Loading...
042020mHARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting April 20, 2020 The Harnett County Board of Commissioners met in regular session on Monday, April 20, 2020, in the Commissioners Meeting Room, County Administration Building, 420 McKinney Parkway, Lillington, North Carolina. Due to COVID-19 this meeting was not open to members of the public to attend in person however, citizens and staff were provided options to listen to the meeting live. Due to the March 16, 2020 Harnett County Declaration of A State of Emergency, and with a quorum of the Board physically present, Commissioner Barbara McKoy was allowed to call in to the meeting and participate remotely. Only County staff necessary to conduct the meeting or to speak on scheduled agenda items were in attendance, allowing at least 6 feet between people and no more than 10 attendees, as the Board demonstrated compliance with State law and prudent public health practices. Members present: Howard Penny, Jr., Chairman Joe Miller, Vice Chairman Mark B. Johnson, Commissioner Participating remotely: Barbara McKoy, Commissioner Member absent: Gordon Springle, Commissioner Staff present: Paula Stewart, County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Chairman Penny called the meeting to order at 6:00 pm. Commissioner Johnson led the Pledge of Allegiance and invocation. Chairman Penny called for any additions or deletions to the published agenda. Mrs. Stewart requested the addition of the Harnett County Health Department's request for approval to accept COVID-19 funds in the amount of $112,466 allocated from the Division of Public Health. Vice Chairman Miller moved to approve the agenda as amended. Commissioner Johnson seconded the motion that passed 4 - 0* April 20, 2020 Regular Meeting Minutes Harnett County Board of Commissioners Page 1 of 5 Vice Chairman Miller moved to approve the following items on the revised consent agenda. Commissioner McKoy seconded the motion, which passed 4 - 0*. 1. Minutes: April 6, 2020 Regular Meeting April 29, 2019 Special Session March 18, 2019 Regular Meeting February 12, 2019 Work Session 2. Budget Amendments: 46 Health Department Code 1105110 528010 1105110 330310 637 Health Department Code 1105110 502010 1105110 503030 1105110 505010 1105110 505050 1105110 506010 1105110 506020 1105110 506040 1105110 507010 1105110 507030 1105110 507050 1105110 507070 1105110 504010 1105110 519090 1105110 523040 1105110 330210 1309 Sheriff's Office Code 2178303 598100 2178303 598500 2178303 390990 1310 Sheriff's Office Code 1104310 523030 1103900 390982 1311 Sheriff's Office Code 5104310 555000 5103900 390982 Athletic & Program State Salaries & Wages 401K — General FICA WH State Retirement Medical Insurance Dental Insurance Life Insurance Unemployment Insurance Worker's compensation Employee Clinic Other Post Employment Expense Allowance Other Medical Supplies Federal Intrafund trans - General Intrafund trans - Capital Res Fund Balance appropriated Public Safety Supplies Transfer from special revenue Capital Outlay Transfer from special revenue 9,002 increase 9,002 increase 75,750 increase 1,515 increase 5,795 increase 6,825 increase 13,635 increase 757 increase 114 increase 379 increase 757 increase 265 increase 174 increase 500 increase 1,000 increase 5,000 increase 112.466 increase 41,240 increase 2,371 increase 43,611 increase 41,240 increase 41,240 increase 2,371 increase 2,371 increase 3. Tax rebates, refunds and releases (Attachment 1) April 20, 2020 Regular Meeting Minutes Harnett County Board of Commissioners Page 2 of 5 4. Harnett County Emergency Services requested approval of the Designated Agents/State Agreement Grant form. These agents will be responsible for signing numerous state and federal grant documents related to the application, award and execution of this grant. This grant covers all category B Emergency Preparedness Measures for the COVID 19 event. This covers reimbursement for equipment and supplies along with personnel overtime. 5. Harnett County Sheriffs Office requested approval to purchase two new Fingerprint LiveScan workstations for $47,750. The present workstations will no longer be supported by the manufacturer and the NC DPS is upgrading their systems which will require us to upgrade to continue to submit fingerprints directly to the AFIS database. 6. Administration requested approval of the DOT Construction Agreement between Harnett County and North Carolina Department of Transportation to construct a 6 foot wide sidewalk along the south side of U.S. Highway 421/E. Cornelius Harnett Blvd from SR (Pearson Road) TO SR 2000 (Wade Stewart Circle). NC DOT will be responsible for all phases of the work, including planning, design, right of way, construction and contract administration. The County shall participate in 20% of the project cost totaling $120,000. 7. Harnett County Sheriffs Office requested approval to medically retire Canine Kilo. Sheriff Coats is also requesting approval to sell Kilo to his current handler for $1.00. 8. Harnett County Health Department requested approval to accept COVID-19 funds in the amount of $112,466 allocated from the Division of Public Health to carry out surveillance, infection control, communications and other preparedness and response activities. Chairman Penny opened the meeting for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. Citizens were allowed to call in and provide their public comments verbally or submit their public comments in writing prior to the meeting to be read aloud during the meeting as time allowed. No one spoke and no public comments were provided. Vice Chairman Miller moved to approve the following appointments. Commissioner Springle seconded the motion, which passed unanimously*. Adult Care Home Community Advisory Committee DeAngelo Jackson was re -appointed to serve on this committee for a term of three years expiring April 30, 2023. Susan "Holly" Geiger was appointed to serve on this committee for a term of one year expiring April 30, 2021. April 20, 2020 Regular Meeting Minutes Harnett County Board of Commissioners Page 3 of 5 Mrs. Stewart presented Good Hope Hospital's request for approval of a 12 -month delay in paying approximately $1,800 in tipping fees at the Harnett County landfill for an estiamted 40 tons of debris. She noted Good Hope originally requested that the fee be waived however she informed them that the County no longer waives fees due to a recent change in practice. Vice Chairman Miller moved to approve giving Good Hope Hospital up to 12 -months to pay $1,800 in tipping fees at the Harnett County landfill. Commissioner Johnson seconded the motion that passed 4 — 0*. Ms. Stewart presented the following reports: Harnett County Veterans Services Activities Reporting — March 2020 Harnett County Public Health Activities Reporting — March 2020 Interdepartmental Budget Amendments Mrs. Stewart reported the following COVID-19 information for Harnett County to date: • Confirmed cases 61 • Recovered cases 46 • Deaths reported 3 • Age range 2-88 years, average age 46 • Gender 52% female and 48% male Harnett County is still following the Public Health Orders that have been issued to help stop the spread of this disease in our community. Mrs. Stewart reported that staff are performing assessments and making plans on how to best serve the public while protecting citizens and employees when we do reopen. Vice Chairman Miller asked if we know where COVID-19 is in the County, mentioning on-going discussions in other counties and states about partial re -openings. Mrs. Stewart responded that there really is no way to know where the virus is. She said Health Director John Rouse believes we should assume that everyone has been exposed, that no area is safe, because people travel around the county throughout the day coming in contact with other people. There was no new business. Vice Chairman Miller moved that the Board go into closed session for the following purpose: 1) Consultation with the County's legal counsel in order to preserve the attorney-client privilege concerning the handling of a certain claim and litigation including the following case: Estate of John David Livingston, II, el als vs. Kehagias, et als US District Court, Eastern District of N.C., Western Division File NO 5: CV -00906 -BO. This motion is made pursuant to N.C. General Statute Section 143-318.11(a)(3). Commissioner Johnson seconded the motion that passed 4 - 0*. Commissioner McKoy did not participate in the closed session. April 20, 2020 Regular Meeting Minutes Harnett County Board of Commissioners Page 4 of 5 Vice Chairman Miller moved that the Board come out of closed session. Commissioner Johnson seconded the motion that passed 3 - 0*. Vice Chairman Miller moved to adjourn the meeting at 6:31 pm. Commissioner Johnson seconded the motion, which passed 3 - v ward Penny, Chairman aret Regi ;Wheeler, Clerk *Commissioner Barbara McKoy was allowed to call in to the regular meeting to participate and vote remotely. April 20, 2020 Regular Meeting Minutes Harnett County Board of Commissioners Page 5 of 5 m o av ✓ D n = m o m = VI ffr ro r+ • to • y f7 N ,rt O O (D. � O `C O (• (DD a C Q O 0_ O n � O -I 3 X 3 a? 3 rD Z n 3 O) (D 0. -10 (D O) (D O 'I = p N z n CD• (1) (D 00-0000-6TOZ-61OZ-8L£L9ZZ000 36.30 BEASLEY, KIMBERLY EMANUEL lunowy punjaa 0) 3 (D i ,LM1IUHDV1s.V