following has a financial or other interest in the firm selected for award: • The employee, officer, agent, or Board member, • Any member of his/her immediate family, • His or her partner, or • An organization that employs, or is about to employ, any of the above. The agency's officers, employees, agents, or Board members will neither solicit nor accept gifts, gratuities, favors, or anything of monetary value from contractors, potential contractors, or parties to subagreements . The undersigned hereby acknowledges, understands, and agrees to abide by this policy. (Date) 102119a HCBOC Page 173 102119a HCBOC Page 174 Harnett Area Rural Transit System Conflict of Interest Policy July 23, 2019 In accordance with Board policy and related legislation, no employee, officer, agent, immediate family member, or Board member of the agency shall participate in the selection, award, or administration of a contract supported by Federal and/or State funds if a conflict of interest, real or apparent. would be involved. Such a conflict would arise when any of the following has a financial or other interest in the finn selected for award: • The employee, officer, agent , or Board member, • Any member of his/her immediate family , • His or her partner, or • An organization that employs, or is about to employ, any of the above. The agency"s officers. employees. agents. or Board members will neither solicit nor accept gifts, gratuities, favors, or anything of monetary value from contractors, potential contractors, or parties to subagreements . The undersigned hereby acknowledges, understands, and agrees to abide by this policy. (Printed Name) (Signature) (Date) 102119a HCBOC Page 175 EEO QUESTIONNAIRE Threshold Requirements: Any applicant, recipient, or sub-recipient is required to comply with program requirements in Chapter III if it meets the following thresholds: a . Employees 100 (+) or more transit-related employees•; and b. Requests or receives capital or operating assistance under Sections 3, 4(i), or 9 of the FT A; assistance under 23 U.S.C. 142(a)(2) or 23 U.S.C. 103(e)(4), or any combination thereof, in excess of $1 million in the previous Federal fiscal year; or c. Request and receives planning assistance under Sections 8 and/or 9 in excess of $250,000 in the previous Federal fiscal year. Transit systems with 50 -99 employees must keep a plan on file for review at next site visit. Name of Organization: Hamett Area Rural Transit System ____ State DOT ___ MPO __ X __ Transit Agency ___ City Tr AMS ID: ______ (if applicable) 1. How many employees do you have in your organization? 35 2. How many of those employees are ''transit related? 35 • A transit related employee is an employee of an FT A applicant, recipient, or subrecipient who is involved in an aspect of an agency's mass transit operation funded by FT A. For example, a city planner involved in a planning bus routes would be counted as part of the recipient's work force, but a city planner involved in land use would not be counted. **If EEO requirement is not applicable check here ___ _, sign at the bottom, and submit, otherwise complete remaining questions. 3. How much did your organization receive in capital or operating assistance the previous fiscal year? $453,619 4. How much did your organization receive in planning assistance the previous fiscal year? $0.00 Page 1 of 4 102119a HCBOC Page 176 5. Does your agency submit an EEO Program? ___ Yes -~X~_No If yes, what is the date of your last submission?--------- 6. Do you contract out any of your transit services? ___ Yes _...;.X.a,__No If no, skip to question 7. If yes, a. What is the name of agency (s)? ------------------- b. How much does the agency receive in capital or operating assistance? _____ _ c. How much does the agency receive in planning assistance?---------- d. How many transit employees does the agency have?------------ e. Does the agency submit an EEO Program to you? ___ Yes ___ _ No If yes, what is the date of their last EEO submission?------------- 7. What is the date of your last Triennial Review (If applicable)? February 15, 2018 a. Were there any deficiencies? X Yes No If yes, in what area(s) Audits, cash & grant management, staffing capacity, reporting, vehicle maintenance, facility & equipment maintenance, Title VI, procurement practices, governance, labor protection, disposition of real and personal property, public comment process on fare increases and service reductions, safety, drug & alcohol, EEO b . Are any of the deficiencies still open _...;.X.a.-_ Yes ___ No If yes, in what area(s)? __,D=ru:a;g~an=d=-=-A=l=co=h=o=l'----------------- 8. What is the date of your last State Management review (If Applicable)? --~N~L~A ______ _ a. Were there any deficiencies? ___ Yes ___ No If yes, in what area(s) ------------------------- b. Are any of the deficiencies still open ___ Yes ___ No If yes, in what area(s)? ------------------------- Page 2 of 4 102119a HCBOC Page 177 9. Has your agency participated in an EEO compliance review? ___ ____,N'--'-'--'/A'-=------- If yes, a. Were there any deficiencies? ___ Yes ___ No If yes, in what area(s) ------------------------- b. Are any of the deficiencies still open ___ Yes ___ No If yes, in what area(s)? _______________________ _ I declare (or certify, verify, or state) that the foregoing is true and correct. Signature ----~--'--7._._Si_'Hlitlt._· ___ _ Title Transit Services Manager Page 4of 4 102119a HCBOC Page 178 Check If New Sub-Recipient D 1. GENERAL INFORMATION FY2021 COMMUNITY TRANSPORTATION PROGRAM GRANT APPLICATION NORTH CAROLINA DEPARTMENT OF TRANSPORTATION FEDERAL SECTION 5311 & STATE FUNDING TRANSIT SYSTEM DESCRIPTION APPLICANT'S LEGAL NAME: L.IH_a_m_e_tt_C_o_u_n_ty'------------------__. APPLICANT'S CONGRESSIONAL DISTRICT: 12 If incorrect, en t er correct primary district: ... I --~ lfAvvlicant' s city is included in more than one district enter vrirrant district onlv MAil..JNG ADDRESS: IL.P_o_st_O_ffi_._ce_B_o_x_s_s ________________ __._ PO Box or Street Address !Lillington, NC 27546 City, State Zip (9-digit zip) PHYSICAL ADDRESS: L.!2S_O_A_le_x_an_d_e_r_D_n_·v_e _______________ __. Street Address !Lillington, NC 27546 City, State TAXPAYER IDENTIFICATION NUMBER: L.!5_6-_6000_3_0_6 _________________ -' licant name Uniqu e 9-Digit number issued by Dun & Bradstreet. May be obtained free of charge at: http:ljfedgov.dnb.com/webform PHONE NUMBER: .. ,9_10_-_81_4-4_01_9 ________________ ___, Area Code & Phon e Number FAX NUMBER: L.!9_10_-8_1_4-4_0_2_0 ________________ ___, A rea Code & Phone Number EMAIL ADDRESS: 1.::i's=m=i=th=@:::h=a=m=e=tt=.o=rg2... _______________ __J SERVl CE AREA'S CONGRESSIONAL DISTRICT: 12 If incorrect, enter correct primary district: IL. __ __. IfSeroice Area is included in more than on e di strict en ter vrimaru district onlu SERVICE AREA: ._IH_a_m_e_tt_C_o_u_n~ty'-------------------------------..J FEDERAL FINANCIAL ASSISTANCE TRANSPARENCY ACT (FFATA): FFATA mandates the disclo sure of the names and total compensation of th e five m ost hig hly compensated officers of an entity if: • The Appli cant received 80% or more of its annual g ross revenues in the preceding fiscal year from the federal government (all federal sources, n ot just FTA); and • Those revenues were greater than $25M; and • The public does not have access to the information through Securities and Exchange Commission or Internal Revenue Service filings a s specified in FF AT A. ~::~~a;~ ~fh~:: :;:~~t':U~:~ ~¥x:~~~~~::nes::~~~~~~ments of FF~ TA:I =====N==o===== EXECUTIVE COMPENSATION REPORTING: If ''Yes" is selected above, ente r the Nam es and Compen sation amounts fo r the top five officers of the Applicant. 1. 2. 3. 4. 5 . Enter full name Enter full name En ter full name Enter full na me Enter fu ll name $ To tal compensation $ Total com pensation $ To tal compensa tion $ To tal compensat ion $ Total co mpensation Page 1 102119a HCBOC Page 179 2. TYPE OF APPLICANT 3. TYPE OF TRANSIT SYSTEM 4. TYPE OF SERVIC E -(check all that apply) 0Jemand Respon se 0subscription Doeviated Fixed Route 5. SERVICE OPTIONS -(check all that apply ) 0Gen e ral P ub li c 0Human Service Pu blic County Government Single-County 0 Fixed Ro u te D Other: (specify be low) D Brokerage (Contractu al service not a referral) D O the r: (d escri be be low) 6. PURCHASE SERVICE · List agencies that purchase service hom the transit system. Note: Li st agency ONCE Agency l N am0 eounty of Hamett Department of Social Service Check if age ncy p u rchased serv ice last yea r List Programs Serve d : 1) Medicaid 2) Work Fi rst 3) ______________ _ 4 ) -----------------5) ____________ _ Agen cy 3 Naml'.':!]County of Harnett Health Department Check if agen cy p urchased service last ye ar List Programs Se rved: 1) Medical Transpo rtatio n 2) -----------------3) ____________ _ 4 ) _____________ _ S) ____________ _ Agency 5 Naml'.':!]Joblink Career Center Check if agency p urchased service last year Li st Programs Served: 1) Workforce De velo pment 2) -----------------3) ____________ _ 4 ) ____________ _ S) ____________ _ Agency 7 N aml'.':!]Central Carolina Community College -GED Check if agency purch ased service last year List Programs Served : 1) Education 2) Comprehnsory Program 3) -----------------4 ) ____________ _ S) ____________ _ n.5..:11'-y 9 Name: Harnett County Board of Education 0<:h ec k if agency p urchased service last year List Programs Served: 1) Emplo ym ent 2) -----------------3) ----------------- Agency 2 N"flr: Mid-Carolina Coun cil on Aging Check if agency purchased service last year Li st Program s Serv ed : 1) Medical Transportati o n 2) Genera l Transportation 3) ______________ _ 4) ______________ _ S) ____________ _ Agency 4 N arr Daymark Recovery Services Check if agency purchased service last year Lis t Programs Served : 1) Psycho-Social Program 2) Substance Abuse Program 3) Rehabilitation 4) Medical S) ____________ _ Agency6 Nag: Johnston County Industries Check if ag e ncy purchased service last ye ar List Programs Served: 1) Employment 2) Vocational Rehabilitation 3) Workshop 4) _____________ _ S) _____________ _ Agency 8 N ag: NC Vocational Rehabilitation Check if agency purchased service last year Lis t Programs Served: 1) Vocational Rehabilitation 2) _____________ _ 3) ______________ _ 4 ) _____________ _ 5) ____________ _ l"'\.l:,lt:llL.)' 10 N ame: Hamett County Parks & Recreatio n 0 Check if ag ency purchased service last year List Programs Served : 1) Recreational 2) Educational 3) ______________ _ Page2 102119a HCBOC Page 180 4) ____________ _ 4) _____________ _ S) ____________ _ S) ____________ _ Dcheck box at left if you serve more than 10 agencies and complete Continuation worksheet. Page 3 102119a HCBOC Page 181 7. REVENUE VEHICLE INVENTORY BY CATEGORY -Important -(If a vehicle has been replaced and the transit system has received the title from PTO, the vehicle should not be included in this inventory. Identify vehicles awaiting disposition in SB below.) 4 Center Aisle Van 3 Conversion Van 11 Lift-Equipped Van 4 Minivan (no ramp) 0 Mi njvan (w/ramp) 0 Crossover (4/All-wheel drive) 9 Transit Bu s 8. FLEET SIZE A. ACTIVE FLEET 26 Total Revenue Vehicles in Fleet O Backup Revenue Vehicles __ 1_1_ Total Lift-Equipped Vehicles B. INACTIVE FLEET 0 20-Ft LTV (Cutaway) (no lift) 3 20-Ft LTV (Cutaway) (w/lift) 0 22-F t LTV (Cutaway) (w/lift) 0 25-Ft LTV (Cutaway) (w/lift) 0 28-Ft LTV (Cutaway) (w/lift) 0 Sedan Other: (describe below) 4 Enter number of vehicles awaiting dispos ition. This includes vehicles for which replacements have been received and titles have been ---received from P1D. It also includes fleet reductions for which titles have been received from P1D. 9. DAYS AND HOURS OF SERVICE (Check alJ that apply and enter corresponding service hours): DAYS 0Seven (7) days per week Ur 0Monday -Friday 0Saturday OSunday QHoliday 10. SYSTEM MANAGEMENT & OPERATION Beginning Time SERVICE HOURS 4:00AM 4:00AM A. Is the Management/Administration of the transit system currently subcontracted? If~ answer the following: Name o f the Management provider: When w ill the new RFP process begin? Are e mplo yees of the subcontractor represented by a labor organization (union)? If so, provide the following: Name o f Union: e1amp1e. Amazgamatea 1 ranstt unwn un m H143t 8. ls the Operation of the transit system currently subcontracted? If~ answer the following: Name of the service provider: When will the n ew RFP process begin? Are employees of the subcontractor represented by a labor organization (union)? If so, provide the following: Name of Union: Exampte. Ammgamarea 1 ransn anwn wcat H 145 7 C. Does another public transit system contract with your system fo r any part of i ts service? If~ answer the following: Name of the public transit syste m : Type of service that you provide: Are employees of the other trans it system Q! its subcontractor(s) represented by a labor union? If so, provide the following: Name of o ther system's subcontractor (if applicable): N arne of Union: cxampte. A»tutganmtea 1 ranstt anwn wtut ff 1451 Ending Time 6 :00 PM 6 :00 PM No No No Page4 102119a HCBOC Page 182 11. PUBLIC INVOLVEMENT -Please complete the chart below to document outreach efforts. 1) 2) 3) 4) 5) 6) 7) 8) 9) 10) 11) 12) 13) 14) 15) Organizations/ Eve nts Date I Time A. Is a governing board approved, formalized, public invo lvement plan in use? U yes (complete questions below) Is tha t plan evaluated and updated at least annually? Does that plan have defined objectives? Are those obj ectives being met? Location Number of Attendee s Yes Yes Yes Yes Uno -Describe below how the effecti veness o f the public involvem ent efforts are evaluated and/or improved. B. Describe Publi c Outreach Methods: Select the ONE word that most accurately completes the sentence Always Usually Sometimes Seldom Information dissemination is Usually written. Public meeting times are Usually between 8 AM and 5 PM. Information is Us ually available in an audible format. Information is Usually avai lable in a language other than English. Reasonable access is Usually a vailable for those with a disability. Number Title VI Primary Forms Audience Completed Page 5 102119a HCBOC Page 183 12. ADMINISTRATIVE CHANGES -Describe administrative changes to be incorporated during FY2021 in the space below. A new job description must be attached for (1) any new administr.itive positions or (2) any increase in the percentage of a position dedicated to transportation. lf NONE check h ere: 0 Check here if job description(s) attached: D 13. SERVICE CHANGES -Describe any service changes and/or provide justification/need for expansion vehicle(s) in the space below. lf NONE check here: D FY2021 -Complete Project Funding Request Form for FY 2021 (Note: Include in your description the rationale for the anticipated change in service. For example, the anticipated change is due to customer feed back, marketing or other efforts.This narrative should match what is included your project funding request form) H ow will the public be notified of the service changes described above? How much lead-time is given before service changes take effect? Page6 102119a HCBOC Page 184 FY2020 COMMUNITY TRANSPORTATION PROGRAM GRANT APPLICATION NORTH CAROLINA DEPARTMENT OF TRANSPORTATION FEDERAL SECTION 5311 & STATE FUNDING TRANSIT SYSTEM DESCRIPTION CONTINUATION APPLICANT'S LEGAL NAME: ...;,_H.:..:;a:.:..:rn:.:..:ec.c..ttc.c..C:.:..:o.:..:;u:.:..:n.;;,t.ty ________________ _ 6A. PURCHASE SERVICE -List agencies that purchase service from the transit system. Note: List agency ONCE (Continued) Agency 11 Name: Lillington Parks & Recreational 0 Check if agency purchased service last year List Programs Served : 1) Recreational 2) Educational 3) _______________ ~ 4) ________________ _ 5) _______________ ~ Agency 13 Name: ------------------0 Check if agency purchased service last year List Programs Served : 1) ________________ _ 2) ________________ _ 3) _______________ ~ 4) _______________ ~ 5) _______________ ~ Agency 15 Name: ------------------0 Check if agency purchased service last year List Programs Served : 1) _______________ ~ 2) ________________ _ 3) ________________ _ 4) _______________ ~ 5) _______________ ~ Agency 17 Name: ------------------0 Check if agency purchased service last year List Programs Served : 1) _______________ ~ 2) _______________ _ 3) ________________ _ 4} _________________ _ 5} _______________ ~ Agency 19 Name: ------------------0 Check if agency purchased service last year List Programs Served : 1) ________________ _ 2) _______________ _ 3} _______________ ~ 4} _______________ ~ 5} _______________ ~ Agency 12 Name: NCDHHS-Disability Determination Services D Check if agency purchased service last year List Programs Served: 1) Medical Transportation 2) _______________ _ 3) ________________ _ 4) ________________ _ 5) _______________ ~ Agency 14 Name: ------------------0 Check if agency purchased service last year List Programs Served: 1) ________________ _ 2} ________________ _ 3) ________________ _ 4) ________________ _ 5) _______________ ~ Agency 16 Name: ------------------0 Check if agency purchased service last year List Programs Served: 1) ________________ _ 2) ________________ _ 3) _______________ _ 4) _________________ ~ 5} ________________ _ Agency 18 Name: D _C_h_e_c_k-if_a_g-en_c_y_p_u-rc_h_a_s-ed_s_e_rv-ic_e_l_as_t_y_e_a_r -- List Programs Served : 1) ________________ _ 2) _______________ ~ 3) _______________ ~ 4} _______________ ~ 5} ________________ _ Agency 20 Name: ------------------0 Check if agency purchased service last year List Programs Served : 1) ________________ _ 2) _______________ ~ 3) _______________ ~ 4) _______________ ~ 5) _______________ ~ CTP2014 Page 7 102119a HCBOC Page 185 SAM Search Results List of records matching your search for : Record Status: Active DUNS Number: 091565986 !ENTITY I Harnett, County Of North Caroli na Status: Active DUNS: 091565986 +4: CAGE Code : 4G1EO DoDAAC : Expiration Date : 03/31/2020 Has Active Exclusion?: No Debt Subject to Offset?: No Address: 420 McKinney Parkway City: Lillington State/Province : NORTH CAROLINA ZIP Code: 27546-9336 Country: UNITED STATES 102119a HCBOC Page 186 FY 2021 Delegation of Authority Date: I Gordon Springle Chairman, Board of Commissioners (Authoriud OfficW"s TV"PCQ/Print~ Na~} (Authorized Officii.J's litkand A,tency) as the designated party County of Harnett, North Carolina (G rant recipient/Applicant Agency) w ith authority to submit funding applications and enter into contracts with the North Carolina Department of Transportation and execute all agreements and contracts with the NCDOT Public Transportation Division, hereby delegate authority to the individual(s) filling the positions as indicated below: Primary Designee: Larry Smith, Transit Manager General Services/Hamett Area Rural Transit System (Prinuory Oesignee·s Agency) Reimbursement Requests: 0 Yes D No Budget Revisions: 0 Ye s D No Budget Amendments: 0 Yes D No Period of Performance Extensions: 0 Yes D No •Other D Yes D No Alternate Designee #1: Barry Blevins, Director of G eneral Services {Ahemale Designtt's N ame and Position Ti tle) General Se rvices/Hamett Area Rural Transit System (Alternate Des ignee's Agency) Reimbursement Requests: 0 Yes D No Budget Revisions: 0 Ye s D No Budge t Amendments: 0 Yes D No Period of Performance Extensions: 0 Ye s D No •Other : D Yes D No Alternate Designee #2: Pamela Amer son, Adminstrative Support Specialist (Al ternate Designe,c's Name and Position litlc) General Services/Harnett Area Rural Transit Sys tem (Alternate Designee's Agmcy) Reimburs ement Requests: 0 Yes D No Budget Revis ions: 0 Yes D No Budget Amendments : 0 Yes D No t ····· ... % en . . . Period of Performance Exten sions: 0 Ye s D No m- 10ther D Ye s D No :D t:) : mz . . .. . . . ~ Signature : April 25, 4UJ8 102119a HCBOC Page 187 CTP Authorized Officials Snonsor Authorized Offlclars TIUe Authorized Offlclal's 4nencv Aaina, Disabilitv and Transit Services of Rockinaham Cauntv Executive Director Aaina, Disabilitv and Transit Services of Rockinaham Countv Alamance Countv Transportation Authoritv Chairperson Alamance Countv Transportation Authoritv Albemarle Reoional Health Services District Health Director Albemarle Reoional Health Services Alleahany Coun-tv Countv Manaoer Alleahanv County Anson Countv Chairperson Anson County Board of Commissioners AppalCART Chairperson AooalCART Authority Board Ashe Countv Transoortation Authoritv, Inc. Executive Director Ashe Countv Transportation Authoritv, Inc. Averv Countv Transportation Authority Chairperson Averv Countv Board of Commissioners Beaufort Countv Developmental Center, Inc. Executive Director Beaufort Countv Developmental Center, Inc. Bladen Countv Chairperson Bladen Countv Board of Commissioners Brunswick Transit System , Inc. Executive Director Brunswick Transit Svstem, Inc. Buncombe County Chairperson Buncombe Countv Board of Commissioners Cabarrus Countv County Manaoer Cabarrus Countv Caoe Fear Public Transoortation Authoritv Chairperson Cape Fear Public Transportation Authority Carteret Countv County Manaoer Carteret County Caswell Countv Countv Manaoer Caswell County Chatham Transit Network Executive Director Chatham Transit Network Cherokee Countv Countv Manaaer Cherokee County Choanoke Public Transoortation Authority Chairoerson Choanoke Public Transoortation Authoritv Citv of Rockv Mount Mavor Citv of Rockv Mount Citv of Salisburv Mavor Citv of Salisburv Citv of Wilson Deputy City Manaoer Citv of Wilson Clay County Chairperson Clav Countv Board of Commissioners Columbus County Chairperson Columbus County Board of Commissioners Communtlv and Senior Services of Johnston Countv, Inc. Chairperson Community and Senior Services of Johnston Countv, Inc . Craven Countv Chairoerson Craven County Board of Commissioners Cumberland County County Manaaer Cumberland County Dare Countv Countv Manager Dare Countv Davidson Countv Countv Manaaer Davidson County Duolin Countv Chairperson Duplin Countv Board of Commissioners Durham Countv Chairperson Durham County Board of Commissioners Eastern Band of Cherokee Indians Principal Chief Eastern Band of Cherokee Indians Gaston County Chairperson Gaston Countv Board of Commissioners Gates Countv Countv Manaoer Gates Countv Goldsboro-Wayne Transoortation Authoritv Chairperson Goldsboro-Wayne Transportation Author1tv Graham Countv County Finance Officer Graham County Greene Countv Countv Manaaer Greene County Guilford Countv Countv Manaaer Guilford County Harnett Countv Chairoerson Harnett Countv Board of Commissioners Hoke Countv Chairoerson Hoke Countv Board of Commissioners Hvde Countv Non-Profit Private Transportation Corp., Inc. Transportation Coordinator Hvde Countv Non-Profit Private Transportation Corp., Inc. Iredell Countv Transportation Director Iredell Countv Transit Jackson Countv County Manager Jackson Countv Kerr Area Transportation Authority Executive Director Kerr Area Transoortation Authority Lee County Chairperson Lee Countv Board of Commissioners Lenoir Countv Chairperson Lenoir Countv Board of Commissioners Lincoln Countv County Manacier Lincoln Countv Macon Countv Countv Manacier Macon County Madison Countv Transoortation Authority Chairperson Madison County Board of Commissioners Martin Countv County Manaoer Martin County McDowell Countv Transoortation Plannina Board , Inc. President McDowell Countv Transportation Plannina Board , Inc. Mecklenbura Countv Countv Manaaer Mecklenbura County Mitchell Countv Transportation Authority Chairoerson Mitchell Countv Board of Commissioners Moore Countv Chairoerson Moore Countv Board of Commissioners Mountain Proiects, Inc. Executive Director Mountain Proiects, Inc. Onslow United Transit System, Inc. President Onslow United Transit Svstem, Inc. Board Oranae Countv Chairperson Oranae Countv Board of Commissioners Pender Adult Services, Inc. Executive Director Pender Adult Services, Inc. Person County County Manager Person Countv Pitt Countv County Manacier Pitt Countv Polk County Transportation Authority Chairperson Polk Countv Board of Commissioners Randolph Countv Senior Adults Association , Inc. Executive Director Randoloh County Senior Adults Association, Inc. Richmond lnteraaencv Transportation, Inc. Chairperson Richmond lnteraoency Transportation, Inc. Robeson County Chairperson Robeson County Board of Commissioners Rowan Countv Countv Manaaer Rowan County Page 1 of 2 102119a HCBOC Page 188 CTP Authorized Officials Snonsor Authorixea Offlclars Title Authorized Offlcfal's Am>ncv Rutherford County Countv Manaoer Rutherford County Samoson Countv Countv Manaoer Sampson County Scotland Countv Countv Manaaer Scotland County Stanlv Countv Countv Manaaer Stanlv Countv Swain Countv Focal Point on Aging , Inc. Transportation Director Swain Countv Focal Point on Aaina, Inc. Transportation Administration of Cleveland Countv, Inc. President Transoortation Administration of Cleveland Countv , Inc. Transvlvania Countv Chairperson Transvlvania Countv Board of Commissioners Tvrrell County County Administrator Tvrrell Countv Union County County Manaoer Union County Wake Countv Chairperson Wake County Board of Commissioners Washinaton Countv Chairperson Washinoton County Board of Commissioners Western Carolina Community Action , Inc. Executive Director Western Carolina Community Action, Inc. Western Piedmont Reaional Transit AuthorTtv Executive Director Western Piedmont Reaional Transit Authoritv Wilkes Transportation Authority Executive Director Wilkes Transoortation Authoritv Wilson Countv County Manager Wilson Countv Yadkin Vallev Economic Development District, Inc. Executive Director Yadkin Vallev Economic Development District , Inc. Yancev Countv Transportation Authority Transportation Director Yancev Countv Transportation as of 9/25/2012 Pa ge 2 of 2 102119a HCBOC Page 189 NCDOTPTD PROJECT FUNDING REQUEST FORM DA TE SUBMITIED: FY 2021 Project Funding Request Form joctober 4, 2019 APPLICANTS LEGAL NAME: !county of Hamett MPOorRPO FAMPO & CAMPO Mid-Carolina NCDOT DIVISION !Division 6 BUDGET TYPE: IAdministTative GENERAL INFORMATION MAILING ADDRESS: PO Box 85 Lillington, NC 27546 PHYSICAL ADDERSS: 250 Alexande r Drive, Lillington, NC27546 CONTACT PERSON: l'--M_r_._L_ar_r_y_s_m_it_h ______ __. PHONE NUMBER: 1910-814-4019 FAX NUMBER: 1910-814-4020 EMAIL ADDRESS: l1smi t h@harnett.org FOR OFFICE USE ONLY PREPARED BY: I I REQUEST RECOMMENDATION OR REJECTIO~Click here PROJECT/ PROGRAM DESCRIPTION (Fully describe project): CURRENT FISCAL YEAR FEDERA L FUNDING-Ff A STATE FUNDING LOCAL FUNDING OTHER FUNDING TOTAL GRANT AMOUNT PROJECT LOCATION: FEDERAL PROGRAM? STA TE PROGRAM? PREVIOUSLY FUNDED? 2021 $228,5561 $285,6961 !county of Hamett Harnett Area Rural Transit System (HARTS) is a public and human service transportation delivery system operating within as well as outside of Hamett County, NC for the purpose of providing t ransportation for the general public, elder1y and disabled, low-income County citizens. Funding provided through NCOOT/PTD a nd 1n concert with the County of Hamett allows the safe and efficient operation of transit services for those citizens requesting transportation to places such as medical facilities, nutnt1on sites, senior centers. wori<places . grocery stores and other human service needs This budget will cover salaries for 4 administrative pos1t1ons. drug testing, uniform renta ls for our drivers, office supplies, trainings and meetings, travel, utilities, printing services, postage, advertising, communications/radio equipment and services, subscnptions, as well as any indirect costs. 102119a HCBOC Page 190 NCDOTPTD PROJECT FUNDING REQUEST FORM PROJECT/ PROGRAM BENEFITS (Fully describe benefits): Program benefits include access to medical facilities, food sources, universities, workplaces, workshops , rehabilitation programs, senior centers and recreational facilities. RESULT OF PROJECT/ PROGRAM IF NOT FUNDED (Fully describe results of project): If the program was not funded, an estimated 17% of Hamett County's population would not have access to much needed transportation options. There is no other option available for certain nodes of the population in this rural County. 102119a HCBOC Page 191 DATE SUBMITfED: NCDOTPTD PROJECT FUNDING REQUEST FORM FY 2021 Project Funding Request Form loctober 4, 2019 APPLICANT'S LEGAL NAME: !county of Hamett MPOorRPO FAMPO & CAMPO Mid-Carolina NCDOT DIVISION I Division 6 BUDGET TYPE: !capital GENERAL INFORMATION CURRENT FISCAL YEAR 2021 MAILING ADDRESS: PO Box 85 Lillington, NC 27546 PHYSICAL ADDERSS: 250 Ale xander Drive, Lillington, N C 27546 CONTACT PERSON: jMr. Larry Smith PHONE NUMBER: 1910-814-4019 FAX NUMBER: 1910-814-4020 EMAIL AD D RESS: I 1smith@harnett.org FEDERAL FUNDING-FT A ST A TE FUNDING LOCAL FUNDING OTHER FUNDING I I TOTAL GRANT AMOUNT I I $260,000! $32,soo i $32,500 1 $325,0001 FOR OFFICE USE ONLY PROJECT LOCATION: !county of H amett PREPARED BY: I I FEDERAL PROGRAM? STA TE PROGRAM? REQUEST RECOMMENDATION OR REJECTIO~Click here PREVIOUSLY FUNDED? PROJECT/ PROGRAM DESCRIPTION (Fully describe project): Harnett Area Rural Transit System (HARTS) is a public and human service transportation delivery system operating within as well a s outside of Hamett County , NC for the purpose of providing transportatton for the general public, elderly and disabled, low-income County citizens. Funding provided through NCDOT/PTD and in concert with the County of Hamett allows the safe and efficient operation of transit services for those crt izens requesting transportation to places such as medical facili!tes. nutrition sites, senior centers, workpla ces, grocery stores and other human service needs. Th is budget will cover salanes for 4 administrative posiltons, drug testing, uniform rentals for our drivers, office supplies, trainin gs and meetings , travel , utilities , printing services, postage, advertising , communications/radio equipment and services, subscriptions. as well as any indirect costs 102119a HCBOC Page 192 NCDOTPTD PROJECT FUNDING REQUEST FORM PROJECT/ PROGRAM BENEFITS (Fully describe benefits): Program benefits include access to medical facilities, food sources, un iversities, workplaces, workshops, rehabilitation programs, senior centers and recreational facilities. RESULT OF PROJECT/ PROGRAM IF NOT FUNDED (Fully describe results of project): If the program was not funded , an estimated 17% of Hamett County's population would not have access to much needed transportation options. There is no other option available for certain nodes of the population in this rural County 102119a HCBOC Page 193 FY21 Community Transportation Admin. BUDGET SUMMARY July 2019 -June 2021 Project Number : 21-CT-040 ! 1 .1:::9~ ~ame: COUNTY OF HARNETI -----------------~ I Address: ! PO Box 76(r LILLINGTON, NC 27546 ·-----------------1 I I L __ -------------------------------.----------------------------------~ ~~~~~---------~~~NETI_COUNTY _______ 1congr~ssional Distric~-~-_ 1Contact Person : Pamela Amerson , ;:;~hone --___ ;l ;~;;;;:~-6~~---------------· ·-------------··~ ,Email : pamerson@harnett.org i [Web Sit;-------~.harnett.org --------------------------i r------------------------.-- ~:..~eral ID Number: 56-6000306 jDUNS Number: 091565986 --~ 1CFDA# 1 -----------------·------·-·-------------------------------I ~eri~~ o!_~erf?~~~n~~: __ J_~~~, ~~1_9 _______ !o ____ J~~-30,_~~2:_ __ [~-:_~~r~~ Bil~a~~~~~~-~i!~ab!~--Bi~~ble _ --··-·· _ ____ _ __ _ . ! !i Total Project Expenditures . , . , , . . , _ · . J t -.. ,.l ---• _.. • --·-·· -• .. • ......;_ -.-~---• •• d-"'·-·-··· --~--. :·"· ~ ·-··· ..... -·'··----,--·-...... .. . .,. .. ~ .... .. "•i -\ I (NCDOT Maximum Participation Amounts) . Requested · ~ NCDOT Use Only . ' I --··---· --·-· -r;ta1 E-;p;~;;s ·-··----~--·--------..... -----·---·-· ---·-·· --,----·-· . ---i2as,69·6t---·--·--·-·-··iia-5 6-9s i I • 'I '~ L---· --·-Total Contra Accts and Fare Revenue -----------1 ---------r=-------~ l-_ .. _ .... _ . --~~~~~-~et_ E~!':~:.::'~~o-~t ________ .. _____ _ __ ·-.. ____________ J _____ . _ _ --~!~5.~~~~'----·-·-____ . __ ~~~:.~~~6j : II. Proposed Project Funding* . ! 1--·--· -. -·····------·-·-----··--------··1 ·-···----.. ---------·r--·----·----··-·-·---,-· --··--··--------·-r ··----··-·--· ·-·--··---··< , ·----· ·-i _. __ Tol~l_ I Federal Federal_r:<.on-Billing NCDOT _Lc,cal~· [ I 100.00% _ 80 .00% 5.ooo/o 1 s.00% --, I L Tot~~-~~n~!~9 .. J_ ______ . _ $~~~.~~~].__ __ _ _$2~8'.~5~. . ..... _ . ____ __ -·---~-~ .... _ ·-·-____ ·--~1~~~~~L ____ . _ .... ~4?:~~6 '.IV. Proposed DBE, MBE, WBE Goals (Enter DBE Goal if Federal Funding applies, otherwise enter MBEIWBE Goals) , r---·--· -----··· ··----·----T-···· -----DBE ··-· -------·1·-· -· ----··· MBE ---·--·--1 -----~----·WBE·----· ··--1 !--------·-Am 0 :unt -----l--------J -----·--$0 ~-------------J I-·-··------------------'-·-·-------' ________ =._j Version 1.0 Page 1 of 7 102119a HCBOC Page 194 ----- FY21 Commun ity Transportation Admin . PROPOSED BUDGET SALARY AND WAGE DETAIL Project Number : 21-CT-040 Applicant : COUNTY OF HARNETT 1 j ~b-,-J I I Pg.(%) j ~o.T ___ --E o .o~NC-DOT M -. - 1 c~: i P:sition Title --~ _ : _ r ~I-An~ual~•:•ry j}~f ;H~t :g:~d~o~nJ ;;~~:~3 _ _:•rticip:~~~mJ \F ULL TIME EMPLOYEES · · · · i ~' r~12~ jTransitServ1ces---------~, ----$·;~,;3~r 10001o ·r ~-,--------;;~A;6r-·-· -~-; -$~~:436 1 l,-G-121 _1,~r~i~e~ervices--F·--1~,-·----$3-;-;, 100%_+· 1 r-·--;;~88+---1 ----$32--1,188 1 Assistant ' '. ' r -----·---------1----;--------1 G121 ;Asdmi~ 1~utpport 1 1 $39 ,2851 100% 1 I $39 ,285 1 $39 ,285 1 I ..J.: pec1a 1s , I i I G121 •Processing Assistant : 11 $25 ,886 1 100% '. 1 I $25 ,886 1 1 $25 ,8861 G121 -1------r 1 --~-: 1 1-T _i-------1 G_1~+-----·-1'-----I ~------t----t-·-----J , G121 1 J , , ; 1 I ~t=-r -+ =+=J_l 1· ~ I G121 I l --t-I I -1 1---' -----______ . ___ _) _____ : ---+---' l. TOTALG121SALARIES _i _____ ~-···--_____ J~·--·--L._l _______ $127 ,795 J ______ 4J. ____ $127 ,795 j PART-TIME EMPLOYEES-RECEIVING BENEFITS -: '. . ~ · ' 1·G125T. ·-·· -·----·---~T---·-· -r ---·------T-----·-· ]. -~-:-·-· -···--·---i---=i=------------; 1.----1.-----t-----I ---_J 1 G125 : · , I • i I L-cmsr ---1----i---1 ti-----I 1' ~ ~G125 _ __J_ 1 . I _ I I _ -~ :_~~;ThLG12~SA~RIE~ _t__ t ________ tJ_ t _______ L j ----J •PART-TIME EMPLOYEES-RECEIVING NO BENEFITS . ·1 lli~~-~-----,--T---------i -----r-r----_r ___ -=--·----~ :r-~+------1---=1 --t++ ----_1!-------!-1 --_ -- . TOTALG126SALAR1Est-: +-1 I I =-j j TOTAL SALARY & WAGE l____ 4 ! -t-; j $127,7~ 41 --~- ----, $127 ,795 j Version 1.0 Page 2 of 7 102119a HCBOC Page 195 FY21 Community Transportation Admin . 'Applicant: COUNTY OF HARNETT Project Number : 21-CT-040 PROPOSED BUDGET I EXPENSES I I--·· ..... -·-.--·,---·----··---~----.···----------------.._ ------·---:--, ; ObJect . · Title · Total Cost · • For NCDOT Use i Code · ! Only : ~~-_J-sa1;ri;;;-a~dw;9;; ----------·------· --------·----------·----~---------·------·--------------- G121 i Full-time employees ± $127 ,7951 $127 ,795 1 _ _____.._ __________ ------------------------. ·---f G 122 I Overtime I I r--G125 -1 Part-time(receivesbenefits) ------------·----' ----·-+-------, I --~12~ J ~empo~a~and_p~~-time (r:_ceive! no b:_nefits) __ +-- 1 __ _ _ _ f= ___ ---i , G127 : Longevity $582 1 $~ t:.=.._: __ !ubtotit_~alarie:-:__---===--=--=------~~=---=-t __ -ms.mj $128,~ ~ G180 l Fringe Benefits j ~-G :,81 ! S~alsecuritycontribution-(7.65%oftotalsalaries) ---F $9,821.-, -$9 ,821 j G182 I Retirement contribution ; total salaries X participating percentage I I --___ u_ -·------_$128,3 ~ X I_--9.01°/~ $11,5671 $11 ,567 1 I G183 I Hospitalization insurance ; I J I ! cost per month X no . of months X no. of employees . $35,318 $35 ,318 , ! I : $735 .BCY X r---·1 21 X ---4 l : I --• -l =-"'"··===-=--=------==~---==~·-=----== ==-=--~---------·----------+------- G184 I Disability insurance ; cost per month X no . of months X no . of employees. L1 I I I X I X L_ ' ·-------+--+--------! ! G185 ! Unemployment compensation ; Number of Employees: 4 1 $6401 $640 , ,-----+--·----·--· -·--------·-· -·--------· -----·-------····-·-_ ___J __ ----------------1 1__~2._8~_ Wor~:!~ compensation ; Number o~ Employees: 4 1 $4,2761 $4 ,276 . L G189 J Other: Employee Clinic, Unum Basic Life/AD&D, ~PEB, Dental , Supple1j) $5 ,1081 ~$5,108 ' j Subtotal Fringe : $66,73~ $66,730 1·-------=roTAL SALARY & FRINGE:_____ -·;--$195,107 1 --$195,107 ~-----Ir ---··-···---·---------------------·---· -·1 [190 _ 1 Professional Services 1 -~191 I Accoun!ing ---·---·---j I ----~ ( G192 , Legal · 1 fJ~:~r~~=~:=~~~:::~~~~:raci -~=-----~~-=·-------·----r--=i I G 197 . Drug & Alcohol tests I ' ; __. $2.000 1 $2,000 ! I Provide# of employees in test pool: 44 _ _ _____ , ?--__ I M d ~I review officer I :=J =J : G200 ; Supplies and Materials -~ f-=-1~-!::~ Suppl i~~ffuu~~epirlg)--t =r-----$:~ I._ G233 _ l_ First Aid-supplies (replacement) ·---___ _ ·-+= ·-----_ 1 , ~=--~ j G251 I Motor Fuels and Lubricants , l G25it TiresandT~bes ----------------f---1 1 ... -·G253 J Associated Capital Maint -------_ ----, j Versio n 1.0 Page 3 of 7 102119a HCBOC Page 196 1 G254 i Licenses , tags and fees ·-=t-;-,--~ :=G~~~hicle cl eani ~g su pplies ___ ----~ __ _J , G256 I H~nd tools _______ t-_ _ __ __J · G257 i Vehicle signs & Paint Supp li es j ·1·~-~G-{26::1 1 !.1 ~~:~~:·:::·~-:z.;n,;;ctl_____ __II____ $3 ,ooo+=--. ---~--$3~.oo_Jo, Office Supplies and Materials f-- !-G281 1-AirConditioner / Fumace_F_i-lte_r_s _ ·--------,--~ I ~~:~ I ~~:::g~:~;~:echarging system I I 1 -----. ----·--------------------_____ _J_ ---··--------1 · G300 : Travel and Transportation (other than employee development) 1 --031_1_1_ Travel : Anticipated trips : --I ----I $2 ,500 1 $2 ,5 ool , NCPTA & NCDOT Conferences , Educational + I r-G312 I Travel subsis~nce ---------. ----$2~ool -$2,000 ! --Gmn ;~nsp·~~tioociciie-;:;-t;i~th&s ~ +-----i I G314 I Travel -Motor-pool or leased vehicles (Does NOT include vehicles used in I I I I the provision of contracted transportation services.) : --'------·--·-------·-----------·------------______ _J_ _______ __J I ~:~~--' Communications J E G321 i Telephone Service $2,5001 $2 ,500! G322 I Internet Service Fee I ~. ~~~~ -y;:::~:ed Service Fee ----· -~=~:-_-:_ F __ -----$ 3 ocJ- 11 --$:al j G329 I Other Commun ications: I =I ii, __ G __ 33 __ o l_u!~ities --·------. ·---~ -------··---~ -·--,-· l H33 1 , Electricity _______ $4 ,500 1 _ $4 ,500 1 1 332 l Fuel oil -·--+-----------G333 I Natural Gas $2 ,000 i $2 ,0oo : 1-··<3334 ·-.v:.,~~-;:-·------------i $800 --Taool ~ G335 1 Sewer I ~700 $700 , 1--= G3~6._! Trash collection _ --+--·-------1--___ 1 • G337 ; Single/combined utility bill 1 t·-G339 i·other: ------··--------· -·-' --··------~ G340 Printing and Binding I r-' G 341 Printingandreproduction , $1 ,ooo: $1 ,000 1 L-~~~-i Other: 1 ·----------___ · : I G350 Repairs and Maintenance ~ f G 353 Vehicles (use 257/258 for vehicle signs & in-house paint supplies) ! 1 r·-------+ ·---------· ------------------·-·---------+------- ' _ G354 l Shop equ ipment ___ ··--·----· 1 I ; F G355 I Office and computer equipment ---i-I ~ -G357 i Communications equipment --t $5 ,100 $5, 100 ! -G358 ! Other Repairs and Maintenance -Office Rel ated--; +-i --I .·---··--. ---·------·--------·---·-----I ---i ~~59 Other-Describe: . j 1· [°GJ~ __ Advertising/P~~otion __ _ __J Version 1.0 Page 4 of 7 102119a HCBOC Page 197 G371 Marketing (paid ads , marketing firm , etc.) Describe: Radio & Newspaper Advertisement Minimum Amount (2% of Admin Budget): $5 ,237 -,--------------~ I I $5 ,509 I $5 ,509 1 ~. ---~--------------------I 1 G372 Promotional items Describe :Tote Bags, Key Tags , Cups , Pens with HARTS Logo $1 ,3771 $1,377 L : Maximum Amount (25% of G371 Total Cost): $1 ,377 1 1 I --I -----j G~73.~er: , ~380 -_J Computer Support Ser,;ices (contracted~ i I 1 G381 Computer programming services I . __ . l G382 Computer support/technical assistance 1 , 1 ------· ---------------~ ____ ___, ___ --·--i : G390 , Other Services __J t=--~;;a ~~;~:_:~:i;;g ~lea_~ng ---_-_ ----~=-~~:-------1--"" --$S~~1---------~~ ~-~:! ; ~~:~~n::.:::.:•wic:s_____________ ~ --=r----i -~395~[Training -Employee Education Expense --~~ $3,~ $3.500] ~ G396 J. Management services (contracted transit system mgmt/admin services) Fl ~-------J ;_ G398 ; Security services __ ·,--------1 l _9399_j_:°_th_e_r: _______ . I G410 _ _! __ Rental of Real Property (inclu~ CO_!)Y of curren~ lease agreement) ___________ _ I G412 i Rent of building X number of monthly payments I , ___ r-----1~ ~~,=~-----------=~~-~-· r G413 I Rent of offices X number of monthly payments ,-----l----·--·---L ~---_____ 1__ 1_ G419 1 Other: . ·-------- ~420 t Lease of Computer Equipment j G421 I Lease of Computer Hardware i G422 : Lease of Computer Software I --r-· ---------[ G43o · I Lease of Equipment G431 I Lease of Reproduction equipment · --,--$1 ,0ool $1 ,000! _______ ....__ ___ -------·---------__ _L__ -------j : G432 ! Lease of Postage Meter ! I II G433 I Lease of Communications equipment (i ncludes radio , cable lines and E $10 ,2001 -$1020 o1~ J antennae) I 1 i=--=~439 I other: Post Offic~_!ox Yearly Rental Fee -----~ _ __L___ ---$1001 $100 , G440 i Service and Maintenance Contracts j r _G:;~::~::::.equi=~n_t _________________ j______ I -----~ -~~43J_~eproduction_equipment --------1---------_L_- 1 G444 i Vehicles I _ G445 l Computer equipment ________ ---1-,--__ J L ~~~ :-T-~-;:1r-S~-rv-ic~-a~-dM-a-inte~an~; Co-n-tra-ct-;-_ -0 -ffi~-e -R-el~t-e-d ·-·------'1 ------t----=1 ! G449 I Other: ~ t--__.__ _ ___. __ L ~450 __ i_lnsurance and Bonding --------------____ J ----r-- 1 I I . -----y---____ ,! ________ ~ ----~-I ~~~~-~ ---------+--------~--·-----! --, Version 1.0 Page 5 of 7 102119a HCBOC Page 198 ------------------~--- G451 , Property and general liability (does not include vehicle insurance) G452 I Vehicles ------ Number of Fleet Vehicle: 27 Maximum Amount: $67,5001 -----~--- $16,955 $16,955 , -----·------------------- G453 I Fidelity I -----~ ~ ~454 J~rofessional liabilitie.:__ __ G455 Special liabilities G480 Indirect Costs --________ J_ l G481 I Central :_ervice~:~et di~ect co~~~~::> X (percentage rate)----,----------------i I I $145 ,69~! 12.25%1Maximum Amount $17 ,847 .88 1 $17 ,847 ' $17 ,847 I: I Prior approval of Indirect Cost Percentage Rate required. Questions . , should be directed to NCDOT Financial Management : I_ G~'!_-I other Fixed Charges I G491 Dues and subscriptions : _ _______ _ __ ] _____ $80lo l ___ $800j ! G499 : Other: I ' t __ ·----i·------------------. ______ _j j G600 I Private / Public Operator Contracts -Purchase Services I l __ G611 ·1 Direct purchase of service from privately owned provider --r-- 1 t-----t-· ---~ ---~6~~-~~.:~!idesubsidI._______ _ __________ I ___ -------1 ; G621 ~olunteer reimbursement I ~ F G641 1 Direct purchase of service from publicly owned provider $ 285 d 1696 1 Total Expenses : $285,696 . i-----------OPERATING REVENUES i rt G~~=:~::~------· ---t ----------------1 ! G822 , Capital Reserve Fund l I ·--1 f ~t~:1:~::;:fu~---------------~--=--=-----==--i 1· ~ !~---G83~l-~unt~~~~es Taxes __ ------------·-----_ 1 _____ , -~----1-_ ____; G836 , Fed Gas Tax Refund += 1 I G83 ~~~--~ L-~~~I Cha~~r Expense~ ________ ~---~ ! G842 Garage Services I r--G8431 Advertising Expenses ---t--·-r . G844 1 Insurance Settlement ___ __.l~-------1-- I G84n Inc Elderly/Disable : ,--G849 I OtherContraAccts ------·--1----·--··---+--·----~ G991 J Contingency/Prag Res ---------+--------+----I I TOTAL CONTRA ACCOUNTS: ft:soo T FareRevenue ---~------"---------i j F511 I General Public Fares I 3 F ___:_! __ :~:-~:_;d;;:~':~;:sDiscou~ts __ -_-___ --~-_-_-__ -_-_-_-II ------~ ---=---=-~, F523 i Student Fares .. _J -, _F_2_4 I Child F-a-res_____ I 1 1 j 25 jParatransit Fares t _____ _..___ --------·------------_______ _...._ ______ _L_ ______ -- Version 1.0 Page 6 of 7 102119a HCBOC Page 199 ----r------------- 1 _ F533 I Special Ro ute Guarantees r F52 9 j Other Special Fares: TOTAL FARE REVENUES : -r----r--=J I TOTAL CONTRA ACCOUNTS AND FARE REVENUES: , I -------·--------+---------l-------~; i--TOT AL EXPENSES LESS TOT AL CONTRA ACCOUNTS AND I l ________ F_A_R_E_R_E_V_E_N_UES = TOTA_L_N_E_T_o_P_ERA __ T_I_N_G_E_X_P_E_N_S_E_S_(_T_N_O_E_)_: ~---·_s_2s_s_,6_9_6_,___ --_s_2_as_,6 ~ Versi o n 1.0 Page 7 of 7 102119a HCBOC Page 200 Agenda Item ___ <a ____ -.: NOTICE OF PUBLIC HEARING The Harnett County Board of Commissioners will hold a public hearing concerning a proposed agreement to extend economic incentives to Pallet Consultants of North Carolina, Inc., a North Carolina Corporation (PCNC) which intends to lease, upfit and reuse that industrial building located at 2 Dinan Road, Dunn, Harnett County, NC 28334, in order to establish and operate a pallet manufacturing facility. Said public hearing shall take place on Monday, October 21 , 2019 at 6:00 o 'clock PM during the regular meeting of the Board of Commissioners at the County Commissioner Meeting Room in the Harnett County Administration Building, located at 420 McKinney Parkway, Lillington, NC 27546. At that time, any person who wishes to be heard concerning the appropriation of the economic incentives may appear before the Board. The proposed economic incentive package will include five annual incentive grants to be paid to PCNC from any available fund sources of the County, which will be calculated to be in amounts equal to a portion of the property taxes to be paid by PCNC, assuring a positive return on investment for the County. This facility project site with machinery and equipment will include a capital investment of approximately $3 . 7 million. During the five (5) year incentive period, fifty (50) full time jobs with an average annual wage of $38,360 .00 will be created as a result of the operation of this manufacturing facility. Subj ect to any information received at the public hearing, it is the intention of the Hamett County Board of Commissioners to approve the incentive appropriation agreement subject to various restrictions and conditions mandated by N.C. General Statutes §158-7.1. This the 7th day of October, 2019. Hamett County Board of Commi ssioners 102119a HCBOC Page 201 I PAGE 68 The Daily Record, Dunn, N.C. Thursday, October 10, 2019 www.mydailyrecord.com LEGAL LEGAL LEGAL LEGAL NOTICE OF PUBLIC HEARING The Harnett County Board of Commissioners will hold a public hearing concerning a proposed agreement to extend economic incentives to Pallet Consultants of North Carolina, Inc., a North Carolina Corporation (PCNC) which intends to lease, upfit and reuse that industrial building located at 2 Dinan Road, Dunn, Harnett County, NC 28334, in order to establish and operate a pallet manufacturing facility. Said public hearing shall take place on Monday, October 21, 2019 at 6 :00 o 'clock PM during the regular meeting of the Board of Commissioners at the County Commissioner Meeting Room in the Harnett County Administra- tion Building , located at 420 McKinney Parkway, Lillington, NC 27546. At that time, any person who wishes to be heard con- cerning the appropriation of the economic incentives may ap- pear before the Board. The proposed economic incentive pack- age will include five annual incentive grants to be paid to PCNC from any available fund sources of the County, which will be calculated to be in amounts equal to a portion of the property taxes to be paid by PCNC , assuring a positive return on invest- ment for the County. This facility project site with machinery and equipment will include a capital investment of approximately $3.7 million. During the five (5) year incentive period, fifty (50) full time jobs with an average annual wage of $38,360.00 will be created as a result of the operation of this manufacturing facility. Subject to any information received at the public hearing, it is the intention of the Harnett County Board of Commissioners to approve the incentive appropriation agreement subject to various restrictions and conditions mandated by N.C. General Statutes § 158-7 .1. This the 7th day of October, 2019. Harnett County Board of Commissioners 10/10/19 102119a HCBOC Page 202 Board Meeting Agenda Item Agenda Item __ ___..8 ___ _ MEETING DA TE: October 21, 2019 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Resolution to Enter Into An Incentive Agreement with Pallet Consultants of North Carolina -Incentive Agreement REQUESTED BY: Debbie Taylor, Economic Development REQUEST: Staff requests approval of the Hamett County Resolution to Enter into an Incentive Agreement with Pallet Consultants of North Carolina (PCNC). The estimated amount of the Economic Development Incentive in the form of a grant of a maximum of eighty percent (80%) of County ad valorem taxes paid by PCNC over a five year period. Pallet Consultants of NC must meet their employment goals of 50 jobs, pay an average salary of $38,360/per year, provide 50% of health insurance premiums for all full- time jobs and meet the capital investment of $3. 7 million. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: P:\BOC\ag endafonn20 19.docx Page I of I 102119a HCBOC Page 203 NORTH CAROLINA HARNETT COUNTY RESOLUTION TO ENTER INTO AN INCENTIVE AGREEMENT WITH PALLET CONSULTANTS OF NORTH CAROLINA, INC. THAT WHEREAS, the County of Harnett ("County") has made economic development in Harnett County a major priority in an effort to recruit new industry and businesses to the County, to replace displaced industry previously located in the County, to retain and/or expand current industry located in the County, to provide local job opportunities for citizens of the County, and to increase the County tax base; and WHEREAS, Pallet Consultants of North Carolina, Inc. ("PCNC") is a North Carolina corporation with its principal office located at 810 NW 13th Ave., Pompano Beach, Florida 33069; that PCNC has decided to locate a pallet manufacturing facility (the "Facility") which will be located at 2 Dinan Road, Dunn, NC 28334, with the intent to apply for the County's economic development incentives. PCNC will enter into a long term lease of an approximate 4.01 acre real property tract upon which is located an approximate 41,920 square feet industrial building which will be renovated and upfitted by PCNC into its Facility which is projected to become operational no later than December 2019. In developing this Facility in Harnett County, PCNC plans to invest $3,700,000 and create approximately 50 full -time jobs; and WHEREAS, based upon PCNC's location of its pallet manufacturing Facility in Harnett County, the establishment of a direct investment tax base, and the creation of 50 full-time jobs, the County is willing to appropriate certain economic incentives in the form of monetary grants to PCNC pursuant to the provisions of N.C. General Statutes § 158-7. l which allows counties to make 102119a HCBOC Page 204 appropriations for the purpose of aiding and encouraging the location and/or expansion of manufacturing enterprises and industrial and commercial facilities in the County; and WHEREAS, the County and PCNC have negotiated an economic development incentive package which includes incentives to be paid to PCNC in the form of a grant of a maximum eighty percent (80%) of County ad valorem taxes paid by PCNC over a 5 year period, which said incentive payments or portions thereof are dependent on PCNC' s performance of various incentive conditions including the creation and maintenance of 50 full-time jobs that meet certain wage levels pursuant to a job creation 5 year schedule. That an instrument entitled "PalJet Consultants of North Carolina, Inc. and Harnett County, North Carolina Incentive Agreement" ("Incentive Agreement") which is attached to this Resolution as Exhibit A has been prepared for agreement between the parties to comply with the provisions of N.C. General Statutes §158-7.1; that pursuant to N.C. General Statutes §158-7.l(c) and a published Notice of Hearing, a public hearing was held on October 21, 2019 concerning the terms of the proposed Incentive Agreement; that subsequent to the close of said public hearing and after deliberations, it is the desire of the Harnett County Board of Commissioners to approve the appropriation of this Incentive Agreement with PCNC subject to those terms contained within said Agreement. NOW, THEREFORE, BE IT RESOLVED by the Harnett County Board of Commissioners that the Incentive Agreement attached hereto as Exhibit A between the County and PCNC is hereby approved, and that the proper officials of the County are hereby authorized to enter into the Incentive Agreement with PCNC. 2 102119a HCBOC Page 205 This the 21st day of October, 2019. COUNTY OF HARNETT By: Gordon Springle, Chairman ATTEST: Hamett County Board of Commissioners Margaret Regina Wheeler, Clerk 3 102119a HCBOC Page 206 EXHIBIT A PALLET CONSULTANTS OF NORTH CAROLINA, INC. and HARNETT COUNTY, NORTH CAROLINA INCENTIVE AGREEMENT Dated as of October _, 2019 102119a HCBOC Page 207 INCENTIVE AGREEMENT THIS INCENTIVE AGREEMENT is dated as of October_, 2019 (as supplemented or amended, the "Agreement"), and is between PALLETT CONSULTANTS OF NORTH CAROLINA, INC., a North Carolina Corporation ("PCNC") and HARNETT COUNTY, NORTH CAROLINA, a public body politic and a political subdivision of the State of North Carolina (the "County"), with each being referred to as a "Party", and both being referred to cumulatively as the "Parties". RECITALS: The purpose of this Agreement is to describe certain incentives to be provided by the County to PCNC in connection with the PCNC's location of a manufacturing facility in the County. NOW, THEREFORE, for and in consideration of the mutual promises and covenants contained in this Agreement, the parties hereby agree as follows: ARTICLE I DEFINITIONS; RULES OF CONSTRUCTION 1.01. Definitions. For all purposes of this Agreement, unless the context requires otherwise, the following terms shall have the following meanings: "Abandonment of Operations" means that for a period in excess of two (2) weeks PCNC's level of Full Time Employees or Direct Investment goes below twenty percent (20%) of the guaranteed minimum levels of Performance Commitments for Full Time Employees or projected amounts of Direct Investment. "Business Day" means any day that is not a Saturday or a Sunday, or a day on which banks in the State are required by law to be closed. "Change in Use" means any reduction in or diversion of use of the Facility which would not provide the guaranteed Performance Commitments of Full Time Employees, as set forth in Article II which are less than an Abandonment of Operations. "Closing Date" means the date on which this Agreement is first executed and delivered by the parties. "Direct Investments" means the original tax value of all building improvements and machinery and equipment placed by PCNC on the ad valorern tax rolls, regardless of the funding sources for said property. 2 102119a HCBOC Page 208 "Facility" means the manufacturing facility intended to be leased , renovated and occupied by PCNC on the site, as more particularly described in Exhibit A. The number of "Full Time Employees" means the number of employees hired who will be paid on the basis of forty ( 40) hours per week or two thousand eighty hours (2080) per year, who are paid average wages of thirty eight thousand three hundred and sixty dollars ($38,360) per year, or eighteen dollars and forty four cents ($18.44) per hour, and who are provided health insurance coverage by PCNC with PCNC paying at least fifty percent (50%) of the premiums for such coverage. "Incentives" means the various incentive payments from all sources referred to in this Agreement to PCNC . "Performance Commitments" means the levels of Full Time Employees to be hired by PCNC in relation to PCNC's operations in the Facility pursuant to Article II of this Agreement. "State" means the State of North Carolina. 1.02 Rules of Construction. Unless the context otherwise indicates: (a) Words importing the singular shall include the plural and vice versa, and words importing the masculine gender shall include the feminine and neuter genders as well; (b) All references to Articles, Sections or Exhibits are references to Articles , Sections and Exhibits of this Agreement; ( c) All references to officers are references to County officers; and (d) The headings and Table of Contents herein are solely for convenience of reference and shall not constitute a part of this Agreement nor shall they affect its meanings, construction or effect. ARTICLE II PCNC'S PERFORMANCE COMMITMENTS In return for the Incentives set forth herein, which are a competitive necessity for PCNC to choose to locate its Facility in the County, PCNC commits to certain Performance Commitments related to jobs created and incrementally increased taxes in the County. For the County to provide incentives to support the location of the Facility in the County there must be a competitive offer from another potential location for this Facility, and but for the provision of the incentives contemplated by this Agreement, PCNC would not locate its Facility in the County . Previous to the execution of this Agreement, PCNC has provided to the County evidence of a competitive alternative location for this Facility, which is satisfactory in the County's discretion. 3 102119a HCBOC Page 209 The Parties acknowledge and agree that the consideration for the County to enter into this Agreement is the expectation that PCNC will meet or exceed these Performance Commitments. Specifically, PCNC agrees to meet or exceed the following Performance Commitments: (a) PCNC will create and maintain in the Facility for the term of this Agreement,jobs for at least fifty (50) Full Time Employees, with this number of jobs being created in the following amounts no later than December 31 of each of the following years: 2020 29 2021 17 2022 0 2023 4 2024 0 Total Full time Employees 50 (b) PCNC agrees that the average wage level of all Full Time Employees in the Facility shall be no less than eighteen dollars and forty-four cents ($18.44) per hour. Benefits will be provided which will include, but not be limited to, PCNC providing health insurance coverage for its employees, with PCNC paying at least fifty (50%) of the cost for such coverage. (c) PCNC is expected to make and maintain initial Direct Investments in building leasehold renovations or construction and personal property equal to approximately three million seven hundred thousand dollars ($3,700,000), and the taxable property resulting from these Direct Investments as purchased and located at the Facility site on a phased basis shall remain in the County subject to ad valorem tax assessments for the remaining full term of this Agreement. Direct Investments shall not include the current property tax valuations of the land and building in which the Facility will be located as those valuations are shown on the property tax records of the County as of the date of the date of this Agreement which is three hundred forty one thousand eight hundred and ninety dollars ($341,890). It is understood that Direct Investments will be made over a period of time on a phased basis from the date of this Agreement through December 31, 2024. PCNC's failure to make this anticipated level of Direct Investments, will not constitute a default under this Agreement, but the amounts of annual incentive grants will be affected based on the formula set forth in Section 3.01 of this Agreement. 4 102119a HCBOC Page 210 Confirmations of PCNC's attainment as to Performance Commitments shall be as follows. The amount of Direct Investments shall be the amount of the tax value for the Facility real property leased by PCNC over the initial value of $341,890.00 and for all property owned by PCNC in the County as shown on the Business Real and Personal Property Tax Listings, for each year that new investments are made. The number of Full Time Employees and average wage level shall be determined by the data shown on filings of fourth quarter NCUI Form 10 I with the N.C. Employment Security Commission as to unemployment compensation taxes. The County may in its discretion require other documentation to verify the attainment of these Performance Commitments. ARTICLE III CASH INCENTIVES 3.01 Economic Development Incentive Grants. The County commits to pay to PCNC grants in the future pursuant to its Economic Development Incentive Grant program. These future grants are estimated be in the total cumulative amount of seventy six thousand five hundred thirty four dollars ($76,534), based on current projections by PCNC of Direct Investments and Full Time Employees. But the total cumulative amount may vary if there is a Change in Use or Abandonment of Operations. The County shall pay to PCNC five annual installments of Incentives. The amount of each annual installment of Incentives shall be calculated as eighty percent (80%) of property taxes paid by PCNC attributable to its Direct Investments, unless such amount is reduced by a Change in Use attributable to a short fall in Full Time Employees, as set forth in Section 3.02 below. The above calculation of annual installments of Incentives is used for convenience and to assure that the County realizes a positive return on its investment in and inducement of this project, and does not represent a refund of property taxes paid. The first annual installment of Incentives shall be paid in 2021 for PCNC's attainment of Performance Commitment as of December 31, 2020 for Full Time Employees and the amount as of January 1, 2021 for Direct Investments. Future annual installments of Incentives shall be paid in each of the next four (4) years. For each year when an annual incentive grant is to be paid for the previous year, PCNC will provide to the County no later than March 31 of that year a letter stating how many employees were on the payroll of PCNC and the amount of capital investments made by PCNC in improvements to the Facility and in personal property as of December 31 of the prior year. That letter will have as an attachment the NCUI Form I 01 which was filed by PCNC for the fourth quarter of the previous year. Each annual installment of Incentives will be paid within thirty (30) days after PCNC has paid its property taxes for each grant year. 3.02 Reduction in Amounts of Grants . If a Change in Use occurs in any year of the term of this Agreement during which Incentives are being paid pursuant to Section 3.01 above whereby the number of Full Time Employees for the prior year (if applicable for that year) is less than the Performance Commitments, any annual installments of Incentives pursuant to Section 3.01 which are payable in that year shall be reduced . The amount of reduction of annual 5 102119a HCBOC Page 211 installments of Incentives grant shall be calculated as the same percentage by which there is a shortfall in Full Time Employees. For example, at the end of 2020, if PCNC is ten percent (10%) short in the number of Full Time Employees, then the amount of the annual installment of the Incentives grant for 2021 shall be reduced by ten percent (10%). 3.03 Abandonment of Operations. If in any year of the term of this Agreement PCNC has an Abandonment of Operations, the County shall have no further obligation to pay annual installments of Incentives for any year following an Abandonment of Operations. 3.04 Source of Funds. The Parties agree that the Incentives payments to be made by the County pursuant to this Article III may be paid from any fund source of the County's choosing which is not restricted as to the use of those funds. ARTICLE IV CONSTRUCTION OF FACILITY The Parties agree that construction of renovations to the Facility shall be solely PCNC's responsibility. PCNC shall cause the construction to be carried on in accordance with all applicable State and local laws and regulations. PCNC shall insure (1) that the Facility does not encroach upon nor overhang any easement or right-of-way and (2) that the Facility, when erected, will be wholly within any applicable building restriction lines, however established, and will not violate applicable use of other restrictions contained in prior conveyances or applicable protective covenants or restrictions. PCNC shall cause all utility lines, and streets serving the Facility, which are located within the metes and bounds of the site on which the Facility is located, to be completed in accordance with health department standards and other applicable regulations of any governmental agency having jurisdiction. PCNC shall pay all taxes and all charges for utility services furnished to or used on or in connection with the Facility. PCNC shall bear all risk ofloss to and condemnation of the Facility. PCNC shall observe and comply promptly with all current and future orders of all courts and regulatory bodies having jurisdiction over the Facility or any portion thereof ( or be diligently and in good faith contesting such orders), and all current and future requirements of all insurance companies writing policies covering the Facility or any portion thereof. ARTICLEV INDEMNIFICATION PCNC hereby agrees to indemnify, protect and save the County and its officers, directors and employees harmless from all liability, obligations, losses, claims, damages, actions, suits, proceedings, costs and expenses, including reasonable attorneys' fees, arising out of, connected with, or resulting directly or indirectly from the Facility or the transactions contemplated by or 6 102119a HCBOC Page 212 relating to this Agreement, including without limitation, the possession, condition, construction or use thereof, insofar as such matters relate to events subject to the control of PCNC and not the County. The indemnification arising under this Article shall survive the Agreement's termination. ARTICLE VI TERMINATION OF AGREEMENT PCNC shall have the option of terminating this Agreement upon failure of the County, to make incentive payments, as provided for in Article III of this Agreement. The County shall have the option of terminating this Agreement upon an Abandonment of Operations by PCNC, which option shall be executed by giving written notice to PCNC. In any event, the above terms notwithstanding, this Agreement shall terminate at the end term of this Agreement, which is defined as the period of time from the date of this Agreement until the last annual installment oflncentives is paid pursuant to Section 3.01 of this Agreement. ARTICLE VII ADJUSTMENTS OF PERFORMANCE TARGETS The Parties to this Agreement agree that if PCNC determines in the future that it can significantly exceed the Performance Commitments of Direct Investment or of Full Time Employees, but will need less than the Performance Commitments of the other measure, all parties will negotiate in good faith to amend the agreed upon Performance Commitments and formulations for reductions set forth in Article III of this Agreement. ARTICLE VIII TEMPORARY REDUCTIONS IN PERFORMANCE COMMITMENTS Notwithstanding anything herein to the contrary, if PCNC shall be prevented or delayed from fulfilling, or continuing to fulfill, either or both of the Performance Commitments as set forth in herein, by reason of a: (a) Government moratorium; (b) Delay in obtaining any governmental or quasi-governmental approvals, permits or certificates, despite reasonable efforts by PCNC to obtain same; (c) Enemy or hostile governmental or terrorist action; 7 102119a HCBOC Page 213 (d) Act of God, including but not limited to hurricane, tornado, snowstonn, windstonn, earthquake or flood, fire or other extreme weather conditions or other casualty; (e) Strike, lockout or a labor dispute involving entities other than PCNC which causes PCNC an inability to obtain labor or materials; (f) Delay in funding from any state or local government incentive to or for the benefit of PCNC; or; (g) Any other event, other than nonnal business exigencies, which is beyond the reasonable control of PCNC. then the Performance Commitments for the year(s) in which such event occurred shall be equitably reduced to reflect the effect of such event. The Parties shall negotiate in good faith to make an equitable reduction in the Performance Commitments for an affected year(s). However, if the Parties cannot in good faith reach an agreement as to such adjustment, the Parties agree to submit this issue to binding arbitration on an expedited basis. ARTICLE IX ASSIGNMENTS No Party shall sell or assign any interest in or obligation under this Agreement without the prior express written consent of the due Party. Provided, however, that this Agreement may be assigned by PCNC to a wholly owned subsidiary of PCNC, without the consent of the County, provided that PCNC will guarantee the performance by the Subsidiary of the obligations due under this Agreement. ARTICLEX LIMITED OBLIGATION OF COUNTY NO PROVISION OF THIS AGREEMENT SHALL BE CONSTRUED OR INTERPRETED AS CREATING A PLEDGE OF THE FAITH AND CREDIT OF THE COUNTY WITHIN THE MEANING OF ANY CONSTITUTIONAL DEBT LIMITATION. NO PROVISION OF THIS AGREEMENT SHALL BE CONSTRUED OR INTERPRETED AS DELEGATING GOVERNMENTAL POWERS NOR AS A DONATION OR A LENDING OF THE CREDIT OF THE COUNTY WITHIN THE MEANING OF THE STATE CONSTITUTION. THIS AGREEMENT SHALL NOT DIRECTLY OR INDIRECTLY OR CONTINGENTLY OBLIGATE THE COUNTY TO MAKE ANY PAYMENTS BEYOND THOSE APPROPRIATED IN THE COUNTY'S SOLE DISCRETION FOR ANY FISCAL YEAR IN WHICH THIS AGREEMENT 8 102119a HCBOC Page 214 SHALL BE IN EFFECT. NO PROVISION OF THIS AGREEMENT SHALL BE CONSTRUED TO PLEDGE OR TO CREATE A LIEN ON ANY CLASS OR SOURCE OF THE COUNTY'S MONEYS, NOR SHALL ANY PROVISION OF THE AGREEMENT RESTRICT TO ANY EXTENT PROHIBITED BY LAW, ANY ACTION OR RIGHT OF ACTION ON THE PART OF ANY FUTURE COUNTY GOVERNING BODY. TO THE EXTENT OF ANY CONFLICT BETWEEN THIS ARTICLE AND ANY OTHER PROVISION OF THIS AGREEMENT, THIS ARTICLE SHALL TAKE PRIORITY. ARTICLE XI MISCELLANEOUS 11.01 Governing Law. The Parties intend that this Agreement shall be governed by the law of the State of North Carolina. 11.02 Notices. (a) Any communication required or permitted by this Agreement must be in writing except as expressly provided otherwise in this Agreement (b) Any communication shall be sufficiently given and deemed given when delivered by hand or five days after being mailed by first-class mail, postage prepaid, and addressed as follows: (1) If to the County, to: County Manager Harnett County Government 420 McKinney Pkwy. P.O. Box 759 Lillington, NC 27546 (2) Ifto PCNC, to: Kevin Gutierrez Pallet Consultants of North Carolina, Inc. 810 NW 13th Ave. Pompano Beach, FL 33069 (c) Any addressee may designate additional or different addresses for communications by notice given under this Section to the other. 11.03 Non-Business Days. If the date for making any payment or the last day for performance of any act or the exercising of any right shall not be a Business Day, such payment shall be made or act performed or right exercised on or before the next preceding Business Day. 9 102119a HCBOC Page 215 11.04 Severability. If any provision of this Agreement shall be determined to be unenforceable, that shall not affect any other provision of this Agreement. 11.05. Entire Agreement; Amendments. This Agreement, including Exhibit A, which is incorporated herein and made a part hereof, constitutes the entire contract between the parties, and this Agreement shall not be changed except in writing signed by all the parties. 11.06. Binding Effect. Subject to the specific provisions of this Agreement, this Agreement shall be binding upon and inure to the benefit of and be enforceable by the Parties and their respective successors and assigns. 11.07. prov1s1ons. Time. Time is of the essence in this Agreement and each and all of its 11.08. Liability of Officers and Agents. No officer, agent or employee of the County or PCNC shall be subject to any personal liability or accountability by reason of the execution of this Agreement or any other documents related to the transactions contemplated hereby. Such officers, agents, or employees shall be deemed to execute such documents in their official capacities only, and not in their individual capacities. This Section shall not relieve any such officer, agent or employee from the performance of any official duty provided by law. 11.09. Counterparts. This Agreement may be executed in several counterparts, including separate counterparts. Each shall be an original, but all of them together constitute the same instrument. IN WITNESS WHEREOF, the Parties have caused this Agreement to be executed in their corporate names by their duly authorized officers, all as of the date first above written. 10 102119a HCBOC Page 216 ATTEST: Margaret Regina Wheeler, Clerk This instrument has been preaudited in the manner required by The Local Government Budget and Fiscal Control Act Kimberly Honeycutt Finance Officer Hamett County, North Carolina HARNETT COUNTY, NORTH CAROLINA By: Gordon Springle, Chairman Hamett County Board of Commissioners 11 102119a HCBOC Page 217 [SEAL] PALLETT CONSULT ANTS OF NORTH CAROLINA, INC. By: Gustavo Gutierrez, President 12 102119a HCBOC Page 218 EXHIBITS: A -Facility description 13 102119a HCBOC Page 219 EXHIBIT A FACILITY DESCRIPTION The Facility is a current industrial building located at 2 Dinan Road, Dunn, NC 28334 which stands on a real property tract composed of 4.01 acres (County Parcel ID No. 0215160001). The building was initially constructed in 1979 and has approximately 41,920 square feet. The property has been purchased and is currently owned by 2 Dunn Realty, LLC , a North Carolina Limited Liability Company, pursuant to deeds recorded in Book 3734, Pages 961 and 964, Hamett County Registry. PCNC plans to enter into a long-term lease agreement with 2 Dunn Realty, LLC on the above described real property. PCNC intends to conduct renovations on the building in order to establish a pallet manufacturing facility. 2 Dunn Realty, LLC and PCNC anticipate a capital investment of approximately $3.7 million for site purchase, site renovations and the installation of manufacturing machinery, equipment, and fixtures . During the 5year incentive period, 50 full time jobs with an average annual wage of $38,360.00 will be created as a result of the operation of this manufacturing facility. 14 102119a HCBOC Page 220 Agenda Item q {i) Harnett County Veterans Services Activities Reporting Form Month/Year September 2019 Request For Service Tracking Correspondence Claimant Written Action Taken (Telephone and In-Person) Out Status ... Q. 0 en ::, ·;;; C e . C 0 J Cl) ·;;; 0 _g 0.. C LL ci 0 c Q) Cl 'ts "' Cl) LI.. 0 0.. C Cl) C ::, (..) ;:, ~ ; 0 "' a. e 0 Q) C "' z C :i: G> GI C .c E Cl) 0 0 .2 I!? "' J!i C: 0 (.) C C 'ts .!! .c "' C 3 Q. Cl) ~ ci -"' (..) c.: j ... "' ... 0 a. "' -Q) Q. Q) ·; Cl) ... 0 Q) -a; E Cl) (.) 0 .c Cl) (.) Q) 3 ... :ii: Cl) a. ::, .c ~ C ... .c -'C .c > 0 Cl) DATE NAME ! Cl) ::, I i ... ~ i 0 GI 0 0 ~ 'ts (.) 0 Cl) :i z 0 w 0 a (..) w u, zm 1 396 37 40 36 124 56 160 6 23 14 48 6 3 31 49 2 40 GW-31 OFl-60 5 VN-50 6 K-10 7 PT-4 8 WWll-5 i--9 / I...-/ ,,,,,-_ [:../ 10 <..-~~---, ----·~ -11 Eric Truesdale -12 Harnett County Veterans Officer -13 -14 Walk In: 189 -15 Walk In Front Desk: 89 -16 Phone Calls: 396 -17 Outreach : 40 Total Contacts: 714 -18 -19 -20 Total 396 37 40 36 124 56 160 6 23 14 48 6 3 31 47 102119a HCBOC Page 221 Harnett County Department of Public Health Activities Summary July 1, 2019-June 30, 2020 Jul Aug Sep Oct Nov Dec Jan Feb Front Desk -Check-in Annointments 929 1123 1168 Health Clinics Adult Women Wellness Clinic 2 3 1 Care Coordination for Children (CC4C) 182 199 203 Child Health -Sick Clinic 89 111 156 Child Health -Well Clinic 114 260 189 County Employee Health Clinic 122 125 97 Family Plannina 129 159 158 Immunizations 171 342 545 Maternitv (Prenatal Clinic) 202 190 168 OB Care Manaaement (OBCM) 156 145 137 Postpartum Home Visits 16 10 11 Refer/Reoeat Pao 0 0 0 STD Services 121 118 122 TB Services 68 37 7 Welcome Baby Home Visits 16 11 11 Total Services 1388 1710 1805 0 0 0 0 0 Reportable Disease Cases Tuberculosis 0 0 0 HIV -(Quarterlv reoort) 0 0 1 AIDS -(Quarterly report) 0 0 0 SYPHILIS -(Quarterlv report) 0 0 0 OTHER STD's 72 40 23 Other (salmonella , camovlobacter, etc) 5 6 5 Total Services 77 46 29 Health Education Outreach 189 269 208 Laboratorv Clients 750 615 516 Laboratorv Teats 1270 1296 1403 HIV Tests 140 151 186 WIC Active Participation 2600 2674 Vital Statistics Births In Countv 31 46 31 B irths Out of Countv 121 167 124 Deaths 60 66 41 Environmental Health APPiications Received 49 53 73 Permits Issued 79 77 69 Completions Issued 59 53 49 Repair Permits Amilied 11 10 5 Permits Denied 1 0 0 Food and Lodaina Establishments Inspected/Reinspected 84 83 97 Visits /Construction/Critical 40 57 55 Comolaints 6 1 2 Private Water Sunnlies Well Aoolications Received 1 3 1 updated 10/07/2019 Agenda lte_m ___ q-L---'~"':ld;:;;,L-_ Mar Apr May Jun troTAL AVG. 3220 1073.3 6 2 584 194.67 356 118.67 563 187.67 344 114.67 446 148.67 1058 352 .67 560 186.67 438 146 37 12.333 0 0 361 120.33 112 37.333 38 12.667 0 0 0 0 4903 1634.3 0 0 1 0.3333 0 0 0 0 135 45 16 5.3333 152 50.667 666 222 1881 627 3969 1323 477 159 5274 2637 108 36 412 137.33 167 55.667 175 58.333 225 75 161 53.667 26 8.6667 1 0.3333 264 88 152 50 .667 9 3 5 1.6667 102119a HCBOC Page 222 COUNTY OF HARNETI BUDGET ORDINANCE AMENDMENT Agenda Item _Cj,___~{jj~- BE IT ORDAIN ED by the Governing Boord of th e County of Harnett . North Carolina , that the following amendment be mode to the annua l budget ordinance for the fiscal year ending June 30, 2020. Section 1. To amend the General Fund , Soil and Water, the appropriations a re to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB·TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104710 544000 Contracted Services $800 1104710 543010 Renta l Copiers $800 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXP LA NATION : Adjusting budget to budget for copier rental. APPROVALS : J ~/"Ill Ootk.A 1o+1<1 D~~Head (date) RM ..,L,L .~ crJ::: e r (date) . 0. County Manager (date) [ 0 -1 -'7 f '40 .-~ -I C, Sec t ion 2. Copies of th is budget amendment sha ll be furnished to th e erk to the Board, and to the Budget Officer Adopted this ___ day of _______ , 20 _. Margaret Regina Wheeler, Clerk to the Board Gordon Springle , Chairman Board of C o m miss i oners 102119a HCBOC Page 223 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett. North Carolina. that the following amendment be mode to the annual budget ordinance for the fiscal year ending June 30, 2020 . Section 1. To amend the General Fund, Community Development. the appropriations are to be changed EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104950 526010 Office Suoolies $26 1104950 539050 Permits/Taxes/Fees $26 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To f,und tine Item for Notary fees. APPROVALS : Adopted this ___ day of _______ , 20 _. Margaret Regina Wheeler, Clerk to the Board Gordon Springle, Chairman Board of Commissioners .\£:it \9~ 102119a HCBOC Page 224 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett. North Carolina. that the following amendment be mode to the annual budget ordinance for the fiscal year ending June 30, 2020 . Section 1. To amend the General fund, General Services. the appropriations are to be changed as EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION Of CODE INCREASE DECREASE 1104210 526010 Office Suoolies $26 1104210 539050 Permits/Taxes/Fees $26 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To fund line Hem for Notary fees. APPROVALS: Adopted this ___ day of _______ • 20 _. Margaret Regina Wheeler, Clerk to the Board Gordon Springle, Chairman Board of Commissioners 102119a HCBOC Page 225 COUNTY OF HAR NETI BUDGET ORDINANCE AMENDMEN T BE IT ORDAINED b y the Gove rni ng Bo ord o f t he Cou nty of Ha rn e tt. Norlh Carolina. t ha t the followi ng amend ment be mode t o th e a nnual budget ordina nce for t he fiscal year endin g June 30. 2019 . Section 1. To amend the Publi c Utilitie s Admlnlsratlon Budget, the appropriatio ns are to be changed as follows: To decrease telephone services to pay Internet service s per Terry Holt. ORG 6107119 61071 19 ORG EXPLANATION : EXPENDITURE AMOUNT OBJECT PROJECT TAS K SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 524055 Utilitv Trailer $2,000 583000 Utilitv Trai ler $2,000 REVENUE AMOUNT OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTIO N OF CODE IN CREASE DECREASE J To move money from M & R Landscaping to Non-Cap Asset-Large equipment per finance request. A dopted this ___ day of _______ . 20 _. Margaret Regino Wheeler. Clerk to the Board Gordo n Sp rin gle. Cha irman Bo ord o f C ommissi o ners 102119a HCBOC Page 226 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be mode to the annual budget ordinance for the fiscal year ending June 30, 2020. Section 1. To amend the Development Services Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104910 543090 Rental-Other Equipment $2,200.00 1104910 543010 Copies-B/W & Color $ 2,200.00 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move monies to llne for printer copies BW & Color for FY 19-20 / IC>/ 1-/ 'l01Cf-~ Dept Head (date) ~-ILJ+e,.. )GJ:: (date) County Manager (date) I .-r-. CO-=!-.o~ ,-t 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 direc tion. Adopted this ___ day of _______ , 20 _. Margaret Regina Wheeler, Clerk to the Board Gordon Springle, Chairman Board of Commissioners 102119a HCBOC Page 227 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, 2020: Section l. To amend the General Funds, Register of Deeds, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 1104190 532050 General Funds/ Postage $250 1104190 532010 General Funds/ Telephone $250 1104190 532070 General Funds/ Internet Service $500 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION Register of Deeds needs to move funds from Telephone and Postage to Internet Service since the accounts are now separated in Munis. Kim 's MiFi will be paid out of Internet Service . APPROVALS: r (date)I L County Manager (date) /.C-\y ,,.11 Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler Clerk to the Board day of Gordon Springle, Chairman Harnett County Board of Commissioners 44i 102119a HCBOC Page 228 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of the County of Harnett, North Carolina, that the followi ng amendment be made to the annual budget ordinance for the fiscal year endin g June 30, 2020. Section 1. To amend the General Fund , Sheriff , the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104310 582000 Non-Cap Assets-Small Equip $2.435 1104310 526010 Office Eauioment $2.435 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Move monies to Purchase a Printer and scanner for the evidence room . APPROVALS: Adopted this ___ day of _______ , 20 _. M argaret Regino Wheeler, C lerk to the Boord £4 I b i ..__k..9:-k w,J(yyc County Manager {date) l q "°"' -· 19 lerk to the Board. and to the Budget Officer Gordon Springle , Chairman Board o f Commissioners 102119a HCBOC Page 229 COUNTY OF HARNETT BUDGET ORD INANCE AME NDMEN T BE IT ORDAINED by the Governing Boord of the County of Harnett, North Carolin a , that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2020. Section 1. To amend the Health Department General Fund, the appropriations are to be changed as follows : EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 11 05110 584000 AH Non Caoital Asset -IT $1,500 1105110 526010 AH Office Supplies $1,500 1105110 5280 10 CH Proaram Sunnlies $1,500 1105110 584000 CH Non Capital Asset-IT $1 ,500 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE EXPLANATION : Equipment for Interpreting services from Language Line Serv ices. Inc Car Seat Safety Program equipment Section 2. Copies of this budget amendment shall b e fur Officer and t he Finance Officer for their direction. Adopted th is ___ day of _______ , 20 _. Margaret Regina Wheeler, C lerk to the Boa rd Gordon Springle, Chairman Board of Commissioners DECREASE 102119a HCBOC Page 230 COUNTY OF HARNETI BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of lhe County of Harnett. North Carolina. that the following amendment be mode to the annual budget o rd inance tor the fiscal year ending June 30 , 2020. Section 1. To amend the General Fund, Clerk of Court. the appropriations are lo be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104150 519020 Leaal $600 1104150 504010 Expense Allowance $600 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE EXPLANATION : Move funds lo pay Legal Ass istant's cell phone stipend APPROVALS : ~-~ )J6 lc,r,,) 11"---"-f< \+e...,}(.-r Finance o tpe r {do~~_ tJ)i~ County Manager (date) I..O . Section 2. Copie s of thi s bud get amendment shall be furnished to the Clerk to the Boord. o n d to the Bu dget Officer and the Finance Officer for their d irection. Adopted thls ___ day of --------. 20 __ . Margaret Regino Wheeler. Clerk to the Bo o rd Gordon Springle. Chairman Bo o rd of Commission e rs DECREASE lo71 102119a HCBOC Page 231 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County o f Harnett. North Carolina. that the following a m e ndment be made to the annual budget o rdinance for the fiscal year ending June 30. 2020. Section 1. To amend the Veterans Services Fund, Veterans Treatment Court. the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 2504185 519090 SAMSA OPERT TREATMENT HARBOR HARBOR BEHAVIORAL HEALTH $1.200 2504185 519090 SAMSA OPERT TREATMENT NCNEUROPSY NC NEUROPSYC HIATRY \1,200 2504185 5 19090 SAMSA OPERT TREATMENT ELLERS KATHLEEN ELLERS $2,079 2504185 519090 SAMSA OPERT TREATMENT SPRINGLAKE SPRING LAKE COUNSELING. INC 1$1.460 2504 185 519090 SAMSA OPERT TREATMENT 180COUNSEL 180 COUNSELING 1$104 2504185 519090 SAMSA OPERT TREATMENT DAYMARK DAYMARK 1$1.000 2504 185 519090 SAMSA OPERT TREATMENT RA INTREE RAINTREE CLIN IC 1$400 2504185 519090 SAMSA OPERT TREATMENT TBA TBA TREATMENT PROVIDERS 1$1.515 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: TO MOVE FUNDS TO COVER TREATMENT PROVIDERS INVOICES FOR REMAINDER OF FIS C AL YEAR . APPROVALS : Dept Head (dote) Section 2. Copies of lhis budget amendment shall b e furnish Officer for lheir direction. Adopted this ___ day of _______ . 20 _. Margaret Regino Wheeler. Clerk to the Boord Gordon Springl e. Chairman Boord of Commiss ioners 102119a HCBOC Page 232 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT O RDAINED by the Governing Board of the County of Harnett. North Carolina, that the following amendment be made to the annual budget ordinance for the fisca l year ending June 30, 2019. Section 1. To amend the Harnett Regional Water Fund ,the appropriations are to be changed as follows : EXPENDITURE ORG OBJECT PROJECT TASK SUB -TASK 6107121 584000 6 107121 524020 REVENUE ORG OBJECT PROJECT TASK SUB-TASK EXPLANATION : Replacement lap top for mainline CC Camera. JOB JOB AMOUNT DESCRIPTION OF CODE INCREASE DECREASE Non-coo asset-Info Techno $500 M&R Suoolies-eauipment $500 AMOUNT DESCR IPTION OF CODE INCREASE DECREASE ~ C. 't· ):±:G.d<.v.k: County Manager (date) r. ,----lct--i., Section 2. Copies of this budget amendment shall be furn shed to the Cler to the Board, and to the Budget Officer and the Finance Officer for their d irection. Adopted this ___ day of ________ , 20 __ . Margaret Regina Wheeler. Clerk to the Board Gordon Spring le, Chairman Board of Commissioners 102119a HCBOC Page 233 COUNTY OF HARNETT 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 annua l budget ordinance for the fiscal year ending June 30, 2020. Section 1. To amend the General Fund, Sheriff , the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 114570 544050 Software Support $1.747 1104570 526010 Office Eauioment $1,747 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Move monies due to an Increase In the Vlslonalre software. APPROVALS: •• I + n~f:1 r~· ~. ~Ji~ Deptead (date) fh . .,~k... u.e. )" .wr:: County Manager (date) 10_-ck c.. C, ffi~er ( dot <=I I 0-8 · Ol 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 _______ , 20 _. Margaret Regina Wheeler. Clerk to the Board Gordon Springle, Chairman Board of Commissioners 102119a HCBOC Page 234 COUNTY OF HARNETT BUDGET ORDINA NCE AMENDM EN T 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, 2020. Section l. To amend the Health Department General Fund, the appropriations are to be changed as follows : EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 11 05110 543090 Rental-Other Eauipment $216 1105110 523040 Medical SUPPi ies $216 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move funds in Health for printer rental. APPROVALS : / 9t~ .q/11/19 ~" LJ+c, .)L.-t:' Dept Head (date) County Manager (date) q ,... l.3 ..-, 'l Sectio n 2. Copies of this budget amendment sha ll be furnished to the Clerk t o the Board, and to th e Budget Officer a nd t he Finance Officer for their d irection. Adopted this ___ day of ________ . 20 __ . Margaret Regi na Wheeler, C lerk to the Board Gordon Springle, C hairman Board o f Commissioners 102119a HCBOC Page 235 COUNTY OF HARNETT 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 rd in anc e for the fiscal year ending June 30, 2020. Section 1. To amend the General Fund , Aging, the appropriations are to be changed as follows : EXPENDITURE AMOUNT ORG 03JECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1105160 543090 AGING Rental-Printers $300 1 105 160 5430 10 AGING Rental-Cooiers $300 : I I r==-+ . ' ! REVENUE AMOUNT O RG I OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE ! ! I I i I I i l I ' ' ; I I ! I I I ' i ' ' ' I I ' ; I EXPLA NAT :O N: To move funds in the Aging program to cover the cost of Printer rental. Adopted this ___ day of ________ , 20 __ . Margaret Regina Wheeler, Clerk to the Board County Manager (dat e) G-1.3--t c, Gordon Springle. Chairman Board of Commissioners 102119a HCBOC Page 236 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, 2020 . Section 1. To amend the Veterans Services budget transferring funds Into required accounts for the copier black and white contract: the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT ORG CODE OBJECT CODE DESCRIPTION OF CODE INCREASE DECREASE 1105810 526010 OFFICE SUPPLIES $268 1105810 543010 RENTAL COPIER $268 REVENUE AMOUNT AMOUNT ORGCODE OBJECT CODE DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To amend budget for the cost of black and white copier Ink contract. APPROVALS: 'Ll~ifrr-}? Dept Head (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this ___ day of ________ , 20 __ . Margaret Regina Wheeler, Clerk to the Board Gordon Springle, Chairman ornett County Board of Commissione 102119a HCBOC Page 237 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED b y the Governing Boord of the County of Horneff. North Coroli no. that the following amendment be mode to the annual budget ordinance for lhe fiscal year ending June 30. 2020. Section 1. To amend the Veterans Services Fund , Veterans Treatment Court, the appr opriations o re to be changed as follows: EXPENDITURE ORG OBJECT PROJECT TASK SUB-TASK JOB 2504185 544000 SAMSA PERSN SLARY GWINDERWEE 2504185 539090 SAMSA OPERT OTHERCOST OTHERMAT 2504185 504010 SAMSA OPERT TRAVEL TRVADMIN 2504185 539090 SAMSA OPERT OTHERCOST NCAOCSUP 2504185 53 1050 SAMSA OPERT TRAIN TRAIN&MEET REVENUE ORG OBJECT PROJECT TASK SUB -TASK JOB EXPLANATION : TO MOVE FUNDS TO COVER NCAOC SEPTEMBER 2019 INVOICE. APPROVALS : Dept Head (dote) Section 2. Copies of lhis budget amendment shall be furni she Officer for their direction. Adopted this ___ day al _______ . 20 _. Margaret Regina Wheeler. Clerk to the Boord AMOUNT DESCRIPTION OF CODE INCREASE DECREASE G WINDERWEED LE $1.297 OTHER MATERIA LS $55 TRAVEL ADMIN $55 SUPPLY EXPE NDITURES (NCAOCl $456 TRAINING AND MEETINGS $841 AMOUNT DESCRIPTION Of CODE INCREASE l c:y County Manager (dol e ) e Boord. and to the Budget Officer and the Rnonce Gordon Springle. Chairman Boord of Commissioners DECREASE 102119a HCBOC Page 238 COUNTY OF HARNETI BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett. North Carolina. that the fo llowing amendment be made lo the annual budget ordinance for the fiscal year ending June 30, 2020. Section 1. To amend the General Fund , Legal, the appropriations are to be changed as follows : EXPENDITURE ORG OBJECT PROJECT TASK SUB -TASK JOB < .,., -~ ", -'' 1104150 543040 1104150 526010 1104150 543010 1104150 543090 REVENUE ORG OBJECT PROJECT TASK SUB-TASK JOB EXPLANATION: To move funds to cover printing and copier rental for fiscal year. APPROVALS : ~ti{ c.---~ Adopted this ___ day of ________ , 20 __ . Margaret Regino Wheeler, Clerk to the Boord AMOUNT DESCRIPTION OF CODE INCREASE DECREASE Rentol-Camouters $785 Office Sunnlies $441 Printinq $1 ,070 Rental-Other Eouioment $156 AMOUNT DESCRIPTION OF CODE INCREASE DECREASE &J ._, \<--~ • .,) (cl: County Manager (dote) q ,... .)...3 '1 <j Gordon Sp ri ngle, Chairman Boord of Commissioners 102119a HCBOC Page 239 COUNTY OF HARNETI 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 tor the fiscal year ending June 30, 2020. Section 1. To amend the Human Resources Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE - 1104160 519090 Other $70 1104160 524030 M&R Supplies-lnfortech $70 1104160 532010 Telephone Service $1,000 1104160 532050 Postage $260 1104160 543010 Rental-Copiers $1,100 1104160 543090 Rental-Other Equipment $200 1104160 519000 Professional Services $2,700 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE EXPLANATION: To move funds to accounts that were not originally budgeted for beginning the fiscal year. APPROVALS: Adopted this ___ day of _______ , 20 _. Margaret Regina Wheeler, Clerk to the Board Gordon Springle, Chairman Board of Commissioners DECREASE 102119a HCBOC Page 240 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of the County of Harnett, North Carolina, that the following amendment be mode to the annual budget ordinance for the fiscal year ending June 30. 2020 . Section 1. To amend the General Fund. Transportation, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104610 523030 Public Safetv Sunnlies $500 1104610 526010 Office Sunnlies i500 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To cover the cost of Transportation's safety supplies. APPROVALS: l ·· 1' ' ·, .. \~ :. ! li .!), l 'Finance Officer (dmte},t, ' J ;; ,, ' i County Manager (date} <\,--J.l.-,C, 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 •11is _ _ _ day of _ Margaret Regino Wheeler, Clerk to the Board ·-----, 2C. -. Gordon Springle, Chairman Board of Commissioners 8A#768i 102119a HCBOC Page 241 COUNTY OF HARNETT BUDGET ORDINAN CE AMENDMENT BE IT O RDAIN ED by lhe Governing Boord of the County of Harnett. North Carolina. that the following amendment be mode to th e annual b u dget ordinance for the fiscal year ending June 30. 2020 . Section 1. To amend the Boord of Veterans Services Special Revenue Fund , Veterans Treatment Court. the appropriations ore to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TAS K JOB DESCRIPTION OF CODE INCREASE DECREASE 2504 185 539090 SAMSA OPERT OTHERCOST OTHERMAT OTHER MATERIALS $1.500 2504185 504010 SAMSA OP ERT TRAVEL TRVADMIN ADMIN TRAVEL $1.500 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB EXPLANATION : To move funds to cover admin staff travel for the remaining of the fiscal year. APPROVALS : ' ' ! !.}. f_. I ·, j I '. t, ~ , .. J ' , ' I · ,I. DESCRIPTION OF CODE INCREASE DECREASE ~L~.jc-A- o e pt Head (dote } Finance Officer {doteH Cou nty Manager (cfate} ~ Section 2. Copies of lhis budget amendment shall be furnished l o the c'ierk to the Boord. and to the Budget Officer and the J..l,. ---Z ', Finance Officer for their direction. A dopted this ___ day o f ________ , 20 __ . Margaret Regino Wheeler . Clerk t o the Boord Gordon Springle. Chairman Boord of Commissioners 102119a HCBOC Page 242 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord 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, 2020. Section 1. To amend the Boord of Boord of Education Capital Fund , Board of Education, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 4705910 555000 OHSC EQUIP FURN FURNI FUNITURE $13.000 4705910 519060 OHSC PFRSV ARCHT HITE&ASSOC ARCHITECTURE fHITE&ASSOCIATESl $13,000 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE EXPLANATION : TO MOVE FUNDS TO COVER HITE & ASSOC IATES INVOICES FOR THE REMAINDER Of THE PROJECT. APPROVALS: I I ' i' i / I, ' -,., t f ·, . . ' Ii ' , . . I R,,_~ 6±<:---t ,..j(k,-t-~· DECREASE Dept Head (dote) Finance Officer (dole) 1 . • '. County Manager {dole) C\ ..-.)...(. 1 , Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Boord. and to the Budget Officer and the Finance Officer for their direction. Adopted this ___ day of ________ , 20 _. Margaret Regino Wheeler. Clerk to the Boord Gordon Springle. Chairman Boord of Commissioners " ...... ~ ..... "\.:, '-+--. I ' ' (),'l'I ·. 1· 1 I 102119a HCBOC Page 243 COUNTY O F HARNEn BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boo rd of t he County of Hamett. North Carolina, !hot the following amend ment be mode lo the a nnual bud get ordinance for the fiscal year ending June 30, 2020. Sectfon 1. To amend the General Fund. C ooperative Ext e nsion , the appropri ations are to be changed as follows : EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104995 532030 TNCRT Cellular $650 110499 5 532010 TNCRT Tel e o hone Service $650 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 8 ..... 1.~._.Jc,,, t:: County Man ager {date ) /..O -q "" 1 Section 2. Copies of this budget amendmen t shall be furnished to the Clerk to the Boord , and to the Budget Officer and th e Adopted this ___ day of ________ . 20 __ . Margaret Regi na Wheeler. Cl erk to the Board Gordon Springle. Ch airman Board of Commissi oners 102119a HCBOC Page 244 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of the County of Harnett . North Carolina, that the following amendment be mode to the annual budget ordinance for the fiscal year ending June 30 , 2020. Section 1. To amend the General Fund, Board of Elections, the appropriations a re to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104170 543010 Rentol-Cooiers $300 1104170 543090 Rental-Other $300 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE INCREASE EXPLANATION: The Board of Elections respectfully requests that the above appropriations are changed to move funds needed to fix a shortage of funds in another account. APPROVALS : 1.2.C-lf Adopted this ___ day of ________ , 20 __ . Margaret Regina Wheeler. Clerk to the Board Gordon Springle, Chairman Boord of C o mmissioners DECREASE 102119a HCBOC Page 245 COUNTY OF HARNETT 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, 2020. Section 1. To amend the General Fund, Transportation . the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104610 539050 Permits/Taxes/Fees $200 1104610 526010 Office Suoolies $200 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To fund llne Hem for unforseen expenses. APPROVALS: Adopted this ___ day of _______ . 20 _. Margaret Regina Wheeler. Clerk to the Board Gordon Springle. Chairman Board of Commissioners 102119a HCBOC Page 246 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett. North Carolina, that the following amendment be mode to the annual budget ordinance for the fiscal year ending June 30, 2020. Section 1. To amend the General Fund, Airport, the appropriations ore to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104650 582000 Non-Cao Asset Small Eauioment $18,000 1104650 535020 R&M Eauioment $18,000 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To fund llne Item to repair and re-llne the AVGAS fuel tank. APPROVALS: -V tf,,r /'f tift/~ R,., I , ,_~kB::e,-)c....r-- Dept Head (date) mance O I erl ~) J County Manager (date) '• /. /C-·'1--lCj 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 _______ . 20 _. Margaret Regino Wheeler. Clerk to the Board Gordon Springle, Chairman Board of Commissioners 102119a HCBOC Page 247 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 . 2020. Section 1. To amend the Veterans Services budget transferring funds into required accounts for the purchase of computer software requiring annual updates. The appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT ORGCODE OBJECT CODE DESCRIPTION OF CODE INCREASE DECREASE 1105810 549090 Miscellaneous $3,069 1105810 544050 Software Maintenance & Sunnort $3,069 REVENUE AMOUNT AMOUNT ORG CODE OBJECT CODE DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To amend budget for the cost of purchasing computer software. APPROVALS: ~~ ~tcJ.k,.JCJ::: Dept Head (date) Fina e l8i:f~ { ate) County Manager (dot~ __ Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer C, t ~ and the Finance Officer for their direction. "Adopted this ___ day of _______ . 20 _. Margaret Regina Wheeler. Clerk to the Board Gordon Springle, Chairman arnett County Board of Commissione 102119a HCBOC Page 248 COUNTY OF HARNETI BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by lhe Governing Boord of the County of Harnett, North Carolina, that the following amendment be made lo the annual budget ordinance for the fiscal year e nding June 30, 2020. Section 1. To amend the General Fund, Clerk of Court. the appropriations ore to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE .. . 526010 1104150 Office Sunnlies $440 531010 1104150 Troinina Mileoae $44 0 532010 1104150 Telenhone Service 't350 531030 1104150 Troininn-Lodninn $350 519020 1104150 Leno! .$600 519000 1104150 Professional Services $600 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE ,. 1 EXPLANATION : To move funds to cover needs in the legal deportment for fiscal year. APPROVALS : 4<~14m f;oaoc ffilO~ol ~oT,M~eY"~ . -f,D,.--C, ,.--( Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Boord. and to the Budget Officer and th e ' Finance Officer for their direction. Adopted this ___ day of ________ . 20 __ . Margaret Regino Wheeler, Clerk to the Boord Gordon Springle. Chairman Boord of Commissioners l D4 4 ,· 102119a HCBOC Page 249 COUNTY OF HARNETI 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 Public Utllltles Admlnlsratlon Budget, the appropriations are to be changed as follows: To decrease telephone services to pay Internet services per Terry Holt. EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 6107111 532010 TELEPHONE SERVICE $3,500 6107111 532070 INTERNET SERVICE $3,500 6107113 532010 TELEPHONE SERVICE $3,166 6107113 532070 INTERNET SERVICE $3,166 6107115 532010 TELEPHONE SERVICE $3,166 6107115 532070 INTERNET SERVICE 't3, l 66 6107119 532010 TELEPHONE SERVICE $3,167 6107119 532070 INTERNET SERVICE $3,167 6107121 532010 TELEPHONE SERVICE $3,500 6107121 532070 INTERNET SERVICE $3,500 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move money from M & R Landscaping to Non-Cap Asset-Large equipment per finance request. Dept Head (date) Section 2. Copies of this budget amendment shall be furnishe the Finance Officer for their direction. Adopted this ___ day of _______ , 20 _. Margaret Regina Wheeler. Clerk to the Board Gordon Springle, Chairman Board of Commissioners 102119a HCBOC Page 250 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT SE IT ORDAINED by the Governing Boord of the County of Harnett. Norlh Carolina. that the following amendment be made t o lhe annual budget ordinance for the fiscal year ending June 30. 2020. Section 1. To amend the Veterans Treatment Court Fund, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 2504185 519090 SAMSA OPERT TREATMENT TBA TBA TREATMENT PROV IDERS $500 2504185 519090 SAM SA OPERT TREATMENT DAYMARK DAYMARK INVOICES t500 2504185 519090 SAMSA OPERT TREATMENT OXFORD OXFORD HOUSE INVO ICES 't lOO 2504185 539090 SAMSA OPERT OTHERCOST OTHERMAT OTHER MATER IALS $1.100 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : TO MOVE FUNDS TO COVER DAY MARK AND OXFORD HOUSE INVOICES THROUGH THE END OF THE GRANT. APPROVALS : ~v Dept Head (dote) Section 2. Copies of this budge! amendment shall be furnishe Finance Officer for !heir direction. Adopted !his ___ day of -------, 20 _. Margaret Regino Wheeler. Clerk lo !he Boord h'b Pu -t;,--'.k-.w .. )W= . 2D l ~ County Manager (dote) q _ ~,...lj the Boord, and to the Budget Officer and the Gordon Springle. Chairman Boord of Commissioners (\?Ji 102119a HCBOC Page 251 COUNTY OF HARNETI BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of !he County of Harnett. North Carolina. th a t lhe foll owing amendment be mode lo the annual budge! ordinance for the fiscal year ending June 30, 2020 . Section 1. To amend the General Fund, Clerk of Court, the appro p ri ations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE C 1104150 519020 Leaal $1.200 1104 150 504010 Exoense Allowance $1.200 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE .. EXPLANATION: To cover both Senior Attorney and Assistant Stoll Attorney's cell phone stipend. Section 2. Copies o f this budge t amend ment shall be furnis Finance O fficer for their direction. Adopted th is ___ day of --------, 20 __ . Margaret Regino Wheeler, Clerk to the Boord Gordon Springle, Chairman Boord of Commissioners ) l?fbl 102119a HCBOC Page 252 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of lhe County of Ho rnetl. North Carolina. lhot the following amendment be mode to the annua l budget ordinance for the fiscal year ending June 30, 2020. Section 1. To amend the Veterans Treatment Court Fund, the appropriations ore to be changed as follows : EXPENDITURE ORG OBJECT PROJECT TASK SUB-TASK 2504185 539090 SAM SA O PERT OTH ERCOST 2504185 519090 SAMS A O PERT TREATMENT REVENUE ORG OBJECT PROJECT TASK SUB -TASK EXPLANATION: TO MOVE FUNDS TO COVER PRI INVOICES. Deplffe"od (dote) Section 2. Cop ies of this budget amendment shall be I Fin a nce O fficer fo r the ir direction. JOB O THERMAT PRI JOB Adopted this ___ day of --------, 20 _. Margare t Regino Wheeler. Clerk to the Boord AMOUNT DESCRIPTION OF CODE INCREASE DECREASE OTHER MATERIALS $700 PRI TREATMENT PROVIDER $700 AMOUNT DESCRIPTION OF CODE INCREASE DECREASE County Manager (dote) the Boord. ond to the Budget Office r o nd the Gordon Spri ngle . Chairman Boord of Commissioners f-o -q --1.ci 102119a HCBOC Page 253 COUNTY OF HARNETI BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the Cou nty of Ha rnett. North Carolina, that the fo llowing amendment be made to the annual budget o rdinance for the fisca l year ending June 30, 2019 . Section 1. To amend the Public Utllltles Admlnlsratlon Budget, the appropriations are to be changed as follows : EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 610 7113 583000 No n-Coo Asset $2,990 6107113 524020 M & R Equipment $2,990 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move money from M & R Equipment to Non-Cap Asset-Large equipment per Kim Honycutt's request. APPROVALS : Section 2. Copie s of t his budget amendment shall be fu rn ished the Finance Officer f or t heir directi on. Adopted this ___ day of _______ , 20 _. Marg a ret Regino Wh eel er, C le rk to the Boord ~'5:t:~::?v--\- countv Manager (d ate) 9---i~·-ic. Boord. a nd t o the Bud get Officer a nd 1 Gordon Sp ringle, Chairm an Bo a rd of Com missio n ers 102119a HCBOC Page 254 A~A-on Board Meeting Agenda Item MEET ING DATE: October 21, 2019 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Request permission to accept NC Tobacco Trust Fund Grant REQUESTED BY : Tim:?ws, County Extension Director )p ',1\A :,~ REQUEST: The North Carolina Cooperative Ex tension, Harnett CoW1ty Center, request permission to accept 2019-20 North Carolina Tobacco Trust FW1d Commission Southern Pea Project Grant in the amoW1t of$32,500. Harnett CoW1ty Cooperative Extension would purchase two additional pea shellers to be used at multiple farms in 2020. The equipment will provide an opportWlity for former and current tobacco farmers to try a new crop and explore value. added opportWlities. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C :\Use rs\swilliams\Desktop\County fonns\agendafonn201 9.docx I of I Page 102119a HCBOC Page 255 10/16/20 19 North Caro lina State Univ ersity Mail -2019 Tobacco Trust Fund Commission grant award NC STATE Brian Parrish <bgparris@ncsu.edu> -----··--------- 2019 Tobacco Trust Fund Commission grant award 1 message ---------·-----·-·--- Jeff Camden <mail@grantapplication .com> Reply-To : Jeff Camden <jeff.camden@ncagr.gov> To : brian__parrish@ncsu.edu Mr. Brian Parrish , Tue , Oct 15, 2019 at 12:08 PM Congratulations on your 2019 Tobacco Trust Fund Commission grant award for the project titled "Harnett County Southern Pea Project". You or your representative along with other project leaders will be required to meet with our staff to review all Commission rules, reporting , deadlines and other matters pertaining to the successful completion of your project. This meeting is mandatory and should also include personnel who will handle reporting and financial forms/reimbursement. It will take place on Monday October 28 , at 1 :00 P.M. at Agronomic Services , 4300 Reedy Creek Road, Raleigh, NC. Attached to this email is a Draft Contract and Scope of Services for your review. We ask that you look over this information very carefully. If you were approved for a different funding amount than what you requested or if the NCTTFC board has requested a change in the scope of your project, you will be contacted by me to discuss these changes . If you are satisfied with the Contract and Scope of Services please print two copies of the contract, sign them and bring them to this meeting. Please let me know if you have any questions. Please understand: All project expenses are paid as reimbursements. No project expense occurring before November 1, 2019 will be reimbursed. Project expenses occurring before grant contract is fully executed are at risk of not being reimbursed. Congratulations on your award, we are looking forward to working with you to carry out your project. Please respond to this email with who will be attending this meeting as a RSVP. 2 attachments ~ 2019-001-34_-_Harnett_ County_ -_Pea_Project_-_ Contract.pdf . 258K t'.:J 2019-001-34_ -_Harnett_ County _-_Pea_Project_-_Exhibit_A.pdf 246K https://mai l.google .co m /mail/u /O?ik =17aff2 9d 56&view=pt&search=all&permthid=thread-f%3A 164 7 4 761 98555722623&simpl=m sg -f %3A 1647 4 7619855 ... 1 /1 102119a HCBOC Page 256 Grant Number 2019-001-34 Grant agreement between the North Carolina Tobacco Trust Fund Commission and the County of Harnett This Grant Agreement ("the Agreement") is entered into this 1st day of November, 2019 ("Effective Date") by and between the North Carolina Tobacco Trust Fund Commission ("the Commission"), an agency of the State of North Carolina organized pursuant to Article 75 of Chapter 143 of the NC General Statutes and the County of Harnett, an Agency I Dept. of the State of North Carolina, with its principal place of business in Lillington, NC, 27546 ("the Grantee") (together "the Parties" and each in the singular "the Party"). The Grantee's fiscal year is July-Jun. In consideration of mutual promises and such other valuable consideration as is set out in this Agreement, the Parties do mutually agree to the following: Section I. Term. This Agreement shall commence on the Effective Date and shall terminate on or before 12/31/2020 ("Termination Date") unless sooner terminated pursuant to this Agreement. Section II. Scope of the Grant. In executing this Project titled "Harnett County Southern Pea Project", the Grantee shall develop, perform and complete the work set out in the Project Scope of Services contained in Exhibit A. Exhibit A, which incorporates the Grantee's application for the Project, is expressly incorporated by reference and is made a part of this Agreement. The Grantee's application for the Project is therefore also incorporated by reference and made a part of this Agreement. If there is a conflict among or between this Grant Agreement, the Project Scope of Services contained in Exhibit A, or the Grantee's application for the Project, provisions of this Grant Agreement shall first control, then provisions of Exhibit A, Scope of Services shall control, and finally the Grantee's application shall control. If the Grantee uses any of the funds disbursed from the Commission under this Agreement to grant funds to other entities as part of the Project ("Subgrantees"), it must require its Subgrantees to comply with certain reporting requirements of Section VII of this Agreement and certain record keeping provisions of Section VIII of this Agreement. Subgrantees must also comply with certain parts of Sections IV, V, VII, VIII, IX, XII and XV of this Agreement as is provided for in those Sections . Section m. Changes in the Project. A. The Commission must authorize any changes with respect to the Project in writing including any changes the Grantee requests be made to budgeted line items as provided in Exhibit A attached. The Grantee may not make changes to budgeted line items without first getting written authorization from the Commission. Written requests for extending the contract's ending date must be submitted to the Commission a minimum of 90 days before or in advance of the existing end date. 102119a HCBOC Page 257 B. The Grantee shall immediately notify the Commission of any change in conditions or applicable law or any other event which may significantly affect its ability to perform the Project in accordance with the provisions of Section II above, including but not limited to loss of other funding. In the event of any such significant change, the Commission reserves the right to terminate this Agreement. C. If within five (5) years of the contract end date, equipment purchased with more than $5,000 of grant funds is no longer being used for the purpose of the grant, GRANTEE must notify the Commission. Upon consultation with the Commission, GRANTEE may be advised to do one of the following : a) Sell the equipment at current market value rates and return the proceeds to the Commission within 30 days of the sale date along with all sale documentation; b) ifreplacement equipment is deemed necessary to meet the grant's goals, GRANTEE may sell the current equipment and purchase replacement equipment with the proceeds and provide related sale and purchase documentation to the Commission; or, c) transfer the equipment to another Commission-supported and/or mission-oriented entity which can utilize the equipment to satisfy its project goals. Section IV. Funding. A. The Commission grants to the Grantee an amount not to exceed $32,500.00 for the Project to be disbursed as described in Section V below . B. The Grantee represents and warrants that all sums as may be awarded under this grant shall be utilized exclusively for the purpose of the Project. C. In the event the Grantee or, if applicable, any of its Subgrantees breaches any of the material terms or conditions of this Agreement, the Grantee agrees to repay to the Commission the full amount of sums awarded under this Agreement and any interest that has accrued on that sum. Section V. Method of Payment. A. After the contract funding stipulations are met and subject to the limitations set forth in Section XI.C., the Commission shall disburse the sum of up to $30,875.00 that equals 95% of grant total in installments reimbursing the Grantee for amounts spent on or encumbered for the Project. The Grantee shall request payments by submitting a Financial Report Form (Exhibit C) and an invoice for the amount requested for reimbursement to the Commission !JO more frequently than monthly. On the Financial Report Form, the Grantee shall certify that the amount requested for payment is for work performed as required under the Scope of Services and shall include documentation of the amounts for which the Grantee requests reimbursement. The Grantee must show to the Commission's satisfaction how this payment has been used to accomplish the terms of the Agreement before funding will be disbursed pursuant to this Agreement. Upon determining that the Grantee has provided proper documentation and qualifies for reimbursement of · encumbered funds , the Commission will disburse payment within a reasonable time. B . The Commission shall withhold 5% of the total funding or $1,625.00 to be disbursed upon the satisfactory conclusion of the Project which conclusion shall include a Final Report as described in Section VII.E. 102119a HCBOC Page 258 C. If applicable to the Scope of the project, the Grantee must adhere to Travel Subsistence Rates as provided by the State of North Carolina Office of State Budget and Management. Travel that will occur outside of North Carolina must be included specifically in the Scope of Services (Exhibit A) or be requested in writing by the Grantee for approval prior to travel. A. If the Grantee or, if applicable, the Grantee and its Subgrantees, cannot show to the satisfaction of the Conunission that it has or they have spent grant monies to accomplish the terms of the Agreement, the Commission may decline to disburse money until such a showing is made. Section VI. Independent Status of the Parties. A. The Parties are independent entities and neither this Agreement nor any provision of it shall be deemed to create a partnership or joint venture between the Commission and the Grantee. B. The Grantee shall not represent itself as an agent of the Commission nor is the Agreement intended to be construed to make the Grantee an agent of the Commission. The Grantee shall not have the ability to bind the Conunission to any agreement for payment of goods or services, nor shall it represent to any person or entity that it has such ability. C. All expenses incurred by the Grantee are its sole responsibility and the Commission shall not be liable for the payment of any obligations incurred in the performance of the Project. D. The Parties agree that this agreement has not been made for the benefit of any third parties and no third party to this agreement has authority to attempt to enforce it in any way. Section VII. Reports . A. The Grantee will furnish the Commission with detailed written Semiannual Project Reports consisting of both a Programmatic Report (Exhibit B) and a Financial Report (Exhibit C). These semiannual Reports shall be submitted during the term of this Agreement to the Commission on or before January 15 and July 15, and shall be inclusive of information up to the end of the prior month . B . The Conunission, in its sole discretion , may require more frequent reporting , including Quarterly Reporting. Factors that may influence the Commission's exercise of this discretion include, but are not limited to: a . late submission of Semiannual Reports, b. insufficient project information, specifics or data, c. incorrect Exhibit C, d. insufficient or incomplete documentation supporting request(s) for payment or e . incomplete Exhibit forms . The Commission may exercise this option by giving written notice to the Grantee and the new reporting requirements shall be deemed in effect on the date of the written notice. Notwithstanding the foregoing, upon the discovery of the misuse of funds, or upon the determination of noncompliance with the requirements of this contract, the Commission shall take the appropriate action or actions to employ the sanctions set forth in the Uniform Administration of State Awards of Financial Assistance, Title 09 N.C.A.C. 03M .080I(c) and .0801 (d). 102119a HCBOC Page 259 C . If the Grantee or Sub grantee is a non-governmental organization and receives , bolds, uses, or expends State financial assistance in an amount, including all State sources, equal to or greater than five hundred thousand dollars ($500,000) within its fiscal year, the Grantee or Subgrantee shall also provide a single or program-specific audit prepared and completed in accordance with Generally Accepted Govenunent Auditing Standards, also known as the Yellow Book, within Three (3) months of Grantee's or Subgrantee's fiscal year end, pursuant to Title 09 N.C.A.C. Subchapter 03M .0205. D. The Grantee and its Subgrantee(s), if any, agree that if the Grantee or its Subgrantee(s) do not file the required reports, the Commission shall not disburse grant funds to the Grantee. E . Project Reports shall describe the status of the Project, progress made by the Grantee toward achieving the purpose(s) for which the funds were awarded, notable occurrences and any significant problems encountered, and steps taken to overcome the problems. Failure to submit a required report by the scheduled submission date may result in the withholding of any subsequent grant payment until the Commission is in receipt of the delinquent report. F . The Grantee agrees that within thirty (30) days after the conclusion of the Project or termination date as described in Section I above, a Final Project Report consisting of both a Programmatic Report (Exhibit B) and a Financial Report (Exhibit C) shall be submitted to the Commission. The Final Project Report will include a review of performance and activities over the entire project period. The Commission may use this information for future publications. The Grantee will describe the Project, how it was implemented, to what degree the established Project goals and objectives were met, the difficulties encountered, lessons learned, what aspects of the tobacco related segment of the State's agricultural economy the Project changed and the Project cost. The Final Financial Report (Exhibit C) shall provide the complete financial report of the use of grant funds by category (i.e., salaries, material , equipment, etc.) showing all expenditures during the entire term of this Agreement, and sha.ll also report the sources, amounts and use of all other funds used to support the Project. G. The Commission reserves the right to request information from the Grantee which will assist the Commission with evaluation of the short-and long-range impact of its programs . The Grantee recognizes that such requests may occur after termination of this Agreement and agrees, to the extent possible, to provide such information to the Commission. H. Equipment purchased with more than $5,000 of grant funds may be required to submit Exhibit E annually for five (5) years after the contract end date , or until Grantee complies with Section III C of this agreement. Section VIII. Project Records. A. The Grantee agrees to maintain full, accurate and verifiable financial records, supporting documents, and all other pertinent data for this Project in such a manner so as to identify and document the expenditure of the Commission funds provided under the Agreement separate from accounts for other awards, monetary contribution or other revenues sources for this Project. The Grantee must require any Subgrantees to maintain the same records. B. The Grantee shall retain all financial records, supporting documents and all other pertinent records related to the Project for a period of five (5) years from the Termination Date. In the event such records are audited, all Project records shall be retained beyond such five-year period until any and all audit findings have been resolved. The Grantee must require any Subgrantees to 102119a HCBOC Page 260 retain all records for five (5) years from the Termination Date or from the resolution of any audit findings, whichever is later. C. The Grantee agrees to allow the State Auditor or the State Auditor's designee to enter its premises and examine its records in accordance with N.C . Gen. Stat. 147-64.7. The Grantee further agrees to permit the examination of work papers in the possession of the Grantee's auditors. The Grantee shall require any Subgrantees to permit the State Auditor or the State Auditor's designee the same access to the Subgrantees' records and work papers. Upon request, the Grantee and any Subgrantee shall make available its records and reports for inspection by the Office of State Budget and Management pursuant to 9 NCAC 03M .0202(2) and (3). D. The Grantee further agrees to make available to the Commission or its designated representative all of its records which relate to the Project and agrees to allow the Commission or its representative to audit, examine and copy any and all data, documents, proceedings , records and notes of activities relating in any way to the Project. Access to these records shall be allowed upon request at any time during normal business hours and as often as the Commission or its representative may deem necessary. E. In the event the Grantee dissolves or otherwise goe~ out of existence before the Termipation Date or before five years from the Termination Date has elapsed, records produced under this contract will be turned over to the Commission. Section IX. Subcontracting. A. The Grantee or any of its Subgrantees shall not subcontract any of the work contemplated under this contract without obtaining prior written approval from the Commission. B. Any approved subcontract shall be subject to all terms and conditions of this Agreement and the Grantee and any Subgrantees shall not be relieved of any of the duties and responsibilities of this Agreement by the approved subcontract. The Grantee shall be responsible for the performance of any subcontractor and the subcontractor shall provide sufficient information to the Grantee or any of its Subgrantees to allow the Grantee to comply with all terms and conditions of this Agreement. Section X. Publicity and Publications. A. Any published or distributed reports, data, or other information shall contain an acknowledgment of the support of the Commission as well as a disclaimer statement to the following effect: Any opinion, finding conclusion or recommendations expressed in this publication are those of the author(s) and do not necessarily reflect the view and policies of the North Carolina Tobacco Trust Fund Commission. Upon publication of materials resulting from the work of the Project, the Grantee shall furnish a minimum of two copies of reports to the Commission. The Grantee shall acknowledge the support of the Commission by including its logo on printed information, presentations and other materials produced pursuant to the Project. B. The Grantee shall place signage at its expense at the Project site or sites identifying the Project as receiving Commission Funds. Any printed materials, websites, presentations, news releases, or other visual or audio materials supported by grant funds will acknowledge the Commission's support. The Grantee will receive Logo Specification and Guidelines from the Commission and will be provided approved Commission logos. Prior to publication, a draft of the materials must 102119a HCBOC Page 261 be sent to the Commission for approval. The materials, size and color shall be large enough so that the Project, Grantee and Commission are recognized appropriately. This signage shall be in mutually agreeable wording and format. C. Subject to the requirements of Section X.A above, the Grantee may publish or arrange for the publication of information resulting from work carried out under this Agreement; however, the information shall not be marketed for profit by the Grantee. D. If work performed pursuant to this Agreement, including but not limited to Reports required by Section VII of this Agreement and any other materials resulting from the work of the Project, results in any intellectual property right accruing to the Grantee, the Grantee hereby grants to the Commission an assignable royalty-free, non-exclusive irrevocable license to publish, translate, reproduce , deliver, perform or use the material covered by the intellectual property right. Section XI. Termination & Availability of Funds. A. Either Party shall have the ability to terminate this Agreement on thirty days' written notice. B. If after notice and reasonable opportunity to cure a defect or problem, the Grantee fails for any reason to fulfill in proper manner its obligations under this Agreement, or violates any of the material terms or conditions of this Agreement , the Commission shall have the right to terminate this Agreement by giving fourteen (14) days written notice to the Grantee of such termination. In such event, the Commission shall have no responsibility to make additional payments under this Agreement after the Termination Date. No further expenditures shall be made under this Agreement upon notice of termination except for such work as shall have already been performed prior to the notice of Termination Date and the Grantee shall repay all unspent grant funds upon the demand of the Commission together with any interest accrued on those unspent funds. C. The Commission's obligation to pay any amounts under this Agreement is contingent upon the availability of funds to it to fund the Project. In the event that funds for this Project become unavailable , the Commission may terminate this Agreement immediately upon written notice to the Grantee. In the event of notice of the unavailability of funds, all obligations of the Commission to make payments under this Agreement shall cease as of the date of the notice of termination for unavailability of funds except for such work as shall have already been performed prior to the date of the notice of termination for unavailability of funds. D. Pursuant to N.C. General Statute 143C-6-23(k), a Grantee or Subgrantee that intends to dissolve or cease operations shall report that decision in writing to the Office of State Budget and Management and to the Fiscal Research Division at least 30 days prior to taking that action. The Grantee and Subgrantee shall also notify the Commission in writing within the same 30 day time period. Section XII. Liabilities and Loss. A. The Commission assumes no liability with respect to accidents, bodily injury, illness, breach of contract or any other damages , claims or losses arising out of any activities undertaken by the Grantee or any of its Subgrantees under this Agreement, with respect to persons or property of the Grantee, Subgrantee or third parties. B. The Grantee and all of its related Subgrantees, shall assure that it maintains commercial insurance of such type and with such terms and limits as may be reasonably associated with the 102119a HCBOC Page 262 performance of this Agreement. Documentation of such insurance coverage of the Grantee must be provided upon request to the Commission. All applicable Subgrantees shall provide the same to the Grantee. If the Grantee and all of its related Subgrantees_are government agencies, they may_maintain a self-insurance program, of such type and with such terms and limits as may be reasonably associated with the performance of this Agreement. Documentation of such insurance coverage of the Grantee must be provided upon request to the Commission. All applicable Subgrantees shall provide the same to the Grantee. C. The Grantee agrees to indemnify, defend and save harmless the Commission and its officers, agents and employees against any liability, including costs and expenses and attorneys fees for the Grantee's or any Subgrantee's violation of any proprietary right or right of privacy arising out of the publication, translation, reproduction, delivery, performance, use or disposition of any information published resulting from the work of the Pro.feet or based on any libelous or other unlawful matter contained in such information . D . The Grantee also further agrees to indemnify, defend and save harmless the Commission and its officers; agents and employees from any other person, firm or corporation furnishing or supplying work, services, material or supplies in connect with the Project and the performance of this Agreement and from any and all claims and losses accruing or resulting to any person, firm or corporation who may be injured or damaged by the Grantee, any Subgrantees or any of their agents in the performance of the Project. E. Force Majeure: Neither party shall be deemed to be in default of its obligations hereunder if and so long as it is prevented from performing such obligations by any act of war, hostile foreign action, nuclear explosion, riot, strikes, civil insurrection, earthquake, hurricane, tornado, or other catastrophic natural event or act of God. Section XIIl. Entire Agreement. A. This Agreement, including its exhibits, contains the entire understanding between the Parties. B. The agreement may be amended only in writing duly executed by authorized persons for the Commission and the Grantee, except that, should the Commission exercise the option of requiring more frequent reporting, as set forth in Section VII.B, the Commission's written notification shall be deemed effective without the written authorization of the Grantee. Section XIV. Grantee Representation and Warranties. The Grantee hereby represents and warrants that: A . The Grantee is duly organized and validly existing under the laws of the State of North Carolina. B. This Agreement constitutes a binding obligation of Grantee, enforceable against it in accordance with its terms. The execution and delivery of this Agreement have been duly authorized by all necessary action on the part of Grantee and does not violate any applicable organizational documents of the Grantee or any agreement or undertaking to which it is a party of by which it is bound. C. There is no action, suit, proceeding, or investigation at law or in equity or before any court, public board or body pending or to the Grantee's knowledge, threatened against or affecting it, that could or might adversely affect the Project or any of the transactions contemplated by the Agreement or 102119a HCBOC Page 263 the validity or enforceability of this Agreement or the Grantee's ability to discharge it obligation under this Agreement. D. If any consent or approval is necessary from any governmental authority as a condition to the execution and delivery of this Agreement by the Grantee or the performance of any of its obligations under the Agreement, all such requisite government consent or approvals have been obtained. Section XV. Special Provisions and Conditions. A. Nondiscrimination. The Grantee, and all of its related Subgrantees, agree not to discriminate by reason of age, race, religion, color, sex, national origin or disability in the performance of this Agreement and to take affirmative action in complying with all relevant Federal and State requirements. B. Conflict of Interest. Pursuant to NC Gen. Stat. 143C-6-23 the Grantee must provide a copy of its conflict of interest policy to the Commission prior to any disbursement of funds under this Agreement. C. Compliance with Laws. The Grantee, and all of its related Subgrantees, shall at all times observe and comply with all laws, ordinances, rules and regulations of the state, federal and local governments which many affect the performance of the Agreement. D. Non-Assignability. The Parties shall not assign any interest in the Agreement; provided, however, that claims for money due to the Grantee from the Commission under this Agreement may be assigned after notice and approval of the Commission. E. Personne l. The Grantee represents that it has or will secure at its own expense all personnel required to carry out and perform the scope of services required under this Agreement. Such personnel shall be fully qualified and shall be authorized under state and local law to work on the Project. Such employees shall not be employees of the Commission. F. Restriction on use of the funds . The Grantee will expend funds consistent with the terms and conditions of this Agreement. Failure to do so may result in legal action to recover funds spent inconsistently with the terms and condition of this Agreement without further notice. If the Grantee has Subgrantees, the Grantee must require this restriction on use of funds by all of its Sub grantees . G. Certification of No Overdue Taxes. Pursuant to NC Gen. Stat. 143C-6-23 the Grantee and any Subgrantee(s) must execute the certification of no overdue taxes attached as Exhibit D to this Agreement prior to receiving funds under this Agreement. H . Taxpayer Identification Number. The Grantee and any Subgrantees must provide taxpayer identification information to the Commission prior to receiving funds under this Agreement. I. Exhibits. All Exhibits to this Agreement are expressly incorporated by reference and made a part of this Agreement. Section XVI. Notice. 102119a HCBOC Page 264 A. All notices required by this Agreement with the exception of Notice provided pursuant to Section XI.C shall be in writing and shall be deemed given when personally delivered or when deposited in the United States mails, certified, return receipt requested, first class, postage prepaid and addressed as follows: If to the Commission: If to the Grantee: Mr. William Upchurch Executive Director NC Tobacco Trust Fund Commission 1080 Mail Service Center Raleigh , NC 27699-1080 Tel: (919) 733-2160 Fax: (919) 733-2510 Mr. Brian Parrish County Extension Agent Agriculture County of Hamett P.O. Box 760 Tel: (910) 893-7557 B. Each Party may designate another Notice recipient by written communication to the other Party. Section XVII. Construction. This Agreement shall be construed and governed by the laws of the State of North Carolina. The Parties do hereby execute this Agreement in duplicate originals: NC TOBACCO TRUST FUND COMMISSION William H. Teague Chairman . Counfy'2~ ~1'1Ufish County Extension Agent Agriculture C.ount'i Mono.ger- Coun-h/ V-t ~V'nt-\\- 102119a HCBOC Page 265 Grant Number 2019-001-34 102119a HCBOC Page 266 EXHIBIT A SCOPE OF SERVICES PROJECT#: 2019-001-34 CONTRACT END DATE: 12/31/2020 GRANT AMOUNT: $32,500.00 GRANTEE: County of Harnett Tobacco Trust Fund Commission PROJECT: Harnett County Southern Pea Project County of Harnett, a Agency/ Dept. of the State of North Carolina headquartered in Lillington , hereinafter called "GRANTEE," shall carry out the terms of this SCOPE OF SERVICES as follows: This is a "Qualified Agricultural Program" (QAP) project that supports and fosters the vitality and solvency of a tobacco-related sector by providing access to space and equipment to farmers so they may manufacture high-value retail food products . The jobs created and sustained , in addition to the value of the goods manufactured , alleviates unemployment, preserves and increases the tax base and ultimately encourages the economic stability of the region . FUNDING STIPULATION(S): NONE This project's budget will cover costs associated with: • Purchase, delivery set up of 2 mobile pea shellers BUDGET: (Lists each budget line item and amounts) Personnel Amount $0.00 Travel Amount $0.00 Equipment Amount $32,500.00 Administration Amount $0.00 Capital Improvement Amount $0.00 Supplies Amount $0.00 TOTAL $32,500.00 ABSTRACT: The Harnett County office of North Carolina Cooperative Extension Service will purchase two pea shellers and mount them on trailers to be used at multiple farms in 2020. The equipment will enable former and current tobacco farmers to try a new crop 102119a HCBOC Page 267 and explore much needed value added opportunities . The equ ipment will help farmers develop new markets and help them take advantage of a strong local demand for fresh shelled peas and fresh frozen peas. PROJECT GOALS AND OBJECTIVES : 1. • Purchase and assemble two mobile pea shell i ng un its that will be rented out through Harnett County Cooperative Extension . 2 . • Use the pea shellers to support current southern pea growers as they save money to purchase their own shelling equipment. 3 . • Use the pea shellers to support Harnett County farmers growing southern peas for the first time and increase the number of acres grown by 75 acres . TIME LINE: DATE EVENT November 1, 2019 -January 31, Receive grant and place order for two pea shellers 2020 and two trailers. February 1, 2020 -April 1, 2020 Assemble units and make available for use. February 28 , 2020 -May 31 , Hold equipment operation session for current 2020 southern pea orowers . June 1, 2020 -June 31, 2020 Collect seasonal equipment use fee from participatinq farmers . June 1, 2020 -August 31 , 2020 Have pea shellers on farms and i n use. Begin collectinq monthly project report logs. june 1, 2020 -July 31, 2020 Harnett County Cooperative Extension will host a pea production training that will include a visit to the pea farms. The pea shelling equipment will also be demonstrated at the traininq . July 1, 2020 -July 31 , 2020 Submit mid year project report to the North Carolina Tobacco Trust Fund Commission. July 31 , 2020 -December 30, Hold Equipment operation training sessions for 2020 new growers. Submit Final report to the North Carolina Tobbaco Trust Fund Commission. This final report will include a project evaluation and how the project's impact has assisted the Commission in achieving its statutory goals. The final report will also describe how the project's qoals and objectives have been met. November 1, 2020 -February 28 , New farmers will have a chance to meet and 2021 interact with existing farmers to learn about crop management and marketing . Meeting hosted by the Harnett County Cooperative Extension. Beg i n collectinq meetinq loqs. April 1, 2020 -August 31, 2021 Five new farmers will begin growing, harvesting , 102119a HCBOC Page 268 and shelling peas . Financial records on the project will be kept for five years following the completion of the project. Such records will be made available at the request of the commission. 102119a HCBOC Page 269 1) IMPACT TABLE : PROJECTED IMPACTS BY ENDING DATE OF PROJECT AMOUNT Jobs Created (Permanent/Temporary) 2 Jobs Sustained (Permanent/Temporary) 16 Workers Re-Employed 0 Former Quota Holders Assisted 3 Current or Former Tobacco Farmers Assisted 4 Amount of New Income for Former Tobacco Workers $92,160.00 Number of Workers with Upgraded Skills 8 Persons Receiving Increased Educational Training 20 Total Number of People Served 50 Acres of Farmland Protected/Impacted 75 Acres of New Crop Production 67 Volume of Product Produced/Distributed /Sold 7,500 Value of Product Produced/Distributed /Sold $187,000.00 Actual Dollars Leveraged from Other Sources (not in-kind contributions) $0.00 State Tax Revenue Generated $8 ,882.50 Number of online engagements 5,000 102119a HCBOC Page 270 2) PROJECT EVALUATION: The project will be evaluated semiannually by the projected impacts stated on the Impact Table and accomplishing the project s Obj ectives , as well as other measurements as requested through NCTTFC reports . 3) TTFC RECOGNITION: GRANTEE shall recognize the NC Tobacco Trust Fund Commission as a supporter of this project on news releases to local med ia outlets, on the GRANTEE's website , promotional materials, any advertising campaigns, events , and other materials used in this project. The NCTTFC will provide a Logo Specification Guidelines to the GRANTEE. 4) PROJECT REPORTING & FUNDING REQUESTS : GRANTEE shall adhere to the terms and conditions contained in the Grant Agreement, which includes filing semiannual reports within 15 days of January 1st and July 1st by using the form shown in Exhibit B to the agreement. Th is report should also include photos , printed materials , etc., which help to further explain the results of the project. Within 30 days of completion of the project, GRANTEE shall provide a final report detailing the project's activities and accomplishments. GRANTEE shall also report documented project expenditures and request funds as previously agreed upon in Section V of the contract agreement by using Financial Request Form -Exhibit C . Reimbursements may be requested no more frequently than monthly. 5) GRANT APPLICATION INCORPORATED BY REFERENCE: The GRANTEE's grant application subm itted for this project is herein incorporated by reference . Satisfactory progress on this project shall be measured by this scope of services which includes services as presented in the application. To the extent there is a conflict among the provisions of the grant application , the Grant Agreement or this Scope of Services statement, provisions of the Grant Agreement shall first control , then provisions of this Scope of Servi ces statement shall control and finally provisions of the grant application shall control. 6) CONTRACT REVISIONS: Requests to change the project's Scope of Services , budget line items or ending date must be subm itted in writing to the staff of the NC Tobacco Trust Fund Commission . All requests will be reviewed by the NC Tobacco Trust Fund Commission Board during its quarterly meeting and grantees will be notified in writing of its decision . Please note that board notifications may take up to 90 days. 102119a HCBOC Page 271