Loading...
060319June 3, 2019 The Randolph County Board of Commissioners met in regular session at 6:00 p.m. in the 1909 Randolph County Historic Courthouse Meeting Room, 145 Worth Street, Asheboro, NC. Commissioners Darrell Frye, David Allen, Maxton McDowell and Hope Haywood were present. Also present were County Manager Hal Johnson, Finance Officer Will Massie, County Attorney Ben Morgan, and Clerk to the Board Dana Crisco. Chaplain Dwight Ayers from the Randolph County Sheriff's Office gave the invocation and everyone recited the Pledge of Allegiance. Special Recognitions Mitchell Macon retired May 31st from Public Buildings with 22 years of service. Mr. Macon was recognized by Robert Cross, Public Buildings Director, after which, Chairman Frye presented him with an engraved clock on behalf of the Board. Madeline Coggins was recognized for earning a summer internship at the State level as well as being the only recipient from Randolph County with this achievement. Chairman Frye presented her with a Certificate of Recognition. 2019 Governor's Volunteer Service Award Winners -Wade Boger, Connie Elliott, James Gouty, Ann & Wayne Hutchins, Bob Langston, Margie Stidham, and Gene Woodle were introduced by Elizabeth Mitchell and Chairman Frye presented each with a Certificate of Recognition. Consent Agenda Chairman Frye stated that item O. Appoint Beverly Nelson to the Randolph County Jury Commission and Lewis Dorsett to the Randolph County Juvenile Crime Prevention Council was added to the Consent Agenda. On motion of McDowell, seconded by Kidd, the Board voted unanimously to approve the consent agenda as amended, as follows: • approve Board of Commissioners regular meeting minutes of S/6/19; • reappoint William Neely, Karen Martin, Bob Cleveland, and Lois Bohnsack to the Randolph County Aging Services Planning Committee; • reappoint Kim Jefferies to the Randolph County EMS Peer Review Committee; • reappoint Greg Patton, Edwina Ashworth, David Wall, Lisa Stern, Sarah Lanier, Jody Terry, Jonathan Sermon, and Wendy Kennon and appoint Andrew (Drew) Weiner to the Randolph County Juvenile Crime Prevention Council; • reappoint Misty Rodriguez to the Randolph County Nursing Home Community Advisory Committee; • appoint Tina Billings to the Randolph County Adult Care Home Advisory Committee; • appoint Larry Reid to the RCC Board of Trustees; • reappoint Tim Greene to the Regional Partnership Workforce Development Board; • approve the disposition of retired service animal K9 Officer Lizzy; • elect Chairman Frye as Voting Delegate for NACo Annual Conference in July; • approve Lease Modification Agreement 92 at Northgate Complex for Dollar General; • approve Budget Amendment Occupancy Tax Distributions ($100, 000), as follows: 6/3/19 • approve Budget Amendment 2019 Timber Receipts ($814), as follows: 2018-2019 Budget Ordinance General Fund—Budget Amendment #53 Revenues Increase Decrease Restricted Intergovernmental $814 Appropriations Increase Decrease Education $814 approve Budget Amendment Article 46 Sales Tax Collections for RCC Capital Project, as follows: 2018-2019 Budget Ordinance General Fund—Budget Amendment #52 Revenues Increase Decrease Other Taxes $100,000 Appropriations Increase Decrease Other Economic and Physical $100,000 Development Appropriations • approve Budget Amendment 2019 Timber Receipts ($814), as follows: 2018-2019 Budget Ordinance General Fund—Budget Amendment #53 Revenues Increase Decrease Restricted Intergovernmental $814 Appropriations Increase Decrease Education $814 approve Budget Amendment Article 46 Sales Tax Collections for RCC Capital Project, as follows: • appoint Beverly Nelson to the Randolph County Jury Commission and Lewis Dorsett to the Randolph County Juvenile Crime Prevention Council. Public Comment Period Pursuant to N.C.G.S. § 153A-52.1, Chairman Frye opened the floor for public comment and closed it after hearing no additional comments. Jack Lail, 2548 High Meadow Dr., Asheboro, urged the Commissioners to support the funding request for the Historic Lucks Cannery project. He said he believed "under the leadership of Mayor David Fernandez and the Seagrove Town Board," this project will be successful as demonstrated "by their significant monetary and property contributions to the project." Mr. Lail said, "the addition of the `Historic Lucks Cannery' in Seagrove will serve as an anchor for the many potteries and a venue for the promotion of the creative arts. I believe it will also serve as an incubator for many additional ventures and many more visits." He stated, "now we need to develop the tourist attractions and generate a return on these investments. The `Historic Lucks Cannery' will be key to that effort." Charme Blanchard, 1300 Branson Mill Rd., Pleasant Garden, spoke of the petition submitted last month. She said the community wants the Animal Shelter to be under the management of 6/3/19 2018-2019 Budget Ordinance General Fund—Budget Amendment #54 Revenues Increase Decrease Sales Tax $300,000 A ro riations Increase Decrease Trans er to RCC Capital Project $300,000 • appoint Beverly Nelson to the Randolph County Jury Commission and Lewis Dorsett to the Randolph County Juvenile Crime Prevention Council. Public Comment Period Pursuant to N.C.G.S. § 153A-52.1, Chairman Frye opened the floor for public comment and closed it after hearing no additional comments. Jack Lail, 2548 High Meadow Dr., Asheboro, urged the Commissioners to support the funding request for the Historic Lucks Cannery project. He said he believed "under the leadership of Mayor David Fernandez and the Seagrove Town Board," this project will be successful as demonstrated "by their significant monetary and property contributions to the project." Mr. Lail said, "the addition of the `Historic Lucks Cannery' in Seagrove will serve as an anchor for the many potteries and a venue for the promotion of the creative arts. I believe it will also serve as an incubator for many additional ventures and many more visits." He stated, "now we need to develop the tourist attractions and generate a return on these investments. The `Historic Lucks Cannery' will be key to that effort." Charme Blanchard, 1300 Branson Mill Rd., Pleasant Garden, spoke of the petition submitted last month. She said the community wants the Animal Shelter to be under the management of 6/3/19 Sheriff Seabolt. She asked to be put on the Agenda each month for updates. She spoke of the Budget and the issue of animals in the County being separate issues. She said rescue groups take animals that may have been given some services, but the rescue group may then spend more money on the animal to get it adopted. She stated that most rescue groups use social media to get animals adopted and do not get paid to do this. She said the community wanted Randolph County to be a leader and fine people that are in violation of animal laws. Pamela Vuncannon, 824 Shannon Rd., Asheboro, said the community brought a petition and offered 65 volunteers to help at the shelter. She said that the Randolph County Animal Shelter had lost the trust of the citizens. She advocated for compassionate animal care at the Shelter. She said that law enforcement was tracking animal cruelty cases since many abusers of animals can become violent offenders. She stated that anti -tethering laws were not being followed in the county and offenders were not being charged. She said the Shelter did not need a break room space but instead should use that space for the animals. She supports Sheriff Seabolt taking over the shelter and charging individuals with animal cruelty. Commissioner Haywood asked Ms. Vuncannon how many of the names on the petition were those of Randolph County citizens. Ms. Vuncannon stated that most were either from the county or had some dealings with the shelter at some time or another. Commissioner Haywood stated that the staff had counted and wanted the record to show that 26% of the names on the petition were from Randolph County. Sheriff Greg Seabolt, 727 McDowell Rd., Asheboro, said he was not speaking to discredit any person or department about the animal shelter. He mentioned two incidents of felony animal cruelty that were not investigated. He said that many county Animal Shelters were part of the Sheriff's Office or a stand-alone department. He stated that the Sheriff's Office should be made responsible for the Animal Shelter. Chairman Frye asked about a preliminary budget for operating the Shelter. Major Greg Williams spoke and said they are asking for an additional $300,000. Commissioner Kidd asked for clarification on the positions. Major Williams said there were twelve positions and animal control officers would be replaced with sworn officers. Tammy O'Kelley, 1061 Rockridge Rd., Asheboro, spoke in favor of the Town of Seagrove's Historic Lucks Cannery project. She said other potters have moved to the Seagrove area for its reputation as the Pottery Capital of the US. The Town does not currently have a space for the potters to meet. This project would give them that space as well as house a brewery, coffee shop, and an expansion of Carolina Bronze Sculpture. This request would be an economic development project. She said she was proud of the Tourism Development Authority's support for this project and thanked the Commissioners for their support. Lindsey Lambert, 310 High Point St., Randleman, spoke in favor of the renovation of the "Historic Lucks Cannery" as both a life-long resident of Randolph County and the Executive Director of the North Carolina Pottery Center. He said that visitors should be encouraged to eat, sleep, and shop in Randolph County. He stated the 32nd Potters Conference will be hosted by the 6/3/19 Pottery Center going forward. These visitors will stay in Asheboro at local hotels and eat at local restaurants. Alexa Modderno, 136 W. Main St., Seagrove, stated she was the President of the Seagrove Area Potters Association and represented them on the issue of the Cannery renovation. She said the Association had already donated $30,000 to the cause and they support the renovation. They have also pledged an additional $15,000. They would use the center for the November Potters Festival which brings in approximately 3,500 visitors. Kevin Franklin, 447 Parksfield Trl., Ramseur, spoke in favor of the renovation of the Cannery. He praised Sapona Plastics for their effort to save this building for productive reuse. He said that the building being renovated had been part of an economic development project that fell through. Now with a Board of Directors working with professionals, the dream of renovating this building could become a reality. He said it will be a place where locals and tourists alike visit. Two businesses have committed to leases and will be creating jobs. He stated that $300,000 of private support and $300,000 from the State had already been garnered. He said this is a quality of life concern that will be enhanced. The center will keep people here or keep them coming back. He stated he was proud to support the renovation. David Fernandez, 136 W. Main St., Seagrove, Mayor of Seagrove, said he was so pleased by the support for the Cannery project of various groups throughout the county. He asked the Commissioners for their support. He said this project is happening and will not only benefit Seagrove but all of Randolph County. He closed by mentioning that the old Train Depot was being moved at 9:00 a.m., June 4th to downtown. Commissioner Haywood said she reviewed the request of Ms. Blanchard for low cost spay and neuter, public education on laws and responsible ownership, and Ms. Graves' comment that the Animal Shelter needed to be more progressive. Ms. Haywood said she agreed with all of those items. She stated that a lot of time and focus has been taken from Public Health and the Sheriff's Office on the Animal Shelter. The Sheriff's Office could be the right department to handle this, but what will happen when there is a change in Sheriff. Will this be an issue every few years? She mentioned the problems Guilford County had when they used a subcontractor for their shelter and found that the subcontractor was not running the Shelter properly. Money was taken, opioids had disappeared, and the Board of Directors was not doing their job. This created mistreatment of animals as well as improper use of tax payer money. She said that the Commissioners have been tasked to make the decisions to best take care of animals and humans. She wanted to be sure the Commissioners decisions would be using tax payer dollars wisely and would take care of the animals. She said that the decisions would not necessarily be what everyone wanted but would be a fair compromise. She thanked everyone present for all their efforts and input. Hubbell Industrial Controls, Inc Kevin Franklin, EDC Interim President, said that Hubbell Industrial Controls, Inc. is a member of the Hubbell Industrial Products Group, which is part of Hubbell Incorporated (NYSE: HUBB). Hubbell Incorporated is an international manufacturer of quality electronic products. Products for the industrial controls division are manufactured and assembled in North Carolina, Wisconsin, and 6/3/19 Texas. The Archdale facility produces controls for products such as cranes and fire protection equipment. The expansion project in Archdale will result in creation of fourteen new jobs. The average wage of the new positions will be $52,641. Four of these positions will be highly skilled engineers who will join the existing engineering team in supporting Hubbell's Industrial Controls Division. The engineering team will be consolidated into the former medical facility across the street at 4306 Cheyenne Drive which has been vacant for more than three years. With relocation of the engineering team to the now -vacant facility, an additional product line will be located in the main facility, resulting in the need to create ten more production positions. In addition to creation of fourteen new jobs associated with the expansion, Hubbell has committed to retaining the existing 141 positions during the grant period. Hubbell will enter into a lease agreement with J L Darr & Sons, Inc. to occupy the former medical facility. The building will require renovations before it can be occupied by Hubbell's engineering department. Estimated cost for renovations is at least $250,000. Additional investment in equipment is likely, but the value has not yet been determined. This project is eligible for a Building Reuse Grant from NC Department of Commerce in the amount of $125,000 ($8,929 per j ob) to assist with the renovation expenses. The City of Archdale has approved submission of the application and will administer the grant if awarded. The City of Archdale requested that Randolph County commit to an equal share of the required $6,250 grant match. If approved, each unit of government would commit to $3,125. The application has been submitted and award announcements are scheduled for June 20th. The EDC believed that the Hubbell building renovation project is a good economic development project for the City of Archdale, increasing the value of the building and resulting in the creation of fourteen new quality jobs. A Public Hearing has been scheduled for June 3rd to consider partnering with the City of Archdale in an equal share of the required 5% grant match of $6,250 ($3,125 per unit of government). Chairman Frye opened the Public Hearing at 7:15 p.m. and closed it after hearing no comments. On motion of Frye, seconded by McDowell, the Board voted unanimously to approve the Resolution to support the City of Archdale's submission of a Building Reuse Grant Application and % of the required 5% local match of $6,250 ($3,125 per government unit) for Hubbell Industrial Contracts, Inc., as follows: RESOLUTION AUTHORIZING THE COUNTY OF RANDOLPH TO PROVIDE ONE-HALF OF THE LOCAL MATCH GRANT REQUIREMENT FOR THE HUBBELL INDUSTRIAL CONTROLS, INC. ECONOMIC DEVELOPMENT PROJECT WHEREAS, Section 158-7.1 of the North Carolina General Statutes authorizes a county to undertake an economic development project by extending assistance to a 6/3/19 company in order to cause the company to locate or expand its operations within the county; and WHEREAS, the North Carolina General Assembly has authorized funds to be used for stimulating economic development and job creation; and WHEREAS, Hubbell Industrial Controls, Inc., hereinafter "Hubbell" has stated its commitment to expand operations and inhabit an existing vacant facility, hereinafter the "Facility" and to create fourteen (14) new full-time jobs in the City ofArchdale in Randolph County; and WHEREAS, the Facility is owned by J. L. Darr and Son, Inc. and will have to be renovated in order to accommodate the Hubbell expansion; and WHEREAS, the City ofArchdale has voted to authorize the filing, by the City, of an application with the North Carolina Department of Commerce for a Building Reuse Grant on behalf of this economic development project for Hubbell; and WHEREAS, said Grant requires a 5% local match from the local government making application; and WHEREAS, the amount of the Grant that Hubbell is eligible for is one hundred twenty-five thousand dollars ($125, 000), requiring a local match of six thousand two hundred fifty dollars ($6.250); and WHEREAS, the City ofArchdale has requested that Randolph County provide one- half of the required local match for this project, or three thousand one hundred and twenty-five dollars ($3,125); and WHEREAS, the Board of Commissioners of Randolph County has held a public hearing to consider whether to participate in this project by providing the requested one-half of the local match of three thousand one hundred and twenty-five dollars ($3,125); and WHEREAS, upon the completion by Hubbell of this expansion project, JL. Darr and Son, Inc. will have expended two hundred fifty thousand dollars ($250, 000) to renovate the facility and Hubbell will have created a minimum of fourteen (14) new full-time jobs in the County and City; and WHEREAS, this economic development project will stimulate and stabilize the local economy, promote business in the County and City, and result in the creation of a number of jobs in the County and City; and WHEREAS, the County has in its General Fund available revenues sufficient to fund this economic development project; NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Randolph County, this 3rd day of June 2019, as follows: Section 1. The County is authorized to expend up to three thousand one hundred and twenty-five dollars ($3,125) of County funds to provide one-half of the required local match for the Building Reuse Grant applied for on behalf of Hubbell by the City ofArchdale. Section 2. Participation by the County in this economic development is expressly contingent upon the approval of the grant application and local match by the City of Archdale and upon subsequent grant approval by the North Carolina Department of Commerce. 6/3/19 Installment Financing (LOBS) Agreement for Public School Construction (Trinity Middle School Will Massie, Finance Officer/Assistant County Manager, gave an update to the Commissioners of the current debt situation faced by the County. He explained with the current and new debt, the County will still be within the guidelines of the Local Government Commission for debt service as a percentage of operating budget in the range of 13.5%. He said debt will be retiring in 2023 and 2028. Commissioner McDowell commended Mr. Massie for the planning and budgeting to keep debt low. Chairman Frye stated that projects had been delayed in order to keep the debt low and to refrain from increasing taxes. Next, Aimee Scotton, Associate County Attorney, presented the information being addressed at the Public Hearing to follow. She said, as discussed last month, there is a need for a new middle school in the Trinity area. The decision was made by the Board to consider financing the cost of constructing this school through the issuance of Local Obligation Bonds (LOBS). For the County to build the school and finance it in this manner, it will be necessary for the County to take ownership of the school property during the financing since the property will serve as the collateral for the project. If approved, the property will be leased to the School Board during the financing and conveyed back to the school board when the financing is complete. She stated that last month, a Resolution making certain findings was passed authorizing County staff to file an application for approval of the proposed financing arrangement with the Local Government Commission and appointing Robinson Bradshaw & Hinson, P.A. as the bond counsel for this transaction. A Public Hearing was set for June 3rd to consider whether to proceed with the proposed financing and whether the County should acquire the school property on which the middle school is proposed to be built. Chairman Frye stated that acquisition of the property involves no exchange of money. Commissioner Allen said he spoke with Dr. Gainey and the School Board understands the process of conveying the property to the County during the financing process. Chairman Frye mentioned that the land for this school was donated by Bill Aldridge many year ago. Chairman Frye opened the Public Hearing at 7:23 p.m. and closed it after hearing no comments. On motion of Frye, seconded by Allen, the Board voted unanimously to approve the Resolution 1) Authorizing And Approving An Installment Financing Agreement And Authorizing The Execution And Delivery Of Documents In Connection Therewith And 2) Approving The Acquisition Of Property To Be Used By The Randolph County Board Of Education, as follows: 6/3/19 RESOLUTION (1) AUTHORIZING AND APPROVING AN INSTALLMENT FINANCING AND AUTHORIZING THE EXECUTION AND DELIVERY OF DOCUMENTS IN CONNECTION THEREWITH AND (2) APPROVING THE ACQUISITION OF PROPERTY TO BE USED BY THE RANDOLPH COUNTY BOARD OF EDUCATION WHEREAS, the Board of Commissioners (the "Board) of the County of Randolph, North Carolina (the "County') has determined to finance a portion of the cost of acquiring, constructing, equipping and improving a new middle school (the "Project'); WHEREAS, to effectuate such plan to finance a portion of the cost of the Project, the County and Randolph County Public Facilities Corporation, a nonprofit corporation organized and existing under the laws of the State of North Carolina (the "Corporation') have been negotiating certain financing documents and arranging for the negotiated sale of limited obligation bonds payable from certain installment payments to be made by the County pursuant to an Installment Financing Agreement (hereinafter defined) to be entered into by and between the County and the Corporation, pursuant to the authority granted to the County under Section 160A-20 ofthe General Statutes of North Carolina; WHEREAS, the Board duly conducted a public hearing today regarding (a) an installment financing contract to finance the construction and other accomplishment of the Project hereinafter described and (b) the acquisition by the County, for use by the Randolph County Board of Education, of the real and personal property constituting the Project; WHEREAS, there have been available at this meeting, forms of the following: 1. Installment Financing Agreement to be dated as of July 1, 2019 (the "Installment Financing Agreement') between the County and the Corporation; 2. Deed of Trust and Security Agreement to be dated as ofJuly 1, 2019 (the "Deed of Trust') from the County to a trustee for the benefit of the Corporation; 3. Trust Agreement to be dated as of July 1, 2019 (the "Trust Agreement') between the Corporation and U.S. Bank National Association (the "Trustee'); 4. Lease to be dated as of July 1, 2019 (the "Lease') between the County and Randolph County Board of Education; 5. Administrative Agreement dated as of July 1, 2019 (the "Administrative Agreement') between the County and the Randolph County Board of Education; 6. A Preliminary Oficial Statement (the "Preliminary Oficial Statement') relating to Limited Obligation Bonds evidencing proportionate undivided interests in revenues to be received by the Corporation under the Installment Financing Agreement (the "Bonds'); and 7. Contract of Purchase (the "Purchase Contract') between Robert W. Baird & Co., Incorporated (the "Underwriter') and the Corporation, including the Letter of Representation attached thereto (the "Letter of Representation'). WHEREAS, the Board of Commissioners of the County wants to approve the Installment Financing Agreement and the sale of the Bonds and to authorize other actions in connection therewith; and 6/3/19 NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the County as follows: 1. The Board hereby approves the sale of the Bonds by the Corporation. The Bonds shall mature in such amounts at such times and shall bear interest at such rates as provided in the Trust Agreement; provided, however, that the aggregate principal amount of the Bonds shall not exceed $37, 000, 000 and the final maturity of the Bonds shall not extend beyond December 2039. The Bonds shall be issued in fully registered form in such denominations as set forth in the Trust Agreement andpayments of principal and interest with respect to the Bonds shall be made by the Trustee to the registered owners of the Bonds at such times and in such manner as is set forth in the Trust Agreement. 2. The Bonds shall be subject to prepayment at the times, upon the terms and conditions, and at the prices set forth in the Trust Agreement. 3. The proceeds of the Bonds shall be applied as provided in the Trust Agreement. 4. Each of the Installment Financing Agreement, the Deed of Trust, the Lease, the Administrative Agreement and the Letter of Representation, in the form submitted to this meeting, is hereby approved, and the Chair of the Board, the County Manager, the Assistant County Manager/Finance Officer, the County Attorney, the Associate County Attorney and the Clerk to the Board are each hereby authorized and directed to execute and deliver each of those documents, on behalf of the County, with such changes, insertions or omissions as each may approve, the execution thereof by any of them to constitute conclusive evidence of such approval. S. Each of the Trust Agreement and the Purchase Contract, in the form submitted to this meeting, is hereby approved in substantially such form, with such changes, insertions or omissions as appropriate. 6. Each of the Preliminary Oficial Statement and the final Oficial Statement, in the form of the Preliminary Oficial Statement submitted to this meeting, is hereby approved, in substantially such form, with such changes, insertions and omissions as appropriate, and the use thereof in connection with the public offering and sale of the Bonds is hereby authorized. 7. The Chair of the Board, the County Manager, the Assistant County Manager/Finance Officer, the Clerk to the Board, the County Attorney and the Associate County Attorney are each hereby authorized to take any and all such further action and to execute and deliver such other documents as may be necessary or advisable to carry out the intent of this Resolution and to effect the installment financing pursuant to the Installment Financing Agreement. Without limiting the generality of the foregoing, the Assistant County Manager/Finance Officer or any deputy finance director is authorized to approve all details of the financing, including without limitation, the amount advanced under the Installment Financing Agreement (which shall not exceed $37,000,000), the annual principal payments under the Installment Financing Agreement, the interest rates for the Bonds, the terms of the Installment Financing Agreement, and the discount below the principal amount of the Bonds at which the Bonds are sold to the Underwriter or the fee paid to the Underwriter. Execution of the Installment Financing Agreement by the Chair 6/3/19 of the Board, the County Manager, the Assistant County Manager/Finance Officer or any deputy finance director, shall conclusively evidence approval of all such details of the financing. 8. The Board hereby approves the acquisition of the real and personal property constituting the Project. 9. All actions of the County effectuating the proposed financing are hereby approved, ratified and authorized pursuant to and in accordance with the transaction contemplated by the documents referred to above. 10. This Resolution shall become effective immediately upon its adoption. On motion of Frye, seconded by Kidd, the Board voted unanimously to approve the Related Budget Amendment 92 -Randolph County Schools Capital Project ($35,465, 000), as follows: 2018-2019 Budget Ordinance Randolph County Schools Project—Budget Amendment #2 Revenues Increase Decrease Debt Proceeds $35,000,000 Sales Tax Refunds 265,000 Investment Earnings 200,000 Appropriations Increase Decrease Professional Services $1,215,000 Furniture and Equipment 1,000,000 Construction 31, 925, 000 Issuance Costs 325,000 Contingency 1,000,000 Chairman Frye commented that the conversion of Braxton -Craven School had served the school system as a middle school for the Trinity area much longer than expected. Regional Partnership Workforce Development Board (RPWDB) Krystal Parks, Executive Director of Regional Consolidated Services, gave the FY2017-18 Annual Report. She reported that the RPWDB had exceeded federal DOL performance measures 100% or more for the year. They were the only Board in North Carolina to achieve this. In Randolph County, a total of 2,013 clients were served. The Randolph County Workforce Development staff assisted 789 adult and dislocated workers. Out of this total, 565 individuals (72%) procured employment and recorded net 4th quarter earnings of $4,750,733. Aging Services Matters Mark Hensley, Executive Director of the Randolph County Senior Adult Association (RCSAA), and Duffle Johnson, Vice Chairman of the Aging Services Planning Committee (ASPC), presented the recommendations of the ASCP for the Home and Community Care Block Grant for Older Adults (HCCBG). He stated the Committee recommended that RCSAA continue to be the Lead Agency for July 1, 2019 through June 30, 2022 as designated by Form DAAS-730. He said the award for services from July 1, 2019 through June 30, 2020 recommended by the Committee were as follows: 6/3/19 • RCSAA-Adult Day Care, Congregate Nutrition, Home Delivered Meals, Information and Options Counseling, and Transportation in the amount of $566,448. • Regional Consolidated Services -In -Home Aid — Levels I, II, and III and Housing and Home Improvement in the amount of $287,465. On motion of Kidd, seconded by Allen, the Board voted unanimously to 1) accept Randolph County Senior Adults Association (RCSAA) as the lead agency (Form DAAS-730) for the Home and Community Care Block Grant (HCCBG) for older adults from July 1, 2019 through June 30, 2022, 2) approve the FY HCCBG Funding Plan (Form DAAS-731), 3) authorize the Chairman to sign it, and 4) agree to accept additional funding, if available. On motion of Kidd, seconded by Allen, the Board voted unanimously to accept the recommendation of the Aging Services Finance Sub -Committee and the Aging Service Planning Committee to 1) select RCSAA as the provider for Adult Day Care, Congregate Nutrition, Home Delivered Meals, Information and Options Counseling, and Transportation and 2) select Regional Consolidated Services as the provider of In Home Aide Services under the HCCBG from July 1, 2019 -June 30, 2020. Memorandum of Understanding-DHHS/Social Services/Randolph County Tracie Murphy, Director of Social Services, said Session law 2017-41 requires all counties to enter into an annual written agreement with the North Carolina Department of Health and Human Services (DHHS). Fiscal year 18-19 was the first year of the written agreements. She said she came before the Board in March 2019 to request approval of the amended Memorandum of Understanding (MOU). Ms. Murphy stated the original MOU, containing 26 required performance measures, was amended due to several issues that caused grave concerns for counties. Of most concern were vague and ambiguous performance measures that held the County responsible for circumstances beyond their control and an inability to verify the data. The amended MOU presented in March 2019 and the MOU presented today have many of the same improvements. In summary, for FY 2019-2020 the 26 performance measures remain the same as those approved by the Board of Commissioners in March 2019. Thirteen of those 26 measures have validated data. These thirteen measures with validated data are the only measures that will be evaluated as part of the MOU for FY 2019-2020 and subject to performance improvement or corrective action. The thirteen measures are either fixed measures, the same for all 100 counties in NC, or growth measures, different depending on a single county's progress from FY 18-19. The thirteen performance measures are: Five child support growth measures, two energy program fixed measures, four food and nutrition fixed measures and two work first fixed measures. Chairman Frye said the refusal of the Board to accept the original MOU in FYI 8-19 ended with positive changes for all the counties. Ms. Murphy agreed that many changes came from those discussions between Randolph County and DHHS. She said that some of the measures were still 6/3/19 a challenge due to the NC Fast system mandated by the state continually causing problems in DSS offices throughout the state. Commissioner McDowell stated that the Social Services Board meeting last month was not only informative but also entertaining. The staff acted out how they go about doing their jobs. He said the Board members were impressed. Ms. Murphy said that was all due to her employees. Chairman Frye commented that jobs in Social Services cause burn -out as reflected in the Social Services budget. Ms. Murphy said that the employees would actually like to work themselves out of jobs. On motion of McDowell, seconded by Haywood, the Board voted unanimously to accept the Memorandum of Understanding (Fiscal Year 2019-20) between the North Carolina Department of Health and Human Services and Randolph County, as shown in Attachment following these minutes. CCG Range and Training Complex, LLC. Update Ben Morgan, County Attorney, said the gun range case had not been heard at the last Civil Session. The next available date was the week of July 15th but he did not know who the judge would be. County Manager Update County Manager Hal Johnson stated that the Randolph County Health Fair would be starting on Tuesday, June 4th at the RCC Continuing Education Center and said it would be the largest one yet. The Corporate -Wellness Coalition was invited as well. He reminded the audience of the Department Head budget presentations on June 6th Commissioners Updates Chairman Frye said he had attended the State Board meeting. He stated much of the discussion was centered on the $15 million cuts in mental health services funding. He compared the Seagrove Events Center request to the Ag Center project which the Board will not be able to fund for the upcoming fiscal year. One of the State budget proposals would allow Randolph County to make a t/4 cent sales tax increase that could be designated for education or another specified project. Another proposal would give more money for capital funding for schools in Tier II. The Chairman stated that a large amount of money had been spent for both Randolph County and Asheboro City School renovations and construction as well as money for renovation of the Detention Center. If the State approved the changes to the sales tax designations, there would be conversation about how to best use that money. Commissioner Allen said that a letter was sent to the Secretary of Health and Human Services to address the regions of service and the need for stability in Medicaid transformation. He stated that the Sandhills Board had questions about the effect on Sandhills funding from Medicaid in years to come while dealing with private companies that may not be as transparent as the local government. 6/3/19 Commissioner Kidd said in light of the public comments for change at the animal shelter, he thought it was nice for a group to be passionate about their issues. He wished that an equal amount of passion could be put forward when talking about economic development to bring more business, school renovation and construction to serve children, block grant money to serve aging populations, and Social Services aid provided to citizens. These positive discussions could create excitement about basic, ongoing issues. He urged everyone to be servant leaders because everyone is on the same page and striving for the same goals. Chairman Frye ended the discussion stating the proposed budget reflects more funding for animals than ever. Adiournment At 8:05 p. m., on motion of Allen, seconded by Haywood, the Board voted unanimously to adjourn. Darrell Frye, Chairman Kenny Kidd Hope Haywood David Allen Maxton McDowell Dana Crisco, Clerk to the Board 6/3/19 ATTACHMENT A MEMORANDUM OF UNDERSTANDING (FISCAL YEAR 2019-20) BETWEEN THE NORTH CAROLINA DEPARTMENT OF HEALTH AND HUMAN SERVICES AND RANDOLPH COUNTY A Written Agreement Pursuant to N.C. Gen. Stat. § 108A-74, an Act of the North Carolina General Assembly This Memorandum of Understanding ("MOU") is made by and between the North Carolina Department of Health and Human Services, (hereinafter referred to as the "Department") and Randolph County a political subdivision of the State of North Carolina (hereinafter referred to as the "County") to comply with the requirements of law, N.C. Gen. Stat. § 108A-74. The Department and the County may be referred to herein individually as a "Party" and collectively as the "Parties." TERMS OF UNDERSTANDING In consideration of the mutual promises and agreements contained herein, as well as other good and valuable consideration, the sufficiency of which is hereby acknowledged by the Parties, the Parties agree to this MOU, effective July 1, 2019, in compliance with the mandates of law enacted by the North Carolina General Assembly and in recognition of possible amendments by the General Assembly, the Parties further agree to conform to changes made to the law, notwithstanding a contractual term previously agreed upon. 1.0 Parties to the MOU The only Parties to this MOU are the North Carolina Department of Health and Human Services and Randolph County, a political subdivision of the State of North Carolina. 1.1 Relationships of the Parties Nothing contained herein shall in any way alter or change the relationship of the parties as defined under the laws of North Carolina. It is expressly understood and agreed that the enforcement of the terms and conditions of this MOU, and all rights of action relating to such enforcement, shall be strictly reserved to the Department and the County. Nothing contained in this document shall give or allow any claim or right of action whatsoever by any other third person. It is the express intention of the Department and County that any such person or entity, other than the Department or the County, receiving services or benefits under this MOU shall be deemed an incidental beneficiary only. Subcontracting: The County shall be responsible for the performance of all of its subcontractors. The County shall disclose the names of its subcontractors to the Department within thirty (30) days of the execution thereof. The County shall also provide additional information concerning its subcontractors as may be requested by the Department within thirty (30) days of the request. The County additionally agrees not to enter into any confidentiality agreement or provision with a subcontractor or other agent to provide services related to this MOU that would prevent or frustrate the disclosure of information to the Department. Subcontractors shall be defined under this MOU to mean any party the county enters into a contractual relationship with for the complete Page 1 of 25 administration of one or more social services programs covered by this MOU. Temporary employees hired by the County shall not be considered subcontractors under this MOU. Assignment: No assignment of the County's obligations or the County's right to receive any funding made in any way concerning the matters covered by this MOU hereunder shall be permitted. 2.0 Terms of the MOU The term of this MOU shall be for a period of one year beginning July 1, 2019 and ending June 30, 2020. 2.1 Default and Modification Default: In the event the County fails to satisfy the mandated performance requirements as set forth in Attachment I or fails to otherwise comply with the terms of this MOU, the Department may withhold State and/or federal funding. Any such withholding shall be in compliance with, and as allowed by, state and/or federal law. Performance Improvement/Corrective Action: Prior to the Department exercising its authority to withhold State and/or federal funding for a failure to satisfy the mandated performance requirements set forth in Attachment I or failure to comply with the terms of this MOU, the steps set forth in Attachment II will govern. For this MOU covering Fiscal Year 2019-2020, the Department will not initiate any actions set forth in Attachment II for a county's performance related to the performance requirements set forth in Attachment III. Nothing contained in this MOU shall supersede or limit the Secretary's authority to take any action otherwise set forth in N.C. Gen. Stat. § 108A-74. Waiver of Default: Waiver by the Department of any default or breach in compliance with the terms of this MOU by the County shall not be deemed a waiver of any subsequent default or breach and shall not be construed to be modification of the terms of this MOU unless stated to be such in writing, signed by an authorized representative of the Department and the County and attached to the MOU. Force Majeure: Neither Party shall be deemed to be in default of its obligations hereunder if and so long as it is prevented from performing such obligations by any act of war, hostile foreign action, nuclear explosion, riot, strikes, civil insurrection, earthquake, hurricane, tornado, or other catastrophic natural event or act of God. Modification: The terms and conditions of this MOU may only be modified by written agreement of the Parties, signed by an authorized representative of the Parties. Page 2 of 25 3.0 MOU Documents The Recitals and the following attachments are incorporated herein by reference and are part of this MOU: (1) The portions hereof preceding the Terms of Understanding, including but not limited to the introductory paragraph and the Recitals, which are contractual as well as explanatory. (2) The Terms of Understanding (3) Attachment I — Mandated Performance Requirements: a. I -A: Child Support b. I -B: Energy c. I -C: Work First d. I -D: Food and Nutrition Services (4) Attachment II — Corrective Action (5) Attachment III — Performance Requirements: a. III -A: Child Welfare — Child Protective Services b. III -B: Foster Care c. III -C: Work First d. III -D: Adult Protective Services e. III -E: Special Assistance f. III -F: Child Care Subsidy 4.0 Entire MOU This MOU and any documents incorporated specifically by reference represent the entire agreement between the Parties and supersede all prior oral or written statements or agreements between the Parties. 5.0 Definitions While "County" is used as an abbreviation above, the following definitions, some of which are contained in N.C. Gen. Stat. § 108A -74(a), also apply to this MOU: (1) "County department of social services" also means the consolidated human services agency, whichever applies; (2) "County director of social services" also means the human services director, whichever applies; and (3) "County board of social services" also means the consolidated human services board, whichever applies. (4) "Child welfare services or program" means protective, foster care, and adoption services related to juveniles alleged to be abused, neglected, or dependent as required by Chapter 7B of the General Statutes. (5) "Social services programs" or "Social services programs other than medical assistance" means social services and public assistance programs established in Chapter Page 3 of 25 108A other than the medical assistance program (Part 6 of Article 2 of Chapter 108A). This includes, but is not limited to, child welfare programs, adult protective services, guardianship services for adults, and programs of public assistance established in Chapter 108A. It also includes the child support enforcement program, as established in Article 9 of Chapter 110 of the General Statutes, and the North Carolina Subsidized Child Care Program. To the extent that any term used herein is defined by a statute or rule applicable to the subject matter of this MOU, the statutory or rule definition shall control. For all remaining terms, which are not defined by statute or rule, those terms shall have their ordinary meaning. Should any further definition be needed, the Parties agree that the meanings shall be those contained in the current version (as of the time the dispute or question arises) of Black's Law Dictionary, and if not defined therein, then of a published unabridged modern American English Language Dictionary published since the year 2000. 6.0 Audit Requirements The County shall furnish to the State Auditor, upon his/her request, all books, records, and other information that the State Auditor needs to fully account for the use and expenditure of state funds in accordance with N.C.G.S. § 147-64.7. Additionally, as the State funding authority, the Department of Health and Human Services shall have access to persons and records as a result of all contracts or grants entered into by State agencies or political subdivisions. 7.0 Record Retention The County shall retain records at its own expense in accordance with applicable State and Federal laws, rules, and regulations. The County shall facilitate and monitor the compliance of its subcontractors with all applicable requirements of record retention and disposition. In order to protect documents and public records that may be the subject of Department litigation, the Department shall notify the County of the need to place a litigation hold on those documents. The Department will also notify the County of the release of the litigation hold. If there is no litigation hold in place, the documents may be destroyed, disposed of, or otherwise purged through the biannual Records Retention and Disposition Memorandum from the Department's Controller's Office. 8.0 Liabilities and Legal Obligations Each party hereto agrees to be responsible for its own liabilities and that of its officers, employees, agents or representatives arising out of this MOU. Nothing contained herein is intended to alter or change the relationship of the parties as defined under the laws of the State of North Carolina. 9.0 Confidentiality Any medical records, personnel information or other items exempt from the NC Public Records Act or otherwise protected by law from disclosure given to the Department or to the County under this MOU shall be kept confidential and not divulged or made available to any individual or Page 4 of 25 organization except as otherwise provided by law. The Parties shall comply with all applicable confidentiality laws and regulations, including but not limited to the Health Insurance Portability and Accountability Act of 1996 (HIPAA), the administrative simplification rules codified at 45 Parts 160, 162, and 164, alcohol and drug abuse patient records laws codified at 42 U.S.C. §290dd- 2 and 42 CFR Part 2, and the Health Information Technology for Economics and Clinical Health Act (HITECH Act) adopted as part of the American Recovery and Reinvestment Act of 2009 (Public Law 111-5). 10.0 Secretary's Authority Undiminished Certain functions delegated to the County pursuant to this MOU are the duty and responsibility of the Department as the grantee of federal grant funds. The Parties understand and agree that nothing in this MOU shall be construed to diminish, lessen, limit, share, or divide the authority of the Secretary of the Department to perform any of the duties assigned to the Department or its Secretary by the North Carolina General Statutes, the terms and conditions of the federal funds and their applicable laws and regulations or other federal laws and regulations regarding any federal funding which is used by the Department to reimburse the County for any of its duties under this MOU. 11.0 MOU does not Diminish Other Legal Obligations Notwithstanding anything to the contrary contained herein and to facilitate the mandated performance requirements of N.C. Gen. Stat. § 108A-74, the Parties acknowledge and agree that this MOU is not intended to supersede or limit, and shall not supersede or limit, the County's obligations to comply with all applicable: 1) federal and state laws; 2) federal and state rules; and 3) policies, standards, and directions of the Department, as all such currently exist and may be amended, enacted, or established hereafter. 12.0 Notice The persons named below shall be the persons to whom notices provided for in this MOU shall be given. Either Party may change the person to whom notice shall be given upon written notice to the other Party. Any notice required under this MOU will only be effective if actually delivered to the parties named below. Delivery by hand, by first class mail, or by email are authorized methods to send notices. For the Department of Health and Human Services, Division of Social Services IF DELIVERED BY US POSTAL SERVICE IF DELIVERED BY ANY OTHER MEANS Susan Osborne, Assistant Secretary Susan Osborne NC DHHS NC DHHS 2401 Mail Service Center Doretha Dix Campus, McBryde Building Raleigh, NC 27699-2401 Phone: 919-527-6338 E-mail: Susan. Osbome dhhs.nc. gov Page 5 of 25 For Randolph County IF DELIVERED BY US POSTAL SERVICE I IF DELIVERED BY ANY OTHER MEANS 13.0 Responsibilities of the Department The Department hereby agrees that its responsibilities under this MOU are as follows: (1) The Department shall develop performance requirements for each social services program based upon standardized metrics utilizing reliable data. The performance requirements are identified in Attachments I and II. (2) The Department shall provide supervision, program monitoring and technical assistance to the counties in the administration of social services programs. (3) The Department shall provide leadership and coordination for developing strategies that address system -level barriers to the effective delivery of social services programs, including but not limited to: the Administrative Office of Courts, the LME/MCO, Department of Public Instruction, and the Department of Public Safety. (4) The Department shall have the following administrative responsibilities: a. Staff Training and Workforce Development: i. Develop training requirements for county personnel and provide guidance for adequate staffing patterns related to the provision of social services programs. The Department will publish annually, a list of required and recommended trainings for county personnel directly involved in the administration of social services programs covered under this MOU. ii. Develop training curricula and provide, timely, adequate access to statewide training opportunities for county personnel related to the provision of social services programs. Training opportunities may include in-person, self - guided, web -based and remotely facilitated programs. iii. The Department will publish a training calendar, at least quarterly, notifying the counties of training opportunities. iv. Provide timely written guidance related to new federal or state statutes or regulations. The Department will provide information in advance of the effective date of new policy to the extent possible, including interpretations and clarifications of existing policy. v. Provide technical assistance and training in areas where quality control, monitoring or data indicates a lack of correct application of law, rule or policy. b. Compliance Monitoring: i. Monitor and evaluate county compliance with applicable federal and state laws, rules and policies. ii. Provide feedback to counties with recommended changes when necessary. Page 6 of 25 iii. Monitor that all financial resources related to the provision of social services programs covered by this MOU are utilized by the county in compliance with applicable federal and state laws. c. Data Submission: i. Maintain and review data submitted by counties pursuant to the mandatory performance requirements. ii. Provide counties with reliable data related to their performance requirements as well as accuracy and timeliness of programs in accordance with state and federal program guidelines. This includes but is not limited to processing applications and recertification, quality control standards, program statistics and fiscal information. iii. The Department shall be responsible for the maintenance and functionality of its information systems utilized in the statewide administration of social services programs covered by this MOU. d. Communication: i. Provide counties with clarification or explanation of law, rule or policy governing social services programs when necessary or as requested. ii. Disseminate policy on social services programs and provide counties with timely information on any updates to policy. iii. Provide timely information to counties on any changes to federal law or policy made known to the Department. iv. Provide counties with a timely response to requests for technical assistance or guidance. v. Maintain all policies covering social services programs in a central, accessible location. Policies will be updated, to the extent possible, in advance of the effective date of any new policies or policy changes. vi. Provide counties with an opportunity to submit questions, concerns and feedback related to the administration of social services programs to the Department and provide County a timely response to such communication. vii. Communicate proactively with the County Director of Social Services on matters that effect social services programs covered under this MOU. viii. Communicate directly with the County Manager, Governing Boards, and the County Director of Social Services on matters including but not limited to, corrective action, and significant changes to law, rule and policy that impact the administration of social services programs covered by this MOU. e. Inter -agency Coordination: i. Provide guidance to counties in the event they are unable to reach a resolution on a conflict of interest that arises related to the provision of social services programs covered by this MOU. ii. Provide guidance for county DSS personnel on federal and state Emergency Management, mass shelter, Business Continuity Plan (BCP) and Continuity of Operations Plan (COOP) requirements. iii. Coordinate with and communicate to county DSS agencies regarding available and required training opportunities associated with DSS Mass Shelter, BCP and COOP responsibilities. Page 7 of 25 iv. Assist and support counties as needed in implementation of operational functions of mass shelter operations and as needed during other emergencies as they arise. (5) The Department shall timely meet all of its responsibilities contained in this MOU. "Timely" shall be defined consistent with timeliness requirements set forth in relevant statute, regulation, and policy. Where timeliness is not otherwise defined, "timely" shall mean within a reasonable time under the circumstances. 14.0 Responsibilities of the County The County hereby agrees that its responsibilities under this MOU are as follows: (1) The County shall adhere to the mandated performance requirements for each social services program as identified in Attachment I. For a County Performance Measure identified in Attachment III, the County will work towards achieving performance higher than the County's performance in the previous fiscal year. The County will ultimately work towards achievement of the Standard Measure for all performance requirements set forth in Attachments I and III. (2) The County shall comply with the following administrative responsibilities a. Staff Requirements and Workforce Development: i. The personnel, including new hires and existing staff, involved in the County's provision of social services programs covered by this MOU shall complete all required and necessary training, which is documented as required by federal and state law and policy. b. Compliance: i. Perform activities related to its social services programs in compliance with all applicable federal and State laws, rules, regulations and policies. Nothing contained herein is intended to, nor has the effect of superseding or replacing state law, rules or policy related to social services programs. ii. Develop and implement internal controls over financial resources related to the County's social services programs to ensure that all financial resources are used in compliance with applicable federal and state laws. iii. Provide and adhere to corrective action plans as required based on monitoring findings and the Single Audit. c. Data Submission: i. Maintain accurate, thorough records of all social services programs covered by this MOU, in particular, records related to the mandated performance requirements that can be accessed for the purpose of data collection, service provision, monitoring or consultation ii. Ensure reliable data entry into state systems utilized for the administration of social services programs covered under this MOU. iii. Provide, upon request, data to the state for the purpose of, but not limited to, conducting monitoring, case file reviews, error analysis and quality control. iv. Utilize data to understand the performance of their county and to conduct analysis and implement changes where needed if performance measures are not being met. Page 8 of 25 d. Communication: i. Respond and provide related action in a timely manner to all communications received from the Department. ii. Provide timely information on all matters that have a potential negative impact on the social services programs they administer, including but not limited to, litigation risks (not including child welfare cases governed by Chapter 7B or adult services cases governed by Chapter 35A or 108A), network and computer issues, or data breaches. iii. Provide timely information regarding temporary or permanent changes to the Social Services Governing Board. or the County Social Services Director, including retirements, separations, or any leave of absences greater than two calendar weeks. e. Inter -agency Cooperation: i. Ensure that county social services personnel complete required training and are prepared to engage in Disaster Management, mass shelter, BCP and COOP operations. ii. Ensure that all plans and systems are in place to meet potential disaster (natural, technical, otherwise) response requirements. iii. Engage with DHHS, state Emergency Management and local leadership in associated efforts. iv. Assist or operate mass shelter operations or other required disaster management responsibilities. (3) The County shall timely meet all its responsibilities contained in this MOU. "Timely" shall be defined consistent with timeliness requirements set forth in relevant statute, regulation, policy or as otherwise required by the Department. If timeliness is not otherwise defined, "timely" shall mean within a reasonable time under the circumstances. 15.0 Data Security and Reporting Data Security: The County shall adopt and apply data privacy and security requirements to comply with all applicable federal, state, department and local laws, regulations, and rules. To the extent that the Department and the county have already entered into one or more data privacy agreements covering all or any portion of the work to be performed under this MOU, the Parties hereby adopt and incorporate such agreements by reference into this MOU as if fully set forth herein. Duty to Report: The County shall report all privacy and security incidents related to the provision of social services programs covered by the MOU to the Department and the Privacy and Security Office within twenty-four (24) hours after the privacy and security incident is first discovered, provided that the County shall report a breach involving Social Security Administration data or Internal Revenue Service data within one (1) hour after the incident is first discovered. During the performance of this MOU, the County is to notify the Department of any contact by the federal Office for Civil Rights (OCR) received by the County related to the provision of social services programs covered by the MOU. In case of a privacy and security incident, the County, including any subcontractors or agents it retains, shall fully cooperate with the Department. Page 9 of 25 16.0 Miscellaneous Choice of Law: The validity of this MOU and any of its terms or provisions, as well as the rights and duties of the parties to this MOU, are governed by the laws of North Carolina. The Parties, by signing this MOU, agree and submit, solely for matters concerning this MOU, to the exclusive jurisdiction of the courts of North Carolina and agrees, solely for such purpose, that the exclusive venue for any legal proceedings shall be Wake County, North Carolina. The place of this MOU and all transactions and agreements relating to it, and their situs and forum, shall be Wake County, North Carolina, where all matters, whether sounding in contract or tort, relating to the validity, construction, interpretation, and enforcement shall be determined. Amendment: This MOU may not be amended orally or by performance. Any amendment must be made in written form and executed by duly authorized representatives of the Department and the County. The Parties agree to obtain any necessary approvals, if any, for any amendment prior to such amendment becoming effective. Also, the Parties agree that legislative changes to state law shall amend this MOU by operation of law to the extent affected thereby. Effective Date: This MOU shall become effective July 1, 2019 and shall continue in effect until June 30, 2020. Signature Warranty: Each individual signing below warrants that he or she is duly authorized by the party to sign this MOU and to bind the party to the terms and conditions of this MOU. Randolph County BY: Name TITLE: DATE: BY: Name TITLE: DATE: North Carolina Department of Health and Human Services C• Secretary, Department of Health and Human Services DATE: Page 10 of 25 ATTACHMENT MANDATED PERFORMANCE REQUIREMENTS I -A: CHILD SUPPORT I -B: ENERGY I -C: WORK FIRST I -D: FOOD AND NUTRITION SERVICES The Standard Measure is the measure set forth in federal or state law, rule or policy that governs the particular program. This is the Measure that all counties are ultimately aiming to achieve. The County Performance Measure is the measure that the County is required to achieve to be in compliance with this MOU. For some programs, the County's Performance Measure will be the same as the Standard Measure. For other programs, the County's Performance Measure may be greater or less than the Standard Measure, dependent upon previous year's performance. The Report of Performance is the period of time in which a County's performance on a particular performance requirement is measured and reported. Page 11 of 25 ATTACHMENT I -A MANDATED PERFORMANCE REQUIREMENTS: Child Support Page 12 of 25 Standard County Performance Rationale and Authority Report of Measure Measure Performance 1 80% of The County will Paternity establishment is an essential paternities achieve its given component in obtaining and enforcing established or annual percentage of support orders for children. Annual acknowledged paternities established for children born for children born out 42 USC § 652(g)(1)(A) out of wedlock. of wedlock. 42 USC § 658a(b)(6)(A) NCGS 110- 129.1 2 80% of child The County will A court order creates a legal obligation support cases achieve its given for a noncustodial parent to provide have a court annual percentage of financial support to their children. order child support cases Annual establishing that are under an 42 USC § 652(g)(1)(A) support order. 42 USC § 658a(b)(6)(B) obligations. NCGS 110- 129.1 3 80% of current The County will The current collections rate is an child support achieve its given indicator for the regular and timely paid. annual percentage of payment of child support obligations. current child support Annual paid. 42 USC § 652(g)(1)(A) 42 USC § 658a(b)(6)(C) NCGS 110- 129.1 4 80% of cases The County will Collection of child support has been received a achieve its given shown to reduce child poverty rates and payment towards annual percentage of improve child well-being. arrears. cases that received a Annual payment towards 42 USC § 652(g)(1)(A) arrears. 42 USC § 658a(b)(6)(D) NCGS 110- 129.1 5 The county will The County will meet Measuring total child support collections is meet its annual its annual goal of total an important measure of the program goal of total child support because it encompasses the strength of the child support collections. laws, practices, and fiscal effort to Annual collections. determine its effectiveness. 42 USC § 652(g)(1)(A) 42 USC § 658a(b)(6)(E) NCGS 110-129.1 Page 12 of 25 ATTACHMENT I -B MANDATED PERFORMANCE REQUIREMENTS: Energy Programs Page 13 of 25 Standard Measure County Performance Measure Rationale and Authority Report of Performance 1 The County will process The County will 95% of Crisis process 95% of Crisis Ensure that eligible Intervention Program Intervention Program individuals in a household Monthly (CIP) applications within (CIP) applications without a heating or one (1) business day for within one (1) cooling source receive applicants with no heat business day for relief as soon as possible. or cooling source. applicants with no heat or cooling source. 42 USC §§ 8621-8630 10A NCAC 71V 2 The County will process The County will Ensure that eligible 95% of Crisis process 95% of Crisis households who are in Intervention Program Intervention Program danger of losing a heating (CIP) applications within (CIP) applications or cooling source receive Monthly two (2) business days of within two (2) financial assistance to avert the application date for business days of the the crisis. applicants who have a application date for heat or cooling source. applicants who have a 42 USC §§ 8621-8630 heat or cooling source. l0A NCAC 71V Page 13 of 25 ATTACHMENT I -C MANDATED PERFORMANCE REQUIREMENTS: Work First Page 14 of 25 Standard Measure County Performance Measure Rationale and Authority Report of Performance 1 The County will The County will process Ensure that eligible families process 95% 95% Work First receive Work First benefits in Work First applications within 45 a timely manner. Monthly applications days of receipt. within 45 days of TANF State Plan FFY 2016 - receipt. 2019 NCGS 108A-31 2 The County will The County will process Ensure that Work First process 95% 95% Work First families continue to receive Work First recertifications no later assistance and benefits recertifications no than the last day of the without unnecessary Monthly later than the last current recertification interruption. day of the current period. recertification TANF State Plan FFY 2016 - period. 2019 NCGS 108A-31 Page 14 of 25 ATTACHMENT I -D MANDATED PERFORMANCE REQUIREMENTS: Food and Nutrition Services Page 15 of 25 Standard Measure County Performance Measure Rationale and Authority Report of Performance 1 The County will The County will Ensure all expedited FNS process 95% of process 95% of applications are processed within expedited FNS expedited FNS required timeframes. Monthly applications within applications within 4 4 calendar days calendar days from the 7 CFR § 273.2 from the date of date of application. FNS Manual: Section 315 application. FNS Administrative Letter 1- 2015 2 The County will The County will Ensure all regular FNS process 95% of process 95% of regular applications are processed within regular FNS FNS applications required timeframes. applications within within 25 days from the Monthly 25 days from the date of application. 7 CFR § 273.2 date of application. FNS Manual: Section 315 FNS Administrative Letterl- 2015 3 The County will The County will ensure Ensure that eligible families ensure that 95% of that 95% of FNS have their recertification benefits FNS recertifications recertifications are processed in a timely manner Monthly are processed on processed on time, each without interruption. time, each month. month. 7 CFR § 273.14 4 The County will The County will ensure Ensure allegations of fraud are ensure that 90% of that 90% of Program addressed promptly. Program Integrity Integrity claims are claims are established within 180 7 CFR § 273.18 Monthly established within days of the date of 180 days of the date discovery. of discovery. Page 15 of 25 ATTACHMENT II CORRECTIVE ACTION For this MOU covering Fiscal Year 2019-2020, the Department will not initiate any actions set forth in this Attachment related to a County's compliance with the performance requirements set forth in Attachment III. 1. Non -Compliance with mandated performance requirements or terms of the MOU a. In the event a County Department of Social Services (County DSS)`* fails to satisfy a mandated performance requirement set forth in Attachment I for three consecutive months or five months in a 12 -month period, or for two consecutive 12 -month periods for those requirements that are measured annually, or fails to otherwise comply with a term of this MOU, the Department will provide the County DSS with written notification identifying the relevant mandated performance requirement or term and how the County DSS failed to satisfy it. b. Upon receipt of notification, the County DSS shall promptly provide the Department with written acknowledgment of receipt. c. If the County DSS does not agree that it failed to satisfy the mandated performance requirement or comply with the terms of the MOU, it shall set forth, in writing, the basis for its disagreement. If the County DSS believes its failure to adhere to a mandated performance requirement or term of this MOU is due in whole or in part upon the failure of the Department to meet any of its responsibilities under this MOU or other external factors (i.e., limited court dates, continuances, etc.), the County DSS shall set forth in writing how the failure of the Department or external factors to meet its responsibility to the County DSS contributed to the inability of the County DSS to meet the mandated performance standard or other term of this MOU. This notice shall be received by the Department, along with all supporting documentation, within 10 business days of the County DSS' receipt of the Department's written notification of non- compliance. d. If written notice is received in accordance with subsection (c) of this section, the Department will provide the appropriate division director with the all documentation received. Following a review of all documentation, the division director will provide the county with a decision to proceed in developing a joint corrective action plan or to rescind the notice of non-compliance. 2. Joint Corrective Action Plan a. The County DSS and Department shall work together to develop a joint corrective action plan to address the non-compliance. The Parties will consider and address the County DSS's written disagreement with the identified non-compliance, if any, in the development of the joint plan. b. The joint corrective action plan shall include, at a minimum: i. The role and responsibility of DHHS in providing support to the County DSS to address the non-compliance. Page 16 of 25 ii. A detailed strategy with specific actions the County DSS will take to address the non-compliance and ensure ongoing compliance. iii. A strategy to ensure regular supervisory oversight of the social services program at issue; iv. A strategy to ensure program and case documentation is both sufficient and completed within time frames prescribed by law, rule or policy; v. The performance requirements for the County that constitute successful completion of the corrective action plan; vi. A plan for the continuous review of the corrective activities by both the County Director of Social Services, the County DSS Governing Board, and the Department.; and vii. An acknowledgement that failure to successfully complete the corrective action plan shall result in temporary assumption of all or part of the County's administration of its social services programs. c. The duration of the joint corrective action plan shall not exceed 12 -months. If the County demonstrates it is making progress under the joint corrective action plan, the Department may extend the duration of the plan for one additional period of 6 months. d. The joint corrective action plan shall be signed by the Department and the County DSS Director. A copy of the joint corrective action plan will be sent to the Chair of the DSS Governing Board, the County Manager, and the Chair of the Board of County Commissioners. 3. Failure to Complete Corrective Action Plan/Urgent Circumstances a. In the event a County DSS fails to complete the joint corrective action plan or otherwise fails to comply with the terms of the joint corrective action plan, the Department may exercise its authority under the law to assume all or part of the County's social services programs. b. In the event a County DSS fails to complete the corrective action plan or otherwise fails to comply with the terms of the corrective action plan, the Department may exercise its authority under the law, and this MOU, to withhold federal and/or state funding. c. In certain urgent circumstances, the Secretary may also exercise her statutory authority to assume control of service delivery in the County pursuant to N.C.G.S. 108A-74. ** In the event the performance requirement or term of the MOU falls outside of the authority of the County DSS, the notification of non-compliance will be sent to the County, and all subsequent steps contained herein shall be followed by the County. Page 17 of 25 ATTACHMENT III PERFORMANCE REQUIREMENTS: III -A: CHILD WELFARE — CHILD PROTECTIVE SERVICES III -B: CHILD WELFARE — FOSTER CARE III -C: WORK FIRST III -D: ADULT PROTECTIVE SERVICES III -E: SPECIAL ASSISTANCE III -F: CHILD CARE SUBSIDY The Standard Measure is the measure set forth in federal or state law, rule or policy that governs the particular program. This is the Measure that all counties are ultimately aiming to achieve. The County Performance Measure is the measure that the County is required to achieve to be in compliance with this MOU. For some programs, the County's Performance Measure will be the same as the Standard Measure. For other programs, the County's Performance Measure may be greater or less than the Standard Measure, dependent upon previous year's performance. The Report of Performance is the period of time in which a County's performance on a particular performance requirement is measured and reported. The Performance Requirements contained in this Attachment are not subject to the corrective action process set forth in Attachment II. Page 18 of 25 ATTACHMENT III -A PERFORMANCE REQUIREMENTS: Child Welfare — Child Protective Services Page 19 of 25 Standard Measure County Performance Measure Rationale and Authority Report of Performance 1 The County will DHHS will work with Ensure that allegations of abuse, initiate 95% of the county to identify neglect and dependency are all screened -in the County's initiated timely. The timeframes reports within performance measure for initiating an investigation of required time for FY 20-21 based on child maltreatment are defined in frames the County's state law as, immediately, within performance for the 24 hours, or within 72 hours Monthly preceding state fiscal depending on the nature and year severity of the alleged maltreatment. NC General Statutes § 713-302; l0A NCAC 70A .0105; NCDHHS Family Services Manual: Vol. 1, Chapter VIII: Child Protective Services, Section 1408 - Investigative & Family Assessments 2 For all children DHHS will work with Ensure that children who have who were the county to identify been substantiated as abused, victims of the County's neglected or dependent are maltreatment performance measure protected from further harm. during a twelve- for FY 20-21 based on month period, no the County's National Standards for State Monthly more than 9.1% performance for the Performance on Statewide Data received a preceding state fiscal Indicators established by the subsequent year Children's Bureau to determine finding of conformity with Title IV -B and maltreatment IV -E of the Social Security Act and the Child and Family Services Review. Page 19 of 25 ATTACHMENT III -B PERFORMANCE REQUIREMENTS: Child Welfare - Foster Care Page 20 of 25 Standard County Performance Rationale and Authority Report of Measure Measure Performance 1 The County will DHHS will work with the Ensure the ongoing safety of children ensure that 95% of county to identify the County's and the engagement and well-being of all foster youth performance measure for FY families. have face-to-face 20-21 based on the County's visits by the social performance for the preceding Child and Family Services Monthly worker each state fiscal year Improvement Act of 2006 (Public month. Law 109-288, section 7) amending Section 422(b) of the Social Security Act (42 USC 622(b)) 2 The County will DHHS will work with the Ensure that children in out -of -home provide leadership county to identify the County's placements are able to obtain safe and for ensuring that performance measure for FY permanent homes as soon as possible 40.5% of children 20-21 based on the County's after removal from their home. who enter foster performance for the preceding care in a 12 -month state fiscal year National Standards for State Monthly period are Performance on Statewide Data discharged to Indicators established by the permanency Children's Bureau to determine within 12 months conformity with Title IV -B and IV -E of entering foster of the Social Security Act and the care. Child and Family Services Review. 3 The County will DHHS will work with the Ensure that children existing foster provide leadership county to identify the County's care are in stable homes so that they for ensuring that performance measure for FY do not re-enter foster care. of children who 20-21 based on the County's enter foster care in performance for the preceding CFSR: Safety Outcome 1: Children a 12 -month period state fiscal year are, first and foremost protected from Monthly who were abuse and neglect. discharged within 12 months to National Standards for State reunification, Performance on Statewide Data kinship care, or Indicators established by the guardianship, no Children's Bureau to determine more than 8.3% conformity with Title IV -B and IV -E re-enter foster care of the Social Security Act and the within 12 months Child and Family Services Review. of their discharge. 4 The County will DHHS will work with the Ensure that children who are removed provide leadership county to identify the County's from their homes experience stability for ensuring that performance measure for FY while they are in foster care. of all children who 20-21 based on the County's enter foster care in performance for the preceding a 12 -month period state fiscal year Page 20 of 25 Page 21 of 25 in the county, the CFSR: Permanency Outcome 1: rate of placement Children have permanency and Monthly moves per 1000 stability in their living situations. days of foster care will not exceed National Standards for State 4.1%. Performance on Statewide Data Indicators established by the Children's Bureau to determine conformity with Title IV -B and IV -E of the Social Security Act and the Child and Family Services Review. Page 21 of 25 ATTACHMENT III -C PERFORMANCE REQUIREMENTS: Work First Page 22 of 25 Standard Measure County Performance Measure Rationale and Authority Report of Performance 1 The County will DHHS will work Ensure that all work - collect with the county to eligible individuals are documentation from identify the County's engaged in federally 50% of all Work- performance measure countable work activities. Eligible individuals for FY 20-21 based that demonstrates on the County's TANF State Plan FFY 2016 completion of the performance for the -2019 Monthly required number of preceding state fiscal NCGS 108A-27.2(10) hours of federally year NCGS 108A-27.6(1) countable work NCGS 108A -27.13(a) activities. NCGS 108A -27.14(a) -(b) 2 The County will DHHS will work Ensure all work -eligible collect with the county to two-parent families are documentation from identify the County's engaged in federally 90% of two-parent performance measure countable work activities families with Work for FY 20-21 based for the required number of Eligible individuals on the County's participation hours. that verifies that the performance for the they have completed preceding state fiscal TANF State Plan FFY 2016 Monthly the required number year -2019 of hours of federally NCGS 108A-27.2(10) countable work NCGS 108A-27.6(1) activities. NCGS 108A -27.13(a) NCGS 108A -27.14(a) -(b) Page 22 of 25 ATTACHMENT III -D PERFORMANCE REQUIREMENTS: Adult Protective Services (APS) Page 23 of 25 Standard Measure County Performance Measure Rationale and Authority Report of Performance 1 The County will DHHS will work with the Responding quickly to complete 95% of county to identify the allegations of adult APS evaluations County's performance maltreatment is essential involving measure for FY 20-21 to case decision-making to allegations of based on the County's protect the adult. State law abuse or neglect performance for the requires that a prompt and within 30 days preceding state fiscal thorough evaluation is Monthly of the report. year made of all reports of adult maltreatment. NCGS 108A-103 2 The County will DHHS will work with the Protecting a disabled adult complete 85% of county to identify the from exploitation is APS evaluations County's performance critical to ensuring their involving measure for FY 20-21 safety and well-being. allegations of based on the County's State law requires a exploitation performance for the prompt and thorough within 45 days preceding state fiscal evaluation is made of all Monthly of the report. year reports of adult exploitation. NCGS 108A-103 Page 23 of 25 ATTACHMENT III -E PERFORMANCE REQUIREMENTS: Special Assistance (SA) Page 24 of 25 Standard Measure County Performance Measure Rationale and Authority Report of Performance 1 The County will DHHS will work Ensure eligible individuals process 85% of with the county to receive supplemental Special identify the County's payments to support stable Assistance for performance measure living arrangements. the Aged (SAA) for FY 20-21 based applications on the County's Timely application within 45 performance for the processing of SAA benefits is Monthly calendar days of preceding state fiscal essential to an individual's the application year proper care and treatment. date. 10A NCAC 71 P .0604 2 The County will DHHS will work Ensure eligible individuals process 85% of with the county to receive supplemental Special identify the County's payments to support stable Assistance for performance measure living arrangements. the Disabled for FY 20-21 based Monthly (SAD) on the County's Timely application applications performance for the processing of SAD benefits is within 60 preceding state fiscal essential to an individual's calendar days of year proper care and treatment. the application date. 10A NCAC 71P.0604 Page 24 of 25 ATTACHMENT III -F PERFORMANCE REQUIREMENTS: Child Care Subsidy Page 25 of 25 Standard Measure County Performance Measure Rationale and Authority Report of Performance 1 The County will The County will process Ensure that families can place process 95% of 95% of Child Care their children in quality child care Child Care Subsidy applications without undue delay. Monthly Subsidy within 30 calendar days applications within of the application date. North Carolina Child Care 30 calendar days Development Fund State Plan of the application date. Page 25 of 25