Loading...
010620aHARNETT COUNTY BOARD OF COMMISSIONERS County Administration Building 420 McKinney Parkway Lillington, North Carolina Regular Meeting January 6 , 2020 1. Call to order -Chairman Howard Penny 9:00 am 2. Pledge of Allegiance and Invocation -Vice Chairman Joe Miller 3. Consider additions and deletions to the published agenda 4. Consent Agenda A. Minutes B . Budget Amendments C. Proclamation in Support of National Radon Action Month in Harnett County D . Hamett County Finance Officer requests approval of a Master Resolution and Authorization for Depository Accounts and Treasury Management Services agreement. E . Hamett County Sheriffs Office requests approval to accept a Governor's Highway Safety Grant with funding for 50% of the cost for one Deputy's position $40,542 and $300 in training. This is the third and last year of the grant after which the County will be responsible for 100% of the cost of the deputy's position. F. Harnett County Sheriffs Office request approval of an amendment to the agreement with Summit Foods Services for the provision of meals in the detention center. The contract is for an annual amount of $490,000. G. Harnett County Emergency Services requests approval to accept a $4,200 donation from the Colonial Pipeline Company. These funds will be used to purchase three (3 ) Automatic External Defibrillators (AEDs) for use by the EM/FM divisions of Emergency Services. H. Harnett County Tax Department requests approval of an Interlocal Cooperation Agreement for the Collection of Taxes between County of Harnett and the Town of Broadway. 5. Period of up to 30 minutes for informal comments allowing 3 minutes for each presentation 6. Appointments 7. Harnett County Sheriff requests approval of r eclassification of Detention Officers, Detention Assistant Shift Supervis ors and Detention Shift Supervisor. Page 1 of 2 010620a HCBOC Page 1 8. Discuss 2019/2020 Legislative Priorities 9. Review of Hamett County Nonprofit Committee's bylaws, funding criteria and priorities I 0. County Manager's Report -Paula Stewart, County Manager 11. New Business Review January 14, 2019 Planning Retreat Agenda DA YMARK Recovery Services 2019 Annual Report NC Department of State Treasurer Retirement Systems Division Contribution- Based Benefit Cap Report -November & December 2019 Interdepartmental budget amendments 12. Closed Session 13. Adjourn Page 2 of 2 010620a HCBOC Page 2 Agenda Item 4-A HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting December 16, 2019 The Hamett County Board of Commissioners met in regular session on Monday, December 16, 2019, in the Commissioners Meeting Room, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Staff present: Howard Penny, Jr., Chairman Joe Miller, Vice Chairman Mark B. Johnson, Commissioner Barbara McKoy, Commissioner Gordon Springle, Commissioner Paula Stewart, County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Chairman Penny called the meeting to order at 9:00 am . Commissioner Springle led the Pledge of Allegiance and invocation. Chairman Penny called for any additions or deletions to the published agenda. Mrs. Stewart asked to add to the agenda for consideration the Tax Department's request for approval of the late application for elderly exclusion for property tax relief for Mr. Corbett Smith. Commissioner Springle moved to approve the agenda as amended. Vice Chairman Miller seconded the motion that passed unanimously. Vice Chairman Miller mov ed to approve items on the consent agenda. Commissioner McKoy seconded the motion, which passed unanimously. 1. Minutes: December 2, 2019 Regular Meeting 2 . Budget Amendments: 75 Emergency Services Code 1104411 557000 1104411 330310 1104411 330210 302 General Fund Code 1109800 598200 1109910 599000 Capital Outlay-Vehicles State Federal Interfund Transfer -Special Revenue Contingency 35 ,000 increase 17 ,500 increase 17 ,500 increase 50,000 increase 50,000 decrease December 16 , 2019 Regular Meeting Minutes Hamett County Board of Commissioners Page I of 12 010620a HCBOC Page 3 303 Veterans Treatment Court Code 2504185 519090 To Be Determined Treatment 2503900 390981 Transfer from General Fund 316 Veterans Treatment Court Code 2504185 519090 To Be Determined Treatment 2503900 380840 Lee County Contribution 758 Facilities Maintenance Code 1104230 502020 1103900 390990 1009 WIOA Program Code 2404970 502020 2404~70 502090 2404970 505010 2404970 506040 2404970 531010 2404970 531040 2404970 531090 2404970 532010 2404970 532050 2404970 535030 2404970 543010 2404970 549085 2404970 624001 2404970 624003 2404970 624005 2404970 624009 2404970 624011 2404970 502010 2404970 502050 2404970 503030 2404970 505050 2404970 506010 2404970 506020 2404970 507010 2404970 507050 2404970 507070 2404970 525010 2404970 531050 2404970 533010 2404970 533050 2404970 543090 2404970 548000 Salaries & Wages Part-Time Fund Balance Appropriated Salaries & Wages Part-Time Salaries & Wages Contract FICA Life Insurance Training -Mileage Training -Transportation Training -Contracted (A/OC) Telephone Service Postage R & M Vehicles Rental -Copiers Indirect Cost WIOA -Childcare WIOA -Participant Cost WIOA -Support Services WIOA -Voucher Auth WIOA -Participant Travel Salaries & Wages Regular Sal aries & Wages Longevity 401 (k)-General State Retirement -General Medical Insurance Dental Insurance Unemployment Insurance Employee Clinic Other Post-Employment Benefits Vehicle Supplies -Fuel Training -Registration Electricity Water Rental -Other Equip . (Printer) Dues & Subscriptions 50,000 increase 50,000 increase 85 ,000 increase 85 ,000 increase 16,302 increase 16,302 increase 90 decrease 1,250 decrease 857 decrease 17 decrease 125 decrease 250 decrease 3 7 5 decrease 125 decrease 50 decrease 75 decrease 275 decrease 166 decrease 625 decrease 3,531 decrease 1,625 decrease 1,750 decrease 2,000 decrease 2 ,788 increase 93 increase 87 increase 685 increase 268 increase 9 increase 59 increase 15 increase 10 increase 1 7 5 increase 125 increase 125 increase 125 increase 25 increase 8 increase December 16 , 2019 Regular Meeting Minutes Harnett County Board of Commissioners Page 2 of 12 010620a HCBOC Page 4 1009 WIOA Program continued Code 2404970 624007 WIOA -Out Training 2404970 330210 Federal 1018 WIOA Program Code 2404970 502010 2404970 502020 2404970 502050 2404970 502090 2404970 503030 2404970 505010 2404970 505050 2404970 506010 2404970 506020 2404970 506040 2404970 507010 2404970 507030 2404970 507050 2404970 507070 2404970 531010 2404970 531040 2404970 531090 2404970 5320 l 0 2404970 532050 2404970 535030 2404970 543010 2404970 549085 2404970 624001 2404970 624003 2404970 624005 2404970 624009 2404970 624011 2404970 526010 2404970 531050 2404970 533010 2404970 533050 2404970 543090 2404970 548000 2404970 624007 2404970 330210 1027 WIOA Program Code 2404970 502050 2404970 504010 2404970 505010 Salaries & Wages -Regular Salaries & Wages -Part -Time Salaries & Wages -Longevity Salaries & Wages -Contract 401(k)-General FICA State Retirement -General Medical Insurance Dental Insurance Life Insurance Unemployment Insurance Worker's Compensation Employee Clinic Other Post Employee Benefits Training -Mileage Training -Transportation Training -Contracted (A/OC) Telephone Service Postage R & M -Vehicles Rental -Copiers Indirect Cost WIOA -Childcare WIOA -Participant Cost WIOA -Support Services WIOA-Voucher Auth WIOA -Participant Travel Vehicle Supplies -Fuel Training -Registration Electricity Water Rental -Other Equipment (Printer) Dues & Subscriptions WIOA -OJT Training Federal Salaries & Wages -Longevity Expense Allowance FICA 1,250 increase 7,339 decrease 24,380 decrease 270 decrease 49 decrease 3,750 decrease 395 decrease 5 ,869 decrease 924 decrease 6,773 decrease 258 decrease 97 decrease 43 decrease 234 decrease 89 decrease 60 decrease 375 decrease 750 decrease 1, 125 decrease 3 7 5 decrease 150 decrease 225 decrease 825 decrease 496 decrease 1,875 decrease 2,593 decrease 3,875 decrease 5,250 decrease 6,000 decrease 525 increase 3 7 5 increase 3 7 5 increase 3 7 5 increase 75 increase 22 increase 3,750 increase 61,608 decrease 38 decrease 4 7 5 decrease 241 decrease December 16 , 2019 Regular Meeting Minutes Hamett County Board of Commissioners Page 3 of 12 010620a HCBOC Page 5 I 027 WIOA Program continued Code 2404970 506040 2404970 507030 2404970 526010 2404970 531010 2404970 531030 2404970 531040 2404970 532010 2404970 532050 2404970 543010 2404970 543090 2404970 549085 2404970 624003 2404970 624009 2404970 624011 2404970 624021 2404970 502010 2404970 502020 2404970 502090 2404970 503030 2404970 505050 2404970 506010 2404970 506020 2404970 507010 2404970 507050 2404970 507070 2404970 624001 2404970 624005 2404970 624007 2404970 330210 1028 WIOA Program Code 2404970 502010 2404970 502050 2404970 503030 2404970 505010 2404970 505050 2404970 506010 2404970 506020 2404970 506040 2404970 507030 2404970 507050 2404970 507070 2404970 531010 2404970 531020 Life Insurance 66 decrease Worker's Compensation 1 7 4 decrease Office Supplies 1,500 decrease Training -Mileage 1,825 decrease Training -Lodging 500 decrease Training -Transportation 1,000 decrease Telephone Service 250 decrease Postage 500 decrease Rental -Copiers 1,220 decrease Rental -Other Equipment (Printer) 30 decrease Indirect Cost 1,846 decrease WIOA -Participant Cost 2 ,000 decrease WIOA -Voucher Auth 13,000 decrease WIOA -Participant Travel 5,655 decrease WIOA -IT A Training Voucher 18,000 decrease Salaries & Wages -Regular 1,595 increase Salaries & Wages -Part -Time 8,088 increase Salaries & Wages -Contract 5,500 increase 401 (k) -General 14 7 increase State Retirement -General 849 increase Medical Insurance 71 9 increase Dental Insurance 45 increase Unemployment Insurance 276 increase Employee Clinic 38 increase Other Post Employee Benefits 42 increase WIOA -Childcare 2 ,605 increase WIOA -Support Services 3,084 increase WIOA -OUT Training 448 increase Federal 24,884 decrease Salaries & Wages -Regular I 0,964 decrease Salaries & Wages -Longevity 284 decrease 401 (k) -General 1 72 decrease FICA 1,888 decrease State Retirement -General 556 decrease Medical Insurance 2 ,132 decrease Dental Insurance 88 decrease Life Insurance 66 decrease Worker's Compensation 3 54 decrease Employee Clinic 29 decrease Other Post Emplo yee Benefits 17 decrease Training -Mileage 3 00 decrease Training -Meals 200 decrease December 16, 2019 Regular Meeting Minutes Hamett County Board of Commissioners P a ge 4 of 12 010620a HCBOC Page 6 1028 WIOA Program Code 2404970 531040 2404970 532010 2404970 532050 2404970 533010 2404970 543010 2404970 549085 2404970 624001 2404970 624007 2404970 624009 2404970 624011 2404970 502020 2404970 502090 2404970 507010 2404970 543090 2404970 624005 2404970 624021 2404970 330210 1033 WIOA Program Code 2404972 502010 2404972 502090 2404972 504010 2404972 502050 2404972 505010 2404972 505050 2404972 506010 2404972 506020 2404972 506040 2404972 507010 2404972 507030 2404972 507050 2404972 507070 2404972 526010 2404972 531010 2404972 531020 2404972 531040 2404972 532050 2404972 624003 2404972 624009 2404972 624011 2404972 502020 2404972 502050 2404972 531050 2404972 544095 Training -Transportation Telephone Service Postage Electricity Rental -Copiers Indirect Cost WIOA -Childcare WIOA -OUT Training WIOA -Voucher Auth WIOA -Participant Travel Salaries & Wages -Part -Time Salaries & Wages -Contract Unemployment Insurance Rental -Other Equipment (Printer) WIOA -Support Services WIOA -IT A Training Voucher Federal Salaries & Wages -Regular Salaries & Wages -Contract 40 l (k) -General Expense Allowance FICA State Retirement -General Medical Insurance Dental Insurance Life Insurance Unemployment Insurance Worker's Compensation Employee Clinic Other Post Employee Benefits Office Supplies Training -Mileage Training -Meals Training -Transportation Postage WIOA -Participant Cost WIOA -Voucher Auth WIOA -Participant Travel Salaries & Wages -Part -Time Salaries & Wages -Longevity Training -Registration Incentives 500 decrease 200 decrease 80 decrease 700 decrease 450 decrease 512 decrease 500 decrease 4,000 decrease 8,000 decrease 50 decrease 3,792 increase 5 ,600 increase 13 3 increase 50 increase 17 5 increase 7,000 increase 15 ,292 decrease 5,601 decrease 2,500 decrease 82 decrease 1 72 decrease 1,464 decrease 301 decrease 1,133 decrease 46 decrease 19 decrease 19 decrease 1 01 decrease 16 decrease 11 decrease 7 5 0 decrease 140 decrease 125 decrease 500 decrease 50 decrease 550 decrease 750 decrease 1,250 decrease 300 increase 2 increase 112 increase 3 25 increase December 16, 2019 Regular Meeting Minutes Harnett County Board of Commissioners Page 5 of 12 010620a HCBOC Page 7 1033 WIOA Program continued Code 2404972 549085 Indirect Cost 2404972 330210 Federal 1034 WIOA Program Code 2404972 502010 2404972 502090 2404972 502050 2404972 505010 2404972 506040 2404972 507030 2404972 531040 2404972 532050 2404972 624003 2404972 624009 2404972 624011 2404972 502020 2404972 502050 2404972 503030 2404972 505050 2404972 506010 2404972 506020 2404972 507010 2404972 507050 2404972 507070 2404972 526010 2404972 531010 2404972 531020 2404972 531030 2404972 531050 2404972 544095 2404972 549085 2404972 330210 Salaries & Wages -Regular Salaries & Wages -Contract Expense Allowance FICA Life Insurance Worker's Compensation Training -Transportation Postage WIOA -Participant Cost WIOA -Voucher Auth WIOA -Participant Travel Salaries & Wages -Part -Time Salaries & Wages -Longevity 401 (k) -General State Retirement -General :tv1edical Insurance Dental In surance Unemployment Insurance Employee Clinic Other Post Employee Benefits Office Supplies Training-Mileage Training -Meals Training -Lodging Training -Registration Incentives Indirect Cost Federal 1133 Worker's Compensation Code 8109301 547010 Workers Compensation 8103800 380850 Insurance Settlement 3. Tax rebates, refunds and releases 271 increase 14,570 decrease 1,651 decrease 7,500 decrease 516 decrease 1,702 decrease 38 decrease I 02 decrease 1,500 decrease 150 decrease 1,650 decrease 2,250 decrease 3,750 decrease 900 increase 7 increase 56 increase 461 increase 3 90 increase 6 increase 124 increase 22 increase 15 increase 7 50 increase 78 increase 125 increase 500 increase 838 increase 75 increase 812 increase 15 ,6 50 decrease 803,788 increase 803,788 increase 4 . Administration requested approval of the Veteran's Treatment Court :tv1emorandum of Understanding with Lee County as well as permission to accept $85,000 from Lee County to help fund Veteran's Treatment Court. December 16, 2019 Regular :tv1eeting :tv1inutes Harnett County Board of Commissioners Page 6 of 12 010620a HCBOC Page 8 5 . Hamett County Tax Administrator requested approval to bar off2009 taxes on real and personal property in the amount of $39,660.43 and motor vehicles in the amount of $39,554.45 that can no longer be collected through forced collection procedures. The Tax Office collects delinquent taxes through various processes and procedures including wage garnishment, bank attachment, sheriff executions, debt setoff, other county certifications, and foreclosures. Chairman Springle opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. Chandler Sikes, Corbett Smith 's brother-in-law, asked commissioners to approve Mr. Smith's late application for elderly exclusion for property tax relief. Commissioner Miller moved to approve the appointments listed below. Commissioner Springle seconded the motion that passed unanimously. Dangerous Dog Committee Anthony Holland was reappointed to serve on this committee for a three-year term expiring November 30, 2022. Jade Stone was appointed to serve as an alternate on this committee for a three-year term expiring November 30, 2022. Hamett County Public Facilities Corporation Paula Stewart and Brian Haney were reappointed to serve on this board for a one-year term expiring December 31, 2020. Juvenile Crime Prevention Council Letitia Maynor was reappointed to serve on this council as the County Manager designee for a two-year term expiring October 31, 2021. Matt Willis was appointed to serve on this council for a term of two years expiring October 31 , 2021. Nonprofit Committee Paul McKoy was reappointed to serve on this committee as a District 1 representati ve for a term of three years expiring January 1, 2023. Mrs. Stewart presented Harnett County Tax Department's request for approval of the late application for elderly exclusion for property tax relief for Mr. Corbett Smith. Commissioner Springle moved to approve the request as presented. Commissioner Johnson seconded the motion that passed unanimously. Mrs. Stewart requested approval of the FY 2021-27 Capital Improvements Program. She noted the only change from what was previously presented to the Board is to fund the Board of Elections voting equipment replacement for $334,278 in FY 2022 instead of FY 2023. Commissioner Springle moved to approve the FY 2021-27 Capital Improvements Program. Commissioner McKoy seconded the motion, which passed unanimously. December 16, 2019 Regular Meeting Minutes Hamett County Board of Commissioners Page 7 of 12 010620a HCBOC Page 9 Mrs. Stewart sought direction regarding the YMCA 's request for reimbursement of $24,615 for the cost of water and sewer system development fees and a meter. She noted that the additional costs were the result of the YMCA's engineer reconunending a bigger line because of their pool. The system development fees are equivalent to that of five houses. Vice Chairman Miller moved to approve the reimbursement of $24,615 as requested. Motion died due to the lack of a second. Commissioner Springle moved to deny the request for reimbursement. Commissioner McKoy seconded the motion, which passed 4 to 1 with Commissioner Miller opposing. Hamett County Staff Attorney Christopher Appel petitioned the Board for a public hearing regarding a proposed development agreement between the County of Hamett and Greenfield Serenity, LLC. Mr. Appeal reviewed the proposed agreement and he, Hamett County Fire Marshall Rodney Daniels and Hamett County Development Services Director Mark Locklear responded to questions from commissioners. They noted that the measures in the agreement are intended to provide a similar type of protection to prevent the spread of fire. Mr. Locklear reminded the group this is very similar to a townhome design. Staff confirmed that the subdivision is located within four miles of a fire department. Discussions continued. Chairman Penny called to order a public hearing on the matter and opened the meeting for comments from the public. John Adcock, attorney for Greenfield Serenity, stressed that the special wall assembly is applicable to all homes in any phase that includes a lot less than 9,000 feet. Seeing no one else move , Chairman Penny closed public hearing. Commissioner Springle moved to approve the Development Agreement for Serenity Subdivision located on Piney-Grove Rawls Road, Fuquay-Varina, with fire protection measures other than the installation of interior residential sprinkler systems. Commissioner Johnson seconded the motion, which passed 4 to 1 with Commissioner Miller opposing. Mr. Locklear petitioned the Board for a public hearing regarding the proposed zoning change: Case# PLAN 1911-0001, Landowner/ Applicant: B.F. Kendall Heirs c/o Hettie Kendall Fultz / Charles Dustin Blackwell; 3.0 +/-acres; Pin# 0642-72-2455; From RA-40 to RA-30 Zoning District; SR #1412 (Christian Light Road); Hector's Creek Township. Mr. Locklear reported on December 2, 2019 the Hamett County Planning Board voted unanimously (5-0) to recommend approval of application based on compatibility to the Land Use Plan and the existing residential in the area . Mr. Locklear stated that this parcel is occupied by a residence. As per the application, the intent is to subdivide this property for residential purposes. He noted that adjacent 23 acres were rezoned in August 2017. He also pointed out that RA-40 requires a 150 ' wide lot front, while RA-30 requires 100 '. Surrounding land uses consist of vacant/undeveloped, agricultural uses, and single-family residential uses. Services available include Hamett County public water and private septic tank sewer. December 16 , 2019 Regular Meeting Minutes Hamett County Board of Commissioners Page 8 of 12 010620a HCBOC Page 10 Mr. Locklear stated staffs evaluation as: The IMPACT to the adjacent property owners and the surrounding community is reasonable, and the benefits of the rezoning outweigh any potential inconvenience or harm to the community. REASONING: The impact to the surrounding community is reasonable, as the requested zoning district is the similar in nature to the area. The requested zoning district is COMPATIBLE with the existing Land Use Classification. REASONING: The requested zoning to RA-30 is compatible with the overall land use classification of Medium Density Residential with densities that range from 2-5 units per acre. The proposal does ENHANCE or maintain the public health, safety and general welfare. REASONING: The requested zoning to RA-30 would maintain the public health , safety and general welfare due to the existing residential uses within the area . The request is NOT for a SMALL SCALE REZONING and should not be evaluated for reasonableness. REASONING: Since the proposed zoning district of RA-30 is immediately adjacent, this application does not need to be considered for Small Scale Rezoning. Suggested Statement-of-Consistency: Staff concludes that the requested rezoning to RA-30 would not have an unreasonable impact on the surrounding community and will maintain the public health, safety, and general welfare based on the existing residential uses and conformance with the County 's Land Use Plan. It is recommended that this rezoning request be approved. Chairman Penny called to order a public hearing on the matter and opened the meeting for comments from the public. Charles Blackwell, the applicant, responded that he intends to tear down the two buildings on property. Seeing no one else move Chairman Penny closed the public hearing. Commissioner Springle moved to approve the requested rezoning to RA-30 as it is compatible with Harnett County regulatory documents and would not have an unreasonable impact on the surrounding community based on the existing residential uses as well as compliance with the County 's Land Use Plan. Vice Chairman Miller seconded the motion, which passed unanimously. Mr. Locklear petitioned the Board for a public hearing on proposed zoning change: Case # PLAN 1911-0002, Landowner/ Applicant: Mike & Michele Freeman / Michele Freeman; 1.123 +/-acres; Pin # 0682-23-3296.000; From RA-30 to Commercial Zoning District; SR# 1538 (Mabry Road); Neill 's Creek Township. Staff noted that on December 2, 2019 the Hamett County Planning Board voted unanimously (5-0) to recommend approval of application based on the history of nonresidential uses at this site, as well as no one in opposition, even though the Development Services staff recommended denial based on incompatibility with the Land Use Plan. The Planning Board also voted unanimously (5-0) to recommend approval of Small Scale zoning. Mr. Locklear stated the site is currently occupied by a structure and large metal building that have been used for nonresidential purposes for many years. Surrounding land uses consist of residential uses and agricultural &/or undeveloped land. Services available include Harnett County public water and private septic tank sewer. December 16, 2019 Regular Meeting Minutes Hamett County Board of Commissioners Page 9 of 12 010620a HCBOC Page 11 Mr. Locklear stated staffs evaluation as: The IMP ACT to the adjacent property owners and the surrounding community is NOT reasonable, and the benefits of the rezoning DO NOT outweigh any potential inconvenience or hann to the community. REASONING: The requested rezoning to commercial would have an unreasonable impact on the community, as this would allow all uses permitted in the Commercial zoning district. Some of these uses may not be compatible with the residential nature of the community. The requested zoning district is NOT COMPATIBLE with the existing Land Use Classification. REASONING: The proposal is not compatible with the County Land Use Plan. Agricultural and Rural Residential is throughout this area. This classification is typical of low-density development patterns and limited infrastructure. The proposal does NOT ENHANCE or maintain the public health, safety and general welfare. REASONING: The requested Commercial zoning district would not maintain or enhance the public health, safety and general welfare due to the existing residential uses within the area. The current zoning allows for several commercial uses via the conditional use process. This mechanism would allow the community to provide input on the uses that could be placed on the site, as well as conditions that could reduce or prevent potential negative impacts, to ensure all uses are in harmony with the surrounding area. The request is for a SMALL SCALE REZONING and should be evaluated for reasonableness. REASONING: Since Commercial zoning classification is not in this vicinity and land use class is not compatible, the application should be considered for Small Scale Rezoning. Suggested Statement-of-Consistency: Staff concludes that the requested rezoning to Commercial is not compatible with the Hamett County Land Use Plan and has the potential to affect the surrounding community because all of the permitted uses within a Commercial district. It is recommended that this rezoning request be denied . Staff responded that the metal building on the property is not currently being used as a business. Commissioner Springle shared his concerns, saying this opens the door to lots of things that are not compatible to the area. Discussions continued. Mr. Locklear said staff could not find any record that this property was ever rezoned Commercial and wondered if it went through the conditional use process years ago. Staff said they feel like the conditional use process is the best process for this property. Chairman Penny called to order a public hearing on the matter and opened the meeting for comments from the public. Mike Freeman, owner of property and applicant, addressed the Board. Seeing no one else move Chairman Penny closed the public hearing. Commissioner Springle moved to deny the requested rezoning to Commercial as it is not compatible with all Hamett County regulatory documents and would have an unreasonable impact on the surrounding community based on the Land Use Plan as well as the impacts of Small Scale Zoning. Commissioner Johnson seconded the motion, which passed 4 -1 with Chairman Penny opposing. December 16 , 2019 Regular Meeting Minutes Hamett County Board of Commissioners Page 10 of 12 010620a HCBOC Page 12 Mr. Locklear petitioned the Board for a public hearing on the proposed zoning change: Case # PLAN 1911-0003, Landowner / Applicant: J & M GSO FY LLC; .912 +/-acres; Pin # 0655-70- 5277.000; From RA-30 to Industrial Zoning District; SR# 1415 (Rawls Church Road); Hector's Creek Township. Mr. Locklear reported on December 2, 2019 the Hamett County Planning Board voted unanimously (5-0) to recommend approval of application based on compatibility to the Land Use Plan. Mr. Locklear noted the site is currently occupied by an existing business, which has been in operation for several years . Surrounding land uses include single family residential and agricultural uses. US 401 & the Employment Mixed Use development node is Yi mile to the west. Services available include public (Hamett County) water and private (septic tank) sewer. He said this is simple as they are basically enlarging their facility. Mr. Locklear stated staffs evaluation as: The IMP ACT to the adjacent property owners and the surrounding community is reasonable, and the benefits of the rezoning outweigh any potential inconvenience or harm to the community. REASONING: The requested zoning change to Industrial will not have a negative impact on the community, as the requested zoning is an addition to the existing property. The requested zoning district is COMPATIBLE with the existing Land Use Classification. REASONING: The requested z oning district is not fully compatible with the existing land use classification of Medium Density Residential. However, this site is in close proximity of an Employment Mixed Use area. This allows for uses that would make the most of public infrastructure, including US 401 and public water & sewer. When studies again, a recommendation will be to amend the Land Use map by extending the development node to include this parcel. The proposal does ENHANCE or maintain the public health, safety and general welfare. REASONING: The requested zoning would enhance or maintain the public health, safety and general welfare due to the longevity of the business, its potential growth, as well as the potential site improvements that could take place. The request is NOT for a SMALL SCALE REZONING and should not be evaluated for reasonableness. REASONING: Due to the size of this parcel and existing z oning, this application does not need to be considered for Small Scale Rezoning. Suggested Statement-of-Consistency: Staff concludes that the requested rezoning to Industrial would not have an unreasonable impact on the surrounding community based on the presence of the existing business and its current zoning class ification . It is recommended that this rezoning request be approved. Chairman Penny called to order a publ ic hearing on the matter and opened the meeting for comments from the public. Michael Freeman, applicant, addressed the Board and spoke in favor of the proposed rez oning. Seeing no one else move Chainnan Penny closed the public hearing. C ommissioner Springle moved to approve the requested rezoning to Industrial as it would not have an unreasonable December 16 , 2019 Regular Meeting Minutes Hamett County Board of Commissioners Page 11 of 12 010620a HCBOC Page 13 impact to the surrounding community based on the nonresidential growth patterns of this area as well as compliance with the County's Land Use Plan. Vice Chairman Miller seco nded the motion that pa ssed unanimously. Commissioner McKoy moved to approve the Ordinance Enacting and Adopting 2019 S-2 Supplement to the Code of Ordinances for the County of Harnett., North Carolina. Commissioner Johnson seconded the motion, which passed unanimously. Ms. Stewart presented the following reports: Harnett County Veteran Services Activities Report -November 2019 Hamett County Public Health Activities Summary -November 2019 Harnett County Center NC Cooperative Extension Program Report-December 2019 Chairman Penny called for any new business. Vice Chairman Miller said we need to come up with some way to change the culture of this county regarding littering and illegal dumping. He said it is very disheartening to see. Commissioner Springle moved that the Board go into closed session for the following purpose: ( 1) To instruct the County staff concerning the position to be taken by the County in negotiating a contract for the acquisition of real property; This motion is made pursuant to N .C. General Statute Section 143 -318.1 l(a)(S). Vice Chairman Miller seco nded the motion that passed unanimousl y. Commissioner Springle moved that the Board come out of closed session. Commissioner Johnson seconded the motion that passed unanimously. Vice Chairman Miller moved to adjourn the meeting at 7:29 pm. Commissioner McKoy seconded the motion which passed unanimously. Howard Penny, Chairman Margaret Regina Wheeler, Clerk December 16 , 2019 Regular Meeting Minutes Hamett County Board of Commissioners Page 12 of 12 010620a HCBOC Page 14 Agenda Item _4 __ -_B...,.._ __ 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. S tction I. To amend the Aging Department General Fund, th e appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1105160 528010 CARE ATHLETIC & PROGRAM $400 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1105160 380840 CARE CONTRIBUTIONS AND $400 EXPLANATION: To budget additional donations to the Caregiver program. R..~ Dept Head (date) County Manager (date) 1'1 I;\--l~--i_ ~ Section 2. Copies of this budget amendment shall be furnished to the Clerk to th e Boa rd , and to the Budget Officer and the Finance Officer fo r their direction . Adopted this ___ day of ________ , 20 Pr.:parod by Margaret Regina Wheeler, Clerk to th e Board Howard Penny, Jr., Chairman Board of Commissioners Jb ~9.?0 19 010620a HCBOC Page 15 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Hamett, North Caro lin a, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2020. Section I. To amend the NHWWU -North Harnett WW Upgrade Project, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 6107111 598600 NHWWTP BIOSOLIDS $5,397,151 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 6103900 390990 FUND BALANCE $5 ,3 97,151 EXPLANATION: Budget Amendment to fund the NH WWTP Upgrade Project for additional biosolids capacity Section 2. for their direction . Adopted this ___ day of ________ , 20 __ . • Margaret Regina Wheeler, Clerk to the Board anura)'lma Howard Penny, Jr., Chairman Board of Commission ers Date: ~4,2019 010620a HCBOC Page 16 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 Department budget, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 110611 0 544000 ACP20 CONTRACTED SERVICES $9 600 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DES CRIPTION OF CODE INCREASE 1106110 330410 ACP20 LOCAL $9,600 EXPLANATION: Increase of Contracted Services to administer the grant funds for restoration of the Longleaf Pines at Anderson Creek Park. Grant Funds were received from Duke Energy. APPROVALS: DECREASE ~ ;z,1c--1~ Dept Head (date) fCu..J.~ County Manager (date) I~,. ;-c, ...-, 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 this ___ day of ________ , 20 __ . Margaret Regina Wheeler, Clerk to the Board ak:oats Howard Penny, Jr., Chairman Board of Commissioners Date. Deocmbcr 16, 2-019 010620a HCBOC Page 17 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 3 0. 2020. Section 1. To amend the Harnett County WIOA Program Fund . the appropriations are to be changed as follows : EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 2404970 504010 HCADT EXPENSE AL LOWANCE $ 578 2404970 5260 10 HCADT OFFICE SUPPLIES $ 180 2404970 531020 HCADT TRAINING-MEALS $ 475 2404970 531030 HCADT TRAINING -LODGING $ 419 2404970 531050 HCADT TRA INING-REGISTRATION $ 431 2404970 549085 HCADT INDI RECT COST $ 1,000 2404970 502010 HCADT SALAR IES & WAGES -R EG ULAR $ 2.920 2404970 502050 HCADT SALARIES & WAGES-LONGEVITY $ 35 2404970 505010 HCADT FICA WH $ 98 2404970 507010 HCADT UNEMPLOYMENT INSURANC E $ 30 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To move funds to accomodate program needs. APPROVALS : U1itii.1.ith. /µMh 111at,1 q Dept Head (dote) Pu .. L ... ~ 1&.-S:}-c.._)~ County Manager (dote)l "'I "'I, G .c. ,-,--ct -I I Section 2 . Copies of this budget amendment shall be fu rnished to the C le rk to the Boord , and to the Budget Officer and the Finance Officer fo r their direction. Adopted this ___ day of _______ , 20 _. Margaret Regina Wheeler, Clerk to the Boord Gordon Springle , Chairman Boord of Commissioners ci o~o/os- 010620a HCBOC Page 18 Agenda Item _4..;..-....;;C;;.__ __ Har nett COUNTY N:"'.'"O~R~T"'.".'H"""".C~A-::-R"":'."O-:LI~N~A-------------------------------- www.h arn ett.org Harnett County Board of Commissioners Proclamation in Support of National Radon Action Month in Harnett County WHEREAS, radon is a colorless , odorless, radioactive gas that may threaten the health of our citizens and their families ; WHEREAS, radon is the second leading cause of lung cancer in the U.S . and is the leading cause of lung cancer in non-smokers ; WHEREAS, the National Academy of Sciences estimates that up to 21,000 lung cancer deaths occur in the United States each year; WHEREAS, one in fifteen homes across the United States has elevated radon levels; WHEREAS, any home may have elevated levels of radon, even if neighboring homes do not, and living in a home with an average radon level of 4 picocuries per liter of air poses a similar risk of developing lung cancer as smoking half a pack of cigarettes a day; and WHEREAS, testing for radon is simple and inexpens ive and radon problems can be fixed ; WHEREAS, the County of Harnett, the U.S. Surgeon General , the U.S. Environmental Protection Agency, the N C Department of Health and Human Services' NC Radon Program and the North Carolina Advisory Committee on Cancer Coordination and Control support efforts to encourage homeowners to test their homes for radon, have elevated levels of radon reduced; WHEREAS, many residents in Harnett County don't know about radon, yet need to know, for the safety and health of their families and a proclamation of National Radon Action Month is an opportunity to educate individuals on the available measures to reduce radon; NOW, THEREFORE LET IT BE PROCLAIMED, by the Harnett County Board of Commiss ioners that January 2020 is hereby recognized as National Radon Action Month in Hamett County on behalf of all the citizens of Harnett County. Adopted this the 6th day of January 2020. HARNETT COUNTY BOARD OF COMMISSIONERS Joe Miller, Vice Chairman Barbara M cKoy strong ro ots • new growt h Howard Penny, Chairman Mark B . Johnson C. Gordo n Spring le 010620a HCBOC Page 19 Agenda Item 4-D Board Meeting Agenda Item MEETING DA TE: January 6, 2020 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Master Resolution and Authorization for Depository Accounts REQUESTED BY: Kimberly A. Honeycutt, Finance Officer REQUEST: Request that a Master Resolution and Authorization for Depository Accounts and Treasury Management Services agreement be approved and signed. This agreement will identify Chairman Howard Penny and Finance Officer Kimberly Honeycutt as authorized signers for the County's central depository account with PNC. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: U :\A FI LI NG CABI N ET\F YE 2020\age nd aform2020 .docx Page I o f I 010620a HCBOC Page 20 Master Resolution and Authorization for Depository Accounts and Treasury Management Services The undersigned certifies as follows to PNC Bank, National Association and to PNC Bank Canada Branch 1, if the undersigned has accounts there (collectively, the "Bank") 1. Name of Client _c_o_u_n_ty_of_H_a_rn_e_tt ____________________ ("Client") Trade name(s). if applicable: Taxpayer ID (United States)/ CA Business Number (Canada): 56-6000306 ------------------------ 2. Type of Organization: ( check one) D Corporation. The Client is a corporation organized under the laws of the of , and the undersigned Secretary of the Client certifies that the following is a true copy of resolutions adopted by the Board of Directors of the Client pursuant to a notice and the articles of incorporation and regulations or by-laws of the Client and at which a quorum was present, or adopted without a meeting by the written approval of the directors of the Client. D Partnership. The Client is a partnership and the undersigned general partners of such partnership certify that the following is a resolution adopted by all of the general partners of such partnership. D Unincorporated Association. The Client is an unincorporated association and the undersigned Secretary of the Client certifies that the following is a true copy ofresolutions adopted by the Members, Trustees, Executive Committee, Board of Directors, etc. of the Client pursuant to, and in compliance with, its organizational documents. D Limited Liability Company. The Client is a limited liability company organized under the laws of the of D Manager Managed LLC and the undersigned members charged with managing the business affairs D M b M d LLC of the Client certify that the following is a resolution adopted by all members of such limited liability em er anage company. D Single Member LLC D Sole Proprietorship. The Client is a sole proprietorship doing business under the name -----------..and authorizes the following. 1:8:J Other. County Government 3. Resolutions : A. Authorization of Depository. Resolved, that the Bank is hereby designated a depository of the Client and is hereby authorized to accept monies, wire and other electronic fund transfers, checks, drafts, notes, acceptances or other evidences of indebtedness for deposit , or for collection by the Bank and deposit upon receipt of payment therefore by the Bank, (including deposits and collections of payments in such foreign currencies as the Bank may accept from time to time), to the credit of the Client in such account or accounts as the Client may have with the Bank, without the endorsement of the Client appearing thereon, and Client promises to pay the Bank for any Items that are returned for lack of endorsement. The persons so indicated on Part C of the Attachments, are authorized to open or close deposit accounts with the Bank, and to instruct the Bank as to the disposition of funds in any account to be closed, all by written instruction to the Bank, (electronically or otherwise), by any one such person . The depository accounts to which these resolutions and authorizations apply include existing depository accounts of the Client and all future depository accounts opened by the Client with the Bank pursuant to this Section 3A, and may include accounts denominated in one or more foreign currencies offered by the Bank from time to time. B. Authorization to Sign Checks and Other Instruments and Withdrawal Orders and to Designate Other Persons Who Have Such Authority. Resolved, that any one of the persons so indicated on Part C of the Attachments is authorized to sign, execute, deliver and negotiate checks, drafts, bills of exchange, acceptances and other instruments or withdrawal orders from or drawn on the depository accounts of the Client with the Bank ("Items") and to designate other persons who are authorized to sign, execute, deliver and negotiate Items . The signatures of all authorized signers must appear on the account signature card for the applicable account. As confirmation of the authority of such persons, the account signature card shall be executed by an authorized person so indicated on Part C of the Attachments. Authorization for Use of Facsimile Signature. If the Facsimile Signature section is completed on Part B of the Attachments, it authorizes the use of facsimile signatures in accordance with this Section 3B. Such facsimile signatures must be provided on account signature cards properly executed in accordance with these Resolutions. 1 PNC Bank Canada Branch is a branch of PNC Bank, N.A. Page lof6 (Revised 05 /17) 010620a HCBOC Page 21 Master Resolution and Authorization for Depository Accounts and Treasury Management Services Resolved, that if so indicated on Part B of the Attachments, the Bank is hereby requested, authorized and directed to honor any and all Items when bearing the facsimile signature made by machine or other mechanical device, or rubber stamp of any person whose facsimile signatures appear on signature cards given by Client to the Bank from time to time and executed in accordance with these Resolutions. The Client assumes full responsibility for all payments made by the Bank in good faith reliance upon such facsimile signature(s) of such person or persons and the Bank shall be entitled to pay and charge to the account of the Client any and all such Items, regardless of by whom or by what means such facsimile signature(s) thereon may have been affixed thereto. The Bank is authorized to make payments from the funds of the Client on deposit with the Bank, upon and according to such Items and other written instructions, whether given by manual or facsimile signature, in each case regardless of whether payment is requested to be made to the order of or for the benefit of, or whether payment is to be deposited to the individual credit of or tendered in payment of the obligation to the Bank of, the person making the withdrawal or transfer or any person listed in Part C of the Attachments. C. Authorization to Obtain Treasury Management Services and to Designate Other Persons Who Have Such Authority. Resolved, that any one of the persons so indicated in Part C of the Attachments is authorized from time to time ( 1) to obtain for the Client from the Bank such treasury management services as he or she so elects in his or her sole discretion including, without limitation, services for the initiation or origination of transfers or withdrawals of funds from the accounts of Client with the Bank, either in United States dollars or in such foreign currencies as Bank may make available from time to time ; (2) to accept, execute and/o r deliver, including to electronically accept, execute and/or deliver, such agreements, instruments and documents as may be required by the Bank in its sole discretion in connection with the furnishing of such services or transactions; and (3) to designate, in writing, other persons who are authorized to obtain for the Client such treasury management services or to enter into such transactions or to give instructions to the Bank with respect to such services or transactions and to accept, execute and/or deliver, including to electronically accept, execute and/or deliver, such agreements, instruments and documents, all without further action by the Client. D. Authorization to Conduct Foreign Exchange Transactions and to Designate Other Persons Who Have Such Authority. {NOTE : This authorization is applicable to PNC Bank, National Association, only, and is not applicable to PNC Bank Canada Branch.} Resolved, that any one of the persons so indicated on Part C of the Attachments is also authorized from time to time (I) to obtain for the Client from the Bank services and products related to foreign exchange transactions (including spots, forwards, options and swaps or any other similar transaction) (2) to execute to and in favor of the Bank any and all agreements or documents , including amendments or modifications thereto, in connection with such foreign exchange transactions (3) to designate, in writing, any other person or persons to do any and all things which such person so indicated on Part C of the Attachments is authorized to do with respect to such foreign exchange transactions (4) to designate, in writing (in substantially the form attached hereto as Part D of the Attachments, or such other form acceptable to the Bank), those persons who are authorized to execute and/or confirm such transactions on behalf of the Client. E. Authorization to Make Changes. Resolved, that any one of the persons so indicated on Part C of the Attachments is also authorized to (i) add or remove Subsidiaries from Part A of the Attachments and (ii) add or remove persons authorized to act hereunder from Part C of the Attachments; in each case as evidenced by written instructions executed by such authorized person and delivered to the Bank. F. Requests Made by Facsimile or Other Means. Resolved , that the Bank is authorized, in its sole discretion, to take any action authorized hereunder based upon : (i) the telephone request of any person purporting to be a person authorized to act hereunder, (ii) the signature of any person authorized to act hereunder that is de livered to the Bank by facsimi le transmission, or (iii) e lectronic mai l that Bank reasonably believes is from any person authorized to act hereunder. G. Authorization for Subsidiaries. Divisions and Trade Names. Resolved, as to each entity (other than the Client) listed in Part A of the Attachments, all of which are direct or indirect subsidiaries of the Client and whose activities are controlled by Client and 51 % or more of whose voting stock is owned directly or indirectly by the Client or whose interests are owned 51 % percent or more by the C l ient in the case of non-stock subsidiaries (each a "Subsidiary") that (i) the Client hereby (a) adopts all of the preceding and following resolutions on behalf of each Subsidiary, and (b) instructs each Subsidiary to cause these resolutions to be filed with its corporate records, and to adopt all of these resolutions on behalf of Subsidiaries all of whose voting interests are owned by each Subsidiary. H. General. Resolved, that a certified copy of these resolutions be delivered to the Bank and that they and the authority vested in the persons specified herein will remain in full force and effect until a certified copy of a resolution of the Client revoking or modifying these resolutions and such authority has been filed with the Bank and the Bank has had a reasonable time to act on it. These resolutions supersede any prior resolution of Client provided to the Bank. 4. Incumbency and Specimen Signatures: Each of the persons listed in Part C of the Attachments holds the office, title or status with the Client and/or its Subsidiaries specified therein and the actual signature of each such person appears on Part C of the Attachments. Page 2 of6 (Revised 05 /17) 010620a HCBOC Page 22 Master Resolution and Authorization for Depository Accounts and Treasury Management Services 5. Organizational Documents: Copies of any organizational or other documents, including but not limited to the articles or certificate of incorporation, the by-laws or regulations, or other organizational documents of the Client or applicable Subsidiary, that the Client or any such Subsidiary may deliver to the Bank at the Bank's request with these Resolutions or from time to time, shall be , and the Bank shall be entitled to rely on such copies as , true, complete and correct copies thereof with all amendments thereto as in effect on the date of such delivery . 6. Additional Certifications of Secretary: These Master Resolutions and Authorizations now stand of record on the books of the Client, are in full force and effect and have not been modified or revoked in any manner whatsoever. Nothing in the foregoing resolutions violates the articles or certificate of incorporation, the by-laws or regulations, or other organizational documents of the Client or applicable Subsidiary. The undersigned has taken all actions and made such notification as are required under section 3F above with respect to each Subsidiary. Note: For Partnerships, all general partners must sign unless the partnership agreement outlines other signing authorities. Por Limited Liability Companies, all members must sign unless the operating agreement identifies one or more managers, in which ase the managers must sign. !For Corporations, Unincorporated Associations and Other Organizations: the Secretary, as attesting officer must sign. Hthe Secretary, as the attesting officer, is also granted authorization to act in Part C , then one other authorized representative must L<;ign below. DATE: IN WITNESS WHEREOF, and intending to be legally bound hereby, the undersigned have hereunto set their hands and seals this ______ day of , 2019 ATTESTATION: ~-------.JJ Signature Signature Title < __ __...) Signature Signature ~\.Cff' Title Title Signature Signature Title Title Page 3 of 6 (Re vi sed 05/1 7) 010620a HCBOC Page 23 Master Resolution and Authorization for Depository Accounts and Treasury Management Services ATTACHMENTS PART A-ADDITIONAL SUBSIDIARIES, AFFILIATES AND TRADE NAMES TO WHICH RESOLUTIONS AND AUTHORIZATIONS APPLY Name of Legal Entity Trade Name if Taxpayer ID/CA State of Formation ·, Applicable Business Number J . .. I. 2. 3. 4. 5. 6 . 7. 8. 9. 10. 11. 12. 13 . 14. - 15. 16 . 17 . 18. 19. 20. Page 4 of6 (Rev ised (05/17) 010620a HCBOC Page 24 Master Resolution and Authorization for Depository Accounts and Treasury Management Services PART B-AUTHORIZATION FOR USE OF FACSIMILE SIGNATURES AUTHORIZATION FOR USE OF FACSIMILE SIGNATURE If this boxO is checked, it authorizes the use of facsimile signatures in accordance with Section 3B. Such facsimile signatures must be provided on account signature cards properly executed in accordance with these Resolutions. PART C-PERSONS AUTHORIZED TO ACT If this boxO is checked, additional names of Persons Authorized to Act are set forth on the accompanying Continuation of Part C. THE INDIVIDUALS LISTED BELOW ARE GRANTED ALL OF THE AUTHORITIES AS OUTLINED IN SECTION 3 OF THIS RESOLUTION INCLUDING THE AUTHORITY TO: I. 2. 3. 4 . 5 . 6 . 7 . 8. 9. 10. OPEN AND CLOSE DEPOSIT ACCOUNTS SIGN CHECKS AND OTHER INSTRUMENTS AND WITHDRAWAL ORDERS AND DELEGATE SUCH AUTHORITY TO OTHERS OBTAIN TREASURY MANAGEMENT SERVICES AND DELEGATE SUCH AUTHORITY TO OTHERS OBTAIN SERVICES RELATED TO FOREIGN EXCHANGE TRANSACTIONS AND DELEGATE SUCH AUTHORITY TO OTHERS MAKE CHANGES TO ATTACHMENTS PRINT NAME PRINT TITLE SIGNATUR;E ',' · ·, ·, · : ... : . ~A:.:.: z-. C..\.r.vi ~ r mn f"\ . . ... :'\J I • I • • f"1 ;.n,..r,r,,, ~r~Pt" f 1 I It• •It I• t I J I I I I t I t I I I Page 5 of6 (Revised 05/17) :z: m :a m 010620a HCBOC Page 25 Master Resolution and Authorization for Depository Accounts and Treasury Management Services PART D-TRADE AND CONFIRMATION AUTHORIZATION LETTER FOR FOREIGN EXCHANGE TRANSACTIONS {NOTE: THIS PART DIS APPLICABLE TO PNC BANK, NATIONAL ASSOCIATION, ONLY, AND IS NOT APPLICABLE TO PNC BANK CANADA BRANCH.} The undersigned (the "Designator"), a duly authorized representative of Client who is authorized to execute this authorization letter on behalfofClient, certifies as follows to PNC Bank, National Association ("Bank"): The Designator, acting pursuant to the authority delegated to him/her by the Client resolutions delivered to the Bank (the "Resolutions") authorizing the Designator to delegate to any other person or persons the authority to execute and/or confirm on behalf of Client, foreign exchange transactions , does hereby establish and confirm the authority of each of the person(s) whose names are set forth below to execute on behalf of Client foreign exchange transactions described in the Resolutions , and /or confirm on behalf of Client such executed foreign exchange transactions as such authority is set forth below. Each person below has complete authority at all times to bind Client to the performance of any such transactions. Bank may rely on the authority vested in these individuals until the close of business on the second business day after Bank receives written notice from Client of any changes in such authority at its offices at the following address: PNC Bank, National Association, PNC Investment Operations, 116 Allegheny Center Mall, Pittsburgh , PA 15212 Attention : Derivative Operations, or any other address which has been provided by Bank to Client for such purpose. Consent for E -mai l Delivery: By signing below, the Designator acknowledges that Client has consented to receive confirmations for foreign exchange transactions via electronic mail. PERSONS AUTHORIZED TO EXECUTE AND/OR CONFIRM FOREIGN EXCHANGE TRANSACTIONS Check applicable boxes to grant authorities to individuals. Authorized to PRINTED NAME, EMAIL AND TELEPHONE OF Authorized to Authorized to EXECUTE AND CONFIRM AUTHORIZED INDIVIDUAL EXECUTE CONFIRM the same transaction (Sin&lt person aurho,;:r:ation) Name : Email : D D 0Yes 0No Telephone: Name : Email : D D 0Yes 0No Telephone: Name : Ema il: D D 0Yes 0No Telephone: Name: Email : D D 0Yes 0No Telephone: Name: Email : D D 0Yes 0No Te lephone : Client Name: By : Name: Title: Authorized Representative per Part C of the Master Resolution Page 6 of6 (Rev ised 05/17) 010620a HCBOC Page 26 SIGNATURE CARD @ PNC PNC Bank, National Association Date : 0 Original D Master 0 Add rgJ Replacement D Delete THE FOLLOWING SECTIONS TO BE COMPLETED BY CLIENT ACCOUNT TITLE SUBTITLE County of Harnett STREET ADDRESS CITY STATE/ PROVINCE ZIP CODE PO Box 760 Lillington North Carolina Check appropriate box for federal tax classification; check only one of the following seven boxes (required): D Individual/sole proprietor or single-member LLC DC Corporation D S Corporation D Partnership D TrusUestate D Limited Liability Company. Enter the tax classification (C = C Corporation , S = S Corporation , P = partnership) Note. For a single-member LLC that is disregarded , do not check LLC ; check the appropriate box in the line above for the tax classification of the single-member owner [8J Other (See IRS Publications fw9/iw9 for Instructions at www.irs.gov) County Government ---------------------- COMPLETE EACH SECTION FOR ALL SIGNERS, INCLUDING THOSE USING FACSIMILE SIGNATURES: PRINTED NAME TITLE SIGNATURE (not required for a Deletion) 1) Howard L. Penny Jr Cha.inna" 2) Kimberly Honeycutt Finance Officer 3) 4) 5) 6) By signing below, the depositor (1) acknowledges receipt of the Account Agreement for this account and, If applicable to this account, the funds availability policy, and the USA PATRIOT Act Notice; (2) agrees that such documents are part of PNC 's agreement with, and shall be legally binding on, the depositor; (3) agrees that PNC will not monitor specifications requiring multiple signatures or dollar limitations on checks drawn on depositor's accounts and that any such specifications are for depositor's internal purposes, only; (4) confirms that the Information on this signature card is correct; and (5) confirms that the persons whose signatures appear on this signature card as signers on this account are authorized signers in accordance with the depositor's resolution and that the signatures appearing above are true specimens of the signatures of the persons listed above. Certification of Owner: Under penalties of perjury, I certify that: (1) The number shown on this form is my correct taxpayer identification number (or I am waiting for a number to be issued to me), and (2) I am not subject to backup withholding because: (a) I am exempt from backup withholding, or (b) I have not been notified by the Internal Revenue Service (IRS) that I am subject to backup withholding as a result of a failure to report all Interest or dividends, or (c) the IRS has notified me that I am no longer subject to backup withholding, and (3) I am a U.S. citizen or other U.S. person, and (4) The FATCA code(s) entered on this form (if any) Indicating that I am exempt from FATCA reporting is correct. You must cross out item (2) above If you have been notified by the IRS that you are currently subject to backup withholding because you have failed to report all interest and dividends on your tax return. The Internal Revenue Service does not require your consent to any provision of this document other than the certifications required to avoid backup withholding. ACCOUNT NUMBER TAX IDENTIFICATION NUMBER 56-6000306 Authorized Signature --------------------,----------Authorized representative per Part 38 of the PNC Master Resolution or as authorized by the Resolution on fil e with th e Bank. Revised 04 / 19 010620a HCBOC Page 27 Board Meeting Agenda Item Agenda Item 4-E MEETING DATE: January 6, 2020 TO : HARNETI COUNTY BOARD OF COMMISSIONERS SUBJECT: North Carolina Governor Highway Safety REQUESTED BY: Sheriff REQUEST: This was approved in November, 2019 at a funding of ./.5 % by the State, the state has approved funding at 50%. This request reflects the change in the state funding and the county's responsible which is less. 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 $40 ,542.00 and$ 300.00 in Training. This is the third year of the grant. After the third year, the county will be responsible for 100 % of the cost of the deputy 's position. The county will provide $ $ 40,541.00.00 in funds which is included in this year's Sheriffs Office budget. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C:\Users\gmcneill\Des ktop\agendaform2020.do cx P age I of I 010620a HCBOC Page 28 2. Agency Address: 1PO Box 399 I LILLINGTON , NC 27546-0399 3 . Physical Location 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: *HARNETT COUNTY Type of Agency (' State (i' County (' Municipality ; 11. Project Title: * (' Non-Profit (' Higher Education (' Hospital 2019 Crash Reduction Project 12 . Budget Total Project Amount Personnel Costs fcontractual Services Commodities Costs Other Direct Costs Indirect Costs ', .. : .. $2 ,000.00 1 13. Specify How Non-Federal Share Will Be Provided: * !Harnett County General Fund through Property Taxes I !Project Number: l PT-_:0-06-12 4 . Contact Person for Agency: Gary McNeil! . 5. Telephone Number: +1 (910) 893-0102 6. Cell Phone: +1 (910) 814-0417 * I 1 . Email of Contact Per~n * gmcneill@harnett.org 9. Project Year * ! (' New (i' Continuation I Year: r 1 r 2 (i' 3 ('4+ 10. Allocation of Funding * Federal % 50.00 Local% Source of Funds 50.00 Federal Amount State/Local Amount .. . , .. $1,000.00 $1,000.00 CFDA#: 20. 600 -State and Community Highway Safety Work Type: Enforcement-PTS r -· -~·-""--~-------.:.....----1 1 1 Statement of Problem LProvide 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 information see "How to write an 1 effective traffic safety projecr· located at: ~ttps :llconnect.ncdot.govlmunicipalities/Law-Enforcement/Pagesll.a_w_-E_n_fo_rce_m_e_nt_-R_e_oo_m_·n_q __ ·a_sp_x_J --------------------,] I Harnett County has a large number of alcohol-related fatalities compared to other counties. During the last five years, ending in 1 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. I 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 LHighway Patrol. The Harnett County Task Force conducts quarterly Booze It & Lose It checkpoints. The Hamett County __J Version 1.0 Page 1 of 6 010620a HCBOC Page 29 /""Sheriff's Office has an educational program that targets high school seniors. As part of this effort, we provide educational even s I at the four high schools before prom each year. We have the Drunk Buster carts and goggles for the youth to drive to simulate I impaired driving. i J 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 Hamett County. I Proposed Solutions: I 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 I I 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. I The Traffic Squad's primary duties will be the enforcement of traffic laws, providing traffic safety prevention material to citizens 1 and use other methods that will reduce crashes in Harnett County. The Sheriffs Office will concentrate on high risk groups. 1 Harnett County has a large number of alcohol-related fatalities compared to other counties. / J Training: , Funding in the amount of $2,000.00 is requested to avail the GHSP funded traffic enforcement deputy to attend the yearly NC i Traffic Safety Conference and Expo for in-service training. 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 rankings: Information can /Je located at: lhttn~·t/cnnnAr-t.nrrlnt.aov/municin<>/itie<:11 ::,w-Enforcemen -·-" 0 w-Enforcement-R1mnrtina."'-=X) 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 enter traffic enforcemen t citations data of their agency for the past three 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 l Goals and Objectives _(Provide at least one SMART (Specific, Measurable, Attainable, Realistic and Timely) goals and objectives. For more detailed infonnation see "How to write an effective traffic safety projecr' located at: ._ ---- Version 1.0 Page 2 of 6 010620a HCBOC Page 30 b ttps:llconnect. ncdot. gov/municipalities/Law-Enforcemenf/Pages/Law-Enforcement-Repo,ting. aspx ) I I Goal #1 : Reduce Harnett County alcohol re lated traffic fatalities from the Hamett County 2013-17 five year average of 7 to 4 1 by September 30 , 2020, a reduction of 42% / Objectives: . To conduct four public information and education presentations each Quarter. 2. To train/refresh at least 2 deputies in Standardized Field Sobriety Testing . , 3 . To conduct one multi-agency DWI Checkpoint during the time period of October 1, 2019 through September 20 , I 2020. I 4. To conduct three Saturated Patrol Campaigns per quarter. I 5. Identity the top three, alcohol related , highest crash locations and conduct targeted enforcement a these locations I monthly. I 6 . Participate and report all GHSP and national highway safety campaigns. Full campaign participation is 1 accomplished through increase high visibility enforcement as appropriate. 1 7 . Participate in one checkpoint per month. I 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%. 1---- II 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 1-per month. I Goal #3: Reduce young driver-i nvolved 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. ConducUparticipate in 3 school zone enforcement operations each quarter. Below are the 5-year goals of the NC Governor's Highway Safety Program (GHSP). To be eligible for funding , your traffic afety project should match one or more of the GHSP goals. Check all that apply . rgJ Reduce NC's traffic-related fatalities by 12% from the 2014-2018 average of 1,392 to 1,228 by December 31, 2021 . rgJ Reduce NC's alcohol-related fatalities by 10% from the 2014-2018 average of 401 to 361 by December 31, 2021 . IQ Reduce NC's unrestrained fatalities by 10% from the 2014-2018 average of 398 to 358 by December 31, 2021 . rg)Reduce NC's speed-related fatalities by 5% from the 2014-2018 average of472 to 448 by December 31 , 2021 . rg)Reduce NC's young driver-involved fatal crashes by 10% from the 2014-2018 average of 170 to 153 by December 31, 2021. jo Reduce NC's motorcycle fatalities by 5% from the 2014-2018 average of 187 to 178 by December 31, 2021 . I # . · Personnel Position · · · . · . · , Salary . ~--;-1-· .........,_..._ __ . ~--· ---~·-.:.. ___ :...~-~.. -~,___.,___:_ --~~-....:...-11 ~--r e Enfu -rce_m_e-nt_D __ e_p_u_ty ----------------------+------$-5_1_.3_7_5_.0....jOI ~ ·--5 6 - I 7 -8 9 -~ --L-.---· Total Salarie s Cost: $51 ,375 .00 '-- Version 1.0 Page 3 of 6 010620a HCBOC Page 31 . " ------~--___,.....-.-,.s r. -...,,.....,..--~· ·:~ . ~ -~:n;:~::~sg~ Benefrts -~ ·_ . . . . ~-~~----·-' ~·· :.:.. _____ :-:_-·_-_-_·_:~-=====-==:! ==· =====-Co-_s_t:$2=7=,7=0=-8.-0.--,0 2 I ~'---------------------------------;----------t I ! +--------------· 5 6 I 1 I ~--- I # ,Contractual Service To Be Provided ..,. t£1_--------- 2 3 4 5 I 6 7 8 # Commodities · · · ' · 1---1---. -1-+t·----- u1 I 4 r---+------ 1 5 I 6 7 8 9 10 1 11 12 Other Direct Costs Version 1.0 -----------;----------, Total Fringe Benefits Cost: $27,708 .00 Total Personnel Costs: $79,083.00 ' -'-' -~-----___;__;,.__:.. Total Commodities Cost: Page 4 of 6 010620a HCBOC Page 32 ~ii;e,iuipmerit~.:::-~~--0-· , , 2 --~-----~--.0-u-a-ntity-. _;.__~· .... :~c_a_p_Am""---o_u_n_t -"_~f,__·-_ ... ~--"\: . ....,~:_. __ Co~s_t _~_7 __ :-_.~-'i I i,._......_ ______________________ 4-____ --+-------+-----------J 13 ~~·--+-_ -------------+------+----1-----------1 i:--, I·--.f-. ------------------------+------+------l---------~ 17_ -t----------------------4-----4------1-------------J :a [ Total Equipment Cost I ~O~t-he~-items -·an_d_E-qu-ipm-_e_n_t Direct ·c-ost-·-(C_ost_u_·mfted to -i..e~ss~Than $5000 Per Item) ~~-~~· Cost-~-, -, 1 f+F~-' ' ,---~ I ~I I 7 8 I Total Indirect Costs uneTe"d hsfof y c ec mg ,s 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 T icket" 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 d riving checkpoints. V ersion 1.0 Page 5 of 6 010620a HCBOC Page 33 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 I 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 1 Provide educational presentation and material to youth I Submit traffic enforcement data to GHSP monthly Conduct targeted enforcement efforts at the top 3 high fatalities crash locations I 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 i Attend NCGHSP Traffic Safety Conference I' Fourth Quarter (July, August, September) Conduct 3 nighttime and 3 daytime seat belt initiative I Conduct 3 impaired driving checkpoints I Conduct targeted enforcement at top 3 speed-related crash locations Provide educational presentation and material to youth I Submit traffic enforcement data to GHSP monthly Conduct targeted enforcement efforts at the top 3 high fatalities crash locations I AGENCY AUTHORIZING SIGNATURE [] 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. I I ' i Name: r'ote: _______ ] PIN [ __ ~ 11. Submitting grant application is not a guarantee of grant being approved . Date: ~ec 18, 2o!ii] 2. Once form has been submitted, it cannot be changed unless it has a status of "Return". llt1S INSTRUMENT HAS BEEN PREAUDITED IN THE MANNER REQUIRED SY TliE LOCAl GOVERNMENT BUDGET ANL1A"11.x.r'IL Version 1.0 Page 6 of 6 I 010620a HCBOC Page 34 North Carolina Governor's Highway Safety Program LOCAL GOVERNMENTAL RESOLUTION WHEREAS , the Harnett County Sheritrs Office (herein called the "Agency") (The Applicant Agency) has completed an application contract for traffic safety funding ; and that County of Ha rn ett (The Governing Body of the Agency) Resolution -----------(herein called the "Governing Body") has thoroughly considered the problem identified and has reviewed the project as described in the contract ; THEREFORE, NOW BE IT RESOLVED BY THE County of Harnett IN OPEN --------,-(G"""o_ve_m.,...ing""""'Body:---,-.,..-) ------- MEETING ASSEMBLED IN THE CITY OF _L_ill _in __ gt_on ____________ , NORTH CAROLINA, THIS 6 DAY OF January 20 20 AS FOLLOWS: --I __ , 1. That the project referenced above is in the best interest of the Governing Body and the general public; and 2. That Gary C. McNeil!, Major is authorized to file , on beha lf of the Governing (Name and Title of Representative) Body , an application contract in the form prescribed by the Governor's Highway Safety Program for federal funding in the amount of$ 40,542.00 to be made to the Governing Body to assist in defraying (Federal Dollar Request) the cost of the project described in the contract application ; and 3 . That the Governing Body has formally appropriated the cash contribution of$ 40,541.00 (Local Cash Appropriation) required by the project contract; and as 4. That the Project Director designated in the application contract shall furnish or make arrangement fo r other appropriate persons to furnish such information , data, documents and reports as required by the contract, if approved, or as may be required by the Governor's Highway Safety Program; and 5. That certified copies of this resolution be included as part of the contract referenced above; and 6. That this resolution shall take effect immediately upon its adoption . Rev. 7/11 010620a HCBOC Page 35 Board Meeting Agenda Item Agenda Item 4-F MEETING DA T E: January 6, 2020 TO : HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: ELIOR, Inc. (Summit Food Services) REQUESTED BY: Sheriff's Office REQUEST: Harnett County Sheriff's Office request approval of a contract for food service in the Detention Center with Elior, Inc , (Summit Foods). The contract is for an annual amount of $490,000. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C:\Users\gwheeler\AppData\Local\Microsoft\Windows\INetCache\Content.Outlook\OZMK66X9 \agenda.docx Page I ofl 010620a HCBOC Page 36 AMENDMENT TO THE AGREEMENT FOR THE PROVISION OF MEALS BETWEEN THE COUNTY OF HARNETT, NORTH CAROLINA AND SUMIT FOOD SERVICE, LLC This Amendment is made by and between the County of Harnett (hereinafter referred to as "Client") and Summit Food Service, LLC, with offices at 1751 County Road B West, Suite 300, Roseville, Minnesota 55113 (hereinafter referred to as "Summit''). WHEREAS, Summit and Client have entered into an Agreement for the Provision of Meals (hereinafter referred to as the "Agreement''), effective September 1, 2009 (as amended); and WHEREAS, both parties now desire to amend said Agreement upon the terms and conditions stated herein. NOW, THEREFORE, the parties, intending to be legally bound hereby, mutually agree hereto that the Agreement is hereby modified as follows: Inmate Population 0-145 146-160 161-175 176-9999 Price per Meal $2.1002 $1.9591 $1.8603 $1.7700 This Amendment is effective as of September 1, 2019. All other terms and conditions of the original Agreement (as modified from time to time) shall remain in full force and effect unless otherwise amended as provided in the Agreement. HARNETT COUNTY DETENTION CENTER By: _____________ _ Name: _____________ _ Title:. ______________ _ Date: ______________ _ 1111$ INSTRUMENT HAS BEEN PREAUOITED IN llfE MANNER REQUIRED BY THE LOC,lJ. GC•\/ERNM ENT BUDGET HARNETT COUNTY SUMMIT FOOD SERVICE, LLC .. ' . t • I I t 9 I Name: Marlin Sejnoha Title: President & CEO Date: ______________ _ d&~v;c~~ )}~3. )9 Page 1 of 1 010620a HCBOC Page 37 Board Meeting Agenda Item Agenda Item 4-G MEETING DA TE: January 6, 2020 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Colonial Pipeline Grant Award REQUESTED BY: Larry T. Smith, Emergency Services Director REQUEST: Request the Board to accept $4,200.00 , d _ot'\o.,+i o"' from the Colonial Pipeline Company. These funds will be used to purchase three (3) Automatic External Defibrillators ( AEDs) for use by the EM/FM divisions of Emergency Services. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C:\Users\cgodwin\Desktop\AIA -Colon ial P ipe lin e A ED g rant.docx I o f I Page 010620a HCBOC Page 38 Bradley Kinlaw From: Sent: To: Subject: Attachments: Importance: Hi Mr. Kinlaw, Hughes, Cathleen <C Hughes@ co lpipe.co m > Thursday, De cember 19 , 2019 9:29 AM Bradle y Kinla w Donation Request submitted to Coloni al Pipeline Compan y -Action Needed New Vend o r Non -Supplier Setup Form with W9 .pdf High I am pleased to let you know that a $4,200 donation to Hartnett County Emergency Serv ices has been approved. In order for Colonial Pipeline Company to process a check request for Hartnett County Emergency Services , our accounting department requires that the department be set up as a vendor. I have attached the necessary forms for completion. The W-9 attached is the latest revision of the W -9 issued by the IRS (Rev . October 2018). Our accounting department will not accept any W-9s with earlier re vision dates. The W-9 must also be signed and dated within the past 12 months. The completed forms can either be emailed to me in PDF format or faxed to me at 770.754 .8427 (this fax number comes directly to my computer). Please email or call me if you have any questions. We hope this donation helps in purchasing your AEDs , and appreciate the lifesaving services you provide in the communities you serve . Thanks ... Cathleen Ca thleen Hughes Adminis trative Coo l'din a t o l' COLONIAL P I P ELI NE COM PANY 678-762 -2340 Colonial Pipeline Notice -This e-mail message (including any attachment) contains information that may be confidential. be protected by attorney-client or other privilege or constitute non-public information If you are not the intended recipient please notify the sender by electronic mail or telephone and delete the original message without making any copies . Use. dissemination distribution or reproduction of this message by unintended recipients is not authorized and may be unlawful. 1 010620a HCBOC Page 39 Colonial Pipeline Company Public Donation Request Form Colonial Pipeline is committed to serving communities with which we share our pipeline. We are always looking to support worthy organ izations that share in our mission of service . Please fill out this form to request that Colonial Pipeline make a donation to your not-for-profit organization. Your donation request will be reviewed by the donations committee to determine if your organization meets the criteria established by Colonial Pipeline . Please remember, although Colonial Pipeline recognizes that all causes are noble and important to our communities, we cannot approve all donations. However, we make the best effort we can to partner with, and support as many like-minded organizations as possible. Name: Bradley Kinlaw Title: Deputy Director Organization Name: Hamett County Emergency Services Phone: 910-893-0700 Email: bkinlaw@hamett.org Address: 1005 Edwards Brothers Drive, Lillington, NC 27546 Website: http:/lwww .harnett.org/fire/ Social Media (check all applicable channels): Facebook l!!!I Twitter l!!!I YouTube l!!!I Google+ D Organization's Focus (check all that apply): Education D Conservation D First Responders l!!!I Oil & Gas Advocates D Other D (describe) _______________________ _ Are you a not-for-profit? Yes l!!!I No D If yes, please submit a copy of your IRS Tax Exemption Brief overview of your organization: Hamett County Emergency Services Department is compri sed of 3 d ivisions : Emergency Medical Services , Fire Marshars Office, and Emergency Management. Our department responds lo over 26,000 calls annually in Hamett and surrounding counties. Why did you Identify Colonial Pipeline for a donation? We identify Colonial Pipeline as a major pamter in Harnett County. The safety of your infrastructure and employees is very important to us as well as your company. This equipment will give us the ability to provide an additional lifesaving measures to your employees' and contractors as well the other 010620a HCBOC Page 40 132,734 citizens of Harnett County . County budget restraints and loss of EMS revenue from Medicare/Medicaid has created an environment in which prioritize funding to ensure our EMS transport vehicles are equipped with quality equipment and staff. Donation Amount Requested: $9,727.00 What will the donation be used for? This donation will be used to purchase Automatic External Defibrillators (AED) for 7 emergency response vehicles (Non-transport) in the Emergency Services Department. These vehicles routinely respond to major incidents such as gas line issues, vehicle accidents, large fire, chemical spills, etc. These vehicles currently only carry a first aid kits. The AEO's would allow us to provide an additional lifesaving measures to first responders and the public. Why should the group receive a donation? Through this donation we are attempting to provide 1 more opportunities for someone to receive much needed defibrillation in the unfortunate event they suffer a cardiac issue. The survival rate for CPR only is around 7.5%, when coupled with an AED the survival rate increases to around 40%. Has Colonial supported your group in the past? Yes D No l!!!I If Yes, in what year and for what donation amount? ____________ _ If your donation request is approved, will you provide the following? l!!!I Photo of CP employee with organization representative l!!!I Photo(s) of donation presentation/event D Giant check with CP logo for presentation D Colonial Pipeline banner/signage with safety message at presentationf event l!!!I Thank youftax receipt letter from organization l!!!I Press release from organization o Other (explain) ______________________ _ Indicate check recipient and mailing preference: county of Harnett, PO Box 370, Lillington, NC 27546 Please email this completed form and a copy of your IRS Tax Exemption(if applicable) to chuqhes@colpipe.com. For more information please call (678) 762-2340. 010620a HCBOC Page 41 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of the County of Harnett, North Caroli na, 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 -Emergency Services , the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104410 523030 Public Safety Suoolies $4,200 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE 1104410 3304410 Local . $4,200 r ~ EXPLANATION : To budget funds for the acceptlon of the Colonial Pipeline grant to purchase three (3) AEDs. APPROVALS : Finance Officer (date) County Manager (date ) Section 2. Copies o f this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and th e Finance Officer for their direction. Adopted this ___ day of _______ , 20 _. Margaret Regina Wheeler, Clerk to the Board Howard Penny, Jr, Chairman Board of Commissioners DECREASE 010620a HCBOC Page 42 Board Meeting Agenda Item Agenda Item 4-H MEETING DATE: January 6, 2020 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Interlocal Cooperation Agreement for the Collections of Taxes between Harnett County and the Town of Broadway. REQUESTED BY: J~)C 0epA.r4r"'e~{ REQUEST: Request that contract between Town of Broadway and Harnett County be approved and signed by the chairman of the Board of Commissioners FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: P :\BOC\agendaform2 020 .docx Page I of I 010620a HCBOC Page 43 INTERLOCAL COOPERATION AGREEMENT FOR THE COLLECTION OFT AXES BETWEEN COUNTY OF HARNETT AND THE TOWN OF BROADWAY THIS INTERLOCAL COOPERATION AGREEMENT ("Agreement") is made and entered into on this the __ day of , 20_by and between COUNTY OF HARNETT, a body politic and corporate, organized and existing under the laws of the state of North Carolina, (hereinafter referred to as "County") and the TOWN OF BROADWAY, a North Carolina municipal corporation organized and existing under the laws of the State of North Carolina, (hereinafter referred to as "Town"). WITNESSETH: WHEREAS, the Town of Broadway is located in the County of Lee, North Carolina. WHEREAS, the Town of Broadway, by way of satellite annexation, has annexed multiple parcels within the County of Harnett; WHEREAS, the governing bodies of County and Town have found and determined that it is in the public benefit and interest to provide for the collection by County of real and personal property taxes levied by Town as well as certain special assessments assessed by Town, gross receipts taxes on vehicle rentals and leases , gross receipts taxes on heavy equipment rental s and leases, and certain motor vehicle taxes and fees; and WHEREAS, the North Carolina General Statutes in Chapter 160A, Article 20, Part I, and the pro v is ions of North Carolina General Statute l 53A-445 provide that units of local government may enter into an agreement in order to execute an undertaking providing for the contractual exercise b y one unit of any power, function and right, including the collection of taxes, of another unit; and NOW THEREFORE, for and in consideration of mutual covenants contained herein and the mutual benefits to result therefrom, the parties hereb y agree as follows: 1. DEFINITIONS: A. Consolidated Tax Bill: A tax bill for both County and Town taxes prepared by County in those situations where both County taxes and Town revenues are due, i.e. where property lies both within the County and the Town. B. Non-Consolidated Tax Bill : A tax bill for either Co unty taxes only or Town revenues only prepared by County in those situations where only County or only Town taxes are due , i.e . where property lie s within the County and outside of the Town. 1 010620a HCBOC Page 44 C. Direct Costs. Those costs incurred for salaries and benefits, operational expenses, rents and capital outlay, plus those costs charged by County for direct services necessary to the operation of the office or department which shall be equal to one and one half percent (1.5%) of the amount of taxes collected. D. Revenues. Any property taxes, gross receipt taxes on vehicle rentals and leases, gross receipt taxes on heavy equipment rentals and leases, and motor vehicle taxes and motor vehicle fees levied by County or Town for those Town residents residing in the County including interest, penalties or costs and any special assessments due to Town or County on property being foreclosed on as part of a tax foreclosure action, which are collectable by the Tax CoIIector within the scope of this Agreement and Article 22A. E. Tax Collector. The person appointed by the Board of Commissioners of the County of Hamett pursuant to N.C.G .S. § I 05-349, or its successor statute, by whatever title given , and currently known as the Hamett County Tax Administrator. 2. PURPOSE. The purpose of this Agreement is to establish the undertakings as provided in N.C.G.S., Chapter 160A, Article 20, Part I, whereby the Tax Collector collects for the Town all current and delinquent Revenues as defined in Section I (D) of this Agreement, effective on the first day of January 1, 2020. 3 . METHODS AND PROCEDURES. The methods and procedures which shall be followed by County, Tax Collector and the Town to implement this undertaking shall be as follows: A. The Tax Collector shall perform, on behalf of the Town, those duties specified in N.C.G.S., Section I 05-330.5 , if any, and other duties specified herein. B. County shall provide the Tax Collector with such assistants and employees as are deemed necessary in the sole discretion of County for said Tax Collector to accomplish his duties to collect Town Revenues as set forth herein. C. The governing body of County shall cause to be performed all actions pertaining to or ancillary to collection of Revenues for Town , required by N.C.G.S. Chapter I 05 , including but not limited to the following: 1. Preparation of tax scrolls and tax books or a combined record as required by N .C.G.S. § 105-319; 2 . Adoption of the Order to Collect Taxes as required by N .C.G.S. § l 05-321 ; 3. Review of listings and evaluations as required by N.C.G.S. Chapter I 05 , Subchapter II, Article 21 ; 4. Listing , appraising and assessing property as required by N.C .G.S. Chapter I 04 , Subchapter II, Article 22 ; 2 010620a HCBOC Page 45 5. Delivery of tax receipts to the Tax Collector as required by N.C.G.S. § 105-352 ; 6. Execution of settlements as required by N .C.G.S. § 105-373. D. The Tax Collector shall follow the tax collection and settlement procedures set forth in N.C.G.S., Chapter 105, Subchapter II , and the administrative and accounting practices of Harnett County, except that the following special procedures shall apply to the extent that they are not inconsistent with said General Statutes: 1. The Tax Collector shall remit to the Town all Revenues collected for the Town under thi s Agreement on a monthly basis. 2. Where the Town's share of collected Revenues cannot be readily ascertained, the Tax Collector shall initially apportion such Revenues between County and Town pro-rata in proportion to each unit 's share of the estimated total Revenues owed as of July 1 of the then-current fiscal year and cause such funds to be remitted to the Town as set forth in subsection l above. 3. Any adjustments that need to be made as a result of the apportionment as set forth in sub section 2 above, or as a result of uncollectable payment by check or other reason shall be made by the Tax Collector each month. 4. Records maintained by the Tax Collector shall show separately the amount collected on behalf of the Town and such records shall be available for inspection at the request of Town. 5. The Tax collector shall prepare and mail one Consolidated Tax Bill per parcel for each parcel on which both County and Town taxes are owed, detailing all County and Town taxes due. In the event of a partial payment on such a consolidated Tax Bill , where the taxpayer has not specifically designated how payment is to be applied , the amount of s uch payment shall first be applied in satisfaction of the taxes owed with the amount to be applied pro rata to each tax ing unit 's s hare of the principal amount of the taxes which were the ba s is of said collection. Any remaining monies shall then be applied to the motor vehicle license fees levied by the Town. The Tax Collector shall prepare and mail one Non-Consolidated Tax Bill per parcel for each parcel on which either County only or Town only taxes are owed. 6. The Tax Collector shall collect Revenues due the Town in the same manner as the Tax Co llector collects revenues due Coun ty . The Tax Co llector s hall report delinqu ent Revenues due the Town in the same manner as the Tax Collector reports delinquent revenues due County. a. Where both County and Town Revenues are delinquent, any action to collect such Revenues shall be brought in the names of both taxing units. 3 010620a HCBOC Page 46 b. The costs of such actions will be borne by each taxing unit pro rata in proportion to its share of the total Revenues due, until such costs are recovered from the person owing such Revenues or some other source. 7. Penalties and interested collected, proceeds recovered from tax foreclosures and sales pursuant thereto, and discounts , settlements, or compromises allowed shall be apportioned between County and Town pro rata in proportion to each taxing unit 's share of the principal amount which was the basis of said collections, recoveries or allowances. 8. The Tax Collector shall make an annual report to the Town which shall include : 4. DURATION: a. Current real estate, personal property and motor vehicle tax collections on behalf of the Town, stated in dollars and as a percentage of the levy; b . Delinquent real estate, personal property and motor vehicle tax collections on behalf of the Town, stated in dollars and as a percentage of outstanding levies ; c. Collections of Town Revenues other than property taxes by type, stated in dollars and as a percentage of the budget projections; d. Significant policy changes and recommendations pertaining to the Office of the Tax Collector; and e. Significant operational changes and recommendations pertaining to the Office of the Tax Collector. A. This Agreement will take effect on the first (1 st) day of January, 2020. Town shall be responsible for collecting all delinquent taxes which were due and payable prior to first (I st) day of January, 2020. B. This Agreement shall continue from year to year, unless terminated sooner as set forth in Section 7 of this Agreement. 5. FINANCES: County shall retain a sum equal to one and one half percent (1 .5%) of the actual collections of Revenue collected for the Town. These monies shall be deducted from the amounts remitted to the Town. 4 010620a HCBOC Page 47 6. APPOINTMENTS: The Tax Collector is appointed by the Harnett County Board of Commissioners. The appointment of the Tax Collector is made by the governing board of County in accordance with the provisions of N.C.G.S. 05-349. Appointments of all assistants, consultants, attorneys or employees provided by County to implement this undertaking shall be made by the appropriate County officials and shall not be subject to the approval of the Town. Such appointees shall be employees, agents, consultants or contractors, as the case may be, of County and not of the Town. 7. GENERAL PROVISIONS: A. The participation of the Office of the Tax Collector in this undertaking, except as otherwise provided by law or this Agreement , shall be under the supervision of the Harnett County Board of Commissioners and the County Manager, which officials shall have exclusive authority as provided by law to regu late and control the administration of said Office. Any problems experienced by Town with regard to this undertaking shall be communicated to the County Manager to be resolved as the County Manager deems appropriate. B. A bond shall be given by the Tax Collector, in his official capacity pursuant to N.C.G.S. § 105-349(c) in an amount set by the Harnett County Board of Commissioners. Bonds shall also be given to the Tax Collector's and Clerk s as may be designated by the Harnett County Board of Commissioners. Such bonds shall be subject to the approval of the Harnett County Board of Commissioners for County's protection and County shall pay the premiums required therefore. County shall provide defense to the Tax Collector to the same extent it does its employees under its applicable policies. C . The governing body of the Town may, at its own expense, provide for an audit of the records relating to taxes owed the Town and collected on its behalf by the Tax Collector in addition to any audit required by law. The Tax Collector shall cooperate in any audit provided by th e Town pursuant to this subsection. D. Tax settlements shall be made annually by the Tax Collector to the Hamett County Board of Commissioners pursuant to N.C.G.S. §105-373 before tax records are delivered to the Tax Collector for the subsequent year. Copies of a ll tax settlement reports of the Tax Coll ector shall be provided to the governing body of the Town . E. This Agreement may be terminated by either of the parties with at least six (6) month 's prior written notice; however, termination shall be effective only at the end of a fiscal year. F. This Agreement shall be recorded in the Office of the Clerk of both the Town and County. 5 010620a HCBOC Page 48 G. Amendments to this Agreement shall be effective only when reduced to writing and duly executed by both parties. H. With respect to all Revenues collected by County under the terms of this Agreement, County shall have sole and absolute authority upon compliance with and subject to applicable law: 1. To set discount schedules after consultation with the Town Manager; 2. To determine the status and taxability of ail property; 3. To prescribe the minimum amount or percentage of tax liability that may be accepted as partial payment; 4. To designate the method or methods of collection to be employed, whether by garnishment, levy, foreclosure, or such other remedy or remedies, against any taxpayer, his real or personal property, as may be provided by law; 5. To employ such professional services (legal , accounting, etc.) as may be required for the efficient collection of revenues ; and 6. To make any and all elections, decisions and determinations available to Town and County under the Machinery Act of 1971, (as now in existence or hereafter amended) with respect to the listing, appraisal, assessment of property, refunds and releases, and collection of taxes, except for establishment of Town's tax rate, which shall remain Town's sole responsibility. (The remainder of this page left intentionally blank, signatures to follow) 6 010620a HCBOC Page 49 IN WITNESS WHEREOF, the parties hereto have caused this in strument to be signed in their respective names, by their proper officials, all by authority of a resolution of the governing bodies of each of the taxing units, duly adopted. TOWN OF BROADWAY NORTH CAROLINA COUNTY OF LEE ATTEST: Clerk to the Council I, 5'115 Jtl! 1Ji ,.,.SW i's A tJ2.. , a Notary Public for 1--C!:-, , certify that ~a_ =K ui[ personally came before me this day and acknowledged that s/he is Clerk to the Town Council of the Town of Broadway, and that by authority duly given and as the act of the Town, the foregoing instrument was signed in its name by its Mayor, sealed with its seal, and attested by him/herself as C lerk to the Council. ~ ("\_ A Witness my hand and notarial seal, this the~ day of~, 2o_LtJ ~ (/_. ~ Notary Public () I>J.". p My commission expires: ~ lJ1 ~J-1 7 010620a HCBOC Page 50 COUNTY OF HARNETT Howard Penny, Jr., Chairman Harnett County Board of Commissioners NORTH CAROLINA COUNTY OF HARNETT ATTEST: Margaret Regina Wheeler Clerk to the Board I, , a Notary Public for Hamett County, certify that Margaret Regina Wheeler personally came before me this day and acknowledged that she i s Clerk to the Board of Commissioners of the County of Hamett, and that by authority duly given and as the act of the County, the forego ing instrument was s igned in its name by its Chairman, sealed with its seal, and attested by herself as Clerk to the Board. Witness my hand and notarial seal , this the ___ day of _____ , 20_ Notary Public My commission expires: ___ _ 8 010620a HCBOC Page 51 AGENDA ITEM 6 January 6, 2020 APPOINTMENTS NEEDED ADULT CARE HOME COMMUNITY ADVISORY COMMITTEE There are (5) vacancies on this committee. BOARD OF HEALTH There is (1) vacancy for an engineer position on this board. HARNETT COUNTY BOARD OF ADJUSTMENT There are vacancies for alternate members representing District 4 and 5 on this Board. HARNETT COUNTY PARKS AND RECREATION ADVISORY There is a vacancy for District 1 and District 5. HARNETT REGIONAL JETPORT COMMITTEE There is a vacancy for District 4 . HISTORIC PROPERTIES COMMISSION There is (1) vacancy for District 3 and (1) vacancy for an alternate on this committee. LIBRARY BOARD OF TRUSTEES Dr. Carol Simonson would like to be rea ointed as District 3 At Large Position. There are vacancies for at-large positions for District 2 and District 4. NONPROFIT COMMITTEE There is a District 5 vacancy for 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. 010620a HCBOC Page 52 Board Meeting Agenda Item Agenda Item _7 __ _ MEETING DA TE: January 6, 2020 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Reclassification of Detention Officers, Detention Assistant Shift Supevisors and Detention Shift Supervisors REQUESTED BY: Sherifrs Office REQUEST: Administration requests approval to reclassify the following positions in the Hamett County Sheriffs Office effective January 16 , 2020. This request is being made due to issues the department has had recruiting employees to staff the detention center and to address potential safety and liability issues that could be caused by a shortage in these positions. Detention Officer from Grade 101 (Minimum Salary: $30,426) to Grade 104 (Minimum Salary: $35,222) Detention Assistant Shift Supervisor from Grade l 04 (Minimum Salary: $35,222) to Grade 106 (Minimum Salary: $38,832) Detention Shift Supervisor from Grade l 05 (Minimum Salary: $36,983) to Grade 107 (Minimum Salary: $40,774) Employees in these positions will be placed at the same point in the new grade. This reclassification will result in the elimination of the current Tier Promotion Plan for Detention Officers. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C:\Users\gwheeler\AppData\Local\Microsoft\ Windows\INetCache\Content.Outlook\OZMK66X9\2020.01.06 Dete nt ion Officer Reclassificat ion Agenda Reques t.docx Page I of 2 010620a HCBOC Page 53 Agenda Item __ 8 ____ _ Harnett County 2019-20 Legislative Priorities February 4, 2019 1. Assist Harnett County in Expanding Broadband Access to Underserved Areas (State/Federal) Lack of access to high speed Broadband is a significant barrier to economic growth for a community, and limits educational opportun ities and outcomes for residents. We ask for assistance in developing infrastructure and providing broadband to underserved areas within the county, either through legislation or funding. The County is currently completing a Broadband Survey of residents' current and desired level of Broadband access to share with providers in hopes of attracting them to expand service. 2. Address Disparities Related to Impact Aid Funding for Military-Connected Students (Federal) Due to the way Counties are currently funded for military-connected students, Harnett County receives considerably less in federal fund ing per student than do surrounding counties. We believe that the funding provided for military-connected students should be the same , regardless of where they attend school, and we seek additional funding to support the education of these students and reduce the burden on the County's taxpayers. 3. Support County Efforts to Expand Natural Gas Capacity (State) Access to natural gas is a basic requirement for many industries and businesses looking for sites to locate new facilities . Despite population growth in portions of Harnett County, a lack of access to natural gas has prevented the commercial and industrial growth that would normally accompany this growth. We ask for assistance in identifying ways to expand natural gas capacity throughout the county through public-private partnerships. 4. Allow Counties to Enact Impact Fees to Support Public Education (State) Harnett County is among the fastest growing counties in North Carolina, and with that growth comes additional demand for public services. The County's median home value in 2017 was $144,700, which does not generate enough tax revenue to pay for the services the home's occupants will need. At present, approximately 3,700 new homes are at some stage of development in Northwest Harnett County, which will create a significant burden on our school system . We request legislation that would allow the County to enact a fee on new development to assist in funding public education in the county. 5. Give School Systems Flexibility in Establishing their K-12 Calendars (State) Allowing flexibility in establish i ng their K-12 calendars would give school systems the ability to align the K-12 calendar with local community colleges, which would allow for more opportunities for high school students to take advantage of opportunities for higher education . The Harnett County Board of Commissioners voted last year to provide free tuition for high school students in Harnett County who meet certain requirements to attend Central Carolina Community College. 6. Grant County Boards of Commissioners the Ability to Construct Schools (State) The Harnett County Board of Commissioners asks for the authority to construct schools, to allow the County strategically plan for growth and to reduce existing and future issues with school overcrowding. 010620a HCBOC Page 54 Additional Priorities Authorize Use of Recreation Fees for Construction (State) Harnett County requests legislation that would grant the County the ability to use recreation fees, which are currently received from new development in the County, for construction of recreational amenities as well as land acquisition. At present, counties can only use this revenue for land acqu i sition while municipalities are allowed to use them for both construction and land acquisition . Assist Harnett County in Funding its Veterans Treatment Court Program (State/Federal) Harnett County's first-in-the-state Veterans Treatment Court (VTC) celebrated its fifth anniversary in November. In its first five years of existence, the Harnett VTC has helped many veterans in Harnett County and the greater region who have struggled with substance abuse and other issues connected to their military s~rvice build fulfilling and productive lives back home . The VTC is one of four currently operating i n North Carolina, and accepts any qualifying veteran from across the state who has the ability to travel to the court's weekly sessions . The court substantially expanded its reach in 2016 when it was awarded a three-year grant from the federal government (SAMHSA and BJA):The grant allowed for the hire of three full-time and three part-time staff, and paid for much needed treatment services including one-on-one counseling which the veterans would not be able to receive from the VA . The grant will run out in October 2019, and without additional federal or state support, the entire expense of maintaining this program will fall to the County. We ask for additional support for this program that provides invaluable services to veterans in Harnett County and across the State of North Carolina. Assist Counties with Efforts to Install Additional Gauges ori Rivers and Waterways (State) During Hurricane Florence, Harnett County experienced significant issues with river flooding, which prompted evacuation orders along two rivers (the Cape Fear and Lower Little). Additional evacuations may have been warranted, but County officials had no way of knowing how high those rivers were going to crest due to a lack of gauging equipment. River gauges are only installed on the Lower Little River and on the Cape Fear River at the Lillingdm bridge. We request assistance in the purchase and installation of additional river gauges at additional strategic points including on the Upper Little River and on the Cape Fear River near Raven Rock State Park and the bridge in Erwin . Assist Counties in t~e Cleanup of Rivers and Waterways (State) Aside from the Cape Fear River, many of Harnett County's waterways contain significant debris, which makes it difficult to travel the rivers. Clearing the rivers and waterways would make rescue efforts safer for emergency responders, and would provide additional opportunities for recreational tourism . In North Carolina, property owners along the river are responsible for cleanup . There are also numerous factors to consider including environmental impacts and possible disruption of animal life cycles. We ask for assistance from N.C. Emergency Management, DENR, or another appropriate agency in coordinating river cleanup efforts across the state. Priorities in Harnett County include the Lower and Upper Little rivers, followed by the Black River area . 010620a HCBOC Page 55 Assist Counties with Storm Mitigation Planning and Implementation (State/Federal) Like many other counties in North Carolina, Harnett County has seen significant i mpacts from multiple powerful hurricanes in recent years in terms of flooding, damage to property, and loss of revenue and income. We ask for assistance from State and Federal agencies as we work to plan for and implement mitigation strategies to make sure the County is better prepared for future severe weather events. Provide Fund ing to Help Counties Implement School Security Measures (State/Federal} Few schoo ls across the state were built with modern security needs in mind. The cost to modify schools to address present-day threats is substantial. Harnett County Emergency Services has surveyed each of the County's schools and presented recommendations for safety priorities. We ask for additional funding to assist the County as we seek to implement these recommendations and make our schools safer places for teachers to teach and students to learn. Support the County's efforts to Enhance the Harnett Regional Jetport (State) Harnett Regional Jetport is an economic engine for Harnett County. Over the past decade, the County has extended the runway, improved and expanded the apron to allow for the airport's expansion. Harnett County is preparing to make additional investments into the jetport in the form of an additional apron expansion and a new $3.7 million terminal. We ask for any assistance that may be available to offset these costs or to make additional enhancements in the future. Support County's Efforts to Correct Boundary Issues (State) Last year, Harnett County worked with Wake and Chatham counties and the N.C. Geodetic Survey to identify its correct boundaries with these counties. Technology has allowed for more precise measures of boundary lines, which allows counties to correct discrepancies and adjust boundary lines to their correct locations. This clears up issues related to taxing, voting, fire production, and other county services for residents living along the boundaries. Harnett County is preparing to embark on a similar process with Johnston and Sampson counties, however reduced funding for the N.C. Geodetic Survey will push this process out several years into the future. We request additional funding (approximately $100,000 to $150,000 for contr ~ctors to allow these projects to be completed sooner. Address Issues with Motor Vehicle Gap Billing (State) The Tax & Tag Together program dramatically increased counties' collection rate s on motor vehicle property taxes, however drivers who are delinquent on their taxes are allowed to begin their new registration period upon payment, creating a gap between the initial expiration date and the new start date. County tax offices may bill for this gap, however it creates confusion for taxpayers and can be difficult to collect. The result is lost revenue for county governments. The Harnett County Tax Office requests requiring the new registration period to begin when the previous one ended, or finding another solution that will allow for the inclusion of this gap period with in the Tax & Tag Together program to increase collections. (In 2018, the Tax Office sent out 1,685 gap bills, with 916 of those tax bills requiring force collection . The total taxes owed for the gap bills was $53 ,630.88 with an unpaid total of $39,074.96.) 010620a HCBOC Page 56 Continue Support of Construction of Four Lane Highway into Wake County (State) Harnett County does not currently have a four-lane highway into Wake County, which is a significant barrier to growth and economic development. U.S. 401 is a natural candidate to be widened to four lanes. The County has worked to find ways to fund this project through NCDOT and our various planning organizations with little success, and asks for any additional assistance that may be available. Lower NCDOT Road Takeover Threshold to 75 percent Buildout (State) When a property is developed into a subdivision, the County requires the developer to build the roads to NCDOT specifications with the intent that NCDOT will assume maintenance of the roads soon after most of the building is done. As it stands, NCDOT requires that 75 percent of homes in a subdivision be occupied before the developer can petition to have the roads taken over. This sometimes results in the developer pulling out of the project before the roads can be taken over, which creates issues for homeowners in the subd ivision . Harnett County currently has at least 30 subdivisions that would have been in better situations if the NCDOT takeover threshold were changed to 75 percent buildout. Allow Counties to use E-911 Funds for E-911 Needs Other than Equipment (State) Harnett County currently has E-911 funds which can only be used to purchase equipment, however the county has fulfilled all existing equipment needs. Harnett County asks for the flexibility to use leftover E- 911 funds for personnel , training and other needs connected to the use of E-911. Preserve Funding for Local Health Departments (State) Over the last several years, county health departments have seen funding reductions from the state, which has made operation more difficult. We request preservation of funding levels for county departments of public health. Restore State Aid Funding of Public Libraries to Pre-2011 Levels (State) We request the restoration of state aid funding of public libraries to the pre-2011 level of $15.7 million, as well as the elimination of special provisions that distribute state aid outside of the equitable formula developed by the State Library Commission. Provide Local Governments with Liaison for Utilities Providers (State) There are times when County and municipal governments have had issues that required immediate assistance from some of our utility providers and have had difficulty getting a prompt response. This has negatively affected local businesses and residents. We request assistance, potentially in the form of a liaison who could assist local governments in working with these providers to address emergency issues as quickly as possible. Reinstate Funding for Drug Treatment Courts and Mental Health Courts (State) As discussed earlier, Harnett County has seen tremendous success from its Veterans Treatment Court. We believe similar success could be experienced by other residents who may have served our nation's military. We request legislation to reinstate funding for Drug Treatment Courts and Mental Health Courts. 010620a HCBOC Page 57 Agenda Item _ ____.;..9_~ Harnett County Policy for Funding Nonprofits Purpose To establish a policy that ensures an accountable and consistent process for submitting, reviewing, and approving nonprofit agency organi zation funding requests. This policy is subject to allocation of funds by the Board of Commissioners. Harnett County Government has no statutory requirement to fund nonprofit agencies. However, the Board of Commissioners may consider providing funding to nonprofits that provide a vital service the County does not provide, or if the agencyorgan ization can deliver the service at a reduced cost or in a more expedient manner or to better the community. In each case, a Nonprofit Funding Committee comprised of citizens, elected officials and staff will carefully review applications for funding. The committee will make a recommendation for funding, which will be considered for approval by the Board of Commissioners. Approved requests will be funded for one year only and the agencyorgani zation must apply annually for consideration. Priorities Priority areas for funding include five categories -Human Services, Education, Health and Safety, Environment and Animal Welfare, and Arts, Culture and Recreation. Funding requests for Human Services may be reviewed and prioritized with the assistance of the Social Services Director, Health Director or a local mental health entity, or others as needed. Other subject matter experts may be called upon to review requests in the other categories if deemed necessary by the Committee. Eligibility • Startups will be considered for funding, but must submit a budget and a plan of operation. • Only one application will be allowed per agenc·torgan i zat ion per fiscal year. • AgencyOrgani zat ion must provide articles of incorporation. • AgencyO r ganization must provide mission statement along with goals and objectives, as well as an organizational chart. • Human Services agencies applying for funding must have 501(c)(3) status verification through the IRS and a current solicitation license from the NC Secretary of State (or exemption letter). Procedures 1. Application Process 1/12/16 • A public notice announcing the request for applications will be made on Harnett County's website (www.harnett.org) and in the local newspapers by February 1 of each year to coincide with the annual budget process for the upcoming fiscal year. • The application form will be available digitally on Harnett County's website, and physically in the Harnett County Public Library and in the County Manager's Office. • Applications are due back to the County Manager's Office by the last working day in February. The address is 102 E Front St (physical), PO Box 759, Lillington, NC 27546. Page 1 010620a HCBOC Page 58 • Applications received after the deadline will not be considered for inclusion in the annual budget for funding as part of the budget process, but may be considered by the Board of Commissioners at a later time. • Applications that are incomplete will be deemed ineligible for funding and will be returned to the agencyorgani zation with explanation of rejection. • Annual budget, board roster and a non-discrimination statement must be submitted with application. • • • Annual audit or financial review for prior year must be submitted with application . All other funding sources for the prior year should be included with application . Submission of a complete application is no assurance of funding • 2. Application Criteria • AgencyOrgani zation must submit complete application by published deadline of the last working day in February. _• _Application must state community need for organization's services and agencyorganization must provide a service that meets the description in the policy statement above . • Application must state how the requested funds would be used. • Awarded funds may only be used for services provided to the public by the requesting organization and may not be used for general operat ing expenses or capital improvements. • Application must state outcome-based goals and outline a plan to meet stated goals. • AgencyOrgan ization must demonstrate diversity of funding sources. • Agen cyOrgani zation must demonstrate financial stability. 3 . Review Process • Eligible applications will be reviewed by a Nonprofit Funding Committee, which will be comprised of five volunteers appointed by the Board of Commissioners, two Commissioners and select county staff. • A recommendation of agencies to fund and funding amounts will be presented to the County Manager by the Nonprofit Funding Committee no later than March ~30. • The County Manager will provide the Nonprofit Funding Committee's recommendations to the Board of Commissioners as part of the annual budget process. • The agencies that are selected for funding consideration must make presentations to the Board of Commissioners at a work session . • The Board of Commissioners will be responsible for determining the funding amount for each nonprofit agency o rg ani zation chosen to receive funding. • Letters will be sent to applicants notifying them of the outcome of their requests no later than June 30. • Agencies that are awarded funding will be sent a memorandum of understanding which must be completed and returned in a timely manner. 4 . Accountability _•_A financial report must be submitted at the end of the funding period, June 30. 1/1 2/16 Page 2 010620a HCBOC Page 59 1/12/16 • A presentation at a County Board of Commissioners' meeting must be given to update the Commissioners about how the C€ounty's funds are being utilized during the County fiscal year in which the funds are used. • An annual program performance report which will include the use of the county's funds and the accomplishments of the program must be submitted at the end of the funding period, June 30. _• _Failure to comply with any of the above requirements may result in suspension of current funding._ and/or elimination of future funding , and/or the return of awarded funds to the County. • Failure to use the funds in the manner described in the application and awarding Memorandum of Understanding may result in the suspension of current funding, the elimination of future funding, and/or the return of awarded funds to the County. Page 3 010620a HCBOC Page 60 BYLAWS HARNElT COUNTY COMMISSION FOR WOMEN AND YOUTH ARTICLE I-NAME This organization shall be known as the Hamett County Commission for Women and Youth and hereafter is referred to as HCCWY. Section 1. Section 2. Section3. Section 4. Sections. Section 6. ARTICLE II-OBJECTIVES To identify and assess the needs of Hamett County's women and youth. To educate and advocate on behalf of Hamett County's women and youth. To acknowledge and honor women and their role as vital contributors to Hamett County. As well as working to nurture Hamett County's youth as a way to prepare them for their future. To collaborate with groups and individuals involved in activities on the status of women and youth. To provide information to the Hamett County Board of Commissioners on the needs and the issues important to Hamett County's women and youth. To seek support from the Hamett County Board of Commissioners for program funding and the passage ofordinances relating to the needs of women and youth. ARTICLE Ill-MEMBERSHIP Section 1. The HCCWY will consist of no more than 13 citizens appointed by the Hamett County Board of Commissioners. a. One member shall be appointed from each of the five Commissioners' Disbicts, and be a resident of that district. These members shall be appointed for three-year terms . b. Up to eight members shall be appointed from Hamett County "at large ." These members may live or work in Hamett County and shall likewise be appointed for three-year terms. - Section 2. Each member shall actively support the work of the HCCWY and serve on at least one committee. Adopted Afouoo1u: {, I 2017 1 010620a HCBOC Page 61 Section 3. Section 4. Section 5. Section 6 . Section 1. Section 2. Section 3. All members of the HCCWY shall abide by the provisions of the Harnett County Ethics Policy, incorporated herein by reference . Any member wishing to resign from the HCCWY shall do so by submitting a letter to the Harnett County Board of Commissioners . The resigning member shall supply a copy of the resignation letter to the HCCWY Chair. If possible, the resign ing member shall provide a 30 day notice to allow for the appointment of a replacement. If a member does not attend in a calendar year at least 75°/o of the scheduled meetings of HCCWY, she may be asked to resign by the Harnett County Board of Commissioners. Failure to attend at least 75°/o of such scheduled meetings in a calendar year shall constitute cause for removal by the Board if the individual refuses to resign . Such absences shall also be a consideration by the Hamett County Board of Commissioners in whether an individual may be re-appointed to a position. This provision does not apply to an absence due to illness or injury of the member, an illness or injury to a member's immediate family, active military service, or the birth or adoption of the member's child forgo days after the event. The chair of HCCWY shall make regular reports (at least one report every six months) to the clerk of the Hamett County Board of Commissioners of membership attendance . A member shall notify the Chair or officer prior to a scheduled HCCWY meeting, or no later than three days following the meeting of the reason for an absence . ARTICLE IV-OFFICERS The officers shall be Chair, Vice Chair, Secretary, and Treasurer. Secretary and Treasurer may be a combined office if no members will accept a nomination for either position. Members who have served on the HCCWY for at least one year shall be eligible for nomination as Chair. All other members shall be eligible for nomination to other offices, after completing six months as a member . Officers shall be nominated, elected and serve as follows : a. Any member may nominate any eligible committee member for officer positions. b. The Chair shall take nominations from the membership, each May. c. Officers shall be elected by a simple majority of votes cast by members present and voting at the June meeting. Members shall vote by a show of hands. d. Officers shall serve one-year terms which begin in July of the year of their election and end on the last day of June of the following year or until their successors are elected or appointed. Adopted ~OU(M\tc (p . 2017 2 010620a HCBOC Page 62 Section 4. Section 5. Section 6. Section 1 . Section 2. Section 3. Section 4. No member shall hold the same office for more than two consecutive terms except upon the request and approval of the Hamett County Board of Commissioners. Any officer wishing to resign from office shall do so by submitting a letter of resignation to the HCCWY Chair. If an office becomes vacant, the acting Chair shall appoint a new officer to serve the remainder of the term. ARTICLE V-DUTIES OF OFFICERS The Chair shall: a . Create an agenda and have it ready for distribution on the Thursday priorto the scheduled meeting. b. Appoint committee Chairs, except the Program Committee. c. Appoint committee members. d. Serve as ex-officio member on all committees . e. Name ad-hoc committees and subcommittees as needed. f. Appoint members to vacated offices. g. Call and preside at all HCCWY meetings. The Vice Chair shall: a. Assume the duties of the Chair in the absence of the Chair. b. Serve as Chair until the election of officers if the elected Chair resigns or is removed from that office . c. Serve as Chair of the Program Committee. d. Ensure that new members are orientated to the work of HCCWY. e. Carry out public relation duties for the HCCWY. f. Perform other duties needed to carry out the work of HCCWY. The Secretary shall: a. Distribute monthly agendas for scheduled HCCWY meetings on the Thursday prior to the meeting . Take the minutes of the HCCWY meetings, email copies of minutes from previous month's meetings, on the Thursday prior to the next month's scheduled meeting, and provide hard copies at monthly meeting. b. Oversee registration and distribution of materials at HCCWY events. c. Keep a record of member attendance. d. Tally and record the election votes. e. Advise members of mailings, activities, problems, or events pertaining to HCCWY. f. Perform other duties needed to carry out the work of HCCWY. The Treasurer shall : a. Handle and keep accurate records of HCCWY funds. b. Shall serve as member of the Grant Committee. Adopted &Jo~eoo 'olr (o , 2017 3 010620a HCBOC Page 63 Section 1. Section 2 . Section 3. Section 4. Sections. Section 6. Section 1. Section 2 . Section 3. Section 4 . c. Perform other duties needed to cany out the work of HCCWY . ARTICLE VI-MEETINGS HCCWY meetings shall be held monthly except when otherwise ordered by the Chair. The Chair may not call a meeting in addition to regularly scheduled meetings more than once a quarter unless the meeting is required to comply with a statutory deadline or a deadline established by the Board of Commissioners. Committee meetings shall be called by the Committee Chairs as needed. In accordance with the laws of the State of North Carolina, all HCCWY meetings shall be open to the public. A simple majority of member's present shall constitute a quorum. If a quorum does not convene within a half hour of the posted time, then the meeting shall not be held. To be effective, a HCCWY action must be adopted by an affirmative vote of the number of members necessary to provide a quorum. lfonly a quorum is present at a meeting, a HCCWY action is adopted by an affirmative vote of two-thirds of the quorum. The Chair has the same voting privilege as any other member. If a member has a conflict of interest with any item on the agenda, the member shall neither participate in the discussion nor vote on that agenda item. ARTICLE VII-EXECUTIVE COMMITTEE The HCCWY elected officers and previous term chair shall constitute the Executive Committee. A majority of the Executive Committee members shall constitute a quorum. The Executive Committee shall hold at least two meetings during the year, a winter and a summer meeting. Special meetings may be called by the Chair or at the written request of two Executive Committee members. The Chair may invite to the meeting other members needing to be present to execute HCCWY business. The Executive Committee shall: a. Have general supervision over the affairs of HCCWY between regular meetings. b. Make recommendations to HCCWY concerning its affairs . Adopted Novem btc lo. 2017 4 010620a HCBOC Page 64 Section 1. Section 2 . Section 3. Section 4. Section 5. Section 6 . c. Perform such other duties as are specified by HCCWY or the Bylaws. ARTICLE VIII-COMMITTEES The Standing Committees shall be Program, Public Relations, Legislative, Communications, and Grants. The newly elected Chair shall appoint Standing Committee Chairs and members following the June election of officers, except when directed otherwise in the Bylaws. Each Committee shall make an annual reporttothe HCCWY . The Program Committee shall consist of at least three members. The Chair shall present at the September HCCWY meeting a proposal of projects and programs for the ensuing year. The Committee will coordinate and oversee these, unless otherwise directed by the HCCWY Chair. The Public Relations Committee shall consist of at least three members. It shall review the Directory, update it annually, and shall carry out activities that promote and facilitate the work of the HCCWY. The Communications Committee shall consist of three members. It shall work closely with the HCCWY, Harnett County Board of Commissioners, Hamett County Department of Social Services, and other groups. It shall maintain contact with members as directed by the Chair and shall assist with maintaining the HCCWY website . The Legislative Committee shall consist of three members . It shall inform HCCWY offederal, state, and local legislation that may be importantto women and youth, and shall recommend appropriate action to be taken by HCCWY. It shall consider partnering with non-partisan groups to develop opportunities to learn more about legislation that may be important to women, youth, and HCCWY. It shall review the HCCWY Bylaws annually and shall receive, consider, and initiate revisions and amendments. The Grant Committee shall consist of three members. It shall work to identify grant opportunities that align with the mission, strategic planning goals, and resource needs of the HCCWY. ARTICLE IX-PARLIAMENTARY AUTHORITY The rules in Robert's Rules of Order Newly Revised shall govern the HCCWY in all cases in which they are applicable and in which they are not inconsistent with these Bylaws and those of the Harnett County Board of Commissioners . Adopted No1fmW U , 2017 . 5 010620a HCBOC Page 65 ARTICLE X-AMENDMENTS These Bylaws may be amended at any monthly meeting of the HCCWY by a two-thirds vote, provided a copy of the proposed amendment is distributed to all members, in writing, at least two weeks prior to the vote . ARTICLE IX-POLICIES Alumna Volunteers A retired member of HCCWY may maintain a more formal relationship with HCCWY by declaring that she wishes to be a HCCWY alumna volunteer. This will expand HCCWY services and form a more readily accessible group of volunteers to assist with programs and projects as well as providing a continuum of information, historical or new. Adopt ed No1tw1be1 V , 2017 6 010620a HCBOC Page 66 tl ~ DAYMJ\Rk H t'('O\'t:r} :::.erviccs 1104-A S. Main St. Lexington, North Carolina 27292 Phone: (336) 242 -2450 Fax: {336) 249 -9920 bwest@dayma rkrecovery .org www.daymarkrecovery.org December 23, 2019 Ms. Pau la Stewart Harnett County Manager P. 0. Box 759 Li llington, NC 27546 Dear Ms. Stewart: Agenda Item ____ 1 ..... 0 __ @_ Billy R. West, Jr., MSW, LCSW President and CEO Please find enclosed a copy of the Annua l Report for our 2019 fiscal year. We are proud of the work we have done throughout the State of North Carolina and in your county. Without the support of local government, we cou ld not have provided care and medication to as many indigent citizens as we have. Your funding and support has been essentia l to our success, and is consistent with the mission established by county governments many years ago, which is to assure access to healthcare to the citizens of the county. Thank you again for your support. I am including an additional copy of the Annual Report for you to share with your County Commission Chairperson. Additional copies of this report may be mailed to you upon your request or downloaded off of our webs ite, found on this letterhead. If you have any questions about the report or specific questions about our services or economic impact of your county, please do not hesitate to contact me. I may be best reached at the email on this letterhead or by cell phone, 980-621-8677. Respectfully, ~"'--~ Billy R. West, Jr., MSW, LCSW President and CEO Enclosures 010620a HCBOC Page 67 2019 Q ~ ~~r DAYMAR~ Recovery Services Annual Report 010620a HCBOC Page 68 Table of Contents 3 4 5 6 7 11 12 Mission Administrative Locations Services Patient Statistics, Demographics and Outcomes Leadership Contact Information 010620a HCBOC Page 69 Our Mission DAYMARK Recovery Services is devoted to inspiring and empowering people to seek and maintain recovery and health . Setting the standard for excellence! DAYMARK Recovery Services, Inc. is a not-for-profit provider of behavioral and substance use disorder healthcare services. Our core presence focuses on 50 counties, but we provide on -demand care to anyone who seeks our services. The excellence and dedication of our staff have enabled Daymark to lessen the impact of mental illness and substance abuse for approximately 50,000 people each year, as well as address physical health concerns which also may require attention. Thank you for taking the time to consider our accomplishments. Billy R. West, Jr., MSW, LCSW President and CEO 3 010620a HCBOC Page 70 Administrative Highlights Opened • a new 16-bed Facility-Based Crisis location for children. This expands the total number of beds for Daymark communities to 80. Awarded • funding from Federal SAMHSA grant for PIPBHC to address social determinants of health through care management. • funding from USDA to expand services to rural patients. Continued • renovations on the Randolph County clinic for the purpose of accepting 24- hour walk-in patients and for 16 additional Facility-Based Crisis beds. Demonstrated • integrated whole-person care for more than 29,000 patients within 161 health systems. • through another successful year of Meaningful Use Operations. • a commitment to better-trained staff through the completion of a Federally Sponsored Practice Transformation Project. Provided • care to more than 30,000 persons through the crisis walk-in services (Advanced Access), sending less than 2% to a higher level of care. • more than 20,000 psychiatric visits through tele-health to serve rural communities. 4 010620a HCBOC Page 71 Locations DAYMARK offers a variety of services in the following counties: Alleghany Granville Rockingham Anson Guilford Rowan Ashe Halifax Stanley Avery Harnett Stokes Buncombe Hoke Surry Cabarrus Iredell Union Chatham Lee Vance Davidson Montgomery Warren Davie Moore Watauga Forsyth Randolph Wilkes Franklin Richmond Yadkin 5 010620a HCBOC Page 72 Services Through evidence-based, best -practices, or literature-based treatment, DAYMARK offers the following services: • Advanced access (walk-in crisis) • Assertive Community Treatment Team (ACTI) • Day treatment • Facility-based crisis and detoxification • Indigent medication programs • In -home therapy • Mobile crisis • Outpatient individual and group treatment (models include CBT, DBT, MATRIX and Seeking Safety) • Peer support • Psychiatric assessment, evaluation and medication administration • Psychiatric services (including telemedicine) • Psychosocial Clubhouse (PSR) • Substance Abuse Intensive Outpatient Treatment Program (SAIOP) • Substance abuse residential treatment • Medication Assisted Treatment 6 010620a HCBOC Page 73 Patient Statistics and Demographics , PATIENTS SERVED DURING FISCAL YEAR 2019 Cardinal Health Innovations Partners Behavioral Health Sandhills Vaya 29,065 5,098 11, 131 6,309 323,713 53,982 140,080 125,599 7 010620a HCBOC Page 74 Advanced Access Clinics (Walk-Ins) These numbers do not account for scheduled appointments. Outcomes • Out of 32,462 walk-in patients, 9,375 were in acute crisis and diverted from a hospital. • Less than 2% of all patients coming to Daymark "in crisis" were sent to a higher level of care. • 95% of patients report better control over life as a direct result of treatment. • 94% of patients report better quality of life as a direct result of services received at Daymark. • Centers for Medicaid Quality Payment Program (OPP) and Merit-Incentive Based Payment Systems (MIPS) program score of 85. Emergent Urgent Routine Total By the Numbers 6,160 21,378 3,442 30,980 8 010620a HCBOC Page 75 Patient Gender Female Male 23,875 23,918 Patient Race White 32,044 African-American 11,604 Multi -racial 1,768 Hispanic 1,563 Ind igenous 655 Asian -American 159 111 .1qen' ~ ~ /,) rvi ct e LI_) 0 9 ,~II .14.ITlt r• . } . V I I C 1 I sr H"ll· 010620a HCBOC Page 76 Patient Disability IDD 119 MH 26,090 MHIDD 1,268 MHSA 14,215 MHSAIDD 139 SA 5,953 SAIDD 9 Patient Age 0 -5 221 6 -17 6,868 18-40 21,755 41 -65 16,861 66-85 2,015 86+ 73 A l .?' 1f )~ 0 , -ill)D =>'• l ( -j ~ . ) I) ) . • I" 1 --' 10 010620a HCBOC Page 77 Leadership Team Executive Staff Billy R. West, Jr., MSW, LCSW, President and CEO Philip Nofal, MD, JD, Medical Director Elizabeth Pekarek, MD, Medical Director Michelle Ivey, MSW, LCSW, CSWM, Clinical Operations Director Pam Rankin, LPC-S, LCAS, CCS, Quality Improvement Director Jerold Greer, Chief Information Officer Alan Waller, CPA, Chief Finance Officer Cathy Shoaf, CPUC, AIM, Human Resources Director Board of Directors Deborah Pershing, Board Chair Felicia Wilson, Vice Chair Dr. Yogesh Patel, Secretary/Treasurer Jim Cook John M. Duncan Mike Ruffin Diamond Staton-Williams Gayle Whitehead 11 010620a HCBOC Page 78 Contact Information 24-hour Crisis Hotline 866.275.9552 Suicide Prevention Lifeline 800.273.8255 Online daymarkrecovery.org Administrative Offices located at: 284 Executive Park Drive NE Concord, NC 28025 010620a HCBOC Page 79 ,, . .,-..:.,·~'I ' North Carolina Total Retirement Plans Agenda Item _____ 1 __ 0 __ 12/12/2019 94301-HARNETT COUNTY ATTN: CHIEF FINANCIAL OFFICER OR BUDGET ADMINISTRATOR PO BOX 778 LILLINGTON, NC 27546 Dear 94301 -HARNETT COUNTY: @ During the 2014 General Assembly session, contribution-based benefit cap legislation was enacted effective January 1, 2015. This legislation was created to control the practice of "pension spiking," in which a member's compensation substantially increases, resulting in a monthly retirement benefit that is significantly greater than the member and employer contributions would fund. The Contribution-Based Benefit Cap (CBBC) approach was created to protect each system for current and future retirees and to prevent all employers in the Retirement Systems from absorbing the additional liabilities caused by compensation decisions made by other employers . This legislation applies to members who retire on and after January 1, 2015, with an average final compensation of $100,000 or higher (adjusted annually for inflation), and will directly impact only a small number of those individuals. It requires the member's last employer to pay the additional contribution required to fund the member's benefit in excess of the cap. [G.S. 135-5(a3); 135-4(jj); 128-27(a3); and 128-26(y)] In order to assist employing agencies with planning and budgeting to comply with the CBBC provisions, we are required to report monthly to each employer a list of those members for whom the employer made a contribution to the Retirement System in the preceding month that are most likely to require an additional employer contribution should they elect to retire in the following 12 months. This letter and the attached report serve as ou r required monthly notification to your agency under this provision. [G.S. 135-8(£)(2)(£) a n d G.S.128-30(g)(2)(b)] The chief financial officer of your agency is required to provide a copy of the attached report to the chief executive of your agency, as well as to the governing body, including any board which exercises financial oversight. Additionally, the chief financial officer of a public school system is required to provide a copy of the report to the local board of education and notify the board of county co mmissioners of the county in which the local administrative unit is located that the report was received and how many employees were listed in the report. [G.S. 115C-436(c); 135- 8(j); and 128-30(j)] For the purpose of d etermining the employees of your agency that are likely to require an additional employer contribution should they elect to retire in the following 12 months, the Retirement System modified the criteria used in the CBBC calculation. This allows for a broad list of potential employees, including those whose compensation average may approach the threshold and attempts to provide your agency with prior notification of a potential cost. The attached report 3200 ATLANTIC AVEN UE , RALEIGH, NORTH CAROLINA 27604 Te lephone (877) 627-3287 toll-free Fax (9 19) 855-5800 www.myn cretirem ent.com 010620a HCBOC Page 80 North Carolina Total Retirement Plans North Carolina Department of State Treasurer Retirement Systems Division 3200 Atlantic Ave, Raleigh, NC 27604 1-877-NCSECURE (1-877-627-3287) toll-free• Fax (919) 855-5800 www.myncretirement.com ~M'~erJ? stAtl Ttu.ASUJ.l~Of NO~H CMOUNA DALE R. FOLWELL, CPA CONTRIBUTION-BASED BENEFIT CAP REPORT Members Hired Before Jan 1, 2015 Agency 94301-HARNETT COUNTY • PLEASE FORWARD TO YOUR CHIEF FINANCIAL OFFICER OR BUDGET ADMINISTRATOR ORBIT -PensionSpikingReportbyAgency Version # 1 Member ID 1151077 1162854 551439 1207504 1238173 1290386 Name STEWART, PAULA K WARD, STEVEN C POLINSKI, PAUL D HONEYCUTT, KIMBERLY A BLEVINS, BARRY A COATS, WAYNE A e Page 1 of 1 010620a HCBOC Page 81 North Carolina Total Retirement Plans ~{i.7~~~ DALE R. FOLWELL, CPA 11/14/2 019 94301 -HARNETT COUNTY ATTN: CHIEF FINANCIAL OFFICER OR BUDGET ADMINISTRATOR PO BOX 778 LILLINGTON, NC 27546 D ear 94301-HARNETT COUNTY: During the 2014 General Assembly session, contribution-based benefit cap legislation was enacted effective January 1, 2015. This legislation was created to control the practice of "pension spiking," in which a member's compensation substantially increases, resulting in a monthly retirement benefit that is significantly greater than the member and employer contributions would fund. The Contribution-Based Benefit Cap (CBBC) approach was created to protect each system for current and future retirees and to prevent all employers in the Retirement Systems from absorbing the additional liabilities caused by compensation decisions made by other employers. This legislation applies to members who retire on and after January 1, 2015, with an average final compensation of $100,000 or higher (adjusted annually for inflation), and will directly impact only a small number of those individuals. It requires the member's last employer to pay the additional contribution required to fund the member's benefit in excess of the cap. [G.S. 135-5(a3); 135-4(jj); 128-27(a3); and 128-26(y)] In order to ass ist empl oying agencies with planning and budgeting to compl y with the CBBC provisions, we are required to report monthly to each e mployer a list of those members for whom the employer made a contribution to the Retirement System in the preceding month that are most likely to require an additional emplo yer contribution should they elect to retire in the following 12 months. This letter and the attached report serve as our required monthly notification to your agency under this provision. [G.S. 135-8(£)(2)(±) and G.S.128-30(g)(2)(b)] The chief financial officer of your agency is required to provide a copy of the attached report to the chief executive of your agency, as well as to the governing body, including any board which exercises financial oversight. Additionally, the chief financial officer of a public school system i s required to provide a copy of the report to the local board of education and notify the board of county commissioners of the county in which the local administrative unit is located that the report was received and how many employees were listed in the report. [G.S. 115C-436(c); 135- 8(j); and 128-30(j)] For the purpose of determining the employees of your agency that are likely to r e quire an additional employer contribution should they elect to retire in the following 12 months, the Retirement Sys tem modified the criteria used in the CBBC calculation. This allows for a broad list of potential employees, including those whose compensation average may approach the threshold and atte mpts to provide your agency with prior notification of a potential cost. The attached report 3200 ATLA NTIC AVEN UE, RALEIGH, NORT H CAROLINA 2760 4 Telephone (877) 627 -3287 toll -free Fax (919} 855 -5800 www.myncretirement.com 010620a HCBOC Page 82 North Carolina Total Retirement Plans North Carolina Department of State Treasurer Retirement Systems Division 3200 Atlantic Ave, Raleigh, NC 27604 1-877-NCSECURE (1-877-627-3287) toll-free• Fax (919) 855-5800 www.myncretirement.com ~~&N STAT£ TP.IASUJ<U.01 t<OIQ"HCAWUNA DALE R. FOLWELL, CPA CONTRIBUTION-BASED BENEFIT CAP REPORT Members Hired Before Jan1,2015 Agency 94301-HARNETI COUNTY ' PLEASE FORWARD TO YOUR CHIEF FINANCIAL OFFICER OR BUDGET ADM!NISTRA TOR ORBIT -PensionSpikingReportbyAgency Version# 1 Member ID 1151077 1162854 551439 1207504 1238173 1290386 Name -~-----.--.--,-.._ __ STEWART, PAULA K WARD, STEVEN C POLINSKI, PAUL D HONEYCUTI, KIMBERLY A BLEVINS, BARRY A COATS, WAYNE A e Page 1 of 1 010620a HCBOC Page 83 Agenda Item __ 1_0 __ COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the Coun ty of Harnett, North Carolina, that th e following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 202 0 . Section 1. To amend the General Fund , Aging, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PRO JECT TASK SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1105160 519030 AGING Medical Contracts $3,098 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 11 05 160 330210 AGING Fe d era l Fu nd ing-Mid Carolin a $3,098 EXPLANATION : To budget additional funds received from Mid Carolina for the In-Home Aide Program . Dept Head (date) County Manager (date) I \· .15,. ~ Section 2. Copies of this budget amendment sha ll be furnished to the C lerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted th is ___ day of _______ , 20 _. Margaret Regina Wheeler, Clerk to the Board Gordon Springle, Chairman Board of Commissioners 010620a HCBOC Page 84 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by fhe Governing Boord of fhe County of Hornell. North Carolina. that the following amendment be made to fhe annual budge! ordinance for the fiscal year ending June 30, 2020. Section 1. To amend the Veterans Tr eatment Court Fun d, the appropriations a re to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESC RIPTION O F CODE IN C REASE DECREASE SAMSA OPERT TREATM ENT KCLAR K KELV IN CLARK $360 SAMSA OPE RT TREATM ENT SPRI NGLAKE SPRINGLAKE COUNS ELING, INC $611 SAMSA OPE RT TREATMENT PRI PR I COUNSELI NG SERVICES. INC $1.3 3 1 SAMSA OPERT TREATMENT DAYMAR K DAYMARK $400 SAMSA O PERT TREATMENT TBA $2.702 REVENUE I I AMOUNT ORG I OBJECT I PROJECT I TASK l SUB-TASK I JOB I DESCRIPTION OF CODE 1 INCREASE I DECREASE I I I I I I I I I I I I I I l I I I I I I I I I EXPLANATION : TO MOVE FUNDS TO COVER TREATMENT PROVIDERS INVOICES THROUGH DECEMBER 31, 2019 . De pt Head (dote) Adopted th is ___ day of _______ . 20 _. Margaret Regino Wheeler. Clerk to the Boord County Manager [dole) to the Boord. and to the Budget Officer and the Finance Gordon Springle . Chairman Boord of Commissioners 3\ 010620a HCBOC Page 85 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 I. 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 1105 11 0 544050 SOFTWARE MA!NT & $482 1105110 53401 0 PRINTING $482 REVEN UE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move funds for Patagonia (Electronic Medical Records) Add-Ons. APPROVALS : ~ ,z )'l/l j .. ~ • J .__ t-5dc,t ~ Dept Head (date) C ounty Manager (date) I J. ..... , ..a" c, Section 2 . Copies of this budget amendment shall be furni shed to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. PrepaswJ by: Adopted this ___ day of ________ , 20 __ . Margaret Regina Wheeler, Clerk to the Board Howard Penn y, Jr., Chairman Board of Commissioners 'Jour ~ ~ I b i 010620a HCBOC Page 86 COUNTY OF HARNETI BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by lhe 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 Contracted Servlce.s Account not budgeted: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104160 544000 Contracted Services $11,194 1104160 544050 Software Maint. & Sunnort $11,194 REVENUE I AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move budgeted money from Software Malnt. & Support Account to the non-budgeted Contracted Services Account. Adopted this ___ day of _______ , 20 _. Margaret Regina Wheeler. Clerk to the Board Board, and to the Budget Officer and the Gordon Springle, Chairman Boord of Commissioners 010620a HCBOC Page 87 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, Detention Public Safety, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104310 524010 M&R Buldinq $2,000 1104310 526010 Office Sunnlies $2,000 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To complete the Interior office spaces for the new CALEA positions APPROVALS: f\\'4·~ \d /3 Ac, ~.-{LStt:J ,,, )c.........x- oept Head (date)' fficerl~~) 19 County Manager (date) ( .).,-(...p ,...--,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 Boord Howard Penny Jr Board of Commissioners • 4~ I 010620a HCBOC Page 88 I BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of the County of Harnett. North Carolina, I ha! the following amendment be mode l o the annual budget ordinance for the fiscal year ending June 30, 2020. Section 1. To omend the Veterons Treatment Court Fund , the appropriations ore lo be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE SAMSA OPERT TREATMENT RAINTREE RAINTREE CLINIC $2,000 SAMSA OPERT TREATMENT TBA $2,000 REVENUE I I AMOUNT ORG I OBJECT IPROJECTl TASK I SUB-TASK I JOB l DESCRIPTION OF CODE l INCREASE I DECREASE I I I I I I I I I I l I I I 1 I I I I I I I I I EXPLANATION : TO MOVE FUNDS TO COVER RAINTREE CLINIC INVOICES THROUGH DEC 31 , 2019. APPROVALS : ~(dote( Section 2. Copies of this budget omendmenl shall be furnish Officer for lheir direction. Adopted this ___ day of _______ . 20 _. Morgorel Regino Wheeler. Clerk to the Boord 0 ~ County Manoger{o1e) - 1,,.. J \ .-).. ...-.).a Boord. ond to the Budget Officer ond the Finance Howard Penny Jr. Chairman Boord of Commissioners 010620a HCBOC Page 89 COUNTY OF HARNm BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of the County of Hornet!. 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 504010 Exoense Allowance $600 1104210 532030 Cellular Services $600 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To fund line Hem for cell phone reimbursement. APPROVALS: 4!;2-d~ r ~ If Dept Head (date) ~(_~J,.....J- County Manager {date) , c- (o<,.-10 _... h lerk to the Board , and to the Budget JE#741 Adopted this ___ day of -------• 20 _. Margaret Regino Wheeler. Clerk to the Board Howard Penny, Jr .• Choimion Board of Commissioners 010620a HCBOC Page 90 I 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 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 1105110 524020 Maint & Reoairs-Eauioment $100 11051 10 523040 Medical Supplies $50 11051 10 5260 10 Office Su nnlies $150 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move funds in the Environmental Health and Food & Lodging programs to better meet the needs of the programs. Adopted this ___ day of _______ , 20 _. Margaret Reg ina Wheeler, Clerk to the Board Gordon Springle, Chairman Board of Commissioners 010620a HCBOC Page 91 COUNTY OF HARNEIT BUDGET ORDINANCE AMENDMENT BE IT ORDA INED 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 , Sheriff , the appropriations a re to be changed as follows : EXPENDITURE ORG OBJECT PROJECT TASK SUB-TASK 1104390 533050 1104390 526010 REVENUE ORG OBJECT PROJECT TASK SUB-TASK APPROVALS : ~~"/;17/A Depteod (date) Section 2. Copies of this budget amendment sha and t he Finance Officer for their direction. JOB JOB Adopted this ___ day of ________ , 20 _. Margaret Regina Wheeler, Clerk to the Board AMOUNT DESCRIPTION OF CODE INCREASE DECREASE Water $5,000 Office suo olies $5.000 AMOUNT DESCRIPTION OF CODE INCREASE DECREASE p(kJ~v,..J< County Manager (date) I ).-'-\ ,,..-l"\ Gordon Spri ng le, Chairman Board of Commissioners 010620a HCBOC Page 92 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 t he annual budget ordinance for the fiscal year ending June 30. 2020. Section 1. To amend the General Fund. Facilities Maintenance. the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 4705910 553000 FMBES CNSTR CONSTRU CONSTR Construction $200.000 4705910 583000 FMBES OPERT NONCAPASSET LARGEEQUIP Non Cap Asset Large Equip $200.000 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move funds to cover P,efeet o,alnaftee for renovations to the former Benhaven Campus -condition the gymnasium and attached classrooms due to Intent of Harnett County Schools to locate an early college on the site. APPROVALS : Adopted this ___ day of _______ . 20 _. Margaret Regina Wheeler. Clerk t o the Board ~k .9e... -)<.&. y County M anagerTdate) I , o-,.--ID .-l ~ Howard Penny. Jr .• Chairman Board of Commissioners 010620a HCBOC Page 93 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Horne l l. North Carolina, that the following amendment be made to the annual budget ordinance for the fisca l yeor ending June 30, 2020. Section 1. To amend the General Fund, Clerk of Court, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE ;. . . . 1104 150 519020 Leaal $1.620 1104 150 531050 Tra ini na/Reaistration $1 ,620 1104150 519020 Leaal $1,000 1104150 519000 Professiona l Service s $1 ,000 1104150 519020 Leaal $2,000 1104150 700000 P-Card Encumbrance $2,000 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE "' i'. ' ... . ' !.-: • \ .; : ~.:... .. ,... i {,_. -,; t~"'I-,.-:: _, •.' . : .. EXPLANATION: Moving funds to balance out our budget. APPROVALS : ~}/5/71 ead (date) LJ--J:k,, .. )Cc::r County Manager {date) l '"" ( .c.--..0 '1., Section 2. Copies of this budget amendment shall be furnished to the Cler to the Board, and to the Budget Officer and the Finance O fficer for their direction. Adopted this ___ day of ________ , 20 __ . Margaret Regina Wheeler. Clerk to the Board Gordon Springle, C hairman Board of Commissioners 010620a HCBOC Page 94 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Govern ing Bo ard of the County of Hamett, North Caroli na, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2020. Section I. To amend the Governing Body Department budget, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104110 529010 GIFfS & FLOWERS $223 1104110 523010 BOOKS, MEDIA & $223 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: NC CODE OF ORDINANCES INTERNET RENEW AL 1/11/2020 -SHORT BY $223.00 APPROVALS: p4 ....L,41 ~·· )('.),,Jc: DeptH~te) I l -l-1'\ Section 2. Copies of this budget amendment shall be furnished to the for their direction. Prepared by. Adopted this ___ day of ________ , 20 __ . Margaret Regina Wheeler, Clerk to the Board akoats \?(,..,......L~~~ County Manager (date) Howard Penny, Jr., Chairman Board of Commissioners { ..l. ___ , ~ --,, 010620a HCBOC Page 95 COUNTY OF HARNETT BUDGET ORDINANCE AME NDMENT BE IT ORDAINED by the Governing B oard of the County o f Harne n , North Carolina, that the foll owing amendme nt b e m a de to t h e annual budget o rdinance for th e fi s cal year ending June 30, 2020. Section I . To amend the NHWW U-No rth Harnett WW Upgrade Capital Project , the appropriations are t o be changed as follows: EXPENDITURE AMOU NT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DE CREASE q111100 S~4ilnt1 N HWW U CNSTR C ONSTRU CONSTR State Utilities C han ge Order 2 $86,940 '1qnno 5'5,o60 N H WWU CONTGCY CONT INGENC CONT ING ENC Contingency Dec re ase $86,940 REVEN UE AMO UNT ORG OBJECT PROJECT TASK SUB-TASK JOB DES CRIPTION OF COD E INCREASE DE CREA SE EXPLANATION: Pn:p;i rcdb)· C ost of materials, labor and b y-pass pumping for the installation of b y-pass piping inprovements to the existing filter piping infras truture. f1db---W~~ Adopted this ___ day of ________ , 20 __ . M argaret Regin a Wh eeler, Clerk to th e Board County Manage r (date) Howard Pe nn y, Jr., C h airman Board of Com missioners °"" l)rl\.1~ 010620a HCBOC Page 96 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 mode to the annual budget ordinance for the fiscal year ending June 30, 2020. Section 1. To amend the General Fund. Youth Services, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1105870 531030 RESTN Trainino -Lodoino $38 1105870 531040 RESTN Trainina -Transoortation $38 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To fund account for parking fees during conference. Adopted this ___ day of _______ . 20 __ . Margare t Regina Wheeler. Clerk lo the Board Gordon Springle, Chairman Board of Commissioners 010620a HCBOC Page 97 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 t he fiscal year ending June 30, 2020. Section 1. To amend the General Fund, Transportation Department budget, the appropriations are to be EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB -TA SK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104610 544050 Software Moint. And Sunnort $5,345 1104610 544000 Contracted Services $5,345 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Fund account for the purchase of an additional component of the Transportation's scheduling software and increase in the maintenance and support for the software. APPROVALS: ~4~ //Ai.I</ Dept Head (dote) Adopted this ___ day of _______ , 20 _. Margaret Regino Wheeler. C lerk to the Board Howard Penny. Jr .. Chairman Boord of Commiss ioners 010620a HCBOC Page 98 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDA INED by the Governing Board of the Cou nty of Harnett, North Carolina, that the fol lowing amendment be mode to the annual budget ordinance for the fiscal year ending June 30, 2020. Section 1. To amend the General Fund , Aging, the appropriations a re to be changed as follows : EXPENDITURE ORG OBJECT PROJECT TASK SUB -TASK JOB 1105160 522010 SHIIP 1105160 526010 SHIIP 1105160 531030 SHI IP 1105160 531020 SHIIP REVENUE ORG OBJECT PROJECT TASK SUB-TASK JOB EXPLANATION: To move funds to align budget. Adopted this ___ day of _______ , 20 _. Margaret Regina Wheeler. Clerk to the Board AMOUNT DESCRIPTION OF CODE INCREASE DECREASE Food & Provisions $6 15 Office Suoolies $6 15 Trainina-Lodaina $20 Trainina-Meals $20 AMOUNT DESCRIPTION OF CODE INCREASE DECREASE Gordon Springle, Chairman Board of Commissioners 010620a HCBOC Page 99 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, 2019 . Section 1. To amend the General Fund, Ee. Dev., the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104930 537010 Advertisinq $2.000 1104930 539010 Leqal Advertisinq $2,000 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To budget monies for Legal Advertising APPRO~.tL . ~lli«buA~ tL.t<-,/LJk.v..l~ DeptHad (date) 1 once Offi (dati~~ /)J) /~ County Manager {date) Section 2. Copies of this budget amendment shall be furnished to the C lerk to the Board, and to the Budge).:2._, ,L-<i'--zC-, Officer and the Finance Officer for their direction. Adopted this ___ day of _______ , 20 _. Margaret Regina Wheeler, C lerk to the Board Gordon Spring le, Chairman Board of Commissioners I 3S01 010620a HCBOC Page 100 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolin a, that the fo ll owing amendme nt be made to the annual budget ordinance for the fiscal year ending June 30, 2020. Section I. To a me nd the SWEP. School Wastewater E xtension Capital Project , the appropriations are to b e c h anged as follows: EXPEN DITU RE AMOUNT ORG OBJECT PROJE CT TASK SUB-TASK JOB DES CRIPT ION OF CODE INCREASE DE CREASE 4''17100 5[qnL{C SWEP PFRSV ENGN R ENGIN DEWB ER RY fNCREASE $5,300 4 117100 s,1 oo o SWEP CONTGC Y CONTI NG ENC CONTINGENC CONTINGENCY DECREASE $5 ,300 REVEN UE AMOUNT ORG OBJE CT PROJE CT TASK SUB-TASK JOB DES CRIPTION OF CODE INCREASE DE CREAS E EXPLA NATIO ADDIT IONAL SERV ICES TO BE PERFORMED BY E GINEER APP1A# ~"'''·">\V10-011 ~) ~:,~~,fi . I).~ ,~.,~ Secuon 2 Co pies ofth1 s budget amendment s hall be furn ished 10 the C lerk to the Board , and to the Budget Officer and the Finance Officer for their directi on . Ad o pted t hi s ___ day of ________ , 20 Margaret Regina Whee ler, C lerk to th e Board Howard Penny, Jr., Chairm an Board of Commi ssioners O,tc 010620a HCBOC Page 101 COUNTY OF HARNETI BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of the County of Harnett. North Carolina, that the foll owing amendment be made to the annual budget ordinance for the fiscal year ending June 30. 2020. Section 1. To amend the Harnett Regional Water Fund. the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PRO JECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREA SE DECREASE 6 107111 532030 ADMIN CELLULAR $7.44 0 6107111 532070 ADMIN INTERNET il.480 6107 111 533040 ADMIN CABLE/SATELLITE $420 6107113 532030 WATER TREATMENT CELLULAR .'1.2.835 6107115 532030 WASTEWATER TREATMENT CELLULAR $3,780 61071 19 532030 WATER DISTRIBUTION CELLULAR 13,465 6107121 532030 SEWER COLLECTION CELLULAR $6,180 6107121 532070 SEWER COLLECTION INTERNET 1700 6107111 532010 ADMIN TELEPHONE SERVICE $15.9 55 6107119 532010 WATER DISTRIBUTION TELEPHONE SVC $3.465 6107121 532010 SEWER COLLECTION TELEPHONE SVC $6.880 REVENUE l I AMOUNT ORG I OBJECT j'ROJECTI TASK I SUB-TASK I JOB I DESCRIPTION OF CODE l INCREASE I I I I I I I I I I I I I I I I I I I I I I EXPLANATION: TO MOVE FUNDS TO COVER 1rs CELLULAR. TELEPHONE, CABLE/SATELLITE AND INTERNET INVOICES FOR THE REMAINDER OF THE FISCAL YEAR. APPROVALS: ~v Dept Head (dote) Section 2. Cop ies of this budget amendment shall be furnish Officer for their direclion. Adopted this ___ day of _______ . 20 _. Margaret Regino Wheeler. Clerk to the Boord Gordon Springle. Chairman Boord of Commissioners I I I DECREASE 010620a HCBOC Page 102 COUNTY OF HARNETI BUDGET ORDINANCE AM ENDMENT BE IT ORDAINED by the Governing Board of the County of Hornell. 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 th e WIOA Fund , Sampso n programs, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 240 49 72 532070 SMY IN INTERNET $1 20 2404972 532030 SMYIN CELLULAR $120 2404972 532070 SMYOT INTERN ET i360 240 4972 532030 SMYOT CELLULAR $360 REVENUE l l AMOUNT ORG I OBJECT I PROJECT I TASK I SUB-TASK I JOB l DESCRIPTION OF CODE I INCREASE I DEC REASE I I -1 I I I I I I I I I I I I I l I I I I I I I EXPLANATION: TO MOVE FUNDS TO COVER ITS INTERNET INVOICES FOR THE REMINDER OF THE FISCAL YEAR . APPROVALS : Adopted this ___ day of _______ . 20 _. Margaret Regina Whe eler, Clerk ta the Boord Gordon Springle, Chairman Boord of Commissioners 010620a HCBOC Page 103 010620a HCBOC Page 104 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 539050 Permits/T oxes/Fees $5,697 1104610 544000 Contracted Services $5,697 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To cover the cost of the 3% highway use taxes for Transportation's new vans. APPROVALS : ~~~ //'~,v/~ ~~ Dept Head (dote) nonce Offic r doti\, l~. County Manager (dote) ~ 27 I lil Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Boord, and to the Budget l \' ·..}51 ~ Officer and the Finance Officer for their direction. Adopted this ___ day of _______ , 20 _. Margaret Regino Wheeler. Clerk to the Board Gordon Springle, Chairman Boord of Commissioners 010620a HCBOC Page 105 COUNTY OF HARNETT BUDGET ORDI NANCE 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 t he fiscal year endi ng June 30, 2020. Section 1. To amend the General Fund , Aging, the appropriations ore to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1105160 531090 CARE Tr a inina -Contracted $100 1105160 523040 CARE Medical Suo o lies $100 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To move funds f~~Coregiver Training on Dementia. APPROVALS : ,1,-9 t ~ ~7,Y/15 Dept Head (date) County Manager (date) I \ r·JS---i ~ Section 2. Copi es of th is budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and t he Finance Officer for their direction. Adopted this ___ day of _______ , 20 _. Margaret Regina Wheeler, Clerk to the Board Gordon Springle, Chairman Board of Commiss ioners 010620a HCBOC Page 106 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 I. To amend the Department budget, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104230 519090 OTHER $100 1104230 548000 DUES & SUBSCRIPTIONS $100 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Move monies to cover Jeremy's CDL renewal. / 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 I~ ,·J--ct--1 ci their direction. · Adopted this ___ day of ________ , 20 __ . Margaret Regina Wheeler, Clerk to the Board d)'Wffl Howard Penny, Jr., Chairman Board of Commissioners Date: ~10,1019 • i,\~t-,\ 010620a HCBOC Page 107 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Hamett, North Carolina, that the following amendment be mode to the annual budget ordinance for the fiscal year ending June 30. 2019 . S ti , To amend the.t;;er,nufttel:e<fi.iJioard-Qf Eshec:atioo. the appropriations are to be econ . changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104995 583000 PEA2 Non-Caoital Asset -Larqe Equi $32,500 - REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104995 330310 PEA2 State Grant-NC Tobacco Trust $32 ,500 Fund Commission Grant f Pea Sheller2l EXPLANATION: To budget the award of the 2019 NC Tobacco Trust Fund Commission Grant. The funds will be used to purchase 2 additional pea shellers to be used at multiple forms In 2020. The equipment will provide on opportunity for former and current tobacco formers to try a new crop -and explore value added op rtunltles. Adopted this ___ day of _______ , 20 _. Margaret Regina Wheeler, C lerk to the Boord ~...-l<--~~ County Manager (date) lt...-lS1.<; k to t he Board, and to the Bud get Gordon Springle, Chairman Bo€lrd o f Commissieners 010620a HCBOC Page 108 COUNTY OF HARNETT BUDGET ORD INANCE AMENDMENT BE IT ORDAINED by lhe Governing Board of lhe County of Harnett. North Carolina, that the following amendment be mode to the annual budgel ordinance for the fiscal year ending Jun e 30, 2019 . Section 1. To amend the Harnett Regional Water Fund 6107111 ,the appropriations a re to be changed as follows : EXPENDITURE ORG OBJECT PROJECT TASK SUB-TASK JOB 6107 1 11 544050 ,101111 552000 REVENUE ORG OBJECT PROJECT TASK SUB-TASK JOB EXPLANATION : To increase software maintenance and support lin e 11/13/2019 Adopted this ___ day of ________ , 20 _. Margaret Regina Wheeler, Clerk to the Board AMOUNT DESCRIPTION OF CODE INCREASE DECREASE Sof tware Maint/Surmort $26,775 Capital Outlav lmorovemnts $26,775 AMOUNT DESCRIPTION OF CODE INCREASE DECREASE Gordon Springle, Chairman Board of Commissione rs 010620a HCBOC Page 109 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 e nding June 30, 2020. Section 1. To amend the Veterans Treatment Court Fund , the appropriations o re to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 2.'iiVl.f\SS 5l'tO'f0 SAMSA OPERT TREATMENT OXFORD OXFORD HOUSE $1 .200 '-"3l>'ll'6~ 5\'tl:1t0 SAMSA OPERT TRE ATMENT TBA TBA PROVIDERS $1,200 2504185 539090 SAMSA OPERT OTHERCOST OTHERMAT OTHER MATERIALS 1$100 2504185 544 000 SAMSA PERSN SLARY MTEACHY MARK TEACHEY $100 REVENUE I I AMOUNT ORG I OBJECT I PROJECT' TASK I SUB-TASK I JOB I DESCRIPTION OF CODE I INCREASE I DECREASE I I I I I I I I I I I I I I I I I 1 I I I I I I EXPLANATION: TO MOVE FUNDS TO COVER OXFORD HOUSE AND SANDHILLS INVOICES FOR THE REMAINDER OF THE YEAR. APPROVALS : ~) Dept Head (d o l e) Section 2. Copies of this budget amendment shall be furnishe Officer for their dire c tion. Adopted this ___ day of _______ . 20 _. Margaret Reg ina Wheeler. Clerk to the Board )~ County Manager !dote ) e Boord. and to the Budget Officer and the Finance Gord on Springle. Chairman Boord of Commissioners 010620a HCBOC Page 110 COUNTY OF HARNETT BUDGET O RDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Hamett, North Carolina, that the following amendment be made to the annual budget o rdinance for the fiscal year e nding June 30, 2020. Section I. To amend the Department budget, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SU B-TASK JOB DESCRIPTION OF CODE IN CREASE DECREASE 11061 10 519090 OTHER $800 1106110 544010 BANKING CHARGES $800 REVENUE AMOUNT ORG OBJECT PROJECT TAS K SU B-TA SK JOB DESC RIPTION OF CODE INC R EASE EXPLANAT ION: Increase to Bank Fees to cover the fees assoc iat ed with citizens using Credit Cards through our new online Recreation software. AP PRO VALS : DECREASE CQ_ 12-1~.-11 ~c...t..J.lv .k,J- Dept Head (date) Finan e ffl~(d t • ~ Cou nty Manager (date) Section 2 . Copies of this budget amendment sbaU be furni shed to the C lerk to the Board, and to the Budget Officer and the Finance Officer for / ) ,..)..', ~ IC, their direction . Adopted this ___ day of ________ , 20 . Margaret Regina Wheeler, Clerk to the Board Howard Penny, Jr., Chairman Board of Commissioners Date l>-xrnbu 16. lO I 9 010620a HCBOC Page 111 COUNTY OF HARNm 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 1104310 544010 banking charges $675 1104310 526010 Office suoolies $675 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: ~-"\( &0b+:: \ ~ County Manager (date) . l 11-'-\--,,,") he Clerk 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 Commissione rs 010620a HCBOC Page 112 COUNTY OF HARNETT BUDGET ORDINAN CE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Hamett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2020. Section I. To amend the Department budget, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104230 526010 OFFICE SUPPLIES $8,000 1104230 521010 JANITORIAL SUPPLIES $8 000 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Move monies to cover invoices for janitorial supplies. APP.ROYALS: Ai tf!tl/1.Zi Q . , 1::d--J+c, ) wt: fficer (date) t 'L ?O FJ County Manager(!~~ .... )..o 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, C lerk to the Board Howard Penny, Jr., Chairman Board of Commissioners 010620a HCBOC Page 113 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by lhe Governing Boord of the County of Hornell. North Carolina. that the following amendment be mode to the annual budget ordinance for the fiscal year ending June 30. 2019. Section 1. To amend the Budget of 212 GIS/E-911 the appropriations are to be changed as follows : EXPENDITURE ORG OBJECT PROJECT TASK SUB-TASK JOB 21 2850 1 5260 10 212850 1 524 030 REVENUE ORG OBJECT PROJECT TASK SUB-TASK JOB EXPLANATION: Moving money to purchase headsets for dispatch. APPROVALS : ~~IM·l'I epHead(dote) Adopted this ___ day of _______ , 20 _. Margaret Regino Wh eeler. Clerk l o the Bo o rd AMOUNT DESCRIPTION OF CODE INCREASE DECREASE O FFI CE SU PPLIES $2 ,000 M &R SUP PLI ES -I NFOTECH $2.()00 AMOUNT DESCRIPTION OF CODE INCREASE DECREASE ~~Jbc.. .)c~ I\ County M anage r fdateJ "l ,~ --'i-~ the Board. and lo the Bud get O ffi cer and Gordon Springle. C h a irman Boord o f Commission e rs 010620a HCBOC Page 114 COUNTY OF HARNETI BUDGET ORDINANCE AMENDMENT BE JT ORDAINED by the Governing Board of the County of Hamett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2020. Section I. To amend the Department budget, the appropriations are to be changed as follows: EXPENDITURE ORG OBJECT PROJECT TASK SUB-TASK JOB 1104230 535020 1104230 539050 REVENUE ORG OBJECT PROJECT TASK SUB-TASK JOB EXPLANATION: Move monies to cover fees and permits for Sbawtown water meters. APPROVALS: Section 2 . Copies of this budget amendment shall be furnished to the Cle their direction. Adopted this ___ day of ________ , 20 . Margaret Regina Wheeler, Clerk to the Board AMOUNT DESCRIPTION OF CODE INCREASE DECREASE R & M -EQUIPMENT $2 000 PERMITS /TAXES /FEES $2 000 AMOUNT DESCRIPTION OF CODE INCREASE Howard Penny, Jr., Chairman Board of Commissioners DECREASE o.c...tia-28,2019 010620a HCBOC Page 115 COUNTY OF HARNED BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by lhe Governing Boord of the County of Harnett, Nor1h Carolina. that the following amendment be mode t o the annual budget ordinance for the fiscal year ending June 30, 2020. Section I. To amend the General Fund. Facilities Maintenance. the appropriations ore t o be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION O F CODE INCREASE DECREASE 1104230 502020 SALARIES & WAGES PART-TIME $16.302 REVENUE I I AMOUNT ORG I OBJECT I PROJECT I TASK I SUB -TASK I JOB I DESCRIPTION OF CODE I INCREASE I DECREASE 11 039,0 I 390990 I I I I !FUND BALANCE APPROPRIATED I $16.3021 I I I I I I I I I I I I I I I I EXPLANATION: TO BUDGET FUNDS TO COVER A PART-TIME FACILITIES MAINTENANCE TECHNICIAN FOR THE REMAINDER OF THE FISCAL YEAR. APPROVAL S: ~ Dept Head (dote) Adopted this ___ day of -------. 20 _. Margaret Regino Wheeler. Clerk to the Boord ()f'\}~ County Manager (dote) l J \S . 41 I '..t. '1 e Boord. and to the Budget Officer and the Finance Gordon Springle. Chairman Boord of Commissioners 010620a HCBOC Page 116 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of l he County of Harnett. N orth Carolina, that the following amendment be mode to the annual b udget ordinance for the fisc a l year ending June 30, 2020. Section 1. To amend the General Fund, Emergency Services, the appropriations ore to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 11044 11 529090 OUK20 OPERT SUPPLIES EMGSUPPLIES EMERGENCY SUPPLIES $12,835 1104411 583000 OUK20 OPERT NONCPASSET LARGEEUIP NON C AP ASSET LARGE EQUIPMENT $12.835 REVENUE I I AMOUNT ORG I OBJECT I PROJECT I TASK I SUB -TASK I JOB I DESCRIPTION OF CODE I INCREASE I DECREASE I I I I I I I I I I I I I I I I I I I I I I I I EXPLANATION : To move funds to Non-Cop Asset-Lorge Equipment to purchase Drone. This purchse Is will be mode with local grant funds from Duke Energy. APPROVALS : iL Dept Head (dote) Section 2. Copies of this budget amendment sholl be fumi Offi cer for their dire ction. Adopted th is ___ day of _______ . 20 _. Morgoret Regino Wheeler. Clerk to the Boord County Monoger (dole) . \ l ,,.... .L'S '1 ct lo the Boord. ond to the Budget Officer ond the Finance Gordon Springle. Choirmon Boord of Commissioners 010620a HCBOC Page 117 COUNTY OF HARNETT BUDGET ORD INANCE 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, Emergency Services, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION Of CODE INCREASE DECREASE 1104411 529090 EMP1 9 OPERT EMPG OPT AMOUNT EMERGENCY SUPPLI ES 113.827 110441 1 583000 EM P19 OPERT OPT AMOUNT LARGEEUIP NON CAP ASSET LARGE EQUIPMENT $13.827 REVENUE I l AMOUNT ORG I OBJECT I PROJECT I TASK I SUB-TASK I JOB I DESCRIPTION Of CODE I INCREASE I DECREASE I l I I I I I I I I I I I I I I I I I I I I I I EXPLANATION: To move funds to Non-Cap Asset-Lorge Equipment to purchase Camero ond Batteries for drone. Depl Head (dole) Seclion 2. Copies of this budget amendment shall be furn ish Officer for their direclion. Adopted this ___ day of _______ . 20 _. Margaret Regino Wheeler. Clerk lo the Boord Gordon Springle. Chairman Boord of Commissione rs 177/ 010620a HCBOC Page 118 COUNTY OF HARNETI BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett. North Carolina. that the fa llowing amendment be made t o the a nnual budget ordinance for the fisca l year ending June 30, 2020. Section 1. To amend the General Fund, Animal Control, the appropriations are to be changed as follows: EXPENDITURE ORG OBJECT PROJECT TASK 1104510 535020 1104510 582000 REVENUE ORG OBJECT PROJECT TASK EXPLANATION : APPROVALS : AMOUNT SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE R & M Eauioment $2.000 Non-Cao Assets -Small Eauio $2,000 AMOUNT SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE To fund line to repair animal truck boxes. L ~ k:=8-c., .JC,d::: County Manager (date) l),'i-l 'J the Clerk to the Board , and to the Budget Adopted this ___ day of _______ . 20 _. Margaret Regina Wheeler, Clerk to the Board Gordon Springle, Chairman Board of Commissioners JE#9001 010620a HCBOC Page 119 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by lhe Governing Boord of lhe County of Hamett. North Carolina. that lhe following omendmenl be mode to the annual budget ordinance for lhe fiscal year ending June 30. 2020. Secti on 1. To amend the General Fund, Clerk of Court, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG I OBJECT I PROJECT I TASK I SUB-TASK I JOB DESCRIPTION OF CODE INCREASE I DECREASE 1106 170 1106170 1106170 1106170 ORG EXPLANATION : APPROVALS: 531040 TRAI NING -TRANSPOR TATION $250 533070 SANITATION $500 543010 RENTAL· COPI ERS $300 532070 INT ER NET SERVICE $1.050 REVENUE AMOUNT OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE TO REALLOCATE FUNDS NEEDED FOR EXPENDITURES THROUGH THE REMAINDER OF THE FISCAL YEAR. Adop ted this ___ da y of _______ , 20 _. Margaret Regino Wheeler, Clerk t o the Boord P~::::t-~ )( .. ~ County Manager {oie} l .)..-4 -1 1 t he Boord. and to the Budget Officer and the Gordon Springle. Chairman Boord of Commissioners rn, i 010620a HCBOC Page 120