CARTERET COUNTY BOARD OF COMMISSIONERS REGULAR SESSION COMMISSIONERS BOARDROOM MARCH 17, 2025 6:00 P.M. I Meeting Called to Order/Pledge of Alleglance/nvocation Chairman Chadwick I. Conflict of Interest/Cell Phone Statement Chairman III. Adoption of the Agenda Board IV. Consent Agenda Board 1. Tax Administrator's Report/Releases & Refunds/NCVTS Reports: a. Tax Administrator's Report for February 2025 b. February 2025 Release and Refund Reports C. February 2025 NCVTS Refund Reports 2. Approval of the Following Budget Amendments: a. $140,000 Addition to the DSS Budget for Foster Care Expenses b. $16,600 Accept Funding from NC Amateur Sports/Youth Sports Grant for Facility Improvements at Eastern Park, Ballfield #5 C. $200,000 Purchase of Heavy Equipment for Solid Waste d. $5,000 Accept Funding from the Smiles for Kids Delta Dental Foundation e. $11,380 Accept Funding for Agreement Addendum 123 Investment in Performance Management f. $1,545,000 Noncash Entry, Compliance Budget Amendment for GASB 96 IT Departmental Technology Subscriptions 3. Approval of the Lease Renewal for the Narcotics Office Space requested by the Sheriff's Office 4. Approval of the Annual Lease Agreement with the Olde Beaufort Farmers Market 5. Approval of the Animal Shelter Lease Agreement with Carteret County Humane Society 6. Approval of the Animal Shelter Operating Agreement with the Carteret County Humane Society 7. Approval of the Lease Renewal with Beaufort By The Sea Community Church 8. Approval of the Proclamation to Acknowledge April 2025 as Sexual Assault Awareness Month 9. Approval to Change the Name from the Rape Crisis Program to Carteret SPEAK 10. Approval to Allow the Tax Office to Close Early on March 20, 2025 for Employee Training 11. Approval of the Gallagher Salary Study Agreement 12. Approval of the Revisions to Article IV. Recruitment and Employment in the Personnel Policy 13. Approval of the Resolution Authorizing the Donation of Surplus Property (2017 Ford Explorer) to Carteret Health Care 14. Approval of the Proclamation Supporting Resilient & Thriving Communities Week, April 27th though May 3rd, 2025 15. Approval of the Resolution Supporting Line Worker Appreciation Day, April 10th 2025 16. Resolution Supporting the Updates for the Beach and Inlet Management Plan as Presented to the Beach Commission V. Public Comments VI. Recognition of the Jaime Hicks Long Employee of the Nick Wilson Month Awards for January, February, and March 2025 VII. Presentation on the Name Change Request for the Island Between Barry Guthrie Harkers Island and Straits VIII. Fiscal Year 2024 Audit Report Presentation from PBMares Dee Meshaw! Robert Bitner III IX. Presentation of the Property Tax Revaluation Ryan Vincent X. Presentation on the Jail Diversion Program with Hope Mission John Sotirkys II XI. Manager's Report Sharon Griffin XII. Board Appointments Board Consolidated Human Services Board Scenic By-way Committee TDA Appointment to the Beach Commission XIII. Commissioners' Comments Board XIV. Adjournment Accommodations for persons with disabilities may be made by contacting Lori Tumer, Clerk to the Board at 728-8450 CARTERET COUNTY Board of Commissioners Regular Item Meeting Date: I. 17-Mar-25 Presenter: Chairman Chadwick CARTERETO NORTMCAROLINA COUNT 1 ITEM TO BE CONSIDERED Title: Meeting Called to Order/Pledge of Allegiance/nyocation Brief Summary: Chairman Chadwick will call the Meeting to Order Recite the Pledge of Allegiance Chairman Chadwick will ask for the invocation If the Board of Commissioners approves of the agenda item as presented, the following motion(s) is (are) suggested: BACKGROUND Originating Department Attachments: County Manager's Office 1 N/A 2 3 Staff Contact: 4 5 REVIEWED BY County Manager County Attorney Clerk to the Board ACM/Finance Director CARTERET COUNTY Board of Commissioners Regular Item Meeting Date: II. 17-Mar-25 Presenter: Chairman Chadwick CARTERETO NORTH CAROLINA COUNTY 1722 ITEM TO BE CONSIDERED Title: Conflict of Interest/Cell Phone Statement Brief Summary: The Chairman will call for any Conflicts of Interest, based on the following statement: "In accordance with the State Government Ethics Act, it is the duty of every Board Member to avoid both conflicts of interest and appearances of conflict. Does any Board Member have a known conflict of interest or appearance of conflict with respect to any matter coming before the Board this evening? If so, please identify the conflict and refrain from any undue participation in the particular matter involved." The Chairman will remind everyone to turn off their cell phones If the Board of Commissioners approves of the agenda item as presented, the following motion(s) is (are) suggested: If Commissioners have a conflict of interest with any agenda item, they will make it known at this time. If so, the Board will need to vote to allow a Commissioner to recuse himself from voting on a particular matter. BACKGROUND Originating Department Attachments: 1 N/A 2 3 Staff Contact: 4 5 REVIEWED BY County Manager County Attorney Clerk to the Board ACM/Finance Director CARTERET COUNTY Board of Commissioners Regular Item Meeting Date: III. 17-Mar-25 Presenter: Chairman Chadwick CARTERET NORTNO CAROLINA COUNTY 1722 ITEM TO BE CONSIDERED Title: Adoption of the Agenda Brief Summary: The Chairman will call for a motion to adopt the agenda as presented (or amended). Ift the Board of Commissioners approves of the agenda item as presented, the following motion(s) is (are) suggested: Motion to adopt the agenda as presented (or amended). BACKGROUND Originating Department Attachments: 1 N/A 2 3 Staff Contact: 4 5 REVIEWED BY County Manager County Attorney Clerk to the Board ACM/Finance Director CARTERET COUNTY Board of Commissioners Regular Item Meeting Date: IV. 17-Mar-25 Presenter: Chairman Chadwick CARTERET NORTH CAROLINA COUNT 1 ITEM TO BE CONSIDERED Title: Consent Agenda Brief Summary: See attached consent agenda items. If the Board of Commissioners approves of the agenda item as presented, the following motion(s) is (are) suggested: Motion to approve the consent agenda as presented (or amended). BACKGROUND Originating Department Attachments: County Manager's Office 1 Various Consent Agenda Items 2 3 Staff Contact: 4 Lori Roberson Turner 5 REVIEWED BY County Manager X County Attorney Clerk to the Board X ACM/Finance Director X IV. Consent Agenda 1. Tax Administrator's Report/Releases & Refunds/NCVTS Reports a. Tax Administrator's Reports for February 2025 Carteret County Tax Administration R Tax Administrators Report as of February 28, 2025 2024 Tax Levy Details (County Only): Total Levy: $56,308,970.71 Total Collected: $54,461,646.40 Uncollected: $2,250,192.11 Total Collection Rate as of February 28, 2025: 96.05% 2014-2023 10-Year Tax Levy Details (County Only): Total Collected for prior years through February 28, 2025: $513,412.74 MONTH END FEBRUARY 2025 CURRENT YEAR ONLY MONTH END FEBRUARY 2025 PRIOR YEARS Carteret County Tax Administration I 302 Courthouse Square I Beaufort, North Carolina 28516-1898 IV. Consent Agenda 1. Tax Administrator's Report/Release & Refunds/NCVTS Reports: b. February 2025 Release and Refund Reports Carteret County Tax Administration 9 February 2025 Release and Refund Report All Jurisdictions As of February 28, 2025 February 2025 (AIl Jurisdictions) Total Releases: $85,236.89 FEBRUARY 2025 RELEASES Total Number of Refunds: 42 Total Amount in Refunds: $11,873.79 FEBRUARY 2025 REFUNDS Total Number of Solid Waste Releases: 5 Total NCVTS Refunds: $4,077.67 Carteret County Tax Administration I 302 Courthouse Square I Beaufort, North Carolina 28516-1898 IV. Consent Agenda 1. Tax Releases/Refunds/Collector's Report C. February 2025 NCVTS Refund Reports S $ 5 E E E le 2 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 - a A a 9 A - 8 - * d - & : E de 5 de & & % % % E E E E t A - 2 - 2 : E 5 - - 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 1 4 - 3 3 e - a - 9 2 d0 a * a E E : & * * W * 3 o i - a E $ 6 $ & % a 5 5 E E 3 - : e E S 6 B 3 e a o - a a € : - 8 8 - - a - - - E a - - E 3 3 3 3 3 3 3 3 3 3 3 3 3 3 2 3 3 3 3 3 3 3 3 3 3 - 3 33 3 3 3 3 3 3 3 3 - - - - e a € e a E A E a $ i A - N N a 2 E % a 4 - a a - dE e - - E € E E 3 3 3 3 3 3 < 3 3 3 - 1 3 3 3 3 3 3 4 3 3 3 3 3 3 3 3 3 3 - a A 6 A - De - - - % & * * 4 * 5 : $ : - E 3 - I % * 5 * 2 6 % e 3 3 a 3 : E e E e 3 2 N & a a S A * a : e a 3 3 3 3 3 3 3 3 3 3 3 3 3 3 - - 5 e a DE e S 8 IV. Consent Agenda 2. Approval of the Following Budget Amendments: a $140,000 Addition to the DSS Budget for Foster Care Expenses Randall W. Williams, M.D., FACOG Carteret County Health & Human Services Health and Human Services Director Department of Social Services 210 Craven Street Beaufort, NC 28516 252.728.3181 Health Department 3820-A Bridges Street Morehead City, NC 28557 252.728.8550 Nina M. Oliver, MS CARTERET COUNTY Environmental Health Health Director HEALTH & HUMAN SERVICES 252.728.8499 Jessica G. Adams DSS Director Building Stronger Lives Together wawcanterstsoumnynegor To: Carteret County Board of Commissioners From: Jessica Adams Social Services Director Date: March 17, 2025 Ref: Budget Amendment for Foster Care Expenses Carteret County has experienced an influx in the number of children within the custody of the Department of Social Services. The average number of children in care from Fiscal Year 2023 and 2024 was 66.20. As a matter of practice, the Department budgets for a maximum of 75 children to be in care at any one time. This number has increased over the last several months to 93 as of January 31, 2025. The Carteret County Department of Social Services currently expects to exceed the amount originally budgeted for Room and Board expenses. We are requesting $140,000.00 to be added to our expenditure budget for Fiscal Year 25. Should you have any questions, please contact me. A copy of the budget amendment is attached. Carteret County AS400 Budget Amendment Fiscal Year 2024-2025 Department: Social Services Date: 3/17/2025 Justification: To cover expenditures related to an increase in the number of children in Foster Care Account Number Revenue or (County General Fund Expense Description: Account Name Ledger) Increase Decrease General Fund Revenue Foster Care IVE 110.50.3535.305 100,000 General Fund Revenue Co Welfare Admin Interim 110.50.3531.300 40,000 Total Increase in Revenues 140,000 General Fund Expense Boarding Home Care 110.50.5346.39900 140,000 Total Increase Expenditures 140,000 Approval Chairman, Board of Commissioners Date: IV. Consent Agenda 2. Approval of the Following Budget Amendments: b. $16,600 Accept Funding from the NC Amateur Sports/Youth Sports Grant for Facility Improvements at Eastern Park, Ballfield #5 Carteret County Parks and Recreation Tina Purifoy, Director PARKS ad 17021 Live Oak Street, Suile 300 RECREATION Phone: Beautort. 252. NC28516 808.3301 wan.cateralountlymeey Sy TO: Carteret County Board of Commissioners FROM: Tina Purifoy / Director, Parks and Recreation DATE: 3/4/2025 RE: Budget Amendment / Grant Acceptance The Parks and Recreation Department is requesting approval to accept funds awarded by the NC Amateur Sports - Youth Sports Grant in the amount of $16,600. These funds will be utilized for facility upgrades at Eastern Park, specifically ballfield #5. We request the Board's approval to accept this increase in revenue as well as additional expenditures associated with the project. A copy of the Youth Sports Grant award letter is attached. Should you have additional questions, please let me know. Thank you. Tina Purifoy From: ncas@ncsports.org Sent: Friday, December 20, 2024 3:27 PM To: Tina Purifoy Subject: Youth Sports Grant Notification Attachments: N.C. Amateur Sports ACH Authorization Form.pdf CAUTION: This email originated from outside of the organization. Do NOT click links or open attachments unless you recognize the sender and know the content is safe. Thank you for submitting a grant application to the Youth Sports Grant fund that provides funding to purchase youth sports equipment and/or to provide facility upgrades that would benefit youth sports. The Youth Sports Grant fund for equipment and facility upgrades was established by the North Carolina General Assembly and N.C. Amateur Sports from aj percentage oft the sports wagering tax revenues in our state. Our Grant Committee has carefully reviewed your application and we are excited to notify you that we have approved the amount of grant funding below for the project below that you requested in your Youth Sports Grant application: Organization Name: Carteret County Parks and Recreation Project Name: Eastern Park. Facility Upgrade Amount of Funding Approved: $16,600 To receive your funding, you will need to complete the attached ACH Authorization form and return to the address, or email address on the form within 30 days ofthis email notification. By accepting the grant funding, you agree to the following requirements: Grant funding must be used for items in the budget that you submitted with your application. Ifyou received partial funding for your request, you may choose the items in your budget that you would like to purchase. Funding may not be used for anything that was not included in the budget that you submitted. Grant awards must be expended within one year of receiving the funds. Within 30 days of expending your grant funds you must submit a receipt for each purchase. Within 30 days of expending your grant funds you must submit before and after photos of the project. Any unused funds will revert back to North Carolina Amateur Sports immediately after one year of the funds being issued and will be drafted from the recipients account as accepted on the Authorization Form. Any funds will revert back to North Carolina Amateur Sports immediately after one year of the funds being issued if receipts for the funds are not provided and will be drafted from the recipients account as accepted on the. Authorization Form. N.C. Amateur Sports will require a full refund oft the grant award if any ofthe grant funds are used improperly, or for any items not included in the budget that you submitted. Receipts and photos (before and after) may be emailed to ncas@nesports.org, or mailed to: N.C. Amateur Sports, 406 Blackwell Street, Suite 120, Durham NC: 27701. You must notify us immediately ifyou determine that you are no longer able to use the funds as you outlined in your application. Please reply to this email with any questions. Best of luck! Carteret County Budget Amendment Fiscal Year 2024-2025 Department: Parks and Recreation 6120 Date: 3/4/2025 Justification: Request to accept grant funding appropriated for ballfield upgrades Eastern Park Fund Description Account Number Increase General Fund Revenues Recreation Grants 110.80.3612.304 16,600 Total Increase in Revenues 16,600 General Fund Maintenance/Repair 110.80.6120.35200 16,600 Total Increase Expenditures 16,600 Approval Chairman, Board of Commissioners Date: IV. Consent Agenda 2. Approval of the Following Budget Amendments: C. $200,000 Purchase of Heavy Equipment for Solid Waste CARTERET COUNTY FINANCE Denise H. Meshaw, CPA Tel: (252) 728-8410 Deputy County Manager Fax: (252) 728-0133 Finance Department em@careetoumynego" ww.caneretounynegow CARO To: Board of Commissioners From: Billy Merkley, Public Works Director Dee Meshaw, Deputy County Manager Date: March 17, 2025 Subject: Solid Waste Budget Amendment Attached for your consideration is a net $200,000 budget amendment increasing the solid waste budget for heavy equipment purchases. The Budget amendment increases capital equipment purchases $495,000, and decreases contracted services and other expenses by $295,000. The expenses decreases are due to decreased tonnage. The heavy equipment will be used for the solid waste program management. The current equipment is in very poor condition and unreliable. Billy Merkley, Public Works Director is available to provide detailed information regarding this departmental need. The attached budget amendment is recommended for approval. Carteret County Finance e 210 Turner Street . Beaufort, North Carolina 28516-1898 Carteret County Project Amendment Fiscal Year: 2024-25 Department: Public Works Date: 03/17/25 Justification: To appropriate funds for heavy equipment: bull dozer and backhoe Fund Description Account Number Increase Decrease General Fund Revenues Solid Waste Revenue 110.30.3472.420 200,000 Total Increase in Revenues 200,000 Expenditures Capital Equipment 110.30.4730.51000 495,000 Contracted Services 110.30.4724.44000 175,000 Tippping Fees 110.30.4724.41000 60,000 Maintenance 110.30.4724.35000 60,000 Total Increase in Expenditures 495,000 295,000 Chair Board of Commissioners Date: IV. Consent Agenda 2. Approval of the Following Budget Amendments: d. $5,000 Accept Funding from the Smiles for Kids Delta Dental Foundation Randall W. Williams, M.D., FACOG Carteret County Health & Human Services Interim Health and Human Services Director Department of Social Services 210 Craven Street Beaufort, NC 28516 252.728.3181 Health Department 3820-A Bridges Street Morehead City, NC 28557 252.728.8550 Nina M. Oliver, MS CARTERET COUNTY Environmental Health Health Director HEALTH & HUMAN SERVICES 252.728.8499 Jessica G. Adams Lives Together DSS Director Building Stronger. wwwcaneretcounynegow To: Carteret County Board of Commissioners From: Nina Oliver Health Director Date: March 6, 2025 Subject: Request to Accept Smiles for Kids Grant -Delta Dental Foundation The Carteret County Health Department has received a $5,000 Smiles for Kids grant from the Delta Dental Foundation designated for oral health services for uninsured, underserved children. Funds will be used to provide dental services to eligible patients. We request the Board's approval to accept this funding. Should you have any questions, please contact me. Copy of the budget amendment and grant agreement attached. Carteret County AS400 Budget Amendment Fiscal Year 2024-2025 Department: Dental Date: 3/6/25 Justification: Request to accept Smiles for Kids Dental grant. Funds will be used to provide dental services to uninsured and underinsured patients. NOTE: Whole dollars only, no cents Account Number Revenue or (County General Fund Expense Description: Account Name Ledger) Increase Decrease General Fund Revenues Misc State Grants 110.50.3513.305 5,000 Total Increase in Revenues 5,000 Expenditures Salary 110.50.5131.12100 3,970 FICA 110.50.5131,18100 300 Retirement 110.50.5131,18200 530 401k 110.50.5131,18700 200 Total Increase Expenditures 5,000 Approval Chairman, Board of Commissioners. Date: Smiles for Kids Application Form Smiles for Kids Grant Program The DDF is a nonprofit, charitable organization established in 1980, which serves as the philanthropic arm of Delta Dental of Michigan, Ohio, Indiana, and North Carolina. Each year, the DDF provides financial support to various community organizations and programs which promote/provide oral health care for children through its Smiles for Kids grants program. In considering Smiles for Kids grant requests, the DDF evaluates each application on its own merit. Careful consideration is given to each request, and requests are reviewed in terms of general eligibility and conformity with grant guidelines, funds available and the amount needed to achieve the desired results and program priorities. Also taken into consideration are: programs/activities in which the requesting organization is engaged; the number and type of constituencies served; services offered; accountability and fundraising practices; availability of other funding sources; and past successes. Recognizing the devastation caused by Hurricane Helene in western North Carolina, we have simplified the Smiles for Kids application for the 2025 funding year. If you have questions, or need help with your application, please contact us. Project Information Program Title Oral Health Services for Underserved Children Priority Area(s) Select all that apply Advancement of the science of dentistry Community activity Improving dental care with potential for reducing treatment costs Promotions of the dental health of the public Providing oral health education Underserved population/groups Age Group(s). Served Select all that apply. ALL ages Infants (0-2) Children (up to 18) Adults (over 18) Seniors (65+) Population Served Select all that your program focuses on. Individuals with disabilities M LGBTQ+ D Seniors - Veterans M Minorities (African American, Native American, Hispanic, etc.) M Low-income / Low-socioeconomic class M Homeless V Infants/children (includes Head Start, WIC, etc.) How many people do you anticipate will participate in this program? Estimate the number of lives your program will reach in all aspects of your organization (medical, behavioral, dental, etc.) 1000 How many DENTAL patients do you anticipate will participate in this program? Estimate the number of dental patients your program will reach. 20 Total Cost of Program $ 25,000 Amount Requested $ 5,000 Is your organization providing any funding for this program? Yes No Ify yes, indicate amount: Carteret county provides $377,460.00 which is considered in kind services to cover staff salaries and support the mobile dental clinic equipped with two state of the art dental operatories, radiographic equipment, sterilization, infection control capabilities and digital imaging and EMR. Provide a brief description of the program for which funds are requested. Describe your funding request including the purpose and expected overall change your organization expects to see as a result. The Carteret County Health Department (CCHD) Miles of Smiles Mobile Dental Clinic is a safety net dental clinic home for underserved children and adolescents. The dental clinic currently rotates and parks at schools every 4-6 weeks within the county providing preventive and comprehensive dental treatment to Carteret County children 0-20 years old who are enrolled in Medicaid. In addition, the dental clinic has provided emergency and dental treatment to uninsured children without the benefit of being financially reimbursed. General dentists in the county typically do not see children under age 6 and there is only one pediatric dentist located within the county, therefore patients frequently drive an hour out of county to see a dentist. The age group 0-5 is a group that is significantly underserved within the county and dental caries is the most common disease in the uninsured, underserved population. The number of kindergarten children in our region with untreated tooth decay has increased from 18.8 % in years 2018 - 2019 to 21.6% after the 2020 pandemic. The proposed program would continue to expand oral health services and resources to 20 or more uninsured underserved children and adolescents to help alleviate dental caries, treat oral infections, facilitate referrals to medical and behavioral services needed, reduce the number of uninsured kindergarten children with untreated tooth decay, and improve the oral and general health in uninsured children and adolescents. Since the implementation of the grant in 2023 the dental clinic has served about 15 patients. The dental clinic has a great relationship with Carteret county schools and the schools have already identified uninsured children who need dental treatment and three are on a waiting list to receive dental care through this grant funding. Describe follow-up activities or evaluation processes that are a part of this program. How do you plan to track or measure the effectiveness of your program/organizationt The dental clinic will partner with community liaisons and schools to identify our vulnerable target population, and will maintain records and census on our target population. How did you learn about this grant opportunity? Information provided to our Health Director and we received funding in 2023 and 2024 Are you a 2024 recipient of this grant? Yes IV. Consent Agenda 2. Approval of the Following Budget Amendments: e. $11,380 Accept Funding for Agreement Addendum 123 Investment in Performance Management Randall W. Williams, M.D., FACOG Carteret County Health & Human Services Interim Health and Human Services Director Department of Social Services 210 Craven Street Beaufort, NC 28516 252.728.3181 Health Department 3820-A Bridges Street Morehead City, NC 28557 252.728.8550 Nina M. Oliver, MS CARTERET COUNTY Environmental Health Health Director HEALTH & HUMAN SERVICES 252.728.8499 Jessica G. Adams DSS Director Building Stronger Lives Together wwwcantertcounynegow To: Carteret County Board of Commissioners Carteret County Human Services Board From: Nina Oliver Health Director Date: March 6, 2025 Subject: Request to Accept Funding = Agreement Addendum 123 Investment in Performance Management, $11,380 The Division ofPublic Health's Local and Community Support Branch has awarded funding to the Carteret County Health Department intended to meet short-term critical infrastructure needs and make strategic investments. The local health department will use this funding to invest and support its capacity through specialized training based on enhancing capacity and expertise of performance management and accountability. We request the Board's approval to accept this funding. Should you have any questions, please contact me. Copy of the budget amendment and grant agreement attached. Carteret County AS400 Budget Amendment Fiscal Year 2024-2025 Department: Health Date: 3-6-25 Justification: Request to accept funding from the Division of Public Health to support performance management. Account Number Revenue or Description: Account (County General Fund Expense Name Ledger) Increase Decrease General Fund Revenues Health Center State Contrib Health Ctr 110.50.3511.303 11,380 Total Increase in Revenues 11,380 Expenditures Health Center Meetings, Conf and Trainings 110.50.5110.39500 11,380 Total Increase Expenditures 11,380 Approval Chairman, Board of Commissioners. Date: Division of Public Health Agreement Addendum FY 24-25 Page 1 of 6 Local and Community Support Section / Local Carteret County Health Department Infrastructure and Workforce Support Unit Local Health Department Legal Name DPH Section / Branch Name Douglas Urland, (919) 604-6230 123 Investment in Performance Management dougurlandadhhsnegov Activity Number and Description DPH Program Contact (name, phone number, and email) 02/04/2025 - 05/31/2025 Service Period DPH Program Signature Date (only required for a negotiable Agreement Addendum) 03/01/2025 - 06/30/2025 Payment Period 4 Original Agreement Addendum Agreement Addendum Revision # I. Background: The COVID-19 pandemic led to a historic investment in the infrastructure ofU.S. public health agencies including the Public Health Infrastructure grant Strengthening U.S. Public Health Infrastructure, Workforce, and Data Systems (PHIG). This Centers for Disease Control and Prevention (CDC) funding, awarded to the North Carolina Division of Public Health (DPH), recognizes a history of underinvestment in the public health system and the foundational services it provides. This funding supports core infrastructure improvements that include, but are not limited to workforce, foundational capabilities, and data infrastructure. The Foundational Public Health Services (FPHS) framework was developed by the Public Health Accreditation Board Center for Innovation in 2013, revised in 2022, to define a minimum package of core public health services areas that no public health jurisdiction can be without. The FPHS framework outlines the unique responsibilities of governmental public health and the vital role of governmental public health in a thriving community. One oft the DPH PHIG strategies focuses on Foundational Capabilities within the FPHS framework. Foundational Capabilities are the cross-cutting skills, knowledge, and practice needed in order to support and provide core public health functions, programs, and activities which are key to ensuring opportunities for health, promoting wellbeing and achieving health outcomes across a community. These Foundational Capabilities include (1) Assessment and Surveillance, (2) Emergency Preparedness htps/phaboandorgp.cephdPAS-Factahe-2022pdr Health Director Signature (use blue ink or verifiable digital signature) Date LHD to complete: LHD program contact name: [For DPH to contact in case follow-up information is needed.] Phone and email address: Signature on this page signifies you have read and accepted all pages of this document. Template rev. July 2022 Page 2 of6 and Response, (3) Policy Development and Support, (4) Communications, (5) Community Partnership Development, (6) Organizational Competencies, (7) Accountability and Performance Management, and (8) Equity. The North Carolina Foundational Capabilities Assessment (NC FCA) examines the North Carolina governmental Public Health system's capacity to deliver on the Foundational Public Health Services. DPH has commissioned the North Carolina Institute for Public Health (NCIPH) to facilitate this assessment annually to provide actionable, state-wide and region-specific data to governmental public health leaders, which informs their efforts in improving public health infrastructure in North Carolina. Local health department participants identified the Foundational Capability Accountability and Performance Management as an area of opportunity and further investment for local public health. Accountability and Performance Management includes organization-level monitoring of objectives, use of evidence-based practices, maintaining performance standards, tracking performance measures, reporting of progress and continuous quality improvement. In the NC FCA, the local health department participants highlighted the challenges posed by limited state funding, current performance management systems, and accreditation processes. II. Purpose: This Activity is to help meet the short-term critical infrastructure needs and to make strategic investments which will have lasting effects on local public health departments in North Carolina. The funding supports the foundational capabilities, and the local health department workforce needed to support service areas. Investments and improvements to foundational capabilities help rebuild and modernize public health departments, positioning local health departments to better serve their communities. The Activity is to strengthen the capacity of expertise of the Local Health Department (LHD) to carry out the foundational capability of Accountability and Performance Management as measured by the NC FCA. The LHD will use this funding to invest and support its capacity and expertise specific to Foundational Capability Accountability and Performance Management. Capacity is defined as having the tools, the people, and the time to carry out the Foundational Capability. Expertise is defined as having the training, experience, and skill to cover the Foundational Capability. This funding is distributed to local health departments using an 80% base, 10% per capita, and 10% per county served. III. Scope of Work and Deliverables: The LHD shall: 1. Strengthen the Accountability and Performance Management Foundational Capability by investing in one or more the following Performance Management focus areas: a. Support efforts required to apply for public health department accreditation or reaccreditation through the Public Health Accreditation Board. This may include: 1. Contracting or hiring for support to accreditation readiness efforts 2. Support for accreditation fees 3. Obtaining relevant training or technical assistance 4 htp./www.phaboardorg Page 3 of6 4. Supporting efforts required to address identified gaps or areas for improvement for those health departments that are accredited or in the process of seeking accreditation or reaccreditation. b. Develop and maintain a performance management system. This may include: 1. Procuring appropriate performance management software to monitor achievement of organizational objectives 2. Supporting upgrades and improvements to existing performance management systems. C. Invest and support in culture of continuous quality improvement and organizational use of quality control tool and methods. This may include: 1. Contracting for training and/or technical assistance for quality improvement 2. Establishing partnerships to creating or maintain existing quality improvement 3. Procuring appropriate quality improvement tools to enhance efforts. d. Support Performance Management and Quality Improvement Workforce Development. This may include: 1. Investing in specialized training based on enhancing capacity and expertise of performance management and accountability 2. Seeking external contract assistance and establish partnerships to improve or maintain an organization-wide culture of performance management and accountability 3. Contracting or hiring for support of implementation, processes, and other efforts. 2. Participate in the annual NC FCA conducted by the NCIPH. IV. Performance Measures /1 Reporting Requirements: 1. By May 31, 2025, the LHD shall have invested in one or more of the allowable areas of focus as documented by the monthly financial reporting and annual performance reporting. 2. By March 30, 2025, the LHD will participate in the annual NC FCA. 3. By May 31, 2025, the LHD will demonstrate an increase from the prior fiscal year in the capacity and expertise score for Accountability and Performance Management in the NC FCA, as documented in the annual performance reporting. 4. The LHD shall complete the following reports via the Smartsheet dashboard.3 a. Monthly Financial Reports: The monthly financial report will report on the prior month to document expenditures and are due by the 24th of the month. b. Annual Performance Report: The annual performance report will demonstrate the focus area of investment and the specific strategies employed. The annual performance report will be due June 15, 2025. 5. Reporting Required Subcontract Information In accordance with revised NCDHHS guidelines effective October 1, 2024, the LHD must provide the information listed below for every subcontract receiving funding from the LHD to carry out any or all oft this Agreement Addendum's work. This information is not to be returned with the signed Agreement Addendum (AA) but is to be provided to DPH when the entities are known by the LHD. 3, Mepelgpamarhstaaby.nACT-DMINAN4MMaISaSAN Page 4 of6 a. Subcontracts are contracts or agreements issued by the LHD to a vendor ("Subcontractor") or a pass-through entity ("Subrecipient"). 1. Subcontractors are vendors hired by the LHD via a contract to provide a good or service required by the LHD to perform or accomplish specific work outlined in the executed AA. For example, ifthe LHD needed to build a data system to satisfy an AA's reporting requirements, the vendor hired by the LHD to build the data system would be a Subcontractor. (However, not all Vendors are considered Subcontractors. Entities performing general administrative services for the LHD (e.g., certified professional accountants) are not considered Subcontractors. 2. Subrecipients oft the LHD are those that receive DPH pass-through funding from the LHD via a contract or agreement for them to carry out all or a portion of the programmatic responsibilities outlined in the executed AA. (Subrecipients are also referred to as Subgrantees in NCAC.) The following information must be submitted via Smartsheet for review prior to the entity being awarded a contract or agreement from the LHD: Organization or Individual's Name (if an individual, include the person' S title) EIN or Tax ID Street Address or PO Box City, State and ZIP Code Contact Name Contact Email Contact Telephone Fiscal Year End Date (of the entity) State whether the entity is functioning as a pass-through entity Subcontractor or Subrecipient oft the LHD. V. Performancel Monitoring and Ouality Assurance: I. The Local and Community Support Section' S Local Infrastructure and Workforce Support team will monitor the LHD's performance by reviewing: a. The report supplied by NCIPH that provides the results of the LHD's annual Foundational Capabilities Assessment. b, The monthly financial reports. C. The annual performance report. 2. The program staff shall provide technical assistance to support the LHD in meeting the deliverables. VI. Funding Guidelines or Restrictions: 1. Federal Funding Requirements: where federal grant dollars received by the Division of Public Health (DPH) are passed through to the Local Health Department (LHD) for all or any part of this Agreement Addendum (AA). a. Requirements for Pass-through Entities: In compliance with 2 CFR $200.331 - Requirements: for pass-through entities, DPH provides Federal Award Reporting Supplements (FASs) to the LHD receiving federally funded AAs. 1. Definition: An FAS discloses the required elements of a single federal award. FASs address elements of federal funding sources only; state funding elements will not be included in the FAS. An AA funded by more than one federal award will receive a disclosure FAS for each federal award. Page 5 of6 2. Frequency: An FAS will be generated as DPH receives information for federal grants. FASs will be issued to the LHD throughout the state fiscal year. For a federally funded AA, an FAS will accompany the original AA. Ifan AA is revised and ifthe revision affects federal funds, the AA Revision will include an FAS. FASS can also be sent to the LHD even if no change is needed to an AA. In those instances, the FAS will be sent to provide newly received federal grant information for funds already allocated in the existing AA. b. Required Reporting Certifications: Per the revised Uniform Guidance, 2 CFR 200, if awarded federal pass-through funds, the LHD as well as all subrecipients oft the LHD must certify the following whenever 1) applying for funds, 2) requesting payment, and 3) submitting financial reports: "I certify to the best of my knowledge and belief that the information provided herein is true, complete, and accurate. I am aware that the provision of false, fictitious, or fraudulent information, or the omission of any material fact, may subject me to criminal, civil, or administrative consequences including, but not limited to violations ofU.S. Code Title 18, Sections 2, 1001, 1343 and Title 31, Sections 3729-3730 and 3801-3812." 2. Terms and Conditions for COVID funding: A recipient of a grant or cooperative agreement awarded by the Department ofHealth and Human Services (HHS) with funds made available under the Coronavirus Preparedness and Response Supplemental Appropriations Act, 2020 (P.L. 116-123); the Coronavirus Aid, Relief, and Economic Security Act, 2020 (the "CARES Act") (P.L. 116-136); the Paycheck Protection Program and Health Care Enhancement Act (P.L. 116-139); the Consolidated Appropriations Act and the Coronavirus Response and Relief Supplement Appropriations Act, 2021 (P.L. 116-260) and/or the American Rescue Plan of2021 [P.L. 117-2] agrees, as applicable to the award, to: a. Comply with existing and/or future directives and guidance from the Secretary regarding control ofthe spread of COVID-19 b. In consultation and coordination with HHS, provide, commensurate with the condition ofthe individual, COVID-19 patient care regardless oft the individual's home jurisdiction and/or appropriate public health measures (e.g., social distancing, home isolation); and C.. Assist the United States Government in the implementation and enforcement of federal orders related to quarantine and isolation. 3. Allowable costs: Funds may be used to support salary and wages, fringe benefits and travel expenses associated with LHD regional hub positions. 4. Unallowable costs: a. Research b. Clinical care C. Generally, the LHD may not use funds to purchase furniture or equipment. Any such proposed spending must be clearly identified and prior written approval must be obtained by the DPH Program Contact. d. Publicity, propaganda, and lobbying: 1. Other than for normal and reçognized executive-legislative relationships, no funds maybe used for publicity or propaganda purposes, for the preparation, distribution, or use of any material designed to support or defeat the enactment oflegislation before any legislative body Page 6 of 6 2. The salary or expenses of any grant or contract recipient, or agent acting for such recipient, related to any activity designed to influence the enactment of legislation, appropriations, regulation, administrative action, or Executive order proposed or pending before any legislative body 3. See Additional Requirement-12 (AR-12) for detailed guidance on this prohibition and additional guidance on lobbying for CDC recipients. FY25 FAS Activity Nbr Name: 123 Investment in Performance Management federal award supplement FAS Number Reason: 1 This FAS is accompanying an AA+BE or an AA Revision+BE Revision. Assistance Listing Nbr Name: 93.967 CDC's Collaboration with Academia to Strengthen Public Health Is award R&D?: no FAIN: NE110E000015 IDC rate: n/a Fed awd total amt: $102,746,788 Fed award project description: Strengthening orth Carolina's 's Public Health Infrastructure, Workforce, and Data Systems Fed awd date + awarding agency: 12-15-24 HHS, Centers for Disease Control and Prevention Subrecipient's Federalf funds from Total federal funds Subrecipient's Federal funds from Total federali funds Subrecipient UEI grant listed above for entire Activity Subrecipient UEI grant listed above for entire Activity Alamance F5VHYUU13NC5 $ 12,602 $ 12,602 Jackson X7YWWY6ZP574 $ 11,073 $ 11,073 Albemarle WAAVS51PNMK3 $ 19,485 $ 19,485 Johnston SYGAGEFDHYR7 $ 13,141 $ 13,141 Alexander XVEEJSNY7UX9 $ 10,994 $ 10,994 Jones HE3NNNUE27M7 $ 10,656 $ 10,656 Anson PK8UYTSNJCC3 $ 10,834 $ 10,834 Lee F6A8UC993W35 $ 11,293 $ 11,293 Appalachian CD7BFHB8W539 $ 13,724 $ 13,724 Lenoir QKUFL37VPGH6 $ 11,214 $ 11,214 Beaufort RN1SXFD4LXN6 $ 11,110 $ 11,110 Lincoln UGGQGSSKBG35 $ 11,603 $ 11,603 Bladen TLCTJWDJH1H9 $ 10,940 $ 10,940 Macon LLP3BC6N2LL3 $ 10,977 $ 10,977 Brunswick MJBMXLN9NJT5 $ 12,334 $ 12,334 Madison YQ96F8BJYT39 $ 10,806 $ 10,806 Buncombe W5TCDKMLHE69 $ 13,708 $ 13,708 MTW ZKK5GNRNBBY6 $ 13,035 $ 13,035 Burke KVJHUFURQDM5 $ 11,630 $ 11,630 Mecklenburg EZ15XL6BMM68 $ $ Cabarrus RXDXNEJK3FU7 $ 13,204 $ 13,204 Montgomery E78ZAJM3BFL3 $ 10,872 $ 10,872 Caldwell HL4FGNJNGE97 $ 11,531 $ 11,531 Moore HFNSK95F5728 $ 11,786 $ 11,786 Carteret UC6W32MQM358 $ 11,380 $ 11,380 Nash NF58K566HQM7 $ 11,684 $ 11,684 Caswell JD37V7CGYC86 $ 10,814 $ 10,814 New Hanover F7TLT2GMEJE1 $ 13,386 $ 13,386 Catawba GYUNA9W1NFM1 $ 12,470 $ 12,470 Northampton CRA2KCAL8BA4 $ 10,774 $ 10,774 Chatham KE57QE26V5F1 $ 11,454 $ 11,454 Onslow EGE7NBXW5356 $ 12,994 $ 12,994 Cherokee DCEGK6HA11M5 $ 10,894 $ 10,894 Orange GFFMCW9XDA53 $ 12,335 $ 12,335 Clay HYKLQVNWLXK7 $ 10,683 $ 10,683 Pamlico FT59QFEAU344 $ 10,697 $ 10,697 Cleveland UWMUYMPVL483 $ 11,734 $ 11,734 Pender T11BE678U9P5 $ 11,321 $ 11,321 Columbus V1UAJ4L87WQ7 $ 11,202 $ 11,202 Person FQ8LFJGMABJ4 $ 11,024 $ 11,024 Craven LTZ2U8LZ0214 $ 11,760 $ 11,760 Pitt VZNPMCLFT5R6 $ 12,741 $ 12,741 Cumberland HALND8W33GW4 $ 14,584 $ 14,584 Polk QZ6BZPGLX4Y9 $ 10,797 $ 10,797 Dare ELV63GB110K6 $ 10,996 $ 10,996 Randolph T3BUM1CVS9N5 $ 12,280 $ 12,280 Davidson C9P5MD3C7KY7 $ 12,577 $ 12,577 Richmond Q63FZNTJM3M4 $ 11,077 $ 11,077 Davie L8WBGLHZV239 $ 11,064 $ 11,064 Robeson LKBEJQFLAAKS $ 12,106 $ 12,106 Duplin KZN4GK5262K3 $ 11,251 $ 11,251 Rockingham KGCCCH3JZZ43 $ 11,641 $ 11,641 Durham L35BA6U2HLM7 $ 14,475 $ 14,475 Rowan GCB7UCV96NW6 $ 12,256 $ 12,256 Edgecombe MAN4LX44AD17 $ 11,155 $ 11,155 Sampson WRT9CSK1KJY5 $ 11,306 $ 11,306 Foothills NGTEF2MQ8LL4 $ 12,920 $ 12,920 Scotland FNVTCUQGCHM5 $ 10,961 $ 10,961 Forsyth V6BGVQ67YPY5 $ 15,154 $ 15,154 Stanly U86MZUYPL7C5 $ 11,304 $ 11,304 Franklin FFKTRQCNN143 $ 11,408 $ 11,408 Stokes W41TRA3NUNS1 $ 11,094 $ 11,094 Gaston QKY9R8A8D536 $ 13,265 $ 13,265 Surry FMWCTM24C938 $ 11,405 $ 11,405 Graham L8MAVKQJTYN7 $ 10,646 $ 10,646 Swain TAE3M92L40R4 $ 10,715 $ 10,715 Granv-Vance MGQJKK22E3B3 $ 12,828 $ 12,828 Toe River JUA6GAUQ9UM1 $ 11,955 $ 11,955 Greene VCUSLD71N9U3 $ 10,796 $ 10,796 Transylvania YLN4BFCJCP39 $ 10,959 $ 10,959 Guilford YBEQWGFJPM33 $ 17,035 $ 17,035 Union LHMKBD4AGRJ5 $ 13,481 $ 13,481 Halifax MRL8MYNJ33Y5 $ 11,139 $ 11,139 Wake FTJ2WJPLWM33 $ $ Harnett JBDCD9V41BX7 $ 12,190 $ 12,190 Warren TLNAUSCNHSUS $ 10,779 $ 10,779 Haywood D@HZEVAV9565 $ 11,301 $ 11,301 Wayne DACFHCLQKMS1 $ 12,033 $ 12,033 Henderson TG5AR813LFQ5 $ 11,967 $ 11,967 Wilkes M14KKHY2NNR3 $ 11,362 $ 11,362 Hoke C1GWSADARX51 $ 11,215 $ 11,215 Wilson ME2DJHMYWG55 $ 11,529 $ 11,529 Hyde T2RSYN36NN64 $ 10,603 $ 10,603 Yadkin PLCDI7JFA8B1 $ 10,996 $ 10,996 Iredell XTNRLKJLA459 $ 12,775 $ 12,775 Yancey L98MCUHKC238 $ 10,762 $ 10,762 UEI : UniqueE Entity Identifier Federal Award Reporting Requirements for Pass-Through Agencies, 2 CFRS 200.331 DPH v3 12-04-23 [agl Docusign LIE >, Envelope - 6 ID: BCG1EA87.085-4274B1AF-353A612DF697 WicGridPrint DPH-Aid-To-Counties For Fiscal Year: 24/25 Budgetary Estimate Number : 0 Activity 123 AA 131204 ProposedNew 2BOSG23 Total Total 20G0216002 Total Allocated Service Period 02/04-05/31 Payment Period 03/04-06/30 01 Alamance * 0 12,602 $0.00 12,602 12,602 D1 Albemarle * 0 19,485 $0.00 19,485 19,485 02 Alexander - 0 10,994 $0.00 10,994 10,994 04 Anson - 0 10,834 $0.00 10,834 10,834 D2 Appalachian - 0 13,724 $0.00 13,724 13,724 07 Beaufort - 0 11,110 $0.00 11,110 11,110 09 Bladen * 0 10,940 $0.00 10,940 10,940 10 Brunswick * 0 12,334 $0.00 12,334 12,334 11 Buncombe * 0 13,708 $0.00 13,708 13,708 12 Burke * 0 11,630 $0.00 11,630 11,630 13 Cabarrus - 0 13,204 $0.00 13,204 13,204 14 Caldwell - 0 11,531 $0.00 11,531 11,531 16 Carteret - 0 11,380 $0.00 11,380 11,380 17 Caswell * 0 10,814 $0.00 10,814 10,814 18 Catawba * 0 12,470 $0.00 12,470 12,470 19 Chatham * 0 11,454 $0.00 11,454 11,454 20 Cherokee - 0 10,894 $0.00 10,894 10,894 22 Clay - 0 10,683 $0.00 10,683 10,683 23 Cleveland - 0 11,734 $0.00 11,734 11,734 24 Columbus - 0 11,202 $0.00 11,202 11,202 25 Craven - 0 11,760 $0.00 11,760 11,760 26 Cumberland * 0 14,584 $0.00 14,584 14,584 28 Dare * 0 10,996 $0.00 10,996 10,996 29 Davidson - 0 12,577 $0.00 12,577 12,577 30 Davie * 0 11,064 $0.00 11,064 11,064 31 Duplin - 0 11,251 $0.00 11,251 11,251 32 Durham - 0 14,475 $0.00 14,475 14,475 33 Edgecombe * 0 11,155 $0.00 11,155 11,155 D7 Foothills * 0 12,920 $0.00 12,920 12,920 34 Forsyth * 0 15,154 $0.00 15,154 15,154 35 Franklin - 0 11,408 $0.00 11,408 11,408 36 Gaston * 0 13,265 $0.00 13,265 13,265 38 Graham * 0 10,646 $0.00 10,646 10,646 D3 Gran-Vance - 0 12,828 $0.00 12,828 12,828 40 Greene * 0 10,796 $0.00 10,796 10,796 41 Guilford * 0 17,035 $0.00 17,035 17,035 42 Halifax * 0 11,139 $0.00 11,139 11,139 43 Harnett * 0 12,190 $0.00 12,190 12,190 44 Haywood * - 0 11,301 $0.00 11,301 11,301 45 Henderson * 0 11,967 $0.00 11,967 11,967 47 Hoke * 0 11,215 $0.00 11,215 11,215 48 Hyde * 0 10,603 $0.00 10,603 10,603 49 Iredell * 0 12,775 $0.00 12,775 12,775 50 Jackson * 0 11,073 $0.00 11,073 11,073 ntps/atcnoahns.gowwwICGndPhntasp* 1/2 Docusign EIIL U, .6 Envelope VI ID: BC61E487-0854274B1AF-353A612DF697 WicGridPrint 51 Johnston 0 13,141 $0.00 13,141 13,141 52. Jones 0 10,656 $0.00 10,656 10,656 53 Lee * 0 11,293 $0.00 11,293 11,293 54 Lenoir * 0 11,214 $0.00 11,214 11,214 55 Lincoln - 0 11,603 $0.00 11,603 11,603 56 Macon * - 0 10,977 $0.00 10,977 10,977 57 Madison * 0 10,806 $0.00 10,806 10,806 D4 M-T-W * 0 13,035 $0.00 13,035 13,035 60 Mecklenburg U $0.00 0 62 Montgomery * 0 10,872 $0.00 10,872 10,872 63 Moore * 0 11,786 $0.00 11,786 11,786 64 Nash * 0 11,684 $0.00 11,684 11,684 65 New Hanover" 0 13,386 $0.00 13,386 13,386 66 Northampton)" * 0 10,774 $0.00 10,774 10,774 67 Onslow 0 12,994 $0.00 12,994 12,994 68 Orange * 0 12,335 $0.00 12,335 12,335 69 Pamlico * 0 10,697 $0.00 10,697 10,697 71 Pender - 0 11,321 $0.00 11,321 11,321 73 Person - 0 11,024 $0.00 11,024 11,024 74 Pitt - 0 12,741 $0.00 12,741 12,741 75 Polk - 0 10,797 $0.00 10,797 10,797 76 Randolph * 0 12,280 $0.00 12,280 12,280 77 Richmond * 0 11,077 $0.00 11,077 11,077 78 Robeson * 0 12,106 $0.00 12,106 12,106 79 Rockingham - 0 11,641 $0.00 11,641 11,641 80 Rowan * 0 12,256 $0.00 12,256 12,256 82 Sampson * 0 11,306 $0.00 11,306 11,306 83 Scotland * 0 10,961 $0.00 10,961 10,961 84 Stanly * 0 11,304 $0.00 11,304 11,304 85 Stokes * 0 11,094 $0.00 11,094 11,094 86 Surry * 0 11,405 $0.00 11,405 11,405 87 Swain - 0 10,715 $0.00 10,715 10,715 D6 Toe River - 0 11,955 $0.00 11,955 11,955 88 Transylvania - 0 10,959 $0.00 10,959 10,959 90 Union * 0 13,481 $0.00 13,481 13,481 92 Wake 0 $0.00 0 93 Warren * 0 10,779 $0.00 10,779 10,779 96 Wayne * 0 12,033 $0.00 12,033 12,033 97 Wilkes - 0 11,362 $0.00 11,362 11,362 98 Wilson * 0 11,529 $0.00 11,529 11,529 99 Yadkin - 0 10,996 $0.00 10,996 10,996 00 Yancey * 0 10,762 $0.00 10,762 10,762 Totals 1,000,041 0 1.00,0411,000,041 edhy Sigh apd Date RrggramAdministrator Signfand, mallu Date DPA Section Chief Voulas 98" Orland 02/04/25 3:06 PM EST 02/04/25 3:38 PM EST 2775EFAA802F498. 7EEFOEDC4366E7. Sign and Date - DPHI Budget Office - ATC Coordinator Siç idget Officer : hslil Sataf s 2/4/2025 2/7/2025 ntps/atenedhns.gowwICGndPhntasp* 2/2 IV. Consent Agenda 2. Approval of the Following Budget Amendments: f. $1,545,000 Noncash Entry, Compliance Budget Amendment for GASB 96 IT Departmental Technology Subscriptions CARTERET COUNTY FINANCE Denise H. Meshaw, CPA Tel: (252) 728-8410 Deputy County Manager Fax: (252) 728-0133 Finance Department em@careetounynego" w.caneretcoumynegor CARD To: Board of Commissioners From: Dee Meshaw, Deputy County Manager Date: March 17, 2025 Subject: GASB 96 Subscriptions Budget Amendment Attached for your consideration is a $1,545,000 budget amendment for GASB 96 IT Department technology subscriptions. In June 30, 2023, GASB 96 Subscriptions standard became effective. This new standard requires certain technology subscriptions for the right to use another entity's technology, to be capitalized and recorded as a liability. This is a noncash entry, and is simply a compliance budget amendment. The attached budget amendment is recommended for approval. Carteret County Finance e 210 Turner Street . Beaufort, North Carolina 28516-1898 Carteret County Budget Amendment Fiscal Year 2024-25 Fund: General Fund Date: 3/17/2025 Justification: To budget IT subscription present value in accordance with GASB 96 for IT software. Fund Description Account Number Increase General Fund Revenues Other Financing Sources - Subscriptions 110.00.3920.950 1,545,000 Total Change in Revenues 1,545,000 General Fund Expenditures Capital IT Subscripitons Finance 110,00.4125.53500 1,545,000 Total Change in Expenditures 1,545,000 Approval Chairman, Board of Commissioners Date: IV. Consent Agenda 3. Approval of the Lease Renewal for the Narcotics Office Space requested by the Sheriff's Office Interim County Board of Commissioners Manager/County Attorney Chris Chadwick, Chair Sharon D. Griffin Mark Mansfield, Vice-Chair Chimer Clark Keith Moore Clerk to the Board David Quinn Lori R. Turner Chuck Shinn Marianne Waldrop CA ARS March 17, 2025 Attached is the lease renewal for the Narcotics Office Space currently leased by the Sheriff's Office. There are no changes to the one-year lease except the monthly cost increased by $100. Carteret County Courthouse e 302 Courthouse Square . Beaufort, NC 28516-1898 wwwcarteretcounynegow Commercial Lease Agreement THIS LEASE AGREEMENT made on the 14th day of February, 2024, between Lincland Group, LLC, a limited liability company existing under the laws of the state of North Carolina, with its principal office located at 801 Arendell Street Suite 5, Morehead City, NC 28557, referred to herein as Landlord, and County of Carteret a/(n) Business organized and existing under the laws of the state of North Carolina with its principal office located at 4050 Arendell St. Suite G, Morehead City, NC 28557 referred to herein as Tenant. Whereas, Landlord is the sole owner of certain land, a building and other facilities located at 4050 Arendell Street, Morehead City, NC 28557 and more fully described below, which it desires to lease to Tenant; and Whereas, Tenant is a/(n). Lessee that desires and is empowered to lease said property; and Whereas, the parties desire to enter into a lease agreement to define their respective rights, duties, and liabilities concerning such a lease; Now, therefore, for and in consideration of the mutual covenants contained in this agreement, and other good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the parties agree as follows: 1. Demise and Description of Premises Landlord hereby leases to Tenant property located at 4050 Arendell Street, Morehead City, NC 28557), comprising land and a building, together with the improvements on such property, and more particularly described in Exhibit A, which is attached to and made a part of this Lease Agreement. Said demised premises, including all land and improvements located on the demised premises and described in Exhibit A, are hereinafter referred to as Premises. 2. Term The term of the Lease shall be 12 months, commencing on the Ist day of March_, 2025, and terminating on the 28th_ day of February_, 2026_, unless sooner terminated under the provisions ofthis Lease Agreement. 3. Rent During the term of this Lease, Tenant shall pay to Landlord rental of $ 1,500 per month, payable in advance due on the 5th day of each month. Rent checks shall be made payable to the Landlord (Lincland Group) and mailed to PO BOX 1773, Morehead City, NC 28557. A. Rent Payment: The Tenant agrees to pay the Landlord a monthly rent of $1,500, payable in advance, on the fifth day of each month. B. Lease Term: The lease term shall commence on March 1, 2025, and continue for a period of one (I) year, ending on February 28, 2026. C. Rent Increase: The monthly rent will increase by 3%, rounded to the nearest dollar, each year during the lease term. The adjusted rent for each year will be calculated based on the previous year's rent. D. Security Deposit: The Tenant shall provide a security deposit of $O to the Landlord upon signing this Agreement. E. Renovations: ALL RENOVATIONS HAVE TO BE APPROVED BY LANDLORD PRIOR TO INSTALLATION. 4. Use of Premises The Premises are to be used for the purposes of a Office Lessee shall restrict its use to such purposes and shall not use or permit the use of the Premises for any other purpose without the prior, express, and written consent of Lessor: 5. Restrictions on Use A. Lessee shall not use the Premises in any manner that will increase risks covered by insurance on the Premises and result in an increase in the rate of insurance or a cancellation of any insurance policy, even if such use may be in furtherance of Lessee's business purposes. B. Lessee shall not keep, use, or sell anything prohibited by any policy of fire insurance covering the Premises and shall comply with all requirements of the insurers applicable to the Premises necessary to keep in force the fire and liability insurance. C.Lessee shall not allow any waste or nuisance on the Premises, or use or allow the Premises to be used for any unlawful purpose. 6. Utilities Lessor is responsible for covering the electricity and water expenses of the Premises throughout the duration oft this Lease Agreement, provided that the usage remains within the average consumption ofthe preceding twelve months of occupancy. Should the usage exceed this average significantly, the Lessee will be liable for covering the additional costs. 7. Repairs and Maintenance Lessee shall maintain the Premises and keep them in good repair at its expense, except that side and rear exterior walls and the roof will be maintained in good condition by Lessor: Lessee shall maintain and repair windows, doors, skylights, adjacent sidewalks, the building front, and interior walls. 8. Delivery, Acceptance and Surrender of Premises A. Lessor represents that the Premises are in fit condition for use by Lessee. Acceptance oft the Premises by Lessee shall be construed as recognition that the Premises are in a good state oft repair and in sanitary condition. B. Lessee shall surrender the Premises at the end ofthe lease term, or any renewal of such term, in the same condition as when Lessee took possession, allowing for reasonable use and wear, and damage by acts of God, including fires and storms. Before delivery, Lessee shall remove all business signs placed on the Premises by Lessee and restore the portion of the Premises on which they were placed in the same condition as when received. 9. Partial Destruction of Premises Partial destruction oft the Premises shall not render this Lease Agreement void or voidable, nor terminate it except as specifically provided in this Lease Agreement. If the Premises are partially destroyed during the term of this Lease Agreement, Lessor shall repair them when such repairs can be made in conformity with governmental laws and regulations, within 30 days ofthe partial destruction. Written notice of the intention of Lessor to repair shall be given to Lessee within 30 days after any partial destruction. Rent will be reduced proportionately to the extent to which the repair operations interfere with the business conducted on the Premises by Lessee. If the repairs cannot be made within the time specified above, Lessor shall have the option to make them within a reasonable time and continue this Lease Agreement in effect with proportional rent rebate to Lessee as provided for in this Lease Agreement. If the repairs cannot be made in 60 days, and if Lessor does not elect to make them within a reasonable time, either party shall have the option to terminate this Lease Agreement. 10. Entry on Premises by Lessor A. Lessor reserves the right to enter on the Premises at reasonable times to inspect them, perform required maintenance and repairs, or to make additions, alterations, or modifications to any part of the building in which the Premises are located, and Lessee shall permit Lessor to do SO. B. Lessor may erect scaffolding, fences, and similar structures, post relevant notices, and place moveable equipment in connection with making alterations, additions, or repairs, all without incurring liability to Lessee for disturbance of quiet enjoyment ofthe Premises, or loss of occupation oft the Premises. 11. Signs, Awnings, and Marquees Installed by Lessee A. Lessee shall not construct or place signs, awnings, marquees, or other structures projecting from the exterior of the Premises without the prior, express, and written consent of Lessor: B. Lessee shall remove signs, displays, advertisements, or decorations it has placed on the Premises that, in the opinion of Lessor; are offensive or otherwise objectionable. If Lessee fails to remove such signs, displays, advertisements, or decorations within 7 days after receiving written notice from Lessor to remove them, Lessor reserves the right to enter the Premises and remove them at the expense of Lessee. 12. Nonliability ofLessor for Damages Lessor shall not be liable for liability or damage claims for injury to persons or property from any cause relating to the occupancy of the Premises by Lessee, including those arising out of damages or losses occurring on sidewalks and other areas adjacent to the Premises during the term of this Lease Agreement or any extension of such term. Lessee shall indemnify Lessor from any and all liability, loss, or other damage claims or obligations resulting from any injuries or losses oft this nature. 13. Liability Insurance A. Lessee shall procure and maintain in force at its expense during the term ofthis Lease Agreement and any extension of such term, public liability insurance with insurers and through brokers approved by Lessor: Such çoverage shall be adequate to protect against liability for damage claims through public use of or arising out of accidents occurring in or around the Premises, in a minimum amount of $500,000.00 for each person injured, $1,000,000.00 for any one accident, and $500,000.00 for property damage. The insurance policies shall provide coverage for contingent liability of Lessor on any claims or losses. The insurance policies shall be delivered to Lessor for safekeeping. Lessee shall obtain a written obligation from the insurers to notify Lessori in writing at least 7 days prior to cancellation or refusal to renew any policy. B. If the insurance policies required by this Section are not kept in force during the êntire term of this Lease Agreement or any extension of such term, Lessor may procure the necessary insurance and pay the premium for it, and the premium shall be repaid to Lessor as an additional rent installment for the month following the date on which the premiums were paid by Lessor: 14. Assignment, Sublease or License A. Lessee shall not assign or sublease the Premises, or any right or privilege connected with the Premises, or allow any other person except agents and employees of Lessee to occupy the Premises or any part of the Premises without first obtaining the written consent of Lesson: A consent by Lessor shall not be a consent to a subsequent assignment, sublease, or occupation by other persons. B. An unauthorized assignment, sublease, or license to occupy by Lessee shall be void and shall terminate this Lease Agreement at the option of Lessor: C. The interest of Lessee in this Lease Agreement is not assignable by operation oflaw without the written consent of Lessor: 15. Breach The appointment of a receiver to take possession of the assets of Lessee, a general assignment for the benefit of the creditors of Lessee, any action taken or allowed to be taken by Lessee under any bankruptcy act, or the failure of Lessee to comply with each term and condition ofthis Lease Agreement shall constitute a breach of this Lease Agreement. Lessee shall have 14 days after receipt of written notice from Lessor of any breach to correct the conditions specified in the notice. If the corrections cannot be made within the 14-day period, Lessee shall have a reasonable time to correct the default if action is commenced by Lessee within 14 days after receipt of the notice. 16. Remedies ofl Lessor for Breach by Lessee Lessor shall have the following remedies in addition to its other rights and remedies if Lessee breaches this Lease Agreement and fails to make corrections as set forth in Section Fifteen: A. Lessor may reenter the Premises immediately and remove the property and personnel of Lessee, store the property in a public warehouse or at a place selected by Lessor; at the expense of Lessee. B. After reentry, Lessor may terminate this Lease Agreement on giving 30 days written notice of termination to Lessee. Without such notice, reentry will not terminate this Lease Agreement. On termination, Lessor may recover from Lessee all damages proximately resulting from the breach, including but not limited to the cost of recovering the Premises and the balance ofthe rent payments remaining due and unpaid under this Lease Agreement. C. After reentering, Lessor may relet the Premises or any part of the Premises for any term without terminating this Lease Agreement, at such rent and on such terms as it may choose. Lessor may make alterations and repairs to the Premises. The duties and liabilities ofthe parties if the Premises are relet shall be as follows: 1. In addition to Lessee's liability to Lessor for breach ofthis Lease Agreement, Lessee shall be liable for all expenses of the reletting, for the alterations and repairs made, and for the difference between the rent received by Lessor under the new Lease Agreement and the rent installments that were due for the same period under this Lease Agreement. 2. Lessor, at its option, shall have the right to apply the rent received from reletting the Premises: (a) to reduce Lessee's indebtedness to Lessor under this Lease Agreement, not including indebtedness for rent, (b) to expenses of the reletting and alterations and repairs made, (c) to rent due under this Lease Agreement, or (d) to payment of future rent under this lease agreement as it becomes due. If the new Lessee does not pay a rent installment promptly to Lessor; and the rent installment has been credited in advance of payment to the indebtedness of Lessee other than rent, or if rentals from the new lessee have been otherwise applied by Lessor as provided for in this Section, and during any rent installment period, are less than the rent payable for the corresponding installment period under this Lease Agreement, Lessee shall pay Lessor the deficiency, separately for each rent installment deficiency period, and before the end ofthat period. Lessor may, at any time after such reletting, terminate this Lease Agreement for the breach on which Lessor based the reentry and relet the Premises. After reentry, Lessor may procure the appointment of a receiver to take possession and collect rents and profits of the business of Lessee. If necessary to collect the rents and profits, the receiver may carry on the business of Lessee and take possession ofthe personal property used in the business of Lessee, including inventory, trade fixtures, and furnishings and use them in the business without compensating Lessee. Proceedings for appointment of a receiver by Lessor; or the appointment of a receiver and the conduct of the business of Lessee by the receiver, shall not terminate this Lease Agreement unless Lessor has given written notice of termination to Lessee as provided in this Lease Agreement. 17. Attorney's Fees IfLessor files an action to enforce any agreement contained in this Lease Agreement, or for breach ofany covenant or condition, Lessee shall pay Lessor reasonable attorney's fees for the services of Lessor's attorney in the action, all fees to be fixed by the court. 18. Condemnation Eminent domain proceedings resulting in the condemnation of a part of the Premises, but leaving the remaining premises usable by Lessee for the purposes of its business, will not terminate this Lease Agreement unless Lessor; at its option, terminates this Lease Agreement by giving written notice oft termination to Lessee. The effect of any condemnation, where the option to terminate is not exercised, will be to terminate this Lease Agreement as to the portion of the Premises condemned, and the Lease of the remainder of the Premises shall remain intact. The rental for the remainder of the Lease term shall be reduced by the amount that the usefulness of the Premises has been reduced for the business purposes of Lessee. Lessee assigns and transfers to Lessor any claim it may have to compensate for damages as a result of any condemnation. 19. Option to Renew Lessor grants to Lessee an option to renew this Lease Agreement for a period of 12 months after expiration of the term of this Lease at a rental rate that will be agreed upon per month (prior year rent plus 3%), with all other terms and conditions ofthe renewal Lease to be the same as those in this Lease Agreement. To exercise this option to renew, Lessee must give Lessor written notice ofintention to do sO at least 45 days before this Lease Agreement expires. 20. Waivers Waiver by Lessor of any breach of any covenant or duty of Lessee under this Lease is not a waiver of a breach of any other covenant or duty of Lessee, or of any subsequent breach of the same covenant or duty. 21. Governing Law This Lease Agreement shall be governed by, construed, and enforced in accordance with the laws of the State of North Carolina. 22. Entire Agreement This Lease. Agreement shall constitute the entire agreement between the parties. Any prior understanding or representation of any kind preceding the date of this Lease Agreement shall not be binding upon either party except to the extent incorporated in this Lease Agreement. 23. Modification of Agreement Any modification of this Lease Agreement or additional obligation assumed by either party in connection with this Agreement shall be binding only if evidenced in a writing signed by each party or an authorized representative of each party. 24. Notices A. All notices, demands, or other writings that this Lease Agreement requires to be given, or which may be given, by either party to the other, shall be deemed to have been fully given when made in writing and deposited in the United States mail, postage prepaid, and addressed as follows: 1. To. Lessor: Lincland Group, LLC Address: PO Box 1773, Morehead City, NC 28557 2. To Lessee: County of Carteret Address: 4050 Arendell St. Suite G, Morehead City, NC 28557 The address to which any notice, demand, or other writing may be given or made or sent to any party as above provided may be changed by written notice given by such party as above provided. 25. Binding Effect This Lease Agreement shall bind and inure to the benefit of the respective heirs, personal representatives, successors, and assigns of the parties. 26. Mandatory Arbitration Notwithstanding the foregoing, and anything herein to the contrary notwithstanding, any dispute under this Agreement shall be required to be resolved by binding arbitration ofthe parties hereto. If the parties cannot agree on an arbitrator, each party shall select one arbitrator and both arbitrators shall then select a third. The third arbitrator SO selected shall arbitrate said dispute. The arbitration shall be governed by the rules of the American Arbitration Association then in force and effect. WITNESS our signatures as of the day and date first above stated. Lessor: Lincland Group, LLC By: Date: Nancy Chaanine, Member Lessee: County of Carteret By: Date: IV. Consent Agenda 4. Approval of the Annual Lease Agreement with the Olde Beaufort Farmers Market Interim County Board of Commissioners Manager/County Attorney Chris Chadwick, Chair Sharon D. Griffin Mark Mansfield, Vice-Chair Chimer Clark Keith Moore Clerk to the Board David Quinn Lori R. Turner Chuck Shinn Marianne Waldrop A & March 17, 2025 Attached is the County and Olde Beaufort Farmers Market Courthouse Grounds Use Agreement Renewal. There are no changes from the previous agreement and there is no cost to the County. Carteret County Courthouse . 302 Courthouse Square e Beaufort, NC 28516-1898 w.canteretrounynegow COUNTY & OBFM COURTHOUSE GROUNDS USE AGREEMENT This Agreement is made this day of March 2025 by and between Carteret County and the Olde Beaufort Farmers' Market (OBFM) for the market to use the property in and around the Carteret County Courthouse that is owned by the County, including, but not limited to use of the semi-circular parking lot for the 2025 market season which will take place every Saturday from April 12th, 2025 through November 29th, 2025, as well as the Holiday Market that will take place in the evening on December 13th, ? 2025. Use of the property for morning markets during this time will occur from 6:30 AM until 4:00 PM on each day a market is held. The Holiday Market will run from 1:00 PM until 9:00 PM. Other times of the OBFM's use of the property during the year may occur as approved by the County. The OBFM will run the market professionally and maintain the neat and clean appearance of the grounds during each market. OBFM is accepting the property as is, where is, with all defects. The OBFM has no ownership in the property. The OBFM agrees that it will clean up and remove from the property any and all trash and debris created by the operation of it farmers' markets. This shall include, but not be limited to, emptying the outdoor trash cans on the property that are used by the vendors of, and the visitors to, the markets at the conclusion of each market. The OBFM agrees to pay the County the sum of ten dollars ($10.00) for use of electricity each time a farmers' market is held during the 2025 market season. This payment does not constitute rent. The OBFM shall provide and maintain, during the life of the Agreement, a Comprehensive Commercial General Liability Insurance Policy with no less than a combined single limit of $1,000,000.00. The County shall be named as an additional insured on the OBFM's Comprehensive Commercial General Liability Insurance Policy. The County shall specifically be considered the "insured" under the language of the above-referenced insurance policy. The insurance policy (where the County is to be named as an additional insured and considered the "insured" under the language of the policy) shall be primary and non-contributory. OBFM's failure to comply with the terms of the Section constitutes al breach of the Agreement. The OBFM will adhere to all applicable state, local, and federal rules and regulations. To the fullest extent permitted by law, the OBFM shall defend, indemnify, and hold harmless Carteret County and their respective officers, directors, shareholders, agents, members, managers, and employees (collectively, the "Indemnitees") from and against any damage, injury, loss, liability, or expense (including, but not limited to, attorney and expert witness fees and other costs of litigation) incurred by any of the Indemnitees as a direct or indirect result of willful misconduct, or OBFM's negligent operation of the farmers' market. However, the OBFM shall not be obligated to indemnify any Indemnitee for or hold any Indemnitee harmless from any portion of the damage, injury, loss, liability, or expense incurred by the Indemnitee to the extent that such damage, injury, loss, liability, or expense incurred by the Indemnitee to the extent that such damage, injury, loss, liability or expense results from the negligence or willful misconduct of such Indemnitee. If either party breaches its obligations under this Agreement, the non-breaching party shall give the breaching party written notice of such breach, and the opportunity to cure such breach for the period of fifteen (15) business days after delivery of written notice of breach. For the County, written notice shall be provided to Sharon Griffin, Interim Carteret County Manager. For the OBFM, written notice shall be provided to Cindy Bunch, Executive Market Manager. This Agreement shall be governed by and construed in accordance with the laws of the State of North Carolina without regard to conflict of laws provisions thereof. The partial or complete invalidity of any one or more provisions of the Agreement shall not affect the validity or continuing force and effect of any other provisions. The failure of either party to insist, in any one or more instances, upon the performance of any of the terms, covenants, or conditions of this Agreement or to exercise any of its rights shall not be construed as a waiver or relinquishment of term, covenant, condition, or right with respect to further performance. The parties expressly agree that this Agreement was, jointly drafted, and that they both had opportunity to negotiate its terms and to obtain the assistance of counsel in reviewing its terms prior to execution. Therefore, this Agreement shall be construed neither against nor in favor of either party, but shall be construed in a neutral manner. IN WITNESS HEREOF, the parties hereto have caused this Agreement to be executed. Sharon Griffin, Interim Carteret County Manager Date: Cindy W. Bunch, Executive Market Manager Date: IV. Consent Agenda 5. Approval of the Animal Shelter Lease Agreement with Carteret County Humane Society Board of Commissioners Interim County Chris Chadwick, Chair Manager/County Attorney Mark Mansfield, Vice-Chair Sharon D. Griffin Chimer Clark Keith Moore David Quinn Clerk to the Board Chuck Shinn Lori R. Turner Marianne Waldrop : R March 17, 2025 Attached is the Animal Shelter Lease Agreement with the Carteret County Humane Society. The term shall continue for Twenty Years with specific provisions. Carteret County Courthouse e 302 Courthouse Square . Beaufort, NC 28516-1898 wwcanteretrounynegow STATE OF NORTH CAROLINA ANIMAL SHELTER COUNTY OF CARTERET LEASE AGREEMENT THIS AGREEMENT is made and entered into this4 day ormars 2025, by and between the COUNTY OF CARTERET and the CARTERET COUNTY HUMANE SOCIETY, INC, for the LEASE of the Animal Shelter facility. WHEREAS, the County of Carteret, State of North Carolina (hereinafter referred to as "the County") desires, for the benefit of the citizenry of the County to improve control of the animal population within its boundaries, and in order to safeguard the public and welfare, reduce public expenses and public and private loss, costs and damage, to prevent cruelty to animals, to prevent the suffering of animals, to promote humane treatment and enrich education among its citizens; and, WHEREAS, the Carteret County Humane Society, Inc (hereinafter referred to as "the Society") is a charitable corporation chartered in the State of North Carolina, and having its principal office in Carteret County, North Carolina, whose declared and chartered purpose is to foster the welfare of animals, and to encourage a humane attitude toward them, wishes to operate a shelter for animals in Carteret County, and has operated the Animal Shelter for more than 25 years. NOW, THEREFORE, in consideration oft the agreement, premises and covenants herein mentioned and expressed, and to be fulfilled and performed by the parties hereto, it is mutually agreed between the parties hereto as follows: 1. LEASED PREMISES. That for and in consideration of the mutual covenants and agreements hereinafter set forth, the County does hereby lease and rent to the Society, for the term and upon the conditions hereinafter. set forth, those certain premises (hereinafter referred to as the "premises" or "leased premises")i in "AS IS" condition and more particularly described as the Animal Shelter Site at 853 Hibbs Road, Newport, North Carolina, including all of the improvements and buildings upon that land which are owned in fee simple absolute by the County, as part of the lease. 2. CONDITIONS PRECEDENT. That as a condition precedent and in lieu of monetary rent paid in consideration of this Lease Agreement, the Society willingly and expressly accepts the responsibility of continuing to operate in good faith the Carteret County. Animal Shelter under the terms of the Animal Shelter Operating Agreement, which is incorporated herein by reference as if it was fully set forth herein. 3. REPAIRS AND MAINTENANCE. The Leased premises and buildings are owned by the County and general repairs shall be maintained by the County. The Society expressly agrees to use the County work order system to make County Maintenance immediately aware of any condition in need of repair or maintenance. The Society will be responsible for keeping the Leased premises in neat, orderly, safe, and clean condition all times during the term of this Lease, and for keeping entryways, sidewalks and delivery areas adjoining the premises clear and free from rubbish, accumulation of dirt, snow, standing water, and ice. Ifs significant accumulation ofi ice or snow occur, or other repairs are needed, the Society shall immediately request assistance from the County through the work order system, or notify the County Manager. 4. STRUCTURAL ALTERATIONS NOT PERMITTED. The Society must have written prior consent of the County to make any alterations, additions, and improvements of a material or structural nature, without exception. The Society agrees to seek the express written approval of the County Manager or his facilities designee prior to contracting with, negotiating or hiring any firm, vendor, contractor, builder, repair person, handyman or tradesman of any kind to complete any alteration, addition or improvement to the Leased facility or grounds owned by the County and operated as the Animal Shelter. 5. SIGNAGE. All external signs shall be approved by the County prior to being ordered or mounted. 6. NOTIFICATION OF INSPECTIONS TO: PREMISES. The Society will notify the County of any inspections oft the Leased facility from any outside governmental agencies at least 48 hours prior to the inspection, and will allow a County representative to be present for any such inspections. 7. TERM. The Term of this Lease shall begin on the effective date stated above and will continue for 20 (TWENTY) years from the effective date above, unless terminated sooner by the occurrence of any one of the following provisions: a. If the Society receives a Certificate of Occupancy on a new, refitted or alternate Carteret County. Animal Shelter facility, or begins operations under the Carteret County Animal Shelter Operations Agreement at a different location, this Lease will automatically terminate THIRTY (30) calendar days from the date of the Certificate of Occupancy issued for the new, refitted or alternate location. b. This Lease may be terminated by either Party upon ONE HUNDRED EIGHTY (180) days written notice to the other party without specific cause. C. If the Society becomes insolvent, makes any transfer in fraud of creditors, has a receiver appointed for its assets, abandons the premises, closes the Shelter, or makes an assignment for benefit of creditors, or fails to pay utilities, then this Lease may be terminated immediately by the County. d. Failure to comply with all local, state, or federal laws in the Society's operations at the Leased Premises shall serve as grounds for the County to immediately terminate this Lease. e. Ceasing to operate the Animal Shelter under the terms of the Animal Shelter Operating Agreement shall serve as grounds for the County to immediately terminate this Lease. 7. RETURN OF PREMISES. At the end of the Term under any occurrence specified in Paragraph 6 above, the Society agrees to return the Leased building, facility, and land back over to the County's full possession no later than the Iast business day at the end of the Term referenced in as good order and condition, ordinary wear and tear expected, as the Leased premises were at the time of the commencement ofthis Lease, having removed all animals, office materials, unattached equipment, trash and debris from the facility and land, and will cease any claim of use or possession as of the end of business hours on that date. 8. NO. ASSIGNMENT. Neither party may assign this Lease to any other party, and the Society may not sublease, loan or transfer any part of the Leased premises to any individual or group. 9. USE OF PREMISES. The Leased premises shall be used by the Society for the sole purpose of operating an Animal Shelter for Carteret County and caring for animals, as defined in the Animal Shelter Operating Agreement, which is incorporated herein. The Society agrees to comply with all state, federal and county laws and ordinances relating to the use of the premises, including specifically, but not exclusively, all laws and ordinances relating to the care of animals, and all laws and ordinances related to storage and use of flammable, toxic, or combustible materials. 10. RIGHT OF ENTRY. The County shall have the right to enter the premises at all reasonable hours for the purposes ofi inspecting the same; however, the County shall whenever possible provide the Society with reasonable notice of the County's intent to enter and inspect the premises. I1. INDEMNITY. The Society shall defend, indemnify and hold harmless the County from and against any actual or threatened claim, loss, expense, or damage arising out of any act or neglect of the Society, its servants, employees, agents, or invitees, or any unauthorized change, alteration or improvement made by Society in the Leased premises. Nothing in this Agreement shall constitute a waiver of any defense or governmental immunity of the County. 12. ENTIRE AGREEMENT, AMENDMENT AND NOTICES. This Agreement may be amended only in a writing signed by the authorized representatives ofboth parties. Notices for each party should be sent to the following: CARTERET COUNTY CARTERET COUNTY HUMANE SOCIETY, INC Sharon Griffin, Interim County Manager President LauVa BCuL 302 Courthouse Square 853 Hibbs Road Beaufort, NC 28516 Newport, NC 28570 NOW, THEREFORE, in consideration ofthe premises hereto agreed the parties have executed this agreement through their authorized representatives. COUNTY OF CARTERET By Chairman, Board of County Commissioners ATTESTED: CARTERET COUNTY HUMANE SOCIETY, INC By President auat Xael ATTESTED: IV. Consent Agenda 6. Approval of the Animal Shelter Operating Agreement with Carteret County Humane Society Interim County Board of Commissioners Attorney Chris Manager/County Chadwick, Chair Sharon D. Griffin Mark. Mansfield, Vice-Chair Chimer Clark Keith Moore Clerk to the Board David Quinn Lori R. Turner Chuck Shinn Marianne Waldrop CARO March 17, 2025 Attached is the Animal Shelter Operating Agreement with the Carteret County Humane Society. The term shall continue for Twenty Years with specific provisions. Carteret County Courthouse e 302 Courthouse Square a Beaufort, NC 28516-1898 wwwcanteretrounynegow STATE OF NORTH CAROLINA ANIMAL SHELTER COUNTY OF CARTERET OPERATING AGREEMENT THIS AGREEMENT is made and entered into thisy day of Mave, 2025, by and between the COUNTY OF CARTERET and the CARTERET COUNTY HUMANE SOCIETY, INC. WHEREAS, the County ofCarteret, State of North Carolina (hereinafter referred to as "the County") desires, for the benefit of the citizenry of the County to improve control of the animal population within its boundaries, and in order to safeguard the public and welfare, reduce public expenses and public and private loss, costs and damage, to prevent cruelty to animals, to prevent the suffering of animals, to promote humane treatment and enrich education among its citizens; and, WHEREAS, the Carteret County Humane Society, Inc., (hereinafter referred to as "the Society") is a charitable corporation chartered in the State of North Carolina, and having its principal office in Carteret County, North Carolina, whose declared and chartered purpose is to foster the welfare of animals, and to encourage a humane attitude toward them, wishes to operate a shelter for animals in Carteret County. NOW, THEREFORE, in consideration of the agreement, promises and covenants herein mentioned and expressed, and to be fulfilled and performed by the parties hereto, it is mutually agreed between the parties hereto as follows: 1. MANAGE CARTERET COUNTY ANIMAL SHELTER. The Society expresses its willing agreement to fully accept the responsibility of operating and managing the Animal Shelter for Carteret County, at the location referenced in the Animal Shelter Lease Agreement, which is fully incorporated herein, or at such other location expressly approved by the Carteret County Board of Commissioners during the term of this Operating Agreement. 2. ANIMAL SHELTER OPERATION. In operating the Animal Shelter, the Society agrees to the following: a. At all times, the Society will maintain proper housing for all lost, strayed and homeless dogs, which lawfully come into its custody. b. The Society shall maintain suitable and reasonable office hours at the Animal Shelter for the convenience of the public, and for the purpose of transacting business in connection with the duties under this contract and for the purpose of receiving animals or for accepting applications for the redemption or adoption of impounded animals. c. The Society shall appoint, train and supervise competent and qualified employees to carry out the responsibilities under this contract, who shall be responsible to the elected officers of the Society or their administrative designee, and will be employees ofthe Society and not of the County. The Society shall have sole responsibility for the accountability, safety and performance ofthe Society's employees and volunteers. d. All animals admitted to the Animal Shelter or on the Animal Shelter premises shall be fed, cared for, treated, and disposed of in accordance with humane methods and in the sole discretion of the Society within the strict bounds of local, state, and federal law. e. The Society shall make all reasonable efforts to return animals which come into its possession to their lawful owners, adhering to the standards set forth under local, state, and federal law. : 3. COOPERATION. The Society shall work closely and cooperate with the County Animal Control Officer and/or Cruelty Investigator(s), Management and other staff who shall be appointed by the County and have the responsibility to provide those duties provided by law, The County employees shall be responsible to the County. 4. REPAIRS AND MAINTENANCE. The Society agrees that in accepting any funds from the County for capital projects or operating expenses, it will utilize the County work order system and notify the County immediately ofneeded repairs or maintenance to the Animal Shelter premises, and will seek the express written approval of the County Manager or his facilities designee prior to contracting with, negotiating or hiring any firm, vendor, contractor, builder, repair person, handyman or tradesman of any kind to complete any repair, addition, alteration or improvement of any facility owned by the County and operated as the Animal Shelter. 5. FACILITY. The Society agrees that ifit seeks to construct a new facility to serve as the Carteret County Animal Shelter that differs from the facility referenced in the Animal Shelter Lease Agreement ("Lease"), it will seek and receive prior written approval from the County Manager and County Commissioners regarding both the proposed location and proposed architectural plan of any facility, and will vacate the Leased premises at 853 Hibbs Road, Newport within 30 days of receiving a Certificate of Occupancy for the new facility, as outlined in the Lease. Ifthe Society receives approval of both the location and proposed plan of any new facility, the Society may continue to operate the Animal Shelter from that location for the County as part ofthis Agreement. 6. PUBLIC BIDDING. The Society further agrees, that in the event the Carteret County Board of Commissioners, at their discretion, decides to fund any part ofa new facility or land for a new facility, then the Humane Society will follow all applicable public bidding and finance laws when entering into any contracts related to the facility. 7. CONTINUITY. The Society further agrees that it shall, at all times, continue the normal operation of the current. Animal Shelter during the pendency of construction or upfitting of any new facility until all operations can be transferred to the new facility sO there is no interruption in services to thej public. 8. MAINTAIN RECORDS. The Society shall maintain all records required by the laws of the State of North Carolina pertaining to the incarceration and disposition of animals. The Society shall maintain books of accounts and records satisfactory to the County of Carteret and shall annually have its accounts and records reviewed by a Certified Public Accountant, and audited once every five years, and submit the auditor's opinion or review to the County. The Society shall also submit interim balance sheets and operating financial statements to the County upon thirty (30)-day notice given by the County. 9. TERM. The Term of this Operating Agreement shall begin on the effective date stated above and will continue for 20 (TWENTY) years from the effective date above, unless terminated sooner by the occurrence ofany one of the following provisions: a. This Operating Agreement may be terminated by either Party upon ONE HUNDRED EIGHTY (180) days written notice to the other party without specific cause. c. Ifthe Society becomes insolvent, makes any transfer in fraud of creditors, has a receiver appointed for its assets, abandons or closes the premises, makes an assignment for benefit of creditors, or fails to pay utilities, then this Lease may be terminated immediately by the County. d. Failure to comply with all local, state, or: federal laws in the Society's operations at the Animal Shelter shall serve as grounds for the County to immediately terminate this Operating Agreement. Upon termination oft this Agreement, the Society shall refund to the County any unexpended portion of funds contributed to the Society by the County, and all animals in possession of the Society shall remain in the possession of Society subject to its disposition only. 10. NO ASSIGNMENT. Neither party may assign this Operating Agreement to any other party, and the Society may not subcontract its duty to perform under this Agreement. 11. RIGHT OF ENTRY. The County shall have the right to enter the premises at all reasonable hours for the purposes ofi inspecting the same; however, the County shall whenever possible provide the Society with reasonable notice oft the County's intent to enter and inspect the premises of the. Animal Shelter. 12. INDEMNITY. The Society shall defend, indemnify and hold harmless the County from and against any actual or threatened claim, loss, expense, or damage arising out of any act or neglect ofthe Society, its servants, employees, agents, or invitees, or any unauthorized change, alteration or improvement made by Society in the Animal Shelter. Nothing in this Agreement shall constitute a waiver of any defense or governmental immunity of the County. 13. ENTIRE. AGREEMENT, AMENDMENT AND NOTICES. This Agreement may be amended only in a writing signed by the authorized representatives ofboth parties. Notices for each party should be: sent to the following: CARTERET COUNTY CARTERET COUNTY HUMANE SOCIETY, INC Sharon Griffin, Interim County Manager President LOMVC BClI 302 Courthouse Square 853 Hibbs Road Beaufort, NC: 28516 Newport, NC 28570 NOW, THEREFORE, in consideration of the premises hereto agreed the parties have executed this agreement through their authorized representatives. COUNTY OF CARTERET By Chairman, Board of County Commissioners ATTESTED: CARTERET COUNTY HUMANE SOCIETY, INC By Presidente zhaR ATTESTED: IV. Consent Agenda 7. Approval of the Lease Renewal with Beaufort By The Sea Community Church Board of Commissioners Interim County Chris Chadwick, Chair Manager/County Attorney Mark Mansfield, Vice-Chair Sharon D. Griffin Chimer Clark Keith Moore to the Board David Quinn Clerkt Lori R. Turner Chuck Shinn Marianne Waldrop - R March 17, 2025 Attached is the Lease Renewal for the Turner Street Church Property with Beaufort By The Sea Community Church. The lease term is through 30 April 2026 and the lease amount has increased to $1500.00 per month. Carteret County Courthouse . 302 Courthouse Square . Beaufort, NC 28516-1898 wwwcanteretrounynegor NORTH CAROLINA LEASE CARTERET COUNTY THIS LEASE entered into on the day of March, 2025, by and between Carteret County, a Body Politic, hereinafter referred to as "Lessor", and Beaufort By The Sea Community Church, A North Carolina Non-Profit Corporation, through the authority of their Board of Trustees, hereinafter referred to as "Lessee. 27 WITNESSETH: WHEREAS, Lessee desires to lease from Lessor the lands owned by the Lessor described as the Old Free Will Baptist Church located at the corner ofTurner and Broad Streets in Beaufort, NC; and WHEREAS, Lessor is willing to lease to Lessee, upon the conditions of this lease those properties known as the Old Free Will Baptist Church; and NOW, THEREFORE, for and in consideration of the premises and ofthe covenants and agreements herein contained, the parties hereunto have obligated themselves as follows: ARTICLE 1 1. TERM. The term of this lease shall begin May 1, 2025 and end on April 30, 2026. Either party may terminate this lease during the initial term with ninety (90) days' notice to the other party in writing. If no notice has been given by either party on the first day ofthe month for each month following April 30, 2026, and all rents have been paid as owed, the lease may continue on a month to month basis, with a thirty (30) day notice in writing by either party being required to terminate. ARTICLE II 1. RENT. During the term ofthis lease, the rent shall be One Thousand. Five Hundred and NO/100 Dollars ($1.500.00) per month with the first monthly payment being due on April 1, 2025 and a like payment being made on the first day of each successive month for and during said term. ARTICLE III 1. USE OF PREMISES. Lessee agrees to use the property for the sole purpose of holding church activities. Lessee accepts said building "AS IS WHERE IS" and that Lessor makes no representations as to its structural integrity and whether or not same has any type of environmental hazards, i.e. mold, mildew, etc., and that Lessee is responsible for verifying that said building is safe. Lessee is responsible for all building and grounds maintenance and will fully indemnify the Lessor and accept responsibility for any alleged injury or damaged related to the structure or property during the term of the lease. Lessee shall have the building inspected to make sure there are no safety or environmental issues. ARTICLE IV 1. COVENANTS OF LESSOR. Lessor reserves the right and Lessee grants the right to Lessor for the representatives, agents and employees of Lessor to inspect the premises at any time the premises are open for any of the members ofLessee and, that further, in the event that the agents and employees of Lessor wish to inspect the premises during any period of time while this Lease is in effect, Lessee will make arrangements, upon reasonable notice to allow said agents and employees ofLessor into the structure to inspect. 2. LOCKS AND KEYS. Lessee shall not be permitted to add or change locks without the Lessor's written consent. Ift the locks are changed, Lessee must provide Lessor with keys that may be used for entry. At the end oft the Lease, Lessee shall give to Lessor all keys that Lessee has for the Premises. ARTICLE V 1. ASSIGNMENT AND SUBLETTING. The Lessee may neither assign nor sublet any rights in or any part of the Premises without the written consent of the Lessor. The Lessee shall remain liable to the Lessor under this Lease regardless of assignments or subleases. ARTICLE VI 1. MISCELLANEOUS. The covenants and agreements contained herein shall bind and the benefits and advantages shall inure to the respective heirs, executors, administrators, successors and assigns of the parties hereto. Whenever used, the singular number shall include the plural; the singular; and the use of any gender shall be applicable to genders. All covenants, agreements, and undertakings shall be joint and several. Ifthe premises are destroyed by fire or other casualty without fault of the Lessee, the lease shall immediately terminate and the rent shall be apportioned to the time of the damage. In case of partial destruction or damage by fire or other casualty without fault of the Lessee, SO as to render the premises untenable in whole or in part, there shall be an apportion oft the lease until the damage has been repaired. During such period of repair, Lessee shall have the right to obtain similar space at the expense ofLessee or the Lessee may terminate the lease by giving 15 days written notice to the Lessor. No modifications or changes shall be made to this Lease unless the same are in writing and signed by the party against whom enforcement is sought. ARTICLE VII 1. NOTICES. All notices required by law and this Lease to be given by one party to the other shall be in writing, and shall be served by certified mail, return receipt requested, in postage prepaid envelops addressed to the following addresses as may be by one party to the other designated in writing: Lessor: County ofCarteret, 210 Turner Street, Beaufort, NC 28516 Lessee: Beaufort By the Sea Community Church, P.O. Box 930, Beaufort, NC 28516 ARTICLE VIII 1. COMPLETE AGREEMENT. This agreement constitutes all negotiations and agreements of the parties hereto. IN WITNESS WHEREOF, the parties hereunto have executed this Lease the day and year first above written. COUNTY OF CARTERET, LESSOR BEAUFORT BY THE SEA COMMUNITY CHURCH, LESSOR BY: BY: Lihurd a ae ans Sharon Griffin, Interim County Manager Robert Garrison, County Attorney Chairman of the Board of Trustees BY: Dee Meshaw, Finance Director IV. Consent Agenda 8. Approval of the Proclamation to Acknowledge April 2025 as Sexual Assault Awareness Month Interim Board of Commissioners Manager/County County Attorney Chris Chadwick, Chair Sharon D. Griffin Mark Mansfield, Vice-Chair Chimer Clark Keith Moore Clerk to the Board David Quinn Lori R. Turner Chuck Shinn Marianne Waldrop PROCLAMATION SEXUAL ASSAULT AWARENESS MONTH WHEREAS, nationally 81% of women and 43% of men will experience some form of sexual harassment and/or sexual assault in their lifetime; and WHEREAS, Sexual Assault Awareness Month draws attention to the fact sexual violence is widespread and has implications for every community member; and WHEREAS, there is compelling evidence that we can be successful in reducing sexual violence through prevention education, increased awareness, and holding perpetrators who commit acts of violence responsible for their action; and WHEREAS, we must work together to educate our community about what can be done to prevent sexual assault and how to support survivors; and WHEREAS, anyone can be a leader in preventing and ending sexual violence. As employers, educators, parents, and friends, we all have an obligation to uphold the basic principle that every individual should be free from violence and fear; and WHEREAS, we encourage every person to start a conversation about what sexual violence is, how to prevent it, how to help survivors connect with services, and to speak out against harmful attitudes and actions. NOW, THEREFORE, BE IT RESOLVED, that the Carteret County Board of Commissioners do hereby proclaim the month of April 2025, as Sexual Assault Awareness Month in Carteret County. BE IT FUTHER RESOLVED, that through this proclamation, we commit to building a safer community for all, where survivors are supported, and sexual violence is prevented. Adopted, this the 17th day of March, 2025. Chris Chadwick, Chairman Attest: Lori Turner, County Clerk Carteret County Courthouse . 302 Courthouse Square e Beaufort, NC 28516-1898 ww.canteretrounynegow IV. Consent Agenda 9. Approval to Change the Name from the Rape Crisis Program to Carteret SPEAK eret tam Rapegisin Intervention . Prevention e Education 300 Penny Lane Morehead City, NC 28557 Office: 252-504-3668, Ext. 5603 Fax: 252-504-3768 To: Carteret County Board of Commissioners From: Vicki Wank, Rape Crisis Program Director Date: March 17, 2025 Ref: Rape Crisis Program - Name Change Since 1986, the Carteret County Rape Crisis Program has provided free, confidential counseling, advocacy and prevention services to individuals and families affected by various forms of sexual assault or exploitation. Our program is one of the last in the state that still holds the "Rape Crisis" name, as most have rebranded and updated their names to place a greater emphasis on hope and healing from this trauma. Over the years, some community members have been hesitant to utilize our prevention/education programs simply because they felt uneasy of the strong negative connotations of the name "Rape Crisis" itself. The name has even caused some misunderstanding and confusion over who is eligible for our services. Rape is not a requirement, rather we address multiple forms of sexual assault, sexual abuse, exploitation and harassment. For these reasons, we respectfully request the Board's approval to change our Department's name to Carteret SPEAK. SPEAK stands for Support, Prevention, Empowerment, Advocacy, Knowledge, underscoring our commitment to helping survivors find their voice during and after sexual assault. We believe that this rebranding will make our services more welcoming, reduce stigma, and ensure anyone who has experienced any form of sexual harm recognizes that help is available. If you have any questions or need further information, please contact me. IV. Consent Agenda 10. Approval to Allow the Tax Office to Close Early on March 20, 2025 for Employee Training Carteret County Tax Administration Brooke Toler Interim Tax Collector Tel: 252.728.8485 Fax: 252.732.2064 CARS TO: Board of County Commissioners FROM: Brooke Toler, Interim Tax Collector SUBJECT: Tax Office Early Closure - March 20, 2025 Date: March 6, 2025 The Tax Department would like to propose an evening in which the office will close early to the public due to a need for an all-staff training session. This would be scheduled for: March 20, 2025 from 3:00pm - 5:00pm This closure would allow the Tax Office an opportunity to train all staff uninterrupted due to an anticipated high-volume of phone calls and in-person visits following the 2025 Reappraisal Change of Value Notices being mailed. This training would include a presentation by our contracting team Vincent Valuations to acclimate in-house staff for incoming questions from the public, a review of FAQs regarding the 2025 Reappraisal process, mock phone calls/in-person visits (role playing) between staff and our leadership team to further review and prepare appropriate customer service etiquette, and a final opportunity for tax office staff to discuss any other questions/concers directly with our contracting Reappraisal team. Carteret County Tax Administration I 302 Courthouse Square I Beaufort, North Carolina 28516-1898 IV. Consent Agenda 11. Approval of the Gallagher Salary Study Agreement CARTERET COUNTY HUMAN RESOURCES DEPARTMENT Office: (252) 728-8405 Heather Daigle Fax: (252) 648-0267 Human Resources Director neather.dagle@rarteretcountyncgov CARO - - Date: March 6, 2025 To: Carteret County Board of Commissioners From: Heather Daigle, Human Resources Director Re: Classification and Compensation Study Attached for your consideration is the proposal for a Classification and Compensation Study to be conducted County-wide. We recently requested bids for this project and received twelve (12) bids in total. After reviewing all of the proposals, we recommend award to Gallagher with the bid of $91,450.00. This project was included in the approved budget for this fiscal year. This project will help to promote recruitment and retention across our organization. We are requesting approval of this proposal. Carteret County Courthouse e 302 Courthouse Square, Suite 215 . Beaufort, North Carolina 28516-1898 An Equal Opportunity Employer AGREEMENT FOR SERVICES CAR THIS AGREEMENT FOR SERVICES ("Agreement") is made this 17 day of March, 2025 (the "Effective Date"), by and between the County of Carteret, a North Carolina municipal corporation (the "County"), and GALLAGHER BENEFIT SERVICES, INC., a(n) Delaware corporation ("Service Provider"). The County and Service Provider are at times collectively referred to hereinafter as the "Parties" or individually as a "Party". WHEREAS, the County desires to engage Service Provider to provide the services described on Exhibit A attached hereto, together with an additional service reasonably implied and inferred therefrom or customarily provide in the performance of services of the nature to be provided by Service Provider pursuant hereto (the "Service"); and WHEREAS, Service Provider desires to render the service in accordance with this Agreement, and has the experience, staff, and resources to perform such Service. NOW THEREFORE, the County and Service Provider, inconsideration of their mutual covenants and other good and valuable consideration, the sufficiency and receipt of which is hereby acknowledged, hereby agree as follows: SECTION I. ENGAGEMENT OF SERVICE PROVIDER A. Engagement- Service Provider shall perform the Service and the County shall pay Service Provider for the Performance of such Service as set forth herein. B. Independent Contractors- The relationship between the Parties shall be that of independent contractors. Without limiting the generality of the foregoing, the Parties acknowledge and agree that Service Provider, its employees, subcontractors, and suppliers are not individually or collectively to be deemed an employee or employeès of the County under any circumstances. Furthermore, nothing in this agreement shall under any circumstances be construed to make the County and Service Provider joint venturers, partners, or parties to similar relationships with each other. SECTION II. PROVISION OF THE SERVICES 1 E.g., "Acme Consulting, Inc.", "XYZ Professional Services, LLC", "John Q. Public", etc. The Service Provider's full legal name should be used here and on the signature page, including the "Inc.", "LLC" or other designation indicating the type of entity if Service Provider is an entity (e.g., "Acme Consulting, Inc." rather than "Acme Consulting"). 2E.g.. corporation, professional corporation, limited liability company, professional limited liability company, limited liability partnership, etc. Note that the legal name should give some indication regarding the type of entity-i.e., "Inc." or "Corp." or "Corporation" = a corporation; "LLC" = a limited liability company; "LLP" = a limited liability partnership. If Service Provider is an individual, replace the last two bracketed placeholders in this paragraph with the following: individual resident of the State of [SERVICE PROVIDER'S STATE OF RESIDENCE!. [Type here] A. Provision of the Services- Service Provider will provide the Services in accordance with the terms and conditions of this Agreement. B. Fees- The County will pay Service Provider for provisions of the Services consistent with the hourly rates and/or fixed amounts set forth on Exhibit A, with the total payment to Services Providers under this Agreement. C. Additional Services- Any work required by the County but which goes beyond the scope of the services will be classified as "Additional Services." Additional Services will be negotiated on an individual project basis and, if such negotiations are successful, will be governed by an amendment to this Agreement or a new separate agreement between the Parties. SECTION II. RESPONSIBILITIES OF SERVICE PROVIDER AND COUNTY A. Service Provider's Responsibilities 1. Service Provider shall be responsible for the quality, technical accuracy, and the coordination of all Services (including all related deliverables (the "Deliverables")) furnished by Service Provider under this Agreement. 2. The Services shall be performed consistent with the schedule, if any, set forth on Exhibit A. If no such schedule is set forth on Exhibit A, the Services shall be provided within a reasonable time established by the County. Service Provider agrees to provide progress reports regarding its performance of the Services in a format acceptable to the County and at intervals established by the County. The County will be entitled at all times to be promptly advised, at its request and in writing, as to the status of Services being performed by Service Provider and of the details thereof. 3. In the event there are delays on the part of the County as to the approval of any of the materials submitted by Service Provider, or if there are delays occasioned by circumstances beyond the control of Service Provider which delay the Services' completion date as specified on Exhibit A, the County may grant to Service Provider an extension of the contract time equal to the aforementioned delays, provided there are no changes in compensation or scope of services. 4. It shall be the responsibility of Service Provider to ensure at all times that sufficient contract time remains within which to complete the Services. Time is of the essence with respect to Service Provider's performance of the Services. 5. In the event that Service Provider fails to timely complete the performance of all Services in accordance with the timeframe set forth on Exhibit A, the County shall have the right to cease making any partial progress payments following expiration of such timeframe. No further payments under this Agreement will be made until a time extension is granted by the County or all Services have been completed and accepted by the County in writing. 6. Service Provider shall submit to the County such Project documentation and Deliverables as agreed to by Service Provider and the County on Exhibit A. Service Provider shall not be liable for use by the County of said Deliverables for any purpose other than those intended by the terms of this Agreement. 7. All plans, specifications, analytical tools, maps, documents, reports, and/or other Deliverables prepared or obtained under this Agreement shall be considered "works made for hire" (as defined in 17 U.S.C. $101) for the County and shall become the property of the County without restriction or IType here] limitation on their use. To the extent that any of the Deliverables do not constitute a "work made for hire", Service Provider hereby irrevocably assigns, and shall cause its employees, agents, and other personnel (collectively, "Personnel) to irrevocably assign to the County, in each case without additional consideration, all right, title, and interest throughout the worid in and to the Deliverables, including all intellectual property rights therein. Service Provider shall cause its Personnel to irrevocably waive, to the extent permitted by applicable law, any and all claims such its Personnel may now or hereafter have in any. jurisdiction to so-called "moral rights" or rights of droit moral with respect to the Deliverables. Upon the County's reasonable request, Service Provider shall, and shall cause its Personnel to, promptly take such further actions, including execution and delivery of all appropriate instruments of conveyance, as may be necessary to assist the County to prosecute, register, perfect, or record its rights in or to any Deliverables. Notwithstanding the foregoing, County shall own all final deliverables provided to County by Service Provider as part of the services provided under this Agreement, provided however, Service Provider shall retain sole and exclusive ownership of all right, title, and interest in, and to, its intellectual property and derivatives thereof which no data or Confidential Information of the County was used to create and which was developed entirely using Service Provider's own resources, including any and all pre-existing or independently developed know-how, methods, processes and other materials prepared by Service Provider. 8. The general cost principles and procedures for the negotiation and administration, and the determination or allowance of costs under this Agreement shall be as set forth in the Code of Federal Regulations, Titles 23, 48, and 49 and other pertinent Federal, State, and County Regulations, as applicable, with the understanding that there is no conflict between County, State, and Federal Regulations and, in the event, there is a conflict, the more restrictive of the applicable regulations will govern. 9. Service Provider's right to reimbursement for travel costs, if any, will be addressed in the compensation provisions set forth on Exhibit A. 10. Service Provider shall comply with all applicable construction specifications and policies provided to it by the County during Service Provider's provision of the Services. 11. Prior to provision of the Services, Service Provider shall, by written notice to the County, designate a representative to act on behalf of Service Provider with respect to the Services to be performed hereunder (the Designated Representative). The Designated Representative's decisions, agreements, and actions relating to the Services to be provided hereunder shall be binding upon Service Provider. If the County requests that Service Provider designate a different Designated Representative, Service Provider will do sO within five (5) calendar days of Service Provider's receipt of written notice from the County regarding such request. If Service Provider decides to change the Designated Representative, Service Provider will give written notice to the County of its new Designated Representative and the effective date of such change. 12. Prior to the commencement of Service Provider's provision of Services (a) the County will provide written notice to Service Provider of the requirement, if any, to provide payment andlor performance bonds relating to the Services, and (b) Service Provider shall provide any such bonds sO required by the County in connection therewith. B. The County's Responsibilities [Type here] 1. The County shall designate and fully authorize an appointed representative(s) to act on behalf of the County with respect to this Agreement. The representative's instructions, requests, and decisions on behalf of the County will be binding to all matters pertaining to this Agreement. 2. The County shall provide existing data, plans, reports, and other information known to, in possession of, or under control of the County which are relevant to the execution of the duties of Service Provider under this Agreement, and shall provide information regarding Project and task objectives, constraints, criteria, relationships, flexibility, systems, site features, and other requirements that exist as of the Effective Date or which may develop during the performance of this Agreement, and shall assist Service Provider in obtaining needed information from the County's files. 3. The County shall furnish or cause to be furnished data prepared by others, or services of others, except those data and services which are to be provided by Service Provider pursuant to Exhibit A. SECTION IV. TERM A. Duration- The term of this Agreement (the "Term") will commence on the Effective Date and will expire upon completion of Service Provider's performance of the Services, unless sooner terminated as provided herein. SECTION V. COMPENSATION AND PAYMENT As compensation for Service Provider's performance of the Services, the County agrees to pay Service Provider at the rates and in the amounts set forth on Exhibit A and subject to the provisions of this Section V. A. Invoices 1. Submittal- Service Provider's invoices to the County for compensation for Services ("Invoices") shall be submitted on a monthly basis. Each invoice shall reference this Agreement. The County shall have thirty (30) calendar days from the County's receipt of an invoice to report any concerns about the Invoice to Service Provider. Any concerns shall be promptly addressed by Service Provider to the reasonable satisfaction of the County, and Service Provider shall submit a revised invoice after the County's concerns about the invoice have been addressed. 2. Payment- Payment terms for any undisputed items are thirty (30) calendar days after the County receipts of each accurate and properly submitted invoice, 3. Required Detail- Each invoice shall be submitted to the County with detail and supporting documentation sufficient to process the invoice for payment and for proper pre-audit and post-audit thereof. 4. Dispute Items- If any items in any invoice are disputed by the County for any reason, including the lock of supporting documentation, the County shall promptly notify Service Provider of the dispute and required clarification and/or remedial action. After any dispute has been settled, Service Provider shall include the disputed items on a subsequent regularly scheduled invoice or on a special invoice for the disputed items only. B. Audit of Records- Service Provider agrees to maintain all books, documents, papers, accounting records, and other evidence pertaining to Services performed under this Agreement and to make such IType here] materials available for the County audit or inspection during the Term and for five (5) years from the date of final payment. SECTION VI. INSURANCE AND INDEMNIFICATION A. Insurance Coverage The contractor, at its own expense, shall keep in force and maintain at all times during this agreement: 1. Commercial General Liability (CGL) insurance on an ISO form number CG 00 01 (or equivalent) covering claims for bodily injury, death, personal injury, or property damage occurring or arising out of the performance of this Agreement, including coverage for premises, products, and completed operations, on an occurrence basis, with limits no less than $2,000,000 per occurrence and $4,000,00 in the aggregate; 2. Workers Compensation insurance with statutory limits, as required by the state in which the work takes place, and Employer's Liability insurance with limits no less than $1,000,000 per accident for bodily injury or disease. Insurer will be licensed to do business in the state in which the work takes place; 3. Automobile Liability insurance on an ISO form number CA 00 01 covering all hired and non-owned automobiles with limit of $1,000,000 per accident for bodily injury and property damage; 4. Umbrella Liability insurance providing excess coverage over all limits and coverages with a limits no less than $10,000,000 per occurrence or in the aggregate; 5. Errors & Omissions Liability insurance, including extended reporting conditions of two (2) years with limits of no less than $5,000,000 per claim, or $10,000,000 in the aggregate; 6. Cyber Liability and Network Security & Privacy Liability insurance, including extended reporting conditions of two (2) years with limits no less than $2,000,000 per claim and in the aggregate, inclusive of defense cost; and 7. Crime insurance covering third-party crime and employee dishonesty with limits of no less than $1,000,000 per claim and in the aggregate. 8. All commercial insurance policies shall be written with insurers that have a minimum AM Best rating of no less than A-VI, and licensed to do business in the state of operation. Any cancelled or non-renewed policy will be replaced with no coverage gap, and a Certificate of Insurance evidencing the coverages set forth in this section shall be provided to County upon request. 9. Indemnification and Limitation of Liability 1. General Indemnification- Service Provider shall defend, indemnify, and hold harmless the County and its officers, directors, employees, agents, successors, and permitted assigns (each, [Type here] an "Indemnitee") from and against all losses, damages, liabilities, deficiencies, actions, judgment, interest, awards, penalties, fines, costs, or expenses of whatever kind, inçluding reasonable attorneys' fees and the cost of enforcing any right to indemnification hereunder and the cost of pursuing any insurance providers (collectively, "Losses") arising out of or resulting from: (a) bodily injury, death of any person, or damage to real or tangible, personal property resulting from the willful, fraudulent, or negligent acts or omissions of Service Provider or its Personnel; and (b) Service Provider's breach of any representation, warranty, or obligation of Service Provider set forth in this Agreement. 2. Intellectual Property Indemnification- Service Provider shall defend, indemnify, and hold harmless the County and its officers, directors, employees, agents, successors, and permitted assigns from and against all Losses based on a claim that any of the Services (or related Deliverables) or the County's receipt or use thereof infringes any intellectual property right of a third party; provided, however, that Service Provider shall have no obligations under this Section VI.B.2 with respect to claims to the extent arising out of: (a) any instruction, information, designs, specifications, or other materials provided by the County in writing to Service Provider; (b) use of any Deliverables in combination with any materials or equipment not supplied to the County or specified by Service Provider in writing, if the infringement would have been avoided by the use of the Deliverables not so combined; or (c) any modifications or changes made to any Deliverables by or on behalf of any person other than Service Provider or its Personnel. 3. Limitation of Liability - Service Provider's liability to the County and any other party for any losses, injury or damages to persons or properties or work performed arising out of in connection with this Agreement and for any other claim, whether the claim arises in contract, tort, statute or otherwise, shall be limited to $2,000,000 per occurrence. NOTWITHSTANDING ANYTHING TO THE CONTRARY IN THIS AGREEMENT, SERVICE PROVIDER SHALL NOT BE LIABLE FOR ANY SPECIAL, INDIRECT DAMAGES, LOST PROFITS, IN CONNECTION WITH THIS AGREEMENT. SECTION VII. TERMINATION A. Termination for Breach- This Agreement may be terminated by either Party upon notice to the other Party in the event of the other Party's material breach of this Agreement; provided that no termination for material breach may be effected unless the breaching Party fails to cure such breach within ten (10) calendar days following its receipt of notice of such breach from the non- breaching Party. B. Termination for Convenience. The County may terminate this Agreement at any time for its convenience upon at least thirty (30) days advance written notice to Service Provider. If this Agreement is terminated by the County pursuant to this Section VII.B, Service Provider shall be paid for the portion of Services satisfactorily performed through the effective time of such termination. C. Post-Termination Obligations. Upon any termination effected pursuant to this Section VII, Service Provider shall (1) promptly discontinue all Services affected, and (2) deliver or otherwise make available to the County all documents, data, drawings, specifications, reports, estimates, summaries, and such other information and materials as may have been accumulated by Service Provider in performing this Agreement, whether completed or in process. [Type here] D. County May Prosecute Services. Upon any termination effected pursuant to this Section VII, the County may take over the performance of the Services and prosecute the same to completion by agreement with a third party or otherwise. E. Survival. The rights and obligations of the Parties set forth in this Section VILE and Section I.B, Section IL.A.8, Section V, Section VI, Section VII.C, Section VII.D, Section VIII, and Section X, and any right or obligation of the Parties in this Agreement which, by its nature, should survive termination or expiration of this Agreement, will survive any such termination or expiration of this Agreement. SECTION VIII. SERVICE PROVIDER'S REPRESENTATIONS, WARRANTIES, AND COVENANTS A. A. E-Verify. Service Provider represents, warrants, and certifies to the County that it currently complies with the requirements of Article 2 of Chapter 64 of the North Carolina General Statutes, and covenants that at all times during the Term, it will continue to comply with these requirements. Service Provider also covenants that it will require that all of its subcontractors that provide any of the Services to comply with the requirements of Article 2 of Chapter 64 of the North Carolina General Statutes. Service Provider's breach of its representations, warranties, and/or covenants in this Section VIIL.A shall be deemed to be a material breach of this Agreement. B. Compliance with Legal Requirements. Service Provider will comply with all applicable local, state, and federal laws, regulations, ordinances, and rules relating in any way to the provision of the Services, including, without limitation, all such laws, regulations, ordinances, and rules prohibiting discrimination on the grounds of race, color, religion, sex, age, disability, national origin, or other protected classes in the performance of Services under this Agreement. C. Skill, Title, Non-Infringement, and Conformity with Specifications. In addition to the implied warranties of merchantability and fitness for a particular purpose, which are hereby incorporated by reference with respect to the Services, Service Provider further represents and warrants to the County that: 1. it shall perform the Services using personnel of required skill, experience, and qualifications and in a professional and workmanlike manner in accordance with best industry standards for similar services and shall devote adequate resources to meet its obligations under this Agreement; 2. the County will receive good and valid title to all Deliverables, free and clear of all encumbrances and liens of any kind; 3. none of the Services, Deliverables, and the County's use thereof infringe or will infringe any intellectual property right of any third party, and, as of the date hereof, there are no pending or, to Service Provider's knowledge, threatened claims, litigation, or other proceedings pending against Service Provider by any third party based on an alleged violation of such intellectual property rights; 4. the Services and Deliverables will be in conformity in all material respects with all requirements or specifications stated in this Agreement for a period of two (2) years from full completion of the Services. [Type here] . Confidential Information. Service Provider agrees: (a) not to disclose or otherwise make available Confidential Information to any third party without the prior written consent of the County; provided, however, that Service Provider may disclose the Confidential Information to its Personnel and legal advisors who have a "need to know", who have been apprised of this restriction, and who are themselves bound by nondisclosure obligations at least as restrictive as those set forth in this Section; (b) to use the Confidential Information only for the purposes of performing its obligations under this Agreement; and (c) to immediately notify the County in the event it becomes aware of any loss or disclosure of any of the Confidential Information. If Service Provider becomes legally compelled to disclose any Confidential Information, Service Provider shall provide: (x) prompt written notice of such requirement sO that the County may seek, at its sole cost and expense, a protective order or other remedy; and (y) reasonable assistance, at the County's sole cost and expense, in opposing such disclosure or seeking a protective order or other limitations on disclosure. If, after providing such notice and assistance as required herein, Service Provider remains required by law to disclose any Confidential Information, Service Provider shall disclose no more than that portion of the Confidential Information which, on the advice of Service Provider's legal counsel, Service Provider is legally required to disclose. As used herein, "Confidential Information" means any information that is treated as confidential by the County, including but not limited to all non-public information about the County's business affairs, products or services, intellectual property rights, trade secrets, third-party confidential information, and other sensitive or proprietary information, whether or not marked, designated, or otherwise identified as "confidential." Confidential Information shall not include information that: (a) is already known to Service Provider without restriction on use or disclosure prior to receipt of such information from the County; (b) is or becomes generally known by the public other than by breach of this Agreement by, or other wrongful act of, Service Provider; (c) is developed by Service Provider independently of, and without reference to, any Confidential Information of the County; or (d) is received by Service Provider from a third party who is not under any obligation to the County to maintain the confidentiality of such information. E. No Debarment. Service Provider represents and warrants to the County that Service Provider is not currently (a) under sanction, exclusion, or investigation (civil or criminal by a federal or state enforcement, regulatory, administrative, or licensing agency) or otherwise ineligible for federal or state program participation, or (b) listed on North Carolina or any other state or federal debarment databases (e.g., Office of Inspector General and System for Award Management). SECTION IX. MEETINGS A. General. Subject to any more specific provisions set forth on Exhibit A, Service Provider will make such reviews, attend such meetings, and make such contacts as are necessary to maintain the schedule for any County project to which the Services relate (the "Project") and for proper preparation of plans, documents, specifications, and special provisions. B. Status Updates. Service Provider may be required to meet with representative(s) of the County to review the status of the Services and/or the Project. These meetings will not be required unless problems arise that cannot be resolved during the Parties' regular meetings. Such additional meetings, if needed, shall be held at the County's office or at the Project site as appropriate. SECTION X. MISCELLANEOUS A. Entire Agreement; Conflicting Provisions. This Agreement, together with all Exhibits and any other documents incorporated herein by reference, constitutes the sole and entire agreement of the Parties with respect to the subject matter contained herein, and supersedes all prior and IType here] contemporaneous understandings and agreements, both written and oral, with respect to such subject matter. In case of a conflict between the provisions of this Agreement and the provisions of any attachment or other document referenced by or incorporated into this Agreement, the provisions of this Agreement shall control and prevail. Any terms and conditions or similar provisions submitted by Service Provider on any Invoice or other form shall not become a part of this Agreement unless agreed upon in a writing executed by a duly authorized representative of the County. Without limiting the generality of the foregoing, the Parties acknowledge and agree that Exhibit A attached hereto may take the form of Service Provider's proposal for the Services, in which case any verbiage set forth on Exhibit A that (a) conflicts with the provisions of this Agreement or its other Exhibits, or (b) adds any terms, conditions, qualifications, covenants, or agreements beyond the matters that this Agreement specifically contemplates to be addressed on Exhibit A (i.e., a description of Services, the compensation payable to Service Provider for the Services, the documentation and deliverables to be provided in connection with the Services, and the schedule for performance of the Services), shall be disregarded and of no force or effect. B. Captions and Headings. The captions and headings contained in this Agreement are for convenience and reference only, and do not define, describe, extend, or limit the scope or intent of this Agreement or the scope or intent of any provision contained herein. C. Severability. The invalidity of one or more phrases, sentences, clauses, or sections in this Agreement shall not affect the validity of the remaining portions of this Agreement, sO long as the material purpose of this Agreement can be determined and effectuated. D. No Waiver. Any failure by either Party to enforce any of the provisions of this Agreement or to require compliance with any of its terms shall in no way affect the validity of this Agreement, or any part hereof, and shall not be deemed a waiver of the right of such Party thereafter to enforce any such provision. E. Counterparts. This Agreement may be signed in any number of counterparts, and all such counterparts together shall constitute one and the same instrument. A signed copy of this Agreement delivered by facsimile, email, or other means of electronic transmission shall be deemed to have the same legal effect as delivery of an original signed copy of this Agreement. F. Governing Law; Jurisdiction. This Agreement and performance thereof shall be governed, interpreted, construed, and regulated by the laws of the State of North Carolina without giving effect to its principles regarding conflicts of laws. Any legal suit, action, or proceeding arising out of or related to this Agreement or the Services provided hereunder shall be instituted exclusively in the courts of North Carolina located in Carteret County, and each Party irrevocably submits to the exclusive jurisdiction of such courts in any such suit, action, or proceeding. Service of process, summons, notice, or other document by mail to such Party's address set forth herein shall be effective service of process for any suit, action, or other proceeding brought in any such court. To the extent permitted by applicable law, if any action, suit, or other legal or administrative proceeding is instituted or commenced by either Party hereto against the other Party arising out of or related to this Agreement, the prevailing Party shall be entitled to recover its reasonable attorneys' fees and court costs from the non-prevailing Party, in addition to any damages and costs otherwise awarded to the prevailing Party. G. Equitable Relief. Each Party acknowledges that a breach by a Party of Section IIL.A.8 or Section VIII.D may cause the non-breaching Party irreparable harm, for which an award of damages would not be adequate compensation and agrees that, in the event of such breach or threatened breach, the non-breaching Party will be entitled to seek equitable relief, including a restraining order, injunctive relief, specific performance, and any other relief that may be available from any court, in [Type here] addition to any other remedy to which the non-breaching Party may be entitled at law or in equity. Such remedies shall not be deemed to be exclusive but shall be in addition to all other remedies available at law or in equity, subject to any express exclusions or limitations in this Agreement to the contrary. H. Successors and Assigns; Assignment. This Agreement is for the sole benefit of the Parties hereto and their respective successors and permitted assigns and nothing herein, express or implied, is intended to or shall confer upon any other person any legal or equitable right, benefit, or remedy of any nature whatsoever, under or by reason of this Agreement. Neither Party may assign, sublet, subcontract, or transfer any interest in this Agreement without the prior written consent of the other Party. I. Amendments and Waivers. This Agreement may be amended, modified, or supplemented only by an agreement in writing signed by each Party hereto. No waiver by either Party of any of the provisions hereof shall be effective unless explicitly set forth in writing and signed by the Party sO waiving. J. Notices. All notices, requests, consents, claims, demands, waivers, and other communications hereunder shall be in writing and shall be deemed to have been given (a) when delivered by hand (with written confirmation of receipt); or (b) on the third (3rd) day after the date mailed, by certified or registered mail, return receipt requested, postage prepaid. Such communications must be sent to the respective Parties at the addresses indicated below (or at such other address for a Party as shall be specified in a notice given in accordance with this Section X, J): If to the County: The County of Carteret Purchasing Department 302 Courthouse Square Beaufort, NC 28516 Ifto Service Provider: (See Service Provider's address for notices on the signature page hereof.) K. Disclosure. Service Provider agrees that it shall make no statements, press releases, or publicity releases concerning this Agreement or its subject matter or otherwise disclose or permit to be disclosed any of the data or other information obtained or furnished in compliance with this Agreement, or any particulars, thereof, without first notifying the County and securing its consent in writing. Service Provider also agrees that it shall not publish, copyright, or patent any of the Deliverables or other work product furnished to the County pursuant to this Agreement, it being understood that all such Deliverables or other work product is the exclusive property of the County. L. Interpretation. For purposes of this Agreement, (a) the words "include, "includes," and "including" shall be deemed to be followed by the words "without limitation"; (b) the word "or" is not exclusive; and (c) the words "herein," hereof, "hereby, 1 "hereto, and "hereunder" refer to this Agreement as a whole. Unless the context otherwise requires, references herein: (x) to an agreement, instrument, or other document means such agreement, instrument, or other document as amended, supplemented, and modified from time to time to the extent permitted by the provisions thereof, and (y) to a statute means such statute as amended from time to time and includes any successor legislation thereto and any regulations promulgated thereunder. This Agreement shall be construed [Type here] without regard to any presumption or rule requiring construction or interpretation against the party drafting an instrument or causing any instrument to be drafted. The Exhibits referred to herein shall be construed with, and as an integral part of, this Agreement to the same extent as if they were set forth verbatim herein. M. Continuation of Performance of the Services During Dispute. During the pendency of any dispute between the Parties arising out of or relating to this Agreement, provided that Service Provider's continued performance of Services is requested by the County in writing, it shall be the responsibility of Service Provider to continue to provide the Services in conformity with the Agreement. The County shall, subject to its right to withhold amounts to cover damages allegedly caused by Service Provider's breach or default under this Agreement, continue to pay Service Provider any undisputed amounts in accordance with this Agreement. For the avoidance of doubt, the provisions of this Section X.M shall not apply in the event of a termination of this Agreement pursuant to Section VII. N. Representation of Authority. Any individual executing this Agreement on behalf of Service Provider hereby represents and warrants that he or she is, on the date he or she signs this Agreement, duly authorized by all necessary and appropriate action to execute this Agreement on behalf of Service Provider and does sO with full legal authority. ISIGNATURES BEGIN ON THE NEXT PAGE] IN WITNESS WHEREOF, this Agreement is entered into by the Parties as of the Effective Date. The County of Carteret By: Name: Sharon Griffin Title: Interim County Manager Preaudit Certificate This instrument has been pre-audited in the manner required by the Local Government Budget and Fiscal Control Act. Dee Meshaw, Deputy County Manager [Type here] Service Provider: If Service Provider is an entity: If Service Provider is an individual: GALLAGHER BENEFIT SERVICES, INC By: siA - clana Signature Name: Erik Smetana Print name: [LEGAL NAME OF SERVICE PROVIDER] Title: Managing Director & Operations Leader Service Provider's address for notices: 8 Cadillac Drive, Creekside Crossing Brentwood, TN 37027 Attn.: Erik Smetana IV. Consent Agenda 12. Approval of the Revisions to Article IV. Recruitment and Employment in the Personnel Policy CARTERET COUNTY HUMAN RESOURCES DEPARTMENT Office: (252) 728-8405 Heather Daigle Fax: (252) 648-0267 Human Resources Director neather.dagle@carteretcountync.gov A CARO Date: March 6, 2025 To: Carteret County Board of Commissioners From: Heather Daigle, Human Resources Director Re: Revisions to the Personnel Policies/Article IV. Recruitment and Employment Attached for your consideration is changes to the Carteret County Personnel Policies, specifically Article IV. Recruitment and Employment. The request includes changes to the Residency Requirement for Department Heads and Administration-level positions. This change will assist with recruitment, allowing us to broaden our recruitment efforts for these critical positions. Carteret County Courthouse . 302 Courthouse Square, Suite 215 e Beaufort, North Carolina 28516-1898 An Equal Opportunity Employer ARTICLE IV. RECRUITMENT AND EMPLOYMENT Section 1. Equal Employment Opportunity Policy It is the policy of the County to foster, maintain and promote equal employment opportunity. The County shall select employees on the basis of the applicant's qualifications for the job and award them, with respect to compensation and opportunity for training and advancement, including upgrading and promotion, without regard to race, color, religion, sex, national origin, political affiliation, qualified disability, or age. Applicants with disabilities shall be given equal consideration with other applicants for positions in which their disabilities do not represent an unreasonable barrier to satisfactory performance of duties. Section 2. Implementation of Equal Employment Opportunity Policy All personnel responsible for recruitment and employment will continue to review regularly the implementation of this policy and relevant practices to assure that equal employment opportunity based on reasonable, job-related job requirements is being actively observed to the end that no employee or applicant for employment shall suffer discrimination because of race, color, religion, sex, national origin, political affiliation, qualified disability, or age. Notices with regard to equal employment matters shall be posted in conspicuous places on County premises in places where notices are customarily posted. Section 3. Recruitment, Selection and Appointment Recruitment Sources. When position vacancies occur, the Human Resources Officer shall publicize these opportunities for employment, including applicable salary information and employment qualifications. Information on job openings and hiring practices will be published in local and/or other news media as necessary to inform the community and create a quality and diverse pool of applicants. In addition, notice of vacancies shall be posted at designated conspicuous sites within departments. Individuals shall be recruited from a geographic area as wide as necessary and for a period of time sufficient to ensure that well-qualified applicants are obtained for County service. The North Carolina Employment Security Commission shall normally be used as a recruitment source. In rare situations because of emergency conditions, high turnover, etc., the County may hire or promote without advertising jobs, upon approval of the County Manager. Job Advertisements. Employment advertisements shall contain assurances of equal employment opportunity and shall comply with Federal and State statutes. Application for Employment. All persons expressing interest in employment with the County shall be given the opportunity to file an application for employment for positions which are vacant. Application Reserve File. Applications shall be kept in an inactive reserve file for a period of two years, in accordance with Equal Employment Opportunity Commission guidelines. Selection. Hiring supervisors, with the assistance of the Human Resources Officer, shall make such investigations and conduct such examinations as neçessary to assess accurately the knowledge, skills, and experience qualifications required for the position. All selection devices administered by the County shall be valid measures ofj job performance. 19 Appointment. Before any commitment is made to an applicant either internal or external, the hiring supervisor shall make recommendations to the Human Resources Officer including the position to be filled, the salary to be paid, and the reasons for selecting the candidate over other candidates. The Human Resources Officer and hiring supervisor shall recommend approval of appointments and the starting salary for all applicants to the Appointing Authority. Section 4. Residency Requirement Dapasmen-and-wAe-emsiymen-le.mie "AegagpNsbaunsACClass.hwse-Canws-CaunNy mdr-sw-d-eCaneet-Can Velsionde-saianahwgwlwe MA-Epomae-DwpawwtGawwwrehsaNee wihin-he-geegraphie-mHE-GFCaRePetCOuRy-wAR-months. Department Heads and Administration-leve! positions who are hired shall be required, asa condition of employment to reside within a 45-mile radius of Carteret County. Exceptions may be reviewed on a case-by-case basis by the County Manager. If a candidate lives outside the geographic limits and is subsequently hired. the employee shall have six (6) months to relocate to meet the residency requirement. Violation oft this section shall constitute grounds for termination. unless a waiver has been approved. If a current County employee who is promoted to Department Head or Administration-level position is living outside the geographic boundaries. they must meet the residency requirements within six (6) months. Section 5. Probationary Period Regular employees appointed to a new position or promoted after January 1, 2019 to a vacant position in the County shall serve a probationary period. The duration of the probationary period shall be six months from the employee's date of hire, promotion, or demotion. Employees who are initially appointed to department head, law enforcement, or emergency services positions are subject to ai twelve month probationary period in order to complete minimum training requirements. During the probationary period, supervisors shall monitor an employee's performance and communicate with the employee concerning performance progress. Before the end of the probationary period, the supervisor shall determine whether or not the employee is performing satisfactory work and meeting job expectations. The employee's progress (accomplishments, strengths, and weaknesses) will be discussed with the employee and a summary of this discussion should be documented and sent to Human Resources for the employee's personnel file. The supervisor shall recommend in writing whether the probationary period should be completed, extended, or the employee transferred, demoted, or dismissed. Probationary periods may be extended for a maximum of three additional months. Therefore, the maximum probationary period for department heads, law enforcement officers and emergency services is fifteen months and for other County employees is nine months. Disciplinary action, including demotion and dismissal, may be taken at any time during the probationary period of a new hire without following the steps outlined in this Policy. A promoted employee who does not successfully complete the probationary period may be transferred or demoted to a position in which the employee shows promise of success. If no such position is available, the employee shall be dismissed. 20 Section 6. Promotion Promotion is the movement of an employee from one position to a vacant position in a class assigned to a higher salary range. It is the County's policy to create career opportunities for its employees whenever possible. Therefore, when a current employee applying for a vacant position is best suited of all applicants, that applicant shall be promoted to that position. The County will balance three goals in the employment process: 1) the benefits to employees and the organization of promotion from within; 2) providing equal employment opportunity and a diversified workforce to the community; and 3) obtaining the best possible employee who will provide the most productivity in that position. Candidates for promotion shall be chosen on the basis of their qualifications and their work records. Candidates shall apply for promotions using the same application process as external candidates. Section 7. Demotion Demotion is the movement of an employee from one position to a position in a class assigned to a lower salary range. An employee whose work or conduct in the current position is unsatisfactory may be demoted provided that the employee shows promise of becoming a satisfactory employee in the lower position. Such demotion shall follow the disciplinary procedures outlined in this chapter. Demoted employees may appeal this decision based on the Grievance Process outlined in this Personnel Policy. Section 8. Transfer Transfer is the movement of an employee from one position to a position in a class in the same salary range. If a vacancy occurs and an employee in another department is eligible for a transfer, the employee shall apply for the transfer using the usual application process. The Department Head wishing to transfer an employee to a different department or classification shall make a recommendation to the Appointing Authority. Any employee transferred without requesting the action may appeal the action in accordance with the grievance procedure outlined in this policy. 21 IV. Consent Agenda 13. Approval of the Resolution Authorizing the Donation of Surplus Property (2017 Ford Explorer) to Carteret Health Care Board of Commissioners Interim County Attorney Chris Manager/County Chadwick, Chair Sharon D. Griffin Mark Mansfield, Vice-Chair Chimer Clark Keith Moore Clerk to Board David Quinn the Lori R. Turner Chuck Shinn Marianne Waldrop RESOLUTION AUTHORIZING THE DONATION OF SURPLUS PROPETY WHEREAS, the Board of Commissioners of Carteret County desires to donate certain County owned surplus, pursuant to North Carolina G. S. 160A-274; and NOW, THEREFORE BE IT RESOLVED, by the Board of Commissioners that; 1. The County Manager or her designee is authorized to donate on behalf of the County a 2017 Ford Explorer, VIN 1FM5K8AR9HGA94289 with 201,173 miles; and 2. The vehicle will be donated to Carteret Health Care for shuttling citizens from the parking lot at Carteret Health; and 3. The title to the vehicle will be transferred to Carteret Health Care, and Carteret Health Care will maintain the vehicle. ADOPTED, this the 17th day of March 2025, by the Carteret County Board of Commissioners. Chris Chadwick Carteret County Board of Commissioners Attest: Lori Turner, Clerk to the Board Carteret County Courthouse e 302 Courthouse Square . Beaufort, NC 28516-1898 ww.canteretcounynegow VEHICLE & EQUIPMENT CONDITION REPORT PHOTOCOPY THIS REPORT AS NEEDED - WHEN COMPLETE FAX TO: 1-888-870-6709 SELLER INFORMATION: Please type or print all information clearly(if your info IS same for all just fill out top of first report) Name of Seller: COUNTY OF CARTERET Dept: Central Garage FLEET # Item Location Address: 5231 BUSINESS DRIVE LOT # City: NEWPORT State: N.C. Zipcode: 28570 Contact Name: Phone: ( ) / Fax: ( ) Approval E-Mail: Cell: ( Board Approval: Yes Meeting Date: ITEMI INFORMATION- Picase type or print the item or vehiclei information clearly -Fiil out only the parts appropriate for this itern Year. 2017 Make: FORD Model: EXPLORER Body Style: SUV VIN/S Serial: AMIDAIPHe A Miles: Hours:L - Make/Model: FORD 3.7 Cyl: 6 Liter: HP: Gas Diesel Propane CNGD Elec D Engine Hydro Aulo Manual Single Axle Dual Axle Tri-Axle D Transmission: Drive Train: Tire Type/Size: 245/55/18 Gooda Fairl PoorD 2WD D 4WDE AWDD 6x401 6x60 NIADI Dump Box Size: Plow Size: Mower Size: Attachment Size: Does Unit Operate/Drive: Yes Nol Unknown0 Does Vehicle Start: Yesi Nol Unknown] OVERALL CONDITION OF ITEM AND ADDITIONAL OWINERSHIPINFORMATION Body: Good Fair Poor a Service Records Available: Yes No NIAD D Interior: Good Fair Poor D Keys Available: Yes No N/AD L Mechanical: Good Fair Poor - Bill of Sale Only (No Title): Certificate of Origin Only: Undercarriage: Good Fair Poor Clean Title Available: Transferable Registration: a Please describe any overhauls or maintenance for your item in the box below. Items that have more complete descriptions receive higher bid prices. You should pressure wash your equipment, broom-clean vehicles, and wash the windows before taking digital photographs of your online auction merchandise Mechanical RUNS AND DRIVES WELL, COLD A/C, TRANSMISSION SHIFTS WELL. RECENT NEW BRAKES, BATTERY AND TIRES Body CLEAN WITH MINOR SCRATCHES, HOLES WHERE LIGHTING WAS ARE SEALED. HAS TINTED WINDOWS. Interior NORMAL WEAR, DRIVERS ARM REST IS TORN, HAS VINYL FLOORING. NO CENTER CONSOLE. DA ADDITIONAL! INFO Check tha box ifyoup provided more Info on back of reporto or on attached shoets PLEASE FAX COMPLETED CONDITION REPORTS TO: 1-888-870-6709 ATTN: Online Auctioneer Please send your digital photographs via emai! to: gomXwASwNEN (15 MB per email) Mail printed photos, photo CD & other info to: Online Auctions, 11167 Big Tree Road, East Aurora, NY 14052 Last Revised: 9.28.2022 S-er.s- M312 Ciust ASsak 4572 Faa 02501 3 STATE OF NORTH CAROLINA MVR 191 (Rcv 1/13) CERTIFICATE OF TITLE VEHICLE IDENTIFICATION. NUMBBR YBAR MODEL MAKE BODY STYLE IFM5KBAR9HGA94289 2017 FORD MP TITLB) NUMBER TITLE ISSUE DATE PREVIOUS TITLE NUMBBR 771034163145040 11/17/2016 ODOMETER READING CQUNTY OF CARTERET 000372 & 302 COURTHOUSE SQUARE ODOMETER STATUS BEAUFORT NC 28516-6709 TITLE BRANDS OWNER(S) NAME AND ADDRESS COUNTY OF CARTERET 302 COURTHOUSE SQUARE BEAUFORT NC 28516 The Commissioner: of Motor Vehicles oft the State of North Carolina hereby certifies that an application for a certificate of tite for the herein described vehicle. has) been fled pursuant to the General Statutes of North Carolina and based on that application, the Division of Motor Vehicles is satisfied that the applicant Ist the lawful owner. Official records of the Division ofl Motor Vehicles reflect vehicle is subject to the liens, if any, herein cnumerated at the date of issuance of this certificate. As WITNESS, his hand and seal of this Division of the day and year appearing in this certificate as the tile issue date. Kels - - 1 hBAe COMMISSIONER OF MOTOR VBHICLES FIRST LIENHOLDER: DATE OF LIEN LIEN RELEASED BY: SIGNATURE. TITLE. DATE SECONDI LIENHOLDER: DATE OF LIEN. LIEN RELEASED BY: SIGNATURE, TITLE DATE THIRD LIENHOLDER: DATE OF LIEN LIEN RBLEASED BY: SIGNATURE. TITLE. DATE : FOURTH LIENHOLDER: DATE, OF LIEN. LIEN RBLEASED BY: SIGNATURE. TTTLE. DATE ADDITIONAL LIENS: 98239891 040 TIC0408 37 - A : 4 ANY ALTERATIONS OR ERASURES VoID TITLE EA 49 PMEVNS ALUR ASE e IV. Consent Agenda 14. Approval of the Proclamation Supporting Resilient & Thriving Communities Week, April 27th through May 3rd, a 2025 Interim County Board of Commissioners Attorney Chris Manager/County Chadwick, Chair Sharon D. Griffin Mark Mansfield, Vice-Chair Chimer Clark Keith Moore Clerk to Board David Quinn the Lori R. Turner Chuck Shinn Marianne Waldrop RO Resilient & Thriving Communities Week 2025 A PROCLAMATION WHEREAS, resilient and thriving communities are vital to our state's future health, success, and prosperity to ensure a strong foundation for everyone at all ages and stages of life; and WHEREAS, the science is clear that resilience is built, and that communities and systems play a key role in promoting safe, secure, nurturing environments for all; and WHEREAS, adverse childhood and life experiences, adverse community environments, and adverse climate events impact overall quality of life and well-being of an entire community; and WHEREAS, Healthy North Carolina 2030: A Path Toward Health by the North Carolina Institute of Medicine, in partnership with the North Carolina Department of Health and Human Services, Division of Public Health, identifies reduction of adverse childhood experiences by 25% by 2030 as a goal; and WHEREAS, it is our collective responsibility to collaborate in a nonpartisan fashion to promote positive experiences, secure relationships, and supportive environments to buffer stress and adversity, and to support the Coastal Coalition for Substance Awareness & Prevention (CCSAP) Resilience Collaborative and CCSAP Carteret Task Force, and initiatives across the county; and WHEREAS, investing in policies, programs, and strategies that address adversity and strengthen community resilience is essential to the health of our community; and WHEREAS, Carteret County encourages individuals and all sectors, public and private, early childhood through post-secondary education, faith-based organizations, healthcare systems, justice systems, social service systems, businesses, and elected leaders to collaborate to strengthen our communities; and NOW, THEREFORE, we, the County Commissioners of Carteret County, do hereby proclaim April 27 through May 3, 2025 as "Resilient & Thriving Communities Week" in our community, and commend its observance to all citizens. Adopted 17 March 2025. ATTEST: Lori Turner, County Clerk Chris Chadwick, Chairman IV. Consent Agenda 15. Approval of the Resolution Supporting Line Worker Appreciation Day, April 10th 2025 Interim County Board of Commissioners Manager/County Attorney Chris Chadwick, Chair Sharon D. Griffin Mark Mansfield, Vice-Chair Chimer Çlark Keith Moore Clerk to the Board David Quinn Lori R. Turner Chuck Shinn Marianne Waldrop LINE WORKER APPRECIATION DAY WHEREAS, on April 10, 2013, a resolution was passed in the United States Senate to recognize April 18 annually as National Lineman (Line Worker) Appreciation Day; and WHEREAS, the profession of the electrical line worker is steeped in personal, family, and professional tradition; and WHEREAS, line workers are often first responders during storms and other catastrophic events, working to make the scene safe for other public safety officials, and to expedite the return of vital electrical power to our communities; and WHEREAS, these brave men and women work with thousands of volts of electricity high atop power lines 24 hours a day, 365 days a year, risking and sometimes losing their lives to keep electricity flowing; and WHEREAS, line workers are often faced with dangerous conditions, far from their families, as they work to construct and maintain energy infrastructure throughout the State of North Carolina and the United States; and WHEREAS, line workers must use their technical knowledge, physical strength and ingenuity to achieve success in challenges they face every day; and WHEREAS, Carteret County thanks these skilled and heroic line workers who brave hurricanes, ice storms, snow storms, floods, and other natural disasters to maintain our community's energy grid. NOW THEREFORE BE IT RESOLVED that I, Chris Chadwick, Chairman of the Carteret County Board of Commissioners, North Carolina, do hereby proclaim April 18, 2025, as "Line Worker Appreciation Day" in Carteret County. ATTEST: Chris Chadwick, Chairman Lori Turner, County Clerk Carteret County Courthouse e 302 Courthouse Square e Beaufort, NC 28516-1898 wwcanteretrounynegow IV. Consent Agenda 16. Approval of the Resolution Supporting the Updates for the Beach and Inlet Management Plan as Presented to the Beach Commission Shore Protection Manager carteret cotty Tel: (252) 222.5835 hore Fax: (252) 222.5826 protection office orotecthepeach.com Memorandum To: Carteret County Board of Commissioners From: Ryan Davenport Re: North Carolina Beach and Inlet Management Plan Resolution Date: March 7th 2025 The North Carolina Beach and Inlet Management Plan (BIMP) is a document that provides necessary information to address North Carolina's natural resources, funding mechanisms and strategies for the comprehensive management ofthe state's ocean and inlet shorelines. The document provides needed socioeconomic values ofN.C. beaches and inlets. It was last updated in 2016. The attached resolution ençourages the North Carolina legislature to update this plan to reflect current estimates of $4+ billion in annual revenues generated along North Carolinas coastline. Shore Protection Office e P.O. Box 4297 . Emerald Isle, North Carolina 28594 www . protect the beach com Board of Commissioners Interim County Chris Chadwick, Chair Manager/County Sharon D. Griffin Attorney Mark Mansfield, Vice-Chair Chimer Clark Keith Moore to Board David Quinn Clerk the Lori R. Turner Chuck Shinn Marianne Waldrop NCBIWA RESOLUTION OF SUPPORT FOR UPDATING THE 2016 BEACH AND INLET MANAGEMENT PLAN (BIMP) WHEREAS, the first BIMP was funded via House Bill 1840 (Session Law 2000-67) and completed in 2009 which provided necessary information to address North Carolina's (N.C.) natural resources, funding mechanisms and strategies for the comprenensive management of the state's ocean & inlet shorelines; and WHEREAS, the BIMP provided needed socioeconomic values of N.C. beaches & recommended management strategies; and WHEREAS, in 2016, an updated BIMP provided new coastal & socioeconomic data & reflected policy changes implemented since the original Plan including the latest beach nourishment and dredging activities completed over the previous seven (7) years; and WHEREAS, in 2016, an updated BIMP projected the necessary needed funding to maintain the state's coastline while offering several possible revenue options; and WHEREAS, due to healthy growth in N.C. coastal communities, a regularly updated BIMP must be conducted to effectively steer state and local management resources in complex planning in support of 326 miles of ocean shoreline, barrier islands, and 19 active inlet complexes that collectively generate over $4+ billion in annual revenues, and BE IT FURTHER RESOLVED, that this Resolution of Support be made known to the members of the North Carolina General Assembly. ADOPTED, this the 17th day of March 2025. ATTEST: Christopher Chadwick, Chairman Lori Turner, County Clerk Carteret County Board of Commissioners Carteret County Courthouse e 302 Courthouse Square e Beaufort, NC 28516-1898 ww.canteretcountynegow CARTERET COUNTY Board of Commissioners Regular Item Meeting Date: V. 17-Mar-25 Presenter: CARTERET COUNTI NORTHO 1722 CAROLINA ITEM TO BE CONSIDERED Title: Public Comments Brief Summary: Citizens will be provided three minutes to speak during Public Comment. Ift the Board of Commissioners approves of the agenda item as presented, the following motion(s) is (are) suggested: BACKGROUND Originating Department Attachments: 1 N/A 2 3 Staff Contact: 4 5 REVIEWED BY County Manager County Attorney Clerk to the Board ACM/Finance Director CARTERET COUNTY Board of Commissioners Regular Item Meeting Date: VI. 17-Mar-25 Presenter: Nick Wilson CARTERET NORTHCAROUINA COUNT TY 12 ITEM TO BE CONSIDERED Title: Recognition of the January, February, March 2025 Recipients of the Jaime Hicks Long Employee of the Month Award Brief Summary: Mr. Wilson will present each employee to the Board and make a few comments about their accomplishments The Board will present certificates of appreciation to the employees Ift the Board of Commissioners approves of the agenda item as presented, the following motion(s) is (are) suggested: BACKGROUND Originating Department Attachments: 1 2 3 Staff Contact: 4 5 REVIEWED BY County Manager County Attorney Clerk to the Board ACM/Finance Director NO - V NO CARTERET COUNTY & Board of Commissioners Regular Item Meeting Date: VII. 17-Mar-25 Presenter: Barry Guthrie CARTERETO NORTH CAROLINA COUNTY 172 ITEM TO BE CONSIDERED Title: Presentation of the Name Change Request for the Island Between Harkers Island and Straits Brief Summary: Mr. Guthrie will give a brief presentation on the name change request for the small island in honor of a local WWII Veteran If the Board of Commissioners approves of the agenda item as presented, the following motion(s) is (are) suggested: BACKGROUND Originating Department Attachments: 1 2 3 Staff Contact: 4 5 REVIEWED BY County Manager County Attorney Clerk to the Board ACM/Finance Director CARTERET COUNTY Board of Commissioners Regular Item Meeting Date: VIII. 17-Mar-25 Presenter: Dee Meshaw/Robert Bitner CARTERET NORTHO CAROLINA COUNTY 1722 ITEM TO BE CONSIDERED Title: Presentation of the Fiscal Year 2024 Audit Report Presentation from PBMares Brief Summary: Ms. Meshaw and Mr. Bitner will give the FY 2024 Audit Report to the Board If the Board of Commissioners approves of the agenda item as presented, the following motion(s) is (are) suggested: BACKGROUND Originating Department Attachments: 1 2 3 Staff Contact: 4 5 REVIEWED BY County Manager County Attorney Clerk to the Board ACM/Finance Director CARTERET COUNTY Board of Commissioners Regular Item Meeting Date: IX. 17-Mar-25 Presenter: Ryan Vincent CARTERET NORTH CAROLINA COUNTY i ITEM TO BE CONSIDERED Title: Presentation of the Property Tax Revaluation Brief Summary: Mr. Vincent will give the Board the final Property Tax Revaluation Presentation If the Board of Commissioners approves of the agenda item as presented, the following motion(s) is (are) suggested: BACKGROUND Originating Department Attachments: 1 2 3 Staff Contact: 4 5 REVIEWED BY County Manager County Attorney Clerk to the Board ACM/Finance Director CARTERET COUNTY Board of Commissioners Regular Item Meeting Date: X. 17-Mar-25 Presenter: John Sotirkys, II CARTERET NORTH CAROLI COUNTY A 1772 ITEM TO BE CONSIDERED Title: Presentation of the Jail Diversion Program with Hope Mission Brief Summary: Mr. Sotirkys will give the Board a brief presentation on the Jail Diversion Program If the Board of Commissioners approves of the agenda item as presented, the following motion(s) is (are) suggested: BACKGROUND Originating Department Attachments: 1 2 3 Staff Contact: 4 5 REVIEWED BY County Manager County Attorney Clerk to the Board ACM/Finance Director CARTERET COUNTY Board of Commissioners Regular Item Meeting Date: XI. 17-Mar-25 Presenter: Sharon Griffin CARTERETO NORTHO CAROLINA COUNTY 1722 ITEM TO BE CONSIDERED Title: Manager's Report Brief Summary: Ms. Griffin will provide a Manager's Report. Ift the Board of Commissioners approves of the agenda item as presented, the following motion(s) is (are) suggested: BACKGROUND Originating Department Attachments: County Manager's Office 1 N/A 2 3 Staff Contact: 4 5 REVIEWED BY County Manager County Attorney Clerk to the Board ACM/Finance Director CARTERET COUNTY a Board of Commissioners Regular Item Meeting Date: XII. 17-Mar-25 Presenter: Board CARTERETO WORTHCAROUNA COUNTY s22 ITEM TO BE CONSIDERED Title: Appointments Brief Summary: See attached memorandum highlighting appointments; applications attached as noted. If the Board of Commissioners approves of the agenda item as presented, the following motion(s) is (are) suggested: Nominations will be considered for the various vacancies. BACKGROUND Originating Department Attachments: County Manager's Office 1 Memorandum 2 Applications 3 Staff Contact: 4 Lori Roberson Turner 5 REVIEWED BY County Manager County Attorney Clerk to the Board ACM/Finance Director Board of Commissioners Interim County Managerl Chris Chadwick, Chair County Attorney Mark Mansfield, Vice-Chair Sharon D. Griffin Chimer Clark Keith Moore Clerkt tot the Board David Quinn Lori R. Turner Chuck Shinn 2 Marianne Waldrop TO: Board of Commissioners FROM: Lori Turner SUBJECT: Appointments DATE: March 17, 2025 The following appointments are noted for discussion at the March 17, 2025 meeting: CONSOLIDATED HUMAN SERVICES BOARD Benjamin Horton, appointment to a 4-year term as a Consumer Representative, application attached CARTERET COUNTY SCENIC BYWAY COMMITTEE Mila Guthrie, appointment to a 3-year term, application attached CARTERET COUNTY BEACH COMMISSION Kyle Lagos, appointment to a 3-year term as the TDA Representative, application attached Lori Turner From: noreply@cwitpluscom Sent: Tuesday, February 18, 2025 3:19 PM To: Ray Hall; Lori Turner Subject: Online Form Submittal: Boards & Commissions Appointment Application CAUTION: This email originated from outside of the organization. Do NOT click links or open attachments unless you recognize the sender and know the content is safe. Boards & Commissions Appointment Application First Name Benjamin Last Name Horton Address 1013 Straits Road City Smyrna State NC Zip 28579 Home Number 252-723-0579 Cell Number 252-723-0579 Fax Number Field not completed. Work Number Field not completed. E-Mail Address benamnhoten@atemog Committees of Interest Consolidated Human Services Board Committees of Interest Field not completed. (Second Choice) Experience graduated East Carteret High School in 1995 and from Liberty University in 2021 with a Masters Degree in Human Service Counseling with a focus on Crisis and Trauma. was medically retired from the U.S. Navy after suffering a spinal Cord injury. - am a North Carolina Certified Peer Support Specialist with Military Designation. - have been a NCCPSS for 5 years and been in recovery for over 10 years. I am on UNC-Chapel Hills School of Social Work Behavioral Health Springboard (BHS) Workgroup that includes the NCDHHS DMH/DD/SUS, BHS 1 Staff, and 11 NCCPSS selected from across North Carolina. The NCCPSS Workgroup role is to enhance the certification, training, and accountability for all NCCPSS in NC. am part of the 14 person team writing the new Peer Support Curriculum for the NCDHHS that will bring consistency across the state. I currently sit on Director Kelly Crosbie's Advisory Committee on Peer Support and Crisis. I sit on Trillium's Crisis Intervention Training Steering Committee and currently serve as Region 13's Unsheltered Access Coordinator for the North Carolina Coalition to End Homelessness. I am passionate about serving others in a person-centered, trauma informed, and recovery oriented manner. am the Director of Outreach for ABCCM-Veterans Services of The Carolinas and have the true honor of managing 1 Federally Funded program (Projects for Assistance in Transitioning from Homelessness which is funded through SAMHSA) and 2 State Funded Programs, Healing Outreach Partnership for Empowerment which is a Mental Health Block Grant Funded Program through NCDHHS and Transition to Community wng.Communty-noluson Program funded through Trillium). These programs serving our most vuinerable citizens in Carteret County. We serve veterans and civilians living unsheltered and struggling with serious mental health challenges Schizophrenia, Schizoaffective, Bi-Polar, Major Depression, and PTSD) and co-occurring substance use challenges in a holistic approach. We focus on outcomes that can lead to sustainable recovery such as: Long-term Community Mental Health Care, Substance Use Treatment, Income Assistance such as SSI/SSDI &VA Disability, Employment, Medical Insurance, Medical & Dental Care, and Housing while building up the strengths already present in the individual sO they can become a self-advocate for themselves once again. While conducting street outreach and traveling through the woods of Carteret County searching for new encampments our team focuses on connecting individuals to the social determinants of health that may be the difference in surviving one more day and finally taking the step to attain recovery. Currently I manage 30 NCCPSS, 3 LCSW's, and 2 Homeless Management Information System data team members. These teams are in Morehead City, Jacksonville, Fayetteville, Raleigh, Charlotte, and Asheville. It takes the Willingness to approach every situation with collaboration in mind. It takes a community working as one to help someone reach sustainable recovery. - truly believe Carteret County can lead the state in this approach. Occupation Director of Outreach and Peer Support 2 Employer ABCCM-Veterans Services of The Carolinas Are you currently serving or Yes have you ever: served on a public board or commission? If so, please list below: Peer Recovery Center Please explain any None anticipated conflict of interest or scheduling difficulties you may have, if appointed: Number of Years Living in 28 Carteret County: Are you a registered voter Yes in Carteret County? Applicants may attach a Field not completed. resume or additional information about your interests fori the Board of Commissioners to consider. Also, note that this document is considered a public document.) Email not displaying correctly? View iti iny your browser. 3 Lori Turner From: noreplyecwicpluscom Sent: Friday, February 14, 2025 1:09 PM To: Ray Hall; Lori Turner Subject: Online Form Submittal: Boards & Commissions Appointment Application CAUTION: This email originated from outside of the organization. Do NOT click links or open attachments unless you recognize the sender and know the content is safe. Boards & Commissions Appointment Application First Name Mila Last Name Guthrie Address P.O. Box 514 City Harkers Island State NC Zip 28531 Home Number 2522419229 Cell Number 2522419229 Fax Number Field not completed. Work Number Field not completed. E-Mail Address mwghinc@earhinknel Committees of Interest Scenic Byway Committee Committees of Interest Field not completed. (Second Choice) Experience downeast business owner 39 years Occupation small business owner Employer westco inc Are you currently serving or No have you ever served on a public board or commission? 1 If so, please list below: Field not completed. Please explain any none anticipated conflict of interest or scheduling difficulties you may have, if appointed: Number of Years Living in 65 Carteret County: Are you a registered voter Yes in Carteret County? Applicants may attach a Field not completed. resume' or additional information about your interests for the Board of Commissioners to consider. Also, note that this document is considered a public document.) Email not displaying correctly? View it in your browser. 2 Lori Turner From: Rita LeClair erita@cystuatoasincorg" Sent: Wednesday, February 12, 2025 9:26 AM To: Lori Turner Subject: Beach Commission Seat CAUTION: This email originated from outside of the organization. Do NOT click links or open attachments unless you recognize the sender and know the content is safe. Good morning! Kyle Lagos (Cristen Kyle Lagos) was appointed by our Board to the Beach Commission seat. I've sent her the application sO, hopefully, you will receive that soon. Thanks Lori! Rita LeClair Administration and TDA Grants Crystal Coast Tourism Development Authority 3409 Arendell Street Morehead City, NC 28557 O: 252-726-8148 ext. 104 M: 252-725-9962 www.nstalcoastncors CAYSTAL COAST 1 Lori Turner From: norepy@cwcplus.com Sent: Wednesday, February 12, 2025 2:33 PM To: Ray Hall; Lori Turner Subject: Online Form Submittal: Boards & Commissions Appointment Application CAUTION: This email originated from outside of the organization. Do NOT click links or open attachments unless you recognize the sender and know the content is safe. Boards & Commissions Appointment Application First Name Kyle Last Name Bohannon Lagos Address 5205 Bogue Sound Drive City Emerald Isle State NC Zip 28594 Home Number 2522415444 Cell Number 2522415444 Fax Number Field not completed. Work Number Field not completed. E-Mail Address ve@spmnakerreasncon Committees of Interest Beach Commission Committees of Interest Field not completed. (Second Choice) Experience am currently vice chair of the CCTDA as well as on the board of the CC Chamber of Commerce. I have also held a position for 1 year on the Beach Commission but stepped aside to become chairman of the TDA. Occupation General Manager- Vacation Rentals Employer Spinnaker's Reach Realty 1 Are you currently serving or Yes have you ever served on a public board or commission? Ifs so, please list below: CCTDA, Beach Commission Please explain any None. anticipated conflict of interest or scheduling difficulties you may have, if appointed: Number of Years Living in 12 Carteret County: Are you a registered voter Yes in Carteret County? Applicants may attach a Field not completed. resume' or additional information about your interests for the Board of Commissioners to consider. Also, note that this document is considered a public document.) Email not displaying correctly? View iti in your browser. 2 CARTERET COUNTY Board of Commissioners Regular Item Meeting Date: XIII. 17-Mar-25 Presenter: Board CARTERET NORTH CAROLINA COUNTY 1722 ITEM TO BE CONSIDERED Title: Commissioners' Comments Brief Summary: The Commissioners will provide their comments If the Board of Commissioners approves of the agenda item as presented, the following motion(s) is (are) suggested: BACKGROUND Originating Department Attachments: 1 N/A 2 3 Staff Contact: 4 5 REVIEWED BY County Manager County Attorney Clerk to the Board ACM/Finance Director CARTERET COUNTY Board of Commissioners Regular Item Meeting Date: XIV. 17-Mar-25 Presenter: Board CARTERETO NORTHO CAROLINA COUNTY 1722 ITEM TO BE CONSIDERED Title: Adjournment Brief Summary: If the Board of Commissioners approves of the agenda item as presented, the following motion(s) is (are) suggested: Motion to Adjourn BACKGROUND Originating Department Attachments: 1 2 3 Staff Contact: 4 5 REVIEWED BY County Manager County Attorney Clerk to the Board ACM/Finance Director