Upload
others
View
2
Download
0
Embed Size (px)
Citation preview
WAYNECOUNTY
TO: Wayne County Board of Commissioners
FROM: Craig Honeycutt, Wayne County Manag£-b
DATE: January 9, 2018
SUBJECT: Board of Commissioners Meeting - January 16,2018
The Appointment Committee of the Wayne County Board ofCommissioners will meet on Tuesday, January 16 at 7:30a.m. in Room 458 in the Wayne County Courthouse Annex, 224 E. Walnut Street, Goldsboro, North Carolina.
At 8:00a.m., the Wayne County Board of Commissioners will meet for a briefing session and other matters in the Commissioners Meeting Room on the fourth floor of the Wayne County Courthouse Annex, located at 224 E. Walnut Street in Goldsboro, North Carolina.
The formal Wayne County Board of Commissioners meeting will begin at 9:00a.m. in the Commissioners Meeting Room in the Wayne County Courthouse Annex, 224 E. Walnut Street, Goldsboro, North Carolina.
TH E GOOD LIFE . GRO WN HERE.
WAYNE COUNTY BOARD OF COMMISSIONERS AGENDA January 16, 2018-9:00 A.M.
NOTE: ALL PERSONS ARE REQUESTED TO SILENCE THEIR CELLULAR TELEPHONES
CALL TO ORDER- Chairman William H. Pate
INVOCATION- Commiss ioner Joe Daughtery
PLEDGE OF ALLEGIANCE - Vice-Chairman A. Joe Gurley, III
APPROVAL OF MINUTES- December 19, 2017
DISCUSSION/ADJUSTMENT OF AGENDA Motion to Approve January 16, 2018 Agenda
9:05 A.M. PUBLIC COMMENTS
APPOINTMENT COMMITTEE
CONSENT AGENDA I. Application for Disabled Veteran Exclusion 2. Applications for Elderly or Disabled Exclusions 3. Budget Amendments 4. Motion to Approve Proclamation for Glenn L. Hartman, Jr. Day 5. Motion to Support the US 70 Corridor Commission 's Letter Endorsing the Atlantic Coast Pipeline
NEW BUSINESS I. Presentation ofthe DWI Task Force by Sgt. Jayson Hill. 2. Presentation by Amy Bauer Regarding the 13 5111 USCT. 3. Presentation of the Senior Games Health Fair by Wayne County Services on Aging Director
Paula Edwards and Wayne County Senior Games by Senior Games Ambassador Stasia Fields. 4. CDBG-DR update from County Manager Craig Honeycutt 5. Motion to Approve the Sale of Surplus Property at 150 I Edgerton Street Jointly Owned with the
City of Goldsboro, as Recommended by the City of Goldsboro 6. /Vfotion to A rove Request for ALP Aid Application for the Wayne Executive Jetport
COUNTY MANAGER'S COMMENTS
BOARD OF COMMISSIONERS COMMITTEE REPORTS AND COMMENTS
CLOSED SESSION
12:00 P.M. ANNUAL LUNCHEON WITH WAYNE COUNTY FARM BUREAU
BOARD OF COMMISSIONERS INFORMATION
ADJOURNMENT
enotes - Action Requested
Pg. 1-6
Pg. 7-8 Pg. 9-14 Pg. 15-29 Pg. 30 Pg. 31
Pg. 32 Pg. 33
Pg. 34-35 Pg. 36-49
Pg. 50-51
NORTH CAROLINA
WAYNE COUNTY
The Wayne County Board of Commissioners met in regular session on Tuesday, December 19, 2017 at 9:07 a.m. in the Commissioners Meeting Room in the Wayne County Courthouse Annex, Goldsboro, North Carolina, after due notice thereof had been given.
Members present: William H. Pate, Chairman; A. Joe Gurley, III , Vice-Chairman; George Wayne Aycock, Jr.; John M. Bell ; Edward E. Cromartie; Joe Daughtery and E. Ray Mayo.
Members absent: None
Work Session
During the scheduled briefing and prior to the regularly scheduled meeting, the Board of Commissioners held an advertised work session to discuss the items of business on the agenda.
Call to Order
Chairman William H. Pate called the meeting of the Wayne County Board of Commissioners to order.
Invocation
Commissioner E. Ray Mayo gave the invocation.
Pledge of Allegiance
Commissioner George Wayne Aycock, Jr. led the Board of Commissioners in the Pledge of Allegiance to the Flag of the United States of America.
Approval of Minutes
Upon motion of Commissioner John M. Bell, the Board of Commissioners unanimously approved the minutes of the regularly scheduled meeting of the Board of Commissioners on December 5, 2017.
Discussion/Adjustment of Agenda
Upon motion of Vice-Chairman A. Joe Gurley, III, the Board of Commissioners unanimously approved and authorized the December 19, 2017 adjusted agenda. Added to the agenda under Unfinished Business: Motion to Award a Contract fo r Construction of the Farmers' Market for $578,903.00; Under Consent Agenda: Motion to Authorize the Chairman and the Clerk to the Board to Execute all Volunteer Fire Department Contracts per Recommendation of Assistant County Manager; Motion to Accept property on Millers Chapel Road from Sharon Wilson Crawford and Karen Wilson Haithcock, and a lot on Dakota Street in Goldsboro by Paul Robinson; and moved to Consent from New Business: Presentation of Health Department Fee Schedule and Bad Debt Write-Off by Health Department Director Davin Madden.
Public Comments
Christopher Foote stated his concerns about Child Protective Services and Court Hearing delays, asking the Board of Commissioners for help with his personal situation.
Steve L. Herring stated his concerns about the county finding more money for pre-K classrooms and potentially increasing sales and use tax.
Charles Wright stated his concerns about "flagrant discrimination" pertaining to the CDBG-DR funding and the Seven Springs Fire Station and Disaster Recovery Funds.
Ada Coley expressed her concerns about future flooding on John Street.
Constance Corham stated her concerns about individuals having rights to their opinions and the "shift in power" in Wayne County.
Viola Ryals Figueroa stated her concerns regarding FEMA and disaster relief funds, as well as homelessness.
With no other comments, Public Comments were closed at 9:38 a.m.
Motion to Appoint Ellen Brubeck, MD to the Wayne Health Corporation, Board of Directors
Upon motion of Vice-Chairman A. Joe Gurley, III, the Board of Commissioners unanimously approved the appointment of E llen Brubeck, MD to the Wayne Health Corporation, Board of Directors, replacing resigning member Bob Jackson.
Motion to Reappoint Beverly Bell and Mary Ann Dudley to the Wayne County Juvenile Crime Prevention Council
Upon motion of Vice-Chairman A. Joe Gurley, Ill, the Board of Commissioners unanimously approved the reappointment of Beverly Bell and Mary Ann Dudley to the Wayne County Juvenile Crime Prevention Counci l.
Motion to reappoint Jonathan Holland and Richard Lewis to the Wayne County Firemen's Relief Fund, Board of Trustees
Upon motion of Vice-Chairman A. Joe G urley, III, the Board of Commissioners unanimously approved the reappointment of Jonathan Holland and Richard Lewis to the Firemen's Relief Fund, Board ofTrustees.
Motion to Approve Recommendation on Architectural Contract for 4 EMS Stations and the Shell Industrial Building
Upon motion of Commissioner George Wayne Aycock, Jr., the Board of Commissioners unanimously approved the Architectural Contract for 4 EMS Stations and the Shell Industrial Building, pending review of the contract by County Attorney E. B. Borden Parker.
Motion to Award a Contract for Construction of the Farmer's Market for $578,903.00 and Approve the Appropriate Budget Amendment
Upon motion of Commissioner Joe Daughtery, the Board of Commissioners unanimously approved the Contract for Construction of the Farmer's Market for $578,903.00 and the appropriate budget amendment, attached hereto as Attachment A.
Consent Agenda
Upon motion of Commissioner Joe Daughtery, the Board of Commissioners unanimously approved and authorized the following items under the consent agenda:
I. Application for property tax Disabled Veteran Exclusion from Kenneth Guilmette Parcel ID #3536448761
2. Budget Amendments a. Detention Center - # 169 b. Central Services - # 188 c. JCPC - #189 d. Social Services - # 197 e. Planning- #203 f. Social Services - #2 11
5. Motion to Approve Petition for NCDOT to add Artesa Drive, Marsala Drive and Korbel Drive to the State Maintenance System, attached hereto as Attaclunent B.
6. Motion to Approve Nomination to Fill Vacant Seat on the Board of Eastern Wayne Sanitary District, as recommended by the Board of Eastern Wayne Sanitary District, attached hereto as Attaclunent C.
7. Motion to Approve the Sale of Surplus Property of 1.85 Acres located at South Weaver Drive and Highland Place, jointly owned with the City of Goldsboro, as recommended by the City of Goldsboro, attached hereto as Attaclunent D.
8. Motion to Authorize the Chairman and the Clerk to the Board to execute all Volunteer Fire Department Contracts, per Recommendation of the Assistant County Manager, attached hereto as Attaclunent E.
9. Presentation of Health Department Fee Schedule a nd Bad Debt Write-Off, attached hereto as Attaclunent F, by Health Department Director Davin Madden.
I 0. Motion to Accept Property on Millers Chapel Road from Sharon Wilson Crawford and Karen Wilson Haithcock, and a lot on Dakota Street in Goldsboro by Paul Robinson.
Presenta tion of the Senior Center of Excellence Recertification
Eastern Carolina Council Area Agency on Aging Director David Rosada presented the Senior Center of Excellence Recertification, attached hereto as Attaclunent G, for the Peggy M. Seegars Senior Center to Services on Aging Director Paula Edwards.
Presentation of the Fiscal Year 2016-17 Audit by Danna Layne, CPA ofNunn, Brashear & Uzzell, P.A.
Upon motion of Commissioner Edward C. Cromartie, the Board of Commissioners unanimously accepted the Fiscal Year 2016-17 Audit as presented by Danna Layne, CPA of Nunn, Brashear & Uzzell, P.A., attached hereto as Attachment H.
Motion to Adopt a Resolution Adopting CDBG-DR Compliance Plans and Policies; a Financial Management Resolution Adopting the 2017 CDBG-DR Project; and Approve the Grant Project Budget Ordinance 2017 CDBG-DR Project
Upon motion of Commissioner Joe Daughtery, the Board of Commissioners unanimously Adopted a Resolution adopting CDBG-DR Compliance Plans and Policies; a Financial Management Resolution Adopting the 2017 CDBG-DR Project; and Approved the Grant Project Budget Ordinance 2017 Community Development Block Grant-Disaster Recovery Project, attached hereto as Attaclunent I.
Motion to Adopt a Resolution Adopting the Eighteenth Amendment to the Position Classification and Pay Plan for Wayne County, North Carolina
Upon motion of Commissioner George Wayne Aycock, Jr., the Board of Commissioners unanimously adopted Resolution #2017-33: A Resolution Adopting the Eighteenth Amendment to the Position Classification and Pay Plan fo r Wayne County, North Carolina, attached hereto as Attaclunent J.
Work Session
County Manager George A. Wood presented the proposed Master Facilities Plan, attached hereto as Attaclunent K.
Commissioner Joe Daughtery stated the plan is proposed as estimates but feels it accurately reflects the Board's plans.
Chairman William H. Pate said nothing in the plan is set in stone and the Board of Commissioners can make adjustments, but it gave them a good working plan.
Upon motion of Commissioner Edward C. Cromartie, the Board of Commissioners unanimously approved the Master Facilities Plan.
3
County Managet·'s Comments
County Manager George A. Wood stated he enjoyed working with the Board of Commissioners and thanked him for the retirement receptions, and specifically having the street at the Maxwell Regional Agricultural and Convention Center named for him. He said he appreciated all that had been done for him and his wife, Pam.
Board of Commissioners Committee Reports and Comments
Commissioner John M. Bell stated the expansion of Cardinal Innovations has been put on hold by the s tate, putting Eastpointe in a holding pattern. He thanked County Manager George A. Wood for his leadership and said he was pleased with what he accomplished during his time in Wayne County.
Commissioner George Wayne Aycock, Jr. stated he attended the Christmas social hosted by Colonel Forrest Sage. He also expressed his appreciation fo r County Manager George A. Wood and said Wayne County had moved forward more than the nearly four years he had been the County Manage r. He said Assistant County Manager Craig Honeycutt was capable to fill the void even though he had big shoes to fill.
Commissioner E. Ray Mayo stated he attended several Christmas parades throughout the county. He said he appreciated County Manager George A. Wood and his wife Pam for being in Wayne County and said he was a tremendous leader.
Commissioner Edward E. Cromartie told County Manager George A. Wood his level of expertise is what the county needed for the past 4 years and he appreciated what he contributed to Wayne County and the success of the Board of Commissioners.
Commissioner Joe Daughtery stated they had come to the end of the road with County Manager George A. Wood at the helm and called it an " interesting time". He praised Mr. Wood for turning ideas into policies and completed tasks .
Vice-Chairman A. Joe Gurley, III stated he attended the fire service meeting and commented on the number of years it had been in service and how passionate the members were about serving. He a lso commented on rc:marks made during public conunents, specifically about the Seven Springs EMS building. Mr. Gurley said Seven Springs had flooded at least twice and the new building was well-deserved and needed, as it serves over 2,050 individuals in Wayne and Lenoir Counties. Mr. Gurley also shared his appreciation for County Manager George A. Wood and his management style .
Chairman William H. Pate stated he attended the Saulston Volunteer Fire Department Christmas Party and swore in the new officers. He attended Wreaths Across America and helped to distribute the wreaths. Mr. Pate thanked County Manager George A. Wood for his service and commented on the receptions for Mr. Wood, stating they were a great send-off and Mr. Wood would be missed.
Closed Sessions
At 8:35a.m., upon motion of Vice-Chairman A. Joe Gurley, III, the Board of Commissioners unanimously declared itself in closed session to discuss matters relating to the location or expansion of industries or other business in the area served by the public body; to establish, or to instruct the public body's staff or negotiating agents concerning the position to be taken by or on behalf of the public body in negotiating the price and other material terms of a proposed contract for the acquisition of real property by purchase; and to consult with an attorney employed or retained by the public body in order to preserve the attorney-client privilege between the attorney and the public body, which privi lege is hereby acknowledged.
At 9:03a.m., upon motion of Commissioner John M. Bell, the Board of Commissioners unanimously declared itself in regular session.
At 10:1 3 a.m., upon motion of Vice-Chairman A. Joe Gurley, III, the Board of Commissioners unanimously declared itself in closed session to discuss matters relating to the location or expansion of industries or other business in the area served by the publ ic body; to establish, or to instruct the public body's staff or negotiating agents conceming the position to be taken by or on behalf of the public body in negotiating the price and other material terms of a proposed contract for the acquisition of real property by purchase; and to consult with an attomey employed or retained by the public body in order to preserve the attomey-client privi lege between the attomey and the public body, which privilege is hereby acknowledged.
At 11:29 a.m., upon motion of Conunissioner Joe Daughtery, the Board of Commissioners unanimously declared itself in regular session.
Board of Commissioners' Information
The Board of Commissioners was advised of the following personnel changes: I. 4-H
Name of Employee - Aleyah Brown Date of Employment - November 6, 2017 Classification - 4-H Afterschool Program Asst., Part-time Salary - $8.00 per hour
2. Library Name of Employee - Christie L. Davis Date of Employment - October 31, 2017 Classification - Library Assistant III-PT, Part-time Salary - $12. 10 per hour
3. Facility Services Name of Employee - Michael Edward Forbis Date of Employment - November 13, 2017 Classification - Groundskeeper, Full-time Salary - $25,000 per year
4. 4-H Name of Employee - Carmelita Gary Date of Employment - November 6, 2017 Classification -4-H Afterschool Program Asst., Part-time Salary - $8.00 per hour
5. Jail Name of Employee - David John Gravatt, Jr. Date of Employment- October 25, 201 7 Classification - Detention I, Full-time Salary - $30,609 per year
6. DSS Name of Employee - Antonio Harris Date of Employment - November 2, 2017 Classification - SW Program Mgr., Full-time Salary - $64,000 per year
7. Facility Services Name of Employee - Bradley Dwain Howell Date of Employment - November 13, 2017 Classification - Groundskeeper, Full-time Salary - $25,000 per year
8. DSS Name of Employee - Caroline Joyner Date of Employment - November I, 2017 Classification - SW Ill, Full-time Salary - $40,994 per year
9. WayneNet Name of Employee - Robert W. Koen Date of Employment - October 19, 2017 Classification - PT EMT-B, Part-time Salary - $11.92 per hour
5
10. EMS Name of Employee - Jordan B. Kornegay Date of Employment - October 18, 2017 Classification - PT EMT -B, Part-time Salary - $ 11 . 92per hour
11. Animal Control Name of Employee - Gary L. Maples Date of Employment - October 30, 2017 Classification- ACO I, Full-time Salary - $25,056 per year
12. Health Department Name of Employee - Inkera Shatova Philyaw Date of Employment - October 16, 2017 Classification - BFPC, Part-time Salary - $11.00 per hour
13. Services on Aging Name of Employee - Pearl Roberson Date of Employment - October 25, 2017 Classification - C.N.A., Part-time Salary - $8.38 per hour
14. Animal Control Name of Employee - Austin L. Uzzell Date of Employment - October 30, 2017 Classification - Animal Control Officer I, Full-Time Salary- $23,327.04 per year
15. DSS Name of Employee - Jennifer Violette Date of Employment- October 23, 2017 Classification - SW III w/a SW IAT, Full-time Salary - $40,994 per year
16. Health Department Name of Employee - Angela D. Wallace-Wiggins Date of Employment - November I, 2017 Classification - OA IV, Full-time Salary - $25,167 per year
17. WayneNet Name of Employee - Destiny A. Whitfield Date of Employment - October 19,2017 Classification - PT EMT-B, Part-time Salary - $ 11 .92 per hour
Adjoumment
There being no further business, Chairman William H. Pate adjourned the meeting at 11:51 a.m.
d~t!~ Carol Bowden, C lerk to the Board Wayne County Board of Conunissioners
MEMORANDUM
TO: Craig Honeycutt, County Manager
FROM: Alan Lumpkin, Tax Administrator
DATE: December 28, 2017
RE: Application for Disabled Veteran Exclusion
Enclosed is a letter for property tax exclusion submitted by Wayne Fields parcel3509433682. A full copy of the application is not enclosed since it may contain income information. This property would have qualified for exemption for 2017 under Nmth Carolina law if a timely application had been filed. Since the application was filed after the close of the regular listing period, action by the Board is necessary to exempt this propetty. The Board has authority under G.S. 105-282.l.(al).
\
\ I I
Web 7-16
County of
Instructions '
Application for Property Tax Relief Elderly or Disabled Exclusion (G.S. 105-277.1 ),
Disabled Veteran Exclusion (G.S. 105-277.1C), or Circuit Breaker Tax Deferment Program (G.S. 105-277.1 B)
,NC Year2017
Application Deadline: This application must be filed by June 1st to be timely filed. You may submit add'~ional information separately if needed.
Where to Submit Application: Submit this application to the county tax assessor where this property is located. County tax assessor addresses and telephone numbers can be found online at: www.dornc.com/downloads/Countylist.pdf. DO NOT submit this application to the North Carolina Department of Revenue.
- Office Use Only:
Property ID Number
'J 5<:>9 43 ">' g~ Last Name of Applicant First Name Middle Name Date of Birth (MM·DD·YY}
N ctd 0
J Last Name of Spouse
/1-fA<IIJG First Na~e Middle Name
{/(., q--/9S1 Date of Birth (MM"D[I. YY)
'NtJJs Residence Address
j~tuch.vc
!2o '7 City State Zip Code
• Cho;dc~6._.;2u Mailing Addres~ (if different from residence address)
City State Zip Code
E-mail Address
Home Telephone Number Work Telephone Number Ext. Cell Phone Number
.
Fill in aoolicablo boxes·
1:]-'(es 0No • Is this property your permanent legal residence?
Addresses of secondary residences (if any):
[/J'res 0No c ... If married, does your spouse live with you in the residence? If you answer N.Q, provide your spouse's address.
Addresses of spouse:
DYes tz;j1'lo • Are you or your spouse (if applicable) currently residing in a health care facility? If you answerYrui, fill in applicable circle
Applicant Spouse and indicate current length of stay:
~s 0No -• As of January 1, 2017 do you and your spouse (if applicable) own 100% interest in the property? If you answer No, list all owners and their ownership percentage (round to the nearest 0.1%):
Owner % Owner %
Owner % Owner %
Owner % Owner ,%
Note: Separate applications are required for each owner that is claiming property tax relief. If husband and wife own the property, only one application is required. •
MEMORANDUM
TO: George A. Wood, County Manager
FROM: Alan Lumpkin, Tax Administrator
DATE: December 14, 2017
RE: Application for Elderly or Disabled Exclusion
Enclosed is a letter for property tax exclusion submitted by Eloise McDaniel parcel2572735492. A full copy of the application is not enclosed since it contains income information. This property would have qualified for exemption for 2017 under North Carolina law if a timely application had been filed. Since the application was filed after the close of the regular listing period, action by the Board is necessary to exempt this propetiy. The Board has authority under G.S. 105-282.l.(a1).
q
Av .. g Web 7-16
I 1'\t_orv\-e.
t_e. H-e.A~ Application for Property Tax Relief Elderly or Disabled Exclusion (G.S. 105-277.1 ),
Disabled Veteran Exclusion (G.S. 105-277.1 C), or Circuit Breaker Tax Deferment Program (G.S. 1 05-277.1 B)
County of 'L ''lFi!';,;;;,:;:,:., __ --_-__ ' _N~C~--~---------!nstructjons
Year2017
Application Deadline: This application must be filed by June 1st to be timely filed. You may submit additional information separately if needed.
Where to Submit Application: Submit this application to the county tax assessor where this property is located. County tax assessor addresses and telephone numbers can be found online at 'NWw.dornc.com/downloads/Countylist.pdf. DO NOT submit this applic<~tion to the North Carolina Department of Revenue.
,\ Last Name of Applicant
f\:I~J'?~J.t~[ __ -First Name
'ti::Z~~ i~se= Middle Name Date of Birth (MM·Di).\'Y)
5 1L r,t Last Name of Spouse First Name Middle Name Date of Birth (MM-00-YY)
. '·· Residence Address
;~f'JI {,,;,; ~j~-~,()_d~.
{ J ~ '
State
:J)c L------·-,Nlc-t11ci:~-Cl.t 't
~-~~~L~~ ~d_?.~.:-~~-P~ ?!~e_':l}~_!r?.~. re_sid~~G__~ .. a?_?_'!_~~. __
State Zip Code
E-mail Address
Home Telephone Number Work Telephone Number Ext. Cell Phone Number
l_CJlii;;~:-~5-2[' I-1~11J [~: -~ ··-- ...... . Fill In applicable boxes:
DYes ~o ._.... Is this property your permanent legal residence?
Addresses of secondary residences (if any):
DYes fE'No ;p. If married, does your spouse live with you in the residence? If you answer No, provide your spouse's address.
Addresses of spouse: l
DYes No -... Are you or your spouse {if applicable) currently residing in a health care facility? If you answer~. fill in applicable circle r .. -. --·~-----'" .... ·--¥·-·--·- .. -~·- ····- . ·-· --- -·-· .......
()Applicant C; Spouse and indicate current length of stay: j C. •••• --•·•~"''" ... ~---~"'"''"" •-•w•-.--•• """"' , ,, , •-•••• "'''"'
Yes O No ·• As of January 1, 2017 do you and your spouse (if applicable) own 100% interest in the property? If you answer NQ, list all owners and their ownership percentage (round to the nearest 0.1%):
Owner . Owner %~
)"'""'-''
Owner ! Owner ! '-··
Owner ' Owner %!
Note: Separate applications are required for each owner that is claiming property tax relief. If husband and wife own the property, only one application is required.
)1)
MEMORANDUM
TO: Craig Honeycutt, County Manager
FROM: Alan Lumpkin, Tax Administrator
DATE: December 29, 2017
RE: Application for Elderly or Disabled Exclusion
Enclosed is a letter for property tax exclusion submitted by Paul Wayne Goff parcel 3605457431. A full copy of the application is not enclosed since it contains income information. This property would have qualified for exemption for 2017 under North Carolina law if a timely application had been filed. Since the application was filed after the close of the regular listing period, action by the Board is necessary to exempt this property. The Board has authority under G.S. 105-282.l.(a1).
I I
AV-9 Web 7-16
I V \ ( lJV VI L-
1 1' *'-C"--~ Application for Property Tax Relief Elderly or Disabled Exclusion (G.S. 105-277.1),
Disabled Veteran Exclusion (G.S. 105-277.1 C), or Circuit Breaker Tax Deferment Program (G.S. 105-277.1 B)
County of LUIJ')J £' ,NC Year 2017
Instructions Application Deadline: This application must be filed by June 1st to be timely filed. You may submit additional information separately if needed.
Where to Submit Application: Submit this application to the county tax assessor where this property is located. County tax assessor addresses and telephone numbers can be found online at: www.dornc.com/downloads/CountyList.pdf. DO NOT submit this application to the North Carolina Department of Revenue.
- Office Use Only:
Property 10 Number
;J6o545- /'.f.-'1'/ Last Name of Applicant First Name
{-5 ,:: FF Pti q J~ Last Name of Spouse First Name
Residence Address
._;L t··· t(;· .) r, City
;~·;-\~~-:-·;f?._ . .-t /-Mailing Address (if different from residence address)
p (!~j' 'I City
J<··,,h·;' r E-mail Address
l; __ ·.:it:·· .fi ::Jr· (~:J_tt.i"/ Home Telephone Number
(., (· i ~ \
Work Telephone Number
Middle Name Date of Birth (MM-DD-YY)
l-< / lll .'1 ;;_ I I -- 3c> -/'l:cr Middle Name Date of Birth (MM-00-YY)
State Zip Code
;r: (; .) /i'i'j ('
State Zip Code
/i'·'. ~}-~~)c:, ./ ( -;
Ext. Cell Phone Number
'11'1· ))_) --- -- -.--·------·~----------·---_c_ _ _c_ _________ , Fill itli:!ruillcable boxe£.
[J:Y~- D No --;_-~s th1s pro pelt; yout 1;e11~~~;;t-I~;J;;;I~-ence?----- ----- ----------------·-------------"]
Add1esses of"' co11dary res1dcnccs (If any)
[]No ~ If married, does your spouse live with you_in the residence? If you answer No, provide your spouse's address.
[]Yr;s []No
Addresses of spouse:
·p. As of January 1, ?.017 do you and your srouse {if applicable) own 100% interest in the property? If you answer fiQ, list all owners and their ownership pel"centage (round to the nearest 0.1%):
Owner % Owner %
Owner % Owner %
Owner % Owner %
Note; Separate applications are required for each owner that is claiming property tax relief. If husband and wife own the
~~~-erty, o~~-ono -~-p-~1_1.::~.~~~~-~-l.S __ ~~-~~~~~- ------·- -----·- ·~--- ·----·--"- ~----·-·~-~····-------·--·~---~---··---. ··-- ----··-----·--
)/, . j(. ; ')'-·-
MEMORANDUM
TO: George A. Wood, County Manager
FROM: Alan Lumpkin, Tax Administrator
DATE: December 20, 2017
RE: Application for Elderly or Disabled Exclusion
Enclosed is a letter for property tax exclusion submitted by Hilda Chestnut parcel2582072731. A full copy of the application is not enclosed since it contains income information. This property would have qualified for exemption for 2017 under North Carolina law if a timely application had been filed. Since the application was filed after the close of the regular listing period, action by the Board is necessary to exempt this property. The Board has authority under G.S. 105-282.l.(a1).
/3
/ I '
AV-9 Web 7-16
Application for Property Tax Relief Elderly or Disabled Exclusion (G.S. 105-277.1),
Disabled Veteran Exclusion (G.S. 105-277.1C), or Circuit Breaker Tax Deferment Program (G.S. 105-277.1 B)
County of ;, NC Year2017
Instructions Application Deadline: This application must be filed by June ~st to be timely filed. You may submit additional information separately if needed.
Where to Submit Application: Submit this application to the county tax assessor where this property is located. County tax assessor addresses and telephone numbers can be found online at: www.dornc.com/downloads/Countylist.pdf. 00 NOT submit this application to the North Carolina Department of Revenue.
- Office Use Only:
Property 10 Number
P\58-;] · c"l · .~ 131 Last Name of Applicant
CA ~:;;,'i:(A +-Last Name of Spouse
I
Resi~enc~_ ~ddress ~;5 () () f.:-_
First Name
:I 1-!t·lc~c..{ First Name
·; :· I i
Mailing Address (if different from residence address)
·3C/() 0 o!!""i) * \I ,city 1J1, 0 j, (/ .<... ,/(, (,
E-mail Address ·:.:;..;..;'-'----···""
Middle Name Date of Birth (MM-DD-YY)
' .. , ....... ·<{··· ://,}J l-;o" 6~te of Birth (MM-00-YY)
i!lff'l"<,_ Middle Name
State Zip Code
State Zip Code
, a c, ! q, ~.· .3 ev s- I
'
' ,. ,. . . .. . . --~ . ·--.-' - . ' --- .. ---·. J Cell Phone Numb"~ /f-.& j 'i,;, J fq'>-Home Telephone Number Work Telephone Number Ext.
; i
e boxes:
s ·D No ·• Is this property your permanent legal residence?
Addresses of secondary residences (if any):
DYes D No * If married, does your spouse live w'1th you in the- residence? If you answer .tfg, provide your spouse's address.
Addresses of spouse:
i .... "••• .. , .. ,.... ,.
i 'l! (/ ( h f._ -t /] n/1 I I f:t. ·; 1-c J..... ! f{ ~ /!(/_/"' i
0 Yes D No ,._ Are you or your spouse (if applicable) currently residing in a health care facility? If you answer~. fill in applicable circle r·
· ) Applicant ' > Spouse and indicate current length of stay: L _____ _
O Yes D No .• As of January 1, 2017 do you and your spouse (if applicable) own 100% interest in the property? If you answer No, list all owners and their ownership percentage (round to the nearest 0. 1%):
Owner ··-o/~1
Owner I .I 'i
II ,. "I
Owner .! i %j Owner l.
Owner , I II. %] Owner I
Note: Separate applications are required for each owner that is claiming property tax relief. If husband and wife own the property, only one application is required.
I Lj
Memorandum
To: Wayne County Board of Commissioners
CC: Craig Honeycutt, County Manager
From: Allison Speight, Finance Director fuJ &
Date: 115/2018
Re: Budget Amendment Explanations, 01116118 Meeting
WAYNECOUNTY NORIH C A ROLI N A
Phone: (919) 731-1417 Fax (919) 731-1388
The following budget amendments are being submitted for your approval at the Board of Commissioners meeting on January 16, 2018. They are presented separately following this memo; however, I have also prepared further explanations below. If there are budget amendments of similar nature, I have grouped these accordingly in my explanations. Should you have any questions regarding these budget amendments, please feel free to contact me at 919-731-14 3 7. Thank you!
• #216- Sheriffs Office: Need to anticipate and appropriate insurance proceeds received in the amount of $2,193.35 due to a deer accident involving a Sheriffs Office vehicle.
• #218, 225 -Library -These budget amendments are needed to anticipate and appropriate reimbursement funds for various programs. $347.70 was reimbursed to the Library for supplies bought for various childcare centers and $328.49 was reimbursed for art supplies used for a window display project.
• #219- Cooperative Extension: Need to anticipate and appropriate $5,780 in grant funds received from NC State University. One grant will be used for a teen leaders retreat and the second grant will be used to buy supplies for the Lego leagues (precursor for robotics club).
• #222 - Street Assessments: Requesting to transfer $22,000 in additional funds from the General Fund to the Street Assessments fund. This is due to additional work needed for the water line to be moved, and the costs will ultimately be reimbursed by the homeowners.
15 THE GOOD LIFE. GROWN HERE.
WAYNE COUNTY FINANCE OFFICE PO BOX 227
GOLDSBORO, NC 27533
January 9, 2018
• #224- Health: This budget amendment is needed to reallocate $20,000 from the Salaries line item to Professional Services. These monies were budgeted for a now vacant position that will instead be filled on a trial basis through a contract with NC Alliance of Public Health Agencies.
• #230- Sheriffs Office: Need to anticipate and appropriate $122.06 in Controlled Substance tax monies received for the Sheriffs Office.
• #234 -Detention Center: This budget amendment is needed to correct an accounting code. The Detention Center budgeted for a prisoner van to be upfitted; however, it was budgeted to the incorrect line item. This BA moves the funds of $19,841 to the correct line item.
• #235 -Detention Center: Requesting to appropriate $150,000 in Fund Balance to increase the Central Prison line item. The original funds budgeted have not been sufficient to cover the expenses owed for Safekeeper Services required for housing certain inmates at Central Prison.
• #240- Debt Service: This budget amendment is needed to assign the portion of debt service that belongs to the Maxwell Center to the appropriate fund. The specific amount was not known during preparation of the original budget; therefore, this BA transfers the 17-18 debt service (principal & interest) to the Maxwell Center fund.
• #242- JCPC: Need to anticipate and appropriate $3,912 to be received from the Connect Four programs. These monies are payable to the State based upon the latest response to the internal audit findings on the 15-16 audit.
• #243- Health: This budget amendment is to appropriate $211,000 for the MHA Works contract. These monies will be used to perform a feasibility study on the Health Department building/facility needs.
2
Memorandum From: To: Via: Subject:
County of Wayne Budget Amendments
Sheriff Larry Pierce Wayne County Board of Commissioners County Manager & Finance Officer Budget Amendment for Fiscal Year 2016-2017
12/12/17 Date
1. It is requested that the budget for __ __;W=ay"-'n"'e:...C=o:.... S:::hc:.;e:..:r.:..:iff.:.'s::....::O:..:ff:..:ic:..:e=----be amended as follows:
EXPENDITURE Code Number 110.4310.353
REVENUE Code Number
110.3839.890.008
Description/Object of Expenditure M & R Vehicles
Source of Revenue Insurance Refunds & Recoveries
2. Reason(s) for the above request is/are as follows: To appropriate money received from claims for damage from collision with dee
Endorsement ~ 1. Forward, recommending~1sapproval
Endorsement 1. Forwarded, recommending approval/disapproval
Date of approval/disapproval by B.O.C.
Decrease
Increase $ 2,193.35
gt. Jermiee Hooker's vehicle
Increase $2,193.35
Decrease
Department Head Signature
County Manager & Budget Officer
Chairman Board of Commissioners
Memorandum From: To: Via: Subject:
County of Wayne Budget Amendments
Donna Phillips Wayne County Board of Commissioners County Manager & Finance Officer Budget Amendment for Fiscal Year 2017-2018
1. It is requested that the budget foi. ______ -=L:.::ib:..:r.::a,_.ry'-------- be amended as follows:
EXPENDITURE Code Number 110.6110.231
REVENUE Code Number 110.3611.410
Description/Object of Expenditure Programs and Publicity
Source of Revenue Library Program Revenue
Decrease $
Increase $ 347.70
12/06/17 Date
Increase 347.70
Decrease
2. Reason(s) for the above request is/are as follows: to Childcare lniliative
Reimbursement of funds from Library Foundation/Farm
~r/m% Endorsement /--:) 1. Forward, recommending ~!(disapproval
Endorsement 1. Forwarded, recommending approval/disapproval
Date of approval/disapproval by B.O.C.
Chairman Board of Commissioners
18
•
Memorandum From: To: VIa: Subject:
County of Wayne Budget Amendments
Donna Phillips Wayne County Soard of Commissioners County Manager & Finance Officer Budget Amendment for Fiscal Year 2017-2018
1. It is requested that the budget for ------=L:::ib:::.r:::aryCL------- be amended as follows:
EXPENDITURE Decrease
12/14/17 Date
Increase Code Number 110.6110.231
Description/Object of Expenditure Programs $ 328.49
REVENUE Code Number 110.3611.410
Source of Revenue Library Program Rew:mue
Increase Decrease $ 328.49
2. Reason(s) for the above request Is/are as follows: ,_,1,.-,-::;=====-:-;---:,c-:-::----------To allocate reimbursement from Goldsboro Housin
Endorsement ~ 1. Forward, recommending~isapproval
' county Finae~cer Endorsement 1. Forwarded, recommending approval/disapproval ------~--~~~~---2 7
Date of approval/disapproval by B.O.C.
Chairman Board of Commissioners
11
Memorandum From: To: Via: Subject:
County of Wayne Budget Amendments
Kevin Johnson Wayne County Board of Commissioners County Manager & Finance Officer Budget Amendment for Fiscal Year 2017-2018
12/13/17 Date
1. It is requested that the budget fo.1 ____ C::.o::.o:<~p:.:e,_ra,t::,:ivc::ec.:E:::x:::te::.:n.:;s:.::io::.:n.:_ ___ be amended as follows:
EXPENDITURE Code Number
117.5805.262.00,1 117.5805.231.009
REVENUE Code Number
117.3580.410.005
Description/Object of Expenditure
Non Capital Equipment- Computer Supplies- 4H Innovative Fees
Special Program Supplies- 4H Innovative Fees
Source of Revenue
4H Fees- Innovative 4-H Fees
Decrease Increase
$ 1,750.00 $ 4,030.00
Increase Decrease
$ 5,780.00
Appropriating to Expenditure Line Item so we can use the Grant 2. Reason(s) for the above request is/are as follows: m ey Received.
Endorsement 1. FoiWard, recommend in
Endorsement ~ 1. FoiWarded, recommendin~approval
Date of approval/disapproval by B.O.C.
Chairman Board of Commissioners
20
Memorandum From: To: Via: Subject:
County of Wayne Budget Amendments
Allison Speight Wayne County Board of Commissioners County Manager & Finance Officer Budget Amendment for Fiscal Year 2017-2018
#222
1. It is requested that the budget fOI. ______ C::ca::.:nc:.:t:::e:..:rb:.:u:.:.ryL-_____ be amended as follows:
EXPENDITURE Code Number
465.8110.590.002 110.9840.980.002
REVENUE Code Number
110.3991.991 465.3981.980
Description/Object of Expenditure
Infrastructure- Street Assessments Transfers to County Capital Projects
Source of Revenue
Fund Balance Appropriated Transfers from 11 0
$ $
Decrease
Increase
22,000.00 22,000.00
$ $
12/14/17 Date
Increase
22,000.00 22,000.00
Decrease
2. Reason(s) for the above request is/are as To appropriate additional funds for street assessment project for water lines.
Endorsement .L:::J. 1. Forward, recommending a~~approval
Endorsement 0 1. Forwarded, recommending approval/disapproval ------:::>....----=--::::--r-'t-----r- 2011
Date of approval/disapproval by B.O.C.
Chairman Board of Commissioners
21
COUNTY OF WAYNE
AMENDMENT TO THE CAPITAL PROJECT ORDINANCE
CANTERBURY & NORTH CREEK STREET ASSESSMENT PROJECT
FISCAL YEAR2017-2018
BE IT ORDAINED by the Wayne County Board of Commissioners that the following amendment be made to the Capital Project Ordinance for the repair of Canterbury & North Creek subdivision streets for the fiscal year ending June 30,2018:
Section I. To amend the Capital Project Fund, the appropriations are to be changed as follows:
Decrease Increase
465.8110.590.002 Infrastructure-Street Assessments $22,000.00
This will result in a net increase of$22,000.00 in the appropriations of the Capital Project Fund.
Section 2. To provide the additional revenue for the above, the following revenues will be changed as follows:
Increase Decrease
465.3981.980 Transfers from 110 $22,000.00
Section 3. Copies of this budget amendment shall be furnished to the Clerk to the Governing Board, and to the Budget Officer and the Finance Officer for their direction.
Adopted this ____ day of ____ 2018.
Memorandum From: To: Via: Subject:
1. It is requested that the budget for
EXPENDITURE
131 .5110.121 131 .5110.190
REVENUE
Code Number
Code Number
County of Wayne Budget Amendments
Health Department Wayne County Board of Commissioners County Manager & Finance Officer Budget Amendment for Fiscal Year 2017-2018
12/14/17 Date
__ t..;;;;.h.;.;;e;...;H;.;;..e;:.;a;;.;.lt..;;;;.h:..;D~e..;;.JpL;;.;a;;.;.rt..;;;m.;;.;..;;..en;.;;..t:..:(~.:...A.;.;;d:..;.;m:..;.;i.;.;;n-'-) ____ be amended as follows:
Description/Object of Expenditure Salary & Wages Professional Services
Source of Revenue
Decrease Increase $ 20,000.00
$ 20,000.00
Increase Decrease
2. Reason(s) for the above request is/are as follows: This amendment is needed to move funds budgeted for a vacant Health Education Specialist position to Professional Services in order to fill this position on a trial basis through the North Carolina Alliance of Public Health A~NCAPHA).
---~-r--=D-ep-a-rt7m-e-nt~H~e-a-d~S~ig_n_a~tu_r_e _____ __
Endorsement • ~ 1. Forward, recommending~disapproval
Endorsement 1. Forwarded, recommending approval/disapproval
Date of approval/disapproval by B.O.C.
2017
----~-C-:::::::::-,''ll-=::-M-a_n,b/_g_e_&_P_u"7.df-g-et Officer
Chairman Board of Commissioners
13
Memorandum From: To: Via: Subject:
County of Wayne Budget Amendments
Sheriff Larry Pierce Wayne County Board of Commissioners County Manager & Finance Officer Budget Amendment for Fiscal Year 2017-2018
1. It is requested that the budget foi ____ 0_L'_hL.C:e-.:::..:.l(_;_-a-'-''-------- be amended as follows:
EXPENDITURE Code Number
110.4310.261.002
REVENUE Code Number 110.3317.330
Description/Object of Expenditure C.O.- Controlled Substance
Source of Revenue Controlled Substance Tax
2. Reason(s) for the above request is/are as To record receipt of revenues for Controlled Substance Tax
Decrease
Increase 122.06
$
12/20/17 Date
Increase 122.06
Decrease
Department Head Signature '
Endorsement in~ 1. Forward, recommendv-./disapproval
Endorsement 1. Forwarded, recommending approval/disapproval
Date of approval/disapproval by B.O.C.
Chairman Board of Commissioners
Memorandum From: To: Via: Subject:
County of Wayne Budget Amendments
Major Robert Thaxton Wayne County Board of Commissioners County Manager & Finance Officer Budget Amendment for Fiscal Year 2017-2018
1. It is requested that the budget foi __ __:W=ay'-'n:.::e:....::C.::o.:.... D=et:::ec:..:n.::ti.::o:.:.n..::C:.:e:.::n:.::te:..:r ___ be amended as follows:
EXPENDITURE Code Number 110.4311.510 110.4311.540
REVENUE Code Number
Description/Object of Expenditure Capital Outlay - Equipment Capital Outlay - Vehicles
Source of Revenue
2. Reason(s) for the above request is/are as
Decrease $ 19,841.00
$
Increase
To correct coding error - prisoner van upfitting purchase order was incorrectly coded to 51 0 instead of 540
A-M c<::Z! ) . (L___ Department Head Signature
Endorsement ~ ~ 1. Forward, recommendin~isapproval
Endorsement 1. Forwarded, recommending approval/disapproval
Date of approval/disapproval by B.O.C.
12/28/17 Date
Increase
19,841.00
Decrease
Chairman Board of Commissioners
Memorandum From: To: Via: Subject:
County of Wayne Budget Amendments
Major Robert Thaxton Wayne County Board of Commissioners County Manager & Finance Officer Budget Amendment for Fiscal Year 2017-2018
01/02/18 Date
1. It is requested that the budget foi __ ___:W.:..a:;.;yc:n:..:e'-C::.;o::.:·-=D:.:e:..:t;:;en:.:;t:.:;io:..:n.:...C=en:.:;t:::e.:...r ___ be amended as follows:
EXPENDITURE Code Number
110.4311.693.001
REVENUE Code Number 110.3991.991
Description/Object of Expenditure Shared Expenses - Central Prison
Source of Revenue General Fund Balance
2. Reason(s) for the above request is/are as To cover shortfall in line item used to pay invoices to NC Dept. o be housed at Central Prison.
Endorsement 1. Forward, recommending&disapproval
Endorsement ~ 1. Forwarded, recommentfi~llah(approval
Date of approval/disapproval by B.O.C.
Decrease
Increase 150,000.00
Increase $ 150,000.00
Decrease
r Services for inmates required to
re
Chairman Board of Commissioners
County of Wayne Budget Amendments #240
01/03/18
Memorandum From: To: Via: Subject:
Allison Speight Wayne County Board of Commissioners County Manager & Finance Officer Budget Amendment for Fiscal Year 2017-2018
1. It is requested that the budget foi ____ ...:.T.:.:h.::.e:.:.M.:.:a:::x.:.:w.::e:.:..II.::C.::e.:.:nt::;:ec:._r ____ be amended as follows:
EXPENDITURE
Date
Code Number Description/Object of Expenditure Decrease Increase
110.9100.710.001 110.9100.720.001 667.9100.710.001 667.9100.720.001 110.9860.980.667
REVENUE
Debt Serv- Bond Prine- 2017 LOBS-County $ Debt Serv-Bond lnterest-2017 LOBS-County $ Debt Serv- Bond Prine- 2017 LOBS-County Debt Serv-Bond lnterest-2017 LOBS-County
Transfers to Maxwell Center
430,000.00 409,738.00
$ $ $
430,000.00 409,738.00 839,738.00
Code Number Source of Revenue Increase Decrease
667.3981.980.110 Transfers from 11 0 $ 839,738.00
2. Reason(s) for the above request is/are as General Fund.
Endorsement 1. Forward, recommending aBapproval
Endorsement 1. Forwarded, recommending approval/disapproval
Date of approval/disapproval by B.O.C.
To transfer debt payments to the Maxwell Center
CountFina Officer
jW --c=-"'.; ,; ......... :JJ__,__J5-+--co'J!\tyManaSZr & Budget Officer
Chairman Board of Commissioners
Memorandum From: To: Via: Subject:
County of Wayne Budget Amendments
Allison Speight Wayne County Board of Commissioners County Manager & Finance Officer Budget Amendment for Fiscal Year 2017-2018
#242
1. It is requested that the budget foi. _______ J=-C=-P:...C;:;_ ______ be amended as follows:
EXPENDITURE Code Number Description/Object of Expenditure Decrease
110.5831.498 Mise Reimbursement-JCPC $
REVENUE Code Number Source of Revenue Increase
110.3580.330.002 Connect Four-Reimbursement $ 3,912.00
01/03/18 Date
Increase
3,912.00
Decrease
2. Reason(s) for the above request is/are as·o anticipate and appropriate funds from Connect Four and Juvenile Restitutio Programs for reimbursement to the State.
Departm nt dSfgnature
Endorsement n~ 1. Forward, recommendin~,sapproval
Endorsement pproval
Date of approval/disapproval by B.O.C.
Chairman Board of Commissioners
Memorandum From: To: VIa: Subject:
County of Wayne Budget Amendments
Ken Stern Wayne County Board of Commissioners County Manager & Finance Officer Budget Amendment for Fiscal Year 2017-2018
#243
01/03/18 Date
1. It is requested that the budget foi ______ ;..:H:::ea:::.lt::.:h'--_____ be amended as follows:
EXPENDITURE Code Number Description/Object of Expenditure Decrease Increase
110.9810.980.131 131.5110.190.001
Transfer to Health Professional Svc-Feasibility Study
$ 211,000.00 $ 211,000.00
REVENUE Code Number
110.3991.991 131.3981.980
Source of Revenue
Fund Balance Appropriated Transfers from 110
Increase
$ 211,000.00 $ 211,000.00
Decrease
2. Reason(s) for the above request Is/are as To appropriate funds for MHA Works Feasibility Study
~::ment Head Signature r..~ Endorsement 1. Forward, recommending
Endorsement ~ ·· 1. Forwarded, recommendin~lsapproval
Date of approval/disapproval by B.O.C.
· Chairman Board of Commissioners
NORTH CAROLINA
WAYNE COUNTY PROCLAMATION FOR GLENN L. HARTMAN, JR. DAY
WHEREAS, Glenn L. Hartman, Jr. was born in Beaver Falls, Pennsylvania in 1939, was stationed at Seymour Jolmson Air Force Base in 1962 and moved to Pikeville, North Carolina in 1964; and
WHEREAS, Glenn L. Hartman, Jr. faithfully served his country as a fuel specialist in the Air Force; and
WHEREAS, Glenn L. Hartman, Jr. married Mattie Ellen Teachey on October 25, 1964 and they have two daughters, Melody Shaffer who is married to James Shaffer, and Glenda Parks who is married to Ken Parks; and
WHEREAS, Glenn and Mattie Hartman are the proud grandparents of two grandsons Jacob Wheeler and Adam Wheeler; and
WHEREAS, Glenn L. Hartman, Jr. was the Gasoline Transport Driver for Jolmston County Schools, retiring in 2005, and is the Mayor for the Town of Pikeville having been sworn in December of2012; and
WHEREAS, Glenn L. Hartman, Jr. joined the Pikeville-Pleasant Grove Volunteer Fire Department in 1967 and has been an active member, completing Level 2 Fire Fighter in 1987 and serving as a Level 2 Instructor for 13 years; and
WHEREAS, Glenn L. Hartman, Jr. enjoys spending time with his family and friends, and serving the Town of Pikeville.
NOW, THEREFORE BE IT DECLARED that I, Wayne County Board of Chairman William H. Pate, do hereby proclaim January 14,2018, as
GLENN L. HARTMAN, JR. DAY IN WAYNE COUNTY and encourage all citizens to express their appreciation and gratitude for his commitment to the safety and wellbeing of our citizens, his dedicated service and leadership in his community and the significant impact he has made on Wayne County.
Chairman William H. Pate Wayne County Board of Commissioners
30
NORTH CAROLINA
WAYNE COUNTY
RESOLUTION #2018-1: A RESOLUTION IN SUPPORT OF THE ATLANTIC COAST PIPELINE
WHEREAS, the Atlantic Coast Pipeline (ACP) project proposes the installation of a natural gas pipeline that will run through eight North Carolina counties as it crosses the state from the Virginia border to just north of the South Carolina border; and
WHEREAS, the ACP is a vitally important infrastructure project that will ensure the economic vitality, environmental health, and energy security of the Mid-Atlantic region; and
WHEREAS, this underground natural gas transmission pipeline will transport domesticallyproduced, clean-burning natural gas from West Virginia to communities in Virginia and North Carolina that lack the infrastructure needed to generate cleaner electricity, heat homes and power new industries; and
WHEREAS, the pipeline will help the region lower emissions, improve air quality, grow local economies, and create thousands of new jobs in manufacturing and other industries.
WHEREAS, North Carolina Partners in the project are Duke Energy and Piedmont Natural Gas, and the natural gas transported through the ACP will be used by these public utilities to generate cleaner electricity, heat homes and power local businesses.
WHEREAS, this will be an economic tool for many in Eastern North Carolina, as many businesses have been turned away because the region's energy infrastructure is too constrained.
NOW, BE IT THEREFORE RESOLVED BY THE WAYNE COUNTY BOARD OF COMMISSIONERS THE FOLLOWING:
The Wayne County Board of Commissioners offers our full support for the construction and completion of the Atlantic Coast Pipeline as an economic tool to better enhance the lives of those living in Eastern North Carolina.
READ AND APPROVED THIS THE 16TH DAY OF JANUARY 2018.
Attest:
Carol Bowden Clerk to the Board
William H. Pate, Chairman Wayne County Board of Commissioners
31
COME JOIN US FOR OUR ANNUAL
SENIOR GAMES HEALTH FAIR & OPEN HOUSE
AT THE P EE
TER
(2001 EAST ASH STREET)
AGE 50+
FRIDAY, FEBUARY 2nd 9:30am-12:00pm
CEN-
, ....... ,.,:-, will be Health Screenings, 30 Vendor with
Information for Seniors will be at this Event. Senior Games Information & Registration Forms
& A Free Bagged Lunch will be served. CALL FOR MORE INFORMATION
STASIA FIELDS @ 919·739-7485
or ROB PHILLIPS@ 919-731-1589
To:
From:
Date:
Project:
Board of Commissioners
Craig Honeycutt, County Manager
January 2, 2018
Wayne County CDBG-Disaster Recovery Project (Grant No. 17-R-3003) Project Up-Date
In December we worked with NC Emergency Management (NCEM) on the documents necessary to satisfy the Grant Conditions that were part of the Grant Agreement between the County and NCEM. After approval by the Board, we signed and submitted the Grant Agreement and related Funding Condition documents to NCEM, including the Grant Project Budget, signatory forms for requisitions and the financial management resolution designating the bank depository. We are waiting for the fully executed Agreement by NCEM.
In addition, after Board approval, we submitted fifteen Compliance plans and policies related to implementation of the CDBG-DR Project that are required for all grantees. The deadlines for these Compliance plans and policies ranged from 01/01/18 to 03/01/18. We are now awaiting approval ofthese plans by NCEM.
The Agreement for Administrative Services with RSM Harris Associates, Inc was finalized after modifications recommended by the County Attorney and then submitted to NCEM for approval.
The Applicant Intake Center at the Veterans Service Office was open the full month of December and will remain open until January 15, 2018. In addition to intake of applications for all housing activities under the CDBG-DR Project, the Intake Counselors will also determine eligibility for the HUD housing assistance. This information is to be provided to the County when the Applicant Intake process is completed. We also need this information in order to perform the required environmental review of the housing activities.
In January, we will be working with the City of Goldsboro and the Town of Mount Olive on the Sub-Grantee Agreements between the municipalities and the County. Goldsboro and Mount Olive will be responsible for implementing the activities directly benefitting their citizens. They will also be responsible for satisfying all of the HUD compliance requirements that apply to the expenditure of the CDBG-DR funds they will receive from the County.
During January, we will also be meeting with the City of Goldsboro and the Towns of Fremont and Pikeville regarding their storm drainage projects that are included in the CDBG-DR. We need additional information about exact location of drainage piping and households that will be affected in order to begin the environmental review process. We will discuss any changes in the storm drainage needs that may have occurred since the projects were first proposed, as well as any changes in priorities for the storm drainage work as determined by the municipalities.
If additional information is needed or if you have any questions, please do not hesitate to contact me.
BE MORE DO MORE SEYMOUR North Cat'o lina
200 North Center Street, 27530
p 919-580-4345
December 22, 2017
Mr. George Wood County Manager P.O. Box 227 Goldsboro, N.C. 27530
Re: Sale of Surplus Property Jointly Owned by the City and County
A bid in the amount of $24,420.00 has been submitted in regards to purchasing the following surplus property, Tax I.D. #12-3507-67-6318. The address of the property in question is 1501 Edge1ton Street. Since the subject prope1ty is jointly owned by the City and County, permission, must be obtained from the County Commissioners before the property can be sold.
Please place this request on the County Commissioner's agenda for their next Public Hearing. Please notify me once the Commissioners reach a decision on this matter.
If any additional information is needed, please contact Jennifer-Collins at 919-580-4327.
~·1?~~~ James P. Rowe Jr. Planning Director
www.goldsboronc.gov
GRANT AGREEMENT
STATE AID TO AIRPORTS
BETWEEN
THEN. C. DEPARTMENT OF TRANSPORTATION,
AN AGENCY OF THE STATE OF NORTH CAROLINA
AIRPORT: WAYNE EXECUTIVE
JETPORT
AND PROJECT NO: 36244.31.4.2
WAYNE COUNTY
This Agreement made and entered into this the ___ day of ________ , 20 __ , by and between the
NORTH CAROLINA DEPARTMENT OF TRANSPORTATION (hereinafter referred to as "Department") and
WAYNE COUNTY, the public agency owning the WAYNE EXECUTIVE JETPORT (hereinafter referred to as
11 Sponsor11).
WITNESSETH
WHEREAS, Chapter 63 ofthe North Carolina General Statutes authorizes the Department, subject to limitations and
conditions stated therein, to provide State Aid in the forms of loans and grants to cities, counties, and public airport
authorities of North Carolina for the purpose of planning, acquiring, and improving municipal, county, and other publicly
owned or publicly controlled airport facilities, and to authorize related programs of aviation safety, education, promotion and
long-range planning; and
WHEREAS, the Sponsor has made a formal application dated DECEMBER 13, 2017 to the Department for State
Financial Aid for the WAYNE EXECUTIVE JETPORT; and
WHEREAS, a grant in the amount of$171,000 not to exceed 90 percent ofthe non-federal share of the final, eligible
project costs has been approved subject to the conditions and limitations herein; and
WHEREAS, the Grant of State Airport Aid funds will be used for the following approved Project (if a federal aid
project, this scope shall also include any modifications thereto by the Federal Aviation Administration):
ALP UPDATE
NOW THEREFORE, the Sponsor and Department do mutually hereby agree as follows:
DOA FORM (12110)
30
1) That the Sponsor shall promptly undertake the Project and complete all work on the Project prior to the 1st day of
JULY 2021, unless a written extension oftime is granted by the Department.
2) Work performed under this Agreement shall conform to the approved project description. Any amendments to, or
modification of, the scope and terms of this Agreement shall be in the form of a Modified Agreement mutually executed by
the Sponsor and the Department, except that an extension of time may be granted by the Department by written notice to the
Sponsor.
3) Debarment and Suspension: The Grantee agrees to comply, and assures the compliance by each of its third party
contractors and sub recipients at any tier, with the provisions of Executive Orders Nos. 12549 and 12689, "Debarment and
Suspension," 31 U.S.C. § 6101 note, and U.S. DOT regulations on Debarment and Suspension at 49 C.F.R. Part 29.
4) The Sponsor certifies that it has adhered to all applicable laws, regulations, and procedures in the application for and
Sponsor's approval of the Grant.
5) For a material breach of this Agreement or the Sponsor's Assurances, the Sponsor shall be liable to the Department
for the return of all grant monies received.
6) The Sponsor agrees to adhere to the standards and procedures contained in the State Aid to Airoorts Program
Guidance Handbook, unless the Department issues a written waiver.
7) The Sponsor agrees to comply with the "Sponsor's Assurances" contained as a part of this Agreement.
8) N.C.G.S. § 133-32 and Executive Order 24 prohibit the offer to, or acceptance by, any State Employee ofany gift
from anyone with a contract with the State, or from any person seeking to do business with the State. By execution of any
response in this grant agreement, you attest, for your entire organization and its employees or agents that you are not aware
that any such gift has been offered, accepted, or promised by any employees of your organization.
DOA FORM (12/10) Page 2 of 14
37
IN WITNESS WHEREOF, THE PARTIES HERETO EXECUTED THIS GRANT AGREEMENT THE DAY AND YEAR
FIRST WRITTEN ABOVE:
NCDOTSEAL NORTH CAROLINA DEPARTMENT OF TRANSPORTATION:
BY: ______________________________ __
Deputy Secretary for Multi-Modal Transportation
ATTEST: ______________________________ _
SPONSOR:
SPONSOR SEAL Signed:------------------
Title:-------------------
Attest:--------------------
STATE OF NORTH CAROLINA, COUNTY OF---------------------
I, ______________ __,a Notary Public in and for the County and State aforesaid, do hereby
certify that ____________________ 1personally came before me this day and
acknowledged that he is------------- of the-------;::---,--------(Title) (Sponsor)
(hereinafter referred to as "Sponsor" and by authority duly given and as an act ofsaid Sponsor, the foregoing instrument was
signed by him, attested by------------------------of the Sponsor, (Name and Title)
And the Seal of the Sponsor affixed hereto.
WITNESS my hand and Notarial Seal, this the ___ day of _____________ _
20
My Commission expires: _________ __
DOA FORM (12/10) Page 3 of I4
Notary Public (Signature)
SEAL
RESOLUTION
A motion was made by _______________________ and seconded by
(Name and Title)
---------------------------for the adoption of the following resolution, and
(Name and Title)
upon being put to a vote was duly accepted:
WHEREAS, a Grant in the amount of$171.000 has been approved by the Department based on total estimated cost
of$190,000; and
WHEREAS, an amount equal to or greater than ten percent 110%) of the total estimated project cost has been
appropriated by the Sponsor for this Project.
NOW THEREFORE, BE AND IT IS RESOLVED THAT THE---------------
(Title)
of the Sponsor be and he hereby is authorized and empowered to enter into a Grant Agreement with the Department, thereby
binding the Sponsor to the fulfillment of its obligation incurred under this Grant Agreement or any mutually agreed upon
modification thereof.
!, ___________________________ of the
(Name and Title)
______________________________ do hereby certify that the above (Sponsor)
is a true and correct copy of an excerpt from the minutes of the
______________________________________ of a meeting (Sponsor)
duly and regularly held on the __ day of ________ , 20. __ _
This, the __ day of ____________ ,20, __ _
SPONSOR SEAL
DOA FORM (12/10)
Signed: -------------
Title:
OfThe: ___________ _
Page 4 of 14
SECTION A: SPONSOR'S ASSURANCES: GENERAL CONDITIONS
A-1. The Sponsor certifies that it holds fee simple title to the property on which this project is to be constructed. In the
event any work is proposed on property which has an easement or lease in the Sponsor's name, the Sponsor agrees that it will
comply with the Department's conditions and receive written approval prior to any construction on such lease or easements.
This condition does not apply to planning projects.
A-2. The Sponsor agrees to operate the Airport for the use and benefit of the general public and shall not deny reasonable
access to public facilities by the general public.
A-3. The Sponsor agrees to operate, maintain, and control the Airport in a safe and serviceable condition for a minimum
of twenty (20) years following the date of this Agreement and shall immediately undertake, or cause to be undertaken, such
action to correct safety deficiencies as may be brought to its attention by the Department.
A-4. The Sponsor agrees that any land purchased, facilities constructed, or equipment acquired under this Agreement shall
not be sold, swapped, leased or otherwise transferred from the control of the Sponsor without written concurrence of the
Department.
A-5. The Sponsor agrees that the state share of any land purchased, facilities constructed, or equipment acquired under this
Agreement shall be credited to the Department in a manner acceptable to the Department in the event such land, facilities or
equipment are subsequently disposed of through sale or lease.
A-6. Insofar as it is within its power and reasonable, the Sponsor shall, either by the acquisition and retention of property
interest, in fee or easement, or by appropriate local zoning action, prevent the construction of any object which may constitute
an obstruction to air navigation under the appropriate category of Federal Air Regulation Part 77, 14 CFR 77.
A-7. Insofar as it is within its power and reasonable, the Sponsor shall, restrict the use ofland adjacent to or in the immediate
vicinity of the airport to activities and purposes compatible with normal airport operations, including landing and taking off of
aircraft and the noise produced by such operations by adoption of zoning laws, by acquisition and the retention of property
interest, in fee or easement.
A-8. Terminal building spaces constructed under this Grant Agreement shall be for the use of the general public. The
Sponsor agrees that it will not use any space so constructed for private use, or charge fees for the use of such space, without
the written approval of the Department.
DOA FORM (12/10) Page 5 of 14
LiD
SECTION B: SPONSOR'S ASSURANCES: PROJECT ADMINISTRATION
B-1. The Airport shall comply with all requirements of the State Aid to Airoorts Program Guidance Handbook.
B-2. It is the policy of this State, to encourage and promote participation by disadvantaged minority owned and women
owned businesses (MBE and WBE) in contracts let by the Department pursuant to GS 136-28.4 for the planning, design,
preconstruction, construction, alteration, or maintenance of State transportation infrastructure construction, and in the
procurement of materials for these ~rejects. All State agencies, institutions, and political subdivisions shall cooperate with the
Department of Transportation and among themselves in all efforts to conduct outreach and to encourage and promote the use
of disadvantaged minority owned and women owned businesses in these contracts. This is designed to ensure minority MBEs
and WBEs have maximum opportunity to participate in perfonnance ofNCDOT contracts let using state funding. The sponsor
assures and certifies with respect to this grant that they will pursue these requirements as stipulated by the Department in the
advertising, award and administration of all contracts, and require the same for all contractors, sub recipient or subcontractors.
MBE\WBE program is governed by G.S. 136-28.4 and administered in accordance with Title 19A Chapter 02 Subchapter D
Section .110 I - .1112 of North Carolina Administrative Code (19A NCAC 02D.I10ll.
B-3. The Sponsor shall submit draft plans and specifications, or approved alternate, for the project for review by the
Department prior to advertising for bids on the Project. Should bids not be required on the project, the Sponsor shall submit a
detailed scope of work and estimated costs prior to requesting "Project Concurrence and Notice to Proceed" form (AV·
CONCUR/AV-503) for undertaking the project. All plans (and alternate) shall be supported by engineer's report. A list of
deliverable(s) from the Sponsor to the Department is as follows:
Planning Projects
1. Interim Planning Submittals - All Airport Layout Plan Sheets, Reports, Projections, Construction Cost
Estimate, drawings, sketches and all other pertinent information- electronic copy: PDF format. Paper copy,
if requested: bond copy- true half-size.
2. Final Submittal- All Airport Layout Plan Sheets, Reports, Projections, Construction Cost Estimate, drawings,
sketches and all other pertinent information - electronic copies: PDF format and AutoCAD or MicroStation
format- Paper copy: bond- true half-size for plan sheets I sketches
DOA FORM (12/10)
a. All reports, projections - PDF Format. Any element of the documents shall be delivered in its
original electronic format (i.e. MSWord, Excel, AutoCAD ... ) if requested by the Department
b. Sketches and drawings -electronic copies: PDF format and AutoCAD or MicroStation format -
Paper copy: bond- true half-size for plan sheets I sketches.
Page 6 of 14
lJj
Construction Projects
I. Interim Design Submittals (i.e. 30%, 60%, 90% .... ) - Plan Sheets, Technical Specifications, Itemized
Construction Cost Estimate and Engineers Report- electronic copy: PDF format. Paper copy, if requested:
bond true half-size for plan sheets.
2. I 00% Design and Issue for Bid Submittals - Plan Sheets, Technical Specifications, Itemized Construction
Cost Estimate, Engineer's Report, and Bid Tab - Any element of the documents shall be delivered in
electronic format (i.e. MS Excel and PDF format) and AutoCAD or MicroStation format and Paper copy:
bond- true half-size for plan sheets.
3. As-built I Record Drawings
a. Contract Documents (Plan and Detail Sheets, Technical Specifications)- electronic copies: PDF
format and AutoCAD or Micro Station format and Paper copy: bond- true half-size for plan sheets.
b. Technical Specifications- electronic copies: MS Word File and PDF format
c. Final Engineers Report- electronic copies: PDF format unless otherwise requested.
B-4. Bids will be taken in accordance with N. C. General Statute 143-129. Following bid opening or final contract
negotiations, the Sponsor shall submit the "Project Concurrence and Notice to Proceed" (AV -CONCUR/ AV-503) request
along with the bid tabulations to the Department for review. The Department will take action on the request including the
approval or disapproval of the Sponsor's Employment of specific contractors within ten (10) days of receipt. Approval will be
communicated via a Contract Goal Requirements Letter sent directly to the Sponsor.
B-5. All contractor(s) who bid or submit proposals for contracts in connection with this project must submit a statement of
non-collusion to the Sponsor.
B-6. The Sponsor shall not commence construction or award construction contracts on the project until a written "Project
Concurrence and Notice to Proceed" (A V-CONCURI A V -503) is co-signed by the Sponsor's Representative and the Department
or alternate written approval is provided by the Department.
B-7. The Sponsor shall submit quarterly status reports (AV-STATUS/AV-502) to the Department, unless otherwise
instructed, and will immediately notifY the Department of any significant problems which are encountered in the completion
of the project.
B-8. The Sponsor shall notify the Department of any significant meetings or inspections involving the Sponsor, his
contractor(s), consultant(s), and/or federal funding agencies concerning Project.
B-9. The Sponsor shall notifY the Department within thirty 130) days of completion of all work performed under this
agreement for the purpose of final acceptance inspection and completion of audit requirements by the Department.
DOA FORM (12110) Page 7 of 14
B-10. The Sponsor has full responsibility for assuring the completed Project meets the requirements of the Department and
appropriate federal funding agencies. The Sponsor further certifies that all local, state, and federal requirements for the conduct
of this Project shall be met.
B-11. It is the policy of the Department not to award contracts to contractors who have been removed from the Department's
list of pre-qualified bidders without subsequent reinstatement. Therefore, no State funds will be provided for any work
performed by the contractor(s), or sub-contractor(s) which had been removed from the Department's list of pre-qualified bidders
without subsequent reinstatement as of the date of the signing of the construction contract. lt shall be the responsibility of
Sponsor to insure that only properly qualified contractors are given construction contracts for work.
B-12. The provisions of this section related to United States Department of Transportation (US DOT) Order 1 050.2A, Title
49 Code of Federal Regulations (CFR) part 21, 23 United States Code (U.S.C.) 140 and 23 CFR part 200 (or 49 CFR 303, 49
U.S.C. 5332 or 49 U.S.C. 47123) are applicable to all North Carolina Department of Transportation (NCDOT) contracts and
to all related subcontracts, material supply, engineering, architectural and other service contracts, regardless of dollar amount.
Any Federal provision that is specifically required not specifically set forth is hereby incorporated by reference.
NCDOT Title VI Assurance (1050.2A. Appendices A & E)
i. During the performance of this contract, the contractor, for itself, its assignees, and successors in interest (hereinafter
referred to as the "contractor") agrees as follows:
(I) Compliance with Regulations: The contractor (hereinafter includes consultants) will comply with the Acts and
the Regulations relative to Nondiscrimination in Federally-assisted programs of the U.S. Department of
Transportation, Federal Highway Administration (FHWA), as they may be amended from time to time, which are
herein incorporated by reference and made a part of this contract.
(2) Nondiscrimination: The contractor, with regard to the work performed by it during the contract, will not
discriminate on the grounds of race, color, or national origin in the selection and retention of subcontractors, including
procurements of materials and leases of equipment. The contractor will not participate directly or indirectly in the
discrimination prohibited by the Acts and the Regulations, including employment practices when the contract covers
any activity, project, or program set forth in Appendix B of 49 CFR Part 21.
(3) Solicitations for Subcontractors, Including Procurements of Materials and Equipment: In all solicitations,
either by competitive bidding, or negotiation made by the contractor for work to be perfonned under a subcontract,
including procurements of materials, or leases of equipment, each potential subcontractor or supplier will be notified
by the contractor of the contractor's obligations under this contract and the Acts and the Regulations relative to
Nondiscrimination on the grounds of race, color, or national origin.
( 4) Information and Reports: The contractor will provide all information and reports required by the Acts, the
Regulations, and directives issued pursuant thereto and will permit access to its books, records, accounts, other sources
of information, and its facilities as may be determined by the Recipient or the FHW A to be pertinent to ascertain
compliance with such Acts, Regulations, and instructions. Where any information required of a contractor is in the
DOA FORM (12/10) Page 8 of !4
l()
exclusive possession of another who fails or refuses to furnish the information, the contractor will so certify to the
Recipient or the FHW A, as appropriate, and will set forth what efforts it has made to obtain the information,
(S) Sanctions for Noncompliance: In the event of a contractor's noncompliance with the Non-discrimination
provisions of this contract, the Recipient will impose such contract sanctions as it or the FHW A may determine to be
appropriate, including, but not limited to:
(a) withholding payments to the contractor under the contract until the contractor complies; and/or
(b) cancelling, terminating, or suspending a contract, in whole or in part.
(6) Incorporation of Provisions: The contractor will include the provisions of paragraphs one through six in every
subcontract, including procurements of materials and leases of equipment, unless exempt by the Acts, the Regulations
and directives issued pursuant thereto. The contractor will take action with respect to any subcontract or procurement
as the Recipient or the FHW A may direct as a means of enforcing such provisions including sanctions for
noncompliance. Provided, that if the contractor becomes involved in, or is threatened with litigation by a
subcontractor, or supplier because of such direction, the contractor may request the Recipient to enter into any
litigation to protect the interests of the Recipient. In addition, the contractor may request the United States to enter
into the litigation to protect the interests of the United States.
ii. During the performance of this contract, the contractor, for itself, its assignees, and successors in interest (hereinafter
referred to as the "contractor") agrees to comply with the following nondiscrimination statutes and authorities;
including but not limited to:
Pertinent Nondiscrimination Authorities
• Title VI of the Civil Rights Act of I964 (42 U.S.C. § 2000d et seq., 78 stat. 252), (prohibits discrimination
on the basis ofrace, color, national origin); and 49 CFR Part 21.
• The Uniform Relocation Assistance and Real Property Acquisition Policies Act of I970, (42 U.S.C. § 460I),
(prohibits unfair treatment of persons displaced or whose property has been acquired because of Federal or
Federal-aid programs and projects);
• Federal-Aid Highway Act of I973, (23 U.S.C. § 324 et seq.), (prohibits discrimination on the basis of sex);
• Section 504 of the Rehabilitation Act of 1973, (29 U.S.C. § 794 et seq.), as amended, (prohibits
discrimination on the basis of disability); and 49 CFR Part 27;
• The Age Discrimination Act of I975, as amended, (42 U.S.C. § 6101 et seq.), (prohibits discrimination on
the basis of age);
• Airport and Airway Improvement Act of I982, (49 USC§ 47I, Section 47I23), as amended, (prohibits
discrimination based on race, creed, color, national origin, or sex);
• The Civil Rights Restoration Act of I987, (PL 100-209), (Broadened the scope, coverage and applicability
of Title VI of the Civil Rights Act of I 964, The Age Discrimination Act of 1975 and Section 504 of the
Rehabilitation Act of 1973, by expanding the definition of the terms "programs or activitiesn to include all
of the programs or activities of the Federal-aid recipients, sub-recipients and contractors, whether such
programs or activities are Federally funded or not);
DOA FORM ( 12110) Page 9 of I4
• Titles II and III of the Americans with Disabilities Act, which prohibit discrimination on the basis of disability
in the operation of public entities, public and private transportation systems, places of public accommodation,
and certain testing entities (42 U.S.C. §§ 12131-12189) as implemented by Department of Transportation
regulations at 49 C.F.R. parts 37 and 38;
• The Federal Aviation Administration's Nondiscrimination statute (49 U.S.C. § 47123) (prohibits
discrimination on the basis of race, color, national origin, and sex);
• Executive Order 12898, Federal Actions to Address Environmental Justice in Minority Populations and
Low-Income Populations, which ensures Nondiscrimination against minority populations by discouraging
programs, policies, and activities with disproportionately high and adverse human health or environmental
effects on minority and low-income populations;
• Executive Order 13166, Improving Access to Services for Persons with Limited English Proficiency, and
resulting agency guidance, national origin discrimination includes discrimination because of Limited English
proficiency (LEP). To ensure compliance with Title VI, you must take reasonable steps to ensure that LEP
persons have meaningful access to your programs (70 Fed. Reg. at 74087 to 74100);
• Title IX of the Education Amendments of 1972, as amended, which prohibits you from discriminating
because of sex in education programs or activities (20 U.S.C. 1681 et seq).
NCDOT Title VI Nondiscrimination Program (23 CFR 200.5(v))
The North Carolina Department ofTransportation (NCDOT) has assured the US DOT that, as a condition to receiving
federal financial assistance, NCDOT will comply with Title VI of the Civil Rights Act of 1964 and all requirements
imposed by Title 49 CFR part 21 and related nondiscrimination authorities to ensure that no person shall, on the
ground of race, color, national origin, limited English proficiency, income-level, sex, age, or disability, (or religion,
where applicable) be excluded from participation in, be denied the benefits of, or be subjected to discrimination under
any programs, activities, or services conducted or funded by NCDOT. Contractors and other organizations under
contract or agreement with NCDOT must also comply with Title VI and related authorities, therefore:
i. During the performance of this contract or agreement, contractors (e.g., subcontractors, consultants, vendors,
prime contractors) are responsible for complying with NCDOT's Title VI Program. Contractors are not
required to prepare or submit Title VI Programs. (USDOJ Title VI Legal Manual, VI(F))
ii. Subrecipients (e.g. cities, counties, LGAs, MPO/RPOs) may be required to prepare and submit a Title VI
Program to NCDOT, which may include Title VI Nondiscrimination Assurances and/or agreements.
Subrecipients must also ensure that their contractors and subrecipients comply with Title VI. (23 CFR
200.9(b )(7))
iii. If reviewed or investigated by NCDOT, the contractor or subrecipient agrees to take affirmative action to
correct any deficiencies found within a reasonable time period, not to exceed 90 calendar days, unless
additional time is granted by NCDOT. (23 CFR 200.9(b)(l5))
DOA FORM (12110) Page 10 of 14
' I ,., . . ,_)
SECTION C: SPONSOR'S ASSURANCES: PROJECT ACCOUNTING AND PAYMENT
C-1. The Sponsor shall record all funds received under this Agreement and shall keep the same in an identifiable Project
account. The Sponsor, and his contractor(s) and/or consultant(s), shall maintain adequate records and documentation to support
all Project costs incurred under this Grant. All records and documentation in support of the Project costs must be identifiable
as relating to the Project and must be acceptable costs only. Acceptable costs are defined as those costs which are acceptable
under "Federal Acquisition Regulations 1-31.6,48 CFR (OMC Circular A-87)". Acceptable items of work are those referenced
in the State Aid to Airports Program Guidance Handbook and North Carolina General Statutes. The Sponsor's accounting
procedures which were established for work as set out in this Agreement must be reviewed and accepted by the Department
prior to the final execution of this Agreement and payment of State funds, except for Sponsor reporting under OMB Circular
A-133.
C-2. The Sponsor and his contractor(s) and/or consultant(s) shall permit free access to its accounts and records by official
representatives of the State of North Carolina. Furthermore, the Sponsor and contractor(s) and/or consultant(s) shall maintain
all pertinent records and documentation for a period of not less than five (5) years from the date of final payment.
C-3. In accordance with OMB Circular A-133, "Audits of States, Local Governments and Non-Profit Organizations"
(www.whitehouse.gov/wh/eop/omb), the Airport shall arrange for an independent financial and compliance audit of its fiscal
operations. The Airport shall furnish the Department with a copy of the independent audit report within thirty (30) days of
completion of the report, but not later than nine (9) months after the Airports fiscal year ends.
The Airport shall maintain all books, documents, papers, accounting records, and such other evidence as may be
appropriate to substantiate costs incurred under this Agreement. Further, the Airport shall make such materials available at its
office at all reasonable times during the contract period, and for five (5) years from the date of final payment under this
agreement, for inspection and audit by the Department 's Fiscal Section
C-4. Payment of the funds obligated under this Grant Agreement shall be made in accordance with the following schedule,
unless otherwise authorized by the Department:
A. Payments from NCDOT to the Sponsor are made on a reimbursement basis. The Sponsor must pay all
contractors/vendors prior to or within 3 business days of receipt of the Department's reimbursement.
B. Payments will be made on the basis of progress payments which may be requested by the Sponsor as costs are incurred,
but not more frequently than monthly. Progress payments will be made provided the following requirements have been
met.:
(I) The Grant Agreement has been executed and a Project Concurrence (AV-CONCUR/AV-503) issued.
DOA FORM (12110) Page II of 14
(2) The Project has received an appropriate environmental finding.
(3) The Sponsor has submitted a Proposed Project Budget (AV-BUDGETIAV-504) accurately reflecting costs to date.
The initial and revised AV-BUDGETIAV-504 shall be approved by the Department. With each AV-BUDGETIAV-
504, the Sponsor shall provide the following documentation:
a) Scope of Services for the project, Consultant Fee - Man-hours Breakdown by task with hourly rates,
Breakdown of Sub-consultant and I or Vendor Cost, Schedule of Deliverables, Estimated Construction Cost, Plan
Sheet List
b) Actual Bidding Cost (once a project is bid)- Bid Tabulation I Bid Schedule, Recommendation for Award.
(4) Additional information shall be provided as requested.
(5) The Sponsor has submitted an executed Interim Payment Request (AV-PAYIAV-505) accurately reflecting costs
incurred to date.
(6) The Sponsor has complied with all applicable conditions of the State Aid to Airoorts Program Guidance Handbook
C. The submission of progress payments is expected to parallel the value of work actually completed and costs incurred.
At such point the Sponsor has requested payments equaling I 00% of the State Grant, it is expected that the approved
Project will be I 00% complete.
D. Upon receipt of 100% of the State Grant, the Sponsor will promptly complete Project acceptance and submit the Project
Completion and Final Payment Request (AV-FINALIAV-506).
C-5. If after the acceptance of the Project by the Department, the final State share of approved eligible items is less than
the amount of State funds actually disbursed for the Project, the Sponsor shall reimburse the Department in an amount equal to
the difference between the amount of State funds actually disbursed and the final State share of the final, audited, approved
eligible Project costs within thirtv (30) days of notification by the Department ofthe amount due.
C-6. If after the acceptance of the Project by the Department, the final State share of approved eligible Project costs shall
be more than the amount of State funds obligated for the Project, the Sponsor may make application to the Department for a
corresponding increase which will be considered for funding in accordance with their relative priority versus other applications
for available State funds.
C-7. Under certain conditions, projects originally involving only state and local funds may subsequently be eligible for
reimbursement from federal funding agencies. In such cases, the Sponsor shall notify the Department of its intent to apply for
federal reimbursement and shall keep the Department informed of the status of such application. In the event federal funds are
obtained for all or a portion of the Project, the Sponsor shall refund to the Department an amount equal to the difference between
State funds originally disbursed for the work item(s) subsequently receiving federal funds and the final State share of the costs
of the affected item(s) of work. Reimbursement will be made within ninetv (90) days of the date of the final execution of the
FAA Grant Agreement affecting the work elements in the approved Project.
DOA FORM (12110) Page 12 of 14
C-8. For the purpose of calculating the State share of the Project, federal funds are defined as funds provided by an agency
of the federal government for the specific purpose of undertaking the Project, including Block Grant funds administered by the
Department.
SECTION D: SPONSOR'S ASSURANCES: REAL PROPERTY ACQUISITION
D-1. The acquisition of land, buildings, and other real property involving the use of State Airport Aid funds shall be in
compliance with the provisions of this Section.
D-2. The Sponsor shall depict each parcel to be acquired on an airport property map containing the identity of the parcel
and its metes and bounds.
D-3. The acquisition cost of each parcel, building, or other real property acquired with State financial assistance shall be
based on the fair market value of the property as determined by an appraisal process acceptable to the Department.
D-4. For each parcel or building with an estimated cost of $100,000 or less, fair market value shall be established by a
single original appraisal and a review appraisal. For complex acquisitions, fair market value shall be established by two original
appraisals and one review appraisal.
D-5. All original and review appraisals shall be conducted by qualified appraisers who have no financial or other interest
in the property to be acquired.
D-6. The fair market value of a parcel will be established by the review appraiser based upon the information contained in
the original appraisal or appraisals.
D-7. No negotiation for property acquisition shall be commenced between the Sponsor and the property owner until the
fair market value of the property has been established. Initial negotiations shall be based upon the fair market value.
D-8. Negotiated values above the fair market value shall not be eligible for State funds unless, prior to the final agreement
for acquisition, the Sponsor has received the concurrence of the Department for paying such negotiated values in lieu of the
appraised fair market value.
D-9. Sponsors who adhere to the federal "Uniform Guidelines for the Acquisition of Property" shall be deemed to have
conformed to the Department's guidelines, except that Paragraph 8 above shall also be applicable under such acquisitions.
D~ 10. In the event the Project is a low value, non-complex acquisition, the Department, at its option, may accept the original
appraisal without the review appraisal. In such cases, all other provisions of this Section shall apply.
DOA FORM (12110) Page 13 of 14
D-11. Failure to follow the requirements of this Section shall disqualify the property from State participation for any parcel
which has not been acquired in accordance with such standards.
SECTION E: Sponsor's Acknowledgement of Executive Order 24. issued by Governor Perdue, and N.C. G.S.§ 133-32
E-l Sponsor acknowledges and agrees that it is unlawful for any vendor or contractor (i.e. architect, bidder, contractor,
construction manager, design professional, engineer, landlord, offeror, seller, subcontractor, supplier, or vendor), to make
gifts or to give favors to any State employee of the Governor's Cabinet Agencies (i.e., Administration, Commerce,
Correction, Crime Control and Public Safety, Cultural Resources, Environment and Natural Resources, Health and Human
Services, Juvenile Justice and Delinquency Prevention, Revenue, Transportation, and the Office of the Governor). This
prohibition covers those vendors and contractors who:
(I) have a contract with a governmental agency; or
(2) have performed under such a contract within the past year; or
(3) anticipate bidding on such a contract in the future.
For additional information regarding the specific requirements and exemptions, vendors and contractors are encouraged to
review Executive Order 24 and G.S. Sec. 133-32.
Revised 4/21/2017
DOA FORM (12/10) Page 14ofl4
Board of Commissioners' Information
The Board of Commissioners was advised of the following personnel changes: 1. Jail
Name of Employee- Ronald Terrill Boseman Date of Employment- November 22,2017 Classification- Detention Entry, Full-time Salary- $29,134.00 per year
2. Health Dept. Name of Employee- Teresa Michelle Clark Date of Employment- December 4, 2017 Classification- PA III FP, Full-time Salary- $22,827.00 per year
3. Health Dept. Name of Employee- Joanne Cooper Date of Employment- December 4, 2017 Classification- PHN II MH, Full-time Salary- $48,500 per year
4. Jail Name of Employee- Nakia T. Gaulden Date of Employment- November 22,2017 Classification -Detention Entry, Full-time Salary- $30,609.00 per year
5. EMS Name of Employee- Steven H. Harrison Date of Employment- November 20,2017 Classification- PT-Paramedic, Part-time Salary- $13.81 per hour
6. Finance Name of Employee- Shanna B. Hodges Date of Employment - December 18, 20 17 Classification- Assistant Payroll Administrator, Full-time Salary- $43,033.68 per year
7. Jail Name of Employee- Robin Rachele' Lindsey Date of Employment- November 29,2017 Classification- Detention Entry, Full-time Salary- $30,609.00 per year
8. Jail Name of Employee- Ninja Leigh Payne Date of Employment - December 1, 2017 Classification- Detention Entry, Full-time Salary- $30,609.00 per year
5D
9. Staff Attorney Name of Employee- Katherine Pierce Date of Employment- December 4, 2017 Classification- Paralegal, Full-time Salary- $37,000.00 per year
10. WayneNet Name of Employee- Benjamin K. Rouse Date of Employment - December 6, 2017 Classification- PT EMT -B, Part-time Salary - $11.92 per hour
11. Jail Name of Employee- Cory Kenneth Sticklen Date of Employment- November 22, 2017 Classification- Detention Entry, Full-time Salary- $29,134.00 per year
12. Jail Name of Employee - Brianna Skylar Stone Date of Employment- November 29,2017 Classification- Detention 1, Full-time Salary- $30,609.00 per year
13. WayneNet Name of Employee- William A. Voyles, Jr. Date of Employment- November 28,2017 Classification- EMT-B, Part-time Salary- $11.92 per hour
14. DSS Name of Employee- Myra Wiley Date of Employment- December 4, 2017 Classification- IMC I w/a IMC II, Full-Time Salary- $27,746.00 per year
15. Jail Name of Employee- Monswell D. Williams Date of Employment- November 5, 2017 Classification- Detention Officer, Part-time Salary- $12.50 per hour
S I