Loading...
040615mHARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting April 6, 2015 The Harnett County Board of Commissioners met in regular session on Monday, April 6, 2015, in the Commissioners Meeting Room, County Administration Building, 102 East Front Street, Lillington, North Carolina. Members present: Staff present: Jim Burgin, Chairman Gordon Springle, Vice Chairman Abe Elmore, Commissioner Barbara McKoy, Commissioner Joe Miller, Commissioner Joseph Jeffries, Interim County Manager Paula Stewart, Interim Deputy County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Chairman Burgin called the meeting to order at 9:00 am. Commissioner Elmore led the pledge of allegiance and invocation. Chairman Burgin called for additions and deletions to the published agenda. Commissioner McKoy moved to approve the agenda as presented. Vice Chairman Springle seconded the motion which passed unanimously. Vice Chairman Springle moved to approve the following items listed on the consent agenda. Commissioner Miller seconded the motion which passed unanimously. 1. Minutes: March 16, 2016 Regular Meeting 2. Budget Amendments: 282 Sheriff's Office Code 110-5100-420.74-74 110-5100-420.43-26 110-5100-420.60-33 292 Highland Middle Code 331-8300-480 331-8300-480 Capital Outlay Auto Damage Materials & Supplies School — Project CP1301 .47-26 Construction Contract 5 .47-62 Contingency 18,291 increase 38,060 decrease 19,769 increase 525,095 increase 525,095 decrease April 6, 2015 Regular Meeting Minutes Harnett County Board of Commissioners Page 1 of 13 295 Public Utilities - Project PU1002 SCWW 1B-2 Code 574-9100-431.45-20 Legal & Admin 574-9100-431.45-80 Contingency 300 Social Services Code 110-7710-441.80-60 110-7710-441.80-50 110-7710-441.80-90 110-0000-330.77-05 110-0000-330.77-04 110-0000-330.77-01 Day Care Smart Start Day Care Crisis Intervention Day Care Smart Start Day Care -Subsidy Social Services - Administration 301 Cooperative Extension Code 110-7300-465.32-31 4-H 110-0000-399.00-00 Fund Balance Appropriated 306 Parks & Recreation Code 110-8200-450.31-87 110-0000-399.00-00 307 Cooperation Extension Code 110-7325-465.11-00 110-7325-465.21-00 110-7325-465.21-05 110-7325-465.22-00 110-7325-465.23-00 110-7325-465.25-10 110-7325-465.26-08 110-0000-331.73-25 308 Cooperative Extension Code 110-7319-465.23-01 110-0000-353.73-27 311 General Fund Code 110-4100-410.11-01 110-4100-410.22-00 110-4100-410.25-10 110-4100-410.26-08 110-4150-410.11-00 110-4150-410.22-00 110-4150-410.23-00 110-4150-410.25-10 110-4150-410.26-08 110-4155-410.11-00 Dunn -Erwin Trail Fund Balance Appropriated Salaries & Wages Group Insurance Expense Employee Clinic FICA Tax Regular Retirement Unemployment Benefits Worker's Compensation Child Care Youth Training 25,000 increase 25,000 decrease 667,000 increase 1,677,671 decrease 12,915 increase 667,000 increase 1,677,671 decrease 12,915 increase Regular Retirement Adolescent Parenting -Betsy Johnson Hos Board of Commissioners Salaries/Wages Board of Commissioners FICA Board of Commissioners Unemployment Board of Commissioners Worker's Comp Administration Salaries/Wages Administration FICA Administration Retirement Administration Unemployment Administration Workers Comp Legal Salaries/Wages 3,500 increase 3,500 increase 6,500 increase 6,500 increase 12,524 decrease 2,810 decrease 117 decrease 958 decrease 885 decrease 125 decrease 478 decrease 17,897 decrease 350 increase 350 increase 1,690 increase 126 increase 17 increase 6 increase 8,351 increase 664 increase 591 increase 90 increase 32 increase 1,519 increase April 6, 2015 Regular Meeting Minutes Harnett County Board of Commissioners Page 2 of 13 311 General Fund continued Code 110-4155-410.22-00 110-4155-410.23-00 110-4155-410.25-10 110-4155-410.26-08 110-4180-410.11-00 110-4180-410.22-00 110-4180-410.23-00 110-4180-410.25-10 110-4180-410.26-08 110-4250-410.11-00 110-4250-410.22-00 110-4250-410.23-00 110-4250-410.25-10 110-4250-410.26-08 110-4300-410.11-00 110-4300-410.22-00 110-4300-410.23-00 110-4300-410.25-10 110-4300-410.26-08 110-4400-410.11-00 110-4400-410.22-00 110-4400-410.23-00 110-4400-410.25-10 110-4400-410.26-08 110-4500-410.11-00 110-4500-410.22-00 110-4500-410.23-00 110-4500-410.25-10 110-4500-410.26-08 110-4600-410.11-00 110-4600-410.22-00 110-4600-410.23-00 110-4600-410.25-10 110-4600-410.26-08 110-4610-410.11-00 110-4610-410.22-00 110-4610-410.23-00 110-4610-410.25-10 110-4610-410.26-08 110-4650-410.11-00 110-4650-410.11-05 110-4650-410.22-00 110-4650-410.23-00 110-4650-410.25-10 Legal FICA Legal Retirement Legal Unemployment Legal Worker's Comp Engineering Salaries/Wages Engineering FICA Engineering Retirement Engineering Unemployment Engineering Worker's Comp Human Resources Salaries/Wages Human Resources FICA Human Resources Retirement Human Resources Unemployment Human Resources Worker's Comp Board of Elections Salaries/Wages Board of Elections FICA Board of Elections Retirement Board of Elections Unemployment Board of Elections Worker's Comp Finance Salaries/Wages Finance FICA Finance Retirement Finance Unemployment Finance Worker's Comp Tax Salaries/Wages Tax FICA Tax Retirement Tax Unemployment Tax Worker's Comp General Services Salaries/Wages General Services FICA General Services Retirement General Services Unemployment General Services Worker's Comp Fleet Maintenance Salaries/Wages Fleet Maintenance FICA Fleet Maintenance Retirement Fleet Maintenance Unemployment Fleet Maintenance Worker's Comp Transportation Salaries/Wages Transportation Overtime Transportation FICA Transportation Retirement Transportation Unemployment 117 increase 108 increase 16 increase 6 increase 1,813 increase 137 increase 129 increase 19 increase 42 increase 8,587 increase 653 increase 608 increase 86 increase 71 increase 4,728 increase 358 increase 335 increase 49 increase 54 increase 27,701 increase 2,062 increase 1,959 increase 278 increase 97 increase 34,545 increase 2,526 increase 2,443 increase 346 increase 268 increase 4,144 increase 312 increase 293 increase 42 increase 72 increase 4,370 increase 383 increase 309 increase 51 increase 159 increase 1,773 increase 375 increase 1,319 increase 1,220 increase 167 increase April 6, 2015 Regular Meeting Minutes Harnett County Board of Commissioners Page 3 of 13 311 General Fund continued Code 110-4650-410.26-08 110-4651-410.11-00 110-4651-410.22-00 110-4651-410.23-00 110-4651-410.25-10 110-4651-410.26-08 110-4700-410.11-00 110-4700-410.22-00 110-4700-410.23-00 110-4700-410.25-10 110-4700-410.26-08 110-4800-410.11-00 110-4800-410.22-00 110-4800-410.23-00 110-4800-410.25-10 110-4800-410.26-08 110-4900-410.11-00 110-4900-410.22-00 110-4900-410.23-00 110-4900-410.25-10 110-4900-410.26-08 110-4910-410.11-00 110-4910-410.22-00 110-4910-410.23-00 110-4910-410.25-10 110-4910-410.26-08 110-5100-420.11-00 110-5100-420.11-08 110-5100-420.22-00 110-5100-420.23-00 110-5100-420.23-02 110-5100-420.25-10 110-5100-420.26-08 110-5101-420.11-00 110-5101-420.22-00 110-5101-420.23-02 110-5101-420.25-10 110-5101-420.26-08 110-5104-420.11-00 110-5104-420.22-00 110-5104-420.23-02 110-5104-420.25-10 110-5104-420.26-08 110-5110-420.11-00 Transportation Worker's Comp 1,366 increase Transportation Admin Salaries/Wages 4,150 increase Transportation Admin FICA 305 increase Transportation Admin Retirement 294 increase Transportation Admin Unemployment 42 increase Transportation Admin Worker's Comp 253 increase Facilities Maintenance Salaries/Wages 17,552 increase Facilities Maintenance FICA 1,280 increase Facilities Maintenance Retirement 1,241 increase Facilities Maintenance Unemployment 176 increase Facilities Maintenance Worker's Comp 733 increase Register of Deeds Salaries/Wages 14,545 increase Register of Deeds FICA 1,029 increase Register of Deeds Retirement 1,029 increase Register of Deeds Unemployment 146 increase Register of Deeds Workers Comp 51 increase Information Technology Salaries/Wages 29,116 increase Information Technology FICA 2,148 increase Information Technology Retirement 2,059 increase Information Technology Unemployment 292 increase Information Technology Worker's Comp 102 increase GIS Salaries/Wages 12,478 increase GIS FICA 910 increase GIS Retirement 883 increase GIS Unemployment 98 increase GIS Worker's Comp 44 increase Sheriff Salaries/Wages 225,461 increase Sheriff DEA 418 increase Sheriff FICA 17,940 increase Sheriff Retirement 1,474 increase Sheriff LEO Retirement 15,172 increase Sheriff Unemployment 2,376 increase Sheriff Worker's Comp 8,370 increase Sheriff Campbell Deputies Salaries/Wages 9,782 increase Sheriff Campbell Deputies FICA 731 increase Sheriff Campbell Deputies LEO Retirement 725 increase Sheriff Campbell Deputies Unemployment 98 increase Sheriff Campbell Deputies Worker's Comp 386 increase Child Support Enforcement Salaries/Wages 1,883 increase Child Support Enforcement FICA 133 increase Child Support Enforcement Retirement 140 increase Child Support Enforcement Unemployment 19 increase Child Support Enforcement Worker's Comp 75 increase Sheriff Communications Salaries/Wages 38,144 increase April 6, 2015 Regular Meeting Minutes Harnett County Board of Commissioners Page 4 of 13 311 General Fund continued Code 110-5110-420.11-05 110-5110-420.22-00 110-5110-420.23-00 110-5110-420.25-10 110-5110-420.26-08 110-5120-420.11-00 110-5120-420.22-00 110-5120-420.23-00 110-5120-420.23-02 110-5120-420.25-10 110-5120-420.25-10 110-5300-420.11-00 110-5300-420.11-05 110-5300-420.22-00 110-5300-420.23-00 110-5300-420.25-10 110-5300-420.26-08 110-5400-420.11-00 110-5400-420.11-05 110-5400-420.22-00 110-5400-420.23-00 110-5400-420.25-10 110-5400-420.26-08 110-5401-420.11-00 110-5401-420.11-05 110-5401-420.22-00 110-5401-420.23-00 110-5401-420.25-10 110-5401-420.26-08 110-5500-420.11-00 110-5500-420.22-00 110-5500-420.23-00 110-5500-420.25-10 110-5500-420.26-08 110-5900-420.11-00 110-5900-420.22-00 110-5900-420.23-00 110-5900-420.25-10 110-5900-420.26-08 110-6700-429.11-00 110-6700-429.22-00 110-6700-429.23-00 110-6700-429.25-10 110-6700-429.26-08 Sheriff Communications Overtime Sheriff Communications FICA Sheriff Communications Retirement Sheriff Communications Unemployment Sheriff Communications Worker's Comp Sheriff Jail Salaries/Wages Sheriff Jail FICA Sheriff Jail Retirement Sheriff Jail Retirement Sheriff Jail Unemployment Sheriff Jail Worker's Comp Emergency Services Salaries/Wages Emergency Services Overtime Emergency Services FICA Emergency Services Retirement Emergency Services Unemployment Emergency Services Worker's Comp Emergency Medical Salaries/Wages Emergency Medical Overtime Emergency Medical FICA Emergency Medical Retirement Emergency Medical Unemployment Emergency Medical Worker's Comp EMS Transport Salaries/Wages EMS Transport Overtime EMS Transport FICA EMS Transport Retirement EMS Transport Unemployment EMS Transport Worker's Comp Animal Services Salaries/Wages Animal Services FICA Animal Services Retirement Animal Services Unemployment Animal Services Worker's Comp Emergency Telephone Salaries/Wages Emergency Telephone FICA Emergency Telephone Retirement Emergency Telephone Unemployment Emergency Telephone Worker's Comp Soil Water Salaries/Wages Soil Water FICA Soil Water Retirement Soil Water Unemployment Soil Water Worker's Comp 2,080 increase 3,171 increase 2,844 increase 403 increase 196 increase 81,239 increase 6,207 increase 5,506 increase 276 increase 830 increase 3,147 increase 14,484 increase 3,005 increase 1,317 increase 1,237 increase 181 increase 459 increase 56,918 increase 38,615 increase 8,219 increase 6,773 increase 1,074 increase 5,172 increase 12,418 increase 6,520 increase 2,101 increase 1,351 increase 247 increase 1,262 increase 9,084 increase 709 increase 643 increase 91 increase 142 increase 5,368 increase 394 increase 380 increase 54 increase 19 increase 5,243 increase 362 increase 371 increase 53 increase 90 increase April 6, 2015 Regular Meeting Minutes Harnett County Board of Commissioners Page 5 of 13 311 General Fund continued Code 110-7100-465.11-00 110-7100-465.22-00 110-7100-465.23-00 110-7100-465.25-10 110-7100-465.26-08 110-7200-465.11-00 110-7200-465.22-00 110-7200-465.23-00 110-7200-465.25-10 110-7200-465.26-08 110-7210-465.11-00 110-7210-465.22-00 110-7210-465.23-00 110-7210-465.25-10 110-7210-465.26-08 110-7300-465.11-00 110-7300-465.22-00 110-7300-465.23-00 110-7300-465.25-10 110-7300-465.26-08 110-7301-465.11-00 110-7301-465.22-00 110-7301-465.23-00 110-7301-465.25-10 110-7301-465.26-08 110-7319-465.11-00 110-7319-465.22-00 110-7319-465.23-00 110-7319-465.25-10 110-7319-465.26-08 110-7324-465.11-00 110-7324-465.22-00 110-7324-465.23-00 110-7324-465.25-10 110-7326-465.11-00 110-7326-465.22-00 110-7326-465.23-00 110-7326-465.25-10 110-7326-465.26-08 110-7500-441.11-00 110-7500-441.22-00 110-7500-441.23-00 110-7500-441.25-10 110-7500-441.26-08 Industrial Development Salaries/Wages Industrial Development FICA Industrial Development Retirement Industrial Development Unemployment Industrial Development Worker's Comp Planning/Inspections Salaries/Wages Planning/Inspections FICA Planning/Inspections Retirement Planning/Inspections Unemployment Planning/Inspections Worker's Comp Abandoned MFG Home Salaries/Wages Abandoned MFG Home FICA Abandoned MFG Home Retirement Abandoned MFG Home Unemployment Abandoned MFG Home Worker's Comp Cooperative Extension Salaries/Wages Cooperative Extension FICA Cooperative Extension Retirement Cooperative Extension Unemployment Cooperative Extension Worker's Comp CCR&R Block Grant Salaries/Wages CCR&R Block Grant FICA CCR&R Block Grant Retirement CCR&R Block Grant Unemployment CCR&R Block Grant Worker's Comp Adolescent Parenting Salaries/Wages Adolescent Parenting FICA Adolescent Parenting Retirement Adolescent Parenting Unemployment Adolescent Parenting Worker's Comp 4H Teen Court Salaries/Wages 4H Teen Court FICA 4H Teen Court Retirement 4H Teen Court Unemployment Race to the Top Salaries/Wages Race to the Top FICA Race to the Top Retirement Race to the Top Unemployment Race to the Top Worker's Comp Department on Aging Salaries/Wages Department on Aging FICA Department on Aging Retirement Department on Aging Unemployment Department on Aging Worker's Comp 3,000 increase 229 increase 213 increase 30 increase 11 increase 32,543 increase 2,383 increase 2,301 increase 326 increase 652 increase 1,078 increase 81 increase 77 increase 11 increase 25 increase 1,054 increase 81 increase 75 increase 11 increase 25 increase 803 increase 62 increase 57 increase 9 increase 19 increase 1,747 increase 133 increase 124 increase 18 increase 40 increase 954 increase 49 increase 68 increase 10 increase 536 increase 41 increase 38 increase 6 increase 13 increase 3,970 increase 295 increase 281 increase 40 increase 48 increase April 6, 2015 Regular Meeting Minutes Harnett County Board of Commissioners Page 6of13 311 General Fund continued Code 110-7501-441.11-00 110-7501-441.22-00 110-7501-441.23-00 110-7501-441.25-10 110-7501-441.26-08 110-7510-441.11-00 110-7510-441.22-00 110-7510-441.23-00 110-7510-441.25-10 110-7510-441.26-08 110-7550-441.11-00 110-7550-441.22-00 110-7550-441.23-00 110-7550-441.25-10 110-7550-441.26-08 110-7552-441.11-00 110-7552-441.22-00 110-7552-441.23-00 110-7552-441.25-10 110-7552-441.26-08 110-7600-441.11-00 110-7600-441.22-00 110-7600-441.23-00 110-7600-441.25-10 110-7600-441.26-08 110-7700-441.11-00 110-7700-441.22-00 110-7700-441.23-00 110-7700-441.25-10 110-7700-441.26-08 110-7800-441.11-00 110-7800-441.22-00 110-7800-441.23-00 110-7800-441.25-10 110-7800-441.26-08 110-7930-441.11-00 110-7930-441.22-00 110-7930-441.23-00 110-7930-441.25-10 110-7930-441.26-08 110-8100-450.11-00 110-8100-450.22-00 110-8100-450.23-00 110-8100-450.25-10 Family Caregiver Support Salaries/Wages Family Caregiver Support FICA Family Caregiver Support Retirement Family Caregiver Support Unemployment Family Caregiver Support Worker's Comp RSVP Salaries/Wages RSVP FICA RSVP Retirement RSVP Unemployment RSVP Worker's Comp CAP Salaries/Wages CAP FICA CAP Retirement CAP Unemployment CAP Worker's Comp Nutrition for Elderly Salaries/Wages Nutrition for Elderly FICA Nutrition for Elderly Retirement Nutrition for Elderly Unemployment Nutrition for Elderly Worker's Comp Health Salaries/Wages Health FICA Health Retirement Health Unemployment Health Worker's Comp DSS Salaries/Wages DSS FICA DSS Retirement DSS Unemployment DSS Worker's Comp Veterans Salaries/Wages Veterans FICA Veterans Retirement Veterans Unemployment Veterans Worker's Comp Restitution Salaries/Wages Restitution FICA Restitution Retirement Restitution Unemployment Restitution Worker's Comp Library Salaries/Wages Library FICA Library Retirement Library Unemployment 438 increase 109 increase 102 increase 15 increase 7 increase 1,897 increase 138 increase 135 increase 19 increase 8 increase 8,256 increase 598 increase 584 increase 83 increase 135 increase 1,747 increase 127 increase 124 increase 18 increase 40 increase 121,261 increase 8,946 increase 8,574 increase 1,213 increase 1,430 increase 246,365 increase 19,071 increase 18,455 increase 2,512 increase 3,566 increase 5,012 increase 368 increase 355 increase 51 increase 48 increase 2,173 increase 141 increase 154 increase 22 increase 42 increase 17,511 increase 1,467 increase 1,342 increase 199 increase April 6, 2015 Regular Meeting Minutes Harnett County Board of Commissioners Page 7 of 13 311 General Fund continued Code 110-8100-450.26-08 110-8200-450.11-00 110-8200-450.22-00 110-8200-450.23-00 110-8200-450.25-10 110-8200-450.26-08 110-8701-490.90-68 110-0000-399.00-00 312 Workforce Development Code 234-7405-465.11-00 234-7405-465.22-00 234-7405-465.23-00 234-7405-465.25-10 234-7405-465.26-08 234-7406-465.11-00 234-7406-465.22-00 234-7406-465.23-00 234-7406-465.25-10 234-7406-465.26-08 234-7407-465.11-00 234-7407-465.22-00 234-7407-465.23-00 234-7407-465.25-10 234-7407-465.26-08 234-7408-465.11-00 234-7408-465.22-00 234-7408-465.23-00 234-7408-465.25-10 234-7408-465.26-08 234-7410-465.11-00 234-7410-465.22-00 234-7410465.23-00 234-7410-465.25-10 234-7410-465.26-08 234-7411-465.11-00 234-7411-465.22-00 234-7411-465.23-00 234-7411-465.25-10 234-7411-465.26-08 234-0000-389.10-00 Library Workman's Comp Parks & Rec Salaries/Wages Parks & Rec FICA Parks & Rec Retirement Parks & Rec Unemployment Parks & Rec Worker's Comp Debt Service/Interfund Transfers Fund Balance Appropriated Harnett In Salaries/Wages Harnett In FICA Harnett In Retirement Harnett In Unemployment Harnett In Worker's Comp Sampson In Salaries/Wages Sampson In FICA Sampson In Retirement Sampson In Unemployment Sampson In Workers Comp Harnett Out Salaries/Wages Harnett Out FICA Harnett Out Retirement Harnett Out Unemployment Harnett Out Worker's Comp Sampson Out Salaries/Wages Sampson Out FICA Sampson Out Retirement Sampson Out Unemployment Sampson Out Worker's Comp Adult Salaries/Wages Adult FICA Adult Retirement Adult Unemployment Adult Worker's Comp Dislocated Worker Salaries/Wages Dislocated Worker FICA Dislocated Worker Retirement Dislocated Worker Unemployment Dislocated Worker Worker's Comp InterFund Transfer/General Fund 475 increase 5,106 increase 402 increase 361 increase 53 increase 144 increase 8,483 increase 1,367,569 increase 1,476 increase 112 increase 97 increase 15 increase 12 increase 72 increase 6 increase 6 increase 1 increase 2 increase 887 increase 68 increase 55 increase 9 increase 10 increase 72 increase 6 increase 6 increase 1 increase 2 increase 2,385 increase 210 increase 151 increase 24 increase 35 increase 2,385 increase 179 increase 151 increase 24 increase 24 increase 8,483 increase April 6, 2015 Regular Meeting Minutes Harnett County Board of Commissioners Page 8of13 313 Emergency Response Planning Code 263-5251-420.11-00 Salaries/Wages 263-5251-420.22-00 FICA 263-5251-420.23-00 Retirement 263-5251-420.25-10 Unemployment 263-5251-420.26-08 Worker's Comp 263-0000-399.00-00 Fund Balance Appropriated 314 Public Utilities Code 531-9000-431.11-00 531-9000-431.22-00 531-9000-431.23-00 531-9000-431.25-10 Admin/CSR/Meter SVCS Salaries/Wages Admin/CSR/Meter SVCS FICA Admin/CSR/Meter SVCS Retirement Admin/CSR/Meter SVCS Unemployment 314 Public Utilities continued Code Admin/CSR/Meter SVCS Worker's Comp Water Treatment Salaries/Wages Water Treatment FICA Water Treatment Retirement Water Treatment Unemployment Water Treatment Worker's Comp Wastewater Treatment Salaries/Wages Wastewater Treatment FICA Wastewater Treatment Retirement Wastewater Treatment Unemployment Wastewater Treatment Worker's Comp Wastewater Treatment SHWW Salaries Wastewater Treatment SHWW FICA Wastewater Treatment SHWW Retirement Wastewater Treatment SHWW Unemploy 218 increase Wastewater Treatment SHWW Work Comp 789 increase 531-9000-431.26-08 531-9015-431.11-00 531-9015-431.22-00 531-9015-431.23-00 531-9015-431.25-10 531-9015-431.26-08 531-9020-431.11-00 531-9020-431.22-00 531-9020-431.23-00 531-9020-431.25-10 531-9020-431.26-08 531-9021-431.11-00 531-9021-431.22-00 531-9021-431.23-00 531-9021-431.25-10 531-9021-431.26-08 531-9025-431.11-00 531-9025-431.22-00 531-9025-431.23-00 531-9025-431.25-10 531-9025-431.26-08 531-9030-431.11-00 531-9030-431.22-00 531-9030-431.23-00 531-9030-431.25-10 531-9030-431.26-08 531-0000-399.00-00 862 increase 65 increase 61 increase 9 increase 20 increase 1,017 increase 50,050 increase 3,790 increase 3,671 increase 520 increase 1,398 increase 24,280 increase 2,175 increase 2,068 increase 293 increase 1,004 increase 19,849 increase 1,619 increase 1,526 increase 216 increase 777 increase 19,567 increase 1,641 increase 1,572 increase Distribution Salaries/Wages Distribution FICA Distribution Retirement Distribution Unemployment Distribution Worker's Comp Collections Salaries/Wages Collections FICA Collections Retirement Collections Unemployment Collections Worker's Comp Fund Balance Appropriated 31,339 increase 2,685 increase 2,574 increase 365 increase 1,490 increase 23,198 increase 1,831 increase 1,752 increase 248 increase 955 increase 203,460 increase April 6, 2015 Regular Meeting Minutes Harnett County Board of Commissioners Page 9 of 13 315 Solid Waste Code 580-6600-461.11-00 580-6600-461.22-00 580-6600-461.23-00 580-6600-461.25-10 580-6600-461.26-08 580-0000-399.00-00 316 Employee Clinic Code 904-9802-410.11-00 904-9802-410.22-00 904-9802-410.23-00 904-9802-410.25-10 904-9802-410.26-08 904-0000-353.98-05 319 Health Department Code 110-7600-441.33-50 110-7600-441.33-45 110-7600-441.41-11 110-0000-345.19-00 Solid Waste Salaries/Wages Solid Waste FICA Solid Waste Retirement Solid Waste Unemployment Solid Waste Worker's Comp Fund Balance Appropriated Salaries/Wages FICA Retirement Unemployment Worker's Comp Employee Clinic Contributions/Donations Contracted Services — Miscellaneous Contracted Services Telephone & Postage Miscellaneous Patient Fees 321 Health Department Code 110-7600-441.58-01 Training 110-7600-441.58-14 Travel -Employee 110-0000-334.76-12 STD Prevention 325 Health Department, Division on Aging Code 110-7501-441.41-11 Telephone & Postage 110-7501-441.58-14 Travel 110-7501-441.60-33 Materials & Supplies 110-7501-441.58-14 Travel 110-7510-441.32-10 Recognition 325 Health Department. Division on Aging continued Code 110-7510-441.52-54 Insurance 110-0000-334.75-03 Medicare Counseling SHIP 110-0000-353.75-01 Donations 326 Social Services Code 110-7700-441.11-00 Salaries & Wages 110-7700-441.74-74 Capital Outlay — Equipment 23,923 increase 1,868 increase 1,696 increase 246 increase 1,339 increase 29,072 increase 3,126 increase 238 increase 221 increase 32 increase 14 increase 3,631 increase 126,023 increase 52,873 decrease 20,000 decrease 53,150 increase 150 increase 17 increase 167 increase 50 increase 500 increase 1,223 increase 195 increase 614 increase 614 decrease 1,773 increase 195 increase 335,000 decrease 335,000 increase April 6, 2015 Regular Meeting Minutes Harnett County Board of Commissioners Page 10of13 327 Public Utilities — PU1501 42 MGD Water Plant Expansion Code 545-9100-431.45-33 Materials & Supplies 545-9100-431.45-20 Legal & Admin 545-9100-431.45-80 Contingency 330 Social Services Code 110-4400-410.44-23 110-4900-410.60-33 110-4900-410.60-33 110-0000-356.30-00 Building & Equipment Departments Materials & Supplies Materials & Supplies Insurance Claim 331 Public Utilities Code 531-9000-431.90-76 Water Plant Upgrade 531-0000-399.00-00 Fund Balance Appropriated 332 Public Utilities — PU1501 42 MGD Water Plant Expansion Code 545-9100-431.45-01 Construction 545-9100-431.45-80 Contingency 545-0000-389.50-00 Public Utilities 3. Tax refunds, rebates and release (Attachment 1) 2,780 increase 10,000 increase 12,780 decrease 836 decrease 836 increase 10,205 increase 10,205 increase 3,576,850 increase 3,576,850 increase 3,397,000 increase 179,850 increase 3,576,850 increase 4. Bond Order Authorizing the Issuance of Enterprise Systems Revenue Refunding Bond of the County of Harnett, North Carolina. (Attachment 2) 5. Resolution of the Board of Commissioners of the County of Harnett, North Carolina, Authorizing the Approval, Execution and Delivery of Various Documents in Connection with the Issuance of County of Harnett, North Carolina Enterprise Systems Revenue Bond, Series 2015; Providing for the Placement of the Bond; Setting Forth the Terms and Conditions Upon Which the Bond is to be Issued; and Providing for Certain Other Matters in Connection with the Issuance, Sale and Delivery of the Board (Attachment 3) 6. Resolution of the Board of Commissioners of the County of Harnett, North Carolina, Approving an Amendment to an Installment Purchase Contract and Providing for Certain Other Related Matters (Attachment 4) 7. Sheriffs Office requested approval to accept the donation of equipment valued at $10,392 from the Naval Special Warfare Development Group. 8. Proclamation - National Service Recognition Day — April 7, 2015 9. Administration requested approval of Campbell University's request to waive permitting fees up to $56,000 of permitting fees associated with the construction of Campbell's Nursing and Health Science Facility. April 6, 2015 Regular Meeting Minutes Harnett County Board of Commissioners Page 11 of 13 Chairman Burgin opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. - Kris Nystrom of Bunnlevel addressed the Board. Commissioner Miller moved to approve the appointments listed below. Vice Chairman Springle seconded the motion which passed unanimously. HARNETT COUNTY BOARD OF ADJUSTMENT Gunnar Henderson (nominated by Commissioner Miller) was reappointed to serve on this board for a term of three years ending May 31, 2015. HARNETT HEALTH SYSTEM BOARD OF TRUSTEES Heather Williams, Barbara McKoy and Teddy Byrd (nominated by Commissioner Miller) were reappointed to serve on this board for additional three year terms ending March 31, 2018. HARNETT COUNTY TRANSPORTATION ADVISORY BOARD Valerie Gilchrist and Jotonia McLean (nominated by Commissioner Miller) were appointed to serve on this board until December 31, 2015. Mr. Jeffries read the proclamation proclaiming April 7, 2015 as National Service Recognition Day. Commissioners presented the proclamation to Harnett County Department of Aging staff LeeAnne Blackmon, Vickie Walden and Mary Jane Sauls. The Harnett County Board of Commissioners, sitting as the governing body of the South Central Water and Sewer District of Harnett County, considered the authorization to release and convey private rights of way along Ray Road from the South Central Water and Sewer District of Harnett County to NC Department of Transportation (DOT) for a sum of $111,300. Steve Ward, Director of Harnett County Public Utilities, briefly updated the Board. He noted Harnett County Public Utilities acquired these private rights of way in or around 2010 to provide easements for the water line that was constructed to serve Fort Bragg. Mr. Ward explained NC DOT, in conjunction with the widening of Ray Road, now wishes to acquire these rights of way to facilitate construction. Mr. Ward noted Harnett County Public Utilities would still be able to locate their utilities, if needed in the future, within those rights of way with an encroachment agreement from NC DOT. He said they have always worked together really well on this. Commissioner Miller moved to approve the authorization to release and convey private rights of way along Ray Road from the South Central Water and Sewer District of Harnett County to NC Department of Transportation (DOT) for a sum of $111,300. Commissioner Elmore seconded the motion which passed unanimously. Monica L. Jackson, County Staff Attorney, presented proposed amendments to the Harnett County Ordinance Permitting the Posting of Signs to Prohibit the Carrying of Concealed Handguns on Certain County Property. Commissioner Miller moved to table this item for more information. Commissioner Elmore seconded the motion which passed unanimously. April 6, 2015 Regular Meeting Minutes Harnett County Board of Commissioners Page 12of13 Tyrone Fisher, County Extension Director, presented Harnett County Cooperative Extension/NC State 2015 Staff Roll-out Plan and request for approval to change County percentage of staff salaries and RIF. Discussions continued. Commissioner McKoy moved to approve the request as presented. Commissioner Miller seconded the motion which passed unanimously. R.H. Byrd, Chairman of the Harnett County Voluntary Agricultural Advisory Board, presented proposed amendments to the Voluntary Agricultural District Ordinance. Vice Chairman Springle moved to approve the amendments to the Voluntary Agricultural District Ordinance as presented. Commissioner Elmore seconded the motion which passed unanimously. Mr. Jeffries presented the following reports: - Harnett County Public Health Activities Summary — February 2015 - Harnett County Veteran Affairs Activities Report — March 31, 2015 Mr. Jeffries announced the appointment of Eric Truesdale by Governor Pat McCory to the North Carolina Governor's Working Group for Veterans and their Families. He noted the main purpose of this working group is to make North Carolina a more veteran friendly state. Eric Truesdale addressed the group. There was no new business. Commissioner McKoy moved that the Board go into closed session to discuss (1) matters relating to economic development in Harnett County; and (2) to instruct the County staff concerning the position to be taken by the County in negotiating the terms of a proposed contract for the purchase of real property. This motion is made pursuant to N.C. General Statute Section 143-318.11(a)(4)&(5). Commissioner Miller seconded the motion which passed unanimously. Commissioner Elmore moved that the Board come out of closed session. Commissioner McKoy seconded the motion which passed unanimously. Commissioners then toured the facility located at 420 McKinney Parkway in Lillington and discussed County space needs. While touring the facility, Commissioner McKoy moved that the Board go into closed session to instruct the County staff concerning the position to be taken by the County in negotiating the terms of a proposed contracts for the purchase of real property. Vice Chairman Springle seconded the motion which passed unanimously. Vice Chairman Springle moved that the Board come out of closed session. Commissioner McKoy seconded the motion which passed unanimously. Vice Chairman Springle moved to adjourn the meeting immediately folls , : ;: _osed session at 420 McKinney Parkway in Lillington. Commissioner McKoy:.,- Q,, . � i tion which passed unanimously. W. Brooks Matthews, Chairman (JIpptovec 3-1S 1, (4, eler, Clerk A. -16, 2015 Regular Meeting Minutes Harnett County Board of Commissioners Page 13 of 13 ATTACHMENT 1 co/4/4y by *the Y8r�ar i"t* 7 a4CommhstR@tr Date : 04/06/2015 Approved By: HC Aoc 4-4-1J TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES II o. Name of Tax Payer Tax, Intermit and ,Tout Refund Regi:est Peneltie Status Reason 1 CAPE FEAR FARM CREDIT ACA 2 PATTERSON, PHILLIP RYAN S. KEITH FAULKNER Revenue Administrator CC: S. KEITH FAULKNER 0001169462-2014-2014- City 0.00 000000 County 902.27 0000041663- 2014- 2014 City 0.00 000000 County 762.90 City Total County Total Total to be Refunded NO DWELLING ON PROPERTY - 902.27 Refund RELEASE 1 SW FEE 762.90 0.00 1,665.17 1,665.17 Refund RELEASE ON 99 CHAMPION DWMH-PROP WAS SOLD TO CRUZ FORTINO AND MARIA ON DEC 28 2013 AND WAS MOVED FROM PROPERTY PER PERMIT AND TITLE -REMOVE 1 SW FEE Board Report Date : 04/06/2015 Approved By TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES NC ,BOG 4-4-�� No. FOR ALL MUNICIPALITIES Name of Tax Payer Bill tf Tax, Interest and Total Refund Request Pe Stags Reason 1 ROE, HELEN E C/O THE ESTATE OF HELEN E ROE 0001654868- 2015- 2014- City 110000 2 SMEDILE, RYAN M 3 SWANN, FELTON 0001777579-2010-2010- 000000 0.00 County 107.24 City 0.00 County 69.65 0001926909- 2012- 2012- City 0.00 000000 County 9.90 107.24 Refund PER BILL OF SALE PROVIDED NEW MOON MOBLIE HOME WAS SOLD 06/15/2013 FROM JOANNE HAMILTON TO JEFFREY K HUNT.THEN SCRAPPED. TP PAID BILL IN ERROR - RELEASED IN FULL -RYAN - 69.65 Refund MILITARY-ETS 111029 -MA 9.90 Refund ALL OUTSTANDING BILLS SHOULD BE RELEASED. THIS PARCEL WAS DOUBLE LISTED WITH 09-9555- 0008. PER GIS 4 SWANN, FELTON 245 MCKOY TOWN ROAD CAMERON NC 283260000 CAMERON NC, 28326 S. KEITH FAULKNER Revenue Administrator CC: S. KEITH FAULKNER 0001926909-2013-2013- City 0.00 000000 County 9.90 City Total County Total Total to be Refunded 9.90 Refund 0.00 196.69 196.69 ALL OUTSTANDING BILLS SHOULD BE RELEASED. THIS PARCEL WAS DOUBLE LISTED WITH 09-9555- 0008. PER GIS ATTACHMENT 2 EXTRACTS FROM MINUTES OF BOARD OF COMMISSIONERS A regular meeting of the Board of Commissioners (the "Board') of the County of Harnett, North Carolina (the "County") was held on Monday, April 6, 2015, at 9:00 a.m. in the County Commissioners' Meeting Room, Harnett County Administration Building, 102 East Front Street, Lillington, North Carolina, Jim Burgin, Chairman of the Board presiding and the following Commissioners present: Jim Burgin, Chairman Gordon Springle, Vice -Chairman Abe Elmore, Commissioner Barbara McKoy, Commissioner Joe Miller, Commissioner Commissioners absent: N/A Also present: Joseph Jeffiies, Interim County Manager Paula Stewart, Interim Deputy County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Vice Chairman Springle introduced the following order, a summary of which had been provided to each Commissioner, a copy of which was available with the Clerk to the Board and which was read by title: BOND ORDER AUTHORIZING THE ISSUANCE OF ENTERPRISE SYSTEMS REVENUE REFUNDING BOND OF THE COUNTY OF HARNETT, NORTH CAROLINA WHEREAS, the County of Harnett, North Carolina (the "County") is authorized by The State and Local Government Revenue Bond Act, General Statutes of North Carolina, Section 159-80 et seq. (the "Act"), to issue, subject to the approval of the Local Government Commission of North Carolina (the "Commission"), at one time or from time to time revenue bonds and revenue refunding bonds of the County for the purposes as specified in the Act; and WHEREAS, the Board of Commissioners of the County (the "Board") has determined to issue not to exceed $11,000,000 of the County's Enterprise Systems Revenue Refunding Bond, Series 2015 (the "2015 Bond"), the proceeds of which will be used (1) to refund in advance of their maturities the County's Enterprise System Revenue Bonds, Series 2007A maturing on and after May 1, 2018 (the "Refunded Bonds") and (2) pay the costs of issuing the 2015 Bond; and WHEREAS, the County will issue the 2015 Bond under (1) a General Trust Indenture dated as of May 15, 2007 (the "General Indenture") between the County and Regions Bank, the successor to which is U.S. Bank National Association, as trustee (the "Trustee"), and (2) Series Indenture, Number 3 dated as of April 1, 2015 (the "Third Series Indenture") between the County and the Trustee; and PPAB 2748200v3 WHEREAS, the County and the Commission have arranged for the sale of the 2015 Bond to Regions Capital Advantage, Inc. (the "Purchaser"); and WHEREAS, an application has been filed with the Secretary of the Commission requesting Commission approval of the 2015 Bond as required by the Act, and the Secretary has notified the Board that the application has been received by the Commission. NOW THEREFORE, BE IT ORDERED BY THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT, NORTH CAROLINA: Section 1. In order to raise the money required to refund the Refunded Bonds and to pay the costs of issuance of the 2015 Bond, in addition to any funds which may be made available for such purpose from any other source, the 2015 Bond is hereby authorized and shall be issued pursuant to the Act. Section 2. The aggregate principal amount of the 2015 Bond authorized by this order may not exceed $11,000,000. The 2015 Bond hereby authorized is a special obligation of the County, secured by and paid solely from the proceeds thereof or from revenues, income, receipts and other money received or accrued by or on behalf of the County from or in connection with the operation of the County's Enterprise Systems. Section 3. The issuance of the 2015 Bond by the County, in substantially the form to be set forth in the Third Series Indenture, is hereby in all respects approved and confirmed. The form and content of the 2015 Bond and the provisions of the Third Series Indenture with respect to the 2015 Bond (including without limitation the maturity dates and rates of interest) will be approved and confirmed in a subsequent resolution of the Board. The principal of, premium, if any, and interest on the 2015 Bond are not payable from the general funds of the County, nor do they constitute a legal or equitable pledge, charge, lien or encumbrance on any of its property or on any of its income, receipts or revenues except the funds which are pledged under the General Indenture and the Third Series Indenture. Neither the credit nor the taxing power of the State of North Carolina or the County is pledged for the payment of the principal of, premium, if any, or interest on the 2015 Bond, and no holder of the 2015 Bond has the right to compel the exercise of the taxing power by the State of North Carolina or the County or the forfeiture of any of its property in connection with any default thereon. Section 4. The 2015 Bond shall be sold to the Purchaser pursuant to the terms of the Third Series Indenture, and if applicable, a bond purchase agreement among the Commission, the County and the Purchaser, as the same shall be approved in a subsequent resolution of the Board. Section 5. - The proceeds from the sale of the 2015 Bond will be deposited in accordance with the Third Series Indenture. Section 6. If any one or more of the agreements or provisions herein contained are contrary to any express provision of law or contrary to the policy of express law, though not expressly prohibited, or against public policy, or are for any reason whatsoever invalid, then such agreements or provisions are null and void and are to be deemed separable from the remaining agreements and provisions and will in no way affect the validity of any of the other agreements and provisions hereof or of the 2015 Bond authorized hereunder. Section 7. All resolutions or parts thereof of the Board in conflict with the provisions herein contained are, to the extent of such conflict, hereby superseded and repealed. 2 PPAB 2748200v3 Section 8. This Bond Order is effective immediately on its adoption and pursuant to § 159- 88 of the General Statutes of North Carolina, as amended, need not be published or subjected to any procedural requirements governing the adoption of ordinances or resolutions by the Board other than the procedures set out in the Act. On motion of Vice Chairman Springle, seconded by Commissioner Miller, the foregoing order entitled "BOND ORDER AUTHORIZING THE ISSUANCE OF ENTERPRISE SYSTEMS REVENUE REFUNDING BOND OF THE COUNTY OF HARNETT, NORTH CAROLINA" was adopted by the Board of Commissioners on the following vote: AYES: 5 NAYS: 0 3 PPAB 2748200v3 STATE OF NORTH CAROLINA ss: COUNTY OF HARNETT I, Margaret Regina Wheeler, Clerk to the Board of Commissioners of the County of Harnett, North Carolina DO HEREBY CERTIFY that the foregoing is a true and exact copy of a bond order entitled "BOND ORDER AUTHORIZING THE ISSUANCE OF ENTERPRISE SYSTEMS REVENUE REFUNDING BOND OF THE COUNTY OF HARNETT, NORTH CAROLINA" adopted by the Board of Commissioners of the County of Harnett, North Carolina, at a meeting held on the 6t' day of April, 2015. WITNESS my hand and the corporate seal of the County of Harnett, North Carolina, this the 6th day of April, 2015. �biiYyy ,/ �.��Zt M�l 11�'i • ,:� Fh COUP '`.`. '111,111111111\1\ PPAB 2748200v3 1� r WitLELL Mar ret Regina i eeler Cler to the Board County of Harnett, North Carolina 4 ATTACHMENT 3 EXTRACTS FROM MINUTES OF BOARD OF COMMISSIONERS A regular meeting of the Board of Commissioners (the "Board") of the County of Harnett, North Carolina (the "County") was held on Monday, April 6, 2015, at 9:00 a.m. in the County Commissioners' Meeting Room, Harnett County Administration Building, 102 East Front Street, Lillington, North Carolina, Jim Burgin, Chairman of the Board presiding and the following Commissioners present: Jim Burgin, Chairman Gordon Springle, Vice -Chairman Abe Elmore, Commissioner Barbara McKoy, Commissioner Joe Miller, Commissioner Commissioners absent: N/A Also present: Joseph Jeffries, Interim County Manager Paula Stewart, Interim Deputy County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk * * * * * * Vice Chairman Springle introduced the following resolution, a summary of which had been provided to each Commissioner, a copy of which was available with the Clerk to the Board and which was read by title: A RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT, NORTH CAROLINA, AUTHORIZING THE APPROVAL, EXECUTION AND DELIVERY OF VARIOUS DOCUMENTS IN CONNECTION WITH THE ISSUANCE OF COUNTY OF HARNETT, NORTH CAROLINA ENTERPRISE SYSTEMS REVENUE REFUNDING BOND, SERIES 2015; PROVIDING FOR THE PLACEMENT OF THE BOND; SETTING FORTH THE TERMS AND CONDITIONS UPON WHICH THE BOND IS TO BE ISSUED; AND PROVIDING FOR CERTAIN OTHER MATTERS IN CONNECTION WITH THE ISSUANCE, SALE AND DELIVERY OF THE BOND WHEREAS, the County of Harnett, North Carolina (the "County") is authorized by The State and Local Government Revenue Bond Act, General Statutes of North Carolina, Section 159-80 et seq., as amended (the "Act"), to issue, subject to the approval of the Local Government Commission, at one time or from time to time revenue bonds of the County for the purposes as specified in the Act; WHEREAS, the County has determined to issue its Enterprise Systems Revenue Refunding Bond, Series 2015 (the "2015 Bond") in an aggregate principal amount of not to exceed $11,000,000 to provide funds to (1) to refund the County's Enterprise Systems Revenue Bonds, Series 2007A maturing on or after May 1, 2018 (collectively, the "Refunded Bonds") and (2) to pay the costs of issuing the 2015 Bond, as described in the Bond Order of the County adopted April 6, 2015; PPAB 2748205v2 WHEREAS, the County will issue the 2015 Bond under (1) a General Trust Indenture dated as of May 15, 2007 (the "General Indenture") between the County and Regions Bank, the successor to which is U.S. Bank National Association, as trustee (the "Trustee"), and (2) Series Indenture, Number 3 dated as of April 1, 2015 (the "Third Series Indenture") between the County and the Trustee; WHEREAS, the County and the Local Government Commission of North Carolina (the "Commission") will sell the 2015 Bond to Regions Capital Advantage, Inc. (the "Purchaser"); and WHEREAS, copies of the forms of the General Indenture and the Third Series Indenture and an Escrow Agreement dated as of April 1, 2015 (the "Escrow Agreement") between the County and U.S. Bank National Association, as escrow agent, relating to the transactions described above have been filed with the County and have been made available to the Board of Commissioners of the County (the "Board"). NOW THEREFORE, THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT, NORTH CAROLINA DOES RESOLVE AS FOLLOWS: Section 1. The issuance of the 2015 Bond by the County in the principal amount not to exceed $11,000,000 maturing not later than May 1, 2028, in substantially the form and content set forth in the Third Series Indenture, subject to appropriate insertions and revisions in order to comply with the provisions of the General Indenture and the Third Series Indenture, be and the same hereby are in all respects approved and confirmed, and the form and content of the 2015 Bond set forth in the Third Series Indenture be and the same hereby are in _all respects approved and confirmed, and the provisions of the General Indenture and the Third Series Indenture with respect to the 2015 Bond (including without limitation the maturity dates and rates of interest) be and the same hereby are approved and confirmed and are incorporated herein by reference. Section 2. The 2015 Bond shall be a special obligation of the County. The principal of, premium, if any, and interest on the 2015 Bond shall not be payable from the general funds of the County, nor shall they constitute a legal or equitable pledge, charge, lien or encumbrance upon any of its property or upon any of its income, receipts or revenues except the funds which are pledged under the General Indenture and the Third Series Indenture. Neither the credit nor the taxing power of the State of North Carolina or the County are pledged for the payment of the principal of, premium, if any, or interest on the 2015 Bond, and no holder of 2015 Bond has the right to compel the exercise of the taxing power by the State of North Carolina or the County or the forfeiture of any of its property in connection with any default thereon. Section 3. The form and content of the Third Series Indenture and the Escrow Agreement are hereby in all respects approved and confirmed, and the Chairman of the Board, the County Manager, the Finance Officer and Clerk to the Board are hereby authorized, empowered and directed, individually and collectively, to execute and deliver the Third Series Indenture and Escrow Agreement for and on behalf of the County, including necessary counterparts, in substantially the form and content presented to the County, but with such changes, modifications, additions or deletions therein as shall to them seem necessary, desirable or appropriate, their execution thereof to constitute conclusive evidence of their approval of any and all such changes, modifications, additions or deletions therein. From and after the execution and delivery of the Third Series Indenture and the Escrow Agreement, the Chairman of the Board, the County Manager, the Finance Officer and Clerk to the Board 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 Third Series Indenture and the Escrow Agreement as executed. The Trustee is hereby appointed as Paying Agent and Registrar thereunder. PPAB 2748205v2 Section 4. The 2015 Bond shall be sold to the Purchaser pursuant to the terms of the Third Series Indenture, and if applicable, a bond purchase agreement among the Commission, the County and the Purchaser (the "Purchase Agreement"). Section 5. The Finance Officer of the County is hereby authorized to execute a no -arbitrage certificate in order to comply with Section 148 of the Internal Revenue Code of 1986, as amended, and the applicable Income Tax Regulations thereunder. Section 6. No stipulation, obligation or agreement herein contained or contained in the 2015 Bond, the General Indenture, the Third Series Indenture, the Escrow Agreement or any other instrument related to the issuance of the 2015 Bond shall be deemed to be a stipulation, obligation or agreement of any officer, agent or employee of the County in his or her individual capacity, and no such officer, agent or employee shall be personally liable on the 2015 Bond or be subject to personal liability or accountability by reason of the issuance thereof. Section 7. The Chairman of the Board, the County Manager and the Finance Officer of the County are each 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 and appropriate in order to consummate the transactions contemplated by (a) this Resolution, (b) the General Indenture, (c) the Third Series Indenture, (d) the Escrow Agreement and (e) the other documents presented to this meeting; except that none of the above shall be authorized or empowered to do anything or execute any document which is in contravention, in any way, of (i) the specific provisions of this Resolution, (ii) the specific provisions of the General Indenture, the Third Series Indenture or the Escrow Agreement, (iii) any agreement to which the County is bound, (iv) any rule or regulation of the County or (v) any applicable law, statute, ordinance, rule or regulation of the United States of America or the State of North Carolina. Section 8. From and after the execution and delivery of the documents hereinabove authorized, the Chairman of the Board, the County Manager, the Finance Officer and the Clerk to the Board are each hereby authorized, empowered and directed, individually and collectively, (a) 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 said documents as executed and (b) to take any and all further actions to execute and deliver any and all other documents (including, if applicable, the Purchase Agreement) as may be necessary in the issuance of the 2015 Bond, the execution and delivery of the Third Series Indenture, the Escrow Agreement and the on-going administration of transaction contemplated by the issuance of the 2015 Bond and the execution and delivery of the Third Series Indenture and the Escrow Agreement. The Chairman of the Board, the County Manager, the Finance Officer and the Clerk to the Board are each hereby authorized and directed, individually and collectively, to prepare and furnish, when the 2015 Bond is issued, certified copies of all the proceedings and records of the County relating to the 2015 Bond, and such other affidavits, certificates and documents as may be required to show the facts relating to the legality and marketability of the 2015 Bond as such facts appear on the books and records in such party's custody and control or as otherwise known to them; and all such certified copies, certificates, affidavits and documents, including any heretofore furnished, shall constitute representations of the County as to the truth of all statements contained therein. Section 9. All acts and doings of the Chairman of the Board, the County Manager, the Finance Officer and the Clerk to the Board that are in conformity with the purposes and intents of this Resolution and in the furtherance of the issuance of the 2015 Bond and the execution, delivery and performance of the Third Series Indenture and the Escrow Agreement are hereby in all respects approved and confirmed. PPAB 2748205v2 Section 10. If any one or more of the agreements or provisions contained in this Resolution is held contrary to any express provision of law or contrary to the policy of express law, though not expressly prohibited, or against public policy, or is for any reason whatsoever held to be invalid, then such covenants, agreements or provisions will be null and void, will be deemed separable from the remaining agreements and provisions and will in no way affect the validity of any of the other agreements and provisions hereof or of the 2015 Bond authorized hereunder. Section 11. All resolutions or parts thereof of the Board in conflict with the provisions contained in this Resolution are, to the extent of such conflict, hereby superseded and repealed. Section 12. This Resolution is effective immediately on its adoption. On motion of Vice Chairman Springle, seconded by Commissioner Miller, the foregoing resolution entitled "A RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT, NORTH CAROLINA, AUTHORIZING THE APPROVAL, EXECUTION AND DELIVERY OF VARIOUS DOCUMENTS IN CONNECTION WITH THE ISSUANCE OF COUNTY OF HARNETT, NORTH CAROLINA ENTERPRISE SYSTEMS REVENUE REFUNDING BOND, SERIES 2015; PROVIDING FOR THE PLACEMENT OF THE BOND; SETTING FORTH THE TERMS AND CONDITIONS UPON WHICH THE BOND IS TO BE ISSUED; AND PROVIDING FOR CERTAIN OTHER MATTERS IN CONNECTION WITH THE ISSUANCE, SALE AND DELIVERY OF THE BOND" was duly adopted by the following vote: AYES: 5 NAYS: 0 PPAB 2748205v2 STATE OF NORTH CAROLINA ss: COUNTY OF HARNETT 1, Margaret Regina Wheeler, Clerk to the Board of Commissioners of the County of Harnett, North Carolina DO HEREBY CERTIFY that the foregoing is a true and exact copy of a resolution entitled "A RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT, NORTH CAROLINA, AUTHORIZING THE APPROVAL, EXECUTION AND DELIVERY OF VARIOUS DOCUMENTS IN CONNECTION WITH THE ISSUANCE OF COUNTY OF HARNETT, NORTH CAROLINA ENTERPRISE SYSTEMS REVENUE REFUNDING BOND, SERIES 2015; PROVIDING FOR THE PLACEMENT OF THE BOND; SETTING FORTH THE TERMS AND CONDITIONS UPON WHICH THE BOND IS TO BE ISSUED; AND PROVIDING FOR CERTAIN OTHER MATTERS IN CONNECTION WITH THE ISSUANCE, SALE AND DELIVERY OF THE BOND" adopted by the Board of Commissioners of the County of Harnett, North Carolina, at a meeting held on the 6th day of April, 2015. WITNESS my hand and the corporate seal of the County of Harnett, North Carolina, this the 6th day of April, 2015. + �,,1}f fbfprtfft1„ .,. OF.. . , . M/SS', .� p.• • t l O• � !, Z• m PPAB 2748205v2 ...LA --di • e Gitrt!- LeL2. Mar !. • et Reginaeeler Cle o the Board' County of Harnett, North Carolina ATTACHMENT 4 EXTRACTS FROM MINUTES OF BOARD OF COMMISSIONERS A regular meeting of the Board of Commissioners (the "Board") of the County of Harnett, North Carolina was duly called and held on Monday, April 6, 2015, at 9:00 a.m. in the County Commissioners' Meeting Room, Harnett County Administration Building, 102 East Front Street, Lillington, North Carolina, Jim Burgin, Chairman of the Board presiding and the following Commissioners present: Jim Burgin, Chairman Gordon Springle, Vice -Chairman Abe Elmore, Commissioner Barbara McKoy, Commissioner Joe Miller, Commissioner Commissioners absent: N/A Also present: Joseph Jeffries, Interim County Manager Paula Stewart, Interim Deputy County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk * * * Vice Chairman Springle introduced the following resolution, a summary of which had been provided to each Commissioner, a copy of which was available with the Clerk to the Board and which was read by title: RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT, NORTH CAROLINA, APPROVING AN AMENDMENT TO AN INSTALLMENT PURCHASE 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 (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 County has previously entered into an Installment Purchase Contract dated as of April 15, 2007 (the "2007 Contract") with the Harnett County Public Facilities Corporation (the "Corporation") in order to fmance, in part, (1) the construction, furnishing and equipping of a new elementary school to be known as Overhills Elementary School, (2) the construction, furnishing and equipping a jail and law enforcement center (the "Law Enforcement Facility"), (3) the construction of a gymnasium at Coats Elementary School, and (4) the construction of a solid waste transfer station; PPAB 2749100v2 WHEREAS, in order to secure its obligations under the 2007 Contract, the County executed and delivered a Deed of Trust and Security Agreement dated as of April 15, 2007 from the County to the deed of trust trustee named therein, granting a lien on the real property on which the Law Enforcement Facility and Overhills Elementary School are located and all improvements thereon; WHEREAS, the Corporation previously executed and delivered its Certificates of Participation, Series 2007A (the "2007A Certificates"), evidencing proportionate undivided interests in rights to receive certain revenues (the "Revenues") pursuant to the 2007 Contract under an Indenture of Trust dated as of April 15, 2007 (the "General Indenture"), as supplemented by Supplemental Indenture, Number 1 dated as of April 15, 2007, each between the Corporation and Regions Bank, as trustee (the "Trustee"); WHEREAS, the Board of Commissioners of the County (the "Board") hereby determines that it is in the best interests of the County to enter into Amendment Number One to the Installment Purchase Contract (the "Contract Amendment," and together with the 2007 Contract, the "Contract') between the County and the Corporation in order to refinance the County's installment payment obligations under the Contract corresponding to the 2007A Certificates maturing on and after December 1, 2018 (collectively, the "Refunded Cert f cates"); WHEREAS, in connection with the refinancing, the Corporation will execute and deliver under the General Indenture and Supplemental Indenture, Number 2 dated as of April 1, 2015 (the "Second Supplement") between the Corporation and the Trustee a Refunding Certificate of Participation, Series 2015 (the "2015 Certificate"), evidencing proportionate undivided interests in rights to receive certain Revenues pursuant to the Contract, which is to be purchased by Regions Capital Advantage, Inc. (the "Purchaser") pursuant to the terms set forth in the Second Supplement; WHEREAS, there have been described to the Board forms of the Second Supplement, the Contract Amendment and an Escrow Agreement to be dated as of April 1, 2015 (the "Escrow Agreement," and together with the Second Supplement and the Contract Amendment, the "Instruments") between the County and Regions Bank, as escrow agent (in such capacity, the "Escrow Agent"), copies of which have been made available to the Board, which the Board proposes to approve, enter into and deliver to effectuate the proposed refinancing; WHEREAS, it appears that each of the Instruments is in appropriate form and is an appropriate instrument for the purposes intended; WHEREAS, the County hereby determines that all findings, conclusions and determinations of the County in this Resolution are subject to modification or affirmation until the execution and delivery of the 2015 Certificate; and WHEREAS, the County has filed an application with the LGC for approval of the Contract Amendment; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF THE COUNTY OF HARNETT, NORTH CAROLINA, AS FOLLOWS: Section 1. Ratification of Actions. All actions of the County, the Chairman of the Board, the Clerk to the Board, the County Manager, the Finance Officer, the County Attorney and their respective designees, whether previously or hereinafter taken in effectuating the proposed refinancing are hereby approved, ratified and authorized pursuant to and in accordance with the transactions contemplated by the Instruments. 2 PPAB 2749100v2 Section 2. Authorization to Execute the Contract Amendment The County approves the refinancing of the Refunded Certificates in accordance with the terms of the Contract Amendment, in a principal amount not to exceed $31,000,000, which will be a valid, legal and binding obligation of the County in accordance with its terms. The form and content of the Contract Amendment are hereby authorized, approved and confirmed, and the Chairman of the Board, County Manager, the Finance Officer and the Clerk to the Board and their respective designees are hereby authorized, empowered and directed, individually and collectively, to execute and deliver the Contract Amendment, including necessary counterparts, in substantially the form and content presented to the Board, but with such changes, modifications, additions or deletions therein as they 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 Amendment presented to the Board. From and after the execution and delivery of the Contract Amendment, the Chairman of the Board, the County Manager, the Finance Officer and the Clerk to the Board and their respective designees 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 Amendment as executed. Section 3. Authorization to Execute the Escrow Agreement The form and content of the Escrow Agreement are hereby in all respects authorized, approved and confirmed, and the Chairman of the Board, the County Manager, the Finance Officer and the Clerk to the Board and their respective designees are hereby authorized, empowered and directed, individually and collectively, to execute and deliver the Escrow Agreement, including necessary counterparts, in substantially the form and content presented to the Board, but with such changes, modifications, additions or deletions therein as they 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 of the Board, the County Manager, the Finance Officer and the Clerk to the Board 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 4. Purchase of the 2015 Certificate. The 2015 Certificate shall be sold to the Purchaser pursuant to the terms of the Second Supplement. Section 5. County Representative. The Chairman of the Board, the County Manager and the Finance Officer are hereby designated as the County's Representatives to act on behalf of the County in connection with the transaction contemplated by the Instruments, and each is authorized to proceed with the refinancing of the Refunded Certificates 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 hereby. The Chairman of the Board, the County Manager, the Finance Officer and the Clerk to the Board 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 and appropriate in order to consummate the transactions contemplated by the Instruments or as they deem necessary or appropriate in order to implement and carry out the intent and purposes of this Resolution. Section 6. Authorization to Seek Release of Certain Property. The Board hereby determines that it is in the best interests of the County to authorize the County Manager, the Finance Officer and the County Attorney, individually and collectively, to request from the Trustee and any other interested party under the Deed of Trust (and any other applicable deed of trust) the release from the lien of any such deed 3 PPAB 2749100v2 of trust the various rights of way and easements described in the Deed for Highway Right of Way attached as Exhibit A to this Resolution (the "Released Property"). The Released Property will be acquired by the North Carolina Department of Transportation in connection with certain roadway improvements that will benefit the property that remains subject to the Deed of Trust and any other applicable deed of trust. The County shall provide for payment of all expenses associated with the release of the Released Property. Section 7. Severability. If any section, phrase or provision of this Resolution is for any reason declared invalid, such declaration will not affect the validity of the remainder of the sections, phrases or provisions of this Resolution. Section 8. Repealer. All motions, orders, resolutions and parts thereof, in conflict herewith are hereby repealed. Section 9. Effective Date. This Resolution will take effect immediately on its adoption. On motion of Vice Chairman Springle, seconded by Commissioner Miller, the foregoing resolution entitled "RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT, NORTH CAROLINA, APPROVING AN AMENDMENT TO AN INSTALLMENT PURCHASE CONTRACT AND PROVIDING FOR CERTAIN OTHER RELATED MATTERS" was duly adopted by the following vote: AYES: 5 NAYS: 0 4 PPAB 2749100v2 STATE OF NORTH CAROLINA ss: COUNTY OF HARNETT I, MARGARET REGINA WHEELER, Clerk to the Board of Commissioners of the County of Harnett, North Carolina, DO HEREBY CERTIFY that the foregoing is a true and exact copy of a resolution entitled "RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT, NORTH CAROLINA, APPROVING AN AMENDMENT TO AN INSTALLMENT PURCHASE CONTRACT AND PROVIDING FOR CERTAIN OTHER RELATED MATTERS" adopted by the Board of Commissioners of the County of Harnett, North Carolina at a regular meeting held on the 6th day of April, 2015. WITNESS my hand and the corporate seal of the County of Harnett, North Carolina, this the 6t' day of April, 2015. PPAB 2749100v2 oF COM��is . ISjQ per'•=r,-,�.✓9.. � �'.2m • MARC ' P = T REGINA i, HEELER Clerk ! the Board County of Harnett, North Carolina Exhibit A Deed for Highway Right of Way PPAB 2749100v2