Loading...
062121 mHARNETT COUNTY BOARD OF COMMISSIONERS Regular Meeting Minutes June 21, 2021 The Harnett County Board of Commissioners met in regular session on Monday, June 21, 2021 at 6:00 pm, in the Commissioners Meeting Room, Harnett County Resource Center and Library, 455 McKinney Parkway, Lillington, North Carolina. Members present: W. Brooks Matthews, Chairman Lewis W. Weatherspoon, Vice Chairman Barbara McKoy, Commissioner Mark B. Johnson, Commissioner Matt B. Nicol, Commissioner Staff present: George Wood, Acting County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Lindsey Lucas, Deputy Clerk Melissa Capps, Clerk Chairman Matthews called the meeting to order at 6:00 pm and Commissioner Nicol led the Pledge of Allegiance and invocation. Chairman Matthews called for any additions or deletions to the published agenda. George Wood, Acting County Manager stated we have several budget amendments that were not included in the agenda packet. Normally, we would just hold them until the next meeting, however, we need to do these by the end of the fiscal year. Kimberly Honeycutt, Finance Officer, provided an overview of the additional budget amendments; numbers 716b, 725b, and a budget amendment for the JCPC Program. Vice Chairman Weatherspoon moved to approve the amended agenda. Commissioner Johnson seconded the motion that passed unanimously. Commissioner Nicol made a motion to approve the consent agenda as amended. Vice Chairman Weatherspoon seconded the motion that passed unanimously. The items on the consent agenda were as follows: A. Minutes: April 23, 2021 Special Meeting B. Budget Amendments: Attachment 1 C. Harnett County Public Library respectfully requests permission to participate in a wireless hotspot lending program. As part of the NC Student Connect Initiative, the Department of Natural and Cultural Resources has Verizon Orbic Hotspot devices available for libraries to lend support summer learning and assist students with low to no internet connectivity at home. These devices offer unlimited high speed internet services that can be utilized by multiple members in a household. The library would like to Harnett County Board of Commissioners June 21, 2021 Regular Meeting Minutes Page 1 of 7 request 10 hotspots for lending to Harnett County Library patrons. These hotspots will be provided at no cost to the library; the library will only be responsible for inventorying the devices and reporting usage statistics to the Department of Natural and Cultural Resources. D. Harnett County Legal Department requests permission to terminate an easement for KDP Development, LLC. E. Motion to approve Department of Social Services request for a FY 2021 budget amendment in the amount of $213,270 to fund Northwoods Traverse. F. Harnett County General Services requests approval of an agreement with Parker Aviation, LLC to lease a hangar located at 559 Airport Road, Erwin North Carolina with the term of lease expiring June 21, 2022. G. Motion to approve an agreement with Executive Flight to operate a Special Aviation Service Organization (SASO) to provide aircraft flight training services at Harnett Regional Jetport. H. Harnett County Human Resources requests approval of a new 3rd party administrator for the County's Workers' Compensation Plan. I. Motion to approve budget amendment for FY 2022 removing all airport revenues and expenditures into a separate Harnett Regional Jetport fund. J. Motion to approve execution of an Opioid Agreement. Attachment 2 Chairman Matthews 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 during this period, submit their public comments in writing prior to the meeting to be read aloud during the meeting as time allowed or appear in person. The following people provided comments: • Richard S. Chapman, 5220 Christian Light Road in Fuquay-Varina (read by the clerk) • Jerry Rivas of 364 Twin Ponds Road in Sanford • Joe Langley of 298 Kirk Adams Road in Angier • Rose Teniente of 179 Tilden Howington Drive in Lillington • Tiffany Campbell of 8600 HWY 27 West in Lillington • Shelia Hill of 235 Shepard Drive in Linden Vice Chairman Weatherspoon moved to approve the following appointments. Commissioner Johnson seconded the motion, which passed unanimously. MID -CAROLINA AGING ADVISORY COMMITTEE Shirley Allen was appointed to serve on this committee for a term expiring 6/30/2024. DISTRICT H TOURISM AUTHORITY DEVELOPMENT BOARD Ken Adelberg was reappointed to serve on this board for a term expiring 6/30/2024. Ricky Ray was reappointed to serve on this board for a term expiring 6/30/2024. Harnett County Board of Commissioners June 21, 2021 Regular Meeting Minutes Page 2 of 7 Kimberly Honeycutt, Finance Officer provided information regarding the issuance of General Obligation School Bonds. The bonds are being issued to provide funds, together with any other available funds, to pay the costs of construction, renovation, improvement, equipping and furnishing of public school facilities with the county. Namely, the construction of the new NW Harnett Elementary School and other needed additions and renovation to existing school properties. Adoption of the resolution would authorize the issuance of $43,000,000 in General Obligation School Bonds which is the remaining balance of the $100,000,000 authorization approved by the vote of the majority of voters thereon at a referendum duly called and held on November 4, 2014. Vice Chairman Weatherspoon moved to adopt a Resolution of the Board of Commissioners of the County of Harnett North Carolina Providing for the Issuance of General Obligation Bonds, Series 2021. Commissioner McKoy seconded the motion that passed unanimously. Attachment 3. Christopher Appel, County Attorney, provided information regarding a request form the Town of Lillington requesting an extension of development rights with the County of Harnett for the Winston Track pursuant to NCGS 160D-203 split jurisdiction. Vice Chairman Weatherspoon moved to adopt a Resolution by the Harnett County Board of Commissioners to assign exclusive planning and development regulation jurisdiction to the Town of Lillington. Commissioner Nicol seconded the motion that passed unanimously. Attachment 4. Mark Locklear, Director of Development Services, petitioned the Board for a Public Hearing on the Proposed Land Use Plan Amendment: Case # PLAN2105-0001, Landowner/Applicant: Woodshire Partners, LLC, LLC /41) Site Solutions, Inc. Pin # 0506-88-4099.000; 72.6 acres. The applicant requests a Land Use Map Amendment from Agricultural & Rural Residential to Medium Density Residential Use; Anderson Creek Township. Mr. Locklear stated staff s evaluation as: 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 Land Use classification change to Medium Density Residential will not have a negative impact on the surrounding properties as the same classification exists for adjacent properties. The requested zoning district is COMPATIABLE with the existing Land Use Classification. REASONING: The requested Land Use classification is compatible with the existing Land Use as this classification is of a residential nature, and it is the same classification as on the adjacent properties. The proposal does ENHANCE or maintain the public health, safety and general welfare. REASONING: The requested Medium Density Residential Classification would enhance or maintain the public health, safety, and general welfare since the Harnett County Board of Commissioners June 21, 2021 Regular Meeting Minutes Page 3 of 7 zoning is maintained as RA -20R. Therefore, permitted uses, lot sizes, etc. will remain the same. Suggested Statement of Consistency. As explained in the evaluation, the requested Land Use Map amendment is compatible with Harnett County regulatory documents and would not have an unreasonable impact on the surrounding community due to existing Medium Density Residential designated areas designated areas adjacent to the property as well as the maintaining the current zoning district. Therefore, it is recommended that this reclassification request be approved. On June 7th, the Harnett County Planning Board voted unanimously (4-0) to recommend approval of this Land Use Map amendment based on zoning compatibility and the existing Medium Density Residential on adjacent properties. Chairman Matthews called to order a public hearing on the matter and opened the meeting for comments from the public. Citizens were allowed to speak in person or were allowed to submit their comments in writing prior to the meeting or to call in and provide their comments verbally during the meeting. Scott Brown, 409 Chicago Drive, Suite 112, Fayetteville, NC spoke in favor of the request. Chairman Matthews closed the public hearing. Commissioner Nicol made a motion to approve the requested Land Use Map Amendment from Agricultural & Rural Residential to Medium Density Residential Use and Commissioner Johnson seconded the motion that passed unanimously. Mark Locklear, Director of Development Services, petitioned the Board for a Public Hearing on a Proposed Text Amendment CASE # PLAN2105-0002, Harnett County Unified Development Ordinance; Article VII, Sections 13.1, 13.2 to amend Harnett County's U.D.O. where it pertains to greenway, bicycle, & pedestrian facilities. Suggested Statement of Consistency. The requested text amendment is compatible with Harnett County regulatory documents, specifically the recently approved Harnett County Bicycle, Pedestrian & Greenway Plan. Therefore, it is recommended that this text amendment be approved. On June 7th, the Harnett County Planning Board voted 4-0 to recommend approval of this text amendment based on compliance with recently adopted Bicycle, Pedestrian, & Greenway Plan as well as the overall economic development opportunities with these facilities. Chairman Matthews called to order a public hearing on the matter and opened the meeting for comments from the public. Citizens were allowed to speak in person or were allowed to submit Harnett County Board of Commissioners June 21, 2021 Regular Meeting Minutes Page 4 of 7 their comments in writing prior to the meeting or to call in and provide their comments verbally during the meeting. No one spoke. Chairman Matthews closed the public hearing. Commissioner Nicol made a motion to adopt a resolution amending the Unified Development Ordinance Article VII: Development Design Guidelines, Section 13.1 Recreation & Park Development; Section 13:2 Bicycle, Pedestrian & Greenway Improvements. The motion was seconded by Vice Chairman Weatherspoon and passed unanimously. Attachment 5. Mark Locklear, Director of Development Services, petitioned the Board for a Public Hearing on a Proposed Text Amendment: Harnett County Unified Development Ordinance; Article III; VII, XIV, Sections 2.0 & 4.0; 2.2; 2.0 & 4.0 to amend Harnett County's U.D.O. in order to comply with North Carolina General Statute. Mr. Locklear provided the following summary: • All development permits and approvals are valid for 12 months. • Historic Preservation district provisions shall be referred to as "standards" rather than "guidelines." • Historic Preservation Certificate of Appropriateness reviews shall follow quasi- judicial process. • Historic Preservation Certificate of Appropriateness appeals shall be filed 30 days after decision. • Must no exclude a manufactured home based on age. Suggested Statement of Consistency: The requested text amendment are compatible with Harnett County regulatory documents as well as the North Carolina General Statutes. Therefore, it is recommended that this text amendment be approved. On June 7h, the Harnett County Planning Board voted unanimously (4-0) to recommend approval of this application based on compliance with the NC General Statutes. Chairman Matthews called to order a public hearing on the matter and opened the meeting for comments from the public. Citizens were allowed to speak in person or were allowed to submit their comments in writing prior to the meeting or to call in and provide their comments verbally during the meeting. No one spoke. Chairman Matthews closed the public hearing. Commissioner Nicol made a motion to adopt a resolution amending the Unified Development Ordinance Article I1I; VII, XIV, Sections 2.0 & 4.0; 2.2; 2.0 & 4.0 to amend Harnett County's U.D.O. in order to comply with North Carolina General Statute. The motion was seconded by Vice Chairman Weatherspoon and passed unanimously. Attachment 6. Harnett County Board of Commissioners June 21, 2021 Regular Meeting Minutes Page 5 of 7 George Wood, provided information on a request to authorize a second round of Request for Proposals for executive search firms for the County Manager Employment Process. Staff is recommending that you keep the proposals received from the first round and authorize a second round of Request for Proposals due to not receiving a large response. Responses would be due on July 9h. Vice Chairman Weatherspoon made a motion to authorize a second round of Request for Proposals for executive search firms for the County Manager Employment Process. Commissioner Nicol seconded the motion and the motion passed unanimously. Brian Haney, Assistant County Manager, provided information regarding a one-time supplement for County Employees and Harnett County Schools Classified Staff in recognition of continued support of operations during COVID-19 Pandemic. If approved, a supplement will be given to all current full-time and part-time county employees and Harnett County Schools classified staff who were employed as of March 1, 2020, just prior to the start of the COVID-19 pandemic. Qualifying full-time employees will receive a one-time supplement of $1,000; qualifying part- time employees will receive a one-time supplement of up to $500, prorated based on the hours they worked during the COVID-19 pandemic. This supplement does not apply to election workers, who received hazard pay for their work during the 2020 General Election. This supplement will be funded using the remaining $406,979.43 from the County's displaced Coronavirus Relief Fund (CRF) allocation with the remaining balance coming from the County's fund balance, which includes a transfer of $644,682.10 from the County's displaced CRF allocation in FY2020 to cover salaries, which was ultimately not needed. Chairman Matthews asked do we need to establish a date in July that would be a cut-off date. Kimberly Honeycutt recommended through July 15`h. Brian Haney stated staff would ask that they be allowed to work through the proration because if you were to prorate based on the exact number of hours for each employee, you would have to have a pay code for every employee, so we are looking at some tiered levels based on hours. The consensus of the commissioners was to allow staff to work through the proration. Commissioner Nicol made a motion to authorize the COVID-19 employee bonuses as presented by Mr. Haney. The motion was seconded by Commissioner Johnson and carried unanimously. George Wood provided information regarding the 2021 Fleet Leasing Analysis and recommendations. At the work session on June 15, 2021 recommendations were presented regarding the analysis. The only difference of opinion we have is their recommendation called for some punitive action if a department goes over the mileage. I am recommending to you we do everything accept that because I think in this you are giving the fleet manager the authority to move vehicles around if they are using an excessive mileage on one and not enough on another. Commissioner Nicol made a motion to approve the changes for the fleet management program, including the requested change by Mr. Wood regarding taking away the punitive actions for any of those that go over mileage. The motion was seconded by Chairman Matthews and carried unanimously. Harnett County Board of Commissioners June 21, 2021 Regular Meeting Minutes Page 6 of 7 Commissioner Matthews discussed with the commissioners the call-in portion of the meeting and spacing between commissioners. Commissioner Nicol made a motion to discontinue the call-in portion to the County meetings. Vice Chairman Weatherspoon seconded the motion. Chairman Matthews, Vice Chairman Weatherspoon, Commissioners Johnson and Nicol voted in favor of the motion. Commissioner McKoy voted against the motion. Motion carried 4:1. Commissioner McKoy made a motion to maintain the spacing distance for the commissioners based on the fact the virus is still here. Chairman Matthews seconded the motion. Chairman Matthews, Commissioners McKoy and Johnson voted in favor of the motion. Vice Chairman Weatherspoon and Commissioner Nicol voted against the motion. Motion carried 3:2. Commissioner Nicol made a motion to change the chair positions to reflect the Districts 1-5 in order. Vice Chairman Weatherspoon seconded the motion. Commissioner McKoy questioned the change. Chairman Matthews noted that may work currently, if there is another chairman going forward, it may not work, as I believe you want your chairman in the middle. Chairman Matthews stated I guess this would begin at the next meeting if it passes. Chairman Matthews, Vice Chairman Weatherspoon, and Commissioner Nicol voted in favor of the motion. Commissioners McKoy and Johnson voted against the motion. Motion carried 3:2. George Wood provided an update on the County's Bond Ratings, the RFP for the Executive Search Firms and the ad for the Economic Director. Vice Chairman Weatherspoon made a motion to go into Closed Session for the following purposes: 1. Consultation with the County's legal counsel in order to preserve the attorney-client privilege concerning the handling of certain claims and litigation including the following case: Estate of John David Livingston, II, el als vs. Kehagias, et als US District Court, Eastern District of NC, Western Division File No. 5: CV -00906 -BO;" and 2. To discuss certain personnel matters; and 3. To instruct the county staff concerning the position to be taken by the county in negotiating a contract for the acquisition of real property. Commissioner Nicol seconded the motion that passed unanimously. Chairman Matthews called the meeting back into open session at 8:17 p.m. and recessed the meeting until 9:00 a.m. on June 30, 2021 to reconvene in a virtual joint meeting with the Harnett County Board of Education to listen to the redistricting presentation with the Board of Education. W. Brooks Matthews, Chairman 'Melissa D. Capps, CIM Harnett County Board of Commissioners June 21, 2021 Regular Meeting Minutes Page 7 of 7 Attachment 1 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2021. Section 1. To amend the Motor Vehicle department of the Special District fund. The appropriations are to be changed as follows: REVENUE I AMOUNT ORG OBJECT f PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE I INCREASE DECREASE 2118401 300103 AD VALOREM TAXES - MOTOR 543 046 EXPLANATION: TO INCREASE REVENUE AND EXPENDITURES FOR BALANCE OF FISCAL YEAIL APPROVALS: ig Dept Head (date) x ce Officer (date) County Manager (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 g day ol�� , 20 Zj . rie=1 6 Iftsepa-Molls. lissn iaQP6 iabaim Clerk to the Board W. Brooks NUMr,cm. Chain= V Board of Commissioners P.P.Md by. d%WW mt 1-8.2021 1�3� EXPENDITURE AMOUNT ORG J OWECTJ PROJECT I TASK I SUB -TASK I JOB DESCRIPTION OF CODE INCREASE DECREASE 2118401 567500 ACFD AD VALOREM - MOTOR VEHICLE S204 2118401 567500 BENSN AD VALOREM -MOTOR VEHICLE 5923 2118401 567500 BLACK AD VALOREM -MOTOR VEHICLE 1 $3 79D 2118401 56750D BNHVN AD VALOREM -MOTORVEHICLE $3814 2118401 5675DO BOONS AD VALOREM -MOTOR VEHICLE $1902 2118401 2118401 567500 567500 HUMS COATS AD VALOREM -MOTOR VEHICLE AD VALOREM -MOTOR VEHICLE $8.875 $1185 2118401 567500 CRAIN AD VALOREM - MOTOR VEHICLE $618 2118401 5675DD CYPRS AD VALOREM -MOTOR VEHICLE $14124 2118401 567500 ERWIN AD VALOREM -MOTOR VEHICLE 1 $1569 2118401 567500 FLTWD AD VALOREM -MOTOR VEHICLE 51728 2118401 567500 GODWN AD VALOREM -MOTOR VEHICLE $947 2118401 567500 NWHAR AD VALOREM -MOTOR VEHICLE $6,550 2118401 567500 ISUMMR SPOUT AD VALOREM - MOTOR VEHICLE $6.645 2118401 567500 AD VALOREM - MOTOR VEHICLE 5616 2118401 567500 WESTA AD VALOREM - MOTOR VEHICLE $1,673 2118401 567500 WJOHN AD VALOREM - MOTOR VEHICLE $683 REVENUE I AMOUNT ORG OBJECT f PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE I INCREASE DECREASE 2118401 300103 AD VALOREM TAXES - MOTOR 543 046 EXPLANATION: TO INCREASE REVENUE AND EXPENDITURES FOR BALANCE OF FISCAL YEAIL APPROVALS: ig Dept Head (date) x ce Officer (date) County Manager (date Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this g day ol�� , 20 Zj . rie=1 6 Iftsepa-Molls. lissn iaQP6 iabaim Clerk to the Board W. Brooks NUMr,cm. Chain= V Board of Commissioners P.P.Md by. d%WW mt 1-8.2021 1�3� COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending dune 30, 2021. Section 1. To amend the Ad Valorem department of the Special District find. The appropriations are to be changed as follows: REVENUE EXPLANATION: TO INCREASE REVENUE AND EXPENDITURES FOR BALANCE OF FISCAL YEAR. APPROVALS: f F. a ioe countylvlanager(da ) Dept Head (date) tf 011 Z + �� i Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Boar ,and to the Budget Officer and the Finance Officer for their direction. _ Adopted thu ►� dray of _ '2021 ± w , t.�lrt ll$b4 GMVPS t.4.ks Matthews, Chairman -Etterne Clerk to the Board Board of Commissioners Ddr im2,2ml p,q..dq. dbcefaa 15� � COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harriett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2021. Section 1. To amend the Ad Valorem department of the Special District fund. The annronriations are to be changed as f IMS: EXPLANATION: TO INCREASE REVENUE AND EXPENDITURES FOR BALANCE OF FISCAL YEAR. APPROVALS: _ 1 Dapt Heed (date) Finance or (d ) County Manager (data) Section 2. Copies of this budget amendment shall be famished to the Cle to the Board, and to the Budget Officer end the Finance Officer for their direction. Adopted this Pdayof .20 ��� i&m cams W. Brooks Matthews, Chairman 11ftiaClerk to the Board `�'�'�`� Board of Commissioners r Aepmed by. 15o� COUNTY OF HARNFIT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Govemfng Board of the County of Harnett. North Carolina, that the following amendment be made to the annual budget ordnance for the fiscal year ending June 30, "2 1. Section 1, To amend the Information Technology Fund the appropriations are to be changed as ioUowr, EXPLANATION: AdJustmerrt needed for salary Ilnes APPROVALS: AA �f � Dept Head (dat _manceOfli {dIt. ` County Manager �doie� Section 2. Copies of this budget amendment shall be famished t e the rd. and to the Budget Officer and the Finance Officer for their direction. Adopted Ihts (2q I day of .20W tRIBitM Jerk to the Board Brooks Matthews. •'hainnan f� Board of Commissioners EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104270 1 502010 SALARIES & WAGES - REGULAR S 12.750 1104270 505050 STATE RETIRMENT-GENERAL 1,900 1104270 503030 401K -GENERAL $1,250 1104270 507010 UNEMPLOYMENT INSURANCE 1104270 506040 LIFE INSURANCE 1104270 507030 1 WORKERS COMPENSATION 1.000 1104270 505010 1 FICA WH1.500 1109910 599000 CONTINGENCY ill4.050 .f. EXPLANATION: AdJustmerrt needed for salary Ilnes APPROVALS: AA �f � Dept Head (dat _manceOfli {dIt. ` County Manager �doie� Section 2. Copies of this budget amendment shall be famished t e the rd. and to the Budget Officer and the Finance Officer for their direction. Adopted Ihts (2q I day of .20W tRIBitM Jerk to the Board Brooks Matthews. •'hainnan f� Board of Commissioners COUNTY OF HARNM BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett. North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2021. FlG'P�+ A/V) Ybi–EJYIGt Yl G.C— Section 1. To amend the m n on n , the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Because of errors in budgeting, salaries and benefits will be overspent. APPJ��ALS: D,.. rf Head (date) Finance O r (FJDtgttol County Manager (dot=. Section 2. Copies of this budget amendment shall be furnished thlle�Cl�le'toord, and to the Budget Officer and the Finance Officer for their direction. Adopted this 1 day of 20i , W. crooks ^lalltiews, Chairman Off RtRt Clerk to the Board Board of Commissioners COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE R ORDAINED by the Governing Board of the County of Hamett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending lune 31), 2021. --FC;>,- Section 1. To amend thedm/C—rnnIS rffff rfortd, the appropriations are to be changed as follows: r.. r ..rrr —� •• •_ rr EXPLANATION: Because of employee pay -out and overlap between employees, salaries and benefits will be overdrawn. AVPROVALS: ept He jdate)J_—I��vance Offi dgtet�T� County Manager (date) Section 2. Copies of this budget amendment shall be furnished t� the {Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this `` day of t ita. B.st`+ 20 2J 1,_qL�i"' mfeArtYClerk to the Board 1 W. Brooks Matthews, C" -r rman Board of Commissioners COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Goveming Board of the County of Homett. North Carolina, that the following amendment be mode to the annual budget ordinance for the fiscal year ending June J0, 2021. Section 1. To amend the AdminbUaflon tgp*, the appropriations are to be changed as follows: EXPLANATION: Because of retirement payouts and mistakes in how salaries were budgeted, along with pay raises for certification Increases, the manager's office salaries and benefits will be overspent APP,10 VALS: jq ept Head (date) Finance County Manager (date) 2, Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Boo d, and to the Budget Officer and the Finance Officer for their direction. Adopted this -21 day of '�_� - .20 Li e- ► ZG-VP5 W#eriwi Clerk to the Board W. rooks Niutth . s, Chainnan �b Board of Commissioners COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE R ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget orcrmnce for the fiscal year ending June 30, 2021. f I t _ F� y� D,P-�7 Section 1. To amend the he appropriations are to be changed as follows: _ EXPENDITURE AMOUNT ORG OBJECT 5PROJECT I TASK J SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104710 502010 Salary & Wages — Reoular 16,100 1109910 599000 Conlin enc $6,100 EXPLANATION: Because of unbudgeted Increase In part-time hours and budgeting mistakes, salaries and benefits will be overdrawn. APPROVALS: Dept Head (date) Finance OffCthe (glt3te� j O County Manager jdafe Section 2. Copies of this budget amendment shall be furnished CCllerk` to the"aard, and to the Budget Officer and the Finance Officer for their drection. Adopted this 21 day of �_ , 2D 2l . \s";*111.d I;�,dse�t-mss. CMVP5 *14?6m Clerk to the Board I, W. $rooks Matthews, Chairman Board of Commissioners ,0b �z COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Goveming Board of the County of Homett. North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2021. PTS ` STV i C.eS DI -P t7 Secllon 1. To amend fhe the apprapdaUons are to be changed as follows: EXPENDITURE j DUNT ORG _; OBJECT PROJECT _. TASK I SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104210 502010 1 Salary & W o es – Regular 1109910 599000 Contin encu SI,100 EXPLANATION: Because of errors In budgeting, salaries and benefits will be overspent. AP OVALS: : j I Dept ead (date( Finance OI Vtb ^ ' County Manager (d Section 2. Copies of this budget amendment shall be furnished to the Clerk td -":e Board, and to the Budget Officer and the Finance Officer for their drrect"lon. Adopted MIS day of 20 y I]rtdsey-Eveeas. ���`' hOerlm,Clerk to the Board . Brooks &Raft ews, G air, an Board of Commissioners COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE a ORDAINED by the Governing Board of the County of Harnett. North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30,2021. "r12��5�79RTATIOI.i `•'t't- Section 1. To amend the Admbdvku#onlwxL the approprlaRons are to be changed as follows: _ EXPENDITURE ORG OBJECT.1 PROJECT TASK SUB -TASK I JOB DESCRIPTION OF CODE AMOUNT INCREASE DECREASE 1104630 502010 'Solo : &Wajes—ESgulor $7.500 1109910 599000 Conlin -enc, 7.500 REVENUE AMOUNT ORG i OBJECT I PROJECT TASK I SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Because of budgeting mistakes, salaries and benelRs will be overdrawn. AP OVALS: — 4epeod ;date) Finance Off (d1tol,^ County Manager )date) Section 2. Copies of this budget amendment stroll be furnished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. l Adopted this 0 --� day of u�, 20 .24 In: drLu���- Pm ;,!. i Clerk to the Board W. „rooks Mat1"ews, .hcdmian Board of Commissioners COUNTY OF HARNEW 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 ordnance for the fiscal year ending June 30, 2021. cr IS Section 1. To amend the Wndnisfrdlioniand , the appropriations are to be changed as follows: EXPENDITUREAMOUNT L ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104290 502010 Sala 8 Was s — Regular 4,200 1109910 599000 1 Contin enc 4,210 REVENUE AMOUNT ORG I OBJECT PROJECT I TASK I SUB -TASK JOB DESCRIPTION OF CODE INCREASE I DECREASE EXPLANATION: Because of budgeting mistakes. solerles and benefits will be overspent. A ROVALS: Dept Head jdate) Financeficer jdat County Manager jdate �':. 2021 Section 2. Copies of this budget amendment shall be fumished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this day of 20 Z I f]Tltisey'E•vmr, Interim Clerk to the Board /�-- .."rooks Matthews, Chairman Board of Commissioners COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IF ORDAINED by the Governing Board of the County of Harnett. North Carolina, that the following amendment be mode to the annual budget ordinance for the fiscal year ending June 30, 2021. 1 Section 1. To emend the AdmRorrinnd- the appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT I PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104150 502010 SaIaTy & Wages — Re ular�$13,500 1109910 599000 Confin. enc 13.500 EXPLANATION: Because of pay raise for cerMcation and because new employee making more than prior employee, salaries and benefits will be overspent. APPd�VALS: Dept Head Idate) NF once Offic r .iatejp County Manager jdate 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 _ _ . 20 L �( Interire Clerk to the Board Bro 4 Motthews, airman Board of Commissioners 22 • I RIPTION OF CODE EXPLANATION: Because of pay raise for cerMcation and because new employee making more than prior employee, salaries and benefits will be overspent. APPd�VALS: Dept Head Idate) NF once Offic r .iatejp County Manager jdate 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 _ _ . 20 L �( Interire Clerk to the Board Bro 4 Motthews, airman Board of Commissioners 22 COUNTY OF IURNETT BUDGET ORDINANCE AMENDMENT _, i � I I M p'• ;A'•' II I 1 ®®® 1 i 1' • •' 11' f.TJ.'iiLlia 1 I �� / • � I I .. • ' i EXPLANATION: NEED TO INCREASE CONFERENCE FEES TO ALLOW FOR 2 MEMBERS TO ATTEND NATIONAL CONFERENCE. BJA ADMINISTRATOR APPROVED THE USE OF ROLLOVER FUNDS FROM PRIOR YEAR TO BE USED FOR NADCP CONFERENCE REGISTRATION (2021) BECAUSE NO TRAVEL WAS ALLOWED DURING COVED (2024 APPROVALS: Dept Head (date)/%. �� F' Office (data) A 110 �t Cmmly MmaBer ( xte Section 2_ Copies of this budget ,amendment shall be filmished to the Cleric to the Board, and to Lthe Budget Officer and the Finance Officer for their direction. Adopted this 2 " day of Capps Clerk to the Board PbV-W branwi . 20 W. Brooks !�tahl+ s, Chairman �� Board of Coromissionera nom: J-10.2021 J owra.j 3asl COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2021. Section 1. To amend the Social Services department of the GENERAL fund. The appropriations are to be changed as follows: ORG OBJECT J PROJECT I TASK I SUB -TASK ' JOB DESCRIPTION OF CODE INCREASE I DECREASE REVENUE ORG OBJECT I PROJECT I TASK I SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: To budget estimated salary for year-end. APP OVALS: Dept Head (data) 4Finacar( te) County Manager (nate Section 2. Copies of this budget amendment shall be furnished to the Clerk to tiia )35 , an Ue, ludget Officer and the Finance Officer for their direction. 9 Adopted this 2► _day of _ . 2S Melissa Capps W Brooks Matthews, Chairman Clerk to the Board Board of Commissioners D.W Jima 13.2021 Wqp d by., [m,y— COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2021. Section 1. To ammend the Social Services department of the General fund. The appropriations are to be changed as follows: ORG 1 OBJECT 1 PROJECT TASK 1 SUB -TASK JOB 1_ 1105310 330210 f ]103900 390990 1 EXPLANATION: DESCRIPTIONOFCODE INCREASE DECREASE ncn AT 5106.635 To budget Northwoods Traverse software. The current software will be obsolete June 30, 2022. The new software will allow social workers to access client files while working in the field. APPROVALS: J"Fin.ce Dept Head(date) 1 date County Manager (date) 9 Co ieS of this budget amendment shall be furnished to the Cl to the Board, an the Bud et Officer and the Sea on _. p Finance Officer for their direction. Adopted this day of , 20 ttndseps cos iSSCLGaw h*ereu Clerk to the Board P,q..d M'—A.baiy 4Z- r:s Matt s, Chai4rman Board of Commissioners Ata My fl, 2021 5r� b COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2021. Section 1. To amend the Sheriffs department of the GENERAL fund. The appropriations are to be changed as follows: ORG I OBJECT PROJECT I TASK I SUB -TASK I JOB 110439 1104310 350410 EXPLANATION: To adjust funds in salary lines items to account for defecit In line items. DESCRIPTION OF CODE INCREASE I DECREASE OTHER REVENUE $50,000 SRVrr i4ARGRS. $38.800 APPROVA !t d (da . J Finance Olr idate)County Manager (date) l � Section 2, Copies of this budget amendment shall be furnished to the Clerk to the Board, and to the Budge Officer and the Finance Officer for their direction. Adopted this �^ day of 20 Melissa Capps V. Bro-.4- latthews, Chairman Clerk to the Board Board of Commissioners PM—d by aNAW nnr Joie 11, W21 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Hamett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2021. Section 1. To amend the Sales Tax department of the Special District fiord. The appropriations are to be changed as follows: ORG LoBjECT EXPENDITURE - — PROJECT TASK SUB -TASK I I JOB I DESCRIPTION OF CODE AMOUNT I INCREASE DECREASE 2118401 2118401 2118401 2118401 2118401 567700 567700 567700 567700 567700 ACFD AVSCH BENSN BLACK BNHVN SALES AND USE TAX SALES AND USE TAX SALES AND USE TAX SALES AND USE TAX SALES AND USE TAX $73,500 1 $14500 r $5 ,500 1 $44.500 $60,000 2118401 567700 BOONE SALES AND USE TAX 2118401 567700 BUTES SALES AND USE TAX �128 2118401 567700 COATS SALES AND USE TAX 2118401 567700 CRAIN SALES AND USE TAX 12,500 2118401 567700 J CYPRS SALES AND USE TAX 12 300 2118401 567700 DUNN SALES AND USE TAX 565,000 2118401 567700 ERWIN SALES AND USE TAX 122,000 2118401 567700 FLTBR SALES AND USE TAX $30,000 2118401 567700 FLTWD SALES AND USE TAX 150,000 2118401 567700 GODWN SALES AND USE TAX 1100 2118401 567700 NWHAR SALES AND USE TAX $62.500 2118401 567700 SPOUT SALES AND USE TAX 5165,000 2118401 567700 SUMMR SALES AND USE TAX $43,000 2118401 567700 WESTA SALES AND USE TAX 13 000 2118401 567700 WJOHN SALES AND USE TAX $1,000 REVENUE I AMOUNT ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE I INCREASE I DECREASE 2118401 380892 NC SALES TAX SPECIAL $722.400 EXPLANATION: To Increase sales tax lines for special districts to allow for payment of increased receipts over originally budgeted amounts. APPROVALS: Dept Head (date) Finance rcer (date) r County Manager *(dF02-1 Section 2, Copies ofthis 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 Qj day of , 20-% L a w W. `-oaks Matthews, Chairman daterirw Clerk to the Board Board of Commissioners PrW"bY dbnetoa D.W. sore 15.2021 `" Nn 1, COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the froverning Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2021. Section I. To ammend the JCPC department of the Public Safety fund. The appropriations are to be changed as follows: I ORG I OBJECT I PROJECT I TASK I SUB -TASK I 2104300 1 547090 1 LIDS JOB I DESCRIPTION OF CODE I INCREASE I DECREASE ALLOCATION 525,000 ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE ....,.,.. ISTATE FUNDS 525,000 PALCR HTHCH i STATE FUNDS ELP STATE FUNDS EXPLANATION: TO BUDGET THE REALLOCATION OF JCPC UNSPENT FUNDS FOR FY 2020.2021. THIS REALLCATION WAS APPROVED BY THE JCPC BOARD ON 04/19/2021. THE LIDS AND TAKE 2 ACADEMY PROGRAMS WERE NOT ABLE TO OPERATE DUE TO COVID 19. DUNK PAL, HEALTHY CHOICES, AND EXTENDED LEARNING PROGRAMS ARE ABLE TO UTILIZE SOME OF THE UNSPENT FUNDS. APPR ;VALS: Manaw Dept Head (date) fl a e) pU°ty (data) 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 thieiir direction. f1 1� 7 Adopted this dayof --..r��- •�� 20 L Melissa Capps W. ks atthews C airmen Clerk to the Board Board of Commissioners Dmt! rmn 15. M21 Repa.db . jwwWARM y146 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2021. Section 1. To ammend the Medical Insurance department of the Medical Insurance fund. The appropriations are to be changed as follows: EXPENDITURE ORG i OBJECT I PROJECTT TASK I SUB -TASK JOB_ EXPLANATION: To increase budget For the remainder of FY 2021 darn activity. APPROVALS: � Dept Head ( `c. te) Finan 7ffi County Manager (d e) °'�r x Section 2. Copies of this budget amendment shall be famished to the , erk to the Boaz �anndd two a Budget Officer and the Finance Officer for their direction. � Adopted this � j• Q `_• day or !� ' .241 ` +ftTh r Clerk to the Board F,q.-1 hr: TSTRIC 3AM W. /Biro -s 74airmim,s. Board of Counnissioners D. Am 15.2021 q4�41, AMOUNT DE 5CRIPTION OF CODE INCREASE .lPERMITS I TAXES /FEES 111 jCONTRACTED SERVICES1/1 ■ r� EXPLANATION: To increase budget For the remainder of FY 2021 darn activity. APPROVALS: � Dept Head ( `c. te) Finan 7ffi County Manager (d e) °'�r x Section 2. Copies of this budget amendment shall be famished to the , erk to the Boaz �anndd two a Budget Officer and the Finance Officer for their direction. � Adopted this � j• Q `_• day or !� ' .241 ` +ftTh r Clerk to the Board F,q.-1 hr: TSTRIC 3AM W. /Biro -s 74airmim,s. Board of Counnissioners D. Am 15.2021 q4�41, COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for tht, fiscal year ending June 30, 2021. EXPLANATION: To increase budget for the remainder of FY 2021 claim activity. APPROV LS: —L Dept Head (date) "to 70�lerkc /�' CountyMan�Q) Section 2. Copies ofthis budget amendment s+beouthe Budget Officer and the Finance Officer for their direction �} Adopted this day of , 20 !+{ n C2PP'5 hrtCrItRVmk to the Board Pm -.d by. TSTa1CKLAM W. ks i - twi,irmen Board of Commissioners Do. 1-15,2021 '�w5b To arnmend the Dental Insurance department of the Dental appropriationsThe EXPLANATION: To increase budget for the remainder of FY 2021 claim activity. APPROV LS: —L Dept Head (date) "to 70�lerkc /�' CountyMan�Q) Section 2. Copies ofthis budget amendment s+beouthe Budget Officer and the Finance Officer for their direction �} Adopted this day of , 20 !+{ n C2PP'5 hrtCrItRVmk to the Board Pm -.d by. TSTa1CKLAM W. ks i - twi,irmen Board of Commissioners Do. 1-15,2021 '�w5b COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2021. Section 1. To an mend the Retiree Insurance department of the Retiree Insurance fund. The appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG OBJECT PROJECT I TASK SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 8459304 547016 PAYMENT OF CLAIMS $425.000 8459304 547020 MEDICARE SUPPLEMENT $40,000 EXPLANATION: To increase budget for the remainder of FY 2021 claim activity. APPROVALS: Dept Head (date) F' ce O�cey(datp County Manager (date 10 Section 2. Copies of this budget amendment shall be furnished to he Clerk to the (Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this day of _ 20 �. r�Mr� W. rooks Matthews, Chairman kmmeivClerk to the Board Board OF Commissioners D.u: Jw 15, 2021 "—d br TSMCK'IAND COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30. 2021. Section 1. To amend the Social Services department of the GENERAL fund• The appropriations are to be changed as follows: ORG OBJECT PROJECT TASK SUB TASK JOB , DESCRIPTION OF CODE [INCREASE DECREASE EXPLANATION, To move funding for postage meter lease; equipment transitioned over to the Board of Elections. APPROVALS: 'Fmanc* finer( te} CountyManager(datDei t Head (date}r Section 2. Copies of this budget amendment shall be famished tto the Boaz , and to the Budget Officer and the Finance Officer for their direction. Adopted thisy day of dX ` /. Melissa Capps Z • Matthews, `- +airman Clerk to the Board Board of Commissioners Jktc J—rs.W21 5078 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2021. Section 1. To amend the COVID 19 department , Disaster Special Revenue fund. The appropriations are to be changed as follows: AMOUNT ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE INURI A; JANITORIAL SUPPLIES $14,355 2908901 521010 FOOD & PROVISIONS $620 2908901 522010 MEDICAL SUPPLIES $48,083 2908901 523040 M&R SUPPLIES - BUILIDNGS $20,831 2908901 524010 M&R SUPPLIES - INFOTECH $1,999 2908901 524030 VEHICLE SUPPLIES - OTHER $332 2908901 525090 OFFICE SUPPLIES $369 2908901 526010 ATHLETIC & PROGRAM SUPPLIES $923 2908901 528010 CELLULAR SERVICE $1,143 2908901 532030 INTERNET SERVICE $4,559 2908901 532070 R&M BUILDINGS $5,250 2908901 535010 CLEANING SERVICES $5,620 2908901 539040 NON -CAP ASSET - SMALL EQUIP $400 2908901 582000 NON -CAP ASSET - LARGE EQUIP $7,654 2908901 1 583000 1 NON -CAP ASSET - INFO TECHNO $27,988 2908901 1 584000 1 REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE INCREASE DE( 2908901 330210 HARK FEDERAL $140,12 EXPLANATION: To adjust the Harnett County COVID 19 budget to reflect activity. APPROVALS: i Dept Head (date) Financ ^ J cer (date) County Man•r ( ,te) 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 Z day of '202t. Melissa Capps Clerk to the Board Prepared by: khoneycutt / c2r� W. Brooks Matthews, Chairman Board of Commissioners b--3cf 2) Daze: June 11, 2021 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2021. Section 1. To amend the COVID 19 department r Disaster Special Revenue fund. The appropriations are to be changed as follows: EXPENDITURE ORG I OBJECT PROJECT TASKSUB-TASK JOB DESCRIPTION OF CODE INCRE, 2908901 502020 VLCTR SALARIES & WAGES - PART-TIME $4,80 2908901 505010 VLCTR FICA WH $368 2908901 1 505050 VLCTR ISTATE RETIREMENT - GENERAL $491 ORG (OBJECT 2908901 1 330210 EXPLANATION: REVENUE PROJECT TASK VLCTR TASK I JOB I DESCRIPTION OF CODE To adjust the Soil & Water COVID 19 budget to reflect activity. APPROVALS: AMOUNT Dept Head (date) �Fia,, ' 7f rjer (date�2 l+ County Managelt(& e) 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 , 20 Melissa Capps roo •s Matthews, Chairm ' Clerk to the Board Board of Commissioners Date: June 11, 2021 Prepared by. khoneycurt COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2021. Section 1. To amend the COVID 19 department 4 Disaster Special Revenue fund. The appropriations are to be changed as follows: A EXPENDITURE ORG I OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE INCREA 2908901 502070 EMS SALARIES & WAGES - SPCIAL COMP 2908901 503030 EMS 401K -GENERAL $1,320 2908901 505010 EMS FICA WH $6,950 2908901 505050 EMS STATE RETIREMENT - GENERAL $6,817 2908901 507010 EMS UNEMPLOYMENT INSURANCE $463 2908901 557000 EMS CAPITAL OUTLAY - VEHICLES $1,839 2908901 583000 EMS NON -CAP ASSET - LARGE EQUIPMENT $8,042 ORG I OBJEC 2908901 1 330210 EXPLANATION: REVENUE PROJECT TASI EMS AMOUNT TASK JOB DESCRIPTION OF CODE INCREASE DEC > GnFrrer %22.431 To adjust the EMS COVID 19 budget to reflect activity. APPROVALS: Dept Head (date) Financ Office (date��j County Manager at ) 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 2—, day of ` .20 Melissa Capps Clerk to the Board Prepared by: khoneycutt WcBrooks , atthews, Chairman Board of Commissioners Date: June I I.2D21 5LA 3 b COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2021. Section 1. To amend the COVID 19 department i Disaster Special Revenue fund. The appropriations are to be changed as follows: EXPENDITURE A ORG OBJECT PROJECT TASK SUS -TASK JOB DESCRIPTION OF CODE INCREA: 2908901 502030 SHSAL I SALARIES & WAGES - OVERTIME $17.487 2908901 503040 SHSAL —401K -LEO $875 $1,338 2908901 505010 SHSAL FICA WH STATE RETIREMENT - LEO $1,896 2908901 505060 SHSAL ORG OBJECT PROJECT 2908901 330210 SHSAL EXPLANATION: TASK I SUB -TASK 1 JOB To adjust the Sheriffs COVID 19 budget to reflect activity. DESCRIPTION OF CODE $2 AMOUNT APPROVALS: Dept Head (date) "() County Manager a 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 120 . r Melissa Capps W. Bi ks latthews, Chairman Clerk to the Board Board of Commissioners Prepared by: Honeycutt Date: June 11, 2021 0� t b COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the Comity of Harnett, North Carolina, that the following amendment be made to the an 1 budget ordinance for the fiscal year ending Jane 30, MI. Section 1. To ammend the Transportation department of the General fund The appropriations are to be changed as follows: EXPENDITURE �DECREASE ORO OBJECT PROJECP TASK SUB TASK JOB DESCRIPTION OF CODEINCR 110461D 584000 NON -CAP ASSET- INFO $7,569 ORG I OBJECT I PROJECT I TASK I SUB -TASK JOB DESCRIPTION OF CODE I INCREASE DECREASE 1104610 EXPLANATION: TO REVERSE BAN396B, THIS IS A DUPLICATE REIMBURSEMENT. APPROVALS: Dept Head (date) Finance Icer (dal County Manager (d e) �'o• 12D2.} Section 2. Copies of this budget amendment shall be furnished to the Cler to the Board, and to the Budget Officer and the Finance Officer for their direction. Adopted this day of Melissa Capps Clerk to the Board ptn: iW ,2D�1. I f f� W. Bro %M iluws, Chairmen Board of Cormnisdoners Dm: J-2:.2021 71bb COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2021. Section 1. To ammend the Goverolog Body, the appropriations are to be changed as follows: I ORG I OBJECT I PROJECT I TASK I SUB -TASK I JOB I DESCRIPTION OF CODE I INCREASE I DECREASE I EXPLANATION: To cover salaries and benefftg for Governing Body. A OV ... 2 J,� , Tu 4 UIZ`_e7t%, Finance ;. t.^• (date) CountyManagei•(date Section 2. "Copt"'es4tf this budget amendment shall be furnished to Qu Clerk to oard, and to the Bud Otilcer andthe Finance Mr. for theirditection. Adopted this day of Melissa Capps Cleric to the Board Prtpmebr. nanae� +20 o ' W. Broo atthews. Chairman Board of Commissioners COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2021. Section 1. To ammend the JCPC PROORAMS department of the PUBLICSAFETY fund. The appropriations are to be changed as follows: EXPENDITURE AMOUNT ORG 013JECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 2104300 569010 UNSPENT GRANT FUNDS $34,884 2104300 569010 UNSPENT GRANT FUNDS S8.110 2104300 569010 UNSPENT GRANT FUNDS $1,381 REVENUE I AMOUNT �ORG OBJECT PROMCT I TASK I SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 2104300 390990 FUND BALANCE APPROP. $44,375 EXPLANATION: TO INCREASE FUND BALANCE APPROPRIATED DUE TO JCPC UNSPENT GRANT FUNDS POR FY 2019-2020. TAKE 2 AT THE ACADEMY (S34,884), JCPC ADMIN (S8110), AND HEALTHY CHOICES ($1381) WERE NOT ABLE TO SPEND ALL THE FUNDS DUE TO COVID 19. APPROVALS: _ Dept Head (date) Finance Or cr (date)rl County Manager (data) Section 2. Copies ofthis budget amendment shall be furnished to the Clerk to the Board, and to'.. a Budget Officer and the Finance Officer for their direction. Adopted this day of 20 21 Melissa Capps �� Clerk to the Board fib,- j—kma,a W. Brooks A atthews, Chairman Board of Commissioners Dere J -21,2o21 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2022. Section 1. To amend the Harnett Regional Jetport department of the 1104650 fund. The appropriations are to be changed as follows: EXPLANATION: Move Harnett Regional Jetport's budget from Fund 110 to Fund 120. APPROV S: Dept Head (dote) 16� Firrattce 0 ,te) County Manager (date) Section 2. Copies of this budget amendment shall be furnished to the Cie o the Boazd, and to -budget Officer and the Finance Officer for their direction. Adopted this 2A day of , 20 - 'lWM,'n Clerk to the Board "red bl. MNAM6 W.. rookaMa C h mn 3 Board of Commissioners Dat. Jane 8. 2021 �� I EXPENDITURE AMOUNT ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104650 502010 SALARIES & WAGES - 1204650 584,117 1204650 502010 SALARIES & WAGES - REGULAR $84,117 RENTS 1104650 502020 SALARIES & WAGES - PART- RENTS $74,D84 1204650 502020 SALARIES & WAGES - PART- $74,084 1104650 503030 401K -GENERAL $1,683 1204650 503030 401K -GENERAL $1,683 1104650 504010 EXPENSE ALLOWANCE 5200 1204650 504010 EXPENSE ALLOWANCE $200 1104650 505010 FICA WH 512,103 1204650 505010 FICA WH $12,103 1104650 505050 STATE RETIREMENT- 518,051 1204650 505050 STATE RETIREMENT - $18,051 1104650 506010 MEDICAL INSURANCE 520,714 1204650 506010 MEDICAL INSURANCE $20,714 1104650 506020 DENTALINSURANCE $768 1204650 506020 DENTAL INSURANCE $768 1104650 506040 LIFEINSURANCE 5110 1204650 506040 LIFE INSURANCE SI10 1104650 507010 UNEMPLOYMENT INSURANCE $211 1204650 507010 UNEMPLOYMENT INSURANCE $211 1104650 1204650 507030 507030 WORKER'S COMPENSATION WORKER'S COMPENSATION 52,465 $2,465 1104650 507050 EMPLOYEE CLINIC $360 1204650 507050 EMPLOYEE CLINIC $360 1104650 507070 OTHER POST EMPLOYMENT $24D 1204650 507070 OTHER POST EMPLOYMENT $240 1104650 521010 JANITORiALSUPPLIFS $2,000 1204650 521010 JANfPORIALSUPPUES S2.00 EXPLANATION: Move Harnett Regional Jetport's budget from Fund 110 to Fund 120. APPROV S: Dept Head (dote) 16� Firrattce 0 ,te) County Manager (date) Section 2. Copies of this budget amendment shall be furnished to the Cie o the Boazd, and to -budget Officer and the Finance Officer for their direction. Adopted this 2A day of , 20 - 'lWM,'n Clerk to the Board "red bl. MNAM6 W.. rookaMa C h mn 3 Board of Commissioners Dat. Jane 8. 2021 �� I REVENUE AMOUNT ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE llVCREASE DECREASE 1104650 350410 SRVCCHARGES - 5356,840 1204650 350410 SRVC CHARGES - $356,840 1104650 380860 RENTS $35 285 1204650 380860 RENTS $35,285 EXPLANATION: Move Harnett Regional Jetport's budget from Fund 110 to Fund 120. APPROV S: Dept Head (dote) 16� Firrattce 0 ,te) County Manager (date) Section 2. Copies of this budget amendment shall be furnished to the Cie o the Boazd, and to -budget Officer and the Finance Officer for their direction. Adopted this 2A day of , 20 - 'lWM,'n Clerk to the Board "red bl. MNAM6 W.. rookaMa C h mn 3 Board of Commissioners Dat. Jane 8. 2021 �� I COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2022. Section 1. To amend the Harnett Regional Jetport department of the 120 fund. The appropriations are to be changed as follows: EXPLANATION: Move Harnett Reglonal Jetport's budget from Fund 110 to Fund 120. APPROVALS: Dept Head (date) Finance Officer (date) County , Manager (dat 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 , 20 A ' v Lindsey B. Lucas, W. Brooks Matthews. Chairman Interim Clerk to the Board Board of Commissioners Prepud br. WAME7 D.W 1-8,2021 EXPENDITURE AMOUNT _ ORG OBJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE INCREASE DECREASE 1104650 521030 UNIFORMS $2,000 1204650 521030 UNIFORMS $2,000 1104650 522010 FOOD & PROVISIONS $2,700 1204650 522010 FOOD & PROVISIONS $2,700 1104650 523030 PUBLIC SAFETY SUPPLIES $500 1204650 523030 PUBLIC SAFETY SUPPLIES $500 1104650 524020 M & R SUPPLIES - EQUIPMENT $6,000 1204650 524020 M & R SUPPLIES - E UIPMENT $6,000 1104650 525010 VEHICLE SUPPLIES - FUEL $4,550 1204650 525010 VEHICLE SUPPLIES - FUEL 54,550 1104650 526010 OFFICE SUPPLIES $1,700 1204650 526010 OFFICE SUPPLIES $1,700 1104650 527010 PURCHASE FOR RESALE! $324,000 1204650 527010 PURCHASE FOR RESALE! $324,000 1104650 531010 1 TRAINING - MILEAGE $1,600 1204650 531010 TRAINING -MILEAGE $1,600 1104650 531020 TRAINING -MEALS $200 1204650 531020 TRAINING -MEALS $200 1104650 531030 TRAINING - LODGING SI,000 1204650 531030 TRAINING -LODGING $000 1104650 531050 TRAINING - REGISTRATION T $500 1204650 j 531050 TRAINING -REGISTRATION $500 1104650 1 532010 TELEPHONE SERVICE $2,900 t204650 532010 TELEPHONE SERVICE $2,900 1104650 532070 INTERNET SERVICE $1,600 1204650 532070 INTERNETSERVICE $1,600 1104650 533010 ELECTRICITY 510,000 1204650 533010 ELECTRICITY$10,000 EXPLANATION: Move Harnett Reglonal Jetport's budget from Fund 110 to Fund 120. APPROVALS: Dept Head (date) Finance Officer (date) County , Manager (dat 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 , 20 A ' v Lindsey B. Lucas, W. Brooks Matthews. Chairman Interim Clerk to the Board Board of Commissioners Prepud br. WAME7 D.W 1-8,2021 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2022. Section 1. To amend the Harnett Regional Jetport department of the 120 fund. The appropriations are to be changed as follows: t EXPLANATION: Move Harnett Regional Jetport's budget from Fund 110 to Fund Z20 - APPROVALS: Dept Head (date) Finance Officer (date) County Manager (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 thein- direction. Adopted this day of _ ,20_ Lindsey Lucas, . B. LWDoran ' Interim Cleric to the Board Board ofCommissioners PmwW by: rNAMV Delo hmc&201 -72 EXPENDITURE AMOUNT ORG To BJECT PROJECT TASK SUB -TASK JOB DESCRIPTION OF CODE BYCREASE DECREASE 1104650 533030 NATURAL! LP GAS 5300 1204650 1104650 533030 533040 NATURAL/LP GAS CABLE/ SATELLITE S3DD 5720 1204650 533040 CABLE/ SATELLITE S72D 1104650 533050 WATER &SEWER $650 1204650 533050 WATER &SEWER $650 1104650 533060 SEWER $950 1204650 533060 SEWER 5950 1104650 533070 SANITATION iTI ASH PICKUP) $400 1204650 533070 SANITATION H PICKUP) 5400 1104650 535010 R & M - BUILDINGS $5,000 1204650 535010 R & M - BUILDINGS 55,000 1104650 535020 R & M - EQUIPMENT S5,000 1204650 535020 R & M - EQUIPMENT $5,000 1104650 1204650 535030 535030 R & M - VEHICLES R&M -VEHICLES $1,000 $1,000 1104650 537010 ADVERTISING $500 1204650 537010 ADVERTISING 5500 1104650 539010 LEGALADVERTISiNG $1,360 1204650 539010 LEGAL ADVERTISING $1,360 1104650 539050 PERMITS /TAXES / FEES $125 1204650 539050 PERMITS /TAXES /FEES 5125 1104650 539090 OTHER SERVICES $1,140 1204656 539090 OTHER SERVICES $1,140 1104650 543010 RENTAL -COPIERS $1,600 1204650543010 RENTAL -COPIERS $1,600 1104650 543040 RENTAL- COMPUTERS $864 1204650 543040 RENTAL-COMPUTERS S864 t EXPLANATION: Move Harnett Regional Jetport's budget from Fund 110 to Fund Z20 - APPROVALS: Dept Head (date) Finance Officer (date) County Manager (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 thein- direction. Adopted this day of _ ,20_ Lindsey Lucas, . B. LWDoran ' Interim Cleric to the Board Board ofCommissioners PmwW by: rNAMV Delo hmc&201 -72 COUNTY OF HARNETT BUDGET ORDINANCE AMENDMENT BE IT ORDAINED by the Governing Board of the County of Harnett, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2022. Section 1. To amend the Harriett Regional Jetport department of the 120 fund. The appropriations are to be changed as follows: ORG 1104650 1204650 EXPENDITURE OBJECT + PROJECT TASK SUB -TASK 544010 544010 JOB DESCRIPTION OF CODE BANKING CHARGES BANKING CHARGES AMOUNT INCREASE DECREASE $10,000 $10 DOO 1104650 544050 SOFTWARE MAINT & SUPPORT 53,000 1204650 544050 SOFTWARE MAtNT & SUPPORT $3,000 1104650 545010 INSURANCE -PROPERTY& $24,464 12D4650 545010 INSURANCE - PROPERTY & $24,464 1104650 548000 DUES & SUBSCRIPTIONS $733 1204650 548000 DUES & SUBSCRIPTIONS $733 REVENUE AMOUNT ORG I OBJECT I PROJECT I TASK I SUB -TASK JOB I DESCRIPTION OF CODE INCREASE DECREASE EXPLANATION: Move Harnett Regional Jetport's budget from Fund 110 to Fund 120. APPROVALS: � Dept Head (date) Finance Officer CountyManager (date) ger (dt Section 2. Copies of this budget amendment shall be famished to the Clerk to the Board, and to the Budget Officer and the Finance Officer for their direction. 1 Adopted this day of Lindsey B,Lucas, u' Brooks Matthews, Chairman Interim Clerk to the Board Board of Commissioners P,.p .mbr: *NAME Dox j—[.2621 1) Harnett Attachment 2 - C 0 U M T Y A RESOLUTION BY THE HARNETT COUNTY BOARD OF COMMISSIONERS APPROVING THE MEMORANDUM OF AGREEMENT (MOA) BETWEEN THE STATE OF NORTH CAROLINA AND LOCAL GOVERNMENTS ON PROCEEDS RELATING TO THE SETTLEMENT OF OPIOID LITIGATION WHEREAS, as of 2019, the opioid epidemic had taken the lives of more than 16,500 North Carolinians, torn families apart, and ravaged communities from the mountains to the coast; and WHEREAS, the COVID-19 pandemic has compounded the opioid crisis, increasing levels of drug misuse, addiction, and overdose death; and WHEREAS, the Centers for Disease Control and Prevention estimates the total "economic burden" of prescription opioid misuse alone in the United States is $78.5 billion a year, including the costs of healthcare, lost productivity, addiction treatment, and criminal justice involvement; and WHEREAS, certain counties and municipalities in North Carolina joined with thousands of local governments across the country to file lawsuit against opioid manufacturers and pharmaceutical distribution companies and hold those companies accountable for their misconduct; and WHEREAS, representatives of local North Carolina governments, the North Carolina Association of County Commissioners, and the North Carolina Department of Justice have negotiated and prepared a Memorandum of Agreement (MOA) to provide for the equitable distribution of any proceeds from a settlement of national opioid litigation to the State of North Carolina and to individual local governments; and WHEREAS, Local Governments and the State of North Carolina anticipate a settlement in the national opioid litigation to be forthcoming; and WHEREAS, by signing onto the MOA, the state and local governments maximize North Carolina's share of opioid settlement fiords to ensure the needed resources reach communities, once a negotiation is finalized, as quickly, effectively, and directly as possible; and WHEREAS, it is advantageous to all North Carolinians for local governments, including Harnett County and its citizens, to sign onto the MOA and demonstrate solidarity in response to the opioid epidemic, and to maximize the share of opioid settlement funds received both in the state and this county to help abate the harm; and WHEREAS, the MOA directs substantial resources over multiple years to local governments on the front lines of the opioid epidemic while ensuring that these resources are used in an effective way to address the crisis. NOW, THEREFORE BE IT RESOLVED, the Hamett County Board of Commissioners hereby approves the Memorandum of Agreement Between the State of North Carolina and Local Governments on Proceeds Relating to the Settlement of Opioid Litigation, and any subsequent settlement funds that may come into North Carolina as a result of the opioid crisis. Furthermore, the Harnett County Board of Commissioners authorizes the County Manager to take such measures as necessary to comply with the terms of the MOA and receive any settlement funds, including executing any documents related to the allocation of opioid settlement funds and settlement of lawsuits related to this matter. Be it finther resolved copies of this resolution and the signed MOA be sent to opioiddocsftcdoi. ov as well as forwarded to the North Carolina Association of County Commissioners at communications ncacc.or . Adopted this the r5day of June, 2021. W. Brooks Matthews, Chairman Harnett County Board of Commissioners ATTEST: Mel' . a Capps, Clerk�ieBoard (SEAL) Attachment 3 EXTRACTS FROM MINUTES OF BOARD OF COMMISSIONERS A Regular Meeting of the Board of Commissioners (the "Board") of the County of Harnett, North Carolina was held on Monday, June 21, 2021, at 6:00 p.m. in the Board Chambers of the Harnett County Resource Center and Library, 455 McKinney Parkway, Lillington, North Carolina, W. Brooks Matthews, Chairman of the Board of Commissioners of the County of Harnett, North Carolina, presiding and the following Commissioners present: Commissioners Present: W. Brooks Matthews, Chairman Lewis W. Weatherspoon, Vice Chairman Mark B. Johnson, Commissioner Barbara McKoy, Commissioner Matt Nicol, Commissioner Commissioners Absent: Chairman W. Brooks Matthews introduced the following resolution (the "Resolution'), a summary of which had been provided to each Commissioner, a copy of which was available with the Clerk to the Board of Commissioners and which was read by title: RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT NORTH CAROLINA PROVIDING FOR THE ISSUANCE OF GENERAL OBLIGATION SCHOOL BONDS, SERIES 2021 WHEREAS, the Bond Order (as defined below) has been adopted, and it is desirable to make provision for the issuance of the bonds authorized by the Bond Order; NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the County of Harnett, North Carolina (the "Board of Commissioners") as follows: Section 1. For purposes of this Resolution, the following words will have the meanings ascribed to them below: "Bond Order" means the Bond Order relating to the Projects which the Board of Commissioners adopted on July 21, 2014 and approved by the vote of a majority of the voters who voted thereon at a referendum duly called and held on November 4, 2014. "Federal Securities" means, to the extent permitted by the General Statutes of North Carolina, as amended, (a) direct obligations of the United States of America for the timely payment of which the full faith and credit of the United States of America is pledged; (b) obligations issued by any agency controlled or supervised by and acting as an instrumentality of the United States of America, the timely payment of the principal of and interest on which is fully guaranteed as full faith and credit obligations of the United States of America (including any securities described in (a) or (b) issued or held in the name of the Trustee in book -entry form on the books of the Department of Treasury of the United States of America), which obligations, in either case, are held in the name of a trustee and are not subject to redemption or purchase prior to maturity at the option of anyone other than the holder; (c) any bonds or other obligations of the State of North Carolina or of any agency, instrumentality or local governmental unit of the State of North Carolina which are (1) not callable prior to maturity or (2) as to which irrevocable instructions have been given to the trustee or escrow agent with respect to such bonds or other obligations by the obligor to give due notice of redemption and to call such bonds for redemption on the date or dates specified, and which are rated by Moody's, if the 2021 Bonds are rated by Moody's, and S&P, if the 2021 Bonds are rated by S&P, within the two highest rating categories and which are secured as to principal, redemption premium, if any, and interest by a fund consisting only of cash or bonds or other obligations of the character described in clause (a) or (b) hereof which fund may be applied only to the payment of such principal of and interest and redemption premium, if any, on such bonds or other obligations on the maturity date or dates thereof or the specified redemption date or dates pursuant to such irrevocable instructions, as appropriate; or (d) direct evidences of ownership of proportionate interests in future interest and principal payments on specified obligations described in (a) held by a bank or trust company as custodian, under which the owner of the investment is the real parry in interest and has the right to proceed directly and individually against the obligor on the underlying obligations described in (a), and which underlying obligations are not available to satisfy any claim of the custodian or any person claiming through the custodian or to whom the custodian may be obligated. "Finance Officer" means the County's Finance Officer, or such other officer of the County designated as the Finance Officer. "Moody's" means Moody's Investors Service, a corporation organized and existing under the laws of the State of Delaware, its successors and their assigns and, if such corporation for any reason no longer performs the functions of a securities rating agency, "Moody's" will be deemed to refer to any other nationally recognized rating agency other than S&P designed by the County. "Pricing Certificate" means the certificate of the County's Finance Officer delivered in connection with the issuance of the 2021 Bonds which establishes, with respect to the 2021 Bonds, the final maturity amounts, the interest payment dates and the provisions for redemption. "Projects" means providing for the construction, renovation, improvement, equipping and finvishing of public school facilities within the County, including the acquisition of land, rights-of-way and easements required therefor. "S&P" means S&P Global Ratings, its successors and their assigns and, if such corporation for any reason no longer performs the functions of a securities rating agency, "S&P" will be deemed to refer to any other nationally recognized rating agency other than Moody's designed by the County. "2021 Bonds" means the County's General Obligation School Bonds, Series 2021 authorized under the Bond Order. Section 2. The County shall issue not to exceed $43,000,000 in total aggregate principal amount of its 2021 Bonds. Section 3. Unless the Finance Officer provides otherwise in the Pricing Certificate, the 2021 Bonds shall be dated their date of issuance and pay interest semiannually on February 1 and August 1, beginning February 1, 2022. The 2021 Bonds are being issued to provide funds (1) to finance the capital costs of a portion of the Projects pursuant to and in accordance with the Bond Order and (2) to pay the costs of issuing the 2021 Bonds. Section 4. The Board of Commissioners has ascertained and hereby determines that the average period of usefulness of the capital projects being financed by the proceeds of the 2021 Bonds is not less than 25 years computed from the date of issuance of the 2021 Bonds. Section 5. The 2021 Bonds are payable in annual installments on August 1 in each year, unless the Finance Officer establishes a different date in her Pricing Certificate. The maturities of the 2021 Bonds will be as set forth in the Pricing Certificate. Section 6. The 2021 Bonds are to be numbered from "R-1" consecutively and upward. All 2021 Bonds shall bear interest from their date at a rate or rates which shall be hereafter determined on the sale thereof computed on the basis of a 360 -day year of twelve 30 -day months. Section 7. The 2021 Bonds are to be registered as to principal and interest, and the Finance Officer is directed to maintain the registration records with respect thereto. The 2021 Bonds shall bear the original or facsimile signatures of the Chairman of the Board of Commissioners or the County Manager and the Clerk to the Board of Commissioners of the County. An original or facsimile of the seal of the County is to be imprinted on each of the 2021 Bonds. Section 8. The 2021 Bonds will initially be issued by means of a book -entry system with no physical distribution of bond certificates made to the public. One bond certificate for each maturity will be issued to The Depository Trust Company, New York, New York ("DTC"), and immobilized in its custody. A book -entry system will be employed, evidencing ownership of the 2021 Bonds in principal amounts of $5,000 or integral multiples thereof, with transfers of beneficial ownership effected on the records of DTC and its participants pursuant to rules and procedures established by DTC. Interest on the 2021 Bonds will be payable to DTC or its nominee as registered owner of the 2021 Bonds in immediately available funds. The principal of and interest on the 2021 Bonds will be payable to owners of 2021 Bonds shown on the records of DTC at the close of business on the 15th day of the month preceding an interest payment date or a bond payment date. The County will not be responsible or liable for maintaining, supervising or reviewing the records maintained by DTC, its participants or persons acting through such participants. If (a) DTC determines not to continue to act as securities depository for the 2021 Bonds or (b) the Finance Officer of the County determines that the continuation of the book -entry system of evidence and transfer of ownership of the 2021 Bonds would adversely affect the interests of the beneficial owners of the 2021 Bonds, the County will discontinue the book -entry system with DTC in accordance with DTC's rules and procedures. If the County fails to identify another qualified securities depository to replace DTC, the County will authenticate and deliver replacement bonds in accordance with DTC's rules and procedures. Section 9. If the Pricing Certificate designates a date for the 2021 Bonds on and after which the 2021 Bonds are subject to redemption, then such 2021 Bonds are subject to redemption before maturity, at the option of the County, from any money that may be made available for such purpose, either in whole or in part on any date on or after the date set forth in the Pricing Certificate, at the principal amount of the 2021 Bonds to be redeemed, together with interest accrued thereon to the date fixed for redemption, with such redemption premium, if any, designated for the 2021 Bonds in the Pricing Certificate. If the 2021 Bonds are subject to optional redemption and if less than all the 2021 Bonds are called for redemption, the County shall select the maturity or maturities of the 2021 Bonds to be redeemed in such manner as the County in its discretion may determine, and DTC and its participants shall determine which 2021 Bonds within a maturity are to be redeemed by lot; provided, however, that the portion of any 2021 Bond to be redeemed must be in principal amount of $5,000 or integral multiples thereof and that, in selecting 2021 Bonds for redemption, each 2021 Bond is to be considered as representing that number of 2021 Bonds which is obtained by dividing the principal amount of such 2021 Bond by $5,000. When the County elects to redeem any 2021 Bonds, notice of such redemption of such 2021 Bonds, stating the redemption date, redemption price and identifying the 2021 Bonds or portions thereof to be redeemed by reference to their numbers and further stating that on such redemption date there are due and payable on each 2021 Bond or portion thereof so to be redeemed, the principal thereof and interest accrued to the redemption date and that from and after such date interest thereon shall cease to accrue, is to be given not less than 30 days nor more than 60 days before the redemption date in writing to DTC or its nominee as the registered owner of such 2021 Bonds, by prepaid certified or registered United States mail (or by such other means as may be permitted by DTC's rules and procedures), at the address DTC provides to the County, but any failure or defect in respect of such mailing will not affect the validity of the redemption. If DTC is not the registered owner of such 2021 Bonds, the County will give notice at the time set forth above by prepaid first class United States mail, to the then -registered owners of such 2021 Bonds or portions thereof to be redeemed at the last address shown on the registration books the County keeps. The County will also mail or transmit by facsimile or electronic submission a copy of the notice of redemption within the time set forth above (1) to the Local Government Commission of North Carolina (the "Conunission'l and (2) to the Municipal Securities Rule Making Board (the "MSRB") in an electronic format as prescribed by the MSRB. If at the time of mailing of the notice of redemption there is not on deposit money sufficient to redeem the 2021 Bonds called for redemption, such notice may state that it is conditional on the deposit of money for the redemption on the date of redemption as set forth in the notice. Any notice, once given, may be withdrawn by notice delivered in the same manner as the notice of redemption was given. Section 10. The 2021 Bonds and the provisions for the registration of the 2021 Bonds and for the approval of the 2021 Bonds by the Secretary of the Commission are to be in substantially the form set forth in Exhibit A hereto. Section 11. The Finance Officer is hereby authorized to execute a non -arbitrage certificate with respect to the 2021 Bonds to comply with Section 148 of the Code and the applicable Income Tax Regulations thereunder. Section 12. The Finance Officer is hereby directed to create and establish a special fund to be designated "County of Harnett, North Carolina General Obligation School Bonds, Series 2021 Project Fund" (the "Project Fund") and may establish separate accounts within the Project Fund related to each of the Projects or otherwise track the expenditures related to each of the Projects. The Finance Officer shall deposit the proceeds from the sale of the 2021 Bonds in the Project Fund. The Finance Officer shall invest and reinvest any money held in the Project Fund as the laws of the State of North Carolina permit and the income, to the extent the Code permits, is to be retained in the Project Fund and applied with the proceeds of the 2021 Bonds to pay the costs of the Projects, as the Finance Officer directs. The Finance Officer shall keep and maintain adequate records pertaining to the Project Fund and all disbursements therefrom so as to satisfy the requirements of the laws of the State of North Carolina and to assure that the County maintains its covenants with respect to the exclusion of the interest on the 2021 Bonds from gross income for purposes of federal income taxation. Section 13. Actions taken by officials of the County to select paying and transfer agents, and a bond registrar, or alternate or successor agents and registrars pursuant to Section 159E-8 of the Registered Public Obligations Act, Chapter 159E of the General Statutes of North Carolina, are authorized and approved. Section 14. The Commission is hereby requested to sell the 2021 Bonds through a competitive sale to the bidder whose bid results in the lowest interest cost to the County, determined on the basis of the true interest cost method. 4 Section 15. The Chairman of the Board, the County Manager, the Clerk to the Board and the Finance Officer (individually and collectively, the "Authorized Officers) are hereby authorized and directed to cause the 2021 Bonds to be prepared and, when they shall have been duly sold by the Commission, to execute the 2021 Bonds and to turn the 2021 Bonds over to the registrar and transfer agent of the County for delivery through the facilities of DTC to the purchaser or purchasers to whom they may be sold. Section 16. The form and content of the Notice of Sale and the Preliminary Official Statement, together with the final Official Statement related to the 2021 Bonds (collectively, the "Oficial Statement"), are in all respects authorized, approved and confirmed, and the Authorized Officers are authorized, empowered and directed to execute and deliver the Official Statement in substantially the form and content presented to the Board, but with such changes, modifications, additions or deletions therein as seem necessary, desirable or appropriate to the Authorized Officers, their execution thereof to constitute conclusive evidence of the approval of the Board of any and all changes, modifications, additions or deletions therein from the form and content of the Official Statement presented to the Board. Section 17. The Authorized Officers are authorized and directed to execute and deliver for and on behalf of the County any additional certificates, documents, opinions or other papers and perform all other acts as the documents contemplated hereinabove may require or as may be deemed necessary or appropriate to implement and carry out the intent and purposes of this Resolution. Section 18. The County agrees, in accordance with Rule 15c2-12 (the "Rule") promulgated by the Securities and Exchange Commission (the "SEC") and for the benefit of the Registered Owners and beneficial owners of the 2021 Bonds, to provide to the MSRB: (1) by not later than seven months after the end of each Fiscal Year, beginning with the Fiscal Year ending June 30, 2021, in an electronic format as prescribed by the MSRB, the audited financial statements of the County for such Fiscal Year, if available, prepared in accordance with Section 159-34 of the General Statutes of North Carolina, as it may be amended from time to time, or any successor statute, or if such audited financial statements are not then available, unaudited financial statements of the County for such Fiscal Year to be replaced subsequently by audited financial statements of the County to be delivered within 15 days after such audited financial statements become available for distribution; (2) by not later than seven months after the end of each Fiscal Year, beginning with the Fiscal Year ending June 30, 2021, the financial and statistical data as of a date not earlier than the end of such Fiscal Year for the type of information included under the captions "THE COUNTY—DEBT INFORMATION" and "--TAX INFORMATION" (excluding information on underlying and overlapping units) in the Official Statement; (3) in a timely manner not in excess of 10 business days after the occurrence of the event, notice of any of the following events with respect to the 2021 Bonds: (a) principal and interest payment delinquencies; (b) non-payment related defaults, if material; (c) unscheduled draws on the debt service reserves reflecting financial difficulties; (d) unscheduled draws on any credit enhancements reflecting financial difficulties; (e) substitution of any credit or liquidity providers, or their failure to perform; (f) adverse tax opinions, the issuance by the Internal Revenue Service of proposed or final determinations of taxability, Notices of Proposed Issue (IRS Form 5701- TEB) or other material notices or determinations with respect to the tax status of the 2021 Bonds or other material events affecting the tax status of the 2021 Bonds; (g) modification of the rights of the Beneficial Owners of the 2021 Bonds, if material; (h) call of any of the 2021 Bonds, if material, and tender offers; (i) defeasance of any of the 2021 Bonds; 6) release, substitution or sale of any property securing repayment of the 2021 Bonds, if material; (k) rating changes; (1) bankruptcy, insolvency, receivership or similar event of the Board; (m) the consummation of a merger, consolidation, or acquisition involving the Board or the sale of all or substantially all of the assets of the County, other than in the ordinary course of business, the entry into a definitive agreement to undertake such an action or the termination of a definitive agreement relating to such actions, other than pursuant to its terms, if material; (n) the appointment of a successor or additional trustee, or the change in the name of a trustee, if material; (o) incurrence of a financial obligation of the County, if material, or agreement to covenants, events of default, remedies, priority rights, or other similar terms of a financial obligation of the County, any of which affect securities holders, if material; and (p) default, event of acceleration, termination event, modification of terms, or other similar events under the terms of a financial obligation of the County, any of which reflect financial difficulties; and (4) in a timely manner, notice of the County's failure to provide the required annual financial information described in (1) and (2) above on or before the date specified. For purposes of this undertaking, "financial obligation" means (a) a debt obligation, (b) a derivative instrument entered into in connection with, or pledged as security or a source of payment for, an existing or planned debt obligation, or (c) a guarantee of either clause (a) or (b) above. The term "financial obligation" shall not include municipal securities as to which a final official statement has been provided to the MSRB consistent with the Rule. Gol The County agrees that its undertaking under this Section is intended to be for the benefit of the registered owners and the beneficial owners of the 2021 Bonds and is enforceable by any of the registered owners and the beneficial owners of the 2021 Bonds, including an action for specific performance of the County's obligations under this Section, but a failure to comply will not be an event of default and will not result in acceleration of the payment of the 2021 Bonds. An action must be instituted, had and maintained in the manner provided in this Section for the benefit of all of the registered owners and beneficial owners of the 2021 Bonds. All documents provided to the MSRB as described in this Section shall be provided in an electronic format as prescribed by the MSRB and accompanied by identifying information as prescribed by the MSRB. The County may discharge its undertaking described above by providing such information in a manner the SEC subsequently authorizes in lieu of the manner described above. The County may modify from time to time, consistent with the Rule, the information provided or the format of the presentation of such information, to the extent necessary or appropriate in the judgment of the County, but: (1) any such modification may only be made in connection with a change in circumstances that arises from a change in legal requirements, change in law or change in the identity, nature or status of the County; (2) the information to be provided, as modified, would have complied with the requirements of the Rule as of the date of the Official Statement, after taking into account any amendments or interpretations of the Rule as well as any changes in circumstances; (3) any such modification does not materially impair the interest of the registered owners or the beneficial owners, as determined by nationally recognized bond counsel or by the approving vote of the registered owners of a majority in principal amount of the 2021 Bonds. Any annual financial information containing modified operating data or financial information will explain, in narrative form, the reasons for the modification and the impact of the change in the type of operating data or financial information being provided. The provisions of this Section terminate on payment, or provision having been made for payment in a manner consistent with the Rule, in full of the principal of and interest on the 2021 Bonds. Section I9. This Resolution, other than Section 18, maybe amended or supplemented, from time to time, without the consent of the owners of the 2021 Bonds if in the opinion of nationally recognized bond counsel, such amendment or supplement would not adversely affect the interests of the owners of the 2021 Bonds and would not cause the interest on the 2021 Bonds to be included in the gross income of a recipient thereof for federal income tax purposes. This Resolution may be amended or supplemented with the consent of the owners of a majority in aggregate principal amount of the outstanding 2021 Bonds, exclusive of 2021 Bonds, if any, the County owns, but a modification or amendment (1) may not, without the express consent of any owner of 2021 Bonds, reduce the principal amount of any 2021 Bond, reduce the interest rate payable on it, extend its maturity or the times for paying interest, change the monetary medium in which principal and interest is payable, or reduce the percentage of consent required for amendment or modification and (2) as to an amendment to Section 18, must be limited as described therein. Any act done pursuant to a modification or amendment consented to by the owners of the 2021 Bonds is binding on all owners of the 2021 Bonds and will not be deemed an infringement of any of the provisions of this Resolution, whatever the character of the act may be, and may be done and performed as 7 fully and freely as if expressly permitted by the terms of this Resolution, and after consent has been given, no owner of a 2021 Bond has any right or interest to object to the action, to question its propriety or to enjoin or restrain the County from taking any action pursuant to a modification or amendment. If the County proposes an amendment or supplemental resolution to this Resolution requiring the consent of the owners of the 2021 Bonds, the Registrar shall, on being satisfactorily indemnified with respect to expenses, cause notice of the proposed amendment to be sent to each owner of the 2021 Bonds then outstanding by first-class mail, postage prepaid, to the address of such owner as it appears on the registration books; but the failure to receive such notice by mailing by any owner, or any defect in the mailing thereof, will not affect the validity of any proceedings pursuant hereto. Such notice shall briefly set forth the nature of the proposed amendment and shall state that copies thereof are on file at the principal office of the Registrar for inspection by all owners of the 2021 Bonds. If, within 60 days or such longer period as shall be prescribed by the County following the giving of such notice, the owners of a majority in aggregate principal amount of 2021 Bonds then outstanding have consented to the proposed amendment, the amendment will be effective as of the date stated in the notice. Section 20. Nothing in this Resolution precludes (a) the payment of the 2021 Bonds from the proceeds of refunding bonds or (b) the payment of the 2021 Bonds from any legally available funds. If the County causes to be paid, or has made provisions to pay, on maturity or on redemption before maturity, to the owners of the 2021 Bonds the principal of the 2021 Bonds (including interest to become due thereon), through setting aside trust funds or setting apart in a reserve fund or special trust account created pursuant to this Resolution or otherwise, or through the irrevocable segregation for that purpose in some sinking fund or other fund or trust account with an escrow agent or otherwise, money sufficient therefor, including, but not limited to, interest earned or to be earned on Federal Securities, the County shall so notify each rating agency then rating the 2021 Bonds, and then such 2021 Bonds shall be considered to have been discharged and satisfied, and the principal of the 2021 Bonds (including and interest thereon) shall no longer be deemed to be outstanding and unpaid; provided, however, that nothing in this Resolution requires the deposit of more than such Federal Securities as may be sufficient, taking into account both the principal amount of such Federal Securities and the interest to become due thereon, to implement any such defeasance. If such a defeasance occurs and after the County receives an opinion of a nationally recognized verification agent that the segregated money or Federal Securities together with interest earnings thereon are sufficient to effect a defeasance, the County shall execute and deliver all such instruments as may be necessary to effect such a defeasance and desirable to evidence such release, discharge and satisfaction. The County shall make provisions for the mailing of a notice to the owners of the 2021 Bonds that such money is available for such payment. Section 21. If any one or more of the agreements or provisions herein is held contrary to any express provision of law or contrary to the policy of express law, though not expressly prohibited, or against public policy, or for any reason whatsoever is held invalid, then such covenants, agreements or provisions are null and void and separable from the remaining agreements and provisions and will in no way affect the validity of any of the other agreements and provisions hereof or of the 2021 Bonds authorized hereunder. Section 22. All resolutions or parts thereof of the Board of Commissioners in conflict with the provisions herein are, to the extent of such conflict, hereby superseded and repealed. Section 23. This Bond Resolution is effective on its adoption. On motion of Vie Chairman Lewis W. Weatherspoon, seconded by Commissioner Barbara McKoy, the foregoing resolution entitled "RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT NORTH CAROLINA PROVIDING FOR THE ISSUANCE OF GENERAL OBLIGATION SCHOOL BONDS, SERIES 2021" was duly adopted by the following vote: AYES: W. Brooks Matthews, Chairman Lewis W. Weatherspoon, Vice Chairman Mark B. Johnson, Commissioner Barbara McKoy, Commissioner Matt Nicol, Commissioner NAYS: STATE OF NORTH CAROLINA ss: COUNTY OF HARNETT I, MELISSA D. CAPPS, Clerk to the Board of Commissioners of the County of Harnett, North Carolina, DO HEREBY CERTIFY that the foregoing is a true and exact copy of a resolution entitled "RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF E ARNETT NORTH CAROLINA PROVIDING FOR THE ISSUANCE OF GENERAL OBLIGATION SCHOOL BONDS, SERIES 2021" adopted by the Board of Commissioners of the County of Harnett, North Carolina in regular session convened on the 21 st day of June, 2021. VA WITNESS my hand and the seal of the County of Harnett, North Carolina, this day of June, 2021. (SEAL) - Melissa D. Capps Clerk to the Board of Commissioners County of Harnett, North Carolina Attachment 4 Harnett C O U N T RESOLUTION BY THE HARNETT COUNTY BOARD OF COMMISSIONERS TO ASSIGN EXCLUSIVE PLANNING AND DEVELOPMENT REGULATION JURISDICTION TO THE TOWN OF LILLINGTON WHEREAS, North Carolina General Statute § 16OD-203 provides that if a parcel of land lies within the planning and development regulation jurisdiction of more than one local government, the local governments may, by resolutions adopted by each governing board, assign exclusive planning and development regulation jurisdiction for the entire parcel to any one of those local governments; and WHEREAS, Robert W. Winston and Joel Layton Winston (hereinafter the 'Tandowners'� desire to develop certain parcels of land known as the "Winston Tract" WHEREAS, the Winston Tract is predominately located within the Town of Lillington's ETJ with a portion located in Harnett County's jurisdiction; and WHEREAS, the Winston Tract is located within the Town of Lillington's Future Land Use Map and the Town of Lillington desires to have exclusive planning and development regulation jurisdiction over the Winston Tract; and WHEREAS, the Landowners submitted a written request and consent to assign exclusive PIanning and development regulation jurisdiction to the Town of Lillington, a copy of which is attached hereto as Exhibit A; and WHEREAS, the Town of Lillington intends to adopt a resolution requesting exclusive planning and development regulation jurisdiction for the Winston Tract; and WHEREAS, The Harnett County Board of Commissioners agrees that it would be beneficial and efficient for the Landowners to adhere to one local government's planning and development regulations and that such jurisdiction should be granted to the Town of Lillington. NOW, THEREFORE, BE IT RESOLVED THAT that the Harnett County Board of Commissioners, pursuant to § 160D-203 of the North Carolina General Statutes, consents and agrees to assign to the Town of Lillington, North Carolina the exclusive planning and development regulation jurisdiction for the area shown on the attached map and more specifically, the applicable parcels as listed below and that such assignment shall be effective upon the Town of Lillington's adoption of a resolution requesting exclusive planning and development regulation. Attest: PINNUMBER OWNER SITE ADDRESS 1 Planning Jurisdiction Winston Robert W & 10723 CANDLEWOOD DR 0660-21-8598 Winston Joel Layton HOUSTON, TX 77042-1434 Co 18.6 Lillh%ton & 10723 CANDLEWOOD DR Winston Robert W HOUSTON, TX 77042-1434 0660-42-7059 Winston Joel Lavton 3 Lillington & 10723 CANDLEWOOD DR & Harnett HOUSTON, TX 77042-1434 Winston Robert W & 10723 CANDLEWOOD DR 066.0-52-9024 Winston Joel Layton HOUSTON, TX 77042-1434 _ 4 Winston Robert W 0660-61-9572 Winston Joel Lavton Attest: Duly Adapted this the 21" day of June, 2021. W. Brooks Matthews, Chairman d Mehl 'ssapps, Clerk to Re .'o� ar 155.51 total acres x} y Parcel Current SITE ADDRESS Size Planning Jurisdiction 3.87 Lillington & 10723 CANDLEWOOD DR & Harnett HOUSTON, TX 77042-1434 Co 18.6 Lillh%ton & 10723 CANDLEWOOD DR & Harnett HOUSTON, TX 77042-1434 Co 57.8 Lillington & 10723 CANDLEWOOD DR & Harnett HOUSTON, TX 77042-1434 Co & 10723 CANDLEWOOD DR 75.24 _ Harnett Co HOUSTON, TX 77042-1434 Duly Adapted this the 21" day of June, 2021. W. Brooks Matthews, Chairman d Mehl 'ssapps, Clerk to Re .'o� ar 155.51 total acres x} y EXHIBIT A - Y GREENFIELD C 0 M M I r i R. June 8, 2021 Mr. Joseph Jeffries Town of Lillington Town Manager GFG RIVER DEVELOPMENT, LLC requests that the properties listed below be assigned the Town of Lillington's exclusive planning and development regulations. These properties lay within the Town of Ullington's ETJ and Future Land Use Map. Parcel Current PIN NUMBER OWNER SITE ADDRESS Size Planning Jurisdiction 0660-21-8598 2 066042-7059 3 0660-52-9024 4 0660-61-9572 Respectfully, Matt Brubaker Manager GFC River Development, LLC 8601 Six Forks Rd Suite 207 Raleigh, NC 27613 10723 CANDLEWOOD 161.06 Winston Robert W & DR HOUSTON, TX Lillington & Winston Joel La_.:on 77042-1434 Harnett Co 10723 CANDLEWOOD 103.55 Winston Robert W & DR HOUSTON, TX Lillington & Winston Joel La !.,on 77042-1434 Harnett Co 10723 CANDLEWOOD 80.14 Lillington & Winston Robert W & DR HOUSTON, TX Harnett Co Winston Joel Layton 77042-143_4 _ 10723 CANDLEWOOD 175.24 Harnett Co Winston Robert W & DR HOUSTON, TX i Winston Joel La on 77042-1434 Matt Brubaker Manager GFC River Development, LLC 8601 Six Forks Rd Suite 207 Raleigh, NC 27613 HARNETT COUNTY Attachment 5 NORTH CAROLINA A RESOLUTION AMENDING THE HARNETT COUNTY UNIFIED DEVELOPMENT ORDINANCE WHEREAS, the Board of Commissioners of Harnett County adopted the UDO on October 17, 2011 for the purpose of promoting the health, safety, and general welfare of the county residents; and WHEREAS, this ordinance was adopted under authority granted by the General Assembly of the State of North Carolina, particularly G.S. 153A-340; and WHEREAS, the UDO contains provisions for amending said ordinance and those provisions have been followed; and WHEREAS, the Harnett County Planning Board has reviewed the amendment to the article of the UDO as listed below and recommends the adoption of the following amendment. NOW, THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF HARNETT COUNTY, NORTH CAROLINA that Harnett County Unified Development Ordinance Article VII: Development Design Guidelines, Section 13.1 Recreation & Park Development; Section 13.2 Bicycle, Pedestrian, & Greenway Improvements, of the UDO shall be amended to read as indicated in "Attachment". "Attachment" is filed with the Unified Development Ordinance its. the Clerk to the Board's Office. Duly adopted this 2111 day of June 2021 and effective upon adoption. HARNETT COUNTY BOARD OF COMVIISSIONERS W. Brooks Matthews, Chairman ATTEST: - Mclis Capps, Clerk Article VII Development Design Guidelines Section 13.0 Other Improvement Stam 13.1 Recreation & Park Development All residential subdivisions and developments, except minor subdivisions, shall provide funds to the County whereby the County may acquire public recreation and park land or areas to serve the development or subdivision in the immediate area. A. The amount of such fee shall be the product of the total number of dwelling units and/or building lots located in the development or subdivision multiplied by the recreation fee as established by The Harnett County Board of Commissioners. B. The fee shall be paid prior to approval of a final plat for the subdivision, provided that payments may be phased in accordance with the approved phasing of the subdivision. C. The County may transfer funds paid by one (1) or more subdivisions to a municipality or make arrangements for the joint County/municipal expenditure of the funds where the County determines that such transfer or arrangements would better ensure the funds will be used to acquire public recreation and park areas that will serve the recreational needs of the development and developments in the immediate area. D. In situations where a development has already been approved prior to the adoption of the Harnett County Bicycle, Pedestrian, & Greenway Plan, the developer may choose to build the prescribed facility in place of paying all or a portion of the above described recreation fee. If it is desirable to provide for such improvements, this discussion and review shall be conducted by the Development Review Board and any of its advisory members, as per policy and standards set by the Harnett County Parks & Recreation Advisory Committee. Upon approval, the applicant and the County may enter into a development agreement as set forth in article VI, Section 8.0 of this Unified Development Ordinance. 13.2 Bicycle, Pedestrian, & Greenway Improvements A. Purpose & Applicability The Harnett County Bicycle, Pedestrian, & Greenway Plan is an officially adopted plan addressing short and long range recreation and transportation needs linking quality, of life with land use and development within Harnett County. For the purpose of this Ordinance, it shall be the responsibility of developer(s) of major subdivisions, multifamily developments, and nonresidential sites to comply with the Hamett County Bicycle, Pedestrian, & Greenway Plan. B. Required Improvements All such development located adjacent to a route or trail that is included in the County's adopted Bicycle, Pedestrian, & Greenway Plan., or any other officially adopted Plan, shall comply with the prescribed improvements as indicated within said Plan 133 Monuments & Lot Corners All permanent monuments shall be of a type in compliance with State statutes regulating Professional North Carolina Land Surveyors. AIR lot corners, other than those marked by permanent monuments as herein described, shall be marked in a type in compliance with State statutes regulating Professional North Carolina Land Surveyors. 13.4 Guidelines for Handicapped Persons In order to remove restrictive barriers which severely impede the daily movements of physically handicapped and elderly persons, the developer shall comply with all requirements of North Carolina General Statute 136-44.14 ATTACHMENT 1 Re: curate recreational areas and useable open space throughout Harnett County. text is ryror'o e Article VII Development Design Guidelines. Section 13.0 Other Impmnment Standards 131 Recreation & Park Development All residential subdivisions and developments, except minor subdivisions, shall provide funds to the County whereby the County may acquire public recreation and park land or areas to serve the development or subdivision in the immediate area. A. The amount of such fee shall be the product of the total number of dwelling units and/or building lots located in the development or subdivision multiplied by the recreation fee as established by The Harnett County Board of Commissioners. B. The fee shall be paid prior to approval of a final plat for the subdivision, provided that payments may be phased in accordance with the approved phasing of the subdivision. C. The County may transfer funds paid by one (1) or more subdivisions to a municipality or make arrangements for the joint County/municipal expenditure of the funds where the County determines that such transfer or arrangements would better ensure the funds will be used to acquire public recreation and park areas that will serve the recreational needs of the development and developments in the immediate area. 13.2 434 Monuments & Lot Comers All permanent monuments shall be of a type in compliance with State statutes regulating Professional North Carolina Land Surveyors. All lot comers, other than those marked by permanent monuments as herein desctibed, shall be marked in a type in compliance with State statutes regulating Professional North Carolina Land Surveyors. Page 2 of 3 4" Guidelines for Handicapped Petsons In order to remove restrictive barriers which severely impede the daily movements of physically handicapped and elderly persons, the developer shall comply with all requirements of North Carolina General Statute 13644.14. Page 3 of 3 HARNETT COUNTY Attachment 6 NORTH CAROLINA A RESOLUTION AMENDING THE HARNETT COUNTY UNIFIED DEVELOPMENT ORDINANCE WHEREAS, the Board of Commissioners of Harnett County adopted the UDO on October 17, 2011 for the propose of promoting the health, safety, and general welfare of the county residents; and WHEREAS, this ordinance was adopted under authority granted by the General Assembly of the State of North Carolina, particularly G.S. 153A-340; and WHEREAS, the UDO contains provisions for amending said ordinance and those provisions have been followed; and WHEREAS, the Harnett County Planning Board has reviewed the amendment to the article of the UDO as listed below and recommends the adoption of the following amendment. NOW, THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF HARNETT COUNTY, NORTH CAROLINA that Harnett County Unified Development Ordinance shall be amended, per the new requirements of Chapter 160D of the North Carolina General Statutes which consolidates current city - and county -enabling statutes for development regulations, to read as indicated in the following "Attachments". "Attachment" is filed with the Unified Development Ordinance in the Clerk to the Board's Office. Duly adopted this 2114 day of June 2021 and effective upon adoption. HARNETT COUNTY BOARD OF CONMSSIONERS � is'srs�ri.a W. Brooks Matthews, Chairman ATTEST: Melissa D. Capps, Clerk ATTACHMENT 1 text is pro posed, Black text is eaisun., ARTICLE III. DEVELOPMENT & SUBDIVISIONS REVIEW, PERMITTING, & APPROVAL REQUIREMENTS Section 2.0 Permit Reja&gments 2.1.4 Expiii don ofLand Use &ZoA&9PeMd& If the work described in any land use and zoning permit has not begun within 480 days from the date of issuance thereof, said permit shall expire. If after commencement, the work is discontinued for any period of 480 days, the permit shall immediately expire and further work as described in the expired permit shall not proceed unless and until a new land use and zoning permit has been obtained. 2.4 Sign Permit 2.4.1 Fifing Pmcedwe C. Expiration of an Approved Sign Site Plan 1. Any sign permit that has received final approval shall be valid for a period of 486 days from the date the plan received approval from the Administrator. During this time the sign shall be constructed as approved. Once this period has passed the site plan shall be considered null and void. In the situation where the sign is considered to be conforming the permit may be renewed after the Planning Department has determined that the sight is still a conforming site. Each application for renewal shall constitute a new review of the application and all pertinent fees shall apply. 2.11 Permit Expiration Unless otherwise specified herein, all permits shall be valid for a period of 486 days. ftggonA,0 Site Plan Review Re uirements 4.1.2 Site Plan Expiration Any site plan that has received approval shall be valid for a period of 480 days from the date the Plan received approval from the Administrator or Development Review Board. Any conditional approval or hold decision for a site plan made by the DRB or Administrator shall be valid for a period of 90 days from the date on which the decision was made. It shall be the applicant's responsibility to obtain full approval during said period. Once this period has passed the site plan shall be considered null and void unless vested rights have been established in accordance with this Ordinance. In these instances, a new review shall be obtained. Page 2 of 4 Article VII. HISTORIC PRESERVATION Section 2.0 Historic Landmarlas 2.3 Required Procedure for Designation 2.3.1 Review 6aWM;ve Prior to the designation of any historic landmark or district, the HPC shall prepare and adopt gpideRnes , , not inconsistent with the North Carolina General Statutes for altering, restoring, moving, or demolishing of property designated as historic. It is the intention of these gaidelnes to ensure, insofar as possible, that changes in designated landmarks or properties located within designated districts shall be in harmony with the reasons for designation. Section 4.0 Cem'ficate of Appropriateness 4.2 Review Gtddekges Standard. The HPC shall review the established guidelines prepared during the designation resolution process for the subject property. It is the intention of these guidelines to ensure, insofar as possible. that changes in designated landmarks or properties located within designated districts shall be in harmony with the reasons for designation. 4.8 Required Procedures 4.8.6 HPCAction ox,40 ica on When considering the application, the HPC shall apply the review guidelines required by Section "Conflicts with Other Laws or Regulations" of Article I " General Provisions", and shall, before final action on the application, make findings of fact indicating the extent to which the application is or is not in compliance with the review criteria. The HPC's action on the application shall be approval, approval with modifications, deferral, or disapproval. 4.8.9 Appeals of the Historic PVerlies Commission's Decision An appeal may be made to the Harnett County Board of Adjustment regarding the HPC's action in approving or denying any application for a Certificate of Appropriateness. Wri� nefiee of intent to appeal AwU be sent fe the 1 IPG, pesqmwked widia-20d"9 fe4ewing the 1 LPG's deeision, toles$ el -84 e of appeal is tmde to the I ERG dwiag the meeting a+ whieh the deeisi" is reed Appeals shall be filed with the Harnett County Board of Adjustment within 40 : days following the Commission's decision. Appeals shall be in the nature of certiorari. The Board of Adjustment's decision in any such case may be appealed to the Superior Court of Harnett County. Page 3 of 4 Article XIV. Definitions & Certifications 2.0 General Definitions & Acronyms 2.2 General Definitions Manufactured Home A home that A. Consists of a single unit completely assembled at the factory or of two (double -wide) or three (triple -wide) principal components totally assembled at the factory and joined together at the site; B. Is designed so that the total structure (or in the case of double -wide or triple -wide, each component thereo fl can be transported on its own chassis; C. Is over 32 feet long and over 8 feet wide; D. Is designed to be used as a dwelling and provides complete, independent living facilities for one (1) family, including permanent provisions for living, sleeping, eating, cooking, and sanitation; E. Is actually being used, or is held ready to use, as a dwelling; and F. inNleets or exceeds the construction standards adopted by the U.S. Department of Housing and Urban Development that were in effect at the time of construction. Page 4 of 4