Loading...
04032000^--.,�.m. _.-1..zer _ ___ 765 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting April 3, 2000 The Harnett County Board of Commissioners met in regular session on Monday, April 3, 2000 in the County Administration Building, 102 East Front Street, Lillington, North Carolina. • Members present: Dan B. Andrews, Chairman Beatrice Bailey Hill, Vice Chairman Joseph T. Bowden Teddy J. Byrd Walt Titchener Staff present: Neil Emory, County Manager Wm. A. (Tony) Wilder, Assistant County Manager Dwight W. Snow, County Attorney Vanessa W. Young, Finance Officer Kay S. Blanchard, Clerk to the Board Chairman Andrews called the meeting to order at 9 a.m. and Commissioner Titchener led the pledge of allegiance and prayer. Commissioner Bowden moved to approve the agenda as published with addition of the following items to the consent agenda: budget amendments and a lease agreement for office space for the Register of Deeds. Commissioner Titchener seconded the motion and it passed unanimously. Upon motion by Commissioner Byrd and seconded by Commissioner Hill, the Board • unanimously approved the following items on the consent agenda: 1. Minutes: Regular Meeting March 20, 2000 2. Budget Amendments: 237 Transportation (Fund 110-General) Code 110-0000-368.00-00 Transportation Fees 28,000. increase 110-4650-410.60-31 Gas, Oil & Auto Supplies 10,000. increase 110-0000-399.00-00 Fund Balance Appropriated 18,000. decrease 239 Solid Waste Management Fund 580-Solid Waste Management) Code 580-6600-461.30-22 Reimbursement -Indirect Cost 29,224. increase 580-0000-399.00-00 Fund Balance Appropriated 29,224. increase 240 Personnel (Fund 110-General) Code 110-4250-410.12-00 Salaries & Wages-p.t. 3,000. increase 110-000-399.00-00 Fund Balance Appropriated 3,000. increase 243 Cooperative Extension (Fund 110-General Code 110-7310-465.60-33 Materials & Supplies 9,140. increase 110-7310-465.58-14 Travel 7,120. increase • 110-7310-465.41-11 Telecom. & Postage 2,000. increase 110-7310-465.41-13 Utilities 900. increase 110-7310-465.55-12 Printing & Binding 1,500. increase 110-7310-465.58-01 Training & Meetings 3,950. increase 110-7310-465.54-26 Advertising 660. increase 110-7310-465.44-21 Building & Equip. Rent 3,840. increase 110-7310-465.60-53 Dues & Subscriptions 300. increase 110-7310-465.52-54 Insurance & Bonds 100. increase 110-7310-465.64-25 Books & Publications 500. increase 110-7310-465.74-74 Capital Outlay -Equip. 2,200. increase 110-7310-465.11-00 Salaries & Wages 46,000. increase 110-7310-465.22-00 FICA Tax Expense 3,519. increase 766- I 110-7310-465.23-00 Retirement Expense 110-7310-465.23-01 Supplemental Retirement 110-7310-465.21-00 Group Insurance Expense 110-7310-465.26-08 Workman's Comp. 110-0000-334.73-10 Parents As Teachers 246 Health Department (Fund 110-General) Code 110-7600-441.3 1-26 Incentives 110-7600-441.43-16 Maintenance & Repair -Equip. 110-7600-441.55-12 Printing & Binding 110-7600-441.60-33 Materials & Supplies 110-7600-441.60-46 Medical Supplies 110-7600-441.60-47 Food & Provisions 110-7600-441.74.74 Capital Outlay -Equip. 110-0000-332.76-02 Family Planning 110-0000-353.02-00 Donations -Health 2,259. increase 460. increase 7,803. increase 690. increase 92,941. increase 247 Cooperative Extension (Fund 220-Villaize Kids "VILLAG" 1,394. increase 2,184. decrease 206. increase 2,175. increase 4,100. increase 500. increase 2,184. increase 8,000. increase 375. increase Code 220-7301-465.12-00 Salaries & Wages-p.t. 6,450. increase 220-7301-465.22-00 FICA 490. increase 220-7301-465.26-08 Workmen's Comp. 97. increase 220-7301-465.60-33 Materials & Supplies 1,563. increase 220-7301-465.33-45 Contracted Services 1,000. increase 220-7301-465.58-14 Travel & Meetings 400. increase 220-0000-344.07-00 Village Kids 10,000. increase 249 Elections (Fund 110-General) Code 110-4300-410.30-04 Professional Services 25,000. increase 110-0000-399.00-00 Fund Balance Appropriated 25,000. increase 251 Governing Body (Fund 110-General Code 110-0000-334.41-00 SBA Loan Grant -Floyd 22,500. increase 110-4100-410.31-90 SBA Grants to Individuals 22,500. increase 252 Social Services (Fund 110-General) Code 110-7710-441.80-90 Crisis Intervention 125,000. increase 110-7710-441.80-85 CP&L Project Share 13,697. increase 110-0000-330.77-01 Social Services Administration 138,697. increase 254 Special Districts (Fund 242-Special Districts Code 242-8008-420.82-10 Current Tax -Boone Trail 6,000. increase 242-8009-420.82-10 Current Tax-Buies Creek 9,000. increase 242-8011-420.82-10 Current Tax -Cypress Creek 6,000. increase 242-8013-420.82-10 Current Tax -Erwin 9,500. increase 242-8014-420.82-10 Current Tax -Flat Branch 7,000. increase 242-8019-420.82-10 Current Tax -Spout Springs 10,000. increase 242-8023-420.82-10 Current Tax-Bunnlevel 3,000. increase 242-0000-311.10-00 Ad Valorem Taxes -Current 50,000. increase 255 Various (Fund 110-General Code 110-4250-410.25-10 Unemployment Benefits 101. increase 110-4300-410.25-10 Unemployment Benefits 13. increase 110-4500-410.25-10 Unemployment Benefits 5,152. increase 110-5110-420.25-10 Unemployment Benefits 6,196. increase 110-5120-420.25-10 Unemployment Benefits 98. increase 110-6700-429.25-10 Unemployment Benefits 1,302. increase 110-7300-465.25-10 Unemployment Benefits 132. increase 110-7600-465.25-10 Unemployment Benefits 9,254. increase 110-7700-441.25-10 Unemployment Benefits 919. increase 110-0000-399.00-00 Fund Balance Appropriated 23,167. increase 259 Tax Collection (Fund 722-Tax Collections) Code 722-8028-419.82-01 Ad Valorem Taxes -Current 50,000. increase 722-0000-311.10-00 Ad Valorem Taxes -Current 50,000. increase • �J • 260 Governing Body (Fund 110-Governing Body) Code 110-0000-331.86-02 CARE Grant 10,932. increase 110-4100-410.31-75 CARE Grant-BOE Pass -through 10,932. increase • • 767 261 General Services (Fund 110-General) Code 110-4600-410.58-01 Telephone & Postage 2,500. increase 110-0000-399.00-00 Fund Balance Appropriated 2,500. increase 263 Youth Services (Fund 110-General) Code 110-0000-331.41-02 Court Psychologist 20,775. increase 110-7930-441.30-04 Professional Services 20,775. increase 3. Tax Refunds & Releases (Attachment 1) LITTER SWEEP 4. Proclamation regarding Litter Sweep 2000 (Attachment 2) 5. Resolution authorizing execution of deed of trust for property sold in tax TAX FORECLOSURE foreclosure (Attachment 3) SOUTH RIVER 6. Agreement with South River Electric Membership Corporation to provide a pay PAY SUBS1KTION substation whereby County water and sewer customers may make payments (Attachment 4) EAGLE SCOUTS 7. Resolutions recognizing two Eagle Scouts: Bill Dyer and Benjamin Dixon (Attachment 5) 8. Lease agreement for Register of Deeds office space at 724 Main Street, LEASE AGREE. Lillington. The agreement is with Jerry Salmon and the monthly payment is JERRY SALMON $1,250.00. Shirley Crusen, resident near intersection of Wire Road and Lucus Road, expressed concern with the odor of chicken litter that is being spread on land near her home. SEWER PUMP Commissioner Hill presented an issue regarding a sewer pump station in Lillington on STATION NEAR West Duncan Street. Steve Ward, Assistant Director, Public Utilities, stated that the DR. EVANS' HOME County is working with the Town of Lillington to correct the problem. APPOINTMENTS Commissioner Bowden moved for the reappointments listed below. Commissioner Titchener seconded the motion and it passed unanimously. Eastern Carolina Regional Housing -Authority Bart Adams for a 5-year term beginning July 1, 2000. Harnett County Public Facilities Corporation Billy G. Pope Jesse C. Alphin William A. Wilder ALBERT LEE Albert Lee, 102 East C Street, Erwin, addressed the Board regarding a penalty on TAX PENALTY unpaid County taxes that he feels is unfair. Mr. Lee asked the Board to look into the matter to find out where an error was made. Chairman Andrews called to order a public hearing on resolutions regarding INSTALLMENT installment financing of the Courthouse and School Facilities projects. Neil Emory, FINANCING FOR COURTHOUSE AND County Manager, explained the financing plan for the projects. Chairman Andrews SCHOOLS opened the meeting for comments from the public. No comments were offered and Chairman Andrews closed the public hearing. Mr. Emory presented for the Board's consideration a Resolution of the County of Harnett, North Carolina Approving an Installment Purchase Contract with the Harnett County Public Facilities Corporation to Provide for the Acquisition, Construction and Equipping of Elementary School Facilities, Courthouse Facilities and Additional Improvements to Existing School Facilities and Related Matters. Commissioner Titchener moved for adoption of the resolution. Commissioner Byrd seconded the motion and it passed unanimously. (Attachment 6) Neil Emory, County Manager, presented for the Board's consideration a Resolution of the Board of Commissioners of the County of Harnett, North Carolina Declaring the REIMBURSEMENT Intent of Harnett County, North Carolina to Reimburse itself for Capital Expenditures FOR CAPITAL Incurred in Connection with the Construction and Equipping of Certain School EXPENDITURES Facilities from the Proceeds of Certain Tax -Exempt Obligations to be Executed and Delivered. Commissioner Bowden moved for adoption of the resolution. Commissioner Hill seconded the motion and it passed unanimously. (Attachment 7) 762 Neil Emory, County Manager, presented for the Board's consideration a Local FINANCING FOR Government Commission application for financing regarding the Courthouse and COURTHOUSE AND various school projects. Commissioner Hill moved to approve the application as well SCHOOLS as all other related documents required by the Local Government Commission involving this matter. Commissioner Titchener seconded the motion and it passed unanimously. Mr. Emory noted that bids for construction of the Courthouse project will be opened May 2nd In the Count Man • y Manager's report, Mr. Emory noted a request for support of Midway Airlines' effort to maintain a route from RDU to New York. Commissioner Titchener MIDWAY AIRLINES made a motion to authorize a letter of support from the County. Commissioner Hill seconded the motion and it passed unanimously. CENSUS 2000 Mr. Emory reported on the current Status of Census 2000 form returns for Harnett County households and municipalities as well as for surrounding counties. Reports were filed with the Board from Veteran's Service, Environmental Health, Social Services, Tax Attorney's Report (Attachment 8), and Intra-Departmental Budget Amendments (Attachment 9). Commissioner Byrd moved for the Board to go into closed session_ for the following purpose: To consider and discuss certain personnel matters pursuant to N.C. General CLOSED SESSION Statute, Section 143-318.11(a)(6). Commissioner Hill seconded the motion and it passed unanimously. Commissioner Titchener moved for the Board to come out of closed session. Commissioner Hill seconded the motion and it passed unanimously. ADJOURNMENT There being no further business, Commissioner Bowden moved for adjournment. Commissioner Byrd seconded the motion and it passed unanimously. The Harnett is Board of Commissioners regular meeting, April 3, 2000 duly adjourned at 10:20 a.m. Attachment 1. MONTHLY REFUND REPORT 28 Mar-00 BILL NUMBER NAME REASON 1998002967 BASS REPAIR SERVICE BUSINESS MOVED TO 612 MT ELAM CHURCH SAMPSON COUNTY IN ROAD 1997 . ROSEBORO, NC 28382 19984135 BLACKMAN, GEORGE & MOTOR VEHICLE SOLD H 1764 HODGES CHAPEL ROAD BENSON, NC 27504 19963731 BLACKMAN, GEORGE & H 1764 HODGES CHAPEL ROAD BENSON, NC 27504 ,0� ,4 Gzz,,�. Dan B. Andrews, Chairman Kati „d 4"o d Kay 83 Blanchard, Clerk to the Board AMOUNT COUNTYWIDE - 507 X .68 = 3.45 AVERASBORO FIRE - 507 X .04 = .20 AVERASBORO RESCUE - 507 X .05 = .25 AVERASBORO SCHOOL - 507 X .02 = .10 TOTAL - 4.00 COUNTYWIDE - 3140 X .68 = 21.35 AVERASBORO FIRE - 3140 X .04 =12.56 AVERASBORO RESCUE - 3140 X .05 = 15.70 . AVERASBORO SCHOOL - 3140 X .02 = 6.28 TOTAL - 55.89 VEHICLE SOLD COUNTYWIDE - 570 X .70 = 3.99 AVERASBORO FIRE - 570 X .04 - 2.28 AVERASBORO RESCUE - 570 X .045 = 2.57 AVERASBORO SCHOOL - 570 X .02 = 1.14 TOTAL - 9.98 YEAR MONTH TOWN 1998 04/00 . 1998 04/00 1996 04/00 749 BILL NUMBER NAME REASON AMOUNT 19973904 BLACKMAN, GEORGE & VEHICLE SOLD COUNTYWIDE - 570 X - 3.88 H HODGES CHAPEL .68 AVERASBORO FIRE - 570 X .04 - 2.28 ROAD AVERASBORO RESCUE - 570 X .045 - BENSON, NC 27504 2.57 AVERASBORO SCHOOL - 570 X .02 = 1.14 TOTAL - 9.87 19984135 BLACKMAN, GEORGE & VEHICLE SOLD COUNTYWIDE - 570 X - 3.88 H • 1764 HODGES CHAPEL .68 AVERASBORO FIRE - 570 X .04 = 2.28 ROAD AVERASBORO RESCUE - 570 X .05 = BENSON, NC 27504 2.85 A 1999522504 BROWN, ELTON E 71 ARCHIE STREET SPRING LAKE, NC 28390 1999506107 BURLESON, PHIL THOMAS 116 WOODCROFT DRIVE ANGIER, NC 27501 1999506087 1999543776 • 1999520633 1999534298 1999022607 1999545409 1999561204 1999965489 • 1998661687 1999534302 1999526317 1999049572 VERASBORO SCHOOL - 570 X .02 = 1.14 TOTAL -10.15 MOTOR VEHICLE SOLD COUNTYWIDE - 743 X .73 = 5.43 AND CRK FIRE - 743 X .11- .82 TOTAL - 6.25 MOTOR VEHICLE SOLD COUNTYWIDE -1,020 X .68 = 6.94 TOWN OF ANGIER -1,020 X .47 = 4.80 BLACK RIVER FIRE -1,020 X .07 = .72 BLACK RIVER RESCUE - 1,020 X .05 = .51 TOTAL - 12.97 YEAR MONTH TOWN 1997 04/00 1998 04/00 1999 04/00 1999 04/00 ANGIER FIRST UNION BANK OF VEHICLE SOLD COUNTYWIDE - 4178 X .68 - 28.41 1999 ' 04/00 NC N HARN FIRE - 4178 X .09 = 3.76 P.O. BOX 40039 N HARN RESCUE - 4178 X .07 = 2.93 ROANOKE, VA 24022- TOTAL - 35.10 0039 FOGLEMAN, LAURA 1/2 MILITARY COUNTYWIDE - 5590 X .73 - 40.81 1999 04/00 ANN EXEMPTION BOONE TRAIL ENE - 5590 X .07 - 3.92 1263 ERNEST BROWN TOTAL - 44.73 ROAD LILLINGTON, NC 27546 HALL, BRUCE LEE VEHICLE SOLD COUNTYWIDE - 438 X .73 = 3.20 1999 04/00 801 FLYNN CRAINS CREEK FIRE - 438 X .10 - .44 MCPHEARSON ROAD TOTAL - 3.64 CAMERON, NC 28326 HALSTEAD, LORI LYNN VEHICLE SOLD COUNTYWIDE -1645 X .73 = 12.01 1999 04/00 180 PECAN DRIVE AND CRK FIRE -1645 X. 11 - 1.81 SPRING LAKE, NC 28390 TOTAL -13.82 JACKSON, ANDREW ERROR IN TRANSFER OF COUNTYWIDE - 238,690 X .73 = 1742.36 1999 04/00 JACKSON PROPERTY GROVE FIRE - 238,680 X .08 - 190.94 2183 CARSON GREGORY SOLID WASTE - 37.50 X 4 = 150.00 ROAD TOTAL - 2083.30 COATS, NC 27521 MACKINNON, VANESSA OUT-OF-STATE COUNTYWIDE - 4,698 X .73 - 34.30 1999 04/00 K REGISTRATION BENHAVEN RESCUE - 4,698 X. 10 = 4.70 P.O. BOX 3565 TOTAL - 39.00 BUIES CREEK, NC 27506 MCNEILL, JAMES & VEHICLE TOTALED COUNTYWIDE - 4,013 X .73 - 29.29 1999 04/00 DUNN EARLENE CITY OF DUNN - 4,013 X .46 = 18.45 1300 MEADLOW LARK AVERASBORO SCHOOL - 4,013 X .02 = ROAD .80 DUNN, NC 28334 TOTAL - 48.54 MCRAE, DAVID FLOYD TAXPAYER DOES NOT TOWN OF LILLINGTON-17,240 X,.63 = 1999 04/00 LILLING P.O. BOX 775 LIVE IN CITY LIMITS 108.61 LILLINGTON, NC 27546 TOTAL-108.61 ODELL, DOROTHY S NOT IN TOWN TOWN OF ANGIER - 2,880 X .61 - 17.57 1998 04/00 ANGIER P.O. BOX 937 TOWN STICKER - 5.00 ANGIER, NC 27501 TOTAL - 22.57 RAMSUE, DENNIS VEHICLE SOLD COUNTYWIDE - 583 X .73 = 4.26 1999 04/00 WAYNE ERWIN FIRE - 583 X .05 - .30 1575 RED HILL CHURCH AVERASBORO SCHOOL - 583 X .02 - ROAD .12 DUNN, NC 28334 TOTAL - 4.68 RAY, ROBERT SIDNEY NOT IN CITY LIMITS TOWN OF LILLINGTON - 8,910 X .63 = 1999 04/00 2296 NURSEY ROAD 56.13 LILLINGTON, NC 27546 TOTAL - 56.13 WARREN INVESTMENT AIRPLANE HANGAR COUNTYWIDE - 60015 X .73 = 438.11 1999 04/00 CO OF ALABAMA, INC DOUBLE LISTED BUIES CREEK FIRE - 60015 X .10 = 60.02 P.O. BOX 1507 TOTAL - 498.13 DUNN, NC 28335 770 Attachment 2. PROCLAMATION LITTER SWEEP 2000 WHEREAS, the North Carolina Department of Transportation's Office of Beautification Programs organizes a statewide cleanup campaign each spring and fall to ensure clean roadsides throughout our State; and WHEREAS, a spring cleanup campaign has been planned for April 7-20, 2000, to help educate the public about the harmful effects of litter on the environment and give every citizen the opportunity to take responsibility for clean roads in North Carolina; and WHEREAS, the 2000 spring cleanup will give citizens the opportunity to make our roadsides clean and beautiful to enhance North Carolina. NOW, THEREFORE, THE HARNETT COUNTY BOARD OF COMMISSIONERS does hereby proclaim April 7-20, 2000 as "Litter Sweep" in Harnett County, and urge all citizens to participate in keeping our roadsides clean and to reduce and recycle solid wastes. Duly adopted this Yd day of April, 2000 HARNETT COUNTY BOARD OF COMMISSIONERS Dan B. Andrews, Chairman )*atrice Bailey Hil , Vi hainman Joseph T. Bowden 1)j4y;� UJ �- Teddy(d Walt Titchener Attachment 3. >{ 70 EXHIIT A RESOLUTION ACCEPTING OFFER TO SELL REAL PROPERTY PURCHASED AT TAX FORECLOSURE SALE THAT WHEREAS, the County of Harnett did previously purchase that certain lot or parcel known as Lot 56 M. L. Jackson Property (Map Book 3, Page 16 Harnett County Registry) situate in Averasboro Township in a tax foreclosure sale reference is made to that certain deed WHEREAS, the Harnett County Board of Commissioners did on August 2, 1999, authorize the sale of the aforementioned property by negotiated offer, advertisement and upset bid; and WHEREAS, the $750.00 bid received at said time was advertised in the Harnett County New newspaper and was not upset and WHEREAS, the high bid or offer was made to the County of Harnett in the amount of $750.00 by Juan R. Martinez and wife Cynthia J. Martinez and that a notice of said offer was advertised in the Harnett County News newspaper beginning February 2, 2000 and that said bid has not been raised or upset by advance bid; and WHEREAS, the advertised notice contained a legal description of the land to be • • ,, ,,,,.w�y,p'ITh T7eT3'P+,.; •n'MY".:,_i1i. :p'*.*rwn -•.. 771 • sold, the amount and terms of the offer from Juan R. Martinez and wife Cynthia J. Martinez and a notice that within ten (10) days any person may raise the bid by not less than a $190.92 raise and that any such person should contact Christopher L. Carr, County Tax Attorney at his office at 816 S. Main Street in Lillington, NC and make deposit of 10% of the raised bid; and WHEREAS, it appears by representation of Christopher L. Carr, Harnett County Tax Attorney, who has handled the proceedings of sale for and on behalf of the County of Harnett that the property is a vacant tract of land; and WHEREAS, it appears to the Board of Commissioners that the price being offered by Juan R. Martinez and wife Cynthia J. Martinez if a fair and reasonable price and is as much as can reasonably be expected to be received from the sale of said property and that said offer should be accepted and the officials of the County be authorized to executed a deed transferring the property to said offerors. NOW, THEREFORE, IT IS RESOLVED AS FOLLOWS: First: That the offer of Juan R. Martinez and Cynthia J. Martinez to purchase the aforementioned real property for the sum of $750.00 and the same is hereby accepted; Second That the Chairman and Clerk to the Board of Commissioners be and they are hereby authorized to execute in the name of County of Harnett a deed conveying the aforementioned property to said offerors upon the payment; by them of the purchase price; Third That Christopher L. Carr, Harnett County Tax Attorney has sufficient funds in hand to pay for the advertising cost and attorney's fees relative to this matter, and he is hereby authorized to pay the advertising fee and attorney's fee directly, and forward the balance or net purchase price to the County; Fourth That the officials of the County of Harnett be and they are hereby authorized to do and perform all acts and things necessary to carry out the intent of this resolution. Duly adopted in regular session held this the day of 2000. Attest: Kay S. Blanchard, Clerk Excise Tax HARNETT COUNTY BOARD OF COMMISSIONERS BY: Dan Andrews, Chairman Recording Time, Book and Page Tax Lot No Parcel Identifier No. 02-1516-9049 0 Verified by County on the day of 2000 by Mail after recording to: Buzzard & Carr P.O. Box 160 816 S. Main St. Lillington, NC 27546 This instrument was prepared by CHRISTOPHER L CARR NORTH CAROLINA NON -WARRANTY DEED THIS DEED made this day of March . 2000 by and between 7 [ Z GRANTORS GRANTEE THE COUNTY OF HARNEIT ) JUAN R.MARTINEZ and wife a body politic ) CYNTHIA J. MARTINEZ P.O. BOX 760 ) 5554 BURNLEE PLACE LILI.WGTON, NC 27546 ) RALEIGH, NC 27609 Enter in appropriate block for each party; name, address, and if appropriate, character of entity, e.q. corporation or partnership �'° The designation Grantors and Grantees as used herein shall include said parties, their heirs, successors, and assign, and shall include singular, plural, masculine, feminine or neuter as required by context. WITNESSETH, that the Grantors, for a valuable consideration paid by the Grantees, the receipt of which is hereby acknowledged, have bargained and by these presents do grant, bargain, sell and convey unto the Grantees in fee simple, all of the Grantors undivided interest in that certain lot or parcel of land situated in -& erasboro , Township Harnett County, North Carolina and more particularly described as follows: A CERTAIN lot in the Town of Dunn, being 56 of the M.W. Jackson property according to a map thereof recorded in Map Book 3, Page 16, Harnett County Registry, and being the same lands conveyed to McNeill and wife by W. D. Holland and wife, Leola Holland, by deed dated December 31, 1923 recorded in Book 206, page 383, Hamett County Registry. For further reference see Book 247, Page 342, Harnett County Registry. TO HAVE AND TO HOLD the aforesaid lot or parcel of land and all privileges and appurtenances thereto belonging to the Grantor in fee simple. IN WITNESS WHEREOF, The Grantor has caused this instrument to be signed in its name by its duly authorized officers .pursuant to a resolution authorizing such act at the regular meeting of the Harnett County Board of Commissioners held August 2, 1999 (a copy of said resolution marked Exhibit "A" being attached) and has caused the County's official seal to be hereunto affixed the day and year first above written. Attachment 4. NORTH CAROLINA, HARNETT COUNTY AGREEMENT THIS AGREEMENT is made and entered into this the day of March, 2000, by and between the County of Harnett, a body politic, organized and existing under the laws of the State of North Carolina (hereinafter referred to as "County'), and South River Electric Membership Corporation, a corporation organized and existing pursuant to the laws of the State of North Carolina (hereinafter sometimes referred to as "South River"); WITNESSETH: THAT WHEREAS, the County desires to establish a pay substation for the convenience of customers of its water and sewer services; and WHEREAS, South River has agreed to assist the County in providing a pay substation whereby County water and sewer customers may make payments; and WHEREAS, the parties have reached an agreement for providing such a substation, and the parties desire to set forth herein the terms and conditions of their Agreement; NOW, THEREFORE, in consideration of the mutual representations, covenants and agreements contained herein and for good and valuable consideration, the receipt and sufficiency • • of which are hereby acknowledged, the parties agree as follows: 773 A. South River Agrees: 1. South River shall accept payments from County water and sewer customers at its district office located at Highway 210 North in Spring Lake, North Carolina. South River shall keep an accounting for the payments received and provide receipts to customers. 2. South River shall accept initial applications from persons who are requesting an existing County water and/or sewer service to be activated. B. The County Agrees: • 1. The County shall pay South River Two Thousand Five Hundred Dollars ($2,500) within thirty (30) days of the signing of this Agreement for start-up costs in implementing this Agreement. 2. The County shall pay South River fifty cents (.50) per transaction. A transaction is defined as a payment made by a customer or an initial application submitted by a person requesting existing water or sewer service to be activated. 3. The County shall provide a courier to obtain monies and applications from the substation. C. Duty of Care. South River is for purposes of this Agreement a bailee for hire, and as such, is not an insurer of the items handled for the County but is only under a duty to exercise due care in its duties under this Agreement. This provision shall not limit the liability of any individual who may be personally guilty of theft or embezzlement of property of the County. D. Term. The initial term of this contract shall be six (6) months from the date of this • Agreement. Any party may terminate this Agreement at the end of six (6) months by giving thirty (30) days' written notice of its intent to terminate to the other party prior to the end of the initial six (6) month term. If the Agreement is not terminated at the end of the initial six (6) month term, then the Agreement shall be automatically renewed for an additional six (6) month term. The Agreement shall thereafter be automatically renewed annually unless and until a party gives the other thirty days' written notice of its intent to terminate prior to the end of the term of the Agreement. E. Notices. Any notice required to be given hereunder by the County to South River shall be made by the County in writing and mailed by first class mail to: Manager of Office Services South River Electric Membership Corporation PO Box 931 Dunn, NC 28335 Any notice required to be given hereunder by South River to the County shall be made by South River in writing and mailed by first class mail to: County Manager, Harnett County • Post Office Box 759 Lillington, NC 27546 IN WITNESS WHEREOF, the parties hereto have executed this Agreement on the day and year indicated. Executed by Harnett County, this the day of March, 2000. COUNTY OF HARNETT By: Neil Emory Manager of Harnett County Attest: Kay S. Blanchard, Clerk 77+ Executed by South River Electric Membership Corporation, this /3 day of March, 2000. SOUTH RIVER ELECTRIC MEMBERSHIP CORPORATION • By: Bud y G. Cre Executive Vice -President and General Manager Attest: �� �e� dot , Secretary NORTH CAROLINA HARNETT COUNTY I, , a Notary Public of the County and State aforesaid, certify that Neil Emory, who being by me duly sworn, says that he is County Manager of Harnett County, and that Kay S. Blanchard is Clerk, that the seal affixed to the foregoing and attested instrument is the seal of Harnett County, North Carolina, and that said instrument was signed by him as County Manager of said County and by the Clerk, who affixed the official seal of Harnett County to said instrument; and that the said Neil Emory, County Manager, acknowledged said instrument to be the act and deed of Harnett County North Carolina. WITNESS my hand and Notarial Seal, this the day of March, 2000. Notary Public My Commission Expires: NORTH CAROLINA HARNETT COUNTY a Notary Public of the County and State aforesaid, certify'that ddy G. Creed, who being by me duly sworn, says that he is Executive Vic -President and General Manager o� River Electric Membership Corporation and that is the S of said corporation, that the seal affixed to the foregoing anattested instrument is the seal of said corporation, and that said instrument was signed by him as Executive Vice -President and General Manager in the above capacity and by the Secretary of said corpo ti w affixed the official seal of said corporation to said instrument; and that the said (Executive Vice -President and General Manager) in the above capacity acknowledg said instrument to be the act and deed of the South River Electric Membership Corporation. WITNESS my hand and Notarial Seal, this the /5 ay of March, 2000. Notary Public My Commission Expires: C7 77Y Attachment 5. RESOLUTION Bill Dyer THAT, WHEREAS, the Boy Scouts is an organization which has long helped shape the lives of young people across America; and WHEREAS, this organization is dedicated to developing the future leaders of our communities and our nation; and WHEREAS, the Boy Scouts recognize their highest achievers by recognizing them as an • Eagle Scout; and WHEREAS, this award is only presented to those individuals that demonstrate a commitment to self-improvement as well as service to their community. ' • NOW, THEREFORE, BE IT RESOLVED that the Harnett County Board of Commissioners does hereby recognize Bill Dyer and congratulate him for attaining Eagle Scout. Duly adopted this 3rd day of April, 2000. HARNETT COUNTY BOARD OF COMMISSIONERS Dan B. Andrews, Chairman Joseph T. Bowden RESOLUTION Benjamin Dixon THAT, WHEREAS, the Boy Scouts is an organization which has long helped shape the lives of young people across America; and WHEREAS, this organization is dedicated to developing the future leaders of our communities and our nation; and WHEREAS, the Boy Scouts recognize their highest achievers by recognizing them as an Eagle Scout; and WHEREAS, this award is only presented to those individuals that demonstrate a commitment to self-improvement as well as service to their community. NOW, THEREFORE, BE IT RESOLVED that the Harnett County Board of Commissioners does hereby recognize Benjamin Dixon and congratulate him for attaining Eagle Scout. Duly adopted this 3rd day of April, 2000. HARNETT COUNTY BOARD OF COMMISSIONERS &-,d '�&. Dan B. Andrews, Chairman rill, �� w✓ice[ 77 b Attachment 6. RESOLUTION OF THE COUMT OF EURNm, NORTH CAROLim APPROVING AN INSTALLMENT PURCHASE CONTRACT wrrH THE HARNETT COUNTY PUBLIC FACILITIES CORPORATION TO PROVIDE FOR THE ACQUISITION, CONSTRUCTION AND EQUIPPING OF ELEMENTARY SCHOOL FACndTIES, COURTHOUSE FACHBnES AND ADDITIONAL IMPROVEMENTS TO EMM ING SCHOOL FACILITIES AND RELATED MATTERS WHEREAS, the County of Harnett, North Carolina (the "County") is a political subdivision validly existing under the Constitution, statutes and laws of the State (the "State"); WHEREAS, the County has the power, pursuant to North Carolina General Statutes, to (i) purchase real and personal property, (ii) enter into installment purchase contracts in order to finance the purchase or improvement of real and personal property used, or to be used, for public purposes, and (iii) grant a security interest in some or all of the property purchased or improved to secure repayment of the purchase price; WHEREAS, the Board of Commissioners of the County of Harnett, North Carolina (the "Board of Commissioners"), hereby determines that it is in the best interests of the County to enter into (a) an Installment Purchase Contract dated as of April 15, 2000 (the "Contract) with the Harnett County Public Facilities Corporation (the "Corporation') in order to (1) construct and equip (a) Detention and Courthouse Facilities and (b) Court Administration, Tax Assessor and Register of Deeds offices (the "Courthouse Facility"), (2) construct and equip an elementary school (the "School Facility"), and (3) make improvements and renovations to existing school facilities in the County (the "Improvements" together with the School Facility and the Courthouse Facility, the "Facilities'), (b) a deed of trust and security agreement, dated as of April 15, 2000, relating to the property upon which the Courthouse Facility and School Facility are located (the "Sites" and, together with the Facilities, the "Project) (the "Deed of Trust"), (c) an agency agreement dated as of April 15, 2000 (the "Agency Agreement") between the County and the Harnett County Board of Education (the "Board of Education), and (d) a Lease between the County and the Board of Education dated as of April 15, 2000 (the "Lease Agreement) providing for the County's lease of that Site upon which the School Facility is to be located to the Board of Education; WHEREAS, the County hereby determines that the acquisition of the Project is essential to the County's proper, efficient and economic operation and to the general health and welfare of its inhabitants; that the Project will provide an essential use and will permit the County to carry out public functions that it is authorized by law to perform; and that entering into the Contract, the Deed of Trust, the Agency Agreement and the Lease Agreement are necessary and expedient for the County by virtue of the findings presented herein; WHEREAS, the County hereby determines that the Contract allows the County to purchase the Project and take title thereto at a favorable interest rate currently available in the financial marketplace and on terms advantageous to the County; WHEREAS, the County hereby determines that the cost of the acquisition of the Project is an amount not to exceed $28,000,000 and that such cost of the acquisition of the Project exceeds the amount that can be prudently raised from currently available appropriations, unappropriated fund balances and non - voted bonds that could be issued by the County in the current fiscal year pursuant to Article V, Section 4 of the Constitution of the State; WHEREAS, although the cost of financing the acquisition of the Project pursuant to the Contract is expected to exceed the cost of financing the acquisition of the Project pursuant to a bond financing for the satire undertaking, the County hereby determines that the cost of financing the acquisition of the Project pursuant to the Contract, the Deed of Trust, the Agency Agreement and the Lease Agreement, and the obligations of the County thereunder, are preferable to a general obligation bond financing or revenue bond financing for several reasons, including but not limited to the following: (i) the cost of a special election necessary to approve a general obligation bond financing, as required by the laws of the State, would result in the expenditure of significant funds; (ii) the time required for a general obligation bond election would cause an unnecessary delay which would thereby decrease the financial benefits of acquiring, constructing, improving and equipping the Project; and (iii) no revenues are produced by the Facilities so as to permit a revenue bond financing; WHEREAS, the County has determined and hereby determines that the estimated cost of financing the acquisition of the Project pursuant to the Contract reasonably compares with an estimate of similar costs under a bond financing for the same undertaking as a result of the findings delineated in the above preambles; WINEREAS, the County does not anticipate future property tax increases solely to pay installment payments falling due under the Contract in any fiscal year during the term of the Contract; WHEREAS, Parker, Poe, Adams & Bernstein L.L.P., as special counsel ("Special Counsel), will render an opinion to the effect that entering into the Contract and the transactions contemplated thereby are authorized by law and constitute a purpose for which public funds may be expended pursuant to the Constitution and laws of the State; WHEREAS, the sum to fall due under the Contract will not exceed $2,700,000 per year for 18 years and such sum is adequate and not excessive for its purpose; WHEREAS, no deficiency judgment may be rendered against the County in any action for its breach of the Contract, and the taxing power of the County is not and may not be pledged in any way directly or indirectly or contingently to secure any moneys due under the Contract; • • 0 WHEREAS, the County is not in default under any of its debt service obligations; WHEREAS, in order to secure the County's obligations under the Contract, the County will enter into the Deed of Trust and will execute North Carolina Uniform Commercial Code Financing Statements (the "Financing Statements); 777 WHEREAS, the Corporation will execute and deliver Certificates of Participation, Series 2000, Evidencing Proportionate Undivided Interests in Rights to Receive Certain Revenues Pursuant to the Contract (the "2000 Certificates); WHEREAS, in connection with the sale of the 2000 Certificates by the Corporation to Scott & Stringfellow, Inc., trading as BB&T Capital Markets, and Wachovia Securities, Inc. (the "Underwriters"), the County will enter into the Certificate Purchase Agreement (hereinafter defined); WHEREAS, there has been described to the Board of Commissioners the following documents (collectively, the "Instrutnents"), copies of which have been made available to the Board of Commissioners, which the Board of Commissioners proposes to approve, enter into and deliver, as applicable to effectuate the proposed installment purchase financing: (1) the form of the Contract; (2) the form of the Deed of Trust; (3) the form of the Financing Statements; (4) the form of the Certificate Purchase Agreement dated on or about May 4, 2000 among the Corporation, the County and the Underwriters (the "Certificate Purchase Agreement"); (5) the form of the Agency Agreement; and (6) the form of the Lease Agreement; WHEREAS, to make an offering and sale of the 2000 Certificates, there will be prepared a Preliminary Official Statement (the "Preliminary Official Statement"), a draft thereof having been presented to the Board of Commissioners, and a final Official Statement (collectively with the Preliminary Official Statement, the "Official Statement") with respect to the 2000 Certificates, which Official Statement will contain certain information regarding the County; WHEREAS, it appears that each of the Instruments and the Preliminary Official Statement is in an appropriate form and is an appropriate instrument for the purposes intended; WHEREAS, the Board of Commissioners did conduct a public hearing on April 3, 2000, to receive public comment on the proposed Contract to acquire the Project; WHEREAS, the County's budget process and Annual Budget Ordinance are in compliance with the • Local Government Budget and Fiscal Control Act, and external auditors have determined that the County has conformed with generally accepted accounting principles as applied to governmental units in preparing its Annual Budget Ordinance; WHEREAS, past audit reports of the County indicate that its debt management and contract obligation payment policies have been carried out in strict compliance with the law, and the County has not been censured by the North Carolina Local Government Commission (the "LGC"), external auditors or any other regulatory agencies in connection with such management and contract obligation payment policies; and WHEREAS, the County has filed an application to the LGC for approval of the Contract; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF THE COUNTY OF BARNETT, NORTH CAROLINA, AS FOLLOWS: Section L Raft*126on of Imo. That all actions of the County, the Chairman of the Board Of Commissioners (the "Chairman"), the Clerk to the Board of Commissioners (the "Clerk"), the County Manager, the County Finance Officer, the County Attorney and their respective designees, whether previously or hereinafter taken, in effectuating the proposed financing are hereby approved, ratified and authorized pursuant to and in accordance with the transactions contemplated by the Instruments. Section 2. Authorization of the Official Statement. That the form, terms and content of the Preliminary Official Statement dated on or about April 19, 2000 are in all respects authorized, approved and confirmed, and the use of the Preliminary Official Statement and of the final Official Statement to be dated on or about May 4, 2000 by the Underwriter in connection with the sale of the 2000 Certificates is hereby in all respects authorized, approved and confirmed. Section 3. Authorization to Execute the Contract. That the County approves the acquisition of • the Project in accordance with the teens of the Contract, which will be a valid, legal and binding obligation of the County in accordance with its terms. The form and content of the Contract shall be and the same hereby are in all respects authorized, approved and confirmed, and the Chairman, the Clerk and the County Manager and their respective designees shall be and they hereby are authorized, empowered and directed to execute and deliver the Contract, including necessary counterparts, in substantially the form and content presented to the Board of Commissioners, but with such changes, modifications, additions or deletions therein as shall to them seem necessary, desirable or appropriate, their execution thereof to constitute conclusive evidence of the County's approval of any and all changes, modifications, additions or deletions therein from the form and content of the Contract presented to the Board of Commissioners, and that from and after the execution and delivery of the Contract, the Chairman, the Clerk, the County Manager and the County Finance Officer are hereby authorized, empowered and directed to do all such acts and things and to execute all such documents as may be necessary to carry out and comply with the provisions of the Contract as executed. Section 4. Deed of Trust. That the form and content of the Deed of Trust shall be and the same hereby are in all respects authorized, approved and confirmed, and the Chairman, the Clerk and the County Manager and their respective designees shall be and they hereby are authorized, empowered and directed to execute and deliver the Deed of Trust, including necessary counterparts, in substantially the form and 778z- content presented to the Board of Commissioners, but with such changes, modifications, additions or deletions therein as shall to them seem necessary, desirable or appropriate, their execution thereof to constitute conclusive evidence of the County's approval of any and all changes, modifications, additions or deletions therein from the form and content of the Deed of Trust presented to the Board of Commissioners, and that from and after the execution and delivery of the Deed of Trust, the Chairman, the Clerk, the County Manager and the County Finance Officer are hereby authorized, empowered and directed to do all such acts and things and to execute all such documents as may be necessary to carry out and comply with the provisions of the Deed of Trust as executed. . Section S. Financing Statements. That the form and content of the Financing Statements shall be and the same hereby are in all respects authorized, approved and confirmed, and the Chairman, the Clerk and the County Manager or their designees shall be and they hereby are authorized, empowered and directed to execute and deliver the Financing Statements, in substantially the form and content presented to the Board of Commissioners, but with such changes, modifications, additions or deletions therein as shall to him seem necessary, desirable or appropriate, his execution thereof to constitute conclusive evidence of the County's approval of any and all changes, modifications, additions or deletions therein from the form and content of the Financing Statements presented to the Board of Commissioners. Section 6. Certificate Purchase Agreement. That the form and content of the Certificate Purchase Agreement shall be and the same hereby is in all respects approved, and the Chairman and the County Manager are authorized to execute the Certificate Purchase Agreement for the purposes stated therein; Section 7. Lease Agreement. That the form and content of the Lease Agreement shall be and the same hereby are in all respects authorized, approved and confirmed, and the Chairman, the Clerk and the County Manager and their respective designees shall be and they hereby are authorized, empowered and directed to execute and deliver the Lease Agreement, including necessary counterparts, in substantially the form and content presented to the Board of Commissioners, but with such changes, modifications, additions or deletions therein as shall to them seem necessary, desirable or appropriate, their execution thereof to constitute conclusive evidence of the County's approval of any and all changes, modifications, additions or deletions therein from the form and content of the Lease Agreement presented to the Board of Commissioners, and that from and after the execution and delivery of the Lease Agreement, the Chairman, the Clerk, the County Manager and the County Finance Officer are hereby authorized, empowered and directed to do all such acts and things and to execute all such documents as may be necessary to carry out and comply with the provisions of the Lease Agreement as executed. Section 8. Agency Agreement. That the form and content of the Agency Agreement shall be and the same hereby are in all respects authorized, approved and confirmed, and the Chairman, the Clerk and the County Manager and their respective designees shall be and they hereby are authorized, empowered and directed to execute and deliver the Agency Agreement, including necessary counterparts, in • substantially the form and content presented to the Board of Commissioners, but with such changes, modifications, additions or deletions therein as shall to them seem necessary, desirable or appropriate, their execution thereof to constitute conclusive evidence of the County's approval of any and all changes, modifications, additions or deletions therein from the form and content of the Agency Agreement presented to the Board of Commissioners, and that from and after the execution and delivery of the Agency Agreement, the Chairman, the Clerk, the County Manager and the County Finance Officer are hereby authorized, empowered and directed to do all such acts and things and to execute all such documents as may be necessary to carry out and comply with the provisions of the Agency Agreement as executed. Section 9. County Representative. That the County Manager and Finance Officer are hereby designated as the County's Representative to act on behalf of the County in connection with the transaction contemplated by the Instruments and the Preliminary Official Statement, and the County Manager and Finance Officer are authorized to proceed with the acquisition of the Project in accordance with the Instruments and to seek opinions as a matter of law from the County Attorney, which County Attorney is authorized to furnish on behalf of the County, and opinions of law from such other attorneys for all documents contemplated hereby as required by law. The Superintendent of the Harnett County Schools is also designated as a County Representative under the Contract with respect to the School Facility. The County's representative and/or designee or designees are in all respects authorized on behalf of the County to supply all information pertaining to the County as purchaser under the Contract for use in the Preliminary Official Statement and the transactions contemplated by. the Instruments or the Preliminary Official Statement. The Chairman, the Clerk, the County Manager and the Finance Officer of the County or their respective designees are hereby authorized, empowered and directed to do any and all other acts and to execute any and all other documents, which they, in their discretion, deem necessary and appropriate in order to consummate the transactions contemplated by the Instruments or the Preliminary Official Statement or as they deem necessary or appropriate in order to implement and carry out the intent and purposes of this Resolution. Section 10. Severability. That if any section, phrase or provision of this Resolution shall for any • reason be declared to be invalid, such declaration shall not affect the validity of the remainder of the sections, phrases or provisions of this Resolution. Section 11. Repealer. That all motions, orders, resolutions and parts thereof, in conflict herewith are hereby repealed. Section 12. Effective Date. That this Resolution shall become effective on the date of its adoption. 779 The resolution was adopted by the following vote: YEAS Chairman Dan B. Andrews Commissioner Beatrice Bailey Hill Commissioner Joseph T. Bowden • Commissioner Teddy J. Byrd Commissioner Walt Titchener NAYS None PASSED, ADOPTED AND APPROVED this 3rd day of April, 2000. [SEAL] Adopted at a regular meeting this the 3rd day of April, 2000. ATTEST: Ka w ,er /K aa&, • Kay S Blanchard, Clerk to the Board of Commissioners APPROVED AS To FORM: Dwight B. Snow, Esq., County Attorney Attachment 7. COUNTY OF HARNETT, NORTH CAROLINA Dan B. Andrews, Chairman RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT, NORTH CAROLINA DECLARING THE INTENT OF HARNETT COUNTY, NORTH CAROLINA TO REIMBURSE ITSELF FOR CAPITAL EXPENDITURES INCURRED IN CONNECTION WITH THE CONSTRUCTION AND EQUIPPING OF CERTAIN SCHOOL FACILITIES FROM THE PROCEEDS OF CERTAIN TAX-EXEMPT OBLIGATIONS TO BE EXECUTED AND DELIVERED. • WHEREAS, the Board of Commissioners of the County of Harnett, North Carolina (the "County') has determined that it is in the best interests of the County to construct and equip a new elementary school and make improvements and renovations to existing school facilities in Harnett County, North Carolina (the "Project'); WHEREAS, the County presently intends, at one time or from time to time, to finance all or a portion of the costs of the Project with proceeds of tax-exempt certificates of participation and reasonably expects to execute and deliver its evidence of indebtedness as tax-exempt obligations (the "Certificates of Participation") to finance, or to reimburse the County for, all or a portion of the costs of the Project; and WHEREAS, the County desires to proceed with the Project and will incur and pay certain expenditures in connection with the Project prior to the date of execution and delivery of the Certificates of Participation (the "Original Expenditures'), such Original Expenditures to be paid for originally from a source other than the proceeds of the Certificates of Participation, and the County intends, and reasonably expects, to be reimbursed for such Original Expenditures from a portion of the proceeds of the Certificates of Participation to be executed and delivered at a date occurring after the dates of such Original Expenditures; NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the County of Harnett, North Carolina, as follows: Section 1. Official Declaration of Intent. The County presently intends, and reasonably expects, to reimburse itself for the Original Expenditures incurred and paid by the County on or after the date occurring 60 days prior to the date of adoption of this Resolution from a portion of the proceeds of the Certificates of Participation. The County reasonably expects to execute and deliver the Certificates of Participation to finance all or a portion of the costs of the Project and the maximum principal amount of the Certificates of Participation expected to be executed and delivered to pay for all or a portion of the costs of the Project is $13,000,000. Section 2. Compliance with Regulations. The County adopts this Resolution as a declaration of • official intent under Section 1.150-2 of the Treasury Regulations promulgated under Section 103 of the Internal Revenue Code of 1986, as amended, to evidence the County's intent to reimburse the County for the Original Expenditures from proceeds of the Certificates of Participation. Section 3. Itemization of Capital Expenditures. The Finance Officer of the County, with advice from bond counsel, is hereby authorized, directed and designated to act on behalf of the County in determining and itemizing all of the Original Expenditures incurred and paid by the County in connection with the Project during the period commencing on the date occurring 60 days prior to the date of adoption of this Resolution and ending on the date of the execution and delivery of the Certificates of Participation. Section 4. Effective Date. This Resolution shall become effective immediately upon the date of its adoption. The motion was adopted by the following vote: YESES: Chairman Dan B. Andrews Commissioner Beatrice Bailey Hill Commissioner Joseph T. Bowden Commissioner Teddy J. Byrd Commissioner Walt Titchener NOES: • None. ADOPTED AND APPROVED this 3rd day of April, 2000. STATE OF NORTH CAROLINA SS: COUNTY OF HARNETT I, KAY S. BLANCHARD, the Clerk to the Board of Commissioners of the County of Harnett, North Carolina (the "Board"), DO HEREBY CERTIFY that (1) the foregoing is a full, true and correct copy of the Resolution adopted by the Board at its regular meeting of April 3, 2000 and appearing in the minutes of such meeting, (2) notice of the meeting of the Board held on April 3, 2000 was sent to each member of the Board, and (3) a quorum was present at the meeting on April 3, 2000 at which time the foregoing Resolution was adopted. [SEAL] WITNESS, my hand and the seal of Harnett County this 3rd day of April, 2000. KAY S. BLANCHARD Clerk to the Board of Commissioners 1� u 791 l� u • Attachment 8. ROBERT'rONV BUZZAM CHRISTOPHER L CARR TO: Tlx: FROM: RE: 1. CHRISTOPHER L. CARR ATTORNEY AT LAW 816 S. MAIN STREET POST OFFICE BOX 160 LI111NGTON, NORTH CAROLINA 27346 TELEPHONE (910) 893-2900 FACSIMILE (910) M2879 March 20, 2000 Honorable Dan Andrews, Chairman and Members of the Harnett County Board of Commissioners Honorable Neil A. Emory, County Manager and Honorable Vanessa W. Young, Harnett County Auditor Christopher L Carr, County Tax Attorney MONTHLY REPORT TO COMMISSIONERS AND STATEMENT OF FEES AND CHARGES FOR THE MONTHS OF OCTOBER, NOVEMBER, 1999 AND JANUARY, FEBRUARY, 2000 Tax Suits Dismissed: NAME SUIT NO. *AMOUNT COLLECTED AVERASBORO TUCKER, NATHANIEL, JR. 94 CVD 1206 $1,910.24 HECTORS CREEK STRUTTS, JOEL $1,025.09 $ 100.00 $ 100.00 LILLINGTON MATTHEWS, JAMES M. $ 798.26 $100.00 $100.00 NEILLS CREEK OCKLEI'REE, LERON $1,46&70 $100.00 $100.00 STEWART CREEK MC KOY, GARY $ 525.00 $100.00 $100.00 TOTAL $5,727.29 $911.62 S 850.00 NOTE: * Total collected includes taxes, interest and Court Costs. **Court costs includes attorney fees allowed by Court (where suit has been commenced). 2. Other Services: None 3. Advanced Costs: None 4. New suits started during the months of October, November, 1999 January and February, 2000: SUMMARY OF CHARGES & FEES Attorney's Fees - Tax Suits 850.00 Other Services 0.00 Advanced Costs 9ffl BALANCE 850.00 Christopher L Carr BUZZARD & CARR Post Office Box 160 Lillington, NC 27546 Telephone: (910) 893-2900 None 78Z Attachment 9. INTRA-DEPARTMENTAL BUDGET AMENDMENTS FOR THE PERIOD MARCH 11, 2000 - MARCH 24, 2000 rY . March 15,2000 235 HUD (Mod Rehab) 235-8402-441.58-14 Travel 235-8402-441.32-83 Sundry Adm. Expense $1,200 March 15, 2000 236 HUD (Vouchers) 235-8404-441.58-I4 Travel ($200) 235-8404-441.32-83 Sundry Adm. Expense $200 March 21, 2000 238 Public Utilities 531-9000-431.30-22 Reimbursement - Indirect Cost $8,034 531-9000-431.30-23 Capital Reserve ($8,034) March 21, 2000 241 Aging - Volunteer Center 110-7551-441.31-30 Community Education - Training ($300) 110-7551441,58-14 Travel & Meetings $300 March 23, 2000 242 Human Resources - JTPA 110-7400-465.31-50 Return of Unspent Grant Funds $599 110-7400465.3345 Contracted Services ($599) March 23, 2000 244 Public Utilities 531-9000431.75-75 Lease Payments ($45,000) 531-9000-431.43-16 Maintenance & Repair - Equipment $20,000 531-9000-431.43-19 Maintenance & Repair - Systems $25,000 March 23, 2000 245 Health 110-7600-441.6045 Drugs ($10,000) 110-7600-441.6046 Medical Supplies ($8,000) 110-7600-441.74-75 Lease Payments ($10,000) 110-7600441.3345 Contracted Services $28,000 March 24, 2000 248 Veteran's Services 110-7800441.58-14 Travel $350 110-7800-441.60-33 Materials & Supplies ($350) March 24, 2000 250 Human Resources I10-7400-465.60-33 Materials & Supplies ($2,150) 110-7400-465.30-04 Professional Fees $2,150 March 24, 2000 253 Solid Waste Management 580-6600-461.11-00 Salaries & Wages ($13,000) 580-6600461.30-04 lProfessional Services $13,000 1� u •