Loading...
120610mHARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting December 6, 2010 The Harnett County Board of Commissioners met in regular session on Monday, December 6, 2010, in the Commissioners Meeting Room, County Administration Building, 102 East Front Street, Lillington, North Carolina. Members present: Staff present: Timothy B. McNeill, Chairman Beatrice B. Hill, Vice - Chairman Dan B. Andrews, Commissioner Gary House, Commissioner Jim Burgin, Commissioner Scott Sauer, County Manager Tony Wilder, Deputy County Manager Dwight Snow, County Attorney Sylvia Blinson, Finance Office Gina Wheeler, Clerk Chairman McNeill called the meeting to order at 9:00 a.m. Commissioner Andrews led the pledge and invocation. Chairman McNeill called for additions and deletions to the published agenda. The November 15, 2010 Regular Meeting Minutes were removed from the agenda for consideration. Commissioner House moved to approve the agenda as amended. The motion was seconded by Vice Chaiitnan Hill and passed unanimously. Commissioner Andrews moved to approve the following items on the amended consent agenda. Commissioner Burgin seconded the motion which passed unanimously. 1. Budget amendments 130 Public Utilities Department PU 0705 WTP Expansion Project Code 569 -9100- 431.45 -01 Construction 569- 9100- 431.45 -21 Architect Fees 569- 9100 - 431.45 -70 Interest During Construction 569- 9100 - 431.60 -57 Misc Expenses 569- 0000 - 356.91 -03 Ft Bragg/US Gov't 569- 0000 - 389.50 -00 PU Fund Transfer 959,428 increase 1,205 increase 867,227 increase 30,000 decrease 1,675,367 increase 122,493 increase Harnett County Board of Commissioners December 6, 2010 Regular Meeting Minutes Page 1 of 8 137 Emergency Response Planning Fund Code 263 -5251 - 420.11 -00 Salaries and Wages 263 -5251- 420.21 -00 Group Insurance Expense 263 -5251- 420.23 -00 Retirement 263 -5251- 420.26 -08 Worker's Compensation 263 -5251- 420.43 -16 Maintenance & Repair- Equipment 263 -5251- 420.58 -14 Travel 263 -5251- 420.60 -33 Materials & Supplies 263 -5251- 420.60 -36 Uniforms 263 -5251- 420.33 -45 Contracted Services 263 -5251- 420.60 -57 Miscellaneous 263 - 0000 - 399.00 -00 Fund Balance Appropriated 138 Health Department Code 110- 7600 - 441.58 -14 110- 7600 - 441.60 -33 110- 7600 - 441.60 -36 110- 7600 - 441.60 -45 110- 7600 - 441.60 -46 110- 0000 - 399.00 -00 Travel Materials & Supplies Uniforms Drugs Medical Supplies Fund Balance Appropriated 20,000 increase 150 increase 150 increase 200 increase 5,000 increase 5,000 increase 12,500 increase 3,997 increase 12,840 increase 6,000 increase 65,837 increase 2,830 increase 2,000 increase 2,000 increase 82,260 increase 27,830 increase 116,920 increase 139 General Fund — Overhills School Project — reimbursement of Debt Interest Payments Code 110- 0000 - 389.43 -13 Interfund Transfer — COPS 2007 750,169 increase 110- 0000 - 399.00 -00 Fund Balance Appropriated 750,169 decrease 140 Public Utilities Department PU1001 South Central WW 1B -1 Project Code 573- 9100 - 431.45 -80 Contingency 573 -9100- 431.45 -20 Legal and Admin 20,000 decrease 20,000 increase 141 Public Utilities Department PU060 Erwin Wastewater Im.rovements Ca.ital Project Code 564- 9100 - 431.45 -02 Ormond Utilities 564 -9100 - 431.45 -58 Engineering — Hydrostructures 564 -9100- 431.45 -80 Contingency 145 JobLink Code 234 - 7407 - 465.32 -73 Training Voucher 234 - 7407 - 465.32 -26 Incentives 234 - 7405- 465.32 -26 Incentives 234 - 7405- 465.35 -26 Participant Cost 234 - 7407 - 465.12 -02 Participant Wages 209,867 increase 62,521 increase 272,388 decrease 4,000 increase 160 increase 360 increase 2,520 decrease 2,000 decrease Harnett County Board of Commissioners December 6, 2010 Regular Meeting Minutes Page 2 of 8 146 WIA Youth Program Code 234 - 7405- 465.11 -00 234 - 7405- 465.12 -00 234 - 7407 - 465.12 -00 234 - 7407 - 465.11 -00 234 -7407 - 465.12 -02 234 - 7405- 465.58 -14 Salaries & Wages Salaries & Wages Salaries & Wages Salaries & Wages Participant Wages Travel 148 Health Department Code 110- 7600 - 441.60 -33 Materials and Supplies 110 - 0000 - 353.21 -00 Health Donations 152 Health Department Code 110- 7600 - 441.41 -11 110- 7600 - 441.55 -12 110- 7600 - 441.58 -14 110- 7600 - 441.60 -33 110- 0000 - 331.76 -21 Postage Printing Travel Materials & Supplies Local Asthma Efforts 153 Public Utilities PU0704 Ft Bragg WS &WW Project Code 568 -9100- 431.45 -20 Legal & Admin 568- 9100 - 431.43 -16 Maintenance & Repair Equipment 568 -9100- 431.45 -80 Contingency 154 WIA Youth Program Code 234 - 7406 - 465.35 -26 234 - 7408 - 465.35 -26 234 - 0000 - 331.74 -06 234 - 0000 - 331.74 -08 Sampson Co. I/S Participation Cost Sampson Co. O/S Participation Cost Sampson Co. Youth In- School Sampson Co. Youth Out - School 155 Health Department Code 110- 7600 - 441.60 -33 Materials & Supplies 110- 7600 - 441.60 -46 Medical Supplies 110 -0000- 331.76 -11 Immunization Action Plan 157 Sheriff s Office /State Criminal Alien Grant Code 110 -5120- 420.11 -00 Salaries & Wages 110- 0000 - 331.51 -18 State Criminal Alien Grant Program 159 Social Services Department Code 110 -7710- 441.89 -20 Central Electric Donation 110- 7710 - 441.89 -30 Fuel Fund Donation 110 -7710- 441.89 -40 General Agency Donation 110 -7710- 441.89 -50 Elderly Assistance Donation 17,851 increase 13,465 decrease 11,321 decrease 7,651 increase 1,316 decrease 600 increase 2,000 increase 2,000 increase 1,487 increase 8,283 increase 1,488 increase 200 increase 11,458 increase 14,000 increase 214,000 decrease 200,000 increase 8,308 decrease 8,308 increase 8,308 decrease 8,308 increase 1,420 increase 2,261 increase 3,681 increase 3,836 decrease 3,836 decrease 182 increase 392 increase 314 increase 6,284 increase Harnett County Board of Commissioners December 6, 2010 Regular Meeting Minutes Page 3 of 8 159 Social Services Department continued Code 110- 7710- 441.89 -60 Foster Care Donation 110- 7710 - 441.89 -70 Christmas Cheer 110 -7710- 441.88 -15 Special Needs Adoption 110 -7710- 441.88 -20 Work First Transportation 110- 0000 - 353.06 -00 Social Services Donation 110- 0000 - 399.00 -00 Fund Balance Appropriated 160 Social Services Department Code 110- 7710 - 441.80 -50 Day Care Subsidy 110- 7710 - 441.80 -60 Day Care Smart-Start 110- 7710- 441.80 -85 Progress Energy Neighor 110 -7710- 441.80 -90 Crisis Intervention 110 - 7710 - 441.80 -16 Domestic Violence 110- 7710 - 441.88 -20 Work First Transportation 110- 0000 - 330.77 -04 Day Care Subsidy 110 -0000- 330.77 -05 Day Care Smart-Start 110- 0000 - 330.77 -01 Social Services Administration 110- 0000 - 334.77 -04 Work First Transportation 2. Tax refunds, rebates and releases (Attachment 1) 908 increase 522 increase 147,654 increase 22,300 increase 800 increase 177,756 increase 1,649 decrease 600,000 increase 3,588 decrease 201,503 increase 1,277 increase 18,544 increase 1,649 decrease 600,000 increase 199,192 increase 18,544 increase 3. Resolution of Harnett County's agreement with First Choice and Solid Foundations consenting to removal and termination of the rural health center use restriction in exchange for the insertion of a reverter clause. (Attachment 2) 4. Resolution to add The Summit Subdivision including Silverthorne Drive, Timberline Drive, Castlerock Drive, Boulder Drive and Copper Loop to state system (Attachment 3) 5. The Planning Department requested approval of a contract amendment with The Wooten Company for additional administrative services incurred as a result of serving our last project home in the 2008 Scattered Housing program. There are administrative funds available for reimbursement. The cost of the program is funded by NC Department of Commerce, Division of Community Assistance (DCA). 6. The Planning Department requested approval of a project ordinance to appropriate $5000 to undertake a rail trail preservation project on the Dunn Erwin Rail Trail. The project encompasses adding granite fine to previously identified eroded areas of the trail starting around the US421 overpass. The cost of the program will be funded by NC DENR in the amount of $5,000. No match is required. The Board approved grant contract on October 4, 2010. Harnett County Board of Commissioners December 6, 2010 Regular Meeting Minutes Page 4 of 8 7. Human Resources requested approval to the following Amendments to the following portions of the Personnel Ordinance: a. Article V. Conditions of Employment Section 7. Changes made by recommendation of legal counsel to reflect current definitions of unlawful harassment and practices. b. Article VI. Leaves of Absence Section 23. Shared Leave Policy. Changes are made to allow employees to donate to individual employees rather than to a pool. This has been requested by numerous employees. c. Request addition of Article III. The Pay Plan Section 18. Recovery of Compensation Overpayments and Restitution of Underpayments. This practice is already in place by request approval to make a portion of the Personnel Ordinance. 8. The County Engineer requested approval of the Brightwater Business Park's Professional Agreement with Davis - Martin- Powell & Associates for design of the water main to serve the Brightwater Business Park. 9. The Sheriff's Department requested permission to trade in older model weapons (purchased approximately 15 years ago) for Glock pistols with night sights from Gunner's Choice in Dunn, NC pending the review and acceptance by the County Attorney and Finance Officer. County property: Fourteen Remington 870 pump shotguns, two Smith & Wesson 3000 pump shotguns and one Verona model SX4015 -12 shotguns. Also one Mossberg 835 shotgun that was awarded to the Sheriff's Office through Court. Gunner's Choice will allow $140.00 per weapon. The purchase price for the new Glock's will be $490.00 plus tax. 10. Adoption of the 2011 Board of Commissioners Meeting Schedule 11. Resolution to change the meeting date of the Tuesday, January 18, 2011, Board of Commissioners Meeting to Monday, January 24, 2011. (Attachment 4) 12. Parks and Recreation requested acceptance of a contract with Signs Unlimited, Inc. Signs Unlimited was the only contractor that bid for the Barbecue Creek Park Signage at a negotiated price of $10,000 which is within the budget set by Parks and Recreation and the Parks and Recreation Trust Fund. A small portion of the PARTF budget proposal's contingency line item will be used as part of the cost. The signage will make a nice visual appearance and will give citizens of Harnett County a better awareness of the parks location. 13. Commissioner Dan Andrews was elected to be the voting delegate designation for the upcoming NCACC Legislative Goals Conference January 20 -21, 2010. Chairman McNeill opened the floor for informal comments by the public, allowing 3 minutes for each presentation up to 30 minutes. Mr. Donald Bedsole, the new manager of the Employment Security Commission in Dunn, introduced himself and gave a quick overview of their services Harnett County Board of Commissioners December 6, 2010 Regular Meeting Minutes Page 5 of 8 offered. Mr. Bedsole reported that the unemployment rate is currently 9.8 %. Mr. Kent Jeffries of the Chalybeate Springs community commented on the proposed Code of Ethics for the Board of Commissioners. Mr. Charles A. Adams of Buies Creek said he did not agree with commissioners receiving extra meeting pay nor with the County paying incentives to "lure" companies to Harnett County. Mrs. Jennifer Slusser, Staff Attorney, presented for approval a Code of Ethics for the Harnett County Board of Commissioner. Section 160A -86 of the North Carolina General Statute requires local governing boards to adopt a code of ethics. Mrs. Slusser gave an overview of the code which had previously been discussed and reviewed by the commissioners and staff. Mrs. Slusser noted that in writing this code staff took guidance from the UNC School of Government to ensure compliance. Commissioner House moved to adopt the Code of Ethics as presented. The motion was seconded by Commissioner Burgin Commissioner Burgin then offered an amendment to include 1) all five commissioners sign the code to adopt, 2) add censor procedure, 3) add conflict of interest statement and 4) add confidentiality clause /statement. Commissioner House seconded the amendment which failed 3 to 2. Commissioner Burgin again requested a public apology from Chairman McNeill for negative comments he admitted he made in reference to Commissioners Burgin and House. Chairman McNeill declined to discuss the issue. The original motion to adopt the code of ethics as presented passed unanimously. Mr. Sauer presented the board with Public Utilities requested approval of an increasing final adjusting change order totaling $959,427.35 for T.A. Loving Company. This change order is for final modifications in the Fort Bragg water transmission main construction. Mr. Sauer noted that the board had discussed the final adjusting change order and since staff had spent hours working with staff from Public Utilities and T.A. Loving to ensure all concerns and questions were answered. Mr. Sauer reported that staff is looking at better ways to do business in Harnett County. He distributed a newly developed "Framework for Best Management Practices for Capital Projects Change Orders" which includes the following steps: a. Standardization of contract documents. b. Change Orders and Claims shall be handled in accordance with the Contract Documents. c. Where contactor delays will not result, the cost for a contract change order shall be negotiated prior to authorization to do the work. The itemized cost proposal will be reviewed by the originating department, legal, finance, and administration prior to final approval. d. There should be consideration of exemptions when the change order is initiated and funded by the end user per end user's contract with the County (e.g. Fort Bragg). Harnett County Board of Commissioners December 6, 2010 Regular Meeting Minutes Page 6 of 8 e. Work change directives will be used where work must be done on an emergency basis or when contractor delays through no fault of the contractor will result. f. There should be consideration for exemptions in cases of special emergency involving the health and safety of the citizens and their property. g. Consideration should be given for the County Manager to have the authority to execute and approve change orders under a prescribed threshold. h. Consideration should be given for inspections and construction administration to be performed in- house. It was the consensus that staff needed to do a better job on the front end of these projects and it is understood that this type of process need not occur in the future. Both Commissioners House and Burgin expressed disappointment that no representatives from T.A. Loving nor Harnett County Public Utilities were present at the meeting. Commissioner Burgin voiced concerns regarding companies potentially "buying in" when bidding jobs. Commissioner Burgin asked Mrs. Amanda Bader, County Engineer, if she was satisfied with paying the T.A. Loving change order. Mrs. Bader said that she was as the contractor is very reputable and did perfoim the work. She said questions about accountability was a separate issue which she was not prepared to discuss at this time. It was clarified that the changes requested by Fort Bragg were being paid by Fort Bragg but required board approval since the money goes "through the system ". Commissioner House moved to table requested approval of this change order. The motion was seconded by Commissioner Burgin which failed 3 to 2. Chairman McNeill moved to approve the change order as presented. Commissioner Andrews seconded the motion. Commissioner Burgin offered an amendment to the motion to pay $500,000 now and hold the remainder until further discussions. The amendment died due to lack of second. The motion approving the change order as presented passed 3 to 2. Ms. Paula Hodges, CPA and Director of Audit Services with Martin, Starnes & Associates, CPAs, P.A., presented the Report of Independent Certified Public Accountants on Harnett County's Financial Statement for Fiscal Year that ended June 30, 2010. Ms. Hodges noted their audit opinion was unqualified which means there were no issues in which auditors and management could not reach an agreement. Ms. Hodges reported the Local Government Commission had approved Harnett County's FY 2009/2010 financial statements. Commissioner House moved to approve the audit as presented. The motion was seconded by Vice Chairman Hill which passed unanimously. Mr. Sauer presented the following report: • November 2010 Veterans Affairs Activities Report Harnett County Board of Commissioners December 6, 2010 Regular Meeting Minutes Page 7 of 8 Mr. Sauer noted the 2011 Planning Retreat was scheduled for February 10 & 11, 2011 at Raven Rock State Park. Mr. Sauer requested that the Board of Commissioners consider recessing and reconvening on December 20, 2010 at 2:00 pm to consider award of bid for the Brightwater water line. He also noted that at that meeting the Board may need to consider a resolution approving the reconstruction of the Board of Trustees of the Harnett Health System, Inc and distributed a copy of a draft resolution. Commissioner Burgin shared with staff a copy of a recently received anonymous letter. There was 110 need for closed session and no new business. The Board recessed for the 2010 Swearing -In Ceremony. Margaret Regina Wheeler, Clerk, reconvene the meeting. NC General Statute 153A -39 requires the Board of Commissioners to reorganize at its first regular meeting in December each year. Ms. Wheeler opened the floor for nominations for chairman. Commissioner Timothy B. McNeill was re- elected as chairman by a 3 to 2 vote. Commissioner Hill was unanimously re- elected as Vice Chairman. The Board recessed until Monday, December 20, 2010 at 2:00 pm. �C J /✓,c:r J J 'Ai cNeill, Chairman Marg. et Regina W- e1er, Clerk Harnett County Board of Commissioners December 6, 2010 Regular Meeting Minutes Page 8 of 8 Attachment 1 n-lre. 1 y R ,11 ,1 ;•, om n'. stoners. Date : 12/06/2010 Approved By : TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST 4Nb PENALTIES FOR ALL MUNICIPALITIES 1 BRITT, JOHN BROUGHTON BRITT, ANNE L 2532 MABRY RD ANGIER NC, 27501 - 0000 2 GAINEY, JAMES EKONO 191 TRENTON PL CAMERON, NC 283266267 CAMERON, NC, 28326 - 6267 3 LEEMAN, ANDREW JOSEPH 341 PEACHTREE LN SANFORD, NC 273321352 SANFORD, NC, 27332 - 1352 4 MILLER, FREDERICK JOANN 15 SUPREME DR LILLINGTON NC, 27546 - 5884 5 QUALLS, GARY LEMAR JR 156 WILSON RUN BUNNLEVEL, NC 283239654 BUNNLEVEL, NC, 28323 - 9654 6 RAINES, CATHERINE E RAINES, CHANGOL D 2649 ARROWHEAD ROAD DUNN NC, 28334 - 0000 RAINES, CATHERINE E 7 2649 ARROWHEAD RD DUNN NC, 28334 - 6659 RAINES, CATHERINE E 8 CIO BETTYE ALDRIDGE PO BOX 1945 DUNN NC, 28335 RAINES, CATHERINE E 9 C/O BETTYE ALDRIDGE P 0 BOX 1945 DUNN NC, 28335 RANDLE, ERIC LAMONT 10 PO BOX 1185 FORT DRUM NY 13602 -1185 FORT DRUM NY, 13602 - 1185 WM. A. TONY WILDER Revenue Administrator CC: WM. A. TONY WILDER 0000006324- 2010- 2010- 000000 0001775276- 2010- 2010- 000000 0001683361- 2009- 2009- 000000 0001655247- 2010- 2009- 000000 0001403609- 2010- 2010- 000000 0000044124- 2005- 2005- 000000 0000044124- 2006- 2006- 000000 0000044124- 2007- 2007- 000000 0000044124- 2008- 2008- 000000 0001755709- 2009- 2009- 000000 City 0.00 County 45.00 City 0.00 County 14.34 City 0.00 County 53.84 City() 35.48 County 0.51 County 234.73 County 211.25 City 0.00 County 69.97 City 0.00 County 434.46 City 0.00 County 434.46 City 0.00 County 434.46 City 0.00 County 450.86 City 0.00 County 15.51 City Total County Total Total to be Refunded Return 45.00 Refund 14.34 Refund 53.84 Refund 35.99 Refund 69.97 Refund 434.46 Refund 434.46 Refund 434.46 Refund 450.86 Refund 15.51 Refund 35.48 5,119.55 5,155.03 Solid Waste Fee; No Home on Property Military Exemption Military Exemption Situs Correction Military Exemption Value Decrease Value Decrease Value Decrease Value Decrease Military Exemption PE7:rnett ComrclissIoner$ Date : 12/06/2010 TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES Return Approved By : kr \70 amet, i a'-xpr.4.44.44,0,04,0 gotiNtomstattotat %AM RAINES, CATHERINE E CIO BETTYE ALDRIDGE P 0 BOX 1945 DUNN NC, 28335 2 SCHORKHUBER, ALFRED 5050 HWY 210 SH ST BUNNLEVEL NC 283230000 BUNNLEVEL NC, 28323 - 0000 3 WILLIAMS, CHARLES R 5845 NC HIGHWAY 210 S BUNNLEVEL NC, 28323 - 8877 4 WILLIAMS, CHARLES R 5845 NC HIGHWAY 210 S BUNNLEVEL NC, 28323 - 8877 WM. A. TONY WILDER Revenue Administrator CC: WM. A. TONY WILDER 4„,,i0tOWN% Mrs* inktr - V", nitir nt'v.v 0000044124- 2009- 2009- 000000 0000046936- 2010- 2010- 000000 0000059533- 2009- 2009- 000000 0000059534- 2009- 2009- 000000 A\ TM City County City County City County City County '310 0.00 687.45 0.00 2,625.47 0.00 1,164.99 0.00 1,412.57 City Total County Total Total to be Refunded tt:: Reason Value 687.45 Refund Decrease Elderly 2,625.47 Refund Exemption Property in 1,164.99 Refund Land Use Property in 1,412.57 Refund Land Use 0.00 5,890.48 5,890.48 Attachment 2 NORTH CAROLINA RESOLUTION HARNETT COUNTY THAT WHEREAS on January 3, 1994 Harnett County conveyed to The Western Medical Group, a North Carolina non - profit corporation, which has since changed its name to First Choice Community Health Centers (First Choice), a 2.0 acre real property tract located off N.C. Highway 27 in Barbecue Township as shown in that deed attached hereto as Exhibit A; that included in that deed was a restriction that the Grantee and its successors and assigns shall maintain and operate a rural health center on the premises for the benefit of residents in the Benhaven Community and surrounding areas; and WHEREAS, First Choice no longer uses the above described real property as a health care facility and it has entered into an agreement to sell and transfer said real property to Solid Foundations, Inc., a N.C. non -profit corporation which is currently using said property for charitable non - profit purposes, i.e., the operation of a food pantry and the Buddy Backpack program for needy families in the area; that in order to convey good fee simple title to this real property to Solid Foundations for its charitable non - profit purposes, it is necessary that the above referenced rural health center use restriction be terminated by Harnett County; that Harnett County has reached an agreement with First Choice and Solid Foundations that it will consent to the removal and termination of the rural health center use restriction in exchange for the insertion of a reverter clause in the deed which states the following: THIS CONVEYANCE IS SUBJECT TO THE FOLLOWING REVERTER PROVISION: At such time that Solid Foundations, Inc., or its successors and /or assigns should terminate or cease its use of the above described real property for charitable non -profit purposes, then said real property title shall revert to the County of Harnett. That Harnett County through its Board of Commissioners desires through this Resolution to authorize its Chairman to execute the necessary documents to carry out the above referenced agreement. NOW, THEREFORE, BE IT RESOLVED, by the Harnett County Board of Commissioners that its Chairman is hereby authorized to execute the necessary documentation in order to terminate the rural health center use restriction in the above referenced deed to First Choice in exchange for the insertion of a reverter clause in favor of the County of Harnett as hereinabove set forth in that deed from First Choice to Solid Foundations. Adopted by the Harnett County Board of Commissioners at its regular meeting this 6th day of December, 2010. HARNETT COUNTY BOARD OF COMMISSIONERS By: 7,tati Timothy B. eill, Chairman ATTEST: f Margret Regina +' eeler, Clerk Fax sent by : 89254872 SNOW /JONES & JONES 12 -81 -18 17:41 Pg: 1/4 EXHIBIT A 00254 P epaned by and mail to: Dwight W. Snow, 8RYAL DOM, SONDISOK & SSOV P.O. Sox 397, Dunn, se 2333s (110 TITLE EXAMINATION) ▪ sE TAx: None Parcel ID No. r i E D 80DK1 DPfiGE"'( '94 dAN ? Phi 2 54 GAYLE P. HOLDER S ER OF DEEDS HARNETT COUNTY, NC NORTE 00ROy j - WARRANTY DEED q!RIs DEED, made this the 3rd day of January, 1994, by and between HARiiETT COUNTY, a body politic, organized and existing under the laws of the State of North Carolina of 102 E. Front St., P.O. Sox 759, Lillington, North Carolina, 27546, hereinafter referred to as GRANTOR, and TEE MRSTEEN MEDICAL GROUP, a North Carolina non-profit corporation of P.O: Drawer B, Masers, North Carolina 27552, hereinafter referred to as GRANTEE. W 7 T N E s S B T x: WHEREAS, the GRANTEE, currently operates a rural health care center situated on a two acre tract of land owned by the GRANTOR and located in Barbecue Township, Harnett County, North Carolina as hereinafter more particularly described; and ,'the GRANTEE in an effort to expand the facilities at said health center and in order to continue to provide health services to the citizens of Barnett County in the health center's vicinity has requested that the GRANTOR convey to the GRANTEE.that real property hereinafter described; and HEREAS, pursuant to the authority of N.C. Gen. Stat. S16oA- 279 as provided under N.C. Can. Stat. S153A -176, it is the desire of the ,GRANTOR, through its Board of Commissioners to convey said real 1opertY to the GHEE subject to a certain condition as hereinafter set cut; that this intention was duly expressed in that Resolution to Transfer Real Property to The Western Medical Group verA FR REC ORDEP1 IN TLC TAX . w. .- �e4.i Hie• h 5S•• . Fax sent by : 89254872 SNOW /JONES & JONES 12-81-10 17:41 which vas unanimously adopted by the Harnett County Board of Commissioners on December 13, 1993; that public notice of the Boards consideration of said proposed action of conveyance was given by publication in The Daily Reid, The Harnett County News, and The Harnett Leader newspapers =December 22 1993 pur the provisions of N.C. Gen. Stat. 5160A -267. ' guarit to BOON, TREREFaR, for and in consideration of the purposes to be effectuated as hereinafter set forth, the receipt of which is hereby acknowledged, the Grantor does hereby grant, bargain, sell and convey unto the Grantee and its successors, but upon the edition hereinafter set forth, the following described tract of lead, lying and being in the State of North Carolina, Harnett ,Barbecue Township, together with the improvements located (hereinafter premises) which said tract is more particularly described as follows: BEGINNING at a stake in the center line of N.G. Highway No. 27, said stake being South 57 degrees 44 minutes 53 seconds West 165 'feet from point "11" as shown and delineated on the plat hereinafter referred to; running thence South 32 degrees 15. minutes 07 seconds Bast 465.60 feet to a stake; thence South 57 degrees 44 minutes 53 meconds West 200 feet to a stake; thence North 32 degrees 15 minutes 07 seconds West 465.60 feet.to a stake in the ,center Line of N.C. Highway No. 27; thence North 57 44 minute., •53 seconds Bast 200 feet to the BEGINNING, containing 2 acres, excluding the right of way of N.C. Highway No. 27, and being a portion of the property shown on that certain map entitled "Property of Pineviaw, Inc. ", made by James C. Pate, R.B., dated liay 16,' 1972, and recorded in Book 17, Page 50, Harnett County Registry. The premises herein conveyed was.conveyed to the County of Barnett by need dated November 11, 974 from Pineviev, Inc. to the county of Harnett, recorded in Hook 626, Page 500 of the Barnett County Registry_ TO RAVE AND TO HOLD the aforesaid lot or parcel of land and sakprivilegesland appurtenances thereto belonging to the GRANTEE, Amr fee simple, with the exception of the following condition: 1. That the CRANTBB or its successors and assigns, shall continue to .maintain and operate a rural health center on the premises for the benefit of residents in the Benhaven Community of Barnett County and surrounding areas. 2 " d ,1Y.9�--. •!! • ' ',..'.••••• M k ;t" '••' : t 1 •l ^• °N*• , yp�te;.- .ti_ �U n' r•y�°99.4;. h,: { K _ ,�{C � j4� :.nW '1, Pg: 2/4 Fax sent by : 89254872 SNOW /JONES & JONES 12 -81 -18 17:42 Pg: 3/4 The GRATOR makes no warranty, express or implied, as to title to the property hereinabove described. IN WITNESS WHEREOF, the GRANTOR has caused this Deed to be signed in its name by its duly authorized officers pursuant to a ResOlution authorizing such act at the meeting of the Barnett County Board of Commissioners held December 13, 1993 and has caused the he COU ty's official seal to be hereto affixed the day and year above written. AR'S'ES ED TO: COUNTY OF EARN SY: L L. Sorrell Harnett Coun Vanessa W. Young, (seal) %�' r,'�i•�s: 4`,°�";iR`.�Y,' • . � ,' .:.i. t YpY ;.,•,.. ,t G "1,.•.� •` ;'�•..J,r 2 • 3 • • iJ. 't.- fAIt "4'' • liWasiiP Otis ,.r-•1' `a Fax sent by : 89254872 NORM CAROLINA NaRBITT COUNTY SNOW /JONES & JONES 12 -01 -10 17 :42 Pg: 4/4 _, a Notary Public, in and for said County and State, do hereby certify that before me personally appeared Lt. Sorrell, 3r. with whom 1 as personally acquainted, who being by me duly sworn, says that he is the Chairman and Vanessa W. Young is the Clerk of the Harnett County Board of i.ssioner*, a body politic, and that the said Chairman and Clerk subscribed their names to the for going instrument and the won seal of said body politic was affixed thereto, all by order of the Hoard of Commissioners of Harnett County. my hand and notarial seal, this the 3rd , day of Notary PUblic isjare certified to be Correct. This instrument and this certificate are duly registered•at,the date and time and in the -'�Ard and Pag — 'own on•the first page hereof. � i if �G1j -AL ELL rCl - • r• 4 REGISTER OF DEEDS FOIR Deputy/ rt - Register .4.. • Attachment 3 Harnett COUNTY NORTH CAROLINA RESOLUTION BE IT RESOLVED that the Harnett County Board of Commissioners does hereby, by proper execution of this document, requests that the North Carolina Department of Transportation add to the State's Secondary Road System the below listed streets. The Summit Subdivision Silverthorne Drive Timberline Drive Castlerock Drive Boulder Drive Copper Loop Duly adopted this 6th day of December, 2010. HARNETT COUNTY BOARD OF COMMISSIONERS Margar - t Regina - ler, Clerk Acting lerk to the oard strong roots • new growth xelet, y B. McNeill, Chairman Attachment 4 Harnett COUNTY NORTH CAROLINA www.harnett.org A RESOLUTION TO CHANGE THE MEETING DATE OF THE JANUARY 18, 2011 MEETING OF THE HARNETT COUNTY BOARD OF COMMISSIONERS THAT WHEREAS, the Harnett County Board of Commissioners adopted on September 19, 1994 certain Rules of Procedure by which the Board would conduct its meetings; and WHEREAS, Rule 6 of the Rules of Procedure concerning "Regular and Special Meetings" states that the Board may cancel the place or time of a particular regular meeting by resolution: that the Board has determined that it will meet on Monday, January 24, 2011, at 7:00 pm instead of at its regular scheduled evening meeting of Tuesday, January 18, 2011. NOW, THEREFOR, BE IT RESOLVED, by the Board of Commissioners of Harnett County that its regular meeting scheduled for Tuesday, January 18, 2011, at 7:00 pm is hereby rescheduled to Monday, January 24, 2011, at 7:00 pm; that this Resolution shall be filed with the Clerk to the Board, posed at the regular meeting place and forwarded to all parties on the County's Sunshine List. Adopted by the Harnett County Board of Commissioners in regular session, this 6th day of December, pl€, Attest: A Margare Regina Wh 1 Clerk HARNETT COUNTY BOARD OF COMMISSIONERS By: strong roots • new growth Timo . McNeill, Chairman