Loading...
080320aHARNETT COUNTY BOARD OF COMMISSIONERS County Administration Building 420 McKinney Parkway Lillington, North Carolina Regular Meeting August 3, 2020 9:00 am Thi s meeting will not be open to members of the public to attend in person however, li stenin g opti ons are provid e on page 2 . 1. Call to order -Chairman Howard Penny 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. Hamett County Health Director requests approval to accept COVID-19 funds in the amount of $51,147 from NC DHHS Division of Public Health to establish and monitor key activities related to COVID-19 in areas of epidemiology, laboratory and informatics. D. Hamett County Health Director, on behalf of the Department on Aging, requests approval to accept funding in the amount of $20,000 from Mid Carolina Area Agency on Aging for the provision of safety and independence of older adults during the COVID-19 pandemic. E. Hamett County Soil and Water requests approval of the Emergency Watershed Protection (EWP21) Capital Project Ordinance in the amount of $4,145,020 to be reimbursed through federal and state funds. F. Habitat for Humanity of Hamett County 's requests reimbursement of $8,075 in fees associated with building a house in the Forest Hills Subdivision in Erwin. 5. Appointments 6. Finance Officer requests approving a Resolution Approving An Installment Financing Contract and Providing for Certain Other Related Matters. The installment financing contract will be dated as of September 1, 2020 and will be entered into with the Hamett County Public Facilities Corporation in order to refinance all or a portion of the County's payment obligations associated with various debts in an amount not to exceed $90,000,000. Page 1 of 2 080320 HCBOC Page 1 7. County Manager's Report -Paula Stewart, County Manager COVID-19 Update 8. New Business Veterans Services Activities Reporting -April, May & June 2020 Parks and Recreation's Quarterly Report -April , May & June 2020 9 . Closed Session JO. Adjourn CONDUCT OF THE AUGUST 3rd MEETING OF THE HARNETT COUNTY BOARD OF COMMISSIONERS Balancing the need to continue to conduct the business of the County and the need to compl y with the Governor's Executive Order and prudent recommendations from the CDC and the NCDHHS, the Hamett County Board of Commissioners will convene their August 3, 2020 regular meetings under certain conditions: I. The Hamett County Board of Commissioners and staff will be stationed in the meeting chambers to maint ain the recommended social distancing of 6 feet. 2 . Only County government staff necessary to conduct the meeting or to speak on scheduled agenda items will be in attendance. 3. The August 3rd 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 ga t herings and public health guidance regarding social distancing. The public will have the opportunity to listen to the meeting live online or by calling into the meetings. 4 . The meeting will be streamed live on Hamett County Government's YouTube Channel at: https://www.youtube.com/channel/UCU7mTF6HTD65x 98EhAMeMg/featured 5 . If you wish to call in and listen to the meeting you may dial (910)814-6959 . Please remember to mute your phone whi le listening so as not to disrupt others listening. 6. There is no public comment period scheduled for August 3, 2020. General Statute dictates that the Board only provide public comment once a month. There will be a public comment period available on August 17, 2020. 7. The meeting will be recorded and posted on the website following th e meeting as usual. You may also follow along on Twitter @ HamettCounty to get live updates during the meeting. The Board appreciates the public 's patience and understanding as they seek to ensure the continuity of county operations while demonstrating compliance with State law and prudent public health practices in these difficult times . Page 2 of 2 080320 HCBOC Page 2 AGENDA ITEM L/ -A HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Work Session July 28, 2020 The Hamett County Board of Commissioners met in work session on Tuesday, July 28, 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. Only County staff necessary to conduct the meeting or to speak on scheduled agenda items were in attendance, stationed in the meeting chambers to maintain the recommended social distancing of six feet , as the Board demonstrated compliance with State law and prudent public health practices. Members present: Member absent : Staff present: Howard Penny, Jr., Chairman Mark B. Johnson, Commissioner Barbara McKoy, Commissioner Gordon Springle, Commissioner Joe Miller, Vice Chairman Paula Stewart, County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk 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: )," CALEA Update >-" CRF Interlocal Agreement Discussion and Update > Habitat for Humanity of Harnett County's request for reimbursement of fees )"" County Manager's Report: )"" Closed session )"" Adjourn August 3, 2020 Regular Meeting Agenda Review Review applications to serve on Boards and Committees Invitations and upcoming meetings Sheriff Wayne Coats and Captain Jeff Armstrong provided an update on the process and their efforts for accreditation through the Commission on Accreditation for Law Enforcement Agencies, Inc. (CALEA). Sheriff Coats thanked the commissioners for their support and noted staff believes they will receive accreditation after only approximately a year and a half. July 28, 2020 Work Session Minutes Hamett County Board of Commissioners Page 1 of 3 080320 HCBOC Page 3 Mrs. Stewart provide an update on the County's Coronavirus Relief Fund plan and expenditures to date. She confirmed that Harnett County has been allocated $5,101,389 from the Coronavirus Relief Fund that can only be used to address COVID-19 expenditures between March 1 and December 2020. She said the County has received guidance that CRF funds can be used to fund Public Safety employee salaries. Mrs. Stewart said the County is required to allocate 25% of their total allocation, $1,275,347, to municipalities within the county however no guidance has been provided on how to distribute those funds. She noted staff decided on the following municipal allocations based on 2019 population estimates: Dunn -$484,668 Angier -$254,450 Erwin -$234,841 Lillington -$182,367 Coats -$119,021 Mrs. Stewart noted that the NC Pandemic Recovery Office is encouraging local governments to develop an agreement with municipalities regarding the Coronavirus Relief Funds. Senior Staff Attorney Christopher Appel presented for discussion a draft CRF Interlocal Agreement and provided a general overview of the agreement and process. Commissioners will consider approval of the agreements during upcoming regular meetings. Mrs. Stewart presented Habitat for Humanity of Harnett County's request for a reimbursement of $8,075 in fees associated with building a house in the Forest Hills Subdivision in Erwin. She reminded the Board that they approved the waiver of $8,575 in fees in 2019 for Habitat for Humanity to build another house in Erwin however she said due to changes in the Board's Fiscal Policy they can no longer waive fees but they can reimburse fees if they decide. It was a consensus of the Board to consider approval of this request during their upcoming regular meeting. Mrs . Stewart reviewed the proposed August 3, 2020 regular meeting agenda. Regarding the request for approval of the Resolution Approving an Installment Financing Contract and Providing for Certain Other Related Matters, Mrs. Stewart informed the Board that the LGC will no longer consider this issue in August and have moved it to their September agenda. Mrs. Stewart reviewed upcoming meetings and commissioners were provided a list of applicants to be consider for appointment to serve on boards and committees. Mrs. Stewart sought direction from the Board regarding the recent BusPatrol presentation. At this time commissioners are not interested in considering the issue during any upcoming meetings. Mrs. Stewart also shared a thank you letter from the Hoke County Sheriff regarding recent assistance by Harnett County Emergency Services staff. July 28, 2020 Work Session Minutes Harnett County Board of Commissioners Page 2 of3 080320 HCBOC Page 4 Commissioner Springle moved that the Board go into closed session to consult with the County's legal counsel in order to preserve the attorney-client privilege concerning the handling of certain claims and litigation including the following cases: 1) "Estate of John David Livingston, II, el als vs. Kehagias, et als, US District Court, Eastern District of NC , Western Division File No. 5:CV-00906-BO," and 2) "Estate of Johnson vs Southern Health Partners, et al, US District Court, Eastern District of NC, Western Division, File No 5: I 9CV-23-BO ," and 3) "Department of Transportation vs. Robin Whitley Hood, II and KS Bank, Inc, Hamett County Superior Court, File No. 20 CVS 780," and 4) "Department of Transportation vs Robin Whitley Hood, II , Trustee of the Robin Whitley Hood Family Estate Trust dated February l 0 , 2008 and Lois B. Hood Harnett County Superior Court, File No. 20 CVS 885. This motion is made pursuant to N.C. General Statute Section 143-318.l l(a)(3). Commissioner Johnson seconded the motion which passed 4-0. Commissioner Springle moved that the Board come out of closed session. Commissioner Johnson seconded the motion which passed 4-0. Commissioner Johnson moved to adjourn the meeting at 9:57 am. Commissioner McKoy seconded the motion which passed 4-0. Immediately following the work session, commissioners toured the Department of Social Services addition. Howard Penny, Jr., Chairman Margaret Regina Wheeler, Clerk July 28, 2020 Work Session Minutes Harnett County Board of Commissioners Page 3 of 3 080320 HCBOC Page 5 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting July 20, 2020 The Harnett County Board of Commissioners met in regular session on Monday, July 20, 2020, in the Commissioners Meeting Room, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Due to COVID-19 this meeting was open to a limited number of the public to attend in person, wearing required face coverings and maintaining the recommended social distancing of six feet , as the Board and staff continued to demonstrate compliance with State law and prudent public health practices. Citizens and staff were also provided options for listening to the meeting live. Members present: Staff present: Howard Penny, Jr., Chairman Joe Miller, Vice Chairman Mark B. Johnson, Commissioner Barbara McKay, Commissioner Gordon Springle, Commissioner Paula Stewart, County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Chairman Penny called the meeting to order at 6:00 pm. Commissioner Barbara McKoy led the Pledge of Allegiance and Invocation. Chairman Penny called for any additions or deletions to the published agenda. Mrs. Stewart requested to add for consideration the following: 1) #394 Budget Amendment for $12 ,6 96 to budget the award ofEMPG-S COVID-19 related supplemental money; 2) #6 10 Budget Amendment for $193,671 to budget the transfer of funds for the initial DHS CARES payment for medical service providers; 3) The Board of Election's request for approval to accept CARES Act funds in the amount of $136,005. These funds will be used to prevent, prepare for, and respond to the coronavirus pandemic during the 2020 federal election cycle; and 4) The Board of Election's request for approval to accept HAVA funds through a reimbursement process in the amount of $10,000 -$250 ,000 , depending on available funding. These funds will be used to prevent, prepare for , and respond to the coronavirus pandemic during the 2020 federal election cycle. Vice Chairman Miller moved to approve the agenda as amended. Commissioner Springle seconded the motion that passed unanimously. July 20, 2020 Regular Meeting Minutes Hamett County Board of Commissioners Page 1 of 8 080320 HCBOC Page 6 Commissioner Springle moved to approve items on the consent agenda. Commissioner McKoy seconded the motion, which passed unanimously. 1. Minutes: June 30, 2020 Special Session July 6, 2020 Regular Meeting 2. Budget Amendments: 257 Health Department Code 1105110 523030 1105110 523040 1105110 524030 1105110 532030 1105110 532070 1105110 582000 1105110 330210 288 Library Code 1106170 555000 1106170 330210 1103900 390985 291 Library Code 5006170 555000 5009800 598100 34 7 Health Department Code 1105110 519090 1105110 532050 1105110 532070 1105110 532030 1105110 526010 1105110587000 1105110 532010 1105110 531050 1105110 504010 1105110 502010 1105110 503030 1105110 505010 1105110 507010 1105110 505050 1105110 330210 Public Safety Supplies Medical Supplies M & R Supplies -lnfotech Cellular Service Internet Service Non-Cap Asset -Small Federal 560 increase 4 ,200 increase 4 ,185 increase 290 increase 13 8 increase 829 increase 10,202 increase Capital Outlay -Equipment 99,872 increase Federal 74,904 increase Transfer from Capital Reserve 24,968 increase Capital Outlay -Equipment Interfund Transfer -General Other Postage Internet Service Cellular Service Office Supplies Non-Cap Asset Office Telephone Service Training -Registration Expense Allowance Salaries & Wages 40 l k -General FICA WH Unemployment Insurance State Retirement Federal 24,968 decrease 24,968 increase 19,150 increase 1,650 increase 420 increase 340 increase 2,775 increase 2,225 increase 150 increase 200 increase 500 increase 1,091 increase 22 increase 83 increase 6 increase 98 increase 28,710 increase July 20, 2020 Regular Meeting Minutes Hamett County Board of Commissioners Page 2 of 8 080320 HCBOC Page 7 389 Information Technology Department Code 8909420 532010 Telephone Service 8909420 532030 Cellular Service 8909420 532070 Internet Service 8909420 533040 Cable/Satellite 8909420 543010 Rental -Copiers 8909420 543090 Rental -Other Equipment 8903500 350410 Service Charges 394 Emergency Services (ADD-ON) Code 1104411 529090 Emergency Supplies 1104411 330210 Federal 610 Emergency Medical Services (ADD-ON) Code 2908901 502070 Salaries & Wages -Special 2908901 529090 Emergency Supplies 2908901 557000 Capital Outlay -Vehicles 2908901 583000 Non-Cap Asset -Large 3. Tax rebates, refunds and releases 127,800 increase I 08,900 increase 149,000 increase 12,300 increase 113 ,400 increase 23,820 increase 535 ,220 increase 12,696 increase 12 ,696 increase 95 ,500 increase 14,382 increase 46,762 increase 37 ,027 increase 4. Hamett County Economic Development Council requested approval of amended bylaws clarifying board composition. 5. Harnett County Finance Officer requested approval of the Post-Issuance Compliance Policies & Procedures for Complying with Continuing Disclosure Obligations. Governments that issue publicly traded debt have an obligation to meet continuing disclosure requirements that are identified specifically in a continuing disclosure agreement which are entered into at the time of bond issuance pursuant to SEC Rule 15c2-12. To ensure compliance, units oflocal government are encouraged to e stabli sh written policies and procedures to comply with post-issuance and ongoing requirements of the agreements. 6. Harnett County Health Director requested approval to establish CPT CODE LAB 87635 COVIDI 9 Test for $51.31 . 7. Harnett County Health Department requested approval to accept COVID-19 funds in the amount of $10,202 from the Division of Public Health (DPH) for response to the COVID19 pandemic. These funds have been allocated to purchase laptops, sneeze shields, safety gates, hemoglobin lab equipment, wireless headsets and Verizon MiFi and cell phones . These funds must be utilized prior to September 30, 2020. 8. Harnett County Health Director requested approval to accept additional WIC Client Services and WIC Breastfeeding Peer funds in the amount of $28,710 from the N.C. Division of Public Health based on caseload allocation. July 20, 2020 Regular Meeting Minutes Harnett County Board of Commissioners Page 3 of 8 080320 HCBOC Page 8 9. Harnett County Emergency Services requested the adoption of the Statewide Mutual Aid Agreement between Harnett County and NC Emergency Management. The Statewide Agreement has been revised to broaden the scope of disasters covered under the agreement. This document is the template for mutual aid response between the County and NC Emergency Management and is required to receive Emergency Management Planning Grant Funds from the federal government. 10. Harnett Regional Water requested approval of write-offs for the 151 quarter of 2020 totaling $21,462.01. All of these accounts have been delinquent for more than three years. The facilitation of these write-offs is an important step in a continuing effort to effectively manage collections and bad debt. 11. Administration, on behalf of multiple County departments, requested approval to accept $712,471 in funding provided through the Mid-Carolina COG Home and Community Care Block Grant as well as approval of the County Summary and Agreement for the Provision of County-Based Aging Services. 12. ADD-ON Harnett County Board of Elections requested approval to accept CARES Act funds in the amount of $136,005. These funds will be used to prevent, prepare for, and respond to the coronavirus pandemic during the 2020 federal election cycle, and 13. ADD-ON Harnett County Board of Elections requested approval to accept HA VA funds through a reimbursement process in the amount of $10,000 -$250,000, depending on available funding. These funds will be used to prevent, prepare for, and respond to the coronavirus pandemic during the 2020 federal election cycle. Chairman Penny opened the meeting for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. Citizens were allowed to speak in person, call in and provide their public comments verbally during this period or submit their public comments in writing prior to the meeting to be read aloud during the meeting as time allowed. No written public comments were received and the following citizens addressed the Board in person: Alan Longman of 234 Hamilton Road in Bunnlevel Rose Teniente of 179 Tilden Howington Drive in Lillington Elizabeth Crudup of 234 Hamilton Road in Bunnlevel Donna McGhie and Angela Thompson, spoke on behalf of their mother Betty Brewington, who lives at 521 Wild Plum Lane in Sanford. There were no appointments. Jay Sikes, Manager of Planning Services, petitioned the Board for a public hearing regarding the proposed rezoning: Case# PLAN 2004-0002 & PLAN 2004-0003, Landowner/Applicant: Omega X, LLC; 14.75 +/-acres (out of 68.64 acres total); Out of Pin #'s 0513-69-2523.000 & 0513-68-5465.000 ; From Commercial to RA-20M; Intersection of SR# 1121 (Ray Road) & July 20, 2020 Regular Meeting Minutes Harnett County Board of Conunissioners Page 4 of 8 080320 HCBOC Page 9 SR# 1124 (Rambeaut Road); Anderson Creek Township. Mr. Sikes noted that the site is primarily undeveloped but an automobile related business was on one of the parcels but all will be removed soon. He said the previous owner zoned this portion to Commercial in 2011. Mr. Sikes reported that surrounding land uses consist of individual single-family residences vacant/undeveloped and a few businesses, also single family residential uses that consist of stick- built & manufactured homes. Services available include Harnett County public water and sewer. Mr. Sikes stated that on July 6, 2020, the Harnett County Planning Board voted unanimously (5- 0) to recommend approval of application based on compatibility to the Land Use Plan and due to the existing residential uses in the area. He said no one spoke in opposition. Mr. Sikes stated staffs evaluation as: The IMP ACT to the adjacent property owners and the surrounding community is reasonable, and the benefits of the rezoning outweigh any potential inconvenience or harm to the community. REASONING: The impact to the surrounding community is reasonable, as the requested zoning district is same as adjacent properties . The requested zoning district is COMPATIBLE with the existing Land Use Classification. REASONING: The requested zoning is compatible with the overall land use classification of Medium Density Residential. MDR could have a mixed residential base with lot sizes where public utilities are planned and utilized. The proposal does ENHANCE or maintain the public health, safety and general welfare. REASONING: The requested zoning to RA-20M would maintain the public health, safety and general welfare due to the existing residential uses within the area. The request is for a SMALL SCALE REZONING and should be evaluated for reasonableness. REASONING: Due to the total size of the tracts , this application does not have to be evaluated for a Small Scale Rezoning. Suggested Statement-of-Consistency: Staff concludes that the requested rezoning to RA-20M is compatible with the County 's Land Use and would not harm the surrounding community based on the existing residential uses. It is recommended that this rezoning request be approved. Chairman Penny called to order a public hearing on the matter and opened the meeting for comments from the public. Citizens were allowed to speak in person or were allowed to submit their comments regarding the proposed rezoning in writing prior to the meeting or to call in and provide their comments verbally during the meeting. Wayne Etwoski, the applicant, said these would be single-family homes on 20,000 plus square foot lots. Seeing no one else move and hearing no one speak, and having received no written comments, Chairman Penny closed the public hearing. Commissioner Springle moved to approve the requested rezoning to RA-20M as it would not have an unreasonable impact on the surrounding community based on the adjacent residential uses, residential zoning, as well as the County's Land Use Plan designation for this area. Vice Chairman Miller seconded the motion that passed unanimously. July 20, 2020 Regular Meeting Minutes Harnett County Board of Commissioners Page 5 of 8 080320 HCBOC Page 10 Mr. Sikes petitioned the Board for a public hearing regarding the proposed Rezoning: Case # PLAN 2006-0001 , Landowner/ Applicant: Larkin Rufus Cri ssman & Dorothy Crissman / Arlene Buchanan Crissman 's Heirs; 5.3 +/-acres (out of 14 .5 acres total); Out of Pin # 9691-73- 3505.000; From Commercial to RA-30 ; U S Hwy 421 North ; Upper Little River Township. Mr. Sikes noted the larger parcel is currently occupied by an older home; the area to be rezoned is vacant with surrounding land uses being farmland and residential uses. Services available include Hamett County public water and private septic tank . Mr. Sikes stated that on July 6 , 2020, the Hamett County Planning Board voted unanimously (5-0) to recommend approval o f application bas ed on compatibility to the Land U se Plan and due to the existing residential uses in the area. No one spoke in opposition. Mr. Sikes stated staffs evaluation a s: 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. REASONI N G : The requested rezoning change to RA-30 will not have a negative impact on the surrounding properties or the community as it is similar in nature to the existing, adjacent zoning district. The requested zoning district is COMPATIBLE with the existing Land U se Classification. REASONING: The requested zoning to RA-30 is compatible with the land use classification of Agricultural & Rural Residential. These are primarily agricultural areas and located outside of existing and future sewer service areas. The proposal does E NHANCE or maintain the public health, safety and general welfare. REASONING: The requested zoning to RA-30 would maintain the public health, safety and general welfare due to the existing residential uses within the area. The reque st i s for a SMALL SCALE REZONING and should be evaluated for reasonableness . REASONING : The request does not need to be evaluated for a Small Scale Rezoning due to the property's size as well as it being adjacent to the proposed zoning di strict. Suggested Statement-of-Consistency : Staff concludes that the requested rezoning to RA-30 would not have an unreas onable impact on the surrounding community due to adjacent zoning and compatibility with the Hamett County 's Land Us e Plan. It is recommended that this rezoning request be approved. Chairman P e nny called to order a public hearing on the matter and opened the meeting for comments from the public. Citizens could speak in p e rson or were allowed to submit their comments regarding the proposed budget in writing prior to the meeting or to call in and provide their comments v erbally during the meeting. Dorothy Crissman, applicant, spoke in favor o f the proposed rezoning. Seeing no one else move and hearing no one speak, and having received no written comments, Chairman Penny closed the public hearing. Commissioner Springle moved to approve the requested rezoning to RA-30 as it would not have an unreasonable impact on the surrounding community due to adjacent res idential zoning and compatibility with the Hamett County Land Use Plan. Commissioner Johnson seconded the motion that passed unanimously. July 20, 2020 Regular Meeting Minutes Hamett County Board of C ommissione r s Page 6 of8 080320 HCBOC Page 11 Mrs. Honeycutt presented for consideration a Resolution Authorizing the Execution and Delivery of a County Installment Financing Obligation and Providing for Certain Other Related Matters Thereto. Mrs. Honeycutt briefly explained that the findings resolution before the Board lists the 10 installment financing debt obligations that have been identified to refinance for lower rates. Mrs. Honeycutt said this would not change the terms of the debts themselves but would enable the County to save in excess of $3 Million over the terms . Commissioner McKoy moved to approve the Resolution Authorizing the Execution and Delivery of a County Installment Financing Obligation and Providing for Certain Other Related Matters Thereto. Commissioner Springle seconded the motion that passed unanimously. (Attachment 1) Chairman Penny called to order a public hearing regarding the Harnett County Board of Commissioner's intent to enter into an installment financing contract with the Harnett County Public Facilities Corporation in an amount not to exceed $90,000,000 (the "Contract") to refinance all or a portion of the County's payment obligations and opened the meeting for comments from the public . Citizens could address the Board in person but were also encouraged to submit their comments regarding the matter in writing prior to the meeting or to call in and provide their comments verbally during the meeting. Elizabeth Crudup of234 Hamilton Road in Bunnlevel requested clarification regarding the Harnett County Public Facilities Corporation. Seeing no one else move and hearing no one speak, and having received no written comments, Chairman Penny closed the public hearing. Commissioners will consider an approving resolution that officially authorizes this refinancing on August 3, 2020. Tax Administrator Bill Tyson noted that the Tax Department has done a required audit of taxpayers receiving tax relief through Elderly/Disabled and Disabled Veteran's exclusions. He said they have identified a number of deceased taxpayers whose exemptions have expired, some going back a number of years. Mr. Tyson stated that NC General Statute 105-312 provides a way to address these inappropriately applied exclusions, with a five-year limitation for looking back at misapplied exclusions, with penalties associated with this discovery. He noted that the inappropriately applied exclusions have been corrected for 2020. Mr. Tyson responded that the Tax Department would work with taxpayers to repay the inappropriately applied exclusions if that is the Board 's wishes. Commissioner Springle moved to forgive the inappropriately applied exclusions, to start with the 2020 tax year and moving forward since we have a process in place now. Vice Chairman Miller seconded the motion that passed unanimously. Hamett County Health Director John Rouse and Harnett County Emergency Services Director Larry Smith provided an update on COVID-19 and preparedness in the county. July 20, 2020 Regular Meeting Minutes Harnett County Board of Commissioners Page 7 of 8 080320 HCBOC Page 12 Ms. Stewart presented the following reports: Harnett County Annual Employee Turnover Report Public Health Activities Summary -June 2020 NC Department of State Treasurer Retirement Systems Division Contribution-Based Benefit Cap Report Interdepartmental budget amendments There was no new business. Commissioner McKoy moved to go into closed session to discuss certain economic development matters. This motion is made pursuant to N.C. General Statute Section 143-318.l l(a)(3). Commissioner Springle seconded the motion which passed unanimously. Commissioner Springle moved that the Board come out of closed session. Vice Chairman Miller seconded the motion which passed unanimously . Commissioner Springle moved to adjourn the meeting at 7: 18 pm. Vice Chairman Miller seconded the motion which passed unanimously. Howard Penny, Jr., Chairman Margaret Regina Wheeler, Clerk July 20, 2020 Regular Meeting Minutes Harnett County Board of Commissioners Page 8 of 8 080320 HCBOC Page 13 ATTACHMENT 1 EXTRACTS FROM MINUTES OF BOARD OF COMMISSIONERS * * * A regular meeting of the Board of Commissioners (the "Board") of the County of Harnett, North Carolina (the "County") was held via electronic means on Monday, July 20 , 2020, at 6:00 p .m., Howard L. Penny, Chairman of the Board presiding and the following Commissioners present: Joe Miller, Vice Chainnan Mark B. Johnson, Commissioner Gordon Springle, Commissioner Barbara McKoy, Commissioner Commissioners absent: NI A Also present: Paula Stewart, County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk * * * * * * Commissioner Barbara McKoy moved that the following resolution (the "Resolution"), a copy of which was available with the Board and which was read by title, be adopted: RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT, NORTH CAROLINA, AUTHORIZING THE EXECUTION AND D ELIVERY OF A COUNTY INSTALLMENT FINANCING OBLIGATION AND PROVIDING FOR CERTAIN O THER RELATED MATTERS THERETO WHEREAS, the County of Harnett, North Carolina (the "County") is a validly 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 (the "State"); WHEREAS, the County has the power pursuant to the General Statutes of North Carolina to (1) purchase real and personal property, (2) enter into installment financing contracts in order to finance and refinance the purchase of real and personal property used, or to be used , for public purposes and (3) grant a security interest in some or all of the property purchased to secure repayment of the purchase pnce; WHEREAS, the Board of Commissioners of the County ( the "Board") hereby determines that it is in the best interests of the County to refinance all or a portion of the County's payment obligations under: (a) an Installment Financing Contract dated as of November I , 2010 (the "2010 Co ntract ") between the County and Bank of America, N.A., the successor to which is Capital One Public Funding, LLC, the outstanding proceeds of which were used to refinance the construction and equipping of Angier Elementary School ; 080320 HCBOC Page 14 (b) an Installment Financing Contract dated as of November 1, 20 I 1 (the "2011 Contra ct"), between the County and SunTrust Equipment Finance & Leasing Corp., the proceeds of which were used to refinance (i) the construction and equipping of Overhills High School and Lillington-Shawtown Elementary School and (ii) water and sewer system improvements; (c) an Installment Purchase Contract dated as of April 15, 2007, as supplemented and amended by Amendment Number One to the Installment Purchase Contract dated as of April 1, 2015 (as supplemented and amended, the "2015 Contract ") with Harnett County Public Facilities Corporation, the proceeds of which were used to refinance (i) the construction, furnishing and equipping of Overhills Elementary School, (ii) the construction, furnishing and equipping of a jail and law enforcement facility, (iii) the construction of a gymnasium at Coats Elementary School, and (iv) the construction of a solid waste transfer station; (d) an Installment Financing Contract dated as of August 1, 2015 (the "2015 First Bank Contract") between the County and First Banlc , the proceeds of which were used to (i) refinance the acquisition , construction, renovation, equipping and furnishing of the County 's Agricultural Center and Animal Control Center, (ii) finance various improvements to the County's Public Works Facility, and (iii) finance the acquisition of land; ( e) an Installment Financing Contract dated as of April 21, 2016 (the "2016 Contract " and, together with the 2010 Contract, the 2011 Contract, the 2015 Contract and the 2015 First Banlc Contract, the "Prior Contracts"), between the County and Regions Capital Advantage, Inc., the proceeds of which were used to refinance (i) the construction, furnishing and equipping of Boone Trail Elementary School and (ii) the construction, furnishing and equipping of additions to Harnett Central High School, Johnsonville Elementary School and Highland Elementary School ; (f) the County 's Enterprise Systems Revenue Refunding Bond, Series 2015 (the "Revenue Bond"), issued pursuant to a General Trust Indenture dated as of May 15, 2007 and Series Indenture, Number 3 dated as of April 1, 2015 , the proceeds of which were used to refinance various water and sewer system improvements; (g) the County's Special Obligation Bond, Series 2013 (the "Special Obligation Bond") issued pursuant to a bond order duly adopted by the Board of the County on December 17, 2012 and a bond resolution du ly adopted by the Board on December 17 , 2012, the proceeds of which were used to (1) acquire, construct and install a leachate collection system at the Dunn Erwin Landfill facility and (2) make certain improvements to the facility 's convenience center and transfer station; and (h) three revolving loans with the State of North Carolina (together with the Prior Contracts, the Revenue Bond and the Special Obligation Bond, the "Prior Obligations"), the proceeds of which were applied to finance various water and sewer system improvements; WHEREAS, in order to accomplish the refinancing of the Prior Obligations, the County proposes to (1) execute and deliver an installment financing contract (the "Contract ") in an amount not to exceed $90,000,000 and (2) enter into a deed of trust, security agreement and fixture filing (the "Deed of Trust") related to the County's fee simple interest in one or more of the school facilities that were financed or refinanced with the proceeds of the Prior Contracts, together with the improvements thereon; PPAB 5707546v l 080320 HCBOC Page 15 WHEREAS, the Board hereby determines that the refinancing of the Prior Obligations is essential to the County's proper, efficient , and economic operation and to the general health and welfare of its inhabitants and will provide an essential use and permit the County to carry out public functions that it is authori zed by law to perform; WHEREAS, the Board hereby determines that entering into the Contract 1s necessary and expedient for the County by virtue of the finding s presented herein ; WHEREAS, the County hereby determines that the Contract will allow the County to refinance the Prior Obligations at a favorable interest rate currently available in the financial marketplace and on terms advantageous to the County; WHEREAS, the County hereby determines that the estimated cost of refinancing the Prior Obligations exceeds the amount that can be prudently raised from currently available appropriations, unappropriated fund balances and non-voted bonds that could be issued by the County in the current fiscal year pursuant to Article V, Section 4 of the Constitution of the State; WHEREAS, although the cost of refinancing the Prior Obligations pursuant to the Contract is expected to exceed the cost of refinancing the Prior Obligations pursuant to a bond financing for the same undertaking , the County hereby determines that the cost of refinancing the Prior Obligations pursuant to the Contract and the obligations of the County thereunder are preferable to a general obligation bond financing or revenue bond financing for several reasons, including but not limited to the following: (1) the cost of a special election necessary to approve a general obligation bond financing, as required by the laws of the State, would result in the expenditure of significant funds; (2) the time required for a general obligation bond election would cause an unnecessary delay which would thereby decrease the financial benefits of refinancing the Prior Obligations; and (3) insufficient revenues are produced by the facilities financed by the Prior Obligations so as to permit a revenue bond financing; WHEREAS, the County has determined and hereby determines that the estimated cost of refinancing the Prior Obligations pursuant to the Contract reasonably compares with an estimate of similar costs under a bond financing for the same undertaking as a result of the findings delineated in the above preambles; WHEREAS, the County does not anticipate a future property tax increase to pay Installment Payments falling due under the Contract; WHEREAS, the sums to fall due under the Contract will be adequate but not excessive for its proposed purpose; WHEREAS, Parker Poe Adams & Bernstein LLP , as special counsel, will render an opinion to the effect that entering into the Contract and the transactions contemplated thereby are authorized by law; WHEREAS, no deficiency judgment may be rendered against the County in any action for its breach of the Contract, and the taxing power of the County is not and may not be pledged in any way directly or indirectly or contingently to secure any moneys due under the Contract; WHEREAS, the County is not in default under any of its debt service obligations; WHEREAS, the County 's budget process and Annual Budget Ordinance are in compliance with the Local Government Budget and Fiscal Control Act, and external auditors have determined that the County has conformed with generally accepted accounting principles as applied to governmental units in preparing its Annual Budget ordinance; PPAB 5707546vl 080320 HCBOC Page 16 WHEREAS, past audit reports of the County indicate that its debt management and contract obligation payment policies have been carried out in strict compliance with the law, and the County has not been censured by the North Carolina Local Government Commission (the "Commission"), external auditors or any other regulatory agencies in connection with such debt management and contract obligation payment policies; WHEREAS, the County must obtain the Commission 's approval to enter into the Contract; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT, NORTH CAROLINA, AS FOLLOWS: Section I. Authorization to Negotiate the Contract. The County Manager, the Finance Officer and their designees, with advice from the County Attorney and Special Counsel, are hereby authorized and directed to negotiate on behalf of the County for the refinancing of the Prior Obligations a Contract in a principal amount not to exceed $90,000,000, to be entered into in accordance with the provisions of Section l 60A-20 of the General Statutes of North Carolina. All actions of the County, the County Manager, the Finance Officer, the Clerk to the Board, the County Attorney and their respective designees, whether previously or hereinafter taken, in effectuating the proposed financing in a manner consistent with this Resolution are hereby approved, ratified and authorized . Section 2. Application to the Commission. The Finance Officer or her designee is hereby directed to file with the Commission an application for its approval of the Contract and all relevant transactions contemplated thereby on a form prescribed by the Commission and to state in such application such facts and to attach thereto such exhibits regarding the County and its financial condition as may be required by the Commission. Section 3. Financing Team. The County Manager and the Finance Officer, with advice from the County Attorney, are hereby authorized and directed to retain the assistance of Parker Poe Adams & Bernstein LLP, as special counsel, and Davenport & Company LLC, as financial advisor. Section 4. are hereby repealed. Section 5. Repealer. All motions, orders, resolutions and parts thereof in conflict herewith Effective Date. This Resolution is effective on the date of its adoption. On motion of Commissioner Barbara McKoy, and seconded by Commissioner Gordon Springle, the foregoing resolution entitled "RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT, NORTH CAROLINA, AUTHORIZING THE EXECUTION AND DELIVERY OF A COUNTY INSTALLMENT FINANCJNG OBLIGATION AND PROVIDING FOR CERTAIN OTHER RELATED MATTERS THERETO" was duly adopted by the following vote: AYES: 5 NAYS: 0 PPAB 5707546vl 080320 HCBOC Page 17 STATE OF NORTH CAROLINA COUNTY OF HARNETT ) ) ) ss: 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 BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT, NORTH CAROLINA, AUTHORJZING THE EXECUTION AND DELIVERY OF A COUNTY INSTALLMENT FINANCING 0BLIGA TION AND PROVIDING FOR CERTAIN OTHER RELATED MATTERS THERETO" adopted by the Board of Commissioners of the County of Hamett, North Carolina, at a meeting held on the 20th day of July, 2020. WITNESS my band and the corporate seal of the County of Harnett, North Carolina, this the 20th day of July, 2020. County of Hamett, North Carolina PPAB 5707546v3 080320 HCBOC Page 18 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Work Session July 14, 2020 The Hamett County Board of Commissioners met in work session on Tuesday, July 14, 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. Only County staff necessary to conduct the meeting or to speak on scheduled agenda items were in attendance, stationed in the meeting chambers to maintain the recommended social distancing of six feet , as the Board demonstrated compliance with State law and prudent public health practices. Members present: Staff present: Howard Penny, Jr., Chairman Joe Miller, Vice Chairman Mark B. Johnson, Cormnissioner Barbara McKoy, Commissioner Gordon Springle, Cormnissioner 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 and led the Pledge of Allegiance and Invocation. The following agenda was before the Board: • City of Dunn's revised Property Purchase Proposal • Development Services: Proposed Rezoning: Case # PLAN 2004-0002 & PLAN 2004-0003 Landowner/ Applicant: Omega X, LLC; 14 . 75 +/-acres ( out of 68.64 acres total); From Commercial to RA-20M Proposed Rezoning: Case# PLAN 2006-0001 Landowner/ Applicant: Larkin Rufus Crissman & Dorothy Crissman / Arlene Buchanan Crissman's Heirs; 5.3 +/-acres (out of 14.5 acres total); From Commercial to RA-30 • Discuss proposed amendments to the Harnett County Economic Development Council's Bylaws clarifying Board composition • Post-Issuance Compliance Policies & Procedures for Complying with Continuing Disclosure Obligations • Potential Limited Obligation Refunding Bonds • Discussion regarding expired tax exclusions/exemptions July 14, 2020 Work Session Minutes Harnett County Board of Commissioners Page 1 of 4 080320 HCBOC Page 19 • County Manager's Report: July 20, 2020 Regular Meeting Agenda Review and meeting logistics Review applications to serve on Boards and Committees Invitations and upcoming meetings • Closed session • Adjourn Mayor William Elmore, Jr. and City Manager Steven Neuschafer, participating remotely, presented the City of Dunn's revised property purchase proposal to purchase approximately 25.92 acres ; a portion of the reservoir property (approximately 5.13 acres), the Erwin Wastewater Treatment Plant property (approximately 14.9 acres), a portion of the Swift Wastewater Treatment Plant property (approximately 5.89 acres) including the transfer of any permits, appurtenances or easements from Hamett County. Mayor Elmore noted this proposal may require relocation of the County's raw water line that supplies water to the reservoir as well as a portion of the Dunn/Erwin Rail Trail. Discussions continued. Commissioners will consider the proposal and respond back to the City of Dunn as soon as possible. Angie Stewart presented a proposed amendment to the Hamett County Economic Development Council 's Bylaws clarifying Board composition. Mrs. Stewart said the Council recently discussed board composition within their bylaws, specifically when county commiss ioner representation on the Council changes, maintaining representation from each county voting district as outlined in Article III, Section 2 . Composition (f) and (g) is conflicting. Recognizing that the intent is to maintain representation from across multiple county districts, the Council voted to amend the bylaws as proposed. Commissioners will consider approval of the amended Hamett County Economic Development Council 's Bylaws during their upcoming regular meeting. Mrs . Honeycutt presented the proposed County of Hamett Post-Issuance Compliance Policies & Procedures for Complying with Continuing Disclosure Obligations. Mrs. Honeycutt explained governments that issue publicly traded debt have an obligation to meet continuing disclosure requirements that are identified specifically in a continuing disclosure agreement (CDA) which are entered into at the time of bond issuance pursuant to SEC Rule 15c2-12. She said at the time of the is suance of the bonds, the issuer provides certain annual and statistical financial information and as part of the CDA, agrees to provide updated financial information on an annual basis and to notify the public within 10 business days of the occurrence of certain material events described in the Rule. Mrs. Honeycutt said to ensure compliance, units of local government are encouraged to establish written policies and procedures to comply with post- issuance and ongoing requirements of the agreements. Commissioner will consider approval of the proposed Continuing Disclosure Policy during their upcoming regular meeting. July 14, 2020 Work Sess ion Minutes Hamett County Board of Commissioners Page 2 of 4 080320 HCBOC Page 20 Director of Harnett County Development Services Mark Locklear and Planning Services Manager Jay Sikes briefly reviewed the following proposed rezonings scheduled for public hearings during the July 20, 2020 regular meeting: Proposed Rezoning: Case # PLAN 2004-0002 & PLAN 2004-0003 Landowner/Applicant: Omega X , LLC; 14.75 +/-acres (out of 68.64 acres total); Out of Pin #'s 0513-69-2523.000 & 0513-68-5465.000; From Commercial to RA-20M; Intersection of SR# 1121 (Ray Road) & SR# 1124 (Rambeaut Road); Anderson Creek Township. Proposed Rezoning: Case# PLAN 2006-0001 Landowner/ Applicant: Larkin Rufus Crissman & Dorothy Crissman / Arlene Crissman's Heirs ; 5.3 +/-acres (out of 14.5 acres total); Out of Pin# 9691-73- 3505.000; From Commercial to RA-30 ; US Hwy 421 North; Upper Little River Township. Mrs. Honeycutt presented for discussion potential Limited Obligation Refunding Bonds. She said due to the current market environment, staff saw this an opportunity to look at existing debt and have identified 10 obligations that are eligible to be refinanced to take advantage of the premium. Mrs. Honeycutt said this would not lengthen the terms but would enable the County to save in excess of $3 Million over the terms. Mrs. Stewart noted that the rates are good right now and that a public hearing has been noticed for July 20th regarding the commissioner's intent to enter into an installment financing contract with the Harnett County Public Facilities Corporation in an amount not to exceed $90,000,000 (the "Contract") to refinance all or a portion of the County's payment obligations. Commissioners will also consider approval of a Resolution Authorizing the Execution and Delivery of a County Installment Financing Obligation and Providing for Certain Other Related Matters Thereto during their upcoming meeting. Tax Administrator Bill Tyson noted that the Tax Department has done a required audit of taxpayers receiving tax relief through Elderly/Disabled and Disabled Veteran's exclusions. He said they have identified a number of deceased taxpayers whose exemptions have expired, some going back a number of years. Mr. Tyson stated that NC General Statute 105-312 provides a way to address these inappropriately applied exclusions , with a five-year limitation for looking back at misapplied exclusions, with penalties associated with this discovery. The total taxes owed by approximately 134 people for 2015 -2020 is $101 ,624 before penalties. Staff stressed that it is the taxpayer's obligation to update their information annually. Mr. Tyson said attempting to collect the amounts of property tax and penalty accruing from the time the deceased taxpayer's exemption/exclusion actually expired could be a lengthy process. Mr. Snow pointed out that the department does discovery all of the time. Mrs. Stewart said we should have been doing these audits all along as the group questioned the fairness to other taxpayers if these debts are forgiven. Discussions continued. It was the consensus of the Board that the Tax Department must attempt to collect these amounts owed. The Board will consider this matter during their upcoming regular meeting. July 14 , 2020 Work Session Minutes Harnett County Board of Commissioners Page 3 of 4 080320 HCBOC Page 21 Ms. Stewart reviewed the July 20, 2020 regular meeting agenda. Commissioners discussed the possibility of allowing a limited number of the public to attend the upcoming July 20th meeting . The Board and staff reviewed possible meeting options and logistics. Commissioner McKoy said she was not in favor of opening the meetings to the public due to the continued increase in COVID-19 cases in Hamett County. It was the consensus of the Board to hold their upcoming regular meeting in the Board chambers in the Administration Building and to allow a limited number of the public to attend with precautions in place and adhering to prudent public health practices. Commissioner McKoy moved to go into closed session for the following purposes: 1) To consult with the County's legal counsel in order to preserve the Attorney-Client privilege concerning the handling of certain litigation including the following case: The Travelers Indemnity Company vs. Johnson Control , Inc. US District Court, Eastern District ofN.C. File No: 5:19-CV -00580-D This motion is made pursuant to N.C. General Statute Section 143-318.l l(a)(3). Commissioner Springle seconded the motion which passed unanimously. Commissioner Springle moved that the Board come out of closed session. Vice Chairman Miller seconded the motion which passed unanimously. Vice Chairman Miller moved to adjourn the meeting at 10: 14 am. Commissioner Springle seconded the motion that unanimously. Howard Penny, Jr., Chairman Margaret Regina Wheeler, Clerk July 14, 2020 Work Session Minutes Hamett County Board of Commissioners Page 4 of 4 080320 HCBOC Page 22 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT AGENDA ITEM L{ ... B BE IT ORDAINED by the Governing Board of the County of Harnett, North Caro lin a , that the follow ing amendment be made to the annual budget ordinance for the fi s cal year ending June 30, 2021. 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 11 0 511 0 5020 10 11 0 511 0 503 0 30 1105110 50501 0 I 1051 JO 5050 50 I 10511 0 5060 10 110511 0 5060 20 110511 0 5060 40 110511 0 507010 I 10511 0 507030 I 105110 507050 1105110 507070 11051 JO 5 19090 1105110 523040 REVENUE ORG OBJECT PROJECT TASK SUB-TASK JOB 11 05 110 33021 0 EXPLANATION: To budget additional COVID-19 funds recevied from NC DHHS. Adopted this ___ da y of ________ , 20 __ . Margaret Regina Wheeler, C lerk to the Board AMOUNT DESCRIPTION OF CODE INCREASE DECREASE SALARIES & WAGES -$33,900 40 1K -GENERAL $678 FICA WH $2,593 ST A TE RETIREMENT -$3,461 MEDICAL INSURANCE $4,068 DENTAL INSURANCE $149 LIF E INSURANCE $47 UNEM PLOYMENT INSURANCE $170 WORKER'S COMPENSATION $258 EMPLOYEE CLIN IC $78 OTHER POST EMPLOYMENT $45 OTHER $5,000 MEDICAL SUPPLIES $700 AMOUNT DESCRIPTION OF CODE INCREASE DECREASE FEDERAL $51 ,147 County Manager (date) Howard L. Penny , Jr., Chairman Board of Commissioners 080320 HCBOC Page 23 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 mode to the annual budget ordinance tor the fiscal year ending June 30, 2021. Section 1. ti~W To amend the ~Fund, the appropriations are lo be changed as follows: HRW 6107115 NWWTP EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 6107115 535085 R&M SEWER PLANT $305 000 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 6103900 390990 FUND BALANCE APPROPRIATED $305,000 EXPLANATION: REPLACE FUNDS FROM 2019-2020 FY PO# 20202932 TO NEW REQ#20210835 DUE TO COVID19 DELAYS FOR THE REPAIR/REPLACEMENT FOR #2 AERATION BLOWER AT NORTH HARNEn REGIONAL WASTEWATER PLANT WITH GEARED TURBO CENTRIFUGAL BLOWER. Adopted this ___ day of _______ • 20 _. Margaret Regino Wheeler, Clerk to the Boord County Manager (dote) , and to the Budget Officer and the Finance Howard Penny, Chairman Boord of Commissioners 080320 HCBOC Page 24 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the Counly of Ha rne!!, North Caroline . tha t the following ame nd ment be mode to the on nuol b ud g et ord inance for th e fiscal year ending June 30, 2021 . Sect ion 1. To amend the Parks and Recreation Capital Reserve Fund, the appropriations are lo be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 5056 110 51 9000 Professional Services $5,500 505 6110 51 9040 Ennineerin n $15.4 25 505 6110 523050 Pl a nts. Seeds, & Fertilizer $7.327 5056110 5 240 15 M & R Su nnlies - La ndsc ooina $66,10 1 50561 10 5 28010 Athletic & Pro nram Sunnlies $22,60 5 5056110 5350 15 R & M -La nd scar:ina $52.75 8 5056110 544 000 Contrac ted Services $18.338 5056110 55 5000 Conital O utlav -Eouinment $5 2.730 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 5053900 390990 Fund Balance Annroori oted $240,784 EXPLANATION: Move funds Into the Recreation Fund for FY 2020-2021 . The Recreation Fund supports ongoing Pork Projects through the County. APPROVALS : Adopted this ___ day of _______ , 20 _. Ma rgare t Regino Wheeler. C le rk to the Bo ard Howard Penny. C hairman Bo a rd o f C ommissioners 080320 HCBOC Page 25 COUNTY OF HARNEn BUDG ET O RDINANCE AME NDMENT BE IT ORDAI NED by the Governing Board o f the County of Hornell. North Carolina. that the following amendment be mode to t he annual budget ordinance for the fiscal year ending June 30, 2021. Section 1. To amend the General fu nd, She riff Department, the appropriation s a re to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION O F CODE INCREASE DEC REASE 1104310 58600 Public Sa fetv $23,535 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104310 3302 10 2017 Ed ward Byrne Justice Grant $14 ,585 1104310 330210 2018 Edwaard Byrne Justice Gran t $2,487 1104310 330210 201 9 Edwaard Byrn e Jus tice G ra nt $6,463 EXPLANATION : To roll the 2017 and 2018 and 2019 Edward Byrne Grants Into the expendffure line for public saftey suppll es. APPROVALS : Section 2. Copies of this budget amendment shall be furnished to the and the Finance O fficer for their direction. A d opted this ___ day of ________ , 20 __ . Margare t Regino Wheeler. Clerk to the Boord L ~~ S:b:..i..,....Jew- County Manager (dote)-, ( ,-..l '-f ..--.J-Q erk to the Boord, and l o the Budget Officer Howard Penn y, Chairman Boord of Commissioners 080320 HCBOC Page 26 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the Count y of Harnett. North Carolina. that the followi ng amendment be mode to the annual budget ordinance for the fisca l year ending June 30, 2021 . Section 1. To amend the General Fund, Ee. Dev., the appropriations ore to be changed as follows : EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104930 537010 Advertisinq $18,645 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104930 380890 Other Revenue $18,645 EXPLANATION : To budget refund of Prior Year -Advertising with Chatham County APPROVALS : Adopted this ___ day of ________ , 20 __ . Margaret Regina Wheeler. Clerk to the Board ~'---t--~ County Manager (dataj_ f ,.. .J. '-{ ,--ck:) rk to the Board, and to th e Budget Officer Gordon Springle, C ha irman Board of Commissioners 080320 HCBOC Page 27 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, 2021. Section I. To amend the Health Department General Fund, the a ppropriations are t o be changed as fo llows: EXPENDITURE AMOUNT ORG OBJECT PROJ ECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCR EASE DECREASE 1105 110 502010 SALARIES & WAGES -$22,330 1105 110 503030 40 I K -GENERAL $447 1105110 505010 FICA WH $1 ,588 1105 1 10 505050 ST A TE RETIREMENT -$2,012 11 05 1 10 506010 MEDICAL INSURANCE $2,889 1105 11 0 506020 DENTAL INSURANCE $1 11 11051 10 506040 LI FE INSURANCE $31 1105110 507010 UNEMPLOYMENT INSURANCE $1 12 11051 10 507030 WORKER'S COMPENSA TJON $209 11 051 10 507050 EMPLOYEE C LINIC $53 11051 10 507070 OTHER POST EMPLOYMENT $35 1105110 519090 OTHER $1,155 11 05110 523080 LABORATORY SUPPLIES $50 1105110 5040 10 EXPENSE ALLOWANCE $47 REVENUE AMOUNT ORG OBJECT PROJECT TAS K SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1105110 330210 FEDERAL $31 ,069 EXPLANATION: T o budget COVID-19 funds recevied from NC DHHS. Funds wer approved at 4/20/2020 BO C meeting. County Manager (date) Sect ion 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and tot e Budget Officer and the Finance Officer for their direction . Adopted this ___ day of ________ , 20 __ . Margaret Regina Wheeler, Clerk to the Board Howard L. Penny, Jr., Chairman Board of Comm issioners Date J111y 22.2020 080320 HCBOC Page 28 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT ae IT ORDAINED by the Governing Boord of the County of Harnett, North Corolino. that the following amendment be mode to the annual budget ordinance for the fiscal year ending June 30, 2021 . Section 1. To amend the Public Solely Fund, JCPC, the appropriations ore to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 2104300 522010 JCPC FOOD & PROVISIONS $3,045 2104300 526010 JCPC OFFICE SUPPLI ES $500 2104300 531010 JCPC TRAINING -MILEAGE $500 2104300 531020 JCPC TRA INING -MEALS $275 2104300 531030 JCPC TRAINING -LODGING $545 2104300 531050 JCPC TRAINING-REGISTRATION $180 2104300 547090 LIDS LIDS PROGRAM ALLOCATION $25 .000 2104300 547090 HTHCH HEALTHY CHOICE -ALLOCAT ION $40,000 2104300 547090 PALCR DUNN PAL -ALLOCATION $60.000 2104300 547090 TAKE2 TAKE 2 AT THE ACADEMY -ALLOCATION $40.000 2104300 547090 ELP EXTENDED LEARIN ING -ALLOCATION $30,000 REVENUE AMOUNT ORG OBJECT I PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE , 2104300 3303 10 JCPC JCPC ADMIN -STATE FUNDS $5,045 2104300 330310 LIDS LIDS PROGRAM -STATE FUNDS $25,000 2104300 330310 HTHCH HEALTHY CHOICES -STATE FUNDS $40.000 2104300 330310 PALCR DUNN PAL-STATE FUNDS $60.000 2104300 330310 TAKE2 TAKE 2 -STATE FUNDS $40.000 2104300 330310 ELP EXTENDED LEARNING -STATE FUNDS $30,000 EXPLANATION: TO BUDGET THE STATE AWARDS FOR JCPC PROGRAMS FOR FY 2020-2021 . APPROVALS: Dept Head (dote} Section 2. Copies of this budget amendment sha ll be furnished to lhe Clerk to th Officer for their direction. Adopted this ___ day of _______ . 20 _. Margaret Regino Wheeler. Clerk to the Boord /"'\11-. County Ma nager (dote) ~ 1~.l."-f-J.o Boord. and to lhe Budget Officer and the Finance Howard Penny. Chairman Boord of Commissioners 1073b 080320 HCBOC Page 29 Board Meeting Agenda Item AGENDA ITEM L/ -c MEETING DA TE: August 3, 2020 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: COVID-19 Cares Funding from N DHHS REQUEST: The Hamett County Health Department requests approval to accept COVID 19 funds in the amount of $51 ,147. These funds have been allocated from NC DHHS Division of Public Health to establish and monitor key activities related to COVID-19 in areas of epidemiology, laboratory and informatics. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: S:\admin\Fileshare\1-Excel\BOl-l PAT FEE INC-NEW FEES-BO C Requests\BO C Forms\072020 agendafo rm WI C additionla fund s COV ID.d ocx Page I of I 080320 HCBOC Page 30 Board Meeting Agenda Item AGENDA ITEM 4-D MEETING DA TE: August J , 2020 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: COVID Funding for 1the Family Caregiver Program REQUEST: The Department on Aging requests approval to accept funding from Mid Carolina Area Agency on Aging in the amount of $20,000 for the provision of safety and independence of older adults during the COVID-19 pandemic. These funds are being provided as emergency funding to ensure supportive and caregiver support to older adults. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: S:\admin\Fileshare\ 1-Exce l\BOH PAT FEE INC-NEW FEES-BOC Re qu ests\BOC Forms\Nutr ition 061520 $85699 agendaform2020.docx Page I of 2 080320 HCBOC Page 31 AGENDA ITEM '1-E Harnett I~ ....... CO U NT Y -~=..-·-...,, NORTH CAROLINA Emergency Watershed Protection Project (EWP21) CAPITAL PROJECT ORDINANCE www.ha rne tt.org BE IT ORDAINED by the Board of Commissioners of Hamett County, North Carolina, sitting as the governing board for Harnett County. Section 1. This project consist of Hazardous Debris Removal of Upper Little River (Site 460), Lower Little River (Site 461 ), and Anderson Creek (Site 462) caused by Hurricane Florence. Section 2. The following expenditures are hereby appropriated for this project: Admin & Professional Construction Capital Outlay Contingency Total Original Ordinance 4,145,020 $ 4,145,020 Section 3. The following revenues are hereby appropriated for this project: Federal Funding State Funding Total Original Ordinance $ 3,202,970 $ 942,050 Section 4. Copies of this capital project ordinance shall be furnished to the Clerk to the Board, the Budget Officer and the Finance Officer for direction in carrying out this project. Duly adopted this 3rd day of August , 2020. Howard Penny, Chainnan Hamett County Board of Commissioners ATTEST: Margaret Regina Wheeler, Clerk to the Board strong root s • new growth 080320 HCBOC Page 32 AGENDA ITEM 4 -H 1ft: Habitat ' for Humanity® of Harnett County PO Box 2157 rv 101 West Harnett Street rv Dunn, North Carolina 28335 www .hchfh .com rv 910-891-4500 Mr. Howard Penny Board Chairman July 22, 2020 Harnett County Board of Commissioners Dear Mr. Penny: My name is Mike Blackmon and I am the Executive Director for Habitat for Humanity of Harnett County. On June 3, 2019 the Board of Commissioners Voted unanimously to waive the fees for a house that we were building in Erwin at 807 Rosemary Street. The fees totaled $8,575.00. We have another qualified family that has chosen a lot in the Forest Hills Subdivision in Erwin. The lot is currently being cleared so that we may place the house on it. The fees for this house are basically the same as the last house. The fees are as follows : Single family Dwelling permit fees: Plan review fee: Water Tap Fee: Sewer Tap Fee: Estimated Tipping Fees for Tree Stumps $700.00 $ 25.00 $ 2825 .00 $ 3525.00 $ 1000.00 $ 8075.00 Total Fees These fees have been provided to me by Central Permitting in Harnett County. Habitat for Humanity of Harnett County respectfully asks that you consider reimbursing Habitat for the above mentioned fees . We are building the same house that we have just completed on Rosemary Street, it appraised for$ 148,000.00. "We offer a liand-up" --"Not a fiana-out!" HCHFH is a 501(c)(3) corporation ,.,,.,,., all gifts are tax deductable 080320 HCBOC Page 33 ~Habitat ' for Humanity® of Harnett County PO Box 2157 "' 101 West Harnett Street "' Dunn, North Carolina 28335 www.hchfh .com "'910-891-4500 Habitat for Humanity would appreciate your consideration. Respectfully Submitted ;tf;~ 8faei/l((Jlf Mike Blackmon Executive Director Habitat for Humanity of Harnett County cc: Paula Stewart County Manager '..Ve off er a Fiamf-up" --"Not a Fiand-out!" HCHFH is a 501(c)(3) corporation """""" all gifts are tax deductable 080320 HCBOC Page 34 AGEN DA ITEM 5 August 3 , 2020 APPOINTMENTS NEEDED ECONOMIC DEVELOPMENT COUNCIU Frankie Lewis would like to be reappointed as District I representative . Barbara McKoy would like to be reappointed as Commissioner representative Roger Farina seeks appo intment as District 5 representative (application atta ched). There is one vacancy for Dis trict 5 on this council. HARNETT COUNTY BOARD OF ADJ USTMENT Th ere are vacan cies for alternate member s represent ing District 3, 4 and 5 on this Board. HARNETT COUNTY COMMISSION FOR WOMEN AND YOUTH Tamekia Dowdy would like to be appointed to serve on this board (application attached) Rosanne Teniente would like to be appointed to serve on this board (application attached) Anitra Hart would like to be appointed to serve on this board (application attached) HARNETT COUNTY PROPERTIES CORPORATION Howard Penny would lik e to be reappointed to serve on this bo ard . HISTORIC PRO PERTIES COMMISSION There is one vacancy on this board . HOME COMMUNITY CARE BLOCK GRANT COMMITTEE There is one (1) vacancy on this committee. N ONPROFIT COMMITTEE There is a District 5 vacancy on this committee. NUR SING HOME CO MMUNITY ADVISORY COMMITTEE There are two (2) vacancies on this committee. SOUTHEASTERN ECONOMIC DEVELOPMENT CO MMISSION There is a vacancy on this board for a Private Sector representative. 080320 HCBOC Page 35 Shannon Eason From: Sent: To: Subject: Board: Voting District: Name: Address: City: Zip Code: Telephone: Email: Years of Formal Education: Civic and fraternal organizations: Why you would like to serve: Harnett Website Monday, July 20, 2020 1 :26 PM Shannon Eason Application to Serve on a Board ~~::~Harnett • 21~--.,COUNT _Y Web Site lnguirv Receipt Harnett County Economic Development Council District 5 Roger Farina 306 Pinevalley Lane Roger Farina Sanford 27332 9109645995 therara@ao I .com 16 Former member of the Harnett County Board of Education; MOAA; AAAA; USAA ; Harnett Vounty GOP Simply stated , it comes down to this: Can any of my three daughters have a career in Harnett County? Economic development is the primary concern for this county and everything that feeds into it. I have a belief that the schools in Dunn need to be developed to their full potential for economic development to increase across the county. I have a saying, "So goes Dunn, so goes Harnett County." As a school board member, I fought for the future of our schools through the development of such programs as the early college and vocational training. I continue to fight for our schools by being an advocate for the procurement of new schools. I also believe that the further development of schools in Harnett will be the catalyst for economic growth in our 1 080320 HCBOC Page 36 Electronic Signature: Agreement: county. I tend to choose activities that have a service component connected with them. I enjoy giving back to the community where and when I can. I have been in some position of service since I first joined the military back when I was 18 years old. As a local example, before being on the Hamett School Board, I served on the school board reassignment committee, which had given me greater insight into what we need to accomplish. I al so saw an opportunity when the 2020 census process started up last year about a program to create an entity called a Census Designated Place (CDP). It was announced that the CDPs that I proposed were approved for areas in Western Harnett county. These will allow us to have identifiable boundaries for our communities just short of having to incorporate officially. Additionally, the Western Hamett Industrial Park had sat functionally dormant since before the Army moved my family here in 2004. We have put the replacement Benhaven Elementary School and CCCC classes there. These "parks" need to be developed to bring new industry and commerce to Hamett. Western Hamett is about 20 minutes south of the incorporated city of Sanford in Lee County. Here in our area we have watched Lee County develop a tremendous amount of new businesses such as Hobby Lobby, Buffalo Wild Wings, Lidl, Aldi, Harbor Freight, and Ollie's. In contrast, we have not kept up with a similar pace even though the Western Hamett region has similar population numbers as all of Lee County. Roger Farina I understand that checking this box constitutes a legal signature confirming that I acknowledge and agree to the above Terms of Acceptance. 2 080320 HCBOC Page 37 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, July 23, 2020 9:59 AM Shannon Eason Application to Serve on a Board ~ Harnett .,. -~".T.C---COUNTY Web Site lnquirv Receipt Hamett Co unty Commission for Women and Youth District 5 Tamekia L. Dowdy 845 McKoy Town Rd Cameron 28326 910-624-8475 tamekiadowdy76@gmail.com Bachelors Degree Inspire and Motivate Our Future, Inc. CEO/Founder This Has To Stop Movement (Stop the Violence, Stop Drug Abuse, Support Mental Health 108 VOW (Voices of Women) As an community activist and nonprofit founder and CEO, I desire to continuously educate children and communities about their roles as citizens and to help them find solutions to a broken society. I am a relatable and modest speaker, who is always looks forward to sharing my powerful message of hope with everyone from youth groups, public schools, colleges, churches and legal professionals to community organizations. I am actively attending training and workshops to increase my knowledge of current issues and has proven to be a person who has turned pain into purpose. I am looking forward to my leadership roles to continue in providing awareness and support for our youth and communities. Tamekia Dowdy I understand that checking this box constitutes a legal signature confirming that I acknowledge and agree to the above Terms of Acceptance. 1 080320 HCBOC Page 38 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 Friday, July 10, 2020 11 :35 AM Shannon Eason Application to Serve on a Board ~-:~Harnett · ~.,:!( ... ~ C O U N T Y -· Web Site Inquirv Receipt Harnett County Commission for Women and Youth District 4 Rosanne Teniente 1 79 Tilden Howington Dr Lillington 27546 6178994694 rosanne.teniente@gmail.com Master of Public Administration NepalMonitor.org Project Committee Member Big Brothers Big Sisters of Otero County, NC ' Key Spouse for 49th Logistics Readiness Squadron, Holloman Air Force Base, NM Spouse Mentor, Hiring Our Heroes I would love to serve on the Commission for Women and Youth to be able to build up our community, tackle issues that women and youth face in Harnett, and work with other individuals committed to public service. I have worked in the field of social services for the past 8 years, and have done a lot of work within workforce development, public policy research, and data analysis, and I hope to bring those strengths to the table. Rosanne Teniente I understand that checking thi s box constitutes a legal signature confirming that I acknowledge and agree to the above Terms of Acceptance. 1 080320 HCBOC Page 39 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: I - Harnett Website Sunday, June 21 , 2020 2:05 PM Shannon Eason Application to Serve on a Board ~~~Ln.ett Web Site 11!9,uirr._ Recein.t Hamett County Commission for Women and Youth District 2 Anitra Hart 60 BladenSt Springlake 28390 910-286-7342 ani trab9 l O@yahoo.com 18 None - I would like to serve on this board so I can be a voice for the women of Hamett County. I have worked with various women in the county and they have vo iced concerns and ideas as to what they want to see in Hamett County. I would love to be apart of this board so I can be apart of the constant positive changes happening in the county. Anitra Hart I understand that checking this box constitutes a legal signature confirming that I acknowledge and agree to the above Terms of Acceptance. 1 080320 HCBOC Page 40 BYLAWS OF HARNETT COUNTY ECONOMIC DEVELOPMENT COUNCIL ARTICLE I Name The name of the organization is Harnett County Economic Development Council (the ·'Council "). ARTICLE II Purposes of the Council The Council has been established as an economic development commission by the County of Harnett pursuant to North Carolina General Statutes § 158-8, et seq. The basic purpose of the Council is to encourage the establishment of industrial and commercial enterprises and promote the industrial and commercial development of the County of Harnett. As economic development is a highly specialized endeavor, the Council may avail itself of the services of special committees, persons, firms , and corporations whose services might be deemed necessary to effectuate its objectives. ARTICLE III Board of Directors 1. General Powers and Duties. The property, business and affairs of the Council shall be managed, controlled, and directed by a Board of Directors (the "Board"). The Board of Directors shall have, and may exercise, and all powers that are necessary or convenient to carry out the purposes of the Council and which support and foster the purposes of the Council as established in these Bylaws. 2. Composition. The Board of Directors shall consist of nine (9) r egular voting members and three (3) ex officio nonvoting m ember for a maximum total of twelve (12) as mandated by North Carolina General Statutes §158-8. The Board of Directors shall consist of the following: (a) the County Manager for the County of Harnett (or designee); this ex officio Direc tor shall b e a nonvoting member ( l ); (b) one representative from Campbell University as appointed by the Council; this ex officio director shall be a nonvoting member (1 ); (c) one representative from Central Carolina Community College (CCCC) as appointed by the Council; thi s ex officio director shall be a nonvoting member(l); ( d) the Chair of the Harnett County Properties Corporation (I); 080320 HCBOC Page 41 (e) one representative from Duke Energy, Piedmont Natural Gas or Century Link or another utilities provider as appointed by the Council (the "Utilities Director") (I); (f) two Hamett County Commissioners as appointed by the Hamett County Board of Commissioners (the "Board of Commissioners"); at such time that a County Commissioner no longer holds his public elected office then he shall be replaced as a Council Director by the Hamett County Board of Commissioners (each a "County Commissioner Director") (2); (g) three representatives who reside in the County Commissioner electoral districts that are not represented by the two County Commissioner Directors at the time of appointment , as appointed by the Board of Commissioners (each an "Electoral District Director") (3); (h) two (2) representatives from the business, industrial or professional communities (these members are not required to reside in Harnett County) as appointed by the Council (each a "Business/Industrial/Professional Director") (2). 3. Officers of the Board. The Board shall elect from among its members a Chair and Vice-Chair, whose responsibilities ar e set forth below. Neither the Chair, nor the Vice Chair, can be a Hamett County Commissioner. The Chair and Vice-Chair shall be elected at each annual meeting of the Council by the Council. (a) Chair. The Chair shall preside at all meetings of the Board and perform such other duties as may be directed by the Board. (b) Vice-Chair. The Vice-Chair who shall preside at all meetings of the Board when the Chair is absent. (c) Secretary. The Secretary shall preside at all meetings of the Board when the Chair and Vice-Chair are absent and shall be responsible for keeping an accurate record of the proceedings and actions of the Board. 4. Terms . With the exception of the County Manager Director, Campbell University Director, CCCC Director, and the Hamett County Properties Corporation Chair Director, the remaining eight (8) Council Directors ' ("Rotating Directors") terms shall be staggered and rotating as hereinafter set forth. The Rotating Directors shall be divided into three (3) classes as follows: First Class: one County Commissioner Director, one Electoral District Director; the Utilities Director. Second Class: one County Commissioner Director; one Electoral District Director; one Business/Industrial/Professional Director. Third Class: one Electoral District Director; one Business/Individual/Professional Director. -2 - 080320 HCBOC Page 42 The annual terms of the Rotating Directors shall run concurrent with the fiscal year of Harnett County (July I-June 30). The terms of the Rotating Directors in the First Class shall expire on 6 /30/2018 ; the terms of the Rotating Directors in the Second Class shall expire on 6 /30/2019; and the terms of the Rotating Directors in the Third Class shall expire on 6 /30/2020. At or prior to the expiration of a Rotating Director term , the current or a new Rotating Director shall be appointed for a regular term of two (2) years. 5. Election and Term Limits. As the term of each Rotating Director expires, the Council or the Board of Commissioners, as appropriate, shall elect a replacement Director for a two (2) year term. Each replaced Rotating Director may be elected to serve a subsequent two (2) year term after the original initial term set forth in Section 4. There shall be term limits of two (2) consecutive terms for Rotating Directors; any Rotating Director may be reappointed after at least a one (1) year break. 6. Compensation. Members of the Board may be reimbursed for any actual expenses, as determined by a majority of the Board, but shall not otherwise be entitled to any compensation. 7. Resignation. An appointed Director may resign at any time by giving notice thereof in writing to the Chair. In the event of a resignation or the removal of a Director, a replacement Director shall be appointed by the Council or Board of Commissioners, as appropriate. The replacement Director shall complete the term of the resigned or removed Director. If a replacement Director term of completion is a second term, then he would be eligible for reappointment to one (1) additional term without violating the consecutive two term policy. 8. Committees. The Chair of the Board or the Board may establish any committees deemed necessary to carry out the work of the Council. The Chair shall recommend the selection of members to these committees, who may be both Council members and individuals who do not serve on the Council. The Council shall vote on the recommendations of the Chair on the selection of committee members and the Chair shall designate Chairs for each committee. Committees serve in an advisory capacity to the Board. ARTICLE IV Officers of the Council I. Officers of the Council. The Officers of the Council shall be the Chair, a Vice Chair, and a Secretary, and any other Officers that the Board of Directors may designate. The Officers of the Council shall be members of the Board. Individuals who serve in these capacities shall be elected by the Board of Directors at the regular meeting in August of each year and given powers and duties consistent with these Bylaws . Any two or more offices may be held by the same persons except the offices of the Chair and Secretary; however, no Officer shall execute, acknowledge, or verify any instrument in more than one capacity if such instrument is required by these Bylaws to be executed, acknowledged, or verified by two or more Officers. Officers shall be authorized to delegate administrative duties, including, but not limited to maintaining financial records for the Council to non- officers that serve as staff, paid or unpaid to the Council. -3 - 080320 HCBOC Page 43 2. Duties of the Officers. (a) Chair. The Chair shall have and exercise general charge and supervision of the affairs of the Council and control over its other Officers, agents and employees, and shall perform such other duties and have such powers as the Board of Directors may assign. s. (b) Vice Chair. The Board may, but is not required to, elect a Vice Chair who shall perform those duties of the Chair in his or her absence, and other such duties as the Board may designate. s ( c) Secretary. The Secretary shall preside at all meetings of the Board when the Chair and Vice-Chair are absent and shall be responsible for keeping an accurate record of the proceedings and actions of the Board. The Secretary shall maintain a current record of all the persons who are Directors, showing their respective places of residence, and such book shall be open for inspection. Subject to the control of the Board of Directors, the Secretary shall in general perform all the duties incident to the office of Secretary, and shall perform such other duties as the Board or the Chair may assign. The Secretary shall be authorized to delegate some administrative duties to paid or unpaid staff members of the Council, provided the Secretary shall be responsible for oversight of such staff members. 3. Removal. Any Officer may be removed from office upon two-thirds (2/3) vote of the voting membership of the Board at any regular or special meeting called for that purpose. Any Officer proposed to be removed shall be entitled to at least five (5) days notice in writing of the meeting of the Board of Directors at which such removal is to be voted upon and shall be entitled to appear before and be heard by the Board as such meeting. 4. Terms of Officers. The term s of the Officers shall be from the time of their election to the next annual meeting or until their successors are chosen. ARTICLE V Meetings 1. Regular Meeting and Annual Meetings. The Board of Directors shall meet at such regular times and dates as designated by the Chair of the Board, through a written call of the majority of Board members, or upon reso lution of the Board . Meetings shall be at least once every three months. The annual m eeting of the Council shall be held at such time as the Council may fix , for the purpose of appointing Directors and Officers and for the transaction of other business. The August meeting of the Board shall constitute the annual meeting for any business required to be transacted at the annual meeting Written notice of the time, date, and place of Board meetings shall be given by the Chair of the Board or the President to each member of th e Board at least ten ( I 0) days in advance of the meeting. 2. Place of Meetings . The meetings of the Board of Directors shall be held at the principal office of the Council, or at such other place as the Chair of the Board may designate. -4 - 080320 HCBOC Page 44 3. Special Meetings. The times, dates and places of special meetings of the Board may be set at the call of the Chair, upon written call by the majority of Board members, or upon resolution of the Board. Written notice shall be given at least three (3) days prior to a special meeting, unless waived in writing by all members. 4. Attendance . Attendance by a member at a meeting shall constitute a waiver of notice of such meeting, except where a member attends a meeting for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called. 5. Notice of Intention to Attend; Attendance Required. Members of the Board shall be required to notify the Chair of the Board or the Council staff of their inability to attend a lawfully scheduled meeting within twenty-four (24) hours of the receipt of a meeting notice. If any Director should be absent from two (2) consecutive Board meetings without permission of the Board, then the Board may in its discretion vote to remove that Director from the Board. That Director vacancy shall be filled by the Board or the Board of Commissioners as appropriate. 6. Quorum. Fifty percent (50%) of the voting members of the Board shall constitute a quorum for the transaction of business. The quorum shall be determined at the beginning of the business meeting. 7. Parliamentary Rules. All meetings shall be conducted in an open, orderly, and fair manner; and Robert 's Rule s of Order, as revised, shall apply to all deliberations. 8. Manner of Acting. Except as otherwise provided by these Bylaws, all matters before the Board of Directors shall be decided by a majority of the Directors entitled to vote and present at a meeting at which a quorum exists. An y one or more or all of the Directors or members of a committee may participate in a meeting of the Board of Directors or committee by means of a conference telephone or similar communications device that allows all persons participating in the meeting to hear each other. Participation in a meeting by means of a conference telephone or similar communications device shall be deemed presence in person at such meeting. 9. Informal Action by Directors . Any action required or permitted to be taken at any meeting of the Board of Directors or of a committee of Directors may be taken without a meeting if the text of the resolution or matter agreed upon is sent to all the Directors in office or all of the members of the committee of Directors, and all of the Directors in office or all of the members of the committee of Directors consent to such action in a writing setting forth the action tak en . Such consent in writing shall be filed with the minutes of the proceedings of the Board or the committee and have the same force and effect as a vote of the Board of Directors or of the committee at a meeting, whether done before or after the action so taken. -5 - 080320 HCBOC Page 45 ARTICLE VI Financial Matters 1. Contracts. The Board of Directors may authorize any one or more Officer, agent or employee, to enter into any contract or execute and deli ver any instrument in the name of an on behalf of the Council; and such authority may be general or confined to specific instances. 2. Loans. No loans shall be contracted on behalf of the Council and no evidence of indebtedness shall be issued in its name unless authorized by a resolution of two-thirds (2/3) of the Board of Directors . Such authority may b e general or confined to specific instances. 3. Checks and Drafts. All checks, drafts or other orders for the payment of money, issued in the name of the Council, s hall be signed by such Officers, agents or employees of the Council and in such manner as shall from time to time be determined by resolution of the Board of Directors. 4. Funds. All funds of the Council not otherwise employed shall be deposited to the credit of the Council such as banks, trust companies, or other depositories as the Board may select, or as may be designated by an officer, agent or employee of the Council to whom the Board may delegate such power. 5. Acceptance of Gifts . The Board, or any Officer, agent or employee of the Council to whom such authority may be delegated by the Board, may accept on beha lf of the Council any contribution, gift, bequest or devi se for the purposes of the Council. 6. Audits. Annually, or on request of a majority of the Board , the accounts of the Council shall be audited by a reputable certified public accountant, whose report shall be submitted to each member of the Board. 7. Bond. At the direction of the Board, any Officer or employee of the Council shall be bonded. The Council shall pay the expense of procuring any such bond . ARTICLE VII Indemnification Any person who at any time serves or has served as a member of the Board of Directors or Officer, shall have the right to be indemnified by the Council to the fulle st extent permitted by law against (a) rea so na ble expenses, including attorneys ' fees actually and neces sarily incun-ed by such person in connection with any threatened, pending, or completed action, suit or proceeding, whether civil, criminal, administrative, or investigative, and whether or not brought by or on behalf of the Council, seeking to hold him or her liable by reason of the fact that he or she is or was acting in such capacity and (b) reasonable payments made by such p erson in satisfaction of any judgment, money decree, lien , penalty, or settlement for which such person may have become liable in any such action, suit or proceeding. The Board of Directors shall take all such action as may be necessary and appropriate to authorize the Council to pay the indemnification provided hereby, including without limitation, to the extent necessary, making a good faith evaluation of the manner -6 - 080320 HCBOC Page 46 in which the claimant for indemnity acted and of the reasonable amount of indemnity due such person. ARTICLE VIII Relations with Public Bodies The Council contemplates that in the conduct of its affairs it will from time to time receive grants or appropriations from public bodies of North Carolina. Expenditures by the Council of such grants or appropriations shall be made only for the purposes of the Council and according to law. ARTICLE IX Fiscal Year Except as altered by a resolution of the Board of Directors, the fiscal year of the Council shall begin on the first day of each July and end on the last day of June next ensuing. ARTICLE X Prohibition Against Sharing in Earnings No Director, Officer, employee or member of a committee of the Council, or any other private individual, shall at any time r eceive any of the net earnings from the activities of the Council, but this s hall not prevent the payment to any person of such reasonable compensation that the Board of Directors shall fix for services rendered to or for the Council in effecting any of its purposes; and no such person shall be entitled to share in the distribution of any assets on the dissolution of the Council. All Directors of the Council shall be deemed expressly to have consented and agreed that upon such dissolution or similar winding-up of the affairs of the Council, whether vo luntary or involuntary, the assets of the Council then remaining in the hands of th e Board, after satisfaction of the Council's liabilities, shall be transferred, conv eyed, delivered , and paid over as determined by the Board or as otherwise provided by law. ARTICLE XI General Provisions 1. Limit of Use of Property and Funds to Purposes of the Council. No funds or property of the Council shall be devoted to or expended for any purpose or objective not stated in these Bylaws , but all the Council 's fund s and properties shall at all times be used exclusively for said purposes. In no event shall any of the funds or property of the Council be used for personal benefit, by way of compensation, directly or indirectly, of the Officers or Directors, except as otherwise expressly provided herein. 2. Waiver of Notice. Whenever any notice is required to be given to any Director or other person under the provisions of these Bylaws, a waiver thereof in writing signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be equivalent to the giving of such notice. -7 - 080320 HCBOC Page 47 3. Amendments. These Bylaws may be altered, amended or repealed or new bylaws may be adopted, at any meeting of the Board of Directors, by a vote of three-fourths (3/4) of the Directors in office, if at least ten ( 10) days written notice is given of the intention to take such action at such meeting; provided, however, any such alteration , amendment, repeal or adoption must be approved by the Hamett County Board of Commissioners. 4. Adoption. These Bylaws shall become effective immediately upon approval by the voting Directors of the Hamett County Economic Development Council after said Bylaws have been approved by the Harnett County Board of Commissioners. These Bylaws, duly adopted by the Board of Directors of the Harnett County Economic Development Council on the 20th day of March, 2017, and amended: September 5, 2017; July 6, 2020. Secretary -8 - 080320 HCBOC Page 48 AGENDA ITEM ___::{p:::.-_.; EXTRACTS FROM MINUTES OF THE BOARD OF COMMISSIONERS A regular meeting of the Board of Commissioners (the "Board'') of the County of Hamett, North Carolina (the "County") was held on Monday, August 3, 2020, at 9:00 a.m. in the County Commissioners' Meeting Room, Hamett County Administration Building, 420 McKinney Parkway, Lillington, North Carolina, Howard L. Penny, Chairman of the Board presiding and the following Commissioners present: The following members were absent: Commissioner _____ moved that the following resolution, copies of which having been made available to the Board of Commissioners, be adopted, by reading the title thereof (further reading wai ved without objection): RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT, NORTH CAROLINA, APPROVING AN INSTALLMENT FINANCING CONTRACT AND PROVfDING FOR CERTAIN OTHER RELATED MATTERS WHEREAS, the County of Hamett, North Carolina (the "County") is a political subdivision validly existing under the Constitution, statutes and laws of the State of North Carolina (the "State"); WHEREAS, the County has the power, pursuant to the General Statutes of North Carolina, to ( 1) purchase real and personal property, (2) enter into installment purchase contracts to finance the purchase or improvement of real and personal property used, or to be used, for public purposes, and (3) grant a security interest in some or all of the property purchased or improved to secure repayment of the purchase price; WHEREAS, the Board of Commissioners of the County (the "Board'') has previously determined that it is in the best interest of the County to enter into an In stallment Financing Contract dated as of September 1, 2020 (the "Contract") with the Hamett County Public Facilities Corporation (the "Corpo ration") in order to (I) refinance all or a portion of the County 's pay ment obligations under: (a) an Installment Financing Contract dated as of November 1, 2010 (the "2010 Contract") between the County and Bank of America, N.A., the successor to which is Capital One Public Funding, LLC, the outstanding proceeds of which were used to refinance the construction and equipping of Angier Elementary School; (b) an Installment Financing Contract dated as of November 1, 2011 (the "2011 Contract"), between the County and SunTrust Equipment Finance & Leasing Corp., the proceeds of which were used to refinance (i) the construction and equipping of 080320 HCBOC Page 49 Overhills High School and Lillington-Shawtown Elementary School a nd (ii) water and sewer system improvements; ( c) an Installment Purchase Contrac t dated as of April 15 , 2007, as supplemented and amended by Amendment Number One to the Installment Purchase Contract dated as of April 1, 2015 ( as supplemented and amended, the "2015 Contract ") with Harnett County Public Facilities Corporation, the proceeds of which were used to refinance (i) the construction, furnishing and equipping of O verhills Elementary School, (ii) the construction, furni shing and equipping of a jail and law enforceme nt facility , (iii) the construction of a gymnasium at Coats Elementary School, and (iv) the construction of a solid waste transfer station; ( d) an Installment Financing Contract dated as of August 1, 2015 (the "2015 First Bank Contract ") between t he County and First Banlc , the proceeds of which were used to (i) refinance the acquisition, construction, renovation, equipping and furnishing of the County 's Agricultural Center and Animal Control Center, (ii) finance various improvements to the County's Public Wo rks Facility, and (iii) finance the acquisition of land; (e) an Installment Financing Contract dated as of April 21 , 2016 (the "2016 Contract" and, together with the 2010 Contract , the 2011 Contract, the 2015 Contract and the 2015 First Bank Contract, the "Prior Contracts"), between the County and Regions Capital Advantage, Inc., the proceeds of which were used to refinance (i) the construction, furni shing and equipping of Boone Trail Elementary School and (ii) the construction, furni shing and equipping of additions to Harnett Central High School, Johnsonville Elementary School and Highland E lementary School; and (f) the County 's Special Obli gation Bond, Series 2 01 3 (the "Special Obligation Bond ") issued pursuant to a bond order duly adopted by the Board of the County on December 17, 2012 and a bond resolution duly adopted b y the Board on December 1 7 , 2012, the proceeds of which were u sed to ( 1) acquire, construc t and install a le achate collection system at the Dunn Erwin Landfill facility and (2) make certain improvements to the facility's convenience center and transfer station; and (2) pay certain cost s incurred in connection with the e x ecution and delivery of the Contract; WHEREAS, to secure it s obligations under the Contract , the County will execute and deli ver a Deed of Trust , Security Agreement and Fixture Filing dated as of Septembe r 1, 2020 (the "Deed of Trust"), granting a lien on the County's fee simple interest in Angier Elementary School, Overhills Elementary School, Overhills High School and Harnett Central High School, toge the r with the improve m e nts thereon; WHEREAS, the Corporation will execute and deliver, in one or more series, an aggregate principal amount not to exceed $65,000 ,000 of its Limited Obligation Refunding Bonds (collectively, the "B onds"), each evidencing proportionate undi vided interests in rights to receive certain Revenues (as defined in the Contract) pursuant to the Contract; WHEREAS, in connection with the sale of the Bonds to PNC Capital Markets LLC and Robert W . Baird & Co. Incorporated (the "Undenvriters"), the Corporation will enter into a Contract of Purchase to be dated on or about September 2, 2020 (the "Purchase Contract") between the Corporation and the PP AB 57 1895 1 v2.ooc 080320 HCBOC Page 50 Underwriters relating to the Bonds, and the County will execute a Letter of Representation to the Underwriters (the "Letter of Representation"); WHEREAS, there have been described to the Board the forms of the following documents (collectively, the "Instruments"), copies of which have been made available to the Board, which the Board proposes to approve, enter into and deliver, as applicable, to effectuate the proposed installment financing: (I) the Contract; (2) the Deed of Trust; (3) an Indenture of Trust dated as of September 1, 2020 (the "Indenture") between the Corporation and U.S. Bank National Association, as trustee; ( 4) the Purchase Contract and the Letter of Representation; and (5) the Escrow Agreement dated as of September I , 2020 (the "Escrow Agreement") between the County and U.S. Bank National Association, as escrow agent. WHEREAS, to make an offering and sale of the Bonds, there will be prepared a Preliminary Official Statement with respect to the Bonds (the "Preliminary Official Statement"), a draft thereof having been presented to the Board, and a final Official Statement relating to the Preliminary Official Statement (together with the Preliminary Official Statement, the "Officia l Statement"), which Official Statement will contain certain information regarding the County; WHEREAS, it appears that each of the Instruments and the Preliminary Official Statement is in an appropriate form and is an appropriate instrument for the purposes intended; WHEREAS, the Board conducted a public hearing on July 20 , 2020 to receive public comment on the proposed Contract and the tran sactions contemplated thereby; and WHEREAS, the County ha s filed an application to the LGC for approval of the Contract; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT, NORTH CAROLINA, AS FOLLOWS: Section 1. Ratification of Instruments. All actions of the County, the Chairman of the Board (the "Chairman"), the Clerk to the Board (the "Cleric '), the County Manager , the Finance Officer, the County Attorney and their respective designees, whether previously or hereinafter taken, in effectuating the proposed financing are hereby approved , ratified and authorized pursuant to and in accordance with the transaction s contemplated by the Instruments. Section 2. Authorization of the Official Statement. The form , terms and content of the Preliminary Official Statement are in all respects authorized , approved and confirmed, and the use of the Preliminary Official Statement and of the final Official Statement by the Underwriters in connection with the sale of the Bonds is hereby in all respects authorized, approved and confirmed. The Chairman, the County Manager and the Finance Officer are each hereby authorized and directed, individually and collectively, to deliver, on behalf of the County, the Official Statement in substantially such form , with such changes, in sertions and omissions as each may approve. PPAB 57 1895 1 v2.DOC 080320 HCBOC Page 51 Section 3. Authorization to Execute the Contract. The County approves the refinancing of the Prior Obligations in accordance with the terms of the Contract, which will be a valid , legal and binding obligation of the County in accordance with its terms. The form and content of the Contract are hereby in all respects authorized, approved and confirmed, and the Chairman, the Clerk, the County Manager and the Finance Officer and their respective designees are hereby authorized , empowered and directed, individually and collectively, to execute and deliver the Contract, including necessary counterparts, in substantially the form and content presented to the Board, but with such changes, modifications, additions or deletions therein as they may deem necessary, desirable or appropriate, their execution thereof to constitute conclusive evidence of the County's approval of any and all changes, modifications, addit ions or deletions therein from the form and content of the Contract presented to the Board . From and after the execution and delivery of the Contract, the Chairman, the Clerk, the County Manager and the Finance Officer are hereby authorized, empowered and directed , individually and collectively, to do all such acts and things and to execute all such documents as may be necessary to carry out and comply with the provisions of the Contract as executed. Section 4. Authorizatio11 to Execute the Deed of Trust. The County approves the form and content of the Deed of Trust, and the Deed of Trust is in all respects authorized, approved and confirmed. The Chairman, the Clerk, the County Manager, the Finance Officer and their respective designees are hereby authorized, empowered and directed, individually and collectively, to execute and deliver the Deed of Trust, including necessary counterparts, in substantially the form and content of the Deed of Trust presented to the Board, but with such changes, modifications, additions or deletions therein as they may deem necessary, desirable or appropriate, their execution thereof to constitute conclusive evidence of the County's approval of any and all changes, modifications, additions or deletions therein from the fo,m and content of the Deed of Trust presented to the Board. From and after the execution and delivery of the Deed of Trust, the Chairman, the Clerk, the County Manager and the Finance Officer are hereby authori zed, empowered and directed, individually and collectively, to do all such acts and thing s and to execute all such documents as may be necessary to carry out and comply with the provisions of the Deed of Trust, as executed. Section 5 . Authorizatio11 to Execute the Escrow Agreement. The County approves the form and content of the Escrow Agreement, and the Escrow Agreement is in all respect s authorized, approved and confirmed. The Chairman, the Clerk, the County Manager, the Finance Officer and their respective designees are hereby authorized, empowered and directed , individually and collectively, to execute and deliver the Escrow Agreement, including necessary counterparts, in substantially the form and content of the Escrow Agreement presented to the Board, but with such changes, modifications, additions or deletions therein as they may deem necessary, desirable or appropriate, their execution thereof to constitute conclusive evidence of the County's approval of any and a ll changes, modifications, additions or deletions therein from the form and content of the Escrow Agreement presented to the Board. From and after the execution and deli very of the Escrow Agreement, the Chairman, the C lerk, t he County Manager and the Finance Officer are hereby authorized, empowered and directed , individually and collectively, to do all such acts and things and to execute all such documents as may be necessary to carry out and comply with the provisions of the Escrow Agreement as executed. Section 6. Purchase Contract and Letter of Representation. The form and content of the Purchase Contract are hereby approved in all respects, and the County Manager and the Finance Officer are hereby authorized, empowered and directed, individually and collectively, to execute and deliver the Letter of Representation , including necessary counterparts, in substantially the form and content of the Letter of Representation presented to the Board, but with such changes, modifications, additions or deletions therein as they may deem necessary, desirable or appropriate , their execution thereof to constitute conclusive evidence of the County 's approval of any and all changes, modifications, additions or deletions therein from the form and content of the Letter of Representation presented to the Board. PP AB 57 1895 1 v2.ooc 080320 HCBOC Page 52 From and after the execution and delivery of the Letter of Representation, the County Manager and the Finance Officer are hereby authorized, empowered and directed, individually and collectively, to do all such acts and things and to execute all such documents as may be necessary to carry out and comply with the provisions of the Letter of Representation as executed. Section 7 . County Representative. The Chairman, the County Manager and the Finance Officer are hereby designated as the County 's Representative to act on behalf of the County in connection with the transactions contemplated by the Instruments and the Preliminary Official Statement, and the Chairman, the County Manager and the Finance Officer are authorized, individually and collectively, to proceed with the transactions contemplated by the Contract in accordance with the Instruments and to seek opinions as a matter of law from the County Attorney, which the County Attorney is authorized to furnish on behalf of the County, and opinions of law from such other attorneys for all documents contemplated by this Resolution as required by law. The County's representatives or designees are in all respects authorized on behalf of the County to supply all information pertaining to the County for use in the Official Statement and the transactions contemplated by the Instruments or the Preliminary Official Statement. The County's representatives or their respective designees are hereby authorized, empowered and directed, individually and collectively, to do any and all other acts and to execute any and all other documents which they, in their discretion, deem necessary or appropriate to consummate the transactions contemplated by the Instruments or the Preliminary Official Statement or as they deem necessary or appropriate to implement and carry out the intent and purposes of this Resolution. Section 8. Severability. If any section, phrase or provision of this Resolution is for any reason declared to be invalid, such declaration shall not affect the va lidity of the remainder of the sections, phrases or provisions of this Resolution. Section 9 . Repealer. All motions , orders, resolutions and parts thereof, in conflict herewith are hereby repealed. Section 10 . Effective Date. This Resolution is effective on the date of its adoption. On motion of Commissioner , the foregoing resolution entitled "RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT, NORTH CAROLINA, APPROVING AN INSTALLMENT FINANCING CONTRACT AND PROVIDING FOR CERTAIN OTHER RELATED MATTERS" was duly adopted by the foll owing vote: AYES: NAYS: PP AB 57 1895 1 v2 .ooc 080320 HCBOC Page 53 STATE OF NORTH CAROLINA CO UN TY OF HARNETT ) ) ) SS: I, MARGARET REGI NA WHEELER , Clerk to the Board of Commissioners of the County of Hamett, North Carolina, DO HEREBY CERTIFY that the foregoing is a true and exact copy of a resolution entitled "RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT, NORTH CAROLINA, APPROVING AN INSTALLMENT FINANCING CONTRACT AND PROVIDING FOR CERTAIN OTHER RELATED MATTERS" adopted by the Board of Commissioners of the County of Hamett, North Carolina at a meeting held on the 3rd day of August , 2020. WITNESS my hand and the corporate seal of the County of Hamett, North Carolina, this the __ day of August, 2020. [S EAL] PP AB 57 1895 1 v2.ooc MARGARET REGINA WHEELER C lerk to the Board County of Hamett, North Carolina 080320 HCBOC Page 54 Month/Year APRIL 2020 · Request For Service Harnett County Veterans Services Activities Reporting Form AGENDA ITEM _2_ .. :~; .. ; ,JI~lepho~&:and,Jn".~~~or:r) Tr~eldn-g I Corres~oridente· Gut • I.· -Claimant· s1~us ~-· Written Ari~n 1aken .... 0 .• .. ,~. ':-·-:'•:,. ! I :i . .r:";· . c . s: • C O . t: ~ 'a, . -; 0 I> ~ e:-. C .ii., -:.;.·· I .. I I ·r. -::·I:.· 0 ·C .Cl> "' u. a. 0 -. o . ·o ,T-.. ~= ~CIJ--'. · r. •• ,•I ',:, m O> .C-;.!, ,,_ ::s ns,--o 'ii '() ll -:?:,:!-~ ~ : ... :: ,., • C 0 .r: .a: 'I ... I . .r: ·.···· u ,, . as ,. ·.i ·:, :~·' ·z '? ·: •. ·'E C o. . ~ ·c.\·' '-,..,r-··O -ell ._,;c, ._. C .,2_"...,.e. tU en .,, ..... ::1 DATE .' '/. NAME CD "i _J-, 3 !?' CD _:;t ! 5 ,.G. ~ -~ '': w,,(. 19 .J!'.' ... : .:~,,, :,5· ··~"• ... ; ~-g 58 ;1:: · 1 . /. C. . CD :··'l:2 :, VI . t! ,, :.3'0. :, ... \: . ..2 ' ''.). Cr ' • :i!' ' Cl> . ' . G> ,, <' !D •.• , .c::: ·. ¥~·. ,·Ir·· ,,= -l ti "·2 · s' .s; ~ .Q, 451 51 31 61 191 41 5 -t,-·· ·<D -. '-· tU·.?: "•t;:, -...,.:, 0 . .l:: a,·· . Cl> :J:'l: ·· .)t:: C · !: :l 'l:J. . ·'O Gt . = wr .% m· · ·2 1 241 7 0 1 0 22 12 2 3 GW-10 4 OIF-17 -5 VN-14 6 K-4 7 p. 0 8 WWll-0 --9 ~ rr W' .&' 10 11 12 13 ~·c...---..,.~ ... ! : Eric Truesdale . I I I I I I I I I I I I t; Harnett County Veterans _ I I I I I I I I I I I I lj Officer 14 15 16 -17 18 19 20 ·; I I I I I I t I I I I I tl Walk In: Front Door) 22 ,1 Walk In Front Desk: 0 I I I I I I I I I I I I 11 Phone Calls: 241 I ] Outreach : O 1 · 1 I I I I I I I I I I I Ii E-Mail: 19 ~ I I I I I I I I I I I I t! Total Contacts: 282 ~ I I I I I I I I I I I I I I Ii r -------,-··--·---,·· ··--··--, .. --.-·-·-r-···· .... --.····r-·· .. ., Total 241 7 Of 19 58 11 45 5 3 61 19 0 5 0 22 080320 HCBOC Page 55 Harnett County Veterans Services Activities Reporting Form Month/Year MAY 2020 · Request ;for Service C6rresporidence c1a1m--aht ·,. ... Written Action 'Taken Tracking ·;;! (Ttdephorje ilnd1li:,:-Per~ot1) 9.u, ;$,lc'ttµ$ ' .. <) .. ;-·, ·.-,,.:. i ~r . • '.'.' . , .. ., .... ,. "'• ! ;v·.·1::· F·· .a.. 0 .. C: t',: f;··' ; ,,·· J ~.... J '"* '. ·;; .:• y ! ;,: ' .. ,0 . ':. ~----r~ ''·· ... i,: ··.c ,.;-'.i;•_ I: ~-?t ·;, ' ,; f. :if, ,, . ' I ~~! ? ~ .. ~-; !· . ._,., ~ 0 '' ·c.,,. ....,. 1:, j,' i c ·,. 'Clh., .. ~ ~·. ·, ·-... ~ .:: . ., ; 1. t;i. .,, 111 'lb cu .,.._ ~-,;;.;. 't ·O .A. ,c, Cl) C :• ·::, .. (.) "-~" :. = ,. 0" 1' s-·-g r.' ::,: Gj ' . l: ., ftl ,, ·Z ~ ~, '. ; .. -r->; 4»" C ii:" C i ..t: l ~: ,i(/ en . 0.-· .. 0'.f!. ~ . .!· ~i } 0 ·u '· c:' ·c ' 'ti . ''.21, '" ., .•· c:: , :>.:;;. ',, ~.· '~-~ •11$" ·;a: ,j'. ..... ~ ,f.CIJ . .. e, f L. '.' r~:/-.2 _;:·l·'.t 1'.. . :Bo ..cJi, 1 .. g-'l:a; .g, '!' ,, a.,. ·t':\, C .~: ·/= .. ;a, ··.a.: ·41_ ., ..e :, .c .--:C C . ; .. -· ,{. ,:&;. '1·· '= ·.'!·,,. ,to· , fl) ' .'. /. DATE NAME ~ ·i1 ;:, ,t;i: ~· \o· ·o ::{'Q .. /'· ~ .. ·'OJ &c! :i 0.'. f' .w' ... } ····.S·--·· ·1(1, :tii!t ffi . · . , ,. , .· .. ·· .. '• ,y ':: -~:.... ,W 1 200 6 0 25 62 1 56 3 2 6 21 3 2 0 27 11 2 3 GW-14 4 OIF-25 5 VN-13 6 K-2 7 P-2 8 WWll-0 9 ,:::;:. ~ ~ '.,-' .,,,.-;? 10 " -~ r~ ..... -·-·-·---·· ·--· ---. ---••• --.-M•• 0 ---· ...... t 11 i Eric Truesdale 12 I Harnett County Veterans ~ 13 ; Officer ' t I 14 i Walk In: (Front Door): 27 15 Walk In Front Desk: O L 16 ; Phone Calls: 200 t : Outreach : O ,_ 17 I ' 1 E-Mail: 25 L 18 I Ii Total Contacts: 252 L 19 i ; l, L 20 I ! L.---,---···-···,··-····-·---,·--···········,-··--······-.····-··J Total 200 6 0 25 62 1 56 3 2 6 21 0 2 0 27 080320 HCBOC Page 56 Harnett County Veterans Services Activities Reporting Form Month/Year JUNE 2020 .. Reqt1est:F<,r:·service 1. . k" 9. C6rre,~onderice, , , k. ,, , Clillmjlit · , .. x >·,, •••-itt . . Actl· ... 't k. , r; (TelepljoheAf'.'d ll'i7,~l'Spn) > , rac ,n · . (?µt ._ . . :,· S,tatus. u .. en. , on. a en · < f .! ,, , .g.: ·~1 ·c , i:: , •. :.. ,;..· _ : _ ?;~ : ,./ i:; .·i \' '~.;. ·2 -:~" ii> • .. ' ,,. I • '· ;2 'Q.' C ~ ' /; -,. l• ., ., .•• ,, --' --I . ·•: ,·. . ,,.. , '' , ,, . 0 C ·;;:, • 1' CIS ' t11 ,. ,C'G ' ' I'' I . I . ,, IA. 0 ... C · C: 1IJ C · .. '' . ..CJ ( . '"'/ I . ; i .•.. I .> .';:' ' .1/1. :Q C'G Q. ·= " ''6 ·Cl> I· '·•'·' ,t I,,,.• . , .. , C ·''C'G ,,, ):. ·,Z, • -,0 Cl> ·C J;; '''""'' ··J,.0'· .·o·· .,, "a; f;. 'C 2 £. .· . , c .. "· ·c·-Vs. .. o.· ··; t,, ·-1 .. ·,;'4!::: :e ~. \!! -••· -'· 9 llS ~ ' ''0'.' . ' '' . ·' > 'IV ,/, 'C'G .~,. ' I: l-. ~ ;,,, a. . .e "i(;' . ':, -~ ·: ~-. ,, '.I. :•i' ·'() ' ,,.:~'.! -·. r,f ' ,,, ie' ' -.w·' • Q ·o. .c 'cj l Cl> . o·i+e· NA' ME " ~-I ~. ,,. ,. .,,, "'J.t·, ,. ..i. , .I ~ ;g, ' i,··..e~· ,!_,,, -~ 0 .· "' S:f t .. ' i :ii<ia c:j • ;J .'"'· / ,, .. ... % ca.·' ffr '·'"'-··{·';e· -. c,_,Q ,·o .. <'b, Q.;~l,..r~_,u·w .. ;z:m·.::E 1 255 24 O 21 75 2 73 5 4 10 34 2 3 0 22 24 2 3 GW-31 4 OIF-21 5 VN-18 6 K-3 7 P-0 8 WWll-0 _ 9 .,,..:::::::::1,:, / ·-./_"£,:. . 10 1.. -• -_ ... ·----... ~ ... ... ·~ 11 1 Eric Truesdale I 12 ! Harnett County Veterans L 13 I Officer I 14 l Walk In: (Front Door): 22 [ 15 ! Walk In Front Desk: 0 ! 16 ! Phone Calls: 255 j 17 i Outreach: O r 1---1-----1---------1----+--_..--1----1-----1---1---+--+---+---t' E-Mail:21 ~ 18 i Total Contacts: 298 ~ 19 i 20 !_ ______ ,------·-,·---~,----·r· .. ---·· ~--.J Total 255 24 0 21 75 2 73 5 4 10 34 0 3 0 22 080320 HCBOC Page 57 PARK ATIENDANCE Anderson Creek Park Barbecue Creek Park Neills Creek Park KICKOFF OF BIKE, PED, GREENWA PLAN WITH AL TA PLANNING + DESIGN Held Meeting with Core County staff and Steering Committee BOONE TRAIL COMMUNITY CENTER AND LIBRARY Reopened June 15 (summer camps have begun) FIELD & SHELTER RENTALS began taking reservations on June ls POPULAR PARK CONTEST 22,240 ATRIOTS PARK comp leti on and park open ing. Grading has been complet ed a n d grass has been sown. Parks s t aff have begu n finishing touch es. 24 Art Lessons offers on Social Media through Artifactual : partially paid for by Grassroots Arts Program Subgrant VIRTUAL PROGRAMS Virtual Nature Hikes at Anderson Creek Park and Cape Fear River Trail Park . Hikes l ed by 'Park Ranger P F V 1 9 - 2 0 4 T H Q U A R T E R -R E P 0 R l HARNETT COUNTY PARKS AND RECREATION APRIL, MAY, & JUNE 080320 HCBOC Page 58