Loading...
031620a031620 HC BOC Page 1 HARNETT COUNTY BOARD OF COMMISSIONERS County Administration Building 420 McKinney Parkway Lillington, North Carolina Regular Meeting March 16, 2020 6:00 pm 1. Call to order -Chairman Howard Penny 2 . Pledge of Allegiance and Invocation -Commissioner Gordon Springle 3. Consider additions and deletions to the published agenda 4. Consent Agenda A. Minutes B. Budget Amendments C. Tax rebates, refunds and releases D. Administration requests approval of Resolution Supporting the Formation of the Triangle Trails Initiative. 5 . Period of up to 30 minutes for informal comments allowing 3 minutes for each presentation 6. Appointments 7. Coats Fire and Rescue requests approval to the purchase of a new brush truck. The replacement cost for the new vehicle is $70,000 and the department will finance for 5 years with an approximate annual payment of $15 ,000. 8. Public Hearing -Proposed Rezoning: Case # PLAN 2002-0001 -Landowner / Applicant: Elizabeth E Cannon / KDP Development, LLC; 15 .67 +/-acres ; Pin #'s 0651-96-2858.000 & 0651-96-2624 .000; From RA-40 to RA-30 Zoning District; SR# 1436 (Matthew's Road) Neill's Creek Township 9. Public Hearing -Proposed Text Amendment: Case# PLAN 2001-0003 -Hamett County Unified Development Ordinance, Article VII: Development Design Guidelines, Section 2.1 Comprehensive Transportation Plan ; Section 8.1 Open Space General Provisions; Section 8.2 Design Standards for Open Space ; Section 9.3 Streetscape Buffer for Major Subdivisions. 10. Hamett County Board of Education requests approval to use a Spectrum P EG (Public, Educational, Governmental) Channel as an educational channel. Page 1 of 2 031620 HC BOC Page 2 11. County Manager's Report -Paula Stewart, County Manager 12. New Business Hamett County Veterans Services Activities Report -February 2020 Hamett County Public Health Activities Summary -February 2020 Community Child Protection Team (CCPT) Annual Report N.C. Department of State Treasurer Contribution-Based Benefit Cap Report Interdepartmental Budget Amendments 13. Closed Session 14 . Adjourn Page 2 of 2 031620 HC BOC Page 3 , AGENDAITEM L/-A HARNETT COUNTY BOARD OF COMMISSIONERS Work Session Minutes March I 0, 2020 The Harnett County Board of Commissioners met in work session on Tuesday, March 10, 2020, in Conference Room A, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Member absent: Staff present: Howard Penny, Chairman Mark B. Johnson, Commissioner Barbara McKoy, Commissioner Gordon Springle, Commissioner Joe Miller, Vice Chairman Paula Stewart, County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Brian Haney, Assistant County Manager Allen Coats, Assistant Finance Officer Christopher Appel, Senior Staff Attorney Lindsey Lucas, Deputy Clerk Chairman Penny called the meeting to order at 9 :00 am and led the Pledge of Allegiance and invocation. The following agenda was before the Board: );.:, Spectrum PEG (Public, Educational, Governmental) Channel Discussion );.:, North Harnett Primary School Road Project Discussion );.:, Development Services: 1. Public Hearing -Proposed Rezoning: Case# PLAN 2002-0001 -Landowner/ Applicant: Elizabeth E Cannon / KDP Development, LLC; 15.67 +/-acres; 2. Public Hearing-Proposed Text Amendment: Case# PLAN 2001-0003- Harnett County Unified Development Ordinance, Article VII: Development Design Guidelines, Section 2.1 Comprehensive Transportation Plan; Section 8.1 Open Space General Provisions; Section 8.2 Design Standards for Open Space; Section 9.3 Streetscape Buffer for Major Subdivisions. );.:, County Manager's Report: March 16, 2020 Regular Meeting Agenda Review Review applications to serve on Boards and Committees Invitations and upcoming meetings March 10, 2020 Work Session Minutes Harnett County Board of Commissioners Page 1 of3 031620 HC BOC Page 4 ~ Closed session ~ Adjourn Central Carolina Community College's Hamett County Provost Jon Matthews discussed CCCC's use of a PEG (Public, Educational, Governmental) channel with Lee County. He said it does take a significant amount of time to broadcast on the channel. Mr. Matthews said if the County requested the colleges help to host a PEG channel, the college would be willing to partner with the County. He suggests first that Hamett County Administration meet with Lee County to better understand how to administer and budget for a PEG channel. Mrs. Stewart noted that Hamett County Schools has requested approval to use one of Hamett County's two PEG channels as an educational channel. Discussions continued. Commissioners will consider this request during their upcoming regular meeting. Ms. Stewart provided a brief background on the North Hamett Primary School Road Project. In 2018 the Hamett County Board of Commissioners approved an agreement with NC DOT to construct a new 1,200 foot access driveway into North Hamett Primary School from NC 210. The total estimated project cost was $600,000. NCDOT had committed to participating in the actual cost up to a maximum amount of $400,000 with the County participating in the remaining actual costs. NC DOT has now completed design work and estimates the project to cost $1.5 million, citing wetland mitigation for the increase. Mrs. Stewart sought direction from the Board regarding the additional $900,000 needed for the project. She noted the land- owners will not participate in the cost and she has confirmed that this is not a top priority for Board of Education. Staff confirmed that there is also an emergency access to the property. It was the consensus of the commissioners present to not move forward with this project but to see if the $400,000 from NCDOT could be reallocated to other projects in Hamett County. Harnett County Development Services Director Mark Locklear and Jay Sikes, Manager of Planning Services, reviewed the following applications for upcoming public hearings : ./ Proposed Rezoning: Case# PLAN 2002-0001 -Landowner/ Applicant: Elizabeth E Cannon I KDP Development, LLC ; 15 .67 +/-acres ; Pin #'s 0651-96-2858.000 & 0651- 96-2624.000; From RA-40 to RA-30 Zoning District; SR# 1436 (Matthew's Road) Neill's Creek Township, and ./ Proposed Text Amendment: Case# PLAN 2001-0003 -Hamett County Unified Development Ordinance, Article VII: Development Design Guidelines, Section 2.1 Comprehensive Transportation Plan; Section 8.1 Open Space General Provisions; Section 8.2 Design Standards for Open Space; Section 9.3 Streetscape Buffer for Major Subdivisions. Mrs . Stewart reviewed the draft March 16, 2020 regular meeting agenda as well as invitations and upcoming meetings. March 10, 2020 Work Session Minutes Hamett County Board of Commissioners Page 2 of 3 031620 HC BOC Page 5 Commissioner Springle moved to go into closed session for the following purposes: 1) To instruct the County staff concerning the position to be taken by the County in negotiating a contract for the acquisition of real property; and 2) To discuss certain economic development matters. This motion is made pursuant to N.C. General Statute Section 143-318.1 l(a),(6)&(4). Commissioner McKoy seconded the motion which passed 4 -0 . Commissioner McKoy moved that the Board come out of closed session. Commissioner Springle seconded the motion which passed 4 -0. The group briefly discussed funding needs for the Veterans Treatment Court program. Commissioners reviewed applicants wishing to be appointed to serve on boards and committees. Commissioner McKoy moved to adjourn at 10 :52 am. Commissioner Springle seconded the motion that passed 4 -0. Howard Penny, Chairman Margaret Regina Wheeler, Clerk March 10, 2020 Work Session Minutes Harnett County Board of Commissioners Page 3 of 3 031620 HC BOC Page 6 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting March 2, 2020 The Harnett County Board of Commissioners met in regular session on Monday, March 2, 2020, 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 Mc Koy , 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 McKoy led the Pledge of Allegiance and invocation. Chairman P enny called for any additions or deletions to the published agenda. Vice Chairman Miller moved to approve the agenda as published. Commissioner Springle seconded the motion that passed unanimously. Commissioner Springle moved to approve items on the consent agenda. Commissioner McKoy seconded the motion, which passed unanimously. 1. Minutes : February 17, 2020 Regular Meeting February 25 , 2020 Work Session 2. Budget Amendments: 928 Sheriff's Office Code 1104310 535020 1104310 330210 934 Sheriff's Office C ode 1104310 586000 1104310 330210 R&J Governor's Crime Commission Public Safety Edward Byrne Grant 12,000 increase 12 ,000 increase 21 ,387 increase 21,387 increase March 2, 2020 Regular Meeting Minutes Harnett County Board of Commissioners Page 1 of 3 031620 HC BOC Page 7 3. Tax rebates, refunds and releases (Attachment 1) 4. Harnett County Sheriff's Office requested approval to enter into a contract with Propertyroom.com to allow them to receive found and seized evidence/property from the Hamett County Sheriff's Office evidence room after the case has been reviewed, dispositions signed by a Judge and it is determined that the items have no more evidentiary value to the court or the Sheriff's Office. Propertyroom.com specializes in online auctions. Monies realized from found property will be remitted to the Sheriffs Office while funds from the sale of evidence will be remitted to the Hamett County Board of Education. Justin B. Hembree, the new Executive Director of the Mid-Carolina Council of Governments, addressed the Board. Chairman Penny opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. The following citizens addressed the Board: Jerry Rivas of 364 Twin Ponds Road in Sanford Maylon Rawls with the Harnett Central High School Honors Civics class Penny Christmas of the Carolina Seasons subdivision in Cameron There were no appointments. Hamett County Senior Staff Attorney Christopher Appel presented the Ordinance Delegating Authority to the Hamett County Attorney to Represent the County of Harnett in Legal Matters for consideration. Mr. Appel assured the Board that staff would continue to update them as well as seek approval for all legal matters however he believes this is necessary for any situations where they need to react immediately. Vice Chairman Miller moved to approve the Ordinance Delegating Authority to the Harnett County Attorney to Represent the County of Hamett in Legal Matters as presented. Commissioner McKoy seconded the motion which passed unanimously. (Attachment 2) Ms. Stewart presented the following reports: DSS Monthly Report -January 2020 Sandhills Center Quarterly Fiscal Report -December 31, 2019 Hamett County Health Director John Rouse and Emergency Services Director Larry Smith provided an update regarding Corona virus CO VID-19. Mr. Rouse also shared the Corona virus COVID-19 Global Cases by Johns Hopkins CSSE website. There was no new business. March 2, 2020 Regular Meeting Minutes Hamett County Board of Commissioners Page 2 of 3 031620 HC BOC Page 8 Vice Chairman Miller moved that the Board go into closed session for the following purpose: 1) Consultation with the County's legal counsel in order to preserve the attorney-client privilege concerning the handling of a certain claim and litigation including the following case: Estate of John David Livingston, II, el als vs. Kehagias, et als US District Court, Eastern District ofN.C., Western Division File NO S:CV-00906-BO. This motion is made pursuant to N .C. General Statute Section 143-3 l 8.l l(a)(3). Commissioner Springle seconded the motion that passed unanimously. Before going into closed session, commissioners responded to questions from the Hamett Central High School Honors Civics class . Commissioner Springle moved that the Board come out of closed session. Vice Chairman Miller seconded the motion that passed unanimously. Vice Chairman Miller moved to adjourn the meeting at 11 :41 am. Commissioner Springle seconded the motion, which passed unanimously. Howard Penny, Chairman Margaret Regina Wheeler, Clerk March 2, 2020 Regular Meeting Minutes Hamett County Board of Commissioners Page 3 of3 031620 HC BOC Page 9 1\.1 l ALtll\'1£.l'l l l Approved by the Hamett County Board of Corrvnissioners ·eoard ~eport -----------------~ ',-~---ti ~-----Le~ Approved M!k;C 3-J-;}_O Date 03/02/2020 To: Harnett County Board of Commissioners Re: Consideration of Refund for Taxes, Interest and Penalities for all Muncipalities ~ustment Reason__ Bill Number TyQe Received AmQunt Refund Amount Name ,·1 Military 0002268322-2019-2019-0000-00 IND $ 46.80 $ 46.80 CAZARES, ALEJANDRO Adjustment 0002091026-2019-2019-0000-00 IND $ 7.59 $ 7.59 GOHEENS, JOSEPH WILLIAM JR William R. Tyson Tax Administrator 031620 HC BOC Page 10 ATTACHMENT2 ve:--Harnet t ~r COUNTY . -,N _ O_R_T_H_C_A_R_O_LI_N_A ____________________________ www ___ ha-rn-ett-.o-rg- AN ORDINANCE DELEGATING AUTHORITY TO THE HARNETT COUNTY ATTORNEY TO REPRESENT THE COUNTY OF HARNETT IN LEGAL MATTERS WHEREAS , §153A-I2 of the North Carolina General Statutes states that all powers, functions , rights , privileges, and immunities of the corporation shall be exercised by the board of commissioners. WHEREAS , §l 53A-12 of the North Carolina General Statutes further states that a power, function, right, privilege, or immunity that is conferred or imposed by law without direction or restriction as to how it is to be exercised or performed shall be carried into execution as provided by ordinance or resolution of the board of commissioners; and WHEREAS , § l 53A-1 l 4 of the North Carolina General Statutes requires the board of commissioners to appoint a county attorney to serve at its pleasure and to be its legal advisor; and WHEREAS, it is the duty of the Hamett County Attorney to serve as the principal legal advisor to the Hamett County Board of Commissioners; and WHEREAS, the Harnett County Board of Commissioners desires to delegate the authority to the Hamett County Attorney and Hamett County Legal Department staff to defend and prosecute all legal matters on behalf of the County of Hamett and to retain outside counsel as necessary to perform such duties. NOW THEREFORE BE IT ORDAINED by the Hamett County Board of Commissioners, the following ordinance is hereby adopted: Section 1. County Attorney Duties The County Attorney is appointed by the Board of Commissioners and is responsible for being the principal legal advisor to the Board. The County Attorney , along with Legal Department staff, shall represent the County in all legal matters except in situations where certain County departments have their own counsel and in situations where it is determined to be in the best interest of the County to retain outside counsel. The County Attorney and staff attorneys shall have the authority to defend and prosecute all legal matters on behalf of the County and shall have the authority to retain outside counsel as necessary to perform such duties. Section 2. Effective Date . This ordinance shall be effective on March 2 , 2020 . 1 of 2 strong roots • new growth 031620 HC BOC Page 11 Adopted this the 2nd day of March, 2020 . ATTEST: 2 of 2 www.hamett.org 031620 HC BOC Page 12 HARNETT COUNTY BOARD OF COMMISSIONERS Work Session Minutes February 25, 2020 The Harnett County Board of Commissioners met in work session on Tuesday, February 25, 2020, in Conference Room A, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Member absent: Staff present: Howard Penny, Chairman Mark B. Johnson, Commissioner Barbara McKoy, Commissioner Gordon Springle, Commissioner Joe Miller, Vice Chairman Paula Stewart, County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Coley Price, Assistant County Manager Brian Haney, Assistant County Manager Allen Coats, Assistant Finance Officer Lindsey Lucas, Deputy Clerk Chairman Penny called the meeting to order at 9:00 am and led the Pledge of Allegiance and invocation. The following agenda was before the Board: ).:> Update on 2022 Reappraisal Project ).:> Parks and Recreation Advisory Committee Priorities ).:> Proposed Ordinance Granting Authority to County Attorney ).:> County Manager's Report: March 2, 2020 Regular Meeting Agenda Review Review applications to serve on Boards and Committees Invitations and upcoming meetings ).:> Closed session ).:> Adjourn Ryan Vincent and B.J. Keaton with Vincent Valuations, LLC provided an update on the 2022 Reappraisal Project. Harnett County Tax Administrator Bill Tyson and Deputy Tax Administrator/Real Property Supervisor Jenny Harrop were also present. February 25, 2020 Work Session Minutes Harnett County Board of Commissioners Page I of2 031620 HC BOC Page 13 Hamett County Parks and Recreation Advisory Committee Chairman Everett Blake presented the Parks and Recreation Advisory Committee Priorities. Harnett County Parks and Recreation Director Carl Davis briefly reviewed that the process the committee used to prioritize the following projects that the committee believes Harnett County Parks and Recreation should focus on in the next few years: Top existing parks (in order of priority): (1) Patriots Park (2) Boone Trail Park (3) Neills Creek Park ( 4) Shawtown Community Park Top existing parcel parks (1) Hwy 401 Water Access Site (2) Northwest Harnett Park Top greenway segments (1) Lillington to Raven Rock (2) Barbecue Creek Park to Anderson Creek Park Hamett County Senior Staff Attorney Christopher Appel discussed a proposed Ordinance granting authority to the County Attorney. He provided a brief background explaining what lead to the proposed ordinance. Mr. Appel assured the Board that staff would continue to update them as well as seek approval for all legal matters however he believes this is necessary for any situations where they need to react immediately. Mr. Snow responded this seems to be a very conservative approach, which he supports. Mrs. Stewart reviewed the draft March 2, 2020 regular meeting agenda. The Board reviewed vacancies on boards and committees. Mrs. Stewart also reviewed invitations and upcoming meetings. There was no need for closed session. Commissioner Springle moved to adjourn the meeting at 10:07 am. Commissioner McKoy seconded the motion that passed 4 -0. Howard Penny, Chairman Margaret Regina Wheeler, Clerk February 25, 2020 Work Session Minutes Harnett County Board of Commissioners Page 2 of2 031620 HC BOC Page 14 HARNETT COUNTY BOARD OF COMMISSIONERS Planning Retreat Minutes February 11 , 2020 The Harnett County Board of Commissioners met in work session on Tuesday, February 11, 2020, at the Shawtown Community Center, 645 Shawtown Road, Lillington, North Carolina. Members present: Howard Penny, Jr., Chairman Joe Miller, Vice Chairman Staff present: Mark B. Johnson, Commissioner Barbara McKoy, Commissioner Gordon Springle, Commissioner Paula Stewart, County Manager Kimberly Honeycutt, Finance Officer Renee Paschal , Budget Officer Margaret Regina Wheeler, Clerk Brian Haney, Assistant County Manager Coley Price, Assistant County Manager Allen Coats, Deputy Finance Officer Ashley Deans, Community Relations Coordinator The following agenda was before the Board: ~ Welcome and Overview ~ Financial Analysis ~ Proposed Fiscal Policy Changes ~ Financial Trends ~ Budget Kickoff ~ Lunch ~ Growth Pressures ~ Wrap-up/Adjourn Ms. Stewart welcomed everyone and gave a brief overview of the retreat agenda, which was rearranged due to sickness. She reviewed the draft February 17, 2020 regular meeting agenda and commissioners reviewed applicants desiring to be appointed or reappointed to serve on boards and committees. Harnett County Finance Officer Kimberly Honeycutt and Budget Officer Renee Paschal presented proposed changes to the Fiscal Policy of Harnett County. It was the consensus of the Board to consider approval of the revised fiscal policy during their upcoming regular meeting. February 11, 2020 Planning Retreat Minutes Harnett County Board of Commissioners Page 1 of 3 031620 HC BOC Page 15 Mrs. Paschal presented the following trends for Hamett County: Historical Population Growth in Unincorporated Area and Municipalities (2010 -2018) Estimated 2017 Population by Township Historical and Projected Population Growth by Age (2000 -2039) Annual Number of Foreclosures in Hamett County (2006 -2019) Hamett County Unemployment Rate (2012 -2019) Article Collections for First Five Months (2016 -2020) Register of Deeds Excise Tax by Quarter (2015 -2020) General Fund Operating Performance (2010 -2018) General Fund Types Unassigned Fund Balance as Percent of Budgeted Expenditures (2011 -2018) Revenues Per Capita in Constant Dollars (2010 -2018) Expenditures Per Capita in Constant Dollars (2010 -2018) Debt Service as a Percentage of General Fund Expenditures (2010 -2018) Restricted Intergovernmental Revenue Per Capita in Constant Dollars (2010 -2018) Sales Tax Per Capita in Constant Dollars (2010 -2018) Property Tax Per Capita in Constant Dollars (2010 -2018) FY 2018 Per Capita Revenue Comparison for Counties 100,000+ Population FY 2018 Per Capita Revenue Comparison for Counties 100,000+ Population Without Utilities Property Tax Collection Percentage (2010 -2018) Comparison of Effective Tax Rates (state average and surrounding counties) Hamett County 's Historic Sales Assessment Ratio Assessed Value per Capita (2009 Actual -2018 Actual) 2019 Real Tax Base Comparison: Hamett v . Benchmarks & State Average (residential, commercial, industrial and other -state and surrounding counties) Per Capita Income (2004 -2018) Mrs. Paschal said she believes trends can help inform decision-making as well as helping to stay focused on what is important. Discussions continued. Mrs . Pascal reported Hamett County's per capita income is significantly lower than state average, ranking 82°d out of 100 counties. However, the County 's median household income ranks 301h out of 100 counties in North Carolina because our household sizes are so large. Mrs. Paschal also led the budget kickoff discussion. Development Services Director Mark Locklear and Planning Services Director Jay Sikes gave a presentation about growth pressures in Hamett County. The presentation included permitting software update, GIS demo of new online tools, Hamett County growth as a whole, NW Hamett growth, NW area plan implementation and US421 Corridor Study. Brad Sutton, Manager of Building Services, and Hamett Regional Water Director Steve Ward were also present. Chris Hawk, GIS Systems Administrator, lead the GIS demo of new online tools. February 11 , 2020 Planning Retreat Minutes Hamett County Board of Commissioners Page 2 of 3 031620 HC BOC Page 16 The group broke for lunch . Commissioner Mark Johnson left the meeting. Ted Cole with Davenport & Company provided a financial analysis for Harnett County including: Credit Rating Overview General Fund Balance Existing Tax Supported Debt Profile Capital Funding Analysis Harnett Regional Water Debt and Financial Profile Solid Waste Debt and Financial Profile During the planning retreat wrap-up, Mrs. Stewart distributed and reviewed a list of nine possible goals for FY 2020-2021 to stimulate discussion among the Board. She asked that the Board set 3 to 4 goals that she could share with department heads to help provide direction going forward . Commissioners decided on the following goals: 1) Partner with economic development boards to enhance county 's economic development program and marketing, and 2) Strengthen the Unified Development Ordinance to improve the quality of growth, and 3) Improve cooperation and collaboration with the Board of Education, and 4) Prioritize Parks & Recreation projects and work toward more reliable funding model. Commissioner Spring le moved to adjourn the meeting at 2: 15 pm. Vice Chairman Miller seconded the motion that passed 4-0. Howard Penny, Chairman Margaret Regina Wheeler, Clerk February 11 , 2020 Planning Retreat Minutes Harnett County Board of Commissioners Page 3 of 3 031620 HC BOC Page 17 AGENDA ITEM 1"-8 COUNTY OF HARNm BUDGET ORDINANCE AMENDMENT BE IT ORDAINED b y the Governing Boord of the County of Hornell. North C a rolina. that t he fo llowing amendment be mode to the annual budget ordina nce for the fiscal year ending June 30, 2020. Section 1. To amend the General Fund, Facllltles Maintenance, the appropriations are to be changed as follows : EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1109910 599000 Contingency $ 46,800 1104230 543080 Rental -BuildinQs $ 46,800 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Move monies to cover cos1 for this fiscal year for Lucknow Properties. ept Head (date) ce Officer 3 -lo Secfion 2. Cop ies of this budget amendment shall be furnish and the Finance Officer for their direction. Adopted th is ___ day of -------· 20 _. Margaret Regina Wheeler. Clerk to the Boord (t:,_,~J,~-l L0) ~-;, \.(.(1._J- County Manager dote) Howard Penny. Jr .• Chairman Boord of Commissioners 031620 HC BOC Page 18 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of the County of Harnett, North Carolina. thot the following amendment be mode to the annual budge! ordinance tor 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 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104410 330310 STATE FUNDS $32,840 1103900 390990 FUND BALANCE APPROPRIATED '!.32.840 EXPLANATION: TO BUDGET THE RECEIPT OF STATE FUNDS. THESE FUNDS REPRESENT THE STATE'S 25% PORTION OF HURRICANE MATIHEW (OCTOBER , 2016). APPROVALS : ~ Dept Heod (dole) Section 2. Copies of this budget amendment shall be furnish Officer for their direclion. Adopted this ___ day of--------. 20 __ . Morgoret Regino Wheeler, Clerk l o the Boord ~ ._. k' S+:<. J6y.J- counly Monoger (dote) 3 -.. _ .,... ' ..).. -.,A<;.) he Boord. and to the Budget Officer ond the Finance Gordon Springle. Chairman Boord of Commissioners 031620 HC BOC Page 19 PAY ENTITY 19PR STATE OF NORTH CAROLJNA DEPARTMENT OF PUBLIC SAFETY F.1.N. 30 • 0712287 4220MSC RALEIGH, NORTH CAROLINA 27699-4220 Date 03/02/20 PAY Thirty two thousand eight hundred and thirty nine and 54/100 dollars TO THE ORDER OF 19f'R COUNTY OF HARNETT PO BOX 759 LILLINGTON NC 27546-0759 STATE OF NORTH CAROLINA DEPARTMENT OF PUBLIC SAFETY 4220 MSC RALEIGH , NORTH CAROL INA 27699-4 220 01\T[ l'-'VOIC~J CRCD,T M(MO TYPL DESCRIPTION INVOICE AIAOUNT 02/14/20 8153 022820-0499 $32 ,839.54 6686 H\ RRICANE MATTHEW PW-1517 TOTALS $32,839.54 ~ NO. 844659 Payab'e et Par llwougn Federal ResOM System Sme T-. Raleig h, NC Void Mer Olle Vu, AMOUNT @ NO. 844659 DEDUCTIONS OR NETAMOUNl DISCOUNT $32,839 .54 $0.00 $32,839.54 llO OOOD ~tjC, f\-07 (?J\)~58.l6 I lo441v.5303 to ~)~~ l l\ DS R/PW IS l7 f-tu ().IL! CAN E: ,J)a /i}e,t,/ l 031620 HC BOC Page 20 Final Inspection Report 1Dlsaa1e, t : I Appl 4285-NC HARNETT COUNTY Be n FIR 10/1/2019 PAID# 085-99085-00 OSR/ PA PW/OSR Applicant'• Amount PWt CAT Completlon Eatlmate Cl•hmd Ellglble Change Difference Date Actual Comoletlon Date Coet 151 7 F 4/10/2018 11/25/20 16 131,358.16 131 ,358.16 131 368.16 0 .00 c_ ------ Totals: 131,368.16 131,368.16 131 358.16 0 .00 0 .00% FIR DIA I 1617 ,m Amount: 0 .00 Summary: The state certmu that HARNETT COUNTY hae 1ucce11fully completed the project to nipalr the roadways, end support aoU under and around the countyowned water plpea located under the roade. The applicant property procured several contractor• for the repair a. Contract Invoice• were elao velldatecl with no d1-crepanclH noted. Proof of paymenta Wife provided and reviewed. Additional documenta can be found In EMMIE. The aummary of documen\atlon revealed no difference$ In contractor'• coste. Applicant provided confirmation of adherence to the EHP standard quntlons wllh no luu&1 or concern• raised. This project was completld Within the compltllon ~adllnn aa Mt forth under 44 CFR 206.204. To show compliance with the Improper Payments Act of 2002 (lPIA): Per 44CFR 20&.205 (b) "Lerge Protects•: by signature below, the GrantN certifies that tl\l reported coata were 1ncurree1 the performanc, of eligible work, that the approved work wae completed, that the project ls In compllanct with the provisions of the FEMA-State Agreement and that peymenhl for that project have been made In accordance wlttl 44 CFR 13.21 , Payments. NCEM: NCEM: llcant: name (print) signatu re Documentation Checklist Mandatory Requirements: (In !his order) Index Sheet Applicant's letter requesting final inspection 0 .1 Report 0 .3 Report, II there are PW vers ions or supplem enta l DSRs Hardcopy of PWs / OS Rs Compa11son of DSA/PW Line Items And Actual Eligible Charges Comparison of Applicant's Claimed Cost And Ac tual Eligible Charges Summary of Documentation Page 1 of 2 75 ,., ( 9-S ?7> ~ s~ qss-1i.lo2-~ ~lL<ved ti·l,2011 ) J2,63~ .,~ Stat ~ived 3. fc·202b '(t 13 f 3,B . \ h - d ate \ \0 CXX)D ~~ 4-t-O 1 Effective 02/11 /02 031620 HC BOC Page 21AGENDA ITEM LI -C Board Report Approved ___________ _ Date 03/16/2020 To: Harnett County Board of Commissioners Re: Consideration of Refund for Taxes, Interest and Penalities for all Muncipalities Adjustment Reason Adjustment William R. Tyson Tax Administrator Bill Number 0002260944-2019-2019-0000-00 Type IND Received Amount Refund Amount Name 21.07 21.07 ESTRADA, TELESFORD AGUIRRE 031620 HC BOC Page 22 Date run: 3/6/2020 2:20:22 PM Data as of: 3/5/2020 8:00:42 PM TR-304 Bill Release Report Report Parameters: Release Date Start: 2/1/2020 Release Date End: 2/29/2020 Tax District: ALL Default Sort-By: Grouping: Bill #,Taxpayer Name,Release Date,Billing Date,Operator ID, Release Amount Release Reason Bill# Taxpayer Name RELEASE REASON: Adjustment 0000001555-2018-2018-0000-00-REG AOM OF ANGIER LLC 0000001555-2019-2019-0000-00-REG AOM OF ANGIER LLC 0002091026-2019-2019-0000-00-REG GOHEENS, JOSEPH WILLIAM JR 0002178510-2020-2019-0001-00-REG TART, CHARLES MARVIN JR 0002252793-2019-2019-0000-00-REG WENTLAND, EDMUND DAVID JR 0002253711-2019-2018-0000-00-REG NELMS, CHRISTOPHER CARSON 0002253711-2019-2019-0000-00-REG NELMS, CHRISTOPHER CARSON 0002256953-2019-2019-0000-00-REG CARPENTER, LARRY 0002261126-2019-2019-0000-00-REG CAMERON, ALAN B 0002261971-2019-2019-0000-00-REG AVERY, DONNIE RAYE 0002262021-2019-2019-0000-00-REG ROGERS, RICKY DAL TON 0002262655-2019-2019-0000-00-REG BYRD, JOHN TIMOTHY 0002266150-2019-2019-0000-00-REG BLACKLEDGE, TERRIE LYNETIE 0002266597-2019-2019-0000-00-REG JUAREZ, PAULO ELI 0002267075-2019-2019-0000-00-REG LEARY, SHAWN MICHAEL PAGE 1 of 8 Operator ID (Name) 8/11/2018 MARGARET WRIGHT 7/19/2019 MARGARET WRIGHT 9/18/2019 APRIL DIAZ 1/10/2020 SHERRY LOCKAMY 9/16/2019 APRIL DIAZ 9/17/2019 APRIL DIAZ 9/17/2019 APRIL DIAZ 7/19/2019 MARGARET WRIGHT 8/16/2019 APRIL DIAZ 7/19/2019 APRIL DIAZ 7/19/2019 APRIL DIAZ 9/23/2019 APRIL DIAZ 7/19/2019 APRIL DIAZ 7/19/2019 APRIL DIAZ 7/19/2019 APRIL DIAZ NCPTS V4 -. 2/25/2020 2/25/2020 2/11/2020 2/10/2020 2/3/2020 2/25/2020 2/25/2020 2/18/2020 2/3/2020 2/3/2020 2/28/2020 2/28/2020 2/11/2020 2/11/2020 2/27/2020 2,596.88 2,596.88 7.39 2,421.05 292.65 183.21 209.40 235.81 43.90 75.91 320.89 83.28 70.98 93.05 111.1E Release Amount($) 2,027.22 2,027.22 7.39 434.83 292.65 183.21 209.40 106.12 43.90 75.91 296.04 83.28 70.98 93.05 111.16 -. 569.66 569.66 0.00 1,986.22 0.00 0.00 0.00 129.69 0.00 0.00 24.85 0.00 0.00 0.00 0.00 031620 HC BOC Page 23 Bill# Taxpayer Name 0002267257-2019-2019-0000-00-REG STANLEY, RONNIE RAY 0002268531-2019-2019-0000-00-REG HAYES, JAMES DAVID 0002270836-2020-2017-0000-00-REG OLIVEA, JOSE LUIS Subtotal RELEASE REASON: Deferred Bill 0002263819-2019-2019-0070-00-DLD CURRIN, CALLEN Subtotal RELEASE REASON: Duplication 0000033599-2019-2019-0000-00-REG MA TIHEWS, LEIGH TAYLOR 0002254653-2016-2015-0000-00-REG MCPHERSON, DENNIS RAY 0002254653-2016-2016-0000-00-REG MCPHERSON, DENNIS RAY Subtotal RELEASE REASON: Elderly Exclusion 0002184273-2019-2019-0000-00-REG INGRAM, JUDY CHATMAN Subtotal RELEASE REASON: Full rebate 0000038885-2019-2019-0000-00-REG MURCHISON, CHARLES T 0002258239-2019-2019-0000-00-REG WEST, CLARISTA 0002258376-2020-2019-0000-00-REG TURLINGTON, LUCIA CASTALDO 0002262089-2019-2019-0000-00-REG LEE, BRANDON EUGENE 0002262346-2019-2019-0000-00-REG NALL, JONI KAY 0002262400-2019-2019-0000-00-REG SIMMONS, CARSON TODD PAGE 2 of8 Operator ID {Name) 7/19/2019 APRIL DIAZ 7/19/2019 APRIL DIAZ 2/27/2020 APRIL DIAZ 2/12/2020 MARGARET WRIGHT 7/19/2019 CRYSTAL THOMAS 8/5/2016 KRISTY TAYLOR 8/6/2016 KRISTY TAYLOR 7/19/2019 CRYSTAL THOMAS 11/15/2019 MARGARET WRIGHT 7/19/2019 MARGARET WRIGHT 1/23/2020 MARGARET WRIGHT 8/21/2019 MARGARET WRIGHT 9/5/2019 MARGARET WRIGHT 9/6/2019 MARGARET WRIGHT 2/3/2020 2/11/2020 2/27/2020 2/12/2020 2/13/2020 2/5/2020 2/5/2020 2/3/2020 2/27/2020 2/3/2020 2/4/2020 2/5/2020 2/6/2020 2/17/2020 -. 122.51 22.63 97.09 254.53 187.17 264.83 251.09 223.73 23.93 76.52 280.04 16.50 67.11 71.40 Release Amount{$) 122.51 22.63 97.09 6,304.59 254.53 254.53 187.17 57.80 54.66 299.63 153.73 153.73 23.93 76.52 280.04 16.50 67.11 71.40 -. 0.00 0.00 0.00 0.00 0.00 207.03 196.43 70.00 0.00 0.00 0.00 0.00 0.00 0.00 031620 HC BOC Page 24 Bill# Taxpayer Name 0002262417-2019-2019-0000-00-REG MACKAY, CHRISTOPHER MICHAEL 0002262540-2019-2019-0000-00-REG SESSIONS, DAVID CHRISTOPHER 0002263970-2019-2019-0000-00-REG RYAN, TIMOTHY RICHARD Subtotal RELEASE REASON: Listed In Error 0001898422-2019-2019-0000-00-REG WALKER MEMORIAL FUNERAL H OME INC 0001976282-2019-2016-0000-00-REG MARLIN LEASING 0001976282-2019-2017-0000-00-REG MARLIN LEASING 0001976282-2019-2018-0000-00-REG MARLIN LEASING 0002258882-2018-2018-0000-00-REG WALKER MEMORIAL FUNERAL HOME AND CREMATION INC 0002264899-2019-2019-0000-00-REG WISE, JENNIFER LOUISE Subtotal RELEASE REASON: Military 0001782818-2010-2010-0000-00-REG MAILLIARD, TIMMOTHY MICHAEL 0001897560-2012-2012-0000-00-REG ELSIK, JACQUELINE EILEEN 0002258159-2019-2019-0000-00-REG CARNEY, ANDREW M 0002258573-2019-2019-0000-00-REG BENEDICT, SAMUEL J 0002259455-2019-2019-0000-00-REG REEVIE, SHAWN 0002262287-2019-2019-0000-00-REG GRIMES, JAMES JOSEPH 0002262302-2019-2019-0000-00-REG SCHWIND, ERIC scon 0002262583-2019-2019-0000-00-REG CHANTRILL, NATE JOHN PAGE 3 of 8 Operator ID (Name) 9/6/2019 MARGARET WRIGHT 9/16/2019 MARGARET WRIGHT 7/19/2019 MARGARET WRIGHT 7/19/2019 SHERRY LOCKAMY 3/1/2019 SHERRY LOCKAMY 3/1/2019 SHERRY LOCKAMY 3/1/2019 SHERRY LOCKAMY 8/11/2018 SHERRY LOCKAMY 7/19/2019 CRYSTAL THOMAS 11/1/2010 APRIL DIAZ 12/3/2012 SHANNON AUTRY 7/19/2019 KARA DANIELS 7/19/2019 APRIL DIAZ 9/3/2019 SHANNON AUTRY 9/5/2019 SHANNON AUTRY 7/19/2019 SHANNON AUTRY 7/19/2019 KARA DANIELS 2/12/2020 2/7/2020 2/20/2020 2/18/2020 2/11/2020 2/11/2020 2/11/2020 2/18/2020 2/3/2020 2/25/2020 2/25/2020 2/12/2020 2/25/2020 2/10/2020 2/18/2020 2/6/2020 2/6/2020 -. 135.84 7.70 345.58 315.72 72.84 54.13 38.60 384.98 67.63 69.97 35.48 4.35 57.17 86.11 80.64 38.41 169.17 Release Amount($) 135.84 7.70 345.58 1,024.62 315.72 72.84 54.13 38.60 384.98 67.63 933.90 69.97 35.48 4.35 57.17 86.11 80.64 38.41 169.17 -. . 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 031620 HC BOC Page 25 Bill# Taxpayer Name I Operator ID (Name) 0002262805-2019-2019-0000-00-REG LAW, ADAM CHRISTOPHER 7/19/2019 MARGARET 2/10/2020 WRIGHT 0002263060-2019-2019-0000-00-REG KHOO, STEVEN WAYNE 8/16/2019 STEPHANIE 2/11/2020 WILSON 0002265154-2019-2019-0000-00-REG REDDING, BROOK M 7/19/2019 AMY BAIN 2/5/2020 0002265608-2019-2019-0000-00-REG THOMPSON, ZACHARIAH L 7/19/2019 STEPHANIE 2/11/2020 WILSON 0002265693-2019-2019-0000-00-REG RICHARDSON, YOLANDA NATASHA 7/19/2019 STEPHANIE 2/10/2020 WILSON 0002266045-2019-2019-0000-00-REG SAVAGE, JEREMIAH WAYNE 7/19/2019 KARA DANIELS 2/5/2020 0002266345-2019-2019-0000-00-REG BIGGS, MATIHEW WAYNE 7/19/2019 AMY BAIN 2/27/2020 0002266849-2019-2019-0000-00-REG GALLEGO, DAVID ANTHONY 7/19/2019 KARA DANIELS 2/20/2020 0002266972-2019-2019-0000-00-REG MASON, SAMUEL WAYNE 7/19/2019 APRIL DIAZ 2/20/2020 0002267024-2019-2019-0000-00-REG REYES, JANSON DANIEL 7/19/2019 CRYSTAL 2/3/2020 THOMAS 0002267104-2019-2019-0000-00-REG MASON, SAMUEL WAYNE 7/19/2019 APRIL DIAZ 2/20/2020 0002267159-2019-2019-0000-00-REG BERRY, GUY ALAN JR 7/19/2019 KARA DANIELS 2/12/2020 0002267285-2019-2019-0000-00-REG TAYLOR, JEFFREY DEAN 7/19/2019 APRIL DIAZ 2/4/2020 0002267371-2019-2019-0000-00-REG HYSON, ANGELA 7/19/2019 KARA DANIELS 2/28/2020 0002267374-2019-2019-0000-00-REG KODUAH, WISDOM A 7/19/2019 APRIL DIAZ 2/27/2020 0002267395-2019-2019-0000-00-REG CANTWELL, SARAH ELIZABETH 7/19/2019 AMY BAIN 2/26/2020 0002267457-2019-2019-0000-00-REG BRIGGS, DAVID MITCHELL 7/19/2019 AMY BAIN 2/6/2020 0002267497-2019-2019-0000-00-REG FURNE, CHAD WILLIS 7/19/2019 STEPHANIE 2/6/2020 WILSON 0002267552-2019-2019-0000-00-REG HYSON, ANGELA 7/19/2019 KARA DANIELS 2/28/2020 0002267979-2019-2019-0000-00-REG WEBER, DUSTIN TYLER MITCHELL 7/19/2019 AMY BAIN 2/5/2020 0002268171-2019-2019-0000-00-REG JANSEN, JEREMIAH DANIEL 7/19/2019 KARA DANIELS 2/14/2020 0002268316-2019-2019-0000-00-REG RIVERS, DIRIKI RICKY 7/19/2019 APRIL DIAZ 2/13/2020 0002268322-2019-2019-0000-00-REG CAZARES, ALEJANDRO 7/19/2019 STEPHANIE 2/14/2020 WILSON 0002268388-2019-2019-0000-00-REG MIMS, ERIKA LASHON NOBLE 7/19/2019 AMY BAIN 2/5/2020 PAGE 4of 8 -. 58.07 232.14 25.52 35.32 112.91 146.89 172.82 393.87 198.91 51.74 11.30 18.23 162.64 24.31 8.83 184.67 20.41 51.90 61.97 7.02 4.88 5.79 45.55 139.49 Release Amount($) 58.07 232.14 25.52 35.32 112.91 146.89 172.82 393.87 99.46 51.74 5.65 18.23 162.64 24.31 8.83 184.67 20.41 51.90 61.97 7.02 4.88 5.79 45.55 139.49 -. 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 99.45 0.00 5.65 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 031620 HC BOC Page 26 Bill# Taxpayer Name 0002268469-2019-2019-0000-00-REG ROBERTS, JEFFREY NICHOLAS 0002268728-2019-2019-0000-00-REG CESTARO, AARON GERARD Subtotal RELEASE REASON: Not in County 0002262326-2019-2019-0000-00-REG WEEKS, PAUL GREGORY 0002262969-2019-2019-0000-00-REG HENDERSON, DAN THOMAS Ill Subtotal RELEASE REASON: Over Assessment 0002262940-2019-2019-0000-00-REG MARSHALL, JOSEPH BEN JAM IN Subtotal RELEASE REASON: Ownership change 0001169121-2019-2019-0000-01-REG MILLER, BOBBY R 0001383580-2018-2018-0000-00-REG POE, SHARON 0001383580-2019-2019-0000-00-REG POE, SHARON Subtotal RELEASE REASON: Property Granted PUV 0002263819-2019-2019-0000-00-REG CURRIN. CALLEN Subtotal RELEASE REASON: Situs error 0002266022-2019-2019-0000-00-REG CARLUCCIO, AMANDA JEANNETIE 0002267067-2019-2019-0000-00-REG QUIRINO, JOSE AURELIO Subtotal RELEASE REASON: SMALL UNDERPAYMENT 0000004717-2019-2019-0000-00-REG BEITER, ELAINE PAGE 5 of 8 Operator ID (Name) 7/19/2019 AMY BAIN 2/5/2020 7/19/2019 KARA DANIELS 2/12/2020 9/5/2019 CRYSTAL THOMAS 7/19/2019 CRYSTAL THOMAS 8/19/2019 CRYSTAL THOMAS 2/17/2020 AMY BAIN 8/11/2018 MARGARET WRIGHT 9/20/2019 MARGARET WRIGHT 7/19/2019 MARGARET WRIGHT 7/19/2019 MARGARET WRIGHT 7/19/2019 APRIL DIAZ 7/19/2019 AMY BAIN 2/3/2020 2/3/2020 2/13/2020 2/20/2020 2/18/2020 2/18/2020 2/12/2020 2/6/2020 1/31/2020 2/6/2020 -. 32.53 3.92 132.66 267.13 300.23 277.31 23.11 23.38 293.56 228.42 172.62 51.77 Release Amount($) 32.53 3.92 2,647.83 132.66 267.13 399.79 84.41 84.41 277.31 23.11 23.38 323.80 293.56 293.56 228.42 172.62 401.04 0.01 -. . 0.00 0.00 0.00 0.00 215.82 0.00 0.00 0.00 0.00 0.00 0.00 51.76 031620 HC BOC Page 27 Bill# Taxpayer Name 0000006197-2019-2019-0000-00-REG KOLESAR, JASON 0000017389-2019-2019-0000-00-REG FARMER FAMILY LTD PARTNERSHIP 0000018570-2019-2019-0000-00-REG FRIZELLE, BENITA CAROL 0000019845-2019-2019-0000-00-REG GODWIN, CAROLYN 0000026838-2019-2019-0000-00-REG JETER, BUDDY JAMES 0000027251-2019-2019-0000-00-REG JOHNSON, FRED R 0000029717-2019-2019-0000-00-REG KOLESAR, JASON 0000032130-2019-2019-0000-00-REG LUCAS, JONATHAN B 0000033142-2019-2019-0000-00-REG MARTIN, TAMMY S 0000035558-2019-2019-0000-00-REG MCLAMB, MARY STEWART 0000035561-2019-2019-0000-00-REG MCLAMB, MAURICE DEAN 0000036154-2019-2019-0000-00-REG MCLEOD, DARLENE S 0000037097-2019-2019-0000-00-REG MELVIN, GEORGE 0000038634-2019-2019-0000-00-REG WALKER, JASON 0 0000040835-2019-2019-0000-00-REG CHRISTENSEN, SUSAN P 0000041657-2019-2019-0000-00-REG ALMANZA, ALBERT 0000042990-2019-2019-0000-00-REG FOREMAN, SHARON POOLE 0000042992-2019-2019-0000-00-REG FOREMAN, SHARON POOLE 0000050724-2019-2019-0000-00-REG BARIA, PAUL A II 0000051255-2019-2019-0000-00-REG TAYLOR, JONATHAN W 0000053328-2019-2019-0000-00-REG TEMPLE, JEANETIE D 0000053383-2019-2019-0000-00-REG TERRY, MICHAEL R PAGE 6 of 8 Operator ID (Name) 7/19/2019 YVONNE MCARTHUR 7/19/2019 AMY BAIN 7/19/2019 AMY BAIN 7/19/2019 AMY BAIN 7/19/2019 YVONNE MCARTHUR 7/19/2019 KIMBERLY BAKER 7/19/2019 YVONNE MCARTHUR 7/19/2019 YVONNE MCARTHUR 9/18/2019 JANNA HIGDON 7/19/2019 YVONNE MCARTHUR 7/19/2019 AMY BAIN 7/19/2019 KIMBERLY BAKER 7/19/2019 JANNA HIGDON 7/19/2019 JANNA HIGDON 7/19/2019 KIMBERLY BAKER 7/19/2019 YVONNE MCARTHUR 7/19/2019 AMY BAIN 7/19/2019 AMY BAIN 7/19/2019 YVONNE MCARTHUR 7/19/2019 AMY BAIN 7/19/2019 JANNA HIGDON 7/19/2019 KIMBERLY BAKER 2/26/2020 2/3/2020 2/4/2020 2/4/2020 2/21/2020 2/5/2020 2/26/2020 2/21/2020 2/4/2020 2/26/2020 2/4/2020 2/13/2020 2/24/2020 2/25/2020 2/5/2020 2/21/2020 2/19/2020 2/19/2020 2/26/2020 2/4/2020 2/24/2020 2/5/2020 -. 1,568.98 7,968.33 170.69 153.00 305.16 1,082.86 3,894.46 656.94 68.73 757.57 256.97 13.60 62.48 1,492.72 951.26 2,294.45 323.14 244.00 354.45 1,593.93 1,182.21 978.26 Release Amount($) 0.22 0.29 0.05 0.02 0.84 0.15 0.55 0.09 0.02 0.10 0.03 0.38 0.01 0.21 0.04 0.34 0.02 0.02 0.04 0.39 0.16 0.04 -1,568.76 7,968.04 170.64 152.98 304.32 1,082.71 3,893.91 656.85 68.71 757.47 256.94 13.22 62.47 1,492.51 951.22 2,294.11 323.12 243.98 354.41 1,593.54 1,182.05 978.22 031620 HC BOC Page 28 Bill# Taxpayer Name 0000054233-2019-2019-0000-00-REG THOMPSON, LADDIE ALEXANDER SR 0000054720-2019-2019-0000-00-REG TRI-TRONICS PRO ELECTRONICS LLC 0000056789-2019-2019-0000-00-REG TAYLOR FAMILY TRUST 0000057224-2019-2019-0000-00-REG REDLINE, KAREN W 0000057229-2019-2019-0000-00-REG REDLINE, KAREN W 0000057514-2019-2019-0000-00-REG WELCH, GWENDOLYN MYATI 0000057831-2019-2019-0000-00-REG GUIN, A FERRELL 0000059703-2019-2019-0000-00-REG WILLIAMS, AUSTON CULEIGH Ill 0000061958-2019-2019-0000-00-REG DAVIS, ADOLPHUS 0000063325-2019-2019-0000-00-REG BLUE, MARY 0001012840-2019-2019-0000-00-REG NIPPER, STACEY P 0001092608-2019-2019-0000-00-REG REDLINE, KAREN W 0001734628-2019-2019-0000-00-REG WELCH, MICHAEL GERALD 0001859128-2019-2019-0000-00-REG KILLETIE WELDING AND FABR !CATION LLC 0001995830-2019-2019-0000-00-REG SOUTHERN EXPRESS INC 0002247051-2019-2018-0000-00-REG SHORT, JEFFREY LYNN 0002250002-2019-2019-0000-00-REG RIGBY, STEVEN JOSEPH 0002252449-2019-2019-0000-00-REG SMITH, WILLIAM GERALD 0002253199-2019-2019-0000-00-REG WILSON, RONALD LEE 0002254786-2019-2019-0000-00-REG MONTUFAR, MARIO MORALES 0002262164-2019-2019-0000-00-REG RIEWESTAHL, ANTHONY DEWAYNE 0002263512-2019-2019-0000-00-REG STEPHENS, MAGGIE L 0002264089-2019-2019-0000-00-REG DYKES, JOHNNY PAGE 7 of 8 Operator ID (Name) 7/19/2019 YVONNE MCARTHUR 7/19/2019 KIMBERLY BAKER 7/19/2019 KIMBERLY BAKER 7/19/2019 AMY BAIN 7/19/2019 AMY BAIN 7/19/2019 AMY BAIN 7/19/2019 KIMBERLY BAKER 7/19/2019 AMY BAIN 7/19/2019 YVONNE MCARTHUR 7/19/2019 YVONNE MCARTHUR 7/19/2019 JANNA HIGDON 7/19/2019 AMY BAIN 7/19/2019 AMY BAIN 11/13/2019 KIMBERLY BAKER 10/8/2019 AMY BAIN 4/9/2019 JANNA HIGDON 7/19/2019 AMY BAIN 7/19/2019 YVONNE MCARTHUR 7/19/2019 YVONNE MCARTHUR 7/19/2019 AMY BAIN 8/23/2019 AMY BAIN 7/19/2019 KIMBERLY BAKER 7/19/2019 AMY BAIN 2/14/2020 2/11/2020 2/13/2020 2/4/2020 2/4/2020 2/4/2020 2/27/2020 2/4/2020 2/12/2020 2/21/2020 2/12/2020 2/4/2020 2/4/2020 2/10/2020 2/6/2020 2/12/2020 2/3/2020 2/10/2020 2/21/2020 2/4/2020 2/6/2020 2/5/2020 2/4/2020 -. 599.18 526.98 2,248.72 746.18 813.50 536.64 1,698.00 6,211.27 569.16 337.79 175.40 306.13 150.88 118.61 90.57 10.67 17.98 15.67 87.83 70.85 134.64 124.64 27.81 I Release Amount($) 0.02 0.42 0.32 0.10 0.11 0.07 0.10 0.92 0.26 0.04 0.99 0.03 0.02 0.02 0.01 0.28 0.36 0.08 0.02 0.01 0.20 0.02 0.55 -. 599.16 526.56 2,248.40 746.08 813.39 536.57 1,697.90 6,210.35 568.90 337.75 174.41 306.10 150.86 118.59 90.56 10.39 17.62 15.59 87.81 70.84 134.44 124.62 27.26 031620 HC BOC Page 29 Bill# Taxpayer Name 0002268436-2019-2019-0000-00-REG MONDS, ERNESTINE TAYLOR Subtotal RELEASE REASON: Sold/Traded 0002261029-2019-2019-0000-00-REG LANCASTER, WILLIAM DIXON 0002261717-2019-2019-0000-00-REG AVERY, MELBURN D 0002261770-2019-2019-0000-00-REG DAVIS, BRENT CAMERON 0002261785-2019-2019-0000-00-REG LEKNES, DILLON DEAN Subtotal Total PAGE 8 of 8 Operator ID (Name} 7/19/2019 AMY BAIN 7/19/2019 CRYSTAL THOMAS 8/28/2019 CRYSTAL THOMAS 8/28/2019 CRYSTAL THOMAS 8/28/2019 CRYSTAL THOMAS 2/19/2020 2/4/2020 2/7/2020 2/11/2020 2/6/2020 -. 63.23 42.50 4.82 21.73 6.00 Release Amount($} 0.60 9.57 42.50 4.82 21.73 6.00 75.05 13,206.05 -62.63 0.00 0.00 0.00 0.00 031620 HC BOC Page 30 AGENDA ITEM L/ -(D Harnett ..>-"!!::::s'\11 C O U N T Y NORTH CAROLINA www.ha rn ett.org A Resolution by the Harnett County Board of Commissioners Supporting the Formation of the Triangle Trails Initiative Whereas, Hamett County, North Carolina is committed to maintaining and enhancing the quality of life for citizens throughout the region and recognizes that the "Triangle Trails Initiative" will contribute to quality of life by weaving together community and regional assets via a network of trails and greenways; and Whereas, the "Triangle Trails Initiative" recommends linking trails and greenways together, across a multi-county regional landscape, gaining cooperation of public and private sector interests that encourage collaboration; and to create a network that will , in the long term, provide transportation, exercise, leisure, safety, accessibility, recreation, community and economic benefits aimed at enhancing the quality of life; and Whereas, many communities, agencies, and trail advocates in the region have taken a lead in planning and building local trails and greenways, and those efforts can be greatly enhanced by being connected to a larger regional network of trails; and Whereas, trails and their green landscape areas help improve the quality of the air we breathe by preserving trees and vegetation, by promoting reduce congestion through non-motorized transportation, and enhance the quality of our water through natural buffe rs mitigating the impacts of storm water run- off; and Whereas, trails and greenways are freely accessible community assets offering opportunities for trans portation, recreation and exercise to everyone, including children and families , providing safe places for county residents to experience a sense of community, c elebrate our history and culture, and create stronger social ties ; and Whereas, trails have significant impact on the health and economic viability of the region encouraging active lifestyle s, increased levels of tourism, enhanced property values, added jobs, as well as enhanced ability to attract and retain businesses to the region due to improved quality of life ; and Whereas, the "Triangle Trails Initiative" provides the foundation for a Jong term strategy that will continue to grow and to provide an invaluable resources for our children, grandchildren and great grandchildren; and Now, Therefore, Be It Resolved that the Hamett County Board of Commissioners supports the concept of working within a regional framework to plan, design, develop and link protected undeveloped landscapes and natural resources by endorsing the "Triangle Trail s In itiative." Adopted by the Hamett County Board of Commissioners in regular session, this 161h day of March 2020 . HARNETT COUNTY BOARD OF COMMISSIONERS Howard Penny, Jr., Chairman Margaret Regina Wheeler, Clerk strong roots • new growt h 031620 HC BOC Page 31 AGENDA ITEM ~ March 16, 202 0 A PPO INTMENTS NEEDED ADUL T CARE HOME CO MMUNITY ADV ISORY CO MM ITTEE There are (5) vacanci es on this committee. HARN ETT COUNT Y BOARD O F AD JUSTMENT T here are vacancies for alternate members r epresenting District 3, 4 and 5 on this Board. HARNETT COUNTY COMMUNITY CHILD PROTECTION TEAM Request of appointments : Wayne Coats or designee fr om Sheriff Department, Thomas Hill , Scott Chase or designee from the Family Advocacy Program, Tonya Gray de Vaz quez, Susana Rodriguez or designee as Executive Director of SAFE , La urie Perez, T ar a Fish. HARNETT HEALTH Request of appointment for: Gene Lewis, District 3 , Susan Chri scoe , District 4 , Dr. Bradley Creed, District 3. H ARN ETT RE G IONAL JETPORT COMMITTEE T here is a vacan cy fo r Di strict 4 . HISTORIC PROPERTIES COMMISS ION There is (1) vacancy for District 3 and ( 1) vacancy for an alternate on this committee. LIBRARY BOARD OF TRUSTEES T here are vacancies for Di strict 2 and District 4. NONPROFIT COMMIT TEE There is a District 5 vacancy on this committee. NU RS ING HOM E COMMUNITY A DV ISORY COMMITTEE There are (2) vacancies o n thi s co mmittee . S OUT HEASTERN ECON OMIC DE VELOPMENT COMM ISSION There is one vacancy on th is board. SUMMERVILLE BUNNLEVEL FIRE & RESCUE Request of am~ointment of Earl C ameron to serve on the relief b oard . 031620 HC BOC Page 32 ~J ._:::;, P.O. Box 1706 Dunn, NC 28335 (91 OJ 892-1000 Harnett Health From the Office of t he President and CEO March 9, 202020 Paula Stewart, County Manager Harnett County Commissioner P.O . Box 759 Lillington, NC 27546 Dear Mrs. Stewart: This letter is to inform you that the Harnett Health System Board of Trustees made the following nominations at the February 26, 2018 board meeting to fill seats on the Harnett Health Systems Board of Trustees that will expire April 1, 2018. Nominees to be approved by the Harnett County Board of Commissioners (These are County Commissioner Appointments): Gene Lewis District 3 Appointed to serve a three year term Term of Appointment-April 1, 2020 through March 31, 2023 Susan Chriscoe District 4 Appointed to serve a three year term Term Appointment -April 1, 2020 through March 31, 2023 Dr. Bradly Creed District 3 Appointed to serve a three year term Term Appointment -April 1, 2020 through March 31, 2023 We appreciate your consideration for approval of the Board's nominees. Should you have any questions, please feel free to contact me. Gt: PrZd:!: Harnett Health System Betsy Johnson Hospital (Dunn) · Central Harnett Hospital (Lillmgton) · Harnett Health Foundation Angie, Medical Se, vices · Dunn Medical Services · Lillington Medical Services · Harnett OB/GYN · P, emiere Pediatrics Benson Rehab & Wellness · Breast Core Center · W ound Core Center 031620 HC BOC Page 33 -~~;.~~~~,;-. SUMMERVILLE BUNNLEVEL FIRE & RESCUE, INC. ,v;.·-flR£:.:. <(, ~ ' 'J 11 . ._ :··~,~cl.)~ , o,J . ~ .. ,' V ::·./''_N l (.. ~~-. To: Mr. Rodney Daniels Fire Marshal Harnett County Emergency Services 1005 Edwards Brothers Drive Lillington NC 27546 Dear Rodney P.O. Box 1144 Lillington, NC 27546 www.summervillefire.org The Summerville Bunnlevel Fire & Rescue Inc. Relief Fund Board is requesting to change one of the members of the relief board. We are requesting to change position 3, from Mr. Everette Hurley to Mr. Earl cameron. We understand this must be approved by the Harnett County Board of Commissioners and are making the request through your office. If you need any other information please let me know. Thank You ~e1'(in R. Yow YUL>~~~ Chairman, Summerville Bunnlevel Fire & Rescue Inc. Relief Fund Board Summervnle Station 111 East Hamett Street LIiiington, North Carolina Z7S46 Bunnlevel Stati on 6825 US401S Bunn l evel, North carolina 28323 031620 HC BOC Page 34 ~~-Harnett r:::,:::.,,-.ll"Z:::Nl C O U N T Y NORTH CARO LINA 02/27/2020 Hamett County Board of Commissioners In Re: CCPT Annual Report Dear County Board of Commissioners: Social Services Department www.hamett .org Hamett County Govemrnenl Complex 311 Come~us Hamett Boule vard Lillingto n, NC 2754 6 ph : 910-893-7500 fax : 910-893-6604 Each year the Community Child Protection Team (CCPT) of Hamett County is required to submit an annual report that addresses any child protection needs within our county. CCPT was established in 1991 in North Carolina, as a response to the increased numbers of children being reported as abused, neglected or dependent in NC. Community Child Protection Teams were established to add a community dimension to child protection. The Community Child Protection Team is an interdisciplinary group of community representatives who meet to promote a community-wide approach to the problem of child abuse, neglect and dependency. The duties and responsibilities of the CCPT were adopted as North Carolina Administrative Code 411 .0400. The 01iginal purpose and composition ofCCPTs was further formalized and expanded by G .S. 7B 1406, effective July I , 1993 . In 1997, North Carolina designated CCPTs as Citizen Review panels, which were required by the Child Abuse Prevention Act (CAPTA). Harnett County's CCPT reviews active cases involving child abuse, neglect or dependency to identify any gaps in services for the family and/or identifies any barriers to child protection. The Hamett County CCPT also rev iews any cases that involve a child that has died as a result of suspected abuse, neglect or dependency and the case is currently open for DSS Child Welfare Services or the child or the child's family received child welfare services within the twelve months prior to the death . We meet in conjunction with the Hamett County Child Fatality Prevention Team (C FPT), which is a program administered through the Harnett County Department of Public Health. The primary purpose of the local Child Fatality Prevention Team is to review the deaths of children ages 0-17. The CFPT seeks to identify and reduce the preventable child fatalities. If problems are identified, the team makes recommendations and shares them with local and state officials. Harnen County's Child Fatality Team (CFPT-Health Department) and the Community Child Protection Team (CCPT-DSS) work together as a combined unit to accomplish our goals. The meetings are held at the Hamett County Department of Public Health quarterly. The team met on March 7, June 6, September 5 and December 5, 2019.The meetings were well attended . strong roots • new growth 031620 HC BOC Page 35 Harnett ~="'-'COUNTY NORTH CAROLINA Our m embership is composed of: Required Members bv Law Social Services Department www.hamett.org Hamett County Government Complex 31 1 Cornelius Hamett Boulevard Lillington . NC 27546 ph : 910-893-7500 fax . 910-893-Q604 1. Terri J . Crisp, CCPT Chairperson/DSS Staff Member as well as Lisa Hinson, C PS Program Manager 2. Paul Polinski , Hamett County DSS Director 3. Wayne Coats or designee from local law enforcement-Harnett County Sheriffs Department 4 . Latonya Middleton or other designee, Department of Juvenile Justice-representing a Community Action Agency 5. Wendy Whittenton, local School Superintendent 's designee 6. Billie Bryant, Harnett County DSS Board member 7. Adrian Standish, Mental Health Professional with NAMI 8. Allison Delong, Guardian ad Litem 9 . Debra Hawkins, Heath Director Designee/CFPT Chair JO . Vernon Stewart, Don Harrop-DA or DA 's designee 11. Leeann Champion or other nurse, RN-local health care provider-Hamett County Department of Public Health CFPT Members who are included on CCPT 12. Tammy Ward, p arent of a child who died before reaching the age of 18 and C f P T member 13. Judge Resson Faircloth, District Court Judge and Cf PT member 14 . Holly Gardner-Blackbum, Community member Optional Members 15. Tom Hill, Scott Chase or other designee, Family Advocacy Program Manager from Fort Bragg 16 . Tonya Gray de Vazquez, Susana Rodriguez or other designee, Executive Director of SAFE 17. Laurie Perez or other designee, Sandhills Center MCO 18 . Tara Fish-Hamett County Partnership for Children There are certain members of our team that have to be appointed by the Board of County Commissioners. Our team humbly requests that the Board of County Commissioners appoint these people to our Community Child Protection Team: Wa y ne Coats or other desig nee .from th e Harnett Co unty Sheriff's Department; Thoma s Hill, S cott Chase or designe e.from th e Family Advocacy Program al Fort Bragg as one of our optional m embers; Tonya Gray de Vazquez, Susana Rodriguez or d esign ee as the Executive Direc tor of SAFE as one of our optional membe rs; Laurie Perez as a representative from our MCO (Sandhills Center) as one of our optional members, Tara Fish. an optional member from th e Harn ett County Partners hip.for Children. strong roots • new gro wth 031620 HC BOC Page 36 c=~~ Harnett COUNTY NORTH CAROLINA Identified Goals and Strategies: Social Services Department www.hamett.org Hamett County Government Complex 311 Cornelius Harnett Boulevard L1l~n gton, NC 27546 ph· 910 -893 -7500 fax 910-893-6604 I. The CCPT will continue to discuss the current Opioid and Substance Abuse epidemic in our s tate and county to find ways to educate the public about this issue. 2. The CCPT will continue to discuss barriers to accessing services and gaps in services in our county and further discuss ways to overcome some of these issues. 3. The CCPT will continue to discuss safe sleep for infants at our meetings and come up with strategies to provide education for the public. The members of the Community Child Protection Team respectfully requests that the Board of County Commissioners continue funding programs in our county that assist families in providing safe, healthy environments for the children of Hamett County. If thi s report needs to be presented at a BOCC meeting in order to appoint the necessary members, please let me know and the CCPT will do thi s. If the Board of County Commissioners needs any assistance from or have s uggestions for our Community Child Protection Team. please contact me thro ugh the Hamett County Department of Social Services at 910-814-66 70 . strong roots • new growth 031620 HC BOC Page 37 Board Meeting Agenda Item AGENDA ITEM 7 MEETING DATE: March 16, 2020 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Coats Fire Rescue Brush Truck Purchase Request REQUESTED BY: Larry Smith, Emergency Services Director REQUEST: Emergency Services on behalf of Coats Fire and Rescue requests Board approval for the purchase of a new brush truck. The current brush truck is 35 years old and was purchased through the military surplus program. The vehicle has some challenging safety concerns for the ability of drivers to maintain control of the vehicle that coupled with increasing maintenance needs and the unique parts. The replacement cost for the new vehicle is $70,000. The department will finance the truck for 5 years with an approximate annual payment of $15,000. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C:\Users\gwheeler\AppData\Local\Microsoft\Windows\lNetCache\Content.Outlook\OZMK66X9\Coats FD Brush Truck Request.do cx Page I of I 031620 HC BOC Page 38 -------------------Coats-Grove March 5, 2020 Larry Smith Director FIRE AND RESCUE, INC. 91 N MCKINLEY ST, POST OFFICE BOX 835, COATS, NORTH CAROLINA 27521 PHONE (910) 897-7575 • FAX (910} 891-4174 •E-Mail: district6chief@coat sfd .org Harnett County Emergency Services Ref: Brush Truck Replacement, Coats-Grove Fire & Rescue, Inc Dear Mr. Larry Smith, I, Frankie Hobson, was hired on December 16, 2019, as the new Fire Chief of Coats-Grove Fire & Rescue, Inc. After a quick assessment of the building and equipment, I identified a potential safety hazard with the current condition of our brush truck. Our brush truck is a 1985 (35 years old) Chevrolet 2 door pickup truck with a skid unit in the body. Additionally, the truck was a federal surplus {prior military use) purchase, which has complicated required repairs through the years due to the difficulty obtaining parts for added military components. Highway driving characteristics of the truck present challenging safety concerns for the ability of drivers to maintain control of the vehicle. With all the issues taken into consideration, the truck needs to be replaced as soon as possible. We explored opportunities for replacing the truck through the North Carolina Department of Administration Vehicle Purchasing Program; however, we received better pricing from our local John Hester Chevrolet dealership. The total cost of the replacement truck is approximately $70,000.00. This estimate includes the price of the vehicle, skid unit, and funding for lettering, stripping, emergency lighting, and the installation of communication equipment. We will be financing this purchase for five years, with a projected annual payment of approximately $15 ,000.00. 031620 HC BOC Page 39 This letter intended to make you aware of the current conditions of our current brush truck and to formally request a mid-year budget approval to move foiward with the replacement of our brush truck before the next budget cycle due to safety concerns. Please let me know if any additional information is needed. Respectfully submitted, Frankie Hobson Fire Chief Coats-Grove Fire & Rescue, Inc 031620 HC BOC Page 40 Coats-Grove ----------------- March 5, 2020 Larry Smith Director FIRE AND RESCUE, INC. 91 N MCKINLEY ST, POST OFFICE BOX 835, COATS, NORTH CAROLINA 27521 PHONE (910) 897-7575 • FAX (910) 891-4174 •E-Mail: d istrict6chief@coatsfd.o rg Harnett County Emergency Services Ref: Brush Truck Replacement, Coats-Grove Fire & Rescue, Inc Dear Mr. Larry Smith, I, Frankie Hobson, was hired on December 16, 2019, as the new Fire Chief of Coats-Grove Fire & Rescue, Inc. After a quick assessment of the building and equipment, I identified a potential safety hazard with the current condition of our brush truck. Our brush truck is a 1985 (35 years old) Chevrolet 2 door pickup truck with a skid unit in the body. Additionally, the truck was a federal surplus (prior military use) purchase, which has complicated required repairs through the years due to the difficulty obtaining parts for added military components. Highway driving characteristics of the truck present challenging safety concerns for the ability of drivers to maintain control of the vehicle. With all the issues taken into consideration, the truck needs to be replaced as soon as possible. We explored opportunities for replacing the truck through the North Carolina Department of Administration Vehicle Purchasing Program; however, we received better pricing from our local John Hester Chevrolet dealership. The total cost of the replacement truck is approximately $70,000.00. This estimate includes the price of the vehicle, skid unit, and funding for lettering, stripping, emergency lighting, and the installation of communication equipment. We will be financing this purchase for five years, with a projected annual payment of approximately $15 ,000.00. 031620 HC BOC Page 41 This letter intended to make you aware of the current conditions of our current brush truck and to formally request a mid-year budget approval to move forward with the replacement of our brush truck before the next budget cycle due to safety concerns. Please let me know if any additional information is needed. Respectfully submitted, Frankie Hobson Fire Chief Coats-Grove Fire & Rescue, Inc 031620 HC BOC Page 42 Board Meeting Agenda Item AGENDA ITE:.:.;M.=.._-"''8i--.: MEETING DATE: March 16, 2020 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Proposed Rezoning: Case# PLAN 2002-0001 REQUESTED BY : Development Services/ Mark Locklear REQUEST: Landowner / Applicant: Eli z abeth E Cannon / KDP Development, LLC; 15.67 +/-acres; Pin #'s 0651-96-2858 .000 & 0651-96-2624.000; From RA-40 to RA-30 Zoning District; SR # 1436 (Matthew's Road) Neill's Creek Township. Development Services staff reccomends approval based on adjacent, residential zoning as well as compatability with the Land Use Plan. Additional Information: At their March 2nd meeting, the Hamett County Planning Board voted unanimously ( 4-0) to recommend approval of application based on compatibility to the Land Use Plan and due to the existing residential uses in the area. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C:\Users\gwh eeler\AppData\Loca l\M icrosoft\ Windows\INetCach e\Content. Outlook\OZM K66X9\KDP _ CC agend a fo nn.docx Page I of 1 031620 HC BOC Page 43 c :\ Harnett ~(~ COUNTY L NORTH CAROLINA REZONING STAFF REPORT Case : PLAN2002-0001 Jay Sikes, Mgr. of Planning Services j sikes@harnett.org Phone : (910) 893-7525 Fax: (910) 814-8278 Planning Board: March 2, 2020 County Commissioners: March 16, 2020 Requesting a Rezoning from RA-40 to RA -30 Applicant Information Owner of Record: Name: Elizabeth Cannon Address: 1456 Matthews Rd City/State/Zip: Lillington, NC 27546 Property Description PIN(s): 0651-96-2858 & 0651-96-2624 Address/SR No .: Matthews Rd (SR 1436) Township : D (01) Anderson Creek D (02) Averasboro D (03) Barbecue D (05) Buckhorn D (06) Duke D (07) Grove Applicant: Name: KDP Development, LLC Address: 1187 N. Raleigh St City/State/Zip: Angier, NC 27501 Acreage: 15.67 D (09) Johnsonville D (10) Lillington ------ D (04) Black River D (08) Hectors Creek ~ (11) Neill's Creek D (12) Stewart's Creek D (13) Upper Little River Vicinity Map «.YVRMl '"' " "' ~u.u ._ .... ' J site .. ' Vicinity Map Page 1 of 4 STAFF REPORT 031620 HC BOC Page 44 Site Description: 1 residence on the 2 parcels. ~,r •:r .. As per the application, the intent is to develop Services Available Water: ~ Public (Harnett County) D Private (Well) D Other: Unverified Sewer: D Public (Harnett County) ~ Private (Septic Tank) D Other: unverified Zoning District Compatibility The following is a summary list of general uses, or actual permitted uses refer to the Zoning Ordinance. Page 2 of 4 this property and build custom residential homes. Transportation: Annual Daily Traffic Count: Unavailable Site Distances: moderate CURRENT REQUE STED RA-40 RA-30 Parks & Rec X X Natural Preserves X X Bona Fide Farms X X Single Family X X Manufactured Homes, Design X (with Re ulated criteria Manufactured Homes X Multi-Family X I nstitutiona I Commercial Services Retail X X Wholesale Industrial Manufacturing STAFF REPORT 031620 HC BOC Page 45 Zoning Map Land Use Classification Com Evaluation Compatibility Dev Target j Area & Med Density Res Parks & Rec Natural Preserves Bona Fide Farms Single Family Manufactured Homes , Design Regulated Manufactured Homes Multi-Family Institutiona I Commercial ServiceO Retail Wholesale Industrial Manufacturing ZONING LAND USE RA-30 MDR X X X X X X X X X X X X X X X X X X ~ Yes O No The IMPACT to the adjacent property owners and the surrounding community is reasonable, and the benefits of the rezoning outweigh any potential inconvenience or harm to the community. REASONING: The impact to the surrounding community is reasonable, as the requested zoning district is similar in nature to the surrounding area. ~ Yes O No 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, as well as within the Compatibility Development Target area. The MDR land use class cou l d have lot densities that range from 2-5 units per acre. The Compatibility Development Target areas is based on potential water & sewer availabi l ity, which leads to flexibility with lot sizes . ~ Yes O No T he proposal does ENHANCE or maintain the public hea lth, 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. 0 Yes ~ No The request is for a SMALL SCALE REZONING and should be evaluated for Page 3 of 4 reasonableness. REASONING: Due to the total size of the tracts, similarity of the two districts, as we ll as Land Use compatibility, this application does need to be considered for Small Scale Rezoning. STAFF REPORT 031620 HC BOC Page 46 Suggested Statement-of-Consistency (Staff concludes that...) As stated in the evaluation, 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 compatibility with the County's Land Use Plan . Therefore, it is recommended that this rezoning request be APPROVED. Additional Information At their March 2 nd meeting, the Harnett County Planning Board voted unanimously ( 4-0) to recommend approval of application based on compatibility to the Land Use Plan and the existing residential uses in the area . *2 citizen attended, but no one spoke in opposition . Site Adjacent Property Street view & area properties Street view & area properties Page 4 of 4 STAFF REPORT 031620 HC BOC Page 47 APPLICATION FOR ZONING CHANGE Harnett Planning Department 108 E. Front Street COUNTY P.O. Box 65, Lillington , NC 27546 Phone : (910) 893-7525 Fax : (910) 893 -2793 Total Fee: _}p_ Sb0,CD Receipt: Permit: 'ef_Q.11 -:Uca-{JX)/ ------ Hearing Date: (h)._s.=-kh......._..~-J ..... ~~£2=------- Applicant Information Owner of Record: Name: ELIZ4E%A ~HHOJ.i Address : J/1.S!___~..! F City/State/Zip: L(lu~7tliJ, tf Z?f'/,I;, E-mail: Phone : Fax: Applicant; Name: p;/J anftdAIY"~ LCC. Address: J/8?~ ~ Sr City/State/Zip:~ 2?S-t>/ E-mail : f!fs7'#{lt(fk.J.Spe( :f 2 €tzl"IA11, · ~ Phone: f/'1, lf:Z. 2 -EilziL' Fax: Propj!rty Descriptiort .. ,...) PIN(s) (~~S"/ -'ii,,-2&G'Br@ j(D fsS/• f/6 · 'lbl'I · ,,..-Acreage : / S'. h 7 Acres Address/SR No .: At4?1'JI~ ~d/llO · Directions from Lillington~ c,.,'l__Z/~~~~,. 7Wd Q~ ~'J!Jl~ Ai, ~_/J,41)_~~~ 'o,-.LL.i,Cf,, --- Deed Book : 331.fO Page : Ob/7 Plat Book: Page: Existing Zoning : 0 Conservation 0 RA-20M 0 RA-20R 0 RA-30 OORA-40 0 Commercial 0 Light Industrial 0 Industrial 0 Office & Inst'! Attachments Requested Zoning : 0 Conservation 0 RA-20M ~ RA-20R RA-30 RA-40 0 Commercial D Light Industrial D Industrial D Office & Inst'! Township: 0 (01) Anderson Creek 0 (02) Averasboro 0 (03) Barbecue 0 ( 04) Black River 0 (OS) Buckhorn 0 (06) Duke • Written description of property from recorded deed 0 (07) Grove 0 (08) Hectors Creek 0 (09) Johnsonville 0 ( 10) Lillington !Z ( 11 ) Neill's Creek 0 (12) Stewart's Creek 0 (13) Upper Little River • Recorded map of property at scale of not less than one (1) inch = 200 feet • Explanation of why the zon·ng c~a~e is r~cwe~ted,.,.ad_gr~ss_wg.~Ucable.eortj_i>~ %Article II of . t the Zoning Ordinance 1o ~ ~p-fl()Sr,,J.. " !vfl...~~~ ~~ t?t.,-'II ~ 'l/.:J t.. -• 11'-U P(1 Signatures The undersigned applicant hereby certifies that, to the hest of his or he r knowledge and belief, all information supplied with this application is true and accurate : ~ ---k1:-ZP ' 2 .. 7 .. 2() Property Owner Signature Date Date Page 1 of 2 APPLICATION FOR ZONING CHANGE 031620 HC BOC Page 48 Requirements for Consideration The Planning Board shall consider and make recommendations to the County Board of Commissioners concerning each proposed zoning district. The following policy guidelines shall be followed by the Planning Board concerning zoning districts and no proposed zoning district will receive favorable recommendation unless: 2 .1 The proposal will place all property similarly situated in the area in the same category, or in appropriate complementary categories. 2.2 There is convincing demonstration that all uses permitted under the proposed district classification would be in the general public interest and not merely in the interest of the individual or small group. 2.3 There is convincing demonstration that all uses permitted under the proposed district classification would be appropriate in the area included in the proposed change. (When a new district designation is assigned, any use permitted in the district is allowable, so long as it meets district requirements, and not merely uses which applicants state they intend to make of the property involved.) 2.4 There is convincing demonstration that the character of the neighborhood will not be materially and adversely affected by any use permitted in the proposed change . . 2.5 The proposed change is it) accordance with the comprehensive plan and sound planning practices. Page 2 of 2 APPLICATION FOR ZONING CHANGE 031620 HC BOC Page 49 83340 -P617 HARNffi COUlfTY TAX IO I 110651 005 1 110651 0023 09-18-2015 BY; NT For Reg1strat1o n Kimberly S HargrO\le Reg ister of Deeds Hamett County, NC Electron ically Recorded 2015 Sep 18 11 01 AM NC Rev Stamp· S O 00 Book 3340 Page 6 17 Fee: $ 26 00 Instrument Number 2015013053 NORTH CAROLINA NONW ARRANTY DEED Exdse Tax: so.oo oe>3<> 1 '1? Parcel ldenlifier No. -.. ,ntlen t lO "' I °"'•/on 1-"\C,-~ iy . .-File 1516790-90 I Membtr 6&6m43 Mail/ Box to: FJizabeth E. Caru,on. 1456 Matthews Rd. Lillington. NC 27546 Instrument prepared by : Brody & Ko1of11ky, l'A, 3065B Sn,,,.. Drive; MottMMJs, NC 2BJ05 Brief Description for the lndex: Tract I and JI. M&B-1456 ~tthews Road THIS DEED made this ..xi_ day of ?t\?~~ , 20 \':, by and between GRANTOR Elizabeth E. Cannon f/k/a Elizabeth Cannon Canup, An Uronturied Woman Grm,tor A4"nss: 1456 Matthew, Rd Lilli on, NC 27546 GRANTEE Elizabeth E. cannon, An UmtUlrried Woman l'rol'fffy ""d Ml'iling Addrns: 1456 Matthews Rd LJllington. NC 27546 1ne designation Grantor and Grantee as used herein shall include said parties, their heirs, successors, and assigiu, and shall include singular, plural. masculine. feminine or neuter as required by context. WITNF$ETH, that the Grantor, for a VAiuabie consideration paid by the Grantee, the r~pt of wl\ich is hereby acknowledged, has and by these p-ts does grant, bargain. sell and convey wilo the Granteoe in FEE SIMPLE, aU that certain lot or parcel of land situated in the City of Lillington, Hamett County, North Carolina and more particularly d escribed u foUows : SEE ATTACHED EXKJIIIT A 1be purpose of this deed is to correct the name of the Grantee on title. The property hereinabove described WllS a<:quittd by Grantor by instnunent recorded Book 2'84 Page 563 of the Hamett County Public Registry. See Also Book 1243. Page 621 & Book 1333, Page 177. Sub•ltted electronically by "Brady & Kosofsky, PA" in co•pllance wi t h Morth Ca r olina statutes governing recordable docume n ts and t he ter 111S of the sub•ltter ~gree•ent wi th the Harnett c ounty Register of oeeds. 031620 HC BOC Page 50 83340 -P618 A map showing the above described property is recorded in Plat Book N/A Page N/A. All or a portion of the properly h.erein conveyed includes the primary residence of a Grantor. TO HA VE AND TO HOLD the aforesaid lot or parrel of land and all pri~ges and appurtenances thereto ~longing to the Grantee in FEE SIMPLE. 11it G,rmtar md:es tw worranty, apras or implied, •s to titk to tht pro~ hnri,rab<Jve dtscribed. IN WITNESS WHEREOF, the Grantor has duly executed the foregoing as of the day and year mt above wrltt1m. / / $, ,.,.. k ,. <-,-6-.,? Y~c c: ..__.__ • -.?--....._.-~ ~ (SEAL) Eliubeth E. Cannon 1/1,1/a EJu.abeth Cannon Canup STATE OF=-__,~r.,;..;(_,.---,,-,---- COUNTY OF _.._fWs.=..:uO....r..cl-\-....._ __ _ l certify that the following person(s) personally appeared before me this da y, each acknowledging to me that he or she signed the foregoing document: Elizabeth E. Canaon f/k/a Elizabeth Canaon CH•P Date :._q_..,).,_1 S=\:.i..l $-..._ __ 0 ,, "' y U,{~ M 1):fuvv, l-, ~ Ntary Pubr y Commission Exi,lrd: 11. I $1 ;v , £. --00-NNA~L.-"'.WM~~':f;----, NOTARY PU8UC WAKE COUNTY, N.C. Mr ComfflllalOl'I E.-11~1. 031620 HC BOC Page 51 83340 -P619 EXIUBIT A BEGINNING AT AN POI/Irr LOCATED WITHIN THE 60 FOOT RJGHT OF WAY OF NCSR 1436 (MA ITHEWS ROAD) SAME BEING A COMMON CORNER WITH, NOW OR FORMERLY, CL YOE W. CANUP, OWNER OF LOT A, THENCE NORTH 89 DEGREES 53 MINUTES 27 SECONDS EAST 1447.60 FEET TO A DISTURBED BLADE, ANOTHER COMMON CORNER WITH CANUP (LOT A), THENCE SOUTH 01 DECREES 56 MINUTES 10 SECONDS WEST 239.95 FEET TO AN EXISTING IRON ST AKE WITNESSED BY AXLE SAME BEINC A CORNER WITH NATHAN RAY JOI-INSON BOOI< 534, PAGE 1591 THENCE CONTINUING WITH JOHNSON'S LINE SOUTH 89 DEGREES 53 MINUTES 38 SECONDS V.'EST 1452.50 FEET TO AN EXISflNG RA IL ROAD SPIKE LOCATED 3.4 FEET WEST OF THE CENTERLINE OF SR 1436 (MATTHEWS ROAD) RUNNING IBENCE UP THE 60 FOOT RIGHT OF WAY OF NCSR 1436 NORTH 03 DEGREES 06 MINUTES 28 SECONDS EASf 239.50 FEET TO THE POI ITT AND PLACE OF BEGINNING AND BEING KNOWN AS AU OF LOT 8, CONT AINJ NG 7.961 GROS.S ACRES, AS SHOWN ON lliAT MAP ENTITLED ~suRVEY FOR MICHAEL D. CANUP AND WIFE. ELIZABETH C. CANUP" PREPARED BY ASHWORlli LAND SURVEYING AND DATED 13 NOVEMBER 1997. AND BEGINNING AT AN EXISDNG IRON PIPE WITH A PINCHED TOP LOCATED 18" WEST OF THE CENTERLINE OF NCSR 1,36 (MA Tl'HEWS ROAD) SAME BEING A CORNER WITH NOW OR FORMERLY, CAROLYN B. JERNIGAN, THENCE NORTH 89 DEGREES 53 MINUTES 49 SECONDS EAST 29.44 FEET TO AN EXISTING IRON SPIKE LOCA TEO ON THE EASTERN EDGE OF NCSR 1436, THENCE NOIUH 89 DEGREES 53 MINUTES 49 SECONDS EASf 1394.74 FEET TO A BLADE BEING A COMMON CORNER WITH CHARLES BLANCHARD (PB 15, PAGE 59), THENCE WITH THE LINE OF PAUUNE W. MATTHEWS BOOK 730, PAGE 9141 SOUTH 01 DEGREES 56 MINUTES 10 SECONDS WEST 239.35 FEET TO A DISTURBED BLADE, THENCE SOUTH 89 DEGREES 53 MINUltS 27 SECONDS WEST 1447.60 FEET TO A POIITT WITHIN THE 60 FOOT RJGHT OF WAY OF NCSR 1436 (MATTHEWS ROAD), THENCE CONTINUING UP THE RIGHT OF WAY OF NCSR 1436 NORTH 03 DEGREES 06 MINlTfES 28 SECONDS EAST 239.22 FEET TO THE POINT AND PLACE OF BEGINNING, AND BEING KNOWN AS ALL OF LOT A, CONTAINING 7.938 GROSS ACRES, AS SHOWN ON THAT MAP ENTITLED uSURVEY FOR MICHAEL D. CANUP AND WIFE, ELIZABETH C. CANUP" PREPARED BY ASHWORTH LAND SURVEYING AND DATED NOVEMBER 13, 1997. 031620 HC BOC Page 52 Theresa Jones From: Sent: To: Cc: Subject: Philip Stephenson <prstephenson52@gmail.com > Monday, February 1 o. 2020 1 :26 PM Theresa Jones Jay Sikes; kbbinc14@gmail.com [External]Re: rezoning CA UTION: This email originated from outside of the organization . Do not click links or open attachments unless you recognize the sender and know the content is safe . Hey Jay and Theresa, Permit: 2002-0001 1456 Matthews Road , Lillington Per your request : We ( KDP Development LLC), and Property owner, Elizabeth Cannon, are requesting a change in current zoning of RA -40 to RA-30. Due to the property layout and an area of unsuitable Septic soils, which we have to incorporate in the Lot layout, this property Better suits an RA-30 Zoning for a more reasonable and better design for a "Custom Built" residential community. We think this would enhance the property values of surrounding property and make it a more desirable area to live. Thanks, Phil Stephenson KDP Development LLC Sent from my iPhone On Feb 10, 2020, at 11:46 AM , Theresa Jones <tjo nes@harnett.org> wrote: Good Afternoon Mr. Stephenson, I just realized that I didn't have you do statement for justification for the rezoning. If you will just email me one that would be great. Thank you Theresa niertsa Jo 11\.lS PLa YI.V<-LVl-9 T td1Y1.lcLa Va Hari,,..tlt couv.l:!::J DevelopVl,,\,eV\.t SeNLcts 10R 5Llst Frol'\.t Strut PO "E.ox GS LiLU"'-0tOV1., NC, 275-i 0 01 o) !?_33 7s~s ext -t (910) S?14-G-45:) (Fax) 031620 HC BOC Page 53 Board Meeting Agenda Item AGENDA ITEM --9--J MEETING DA T E: March 16, 2020 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SU BJECT: Proposed Text Amendment: Case# PLAN 2001-0003 REQUESTED BY: Development Services/ Mark Locklear REQUEST: Hamett County Unified Development Ordinance Article VII : Development Design Guidelines, Section 2.1 Comprehensive Transportation Plan; Section 8.1 Open Space General Provisions; Section 8.2 Design Standards for Open Space; Section 9.3 Streetscape Buffer for Major Subdivisions. The requested Text Amendment is compatible with Hamett County regulatory documents, as well as NCDOT's requirements. Therefore, it is recommended that this Text Amendment request be APPROVED. At their March 2nd meeting, the Hamett County Planning Board voted 4-0 to recommend approv al of thi s o f the Text Amendment application based on compliance with NCDOT. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION : C :\Users\gwheeler\AppData\Local\M icrosoft\ W indows\lNetCache\Con tent.O utl ook\OZM K66X9\0pen SpaceT A_ CC agenda fonn.docx Page I of I 031620 HC BOC Page 54 C ~Harnett ]_(~ co u N r v TEXT AMENDMENT REQUEST FORM NORTH cAROLINA (Internal) Development Services 108 E. Front Street P.O. Box 65, Lillington, NC 27546 Phone: (910) 893-7525 Fax : (910) 893-2793 Planning Board : March 2, 2020 County Commissioners: March 16, 2020 Applicant Information Applicant: Name : Harnett County Development Services Address: 108 E Front St City/State/Zip: Lillington NC, 27546 E-mail : Phone: 910-893-7525 Type of Change 1:8:1 New Addition 1:8:lRevision Unified Development Ordinance : Ordinance Current Text: See attached Article: Proposed Text: (Attach additional sheets if necessary) See attached Reason for Requested Change: VII Section: 2.1, 8.1, 8.2,9.3 To amend Harnett County's U .D.O . where it pertains to bicycle & pedestrian facilities, active/ usable open space, and buffering . Commentary: • CTP text amendment: NCDOT's new policy is to "construct facilities that our communities want, need, and will use." • Require usable open/ active open space % • Provide more specific examples of usable open space • Since CTP & future Greenway Plan will require improvements along some rights-of- ways, reduce the overall width of the streetscape buffer, but improve the landscaping requirement. Additional Info: Per NCDOT "The Harnett CTP is mutually adopted by the county, municipalities, CAMPO and NC Board of Transportation. The plan is endorsed by the Mid-Carolina RPO . So this is an official legal document. If the County/ Municipality's Land Development/ Zoning Code requires a developer to build recommended Bike/Ped facilities based on the adopted plan, then yes you can use the CTP as a regulatory tool." Page 1 of 6 031620 HC BOC Page 55 ATTACHMENT 1 Re: create recreational areas and useable open space throughout Harnett County. Red text is proposed Article VII Development Design Guidelines. Section 2.0 Street & Transportation Standards 2.1 Comprehensive Transportation Plan 2. 1. 1 Purpose & Applicabiliry The Harnett County Comprehensive Plan (CTP) is an officially adopted plan addressing long range transportation needs regarding land use and development within Harnett County. It shall be the responsibility of developer(s) of major subdivisions, minor subdivision s, and nonresidential sites to comply with the Harnett County Comprehensive Transportation Plan (CTP) to further the purpose of said plan. 2.1.2 Required lmprovementJ \U such development located adiacent to a corndor that 1s mcluded Ul the County's adopted Comprehenst\·c fransportatton Plan, or an) other officially adopted Plan, shall comp!} w~th the prescribed improvements as md1catcd within said Plan. ~ 2.1. 3 Measurement of Land Area for Future Right-of-W t'fY All such development located adjacent to a corridor identified by the CTP for future widening shall include building setback s measured from the future right(s)-of-way identified, in order to accommodate future street widening. Existing nonresidential lots of les s than one (1) acre in size shall be exempt from this requirement. Land area necessary for future right(s)-of-way, shall be determined as identified by NCDOT plans where as available, or otherwise by applying half of the right(s)-of-way width recommended in the Harnett County Comprehensive Transportation Plan (CTP) along each side of the thoroughfare's existing edge of right(s)-of-way or centerline alignment, whichever is applicable. Section 8.0 Open Space 8.1 General Provisions A. The Board of Commissioners declares the purposes and intent of the open space regulations adopted and prescribed in this Section to be as follows: 1 . To provide adequate improved recreational o pen space areas and unimp roved open space; 2. To provide prime views and open vistas, providing relief from an urban land scape; 3 . To encourage the preservation of existing trees and vegetation; 4. To encourage the retention of environmentally sensitive areas, such as, steep slopes, bodies of water, streams, wetlands and land adjoining the Cape Fear River; 5. To encourage the protection of air and water quali ty; 6. To enhance flo od control; and 7. To provide protection for hi storically or archeologically significant areas. 8 . _ \ nununum of IO percent (10%) of the total open space pronded 111 residential developments shall mcludc imprm ed open space area(s) as defmed b} this Ordmance The unproved open space area s hall be proportionate to the enure development and, 1f applicable, each phase shall include an area of improved open space In no case shall an open space area be le ss than the smallest lot witlun the phase in which the open space i s located . Page 2 of 6 031620 HC BOC Page 56 B. For purposes of this document, usable open space means an area that: 1. Is not encumbered with any structure unless such structure is intended for recreational open space purposes; 2. Is not contained within street right(s)-of-way or otherwise devoted to use as a roadway, ingres s/ egress easement, or parking area not associated with the use of the open space; 3. Is left in its natural or undisturbed state (as of the date development began), if wooded (except for the cutting of trails for walking or jogging) or, if not wooded at the time of development, is landscaped for ballfields, picnic areas, play areas, or similar recreational open space facilities , or is properly vegetated and landscaped with the objective of creating a wooded area or other area that is consistent with the objective set forth in; 4. Is capable of being used and enjoyed for purposes of informal and unstructured recreation and relaxation; 5. Is legally and practicably accessible to the residents of the development out of which the required open and recreational open space is taken, or to the public if dedication of the open and recreational open s pace; and 6. ls not encumbered by private underground sep tic lines , any part of a private sewage disposal system, or any private above-ground or below-ground septic related structure, or related easements. C. The following areas shall be regarded as open s pace where such areas satisfy the criteria set forth in the above Section: 1. Public utility easements located outside of street right(s)-of-way such as drainage, access, sewer or water lines, or other public purpose 2. Private cemeteries located on a tract prior to its development 3. Areas used for growing crops 4. Agricultural and horticultural uses, specifically excluding commercial livestock operations 5. Pastureland for horses u sed solely for recreation purposes 6. Public or priva te recreational facilities tncludmg but not lirrutcd to playgrounds, Lennis courls, ball fields, \ olle} ball courts, etc, which are unproved to the accepted natmnal or local standards for size and associated amcruttes 7. Neighborhood open space uses such as village greens, community gardens , and trails 8. Golf or tennis club open to the public D. The following areas shall not be regarded as open space and shall not be counted toward open space required by this Section: 1. I slands or internal planted areas required by other Sections of this Ordinance shall not be considered open space for the purposes of this Section. For example, islands in parking lots shall not count towards required open space. E. Flexibility in Administration Authorized 1. The requirements set forth in this Section concerning the amount, size, location, and nature of open space to be provided in connection with re sidential developments are established by the Board of County Commissioners as standards that presumptively will result in the provision of that amount of open space that is consistent with generally recognized standards relating to the need for such areas. The Board recognizes, however, that due to the particular nature of a tract of land, or the particular type or configuration of dev elopment proposed, or other factors, the underlying objectives of this Section may be achieved even though the standards are not adhered to with mathematical precision. Therefore, the Planning Board is authorized to permit minor dev iations from the se standards whenever it determines that: a. The objectives underlying these standards can b e met without stric t adherence to them; and b. Because of peculiarities in the developer's tract of land or the particular type or configuration of the development proposed, it would be unreasonable to require strict adherence to these standards. 2. Whenever the Planning Board authorizes some d eviation from the standards set forth in open space requirement, the official record of action taken on the development application s hall contain a detailed statement of the reasons for allowing the deviation. Page 3 of 6 031620 HC BOC Page 57 8.2 Design Standards for Open Space A. All floodplains, streams, ponds, lakes, and other water bodies are encouraged to be contained in open space area. B . All wetlands, and blue-line streams with a required vegetative, riparian buffer, shall be contained in open space areas, unless platted prior to September 16, 2019 or mitigated via tl1e US Army Co1ps of Engineers permitting process. C. For developments located entirely or partially within a Conservation Zoning District that surround s a water feature (wet or dry), a mininmm of 50 percent (50%) of the depili of the D istrict (measured perpendicularly from tl1e water feature and located closest to me water feature) shall be dedicated to open space D . This dedication of open space shall count towards any other open space requirements. E. Prime Views & Open Vistas Such area shall be d efined as the area betwee n existing street right(s)-of-way and property line of proposed lots for me new development. 1. Developments located adjacent to Interstate and Principle Arterials sh all provide a ~ PS foot minimum of pr1me views 2. Developments located adjacent to Minor Arterials and Major and Minor Collectors s hall provide a -100 7 5 foot minimum of prime v iews. 3. Developments located adjacent to all oilier street types shall provide a ~ 50 foot minimum of prime views. 4. Required Streetscape Buffer shall be planted wiiliin me Prime Views & Open Vista area. §. AsffiHlisk11tt,e Re<':iev.· ofAlterA1tti,e Prime Views & Opea Vist11 Aa 11pplie11at ffl!I Y S'l:li:3m:it to the Asl:f'li:!1f5tf!ltor for review !I.AS 11pprov11l of ft set!ltiee pl11a !I.AS sreeiae11aoas for prime View s !I.AS opea vist!IS of 'l:IP to 11 2§ pereeat (2§~"", res'l:leaoa in .. 'isth of the reE!tti:t:es Mell. Ia s1:1el\ €!I.Se , tfle reEJtti:t:emeat s of 1:he Type .:'r 11as TYfJe C Ih1ffer shill! ae t'!'let for s1:1pplemeat11aoa ,,;,idlia ttte prifne views !I.AS opea ar,ist!I S 11re11 IB lie'l:l of iflst11l111aoa of the streetse11pe a1:1ffer . F. All open space area shall be permanently restricted from future subdivision and development unless specifically stated h ere in . G. Common open space areas shall have a mininmm o f one (1) access easement to allow for utilizatio n by all owners of property wiiliin me subdivision. Access easements s hall b e a minimum of 12 feet in width and shall include an identification sign. H. Parking for Improved Open Space Areas A ll r equired parking areas shall, at a minimum, b e devel opment with six (6) inches of aggregate base course (ABC) g ra v el and include parking stops. Shared parking shall be permitted for differing types of improved open space, utilizing the greater number of spaces required. 1. Structures Where a structure is built, parking sh all be provid ed in accordance wiili this O rdinance for the sa me ty pe of facility. Structures mat are n ot li sted in tlus Ordinance sh all provide parking at a ratio of one (1) space per 200 square feet of covered area. 2. Athletic Fields \Xfhen an athletic field is developed, parking shall be provided at a ratio of half (1 /2) of w h a t is required by tlus Ordinance. 3. Pedestrian T rails & Other Improvements \Xfhere a pedestrian trail or other improvements are made, parking s hall be provided at the trail h ead or main entrance with a minimum o f five (5) parking spaces. 8.3 Ownership Options One (1) of the following methods sh all be utilized for ownership o f open space. A. Open s pace or any portio n th ereof may be dedica ted to the County o f Harnett for public use or any municipality located wi tlun the jurisdiction of Harnett County. Any d edication shall be forma lly accepted b y tl1e County or municipality to be valid. Nothing in this O rdinance in any way obligates the County or municipality to accept the dedication of any property; B. The common open space or any portion iliereof may be retained, operated, and maintained by tl1e developer and/ or Page 4 of 6 031620 HC BOC Page 58 devel o pment owner if a legal document is submitted to the County prior to the iss uance of a building permit binding in p erpetuity the commo n open s pace to b e u sed as such and to b e maintained in an appropriate manner. If at any future date the o wner(s) o f the common open space and its facilities wi shes or is required to relinquish control o f su ch facilitie s, the common o pen space shall be conveyed as described above, d edicated to the County for public use, or sold with all o perating requirements and legal obligations still binding . The c o mmon open space s hall for ever be part of the development; C. Condominium & Homeowners ' Association; All common facilitie s and open space area s may b e controlled through the use of condominium agreements, covenants, and/ or homeowners' association b y-laws . Such agreements sh all be in accordance with relevant State law; D. N on-profit con servation organization; or E . Priv ate ownership Section 9.0 Buffers & Landscaping 9.3 Streetscape Buffer for Major Subdivisions All subdivisions with more than sLv; (6) lots that have lots o f which abut State maintained right(s)-of-wa y shall be required to adhere to the following streetscape buffer requirements for all lea property that adjoins an exi sting state maintained street, unless otherwise stated herein. A:-Developments with lots that abut NCDOT ma111ta1ncd roads 11 major theretighfare shall b e buffered with a minimum 30 foot buffer measured from the right-of-way. B. DevelopmetHs with lets tlut 11b11t 1111 etl1er St11te fflftffl.t!Hflee streets sh11ll be b11f&reel ,Vith ft ffilfl±ffl\1:11'1 1 § fuet btif&r me11s11rea fl'Ot1'1 the right of w11y. 9.3.1 S treetscape Buffer Tjpes All buffer types s hall 111clude a staggered fO\\ of large matunng tree s and at lea st fae (5) lo" grow111g shrubs for every required large maturing tree as well as o ne o f the foll o wing screening techniques sh11ll be 11seel witl11fl 1111 ~: A . A row o f ever gree n co nifers or broadleaf ev ergreens placed no t m o re than fi ve (5) feet apart w hich would grow to form a continuo u s hedge o f at least six (6) fe e t in h eight within two (2) ye ars of planting s upplemented with large maturing trees every ~ 30 feet ; or B . A masonry wall located within the require d buffer ; such wall shall be a minimum height of six (6) feet (above finish ed grade) and, if a block w all , it shall be painted on all sid es , supple mented with large maturing trees every 50 feet ; or an opaque fence sLv; (6) fe et in h eight fini shed side o f fence shall fa ce out, and supplemented with large maturing trees every 50 fe e t; o r C. A b erm, meeting the requirements of this Section. 9.3.2 M odification of Planting Tjpes If it is demons trated that exi sting vegetation meets the inten t o f this section, the s ubdivision administrato r may waive the requirements for the plant material. 9.3.3 Ownership & Maintenance of Streetscap e Beffers Page 5 of 6 The develo per shall be completely re sponsible for the in stallatio n and initial maintenance o f all r equired streetscape buffers; until ownership changes through one of the metho d s des crib ed below: A . Ownership with a Homeowners' A ssociation 031620 HC BOC Page 59 In the situation where a Homeowners' Association (H OA) will be establish ed for the proposed su b division then the HOA shall be responsi ble fo r modification s, maintenance, removal, or damage to the streetscape buffer. This requiremen t sh all be clearly lab eled on the preliminary and fi nal plats for all proposed subdivisions. The developer sh all re main res p onsible for all ownership and maintenance of streetscape buffers until th e HOA has been completely establish ed. B. Ownership without a H omeowner s' r \ssociation In the situation wh ere there is not going to be a Homeown ers' Ass ociation (HOA) established for the proposed su bdivision, then the streetscape buffer shall be left under control of the lot owner provided that each lot that contains a streetscape buffer shall have a deed recorded with a restriction that the streetscape buffer remain undisturbed. Further, th e restriction shall state th at the la nd owner sh all be responsible for modi fications, mainten an ce, removal, or damage to the streetsca pe b u ffer. T h.is requirem ent shall be clearly la beled on th e prelimin ary and fi n al plats for all prop osed subdivision s. 9.3.4 Uses Prohibited within the Streetscape Btffer The following uses sh all be prohibited from being located within the streetscape b uffer. A. All Structures B. Storage of equipment C. Playgro und equipm en t an d other similar structures D. Driveways with the exception of main e ntran ces to the su bdivisions Additioanl Information: At their March 2 nd meeting, the Harnett County Planning Board voted 4-0 to recommend approval of this of the Tex t Amendment application based on compliance with NCDOT, and overall compliance with the Land Use Plan. Suggested Statement-of-Consistency: (Staff conclude s t hat...) The requested Te x t Amendment is c ompatible with Harnett County regulatory documents, as well as NCDOT's, and the benefits outweigh any potential inconvenience or harm to the community . Therefore, it is recommended that this Tex t Amendment request be APPROVED Page 6 of 6 031620 HC BOC Page 60 ~~:, Harnett COUNTY www.harnett.org A RESOLUTION AMENDING THE HARNETT COUNTY UNIFIED DEVELOPMENT ORDINANCE WHEREAS, the Board of Commissioners of Harnett County adopted the UDO on October I 7, 201 I for the purpose of promoting the health, safety, and general welfare of the county residents ; and WHEREAS, this ordinance was adopted under authority granted by the General Assembly of the State of North Carolina, particularly G.S. 153A-340; and WHEREAS, the UDO contains provisions for amending said ordinance and those provisions have been followed; and WHEREAS, the Harnett County Planning Board has reviewed the amendment to the article of the UDO as listed below and recommends the adoption of the following amendment. NOW, THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF HARNETT COUNTY, NORTH CAROLINA that Hamett County Unified Development Ordinance Article VII: Development Design Guidelines, Section 2.1 Comprehensive Transportation Plan; Section 8.1 Open Space General Provisions ; Section 8.2 Design Standards for Open Space; Section 9.3 Streetscape Buffer for Major Subdivisions, of the UDO shall be amended to read as indicated in "Attachment". "Attachment" is filed with the Unified Development Ordinance in the Clerk to the Board 's Office. Duly adopted this 16th day of March 2020 and effective upon adoption. HARNETT COUNTY BOARD OF COMMISSIONERS Howard Penny, Jr., Chairman ATTEST: Margaret Regina Wheeler, Clerk to the Board strong roots • new growth 031620 HC BOC Page 61 Jennifer Byrd ChiefTechnolog.!J Officer D igital Teaching & Learning Department Paula Stewart, County Manager, Board of Commissioners, Town of Lillington IN RE: PEG Educational Channel S HARNETT COUNTY n~fi~ ~!~~~~'= Dear Mrs. Stewart and Board of Commissioners: Lillington Education Cent er 1008 S. nth St. Lillington, NC 27546 910-893-8151 ext. 458 AGENDA ITEM f 0 This letter is an executive letter followup to the request for an educational PEG channel. As a form of digital signage, Harnett County Schools would like to use the Spectrum PEG channel to promote events, inform parents, and keep our community abreast of the great things happening. We feel certain this type of increased engagement is a much better investment than paper handouts. Looking forward, Career Technical Education would also use this channel for student-led broadcasting. Harnett County Schools TV {HCSTV} would like to offer a unique learning experience for our high school students. Once the channel is established, it is our intent that most of HCSTV's programming is created entirely by the high school CTE and journalism classes. Students will write and produce newscasts as well as man all crew positions for live and taped events. The students will be responsible for enterprising story ideas and reporting other news from the district as well. Sincerely, Jennifer Byrd CC: Dr. Aaron Fleming, Harnett County Schools Superintendent 031620 HC BOC Page 62AGENDA ITEM I I Q Month/Year February 2020 Harnett County Veterans Services Activities Reporting Form ··· Request.Fprservlce ,·,. ·.· , ·:, (leiiiphone;ana .. i~~e~ort)-~-136 16 17 18 36 2 2 7 35 130 3 GW44 4 OFl-46 5 VN-39 6 K-3 7 PT-3 8 WWll-1 9 ~ -v ~ 10 ---/ 11 : Eric Truesdale 1 12 ; Hamett County Veterans 13 i Officer 14 ! Walk In: 169 15 ; Walk In Front Desk: 72 16 ; Phone Calls: 337 17 Outreach ; 59 18 Total Contacts: 637 19 20 . Total 337 29 591 16 110 661 1361 161 171 181 36 4 2 7 ·,-1 ~ L I I !" L I !.. ! i ,. ' '-,.. 351 30 031620 HC BOC Page 63 Harnett County Department of Public Health Activities Summary July 1, 2019 -June 30, 2020 Jul Aug Sep Oct Nov Dec Jan Feb Front Desk -Check-in Aooointments 929 1123 1168 1308 898 994 1229 1025 Health Clinics Adult Women Wellness Clinic 2 3 1 1 4 0 0 3 Care Coordination for Children (CC4C) 182 199 203 215 175 207 188 207 Child Health -Sick Clinic 89 111 156 158 142 166 193 151 Child Health -Well Clinic 114 260 189 177 101 86 131 113 Countv Emolovee Health Clinic 122 125 97 131 122 142 167 174 Family Planning 129 159 158 172 121 136 171 142 Immunizations 171 342 545 1635 285 178 233 185 Matemitv (Prenatal Clinic) 202 190 168 195 160 166 203 194 OB Care ManaQement (OBCM) 156 145 137 128 107 105 107 89 Postoartum Home Visits 16 10 11 15 11 10 16 16 Refer/Reoeat Pao 0 0 0 0 0 0 0 0 STD Services 121 118 122 121 109 115 159 109 TB Services 68 37 7 12 2 34 61 63 Welcome Babv Home Visits 16 11 11 15 11 11 16 16 Total Services 1388 1710 1805 2975 1350 1356 1645 1462 ReDortable Disease Cases Tuberculosis 0 0 0 0 0 0 0 0 HIV -(Quartertv reoort) 0 0 1 0 0 0 0 0 AIDS -(Quarterlv reoort) 0 0 0 0 0 0 0 0 SYPHILIS -(Quarterly rennrt) 0 0 0 0 0 0 0 1 OTHER STD's 72 40 23 18 17 9 7 12 Other (salmonella, camovlobacter, etc) 5 6 5 6 13 4 3 4 Total Services 77 46 29 24 30 13 10 16 Health Education Outreach 189 269 208 484 2,40 248 238 279 LaboratorY Clients 750 615 516 903 757 749 725 899 Laboratorv Teats 1270 1296 1,403 2057 1349 1241 1644 1557 HIVTNtll 140 151 186 182 145 144 186 186 WIC Active Participation 2600 2674 2719 2765 2681 2618 2690 Yitai Statistics Births In Countv --31 46 31 34 44 46 45 40 Births Out of Countv 121 167 124 134 113 132 158 134 Deaths 60 66 41 49 64 76 76 60 Environmental Health Aoolications Received 49 53 73 85 63 48 75 81 Permits Issued 79 77 69 70 36 71 63 86 Comoletions Issued 59 53 49 57 47 30 47 36 Repair Permits Aoolied 11 10 5 3 3 9 18 14 Permits Denied 1 0 0 0 1 1 0 0 Food and Lodging Establishments lnsoected/Reinsoected 84 83 97 103 56 69 83 68 Visits /Construction/Critical 40 57 55 30 19 21 33 42 Complaints 6 1 2 3 3 1 4 1 Private Water Suoolies Well Aoolications Received 1 3 1 8 2 0 7 3 updated 3/0412020 AGENDA ITEM I \ ® Mar Apr May Jun troTAL AVG. 8674 1084.3 14 1.75 1576 197 1166 145.75 1171 146.38 1080 135 1188 148.5 3574 446.75 1478 184.75 974 121.75 105 13.125 0 0 974 121.75 284 35.5 107 13.375 0 0 0 0 13691 1711.4 0 0 1 0.125 0 0 1 0.125 198 24.75 46 5.75 245 30.625 2155 269.38 5914 739.25 11817 1477.1 1300 162.5 18747 2678.1 317 39.625 1083 135.38 492 61.5 527 65.875 551 68.875 378 47.25 73 9.125 3 0.375 643 80.375 297 37.125 21 2.625 25 3.125 031620 HC BOC Page 64 Harnett COUNTY NORTH CA ROLINA 02/27/2020 Harnett County Board of Commissioners In Re: CCPT Annual Report Dear County Board of Commissioners: AGENDA ITEM ' I (j) Social Services Department www.hamett.org Hamett County Government Complex 311 Cornelius Harnett Boulevard Lillington , NC 27546 ph : 910-893-7500 fax : 910-893-6604 Each year the Community Child Protection Team (CCPT) of Hamett County is required to submit an annual report that addresses any child protection needs within our county. CCPT was established in 1991 in North Carolina, as a response to the increased numbers of children being reported as abused, neglected or dependent in NC. Community Child Protection Teams were established to add a community dimension to child protection. The Community Child Protection Team is an interdisciplinary group of community representatives who meet to promote a community-wide approach to the problem of child abuse, neglect and dependency. The duties and responsibilities of the CCPT were adopted as North Carolina Administrative Code 411.0400 . The original purpose and composition of CCPTs was further formalized and expanded by G.S. 7B 1406, effective July 1, 1993. In 1997, North Caro lina designated CCPTs as Citizen Review panels, which were required by the Child Abuse Prevention Act (CAPTA). Harnett County's CCPT reviews active cases involving child abuse , neglect or dependency to identify any gaps in services for the family and/or identifies any barriers to child protection. The Harnett County CCPT also reviews any cases that involve a child that has died as a result of suspected abuse , neglect or dependency and the case is currently open for DSS Child Welfare Services or the child or the child's family received child welfare services within the twelve months prior to the death. We meet in conjunction with the Hamett County Child Fatality Prevention Team (CFPT), which is a program administered through the Harnett County Department of Public Health. The primary purpose of the local Child Fatality Prevention Team is to review the deaths of children ages 0-17. The CFPT seeks to identify and reduce the preventable child fatalities. If problems are identified, the team makes recommendations and shares them with local and state officials. Hamett County's Child Fatality Team (CFPT-Health Department) and the Community Child Protection Team (CCPT-DSS) work together as a combined unit to accomplish our goals. The meetings are held at the Harnett County Department of Public Health quarterly. The team met on March 7, June 6 , September 5 and December 5, 2019.The meetings were well attended. strong roots • new gro wth 031620 HC BOC Page 65 Harnett COUNTY NORTH CAROLINA Identified Goals and Strategies: Social Services Department www.hamett.org Hamett County Government Complex 311 Cornelius Hamett Boulevard Lillington, NC 27546 ph : 910-893-7500 fax : 910-893-6604 I. The CCPT will continue to discuss the current Opioid and Substance Abuse epidemic in our state and county to find ways to educate the public about this issue. 2. The CCPT will continue to discuss barriers to accessing services and gaps in services in our county and further discuss ways to overcome some of these issues. 3. The CCPT will continue to discuss safe sleep for infants at our meetings and come up with strategies to provide education for the public. The members of the Community Child Protection Team respectfully requests that the Board of County Commissioners continue funding programs in our county that assist families in providing safe, healthy environments for the children of Hamett County. If this report needs to be presented at a BOCC meeting in order to appoint the necessary members, please let me know and the CCPT will do this. If the Board of County Commissioners needs any assistance from or have suggestions for our Community Child Protection Team, please contact me through the Hamett County Department of Social Services at 910-814-6670. strong roots • new gro wt h 031620 HC BOC Page 66 North Carolina Total Retirement Plans 2/14/2020 AGENDA ITEM / / (i} ~Zi.1~~ DALE R. FOLWELL. CPA R12c12,v120 F'£s la 1020 " ii,-., & rr, f"'•n• ett C 94301 -HARNETT COUNTY Cle,.,& 0 LJnty ATTN: CHIEF FINANCIAL OFFICER OR BUDGET ADMINISTRATOR Office 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 prac tice of "pension spiking," in which a member's compensation substantially increases, resulting in a monthly retirement benefit that is significantly gre ater 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 retiree s and to prevent all employers in the Retirement Systems from absorbing the additional liabilities caused by compensation decisions made by othe r employers. This l egislation 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 s mall number of those individuals. It requires the m embe r 's last e mploye r to p ay the additional co ntribution required to fund the me mber's b e nefit in excess of the cap. [G.S. 135-5(a3); 135 -4(jj ); 128-27(a3); a nd 128-26(y)] In orde r to assi st e mploying agencies with planning and budgeting to comply with t h e CBBC provisions, we are required to report monthly to each employer a list of those m e mbers for whom the employer made a contribution to the Retirement System in the prece ding month tha t are most likel y to require an additional employer contribution s hould they elect to retire in the following 12 months. This letter and the attached report serve as our required monthly notification to your agen cy unde r this prov i s ion. [G .S . 135-8(f)(2)(f) and G.S.128-30(g)(2)(b)] The chief financial officer of your agency is require d to provide a copy of the attached report to the chief executive of your age ncy, 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 commissioners of the co unty in which the local administrative unit i s loc ated that the r e port was r eceive d and how many e mployees were listed in the report. [G.S. 115C-436(c); 135- S(j); and 128-30(j)] For the purpose of determining the employees of your age n cy that are likely to require a n additional employer contribution s hould they e lect to r etire in the following 12 months , the Retire m e nt System modifie d the criteria u sed in the CBBC calculation. This allows for a broad list of potential e mployees, including those whose compensation average m ay approach the threshold and attempts to provide yo ur agency with prior notification of a potential cost. The attached report 3200 ATLAN TIC AVENU E, RALEIGH , NORTH CAROLINA 27604 Telephone (877) 627 -3287 toll-free Fax (919) 855-5800 www.myncretirement.com 031620 HC BOC Page 67g 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 ~;{?~&JI STAif TI\IASUIUII.Of NOIQ'H CAWLINA 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 031620 HC BOC Page 68 AGENDA ITEM I I@ 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 made to the annual budget ordinance for the fiscal ye ar 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 534010 PRINTING $640 110511 0 523010 BOOKS MEDIA & $640 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move funds to cover th e cost of brochures to be printed. APPROVALS· it ~ 9 t 0::;2., . 1r1,,,;--) c1"t7~6o~ ~!;~~.;r3~ · ~ r .). $,,..-),,a Section 2 Copies of this budget amendment s hall be furni shed to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this ___ day of ________ . 20 M argaret Regina Wheeler, Clerk to the Board lfNAME? Howard Penn y, Jr., C hai rman Board of Commi ssioners ~ f'cbr\1-.ry 10. 2020 031620 HC BOC Page 69 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carol ina, that the following amendment be made to the annual budget ordinance for th e 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 110511 0 584000 NON-CAP ASSET -INFO $250 110511 0 526010 OFFICE SUPPLIES $250 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move funds to purchase light meter for Environmental Health program. Adopted this ___ day of ________ , 20 Margaret Regina Wheeler, Clerk to the Board #NAME? ~~&c,>,,J~Al- County Manager (date) Howard Penny, Jr., Chairman Board of Commissioners Oat,: 3-n -.io Mardl2 2020 031620 HC BOC Page 70 COUNTY O F HARNETI BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by lhe Governing Boord o f the County of Hornell. 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 Board of Education Capital Project Fund. Erwin Elemenary School (EESl 9). the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EES19 CNSTR DEMOLITION M EA MARTI N EDWARDS. DEMO LIT ION $182.313 EES19 PFRSV UTILITI ES TEMPLE TEMPLE GRADING. UTILITY RELOCATION 1$182.313 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : TO MOVE FUNDS TO COVER THE TEMPLE GRADING CONTRACT FOR THE UTILITY RELOCATION PROJECT AT THE EXISTING ERWIN ELEMENTARY SCHOOL. APP ~ Dept Head (dole) Adopted this ___ day of _______ . 20 _. Margaret Regino Wheeler. Clerk to lhe Boord ~lc0+-e., e)bJ:: 1 -lq .-)o County Manager (dote) Howard Penny Jr. Chairma n Boord of Commissioners 031620 HC BOC Page 71 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 Aging Department General Fund, the appropriations are to be changed as follows: EXPENDITURE ORG OBJECT PROJECT TASK SUB-TASK JOB 11 05 160 504010 CARE 11051 60 531010 CARE REVENUE ORG OBJECT PROJECT TASK SUB-TASK JOB EXPLANATION: To move funds in the Caregiver program for training mileage. Adopted this ___ day of ________ , 20 Margaret Regina Wheeler, Clerk to th e Board #NAME? AMOUNT DESCRIPTION OF CODE INCREASE DECREASE EXPENSE ALLOWANCE $75 TRAINING · MILEAGE $75 AMOUNT DESCRIPTION OF CODE INCREASE Howard Penny, Jr., Chairman Board of Commissio ners DECREASE Matd\4 2010 031620 HC BOC Page 72 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of 1he County of Hornell. North Carolina, that the fallowing amendment be made to the annual budget ordinance tor 1he fiscal year ending June 30, 2020. Section 1. To amend the Veterans Services Fund, Veterans Treatment Court. the appropriations are lo be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 2504185 539090 VTCHC OPERT EQUI P CALL2TEST CAL L2TEST INVOICES $1.500 25041 85 53909 0 VTCHC OPERT EQUI P RECONNECT RECONN ECT INVOICES 1$1.500 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: TO MOVE FUNDS DUE TO COMPANY NAME CHANGE FROM CALL2TEST TO RECONNECT INC. APPROVALS: J:jj~ 8._.-,._ I'-S+~ ) c,_)::: Dept Head (d ote)~'2D2o County Manager (~ate) ~ y")_o Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Boa rd. and to the Budget Officer and the Financ e Officer for their dire ction. Adopted this ___ day of _______ . 20 _. Margaret Regino Wheeler. Clerk to the Bo o rd Gord on Sp ringle. Chairman Boord of Commissioners ~li 031620 HC BOC Page 73 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 t o the annual budget ordinance for the fiscal year end ing June 30. 2019. Section 1. To amend the Budget In the HRW fund, all departments, the appropriations are to be changed as follows: EXPENDITURE ORG OBJECT PROJECT TASK SUB-TASK JOB 6107121 535050 6107121 524065 REVENUE ORG OBJECT PROJECT TASK SUB-TASK JOB EXPLANATION : TO REVERSE BA# 88. BA WAS NOT NEEDED. APPROU 3-1"~ Dept Head (date) Adopted this ___ day of _______ , 20 _. Margaret Regina Wheeler, Clerk to the Board AMOUNT DESCRIPTION OF CODE INCREASE DECREASE R & M STREETS & SIDEWALKS 1;50,000 M & R SUPP-COLLECT PLANT $50.000 AMOUNT DESCRIPTION OF CODE INCREASE DECREASE Howard Penny, C hairman Board of Comm issioners 031620 HC BOC Page 74 COUNTY OF HA RNETT BUDGET ORD INANCE AMEND M ENT BE IT ORDAINED by the Governi ng Boord of the County of Harnett, North Carolina, that the followi ng amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2020. Sectio n 1, To amend the Genera l Fund . Emergency Services, the appropriations a re to be changed as follows: EXPEND ITURE AMOUNT ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 110 44 10 53 40 10 Prin tin a $457 110441 0 5370 10 Advertisi na $457 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To budget fund s for fhe advertisement of the FEMA a nd NCEM Hazard Mitigation Grant as mandated by law. APPROVALS : CXk M- Dept Head (d ate) L (...,L»-c., .J<d:: Coun ty M ana ger (dot~ ,.( r )S,..-J.o Section 2. Copies o f this budget a m endment shall be fu rn is hed t o the Clerk to the Boord, and to the Budget Officer and the Finance Officer for their d irection. Adopted this ___ day of ________ , 20 __ . Marg are t Regino Wh eeler, Clerk to the Board Howard Pe nny, Jr, Chairman Boord of Commissio ners 031620 HC BOC Page 75 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 11 05 11 0 539090 OTHER SERVICES $700 1105110 523040 MEDICAL SUPPLIES $700 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move funds to cover the cost of interpreting services during CD monitoring. Section 2. Prepared by Adopted this ___ da y of ________ , 20 __ . Margaret Regina Wheeler, Clerk to the Board #NA.MF.? Ru..-t ----k-.~c~ County Manager (date) the Budget Officer and th e Finance Officer for Howard Penny, Jr., Chairman Board of Comm iss ioners 3 -1.)..--J..o M...di6,2010 031620 HC BOC Page 76 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Hamett, North Caro lina, that the following amendment be made to the annual budget ord inance for the fiscal year endi ng June 30, 2020. Section 1. To amen d the Aging Department Ge neral Fund , the appropriations are to be cha nged as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE I 105 160 5 19030 CA P MEDICAL $2,800 I 105160 523040 CAP MEDICAL SUPPLIES $2 800 REVENUE AMOUNT ORG OBJECT PROJ ECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATIO N: To move fund s in th e CAP program for projected nursing assessments for the remainder of the fisc al year. Dept Head (date) Sect ion 2. Copies of this budget amendment shall be furnished to the their direction. "''"'"" by- Adopted this ___ day of ________ , 20 __ . Margaret Regina Wheeler, Clerk to the Board #NAME1 Howard Penny, Jr., Chairman Board of Commissioners Date M¥dl 6, 1010 ~ ~ )a5i,' Jc) (Lf Y\.JVL ~ ~ 031620 HC BOC Page 77 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. Facilities Maintenance, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104230 533010 Electricity $ 125,842 1104230 533030 Natural/LP Gas $ 76,500 1104230 533050 Water $ 25.810 1104230 533060 Sewer $ 23.532 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Move monies from Electricity line to lndlvldual utility lines to cover Invoices tlll end of FY 2019-20. APPROVALS: l~lli:, . )<,.., t: County Manager /cfat~ 11 , )c Sec tion 2. Copies of this budget amendment shall be furnisned to the C erk 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 Howard Penny, Jr .• Chairman Board of Commissioners 031620 HC BOC Page 78 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett. North Carolina. that the following amendment be mode to the annual budget ordinance for the fiscal year ending June 30, 2020. Section 1. To amend the General Fund • Emergency Medical Services, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104450 526010 Office Suoolies $800 1104450 587000 Non-Cop Asset -Office $800 Furniture REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE EXPLANATION : To budget funds for the purchase of necessary EMS station furniture. Purchase Is to replace old and nearly Inoperable recliner. APPROVALS: DECREASE ~0~1.(;;'.fo~ ~~~ ~M~1alf~·C • • ,... .}5--..L, Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Boord, and to the Budget Officer and the Finance Officer for their direction. Adopted this ___ day of _______ , 20 _. Margaret Regino Wheeler, Clerk to the Board Howard Penny, Jr, Chairman Board of Commissioners 031620 HC BOC Page 79 COU NTY OF HAR NETT BUDGET ORDINA NCE AMENDMEN T BE IT ORDAI NED by the Governing Boord o f the County of Harnett, North Carolina, that the following amendment be m o d e to the a nn ua l 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 110441 0 582000 Non-Ca p Ass et - Equipment $3 ,439 11 04 410 5260 10 Office Sunnlies $505 110441 0 58 7000 Non-C ap Asset - Furn iture $3,1 44 1104410 58 4000 Non-Cap As set -Info Tec h $800 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To budget the transfer of funds for the purchase of office lurnllure and equipment for three newly bull! office at Emergency services. APPROVALS : (x,y.J=-lhi+c .. JMJ:: ~~.,kf-~ DeH~ad (date) ~a~ County M ana ger (da teJ. ..z......-..2.S,,. .lo Se c tion 2. Copies of thi s bud get amendmen t sha ll be furni shed to the C lerk to the Board , and to th e Budget Officer and the Fi nance Offi c er for their directi on. Adopted this ___ day of ________ , 20 __ . Margaret Reg ina Wheeler, Clerk to the Board Howard Pen ny, Jr, C ha irman Board of Com miss io ne rs 031620 HC BOC Page 80 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 -Emergency Serv ices, 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 Safetv Sunnlies $4,200 1104450 582000 Non-Cap Asset -Small $4,200 Equipment REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To budget the transfer of funds for the purchase of three (3) AEDs from the Colonial Pipeline donation Into the appropriate code. ~,~.Jud::: County Manager (dot~ Section 2. Copies of this budget amendment shall be furni shed to the C lerk to the Board, and to the Budget Officer and the Finance Officer for their direction. ..( ,-)f,,).o Adopted this ___ day of _______ , 20 _. Margaret Regina Wheeler, C lerk to the Board Howard Penny, Jr, Chairman Board of Commissioners 031620 HC BOC Page 81 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 made to the annual budget ordinance for the fi scal year ending J u ne 30, 2020. Section I. To amend the Facilities Maintenance 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 $6,000 1104230 543090 RENT AL-OTIIER EOUIPMENT $550 1104230 525010 VEHICLE SUPPLIES -FUEL $6,300 1104230 587000 NON-CAP ASSET -OFFICE $250 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRCPTION OF CODE INCREASE DECREASE EXPLANATION: Move monies to cover WEX and purchase chair for Facilities Maintenance. APPROVALS: ~ 2-7-ZvzJ 1~pt Head (date) ~21,~~ ~~~k 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. -by: Ad opted this ___ day of ________ , 20 Margaret Regina Wheeler, Clerk to the Board Howard Penny, Jr., Chairman Board of Commissioners 031620 HC BOC Page 82 COUNTY OF HARNETI BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina. that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 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 I DESCRIPTION OF CODE INCREASE DECREASE 1104410 526010 Office Sunnlies $3,334 1104410 522010 Food & Provisions $82 1104410 524030 M & R Sunnlies -lnfoTech $525 1104410 531010 Troinina • Miloae $21 1104410 532010 Telenhone Service $321 1104410 584000 Non-Coo Asset -Info Tech $2,385 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To budget the transfer of funds to account for negative line balances and remaining expenditures for FY20. APPROVALS : ~h,?~2(} Deeod (dote) Secti on 2. Copies of this budget amendment shall be fu and the Finance Officer for their direction. Adopted this ___ day of ________ , 20 _. Margaret Regino Wheeler, Clerk to the Boord R..-.t-lL 5+t J uo):: County Manager (dote) "'\ ~l.5-' .le Howard Penny, Jr, Chairman Boord of Commissioners 031620 HC BOC Page 83 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett. North Carolina. that the following amendment be mode to the annual budget ordinance for the fiscal year ending June 30. 2020. Section 1. To amend the General Fund -Emergency Services, the appropriations are to be changed as follows : EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 2148403 531030 Training -Lodqinq $700 2148403 524030 M & R Suonlies -Info Tech $86 2148403 532070 Internet Services $614 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To budget the transfer of funds to account for negative llne balances and remaining expenditures for FY20. APPROVALS : ~ ~./ro).~, Deptaif°(date) l~lli .. ..,x.., st: County Manager (date) ~r .l,)/)..... Sec tion 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 Howard Penny, Jr. Chairman Board of Commissioners 031620 HC BOC Page 84 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of th e 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 1105110 539020 LAUNDRY & DRY CLEANING $150 1105110 526010 OFFICE SUPPLIES $150 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXP LANA TlON: To move funds for dry cleaning exam room curtains. APPROVALS, ti I 9t~ .. ; r~7 ~~~ ~ Section 2 . Copies ofth1s budget amendment shall be furnished to the C erk to the Board.' and to the Budget Officer and the Fmance Officer for ~ r ..l5 ..., ..l.c. their direction. Prepared by Adopted this ___ day of ________ , 20 Margaret Regina Wheeler, Clerk to the Board Howard Penny, Jr , Chairman Board ofComm1ss1oners 031620 HC BOC Page 85 COUNTY OF HARN ETI 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, Social Services. the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1105310 502010 SALARIES & WAGES $25.000 1105310 502090 SALARIES & WAGES-Contract $25,000 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE - EXPLANA TION : Funds requested to budget for a temporary worker contracted via Vanguard to assist with placements. APPROVALS : ~?/'/18).£) Dept Head [date) Section 2. Copies of this budget amendment shall be furnished to Fi nance Officer for their direction. Adopted this ___ day of ________ , 20 Margaret Regina Wheeler. Clerk t o the Board County Manager [date..3-f.}, ).a card. and to the Budget Officer and the Gordon Spri ngle, Chai rman Board of Commissioners 031620 HC BOC Page 86 COUNTY OF HARNE n BUDGET ORD INANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County o f Harnett. North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2019. Secti on 1. To amend the Budget In the HRW fund, all departments, fhe appropriations are to be changed as follows: EXPENDITURE ORG OBJECT PROJECT TASK SUB-TASK JOB 6107113 533030 61071 13 533070 I REVENUE ORG OBJECT PROJECT TASK SUB -TASK JOB EXPLANATION : To add funds to sanitation for remainder of year. BA# 270 Adopted this ___ day of _______ . 20 _. Margaret Reg ina Wheeler. Clerk to the Boord AMOUN T DESCRIPTION OF CODE INCREASE DECREASE Natural/LP Gos $1.400 Sanitati o n $1 ,400 AMOUNT DESCRIPTION OF CODE INCREASE DECREASE Howard Pen ny, C h a irman Board of Commissioners 031620 HC BOC Page 87 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE JT ORDAINED by the Governing Board of the County of Hamett, North Carolina, that the fo ll owing amendment be made to th e annual budget ordinance for the fi s cal year ending June 30, 2020. Section I. To amend the IT Department budget, the appropriations arc to be changed as foUows: EXPENDITURE AMOUNT ORG OBJE CT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104270 539050 PERMITS /TAXES / FEES $3,636 1104270 543030 RENT AL -VEH ICLES $3 636 REVEN UE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Funding needed to complete rental vehicle lease payments for the balance of the fiscal year. Section 2. Copies of this budget amendment shall be furnished to the Cl their direction. Adopted this ___ day of ________ , 20 __ . Margaret Regina Wheeler, Clerk to the Board tholt Howard Penny, Jr., Chairman Board of Commiss ioners O.t< 031620 HC BOC Page 88 COUNTY OF HARNETI BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fi scaJ year ending June 30, 2020. Section l. To amend the Facilities Maintenance Department b udget, the app rop riations are t o b e changed a s fo llows: EXPENDITURE ORG OBJECT PROJECT TASK SUB-TASK 1104230 5330 10 1104230 535010 1104230 533030 REV ENUE ORG OBJECT PROJ ECT TASK SU B-TASK EXPLANATION: Move monies to cover fuel for coun ty build ings. APP ROVALS : Section 2. Copies of th is budget amendment shall be furnished to the the ir direction . JOB JOB Adopted this ___ day o f ________ , 20 __ . Margaret Regina Wheeler, Clerk to th e Board AMOUNT DESCRIPTION OF CODE INCREASE DECREASE Electricity $7 332 R & M Build inszs $5000 NATURAL I LP GAS $12,332 AMOUNT DESCRIPTION OF CODE INCREASE DECREASE k-~. du,£" County Manager (date) d to the Budget Officer and the Finance Officer for Howard Penny, Jr., Chairman Board of Commiss ioners ~.25 ,..-.to 031620 HC BOC Page 89 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of !he County of Harnett, North Carolina, that the following amendment be mode to the annual budget ordinance for the fiscal year ending June 30, 2020. Section 1. To amend the Development Services Department. the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104910 543030 Rental-Vehicles $12,500 1104910 543090 Rental-Other Equipment $9,500.00 1104910 544000 Contracted Services $3,000.00 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE EXPLANATION: To move money to correct line for Fleet Vehicle payments for FY 19-20. Section 2. Copies of this budget amendment shall be furnish Officer and the Finance Officer for their direction. Adopted this ___ day of _______ , 20 _. Margaret Regina Wheeler. Clerk to the Board Gordon Springle, Chairman Board of Commissioners DECREASE 031620 HC BOC Page 90 COUNTY OF HARNETI BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending Ju ne 30, 2020. Section I. To amend the Facilities Maintenance Department budget, the appropriations are to be changed as follows: EXPENDITURE ORG OBJECT PROJECT TASK SUB-TASK JOB 4054210 553000 FBTl9 CONSTR CONSTRU DEMOL!TION 4054210 519040 FBTl9 PFRSV ENGNR DEWBERRY REVENUE ORG OBJECT PROJECT TASK SUB-TASK JOB EXPLANATION: Move monies to cover Dewberry Engineering at Boone Trail School Adopted this ___ day of ________ , 20 Margaret Regina Wheeler, Clerk to the Board "''''" AMOUNT DESCRIPTION OF CODE INCREASE DECREASE DEMOLITION $3 ,875 ENGINEERING $3.875 AMOUNT DESCRIPTION OF CODE INCREASE DECREASE ~(.../k:J:n, ., luol:::: County Manager(date) Howard Penny, Jr., Chairman Board of Commissioners ~--~s ,...~ 031620 HC BOC Page 91 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 l. To amend the 610 Harnett Regional Water Department budget, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 6107111 524030 M & R SUPPLIES -INFOTECH $10,000 6107111 519090 OTHER $10,000 6107119 524030 M & R SUPPLIES -INFOTECH $200 6107119 526010 OffiCE SUPPLIES $200 6107121 524030 M & R SUPPLIES -INFOTECH $200 6107121 526010 OFFICE SUPPLIES $200 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE EXPLANATION: ENTER FUNDS TO INFOTECH FOR PRINTERS, OTTER BOXES, AND ADDITIONAL BANDS FOR SECURITY CAMERAS DECREASE ~Lite }bk County Manager ~te) 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 Howard Penny, Jr., Chairman Board of Commissioners Date: ~r..25:b ~ ftlbNaty U .2020 031620 HC BOC Page 92 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governi ng 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 Harnett Regional Water Capital Fund, PUT THE NAME OF THE PROJECT HERE, the appropriations are to be changed as follows: EXPENDITURE ORG OBJECT PROJECT TASK SUB-TASK JOB 1,oc;,rUO ,;," n~n GCSTH PFRSV SURVY SURVEY GCSTH CONTGCY CONTINGENC CONTINGEN C lfOSlf:l.30 5,1000 REVENUE ORG OBJECT PROJECT TASK SUB-TASK JOB EXPLANATION : TO FUND ADDITIONAL SURVEYS Adopted this ___ day of _______ , 20 _. Margaret Regina Wheeler, Clerk to t he Board AMOUNT DESCRIPTION OF CODE INCREASE DECREASE INCREASE SURVEY $10,000 DECREASE CONTINGEN CY $10,000 AMOUNT DESCRIPTION OF CODE INCREASE DECREASE Gordon Springle, Chairman Board of Commissioners ~ -s~~' 031620 HC BOC Page 93 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 annual budget ordinance for the fiscal year ending June 30, 2020. Section 1. To amend the General Fund, Detention, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB·TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104390 521010 Janitorial $6,500 1104390 526010 Office sunnlies $6,500 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Move monies for needed Janltorlal supplles In Detention. APPROVALS: \\\m~\\\\ d A;/z.o Dept Head (date) Section 2. Copies of this budget amendment shall be f and the Finance Officer for their direction. ~LJ-k,v)Gv-.t: County Manager (date) ~r-.l:S ...... .lo ished to the Clerk to the Board, and to the Budget Officer Adopted this ___ day of _______ , 20 _. Margaret Regina Wheeler, Clerk to the Board Howard Penny, Chairman Board of Commissioners 031620 HC BOC Page 94 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 made to the annual budget ordinance for the fiscal year ending June 30, 2020. Section 1. To amend the Transportation Department budget, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104610 531020 TRAINlNG • MEALS $300 1104610 522010 FOOD & PROVISIONS $300 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE EXPLANATION: To move money into Transportation's food and provisions account line to cover the cost of food for HARTS annual staff/driver's meeting. BA621i APPROVALS: DECREASE ~tt:~ 1Y M 7111a Dept Head (date) ~~ •• )(. t:: CountyMa"n¥r (date) Section 2. Copies of this budget amendment shall be furnished to the C lerk to the Board, and to for their direction. Adopted this ___ day of ________ , 20 __ . Margaret Regina Wheeler, Clerk to the Board e Budget Officer and the Finance Officer ..{rl.:>_...Jo t~ll,1020 031620 HC BOC Page 95 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 Parks and Recreation Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 1106110-543030 Rental -Vehicles 8,556 1106110-519090 Other 4,278 1106110-539090 Other Services 4,278 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Rental -Vehicle funds were left out of the budget during the FY 19-20 entry stage. APPROVALS : ~------~ z ~ I 'f -l.o Department Head (date) L-t-.}7-:('+ ~ County Manager (date) )_ ,.-.tS -----2.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 Margaret Regina Wheeler Clerk to the Board day of Howard Penny Jr., Chairman Harnett County Board of Commissioners 031620 HC BOC Page 96 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 Aging Department General Fund, the appropriations are to be changed as follows: EXPENDITURE ORG OBJECT PROJECT TASK SUB-TASK 1105160 523040 CAP 1105160 544070 CAP REVENUE ORG OBJECT PROJECT TASK SUB -TASK EXPLANATION: To move funds for treatment of bed bugs for client. Section 2 . Copies of this budget amendment shall be furnished to the Clerk t their directi on. JOB JOB Adopted this ___ day of ________ , 20 __ . Margaret Regina Wheeler, Clerk to the Board #NAME'I AMOUNT DESCRIPTION OF CODE INCREASE DECREASE MEDI CAL SUPPLIES $1 ,600 PEST CONTROL $1 600 AMOUNT DESCRIPTION OF CODE I NCREASE Howard Penny, Jr., Chainnan Board of Commissioners DECREASE T'T)~r~~ b9'focl °"~ fdlnl.-yl7.lCllCI 031620 HC BOC Page 97 COUNTY OF HARNm BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board o f the Co unty of Hamet t, North C a rolin a . that the foll owing ame ndment be mode t o the annua l budge t ordina nce for the fisca l ye ar e nding June 30, 2020. Section 1. To amend the General Fund, Animal Shelter, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104512 535010 R&M Buildina $700 1104512 582000 Non -Coo Asset Small Eouio $700 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : Increase account to purchase additional securHy cameras for the safety of employees and animals at shelter. APPROVALS : ~~~/?N~?d Dept Head (dote) c i .ffic Sec ti on 2. Copies o f th is budget ame ndment shall be Officer and th e Financ e Officer for the ir d irec tion . Adopted this ___ day of _______ . 20 _. Marg a ret Re gino Whee le r, C lerk to th e Bo ord l~(...,(<-J:±<,. ' k, ..... County Manager (dot e ) .2.. ,--)S ...-ol.o le rk to the Boord. and to th e Budget Howa rd Pe nny, Jr., Chairman Boord of Comm issioners 031620 HC BOC Page 98 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 t o the annual budget ordinance for the fiscal year ending June 30, 2020. Secti on 1. To amend the General Fund , legal Services , the oppropriolions ore lo be changed os tollows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INC REASE DECREASE 110415 0 531050 Tro i ninq-R eqistrotion $365 110 4150 531030 Troininq Lodoino $365 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB -TAS K JOB DESCRIPTION OF CODE INCREASE DECREASE EXP LANATION : Need lo move money over lo cover Lindsey's sloy ol UNC Chapel Hill for Clerks Certification Adopted this ___ day of ________ , 20 __ , Margaret Regino Wheeler, C lerk to t he Boord ~::-:L ~ • re r: County Mon~dote) ~ r .}5,.l.o the Boord, and to the Budget Officer and the Gordon Sp ringle. Chairman Boord of Commissioner s ~ 17 Ii' 031620 HC BOC Page 99 COUNTY OF HARNETT BUDGET ORDJNANCE AMENDMENT B E IT ORDAINED by the Governing Board of the County of Harnett , North Carolina, that th e following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2020. Section 1. To amend the Governing Body budget, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 11041 JO 531010 T RAINING -MILEAGE $1 ,000 110411 0 53 1050 TRAINING -REGISTRA TJON $525 11 04 110 582000 NON-CAP ASSET -SMALL $1,525 REVENUE AMOUNT ORG OBJECT PROJ ECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Monitor for Board of Commissioner conference room & time la pse camera for new Governmental Complex. APPROVALS: R.,,.., k---~ +kk Coun ty Manager (date) Q, • • A e< ~ 0±:(.t; J'J:: Dept Head (date) ') ... ,.... J ~ Section 2. Copies of this budget a mendment shall be furnished to the C lerk o the Board , and to th e Budget Officer and the Finance Officer for their direction. ~--lS,...lo Prepared by: Adopted this ___ day of ________ , 20 __ . Margaret Regina Wheeler, C lerk to the Board Howard Penny, Jr., Chairman Board of Commissioners F"d>Nliy 18, }02(1 031620 HC BOC Page 100 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board o f the Counly of Harnett. North Carolina. that the following amendment b e made to the annual budget ordinance for the fiscal year ending June 30, 2019. Section 1. To amend the Budget In the HRW fund, all departments, the appropriations are to be changed as fo llows: ORG 6107117 61 0 7119 6107117 6107121 61071 17 61 0 71 13 ORG EXPLANATIO N: EXPENDITURE AMOUNT OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 533010 Electricitv $2 .700 533090 Airtime-Radi o $2.700 533010 Ele c tricitv $3,600 533090 Airti m e -Ra d io $3,600 533010 Electricitv $9 00 533090 Airtime-Radio $9 00 REVENUE AMOUNT OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE To move funds to add money to Airtime-Radio for 61071 19,6107121 , & 6107113. Journal #863 Adopted this ___ day of _______ , 20 __ . Margaret Reg ino Wh eele r, C lerk t o the Boord ~(l,.Hc.,._,.Je-y County Ma nager (date ).. , ~,..~~rJ..o Howard Penny, Chairman Boord of Commissio n e rs 031620 HC BOC Page 101 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDA[NED by the Governing Board of the Coun ty of Harnett, North Carolina, that the following amendment be mad e to the annual budget o rdinance for the fiscal year endin g June 30, 2020. Section I. To amend the Workforce Development Department budget, the appropriations are to be changed as follows : EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 2404970 62 401 1 HCYOT WIOA-PARTICIPANT TRAVEL $2 ,000 2404970 62 4001 HCYOT WIOA -CHILD CARE $2 000 / ..... ::... -· -~ ,.::!,_ L:! il ~,~ 2 ·--.l ......... -~ . ·-~, ,,,~~ rr • ~u. ~ .. i ~ ~j ·-AMOUNT ~ .. ORG OBJECT PROJECT DESCRIPTION OF CODE INCREASE DECREASE 1·' r~ltt.,,= -~ ~-l'; ' EXPLANATION: TO MOVE FUNDS TO ACCOMMODATE PROGRAM NEEDS. APPROVALS: ~~1J~ t1,_ L, ~~ • ~c;. l,-aor8\ Op;i~er e County anager (date) ;> IA · J..-.lr ..lo Section 2 . Copies of this budget amendment sball be furnished to the C lerk to the Board, and to the Budget Officer and the Finance Officer for their direction . Adopt ed this ___ day of ________ , 20 __ . Margaret Regina Wheeler, C lerk to the Board Howard Penny, Jr., Chairman Board of Commissioners Date: F*-Yl0.2020 031620 HC BOC Page 102 COUNTY OF HARNETT BUDGET ORDINANCE AMENDME NT BE IT ORDAINED by the Governing Boord of the County of Harnett, North Carolina. lhat the following amendmenl be made to the annual budget ordinance for the fiscal year ending June 30. 2020. Section 1. To amend the Board of Education Capital Proj ect Fund, Benhaven Elementary Sc hool (BEN HA). the appropri ations EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 4705910 553000 BENHA CNSTR GENCT JMTHOMPSON CONSTRUCTION $645.888 47059 10 599000 BENHA CONTGCY CONTINGENC CONTI NG ENC CONTINGENCY 1$645.888 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE .. EXPLANATION : To adjust funds for final change order for JM Thompson Construction Company. Dept Head {date) Adopted this ___ day of _______ . 20 _. Margaret Regina Wheeler. Clerk lo the Board County Manager {date) ., .,,r..r .lt., ...-.lo rd, and to lhe Budget Officer and the Finance Howard Penny Jr. Chairman Board of Commissioners 031620 HC BOC Page 103 COUNTY OF HARNETT BUDGET ORDI NANCE AMENDMENT BE IT ORDAINED by th e Governing Board of the County of Harnett, North Carolin a, th at the followin g amendment be made to the annual budget ordinance for the fi scal year ending June 30, 2020. Section 1. To amend the Fleet Maintenance Department budget, the appropriations are to be changed as foUows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104250 525020 VEHICLE SUPPLIES · TIRES $33,000 1104250 5 35030 R & M . VEHICLES $33 000 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Increasing R & M Vehicle line to enable increase of existing purchase order(s) for repair / body work to county vehicles. APPROVALS: ~~~ ~~Wk.~ Dept Head (date) ~~ County Manager (date) Section 2. Copies of this budget ame ndment shall be furnished to the Clerk to the Board, and to the B udget Officer and the Finance Officer for 1 , J l. ..--Jo the ir direction. Adopted this ___ day of ________ , 20 __ . Margare t Regina Wheeler, C lerk to the B oard bbhnson Howard Penny, Jr., Cha irman Board o f Commiss io n ers Da1c: Fcb,uary24,2020 031620 HC BOC Page 104 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett. North Carolina. that the following amendmenl be made to lhe annual budget ordinance for the fiscal year ending June 30, 2020. Section 1. To amend the Boord of Education Copllol Project Fund. Overhllls HS Cafeteria (OHSC), the appropriations ore to be EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 4705910 553000 OHSC CNSTR CONSTRU MUTER MUTER CONSTRUCTION $20 .235 4705910 519060 OHSC PFRSV ARCHT HITE&ASSOC HITE & ASSOCIATES $23.614 4705910 598200 OHSC INTER FUND TRANSFER RESIDUAL EQUITY RESIDUAL EQUITY TRANSFER TO SPEC IAL $43,849 REVENUE REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: TO MOVE REMAINING BALANCES TO RESIDUAL EQUITY TO CLOSE PROJECT. APPROVALS : ~ Dept Heod (date) Section 2. Copies of this budgel amendment shall be furnished to the Clerk to Officer for their direction. Adopted this ___ day of _______ , 20 _. Margaret Regina Wheeler. Clerk to the Board County Mana g e r (dale) ..., ~,...l<.~)o e Board, and lo the Budgel Officer and the Finance Pu...._.,t, ..__ t.:: H-e., ...Jc.. .,t::'. Howard Penny Jr. Chairman Board of Commissioners 031620 HC BOC Page 105 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 Workforce Development Department budget, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 2404970 502090 HCYOT SALARJES & WAGES -$3,200 2404970 544095 HCYOT INCENTIVES $800 2404970 624007 HCYOT WIOA -OJT TRAINING $2,000 2404970 624003 HCYOT WIOA -PARTICIPANT COS T $6,000 2404970 624009 HCYIN WlOA -VOUCHER $2,000 2404970 624003 HCYIN WIOA -PARTICIPANT COST $2,000 2404972 624007 SMYOT WlOA -OJT TRAINING $3,000 2404972 624003 SMYOT WIOA -PARTICIPANT COST $3,000 2404972 624007 SMYIN WIOA -OJT TRAINING $I ,OOO 2404972 624003 SMYIN WIOA -PARTICIPANT COST $1,000 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EX PLANATION: TO MOVE FUNDS TO ACCOMMODATE PROGRAM NEEDS. APPROVALS: ~cR.uw; ,j,/J,5/aD Dept Head (date) 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 Fi nance Officer for their direction . )_,-)-f ~~ Adopted thi s ___ day of ________ , 20 __ . Margaret Regina Wheeler, C lerk to the Board ldblue- Howard Penny, Jr., Chairman Board of Commissioners Date· ll4n1 031620 HC BOC Page 106 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: Sect ion 1. To amend the Parks and Recreation Department, the appropriat ions are to be changed as follows : EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 1106110-525010 Vehicles Supplies -Fuel 3,000 1106110-535015 R & M -Landscaping 3,000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : Increase of Fuel due to increase of diesel use in Dump Truck. APPROVALS: ~ '-' k-, s+-c ,c;o,Jl.. t: Department Head (date) County Manager (date) e).. r J..J r .)..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 Margaret Regina Wheeler Clerk to the Board day of Howard Penny Jr ., Chairman Harnett County Board of Commiss i oners I I S~ . 031620 HC BOC Page 107 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 Government Capltal Project Fund, Government Complex South (GCSTH). the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 4054230 553000 GCSTH CNSTR CONSTRU BOLTON BOLTON CONSTRU CTION $292 4054230 599000 GCSTH CONTGCY CONTINGENC CONTINGENC CONTINGENCY $292 REVENUE AMOUN T ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : TO DECREASE CONSTRUCTION LINE DUE TO SALES TAX (PE# 6 FINAL). APPROVALS : Dept Head (dote) County Manager (dote) "l Section 2. Copies of this budget amendment shall be fu Officer for their direction. tr,. ... J..-8 ')..o lerk to the Boord. and to the Budget Officer and the Finance Adopted this ___ day of _______ . 20 _. Margaret Regino Wheeler. Clerk lo the Board Howard Penny Jr. Chairman Board of Commissioners 031620 HC BOC Page 108 COUNTY OF HARNETT BU DGET ORDINAN CE AMENDMENT BE IT ORDAINED by the Governing Board of fhe County of Hamett. North Carolina, fhaf the following amendment be made fo the annual budget ordinance for the fiscal year ending June 30, 2020. Section 1. To amend the Medical Fund, t he appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104160 519030 Medical S1 500 1104160 537010 Advertlslna suoo REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TAS K JOB DESCRIPTION OF CODE INCREASE DECREASE EX PLANATION : Additional Funding needed due to addltlonal Dr ug Sc reens & Background Checks for Volu nteers, WIA Workers, etc. APPROVALS : ~La.I-~ i} &LP.--c~,- Dept Head (date) r:x / ~ 7 / ;o ;I, 6 t~28 . Section 2. Copies of this budget a mendment shall be furnished to the Clerk to the Finance Officer for their direction. Adopted this ___ day of _______ , 20 _. Margaret Regina Wh eeler, Clerk to the Board ,Ldc,J~ County M a nager (d~e) "' ,.. ). '8 --).c:, ard, and to the Budget Officer and the Gord on Sp ringle, Chairman Board of Commissioners 031620 HC BOC Page 109 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 Funds, Register of Deeds, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 1104190 543040 General Funds/ Rental Computers $170.00 1104190 543090 General Funds/ Rental Other Equipment $170.00 1104190 543040 General Funds/ Rental Computers $720.00 1104190 543010 General Funds/ Rental -Copiers $720.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION REVERSE -Register of Deeds needs to move funds from Rental Computers to Rental Other Equipment and Rental Copies since the accounts are now separated in Munis and paid by IT. Original Budget Amendment done twice . Once by Lorie Babb and once by JWS. Per Kimberly Honeycutt on 02.27.2020-Reverse and mark as 9191 APPROVALS: Pc~-k -)h.,.....)(d- county Manager (date) 3 -, I'>-,.. J.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 Margaret Regina Wheeler Clerk to the Board day of Howard Penny, Chairman Harnett County Board of Commissioners