Loading...
091718a Agenda Package091718a HCBOC Page 2 9. Public hearing regarding the issuance of Public Finance Authority Assisted Living Revenue Bonds not to exceed $8,500,000 -Senter's Memory Care, Jeffrey Poley, Parker Poe Following the public hearing commissioners will 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. I 0. County Manager's Report -Paula Stewart, County Manager 11. New Business 12. Closed Session 13. Adjourn Harnett County Public Health Activities Summary -August 2018 Hamett County Veteran Services Activities -August 2018 Interdepartmental Budget Amendments Invitations and upcoming meetings Page2 091718a HCBOC Page 3 Agenda Item __ '-{.._------'-A __ _ HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting September 4, 2018 The Harnett County Board of Commissioners met in regular session on Tuesday, September 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 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. Commissioner Miller led the Pledge of Allegiance and invocation. Chairman Springle called for additions and/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 McKoy moved to approve items on the consent agenda. Commissioner Elmore seconded the motion, which passed unanimously. 1. Minutes: August 20, 2018 regular meeting 2. Budget Amendments: 24 Emergency Services Code 110-5302-420.32-62 Emergency Services/ LEPC 110-0000-334.53-02 Emergency Services I LEPC 3 7 Cooperative Extension Code l 10-0000-334.73-25 Ag Ventures Grant (Snipit) 110-0000-399.00-00 Appropriated Funds 1,000 increase 1,000 increase 5,550 decrease 5,550 decrease September 4, 2018 Regular Meeting Minutes Hamett County Board of Commissioners Page 1 of 4 091718a HCBOC Page 4 3 8 Animal Control Code 110-5500-420.41-13 Utilities 110-5500-420.54-26 Advertising 110-5500-420.60-28 Computer Software 110-5500-420.60-36 Uniforms 110-5500-420.11-06 Salaries & Wages-Comp Time Payout 39 Animal Shelter Code 110-5510-420.43-15 Repair & Maintenance/ Building 110-5510-420.11-06 Salaries & Wages -Comp Time Payout 41 Emergency Telephone System Code 241-5901-420.90-02 Other Financing Uses-Tran-E911 241-0000-399.00-00 Fund Balance Appropriated 44 Health Department Code 110-7600-441.33-45 Contracted Services 110-0000-399.00-00 Fund Balance Appropriated 45 Department on Aging Code 110-7500-441.32-26 Incentives -Aging I 10-7500-441.33-45 Contracted Services 110-7500-441.60-33 Materials & Supplies 110-7500-441. 60-4 7 Food & Provisions 110-7550-441.32-26 Incentives-CAP 110-7550-441.58-01 Training 110-7550-441.60-33 Materials & Supplies 110-7550-441.60-47 Food & Provisions 110-7550-441.60-54 Materials & Supplies -Client 110-7552-441.33-45 Contracted Services 110-7552-441.60-33 Materials & Supplies 110-0000-399.00-00 Fund Balance Appropriated 46 Health Department Code 110-7600-441.60-33 Materials & Supplies 110-7600-441.60-46 Medical Supplies 110-0000-331.76-06 BT Preparedness & Response 48 Airport -Wind Cone Project 968 decrease 200 decrease 482 decrease 350 decrease 2,000 increase 2,000 decrease 2,000 increase 93,588 increase 93,588 increase 129,526 increase 129,526 increase 200 increase 2,24 7 increase 1,000 increase 200 increase 1,000 increase 265 increase 500 increase 200 increase 500 increase 719 increase 949 increase 7,780 increase 1.484 decrease 1,743 decrease 3,227 decrease Code 110-6599-406.36-25 Operating -Special Account -Wind Cone 55,620 increase 110-0000-331.83-12 Capital Projects-Jetport Wind Cones 50,057 increase 110-0000-389.71-00 Fund Balance Appropriated 5,563 increase September 4, 2018 Regular Meeting Minutes Harnett County Board of Commissioners Page 2 of 4 091718a HCBOC Page 5 52 Health Department Code 110-7600-441.11-00 Salaries & Wages 110-7600-441.21-00 Insurance 110-7600-441.22-00 FICA 110-7600-441.23-00 Retirement 110-7600-441.25-10 Unemployment 110-7600-441.30-04 Professional Services 110-7600-441.32-26 Incentives 110-7600-441.32-77 Credit Card Processing l 10-7600-441.33-45 Contracted Services 110-7600-441.33-50 Contracted Services-Miscellaneous 110-7600-441.41-11 Telephone & Postage 110-7600-441.43-16 Maintenance & Repair-Equipment 110-7600-441.44-2 l Rentals 110-7600-441.54-26 Advertising l 10-7600-441.55-12 Printing & Binding 110-7600-441.58-01 Training l 10-7600-441.58-14 Travel l 10-7600-441.60-33 Materials & Supplies 110-7600-441.60-36 Uniforms 110-7600-441.60-45 Drugs 110-7600-441.60-46 Medical Supplies 110-7600-441. 60-4 7 Food & Provisions 110-7600-441.64-25 Books & Publications l 10-0000-399.00-00 Fund Balance Appropriated 3. Tax rebates, refunds and releases (Attachment 1) 4. Resolution to add roads to state system (Attachment 2) 87,000 increase 2,400 increase 6,000 increase 6,500 increase 2 00 increase 1,200 increase 2,500 increase 23 increase 12,500 increase 3,000 increase 1,500 increase 2,586 increase 3,500 increase 830 increase 5,500 increase 6,012 increase 3,600 increase 53,000 increase 3,500 increase 75,500 increase 139,492 increase 2,450 increase 8,500 increase 427,293 increase 5. Harnett County Public Library requested approval to apply for annual state aid for approximately $176,971 from the NC Department of Cultural Resources, the State Library, who allocates a certain amount of funds each year for the local libraries intended to promote, aid, and equalize public library services in North Carolina. There is no match required. 6. Harnett County Emergency Services requested authorization to receive awarded funds in the amount of $1,000 from the NC Department of Public Safety Emergency Management Division 2018 Tier II Grant/LEPC. Harnett County Local Emergency Planning Committee will use the funds for hazardous materials emergency response planning, training and related exercises. This is a reimbursable grant and no county match is required. September 4, 2018 Regular Meeting Minutes Harnett County Board of Commissioners Page 3 of 4 091718a HCBOC Page 6 7. Harnett County Public Utilities requested approval of the Triangle Water Supply Partnership Memorandum of Agreement. This organization formerly called the Jordan Lake Partnership and has evolved to include the geographic areas of Chatham, Durham, Harnett, Johnston, Orange and Wake Counties. Its purpose is to facilitate water supply planning and collaboration among the water suppliers in the Triangle region. A major benefit to such planning is the ability to share water supplies during droughts and other dynamic events. 8. Harnett County General Services requests approval to submit for aid for the Design and Permitting Assistance efforts for the Terminal Site hnprovements at Harnett Regional Jetport . The total grant budget will be $134,759 utilizing $121,283 of available NPE funding and $13,476 local match. Chairman Springle opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes . Penny Christman from Carolina Seasons addressed the Board. Commissioner Miller responded contracts have been signed when asked about the status of the new YMCA. Vice Chairman Penny moved to approve the appointment listed below. Commissioner Elmore seconded the motion that passed unanimously. Harnett County Board of Adjustment Joe Bowden (nominated by Chairman Springle) was reappointed to serve on this Board representing District 2 for a term oftlrree years expiring September 30, 2021. Mr. Haney presented the following reports: Harnett County Sales Tax Analysis by Article-May 2018 Hamett County DSS Monthly Report -July 2018 Sandhills Center Quarterly Fiscal Report for the period June 30, 2018 Mrs. Honeycutt reviewed the Harnett County Sales Tax Analysis by Article for May 2018 in detail. Mr. Haney reviewed upcoming meetings and invitations. There was no new business. There was no need for closed session. Commissioner Elmore moved to adjourn the meeting at 9:08 am. Vice Chairman Penny seconded the motion, which passed unanimously. Gordon Springle, Chairman Margaret Regina Wheeler, Clerk September 4, 2018 Regular Meeting Minutes Harnett County Board of Commissioners Page 4 of 4 091718a HCBOC Page 7.. ~~:.;~.1 :::~::~:~, ... ·.· .. ~roe~·. , Approved To: Harnett County Board of Commissioners Re: Consideration of Refund for Taxes, Interest and Penalities for all Muncipalities .Adjustment Reason . . BiflNumber -~ , .·i"'8 :c ~· ~~-~~~~*· ~~~~: ~ .. ,.. Military 0002259140-2018-2017-0000-00 IND $103.20 $103.20 BORJA, ROMANFERMIN S. Keith Faulkner Tax Administrator Agenda Item L/-C. ., e; • •• ' ., 091718a HCBOC Page 8 ATlALHIVl.r..l"I I ~ f~~-.a~1 Harnett ·-·~ COUNTY ~; ,--4:-:. :· . : . ) "'."NO_R __ T_H_C_A_R_O_L_IN_A _______________________________ _ RESOLUTION BE IT RESOLVED that the Harnett County Board of Commissioners does hereby, by proper execution of this document, request that the North Carolina Department of Transportation add to the State 's Secondary Road System the below listed street. Wynnridge Subdivision Wynnridge Drive Duly adopted this 4th day of September 2018. HARNETT COUNTY BOARD OF COMMISSIONERS ~~~ strong roots • new growth www.harnett.org 091718a HCBOC Page 9 Agenda Item ------- BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2019; Section 1. To amend the General Fund, Aging Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7500-441.33-45 Contract Services-Aging $ 30,626.00 110-7552-441.33-45 Contract Services-Nutrition Elderly $ 12,000.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-331 . 77-03 Title Ill-Horne & Community Block Grant $ 30,626.00 110-0000-331. 75-52 HCCBG Nutrition $ 12,000.00 EXPLANATION: To budget additional State funds received for the Aging and Nutrition Elderly Programs. APPROVALS: ff\\\\ 9k~-~, Departrn~ate) County Manager (Date) y -)-"i -'l ~ Section 2. Copies of this budget amendment shall be furnished to the Clerk of the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler, Clerk to the Board day of ,2018 Gordon Springle, Chairman Harnett County Board of Commissioners 091718a HCBOC Page 10 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2019: Section l.To amend the Animal Shelter budget, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-334.65-01 Spay and Neuter ( I CARE) 13,000 110-0000-399.00-00 Fund Balance Appropriate 13,000 EXPLANATION: To budget revenue for the I CARE program for Fiscal Year 2018-2019. APPROVALS: er (dat~/ ll n County Manager (date) /5 I.'.? 9 -10-I~ Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this ______ day of ______ .J _______ _ Margaret Regina Wheeler Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commissioner 091718a HCBOC Page 11 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Boord of the Counfy of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30. 2019 Section l. To amend the General Fund, Finance, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-4400-410.11-06 Comp Time Payout $4 110-4400-410.11-13 Vacation Payout $2,483 110-4400-410.11 -00 Salaries and Wages $2.487 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION : To move funds to cover Comp Time and Vacation payout for a retired employee. APPROVALS : Dept Head (date) Sec1ion 2. Copies of this budget amendment shall be furnis hed and the Finance Officer for their direction. p ~ J.. ,· (l 1-h.d (µ- I I O County Manager (date) 0 q~,o -,~ the Clerk to the Board . and to the Budget Officer Adopted __________________ _ Margaret Regina Wheeler. Clerk to the Board Gordon Springle. Chairman Harnett County Board of Commissioners 551, 091718a HCBOC Page 12 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harne!!, North Carolin a, that the fol lowing amendment be made to the annual budget ordinance for the fiscal year ending June 30. 2019 Section 1. To amend the WHIP Tranmission Line Fund, PU1702, the appropriations are to be changed cs follows: EXPENDITURE CODE NUMBER DESCRIPTION OF CODE 502-9100-431 .45-0 l Construction 502-91 00-431 .45-80 Continoencv REVENUE CODE NUMBER DESCRIPTION OF CODE EXPLANATION: To move sa les tax for Temple Grading PE 1802-003. APPROVALS : Dept Head (date) Section 2. Copies of this budget amendment shall and the Finance Officer for their direction . AMOUNT AMOUNT INCREASE DECREASE $13,180 $13,180 AMOUNT AMOUNT INCREASE DECREASE ~'-twk .. > ,.....+- 118 County Manager (®te) " ~,.. ,o -,., he C lerk to t he Board, and to the Bu dget Officer Adopted __________________ _ Margaret Reg ina Wheeler , Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commissioners 091718a HCBOC Page 13 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by 1he Governing Board of the County of Harnett. North Carolina. tha1 the fo llowing amendment be made to the annual budge! ordinance to r 1he fiscal year en ding June 30, 2019 Section 1. To amend the Overhills HS Cafeteria Fund, CP1803, the appropriations are to be changed as follows: EXPENDITURE CODE NUMBER DESCRIPTION OF CODE 357-8300-480.45-0 l Construction 357-8300-480.45-80 Contingency REVENUE CODE NUMBER DESCRIPTION OF CODE EXPLANATION: To move contruction sales tax budget. APPROVALS: Adopted ------------------- Margaret Regina Wheeler, Clerk to the Boord AMOUNT AMOUNT INCREASE DECREASE $933 $933 AMOUNT AMOUNT INCREASE DECREASE Gordon Spring le. Chairman Harnett County Board of Commissioners 091718a HCBOC Page 14 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by 1he Governing Board of the Coun1y of Hornell, Nor1h Carolina, 1hot the fo ll owing omendmen1 be mode to the annual budget ordinance for the fiscal year ending June 30 . 2019 Section 1. To amend the Benhaven Elementary Fund, CPl 702 , the appropriations are to be changed as follows: EXPENDITURE CODE NUMBER DESCRIPTION OF CODE 336-8300-480.4730 Cons truction 336-8300-480 .41-62 Continaency REVENUE CODE NUMBER DESCRIPTION OF CODE EXPLANATION : To move contruction sa les tax budget. Sect ion 2. Adopted __________________ _ Margaret Regina Wheeler, C lerk to the Board AMOUNT AMOUNT INCREASE DECREASE $19.462 $19.462 AMOUNT AMOUNT INCREASE DECREASE Gardon Springle , Chairman HarneH County Boord of Commissioners 091718a HCBOC Page 15 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2019: Section 1. To amend the Transportation Budget, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-4650-410.32-70 Operating Special Accts/Capital Assistance TDP 61,000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-334.55-01 Transportation/NCDOT Transportation (CTP) 61,000 EXPLANATION: To reallocate monies from FY2018 budget into FY2019 budget to purchase a transit van under the State's NCDOT Comm unity Transportation Grant. Delay in the purchase of this vehicle during the 2017-2018 budget was due to the vendor not being able to fulfill the order in time. APPROVALS: LC, L~tc. j lJ:: -County Manager (date) .. q,..-'-o ·ta Section 2. Copies of this budget amendment shall be furn is d to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adoptedthis _______ dayof _______ -2018. Margaret Regina Wheeler Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commissioners 091718a HCBOC Page 16 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina , that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2019 ; Section 1. To amend the General Fund , Health Department, the appropriations are to be changed as follows : EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7 600-441.11-13 Vacat ion Payout $ 736 .00 110-7600-441 .60-33 Materials & Supplies $ 736.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move funds to cover Vacation Payout for employee . APPROVALS: ~ 9 t /Jwvl _ qi(/ 19 Department Head (date) County Manager (Date) r. ,.--10 '1 i Section 2. Copies of this budget amendment shall be furnished to the Clerk of the Board, and to the Budget Officer and the Finance Officer for their direction . Adopted th is Margaret Regina Wheeler, Clerk to the Board day of ,2018 Gordon Springle, Chairman Harnett County Board of Commissioners b I}; 091718a HCBOC Page 17 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2019 : Section 1. To amend the General Fund, Cooperative Extension, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7301-465-12-00 Part Time Salaries & Wages 19,819 110-7301-465-22-00 FICA 1,516 110-7301-465-26-08 Workman's Compensation 272 110-7301-465-60-33 Materials & Supplies 3,248 110-7301-465-41-11 Telephone & Postage 300 110-7301-465-58-14 Travel 2,575 110-7301-465-58-01 Training & Meetings 500 110-7301-465-60-53 Dues & Subscriptions 500 - 110-7301-465-30-22 Reimbursement -Indirect Cost 2,873 - I ---·---·---- - REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-334-73-01 Child Care Grant-Core Services 31,603 EXPLANATION: To budget Child Care Resource Grant from the Chatham County Partnership for Children for the 2018-19 Fiscal year 'p;Ji~ er{1,/ri pCu..,..J..__. LS+0..J G....k' Department Head (date) Finance Officer (date) County Manager (date) q ___ ,°'1¥ Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction . Adopted this day of Margaret Regina Wheeler Gordon Springle, Chairman 091718a HCBOC Page 18 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2019 : Section 1.To amend the Facility Maintenance budget, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-4 700-410 .30-04 Operating -Professional Services $15,000 110-8800-490.32-16 Contingency $15,000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: ~~;..:,:i...:..:.=c.:..="-'"'fo=r-'-r=e=a:;.;.i;;...:::rsc...::a=s=so=c=ia:;..:;t=ed=--"'-'w'"'"'it=h'-'w=a:;..:;t=e'-r ~he=a=t=er;...;l=e=ak'-'---='-at=-t=h=e....;..H.:..;:e=a=lt.;..;.h...;:;S=ci=e..,_nc=e"""'B=-u=i=ld=i;;..;,n=-. ~~ 4?~~?*/r Department Head (date) ~ (r (c,>b: I )u.k County Manager (date} q---1.c,1& Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this ______ day of ______ ..., _______ _ Margaret Regina Wheeler Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commissioner 091718a HCBOC Page 19 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2019 : Section 1. To amend the General Fund, Cooperative Extension, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7 310-465-33-45 Contracted Services 26,004 110-7 310-465 -58-14 Travel 4,800 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-353-73-10 Parents As Teacher Family Program -30,804 Agricultural Foundation EXPLANATION: To budget funds in the Agricultural Foundation for the Parents As Teachers Family Program. Ap);;LS~ i{«{(Q ~~ Department Head (date) Finance Of~?.~~ County Manager ldate) ~-tO ---l~ Section 2 . Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler Clerk to the Board day of Gordon Springle, Chairman Harnett County Board of Commissioners 091718a HCBOC Page 20 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by 1he Governing Boord of 1he Counly o f Harne tt, Norlh Carolina, 1ho11he followi ng amendment be mode l o the annual budget ordinance for the fiscal year ending Jun e 30 . 201 9 Section 1. To amend the JCPC Granf Program fhe appropriations are to be changed os follows: EXPENDITURE AMOUNT AMOUNT DESCRIPTION OF CODE INCREASE DECREASE 110-5899-420.32-64 Healthy Choi ces $45 ,000 1 10-5899-420 .35-25 Court Psychologist $4,000 l l 0 -5898-420 .33-45 JCPC Admin Contrac ted Services $5 .500 l l 0-5898-420.54-26 JCPC Admin Advertising $1 ,500 110-5898-420.58-1 4 JCPC Admin Travel Admin $2,500 l 10 -5898-420 .60-33 JC JPC Admin Materials & Supplies $700 l 10-5898-420 .60-47 JCPC Admin Food & Provisi ons $3 ,500 1 10-5898-420.60-57 JC PC Admin Mis c Expense $1 ,800 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 11 O-OOOG-344 .4 1-08 JCPC Hea lthy Choices 45 ,000 110-0000-331.4 1-02 CBA-Court Psy c hologis t 4 ,000 110-0000-331.79-01 JCP C Admin 15,500 EXPLANATION: To move JCPC Grant Programs from General Fund to Publi c Safety Fund to facilio!e tracking (E ffective Oct l, 2018). APPROVALS: Adopted _______________ _ Margare1 Regina Wheeler, Cl e rk to the Boord Gordon Sp ri ngle , Chairman Har nett County Bo o rd of Commissi o ners 7 IJ I:, 091718a HCBOC Page 21 BUDGET ORDINANCE AMENDMENT RE IT ORDAINED by the Governing Board of th e County of Harnett. North Carolina. tha t the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 20 19 Section 1. To amend the JCPC Grant Program, Projects HTHCH, CTPSY, and JCPC, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT DESCRIPTION OF CODE INCREASE DECREASE 2104300-569000 Healthy Choices $45,000 2104300 -569000 Court Psycholoais t $4,000 2 l 04300-544000 JCPC Admin Contracted Services $5,500 21 04300-53701 0 JCPC Admin Advertisina $1,500 21 04300-531030 JCPC Admin Travel Admin $2,500 2104300-526010 JCJPC Admin Materials & Supplies $700 2104300-522010 JCPC Admin Food & Provisions $3,500 2104300-54 9090 JCPC Admin Misc Expense $1 ,800 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 21 03300-33031 0 JCPC Healthy Choices $45 ,000 21 03300-33031 0 CBA-Court Psycholoqist $4.000 21 03300-33031 0 JCPC Admin $15,500 EXPLANATION: To move JC PC Grant Programs To Pub li c Safety Fund fro m General Fund to faci liate tracking (Effect ive Oct 1, 20 181. APPROVALS: ~ tl · ...Jc.. L~4_..r County Manager (dg,te) . ~ y-10-lo Dept Head (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Boord. and to the Budget Officer and the Finance Officer for their direction. Adopted _______________ _ Margaret Regina Wheeler, Clerk to the Board Gordon Springle, Chairman Harnett County Board af Commissioners 7 /...h 091718a HCBOC Page 22 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2019: Section 1. To amend the General Fund, Sheriff's Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-5100-420-32-60 Sheriff Towing 575 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-0000-356-51-13 Reimbursements -Towing 575 EXPLANATION: To increase the Sheriff's towing line by the tow bills reimbursed. APPROVALS: ~~~2'>,. °'),al,< Department Head {date) Q. t _).__~I )0.-Y County Mana~r (date) Lf,,-t.)...-,J Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this day of , 2018. Margaret Regina Wheeler, Interim Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commissioners 091718a HCBOC Page 23 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by 1h e Governing Boord of the County of Hamett. North Caro li na. thal th e following amendment be mode to 1h e annual budget ordinance for the fisc al year end ing June 30, 2019. OJuhills HSC~a cP1so5 Section 1. To amend the Qe11eral Ft1Rd , the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 357-8300-480-45-80 Continge ncy $98 357 -8300-480-45-0 I Constr uction $98 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move construction soles tax budget APPROVALS : ~ Department Head ate) l 9l County Manager (date I q--(~-1 g .. Sec tion 2 . Copies of thi s budget amendment shal l be furnish e d to the Clerk to the Board, and to the Budget Officer and t he Finance Officer for their direction. Margaret Regina Daniel. C le rk to the Boord Gordon Sp ringle, Chairman Harnett County Board of Comm 7 l./JJ 091718a HCBOC Page 24Board Report Approved __________ _ Date 09/17/2018 To: Harnett County Board of Commissioners Re: Consideration of Refund for Taxes, Interest and Penalities for all Muncipalities Adjustment Reason Assessed In Err S. Keith Faulkner Tax Administrator Bill Number Type Received Amount Refund Amount Name 0001885447-2017-2017-0000-00 BUS $62.22 $48.44 THUNDERBOLT TRUCKING INC Agenda Item __ L/....!...._-_C.=-- 091718a HCBOC Page 25Date run: 9/7/201811:18:28 AM Data as of: 9/6/2018 7:57:58 PM TR-304 Bill Release Report Report Parameters: Release Date Start 8/1/2018 Release Date End: 8/31/2018 Tax District: ALL Default Sort-By: Grouping: Bill #,Taxpayer Name,Release Date,Billing Date.Operator ID, Release Amount Release Reason Bill# Taxpayer Name RELEASE REASON: Adjustment 0000026183-2018-2018-0000-00-REG TEW, SAMUEL 0000049022-2018-2018-0000-00-REG SHROYER, WILLIAM T 0000050200-2018-2018-0000-00-REG RICHARDS, HORACE KENNETH 0000055776-2017-2017-0000-00-REG VANN, CHARLES W JR 0000055776-2018-2018-0000-00-REG VANN, CHARLES W JR 0001551262-2018-2018-0000-00-REG ORR, MICHAEL 0001581524-2018-2018-0000-00-REG READ, JODY ALLEN 0001856675-2017-2017-0000-00-REG DWB PROPERTIES LLC 0001856675-2018-2018-0000-00-REG DWB PROPERTIES LLC 0002177945-2018-2018-0000-00-REG ANGIER FARM LLC 0002246205-2018-2018-0000-00-REG STRATA FUND 19 LESSEE LLC 0002253502-2018-2018-0000-00-REG MALINOSKI, EUGENE HENRY PAGE 1 of 4 Operator ID (Name) 8/11/2018 MARGARET WRIGHT 8/11/2018 MARGARET WRIGHT 8/11/2018 CRYSTAL THOMAS 8/19/2017 MARGARET WRIGHT 8/11/2018 MARGARET WRIGHT 8/11/2018 MARGARET WRIGHT 8/11/2018 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/11/2018 MARGARET WRIGHT 8/11/2018 SHERRY LOCKAMY 8/11/2018 SHERRY LOCKAMY 8/11/2018 MARGARET WRIGHT NCPTS V4 -8/28/2018 8/28/2018 8/29/2018 8/28/2018 8/28/2018 8/27/2018 8/27/2018 8/28/2018 8/28/2018 8/30/2018 8/30/2018 8/21/2018 1,395.73 1,749.74 70.00 577.92 577.92 72.91 1,992.66 446.00 353.35 96,654.47 54,218.48 107.78 Release Amount($) 51.27 198.15 70.00 338.49 338.49 51.16 1,083.64 69.80 65.43 77,323.57 43,374.78 26.88 -. . 1,344.46 1,551.59 0.00 239.43 239.43 21.75 909.02 376.20 287.92 19,330.90 10,843.70 80.90 091718a HCBOC Page 26Bill# I Taxpayer Name 0002255657-2018-2018-0000-00-REG MELLOTT, ROBERT ERIC 0002257139-2018-2018-0000-00-REG BUNNLEVEL FARM LLC 0002257190-2018-2018-0000-00-REG PARKER, MARK ANTHONY 0002257880-2018-2018-0000-00-REG BAKER, RANDY LLOYD 0002258281-2018-2017-0000-00-REG HAUSER ENGINE & MACHINE LLC 0002258346-2018-2018-0000-00-REG XEROX FINANCIAL SERVICES, LLC 0002258347-2018-2018-0000-00-REG XEROX FINANCIAL SERVICES, LLC 0002259090-2018-2018-0000-00-REG REINHART, CHRISTOPHER 0002259104-2018-2015-0000-00-REG OBRIANT, ALLAN REX Subtotal RELEASE REASON: Assessed In Err 0001885447-2017-2017-0000-00-REG THUNDERBOLT TRUCKING INC Subtotal RELEASE REASON: Full rebate 0000048834-2015-2015-0000-00-REG SMITH, HENRY 0000048834-2016-2016-0000-00-REG SMITH, HENRY 0000048834-2017-2017-0000-00-REG SMITH, HENRY 0000052702-2013-2013-0000-00-REG TART, HANNAH CARPENTER 0000052702-2013-2013-0070-00-DLD TART, HANNAH CARPENTER 0000052702-2014-2014-0000-00-REG TART, HANNAH CARPENTER 0000052702-2014-2014-0070-00-DLD TART, HANNAH CARPENTER PAGE 2 of 4 I Operator ID (Name) 8/11/2018 CRYSTAL 8/29/2018 THOMAS 8/11/2018 SHERRY 8/30/2018 LOCKAMY 8/11/2018 CRYSTAL 8/27/2018 THOMAS 8/11/2018 CRYSTAL 8/13/2018 THOMAS 5/18/2018 SHERRY 8/3/2018 LOCKAMY 8/11/2018 SHERRY 8/30/2018 LOCKAMY 8/11/2018 SHERRY 8/30/2018 LOCKAMY 8/11/2018 MARGARET 8/31/2018 WRIGHT 8/2/2018 JANNA HIGDON 8/2/2018 8/19/2017 KRISTY TAYLOR 8/8/2015 MARGARET WRIGHT 8/6/2016 MARGARET WRIGHT 8/19/2017 MARGARET WRIGHT 8/7/2013 MARGARET WRIGHT 11/19/2015 MARGARET WRIGHT 8/9/2014 MARGARET WRIGHT 11/19/2015 MARGARET WRIGHT 8/31/2018 8/7/2018 8/7/2018 8/7/2018 7/31/2018 7/31/2018 7/31/2018 7/31/2018 -3.02 76,703.88 37.08 80.59 1,728.46 125.09 56.82 1,870.00 4.57 62.22 3.32 3.32 3.32 159.00 217.13 162.12 221.39 Release Amount($) 3.02 61,363.10 37.08 22.35 288.08 65.67 14.21 665.72 4.57 185,455.46 48.44 48.44 3.32 3.32 3.32 159.00 217.13 162.12 221.39 -0.00 15,340.78 0.00 58.24 1,440.38 59.42 42.61 1,204.28 0.00 13.78 0.00 0.00 0.00 0.00 0.00 0.00 0.00 091718a HCBOC Page 27Bill# I Taxpayer Name I Operator ID (Name) ' 0000052702-2015-2015-0000-00-REG TART, HANNAH CARPENTER 8/8/2015 MARGARET WRIGHT 0000052702-2015-2015-0070-00-DLD TART, HANNAH CARPENTER 11/19/2015 MARGARET WRIGHT 0000052702-2016-2016-0000-00-REG TART, HANNAH CARPENTER 8/6/2016 MARGARET WRIGHT 0000052702-2016-2016-0070-00-DLD TART, HANNAH CARPENTER 8/6/2016 MARGARET WRIGHT 0000052702-2017-2017-0000-00-REG TART, HANNAH CARPENTER 8/19/2017 MARGARET WRIGHT 0000052702-2017-2017-0070-00-DLD TART, HANNAH CARPENTER 8/19/2017 MARGARET WRIGHT 0001383686-2018-2018-0000-00-REG J & K PROPERTIES OF FUQUAY LLC 8/11/2018 MARGARET WRIGHT 0002254008-2018-2018-0000-00-REG LILLINGTON MOBILE HOME 8/11/2018 MARGARET COMMUNITY WRIGHT Subtotal RELEASE REASON: Listed In Error 0001279580-2018-2018-0000-00-REG YOUNG, GARY LEE Subtotal RELEASE REASON: MH as real property 0001120535-2018-2018-0000-00-REG AMERSON, VALJEAN Subtotal RELEASE REASON: Military 0001292885-2009-2009-0000-00-REG POINDEXTER, DAVID 0001555070-2009-2009-0000-00-REG PHILYAW, ROBERT ANDREW 0001754948-2009-2009-0000-00-REG GALLIMORE, LANCE RYAN 0001755361-2010-2010-0000-00-REG GALLIMORE, LANCE RYAN 0002077259-2012-2012-0000-00-REG GALLIMORE, LANCE RYAN PAGE 3 of 4 8/11/2018 CRYSTAL THOMAS 8/11/2018 MARGARET WRIGHT 8/2/2009 YVONNE MCARTHUR 4/1/2010 YVONNE MCARTHUR 3/1/2010 JANNA HIGDON 3/1/2011 JANNA HIGDON 3/1/2013 JANNA HIGDON 7/31/2018 7/31/2018 7/31/2018 7/31/2018 7/31/2018 7/31/2018 8/28/2018 8/22/2018 8/27/2018 8/17/2018 8/2/2018 8/2/2018 8/15/2018 8/15/2018 8/15/2018 -162.12 221.39 167.11 228.20 170.69 226.10 97.67 145.56 497.58 118.06 53.05 132.26 49.69 88.56 25.94 Release Amount($) 162.12 221.39 167.11 228.20 170.69 226.10 97.67 145.56 2,188.44 288.96 288.96 49.39 49.39 53.05 132.26 49.69 88.56 25.94 -. 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 208.62 68.67 0.00 0.00 0.00 0.00 0.00 091718a HCBOC Page 28Bill# Taxpayer Name 0002259140-2018-2017-0000-00-REG BORJA, ROMAN FERM IN Subtotal RELEASE REASON: Over Assessment 0001758054-2018-2018-0000-00-REG CLAYMAN, TODD ALLEN 0001854230-2018-2018-0000-00-REG YAMRUS, ANN COLLINS 0001854230-2018-2018-0000-00-REG YAMRUS, ANN COLLINS 0001885447-2018-2018-0001-00-REG THUNDERBOLT TRUCKING INC 0002258034-2018-2018-0000-00-REG KOSIK, PAUL Subtotal RELEASE REASON: Removal of SW Fee 0000047610-2018-2018-0000-00-REG WINSTON 104 GROUP LLC Subtotal RELEASE REASON: Situs error 0002258217-2018-2018-0000-00-REG BLACK RIVER LUMBER COMPANY LLC 0002258698-2018-2018-0000-00-REG KEENEY, CHARLES ELMER Subtotal Total PAGE 4 of 4 Operator ID (Name) 8/13/2018 JANNA HIGDON 8/14/2018 8/11/2018 APRIL DIAZ 8/11/2018 APRIL DIAZ 8/11/2018 APRIL DIAZ 8/30/2018 KRISTY TAYLOR 8/11/2018 CRYSTAL THOMAS 8/11/2018 MARGARET WRIGHT 8/11/2018 SHERRY LOCKAMY 8/11/2018 APRIL DIAZ 8/30/2018 8/27/2018 8/27/2018 8/31/2018 8/29/2018 8/28/2018 8/29/2018 8/27/2018 -' 103.20 4.68 4.25 2.98 124.50 215.72 1,682.47 141.44 34.12 Release Amount($) 103.20 452.70 3.74 1.27 0.43 12.13 48.55 66.12 1,680.00 1,680.00 141.44 34.12 175.56 190,405.07 -' 0.00 0.94 2.98 2.55 112.37 167.17 2.47 0.00 0.00 091718a HCBOC Page 29 Agenda Item __ 4_-_D __ _ Board Meeting Agenda Item /7 MEETING DA TE: September)( 2018 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Town of Coats Structural Condemnation Services Agreement REQUESTED BY: Development Services/ Mark Locklear REQUEST: Request approval of a contract to perform structural condemnation services for the Town of Coats. The contract term is for 1 year and compensation shall be rendered in the amount of $1,500.00 per sturcture . A separate fee in the amount of $50.00 per hour expended by any agent or employee of County in providing any services or than structural condemnation services. The agreement has been reviewed by the Legal Department. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: U:\Cathy's Job\FORMS\2018-2019 Fonns\CC agenda form_2018.docx I of I Page 091718a HCBOC Page 30 STATE OF NORTH CAROLINA COUNTY OF HARNETI STRUCTURAL CONDEMNATION SERVICES AGREEMENT BETWEEN COUNTY OF HARNETT AND THE TOWN OF COATS This Structural Condemnation Services Agreement ("Agreement") is made and entered into with the effective date as of the __ day of 2018 by and between the County of Harnett, a body politic, organized and existing under the laws of the State of North Carolina (hereinafter referred to as "County") and the Town of Coats, a municipal corporation, organized and existing under the laws of the State of North Carolina (hereinafter referred to as "Town"). WITNESSETH: WHEREAS, the Governing Bodies hereby find and declare that interlocal cooperation for inspection and condemnation services for Unsafe Structures is a necessity in that such cooperation allows for increased uniformity in the enforcement of the North Carolina State Building Code; and that as a result the public health, safety, and welfare will be better served by the implementation of this Agreement. NOW THEREFORE, for and in consideration of sums to be paid as provided herein and the performance of the terms and conditions contained in this Agreement, the sufficiency of which is hereby acknowledged by both parties, said parties hereto agree as follows : Section 1. Purpose. The purpose of this Agreement is to provide cooperation for structural condemnation services for Unsafe Structures and to provide for the administration necessary to effectuate that endeavor. Section 2 . Definitions. The words defined in this section shall have the following meanings when used in this Agreement, unless otherwise defined or explained hereafter: A. "County" shall mean the County of Harnett . B. "North Carolina State Building Code" means the current edition of the North Carolina Building Codes, as adopted by the North Carolina Building Code Council (which includes, by reference, the North Carolina Building, Accessibility, Plumbing, Mechanical, Electrical, Fire prevention, Fuel Gas, Energy, Existing Buildings, and Residential Codes, and the North Carolina Administration and Enforcement Requirements Code). C. "Structural Condemnation Services" includes site inspections, posting of unsafe structures, property owner research, notification, performing administrative hearings, issuance of administrative orders of abatement, monitoring appeal actions, monitoring abatement actions, drafting abatement ordinances, drafting bid proposals, and supply records of proceedings upon request . D. "Town" shall mean the Town of Coats . E. "Unsafe Structures" means any building or structure that has dangerous or life threating characteristics as it relates to construction standards specified by the North Carolina State Building Code . 1 091718a HCBOC Page 31 Section 3. Services Provided by Development Services. Harnett County Development Services ("Development Services") shall provide to Town, Structural Condemnation Services in the territorial boundaries of the Town. Development Services shall provide such management and administrative support services as are required by North Carolina General Statutes to render a structure unsafe and provide condemnation services that outline necessary actions required to abate such structures. Section 4. Compensation and Payment. Compensation for Structural Condemnation Services are provided pursuant to this Agreement and shall be recovered through a fee of One Thousand Five Hundred Dollars {$1,500 .00) per structure . Fees shall be due at the conclusion of Structural Condemnation Services as defined herein. Additionally, Town shall pay County Fifty Dollars ($50.00) for every hour, or part thereof, expended by any agent or employee of County in providing any services other than Structural Condemnation Services, as defined herein . County, through the Director of Development Services, and Town, through the Town Manager, shall review the fee schedule to Town from time to time as necessary to sustain programs and services provided under this Agreement . If fees, recommended by County, are not adopted by Town, County shall be entitled to terminate this Agreement pursuant to Section 6, below. Each invoice is due and payable to County within forty-five (45) days of the date of the invoice . Town shall pay an additional charge of one and one-half percent (1.5%) per month not to exceed the maximum rate allowed by law for any payment not received by County more than forty-five (45) days from the date of invoice. Section 5. Legal Representation and Liability. Town's Attorney shall provide legal support and representation for Town for all enforcement actions taken by Development Services on behalf of Town on issues arising from enforcement actions taken within and on behalf of Town's jurisdiction by Development Services . To the fullest extent allowable by North Carolina law, County shall have no liability regarding such enforcement actions and Town shall indemnify and hold County harmless for any and all claims, demands, liabilities, losses, damages, costs, or expenses (including attorney's fees) arising out of, or relating to the provision of services provided by County to Town hereunder, except for those acts caused by the negligence of County . Town and County waive special, incidental, indirect, or consequential damages, including lost profits, good will, revenues, or savings, for claims, disputes, or other matters in question arising out of or relating to this Agreement. This limitation of liability shall survive the expiration or termination of this Agreement. Section 6 . Term of Agreement and Termination. The term of this Agreement is July 1, 2018 to June 30, 2019 unless terminated by law or according to the terms of this Agreement. This Agreement may be renewed by written agreement of both parties . Either party may terminate this Agreement for any reason or no reason upon sixty (60) days written notice to the other party. Termination shall not relieve Town of financial obligation incurred as of the effective date of termination. Section 7. Documents and Records. Town shall furnish or cause to be furnished to Development Services all such reports, data, studies, plans, specifications, documents, or other information deemed necessary by Development Services for proper performance of County's services. County may rely upon documents so provided in performing the services required under this Agreement, provided however, County assumes no responsibility or liability for their accuracy . Section 8. No Third-Party Beneficiary. Nothing contained in this Agreement shall create a contractual relationship with or cause of action in favor of a third party against either Party . 2 091718a HCBOC Page 32 Section 9. Severance Clause. In the event any provision of this Agreement is adjudged to be not enforceable or found invalid, such provision shall be stricken and the remaining provisions shall be valid and enforceable. Section 10. Entire Agreement. This Agreement represents the entire agreement between County and Town and supersedes all prior negotiations, representations, or agreements, either written or oral. This Agreement may only be amended by written instrument signed by County and Town. Section 11. Notices. All notices or other communications which shall be made pursuant hereto shall be in writing and shall be deemed to be given and received (a) when hand delivered to the address stated below, (b} three (3) days after being mailed to the address stated below, postage prepaid by certified or registered mail of the United States, return receipt requested to the address set forth below: TO: Town of Coats Physical Address: 25 East Main Street Coats, NC 27521 Mailing: P.O. Box 675 Coats, NC 27521 Attn: Town Manager TO: County of Harnett Physical Address: 420 McKinney Parkway Lillington, NC 27546 Mailing Address: P.O. Box 759 Lillington, NC 27546 Attn : County Manager With Copy to: County Staff Attorney Physical Address: 420 McKinney Parkway Lillington, NC 27546 Mailing Address: P.O. Box 238 Lillington, NC 27546 Either party to this Agreement may change its designated person or designated address at any time and from time to time by giving notice of such change to the other party in the manner set forth above. Section 12. Governing Law and Jurisdiction. This Agreement shall be governed by the laws of the State of North Carolina. The North Carolina State Courts located in Harnett County, North Carolina shall have jurisdiction to hear any dispute under this Agreement and legal or equitable proceedings by either party must be filed in Harnett County, North Carolina. 3 091718a HCBOC Page 33 IN WITNESS WHEREOF, the parties hereto, through their duly authorized representatives or officers have executed this Agreement with the effective date and year first above written. COUNTY OF HARNETI By : __________________ _ Gordan Springle, Chairman ATIEST : Margaret Regina Wheeler, Clerk NORTH CAROLINA COUNTY OF HARN ETI ETI COU FINANCE % :1jtb I, a Notary Public, of the County and State aforesaid, certify that Gordon Springle, who being by e duly sworn, says that he is Chairman of the Board of Commissioners of Harnett County, and that Margaret Regina Wheeler is Clerk of said Board, that the seal affixed to the foregoing and attested instrument is the seal of Harnett County, North Carolina, and that said instrument was signed by him as Chairman of the Board of Commissioners of said County and by the Clerk of said Board, who affixed the official seal of Harnett County to said instrument; and that the said Gordon Springle, Chairman of the Board of Commissioners, acknowledged said instrument to be the act and deed of Harnett County, North Carolina. Witness my hand and official stamp or seal, this __ day of ______ 2018 . Notary Public Notary Public Printed Name My Commission Expires : . . . . . . ~ . . . . . 4 091718a HCBOC Page 34 Chris Coats, Mayor ATIEST: Karen Wooten, Town Clerk NORTH CAROLINA COUNTY OF HARNETI I, a Notary Public of the County and State aforesaid, certify Chris Coats personally came before me this day and acknowledged that he is Mayor of the Town of Coats, a municipal corporation, and that by authority duly given and as the act of the corporation, the foregoing instrument was signed in its name by its Mayor, sealed with its corporate seal and attested by Karen Wooten as its Town Clerk. Witn~-~-d and official stamp or seal, this IC) ~~JW~ f !J ~otAAY ~\ i -···--.:!. E)I.Plf'E~ : ~~ 0 'S .... .:- \ PUB\..\C t<:". · '9+§'7; co\)~ / ' 1 "'Oct3 My ~ ExpiresJ u..[\}-1 '1 c;... day of £,u3 ~ ~::f . 2018. Notary Public Printed Name 5 091718a HCBOC Page 35 Board Meeting Agenda Item Agenda Item __ L/_:....-_£ __ _ MEETING DATE: September 17, 2018 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: North Harnett Primary Access Road REQUESTED BY: Steve Ward, Director of Capital Projects REQUEST: This is a formal request for the Board to approve the attached NCDOT agreement for the construction of an access road to North Harnett Primary. The road is being funded by NCDOT up to $400,000. Any project costs above that amount will be the County's responsibility. To that end, NCDOT requires the payment of$100,000 upfront with the execution of this agreement. Final project costs will be settled at the end of construction. NCDOT will be responsible for causing the design and construction of the road. Upon completion of the road, NCDOT will be responsible for maintenance of the road . Please place this item on the consent agenda at the next available meetin. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: \\hcfilea\Puusers\s ward\My Documents\Capital Projects\N Hamett Primary Road Construction NCDOT Agreement Agenda Request 8-24-18.docx Page I of I 091718a HCBOC Page 36 NORTH CAROLINA HARNETT COUNTY NORTH CAROLINA DEPARTMENT OF TRANSPORTATION AND COUNTY OF HARNETT DOT CONSTRUCTION AGREEMENT DATE: 8/10/2018 WBS Elements: 47750 THIS AGREEMENT is made and entered into on the last date executed below , by and between the North Carolina Department of Transportation, an agency of the State of North Carolina, hereinafter referred to as the "Department" and the County of Harnett, hereinafter referred to as the "County". W I T N E S S E T H: WHEREAS, the Department and the County propose to make certain traffic control improvements under said project in Harnett County; and, WHEREAS, the County has agreed to participate in the cost of the project as hereinafter set out. NOW, THEREFORE, the parties hereto, each in consideration of the promises and undertakings of the other as herein provided , do hereby covenant and agree, each with the other, as follows: SCOPE OF THE PROJECT 1. The Project consists of construction of a new access driveway into North Harnett Primary School from NC 210. PHASES OF THE WORK 2 . The Department shall be responsible for all phases of the project, including planning , design , construction and contract administration . All work shall be done in accordance with Departmental standards, specifications , policies and procedures . FUNDING 3. The total estimated Project cost (including project development, preliminary engineering, planning and construction) is $600,000 . The Department shall participate in the actual cost up to a maximum amount of $400,000 . The County shall participate in the remaining actual costs, Agreement ID # 7897 1 091718a HCBOC Page 37 estimated to be $200,000 , and shall be responsible for all costs that exceed the total estimate of $600 ,000. 4. The County shall submit a check for $100 ,000 (50% of the estimate) to the Department's Division Engineer upon partial execution of this Agreement by the County . The remaining cost ( estimated to be $100 ,000 plus or minus adjustments as described below) will be paid within 60 days of the Department's billing. The Department shall charge a late payment penalty and interest on any unpaid balance due in accordance with G .S. 147-86.23 5. If the lowest responsible bid received by the Department and the cost of project development, preliminary engineering and planning exceeds $600 ,000 the County shall have 60 days to secure additional funding for construction cost prior to the Department awarding the contract. If the County is unable to secure sufficient funding for the Project, the contract shall not be awarded and the County shall be reimbursed for their payment minus all costs realized for project development, preliminary engineering and planning. 6. Upon completion of the project, if actual costs exceed the total funding provided by the Department and the County , the County shall reimburse the Department any underpayment within sixty (60) days of invoicing by the Department. If the actual cost of the work is less than the total funding provided by the Department and the County , the Department shall reimburse the County any overpayment.. UTILITIES AND RIGHT OF WAY 7. The Department does not anticipate the need to relocate and adjust any publically-owned utilities at this time . If during the project it becomes necessary to adjust and relocate the publically-owned utilities , the parties will be notified and a utility agreement will be prepared . 8 . It is understood by all parties that all needed right of way shall be donated at no cost or liability whatsoever to the Department for said project. The County shall facilitate the donation of all required right of way and/or easements with any third parties . The Department shall execute all required documentation to accomplish the acqu isition and conveyance of all required right of way to the Department in accordance with State procedures . All work shall be performed within the newly conveyed or existing right of way . MAINTENANCE 9. Upon completion of the Project , only those improvements within the state owned right of way shall be considered on the State Highway System and owned and maintained by the Department . Agreement ID# 7897 2 091718a HCBOC Page 38 ADDITIONAL PROVISIONS 10 . The Department shall not be liable and shall be held harmless from any and all claims that might arise on account of the County negligence and/or responsib ilities under the terms of this agreement and/or project. 11 . By Executive Order 24 , issued by Governor Perdue , and N.C . G.S .§ 133-32 , it is unlawful for any vendor or contractor ( i.e. architect, bidder, contractor, construction manager, design professional , engineer , landlord , offeror, seller , subcontractor , supplier, or vendor), to make gifts or to g ive favors to any State employee of the Governor's Cabinet Agencies (i.e ., Administration , Commerce , Environmental Quality , Health and Human Services , Information Technology , Military and Veterans Affairs , Natural and Cultural Resources , Public Safety , Revenue, Transportation, and the Office of the Governor). Agreement ID # 7897 3 091718a HCBOC Page 39 IN WITNESS WHEREOF, this Agreement has been executed, in duplicate, the day and year heretofore set out, on the part of the Department and the County by authority duly given . ATTEST : THE COUNTY OF HARNETI BY : BY : TITLE : -------------TITLE : --------------- DATE : Approved the County of Harnett as attested to by the signature of ____________ _ Clerk of the ________________ (governing body) on ________ _ N.C.G.S. § 133-32 and Executive Order 24 prohibit the offer to, or acceptance by, any State Employee of any gift from anyone with a contract with the State, or from any person seeking to do business with the State. By execution of any response in this procurement, you attest, for your entire organization and its employees or agents, that you are not aware that any such gift has been offered, accepted, or promised by any employees of your organization . (SEAL) Federal Tax Identification Number Remittance Address: The County of Harnett DEPARTMENT OF TRANSPORTATION BY :--------------- (CHIEF ENGINEER ) DATE :--------------- PRESENTED TO BOARD OF TRANSPORTATION ITEM 0: ___________ _ Agreement ID # 7897 4 091718a HCBOC Page 40 Board Meeting Agenda Item Agenda Item L/ -F ---''-----~-- MEETING DATE: September 17, 2018 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Donation REQUESTED BY: Sheriff REQUEST: The Hamett County Sheriffs Office request permission to accept a donation of$ 1000.00 from G. G. Buffkin and D. M. Buffkin to be used for expenses incurred by future Hamett County Sheriffs Office Citizen's Academy. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: U:\My Documents\Aug I Documents\Citizen's Academy donation Agenda 20 18 .docx l of l Page 091718a HCBOC Page 41 Board Meeting Agenda Item Agenda I tern _4___._-_....,.G-____ _ MEETING DATE: September 17, 2018 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Agreement with the State of North Carolina, Use of Excess Property REQUESTED BY: Sheriff REQUEST: The Hamett County Sheriffs Office request permission to enter into a agreement with the State of North Carolina. The Agreement set terms and conditions with respect to excess Department of Defense property that will be transferred to the Hamett County Sheriffs Office. The property is a Utility Truck (Humvee) that will be used by the Hamett County Sheriffs Office. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: U :\My Documents\Humvee\Agenda Humvee 2018 .docx Page I of I 091718a HCBOC Page 42 ASA EA 00001 2YTE43 R Q $41061 00 . DOC Ql1'£ C. Nl,IFC 8088 $41061 0 7. rnT AAT[ 3.&IIPIO 2VTE43 NC·HAANm COUNTY SHERIFF DEPT ttumijf ii111w 11111irr,,1111111111111111111111111111111111111i11111 10 .0'TY. RECU 11 UP 12 .UNITWEIC!'fT 13 UNIT CUBE 14. l/FC 1$.St oi "' :, .. .., ... c .. 0 :& ~ "" ~ ~ ~ t: s 8 rr .. 0 s;; IL Cl 0 H9DEB181579291 NSN 11111111111111111 ~Ill lllll lllll 111111111111111 Riil lllll 111111111111111111 2320011077155 ltem is herct,y transferred from agency in the "SHIP FROM " bl o ck to the agenc)' listed in the "SHIP TO" block pursuant to Title X. ~ect1on 1033 Author,"' terms outlined 1n the "Tran s fer Agreement " lfthi, i1em is DEMIL required 11 will be ;etumed via turn in procedure s through LESO when ne> longer needed hy rhe Law Enforcemen t Agency . LESO Approval: Digitally Signed By : EMILY TAYLOR (DET0003) Dig itally Signed On: 2016-03-29 09 :36:13.792-06 :00 Passport : l l J:066aabfb· 3360-492c-f35f-e9b2519520ec: 122903451 J Transferred From: ASHE COUNTY SHERIFFS OFFICE (2YTAOF) 140 GOVERNMENT CIRCLE JEFFERSON NC 28640 JEFFERSON, NC 28640 Transferred To: HARNETT COUNTY SHERlFF DEPT (2YTE43) 175 BAIN STREET LILLTNGTON NC 27546 LILUNGTON, NC 27546 SHIPPING DOCUMENT#: NC180880001 ORTGINAL PROPERTY#: 14156NC00003 ORIGINAL DTID#: H9DE8I·9257·0158 2.9fl'IJO.I 2YTAOF ter-lt-'J:n"1Qj'--ftr:rtint;frffimt::'---W~':-t.:H-hmt--H::!--H-falY.~+LJ.-fr,!i,J.,H..J,,J!.J...ld,,.l...l-...,....,...,...-"T">=-lNc-ASHE COUNTY .. !~ ! I! g;:; t ~ ~'"- w i5~:;l ~ ,..IC~ w "'80 II) ~!;.51 ~ NW ~ ::,Ill -;q--"ii-13 ~~iii:tll!J UtJtiR-~ .-. IC.=>.:11--13 t"Mig~ -.., ; EA 00001 2YTE43 R Q 1iumijf 1ii111i1 m1111f ~1i11111111111 llm 111111111111111 lllll llll llll H9DEB181579291 NSN 1111111111111m11111111111111111111111111111111111111111111111111111111111 2320011077155 SERIAL NUMBER , ~1m 111111111111111111111m111111111 016667 SHERIFFS OFFICE 4 MA.RK FOR $41061 00 $41061 0 . Dae CAT£ I . NIJrC 1. FRTAATE 8DBB 10 . o.v. R&:t> ".u, 12. u~r ~f0>4T 18 . ffiE!OHT Ct>SS1FlC"-T100I NOMENCl.AltmE Transferred From: ASHE COUNTY SHERIFFS OFFICE (2YTAOF) HO GOVERNMENT ORCLE JEFFERSON NC 28640 JEFFERSON, NC 286'10 Item 1s hereby transferred from agency in the "SHIP FROM " block to rhc agent}' l1s1ed m :: • th• "SHIP TO " block pursuant to Title X. Secunn 1033 Authonl:\ tcrm5 ()Utlined in th e Transferred To : ~ g "Transfer Agreement" Jfthis ncm ,s IJEMIL required u will he ~etumed .-,a turn in HARNETT COUNTY SHERIFF DEPT (2YTE43) .. -' procedure s thmugh l .ESO wh en no longer needed by rh e Law Enforcement Agen cy . 175 BAIN STREET i ~ LILLINGTON NC 275'16 M lo! LESO Approval: """i ..... .. t: Digitally Signed 8y : EMILY TAYLOR (DFT0003) /-/. ' ULL!NGTON , NC 275'16 i ~ Diottally Signed On : 2018-03 -29 09:36:1 3.792-0&:oo §~~ SHIPPING DOCUMENT#: NC180B80001 f ~ Passport : 111:066aabfb-3360-492c -f35f-e9b2519520e c:J229 034511 \. vy• ORIGINAL PROPERTY#: M156NC00003 1. TOTAi. CUBE rn.OAT RECEl'IUI j'-J-11-1 3.!HP'IO 2YTE43 NC·HARNITT COUNTY SHERIFF DEPT IS .St i, . TOlAt CUBE : 2l. DATE ECEIVEO j "/ ·t '2·18" c , ORIGINAL DTID#: H9DEB1-9257-D1S8 0----------------------------------------=----_J 091718a HCBOC Page 43 DEFENSE LOGISTICS AGENCY DISPOSITION SERVICES 74 WASHINGTON AVENUE NORTH BATTLE CREEK , MICHIGAN 49037-3092 Law Enforcement Support Office (LESO) Application for Participation/ Authorized Screeners Letter (This form is for State/Local Law Enforcement Agencies on/i;} FOR LESO USE ONLY D New Application l2J Updated Appli calton • Indicates Required Fields Originating Agency Identifier (ORI) Number j 0430000 ______ i SECTION l : •Agency Name: [!,arnett County Sheriff's Office ~ Agency OOOAAC (ff Known) [ ___ J *Agency Physical Address:~!!_1-~--=--=~-~-------___ .. _ _J°City:[ulimg~---~ ~-~--~--·1 •state:[~c J •np Code:~ _1Emall :lj0._r~~E:nsen@l_harnett.org ---~ ~--,.Phone #:(@10) 814-7082 j Fax ,,r ·-= ~-=--J Agency MUST have at least 1 full-time officer to participate in the program. Indicate the number of compensated officers with arrest and apprehension authority: r:---1 r o-, "'Full-time: U.3-~_J •Part-tlme\J_:i _ _J RTD Screener· RTD Screeners must be employed by the aforementioned LEA. Individuals identified below may reque5t access to oct as an authorized "RTD Screener" on behalf of this Law Enforcement Agency. Agency M.QIT have at least 1 RTD Screener. #2 #3 #4 #5 #6 #7 118 l_Na~coti~;su·~;~~~~/ Lieu_t~n~~~] [~osh _~ -· ---~==i l~h!isi~~sen ... -______ ---~j "'Official Title/ Rank "First Name •1.ast Name [ch~i;t~ ~-s;;:;-@ha~~~"tt: org : ____ ~lfu 10) 814-ros-2 ~ ][ __ ==-~·~---~-=--~I •Email •Phone Number POC (Aircraft/Small Arms/Vehicle I [_ --II -J [ ... •official Title/ Rank •First •t.ast Name C ·----------~~-~=1 [_--~~-~--· = -. _J [ -------_ _J •Phone Number POC (Aircraft/Small Arms/Vehicle) 1------------,r·-----------_____ l!_ --__ --_--___________ l ------- • Official Titl e / Rank 1 I •Email •official Title/ Rank •Email • Official Title / Rank •Emai l • Official Title/ Rank ... •Email •official Title/ Rank •Email • Official Title/ Rank --.. -. -~. •email 1r -I : ,--- -, r I i I ! I ! I l / "First Name "First Name •first Name -., • I "F int Name 1r _' l. Page 1 of 1 *Phone Number lL I · ·Phone Number "'Last Name -i i------- 1 1 --·---POC (Aircraft/Small Arms/Vehicle) •t.ast Name Ir· d. ------ . POC (Aircraft/Small Arms/Vehicle) •Last Name i ,, ![ ------ POC {Aircraft/Small Amu/Vehide) •uist Name I: 'I -·-. - POC (Aircraft/Small Arm$/Vehkle) 1r-~--- l .. ---·----- "Last Name •Phone Number POC (Aircraft/Small Arms/Vehicle) •tas t Name •Phone Number i r 1, POC (Aircraft/Small Arms/Vehicle) {Applica t ion Version : Oct 3 1, 20l 7} 091718a HCBOC Page 44 SECTION 2: RESERVED FOR LAW ENFORCEMENT AGENCY USE ONLY tow Enforcement Agency/Activity -The LESO Program defines this as a Governmental agency whose primary function is the enforcement of applicable Federal, State and Local laws and whose compensated Law Enforcement officers have the powers of arrest and apprehension. I certify that my agency meets the definition of a "Law Enforcement Agency/Activity" as described above. I certify that all information • f j I contained in this application is valid and accurate. I understand that I must provide my State Coordinator an application to update my agency 'participant information if the following information changes: 1. Chief Law Enforcement Official l(LEO) changes, 2. Agency physical address changes or 3. RTD Screener additions/deletions . • . I I./ : I am signing this document as the CLEO of this law enforcement agency. •(Check only onel: [-f In my official position or as Acting/Interim, I am authorized to sign documents on behalf of the CLEO for this agency. ··· If checked, please provide current department policy or Memorandum that provides such signature authority to the individual holding that official position. ·[~c -I Initial Ht-1' BY INITIALING THE BOX BELOW, LEA's CERTIFY THEY Will COMPLY WITH 10 U.S. CODE 2576a FOR ALL CONTROLLED EQUIPMENT. I certify with the authorization of the relevant local governing body or authority, that my agency has adopted publically available protocols for the appropriate use of controlled property, the supervision of such use, and the evaluation of the effectiveness of such use, including auditing and accountability policies; and that it provides annual training to relevant personnel on the maintenance, sustainment, and appropriate use of controlled property. By signing this application, I certify under penalty of perjury that the foregoing i.s true and correct. Making a foist! statement may rl!sult in judicial actions ar prosl!cution undl!r 18 USC§ 1001. !Sheriff ---~--~.~--i[\Y~x6~coat~ ----~---~--___ ----J,xC ----~ SECTION 3: SECTION 4 : r-"TITL!_ _ _ -~---------_.PIUNTEPNAME:~RST~~s_:r____ -· -·---,-~~RE ~C?~t~~harne~:~r~ __ ____ _ _________ ~___J 19/7/18 __ _I "EMAIL *DATE RESERVED FOR STATE COOR DINA TORS OFFICE USE ONLY As the State Coordinator/ State Point of Contact it has been determined that the agency meets the definition of a "Law Enforcement Agency/Activity" as described in section 2 . I certify that all information contained in this application is valid and accurate. ----"'!I - --Jl _ I . JL .. •PRINTED NAME FIRST & LAST ·SIGNATURE "DATE RESERVED FOR LESO USE ONLY NOTICE FOR DIA DISPOSITION SERVICES PERSONNEL: Regulatory guidance outlining Screener Identification and Authorization must be accomplished in accordance with DOD 4160.21-M, Volume 3, Enclosure S, Section 3 (k). In accordance with the aforementioned reference, the LESO Program authorizes the individuals identified in Section 1 of this form to screen excess property at your facilities as authorized panicipanls in the LESO Program. This authorized screener letter supersedes all previously issued screener letters for this Law Enforcement Agency/Activity and is valid only on or after the date signed by authorized LESO signatory. Only two individuals authorized to screen per visit; however, additional personnel may assist receiving material previously screened and approved for transfer. This agency is authorized to screen items via the LE SO Program under authorized Agency DODAAC: ·LESO Authorized Signatory: 1 •screener letter is valid one year from this date •s1GNATURE LESO Notes: Page l of l (Application Version : Oct 31, 201 7) 091718a HCBOC Page 45 ST ATE PLAN OF OPERATION BETWEEN THE ST ATE OF North Carolina AND THE Harnett County Sheriffs Office 1. PURPOSE This State Plan of Operation (SPO) is entered into between the State of North Carolina and the Hamett County Sheriffs Office to set forth the terms and conditions which will be binding on the parties with respect to excess Department of Defense (DOD) personal property transferred pursuant to 10 USC § 2576a in order to promote the efficient and expeditious transfer of property and to ensure accountability of the same. II. AUTHORITY The Secretary of Defense is authorized by 10 USC § 2576a to transfer to Federal and State/Territory Law Enforcement Agencies (LEAs), personal property that is excess to the needs of the DoD, including small anns and ammunition, that the Secretary determines is suitable to be used by such agencies in law enforcement activities, with preferences for counter-drug/counter-terrorism or border security activities, under such terms prescribed by the Secretary. The Secretary of Defense has delegated authority for management of this program to the DLA. DLA defines law enforcement activities as activities perfonned by governmental agencies whose primary function is the enforcement of applicable Federal, State/Territory, and local laws and whose compensated law enforcement officers have powers of arrest and apprehension. This program is known as the Law Enforcement Support Program and commonly referred to as the "LESO Program" or ·'t 033 Program '' and is administered by DLA Disposition Services, LESO . 111. GENERAL TERMS AND CONDITIONS A . Operational Authority The Governor of the State of North Carolina has designated in writing with an effective date of 9-28-17 to implement this program statewide as well as conduct management and oversight of this program. Funding/ Budgeting to administer this program is provided by the State of North Carolina . The provided funding is used to support assistance to the LEAs with customer service to include computer/ telephone assistance and physical visits to the LEAs to assist with acquiring access to the LESO Program. The staffing to provide the support to the LEAs within the State of North Carolina is as follows: Version; July 2018 091718a HCBOC Page 46 State Coordinator (SC): Edward Davis State Point of Contact (SPOC): David Farmer State Point of Contact (SPOC): Joey Raynor The following is the facility/ physical location and business hours to provide customer service to those LEAs currently enrolled. as well as interested participants of the LESO Program: Agency Address/ Location: 3030 Hammond Business Place Raleigh NC 27603 E-Mail/ Contact Phone Numbers: edward.davis@ncdps.gov (919)324-645 I. david.fanner@ncdps.gov (919)324-6227, joey.raynor@ncdps.gov (919)324-6226 Fax Number: 919-733-5188 Hours of Operation: 7:00am -4:30pm B. All property is transferred and recipient Hamett County Sheriff's Office agrees to accept property on an as-is, where-is basis. The DLA has final authority to determine the type, quantity, and allocation of excess DoD personal property suitable for law enforcement activities. C. This agreement creates no entitlement to the State or Territory to receive excess DoD personal property. DLA retains the right to recall any property during the period that it is conditionally transferred. D. The Harnett County Sheriffs Office understands that property made available under this agreement is for the use of authorized program participants only. Authorized participants who receive property from the LESO Program will not loan, donate, or otherwise provide property to other groups or entities that are not otherwise authorized to participate in the Program. Authorized participating agencies may. with prior approval from the Staten-erritory on a temporary basis, conditionally loan property to another participating agency as their mission requires, utilizing an Equipment Custody Receipt (ECR). Property temporarily loaned will be returned to the LEA responsible for the accountability. All requests for property will be based on bona fide law enforcement requirements. E. Controlled property (equipment) includes any property that has a Demilitarization (DEMIL) Code of B. C, D, E, F, G, and Q3. To receive such property, on an annual basis the LEA shall certify (Ref: IO U.S. Code § 2576a): I) That it has obtained the authorization of the relevant local governing body authority (city council, mayor etc.) to participate in the program. 2) That it has adopted publicly available protocols for the appropriate use of controlled property. the supervision of such use, and the evaluation of the effectiveness of such use, including auditing and accountability policies. 2 Version; July 2018 091718a HCBOC Page 47 3) That it provides annual training to relevant personnel on the maintenance, sustainment, and appropriate use of controlled property . F. The Harnett County Sheriffs Office will maintain and enforce regulations designed to impose adequate security and accountability measures for controlled property to mitigate the risk of loss or theft. G. Upon approval of written requests, cannibalization may be performed on approved aircraft, armored vehicles, and High Mobility Multipurpose Wheeled Vehicles (HMMWVs). Requests will be submitted in writing to lhc State and approved by the LESO for approval. The cannibalized end item must be returned to DLA Disposition Services within the allotted timeframes determined by the LESO . H. The LESO conditionally transfers all excess DoD property lo Statesfferritories/LEAs enrolled in the LESO Program. Title or ownership of controlled property will remain with the DoD in perpetuity and will not be relinquished to the States/Territories/LEAs. When the Statesfferritories/LEAs no longer has a legitimate law enforcement use for controlled property, the States/ferritories/LEAs will notify the LESO and the controlled property must either be transferred to another enrolled LEA (via standard transfer process) or returned to DLA Disposition Services for disposal. The LESO reserves the right to recall controlled and non-controlled property issued through the DLA at any time. I. Property with a DEMIL Code of''A'' and "Q" with an Integrity Code of "6" (Q6) is also conditionally transferred to the State/LEA, yet controlled for ont: ( 1) year from the ship date . Howevt:r, after one (I) year from the ship date, the DLA will relinquish ownership and title to the Stateff erritory/LEA. Prior to this date, the Statefferrilory/LEA remains responsible for the accountability and physical control of the item(s) and the Program retains the right to recall the property. I) Property with DEMIL Codes of''A'' and ''Q6'' will be placed in a closed status on the LEA 's LESO inventory upon meeting the one year mark . 2) Once closed, the property is no longer subject to the annual inventory requirements and will not be inventoried during a LESO Program Compliance Review (PCR). 3) Ownership and title of DEMIL "A" and "Q6 ,. items that have been closed wi II pass from the DoD to the LEA one year from the ship date, without issuance of any further documentation . 4) LEAs receive title and ownership of DEMIL ''A" and "Q6" items as governmental entities . Title and ownership of DEMIL "A'' and "Q6" property does not pass from DoD to any private individual or LEA official in their private capacity. Accordingly, such property should be maintained and ultimately disposed of in accordance with provisions in State/Territory and local laws that govern public property. Sales or gifting of DEMIL"A ,. and "Q6" property after one year from the ship date in a manner inconsistent with State/Territory or local law may constitute grounds to deny future participation in the LESO Program. 5) An SF 97 form will be provided upon physical transfer for vehicles. Recipients are authorized to make upgrades to vehicles during the one (I) year conditional period . Full title to DEMIL "A" and ''Q6" property, including vehicles, will vest in the recipient after one ( l) year if all other requirements of this agreement have been met. A ft.er the one (I) 3 Version; July 2018 091718a HCBOC Page 48 year period DEMIL "A'' and "Q6"' ilems may be lransferred, cannibalized for usable parts, sold, donated or scrapped. J. LE As are not authorized to transfer any property on their inventory wilhout State and LESO notification and approval. Properly will not physically move until the LESO approval process is complete. K. Certain controlled equipment wi II have a documented chain of custody (i.e. Equipment Custody Receipt [ECR] or equivalent), including a signature of the recipient. Controlled equipment requiring a chain of custody are: small arms, aircraft, high profile vehicles, optics, robots, and small ann's parts/accessories. It is encouraged to utilize ECRs for all controlled equipment. Regarding ECRs during a LESO PCR see section VI. A, 4. L. Sale or transfer of DEMIL Codes ''A" or ''Q6" properly after the one (1) year conditional holding and ulilization period to non-LEA participants will be executed in compliance with U.S. Export Control Regulations. I) Excess personal property may be export-controlled, regardless of the assigned DEMIL Code and regardless of the Department or Agency that donates the property. 2) DEMIL Codes are not a substitute for export controls. They do not provide infonnation on the export oontrol requirements for an item. 3) The Tr.msferee is responsible for complying with U.S. Export Control Laws and Regulations. including the Export Administration Regulations (EAR) ( 15 CFR Parts 730-774) and the International Traffic in Anns Regulations (ITAR) (22 CFR Parts 120-130). a) This responsibility exists independent of, and is not established or limited by, the infonnation provided in this statement of compliance. h) The responsibility includes. hut is not limited to. detennining the subsequent transferee's eligibility to receive such items in accordance wilh U.S. Export Control Laws and Rcgulalions. c) lnfonnation on the EAR and ITAR are at: https://www.bis.doc.gov/index.php and https://www.pmddtc.state.gov/index .html. d) Tips: 1. If Transferee has doubts about which regulation governs control of the item, they may submit a commodity jurisdiction request to the Department of State, Direclorate of Def cnse Trade Controls to dctennine whether it is subject to the ]TAR or EAR. lnfonnation on commodity jurisdiction requests can be found at: http://www.pmddtc.statc.gov/commodity jurisdiction/index.html. 11. If Transferee is sure the item is subject to the EAR, but needs help detennining the correct Export Control Classification Number (ECCN). they may submit a commodity classification request to the Department of Commerce, Bureau of 4 Version; July 201 & 091718a HCBOC Page 49 Jndustry and Security (BJS). lnfonnation on classification requests can be found at: https://www.bis.doc.gov/index .php/licensing/commerce-control-list- classification/classification-request-guidel ines iii. For items subject to the EAR: Transferee is cautioned that prior to sale or transfer of items they should be familiar with their customer and intended end use of the items. Transferees must check prospective Transferees/buyers to ensure they are not on the Department of Commerce List of Parties of Concern (https://www.bis.doc.gov/index.php/policy-guidance/lists-of-parties-of- concem) and the transfer/sale complies with the EAR, including IS CFR Part 736. BIS Export Compliance Guidelines are at: htlps:/ /www.bis.doc.gov/i ndcx .php/forms-docu men ts/pd f s/ 164 I -ecp/fi le 4) The Transferee must notify all subsequent purchasers or Transferees in writing, of their responsibility lo comply with U.S. Export Control Laws and Regulations. 5) Definition. "Export-controlled items," as used in this statement of compliance, means items subject to the Export Administration Regulations (EAR) (15 CFR Parts 730-774) or the International Traffic in Anns Regulations ((TAR) (22 CFR Parts 120-130). The term includes: a) "Items," defined in the EAR 15 CFR 772. I. as "commodities", "software", and "technology." b) "Defense Articles, Defense Services, and related Technical Data defined in the ITAR, 22 CFR Part 120. JV. ENROLLMENT A. An LEA will have at least one full-time law enforcement officer in order to enroll and/or receive property via the LESO Program. Only full-time and part-time law enforcement officers arc authorized to receive property. Non-compensated reserve officers are not authorized lo receive property. State law enforcement training facilities/academies may be authorized to participate in the program given the primary function is the training of bona fide State/Territory and Local law enforcement officers. Law Enforcement training facilities/academies will be reviewed and approved for participation on a case-by-case basis via concurrence of DLA Disposition Services, DLA General Counsel, and DLA J349. B. Unauthorized Participants. Nongovernmental law enforcement entities such as private railroad police, private security, private academies, correctional departments and prisons, or security police al private schools or colleges. Fire depanments, by definition, arc ineligible for the Law Enforcement Support Program. C. The State shall: I) Establish and implement the LESO Program eligibility criteria in accordance with 10 USC § 2576a, DLA Instructions and Manuals regarding the LESO Program, and this MOA. 5 Ve~sion; July 2018 091718a HCBOC Page 50 2) Receive and process applications for participation from eligible LEAs within their state. 3) Collect originating agency identifier code for all new, reaclivation (whether voluntary separation or termination), and otherwise suspicious applications . Originating agency identifier will be coordinated with DLA Office of the Inspector General (OIG) for validation against the Federal Bureau of Investigation 's National Crime Information Center database . 4) Ensure only authorized LEA applications for participation are submitted to the Program for approval. Applications are required by the LESO Standard Operating Procedures (SOP) to be submitted within thirty (30) days of both the CLEO's and the State'sfferritory's approved signature and date. 5) Validate the authenticity of the LEAs within their State!ferritory that are applying for participation . If the State/ferritory forwards an unauthorized participant application, this may result in a formal suspension of the State/Territory. 6) Determine the qualifications of a full.fime law enforcement officer. 7) Have sole discretion to disapprove LEA applications on behalf of the Governor of their State/l'erritory . The LESO should be notified of any applications disapproved at the State/f erritory level. The Statefferritory will only forward and recommend/certify LEAs to the LESO that are government agencies whose primary function is the enforcement of applicable Federal , State/Territory, and local laws and whose compensated officers have the powers of arrest and apprehension. The LESO retains final approval/disapproval authority for all LEA applications forwarded by the States/Territories. 8) Ensure LEAs enrolled in the Program update the LEA 's account infonnation annually, or as needed. This may require the LEA to submit an updated application. Updated applications are required to be submined for, but are not limited to , the following reasons : a change in CLEO, the addition or removal of a screener, and/or a change in the r ,EA ' s address or contact information. 9) Provide a comprehensive overview of the Program to all LEAs once they are approved for enrollment. This comprehensive overview will be done within thirty (30) days of an LEA receiving the LESO's approval to participate . 10) Ensure that screeners of property are employees of the LEA. A screener may only screen property for two Law Enforcement Agencies . Contractors may not conduct screening on behalf of the LEA. 11) Ensure at least one person per LEA maintains access to the Federal Excess Property Management Information System (FEPMIS), or current property accounting system. Account holders will be employees of the LEA. V. ANNUAL INVENTORY REQUIREMENTS A. Per the DLA Instructions and Manuals regarding the LESO Program and this MOA, each State!ferritory is required to conduct an annual physical inventory certification of all property on the 6 Version ; July 2018 091718a HCBOC Page 51 inventory. Annual inventories start on October I of each year and end January 31 of each year. 1) DEMIL "A'' and "Q6" property records will not be closed during the annual inventory. B. The State shall: 1) Receive and validate incoming certified inventories and reconcile inventories from the LEAs. 2) Ensure LEAs validate and provide serial numbers and photos identified during the annual inventory process for inclusion in the LESO property accounting system for all aircraft, annored vehicles, small arms and other unique items, as required. 3) Suspend a LEA as a result of the LEA 's failure to properly submit certified inventories, according to the aforementioned requirements. C. The LEA shall: I) Complete and certify the annual physical inventory as required for continued participation in the program. 2) Adhere to additional annual certification requirements as identified by the LESO. All inventories and certification statements will be maintained on file indefinitely . a) The State and LESO requires each LEA to submit certified inventories for their agency by January 31 of each year. The Fiscal Year (FY) is defined as October I through September 30 of each year. This gives the LEA four (4) months to physically inventory DLA LESO Program property in their possession and submit their certified inventories to their State Coordinator. b) In addition to the certified inventories, the LESO requires photographs for all High-Profile property identified as aircraft. armored vehicles , small arms, and other unique items as required, received through the Program. 1. The LESO requires a side and data plate photo for aircraft and vehicles that are serial number controlled. received through the Program. 11. The LESO requires serial number photos for each small arm received through the Program. c) LEAs that fail to submit the certified annual inventory by January 31 may be suspended from operations within the Program . When a LEA is suspended, a Corrective Action Plan (CAP) will need to be submitted to the State and LESO identifying all actions taken to correct the deficiencies. Further failure to submit the certified annual inventory may result in a LEA' s tennination. 3) He aware that High-Profile commodities (aircraft, armored vehicles and small arms) and other property may be subject to additional controls. 7 Version; July 2018 091718a HCBOC Page 52 4) Ensure that an approved current SPO is uploaded in FEPMIS. VI. PROGRAM COMPLIANCE REVIEWS A The LESO conducts a PCR for each Statefferritory that is enrolled in the LESO Program every two (2) years. The Program reserves the right to conduct no notice PCRs, or require an annual review, or similar inspection, on a more frequent basis for any Statefferritory. LESO PCRs are performed in order to ensure that State Coordinators, SPOCs, and all LEAs within a Statefferritory are compliant with the terms and conditions of the LESO Program as required by IO USC § 2576a, DLA Instruction and Manuals regarding the LESO Program, and this MOA. I) If a State/Territory and/or LEA fails a PCR, the LESO will immediately suspend their operations and will subsequently issue corrective actions (with suspense dates) to the State Coordinator, which will identify what is needed to rectify the identified deficiencies within his/her State/Territory. 2) If a State/Territory and/or LEA fails to correct identified deficiencies by the given suspense dates, the LESO will move to terminate the Program operations within the Stateff erritory and/or LEA. 3) States/Territories and/or LEAs which fail a program compliance review will be suspended for a minimum of sixty (60) days and will not be reinstated until DLA conducts a re- inspection on the State/Territory and the State/Territory and/or LEA successfully passes the inspection. 4) During a LESO PCR, it is the Program ·s intent to physically inventory I 00% of property selected for review at each LEA. The use of ECRs in lieu of physical inspection is discouraged during PCRs. B. The State/Territory shall: I) Support the LESO PCR processby: a) Coordinating and forwarding completed PCR daily events schedule to the selected LEAs to be reviewed. b) Contacting LEAs selected for review via phone and email to ensure they are aware of the PCR schedule and prepared for review. c) Receiving inventory selections from the LESO and forwarding them to the selected LEAs. d) Ensuring the LEA Points of Contact (POCs) gather the selected items in a central location to ensure the LESO can efficiently inventory the items. c) Providing additional assistance to the LESO as required, prior to, during, and upon completion of the PCR. 8 Version; July 2018 091718a HCBOC Page 53 2) Conduct internal PCRs of LEAs participating in the Program in order to ensure accountability, program compliance, program eligibility and validate annual inventory submissions are accurate. The Staterrerritory will ensure an internal PCR of at least 5% of LEAs that have a property book from the LESO Program within his/her Staten'erritory is completed annually. Results of internal PCRs will be kept on-file at the State Coordinator's Office. a) The internal PCR will include, at minimum: 1. A review of the SPO signed by both parties, ensuring that the SPO is uploaded into the Station Management Utility within FEPMIS. 11. A review of the LEA 's applicalion/screenerletter. 111. A physical inventory of DLA LESO Program property selected for review at each LEA. 1v. A specific review of each selected LEA 's files for the following: DD Fonn 1348-IA for each item currently on inventory, small arms documentation, transfer documents, tum-in documents, inventory adjustment documents, exception to policy letters (if any), approved cannibalization requests (if any), or other pertinent documentation as required. v. Review and confirm authenticity and eligibility of the LEA. b) For uniformity purposes, the Slate/Territory shall utilize a PCR checklist provided by the LESO, or equivalent. c) In cases that require a repossession or turn-in of property, the Statefferritory and/or LEA will bear all expenses related to the repossession and/or turn- in/transf er of DLA LESO Program property to the appropriate DLA Disposition Services site. Vil. REPORTING REQUIREMENTS FOR LOST, STOLEN, OR DESTROYED DLA LESO PROGRAM PROPERTY A. All property Lost, Stolen or Destroyed (LSD), carried on a LEAs current inventory. must be reported to the LESO. 1) LSD controlled property must be reported to the LESO within twenty-four (24) hours. The LEA may be required to provide the following: a) A comprehensive police report b) A National Crime Information Center (NCIC) report/entry 9 Version; July 2018 091718a HCBOC Page 54 2) The Statefferritory will provide the contact information for the Civilian Governing Body over the LEA involved, to include: Title, Name, Email and mailing address. 3) LSD property with a DEMIL Code of "A" and ''Q6'' must be reported to the LESO within seven (7) days. 4) All LEAs participating in the program will agree to cooperate with investigations into LSD by the DLA OIG. 5) A DD 200 Form, Financial Liability Investigation for Property Loss (FLIPL) will be required to be submitted to the LESO for all unaccounted for property. B. LESO may grant extensions to the reporting requirements listed above on a case-by-case basis. VIII. AIRCRAFT AND SMALL ARMS A. All aircraft are considered controlled property, regardless of DEMIL Code . The SPO will ensure that all LEAs and all subsequent users are aware of, and agree to provide, all required controls and documentation in accordance with applicable laws and regulations for these items. 8. LEAs no longer requiring small arms issued through the LESO Program will request authorization to transfer or tum-in small arms. Transfers and tum-ins will be forwarded and endorsed by the State/Territory. and approved by the LESO. Small arms will not physically move until the LESO provides official notification that the approval process is complete. When returning small arms to Anniston Army Depot, LEAs are required to: I) Provide the I 348-1 A turn in document that has been approved through the LESO. 2) Provide an appointment letter signed by the CLEO, or their designee. appointing the certifier and verifier to that position (found on the LESO website). 3) Provide the inert certificate that has been signed by a qualified certifier and verifier. 4) Insert. a nag safety or chamber flag into the chamber for visual verification that the small arm is clear of ammunition . 5) The aforementioned documentation will be placed in a packing slip aflixed to the outside of the shipping container. A duplicate set of documents will be placed inside the shipping container. C . Small arms that are issued must have a documented chain of custody, with the chain of custody including a signature of the receiving officer indicating that he/she has received the appropriate small arm(s) with the correct, specified serial number(s). Small arms that are issued to an officer will be issued utilizing an Equipment Custody Receipt; this Custody Receipt obtains the signature of the officer/deputy responsible for the small arm. 10 Version; July 2018 091718a HCBOC Page 55 LJ. Modifications to small anns are authorized. All parts are to be retained and accounted for in a secured location under the original serial number for the small ann until final disposal. If the modified small arm is transferred to another LEA, all parts must accompany the small ann to the receiving LEA. E. Weapon Accountability. Law enforcement agencies that have multiple instances of a missing, lost, or stolen LESO Program small arm within a five (5) year window will be assessed by OLA Disposition Services to determine if a systemic problem exists. 1) First Instance of Loss/theft: Will result in a sixty (60) day minimum suspension. 2) Second Instance of Loss/theft: Will result in a one hundred and eighty ( 180) day minimum suspension. 3) Third Instance of Loss/theft : Will result in a two hundred and forty (240) day minimum suspen!iion. DLA Disposition Services will submit a fonnal assessment presenting all the facts of the instances of loss, relevant data , and evidence as to whether a systemic problem exists to DLA J34 for review and coordination. DLA Disposition Services wiJI recommend potential disciplinary actions which could include recalling the agency 's loaned small arms or termination from the Program. F . Aircraft and small anns will not be obtained by any authorized participant for the purpose of sale. lease, loan , personal use, rent. exchange, barter, transfer , or to secure a loan and will be returned to the LESO at the end of their useful life. IX. RECORDS MANAGEMENT A . The LESO, State Coordinator. and LEAs enrolled in the LESO Program must maintain all records in accordance with the DLA Records Schedule. Records for property acquired through the LESO Program have retention controls based on the DEMJL Codes. All documents concerning property record will be retained . I) Property records for items with DEMIL Codes of ''A " and ''Q6'' will be retained for two (2) calendar years from the date the property is removed from the I ,EA 's property book before being destroyed. 2) Property records for controlled property will be retained for five (5)calendar years from the date the property is removed from the LEA 's property book before being destroyed . 3) Environmental Property records will be retained for fifty (50) years , regardless of DEMIL Code (Chemicals, Batteries , Hazardous Material/Hazardous Waste). 4) LESO Program files will be segregated from all other records. 5) All property records will be tiled, retained, and destroyed in accordance with DLA Records Schedule. These records include , but are not limited to, the following: DD Fonn 1348-1 A for approved requests for transfers, turn-ins, requisitions, and any other pertinent documentation and/or records associated with the LESO Program (i.e. approved Bureau of 11 Version; July 201 g 091718a HCBOC Page 56 Alcohol, Tobacco, Firearms and Explosives (BATFE) Forms IO and 5, Certificate of Aircraft Registration (AC Form 8050-3), Aircraft Registration Application (AC 8050-1). X. LESO PROGRAM ANNUAL TRAINING A. 10 USC § 280 provides that the Secretary of Defense, in cooperation with the U.S. Attorney General, shall conduct an annual briefing of law enforcement personnel of each Stateff erritory (including law enforcement personnel of the political subdivisions of each Staterrerritory). The briefing will include information on training, technical support, equipment,and facilities that are available to civilian law enforcement personnel from the Department of Defense. B. The State shall organize and conduct training pertaining to information, equipment, technical support and training available to LEAs via the LESO Program. C. The State/Territory shall ensure at least one representative (i.e. the State Coordinator or SPOC)attend the annual training that LESO conducts. XI. PROPERTY ALLOCA TJON A The State Shall: I) Upon receipt of a valid LEA request for property through the DLA Disposition Services RTD Website, give a preference to those requisitions indicating that the transferred property will be used in the counter-drug/counter-terrorism or border security activities of the recipient agency. Additionally, to the greatest extent possible, the State will ensure fair and equitable distribution of property based on current LEA inventory and LEA justifications for property. 2) The State and the LESO reserves the right to determine and/or adjust allocation limits. Generally, no more than one of any item per officer will be allocated. Quantity exceptions may be granted on a case-by-case basis by the LESO based on the justification provided by the LEA. Currently, the following allocation limits apply: a) Small Arms: one (I) of each type for every qualified officer, full-timc/part- time; b) HMMWVs/Up-Armored HMMWVs: one (1) vehicle for every three (3) officers; c) MRAPs/Arrnored Vehicles: two (2) vehicles per LEA; d) Robots: one (I) of each type for every twenty five (25) officers 3) Additional justification may be required for small arms and armored vehicles. The LESO reserves final authority on determining the approval and/or disapproval for requests of specific types and quantities of excess DoD property. 4) Access the DLA Disposition Services RTD Website at a minimum of once daily (Monday - Friday) to review/process LEAs' requests for excess DoD property. 12 Vergion; July 2018 091718a HCBOC Page 57 B. The LEA shall: I) Ensure an appropriate justification is submitted when requesting excess DoD property via the DLA Disposition Services RTD Website . 2) Access the LESO website for timely and accurate guidance, infonnation, and links concerning the LESO Program and ensure that all relevant information is reviewed. 3) When requesting property for counter-drug/counter-terrorism or border security activities, provide a justification that specifies that the property will be used for such activities. 4) Maintain access to FEPMIS to ensure the LEA is properly maintaining their property books, to include, but not limited to, transfers. tum-ins. and disposal requests. a) FEPMIS account holders must be employees of the LEA . XII. PROGRAM SUSPENSION & TERMINATION A. The StatefTerrilory/LEA is required to abide by the tenns and conditions of the DLA MOA and SPO in order to maintain active status. B. If a Stale Coordinator or LEA fails to comply with any terms of the DLA MOA, Federal statute or regulation, SPO, or a State MOA, the State and/or LEA may be placed on restricted status, suspended, and/or terminated from the Program. All suspension or tennination notifications will he in writing and will identify remedial measures required for reinstatement, if applicable . I) Suspension : A specified period of time in which an entire Statefferritory or identified LEA(s) is prohibited from requesting and receiving additional property through the Program. Additional requirements for remedial action may also be placed on suspended activities, lo include return of all or specifically identified controlled property. Suspensions will be for a minimum of sixty (60) days . 2) Termination: Removal of a LEA or Slate from participating in the Program. The State Coordinator and/or identified LEAs will transfer or tum-in all controlled property previously received through the Law Enforcement Support Program al the expense of the State and/or the LEAs. 3) Restricted Status: A specified period of time in which a Slaterrerritory or LEA is restricted from receiving an item or commodity due to isolated issues with the identified commodity. Restricted status may also include restricting an agency from all controlled property. Restricted status is commonly used for agencies that have active consent decrees from the Department of Justice. C. The State shall: I) Suspend LEAs for a minimum of sixly (60) days in all situations relating to the suspected or actual abuse of DLA LESO Program property or requirements and/or repeated failure to meet the terms and conditions of this DLA MOA. Suspension may lead to termination. 13 Version; July 2018 091718a HCBOC Page 58 2) Coordinate with the LESO, who will have final discretion on reinstatement requests. Reinstatement to full participation from a suspension and/or termination is not automatic. 3) Issue corrective action guidance in coordination with LESO and the LEA with suspense dates to rectify issues and/or discrepancies that caused suspension and/or tenn inat ion . 4) Require the LEA to submit results regarding all completed police investigations and/or reports regarding LSD DLA LESO Program property to include the LEA 's CAP . 5) Suspend or terminate a LEA from the LESO Program if a LEA fails to comply with any terms of the DLA MOA, the OLA Instruction and Manuals regarding the LESO Program , any Federal statute or regulation, or this State Plan of Operation . 6) In the event of a LEA termination , make every attempt to transfer the DLA LESO Program property of the terminated LEA to an authorized State/ferritory or LEA, as applicable, prior to requesting a tum-in of the property to the appropriate DLA Disposition Services location . a) In cases relating to an LEA tennination, the LEA will have ninety (90) days to complete the transfer or tum-in of all DLA LESO Program property in their possession . 7) Notify the LESO and initiate an investigation into any questionable activity or action involving DLA LESO Program property issued to an LEA that comes to the attention of the State/Territory, and is otherwise within the authority of the Govcmor/State/ferritory to investigate. Upon conclusion of any such investigation, take appropriate action and/or make appropriate recommendations on suspension or termination of the LEA to the LESO. States/ferritories, acting on behalf of their Governor, may revoke or terminate their concurrence for LEA participation in the I ,ESO Program at any time and for any reason . 8) Requcsl that the LESO suspend or terminate a LEA from the LESO Program if a LEA fails to comply with any tenn of this MOA, the DLA Instructions and Manuals regarding the LESO Program, any Federal statute or regulation, or the SPO. 9) Implement State level LEA suspensions and notify the LESO if a LEA fails to comply with any term of this MOA, the DLA Instructions and Manuals regarding the LESO Program , any Federal statute or regulation, or the SPO . 10) Initiate corrective action to rectify suspensions and/or terminations placed upon the State for failure to meet the terms and conditions of the LESO Program . 11) Make contact {until resolved) with suspended LEA(s) within his/her State to ensure corrective actions are rectified by the timeframe provided by the LESO. 14 Version; July 2018 091718a HCBOC Page 59 12) Require the LEAs to complete and submit results regarding all completed police investigations and/or reports regarding LSD DLA LESO Program property. The Statcfferritory must submit all documentation to the LESO upon receipt. 13) Provide documentation to the LESO when actionable items are rectified for the State and/or LEA(s). 14) Provide a written request to the LESO for reinstatement of an LEA via the Statt: Coordinator or SPOC(s) for full participation status at the conclusion of a suspension period. 15) Provide a written request to the LESO for reinstatement of the State via the Governor for full participation status at the conclusion of a suspension period. D. The LEA shall: 1) In the event of the LEA termination, make every attempt to transfer the DLA LESO Program property to an authorized participating LEA, as applicable, prior to requesting a tum-in of the property to the approved DLA Disposition Services location. a) In cases of a State termination, the State will have one hundred and twenty ( 120) days to complete the transfer or turn-in of all DLA LESO Program property in their State. b) In cases relating to an LEA termination, the LEA will have ninety (90) days to complete the transfer or tum-in of all DLA LESO Program property in their possession. XIII. AMMUNTION A. DLA in support of the United States Army will aid in allocating ammunition to LEAs. I) U.S. Army will issue approved transfers directly to the LEA. LEAs are responsible for funding all costs associated with the packing and shipping of ammunition and will make reimbursements directly to the U.S. Anny. 2) All ammunition obtained via the Law Enforcement Support Program will be for training purposes only. At the time of request, LEAs will certify in writing that the ammunition will be used for training purposes only. Ammunition will not be obtained for the purpose of sale, lease, loan , personal use, rent, exchange, barter, transfer, or to secure a loan. Ammunition obtained through the Program shall not be sold . 3) Ammunition will be treated as a consumable item and not tracked in any DLA inventory system or inspected during compliance reviews. 4) DLA Disposition Services will track and preserve necessary records of ammunition transferred to a LEA and will post all agency requests. approvals. and denials on the public web-page. 15 Version; July 2018 091718a HCBOC Page 60 XIV. COSTS & FEES All costs associated with the transportation, tum-in. transfer, repair, maintenance, insurance, disposal, repossession or other expenses related to property obtained through the LESO Program are the so]e responsibility of the State and/or LEA. XV. NOTICES Any notices, communications, or correspondence related to this agreement shall be provided by E- mail , the United St.ates Postal Service, express service, or facsimile to the appropriate DLA office. The LESO may, from time to time, make unilateral modifications or amendments to the provisions of this MOA . Notice of these changes will be provided to State Coordinators in writing . Unless State Coordinators take immediate action to terminate this MOA in accordance with Section XIX, such modifications or amendments will become binding. Jn such cases , reasonable opportunity will, insofar as practicable, be afforded the State Coordinator to conform changes affecting their operations. XVI. ANTI-DISCRIMINATION A. By signing this MOA, or accepting excess DOD personal property under this MOA, the State pledges that it and each LEA agrees to comply with applicable provisions of the following national policies prohibiting discrimination: I) On the basis of race , color, or national origin, in Title VI of the Civil Rights Act of I 964 (42 USC 2000d et seq .) as implemented by DOD regulations 32 CR Part 195. 2) On the basis of age, in the Age Discrimination Act of 1975 ( 42 USC 6101, et seq) as implemented by Department of Health and Human Services regulations in 45 CFR Part 90 . 3) On the basis of handicap, in Section 504 of the Rehabilitation Act of 1973, P.L. 93- 112, as amended by the Rehabilitation Act Amendments of 1974, P.L. 93-516 (29 USC 794), as implemented by Department of Justice regulations in 28 CFR Part 41 and DOD regulations at 32 Cf'R Part 56. B . These elements are considered the minimum essential ingredients for establishment of a satisfactory business agreement between the State and the DOD. XVII. INDEMNIFICATION CLAUSE A . The State/LEA is required to maintain adequate liability insurance to cover damages or injuries to persons or property relating to the use of property issued under the LESO Program. Self-insurance by the State/LEA is considered acceptable. The U.S . Government assumes no liability for damages or injuries to any person(s) or property arising from the use of property issued under the LESO Program. It is recognized that State and local law generally limit or preclude State Coordinators/LEAs from agreeing to open ended indemnity provisions. However, to the extent permitted by State and local laws, the State/LEA shall indemnify and hold the U.S. Government harmless from any and all actions, claims, debts, demands, judgments, liabilities, cost, and attorney's fees arising out of, claimed on account of, or in any manner predicated upon loss of, or 16 Version; July 2018 091718a HCBOC Page 61 damage to property and injuries, illness or disabilities to, or death of any and all persons whatsoever, including members of the general public, or to the property of any legal or political entity including states, local and interstate bodies. in any manner caused by or contributed to by the State/LEA, its agents, servants, employees, or any person subject to its control while the property is in the possession of, used by, or subject to the control of the State/LEA, its agents, servants, or employees after the property has been removed from U.S. Government control. B. LEAs are not required to maintain insurance on controlled property, aircraft or other items with special handling requirements that remain titled to DoD. However, LEAs must be advised that if they elect to carry insurance and the insured property is on the LESO inventory at the time of loss or damage, the recipient must submit a check made payable to DLA for any insurance proceeds received in excess of their actual costs of acquiring and rehabilitating the property prior to its loss. damage, or destruction. XVIII. TERMINATION A. This SPO may be tcnninated by either party, provided the other party receives thirty (30) days' notice, in writing, or as otherwise stipulated by Public Law. B. The undersigned State Coordinator and CLEO hereby agrees to comply with all provisions set forth herein and acknowledges that any violation of the tenns and conditions of this SPO may be grounds for immediate termination and possible legal consequences, to include pursuit of criminal prosecution if so warranted. XIX. IN WITNESS THEREOF, the parties hereto have executed this agreement as of the last date written below. µ JA~G"' &7_.f Type I PrintChlcfLaw Enforcement Oflicial Name ~-, ~ C£thD/k!2ig Chief ;;;;;cement Official Signature Date (MM/DD/YYYY) Type/ Print State Coordinator Name State Coordinator Signature Date (MM/DD/YYYY) I 7 Version; July 2018 091718a HCBOC Page 62 damage to property and injuries. illness or disabilities to. or death of any and oll persons whatsoever, including mcrnhcrs of the gcnerJI puhlic. or to the property of any legal or political entity including states, local and interstate bodies. in any manner caused by or contributed to hy the State/LEA. its agents, servants, employees. or any person subj..:cl to its 1.:ontrol while the prop..:rty is in the possession of, used by. or subject to the control of the State/LEA. its agents, servnnt~. or employees after the property has hccn rcmo\'cd from l l.S . (;ovemmtnl cont ml. B. LE/\s are not required to maintain insurance on controlled property . aircraft or other items with special handling requirements that remain titled t<\ Doi}. However, LEAs lllU!>t he advised that if th9 clccl lo carry insurdncc and the insured property is on Lhc LESO inventory al the time of loss or damage. the recipient must submit a check made p11yahlc to DI.A for any insuram:c proceeds received in cx1.:css of their actual costs of acquiring and rehabilitating the property prior to its loss. damage, or destruction . XVIII. TERMINATION /\. Htis SPO may be terminated by either pany. provided the other pany receive:; lhirty (30) Jays · notice. in writing. or as otherwise stipuhitcd hy Puhlic Law . B. The undersigned State Coordinator and l'LEO hereby Uf;\rces to comply with ull provisions set forth herein and acknowledges that any violation of the terms and conditions of this SPO may b~ grounds for immediate termination and possihle legal cu11scqucnccs. to include pursuit of crimina I prosecution ifso warrant1.-d . XIX. IN WITNESS TIU:RF,OF, the parties lu:rcto have executed this agreement Rs nf"thc la~t dale wrillcn below. ~--&Xr --·-----·-- Type I Print Chief Law Enforcement Oflicial Name Chief I .a · .nforccment Oflicial Signature ~ 0 £ 'f '\2._ P.,--t ~cA Type / Prinl Slate Coordinator Name I\ -Vr--------·--f -\--------------·· State Coordinator Signature CEfio/ZOlS' Date (MM/DD/YYYY) oci /Jo/ 9o1< Dale (MM/DD/YYYY) .P~"'lo.. k. 5+ewo..~+, C.ov.."'iy ~ct+e.. Mo.vtQ..oe.v', f{"",..~ei+ Lol,(.n{.y 17 091718a HCBOC Page 63 Agenda Item __ '] ___ _ September 17, 2018 APPOINTMENTS NEEDED ADULT CARE HOME COMMUNITY ADVISORY COMMITTEE There are five (6) vacancies on this committee. BOARD OF HEALTH There is a vacancy on this board for an engineer position. HARNETT COUNTY AIRPORT COMMITTEE There will be one vacancy for District 5 on this committee in December 2018. HARNETT COUNTY BOARD OF ADJUSTMENT There are two (2) vacancies for alternate members representing District 3 & 5. HARNETT COUNTY COUNCIL FOR WOMEN There are three (3) vacancies on this council. HARNETT COUNTY DISTRICT H TOURISM AUTHORITY There are three (2) Business/Tourism vacancies on this board. HARNETT COUNTY PUBLIC LIBRARY BOARD There is one (1) vacancy on this board. HOME AND COMMUNITY CARE BLOCK GRANT COMMITTEE There are three (3) vacancies on this committee. MID-CAROLINA AGING ADVISORY COMMITTEE There is one (1) vacancies on this committee. Page 1 -Appointments 091718a HCBOC Page 64 NONPROFIT FUNDING COMMITTEE There is one vacancy for District 4 . NURSING HOME COMMUNITY ADVISORY COMMITTEE There is one ( 1) vacancy on this board. Page 2 -Appointments 091718a HCBOC Page 65 Board Meeting Agenda Item Agenda Item __ .... 'a.__ __ _ MEETING DATE: September 17, 2018 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Proposed Zoning Change: Case # PLAN1808-0001 REQUESTED BY: Development Services/ Mark Locklear REQUEST: Landowner/Applicant: Moses & Melanie Farmer/ Par 5 Development Group, LLC; 2.5 +/- acres; Pin #0518-91-0268.000; From RA-30 to Commercial Zoning District; Intersection of NC Hwy 27 West & SR# 1238 (Springhill Church Road); Upper Little River Township. Development Services staff reccomends APPROVAL for the requested rezoning to Commercial. This request is compatible with the Harnett County Land Use Plan and would have an unreasonable impact on the surrounding community because of the existing non residential uses within the area. Additional Information: On September 4th, the Harnett County Planning Board voted unanimously (5-0) to recommend approval based on compliance with the County's Land Use plan as well as the existing nonresidential uses. No one attended the meeting in opposition. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C:\Users\gwheeler\AppData\Local\Microsoft\ Windows\INetCache\Content.Outlook\TPTEQCL V\Par5 _ CC agenda form .docx Page I of I 091718a HCBOC Page 66 Harnett COUNTY Jt I ! I l\ f. \) ff J I°, REZONING STAFF REPORT Case: PLAN1808-001 Jay Sikes, Mgr. of Planning Services jsikes@harnett. orq Phone: (910) 893-7525 Fax: (910) 814-8278 Planning Board: September 4, 2018 County Commissioners: September 17, 2018 Requesting a Rezoning from RA-30 to Commercial Applicant Information Owner of Record: Name: Moses & Melanie Farmer Address: 576 Earnest Brown Rd City/State/Zip : Lillington, NC 27546 Property Description PIN(s): 0518-91-0268 Applicant: Name: Par 5 Development Group, LLC Address: 507 Juniper Lake Rd City/State/Zip : West End, NC 27376 Acreage: 2.s ------ Address/SR No.: _8::..:0c._4;,_;4_;,N..:...C~27~------------------------- Township: D (01) Anderson Creek D (02) Averasboro D (03) Barbecue D (04) Black River Vicinit Ma Page 1 of 7 D (05) Buckhorn D (06) Duke D (07) Grove D (08) Hectors Creek D (09) Johnsonville D (10) Lillington D (11) Neill's Creek D (12) Stewart's Creek [8J ( 13) Upper Little River STAFF REPORT 091718a HCBOC Page 67 Site Description: Site is currently vacant. Surrounding Land Uses: Area land uses consist of individual single-family residences and several nonresidential uses. Services Available Water: ~Public (Harnett County) 0Private (Well) D Other: Unverified Page 2 of 7 Sewer: D Public (Harnett County) IZl Private (Septic Tank) D Other: unverified Transportation: Annual Daily Traffic Count: approx. 6,000 on NC 27 Site Distances: good STAFF REPORT 091718a HCBOC Page 68 Zonin District Com atibilit The following is a summary list of potential uses. For actual permitted uses please refer to the UDO's Table of Uses. \~ ~ ·~ ~\ \ Page 3 of 7 Parks & Rec Natural Preserves Bona Fide Farms Sin le Famil Manufactured Homes, Design Regulated Manufactured Homes Multi-Fa mil Institutional Commercial Services Retail Wholesale Industrial Manufacturing Parks & Rec Natural Preserves Bona Fide Farms Sinole Familv Manufactured Homes, Design Reoulated Manufactured Homes Multi-Familv Institutional Commercial Service Retail Wholesale Industrial Manufacturino CURRENT RA-30 X X X X X REQUESTED Commercial X X X X ZONING LAND USE Commercial Rural Center X X X X X X X X X X X X STAFF REPORT 091718a HCBOC Page 69 Site Hwy 27 and Spring Hill Church & Clark Rd intersections Page 4 of 7 Site & adjacent property on Spring Hill Church Rd Store@ intersection STAFF REPORT 091718a HCBOC Page 70 Evaluation [8J Yes O No The IMPACT to the adjacent property owners and the surrounding community is reasonable, and the benefits of the rezoning outweigh any potential inconvenience or harm to the community. REASONING: The requested zoning change to Commercial will not have a negative impact on the community as it is similar in nature to existing uses within this area, specifically around this intersection. [8J Yes O No The requested zoning district is COMPATIBLE with the existing Land Use Classification. REASONING: The requested zoning district is compatible with this area's land use classification of a Rural Center development node. Small scale commercial centers are typical for these development nodes with non-residential areas usually less than 50,000 square feet in total. [8J Yes O No The proposal does ENHANCE or maintain the public health, safety and general welfare. REASONING: The requested rezoning to Commercial would maintain or enhance the public health, safety, and general welfare due to area's existing commercial uses as well as the potential site improvements that would be required. ~ Yes O No The request is for a SMALL SCALE REZONING and should be evaluated for reasonableness. REASONING: Due to the size of the tract and that the proposed zoning district is not immediately adjacent the application should be evaluated for Small Scale Rezoning. Suggested Statement-of-Consistency {Staff concludes that...) As stated in the evaluation, the requested rezoning to Commercial is compatible with Harnett County regulatory documents and would not have an unreasonable impact on the surrounding community based on the uses in this area as well as the County's Land Use Plan designation for this area. Therefore it is recommended that this rezoning request be APPROVED. Additional Information On September 4th, the Harnett County Planning Board voted unanimously {5-0) to recommend approval of the application based on compatibility to the Land Use Plan. : Small Scale Zoning was considered and all four facts were approved as well. : No one spoke in opposition. Review Worksheets SMALL SCALE REZONING EVALUATION Small scale zoning is permissible in North Carolina if it is reasonable. The courts have set out the following four factors to be used in a case-by-case analysis to determine if a particular zoning is reasonable. RESONABLENESS FINDINGS OF FACT D Yes D No A. SIZE OF THE TRACT The overall size of the tract of land proposed for rezoning is reasonable when compared to the size of the zoning district in which the subject property is located. 0 Yes O No B. COMPATIBILITY WITH A COMPREHENSIVE PLAN The proposed rezoning is consistent with any comprehensive plan, plan or elements thereof. D Yes D No C. IMPACT Page 5 of7 The impact to the adjacent property owners and the surrounding community is reasonable, and the benefits of the rezoning outweigh any potential inconvenience or harm to the community. STAFF REPORT 091718a HCBOC Page 71 0 Yes O No D. COMPARISON OF USES The allowed uses within the proposed zoning district are similar or comparable to uses permitted as currently zoned. It is at the discretion of the Board to carefully analyze the above criteria to determine if the proposed zoning change would be considered reasonable. 0 GRANTING A SMALL SCALE REZONING Motion to grant the small scale rezoning upon finding that the request is reasonable considering one or more of the above findings of fact A-D being found in the affirmative 0 DENYING A SMALL SCALE REZONING Motion to deny the rezoning upon finding that the proposed rezoning does not advance the public interest and is unreasonable due to the following: D The size of the tract D Incompatibility with the comprehensive plan D Impact to surrounding community and immediate neighbors D Proposes uses are extremely dissimilar to those currently permitte TRADITIONAL STANDARDS OF REVIEW The Planning Board shall consider and make recommendations to the County Board of Commissioners concerning each proposed zoning district. The following policy guidelines shall be followed by the Planning Board concerning zoning districts and no proposed zoning district will receive favorable recommendation unless: 0Yes 0Yes 0Yes 0Yes 0Yes 0No 0No 0No 0No 0No A. The proposal will place all property similarly situated in the area in the same category, or in appropriate complementary categories. B. There is convincing demonstration that all uses permitted under the proposed district classification would be in the general public interest and not merely in the interest of the individual or small group. C. There is convincing demonstration that all uses permitted under the proposed district classification would be appropriate in the area included in the proposed change. (When a new district designation is assigned, any use permitted in the district is allowable, so long as it meets district requirements, and not merely uses which applicants state they intend to make of the property involved .) D. There is convincing demonstration that the character of the neighborhood will not be materially and adversely affected by any use permitted in the proposed change. E. The proposed change is in accordance with the comprehensive plan and sound planning practices. 0 GRANTING THE REZONING REQUEST Motion to grant the rezoning upon finding that the rezoning is reasonable based on All of the above findings of fact A-E being found in the affirmative and that the rezoning advances the public interest. 0 DENYING THE REZONING REQUEST Motion to deny the rezoning upon finding that the proposed rezoning does not advance the public interest and is unreasonable due to the following : D The proposal will not place all property similarly situated in the area in the same category, or in appropriate complementary categories. D There is not convincing demonstration that all uses permitted under the proposed district classification would be in the general public interest and not merely in the interest of the individual or small group . D There is not convincing demonstration that all uses permitted under the proposed district classification would be appropriate in the area included in the proposed change. (When a new district designation is assigned, any use permitted in the district is allowable, so long as it Page 6 of? STAFF REPORT 091718a HCBOC Page 72 meets district requirements, and not merely uses which applicants state they intend to make of the property involved.) D There is not convincing demonstration that the character of the neighborhood will not be materially and adversely affected by any use permitted in the proposed change . D The proposed change is not in accordance with the comprehensive plan and sound planning practices. D The proposed change was not found to be reasonable for a small scale rezoning Page 7 of 7 STAFF REPORT 091718a HCBOC Page 73 AIPl?llICATXON fOIR ZONXNG CHANGlE Harnett Planning Department 108 E. Front Street COUNTY P.O. Box 65, Lillington, NC 27546 •I Phone: (910) 893-7525 Fax: (910) 893-2793 Total Fee: Receipt: _______ ·---- Permit: 17,: ?L4/V/ftY%~--~e.J.L_~--. Hearing Date: _j;-'i--tf-_ 'it__!. 7 Applicant Information Owner of Record: Name: _ :\1o,c5 & Mdanit: !-arrnc, Address: :'i76 •·.rncst Hru" n Roac..l Applicant: Name: Par 5 lk1 dnp111cn1 (iroup. LI.(· City/State/Zip; Lillington. NC 275~6 ______ _ Address: 2075 Juniper l~1kc Road City/State/Zip: West End. NC 27)76 E-mail: :\1o,csTFar_rner@gn1ail.com Phone: 910-890-2.300 E-mail: john@par:'idn·clopmrnt.com ----···--- Phone: 910-944-0881 Fax: Fax; 910-9-1-l-0882 Property Description PIN(s): ..QiIB-_fr_ 0268.000 Acreage: 2.5 Acres Address/SR No.: 8Cl-W NC H11, 27/SR 12.~8 Directions from Lillington: T,1kc Nf' H11 ,_T!__ w 9!.!L2f Lilli11gl0_!.1 ~~th_c i111cr~~i:tion ,_it .i[Jring _ _ Hill_ rlnm:h Road t--::R mile,). Proic1.:t will be on right side of ~•reel. Deed Book: Plat Book: Existing Zoning: 0 Conservation 0 RA·20M 0 RA-20R CR] RA·30 0 RA-40 0 Commercial D Light Industrial 0 Industrial 0 Office & Inst'I Attachments Page: • 170 Page: _ ---~ Requested Zoning: 0 Conservation 0 RA-20M 0 RA -20R 0 RA -30 0 RA-40 ~ Commercial 0 Light Industrial D Industnal 0 Office & Inst'I Township; D (01) Anderson Creek D (02) Averasboro D (03) Barbecue D (04) Black River D (05) Buckhorn D (06) Duke D (07) Grove 0 (08) Hectors Creek 0 (09) Johnsonville 0 (10) Ullrngton D ( 11) Neill's Creek 0 ( 12) Stewart's Creek [xJ ( 13) Upper Little River • Written description of property frorn recorded deed • Recorded map of property at scale of not less than one ( 1) inch = 200 feet • Explanation of why the zoning change is requested, addressing applicable portions of Article XIV of the Zoning Ordinance Signatures The undersigned applicant hereby certifies that, to the hest of his or her knowledge and belief, all information supplied with is application is true and accurate: fl _:?5___::-~/ Property o~· Si ture Authorized Agent Signature Date Page i of 2 APPLICATION FOR ZONING CHANGE 091718a HCBOC Page 74 Requirements for Consideration The Planning Board shall consider arnj make recommendations to the County Board of Comm1ss1oners concerning each proposed zoning district. The following policy guidelines shall be followed by the Planning Goard concerning zor1ng districts and no proposed zoning district will receive favorable recommendation unless: 2.1 The proposal will place all property similarly situated m the area 1n the same category, or in appropriate complementary categories. 2 2 There is convincing demonstration tl1at all uses permitted under the proposed district class1ficat1on would be 1n the general public interest and not merely in the interest of the individual or small group. 2.3 There is conv1r,cing demonstration that all uses permitted under the proposed district classification would be appropriate in the area included in n,e proposed change. (When a new district designation 1s assigned, any use permitted 1n the district is allowable, so long as it meets district requirernents, and not merely uses which applicants state they intend to make of the property involved ) 2 .4 There is convincing demonstration that the cl1ar·acter of the neighborhood will not be materially and adversely affected by any use permitted in the proposed change. 2.5 The proposed change is in accordance with the comprehensive plan and sound planning practices. Pagf. 7 ot 2 APPLICATION FOR ZONING CHANGE 091718a HCBOC Page 75 site soltxtions FXf'l.1\N,\TlON H)R ZON!\C lffl~IJFST This property is currently zoned residential. The owner would like to allow for a retail store and the associated improvements to be constructed on this property. The store planned will be a single story 10,000sqft building with parking, dumpster pad and loading area. 910·426-6777 · ,. 910-426 -5777 On t,rne e·;ery \1m e , 4 Ds,t~solutions 091718a HCBOC Page 76 ) I r . ,/ .. ~ l / /' / / / / -~--- / .. / ·, ~ ! 'i l 'i i 1 m1·· i J!~it ! ~ () ~ ~ I I ~ I I N ; 'I i 0 I , ;1; .d~ i I \ / t, .. ~ ~H •u ~ ' .: ii ,: '! i I c:, 0 -0 :,;im > 0 < :D c: m"' ~ ij ... !I: Om z: ... \ / / \ \ 0 ~ / / / _,,,. / ~ >< -I >< m >< "U >< r->< J> >< z >< _ __..-------~ / ! 1 i .,. ,f 17 i j _,.,. _,,,. ,/·· / /' . / __ ,... .. ,...- _,-·· i PA :'G ~£'5S [J;:;MI/ ~K,S \ ' / ,,-·· ' i , / • ! ,,,.· ,,,. / / / .,/ / •• I ,, •f i lA~ ''jo 111 i:'t:I 111 15'~ 1iJ ~ (1) 091718a HCBOC Page 77 Agenda Item ___ 9~--- PUBLIC NOTICE NOTICE OF A PUBLIC HEARING REGARDING NOT TO EXCEED $8,500,000 PUBLIC FINANCE AUTHORITY ASSISTED LIVING REVENUE BONDS (SENTER'S MEMORY CARE) NOTICE IS HEREBY GIVEN that, as required by Section 147(f) or the · Internal Revenue Code of 1986, as amended (the "Code"), the 13oard of , Commissi<mers_of Harnet1 County, North Carolina (the •county"), wllH1old e : public t,earing at its regularly scheduled meeting on September 17, 2018, at; 7 PM in the Board of Commissioners' Meeting Room located at 420 McKinney Parkway, Lllllngton, North Carolina 27546, or as soon as practicable thereafter, concerning the proposed issuance by lhe Public Finance Authority {the "Authority"), a commission organized under and · pursuant to the provisions of Sections 66 .0301, 66 .0303 and 66.0304 or the Wisconsin Statutes, of lts Assisted Living Revenue Bonds, in one or mare series or issues (the "Bonds"). The Bonds are expected to be issued by the Authority in a maximum principal amount not to exceed of $6,500,000 . The proceeds from 1he sale of the Bonds will be loaned to Fuquay-Varina Health HoldinQS, LLC and HP6 Fuquay.Varina Health Investors. LLC, e::ich a North Carohna limited liability company. of which Regional Housing & Community Services Corporation, a California public-service corporation and an organiz:ation described in Sec- tion 501 (c)(3l of !he Co<le. is the sole member (collectively, the "Borrower"). and used 10 finance or refinance (i) the acquisition and capital Improvements to an assisted living facility to an approximately 26,773 square foot, 50 unit ~ (50 beds) racility to be located at 40 Rawls Club Road, Fuquay-Varina, North Carolina 27526, including the acquisition of land, certificates of need, li - censes and certain predevelopment expenses associated with the facility (collectively, the 'Pr~ect"), and (ii) certain fees and costs associated with the issuance of the Bon s . The Project will initially be owned and operated by the Borrower. The Bonds wiU be special limited obligations of the Authority payable solely from the loan repayments to be made by the Borrower to the Authority , and certain funds and accounts established by the trust indenture for the Bonds. At the time and place fixed for the public hearing, all persons who appear will be given a reasonable opportunity to oKpress their views, both orally and in wrillng, for or against the proposed issuance of the Bonds, tho location and nature of lhe Project and other related matters. The Board also Intends at the September 17, 2018, meeting to consider and take action on a resolution regarding the issuance of the Bonds by the Authority . The resolution will explicitly provide that: The County has no responsibil- ity for the payment of the principal of or Interest on the Bonds or for any costs lncl.jrred by the Borrower with respect to the Bonds or the Project. The County pledges neither its taxing power nor revenues tor tho Bonds. The County has no responslbtlity for the Borrower, the Project or for the success of the Project. Any person wishing lo submit written comments regarding the prapo.sed issuance of the Bonds, the location and nature of tha Project and other rolated matters should do so by submitting comments to the Clerk to the Board no later than 5:00 PM on September 17. 2018, at 420 McKinney Parkway , Lillington. North Carolina 27546 . Additional information concerning !he Project may be obtained from Jolt Poley, Esq., 301 Fayettevitle Street, Suite 1400, Raleigh, NC 27601 : Email Address : ifiljpoley@parkerpoe .com . 8/30/2016 091718a HCBOC Page 78 At~MAMDO ~ MEDIA COMPANY consult. strategize. deliver. Powentd by M<Clatchy The News & Observer 421 Foyettevi!le Street. Suite 104 Raleigh. NC 27601 AFFIDAVIT OF PUBLICATION Account# Ad Number ldenliRceUon 109113 0003829554 $8,500,000 Re11enue Bonds (Senter's Memor; Care) Attention: PARKER POE ADAMS & BERNSTEI 301 FAYETTEVILLE ST, SUITE 1400 RALEIGH, NC 27601 NOTICE OF A PUBLIC HEARING REGARDING NOT TO EXCEED $8.!111,000 PUBLIC FINANCE AUTHORITY ASSISTED LIVING REVENUE BONDS !SENTER'S MeMJ:>RY CARE) NOTICE IS HeREBY GIVEN lhot, as required by Secllon 147(1) of lne lnlemol Revenue Code al 1986, os amended Uhe "Code">, Baord al Commissioners af Hornell Countv, Norlh Corollno (lhe "C I hold a r,ubllc hearing al Its ~r.'!l~c=in:. :, on _ ·*,PM ","ril~rtl.ol~ ~Ina "27~. or os soon os procllcobl cancernlng lhe proposed ssu- once bY lhe Public Finance Authority (I 'Authority"), o commission organized under and pursuanl to lhe provisions of Sections 66.0301, 66.0303 ond 66.0304 al the Wisconsin Slolutes, of Its Assisted Living Revenue Bonds, In one or more series or Issues (the" !!91!.~"J. The Bonds ore ••peeled to be Issued by the Authority In a maKlmum principal amount nat lo exceed ol $8,500,000. The proceeds lram lhe sole ol the Bonds will be loaned to Fuquay-Varina Heollh Hotdlngs, LLC and HP6 Fuquay-Varina Health Investors. LLC, each o North Carolina limited llablllty company, of which Regional Housing a. Communlly Services Corparallon, o Calllornlo public-service corparatlon and on orgonlzotlon described In Section 501(c)(3) of lhe Code, ls the sole member (coltecUvely. lhe 11 1!5!rrower"), and used to finance or refinance U) lhe ocqulslllon and copltal Improvements to an assisted tlvlng locllltv to an ap- pro,lmalely 26,nJ square f<>OI, SO unll (50 beds) facllitv to be located al <40 Rowls Club Road, Fuquay-Varina, Norlh Carolina 27526, Including lhe occwlsltlon ol ~n~,f~~~~,~~~f1,~1 7:8~~l1~~~~ ,i~-~~~Y~f,!~d~~31?flr"c':.'r,~ir:er:..\• a°;J0 ;~~:~ ossocialed wllh the Issuance of lhe Bonds. The Prolecl wfll lnillollv be owned ond operole<I by lhe Borrower. The Sands wlll be speclol llmlled obllgatlons of lhe Aulhorltv poyo1>1e solelv from the locMI reoavmenls to be mode by the Borrower lo !he Aulhorlly, and cer· loln loods and occounls estobllshed bv lhe lrusl lndenlure for the Bonds. At lhe lime and Place fixed for the public hearing, oll persMs who appear will be given a reo10nable OPPOrlunlty ta express lhelr views, bolh orally and In writ- ing, for or OQDlnsl lhe oroPOsed Issuance of the Bonds. lhe location and nature ol lhe Prolect and other related motlers. The Baord also lnlends al lhe $eplember l7, 2018, meeting to consider and toke ocllon on a resolullon regarding lhe issu- ance of lhe Bonds by the Authority. The resolullon wlll e~pllclllv provide lhot: Tllo County has no n,sl'ONlblllty lor lhe payment af Iha orfnclpal of or lnlerest on n., Bonet, or for DIIY a>sls lnairn,d I>, 11,a aa,,........,. wlll! re-,;t lo Iha -or !he Prolecl. The Countv pledges nel- lher lls taxing -....-revanues tor the --l1>e County Im no l'OSPCltlllblll· ty for the Borrower, Iha P,..lect orlor Iha &Uo::m, of Iha Prolect . Aoy person wishing lo submit written commenls reoordlng IM pr,,p0sect Issu- ance of lhl;" Bonds, the location and notvre of the Prolect end other rvloled mal- l~~ i~"!~ ~:~t:;'~V,'~J\i~ a1°:om~~,~~~~·p~ 1,•i:-!,!;, 1l'.M:.~~:iJ~1~rc1!~ lino 27546. Addillonol lnlormotlon concerning lhe Pro/ecl may be obtolned from Jeff Poley, !,~g., l01 Fovettevllle Slreel, Suite 1400, Role oh, IIC 27601; Emoll AddreM: i.WE!!!i'.@~!!J!!!!l,COffl. N&O: August 29, 2018 PO Col9 Lines 2 STATE OF NORTH CAROLINA COUNTY OF WAKE 60 Before the undersigned. a Notar; Public of Johnston County, North Carolina, duly commissioned and authorized to administer oaths, affinnalions, etc., personally appeared : BETSY WOMBLE, who being duly sworn or ; affirmed, according lo law, doth depose and : say that he or she is Accounts Receivable : Specialist of the News & Observer Publishing ; Company, a corporation organized and doing : business under the Lawe of the Slate of : North Carolina, and publishing a newspaper ; known as The News & Observer, Wake : County and State aforesaid, the said newspaper In which such notice, paper, document, or legal ad11ertisement was published was, at the time of each and e11ery such pubtica6on, a newspaper meeting all of the requirements and qualifications of Section 1-597 of the General Statutes of North Carolina and was a qualified newspaper . within the meaning of Section 1-597 of the General Statutes of North Carolina, and that as such he or she makes this affida11it; and is familiar with lhe books, files and business of said corporation and by reference to the files of said publication the attached ad11ertisement lnsertion(s) Published On: August 29, 2018 BETSY WOMBLE. Accounts Receivable Specialist Sworn to and sub~bed before me this 29th day of August, 2018 My Commission Expires: 7/10/2023 WENDY DAWSON Notary Public North Carolina Johnston County 091718a HCBOC Page 79 PROCEEDINGS OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT, NORTH CAROLINA AT ITS REGULAR MEETING HELD ON SEPTEMBER 17, 2018 At approximately 7:00 p.m ., the Chair of the Board of Commissioners of the County of Harnett, North Carolina ("Board") opened the public hearing relating to the Project and Bonds as set forth in the public hearing notice published on August 29, 2018 and attached as Exhibit A. A compilation of the comments received is set forth in Exhibit B. Thereupon, the Chair closed the public hearing and the Board adopted the following resolution: 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 $8,500,000.00, FOR THE PURPOSE OF FINANCING OR REFINANCING THE ACQUISITION AND CONSTRUCTION OF CERTAIN ASSISTED LIVING FACILITIES LOCATED IN THE COUNTY; AND OTHER RELATED MATTERS. WHEREAS, the Board is advised that the Public Finance Authority ("Authority"), a State of Wisconsin commission, acting by and through its Board of Directors, is authorized and empowered under and pursuant to the provisions of Sections 66.0301, 66.0303, and 66.0304 of the Wisconsin Statutes, as amended ("Act"), to issue bonds and enter into agreements with public or private entities for the pwpose of financing capital improvements located within or without the State of Wisconsin and owned, sponsored, or controlled by a participant, as defined in the Act; WHEREAS, the Board is advised that HP6 FUQUAY-VARINA HEALTH INVESTORS, LLC and FUQUAY-VARINA HEAL TH HOLDINGS, LLC, each a North Carolina limited liability company, the sole member of each is Regional Housing & Community Services Corporation, a California nonprofit corporation and an organization described in Section 501(c)(3) of the Internal Revenue Code of 1986, as amended ("Code") (collectively, "Borrower") applied to the Authority to issue its Assisted Living Revenue Bonds ("Bonds") in one or more series in an aggregate principal amount of $8,500,000.00, which will be loaned to the Borrower to finance or refinance: (a) the acquisition of land, certificates of need, and licenses; (b) certain predevelopment expenses; and ( c) expansion and improvements to an assisted living facility to an approximately 26,773 square foot, 50 unit (50 beds) at 40 Rawls Club Road, Fuquay-Varina, North Carolina 27526 (collectively, the "Project"); and ( d) pay certain fees and costs associated with the issuance of the Bonds; WHEREAS, the Board is advised that the Project will be initially owned and operated by the Borrower; WHEREAS, the Borrower believes that the Project will benefit the County of Hamett, North Carolina ("County"), generally and, in particular, by providing affordable, decent, safe, and sanitary housing and assisted living facilities for people from the County and surrounding areas; WHEREAS, the Board is advised that pursuant to Section 66.0304(1 l)(a) of the Wisconsin Statutes and Section 4 of the Amended and Restated Joint Exercise Power Agreement Relating to the Public Finance Authority dated as of September 28, 2010 (collectively, "Authority Requirements") and Section 147(f) of the Code and Treasury Regulations Section 5f.103-2(t), as 091718a HCBOC Page 80 amended (collectively, "Federal Tax Requirements"), prior to the issuance of the Bonds by the Authority, and after a public hearing held following reasonable public notice, the Borrower is requesting the Board as the highest elected representatives of the County and the governmental unit having jurisdiction over the area in which the Project is located, to approve the Authority's issuance of the Bonds and the financing the Project in the County; WHEREAS, on this date, prior to any deliberations regarding this Resolution, the County held a public hearing at which all interested persons had a reasonable opportunity to express their views on the location of the Project, the issuance of the Bonds, and other related matters. The public hearing was duly noticed by publication, attached as Exhibit A, in a newspaper having general circulation in the County, not less than 14 days prior to the date thereof; and WHEREAS, neither the Board nor the staff of County independently confirmed or verified the information provided to the Board by the Borrower or its representatives recited above; and WHEREAS, at the Borrower's request, the Board now desires to approve the Authority's issuance of the Bonds and the financing of the Project in order to satisfy the Authority Requirements and the Federal Tax Requirements. NOW, THEREFORE, BE 1T RESOLVED by the Board as follows: Section 1. It is hereby found, determined, and declared that the Project and the Bonds will give rise to no pecuniary liability of the County, or a charge against its general credit or taxing power. Section 2. As required by and in accordance with the Authority Requirements and the Federal Tax Requirements, the Board, as the applicable elected representatives of the governmental unit having jurisdiction over the area in which the Project is located, approves the Authority's issuance of the Bonds and the financing of the costs of the Project in the County solely for the Authority Requirements and the Federal Tax Requirements. Section 3. The County shall have no responsibility for the payment of the principal of or interest on the Bonds or for any costs incurred by the Borrower with respect to the Bonds or the Project. The County pledges neither its taxing power nor revenues for the Bonds. The County has no responsibility for the Borrower, the Project or for the success of the Project. Section 4. The Board makes no finding regarding whether the Project will benefit the general public welfare of Harnett County or whether the Project constitutes a "public purpose" under the applicable provisions of the North Carolina Constitution and the case law interpreting those provisions. Section 5. All orders and resolutions and parts thereof in conflict herewith are to the extent of such conflict hereby repealed, and this Resolution shall take effect and be in full force and effect from and after its adoption. [Signature Page Follows] 2 091718a HCBOC Page 81 Adopted this 17th day of September 2018. Attest: Margaret Regina Wheeler, Clerk COUNTY OF HARNETT, NORTH CAROLINA By:-------------- Gordon Springle Chairman of the Board of Commissioners 3 091718a HCBOC Page 82 Harnett County Department of Public Health Activities Summary July 1, 2018 -June 30, 2019 Jul Aug Sep Oct Nov Dec Jan Feb Front Desk -Check-in Aooointments 964 1197 Health Clinics Adult Women Wellness Clinic 4 3 Care Coordination for Children (CC4C) 241 258 Child Health -Sick Clinic 75 85 Child Health -Well Clinic 77 165 County Employee Health Clinic 138 145 Familv Plannina 157 168 Immunizations 171 265 Maternity (Prenatal Clinic) 227 184 OB Care Manaaement (OBCM) 116 122 Postpartum Home Visits 20 11 Refer/Repeat Pao o · 0 STD Services 112 107 TB Services 178 220 Welcome Babv Home Visits 22 11 Total Services 1538 1744 0 0 0 0 0 0 Reoortable Disease Cases Tuberculosis 1 0 HIV -(Quartertv reoort) 0 0 AIDS -(Quarterly report) 0 0 SYPHILIS -(Quartertv reoort) 2 0 OTHER STD's 52 50 Other (salmonella, campylobacter, etc) 13 1 Total Services 68 51 Health Education Outreach 308 479 Laboratory Clients 841 786 Laboratory Tests 1346 1347 HIV Tests 161 157 WIC Active Partlcioatlon 2934 Vital Statistics = ·-c, Births In County ,;:=;;::; 49 44 ... I ~ Births Out of County -=-111 133 ,~ --"I c : Deaths 57 72 -1-: ~ ,~ Environmental Health # of lmcrovement Aoos Confirmed 17 24 Number of Permits Issued 36 41 Number of Comoletions 41 50 Number of Existina Permits 52 31 Reoair Permits Issued 3 3 Permits Denied 0 0 Food and Lodaina Establishments lnspect'd/Reinspected 55 86 Visits / Critical Voliations Verfication 59 51 Private Water Sunnlies Applications Received 21 17 update d 09/07/2018 Agenda Item _ __._I .....;;O __ _ MirJApr l""iity I Jun troTAL AVG. 2161 1080.5 7 3.5 499 249.5 160 80 242 121 283 141 .5 325 162.5 436 218 411 205.5 238 119 31 15.5 0 0 219 109.5 398 199 33 16.5 0 0 0 0 3282 1641 1 0.5 0 0 0 0 2 1 102 51 14 7 119 59.5 787 393.5 1627 813.5 2693 1346.5 318 159 2934 2934 93 46.5 244 122 .,J IL: 129 64.5 41 20.5 77 38.5 91 45.5 83 41 .5 6 3 0 0 141 70.5 110 55 38 19 091718a HCBOC Page 83Agenda ltem_/;;_Q~---Harnett County Veterans Services Activities Reporting Form MonthNear August 2018 Request For Service Correspondence Claimant Status Written Action Taken (Claims & Development) (Teleohone and In-Person) Out -C C C 0 a> -~ ·;; 0 E C ·;; "O CG en ftl -0 C C C ,n C j u ·-Q. Q. 0 Cl) C ftl 0 :, .:; Q. Cl) CG Q. e 0 Q) :IE 'ii ~ ftl z Q. r:: :E a, C I ,n I ,,, o en CG fl) r:: 0 w r:: ~ .2 C Cl) -c en ·-.. ..!! .s::. -r:: f! J Co Cl) 'ii CJ) CG -~ .... t'O 0~ cii Q. en Cl) .. .. Q. CG -.s::.-G> = a, 0 Q) I IJ. Cl) E .. 0 tJ 0 t: ! G) Cl) E Cl) (.) )< ~ .c -"O .c ~ "O 0 Q. .. -"O :, .c en DATE NAME ~ ftl -~ i -.-C 0 2i :& ~ i "O tJ 0 Cl> i u. 0 0 'II' ffl u w VJ zm 1 494 201 169 132 212 20 13 21 41 1 2 2 2 22 76 2 3 GW-31 4 VN-64 5 OIF-74 6 K-24 ~-.....1,,..-~,,;r v 7 PT-11 (.--c .. ...-.., ~ {_ _L. v ----...-~ .---8 --I \/1/\/V 11-8 Eric Truesdale 9 Harnett County Veterans 10 Officer 11 Walk In: 245 12 Phone Calls: 494 13 Outreach : 19 14 15 16 17 18 19 Total 494 201 169 132 212 20 13 21 41 1 0 2 22 76 091718a HCBOC Page 84 Agenda Item -~''--0=---- BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2019: Section 1. To amend the Parks and Recreation Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 197-8200-450.74-74 Capital Outlay 20,000.00 197-8200-450.30-04 Professional Services 20,000.00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Move funds to cover Design/Engineering expenditures for Park Development. APPROVALS: Department Head (date) 1nance Offc r (date) l County Manager (date) . \:9 f'··) 1-18 Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler Clerk to the Board day of Gordon Springle, Chairman Harnett County Board of Commissioners 40i 091718a HCBOC Page 85 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2019 : Section 1. To amend the Sampson County WIOA YOUTH Program Fund, the appropriations are to be changed as follows: AMOUNT AMOUNT EXPENDITURE CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 234-7406-465.11-00 Salaries & Wages $35 234-7406-465.11-13 Salaries & Wages/Vacation Payout $35 2 34-7 408-465 .11-00 Salaries & Wages $100 234-7408-465.11-13 Salaries & Wages/Vacation Payout $100 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To align budget amounts for the new fiscal year . ~ ~ sLzous ~ .,Jd(. He .)(,,,J.- oepartment Head (date) (d*,) County Manager (date) ~,~ l \6 ?·-),1 -ll Section 2. Copies of this budget amendment shall be furnished to t~e Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this day of Margaret Regina Wheeler Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commissioners 091718a HCBOC Page 86 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2019: Section 1. To amend the General Fund, Sheriffs Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-5100-420-60-33 Materials & Supplies 3,500 110-5100-420-54-26 Advertising 3,500 REVENUE AMOUNT AMOUNT CO[)E NUMBER DESCRIPTION OF CODE INCREASE DECREASE ii EXPLANATION: To increase the Sheriffs advertising line to recruit for the ~new SRO positions. APPROVALS: PG • ..).4::i( %,.,)L, '!::: Department Head (date) (da~) / County Manager (date) '()I 9,. )..,~, ~ Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this day of , 2018. Margaret Regina Wheeler, Interim Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commissioners 091718a HCBOC Page 87 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2019; Section 1. To amend the General Fund, Health Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-7600-441.64-25 Books & Publications $ 2,000.00 110-7600-441.60-33 Materials and Supplies $ 2,000 .00 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move funds in the Prenatal program to purchase items for the Clinics. APPROVALS: I County Manager {Date) \7 "J...! .-t~ Section 2. Copies of this budget amendment shall be furnished to the Clerk of the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this Margaret Regina Wheeler, Clerk to the Board day of ,2018 Gordon Springle, Chairman Harnett County Board of Commissioners 091718a HCBOC Page 88 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2019: Section 1. To amend the General Fund, Social Services Department, the appropriations are to be changed as follows: EXPENDITURE CODE NUMBER DESCRIPTION OF CODE 110-7700-441.11-13 Vacation Pay Out 110-7700-441.11-00 Salaries & Wages REVENUE CODE NUMBER DESCRIPTION OF CODE EXPLANATION: To budget vacation pay-out estimated for the year. :::VALS, / ,-(-tmi&~1?-f-/ ~ Department Head (date) Adopted this_dayof _____ 2 Margaret Regina Wheeler, Clerk to the Board AMOUNT AMOUNT INCREASE DECREASE 20,000 20,000 AMOUNT AMOUNT INCREASE DECREASE PG,.._...\. G ~ lli1i, )µ..J: County Manager (date) q ,--IP '1 9 to the Clerk to the Board, and to the Gordon Springle, Chairman Harnett County Board of Commissioners bO; 091718a HCBOC Page 89 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2019: Section 1. To amend the General Fund, Sheriff's Department, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 110-5100-420-11-13 Sheriffs Vacation Payout 131 110-5100-420-11-00 Sheriffs Salaries & Wages full-time 131 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE ayout line for termination pay. r Pu...1 1._..h\h:,.Jc,,r ce Officer ate) { County Manager (date) 9/ l I I '1---1 i-u1 ~~ °'Iii/fl~ . Department Head (date) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this day of , 2018. Margaret Regina Wheeler, Interim Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commissioners 73 ,· 091718a HCBOC Page 90 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2019: Section 1.To amend the Facility Maintenance budget, the appropriations are to be changed as follows: EXPENDITURE CODE NUMBER DESCRIPTION OF CODE 110-4700-410.30-04 Professional Services 110-4 700-410.43-16 Operating/Repair & Maint -Equipment REVENUE CODE NUMBER DESCRIPTION OF CODE EXPLANATION: Transfer funds to account for professional services needed. Z 0 d~ /!dy/'r Dep~ment Head (date) (dat~/(2./ AMOUNT AMOUNT INCREASE DECREASE 500 500 AMOUNT AMOUNT INCREASE DECREASE County Manager 1date) q:..-(.'.}--1 ~ Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this ______ day of ______ J ______ _ Margaret Regina Wheeler Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commissioner 091718a HCBOC Page 91 BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2019: Section 1. To amend the Harnett County WIOA Program Fund, the appropriations are to be changed as follows: EXPENDITURE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE 234-7411-465.58-02 TRAINING (OJT) $2,000 234-7411-465.35-83 TRAINING VOUCHERS-AUTH $2,000 REVENUE AMOUNT AMOUNT CODE NUMBER DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To move funds for program needs. O&uli ~11111fi. L 9112118 ~ C--k ,.s-k,~k?c Department Head (date) County Manager (date) 4-13-1) Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this day of Margaret Regina Wheeler Clerk to the Board Gordon Springle, Chairman Harnett County Board of Commissioners 7t;