Loading...
080122 agenda packetREGULAR MEETING Date: Monday, August 1, 2022 Time: 9:00 a.m. Location: Commissioners Meeting Room Harnett County Resource Center & Library 455 McKinney Parkway, Lillington Harnett County Board of Commissioners Page | 1 1.Call to order – Chairman Lewis Weatherspoon 2.Pledge of Allegiance and Invocation – Vice Chairman Matt Nicol 3.Consider additions and deletions to the published agenda 4.Consent AgendaA.Minutesi.Regular Meeting Minutes of July 18, 2022ii.Work Session Minutes of July 26, 2022B.Budget AmendmentsC.Harnett County Emergency Services requests the board approval to accept the funds for the NC Emergency Management Annual Tier II Noncompetitive Grant in the amount of $1,000. This non-competitive grant is used to host the Annual Local Emergency Planning Committee (LEPC) meeting and provides support materials for the Harnett County LEPC. D.General Services/Harnett Area Rural Transit System (HARTS) requests the Board ofCommissioners approve the North Carolina Department of Transportation (NCDOT) FY 20235311 grant agreements in the amount of $719,989; total County match is $90,057. The grantprovides funding for the Administrative and Capital expenses associated with providing publictransportation for the citizens of Harnett County. The Board of Commissioners approved theapplication on October 18, 2021. The approved FY 2023 budget contains the local match.E.The NC Cooperative Extension, Harnett County Center, requests permission to accept $1,000from the National 4-H Council for a project that participants working with Community Rural andDevelopment Program of the Harnett County Cooperative Extension will implement in thecommunity. The project is entitled “Invest in Yourself Mindfulness.”F.The NC Cooperative Extension, Harnett County Center, requests permission to accept a grantfrom the North Carolina State University, NC AgVentures Program. This is a sub-grant from theNC Tobacco Trust Fund Commission. The grant funds will be used to purchase a shelter to storeand house heavy duty equipment for the Harnett County Cooperative Extension Agriculturalprogram. The grant is in the amount of $8,000.G.Harnett County Health Department requests approval of additional WIC Breastfeeding Peerfunding from NC DHHS in the amount of $10,408. Additional funding is based upon increase inparticipants being served and increased dollar amount per participant. HCBOC 080122 Pg. 1 Harnett County Board of Commissioners Page | 2 H. Harnett County Health Department requests approval of additional WIC Client Services funding from NC DHHS in the amount of $23,373. Additional funds provided to the Health Department as its average monthly participation has risen above the 100% of the base caseload assignment. I. Harnett County Health Department requests approval of 620 ARPA COVID-19 School Health Team Workforce funding from NC DHHS in the amount of $120,328. These funds will be used to provide COVID-19 support and response in schools to sustain a public health workforce which includes school nurses and other school health professionals. J. Harnett County Department on Aging requests approval of ARPA funding in the amount of $39,087 from Mid Carolina Area Agency on Aging. The total grant award is $149,324, however, $110,237 is allocated for In Home Supportive Services and paid by Mid Carolina directly to the vendor. These funds will launch a new initiative within the existing In-Home Aide program. K. Harnett County Workforce Development requests approval of the contract for the performance period of July 1, 2022 – December 31, 2022 with the Mid-Carolina Regional Council to provide Workforce Innovation and Opportunities (WIOA) grant services. L. Economic Development requests the Board of Commissioners approve the Research Triangle Regional Partnership (RTRP) appointments. M. Legal requests the Board of Commissioners support for the adoption of the Bylaws for Economic Development Partnership. N. Proclamation – Child Support Awareness Month, August 2022 O. Motion to accept and approve the Tax Collection Settlement for FY 2021 and prior years taxes from the Tax Administrator. 5. Public Comment Period Period of up to 30 minutes for informal comments allowing 3 minutes for each presentation. Please note the Harnett County Board of Commissioners adopted revisions to the Rules of Procedure, Rule 29. Public Comment Period on April 4, 2022. Speakers are requested to signup prior to the meeting. Speakers may sign up by contacting the clerk at mdcapps@harnett.org at least one hour prior to the start of the meeting or by utilizing the signup sheet at the back of the room. The signup form will be picked up by the clerk 5 minutes before the published meeting start time. 6. Appointments 7. County Manager’s Report – Brent Trout, County Manager A. Harnett County DSS Monthly Report B. Interdepartmental Budget Amendments 8. New Business 9. Closed Session 10. Adjourn HCBOC 080122 Pg. 2 Harnett County Board of Commissioners Page | 3 CONDUCT OF THE AUGUST 1, 2022 MEETING Live audio of the meeting will be streamed on the Harnett County Government’s YouTube Channel at https://www.youtube.com/channel/UCU7mTF6HTD65x_98EhAMeMg/featured. HCBOC 080122 Pg. 3 Harnett County Board of Commissioners July 18, 2022 Regular Meeting Minutes Page 1 of 3 HARNETT COUNTY BOARD OF COMMISSIONERS Regular Meeting Minutes July 18, 2022 The Harnett County Board of Commissioners met in regular session on Monday, July 18, 2022 at 6:00 pm, in the Commissioners Meeting Room, Harnett County Resource Center and Library, 455 McKinney Parkway, Lillington, North Carolina. Members present: Lewis W. Weatherspoon, Chairman Matt B. Nicol, Vice Chairman Barbara McKoy, Commissioner Mark B. Johnson, Commissioner W. Brooks Matthews, Commissioner Staff present: Brent Trout, County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Melissa Capps, Clerk Chairman Weatherspoon called the meeting to order at 6:00 pm. Commissioner Matthews led the Pledge of Allegiance and provided the invocation. Chairman Weatherspoon called for any additions or deletions to the published agenda. Commissioner Matthews made a motion to approve the agenda as presented. Vice Chairman Nicol seconded the motion. The motion carried unanimously. Vice Chairman Nicol made a motion to approve the consent agenda. Commissioner Matthews seconded the motion. The motion passed unanimously. The items on the consent agenda were as follows: A.Minutes i.Regular Meeting Minutes of July 5, 2022 ii.Work Session Minutes of July 12, 2022 B.Budget Amendments (Attachment 1) C.Tax Rebates, Refunds and Releases – Motion to approve tax rebates, refunds and releases as requested by the Tax Administrator. (Attachment 2) D.The Home Builders Association of Raleigh –Wake County is requesting a fee waiver to support their Operation: Coming Home (OCH) initiative. The amount being requested is $1000 for the permit fee and $4840 for the water/sewer fee for a home to be built at lot 64 in Providence Creek for a wounded veteran. Item 4Ai HCBOC 080122 Pg. 4 Harnett County Board of Commissioners July 18, 2022 Regular Meeting Minutes Page 2 of 3 E. JCPC requests permission to submit county plan program agreements for the NC Department of Public Safety, Juvenile Crime Prevention Council programs for FY 2022-2023. F. Harnett County Emergency Services is seeking Board approval for a 3 year agreement with the City of Dunn for Harnett County Fire Marshal’s Office to conduct the City's Fire Inspections/Fire Plan Review. The City will compensate the county for this service. This agreement is for a three year period and can be renewed. G. Legal requests the Board of Commissioners adopt the Program Income Policy and Allowable Costs & Costs Principles Policies. These two policies are to ensure compliance with the U.S. Department of Treasury's federal regulations governing expenditures of ARP/CSLFRF funds. The Program Income Policy provides guidance to account for program income earned from the expenditure of funds pursuant to the ARP/CLSFRF award. The Allowable Costs & Costs Principles Policy provides rules and procedures as to those items of cost that are allowable or unallowable pursuant to Title 2 U.S. Code of Federal Regulations Part 200. H. Administration requests the Board of Commissioners approve a local appropriation Grant Agreement with Harnett County Fire Chiefs Association in the amount of $120,000 for a Smoke Trailer. I. Administration requests the Board of Commissioners adopt the Harnett County Riverside Drainage Assessment Project Ordinance. (Attachment 3) J. The Harnett County Public Library requests the Board of Commissioners approve the Library Consolidation Agreement with the Town of Angier, the Town of Coats and the Town of Erwin. K. The Harnett County Public Library requests approval of the budget associated with the consolidation of the municipal libraries. Chairman Weatherspoon opened the meeting for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. The following people provided comments: 1. Elizabeth Longman of 234 Hamilton Road, Bunnlevel, NC. 2. Alan Longman of 234 Hamilton Road, Bunnlevel, NC. 3. Angela Scarborough of Harnett County. No one else spoke and the public comment period was closed. Chairman Weatherspoon opened the floor for nominations for the Harnett County Economic Development Partnership. Commissioner Johnson stated due to the economic growth in Harnett County, across Wake County and Cumberland County, with experience in government background, there are two commissioners I would like to nominate, Commissioners Matthews and Weatherspoon. Commissioner Johnson made a motion to nominate Commissioners Matthews and Weatherspoon. There were no other nominations. Vice Chairman Nicol made a motion to close nominations, the motion was seconded by Commissioner Johnson and carried unanimously. Vice Chairman Nicol seconded the motion to appoint Commissioners Matthews HCBOC 080122 Pg. 5 Harnett County Board of Commissioners July 18, 2022 Regular Meeting Minutes Page 3 of 3 and Weatherspoon to the Harnett County Economic Development Partnership. The motion carried unanimously. Chairman Weatherspoon shared two young men from Campbell University, Zach Neto and Thomas Harrington, were drafted in the first round of the Major League Draft. Commissioner Matthews made a motion to go into Closed Session to discuss certain personnel matters. This motion is made pursuant to NC General Statute Section 143-318.11 (a)(6). The motion was seconded by Vice Chairman Nicol and carried unanimously. Following a motion to come out of Closed Session, Chairman Weatherspoon called the meeting back into open session. Chairman Weatherspoon shared a survey will go out soon regarding public transportation. Commissioner Matthews made a motion to amend the motion to go into Closed Session to also include discussion of economic development matters. The amended motion was seconded by Vice Chairman Nicol and carried unanimously. Vice Chairman Nicol made a motion to adjourn at 7:04 pm. The motion was seconded by Commissioner Johnson and carried unanimously. ____________________________________ ___________________________________ Lewis W. Weatherspoon, Chairman Melissa D. Capps, Clerk HCBOC 080122 Pg. 6 Attachment 1 HCBOC 080122 Pg. 7 HCBOC 080122 Pg. 8 HCBOC 080122 Pg. 9 HCBOC 080122 Pg. 10 HCBOC 080122 Pg. 11 HCBOC 080122 Pg. 12 HCBOC 080122 Pg. 13 HCBOC 080122 Pg. 14 HCBOC 080122 Pg. 15 HCBOC 080122 Pg. 16 HCBOC 080122 Pg. 17 HCBOC 080122 Pg. 18 HCBOC 080122 Pg. 19 HCBOC 080122 Pg. 20 HCBOC 080122 Pg. 21 HCBOC 080122 Pg. 22 HCBOC 080122 Pg. 23 HCBOC 080122 Pg. 24 HCBOC 080122 Pg. 25 HCBOC 080122 Pg. 26 HCBOC 080122 Pg. 27 HCBOC 080122 Pg. 28 HCBOC 080122 Pg. 29 HCBOC 080122 Pg. 30 HCBOC 080122 Pg. 31 HCBOC 080122 Pg. 32 HCBOC 080122 Pg. 33 HCBOC 080122 Pg. 34 HCBOC 080122 Pg. 35 Attachment 2HCBOC 080122 Pg. 36 HCBOC 080122 Pg. 37 HCBOC 080122 Pg. 38 HCBOC 080122 Pg. 39 Attachment 3 HCBOC 080122 Pg. 40 Harnett County Board of Commissioners Work Session Minutes July 26, 2022 Page 1 of 5 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Work Session July 26, 2022 The Harnett County Board of Commissioners met in work session on Tuesday, July 26, 2022 at 9:00 am, in the Commissioners Meeting Room, Harnett County Resource Center and Library, 455 McKinney Parkway, Lillington, North Carolina. Members present: Lewis W. Weatherspoon, Chairman Matt B. Nicol, Vice Chairman Barbara McKoy, Commissioner Mark B. Johnson, Commissioner W. Brooks Matthews, Commissioner Staff present: Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Brent Trout, County Manager Melissa Capps, Clerk Chairman Weatherspoon called the Harnett County Board of Commissioners meeting to order at 9:00 am. Commissioner Matthews led the Pledge of Allegiance and invocation. Chairman Weatherspoon stated there is a request to move Items 10 and 11 up to follow Item 7. The following agenda was before the Board of Commissioners: 1.Call to order – Chairman Lewis Weatherspoon 2. Pledge of Allegiance and Invocation – Commissioner Brooks Matthews 3.Appointment of Christine Wallace as Acting Tax Administrator; Brent Trout, County Manager **please note: The Board of Commissioners may take action on this item** 4.Approve Employment Contract for Christine Wallace as Acting Tax Administrator, Brent Trout, County Manager **please note: The Board of Commissioners may take action on this item** 5.Oath of Office for Christine Wallace as Acting Tax Administrator; Dwight Snow, County Attorney 6. Discuss Tax Settlement for 2021; Christine Wallace, Acting Tax Administrator 7.Motion to adopt an order for tax collection in accordance with G.S. 105-373, G.S. 105-321 and G.S. 105-330.3. **please note: The Board of Commissioners may take action on this item** 8.Discuss NC Tier II Non-competitive Annual Grant Award; Larry Smith, Emergency Services Director Item 4Aii HCBOC 080122 Pg. 41 Harnett County Board of Commissioners Work Session Minutes July 26, 2022 Page 2 of 5 9. Discuss North Carolina Department of Transportation/Public Transportation Division FY2022 Public Transportation Division Grant Agreements; Coley Price, Assistant County Manager 10. Discuss the 2022 National 4-H Healthy Living Teens Leading Change Project; Tim Mathews, Harnett County Extension Director 11. Discuss a request to accept grant from NC AgVentures Program; Tim Mathews, Harnett County Extension Director 12. Discuss additional WIC Breastfeeding Peer funding from NC DHHS; John Rouse, Health Director 13. Discuss additional WIC Client Services funding from NC DHHS; John Rouse, Health Director 14. Discuss COVID-19 620 ARPA School Health Team Workforce Funding; John Rouse, Health Director 15. Discuss ARPA Funding – Department on Aging; John Rouse, Health Director 16. Discuss utilization of ARPA funds to purchase mobile clinic; John Rouse Health Director 17. Discuss Workforce Innovation and Opportunities Act Funding FY23 (July 1, 2022- December 31, 2022); Charlotte Leach, Workforce Development Director 18. Discuss Research Triangle Regional Partnership (RTRP) Board Appointments; Christian Lockamy, Director of Economic Development 19. Discuss Bylaws for Economic Development Partnership; Christopher Appel, Senior Staff Attorney 20. Quarterly Financial Report; Kimberly Honeycutt, Finance Officer 21. County Manager’s Report - Brent Trout, County Manager • August 1, 2022 Regular Meeting Agenda Review • Review applications to serve on Boards and Committees • Upcoming meetings and invitations 22. Closed Session 23. Adjourn Brent Trout, County Manager, stated he received notification from Mr. Tyson he would be resigning from his position of Tax Administrator, so we moved forward with contacting Ms. Wallace to see if she would be interested in the position and she was. After an interview was conducted with the Chair and I, I am recommending the Board approve her appointment as Acting Tax Administrator to finish out the term of Mr. Tyson, at that time we will consider an additional appointment. Vice Chairman Nicol made a motion to appoint Christine Wallace as Acting Tax Administrator. The motion was seconded by Commissioner Matthews and carried unanimously. Mr. Trout stated as this is a unique position in the County, there is an employment agreement with the position of Acting Tax Administrator. Through negotiations with Ms. Wallace, you have the terms of this agreement and we seek approval of that agreement. Commissioner HCBOC 080122 Pg. 42 Harnett County Board of Commissioners Work Session Minutes July 26, 2022 Page 3 of 5 Matthews made a motion to approve the employment contract as presented for Ms. Christine Wallace. Commissioner Johnson seconded the motion. The motion carried unanimously. County Attorney Dwight Snow administered the Oath of Office to Christine L. Wallace. Christine Wallace, Acting Tax Administrator, shared pursuant to N. C. General Statute 105-373 the Tax Collector must make a report of settlement for the fiscal Year 2021-2022 and prior years. This settlement report is summary of charges of levy, discovered levy, penalties. The collections of this levy and releases and adjustments of this levy. This report also will show charged levy and collections of Real, Public Service, Motor Vehicles and Gap Registration bills and a comparison over the years of this. Ms. Wallace introduced Amy Bain, Tax Collections Supervisor/ NCTCA Certified Deputy Tax Collector, and Ms. Bain provided an overview of the 2021 Annual Settlement, the 2021 County Levy, a 5-year comparison and the 2021 uncollected levy amounts. Vice Chairman Nicol made a motion to adopt an order for tax collection in accordance with G.S. 105-373, G.S. 105-321 and G.S. 105-330.3. The motion was seconded by Commissioner McKoy and carried unanimously. Tim Mathews, Harnett County Extension Director, shared information regarding a request to receive $1,000 from the National 4-H Council for a project that participants working with the Community Rural and Development program of the Harnett County Cooperative Extension will implement in the community. The project is entitled "Invest in Yourself Mindfulness." Consensus of the Board was to place this item on the next consent agenda. Mr. Mathews also shared information regarding a request to accept a grant from North Carolina State University, NC AgVentures Program. This is a sub-grant from the NC Tobacco Trust Fund Commission. The grant funds will be used to purchase a shelter to store and house heavy duty equipment for the Harnett County Cooperative Extension Agricultural program. The grant is in the amount of $8,000. Consensus of the Board was to place this item on the next consent agenda. Larry Smith, Emergency Services Director, shared information regarding a request to accept the funds for the NC Emergency Management annual Tier II Noncompetitive Grant in the amount of $1,000. This non-competitive grant is used to host the annual Local Emergency Planning Committee (LEPC) meeting and provides support materials for the Harnett County LEPC. The LEPC is a federally mandated program to aid in planning for and tracking of hazardous materials utilized, manufactured and stored at business facilities located in the county. This grant is reimbursed at 100% up to the award amount upon submission of final cost report. Consensus of the Board was to place this item on the next consent agenda. Coley Price, Assistant County Manager, shared information regarding a request for the Board of Commissioners to consider and approve the North Carolina Department of Transportation HCBOC 080122 Pg. 43 Harnett County Board of Commissioners Work Session Minutes July 26, 2022 Page 4 of 5 (NCDOT) FY2023 5311 grant agreements in the amount of $719,989; total County match is $90,057. The grant provides funding for the Administrative and Capital expenses associated with providing public transportation for the citizens of Harnett County. The Board of Commissioners approved the application on October 18, 2021. The approved FY2023 budget contains the local match. Consensus of the Board was to place this item on the next consent agenda. John Rouse, Health Director, shared information regarding a request for approval of additional WIC Breastfeeding Peer funding from NC DHHS in the amount of $10,408. Additional funding is based upon increase in participants being served and increased dollar amount per participant. Consensus of the Board was to place this item on the next consent agenda. John Rouse, Health Director, shared information regarding a request for approval of additional WIC Client Services funding from NC DHHS in the amount of $23,373. Additional funds provided to the Health Department as its average monthly participation has risen above the 100% of the base caseload assignment. Consensus of the Board was to place this item on the next consent agenda. John Rouse, Health Director, shared information regarding a request for approval of 620 ARPA COVID-19 School Health Team Workforce funding from NC DHHS in the amount of $120,328. These funds will be used to provide COVID-19 support and response in schools to sustain a public health workforce which includes school nurses and other school health professionals. Consensus of the Board was to place this item on the next consent agenda. John Rouse, Health Director, shared information regarding a request to utilize ARPA funds to purchase a mobile clinic. Consensus of the Board was for Mr. Rouse to look into the concept and to provide additional information at an upcoming meeting. Mr. Price was joined by Charlotte Leach, Workforce Development Director and Justin Hembree, Mid Carolina Council Executive Director and information was provided regarding a request for the Board to approve the contract for the performance period of July 1, 2022 – December 31, 2022 with the Mid-Carolina Regional Council to provide Workforce Innovation and Opportunities (WIOA) grant services. Consensus of the Board was to place this item on the next consent agenda. Christian Lockamy, Economic Development Director, reviewed information regarding appointments on the Research Triangle Regional Partnership Board. Harnett County maintains 3 board seats on RTRP that currently includes Angie Stewart on the EDAC, Dr. Lisa Chapman (CCCC) and Dan Camp (Boon Edam) on the main board. The appointments last one-year, with members needing to be reappointed, or new members selected, at the beginning of each fiscal year. I will be prepared to serve on the EDAC to replace Angie Stewart going forward. Dr. Lisa Chapman has expressed a desire to continue serving on the board, should the Board of Commissioners choose to reappoint her. Dan Camp has relocated to Boon Edam’s Raleigh office, and will need to be replaced. After discussing the potential appointments with Ryan HCBOC 080122 Pg. 44 Harnett County Board of Commissioners Work Session Minutes July 26, 2022 Page 5 of 5 Combs, the Executive Director for RTRP, I recommend appointing Dr. Lisa Chapman to the main board, Economic Development Director Christian Lockamy to the EDAC, and Commissioner Lew Weatherspoon to the main board, considering his recent appointment to the Harnett County Economic Development Partnership. Consensus of the Board was to place this item on the next consent agenda. Christopher Appel, Senior Staff Attorney, reviewed Bylaws for Economic Development Partnership. Consensus of the Board was to place this item on the next consent agenda. Kimberly Honeycutt, Finance Officer, provided the quarterly financial update. Mr. Trout provided the County Manager’s Report. Mr. Trout also shared the Town libraries lease agreements that are a part of the consolidation plan, are being reviewed and we expect to have them for the August 9th work session for review. Mr. Trout also shared the Affordable Housing Committee will be formed by appointments of the Chairman with Commissioner McKoy, Vice Chairman Nicol, Assistant County Manager Price, Development Services Director Locklear, Edwin Bass with DSS, we are also looking at adding Barry Blevins. We hope to schedule something in August and outline a game plan for this committee. The 421 Med Overlay Project meeting is tomorrow at 6 pm. Vice Chairman Nicol moved to adjourn the meeting at 9:56 am. Commissioner McKoy seconded the motion that carried unanimously. ____________________________________ ___________________________________ Lewis W. Weatherspoon, Chairman Melissa D. Capps, Clerk HCBOC 080122 Pg. 45 Item 4B HCBOC 080122 Pg. 46 HCBOC 080122 Pg. 47 HCBOC 080122 Pg. 48 HCBOC 080122 Pg. 49 HCBOC 080122 Pg. 50 HCBOC 080122 Pg. 51 HCBOC 080122 Pg. 52 HCBOC 080122 Pg. 53 HCBOC 080122 Pg. 54 HCBOC 080122 Pg. 55 HCBOC 080122 Pg. 56 HCBOC 080122 Pg. 57 HCBOC 080122 Pg. 58 HCBOC 080122 Pg. 59 HCBOC 080122 Pg. 60 HCBOC 080122 Pg. 61 HCBOC 080122 Pg. 62 HCBOC 080122 Pg. 63 HCBOC 080122 Pg. 64 HCBOC 080122 Pg. 65 HCBOC 080122 Pg. 66 HCBOC 080122 Pg. 67 S:\Clerk to the Board docs\AGENDAS\2022\080122\4C.1 agendaform TIER II Grant.docx Page 1 of 1 Board Meeting Agenda Item MEETING DATE: August 1, 2022 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: NC Tier II Non-competitive Annual Grant Award REQUESTED BY: Larry Smith, Emergency Services Director REQUEST: Harnett County Emergency Services requests the board approval to accept the funds for the NC Emergency Management annual Tier II Noncompetitive Grant in the amount of $1,000. This non-competitive grant is used to host the annual Local Emergency Planning Committee (LEPC) meeting and provides support materials for the Harnett County LEPC. The LEPC is a federally mandated program to aid in planning for and tracking of hazardous materials utilized, manufactured and stored at business facilities located in the county. This grant is reimbursed at 100% up to the award amount upon submission of final cost report. FINANCE OFFICER’S RECOMMENDATION: COUNTY MANAGER’S RECOMMENDATION: Item 4C HCBOC 080122 Pg. 68 June 30, 2022 Fiscal Year 2022 NC Tier II Noncompetitive Grant Award Notification Recipient: Period of performance: Zach Shean January 1, 2022 to February 28, 2023 Harnett County Project title: LEPC support 1005 Edwards Brothers Drive MOA #: 2270035 Lillington, NC 27546- Award amount: $1,000.00 The North Carolina Department of Public Safety (NCDPS) / NC Emergency Management (NCEM) is pleased to inform you that your application for the Fiscal Year 2022 NC Tier II Noncompetitive Grant has been approved for funding. In accordance with the provisions of the Grant, NCEM hereby awards your organization a grant in the amount shown above to complete the approved project during the designated period of performance. Indirect costs are not authorized under this award. Payment of funds: The grant shall be effective upon final approval and execution of the corresponding Memorandum of Agreement (MOA) by Recipient and NCDPS/NCEM. Grant funds will be disbursed upon receipt of acceptable documentation submitted by Recipient that funds have been invoiced, products or services received, and proof of payment is provided. Reimbursements will be made in conjunction with the timely submission of required reports by Recipient as specified in the MOA. Conditions: Recipient agrees that funds will only be expended to complete the approved project(s) not to exceed the funding amount for the project(s) during the designated period of performance. Recipient also agrees to comply with all terms, conditions and responsibilities specified in the MOA, and to comply with all applicable federal, state and local laws, rules and regulations in the performance of this grant. Supplanting: Recipient confirms that these grant funds will not be used to supplant or replace local or state funds or other resources that would otherwise have been available for emergency management capacity building activities. In the box below, list the names and emails authorized as Recipient signatories for the above-referenced MOA in the preferred order of signature and receipt. Append “cc” to designate copy-only. Example: John Smith (john.smith@yahoo.com) Mary Jones (mary.jones@hotmail.com) cc Sam Brown (s.brown@gmail.com) DocuSign Envelope ID: E11E2687-B11B-40F8-A16E-45CE4C475A86 Larry Smith (ltsmith@harnett.org) Kimberly Honeycutt (khoneycutt@harnett.org) Brent Trout (btrout@harnett.org) Zach Shean (zshean@harnett.org) CC HCBOC 080122 Pg. 69 Item 4D HCBOC 080122 Pg. 70 HCBOC 080122 Pg. 71 HCBOC 080122 Pg. 72 HCBOC 080122 Pg. 73 HCBOC 080122 Pg. 74 HCBOC 080122 Pg. 75 HCBOC 080122 Pg. 76 HCBOC 080122 Pg. 77 HCBOC 080122 Pg. 78 HCBOC 080122 Pg. 79 HCBOC 080122 Pg. 80 HCBOC 080122 Pg. 81 HCBOC 080122 Pg. 82 HCBOC 080122 Pg. 83 HCBOC 080122 Pg. 84 HCBOC 080122 Pg. 85 HCBOC 080122 Pg. 86 HCBOC 080122 Pg. 87 HCBOC 080122 Pg. 88 HCBOC 080122 Pg. 89 HCBOC 080122 Pg. 90 HCBOC 080122 Pg. 91 HCBOC 080122 Pg. 92 HCBOC 080122 Pg. 93 HCBOC 080122 Pg. 94 HCBOC 080122 Pg. 95 HCBOC 080122 Pg. 96 HCBOC 080122 Pg. 97 HCBOC 080122 Pg. 98 HCBOC 080122 Pg. 99 HCBOC 080122 Pg. 100 HCBOC 080122 Pg. 101 HCBOC 080122 Pg. 102 HCBOC 080122 Pg. 103 HCBOC 080122 Pg. 104 HCBOC 080122 Pg. 105 HCBOC 080122 Pg. 106 HCBOC 080122 Pg. 107 HCBOC 080122 Pg. 108 HCBOC 080122 Pg. 109 HCBOC 080122 Pg. 110 HCBOC 080122 Pg. 111 HCBOC 080122 Pg. 112 HCBOC 080122 Pg. 113 HCBOC 080122 Pg. 114 HCBOC 080122 Pg. 115 HCBOC 080122 Pg. 116 HCBOC 080122 Pg. 117 HCBOC 080122 Pg. 118 HCBOC 080122 Pg. 119 HCBOC 080122 Pg. 120 HCBOC 080122 Pg. 121 HCBOC 080122 Pg. 122 HCBOC 080122 Pg. 123 HCBOC 080122 Pg. 124 HCBOC 080122 Pg. 125 HCBOC 080122 Pg. 126 HCBOC 080122 Pg. 127 HCBOC 080122 Pg. 128 HCBOC 080122 Pg. 129 HCBOC 080122 Pg. 130 HCBOC 080122 Pg. 131 HCBOC 080122 Pg. 132 HCBOC 080122 Pg. 133 HCBOC 080122 Pg. 134 HCBOC 080122 Pg. 135 HCBOC 080122 Pg. 136 HCBOC 080122 Pg. 137 Board Meeting Agenda Item MEETING DATE: 8/1/2022 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Request to Receive $1000 to Implement new project in Harnett County REQUESTED BY: Tim Mathews, Harnett County Cooperative Extension� REQUEST:The NC Cooperative Extension, Harnett County Center request permission to receive $1,000 from the National 4-H Council for a project that participants working with the Community Rural and Development program of the Harnett County Cooperative Extension will implement in the community. The project is entitled "Invest in Yourself Mindfulness". FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: C:\Users\swilliarns\Desktop\County fonns\agendaform2022.docx I of I Page Item 4E HCBOC 080122 Pg. 138 Item 4F HCBOC 080122 Pg. 139 HCBOC 080122 Pg. 140 HCBOC 080122 Pg. 141 HCBOC 080122 Pg. 142 HCBOC 080122 Pg. 143 HCBOC 080122 Pg. 144 Item 4G HCBOC 080122 Pg. 145 HCBOC 080122 Pg. 146 HCBOC 080122 Pg. 147 HCBOC 080122 Pg. 148 HCBOC 080122 Pg. 149 HCBOC 080122 Pg. 150 HCBOC 080122 Pg. 151 HCBOC 080122 Pg. 152 HCBOC 080122 Pg. 153 HCBOC 080122 Pg. 154 HCBOC 080122 Pg. 155 HCBOC 080122 Pg. 156 HCBOC 080122 Pg. 157 HCBOC 080122 Pg. 158 HCBOC 080122 Pg. 159 HCBOC 080122 Pg. 160 Item 4H HCBOC 080122 Pg. 161 HCBOC 080122 Pg. 162 HCBOC 080122 Pg. 163 HCBOC 080122 Pg. 164 HCBOC 080122 Pg. 165 HCBOC 080122 Pg. 166 HCBOC 080122 Pg. 167 HCBOC 080122 Pg. 168 HCBOC 080122 Pg. 169 HCBOC 080122 Pg. 170 HCBOC 080122 Pg. 171 Item 4I HCBOC 080122 Pg. 172 HCBOC 080122 Pg. 173 HCBOC 080122 Pg. 174 HCBOC 080122 Pg. 175 HCBOC 080122 Pg. 176 HCBOC 080122 Pg. 177 HCBOC 080122 Pg. 178 HCBOC 080122 Pg. 179 HCBOC 080122 Pg. 180 HCBOC 080122 Pg. 181 HCBOC 080122 Pg. 182 HCBOC 080122 Pg. 183 HCBOC 080122 Pg. 184 HCBOC 080122 Pg. 185 HCBOC 080122 Pg. 186 HCBOC 080122 Pg. 187 Item 4J HCBOC 080122 Pg. 188 HCBOC 080122 Pg. 189 HCBOC 080122 Pg. 190 HCBOC 080122 Pg. 191 HCBOC 080122 Pg. 192 HCBOC 080122 Pg. 193 HCBOC 080122 Pg. 194 HCBOC 080122 Pg. 195 HCBOC 080122 Pg. 196 HCBOC 080122 Pg. 197 HCBOC 080122 Pg. 198 HCBOC 080122 Pg. 199 Item 4K HCBOC 080122 Pg. 200 HCBOC 080122 Pg. 201 HCBOC 080122 Pg. 202 HCBOC 080122 Pg. 203 HCBOC 080122 Pg. 204 HCBOC 080122 Pg. 205 HCBOC 080122 Pg. 206 HCBOC 080122 Pg. 207 HCBOC 080122 Pg. 208 HCBOC 080122 Pg. 209 HCBOC 080122 Pg. 210 HCBOC 080122 Pg. 211 HCBOC 080122 Pg. 212 HCBOC 080122 Pg. 213 HCBOC 080122 Pg. 214 HCBOC 080122 Pg. 215 HCBOC 080122 Pg. 216 HCBOC 080122 Pg. 217 HCBOC 080122 Pg. 218 HCBOC 080122 Pg. 219 HCBOC 080122 Pg. 220 HCBOC 080122 Pg. 221 HCBOC 080122 Pg. 222 HCBOC 080122 Pg. 223 HCBOC 080122 Pg. 224 HCBOC 080122 Pg. 225 HCBOC 080122 Pg. 226 HCBOC 080122 Pg. 227 HCBOC 080122 Pg. 228 HCBOC 080122 Pg. 229 HCBOC 080122 Pg. 230 HCBOC 080122 Pg. 231 HCBOC 080122 Pg. 232 HCBOC 080122 Pg. 233 HCBOC 080122 Pg. 234 HCBOC 080122 Pg. 235 HCBOC 080122 Pg. 236 HCBOC 080122 Pg. 237 HCBOC 080122 Pg. 238 HCBOC 080122 Pg. 239 HCBOC 080122 Pg. 240 HCBOC 080122 Pg. 241 HCBOC 080122 Pg. 242 HCBOC 080122 Pg. 243 Economic Development www.harnettedc.org PO Box 1270 200 Alexander Drive Lillington, NC 27546 910-893-7524 July 20, 2022 MEMORANDUM FROM: Christian Lockamy, Director of Economic Development TO: Harnett County Board of Commissioners CC: Brent Trout, Harnett County Manager SUBJECT: Research Triangle Regional Partnership (RTRP) Board Appointments Staff at the Research Triangle Regional Partnership (RTRP) has reached out in regards to selecting our next board appointments for Harnett County. RTRP is an economic development organization that represents 13 Counties in Central North Carolina. Their organization’s primary mission is to market the region to help attract new companies within various sectors including Advanced Manufacturing, Life Sciences, Agriculture Technology, and Information Technology. RTRP has a main board and an EDAC (Economic Development Advisory Council). The main board meets twice a year, and has varied membership that includes Elected Officials, Business Leaders, Chamber of Commerce Directors, and Institutional Leadership from educational institutions and electric cooperatives. The EDAC meets monthly, and includes the Economic Development Directors from the 13 Counties. Harnett County maintains 3 board seats on RTRP that currently includes Angie Stewart on the EDAC, Dr. Lisa Chapman (CCCC) and Dan Camp (Boon Edam) on the main board. The appointments last one-year, with members needing to be reappointed, or new members selected, at the beginning of each fiscal year. I will be prepared to serve on the EDAC to replace Angie Stewart going forward. Dr. Lisa Chapman has expressed a desire to continue serving on the board, should the Board of Commissioners choose to reappoint her. Dan Camp has relocated to Boon Edam’s Raleigh office, and will need to be replaced. After discussing the potential appointments with Ryan Combs, the Executive Director for RTRP, I recommend appointing Dr. Lisa Chapman to the main board, Economic Development Director Christian Lockamy to the EDAC, and Commissioner Lew Weatherspoon to the main board, considering his recent appointment to the Harnett County Economic Development Partnership. … Item 4L HCBOC 080122 Pg. 244 NPRAL1:1504894.3 AMENDED AND RESTATED BYLAWS OF HARNETT COUNTY ECONOMIC DEVELOPMENT PARTNERSHIP Amended and Restated: August ___ 2022 Item 4M HCBOC 080122 Pg. 245 1 NPRAL1:1504894.3 TABLE OF CONTENTS Page ARTICLE I NAME, PURPOSES, AND OFFICE .................................................................................................... 3 SECTION 1 - NAME ..................................................................................................................................... 3 SECTION 2 - GENERAL PURPOSES ........................................................................................................ 3 SECTION 3 - SPECIFIC PURPOSES ......................................................................................................... 3 SECTION 4 - LIMITATIONS...................................................................................................................... 4 A. Legislative and Political Activity .......................................................................................... 4 B. Property .. …………………………………………………………………………………….5 C. Dissolution .............................................................................................................................. 5 D. Limitations in Case of Private Foundation Status .............................................................. 5 SECTION 5 - OFFICE .................................................................................................................................. 6 ARTICLE II NO MEMBERSHIP ............................................................................................................................. 6 ARTICLE III BOARD OF DIRECTORS ................................................................................................................. 7 SECTION 1 - COMPOSITION .................................................................................................................... 7 SECTION 2 - ELECTION AND TERM OF DIRECTORS ...................................................................... 7 SECTION 3 - RESIGNATIONS AND REMOVAL .................................................................................. 8 SECTION 4 - VACANCIES ......................................................................................................................... 8 SECTION 5 - COMPENSATION ................................................................................................................ 9 SECTION 6 - OFFICERS OF THE BOARD OF DIRECTORS............................................................... 9 A. Chair………………………………………………………………………………………….9 B. Vice-Chair............................................................................................................................... 9 SECTION 7 - POWERS RESERVED TO THE BOARD .......................................................................... 9 ARTICLE IV MEETINGS OF DIRECTORS ........................................................................................................ 10 SECTION 1 - PLACE AND TIME OF ANNUAL AND REGULAR MEETINGS ............................... 10 SECTION 2 - ATTENDANCE ................................................................................................................... 11 SECTION 3 - QUORUM, PROCEDURE, VOTING AND MANNER OF ACTION ........................... 11 A. Quorum ... …………………………………………………………………………………...11 B. Procedure .............................................................................................................................. 11 C. Voting .. ……………………………………………………………………………………...11 D. Manner of Action ................................................................................................................. 12 SECTION 4 - CONFLICTS OF INTEREST ............................................................................................ 12 A. Good Faith ............................................................................................................................ 12 B. Conflict Raised by Another Member of the Board ........................................................... 13 C. Disqualified Director ........................................................................................................... 14 D. Notice to New Directors ....................................................................................................... 14 SECTION 5 - INDEMNIFICATION ......................................................................................................... 15 A. Indemnification Under N.C. Gen. Stat., §55A-8-51 .......................................................... 15 B. Indemnification under N.C. Gen. Stat. §55A-8-52 ............................................................ 16 C. Advances Under N.C. Gen. Stat. §55A-8-53 ...................................................................... 16 D. Court-Ordered Indemnification Under N.C. Gen. Stat. §55A-8-54 ................................ 16 E. Determination and Authorization of Indemnification Under N.C. Gen. Stat. ............... 17 §55A-8-55 F. Indemnification of Officers, Employees, and Agents Under N.C. Gen. Stat. §55A-8-56 18 G. Immunity from Civil Liability ............................................................................................. 18 H. Additional Indemnification and Insurance ......................................................................... 18 ARTICLE V COMMITTEES OF THE BOARD OF DIRECTORS .................................................................... 19 SECTION 1 - EXECUTIVE COMMITTEE ............................................................................................. 19 A. Designation ........................................................................................................................... 19 B. Meetings… ............................................................................................................................ 19 C. Authority .............................................................................................................................. 20 D. Membership and Vacancies ................................................................................................ 20 HCBOC 080122 Pg. 246 2 NPRAL1:1504894.3 E. Minutes… ............................................................................................................................. 20 SECTION 2 - ADVISORY COMMITTEES ............................................................................................. 20 SECTION 3 - STANDING AND SPECIAL COMMITTEES ................................................................. 20 SECTION 4 - GOVERNING PROVISIONS ............................................................................................ 21 ARTICLE VI OFFICERS OF THE PARTNERSHIP ........................................................................................... 21 SECTION 1 - OFFICERS AND ELECTION ........................................................................................... 21 SECTION 2 - PRESIDENT ........................................................................................................................ 21 SECTION 3 - SECRETARY ...................................................................................................................... 22 SECTION 4 - TREASURER.……………………………………………………………………………. 23 SECTION 5 - DUAL OFFICE…………………………………………………………………………….23 SECTION 6 - VACANCIES ....................................................................................................................... 23 SECTION 7 - REMOVAL OF OFFICERS .............................................................................................. 23 SECTION 8 - BONDS ................................................................................................................................. 23 ARTICLE VII CONTRACTS, LOANS, CHECKS, AND DEPOSITS ................................................................ 24 SECTION 1 - CONTRACTS ...................................................................................................................... 24 SECTION 2 - LOANS ................................................................................................................................. 24 SECTION 3 - CHECKS AND DRAFTS .................................................................................................... 24 SECTION 4 - DEPOSITS ........................................................................................................................... 24 SECTION 5 – GIFTS .................................................................................................................................. 25 ARTICLE VIII GENERAL PROVISIONS ............................................................................................................ 25 SECTION 1 - WAIVER OF NOTICE ....................................................................................................... 25 SECTION 2 - SEAL..................................................................................................................................... 25 SECTION 3 - FISCAL YEAR .................................................................................................................... 25 SECTION 4 - AUDITORS .......................................................................................................................... 25 SECTION 5 - PROHIBITION AGAINST SHARING IN CORPORATE EARNINGS ....................... 25 SECTION 6 - AMENDMENTS .................................................................................................................. 26 SECTION 7 - GENDER .............................................................................................................................. 26 ARTICLE IX EXEMPT ACTIVITIES ................................................................................................................... 26 BYLAWS – RULES/CONFLICT OF INTEREST POLICY………………………………………………………i HCBOC 080122 Pg. 247 3 BYLAWS OF HARNETT COUNTY ECONOMIC DEVELOPMENT PARTNERSHIP ARTICLE I NAME, PURPOSES, AND OFFICE SECTION 1 - NAME. This corporation shall be known as the Harnett County Economic Development Partnership (“Partnership”). SECTION 2 - GENERAL PURPOSES. This Partnership is a nonprofit corporation and is not organized for the private gain of any person. It is organized under the North Carolina Nonprofit Corporation Act for charitable, educational, religious and scientific purposes. The purposes for which this corporation is organized and shall be exclusively operated are charitable, scientific and educational within the meaning of §501(c)(3) of the Internal Revenue Code of 1986, as amended (“Code”), or the corresponding provision of any subsequent federal tax laws. Notwithstanding any other provision of these Bylaws, this Partnership shall not, except to an insubstantial degree, carry on or engage in any activities or exercise any powers that are not in furtherance of the purposes of this Partnership. The Partnership is authorized to conduct any transaction by electronic means, in accordance with North Carolina General Statutes §§55A-1-70 and 66-311 et seq. SECTION 3 - SPECIFIC PURPOSES. Within the context of the foregoing general purposes, the specific and primary purposes for which the Partnership is organized and shall be exclusively operated are as follows: HCBOC 080122 Pg. 248 4 A. To serve the public of Harnett County, North Carolina by diversifying Harnett County’s economy through the attraction of new industries and the expansion of existing businesses that will bring living-wage jobs and investment to the community; B. To assist the local municipalities of Angier, Coats, Dunn, Erwin, and Lillington in fostering economic development to promote opportunity, combat unemployment, and aid in revitalization efforts; C. To stimulate, encourage, and promote the economic development of Harnett County, North Carolina (“County”) by providing services and aid of a nature and kind calculated to encourage and facilitate the locating, establishing, building, operating, and maintaining of new, existing, and additional business industries in the County; D. To encourage, solicit, advertise for and promote the location and operation of industries and manufacturing establishments within the County, and to act independently or in conjunction with governmental organizations in the promotion and development of the economic business welfare of the County; E. To purchase, take, receive, lease, take by gift, devise or bequest, or otherwise acquire, own, hold, improve, use and otherwise deal in and with real or personal property, or any interest therein, wherever situated; and F. To engage in any and all lawful activities incidental to the foregoing purposes except as restricted herein. SECTION 4 - LIMITATIONS. A. Legislative and Political Activity. No substantial part of the activities of this Partnership shall consist of carrying on propaganda or otherwise attempting to influence legislation, and this Partnership shall not participate in or intervene in HCBOC 080122 Pg. 249 5 (including the publishing or distributing of statements in connection with) any political campaign on behalf of or in opposition to any candidate for public office. B. Property. The property, assets, profits, and net income of this Partnership are dedicated irrevocably to the purposes set forth in Sections 2 and 3 above. No part of the profits or net earnings of this Partnership shall ever inure to the benefit of any of its Directors or officers, or to the benefit of any private individual. C. Dissolution. Upon the dissolution and liquidation of the Partnership, the Board of Directors (“Board”) shall, after paying or making provisions for the payment of all liabilities of the Partnership may in its discretion, distribute all or parts of the assets of the Partnership to organizations which qualify for exemption under Sections 501(c)(3) of the Internal Revenue Code of 1986 (the “Code”), to the County of Harnett or if the County declines to accept such assets, to a state or local government agency, for a public purpose. Any such assets not so disposed of shall be disposed of by a court of general jurisdiction in Harnett County exclusively for such purposes for which the Partnership was organized or to such organization or organizations as said court shall determine. D. Limitations in Case of Private Foundation Status. At any time during which this Partnership shall be classified as a “private foundation” as that term is defined by §509 of the Code or the corresponding provision of any subsequent federal tax laws: (1) the Partnership shall not engage in any act of self-dealing as defined in §4941(d) of the Code or the corresponding provision of any subsequent federal, tax laws; HCBOC 080122 Pg. 250 6 (2) the Partnership shall make distributions of such amounts for each taxable year at such time and in such manner as not to become subject to the tax imposed by §4942 of the Code or the corresponding provision of any subsequent federal tax laws; (3) the Partnership shall not retain any excess business holdings as defined in §4943(c) of the Code or the corresponding provision of any subsequent federal tax laws; (4) the Partnership shall not make any investments in such manner as to subject it to tax under §4944 of the Code or the corresponding provision of any subsequent federal tax laws; and (5) the Partnership shall not make any taxable expenditures as defined in §4945(d) of the Code or the corresponding provision of any subsequent federal tax laws. SECTION 5 - OFFICE. The principal office of the Partnership shall be located at such place either within or without North Carolina as may be designated by the Board of Directors. The Partnership also may have offices at such other places as the Board may from time to time designate. ARTICLE II NO MEMBERSHIP The Partnership shall not have members and shall not have capital stock. HCBOC 080122 Pg. 251 7 ARTICLE III BOARD OF DIRECTORS SECTION 1 - COMPOSITION. The power and authority of the Partnership shall be vested in its Board of Directors (the “Board”) which shall be composed of not fewer than six (6) nor more than eleven (11) persons as well as five (5) ex-officio members. SECTION 2 - ELECTION AND TERM OF DIRECTORS. The Initial Board of Directors (the “Initial Board”) shall consist of the two (2) Directors from the Harnett County Commissioners appointed by the Harnett County Board of Commissioners. At the first meeting of the Partnership, the two Directors from the Board of Commissioners shall appoint up to six (6) additional Directors to the Initial Board that shall serve staggered terms of one (1), two (2), and (3) years. After the initial appointments to the Board, the Initial Board may take any other necessary formation action. At any subsequent meeting of the Partnership, the Board may also elect additional members in accordance with Sections 1 and 2 of this Article. Membership of the Board of Directors shall consist of at least the following: 1. Two (2) Harnett County Commissioners; 2. A minimum of four (4) but not more than (9) business leaders who work in Harnett County; 3. The County Manager for the County of Harnett (or designee) as an ex officio non-voting member; 4. The Director of Economic Development for the County of Harnett (or designee) as an ex officio non-voting member; 5. The President of Campbell University (or designee) as an ex officio non-voting member; HCBOC 080122 Pg. 252 8 6. The President of Central Carolina Community College (or designee) as an ex-officio non- voting member; 7. The Superintendent of Harnett County Schools (or designee) as an ex-officio non-voting member. Directors from the Harnett County Board of Commissioners shall serve for a term of one (1) year and may serve unlimited consecutive terms. Following the expiration of the initial terms of the Initial Directors from the Board of Commissioners and at the expiration of each term thereafter, the Harnett County Board of Commissioners shall nominate two (2) Commissioners for consideration to serve as Directors on the Board. The Board shall then vote to accept or reject the appointment of one or both of the nominees. All other voting Directors shall serve three (3) year terms and may be elected by the Board to serve up to two (2) consecutive three (3) year terms. For the Directors of the Initial Board serving a term of less than three (3) years, the initial term shall not be counted in limiting the members to two (2) consecutive terms. The Board may appoint other ex-officio members to the Board at its discretion. Ex- officio members of the Board shall not have voting rights. SECTION 3 - RESIGNATIONS AND REMOVAL. Any Director may resign from the Board at any time by giving written notice to the Chair of the Board of Directors of the Partnership, and unless otherwise specified therein, acceptance of such resignation shall not be necessary to make it effective. Any Director may be removed, with or without cause, by the Board. SECTION 4 - VACANCIES. Any vacancy occurring on the Board by reason of the resignation, removal, or death of a Director shall be filled by the remaining members. A HCBOC 080122 Pg. 253 9 Director elected to fill a vacancy shall be elected for the unexpired term of his predecessor in office. SECTION 5 - COMPENSATION. Directors shall serve without compensation except that the Directors may, in their discretion and by a majority vote of their number, reimburse any or all Directors for expenses actually incurred by them in attending meetings or otherwise carrying out their duties to the Partnership. Nothing herein contained shall be construed to preclude any Director from serving the Partnership in any other capacity and receiving compensation therefor. SECTION 6 - OFFICERS OF THE BOARD. A. Chair. The Board shall elect from among the business leader Directors a Chair who shall preside at all meetings of the Board and perform such other duties as may be directed by the Board. The Chair’s term shall be for one (1) year and that person may be re-elected for up to two (2) consecutive terms. The Chair preside at all meetings of the Board and perform such other duties as may be delegated to him by the Board and these Bylaws. B. Vice-Chair. The Board shall elect from among the business leader Directors a Vice-Chair who shall preside at all meetings of the Board when the Chair is absent. The Vice-Chair’s term shall be for one (1) year, and that person may be re- elected for up to two (2) consecutive terms. SECTION 7 - POWERS RESERVED TO THE BOARD. The Board shall have the sole authority to make the following decisions: 1. The location of the headquarters of the Partnership. 2. The approval and adoption of the Partnership’s annual budget. HCBOC 080122 Pg. 254 10 3. The borrowing of any money on behalf of the Partnership. 4. The amendment or repeal of the Bylaws or the adoption of new Bylaws. 5. The amendment or repeal of any resolution of the Board. 6. The dissolution, merger, or consolidation of the Partnership. 7. The amendment of the Articles of Incorporation. 8. The sale, lease, or exchange of all or substantially all of the property of the Partnership. 9. To contract for services to be provided to the Partnership. 10. To decide what projects or endeavors will be undertaken by the Partnership. 11. All other activities permitted for a nonprofit corporation. ARTICLE IV MEETINGS OF DIRECTORS SECTION 1 - PLACE AND TIME OF ANNUAL AND REGULAR MEETINGS. The Board shall hold not less than one (1) meeting per year at a designated time and place as determined by the Board at its first meeting. The Annual Meeting of the Board shall be held at such date and time as may be determined on an annual basis by the Board and stated in the notice of such Directors’ meeting. The annual meeting of Directors shall be held for the purpose of electing Directors of the Partnership and for such other purposes as may be included in the notice of such meeting or required by law. Special meetings of the Board may be held at the call of the Chair, or, in his absence, the Vice-Chair or at the call of any two (2) Directors. Regular meetings may be held without notice. Special meetings of the Board shall be held upon notice sent by any HCBOC 080122 Pg. 255 11 usual means of communication not less than forty-eight (48) hours before the meeting. All meetings of the Board shall be governed by Robert’s Rules of Order, as revised. SECTION 2 - ATTENDANCE. Directors shall strive to attend all meetings. However, should a Director miss two consecutive meetings without reasonable excuse, his office or chair may be declared vacant by a majority vote of the Board and the Board shall appoint a person to fill the vacancy. Directors shall be required to notify the Chair, Vice-Chair, or President of the Partnership of their inability to attend a lawfully scheduled meeting not less than twenty-four (24) hours prior to the start of the meeting unless the Director is unable to provide such notice due to illness or emergency. SECTION 3 - QUORUM, PROCEDURE, VOTING AND MANNER OF ACTION. A. Quorum. A quorum of the Board for the transaction of business shall consist of a majority of the voting Directors then in office. B. Procedure. At all meetings of the Board, the Chair, or in his absence, the Vice-Chair, or in his absence, a presiding officer chosen at the meeting, shall preside over the transaction of business. The Chair of the Board, or his designee, shall act as secretary and the Chair of the Board or his designee shall prepare records of all meetings of the Board and maintain the same in the Partnership’s principal office. C. Voting. Each Director entitled to vote and present for the meeting is entitled to one (1) vote on any matter before the Board. A Director who is present at a meeting of the Board at which action on any matter is taken shall be presumed to have assented to the action taken unless the Director’s contrary vote is recorded or dissent is otherwise entered in the minutes of the meeting, or unless the Director files a written dissent to such action with the Chair of the Board or person acting as the secretary of the HCBOC 080122 Pg. 256 12 meeting before the adjournment thereof, or forwards such dissent by certified mail, return receipt requested, to the Chair of the Board by the second business day after the adjournment of the meeting. Such right to dissent shall not apply to a Director who voted in favor of such action. Directors may vote by proxy, but such proxy shall be in writing, addressed to the Director whom shall vote the proxy, and shall set forth the scope and extent of the proxy. Proxies may be counted in the number of Directors present for the purpose of establishing a quorum. Proxies do not constitute attendance by the Director issuing the proxy for purposes of Attendance of Directors set forth in Section 2 above. D. Manner of Action. Unless otherwise required by law, the Articles of Incorporation, or these Bylaws, the act of a majority of the Directors present and voting at a meeting at which a quorum is present shall be the act of the Board. Any action required or permitted to be taken by the Board under any provision of law, the Articles of Incorporation, or these Bylaws may be taken without a meeting if written consent to the action in question is signed by all of the Directors and filed with the minutes of the proceedings of the Board, whether done before or after the actions so taken. Such action by written consent shall have the same force and effect as a unanimous vote of the Directors. SECTION 4 - CONFLICTS OF INTEREST. A. Good Faith. Directors of the Partnership shall exercise good faith in all transactions touching upon their duties to the Partnership and its property. In their dealings with and on behalf of the Partnership, Directors are held to a strict rule of honest dealing. The provisions regarding conflicts of interest set out herein may be HCBOC 080122 Pg. 257 13 supplemented by a Conflict of Interest Policy duly adopted by the Board, which is attached hereto as “Bylaws – Rider 1”. B. Conflict Raised by Another Member of the Board. Each Director, before taking their position, shall disclose in writing to the Chair a list of all businesses or other organizations of which he is an officer, Director, shareholder, member, owner or employee, or for which he acts as an agent and with which the Partnership has or might reasonably in the future enter into a relationship or a transaction in which the Director would have conflicting interests. If any matter should come before the Board or any of its committees in such a way to give rise to a conflict of interest, the affected Director shall make known to the Board the potential conflict and shall answer any questions that might be asked him. The Board shall determine whether or not a conflict exists. If the Board determines that a conflict does exist, the affected Director shall be excluded from voting. Any Director may raise an issue as to whether or not another Director has a conflict of interest with respect to any matter coming before the Board. In such case, the Board shall decide whether or not a conflict exists. If the Board determines that a conflict does exist, the affected Director shall be excluded from voting. The affected Director shall be counted in determining the quorum for the meeting except as provided herein. If the material facts of a transaction and the Director’s interest were disclosed or known to the Board or a committee of the Board and the Board or committee authorized, approved or ratified the transaction, a quorum is present if a majority of the Directors who have no direct or indirect interest in the transaction voted to authorize, approve, or ratify the transaction. A majority of votes, whether or not HCBOC 080122 Pg. 258 14 present, that are entitled to be cast in a vote on a transaction where the material facts of the transaction and the Director’s interest were disclosed or known to the members of the Board entitled to vote constitutes a quorum; the members entitled to vote on such a transaction shall include all Directors except (i) those Directors with a direct or indirect interest in the transaction and (ii) those Directors who have a material financial interest in another entity or are the general partners of another entity which is a party to the transaction. The minutes of the meeting shall reflect the existence of the conflict, the abstention from voting, and the quorum situation. Any Director may raise an issue as to whether another Director’s circumstances or situation renders his service on the Board in conflict with the best interests of the Partnership. In any such case, the Board shall determine if such a conflict exists, and what action, if any, should be taken. C. Disqualified Director. The foregoing section shall not be construed as preventing a Director from briefly stating his position to the Board concerning the manner in which he has a possible conflict of interest or from answering pertinent questions of other Directors concerning the matter because his knowledge may be of assistance to the Board. D. Notice to New Directors. The Chair of the Board shall advise each new Director of this conflicts of interest policy promptly after the new Director assumes the duties of his office. HCBOC 080122 Pg. 259 15 SECTION 5 - INDEMNIFICATION. A. Indemnification Under N.C. Gen. Stat. §55A-8-51. (1) Except as provided in subparagraph (4) of this Section 5.A, the Partnership shall indemnify an individual made a party to a proceeding because the individual is or was a Director against liability incurred in the proceeding if the individual (a) conducted himself in good faith; (b) reasonably believed (i) in the case of conduct in his official capacity with the Partnership, that his conduct was in its best interests, and (ii) in all other cases, that his conduct was at least not opposed to the Partnership’s best interests; and (c) in the case of any criminal proceeding, had no reasonable cause to believe his conduct was unlawful. (2) A Director’s conduct with respect to an employee benefit plan for a purpose the Director reasonably believed to be in the interests of the participants in and beneficiaries of the plan is conduct that satisfies the requirement of subparagraph (1) above. (3) The termination of a proceeding by judgment, order, settlement, conviction or upon a plea of no contest or its equivalent is not of itself determinative that the Director did not meet the standard of conduct set forth in subparagraph (1) above. (4) The Partnership shall not indemnify a Director in connection with the proceeding by or in right of the Partnership in which the Director is adjudged liable to the Partnership or in connection with any other proceeding charging improper personal benefit to the Director, whether or not involving action in his HCBOC 080122 Pg. 260 16 official capacity, in which the Director was adjudged liable on the basis that personal benefit was improperly received by the Director. (5) Indemnification hereunder in connection with a proceeding by or in the right of the Partnership that is concluded without a final adjudication on the issue of liability is limited to reasonable expenses incurred in connection with the proceeding. (6) The authorization, approval or favorable recommendation by the Board of indemnification as authorized hereunder shall not be deemed an act or corporate transaction in which a Director has a conflict of interest and no such indemnification shall be void or voidable on such ground. B. Indemnification under N.C. Gen. Stat. §55A-8-52. The Partnership shall indemnify a Director who is wholly successful on the merits or otherwise in the defense of any proceeding to which the Director was a party because he is or was a Director of the Partnership, against reasonable expenses actually incurred by the Director in connection with the proceeding. C. Advances Under N.C. Gen. Stat. §55A-8-53. Expenses incurred by a Director in defending a proceeding shall be paid by the Partnership in advance of the final disposition of the proceeding upon receipt of an agreement by or on behalf of the Director to repay such amount unless it is ultimately determined that the Director is entitled to be indemnified by the Partnership against such expenses. D. Court-Ordered Indemnification Under N.C. Gen. Stat. §55A-8-54. A Director of the Partnership who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. The HCBOC 080122 Pg. 261 17 court may order indemnification if it determines that (i) the Director is entitled to mandatory indemnification under N.C. Gen. Stat. §55A-8-52, in which case the Partnership shall also pay the Director’s reasonable expenses incurred to obtain court- ordered indemnification, or (ii) the Director is fairly and reasonably entitled to indemnification in whole or in part in view of all the relevant circumstances, whether or not the Director met the standard of conduct set forth in N.C. Gen. Stat. §55A-8-51 or was adjudged liable as described in N.C. Gen. Stat. §55A-8-51(d), but if the Director is adjudged so liable, such indemnification is limited to reasonable expenses incurred. E. Determination and Authorization of Indemnification Under N.C. Gen. Stat. §55A-8-55. (1) The Partnership shall not indemnify a Director under N.C. Gen. Stat. §55A-8-51 unless authorized in the specific case after a determination has been made that indemnification of the Director is permissible in the circumstances because the Director met the standard of conduct set forth in N.C. Gen. Stat. §55A-8-51. The determination shall be made by the Board by a majority vote of a quorum consisting of Directors not at the time parties to the proceeding. If such a quorum cannot be obtained, such determination thereupon shall be made by a majority vote of a committee duly designated by the Board (in which designation Directors who are parties may participate), consisting solely of two (2) or more Directors not at the time parties to the proceeding. If the foregoing two (2) methods of determination cannot be made, then such determination shall be made by special legal counsel selected by the Board or a committee in the manner prescribed herein, or if a quorum of the Board cannot be obtained and a HCBOC 080122 Pg. 262 18 committee cannot be designated, then selected by a majority vote of the full Board in which selection Directors who are parties may participate. (2) Authorization of indemnification and evaluation as to reasonableness of expenses shall be made in the same manner as the determination that indemnification is permissible, except that if the determination is made by special legal counsel, authorization of indemnification and evaluation as to reasonableness of expenses shall be made by those entitled to select counsel hereunder. F. Indemnification of Officers, Employees, and Agents Under N.C. Gen. Stat. §55A-8-56. An officer, employee, or agent of the Partnership is entitled to indemnification under this subsection to the same extent as a Director. The Partnership shall advance expenses to an officer, employee, or agent of the Partnership to the same extent as to a Director. G. Immunity from Civil Liability. Directors and officers of the Partnership shall be immune from civil liability for monetary damages arising out of their service as such to the fullest extent authorized by law, including but not limited to that immunity authorized by N.C. Gen. Stat. §§1-539.10, 55A-2-02(b)(4), and 55A-8-60, or any successor provisions of law. H. Additional Indemnification and Insurance (1) In addition to the indemnification provided for in this Article IV, Sections 5(A) through 5(G) hereof, the Partnership shall indemnify its Directors, officers and employees against liability and expenses in any proceeding, including without limitation a proceeding brought by or on behalf of the Partnership itself, arising out of their status as HCBOC 080122 Pg. 263 19 such or their activities in any of the foregoing capacities. The Partnership shall also indemnify any person who at the request of the Partnership is or was serving as a Director, officer, trustee, or employee of another corporation, partnership, joint venture, trust or other enterprise or as a trustee or administrator of an employee benefit plan. (2) The Partnership may purchase and maintain insurance on behalf of an individual who is or was a Director, officer or employee of the Partnership or who, while a Director, officer or employee of the Partnership, is or was serving at the request of the Partnership as a Director, officer, trustee or employee of another corporation, joint venture, trust, employee benefit plan or other enterprise, against liability asserted against or incurred by him or her in that capacity or arising from his or her status as a Director, officer or employee, whether or not the Partnership would have authority to indemnify him or her against the same liability under any provision of law. ARTICLE V COMMITTEES OF THE BOARD OF DIRECTORS SECTION 1 - EXECUTIVE COMMITTEE. A. Designation. There may be an Executive Committee if authorized by resolution of the Board. The members of the Executive Committee shall at all times include the Chair and Vice-Chair of the Board of the Partnership. Remaining members shall be appointed by the Chair of the Board, subject to approval of the majority of all Directors then in office. B. Meetings. The Executive Committee may meet at stated times or upon written notice to all members of the Executive Committee. HCBOC 080122 Pg. 264 20 C. Authority. During intervals between meetings of the Board, and except as limited by resolution of the Board or by law, the Executive Committee shall and may exercise all of the authority of the Board in the management of the Partnership. D. Vacancies. Vacancies in the membership of the Executive Committee may but need not be filled by the Board at any regular meeting or at a special meeting called for that purpose. The membership of the Executive Committee may be changed or the Executive Committee may be dissolved by the Board at any annual meeting or by a special meeting called for that purpose. E. Minutes. The Executive Committee shall keep regular minutes of its proceedings and shall report the same to the Board when requested. SECTION 2 - ADVISORY COMMITTEES. The Board may create advisory committees from time to time. The advisory committees shall be appointed by the Chair of the Board and approved by a majority of all Directors in office. The advisory committee shall include one (1) or more Directors. Advisory committees shall not exercise the authority of the Board and shall serve only in an advisory capacity. SECTION 3 - STANDING AND SPECIAL COMMITTEES. The Board may authorize such standing and special committees as are necessary and proper to carry on the affairs of the Partnership. The resolution of creation must designate the authority of the Board that the committee may exercise, as well as any limitations thereon, and the functions that the committee shall discharge. Members of such standing committees, as may be authorized, shall be appointed by the Chair of the Board and approved by a majority of all the Directors in office. Only Directors of the Partnership may serve as voting members or the Chair of such special or standing committees, as may be authorized. The Board may also partner with other organizations HCBOC 080122 Pg. 265 21 to serve in an advisory capacity as deemed necessary and proper to carry on the affairs of the Partnership. Such a partnership shall be approved by a majority of the Directors and shall be memorialized by a Memorandum of Understanding. SECTION 4 - GOVERNING PROVISIONS. Meetings, action without meeting, notice and waiver of notice, and quorum and voting requirements of the Board apply to committees, as well as the members of those committees. ARTICLE VI OFFICERS OF THE PARTNERSHIP SECTION 1 - OFFICERS AND ELECTION. The Board may but is not obligated to elect by majority vote a President and a Secretary for the term of one (1) year or until their successors have been appointed, each of whom shall take office after the close of the Annual Meeting of the Board at which he is elected as such. Any two or more offices may be held by the same person, except that no officers may act in more than one capacity where action of two or more officers is required. The Board may elect such additional officers and assign to such officer(s) such duties or responsibilities as the Board may deem necessary or appropriate. Officers shall be eligible to serve unlimited terms of one (1) year each. Officers may delegate and supervise the performance of their duties as necessary; provided, however, that the delegation and supervision of an officer’s duties will not alter the officer’s obligation to discharge his duties in good faith, with the care of a reasonably prudent person in a like position under similar circumstances, and in a manner the officer reasonably believes to be in the best interests of the Partnership. SECTION 2 - PRESIDENT. The Board shall appoint as President of the Partnership the Harnett County Economic Development Director, who shall have the duties described herein. HCBOC 080122 Pg. 266 22 The President shall be the chief executive officer of the Partnership and, subject to the instructions of the Board, shall have general control and supervision of the business, affairs, and property of the Partnership and control over its other officers, agents, and employees. The President shall serve as a non-voting, ex officio member of the Board, Executive Committee, and all other committees. The President shall be the official spokesperson of the Partnership, shall cause to be prepared official correspondence, notices, agendas, ad minutes of meetings of the Board, Executive Committee, and all other committees.. The President shall have the powers and duties generally vested in the office of president of a corporation and shall have such other powers and duties as from time to time may be assigned by the Board or the Chair of the Board. The President will have the authority to approve all disbursements and expenditures in accordance with the approved budget. In addition, the President shall carry out the following duties until such time as a Treasurer is elected: (a) have charge and custody of and be responsible for all funds and securities of the Partnership; receive and give receipts for moneys due and payable to the Partnership from any source whatsoever, and deposit all such moneys in the name of the Partnership in such depositories as shall be selected by the Board; (b) maintain appropriate accounting records as required by law; (c) prepare, or cause to be prepared, annual financial statements of the Partnership that include a balance sheet as of the end of the fiscal year and an income and cash flow statement for that year; and (d) in general perform all of the duties incident to the office of the Treasurer and such other duties as from time to time may be prescribed by the Board. SECTION 3 - SECRETARY. If the Board decides to appoint a Secretary, the Secretary shall have the duties described herein. The Secretary or his designee shall have custody of the business records of the Partnership, including the minutes and organizational documents of the HCBOC 080122 Pg. 267 23 Partnership, and shall maintain the same in accordance with the standards established by the Board. The Secretary may sign with the Chair of the Board, in the name of the Board, all contracts, agreements, and other obligations authorized to be executed by the Board. The Secretary shall keep an accurate list of the members of the Board and, in general, shall perform all such acts as may be prescribed by the Board and as are usually incident to the office of Secretary. Assistant Secretaries may be elected by the Board as the Board deems appropriately necessary to assist the Secretary or to assume the duties of the Secretary in the Secretary’s absence. SECTION 4 – TREASURER. The Treasurer shall be responsible for maintaining all of the financial records of the Partnership, and providing at each Board meeting the financial statements of the Partnership. The Treasurer shall be responsible for obtaining annual audits of the financial records of the Partnership and providing to the Board of Directors the results of those audits. The Treasurer shall assure the timely filing of all required tax returns and reports. SECTION 5 – DUAL OFFICE. No person may hold more than one (1) office; however, if the Board decides to appoint a Secretary in accordance with Section 3 above, the Board may appoint a single individual to serve as the Secretary and the Treasurer of the Partnership. SECTION 6 - VACANCIES. Vacant offices shall be filled by the act of a majority of Directors present at a meeting of the Board at which a quorum is present. SECTION 7 - REMOVAL OF OFFICERS. Any officer or agent elected or appointed by the Board may be removed by majority vote of the Board when, in the Board’s judgment, the best interests of the Partnership will be served thereby. SECTION 8 - BONDS. The Board may, by resolution, require any officer, agent, or employee of the Partnership to give bond to the Partnership, with sufficient sureties, conditioned HCBOC 080122 Pg. 268 24 on the faithful performance of the duties of his respective office or position and to comply with such other conditions as may from time to time be required by the Board. The premiums for all such bonds shall be paid by the Partnership. ARTICLE VII CONTRACTS, LOANS, CHECKS AND DEPOSITS SECTION 1 - CONTRACTS. The Board may authorize any officer or officers, agent or agents, to enter into any contract or execute and deliver any instrument in the name of and on behalf of the Partnership and such authority may be general or confined to specific instances. SECTION 2 - LOANS. No loans shall be contracted on behalf of the Partnership and no evidences of indebtedness shall be issued in its name unless authorized by a resolution of the Board. Such authority may be general or confined to specific instances. SECTION 3 - CHECKS AND DRAFTS. All checks, drafts, or other orders for the payment of money issued in the name of the Partnership shall be signed by such officer or officers, agent or agents, of the Partnership and in such manner as shall from time to time be determined by resolution of the Board. The appropriate officer or officers shall have authority to issue checks of the Partnership so long as the amount thereof and the purpose therefor has been previously authorized in a budget approved by the Board. SECTION 4 - DEPOSITS. All funds of the Partnership not otherwise employed shall be deposited from time to time to the credit of the Partnership in such depositories as the Board may select. HCBOC 080122 Pg. 269 25 SECTION 5 – GIFTS. The Board may accept on behalf of the Partnership any contribution, gift, bequest or devise for the general purposes or for any special purpose of the Partnership. ARTICLE VIII GENERAL PROVISIONS SECTION 1 - WAIVER OF NOTICE. Whenever any notice is required to be given to any Director or other person under the provisions of these Bylaws, the Articles of Incorporation, or by applicable law, a waiver thereof in writing signed by the person or persons entitled to such notice, whether before or after the time such notice is due, shall be equivalent to the giving of such notice. SECTION 2 - SEAL. The seal of the Partnership shall be in such form as shall be approved from time to time by the Board. SECTION 3 - FISCAL YEAR. The fiscal year of the Partnership shall be the fiscal year established by resolution of the Board. SECTION 4 - AUDITORS. The Board may, in its discretion, employ a certified public accountant to (i) audit the books of the Partnership for each fiscal year of the Partnership and at such other time or times and for such periods as the Board may deem advisable, and (ii) furnish certified reports on such audits. SECTION 5 - PROHIBITION AGAINST SHARING IN CORPORATE EARNINGS. No officer, Director or employee of, or member of a committee of, or person connected with the Partnership, or any other private individual shall receive at any time any of the net earnings or pecuniary profits from the operations of the Partnership, provided that this shall not prevent the payment to any such person of such reasonable compensation for services HCBOC 080122 Pg. 270 26 rendered to or for the Partnership in effecting any of its purposes as shall be fixed by the Board. No such person or persons shall be entitled to share in the distribution of any of the corporate assets upon the dissolution of the Partnership. All Directors and officers of the Partnership shall be deemed to have expressly consented and agreed that upon such dissolution or winding up of the affairs of the Partnership, whether voluntary or involuntary, the assets of the Partnership, after all debts have been satisfied, then remaining in the hands of the Board shall be distributed in such amounts as the Board may determine, or as may be determined by a court of competent jurisdiction upon application of the Board, in the manner set forth in the Articles of Incorporation and these Bylaws. SECTION 6 - AMENDMENTS. These Bylaws may be amended or repealed and new bylaws may be adopted by the affirmative vote of three-fourths (3/4) of the voting Directors then in office at any regular or special meeting of the Board, provided that (i) prior written notice has been given to all members of the Board not less than seven (7) or more than thirty (30) days in advance of the meeting; and (ii) no such action shall change the purposes of the Partnership so as to impair it’s rights and powers under the laws of the State of North Carolina. SECTION 7 - GENDER. Throughout these Bylaws, whenever the context requires or permits, the masculine gender shall be deemed to include the feminine, the neutral gender shall be deemed to include the masculine and the feminine, and the singular shall be deemed to include the plural and vice versa. ARTICLE IX EXEMPT ACTIVITIES Notwithstanding any other provision of these Bylaws, no Director, officer, employee, or other representative of this Partnership shall take any action or carry on any activity by or on HCBOC 080122 Pg. 271 27 behalf of the Partnership not permitted to be taken by either (i) an organization exempt under §501(c)(3) of the Code and the regulations thereunder, as they now exist or as they may hereafter be amended, or (ii) an organization, contributions to which are deductible under §170(c)(2) of the Code and the regulations thereunder, as they now exist or as they may hereafter be amended. These Bylaws were duly amended by the Board of Directors of the Harnett County Economic Development Partnership on the ____ day of August, 2022. __________________________ Mike Jones, Secretary [Remainder of this page intentionally left blank] HCBOC 080122 Pg. 272 i Bylaws - Rider 1 CONFLICT OF INTEREST POLICY Article I Purpose The purpose of the conflict of interest policy is to protect the Partnership’s interest when it is contemplating entering into a transaction or arrangement that might benefit the private interest of an officer or director of the Partnership or might result in a possible excess benefit transaction. This policy is intended to supplement but not replace any applicable state and federal laws governing conflict of interest applicable to nonprofit and charitable organizations. Article II Definitions 1. Interested Person. Any director, principal officer, or member of a committee with governing board delegated powers, who has a direct or indirect financial interest, as defined below, is an interested person. 2. Financial Interest. A person has a financial interest if the person has, directly or indirectly, through business, investment, or family: (a) An ownership or investment interest in any entity with which the Partnership has a transaction or arrangement; (b) A compensation arrangement with the Partnership or with any entity or individual with which the Partnership has a transaction or arrangement; or (c) A potential ownership or investment interest in, or compensation arrangement with, any entity or individual with which the Partnership is negotiating a transaction or arrangement. Compensation includes direct and indirect remuneration as well as gifts or favors that are not insubstantial. A financial interest is not necessarily a conflict of interest. Under Article III, Section 2, a person who has a financial interest may have a conflict of interest only if the appropriate governing board or committee decides that a conflict of interest exists. HCBOC 080122 Pg. 273 ii Article III Procedures 1. Duty to Disclose. In connection with any actual or possible conflict of interest, an interested person must disclose the existence of the financial interest and be given the opportunity to disclose all material facts to the directors and members of committees with governing board delegated powers considering the proposed transaction or arrangement. 2. Determining Whether a Conflict of Interest Exists. After disclosure of the financial interest and all material facts, and after any discussion with the interested person, he/she shall leave the governing board or committee meeting while the determination of a conflict of interest is discussed and voted upon. The remaining board of committee members shall decide if a conflict of interest exists. 3. Procedures for Addressing the Conflict of Interest (a) An interested person may make a presentation at the governing board or committee meeting, but after the presentation, he/she shall leave the meeting during the discussion of, and the vote on, the transaction or arrangement involving the possible conflict of interest. (b) The chairperson of the governing board or committee shall, if appropriate, appoint a disinterested person or committee to investigate alternatives to the proposed transaction or arrangement. (c) After exercising due diligence, the governing board or committee shall determine whether the Partnership can obtain with reasonable efforts a more advantageous transaction or arrangement from a person or entity that would not give rise to a conflict of interest. (d) If more advantageous transaction or arrangement is not reasonably possible under circumstances not producing a conflict of interest, the governing board of committee shall determine by a majority vote of the disinterested directors whether the transaction or arrangement is in the Partnership’s best interest, for its own benefit, and whether it is fair and reasonable. In conformity with the above determination it shall make its decision as to whether to enter into the transaction or arrangement. 4. Violations of the Conflicts of Interest Policy (a) If the governing board or committee has reasonable cause to believe a member has failed to disclose actual or possible conflicts of interest, it shall inform the member of the basis for such belief and afford the member an opportunity to explain the alleged failure to disclose. HCBOC 080122 Pg. 274 3 (b) If, after hearing the member’s response and after making further investigation as warranted by the circumstances, the governing board or committee determines the member has failed to disclose an actual or possible conflict of interest, it shall take appropriate disciplinary and corrective action. Article IV Records of Proceedings The minutes of the governing board and all committees with board delegated powers shall contain: 1. The names of the persons who disclosed or otherwise were found to have a financial interest in connection with an actual or possible conflict of interest, the nature of the financial interest, any action taken to determine whether a conflict of interest was present, and the governing board’s or committee’s decision as to whether a conflict of interest in fact existed. 2. The names of the persons who were present for discussions and votes relating to the transaction or arrangement, the content of the discussion, including any alternatives to the proposed transaction or arrangement, and a record of any votes taken in connection with the pleadings. Article V Compensation 1. A voting member of the governing board who receives compensation, directly or indirectly, from the Partnership for services is precluded from voting on matters pertaining to that member’s compensation. 2. A voting member of any committee whose jurisdiction includes compensation matters and who receives compensation, directly or indirectly, from the Partnership for services is precluded from voting on matters pertaining to that member’s compensation. 3. No voting member of the governing board or any committee whose jurisdiction includes compensation matters and who receives compensation, directly or indirectly, from the Partnership, either individually or collectively, is prohibited from providing information to any committee regarding compensation. HCBOC 080122 Pg. 275 iv Article VI Annual Statements Each director, principal officer and member of a committee with governing board delegated powers shall annually sign a statement which affirms such person: (a) Has received a copy of the conflict of interest policy; (b) Has read and understands the policy; (c) Has agreed to comply with the policy; and (d) Understands the Partnership is charitable and in order to maintain its federal tax exemption it must engage primarily in activities which accomplish one or more of its tax-exempt purposes. Article VII Periodic Reviews To ensure the Partnership operates in a manner consistent with charitable purposes and does not engage in activities that could jeopardize its tax-exempt status, periodic reviews shall be conducted. The periodic reviews shall, at a minimum, include the following subjects: 1. Whether compensation arrangements and benefits are reasonable, based on competent survey information, and the result of arm’s length bargaining. 2. Whether partnerships, joint ventures and arrangements with management corporations conform to the Partnership’s written policies, are properly recorded, reflect reasonable investment or payments for goods and services, further charitable purposes and do not result in inurement, impermissible private benefit or in an excess benefit transaction. Article VIII Use of Outside Experts When conducting the periodic reviews as provided for in Article VII, the Partnership may, but need not, use outside advisors. If outside experts are used, their use shall not relieve the governing board of its responsibility for ensuring periodic reviews are conducted. HCBOC 080122 Pg. 276 PROCLAMATION RECOGNIZING THE MONTH OF AUGUST AS CHILD SUPPORT AWARENESS MONTH WHEREAS, Child Support Awareness Month celebrates the key role that parental, emotional, and financial support play in the well-being of our most precious resource; our children, helping them to become healthy, productive, and well-adjusted adults; and WHEREAS, the Harnett County Child Support Services provides important services enabling parents to be a positive influence in the lives of their children , while ensuring children have an opportunity to reach their full potential; and WHEREAS, the Harnett Child Support Professionals are steadfastly committed to improving the quality of the lives of the more than 20,000 children and families through timely, accurate, and responsive child support services by collecting $9.5 Million in Child Support last year alone that is funneled back into our community; and WHEREAS, these crucial payments not only fulfill a legal responsibility, but they also reduce the need for public assistance, and provide everyday necessities such as food , clothing, shelter, and medical care; and WHEREAS, increasing public awareness of the importance of this issue through education, outreach, and media attention will reinforce the position that all parents must take responsibility for the financial, emotional, and physical support of their children; and NOW, THEREFORE, BE IT PROCLAIMED THAT the Harnett County Board of Commissioners does hereby proclaim August 2022 as "Child Support Awareness Month" in Harnett County in support of the State of North Carolina designating August as "Child Support Awareness Month". Adopted this the 1st day of August, 2022. HARNETT COUNTY BOARD OF COMMISSIONERS ________________________________ Lewis Weatherspoon, Chairman ______________________________ ________________________________ Matthew Nicol, Vice-Chairman Mark B. Johnson ______________________________ ________________________________ Barbara McKoy W. Brooks Matthews Item 4N HCBOC 080122 Pg. 277 Item 4 O HCBOC 080122 Pg. 278 Harnett County Tax Administration 2021 Tax Settlement Presented By: Amy K. Bain, Tax Collections Supervisor/ NCTCA Certified Deputy Tax Collector HCBOC 080122 Pg. 279 Introduction: •Per N. C. General Statute 105-373 the Tax Collector must make a report of settlement for the fiscal Year 2021-2022 and prior years. This settlement report is summary of charges of levy, discovered levy, penalties. The collections of this levy and releases and adjustments of this levy. This report also will show charged levy and collections of Real, Public Service, Motor Vehicles and Gap Registration bills and a comparison over the years of this. HCBOC 080122 Pg. 280 2021 ANNUAL SETTLEMENT-OVERVIEW 2021-2022 Annual Settlement Year to Date Total Charges for 2021 Tax Levy Original Billed Amount 63,041,436.71$ Discovered Levy/Additional Levy 656,401.33$ Penalties/Fees/Interest 251,928.45$ Total Charges 63,949,766.49$ Total Collections for 2021 Tax Levy 63,083,274.20$ Releases/Adjustments 466,868.96$ Principal amount of uncollected 2021 taxes constituting liens on real prop 275,766.07$ Principal amount of uncollected 2021 taxes personal property 123,857.26$ Total Credits 63,949,766.49$ HCBOC 080122 Pg. 281 2021 County Levy Real/Personal Property(IND,BUS,GAP) Total Billed Actual Collections Uncollected %Collected $61,337,493.36 $61,372,105.97 $393,064.97 99.36% Public Service Total Billed Actual Collections Uncollected &Collected $1,643,874.08 $1,643,874.08 $0.00 100% Motor Vehicles Total Billed Actual Collections Uncollected %Collected $ 11,006,909.95 $ 10,157,828.34 $ 849,081.61 92.28% Gap Bills (Motor Vehicles) Total Billed Actual Collections Uncollected %Collected $195,603.19 $121,328.56 $64,718.89 64.68% HCBOC 080122 Pg. 282 Total County Levy ( REI, PUB, IND,BUS,RMV) Total Billed Actual Collections %Collected $73,988,277.39 $73,173,808.39 98.90% Gap bills are included with REI/IND/BUS totals for both billed and collected HCBOC 080122 Pg. 283 5 Year Comparison By Category Real/Personal 06/30/2018 06/30/2019 06/30/2020 06/30/2021 06/30/2022 99.45% 99.55% 99.20% 99.34% 99.38% Public Service 06/30/2018 06/30/2019 06/30/2020 06/30/2021 06/30/2022 100%100%100%100%100% Motor Vehicles 06/30/2018 06/30/2019 06/30/2020 06/30/2021 06/30/2022 89.78 90.56% 91.29% 91.81%92.98% Gap Bills (Motor Vehicles) 06/30/2018 06/30/2019 06/30/2020 06/30/2021 06/30/2022 N/A 81.13% 64.64% 68.15% 64.68% HCBOC 080122 Pg. 284 2021 UNCOLLECTED LEVY AMOUNTS •PERSONAL PROPERTY (INDIVIDUAL AND BUSINESS) INCLUDES VEHICLE GAP BILLS 2.58% UNCOLLECTED •PUBLIC SERVICE 0% UNCOLLECTED •REAL PROPERTY 0.48% UNCOLLECTED NOTE: VEHICLE GAP BILLS AND INTERNATIONAL REGISTERED PLATES (BUSINESS PROPERTY) HINDERS OUR COLLECTION PERCENTAGE. CITIZENS THINK THIS IS COLLECTED AT NCDMV. HCBOC 080122 Pg. 285 Item 6 HCBOC 080122 Pg. 286 HCBOC 080122 Pg. 287 HCBOC 080122 Pg. 288 Jaime Bell-Raig From: Sent: To: Subject: Board: Voting District: Name: Address: City: Zip Code: Telephone: Email: Years of Formal Education: Civic and fraternal organizations: Why you would like to serve: Electronic Signature: Agreement: Harnett Website Wednesday, July 13, 2022 11 :58 AM web boards Application to Serve on a Board Harnett web 51te lngui,:yReceipt COUHT\' ·,o,r• (U<;lJWA Home and Community Care Block Grant Committee District 2 Diane Mangum 2075 HWY27W LILLINGTON 27546 mangums2008@hotmail.com 12 Wake County Partems Education, United Way, Eastern and Central Food Shelter. Apex Library Book Sales. I have a Passion for Elder People of the well being and they safety, also I have knowledge of grant writing. I went to Wake Technical College for Grant Writing. Diane Mangum I understand that checking this box constitutes a legal signature confirming that I acknowledge and agree to the above Terms of Acceptance. 1 HCBOC 080122 Pg. 289 HCBOC 080122 Pg. 290 , Jaime Bell-Raig From: Sent: To: Subject: Board: Voting District: Name: Address: City: Zip Code: Telephone: Email: Years of Formal Education: Civic and fraternal organizations: Why you would like to serve: Electronic Signature: Agreement: Harnett Website Tuesday, July 19, 2022 8:00 AM web boards Application to Serve on a Board �Harnett �or�, .ll_ .,�,: � ;.� Web S1te mguirJt.. Rec.eiJl.t Home and Community Care Block Grant Committee District 1 Letitia Maynor PO Box 635 Dunn 28335 lrmaynor@yahoo.com 4 Relay For Life of Harnett County NC Juvenile Crime & Prevention Council of Harnett County Mid-Carolina HCCBG Having worked with Harnett Couny for 29 years and attending the block grant meetings as part of my duties, has given me much insight as to the services needed for our seniors. Your consideration to assign me as a volunteer will be greatly appreciated, so that I may continue to serve the citizens of Harnett County. Letitia R. Maynor I understand that checking this box constitutes a legal signature confirming that I acknowledge and agree to the above Terms of Acceptance. 1 HCBOC 080122 Pg. 291 , Jaime Bell-Raig From: Sent: To: Subject: Jaime Bell-Raig Wednesday, May 25, 2022 11 :33 AM Jaime Bell-Raig FW: Application to Serve on a Board From: Harnett Website <noreply@harnett.org> Sent: Wednesday, May 25, 2022 10:19 AM To: webboards <webboards@harnett.org> Subject: Application to Serve on a Board ;>i,.. Harnett -�· .·�web S1te /iJqUiry Receipt �' tIITT� \�. ��N �.� Board: Home and Community Care Block Grant Committee Voting District: District 1 Name: Marvin Wayne Tawney Address: 703 Maple Ave. City: Dunn Zip Code: 28334 Telephone: Email: mar049l@gmail.com Years of Formal 16 Education: Civic and Virginia Mason, North Carolina Mason, North Carolina Sudan Shriners, DAV, American fraternal organizations: Legion, and VFW, Campbell University Veterans Club Why you would I would like to be able to help our Harnett County citizens to receive as much help as possible. To help make our county a place where people want to come and live because like to serve: we take care of our citizens. Electronic Marvin Tawney Signature: Agreement: I understand that checking this box constitutes a legal signature confirming that I acknowledge and agree to the above Terms of Acceptance. 1 HCBOC 080122 Pg. 292 July August September October November December Jauary 2022 February March April May June Totals Children's Services CPS Reports Received 115 118 136 126 128 125 111 131 173 136 151 103 1553 Reports Accepted 69 67 72 71 68 76 60 59 109 86 71 43 851 Total children in Plc/Custody 187 188 192 197 193 196 205 204 205 202 212 211 FC Money expended $83,707.99 94,781.28$ 104,537.71$ 105,908.61$ 109,323.18$ 110,606.75$ 121,702.02$ 117,010.88$ 128,992.58$ 131,953.71$ 141,336.60$ 145,441.85$ $1,395,303.16 Adult Services APS Reports Received 14 18 12 13 12 13 14 11 17 17 10 19 170 # of trips scheduled 952 957 919 875 850 836 806 736 940 949 909 938 10667 Total Cases 177 146 142 145 143 154 156 155 155 157 162 165 Work First Energy Expenditures $31,178.92 $40,667.85 $37,034.36 $89,715.00 $63,233.34 $68,245.42 $179,458.93 $185,085.77 $135,541.03 $86,086.14 $29,696.53 $35,679.64 $981,622.93 Total cases 159 154 154 150 152 154 154 163 169 153 154 149 Food & Nutrition Services Apps Approved 308 328 341 357 336 284 274 408 547 451 561 592 4787 Total Cases (households)9,910 10012 10154 10,390 10,570 10,679 10,777 10,515 10,354 10,103 9,972 9,796 Benefits Issued $4,763,859.00 $4,819,919.00 $4,889,891.00 $5,331,985.52 $5,451,384.00 $5,960,220.00 $5,016,244.00 $5,357,388.00 $5,288,016.00 $5,185,866.00 $5,026,316.37 $4,996,271.00 $62,087,359.89 Timeliness 97.34%97.18%97.10% Adult Medicaid Apps Approved 97 95 86 96 76 78 113 84 89 94 95 78 1081 Total Cases 11,326 11,159 11,359 11,567 10,870 10,086 10,553 10444 10721 10612 10430 10072 129199 Family & Children's Medicaid Apps Approved 200 177 197 171 196 185 130 147 174 137 139 156 2009 Total Cases 22,443 22,477 22,401 22,873 22,657 22,567 23,876 23,082 22,943 22,317 23,184 23,446 274266 Medicaid Timeliness 98%99.75%96.30% Fraud Total Collections $3,874.27 $3,195.41 $456.00 $1,539.59 $497.00 $300.00 $305.00 $1,589.56 $4,898.73 $416.00 $1,085.00 $485.00 $18,641.56 ChildCare Children Served 564 560 559 541 522 531 522 518 532 605 642 659 Total Expenditures $302,865.31 $315,342.00 $316,062.00 $295,048.00 $265,418.00 $250,776.00 $271,287.00 $239,485.00 $264,498.00 $357,846.26 $321,311.88 $363,649.00 $3,563,588.45 Child Support Total Collections $778,722 $783,202 $744,694 $744,577 $749,429.00 $814,873.00 $666,796.00 $752,200.00 $934,722.00 $863,405.00 $891,761.00 $822,053.00 $9,546,434.00 Harnett County DSS Monthly Report Totals 2021-22 Item 7A HCBOC 080122 Pg. 293 Item 7B HCBOC 080122 Pg. 294 HCBOC 080122 Pg. 295 HCBOC 080122 Pg. 296 HCBOC 080122 Pg. 297 HCBOC 080122 Pg. 298 HCBOC 080122 Pg. 299 HCBOC 080122 Pg. 300 HCBOC 080122 Pg. 301 HCBOC 080122 Pg. 302 HCBOC 080122 Pg. 303 HCBOC 080122 Pg. 304