Loading...
042020aHARNETT COUNTY BOARD OF COMMISSIONERS County Administration Building 420 McKinney Parkway Lillington, North Carolina Regular Meeting April 20, 2020 6:00 pm This meeting will not be open to members of the public to attend in person however, listening options are provide below. 1. Call to order -Chairman Howard Penny, Jr. 2. Pledge of Allegiance and Invocation -Commissioner Mark Johnson 3. Consider additions and deletions to the published agenda 4. Consent Agenda A. Minutes B. Budget Amendments C. Tax rebates, refunds and releases D. Hamett County Emergency Services requests approval of the Designated Agents/State Agreement Grant form . These agents will be responsible for signing numerous state and federal grant documents related to the application, award and execution of this grant. This grant covers all category B Emergency Preparedness Measures for the COVID 19 event. This covers reimbursement for equipment and supplies along with personnel o vertime. E. Hamett County Sheriff's Office requests approval to purchase two new Fingerprint LiveScan workstations for $47,750. The present workstations will no longer be supported by the manufacturer and the NC DPS is upgrading their systems which will require us to upgrade to continue to submit fingerprints directly to the AFIS database. F. Administration requests approval of the DOT Construction Agreement between Hamett County and North Carolina Department of Transportation to construct a 6 foot wide sidewalk along the south side of U.S. Highway 421/E. Cornelius Harnett Blvd from SR (Pearson Road) TO SR 2000 (Wade Stewart Circle). The County shall participate in 20% of the project cost. G. Hamett County Sheriff's Office requests approval to medically retire Canine Kilo. Sheriff Coats is also requesting approval to sell Kilo to his current handler for $1.00. 5 . Period of up to 30 minutes for informal comments allowing 3 minutes for each presentation. 6. Appointments 7. Good Hope Hospital requests approval of a 12-month delay in paying an estimated $1,800 in tipping fees at the Harnett County landfill for approximately 40 tons of debris. Page 1 of 2 042020 HCBOC Page 1 8. County Manager's Report -Paula Stewart, County Manager Hamett County Veterans Services Activities Reporting -March 2020 Hamett County Public Health Activities Reporting -March 2020 Interdepartmental Budget Amendments 9. New Business I 0. Closed Session 11. Adjourn CONDUCT OF APRIL 20 MEETING OF THE HARNETT COUNTY BOARD OF COMMISSIONERS Balancing the need to continue to conduct th e business of the County and the need to comply with the Governor's Executive Order and prudent recommendations from the CDC and the NCDHHS , the Harnett County Board of Commissioners will convene their April 20, 2020 regular meeting under certain conditions: l . A quorum of the Harnett County Board of Commissioners and staff will be stationed in the meeting chambers to maintain the recommended social distancing of 6 feet. Some commissioners may also call into the meeting. 2 . Only County government staff neces sary to conduct the meeting or to speak on scheduled agenda items will be in attendance. 3. Public hearings are planned to res ume du r ing the Board 's regular May 18th meeting. 4 . The April 201h meeting will not be open to members of the public to attend in person as we are observing the current provisions of any Executive Orders related to mass gatherings and publ ic health guidance regarding social di stancing. The public will have the opportunity to listen to the meetings live online or by calling into the meetings. 5 . The meeting will be streamed live on Harnett County Government's YouTube Channel at: https://www.youtube.com/channel/UCU7mTF6HTD65x 98EhAMeMg/featured 6. If you wish to call in and listen to the meeting you may dial (910)814-6959 . Please remember to mute your phone while listening so as not to di srupt others listening. 7. General Statute d ictates that the Board only provide public comment once a month. There will be a public comment period available on April 20, 2020. Citizens may submit their comments in writing to gwheeler@harnett.org no later than noon on Monday, April 20t h and comments will be read aloud during the meeting as t ime allows. If you prefer to call in and prov ide your comments verbally you may do so by dialing (910)814-6959 at 6 :00 pm on April 20th . 8. The meeting will be recorded and po sted on the website following the meeting as usual. You may also follow along on Twitter @HarnettCounty to get live updates during the meeting. The Board appreciates the public· s patience and understanding a s they seek to ensure the continuity of county operations while demonstrating compliance with State law and prudent public heal th practices in these difficult times . Page 2 of 2 042020 HCBOC Page 2 AGENDA ITEM 1../-,tl HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting April 6, 2020 The Hamett County Board of Commissioners met in regular session on Monday, April 6 , 2020, in the Commissioners Meeting Room, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Due to COVID-19 this meeting was not open to members of the public to attend in person however, citizens and staff were provided options to listen to the meeting live . Due to the March 16, 2020 Harnett County Declaration of A State of Emergency, and with a quorum in place, Commissioner Barbara McKoy was allowed to call in to the meeting and participate remotely. Only County staff necessary to conduct the meeting or to speak on scheduled agenda items were in attendance, allowing at least 6 feet between each and no more than 10 attendees , as the Board demonstrated compliance with State law and prudent public health practices. Members present: Participated By phone: Staff present: Howard Penny, Jr., Chairman Joe Miller, Vice Chairman Mark B. Johnson, Commissioner Gordon Springle, Commissioner Barbara McKoy, 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 . Vice Chairman Miller led the Pledge of Allegiance and invocation. Chairman Penny called for any additions or deletions to the published agenda. Mrs. Stewart requested to add the following to the agenda for consideration: 1. Hamett County General Services requests waiver of fares associated with Rural General Public Program (RGP) portion of the annual Rural Operating Assistance Program (ROAP) during the current COVID-19 event. 2 . Hamett County Division on Aging requests approval of the 2020 National Service Recognition Proclamation 3. Hamett County Department of Social Services requests approval of the Child Abuse Prevention Month April, 2020 Proclamation Commissioner Springle moved to approve the agenda as amended. Vice Chairman Miller seconded the motion that passed unanimously*. April 6, 2020 Regular Meeting Minutes Hamett County Board of Commissioners Page 1 of9 042020 HCBOC Page 3 Vice Chairman Miller moved to approve items on the revised consent agenda. Commissioner Springle seconded the motion, which passed unanimously*. 1. Minutes: March 16, 2020 Regular Meeting January 28, 2020 Work Session May 6, 2019 Regular Meeting 2 . Budget Amendments: 7 JCPC Public Safety Code 2104300 547090 2104300 547090 2104300 330310 2104300 330310 295 WCNTR Capital Project Allocation Allocation State Funds State Funds ' Code Construction 436 Airport Capital Projects Code 5204650 498400 5204650 498400 5203900 390990 Contingency Interfunds-Capital Project Interfunds-Capital Project Fund Balance Appropriation 438 Airport Terminal Building Code 4204650 519090 Professional Services 4204650 330210 Jetport Terminal NCDOT 4203900 390985 Capital Reserve Funding 747 Airport Capital Projects Code 5204650 598400 5203900 390990 Interfunds-Capital Project Fund Balance Appropriation 749 Airport Terminal Building Code 4204650 519090 Professional Services 4204650 330210 Jetport Terminal NCDOT 4203900 390985 C apital Reserve Funding 863 Youth Services Code 1105870 502010 1105870 502050 1105870 531020 1105870 531030 1105870 584000 1105870 532070 Salaries & Wages -Full time Longevity Training -Meals Training -Lodging Non-Cap Info Tech Internet 25,000 increase 34,884 increase 25,000 increase 34,884 increase 182,273 increase 182,273 decrease 2,270 increase 13 ,476 increase 15 ,746 increase 22,700 increase 20,430 increase 2 ,270 increase 6 , 1 07 increase 6, 107 increase 61,069 increase 54,962 increase 6 , I 07 increase 1 08 increase 3 increase 129 increase I 7 5 increase 790 increase I 14 increase April 6 , 2020 Regular Meeting Minutes Harnett County Board of Commissioners Page 2 of9 042020 HCBOC Page 4 863 Youth Services continued Code 1105870 547030 Indemnity Payments 1105870 502020 Salaries & Wages -part time 1105870 503030 401K 1105870 504010 Expense allowance 1105870 502050 Postage 1105870 532030 Cellular 1105870 531050 Training -Registration 969 HR Water Fund Code 6107111 598600 6103 900 3 90990 970 HR Water Capital SWEP Interfund transfer To Enterprise Fund Balance Appropriated Code 4917100 559000 Temple Increase 4917100 599000 Increase Contingency 4917100 5 51 000 Land & Row Decrease 4917100 519020 Decrease Legal 4917100 390986 Interfund transfer 1147 Animal Shelter Code 1104512 539090 1104512 330310 1321 Emergency Services Code 1104450 523030 1104450 350410 1426 General Fund Code 1109800 598400 1109910 599000 Other Services State -I CARE Spay & Neuter Public Safety Supplies Service Charges -Departmental Interfund Trans -Capital Project Contingency 3. Tax rebates , refunds and releases (Attachment 1) 1,000 increase 1,255 decrease 3 1 0 decrease 1 00 decrease 3 00 decrease 336 decrease 18 decrease 600,000 increase 600,000 increase 485,758 increase 132,242 increase 10,000 decrease 8,000 decrease 600,000 increase 1 , 124 increase I, 124 increase 907 increase 907 increase 71,500 increase 71,500 decrease 4. Hamett County Cooperative Extension requested approval to accept a trailer, valued at $2,541, as a gift from NCSU's Local Foods Program to haul the 4-H glean machine used for 4-H programs and demonstrations in teaching young participants. 5. Hamett County Emergency Services requested approval to accept a donation funded by State Farm in conjunction with the Home Fire Sprinkler Coalition (HFSC) in the amount of $500. Harnett County Fire Marshal's Office will conduct a lunch and learn, targeting local developers and municipal planners to demonstrate how sprinkler incentives can reduce construction cost while improving community safety. April 6 , 2020 Regular Meeting Minutes Harnett County Board of Commissioners Page 3 of9 042020 HCBOC Page 5 6. Hamett Regional Water requested approval of award of bid to Temple Grading and Construction Company of Bunnlevel, NC for a construction project in the amount of $2,482,591.50. The project consists of the construction of approximately 35,000 linear feet (6.5 miles) of waste water force mains and three waste water lift stations to serve three schools in Hamett County. This project will be jointly funded from HR W's cash reserves and a $500,000 grant from the NC General Assembly. (Attachment 2) 7. Hamett County General Services/Hamett Area Rural Transit System (HARTS) requested approval of the NCDOT/PTD additional documentation required to complete the FY2021 grant application. The application for grant funding in the amount of $610,696 with a local match of $75,356 was approved on October 21 , 2019. 8. Hamett County General Services requested waiver of fares associated with Rural General Public Program (RGP) portion of the annual Rural Operating Assistance Program (ROAP) during the current COVID-19 event. The fares are Dial-a-Ride $3 for in-county and $5 for out-of-county transportation for those individual passengers excluded from other grant programs. This request is based upon the need during the COVID-19 epidemic to transport passengers to grocery stores, pharmacies and other life-sustaining activities while protecting the public, drivers and staff from additional virus fomites. Staff will maintain records of waived fares , reporting back to the Board and others. 9 . Hamett County Division on Aging requested approval of the 2020 National Service Recognition Proclamation2020 National Service Recognition Proclamation. 10. Hamett County Department of Social Services requested approval of the Child Abuse Prevention Month April, 2020 Proclamation. Hamett County Emergency Services Director Larry Smith and Harnett County Health Director John Rouse provided a COVID 19 update. Mr. Rouse noted Hamett County has had 26 cases of COVID 19 to date; 17 have recovered, two deaths. Vice Chairman Miller moved to approve the following appointments. Commissioner Springle seconded the motion, which passed unanimously*. Hamett County Commission for Women and Youth Jodi Hodges was reappointed to serve on this committee for a term of three years expiring March 31, 2023. Historic Properties Commission Nichole Hamer was appointed to serve as an alternate on this board for term of three years expiring March 31 , 2023. April 6, 2020 Regular Meeting Minutes Hamett County Board of Commissioners Page 4 of9 042020 HCBOC Page 6 Library Board of Trustees Patricia Walker-Smith was appointed to serve as a District 2 representative on this Board term of three years expiring March 31, 2023. Dottie Womack was appointed to serve as a District 4 representative on this Board for a term of three years expiring March 31 , 2023. Town Of Angier Board of Adjustment -ETJ Chris Hughes of 65 Golden Lane in Angier was appointed to serve as an ETJ member for a term of two years, December 31 , 2019 -December 31 , 2020 Lee Marshall of PO Box 951 in Angier was appointed to serve as an ETJ member for a term of two years, December 31 , 2018 -December 31 , 2021 Kelly Ennis of 1027 Benson Road in Angier was appointed to serve as an alternate ETJ member for a term of two years, December 31, 2019 -December 31, 2021 Commissioner Springle presented the Nonprofit Funding Committee's 2020/2021 funding request. He noted the committee recommends funding 17 out of the 29 applications totaling $92,000. Commissioners Springle and McKoy, who both serve on the Nonprofit Committee, responded to questions from fellow commissioners . Staff also responded to questions and discussions continued . Commissioner Miller moved to fund senior centers as is already in the budget and to suspend the rest of the funding for nonprofits. This motion died due to the lack of a second. Commissioner Springle moved to table the Nonprofit Funding Committee's 2020/2021 funding request for $92,000 until they get more information from each of the applicants. Commissioner Johnson seconded the motion. Commissioner McKoy offered an amendment to the motion on the floor that the Nonprofit Committee members meet with the Board of Commissioners to reevaluate the approved applications. Commissioners Springle and Johnson accepted the amendment to the motion which passed *3 to 2 with Commissioners Penny and Miller opposing. Mr. Snow presented for consideration a Resolution of the Hamett County Board of Commissioners Authorizing the Conveyance of Real Property by Private Sale -Edgerton Industrial Park II . Pursuant to the provisions of North Carolina General Statutes § l 60A-279 and § l 60A-267, this Resolution authorizes the private sale of certain real property owned by Hamett County to the Harnett County Properties Corporation (HCPC), a North Carolina non-profit corporation which was formed to provide assistance to Harnett County in furthering the public purpose of economic development in Harnett County. April 6 , 2020 Regular Meeting Minutes Harnett County Board of Commissioners Page 5 of9 042020 HCBOC Page 7 Mr. Snow noted after negotiations between the Hamett County Board of Commissioners and the HCPC Board of Directors, HCPC voted on March 19 , 2020 to propose to the Board of Commissioners the private purchase/sale of various lots located in the Edgerton Industrial Park II in Averasboro Township, Hamett County, which are more particularly described as alJ of Lots 1, 2, 3, 4 and 5 as shown on Map #2019-369 and 370, Hamett County Registry. Mr. Snow said commissioners wants HCPC to be in the real estate business not the Board. He stated the proposed purchase price of $608,000.00, which is $13,478.13 per acre, is based upon a recent appraisal report. Mr. Snow said the lots would be transferred to HCPC in exchange for a 3.0% interest Note and Deed of Trust with the repayment of such loan to be paid back as HCPC closes the sale of individual lots to qualify third parties (End Users). The details of the private sale conveyance, deed conditions, sale documents, marketing and maintenance of lots , ultimate sale oflots to End Users, and reimbursement to the County were all set forth in the Property Transfer and Appropriation Agreement approved by HCPC on March 19, 2020. Mr. Snow reported that a summary of the resolution, if approved, would need to be published as a Notice of Private Sale of Real Property by Hamett County in the local paper as soon as possible. He said the transaction could not be completed until more than ten days after the publication of the notice. Vice Chairman Miller moved to approve the Resolution of the Hamett County Board of Commissioners Authorizing the Conveyance of Real Property by Private Sale- Edgerton Industrial Park II. Commissioner Springle seconded the motion, which passed unanimously*. (Attachment 3) Mr. Snow also presented for consideration a Resolution of the Hamett County Board of Commissioners Authorizing the Conveyance of Real Property by Private Sale -Brightwater Subdivision. Pursuant to the provisions of North Carolina General Statutes § 160A-279 and § 160A-267, this Resolution authorizes the private sale of certain real property owned by Hamett County to the Hamett County Properties Corporation (HCPC), a North Carolina non-profit corporation which was formed to provide assistance to Hamett County in furthering the public purpose of economic development in Hamett County. Mr. Snow noted after negotiations between the Hamett County Board of Commissioners and the HCPC Board of Directors, HCPC voted on March 19, 2020 to propose to the Board of Commissioners the private purchase/sale of various lots located in the Brightwater Science and Technology Campus in Neill's Creek Township, Hamett County, which are more particularly described as all of Lots 6, 7, 8, 9, 10, 11, 12, 13 , 14 , 15 and 16 ofBrightwater Subdivision, Phase III as shown on Map #2019-78, 79 and 80, Hamett County Registry. Mr. Snow stated the proposed price $1,567,500.00, which is $59,734.76 per acre, is based upon a recent appraisal report. Mr. Snow said the lots would be transferred to HCPC in exchange for a 3 .0% interest Note and Deed of Trust with the repayment of such loan to be paid back as HCPC closes the sale of individual lots to qualify third parties (End Users). The details of the private sale conveyance, April 6, 2020 Regular Meeting Minutes Hamett County Board of Commissioners Page 6 of9 042020 HCBOC Page 8 deed conditions, sale documents, marketing and maintenance oflots, ultimate sale oflots to End Users, and reimbursement to the County were all set forth in the Property Transfer and Appropriation Agreement approved by HCPC on March 19, 2020. Mr. Snow reported that a summary of the resolution, if approved, would need to be published as a Notice of Private Sale of Real Property by Hamett County in the local paper as soon as possible. He said the transaction could not be completed until more than ten days after the publication of the notice. Vice Chairman Miller moved to approve the Resolution of the Hamett County Board of Commissioners Authorizing the Conveyance of Real Property by Private Sale - Brightwater Subdivision, Phase III. Commissioner Springle seconded the motion, which passed unanimously*. (Attachment 4) Mr. Snow and Hamett County Parks and Recreation Director Carl Davis presented for consideration acceptance by Hamett County of easement and railroad right of way corridor from Hanson Aggregates Southeast, LLC . Mr. Snow noted some Hamett County staff and citizens had the vision of expanding the recreational greenway plan for Hamett County to include a rail trail extending from the Town of Lillington westbound to the vicinity of Raven Rock State Park. The railroad corridor which was established as part of a sand and gravel mining and transport operation in Hamett County back in the I 960's is no longer in use. The rails along the railroad corridor have long been removed but the constructed railroad bed foundation still exists. In response to the Hamett County's proposal to use the old railroad corridor as a future greenway extension, Lehigh Hanson, Inc., through its affiliate, Hanson Aggregates Southeast LLC has offered a Non-Warranty Deed which would convey to Hamett County Hanson's titled interest in that perpetual easement and railroad right of way corridor which has a width of 11 feet, the centerline of which extends over nine real property deed tract. Mr. Davis said hopefully this would be the first step in developing this trail as a connection to Raven Rock State Park, which would be huge for us . He responded that the corridor is about Yi mile away from Raven Rock's border. Mr. Snow reminded the group that staff would have to go back to the nine landowners to get additional instruments to actually hold title to the tract. Commissioner Springle moved to accept the offered Non-Warranty Deed from Hanson Aggregates Southeast LLC for the perpetual easement and railroad right of way corridor. Commissioner Johnson seconded the motion which passed unanimously*. Commissioners also directed staff to communicate the County's grateful appreciation to Lehigh Hanson, Inc. Mr. Davis presented for consideration the Hamett County Greenway Master Plan Capital Project Ordinance totaling $71 ,500. This project includes the development and implementation of a Bicycle, Pedestrian and Greenway Plan for Hamett County. Once completed and adopted, the plan will allow the County to identify routes for future greenway development and seek grant funds to be combined with future capital outlay for the development of a greenway system thought Hamett County. April 6, 2020 Regular Meeting Minutes Hamett County Board of Commissioners Page 7 of9 042020 HCBOC Page 9 Commissioner Springle moved to approve the Hamett County Greenway Master Plan Capital Project Ordinance as presented. Commissioner McKoy seconded the motion that passed unanimously*. (Attachment 5) Mr. Davis also requested approval of the contract with Alta Planning + Design, Inc for professional services to develop at bicycle, pedestrian, and greenway plan for $65 ,000. The Plan will outline a County-wide multi-use trail system linking parks, schools, municipalities, cultural points of interest, and residential areas within Hamett and surrounding areas . He said the plan will build on existing transportation and parks planning documents and use current and new public opinion data to designate routes and corridors. These corridors will be prioritized using citizen involvement. The top four priorities will receive feasibility overlays that will identify land acquisitions , permitting needs and cost estimations. The top priority (6-8) miles will include a 10% design. Mr. Davis also noted staff is looking for other funding sources to help offset the $65 ,000 and responded to questions. Commissioner Springle moved to approve the contract with Alta Planning+ Design, Inc for $65,000 for professional services to develop at bicycle, pedestrian, and greenway plan. Vice Chairman Miller seconded the motion that passed unanimously*. Mr. Davis requested approval of an increasing change order in the amount of $264,064 to YRU Contracting to add additional trail construction, asphalt paved trails, observation decks and canoe/kayak launch at the Government Complex Park. He noted that the contract increase is within the original $800,000 project budget for the construction of Government Complex Park. Mr. Davis reminded the Board that this project is partially funded by a Parks and Recreation Trust Fund Grant ($400,000 County funds, $400,000 State funds). The contracted project tasks include gravel trail and boardwalk from Agriculture Building to Hwy 401 /421 near Cape Fear River bridge, 8' asphalt trail along Alexander Drive, 8' asphalt trail around multipurpose fields, 8' asphalt trail to baseball/softball fields , 5' gravel trail to canoe/kayak launch, kayak launch, and two observation decks. Commissioner McKoy moved to approve the increasing change order in the amount of $264,064 to YRU Contracting as presented. Commissioner Springle seconded the motion that passed unanimously*. Senior Staff Attorney Christopher Appel presented the Hamett County COVID-19 Policy for consideration. Vice Chairman Miller moved to approve the Hamett County COVID-19 Policy as presented and to allow the document to be adjusted as needed to comply with state and federal requirements. Commissioner Springle seconded the motion that passed unanimously*. Mr. Appel said staff will advise the Board regarding any required changes as soon as possible. Mr. Appel and Staff Attorney Thomas Royer presented for consideration the following proposed changes to the following policies included in the Hamett County Personnel Ordinance: Grievance and Appeal Policy Disciplinary Action Policy Separations, Departures, and Reinstatements April 6 , 2020 Regular Meeting Minutes Hamett County Board of Corn.missioners Page 8 of9 042020 HCBOC Page 10 Separations, Departures, and Reinstatements Unlawful Workplace Harassment Shared Leave Policy Commissioner Springle moved to approve the proposed changes to the Hamett County Perso1U1el Ordinance as presented . Vice Chairman Miller seconded the motion that passed unanimously*. Ms . Stewart presented the following report : Hamett County DSS Monthly Report Totals -February 2020 Mrs . Stewart briefly reviewed the Erwin Elementary School -New Facility Schedule recently provided. Chairman Penny called for any new business. Mrs. Stewart reported that staff had gotten a quote for a little over $7 ,000 for video equipment to be able to live stream video of Board meetings . She said the equipment, if purchased now, could be taken to the new building. It was the consensus of the Board to not purchase the video equipment at this time and to continue to provide audio of their regular meetings . There was no need for closed session. Vice Chairman Miller moved to adjourn the meeting at 11 :03 am. Commissioner Springle seconded the motion that passed unanimously*. Howard Penny, Jr., Chairman Margaret Regina Wheeler, Clerk *Commissioner Barbara McKoy was allowed to call in to the meeting to participate and vote remotely. April 6 , 2020 Regular Meeting Minutes Hamett County Board of Commissioners Page 9 of9 042020 HCBOC Page 11 ATTACHMENT 1 Board f{dr.lort ;, ·,y .. • , ·.. "·· • . · .. '~ .. . '-tJ ·,-'(, ·.i ..L~<~.:.~"~' A;p;~~ed He&o'c. . "(-t, -a.n .... _,_ ., Date 04/06/2020 To: Harnett County Board of Commissioners Re: Consideration of Refund for Taxes, Interest and Penalities for all Muncipalities Adjustment Re'ason . (. "t -Bjll_Number .:;.e,. .:..~-1. I r~~-' _ReeeivedAmount . Ref-und:Amount ' . •. ' .-.. N.ame Military 0001782275-2010-2010-0000-00 RMV $ 82.00 $ 82.00 BOTIOM, ELLIOTI scon William R. Tyson Tax Administrator 042020 HCBOC Page 12 ATTACHMENT 2 9 Dewberry· March 20, 2020 Mr. Benjirnin Nuesmeyer Capital Project Manager Harnett Regional Water 700 McKinney Parkway Lillington, NC 27546 Re: Harnett Regional Water (HRW) Schools Wastewater Extension Recommendation of Contract Award Dewberry Project No.: 50111914 Dear Mr. Nuesmeyer: Dewberry Eng ineers Inc. 9 19.881 . 9939 2610 Wyclifl Roa d, Su ite 410 919.881 .9 923 fax Rale igh , NC 27607 www.dew ber ry.c om Dewberry Engineers Inc. (Dewberry) has completed the bid tabulation, reviewed the low bidder's references, and prepared this recommendation of contract award for the Schools Wastewater Extension project. Tabulation and Review of Bids Bids for the Schools Wastewater Extension contract were received at 2 p .m. on March 10, 2020. Three bids were received. A detailed bid tabulation is attached and the table below summarizes the bid results: BID RESULTS TABLE Contractor Total Bid Temple Grading and Construction Company, Inc $2,482,591.50 Jones and Smith Contractors, LLC $3,189,539.00 Sandhills Contractors Inc. $5,832,691.00 Upon review of the bids, one mathematical error was found in Jones and Smith Contractors, LLC's bid. Pay ItemA.17.d had an incorrect extended total (120 SY of Class B Riprap x $30/SY = $3,600, not $360 as indicated in its bid tabulation). This error also resulted in an incorrect Total of Schedule A Unit Price Bid Items and Schedule C -Total Base Bid. The correct Schedule A total is $1,328,619.00 and the correct Schedule C -Total Base Bid is $3,189,539.00. Review of Contractor's References Upon review of the bids, the low bid was submitted by Temple Grading and Construction Company. According to the North Carolina Licensing Board for General Contractors' website, Temple's certification number is 21654 . As of March 20, 2020, the license is considered valid and was last renewed on January 1, 2020. Temple has performed multiple utility construction projects with HRW and other surrounding communities. Page 1 of 2 042020 HCBOC Page 13 ATTACHMENT 3 RESOLUTION OF THE HARNETI COUNTY BOARD OF COMMISSIONERS AUTHORIZING THE CONVEYANCE OF REAL PROPERTY BY PRIVATE SALE THAT WHEREAS, Harnett County, North Carolina (the "County) is a valid existing political subdivision of the State of North Carolina, existing as such under and by virtue of the Constitution, statutes and laws of the State of North Carolina; and WHEREAS, pursuant to G.S. §158-7 .1 the County has the authority to acquire and develop land for business/industrial parks as a public purpose; as a result of this authority the County has procured and developed certain real property known as the Edgerton Industrial Park II located in Averasboro Township, Harnett County, NC; and WHEREAS , Harnett County Properties Corporation (HCPC) is a North Carolina non-profit corporati on which was formed to provide assistance to the County in furthering the public purpose of economic development in Harnett County; that pursuant to G.S. §153A-449 the County may contract with and appropriate funds to any corporation in order to carry out any public purpose that the County is authorized by law to engage in; furthermore, pursuant to G.S . §160A-279 , whenever a county may appropriate funds to any private entity which carries out a public purpose, the County may, in lieu of or in addition to the appropriation of funds, convey by private sale to such entity any real or personal property which it owns; and WHEREAS, the County and HCPC have negotiated a Property Transfer and Appropriation Agreement dated April 6, 2020 whereby the County agrees to convey by private sale Lots 1 thru 5 of Edgerton Industrial Park II, containing 45 .11± acres as shown on Map# 2019-369, Harnett County Registry, in order for HCPC to assist the County in carrying out the public purpose of economic development, and HCPC is willing to accept the land conveyance and assist the County in its economic development efforts pursuant to said Agreement terms. NOW, THEREFORE, BE IT RESOLVED BY THE HARNETI COUNTY BOARD OF COMMISSIONERS AS FOLLOWS : 1. Pursuant to G.S .§160A-279 and §160A-267, the Board of Commissioners does hereby authorize the disposition by private sale of that certain real property tract to Harnett County Propertie s Corporation described as follows : BEING all of Lots 1, 2, 3, 4 and 5 as shown upon that plat of survey entitled, "Subdivision Survey of Edgerton Industrial Park II", by 4D Site Solutions, dated June 17, 2019 and recorded at Map #2019-369 and 370, Harnett County Registry. 2. The sale price for the real property shall be Six Hundred Eight Thousand Do Ila rs ($608,000) or Thirteen Thousand Four Hundred Seventy-Eight Dollars and Thirteen Cents ($13,478 .13) per acre. The conditions of sale shall be pursuant to that Property Transfer and Appropriation Agreement dated April 6, 042020 HCBOC Page 14 2020 between Harnett County and HCPC , the terms of which are incorporated herein and approved as part of this Resolution. 3. The Chairman of the Board of Commissioners is authorized to execute the necessary documents to effectuate this conveyance ; the County Staff is directed to publish a Notice summarizing the contents of this Resolution once after its adoption with no sale or real property conveyance to be consummated until more than ten (10) days after publication pursuant to G.S.160-A-267 . Duly adopted this the 61h day of April, 2020 . STATE OF NORTH CAROLINA COURT OF HARNETI I, Margaret Regina Wheeler, Clerk to the Board of Commissioners of the County of Harnett, North Carolina, DO HEREBY CERTIFY that the foregoing is a true and exact copy of a resolution entitled, "RESOLUTION OF THE HARNETI COUNlY BOARD OF COMMISSIONERS AUTHORIZING THE CONVEYANCE OF REAL PROPERlY BY PRIVATE SALE " adopted by the Board of om missioners of the County of Harnett, North Carolina at a regular meeting held on the~ day of • 2020. WITNESS my hand and the corporate seal of the County of Harnett, North Carolina , this the _L ""1 day of Art j f , 2020. County of Harnett, North Carolina 042020 HCBOC Page 15 ATTACHMENT 4 RESOLUTION OF THE HARNETI COUNTY BOARD OF COMMISSIONERS AUTHORIZING THE CONVEYANCE OF REAL PROPERTY BY PRIVATE SALE THAT WHEREAS, Harnett County, North Carolina (the "County) is a valid existing political subdivision of the State of North Carolina , existing as such under and by virtue of the Constitution, statutes and laws of the State of North Carolina; and WHEREAS , pursuant to G.S. §158-7 .1 the County has the authority to acquire and develop land for business/industrial parks as a public purpose; as a result of this authority the County has procured and developed certain real property known as the Brightwater Science and Technology Campus located in Ne ills Creek Township , Harnett County, NC; and WHEREAS, Harnett County Properties Corporation (HCPC) is a North Carolina non-profit corporation which was formed to provide assistance to the County in furthering the public purpose of economic development in Harnett County; that pursuant to G.S . §153A-449 the County may contract with and appropriate funds to any corporation in order to carry out any public purpose that the County is authorized by law to engage in; furthermore, pursuant to G.S. §160A-279 , whenever a county may appropriate funds to any private entity which carries out a public purpose, the county may, in lieu of or in addition to the appropriation of funds, convey by private sale to such entity any real or personal property which it owns; and WHEREAS, the County and HCPC have negotiated a Property Transfer and Appropriation Agreement dated April 6, 2020 whereby the County agrees to convey by private sale Lots 6 thru 16 of Brightwater Subdivision, Phase Ill containing 26 .41± acres as shown on Map# 2019 -78, 79 and 80, Harnett County Registry, in order for HCPC to assist the County in carrying out the public purpose of economic development, and HCPC is willing to accept the land conveyance and assist the County in its economic development efforts pursuant to said Agreement terms . NOW, THEREFORE , BE IT RESOLVED BY THE HARNETI COUNTY BOARD OF COMMISSIONERS AS FOLLOWS: 1. Pursuant to G.S.§160A-279 and §160A-267 , the Board of Commissioners does hereby authorize the disposition by private sa le of that certain real property tract to Harnett County Properties Corporation described as follows: BEING all of Lots 6, 7, 8, 9, 10, 11, 12, 13, 14, 15 and 16 of Brightwater Subdivision, Phase Ill as shown upon that plat and survey by 4D Site Solutions, dated March 19, 2018 and recorded at Map# 2019-78,79, and 80, Harnett County Registry. 2. The sale price for the real property shall be One Million Five Hundred Sixty-Seven Thousand Five Hundred Dollars ($1,567,500) or Fifty-Nine Thousand , Seven Hundred Thirty-Four dollars and Seventy-Six cents ($59,734 .76) per acre. The conditions of sale shall be pursuant to that Property 042020 HCBOC Page 16 Transfe r and Appropriation Agreement dated April 6, 2020 between Harnett County, North Carolina and HCPC, the terms of which are incorporated here in and approved as part of this Resolution . 3. The Chairman of the Board of Commissioners is authorized to execute the necessary documents to effectuate this conveyance ; the County Staff is directed to publish a Notice summarizing the contents of this Resolution once after its adoption with no sa le or real property conveyance to be consummated until more than ten (10) days after publication pursuant to G.S .160-A-267 . Duly adopted this the 61h day of April, 2020. STATE OF NORTH CAROLINA COURT OF HARNETI ard L. Penny, Chairman rnett County Board of Com 1ssioners I, Margaret Regina Wheeler, Clerk to the Board of Commissioners of the County of Harnett, North Carolina, DO HEREBY CERTIFY that the foregoing is a true and exact copy of a resolution entitled, "RESOLUTION OF THE HARNETI COUNTY BOARD OF COMMISSIONERS AUTHORIZING THE CONVEYANCE OF REAL PROPERTY BY PRIVATE SALE" adopted by the Board of Commissioners of the County of Harnett, North Carolina at a regular meeting held on the 'i-t\ day of ,t.p": { , 2020. WITNESS my hand and the corporate seal of the County of Harnett, North Carolina, this the Ji!' day of Ap ,.; I . 2020 . 042020 HCBOC Page 17 ATTACHMENT 5 r--~~ ! Harnett V~r~j COUNTY ..e..._J.--1 N~O:-:R::-:T:--:-H:-::-CA:-:R:-:O::-:L-:1':"'.'N-:-A---------------------------------- www.h arnett.org HARNETT COUNTY GREENWAY DEVELOPMENT CAPITAL PROJECT ORDINANCE BE IT ORDAINED by the Board of Commissioners of Harnett County, North Carolina, sitting as the governing board for Hamett County . Section 1. Section 2. Section 3. Section 4. Section 5. Section 6. Section 7. Section 8. This project includes development and implementation of a Bicycle; Pedestrian and Greenway Plan for Harnett County, to include engineering and design costs, and contingency. The officers of this unit are hereby directed to proceed with the capital project within the terms of the grant documents, loan documents, and the budget contained herein. The following amounts are hereby appropriated for this project: Engineering/Design $ 65,000 Contingency =$ ___ 6=,5..a.00.;;...... Total $ 71,500 The following revenues are anticipated to be available to complete this project: Transfer from General Fund $ 71,500 The Finance Officer is hereby directed to maintain within the Capital Project Fund sufficient specific detailed accounting records to satisfy the requirements of the granter agency, the grant agreements , and federal regulations . Funds may be advanced from the General Fund for the purpose of making payments as due. Reimbursement request should be made to the grantor in an orderly and timely manner. The Finance Officer is directed to report, on a quarterly basis, on the financial status of each project element in Section 3 and on the total grant revenues received or claimed. Copies of this capital project ordinance shall be furnished to the Clerk to the Governing Board, and to the Budget Officer and the Finance Officer for direction in carrying out this project. . I +f.. Duly adopted this ..!/L day of , 2020. strong roots • new growth 042020 HCBOC Page 18 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Special Session April 29, 2019 The Harnett County Board of Commissioners met in special session, along with the Harnett County Board of Education, on Monday, April 29, 2019 , Multipurpose Room 101, Harnett Health Science Building, 51 Red Mulberry Way, Lillington, North Carolina. Members present: Staff present: Board of Education Gordon Springle, Chairman Howard Penny, Vice Chairman Barbara McKoy, Commissioner Joe Miller, Commissioner Abe Elmore, Commissioner Paula Stewart, County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Brian Haney, Assistant County Manager Coley Price, Assistant County Manager Ashley Deans, Community Relations Coordinator Allen Coats, Deputy Finance Officer members present: Jason Lemons, Chairman Don Godfrey, Vice Chairman Vivian Bennett, Member Bill Morris, Member Eddie Jaggers, Member Harnett County School staff present: Aaron Flemings, Superintendent Charles Bullock, Board Attorney Tammy Magill, Finance Officer Tammy Johnson, Clerk Brooks Matthews, Deputy Superintendent Monica Thompson, Assistant Superintendent Brookie Ferguson, Assistant Superintendent Jermaine White, Assistant Superintendent Jennifer Byrd, Chief Technology Officer Natalie Ferrell, Public Information Officer Alice Denton, Administrative Assistant April 29, 2019 Special Session Minutes Harnett County Board of Commissioners Pagel of 4 042020 HCBOC Page 19 Chairman Springle and Chairman Lemons called the meeting to order at 11 :00 am. Vice Chairman Penny led the invocation. Harnett Central High School's AP Government class was in attendance and student Austin Ongley led the pledge of allegiance. The following agenda was before the group: Call to order Invocation and Pledge of Allegiance Approval of Meeting Agenda Discussion Items o Jimmy Hite-School Facility Proposals -New and Renovations o Superintendent's presentation of the 2019-2020 Harnett County School Budget o Former Benhaven School o Lottery Funds Closed Session Adjourn Jimmy Hite briefly reviewed preliminary designs and cost projections, not including land cost, for the following: 600 Erwin Elementary Total $21,038,070 700 Erwin Elementary Total $22,481,723 800 Erwin Elementary Total $23,921,878 1000 Northwest Harnett Elementary Total $27,634,397 Highland Elementary -20 CR ADD+ DINING ADD + HVAC Total $7,471,752 Overhills Elementary -12 CR ADD + DINING ADD + HV ADC Total $4,884,222 800 South Harnett Middle (1100 Core Cap) Total $26,473 ,400 1400 South Harnett High (1900 Core Cap) Total $61,522,022 Transportation Facility -14 Bay+ Storage Total $6,415,522 South Harnett Elementary Renovations Total $4,905,336 Johnsonville Elementary Renovations Total $7,183,916 Gentry Renovations Total $4,334,144 Old Benhaven Gym Building Renovations $2,979,922 Mr. Hite and Superintendent Fleming responded to questions regarding the proposed new facilities and renovations. The estimated cost of over $1 Million for demolition and asbestos removal on the exiting site was not included in the cost projections for Erwin Elementary. Superintendent Fleming shared his vision for the proposed repurposed space at Gentry following renovations. The group responded to questions from the students in attendance and recessed for lunch. April 29, 2019 Special Session Minutes Harnett County Board of Commissioners Page 2 of 4 042020 HCBOC Page 20 Following lunch, Superintendent Fleming presented the 2019-2020 Hamett County Schools Local Appropriation funding request as follows: Continuation budget $23,354,163.00 Current Expense Expansion $ 6 ,107,604 .00 Capital Outlay Category I -Facilities $96,900,941.00 Capital Outlay Category II -Equipment $ 80,434.00 Capital Outlay Category III -Vehicles $ 809,861.96 TOTAL REQUEST $127,253,004 Discussions continued regarding the increased allotment for charter schools, Pre-K, Early College and the former Benhaven School. Superintendent Fleming and Mrs. Stewart talked about the use of lottery proceeds for debt repayment/distribution. Superintendent Fleming said to be able to do this we need an agreement on how capital outlay fund are given. Commissioner Elmore moved to have both board attorneys look at this situation and collaborate to bring a suggested agreement before both boards . Board of Education member Bill Morris seconded Commissioner Elmore's motion and the Board of Commissioners and School Board unanimously approved the motion. Chairman Lemons asked if anyone knew what surrounding counties do with their lottery funds. Vice Chairman Penny mov ed that the Board of Commissioners go into closed session to instruct the County staff concerning the position to be taken by the County in negotiating a contract for the acquisition ofreal property. This motion was made pursuant to N.C. General Statute Section 143.318.1 l(a)(S). Commissioner Miller seconded the motion that passed unanimously. Mr. Morris moved that the Board of Education go into closed session, pursuant to General Statute 143-317.11 (a)(I) to prevent disclosure of information that is privileged or confidential pursuant to state or federal law, and not considered for public record. Mr. Godfrey seconded the motion that was unanimously approved. Vice Chairman Penny moved that the Board of Commissioners come out of closed session. Commissioner Miller seconded the motion that passed unanimously. Commissioners Elmore and McKoy left the meeting early. Commissioner Miller also moved to amend the agenda to include (6) open session discussion. Vice Chairman Penny seconded the motion which passed unanimously. Mr. Morris moved to amend the agenda to include ( 6) open session discussion. Mr. Godfrey seconded the motion which passed unanimously. Chairman Lemon said the reason for the open session is to discuss timetables and the possibility of starting the project at the Erwin School site. He said the motion made by the School Board several months ago, and has been both verbally and formally requested, still stands that they would like to demolish the existing Erwin School and build a replacement school on that site. April 29, 2019 Special Session Minutes Hamett County Board of Commissioners Page 3 of 4 042020 HCBOC Page 21 Discussions co ntinued about the proposed plan for Gentry and the Erwin school site, considering a year round school schedule, capacity of the new Erwin School and growth in the county. Mrs. Stewart responded that the County could not meet their proposed timeline because it doesn 't allow time to go through the borrowing process . Vice Chairman Godfrey asked what happened with the Project Uplift Balloon festival. He noted the School Board had approved the use of their facility for the festival. Vice Chairman Godfrey said he thought it was a win/win for everyone and a lot of people were upset that the County decided to cancel it. Mrs . Stewart responded there was a lot more to it, such an event really put the County at risk, and they were not in a position to host it this year. Mr. Morris moved to adjourn the Board of Education meeting at 3:24 pm. Mr. Jaggers seconded the motion that passed unanimously. Vice Chairman Penny moved that the Board of Commissioners go into closed session to discuss matters relating to economic development in Hamett County. This motion was made pursuant to N.C. General Statute Section 143 .318.1 l(a)(4). Commissioner Miller seconded the motion that passed 3-0. Vice Chairman Penny moved that the Board of Commissioners come out of closed session. Commissioner Miller seconded the motion which passed 3-0. Vice Chairman Penny moved to adjourn the meeting. Commissioner Miller seconded the motion that passed 3 -0. Howard Penny, Jr., Chairman Margaret Regina Wheeler, Clerk April 29, 2019 Special Session Minutes Hamett County Board of Commissioners Page 4 of 4 042020 HCBOC Page 22 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting March 18 , 2019 The Harnett County Board of Commissioners met in regular session on Monday, March 18 , 2019, in the Commissioners Meeting Room, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Staff present: Gordon Springle, Chairman Howard Penny, Vice Chairman Barbara McKoy, Commissioner Joe Miller, Commissioner Abe Elmore, Commissioner Paula Stewart, County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Chairman Springle called the meeting to order at 6:00 pm. Vice Chairman Penny led the Pledge of Allegiance and invocation . Chairman Springle called for any additions or deletions to the published agenda. Commissioner Elmore moved to approve the agenda as published. Commissioner Miller seconded the motion that passed unanimously. Vice Chairman Penny moved to approve items on the consent agenda. Commissioner Elmore seconded the motion, which passed unanimously. A. Minutes: March 4, 2019 Regular Meeting B. Budget Amendment: 92 Youth Services Code 1105870 502010 1105870 502020 1105870 502050 1105870 203030 1 105870 505010 1105870 505050 1105870 506010 1105870 507010 1105870 507030 1105870 507070 Salaries & Wages Full Time Salaries & Wages Part Time Longevity Supplemental Retirement FICA Regular Retirement Group Insurance Unemployment Worker's Compensation OPEB 630 decrease 1,040 decrease 490 decrease 305 decrease 165 decrease 1,613 decrease 3 77 decrease 298 increase 704 increase 142 decrease March 18, 2019 Regular Meeting Minutes Harnett County Board of Commissioners Page 1 of 6 042020 HCBOC Page 23 92 Youth Services continued Code 1105870 522010 1105870 531050 1105870 534010 1105870 543040 1105870 544000 1105870 390990 Food & Provisions Training & Meetings Printing & Binding Equipment Rental Contracted Services In Kind Match 1 00 increase 50 increase 1 00 increase 400 increase 50 decrease 3, 1 60 decrease C. Tax rebates, refunds and releases D. Hamett County Health Department, Division on Aging, requested approval to accept additional grant funds in the amount of $2,500 from Mid-Caroling COG Area Agency on Aging for the Caregiver Support Program. There is no required match. E. Hamett County Finance Officer requested approval of the contract with Martin Starnes & Associates, CPA to audit the County's accounts for the period beginning July 1, 2019 and ending June 30, 2020. Staff noted the Local Government Commission requires Board approval of this annually. F. Proclamation to Honor Dr. T. Eston "Bud" Marchant G. Resolution of the Hamett County Board of Commissioners to Postpone Harnett County's Reappraisal Schedule from January I, 2021 to January 1, 2022. (Attachment 1) H. Hamett County Administration requested approval of the revised bylaws of the Nonprofit Funding Committee. This change lengthens the amount of time the Committee can meet. I. Hamett County Sheriffs Office requested approval to receive personal property valued at $11 ,650 through the Governor's Highway Safety Program. The property includes: two (2) in car thermal printers, 22 thermal printer papers, two (2) Lidar tier 3 speed measurement tools, and two (2) radar tier I speed measurement tools. These items will be used by deputies to facilitate their duties to enforce the laws of this state. J. Hamett County Senior Staff Attorney requested Disclosure of the Order Approving Compromise Settlement Agreement of Hannah Nix-Mccann v. County of Harnett pursuant to Section 143-218.l l(a)(3) of the North Carolina General Statutes. K. Hamett County Senior Staff Attorney requested Disclosure of the Order Approving Compromise Settlement Agreement of William A. Slaughter v. County of Harnett pursuant to Section 143-218.l l(a)(3) of the North Carolina General Statutes. Chairman Springle presented a proclamation to Dr. T. Eston "Bud" Marchant commending and honoring him on his exemplary service and contributions to the County. March 18, 2019 Regular Meeting Minutes Hamett County Board of Commissioners Page 2 of 6 042020 HCBOC Page 24 Chairman Springle 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: Cris Nystrom of 391 Senter Lane in Bunnlevel Tiffany Clark of 547 Benhaven School Road Commissioner Miller moved to approve the following appointments. Vice Chairman Penny seconded the motion that passed unanimously. Hamett County Regional Jetport Walter Massey was appointed to serve as a District 1 representative for a term of three years expiring December 31 , 2022. Jerry Milton was appointed to serve as an at-large representative for a term of three years expiring December 31 , 2022. Hamett County Board of Adjustment Alexandria Rye, who was serving as an alternate, was appointed to serve as a regular member representing District 5 for a three year term expiring March 31 , 2022 Kenneth Shaw was reappointed to serve as a District 2 representative for a three year term expiring March 31 , 2022 Hamett County Commission for Women and Youth Charlene Edwards was appointed to serve on this commissioner for a three year term expiring March 31 , 2022. Hamett Health System Board of Trustees Dr. Terrill Brown was appointed to serve on this Board representing District 2 for a term of three years expiring March 31, 2022. Thomas Butler was appointed to serve on this Board representing District 2 for a term of three years expiring March 31, 2022. Transportation Advisory Board Larry T. Smith and Candace Cameron were appointed to serve on this Board for a term of one year expiring March 31, 2020. Barry Blevins, Carl Davis, Valerie Gilchrist, Lisa Guy, Mark Locklear, Angela McCauley, Jotonia McLean, John Rouse, Jr., Kittrane Sanders, Mary Jane Sauls, Lawrence (Larry) Smith and Eric Truesdale following were reappointed to serve on this Board for a term of one year expiring March 31, 2020. Jay Sikes, Hamett County Planning Services Manager, petitioned the Board for a public hearing on Proposed Zoning Change: Case# PLAN1901-0001, Landowners/Applicants: TCP Concrete Construction, Inc ./Mohler Investments, LLC; 22.95 +/-acres; Pin # 0568-12-7365.000; From March 18, 2019 Regular Meeting Minutes Hamett County Board of Commissioners Page 3 of 6 042020 HCBOC Page 25 Industrial to RA-20R Zoning District; US Hwy 401 South; Lillington Township. Surrounding land uses co nsist o f individual single-family residences and several nonresidential/Industrial uses. Located in the general vicinity are approximately 1,363 acres Industrial on 22 lots. 50 acres are occupied by the Champion Home manufacturing facility . Services available include public water and sewer (Harnett County). Mr. Sikes noted that on March 4 , 2019, the Harnett County Planning Board voted 3 -2 to recommend denial of the application based on the overall welfare of the surrounding community due to future economic development endeavors. H e noted two citizens attended the meeting and one spoke in favor of the application with the feeling that residential land across from his family farm would be more compatible with their land. Mr. Sikes stated staff's evaluation as: The IMP ACT to the adjacent property owners and the surrounding community is reasonable, and the benefits of the rezoning outweigh any potential inconvenience or harm to the community. REASONING: The impact to the surrounding community is not reasonable, as it is predominately zoned Industrial since 2000. The proposed rezoning to residential could potentially be an inconvenience to adjacent property owners due to a significant traffic increase. The requested zoning district is COMPATIBLE with the existing Land Use Classification. REASONING: The requested zoning district is compatible with the existing land use classification of Agriculture & Rural Residential. However, the definition of Ag & Rural Residential refers to the areas that "lack of utility and transportation infrastructure". Public water & sewer is a vailable and the s ite has over 800' frontage along U S 401. Therefore with approximately 1,363 acres of contiguous Industrial zoning, a Land Use map amendment would be appropriate to facilitate future economic development endeavors . A map proposing this amendment as an Employment Mixed Use node was included. The proposal does ENHANCE or maintain the public health, safety and general welfare. REASONING: The proposal does not enhance the overall general welfare, as the requested rezoning is not compatible with the potential non-residential growth of the County. Several compatible, non-residential uses are present in this area and the use s provided by the current zoning classification would be more appropriate for this area 's growth and as a whole to the economic prosperity of Harnett County. The request is for a SMALL SCALE REZONING and should be evaluated for reasonableness. REASONING: Due to the size of the tract , the proposed zoning district does not have to be evaluated for Small Scale Rezoning. Suggested Statement-of-Consistency: Staff concludes that the requested rezoning to RA-20R is not compatible with all of the Harnett County regulatory documents and would not enhance the general, overall welfare of the surrounding community. It is recommended that this rezoning request be denied. March 18 , 2019 Regular Meeting Minutes Harnett County Board of Commissioners Page 4 of 6 042020 HCBOC Page 26 Staff also noted that prior to the Planning Board meeting, this application was sent to the Harnett County Economic Development Department. Their staff thought this site 's existing Industrial zoning classification is a benefit given that: • The site is located along a major corridor with public objections concerns, US 401 and adjoining the long-time existing Champion Home manufacturing facility. • The possibility future industrial development in this area could exist due to the large, Industrial zoned tracts with an active railroad adjoining many of the parcels. • The large, certified Mastin-Baker site is approximately six miles from this area as well. Mr. Sikes responded to questions from the commissioners. Chairman Springle called to order a public hearing on the matter and opened the meeting for comments from the public. Terry Eason, a Chatham County resident who owns the property across from the proposed rezoning, spoke in favor of the proposed rezoning. He said he was surprised that the land is zone industrial and believes RA-20R is much more compatible; saying it would be better to have residences there. Scott Brown, the civil engineer for the project, spoke in favor of the proposed rezoning. Mr. Brown said this property has been vacant for 19 years. Seeing no one else move, Chairman Springle closed the public hearing. Commissioner Elmore moved to deny the requested rezoning to RA-20R as it is not compatibl e with all of the Harnett County regulatory documents and would not enhance the general, overall welfare of the surrounding community due to future economic development endeavors. Commissioner Miller seconded the motion which passed unanimously. Mr. Jake Petrosky, AICP, with Stewart, Inc. briefly presented the proposed new Northwest Area Land Use Plan. The purpose of this small area plan is to provide a framework to guide appropriate development within a high growth area while maintaining the rural character, environmental quality, and enhancing livability of the area. Mr. Petrosky responded to questions from commissioners. Chairman Springle opened the floor for any public comment regarding the plan. Cris Nystrom and Rebecca Davidson both provided comments. Commissioners will hold a public hearing on the proposed new Northwest Area Land Use Plan on Monday, April 1, 2019 at 9:00 am and will consider a Resolution Adopting the Northwest Harnett Area Land Use Plan following that public hearing. CPA Matt Braswell with Martin, Starnes & Associates, CPAs, P.A. presented Harnett County's Comprehensive Annual Financial Report (CAFR) for the fiscal year ending June 30, 2018. Mr. Braswell said they issued an unmodified opinion, meaning it is a clean opinion and the county's financial statements are in accordance with General Accounting Principles and are materially correct. He also noted staff was very cooperative. March 18, 2019 Regular Meeting Minutes Hamett County Board of Commissioners Page 5 of 6 042020 HCBOC Page 27 Mr. Braswell reviewed the general fund summary noting that the total fund balance is $43,178,492 with an increase of $1.3 Million. The unassigned balance as a percent of expenditures in the general fund was 25.4% in 2018 which was a slight decrease from the prior year. He provided audit highlights for property tax , sales tax, restricted intergovernmental, other taxes & licenses, Human Services, Education, Public Safety, Water & Sewer Fund, Solid Waste Fund, and Enterprise Funds Operating Income. Ms. Stewart presented the following reports: " Harnett County Veteran Service Activities Report -February 2019 Interdepartmental budget amendments Chairman Springle called for any new business . Commissioner Miller asked where we stand with the Balloon Fest and Field of Flags. Mrs. Stewart said that they are asking for a letter of intent for 2020 immediately. Commissioner Miller said he was upset about the way this had been handled and he did not see a problem with providing them a letter of intent. Mrs. Stewart reviewed the sequence of events to-date. Discussions continued. Commissioner Miller moved that the Board 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) Consultation with the County's Legal staff in order to preserve the attorney-client privilege concerning the handling of a certain case namely Board of Adjustment case No. 1901-0002, Dan & Joyce Andrews and William Dan Andrews. This motion is made pursuant to N .C. General Statute Section 143 -318.11 (a)(5)&(3 ). Vice Chairman Penny seconded the motion that passed unanimously. Vice Chairman Penny moved that the Board come out of closed session. Commissioner Elmore seconded the motion that passed unanimously. Commissioner Elmore moved to adjourn the meeting at 8: 11 pm. Vice Chairman Penny seconded the motion which passed unanimously. Howard Penny, Jr., Chairman Margaret Regina Wheeler, Clerk March 18, 2019 Regular Meeting Minutes Harnett County Board of Commissioners Page 6 of 6 042020 HCBOC Page 28 ATTACHMENT 1 WH E REAS , the C ounty of Harnett (hereinafter the "County") completed and implemented its mos t recent reappraisal ofreal property on January 1, 2017, utili z ing its own staff and personnel and augmented by contract appraisal staff a s need; and WHEREAS, North Carolina General Statute § 105-286(a) requires each county t o reappraise all real property every eighth year; and WHEREAS, North Carolina General Statute§ 105-286(a)(3) authorizes a county to conduct a reappraisal of real property earlier than required and may designate a new reapprai sal cycle that is more frequent than the octennial cycle if the board of commissioners adopts a resolution providing for advancement of the reappraisal ; and WHEREAS, on October I , 2018 , The Harnett County Board of Commissioners (hereinafter the "Board") adopted a resolution to conduct a reappraisal earlier than required by North Carolina General Statute § I 05-286(a), to be effective January 1, 2021 , and to perform subsequent appraisals every four years thereafter; and WHEREAS, the Board has determined it is in the best interest of the County that the reappraisal be postponed until January 1, 2022, and to perform subsequent reappraisals every four years thereafter; and WHEREAS , the reappraisal work will be conducted by the staff of the Harnett County Tax Assessor's Office as part of its program of work each year, or an independent appraisal consultant, or a combination of the two, as deemed necessary and appropriate by the Board. NOW, THEREFORE BE IT RESOLVED by the Harnett County Board of Commissioners that the County of Harnett will conduct a reappraisal of real property effective January 1, 2022 and will perform subsequent reappraisals every four years thereafter; and BE IT FURTHER RESOLVED that a copy of this resolution be forwarded promptly by the Clerk to the Board to the Department of Revenue as required by North Carolina General Statute § 105-286(a)(3). OF COMMISSIONERS By:_-"<=:::,o-""'--"'---~~----,1-r'~------- Gordon Springle, ' Chairman of the Board of Commissioners www.h arnett .org 042020 HCBOC Page 29 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Work Session February 12 , 2019 T he Hamett County Board of C ommi ssioners met in work session on Tuesday, February 12, 2019, in Conference Room A, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Member absent: Staff present: Howard Penny, Vice Chairman Abe Elmore, Commissioner Barbara McKoy, Commissioner Joe Miller, Commissioner Gordon Springle, Chairman Paula Stewart, County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Coley Price, Assistant County Manager Allen Coats, Deputy Finance Officer Vice 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: ~ Presentation by Preservation NC regarding the Old Boone Trail School ~ Review proposed By-Laws for the Dangerous Dog Committee ~ Discuss request for CALEA funding ~ County Manager's Report: ~ Closed session ~ Adjourn February 18, 2019 Regular Meeting Agenda Review Thank you plaque from Harnett County Special Olympics Invitations and upcoming meetings Cathleen Turner, Regional Director with Preservation North Carolina, talked to the Board about the Endangered Properties Program as an option for the Old Boone Trail School property. Mrs. Turner noted that N.C .G .S. § 153A-176 allows for disposal by private negotiation and sale of property, which is significant for its architectural, cultural and historical associations; to a nonprofit corporation or trust whose purposes includes preservation of the property. Mrs. Turner distributed a sampl e Option to Purchase Real Property and reviewed the process which could take two to three years to complete. The County currently plans to demolish the old school facility in 2020 . Discussions continued. Mr. Bob Garrett from the Mamers Community addressed the Board. February 12 , 2019 Work Session Minutes Harnett County Board of Commissioners Page 1 o f 3 042020 HCBOC Page 30 Barry Blevins, Director of Hamett County General Services, review proposed by-laws for the Dangerous Dog Committee. Commissioners will consider approval of the proposed by-laws during their upcoming regular meeting. Sheriff Wayne Coats clarified funding requests for the following items: 1. Consulting Services Agreement with Michael D. Robertson to consult on the update of policy and procedures and to begin the process of receiving accreditation from the Commission on Accreditation for Law Enforcement Agencies, Inc. (CALEA). The contract cost of $64,800 per year will not require additional funding to the Sheriffs Office during this project. Sheriff Coats noted they can pay for the consultant fee through the asset forfeitures funds. 2. A new Administrative Assistant position, Pay Grade 17 $34,234 plus benefits, to assist in the management of the update of policy and procedure and to begin the process of receiving CALEA accreditation. The Sheriffs Office will cover the cost of this position for the remainder of the fiscal year with current budget. 3 . A new Captain position, Pay Grade 115, $60,241 plus benefits, to manage the CALEA Program once accredited . The Sheriffs Office will cover the cost of this position for the remainder of the fiscal year with current budget. Sheriff Coats said he would like this Captain position immediately. 4. Additional funding in the amount of $68 ,095 for office equipment, vehicle, equipment and uniforms for two new positions. Commissioners will consider approval of the agreement, the two new positions, and the additional funding for equipment requested during their upcoming regular meeting. Mrs . Stewart reviewed the proposed February 18, 2019 regular meeting agenda, invitations and upcoming meetings. Mrs. Stewart also presented the Board with a plaque from the Hamett County Special Olympics in appreciation for their continued support. Staff responded that they are still in negotiations regarding the old Benhaven School facility, however they noted the Hamett County PAL is currently using the old Benhaven School gym. Mrs. Stewart said that the Boone Trail community, who contacted Preservation North Carolina, is supposed to come back to the County with a plan. She also noted that the School Board is currently working on their list of priorities. Commissioner McKoy moved that the Board go into closed session for the following purpose: 1) Consultation with the County's legal staff in order to preserve the Attorney-Client privilege concerning the handling of certain claims and litigation including the following case: "Johnson vs Southern Hamett Partners, Inc., et al " US District Court, Eastern District ofN.C. Western Division, Case No. 5 :19-CV 00023-BO This motion is made pursuant to N.C. General Statute Section 143-318.l l(a)(3). Commissioner Elmore seconded the motion that passed 4 -0. February 12 , 2019 Work Session Minutes Hamett County Board of Commissioners Page 2 of3 042020 HCBOC Page 31 Commissioner Miller moved that the Board come out of closed session. Commissioner Elmore seconded the motion, which passed 4 -0. Commissioner Elmore moved to adjourn the meeting at 10:52 am. Commissioner Miller seconded the motion that passed 4 -0. Howard Penny, Jr, Chairman Margaret Regina Wheeler, Clerk February 12, 2019 Work Session Minutes Hamett County Board of Commissioners Page 3 of 3 042020 HCBOC Page 32 AGENDA ITEM 4-B COUNTY OF HARNETT B UDGET 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 scal year ending June 30, 2020. Section I. To am end the Health Department General Fund, the appropriations are to be changed as follows: EXPENDI TURE ORG OBJECT PROJECT TASK SU B-TASK 11 051 10 528010 R EVENUE ORG OBJECT PROJECT TASK SUB-TASK 110 511 0 3303 10 EXPLANATION: To bud get Food & Lodging State funds. APPROVALS : ! 9 t 0w2 ,,~1~~ Dept Head (date) Section 2 . Cop ies of th is budget amendment shall be furni shed to the Clerk t their di rection . Adopted thi s ___ day of ________ , 20 Margaret Reg ina Wheeler, Clerk to th e Board #NAME? JOB JOB AMOUNT DES CRIPTION OF CODE INCREASE DECREASE ATHLETIC & PROGRAM $9,002 AMOUNT DESCRIPTION OF CODE INCREASE DECREASE STATE $9,002 P~ fL--itt... )<......t- County Manager (date) y ..... l~rJ..o e Budget Officer an d th e Finance Officer for Howard Penny, Jr., Chairman Board of Commis sioners 042020 HCBOC Page 33 COU NT Y O F HAR NETT BUDGET O RDI NAN CE AM ENDM ENT BE IT ORDAINED by the Governing Board of the County of Harnett. North Carolina. thal the following amendment be made to the annual budget ordinance for the tiscol year ending June 30, 2020 Se cilon 1. To amend the General fund, Sh eriff Departme nt. the appropriations a re to be changed a s follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION O F CODE INCREA SE DECREASE 2178303 598100 lnlrofund trons-Generol $4 1,240 2178303 598500 lntrofund trans-Ca pitol Res $2.371 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 2178303 390990 Fund Balance o o oroprioted $43.61 1 EXPLANATION: To transfer Asset Forfeiture fund s into Capital Outlay to complete the purchase of vehicles a nd puchase protective mask for deputies. APPROVALS : ~;."' ~k,12-a Dept Head fdote) Section 2. Copies of this budget amendment shall be fu and the Finance Officer for their direction. A dopted t his ___ day ot ___ _ _ ______ . 20 __ . County Manager (date 4 , 1. , -1,-.,t,O lo the Boord. and to the Budget Officer 042020 HCBOC Page 34 COUNTY OF HARNEn BUDGET ORDINANCE AMENDM ENT BE IT OR DAINED by t he Governing Boord of the County of Hamett, North Carolina, that the following amendment b e mode to t he annual budget ordinance for the fiscal year ending June 30 , 2020 Section 1. To amend the General fu nd, Sheriff Department, the appropri ations a re to be changed a s follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TAS K SUB -TASK JOB DESCRIPTION OF CODE INC REASE DECREASE 1104310 523030 Public Safetv sunnlies $4 1,240 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1103900 390982 Tra nsfer from soecial reven ue $41,2 40 EXPLANATION: To transfer Asset Forfeiture funds Info public safety supplies to purchase protective mask for deputies. APPROVALS: ~~'3/zz/70 Dept Head (date) Section 2. Copies o f this budget amendment shall b e furn and the Finance Officer for their d irection. Adopted this ___ day of _______ , 20 _. 042020 HCBOC Page 35 COUNTY OF HARNETT BUDGET ORDINANCE AMENDME NT BE IT O RDAI NED by the Gove rning Boord of the County of Hornell, No rth Corolino, that the following amendment be mode to th e annual budg et ord inance for the fiscal year ending June 30, 2020 Section 1. To amend the General fund, Sheriff Department. the appropri ations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 51043 10 555000 C ooita l Outlo v $2,37 1 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 5103900 39098 Transfer from So ecial Revenue! $2,37 1 EXPLANATION: To transfer Asset Forfeffure funds Into Capffal Outlayto complete the purchase of vehlcleei -ti:lj s; • APPROVALS : ~\1,,,~,.o 3 /11/w De pt Hea d (date ) Se c ti on 2. Copies o f th is bud get amend ment sh a ll b e f and the Fi nan c e Office r for their direction . Adopted this ___ day of ________ , 20 _. ~.kJ~ /l \ County Ma nag e r (dote) . v U 4-...... ( ~-i:k> le rk to th e Boord, and t o the Budget Officer ci1 \3\\b 042020 HCBOC Page 36 AGENDA ITEM L/ -C Board Report Approved ___________ _ Date 04/20/2020 To: Harnett County Board of Commissioners Re: Consideration of Refund for Taxes, Interest and Penalities for all Muncipalities Adjustment Reason Bill Number Adjustment 0002267378-2019-2019-0000-00 William R. Tyson Tax Administrator Type Received Amount Refund Amount Name IND $ 175.52 $ 36.30 BEASLEY, KIMBERLY EMANUEL 042020 HCBOC Page 37 Date run: 4/9/2020 9:33:22 AM Data as of: 4/8/2020 8:00:22 PM TR-304 Bill Release Report Report Parameters: Release Date Start: 3/1/2020 Release Date End: 3/31/2020 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 0000002483-2019-2019-0000-00-REG WAGNER, KA TE 0000056029-2018-2018-0000-00-REG OLIVEA, JOSE LUIS 0000056029-2019-2019-0000-00-REG OLIVEA, JOSE LUIS 0002260944-2019-2019-0000-00-REG ESTRADA, TELESFORD AGUIRRE 0002262669-2019-2019-0000-00-REG SCHROEDER, CHRISTY LYNN 0002264558-2019-2019-0000-00-REG USKIEWICZ, MICHAEL DAVID JR 0002265292-2019-2019-0000-00-REG HARDING, JAMES RICHARD 0002266868-2019-2019-0000-00-REG LAURENCE BURTON, ANGELA KRISTEN 0002267378-2019-2019-0000-00-REG BEASLEY, KIMBERLY EMANUEL 0002270956-2019-2018-0000-00-REG FLIPPIN, NANCY PEASE Subtotal RELEASE REASON: Assessed In Err 0002254415-2016-2016-0000-00-REG DANDY, DENNIS WILLIAM Subtotal PAGE 1 of6 Operator ID (Name) 7/19/2019 MARGARET WRIGHT 8/11/2018 MARGARET WRIGHT 7/19/2019 MARGARET WRIGHT 7/19/2019 APRIL DIAZ 11/18/2019 APRIL DIAZ 7/19/2019 APRIL DIAZ 7/19/2019 APRIL DIAZ 7/19/2019 APRIL DIAZ 7/19/2019 APRIL DIAZ 3/23/2020 APRIL DIAZ 8/6/2016 AMY BAIN NCPTS V4 -' 3/18/2020 856.31 3/6/2020 490.80 3/6/2020 490.80 3/2/2020 20.50 3/24/2020 175.13 3/9/2020 135.65 3/2/2020 312.57 3/2/2020 122.23 3/30/2020 169.59 3/23/2020 546.72 3/13/2020 18.70 Release Amount($) 262.30 291.80 291.80 20.50 175.13 135.65 312.57 122.23 35.08 546.72 2,193.78 18.70 18.70 -594.01 199.00 199.00 0.00 0.00 0.00 0.00 0.00 134.51 0.00 0.00 042020 HCBOC Page 38 Bill# Taxpayer Name RELEASE REASON: Business closed 0001670136-2019-2019-0000-00-REG WALLACE WOODALL Subtotal RELEASE REASON: Full rebate 0002247070-2019-2017-0000-00-REG HAYWOOD, SERETHA DENISE 0002247070-2019-2018-0000-00-REG HAYWOOD, SERETHA DENISE 0002247070-2019-2019-0000-00-REG HAYWOOD, SERETHA DENISE 0002253338-2019-2018-0000-00-REG KAVANAUGH, DUSTIN MICHAEL 0002253338-2019-2019-0000-00-REG KAVANAUGH, DUSTIN MICHAEL 0002261089-2019-2019-0000-00-REG DALESSANDRO, ADAM LEE 0002261496-2019-2019-0000-00-REG EISEMAN, ROBERT A 0002262662-2019-2019-0000-00-REG HOLDEN, DIXIE LONG 0002268832-2019-2017-0000-00-REG GLENN, JEFFREY A 0002268832-2019-2018-0000-00-REG GLENN, JEFFREY A 0002268832-2019-2019-0000-00-REG GLENN, JEFFREY A Subtotal RELEASE REASON: Less than min amt 0002261089-2019-2019-0000-00-REG DALESSANDRO, ADAM LEE Subtotal RELEASE REASON: Military 0001673661-2010-2010-0000-00-REG CAUL, BLYTHE NICOLE PAGE2of6 Operator ID (Name) 7/19/2019 SHERRY LOCKAMY 9/30/2019 MARGARET WRIGHT 9/30/2019 MARGARET WRIGHT 9/30/2019 MARGARET WRIGHT 9/16/2019 MARGARET WRIGHT 9/16/2019 MARGARET WRIGHT 8/16/2019 MARGARET WRIGHT 8/21/2019 MARGARET WRIGHT 7/19/2019 MARGARET WRIGHT 11/15/2019 MARGARET WRIGHT 11/15/2019 MARGARET WRIGHT 11/15/2019 MARGARET WRIGHT 8/16/2019 MARGARET WRIGHT 9/1/2010 AMY BAIN 3/18/2020 3/2/2020 3/2/2020 3/2/2020 3/31/2020 3/31/2020 3/27/2020 3/5/2020 3/24/2020 3/2/2020 3/2/2020 3/2/2020 3/27/2020 3/5/2020 -. 1,200.49 250.72 220.42 191.95 127.53 106.15 47.44 75.19 124.40 243.21 214.74 187.90 2.91 68.44 Release Amount($) 1,200.49 1,200.49 250.72 220.42 191.95 127.53 106.15 44.53 75.19 124.40 243.21 214.74 187.90 1,786.74 2.91 2.91 136.87 -. 0.00 0.00 0.00 0.00 0.00 0.00 2.91 0.00 0.00 0.00 0.00 0.00 0.00 -68.43 042020 HCBOC Page 39 Bill# Taxpayer Name 0001778116-2010-2010-0000-00-REG WHITE, JOSEPH PAUL 0001782275-2010-2010-0000-00-REG BOTTOM, ELLIOTT SCOTT 0001857717-2010-2010-0000-00-REG COMISKEY, WILLIAM BENJAMIN 0001861439-2010-2010-0000-00-REG ZOROLA, DANIEL 0 0001875070-2010-2010-0000-00-REG ZOROLA, DANA LYNN WHITNEY 0001876338-2010-2010-0000-00-REG COMISKEY, WILLIAM BENJAMIN 0002176666-2019-2018-0000-00-REG MARIE, CHRIS BERARD 0002176666-2019-2019-0000-00-REG MARIE, CHRIS BERARD 0002259033-2019-2019-0000-00-REG SANDERS, DONVIE J 0002259960-2018-2018-0000-00-REG CONTRERAS, JAIME EDUARDO 0002261697-2019-2019-0000-00-REG TEACH, NATHAN LAWRENCE 0002263049-2019-2019-0000-00-REG CHRUSCIEL, CHRISTOPHER SHANNON 0002265493-2019-2019-0000-00-REG GARCIA, NICHOLAS ANTHONY 0002267950-2019-2019-0000-00-REG PENNINGTON MOU, PARIS JASMINE Subtotal RELEASE REASON: Ownership change 0000060508-2019-2014-0000-00-REG WOLBECK, DANA P 0000060508-2019-2015-0000-00-REG WOLBECK, DANA P 0000060508-2019-2016-0000-00-REG WOLBECK, DANA P 0000060508-2019-2017-0000-00-REG WOLBECK, DANA P 0000060508-2019-2018-0000-00-REG WOLBECK, DANA P 0000060508-2019-2019-0000-00-REG WOLBECK, DANA P 0000063456-2019-2014-0000-00-REG SMITH, VIRGINIA PAGE 3 of6 Operator ID (Name) 9/1/2010 AMY BAIN 10/1/2010 KIMBERLY BAKER 3/1/2011 APRIL DIAZ 4/1/2011 APRIL DIAZ 5/2/2011 APRIL DIAZ 5/2/2011 APRIL DIAZ 11/15/2019 AMY BAIN 11/15/2019 AMY BAIN 7/19/2019 CRYSTAL THOMAS 8/21/2018 AMY BAIN 8/28/2019 APRIL DIAZ 7/19/2019 AMY BAIN 7/19/2019 AMY BAIN 7/19/2019 AMY BAIN 9/19/2019 MARGARET WRIGHT 9/19/2019 MARGARET WRIGHT 9/19/2019 MARGARET WRIGHT 9/19/2019 MARGARET WRIGHT 9/19/2019 MARGARET WRIGHT 9/19/2019 MARGARET WRIGHT 9/19/2019 MARGARET WRIGHT -. 3/3/2020 131.01 3/18/2020 145.53 3/25/2020 55.67 3/4/2020 87.59 3/4/2020 183.11 3/25/2020 45.84 3/26/2020 124.03 3/26/2020 104.13 3/13/2020 36.21 3/25/2020 13.50 3/6/2020 27.87 3/2/2020 224.92 3/25/2020 41.22 3/25/2020 5.88 3/13/2020 32.80 3/13/2020 30.76 3/13/2020 28.70 3/13/2020 26.66 3/13/2020 24.60 3/13/2020 22.56 3/18/2020 141.30 Release Amount($) 131.01 145.53 55.67 87.59 183.11 45.84 124.03 104.13 36.21 13.50 27.87 224.92 41.22 5.88 1,363.38 32.80 30.76 28.70 26.66 24.60 22.56 141.30 -. 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 042020 HCBOC Page 40 Bill# Taxpayer Name 0000063456-2019-2015-0000-00-REG SMITH, VIRGINIA Subtotal RELEASE REASON: SMALL UNDERPAYMENT 0000001624-2019-2019-0000-00-REG KNIGHT, DAVID 0000004467-2019-2019-0000-00-REG HYMBAUGH, RAY W 0000007395-2019-2019-0000-00-REG BUIE, ARCHIE 0000009035-2019-2019-0000-00-REG CAMERON, PATRICIA 0000017114-2019-2019-0000-00-REG EZZELL, PORTIA 0000028416-2019-2019-0000-00-REG JONES, RALPH B JR 0000028418-2019-2019-0000-00-REG JONES, RALPH B JR 0000031147-2019-2019-0000-00-REG LEE, TRACY 0000035363-2019-2019-0000-00-REG MCKOY, WILLIE LEE 0000036749-2019-2019-0000-00-REG MCNEILL, RUBY J 0000039931-2019-2019-0000-00-REG NORTH CAROLINA CENTRAL BROADCASTORS, 0000043167-2019-2019-0000-00-REG POPE, SUE CAMERON 0000044474-2019-2019-0000-00-REG RAY, PENNY MICHELLE 0000049950-2019-2019-0000-00-REG SPIVEY, WILLIE A 0000049952-2019-2019-0000-00-REG SPIVEY, WILLIE A 0000050519-2019-2019-0000-00-REG SPECIALIZED IRA SERVICES, FBO 0000050984-2019-2019-0000-00-REG STEWART, JAMES R PAGE 4 of6 Operator ID (Name) 9/19/2019 MARGARET WRIGHT 7/19/2019 AMY BAIN 7/19/2019 AMY BAIN 7/19/2019 YVONNE MCARTHUR 7/19/2019 AMY BAIN 7/19/2019 YVONNE MCARTHUR 7/19/2019 YVONNE MCARTHUR 7/19/2019 YVONNE MCARTHUR 7/19/2019 YVONNE MCARTHUR 7/19/2019 JANNA HIGDON 7/19/2019 YVONNE MCARTHUR 7/19/2019 YVONNE MCARTHUR 7/19/2019 AMY BAIN 7/19/2019 YVONNE MCARTHUR 7/19/2019 YVONNE MCARTHUR 7/19/2019 YVONNE MCARTHUR 7/19/2019 YVONNE MCARTHUR 7/19/2019 YVONNE MCARTHUR 3/18/2020 3/23/2020 3/23/2020 3/11/2020 3/30/2020 3/9/2020 3/16/2020 3/16/2020 3/16/2020 3/2/2020 3/11/2020 3/13/2020 3/23/2020 3/6/2020 3/27/2020 3/6/2020 3/16/2020 3/9/2020 -. 118.53 431.53 50.10 46.75 532.27 321.92 12.90 173.20 222.37 88.40 812.29 1,934.92 547.85 54.98 1,232.80 49.30 30.45 29.75 Release Amount($) 118.53 425.91 0.02 0.38 0.36 0.10 0.41 0.09 0.77 0.59 0.36 0.18 0.06 0.07 0.41 0.03 0.36 0.23 0.22 -0.00 431.51 49.72 46.39 532.17 321.51 12.81 172.43 221.78 88.04 812.11 1,934.86 547.78 54.57 1,232.77 48.94 30.22 29.53 042020 HCBOC Page 41 Bill# Taxpayer Name 0000052486-2019-2019-0000-00-REG KINSELLA, STEPHEN A 0000052621-2019-2019-0000-00-REG AHS+MES INVESTMENTS LLC 0000052808-2019-2019-0000-00-REG CLARENCE MASON GROUP LLC, 0000052994-2019-2019-0000-00-REG TAYLOR, BETTY 0000053079-2019-2019-0000-00-REG TAYLOR, JAMES L 0000055272-2019-2019-0000-00-REG TURNER, MARTHA V 0000059300-2019-2019-0000-00-REG MCCURDY, WILLIAM JAMES 0000060097-2019-2019-0000-00-REG WILSON, ALBERT JR 0000060348-2020-2019-0070-00-REG WINSTON, ROBERT W 0001092667-2019-2019-0000-00-REG RANDOLPH, JAMES AND C 0001274158-2019-2019-0000-00-REG THOMAS, RONALD L 0001298882-2011-2011-0000-00-REG OSBORNE, CHARLES CULLEN 0001361420-2019-2019-0000-00-REG ROUPE, THOMAS V 0001680984-2010-2010-0000-00-REG OVERWEG, HEATHER LYNN 0001696012-2019-2019-0000-00-REG CURRIN, WAYNE G 0001761245-2019-2019-0000-00-REG VARGAS, RICARDO T 0001777720-2010-2010-0000-00-REG HARGROVE, MICHAEL ANTHONY 0002002264-2019-2019-0000-00-REG THOMAS, RONALD L 0002249937-2019-2019-0000-00-REG FAIRCLOTH, TIMOTHY SCOTT 0002254012-2019-2019-0000-00-REG INTEGRATED BEHAVIORAL HEALTHCARE SERVICES INC 0002254258-2019-2019-0000-00-REG THOMAS, RONALD LAYNE 0002254550-2019-2019-0000-00-REG DUNLAP, JAMES ARTHUR PAGE5of6 Operator ID (Name) 7/19/2019 YVONNE MCARTHUR 7/19/2019 YVONNE MCARTHUR 7/19/2019 AMY BAIN 7/19/2019 AMY BAIN 7/19/2019 AMY BAIN 7/19/2019 KIMBERLY BAKER 7/19/2019 YVONNE MCARTHUR 7/19/2019 YVONNE MCARTHUR 3/30/2020 AMY BAIN 7/19/2019 AMY BAIN 7/19/2019 AMY BAIN 8/5/2011 KIMBERLY BAKER 7/19/2019 YVONNE MCARTHUR 11/1/2010 YVONNE MCARTHUR 7/19/2019 AMY BAIN 10/3/2019 KIMBERLY BAKER 9/1/2010 YVONNE MCARTHUR 7/19/2019 AMY BAIN 7/19/2019 YVONNE MCARTHUR 7/19/2019 YVONNE MCARTHUR 7/19/2019 AMY BAIN 7/19/2019 AMY BAIN -. 3/16/2020 572.75 3/16/2020 8,766.53 3/23/2020 2,356.43 3/5/2020 226.60 3/12/2020 802.57 3/4/2020 92.31 3/9/2020 411.73 3/13/2020 154.74 3/30/2020 4.68 3/2/2020 305.54 3/25/2020 51.12 3/18/2020 47.75 3/16/2020 5.68 3/11/2020 71.65 3/2/2020 650.24 3/27/2020 131.33 3/2/2020 21.73 3/25/2020 131.69 3/6/2020 32.40 3/13/2020 45.02 3/25/2020 34.60 3/5/2020 4.68 Release Amount($) 0.04 0.59 0.03 0.95 0.75 0.54 0.12 0.19 0.02 0.19 0.38 0.36 0.04 0.53 0.20 0.99 0.38 0.99 0.25 0.34 0.26 0.04 ••••• ' ...... · .. 572.71 8,765.94 2,356.40 225.65 801.82 91.77 411.61 154.55 4.66 305.35 50.74 47.39 5.64 71.12 650.04 130.34 21.35 130.70 32.15 44.68 34.34 4.64 042020 HCBOC Page 42 Bill# Taxpayer Name 0002259035-2019-2019-0000-00-REG GODWIN APPRAISALS 0002260242-2018-2018-0000-00-REG PRINCE, DAVID VERNON 0002260298-2018-2018-0000-00-REG PRINCE, DAVID VERNON 0002261425-2019-2019-0000-00-REG IRELAND, JOHN FRANKLIN 0002261538-2019-2019-0000-00-REG ALZHEIMER'S RELATED CARE OF DUNN 0002262030-2019-2019-0000-00-REG CROWE, PATRICK HOUSTOUN 0002264071-2019-2018-0000-00-REG MANGUM, DOUGLAS TRENTON 0002265062-2019-2019-0000-00-REG CONTRERAS ESQUIVEL, JOSE ROSARIO 0002265275-2019-2019-0000-00-REG MORAK, THOMAS JAMES 0002265299-2019-2019-0000-00-REG RAMSEY, NOEL ANTHONY 0002266848-2019-2019-0000-00-REG SELMAN, DANIEL SCOTT 0002268156-2019-2019-0000-00-REG RAMSEY, NOEL ANTHONY 0002268867-2019-2019-0000-00-REG WALKER, TIFFANY NICOLE Subtotal RELEASE REASON: Sold/Traded 0002261391-2019-2019-0000-00-REG HICKS, ROBERT ANDERSON Subtotal Total PAGE 6 of6 Operator ID (Name) 7/19/2019 AMY BAIN 3/23/2020 8/21/2018 AMY BAIN 3/5/2020 8/21/2018 AMY BAIN 3/5/2020 7/19/2019 JANNA HIGDON 3/10/2020 7/19/2019 YVONNE 3/11/2020 MCARTHUR 7/19/2019 YVONNE 3/16/2020 MCARTHUR 4/9/2019 YVONNE 3/19/2020 MCARTHUR 7/19/2019 AMY BAIN 3/23/2020 7/19/2019 IVR DPC 3/3/2020 7/19/2019 YVONNE 3/9/2020 MCARTHUR 7/19/2019 AMY BAIN 3/5/2020 7/19/2019 YVONNE 3/9/2020 MCARTHUR 11/12/2019 YVONNE 3/10/2020 MCARTHUR 8/20/2019 CRYSTAL THOMAS 3/6/2020 -. 88.66 6.88 28.77 24.25 24.24 13.02 25.50 7.48 26.08 13.60 13.35 38.19 23.11 6.02 Release Amount($) 0.67 0.05 0.22 0.85 0.18 0.47 0.01 0.05 0.20 0.10 0.10 0.28 0.80 16.80 6.02 6.02 7,014.73 -. 87.99 6.83 28.55 23.40 24.06 12.55 25.49 7.43 25.88 13.50 13.25 37.91 22.31 0.00 042020 HCBOC Page 43 Board Meeting Agenda Item AGENDA ITEM L/ -D MEETING DATE: April 20, 2020 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: COVID 19 FEMA Public Assistance Grant -Designated Agent and State Agreement REQUESTED BY: Larry Smith, Emergency Services Director REQUEST: Emergency Services requests Board approval of the Designated Agents/State Agreement Grant form. These agents will be responsible for signing numerous state and federal grant documents related to the application, award and execution of this grant. This grant covers all category B Emergency Preparedness Measures for the COVID 19 event. This covers reimbursement for equipment and supplies along with personnel overtime. This grant will work the same as the natural disaster grants of the past. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C:\Users\gwheeler\AppData\Local\Microsoft\Windows\INetCache\Content.Outlook\W5ENE9SY\Board Request DA for PA COVID 19 (003 ).docx Page 1 of 2 042020 HCBOC Page 44 North Carolina Department of Public Safety Division of Emergency Management APPLICANT: County of Hamett DISASTER: ~C~Oc..-V~ID~-1~9 ____ _ FEMA-__ 44--'-8~7 __ -DR-NC PUBLIC ASSISTANCE CFDA#97.036 STATE -APPLICANT DISASTER ASSISTANCE AGREEMENT This Agreement made by and between the State of North Carolina, Dept. of Public Safety, Di vision of Emergency Management (''the State") and _C~o~u_n .... tv ......... of-H~am~e~tt _______ _ ("the Applicant") shall be effective on the date signed by the State and the Applicant. It shall apply to all disaster assistance funds provided by or through the State to the Applicant as a result of the disaster called COVID-19 , and pursuant to the Disaster Declaration made by the President of the United States numbered FEMA -4487 -DR-NC. The designated representative of the Applicant (Applicant's Agent) certifies that: I. He/She has legal authority to apply for assistance on behalf of the Applicant pursuant to a resolution duly adopted or passed by the Applicant's governing body. 2 The Applicant shall provide all necessary financial and managerial resources to meet the terms and conditions ofreceiving Federal and State disaster grant assistance. 3. The applicant shall use disaster assistance funds solely for the purpose for which these funds are provided and as approved by the Governor's Authorized Representative (GAR). 4. The Applicant is aware of and shall comply with cost-sharing requirements of Federal and State disaster assistance: specifically that Federal assistance is limited to 75% of eligible expenditures, and that State assistance is limited to 25% of the eligible costs. Alternate projects selected by the Applicant may be eligible for only 75 % of the approved Federal share of estimated eligible costs. 5. The Applicant shall provide the following completed documentation to the State: • Designation of Applicant 's Agent; • State-Applicant Disaster Assistance Agreement • Private Non-Profit Organization Certification (ifrequired); • Summary of Documentation Fonn itemizing actual costs expended for large project payment requests; • Monthly Progress Reports; • Copies of Single Audit Reports as applicable. R eviewed I 0/23/2 01 2 Page I of7 Rev. 06/02 042020 HCBOC Page 45 If the Applicant fails to provide any of the above documentation, the State will be under no obligation to reimburse the Applicant for eligible expenses. 6. The Applicant shall establish and maintain a proper accounting system to record expenditures of disaster assistance funds in accordance with generally accepted accounting principals or as directed by the Governor's Authorized Representative. lf applicable, the Applicant shall conduct audit(s) pursuant to the Single Audit Act of 1984, 31 U .S.C. 37501 et.~-, 44 C.F.R. Part 14, 0MB Circular A-133 , "Audits of States, Local Governments and Non-profit Organizations," and applicable North Carolina laws, rules and regulations. 7. The Applicant shall provide to the State monthly Progress Reports for all open large projects funded by State and Federal disaster assistance grants. The first Progress Report will be due on the l 0th day of the first month following initiation of the project and subsequent Progress Reports will be due on the 101h day of each and every month thereafter until project completion. Forms and reporting requirements will be provided by the Governor's Authorized Representative. 8. The Applicant, its employees and agents, including consultants, contractors and subcontractors to be paid with funds provided under this Agreement, shall give State and Federal agencies designated by the Governor's Authorized Representative, full access to and the right to examine all records and documents related to the use of disaster assistance funds . 9. The Applicant shall return to the State, within thirty (30) days of a request by the Governor's Authorized Representative, any funds advanced to the Applicant that are not supported by audit or other Federal or State review of documentation maintained by the Applicant. 10. The Applicant shall comply with alJ applicable codes and standards in the completion of eligible work to repair or replace damaged public facilities. 11. The Applicant shalJ comply with all applicable provisions of Federal and State statutes, rules and regulations regarding the procurement of goods and services and regarding contracts for the repair and restoration of public facilities. 12 The Applicant shall begin and complete alJ items of work within the time limits established by the Governor's Authorized Representative and in accordance with applicable Federal and State statues, rules and regulations. 11 The Applicant shall request a final inspection within ninety (90) days after completion of each and every large project funded under this Agreement, or within ninety (90) days after the expiration of the time limit established for each project under Paragraph 12 above, whichever occurs first. Applicant shall present all supporting documentation to State and/or Federal inspectors at the time of final inspection. The State, as Grantee, reserves the right to conduct a final inspection of any large project after expiration of the ninety-(90) day period and to reimburse Applicant only for costs documented at the time of final inspection. Reviewed I 0/23/201 2 Page 2 of 7 Rev. 06/0 2 042020 HCBOC Page 46 14. The Applicant shall comply with all applicable Federal and State statutes, rules and regulations for publicly financed or assisted contracts including, but not limited to, non- discrimination, labor standard, and access by the physically handicapped. 15. The Applicant's Designated Agent shall execute and comply with the Lobbying Prohibition document incorporated herein as Attachment A . 16. The Applicant's Designated Agent shall execute and comply with the Statement of Assurances (SF 4240) document incorporated herein as Attachment B. 17. The Applicant shall not enter into cost-plus-percentage-of-cost contracts for debris removal, emergency protective measures, or completion of disac;;ter restoration or repair work. 18. The Applicant shall not enter into contracts for which payment is contingent upon receipt of State or Federal funds . 19. The Applicant shall not enter into any contract with any entity that is debarred or suspended from participation in Federal Assistance. The State and/or FEMA will not be under any obligation to reimburse Applicant for payments made to a debarred or suspended contractor. Applicant may search for debarred or suspended contractors on the "Excluded Parties List System" (EPLS) at the following website: www.sam.gov. '.ll The Applicant shall comply with the provisions of 42 U.S.C . .35155 (Section 3 I 2 of the Stafford Act) which prohibits duplication of benefits. Applicant shall notify State immediately if any other source of funds is available to offset disaster assistance provided pursuant to this Agreement. Applicant agrees that eligible costs under this Agreement will be reduced by duplicate benefits received from any other source. 21. The Applicant shall comply with all uniform grant administration requirements required by State and Federal statutes, rules and regulations, including but not limited to, the Robert T. Stafford Disaster Relief and Emergency assistance Act, Public Law 93-288, as amended, Title 44 of the Code of Federal Regulations, applicable 0MB Circulars, and policy guidance issued by the Federal Emergency Management Agency (FEMA). 22. If the Applicant pays contractors, subcontractors or consultants with funds provided through this Agreement then the Applicant shall include language in all contracts that binds the contractor, subcontractor or consultant to the terms and conditions of this Agreement with the State. Contractual arrangements with contractors, subcontractors or consultants shall in no way relieve the Applicant of its responsibilities to ensure that a11 funds provided through this Agreement are administered in accordance with all State and Federal requirements. Reviewed I 0/23 /2012 Page 3 of7 Rev. 06/02 042020 HCBOC Page 47 Date S6-6000306 Applicant's Federal T ax I.D . Number (required) Date Revi ewed I0/23/20 12 FOR THE APPLICANT: Signature ' ... . . . . . . . Howard L. Penny Typed Name T itle FOR THE STATE: BY:----------------- Signature Typed Name Title Page 4 of7 Re v. 06/02 042020 HCBOC Page 48 ATTACHMENT A LOBBYING PROHIBITION The undersigned certifies, to the best of his or her knowledge and belief, that: (a) No Federal appropriated funds have been paid or will be paid , by or on behalf of the undersigned , to any person for influencing or attempting to influence either directly or indirectly an officer or employee of any State or Federal agency, a member of the N.C. Legislature, a Member of Congress, an officer or employee of Congress, or an employee of a Member of Congress in connection with the awarding of any Federal contract, the making of any Federal grant, the making of any Federal loan, the entering into of any cooperative agreement, and the extension, continuation, renewal, amendment , or modification of any Federal contract, grant , loan, or cooperative agreement. (b) If any funds other than Federal appropriated funds have been paid or will be paid to any person for influencing or attempting to influence an officer or employee of any agency, a Member of Congress, an officer or employee of Congress, or an employee of a Member of Congress in connection with this Federal contract, grant, loan or cooperative agreement, the undersigned shall complete and submit Standard Form-L. "Disclosure Fonn to Report Lobbying," in accordance with its instructions. (c) The undersigned shall require that the language of this certification be included in the award documents for all sub-awards at all tiers (including subcontracts, sub-grants, and contracts under grants, loans, and cooperative agreements) and that all recipients of funds under this Agreement shall certify and disclose accordingly. This certification is a material representation of fact upon which reliance was placed when this transaction was made or entered into. Submission of this certification is a prerequisite for making or entering into this transaction imposed by section 1352 , title 31, U .S. Code. Any person who fails to file the required certification shall be subject to a civil penalty of not less than $10,000 and not more than $100,000 for each failure . Couoty e r Hartnn Name of Applicant BY:~~ Signature of Applicant's Designated Agent Revi ewed I 0/23 /20 12 Page 5 of7 Re v. 06/02 042020 HCBOC Page 49 ATTACHMENT B-1 ASSURANCES-CONSTRUCTION PROGRAMS 0MB Approval No. 0348-0042 Public reporting burden for this collection of information is estimated to average 15 minutes per response, including time for reviewing Instructions, searching existing data sources, gathering and maintaining the data needed, and completing and reviewing the collection of information. Send comments regarding the burden estimate or any other aspect of this collection of information, including suggestions for reducing this burden , to the Office of Management and Budget, Paperwork Reduction Project (0348-0042), Washington DC 20503 PLEASE DO NOT RETURN YOUR COMPLETED FORM TO THE OFFICE OF MANAGEMENT ANO BUDGET. SEND IT TO THE ADDRESS PROVIDED BY THE SPONSORING AGENCY NOTE: Certain of these assurances may not be applicable to your project or program . If you have questions, please contact the Awarding Agency. Further, certain Federal assistance awarding agencies may require applicants to certify to additional assurances. If such is the case, you will be notified. As the duly authorized representative of the applicant, I certify that the applicant: 1. Has the legal authority to apply for Federal assistance, and the institutional, managerial and financial capability (including funds sufficient to pay the non-Federal share of the project costs) to ensure proper planning , management and completion of the project described in this application 2 Will give the awarding agency, the Comptroller General of the United States and, if appropriate, the State, through any authorized representative, access to and the right to examine all records, books, papers. or documents related to the assistance; and will establish a proper accounting system in accordance with generally accepted accounting standards or agency directives . 3. Will not dispose of, modify the use of, or change the terms of the real property title, or other interest in the site and facilities without permission and instructions from the awarding agency. Will record the Federal interest in the title of real property in accordance with awarding agency directives and will include a covenant in the title of real property acquired in whole or in part with Federal assistance funds to assure non-discrimination during the useful life of the project. 4. Will comply by the requirements of the assistance awarding agency with regard to the drafting, review and approval of construction plans and specifications. 5. Will provide and maintain competent and adequate engineering supervision at the construction site to ensure that the complete work conforms with the approved plans and specifications and will furnish progress reports and such other information as may be required by the assistance awarding agency or State. 6. Will initiate and complete the work within the applicable time frame after receipt of approval of the awarding agency . 7. Will establish safeguards to prohibit employees from using their positions for a purpose that constitutes or presents the appearance of personal or organizational conflict of interest, or personal gain. 8 Will comply with the Intergovernmental Personnel Act of 1970 (42 U.S .C . 3~728-2763) relating to prescribed standards for merit systems for programs funded under one of the 19 statutes or regulations specified in Appendix A of OPM's Standards for a Merit System of Personnel Administration (5 C.F.R. 900, Subpart F). 9. Will comply with the Lead-Based Paint Poisoning Prevention Act (42 U.S.C. H4801 et seq.) which prohibits the use of lead-based paint in construction or rehabilitation of residence structures. 10. Will comply with all Federal statures relating to non- discrimination. These include but are not limited to : (a) Title VI of the Civil Rights Act of 1964 (P .l. 88-352) which prohibits discrimination on the basis of race, color or national origin; (b) Title IX of the Education Amendments of 1972, as amended (20 U.S.C . H1681 1683, and 1685- 1686), which prohibits discrimination on the basis of sex; (c) Section 504 of the Rehabilitation Act of 1973, as amended (29 U.S.C. 3 794), which prohibits discrimination on the basis of handicaps; (d) the Age Discrimination Act of 1975, as amended (42 U .S .C. 33 6101-6107), which prohibits d iscrimination on the basis of age; (e) the Drug Abuse Office and Treatment Act of 1972 (P.L. 92-255), as amended, relating to nondiscrimination on the basis of drug abuse; (f) the Comprehensive Alcohol Abuse and Alcohollsm Prevention, Treatment and Rehabilitation Act of 1970 (P.L. 91-616), as amended relating to nondiscrimination on the basis of alcohol abuse or alcoholism; (g) n523 and 527 of the Public Health Service Act of 1912 (42 U.S.C. :n290 dd-3 and 290 ee 3), as amended relating to confidentiality of alcohol and drug abuse patient records; (h} Title VIII of the Civil Rights Act of 1968 (42 U.S .C. 333601 et seq.), as amended relating to nondiscrimination in the sale, rental, or financing of housing ; (I) any other nondiscrimination provisions in the specific statute(s) under which application for Federal assistance is being made; and, 0) the requirements of any other nondiscrimination statute(s) which may apply to the application. Previous Edition Usable Page 6 of7 Prescribed by 0MB A-102 042020 HCBOC Page 50 ATTACHMENT 8-2 11. Will comply, or has already complied, with the requirements of Titles II and Ill of the Uniform Relocation Assistance and Real Property Acquisition Policies Act of 1970 (P .L. 91-646) which provide for fair and equitable treatment of persons displaced or whose property is acquired as a result of Federal and federally-assisted programs. These requirements apply to all interests in real property acquired for project purposes regardless of Federal participation in purchases . 12 Will comply with the provisions of the Hatch Act (5 U.S .C . H 1501 -1508 and 7324-7328) which limit the political activities of employees whose principal employment activities are funded in whole or in part with Federal funds . 13. Will comply, as applicable, with the provisions of the Davis- Bacon Act (40 U.S. C . ,13276a to 276a-7), the Copeland Act (40 U.S .C . 276c and 18 U .S.C . :l874), and the Contract Won< Hours and Safety Standards Act (40 U .S.C . :l:l327-333) regarding labor standards for federally- assisted construction subagreements . 14. Will comply with flood insurance purchase requirements of Section 102(a) of the Flood Disaster Protection Act of 1973 (P.L.93-234) which requires recipients in a special flood hazard area to participate in the program and to purchase flood insurance if the total cost of insurable construction and acquisition is $10,000 or more. 15. Will comply with environmental standards which may be prescribed pursuant to the following: (a) institution of environmental quality control measures under the National Environmental Policy Act of 1969 (P.L. 91-190) and Executive Order (EO) 11514 : (b) notification of violating facilities pursuant to EO 11738; (c) protection of wetlands pursuant to EO 11990; (d) evaluation of flood hazards in SIGNATURE OF AUTHORIZED CERTIFYING OFFICIAL APPLICANT ORGANIZATION L County of Harnett floodplains in accordance with E O 11988; ( e) assurance of project consistency with the approved State management program developed under the Coastal Zone Management Act of 1972 (16 U .S .C . n 1451 et seq.); (f) confonnity of Federal actions to State (Clean Air) Implementation Plans under Section 176(c) of the Clean Air Act of 1955, as amended (42 U.S .C .. n7401 etseq.); (g) protection of under ground sources of drinking water under the Safe Drinking Water Act of 1974, as amended (P .L. 93-523); and, (h) protection of endangered species under the Endangered Species Act of 1973, as amended (P.L. 93-205). 16. Will comply with the Wild and Scenic Rivers Act of 1968 ( 16 U .S .C .. n1 271 et seq.) related to protecting components or potential components of the national wild and scenic rivers system . 17. Will assist the awarding agency in assuring compliance with Section 106 of the National Historic Preservation Act of 1966, as amended (16 U .S .C . :l470), EO 11593 (identification and protection of historic properties), and the Archaeological and Historic Preservation Act of 1974 (16 U .S .C. H469a-1 et seq.). 1a Will cause to be performed the required financial and compliance audits in accordance with the Single Audit Act Amendments of 1996 and 0MB Circular No. A-133, "Audits of States, Local Governments, and Non-Profit Organizations .• 1Q Will comply with all applicable requirements of all other Federal laws, executive orders, regulations, and policies governing this program. TITLE Chair-Board of Commissioners DATE SUBMITIED I J__ . . . . . . . • • I • • • • :en m-:D t:) mz . . . . .. -------J.-.---;--;-.--;--. -;--- J Reviewed I 0/20/16 Page 7 of7 SF-4240 (Rev. 7-97) Page 2 042020 HCBOC Page 51 DESIGNATION OF APPLICANT'S AGENT AND APPLICANT ASSURANCES FOR PUBLIC ASSISTANCE ORGA NIZAT ION NAME (HEREAFTER NAME D ORGAN IZATION) COUNTY OF HARNETT AGENT 'S NAME Larry Smith ORGAN IZATION County of Hamett PRIMARY AGENT OFFI CIAL POSITION Director of Emergency Services MAILING ADDRESS PO Box370 CITY ,ST A TE, ZIP Lillington, NC 27546 DAYTIM E TELEPHONE 910-893-07 11 FA CS IMILE NUMBER PAG ER OR CELLULAR NUMBER 9 10-984-6297 AGENT 'S NAME Bradley Kin law 0RGANIZA TION County of Harnett OFFICIAL POSITION SECONDARY AGENT Deputy Director of Emergency Services MAILI NG ADDRESS PO Box 370 CITY ,STATE, ZIP Lillington, NC 27546 DAYTI ME TELEPHONE 910-893-0700 FACSIM ILE NUMBER PAG ER OR CELLULA R NUMBER 910-874-2500 THE ABOVE PRIMARY AND SECONDARY AGENTS ARE HEREBY AUTHORIZED TO EXECUTE AND FILE APPLICATION FOR PUBLIC ASSISTANCE ON BEHALF OF THE ORGANIZATION FOR THE PURPOSE OF OBTAINING CERTAIN STATE AND FEDERAL FINANCIAL ASSISTANCE UNDER THE ROBERT T. ST AFFORD DISASTER RELIEF & EMERGENCY ASSISTANCE ACT, (PUBLIC LAW 93-288 AS AMENDED) OR OTHERWISE AVAILABLE. THIS AGENT IS AUTHORIZED TO REPRESENT AND ACT FOR THE ORGANIZATION IN ALL DEALINGS WITH THE STATE OF NORTH CAROLINA AND THE FEDERAL EMERGENCY MANAGEMENT AGENCY FORMATTER PERTAINING TO SUCH DISASTER ASSISTANCE REQUIRED BY THE AGREEMENTS AND ASSURANCES PRINTED ON THE REVERSE SIDE HEREOF. CHIEF FINANCIAL OFFICER CERTIFYING OFFICIAL NAME Kimberly Honeycut ORGANIZATION County of Harnett OFFICIAL POSITION Finance Officer MAILING ADDRESS PO Box 760 CITY ,STATE, ZIP Lillington , NC 27546 DAYTI ME TELEPHONE 910-893-7557 f ACS IMILE NUMBER 9 10-893-3 445 PAGER OR CELLULAR NUMBER OFF IC IAL 'S NAME Howard Penny 0RGANIZA TION County of Ham ett O FFICIA L POSITION Chair -Board of Commissioners MAILING ADDRESS PO Box 759 CITY ,ST A TE , ZIP Lillington, NC 27546 DAYTIME TELEPHONE 910-893-7555 FA CS IMILE NUMBER 910-814-2662 PAGER OR CELLULAR NUMBER APPLICANT'S STATE COGNIZANT AGENCY FOR SINGLE AUDIT PURPOSES (IF A COGNIZANT AG ENCY IS NOT ASS IGNE D, PLEASE INDICATE): North Carolina Divi sion of Emergency Management APPLICA NT'S FI SCAL YEAR (FY) START AP PLICANT'S FEDERAL EMPLOYER'S IDENTIFICATION NUMBER APPLICAN T'S STA TE PA YEE IDENTIFICATION NUM BER CERTIFYING OFFICIAL'S SIGNATURE MONTH: July 0 85-99085- 00 56- 6000306 ATTACHMENTD(PAGE 1 OF2) DAY:01 042020 HCBOC Page 52 APPLICANT ASSURANCES The applicant hereby assures and certifies that h e will comply with the FEMA regulations, policies, guidelin es and requirements including OMB's C irculars No. A-95 and A-102, and FMC 74-4, as they relate to the appli cation, acceptance and use of Federal funds for thi s Federa ll y-assisted project. Also, the Applicant gives assurance and certifies with respect to and as a condition for the grant that: I. It possesses legal authority to apply for th e grant, and to fmance and construct the proposed faciliti es; that a resolution, motion o r si milar action has been dul y adopted or passed as an official act of th e applicant's governing body, authorizing the filing of the appl icatio n, in cluding all und erstandings and assurances contained therein , and directing and authorizing the person identified as the official representative of the applicant to act in connection with the application and to provide s uch additional infonnation as may be required. 2. It will comply with the provisions of: Executive Order 11988, relating to Floo dplain Management and Executive Order 11990, relating to Protection of Wetlands . 3. It will have sufficient funds available to meet the non-Federal share of th e cost for construction projects . Sufficient funds will be a vailable when construction is completed to assure effective o peration and maintenance of the fa cility for the purpose constructed. 4. It will not enter into a construction contract(s) for the project or undertake other activities until the condition s of th e grant program(s) have been met. 5. It will pro vide and maintain competent and adequate architectural engineering supervision and inspection at the con struction site to insure that the compl eted work conforms with the approved plans and specifications; that it will furn ish progress reports and such other information a s the Federal grantor agency may need. 6. It will operat e and maintain the facility in accordance with the minimum standards as may be required or prescribed by the applicable Federal, State and local agencies for the maintenance and operation of such fa c iliti es. 7 . It will give the grantor agency and the Comptroller General , through any authorized representative, access to and the right to examine all records , books, papers, or documents related to th e grant. 8. It will require the facility to be designed to comply with th e "American Standard Specifications for Making Buildings and Facilities Accessible t o, and Usable by the Physically Handicapped," Number All 7.l-1961, as modified (41 CFR 101 -17-703 1). The applicant will be responsible for conductin g inspection s to insure compliance with these spec ifications by the contracto r. 9. It will cause work on the project to be commenced within a reasonable time aft er receipt of notification from the approving Federal agency that funds have been approved and will see that work on the project will be prosecuted to completion with reasonable diligence. l 0. It wi ll not di spose of or encumber its title or other interests in the s ite and facilities during the period of Federal interest or while the Government h olds bonds, whichever is the longer. 11 . It agrees to comply with Section 311 , P.L. 93-288 and with Title V I of the Civil Rights Act o f 1964 (P.L. 83-352) and in accordance with Title V I of the Act, no person in th e United States shall, on the ground of race, color, or national orig in, be excluded from participation in , be denied th e benefits of, or be otherwise s ubjected to discrimination under any program or activity for which th e applicant receives Federal finan cial assistance and will immediately take any measures necessary to effectuate this agreement. If any rea l property or structure is provided or improved with the aid of Federal financ ial assistance ex tended to the Applicant, this assurance shall obli gate th e Applicant, or in the case of any transfer of such property, any transferee, for th e period during which the real property or structure i s used for a purpose for which the Federal financial assistance is ex tended or for another purpose involvi ng the provision of s imilar services o r benefits. 12. It will establish safeguards to prohibit employees from usin g their positions for a purpose that is or gives th e appearance of being motivated by a desire for pri vate gain for themselves or others, particularly those with whom th ey have family , bus in ess, or other t ies. 13. It will comply with the requirements of Title II and Title Ill of the Uniform Relocation Assistance and Real Property Acquisitions Act of 1970 (P .L. 9 1- 646) which provides for fair and equitable treatment of persons displaced as a result of Federal and Federally assisted programs. 14 . It will comply with all requirements imposed by the Federal grantor agency concerning specia l requirements of law , program requirements , and other administrativ e requirements approved in accordance with 0MB Circular A- l 02, P.L. 93-288 as amended, and applicable Federal Re gulations . 15. It will compl y with the provisions of the Hatch Act which limit the politi cal acti vity of employees. 16. It will comply with th e minimum wage and maximum hours provisions of the Federal Fair Labor Standards Act, as they apply to hospital and educational in stitution employees o f State and local governments. 17. (To the best of his kn owledge and belief) th e d isaster relief work described on each Federal Emergency Management Agency (FEMA) Proj ect Application for which Federal Financial assistance is requested is eligible in accordance with the criteria c ontained in 44 Code o f Federal Regulations , Part 206 , and a pplicable FEMA Handboo ks. 18. The emergency or di saster reli ef work therein described for which Federal Assistance is requested hereunder does n ot or will not duplicate benefits received for the sam e loss from another source. 19. It will (I ) provide without cost to th e United States all lands, easements and rights-of-way n ecessary for acco mpli shments of the approved work ; (2) h old and save the United States free from damages due to the approved work or Federal funding. 20 . Thi s assurance is given in consideration of and for the purpose of obtaining any and all Federal grants, loans, reimbursements, advances, contracts, property, discounts of other Federal financial assistance extended after the date h ereof to the Applicant by FEMA, that such Federal Financial assistance will be extended in reliance on the representations and agreements made in thi s assurance and that the United States s hall have the right to seek judicial enforcement of this assurance. This assurance is binding on th e applicant, its successors, transferees, and assignees, and the person or persons whose signatures appear on the reverse as authorized to s ign this assurance on behalf of the applicant. 21 . It will comply with th e flood in suranc e purchase requirements of Section I 02(a) o f the Flood Di saster Protection Act of 1973, Public Law 93-234 , 87 Stat. 9 75, approved December 31, 19 73. Section 102(a) requires, on and after March 2, 1975, the purchase of flood insurance in communities where s uch insurance is available as a condition for the receipt of any Federal financial assistance for constructi on or acquisition purposes for use in any area that has been identified by the Direc tor, Federal Emergency Managem ent Agency as an area having special flood hazard s. The phrase "Federal financ ial assistance" includes any fonn of loan , grant , guaranty, insurance payment, rebate, subsid y, disaster assistance loan or grant , o r any other fo rm of direct or indirect Federal assistance. 22 . It will comply with the insurance requirements of Section 314, PL 93-288, to obtain and maintain any other insurance as may be reasonable, adequate, and n eces sary to protect against furth er loss to any property which was replaced, restored, repaired, or constructed with thi s assistance. 23 . It will defer funding of any projects involving flexible funding until FEMA makes a favorable environmental clearance, if this is required . 24 . It will assist th e Federal grantor agency in its compliance with Section 106 of th e National Historic Preservation Act of 1966, as amended, (16 U.S.C. 4 70), Executive Order 11593, and the Archeological and Hi storic Preservati on Act of 1966 (16 U.S.C. 469a-l et seq.) by (a) consulting with the State Hi storic Preservati on Officer on the conduct of investigations, as necessary, to identify properties listed in or eligible for inclusion in the National Regis ter of Historic places that are subject to adverse effects (see 36 CFR Part 800.8) by the activity , and notifying the Federal grantor ag ency of the existence of any such properties, and by (b) complying with a ll requirements established by the Federal grantor a gency to avoid or mitigate adverse effects upon such properties. 25. It wi ll , for any repa irs or construction financed herewith, comply with applicable standards of safety, d ecency and sanitation and in conformity with a pplicable cod es, speci fications and standards; and, will evaluate the natural hazards in areas in which the proceeds of the grant or loan are to be used and take appropriate action to mitigate such hazard s, including safe land use and constru ction prac tices. ST ATE ASSURANCES The State agrees to take any necessary action within State capabilities to require compliance with these assurances and agreements by the applicant or to ass ume responsi bility to the Federal government for any d e fi cien cies n ot resolved to the satisfaction of the Regional Director. A IT ACHMENT D(P AGE 2 OF 2) 042020 HCBOC Page 53 AGENDA ITEM J./· E Board Meeting Agenda Item MEETING DATE: Apr-; J J-0 1 JD~O TO: HARNET T COUNTY BOARD OF COMMISSIONERS SUBJECT: Capital Outlay Purchase -Idemia Fingerprints Workstations REQUESTED BY: Sheriff's Office REQUEST: The Sheriff's Office is requesting approval to replace the two Fingerprint LiveScan workstations. One Workstation is located in the Gun permit section and the other in the Booking area of the Detention Center. These workstation provides connectivity directly to the NC-DPS AFIS Database. Sheriff staff submit fingers for Gun Permit applicants and Detention Staff submit fingerprints of arrestees. The present workstations will no longer be supported by the manufacturer and the NC DPS is upgrading their systems which will require us to upgrade to continue to submit fingerprints directly to the AFIS database. Thi s purchase was not included on the Capital Improvement Plan previously approved. The cost will be as follows: Idemia Fingerprint LiveScan Workstation , Gun permit area Idemia Fingerprint LiveScan Workstation, Booking area Total Capital Request Additional cost: Maintenance ($3 ,000 per year) (begins one year after day of purchase) FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: \\hcfil eb\finuse rs\khoneycutt\My Doc um ents\lde mia Agenda.docx I of I $20,875 $20,875 $41 ,750 $6,000 Page 042020 HCBOC Page 54 ({)) IDEMIA 5515 East La Palma Avenue Suite 100 Anaheim , CA 92807 February 24, 2020 Gary Kidd Harnett County Sheriff's Office Harnett, NC Email : gkidd@harnett.org Reference No. IDNC-L 110419-03A This proposal replaces th e previous proposal Refer ence No. IDNC-L 110419-03. IDEMIA is pleased to provide Harnett County Sheriff's Office with the following proposal for a IDEMIA LiveScan System equipped with standard North Carolina Department of Public Safety (NC-DPS) Criminal and Applicant profiles for connectivity directly to the NC-DPS AFIS Database. IDEMIA's fully integrated LiveScan solution provides Harnett County Sheriff's Office the following features and benefits: • Single-source vendor for all components of the LiveScan solution, including the AFIS interface • Digital image capture of upper, lower and writer's palms , slaps and rolls (Criminal processing) • Mug Photo Capture (Criminal processing) • Full compliance with NC-DPS AFIS, FBI IAFIS/NGI EBTS and ANSI/NIST image standards • Automatic fingerprint sequencing and duplicate print checking before scanning is completed , ensuring data integrity • Quick check, review, and edit can be performed on each print • All livesca n configurations include on-site installation, training , and 1 year on -site warranty Tenprint/Palmpri nt capture units shown above Reference: 1DNC-L110419-03 A Page 1 of 9 ldemia Identity & Security USA LLC • 5515 East La Palma Avenue, Suite 100, Anaheim, CA 92807 • www.idemla.com 042020 HCBOC Page 55 IDEMIA has been the sole provider of the AFIS System in place at the North Carolina Department of Public Safety since 1987. IDEMIA is the only vendor who can deliver a Livescan system that is 100% compatible with the NC-DPS system . In fact, IDEMIA Livescan systems use the same AFIS quality checking algorithms to ensure Harnett County Sheriffs Office can submit the highest-quality prints to NC- DPS. Figure 1 shows a map of the state of North Carolina with IDEMIA LiveScan installations. Figure 1 MorphoTrak LiveScan Systems installed in North Carolina IDEMIA's In-State Support Organization is dedicated solely to the support of North Carolina customers. IDEMIA's approach to in-state support is demonstrated by our commitment to provide field resources that are located in close proximity to our customer sites. This reinforces IDEMIA's on-going commitment to customer satisfaction and the delivery of the highest level of support in the industry. Solution Description and Pricing IDEMIA proposes the equipment and services described in Tables 1-2 . Table 1 shows the State of North Carolina bundled price for Cabinet Tenprint/Palmprint Capture with printer. Table 2 shows Tenprint/Palmprint capture with Ml!gshot Capture and Signature Capture shown in the Options Table . Note: per North Carolina DPS, Livescans being used for criminal submission and/or sex offender require Palmprint capture and Mugshot capture. Tenprint/Palmprint Capture -Table 1 -Tabl~ 2 **BUN DLED OFFERING ** T . t/P I . t C t C b . t • • • D · t· Unit escnp ,on P. nee IDEMIA LiveScan System Cabinet Tenprint/Palmprint, including: • IDEMIA LiveScan System Software • FBI Appendix F Certified Tenprint/Palmprint 500PPI Scanner with Moisture Discriminating Optics Scanner™ (MDO) Block Technology • Computer, Touch screen monitor, keyboard • Ruggedized Cabinet fixed-height with foot pedal for hands free advancement • Mugshot Capture Kit (camera , software, mounting hardware) $20,875 • Signature Capture Pad • Printer Black & White Tenprint Card Printer, Duplexer, +1 additional Tray • Standard NC-DPS criminal and civil profiles and workflows • UPS • North Carolina DPS Encryption Device • On-site Installation and Trainin Reference : IDNC-L110419-03A Page 2 of9 ldemia Identity & Security USA LLC • 5515 Ea st La Palma Avenue , Suite 100, Anaheim, CA 92807 • www.idemia.com 042020 HCBOC Page 56 D · t· Unit escnp 10n P . • Warranty: 1 Year On-site Advantage Solution warranty, 9X5, Next day on-site response and parts replacement • Freioht Annual Maintenance (to start after 1 Year Warranty) On-site Advantage Solution, 9X5, Next dav on-site resoonse and oarts reolacement Tenp rint/Palmprint Capture -Desktop Table 2. Pricing and Maintenance Description IDEMIA LiveScan System Desktop Tenprint/Palmprint, including : • IDEMIA LiveScan System Software • FBI Appendix F Certified Tenprint/Palmprint 500PPI Scanner w ith Moisture Discriminating Optics Scanner™ (MOO) Block Technology • Computer, Touchscreen monitor, keyboard • Foot pedal for hands free advancement • Standard NC-DPS profiles and workflows • UPS • North Carolina DPS Encryption Device • On-site Installation and Training • Warranty: 1 Year On-site Advantage Solution warranty, 9X5, Next day on-site response and parts replacement • Freioht Annual Maintenance (to start after 1 Year Warranty) On-site Advantage Solution, 9X5, Next dav on-site resoonse and oarts reolacement *Please see Table 3 Options for Card Printer pricing* nee $3,000 Unit Price $14,995 $2,203 Current standard shipping is 30+ days after receipt of order, or as otherwise scheduled. Printer Black & White Tenprint Card, Duplexer, +1 additional Tray *Annual Maintenance term wiff start after the initial 151 Year Warranty. Customer Responsibilities Harnett County Sheriff's Office is responsible for the following: • Providing necessary facility resources required for equipment installation and operation including access, space, environmental control, electrical power and networking. • To obtain and maintain the required transmission lines and hardware for remote communications to and from the necessary agencies. • Obtaining all required authorizations for connecting to the NC-DPS AFIS Database. Assumptions In developing this proposal, IDEMIA has made the following assumptions: $199 IDEM/A's Standard Warranty and Maintenance support includes remote dial in AND on-site support services. • With the exception of the State AFIS , there are no external interfaces to support which includes but is not limited to records management system , booking system, mugshot system , etc. • An inter-agency agreement between NC-DPS and Harnett County Sheriff's Office will be in place. • Harnett County Sheriff's Office will provide all necessary communication to connect to NC-DPS. This includes, but is not limited to hubs, routers , modem s, etc . • On-site installation services will be scheduled after network connectivity to NC-DPS has been established and verified. Additional engineering effort by IDEMIA beyond the scope of the standard product will be quoted based on current service rates in effect at the time of the change, plus any related travel or administrative R ef erence: IDNC-L110419-03A Page 3 of 9 ldemia Identity & Security USA LLC • 5515 East La Palma Aven ue, Suite 100, A naheim, CA 92807 • www.ldemia.com 042020 HCBOC Page 57 expenses. Assistance with training and questions for the Harnett County Sheriff's Office's database or any programming , scripting , or review of programs beyond work quoted above are excluded from this offer. Prices are exclusive of any and all state, or local taxes , or other fees or levies . Customer payments are due to IDEMIA within 20 days after the date of the invoice . Product purchase will be governed by the IDEMIA Agreement, a copy of which is attached for your convenience . Firm delivery schedules will be provided upon receipt of a purchase order. No subsequent purchase order can override such terms. Nothing additional shall be binding upon IDEMIA unless a subsequent agreement is signed by both parties. IDEMIA reserves the right to substitute hardware of equal value with equal or better capab ility, based upon market availability. If, however such equipment is unavailable, IDEMIA will makes its best effort to provide a suitable replacement. Proposal Expiration: April 30, 2020 Purchase orders should be sent to IDEMIA by electronic mail , facsimile or U .S. mail. Please direct all questions and order correspondence, including Purchase Order, to: Jayne Goodall IDEMIA 5515 East La Palma Avenue, Suite 100 Anaheim , CA 92807 Email jayne.goodall@idemia.com I Tel: (714) 575-2956 We look forward to working with you. Sincerely, Michael Kato Vice Pre s ident of Public Security, State & Local Government -IDEMIA Reference : IDNC-L 110419-03A Page 4 of 9 ldemia Identity & Security USA LLC • 5515 East La Palma Avenue, Suite 100, Anahe im , CA 92 807 • www.idemia.com 042020 HCBOC Page 58 Advantage Solution Support The following table provides a summary of the maintenance services and support available during warranty and following warranty expiration . Initial warranty period is 1 year from the date of installation. Support Features Warranty Post Warranty Software Support 9X5• Included in Available for purchase Warranty Unlimited Telephone Technical Support ..J ..J 2 Hour Telephone Response Time ..J ..J Remote Dial-in Analysis ..J ..J Software Standard Releases ..J ..J Software Supplemental Releases ..J ..J Automatic Call Escalation ..J ..J Software Customer Alert Bulletins ..J ..J Hardware Support -On-site 9X5* Included in Available for purchase Warranty On-Site Respon se 24-hours ..J On-Site Corrective Maintenance ..J ..J On-Site Parts Replacement ..J ..J Preventive Maintenance ..J ..J Escalation Support ..J ..J Hardware Service Reporting ..J ..J Hardware Customer Alert Bulletins ..J ..J Parts Support Included in Available for purchase Warranty Advanced Exchange Parts Replacement ..J ..J Telephone Technical Support for Parts ..J ..J Replacement Parts Customer Alert Bulletins ..J ..J Software Uplifts Hours of Coverage Available up to 24 Hours Per Optional Optional Day, 7 DaysM' eek 1 Hour Telephone Response Optional Optional Hardware Uplifts Hours of Coverage Available up to 24 Hours Per Optional Optional Day , 7 DaysM' eek Up to 4 Hours On-site Response Optional Optional *Customer local time ------------------------------ Reference: IDNC-L 110419-03A Page 5 of9 ldemia Identity & Security USA LLC • 5515 East La Pa lm a Avenue , Suite 100, Anaheim, CA 92807 • www.ldemia.com 042020 HCBOC Page 59 By signing this signature block below, Harnett County Sheriff's Office agrees to the terms and pricing stated in this proposal for the product and services as referenced above. My signature below constitutes the acceptance of this order and authori zes IDEMIA, LLC to ship and provide these product and services : Signature Authorization for Order: Signature Name Date Total Purchase Price (including any Options): ------------ Please provide Billing Address : Check if Billing Address is same as Shipping Address: D Please provi de Shipping Address (if different from Billing Address): PLEASE PROVIDE A COPY OF YOUR CURRENT TAX EXEMPTION CERTIFICATE (it applicable). Refer ence: IDNC·L 110419·03A Page 6 of 9 ldemia Ident ity & Securi ty USA LLC • 5515 East La Pa lma Avenu e , Suite 100 , Anaheim, CA 92807 • www.i demia.com 042020 HCBOC Page 60 ldemia Identity & Security USA LLC Short Form Sales Agreement 1. Scope. ldemia Identity & Security USA LLC , ("IDEMIA" or "Seller") having a place of business at 5515 East La Palma Avenue. Suite 100. Anaheim , California 92807 and--------- ,-----,------------· ("Customer"), having a place of business at ___________________ _ .,...,.-----------· enter into this Sales Agreement ("Agreement"), pursuant to which IDEMIA will sell to Customer and Customer will purchase from Seller the equipment, parts . software , or services related to the equipment (e.g., installation) described in Seller's Proposal or Letter Quote dated . These terms and conditions, together with the Proposal or Quote, comprise the "Agreement." Customer may indicate its acceptance of this Agreement by signing below or by issuing a purchase order that refers to either the Proposal/Quote or to a Customer solicitation to which the Proposal/Quote responds. Only these terms and conditions apply to the transaction, notwithstanding any inconsistent or additional terms and conditions contained in the purchase order or Customer solicitation. 2. Price. Payment and Sales Terms. The Contract Price is U.S. $ , excluding applicable sales, use, or similar taxes and freight. Seller will submit invoices to Customer fo r products when they are shipped and , if applicable, for services when they are performed. Customer will make payments to Seller within twenty (20) days after the invoice date. Unless otherwise stipulated with the Seller when an Order is accepted, the Equipment will be delivered by Seller 'FCA" (Free Carrier), with nam ed place being the Seller's premises where the Goods are being dispatched, (lncoterms 2010). Title to the Equipment will pass to Customer upon payment in full of the Contract Price as outlined above, except that title to Software will not pass to Customer at any time. Risk of loss will pass to Customer upon delivery of the Equipment to the Customer at the agreed named place of delivery in accordance with the lncoterm in the contract. Seller will pack and ship all Equipment in accordance with good commercial practices. 3. ~. If this transaction involves software, any software owned by Seller ("ID EMIA Software") is licensed to Customer solely in accordance with Seller's Software License Agreement ("SL.A"), which is attached as Exhibit A and incorporated herein by this reference. Any software owned by a th ird party ("Non-lDEMIA Software") is licensed to Customer in accordance with the standard license, terms, and restrictions of the copyright owner unless the owner has granted to Seller the right to sublicense its software pursuant to the SL.A, in which case the SL.A applies and the owner will have all rights and protections under the SL.A as the Licensor. Seller makes no representations or warranties of any kind regarding Non-lDEMIA Software. 4. Express Limited Warranty and Warranty Disclaimer. IDEMIA Software is warranted in accordance with the SL.A. 5. Delays and Disputes. Neither party will be liabl e for its non- performance or delayed performance if caused by an event, circumstance, or act of a third party that is b eyond a party's reasonable control (a "Force Majeure'). Each party will notify the other if it becomes aware of a Force Majeure that will significantly delay performance . The parties will try to settle any dispute arising from this Agreement (except for a claim relating to intellectual property or breach of confidentiality) through good faith negotiations. If necessary, the parties will escalate the dispute to their appropriate higher-level managers. If negotiations fail, the parties will jointly select a mediator to mediate the d ispute and will share equally the mediation costs. Neither party will assert a breach of this Agreement without first giving the other party written notice and a thirty (30) day period to cure the alleged breach. 6. LIMITATION OF LIABILITY. Except for personal injury or d eath. Seller's total liability, whether for breach of contract, warranty, negligence, strict liability in tort, or otherwise, wlll be limited to the direct damages recoverable unde r law, but not to exceed the purchase price of the products or services for which losses or damages are claimed. SELLER WILL NOT BE LIABLE FOR ANY COMMERCIAL LOSS; INCONVENIENCE; LOSS OF USE , TIME, DATA, GOOD WILL, REVENUES, PROFITS OR SAVINGS; OR OTHER SPECIAL, INCIDENTAL, INDIRECT, OR CONSEQUENTIAL DAMAGES IN ANY WAY RELATED TO OR ARISING FROM THIS AGREEMENT, THE SALE OR USE OF THE PRODUCTS, OR THE PERFORMANCE OF SERVICES BY SELLER PURSUANT TO THIS AGREEMENT. No action for contract breach or otherwise relating to the transactions contemplated by this Agreement may be brought more than one year after the accrual of the cause of action. This limitation of liability survives the expiration or termination of this Agreement. 7. Confidential Information and Preservation of Proprietary Rights . The SL.A governs software confidentiality. As to any other information marked "Confidential' and provided by one party to the other , the receiving party will maintain the confidentiality of the information and not disclose it to any third party; take necessary and appropriate precautions to protect the information; and use the information only to further the performance of this Agreement. Confidential information is and will remain the property of the disclosing party, and no grant of proprietary rights in the confidential information is given or intended. Seller, any copyright owner of Non-lDEMIA Software, and any third party manufacturer own and retain all of their proprietary rights in the equipment, parts and software, and nothing herein is intended to restrict their proprietary rights ,. Except as explicitly provided in the SL.A, this Agreement does not grant any right, @e or interest in Seller's proprietary rights, or a license under any Seller patent or patent application. 8. Miscellaneous: Each party will comply with all applicable laws, regulations and rules concerning the performance of this Agreement or use of the products to the ex1ent they do not conflict with the laws of the United States. This Agreement and the rig hts and duties of the parties will be governed by and interpreted in accordance with the laws of the State in which the products are installed to the extent they do not conflict with the laws of the United States. This Agreement constitutes the entire agreement of the parties regarding this transaction , supersedes all previous agreements and proposals relating to this subject matter, and may be amended only by a written instrument executed by both parties. Seller is not making , and Customer is not relying upon, any representation or warra nty except those expressed herein. There are no certifications or commitments binding Seller applicable to this transaction unless they are in writing and signed by an authorized signatory of Seller. ldemia Identity & Security USA LLC ("SELLER"): Signed _________________ _ Name ____________________ _ Title ___________________ _ Date. ___________________ _ NAME ("CUSTOMER") Signed ____________________ _ Name ____________________ _ Title ____________________ _ Date. ___________________ _ THIS INSTRUMENT HAS BEEN PREAUDITED IN THE MANNER REQUIRED BY THE LOCAL GOVERNMENT BUDGET AND FISCAL CONTROL ACT HARNETT COUNTY Reference: IDNC-L 110419-03A Page 7 of 9 ldemia Identity & Secu rity USA LLC • 551 5 East La Palma Avenue, Suite 100, Anaheim , CA 92807 • www.idemia.com 042020 HCBOC Page 61 EXHIBIT A -SOFTWARE LICENSE AGREEMENT In this Exhibit A , the term "Licensor" means ldemia Identity & Security USA LLC , ("IDEMIA"J; "Licensee," means the Customer; 'Primary Agreement" means the agreement to which this exhibit is attached (IDEMIA Short Form Sales Agreement); and 'Agreement" means this Exhibit and the applicable terms and conditions contained in the Primary Agreement. The parties agree as follows: For good and valuable consideration, the parties agree as follows : SECTION 1. DEFINITIONS 1.1 "Designated Products " means products provided by IDEMIA to Licensee with which or for which the Software and Documentation is licensed for use. 1.2 "Documentation " means product and software documentation that specifies technical and performance features and capabilities, and the user, operation and training manuals for the Software (including all physical or electronic media upon which such information is provided). 1.3 "Open Source Software" means software with either freely obtainable source code, license for modification, or permission for free distribution. 1.4 "Open Source Software License· means the terms or conditions under which the Open Source Software is licensed . 1.5 "Primary Agreement' means the agreement to which this exhibit is attached (IDEMIA Short Form Sales Agreement). 1.6 "Security V ulnerability" means a flaw or weakness in system security procedures, design, implementation, or internal controls that could be exercised (accidentally triggered or intentionally exploited) and result in a security breach such that data is compromised, manipulated or stolen or the system damaged. 1.7 "Software· (i) means proprietary software in object code format, and adaptations, translations, de-compilations, disassemblies, emulations, or derivative works of such software; (ii) means any modifications, enhancements, new versions and new releases of the softwa re provided by IDEMIA; and (iii) may contain one or more items of software owned by a third party supplier. The term "Software" does not include any third party software provided under separate license or third party software not licensable under the terms of this Agreement. SECTION 2 . SCOPE IDEMIA and Licensee enter into this Agreement in connection with IDEMIA's delivery of certain proprietary Software or products containing embedded or pre-loaded proprietary Software, or both. This Agreement contains the terms and conditions of the license IDEMIA is providing to Licensee, and Licensee's use of the Software and Documentation. SECTION 3. GRANT OF LICENSE 3 .1 . Subject to the provisions of this Agreement and the payment of applicable license fees, IDEMIA grants to Licensee a personal, limited , non-transferable (except as permitted in Section 7) and non-exclusive license under IDEMIA's copyrights and Confidential lnfonmation (as defined in the Primary Agreement) embodied in the Software to use the Software, in object code form . and the Documentation solely in connection with Licensee's use of the Designated Products. Thi s Agreement does not grant any rights to source code. 3.2. If the Software licensed under this Agreement contains or is derived from Open Source Software. the terms and conditions governing the use of such Open Source Software are in the Open Source Software Licenses of the copyright owner and not this Agreement. If there is a conflict between the terms and conditions of this Agreement and the term s and conditions of the Open Source Software Licenses governing Licensee's use of the Open Source Software, the term s and conditions of the license grant of the applicable Open Source Software Licenses will take precedence over the license grants in this Agreement. If requested by Licensee, IDEMIA will use commercially reasonable efforts to: (i) determine whether any Open Source Software is provided under this Agreement; (ii) identify the Open Source Software and provide Licensee a copy of the applicable Open Source Software Lice nse (or specify where that license may be found); and, (iii) provi de Licensee a copy of the Open Source Software source code , without charge, if it is publicly available (although distribution fees may be applicable). SECTION 4. LIMITATIONS ON USE 4.1. Licensee may use the Software only for Licensee's internal business purposes and only in accordance with the Documentation. Any other use of the Software is strictly prohibited. Without limiting the general nature of these restrictions, Licensee will not make the Software available for use by third parties on a "time sharing ." ·application service provider,• or "service bureau· basis or for any other similar commercial rental or sharing arrangement. 4 .2. Licensee will not, and will not allow or enable any third party to: (i) reverse engineer, disassemble, peel components, decompile, reprogram or otherwise reduce the Software or any portion to a human perceptible form or otherwise attempt to recreate the source code; (ii) modify, adapt, create derivative works of, or merge the Software; (iii) copy, reproduce, d istribute , lend, or lease the Software or Documentation to any third party, grant any sublicense or other rights in the Software or Documentation to any third party, or take any action that would cause the Software or Documentation to be placed in the public domain; (iv) remove, or in any way alter or obscure, any copyright notice or other notice of IDEMIA's proprietary rights; (v) provide , copy, transmit. disclose, divulge or make the Software or Documentation available to, or permit the use of the Software by any third party or on any machine except as expressly authorized by this Agreement; or (vi) use, or permit the use of, the Software in a manner that would result in the production of a copy of the Software solely by activating a machine containing the Software. Licensee may make one copy of Software to be used solely for archival, back-up, or disaster recovery purposes; provided that Licensee may not operate that copy of the Software at the same time as the original Software is being operated . Licensee may make as many copies of the Documentation as rt may reasonably require for the internal use of the Software. 4 .3. Unless otherwise authorized by IDEMIA in writing, Licensee will not, and will not enable or allow any thi rd party to: (i) install a licensed copy of the Software on more than one unit of a Designated Product; or (i i) copy onto or tran sfer Software installed in one unit of a Desig nated Product onto another device. Licensee may temporarily transfer Software installed on a Designated Product to another device if the Designated Product is inoperable or malfunctioning, if Licensee provides written notice to IDEMIA of the temporary transfer and identifies the d evice on which the Software is transfe rred. Temporary transfer of the Software to another device must be discontinued when the original Designated Product is returned to operation and the Software must be removed from the other device. Licensee must provide prompt written notice to IDEMIA at the time temporary transfer is discontinued. SECTION 5 . OWNERSHIP ANO TITLE IDEMIA, its licensors, and its suppliers retain all of their proprietary ri ghts in any form in and to the Software and Documentation, including, but not limited to, all rights in patents. patent applications, inventions, copyrights, trademarks , trade secrets, trade names, and other proprietary rights in or relating to the Software and Documentation (including any corrections, bug fixes, enhancements, updates, modifications, adaptations, translations, de-compilations, disassemblies, emulations to or derivative works from the Software or Documentation, whether made by IDEMIA or another party, or any improvements that result from IDEMIA's processes or, provision of information services). No rights are granted to Licensee under this Agreement by implication. estoppal or otherwise, except for those rights which are expressly granted to Licensee in this Agreement. All intellectual property developed, originated, or prepared by IDEMIA in connection with providing the Software, Designated Products, Documentation or related services, re mains vested exclusively in IDEMIA, and Li censee will not have any shared d evelopment or other intellectual property rights. SECTION 6. LIMITED WARRANTY; DISCLAIMER OF WARRANTY 6 .1. If Licensee is not in breach of any of its obligations under this Agreement, IDEMIA warrants that the unmodified Software, when used properly and in accordance with the Documentation and this Agreement, will be free from a reproducible defect that eliminates the functionality or successful operation of a feature critical to the primary functionality or successful operation of the Software. Whether a defect occurs will be determined by IDEMIA solely with reference to the Documentation. IDEMIA does not warrant that Licensee's use of the Software or the Designated Products will be uninterrupted, error-free, completely free of Security Vulnerabilities , or that the Software or the Designated Products will meet Licensee's particular requirements. IDEMIA makes no representations or warranties with respect to any third party software included in the Software. Reference: IDNC-L 110419-03A Page 8 of9 ldemia Identity & Security USA LLC • 55 15 East La Pa lma Avenue , Suite 100, Anaheim, CA 92807 • www.idemia.com 042020 HCBOC Page 62 6.2 IDEMIA's sole obligation to Licensee and Licensee's exclusive remedy under this warranty is to use reasonable efforts to remedy any material Software defect covered by this warranty. These efforts will involve either replacing the media or attempting to correct significant. demonstrable program or documentation errors or Security Vu lnerabilities. If IDEMIA cannot correct the defect within a reasonable time, then at IDEMIA's option , IDEMIA will replace the defective Software with functionally-equivalent Software, license to licensee substitute Software which will accomplish the same objective, or terminate the license and refund the licensee's paid license fee. 6.3. Warranty claims are described in the Primary Agreement. 6.4. The express warranties set forth in this Section 6 are in lieu of, and IOEMIA disclaims, any and all other warranties (express or implied, oral or written) with respect to the Software or Documentation, including, without limitation, any and all implied warranties of condition, title, non-infringement, merchantability, or fitness for a particular purpose or use by Licensee (whether or not IDEMIA knows, has reason to know, has been advised, or is otherwise aware of any such purpose or use), whether arising by law, by reason of custom or usage of trade, or by course of dealing. In addition , IOEMIA disclaims any warranty to any person other than Licensee with respect to the Software or Documentation. SECTION 7. TRANSFERS licensee will not transfer the Software or Documentation to any third party without IDEMIA's prior written consent. IDEMIA's consent may be withheld at tts discretion and may be conditioned upon transferee paying all applicable license fees and agreeing to be bound by this Agreement. SECTION 8. TERM ANO TERMINATION 8.1 Licensee's right to use the Software and Documentation will begin when the Primary Agreement is signed by both parties and will continue for the life of the Designated Products with which or for which the Software and Documentation have been provided by IDEMIA, unless licensee breaches this Agreement, in which case this Agreement and licensee's right to use the Software and Documentation may be terminated immediately upon notice by IDEMIA. 8.2 Wrthin thirty (30) days after termination of this Agreement, licensee must certify in writing to IDEMIA that all copies of the Software have been removed or deleted from the Designated Products and that all copies of the Software and Documentation have been returned to IDEMIA or destroyed by Licensee and are no longer in use by Licensee. 8.3 Licensee acknowledges that IDEMIA made a considerable investment of resources in the development, marketing , and distribution of the Software and Documentation and that Licensee's breach of this Agreement will result in irreparable harm to IDEMIA for which monetary damages would be inadequate. If Licensee breaches this Agreem ent. IDEMIA may terminate this Agreement and be entitled to all available remedies at law or in equity (including immediate injunctive relief and repossession of all non-embedded Software and associated Documentation unless Licensee is a Federal agency of th e United States Government). SECTION 9.UNITEO STATES GOVERNMENT LICENSING PROVISIONS & RESTRICTED RIGHTS LEGEND This Section applies if Licensee is the United States Government or a Unrted States Government agency. Lice nsee's use , duplication or disclosu re of th e Software and Documentation under IDEMIA's copyrights or trade secret rights is subject to the restrictions set forth in subparagraphs (c)(1) and (2) of the Commercial Computer Software- Restricted Rights clause at FAR 52.227-19 (JUNE 1987), if applicable, unless they are being provided to the Department of Defense. If the Software and Documentation are being provided to the Department of Defense, Licensee's use . duplication, or disclosure of the Software and Documentation is subject to the restricted rights set forth in subparagraph (c)(1)(ii) of the Rights in Technical Data and Computer Software clause at DFARS 252.227-7013 (OCT 1988), if applicable. The Software and Documentation may or may not include a Restricted Rights notice , or other notice referring to this Agreement. The provisions of this Agreement will continue to apply, but only to the extent that they are consistent with the rights provided to the Licensee under the provisions of the FAR or DFARS mentioned above, as applicable to the particular procuring agency and procurement transaction. SECTION 10. CONFIDENTIALITY Licensee acknowledges that the Software and Documentation contain IDEMIA's valuable proprietary and Confidential Information and are IDEMIA's trade secrets, and that the provisions in the Primary Agreement concerning Confidential Information apply. SECTION 11. GENERAL 11.1 . COPYRIGHT NOTICES . The existence of a copyright notice on the Software will not be construed as an admission or presumption of publication of the Software or public disclosure of any trade secrets associated with the Software. 11.2. COMPLIANCE WITH LAWS. Licensee acknowledges that the Software is subject to the laws and regulations of the United States and Licensee will comply with all applicable laws and regulations , including export laws and regulations of the United States. Licensee will not, without the prior authorization of IDEMIA and the appropnate governmental authority of the United States, in any form export or re - export, sell or resell, ship or reship, or divert, through direct or indirect means, any item or technical data or direct or indirect products sold or otherwise furnished to any person within any territory for which the United States Government or any of its agencies at the time of the action, requires an export license or other governmental approval. Violation of this provision is a material breach of this Agreement. 11 .3. GOVERNING LAW. This Agreement is governed by the laws of the United States to the extent that they apply and otherwise by the internal substantive laws of the State to which the Software is shipped if Licensee is a sovereign government entity, to the extent they do not conflict with the laws of the United States, or the internal substantive laws of the State of Delaware if Licensee is not a sovereign government entity. The terms of the U.N . Convention on Contracts for the International Sale of Goods do not apply. In the event that the Uniform Computer Information Transaction Act, any version of this Act, or a substantially similar law (collectively "UCITA") becomes applicable to a party's performance under this Agreement, UCITA does not govern any aspect of this Agreement or any license granted under this Agreement, or any of the parties' rights or obligations under this Agreement. The governing law will be that in effect prior to the applicability of UCIT A. 11.4. THIRD PARTY BENEFICIARIES. This Agreement is entered into solely for the benefit of IDEMIA and Licensee. No third party has the right to make any claim or assert any right unde r this Agreement. and no third party is deemed a beneficiary of this Agreement. Notwithstanding the foregoing, any licensor or supplier of third party softwa re included in the Software will be a direct and intended third party beneficiary of th is Agreement. 11.5. SURVIVAL. Sections 4 , 5, 6.3, 7, 8, 9, 10, and 11 survive the termination of this Agreement. Reference: IDNC-L 110419-03A Page 9 of9 ldemia Identity & Security USA LLC • 5515 East La Palma Avenue, Suite 100, Anaheim, CA 92807 • www.idemla.com 042020 HCBOC Page 63 Board Meeting Agenda Item AGENDA ITEM 'I -F' ME ET ING DATE: April 20, 2020 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SU BJECT: NC DOT Construction Agreement -Campbell University Sidewalk Project REQU ESTED BY: Administration REQUEST: Administration requests approval of the DOT Construction Agreement between Harnett County and North Carolina Department of Transportation to construct a 6 foot wide sidewalk along the south side of U .S. Highway 421 /E . Cornelius Hamett Blvd from SR (Pearson Road) TO SR 2000 (Wade Stewart Circle). NC DOT will be responsible for all phases of the work, including planning, design, right of way, construction and contract administration . The County shall participate in 20% of the project cost. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C:\Users\gwheeler\AppData\Loca l\M icrosoft\Windows\lNetCache\Content.Outlook\W5ENE9 SY\NC DOT C onstruction Agreement -Camp bell Un ivers ity Sidewalk Project (002).docx Page I of I 042020 HCBOC Page 64 NORTH CAROLINA HARNETT COUNTY NORTH CAROLINA DEPARTMENT OF TRANSPORTATION AND HARNETT COUNTY DOT CONSTRUCTION AGREEMENT DATE: 4[7/2020 WBS Elements: 48683.3.1 THIS AGREEMENT is made and entered into on the last date executed below , by and between the North Carolina Department of Transportation , an agency of the State of North Carolina, hereinafter referred to as the "Department" and HARNETT COUNTY, hereinafter referred to as the "County". WI T N E S S ET H: WHEREAS, the Department and the County propose to make certain traffic control improvements under 48683.3.1 in Harnett County; and, WHEREAS , the County has agreed to participate in the cost of the project as hereinafter set out. NOW, THEREFORE, the parties hereto, each in consideration of the promises and undertakings of the other as herein provided, do hereby covenant and agree, each with the other, as follows : SCOPE OF THE PROJECT 1. The Project consists of the construction of a 6 foot wide sidewalk along the south side of U.S. Highway 421/E. Cornelius Harnett Blvd from SR 1542 (Pearson Road) TO SR 2000 (Wade Stewart Circle). PHASES OF THE WORK 2 . The Department shall be responsible for all phases of the work, including planning, design, right of way, construction and contract administration. All work shall be done in accordance with Departmental standards, specifications, policies and procedures FUNDING Agreement ID# 9289 042020 HCBOC Page 65 3. The total estimated Project cost (including project development, preliminary engineering, planning and construction) is $600,000. The Department shall participate in the 80% of the cost up to a max imum amount of $480,000. The County shall participate in 20% ($120 ,000) of the cost in 2 payments . First, the County shall submit a check for $60,000 to the Department's Division Eng ineer upon partial execution of this Agreement by the County. The second payment must be made prior to the time federal funds are authorized for construction . The payment must be made within 60 days of the Department's billing . The Department shall charge a late payment penalty and interest on any unpaid balance due in accordance with G .S. 147-86.23. 4 . If the lowest responsible bid received by the Department and the cost of project development, preliminary engineering and planning exceeds $600,000 the County shall have 60 days to secure additional funding for construction cost prior to the Department awarding the contract. If the County is unable to secure sufficient funding for the Project, the contract shall not be awarded and the County shall be reimbursed for their payment minus all costs realized for project development, preliminary engineering and planning . 5. Upon completion of the project, if actual costs exceed the total funding provided by the Department and the County, the County shall reimburse the Department any underpayment within sixty (60) days of invoicing by the Department. If the actual cost of the work is less than the total funding provided by the Department and the County, the Department shall reimburse the County any overpayment. UTILITIES AND RIGHT OF WAY 6 . The Department does not anticipate the need to relocate and adjust any publicly-owned utilities at this time. If during the project it becomes necessary to adjust and relocate the publicly-owned utilities, the parties will be notified and a utility agreement will be prepared . 7. It is understood by all parties that all needed right of way shall be donated at no cost or liability whatsoever to the Department for said project. The County shall facilitate the donation of all required right of way and/or easements with any third parties. The Department shall execute all required documentation to accomplish the acquisition and conveyance of all required right of way to the Department in accordance with State procedures. All work shall be performed within the newly conveyed or existing right of way. MAINTENANCE 8. Upon completion of the Project, the sidewalk shall be maintained by the County. ADDITIONAL PROVISIONS Agreement ID# 9289 2 042020 HCBOC Page 66 9. The other party to th is Agreement shall comply with Title VI of the Civil Rights Act of 1964 (Title 49 CFR, Subtitle A , Part 21) and related nondiscrimination authorities . Title VI and related authorities prohibit discrimination on the basis of race, color, national origin , disability , gender, and age in all programs or activities of any recipient of Federal assistance. 10. A copy or facsimile copy of the signature of any party shall be deemed an original with each fully executed copy of the Agreement as binding as an original , and the parties agree that this Agreement can be executed in counterparts, as duplicate originals, with facsimile signatures sufficient to evidence an agreement to be bound by the terms of the Agreement. 11 . By Executive Order 24, issued by Governor Perdue, and N.C. G .S.§ 133-32, it is unlawful for any vendor or contractor ( i.e. architect, bidder, contractor, construction manager, design professional, engineer, landlord , offeror, seller, subcontractor, supplier, or vendor), to make gifts or to give favors to any State employee of the Governor's Cabinet Agencies (i.e., Administration , Commerce, Environmental Quality, Health and Human Services , Information Technology, Military and Veterans Affairs, Natural and Cultural Resources , Public Safety, Revenue, Transportation, and the Office of the Governor). Agreement ID# 9289 3 042020 HCBOC Page 67 IN WITNESS WHEREOF . this Agreement has been executed, in duplicate, the day and year heretofore set out, on the part of the Department and the County by authority duly given . ATTEST: HARNETT COUNTY BY: BY: TITLE: ------------TITLE: ------------- DATE : -------------- N.C .G .S. § 133-32 and Executive Order 24 prohibit the offer to, or acceptance by, any State Employee of any gift from anyone w ith a contract with the State, or from any person seeking to do business with the State. By execution of any response in this procurement, you attest, for your entire organization and its employees or agents, that you are not aware that any such gift has been offered , accepted, or promised by any employees of your organization. Federal Tax Identification Number (SEAL) Remittance Address: HARNETT COUNTY DEPARTMENT OF TRANSPORTATION BY: _____________ _ (CHIEF ENGINEER) DATE:-------------- PRESENTED TO BOARD OF TRANSPORTATION ITEM 0 : ----------- Agreement ID# 9289 4 llt1S INSTRUMENT HAS BEEN PREAU~D IN TliE MANNER REQUIRED ~~~ COUNTY 4lr ' 042020 HCBOC Page 68 Board Meeting Agenda Item AGENDA ITEM L/ -G- MEETING DATE: April 20, 2020 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Retire Canine Kilo REQUESTED BY: Sheriff Coats REQUEST: Sheriff Coats request to retire Canine Kilo . Kilo is a male German Shepherd canine who is over 6 years old and needs to be medically retired. Sheriff Coats is also requesting that the County sell Kilo to his current handler Deputy Nowell for $ 1.00 FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: F:\20 19 2020\agend afonn2020 Tazz.docx Page I of I 042020 HCBOC Page 69 AGENDA ITEM 6 April 20, 2020 APPOINTMENTS NEEDED ADULT CARE HOME COMMUNITY ADVISORY COMMITTEE DeAngelo Jackson would like to be re-appointed to serve on this committee. Susan "Holly" Geiger would like to be lffi ointed to serve. a lication attached). There is (1) vacancy on this committee. HARNETT COUNTY BOARD OF ADJUSTMENT There are vacancies for alternate members representing District 3, 4 and 5 on this Board. HARNETT REGIONAL JETPORT COMMITTEE There is a vacancy for District 4. HOME COMMUNITY CARE BLOCK GRANT COMMITTEE ::Srian Hawley would like to serve on this committee There is (1) vacancy to serve on this committee. HISTORIC PROPERTIES COMMISSION There is ( 1) vacancy for District 3 on this committee. NONPROFIT COMMITTEE There is a District 5 vacancy on this committee. NURSING HOME COMMUNITY ADVISORY COMMITTEE There are (2) vacancies on this committee. SOUTHEASTERN ECONOMIC DEVELOPMENT COMMISSION There is a vacancy on this board for a private sector representative. 042020 HCBOC Page 70 Shannon Eason From: Sent: To: Subject: Board: Voting District : Name: Address: City: Zip Code: Telephone: Email: Years of Formal Education: Civic and fraternal organizations: Why you would like to serve: Electronic Signature: Agreement: Harnett Website Thursday, April 2, 2020 1 :24 PM Shannon Eason Application to Serve on a Board Harnett iii= COUNTY Web Site l!Jguirr_ Receig_t Home and Community Care Block Grant Committee District 4 Brian L Hawley 49 Kerrylane Dr Angier 27501 910-308-7750 BrianusO 1 @ gmail.com 17 VFW American Legion Boy Scouts Serve the Co unty residents in providing circular input into the decision making process for grants that will be used to enhance the quality of life in Hamett County. Brian L Hawley I understand that checking this box constitutes a legal signature confirming that I acknowledge and agree to the above Terms of Acceptance. 042020 HCBOC Page 71 Shannon Eason From: Sent: To: Subject: Board: Voting District: Name: Address: City: Zip Code: Telephone: Email: Years of Formal Education: Civic and fraternal organizations: Why you would like to serve: Electronic Signature: Agreement: Harnett Website Wednesday, August 14, 2019 10:52 AM Shannon Eason Application to Serve on a Board Harnett ~ Web Site l!}gtdrr.. ReceiJl.t COUNTY Adult Care Home Community Advisory Committee District 2 Susan H Geiger 16 Cross Roads Ct Susan H Geiger Broadway 27505 919-280-5288 holley.geiger@ gmail.com 13 Historic Elloree Business Association, Elloree, SC Elloree Garden Club, Elloree, SC Longleaf Pine Realtors A ssociation, Fayetteville, NC 1u )t(u..r e GvY1 S-hvY'lr ~--J y-/ q I would like to get more inv olved in my community and in doing so be able to help ensure the quality of life in those who sometimes get forgotten. After caring for my 83 year old father as he battled cancer this past year, I saw first hand what it's like to have to rely on others for those everyday basic needs and I have the utmost respect for those that prov id e that.. Susan H Geiger I understand that checking this box constitute s a legal signature confirming that I acknowledge and agree to the above Terms of Acceptance. 1 042020 HCBOC Page 72 AGENDA ITEM 8._ 1© Month/Year March 2020 Harnett County Veterans Services Activities Reporting Form ;>:;::rr;:(;~,;:tf~~~:~;~~f ;~!~~j~\E.;~)~::et-] -.:;.±,~€~·~~-:) E010~~-0t ::;:·~f =:~~:~:} ,_,:.;}-.. ):_ :· .. ;~_:t';#8.n·~~:~it~·Taken ;_;:-1 392 20 14 33 94 311 101 21 8 19 39 7 4 2 26 24 2 3 GW-30 4 OFl-33 5 VN-25 6 K-5 7 P-5 81 lww 11.3 I I I I I I I I I I I .J--· I L +-tf7 . 1 9 / _y I ~ t I _x .. '10 • -II A ----• . L -:-::-I_ ,...... . 11 ; Eric Truesdale 12 : Harnett County Veterans 13 ! Officer 14 [ Walk In: 130 15 ' Walk In Front Desk: 62 16 ; Phone Calls: 392 17 : Outreach : 14 18 ; Total Contacts: 589 19 20 .. y·-···· -·· ..•.. Total 392 20 141 33 94 311 1011 21 81 191 39 4 4 2 261 r-i '-L I ~ l ~ ~ ~ L I L i .I 24 042020 HCBOC Page 73 July 1, 2019 -June 30, 2020 Front Desk -Check-in Appointments Health Clinics Adult Women Wellness Clinic Harnett County Department of Public Health Activities Summary Jul Aug Sep Oct Nov Dec Jan Feb 929 1123 1168 1308 898 994 1229 1025 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 County Employee Health Clinic 122 125 97 131 122 142 167 174 Family Plannina 129 159 158 172 121 136 171 142 Immunizations 171 342 545 1635 285 178 233 185 Maternity (Prenatal Clinic) 202 190 168 195 160 166 203 194 OB Care Manaaement (OBCM) 156 145 137 128 107 105 107 89 Postoartum Home Visits 16 10 11 15 11 10 16 16 Refer/Reoeat Pap 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 Baby Home Visits 16 11 11 15 11 11 16 16 Total Services 1388 1710 1805 2975 1350 1356 1645 1462 Reoortable Disease Cases Tuberculosis 0 0 0 0 0 0 0 0 HIV -(Quarterlv reoort) 0 0 1 0 0 0 0 0 AIDS -CQuarterlv report) 0 0 0 0 0 0 0 0 SYPHILIS -(Quarterly report) 0 0 0 0 0 0 0 1 OTHER STD's 72 40 23 18 17 9 7 12 Other (salmonella, campylobacter, etc) 5 6 5 6 13 4 3 4 Total Services 77 46 29 24 30 13 10 16 Health· Eduutlen Outreach 189 269 208 484 2-40 248 238 279 Laboratory Clients 750 615 516 903 757 749 725 899 Laboratorv Tests 1270 1296 1403 2057 1349 1241 1644 1557 HIV Tests 140 151 186 162 145 144 186 186 WIC Active Participation 2600 2674 2719 2765 2681 2618 2690 2735 Vital Statistics ------~ Births In Countv ~ ... ~ 31 46 31 34 44 46 45 40 Births Out of County ;:;:._,.~ ...... t 121 167 124 134 113 132 158 134 Deaths -' ~ 60 66 41 49 64 76 76 60 Environmental Health Annlications Received 49 53 73 85 63 48 75 81 Permits Issued 79 77 69 70 36 71 63 86 Completions Issued 59 53 49 57 47 30 47 36 Reoair Permits Applied 11 10 5 3 3 9 18 14 Permits Denied 1 0 0 0 1 1 0 0 Food and Lodging Establishments lnsoected/Reinspected 84 83 97 103 56 69 83 68 Visits /Construction/Critical 40 57 55 30 19 21 33 42 Comolaints 6 1 2 3 3 1 4 1 Private Water Suoolies Well Annlications Received 1 3 1 8 2 0 7 3 updated 4/03/2020 AGENDA ITEM ~ (i) Mar Apr May Jun .tfOTAl AVG. 842 9516 1057.3 1 15 1.6667 199 1775 197.22 104 1270 141.11 58 1229 136.56 106 1186 131.78 139 1327 147.44 114 3688 409.78 157 1635 181.67 125 1099 122.11 11 116 12.889 0 0 0 107 1081 120.11 79 363 40.333 11 118 13.111 1211 0 0 0 14902 1655.8 0 0 0 0 1 0.1111 0 0 0 3 4 0.4444 12 210 23.333 1 47 5.2222 16 261 29 181 2336 259.56 558 6472 719.11 1069 12886 1431.8 115 1415 157.22 21482 2685.3 39 356 39.556 134 1217 135.22 83 575 63.889 103 630 70 75 626 69.556 53 431 47.889 6 79 8.7778 1 4 0.4444 40 683 75 .889 49 346 38.444 5 26 2.8889 2 27 3 042020 HCBOC Page 74 AGENDA ITEM 6' @ COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Hamett, North Carolina, that the fo llowing arnenctmem oe maoe to mt: a1111ua1 budget ordinance for the fiscal year endi ng June 30, 2020 . Section I. To amend the Health Department General Fund, the appropriations are to be changed as follows: EXPENDITURE ORG OBJECT PROJECT TASK SUB-TASK JOB 1105110 544050 1105110 526010 REVENUE ORG OBJECT PROJECT TASK SUB-TASK JOB EXPLANATION: Section 2 . To move funds to cover the cost of yearly Adobe Acrobat cost. Adopted th is ___ da y of ________ , 20 __ . Margaret Regina Wheeler, Clerk to the Board <NAME? AMOUNT DESCRIPTION OF CODE INCREASE DECREASE SOFTWARE MA INT & $169 OFFICE SUPPLIES $169 AMOUNT DESCRIPTION OF CODE INCREASE DECREASE ~Jtro-c::!Cv-t County Manager (date) udgct Officer and the Finance Officer for Howard Penny, Jr., Chai rman Board of Commissioners Dot< 3,J~~.la Motthll,2020 042020 HCBOC Page 75 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED b y the Governing Board of t h 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 1. To amend the Aging Department G eneral Fund, the a ppropriations are to he ch a nged as follows: EXPENDITURE AMOUNT O RG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1105 160 544095 CAP INCENTIVES $1 ,000 1105160 523040 CAP MEDICAL SUPPLIES $1 000 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INC REASE DECREASE EXPLANATION: To move fu n ds in the CAP program to purchase incentive items for senior fa ir. APPROVALS: i.J I I !uO~ 9t1Jwv2. Dept Head (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk t their direct ion. Adopted this ___ day of ________ , 20 Margaret Regina Wheeler, Clerk to the Bo ard #NAME'! (-c~ ~-(L ~VY\ County Manager (date) Howard Penny, Jr., Chairman Board of Comm issioners ~-· l -Jc, M&n:b ll,2020 042020 HCBOC Page 76 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Hamett, North Carolina, that the follow ing amendment be made to the annual budget ordinance for the fiscal year ending Jun e 30, 2020. Section 1. To amend the GIS Department budget, the appropriations are to be changed as foUows: EXPENDITURE ORG OBJECT PROJECT TASK SUB-TASK 11042 90 502090 1104290 502020 REVENUE ORG OBJECT PROJECT TASK SUB-TASK EXPLANATION: Part time salaries for summer intern APPROVALS: .~ t/12/J Dept Head (date) Section 2. C opies of this budget amendment shall be furnished to th e C ler their direction. JOB JOB Ad opted t his ___ day of ________ , 20 __ . Margaret Regina Wheeler, Clerk to the Board AMOUNT DESCRIPTION OF CODE IN CREASE DECREASE SALARIES & WAGES • $2,500 SA LARIES & WAGES· PART-$2 500 AMOUNT DESC RIPTION OF CODE INCREASE DECREASE Howard Penny, Jr., Chairman Board of Commissioners Date 042020 HCBOC Page 77 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 Fleet 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 1104250 531030 TRAINING -LODGING $500 1104250 531050 TRAINING -REGlSTRA TION $100 I 104250 532010 TELEPHONE SERVICE $135 I 104250 548000 DUES & SUBSCRIPTIONS $200 I 104250 521030 UNIFORMS $100 I 104250 532030 CELLULAR SERVICE $135 1104250 533070 SAN ITATIO N (TRASH PICK UP) $30 1104250 539050 PERMITS / TAXES / FEES $614 I 104250 543020 RE NT AL -POST AGE METERS $56 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To fund lines with negative balances within the Fleet Maintenance budget that were not properly funded when transactions occurred. Adopted this ___ day of ________ , 20 __ . Margaret Regina Wheeler, Clerk to the Board Howard Penny, Jr., Chairman Board of C ommissioners r,f bblmsoo Da~: -~r~\*lli ~ 042020 HCBOC Page 78 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAI NE D by the Governing Board of the County of Harnett, North Carolina, that t he following amendme nt be m ade to the annual budget ordinance for th e fi scal year ending June 30, 2020. Section I. To amend the 610 Harnett Regional Water Department budget, the appropriations are to be changed as follows: EXPEND IT URE ORG OBJECT PROJECT TASK SUB-TASK 6 107115 587000 6107115 526010 6107117 587000 6107117 526010 REVENUE ORG OBJECT PROJECT TASK SUB-TASK EXPLANATION: To fund Non Capital Assets for office furnitures Section 2. Co pi es of t his budget amendment s h all be furnished to the for th eir d irect ion . JOB JOB Adopted thi s ___ day of ________ , 20 __ . Margaret Regin a Wh eeler, Clerk to th e Board AMO UNT DESCRIPTION OF CODE INCREASE DECREASE NON-CAP ASSET -OFFICE $1 ,000 OFFICE SU PPLIES $1 ,000 NON-CAP ASSET -OFFICE $500 OFFICE SU PPLIES $500 AMOUNT DESCRIPTION OF CO DE IN CREASE DECREASE pe,,_,....Adf..-\.\-x:.. je-..r- County Man,al}er (date) '1'-IL..f r-Jo to th e Bu dget Officer an d t he Fin an ce Officer Howard Penny, Jr., Chairman Board o f Commissioners • -\~-\ ~,112010 042020 HCBOC Page 79 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAlNED by the Governing Board of the County of Hamett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2020. Section I. To amend the 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 544000 CONTRACTED SERVICES $4,085 1104610 583000 NON-CAP ASSET -LARGE $4,085 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To cover the cost of building a shelter/carport for Transportation vans to be cleaned and sanitized to ensure the safety of transit clients as well as driven. BA16i APPROVALS: ~ 4:.Jt-w tolCv±: County Manager (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to th e 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 Lt -~-J.o • JI:, , 042020 HCBOC Page 80 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of lhe County of Harnett. North Carolina, that the following amendment be made to lhe annual budget ordinance for the fiscal year ending June 30, 2020. Section 1. To amend the Cultural & Recreation Fund , GCPRK Project, the appropriations ore to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 4806100 553000 GCPRK CNSTR CONSTRU CONSTR Construction $29,000 4806100 519040 GCPRK PFRSV ENGNR ENGIN ENGINEERING $29,000 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : Move funds to Construction to finish project. These funds were set up in the Project Ordinance as Contingency. Funds to be used for construction of walking trolls and canoe/kayak access point. APPROVALS : Dept Head (dote) Sec tion 2. Copies of this budget amendment shall be furnish Officer for their direction. Adopted this ___ day of ________ , 20 __ . Margaret Regino Wheeler, Clerk to the Boord {>6..y...,\ ._,, I ( ;):k.,. .Jc....,..,y County Manager (dole) U .--( '-i--Jo the Boord, and to the Budget Offi cer and the ~inance Howard Penny. Chairman Boord of Commissioners of l 7 i' 042020 HCBOC Page 81 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 t o the annual budget ordinance for the fisca l year ending June 30, 2020. Section 1. To amend the General Fund, Animal Shelter, the appropriations ore to be changed as follows : EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104512 535010 R & M -Buildino !250 1104512 524010 M & R -Buildina $250 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Fund account for Items to repair storage bulldlng at shelter. APPROVALS: ~~ ~l{J ept Head (date Finance 0~ Section 2. Copies of this budget amendment shall be fu Officer and the Finance Officer for their direction. Adopted this ___ day of _______ . 20 _. Margaret Regino Wheeler, Clerk to the Board Howard Penny, Jr .. Chairman Boord of Commissioners 042020 HCBOC Page 82 COUNTY OF HARNETI BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of the County of Horneff. North C orolin o. thot the following omendmenf be mode to the onnuol budget ordinance for the fi sc ol yeor ending June 30. 2020. Section 1. To omend the Hornett Reglonol Woter Capitol Project Fund, North Hornett WW Upgrode Project, the oppropriotions ore to be chonged as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE NHWWU CNSTR CONSTRU CONSTR CONSTRUCTION $303.519 NHWWU CONTGCY CONTINGENC CONTINGENC CONTINGENCY $303.519 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To decreose the Construction occount by the soles lox amounts from Stole Utility Poy opp# 1-10 & 12. APPROV~ Depl Head (dale) Section 2. Copies o f lhis budget amendment shall be furnished Officer for their direction. Adopted this ___ day of --------. 20 _. Margarel Regino Wheeler, Clerk to the Board Howard Penny, Chairman Board of Commissioners 042020 HCBOC Page 83 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Hamen, 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 AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DE CREASE 1105160 528010 NUTRI ATHLETIC & PROGRAM $350 1105160 521010 NUTRI JANITORIAL SUPPLIES $200 1105160 544095 NUTRI INCENTIVES $150 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move funds in the Nutrition program to purchase replacement meal bags and hot/cold packs. -by Adopted this ___ day of ________ , 20 Margaret Regina Wheeler, Clerk to the Board ltNAME? PG...J.. L-(L ~~(v.._Y County Manager (date) udget Officer and the Finance Officer for Howard Penny, Jr., Chairman Board of Commissioners Dale Y~ IY,..Jo Apr,12,2020 042020 HCBOC Page 84 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of the County of Harnett, North Carolina, that the following amendment be made to the annual b udget o rdinance for the fi scal year ending June 30, 2020. Section 1. To amend the General Fund . Emergency Services, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104410 531030 Trainina -Lodaina $4,060 1104410 531020 Trainina -Meals $4,637 1104410 531050 Trainina -Reaistration 1565 1104410 584000 Non-Can Asset -Info Techno $4,050 1104410 521030 Uniforms $2,727 1104410 582000 Non-Can Asset -Small Eauio $1,160 1104410 544050 Software Maint & Sunnort $250 1104410 523030 Public Safetv Sunnlies $510 1104410 532010 Telenhone Service $565 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To budget the transfer of funds for the purchase ot needed FY20 equipment and to correct overspent Ones with training funding. AU remaining training for the year has been canceled due to COVI0-19 and funds can be used to make necessary purchases for current operations. APPROVALS : &l:~YM~o DepfHead (date) Se c tion 2. Copies of this budget amendment shall be f Officer and the Finance Officer for their direction. Adopted this ___ day of ________ , 20 __ . Margaret Regina Wheeler. Clerk to the Board PG..J.---t--J~ County Manager (datel , '-1-1~--J..D lerk to the Board, and to the Budget Howard Penny, Jr. Chairman Board of Commissioners 042020 HCBOC Page 85 jp_ COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord 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 General Fund, Animal Shelter, the approprtatlons ore to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104512 521010 Janitorial Sunnlies $2.000 1104512 523070 Animal Service Sunnlies $2,000 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Fund account for supplies needed to assist employees with keeping the shelter safe and sanitary. APPROVALS: Adopted this ___ day of _______ • 20 _. Margaret Regina Wheeler, Clerk to the Boord Howard Penny. Jr., Chairman Board of Commissioners D( J£ L}31 042020 HCBOC Page 86 COUNTY Of HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that lhe following amendment be made to the annual budgel ordinance for the fiscal year ending June 30, 2020. Section 1. To amend the Harnett Regional Water Capital Project fund, North Harnett WW Upgrade Project, the appropriations ore to be changed a s follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE NHWWU CNSTR CONSTRU CONSTR CONSTRUCTION $775 NHWWU CONTGCY CONTI NG ENC CONTINGENC CONTINGENCY $775 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE EXPLANATION : To decrease the Construction account by the soles tax amounts from State Utility Poy opp #11 . County Manager (dote) 3 ,. .), ~ ,).o Sec tion 2. Copies o f 1s budget amend ment shall be furnished to the Clerk to e Boord. and to the Budget Officer and the Finance Officer for their d irection. Adopted this ___ day of _______ , 20 _. Margaret Regino Wheeler. Cl erk to the Boord Howard Penny, Chairman Boord of Commissioners DECREASE 042020 HCBOC Page 87 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of the County of Harnett, North Carolina. that the following amendment be made l o the annual budget ordinance for the fiscal year ending June 30. 2020. Section 1. To amend the General Fund, Sheriff . the appropriations are to be changed as follows: EXPENDITURE ORG OBJECT PROJECT TASK SUB-TASK JOB 1104390 533050 1104390 533010 REVENUE ORG OBJECT PROJECT TASK SUB-TASK JOB EXPLANATION: To Increase the water line for BY 2019-2020. APPROVALS: Adopted this ___ day of _______ , 20 _. Margaret Regina Wheeler. Clerk to the Board AMOUNT DESCRIPTION OF CODE INCREASE DECREASE Water $12,000 Electricity $12,000 AMOUNT DESCRIPTION OF CODE INCREASE DECREASE Gordon Springle, Chairman Board of Commissioners 042020 HCBOC Page 88 COUNTY OF HARNm BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of the County of Harnett. North Carolina. that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30. 2020 . Section 1. To amend the General Fund, Sheriff , the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104310 519030 Medical $3.700 1104310 549090 Miscelaneous $3,700 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Move monies to have funds avallable for pre-employment psychological screening for 13 vacancies. APPROVALS: ~~ ~L(pho Dept Head (date) Section 2. Copies of this budget amendment sh and the Finance Officer for their direction. Adopted this ___ day of _______ , 20 _. Margaret Regina Wheeler, Clerk to the Board Howard Penny. Chairman Board of Commissioners 042020 HCBOC Page 89 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 Administration Department budget, the appropriations arc to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE ll~fJO 519000 PROFESSIONAL SERVICES $1,500 ~\.""' 526010 OFFICE SUPPLIES $1 500 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To correct negative balance in office supplies line item and increase Office Value purchase order. APPROVALS: Pc~'-:'ll »:<" +X.w- Dept Head (date) l.f--lo _ Jo Finance fficer (d1: Section 2 . Copies of this budget amendment shall be furnished to the Clerk o the Board, for their direction . Prq,ared b y. Adopted this ___ day of ________ , 20 __ . Margaret Regina Wheeler, C lerk to th e Board L «t-\t-e .. =x.i .J-:: County Manager (date) Howard Penny, Jr., Chairman Board of Commissioners Date: 4 ,... I I.f r.Jo 042020 HCBOC Page 90 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnen , North Carolina, that the following amendment be made to t he annual budget ordinance for the fisca l year ending June 30, 2020. Section I. To amend the Health Dep artment General Fund, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE D ECREASE 1105110 544095 TNCENTIVE S $586 1105110 5230 10 BOOKS MEDIA & $586 "' R EVENUE AMOUNT ORG OBJECT PROJE CT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DEC REASE EXPLANATION: To move funds in the Health Ed ucation program to purchase in centive items. AP9I00, ~11\f Dept Head (date) Financ Offi <;.t r te County Manager ( da.te) i . Ll-l~~J.o Section 2. Copies of th is budget amendment shall be furnished to the Cler to the Board , an\i' to the Budget Officer and the Finance Officer for their direct ion . Adopted this ___ day of ________ , 20 Margaret Regina Wheeler, Clerk to the Board Howard Penny, Jr., Ch ai rman Board of Commiss ion e rs 042020 HCBOC Page 91 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by Lh e Governing Board of the County of Hamett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2020. Section I. To amend the 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 I 105110 544095 INCENTIVES $3,665 I 105110 523010 BOOKS MEDIA & $104 1105110 5370 10 ADVERTISING $1 ,920 1105110 522010 FOOD & PROVISIONS $1 ,849 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DES C RIPTION OF CODE INCREASE DECREASE EXPLANATION: To move funds in the Family Planning TANF funds to meet the needs of State spending requirements. Section 2 . Ptcparcd by Adopted this ___ day of ________ , 20 __ . Margaret Regina Wheeler, Clerk to the Board fG.vJ.__fLJ:K,,., .J(&-..Y I\,. "\ County Manager (date) . " V 4~ ( '-1--..)..o Budget Officer and the Finance Officer for Howard Penny, Jr., Chairman Board of Commissioners Dote 042020 HCBOC Page 92 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Hamett. North Carolina, that th e 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 I 105110 526010 OFFICE SU PPLIES $186 I 105110 523010 BOOKS MEDIA & $338 1105110 522010 FOOD & PROVISIONS $374 1105 1 JO 544095 fNCENTIVES $150 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move funds in the ITTS program to complete State spending requirements. APPROVALS: ~ r) 9t0wi jl~I~ Prepated by Adopted this ___ d ay of ________ , 20 __ . Margaret Regina Wheeler, Clerk to the Board #NAME? ~---\L-~C •X County Manager(date) Howard Penny, Jr., Chairman Board of Commissioners o .. , Lf-1"-1 --Jo Api17.l0'2'0 042020 HCBOC Page 93 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2020. Section 1. To amend the Health Department General Fund, the appropriations are to be changed as follows: EXPENDITURE ORG OBJECT PROJECT TASK SUB-TASK JOB 1105110 548000 1105110 526010 11 05110 535020 REVENUE ORG OBJECT PROJECT TASK SUB-TASK JOB EXPLANATION: To move funds in the LAB program to cover the cost of CUA fees. ··9°I0dl ~11))-0~ Dept Head (date) Section 2 . Copies of this budget amendment shall be furnished to the Cl their direction . Prepared by Adopted this ___ day of ________ , 20 Margaret Regina Wheeler, Clerk to the Board I NAME? AMOUNT DESCRIPTION OF CODE INCREASE DECREASE DUES & SUBSCRIPTIONS $1,216 OFFICE SUPPLIES $1 089 R & M -EQUIPMENT $127 AMOUNT DESCRIPTION OF CODE INCREASE DE CREASE L ~iL~~ County Man ager (date) Howard Penny, Jr., Chai rman Board of Commissioners Lf-f'-fr).o 042020 HCBOC 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 th e annual budget ordinance for the fiscal year ending June 30, 2020. Section I. To amend the Solid Waste Department budget, the appropriations are to be changed as follows: EXPENDITURE ORG OBJECT PROJECT TASK SUB-TASK 6607410 535020 6607410 539050 6607410 543080 66074 IO 544080 REVENUE ORG OBJECT PROJECT TASK SUB-TASK EXPLANATION: To adjust funds to appropriate accounts. APPROVALS : __oc;/Y~---C-~~· ~0-L-+~-=44Ja,u, ~ Section 2 . Copies of this budget amendment s hall be furnished to the Clerk their dire ct ion . Adopted this ___ day of ________ , 20 Margaret Regina Wheeler, C lerk to the Board l.JSttltth JOB JOB AMOUNT DESCRIPTION OF CODE INCREASE DECREASE R & M EQUIPMENT $20 ,000 PERMITSrf AXES/FEES $19 505 RENTAL-BUILDINGS $10,000 RECYCLING $29,505 AMOUNT DESC RIPTION OF CODE INCREASE DECREASE L -iL Sk .. O )'4,._j... County Manager (date) Budget Officer and the Finance Officer for Howard Penny, Jr., Chainnan Board of Commissioners IJatc; 4--iL{-J,.o 042020 HCBOC Page 95 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of th e County of Harnett, North Carolina, t hat 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 appr opriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 11 05 110 584000 NON-CAP ASSET -INFO $338 11051 10 587000 NON-CAP ASSET -OFFICE $2 225 1105110 5260 10 OFFICE SUPPLIES $2,563 REVENUE AMOUNT ORG OBJECT PROJECT TASK S U B-TASK JOB DESCRIPTION OF CODE IN C REASE DECR EASE EX PLANA TJON: To move fund s in the WIC program for purchase of privacy screens and chairs. ~-''-1±:eo ...JG,.J-Dept Head (date) ffi cer (date).,t. . fl ,1 ')J) County Manager (date) . -r w 4 ,... I '-1 ---J..o Secti on 2 . Copie s of thi s budget amendment shall be fu rnished to the Clerk to the Board , and to the Budget Officer and the Fmance Officer for their direction . Adopted this ___ day of ________ , 20 Ptepared by Margaret Regina Wheeler, Clerk to the Board illlNAME7 Howard Penny, Jr., Chairman Board of Commissioners 042020 HCBOC 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 1. To amend the School Wastewater Extension Project budget, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE SWEP CNSTR CONSTRU CONSTR .lftefease Construction $8,734 SWEP CNSTR CONSTRU DUKEENERGY In ·-Duke Energy $8 ,734 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To fund Temple Grading and Construction Line to the amount of the contract County Manager (date) Secti on 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 Y,,.. I Lf,.-J.,o for their direction. Adopted this ___ day of ________ , 20 __ . Margaret Regina Wheeler, Clerk to the Board Howard Penny, Jr., C hairman Board of Commission ers Datt: Aprill,2020 042020 HCBOC Page 97 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 mode to the annual budget ordinance for the fisca l year ending June 30, 2020. Section 1. To amend the General Fund, Detention Center, the appropriations are to be changed as follows: EXPENDITURE ORG OBJECT PROJECT TASK SUB-TASK JOB 1104390 533010 1104390 533030 REVENUE ORG OBJECT PROJECT TASK SUB-TASK JOB EXPLANATION: To Increase Natural gas line for budget year 20/21 . APPROVALS: Adopted this ___ day of _______ , 20 _. Margaret Regino Wheeler, Clerk to the Boord AMOUNT DESCRIPTION OF CODE INCREASE DECREASE Electricity $35,000 Natural Gos $35,000 AMOUNT DESCRIPTION OF CODE INCREASE Howard Penny Jr Boord of Commissioners DECREASE 042020 HCBOC Page 98 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 I. To amend the Aging Department General Fund, the appropriati ons are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1105160 531010 NUTRI TRAINING -M1LEAG E $5 1105160 504010 NUTRI EXPENSE ALLOWANCE $5 R EVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCR EASE DECREASE EXPLANATION: To move funds in th e N utrition program to cover cost of Training-Mileage. Adopted this ___ da y of ________ , 20 Margaret Regina Wheeler, Clerk to the Board Howard Penny, Jr., Chairman Board of Commi ssioners 042020 HCBOC Page 99 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Govern ing Board of th e County of Harnett, North Caro lina, that th e follow ing amendment be m ade to the annual budget ordinance for the fisca l year ending June 30, 2020. Section I. To amend the Aging 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 05 160 531010 NUTRI TRA!NfNG -MILEAG E $5 11 05 160 504010 NUTRI EXPENSE ALLOWANCE $5 REVENUE AMOUNT ORG OBJECT PROJ ECT TASK SUB-TASK JOB DESCRIPTION OF CODE IN CREASE DECREASE EXPLANATION: To move fund s in the Nutrition program to cover cost of Training-Mileage. APPROV ALS : fu ceOljjcer,41 County Manager (date) Ot.~· 1,\) j-2Y-N> ~~vf ~'" H-0<-+- 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 Mardi 10.2020 042020 HCBOC Page 100 COUNTY OF HAR NETT BUDGET ORDINA NCE AMENDMENT BE IT ORDAINED by the Governing Boord of t he County o f Harnett . North Carolina. t hat the following amendment be made to t he annual budg et ordin a nce for the fi scal y ear ending June 30, 2020. Secflon 1. To amend the General Fund. Airport. the appropriations are to be changed as follows : EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104650 5230 10 Books. Media. & Publications $100 1104650 53 1030 TraininQ -Meals $100 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION Of CODE INCREASE DECREASE EXPLANATION : Increase account to purchase books associated wHh training from the American Association of Airport Executives. Je ~15i APPROVALS : Adopted this ___ day of _______ • 20 _. Margaret Regin a Wheeler. C lerk to the Board Howard Pen ny. Jr., Chairman Board of Commissioners 042020 HCBOC Page 101 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 ORG OBJECT PROJECT TASK SUB-TASK 11051 JO 535020 11 05110 526010 REVENUE ORG OBJECT PROJECT TASK SUB-TASK EXPLANATION: To move funds for repair of printer. 9TY.~-I~ Dept H ead (date) Section 2 . Copies of thi s budget amendment shall be furnished to the Clerk t their direction. JOB JOB Adopted this ___ day of ________ , 20 __ . Margaret Regina Wheeler, Clerk to the Board AMOUNT DESCRIPTION OF CODE INCREASE DECREASE R & M -EQUIPMENT $400 OFFICE SUPPLIES $4 00 AMOUNT DESCRIPTION OF CODE INCREASE DECREASE Howard Penny, Jr., Chairman Board of Commi ssioners 042020 HCBOC Page 102 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of 1he Coun1y of Harne11, North Carolina, 1ha11he following amendment be made to the a n nual budge! 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 follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 6107111 524050 M & R Suoolies-Woter Service $80,000 6107121 535080 R & M Collection Plant $80,000 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE EXPLANATION: To add funds to R & M Collection Plant P~W::h:& .JC-.>:::: County Manager (date) 3-1 'i· :)p Section 2. Copies of this budget amendment sha ll 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 Regina Wheeler, Clerk to the Board Howard Penny , Chairman Boord of Commissioners DECREASE 042020 HCBOC Page 103 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Gove rning Board of the County of Hamett, North Carol ina, that the following amendment be made to the annual budget ordinance for the fiscal ye ar ending June 30, 2020. Section l. To a mend the Health Department General Fund, the appropriations a re to be changed as follows: EXPENDITURE ORG OBJECT PROJ ECT TASK SU B-TASK JOB 11051 IO 582000 I 1051 10 523040 REVENUE ORG OBJECT PROJECT TASK SUB-TASK J O B EXPLANATION: To mov e funds in the WIC program to purchase stadiometer. AP PROVALS: 3 / II j)-t»9 9t0w2. ~ Dept Head (date) Section 2 . Copies of th is budget amendment shall be furnished to the Clerk to their direction. P«p..-.d by Adopted thi s ___ day of ________ , 20 __ . Margaret Regina Wheeler, Clerk to the Board AMOUNT DESCRIPTION OF CO DE INCR EASE DECREASE NON-CAP ASSET -SMALL $165 MEDICAL SUPPLIES $165 AMOUNT DESCRIPTION OF CODE INCREASE D ECREASE ~.;_.IL Jh:y)~ Cou nty Man ager (date) LO 3 , ..l'--1 ~..l.:> udget Officer and the Finance Officer for Howard Penny, Jr., Chairman Board of Comm issioners Date Mvchll,l 020 042020 HCBOC 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 amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2020. Section 1. To amend the General Fund, Tax Department. the appropriations are to be changed as follows : EXPENDITURE ORG OBJECT PROJECT TASK SUB-TASK JOB 1104140 5310 10 1104140 531030 REVENUE ORG OBJECT PROJECT TASK SUB-TASK JOB EXPLANATION: Moving funds lo cover lodging for remainder of year. APPROVALS : Adopted this ___ day of ________ . 20 __ . Margaret Regino Wheeler, Clerk to the Board AMOUNT DESCRIPTION OF CODE INCREASE DECREASE Traininn-Mileaae $200 Training-Lodging $200 AMOUNT DESCRIPTION OF CODE INCREASE DECREASE County Manager jdote) 3 -.l'-1 -..)..p rd, and to the Budget Officer and the Gordon Springle, Chairman Board of Commissioners 042020 HCBOC Page 105 COUNTY OF HARNETT B UD GET ORDINANCE A ME N D MENT BE IT ORDAI NE D by the Governing Board of the County of Harnett, No rth Carolina, that the fo llowing amendment be m ad e to the annual budge t ordinance for the fiscal year en d ing June 30, 2020 . S ection 1. To am end the Solid W aste Department budget, th e appropriation s are to be c hang ed a s follows: EXPENDITURE ORG OBJECT PROJECT TASK S UB-TA SK JOB 66074 10 544000 66074 10 535 020 66074 10 549090 66074 10 539090 66074 10 524020 66074 10 519040 REVENUE ORG OBJECT PROJ ECT TASK SU B-TASK JOB EXPLA NA TION : To adjust funds to appropriate ac counts. Ad o pted thi s ___ day o f ________ , 20 __ • Margaret Regina Wheeler, C lerk to the Board AMOUNT DESC RIPTION OF C ODE INCR E ASE DEC R EASE CON TRACTE D SERVICES $172,000 R & M -EQUIPMENT $35 000 MISCELLANEOUS $1,000 OTH ER SE RVICES $8,070 M & R SUP PLIES-EQU IPMENT $79 ,130 ENGINEE RING $) 18,800 AMOUNT D ES CRIPTIO N OF CODE INCREASE DEC REASE PQ,_t .__ 1t-*._jc.d::: County Manager (date) Zo .i...-, ~/ Jo to the Budget Officer and th e Finance Officer fo r"' Howard Penny, Jr., Chairman Board of Commissioners Dote 042020 HCBOC Page 106 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual b udget ordinance fo r the fiscal year ending June 30, 2020 . Section I . To amend th e F lee t Maintenance Department budget, the appropriation s a re 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 11 04250 350430 SRVC CHARGES -INDIRECT I 104250 350410 SRVC CHARGES -$155,000 EXPLANATION: As per Finance -Revenue originally budgeted to incorrect account lin e (350430 Indirect Cost), should have been a departmental charge (350410 -Departmental). APPROVALS: DECREASE $155 ,000 ~"'-~--'---")../,-f---"'2,,:.....;;:,_~_ L.~)±chd~ County Manager (date! Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Bo ard, and to the Budget Officer and th e Finance Officer for the ir direction. Adopted this ___ day of ________ , 20 __ . Margaret Regina Wheeler, Clerk to the Board Howard Penny, Jr., Chairman Board of Commissioners j-)'-i-°)..D 042020 HCBOC Page 107 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Hamett, North Carolina, that the foUowing amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2020 . Section 1. To ameod 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 1104630 534010 CTPAD PRINTING $115 1104630 537010 CTPAD ADVERTISlNG $115 REVENUE AMOUNT ORG OBJECT PROJECT TASK S~TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To cover the cost of registration for the Annual RSVP Senior Citizens' Fair in which NCDOT is requiring Transportation to use our Advertising accounL BAS62i APPROVALS: ~~//-~~~~ ~~k k:h f. Jc_ A::: County M~aie((date) Dept Head (date) 1cer(dat~ 5. \':?~ Section 2. Copies of this budget amendment s hall be furnished to the Cleric 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 .},..)~ ... .lo 042020 HCBOC Page 108 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 3 0, 2020. Section 1. To amend the General Fund , Cooperative Extension, the appropriations are lo be changed as follows: EXPENDITURE AMOUNT ORG OB JECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104995 531030 CCR&R Trainina/Lodainq 700 1104995 531010 CCR&R Trainina/Mileaae 900 1104995 531020 CCR&R Troinina/Meals 400 1104995 584000 CCR&R Non-Cap Assest Info. Tech. 200 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE I INCREASE DECREASE es for continuation of ram. ~.,_,\(_ \:b:~ County Manager (date) ._s, J. '--f -~ Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Boord, ond to the Budget Officer and the Adopted this ___ day of ________ , 20 __ , Margaret Regino Wheeler, Clerk to the Boord Gordon Springle, Chairman Boord of Commissioners 042020 HCBOC Page 109 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 IN CREASE DECREASE 1105110 523040 MEDICAL SUPPLIES $1 ,500 1105110 519090 OTHER $1 .500 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To in crease contract for Johnston County Health Department for BT Preparedness. 9TYf:iyD'o Dept Head (date) Fi ce Officer (dat Section 2 . Copies of this budget amendment shall be furnished to the Clerk to the 2;d , a their direction. Adopted this ___ day of ________ , 20 __ . Margaret Regina Wheeler, Clerk to the Board 'NAME? ~--IL-~ ~-=k l\... County Manager (date) IA.I 3,-.} '-i -Jo e Budget Officer and the Finance Officer for Howard Penny, Jr., Chainnan Board of Commi ssioners 042020 HCBOC Page 110 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 IT Department budget, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 11042 70 539050 PERMITS / TAXES / FEES $112 1104270 537010 ADVERTISING $112 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EX PLANATION: To advertise invitation for proposals for Harnett County Resource Center and Library and Harnett County DSS addition APPROVALS : Section 2 . Copies of thi s budget amendment shall he furnished to th e Cler their direction. Adopted this ___ day of ________ , 20 __ . Margaret Regina Wheeler, C lerk to the Board thoh P~:1L-J ::):µ...J c,5 County Manager (date) get Officer and the Finance Officer for Howard Penny, Jr., Chairman Board of Commissioners Date. 3 ,-.J~-.w 042020 HCBOC Page 111 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAll'.'IED by the Governing Boord of the County of Hornet!. North Carolina. that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2019. Section 1. To amend the Budget In the GIS/E-911 fund, all departments, the appropriations are to be changed as follows: EXPENDITURE ORG OBJECT PROJECT TASK SUB-TASK 1104290 526010 1 104290 544050 REVENUE ORG OBJECT PROJECT TASK SUB-TASK EXPLANATION: ADD FUNDS TO SOFTWARE MAINT & SUPPORT APPROVALS : ~~ •. ~ J.l8·bQ Dept Head (date) Section 2. Copies of this budget amendmen t shall be furni sh the Finance Officer for their direction. JOB JOB Adopted this ___ day of _______ , 20 _. Margaret Regina Wheeler. C lerk t o th e Board AMOUNT DESCRIPTION OF CODE INCREASE DECREASE OFFICE SUPPLIES -$1 ,926 SOFTWARE MAINT & SUPPORT $1 ,926 AMOUNT DESCRIPTION OF CODE INCREASE Howard Penny, Chairman Board of Commissioners DECREASE 042020 HCBOC Page 112 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 omend the General Fund, Finance. the appropriations ore to be changed os follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104130 502010 Salaries Waqes · Reqular $13.500 1104 130 502020 Salaries Waaes -Part-time $13.500 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To move funds to cover the cost of o Part-Time employee due to the vacancy of the Accounting Technlclon Ill postlon . 1· t 9.2J>2.o Sec lion 2. Copies of this budget amendment shall b e furnishe Officer for lheir direction. Adopted this ___ day of _______ , 20 _. Margaret Regina Wheeler. Clerk to the Board Counly Manager (dole.). ...:S ... .). '-1 , c)..o e Board. and to the Budget Offi cer and the Finance Gordon Springle, Chairman Boord of Commissioners 042020 HCBOC Page 113 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 General Fund, Animal Control, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104510 582000 Non-Cop Small Equipment $5.610 1104510 535020 R & M -Eouioment $2,500 1104510 535010 R & M -Buildina $750 1104510 525090 Vehicle Suoolv -Other $1,610 1104510 531030 Troinina -LodQinQ $750 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Need to purchase new boxes for Control Officer's new trucks. Department was preparing to repair current boxes, however the vendor who began to work on the boxes stated they are beyond repair due to rusting from Inside out. APPROVALS: !t#~;b~~/~ Dept Head (dot Section 2. Copies of this budget amendment shall be furnished to the Officer and the Finance Officer for their direction. Adopted this ___ day of _______ , 20 _. Margaret Regino Wheeler, Clerk to the Boord ~~<...J±:c,.,,.J(~ County Manager (date), _y·.). ~,,.. )a lerk to the Board, and to the Budget Howard Penny, Jr., Chairman Boord of Commissioners 042020 HCBOC Page 114 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of lhe County of Harnett. North Carolina. that the following amendment be mode to the annual budget ordinance for the fiscal year ending June 30 , 2020. Section 1. To amend the General Fund , Legal, the appropriations ore to be changed as follows : EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104150 519020 Leaal $192 1 104150 54 4050 Software Main! & Suooort $192 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : Moving funds so Terry Holt con pay for the Adobe Pro DC Moy Renewal per her email APPROVALS : / ~ 72~ Dept Head ( ate) Section 2. Copies of this budget amendment shall be furnishe Fin ance Officer for their direction. Adopted this ___ day of ________ . 20 __ . Margaret Reg ina Wheeler, Clerk to the Board Gordon Springle. Chairman Boord of Commissioners 042020 HCBOC Page 115 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of the County of Hamett, North Carolina, that the following amendment be mode to the annual budget ordinance for the fiscal year ending June 30, 2020. Section 1. To amend the General Fund, Sheriff's Office, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104310 544000 Contracted Services $2,000 1104310 519090 Professional Services Other $2,000 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To Increase the professlonal servles-other for pre-employment screening. APPROVALS: \\'~~~~ 1)zzbo ept Head (date) Adopted this ___ day of _______ . 20 _. Margaret Regina Wheeler, Clerk to the Boord P4 '"tdb t. Skcd~ County Manager (dote.). _:S , 3..o -Jo rk to the Board, and to the Budget Officer Howard Penny Jr Board of Commissioners 042020 HCBOC Page 116 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT O RDAINED by the Governing Boord of the County of Hornell, North Corolino, thot the fo ll owing amendment be mode to the onnuol budget ordinanc e for the fiscal yeor endin g June 30, 202 0. Section 1. To amend the General Fund , Ta x Deportment, the appropriations o re to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION O F CODE INCREASE DECREASE 110 4140 526010 Office Suoolies $869 1104 140 524030 M&R Supplies lnfoTech $869 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRI PTI ON OF CODE INeREASE DECREASE EXPLANATION: MOVING FUNDS TO M & R SUPPLIES-INFOTECH TO PURCHASE SCANNER FOR OFFICE OPERATIONS . APPROVALS : Section 2. Copies of this budget amendment shall be furnished to the Clerk to Finance Officer for their direction. Adopted this ___ day of Margaret Regina Whe eler, Clerk to the Board -----~·20 ~. P~~ "== ,.-b: . ..JCv::*' County Manager (d~teL 3---k-..J..a e Board. and to th e Budget O fficer and the Gordon Springle. Chairman Board of Commissioners 042020 HCBOC Page 117 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett. North Carolina. lhat the following amendment be made to the annual budget ordinance tor the fiscal year ending June 30, 2020. Section 1. To amend the General Government Capital Project Fund, Government Complex South Project, 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 BALFOUR CONSTRUCTION $790 4054230 599000 GCSTH CONTGCY CONTINGENC CONTINGENC CONTINGENCY 1$790 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To decrease the Construction account by the sales tax amounts trom Ba lfour Beatty pay opp #5. Adopte d this ___ day of _______ . 20 _. Margaret Regino Wheeler, Clerk lo the Boord Howard Penny, Chairman Boord of Commission ers 042020 HCBOC Page 118 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of the County of Hornell. North Carolina, that the following amendment be made to the annual budget ordinance for fhe fiscol year ending June 30 , 2020. Section 1. To amend the Economic Development Capitol .Project Fund, Brighlwoter Phase II, the appropriations ore to be chanaed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 4404930 552000 BWPII CNSTR CONSTRU CONSTR CONSTRUCTION i5,252 4404930 599000 BWPII CONTG CY CONTINGENC CONTINGENC CONTINGENCY $5 ,252 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To decrease the Construction account by the sales tax amounts from FSC, Inc pay apps 1-4. d<Ael,. Counly Manager (date~ -µ;2.D .J .). 'i , ).o the Clerk fa the Board, and to the Budget Officer and the Finance Section 2. Copies his budget amendment shall be furnish Officer for their direction. Adopted this ___ day of _______ . 20 _. Margaret Regino Wheeler, Clerk to the Boord Howard Penny. Chairman Board of Commissioners 042020 HCBOC Page 119 COUNTY OF HARNETT BUD G ET OR DINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of the County of Harnett, North Carolina, lhot the following amendment be mode to the onnuol budget ordinance for the fiscal year ending June 30, 2020. Section 1. To amend the General Fund, Tax Departm e nt, t he appro priations are to be changed as follows : EXPEND ITURE AMOUNT ORG OBJECT PROJECT TAS K SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104140 531010 Troinino -Mileoae $500 1104140 504010 Expense Allowance $500 REVENUE AMOUNT ORG OB JECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Moving funds to cover cell phone allow ance for M r. Tyson September 2019-June 2020 APPR OVALS : Dept Head (date) ~) (°'\ C. County Manager (dote) ~~~~"--=--~ P~-IL f+:c , ~ J -,,,J-J-.3 "'5..L> ' ~ Secfion 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. A dopted this ___ day of ________ , 20 _. Margaret Regino Wheeler, Clerk to the Boord Gordon Springle, Chairman Board of Commissioners 042020 HCBOC Page 120 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, 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 521010 Janitorial Sunnlies $ 12.775 1104230 524010 M&R Sunnlies -Buildinas $ 4,000 1104230 524020 M&R Sunnlies -Eauioment $ 6 ,000 1104230 519040 Enaineerina $3,871 1104230 523040 Medical Sunnlies $1,000 1104230 526010 Office Sunnlies $5,000 1104230 531010 Trainina -Mileaae $200 1104230 531020 Trainino -Meals $800 1104230 531030 Trainina -Lodaina $992 1104230 531050 Trainina -Reaistration $912 1104230 535020 R&M Equipment $2,000 1104230 539050 Permits/Taxes/Fees t2onn 1104230 543090 Rental -Other Eauioment $3,000 1104230 582000 Non-Cao Asset -Small Eauio $3,000 D""IC~IIIC _. ••"ll~IT "Dr "D u:rT DD" IS:t'T T_.,.~ N!D..TA<'V lt'\D. ' "c "'""'c ... ·---·~c . C'C EXPLANATION: Move monies to pay invoices through end of FY 2019-20. APPROVALS: ~ ... /k_j~ County Manager (dataj .._:S, 1.o --..l..o Section 2. Copies of this budget amendment shall be furnished to the C lerk to the Boord, and to the Budget Officer Adopted this ___ day of _______ , 20 _. Margaret Regina Wheeler, Clerk to the Board Howard Penny, Jr .. Chairman Boord of Commissioners 042020 HCBOC Page 121 COUNTY OF HARNE TT B UDGET ORDlNANCE AMENDMENT BE IT ORDAJNED by the Governing Board of the County of Hamett, North Carolina, that the following amendment be made to the annual budget ordin ance fo r the fiscal year ending June 30, 2020. Section 1. To amend the Administration. Department budget, the a ppropriations are to be changed as follows: EXPENDITURE ORG OBJECT PROJECT TASK SUB-TASK JOB 1104120 544050 11 04120 548000 1104120 532070 REVENUE ORG OBJECT PROJECT TASK SUB-TASK JOB I EXPLANATIO N: Creative C loud Adobe subscription & internet APPROVALS: 8. l .,,.L~, \+r '-x.. " ,- Dept Head (date) 1 ...:) ......-I ct , al:::, Adopted this ___ day of ________ , 20 . Prq,md by Margaret Regina Wheeler, C lerk to th e Board AMOUNT DESCRIPTION OF CODE INCREASE DECREASE SOFIW ARE MAINT & SUPPORT $1 ,926 DUES & SUBSCRlPTION S $2 ,15 5 IN TERNET SERVICE $229 AMOUNT DESCRIPTION OF CODE lNCREASE DECREASE P~._ ~.)h ",.;:,c......x: County Manager ( date) Howard Penny, Jr., C h airman Board of Commissioners °'" 3-3.o ..-:>.- Maldil9.J010 • \ I 1\ I ll I 042020 HCBOC Page 122 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 General Fund, Clerk of Court, the appropriations ore to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104180 543080 Rental Buildinns $5,700 1104180 544000 Contracted Services $5,233 1104180 543010 Rental Coniers 1$467 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Move funds to cover Contracted Services and Copier rental for the remainder of FY20 . Adopted this ___ day of ________ . 20 __ . Margaret Regino Wheeler. Clerk to lhe Boord Howard Penny, Chairman Boord of Commissioners ~ l Ol \ \ 042020 HCBOC Page 123 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 526010 General Funds/ OFFICE SUPPLIES $207.00 1104190 544050 General Funds/ SOFTWARE MAINT & $207 .00 SUPPORT REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION Register of Deeds needs to move funds from Office Supplies to Software Maintenance and Support to purchase the Adobe Pro subscription for Kim Hargrove. APPROVALS: PCu.J.---tc ile.,>~ ce ~icfr County Manager (date) ') ·7 _s.-3.o..-c,0 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 Reg i na Wheeler Clerk to the Board day of Howard Penny, Cha irman Harnett County Board of Commissioners u2oi 042020 HCBOC Page 124 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 fiscol year ending June 30, 2020. Section 1. To amend the General Fund, Development Services Department_, the appropriations ore to be EXPENDITURE ORG OBJECT PROJECT TASK SUB-TASK JOB 1104910 532050 1104910 539010 REVENUE ORG OBJECT PROJECT TASK SUB-TASK JOB EXPLANATION: To move funds for Legal Advertising for remainder of FY 19/20 Sec tion 2. Copies of this budget amendment shall be and the Finance Officer for their direction. Adopted thls ___ day of ________ , 20 _. Margaret Regino Wheeler, Clerk to the Boord AMOUNT DESCRIPTION OF CODE INCREASE DECREASE Postaqe $2.000 Leqal Advertisinq $2,000 AMOUNT DESCRIPTION OF CODE INCREASE DECREASE ~ k»--c,,){A.Ck:' County Manager (dole) 3 /3,.o I' )..o rk lo the Board, and lo the Budget Officer Gordon Springle, Chairman Boord of Commissioners 042020 HCBOC Page 125 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of the Co unty 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 , Legal, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104150 519020 Leaal $17 1104150 544050 Software & Maintenance $1 7 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE '~'; 0 "-fur\ds --\o P°'~ W '\Y\oVVltlS to V\0--vt OY\ \.\,\~ CJJV\~l)\('.._.,, APP~AL~_.J ~~w~z) Dept Head (dote) inonce ·t.5_erfgte Section 2. Copies of this budget amendment sha ll be furnishe /io ~Clerk Fi nance Officer for their d irection. Adopted this ___ day of ________ , 20 _. Margaret Regina Wheeler. Clerk to the Board ~~· \L-l+u..,.J c~ County Manager (dote) 3 .-i ,..... · ,,i.o the Board , and lo the Budget Officer ond"fh'e" Gordon Springle, Chairman Boord of Commissioners 042020 HCBOC Page 126 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 526010 General Funds/ OFFICE SUPPLIES $137 .00 1104190 5~'1000 General Funds/ NON-CAP ASSEST -INFO $137.00 TECHNO REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION Register of Deeds needs to move fund s from Office Supplies to Non Cap Assest-Info Techno to purchase QTY 2 Microsoft Software Select, Contract#: 208H, April 1, 2020 -February 28, 2023 . APPROVALS: p ()...._{~ (L S+( .. , ... Jc...J- County Manager (date) 3-'1.o , :>a 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 042020 HCBOC Page 127 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 lo the annual budget ordinance for the fiscal year ending June 30, 2020. Section 1. To amend the General Fund, Detention Center, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104390 522010 Food & Provisions $1,238 1104390 583000 Non Cao Asset -Larqe Eouio, $1,238 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To purchase waiter filtration system for the Detention center kitchen. APPROVALS: Adopted this ___ day of _______ , 20 Margaret Regina Wheeler, Clerk to the Board ~<..,(L. ~ ,J Vl::::::L County Manager (date) 4-14--.J.o he Clerk to the Board, and to the Budget Officer Howard Penny Jr Board of Commissioners 042020 HCBOC Page 128 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina , that the foll owing amendment be made to the annual budget ordinance for the fiscal year ending June 30 , 2020: Section 1. To amend the Parks and Recreation Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 1106110-524010 M &R Supplies -Buildings 1500 1106110-524015 M & R Supplies -Landscaping 5000 1106110-524020 M & R Supplie s -Equipment 6000 1106110-526010 Office Supplies 500 1106110-532050 Postage 2000 1106110-535010 R & M Supplies-Buildings 1500 1106110-535015 R & M Supplies -Landscaping 7100 1106110-535020 R & M Supplies -Equipment 4000 1106110-539090 Other Services 2000 1106110-582000 Non-Capital Asset -Small Equip 3600 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : Balan ce of budget for upcoming lands caping and equipment supplie s. APPROVALS: Department Head (date) ~L.(L~v,.Y County Manager (date) Yk,Jo Section 2 . Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finan ce Officer for their direction. Adopted this Margaret Regina Wheeler Clerk to the Board day of Howard Penny Jr ., Chairman Harnett County Board of Commi ssioners 042020 HCBOC Page 129 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by th e Governing Board of the County of Hamett, North Caro lina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2020. Section I. To amend the IT Department budget, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104270 5 19090 OTHER $10,500 1104270 544050 SOFTWARE MAINT & $10 500 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION O F CODE INCREASE DECREASE EXPLANATION: Funding moved from orginial budgeted object to new object required by fmance to complete the project APPROVALS: ~3/31/~ Dept Head (date) Section 2. Copies of this budget amendment shall be furnished to the C their direction. Prepared by: Adopted this ___ day of ________ , 20 __ . Margaret Regina Wheeler, C lerk to the Board tholt ~+ALL~~ County Manager (date) Howard Penny, Jr., Ch airman Board of Commissioners Date: Y-\-;).o 042020 HCBOC Page 130 COUNTY OF HAR NETT BUDGET ORDI NANCE AMENDMENT BE IT ORD AIN ED by the Governing Boord of the County o f Horneff, North Carolina, that the following amendment be mode to the annual bud get ordinance for the fiscal year e nding June 30, 2020. Secti on 1. To a mend the General Fund, Facllltles Maintenance, the appropriations are to be changed as follows : EXPENDITURE ORG OBJECT PROJECT TASK SUB-TASK JOB 110 4230 5260 10 1104230 54 3080 110 4230 521 0 10 1104230 521 030 11 04230 524010 1104230 533050 1104230 533060 1104230 53501 0 1104230 544000 1104230 533010 1104230 519040 REVENUE ORG OBJECT PROJECT TASK SUB-TASK JOB EXPLANATION: Move monies to pay Invoices through end of FY 2019-20. APPROVALS : Adopted this ___ day of _______ . 20 _. Margaret Regi no Wh eel e r, C le rk to the Boord AMOUNT DESCR IPTION OF CODE I NCREASE DECREASE Office SunnJies $ 300 Rental -Buildinas $ 54,6 00 Janitorial Sunnlie s $ 20,000 Un iform s $ 110 M & R Sunnlies - Bu ildina s $ 30,000 Water $ 10 ,000.00 Sewe r $ 4 ,000.00 R & M Buildinas $ 10 ,190.00 Contrac t e d Servi ces $ 54,600.00 Electri c itv -$ 50,000.00 Engineering $ 24,600.00 I I AMOUNT DESCRIPTION OF CODE INCREASE DECREASE Howard Pe nny, Jr .. Chairman Boord o f Commission ers 042020 HCBOC Page 131