STANLY COUNTY BOARD OF COMMISSIONERS REGULAR MEETING AGENDA JULY6, 2015 7:00 P.M. CALLTO ORDER & WELCOME- - CHAIRMAN LOWDER INVOCATION - COMMISSIONER MCINTYRE APPAOVAL/ADIUSTMENTS TO THE AGENDA PLEDGE OF ALLEGIANCE SCHEDULED AGENDA ITEMS 1. PLANNING & ZONING -PUBLIC HEARING FOR REZONING REQUEST ZA 15-03 FOR STRATA SOLAR, LLC Presenter: Michael Sandy, Planning Director A. Hold the public hearing B. Request the Board approve, modify or deny the request 2. PUBLICHEARING FOR A NO WAKE ZONE = TILLERY LAKE COVE Presenter: Andy Lucas, County Manager A. Hold the public hearing B. Request Board approval of the resolution in support of an application to the NC Wildlife Resources Commission to approve this designation 3. CENTRALINA WORKFORCE DEVELOPMENT CONSORTIUM AGREEMENT Presenter: David Hollars, Executive Director 4. UTILITIES- APPROVAL OF CONSTRUCTION PROJECTS ORDINANCES & BUDGET AMENDMENTS Presenter: Donna Davis, Utilities Director 5. STANLY COMMUNITY COLLEGE COSMETOLOGY FACILITY MEMORANDUM OF UNDERSTANDING Presenter: Andy Lucas, County Manager 6. BOARD & COMMITTEE APPOINTMENTS Presenter: Andy Lucas, County Manager A. Stanly County Convention & Visitors Bureau B. Stanly County Farm Service Agency committee .C Cardinal Innovations Community Oversight Board 7. SELECTION OF THE NCACC ANNUAL CONFERENCE VOTING DELEGATE Presenter: Andy Lucas, County Manager 8. UTILITY PROJECTS AND FIBER CONDUIT INSTALLATION Presenter: Commissioner Lawhon 9. SHERIFF'S OFFICE BUDGET DISCUSSION Presenter: Commissioner Asciutto 10.CONSENT AGENDA A. Minutes - Regular meeting of June 1st and budget workshops of. June B. Planning & Zoning - Request approval of the contract to allow the County to administer the Abandoned Manufactured Housing .S SCUSA Transportation - Request approval of the updated Title VI D. Finance - Request acceptance of the Monthly Financial Report for E.F Finance - Request approval of budget amendment # 2016-01 to create Fund #240 for the 2014 Single Family Rehabilitation grant 4tand 11"h, 2015 ordinance for the Town of Richfield policy Eleven Months Ended May 31, 2015 PUBLIC COMMENT ADJOURN The next regular meeting is scheduled for Monday, August 3, 2015 at 7:00 p.m. Stanly County Board of Commissioners Meeting Date: July 6, 2015 Presenter: Michael Sandy ANIY COUNY X Consent Agenda Regular Agenda Presentation Equipment: D Lectern PC* Lectern VCR Lectern DVD LJ Document Camera** Laptop*** *PCise equipped with Windows! XP and Microsoft Office XP (including Word, Excel, and PowerPoint), Internet connectivity and Network connectivity for ** Ifyoub have need to1 use the Document Camera andz zoom intos a particular area, ifp possible please attachs a copy oft the document with the areai indiçated that Please Provide al BriefDeseription of your Presentations format:_ you need toz zoomi into. Al laser lighti is available top pinpoint) your area ofp projection. *** You can bringi ina a laptop that will allow video out to be connected: at thel lectern- set display to6 60Mhz. County Employees. TWTOHRCONSDERED PUBLICHEARING PLANNING AND ZONING ZA 15-03 Strata Solar, LLC on behalf ofJed and Bonnie Brooks and Randy D. Sells, requests rezoning from RA to RA-SEPGS Overlay District. Applicant requests to rezone portions of adjacent properties as follows: (A)19.87 acre portion of a 44.25 acre tract, Tax Record Number 26819, from RA to RA-S SEPGS Overlay District. (B)11.60 portion ofa 49.79 acre tract, Tax Record Number 26822, from RA to RA-SEPGS Overlay District. These properties are located on the north side ofl NC49 Hwy, near the intersection ofNC 49 Hwy and Pauls Crossing. The purpose of this request is to use these properties for a solar farm. Itis requested that the Board of Commissioners approve, modify, or deny this request. Signature: Date: June9,2015 Dept. Planning & Zoning Attachments: 6 YesX Certification of Action Board of Commissioners on Tyler Brummitt, Clerk to the Board No 5443A Review Process AANSS Initials Approved Yes No Finance Director County Attorney County Manager Certified tol be ai true copy of the action taken by the Stanly County Budget Amendment Necessary Date MEMORANDUM To: Stanly County Board of County Commissioners From: Michael M. Sandy, AICP, CZO, Planning Director Date: June 9, 2015 ZA 15-03 Strata Solar, LLC on behalf ofJed and Bonnie Brooks and Randy D. Sells, requests rezoning from RA to RA-SEPGS Overlay District. Applicant respectfully requests to rezone portions of adjacent properties as follows: (A)19.87 acre portion ofa 44.25 acre tract, Tax Record Number 26819, from RA tol RA-SEPGS Overlay District. (B)11.60 portion ofa 49.79 acre tract, Tax Record Number 26822, from RA to RA-SEPGS Overlay District. These properties are located on the north side ofNC 49 Hwy, near the intersection ofNC 49 Hwy and Pauls Crossing. The purpose of this request is to use these The properties to the west, south, and north are in Stanly County zoning. jurisdiction and are zoned RA Residential Agricultural. The property to the east is in' Village of Misenheimer zoning. jurisdiction and is zoned RA Residential Agricultural. A small portion ofthis property is located in ai regulated floodplain but is not located in a WS-IV Water Supply Watershed. Traffic on this section ofNC 491 Hwy has been studied by Thel Planning Board forwards this case to the County Commissioners with a favorable recommendation due to the fact that overlay district rezoning typically allows additional uses that are compatible with the underlying zoning district's permitted uses, and the requested change is in accordance with the Stanly County Land Use Plan. properties for a solar farm. NCDOTis: approximately 5000 cars per day. Jun 26 1407:02a SunnybrookFarm, Inc. 704-463-7409 p.1 Permit Number: ZA1503 PETITION. FOR ZONING CHANGE OF PROPERTY (Please read petition thoronghly before completing Incomplete ar leg/ble applicatlonswilln notbea accepted) The petitioner requests that the County of Stanly! Zoning Map be amended as indicated below. AND/OR TEXT. AMENDMENT * * * :* IMPORTANT: sumplmsanuryinamastion required as parts ofvationioheintuid Copy ofrecorded deed Copy oft the Stanly County Tex Map whicho delincatcs thet propenty requested fors rezoning Legal descriplion ofproperty requested for: rezoning, by melese and boundso ora arecordedp platd deplcting such Text changes submitied on 81/23 Xllwich shadedt text representing newl Tanguages ands strikethroughs forl language 1ot ber removed. Applications must be submitted and reviewed by the Planning Department, 1000 N. First Street, Suite 13B., Albemarle, NC 28001 for completeness prior to acceptance. Fees payable to the County of Stanly must This petition willl bes scheduled: for the next possible regular Planning and Zoning Board meeting. The petitioner or his representative should be present at the meeting to answer any questions. Planning and Zoning Board meetings are held on the second (26) Monday of each month at 7:00 P.M. in the Commissioners Chambers located att the Stanly County Commons Building, 1000N. First Street, Albemarle, NÇ28001. Petitioners will be informed of any changes in date, time, or location of meetings. Petitions and supplementary information must be received at least 11 working days prior to the scheduled meeting date to allow time for processing and Addilional information may be provided and allached to this petition. accompany the petition. advertisement as required by the General Statutes ofNorth Carolina, PLEASEPRINT Name DfP Petitioner: Owner Name and Address: Address(s) of Requested Site: Tax Parce! #(s) Strata: SolAr 1K9-fO/Eaies Jed B3onnie Brook.s 404/52 milliasport Rd, (PhonçNumber) (Addass) (EmailAdiress) (PrintName) Ristfiald.e 28/37 (Cily, State,Zip) NS 15Hwy 2.6819 Ad CZ PIN 4E/201-777640 SEP6.5 District Date_ G-24-14 Date_6-26-14 Acreage/Sq. R 19.87 erop44.2- Existing Zone_ RA emmOIMIL Signature ofP Petitionor: Signature ofOwner (ifowneri is noi pctitioner) h. 5 5/20/2015 ConnectGIS Featurel Report Stanly Printed May2 20,2 2015 See Belowf for Disclaimer CONNECTGIS WEB HOSTING Rail Roads Roads Parcels City Limits Mlisenlreimer MAION GROVE Misenheimey. HURCH Surrounding Counties C 1:483Feet tplstanlycomectgis.comDowmtoxdfieasiasA-a.ma2M2Ia2PAS2id2aaa5bas35/Aac.Mma-pinio 1/2 Permit NameZA1503 PETITION FOR ZONING CHANGE OF PROPERTY (Please read petition thoroughly before completing. Incomplete ori illegible applications will not be accepted.) The petitioner requests that the County of Stanly Zoning Map be amended asi indicated below. AND/OR TEXT AMENDMENT * * * * * * * * IMPORTANT: Supplementary information required as part of petition tob bei included: D Copy of recorded deed E Copy of the Stanly County Tax Map which delineates the property requested for rezoning Legal description of property requested for rezoning, by metes and bounds orar recorded plat depicting such Text changes submitled on 81/2 XIlwith: shaded text representing new language and strikethroughs for language tot be removed. Additional information may be provided and attached to this petition. Applications must be submitted and reviewed by the Planning Department, 1000 N. First Street, Suite 13B., Albemarle, NC 28001 for completeness prior to acceptance. Fees payable to the County of Stanly must This petition will be scheduled for the next possible regular Planning and Zoning Board meeting. The petitioner or his representative should be present at the meeting to answer any questions. Planning and Zoning Board meetings are held on the second (2") Monday of each month at 7:00 P.M. in the Commissioners Chambers located at the Stanly County Commons Building, 1000 N. First Street, Albemarle, NC: 28001. Petitioners will be informed of any changes in date, time, or location of meetings. Petitions and supplementary information must be received at least 11 working days prior to the scheduled meeting date to allow time for processing and accompany the petition. advertisement as required by the General Statutes of North Carolina. PLEASEPRINT Name of Petitioner: Owner Name and Address: Strata Solar (Print Name)) (City, State, Zip) NC44 Hwy 4999 d Br)1to-saiscises (Phonc) Number) (Address) (Email Address) Runoy à Jeckic Sells 24333 NC49HwY Richfiele,Nc 24333 Address(s) of Requested Site: Tax Parcel #(s) Acreage/Sq. Ft Signature of Petitioner: of Owner Signature (ifc owneri is not petitioner) 26822 PIN 661201374319 Existing Zone. RA Requested Zone_ SEPGS Date_ 5/20/15 Ouerlay Vistrict A Shle OdiGSilkpis. 5-1315 5/20/2015 ConnectGIS Featurel Report Stanly Printed May2 20, 2015 See Below for Disclaimer CONNECIGIS WEB HOSTING Rail Roads Roads Parcels City Limits Misenhcinger Nscnheimen MATIONO GROVE CHURCHH Surrounding Counties 1:598 Feet mtplstanlycomecgis.coDownibafieasihea.maplIsPaAtEASRAsdeschetcb-mma-pinid 1/2 Strata Solar Development Decommissioning Plan Misenheimer Solar Electric Power. Plant NC Highway 49, Misenheimer, NC As required by Stanly County, NC as part ofa a rezoning to a SEPGS Overlay District to construct the Misenheimer Solar Electric Power Plant on NC Highway 49 (the Facility), Strata Solar submits this decommissioning plan. Decommissioning will occur as ai result of any oft the following conditions: 1. The Facility cease to produce energy on a continuous basis for 121 months, unless substantial evidence is provided to the Zoning Administrator to maintain and reinstate 2. The owner of the Facility decides to cease producing power for sale or use, or the The owner of thel Facility will perform the following to decommission the project: 1. Remove all non-utility owned equipment, conduits, structures, fencing, and 2. Remove all graveled areas and access roads unless the owner of the leased real estate 3. Restore the land to a condition reasonably similar toi its condition before solar generation facility development, including replacement oft top soil removed or eroded. 4. Revegetate any cleared areas with warm season grasses that are native to the region unless requested in writing by the owner oft the real estate to not revegetate due to the operation oft the Facility. system is damaged and will not be repaired or replaced. foundations to a depth of at least three feet below grade. requests in writing fori it to stay in place. plans for agricultural planting. All aforementioned removal and decommissioning shall occur within 12 months oft the facility ceasing toj produce power for sale. The owner of the Facility will provide the Town Administrator and the Register of Deeds with This plan may be modified from time to time and a copy ofa any modified plans will be provided to the Town Administrator and filed with the Register of Deeds by the party responsible for an updated signed decommissioning plan within 30 days of change in the Facility owner. decommissioning. Strata Solar Development Jackson) Naftel, Directoro orDevelopment 2A1 STRATA SOLARL 50101 Governors Drive, Suite 280 Chapel Hill, NC27517 May 22, 2015 Phone 919.960.6015 Fax 919.960.7717 www.shaiasolar.com Stanly County Planning and Zoning Department Stanly County Commons 1000 North 1st Street, Suite 13-b Albermarle, NC 28001 Re: Misenheimer Solar Farm - Noise Levels To whom it may concern: This letter is intended to address the noise levels associated with the proposed Misenheimer Solar Farm project. The main source of sound emissions on a solar project are the inverters. The sound emissions are 630 dB at 33 feet of distance from the inverter. The sound drops off quickly with distance and is attenuated by racks and vegetation. At the fence line the contribution to ambient noise will be approximately 40 dB, which is comparable to the sound level ofal library, al bedroom at night or a quiet suburban neighborhood. Sincerely, ESS SEAL 938572 EL . GP tingy) 20 Gabriel Cantor, P.E. Director ofDesign Engineering Strata Solar LLC 50101 Governors Drive Chapel Hill, NC27517 Office: (919)960-6015 x430 canor@stauasolar.com Stanly County Planning Board June 8, 2015 - Meeting Minutes Call to Order Vice Chairman Robert Loflin, Jr. called the meeting to order on June 8, 2015, at 7:00 p.m. in the Commons Meeting Room at 10001 N First Street, Albemarle, North Carolina. Stanly County Planning Board Members Attending Robert Loflin, Jr. Robert Davis Billy Franklin Lee Ned Stallings Marvin Smith Joseph Burleson Terry Smith Planning Board Members Absent: Stanly County Planning Staff Attending Michael Sandy, Planning Director Linda Evans, Planner II Others Present: List filed with the. June 8, 2015, minutes. Vice Chairman Loflin asked the Board to note the minutes ofN May 11,2015. He asked ifthere were any corrections to the May 11,2015, minutes. Hearing none, he asked for a motion. Motion: Robert Davis made ai motion to approve the May 11, 2015, minutes as amended. Second: Billy Franklin Lee seconded the motion. Action: The Board unanimously approved this motion. Vice Chairman Loflin called on Michael Sandy to present the first case. ZA 15-03 Strata Solar, LLC on behalf ofJed and Bonnie Brooks and Randy D. Sells, requests rezoning from RA to RA-SEPGS Overlay District. Michael Sandy stated that applicant requests to rezone portions of adjacent properties as follows: (A)19.87 acre portion of a44.25 acre tract, Tax Record Number 26819, from RA to RA-SEPGS Overlay District. (B)11.60 portion ofa4 49.79 acre tract, Tax Record Number 26822, from RA to RA-SEPGS Overlay District. These properties are located on the north side of NC 49 Hwy, near the intersection ofNC 49 Hwy and Pauls Crossing. The purpose of this request is to use these properties for a solar farm. The properties to the west, south, and north are in Stanly County zoning. jurisdiction and are zoned RA Residential Agricultural. The property to the east isin Village of Misenheimer zoningj jurisdiction and is zoned RA Residential Agricultural. A small portion oft this property is located in a regulated floodplain but is not located in a WS-IV Water Supply Watershed. Traffic on this section ofNC 49 Hwy hasl been studied by NCDOTis approximately 5000 cars per day. Planning staffr recommends this request due to the fact that overlay district rezoning typically allows additional uses that are compatible with the underlying zoning district's permitted uses, and the requested change is in accordance with the Stanly Vice Chairman Loflin asked applicant to come forward and present his case. County Land Use Plan. Frankie T. Jones, Jr., Attorney for Strata Solar, LLC, came forward and made a power point presentation to the Board, a copy ofwhich is made a part of these minutes. He stated that Strata Solar had held a special meeting with the surrounding property owners in May and answered Vice Chairman Loflin asked ifthere had been any negative comments at the May meeting. Sam Judd, with Strata, stated that there had been a few negative comments and concerns. Specifically, Mr. Ward was concerned about the view from his property and the influence the solar farm will have on wildlife, specifically deer. Mr. Judd stated that an extra buffer has been planted to take care oft the view and no studies have shown that solar farms have any negative influence on wildlife. Mr. Judd stated that some property owners expressed concern about property tax value. He stated that studies have shown that property tax value is not influenced by Robert Davis stated that the packet ofinformation the Board had received from Strata at the meeting was late in coming and it left the Board little time to review and study the material. Mr. Sandy stated that the only additional information in the packet handed out was the appraisal and that had not been available when the Planning Board packets were sent out. Mr. Sandy stated that staff was aware, from research ofs solar projects in other counties, that no negative impacts on property values were typical. The Board Members had previously received all the other Billy Franklin Lee asked about the life of solar panels. Mr. Judd answered 30 years. Mr. Lee also asked about storm and hail damage. Mr. Niemann stated that it is unlikely the panels can be Michael Sandy asked when they plan to begin installation of the project and Mr. Judd stated Vice Chairman Loflin asked if anyone wished to speak against the request and no one came Hearing no other questions or comments, Vice Chairman Loflin asked for a motion. their questions regarding the proposed solar site. solar farms. material in their packet, except the appraisal. damaged by hail. tentatively late fall. forward. 2 Motion: Billy Franklin Lee made a motion to send this case to the Board of County Commissioners with a recommendation. to approve ZA 15-03. Second: Ned Huneycutt seconded the motion. Action: Four Board members were present, three members voted in favor of the motion with Robert Davis voting against the motion. Motion passed with a majority vote of Board members present. The case is sent to the BOCC with a recommendation to approve. Adjournment Vice Chairman Loflin asked for a motion to adjourn. A motion to adjourn was made by Billy Franklin Lee and seconded by Ned Huneycutt. The meeting was adjourned at 7:45 p.m. Robert Loflin, Vice Chairman Linda Evans, Clerk 3 Stanly County Board of Commissioners STANIY Meeting Date: July 6, 2015 Presenter: Andy Lucas 2 COUNIY Consent Agenda Regular Agenda Presentation Equipment: Lectern PC* Lectern VCR Lectern DVD JD Document Camera** Laptop*** *PCis equipped with' Windows! XP and Microsoft Office XP (including Word, Excel, and) PowerPoint), Internet connectivity and Network connectivity ** Ify you have need to use the Document Camera and: zoom into a particular area, if possible please attach: a copy oft the document with the areai indicated Please Provide al Brief] Description of your Presentations format: that you need toz zoom into. A laser light is available top pinpoint your area of projection. *** You can bringi ins a laptopt that will: allow video out to be connected at the lectern- set display to 60Mhz. for County Employees. ITEMTOE BE CONSIDERED PUBLIC HEARING FOR NO WAKE ZONE-1 TILLERY LAKE COVE Attached is the public hearing notice published ini the Stanly News and Press on Sunday, June 20th related to Mike Laton's request. Hold the public hearing Request Board approval of the resolution in support of an application to the NC Wildlife Resources Commission to approve this designation Signature: Date: Dept. Attachments: Yes Certification of Action Certified tol beat true copy oft the action taken by the Stanly County Board of Commissioners on No Review Process Approved Yes No Initials Finance Director County Attorney County Manager Other: Budget Amendment Necessary Tyler Brummitt, Clerk to the Board Date NVN 1vww pasy vwwnR Public Health ovation period ion, a section of the open during this time. ital's main roadway To access the emer- Yadkin Street has gency department, pa- d. .Although ther road tients are encouraged to be closed for approx- enter using the Fifth ents and families will int thel Emergency Depart- be able to enter the ment parking lot. pital through the EMS will also use the n-entrance doors.The Fifth Street entrance as rgency department its main entry point. ance and drop off For more information, will also remain call (704)984-4000. VACCINE CHANGES EFFECTIVE JULY 1 2015 dasisatasaiChass ely 12-18 months, Street entrance and park State law requires a booster dose. ofTdap, vaccine fori individuals-who havenotprevigusy, received Tdap and who are enteringthe 7th grade orby 12years of age, whichever comes first, Meningococcal Conjugate Vacoine MCOHderandas entering 7th grade orby 12 years of age, whichever comes first.A booster dose of MCVisi required forj individuals entering 12th grade or17y years of age beginning August1,2020 Children Vaccine Changes ORT ELEMENTARY TATTENDANCE Statel law requires that children have four doses of Pneumococcal Conjugate Vaccine (PCV)by 151 months of age. The 4th dose of Polio vaccine is required on Or after the 4th birthday and before entering school for the first time. ng,Jacob Vang rrage 'ourth wine, Sophie Waller hird Grade: Mason Fifth Grade: Denver Blalock, Casey Holt, Varicella vaccine (Chickenpox vaccine) becomes a 2 dose series. The Grade: Chance Hunt, Clayton first dose is required on or after 12 months of age and before. 19 months The second dose is required before entering school for the first ofage. time. If your child has had chickenpox disease, documentation froma kayla Butler, Serenity Tucker arin, Brayden Red- primary care provider is required. Stanly County Notice of Public Hearing Notice is hereby given the Stanly County Board of Commissioners will hold a public hearing on Monday, July 6, 2015 at 7:00 PM at the Stanly County Commons Meeting Room located at 1000 North First Street, Albemarle, North Carolina. The purpose for this hearing is to receive public comment concerning the submittal of an application tot theNorth CarolinaWidlife Resources Commission to request the cove area adjacent to Haven Cove Road and Strand Drive be designated as a No-Wake Zone. All interested persons are Please contact the Clerk's Office at (704) 986-3600 ora at1 1000 North First Street, Suite 10A, Albemarle, North Carolina, for special accommodations related to this request at least 48 hours prior to the Vaccines may be given by your primary care provider or Stanly If you have any questions related to vaccine changes, please contact the Stanly County Department of Public Health at County Department ofl Public Health. 704-982-9171. 1000 North First Street, Suite 3 Albemarle, NC 28001 www.rostany.ncas Phone (704) 982-9171 . Fax (704)982-8354 invited to attend. Aceredned Health Department 2013-2017 hearing. SIANIY COUNTY 104770 Tyler Brummitt, Clerk to the Board Applying to the Wildlife Resources Commission for a No Wake Zone Thel Wildlife Resources Commission accepts the formal application for rulemaking from the local governmental unit with territorial jurisdiction over the waters in question. The governmental unit may be a county or municipality- The process for rulemaking under the North Carolina Administrative Code may take from twelve to eighteen months. Thel local governmental unit first must advertise and hold a public hearing about the No' Wake Zone proposal. The hearing date, time and location must be advertised in ar newspaper thati is likely to be read by the local citizenry. The public hearing must occur prior to the adoption of a resolution that formally requests the Wildlife Resources Commission to take action ont the proposal. The application packet consists of the following: 1. A completed form D-1 that names the county and! body ofv water, clearly defines the area tol be marked as a No Wake. Zone, and describes hazards to water safety that may warrant establishment ofal No Wake Zone. 2. Ad certified resolution that formally requests the Wildlife Resources Commission to undertake rulemaking for purposes of establishing a no wake zone for the purpose of mitigating hazards to water safety. 3. Two copies of a map showing the areat tol be marked. The map must be sufficiently clear that ap person who isu unfamiliar with the area can locate the area thati is intended to be designated a no wake zone. Landmark 4. Ad cover letter. The cover letteri includes reference to the newspaper in which the public hearing was advertised andt the date and location oft the public hearing. The cover letter includes the estimated number of markers required to mark the: zone andi must state whether the markers will be purchased byt the local governmental unit or by private citizens. This information isi important because the WRC must report the names and GPS coordinates are helpful. state or local fiscal impacts ofar rule. Mail the application packet to: N.C. Wildlife Resources Commission Attn: Kate Pipkin, No' Wake. Zone Coordinator 1722 Mail Service Center Raleigh, NC 27699-1701 Upon receipt of the complete application packet ani investigation byt the WRC Enforcement Division willl be conducted to determine whether the proposed rule is necessary to address av water safety hazard. Rulemaking Upon at finding that the rule proposal is necessary to address a water safety hazard the' Wildlife Resources Commission will undertake rulemaking. The notice of text for the rule proposal and contact name and address for public comment are published for sixty days int the North Carolina Register. After the comment period closes the rule Following adoption of the rule by vote of the Wildlife Resources Commission the rulei is submitted to the Rules Review Commission (RRC) for approval. Ift the RRC approves ther rulei it usually becomes effective on thef first day of proposal is presented to the Wildlife Resources Commission for adoption. the month following that approval. AVEca Mont STRAND MALLARD North Carolina County of Stanly RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF STANLY COUNTY WHEREAS, under the authority ofl North Carolina General Statutes Section 75A-15(a) any subdivision oft the State of North Carolina may at any time, after public notice, make formal application to the North Carolina Wildlife Resources Commission for special rules and regulations with reference to the: safe and reasonable WHEREAS, Stanly County has given public notice ofit its intentions to make formal application to the North Carolina Wildlife Resources Commission for special rules and regulations with reference to the safe and reasonable operation ofv vessels on Lake Tillery within its territorial limits ofStanly County and for the implementation oft the Uniform Waterway Marker System in all the waters oft the county; and BEITI RESOLVED, that in accordance with N.C.G.S.75A-15(a), the Board ofCommissioners of Stanly County requests the North Carolina Wildlife Resources Commission to promulgate special rules and regulations with reterence to: safe and reasonable operation of vessels on the waters of Lake Tillery located in said county, the operation of vessels on any water within its territorial limits; and pertinent substance ofwhich proposed rules is as follows: A no wake zone designation for the cove area directly adjacent to Strand Drive and Haven Cove on Lake Tillery BEITI FURTHER RESOLVED, the said Board of Commissioners requests the: said Commission promulgate regulations fully implementing the Uniform Waterway Marker System in all oft the waters of the said county. ADOPTED THIS' THE 6th DAY OF JULY,2015 Janet K. Lowder, Chairman Stanly County Board of Commissioners CERTIFICATION This is to certify the above is a true and exact copy of the resolution adopted by the Stanly County Board of Commissioners at the regular meeting held in the Commissioner's Meeting Room located at 1000 N. First Street, Albemarle, NC 28001 on Monday, July 6, 2015. This same appears in Minute Book Number (County Seal) at page. ATTEST: Tyler Brummitt, Clerk to the Board Stanly County Board of Commissioners Presenter: David Hollars, Executive Director for Centralina Workforce Development Board STANIN Meeting Date: July6,2015 3 COUNIY Consent Agenda Regular Agenda Presentation Equipment: Lectern PC* Lectern VCR Lectern DVD LJ Document Camera** Laptop*** *PCise equipped with Windows XPa and! Microsoft Office) XP (including' Word, Excel, and PowerPoint), Internet connectivity and Network connectivity ** Ifyoul have need to use thel Document Camera and zoom into: aj particular area, ifp possible please attachs a copy oft the document with the: area indicated Please Provide al Brief] Description of your Presentations format:_ that you need toz zoomi into. A laser lighti is available to pinpoint your area of projection. *** You can! bringi ins al laptop that will allow video out to be connected: att the lectern- set display to 60Mhz. for County Employees. ITEMTO BE CONSIDERED CENTRALINA WORKFORCE DEVELOPMENT CONSORTIUM AGREEMENT Mr. Hollars will be present to provide a brief review of the attached agreement and answer any questions related toi it. Request Board approval of the agreement and authorization for Chairman Lowder to sign it. Signature: Date: Dept. Attachments: Yes Certification: of Action Certified tol bea a true copy oft the action taken the County Board of Commissioners on No x_ Review Process Approved Yes No Initials Finance Director County Attorney County Manager Other: by Stanly Budget Amendment Necessary Tyler Brummitt, Clerk tot thel Board Date 6/29/2015 StanlyCounty, NCI Mail- Centralina Workforcel Development ConsotlumAgreement- Needing Commissioners. Approval Stanly County Tyler Brummitt tbrummittstanlyountync.gov> Centralina Workforce Development Consortium Agreement - Needing Commissioners Approval David Hollars dholars@cenralinaoip 1message Mon, Jun 29, 2015 at 12:23 PM To:' "Tyler Brummitt tbrummitt@stanlycuntync.goy torummitt@stanlycountync.gove Cc: aucas@costany.ncus aucas@costeny,nc.s", James Prosser prosser@centainaog Dear Tyler, Ihope that you are doing well today. Attached please find the Centralina Workforce DevelopmentConsortum - Articles of Association for 2015-2019. This agreement, whichl has beenin place for many years, has been updated to reflect receipt of funds under the new Federal Workforce Innovation and Opportunity Act (WIOA). The new WIOA law requires that the agreement be updated, signed and in place for workforce services provided by the Consortium and the Centralina Workforce Development Board in the region. lam asking for the approval of the Stanly County Commissioners for the Consortium agreement and the signature oft the County Commissioner chair on the signature page. lam available to answer any questions or ifneeded, to present this agreement before the Commissioners. Let me knowwhen this item could be placed before the Commissioners for approval. Contact me ifyoul have any questions. Thank youinadvance for your assistance. htpslimeilgoogle.comaln-2sielakcctaswewrplseard-inbodin-l4ew0saiso2saimt-l404021a6381542 1/2 6/29/2015 David StanlyCounty, NC Mail- Centralinal Workforcel Development ConsotumAgreement-" Needing Commissioners Approval David L. Hollars Executive Director Centralina Workforce Development Board 525 North Tryon Street/12th Floor Charlotte, NC 28202 Phone: (704)348-2717 FAX: (704)347-4710 E-Mail: dhollars@centralina.org Website: www.centralinaworks.com centraug MIORKEORCE Developinent Board The Competitive Force in our Global Economy Equal Opportunity Employer/Program Auxiliary aids and services are available upon request toi individuals with disabilities. Pursuant to North Carolina General Statutes, Chapter 132, email correspondence to andi from this address maybe considered public record under the NC Public Records Law and maybe disclosed to third parties. Centralina Workforce Development Consortium Articles of Association ....doc 46K htps/lmailgoogle.comalni-2sieliascbabMew-pseancdrintodh-e02lasa8isa42sim-1484021863815042 2/2 ARTICLES OF ASSOCIATION AND AGREEMENT FOR THE CENTRALINA WORKFORCE DEVELOPMENT CONSORTIUM ARTICLEI TITLE. AND PURPOSE The contiguous units of local government listed below, being desirous of agreeing to an undertaking pursuant to the provisions of N.C.G.S. Section 160A-464(1), do hereby agree to establish a workforce development consortium to act jointly as a Local Workforce Investment Area for workforce development under the Workforce Innovation and Opportunity Act of2014 (WIOA), Public Law 113-128 ("the Act") including the Incumbent Workforce Development Program (IWDP); and under National Emergency Grant (NEG) funding through the US Department of Labor, as amended. This consortium shall be known as the Centralina Workforce Development Consortium. ARTICLEIL. MEMBERSHIP The consortium shall be composed ofthe following independent and contiguous units of general- purpose local government: Anson, Cabarrus, Iredell, Lincoln, Rowan, Stanly, and Union Counties. ARTICLEII. CERTIFICATION OF AUTHORITY 1.A AUTHORITY UNDER STATE. AND LOCAL LAW In accordance with N.C.G.S. Sections 160A-460 et. seq., the member counties of the Centralina Workforce Development Consortium certify that they possess full legal authority, as provided by state and local law, to enter into this agreement and to fulfill the legal and financial requirements of operating as a Local Workforce Investment Area under the Workforce Innovation and Opportunity Act of2014 (WIOA), Public Law 113-128, and any National Emergency Grant for the entire geographic area covered by this agreement. 2. SPECIFIC RESOLUTIONS TO ENTER INTO AGREEMENT In accordance with N.C.G.S. Section 160A-461, a copy of the duly executed resolution and appropriate board meeting minutes giving the respective counties specific authority to enter into this consortium agreement will be attached to this document and are incorporated herein by 3. DESIGNATION OF CHIEF ELECTED OFFICIALS FROM EACH MEMBER UNIT OF reference. GOVERNMENT Each member unit of government designates as chief elected official for the Workforce Innovation and Opportunity Act of 2014 (WIOA), Public Law 113-128 and NEG upon whose representations the State, the Workforce Development Board, the administrative entity and the other member units may rely, the duly elected Chairman of each respective County Board of Commissioners. If any county member of the consortium desires, it may designate any member of its Board as its "Chief Elected Official" for WIOA and NEG purposes, in lieu of having its Chairman serve in such capacity. Unless otherwise notified of such designation of another member ofits Board, each county shall be deemed to have designated its Chairman as its "Chief Elected Official" for WIOA and NEG purposes. Such person shall be the signatory of this agreement and shall be authorized to execute such other agreements as are necessary for Workforce Innovation and Opportunity Act of 2014 (WIOA) purposes and National Emergency Grant purposes. 4. DESIGNATION OF CHIEF ELECTED OFFICIAL FOR WORKFORCE INVESTMENT In accordance with N.C.G.S. Section 160A-463(b), the Chairmen (or their designee) of the Boards of Commissioners of the undersigned units of local government shall annually elect one of their number by a vote to serve as Chairman of the Centralina Workforce Development Consortium for a one-year term. The Chairman of the Centralina Workforce Development Consortium shall be authorized to represent the Consortium and to act on behalf of the undersigned units of local government with respect to any matters adopted or passed by the Consortium and shall be authorized to exercise the functions of the Centralina Workforce Investment Area chief elected official which are required under the Workforce Innovation and Opportunity Act of2014 (WIOA), Public Law 113-128 and National Emergency Grants. AREA ARTICLE IV. DURATION Ina accordance with N.C.G.S. Section 160A-464(2), this agreement shall become effective on the date of the last chief elected official's signature and shall continue in effect until the Local Workforce Investment Area is re-designated by the Governor of North Carolina or by termination ofthis Agreement by a member unit of government as provided for in Article XI. ARTICLE V. ASSURANCES. AND CERTIFICATIONS The member units will comply with the requirements oft the Workforce Innovation and Opportunity Act of2014 (WIOA), Public Law 113-128 and regulations promulgated thereunder, all other applicable federal regulations, the statutes of the State of North Carolina, and written directives and instructions relevant to Workforce Investment Area operation from the Governor ofNorth Carolina or his/her designee. ARTICLE VI. FINANCING/LIABILITY 2 In accordance with N.C.G.S. Section 160A-464(5), it is anticipated that funding necessary to implement this agreement shall be derived from federal grant and/or state funds received through the Governor. In the event it is necessary to appropriate non-federal funds for the purpose of implementing this agreement, the parties agree, as between themselves, that the state fair share The undersigned units of local government hereby acknowledge that they are jointly and severally accountable for liabilities arising out ofa activities under the Workforce Innovation and Opportunity Act of 2014 (WIOA), Public Law 113-128 and for all funds received by the Workforce Investment Area grant recipient pursuant to WIA. Liability includes, but is not limited to, responsibility for prompt repayment from nonprogram funds of any misexpenditures by the administrative entity of the Local Workforce Investment Area, or any of its subrecipients or contractors, or the Workforce Development Board. As between the consortium members themselves, liability shall be apportioned in the following manner: (a) to the extent that a particular county benefits from costs disallowed (e.g. an ineligible participant from a particular county received training, the cost of which is subsequently disallowed) that county may be liable for those disallowed costs; (b) any disallowed cost for which the benefiting county cannot be determined shall be divided equally among the undersigned units of local government. Any entity or joint agency created or designated by this Local Workforce Investment Area, including the Workforce Development Board (WDB), and Administrative Entity shall be considered a public agency for the purposes of the Local Government Budget and Fiscal Control allocation formula shall be used. Act. ARTICLE VII. ESTABLISHMENT OF CENTRALINA WORKFORCE DEVELOPMENT BOARD (WDB) A. Upon designation by the Governor of North Carolina of the Centralina area as a local workforce investment area, the Chairmen of the Boards of County Commissioners ofe each ofthe undersigned units of local government shall certify that the current Centralina Workforce Development Board (hereinafter Centralina WDB) as such entity is defined in the Workforce Innovation and Opportunity Act of 2014 (WIOA), Public Law 113-128 and accompanying regulations and in accordance with the State of North Carolina Executive Order 90 (December, 1995) will serve as the region's workforce investment board. The members of the Centralina WDB are to be selected in accordance with the nominating process and representative scheme set forth in the Workforce Innovation and Opportunity Act of 2014 (WIOA), Public Law 113-128 B. The Centralina WDB shall consist of at least twenty-four (24) members. A minimum of thirteen (13) of these members shall represent the private sector as that term is defined in Workforce Innovation and Opportunity Act of 2014 (WIOA), Public Law 113-128 and accompany regulations. Of these thirteen private sector members, at least one shall represent each of the seven undersigned units of local government, when feasible. Of the eleven (11) remaining members, one shall represent adult education and literacy, one shall represent higher education, one shall represent economic development agencies, one shall represent state employment service agencies, one shall represent vocational rehabilitation agencies, one shall and accompany regulations. 3 represent social service agencies, and five shall represent a combination of labor, apprenticeship, C. The initial terms oft twelve members of the initial Centralina WDB shall expire after one year and the initial terms of the remaining members shall expire after two years. Thereafter, the terms D. Successors to the initial members of the Centralina WDB who die, resign, or otherwise cease tos serve, shall be selected by Chairmen oft the Boards of Commissioners oft the undersigned units of local government. If the Chairmen desire to reappoint a current member of the Centralina WDB to another two (2) year term, the nominating process described in the Workforce Innovation and Opportunity Act of 2014 (WIOA), Public Law 113-128 and accompany regulations need not be followed. Ifthe Chairmen do not desire to reappoint a current member of the Centralina WDB to another two-year term, then nominations to fill the vacancy shall be sought in accordançe with the process described in the Workforce Innovation and Opportunity E.P Private sector representatives on the Centralina WDB shall be selected by Chairmen ofthe Boards of Commissioners oft the undersigned units of local government from a slate ofi individuals nominated by general-purpose business organizations after consulting with, and receiving recommendations from, other business organizations in the Local Workforce Investment Area. The number ofr nominations shall be at least 150 percent oft the number of private sector individuals to be appointed in the county. Such nominations, and the individuals selected from such nominations, shall reasonably represent the industrial and demographic composition ofthe business community. All private sector representatives must be active with their company or business (non-retiree). Private sector representatives, who shall constitute a majority oft the membership of the WDB, shall be owners of business concerns, chiefexecutive officers, chiefo operating officers, or other private sector executives who have substantial management, recruitment, hiring authority, or policymaking responsibility. Whenever possible, at least one-halfofsuch business and industry representatives shall be representatives of small business (500 or fewer employees), including minority business. Education representatives on the Centralina WDB shall be selected from among individuals nominated by the local educational agencies, vocational education institutions, institutions of higher education, or general organizations of such agencies or institutions, and by private and proprietary schools or general organizations of such schools, within the Local Workforce Recognized State and local labor organizations or appropriate building trade councils shall recommend labor representatives. The remaining members of the Centralina WDB shall be and community based organizations. ofservice ofall members oft the Centralina WDB shall be two years. Actof2014 (WIOA), Public Law 113-128 and accompany regulations. Investment Area. selected from individuals recommended by interested organizations. F.T The composition of the Centralina WDB shall at all times conform with the requirements of the Workforce Innovation and Opportunity Act of 2014 (WIOA), Public Law 113-128 and accompany regulations, including N.C.G.S. Section 160A-464(3). 4 ARTICLE VIII. APPOINTMENT OF PERSONNEL The Chairmen of the Boards of Commissioners of the undersigned units ofl local government are hereby authorized to enter into agreements with the Centralina Workforce Development Board specifying procedures for development of the workforce development plans; agreements relating to the selection of a grant recipient and entity to administer the workforce development plans; and any other agreements necessary to advance the administration of the Workforce Innovation and Opportunity Act of 2014 (WIOA), Public Law 113-128, within the Centralina Local Workforce Investment Area, in accordance with N.C.G.S. Section 160A-464(4). ARTICLE IX. OWNERSHIP OF REALPROPERTY In accordance with N.C.G.S. Section 160A-464(6) and applicable WIOA, NEG, and Federal property guidelines, the Centralina Workforce Development Consortium shall adhere to the procedures outlined in NC Department of Commerce policy for all property transactions under WI)A and NEG including the buying or selling of real property. The Centralina Workforce Development Consortium will neither acquire nor dispose oft real property. ARTICLEX. AMENDMENTS In accordance with N.C.G.S. Section 160A-464(7), this agreement may be amended at any time upon the consent of all parties as evidenced by resolution of the Chairmen of the Boards of Commissioners of the undersigned units of local government and as approved by the State. Whenever the position of designated Chief Elected Official for the Centralina Local Workforce Investment Area becomes vacant, the individual selected as a replacement shall be approved through an amendment to this agreement by resolution of the Chairmen of the Boards of Commissioners oft the undersigned units ofl local government. ARTICLE XI. TERMINATION In accordance with N.C.G.S. 160A-464(9), the undersigned units of local government may request termination of this agreement at any time upon six months prior written notice, such termination to be effective when the Governor considers Local Workforce Investment Area redesignation at the end of the then current subgrant agreement year. ARTICLE XII. RATIFICATION This agreement shall be effective upon ratification by the Boards of Commissioners of each of the undersigned units of local government. The agreement covers the four-year period of July 1, 2015 to June 30, 2019. 5 ANSON COUNTY By: Anson County Chairman, Board of Commissioners Date CABARRUS COUNTY IREDELLCOUNTY By: By: Chairman, Board of Commissioners Date Chairman, Board of Commissioners Date Cabarrus County Iredell County LINCOLN COUNTY ROWAN COUNTY By: By: Chairman, Board of Commissioners Date Chairman, Board of Commissioners Date Lincoln County Rowan County STANLY COUNTY UNION COUNTY By: By: Date Chairman, Board of Commissioners Chairman, Board of Commissioners Date Stanly County Union County Centralina Workforce Development Consortium Articles of Association- WIOA-2015-2019 6 Stanly County Board of Commissioners Meeting Date: July6,2015 Presenter: SIANIN COUNY Donna Davis Consent Agenda Regular Agenda Presentation Equipment: Lectern PC* Lectern VCR Lectern DVD Document Camera** Laptop*** *PCi is equipped with Windows! XP and Microsoft Office, XP (including Word, Excel, and PowerPoint), Internet connectivity and Network connectivity ** Ify youl have need to use thel Document Camera and zoom into a particular area, if possible please attachac copy oft the document with the areai indicated Please Provide al Briefl Description ofyour Presentations format: that you need toz zoomi into. AI laser lighti is available tor pinpoint your area ofp projection. *** You can bring ina al laptop that will allow video out to be connected: at the lectern- - set display to 60Mhz. for County Employees. ITEMTOBE CONSIDERED Stanly County Utilities Stanly County has received funding for two Utilities construction projects: Resources (NCDENR) Clean Water State Revolving Fund (CW SRF). The first is for rehabilitation ofexisting infrastructure at the West Stanly WWTP and McCoy Creek Pump Station. The project is funded by a loan from the North Carolina Department ofNatural The second is for infrastructure improvements to the collections system along Airport Road. The project isf funded by a loan from the North Carolina Department ofNatural Resources (NCDENR) Clean Water State Revolving Fund (CW SRF) and a grant from the North Carolina Department ofCommerce Utility Account. 1) Approve project ordinance and corresponding budget amendment for the West Stanly 2) Approve project ordinance and corresponding budget amendment for the Airport Road WWTP Rehabilitation Project. Corridor Wastewater Collections System Project. Signature: Date: June 26, 2015 Dept. Utilities Attachments: YesX Certification: of Action Certified tol be a true copy of the action taken by the Stanly County Board of Commissioners on No Review Process Approved Yes No Initials Finance Director County Attorney County Manager Other: Budget Amendment Necessary X yer-Brummit,Clerk-te-the-Beart Date Revised 07/07/2003 AMENDMENT NO: 2016-02 STANLY COUNTY-BUDGET AMENDMENT BE IT ORDAINED by the Stanly County Board of Commissioners that the following amendment be made To create Fund 632 West Stanly WWTP Rehabilitation Project, the expenditures are to be changed as follows: to the annual budget ordinance for thet fiscal year ending June 30, 2016: CURRENT BUDGETED INCREASE AMOUNT (DECREASE) AMENDED $ FUND/DEPART ACCOUNT NUMBER 632.7120 632.7120 632.7120 ACCOUNT DESCRIPTION AS NUMBER 190.000 Professional Services 570.000 Land 580.000 Bldgs, Structure & Improv 328,894 $ 328,894 10,000 2,310,000 10,000 2,310,000 TOTALS $ 2,648,894 $ 2,648,894 This budget amendment is justified as follows: To create Fund #632 West Stanly WWTP Rehabilitation Project. This will resulti in ar net increase $ 2,648,894 in expenditures and other financial use to the County's annual budget. To provide the additional revenue for the above, the following revenues will be increased. These revenues have already been received or are verified they will be received int this fiscal year. CURRENT BUDGETED INCREASE AMOUNT (DECREASE) AMENDED $ $ FUND/DEPART ACCOUNT NUMBER 632.3710 ACCOUNT DESCRIPTION AS NUMBER 330.74 NC DENRCWSRF 2,648,894 $ 2,648,894 $ 2,648,894 $ 2,648,894 TOTALS SECTION:2. Copies of this amendment shall be furnished to the Clerk of the Board of Commissioners, Budget Officer, and to the Finance Director. Adopted this day of 20_ Verifiedbyt the Clerk oft the Board RN 6-29-15 Date 6-39-15 Date Date Head Posted by Journal No. Date Reviewed by County Manager 6/29/20153:37PM BA2016-02 Stanly County Utilities Project Ordinance West Stanly WWTP Rehabilitation Project BEI IT ORDAINED, by the Stanly County Board of Commissioners that, pursuant to Section 13.2of Chapter 159oft the General Statutes ofNorth Carolina, the following capital project ordinance is hereby SECTIONI: The project authorized is the construction and rehabilitation of wastewater infrastructure associated with the West Stanly WWTP and the McCoy Creek Pump Station to be funded by al loan from the North Carolina Department ofNatural Resources (NCDENR) Clean Water State Revolving Fund SECTION 2: The officers and employees of Stanly County Utilities are hereby authorized to proceed adopted: (CW SRF). with the capital project within the terms oft the budget contained herein. SECTION3: The following amounts are appropriated for the project: Professional Services Land Construction $ 328,894 $ 10,000 $2,310,000 $2,648,894 Section 4: The following revenues are anticipated to be available to complete the project: NCI DENR CW SRF $2,648,894 SECTION: 5: The Finance Director is hereby directed to maintain within the capital project fund sufficient detailed accounting reçords to satisfy the requirements oft the grantor agencies and state and SECTION 6: Funds may be advanced from the County general fund for the purpose ofr making payments as due. Reimbursement requests should be made to the appropriate grantor agencies in an SEECTION7: The Finance Director is hereby directed to report on ac quarterly basis on the financial SECTION 8: The finance offiçer is directed to include a detailed analysis of past and future costs and revenues on this capital project in every budget submission made to this board. SECTION 9: Copies oft this capital project ordinance shall be filed with the Clerk toi the Board of Directors and the finance officer for future direction in carrying out this project. local regulations. orderly and timely manner. status of each project element in Section 3. Adopted this 6th_ dayof_ - July 2015. Janet K. Lowder, Board Chair Tyler Brumitt, Clerk Revised 07/07/2003 AMENDMENTI NO: 2016-03 STANLY COUNTY-BUDGET AMENDMENT BEI IT ORDAINED byt the Stanly County Board of Commissioners that the following amendment be made To create Fund 642 Airport Rd Corridor Wastewater Collections Proj, the expenditures are to be changed as follows: tot the annual budget ordinance for the fiscal year ending June 30, 2016: CURRENT BUDGETED INCREASE AMOUNT (DECREASE) AMENDED $ FUND/DEPART ACCOUNT NUMBER 642.7120 642.7120 642.7120 ACCOUNT DESCRIPTION AS NUMBER 190.000 Professional Services 570.000 Land 580.000 Bldgs, Structure & Improv 179,158 $ 179,158 10,000 931,885 10,000 931,885 TOTALS 1,121,043 $ 1,121,043 This budget amendment is justified as follows: This will result in a net increase To create Fund #642 Airport Road Corridor Wastewater Collections System Project. $ 1,121,043 in expenditures and other financial use to the County's annual budget. To provide the additional revenue for the above, the following revenues will bei increased. These revenues have already been received or arey verified they will be received int this fiscal year. CURRENT BUDGETED INCREASE AMOUNT (DECREASE) AMENDED $ FUND/DEPART ACCOUNT NUMBER 642.3710 642.3710 ACCOUNT DESCRIPTION AS 500,000 NUMBER 330.74 NC DENR CW SRF 330.75 NC Dept. of Commerce 621,043 $ 621,043 500,000 $ 1,121,043 $ 1,121,043 TOTALS SECTION:2. Copies of this amendment shall be furnished to the Clerk oft the Board of Commissioners, Budget Officer, and to the Finance Director. Adopted this_ day of 20_ Verified by the Clerk oft the Board_ RE 629-15 Date 6-29-15 Date Date Posted by Journal No. Date Reviewed by County Manager 6/29/2015: 3:53 PM BA2016-03 Stanly County Utilities Project Ordinance Airport Road Corridor Wastewater Collections System Project BEI IT ORDAINED, by the Stanly County Board of Commissioners that, pursuant to Section 13.2of Chapter 159oft the General Statutes ofNorth Carolina, the following capital project ordinance is hereby SECTION!: The project authorized is the construction of enhanced wastewater collections system infrastructure to serve a section of Airport Road to be funded by a loan from the North Carolina Department of Natural Resources (NCDENR) Clean Water State Revolving Fund (CW SRF) and a grant SECTION2: The officers and employees of Stanly County Utilities are hereby authorized to proceed adopted: from thel North Carolina Department of Commerce Utility Account. with the capital project within the terms oft thel budget contained herein. SECTION3: The following amounts are appropriated for the project: Professional Services Land Construction $ 179,158 10,000 931,885 $1,121,043 $ 621,043 $ - 500,000 $1,121,043 Section 4: The following revenues are anticipated to be available to complete the project: NC DENR CW SRF NC Dept of Commerce Utility Account SECTION 5: The Finance Director is hereby directed to maintain within the capital project fund sufficient detailed accounting records to satisfy the requirements oft the grantor agencies and state and SECTION6: Funds may be advanced from the County general fund for the purpose of making payments as due. Reimbursement requests should be made to the appropriate grantor agencies in an SEECTION: 7: The Finance Director is hereby directed to report on a quarterly basis on the financial SECTION 8: The finance officer is directed to include a detailed analysis of past and future costs and revenues on this capital project in every budget submission made to this board. SECTION9: Copies ofthis capital project ordinance shall be filed with the Clerk to the Board of Directors and the finance officer for future direction in carrying out this project. local regulations. orderly and timely manner. status of each project element in Section 3. Adopted this 6th day of_ July_,2015. Janet K Lowder, Board Chair Tyler Brumitt, Clerk Stanly County Board of Commissioners Meeting Date: July 6, 2015 Presenter: Lucas Andy SIANINY COUNIY Consent Agenda Regular Agenda Presentation Equipment: Lectern PC* Lectern VCR Lectern DVD E Document Camera** Laptop*** *PCise equipped with Windows XP: and Microsoft Office XP (including' Word, Excel, and PowerPoint), Internet connectivity and Network connectivity ** Ifyoul have need to use the Document Camera and: zoom into a particular area, ifp possible please attacha copy oft the document with the: areai indicated Please Provide: al Brief Description of your Presentations format: that you need toz zoomi into. AI laser lighti is available top pinpoint your area of projection. *** Youc can bringi ins al laptop that will: allow video out to! be connected at the lectern set display to 60Mhz. for County Employees. ITEM' TO BE CONSIDERED Stanly Community College - Cosmetology Facility The purpose of the attached Memorandum of Understanding is to memorialize and outline a collaborative agreement between Stanly Community College and Stanly County for the construction and financing of a cosmetology facility pursuant to North Carolina Session Law 2014-82/Senate Bill 201, "AN ACT TO. AUTHORIZE STANLY COMMUNITY COLLEGE TO ENTER INTO AGREEMENTS WITH STANLY COUNTY TO JOINTLY ERECT BUILDINGS ON PROPERTY OWNED BY STANLY COMMUNITY COLLEGE." Consider and approve the Memorandum ofUnderstanding. Authorize stafft to negotiate any changes to the Memorandum ofUnderstanding in the best interest oft the County. Signature: ffk3 Dept. Attachments: Date: 6-26-15 Yes X Certification of Action Certified to bea a true copy oft the action taken by the Stanly County Board of Commissioners on No Review Process Approved Yes No Initials Finance Director County Attorney County Manager Other: Budget Amendment Necessary Tyler Brummitt, Clerk to the Board Date NORTH CAROLINA STANLY COUNTY MEMORANDUM OF UNDERSTANDING STANLY COMMUNITY COLLEGE, an educational institution operating under the provisions of Chapter 115D of the North Carolina General Statutes, and between COUNTY OF STANLY, ab body politic and corporate This Memorandum ofUnderstanding ("MOU") is made and is effective as ofJuly 2015, by and between STANLY COMMUNITY COLLEGE ("SCC") and the COUNTY OF STANLY ("County)(colectively "the Parties"). SCC is regionally accredited by the Southern Association of Colleges and Schools Commission on Colleges and operates under North Carolina Administrative Codes established for North Carolina Community Colleges. SCC operates as an institution of higher education and locates its primary office at 141 College Drive, Albemarle, NC. County is a political subdivision oft the State ofNorth Carolina which locates its primary office at 1000 North 1st Street - Suite 10, Albemarle, NC. Purpose The purpose of this MOU is to memorialize and outline a collaborative agreement between the Parties for the construction of a cosmetology facility (hereinafter referred to as "Facility") at SCC. The facility will be constructed and financed pursuant to North Carolina Session Law 2014-82/Senate Bill 201, "AN ACT TO AUTHORIZE STANLY COMMUNITY COLLEGE TO ENTER INTO AGREEMENTS WITH STANLY COUNTY TO JOINTLY ERECT BUILDINGS ON PROPERTY OWNED BY STANLY COMMUNITY COLLEGE" (hereinafter referred to as "S.L. 2014-82"). Background SCC offers a curriculum for an associate's degree in Cosmetology, as well as a Cosmetology Certificate and other related courses ofs study. Toj provide its Cosmetology students with the best learning environment, SCC seeks to construct a new facility to house its Cosmetology programs. SCC has identified a portion ofits main campus (consisting of 1.044 acres, more or less, and identified as "1" on a plat entitled "Final Plat for Stanly Community College", prepared by Green Mountain Engineering, PLLC, and recorded on June 11, 2015 in Plat Book 24, Page 156, Stanly County Registry, a copy of said plat being attached hereto as Exhibit A) which would be suitable for construction of a new Cosmetology facility. In order to finance the construction of the Facility, SCC seeks to partner with the County pursuant to the provisions of S.L. 2014-82. The County is ready, willing and able to obtain financing for the construction. Agreement The Parties embrace the shared goal of providing the most effective learning environment for all SCC students, and the Parties agree that a new Cosmetology facility is in the best interest of SCC and its students as well as the County and its residents. The Parties agree as follows: 1. The parcel of land identified as"l'(hereinafter referred to as "Property") on Exhibit A appears to be suitable for construction ofa Cosmetology facility at SCC. 2. SCC attorney. 3. 4. design oft the Facility. 5. SCC will transfer Property to County via a General Warranty Deed prepared by County shall enter into a design-build contract with a contractor for the design County shall collaborate with SCC regarding the finalization and approval of the County shall obtain the financing necessary for the design and construction oft the and construction of the Facility pursuant to North Carolina General Statute S 143-128.1A. Facility and associated Equipment (as set forth on Exhibit B) in an amount to be determined (hereinafter referred to as "Loan" or "Loans"). Said financed amount is expected to be $2.232 million or less ($1.982 million for the Facility and $250,000 for the Equipment). 6. Upon completion of construction of the Facility, County agrees to lease the Property, Facility, and Equipment to SCC, and SCC agrees to sO lease from the County, for a term to be determined in formal Lease Agreements. Said lease terms shall be equivalent to the terms of the Loans for the Facility and Equipment and are anticipated to be not more than twenty-five (25) years and ten (10) years, respectively. 7. SCC agrees that County shall subtract the annual lease payments, which shall be equivalent to the County's annual Loan payments for the Facility and Equipment, as well as any and all costs and expenses associated with said Loans, including but not limited to debt service and insurance costs, from SCC's annual current expense budget allocation from County unless the Stanly County Board of Commissioners and the Stanly Community College Board of Trustees agree otherwise in writing. 8. Upon the expiration of the lease terms and payments in full by SCC to County of the Loan amounts for the Facility and Equipment as well as any and all costs and expenses of said Loans, including but not limited to debt service and insurance costs, County shall transfer title to the Property, the constructed Facility, and the Equipment to SCC. 9. SCC agrees to comply with any and all inspection, care and use, utilities, insurance, risk of loss, damage, and removal requirements and any other terms and conditions of the Installment Financing Contracts" for the Equipment and the Facility attached hereto as Exhibit C and Exhibit D respectively. 2 Term of Agreement This MOU will be effective from the date of signature ofall parties, shall renew annually, and shall continue in effect until such time as the Property, Facility, and Equipment have been re-conveyed to SCC. Severability Ifany clause, provision, or paragraph of this MOU is held to be invalid by any court, the invalidity of such clause, provision or paragraph shall not affect any remaining clauses, provisions or paragraphs hereof, and this MOU shall be construed and enforced as ifsuch invalid clause, provision or paragraph had not been contained herein. Counterparts Revisions This MOU may be executed in several counterparts all ofwhich shall be regarded for all purposes as original and shall constitute and be but one and the same instrument. Any revisions to this MOU may be made upon the approval of both parties hereto and shall become effective upon the date ofa signed agreement memorializing such revisions. Statements of Authorily/Remesemtations The Parties enter into this MOU based upon the authority granted to them to do SO This MOU does not and shall not be considered to create a partnership or joint venture between SCC and County. Neither party shall have the power to bind or obligate the other pursuant to S.L. 2014-82. except as expressly provided herein. This MOU shall be governed and construed in accordance with the laws of the State of North Carolina applicable to agreements made and to be performed entirely within North Carolina. This MOU shall be binding upon and shall inure to the benefit of the parties and their respective permitted successors in interest. Nadine Bowers, Chair SCC Board ofTrustees Janet K. Lowder, Chair Stanly County Commissioners Date Date Dr. Brenda Kays, President Stanly Community College Andy Lucas, County Manager Stanly County 3 Stanly County Board of Commissioners Meeting Date: July 6, 2015 Presenter: Lucas Andy STANLY COUNY A Consent Agenda Regular Agenda Presentation Equipment: Lectern PC* Lectern VCR Lectern DVD Document Camera** Laptop*** *PCis equipped with' Windows! XP and Microsoft Office XP (including' Word, Excel, and PowerPoint), Internet connectivity and Network connectivity ** Ify youl have need to use the Document Camera and: zoom into a particular area, ifp possible please attacha a copy of the document with the areai indicated Please Provide al Brief Description of your Presentations format:_ that your need toz zoomi into. AI laser lighti is available to pinpoint your area of projection. *** You can bringi inal laptop that will: allow video out to be connected at the lectern- set display to 60Mhz. for County Employees. ITEMTO BE CONSIDERED Stanly County Convention & Visitors Bureau Due to the recent resignation of Mr. Wayne Cole, it is requested the Board name a replacement to serve his unexpired term as the County representative to the CVB Board. Mr. Cole has two (2) years remaining on his current term. Chris Lambert has suggested Mr. John Anderson and Ms. Ashley Smith as potential candidates for the seat. Both have agreed to serve if appointed. There are no volunteer applications on file. Request the Board name a replacement to serve the unexpired term of Mr. Cole from July 1, 2015- June 30, 2017. Signature: Date: Dept. Attachments: Yes Certification of Action Certified to be a true copy oft the action taken by the Stanly County Board of Commissioners on No Review Process Approved Yes No Initials Finance Director County Attorney County Manager Other: Budget Amendment Necessary Tyler Brummitt, Clerk to the Board Date May 29, 2015 County of Stanly 1000 North First Street Albemarle, NC 28001 Stanly County Convention & Visitors Bureau: To County of Stanly, The Stanly County Convention & Visitors Bureau continues to make strides in the way Stanly County is promoted to tourist. Currently the County is ranked 49th out of 100 Counties in North Carolina while bringing in a $70.68 million economic impact. In addition to the ranking and economic impact, over 460 jobs are directly We value the partnerships that wel have created with each municipality in this County and feel that we: are working very well together tol bring Stanly County and Currently,your representative on the CVB Board of Directors is Mr. Wayne Cole. Mr. Cole was an outstanding board member during his tenure and we appreciate the devotion he showed to our Board. The County of Stanly has the option to appoint someone from the community whom they feel willl best speak for the County on attributable to Tourism in Stanly County! its wonderful attractions to visitors. tourism related matters. Please advise the Stanly County Convention & Visitors Bureau of your decision. Sincerely, Chris Lambert, Executive Director Stanly County Board of Commissioners Meeting Date: July 6, 2015 Presenter: Lucas Andy SIANIN COUNIY 4B Consent Agenda' Regular Agenda Presentation Equipment: Lectern PC* Lectern VCR Lectern DVD - Document Camera** Laptop*** *PCise equipped with Windows XP and Microsoft Office XP (including' Word, Excel, and PowerPoint), Internet connectivity and Network connectivity ** Ifyoul have need to use the Document Camera and zoom into aj particular area, ifp possible please attach a copy oft the document with the areai indicated Please Provide al Brief Description ofyour Presentations format: that you need to zoomi into. AI laser light is available to pinpoint your: area of projection. *** You can bringi ins al laptop that will allow video out tol bec connected: at the lectern- set display to 60Mhz. for County Employees. ITEM TO BE CONSIDERED Stanly County Farm Service Agency Committee Please see the attached request from the Farm Service Agency for nomination(s) of a representative for the Almond, Endy and Furr Townships. Mr. Curtis Furr has served ini this capacity for the past nine (9) years, which is the maximum term limit allowed for this office and ineligible to serve again. Nominations are being accepted through. August 3, 2015. There are no volunteer applications on file for this Board. Request the Board make a nomination(s) for the Farm Service Agency Board to serve the Almond, Endy and Furr townships. Signature: Date: Dept. Attachments: Yes Certification of Action Certified to bea a true copy oft the action taken by the Stanly County Board of Commissioners on No X Review Process Approved Yes No Initials Finance Director County Attorney County Manager Other: Budget Amendment Necessary Tyler Brummitt, Clerk tot the Board Date USDA United States Department of Agriculture Farm and Foreign Agricultural Services Farm Service Agency Stanly FSA 26032-A Newt Rd Albemarle NC 28001-7461 Phone: (704) 982-5114, Extension 2 Fax: (tollf free) (844)3 325-6908 Email jennifer.almond@ nc.usda.gov May 27, 2015 Stanly County Board of Commissioners 10001 N First Street, Suite 10 Albemarle, NC: 28001 Dear Association Members: The U.S. Department of Agriculture (USDA) Farm Service. of Agency Stanly payments, County announces the nomination period for the county committee. Committee members are a critical component oft the operations of FSA. They help deliver FSA farm programs at thel local level incentive, indemnity and disaster payments for some commodities, emergency programs, and payment eligibility, etc., within official regulations designed to carry out federal laws. Stanly County is divided into three local administrative areas (LAA), each with a representative on the committee, to ensure diversity across the county. Each committee member serves at three year term, with a three term limit. This year the local administrative area holding an election is fort thej past nine years, at term limit, by Mr. Curtis Furr. Stanly County farmers, ranchers, and landowners, along with the FSA staff, are extremely appreciative ofMr. Furr's service. Nominations are being accepted through August 3, 2015, for this LAA and can be submitted at the FSA office using form FSA-699A, which is available int the office and online at itp/www.sa.usda.sda.govielections. Once nominations are received and verified eligible, they will be placed on a ballot which willl be mailed to all eligible voters in the local administrative area. Voters will have until December 7, 2015, to return voted ballots to thel FSA office. The newly elected member will take office January 1,2016, and serve along with members from the other two local administrative areas; John Pickler from LAAI I(Ridenhour, Harris, North and South Albemarle townships), Gerald McSwain from LAA III (Big Lick, Tyson and Center townships), and Christopher Carrothers and Betty McSwain, the current appointed minority Stanly County FSA is dedicated to ensuring fair representation on the county committee, including socially disadvantaged, minority, female, and beginning farmers and ranchers. Persons or groups interested in making a nomination or learning more about thel FSA County Committee should contact the office at 704-982-5114, extension 2, or email by providing input on commodity support loans and conservation price programs, www.fsa.usda.goy LAA II, which in general is the Almond, Endy and Furr townships. This area has been served advisors. Please considers submitting a nomination. smitsamoeencisase. Sincerely, Jennifer L. Almond County Executive Director, Stanly County Farm Service Agency USDA is ane equal opportunity provider and employer. Stanly County Farm Service Agency Seeks Nominations Nominations are being accepted through. August 3, 2015, fort this LAA and can be submitted at the FSA office using form FSA-699A, which is available in the office and online at! htpAwwy.ausdagovy. elections. Once nominations are received and verified eligible, they willl be placed on al ballot which willl be mailed to all eligible voters in the local administrative area. Voters will have until December 7,2015, to return voted ballots to the FSA office. The newly elected member will take office. January 1,2 2016, and serve along with members from the other two local administrative areas; John Pickler from LAA I(Ridenhour, Harris, North and South Albemarle townships), Gerald McSwain from LAA III (Big Lick, Tyson and Center townships), and Christopher Carrothers and Betty McSwain, the current appointed minority advisors. Please consider submitting a nomination. Stanly County FSA is dedicated to ensuring fair representation ont the county committee, including socially disadvantaged, minority, female, and beginning farmers and ranchers. Committee members are a critical component oft the operations ofFSA. They help deliver FSA farm programs at the local level by providing input on commodity price support loans and payments, conservation programs, incentive, indemnity and disaster payments for some commodities, emergency programs, and payment eligibility, etc., within official regulations designed to carry out federal laws. Stanly County is divided into three local administrative areas (LAA), each with a representative on the committee, to ensure diversity across the county. Each committee member servesa three year term, with a three term limit. This year the local administrative area holding an election is LAA II, which in general is the Almond, Endy and Furr townships. This area has been served for the past nine years, a term limit, by Mr. Curtis Furr. Stanly County farmers, ranchers, and landowners, along with the FSA staff, are extremely appreciativeofMr. Furr's service. USDA Local Administrative Area II LAAI Stanly County Farm ServiceA Agency 26032AI Newt Road Albemarle! NC: 28001 Phone: 704-982-5114, extension2 Fax:8 844-325-6908 (tollf free) E-mail jemnifer.almond8ncusda, gov Almond, Endy, and Furr Town- ships LAAII FSA-669A (04-10-15) Page2 2 FSA-669A (04-10-15) Form Approved- OMB No. 0560-0229 U.S. DEPARTMENT OF AGRIÇULTURE Farm Service Agency NOMINATION FORM FOR COUNTY FSA COMMITTEE ELECTION 1.! NAME OF NOMINEE (Type or Print/ Nominee's Fulll Name) TOBE COMPLETED BY COUNTY FSA OFFICE 4. INITIALS OF EMPLOYEE RECEIVING FORMA ANDI DATE RECEIVED 2. ADDRESS OF NOMINEE 5. COUNTY Stanly 6. LAA II 7.STATE North Carolina 3. NOMINEE'S CERTIFICATION: 8. NOMINATOR'S CERTIFICATION: Ihereby agree to! have my name placed on the ballot, that Iwills serve if Ifthis nomination is by other than. self the followinge eligible voter or elected. andi ifthere is a conflict ofi interest, /willy resigns such position. IDO want 101 witness the settling oftiedi votes with another nominee. IDOI NOT want t01 witness the settling oftiedy votes with another nominee. representative ofac community based organization. hereby nominates the afore-named person to bec a candidate int the next County FSA Committee election for the county. 8A. SIGNATURE OF! NOMINATOR 3A. SIGNATURE OF NOMINEE 3B. DATE 8B. DATE + Check here ifr nominee is a write-in candidate. (Ifthe individual is self nominating, no signature is required). 9. TO BE COMPLETED BY NOMINEE VOLUNTARY INFORMATION FORI MONITORING PURPOSES: The following information is requested byt the Federal Government in order to monitor FSA's compliance with federal laws prohibiting discrimination against program participants on the basis ofr race, color, national origin, religion, sex, marital status, handicapped condition, or age. You are not required to furnish this information, but are encouraged to dos so. This information will not be used in evaluating) yourr nomination or to discriminate against youi in any, way. ETHNICITY Hispanic or Latino Not Hispanic orl Latino Complete the form as follows: RACE (Choose as many boxes as applicable) American Indian orA Alaska Native GENDER Male Female Black or Alrican-American Nativel Hawaiian or Other Pacific Islander Asian White INSTRUCTIONS FOR COMPLETING THIS FORM ITEM1 Type or Print the nominee's full name. The nominee must be: A. Eligible to vote int the designated County FSA Committee election. B. Eligible to hold the office of County FSA Committee member. Willing to servei ifelected. Enter the nominee's current address. ITEM2 ITEM3 ITEM9 Ther nominee must check one oft the boxes toi indicate a preference regarding the settling of tied votes. ITEMS 3A &3B Ther nominee musts sign and date. ITEMS 8A &8B The nominator must sign and date. (ift thei individual is selfr nominating, no signature is required.) Completing this item is voluntary. ALL FORMS MUST BE RECEIVED IN THE COUNTY OFFICE OR POSTMARKED BY AUGUST: 3, 2015. NOTE: The following statement is made ina accordance witht thel Privacy Actof1 1974 (5 USC 552a as amended). The authority forr requestingt thei information identifiedo ont this formi is 7CFRA Part 7a andt the Agricultural, Act of2 2014 (Pub. L. 113-79). Thel information will be used to obtain nominees fore election tot the County FSA Committee. Thei information collected ont thist form may bec disclosedt to other Federal, State, Localg govemment. agencies, Tribal agencies, and nongovermental entities that have been authorized: access tot thei information bys statute or regulationa and/ora as describedi ina applicable Routine Uses identifiedi int the System of Records Notice for County Personnel Records, USDA/FSA-6. Providing the nominee name, address, signature/date and nominator signature/date (whene applicable) information is voluntary, but necessary for processingt thet form. Failure tof furnish the nominee name, address, signature/date andi nominator: signature/date (when applicable)i information will result ina ac determination ofir ineligibility fori nomination fore election tot the County According tot the Paperwork Reduction Acto of1 1995, ana agency may not conduct or sponsor, and personi is notr required to respond to, a collection of information unless it displays a valid OMB control number. The valid OMB control number fort this information collection is 0560-0229. Thet time requiredt to complete this information collection is estimatedi to average 101 minutes per response, includingt thet time for reviewing instructions, searching existing data sources, gathering andi maintainingt the data needed, ando completing andi reviewing the collectiono ofi information. The provisions ofa appropriate criminal and civilf fraud, privacy, and others statutes may be applicable tot thei information provided. RETURN THIS COMPLETED FORM TO) YOUR COUNTYFSA FSA Committee. OFFICE. This form Is available electronically. FSA-669A (04-10-15) FormA Approved OMB No. 0560-0229 U.S. DEPARTMENT OF AGRICULTURE Farm Service Agency NOMINATION FORM FOR COUNTY FSA COMMITTEE ELECTION This form allows individuals toi nominate themselves or any other person as a candidate. Ifadditional forms are needed, this one may be copied or may be obtained at the County FSA Office or obtained electronically at pwwwacegolasdagoa Each form submitted must be: A. Limited to one nominee. B. Signed and dated by the nominee in Item 3. Nominee must signi if willing to have his/her name placed on the ballot and agrees to serve ifelected. Note: Name shown on ballot will appear exactly the same asi in Agency records. C.D Delivered to the County FSA Office or postmarked no later than August3,2015. D. Signed and dated as a write-in candidate ife elected as a member and willing to serve on the COC. The County FSA Committee is responsible for reviewing each form to determine the eligibility ofn nominees. A person who is nominated on this form andi is found ineligible will be sOI notified and haye an opportunity to file a challenge. Persons nominated should actively participate in the operation ofai farm or ranch and be well qualified for committee work. A producer is eligible to be a County FSA committee memberi ift the producer resides in the Local Administrative Area (LAA)in which the election ist to be held and is eligible to vote. This isa a non-salary public service position. A: small stipend is provided to offset expenses. Federal regulations may prohibit County FSA Committee members from holding certain positions in some farm, commodity, and political organizations ifs such positions pose a conflict ofinterest with FSA duties. The positions include functional offices such as president, vice president, secretary, or treasurer; and positions on boards or executive committees. Conflict ofi interest restrictions also apply to employees, operators, managers, and majority owners of tobacco warehouses. Questions conçerning A candidate has the option to request that all voted ballots for an individual county committee election be returned to the respective State Office in lieu of being returned to the county office. This request must be in writing and submitted to the local eligibility should be directed to the County FSA Office. County Executive Director prior to the announced end oft the nomination period. The duties of County FSA Committee members include: A. Administering farm program activities conducted by the County FSA Office. B. Informing farmers of the purpose and provisions oft the FSA programs. C. Keeping the State FSA Committee informed ofl LAA conditions. D. Monitoring changes in farm programs. E. Participating in county meetings as necessary. F.P Performing other duties as assigned by the State FSA Committee. The U.S. Department ofA Agricullure (USDA) prohibits discrimination against its customers, employees, anda applicanfs fore employment ont thek basis ofn race, color, national origin, disability, sex, genderi identity, religion, reprisal, andy where applicable, political beliefs, maritals status, familial orp parental status, sexual orientation, ora all orp parto of ani individual's age, income is derived froma any public assistance program, orprotected genetici information ine employment ori in any program or activity conducted or fundedb by the Department. prohibited basis wile applyt to all programs and/or employment: activities.) Persons witho disabilities, who wish fof file a program complaint, write thea address below allemative means ofc communicationi forp programi information (e.g, Braille, large print, audiotape, etc.) please contact USDA's TARGETCenter: tot at( (202) 720-2600 (voice orify your and7 require Individuals who are deaf, hardo of! hearing, orh have speecho disabilities andv wish to filee eithera anE EEOC or program complaint, please contact USDAI throught the Federal Service TDD). lfyouy wish tof file a Civif Rights program complaint ofo discrimination, complete the USDA Program Discrimination Complaint Form, found online at PaasgMaANd filing cust.h html, or ata any USDA office, orc call (866) 632-9992 tor request the form. Your maya also write aletter containing information requestedi int the! form. Send) your completedo complaint form orletter byn mail tol U.S. Department ofA Agriculture, Director, Office ofAdjudication, 14001 ndependence allofthe Avenue, S.W., Washington, D.C. 20250-9410, by fax (202) 690-7442ore emaila at program.intakeguso, gov. USDAI is an equal opportunity provider ande employer. (Not all Relay at (800) 877-8339 or (800) 845-6136 (ins Spanish). Stanly County Board of Commissioners Meeting Date: July 6, 2015 Presenter: Lucas Andy SIANIN COUNIY LC Consent Agenda Regular Agenda Presentation Equipment: Lectern PC* Lectern VCR Lectern DVD Document Camera** Laptop*** *PCise equipped with' Windows XP: andl Microsoft Office XP (including' Word, Excel, and PowerPoint), Internet connectivity and Network connectivity ** Ifyoul have need to use the Document Camera and zoomi into: a particular area, ifp possible please attacha a copy of the document with the: areai indicated Please Provide al Brief Description of your Presentations format:_ that you need toz zoomi into. A laser lighti is available top pinpoint your area of projection. *** You can bringi ina al laptop that will allow video out tol be connected: att the lectern- - set display to 60Mhz. for County Employees. TEMTOBECONSDERED Cardinal Innovations Community Oversight Board Due to current member Dale Poplin's term expiring on. June 30, 2015, it is requested the Board appoint/reappoint a member to the Oversight Board for at three (3) year term until June 30, 2018. Mr. Poplin has agreed to serve again if reappointed. There are no applications on file for this board. Request the Board appoint/reappoint a member to Cardinal Innovations Community Oversight Board for at three (3) year term beginning July 1, 2015 - June 30, 2018. Signature: Date: Dept. Attachments: Yes Certification of Action Certified to beat true copy oft the action taken by the Stanly County Board of Commissioners on No Review Process Approved Yes No Initials Finance Director County Attorney County Manager Other: Budget Amendment Necessary Tyler Brummitt, Clerk to thel Board Date 6/19/2015 StanlyCounty, NC Mail- Appointment ofCardinal Innovations ComunyoangtBscmsten Stanly County Tyler Brummitt tborummitt@stanycounync.gov, Appointment of Cardinal Innovations Community Oversight Board members 1message Anna Yon Anna.Yon@cardinainnovations.0rg Fri, Jun 19, 2015 at 12:26 PM To: tDrummtt@stanycountync.gov tbrummitt@stanycountync.gove Hi Tyler, The term fort the board member appointed by the County Commissioners is almost up. Last night at our Board meeting, Dale Poplin stated he was interested in serving another term. According to our bylaws, members may serve up to three consecutive terms. Ihave attached the bylaws for your review. Please let me know what you need to add this to the agenda for the member to be appointed again to the Board. Our next meeting is not until August 20, 2015. Dale Poplin serves as ai family member: apopini@yanoo.com Community representative: vacant County Commissioner: vacant Sincerely, Anna Yon Vice President of Community Operations-Souther/Pledmont Cardinal Innovations Healthcare Solutions 245 Le Phillip Court, Concord, NC: 28025 Email: Anna.Yon@cardinalinnovations.0rg Phone: 704-721-7113 Cell Phone: 704-305-4997 Fax: 704-721-7010 This email has been scanned for email related threats and delivered safely by Mimecast. For more information please visit ntp/w.mimecasicom Cardinal Innovations Healthcare Solutions bylaws.pdf 302K tpamnailgoglecommnai-airTisaasNerpbsedrintodirMacaaetsanm-aeascises 1/2 6/19/2015 StanlyCounty, NC Mail- AgpaintimentofCardinal Innovations ComunyoengtBsdnstw. eps/mslgoglecoinalain-2r-TisataseraierdrntodinMa.c.PeAaimt-Mecsci3es 2/2 Cardinal - Innovations HEALTHCARE SOLUTIONS Quality Driven. Solution Focused. Member Inspired. CARDINAL INNOVATIONS HEALTHCARE SOLUTIONS BYLAWS For the Piedmont Community Operations Center ARTICLE I: ORGANIZATION AND OFFICES Section 1. Name Cardinal Innovations Healthcare Solutions ("Cardinal Innovations, or the "Company") is ap public entity and local political subdivision oft the State of North Carolina, incorporated according to the laws oft the State. Cardinal Innovations is the successor entity tol PBH, formerly known as Piedmont Behavioral Healthcare. Piedmont Community Operations Center is a division of Cardinal Innovations. Section 2. Offices The principal office of Piedmont Community Operations Center shall be at 245 LePhillip Court NE, Concord, NC 28025, or such other place as may be established by the Governing Board of Cardinal Innovations (the "Governing Board"). ARTICLE II: BOARDS AND MEMBERS Section 1. Governing Board and Community Oversight Boards 1.1 Powers. The governing unit of Cardinal Innovations is comprised of a single Governing Board and five Community Oversight Boards. The Governing Board shall have the power to direct the business and affairs oft the Company and to exercise all ofits powers, duties, and responsibilities, including those set forth in the Joint Resolution establishing Cardinal Innovations, effective July 1, 2012 (the "Joint Resolution"). The Governing Board shall be responsible for establishing policies that guide the operation of the Company. The Community Oversight Boards shall ensure involvement of local stakeholders, promote local collaboration, and monitor services provided within established catchment areas in coordination with the Community Operations Centers. Individuals who serve on the Governing Board are Directors." Individuals who serve on 1.2 Community Oversight Board Composition. The Members oft the Piedmont the Community Oversight Boards are Members." Community Oversight Boards shall be as follows: (a) Three (3) Members from each County, appointed by each County's Board of Commissioners, and will include a County Commissioner or designee, a consumer or family member, and another citizen or stakeholder, and (b) One (1)N Member from the Local Consumer and Family Advisory Committee, either the Chair or other elected member. 1.3 Chair ofthe Community Oversight Board. Each Community Oversight Board shall elect a Member to serve: as Chair ofthe Community Oversight Board for a term of one(1)year. The Chair shall preside at all meetings of the Community Oversight Board. 1.4 Representative to the Governing Board. Each Community Oversight Board shall elect either the Chair or other elected Member to serve as a Director ofthe Governing 1.5 Term. The term for Members shall be for three years from the date of their appointment. Members shall serve no more than three consecutive terms, except that County Commissioners may serve for as long as they remain in office. Members appointed asal Director of the Governing Board must retain their membership on the Community Oversight Boards for the duration of their term on the Governing Board. Members appointed from the Local Consumer and Family Advisory Committees must retain their membership on the Local Consumer and Family Advisory Committees for the duration of 1.6 Vacancies. Any vacancy on the Community Oversight Board shall be filled by requesting that the appointing County Board of Commissioners appoint a new qualifying Member. In the case ofa Member from the Local Consumer and Family Advisory Committee, the Local Consumer and Family Advisory Committee shall elect a new Board for a term ofthree (3): years. their term on the Community Oversight Boards. Member. 1.7 Removal. A Member may be removed by the Community Oversight Board on 1.8 Compensation. The Governing Board, at its discretion, may fix compensation and which they serve. reimburse Members to the extent allowed by law. ARTICLEII!: MEETINGS Section 1. Meetings 1.1 Meetings. Regular meetings of each Community Oversight Board shall be held at least six times annually. The Order of Business for Community Oversight Board meetings shall be as follows: (a) Comments from the public: Any member ofthe public may address the Community Oversight Board. (b) Approval ofthe minutes. (c) Special Presentations: The Community Oversight Board will receive presentations from Company staff on topics ofi interest or for monitoring purposes. The Community Oversight Board may also hear presentations about local initiatives. (d) Governing Board Report: The Community Oversight Board representative to the Governing Board will provide an update on decisions and other matters (e) Executive Director's Report: The Executive Director will report on the operations oft the Community Operations Center, as well as other local activities (f) Monitoring Items: The Community Oversight Board will review performance of the Company and the Community Operations Center on key performance (g) Information Items: The Community Oversight Board will receive information (h) Other Business: The Community Oversight Board will consider other matters that impact services to clients or the Community Operations Center. considered by the Governing Board. and initiatives. indicators. on local and state activities and initiatives. (i) Adjourn. 1.2 Notice. Written notice oft the time and place of Community Oversight Board meetings shall be provided to Members at least seven (7) days before the meetings. 1.3 Attendance. Members shall attend all meetings oftheir respective Community Oversight Boards. Members who cannot attend a scheduled Community Oversight Board meeting must request tol be excused from attendance by the Chair. Absences shall only be approved by the Chair upon showing of good cause. Members who have more than two (2) unexcused absences in any single fiscal year shall be removed from the Community 1.4 Responsibilities. The Community Oversight Boards' responsibilities are: Oversight Board. (a) Advise the CEO on the evaluation and hiring of the Community Operations (b) Recommend priorities for the expenditure of state and county funds for the (c) Determine local priorities for inclusion in the Company's overall strategic (d) Identify community needs and concerns and monitor the resolution of (e) Monitor performance at the local level, including access to care, expenditure ofservice funds, number of clients served, services delivered, provider network size and composition, outcomes, and consumer satisfaction. Center Executive Directors. development ofthe annual budget. plan. issues. 1.5 Linkage to the Governing Board. Responsibilities not delegated to the Community Oversight Boards shall be performed by the Governing Board. Members shall work with the Community Oversight Boards' representatives to the Governing Board to ensure that local concerns requiring Governing Board action are appropriately: addressed. Section 2. Voting and Conduct 2.1 Quorum and Voting. A majority oft the Members must be present in order to constitute a quorum and to transact official business oft the Community Oversight Board. Asimple majority ofa quorum of the Community Oversight Board shall be the act oft the Community Oversight Board. 2.2 Presumed. Agreement. A Member who is present during a vote oft the Community Oversight Board shall be presumed to agree with the vote taken, unless his or her vote against the action is recorded. 2.3 Conflict of Interest. Members must be loyal to the interests of the Company. This supersedes any conflicting loyalty, such as that to advocacy or interest groups, employers, and/or membership on other boards. Italso supersedes the personal interest ofany Member acting as a client of the Company's services. Members shall disclose any known or possible conflicts ofi interest and be recused from all discussions and votes regarding 2.4 Code ofConduct. Members will be ethical and professional, and abide by the (a) Members will not self-deal, conduct private business, or provide personal services for the Company, except as explicitly authorized through written (b) Members may not use their positions to obtain employment for themselves, family members, or associates. Ifal Member desires employment with the Company, he or she must resign prior to submitting an application for any (c) Members will annually disclose their involvement with other organizations, vendors, or any other associations that might create a conflict ofinterest. (d) Members may not exercise individual authority over the Company, its Officers, ore employees except as explicitly set forth in written policies and procedures. (e) Members will not interact with the public, press, or other entities regarding Community Oversight Board activities or Company business. All interaction regarding Company matters will be coordinated through the Company's (f) Members will maintain the confidentiality of discussions of all Company business, including matters discussed in closed session. matters on which the Member is, or may be, conflicted. following Code ofConduct at all times: policies and procedures. position. Communications staff. ARTICLE IV: OFFICERS Section 1. Officers and Duties 1.1 Executive Director. The Executive Director is the principal manager oft the Community Operations Center. He or she has supervising authority and may delegate duties to Community Operations Center staffa as he or she deems advisable. In the absence oft the Chair oft the Community Oversight Board, he or she has the authority to preside over 1.2 Clerk. Each Executive Director shall appoint a staff member to serve as Clerk for each Community Oversight Board. The Clerks shall attend all meetings oft their respective Community Oversight Boards and are responsible for required compliance activities such as meeting notices, recording minutes and votes, etc. The Clerks shall coordinate their all meetings of the Community Oversight Board. duties with, and are accountable to, the Governing Board Clerk. ARTICLE V: GENERAL Section 1. Amendment of Bylaws These bylaws may be amended by an affirmative vote oft the Community Oversight Boards, subject to the approval oft the Governing Board. Section 2. Indemmification and Insurance 2.1 Indemnfication. Any individual who serves, or has served, as a Member shall be indemnified to the fullest extent permitted by law against any claim arising from his or her 2.2 Insurance. The Company shall purchase and maintain insurance on behalf of any Member against any liability asserted against, or incurred by, a Member arising from his or service as al Member. her service as a Member. Section 3. Books and Records The Company shall keep minutes oft the proceedings oft the Community Oversight Boards and all committees as required by law. PASSED,ADOPTED AND APPROVED this day of 2012. Chairman Clerk Stanly County Board of Commissioners Meeting Date: July 6, 2015 Presenter: Lucas Andy SIANIN COUNIY Consent Agenda' Regular Agenda Presentation Equipment: Lectern PC* Lectern VCR Lectern DVD Document Camera** J Laptop*** *PCis equipped with' Windows XP and Microsoft Office XP (including Word, Excel, and PowerPoint), Internet connectivity and! Network connectivity ** Ify youl have need to use the Document Camera and: zoom into a particular area, if possible please attachac copy oft the document with the: areai indicated Please Provide al Brief Description of your Presentations format:_ that you need toz zoomi into. AI laser lighti isa available to pinpoint your area of projection. *** You can bring ina a laptop that will allow video out to be connected at the lectern- set display to 60Mhz. for County Employees. ITEMT TO BE CONSIDERED VOTING DELEGATE FOR THE NCACC ANNUAL CONFERENCE Please see the attached request regarding the selection of a voting delegate for the annual conference in Pitt County, NC1 to be held August 20-23, 2015. Request the Board select a voting delegate. Signature: Date: Dept. Attachments: Yes Certification of Action Certified tol bea a true copy of the action taken by the Stanly County Board of Commissioners on No x_ Review Process Approved Yes No Initials Finance Director County Attorney County Manager Other: Budget Amendment Necessary Tyler Brummitt, Clerk to the Board Date 6/19/2015 StanlyCounty, NCI Mail- NCACC Annual Conference Voting Delegatef form Stanly County Tyler Brummitt tbrummitt@stanlycountync.gov, NCACC Annual Conference Voting Delegate form 1n message Todd McGee olamogee@ncacc.og Cc: County Managers Fri, Jun 19, 2015 at 2:40 PM To: County Clerks counyens@ncaccoy. Sheila Sammons shella.sammons@ncacc.org> Greetings all, Attached is a voting delegate form for the 2015 NCACC Annual Conference (not the NACO Conference). Please return it by Friday, Aug. 7. Thanks, Todd McGee Public Relations Director North Carolina Association of County Commissioners Phone (919)715-7336 I Fax (919)733-1065 www.ncacc.org ORTH CAROLI OUINDAD COUNTY www.welcometoyourcounty,org facebook Guitton FOLLOWUS YoulTube Picasa. Voting delegate form.doc 125K tps/malgooglecommalr2rTIsatssasarplsedrioairlegtmalisdisant-Mkeoatmsbtieél 1/1 NORTH CAROLINA ASSOCIATION OF COUNTY COMMISSIONERS Designation of Voting Delegate to NCACC Annual Conference I, delegate for hereby certify that I am the duly designated voting County at the 108th Annual Conference oft the North Carolina Association ofCounty Commissioners to be held in Pitt County, N.C., on August 20-23, ,2015. Signed: Title: Article VI, Section 2 ofo our Constitution provides: "On all questions, including the election of officers, each county represented shall be entitled to one vote, which shall be the majority expression of the delegates oft that county. The vote of any county in good standing may be cast by any one ofi its county commissioners who is present at the time the vote ist taken; provided, if no commissioner be present, such vote may be cast by another county official, elected or appointed, who holds elective office or an appointed position in the county whose vote is being cast and who is formally designated by the board of county commissioners. These provisions shall likewise govern district meetings oft the Association. A county in good standing is defined as one which has paid the current year's dues." Please return this form to Sheila Sammons by: Friday, August 7,2015: NCACC 215N. Dawson St. Raleigh, NC27603 Fax: (919)719-1172 hclasmmen@nsascens (p)( (919)715-4365 Stanly County Board of Commissioners Meeting Date: July 6,2015 Presenter: Commissioner SIANINY COUNIY Lawhon 8 Consent Agenda Regular Agenda Presentation Equipment: Lectern PC* Lectern VCR Lectern DVD Document Camera** Laptop*** *PCis equipped with Windows XP: and Microsoft Office XP (including' Word, Excel, and PowerPoint), Internet connectivity and Network connectivity ** Ifyoul have need tou uset thel Document Camera and: zoomi into a particular area, ifp possible please attacha a copy oft the document with the: areai indicated Please Provide a Brief Description ofyour Presentations format: that you need toz zoomi into. Al laser lighti is available top pinpoint your area ofp projection. *** You can bring ins a laptop that will: allow video out to be connected at thel lectern- set display to 60Mhz. for County Employees. ITEMTOI BE CONSIDERED Utility Projects and Fiber Conduit Installation sewer projects when and where it is feasible. Commissioner Lawhon would like to discuss the inclusion of fiber optic conduit in all future water and Discussion only. Signature: Andyl Lucas Date: 7/1/2015 Dept. Attachments: Yes Certification of Action Certified to beat true copy oft the action taken by the Stanly County Board of Commissioners on No Review Process Approved Yes No Initials Finance Director County Attorney County Manager Other: Budget Amendment Necessary Tyler Brummitt, Clerk to thel Board Date Stanly County Board of Commissioners Meeting Date: July 6,2 2015 Presenter: Commissioner Asciutto STANIY COUNTY 9 Consent Agenda Regular Agenda Presentation Equipment: Lectern PC* Lectern VCR Lectern DVD I Document Camera** Laptop*** *PCise equipped with Windows XP: and Microsoft Office XP( (including' Word, Excel, and PowerPoint), Internet connectivity and Network connectivity for ** Ifyoul County have Employees. need to use the Document Camera and: zoomi into: a particular area, if possible please attach a copy oft the document with the: areai indicated Please Provide: al Brief Description ofyour Presentations format: that your need toz zoom into. AI laser lighti is: available top pinpoint your area ofp projection. *** You can bringi ina al laptop that will: allow video out to be connected at the lectern set display to 60Mhz. ITEMTOI BE CONSIDERED SHERIFF'S OFFICE BUDGET DISCUSSION Discussion only. Signature: Date: Dept. Attachments: Yes Certification of Action Certified tol beat true copy of the action taken by the Stanly County Board of Commissioners on No Review Process Approved Yes No Initials Finance Director County Attorney County Manager Other: Budget Amendment Necessary Tyler Brummitt, Clerk to thel Board Date Stanly County Board of Commissioners Meeting Date: July 6, 2015 Presenter: ID Chairman SIANIN COUNIY Lowder Consent Agenda Regular Agenda Presentation Equipment: Lectern PC* Lectern VCR Lectern DVD J Document Camera** Laptop*** *PCise equipped with' Windows XP: and Microsoft Office XP (including Word, Excel, and PowerPoint), Internet connectivity and Network connectivity ** Ifyoul have need to use the Document Camera and: zoomi intos a particular area, ifp possible please attacha a copy oft the document with the: area indicated Please Provide al Brief Description of your Presentations format: that you need toz zoom into. Al laser lighti is available top pinpoint your area of projection. *** You can bringi inal laptop that will allow video out tol be connected: att the lectern- set display to 60Mhz. for County Employees. ITEMTOE BE CONSIDERED CONSENT AGENDA A. Minutes - Regular meeting of June 1sta and budget workshops of June 4thand 11+h, 2015 B. Planning & Zoning - Request approval of the contract to allow the County to administer the Abandoned Manufactured Housing ordinance for the Town of Richfield C. S SCUSA Transportation - Request approval of the updated Title VI policy D. Finance - Request acceptance of the Monthly Financial Report for Eleven Months Ended E. Finance - Request approval of budget amendment # 2016-01 to create Fund #240 for the May 31, 2015 2014 Single Family Rehabilitation grant Request approval of the above items as presented. Signature: Date: Dept. Attachments: Yes Certification of Action Certified to beat true copy of the action taken by the Stanly County Board of Commissioners on No Review Process Approved Yes No Initials Finance Director County Attorney County Manager Other: Budget Amendment Necessary Tyler Brummitt, Clerk to thel Board Date IOA STANLY COUNTY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES JUNE: 1, 2015 COMMISSIONERS PRESENT: Janet K. Lowder, Chairman Tony Dennis, Vice Chairman Peter Asciutto Joseph Burleson T. Scott Efird Bill Lawhon Gene Mcintyre None COMMISSIONERS ABSENT: STAFF PRESENT: Andy Lucas, County Manager Jenny Furr, County Attorney Tyler Brummitt, Clerk CALLTOORDER The Stanly County Board of Commissioners (the "Board") met in regular session on Monday, June 1, 2015 at 7:00 p.m. in the Commissioners Meeting Room, Stanly Commons. Chairman Lowder called the meeting to order with Commissioner Lawhon giving the invocation and leading the pledge of allegiance. APROVAL/ADIUSTIMENTS TO THE AGENDA Chairman Lowder requested the following items be added to the agenda: Resolution by the Stanly County Board of County Commissioners Requesting the Reappointment of Mr. B. A. Smith, Dr. Gerald W. Poplin and Mrs. Lisa B. Burris to the Stanly County Board of Elections by the North Carolina Board of Elections as Item # 8 Sheriff George Burris' Six (6) Month Activity Report as Item #! 9 Change the consent agenda to Item # 10 Vice Chairman Dennis moved to approve the amended agenda and was seconded by Commissioner Lawhon. Motion carried by a5 5-2vote. Page 1 of8 Ayes: Chairman Lowder, Vice Chairman Dennis, Commissioner Asciutto, Commissioner Efird, Commissioner Lawhon Nos: Commissioner Burleson, Commissioner Mcintyre ITEM#1-PUBLICI HEARING FOR THE FY 2015-16 RECOMMENDED BUDGET Chairman Lowder declared the public hearing open. During this time, the following individuals came forward to address the Board: Terry Maiers stated his opposition to closing Badin Library as recommended in the Debbie Maiers requested the county consider delaying the closing of Badin Library for a year in order to allow the community to take ownership of it and raise funds to keep it budget. open. Jody Hopper, a Badin resident, spoke against closing the Badin library. Jim Harrison, a Badin resident, provided a brief history of the library and noted that it is an asset to youth and seniors in the town. He also requested the Board delay its decision in order to allow both communities the opportunity to raise funds to keep Dale Ward, a Badin resident, also spoke against the closing of the Badin library noting Marie Lathan of Oakboro thanked the Board for their time and asked them to reconsider and not close the Oakboro library. She stressed its importance to the local community by providing computers and Wifi to those who would not have them otherwise, and as a meeting location for various groups (craft groups, book clubs, home schooled children) to meet. She then presented a petition with 1,162 signatures in Jay Almond, Badin Town Manager, stated that libraries provide important resources to each community and that changes can be implemented to reduce costs such as allowing volunteers to help operate the libraries at no cost to the county. He requested the Board delay closing the libraries and partner with the communities to keep them open. Martha Garber, Badin resident, requested the Board consider reducing the hours of Vanessa Mullinix, a Badin resident, expressed her support of the Badin Library and her opposition to the County donating $10,000 to Central Park NC as part of next year's Marie Lathan, an Oakboro resident, addressed the Board a second time with concerns regarding the proposed sewer rate increase for the Town of Oakboro when the City of them open. the various programs it offers children ini the community. opposition to the closing of Oakboro or Badin libraries. other branch libraries to keep Badin open. budget. Locust's rates are proposed to be reduced. Page 2of8 With no one else coming forward, Chairman Lowder closed the public hearing. No Board action ITEM# #2-1 PUBLIC HEARING FOR REZONING REQUESTZA-15-02 FOR" TCBT PROPERTIES, LLC TCBT Properties, LLC filed an application to request the remaining northwest corner of the property located at 37931 US Highway 52 North, Albemarle, NC (Tax Record 28324) be rezoned from RA (Residential Agriculture) to H-B (Highway Business). The purpose is to have the entire property rezoned for additional ministorage buildings with the majority of the parcel already zoned H-B. The Planning Board forwarded the case to the County Commissioners with a favorable recommendation due to the fact that the property is located in a primary growth area was required. Presenter: Michael Sandy, Planning Director and complies with the Stanly County Land Use Plan. Chairman Lowder declared the public hearing open. With no one coming forward, the hearing was closed. After al brief period of questions, Vice Chairman Dennis moved to approve the rezoning request. His motion was seconded by Commissioner Asciutto and carried by unanimous vote. ITEM # 3 - AGRI-CIVIC CENTER - AUDITORIUM SEATING TO BANQUET SEATING ASSESSMENT For Board consideration, Ms. Moffitt proposed that beginning July 1, 2015, all seats in the Agri- Civic Center auditorium be bolted down for fixed seating thus requiring all banquet events to take place in the lobby. With past events, a considerable number of rentable days have been lost due to the amount of time involved in setting up and taking down auditorium seating. Many of the seats are now warn, warped and topple easily due to moving them in and out over time. If banquets were moved to the lobby, there would be no loss of use for the auditorium due to setup, cleanup and tear down while events go on in the auditorium. Staff contacted several of these groups and found that this change would not cause them to relocate to Presenter: Candice Moffitt, Agri-Civic Center Director another facility for their events. By motion, Vice Chairman Dennis moved to approve the request as presented. The motion was seconded by Commissioner Asciutto and carried with a7-0v vote. ITEM#4- SENIOR SERVICES Presenter: Becky Weemhoff, Senior Services Director A. Presentation of Stanly County's Aging Funding Plan for FY2015-16 Page 3 of8 For approval, Ms. Weemhoff presented the County's Aging Funding Plan for next fiscal year. Although official notification of the actual funding amount for the Home and Community Care Block Grant (HCCBG) funds has not been received, it is estimated to be $416,103. Based on this anticipated funding, the HCCBG Board met and voted to allocate the following amounts for each of the programs: In Home Services Level I (Home Management) for $168,846, Level II (Personal Care) for $44,947, Congregate Nutrition for $56,684, Home Delivered Meals for $60,088, Transportation for $50,449 and Information and Options Counseling for $35,089. Board approval of the County Aging Funding Plan was requested as well as acceptance of the funds into the County budget. Commissioner Mcintyre moved to approve the plan and funding as presented. His motion was seconded by Vice Chairman Dennis and passed by unanimous vote. B. Award of the Nutrition Program's Catering Contract Of the two (2) bids received, it was requested that Punchy's Diner of Concord be awarded the contract to cater meals for the Nutrition Program at a cost of $4.45/ meal for the next two (2) years with the contract period running from July 1, 2015 -J June 30, 2017. Ms. Weemhoff noted that the previous contract was also with Punchy's Diner and that they have been very pleased with the menus offered and service provided. The previous contract was also based on the same cost per meal of $4.45 with no increase requested. After a brief period of questions from the Board, Commissioner Asciutto moved to approve the two (2) year contract with Punch's Diner of Concord as recommended. The motion was seconded by' Vice Chairman Dennis and carried with a7-Ovote. ITEM #5- STANLY COMMUNITY COLLEGE COSMETOLOGY FAÇILITY BUDGET AMENDMENT # 2015-42 Presenter: Andy Lucas, County Manager The County Manager presented budget amendment # 2015-42 to increase the current budget for the SCC Cosmetology facility by $50,000 to cover the continued design, engineering, permitting and utility relocation. As noted previously, any expenses incurred will be credited against the $1,957,000 maximum cost of the project and the County reimbursed from the debt proceeds upon approval and closing oft thel loan in July 2015. Commissioner Mcintyre moved to approve budget amendment # 2015-42 and was seconded by Commissioner Asciutto. Motion passed unanimously. Page 4 of8 TEM#6-FEDERAL LAND & WATER CONSERVATION FUND (WCF)SUPPORTING RESOLUTION The NC Recreation & Parks Association has asked local governments to support the renewal of the Federal Land & Water Conservation Fund program which is a major funding source for the NC Parks & Recreation Trust Fund (PARTF) program. Numerous park facilities in the County have directly benefited from LWCF appropriations or indirectly benefited via grant support Presenter: Andy Lucas, County Manager from the NC PARTF program. See Exhibit A AI Resolution to Maintain and Support the Reauthorization of the Land Water Conservation Fund (LWCF) Equitable Treatment of the State Assistance Program By motion, Vice Chairman Dennis moved to approve the resolution. His motion was seconded ITEM # 7 - FY 2015-16 RECOMMENDED BY-WEEKLY HEALTH & DENTAL INSURANCE by Commissioner Asciutto and carried by a7-Ovote. PREMIUMS FOR EMPLOYEE DEPENDENT COVERAGE & RETIREES 2016 which reflect a $5.00 increase over the previous year: Presenter: Andy Lucas, County Manager Below are the recommended biweekly health insurance rates beginning July 1, 2015 - June 30, Bi-weekly Rate $101.53 $139.00 $335.49 Employee/Children Employee/Spouse Family Below are the recommended biweekly dental insurance rates for employees through Guardian Insurance. Although the insurance carrier has changed from BCBS of NC, there was no increase inp premiums from the previous year: Biweekly Rate $19.70 $13.55 $33.36 Employee/Children Employee/Spouse Family Commissioner Lawhon moved to approve the biweekly health and dental insurance premiums for employees, dependents and retirees as recommended. His motion was seconded by Commissioner Mcintyre and passed by unanimous vote. Page 5 of8 ITEM # 8-1 RESOLUTION BY THE STANLY COUNTY BOARD OF COMMISSIONERS REQUESTING THE REAPPOINTMENT OF MR. B. A. SMITH, DR. GERALD W. POPLIN AND MRS. LISA B. BURRIS TO THE STANLY COUNTY BOARD OF ELECTIONS BY THE NORTH CAROLINA BOARD OF ELECTIONS Presenter: Chairman Lowder Chairman Lowder presented the resolution for Board consideration. Vice Chairman Dennis moved to approve the resolution and was seconded by Commissioner Asciutto. Prior to the vote, Commissioner Mcintyre stated his opposition to the resolution noting that this issue has nothing to do with the County Commissioners since the Board does not make appointments to the Board of Elections. As general statute dictates, each local party submits the names of potential candidates to the state party chairs who then make recommendations to the State Board of Elections. Commissioner Mcintyre stated the resolution being presented requests the State Board of Elections not follow the law, and additionally, since the names of those recommended by each party have already been submitted, it's a moot point to approve the resolution. In order to abide by his oath of office to uphold the law, Commissioner Mcintyre again stated his non-support of the resolution. Commissioner Burleson agreed with Commissioner Mcintyre's comments reiterating that the Commissioners have no authority to appoint or make recommendations to the Board of Elections, and that the resolution circumvents the process thus he cannot support its adoption. Commissioner Asciutto stated that when the Board of Elections issued the letter on April 9, 2015 pertaining to House Bills 111 and 112, they were acting int the best interest of the citizens/ taxpayers of Stanly County. In response, the local Republican Party chose to issue a resolution requesting that all Stanly County Board of Elections members be removed from the State Board as a means of intimidation. By not supporting the resolution, Commissioner Asciutto also felt that Commissioners Mcintyre and Burleson are supporting the Republican Party rather than the Board of County Commissioners. With no further comments, Chairman Lowder called for a vote. The motion carried with a5-2 Ayes: Chairman Lowder, Vice Chairman Dennis, Commissioner Asciutto, Commissioner Efird, vote. Commissioner Lawhon Nos: Commissioner Burleson, Commissioner Mcintyre See Exhibit B A Resolution by the Stanly County Board of County Commissioners Page 6of8 Requesting the Reappointment of Mr. B. A. Smith, Dr. Gerald W. Poplin and Mrs. Lisa B. Burris to the! Stanly County Board of Elections by the North Carolina Board of Elections TEM#9-SHERIFF DEPARTMENT'S SIX (6) MONTH ACTIVITY REPORT Presenter: Sheriff George Burris Sheriff Burris provided al brief review oft the activities and accomplishments oft the Sheriff's Office over the past six (6) months including the number of service calls, business checks, traffic stops, DWI, and drug arrests completed. He also noted the additional training received by personnel in the department and commended stafff for all their hard work. ITEM#10- CONSENT AGENDA A. Minutes-S Special meetings of May 12, 2015, May 18, 2015 and regular meeting of May B. Finance - Request acceptance oft the Monthly Financial Report for Ten Months Ended 18, 2015 April 30, 2015 Finance = Request approval of budget amendment # 2015-41 D. Senior Services - Request approval of budget amendment: # 2015-40 Vice Chairman Dennis moved to approve the above items as requested and was seconded by Commissioner Mcintyre. Motion passed unanimously. PUBLIC COMMENT Phil Burr, Chairman of the local Republican Party and fourteen (14) members oft the Republican Executive Committee were in attendance to state their opposition to the Board's earlier action in adopting the resolution related to the Board of Elections. Members in attendance that addressed the Board included Melvin Poole, Mickey Furr, Kay Poole, Ryan Mcintyre, Trish Lunsford, Susan Nance, Joyce Bisonette, Jim Phillips and Blake Underwood. GENERAL COMMENTS, ANNOUNCEMENTS & COMMITTEE REPORTS Commissioner Burleson noted several items including his recent visit to the Tarheel Challenge Academy in New London and the addition of the USI Motto "In God We Trust" to the front of the county courthouse building. He then addressed those who spoke during public comment stating that although the County Managersrecommended budget includes the closing of Oakboro and Badin libraries, the Board will take their comments into consideration and discuss the issue further during the budget process. Page 7of8 In response to the resolution adopted earlier in support oft the reappointment of the local Board of Elections members, Commissioner Mcintyre stated that he was embarrassed because members of the general public knew about the resolution several days prior him being aware of it. He also reiterated Commissioner Burleson's comments related to the library closings stating that the Board will discuss it further during the budget workshops. Commissioner Efird thanked Sheriff Burris and staff for all they do. Commissioner Asciutto thanked Sheriff Burris for providing the activity report and thanked county staff for their work on the budget thus far. Commissioner Lawhon stated he had recently attended the World War IIV Veterans luncheon. He thanked those who have served and continue to serve our country for the freedoms we are allowed. Vice Chairman Dennis thanked Sheriff Burris for his report and noted the success of the Locust barbeque held the previous weekend. CLOSED SESSION Vice Chairman Dennis moved to recess the meeting into closed session to discuss a real estate transaction in accordance with G. S. 143-318.11(a/5). The motion was seconded by Commissioner Lawhon and passed by unanimous vote at 8:17 p.m. RECESS With no further business presented for discussion, Vice Chairman Dennis moved to recess the meeting until Thursday, June 4, 2015 at 8:30 a.m. in the Manager's Conference Room for a budget workshop. Motion was seconded by Commissioner Asciutto and carried witha7-0 vote at 8:46 p.m. Janet K. Lowder, Chairman Tyler Brummitt, Clerk Page 8of8 STANLY COUNTY BOARD OF COMMISSIONERS RECESSED MEETING MINUTES BUDGET WORKSHOP JUNE 4, 2015 COMMISSIONERS PRESENT: Janet K. Lowder, Chairman Tony Dennis, Vice Chairman Peter Asciutto Joseph Burleson T.S Scott Efird Bill Lawhon Gene Mcintyre None COMMISSIONERS ABSENT: STAFF PRESENT: Andy Lucas, County Manager Jenny Furr, County Attorney Tyler Brummitt, Clerk Toby Hinson, Finance Director Melissa Efird, Accountant Emily Frye, HR Director CALLTOORDER The Stanly County Board of Commissioners (the "Board") reconvened their regular meeting of Monday, June 1, 2015 on Thursday, June 4, 2015 in the Manager's Conference Room, Stanly Commons. Chairman Lowder called the meeting to order at 8:30 a.m. APPROVAL/ADJUSTMENTS TO THE AGENDA Due to Mr. Mike Laton being present to address the Board, the County Manager recommended that item # 8 - Now Wake Zone Discussion for Tillery Lake Cove be moved to item # 1 on the agenda. Vice Chairman Dennis moved to approve the agenda with the requested amendment and was seconded by Commissioner Burleson. Motion carried by a vote of7-0. ITEM#1- NO WAKE ZONE DISCUSSION - TILLERY LAKE COVE Presenter: Andy Lucas, County Manager The County Manager introduced Lake Tillery resident Mike Laton who expressed his concerns related to the use of ski/wakeboard boats on the lake and the wakes they cause which Page1of5 endanger swimmers. Mr. Laton requested the Board take action to approve a resolution of support for an application to the NC Wildlife Commission to request that Tillery Lake Cove be designated as a "No Wake Zone." Mr. Laton noted that he has spoken with several of his neighbors who are in favor of it as well. He also offered to pay the cost of the buoy if the Board consensus was to hold the required public hearing on. July 6th and prepare the resolution designation is approved. for Board consideration. TEM#2-ADIUSTMENTS & REVIEW OF THE FY 2015-16 RECOMMENDED BUDGET Presenter: Andy Lucas, County Manager The County Manager began by reviewing several adjustments made to the budget since its initial presentation on May 18, 2015 which included: DSS-$51,0001 in additional revenue was recognized through the Sheriff's Office budget decreasing it by $163,082 School Resource Officer positions will be funded through state grants rather than Radio system discount of $15,228 Decrease is the general liability & property insurance premium of $30,000 Other items presented for Board consideration and potential funding included: Contingency funding for thel Presidential Primary of $50,000 Radio maintenance contract at $7.50 per radio for ai total of $38,000 Additional plan review funding for Inspections of $5,000 Additional funding for EMS training of $2,500 Additional funding for Sheriff's Office/Jail employee training of $2,500 Lawn maintenance for the Guard Road facility estimate to be provided at the next budget workshop. The Board then participated in a general discussion regarding specific items including the non- closure of Badin and Oakboro libraries and the addition of contingency funding in the amount of $20,000 for the potential relocation of the museum and Heritage Room to the City Hall Annex building. No action was taken. TEM#3-PY2015-16 UTILITY RATE APPROVAL & PROJECT DISCUSSION Presenter: Donna Davis, Utilities Director Page2of5 Ms. Davis presented a handout that outlined general statistics, accomplishments for the previous year and goals for next fiscal year as well as the capital requests for the Utilities Department. Based on the expected rate increase from the City of Albemarle and Town of Norwood, a five percent (5%) increase in water rates was included in the recommended budget with no increase in the cost of tap fees. five percent (5%) as recommended. After a brief period of questions, Board consensus was to increase the current water rates by RECESS a.m. Chairman Lowder called for a short recess at 9:35 a.m. then reconvened the meeting at 9:45 ITEM#3-R REVIEW & APPROVAL TO CONTINUE THE WELLNESS CLINIC BENEFIT & HEALTH INSURANACE GAINSHARING INITIATIVES FOR FY 2014-15 Presenter: Andy Lucas, County Manager The County Manager informed the Board that the Employee Wellness Clinic has generated a savings of $66,990 since it began in October 2013. Expenses for the group health insurance and dental fund over the past nine (9) months are under budget with revenues exceeding expenditures by $306,961. Based on this information, it was recommended that both programs By motion, Commissioner Efird moved to approve the continuation of both programs and was seconded by Commissioner Asciutto. The motion passed by unanimous vote. be continued for next year. ITEM#4-HOUDAY SCHEDULE APPROVAL Presenter: Andy Lucas, County Manager The following holiday schedule was presented for Board consideration and approval: Holiday New Year's Day Martin Luther King, Jr. Day Good Friday Memorial Day Independence Day Labor Day Veteran's Day Thanksgiving Christmas Observance Date January 1, 2016 January 18, 2016 March 25, 2016 May 30, 2016 July4 4,2016 September 5, 2016 November 11, 2016 November 248 &2 25, 2016 December 23 &26, 2016 Page 3 of5 Commissioner Asciutto moved to approve the holiday schedule as presented. His motion WS seconded by Commissioner Mcintyre and passed by a7-Ovote. TEM#5-PY2015-16 FEE SCHEDULE REVIEW Presenter: Andy Lucas, County Manager As noted on page ix of the recommended budget, all fees will remain the same with the SCUSA Transportation - Out-of-County, travel to Charlotte, Concord, Monroe, Statesville, Pinehurst or Salisbury will increase from $10 to $20 per day. Out-of-County travel to Greensboro, Chapel Hill, Durham and Winston-Salem will increase from $20 to $30 per day. Inspections - Electrical inspection fees for commercial solar farms will be between $675 following exceptions: $900 Health Department - Prevnar immunization fee will increase by $17 Annual solid waste fee - Increased from $68 to $70 After a brief discussion of this information, Vice Chairman Dennis moved to approve the fee schedule as recommended. Commissioner Asciutto seconded the motion which carried by unanimous vote. TEM#7-PY2015-16 CAPITAL PROJECT REVIEW & APPROVAL Presenter: Andy Lucas, County Manager The Board reviewed the capital outlay and capital improvement projects included in the recommended budget. Of the more than $1.81 million submitted, twenty (20) projects for a total cost of $1.44 million dollars were included in the budget. The Board discussed several specific capital requests including the Sheriff's Office vehicle replacement and the financing options available for these as well as the resurfacing of the Agri-Civic Center parking lot. Vice Chairman Dennis moved to approve funding for the capital projects as recommended and was seconded by Commissonerlawhon. Motion passed with a7-Ovote. TEM#8-PY2015-16 RECOMMENDED BUDGET REVIEW & ADJUSTMENTS Presenter: Andy Lucas, County Manager The County Manager entertained questions from the Board related to specific budget items. Commissioner Lawhon stated that he had been approached by the Stanly County Rescue Squad for additional funding from the County. After a period of discussion, it was requested that staff obtain a three (3) year call history for the Rescue Squad for Board review and discussion at the next budget workshop. Page4of5 RECESS With no further discussion, Commissioner Efird moved to recess the meeting until Thursday, June 11, 2015 at 9:00 a.m. in the Manager's Conference Room. The motion was seconded by Commissioner Lawhon and carried by unanimous vote at 10:26a.m. Janet K. Lowder, Chairman Tyler Brummitt, Clerk Page 5of5 STANLY COUNTY BOARD OF COMMISSIONERS RECESSED MEETING MINUTES BUDGET WORKSHOP JUNE 11, 2015 COMMISSIONERS PRESENT: Janet K. Lowder, Chairman Tony Dennis, Vice Chairman Joseph Burleson T.S Scott Efird Bill Lawhon Gene Mcintyre Peter Asciutto COMMISSIONERS ABSENT: STAFF PRESENT: Andy Lucas, County Manager Jenny Furr, County Attorney Tyler Brummitt, Clerk Toby Hinson, Finance Director Melissa Efird, Accountant Emily Frye, HR Director CALLTOORDER The Stanly County Board of Commissioners (the "Board") reconvened their regular meeting of Monday, June 1, 2015 on Thursday, June 11, 2015 in the Manager's Conference Room, Stanly Commons. Chairman Lowder called the meeting to order at 9:00 a.m. APROVAL/ADIUSTIMENTS TO THE AGENDA With no amendments to the agenda, Vice Chairman Dennis moved to approve it as presented. His motion was seconded by Commissioner Efird and passed by unanimous vote. ITEM#1-A MAY 2015 VEHICLE TAX REFUNDS Presenter: Andy Lucas, County Manager For Board consideration, the County Manager presented the vehicle tax refund report for May Vice Chairman Dennis moved to approve the vehicle tax refunds as presented and was 2015. seconded by Commissioner Burleson. Motion carried by a6 6-Ovote. Page 10 of3 TEMH2-UTIUTIES BUDGET AMENDMENT# #2015-43 Presenter: Andy Lucas, County Manager For Board approval, the County Manager presented budget amendment # 2015-43 in the amount of $10,000 to amend the budget for the Big Lick sewer transmission engineering analysis to be completed by Chambers Engineering. By motion, Vice Chairman Dennis moved to approve the budget amendment. His motion was seconded by Commissioner Lawhon and passed by unanimous vote. ITEM#3-LIBRARY ENDOWMENT FUND. ALLOCATION CONCURRENCE Presenter: Andy Lucas, County Manager from the Library Endowment fund. Motion carried with a6-Ovote. The Library Board of Trustees has committed a total of $27,637.08 in funding for renovations to the Albemarle Public Library. It was requested the Board approve the allocation of these funds Vice Chairman Dennis moved to accept the funds and was seconded by Commissioner Efird. TEM#4-PY2015-16 RECOMMENDED BUDGET REVIEW Presenter: Andy Lucas, County Manager The County Manager provided a review of the changes requested during the previous budget workshop. He noted that based on the quote received, the cost to maintain the lawn at the Guard Road facility will be $6,000 per year. After deducting this amount, $86,546 remained for the Board to appropriate to other areas if desired. The Board discussed the Stanly County Rescue Squad in further detail and reviewed the call history for the past three (3) years. Board consensus was to include an additional $15,000 in contingency funding (for a total of $25,000) and request the Rescue Squad submit a plan for use oft these additional funds. Commissioner Burleson requested the Board consider the $12,000 requested by the Sheriff's Office to add a camera at the gate behind the jail. Board consensus was to include the $12,000 in contingency funding and request additional information from Sheriff Burris to justify the purchase. Chairman Lowder requested the Board consider appropriating an additional $40,000 to the high schools for STEM curriculum. By majority consensus, this amount was added as contingency funding to the budget. Page 2of3 For discussion, the County Manager presented a cost and coverage comparison between the County's current general liability and property insurance through Allied Group (Bear Insurance) and two (2) additional companies. Based on the quotes received, Risk Management Pools (NCACC) premium is $6,000 less per year than Wright Specialty Insurance (Catlin) through Bear Insurance. After a period of discussion, Board consensus was for staff to contact Bear Insurance again to see if they could match the coverage and premium offered through Risk Management Pools (NCACC) before making a decision. The Board participated in a general discussion related to specific line items in the budget. At the end of the discussion, the County Manager noted that the budget ordinance would be completed based on the Board's requested changes and presented for adoption at the next budget workshop on June 25th. It was also noted that Norwood's Volunteer Fire Department had requested a tax increase from $.07 to $.10 which would be included in the final budget ordinance as well. RECESS There being no further discussion, Commissioner Lawhon moved to recess the meeting until Thursday, June 25, 2015 at 9:00 a.m. in the Manager's Conference Room. The motion was seconded by Commissioner Efird and passed by unanimous vote at 10:15 a.m. Janet K. Lowder, Chairman Tyler Brummitt, Clerk Page 3 of3 10B NORTH CAROLINA STANLY COUNTY CONTRACT THIS AGREEMENT, made and entered into this yanch 83,2015by and between town of] Richfield, a North Carolina Municipality (hereinafter referred to as "Town") party oft the first part; and the Stanly County, North Carolina (hereinafter referred to as' "County"), party oft the second part; WITNESSETHE For the purpose and subject to the terms and conditions hereinafter set forth, the Town hereby contracts for the services oft the County, and the County agrees toj provide the services to the Town in accordance with the terms of this Agreement. TERM SERVICES Beginning and ending dates of contract: July 1,2015 through December 31, 2017. County agrees to provide the following services: County will administer the Abandoned Manufactured Home (hereinafter referred to as "AMH") Ordinance within the Town onçe the Town has: (2) Approved each abandoned manufactured home to be demolished and paid the County an administrative fee of $200 for each home. (3) Provided the County with an. Affidavit of Ownership and an Agreement and Release of All Claims signed by each Property Owner verifying his/her eligibility for participation in the AMH Initiative. (4) Paid the $350 landfill tipping feej per AMH to the County unless the Property Owner(s) has already paid said $350 fee to the County. County will file for reimbursement from the State ofNorth Carolina for any funds available through the approved grant. Any and all monies received from the State shall be retained by the County to covers its expenses resulting from demolition County will administer the program through the term and any extension shall be (1). Adopted the AMH Ordinance oft the AMH(s). in writing and approved by both parties. CANCELLATION This Agreement may be canceled by County upon thirty (30) days' written notice to the Town, and the Town may terminate this agreement upon thirty (30) days' written notice to County. ENTIRE AGREEMENT The parties have read this Agreement and agree tol be bound by all ofits terms, and further agree that it constitutes the complete and exclusive statement oft the Agreement between the parties unless and until modified by writing signed by the parties. Modifications may be evidenced by telefacsimile signatures. GOVERNING LAW Both parties agree that this Agreement shall be governed by the laws of the State ofNorth Carolina and any action resulting from this Agreement shall be brought in the General Court of. Justice of North Carolina sitting in Stanly County North Carolina. SEVERABILITY Ifany provision of the Agreement shall be declared invalid or unenforceable, the IN WITNESS WHEREOF, the Town and the County have set their hands as of the day and year first above written and state that they have read and understand the terms herein and freely and voluntarily enter into this Agreement and that without further proof or accounting thereof, it shall be deemed an original contract. remainder oft the Agreement shall continue in full force and effect. TOWN OF RICHFEILD, STANLY COUNTY, NORTH CAROLINA By Cakclypu Dappo Date 5/19/15 By. Date Jouw a Ricsfik Ro. Box 158 RiNAAC-4E37 (Mailing Address) (Mailing Address) Federal Tax ID#: This instrument has been pre-audited in the manner required by the Local Government, Budget and Fiscal Control Act. maEl FINANCE DIRECTOR 2 Stanly County Board of Commissioners Meeting Date: July 6, 2015 Presenter: Gwen xc Transit Director STANIY COUNY Hinson, Consent Agenda Regular Agenda Presentation Equipment: Lectern PC* Lectern VCR Lectern DVD 1 Document Camera** Laptop*** *PCise equipped with' Windows XP: and! Microsoft Office XP (including Word, Excel, and] PowerPoint), Internet connectivity and Network connectivity for ** Ifyoul have need to use the Document Camera and zoomi into a particular area, ifp possible please attachac copy oft the document with the: areai indicated Please Provide al BriefDescription ofy your Presentations format: that you need toz zoomi into. A laser lighti is available top pinpoint your area ofp projection. *** You can bringi ina al laptop that will allow video out tol be connected at thel lectern- set display to6 60Mhz. County Employees. ITEMTOBE CONSIDERED S Stanly County Title VI Plan as updated: u b e C Grammatical errors and wording corrected Page 4- updated the County's % oftarget population for Title VI based on the last census Page 11 - added terminology sO that the policy will remain current when DHHS changes the poverty level Updates are necessary to comply with revised Federal Title VI regulations. R Request approval of the updated Title VI policy. e 9 u e S e d A V 0 n Signature: Gwen Hinson, Director Date: 6-11-2015 Dept. Transportation Attachments: Yes Certification of Action Certified to be a true copy oft the action taken by the Stanly County Board of Commissioners on No X Review Process Approved Yes No Initials Finance Director County Attorney County Manager Other: Budget Amendment. Necessary Pyle-Prummit:,Clrk-te-he-Beare Date STANLY COUNTY TITLE VIPOLICY The Stanly County Board of Commissioners approved the changes and corrections to the Title VI policy during their meeting on Motion was for approval was made by Commissioner and seconded by Commissioner Janet K. Lowder, Chair Date Tyler Brummitt, Clerk to the Board Date /0D STANLY COUNTY NORTH CAROLINA MONTHLY FINANCIAL REPORT For Eleven Months Ended May 31, 2015 FERUTE SEAL O 6 RN ALUMINUM AGRICULTURE 1841 TEXTILES STANLYCOUNTY NC Prepared and Issued by: Stanly County Finance Department STANLY COUNTY, NORTH CAROLINA FISCAL YEAR 2014-2015 Page MONTHLY FINANCIAL REPORTS General Fund: Revenue and Expense Graphic - Comparative FY 2014 with FY: 2015 Revenue Graphic by Source Comparative FY: 2014 with FY: 2015 Revenue Graphic by Source - Compared to Amended Budget 2015 Expense Graphic by Function - Comparative FY 2014 with FY 2015 Expense Graphic by Function - Compared to Amended Budget 2015 1 2 3 4 5 6-9 10-13 14 15 16 All Fund Financial Information: Financial information - All Operating Funds Financial information - Project Funds Comparative Cash Position - Five years General Fund: Investment Report General Fund: Fund Balance Calculation General Fund Revenues and Expenses Actual VS Budget Fiscal Year 2015 70,000,000 60,000,000 50,000,000 40,000,000 30,000,000 20,000,000 10,000,000 CYF Revenues Budget, $57,424,325/TD Revenues. Actual, CY Expenses Budget, $57,424,325 Prior Year Actual, $51,750,548 Prior Year Actual, YTD Expenses Actual, $51,437,825 $50,747,099 $51,125,575 DCY Revenues Budget OCYE Expenses Budget aYTD Revenues Actual DYTDE Expenses Actual Prior) Year Actual OPrior Year Actual Page 1 Stanly County General Fund Revenues by Source Fort the Eleven Months Ended May 31, 2015 with Comparative May 31, 2014 REVENUES: Ad Valorem Taxes Sales Taxes Other Taxes Restricted Intergovernmental Licenses and Permits Sales and Services Investment Earnings Miscellaneous Totals 05/31/15 5,733,401.81 452,778.09 7,973,106.47 664,526.50 6,646,635.99 66,629.21 685,629.37 05/31/14 5,278,639.38 399,880.65 7,939,298.06 601,223.89 6,254,068.35 69,009.98 992,112.42 Variance (63,500.84) 454,762.43 52,897.44 33,808.41 63,302.61 392,567.64 (2,380.77) (306,483.05) 624,973.87 Percent 99.79% 108.62% 113.23% 100.43% 110.53% 106.28% 96.55% 69.11% 101.22% 29,527,840.98 $ 29,591,341.82 $ 51,750,548.42 $ 51,125,574.55 $ $35,000,000 $30,000,000 $25,000,000 $20,000,000 $15,000,000 $10,000,000 $5,000,000 $- - so 4o cde / 005/31/15 005/31/14 Page 2 Stanly County General Fund Budget by Source Compared to Actual Revenues For the Eleven Months Ended May 31, 2015 REVENUES: Ad Valorem Taxes Sales Taxes Other Taxes Restricted Intergovernmental Licenses and Permits Sales and Services Investment Earnings Miscellaneous Fund Balance Appropriated Totals Amended Budget 7,030,000.00 513,500.00 9,926,112.00 728,450.00 7,257,847.00 90,000.00 658,040.00 1,884,016.00 Actual Over/(Under) 191,480.98 (1,296,598.19) (60,721.91) (1,953,005.53) (63,923.50) (611,211.01) (23,370.79) 27,589.37 104.19% (1,884,016.00) Percent Collected 100.65% 81.56% 88.17% 80.32% 91.22% 91.58% 74.03% 0.00% 90.12% Actual 5,733,401.81 452,778.09 7,973,106.47 664,526.50 6,646,635.99 66,629.21 685,629.37 $ 29,336,360.00 $ 29,527,840.98 $ 57,424,325.00 $ 51,750,548.42 $ (5,673,776.58) $35,000,000 $30,000,000 $25,000,000 $20,000,000 $15,000,000 $10,000,000 $5,000,000 $- 3o $(5,000,000) mBudget OActual 0Over/(Under) Page 3 Stanly County General Fund Expenses For the Eleven Months Ended May 31, 2015 with Comparative May 31, 2014 $ 4,304,984.31 $ 3,982,449.35 $ EXPENSES: General Government Public! Safety Transportation Environmental Protection Economic and Physical Development Human Services Education Culture and Recreation Debt Service Special Appropriations Transfers and Contingency Totals 05/31/15 11,707,198.68 857,839.27 1,080,855.38 1,535,459.46 13,505,831.47 13,113,345.73 1,314,261.06 2,790,939.85 25,000.00 511.383.77 05/31/14 11,384,392.78 932,822.18 1,012,009.70 1,123,114.53 13,483,070.73 12,816,884.89 1,283,659.11 2,854,954.43 25,000.00 2,539,467.00 Variance 322,534.96 322,805.90 (74,982.91) 68,845.68 412,344.93 22,760.74 296,460.84 30,601.95 (64,014.58) (2.028.083.23) (690,725.72) Percent 108.10% 102.84% 91.96% 106.80% 136.71% 100.17% 102.31% 102.38% 97.76% 100.00% 20.14% 98.66% 50,747,098.98 $ 51,437,824.70 $ $16,000,000 $14,000,000 $12,000,000 $10,000,000 $8,000,000 $6,000,000 $4,000,000 $2,000,000 - 005/31/15 005/31/14 Page 4 Stanly County General Fund Budget by Function Compared to Actual Expenses For the Eleven Months Ended May 31, 2015 EXPENSES: General Government Public Safety Transportation Environmental Protection Economic and Physical Development Human Services Education Culture & Recreation Debt Service Special Appropriations Transfers & Contingency Totals $20,000,000 Amended Budget 12,674,472.00 1,042,420.00 1,170,726.00 1,797,930.00 16,273,399.00 14,229,834.00 1,545,389.00 2,790,946.00 25,000.00 895,294.00 Percent Expended 88.98% 93.02% 88.51% 92.98% 85.75% 84.34% 92.15% 85.69% (6.15) 100.00% 100.00% 57.12% 89.27% Actual 11,707,198.68 857,839.27 1,080,855.38 1,535,459.46 13,505,831.47 13,113,345.73 1,314,261.06 2,790,939.85 25,000.00 511,383.77 Over/(Under) (548,738.51) (885,252.83) (119,755.34) (82,138.68) (256,205.56) (2,548,221.09) (1,116,488.27) (221,143.44) (383.910.23) $ 4,978,915.00 $ 4,304,984.31 $ 57,424,325.00 $ 50,747,098.98 $ (6,161,860.10) $15,000,000 $10,000,000 $5,000,000 $- $(5,000,000) Budget Actual Over/(Under) Page 5 Stanly County Comparative Monthly Financialf Report For the Eleven Months Ended May 31, 2015 UNCOLLECTED REVENUE OR % LAST AMENDED *Y-T-D APPROPRIATIONS COLLECTED YEAR'SY-T-D BUDGET TRANSACTIONS REMAINING OREXPENDED TRANSACTIONS $29,336,360.00 $ 29,527,840.98 $ (191,480.98) 100.65% $ 29,591,341.82 GENERAL FUND 110 REVENUES: Depart 3100- Ad Valorem Taxes Depart 3200- Other Taxes Depart3 3320- State Shared Revenue Depart3 3323- Court Depart 3330- Intergovt Chgf for Services Depart3 3340- Building Permits Depart: 3347- Register of Deeds Depart 3414- Tax And Revaluation Depart 3417- Election Fees Depart 3431- Sheriff Depart 3432- Jail Depart 3433- Emergency Services Depart 3434- FIRE Depart 3437- EMS-Ambulance Depart 3439- Emergency 911 Depart3 3450- Transportation Depart 3471- Solid Waste Depart3 3490- Central Permitting Depart 3491- Planning andz Zoning Depart3 3492- Rocky River RPO Depart3 3494- EDC Depart3 3495- Cooperative Extension Depart3 3500- Heaith Department Depart3 3523- Juvenile Justice Depart 3530- Social Services Depart3 3538- Senior Services Depart3 3586- Aging Services Depart3 3587- Veteran Service Depart 3611- Stanly County Library Depart 3613- Recreation Plan Depart 3614- Historical Preservation Depart3 3616- Civic Center Depart 3831- Investments Depart 3834- Rent Income Depart 3835- Sale of Surplus Property Depart 3838- Loan! Proceeds Depart 3839- Miscellaneous Depart 3980- Transfer From Other Funds Depart 3991- Fund Balance GENERAL FUND 110 EXPENSES: Depart 4110- Governing Body Depart 4120- Administration Depart 4130- Finance Depart 4141- Tax Assessor Depart 4143- Tax Revaluation Depart 4155- Attorney Depart 4160- Clerk Depart 4163- Judge's Office Depart4 4164- District Attorney Depart 4170- Elections Depart 4180- Register of Deeds Depart 4210- Info Technology Depart 4260- Facilities Management 7,543,500.00 6,186,179.90 737,252.00 110,000.00 165,000.00 378,707.00 275,750.00 1,620.00 650.00 610,981.00 184,275.00 121,707.00 10,000.00 2,310,000.00 2,149,685.11 2,165.00 878,044.00 965,000.00 10,000.00 91,800.00 115,618.00 46,818.00 3,814,730.00 2,988,105.92 103,270.00 6,457,912.00 5,152,465.35 140,080.00 631,176.00 155,700.00 59,566.00 90,000.00 224,267.00 15,000.00 350,608.00 1,486,769.00 57,424.325.00 51,750,548.42 225,284.00 403,043.00 429,170.00 809,607.00 348,646.00 156,750.00 10,252.00 6,050.00 497,556.00 321,356.00 653,087.00 1,118,114.00 4,978,915.00 4,304,984.31 1,357,320.10 82.01% 73,495.39 90.03% 2,971.67 97.30% (2,063.45) 101.25% (110.83) 100.03% 39,083.48 85.83% 115.11 92.89% 259.50 60.08% 26,510.48 95.66% 42,995.64 76.67% 86,904.95 28.59% 4,725.00 160,314.89 93.06% 811.95 177,307.78 79.81% (3,205.07) 100.33% (119.67) 101.20% 45,752.81 50.16% 46,433.98 59.84% (500.00) #DIV/O! 7,494.98 83.99% 826,624.08 78.33% 1,499.00 98.55% 1,305,446.65 79.79% (78,212.92) 155.83% 143,764.39 77.22% 11,972.46 92.31% (12,196.59) 120.48% 23,370.79 74.03% 18,605.69 91.70% (4,398.22) 129.32% 75,514.54 78.46% 1,486,769.00 5,673,776.58 90.12% 41,978.87 81.37% 33,330.48 91.73% 25,213.29 94.13% 77,863.65 90.38% 31,948.10 90.84% 17,655.14 88.74% 69.83 99.32% 678.35 88.79% 58,475.89 88.25% 35,111.66 89.07% 65,791.91 89.93% 160,621.34 85.63% 548,738.51 88.98% 5,678,520.03 731,354.10 93,860.78 166,674.51 309,969.29 230,524.08 1,659.00 66,058.53 466,341.10 155,411.10 33,698.01 1,931,569.13 2,512.99 722,309.81 965,220.59 8,069.12 44,002.05 65,554.00 11,500.00 29,639.12 2,830,538.20 85,045.00 5,299,102.93 174,445.18 504,157.31 137,050.57 59,580.64 69,009.98 211,102.82 3,068.35 308,500.00 137,453.41 731.00 51,125,574.55 154,506.24 345,303.19 386,974.86 740,845.78 283,201.94 134,204.35 7,627.88 1,263.91 305,353.17 285,282.02 549,648.16 788,237.85 3,982,449.35 663,756.61 107,028.33 167,063.45 378,817.83 236,666.52 1,504.89 390.50 584,470.52 141,279.36 34,802.05 5,275.00 1,353.05 700,736.22 968,205.07 10,119.67 46,047.19 69,184.02 500.00 39,323.02 101,771.00 218,292.92 487,411.61 143,727.54 71,762.59 66,629.21 205,661.31 19,398.22 275,093.46 NIA NIA NIA NIA N/A NIA N/A NIA TOTAL REVENUES 183,305.13 369,712.52 403,956.71 730,011.35 316,307.99 139,094.86 7,207.42 5,371.65 433,733.66 285,532.84 575,627.39 855,122.79 NIA Total General Government *Y-T-DT Transactions column does noti include encumbrances. Page 6 Stanly County Comparative Monthly Financial Report For the Eleven Months Ended May 31, 2015 UNCOLLECTED REVENUE OR LAST AMENDED *Y-T-D 204,024.81 288,940.94 16,800.00 359,643.60 857,839.27 916,211.10 78,859.46 85,784.82 658,027.39 169,866.78 244,117.71 168,108.15 97,982.83 197,356.60 187,210.00 773,223.71 339,832.50 56,080.37 APPROPRIATIONS COLLECTED YEAR'SY-T-D BUDGET TRANSACTIONS REMAINING OREXPENDED TRANSACTIONS Depart 4310- Sheriff Depart 4321- Juvenile. Justice Depart 4325 Criminal. Justice Partnership Deptart4 4326 JCPC Depart 4330- Emergency Services Depart 4350- Inspections Depart4 4360- Medical Examiner Depart4 4380- Animal Control Depart 4395- 911 Emergency Depart4 4540- Total Transportation Depart 4710- Solid Waste Depart4 4750- Fire Forester Depart 4960- Soil & Water Conservation Depart 4902- Economic Development Depart 4905- Occupancy Tax Depart 4910- Planning and Zoning Depart 4911- Central Permitting Depart 4912- Rocky River RPO Depart 4950- Cooperative Extension Depart 5100- Health Department Depart 5210- Piedmont Mental Health Depart5 5300- Dept of Social Services Depart5 5380- Aging Services Depart5 5381- Senior Center Depart5 5820- Veterans Depart 5910- Stanly BOE Depart 5920- Stanly Community College Departe 6110- Stanly Library Depart6 6160- Agri Center 6,823,969.00 6,337,249.74 192,570.00 3,807,103.00 3,500,097.36 316,258.00 25,000.00 424,603.00 1,084,969.00 1,000,442.23 12,674,472.00 11,707,198.68 1,042,420.00 990,944.00 85,925.00 93,857.00 1,170,726.00 1,080,855.38 745,297.00 172,500.00 289,264.00 192,695.00 115,618.00 282,556.00 1,797,930.00 1,535,459.46 5,140,878.00 4,432,579.98 204,160.00 9,482,194.00 7,716,904.91 1,005,158.00 379,133.00 61,876.00 16,273,399.00 13,505,831.47 12,732,336.00 11,770,755.71 1,497,498.00 1,342,590.02 14,229,834.00 13,113,345.73 1,224,028.00 321,361.00 1,545,389.00 1,314,261.06 25,000.00 2,790,946.00 2,790,939.85 735,294.00 160,000.00 895,294.00 57,424,325.00 50,747,098.98 467,707.58 93.15% (11,454.81) 105.95% 260,807.03 93.15% 26,737.06 91.55% 8,200.00 67.20% 52,390.70 87.66% 80,865.27 92.55% 885,252.83 93.02% 119,755.34 88.51% 67,000.96 93.24% 7,065.54 91.78% 8,072.18 91.40% 82,138.68 92.98% 87,269.61 88.29% 2,633.22 98.47% 45,146.29 84.39% 24,586.85 87.24% 12,635.17 89.07% 83,934.42 70.29% 256,205.56 85.75% 603,744.86 88.26% 16,950.00 91.70% 1,724,501.61 81.81% 163,247.13 83.76% 34,021.86 91.03% 5,755.63 90.70% 2,548,221.09 84.34% 961,580.29 92.45% 154,907.98 89.66% 1,116,488.27 92.15% 161,221.95 86.83% 59,921.49 81.35% 221,143.44 85.69% 100.00% 6.15 100.00% 224,462.73 69.47% 159,447.50 0.35% 383,910.23 57.12% 6,161,860.10 89.27% 6,004,174.99 169,789.86 3,645,106.32 304,360.32 16,250.00 273,197.25 971,514.04 11,384,392.78 932,822.18 856,121.88 70,765.57 85,122.25 1,012,009.70 301,619.68 151,075.93 218,104.55 156,917.59 94,771.71 200,625.07 1,123,114.53 4,304,572.12 186,108.44 7,853,214.58 753,178.78 331,886.35 54,110.46 13,483.070.73 11,484,164.18 1,332,720.71 12,816,884.89 1,038,709.82 244,949.29 1,283,659.11 25,000.00 2,854,954.43 2,539,467.00 2,539.467.00 51,437,824.70 $ (312,250.15) N/A N/A Total Public Safety Total Environmental Protection Total Economic Development Total Human Services Total Education 1,053,581.92 260,679.14 25,000.00 510,831.27 552.50 511,383.77 Total Cuiture and Recreation Depart 9000- Total Special Appropriations Depart 9100- Total Debt Service Depart 9800- Transfers Depart 9910- Contingency Total Transfers and Contingency TOTAL EXPENSES OVER( (UNDER) REVENUES 1,003,449.44 $ (488,083.52) N/A Page 7 Stanly County Comparative Monthly Financial Report For the Eleven Months Ended May 31, 2015 UNCOLLECTED REVENUE OR % LAST AMENDED "Y-T-D APPROPRIATIONS COLLECTED YEAR'SY-T-D BUDGET TRANSACTIONS REMAINING OREXPENDED TRANSACTIONS 287,863.00 $ 514,885.70 $ (227,022.70) 178.86% $ 405,313.39 EMERGENCY TELEPHONE E-9112 260 REVENUES: Depart 3439- Surcharge Depart 3831- Investment Earnings Depart 3991- Fund Balance EXPENSES: Depart4 4396- E-911 Operations 574.81 515,460.51 733,241.95 733,241.95 (217,781.44) $ 236,587.93 (574.81) N/A 267,286.00 39,688.49 92.85% (196,899.44) 135.47% (196,899.44) 135.47% 628.08 405,941.47 423,958.86 423,958.86 $ (18,017.39) 267,286.00 555,149.00 555,149.00 555,149.00 N/A TOTAL REVENUES TOTAL EXPENSES OVER (UNDER) REVENUES NIA FIRE DISTRICTS 295 REVENUES: Depart3100- Ad Valorem Taxes EXPENSES: Depart 4100- Comm 1.5%A Admin Depart 4340- Fire Service $ 2,299,604.00 $ 2,280,429.88 $ 2,299,604.00 2,280,429.88 27,500.00 2,272,104.00 2,233,855.54 2,299,604.00 2,271,404.26 19,174.12 99.17% $ 2,087,545.59 19,174.12 99.17% (10,048.72) 136.54% 38,248.46 98.32% 28,199.74 98.77% (9.025.62) N/A TOTALI REVENUES 2,087,545.59 31,973.63 2,039,192.58 2,071,166.21 16,379.38 37,548.72 9,025.62 $ TOTALI EXPENSES OVER (UNDER) REVENUES GREATERI BADIN OPERATINGE 611 REVENUES: Depart 3710- Operating Revenues Depart 3991- Fund Balance Appropriated EXPENSES: Depart7110- Administration Depart7120- Operations Depart 9800- Tranfer to Other Funds $ 424,900.00 $ 425,689.17 $ 45,696.00 470,596.00 90,400.00 355,027.00 25,169.00 470,596.00 (789.17) 100.19% $ 390,625.09 45,696.00 44,906.83 90.46% 12,806.17 85.83% (11,117.27) 103.13% 25,169.00 0.00% 26,857.90 94.29% N/A TOTALF REVENUES 425,689.17 77,593.83 345,087.27 422,681.10 3,008.07 $ 390,625.09 84,447.35 319,409.22 403,856.57 TOTALE EXPENSES OVER (UNDER) REVENUES 18,048.93 N/A $ (13,231.48) PINEY POINT OPERATING 621 REVENUES: Depart3 3710- Operating Revenues EXPENSES: Depart7110- Administration Depart7120- Operations $ 133,700.00 $ 124,823.10 $ 133,700.00 75,000.00 58,700.00 133,700.00 8,876.90 93.36% $ 117,865.51 8,876.90 93.36% 6,250.00 91.67% 14,709.83 74.94% 20,959.83 84.32% TOTAL REVENUES 124,823.10 68,750.00 43,990.17 112,740.17 117,865.51 68,750.00 43,339.56 112,089.56 5,775.95 TOTAL EXPENSES OVER (UNDER) REVENUES 12,082.93 $ (12,082.93) N/A Page 8 Stanly County Comparative Monthly Financial Report Fort the Eleven! Months Ended May 31,2015 UNCOLLECTED REVENUE OR LAST AMENDED *Y-T-D APPROPRIATIONS COLLECTED YEARSY-T-D BUDGET TRANSACTIONS REMAINING ORE EXPENDED TRANSACTIONS WEST STANLYWWTP631 REVENUES: Depart 3710- Grants Depart 3712- Operating Revenues Depart3 3980- Transfer From Other Funds EXPENSES: Depart7110- Administration Depart7120- Operations Depart9 9800- Transfers $ $ 479,000.00 487,530.02 85,000.00 564,000.00 487,530.02 267,000.00 156,250.00 297,000.00 312,444.65 564,000.00 468,694.65 N/A $ N/A 1,250,000.00 1,250,000.00 49,500.00 1,247,804.73 1,297,304.73 (8,530.02) 101.78% 85,000.00 76,469.98 86.44% 110,750.00 58.52% (15,444.65) 105.20% 95,305.35 83.10% TOTAL REVENUES N/A TOTAL EXPENSES OVER (UNDER) REVENUES 18,835.37 $ (18,835.37) N/A $ (47,304.73) STANLY COUNTYUTILITY641 REVENUES: Depart 3710- Grants Depart: 3712- Operating Revenues EXPENSES: Depart7110- Administration Depart7 7120- Operations $ $ NIA $ 3,114,078.56 3,114,078.56 365,031.49 2,684,479.32 3,049,510.81 64,567.75 2,697,327.00 2,765,262.01 2,697,327.00 2,765,262.01 401,685.00 2,295,642.00 2,271,824.34 2,697,327.00 2,621,108.07 (67,935.01) 102.52% (67,935.01) 102.52% 51,411.87 87.20% 18,675.48 99.19% 70,087.35 97.40% TOTAL REVENUES 349,283.73 TOTALI EXPENSES OVER (UNDER) REVENUES 144,153.94 $ (138,022.36) N/A AIRPORT OPERATING FUND671 REVENUES: Depart 3453- Airport Operating Depart 3980- Transfer from General Fund EXPENSES: Depart 4530- Airport Operating $ 606,550.00 $ 385,796.62 $ 220,753.38 63.61% $ 417,608.25 245,294.00 851,844.00 851,844.00 851,844.00 183,970.50 569,767.12 588,575.57 588,575.57 (18,808.45) $ 61,323.50 75.00% 282,076.88 66.89% 257,312.60 69.79% 257,312.60 69.79% 24,764.28 N/A 289,467.00 707,075.25 635,243.22 635,243.22 $ 71,832.03 TOTALI REVENUES TOTAL EXPENSES OVER( (UNDER) REVENUES GROUPI HEALTH8 & WORKERS' COMPENSATION 680 REVENUES: Depart 3428- Grouph Health Fees Depart 3430- Workers Compensation EXPENSES: Depart 4200- Grouph Health Costs Depart 4220- Workers Compensation 5,265,763.00 $ 4,645,536.47 $ 620,226.53 88.22% e 4,606,568.08 499,742.00 5,765,505.00 5,143,737.17 499,742.00 5,765,505.00 4,860,851.88 498,200.70 1,541.30 99.69% 621,767.83 89.22% (81,911.56) 116.39% 904,653.12 84.31% 725,470.38 5,332,038.46 3,937,553.35 348,737.86 4,286,291.21 TOTALF REVENUES 5,265,763.00 4,279,198.32 $ 986,564.68 81.26% 581,653.56 TOTAL EXPENSES OVER (UNDER) REVENUES $ 282,885.29 $ (282,885.29) N/A $1.045,747.25 Page9 Stanly County Comparative Monthly Financial Report Project Funds Fort theE Eleven! Months Ended! May 31,2015 PROJECT AMOUNT REMAINING PROJECT AUTHORIZATION PROJECT TODATE Tarheel Challenge Academy: 212 REVENUES: Depart 3590- Education EXPENSES: Depart 5910- Public Schools 3,092,000.00 $ 3,092,000.00 S 3,092,000.00 3,092,000.00 3,092,000.00 TOTALF REVENUES TOTAL EXPENSES OVER (UNDER) REVENUES TOTAL REVENUES TOTAL EXPENSES OVER( (UNDER) REVENUES TOTAL REVENUES TOTALI EXPENSES OVER( (UNDER) REVENUES TOTAL REVENUES TOTALEXPENSES OVER (UNDER) REVENUES 3,092,000.00 2,315,336.32 2,315,336.32 776,663.68 $ (637,081.78) 637,081.78 637,081.78 Emergency Radio System Project213 REVENUES: Depart3 3980- Transfer From Other Funds EXPENSES: Depart 4396- 911 Operations 7,502.941.00 $ 8,384.793.97 $ (881,852.97) 7,502,941.00 7,502,941.00 7,502,941.00 8,384,793.97 7,835,681.14 7,835,681.14 549,112.83 $ (549,112.83) (881,852.97) (332,740.14) (332,740.14) Stanly Community College Cosemetology Project 214 REVENUES: Depart 3590- Education EXPENSES: 23,000.00 $ 23,000.00 23,000.00 23,000.00 23,000.00 23,000.00 1,342.17 1,342.17 75,000.00 75,000.00 75,000.00 75,000.00 Depart5 5920- Stanly Community College 21,657.83 21,657.83 (21,657.83) $ 21,657.83 Livestock Arena Construction! Project2 215 REVENUES: Depart3 3980- Transferf from Other Funds EXPENSES: Departe 6160- Agri-Civic Center 75,000.00 $ 75,000.00 75,000.00 75,000.00 COMMUNITY GRANT (Single Family)2 254 REVENUES: Depart 3493- Grant EXPENSES: Depart 4930- CDBG- Single Family $ 193,087.00 $ 240,785.74 $ (47,698.74) TOTAL REVENUES TOTAL EXPENSES OVER( (UNDER) REVENUES 193,087.00 193,087.00 193,087.00 240,785.74 225,932.12 225,932.12 14,853.62 $ (14,853.62) (47,698.74) (32,845.12) (32,845.12) Page 10 Stanly County Comparative Monthly Financial Report Project Funds Fort thet Eleven! Months Ended May 31,2015 PROJECT AMOUNT REMAINING PROJECT AUTHORIZATION TODATE $ 75,000.00 $ 75,000.00 75,000.00 75,000.00 75,000.00 PROJECT COMMUNITY GRANT (Urgent Repair Program): 255 REVENUES: Depart3 3493- Grant Depart 3831- Investment Earning EXPENSES: Depart 4930- CDBG- Single Family 216.69 75,216.69 66,551.47 66,551.47 8,665.22 $ (8,665.22) 75,000.00 $ 75,000.00 75,000.00 75,000.00 (216.69) (216.69) 8,448.53 8,448.53 TOTAL REVENUES TOTAL EXPENSES OVER (UNDER) REVENUES TOTALREVENUES TOTAL EXPENSES OVER( (UNDER) REVENUES COMMUNITY GRANT (2011 Infrastructure): 256 REVENUES: Depart3 3493- Grant EXPENSES: Depart4 4930- CDBG- Single Family $ 75,000.00 75,000.00 75,000.00 75,000.00 COMMUNITY GRANT (2012 CDBG Scattered Site): 257 REVENUES: Depart 3493- Grant EXPENSES: Depart4 4930- CDBG- Single Family $ 225,000.00 $ 68,441.83 $ 156,558.17 TOTALI REVENUES TOTALI EXPENSES OVER (UNDER) REVENUES 225,000.00 225,000.00 225,000.00 68,441.83 70,257.30 70,257.30 (1,815.47) $ 1,815.47 156,558.17 154,742.70 154,742.70 COMMUNITY GRANT (2013 Urgent Repair Grant): 258 REVENUES: Depart 3493- Grant Depart3 3831- Investment Earning EXPENSES: Depart4 4930- CDBG- Singlef Family $ 75,000.00 $ 75,000.00 75,000.00 75,000.00 75,000.00 100.000.00 100,000.00 100,000.00 100,000.00 103.81 75,103.81 69,800.00 69,800.00 5,303.81 $ (5,303.81) 50,090.36 50,090.36 (103.81) (103.81) 5,200.00 5,200.00 TOTAL REVENUES TOTAL EXPENSES OVER (UNDER) REVENUES TOTALREVENUES TOTAL EXPENSES OVER (UNDER) REVENUES COMMUNITY GRANT (2014 Urgent Repair Grant): 259 REVENUES: Depart 3493- Grant EXPENSES: Depart4 4930- CDBG- Single Family 49,909.64 49,909.64 100.000.00 100,000.00 50,090.36 $ (50,090.36) Page 11 Stanly County Comparativel Monthly Financiai Report Project Funds Fort the Eleven Months Ended May3 31,2015 PROJECT AMOUNT REMAINING 25,169.00 725,769.00 PROJEÇT AUTHORIZATION TODATE 25,169.00 2,857,769.00 2,857,769.00 2,857,769.00 PROJECT Badin Water Rehab PartA612 REVENUES: Depart 3710- Water & Sewer Depart 3980- Transfer EXPENSES: Depart 7120- Water Systems 2,832,600.00 $ 2,132,000.00 $ 700,600.00 TOTAL REVENUES TOTAL EXPENSES OVER (UNDER) REVENUES TOTAL REVENUES TOTAL EXPENSES OVER( (UNDER) REVENUES 2,132,000.00 3,457.93 $ 2,854,311.07 3,457.93 2,854,311.07 2,128,542.07 $ (2,128,542.07) Badin Water Rehab PartB613 REVENUES: Depart 3710- Water & Sewer EXPENSES: Depart7 7120- Water Systems 5,165,924.00 $ 5,165,924.00 5,165,924.00 5,165,924.00 5.165,924.00 5,165,924.00 472.00 $ 5,165,452.00 472.00 5,165,452.00 (472.00) 156,500.00 156,500.00 159,673.63 $ 1,496,826.37 159,673.63 1,496,826.37 (3,173.63) $ 3,173.63 472.00 1,500,000.00 1,500,000.00 UTILTIY HWY: 200 WATER PROJECT6 656 REVENUES: Depart 3720- Commerciall Loan Depart 3980- Transfer EXPENSES: Depart 7120- Water Systems 1,500,000.00 $ 156,500.00 1,656,500.00 1,656,500.00 1,656,500.00 TOTALREVENUES TOTALE EXPENSES OVER (UNDER) REVENUES TOTALREVENUES TOTALI EXPENSES OVER (UNDER)F REVENUES TOTAL REVENUES TOTAL EXPENSES OVER (UNDER) REVENUES CARRIKERI ROADI WATERE EXTNF PROJECT658 REVENUES: Depart3 3980- Transfer EXPENSES: Depart7 7120- Water Systems 223.065.00 $ 20.493.40 $ 202,571.60 223,065.00 223,065.00 223,065.00 20,493.40 189,648.54 $ 33,416.46 189,648.54 (169,155.14) $ 169,155.14 202,571.60 33,416.46 69,134.00 69,134.00 63,385.80 Cottonville! Rdv Waterline Relocate 659 REVENUES: Depart3 3710- Water & Sewer EXPENSES: Depart7 7120- Water Systems $ 69,134.00 $ 69,134.00 69,134.00 69,134.00 5,748.20 $ 63,385.80 5,748.20 (5,748.20) $ 5,748.20 Page 12 Stanly County Comparative Monthly Financial Report ProjectF Funds Fort the Eleven! Months Ended May3 31,2015 PROJECT AMOUNT REMAINING 60,589.44 753,032.79 737,383.68 737,383.68 PROJECT AUTHORIZATION 296,000.00 1,327,223.00 1,327,223.00 1,327,223.00 PROJECT TODATE 235,410.56 574,190.21 589,839.32 589,839:32 (15,649.11) $ 15,649.11 9,505.47 113,602.79 115,663.69 115,663.69 (2,060.90) $ 2,060.90 AIRPORTF RUNWAY EXTN DESIGN PROJECT676 REVENUES: Depart3 3453- Grants Depart 3980- Transfer from Other Funds EXPENSES: Depart4 4531- Terminall Improvement 1,031,223.00 $ 338,779.65 $ 692,443.35 TOTAL REVENUES TOTAL EXPENSES OVER (UNDER) REVENUES AWOS &1 ILS UPGRADE PROJECT679 REVENUES: Depart 3453- Grants Depart 3980- Transfer from Other Funds EXPENSES: Depart4 4530- AWOS &ILS Upgrade $ 112,500.00 $ 104,097.32 $ 8,402.68 12,500.00 125,000.00 125,000.00 125,000.00 2,994.53 11,397.21 9,336.31 9,336.31 TOTAL REVENUES TOTALE EXPENSES OVER( (UNDER) REVENUES Page 13 Stanly County Comparative Cash Position Report May 31, 2015 Compared with May 31,2014 Current 5/31/2015 776,663.68 549,112.83 (21,657.83) 14,853.62 8,665.22 (1,815.47) 5,303.81 50,090.36 46,841.74 9,111.96 271,993.26 2,128,542.07 (472.00) 239,631.35 (33,237.76) 1,115,577.51 (3,173.63) (169,155.14) 16,224.13 (15,649.11) (2,060.90) 3,543,214.22 3,236.40 645.12 61,067.45 Prior 5/31/2014 3,072,058.30 (150.00) 14,030.08 8,693.84 (28,906.25) (1,883.06) 37,573.83 239,212.51 16,377.33 264,440.10 221,766.70 (47,304.73) 841,725.81 (3,173.63) 77,214.05 39,076.09 (35,454.91) 3,180,787.10 3,131.00 (243.89) 44,898.53 Increase (Decrease) (2,295,394.62) 549,262.83 (21,657.83) 823.54 (28.62) 28,906.25 67.59 (32,270.02) 50,090.36 (192,370.77) (7,265.37) 7,553.16 2,128,542.07 (472.00) 17,864.65 14,066.97 273,851.70 (169,155.14) (60,989.92) (54,725.20) 33,394.01 362,427.12 105.40 889.01 16,168.92 110 General Fund 212 Tarheel Challenge Academy 213 Emergency Radio System Project 214 SCC Cosmetology Project 254 Community Grant (CDBG) Single Family Rehab: 2011 255 Community Grant (CDBG)2011 Urgent Repair 256 Community Grant (CDBG): 2011 Infrastructure 257 Community Grant (CDBG) 2012 CDBG Scattered Site 258 Community Grant (CDBG): 2013 Urgent Repair Grant 259 Community Grant (CDBG): 2014 Urgent Repair Grant 260 Emergency Telephone E-911 295 Fire Districts 611 Greater Badin Operating 612 Badin Water Rehab! Part A 613 Badin! Water Rehab Part B 621 Piney Point Operating 631 West Stanly) WWTP 641 Utility Operating 656 Utility- Hwy 200 Water Project 658 Utility- Carriker Road Water Extn Project 671 Airport Operating 676 Airport Runway Extn 678 Airport Runway Pavement 679 AWOS & ILS Upgrade Project 680 Group Health Fund 730 Deed of Trust Fund 740 Sheriff Court Executions 760 City and Towns Property Tax 19,988,332.95 $18,291,451.83 $1 1,696,881.12 28,581,885.84 $26,235,320.63 $ 2,346,565.21 General Fund Cash Position $25,000,000 $20,000,000 $15,000,000 $10,000,000 $5,000,000 $19,861,157 $19,988,333 $14,988,406 $18,291,452 $13,557.933 2011 2012 2013 2014 2015 Page 14 Stanly County Investment Report For the Eleven Months Ended May 31, 2015 Balance per Bank at5/31/15 ofinvestment Date $ 172,851.94 0.60% 5,000.00 0.02% 10,664.03 0.04% 381,143.95 1.33% 12,105,588.06 42.13% 2,132,000.00 7.42% 6,005,955.02 20.90% $2 28,731,423.96 BANK: % Purchase Maturity % Time of Certificate Date Yield of Deposit 0.07% NIA NIA 0.03% 0.15% 0.03% 0.20% Uwharrie Bank Central Depository Uwharrie Bank Workers Compensation Uwharrie Bank Protective Payee NCCMT Uwharrie Bank Money Market Uwharrie Bank Greater Badin Bank of North Carolina Money Market Bank of North Carolina Certificate of Deposit Bank of North Carolina Certificate of Deposit #2 4,806,892.99 16.73% 9/15/2014 3/15/2015 0.58% 6months 3,111,327.97 10.83% 4/10/2015 10/10/2015 0.58% 6months Totals Uwharrie Bank Workers Uwharrie Bank Compensation Protective! Payee Uwharrie Bank Central. Depository 0.60% 0.02% 0.04% NCCMT 1.33% Bank of North Carolina Certificate of Deposit #2 10.83% Bank of North Carolina Certificate of Deposit 16.73% Uwharrie Bank Money Market 42.13% Bank of North Carolina Money! Market 20.90% Uwharrie Bank Greater Badin 7.42% Page 15 Stanly County Fund Balance Calculation As of May 31, 2015 Available Fund Balance Cash & Investments Liabilities (w/out deferred revenue) Deferred Revenue (from cashr receipts) Encumbrances Due to Other Governments Total Available Total Expenditures Total Available Total Expenditures Available for Appropriation $ 19,992,712 1,187,616 40 515,366 48,212 18,241,478 57,424,325 18,241,478 57,424,325 31.77% $ $ $ General Fund Expenditures Total Available for Appropriation Page 16 Revised 07/07/2003 IoE AMENDMENTH NO: 2016-01 STANLY COUNTY-BUDGET AMENDMENT BE IT ORDAINED by the Stanly County Board of Commissioners that the following amendment be made To create Fund 240 2014 Single Family Rehabilitation Loan Pool, the expenditures are to be changed as follows: to the annual budget ordinance for thet fiscal year ending June 30, 2016: CURRENT BUDGETED INCREASE AMOUNT (DECREASE) AMENDED $ FUND/DEPART ACCOUNT NUMBER 240.4930 ACCOUNT DESCRIPTION AS NUMBER 698.000 Rehabilitation 170,000 $ 170,000 TOTALS 170,000 $ 170,000 This budget amendment is justified as follows: To create Fund #240 2014 Single Family Rehabilitation Loan Pool. This will result in a neti increase $ 170,000 in expenditures and other financial use to the County's annual budget. To provide the additional revenue for the above, the following revenues willl be increased. These revenues have already been received or are verified they will be received in this fiscal year. CURRENT BUDGETED INCREASE AMOUNT (DECREASE) AMENDED $ $ FUND/DEPART ACCOUNT NUMBER 240.3493 ACCOUNT DESCRIPTION AS NUMBER 330.27 Single Family Rehab $ 170,000 $ 170,000 $ 170,000 $ 170,000 TOTALS SECTION2. Copies of this amendment shall be furnished to the Clerk of the Board of Commissioners, Budget Officer, and to the Finance Director. Adopted this_ day of 20_ Verified by the Clerk of the Board Revievedpy Department Head AL Date 6-39-15 Date Date Posted by Journal No. Date Reviewed by County Manager 629/20152:58PM BA2016-01 STANLY COUNTY 2014 SINGLE FAMILY REHABILITATIONLOANPOOL GRANT PROJECT BUDGET ORDINANCE BE IT ORDAINED by the Board of Commissioners of Stanly County that, pursuant to Section 13.2 of Chapter 159 of the General Statutes of North Carolina, the following Section 1. The project authorized is the 2014 Single Family Rehabilitation Loan Pool Project described in the work statement contained in the Funding Agreement SFRLP14 Section 2. The officers of this unit are hereby directed to proceed with the Grant Project within the terms oft the Grant document(s), the rules and regulations of the North Carolina Section 3. The following revenues are anticipated to be available to complete this Grant Project Budget Ordinance is hereby adopted: between this unit and the North Carolina Housing Finance Agency. Housing Finance Agency and the budget contained herein. project: TOTAL Single Family Rehabilitation Program SFR Grant: $170,000 $170,000 Section 4. The following amounts are appropriated for the project: Program Costs: $170,000 $170,000 TOTAL PROJECT BUDGET Section5. The Finance Officer is hereby directed to maintain within the Grant Project fund sufficient detailed accounting records to provide the accounting to the grantor agency required by the Funding Agreement(s) and federal and state regulations. Section 6. Requests for funds should be made to the grantor agency in an orderly and Section 7. The Finance Offiçer is directed to report quarterly on the financial status of each project element in Section 4 and on the total grant revenues received or claimed. Section 8. The Finance Officer is directed to include a detailed analysis of past and future costs and revenues on this Grant Project in every budget submission made to this Section 9. Copies of this Grant Project Ordinance shall be made available to the Finance timely manner as funds are obligated and expenses incurred. Board. Officer for direction in carrying out this project. ADOPTED this 6th day of_ July_,2 2015. Chairman, Board of Commissioners ATTEST: Clerk North Carolina Housing Finance. Agency 2014 Single-Family Rehabilitation Loan Pool (SFRLP14) Post-Approval Documentation SFRLP1429 A. Instructions Stanly County Your Application for Funding under the 2014 cycle of the Single-Family Rehabilitation Loan Pool (SFRLP14) was approved for $170,000 and assigned. Funding Agreement number SFRLP1429. As al Member of the SFRLP14 "Pool", $170,000 hasb been set asidei in thep pool for your project and may be reserved (set up) on a unit-by-unit basis once units havel been selected and required documents have been received by thel North Carolinal Housing Finance. Agency (the Agency). In accordance with SFRLP141 Program guideline (PG) 3.2.2; you may reserve. funds for upt to 3 units under your original $170,000 set-aside. Funds for additional units may be reserved from the pool, depending on availability, on a unit-by-unit, first come, first served basis in Please provide thei information and documentation: requested int this packet and forward it tol Mark Lindquist myinagust@mehila.om or FAX to Mark at 919-877-5599. The Casci Manager assigned to your SFRLP project is Chuck Dopler and can be reached at 919-981-5008 or via Ifthe Appliçation for Funding stated that other funds would be available to assist witht the rehabilitation oft thep proposed housing units, the! Member must provide documentation for each source of funds identified, with the exception of Rural Development 5041 funds. Thet table immediately below summarizes the proposed amount of matching funds according to your accordance with PG3.2 up until December 31, 2016. email atj jedopler@nchf.com. B. Status of Other! Funds application. Volunteer labor Donated material Matching local funds Assistance Policy Source of Funds Amount Total of matching funds committed to the SFRLP14 project Not Applicable Because SFRLP14 beneficiaries are not necessarily pre-selected and approved through a public hearing process, itis especially important that SFRLP141 Members adopta an Assistance Policy that thoroughly and clearly identifies the eligibility criteria for assistance, and for prioritizing applicants once they! have been determined eligible. This policy should be fair, open and non- discriminatory. Ine addition, other facts, policies and procedures affecting potential applicants and/or recipients of assistance should be spelled outi in your Assistancel Policy. Bes suret toi include your policy on temporary relocation, ifapplicable. Please submit your proposed Assistance Policy as part of the completed Post Approval Documentation to the Agency. A sample Assistance Policyi is located on1 the NCHFA website pwaaheAapudsy AKiomsappsaspxiai). Your may choose to use ita as a template to develop your own policy. D. Procurement and Disbursement Policies SFRLP14 Members must submit a copy of their Procurement Policyt that is specific to SFRLP14 andi is written in accordance with 24CFR85.36 (for units of! local government) or 24CFR84.4 (for non-profit organizations) and a copy oftheir Disbursement Policy, tot the Agency, for review and approval. Please submit a copy of your proposed Procurement Policy and a copy ofy your proposed. Disbursement Policy for SFRLP1413, tot the. Agency, as part ofs your PAD, Your Application for Funding was approved fort the following service area and amount: L. Serviçe Area Requirements Service Area Stanly County Approved Program Funds $170,000 F. Fiscal Year and Audits. (Complete this section) Goverment). Fiscal year begins July Members will be required to submit reports as required under NCS State General Statue 143C-6-23 (Non-Govemment Organizations) or NÇ State General Statue 159-34( (Units ofLocal and ends JoNe 30 G. Acknowledgement of Audit Compliance Reporting Responsibilities Please have the financial person from your organization, responsible for coordinatingt the annual audit, complete and sign the enclosed' "Audit Compliance. Responsibilities" form, acknowledging H. Organizational Documents. (Non-Goyermment Organizations Only) Not Applicable 1. Please provide a copy ofy your Conflict ofInterest! Policy in accordance with GS 143C-6-23. 2. Please provide a written statement, made under oath and completed! by your board of directors or appropriate governing body statingt that your organization does not have any overdue taxes, as defined by GS 105-243.1 at the federal, state andl local level. 3, Please provide copies of organizational documents, including: articles ofi incorporation, by- Please provide a copy of an intergovernmental. agreement between your govemmental entity and the governmental entity in which you will bej providing services under SFRLP14, as required by The Agency has incorporated the) Homel Pérformance with Energy Star (HPwES) standards into thel Energy Efficiency Standards ofthep program. The Agency has collaborated with Advanced Energy, Incorporated (AE), the State Sponsor for thel North Carolinal HPwES Program, fort them toj provide quality assurance with regards to thei installation of energy efficiency measures required to meet thel HPwES standards. The quality assurance process requires each Member to signaT Tri-Party Agreement which outlines ther responsibilities ofe eachr respective party in assuring compliance with thel HPwES standards. Enclosed are three copies oft the' Tri-Party Agreement between Stanly County, Advanced Energy, and the Agency. Please have the Chief Administrative Official ofthe SFRLP14! Member review the document and sign each copy, and itsr receipt. Then, returni it witht the completed PAD, laws, and a listing ofallo directors, officers and staff. ntergoveramental. Agreement. Not Applicable I. GS 160-456. J. Home Performance with Energy Star (HPwES)' Tri-Party Agreement return the three copies with thel PAD. K. Signatory Card, W9 and Direct Deposit 1. Enclosed in thel PAD packet isa a Signatory! Form and Certification. Please havet this signed bye eachi individual authorized by your organization's governing! board who will be requisitioning SFRLP14 funds, Return the signed form tot the Agency as part ofthe completedPAD. Bes sure to) provide a copy oft thet resolution passed by the governing board authorizing the requisitioning off funds by those persons whose signatures appear on the Enclosed ist thel Form W-91 Request for Taxpayer Identification Number and Certification. Please complete this form with the requestedi information andt retur the completed form 3. Also, enclosed ist the form for electronic payments, which wil allow for direct deposit of Program fundsi into your designated checking account. Please complete this form with the requested information and retum the completed form with thel PAD. Your Application for Funding was approved based partly on your temized SFRLP Budget for Soft Costs iny your application. The Agency recommended SFRLP14budget for soft costs provided in the followingt table may reflect theb budget for soft costs submitted in your SFRLP14 Application for Funding with an additional increase or decrease inl linei items. enclosed certification. with the PAD, L. SFRLP Budget for Soft Costs SFR Soft Costs/unit SFRLP1429 1. Outreach & Advertising 2. Environmental Review preparation 3, Asbestos tesling/clearance 4. Radon testing 5. LBP inspection/risk assessment 6. LBP clearance $250 $250 $950 $150 $475 $325 $950 $450 $400 $2000 $250 $4640 $200 $200 $500 $11990 7. Energy Assessment and' Test Out byl HPWES Contractor 8. Loan document execution, recording & legal fees 9, Pre-rehab Inspection including scope ofy work 12. Project & construction management 13. Flood Insurance (unitsi in Flood Hazard Zones) 14. Post-rehab value certification 15. Home Performance w/Energy Star Quality Assurance 10. Work write-ups 11. Cost estimate Total SFR Soft Costs/unit Pleasec check the appropriate response. a.M Member accepts Agency-recommended budget (per table above); or b. Member proposes to adjust the budget as follows (complete thef following table) SFR Soft Costs/unit 1. Outreach & Advertising 2. Environmental Review preparation 3. Asbestos testing/clearance 4. Radon testing 5. LBPi inspection/risk assessment 6. LBP clearance $250 $250 $950 $150 $475 $325 $950 $450 $400 $2000 $250 $4840 $0 $200 $500 7. Energy Assessment and' Test Out by HPwES Contractor 8. Loan document execution, recording & legal fees 9. Pre-rehab Inspection including scope of work 12. Project & construction management 13. Flood Insurance (units inl Flood Hazard Zones) 14. Post-rehab value certification 15. Home Performance w/Energy Star Quality Assurance 10. Work write-ups 11. Cost estimate Total SFR Soft Costs/unit M. Certification The Member certifies thatt thei information provided herein and herewith is complete and accurate and that, ifapproved by thel North Carolina Housing Finance. Agency, it will ber made! part ofthe Funding Agreement by reference, superseding any conflicting information contained in the original Application for Funding without otherwise affccting said Application. AIM BEuMMA# L gu Attest Clrk Title Authorized Signature /f Lanh Moy Date Title Dalc Ha