Loading...
081720a081720 HC BOC Page 1 HARNETT COUNTY BOARD OF COMMISSIONERS County Administration Building 420 McKinney Parkway Lillington, North Carolina Regular Meeting August 17 , 2020 6:00 pm This meeting will not be open to members of the public to attend in person however listening options are provide on Page 3 . 1. Call to order -Chairman Howard Penny 2 . Pledge of Allegiance and Invocation -Vice Chairman Joe Miller 3. Consider additions and deletions to the published agenda 4. Consent Agenda A . Minutes B. Budget Amendments C. Tax rebates, refunds and release s D. Finance Officer requests approval of the revised E rwin Elementary School Capital Project Ordinance for $31 ,399,857. E. Adoption of an order, in accordance with North Carolina G.S. 105-321 (b ), directing the Tax Administrator to collect all real, personal, and public service companies taxes for the 2020/2021 levy year, and with the collections of all delinquent taxes. F . Sheriffs Office requests approval of the Health Services Agreement in the amount of $389,538.72 with Southern Health Partners for inmate health care. G. Hamett County General Services/Harnett Area Rural Transit System (HARTS) requests approval of the NC Department of Transportation FY2021 5311 grant agreement in the amount of $285,696; total County match is $42,856. H . Administration requests approval of the Reimbursement Agreement with the Town of Erwin for Corona virus Relief Fund. I. Administration request s approval of the Reimbursement Agreement with the Town of Coats for Corona virus Relief Fund. J. Administration requests approval of the Reimburs ement Agreement with the Town of Lillington for Coronavirus Relief Fund. K. Adminis tration requests approval of the Reimbursement Agreement with the Town o f Angier for Coronavirus Relief Fund. L. Administration requests approval of the Reimbursement Agreement with the City of Dunn for Coronavirus Relief Fund. Page 1 081720 HC BOC Page 2 M. Administration requests approval of the Amendment to Lease Agreement between Hamett County and Hamett United Police Activities League for Shawtown Community Development Center that will allow Harnett United PAL to continue leasing space for a $1 a year through August 30, 2021. 5. Recognition of Hamett County EMS System receiving the 2020 Mission: Lifeline -EMS - Gold Plus 6. Period of up to 30 minutes for informal comments allowing 3 minutes for each presentation. 7. Appointments 8. COVID-19 Update 9. County Manager's Report -Paula Stewart, County Manager 10. New Business 11. Closed Session 12 . Adjourn Veteran Services Activities Summary -July 2020 DSS Monthly Report totals 2019-20 Interdepartmental budget amendments Page 2 081720 HC BOC Page 3 CONDUCT OF THE AUGUST 17m MEETING OF THE HARNETT COUNTY BOARD OF COMMISSIONERS Balancing the need to continue to conduct the business of the County and the need to comply with the Governor's Executive Order and prudent recommendations from the CDC and the NCDHHS, the Hamett County Board of Commissioners will convene their August 17, 2020 regular meetings under certain conditions: 1. A quorum of the Hamett County Board of Commissioners and staff will be stationed in the meeting chambers to maintain the recommended social distancing of 6 feet. Some commissioners may also call into the meeting. 2 . Only County government staff necessary to conduct the meeting or to speak on scheduled agenda items will be in attendance. 3 . The August 17 111 meeting will not be open to members of the public to attend in person as we are observing the current provisions of any Executive Orders related to mass gatherings and 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 while listening so as not to disrupt others listening. 6. General Statute dictates that the Board provide public comment once a month. There will be a public comment period available on August 17, 2020. Citizens may submit their comments in writing to gwheeler@hamett.org no later than 4:00 pm on Monday, August 17th and comments will be read aloud during the meeting as time allows. If you prefer to call in and provide your comments verbally you may do so by dialing (910)814-6959 at 6:00 pm on August 17 111 • 7. The meeting will be recorded and posted on the website following the 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 3 081720 HC BOC Page 4 AGENDA ITEM '1-A HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Work Session August 11, 2020 The Hamett County Board of Commissioners met in work session on Tuesday, August 11, 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 Chainnan 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: );.,, HARTS Transportation Discussion );.,, 2019 Tax Settlement );.,, Discussion regarding Sbawtown leases );.,, Possible donation of surplus property from DSS Child Support );.,, County Manager's Report: );.,, Closed session );.,, Adjourn August 17, 2020 Regular Meeting Agenda Review Review applications to serve on Boards and Committees Invitations and upcoming meetings Harnett County General Service's Director Barry Blevins and Transit Services Manager Larry Smith presented HARTS Transportation COVID-19 information and responded to questions . Mr. Smith noted COVID-19 HARTS Administrative Operation's current total anticipated August 11 , 2020 Work Session Minutes Hamett County Board of Commissioners Page 1 of 3 081720 HC BOC Page 5 allocation is $785 ,307.03 . Commissioner McKoy stressed that staff also needs to check rider's temperature before they are allowed to enter the transport. Mr. Smith will research purchasing thermometers for all 26 vehicles. Mr. Smith noted ridership fees are still being waived. He presented different proposed models of operation looking forward. Harnett County Tax Administrator Bill Tyson and Tax Collection Supervisor Amy Bain presented the 2019 Tax Settlement which is a summary of charges of levy, discovered levy, and penalties along with collections, releases and adjustments oflevy. The report also compares charged levy and collections of Real, Public Service, Motor Vehicles and Gap Registration bills during a five year period. Staff reported that as of June 30, 2020, uncollected 2019 taxes constituting liens on real property totals $399,802.35 and uncollected 2019 taxes of personal property totals $79,672.04 Assistant County Manager Brian Haney led a discussion regarding lease agreements for the entities at the Shawtown Community Development Center. Mr. Haney noted that the Board initially approved leases with the Boys and Girls Club of Central Carolina, Eleventh Judicial District ReEntry, Inc. and Harnett United Police Athletic League (PAL). Per the lease agreements with the Boys and Girls Club of Central Carolina and Eleventh Judicial District ReEntry, Inc., starting September 151 of this year the lessees will pay the average cost of utilities including water, sewer, electricity and trash collection. Mr. Haney briefly reviewed the formula staff used to determine that the Boys and Girls Club of Central Carolina owe $644 a month for utilities and Eleventh Judicial District ReEntry, Inc. owes $381 a month for utilities . It was the consensus of Board that staff move forward with billing these two entities utility costs on a monthly bases. Per the lease agreement with the Harnett United PAL, Mr. Haney said the Board must decide whether or not to charge them their utility cost of $733 per month. Mr. Haney reported that the Harnett United PAL Director said that they do not have the funds to pay these utilities at this time due to COVID-19. Commissioner McKoy said she would like to amend the Harnett United PAL lease agreement to forgive their utility cost for an additional year. It was the consensus of the Board to consider approval of a lease agreement amendment with the Harnett United PAL during their upcoming regular meeting. Mrs . Stewart said that the Hamett County Department of Social Services would like to donate the old furniture from the Hamett County DSS Child Support Office to a local nonprofit. DSS Child Support staff recently relocated to the new DSS addition which was newly furnished . She noted all of the old furniture was purchased by the State. Commissioners will consider approving a resolution to donate the old furniture during a future meeting. Mrs. Stewart reviewed the proposed August 17, 2020 regular meeting agenda, invitations and upcoming meetings. Commissioners reviewed applicants interested in serving on boards and committees. August 11 , 2020 Work Session Minutes Harnett County Board of Commissioners Page 2 of 3 081720 HC BOC Page 6 Mrs. Stewart proposes having a virtual ribbon cutting for the new DSS addition soon. She al s o sought permission from the Board to allow a blood drive to be held in the Commons Area Meeting Room on September 101h while County buildings are still closed to the public. It was the consensus of the Board to allow the blood drive to be held in the Commons Area. Commissioners Penny and Johnson said they recently met with a contractor complaining about Harnett Regional Water. Chairman Penny said the contractor all e ges that permitting delays by Harnett Regional Water have prevented them from completing a job along 1-95. He questioned if the County provides contractors, builders, homeowners, etc. with a check-list up front to ensure that we are not impeding progress. Mrs. Stewart responded that there was fault on both sides of this specific issue, further complicated by NC DOT , however County staff must do their due diligence before they can allowed an applicant to proceed . Commissioner McKoy said she really appreciates staff arranging the forthcoming public face covering distribution. There was no need for closed session. Commissioner Johnson moved to adjourn the meeting at 10: 18 am. C ommissioner McKoy seconded the motion that passed 4 -0 . Howard Penny, Jr., Chairman Margaret Regina Wheeler, Clerk August 11 , 2020 Work Session Minutes Harnett County Board of Commissioners Page 3 of 3 081720 HC BOC Page 7 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting August 3, 2020 The Hamett County Board of Commissioners met in regular session on Monday, August 3, 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, Commissioner Barbara McKoy, Commissioner Gordon Springle, Commissioner Paula Stewart, County Manager Dwight Snow, County Attorney Allen Coats, Deputy Finance Officer Margaret Regina Wheeler, Clerk Chairman Penny called the meeting to order at 9:00 am. Commissioner Johnson led the Pledge of Allegiance and invocation. Chairman Penny called for any additions or deletions to the published agenda. Chairman Penny added to the agenda under New Business the Declaration of a State of Emergency for Hurricane Isaias. Commissioner McKoy moved to approve the agenda as amended. Commissioner Springle seconded the motion that passed unanimously. Vice Chairman Miller moved to approve the following items on the consent agenda. Commissioner Springle seconded the motion, which passed unanimously. 1. Minutes: July 14 , 2020 Work Session July 20, 2020 Regular Meeting July 28, 2020 Work Session August 3, 2020 Regular Meeting Minutes Harnett County Board of Commissioners Page 1 of 5 081720 HC BOC Page 8 2. Budget Amendments: 2 Health Department Code 1105110 502010 1105110 503030 1105110 505010 1105110 505050 1105110506010 1105110 506020 1105110 506040 1105110 507010 1105110 507030 1105110 507050 1105110 507070 1105110 519090 1105110 523040 1105110 330210 749 Parks & Recreation Code5056110 519000 5056110 519040 5056110 523050 5056110 524015 5056110 528010 5056110 535015 5056110 544000 5056110 555000 5053900 390990 752 Sheriff's Office Code 1104310 58600 1104310 330210 1104310330210 1104310 330210 Salaries & Wages 401 k -General FICA WH State Retirement .tvfedial Insurance Dental Insurance Life Insurance Unemployment Insurance Worker's Compensation Employee Clinic Other Post Employment Other .tvfedical Supplies Federal Professional Services Engineering Plants, Seeds, & Fertilizer .tvf&R Supplies -Landscaping Athletic & Program Supplies R&.tvf Landscaping Contracted Services Capital Outlay-Equipment Fund Balance Appropriated Public Safety 2017 Edward Byrne Justice Grant 2018 Edward Byrne Justice Grant 2019 Edward Byrne Justice Grant 932 Economic Development Code 1104930 537010 Advertising 1104930 380890 Other Revenue 1007 Health Department Code 1105110 502010 1105110 503030 1105110 505010 1105110 505050 1105110 506010 Salaries & Wages 401 k -General FICA WH State Retirement .tvfedical Insurance 33,900 increase 6 7 8 increase 2,593 increase 3,461 increase 4 ,068 increase 149 increase 47 increase 170 increase 25 8 increase 78 increase 45 increase 5,000 increase 700 increase 51, 14 7 increase 5,500 increase 15,425 increase 7,327 increase 66,101 increase 22,605 increase 52,758 increase 18,338 increase 52,730 increase 240,784 increase 23 ,535 increase 14,585 increase 2,487 increase 6,463 increase 18 ,645 increase 18,645 increase 22,330 increase 44 7 increase 1,588 increase 2,012 increase 2,889 increase August 3, 2020 Regular .tvfeeting .tvfinutes Hamett County Board of Commissioners Page 2 of 5 081720 HC BOC Page 9 1007 Health DeQartment continued Code 1105110 506020 Dental Insurance 111 increase 1105110 506040 Life Insurance 3 1 increase 1105110 507010 Unemployment Insurance 1 12 increase 1105110 507030 Worker's Compensation 209 increase 1105110 507050 Employee Clinic 53 increase 1105110 507070 Other Post Employment 35 increase 110 5110 519090 Other 1,155 increase 1105110 523080 Laboratory Supplies 50 increase 1105110 504010 Expense Allowance 47 increase 1105110 330210 Federal 31 ,069 increase 1073 Juvenile Crime Prevention Council Code2104300 522010 Food & Provisions 3 ,045 increase 2104300 526010 Office Supplies 500 increase 2104300 531010 Training -Mileage 5 00 increase 2104300 531020 Training-Meals 2 7 5 increase 2104300 531030 Training -Lodging 545 increase 2104300 531050 Training -Registration 180 increase 2104300 547090 LIDS Program Allocation 25,000 increase 2104300 547090 Healthy Choice -Allocation 40,000 increase 2104300 547090 Dunn PAL -Allocation 60,000 increase 2104300 547090 Take 2 At the Academy -Allocation 40 ,000 increase 2104300 547090 Extended Learning -Allocation 30,000 increase 2104300 330310 JCPC Admin -State Funds 5,045 increase 2104300 330310 LIDS Program -State Funds 25,000 increase 2104300 330310 Healthy Choice -State Funds 40,000 increas e 2104300 330310 Dunn PAL -State Funds 60,000 increase 2104300 330310 Take 2 -State Funds 40 ,000 increase 2104300 330310 Extended Learning -State Funds 30,000 increase 3. Harnett County Health Director requested 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 . 4. Harnett County Health Director, on behalf of the Department on Aging, requested 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. 5. Harnett County Soil and Water requested 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 . August 3 , 2020 Regular Meeting Minutes Harnett County Board of C ommissioners Page 3 of 5 081720 HC BOC Page 10 6. Habitat for Humanity of Hamett County's requested reimbursement of $8,075 in fees associated with building a house in the Forest Hills Subdivision in Erwin. Vice Chairman Miller moved to approve the following appointments. Commissioner Springle seconded the motion, which passed unanimously. Economic Development Council Frankie Lewis was reappointed to serve as a District 1 representative for a term of two years expiring June 30, 2022. Commissioner Barbara McKoy was reappointed to serve for a term of term of two years expiring June 30, 2022. Roger Farina was appointed to serve as a District 5 representative for a term of two years expiring June 30, 2022. Hamett County Commission for Women and Youth Tamekia Dowdy was appointed to serve on this Board for a term of three years expiring August 31 . 2023. Rosanne Teniente was appointed to serve on this Board for a term of three years expiring August 31 . 2023. Anitra Hart was appointed to serve on this Board for a term of three years expiring August 31. 2023. Hamett County Properties Corporation Commissioner Howard Penny was reappointed to serve on this Board. Mrs. Honeycutt requested approval of a Resolution Approving an Installment Financing Contract and providing for Certain Other Related Matters. She noted the installment financing contract, to be dated as of September 1, 2020, would be entered into with the Harnett 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 $65,000,000. Mrs. Honeycutt explained the reduction in the amount was due to staff pulling out the general fund debt, which includes most of the schools, but the refinancing should still result in approximately $2 Million in savings over the terms . Mrs. Honeycutt noted the refinancing has been postponed from the Local Government Commission 's (LGC) August agenda until September. Commissioner Springle moved to approve the Resolution Approving an Installment Financing Contract and providing for Certain Other Related Matters. Vice Chairman Miller seconded the motion that passed unanimously. (Attachment 1) Mrs. Stewart presented the following reports: Veterans Services Activities Reporting-April, May & June 2020 Parks and Recreation's Quarterly Report -April , May & June 2020 August 3, 2020 Regular Meeting Minutes Hamett County Board of Commissioners Page 4 of 5 081720 HC BOC Page 11 Mrs. Stewart provided a brief update on COVID-19 in Hamett County. Hamett County Emergency Services Director Larry Smith talked about upcoming face covering distribution throughout the county. Mr. Smith presented for consideration the Declaration of a State of Emergency for Hurricane Isaias and discussed storm preparedness . Commissioner Springle moved to declare a State of Emergency for Hurricane Isaias. Vice Chairman Miller seconded the motion that passed unanimously. There was no need for closed session. Vice Chairman Miller moved to adjourn the meeting at 9:14 am . Commissioner McKoy seconded the motion which passed unanimously. Howard Penny, Jr., Chairman ~ Margaret Regina Wheeler, Clerki:-- August 3, 2020 Regular Meeting Minutes Hamett County Board of Commissioners Page 5 of 5 081720 HC BOC Page 12 ATTACHMENT 1 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, Augu st 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: Joe Miller, Vice Chairman Mark B. Johnson, Commissioner Gordon Springle, Commissioner Barbara McKoy, Commissioner The following members were absent: N/ A Commissioner Springle 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 waived without objection): 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 WHEREAS, the County of Harnett, 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 Installment Financing Contract dated as of September 1, 2020 (the "Contracf') with the Harnett County Public Facilities Corporation (the "Corporation") in order to ( 1) refinance all or a portion of the County's payment 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 wh ich is Capital One Public Funding, LLC, the outstanding proceeds of which were used to refinance the construction and equipping of Angier E lementary 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 Overhills High School and Lillington-Shawtown Elementary School and (ii) water and sewer system improvements; 081720 HC BOC Page 13 ( 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 Hamett 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 Bank, 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 Bank 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 Hamett Central High School, Johnsonville Elementary School and Highland Elementary School; and (f) the County's Special Obligation Bond , Series 20 I 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 by the Board on December 17, 2012, the proceeds of which were used to (I) acquire, construct and install a leachate collection system at the Dunn Erwin Landfill facility and (2) make certain improvements to the faci l ity 's convenience center and transfer station; and (2) pay certain costs incurred in connection with the execution and delivery of the Contract; WHEREAS, to secure its obligations under the Contract, the County will execute and deliver a Deed of Trust, Security Agreement and Fixture Fi ling dated as of September 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 Hamett Central High School , together with the improvements 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 "Bonds"), each evidencing proportionate undivided 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 "Underwriters"), 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 Underwriters relating to the Bonds, and the County will execute a Letter of Representation to the Underwriters (the "Letter of Representation"); PP AB 5718951 v2.D0C 081720 HC BOC Page 14 WHEREAS, there have been described to the Board the forms of the fo ll owing documents (co llective ly, the "In struments"), copies of which have been made available to the Board, wh ich 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 Septemb er I , 2020 (the "In de nture") between the Corporati on and U.S . Bank National Association, as trustee; ( 4) the Purchase Contract and the Letter of Repre sentation; and (5) the Escrow Agreement dated as of September 1, 2020 (the ''Escr ow 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 Offic ial Statement with respect to the Bonds (the "Preliminary Official Statement'), a draft thereof havin g been presented to the Board , and a final Official Statement relating to the Preliminary Official Statement (together w ith the Preliminary Official Statement, the "Official 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 hea ring on July 20, 2020 to receive public comment on the proposed Contract and the transactions contemplated thereby ; and WHEREAS, the County has filed an application to the LG C 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 C lerk to the Board (the "Cleric'), the County Manager, the F inance Officer, the County Attorney and their respective des ignees, whether previously or hereinafter taken , in effectuatin g the propos ed financing are hereby approved, ratifi ed and authorized pursuant to and in accordance with the transactions 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 connecti on with the sale of the Bonds is hereby in all respects auth orized , 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, insertions and o missions as each may approve. 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 PPAB 5718951v2.ooc 081720 HC BOC Page 15 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, additions 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. Authorization to Execute the Deed of Trusl 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 form 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 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 Deed of Trust, as executed. Section 5. Authorization to Execute the Escrow Agreement. The County approves the form and content of the Escrow Agreement, and the Escrow Agreement is in all respects authorized , approved and confirmed. The Chairman , the Clerk, the County Manager, the Finance Officer and their respective designee s 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 all 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 delivery of the Escrow Agreement, 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 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. 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 PP AB 5718951 v2.ooc 081720 HC BOC Page 16 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 validity 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 I 0. Effective Date. This Resolution is effective on the date of its adoption. On motion of Commissioner Springle, and seconded by Vice Chairman Miller, 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 following vote: AYES: 5 NAYS: 0 PPAB 5718951v2.ooc 081720 HC BOC Page 17 STATE OF NORTH CAROLINA COUNTY OF HARNETT ) ) ) SS: I, MARGARET REGINA WHEELER, C lerk 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 reso lution 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 Harnett, North Carolina at a meeting held on the 3rd day of August, 2020. WITNESS my hand and the corporate seal of the County of Harnett, North Carolina, this the 3rd day of August, 2020. [SEAL] PPAB 57 1895J v2 .DOC 081720 HC BOC Page 18 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Work Session December 11 , 2018 The Hamett County Board of Commissioners met in work session on Tuesday, December 11 , 2018, in Conference Room A, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Mem her absent: Staff present: Gordon Springle, Chairman Howard Penny, Vice Chairman Barbara McKoy, Commissioner Joe Miller, Commissioner Abe Elmore, Commissioner Brian Haney, Assistant County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Chairman Springle called the meeting to order at 9:00 am and led the Pledge of Allegiance and invocation. The following agenda was before the Board: };;,, FY 2021 Reappraisal Options };;,, Discuss possible intent to close certain portions of the unmaintained rights-of- way of Senter Street, Betts Street, and Byrd Street, and calling a public hearing on the question };;,, Review Boards and Committees Commissioners Serve On ~ County Manager's Report: Animal Services Positon Request -Shelter Attendant Invitations and upcoming meetings };;,, Closed session ~ Adjourn Keith Faulkner, Tax Administrator, discussed the FY 2021 Reappraisal. Mr. Faulkner stated that the major purpose of a reappraisal is to bring real estate values in line with market values to create equity and fairness in taxation. He reminded the group that in October 2018 the Board adopted a resolution to set Hamett County's next reappraisal schedule to January 1, 2021 and to establish a Four Year Reappraisal Cycle. Mr. Faulkner discussed recommendations to out- source the 2021 reappraisal; a full list and re-measure of all improved properties with photographs of each structure, and incorporate the listing of all exempt properties with the Reappraisal. December 11, 2018 Work Session Minutes Harnett County Board of Commissioners Page 1 of 2 081720 HC BOC Page 19 Mr. Faulkner said staff has received out-sourcing estimates from three reputable reappraisal firms ranging from $1,638,473 to $2,405,825. Staff projects there will be an increase in overall value and based on the current market this project could easily pay for itself. Mr. Faulkner noted that roughly 4% of the parcels in Harnett County are commercial and industry. Staff sought feedback and direction from the Board. Discussions continued. It was the consensus of Board that staff go out with an RFQ on full re-measuring/full list and come back to the Board as soon as possible. Commissioners reviewed and discussed the list of boards and committees they serve on and will formally approve the appointments during their upcoming meeting. Christopher Appel, Staff Attorney, provided a brief background regarding the request to close certain portions of the unmaintained rights-of-way of Senter Street, Betts Street, and Byrd Street. Mr. Appel said when these streets were originally recorded they were dedicated but never used; they existed on paper only. He reviewed the two methods that would allow Par 5 Development to abandon these right of ways. Mr. Appel said he believes it is the County's best interest to adopt a resolution calling a public hearing on the matter. The Board will consider a Resolution Declaring Its Intent to Close Certain Portions of the Unmaintained Rights-of-Way of Senter Street, Betts Street, and Byrd Street, and Calling a Public Hearing on the Question during their upcoming regular meeting. The Board previously discussed Harnett County Animal Service's request for approval of a new full time Animal Shelter Attendant position, Salary grade 11, for shelter operations which would require an additional budget allocation up to $7,100. Staff reported they are now ready to move forward with the position requested . The Board will consider approval of a new full time Animal Shelter Attendant position, Salary grade 11, for shelter operations with an additional budget allocation up to $7,100 during their upcoming regular meeting. Mr. Haney reviewed invitations and upcoming meetings. Commissioner McKoy moved that the Board go in to closed session to consult with the County's legal staff in order to preserve the Attorney-Client privilege concerning the handling of certain claims. This motion is made pursuant to N .C. General Statute Section 143-318.l 1(a)(3). Commissioner Miller seconded the motion, which passed 4 -0. Commissioner Miller moved that the Board come out of closed session. Vice Chairman Penny seconded the motion that passed 4 -0. Commissioner Miller moved to adjourn the meeting. Vice Chairman Penny seconded the motion, which passed 4 -0. Howard Penny, Jr., Chairman Margaret Regina Wheeler, Clerk December 11, 2018 Work Session Minutes Harnett County Board of Commissioners Page 2 of2 :z: u, m-:a .:, mz 081720 HC BOC Page 20 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Work Session November 26, 2018 The Harnett County Board of Commissioners met in work session on Monday, November 26, 2018, in Conference Room A, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Staff present: Gordon Springle, Chairman Howard Penny, Vice Chairman Abe Elmore, Commissioner Barbara McKoy, Commissioner Joe Miller, Commissioner Paula Stewart, County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Chairman Springle called the meeting to order at 9:00 am and led the Pledge of Allegiance and invocation. The following agenda was before commissioners: ~ Update on new government building, Little Diversified ~ EMS request for new ambulance ~ EMS Billing ~ Chatham-Harnett Line Discussion ~ Broadband Aggregation and Adoption Tool Survey ~ Draft Harnett County Promise Memorandum of Understanding with CCCC ~ Revised Rules of Procedures of the Harnett County Board of Commissioners ~ 2019 Schedule of Meetings for the Harnett County Board of Commissioners ~ County Manager's Report: ~ Closed session ~ Adjourn December 3, 2018 Regular Meeting Agenda Review Invitations and upcoming meetings Eric Schoenagel, project manager with Little Diversified, provided a quick update and overview of the new government building. Commissioners shared concerns about parking. Mrs. Stewart noted future plans for parking but said there was no money in this budget for parking. November 26, 2018 Work Session Minutes Harnett County Board of Commissioners Page I of 4 081720 HC BOC Page 21 Hamett County Emergency Services Director Jimmy Riddle requested approval to transfer funds within his budget to offset the cost of purchasing a new ambulance. He said funds from lapse Salaries & Wages due to the EM Coordinator position on hold for six months and from Contracted Services due to pending A VL activation could be used to purchase the new ambulance. Commissioners will consider approving the budget amendments to budget funds to the lnterfund Transfer Capital Reserve during their upcoming regular meeting. Commissioners thanked Mr. Riddle, who is retiring soon, for having done such a tremendous job for the County. Mrs. Stewart noted that that EMS Billing agenda item would be discussed in closed session due to potential litigation. Hamett County Information Technology Director Ira Hall talked about the Broadband Aggregation and Adoption Tool Survey. He gave a quick overview of staff's efforts to try to get broadband across the County. Mr. Hall said this survey would determine what our businesses and residents need. Discussions continued. Clint Williams, Hamett County GIS/E-911 Administrator, reviewed information to support the request that the Board of Commissioners: 1. Adopt the location of the boundary line between Harnett County and Chatham County in accordance with the plat prepared by North Carolina Geodetic Survey, and adopts the joint resolution. 2. Direct the Hamett County Tax Administrator to assess parcels, or portions thereof, that have previously been assessed in Chatham County but will now be in Harnett County, in accordance with the plat prepared by North Carolina Geodetic Survey and mutually agreed to by the Board and the Chatham County Board of Commissioners. Mr. Williams reviewed preliminary estimates summarizing the property impacts along the Hamett/Chatham County boundary line which showed the estimated tax value gain for Hamett County would be $456,368 and estimated tax revenue gain of $3,423. Mr. Williams provided a brief background on this issue. He noted uncertainty with the location of county boundary lines is not uncommon in North Carolina. Today's technology can locate boundary lines much more precisely and uncover discrepancies in those boundaries. The current issue has been prompted by differences between the boundary lines that Hamett County uses verses the one that Chatham County uses. In some instances, the boundary line used between the two counties varies as much as several hundred feet . This has resulted in confusion over the delivery of services and tax assessment to properties along the boundary line. Harnett and Chatham County staff requested North Carolina Geodetic Survey to conduct historical research and field work to determine the accurate location of the shared boundary line. Commissioners will consider approval of the Joint Resolution Adopting North Carolina's Geodetic Survey's Resurvey of the Common Boundary between Harnett County and Chatham County during their upcoming meeting. November 26, 2018 Work Session Minutes Harnett County Board of Commissioners Page 2 of 4 081720 HC BOC Page 22 Staff sought assistance in encouraging Moore and Cumberland Counties, to jointly request with Hamett County , for North Carolina Geodetic Survey to determine the accurate location of their shared boundary line also. Letters from the Board will be sent to legislators thanking them and to the Chairman of Moore and Cumberland Counties requesting their assistance. Mrs. Stewart reviewed the final draft of the Hamett County Promise Memorandum of Understanding (MOU) with CCCC. She confirmed that the MOU is a five-year commitment. Mrs. Stewart noted CCCC would like to start promoting the program in January for enrollment in the fall. Commissioner Miller asked about what kinds of monies or benefits might be available if the County did a joint-use library with CCCC. Discussions continued. Commissioners will consider approval of the Hamett County Promise Memorandum of Understanding during their upcoming meeting. Staff reviewed the following proposed revisions to the Rules of Procedures of the Hamett County Board of Commissioners: Rule 3. ADD subsection (a)(8) and (a)(9) Rule 4. ADD If new members are elected , the order .... Rule 5 . ADD Vice Chairman to title Rule 6. Rule 27. Rule 29. Regular and Special Meetings Third Monday of each Month at 6 p.m. ADD emergency meetings to subsection (e) Sunshine List DELETE (c) Persons desiring to speak at a public hearing must register with the Clerk to the Board prior to the commencement of the meeting. ADD Public Comment Section Discussions continued. The Board will consider approval of the revised Rules of Procedure during their upcoming regular meeting. Commissioners reviewed and discussed the proposed 2019 Schedule of Meetings for the Hamett County Board of Commissioners and will consider approval of the new schedule during their upcoming regular meeting. Mrs. Stewart reviewed the December 3, 2018 regular meeting agenda, invitations and upcoming meetings. Commissioner McKoy moved that the Board go into closed session for the following purposes: 1) Consultation with the County's Legal staff in order to preserve the attorney-client privilege concerning the handling of certain claims; and 2) To discuss matters relating to economic development in Hamett County; and 3) To discuss certain personnel matters. This motion is made pursuant to N.C. General Statute Section 143-318.l l(a)(3),(6)&(4). Vice Chairman Penny seconded the motion, which passed unanimously. November 26, 2018 Work Session Minutes Hamett County Board of Commissioners Page 3 of 4 081720 HC BOC Page 23 Commissioner Elmore moved that the Board come out of closed session. Commissioner McKoy seconded the motion that passed unanimously. Mr. Haney introduced Ashley Deans as the County 's Community Relations Coordinator. Commissioner Elmore moved to adjourn the meeting at 12 :24 pm. Vice Chairman Penny seconded the motion, which passed unanimously. • . . · . · . · . · . Howard Penny Jr, Chairman Margaret Regina Wheeler Clerk · : · : · : · · : · J. • : ' ••• ·~· ..... .::·* -·····-'··· •. November 26, 2018 Work Session Minutes Harnett County Board of Commissioners Page 4 of 4 z en m-:a I:) mz 081720 HC BOC Page 24 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Work Session October 30, 2018 The Harnett County Board of Commissioners met in work session on Tuesday, October 30, 2018, in Conference Room A, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Member absent: Staff present: Gordon Springle, Chairman Howard Penny, Vice Chairman Abe Elmore, Commissioner Joe Miller, Commissioner Barbara McKoy, Commissioner Paula Stewart, County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Chairman Springle called the meeting to order at 9:00 am and led the Pledge of Allegiance and invocation. The following agenda was before commissioners: )"'° CCCC Harnett County Promise Proposal, Dr. Bud Marchant and Dr. Jon Matthews )"'° Soil and WaterNoluntary Ag District Reports, Lynn Lambert )"'° Draft Airport Committee bylaws, Barry Blevins )"'° County Manager's Report: )"'° Closed session )"'° Adjourn November 5, 2018 Regular Meeting Agenda Review Invitations and upcoming meetings CCCC President Bud Marchant and Dr. Jon Matthews, Harnett County Provost for Central Carolina Community College (CCCC), presented the Harnett County Promise proposal. Dr. Marchant asked commissioners to review the proposal and make a decision as early as possible. He noted the obligation amounts provided are the maximum amounts, not total appropriations; CCCC will bill the County for the number of students that actually take advantage of the program. The appropriation for the first year of operation is up to $200,000 and up to $400,000 per year for the following three years. Prior to the FY 2024 budget being completed, CCCC and Hamett County will review all data related to the program and decide on future appropriations to continue the program. October 30, 2018 Work Session Minutes Harnett County Board of Commissioners Page 1 of 3 081720 HC BOC Page 25 Dr. Marchant said each county may incorporate different aspects to customize the program to their county. Students must meet all qualifications and requirements to be eligible for the program and funding from federal and state grants , scholarships , and outside funding must be exhausted before Harnett County Promise begins paying. Tuition and fees total approximately $1 ,400 per semester. Dr. Marchant responded to questions and discussions continued. Mrs. Honeycutt said the sales tax expansion monies might be a funding source for this program. Dr. Marchant responded that he plans to leave CCCC in April 2019 . Dr. Marchant and Mr. Matthews thanked the County for repairs and renovations at the CCCC Health Sciences Building. Last, Dr. Marchant asked that the County think about joint-use libraries when building libraries near CCCC campuses in the future and hopes CCCC can be included in future conversations. Lynn Lambert, Natural Resources Director/Conservation Education Coordinator, presented the Harnett Soil and Water Conservation District 2018 Report. Natural Resource Conservationist Mark Walton and Agriculture Cost Share Technician Kerry Taylor were also present. Mrs. Lambert noted the USDA Natural Resources Conservation Service is housed within her office. Mrs. Lambert performed a demonstration with a table-top rain simulator to show what happens to land with different types of tillage. She talked about technical assistance , cost share assistance and conservation education services available. Mrs. Lambert reviewed cost share programs available through NCDA and NRCS and reported $348 ,421 of Agricultural Conservation Cost Share dollars went to Harnett County citizens in 2018. Mrs. Lambert talked about the Harnett County Agricultural Advisory Board and the Voluntary Agriculture District (VAD) program. She reported the 2018 current enrollment is 19,785 acres. Mrs. Lambert said almost the entire county is covered in a V AD buffer as there is a one-mile aerial buffer for land enrolJed in the program. Commissioners asked what they could do to encourage realtors and lawyers to inform buyers they wiJl be living in a V AD. Mrs. Lambert said this is a huge concern for her board and noted they are drafting a fact sheet to share with realtors. Mrs. Lambert announce the Harnett Ag Strong Campaign to raise awareness of the importance of agricultural production to the economy of Harnett County and the strength that farming communities provide to citizens resulting in a high quality of life, #HarnettAgStrong. Mrs. Lambert also noted county staff is working together to try to include agriculture when considering future development. Harnett County General Services Director Barry Blevins and Staff Attorney Chris Appel presented the revised Airport Committee Bylaws. Mr. Blevins briefly reviewed the changes. The Airport Committee recently met and approved the revised bylaws. Mr. Appel said the revised bylaws definitely gives the Board of Commissioners more control. Vice Chairman Penny said hanger leases at the airport are a top priority . October 30, 2018 Work Session Minutes Hamett County Board of Commissioners Page 2 of 3 081720 HC BOC Page 26 Mrs. Stewart reviewed the November 5, 2018 regular meeting agenda and the group discussed several agenda items at length. She also reviewed upcoming meetings and invitations. Mrs. Stewart also noted an upcoming Mid-Carolina COG meeting. It was the consensus of the commissioners to consider approving a resolution at their upcoming regular meeting to reschedule the Tuesday, November 27, 2018 work session to 9:00 am on Monday, November 26, 2018. Commissioners asked staff to draft a letter to the Board of Education explaining the approved funding for the renovations of the former Benhaven Elementary School as there is misinformation circulating about this. Mrs . Stewart and Mrs. Honeycutt shared their concerns that Hamett County Schools had started spending their $1 Million in Capital on items not listed in their original request. Discussions continued. The Board requested that a formal letter be drafted from the Board of Commissioners to the Board of Education and the Superintendent reiterating their allocated capital funds for the year and what was requested; asking that they prioritize those funds to handle any emergencies throughout the year as corning back to the Board for additional funding is not an option. Chairman Springle said he was asked to find out if the Board of Commissioners would consider approving a resolution thanking David Levinson for Anderson Creek. Vice Chairman Penny moved that the Board go into closed session to consult with the County's legal staff in order to preserve the attorney-client privilege concerning the handling of certain litigation including the following case : Livingston Estate, et als vs. Kehagias, et als, U .S. District Court, Eastern District ofN.C., Western Division, Case No. 5:I6CV-00906-BO. This motion is made pursuant to N.C . General Statute Section I43-318.l l(a)(3). Commissioner Miller seconded the motion which passed 4 -0. Commissioner Elmore moved that the Board come out of closed session. Vice Chairman Penny seconded the motion that passed 4 -0. Commissioner Elmore moved to adjourn the meeting. Vice Chairman Penny seconded the motion, which passed 4 -0. Howard Penny Jr, Chairman Margaret Regina Wheeler, Clerk October 30, 2018 Work Session Minutes Hamett County Board of Commissioners Page 3 of 3 081720 HC BOC Page 27 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Work Session August 28, 2018 The Harnett County Board of Commissioners met in work session on Tuesday, August 28 , 2018 , in Conference Room A , County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Member absent: Staff present: Gordon Springle, Chairman Howard Penny, Vice Chairman Abe Elmore, Commissioner Barbara McKoy, Commissioner Joe Miller, Commissioner Paula Stewart, County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Brian Haney, Assistant County Manager Allen Coats, Deputy Finance Officer Chairman Springle called the meeting to order at 9:00 am . Commissioner McKoy led the Pledge of Allegiance and invocation. The following agenda was before commissioners: >"' Joint Meeting with Harnett County Properties Corporation >"' 2018/2019 Legislative Goals, Brian Haney ).,, 2019 Schedule of Meetings of the Harnett County Board of Commissioners ).,, Airport Committee Bylaws, Monica Jackson and Barry Blevins >"' Animal Services full-time position request, Barry Blevins >"' Proposed Issuance by the Public Finance Authority -Public Hearing and Approval of Resolution for Regional Housing & Community Service Corporation, Jeffrey A. Poley, Park Poe >"' Harnett County Marketing Video Presentation >"' County Manager's Report: ).,, Closed session ).,, Adjourn September 4, 2018 Regular Meeting Agenda Review September 11, 2018 Work Session Agenda Review Invitations and upcoming meetings Requests from NCDOT to relocate graves August 28 , 2018 Work Session Minutes Harnett County Board of Commissioners Page 1 of 4 081720 HC BOC Page 28 Vice Chairman Penny moved that the Board go into closed session to di scuss certain economic development matters. This motion is made pursuant to N.C. General Statute Section 143- 318.11 (a)( 4). Commissioner McKay seconded the motion that passed 4 -0. The Board was joined in closed session by members of the Harnett County Properties Corporation. Commissioner Elmore moved that the board come out of closed session. Vice Chairman Penny seconded the motion that passed 4 -0. Mr. Haney reviewed Harnett County's 2018/19 Legislative Priorities. He noted NCACC is asking counties to submit their 2019-2020 legislative proposals before September 21, 2018. Legislative priorities were reviewed and discussions continued. Mr. Haney said he has reached out to department heads to see if they have any legislative items to include and he will bring a final list back to the Board before submittal. Mrs . Stewart presented several 2019 Schedule of Meeting options for the Board to consider. Discussions continued and the Board, in the near future, will consider approval of the proposed 2019 Schedule of Meetings that includes two regular meetings and one work session per month. Jeffrey A. Poley with Park Poe, on behalf of his client, presented the following memorandum: },>, Introduction: On behalf of our clients Regional Housing & Community Service Corporation and its affiliates (the "Borrowers"), we are requesting the Board of Commissioners of Harnett County listed above to hold a public hearing and adopt a resolution to help the Borrowers finance the acquisition and expansion of the Senter' s Memory facility in the County. },>, The Borrowers: The Borrowers are nonprofit entities and organizations described under Section 501 ( c )(3) of the Internal Revenue Code. The Borrowers have acquired ( or wil1 acquire) Senter's Memory Care and intend to expend and improve the facility (between $3.SMM to $4MM will be used for the expansion/improvements). The extra beds and construction will provide jobs from the County. The timing of the final construction of the facility is unknown at this time but is expected within the next year. The Borrowers' intend to finance the facilities with the help of"qualified 501(c)(3) bonds" issued by the Public Finance Authority. },>, The Public Finance Authority: The Public Finance Authority ("PF A ") is a commission created under the Wisconsin statutes that has the authority to issue conduit bonds for public and private entities nationwide. PF A is sponsored by the National Association of Counties, the National League of Cities, the Wisconsin Counties Association and the League of Wisconsin Municipalities. Any debt issued is not debt of the County or the PF A, but rather is payable solely from debt service payments received from the Borrowers. },>, Requirement for County Action: Federal tax laws and the laws governing the PF A require that the elected legislative body (or highest elected representative) of the governmental unit that has jurisdiction over the area in which a facility to be financed with tax-exempt bonds issued by the PF A is located approve the issuance of the bonds by the PF A and the financing of the facility . Prior to this approval, a public hearing must be held so that the public is given the opportunity to comment on the bonds and the facility. Note that since the facility is in an August 28, 2018 Work Session Minutes Harnett County Board of Commissioners Page 2 of 4 081720 HC BOC Page 29 unincorporated portion of the County, the County is the only entity able to approve the project. The Bonds are not and will not be deemed to constitute a debt of the County or a pledge of the faith and credit of the County, and are payable solely from the revenues and other funds generated by the assisted living facility. Because no taxes or other revenues of the County are pledged to pay these bonds, the staff of the County does not need to do financial analysis of the Bonds, the Borrowers or the assisted living facility. )"' Request of Harnett County: We request the County to hold a public hearing on the assisted living facility and their related bonds. After the public hearing, we request the Board of Commissioners to adopt a resolution that approves PF A's issuance of the bonds and the financing of acquisition of expansion of the assisted living facilities. The resolution will provide that: ( 1) the bonds do not constitute a debt of the County; nor a change against its general credit or taxing power, and (2) the bonds are not an obligation or liability of the County. Mr. Leo Daughtry, former NC Representative, addressed the Board expressing his support for this project. Mr. Poley concurred with removing "public benefit" from the proposed resolution as suggested by Staff Attorney Christopher Appel. The Board will hold a public hearing on Monday, September 17, 2018 and consider a resolution regarding the issuance by the Public Finance Authority of its assisted living revenue bonds, in one or more series, in the principal amount not to exceed $8,500,000, for the purpose of financing or refinancing the acquisition and construction of certain assisted living facilities located in the county; and other related matters . Senior Staff Attorney Monica Jackson and General Services Director Barry Blevins presented revised Airport Committee Bylaws for discussion purposes. Staff suggested in lieu of disbanding the Airport Committee that commissioners consider amending the bylaws including revising the membership requirements and appointing new people to serve on the committee. Discussions continued. Staff will discuss the revised bylaws with the Airport Committee in October and then come back to the Board. Mr. Blevins requested approval of a new full-time position in Animal Services for shelter operations and an additional $7,100 to fund the position in FY2019. Mr. Blevins briefly shared background information of Animal Services and discussed duties of Animal Control and Animal Services. He said this request is in response to positive changes in shelter operations and additional animal intake resulting from the separation of Animal Control and Animal Shelter. Mr. Blevins noted shelter operations tempo has increased due to increased testing, disease testing, higher demand for vaccinations, public outreach and behavior testing. The group watched Harnett County 's new marketing video . Mrs. Stewart reviewed the proposed September 4, 2018 regular meeting agenda and draft September 11, 2018 work session agenda. She also reviewed invitations and upcoming meetings. The group discussed the County's Mid-Carolina COG membership. August 28, 2018 Work Session Minutes Hamett County Board of Commissioners Page 3 of 4 081720 HC BOC Page 30 Mrs . Stewart noted the County has been approached by NC DOT about relocating graves that are located in the proposed right of way of the planned widening ofl-95. She said there are statutes that govern how this must be done and in the near future NC DOT will request that the Board approve the necessity to disinter and re-inter the deceased. Mrs . Stewart presented a letter asking the Board to approve Brian Haney, Assistant County Manager, as the person designated to exercise the powers and perform the duties of county manager while she is out of the country August 31 st through September 9th. She clarified that Chairman Springle has signature authority if any items need to be signed during that time. Mr. Haney announced Harnett County Parks and Recreation had been awarded the LGFCU 2018 Excellence in Innovation Award and $1 ,000 for development and implementation of the Boone Trail Community Center and Library. He said NCACC will schedule a check presentation during a future board meeting. Mr. Haney also noted that during the NCACC Annual Awards Luncheon that Commissioners McKoy and Penny were presented their Local Elected Leaders Academy Practitioners Certifications. Staff reported that more asbestos has been found at Shawtown which is further delaying the project. It was noted that Jimmy Riddle, Harnett County Emergency Services, will make his safety report for all school buildings in the middle of September. Staff believes they will know soon if anything has been repaired or modified at Erwin School ; Benhaven is still not ready. Regarding the SROs town agreements, Mr. Haney said the towns are interested in how they will be reimbursed. Mrs. Honeycutt stated the invoices will be routed through two SRO sergeants and the County will get credit for current expense; approximately $50 a child increase. Mrs. Stewart updated the Board on the recent flooding at the CCCC Health Sciences Building. Discussions continued. She said CCCC staff and County staff worked well together and our Facilities staff really did a great job. She responded that the County leases the building from Red Rock but the County is responsible for the building. There was no need for closed session. Commissioner Elmore moved to adjourn the meeting at 11 :23 am. Vice Chairman Penny seconded the motion, which passed 4 -0. Commissioners were scheduled to tour the Harnett County's Animal Shelter/Animal Control immediately following the meeting, Howard Penny Jr, Chairman --~ Margaret Regina Wheeler, Clerk August 28 , 2018 Work Session Minutes Harnett County Board of Commissioners Page 4 of 4 ~~ 111• ,., Ill • ~ 081720 HC BOC Page 31 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Work Session August 14, 2018 The Hamett County Board of Commissioners met in work session on Tuesday, August 14, 2018, in Conference Room A , County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Staff present: Gordon Springle, Chairman Howard Penny, Vice Chairman Abe Elmore, Commissioner Barbara McKoy, Commissioner Joe Miller, Commissioner Paula Stewart, County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Brian Haney, Assistant County Manager Allen Coats, Deputy Finance Officer Chairman Springle called the meeting to order at 9:00 am. Commissioner McKoy led the Pledge of Allegiance and invocation. Vice Chairman Penny moved to amend the work session agenda to remov Development Services and touring of the new Benhaven Elementary School and adding discussions about the Hamett Regional Jetport, the Airport Committee and panhandling. Commissioner McKoy seconded the motion that passed unanimously. The following revised agenda was before commissioners: ../ Update on the Board of Elections ../ Discuss Harnett Regional Jetport and Airport Committee ../ Discuss Panhandling ../ County Manager's Report: August 20, 2018 Regular Meeting Agenda Review August 28, 2018 Work Session Agenda Review Invitations and upcoming meetings ../ Closed session ./ Adjourn August 14, 2018 Work Session Minutes Hamett County Board of Commissioners Page 1 of 3 081720 HC BOC Page 32 Claire Jones, Elections Director, provided an update on the Hamett County Board of Elections. Board of Election members Steve Blackbum and Tony.Spears were also in attendance. Mrs. Jones reviewed recent session laws affecting how "One Stop" voting must be conducted noting these changes will result in an increased cost in poll worker pay. She said the Board of Elections tries to balance accommodating voters while remaining financially responsible. Mrs. Jones estimates needing an additional $53,000 to accomplish the Board of Election's approved plan. Staff noted they will come back to the commissioners in November requesting approval of a budget amendment for the additional monies needed . Board of Elections members and staff responded to questions and comments and discussed challenges. General Services Director Barry Blevins and Steve Bright with Talbert and Bright were present to discuss the Hamett Regional Jetport and Airport Committee. Mr. Blevins noted he is still working with our Legal Department on the committee's revised bylaws. Commissioners talked about alternatives to the Airport Committee including the Economic Development Council or developing an Airport Authority. Mr. Blevins stressed that airport safety and technology must remain a priority. The Board expressed an interest in being more involved in the governing of the jetport that they fund, having more communication with the Airport Committee, and sharing efforts towards the County's vision for the jetport. Mr. Bright addressed the Board. Discussions continued. Staff suggested that the Airport Committee and Economic Development Council work together to address the Board's concerns. Commissioner Elmore said he did not think disbanding the Airport Committee was the answer but believes we should try to keep the mechanism we have in place and revamp the membership if needed. Mr. Snow said the Board could revise the Airport Committee's bylaws to reflect their wishes and require reporting. It was a consensus of the Board to consider revised Airport Committee Bylaws and look at membership. Commissioners asked to discuss panhandling in Hamett County. Senior Staff Attorney Monica Jackson said panhandling ordinances are by in large unconstitutional so says the United States Supreme Court therefore staff does not recommend pursuing this. She said it would be extraordinarily difficult to draft a panhandling ordinance that "passes constitutional mustard" given First Amendment implications as panhandling is seen as a form of freedom of speech. Discussions continued. Staff said there are other ways to deal with these individuals; current laws on the books that can be used to address the panhandlers and their behaviors. Harnett County Sheriff Officers Robert Wilson and Jeff Armstrong were present and addressed commissioners. Mrs. Stewart reviewed the following: August 20, 2018 Draft Regular Meeting Agenda August 28, 2018 Draft Work Session Agenda Invitations and upcoming meetings August 14, 2018 Work Session Minutes Hamett County Board of Commissioners Page 2 of 3 081720 HC BOC Page 33 Mrs. Stewart provided an update on Erwin Elementary School noting the structural engineer is on site and should provide a report soon regarding the structural integrity of the facility however a standard inspection showed they are not maintaining their buildings. Staff understands that the Board of Education has called in an industrial hygienist research air quality and water issues at the school. Mrs. Stewart reported that Economic Development had been contacted by Elite Team Rescue wanting to purchase the old Benhaven School site. It was the consensus of the Board to proceed with the County's original plan for this site. Mrs. Stewart said the Child Advocacy Center is currently looking for space to rent in Lillington to house their program however long-term they would like to be housed in county-owned space. Last, she provided an update on the old Shawtown school site saying the demolition had been delayed due to rain but January 2019 is the completion goal. Commissioner McKoy moved that the board go into closed session for the following purposes : 1) Consultation with the County's legal staff in order to preserve the attorney-client privilege concerning the handling of certain claims and litigation including the following case: Workers Compensation Claim of Wanda Carolyn Tart IC File No. 17-791887; and 2) To discuss certain personnel matters; and 3) To instruct the County staff regarding a possible contract for the acquisition of real property. This motion is made pursuant to N.C. General Statute Section 143-318.l l(a)(3), (6) & (5). Commissioner Penny seconded the motion which passed unanimously Commissioner Elmore moved that the Board come out of closed session. Commissioner Miller seconded the motion that passed unanimously. Commissioner Elmore moved to adjourn the meeting at 8:30 pm. Commissioner Miller seconded the motion, which passed unanimously. Howard Penny Jr, Chairman Margaret Regina Wheeler, Clerk August 14, 2018 Work Session Minutes Hamett County Board of Commissioners Page 3 of 3 081720 HC BOC Page 34 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting August 6 , 2018 The Harnett County Board of Commissioners met in regular session on Monday, August 6, 2018, in the Commissioners Meeting Room, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Staff present: Gordon Springle, Chairman Howard Penny, Vice Chairman Barbara McKoy, Commissioner Joe Miller, Commissioner Abe Elmore, Commissioner Paula Stewart, County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Chairman Springle called the meeting to order at 9 :00 am . Vice Chairman Penny led the Pledge of Allegiance and invocation. Chairman Springle called for additions and/or deletions to the published agenda. Commissioner Elmore moved to approve the agenda as published. Commissioner Miller seconded the motion, which passed unanimously. Commissioner Elmore moved to approve items on the consent agenda. Vice Chairman Penny seconded the motion, which passed unanimously. 1. Minutes: July 16, 2018 regular meeting June 12, 2018 work session 2. Budget Amendments: 6 Public Utilities PUl 703 South Central Water Transmission Code 503-9100-431.45-01 Construction 503-9100-431.45-80 Contingency 8 Education Department Code 110-8600-480.31-08 Education-Capital Northwest Hamett 110-0000-399.00-00 Fund Balance Appropriated 10 Emergency Medical Services 4,565 decrease 4,565 increase 100,000 increase l 00,000 increase Code 192-5400-420.74-74 Capital Outlay-Equipment 4,805 increase 192-0000-399.00-00 Fund Balance Appropriated 4 ,805 increase August 6, 2018 Regular Meeting Minutes Hamett County Board of Commissioners Page 1 of 4 081720 HC BOC Page 35 11 Emergency Services Code 110-5302-420.32-87 Emergency Management/EMPG S&L 110-0000-399.00-00 Fund Balance Appropriated 12 Public Utilities -PU1801 Ft Bragg Water & WW Code 505-9100-431.45-01 Construction 505-9100-431.45-33 Materials & Supplies 505-9100-431.45-20 Legal & Administration 505-9100-431.45-80 Contingency 505-0000-399.50-00 Public Utilities 13 Health Department Code 110-7600-441.33-45 Contracted Services 110-0000-331.76-0I WIC 17 Cooperative Extension Code 110-7398-465 .32-29 Agriculture 110-0000-399.00-00 Fund Balance Appropriated 23 Benhaven Elementary School CPI 702 Code 336-8300-480.47-55 Computers 336-8300-480.47-62 Contingency 3 . Tax rebates , refunds and releases (Attachment 1) 5 ,761 increase 5,761 increas e 700 ,000 increase 100 ,000 increase 10,000 increase 70,000 increase 880,000 increase 1,327 increase 1,327 increase 1,000 increase 1,000 increase 1,930 decrease 1,930 increase 4. Hamett County Emergency Services, on behalf of Spout Springs Emergency Services, requested permission to purchase a LEGACY 13 Vertecom 13 CFM 6KPSI 10 HP air compressor from Safe Air Systems for $21 ,767.69 to replace their 1998 SCBA air compressor that is no longer operational. The funds will be taken from Spout Spring's current 2018/2019 budget. 5. Hamett County Development Services requested approval of a contract to perform building inspection services for the Town of Coats. The contract term is for 3 years and compensation shall be recovered through a schedule of fees collected from the sale of the permits issued. A separate fee shall be recovered by the County for each condemnation process undertaken by the Town for any building within its jurisdiction. 6. Hamett County Development Services requested approval of a contract to perform building inspection services for the Town of Erwin. The contract term is for 3 years and compensation shall be recovered through a schedule of fees collected from the sale of the permits issued. A separate fee shall be recovered by the County for each condemnation process undertaken by the Town for any building within its jurisdiction. August 6, 2018 Regular Meeting Minutes Hamett County Board of Commissioners Page 2 of 4 081720 HC BOC Page 36 7. Harnett County Division on Aging requested approval to accept $508,821 in funding provided through the Mid-Carolina Area Agency on Aging Home Care and Community Block Grant. There is a required l 0% match of $56,536 . The funding is to be distributed $207 ,972 In -home Aid and $300,849 Elderly Nutrition (Congregate and Home Delivered Meals) 8. Hamett County Workforce Development requested permission to enter into a c o ntract for FY 2018-19 with the Triangle South Workforce Development Board, which administers the federal Workforce Inno vation and Opportunities Act (WIOA) Grant to provide funding for employment and training services to the citizens of Hamett County enrolled in the WIOA Youth, Adult, and Dislocated Worker Programs. The Sampson County WIOA Youth Program will also be included for this fiscal year. 9. Harnett County Human Resources Director requested approval to reclassify seven (7) Department of Social Services positions from DSS Processing Assistants to Income Maintenance Technicians . State OSHR approved this request effective July 1, 2018 . DSS will absorb the additional cost in their current budget. Chairman Springle opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. Penny Christmas from Carolina Seasons said she is disappointed that there hasn't been more progress made at Patriot Park. Sheriff Wayne Coats addressed the Board and thanked them for their support. Commissioner Miller moved to approve the appointments listed below. Vice Chairman Penny seconded the motion that passed unanimously. AGRICULTURE ADVISORY BOARD R.H. Byrd was reappointed to serve on this board for a term of three years expiring July 1, 2021. HARNETT COUNTY DISTRICT H TOURISM AUTHORITY Ilin Smimov was appointed to serve on this board for a term of one year expiring August 31, 2019. Harnett County Sheriff Wayne Coats requested approval of 16 new School Resource Officer positions as follows: -One (1) position -Deputy Sheriff -Sergeant, Grade 110, PSN 404 -Fifteen (15) positions -Deputy Sheriff, Grade l 05, PSN 248 The new positions will be stationed at the various elementary schools throughout the County. Mrs. Honeycutt provided a spreadsheet detailing that the maximum cost for the first full year of implementation for the additional 16 positions could total $1 ,795,212. The maximum cost August 6 , 2018 Regular Meeting Minutes Harnett County Board of Commissioners Page 3 of 4 081720 HC BOC Page 37 for the second and subsequent years could total $1,060,140. Staff noted that the School Board had recently received a grant for 3 school resource officers. Mrs. Honeycutt said that if approved, the funding for the new positions would be appropriated from the County's General Fund Balance during a future board meeting. Vice Chairman Penny moved to approve the requested positions as presented. Commissioner McKoy seconded the motion that passed unanimously. Mrs. Stewart presented the following reports: Harnett County DSS Monthly Report -July 2018 Veterans Services Activities Report -July 2018 Harnett County Development Services Report -June 2018 Harnett County Development Services Comparison Report Mrs. Stewart also reminded the group that commissioners will tour Animal Services/ Animal Control immediately following the meeting today. There was no new business. Commissioner Miller moved that the Board go in to closed session for the following purposes: l) Consultation with the County's legal staff in order to preserve the attorney-client privilege concerning the handling of certain claims and litigation including the following case: Workers Compensation Case of Hannah Nix-McCann IC File No. 18015413; and 2) To discuss certain personnel matters; and 3) To discuss certain economic development matters. This motion is made pursuant to N.C. General Statute Section 143-318. l l(a)(3),(6)&(4). Vice Chairman Penny seconded the motion, which passed unanimously. Commissioner Elmore moved that the Board come out of closed session. Commissioner McKoy seconded the motion that passed unanimously. Commissioner Elmore moved to adjourn the meeting. Vice Chairman Penny seconded the motion, which passed unanimously. Immediately following the meeting, commissioners toured the Harnett County's Animal Shelter/ Animal Control. Howard Penny Jr., Chairman Margaret Regina Wheeler, Clerk August 6, 2018 Regular Meeting Minutes Harnett County Board of Commissioners Page 4 of 4 081720 HC BOC Page 38Date 08/06/2018 1-\. .l .l l-\.'-..-IllY.1£,l "I J. .l ~~7~<:Z:'.· .~~'f::Jf~·~·~~~:;~~~l~·!!;'fr~~~;F~;::-;-;s_ m.r~;W:~~r:$-~;:i?---~~ "V!~~~~;..t,:·~~.~~-~;:f:?~~{~ .~ . .: '.b.e .. _.:.l. d,s 1;.,.;x~,-,_::.,,.~ ·!'Z<!~J!.;;,~·:~~~~~o";~""""ltc~c·~.,.&7:°'t~-1t ~ ~· ... !". ([.f J;,:•~> ·"' '~vL1 .. ;·. To: Harnett County Board of Commissioners Re: Consideration of Refund for Taxes, Interest and Penalities for all Muncipalities -~·, --.,rr .-··-~ ·, "1'.··,irtt.ti·~«f""""""'' .-.-,.··~·~.,,...--. ,, . ..,...>'l':fji=.,,.-~·...,,.,,,,,..,..,,..,,..~fflg· ,..,,_,.. • .,,,"J:Jl"i .• ~i~'~· ' .,.,..,.....,.~~. ~'11""'"..,.--~"'.'Ti'l,; ·:-.'!'~.·,-,,,··,•·.-.,, ,.• A'd ustmektfcR 3!'0'11· ',., ' . .l' 1'8U i . 0 ·Ii·\-~ .. ;~ . ' ('i~"l;,.t,•.~-. e'"'s:;-;. R.et~I~. . . .. . 'lieJ . t . -. : V ~; ""c.: ~-l'. r': 0• ~ .• , .... 't .>:-~ ... } ~.,..,, .... ::i' ,-. •; ,.j ...... ' . f!:. . ...•.. ~ .. J ... ~-~ ~ '., __ ..:,.. J,tt!,.,.-... ..;.r.c.,. =~-,·,',JS,.·.·-··· --"·' . ,. -~ ~~"-... _._,,I~ . -... ,lr!-,,·,.,..-J.. •'• "" ~:w... .... -.... ,, ...•. ,,. .. Over Listed 0002256957-2017-2017-0000-00 BUS $212.60 $91.53 RAINSCAPES INC S. Keith Faulkner Tax Administrator 081720 HC BOC Page 39 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Work Session July 31 , 2018 The Harnett County Board of Commissioners met in work session on Tuesday, July 31, 2018 , in Conference Room A , County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Staff present: Gordon Springle, Chairman Howard Penny, Vice Chairman Abe Elmore, Commissioner Barbara McKoy, Commissioner Joe Miller, Commissioner Paula Stewart, County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler , Clerk Chairman Springle called the meeting to order at 9:00 am and led the Pledge of Allegiance and invocation. The following agenda was before commissioners: };,, Update on new Governmental Complex building };,, Update on Public Utilities Projects };,, Discuss creation of a new DSS Income Maintenance Technician position };,, Spout Springs Emergency Service's request to purchase a SCBA air compressor for $21,767.69 to replace their 1998 SCBA air compressor };,, County Manager's Report: August 6, 2018 Regular Meeting Agenda Review Invitations and upcoming meetings Harnett County District H Tourism Authority membership };,, Closed Session };,, Tour Animal Shelter/Animal Control };,, Adjourn Harnett County Capital Projects Director Steve Ward, along with Eric Schoenagel and Julie McLaurin with Little Diversified Architectural Consulting, provided a brief update on the planning process for the new Governmental Complex. They said the new building will be approximately 58,000 square feet and will include Administration, Finance, Veteran Affairs, Legal, Human Resources, Parks and Recreation, Aging, shared spaces, Library, building systems and circulation/shafts. July 31 , 2018 Work Session Minutes Harnett County Board of Commissioners Page 1 of 4 081720 HC BOC Page 40 Ms. McLaurin provided the following schedule update: -Currently in schematic design -complete September 2018 Design development -October through December 2018 Construction documents -January 2019 through late May 2019 Bidding -June and July 2019 Financing approval -August 2019 Construction begins -September 2019 Projected occupancy -July 2020 Mr. Schoenagel shared early renderings of Design Options 1 & 2 for the new building. He noted either concept, along with DSS renovations, would cost approximately $20 million. Mr. Ward, Mr. Schoenagel and Ms. McLaurin responded to questions and comments. Harnett County Public Utilities Director Steve Ward shared Public Utilities' forthcoming new name and logo. He said a countywide committee selected Harnett Regional Water. Mr. Ward provided an update on the following Hamett Regional Water Capital Projects FY 2018-19: • Current Projects under construction o West Central Transmission Project -construction of approximately 11 miles of 20 DIP waterline from Lillington to Seminole along Hwy 421. A new booster pump station is also being constructed at the intersection of Willie Cameron road and Hwy 421. o South Central Transmission Project-construction of 7,500 If of 12-inch DIP waterline along Pendergraft and McLean Chapel Church Roads in Bunnlevel to alleviate hydraulic and water pressure issues in the area. o WHIP -construction of 7 ,800 If of 20-inch DIP waterline along Hwy 87 to serve new Benhaven Elementary School. • Current Projects Under Design with Construction Planned this fiscal year o North Harnett WWTP Upgrade Project -construction of a sludge dewatering system for both alum and waste water s ludge at the facility. It also consists of the addition of rotating disc filters and aeration basin anoxic zone mixers for improved treatment capacity. o Brightwater Technology Park Infrastructure Improvement Phase II-construction of approximately 600 feet of roadway and gravity sewer to complete the next phase of the park development. • Projects planned for FY 2019-20 o SHE/ACP School Waste Water Project-construction of waste water lift stations at each school with force mains to tie into existing SLS on Hayes Road off Hwy 210 in Anderson Creek. o Automated Mete r Upgrade Phase 1 -first phase of implementation of smart metering upgrades for all customers. o Hwy 421 Connector Lines Project -construction of 12 and 8-inch water connector lines from existing 12-inch line on Old 421 to new line on US Hwy 421. o SHWWTP Upgrade Project -construction of new sludge digester and other biosolids improvements at the plan. Mr. Ward responded to questions. July 31, 2018 Work Session Minutes Harnett County Board of Commissioners Page 2 of 4 081720 HC BOC Page 41 Harnett County Human Resources Director Heather Pollard talked to the Board about reclassifying seven (7) Department of Social Services positions from DSS Processing Assistants to Income Maintenance Technicians. She noted State OSHR approved this request effective July 1, 2018. Mrs. Pollard discussed the benefits of these positions assuming additional responsibilities . Mrs. Stewart said she believes DSS can absorb the additional cost in their current budget. The 5% increase totals over $9,300 with 50% being reimbursed by the State. Commissioners questioned who would monitor the individuals given the current lack of supervisory integrity within DSS. Mrs. Stewart responded she is not aware of any problems within this unit. It was the consensus of the Board to consider approval of the reclassifications during their upcoming regular meeting. Emergency Services Director Jimmy Riddle presented Spout Springs Emergency Service's request for approval to purchase a LEGACY 13 Vertecon I3CFM 6KPSI 10 HP SCBA air compressor from Safe Air Systems for $21,767.69 to replace their 1998 SCBA air compressor that is no longer operational. The funds will be taken from their current 2018/2019 budget. It was the consensus of the Board to consider approval of this request during their upcoming regular meeting. Staff sought direction regarding vacancies on the Harnett County District H Tourism Authority, noting funds are being collected and should be turned over to the Authority soon. Discussions continued. Mrs. Stewart reviewed the proposed August 6, 2018 regular meeting agenda, invitations and upcoming meetings. Chairman Springle urged commissioners to attend the upcoming Ag Study Presentation. Mrs . ,Stewart announced demolition has started at Anderson Creek and should start at Shawtown in a few weeks. She also announced the River Park construction had begun. Mrs. Stewart informed the group that the County had been contacted by an attorney with Parker Poe asking that the Board of Commissioners consider holding a public hearing and local approval for the nonprofit taking over the Senter's Care Home in Fuquay-Varina to finance the acquisition and improvements with tax-exempt bonds issued through the Public Finance Authority out of Wisconsin. Senior Staff Attorney Monica Jackson recommended holding off until staff could research the request. It was the consensus of Board to table consideration until they heard back from staff. Commissioner Miller said the Board of Adjustments recently approved a zoo for exotic animals within 7 miles of 100 chicken houses housing 12 million chickens. He said chicken farmers were very upset however, all groups are now working together regarding this issue. Commissioner Miller said we must have safety precaution in place so that anything dealing with July 31, 2018 Work Session Minutes Harnett County Board of Commissioners Page 3 of 4 081720 HC BOC Page 42 agriculture needs to go through our Cooperative Extension and Soil & Water departments. Mrs. Stewart said staff is working on an internal review process to handle issues like this going forward. Commissioner Miller moved that the Board go into closed session for the following purposes: 1) Consultation with the County's legal staff in order to preserve the attorney-client privilege concerning the handling of certain claims and litigation including the following case: Myles vs. Harnett County Sheriffs Office, et al US District Court, Eastern District of N.C., Western Division, Case No. 5 :17-CT-3046-BO, and 2) To assist in the formulation of plans by the Board of Education relating to the emergency response to incidents of school violence, and 3) To discuss matters relating to economic development in Harnett County, and 4) To instruct the County staff concerning the position to be taken by the County in negotiating a contract for the acquisition of real property. This motion is made pursuant to N.C. General Statute Section 143-318.l l(a)(3),(8),(4)&(5). Vice Chairman Penny seconded the motion that passed unanimously. Commissioner Miller moved that the Board come out of closed session. Vice Chairman Penny seconded the motion that passed unanimously. Commissioners postponed their tour of Harnett County's Animal Shelter/Animal Control. They will tour the facility immediately following their regular meeting on Monday, August 6, 2018. Commissioner Elmore moved to adjourn the meeting at 11 :30 am. Commissioner Miller seconded the motion that passed unanimously. Howard Penny Jr., Chairman Margaret Regina Wheeler, Clerk July 31, 2018 Work Session Minutes Harnett County Board of Commissioners Page 4 of 4 081720 HC BOC Page 43 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting June 4, 2018 The Harnett County Board of Commissioners met in regular session on Monday, June 4 , 2018, in the Commissioners Meeting Room, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Staff present: Gordon Springle, Chairman Howard Penny, Vice Chairman Barbara McKoy, Commissioner Joe Miller, Commissioner Abe Elmore, Commissioner Paula Stewart, County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Chairman Springle called the meeting to order at 9:00 am. Commissioner Miller led the Pledge of Allegiance and invocation. Chairman Springle called for additions or deletions to the published agenda. Commissioner Miller moved to approve the agenda as published. Vice Chairman Penny seconded the motion, which passed unanimously. Commissioner Elmore moved to approve the following items listed on the consent agenda. Vice Chairman Penny seconded the motion that passed unanimously. 1. Budget Amendments: 422 Sheriff Office Code 110-5100-420.60-31 Gas 110-5100-420.11-00 Salaries & Wages 424 Emergency Medical Service Code 110-5400-420.12-00 Salaries & Wages -Part-time 110-5400-420.11-05 Salaries & Wages-Overtime 110-8800-490.32-16 Contingency 110-5400-420.60-46 Medical Supplies & Drugs 110-0000-399.00-00 Fund Balance Appropriated 425 Sheriff Capital Reserve Fund Code 190-5100-420.74-74 Capital Outlay 190-0000-389.10-00 Interfund Transfer -General Fund 70,000 increase 70,000 ·decrease 135,000 increase 35,000 increase 20,000 decrease 20,000 increase 170,000 increase 20,000 increase 20,000 increase June 4, 2018 Regular Meeting Minutes Hamett County Board of Commissioners Page 1 of 7 081720 HC BOC Page 44 427 Debt Service Code 120-8702-470.86-13 COPS 2007 -Jail 29,573 increase 120-8702-470.86-15 COPS 2007 -Schools/Gym 23,281 increase 120-8702-470.86-21 2010 (COPS 2000) Schools 204,432 increase 120-8702-470 .86-22 Capital Lease 94,882 increase 120-8702-470.86-23 2011 (2002) Cops (Schools) 322,972 increase 120-8702-470.86-24 Fees 6,000 increase 120-8702-470.86-25 2012B QSCB Schools 1,365,196 increase 120-8702-470.86-28 2015 (2007) COPS -Jail 397,950 increase 120-8702-470.86-29 2015 (2007) COPS -Schools 313,279 increase 120-8702-470.86-32 2015 HFTC/Ag Building 100 ,510 increase 120-8702-470.86-33 2016 QSCB-Schools 85,338 increase 120-8702-470.86-34 2016 REF (2009) COPS = School 627,374 increase 120-8702-470.86-35 2017 Go Bonds -Schools 1,067 .993 increase 120-8702-470.86-36 CCCC Health Sciences Bldg. 55,575 increase 120-8702-470.86-96 Arbitrage 10,000 increase 110-8702-470.87-09 QZAB I & II-Schools 197,790 increase 120-8702-470.87-12 QZAB III-Schools 40,540 increase 120-8702-470.87-13 COPS 2007 -Jail 1,478,624 increase 120-8702-470.87-15 COPS 2007-Jail 1,164,021 increase 120-8702-470.87-21 2010 (COPS 2000) Schools 793,000 increase 120-8702-470.87-22 Capital Lease 2,037,500 increase 120-8702-470.87-23 2011 (2002) COPS (Schools) 2,100,050 increase 120-8702-470.87-25 2012B QSCB Schools 605,573 increase 120 -8702-470.87-28 2015 REF (2007) COPS -Jail 222,595 increase 120-8702-470.87-29 2015 REF (2007) COPS -School 175,234 increase 120-8702-470.87-32 2015 IFC HFTC /Ag Building 721,000 increase 120-8702-470.87-33 2016 QSCB-Schools 220,000 increase 120-8702-470.87-34 2016 REF (2009) COPS -School 2 ,609,000 increase 120-8702-470.87-35 2017 Go Bonds -School 1,475 ,000 increase 120-8702-470.87-36 CCCC Health Sciences Bldg. 756 ,916 increase 120-0000-313.30-03 Article 40 (Education) 1,971 ,604 increase I 20-0000-313.30-05 Article 42 (Education) 3,943 ,207 increase 120-0000-389.43-25 Interfund Transfers/Article 46 Sales Tax 2,529,968 increase 120 -0000-389.10-00 Interfund Transfer/General Fund 10,856,369 increase 428 Debt Service Code 110-8702-470 .86-13 COPS 2007 -Jail 110-8702-470.86-15 COPS 2007 -Schools/Gym 110-8702-470.86-21 2010 (COPS 2000) Schools 110-8702-470.86-22 Capital Lease 110-8702-470.86-23 2011 (2002) COPS (Schools) 110-8702-470.86-24 Fees 110-8702-470.86-25 2012B QSCB Schools 110-8702-470.86-28 2015 (2007) COPS -Jail 29,573 decrease 23,281 decrease 204,432 decrease 94,882 decrease 322,922 decrease 6,000 decrease 1,365,196 decrease 397,950 decrease June 4, 2018 Regular Meeting Minutes Harnett County Board of Commissioners Page 2 of 7 081720 HC BOC Page 45 428 Debt Service continued Code 110-8702-470.86-29 2015 (2007) COPS -Schools 313,279 decrease 110-8702-470.86-32 2015 HFTC/Ag Building 100,510 decrease 110-8702-470.86-33 2016 QSCB-Schools 85,338 decrease 110-8702-470.86-34 2016 REF (2009) COPS School 627,374 decrease 110-8702-470.86-35 2017 Go Bonds -Schools 1,067,993 decrease 110-8702-470.86-36 CCCC Health Sciences Bldg. 55,575 decrease 110-8702-4 70.86-96 Arbitrage 10,000 decrease 110-8702-4 70.87-09 QZAB I & II -Schools 197, 790 decrease 110-8702-470.87-12 QZAB III-Schools 40,540 decrease l 10-8702-470.87-13 COPS 2007 -Jail 1,478,624 decrease 110-8702-470.87-15 COPS 2007 -Jail 1,164,021 decrease l 10-8702-470.87-21 2010 (COPS 2000)-Schools 793,000 decrease l 10-8702-470.87-22 Capital Lease 2 ,037,500 decrease 110-8702-470.87-23 2011 (2002) COPS (School s) 2,100,050 decrease 110-8702-470.87-25 20128 QSCB Schools 605,573 decrease 110-8702-470.87-28 2015 REF (2007) COPS -Jail 222,595 decrease 110-8702-470.87-29 2015 REF (2007) COPS -School 175,234 decrease 110-8702-470.87-32 2015 IFC HFTC/Ag Building 721,000 decrease 110-8702-470.87-33 2016 QSCB -Schools 220,000 decrease 110-8702-470.87-34 2016 REF (2009) COPS School 2,609,000 decrease 110-8702-470.87-35 2017 Go Bonds -School 1,475,000 decrease 110-8702-470.87-36 CCCC Health Sciences Bldg. 756,916 decrease 110-8701-490.90-95 Interfund Transfer-Debt Service Fund 11 ,000,000 increase 110-0000-313.30-03 Article 40 (Education) 1,971,604 decrease l 10-0000-313.30-05 Article 42 (Education) 3,943,207 decrease 110-0000-389.43-25 Interfund Transfer/Article 46 Sales Tax 2 ,529,968 decrease l 10-0000-399.00-00 Fund Balance Appropriated 143 ,63 1 increase 429 Overhills High School Cafeteria Project CPI 803 Code 357-8300-480.45-01 Construction 357-0000-389.54-39 Special Revenue 430 Capital Project Code 299-8600-480.90-03 Capital Project 299-8600-480.32-16 Operating Special Acct. Contingency 431 Benhaven Elementary School CPI 702 Code 336-8300-480.47-30 General Contractor 336-8300-480.47-62 Contingency 436 Clerk of Court Code 110-4402-410.43-15 Maintenance & Repair Building 110-8800-490.32-l 6 Contingency 18,500 increase 18,500 increase 18,500 increase 18,500 decrease 23,194 decrease 23,194 increase 20,000 increase 20,000 decrease June 4, 2018 Regular Meeting Minutes Harnett County Board of Commissioners Page 3 of 7 081720 HC BOC Page 46 440 Transportation Code l 10-4651-410.11-00 110-4651-410.33-45 110-4651-410.41-09 110-4651-410.41-52 110-4651-410.41-53 110-4651-410.43-16 110-4651-410.60-33 l 10-4651-410.21-00 l 10-4651-410.21-05 110-4651-410.21-07 110-4651-410.22-00 110-4651-410.23-00 110-4651-410.23-01 l 10-4651-410.25-10 110-4651-410.26-08 l 10-0000-399.00-00 441 Animal Services Salaries & Wages Contracted Services Utilities / Telephone Utilities / Water 1,228 increase 7 44 increase 1,500 increase 100 increase Utilities / Sewer 1 00 increase Maintenance & Repair Equipment 1,000 increase Materials & Supplies 4,079 increase Group Insurance Expense 6,971 decrease Group Insurance Expense/ Employee Clinic 135 decrease Group Insurance Expense I Dental 2 79 decrease FICA Tax Expense 2,406 decrease Regular Retirement 2, 144 decrease Regular Retirement / Supplemental 886 decrease Unemployment Benefits 89 decrease Worker's Compensation 1,801 decrease Fund Balance Appropriated 5,960 decrease Code 110-5500-420.35-80 Special Acct/ ICARE (Spay & Neuter) 10,195 increase 110-0000-334.65-01 Animal Control Spay & Neuter (I CARE) 10,195 increase 444 Solid Waste Code 580-6600-461.12-00 Salaries & Wages Part-time 580-6600-461.33-45 Contracted Services 580-6600-461.43-21 Maintenance & Repair-Auto 5 80-6600-461. 7 4-71 Capital Outlay -Land 447 Government Complex South Project CP1801 Code 339-8300-441.45-80 Contingency 339-0000-389.54-39 Special Revenue 450 Public Utilities Code 531-9000-431.11-06 Adm./CS/MR-Salaries & Wages/Comp Payout 531-9020-431.30-04 NHWWTP Professional Services 531-9000-431.30-04 Adm./CS/MR -Professional Services 531-9025-431.30-04 Distribution -Professional Services 531-9030-431.30-04 Collection -Professional Services 452 Sheriff-Detention Code 190-5100-420.74-74 Capital Outlay 190-0000-389.10-00 Interfund Transfer 10,000 decrease 10,000 increase 6 ,327 decrease 6,327 increase 100,000 increase 100,000 increase 20,000 increase 20,000 decrease 53,000 increase 23,000 decrease 30,000 decrease 24,489 increase 24,489 increase June 4, 2018 Regular Meeting Minutes Harnett County Board of Commissioners Page 4 of7 081720 HC BOC Page 47 445 Special Districts Code 242-8001-420.82-30 Special School / Sales Tax 242-8002-420.82-30 Anderson Creek/ Sales Tax 242-8004-420 .82-30 Averasboro Fire / Sales Tax 242 -8005-420.82-30 Benhaven Fire / Sales Tax 242-8007-420.82-30 Black River Fire / Sales Tax 242-8009-420.82-30 Buies Creek / Sales Tax 242-8011-420.82-30 Cypress Pointe / Sales Tax 242-8017-420.82-30 N Hamett Fire I Sales Tax 242-8019-420.82-30 Spout Springs / Sales Tax 242-8021-420.82-30 West Area Fire / Sales Tax 242-8024-420 .82-30 Benson Banner Fire / Sales Tax 242-8025-420.82-30 Godwin Falcon / Sales Tax 242-8035-420.82-30 W Johnston / Sales Tax 242-0000-313.30-00 Other Taxes -NC Sales Tax 446 Special Districts 1,000 increase 1,000 increase 50,000 increase 1,000 increase 5,000 increase 3,500 increase 500 increase 2 ,500 increase 2,500 increase 1,000 increase 2,000 increase 500 increase 1,000 increase 71,500 increase Code 242-8001-420.82-l 5 Special School / DMV Collections 500 increase 242-8002-420.82-15 Anderson Creek / DMV Collections 11,000 increase 242-8005-420.82-15 Benhaven Fire / DMV Collections 6,000 increase 242-8007-420 .82-15 Black River/ DMV Collections 6,000 increa se 242-8008-420 .82-15 Boone Trail Fire / DMV Collections 1,500 increase 242-8011-420.82-15 Cypress Creek Fire / DMV Collections 1,000 increase 242-8013-420.82-15 Erwin Fire / DMV Collections 6,500 increase 242-8014-420.82-15 Flat Branch Fire / DMV Collections 1,200 increase 242-8016 -420.82-15 Grove Fire / DMV Collections 4,000 increase 242-8017-420.82-l 5 NW Hamett Fire /DMV Collections 4,000 increase 242-8019-420.82-15 Spout Springs / DMV Collections 15,000 increase 242-8021-420.82-15 West Area / DMV Collections 1,000 increase 242-8022-420.82-15 Crains Creek I DMV Collections 500 increase 242-8024-420.82-15 Benson Banner I DMV Collections 2,750 increase 242-8025-420.82-15 Godwin Falcon I OMV Collections 500 increase 242-8033-420.82-15 Summerville/Bunnlevel / DMV Collections 4,000 increase 242-8035-420.82-l 5 West Johnston I DMV Collections 1,000 increase 242-0000-311.10-01 Current Year Taxes -Motor Vehicle 66,450 increase 2. Hamett County Health Director requested approval to increase the fee for CPT CODE 90716 V aricella to the recommended price of $13 3. Chairman Springle opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. No one spoke. June 4, 2018 Regular Meeting Minutes Hamett County Board of Commissioners Page 5 of 7 081720 HC BOC Page 48 Commissioner Miller moved to approve the appointments listed below. Commissioner Elmore seconded the motion, which passed unanimously. Mid-Carolina Aging Advisory Committee Alan Longman was appointed to serve on this board for a term of three years expiring June 30, 2021. Nursing Home Community Advisory Committee Alan Longman was appointed to serve on this board for a term of one year expiring June 30, 2019. Sandhills Center for MHDDSAS Board Dr. Bill Larrison was appointed to serve on this board for a term of three years expiring June 30, 2021. Harnett County General Services requested approval of the revised Harnett County Animal Control Ordinance. Mrs. Stewart noted staff had made suggested changes regarding tethering. Vice Chairman Penny moved to approve the revised Harnett County Animal Control Ordinance. Commissioner Elmore seconded the motion, which passed unanimously. Commissioner Elmore moved to approve the Ordinance Enacting a Code of Ordinances for the County of Harnett, North Carolina, Revising, Amending, Restating , Codifying and Compiling Certain Existing General Ordinances of the County of Harnett Dealing with Subjects Embraced in such Code of Ordinance. Commissioner Miller seconded the motion, which passed unanimously. (Attachment 1) Director of Social Services Paul Polinski provided an update on Harnett County Department of Social Services (DSS). Mr. Polinski talked about customer service, community outreach, leadership development and Child Support Services. He responded to questions from commissioner. Commissioner McKoy requested a list ofDSS employees showing split funding . Mr. Polinski also responded about Medicaid quality control that was featured in the County's audit. Mrs. Stewart presented the following reports: Harnett County Financial Summary -April 2018 Harnett County Sales Tax Analysis by Article -February 2018 Mrs . Stewart provided a budget update. She said staff recently met with Superintendent Fleming regarding the Board of Education's 2018/19 budget request. Mrs. Stewart said there was some confusion regarding funding for low performing, K-3 class reduction and early college positions. She noted they talked about handling the security costs separately. Commissioners questioned how they became involved in funding for Early College as this had not been requested or discussed. Mrs. Honeycutt noted the amount of funding per student had increased as the school system lost 100 students this year. Staff will come back to the board with suggested funding based on the current funding formulas. June 4 , 2018 Regular Meeting Minutes Harnett County Board of Commissioners Page 6 of 7 081720 HC BOC Page 49 Mrs. Stewart reviewed upcoming meetings and invitations. Chairman Springle called for any new business. He reported on the recent public meeting regarding the proposed park, new communications tower and convenience center in Northwest Harnett. He said the meeting was well attended and very positive. There was no need for closed session. Commissioner Elmore moved to adjourn the meeting at 9:59 am. Vice Chairman Penny seconded the motion that passed unanimously. Howard Penny Jr., Chairman Margaret Regina Wheeler, Clerk June 4, 2018 Regular Meeting Minutes Hamett County Board of Commissioners Page 7 of 7 081720 HC BOC Page 50 ATTACHMENT 1 >"~ ~" Harn ett /~~COUNTY ~ .c.-;, N,_O'."".R~T--H"""'.C,_A"".'."R~OL~I--N-A------------------------------- www.harnettorg AN ORDINACE ENACTING A CODE OF ORDINANCES FOR THE COUNTY OF HARNETT, NORTH CAROLINA, REVISING, AMENDING, RESTATING, CODIFYING AND COMPILING CERTAIN EXISTING GENERAL ORDINANCES OF THE COUNTY OF HARNETT DEALING WITH SUBJECTS EMBRACED IN SUCH CODE OF ORDINANCES WHEREAS, the present general and permanent ordinances of the County of Hamett (the "County") are inadequately arranged and classified and are insufficient in form and substance for the complete preservation of the public peace, health, safety and general welfare of the County and for proper conduct of its affairs; and WHEREAS, Section 153A-49 of the North Carolina General Statutes empowers and authorizes the County to revise , amend, restate and codify and compile existing ordinances and all new ordinances not heretofore adopted or published and to incorporate such ordinances into one ordinance in book form; and WHEREAS, the Harnett County Board of Commissioners has authorized general compilation, revision and codification of the ordinances of the County of a general and permanent nature and publication of such ordinance in book form. NOW, THEREFORE, BE IT ORDAINED BY THE HARNETT COUNTY BOARD OF COMMISSIONERS : Section 1. Section 2. The general ordinances of the County as revised, amended, restated, codified, and compiled in book form are hereby adopted as and shall constitute the "Code of Ordinances of Harnett County, North Carolina." Such Code of Ordinances as adopted in Section 1 shall consist of the following Titles: TABLE OF CONTENTS Chapter TITLE I: GENERAL PROVISIONS I 0. General Provisions TITLE ID: ADMINISTRATION 30. Emergency Medical Services 31. 911 Emergency Telephone System 32. Emergency Management 33. Personnel 1 of 3 strong root s • new growth 081720 HC BOC Page 51www.harnett.org TITLE V: PUBLIC WORKS 50 . Garbage 51. Water and Sewer Generally 52. Sewer Use 53 . Oil and Grease Control 54 . Water Shortage and Conservation TITLE VII: TRAFFIC CODE [Reserved} TITLE IX: GENERAL REGULATIONS 90. Animal Control 91 . Hazardous Waste and Materials 92 . Noise 93. Mass Gatherings TITLE XI: BUSINESS REGULATIONS 110. Sanitary Landfills and Disposal Facilities 111 . County Airport 112. Safety Services and Businesses TITLE XI: BUSINESS REGULATIONS 113. Military Property Sales 1 14 . Cable Television 1 15. Insulation and Energy Utilization Licensing 116. Massage and Massage Parlors 117. Amusements and Recreation TITLE XIII: GENERAL OFFENSES 130. Weapons 131. Explosives Detonation TITLE XV: LAND USAGE 150. General Provisions 151 . Regulatory Codes 152. Voluntary Agricultural District 153. Unified Development Ordinance 154. Communications Tower Ordinance TABLE OF SPECIAL ORDINANCES [Reserved] PARALLEL REFERENCES References to North Carolina General Statutes References to Resolutions References to Ordinances 2 of 3 081720 HC BOC Page 52 Section 3 : Section 4 . Section 5. All prior ordinances pertaining to the subjects treated in such Code of Ordinances shall be deemed repealed from and after the effective date of this ordinance except as they are included and reordained in whole or in part in such Code: provided, such repeal shall not affect any offense committed or penalty incurred or any right established prior to the effective date of this ordinance, nor shall such repeal affect the provisions of ordinances levying taxes, appropriating money, annexing or detaching territory, establishing franchise, or granting special rights to certain persons, authorizing public improvements, authorizing the issuance of bonds or borrowing of money, authorizing the purchase or sale of real or personal property, granting or accepting easements, plat or dedication of land to public use, vacating or setting the boundaries of streets or other public places; nor shall such repeal affect any other ordinance of a temporary or special nature or pertaining to subjects not contained in or covered by the Code. Such Code shall be deemed published as of the day of its adoption and approval by the Board of Commissioners and the Clerk to the Board of Commissioners is hereby authorized and ordered to file a copy of such Code of Ordinances in the Office of the Clerk. Such Code shall be in full force and effect upon adoption by the Board of Commissioners and filed in the Office of the Clerk, and such Code shall be presumptive evidence in all courts and places of the ordinance and all provisions, sections, penalties and regulations therein contained and of the date of passage and that the same is properly signed, attested, recorded, and approved and that any public hearings and notices thereof as required by law have been given. PASSED AND ADOPTED by the Harnett County Board of Commissioners on this 4th day of June 2018. HARNETI COUNTY OF COMMISSIONERS b ATIEST: 3 of 3 www.harnett.org 081720 HC BOC Page 53 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Work Session May 29, 2018 The Hamett County Board of Commissioners met in work session o n Tuesday, May 29, 2018 , in the Commissioners Meeting Room, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Staff present: Gordon Springle, Chairman Howard Penny, Vice Chairman Barbara McKoy, Commis sioner Joe Miller, Commissioner Abe E lmore, Commissioner Paula Stewart, County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Chairman Springle called the meeting to order at 9:00 am and led the Pledge of Allegiance and invocati on. Mr. Stewart presented the following Budget Message and proposed 2018/2019 budget to the Board: The proposed Harnett County budget for 201.8-201.9 is hereby submitted for your review and consideration. A few highlights of the proposed budget include: • The ad valorem tax rate will remain the same at 75 cents per $100 property valuation. • No appropriation of fund balance is proposed. The fund balance for FY 201.9 should remain above the 1.5% minimum set forth in the Harnett County Fiscal Policy Guidelines. • The overall budget decreased by around 1.0% from FY 2018, primarily due to lower than expected sales tax revenues and lower than expected intergovernmental revenues. • The proposed budget seeks to address a number of the priorities established by the Board in the areas of Education, Public Safety, employee training, customer service, capital maintenance and cultural/recreational efforts, while doing so in a fiscally accountable manner. • The largest expenditures by percentage are Education at 25%, Public Safety at 23% and Health & Human Services at 1.9%. The public's demand for County services has increased and will likely continue to increase due to the tremendous growth Harnett County is currently experiencing. The County experienced the sixth largest increase in population of any micropo/itan area in the United States from 2016 to 201.7 and is now the 1.0th most populous micropolitan area in the nation. The resulting increase in budget requests from most County departments and other agencies has made balancing the budget in a fiscally responsible manner a difficult process. I would like to thank our department heads for their May 29, 2018 Work Session Minutes Hamett County Board of Commissioners Page 1 of 6 081720 HC BOC Page 54 efforts on the budget and our management team -Finance Officer Kimberly Honeycutt, Deputy Finance Officer Allen Coats and Interim Assistant County Manager Brian Haney-for their crucial contributions during the budget process. I would like to highlight a few accomplishments during FY 2018. • Increased capital outlay funding for Harnett County Schools by more than $1M. • Renovated 420 McKinney Parkway as the new County Administration Building and relocated staff; installed much needed departmental storage areas in warehouse. • Relocated Animal Control staff from the Harnett County Animal Shelter, allowing for the expansion of the existing shelter, and hired Animal Shelter Manager/Adoption Coordinator. • Began renovating a portion of the former Shawtown School. • Obtained bids on demolition costs for several County-owned buildings that are no longer habitable. • Completed the Master Plan for the Harnett County Library System. • Launched and maintained the Keep Harnett Beautiful campaign. • Began the design phase for a new government complex facility to include Veterans Services, the Harnett County Public Library, Parks and Recreation, Division on Aging and County Administration. Began the design phase for an addition to the existing Department of Social Services building as well as a lobby renovation. The following sections include highlights of the proposed budget as they relate to revenues and expenditures. GENERAL FUND REVENUES -$118,387,303 Other Revwnuea a .13% lnv~stment Eunlnas \ I 0.30% Sale-5 & Services 7.0Z""'\ / fnt11r1overnmen I Revenue 13 .14" May 29 , 2018 Work Session Minutes Harnett County Board of Commissioners Page 2 of 6 081720 HC BOC Page 55 Ad Valorem Taxes -The proposed budget has been developed based on a total assessed real property value of $8;337;965;227 and we project collections of $62;890;052 for the coming fiscal year. Sales Tax -We project the Countys sales tax revenue to decrease from current year projections based on the rate we are currently receiving them. Total projected sales tax revenues are $15;904;175. Intergovernmental Revenue -We expect these revenues to decline to $15;558;242; primarily based on payments being made directly by the State for programs in the Department of Social Services. Fee Increases -Emergency Services; Health and Parks & Recreation have suggested minor fee increases. Board of EMpcnse 1 6.34% GENERAL FUND EXPENDITURES -$118,387,303 lnterfund Reae1rUon 1.92'6 County ~~bt S.nAce •7.82" Ger,er•I Government lC>.45" Public Safety 23.15" Tr-.nsportetlon 0,35" EnvlronnMntal Protection 0.15'6 Personnel -Salaries and wages are up $1.4M over the prior year due to implementation of the Performance Pay Plan; the continuation of 3/5 Pay Plan payments; increases in overtime and part- time salaries; OPEB; and a 3% increase in the cost of health insurance for employees. This expense is expected to decrease over the next several years as the 3/5 Pay Plan and longevity payouts are phased out. Of the forty-eight new positions requested; I propose funding seven of them -two in Human Services, one in Parks and Recreation, one in Facilities Maintenance and three in Public Safety. May 29, 2018 Work Session Minutes Harnett County Board of Commissioners Page 3 of 6 081720 HC BOC Page 56 • Performance Pay Plan -I propose maintaining the annual increase amount of 1.33% this year with the goal of reaching 1.68% in future budgets. • 401k Contribution -I propose the County provide a 2% contribution to all eligible employees with no employee contribution required. • OPEB -I recommend approving a resolution to establish an Irrevocable Trust Agreement with the State Treasurer's Office to set aside $10 per month per employee to fund OPEB (other post-employment benefits), with an estimated contribution of $107,076 annually. Capital Improvement Plan -This will be the third year since the County established a Capital Improvement Plan (CIP). The CIP has allowed us to purchase items annually within a set amount instead of pushing necessary expenditures out into future budgets. The proposed budget sets aside $2,480,710 for capital expenditures. Board of Education -The Harnett County Board of Education requested Just over $3.5 million in funding for capital outlay items. Using the most current proposed capital funding formula (percentage of prior year's lottery funds), I recommend allocating 70% of the previous year's revenue or $1,100,107. The Board of Education has also requested new school construction totaling $66,588,032. Our financial advisors have suggested that we will need to increase the County's ad valorem tax rate in the near future in order to address these needs. It would be prudent to wait on the results of the statewide school bond issue since its passage would lessen the local burden for the new debt. Article 46 sales tax (1/4 cent sales tax) only covers a portion of the current debt for the new Benhaven Elementary School. The Board of Education requested roughly $4.SM in additional current expense from the FY 2018 funding amount. This year's allocation for current expense is recommended to be $22,931,247. The current expense allocation includes funding to provide increased supplements to teachers in lieu of the bonuses which the Board of Commissioners provided in the two previous fiscal years. I recommend considering a separate allocation at a later time for the requested security measures in capital outlay and current expense based on the findings of the House Select Committee on School Safety, chaired by Rep. David R. Lewis and Rep. John A. Torbett. That said, priority security measures may be undertaken using a portion of the proposed capital and current expense allocations. Central Carolina Community College -Funding for CCCC's current expense is proposed to increase to $1,140,207, or a 5.5% increase from FY 2018, and capital outlay is proposed to be $200,000, up from $30,000 in FY 2018. Projects include resurfacing the parking lots on the Harnett Main Campus, purchasing a maintenance vehicle, upgrading lighting and upgrading doors. I recommend consideration of funding the Harnett Promise initiative during the FY 2020 budget process. PUBLIC UTILITIES • A budget of $33,135,753 is proposed for FY 2019 compared to $34,809,109 in the current year, which represents a decrease of approximately 5%. No appropriation of fund balance is recommended. May 29, 2018 Work Session Minutes Hamett County Board of Commissioners Page 4 of 6 081720 HC BOC Page 57 • No new positions are requested. • No rate increases are Included for residential, bulk water, or bulk sewer. • A few fee increases are proposed, mainly for the System Development Fees, which were presented to the Board of Commissioners on April 10, 2018, and were posted on the Harnett County website for 45 days. o Water SDF going from $1,200 to $2,000 (Max of $7,774 could be charged) o Sewer SDF going from $1,800 to $2,500 (Max of $4,392 could be charged) o A public hearing will be held on these proposed fee changes along with the public hearing on the proposed budget. • Two waterline projects are scheduled for FY 2019 -one along N. C. 87 to Western Harnett Innovation Park for the new Benhaven Elementary School and one in Bunnlevel for hydraulic purposes. The wastewater plant in Lillington (North Harnett WWTP) is also scheduled to be upgraded. The total cost of these three projects amounts to $7M. SOLID WASTE • A proposed increase is included for the MSW (municipal solid waste) fees to $45/ton, up from $40/ton. This is based primarily on annual CPI increases in hauling contracts. • Landfill tipping fees for all other non-household/recycling items are proposed to increase to $45/ton, up from $40/ton. • Included are plans for a new permanent household hazardous waste facility to be built this year with grant funds as well as a new landfill expansion at Dunn Erwin. • Funds for ongoing convenience center improvements are also included along with a few capital items. The total solid waste budget increased slightly by 196, to $5,811,400. FIRE TAX DISTRICTS • Harnett County Emergency Services recommends approval of the Summerville/Bunnlevel fire tax levy to increase from 8 cents to 10 cents per $100 valuation. The department is saving for a new fire truck in FY 2023 and needs to purchase new air packs this year. • No other fire tax increases were requested. RESCUE DISTRICTS • The proposed budget includes a 396 increase across the board for rescue districts. Last year saw the first increase since FY 2012. • We realize the cost of doing business is increasing, so we plan to establish a funding formula for FY 2020 based on the EMS Medicaid cost settlement program. • Squads requesting funding increases include Benhaven, Boone Trail, Coats Grove, Dunn and Erwin. Anderson Creek and Buies Creek did not request increases. The total request was $401,113 and the amount included is $103,877 (without any Medicaid cost settlement disbursements}. This FY 2019 recommended budget is an investment in Harnett County's future. It shows fiscal restraint in many areas, but will also allow the County to better serve our citizens. Our goal was to prepare a budget that supports the priorities you have established, and that will strengthen the county's financial position to address future needs and priorities. May 29, 2018 Work Session Minutes Harnett County Board of Commissioners Page 5 of 6 081720 HC BOC Page 58 Mrs. Honeycutt said originally they had talked about setting up a funding formula to fund capital needs for Harnett County Schools however staff now proposes funding the school capital needs as a percentage of the prior year's lottery funds. Staff recommended funding the school capital needs at 70% of the prior year's lottery funds which would average about $300,000 quarterly. It was the consensus of the Board to fund school capital needs at 65% of the prior year's lottery funds. Commissioners also asked that Harnett County Schools includes the capital that they have spent as part of their monthly financial report to the Board. Proposed 2018/2019 budget discussions continued. Staff provided an updated budget summary and responded to questions. Mrs. Stewart asked the Board if staff could start advertising for badly needed new positions but hold funding until July 1. Staff briefly reviewed the proposed fee schedule and will provide copies to commissioners. Staff asked the Board to consider approving an increase in the threshold for Capital Outlay to $20,000 from $10,000 within the forthcoming Budget Ordinance. Mrs. Stewart reviewed the draft June 4, 2018 regular meeting agenda, invitations and upcoming meetings. She noted staff recently attended the Freedom Balloon Fest meeting in Fuquay-Varina that went very well. Mrs. Stewart said they talked about bringing it in to Harnett County the following year; maybe landing some of the balloons in Harnett County. She also said she was asked a lot of questions about the Northwest Harnett area. Last, staff shared proposed signage for the Western Harnett Innovation Park. Mrs. Stewart and Capital Projects Manager Steve Ward updated the Board on the air- conditioning outage at the Department of Social Services and Health Buildings. She noted some staff has been relocated but all services were being provided. Chairman Springle requested a meeting with two commissioners, two Board of Education members and staff from the Sheriff Office and Emergency Services to look at each school individually and talk about what needs to be done. Commissioners said they would also need to talk about the School Resource Officers. There was no need for a closed session. Commissioner Elmore moved to adjourn the meeting at 10:00 am. Commissioner McKoy seconded the motion that passed unanimously. Howard Penny, Jr., Chairman Margaret Regina Wheeler, Clerk May 29, 2018 Work Session Minutes Harnett County Board of Commissioners Page 6 of 6 081720 HC BOC Page 59 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting May 21 , 2018 The Harnett County Board of Commissioners met in regular session on Monday, May 21 , 2018, in the Commissioners Meeting Room, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Member absent: Staff present: Howard Penny, Vice Chairman Abe Elmore, Commissioner Barbara McKoy, Commissioner Joe Miller, Commissioner Gordon Springle, Chairman Paula Stewart, County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Vice Chairman Penny called the meeting to order at 7:00 pm and led the Pledge of Allegiance and invocation. Vice Chairman Penny called for additions or deletions to the published agenda. Commissioner Miller moved to approve the agenda as published. Commissioner Elmore seconded the motion that passed 4-0. Commissioner Elmore moved to approve the following items listed on the consent agenda. Commissioner McKoy seconded the motion, which passed 4-0. 1. Minutes: May 7, 2018 Regular Meeting 2. Budget Amendments 3 71 Social Services Code l 10-7710-441.80-92 LIEAP 110-7710-441.89-20 Central Electric Donation 110-7710-441.89-50 Elderly Assistance Donation 110-0000-330.77-01 Social Services Administration 110-0000-353.06-00 Donations-Social Services 3 83 Board of Education Code 110-8600-480.31-12 Capital Outlay 110-0000-399.00-00 Fund Balance Appropriated 82,513 decrease 3,388 increase 329 increase 82,513 decrease 3,717 increase 229,697 increase 229,697 increase May 21, 2018 Regular Meeting Minutes Harnett County Board of Commissioners Page 1 of7 081720 HC BOC Page 60 385 General Services Code 110-4600-410.11-00 Salaries & Wages 12,366 increase 110-4600-410.21-00 General / Group Insurance Expense 1,714 increase 110-4600-410.21-05 Group Insurance Expense/Employee Clinic 32 increase 110-4600-410.21-07 Group Insurance Expense/Dental 67 increas e I 10-4600-410.22-00 General / FICA Tax Expense 632 increase 110-4600-410.23-00 General / Regular Retirement 970 increase 110-4600-410.23-01 Regular Retirement/Supplemental Retirement 249 increase 110-4600-410 .25-10 Operating / Unemployment Benefits 151 increase l 10-4600-410.26-08 Operating / Worker's Compensation 1,567 decrease 110-4600-410.33-45 Operating / Contracted Services 400 decrease l 10-4600-410.41-1 l Operating / Telephone & Postage 214 decrease I 10-4600-410.58-14 Operating I Travel Admin 168 decrease 110-4600-410.60-33 Operating / Materials & Supplies 119 decrease 110-4600-410.60-53 Operating / Dues & Subscriptions 99 decrease l 10-4600-410.60-57 Operating / Miscellaneous Expense 99 decrease 110-0000-399.00-00 Fund Balance Appropriated 13 ,515 increase 387 Transportation Code l 10-4650-410.11-00 Salaries & Wages 54,828 increase 110-4650-410.12-00 Salaries & Wages Part Time 22,356 increase 110-4650-410.21-00 General / Group Insurance 29,446 increase 110-4650-410.21-05 General / Group Insurance/Employee Clinic 802 increase 110-4650-410.21-07 General / Group Insurance / Dental 965 increase 110-4650-410.22-00 General / FICA Tax Expense 5,907 increase 110-4650-410.23-00 General / Regular Retirement 8,077 increase 110-4650-410.25-10 General / Unemployment Benefits 662 increase 110-4650-410.26-08 General / Worker's Compensation 6,062 increase 110-4650-410.58-14 Operating / Travel Admin 240 increase 110-4650-410.60-28 Operating / Computer Software 1,700 increase 110-4650-410.60-31 Operating / Gas 25 ,496 increase l 10-4650-410.23-01 Reg. Retirement I Supplemental Retirement 4 ,500 decrease 110-4650-410.33-45 Operating / Contracted Services 10,000 decrease 110-4650-410.41-11 Operating / Telephone & Postage 16,278 decrease l 10-4650-410.43-21 Operating / Maint & Repair Auto 28 ,400 decrease 110-4650-410.60-33 Operating / Materials & Supplies 5,089 decrease 110-4650-410.60-57 Operating / Miscellaneous Expense 40 decrease 110-0000-322.46-51 Transportation / Agency 4,000 increase 110-0000-322.46-52 Transportation/ Medicaid 30,000 increase 110-0000-399.00-00 Fund Balance Appropriated 58,234 increase 388 Fleet Maintenance Code 110-4610-410.11-00 110-4610-410.21-00 l 10-4610-410.21-05 General I Salaries & Wages General / Group Insurance Expense Group Insurance Expense/Employee Clinic 26,570 increase 6,765 increase 108 increase May 21, 2018 Regular Meeting Minutes Harnett County Board of Commissioners Page 2 of 7 081720 HC BOC Page 61 388 Fleet Maintenance continued Code 110-461 0-41 0 .21 -07 Group Insurance Expense / Dental 224 increase 110-4610-410.22-00 General/ FICA Tax Expense 273 increase 110-4610-410.25-10 Operating / Unemployment Benefits 122 increase 110-4610-410.11-11 Salaries & Wages / Travel Allowance 240 decrease 110-4610-410.12-00 Salaries & Wages / Part Time 16,500 decrease l 10-4610-410.23-00 General / Regular Retirement 422 decrease 110-4610-410.23-01 Regular Retirement/Supplemental Retirement 900 decrease 110-4610-410.26-08 Operating / Worker's Compensation 500 decrease 110-4610-410.60-31 Operating / Gas 500 decrease 110-0000-399.00-00 Fund Balance Appropriated 15 ,000 increase Salaries & Wages Group Insurance FICA 554 increase 781 increase 293 increase 394 Cooperative Extension Code 110-7319-465.11-00 110-7319-465 .21-00 110-7319-465.22-00 110-7319-465.23-00 110-0000-353 .73-27 Regular Retirement 126 increase Adolescent Parenting/Betsy Johnson Hosp. 1,754 increase 416 Medical Insurance Fund Code 906-9802-410.30-31 Administrative Fee 906-0000-353 .98-02 Group Insurance 417 Medical Insurance Retiree Fund Code 908-9802-410.21-06 Payment of Claims 980-0000-353-98-10 Group Insurance Retirees 418 Dental Insurance-Self Code 907-9804-410.21-07 Dental 907-0000-353 .98-07 Dental Insurance 419 Animal Services Code 110-5500-420.11-06 Salaries & Wages l 10-0000-322.55-l 1 Animal Control Fort Bragg 3 . Tax rebates, refunds and releases (Attachment 1) 100,000 increase 100,000 increase 750,000 increase 750,000 increase l 00,000 increase 100,000 increase 2900 increase 2900 increase 4. Harnett County Economic Development requested adoption of the proposed Hamett County District H Tourism Development Authority Bylaws. 5. Harnett County Emergency Services requested award of vendor to Kramer & Associates Group for $84,700 to perform the Harnett County Emergency Services Study Proposal. Kramer & A ssociates Group was selected due to their competitive bid and knowledge of emergency services departments and their workings . (Attachment 2) May 21, 2018 Regular Meeting Minutes Harnett County Board of Commissioners Page 3 of 7 081720 HC BOC Page 62 6 . Harnett County Sheriffs Office requested approval to accept a donation from the Never Forget Foundation of a K9 Ballistics Vest and four K9 emergency kits. The total donation value is 3,750. 7 . Proclamation Celebrating Harnett County Resident Ethel P. Williams on her 100th Birthday 8. Proclamation recognizing May 20 -26, 2018 as Emergency Medical Services Week 9. Harnett County Finance Officer requested approval of a new position of Internal Auditor, Grade 25. This position will be responsible for documenting and testing the County's internal control system. Commissioner McKoy presented Mrs. Ethel P. Williams a proclamation celebrating her 100th birthday. Vice Chairman Penny presented EMS staff with a proclamation proclaiming May 20 -26, 2018 as Harnett County Emergency Services Week. Vice Chairman Penny also recognized Hamett County EMS for being awarded the American Heart Association's (AHA) Mission: Lifeline Gold Plus Award for the second year in a row. The AHA's Mission: Lifeline Program awards EMS agencies who perform advanced lifesaving skills to heart attack patients. Emergency Services Director J immy Riddle addressed the group. Vice Chairman Penny opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. The following citizens addressed the Board: Cris Nystrom of 391 Senter Lane in Buies Creek Susan Shaddock of 114 South Cary Street in Coats Commissioner Miller moved to approve the appointments listed below. Commissioner Elmore seconded the motion, which passed 4-0. Southeastern Economic Development Commission Angie Stewart was appointed to serve on this commission for a term of four years expiring April 30, 2022. Triangle South Workforce Development Board Jim Roberts was reappointed to serve on this board for a term of four years expiring June 30, 2022. Hamett County Development Service's Director Mark Locklear petitioned the Board for a public hearing regarding proposed Zoning Change: Case # RZ-18-106, Landowners/ Applicants: Michong Davis, Gail Bianco, & Ronald Duckworth; 2.17 +/-acres (3 total lots); Pin #'s 9584- 79-0039, 9584-69-9144, & 9584-69-8070 ; From RA-30 to Commercial; NC Hwy 24/87; Barbecue Township. May 21, 2018 Regular Meeting Minutes Hamett County Board of Commissioners Page 4 of 7 081720 HC BOC Page 63 Mr. Locklear clarified that this is three different owners going together with three different properties totaling 2.17 acres located specifically in the Barbecue Township. Mr. Locklear noted on May 7 , 2018, the Hamett County Planning Board voted unanimously (5-0) to recommend approval based on existing residential uses and the County's Land Use Plan. He said no one attended the meeting in opposition. The sites are currently occupied by single family residential structures. Surrounding land uses consist of high density residential developments, individual single family residences and various commercial and professional business establishments. Services available include public (Hamett County) water and sewer. Mr. Locklear stated staff's evaluation as: The IMP ACT to the adjacent property owners and the surrounding community is reasonable, and the benefits of the rezoning outweigh any potential inconvenience or harm to the community. REASONING: The requested zoning change to Commercial will not have a negative impact on the surrounding properties or the community as it is similar in nature to existing zoning districts and development patterns in the area. The requested zoning district is COMPATIBLE with the existing Land Use Classification. REASONING: The requested zoning is compatible with the existing Land Use classification of Compact Mixed Use, as well as within the Compatibility Development Target area. These two designations highlight growing areas of the County that consist of planned residential areas mixed with a variety of nonresidential uses. The proposal does ENHANCE or maintain the public health, safety and general welfare. REASONING: The requested zoning to Commercial would maintain or enhance the public health, safety and general welfare due to the area's existing commercial uses as well as the neighboring commercially zoned parcels. The request is for a SMALL SCALE REZONING and should be evaluated for reasonableness. REASONING: These parcels are immediately adjacent to Commercial zoned property and therefore do not need to be evaluated for a Small Scale Rezoning. Suggested Statement-of-Consistency: Staff concludes that, as detailed within the evaluation, the requested rezoning to Commercial is compatible with Harnett County regulatory documents and would not have and unreasonable impact on the surrounding community because of the existing commercial zoned properties within the area, and thus the compatibility with the Land Use Plan. Therefore, it is recommended that this rezoning request be approved. Vice Chairman Penny called to order a public hearing on the matter and opened the meeting for comments from the public. Christopher Durfee of 532 Hillmon Grove Road in Cameron spoke in favor of the rezoning, saying he has been hired by the applicants to sell the property. Mike Cagle of 44 Linda Lane in Cameron said he wasn't here to oppose the rezoning but wanted to make sure that the property owners understood that their driveways are no good for commercial. Mr. Cagle said the State told him that the existing driveways disappear as soon as you change the zoning. Mark Locklear responded that residential driveways don 't go away with rezoning however if you change the use of the property NCDOT will evaluate. He said landowners could be required to May 21, 2018 Regular Meeting Minutes Harnett County Board of Commissioners Page 5 of7 081720 HC BOC Page 64 install a very expensive driveway. Mr . Durfee responded that the applicants were aware of this potential . Mr. Locklear reminded the group that the public hearing was about the rezoning and the driveway permit has no bearing on the rezoning. Seeing no one else move, Vice Chairman Penny closed the public hearing. Commissioner Elmore moved to approve the requested rezoning to Commercial as it is compatible with Hamett County regulatory documents and would not have and unreasonable impact on the surrounding community based of the existing commercial zoned properties in the area as well as compliance with the County's Land Use Plan. Commissioner Miller seconded the motion, which passed 4 -0. Hamett County General Service 's Director Barry Blevins petitioned the board for a public hearing to obtain citizen input into the identification of community needs and desired Community Development Block Grant Program (CDBG) activities. The CDBG Program is administered by the NC Department of Commerce and the NC Department of Environment and Natural Resources. The State ofNC's CDBG Program permits grant funds to be used toward infrastructure projects that address health/safety needs (public water and sewer projects); clearance and remediation activities, relocation, public facilities (senior center, housing for homeless persons, housing or shelters for victims of domestic violence, transitional housing facility , community/neighborhood/recreation facility , other), and public infrastructure or support economic development (public infrastructure, building demolition, and vacant building renovation) projects. Mr. Skip Greene with Skip Green and Associates, Inc. addressed the Board. Mr. Greene provided details, reviewed requirements and responded to questions from commissioners . Discussions continued. Vice Chairman Penny called to order a public hearing on the matter and opened the meeting for comments from the public. Seeing no one move, Vice Chairman Penny closed the public hearing. Mr. Blevins said this public hearing starts the process but there is a lot of work that must be done before applying. Mr. Blevins petitioned the Board for a public hearing to hear the views of the residents of Hamett County on the proposed revision of the Animal Control Ordinance. Mr. Blevins said staff had a lot of problems trying to enforce the current ordinance. He noted that a diverse group of people were included in drafting the proposed revision to the Animal Control Ordinance. Mr. Blevins highlighted some of the proposed changes, expanding on the current ordinance, including defining responsibilities of staff, listing offenses as well as containing better definitions and processes. Vice Chairman Penny called to order a public hearing on the matter and opened the meeting for comments from the public. Susan Shaddock of 114 South Cary Street in Coats said she believes the proposed ordinance is inadequate in terms of tethering and distributed a handout. Roni Kemp, 244 Chesley Lane in Lillington, commended the committee on efforts to bolster definitions but also shared concerns regarding tethering. Seeing no one else move, Vice Chairman Penny closed the public hearing. May 21, 2018 Regular Meeting Minutes Hamett County Board of Commissioners Page 6 of7 081720 HC BOC Page 65 The Board provided an opportunity for public recommendations on the 2018/2019 budget. The following citizens addressed the Board. Roni Kemp of 244 Chesley Lane in Lillington voiced support of the Animal Shelter budget and staff. Ms. Kemp asked commissioners to increase the Animal Shelter's budget next year to enable staff to make capital improvements. Erwin Mayor Patsy Carson of 202 East D Street in Erwin asked that a new school be built in Erwin on the same campus as the current school. She said all other municipalities have already gotten a new school. Ms. Stewart presented the following reports: Public Health Activities Summary -April 2018 Harnett County Schools Financials -April 2018 Interdepartmental Budget Amendments Mrs. Stewart noted that commissioners are scheduled to visit the Animal Shelter on June 121h. There was new business. There was no need for a closed session. Commissioner Elmore moved to adjourn the meeting at 8:03 pm. Commissioner Miller seconded the motion which passed 4 -0. Howard Penny, Jr., Chairman Margaret Regina Wheeler, Clerk May 21, 2018 Regular Meeting Minutes Harnett County Board of Commissioners Page 7 of7 081720 HC BOC Page 66 ATTACHMENT 1 ioar-d Report Date 05/21/2018 Approved by the Harnett ~ ~.~tf ~ . '-"IOIII--~ County_Board of CommiSsloners ..:-1Jt-lR ~.t-__......_....,11 __ "'~ V To: Harnett County Board of Commissioners Re: Consideration of Refund for Taxes, Interest and Penalities for all Muncipalities Adjustment Reason -'' Situs error Situs error Full rebate Full rebate Full rebate Full rebate S. Keith Faulkner Tax Administrator aiii Number : ... '}ii ; 0002253582-2017-2017-0000-01 0002253S82-2016-2016-0000-02 0000046503-2016-2016-0000-00 0000046503·2015-2015-0000-00 0000046503-2014-2014-0000-00 0000046503-2013-2013-0000-00 ;qz iVpe· Ra.u~l(e4Alnoul'lt BUS $502.20 BUS $533.S9 REI $26.50 REI $32.07 REI $2S.42 REI $24.65 Agenda Item 4 -C, Approved He:11oc.. S-~·, _, i ...,, $197.16 AGCO FINANCE LLC $209.48 AGCO FINANCE LLC $26.50 PARKER, HELEN $32.07 PARKER, HELEN $25.42 PARKER, HELEN $24.65 PARKER, HELEN 081720 HC BOC Page 67 ATTACHMENT 2 HARNETI COUNTY EMERGENCY SERVICES PROPOSAL TAB SHEET RFP 2017-01 VENDOR PROPOSAL COST Public Safety Solutions , Inc. $48,850 Solutions for Local Government, Inc. $66,880 VFIS $70,500 ($58,000 plus travel expenses not to exceed $12,500} Kramer & Associates Group $84,700 Emergency Services Consulting International $152,746 Bravo Maritime Group, Inc. $182,000 081720 HC BOC Page 68 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Work Session May 15, 2018 The Hamett County Board of Commissioners met in work session on Tuesday, May 15, 2018 , in Conference Room A, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Member absent: Staff present: Gordon Springle, Chairman Howard Penny, Vice Chairman Barbara McKoy, Commissioner Joe Miller, Commissioner Abe Elmore, Commissioner Paula Stewart, County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Chairman Springle called the meeting to order at 9:00 am. Chairman Springle led the Pledge of Allegiance and invocation. The following agenda was before the Board: ~ Discussion regarding Harnett County District H Tourism Development Authority's bylaws and membership ~ Emergency Services Study Update ~ Development Services: 1) Proposed Zoning Change: Case# RZ-18-106, From RA-30 to Commercial; NC Hwy 24/87; Barbecue Township. 2) Corridor Overlays & UDO revisions\ ~ New Position Request ~ County Manager's Report: Updated Fund Balance Shawtown Update Councils of Government Draft budget message/proposed 2018/19 budget May 21, 2018 Regular Meeting Agenda Review Invitations and upcoming meetings ~ Closed Session ~ Adjourn May 15 , 2018 Work Session Minutes Harnett County Board of Commissioners Page 1 of 4 081720 HC BOC Page 69 Brian Haney, Assistant to the County Manager, and Angie Stewart with Hamett County Economic Development presented proposed bylaws for the Harnett County District H Tourism Development Authority. Mr. Haney noted that the Board would also need to appoint members to the Authority. Discussions continued. The Board will consider approval of the proposed bylaws during their upcoming regular meeting. Hamett County Emergency Services Director Jimmy Riddle discussed the need to change the award of vendor for the Emergency Services Study. The Board will consider award of vendor to Kramer & Associates Group for $84,700 to perform the Hamett County Emergency Services Study Proposal during their upcoming regular meeting. Mr. Riddle noted next week is Emergency Medical Services Week. He also announced Hamett County EMS was recently awarded the Mission Lifeline Gold Plus Award for the second year in a row. Development Services Director Mark Locklear and Planning Services Manager Jay Sikes briefly reviewed the proposed Zoning Change: Case# RZ-18-106, From RA-30 to Commercial; NC Hwy 24/87; Barbecue Township. Mr. Locklear and Mr. Sikes talked about potentially implementing a Ray Road Corridor Overlay similar to the Hwy 87 Overlay. They said the overlay would include architectural standards for commercial buildings as well as encourage interconnectivity to reduce driveways leading to better traffic management. As a result of the 2016 Land Use Plan, a second Corridor Overlay is being considered for Hwy 421 between Lillington and Erwin, which staff has termed as the "Ed/Med" Corridor, taking into account aspects such as Central Hamett Hospital, Brightwater Park and Campbell University. Staff discussed the following: Proposed highway corridor overlay-nonresidential Corridor overlays: (Hwy 87 = 2011) Ray Road: Hwy 210 at Cumberland County line to Nursery Road Total properties = 262 Non-residentially zoned properties = 60 Hwy 421: Primarily from Lillington to Erwin (Ed./Med. Corridor) Total properties = 480 Within unincorporated jurisdiction= 409 Non-residentially zoned properties= 68 Lillington's jurisdiction= 71 Mr. Locklear and Mr. Sikes also said due to the residential activity occurring within the North and & Northwest portions of the County, the UDO's existing subdivision regulations may need some attention specifically within the compatibility chart, and potentially in other areas as well based on strategies formulated from the NW Area Land Use Plan. Staff discussed the following: RA-40 development regulations Multi-family: 9 units/ acres vs 12 units/acre • Future residential Development 19 potential new residential developments o 3,212 potential lots o 9,218 new residents C2.87 people per household) May 15 , 2018 Work Session Minutes Hamett County Board of Commissioners Page 2 of 4 081720 HC BOC Page 70 Mr. Locklear said we can increase our standards locally and need to require sidewalks, curb and gutter, etc. Mr. Locklear said we need to have a reasonable amount of regulation in place to ensure quality development. Commissioners asked staff to look at raising permitting fees. Discussions continued including the need for commercial land. Staff noted proposed UDO revisions forthcoming for consideration. Mrs. Honeycutt requested approval of a new position of Internal Auditor in the Finance Office. She proposed the new position at a Grade 25 with a starting salary around $50,000 . Mrs. Honeycutt said this position would work in conjunction with Human Resources and the County Manager's Office and shared a draft job description stating "Perform operational and financial risk based audits or reviews appropriations, and organizations classified as sub-recipients. The work will include reviews and assessments of internal controls, test of compliance with federal and state rules and regulations, test of adherence to County policies and procedures, evaluation of business processes and investigations of alleged improper transactions." Commissioners will consider approval of the new position request during their upcoming regular meeting. Mrs. Honeycutt distributed and reviewed a Fiscal Policy Guidelines Reserve Fund Balance -Six Month Calculation, noting the County is basically $1.4 million in excess of the current policy. Mrs. Stewart provided an update on the old Shawtown School facility. She said the total cost to renovate the facility is $628,000 with a six to eight month rehabilitation timeline. She also discussed efforts to help relocate the ReEntry Program currently housed in the Noble House. Mrs. Stewart said there is some question about the future of the Mid-Carolina Councils of Government that Harnett County is currently a member. She said she thinks we may have more in common with the Triangle J COG and distributed a handout. The UNC School of Government recently released COG inventory comparing services offered by each. Mrs. Stewart mentioned concerns of some County departments as they like the services they get through Mid- Carolina COG. Discussions continued. Mrs. Stewart discussed the draft budget message and proposed 2018-2019 budget. Staff distributed a revised proposed 2018/2019 budget summary showing millions out of balance however they noted sales tax was included flat and as they continue to monitor revenues they believe revenues will go up and the budget will balance. Staff said the proposed budget includes the current level of funding and agreed capital funding for Hamett County Schools. Mrs. Stewart said 48 positions were requested but she is conservatively only looking at funding four positions and the D.A. position. She noted the Board could revisit some of the position requests in January depending on revenues. Mrs. Stewart said she is also proposing a 2% 401K contribution across the board whether an employee contributes or not. May 15, 2018 Work Session Minutes Hamett County Board of Commissioners Page 3 of 4 081720 HC BOC Page 71 The group discussed Hamett County School 's budget, fund balance and security needs. Using the Article 39 funding formula, staff recommended funding $896,000 of the $3.5 million requested. It was also noted that the Governor's budget includes security for schools. Mrs. Honeycutt asked if the Board would consider raising the County 's capital outlay amount to $20,000 which they could potentially revise in the fiscal policy during the budget approval process . Chairman Springle shared updates from the recent NCACC General Government and Finance Committee meeting. The group talked about the need to prepare for the 2021 reevaluation and Mrs. Stewart said staff is looking at out-sourcing reevaluation. Mrs. Stewart reviewed the May 21, 2018 regular meeting agenda, invitations and upcoming meetings. Commissioner McKoy moved that the Board go into closed session for the following purposes: 1) Consultation with the County's legal staff in order to preserve the attorney-client privilege concerning the handling of certain claims and litigation including the following cases: a. Livingston Estate, et als vs Kehagias, et als , US District Court, Eastern District of N .C., Western Division Case No. 5:16CV-00906-BO; b. Anderson Creek Partners, L.P. vs Hamett County Hamett County File No. 18 CVS 805; c. Anderson Creek Partners, L.P. vs Harnett County, et als Hamett County File No. 17 CVS 2251 ; and d. Jeffries et als vs Hamett County and Drake Landing, LLC, et als Harnett County File No. 11 CVS 1187; NC Court of Appeals No. COA 17-729 2) To discuss certain personnel matters . 3) To assist in the formulation of plans by the Board of Education relating to emergency response to incidents of school violence. This motion is made pursuant to N.C. General Statute Section 143-3 l 8. l l(a)&(6)&(8). Vice Chairman Penny seconded the motion that passed 4-0. Commissioner McKoy moved that the Board come out of closed session. Commissioner Miller seconded the motion that passed 4-0. Vice Chairman Penny moved to adjourn the meeting at 12:12 pm. Commissioner Miller seconded the motion that passed 4 -0. Howard Penny, Jr., Chairman Margaret Regina Wheeler, Clerk May 15, 2018 Work Session Minutes Harnett County Board of Commissioners Page 4 of 4 081720 HC BOC Page 72 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Work Session May 1,2018 The Hamett County Board of Commissioners met in work session on Tuesday, May 1, 2018, in Conference Room A, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Member absent: Gordon Springle, Chairman Howard Penny, Vice Chairman Barbara McKoy, Commissioner Joe Miller, Commissioner Abe Elmore, Commissioner Staff present: Paula Stewart, County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Chairman Springle called the meeting to order at 9:00 am and led the Pledge of Allegiance and invocation. The following agenda was before the Board: )"" EFNEP Program Update )"" Animal Control Ordinance )"" Harnett County Library Consolidation )"" FY 18/19 Budget Discussion )"" County Manager's Report: May 7, 2018 Regular Meeting Agenda Review Invitations and upcoming meetings )"" Closed Session )"" Adjourn Cooperative Extension Interim Director Bill Stone, EFNEP Nutrition Outreach Coordinator Shewana McSwain and Hamett County EFNEP Educator Yvonne Ormond provided an update on the Expanded Food and Nutrition Education Program (EFNEP). Harnett County General Services Director Barry Blevins reviewed highlights of the proposed revised Animal Services Ordinance. He also explained the committee process used to draft the revision. Hamett County Animal Control Program Manager Steve Berube spoke about the process of deeming a dog dangerous. Senior Staff Attorney Christopher Appel and Animal May 1, 2018 Work Session Minutes Hamett County Board of Commissioners Page 1 of 3 081720 HC BOC Page 73 Shelter Manager Eileen Beeson also addressed the Board. Staff discussed their partnership with Fort Bragg. Commissioners will hold a public hearing on the proposed revised Animal Services Ordinance on Monday, May 21 st and consider approval following. Commissioners asked to tour the Animal Shelter soon. Hamett County Library Director Angela McCauley presented the Hamett County Library System Consolidation Proposal. She reviewed the current library system. Mrs. McCauley said the County already does a lot of sharing with the municipals and reviewed the in-kind services and resources provided to municipal branches by Hamett County. She provided estimated consolidation budget impacts if the County took over the municipal libraries over the next 5 years. Discussions continued. Commissioners said a lot has to be worked out before they can even consider the proposal, if feasible. Mrs. Stewart said library consolidation is a top priority of the municipal mayors. Staff sought direction from the Board who agreed for the need of an equal assessment among all of the towns. They talked about everyone having to pay something, maybe a per patron fee charged to municipalities, but stressing that municipalities would need to understand how this would be done. The group talked about options for the western part of the County. Staff will come back to the Board with a proposed cost to all the towns and an option for western Hamett. Commissioners said that might reconsider the proposal for the FY 19/20 budget. Mrs. Stewart led the FY 18/19 budget discussion . Staff provided a detailed budget showing $16 Million over in expenditures. Administration continues to review department's previous year budget and are discussing expenses and position requests. Mrs. Stewart said they are trying to keep department budgets flat while trying to consider growth, County initiatives and additional training. The group discussed revenues , the general fund budget, Summerville/Bunnlevel request for a .02 cents increase, and the Clerk of Court's request for furniture for two new DA positions. Mrs . Stewart also proposed a capital plan for departments and upcoming needs. She will make final recommendations in her budget presentation on May 15 1h. Mrs. Stewart reviewed the draft May 7, 2018 regular meeting agenda, invitations and upcoming meetings. She noted staff is evaluating demolition bids for three buildings at Anderson Creek, Old Boone Trail Elementary and Shawtown. It was the consensus of the Board to remove Boone Trail from the demolition list until they meet with citizens. Staff noted the demolition cost for the old jail is forthcoming. The award of bid and budget amendment for demolition costs will be considered by the Board during their upcoming regular meeting Commissioner McKoy moved that they go into closed session for the following purposes: 1) To discuss certain personnel matters; and 2) To instruct the County staff concerning the position to be taken by the County in negotiation a contact for the acquisition of real property. This motion is made pursuant to N.C. General Statute Section 143-318.l l(a)(6)&(5). Commissioner Miller seconded the motion that passed 4 -0. May 1, 2018 Work Session Minutes Hamett County Board of Commissioners Page 2 of 3 081720 HC BOC Page 74 Commissioner Miller moved that the Board come out of closed session. Vice Chairman Penny seconded the motion that passed 4 -0. Commissioner Miller moved to adjourn the meeting at 12:25 pm. Vice Chairman Penny seconded the motion, which passed 4 -0. Howard Penny, Jr., Chairman Margaret Regina Wheeler, Clerk May 1, 2018 Work Session Minutes Harnett County Board of Commissioners Page 3 of 3 081720 HC BOC Page 75 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Special Session April 24, 2018 The Harnett County Board of Commissioners met in special session on Tuesday, April 24, 2018, in Conference Room A, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Member absent: Staff present: Gordon Springle, Chairman Howard Penny, Vice Chairman Barbara McKoy, Commissioner Joe Miller, Commissioner Abe Elmore, Commissioner Paula Stewart, Interim County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Chairman Springle called the meeting to order at 9:00 am and led the Pledge of Allegiance and invocation. The purpose ofthis special meeting was noticed to 1) discuss the FY 2018-19 budget, 2) closed session, and 3) consideration of naming a County Manager. Vice Chairman Penny moved that the Board go into closed session to discuss certain personnel matters. This motion is made pursuant to N.C. General Statute Section 143-318. l l(a)(6). Commissioner McKoy seconded the motion, which passed 4 -0. Vice Chairman Penny moved that the Board come out of closed session. Commissioner McKoy seconded the motion that passed 4 -0. Commissioner McKoy moved that Paula Kelly Stewart be appointed as County Manager of Harnett County pursuant to an Employment Agreement which includes an annual salary of $155,000 plus benefits. Vice Chairman Penny seconded the motion, which passed 3 to 1 with Commissioner Miller opposing. Staff presented an overview of the FY 2018 /19 budget including personnel requests, health insurance, benefits, other post-employment benefits (OPEB), new budget impacts, and a summary of department operating expenditure requests. Staff also mentioned future budget requests that included the library consolidation, CCCC "Harnett Promise", school security, Sandhills (intellectually & developmentally disabled), library/recreation needs , and schools including land purchases. Discussions continued as staff sought direction and responded to questions. Staff will bring recommendations back to the Board. Mrs. Stewart is scheduled to present the proposed budget on May 15, 2018. Commissioners asked to be provided a detailed proposed budget. April 24, 2018 Special Session Minutes Hamett County Board of Commissioners Page 1 of2 081720 HC BOC Page 76 It was the consensus of the Board to continue to fund the District Attorney position. Mrs . Stewart said she believes the savings realized pretty much pays for this position. Staff noted that John Gasiorowski with insurance broker Independent Benefit Advisors (IBA) will present health benefits in detail during the Board's upcoming regular meeting. Staff said he will be proposing a 3% increase for all health insurance tiers but no increase for dental or vision, or for voluntary benefits. Staff proposed that the County contribute 2% 401K for all employees regardless of their contribution. Discussions continued. Mrs . Honeycutt requested permission to put a funding mechanism in place to set funds aside to plan and participate in the State 's other post-employment benefits (OPEB) plan. She said NC State Treasurer Dale Folwell highly encouraged units to participate and begin setting those funds aside. It was the consensus of the Board to move forward . Commissioners will consider approving a resolution stating the County 's intent to establish an Irrevocable Trust Agreement with the State Treasurer's Office during budget adoption. Regarding capital funding for the Hamett County Schools, Mrs . Honeycutt discussed establishing a funding formula based upon a percentage of the prior fiscal years net Article 39 (General Fund) sales tax collections. Mrs. Honeycutt said a funding formula would allow consistency and enable the schools to better plan for the upcoming year. It was the consensus of Board to fund capital funding for the Hamett County Schools at 20% of the prior fiscal years net Article 39 sales tax collections; $896,881.40 for capital funding for schools in the FY 2018 /19 budget. The group discussed funding for Fire/EMS Squads and reviewed a hand out listing of the Fiscal Year 2017 Cash & Cash Equivalent, Less Current Liabilities, Operating Expenditures, and Fund Balance Percentages for 16 units. The group discussed rates , increases requested and processes. The group discussed CCCC's current budget request and the "Hamett Promise" proposal. Staff sought direction regarding funding for "Hamett Promise" and will follow up with clarification from CCCC staff. Mrs. Stewart presented a budget proposal totaling $536,013.08 for additional school deputies for school security. She said this is assuming that Hamett County School gets their grant funding for three additional positions . They discussed lottery funds and the need to purchase land for schools in western Hamett. Commissioner Miller moved to adjourn the meeting at 10:57 am. Vice Chairman Penny seconded the motion, which passed unanimously. Howard Penny Jr., Chairman Margaret Regina Wheeler, Clerk April 24, 2018 Special Session Minutes Hamett County Board of Commissioners Page 2 of2 081720 HC BOC Page 77 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Work Session March 27, 2018 The Harnett County Board of Commissioners met in work session on Tuesday, March 27, 2018 , in Conference Room A, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Member absent: Staff present: Gordon Springle, Chairman Howard Penny, Vice Chairman Barbara McKoy, Commissioner Joe Miller, Commissioner Abe Elmore, Commissioner Paula Stewart, Interim County Manager Dwight Snow, County Attorney Allen Coats, Deputy Finance Officer Margaret Regina Wheeler, Clerk Chairman Springle called the meeting to order at 9 :00 am. Chairman Springle led the Pledge of Allegiance and invocation. The following agenda was before the Board: ).> Meeting with the Board of Education ).> Closed session ).> Harnett County Schools Funding ).> Harnett County Debt Capacity ).> State School Construction Bonds -HB866/SB542 ).> 2018-19 Priorities for new construction/renovations/maintenance ).> Old Benhaven Elementary School ).> County Manager's Report: April 2, 2018 Regular Meeting Agenda Review Invitations and upcoming meetings ).> Closed Session ).> Adjourn The following Harnett County Board of Education members and staff joined the meeting: Bill Morris, Chairman Eddie Jaggers Vice-Chairman Vivian Bennett, Board Member Roger Farina, Board Member Jason Lemons, Board Member March 27, 2018 Work Session Minutes Harnett County Board of Commissioners Page 1 of 4 081720 HC BOC Page 78 Aaron Fleming, Interim Superintendent Brooks Matthews, Assistant Superintendent Charles Bullock, School Board Attorney Tammy Magill, Finance Officer Terry Byrd, Clerk Chairman Morris called the Board of Education meeting to order and moved that they go into closed session. Vice Chairman Penny moved that the Board go into closed session for the following purposes: 1) To assist in the formulation of plans by the Hamett County Board of Education relating to the emergency response to incidents of school violence; and 2) To discuss and instruct the County staff concerning the position to be taken by the County in negotiating the material terms of a proposed contract for the acquisition of real property. This motion is made pursuant to N.C. General Statute Section 143-318.l l(a)(8)&(5). Commissioner Miller seconded the motion that passed 4-0. Commissioner McKoy moved that the Board come out of closed session. Vice Chairman Penny seconded the motion that passed 4-0. Mr. Coats presented the following information: 1) Education Capital Funding, Funding Formula Proposals Proposed Solution: Establish a funding formula based upon a percentage of the prior fiscal years net Article 39 (General Fund) sales tax collections. By using the net sales tax , the funding will remain more consistent than in prior years and should enable the schools to better plan for these items. The FY 2018-2019 capital appropriation to the schools would be $896 ,881 if 20% allocation is used. Note: The Sales Tax Expansion ($3.8 million) is not proposed for use in the capital funding. The portion of these funds that represent education will be used toward the current expense funding of the $1,500 teacher supplement. For FY 2018, this amount was projected at $2,199,000. 2) Current Expense Funding, History Funding History Proposed solution: For budget year 2019, include all "current expense" items listed for the 2018 adjusted budget in one current expense account that will be paid each month on a 1/12 basis. For teacher supplements, it has been the desire of the Harnett County Board of Commissioners to remain abreast of the number and type of school staffing personnel. To continue tracking the school personnel count, the budget ordinance will be modified. The Public School Personnel Summary count will remain but is proposed to read Teacher's Supplement: The currant expense appropriation includes an approximated $1,500 March 27, 2018 Work Session Minutes Harnett County Board of Commissioners Page 2 of 4 081720 HC BOC Page 79 supplement for classroom teachers employed for at least one year as of September 1st of the current fiscal year, based upon the latest known Public School Personnel Summary as provided by the NC Department of Public Instruction. Article 44 Restricted Sales Tax Expansion Funds will be used to offset this appropriation. Staff clarified that capital funding does not impact low-wealth calculation. Discussions continued . Dr. Fleming said consistency in capital funding would be good but shared his concerns about their ability to come back and ask for additional funds for emergency repairs. The expectation is that the Board of Education will prioritize their needs accordingly once they receive their capital appropriation. Superintendent Fleming said he would provide a yearly summary of these expenses. Mr. Coats briefly reviewed the Debt Affordability Analysis material , provided by the County's financial advisors Davenport & Company, detailing Hamett County's debt capacity. Mrs. Stewart asked if the boards were interested in approving a joint resolution supporting The Public School Building Bond Act (State School Construction Bonds -HB866/SB542) to place a $1 .9 billion school construction bond on the ballot in November 2018. Staff disturbed a NCACC information flyer and said Hamett County would get a little over $50 Million, with a matching grant dollar for dollar. It was the consensus of the Hamett County Board of Commissioners and the Hamett County Board of Education to consider approval of a joint resolution supporting legislation to place the school construction bond on the ballot. Superintendent Fleming presented Hamett County School's 2018-19 priorities for new construction, renovations and maintenance. He said they need to start looking at some type of new bus facility for their transportation staff, due to growth, and are open to discussing a joint venture. Superintendent Fleming also noted additional current expense requests are forthcoming. Mr. Morris said the Board of Education has not yet discussed giving the old Benhaven Elementary school property to County. He said they don't have any plans for it unless maybe Early College. Superintendent Fleming talked about options for Early College. Mrs. Stewart said the County is interested in up-fitting Benhaven with current funds before it is transferred. Commissioner McKay asked if the Board of Education has discussed or addressed redistricting. She said she doesn 't understand why seats aren 't being filled and wondered about the safety of having so many students in huts. Board of Education members responded and discussions continued. Mrs. Bennett said she wants ORAD to do a county-wide study to identify needs. Chairman Springle asked that the Board of Education to look at schools that they can continue to upgrade and make more efficient. Mr. Matthews responded that they have had Duke Energy walk through some facilities to identify cost-savings options. Commissioners stressed the need to do what can be done with what we have and only build when absolutely necessary. March 27, 2018 Work Session Minutes Hamett County Board of Commissioners Page 3 of 4 081720 HC BOC Page 80 Chairman Springle also said they need to meet with Harnett Regional Water to talk about hooking several schools up to sewer. Vice Chairman Penny asked, on behalf of Commissioner Elmore, why North Carolina bricks were not used on the new Benhaven School. At 11 :30 am the Board of Education members adjourned and left the meeting. Mrs. Stewart reviewed the proposed April 2, 2018 regular meeting agenda. She also reviewed invitations and upcoming meetings. Mrs. Stewart sought direction from the Board regarding the Board of Education's capital request for the transfer of $50,255.43 for the remainder of their projects for this fiscal year. Commissioners will consider approval of the Hamett County Board of Education's request for $50,256 of additional funds for the completion of their 2017-2018 capital projects during their upcoming regular meeting. Chairman Springle reminded commissioners of the upcoming interviews for County Manager. He also updated the group on interviews for a Director for Harnett County Cooperative Extension. Mrs. Stewart reported that Lonnette Marsh with NC A&T Extension Administration has said that they are willing to fund the Expanded Food and Nutrition Education Program (EFNEP) position at 50% for another year. Commissioner Miller left the meeting. Commissioner McKoy moved that the Board go into closed session to discuss and instruct the County staff concerning the position to be taken by the County in negotiating the material terms of a proposed contract for the acquisition of real property. This motion is made pursuant to N. C. General Statute Section 143-318.1 l(a)(S). Vice Chairman Penny seconded the motion, which passed 3-0. Commissioner McKoy moved that the Board come out of closed session. Vice Chairman Penny seconded the motion that passed 3-0. Vice Chairman Penny moved to adjourn the meeting at 12:50 pm. Commissioner McKoy seconded the motion that passed 3-0. Howard Penny Jr., Chairman Margaret Regina Wheeler, Clerk March 27 , 2018 Work Session Minutes Harnett County Board of Commissioners Page 4 of 4 081720 HC BOC Page 81 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Work Session March 13, 2018 The Harnett County Board of Commissioners met in work session on Tuesday, March 13 , 2018, in Conference Room A, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Gordon Springle, Chairman Howard Penny, Vice Chairman Barbara McKay, Commissioner Joe Miller, Commissioner Abe Elmore, Commissioner Staff present: Paula Stewart, Interim County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Chairman Springle called the meeting to order at 9:00 am. Commissioner Elmore led the Pledge of Allegiance and invocation. The following agenda was before commissioners: ~ ReEntry Space Needs ~ Cooperative Extension Expanded Food and Nutrition Education Program (EFNEP) Update ~ Cooperative Extension Employee Merit Increase (county portion) ~ Parks and Recreation Fee Discussion ~ EMS Training Captain Position ~ Airport Committee and Bylaws ~ Employee Health Committee Dissolution ~ Occupancy Tax Discussion ~ County Manager's Report: Reappointment of Tax Administrator March 19, 2018 Regular Meeting Agenda Review Invitations and upcoming meetings ~ Closed Session ~ Adjourn Harnett County Emergency Services Director Jimmy Riddle, EMS System Medical Director Dr. Erin Wirths and EMS Division Chief Ricky Denning presented Harnett County Emergency Services' request to create a new position for the Emergency Medical Services Division titled March 13, 2018 Work Session Minutes Harnett County Board of Commissioners Page I of 4 081720 HC BOC Page 82 Training Captain at a Salary Grade 25 , $50,579 -$60,695. An EMS Level II Instructor is required for this position. This position will require a Paramedic certification as well as several other certifications in the process of understanding all documentation principles. Mrs. Honeycutt confirmed that there i s funding in contingency to fund this position May 151• Commissioners will consider approval to create this new position during their upcoming regular meeting. Harnett County Cooperative Extension Interim Director Bill Stone asked for approval of a 3% merit increase of $336 to Kittrane Saunders, Community Rural Development Agent, retroactive to July 1, 2017 . Mr. Stone explained that the State gave the merit increase in 2017 however staff fail to follow through regarding the County 's portion. The positon is currently funded 60/40. The Board will consider approval of the merit increase during their upcoming regular meeting. Mr. Stone and Mrs. Stewart update the Board on the current interview process for the new Director of Hamett County Cooper Extension. Harnett County Parks and Recreation Director Carl Davis lead the Parks and Recreation Fee discussion. Mr. Davis gave a quick overview of the process to establish a service district stating a public hearing is required before the adoption of the tax. He said a .05 cent county-wide parks and recreation tax would raise about $2.8 million a year. Mr. Davis said this does not include municipalities even though towns could opt to be included. He also said the amount could change annually. Mr. Davis said this money would allow the County to build parks in all areas of the county hopefully allowing everyone quick access to a park. Commissioners talked about the need to do the most for citizens outside of incorporated areas the fairest way. Discussions continued. It was suggested that staff develop a solid plan, using different amounts, to present to commissioners for consideration . Mr. Davis also noted that staff, in the upcoming budget, is looking at paying every town the same amount as Western Hamett which is approximately $27 per kid. He also said he is thinking about developing an advisory board for parks and recreation in Hamett County. Mr. Penny reminded the group that the elderly do get an exemption on property taxes and talked about the need to educate citizens about this exemption. Mrs. Stewart proposed for discussion the dissolution or restructuring of the Employee Health Benefits Committee. Mrs. Stewart and Mrs. Pollard said they did not believe the advisory committee members should be involved in the decision making related to employee benefits. Commissioner McKoy said she thinks the Employee Health Committee has been a great resource for Human Resources. She also believes it has helped employees understand more about healthcare and rising costs. Commissioner McKoy believes the committee could still be helpful but the members need to be switched around. It was the consensus of the Board to dissolve the current Employee Health Committee and staff will come back with recommendations on how to restructure an internally appointed employee committee. March 13, 2018 Work Session Minutes Hamett County Board of Commissioners Page 2 of 4 081720 HC BOC Page 83 The Board and staff had a lengthy discussion regarding the Airport Committee. Commissioners stressed changes needed as they talked about revising the bylaws, membership and term limits. Commissioners would like to discuss the pros and cons of a committee or an Authority. Staff will research options and come back before the Board. Harnett County Public Relations Director Brian Haney provided a brief overview of the occupancy tax process thus far. Commissioners previously adopted a Resolution Levying a Six Percent (6%) Room Occupancy Tax within Harnett County District H. Mr. Haney said the County would collect an estimated $63 ,000 in occupancy tax in the first year from the two eligible entities. He shared a NC map showing 81 counties in NC that currently levy the tax in some version. Staff mentioned that they are currently researching how to force air B&B' s in county to collect the tax. Mr. Haney said the County is also authorized to set-up a Tourism Authority, who would decide how to spend these funds, and reviewed membership requirements. Discussions continued. Jon Hockaday, General Manager of Anderson Creek Club, and Kevin Mishra, owner of Lillington's Microtel Inn & Suites, represent the only two entities in the county currently affected by the occupancy tax. Mr. Hockaday and Mr. Mishra addressed the Board saying they do not see the benefit in this tax, there is no incentive for them in this and they believe the County should wait until there are more entities to impose such a tax. The Board discussed possibly lowing the percentage of collection. Ken Adel burg, also representing the Ande rson Creek Club, responded they are against adding an additional percentage of any amount. It was the consensus of the Board to resend the previously approved Resolution Levying a Six Percent (6%) Room Occupancy Tax within Hamett County District Hin June 2018, which is the end of the fiscal year in which the resolution was adopted, and to refund any taxes collected back to the two businesses. Dot Ehlers and Natalie Mabon talked about ReE ntry 's space needs in Hamett County. ReEntry is a nonprofit that the County has provide free office space to since 1999. The Town of Lillington, who now owns the Noble House in Lillington, has told ReEntry that they must relocate. ReEntry currently offers four programs including: Healthy Choices Program (JCPC funding), Family PRIDE Program (DSS funding), HALT Program (GCC funding), and Drug Diversion. Mrs. Ehlers and Mrs . Mabon briefly reviewed these programs, saying all have a substance abuse recovery component. They responded regarding their funding sources from multiple state and county entities as well as charging client fees for most of their programs . The group talked about possibly leasing ReEntry office space at Shawtown once it is renovated. Mrs. Stewart informed the Board it is time to consider reappointing the Tax Administrator. She also reviewed the proposed March 19 regular meeting agenda and upcoming meetings, invitations and dates of interest. Staff was directed to poll commissioners regarding the proposed agenda for the upcoming work session with the Board of Education. March 13 , 2018 Work Session Minutes Hamett County Board of Commissioners Page 3 of 4 081720 HC BOC Page 84 Mrs. Honeycutt stated her intenti o n to continue to including within the budget ordinance the calculation regarding teacher bonuses so she can monitor that nwnber however commissioners responded that once they give the School Board the money for bonuses that they can do whatever w ith it. Vice Chairman Penny moved that the Board go into closed session for the following purposes: I ) Consultation with the County's legal staff and special counsel in order to preserve the attorney-client privilege concerning the handling of certain claims and litigation including: a. The claim investigation by the U .S . Department of Justice vs. the Hamett County Sheriffs Office; and b. Anderson Creek Partners, L.P. vs County of Hamett, Hamett Superior Court File No. 17 CVS 2251; and 2) To instruct the County staff concerning the position to be taken by the County in negotiating a contract for the acquisition of real property; and 3) To discus s certain personnel matters ; and 4) To discuss matters relating to economic development. This motion is made pursuant to N.C. General Statute Section 143-318.l l (a)(3)(5)(6) & (4). Com mis sioner Miller seconded the motion, which passed unanimously. Commissioner Elmore moved that the Board come out of closed session. Commissioner Miller seconded the motion that passed unanimously. Commissioner Elmore moved to adjourn the meeting at 2:32 pm. Vice Chairman Penny seconded the motion, which passed unanimously. Howard Penny Jr., Chairman Margaret Regina Wheeler, Clerk March 13, 2018 Work Session Minutes Hamett County Board of Commissioners Page 4 of 4 081720 HC BOC Page 85 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Planning Retreat February 27, 2018 The Hamett County Board of Commissioners met in work session on Tuesday, February 27 , 2018, in Conference Room A, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Member absent: Staff present: Gordon Springle, Chairman Howard Penny, Vice Chairman Barbara McKoy, Commissioner Joe Miller, Commissioner Abe Elmore, Commissioner Paula Stewart, Interim County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Steve Ward , Capital Projects Director Brian Haney, Public Relations Director Allen Coats, Deputy Finance Officer Chairman Springle called the meeting to order at 9:00 am. Commissioner McKoy led the Pledge of Allegiance and invocation. The following agenda was before commissioners: • Financial Presentation, Davenport & Company • Library Master Plan, Angela McCauley and Karen Dash Consulting • Parks and Recreation Funding Options, Carl Davis • Governmental Complex, Little Diversified Architectural Consulting • County Facilities, Paula Stewart • Financial Discussion, Kimberly Honeycutt • Volunteer Appreciation • Wrap-up/Adjourn Chairman Springle distributed a letter from the Hamett County Mayor's Committee regarding parity in funding for Hamett County Parks and Recreation Services. He noted he and Mrs. Stewart recently met with the group to discuss the YMCA. February 27, 2018 Planning Retreat Meeting Minutes Hamett County Board of Commissioners Page 1 of 5 081720 HC BOC Page 86 Ted Cole with Davenport & Company gave a financial presentation. Davenport & Company serves as financial advisor for the County. Mr. Cole stressed his presentation was about capital planning/capital budgeting; tax supported debt and tax supported projects with no assumption about operating impacts. Mr. Cole provided material and briefly reviewed: ./ Credit Rating Overview and Peer Comparatives ./ General Fund Operations and Fund Balance ./ Existing Tax Supported Debt Profile (no Utility or new debt) ./ Capital Funding Analysis o Potential Capital Funding Needs and Financing Assumption Materials provided also included: ./ Appendix A : Existing Tax Supported Debt ./ Appendix B: Department of Public Utilities Debt Profile ./ Appendix C: Solid Waste Debt Profile ./ Appendix D : Financial Policies ./ Appendix E: Rating Reports Mr. Cole discussed the concept of debt capacity -the county's ability to take on debt, and debt affordability -how does the county pay for it. Harnett County Library Director Angela McCauley and Karen Dash with Karen Dash Consulting presented the Harnett County Public Library Master Plan and Feasibility Study 2018 -2023. The master plan included the following Summary of Goals & Objectives: • Goal 1. Empower the economic development, student success, and personal growth of our communities. • Goal 2. Create consistently exemplary patron experience. • Goal 3. Create library spaces that are welcoming to all. • Goal 4. Develop and build strategic collaborations to strengthen the library and our communities. • Goal 5. Build a collaborative and supportive work environment that encourages innovation. The Plan recommended key implementation milestones regarding consolidation of municipal libraries, establishing a western Hamett library branch, developing strategic partnerships, and building staff and instructional capacity. The Board will consider adoption of the Harnett County Library Master Plan during their upcoming regular meeting. Hamett County Parks and Recreation Director Carl Davis introduced the option of a recreation tax as a funding alternative for parks and recreation in Harnett County. He briefly reviewed the current parks and recreation amenities in the county as well a s acknowledging deficiencies noted February 27, 2018 Planning Retreat Meeting Minutes Hamett County Board of Commissioners Page 2 of 5 081720 HC BOC Page 87 in the 2017 Harnett County Comprehensive Master Plan. The plan estimated improvement costs for parks and recreation at $84.5 Million over a 15-year period. Mr. Davis briefly reviewed how a service district could be established, projected service district revenue, excluding municipalities, and how the money could be spent as well as proposed recovery costs. The Board will discuss recreation taxes during an upcoming work session. Judy Mclaurin, AJA, with Little Diversified Architectural Consulting and Tom Planishek with Balfour Beatty presented plans for a new addition to the Division of Social Services (DSS) building and lobby renovation. The new two-story addition would include Child Support Services and flex space and is estimated to cost $1,673,298 with the potential for 60% reimbursement over 40 years. The DSS lobby renovation is estimated to cost $302 ,514. Ms . Mclaurin and Mr. Planishek also presented plans for a new library and administration building located at the governmental complex. The proposed building would include the Library, Administration, Finance, Veteran's Affairs, Legal, Human Resources, Parks and Recreation, General Services, Aging, JobLink, shared spaces and building systems with an estimated cost of $14,726,062. Suggested furniture, fixtures & equipment cost is $1,800,000 with a total cost estimate of$18,501 ,874. The proposed building would be placed at Veteran's Park. A study is also being done to see if additional parking would be needed, estimated cost of$3,000 per car. Harnett County Engineer Amanda Bader, Mr. Ward and Mrs. Stewart responded to questions and concerns. The group discussed traffic patterns and future interconnectivity within the complex. Staff sought input and direction from the Board. Discussions continued . They discussed shared spaces, connectivity and benefits to a campus atmosphere. The group discussed, at length, this concept verses building a new DSS building. Mrs. Stewart noted the county could potentially save $100,000 a year in rent with this concept as it would allow other programs to shift into county-owned space. The Board will consider at their upcoming meeting approval of contracts with Little Diversified Architectural Consulting for design services and Balfour Beatty for Construction Manager at Risk for the addition to the DSS building and new library and administration building at the governmental complex. Mrs. Stewart reviewed property currently in use by Harnett County government services. She discussed and proposed demolition of the old Harnett County jail, the old Anderson Creek Primary School gym and cafeteria, the main building of the old Shawtown Elementary School , and the Old Boone Trail School. Staff will get quotes for the cost of demolishing the above properties and come back before the board. Mrs. Stewart reminded the Board, regarding the old Benhaven Elementary School, the County has the right of first refusal to obtain this property but does not have to take it. She said if the County plans to accept this property they could negotiate with the school system now regarding up-fits before transferring, demolish some parts and renovate some of the facility for a library February 27, 2018 Planning Retreat Meeting Minutes Harnett County Board of Commissioners Page 3 of 5 081720 HC BOC Page 88 and parks and recreation program. She also noted county facilities staff is currently walking through all county-owned buildings and evaluation them for maintenance needs to start being strategic in maintaining our buildings. Mrs. Stewart asked what to do with the remaining Shawtown facility. Following discussions, it was the consensus of the Board to allow Harnett United PAL, Shawtown High School Alumni Association , JobLink and Johnston-Lee-Harnett Community Action to use space in the renovated Shawtown facility . Regarding the proposed Boys and Girls Club in Harnett County, commissioners and staff shared concerns regarding the long-term sustainability of the program. Mrs. Stewart received permission to go ahead and use funds allocated for Shawtown improvements. Mrs. Stewart noted the County currently rents space for Probation and Parole and is working with the landlord on much needed repairs to that space. Staff proposes to move Probation and Parole into the current library space after the new Library and Administration Building is built. Mr. Haney provided an update on Harnett County Animal Control. Staff discussed future plans for the facility including the Animal Services Building Addition and Adoption Center, estimated to cost $360,000, that was approved for 2018/19 within the Capital Improvement Plan. Commissioners ask staff to consider participating in the Annual WRAL "Clear the Shelter" campaign. Staff also noted a new Animal Control Ordinance is forthcoming for consideration. Mrs. Honeycutt provided a financial update. She reported that the fund balance is approximately $2 million over the recommended amount. Mrs. Honeycutt said she would like to set up a debt service fund to shift money from the general fund balance to keep it near 20%. She also reported the collection of $274,000 in interest income as of January 2018. Mrs. Honeycutt shared a handout: Education Capital Funding, Funding Formula Proposals, Sales Tax Based. The Board discussed capital funding at 20% of Article 39, net. Mrs. Honeycutt shared Sales Tax Expansion Activity Analysis. Commissioners discussed teacher bonuses. Commissioners Penny and Miller noted Representative Lewis said he wants the money to go into the supplement and not as a bonus. It was the consensus of the Board to give the Board of Education $2 Million of the sales tax expansion each year. Mrs. Honeycutt was instructed to include the $2 Million for teacher supplement in 2018/19 budget. Mrs. Stewart shared a letter from Board of Education requesting that all remaining current expenses and capital outlay funds for the remainder of the fiscal year be paid to them in monthly appropriations. Discussions continued. It was the consensus of the Board that staff continue to reimburse invoices as submitted by Harnett County Schools if they have the funds. Mrs. Honeycutt suggested that the Board of Education increase their capital outlay limit to $10,000. Commissioners expressed concerns that Harnett County Schools are not maintaining and keeping up schools. They also said they are not budgeting for early college this year because they have not discussed funding early college . February 27, 2018 Planning Retreat Meeting Minutes Harnett County Board of Commissioners Page 4 of 5 081720 HC BOC Page 89 Staff shared plans for the volunteer appreciation reception being hosted by commissioners on May 21, 2018. Mrs. Stewart reviewed the proposed March 5 , 2018 regular meeting agenda. Mr. Haney discussed the proposed occupancy tax. He noted staff met with the two affected businesses and tried to explain the benefits of the tax however they are still not on-board at this time. The occupancy tax would be effective May 1, 2018 if approved. Staff also mentioned air B&B's in Harnett County. Vice Chairman Penny moved to adjourn the meeting at 2:58 pm. Commissioner McKoy seconded the motion, which passed unanimously. . . . . . . . Howard Penny, Jr. Chairman ... . . . Margaret Regina Wheeler, Clerk · · · · · · · February 27, 2018 Planning Retreat Meeting Minutes Harnett County Board of Commissioners Page 5 of 5 081720 HC BOC Page 90 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Work Session February 13 , 2018 The Hamett County Board of Commissioners met in work session on Tuesday, February 13, 20 18 , in the Commissioners Meeting Room, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Gordon Springle, Chairman Howard Penny, Vice Chairman Barbara McKoy, Commissioner Abe Elmore , Commissioner Staff present: Joe Miller, Commissioner Brian Haney, Government Relations Director Dwight Snow, County Attorney Margaret Regina Wheeler, Clerk Chairman Springle called the meeting to order at 9:00 am. Vice Chairman Penny led the Pledge of Allegiance and invocation. The following agenda was before commissioners: };:> Tax Office Update };:> Neills Creek Park Expansion };:> County Manager's Report: February 19, 2018 Regular Meeting Agenda Review Recognition of special contributions Award recognitions Invitations and upcoming meetings NCCCMA Conference report };:> Closed Session };:> Adjourn Harnett County Tax Administrator Keith Faulkner and Deputy Tax Administrator Jenny Harrop provided an overview of the Tax Department including: Listing and Billing Exemptions and Exclusion s Appraisal Reevaluation Collections Pre-payments Net Value & Taxes Registered Motor Vehicle s Customer Service Highlights of the Past Year Future Goals Board of Equalization and Review February 13, 2018 Work Session Minutes Harnett County Board of Commissioners Page I of 3 081720 HC BOC Page 91 Staff sought direction from commissioners regarding the NC Department of Revenue's recommendation that counties go to a four-year revaluation cycle. The Board will need to decide this within the year. Staff also noted they are looking at outsourcing the next revaluation. Staff responded to questions and discussions continued. Hamett County Parks and Recreation Director Carl Davis talked about the Neills Creek Park Expansion and presented for discussion a proposed Joint Use Agreement with the Harnett County Board of Education. Mr. Davis clarified that the County leases the park property from Hamett County Schools. He said within the 30 year lease agreement it states that the County maintains the tennis courts, ball fields, pond and roadway which enables the public to use these facilities. Mr. Davis said they would like to expand over to the middle school fields so they can be open to the public as facilities are in high demand. He said this would be similar to what has been done in other areas of the county where the County renovates existing facilities and then manage and maintain those facilities so they are available to the public. Mr. Davis also proposed relocating the tennis courts at Neills Creek Park in this year's budget. He said this expansion would al so include a new entrance which Campbell University, who owns the adjourning land, has agreed to an easement for driveway access. Mr. Davis said they are looking at lighting additional field s in the future. He noted a current quote of $273,000 to light the two middle school fields at Western Hamett with a 10 year warranty. He said remote LED lights would cost approximately $350,000 but are higher quality and would be a better choice in the long run. Mr. Davis said there are finance options available on the lighting. The group will revisit the Parks and Recreation Master Plan and discuss possible recreational fees/taxes during their upcoming planning retreat. Mr. Haney reviewed the proposed February 19, 2018 regular meeting agenda. T he Board reviewed a draft Proclamation Recognizing Robert E . Doberstein for His Dedication Service to Hamett County and Its Citizens which they will present to Mr. Doberstein' s family in the near future. Mr. Haney also reviewed upcoming meetings and invitations. Mr. Haney announced that Campbell University's Jerry M. Wallace School of Osteopathic Medicine is being recognized as the 2018 Community Outreach Health Care Hero, having been nominated by Hamett County Economic Development. He also mentioned that Commissioner El more has received the M.H. Jack Brock Memorial Award by the Mid-Carolina Council of Government. Last, Mr. Haney shared highlights from the North Carolina City and County Manager's Conference. Chairman Springle reminded fellow Board members to schedule a time to review applications for County Manager. He noted upcoming interviews for County Manager will be conducted at Campbell University. Commissioner Elmore left the meeting. February 13, 2018 Work Session Minutes Hamett County Board of Commissioners Page 2 of 3 081720 HC BOC Page 92 It was the consensus of the Board that the County not join any litigation against the pharmaceutical companies at this time. Discussions continued. Commissioners currently support NCACC's hands-off approach and believes the Association is keeping them welJ informed. It was noted that counties that do not join the litigation may still benefit from any settlement. Vice Chairman Penny moved that the Board go into closed session to discuss: 1) To discuss certain personnel matters ; and 2) To instruct the County staff concerning the position to be taken by the County in negotiating a contract for the acquisition of real property; and 3) Consultation with the County 's legal staff concerning the handling of a certain claim in order to preserve the attorney-client privilege. This motion is made pursuant to N.C. General Statute Section 143-318.11 (a)(6),(5)&(3). Commissioner Miller seconded the motion that passed 4-0. Commissioner Miller moved that the Board come out of closed session. Commissioner McKoy seconded the motion that passed 4-0. Chairman Springle requested clarification regarding easements beside the new school. Staff reported that the Department of Public Instruction has approved the Overhills cafeteria expansion and the pre-bid meeting will be held in next few weeks. Commissioner Miller moved to adjourn the meeting at 11 :50 am. Commissioner McKoy seconded the motion that passed 4-0. :Q Howard Penny, Jr., Chairman Margaret Regina Wheeler, Clerk :::::::.:::::: February 13 , 2018 Work Session Minutes Harnett County Board of Commissioners Page 3 of 3 ::c en m-:a" mz 081720 HC BOC Page 93 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Work Session January 30 , 2018 The Hamett County Board of Commissioners met in work session on Tuesday, January 30, 2018, in the Commissioners Meeting Room, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Members present: Staff present: Gordon Springle, Chairman Howard Penny, Vice Chairman Barbara McKoy, Commissioner Abe Elmore, Commissioner Joe Miller, Commissioner Paula Stewart, Interim County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Chairman Springle called the meeting to order at 9:00 am. Commissioner Miller led the Pledge of Allegiance and invocation. The following agenda was before commissioners: >-Teacher Bonuses/Supplements, Superintendent Aaron Fleming >-YMCA Contract, Parks and Recreation Director Carl Davis >-Discuss Boards and Committees on which Commissioners Serve >-County Manager's Report: February 5, 2018 Regular Meeting Agenda Review Recognition of special contributions Invitations and upcoming meetings >-Closed Session >-Tour of Emergency Service's Command Post >-Adjourn Hamett County Schools Superintendent Aaron Fleming provided information on teacher supplements, capital outlay and a summary of facility needs. His said his goal is to get the local teacher supplements to 10% which he believes would be comparable to surrounding counties. Commissioners stressed the bonus was intended for teachers that are in front of students as this was designed for retention, to encourage qualified teachers to stay in Hamett County. Discussions continued regarding teacher supplements, capital outlay and a facility needs. Superintendent Fleming presented Harnett County School 's need for an additional $682,168 for Capital funding, requesting approval to transfer $595 ,805 from available funds and an additional January 30, 2018 Work Session Minutes Hamett County Board of Commissioners Page 1 of 3 081720 HC BOC Page 94 allocation of $86,363 to be used toward several projects previously discussed. The group discussed Hamett County School's general fund balance. Superintendent Fleming said, per state law, they are not able to transfer money from their general funds to cover current expense funds. Commissioners voiced concerns that school buildings are not being maintained. Commissioners said that they don't think that the School Board is being creative and asked how they can spend money or build new schools before all seats are filled and they know exactly what is needed. Superintendent Fleming responded that he believes there would be push back from the community regarding redistricting. Parks and Recreation Director Carl Davis presented for discussion a proposed contract between Hamett County and the YMCA of Sandhills regarding the YMCA facility to be located in western Hamett County. The YMCA will rent and renovate the Cagle Building located off Hwy 87 in western Hamett County that must be open for use by August 1, 2019. The funding agreement states the County shall pay the YMCA $9,500 per month for 10 years; which he said would be the only cost to the County however that funding would not start until 50% of the renovations are complete. Mr. Davis noted the County would have input in the YMCA programs and representation on the YMCA Board. He also said that the YMCA believes they will be able to build their own building at the end of 10 years. Commissioners Elmore and McKoy voiced concerns and discussions continued. Commissioners previously voted to proceed with this project pending a final contract for consideration. Commissioners will discuss the proposed agreement during their upcoming regular meeting. The group will discuss libraries in the county during their upcoming planning retreat. Commissioners toured Emergency Service's new Mobile Command Post currently parked outside of the Administration Building. Commissioners reviewed and discussed the boards and committees they serve on and will formally approve the list during their upcoming regular meeting. Mrs. Honeycutt, in response to earlier comments made by Superintendent Fleming, said she believes the Board of Education can approve the transfer of funds from their general fund balance . The Board requested clarification regarding the Board of Education's fund balance and who is authorized to move those fund. Discussions continued regarding funds requested by and given to Hamett County Schools. Mrs. Stewart reviewed the proposed February 5, 2018 meeting agenda, invitations and upcoming meetings. She sought direction from the Board regarding special recognition of Mr. Bob Doberstein. Staff was directed to draft a joint proclamation to include all of the groups Mr. Doberstein worked with in the county over the years. Commissioner McKoy stressed the need to give recognition to all of the volunteers in the County. January 30, 2018 Work Session Minutes Hamett County Board of Commissioners Page 2 of 3 081720 HC BOC Page 95 Mrs. Stewart briefly highlighted the 2018/2019 budget calendar kicking off at the upcoming Planning Retreat on February 27, 2020. Staff also provided an update on the Nonprofit Committee noting the application is now on-line along with requirements including a policy requiring past recipients to provide financials. Commissioner Miller moved that the Board go into closed session for the following purposes: 1) To instruct the County staff concerning the positon to be taken by the County in negotiating a contract for acquisition of real property, and 2) Consultation with County's legal staff in order to preserve the attorney/client privilege concerning the handling of certain claims and litigation including the following case: Coats Solar, LLC vs. Harnett County Property Tax Commission (PTC) File No. 16 PTC 0745, and 3) To discuss certain personnel matters. This motion is made pursuant to N.C. General Statute Section 143-318.l l(a)(3)&(5)&(6). Vice Chairman Penny seconded the motion that passed unanimously. Commissioner Miller moved that the Board come out of closed session. Vice Chairman Penny seconded the motion that passed unanimously. Commissioner Miller moved to amend the motion to go into closed session to include 4) discuss certain economic development matters. Vice Chairman Penny seconded the motion which passed unanimously. Commissioners directed staff to add to the upcoming agenda a resolution to enact the Brunch Bill. Commissioners also asked to be given a heads-up about occurrences in our jail. Commissioner Miller asked why the County, who hired 20 additional staff three years ago to help DSS catch up on their backlog, retained the additional staff after the backlog was processed. Chairman Springle responded the additional staff is still needed due to the current workload including on-going reevaluations. Commissioner Miller asked to be provided the number of cases DSS has now, how many they had last year and three years ago. He said we need to know how much space is really needed given we are getting ready to spend money to add on to the DSS building. Mrs. Honeycutt told commissioners that the auditor would like to meet with them regarding the DSS findings within the audit. He said they found a lot of discrepancies which seem to be carelessness. Commissioners will meet with the auditor during an upcoming work session. Commissioner Elmore moved to adjourn the meeting at 12:49 pm. Vice Chairman Penny seconded the motion, which passed unanimously. ·. ·, · · · · · · · · • · Howard Penny Jr., Chairman ------------~~-r.-''"-o ' ' Margaret Regina Wheeler, ClerK : : : : : : . : : · : : : January 30, 2018 Work Session Minutes Harnett County Board of Commissioners Page 3 of 3 081720 HC BOC Page 96 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Work Session January 9, 2018 The Harnett County Board of Commissioners met in regular session on Tuesday, January 9 , 2018, in the Commissioners Meeting Room, County Administration Building, 102 East Front Street, Lillington, North Carolina. Members present: Staff present: Gordon Springle, Chairman Howard Penny, Vice Chairman Barbara McKoy, Commissioner Abe Elmore, Commissioner Joe Miller, Commissioner Paula Stewart, Interim County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Chairman Springle called the meeting to order at 9:00 am and led the Pledge of Allegiance and invocation . The following agenda was before commissioners : ~ Update on the Joint Land Use Study for Fort Bragg ~ County Manager Recruitment Assistance, NCACC Outreach ~ Cooperative Extension Update-Family Resource Program ~ Discuss 2018 Legislative Priorities ~ Discuss Boards and Committees on which Commissioners Serve ~ County Manager's Report: ~ Closed Session ~ Adjourn January 16, 2018 Regular Meeting Agenda Review Invitations and upcoming meetings Jason Epley, AICP, Benchmarking Planning, provided an update on the Joint Land Use Study for Fort Bragg on behalf of the Regional Land Use Advisory Commission (RULAC). He said they hope to come back to the Board in July or August 2018 with a complete and final study. Neil Emory, NCACC Outreach Associate, reviewed the Association's manager recruitment process and talked about how NCACC might assist in Harnett County in their search for a new County Manager. Hamett County Human Resources Director Heather Pollard was also present. January 9, 2018 Work Session Minutes Harnett County Board of Commissioners Page 1 of 2 081720 HC BOC Page 97 Interim Cooperative Extension Director Bill Stone and Family Resource Program Manager Melanie Graham provided an update on Cooperative Extension 's Family Resource Program. Mrs. Graham gave an overview of Teens as Parents , Child Care Resources , and Family Life/Parenting including home based parenting education services and parenting matters series. Commissioners reviewed and discussed their legislative priorities in preparation for their upcoming 2018 Legislative Luncheon scheduled on February 5. Mr. Haney mentioned several legislative priorities accomplished in the previous year and also reviewed new legislative requests from departments. Chairman Springle said he feels like we can get more done with a shorter list of priorities . Commissioners will select their top legislative priorities during their January 16 , 2018 regular meeting. Commissioners will discuss the boards and committees on which they serve during their January 30, 2018 work session. Mrs. Stewart reviewed the proposed January 16, 2018 regular meeting agenda, discussing several agenda items in detail. She also reviewed invitations and upcoming meetings for commissioners. Commissioner Miller moved that the Board go into closed session for the following purposes: 1) To discuss certain economic development matters, and 2) To discuss certain personnel matters, and 3) To consult with the County's legal staff in order to preserve the attorney-client privilege concerning the handling of certain claims. This motion is made pursuant to N.C . General Statute Section 143-318. l l(a)(4)&(6)&(3). Commissioner Elmore seconded the motion that passed unanimously. Commissioner Elmore moved that the Board come out of closed session. Vice Chairman Penny seconded the motion that passed unanimously. Commissioner Elmore moved to adjourn the meeting. Vice Chairman Penny seconded the motion, which passed unanimously. Howard Penny Jr., Chairman Margaret Regina Wheeler, Clerk January 9, 2018 Work Session Minutes Hamett County Board of Commissioners Page 2 of 2 081720 HC BOC Page 98 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Work Session December 12 , 2017 The Harnett County Board of Commiss ioners met in work session on T uesday, December 12 , 2017, in the Commissioners Meeting Room, County Administration Building, 102 East Front Street, Lillington, North Carolina. Members present: Member ab sent: Staff present: Gordon Springle, C hairman Howard Penny, Vice Chairman Barbara McKoy, Commissioner Abe Elmore, Commissioner Joe Miller, Commissioner Paula Stewart, Interim County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk The following agenda was before the Board: Meeting with Fort Bragg Garrison Commander Harnett County Library Update Memorandum of Understanding between Harnett County partners and Southmountain Children and Family Services for a Children's Advocacy Center in Harnett County Grant for Harnett County Sheriff's Office to receive K9 service dog Development Services review of upcoming proposed zoning changes : Case #RZ-17-472, Landowner/Applicant: Adam Kinton; 4.05 +/-acres; Pin# 0653-44-9622.000; From RA-30 to Commercial Zoning District; US Hwy 401 North; Hector's Creek Township. Case #RZ-17-521Landowner/Applicant: Glenn Dale Graham; 1.09 +/-acres; Pin # 0566-57-4817.000; From Commercial to RA20-R Zoning District; SR# 2073 (Pendergraft Road); Stewart's Creek Township. Case #RZ-1 7-519, Landowner/Applicant: Claudia Elizabeth Dove & Deborah Dove Smith/ Harold G. Slaughter, Agent; 187 +/-acres; Pin # 0654-24-3186.000; From RA- 40 to RA-30 Zoning District; SR# 1416 (Spence Mill Road); Hector's Creek Township. County Manager's Report: -December 18, 2017 Agenda Review -Invitations and upcoming meetings Closed Session Recess -lunch and a tour of Harnett County Library in Lillington Adjourn December 12 , 20 17 Work Session Minutes Harnett County Board of Commissioners Page 1 of 3 081720 HC BOC Page 99 Chairman Springle called the meeting to order. Commissioner Elmore led the Pledge of Allegiance and invocation. Commissioners were joined by Fort Bragg Garrison Commander Col. Kyle Reed. Colonel Reed provided an update on Fort Bragg and talked about future needs, potential projects, and the willingness and need to look at more opportunities for mutual aid and intergovernmental agreements to share resources with the County. Justin Mitchell, Deputy Garrison Commander, responded to questions about the transfer of the Hairfield Tract. Mrs. Stewart provided an update on Harnett County as it relates to Fort Bragg including the County's broadband initiative. Commissioners requested assistance in getting additional federal funds for military-related students in schools in the County. Chairman Springle also talked about educational opportunities through Central Carolina Community College for those getting out of military. Harnett County Library Director Angela McCauley provided a snapshot 2016-2017 Year in Review of the Harnett County Library System. Harnett County Sheriff Captain Jeff Armstrong, along with other community representation, presented a proposal by Southmountain Children and Family Services to establish a Children Advocacy Center to serve child abuse victims and their non-offending family members in Harnett County. It was noted it would cost approximately $200,000 a year to operate a Children Advocacy Center in Harnett County. They said a lot of that funding would come through grants however start-up funds are somewhat of an issue as they don't qualify for funding until next fall. Mrs. Stewart said funding through Sandhills may be a possibility. Discussions continued. It was the consensus of the Board for this group to move forward with this project. Commissioner McKoy left the meeting Captain Armstrong sought support to apply for a grant for the Harnett County Sheriff's Office to receive K9 service dog. It was the consensus of the Board to proceed with the application. Development Services staff Mark Locklear and Jay Sikes reviewed the proposed zoning changes scheduled for public hearings: Case #RZ-17-472, Landowner/Applicant: Adam Kinton ; 4.05 +/-acres; Pin # 0653- 44-9622.000; From RA-30 to Commercial Zoning District; US Hwy 401 North; Hector's Creek Township. Case #RZ-17-521Landowner/Applicant: Glenn Dale Graham ; 1.09 +/-acres; Pin # 0566-57-4817.000; From Commercial to RA20-R Zoning District; SR# 2073 (Pendergraft Road); Stewart's Creek Township. Case #RZ-17-519, Landowner/Applicant: Claudia Elizabeth Dove & Deborah Dove Smith / Harold G. Slaughter, Agent; 187 +/-acres; Pin# 0654-24-3186.000; From RA-40 to RA-30 Zoning District; SR# 1416 (Spence Mill Road); Hector's Creek Township. December 12, 2017 Work Session Minutes Harnett County Board of Commissioners Page 2 of 3 081720 HC BOC Page 100 Harnett County Information Technology Director Ira Hall requested an additional $750,000 allocation from the general fund to take advantage of a year-end deal to purchase computers rather than lease. Staff said this could save the County $181,000. It was the consensus of commissioners to move forward with this as technology is a priority. The Board will consider a budget amendment transferring these funds during their upcoming regular meeting. Mrs. Stewart reviewed the draft December 18 , 2017 regular meeting agenda noting the meeting will start at 5:30 pm. She also reviewed invitations and upcoming meetings. Commissioner E lmore moved that the Board go into closed session for the following purposes: 1) To discuss certain personnel matters ; and 2) To consult with the County 's staff and legal staff in order to preserve the attorney-client privilege concerning the handling of certain claims and potential litigation. Vice Chairman Penny seconded the motion which passed 3-0 . The Hamett County Board of Commissioners, have completed the work session agenda, recessed the meeting at 11 :35 am to reconvene at the Hamett County Library in Lillington for lunch and a tour of the facility. Commissioner Elmore moved to adjourn the meeting at 12:59 pm. Vice Chairman P~~Y ..... seconded the motion which passed 3 -0. Howard Penny Jr., Chairman Margaret Regina Wheeler, Clerk: · : ·: ·: December 12 , 20 I 7 Work Session Minutes Harnett County Board of Commissioners Page 3 of 3 081720 HC BOC Page 101 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Work Session November 28 , 2017 The Hamett County Board of Commissioners met in work session on day, Tuesday, November 28, 2017, in the Commissioners Meeting Room, County Administration Building, 102 East Front Street, Lillington, North Carolina. Members present: Staff present: Gordon Springle, Chairman Joe Miller, Vice Chairman Barbara McKoy, Commissioner Abe Elmore, Commi ssioner Howard Pe1U1y , Commissioner Paula Stewart, Interim County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk The following agenda was before the Board: ~ Board of Elections Update ~ Harnett Regional Jetport Update Airport Committee membership and bylaws Hanger Leases ~ Emergency Study Selection ~ County Manager's Report: Update on Shawtown Board of Education's request $41,359.59 to fund emergency replacements of the fire alarm controls at Harnett Central High School and intercom for Overhills Middle School Letter of intent to fund up to $200,000 toward the installation of an alternate entrance road/bus loop at the North Harnett Primary School. December 4, 2017 Agenda Review Invitations and upcoming meetings ~ Presentation by Veteran Services of award to former US Army Korean War Veteran Bienvenido Torres ~ Closed Session ~ Adjourn Chairman Springle called the meeting to order and led the Pledge of Allegiance and invocation. Hamett County Board of Elections Director Claire Jones provided an update on the Board of Elections including recent elections, pending legislation, Board membership, potential redistricting , voting precincts and the upcoming elections . November 28 , 2017 Work Session Minutes Hamett County Board of Commissioners Page 1 of 3 081720 HC BOC Page 102 Harnett Regional Jetport Administrator Barry Blevins, along with Steve Bright and Lisa Caddell with Talbert & Bright, Inc, provided an update on the Harnett Regional Jetport. Discussions continued regarding apron expansions, runway extensions and funding. Ben Slaughter addressed the group. Regarding the Airport Committee membership and bylaws, Commissioner Penny suggested disbanding the current Airport Committee and bringing this back under the control of the Board of Commissioners via the Properties Commission to better prepare moving forward. Staff will seek recommendations from the Properties Commission and the Board of Commissioners will continue to discuss this issue during a future work session. Senior Staff Attorney Monica Jackson said there were no updates regarding hanger leases at this time but the objective is to standardize hanger leases moving forward. Jimmy Riddle, Director of Harnett County Emergency Services, presented the vendor selected for the Hamett County Emergency Services Study. Mr. Riddle thanked committee members involved and briefly reviewed the process used to select VFIS for $70,500 ($58,000 plus travel expenses not to exceed $12,500). He noted VFIS was selected based on their experience in Emergency Services and history for the quality of work they provide. Lillington Fire Chief John Bethune and Spout Springs Fire Chief Alan Jarvis were also in attendance. Commissioners will consider approval of award of vendor to VFIS to perform the Hamett County Emergency Services Study during their upcoming regular meeting. Mrs. Stewart provided an update on the old Shawtown facility and sought direction from the Board. She said staff had recently met with the Hamett United Police Athletic League (PALS) and the Boys and Girls Club as both groups are interested in using space at the renovated facility. Mrs. Stewart distributed the letter of intent provided by PALS and shared information about the program, who currently uses the old Shawtown gym which lacks proper heating and cooling. Mrs. Stewart noted a letter of intent was forthcoming from the Boys & Girls Club. Commissioners said they would make a decision regarding both groups once something concrete is received from the Boys and Girls Club. Mrs. Stewart said they are currently replacing the roof at Shawtown and have budgeted money for window replacement. She also said staff has a quote for asbestos and lead removal and believes the facility can be renovated for $225,000. Staff noted JLH Community Action currently leases a building on the property and provides services through Social Services. Commissioners said they don 't need to spend the money unless we know the space will be occupied. Staff will continue with the roof replacement but will wait and bring all other repairs and renovations back to the Board. Chairman Springle and Veteran Services staff presented the Purple Heart Award to former US Army Korean War Veteran Bienvenido Torres. Mrs. Honeycutt presented the Board of Education's request for approval and funding to purchase emergency replacements of the fire alarm controls at Harnett Central High School and intercom November 28 , 2017 Work Session Minutes Harnett County Board of Commissioners Page 2 of 3 081720 HC BOC Page 103 for Overhills Middle School for $41 ,359.59. Discussions continued. Commissioners will consider approval of the Board of Education using their available fund balance for emergency capital to include replacement of the fire alarm controls at Harnett Central High School and intercom at Overhills Middle School for the proposed cost of $41,359.59. Mrs. Stewart said NCDOT is requesting a letter of intent from the County to fund up to $200,000 toward the installation of an alternate entrance road/bus loop at the North Harnett Primary School. She announced $200,000 forthcoming through Senator Rabon's Office to help fund the project. She said the contractor does not believe the project will cost $400 ,000. Commissioners will consider approval of the letter of intent during their upcoming regular meeting. Mrs. Stewart reviewed the proposed December 4, 2017 agenda. She also reviewed invitations and upcoming meetings. Chairman Springle said he had been in conversation with School Board member Bill Morris regarding teacher bonuses again. Commissioners reiterated the bonus is not part of the supplement plan. Mrs. Honeycutt said she had received an invoice for the supplement bonus payout including employer matching benefits. Commissioner said the County is only paying 1,500 per teacher person and does not intend to pay employer benefits. Mrs. Honeycutt will request supporting documentation for the request. Commissioners talked about the intent of the bonus was to encourage qualified teachers that are in front of students to stay in Harnett County. Commissioner McKoy proposed instructing our legal staff to put something in writing for both parties to sign so we do not have to go through this again. Commissioner also discussed moving the September 1 deadline to September 15. Discussion continued. Staff will draft verbiage regarding the retention bonus and bring it back to the Board . Commissioner McKoy moved that the Board go into closed session for the following purposes: 1) To consult with the County's legal staff in order to preserve the attorney-client privilege concerning the handling of certain claims and litigation including the following cases: a. Worker's compensation case of Thomas Parker, LC. File No . 150468; b. Worker's compensation case of Lynn Jackson, LC . File No. 167542; 2) To discuss certain economic development matters; 3) To discuss certain personnel matters. This motion is made pursuant to N.C. General Statute Section 143-3 l 8.1 l(a)(3)(4)&(6). Commissioner Penny seconded the motion that passed unanimously. Vice Chairman Miller moved that the Board come out of closed session. Commissioner McKoy seconded the motion that passed unanimously . Commissioner Elmore moved to adjourn the meeting at 12:18 am. Commissioner Penny seconded the motion that passed unanimously. :9 Howard Penny Jr., Chairman Margaret Regina Wheeler, Clerk November 28, 2017 Work Session Minutes Harnett County Board of Commissioners Page 3 of 3 zClt ffl -:D G) ffl z 081720 HC BOC Page 104 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT AGENDA ITEM '-/ -B BE IT ORDAINED by the Governing Board of the County of Hamett, North Caro lina, that the following amendment be made to the annual budget ordinance for the fiscal year ending ,June 30, 2021. Section 1. To amend the Aging Department General Fund, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1105160 528010 CGCOV ATHLETIC & PROGRAM $2,000 1105160 523040 CGCOV MEDICAL SUPPLIES $18 000 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION 01: CODE IN CREASE DECREASE 1105160 330210 CGCOV FEDERAL $20,000 EXPLANATION: To budget additional COVID-19 funds for providing services to older Americans Adopted this day of ________ , 20 __ . Margaret Regina Wheeler, Clerk to the Board #NAME ? ~t:AdJ}£6 )~ County Manager (date) get Officer and the Finance Officer for Howard L. Penny, Jr., Chairman Board of Commissioners r/~·-.lo 081720 HC BOC Page 105 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Hamett, North Carolina, that the follow in g amendment be made to the annual budget ordinance for t he fiscal year ending June 30, 2021. Section I. To amend the Aging Department General Fund , the a ppropriation s are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESC RIPTION OF CODE INCREASE DECREASE 1105160 582000 NBCBS NON-CAP ASSET· SMALL $2,500 1105160 5280 10 NBCBS ATHLETIC & PROGRAM $1,000 1105160 523040 NBCBS MEDICAL SUPPLIES $450 1105160 539090 NBCBS OTHER SERVICES $1,000 REVENUE AMOUNT ORG OBJECT PROJ ECT TASK SUB-TASK JOB DESCR IPTION OF CODE INCREASE 1103900 390990 FUND BALANCE $4,950 EXPLANATION: To budget ca rryforward funds for BCBS g rant receiv ed in May 2020. Funds were approv ed at the June I, 2020 BOC meeting and budgeted und er the NUTRI project in FY 19-20(Journa l # 354 dated 06/01 /2020). These funds were not utilized because of fis cal yea r-e nd cutoff dates . Actual amount received w as $4950.00. DECREASE Dept H ead (date) ~J+u--b-:r Section 2 . Copies of this budget amendmen t shall be furnished to the Clerk to the Board, and tot their direction. Adopted this ___ day of ________ , 20 Margaret Regina Wheeler, Cler k to the Board #'NAME? County Manager (date) g ,,--<.c. -..L. Budget Officer and th e Finance Officer for Howard L. Penny, Jr., Chairman Board of Commissioners Datt" Julyl0.W20 081720 HC BOC Page 106 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Hamett, North Carolina, th at the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2021. Section 1. To amend the Aging Department General Fund, the appropriations a re to be changed as follows: EX PEN DIT URE AMOUNT ORG OBJ ECT PROJE CT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1105160 519030 AGING MEDICAL $2,498 1105160 519090 NUTRI OTHER $2 498 1105160 519030 AGING MEDICAL $2,498 1105160 519090 NUTRI OTHER $2,498 1109910 599000 CONTINGENCY $4,996 REVENUE AMOUNT ORG OBJECT PROJE CT TASK SUB-TASK JOB DESCRIPTION OF CODE INC REASE DECREASE 1105160 33 0210 AGING FEDERAL 2498 1105160 330210 NUTRJ FEDERAL $2,498 EXPLANATION: To red uce Mid Carolina funding for the Aging an d Nutrition programs for FY 20-21. To budget program contract expenses due to loss of gra nt approved by C ounty Manager. ~=:dt -1 \+:e f e )~ County Manager (date) e Budget Officer and th e Finance Officer for ~~,-lo Adopted this day of ________ , 20 __ . Margaret Regina Wheeler, Clerk to the Board i,hobbs Howard L. Penny, Jr., Ch airman Board of Commis sioners """ .Nly)0.201() 081720 HC BOC Page 107 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Hamett, North Carolina, that the following amendment be made to the annu al budget ordinance for the fiscal year endin g June 30, 2021. Section l. To a mend the Aging Department General Fund, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE I NCR EASE D ECREASE 1105160 519090 NUTFF OTHER $85,699 R EVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESC RI PTION OF CODE INCREASE DECREAS E 1105160 3302 10 NUTFF FEDERAL $85,699 EXPLANAT ION: To budget federal funds from Mid Carolina Area Agency on Aging for the provision of Home Delivered Meals and Congregate N utrition Services funded by the Fa milies Fi rst Coronavir us Response Act. APPROVALS: 9t~ Dept Head (date) Section 2 . Copies of this budget amendment shall be furnished to the Clerk their direction. Adopted this ___ day of ________ , 20 __ . Margaret Regina Wheeler, Clerk to the Board ~.__ k.-lli.. )c" ;- county Manager (date) Howard L. Penny, J r., Chairman Board of Commissioners ""' ~...-~.-~ J.dyll,2010 081720 HC BOC Page 108 COUNTY OF HARNEn BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Hamefl. North C a rolina. that the fallowing amendment be made to the annual budge! ordinance tor !he fiscal year e nding June 30. 2021. Section 1. To amend the General Fund , t he appropriations ore to be chonged as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104630 583000 CTPC P NO N-CAP A SSEST • LAR G E EQ UI P $114.000 REVENUE AMOUNT ORG OBJECT I PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1103900 3 90990 FUND BALAN C E APPRO PRIATED $11 .400 1104630 330210 CTPCP FEDERAL $91.200 11 04630 33031 0 CTPCP ST ATE $11.400 EXPLANATION: To reallocate monies from FY2020 budget Into FY2021 budget lo purchase transit vans under the State's NCDOT Community Transportation Grant. Deloy In the purchases during the 2019-2020 budget was due to the vendor not being able to fulfill the orders In time due to the COVI0- 19 Pandemic. APPROVALS: ~e~~/~~K/4 Ad o pted t his ___ day ot _______ . 20 _. Margaret Regina Wheeler, Clerlc to the Boord Howa rd Pe nny, Chairmon Boord o f Commissione~ BA#69B 081720 HC BOC Page 109 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT OR DAINED by the Governing Boord of lhe County of Horneff . North Carolina. that the following amendment be mode to the annual budget ordinance 10< the fiscal year ending June 30 , 2021. Section 1. To amend the Captial Reserves Communications Fund, the appropriotions are to be changed as follows : EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 5144591 598400 INTERFU ND TRANS· CAPITAL PR JT $875.000 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 5 143900 390990 FUND BALANCE APPROPRIATED $875,000 EXPLANATION : TO BUDGET THE TRAN SFER OF FUNDS TO THE NORTHWEST HARNETT EMERGENCY RADIO TOWER PROJECT. APPROVALS : Adopted this ___ day of --------, 20 __ . Margaret Regino Wheeler. Clerk to lhe Boord W County Manager (dateg' ':3 , Board. and to the Budget O fficer and the Fi nance .h Howard Penny. Chairman Board o f Commissioners 081720 HC BOC Page 110 Date run: 8/10/2020 9:54:14 AM Data as of: 8/9/2020 8:00:38 PM TR-304 Bill Release Report Report Parameters: Release Date Start: 7/1/2020 Release Date End: 7/31/2020 Tax District: ALL Default Sort-By: Grouping: Bill #,Taxpayer Name,Release Date.Billing Date.Operator ID, Release Amount Release Reason Bill# Taxpayer Name RELEASE REASON: Adjustment 0000063585-2019-2019-0000-00-REG ROSALES. MARIA 0002178012-2020-2020-0000-01-REG CRISSMAN FARMS LLC 0002252812-2016-2016-0000-00-REG BAKER, TERRY BRIAN 0002262415-2019-2019-0000-00-REG BAKER, TERRY BRIAN 0002264860-2019-2019-0000-00-REG CARPENTER. FRANK NORRIS Subtotal RELEASE REASON: Adjustment Release 0000002458-2020-2020-0070-00-DLD BAIN, CHARLES 0000002460-2020-2020-0070-00-DLD BAIN, CHARLES 0000002461-2020-2020-0070-00-DLD BAIN, CHARLES Subtotal RELEASE REASON: Assessed In Err 0002267399-2019-2019-0000-00-REG DAVIS, MARK YOUNG Subtotal PAGE 1 of 3 Operator ID (Name) 7/19/2019 CRYSTAL THOMAS 7/30/2020 MARGARET WRIGHT 8/6/2016 MARGARET WRIGHT 9/6/2019 MARGARET WRIGHT 7/19/2019 APRIL DIAZ 7/30/2020 CRYSTAL THOMAS 7/30/2020 CRYSTAL THOMAS 7/30/2020 CRYSTAL THOMAS 7/19/2019 AMY BAIN NCPTS V4 -. 717/2020 7/31/2020 7/6/2020 7/6/2020 7/2/2020 7/24/2020 7/24/2020 7/24/2020 7/20/2020 379.25 5,708.22 32.54 44.38 263.84 1,816.06 581.86 1,219.15 78.14 AGENDA ITEM !l::.l Release Amount($) 135.25 8.88 11.79 12.03 263.84 431.79 1,816.06 581.86 1,219.15 3,617.07 78.14 78.14 -. 244.00 5,699.34 20.75 32.35 0.00 0.00 0.00 0.00 0.00 081720 HC BOC Page 111 Bill# Taxpayer Name RELEASE REASON: Elderly Exclusion 0000034413-2020-2020-0000-00-REG MCCOY. ARTHUR 0000051490-2020-2020-0000-00-REG STRICKLAND, BARBARA T Subtotal RELEASE REASON: Full rebate 0001009841-2020-2015-0000-00-REG LENNON. LATORIA SALANE 0001009841-2020-2016-0000-00-REG LENNON, LATORIA SALANE 0001009841-2020-2017-0000-00-REG LENNON, LATORIA SALANE 0001009841-2020-2018-0000-00-REG LENNON, LATORIA SALANE 0001009841-2020-2019-0000-00-REG LENNON, LATORIA SALANE 0001685307-2019-2019-0000-00-REG PIEDMONT NATURAL GAS CO INC, 0002271060-2020-2015-0000-00-REG ACA/PJA LLC 0002271060-2020-2016-0000-00-REG ACA/PJA LLC 0002271060-2020-2017-0000-00-REG ACA/PJA LLC 0002271060-2020-2018-0000-00-REG ACA/PJA LLC 0002271060-2020-2019-0000-00-REG ACA/PJA LLC Subtotal RELEASE REASON: Military 0001316296-2006-2006-0000-00-REG SANDERS, NICHELLE ANASTASHIA 0001409017-2011-2011-0000-00-REG JOHNSON, CHARLES EDWARD ALEXANDER II 0001764979-2011-2011-0000-00-REG BATES, JASON LEE PAGE 2 of 3 Operator ID (Name} 7/30/2020 SHANNON AUTRY 7/30/2020 SHANNON AUTRY 6/15/2020 MARGARET WRIGHT 6/15/2020 MARGARET WRIGHT 6/15/2020 MARGARET WRIGHT 6/15/2020 MARGARET WRIGHT 6/15/2020 MARGARET WRIGHT 7/19/2019 MARGARET WRIGHT 6/24/2020 MARGARET WRIGHT 6/24/2020 MARGARET WRIGHT 6/24/2020 MARGARET WRIGHT 6/24/2020 MARGARET WRIGHT 6/24/2020 MARGARET WRIGHT 1/2/2007 AMY BAIN 10/3/2011 AMY BAIN 8/1/2011 APRIL DIAZ 7/29/2020 7/28/2020 7/31/2020 7/31/2020 7/31/2020 7/31/2020 7/31/2020 7/14/2020 7/17/2020 7/17/2020 7/17/2020 7/17/2020 7/17/2020 7/13/2020 7/6/2020 7/2/2020 -. 806.48 1,073.75 127.15 113.25 94.57 82.64 71.54 1,726.06 117.55 103.32 90.01 77.61 66.12 52.81 103.36 69.40 Release Amount($} 806.48 1,073.75 1,880.23 127.15 113.25 94.57 82.64 71.54 1,726.06 117.55 103.32 90.01 77.61 66.12 2,669.82 52.81 103.36 69.40 -. 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 081720 HC BOC Page 112 Bill# Taxpayer Name 0001884177-2011-2011-0000-00-REG BATES, JASON LEE 0001889455-2011-2011-0000-00-REG RUIZ, OSCAR NAPOLEON 0002007219-2012-2012-0000-00-REG JONES, MICHAEL EVERITI 0002260737-2018-2018-0000-00-REG GORDON, MELANIE THERESA 0002266539-2019-2019-0000-00-REG JONES, RYAN MITCHELL Subtotal Total PAGE 3of3 Operator ID (Name) 7/1/2011 APRIL DIAZ 9/1/2011 AMY BAIN 1/2/2013 AMY BAIN 8/21/2018 AMY BAIN 7/19/2019 AMY BAIN 7/2/2020 7/14/2020 7/22/2020 7/14/2020 7/29/2020 -. 204.23 135.71 105.49 29.09 111.62 Release Amount($) 204.23 135.71 105.49 29.09 55.81 755.90 9,432.95 -0.00 0.00 0.00 0.00 55.81 081720 HC BOC Page 113 1 Harnett -· C OUNTY j NORTH CARO LI NA AGENDA ITEM J./-D ERWIN ELEMENTARY SCHOOL CAPITAL PROJECT ORDINANCE www.harnett.org BE IT ORDAINED by the Board of Commissioners of Hamett County, North Carolina, sitting as the governing board for Hamett County. Section 1. This project consists of demolition work of the old Erwin Elementary School and the construction of a new 700 student capacity Erwin Elementary School. The new Erwin Elementary School will combine the student populations from the current Erwin Elementary and Gentry Primary schools. Section 2. The following expenditures are hereby appropriated for this project: Original Amended Ordinance Adjustment Ordinance Admin & Professional $ 1,276,762 $ 671,095 $ 1,947,857 Construction 21,446,040 4,815,910 26,261,950 Capital Outlay 350,000 754,000 1,104,000 Contingency 4,427,198 (2,341,148) 2,086,050 Total $27,500,000 $ 3,899,857 $31,399,857 Section 3. The following revenues are hereby appropriated for this project: Debt Proceeds Original Ordinance $ 27,500,000 Adjustment $3,899,857 Amended Ordinance $ 31,399,857 Section 4. The original project ordinance, approved on June 3, 2019, is being revised to coincide with the Statement of Probable Project Construction Development Cost. The Statem e nt was updated by the Hamett County Board of Education on May 4 , 2020. Duly adopted this 17th day of August, 2020. Howard Penny Jr., Chairman Hamett County Board of Commissioners ATTE ST: Margaret Regina Wheeler, Clerk to the Board strong roots • new growth 081720 HC BOC Page 114 Harnett County Schools Erwin Elementary School (replacement) Statement of Probable Project Construction Development Cost I METCON • Project Guaranteed Maximum Price (GMP) Construction Manager P reconstruction Fee Existing Erwin ES demolition, abatement, utility relocation & UST r emoval projects Administrative Costs A/E Fees Printing/Reimbursables Publication/Advertisement CONTRACT AMO Additional Owner Expenses Allowances REQUIRED Topographic/Boundary Survey Geotechnical (site and bu liding) Materials testi ng/S pecial Inspections TIA/NCDOT requirements (covered by MSTA/NCDOT) Construction Permits/Fees Fixtures, Furniture & Equipment Athletic outfit equipment Cafeteria outfit (tables, etc) Desks, tables, chairs, etc Administration furniture Program spaces ne ed s Media Furnishings 690 students @ T echnology allowance 690 stud ents@ Wiring infrastructure, devices and electronic door hardware in GMP I I UNT $1 ,000 lperstudent $600 I per student see computation below $1 ,2 50 ,539 $10,000 $5,000 $11 ,300 actual cost $19,800 actual cost $105,000 contract quote $0 $130,000 allowance TOTAL PROBABLE PROJECT CONSTRUCTION DEVELOPMENT COST! Total Probable Project Development Cost does not include costs associated with project bonding, cost of issuance, attorney f ees, or financial advisors. S/4 /20 20 re v $ 25,291 ,931 $ 140,000 $ 1,038,853 $ 1,265,539 $ 266,100 (_y $ 690,000 {)) $ 414,000 $ 29,106,423 sfu-a ARCHITECTS C.pottllar,•l"tar~ JU hyctt,vlt!, ~trnt, Sl,l,t,e US bt,l1hNCU,01 081720 HC BOC Page 115 Existing Erwin Elementa!:)l School Pro jects ACTUAL COSTS Early site preparation projects Administrative Costs TERRACON HazMat and Utility Study, Remediation & Removal Oversight il~~ Hazardous Materials Testing and Remediation Plan $ Underground Storage Tank Testing and Remediation Plan s 46000 Underground Storage Tank Removal/Remediation $ 14 7,456 limited Site Assessment and Monitoring Well 1 13,950 l ,,., NEO CORPORATION Hazardous Materials Removal Project $ 14 5,500 CAD rema i ning amount change order $ (4,150) TEMPLE Utility Relocation Project Sanitary Septic System location and removal Sanitary Septic System tank/vau lt location and removal Sanitary Sewer lines removal/ relocation Water lines removal/ relocation $ 166,180 Sanitary Sewer line removal/ relocation Change Order #1 ,:; 1.?",\q'l. s 18,625 Change Order #2 s 35 ,329 Change Order #3 $ 14 ,252 Change Order #4 $ 6,300 MARTIN EDWARDS Buildings Demolition Project $ 419,0 00 Buildings demolition and removal Site restoration/ grading -:.. i.p.,i; /\ (/~ Change Order #1 $ 3,0 00 Change Order #2 s 11,662 Elec t ric Service components removal $ Contingency $1,038,853 NOTES A/E fee in main project cost s MAi'hona.\ -te1,hn') ACM t esting onl y Ci7 ACM desien and oversight fi na l invoi ce @ ~~T.!~ak A~.t,. '.+ I .. \ l con t ract amount (i) base bid water and sewer cJ) gaske t s a nd l ine stops additio nal line revisions/cut-ins -PE NDI NG wat e r li ne confl icts sewe r relocati on base bid + a lternat e for erosion contro{._J, fou ndation remo va l offsite fill and compaction by Duke Pow er TOTAL sfua ARC H ITECTS UJ;hyt-tttvilkSt1ut,\111lt'U$ bt•fs11 NC n.01 081720 HC BOC Page 116 Board Meeting Agenda Item AGENDA ITEM L/ -E MEETING DA TE : August 17, 2020 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Charge of 2020/2021 Tax Levy REQUESTED BY: William R. Tyson, Tax Administrator REQUEST: In accordance with North Carolina G.S. 105-321(b), the Harnett County Board of Commissioners shall adopt an order directing the Tax Administrator to collect the taxes charged for the 2020/2021 tax year. Motion to charge William R. Tyson, Tax Adminis trator , with the collections of all real, personal, and public service companies taxes for the 2020/2021 levy year, and with the collections of all delinquent taxes. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C :\U sers\gwheeler\AppData \Local\M icrosoft\ W indows\lN etCach e\Conte nt. O utlook\ W 5 EN E9SY\agendaforrn2 020 Charget to Co ll ect 0 73020 (003).docx Page I of I 081720 HC BOC Page 117 Harnett COUNTY NORTH CAROLINA www.harnett.org ORDER OF THE BOARD OF COUNTY COMMISSIONERS IN ACCORDANCE WITH G.S. 105-373, G.S. 105-321 AND G.S. 105-330.3 TO: WILLIAM R. TYSON, TAX COLLECTOR OF HARNETT COUNTY, TOWN OF ANGIER, TOWN OF COATS, CITY OF DUNN, TOWN OF ERWIN, TOWN OF LILLINGTON, TOWN OF BENSON-SATELLITE PROPERTIES, TOWN OF BROADWAY-SATELLITE PROPERTIES. You are hereby authorized, empowered, and commanded to collect the taxes remaining unpaid as set forth in the 2010 through 2020 tax records files in the office of the Tax Collector, and in the tax receipts herewith delivered to you in the amounts and from the taxpayers likewise therein set forth. You are further authorized, empowered, and commanded to collect the 2010 through 2020 taxes charged and assessed as provided by law for adjustments, changes and additions to the tax records and tax receipts delivered to you which are made in accordance with law. Such taxes are hereby declared to be a first lien on all real property of the respective taxpayers in Harnett County, Town of Angier, Town of Coats, City of Dunn, Town of Erwin, Town of Lillington, Town of Benson-Satellite Properties, Town of Broadway-Satellite Properties, A verasboro School, Anderson Creek Fire, Angier/ Black River Fire, Benson Banner Fire, Benhaven Fire, Boone Trail Emergency, Buies Creek Fire, Coats/ Grove F ire, Crains Creek Fire, Cypress Pointe Fire, Duke Fire, Dunn/ A verasboro Fire, Erwin Town Fire, Flat Branch Fire, Flatwoods Fire, Godwin/Falcon Fire, Town of Lillington Fire, Northwest Harnett Fire, Spout Springs Fire, Summerville-Bunnlevel Fire, Westarea Fire, West Johnston Fire. This order shall be a full and sufficient authority to direct, require and enable you to levy on and sell , any real or personal property, and attach wages and/or other funds, of such taxpayers, for and on account thereof, in accordance with law. You are further authorized to call upon the Sheriff to levy upon and sell personal property under execution for the payment of taxes. Within available funds in the budget ordinance and personnel positions established, the Tax Collector may appoint employees and they have authority to perform those functions authorized by the Machinery Act of Chapter 105 of the North Caro lina General Statutes and other applicable laws for current and previous year's taxes. County personnel presently in Tax Collector's office continue to serve in their respective positions. WITNESS my hand and official seal, this the 17th day of August, 2020. Margaret Reg ina Wheeler, Clerk stro ng roots • new growth Howard Penny, Jr., Chairman Harnett County Board of Commissioners 081720 HC BOC Page 118 Board Meeting Agenda Item AGENDA ITEM ~-E MEETING DA TE: August 17, 2020 TO : HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Health Services Agreement REQUESTED BY: Sheriff's Office REQUEST: Sheriffs Office requests approval of the Health Services Agreement in the amount of $389,538.72 with Southern Health Partners for inmate health care. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: P:\BOC\agend aform2020.docx Page I of I 081720 HC BOC Page 119 Southern Health Pa rt ners Your Partne r In Affordable Inmate Healthcar e June 16, 2020 Sheriff Wayne Coats Harnett County Sheriffs Office Post Office Box 399 Lillington, NC 27546-0399 Re: Health Services Agreement Dear Sheriff Coats : SHP has been a proud partner with Harnett County and the Sheriffs Office over the past ten years. We have enjoyed working with you and your staff and would like to hear from you if there is anything we can do to make the relationship better. I encourage you to reach out, now or at any time , with any questions or needs. I would be happy to speak with you. With a new contract period approaching, I am providing this letter for the historical record to acknowledge the annual renewal for July 2020-2021 . As I previously advised Major McNeil!, we will need an increase in service rates this year to help us keep pace with the costs of doing business, providing a high quality program of staffing and health care services in accordance with your expectations . I have outlined a new rate description for you below, which includes a 3% annual adjustment on the base fee and per diem rate, effective in line with the renewal anniversary. Contract Period : Juh 1 , 2020, throuah June 30, 2021 Base annualized fee: $389,538.72 ($32,461.56 per month) Per diem greater than 210 inmates : $1.07 Annual outside cost oool limits : $35,000.00 (first tier); $40 ,000.00 (second tier) Please keep this correspondence for your file and return a signed copy to me at your earliest conve nience, or by June 30, 2020 . A scan to email will be fine (email carmen.hamilton@southernhealthpartners.com). Except as stated herein, or as may be amended or modified in writing by mutual agreement of the parties, all provisions of the contract will rema in in full force and effect. Thank you in advance. We appreciate your busin ess and look forward to continuing services for y ou in the coming year. Again, please feel free to contact me if there is anything you need. You c a n reach m e dire ct in the NC/SC Regional Office at 803-802-1492 . c~~ Carmen Hamilton Contracts Manager /cph c c : Major Gary McNeil! Major Aaron Meredith HARNETT COUNTY, NC BY: 081720 HC BOC Page 120 Board Meeting Agenda Item AGENDA ITEM '1-G- MEETING DATE: A ugust 17, 2020 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: North Carolina Department of Transportation/Public Transportation Division (NCDOT/PTD) Public Transportatoin Division Grant Agreement 5311 FY2021 REQUESTED BY: Barry A . Blevins, General Services Director REQUEST: General Services Director/Harnett Area Rural Transit System (HARTS) request the Board of Commissioners to consider and approve the North Carolina Department of Transportation (NCDOT) FY202 l 53 11 grant agreement in the amount of $285,696; total County match i s $42,856. The grant provides funding for the Administrative expenses associated with providing public transportation for the citizens of Hamett County. Approved Fiscal Year 2021 budget contains County match. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: S:\HARTS ADMIN\FY2 J AG REEMENT D0CUMENTS\agendafonn20 20.docx I of2 Page 081720 HC BOC Page 121 INSTRUCTIONS FOR EXECUTING GRANT AGREEMENTS PUBLIC BODY GRANTEES Included in this correspondence is an electronic file in a PDF format of the grant agreement(s) to be executed between the local grant recipient and the North Carolina Department of Transportation . 1. The person officially authorized by resolution of the governing body to accept the department's offer of financial assistance should electronically sign each agreement where indicated. The signature must be witnessed. Stamped signatures are not acceptable. 2 . Enter your agency's Federal Tax ID Number and Fiscal Year-End on the signature page. Complete the section on the table for Contract Administrators : For the Contractor: "If Delivered by US Postal Service" and "If Delivered by Any Other Means". 3 . Do not date the agreements . This will be done upon execution by the department. 4 . Return 1 copy within thirty (30) days via DocuSign . A fully executed agreement will be returned to you v ia email and will be available for review in EBS upon the approval of your Agreement. In the event the contract cannot be returned within thirty (30) days , please call me immediately at (919) 707-4672 . Please note that the department cannot reimburse the grant recipient for any eligible project expenses until the agreements are fully executed.· 081720 HC BOC Page 122 NORTH CAROLINA DEPARTMENT OF TRANSPORTATION and COUNTY OF HARNETT PUBLIC TRANSPORTATION GRANT AGREEMENT FOR COMMUNITY TRANSPORTATION RURAL FORMULA GRANT PROGRAM Federal Award Identification Agreement Number: NCDOT Project Number: 21-CT-040 Approved Indirect Cost Rate : 12.25% FAIN Number(s): NC-2019-038-01 CFDA Number: 20.509 DUNS Number: 091565986 Total Amount of Award: $285,696 ••••••••••••••••••••••••••••••••••••••••••••••••••••••••••••••••••••••••••••••• Federal Funded Programs: D 5303 Metropolitan Planning Grant D 5307 Urbanized Area Formula Grant D 5310 Enhanced Mobility of Seniors & Individuals with Disabilities Grant ~ 5311 Community Transportation Rural Formula Grant D 5311 Appalachian Development Transit Assistance Grant D 5311f Intercity Bus Grant D 5316 Job Access Reverse Commute Grant D 5317 New Freedom Grant D 5339 Bus and Bus Facility Grant NCDOT PTD Federal Agreement Revised 12/28/2018 Page 1 of 23 081720 HC BOC Page 123 THIS AGREEMENT made this the day of , 20_, (hereinafter referred to as AGREEMENT) by and between the NORTH CAROLINA DEPARTMENT OF TRANSPORTATION (hereinafter referred to as "Department", an agency of the State of North Carolina) and COUNTY OF HARNETT, (acting in its capacity as the grant recipient hereinafter referred to as the "Subrecipient" and together with Department as "Parties"). 1 . Purpose of Agreement The purpose of this Agreement is to provide for the undertaking of nonurbanized and small urban public transportation services as described in the project application (hereinafter referred to as "Project") and to state the terms and conditions as to the manner in which the Project w ill be undertaken and completed . This Agreement contains the entire agreement between the parties and there are no understandings or agreements , verbal or otherwise, regarding this Agreement except as expressly set forth herein. This Agreement is solely for the benefit of the identified parties to the Agreement and is not intended to give any rights, claims, or benefits to third parties or to the public at large. 2 . Availability of Funds All terms and conditions of this Agreement are dependent upon , and, subject to the allocation of funds for the purpose set forth in the Agreement and the Agreement shall automatically terminate if funds cease to be available . 3 . Period of Performance This Agreement shall commence upon the date of execution with a period of performance for all expenditures that extends from July 1, 2020 to June 30, 2021. Any requests to change the Period of Performance must be made in accordance with the policies and procedures establ ished by the Department or FTA. The Subrecipient shall commence, carry on, and complete the approved Project in a sound, economical, and efficient manner. 4. Project Implementation a. Scope of Project. County of Harnett will use (5311) Administrative funds to fund administrative costs related to rural community transportation services . b . The Subrecipient shall undertake and complete the project in accordance with the procedures, terms, and conditions herein and as included in the related grant application for financial assistance, the terms of which are incorporated by reference. NCDOT PTO Federal Agreeme nt R evised 12/28/20 18 Page 2 of 23 081720 HC BOC Page 124 c. Amendment. Any amendment to this Agreement shall be done in writing and in accordance with established policies and procedures and only by mutual consent of the Parties. 5. Cost of Project/Project Budget The total cost of the Project approved by the Department is TWO HUNDRED EIGHTY- FIVE THOUSAND SIX HUNDRED NINETY-SIX DOLLARS ($285,696) as set forth in the Project Description and Budget, incorporated into this Agreement as Attachment A. The Department shall provide, from Federal and State funds, the percentages of the actual net cost of the Project as indicated below, not in excess of the identified amounts for eligible Administrative , Operating , and Capital expenses. The Subrecipient hereby agrees that it will provide the percentages of the actual net cost of the Project, as indicated below, and any amounts in excess of the Department's maximum (Federal plus State shares) contribution . The net cost is the price paid minus any refunds, rebates, or other items of value received by the Subrecipient which have the effect of reducing the actual cost. Administration Administration Administration Administration Administration WBS Total Federal (80%) State (5%) Local (15%) 36233 .50.23 .1 $285,696 $228,556 $14,284 $42,856 Aareement # Project Project Project Project Project Total Total Total Federal Total State Total Local $285,696 $228,556 $14 ,284 $42,856 6. Project Expenditures, Payments, and Reimbursement a. General. The Department, utilizing available state and federa l funds, shall reimburse the Subrecipient for allowable costs for work performed under the terms of this Agreement. b. Reimbursement Procedures . The Subrecipient shall submit for reimbursement all eligible costs incurred within the agreement Period of Performance. i. Claims for reimbursement shall be made no more than monthly or less than quarterly, using the State's grant system , Enterprise Business Services (EBS) Partner Application. ii . All requests for reimbursement must be submitted within (30) days following the end of the project's reporting period. Any Subrecipient that fails to submit a request for reimbursement for the first two quarters of agreement fiscal year by January 31 or the last two quarters by July 31 will forfeit its ability to receive reimbursement for those periods . NCDOT PTD Federal Agreement Revised 12/28 /20 18 Page 3 of 23 081720 HC BOC Page 125 v . Incurred (and be for work performed) within the period of performance and period covered of th is Agreement unless specific authorization from the Department to the contrary is received vi. Satisfactorily documented vii. Treated uniformly and consistently under accounting principles and procedures approved or prescribed by the Department g. Excluded Costs. The Subrecipient understands and agrees that, except to the extent the Department determines otherwise in writing , the Department will exclude : i. Any Project cost incurred by the Subrecipient before the period of performance of the agreement, i i. Any cost that is not included in the latest Approved Project Budget, iii. Any cost for Project property or services received in connection with a th ird-party contract, sub-agreement, lease, or other arrangement that is required to be, but has not been , concurred in or approved in writing by the Department, and iv. Any cost ineligible for FTA participation as provided by applicable Federal or State laws, regulat ions, or directives. h . Final Allowability Determination. The subrecipient understands and agrees that payment to the subrecipient on any Project cost does not constitute the Federal or State Government's final decision about whether that cost is allowable and eligible for payment and does not constitute a wa iver of any violation by the subrecipient of the terms of this Agreement. The subrecipient acknowledges that the Federal or State Government will not make a final determination about the allowability and eligibility of any cost until an audit of the Project has been completed . If the Federal or State Government determines that the subrecipient is not entitled to receive any portion of the Federal or State assistance the subrecipient has requested or provided , the Department will notify the Subrecipient in writing , stating its reasons . The Subrecipient agrees that Project closeout will not alter the Subrecipient's responsibility to return any funds due the Federal or State Government as a result of later refunds , corrections, or other transactions ; nor will Project closeout alter the Federal or State Government's right to disallow costs and recover funds on the bas is of a later audit or other review . Unless prohibited by Federal or State law or regulation, the Federal or State Government may recover any Federal or State assistance funds made available for the Project as necessary to satisfy any outstanding monetary claims that the Federal or State Government may have against the Subrecipient. NCDOT PTO Fed e ral Agreeme nt Revised 12/28/2018 P age 5 of 23 081720 HC BOC Page 126 iii. All payments issued by the Department will be on a reimbursable basis unless the Subrecipient requests and the Department approves an advance payment. iv . Supporting documentation for proof of payment may be requested . c . Subrecipient Funds. Prior to reimbursement, the Subrecipient shall provide the Department with proof that the Subrecipient has met its proportionate share of project costs from sources other than FTA or the Department. Any costs fo r work not eligible for Federa l and State participation shall be financed one hundred percent (100%) by the Sub recipient. d. Operating Expenditures . In order to assist in financing the operating costs of the project, the Department shall reimburse the Subrecipient for the lesser of the following when providing operating assistance : i. The balance of unrecovered operating expenditures after deducting all farebox revenue, or ii. The percentage specified in the Approved Project Budget of the allowable total operating expenditures which shall be deter mined by available funding. e. Travel Expenditures . The Subrecipient shall limit reimbursement for meals , lodging and travel to rates established by the State of North Carolina Travel Policy . Costs incurred by the Subrecipient in excess of these rates shall be borne by the Subrecipient. f. Allowable Costs. Expenditures made by the Subrecipient shall be reimbursed as allowable costs to the extent they meet all of the requirements set forth below . They must be: i. Consistent with the Project Description , plans , specifications , and Project Budget and all other provisions of this Agreement ii. Necessary in order to accomplish the Project iii. Reasonable in amount for the goods or services purchased iv . Actual net costs to the Subrecipient , i.e., the price paid minus any refunds (eg, refundable sales and use taxes pursuant to NCGS 105- 164.14 ), rebates , or other items of value received by the Sub recipient that have the effect of reduc ing the cost actually incurred N CDOT PTO Federal Agreement Revised 12/2 8/20 18 P age 4 of 23 081720 HC BOC Page 127 i. Federal or State Claims, Excess Payments, Disallowed Costs, Including Interest. i. Subrecipient's Responsibility to Pay. Upon notification to the Subrecipient that specific amounts are owed to the Federal or State Government, whether for excess payments of Federal or State assistance, disallowed costs, or funds recovered from third parties or elsewhere, the Subrecipient agrees to remit to the Department promptly the amounts owed, including applicable interest and any penalties and administrative charges within 60 days of notification . ii. Interest Paid to the Department. The Subrecipient agrees to remit to the Department interest owed as determined in accordance with NCGS § 147-86.23. iii. Interest and Fees Paid on Federal Funds. For amounts owed by the Subrecipient to the Federal Government, whether for excess payments of Federal assistance, disallowed costs, or funds recovered from third parties or elsewhere, the Subrecipient agrees to remit to the Federal Government promptly the amounts owed, including applicable interest, penalties and administrative charges as established by the Federal Transit Authority Master Agreement with NCDOT. j. De-obligation of Funds. The Subrecipient agrees that the Department may de- obligate unexpended Federal and State funds for grants that are inactive for six months or more . k. Project Closeout. Project closeout occurs when the Department issues the final project payment or acknowledges that the Subrecipient has remitted the proper refund. The Subrecipient agrees that Project closeout by the Department does not invalidate any continuing requirements imposed by this Agreement. 7. Accounting Records a. Establishment and Maintenance of Accounting Records . The Subrecipient shall establish and maintain separate accounts for the public transportation program, either independently or within the existing accounting system. All costs charged to the program shall be in accordance with most current approved Project Budget and shall be reported to the Department in accordance with NCDOT Uniform Public Transportation Accounting System (UPTAS) guide. b. Documentation of Project Costs . All costs charged to the Project, including any approved services performed by the Subrecipient or others, shall be supported by properly executed payrolls, time records, invoices , contracts, or vouchers evidencing in detail the nature and propriety of the charges. NCDOT PTO Federal Agreement Revised 12/28/2018 Page 6 of 23 081720 HC BOC Page 128 8. Reporting, Record Retention, and Access a . Progress Reports . The Subrecipient shall advise the Department, through EBS , regarding the progress of the Project at a minimum quarterly, and at such time and in such a manner as the Department may require. Such reporting and documentation may include , but not be limited to : operating statistics, equipment usage , meetings, progress reports , and monthly performance reports . The Subrecipient shall collect and submit to the Department such financial statements , data , records , contracts , and other documents related to the Project as may be deemed necessary by the Department. Reports shall include narrative and financial statements of sufficient substance to be in conformance with the reporting requirements of the Department. Progress reports throughout the useful life of the project equipment shall be used, in part, to document utilization of the project equipment. Failure to fully utilize the project equipment in the manner directed by the Department shall constitute a breach of contract, and after written notification by the Department, may result in termination of the Agreement or any such remedy as the Department deems appropriate . b. Failure to comply with grant reporting and compliance guidelines set forth in the NCDOT PTO State Management Plan could result in financial penalties up to and including loss of current and future grant funding . c . Record Retention. The Subrecipient and its third party subrecipients shall retain all records pertaining to this Project for a period of five (5) years from the date of final payment to the Subrecipient, or until all audit exceptions have been resolved , whichever is longer. d . Project Closeout. The Subrecipient agrees that Project closeout does not alter the reporting and record retention requirements of this Agreement. e. State Auditor Oversight. The Subrecipient agrees to audit oversight by the Office of the State Auditor, to provide the Office of the State Auditor with access to accounting records , and to make available any audit work papers in the possession of any auditor of the Subrecipient. f. Financial Reporting and Audit Requirements . In accordance with 09 NCAC 03M .0205 , all reports shall be filed with the Department in the forma t and method specified by the agency no later than three (3) month s after the end of the recipient's fiscal year, unless the same information is al ready required through more frequent reporting. Audit Reports must be provided to the fund ing agency no later than nine (9) months after the end of the recipient's fiscal year. g . Parts Inventory . Financial audits must address parts inventory management. NCDOT PTO Federal Agreeme nt R evi sed 12/28/20 18 Page 7 of 23 081720 HC BOC Page 129 h. Third Party Loans. Within 30 days of receipt, the Subrecipient shall disclose to the Department any loans received from a local government entity or other entity not party to this agreement. i. Audit Costs. Unless prohibited by law, the costs of audits made in accordance with Title 2 CFR 200, Subpart F "Audit Requirements" are allowable charges to State and Federal awards. The charges may be considered a direct cost or an allocated indirect cost, as determined in accordance with cost principles outlined in Title 2 CFR 200, Subpart E "Cost Principles ." The cost of any audit not conducted in accordance with Title 2 CFR 200 and NCGS§ 159-34 is unallowable and shall not be charged to State or Federal grants . 9. Compliance with Laws and Regulations a. No terms herein shall be construed in a manner that conflicts with the rules and regulations of the Department or with state or federal law. b. The Subrecip ient agrees to comply with all applicable state and federal laws and regulations , including titles 09 NCAC 3M and 19A NCAC 58 , as amended . 10. Conflicts of Interest Policy The subrecipient agrees to file with the Department a copy of the subrecipient's policy addressing conflicts of interest that may arise involving the subrecipient's management employees and the members of its board of directors or other governing body. The subrecipient's policy shall address situations in which any of these individuals may directly or indirectly benefit , except as the subrecipient's employees or members of its board or other governing body, from the subrecipient's disbursing of State funds , and shall include actions to be taken by the subrecipient or the individual, or both , to avoid conflicts of interest and the appearance of impropriety. The conflicts of interest policy shall be filed with the Department prior to the Department d isbursing funds to the subrecipient. Prohibition on Bonus or Commission Payments The Subrecipient affirms that it has not paid and will not pay any bonus or commission to any party to obtain approval of its Federal or State assistance application for the Project. 11. Tax Compliance Certification The Subrecipient shall complete and submit to the Department a sworn written statement pursuant to NCGS 143C-6-23(c), stating that the Subrecipient does not have any overdue tax debts , as defined by GS 105-243.1, at the Federal , State , or local level. The Subrecipient acknowledges that the written statement must be submitted to the Department prior to execution of this Agreement and disbursement of funds. The certification will be incorporated into this Agreement as Attachment B. NCDOT PTD Federal Agreement Revised 12/28/2018 Page 8 of 23 081720 HC BOC Page 130 12. Assignment a . Unless otherwise authorized in writing by the Department, the Subrecipient shall not assign any portion of the work to be performed under this Agreement, or execute any contract, amendment, or change order thereto , or obligate itself in any manner with any third party with respect to its rights and responsibilities under this Agreement without the prior written concurrence of the Department. b. The Subrecipient agrees to incorporate the terms of this agreement and any applicable State or Federal requirements into written third-party contracts, sub- agreements, and leases, and to take the appropriate measures necessary to ensure that all Project participants comply with applicable Federal and State laws, regulations, and directives affecting their performance, except to the extent the Department determines otherwise in writing. 13. Hold Harmless. Except as prohibited or otherwise limited by law, the Subrecipient agrees to indemnify, save, and hold harmless the Department, the State of North Carolina and the United States of America and its officers, agents, and employees acting within the scope of their official duties against any liability, including costs and expenses, resulting from any willful or intentional violation by the Subrecipient of proprietary rights, copyrights, or right of privacy, arising out of the publication, translation , reproduction, delivery, use, or disposition of any data furnished under the Project. 14. Real Property, Equipment, and Supplies . Federal or State Interest. The Subrecipient understands and agrees that the Federal or State Government retains an interest in any real property, equipment, and supplies financed with Federal or State assistance (Project property) until, and to the extent, that the Federal or State Government relinquishes its Federal or State interest in that Project property. NCDOT shall be informed and included in all ribbon cuttings/ dedications/ groundbreakings. With respect to any Project property financed with Federal or State assistance under this Agreement, the Subrecipient agrees to comply with the following provisions, except to the extent FTA or the Department determines otherwise in writing: a . Use of Project Property. The Subrecipient agrees to maintain continuing control of the use of Project property. The Subrecipient agrees to use Project property for appropriate Project purposes (which may include joint development purposes that generate program income, both during and after the award period and used to support public transportation activities) for the duration of the useful life of that property, as required by FTA or the Department. Should the Subrecipient unreasonably delay or fail to use Project property during the useful life of that property, the Subrecipient agrees that it may be required to return the entire amount of the Federal and State assistance expended on that property. The NCDOT PTO Federal Agreement Revised 12/28/2018 Page 9 of 23 081720 HC BOC Page 131 Subrecipient further agrees to notify the Department immediately when any Project property is withdrawn from Project use or when any Project property is used in a manner substantially different from the representations the Subrecipient has made in its Application or in the Project Description for this Agreement for the Project. In turn, the Department shall be responsible for notifying FTA. b . Maintenance and Inspection of Vehicles . The Subrecipient shall maintain vehicles at a high level of cleanliness , safety, and mechanical soundness in accordance with the minimum maintenance requirements recommended by the manufacturer and comply with the Department's State Management Plan ("SMP"). The Subrecipient shall register all vehicle maintenance activities into the Department's Asset Management System (AssetWorks) or an electronic version of same. The Department shall conduct frequent inspections to confirm prope r maintenance pursuant to this subsection and the SMP. The Subrecipient shall collect and submit to the Department at such time and in such manner as it may require information for the purpose of the Department's Asset Management System (AssetWorks) and the Transit Asset Maintenance ("TAM") Plan . c. Maintenance and Inspection of Facilities and Equipment. The Subreci pient shall maintain any Project facility, including any and all equipment installed into or added on to the facility as part of the Project, in good operating order and at a high level of cleanliness, safety and mechanical soundness in accordance with good facility maintenance and upkeep practices and in accordance with the minimum maintenance requirements recommended by the manufacturer for all equ ipment installed in or added to the facility as part of the Project. Such maintenance shall be in compliance with applicable Federal and state regulations or directives that may be issued, except to the extent that the Department determines otherwise in writing. The Subrecipient shall document its maintenance program in a written plan. The Department shall conduct inspections as it deems necessary to confirm proper maintenance on the part of the Subrecipient pursuant to this subsection and SMP . Such inspections may or may not be scheduled ahead of time but will be conducted such that they shall not significantly interfere with the ongoing and necessary functions for which the Project was designed . The Subrecipient shall make every effort to accommodate such inspections by the Department in accordance with the Department's desired schedule for such inspections. d . The Sub recipient shall collect and submit to the Department at such time and in such manner as the Department may require information for the purpose of updating the TAM Plan Inventory and any and all other reports the Department deems necessary. The Subrecipient shall also maintain and make available to the Departmen t upon its demand all documents , policies , procedures, purchase orders , bills of sale , i nternal work orders and similar items that demonstrate the Subrecipient's maintenance of the facility in good operating order and at a high level of cleanliness , safety and mechanical soundness. e . Incidental Use. The Subrecipient agrees that any incidental use of Project property will not exceed that permitted under applicable laws, regulations , and d irectives . N CD OT PTO Fed eral Ag re em ent Rev i sed 12/28/2018 Page 10 of 23 081720 HC BOC Page 132 f. Title to Vehicles . The Certificate of Title to all vehicles purchased under the Approved Budget for this Project shall be in the name of the Subrecipient. The Department's Public Transportation Division shall be recorded on the Certificate of Title as first lien-holder. In the event of project termination or breach of contract provisions, the Subrecipient shall , upon written notification by the Department, surrender Project equipment and/or transfer the Certificate(s) of Title for Project equipment to the Department or the Department's designee within 30 days of request. g. Encumbrance of Project Property. The Subrecipient agrees to maintain satisfactory continuing control of Project property as follows : (1) Written Transactions . The Subrecipient agrees that it will not execute any transfer of title , lease, lien , pledge, mortgage, encumbrance, third party contract, subagreement, grant anticipation note , alienation , innovative finance arrangement (such as a cross border lease , leveraged lease, or otherwise), or any other obligation pertaining to Project property , that in any way would affect the continuing Federal and State interest in that Project property . (2) Oral Transactions . The Subrecipient agrees that it will not obligate itself in any manner to any third party with respect to Project property . (3) Other Actions . The Subrecipient agrees that it will not take any action adversely affecting the Federal and State interest in or impair the Subrecipient's continuing control of the use of Project property. h. Alternative Use, Transfer, and Disposition of Project Property. The Subrecipient understands and agrees any alternative uses, transfers, or disposition of project property must be approved by the Department and done in accordance with Departmental procedures. i. Insurance Proceeds. If the Subrecipient receives insurance proceeds as a result of damage or destruction to the Project property, the Subrecipient agrees to : (1) Apply those insurance proceeds to the cost of replacing the damaged or destroyed Project property taken out of serv ice , or (2) Return to the Department an amount equal to the remaining Federal and State interest in the damaged or destroyed Project property . j . Misused or Damaged Project Property. If any damage to Project property results from abuse or misuse occurring with the Subrecipient 's knowledge and consent , the Subrecipient agrees to restore the Project property to its original condition or refund the value of the Federal and State interest in that property , as th e Department may require . NCDOT PTD Fede ral Agre eme nt Rev ised 12/28/201 8 Page 11 of 23 081720 HC BOC Page 133 k. Responsibilities after Project Closeout. The Subrecipient agrees that Project closeout by the Department will not change the Subrecipient's Project property management responsibilities , and as may be set forth in subsequent Federal and State laws, regulations, and directives , except to the extent the Department determines otherwise in writing. 15. Insurance The Subrecipient shall be responsible fo r protecting the state and/or federal financial interest in the facility construction/renovation and equipment purchased under this Agreement throughout the usefu l life . The Subrecipient shall provide, as frequently and in such manner as the Department may require, written documentation that the facility and equipment are insured against loss in an amount equal to or greater than the state and/or federal share of the real value of the facility or equipment. Failure of the Subrecipient to provide adequate insurance shall be cons idered a breach of contract and , after notification may result in termination of this Agreement. In addition , other insurance requirements may apply. The Subrecipient agrees to comply with the insurance requirements normally imposed by North Carolina State and local laws , regulations , and ordinances, except to the extent that the Department determines otherwise in writing. 16. Termination a. Either party may terminate the Agreement by providing 60 days written notice to the other party, or as otherwise permitted by law. b. Should the Subrecipient terminate the Agreement without the concurrence of the Department, the Subrecipient shall reimburse the Department one hundred percent ( 100%) of all costs expended by the Department and associated with the work . 17. Additional Repayment Requirements and Remedies a. The repayment requirements and remedies addressed in this Paragraph are in addition to those repayment requirements and other remedies set forth elsewhere in this Agreement, including the requirements to repay unspent funds . No remedy conferred or reserved by or to the Department is intended to be exclusive of any other available remedy or remedies , but each and e'very such remedy shall be cumulative and shall be in addition to every other remedy provided for in this Agreement, or now or hereinafter existing at law, in equity , or by statute , and any such right or power may be exercised from time to time and as often as may be deemed expedient. b. If there is a breach of any of the requ irements , covenants or agreements in this Agreement (including , without limitation, any reporting requ irements), or if there are any representations or warranties which are untrue as to a material fact in this Agreement or in relation to the Project (including the performance thereof), NCDOT PTD Federa l Agreement Rev ise d 12/28/2018 Page 12 of 23 081720 HC BOC Page 134 the Subrecipient agrees that the Department may requ ire repayment from the Subrecipient of an amount of funds to be determined in the Department's sole discretion but not to exceed the amount of funds the Subrecipient has already received under this Agreement. 18. Civil Rights and Equal Opportunity Under this Agreement, the Subrecipient shall at all times comply with the requirements included as part of this agreement in the Federal Terms and Conditions . 19. Choice of Law and Venue This agreement is to be interpreted according to the laws of the State of North Carolina . The Parties hereby agree that the proper venue for any claims filed as a result of this Agreement shall be the Superior Court of Wake County, North Carol ina. 20. Severability If any provision of the FTA Master Agreement or this Agreement for the Project is determined invalid , the remainder of that Agreement shall not be affected if that remainder would continue to conform to the requirements of applicable Federal or State laws or regulations . 21. Incorporated Terms and Conditions In addition to the Terms and Conditions contained in this agreement and the terms and conditions included in the grant application, which are hereby incorpo"rated by reference, additional terms and conditions incorporated by reference into this agreement are checked below. [g) Federal Terms and Conditions, Attached NCDOT PTO Federa l Agre ement Revi sed 12/28 /2 018 P a g e 13 of 23 081720 HC BOC Page 135 22. Federal Terms and Conditions State Management Plan. The State Management Plan fo r Federal and State Transportation Programs and any subsequent amendments or revisions thereto , are herewith incorporated by reference , and are on file with and approved by the Department. Noth ing shall be construed under the terms of this Agreement by the Department or the Subrecipient that shall cause any conflict with Department, State , or Federal statutes , rules , or regulations . Allowable Costs . Eligible costs are those costs attributable to and allowed under the FTA program and the provisions of 2 CFR Parts 200 and 1201 , "Uniform Administrative Requirements, Cost Principles , and Audit Requirements for Federal Awards." No Federal Government Obligations to Third Parties . The Subrecipient acknowledges and agrees that, notwithstanding any concurrence by the Federal Government in or approva l of the solicitation or award of the underlying Agreement, absent the express written consent by the Federal Government, the Federal Government is not a party to this Agreement and shall not be subject to any obligations or l iabilities to the Subrecipient or any other party (whether or not a party to that contract) pertaining to any matter resulting from the underlying Agreement. The Subrecipient agrees to include the above clause in each contract financed i n whole or in part with Federal assistance provided by the FT A. It is further agreed that the clause shall not be modified , except to identify the subcontractor who will be subject to its provisions . Program Fraud and False or Fraudulent Statements or Related Acts . The Subrecipient acknowledges that the provisions of the Program Fraud Civil Remedies Act of 1986, as amended , 31 USC§ 3801 et seq . and U.S. DOT regulations, "Program Fraud C ivil Remedies," 49 CFR part 31, apply to its actions pertaining to this project. Upon execution of the underlying Agreement, the Subrecipient certifies or affirms the truthfulness and accuracy of any statement it has made, it makes, it may make, or causes to be made, pertaining to the underlying Agreement or the FTA assisted project for which this Agreement work is being performed. In addition to other penalties that may be applicable , the Subrecipient further acknowledges that if it makes, or causes to be made, a false , fictitious, or fraudulent claim, statement, submission, or certification, the Federal Government reserves the right to impose the penalties of the Program Fraud Civil Remedies Act of 1986 on the Subrecipient to the extent the Federal Government deems appropriate . The Subrecipient also acknowledges that if it makes, or causes to be made , a false , fictitious , or fraudulent claim, statement, submission , or certification to the Federal Government under a contract connected with a project that is financed in whole or in part with Federal assistance originally awarded by FTA under the authority of 49 USC chapter 53 , the Government reserves the right to impose the penalties of 18 USC § 1001 and 49 USC § 5323(1) on the Subrecipient, to the extent the Federal Government deems appropriate. NCDOT PTD Federal Ag reement Rev ised 12/28/2018 Page 14 of 23 081720 HC BOC Page 136 The Subrecipient agrees to include the above two clauses in each subcontract financed in whole or in part with Federal assistance provided by FTA. It is further agreed that the clauses shall not be modified, except to identify the subcontractor who will be subject to the provisions. Access to Records and Reports . a. Record Retention . The Subrecipient will retain , and will require its subcontractors of all tiers to retain , complete and readily accessible records related in whole or in part to the Agreement, including, but not limited to, data, documents, reports, statistics, sub- agreements, leases, subcontracts, arrangements , other third-party agreements of any type, and supporting materials related to those records . c. Access to Records. The Subrecipient agrees to provide sufficient access to FTA and its contractors to inspect and audit records and information related to performance of this Agreement as reasonably may be required. d. Access to the Sites of Performance. The Subrecipient agrees to permit FT A and its contractors access to the sites of performance under this Agreement as reasonably may be required. Federal Changes. The Subrecipient agrees to comply with all applicable federal requirements and federal guidance. All the standards or limits included in this agreement are minimum requirements. The federal requirements and guidance that applied at the time of the award this Agreement may be modified from time to time, and the modifications will apply to the Subrecipient. Civil Rights and Equal Opportunity . Under this Agreement, the Subrecipient shall at all times comply with the following requirements and shall include these requirements in each subcontract entered into as part thereof. 1. Nondiscrimination . In accordance with Federal transit law at 49 USC § 5332, the Subrecipient agrees that it will not discriminate against any employee or applicant for employment because of race, color, religion , national origin, sex , disability, or age . In addition, the Subrecipient agrees to comply with applicable Federal implementing regulations and other implementing requirements FTA may issue. 2 . Race, Color, Religion, National Origin, Sex . In accordance with Title VII of the Civil Rights Act, as amended, 42 USC§ 2000e et seq ., and Federal transit laws at 49 USC§ 5332, the Subrecip ient agrees to comply with all applicable equal employment opportun ity requirements of U .S. Department of Labor (U.S. DOL) regulations, "Office of Federal Contract Compliance Programs , Equal Employment Opportunity, Department of Labor," 41 CFR chapter 60, and Executive Order No . 11246, "Equal Employment Opportunity in Federal Employment," September 24 , 1965, 42 USC § 2000e note, as amended by any later Executive Order that amends or supersedes it, referenced in 42 USC§ 2000e note. The Subrecipient agrees to take affirmative action to ensure that applicants are employed , and that employees are treated during employment, without regard to their race , color, relig ion, national origin , or sex (including sexual orientation and gender identity). Such N CDOT PTO Federal Agreement Re vise d 12/28/2018 Pa g e 15 of 23 081720 HC BOC Page 137 action shall include, but not be limited to, the following: employment, promotion, demotion or transfer, recruitment or recruitment advertising , layoff or termination; rates of pay or other forms of compensation ; and selection for training, including apprenticeship. In addition, the Subrecipient agrees to comply with any implementing requirements FTA may issue. 3. Age. In accordance with the Age Discrimination in Employment Act, 29 USC §§ 621634, U.S. Equal Employment Opportunity Commission (U.S . EEOC) regulations, "Age Discrimination in Employment Act," 29 CFR part 1625, the Age Discrimination Act of 1975 , as amended, 42 USC§ 6101 et seq., U.S. Health and Human Services regulations, "Nondiscrimination on the Basis of Age in Programs or Activities Receiving Federal Financial Assistance," 45 CFR part 90 , and Federal transit law at 49 USC § 5332 , the Subrecipient agrees to refrain from discrimination against present and prospective employees for reason of age. In addition, the Subrecipient agrees to comply with any implementing requirements FTA may issue . 4. Disabilities. In accordance with section 504 of the Rehabilitation Act of 1973, as amended, 29 USC § 794, the Americans with Disabilities Act of 1990, as amended , 42 USC§ 12101 et seq ., the Architectural Barriers Act of 1968, as amended, 42 USC§ 4151 et seq., and Federal transit law at 49 USC § 5332, the Subrecipient agrees that it will not discriminate against individuals on the basis of disability. In addition, the Subrecipient agrees to comply with any implementing requirements FTA may issue . Disadvantaged Business Enterprises. It is the policy of the North Carolina Department of Transportation that Disadvantaged Business Enterprises (DBEs) as defined in 49 CFR Part 26 shall have the equal opportunity to compete fairly for and to participate in the performance of contracts financed in whole or in part by Federal Funds . The Subrecipient is also encouraged to give every opportunity to allow DBE participation in Supplemental Agreements. The Subrecipient, subconsultant, and subcontractor shall not discriminate on the basis of race, religion, color, national origin, age, disability or sex in the performance of this contract. The Subrecipient shall comply with applicable requirements of 49 CFR Part 26 in the award and administration of federally assisted contracts. Failure by the Subrecipient to comply with these requirements is a material breach of this contract, which will result in the termination of this contract or such other remedy, as the Department deems necessary. When payments are made to Disadvantaged Business Enterprise (DBE) Subrecipients, including material suppliers, Subrecipients at all levels (Subrecipient, Subconsultant or Subrecipient) shall provide the Contract Administrator with an accounting of said payments. The accounting shall be listed on the Department's Subrecipient Payment Information Form (Form DBE-IS). In the event the Subrecipient has no DBE participation, the Subrecipient shall indicate this on the Form DBE-IS by entering the word 'None' or the number 'zero' and the form shall be signed . Form DBE-IS may be accessed on the website at: https://apps.dot.state.nc.us/quickfind/forms/Default.aspx. A responsible fiscal officer of the payee Subrecipient, subconsultant or Subrecipient who can attest to the date and amounts of the payments shall certify that the accounting is NCDOT PTO Federal Agreement Revised 12/28/2018 Page 16 of 23 081720 HC BOC Page 138 correct. A copy of an acceptable report may be obtained from the Department of Transportation. This information shall be submitted as part of the requests for payments made to the Department. Prompt payment provisions . When a subcontractor has performed in accordance with the provisions of his contract, the contractor shall pay to his subcontractor and each subcontractor shall pay to his subcontractor, within seven days of receipt by the contracto r or subcontractor of each periodic or final payment, the full amount received for such subcontractor's work and materials based on work completed or service provided under the subcontract NCGS §22C-1 . Incorporation of FTA Terms . Prov isions of this Agreement include, in part, certain standard terms and conditions required by the U.S. DOT . All contractual provisions required by the U.S. DOT, as set forth in FTA Circular 4220 .1, as amended , are incorporated by reference . Anything to the contrary herein notwithstanding, all FTA- mandated terms shall be deemed to control in the event of a conflict with other provisions contained in this Agreement. The Subrecipient shall not perform any act, fail to perform any act, or refuse to comply with any Department request , which wou ld cause the Department to be in violation of FTA terms and conditions , as referenced in the curren t FT A Master Agreement shall prevail and be the instrument governing the receipt of Federal assistance from the Federal Transit Administration. Energy Conservation. The Subrecipient agrees to comply with mandatory standards and policies relating to energy efficiency, which are contained in the state energy conservation plan issued in compliance with the Energy Policy and Conservation Act. Debarment. Suspension, Ineligibility and Voluntary Exclusion . The Subrecipient shall comply and facilitate compliance with U.S . DOT regulations , "Non-procurement Suspension and Debarment," 2 CFR part 1200 , wh ich adopts and supplements the U.S . Office of Management and Budget (U.S. 0MB) "Guidelines to Agencies on Government- wide Debarment and Suspension (Non-procurement)," 2 CFR part 180. As such , the Subrecipient shall verify that its principals, affiliates , and subcontractors are eligible to participate in this federally funded Agreement and are not presently declared by any Federal department or agency to be : a) Debarred from participation in any federally assisted Award; b) Suspended from participation in any federally assisted Award; c) Proposed for debarment from participation in any federally assisted Award ; d) Declared ineligible to participate in any federally assisted Award ; e) Voluntarily excluded from participat ion in any federally assisted Award ; or f ) Disqualified from participation in ay fede rally assisted Award . By signing and submitting th is Agreement, Subrecipient certifies as follows : NCDOT PTO Fed e ral Agreeme nt Revised 12/28/2018 Page 17 of 23 081720 HC BOC Page 139 The certification in this clause is a material representation of fact relied upon by the Department. If it is later determined by the Department that the Subrecipient knowingly rendered an erroneous certification, in addition to remedies available to the Department, the Federal Government may pursue available remedies, including but not limited to suspension and/or debarment. The Subrecipient agrees to comply with the requirements of 2 CFR part 180, subpart C, as supplemented by 2 CFR part 1200, throughout the period of this Agreement. The Subrecipient further agrees to include a provision requiring such compliance in its lower tier covered transactions. These provis ions apply to each contract at any tier of $25,000 or more, and to each contract at any tier for a federally required audit (irrespective of the contract amount), and to each contract at any tier that must be approved by an FTA official irrespective of the contract amount. Lobbying Restrictions . The Subrecipient agrees that neither it nor any third-party participant will use federal assistance to influence any officer or employee of a federal agency, member of Congress or an employee of a member of Congress, or officer or employee of Congress on matters that involve this agreement, including any extension or modification, according to the following: ( 1) Laws, Regulations, Requirements, and Guidance . This includes: (a) The Byrd Anti-Lobbying Amendment, 31 USC§ 1352, as amended, (b) U.S . DOT regulations, "New Restrictions on Lobbying," 49 CFR part 20, to the extent consistent with 31 USC § 1352, as amended, and (c) Other applicable federal laws, regulations , requirements, and guidance prohibiting the use of federal assistance for any activity concerning legislation or appropriations designed to influence the U.S. Congress or a state legislature, and (2) Exception. If permitted by applicable federal law, regulations, requirements, or guidance, such lobbying activities described above may be undertaken through the subrecipient's proper official channels. The Subrecipient agrees to submit a signed and dated Certification on Lobbying that appears in the attachment. Clean Air Act and Federal Water Pollution Control Act. The Subrecipient agrees: 1) It will not use any violating facilities; 2) It will report the use of facilities placed on or likely to be placed on the U.S. EPA "List of Violating Facilities;" 3) It will report violations of use of prohibited facilities to FTA; and 4) It will comply with the inspection and other requirements of the Clean Air Act, as amended, (42 USC§§ 7401 -7671q); and the Federal Water Pollution Control Act as amended, (33 USC§§ 1251-1387). NCDOT PTO Federal Agreement Revised 12/28/2018 P age 18 of 23 081720 HC BOC Page 140 Public Transportation Employee Protective Arrangements. The Subrecipient agrees to comply with the following employee protective arrangements of 49 USC § 5333(b ): 1. Sections 5307 and 5339. Under this Agreement or any Amendments thereto that involve public transportation operations that are supported with 49 USC § 5307 or 49 USC § 5339 federal assistance , a certification issued by U.S. DOL is a condition of the Contract. 2. Section 5311 . When the Agreement involves publ ic transportation operations and is supported with federal assistance appropriated or made available for 49 USC § 5311, U.S. DOL will provide a Special Warranty for its Award . The U.S. DOL Special Warranty is a condition of the Agreement. 3. Section 5310. The conditions of 49 USC § 5333(b) do not apply to Subrecipients providing public transportation operations pursuant to 49 USC§ 5310. FTA reserves the right to make case -by-case determinations of the applicability of 49 USC§ 5333(b) for all transfers of funding authorized under title 23, United States Code (flex funds), and make other exceptions as it deems appropriate, and , in those instances , any special arrangements required by FTA will be incorporated herein as required. Charter Service. The Subrecipient agrees to comply with 49 USC 5323(d), 5323(r), and 49 CFR part 604 , which provides that recipients and subrecipients of FTA assistance are prohibited from providing charter service using federally funded equipment or facilities if there is at least one private charter operator willing and able to provide the service, except as permitted under: 1. Federal transit laws, specifically 49 USC§ 5323(d); 2. FTA regulations , "Charter Service ," 49 CFR part 604; 3. Any other federal Charter Service regulations; or 4. Federal guidance, except as FTA determines otherwise in writing. The Subrecipient agrees that if it engages in a pattern of violations of FTA's Charter Service regulations, FTA may require corrective measures or impose remedies on it. These corrective measures and remedies may include: 1. Barring it or any subcontractor operating public transportation under its Award that has provided prohibited charter service from receiving federal assistance from FTA; 2. Withholding an amount of federal assistance as provided by Appendix D to part 604 of FTA's Charter Service regulations ; or 3. Any other appropriate remedy that may apply . The Subrecipient should also include the substance of this clause in each subcontract that may involve operating public transit services . NCDOT PTD Federal Agreement Revi sed 12/28/2018 Page 19 of 23 081720 HC BOC Page 141 School Bus Operations . The Subrecipient agrees to comply with 49 USC 5323(f), and 49 CFR part 605, and not engage in school bus operations using federally funded equipment or facilities in competition with private operators of school buses, except as permitted under: 1. Federal transit laws, specifically 49 USC § 5323(f); 2 . FTA regulations, "School Bus Operations ," 49 CFR part 605 ; 3 . Any other Federal School Bus regulations; or 4 . Federal guidance , except as FTA determines otherwise in writing . If Subrecipient violates this School Bus Agreement, FTA may: 1. Bar the Subrecipient from receiving Federal assistance for public transportation ; or 2 . Require the Subrecipient to take such remedial measures as FTA considers appropriate . When operating exclusive school bus service under an allowable exemption , the contractor may not use federally funded equipment, vehicles, or facilities . The Subrecipient shall include the substance of this clause in each subcontract or purchase under this contract that may operate public transportation services . Substance Abuse Requirements (Recipients of Sections 5307, 5311, and 5339 funds Q!}!y}. The Subrecipient agrees to establish and implement a drug and alcohol testing program that complies with 49 CFR parts 40 and 655 , produce any documentation necessary to establish its compliance with part 655 , and permit any authorized representative of the United States Department of Transportation or its operating administrations or the Department to inspect the facilities and records associated with the i mplementation of the drug and alcohol testing program as required under 49 CFR part 655 and review the testing process . The Subrecipient agrees further to submit the Drug and Alcohol Management Information System (DAMIS) reports before February 15 to NCDOT Public Transportation Compliance Office or its designee. 23. Contract Administrators . All notices permitted or required to be given by one Party to the other and all questions about this Agreement from one Party to the other shall be addressed and delivered to th e other Party's Contract Administrator. The name , postal address, street address , telephone number, fax number, and email address of the Parties ' respective initial Contract Administrators are set out below . Either Party may change the name, postal address, street address , telephone number, fax number, or email add ress of its Contract Administrator by giving timely written notice to the other Party. NCDOT PTO Federa l Ag re e ment Revised 12/28/2018 . .. Page 20 of 23 081720 HC BOC Page 142 For the Department: Name: Title: Agency : Email: MSC: Physical Address: Phone: Myra Freeman Financial Manager NCDOT/PTD Msfreeman1@ncdot.gov 1550 Mail Service Center-Raleigh, NC 27699-1550 1 S. Wilmington St, Rm 542, Transportation Building , Raleigh, NC 27601 919-707-4672 Fax: 919-733-2304 For the Subrecipient: Name: Title: Agency: Address : Email : Phone : . . .. 5orr-\./ A. Blev ios tlar&-t+ Are{A., f<Llral Trans,± svs±eifl aoD Al~~odecDr.L,U·,ogtcm AX: ci7s'::fw bblevins/£ bamett, Dr:3 CIID -gtJ3-7:)3/p . NCDOT PTO Fe deral Agreement Revised 12/28/20 18 Page 21 of 23 081720 HC BOC Page 143 IN WITNESS WHEREOF , this Agreement has been executed by the Department, an agency of the State of North Carolina, and the Subrecipient by and through a duly authorized representative and is effective the date and year first above written. SUBRECIPIENT'S FEDERAL TAX ID NUMBER: SUBRECIPIENT'S FISCAL YEAR END : COUNTY OF HARNETT 5t..p-[QOOD 3Dle JUNE 30, 2021 . . ~:-. . . BY : __________ ~ • -.. . ·.·:-: :-:·:• ATTEST: TITLE : ATTEST: TITLE: NCDOT PTO Federal Agreement Revised 12/28/2018 TITLE: BY : TITLE: . . . .. . . CHAIRPERSON ............ DEPARTMENT OF TRANSPORTATION :r: tn m-:a,:, m DEPUTY SECRETARY FOR MULTI-MODAL TRANSPORTATION THIS INSTRUMENT HAS BEEN PREAUDITED IN THE MANNER REQlJ,~ ·· . BY THE LOCAL GOVERNMENT BUCX,!: i' D IS CONTROi.ACT P a ge 22 of 23 081720 HC BOC Page 144 .,,"'. Attachment Certification Regarding Lobbying The Subrecipient certifies , to the best of h is or her knowledge and belief, that: (1) (2) (3) No Federal appropriated funds have been paid or will be paid , by or on behalf of the undersigned, to any person for influencing or attempting to influence an offi c er or employee of an agency, a Member of Congress, an officer or employee of Congress, or an employee of a Member of Congress in connection with the awarding of any Federal contract, the making of any Federal grant, the making of any Federal loan, the entering into of any cooperative agreement, and the extension, continuation, renewal , amendment, or modification of any Federal contract, grant, loan, or cooperative agreement. If any funds other than Federal appropriated funds have been paid or will be paid to any person for influencing or attempting to influence an officer or employee of any agency, a Member of Congress, an officer or employee of Congress, or an employee of a Member of Congress in connection with this Federal contract, grant, loan, or cooperative agreement, the undersigned shall complete and submit Standard Form-LLL, "Disclosure Form to Report Lobbying," in accordance with its instructions. The Subrecipient shall require that the language of this certification be included in the award documents for all subawards at all tiers (including subcontracts , subgrants, and contracts under grants, loans , and cooperative agreements) and that all subrecipients shall certify and disclose accordingly. This certification is a material representation of fact upon which reliance was placed when this transaction was made or entered into. Submission of this certification is a prerequis ite for making or entering into this transaction imposed by section 1352, title 31 , U .S . Code. Any person who fails to file the required certification shall be subje ct to a civil penalty of not less than $10 ,000 and not more than $100,000 for each su c h failure . :?5_:!:!·~~.:::.· ··:::·:::·::: Subrecipient's Authorized Representative: ~ Title: Cha1rMOa of<fhe Baaed o6 /Jamm [SSiD1k ~s ·· ·.·. Date: • • ~.-• I t \• • '' ! ~ • \ ~ I 'I I Y \0 ' 1 • ", '3 , If, \ I ' I " ,•·, ,, ••••• . • NC DOT PTD Federal Agreement Revised 12/28/20 18 Pa ge 23 of 23 :c u, m-:a ,:, mz 081720 HC BOC Page 145 STATE OF NORTH CAROLINA DEPARTMENT OF TRANSPORTATION ROY COOPER GOVERNO R J . ERIC BOYETTE S ECRETARY July 15 , 2020 Mr. Howard Penny J r., Chairman, Board of Commissioners County of Hamett Post Office Box 759 Lillington, North Carolina 27546-0759 RE: FY2 l Community Transportation Program (Section 5311) Project No. 21 -CT-040 WBS Element No(s). 36233 .50.23. l Agreement No.(s) TBD P eriod of Performance: 7 /1 /20 -6/30/21 Dear Mr. Penny: On February 6 , 2020, the Board of Tra n sportation a pproved your org anization's request for an FY21 C ommunity Transportation G rant in the amount of$285 ,696. T h e agreement to be ex ecuted between County of Hamett and NCDOT is enclosed. The indiv idua l authorize d to enter into this agreemen t for the financial assistance on behalf of your agency will s ign the agreeme nt. Please provide a copy of the agreeme nt to all parties that will b e invo lved in the administration o f the grant, and request that the agreement be reviewed c arefully. Instructio ns for c ompletion o f the grant agreement process are enclosed. Please refer to Section 6b of the grant agreement that requires s ub -recipients to submit monthly or quarterly r equests for reimbursement. If you have any ques tion rela ted to the grant a greement, please contact Myra Freema n , Financial Manager at 9 19-707-4672 or your assigned Acco unting Specialist. In any correspondence, plea se reference your assig ned project number, WBS ele me nt, A gree ment numbe r and p eriod of performance referenced on thi s letter. HH\mf Attachments Mailing Address: Sincerely, J IA .11J c.11/1 /t I. ,-1 ,~'H....t,y .'. N~,{j,t;,,,11.P~J'f- Heather J . Hildebrandt Interim Director Location: NC DEPARTMENT O F TRAN SPO RTATION PUBLI C TRANSPORTATION DIV IS ION 1550 MAIL SERVICE CENTER Telephone: (919) 707-4670 Fax : (9 19) 733-139 1 Custom er Service: I -877-368-4968 I SOUTH W IL MINGTON STREET RAL EIG H, NC 27601 RALEIGH. NC 27699-1550 Website: www.ncdot.gov 081720 HC BOC Page 146 APPENDIX A NORTH CAROLINA DEPARTMENT OF TRANSPORTATION PUBLIC TRANSPORTATION DIVISION PROJECT NUMBER: 21-CT-040 APPROVED BUDGET SUMMARY EFFECTIVE DATE 7/1/2020 PROJECT SPONSOR: COUNTY OF HARNETT PROJECT DESCRIPTION: FY2021 COMMUNITY TRANSPORTATION PROGRAM I. TOTAL PROJECT EXPENDITURES DEPARTMENT-4521 ADMINISTRATION -36233.50.23.1 PERIOD OF PERFORMANCE JULY 01, 2020-JUNE 30 , 2021 II. TOTAL PROJECT FUNDING ADMINISTRATION - AGREEMENT# TOTAL 36233.50.23 .1 TOTAL 100% $285,696 $285,696 FEDERAL 80% $228,556 $228,556 STATE 5% $14,284 $14,284 $285,696 LOCAL 15% $42 ,856 $42,856 081720 HC BOC Page 147 NORTH CAROLINA DEPARTMENT OF TRANSPORTATION PUBLIC TRANSPORTATION DIVISION APPROVED PROJECT BUDGET PROJECT: 21-CT-040 SPONSOR: COUNTY OF HARNETT WBS: 36233.50.23 .1 DEPARTMENT 4521 -ADMINISTRATION TITLE -OBJECT G121 SALARIES AND WAGES-FULL TIME G127 SALARIES AND WAGES -LONGEVITY G181 Social Sec. Contrib. G182 Retirement Contrib. G183 Hosp. Ins. Contrib . G185 Unemp. Comp. Contrib G186 Workers Comp Cont. G189 Other Frng Benefits G197 Drug & Alcohol Test G212 Uniforms G261 Office Sup & Mat. G311 Travel G312 Travel Subsis. G321 Telephone Service G325 Postage G331 Electricity G333 Natural Gas G334 Water G335 Sewer G341 Printing & Reprod G357 Rep & Maint-Commun . G371 Mrktng .Paid Adv G372 Promotional Items G391 Legal Advertising G395 Training-Employ Edu. G431 Lease Reproduct Eq G433 Lease Communicate Eq G439 Lease Other Equip G452 Insurance-Vehicles G481 Central Services G491 Dues and Subscription TOTAL ADMINSTRATION Approved Admin Budget APPROVED BUDGET 127,795 582 9,821 11,567 35,318 640 4,276 5,108 2,000 6,301 3,000 2 ,500 2 ,000 2,500 300 4 ,500 2,000 800 700 1,000 5 ,100 5,509 1,377 600 3 ,500 1,000 10,200 100 16,955 17,847 800 $285,696 Pa ge 2 of 3 081720 HC BOC Page 148 NORTH CAROLINA DEPARTMENT OF TRANSPORTATION PUBLIC TRANSPORTATION DIVISION APPROVED PROJECT BUDGET SALARY AND WAGE DETAIL PROJECT: 21-CT-040 SPONSOR: COUNTY OF HARNETT SQNO 01 02 03 04 POSITION NO % ------------------------------rfEPT:-4'"521 OSJF:cic-ODE -121 _______ , TRANSIT SER. MANAGER 01 100% TRANSIT SER. ASST 01 100% ADMIN SUPP . SPECIALIST 01 100% PROCESSING ASST. Ill 01 100% TOTAL -OBJECT CODE 121 DEPT. 4521 OBJECT CODE 125 TOTAL -OBJECT CODE 125 DEPT. 4521 OBJECT CODE 126 TOTAL-OBJECT CODE 126 TOTAL DEPT. 4521 SALARIES AND WAGES Approved Salary and Wage De ta il FTE RATE ·---------------· $ 30,436 $ 32 ,188 $ 39 ,285 $ 25,886 BUDGET -------------------- $ 30,436 $ 32 ,188 $ 39,285 $ 25 ,886 $ 127,795 $ 127,795 3 of 3 081720 HC BOC Page 149 ruBLIC TRANSPQRTATION PRQGRAM RES OLUTIO.l\ FY 2021 RESOLUTIOJ\ St!ction 5311 (including ADTAP), 5310, 533g, 5307 and applicable Stale funding, o r combination thereof. App lirnnt seek ing pt'rmi ssion tl) apply for Public Transporlillion Pro~rnm funding, entt•r intLl agn'l'tm.•nt with the l\:1)rth C:irolina Departrm:nt of Tr;insportation, providt' the nt'cc-;~;ir~· assurances and tht' H'qrnn•d lllc,11 m,,t, h. C.o.,,,,..t"\,~S1o"c .-~~~;~,o~s /\ motion \-\·as m<1de by P;.,, ,chg rA rYI ck O ~ c1nd seconded bya cj4 K\cS ~ adoption of thl' following rf•solution, and upon bt•ing put to a vut1' w.is duly adoptl'd . l\)r the WI IF.REAS, Artick 2B of Chaplt.'r ·no of thl· North Car olina Gl'nNal Statull't-and the Go\·cn11,r o! North Carolina have designated thP North Caw lina Dt•p,ntmcnl 11f ·1 ran-;p()rlation (!\!CDOT) "" thl' tlP,l'ncy rt•sponsi'blt• for ndminislt'ring fcdl'rnl .rnd sl,1te public trnn-;p,..1 rtation fu rH.lo.;; .ind \VI ffREAS. lhl! l\:orth Cirolinil Departml•nt of I r,rn!>purtation will apply fur il gr.int from the l;~ Dep<1rtnwnt 01 ·1 ransportatinn, Fl'dt•r;il Tr.1ns1l Administr.itiun and rc<ciVl'S fund!--from tlw North C1rolina Genna! Ass1.•mbly l() provide .issistance tor rural public lransporlillion project~; and \VI IERr:J\S, the purpllSl' llf tht•se transportation funds is to prnv1dt~ grant monit'S lo Inc.ii ugt•ncic.:; tor th1.• provision of nrrul, small urh.in, and urban publi c transportation services consistent with thl) policy requin•ments of each funding source ior planning, community ilnd agency invol v<'nwnt, s e rvicl' dl'sign. !-.t'n·in· tlltt•rnativcs, tr.1ining ilnJ c<.mfen!r.Cl' pilr t icip.itiun. reporting and otlwr requirement ... (drug an d dlcohol t1.·~ting pcilicy and prngrnm, dis.idvantagcd businf's.., entl'rprisl' program, ilnd ful l y alloc,1tt•d w~h ana l>·::.is); ,md \\'I f[Rl:AS, the tunds applied h1r 111.1> bl' Adrninic;trativc, Op1.•rating, l'lnnning. or ( ·apital f11nds and will ha\'e diff('fcnt pt'rcentages of federal , slc1te, and local fund~. \VI IEREAS. non -Community Trn n sportnt ion ,1pplicants may ,1 pply iur funding h)r "purc h ,N·-of- .,.,rviet•" prujl'1 t:-. 11nd1 •r the ( apit,11 budget Sl>rt,on 511 ll program \Vii !:REAS, County of Harnett lwreby assures anci certifiC's th a t it will providl' the rcq u ired luc,1 l 1m1ll·hing funds; that its ~taff has the ll'chnic.il cnpJrity to implt.•ment and mana~t.· tlw projPc t('>). pwpJn• n•quired n'pl1rh, obtnin r L'quir('d trJming, attent! ml'l'lmg<. and ninfcrcnces; ,ind dWL't.:~ ti , comply with the federal and stall.' stJtult'S, r egula tions, ext'cutive orders, ~ertion :j::rn (bi Wurrant,· . • rnd a ll admini.,trnti\'t' ll'l]llirl'mt'nts n·lakd 1t, the appli r.itlllns m.:idt• to and hr.ml:-rl.'C"l'i\'t'll tn1m tlw h·dcral 1 rnnsit Administration. as wt>ll c1:-. th1• prnv1~1onc; of xrtion l lltll l>f Titl e 18. l }. S . C. 081720 HC BOC Page 150 \VHF.REA ~. thl' applic ant h<lS or,, ill provid e c1ll ,rnnual n :rtificatiuns and a :,sur,mn·~ to the Stcllt' ot N Prth <.'arolin.i required ior lhl' project; \!()\\.', THF.REFORF , be it resolved thilt the Chairman of Hamett County Board of Commissioners 1~ hereby ,1Uthori1ed to ~uhmit grant applicatilin {s) for ft'tieral and s tale funding in rC'sponsc-to NC'D01 .., c.ill" tor projec b, rnakt• thl' neccs<,ary .issurarKt'~ and 1·ertifk.1tions ;rnd he empowered to enter 111!0 cin agret'ml'nl with lht• N COOT to provide rural, :-mall urban. and urban public tran'-porlillinn Sl·n·,n~s I M~r~.n~t J{egina Wheeler, Clerk toJ_he Hamett County Board of Commissioners do hereby certify that thl' .iht iw is a trUl' and rnrrect copy of cm L'\Ccrpt from the minul<'S of a meC'ting nf tht• HamettJ;_ountyJ~oard..Qf Commissioners duly lu:•ld on thl' 2bt day of October, 201~. , ' ( \. '. ". / .· / . J-~ 1\\,:r,y.U !...-~~----- Sig11n ~1rr of Ct•rti~1i11g Officinl •Note that tl1~ autlwriuil t1fficial, certifying ojficfo/, a11d notary 1111l1lic sltould be three se11arate individ,rnl s. Sen/ Subscribed and sworn to me (dat e) I~ 1L4 OJ~ __ ~A~~ l l f ~ff ULM -------·-Ne;;;;:~~ Livid5~~ .. Lua>-.-S .. ______________ .. 54 Lp U1()_11L,1\®..N 2a.<~ W<lL\ -tLllliilijnlJ L_N_C _tJ Pri11tL'd .'\J1m1t' and .11idrc:;:; ·T \lt y commi~sion expire~ (dn/1·) 081720 HC BOC Page 151 , . . ~ A.J... ' •• Board Meeting Agenda Item Agenda Item ___ ']__.._ __ _ \ff I. l'lt'-!Ci D :\ 11 : October 21.2019 Sl i B.ll ·CI : F\'2021 Communit) Transportation Prol!ram Application (HARTS) RH)I 'ISi LI) 13Y : Barr~ A. Bll',•ins, (;cncral Ser\'ices Director ¥£ RF.QUEST: llarnel! Area Rural ·1 ransil S:,.1em (I !ARTS) rc4uests a puhlic hl!aring hi allo\\ citi/.en~ an opp0r1t111it:,. to comment on transportation necJs and the proposed s:; 11 Commun it~ Transportation Program application. to he s uhmitted to the Nor1h Carolina Department llf° Tran~ponation. Public Transportation Di\ ision (NCDO r,P JI)) no later than Octoher 7. 2019. Following the: puhlic hearing. I !ARTS rc4ucsts the Board of Commissioners to consider and approve thc application and resolution to appl~ for FY2021 funding . Re4uircs matching funds totaling S75.356 . Finall:. as required hy NCDOT/P ro funding. I !ARTS seeks a lsoard resolution to apply. enter an angrcement with ~CDO I and pnn idc the necessary a~surarn:c~ and required match . Spccilieall:,. the Section 5311 program intends to c:nhance the access of r~ople in non- urhani:1.ed areas to health care. shopping. education. employment. public sen ice s anti rcacalion . Section 53 11 assists in the maintenanct.!. <lc:,·elopmcnt. impro,·cmcnt and use ur puhlic transportation systems in non-urbanized areas . FINA!\CE OFFICER'S RECOMMF..Nl>ATIO~: ( ·ot 'NTY MA!\A(a:R'S IUTOMMENUATIO!\: . --.. -- ( I ,,·r, ~" h,·,·kr \ppl l,11;1 I "~al \11, ''"''II \\'ind"", 1,,·1l ,id,<" I 11111,·nl I h11l11i,I-II/\ 11-,.t,I, \ 'I \( ,I 'I> \ I ( >R \ I ~I) I \I ""'"!"" 1'.ic ,· I,,: I 081720 HC BOC Page 152 Important - A public hearing MUST be conducted whether or not requested by the Pubhc. PUBLIC HEARING RECORD Section 5311 (ADTAPt, 5310, 5339, 5307 and applicable State funding , or combination thereof. APPLICANT: County of Harnett DATE: October 21, 2019 PLACE: Harnett County Administrative Building, 102 E Front St, Lillington NC TIME : 6:00 PM How many BOARD MEMBERS attended the public hearing? _:{_ How many members of the PUBLIC attended the public hearing? J.1l. Public Attendance Surveys 0 (Attached) '&J(Offered at Public Hearing but none completed) H~-...-e4--t Co1.,1.y.,iy ~oc..v-d 1. the undersigned , representing t oi-Co"'? ht\ ·,s .s, o..., e ~ do hereby certify to the North Carolina Department of Transportation . that a Public Hearing was held as indicated above and During the Public Hearing ~(NO public comments) D (Public Comments were made and meeting minutes will be submitted after board approval) The estimated date for board approval of meeting minutes 1s ,d :rJi ' wldu %~ ure or Clerk t he Board ~-"\o"--e.1. t?~~; ~ tt. .W .. h££ f ec, Clu I< i-o ~e.. Name andJitle f1 J 00~("\(,\, JD -_ !). 1--f 9 Date Affix Seal Here 081720 HC BOC Page 153 FY 2021 Public Hearing Meeting Minutes To support the cornbirwd program Resolution for FY 2021, a copy of the minutes from your public hearing reflt,cting the grant funds applied for 1nust hr uploaded into EBS as n supporting document. r:inal Btlard-approved n1inutC's must be uploaded by OctobN 31, 2019. 081720 HC BOC Page 154 FY 2021_LOCAL SHARE CERTlflCATION l-OR FUNDI~G COUNTY OF HARI\E1T Requested Funding Amounts r!!!Lect ------ Administrative . _ __ Total Amount 'iJl I Upl'riltm~ (N11 ~t.ih· :\fatchl ::;11ll Oper;iting (!\li St.1h· \1.ltd1) 'i3ll7 Opera tin~ ::;3117 Pl,mning C omhinl'd Capital ~fobilit~, Mm1t1gt..'m1.:nt ::;:no C.:ipital Purchast' ot Scrv icl' ----------- $28~696 $ s $ 5 s; ~2s~oop $ _Local Share ___ _ $ 42,856 ( I 5'i;,) $ __ __ ( 5ll "·u I S --(50'!.,) $ ---(50"1.,) $ __ (20 %) $ 32.500 (IO",,) s; ---(;;()'!.,) !; __ ( J{)'',,) s ____ (_" .. ) $. -(_" .. ) s . _ (_'!i,) h1ndin~ pr11Mr..ims n.1,·ereJ .ue 5311 , 3310, 5339 Bu~ and Bus l·c1cilit iPs, 5107 (Sm;-i\l lill.l'tl ruutt·, rt>gi,m.:il , .:ind r n11solid,1t1·d 11rban -rnr.:1I s y stt·m ~) TOTAi $610,696 $75,356 Total Funding Requests Total local Share The Local Share is available from the following sources: Source of rund" General Funds s 081720 HC BOC Page 155 FY 2021 l .oc.:11 Sharl' Certiticatt· (page 2) Si TOTAL ... Far<' box revenue is not an applicable source for local share funding l, the undl'rsigned reprt·st·nting County of Harnett do lwrf>hy ct:>rtiiy to the North Carolin,, Dep,ntment of Tr..-insportation, that the required local fund~ for the rY2021 Cotnmunity lr<1nsportation Program and S:\07 Governor~ Apportionmrnt will bl' avai l abk ao.; of b1ly 1 . 2020, whid1 ha~ d pt:>riud of performaric1..• uf July 1, 20:!0 Jurn.• JO, 2021. -~ Gordon Springle, Chairman. Harnett County Board of Commissioners Type Name and Title of Authorized Official D.1tt· 081720 HC BOC Page 156 FY 2021 Delegation of Authority ,i.11,· o-J --------"-'--:c.,_..__,__......_ __________ --1 .... ,· l1 ", .... ,, ",. .,, ....... , ... . -------· ·-·--(. ,,unty 111 11,imt'll, ;-..11rlh C<1rulmi1 ------------- \\1tl· .• ,ulhnnt, 111 subm1l l11r.Jmg .irplil',1li1t11, ,ir1d ,·nt,·r mtt1 ronlr,,,1' wilh tlw '\:orlh C,1rnltna l )1·p,1rlml·nt nt l r,111 ,p11rt,1t11in ,111111·wn1h• .111 .1~n·1•111 ,•nt , .md nmlro1.-t,-"ith the '.'J("[)()T l'ublir Tr,rn,p11rl,1l 1P11 D 1\·1<i11n . lwn•b\ d,:ll')~,11,· J11lhor1tv '" tlw mJividu,11(,-) f1ll111g Llw J'll,-it1n11s .i,-111d1c.ited b ehm l'rimary Dcsign cc: I.Mr)· Snuth, I ransit \,1,11i.1gi:r C:,·1wr.1l ~vrv1,1·s'l l,1mdt A r,• •• Rur.11 r r.111<11 ',\ ,1,·m ----------------------------~-----·------- Uut)).!d ,\m.:nJ nll'nls. •\ lth,·r .. ~ l'' y,., C i\,, '-' \,o G :-.;(\ r-~ :-.;\l L I i\,p ,\lkrnatc Ol·signN· :1: ------------ll,1rr~-Ill ,•\ m,-, I J1r,·, tur o! (,,·1wr,il r-,l'n·1i:,·s ------·-------- !-J r... ~,, >,tr ,. [• • 1 "" .._; :'\.o l lt'i,·r i.. '.\:.i Alternate lJt>!-igm·c =2: l..t·nl'r,il S,·n 1,l·,-'l l.1rn,•11 ,\rl'.1 Rur.il I r,lll,-11 S,·,km --------------------... ·,, .. r.,i \ t'"' . '" , 'n·,-:--:11 l\utl)!,·I \nwndnwn t , ', I '\,· ... '" 'l''-'" l l1h, .. y, .. :~ '.\.11 -------- --··· ---- r-- t"'i-:11,1:u ,•. -------•''l)'if'TS:7 . 8 081720 HC BOC Page 157 DBE GOOD FAITH EFFORTS CERTIFICATION J'his is ti> ccrt1h· th,1t in <111 purdMSL' ,md 1·ontr<1ct :,.L'IL'ction'i County of Harnett is l°on11nittl'li l1) .ind ~h.1111nc 1k1 • ~tiod taith dtorts to purchasL· !rum and cl\\'Md C\111tr,1rts tn Di sach ·ant,1gt'd fh1 o;i11e <;s f-nterpri~e s (I )HI :,) DBE good faith efforts will include the following items that are indicated by check mark(s) or narrative: iZl-~i~i~cJ r ·c1~-l~~k~11 -f . ------·-~--~-·-.-------------------·--. '_ ~~-~~·1 2_ L tJ2~1~ ,ipply i ----·------· -----· --· • -e~_c_r~p~'-°-: ·-.. --.. ---) D j \i\irilt' d lt>ller /email to(.. :ertified .l)BE:,. in tlw st•rvicc nrea .tn inform tht:'rn JI _ 1 _ [ ~!! pu:~h~~~Y!:__':_~l~r.ict_~.PP ~)rt~~':it_it~s ; _ ... __ _ _ -· . I I Document tl~lenhon(' calls, emails and e<>rrt'<;nondence with or un I [k r r -j ~-~ . . . tr:I%?;~;~~'~d ~,;~,,_;~, o~~~~;;~:~ti~ o:io,:I TV C,~~;,,., o ity-J J_ --·--~ ___ I Request purchas1:.•/co1!~rac~l?.~!~_quotcs/bid~ fro":! 1_2~~s; ---·-___ _ ___ .. __ J _____ r!$. ___ J Monitor llt'\·VS.£'."1pers for nt~\ .... busim~SS('S that an• OBE eligibk _______ ! , Encourage interested t•ligible firms to become NCDOT certiiied . r· I I • j ~ j lnt(•rcsted firms should rnntc1ct the offict:· oi contractual st'rvirt~s .it (9 I 9) 707-4800 fllr more informatit>n I • --·---·----·-·-·--------·--·-· -·-- 2!. ·1 Encourage intercste.·d firms to contact the Office. uf Historically _) ~J:1_Lj~'!J.!t~~~~d Busi~t'SS l'~ at (919) 807-.2~~~~,:iore informntio!~--I 1· Consult. t\!CDOT Ct~rtified DBE Directory . A DBE company will be i f:~; listed in the DBE Directory for each work type or area of specialization i 1 1 that it performs. You mav obtain a copy of this directory at ---_li ---------IJJ.U;•..:-c.-" \\ ~'--d ~!1~~.l'.!.!ili!L!.2u.1~~l\!liliJ1t111l ·______ . J _ ; D I l?t!,~~ eff~)_rts:_ D~'>£fibe: -·-· ----·-------_j . ____ -·· ; __ !;] ____ J Qt!~t.·r ~J~ir!~ !-?c?c~il:e: .. _ . -· ___ -----·--·-----__ _ _ ____ j Yuu may obtain a copy uf the USDOT Disadvantaged Busines~ Enterpris1:.• Program ritlt· 49 Part 26 ,)t ht t ps:/ h">'\VW .ebs. n c .gov/Vend or Di n•ctor~·/dd au 1t. ht m I Reminder: Documentation of all good faith efforts shall be retained for a period of five (5) years following the end of the fiscal year. a, h1 tht' bPst ot my knL)WlPdge , the ;ibnve infnrmation dPscribes the DBE good t,1ith L'ltort,. Io -~ I -J _Cj ______ _ l)a It> < ;onion S11ringlc, Chairman, Harnett Counh· Board of Commissioners T~ pl' Name and Tille nf !\uthl1ri1cd Of'fkial 081720 HC BOC Page 158\i O R T II C A R O L I N A lJ £: I' ,\ R T :\ 1 E \I ·1 0 I' T I{ A ,'I.; S I' 0 R T A r I O :-,; PUBLIC TR.\~SPORTATIO\l DIVJ<;IO'.'ll ------------·-DBE/MBE/WBf.'fllJB ANTICIPATED VFNUOR AWARDS in FY 2021 Al'PI.IC\ NT'S NAMF.. Ct )l ,TY Of' 11,\R;\.'l·TI l'I RIOD COVERl·I > \·IAlllNC <\DORFSS rt is1· t lHICl BO\ :-,LJ, I.ILLl:\t ;n )!\. :,..;c 27'>4h .. -----From: ~~I, 2!1?<'. \TNDOR ;\IUMBFR: --------------· . -----------------To: Jun,· Jll. 2021 We cxpc<I to utilize the followini; list <•f TJBE/MBF./WIH:IHUB Vendor~ in FY 2021: ----·-.. ------------------· . -----. --DB[/!\.1BEIWBE/HUB Vcndor/Subcontrnclor's N.1me I ------Mailing Address City, State, Zip ID= from NCDOT Wcbsil<' Describe Scn,icc/ 11cm lo be Purchased Anticipated _:__ E~f~Cn!~ure ($) I r--·-------. ---··-·-------·------+---r----·------··-----i --------· i --------·-_____ j __ _ --------··--..,.---.L -·-----7 -·,--.--i I ----. ----'-------··-----! --·------; ' --······ I -------·------. ·----------r----··· ·----... ------~--... ---· -··-··--. --j' -----· "---· --· --·--·-D Tlw .,t-,.,,·,· 11~1 111dudl'~ tlw Df\f,':\lfl[/\\,'[3F.'f fll13 \'t•nd,,r~ tlw ,1rplic.1111 e,p,·ct~ t,, ,1!il11.l' 1:1 r y 2021 [S] Thl' .iprlicant Jew~ NOT 1.'"l'.J'L'(I lll 11( illll' ,ln_l' ORI;/:\ lflf./1\'Br •f It 'R \'end Pr, in FY 2021. /" I ~;~~~ ___ Io -JJ ::_ L1 0.11C' i TOl,\l 081720 HC BOC Page 159 PROGRAM SUMMARY SHEET REQUIREMENTS 5311 Rural Formula NORTH C A ROL IN A Department of Transportation FEDERAL Administration, Operating, Capital, Planning This guidance for all subrecipients receiving capital , administration , and operating PRINCIPLE assistance to support public transportation in rural areas (areas with populations of less than 50,000). To be eligible, transit providers must have a signed resolution from the County Commissioners of each county served, designating them as the 5311 recipient in their jurisdiction in order to be eligib le to apply for funds. Starting in FY 2018, these resolutions ELIGIBLE are updated on a 5-year basis. The resolution is part of the grant application process . SUBRECIPIENTS North Carolina's coordinated approach to service delivery allows a single applicant within each designated service area. General public transportation activities in rural North Carolina (areas outside urbanized area boundaries) are the focus of this funding. The goal of Section 5311 program is to enhance the overall mobility of people living in rural areas, therefore , projects may include transportation to or from rural areas. Service must be open and promoted to the general ELIGIBLE SERVICE public, however, a rural transit provider may design its Section 5311 funded services to maximize use by members of the general public who are transportation-disadvantaged . and SERVICE AREA Transportation disadvantaged people include seniors, people with disabilities, and low- income individuals . Providers receiving both 5311 and 5307 funds must have a method of allocating costs between the two programs. PTD suggests Subrecipients have sufficient funds to operate and maintain the NCDOT FINANCIAL funded program for at least three months without incoming revenue from grants. CAPACITY Subrecipients must have fiscal control and accounting procedures sufficient to permit the and MANAGEMENT tracking and reporting of grant funds . Any funds borrowed from a parent organization or governmental organization must be reported to NCDOT within 15 days . Subrecipients that expend more than $500,000 in federal funds from all sources (including AUDIT REPORTS federal funds provided through NCDOT) in a year must submit the annual single audit and FINANCIAL required by 09 NCAC 03M and evidence of resolution of findings related to the trans it STATEMENTS program to NC DOT . The value of a bus or van purchased must be considered when determining whether a Subrecipient meets the threshold for a single audit. Subrecipients will title the equipment and NCDOT Public Transportation Division be named VEHICLE TITLES first lien holder. When the project equipment has been replaced , NCDOT will release the lien . Useful life standa rds are maintained in NCDOT's Trans it Asset Management (TAM) Tier II Sponsore d Plan . This inventory is updated on an annual basis . INSURANCE Subrecipients will maintain insurance a s defined in the procedures . MAINTENANCE Subrecipients will maintain project equipment at a h igh level of cleanlines s , safety, and mechanical soundness. An 80 percent on-time performance standard for eQuipment and 1 081720 HC BOC Page 160 PROGRAM SUMMARY SHEET REQUIREMENTS wheelchair lifts has been set. All maintenance activities are entered into Trapeze EAM and performance is monitored . FT A and state funded facilities require a w r itten maintenance plan and annual submission of the maintenance performed . PTD d iscourages incidental uses of real property unless it can generate additional revenues for the transit system or, at a reasonable cost, enhances system ridership. Prior INCIDENTAL USE written approval is required for incidental uses of real property which must be compatible with the original purposes of the contract. Incidental uses, such as meal delivery, are allowed if they do not interfere with the public transit service and cover the costs of the uses. Nutrition programs must cover the operating costs attributable to meal deliverv. NCDOT Public Transportation Division requires quarterly and year end reports. Program PROGRAM status reports are also required with each claim submitted . Failure to submit reports on REPORTING AND time will result in a reduction in the Rural Operating Assistance Program {ROAP}. NCDOT Public Transportation Division maintains all procedures required for oversight. These expectations, the State Management Plan, funding applications and Certifications and Assurances must be followed to maintain good standing for futu re funding. Failure to OVERSIGHT submit reports on time will result in a reduction in the Rural Operating Assistance Program {ROAP}. Section 5311 Circular - C 9040 .1 G; Award Management Requ irements 5010.1 E ; 09 NCAC03M Third Party Contracting Guidance 4220.1 F NCDOT's Business Guide REFERENCES Federal Transit Administrat ion Annual Certifications and Assurances and Agreements Additional Terms & Conditions in the agreement State Management Plan PTD 5311 application overview and program material UPDATES/REVISIONS Original Date: 4/9/2018 Last Amended Date: 2 081720 HC BOC Page 161 Board Meeting Agenda Item AGENDA ITEM 4-H MEETING DATE: August 17, 2020 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Reimbursement Agreement for Coronavirus Relief Fund Allocation between Harnett County and Town of Erwin REQUESTED BY: County Administration REQUEST: Administration requests approval of a "Reimbursement Agreement for Coronavirus Relief Fund" between Hamett County and the Town of Erwin. Harnett County has received $5 ,101 ,389 from the CARES Act through the Coronavirus Relief Fund (CRF), which must be used to address COVID-19 . Pursuant to North Carolina Session Law 2020-80, twenty-five percent of the County's CRF allocation shall be allocated to municipalities within Harnett County and the total amount and method of allocating the fund s shall be determined solely by the County. The County has chosen to allocate this funding to municipalities based on each municipality's percentage of the County's total municipal population based on the 2019 population estimates certified to the Secretary of Revenue by the State Demographer with the Office of State Budget and Management. Based on this funding formula, the Town of Erwin is eligible for $234,841 of the County's CRF allocation. This Reimbursement Agreement establishes requirements and mutual expectations related to the County's suballocation of a portion of its CRF allocation to the municipality. The Erwin Board of Commissioners approved the Reimbursement Agreement on August 6, 2020. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C :\U sers\gwheeler\AppData \Local\M icro so ft\ W indows\fNetC ache\Content. O utl ook\ W 5 ENE9 S Y\Agenda R e quest Erwin Re im b urse me nt Ag reem ent.docx Page I of2 081720 HC BOC Page 162 HARNETT COUNTY, NORTH CAROLINA REIMBURSEMENT AGREEMENT FOR CORONA VIRUS RELIEF FUND THIS REIMBURSEMENT AGREEMENT (hereinafter "Agreement"), made and entered into this _ day of 2020, by and between the County of Harnett, a body politic and corporate organized and existing under the laws of the state of North Carolina (hereinafter referred to as "County") and the Town of Erwin, a North Carolina municipal corporation, organized and existing under the laws of the state of North Carolina (hereinafter referred to as "Municipality"); WITNESS TH WHEREAS , North Carolina counties are receiving funding for local governments as part of the Coronavirus Relief Fund (CRF) established under the federal CARES Act. The CRF allocation for the County totals $5,101,389.00; and WHEREAS , pursuant to North Carolina Session Law 2020-80, twenty-five percent (25%) of the County 's CRF funds shall be allocated to municipalities within Harnett County and that the total amount and method of allocating the funds shall be determined solely by the County; and WHERES , the allocation methodology chosen uses a pro rata calculation based on the Municipality's percentage of the County's total municipal population based on the 2019 population estimates certified to the Secretary of Revenue by the State Demographer with the Office of State Budget and Management; and WHEREAS, the County and Municipality mutually desire to establish the means and method for the allocation of Municipality's portion of these funds through a reimbursement agreement. NOW THEREFORE, in consideration of the promises and further consideration of the mutual agreements contained herein, as well as the financial consideration, the parties hereto agree as follows: 1. The Recitals set forth above, along with the definitions of certain terms are incorporated herein by reference as if fully restated. 2. Amount of Funds. The County shall provide Municipality a portion of its CRF allocation not to exceed the amount of $234,841.00, based on the Municipality's percentage of the County's total municipal population of the twenty-five percent (25%) of the CRF funds set aside for local municipalities. Actual funding amount will be allocated in accordance with planned expenditures described in the Coronavirus Relief Fund Plan, outlined in Section 3 . 3. Coronavirus Relief Fund Plan. Municipality shall submit a Coronavirus Relief Fund Plan (CRF Plan), which is incorporated herein by reference , to the County which details how Municipality will spend its allocation of the CRF funds. The CRF Plan shall be submitted to the Page 1 of 5 081720 HC BOC Page 163 County no later than August 21, 2020. If the proposed use of the funds in the CRF Plan is not approved by the County or the State, Municipality shall submit an amended CRF Plan for approval. 4. Certification. Any CRF funds to be disbursed to Municipality will only be made as a reimbursement. Prior to any such disbursement, the Municipality shall make a report that is compliant with the requirements of the North Carolina Office of State Budget and Management (OSBM) and certify to the County that the funds being reimbursed: • Were necessary expenditures incurred due to the public health emergency with respect to Coronavirus Disease 2019 (COVID-19) and were not accounted for in the budget most recently approved by Municipality as of March 27, 2020 (the date of enactment of the CARES Act) for the State or government; • Were incurred during the period that began on March I, 2020 and ends on December 30, 2020 in accordance with the budget proposal submitted to County by Municipality; • Were spent in a manner consistent wi th terms for the CRF set forth by the North Carolina Pandemic Recovery Office and in accordance with all applicable State and federal laws; and • Were spent in accordance with the Municipality's CRF Plan. County reserves the right to reasonably request additional documentation to demonstrate compliance with the CARES Act and North Carolina Session Law 2020-4, the "COVID-19 Recovery Act" and 2020-80, the "2020 Coronavirus Relief Fund/Additions & Revisions." It is the intent of Municipality to use the allocated CARES Act funds to pay salaries and benefits for the Erwin Police Department. According to the NC Pandemic Recovery Office (NCPRO), "CRF money can be used for payroll expenses for all public health and public safety employees, such as Health Department managers, EMS, law enforcement, etc ... Per US Treasury guidance, these are eligible expenses even though the previously approved budget includes funds for these employees to perform their regular duties because they are working on COVID-19 mitigation or response." However, this intent does not preclude the Municipality from expending funds in accordance with Municipality's approved CRF Plan. 5. Reimbursement Process . Municipality will only be reimbursed for qualified expenses that were identified and approved in Municipality 's CRF Plan. Municipality shall provide the monthly report described in Section 4 above to County no later than the 10th day of th e month for the previous month's expenditures. Municipality's first report and certification requesting reimbursement shall be due on the tenth day of the month immediately following approval of Municipality's CRF Plan. Following receipt of the report and certification requesting reimbursement of the Municipality the County shall review for compliance. County will notify Municipality of its approval or denial not later than the 19th day of the month. Approved reports will be uploaded to OSBM's portal in accordance with the State's reporting requirements. Reimbursement payments will be processed and disbursed Net 30 days after receipt of a correct report . A denial will include a reasonable description of the reason for denial and offer an Page 2 of 5 081720 HC BOC Page 164 opportunity to cure any deficiencies. If Municipality fails to provide a timely monthly report to County, reimbursement may be delayed or denied. Any portion of the maximum amount of CRF funds listed as available for reimbursement uses by the Municipality that are not properly and timely requested for disbursement by the Municipality shall be revert back to the County. 6. Submission of Plan and Reports. All Plans and Reports shall be submitted to Brian Haney, Assistant County Manager, County of Harnett, via email at bhaney@harnett.org and shall be submitted in accordance with the timelines and manner outlined in this Agreement. Municipality shall also be required to submit a final report to Co unty that is compliant with the requirements of OSBM upon the exhaustion of Municipality's CRF funds or no later than 10 days prior to th e submis sion date required by the State. County will review the final report for compliance and will upload the approved final report to OSBM's portal in accordance with the State's reporting requirements. 7. Repayment of Appropriated Funds. Any funds appropriated by the County and distributed to the Municipality that are found to have been utili zed by Municipality for use s in violation of CRF shall be repaid by Municipality to the County within 30-days upon notice by the County in the event that the State or Federal government seeks repayment of funds from the County for a portion of the Municipality's allocation. 8. Access to Persons and Records. The County, the State Auditor, appropriate federal officials, and their respective authorized employees or agents are authorized to examine all books, records, and accounts of the Municipality insofar as they relate to transactions and expenditures that are subject for reimbursement under CRF. The Municipality shall retain any such books, records, and accounts for a minimum of three (3) years after the completion of this Agreement and are to be made available for examination upon request. Additional audit or reporting requirements may be required by the County, if in the County's opinion, such requirement is imposed by federal or state law or regulation. MISCELLANEOUS 9. Notice. Any notice, consent, or other communication in connection with this Agreement shall be in writing and may be delivered in person, by mail, or by facsimile transmission (provided sender confirms notice by written copy). If hand-delivered, the notice shall be effective upon delivery. If by facsimile copy, the notice shall be effective when sent. If served by mail, the notice shall be effective three business days after being deposited in the United States Postal Service by certified mail, return receipt requested, addressed appropriately to the address set forth below: To County Pau la Stewart County Manager Post Office Box 759 Lillington, North Carolina 27546 Page 3 of 5 081720 HC BOC Page 165 With copy to: Christopher W. Appel Senior County Staff Attorney Post Office Box 238 Lillington, North Carolina 27546 To Municipality 10. Governing Law . The parties intend that this Agreement shall be governed by the law of the State of North Carolina. 11. Non-Business Days. If the date for making any payment or the last day for performance of any act or the exercising of any right shall not be a Business Day, such payment shall be made or act performed or right exercised on or before the next preceding Business Day. 12. Severability. Each provision in this Agreement is severable. If any provision of this Agreement will be determined to be invalid or unenforceable by a court of competent jurisdiction, then: (a) such determination will not invalidate or render unenforceable any other provision of this Agreement; (b) such provision will be construed as closely as possible to the parties' original intent in order to render such provision valid or enforceable, as applicable; and (c) the remaining terms of this Agreement, together with such reconstructed provision , will constitute the parties ' entire agreement. 13 . Entire Agreement; Amendments. This Agreement constitutes the entire contract between the parties, and this Agreement shall not be changed except in writing signed by both parties. 14. Binding Effect. Subject to the specific provisions of this Agreement, this Agreement shall be binding upon and inure to the benefit of and be enforceable by the parties and their respective successors and assigns. 15. Time. Time is of the essence in this Agreement and each and all of its provisions. 16. Liability of Directors, Officers and Agents. No director, officer, agent or employee of the County or Municipality shall be subject to any personal liability or accountability by reason of the execution of this Agreement or any other documents related to the transactions contemplated hereby. Such officers, agents , or employees shall be deemed to execute such documents in their official capacities only, and not in their individual capacities. This Section shall not relieve any such officer, agent or employee from the performance of any official duty provided by law. 17. Confidentiality. The County will keep confidential and will not disclose or publish any of Municipality's trade secrets as defined in Section 132-1.2(1) of the North Carolina General Page 4 of 5 081720 HC BOC Page 166 Statutes, will keep all records evidencing such trade secrets marked as "confidential trade secrets", and will keep all such records segregated in the County's files. If the County receives a request, subpoena or court order to disclose any information or records Municipality or its representatives have provided or provide in the future relating to thi s Agreement or the project described in this Agreement, the County will give Municipality prompt written notice of the request, subpoena or court order and will discuss any proposed disclosure of such information or records with Municipality (and, to the extent possible, give Municipality the opportunity to contest any disclosure of infonnation or records Municipality believes should not be disclosed) before making any such disclosure. 18. E-Verify. Municipality shall comply with the requirements of Article 2 of Chapter 64 of the North Carolina General Statutes. Municipality shall also require any and all of its subcontractors to comply with the requirements of Article 2 of Chapter 64 of the North Carolina General Statutes. 19. Counterparts. The individual signatories below have the expressed and implied authority on behalf of their respective Boards to execute this Agreement. The Parties may execute thi s Agreement in separate counterparts and the execution of a copy shall have the same effect as the execution of an original. Such execution may be by facsimile or PDF attachment to an email. IN WITNESS WHEREOF, the parties hereto have caused this Reimbursement Agreement to be duly executed pursuant to authorization obtained in a duly adopted resolution or has otherwise been duly authorized to sign on behalf of their respective organization. Town of Erwin Name: Title: ATTEST: Name: This document has been pre-audited in the manner required by the Local Government Budget and Fiscal Control Act. Municipal Finance Director Page 5 of 5 County of Harnett Howard Penny Chairman ATTEST: Margaret Regi na Wheeler, Clerk This document has been pre-audited in the manner required by the Local Government Budget and Fiscal Control Act. County Finance Director 081720 HC BOC Page 167 Board Meeting Agenda Item AGENDA ITEM 4-I MEETING DA TE: August 17, 2020 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Reimbursement Agreement for Coronavirus Relief Fund Allocation between Harnett County and Town of Coats REQUESTED BY: County Administration REQUEST: Administration requests approval of a "Reimbursement Agreement for Coronavirus Relief Fund" between Hamett County and the Town of Coats. Hamett County has received $5,101,389 from the CARES Act through the Coronavirus Relief Fund (CRF), which must be used to address COVID-19. Pursuant to North Carolina Session Law 2020-80, twenty-five percent of the County's CRF allocation shall be allocated to municipalities within Harnett County and the total amount and method of allocating the funds shall be determined solely by the County. The County has chosen to allocate this funding to municipalities based on each municipality's percentage of the County's total municipal population based on the 2019 population estimates certified to the Secretary of Revenue by the State Demographer with the Office of State Budget and Management. Based on this funding formula, the Town of Coats is eligible for $119,021 of the County's CRF allocation. This Reimbursement Agreement establishes requirements and mutual expectations related to the County's suballocation of a portion of its CRF allocation to the municipality. The Coats Board of Commissioners considered approval of the Reimbursement Agreement on August 13 , 2020 . FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C:\U sers\gwheeler\AppData\Local\M icrosoft\ Windows\IN etCach e\Content. Outlook\ W SEN E9 SY\Agenda Request Coats Rei mbursem ent Agreement.docx Page I of2 081720 HC BOC Page 168 HARNETT COUNTY, NORTH CAROLINA REIMBURSEMENT AGREEMENT FOR CORONA VIRUS RELIEF FUND THIS REIMBURSEMENT AGREEMENT (hereinafter "Agreement"), made and entered into this _ day of 2020, by and between the County of Hamett, a body politic and corporate organized and existing under the laws of the state of North Carolina (hereinafter referred to as "County") and the Town of Coats, a North Carolina municipal corporation, organized and existing under the laws of the state of North Carolina (hereinafter referred to as "Municipality"); WITNESSTH WHEREAS, North Carolina counties are receiving funding for local governments as part of the Coronavirus Relief Fund (CRF) established under the federal CARES Act. The CRF allocation for the County totals $5,101 ,389.00 ; and WHEREAS, pursuant to North Carolina Session Law 2020-80, twenty-five percent (25%) of the County 's CRF funds shall be allocated to municipalities within Hamett County and that the total amount and method of allocating the funds shall be determined solely by the County; and WHERES, the allocation methodology chosen uses a pro rata calculation based on the Municipality 's percentage of the Co unty's total municipal population based on the 2019 population estimates certified to the Secretary of Revenue by the State Demographer with the Office of State Budget and Management; and WHEREAS, the County and Municipality mutually desire to establish the means and method for the allocation of Municipality's portion of these funds through a reimbursement agreement. NOW THEREFORE, in consideration of the promises and further consideration of the mutual agreements contained herein, as well as the financial consideration, the parties hereto agree as follows : 1. The Recitals set forth above, along with the definition s of certain terms are incorporated herein by reference as if fully restated. 2. Amount of Funds. The County shall provide Municipality a portion of its CRF allocation not to exceed the amount of$119,021.00, based on the Municipality's percentage of the County's total municipal population of the twenty-five percent (25%) of the CRF funds set aside for local municipalities. Actual funding amount will be allocated in accordance with planned expenditures described in the Coronavirus Relief Fund Plan, outlined in Section 3. 3. Coronavirus Relief Fund Plan. Municipality shall submit a Coronavirus Relief Fund Plan (CRF Plan), which is incorporated herein by reference, to the County which details how Municipality will spend its allocation of the CRF funds. The CRF Plan shall be submitted to the Page1of5 081720 HC BOC Page 169 County no later than August 21 , 2020. If the proposed use of the funds in the CRF Plan is not approved by the County or the State, Municipality shall submit an amended CRF Plan for approval. 4. Certification. Any CRF funds to be disbursed to Municipality will only be made as a reimbursement. Prior to any such disbursement, the Municipality shall make a report that is compliant with the requirements of the North Carolina Office of State Budget and Management (OSBM) and certify to the County that the funds being reimbursed: • Were necessary expenditures incurred due to the public health emergency with respect to Coronavirus Disease 2019 (COVID-19) and were not accounted for in the budget most recently approved by Municipality as of March 27, 2020 (the date of enactment of the CARES Act) for the State or government; • Were incurred during the period that began on March 1, 2020 and ends on December 30, 2020 in accordance with the budget proposal submitted to County by Municipality; • Were spent in a manner consistent with terms for the CRF set forth by the North Carolina Pandemic Recovery Office and in accordance with all applicable State and federal laws; and • Were spent in accordance with the Municipality's CRF Plan. County reserves the right to reasonably request additional documentation to demonstrate compliance with the CARES Act and North Carolina Session Law 2020-4 , the "COVID-19 Recovery Act" and 2020-80, the "2020 Coronavirus Relief Fund/Additions & Revisions." It is the intent of Municipality to use the allocated CARES Act funds to pay salaries and benefits for the Coats Police Department. According to the NC Pandemic Recovery Office (NCPRO), "CRF money can be used for payroll expenses for all public health and public safety employees, such as Health Department managers, EMS , law enforcement, etc ... Per US Treasury guidance, these are eligible expenses even though the previously approved budget includes funds for these employees to perform their regular duties because they are working on COVID-19 mitigation or response." However, this intent does not preclude the Municipality from expending funds in accordance with Municipality's approved CRF Plan. 5. Reimbursement Process . Municipality will only be reimbursed for qualified expenses that were identified and approved in Municipality 's CRF Plan. Municipality shall provide the monthly report described in Section 4 above to County no later than the 101h day of the month for the previous month 's expenditures. Municipality 's first report and certification requesting reimbursement shall be due on the tenth day of the month immediately following approval of Municipality 's CRF Plan. Following receipt of the report and certification requesting reimbursement of the Municipality the County shall review for compliance. County will notify Municipality of its approval or denial not later than the 19th day of the month. Approved reports will be uploaded to OSBM's portal in accordance with the State's reporting requirements . Reimbursement payments will be processed and disbursed Net 30 days after receipt of a correct report. A denial will include a reasonable description of the reason for denial and offer an Page 2 of 5 081720 HC BOC Page 170 opportunity to cure any deficiencies. If Municipality fails to provide a timely monthly report to County, reimbursement may be delayed or denied. Any portion of the maximum amount of CRF funds listed as available for reimbursement uses by the Municipality that are not properly and timely requested for disbursement by the Municipality shall be revert back to the County. 6. Submission of Plan and Reports. All Plans and Reports shall be submitted to Brian Haney, Assistant County Manager, County of Harnett, via email at bhaney@harnett.org and shall be submitted in accordance with the timelines and manner outlined in this Agreement. Municipality shall also be required to submit a final report to County that is compliant with the requirements of OSBM upon the exhaustion of Municipality's CRF funds or no later than 10 days prior to the submission date required by the State. County will review the final report for compliance and will upload the approved final report to OSBM 's portal in accordance with the State 's reporting requirements. 7. Repayment of Appropriated Funds. Any funds appropriated by the County and distributed to the Municipality that are found to have been utilized by Municipality for uses in violation of CRF shall be repaid by Municipality to the County within 30-days upon notice by the County in the event that the State or Federal government seeks repayment of funds from the County for a portion of the Municipality's allocation. 8. Access to Persons and Records. The County, the State Auditor, appropriate federal officials, and their respective authorized employees or agents are authorized to examine all books, records, and accounts of the Municipality insofar as they relate to transactions and expenditures that are subject for reimbursement under CRF. The Municipality shall retain any such books , records , and accounts for a minimum of three (3) years after the completion of this Agreement and are to be made available for examination upon request. Additional audit or reporting requirements may be required by the County, if in the County's opinion, such requirement is imposed by federal or state law or regulation. MISCELLANEOUS 9. Notice. Any notice, consent, or other communication in connection with this Agreement shall be in writing and may be delivered in person, by mail, or by facsimile transmission (provided sender confirms notice by written copy). If hand-delivered, the notice shall be effective upon delivery. If by facsimile copy, the notice shall be effective when sent. If served by mail, the notice shall be effective three business days after being deposited in the United States Postal Service by certified mail , return receipt requested, addressed appropriately to the address set forth below: To County Paula Stewart County Manager Post Office Box 759 Lillington, North Carolina 27546 Page 3 of 5 081720 HC BOC Page 171 With copy to: Christopher W. Appel Senior County Staff Attorney Post Office Box 238 Lillington, North Carolina 27546 To Municipality 10. Governing Law. The parties intend that this Agreement shall be governed by the law of the State of North Carolina. 11. Non-Business Days. If the date for making any payment or the last day for performance of any act or the exercising of any right shall not be a Business Day, such payment shall be made or act performed or right exercised on or before the next preceding Business Day. 12. Severability. Each provision in this Agreement is severable. If any provision of this Agreement will be determined to be invalid or unenforceable by a court of competent jurisdiction, then: (a) such determination will not invalidate or render unenforceable any other provision of this Agreement; (b) such provision will be construed as closely as possible to the parties' original intent in order to render such provision valid or enforceable, as applicable; and (c) the remaining terms of this Agreement, together with such reconstructed provision, will constitute the parties' entire agreement. 13. Entire Agreement; Amendments. This Agreement constitutes the entire contract between the parties, and this Agreement shall not be changed except in writing signed by both parties. 14. Binding Effect. Subject to the specific provisions of this Agreement, this Agreement shall be binding upon and inure to the benefit of and be enforceable by the parties and their respective successors and assigns. 15. Time. Time is of the essence in this Agreement and each and all of its provisions. 16. Liability of Directors, Officers and Agents. No director, officer, agent or employee of the County or Municipality shall be subject to any personal liability or accountability by reason of the execution of this Agreement or any other documents related to the transactions contemplated hereby. Such officers, agents, or employees shall be deemed to execute such documents in their official capacities only, and not in their individual capacities. This Section shall not relieve any such officer, agent or employee from the performance of any official duty provided by law. 17. Confidentiality. The County will keep confidential and will not disclose or publish any of Municipality's trade secrets as defined in Section 132-1.2(1) of the North Carolina General Page 4 of 5 081720 HC BOC Page 172 Statutes, will keep all records evidencing such trade secrets marked as "confidential trade secrets", and will keep all such records segregated in the County's files. If the County receives a request, subpoena or court order to disclose any infonnation or records Municipality or its representatives have provided or provide in the future relating to this Agreement or the project described in this Agreement, the County will give Municipality prompt written notice of the request, subpoena or court order and will discuss any proposed disclosure of such information or records with Municipality (and, to the extent possible, give Municipality the opportunity to contest any disclosure of information or records Municipality believes should not be disclosed) before making any such disclosure. 18. E-Verify. Municipality shall comply with the requirements of Article 2 of Chapter 64 of the North Carolina General Statutes. Municipality shall also require any and all of its subcontractors to comply with the requirements of Article 2 of Chapter 64 of the North Carolina General Statutes. 19. Counterparts. The individual signatories below have the expressed and implied authority on behalf of their respective Boards to execute this Agreement. The Parties may execute this Agreement in separate counterparts and the execution of a copy shall have the same effect as the execution of an original. Such execution may be by facsimile or PDF attachment to an email. IN WITNESS WHEREOF, the parties hereto have caused this Reimbursement Agreement to be duly executed pursuant to authorization obtained in a duly adopted resolution or has otherwise been duly authoriz ed to sign on behalf of their respective organization. Town of Coats Name: Title: ATTEST: Name: This document has been pre-audited in the manner required by the Local Government Budget and Fiscal Control Act. Municipal Finance Director Page 5 of 5 County of Harnett Howard Penny Chairman ATTEST: Margaret Regina Wheeler, Clerk This document has been pre-audited in the manner required by the Local Government Budget and Fiscal Control Act. 081720 HC BOC Page 173 Board Meeting Agenda Item AGENDA ITEM 4 -:r MEETING DATE: August 17, 2020 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Reimbursement Agreement for Coronavirus Relief Fund Allocation between Harnett County and Town of Lillington REQUESTED BY: County Administration REQUEST: Administration requests approval of a "Reimbursement Agreement for Coronavirus Relief Fund" between Harnett County and the Town of Lillington. Harnett County has received $5,101,389 from the CARES Act through the Coronavirus Relief Fund (CRF), which must be used to address COVID-19. Pursuant to North Carolina Session Law 2020-80, twenty-five percent of the County's CRF allocation shall be allocated to municipalities within Harnett County and the total amount and method of allocating the funds shall be determined solely by the County. The County has chosen to allocate this funding to municipalities based on each municipality's percentage of the County's total municipal population based on the 2019 population estimates certified to the Secretary of Revenue by the State Demographer with the Office of State Budget and Management. Based on this funding formula, the Town of Lillington is eligible for $182,367 of the County's CRF allocation. This Reimbursement Agreement establishes requirements and mutual expectations related to the County's suballocation of a portion of its CRF allocation to the municipality. The Lillington Board of Commissioners approved the Reimbursement Agreement on August 11 , 2020. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C:\Users\gwheeler\AppData\Local\Microsoft\ Windows\INetCache\Conte nt.Outlook\ W5ENE9SY\Agenda Request Lillington Reimbursement Agreement.docx Page I of2 081720 HC BOC Page 174 HARNETT COUNTY, NORTH CAROLINA REIMBURSEMENT AGREEMENT FOR CORONA VIRUS RELIEF FUND THIS REIMBURSEMENT AGREEMENT (hereinafter "Agreement"), made and entered into this _ day of 2020, by and between the County of Hamett, a body politic and corporate organized and existing under the laws of the state of North Carolina (hereinafter referred to as "County") and the Town of Lillington, a North Carolina municipal corporation, organized and existing under the laws of the state of North Carolina (hereinafter referred to as "Municipality"); WITNESSTH WHEREAS, North Carolina counties are receiving funding for local governments as part of the Coronavirus Relief Fund (CRF) established under the federal CARES Act. The CRF allocation for the County totals $5,101 ,389.00; and WHEREAS , pursuant to North Carolina Session Law 2020-80, twenty-five percent (25%) of the County's CRF funds shall be allocated to municipalities within Harnett County and that the total amount and method of allocating the funds shall be determined solely by the County; and WHERES, the allocation methodology chosen uses a pro rata calculation based on the Municipality's percentage of the County's total municipal population based on the 2019 population estimates certified to the Secretary of Revenue by the State Demographer with the Office of State Budget and Management; and WHEREAS, the County and Municipality mutually desire to establish the means and method for the allocation of Municipality's portion of these funds through a reimbursement agreement. NOW THEREFORE, in consideration of the promises and further consideration of the mutual agreements contained herein, as well as the financial consideration, the parties hereto agree as follows: 1. The Recitals set forth above, along with the definitions of certain terms are incorporated herein by reference as if fully restated. 2. Amount of Funds. The County shall provide Municipality a portion of its CRF allocation not to exceed the amount of $182,367.00, based on the Municipality's percentage of the County's total municipal population of the twenty-five percent (25%) of the CRF funds set aside for local municipalities. Actual funding amount will be allocated in accordance with planned expenditures described in the Coronavirus Relief Fund Plan, outlined in Section 3. 3. Coronavirus Relief Fund Plan. Municipality shall submit a Coronavirus Relief Fund Plan (CRF Plan), which is incorporated herein by reference, to the County which details how Municipality will spend its allocation of the CRF funds. The CRF Plan shall be submitted to the Page 1 of 5 081720 HC BOC Page 175 County no later than August 21, 2020. lfthe proposed use of the funds in the CRF Plan is not approved by the County or the State, Municipality shall submit an amended CRF Plan for approval. 4. Certification. Any CRF funds to be disbursed to Municipality will only be made as a reimbursement. Prior to any such disbursement, the Municipality shall make a report that is compliant with the requirements of the North Carolina Office of State Budget and Management (OSBM) and certify to the County that the funds being reimbursed: • Were necessary expenditures incurred due to the public health emergency with respect to Coronavirus Disease 2019 (COVID-19) and were not accounted for in the budget most recently approved by Municipality as of March 27, 2020 (the date of enactment of the CARES Act) for the State or government; • Were incurred during the period that began on March 1, 2020 and ends on December 30, 2020 in accordance with the budget proposal submitted to County by Municipality; • Were spent in a manner consistent with terms for the CRF set forth by the North Carolina Pandemic Recovery Office and in accordance with all applicable State and federal laws; and • Were spent in accordance with the Municipality's CRF Plan. County reserves the right to reasonably request additional documentation to demonstrate compliance with the CARES Act and North Carolina Sess ion Law 2020-4, the "COVID-19 Recovery Act" and 2020 -80, the "2020 Coronavirus Relief Fund/ Additions & Revisions." It is the intent of Municipality to use the allocated CARES Act funds to pay salaries and benefits for the Lillington Police Department. According to the NC Pandemic Recovery Office (NCPRO), "CRF money can be used for payroll expenses for all public health and public safety employees, such as Health Department managers, EMS , law enforcement, etc ... Per US Treasury guidance, these are eligible expenses even though the previously approved budget includes funds for these employees to perform their regular duties because they are working on COVID-19 mitigation or response." However, this intent does not preclude the Municipality from expending funds in accordance with Municipality's approved CRF Plan. 5. Reimbursement Process. Municipality will only be reimbursed for qualified expenses that were identified and approved in Municipality's CRF Plan. Municipality shall provide the monthly report described in Section 4 above to County no later than the 101h day of the month for the previous month's expenditures. Municipality 's first report and certification requesting reimbursement s hall be due on the tenth day of the month immediately following approval of Municipality 's CRF Plan. Following receipt of the report and certification requesting reimbursement of the Municipality the County shall review for compliance. County will notify Municipality of its approval or denial not later than the 19111 day of the month. Approved reports will be uploaded to OSBM's portal in accordance with the State's reporting requirements. Reimbursement payments will be processed and disbursed Net 30 days after receipt of a correct report. A denial will include a reasonable description of the reason for denial and offer an Page 2 of 5 081720 HC BOC Page 176 opportunity to cure any deficiencies. If Municipality fails to provide a timely monthly report to County, reimbursement may be delayed or denied. Any portion of the maximum amount of CRF funds listed as available for reimbursement uses by the Municipality that are not properly and timely requested for disbursement by the Municipality shall be revert back to the County. 6. Submission of Plan and Reports. All Plans and Reports shall be submitted to Brian Haney, Assistant County Manager, County of Harnett, via email at bhaney@hamett.org and shall be submitted in accordance with the timelines and manner outlined in this Agreement. Municipality shall also be required to submit a final report to County that is compliant with the requirements of OSBM upon the exhaustion of Municipality's CRF funds or no later than 10 days prior to the submission date required by the State. County will review the final report for compliance and will upload the approved final report to OSBM 's portal in accordance with the State 's reporting requirements. 7. Repayment of Appropriated Funds. Any funds appropriated by the County and distributed to the Municipality that are found to have been utilized by Municipality for uses in violation of CRF shall be repaid by Municipality to the County within 30-days upon notice by the County in the event that the State or Federal government seeks repayment of funds from the County for a portion of the Municipality's allocation. 8. Access to Persons and Records. The County, the State Auditor, appropriate federal officials, and their respective authorized employees or agents are authorized to examine all books, records, and accounts of the Municipality insofar as they relate to transactions and expenditures that are subject for reimbursement under CRF. The Municipality shall retain any such books, records, and accounts for a minimum of three (3) years after the completion of this Agreement and are to be made available for examination upon request. Additional audit or reporting requirements may be required by the County, if in the County 's opinion, such requirement is imposed by federal or state law or regulation. MISCELLANEOUS 9. Notice. Any notice, consent, or other communication in connection with this Agreement shall be in writing and may be delivered in person, by mail , or by facsimile transmission (provided sender confirms notice by written copy). If hand-delivered, the notice shall be effective upon delivery. If by facsimile copy, the notice shall be effective when sent. If served by mail, the notice shall be effective three business days after being deposited in the United States Postal Service by certified mail, return receipt requested, addressed appropriately to the address set forth below: To County Paula Stewart County Manager Post Office Box 759 Lillington, North Carolina 27546 Page 3 of 5 081720 HC BOC Page 177 With copy to: Christopher W. Appel Senior County Staff Attorney Post Office Box 23 8 Lillington, North Carolina 27546 To Municipality 10. Governing Law. The parties intend that this Agreement shall be governed by the Jaw of the State of North Carolina. 11. Non-Business Days. If the date for making any payment or the last day for performance of any act or the exercising of any right shall not be a Business Day, such payment shall be made or act performed or right exercised on or before the next preceding Business Day. 12. Severability. Each provision in this Agreement is severable . If any provision of this Agreement will be determined to be invalid or unenforceable by a court of competent jurisdiction, then: (a) such determination will not invalidate or render unenforceable any other provision of this Agreement; (b) such provision will be construed as closely as possible to the parties' original intent in order to render such provision valid or enforceable, as applicable; and (c) the remaining terms of this Agreement, together with such reconstructed provision, will constitute the parties' entire agreement. 13. Entire Agreement; Amendments. This Agreement constitutes the entire contract between the parties, and this Agreement shall not be changed except in writing signed by both parties. 14. Binding Effect. Subject to the specific provisions of this Agreement, this Agreement shall be binding upon and inure to the benefit of and be enforceable by the parties and their respective successors and assigns. 15. Time. Time is of the essence in this Agreement and each and all of its provisions. 16. Liability of Directors, Officers and Agents. No director, officer, agent or employee of the County or Municipality shall be subject to any personal liability or accountability by reason of the execution of this Agreement or any other documents related to the transactions contemplated hereby. Such officers, agents, or employees shall be deemed to execute such documents in their official capacities only, and not in their individual capacities. This Section shall not relieve any such officer, agent or employee from the performance of any official duty provided by Jaw. 17. Confidentiality. The County will keep confidential and will not disclose or publish any of Municipality 's trade secrets as defined in Section 132-1.2(1) of the North Carolina General Page 4 of 5 081720 HC BOC Page 178 Statutes, will keep all records evidencing such trade secrets marked as "confidential trade secrets", and will keep all such records segregated in the County's files. If the County receives a request, subpoena or court order to disclose any information or records Municipality or its representatives have provided or provide in the future relating to this Agreement or the project described in this Agreement, the County will give Municipality prompt written notice of the request , subpoena or court order and will discuss any proposed disclosure of such information or records with Municipality (and, to the extent possible, give Municipality the opportunity to contest any disclosure of information or records Municipality believes should not be disclosed) before making any such disclosure. 18. E-Verify. Municipality shall comply with the requirements of Article 2 of Chapter 64 of the North Carolina General Statutes. Municipality shall also require any and all of its subcontractors to comply with the requirements of Article 2 of Chapter 64 of the North Carolina General Statutes. 19. Counterparts. The individual signatories below have the expressed and implied authority on behalf of their respective Boards to execute this Agreement. The Parties may execute this Agreement in separate counterparts and the execution of a copy shall have the same effect as the execution of an original. Such execution may be by facsimile or PDF attachment to an email. IN WITNESS WHEREOF, the parties hereto have caused this Reimbursement Agreement to be duly executed pursuant to authorization obtained in a duly adopted resolution or has otherwise been duly authorized to sign on behalf of their respective organization. Town of Lillington Name: Title: ATTEST: Name: This document has been pre-audited in the manner required by the Local Government Budget and Fiscal Control Act. Municipal Finance Director Page 5 of 5 County of Harnett Howard Penny Chairman ATTEST: Margaret Regina Wheeler, Clerk This document has been pre-audited in the manner required by the Local Government Budget and Fiscal Control Act. 081720 HC BOC Page 179 Board Meeting Agenda Item AGENDA ITEM L/-I{ MEETING DATE: August 17, 2020 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Reimbursement Agreement for Coronavirus Relief Fund Allocation between Harnett County and Town of Angier REQUESTED BY: County Administration REQUEST: Administration requests approval of a "Reimbursement Agreement for Coronavirus Relief Fund " between Hamett County and the Town of Angier. Hamett County has received $5,101 ,389 from the CARES Act through the Coronavirus Relief Fund (CRF), which must be used to address COVID-19. Pursuant to North Carolina Session Law 2020-80 , twenty-five percent of the County's CRF allocation shall be allocated to municipalities within Hamett County and the total amount and method of allocating the funds shall be determined solely by the County. The County has chosen to allocate this funding to municipalities based on each municipality's percentage of the County's total municipal population based on the 2019 population estimates certified to the Secretary of Revenue by the State Demographer with the Office of State Budget and Management. Based on this funding formula, the Town of Angier is eligible for $254,450 of the County's CRF allocation. T his Reimbursement Agreement establishes requirements and mutual expectations rel ated to the County's suballocation of a portion of its CRF allocation to the municipality. The Angier Board of Commissioners approved the Reimbursement Agreement on August 4 , 2020. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C :\Users\gwheele r\AppData\Loc al\M icrosoft\ W indows\IN etCache\Content. Outlook\ W5 ENE9 S Y\Agenda Request An g ie r Reimbursement Agreement.docx Page I of 2 081720 HC BOC Page 180 HARNETT COUNTY, NORTH CAROLINA REIMBURSEMENT AGREEMENT FOR CORONA VIRUS RELIEF FUND THIS REIMBURSEMENT AGREEMENT (hereinafter "Agreement"), made and entered into this _ day of 2020, by and between the County of Hamett, a body politic and corporate organized and existing under the laws of the state of North Carolina (hereinafter referred to as "County") and the Town of Angier, a North Carolina municipal corporation, organized and existing under the laws of the state of North Carolina (hereinafter referred to as "Municipality"); WITNESSTH WHEREAS , North Carolina counties are receiving funding for local governments as part of the Coronavirus Relief Fund (CRF) established under the federal CARES Act. The CRF allocation for the County totals $5,101,389.00; and WHEREAS, pursuant to North Carolina Session Law 2020 -80 , twenty-five percent (25%) of the County 's CRF funds shall be allocated to municipalities within Harnett County and that the total amount and method of allocating the funds shall be determined solely by the County; and WHERES, the allocation methodology chosen uses a pro rata calculation based on the Municipality 's percentage of the County's total municipal population base d on the 2019 population estimates certified to the Secretary of Revenue by the State Demographer with the Office of State Budget and Management; and WHEREAS, the County and Municipality mutually desire to establish the means and method for the allocation of Municipality's portion of these funds through a reimbursement agreement. NOW THEREFORE, in consideration of the promises and further consideration of the mutual agreements contained herein, as well as the financial consideration, the parties hereto agree as follows: 1. The Recitals set forth above , along with the definitions of certain term s are incorporated herein by reference as if full y restated. 2. Amount of Funds. The County shall provide Municipality a portion of its CRF allocation not to exceed the amount of $254,450.00, based on the Municipality 's percentage of the County's total municipal population of the twenty-five percent (25%) of the CRF funds set aside for local municipalities. Actual funding amount will be allocated in accordance with planned expenditures described in the Coronavirus Relief Fund Plan, outlined in Section 3. 3. Coronavirus Relief Fund Plan. Municipality shall submit a Coro navirus Relief Fund Plan (CRF Plan), which is incorporated herein by reference, to the County which detail s how Municipality will spend its allocation of the CRF fund s. The CRF Plan shall be submitted to the Page 1 of 5 081720 HC BOC Page 181 County no later than August 21 , 2020. If the proposed use of the funds in the CRF Plan is not approved by the County or the State, Municipality shall submit an amended CRF Plan for approval. 4. Certification. Any CRF funds to be disbursed to Municipality will only be made as a reimbursement. Prior to any such disbursement, the Municipality shall make a report that is compliant with the requirements of the North Carolina Office of State Budget and Management (OSBM) and certify to the County that the funds being reimbursed: • Were necessary expenditures incurred due to the public health emergency with respect to Coronavirus Disease 2019 (COVID-19) and were not accounted for in the budget most recently approved by Municipality as of March 27, 2020 (the date of enactment of the CARES Act) for the State or government; • Were incurred during the period that began on March 1, 2020 and ends on December 30, 2020 in accordance with the budget proposal submitted to County by Municipality; • Were spent in a manner consistent with terms for the CRF set forth by the North Carolina Pandemic Recovery Office and in accordance with all applicable State and federal laws ; and • Were spent in accordance wi th the Municipality's CRF Plan. County reserves the right to reasonably request additional documentation to demonstrate compliance with the CARES Act and North Carolina Session Law 2020-4, the "COVID-19 Recovery Act" and 2020-80, the "2020 Coronavirus Relief Fund/Additions & Revisions." It i s the intent of Municipality to use the allocated CARES Act funds to pay salaries and benefits for the Angier Police Department. According to the NC Pandemic Recovery Office (NCPRO), "CRF money can be used for payroll expenses for all public health and public safety employees, such as Health Department managers, EMS , law enforcement, etc ... Per US Treasury guidance, these are eligible expenses even though the previously approved budget includes funds for these employees to perform their regular duties because they are working on COVID-19 mitigation or response." However, this intent does not preclude the Municipality from expending funds in accordance with Municipality 's approved CRF Plan. 5. Reimbursement Process. Municipality will on ly be reimbursed for qualified expenses that were identified and approved in Municipality's CRF Plan. Municipality shall provide the monthly report described in Section 4 above to County no later than the 10th day of the month for the previous month's expenditures. Municipality's first report and certification requesting reimbursement shall be due on the tenth day of the month immediately following approval of Municipality's CRF Plan. Following receipt of the report and certification requesting reimbursement of the Municipality the County shall review for compliance. County will notify Municipality of its approval or denial not later than the 19th day of the month. Approved reports will be uploaded to OSBM's portal in accordance with the State 's reporting requirements. Reimbursement payments will be processed and disbursed Net 30 days after receipt of a correct report. A denial will include a reasonable description of the reason for denial and offer an Page 2 of 5 081720 HC BOC Page 182 opportunity to cure any deficiencies. If Municipality fails to provide a timely monthly report to County, reimbursement may be delayed or denied. Any portion of the maximum amount of CRF funds listed as available for reimbursement uses by the Municipality that are not properly and timely requested for disbursement by the Municipality shall be revert back to the County. 6. Submission of Plan and Reports. All Plans and Reports shall be submitted to Brian Haney, Assistant County Manager, County of Harnett, via email at bhaney@harnett.org and shall be submitted in accordance with the timelines and manner outlined in this Agreement. Municipality shall also be required to submit a final report to County that is compliant with the requirements of OSBM upon the exhaustion of Municipality 's CRF funds or no later than 10 days prior to the submission date required by the State. County will review the final report for compliance and will upload the approved final report to OSBM's portal in accordance with the State's reporting requirements. 7. Repayment of Appropriated Funds. Any funds appropriated by the County and distributed to the Municipality that are found to have been utilized by Municipality for uses in violation of CRF shall be repaid by Municipality to the County within 30-days upon notice by the County in the event that the State or Federal government seeks repayment of funds from the County for a portion of the Municipality's allocation. 8. Access to Persons and Records. The County, the State Auditor, appropriate federal officials, and their respective authorized employees or agents are authorized to examine all books, records, and accounts of the Municipality insofar as they relate to transactions and expenditures that are subject for reimbursement under CRF. The Municipality shall retain any such books , records, and accounts for a minimum of three (3) years after the completion of this Agreement and are to be made available for examination upon request. Additional audit or reporting requirements may be required by the County, if in the County's opinion, such requirement is imposed by federal or state law or regulation. MISCELLANEOUS 9. Notice. Any notice, consent, or other communication in connection with this Agreement shall be in writing and may be delivered in person, by mail , or by facsimile transmission (provided sender confirms notice by written copy). If hand-delivered, the notice shall be effective upon delivery. If by facsimile copy, the notice shall be effective when sent. If served by mail , the notice shall be effective three business days after being deposited in the United States Postal Service by certified mail , return receipt requested , addressed appropriately to the address set forth below: To County Paula Stewart County Manager Post Office Box 759 Lillington, North Carolina 27546 Page 3 of S 081720 HC BOC Page 183 With copy to: Christopher W. Appel Senior County Staff Attorney Post Office Box 23 8 Lillington, North Carolina 27546 To Municipality 10. Governing Law. The parties intend that this Agreement shall be governed by the law of the State of North Carolina. 11. Non-Business Days. If the date for making any payment or the last day for performance of any act or the exercising of any right shall not be a Business Day, such payment shall be made or act performed or right exercised on or before the next preceding Business Day . 12. Severability. Each provision in this Agreement is severable. If any provision of this Agreement will be determined to be invalid or unenforceable by a court of competent jurisdiction, then: (a) such determination will not invalidate or render unenforceable any other provision of this Agreement; (b) such provision will be construed a s closely as possible to the parties' original intent in order to render such provision valid or enforceable, as applicable; and (c) the remaining terms of this Agreement, together with s uch reconstructed provision, will constitute the parties ' entire agreement. 13. Entire Agreement; Amendments. This Agreement constitutes the entire contract between the parties, and this Agreement shall not be changed except in writing signed by both parties. 14. Binding Effect. Subject to the specific provisions of this Agreement, this Agreement shall be binding upon and inure to the benefit of and be enforceable by the parties and their respective successors and assigns. 15 . Time. Time is of the essence in this Agreement and each and all of it s provisions. 16. Liability of Directors, Officers and Agents. No director, officer, agent or employee of the County or Municipality shall be subject to any personal liability or accountability by reason of the execution of this Agreement or any other documents related to the transactions contemplated hereby. Such officers, agents, or employees shall be deemed to execute such documents in their official capacities only, and not in their individual capacities. This Section shall not relieve any such officer, agent or employee from the performance of any official duty provided by law. 17. Confidentiality. The County will keep confidential and will not di sclose or publish any of Municipality 's trade secrets as defined in Section 132-1.2(1) of the North Carolina General Page 4 of 5 081720 HC BOC Page 184 Statutes, will keep all records evidencing such trade secrets marked as "confidential trade secrets", and will keep all such records segregated in the County 's files. If the County receives a request, subpoena or court order to disclose any information or records Municipality or its representatives have provided or provide in the future relating to this Agreement or the project described in this Agreement, the County will give Municipality prompt written notice of the request, subpoena or court order and will discuss any proposed disclosure of such information or records with Municipality (and, to the extent possible, give Municipality the opportunity to contest any disclosure of information or records Municipality believes should not be disclosed) before making any such disclosure. 18. E-Verify. Municipality shall comply with the requirements of Article 2 of Chapter 64 of the North Carolina General Statutes. Municipality shall also require any and all of its subcontractors to comply with the requirements of Article 2 of Chapter 64 of the North Carolina General Statutes. 19. Counterparts. The individual signatories below have the expressed and implied authority on behalf of their respective Boards to execute this Agreement. The Parties may execute this Agreement in separate counterparts and the execution of a copy shall have the same effect as the execution of an original. Such execution may be by facsimile or PDF attachment to an email. IN WITNESS WHEREOF, the parties hereto have caused this Reimbursement Agreement to be duly executed pursuant to authorization obtained in a duly adopted resolution or has otherwise been duly authorized to sign on behalf of their respective organization. Town of Angier Name: Title: ATTEST: Name: This document has been pre-audited in the manner required by the Local Government Budget and Fiscal Control Act. Municipal Finance Director Page 5 of 5 County of Harnett Howard Penny Chairman ATTEST: Margaret Regina Wheeler, Clerk This document has been pre-audited in the manner required by the Local Government Budget and Fiscal Control Act. 081720 HC BOC Page 185 Board Meeting Agenda Item AGENDA ITEM L/-L MEETING DA TE: August 17, 2020 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Reimbursement Agreement for Coronavirus Relief Fund Allocation between Harnett County and City of Dunn REQUESTED BY: County Administration REQUEST: Administration requests approval of a "Reimbursement Agreement for Coronavirus Relief Fund" between Hamett County and the City of Dunn. Hamett County has received $5,101,389 from the CARES Act through the Coronavirus Relief Fund (CRF), which must be used to address COVID-19. Pursuant to North Carolina Session Law 2020-80, twenty-five percent of the County's CRF allocation shall be allocated to municipalities within Hamett County and the total amount and method of allocating the funds shall be determined solely by the County. The County has chosen to allocate this funding to municipalities based on each municipality's percentage of the County's total municipal population based on the 2019 population estimates certified to the Secretary of Revenue by the State Demographer with the Office of State Budget and Management. Based on this funding formula , the City of Dunn is eligible for $484,668 of the County's CRF allocation. This Reimbursement Agreement establishes requirements and mutual expectations related to the County's suballocation of a portion of its CRF allocation to the municipality. The Dunn City Council approved the Reimbursement Agreement on August 11 , 2020. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C :\Users\gwheeler\AppData\Local\M icrosoft\ Wind ows\lN etCache\Content. Outlook\ W 5 EN E9S Y\Agenda R equest Dunn Reimbursement Ag reement.docx Page I of 2 081720 HC BOC Page 186 HARNETT COUNTY, NORTH CAROLINA REIMBURSEMENT AGREEMENT FOR CORONA VIRUS RELIEF FUND THIS REIMBURSEMENT AGREEMENT (hereinafter "Agreement"), made and entered into this _ day of 2020, by and between the County of Harnett, a body politic and corporate organized and existing under the laws of the state of North Carolina (hereinafter referred to as "County") and the City of Dunn, a North Carolina municipal corporation, organized and existing under the laws of the state of North Carolina (hereinafter referred to as "Municipality"); WITNESSTH WHEREAS, North Carolina counties are receiving funding for local governments as part of the Coronavirus Relief Fund (CRF) established under the federal CARES Act. The CRF allocation for the County totals $5 ,101 ,389.00 ; and WHEREAS, pursuant to North Carolina Session Law 2020-80 , twenty-five percent (25%) of the County's CRF funds shall be allocated to municipalities within Harnett County and that the total amount and method of allocating the funds shall be determined solely by the County; and WHERES, the allocation methodology chosen uses a pro rata calculation based on the Municipality's percentage of the County's total municipal population based on the 2019 population estimates certified to the Secretary of Revenue by the State Demographer with the Office of State Budget and Management; and WHEREAS, the County and Municipality mutually desire to establish the means and method for the allocation of Municipality's portion of these funds through a reimbursement agreement. NOW THEREFORE, in consideration of the promises and further consideration of the mutual agreements contained herein , as well as the financial consideration, the parties hereto agree as follows: 1. The Recitals set forth above , along with the definitions of certain terms are incorporated herein by reference as if fully restated. 2. Amount of Funds . The County shall provide Municipality a portion of its CRF allocation not to exceed the amount of $484,668.00, based on the Municipality's percentage of the County's total municipal population of the twenty-five percent (25%) of the CRF funds set aside for local municipalities. Actual funding amount will be allocated in accordance with planned expenditures described in the Coronavirus Relief Fund Plan, outlined in Section 3. 3. Coronavirus Relief Fund Plan. Municipality shall submit a Coronavirus Relief Fund Plan (CRF Plan), which is incorporated herein by reference, to the County which details how Municipality will spend its allocation of the CRF funds. The CRF Plan shall be submitted to the Pagel of 6 081720 HC BOC Page 187 County no later than August 21 , 2020. If the proposed use of the funds in the CRF Plan is not approved by the County or the State, Municipality shall submit an amended CRF Plan for approval. 4. Certification. Any CRF funds to be disbursed to Municipality will only be made as a reimbursement. Prior to any such disbursement, the Municipality shall make a report that is compliant with the requirements of the North Carolina Office of State Budget and Management (OSBM) and certify to the County that the funds being reimbursed: • Were necessary expenditures incurred due to the public health emergency with respect to Coronavirus Disease 2019 (COVID-19) and were not accounted for in the budget most recently approved by Municipality as of March 27, 2020 (the date of enactment of the CARES Act) for the State or government; • Were incurred during the period that began on March 1, 2020 and ends on December 30, 2020 in accordance with the budget proposal submitted to County by Municipality; • Were spent in a manner consistent with terms for the CRF set forth by the North Carolina Pandemic Recovery Office and in accordance with all applicable State and federal laws; and • Were spent in accordance with the Municipality's CRF Plan. County reserves the right to reasonably request additional documentation to demonstrate compliance with the CARES Act and North Carolina Session Law 2020-4, the "COVID-19 Recovery Act" and 2020-80, the "2020 Coronavirus Relief Fund/Additions & Revisions." It is the intent of Municipality to use the allocated CARES Act funds to pay salaries and benefits for the City of Dunn Police Department. According to the NC Pandemic Recovery Office (NCPRO), "CRF money can be used for payroll expenses for all public health and public safety employees, such as Health Department managers , EMS, law enforcement, etc ... Per US Treasury guidance , these are eligible expenses even though the previously approved budget includes fund s for these employees to perform their regular duties because they are working on COVID-19 mitigation or response." However, this intent does not preclude the Municipality from expending funds in accordance with Municipality's approved CRF Plan. 5. Reimbursement Process. Municipality will only be reimbursed for qualified expenses that were identified and approved in Municipality 's CRF Plan. Municipality shall provide the monthly report described in Section 4 above to County no later than the 10th day of the month for the previous month 's expenditures. Municipality's first report and certification requesting reimbursement shall be due on the tenth day of the month immediately following approval of Municipality's CRF Plan. Following receipt of the report and certification requesting reimbursement of the Municipality the County shall review for compliance. County will notify Municipality of its approval or denial not later than the 19th day of the month . Approved reports will be uploaded to OSBM's portal in accordance with the State's reporting requirements. Reimbursement payments will be processed and disbursed Net 30 days after receipt of a correct report. A denial will include a reasonable description of the reason for denial and offer an Page 2 of 6 081720 HC BOC Page 188 opportunity to cure any deficiencies. If Municipality fails to provide a timely monthly report to County, reimbursement may be delayed or denied. Any portion of the maximum amount of CRF funds listed as available for reimbursement uses by the Municipality that are not properly and timely requested for disbursement by the Municipality shall be revert back to the County. 6. Submission of Plan and Reports. All Plans and Reports shall be submitted to Brian Haney, Assistant County Manager, County of Harnett, via email at bhaney@harnett.org and shall be submitted in accordance with the timelines and manner outlined in this Agreement. Municipality shall also be required to submit a final report to County that is compliant with the requirements of OSBM upon the exhaustion of Municipality's CRF funds or no later than 10 days prior to the submission date required by the State. County will review the final report for compliance and will upload the approved final report to OSBM 's portal in accordance with the State's reporting requirements. 7. Repayment of Appropriated Funds. Any funds appropriated by the County and distributed to the Municipality that are found to have been utilized by Municipality for uses in violation of CRF shall be repaid by Municipality to the County within 30-days upon notice by the County in the event that the State or Federal government seeks repayment of funds from the County for a portion of the Municipality's allocation. 8. Access to Persons and Records. The County, the State Auditor, appropriate federal officials, and their respective authorized employees or agents are authorized to examine all books, records, and accounts of the Municipality insofar as they relate to transactions and expenditures that are subject for reimbursement under CRF. The Municipality shall retain any such books, records, and accounts for a minimum of three (3) years after the completion of this Agreement and are to be made available for examination upon request. Additional audit or reporting requirements may be required by the County, if in the County's opinion, such requirement is imposed by federal or state law or regulation. MISCELLANEOUS 9. Notice. Any notice, consent, or other communication in connection with this Agreement shall be in writing and may be delivered in person, by mail, or by facsimile transmission (provided sender confirms notice by written copy). If hand-delivered, the notice shall be effective upon delivery. If by facsimile copy, the notice shall be effective when sent. If served by mail, the notice shall be effective three business days after being deposited in the United States Postal Service by certified mail, return receipt requested, addressed appropriately to the address set forth below: To County Paula Stewart County Manager Post Office Box 759 Lillington, North Carolina 27546 Page 3 of 6 081720 HC BOC Page 189 With copy to: Christopher W. Appel Senior County Staff Attorney Post Office Box 238 Lillington, North Carolina 27546 To Municipality Steven W. Neuschafer City Manager Post Office Box 1065 Dunn, North Carolina 28335 With copy to: P. Tilghman Pope Pope Law Group, P.A. Post Office Box 928 Dunn, North Carolina 28335 10. Governing Law. The parties intend that this Agreement shall be governed by the law of the State of North Carolina. 11 . Non-Business Days. If the date for making any payment or the last day for performance of any act or the exercising of any right shall not be a Business Day, such payment shall be made or act performed or right exercised on or before the next preceding Business Day. 12. Severability . Each provision in this Agreement is severable. If any provision of this Agreement will be determined to be invalid or unenforceable by a court of competent jurisdiction, then: (a) such determination will not invalidate or render unenforceable any other provision of this Agreement; (b) such provision will be construed as closely as possible to the parties' original intent in order to render such provision valid or enforceable, as applicable ; and ( c) the remaining terms of this Agreement, together with such reconstructed provision, will constitute the parties ' entire agreement. 13. Entire Agreement; Amendments. This Agreement constitutes the entire contract between the parties, and this Agreement shall not be changed except in writing signed by both parties. 14. Binding Effect. Subject to the specific provisions of this Agreem ent, this Agreement shall be binding upon and inure to the benefit of and be enforceable by the parties and their respective successors and assigns. 15. Time. Time is of the essence in this Agreement and each and all of its provisions . 16. Liability of Directors, Officers and Agents. No director, officer, agent or employee of the County or Municipality shall be subject to any personal liability or accountability by reason of the Page 4 of 6 081720 HC BOC Page 190 execution of this Agreement or any other documents related to the transactions contemplated hereby. Such officers, agents , or employees shall be deemed to execute such documents in their official capacities only, and not in their individual capacities. This Section shall not relieve any such officer, agent or employee from the performance of any official duty provided by law. 17. Confidentiality. The County will keep confidential and will not disclose or publish any of Municipality's trade secrets as defined in Section 132-1.2(1) of the North Carolina General Statutes, will keep all records evidencing such trade secrets marked as "confidential trade secrets", and will keep all such records segregated in the County 's files. If the County receives a request, subpoena or court order to disclose any information or records Municipality or its representatives have provided or provide in the future relating to this Agreement or the project described in this Agreement, the County will give Municipality prompt written notice of the request, subpoena or court order and will discuss any proposed disclosure of such information or records with Municipality (and, to the extent possible, give Municipality the opportunity to contest any disclosure of information or records Municipality believes should not be disclosed) before making any such disclosure. 18. E-Verify. Municipality shall comply with the requirements of Article 2 of Chapter 64 of the North Carolina General Statutes. Municipality shall also require any and all of its subcontractors to comply with the requirements of Article 2 of Chapter 64 of the North Carolina General Statutes. 19. Counterparts. The individual s ignatories below have the expressed and implied authority on behalf of their respective Boards to execute this Agreement. The Parties may execute thi s Agreement in separate counterparts and the execution of a copy shall have the same effect as the execution of an original. Such execution may be by facsimile or PDF attachment to an email. IN WITNESS WHEREOF, the parties hereto have caused this Reimbursement Agreement to be duly executed pursuant to authorization obtained in a duly adopted resolution or has otherwise been duly authorized to sign on behalf of their respective organization. City of Dunn Name: Title: ATTEST: Name: Page S of 6 County of Harnett Howard Penny Chairman ATTEST: Margaret Regina Wheeler, Clerk 081720 HC BOC Page 191 This document has been pre-audited in the manner required by the Local Government Budget and Fiscal Control Act. Dunn Finance Director Page 6 of 6 This document has been pre-audited in the manner required by the Local Government Budget and Fiscal Control Act. 081720 HC BOC Page 192 Board Meeting Agenda Item AGENDAITEM L/-M MEETING DATE: August 17, 2020 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Amendment to Lease Agreement between Harnett County and Harnett United Police Activities League for Shawtown Community Development Center REQUESTED BY: County Administration REQUEST: Administration requests approval of an amendment to the Lease Agreement between Hamett County and the Hamett United Police Activities League (PAL) to lease space at the Shawtown Community Development Center for its operations and youth programs. The Board of Commissioners entered into a Lease Agreement with Hamett United PAL on August 19 , 2019, that stated the Board would consider whether PAL would have to pay the average cost of utilities for the occupied space following the termination of the Initial Term of the Lease on August 30, 2020. Due to the COVID-19 pandemic, Hamett United PAL was unable to hold the fundrai sers which traditionally provide funding for the organiz ation. Therefore, this amendment will allow Hamett United PAL to continue leasing space through August 30, 2021, at a co st of $1 per year, and states that the Board of Commissioners will decide prior to August 30, 2021 , whether PAL will have to pay the average cost of utilities for the occupied space beyond that date. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C:\Users\gwheele r\AppData\Lo cal\Mi crosoft\ Windo ws\TNe tCache\Content.Outlook\ W5 EN E9 SY\Agenda Request PAL Sh awtown Lease A me ndm en t.docx Page I of 2 081720 HC BOC Page 193 FIRST AMENDMENT TO LEASE AGREEMENT THIS FIRST AMENDMENT TO LEASE AGREEMENT (hereinafter referred to as "Amendment") is made and entered into as of the _ day of August 2020 (hereinafter referred to as the "Effective Date"), by and between the County of Hamett (hereinafter referred to as "LESSOR") and the Harnett United Police Activities League (hereinafter referred to as "LESSEE"). WITNESSETH: WHEREAS, LESSOR and LESSEE entered into a Lease Agreement (hereinafter referred as the "Lease") dated August 19, 2019 to lease space at the Shawtown Community Development Center for its operations and youth programs; and WHEREAS, the Initial Term of the Lease terminates on August 30, 2020, but may be renewed for a two-year renewal term (the "First Renewal) and then an additional five-year term (the "Second Renewal) at the end of the First Renewal; and WHEREAS , according to Section 3 of the Lease entitled "Rent ," LESSOR shall determine whether LESSEE shall pay the average costs of utilities during any renewal term; and WHEREAS , due to the COVID-19 pandemic, LESSEE is unable to pay the average cost of utilities for the first year of the First Renewal term; and WHEREAS , LESSOR has agreed to make the determination of the payment of utilities for the lease term year beginning September 1, 2021; and WHEREAS, LESSOR and LESSEE desire to amend the First Renewal term to two, one- year renewal terms and for LESSOR to determine the payment of utilities after year one of the First Renewal; and WHEREAS , according to Section 30 of the Lease entitled "Entire Agreement," the Lease cannot be amended except by written instrument subsequently executed by the parties hereto; and WHEREAS , LESSOR and LESS EE mutually agree to amend the Lease. NOW THEREFORE, in consideration of the mutual promises and consideration herein contained, the parties hereby agree as follows: 1. Section 2 entitled "Term" of the Lease is hereby amended by striking the entire section and replacing it with the following: "The term of this Lease ("Initial Term") shall commence upon execution of this Lease by both parties ("Commencement Date"). The Initial Term of this Lease shall terminate on August 31, 2020. Upon the mutual written agreement of both parties, this Lease may be renewed at the end of the Initial Term for a one-year renewal term (the "First Renewal ") and then at the end of the First Renewal , for 1 081720 HC BOC Page 194 an additional one-year term (the Second Renewal). At the end of the First and Second Renewals, the parties may renew the Lease for an additional five-year renewal term (the "Third Renewal"). If the LESSEE has fully complied with all of the provisions of this Lease during the Initial Tenn and the renewal terms, LESSEE and LESSOR shall convene a meeting at least 90 days prior to the end of the lease term to discuss the possible terms of a new lease. In no event shall the term and renewal provisions stated in this paragraph extend this Lease beyond a ten ( 10) year term limit. 2. Section 3 entitled "Rent" of the Lease is hereby amended by striking the language in the second sentence and replacing it with the following: "Prior to the Second Renewal term, LESSOR shall decide whether LESSEE will be responsible for the average cost of utilities, or a portion thereof, as defined in Section 16 of this Lease, for the Premises for the Second Renewal term, the Third Renewal term and any other renewals thereafter." 3. All other terms of the August 19, 2019 Lease will remain unchanged. IN WITNESS WHEREOF, the parties hereto, through their duly authorized representatives or officers, have executed this First Amendment to Lease Agreement as of the Effective Date. ATTEST: Margaret Regina Wheeler, Clerk LESSOR: COUNTY OF HARNETT By:----------- Howard Penny, Chairman Board of Commissioners 2 081720 HC BOC Page 195 ATTEST: Name: Title: This instrument has been pre-audited in the manner required by the Local Government Budget and Fiscal Control Act. KIMBERLY HONEYCUTT Hamett County Finance Officer LESSEE: HARNETT UNITED POLICE ATHLETIC LEAGUE By: ___________ _ Mark Hornsby, Director 3 081720 HC BOC Page 196 The American Heart Association proudly recognizes Harnett County EMS System Lillington, NC Mission: Lifeline0 -EMS -GOLD PLUS Ac h ieve m ent Award -EM S Agenc!:J The American Heart Association/American Stroke Associ a tions recognizes this EMS provider organization for demonstrat ing continued success in using the Mission Lifeline' program. Thank you for applying the most up-to-dat e evidence-based treat ment guidelines to improve patie nt care and outcomes in t he community you serve.' NanC!:f Brown Chief Executrve Ofhc~r American Heart Assoc1at1on John Warner, MD Chairperson, Quality Oversight Comm.nee •For more information, please visi t Heart.org/Missionlifeline AGENDA ITEM 5 ~ " American Heart Association. Robert A. Harrington, MO President American Heart Association 081720 HC BOC Page 197 AGENDA ITEM 7 A ugust 17, 2020 APPO IN T MENTS NEEDED ADULT CARE HOME ADVISORY COMMITTEE Annie Owens seeks re-all2ointed to serve a three-y ear term on this committee. There are two vacancies on th is committee. BOA RD O F H EALTH There is one vacancy for a ph ysician on th i s board. HARNETT COUNTY BOARD OF ADJUSTMENT Willie Surles seeks re-awointment as an alternate for District 1. David Capen would like to be appointed to serve as an alternate members re resenting District 3. Application attached . Th ere is a vacancy for District 5 regul ar member. There are vacan cies for a lternate members representing Distri ct 3 an d 5 on this Board. HI STORIC PR OPERTIES COMMISSION There is one vacancy on this board. HOME COMMUNI TY CARE BLOCK G RANT COMMITTEE Th er e i s one (1) vacan cy on this committee. LIBRA RY BOARD O F TRUSTEES Th ere will b e a vacan cy for an Erwin Representative effective 9/1/20. N ON PROFIT CO MMITTEE Th ere is a District 5 vacancy o n this committee. NU RS ING HOME COMMUNITY A DVIS ORY CO MMI TTEE There are two (2) vacancies on this commi tt ee. SO UTHEASTERN ECO NOM IC D EVELOPMENT COMMISS ION There is a vacancy on this board for a Private Sector representative . 081720 HC BOC Page 198 APPLICATION TO SERVE ON A BOARD A PPOINTED BY THE HARNETT COUNTY BOARD OF COMMISS IO NERS BOARD: Bo~ 4 A~ NAME: :J}d11i'° Capen ADDRESS : I If !L~t/.1;1 JJo·ve F Punri NC ,J<t:534 VOTING DISTRI CT: (Please check di s tri ct number in w hi ch yo u live): D District I , Commissioner McKoy's O Di strict 4 , Commi s s io ne r Sprin gle's W ist rict 2, Commiss ioner E lm o re 's D Di strict 5 , Commi ss ioner Miller 's ~Distri ct 3, Commissioner Penny 's TELEPHONE: (HOME)fO$ -(06 -tf.)of (WORK) q/lf-·,Sol -c)o;)/ rREsENToccur AnoN, i2._a!,'j fir;, f,)__C ~ YEARSOFFORMALEDUCATION: BM.i ~/ell~ C IVI C AND FRATERNAL ORGANIZAT IONS IN WH IC H YOU H AVE PARTICIPATED: [!el'i R~j. PL EASE TELL W HY YOU WOULD LIKE TO SERVE ON THE ABOVE LI STE D BOARD: -~~ DATE, g/(,j,}o,)O SIGNATURE w~=...:__ ______ _ **************************************** FOR OFF ICE USE ON L Y: DATE RE CE IVED: ---------------------------- DATE FORWARDED TO COUNTY COMM ISSIONERS: --------------- 081720 HC BOC Page 200 David S. Capen 118 Kin gsway Dri ve Dunn, N.C. 28334 DaviclSCapen@gmail.com I (703) 606-920 8 North Carolina General Assembly, Rep. David R. Lewis, House Rules Chairman Policy Advisor I House District 53 (Oct 2018 -Present) •!• Served thous ands of Harnett County constituents with special as s istan ce on State Agency reques ts, helping the people of our community na v igate and cut through th e government bureaucracy of Ralei gh . •!• Directed "Central Staff' Attorneys (Leg is la tive Analysis, Fis cai Res ea rch, and Bill Draftin g) in th e development and crafting of leg is lation based on consu ltati ve deci s ion-maki ng w ith Hous e M e mbers. •!• Negotiated contents of legis lation and conference reports w ith House an d Senate membe r s, s taff a nd stakeholders on behalf of Rep. Lewi s to accomplish t he policy priorities and n eed s of HD-5 3 co n stituents. •!• Chief liaison to Sen ate leadersh ip staff in the coordination of chamber s chedules, calendar, and operations. •!• Served as the staff advi sor to th e House Select Committee on COVID-1 9, Health Task Force. •!• A ss isted Rep. Lewis in securing $6M in s tate frmds for the Campbell University Medical School, to create a rural-focused testing and treatment initiati ve for COVID-19, as part of the state's $1.6B reli ef package. •!• Coordin a ted with House Leaders hip in producing t he 2nd A m endm ent Protection Act, a bill to protect th e 2A ri ghts of r eli gious worshipers, w hich passed the House on a bipartisan basis w ith a vote of77 -3 8 . •!• Assisted R e p . L ew is in crafting th e Bipa rtisan Elections Act of 2020, including f·unding a nd r e form s to e nsure e lec tion int egrity and safe voter access in th e 2 020 e lections, including Vot e r I D prov is ion s. •!• Manage d $7.87M of appropri at ions in t he FY 20 19-2 1 State Budget, direc ting fi sca l s taff in th e drafting of Specia l Prov is ions on b e half of the Rules Chairman , for priority u se of th e Speaker 's con fe rence funds. •!• Arbitrated and adjud icated s takehold er m e etings w it h House Member s, lobby is ts, and other ou ts id e stakeholde rs to id e ntify problems and d eve lop compreh e ns ive pol icy recommendations and s olutions. •!• Advi sed Hou se Members on policy, covering: Bus in ess, Commerce & Economic Deve lopme nt; C hildre n & Famili es; Const itu t iona l La w & C iv il Ri g hts ; Educatio n ; En e rg y & Utiliti es; E nv ir onment & Natural R esources; Health & Human S e rv ice s; Labor & Employment; Mi litary & Veterans Affairs; Occupationa l Li censin g Boards; Tax & Finance; Technology; Trans portation , Highways & Motor Vehi c les. U.S. Congress, House of Representatives, Committee on Ways and Means (Majority) Legislative Inte rn I Washington, D. C. (Nov 2017 -Aug 20 18) •!• Produced poli cy research a nd co mmunicat ion materials for H.R. I -Tax Cuts and Job s Act. •!• Ass is ted in drafting and r eview o f the 200-page Committee Report fo r H.R. 586 1 -JOBS/o r Success Ac t. •!• Co llab orated to prepare a s ubcommittee h earing o n the implementation of r ecently enac ted legi s lation , "Famil y Firs t Prevention Services Act" (Div. E of P.L. 115-123), s ub sequently de ve loping statis ti ca l m o de ls to hi g hli ght the corre la tion b etwee n op io id use a nd in c re as ing rates of childre n in foster care . •!• Manage d w hi p m aterial s o n H.R. 5861 for a ll 4 35 Hou se M e mbe rs , tracking and performing Member vo te an a lyses using Microsoft Excel fun cti on s, d ata a na lys is tools, a nd VLOOKUP searc h cap ab iliti es. l 081720 HC BOC Page 201 •!• R egularly attended b riefin gs on be h a l f of st aff and p arti c ip ated in policy m eetings, developing summa ri es. •!• D evelo ped a nd organized background m a teri a ls fo r hearin gs a nd c onfer e n ce commi tt ees w ith t he Senate. •!• Direct ed p ho n e ca ll s w it h Co n gr ess iona l Offices, C ong ressm en a nd Se n ators, and co nsti t u e nts. ·< · .-·· > · · ·-Political Experience ..... ·\::.:·. : . '.: Young Republicans of Harnett County Executiv e Chairman I Ha r n e tt Co un ty, N. C (Marc h 2 019 -Prese n t) •!• Effect ive ly pro v ides a fo rum fo r th e Yo ung R e publicans o f H a rnett County to b eco m e invo lved in th e Rep u b li ca n P a rty a t a g ra ssroo ts leve l, educ ating Y R s a bo ut curre nt iss ues a nd th e p o liti cal process, and in teracti ng w ith o th er yo un g profe ss io na ls a nd G OP lea de rs . •!• Recrui ted d ozens o f new Yo ung R e publican s and engaged hundred s o f young voter s w ith t he P arty. •!• Worked to el ect R e publican c andidates from the top to t he bottom o f th e ballo t. Greg Gebhardt for Lieutenant Governor Camp a ig n Manag er I N orth Ca ro lina , S tatewide (Jan 2020 -M a rch 2020) •!• Oversaw a ll exe cuti ve o p e r ati o ns, lea ding and m a n ag in g 4 p a id staffers an d 50+ volunteers s ta tew id e. •!• M anaged every asp ect of the political campaig n operat io n on a d a il y ba s is, incl uding : >'>' Fund ra is in g , budg eting a nd purc h as in g: $110 ,000 budget, $32,0 00 m ed ia s p e nding; a nd >'>' Pro d uced a 30 -second p o liti ca l a dvertisem ent th at a ire d on F ox News across t he state ; a nd >'>' Polit ica l affa ir s, even t pl a nnin g , m edi a re la ti o n s , strateg ic co mmunications, adver t is in g ; a nd >'>' O rgan iz ed a nd coo rd in ated t he buildin g o f 6 unique grass ro o ts coa liti o n s . •!• Pl an n ed th e F irst in Fli g ht To u r, fl y ing ac ro ss thi s b ea utiful s ta te in a Ces s na A ircraft to m eet voters. •!• O rgan iz ed the Ri ght to Pl e d ge Rall y in E li za b ethtown , N .C ., b rin g in g togethe r activ is ts a nd patri o ts . •!• Pl aced yar d signs across th e e ntire s ta te. L o ts of yard s ig n s. David Lewis for N.C. House (Oc t 20 18 -Nov 201 8) Campa ig n Staff, E lectioneer I !-lo use D is tric t 5 3 •!• O ver saw the absentee ch ase, reaching o u t to 4 0 0+ vote rs v ia t e le phone , 3 -d ays leading up to E lec ti o n D ay. •!• P erson a ll y inte ra c te d w ith co ns ti t ue n ts o f H o u se Di stric t 5 3 to e n sure a li g nme nt of ca mp a ig n s trateg y. •!• Conn ected w ith g rassroots community lea de rs and loca l ca ndidat es , dis trib uting literatu re to vo te rs . •!• L ed can vass t eam at one-sto p earl y votin g locatio n in Erw in as we ll as E lecti on D ay po lling cente r. •!• Orga ni zed m at eri a ls fo r do or-to-door campa ignin g a nd o th e r o utre a c h , fundrais ing events . •!• R es p on s ib le fo r co n stitue nt e n gage m e nt a nd implem e ntation of campa ig n st rategy. Gospel Tabernacle Church (Sep 2 01 9 -Pre s en t) Sunday S ch oo l Te ache r I Dun n, N . C. •!• D iscipled the 12 + st u dents of th e "C o ll ege & C a reer" class on li v in g a p u rpo se-driven li fe in C hri s t J es us. 2 081720 HC BOC Page 202 •!• Prep ared weekly lesson plans using scripture and te st imon y to dra w students toward s Christ's purpose. Harnett County Sheriff's Office Citizens Academy Graduate I Lillington, N . C. •!• Completed the 12-week course w ith fellow Harn ett County c iti ze ns , le arn ing about our Sheriff's Office. •!• Re ce ive d a full tour of the Sheriff's Offic e and compre hensi ve briefings on a ll divisions and juri sdiction s therein, includin g: 911 communications center and the detention faci lity, Det ention administration, E9 l 1 administration, Patrol , Schoo l Re so ur ce Offic e rs, Sex Offend er Regi s tration , Civil, CCW and Child Support Enforcement Crime Scene Investigations, Lat ent Print Examinations, Crimina l Investi gat ion s, Court Proceedin gs and Courthouse security, Special Operation s, Traffic squad and K-9 (demo), Firear ms and Spe c ial Re sponse Team, Narco ti cs In vest igat ion s. Campbell University, Lundy-Fetterman School of Business B.B.A. I Buies Creek, N. C. •!• D eans List: Fall 2015 , Summer 2016, Fall 2017 , Fall 20 18, and Spring 20 19 . •!• Office of Student Su ccess I Pe er Tutor in Math ematic s (2 yrs) •!• Th e Fra t ernity & Sorority Life Board I Vic e Pr es id ent o f Educat ion & Deve lopm ent (2 y rs) );a,-Res pon s ibl e for pro du cin g ed uca tion a l eve nt s to engage the Greek Li fe co mmunit y w ith others o n ca mpu s ( e.g. in stitutin g Black Hi story Month Banqu e t in co llaboration wit h the Bla c k Student Assoc., 250 + in attendan ce ); Lead role in amend in g the Board 's governin g co nstitution and by laws. •!• CU M e n s Club l acrosse Te am I Vice Pr es ident and Co-Capta-in (2 yrs) );a,-Led tea m of 25 stu dent-athletes in th e organi za tion's in augural sea so n ; Lea d role in amending by laws. Rep. David R. Lewis H o use Rules Committee Chairman Nor th Carolina General A ss embly Dav id .Lew is@ ncl eg.g ov Mark Coggins Fonner Ch ief of Staff R ep. l e wis Nor th Caro lin a Gen era l Asse mbl y MCogg in s@ ncc hamber.co m Dr. J. Bradley Creed Preside nt Ca mpb ell Uni vers it y crec d @c ampbell .ed u Anne DcCcsaro Staff Direct01~ HR Subcommittee U.S. Hou se Ways & Mea ns Cmt e. Ann e.DeCesaro@ma il.hou se.g ov Fred II. Rainbow Editor-in-Chief U.S. Nava l In s titut e fr a in bow @us ni.org Gerard D. Roncolato Captain (R etired) Un ited Sta tes Navy gdron co@g ma il.co m 3 081720 HC BOC Page 203MonthN ear JULY 2020 =-ReqiiesfForservi~e Harnett County Veterans Services Activities Reporting Form AGENDAITEM i..tD :·.# .. L))_ , -.,-; .. (l tt.lep.bone .. an.d· IQ~.Per:son) Tr.eking,, t~Offl!J~rf~~~ee ,;. ··-. ¢,falm~nt ';,: -. . .Ci1t.tt ., . · 1;2$lJ.t~s Written Action. Taken < I, I-_,. ,, I I DATE 1 2 3 GW-30 4 OIF-49 -5 VN-18 -6 K-5 7 P-0 -8 WWll-0 9 -',_ NAME ::;7v ,. . 'i 0 Cl> c. , r-,cg ,', ,, t. •· ·~;e 250 .-.~~i.~ I;:~ :.}~ 1-;,;'. ,: 29 'a. :,.1·, :J,· en c: s:: .~; c-'·; -~ ' C: .2 C:' •.• -~· Cl> .. ,, "' en ·:o. r. ..• ,g ··O.. ·c: ·U.. ,."/,/' o . °= I, , ~-'O (I· , tti' ,;,J,['; ,_ t• S ;, }I?• C ti} ·.5. :::, ,.,,.. . e _., {I);; ,o,,. fll,.$, o'_ ,0 • ' ., Gl-••.. as .• 3 --z,. C·.C ... _ CD &. ·,, E -'-!~ ,·~-~ :,• . 0 .2:1 ·!::. ~ _ 11t ·fi .U · f Q..o, \l,' ell'•< •·,; ·-· ,... -''ftl Q, .. ' r, -· ·;, . ·1€,· . ·:,.!?',,. :·,a;~it /,I .. :. · I:. : .!:1t ,J.c'·j ft:-.. ,\ :r,, ·::1 '•'.,,? .. ·I·· ... s~ -·\Ci.) r g,, ; :::, .C, ·:t: ,n: ·co ·.-::' '°" , .. ,,, ,,;. -0~ ·i< i,,::'....; "°,_ ,,o; , :'O t>.l< O;,: Cl> -0 9 Ws. ·_t> : • Q ::: .' . Ji.LU>_ Z_J:0 :Ii! F., I~ .··;E ... , .. -~-... 01 61 I 116 I 61 I I 01 131 401 sl 41 11 291 30 ,;? ~ 17 K/-10 11 12 -, I I I I I I I I I I I j[ ~;~~,:--'~-·-· --L-··----·------~ ' Harnett County Veterans 13 Officer 14 -Walk In: (Front Door): 29 15 16 17 18 ~1 1 1 1 1 1 1 1 1 1 1 1 11 ~~:r~~~·2~~k:O E-Mail: 61 Total Contacts: 340 19 20 • -··1 . --.----·-~,--··~--I Total 250 29 OI 61 116 6 Of 0 OI 131 40 0 4 29 L ,-< ~ ... ' > ~ l i" l r 081720 HC BOC Page 204AGENDA ITEM u Harnett County DSS Monthly Report Totals 2019-20 July August September October November December Children's Services Jauary 2019 February March April May June Totals CPS Reports Received I 12 131 147 178 140 122 146 128 106 IOI 80 117 Reports Accepted 60 71 85 115 86 71 87 79 70 61 42 63 Total children in Pie/Custody 159 169 172 191 193 185 183 171 170 169 166 169 FC Money expended $ 122.846.25 $ 115.342.35 $ 114.700.21 $ 119.236.19 s 122.545.11 $ 113.851.80 $ 118.673.58 $ 113.287.66 $ 114.647.86 $ 112.856.95 $ I 10.308.o9 $ 101.894.59 $ 1.380.190.64 Adult Services APS Reports Received 13 18 18 25 9 II 16 12 10 8 8 II 159 # of trips scheduled 1455 1457 1520 1726 1484 1393 1575 1429 1470 1179 1036 964 Total Cases 224 228 232 240 235 230 229 225 223 217 236 214 Work First Eneri,,y Expenditures $67.767.28 $68.920.22 $138.180.62 $97.053.67 $94.419.22 5173.831.85 $269.388.32 $88.756.00 $10.200.00 $0.00 $1.469.52 $577.81 $1.0 I 0.564.51 Total cases 129 138 140 140 142 143 144 147 148 152 154 144 Food & Nutrition Services Apps Approved 498 449 448 477 400 325 528 353 433 712 297 213 5133 Total Cases (households) 7.698 7670 7709 7.698 7,672 7.582 8,347 7.569 7.519 8.156 8.384 8.534 Benefits Issued $1.934.449.00 $2.219.918.00 $1.950.947.00 $1,9 I 3.506.00 $1.910.163.00 $1.871.064.00 $2.105.662.00 S 1.587 .936.00 S 1.827.463.00 $4,020.047.00 $2.724.337.00 $2.889.249.00 $26.954.741.00 Adult Medicaid Apps Approved 87 IOI 116 63 109 102 64 114 108 68 52 52 Total Cases 11.293 I 1.291 11.240 11.125 11.089 11.117 11.117 11095 11090 11022 10988 11034 Family & Children's Medicaid Apps Approved 253 321 343 327 221 165 255 258 240 240 215 217 Total Cases 17.384 17.293 17.289 17.535 17.567 17.642 17.552 17.846 18.106 18.076 18.127 18.304 Fraud Total Collections $12.576.41 $14.028.80 $8.097.53 $8.420.21 $8.684.80 $8,880.04 $9.037.44 $8,240.38 $7.468.50 $68.368.43 $31.328.60 $3,070.00 $188.20 I.I 4 CbildCarc Children Served 941 965 798 788 751 746 703 757 664 673 673 673 Total Expenditures $444.141.00 $420,908.00 $393,901.00 $3 77 .63 7 .00 $371.805.00 $362.570.00 $344.288.00 $347.578.00 $347.578.00 $340.791.00 P-$617.759.78 $708.596.58 $4.459.793.58 Child Support Total Collections $809.787 $787.563 $770.420 $812.474 $753.805.00 $855,655.00 $789.406.00 $768.445.00 $1.005.604.00 $796. 749.00 $920.244.00 $946,788.00 $10.016.940.00 081720 HC BOC Page 205 I COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT AGENDA ITEM~ BE ll ORDAINED by the Governing Board of the County of Harnett. North Carolina. that the following amendment be made to the annual budget ordinance for tn& fiscal year ending June 30, 2021. Section 1. To amend the General Fund • Emergency Medical Services, the appropriations ore to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104450 539050 Permits / Taxes / Fees $30 1104450 526010 Office Supplies t.10 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To budget five NCDMV registration license fees for FY21 . APPROVALS : C?b.k3/?tau, . Dept Head (dote) inonce ~ Section 2. Copies of lhis budget amendmenl shall be lurnishe'cf Officer for lheir direction. Adopted thi s ___ day of _______ , 20 _. Margaret Regina Wheeler. Clerk to the Board Howard Penny, Chairman Boord o f Commissioners 081720 HC BOC Page 206 COUNTY OF HARNETI 8UOGET O ROINANCE AMENDMENT 6E IT ORDAINED t:y 1 ,... G ':'\':n r 1 r.--.a ...i -.· fr•t. Cc Jm. c.' th.:irr,et ·. N·.--dn ra,0 J' J, th.J1 1/·t; fQl'jl,\.1:? o~·,c~d-r(;n t be mo,j~ l"> rhe onr.vo1 budJer Of'd 1nance ror ·he l ·~c.i yt;ur e Pd:n9 Section 1. To amend the Veterons Treatment Court f u nd, the appropriations ore to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB -T ASK JOB DESCRIPTION OF CODE INCREASE DECREASE './054 185 519090 Vld21 Pl:RSN SLARY LEGALASST LEGAL ASSISTAN T $1,486 250418.) ~19090 v11-1,1 OPFRl TR EAl MEN I TBD 10 BE DETERMINED 1 1.486 ---- I : ----- --~----· --· REVENUE ORG OBJECT PROJECT TASK SU8-1ASK JOB - -·----- EXPLANATION. TO M OVE FUNDS INTO TBD TREATMENT PROVIDERS TO COVER INVOICES APPROVALS . £~~ Depl Head (dol eJ Se c t:ori 2. C oµ1c~ nf !ms. Oi ,dpc , i..:;,neodrneril ~h o l! b e lumis:he (>ff C.Ci tc :r ,Cff difL\:t -~r. M orgorel Reg,no Wh eele1. C le« In file B001(l AMOUNT DESCRIPTION OF CODE INCREASE DECREASE ~,r ~ -l.o Boor:1, 011d 10 1,,e !lt.dge'. O tt ,cer and lhe r ;nonce Howur d Penny, C ho:rman Boord o f Con11ni,s 'one1s 081720 HC BOC Page 207 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT SE 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 1. To amend the General Fund, the appropriations are to be changed as follows : EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCR IPTION OF CODE INCREASE DECREASE 1 104150 531030 Lodoino t l,100 1104150 5040 10 Exoense Allowance $1,100 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: This Is to cover all of our cell phone stipends. We budgeted for 3 people but for whatever reason ii did not gel saved. APPROVALS : Section 2. Copies of this budget amendment shall be furnishe O fficer for their direction. Adopted this ___ day of ________ , 20 __ . Margaret Regino Wheeler, Clerk to the Boord County Manager (dote) \.o ~ cl --\..., ·-d-4 ord, and lo the Budget Officer and the Finance Howard Penny, Chairman Boord of Commissioners ~ )Y\ 081720 HC BOC Page 208 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Hamett, North Carolina, that th e fo ll owing amendment be made to the annual budget ordinance for the fisca l year ending ,June 30, 2021 . Section I. To amend the Health Department General Fund , the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1105110 524030 M & R SUPPLIES-INFOTECH $2,500 11051 10 584000 NON-CAP ASSET -INFO $2 500 REVENUE AMOUNT ORG OBJECT PROJ ECT TASK SUB-TASK JOB DESCRIPTION OF COD E INCREASE DECREASE EXPLANATION: To mov e funds in the WIC C li ent Services program to correct previous budget amendment. APPROVALS : Adopted this ___ day of ________ , 20 ""'''""by Margaret Regina Wheeler, Clerk to the Board Howard L. Penny, Jr., Chairman Board of Commissioners 081720 HC BOC Page 209 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Govern ing Boord of the County of Harnett, Norlh Carolina, that the following amendment be made to the annual budget ordinance for the f~cal year ending June 30. 202 1. Section 1. To amend the General Fund, the appropriations are to be changed as follows: EXPENDITURE ORG OBJECT PROJECT TASK SUB-TASK JOB 1109910 599000 1104110 549095 REVENUE ORG OBJECT PROJECT TASK SUB-TASK JOB EXPLANATION : Habitat for Humanity · Refund of fees. APPROVALS : Adopted this ___ day of -------. 20 _. Margaret Regino Wheeler. C lerk to the Boord I AMOUNT DESCRIPTION OF CODE INCREASE DECREASE Contingency $8,075 Refund of Fees $8,075 AMOUNT DESCRIPTION OF CODE INCREASE DECREASE ~d S}e _. ... \bk County Manager {dote) CO 1 lf -\.D~ J...o Boord. and to the Budget O ffi cer and the Finance Howard Penny. Chairman Boord o f Commissioners 081720 HC BOC Page 210 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the C ounty of Harnett, North Carolina, that the following am endment be made to the annual budget ordinance for the fiscal year ending June 30 , 2021. Section I. To amend the Health Department General Fu nd, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG ~ PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECR EASE 1105110 522010 FOOD & PROVISIONS $250 1105110 523010 BOOKS MEDIA & $400 11 05 11 0 523040 MEDICAL SUPPLIES $1,054 11 05 11 0 534010 PRI NTING $440 1105110 537010 ADVERTISING $64 11 05110 544095 INCENTIVES $700 REVENUE AMOUNT O RG OBJECT PROJECT TASK SUB-TASK J OB DESCRIPTIO N OF CODE I NCR EASE DECREASE EXPLANATION: To align the TANF budget with State budeget submitte d. Dept Head (date) ~ , 1 -ib<>k • ,.) v..J-- coun ty Manager (date) Section 2 . Copies of th is budget amendment shall be furn ished to the Cle rk to the Board , and to the Budget Officer and the Finance Officer for / .,.... J-}.-}o their di rectio n . Prcp,ncd b) Ado pted this ___ day of ________ , 20 Margaret Regina Wheeler, Clerk to the Board Howard L. Penny, Jr., C h ainnan Board of Commission e rs =Ad- 081720 HC BOC Page 211 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of the County of Harnett . North Carolina . that the lollowing amendmen t be mode to the annual budget o rdinance for the fisca l year ending June 30, 2021 . Section 1. To amend the Boord of Education Capitol Fund. Erwin Elementary School Project (EES19). the oppropriotions are to be changed os follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 4705913 553000 EES19 CNSTR FUELTANK TERRACON TERRACON FUEL TANK REMOVAL $1 .000 4705913 599000 EES19 OPERT CONTINGENC CONTIN GENC CONTINGE NCY $1.000 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION Of CODE INCREASE DECREASE EXPLANATION: TO MOVE FUNDS FROM CONTINGENCY TO COVER $1000 PUBLIC NOTIFICATION THAT WAS REQUIRED BY NCDEQ FOR THE PHASE 1 LIMITED SITE ASSESSMENT . APPROVALS : Dept Head {dote) Adopted this ___ doy of --------. 20 __ . Margaret Regino Wheeler. Clerk to the Boord Plv--l--1c s~ County Manager (dote) ~ ,..( }.r-b Boord, and to th e Budg e t Officer and the Finance Howard Penny. Chairman Boord o f Commissioners 081720 HC BOC Page 212 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMEN T BE IT O RDA INE D by the Governing Board ot the County of Harnett. North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 202 1. Section 1. To amend the Board ot Education Capital Fund, Johnsonville Elementary Renov ation (JES20), the appropriations are to be changed as follow s: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 4705917 5 19040 JES20 PROFSRVC ENGNR TERRACON TERRACON $66.475 4705917 519060 JES20 PROFSRVC ARCHT TBD TO BE DETERMINED $66.475 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATIO N: TO MOVE FUNDS TO C O VER TERRAC O N CONTRACT FOR ASBESTOS CONSULTING SERVICES FOR THE BOILER AREA ANO WALKWAYS (27,025), AND TO COVER THE TERRACON CONTRA C T FOR ASBE STOS CONSULTING SERVICES FOR BUILDING 1 WINDOW REPLACEMENT PROJECT (39,450). APPROVALS : o.~ Sectio n 2. Copies of this budget amendment shall be Officer for their direction. Ad o pte d this ___ day o f --------. 20 __ . Margaret Regino Wheeler. Clerk to the Boord ~4 St-e,A . \CV\.J- County Manager (dote ) \? . , _ a-,..... l l ,..... c,LO ord, and to the Budget Officer and the Finance Howard Penny. Chairman Boord o f Commissioners 081720 HC BOC Page 213 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of the County of Hornell, Norlh Carolina. lhot lhe lollowing amendment be mode l o lhe annual budget ordinance for lhe fiscal year ending June 30. 2021 . Section 1. To amend the Veterans Treatment Court Fund, the appropriations are lo be changed a s follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 250418 5 5 19090 BJA20 PERSN PROFS BLARRISON BILL LARRISON $6,000 2504 185 5 19090 BJA20 PROFSRVC EV ALUATOR DAYMARK OAYMARK 1.6,000 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: TO MOVE FUNDS TO COVER EVALUATOR INVOICES FOR THE VETERANS TREATMENT COURT. APPROVALS: Section 2. Copies of this budget omendmenl shall be furnishe O ffi cer for their directi on. Adopted this ___ day of -------, 20 _. Margaret Regino Wheeler. Clerk to the Board County Manager do!~ , -cs --cl.a Boord. and l o the Budget Officer and t he Finance Howard Penny, Chairman Bo ord of Commissioner.; 081720 HC BOC Page 214 COUNTY OF HARNm BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of the County of Hamett. North Carolina, that the following amendment be made to the onnual budget ordinance for the f~col year ending June 30. 2021 . VTC.. Section 1. To amend the~ Fund , the appropriations are to be changed os tollows : EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 2504185 544000 VTH21 PERSN SL.ARY ESPERICO ERIN SPERICO SALARY -i12.ooo 2504185 544000 VTH21 PERSN SL.ARY DDAUGHTRY DAVID DAUGHTRY $12,000 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: DAVID DAUGHTRY CONTRACT EFFECTIVE JULY 2020 THRU JUNE 2021 CONTINGENT ON FUNDING AND GRANTS THRU DECEMBER 30, 2020 APPROVALS: ~£~/3ft-U Dept Head (dote) Section 2. Cop ies of this budget amendment shall be furnished Officer for their direction. Adopted this ___ day of _______ . 20 _. Margaret Regina Wheeler. Cler1c to the Board R. h h l L<'.'. l<-S-k ' \( LAX County Manager (datef .:, oard. and to the Budget Officer and the Finance Howard Penny. C hairman Boord of Commissioners ,_ ;))..-)...o 081720 HC BOC Page 215 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT IE IT ORDAINED by the Governing Board of 1he County of Horneff. Nor1h Corolino. lhot the following amendment be mode to the onnuol budge1 ordinance for 1he fiscal yeor ending June 30, 2021 . Section 1. To amend the General Fund · Emergency Services. the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE I DECREASE 1104410 525010 Vehicle Sunnlies • Fuel $70 1104410 519090 Other $70 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To budget the employee reimbursement of fuel charges due to Wex card !allure during a river rescue. APPROVALS : ~rn~{/,w.( ~o Section 2. Copies of this budget amendment shall be furn ished to O ffi cer for their direction. Adopted this ___ day of -------· 20 _. Margaret Regino Wheeler. Clerk to the Boord Howard Penny, Chairman Boord of Commissione rs 081720 HC BOC Page 216 COUNTY OF HARNffi BUDGET ORD INANCE AMENDMENT 8E IT ORDAINED by the Governing Boord of the County of Hamett. North Carolina. thal the following amendment be made to t he annual budget ordinance for the fiscal year ending Jun" 30. 2021. Section 1. To omend the General Fund. Register of Deeds. the opproprlotions ore to be changed os follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE I 104190 584000 General Funds / Non Cop Asset -Info $206 Techno 1104190 526010 G e neral Funds / Office Suoolies $206 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION Of CODE INCREASE DECREASE EXPLANATION: Move funds to Info Tee ho due to zero bolonce. Plontronlcs headset 350 for answering phone owoy from work station. APPROVALS : Adopted this ___ doy of _______ , 20 __ • Margaret Regino Wheeler. Clerk lo the Boord -, ,,.. l.-?-'bl.o to th e Budget Officer and the Rnonce Howard Penny. Chairman Boord of Commissioner, 081720 HC BOC Page 217 081720 HC BOC Page 218 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by lhe Governing Boord of the County of Harnett. North Carolina, that the following amendment be mode to the annual budget ordinance for the fiscol yeor ending June 30, 2021. Section 1. To amend the General Fund , Porks and Recreation Dept., the appropriations ore lo be changed as follows : EXPENDITURE ORG OBJECT PROJECT TASK SUB-TASK 1106110 52 4020 1106110 582000 REVENUE ORG OBJECT PROJECT TASK SUB-TASK EXPLANATION: Move funds for Purchase of Zero Turn Mower APPROVALS : /£ 7-17-Zo Dept Head (date) · anc7.ff Section 2 . Copies o f this budget amendment shall be furnistied I Officer for their direction. JOB JOB Adopted this ___ day of -------, 20 __ . Margaret Reg ina Wheeler, Clerk to the Board AMOUNT DESCRIPTION OF CODE INCREASE DECREASE M & R Sunnlies -Eauioment $8,500 Non-Coo Asset -Small Ea uioment $8,500 AMOUNT DESCRIPTION OF CODE INCREASE DECREASE PG,, • • 1 sod~ I ~ ..J(,,y..j- County ManagerdaleJ J r J-).-Jo Board, and to the Budget Officer and the Finance How ard Pe nny, Chairman Boord o f Commissioners 081720 HC BOC Page 219 COUNTY OF HARNETI BUDG ET O RDIN A NCE AMENDM ENT SE IT ORDAINED by lhe Governing Boord of the County of Harnett. North Corolino. that the following omendmenl be mode to the annual budget ordinance for the fiscal year ending June 30 . 2021. Section 1. To amend the General Fund, the appro priatio ns ore lo be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TAS K JOB DESCR IPTION OF CODE INCREASE DECREASE 1104150 519020 Leool 110.000 1104 150 519000 Professionol Services $10.000 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : The S 10,000.00 was su pposed to be budgeted in the Pr ofess ional Services object lin e. APPR OV AL S: ~~ ~~~)~ ~-d<.1~ ~)(~ a~j County Manager !date) • --',).. -1 -.}..)..~' .. Section 2. Copies of t his budget a mendment shall be furnished lo e Clerk to the Board. and to the Budget O ffi cer ond the Finance --0 O ffic er for their direc tion. Adopted this ___ day o f --------, 20 __ . Margaret Regina Wheeler. Clerk lo the Board Howard Pe nny, Chairman Board of Commissioners ~ 74 Ii 081720 HC BOC Page 220 COUNTY OF HARNETI 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 for the fiscal year ending June 30 , 2021. Section 1. To amend the Porks and Recreation Capitol Reserve Fund, the appropriations ore lo be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 5056110 519000 Professional Services 15,500 5056110 519040 Enaineerina .tl 5,425 5056110 523050 Plants, Seeds, & Fertilizer 17,327 50561 10 524015 M & R Suoolies -Landscanina .t66,101 50561 10 528010 Athletic & Proaram Sunnlies 122,605 505611 0 535015 R & M -Landscaoina 152.758 5056110 544000 Contracted Services 118,338 5056110 555000 Caoital Oullav -Eauiament 152,730 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 5053900 390990 Fund Balance Aoorooriated 1.240.784 EXPLANATION: Move funds info the Recreation Fund for FY 2020-2021. The Recreation Fund supports ongoing Pork Projects through !he County. APPROVALS : Adopted this ___ day of _______ , 20 _. M argaret Regino Wh eeler. Clerk l o the Boord Howard Pen ny, Chairman Boord of Commissioners 081720 HC BOC Page 221 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Hamett, North Carolina, that the following amendment be made to th e annual budget ordinance for the fi scal year ending June 30, 2021. Section 1. To amend the Aging Department General Fund, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1105160 526010 SHIIP OFFICE SUPPLIES $563 1105160 522010 SHIIP FOOD & PROVISIONS $563 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move funds in the SHIIP program to purchase face masks. APPROVALS: ~ .}-0 9t~.11~1~ PG..,....J,,~Jh.. • )u.J- 1c_er ~'It~ County Manager (date) Dept Head (date) .!L.,! ·1-.).) ,,.).o Section 2 . Copies of thi s budget amendment shall be furnished to the Clerk to the Board, and to th e Budget Officer and the Fi n ance Officer for their direction. Prepared by Adopt ed this ___ day of ________ , 20 . Margaret Regina Wheeler, Clerk to the Board Howard L. Penny, Jr., Ch airman Board of Commissioners "'" M y20.l0l0 081720 HC BOC Page 222 COUNTY OF HARNEn BUDGET ORDINANCE AMENDMEN T BE IT ORDAINED by the Governing Boord of the County o f Harnett, Nor1h Carolina, that the following amendment be made lo the annual budget ordinance for the fiscal year ending Jun~ 30. 2021 . Section 1. To amend the General Fund· Emergency Medical Services, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104450 531050 Troininn • Renislrol ion t].930 1104450 531030 Troininn · Lodninn t4.920 1104450 531020 Troinino • Meals tl ,520 1104450 531040 Troinino · Tronsnortotion t730 1104 450 531090 Troinina · Contrac ted 19.100 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To budget in-house contracted training due to cancelation of other training/travel due to COVID-19 . APPROVALS : ~?fa~-1° Dept Head (doteJ County Manager (doteJ { -.,J. 'i ~ck:, Section 2. Copies of this budget amendment shall be furnished to the Cler1< to the Boord. and to the Budget Officer and the Rnonce Officer for their direction. Adopted this ___ day of -------, 20 _. Margaret Regino Wheeler, Clerk to the Boord Howard Penny. Chairman Boord of Commissioners 081720 HC BOC Page 223 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett. North Carolina. tho! the following amendment be mode lo the annual budget ordinance !0< fhe fiscal year ending June 30, 2021 . Section 1. To amend the Board of Education Fund , Erwin Elementary School Project (EES19) the appropriations are to be EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOII DESCRIPTION OF CODE INCREASE DECREASE 4705913 539050 EES19 ADMIN PERMITS DEVELOPSVC DEVELOPMENT SVC PERMIT FEES $65,670 4705913 599000 EES19 OPERT CONTINGENC CONTINGENC CONTINGENCY $6 5,670 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: TO MOVE FUNDS FROM CONTINGENCY TO COVER DEVELOPMENT SERVICES PERMIT FEES FOR BUILDING COST ($34,680), ELECTRICAL COST ($10,330), MECHANICAL COST ($12 ,330), AND PLUMBING COST ($8,330). Adopted this ___ day of _______ . 20 _. Margaret Regina Wheeler. Clerk to the Board Howard Penny, Chairman Board of Commissioners 1064i 081720 HC BOC Page 224 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of the County of Harnett. North Carolina, that the following omendmenl be mode lo the a nnual budge! ordinance for the fiscal yea r e nding June 30, 2021. Section 1. To amend the General Fund , the appropriations are to be changed as follows: EXPENDITURE ORG OBJECT PROJECT TASK SUB-TASK JOB 1104310 582000 1104310 526010 REVENUE ORG OBJECT PROJECT TASK SUB-TASK JOB EXPLANATION: To transfer funds for the purchase of small office equipment. APPROVALS : ~o~ 7/zzb, Dept Head (dote) Section 2. Copies of this budget amendment sh all be furnished Officer for their direc tion. Adopted thi s ___ day of _______ , 20 _. Margaret Regino Wheeler, Clerk lo the Boord AMOUNT DESCRIPTION OF CODE INCREASE DECREASE Non-Cop Asswl Small Eouioment $1.100 Office Supplies it.JOO AMOUNT DESCRIPTION OF CODE INCREASE DECREASE R>,.,,.M.x:lL ,~ L, )<,, .._.._ County Managerdaie) 1 _. to the Budget Officer and the Rnonce ::3_p,.. J-0 Howard Penny, Chairman Board o f Commissioner, y ) 157/ 081720 HC BOC Page 225 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT SE IT ORDA INED by 1he Governing Boord of lhe County of Harnett. North Carolina, that l he following omendment be made lo the annual budget ordinance far the fiscal year ending June 30. 2021 . VTC.. Section 1. To amend the~fund, the appropriations ore to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION Of CODE INCREASE DECREASE 2504185 519090 VTH21 OPERT TREATMEN T TBD TBD TREATMENT 17,700 2504185 519090 VTH21 OPERT TREATMENT PATHOFHOPE l:ROl$~Eli J0 PATH OF HOPE $5 ,200 2504185 519090 VTH21 OPERT TR EATMEN T CARENET '!'RA ~l~~ER 'FE) CARENET $700 2504185 519090 VTH21 OPERT TREATMENT SPRI NGLAKE fR,•,IISFEli ~0 SPRING LAKE $700 2504185 519090 VTH21 OPERT TREATMENT DAYMARK lfMl•5FER TO DAYMARK $700 2504185 519090 VTH21 OPERT TREATMENT PEACEOFM ND ,R,.,IISFER ;0 PEACE OF MIND $400 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION Of CODE INCREASE I DECREASE EXPLANATION: INTERDEPARTMENTAL TRANSFER OF FUNDS FROM THE TBD TREATMENT TO PROVIDERS FOR SERVICES Adopte d this ___ day ot -------, 20 _. Margaret Regino Wheeler. Clerk to the Board Howard Penny, Chairman Board of Commissioners 081720 HC BOC Page 226 COUNTY OF HARNEn BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of fhe County of Horneff, North Carolina. fhaf fhe following amendment be made to fhe annua l budge! ordinance for the fiscal year ending Jun<! 30, 2021 . Section 1. To omend the General Fund, the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 110431 0 524030 M & R Suoones Info Tech $189 110431 0 526010 Office Suoolies $189 REVENUE AMOUNT ORG OBJECT I PROJECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To transfer funds for the purchase of a computer coming off of Harnett County lease. APPROVALS : Sec tion 2. Copies of this budget amendment shall be furnished Otncer for their direction. Adopted this ___ day of _______ . 20 _. Margaret Regino Wheeler, Clerk to the Boord ~--~ -.i..o oord. and lo the Budget Officer and the Finance Howard Penny. Chairman Boord of Commissioners ~ )4l~i 081720 HC BOC Page 227 COUNTY OF HARNETT BUDGET O RDINANCE AMENDMENT ISE IT OROAfN[O ly lH .._":'},\.'r,1f .1 t):,o•.:: ,:f t•1e r..),i,r,t, ~·' H~·nr,t• :-.~·rth C orrl..,n tt-i011ne '""li·~w.ng !lfT'l1_.:"ld'Tl c·nt ~ rr~d.-.1<' ·he ont1•10; b 1d':)Cf o ,d1r::>r'\(;e le,·,;,,_, .... .:o vt::o· erd ,;: Sec tion 1. lo amend the Veterans Treatment Court Fund. the oppropriallons ore to be changed as follows: -------EXPENDITURE I AMOUNT ORG 08JECT PR OJ ECT TASK SUB-TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 2054185 519090 VTH?I OPERl TREATMENT lBD 10 BE DETERMINED $550 2504185 519090 Vlf'21 OPERT IREATMENT SPRINGLAKt SPRING LAKt COUNSHING \1 00 2504185 51 9 090 '/lf'2i o nRT TRFATMENl C ARENCT C ARENfT t i()() ,50411\5 S19(W 0 VTll?I O PCRl lRFAIMfNT CUMB!:RLAND CUMRFRl AND CO COMMUNICA~E P50 -----------·-----··-- r----. -·-----1--- REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB-TASK JOB -. ·---_______ ._____ ---- EXPLANATION: TO MOVE INTO CUMBERLAND CO COMMUNICARE TO COVER INVOICES z;~7#zu~")h Dept heao (drileJ finon'(l ~~~ Sectio', 1. t..:op1(:1 ot tll11 budqe1 o,·endmenl 1holl be lu·n~ed t o the Cler1c to the Ot~cc· for it cir drc...:1ior , .v.o,goce· ~C<Jtr o Wheeler C le,~ I<. tt w ~<.. Yd DESCRIPTION OF CODE INCREASE DECREASE Cour,ty Mu11og~, (dolel.-, ~..-~-c).D ord. and to the Budget Officer and the F non,c Howord "enny. C~lin10n Boord o l C ocnm.ss,oner,