Loading...
031714mHARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting March 17, 2014 The Harnett County Board of Commissioners met in regular session on Monday, March 17, 2014, in the Commissioners Meeting Room, County Administration Building, 102 East Front Street, Lillington, North Carolina. Members present: Staff present: Joe Miller, Chaiiivan Gary House, Vice Chairman Jim Burgin, Commissioner Beatrice B. Hill, Commissioner Gordon Springle, Commissioner Joseph Jeffries, Deputy County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk to the Board Staff absent: Tommy Burns, Harnett County Manager Chairman Miller called the meeting to order at 7:00 pm. Vice Chairman House led the pledge of allegiance and invocation. Chairman Miller called for additions and deletions to the published agenda. Mr. Jeffries requested the addition of the Appointment and Oath of Office of S. Keith Faulkner as the new Tax Administrator for a two-year teiiii. Mr. Jeffries also requested removed from consideration Budget Amendment 241 Solid Waste in the amount of $120,000. Commissioner Hill moved to approve the agenda as amended. Commissioner Springle seconded the motion which passed unanimously. Chairman Miller administered the Oath of Office of Tax Administrator to Mr. Faulkner. Vice Chaiiman House moved to approve the items listed on the revised consent agenda. Commissioner Hill seconded the motion which passed unanimously. 1. Minutes: March 3, 2014 Regular Meeting 2. Budget Amendments: 239 Airport Code 301-8300-406.90-03 Capital Project 301-0000-389.10-00 General Fund 36,667 increase 36,667 increase March 17, 2014, Regular Meeting Minutes Harnett County Board of Commissioners Page 1 of 6 243 Sheriff's Office Code 110-5100-420.43-21 Maintenance & Repair — Vehicle 110-0000-356.30-00 Insurance Claims 244 Board of Elections Code 110-4300-410.12-00 110-4300-410.11-13 110-4300-410.11-00 110-4300-410.21-02 110-4300-410.21-00 Salaries & Wages — Part Time Vacation Payout Salaries & Wages HRA Group Insurance Expense 246 Health Department Code 110-7600-441.35-87 Health Education 110-0000-356.76-03 Reimbursement for Health Education 256 Library Code 110-8100-450.33-45 110-0000-353.81-05 257 Library Code 110-8100-450.60-33 100-0000-353.81-05 Contracted Services Library / Friends of the Library Materials & Supplies Library / Friends of the Library 258 Emergency Medical Services Code 110-5400-420.43-21 Maintenance & Repair — Vehicle 110-0000-356.30-00 Reimbursement Insurance Claim 260 Health Department Code 110-7600-441.11-00 110-7600-441.21-00 110-7600-441.21-05 110-7600-441.22-00 110-7600-441.23-00 110-7600-441.25-10 110-7600-441.26-08 110-7600-441.33-45 110-7600-441.58-01 110-7600-441.58-14 110-7600-441.60-33 Salaries & Wages Group Insurance Expense Clinic FICA Retirement Unemployment Worker's Compensation Contracted Service Training Travel Materials & Supplies 261 Cooperative Extension Code 110-7300-465.32-29 Agriculture 110-0000-344.12-00 Agriculture — Revenue 5,850 increase 5,850 increase 8,000 increase 523 increase 8,523 decrease 459 increase 459 decrease 355 increase 355 increase 1,800 increase 1,800 increase 200 increase 200 increase 1,778 increase 1,778 increase 3,125 increase 300 increase 25 increase 250 increase 225 increase 50 increase 25 increase 4,000 decrease 150 decrease 800 increase 650 decrease 4,000 increase 4,000 increase March 17, 2014, Regular Meeting Minutes Harnett County Board of Commissioners Page 2 of 6 262 Emergency Medical Services Code 110-5400-420.60-46 Medical Supplies & Drugs 110-0000-356.30-00 Reimbursement Insurance Claim 1,073 increase 1,073 increase 263 Emergency Services Code 263-0000-399.00-00 Fund Balance Appropriated 17,000 decrease 263-0000-353.62-00 Contributions/Donations-Emergency 17,000 increase Response 264 Sheriff's Office Code 110-5100-420.43-21 Maintenance & Repair — Vehicle 110-0000-356.30-00 Insurance Claims 3. Tax refunds, rebates and releases (Attachment 1) 10,064 increase 10,064 increase 4. Emergency Services requested authorization to accept award administered by North Carolina Department of Crime Control and Public Safety Division of Emergency Management in the amount of $11,864.42. This is the second and final award which reflects the six Optional Activities that Harnett County Emergency Management has completed. This is a federal grant administered by the State that is available to local governments to assist in the cost of developing and maintaining a comprehensive emergency management program. These are funds that are received annually and are included as part of the operating budget. 5. Sheriff's Office requested approval to receive 135 Reflective Traffic Vests at a cost of $50 per vest for a total of $6,750 awarded by the NC Governor's Highway Safety Grant Program. No cost match required. 6. Health Director requested approval to establish fees for Promethazine (Phenergan) $2.00 25m/ml, Ondansetron (Zofran) $1.00 4mg/2m1, Silver Nitrate 75%/Potassium Nitrate 25% $30.00, Ipratropium Bromide .05 mg & Albuterol Sulfate 3mg (Duoneb) $8.00, and Epinephrine $1.00. The Board of Health approved to establish these fees at their March 6, 2014 regular meeting. 7. Airport Administrator requested approval of a NCDOT/DOA grant application/request for aid for design and bidding efforts related to the drain outfall improvements required at Runway 5 at the Harnett County Regional Jetport. Total estimated cost is $39,641 with 10% local match of $3,964. Airport Administrator also requests the Board approve the County Manager to sign the grant application. 8. Airport Administrator requested approval of a NCDOT/DOA grant application/request for aid for preliminary planning, wetland delineation and planning to clear approximately 15 acres of uplands and wetlands on the approach for Runway 5 at the Harnett County Regional Jetport. Total estimated cost is $34,340 with 10% local match of $3,434. Airport Administrator also requests the Board approve the County Manager to sign the grant application. March 17, 2014, Regular Meeting Minutes Harnett County Board of Commissioners Page 3 of 6 9. Senior County Staff Attorney requested approval to destroy the closed session audio recordings of tax administrator candidate interviews pursuant to the County Management Records Retention Schedule. On December 17, 2012 the Harnett County Board of Commissioners voted that closed sessions start being recorded with the recording being sealed the same as the closed session minutes. As a result of the Board's decision to record closed session meetings, the interviews of candidates for the position of tax administrator was recorded. As this position has been filled, public disclosure of the candidate appointment has been made, and the minutes/general account of the meetings have been approved by the Board of Commissioners, pursuant to the County Management Records Retention Schedule, it is appropriate for the recordings of the interviews to be destroyed. Chairman Miller opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. - Betty Harmon of 118 Benton Place Drive in Angier, shared a letter with commissioners detailing her concerns regarding the Harnett County Animal shelter. Mrs. Harmon said community advocates have been asking for a number of changes they have not seen yet but were told are coming including the volunteer program. - Goldie Pryor of 1503 McLean Chapel Road in Buies Creek spoke about the county's health insurance. Mrs. Pryor, who recently retired from the County, asked commissioners to try to simplify the whole process for employees and make the copay and deductible less. Mrs. Pryor said the employee health clinic was a great idea and said they may want to think about expanding those services. - DeeDee Clark of 447 Eilene Drive in Spring Lake also shared her concerns regarding the Harnett County Animal shelter. Mrs. Clark said the shelter staff works well with her, stating she has pulled and saved over 200 animals, but said she wants the shelter to stay open longer for adoptions. She said she does not understand why employees can't stay late, earning overtime, to adopt out animals. Mrs. Clark also said she wants to help get free food for the shelter and believes they can get grants to help spay and neuter. - Sharlene Jones of 2370 Old Buies Creek Road in Angier said she hopes commissioners will do something for the employees regarding insurance. She said no body has a problem getting good insurance except for Harnett County. Mrs. Jones said employees deserve better and are being treated like third class citizens but won't speak up for fear of losing their job. Commissioner Burgin thanked Barry Blevins, General Services Director, and his staff for all they are doing at the animal shelter. Commissioner Burgin said we have come a long way at the shelter and asked the rescue groups to please work with staff. Mr. Blevins reported the new Animal Services website came up this past Friday which includes an application to volunteer at the shelter. Mr. Blevins assured the group the shelter is required to hold animals for 72 hours but the shelter does hold adoptable animals as long as they have space. Commissioner Burgin, who referenced a recent report shared with commissioners of all NC counties and their health insurance, said he has done an analysis of the infolivation and believes Harnett County is in the middle as far as what they spend; he said our plan is not the worst or the best. Commissioner Burgin asked staff to share the report and said we want good coverage and March 17, 2014, Regular Meeting Minutes Harnett County Board of Commissioners Page4of6 benefits for employees. Commissioner Hill said we do need to change the insurance plan because she is getting a lot of complaints and doesn't agree with the current plan. Commissioner Springle moved to approve the appointment listed below. Vice Chairman House seconded the motion which passed unanimously. Library Board of Trustees Denise F. Galloway (nominated by Commissioner Springle) was appointed to serve on this Board for a term of 3 years expiring March 31, 2017. Chairman Miller reminded the group of vacancies on various boards and committees. Commissioner Hill noted that we have posted some of these vacancies in the paper in the past in an attempt to get member. Clint Williams, E-911 Operations Administrator, petitioned the Board for a public hearing regarding New Road Names for the purpose of Enhanced 911. Mr. Williams reviewed the list of proposed new road names and one road name change with the Board. Chairman Miller called to order a public hearing on the matter and opened the meeting for comments from the public. - Sharlene Jones, who spoke out from the audience, said she didn't think they should name a road Rooms To Go in case they pack up and leave in 10 years. Seeing no one move, Chairman Miller closed the public hearing. Commissioner Burgin moved to approve the road names as presented. Commissioner Springle seconded the motion which passed unanimously. (Attachment 2) Mr. Snow presented for consideration a Resolution Approving A Purchase Agreement for Real Property in the Brightwater Science and Technology Campus. Mr. Snow distributed at map highlighting Lot #5 in the Brightwater Science and Technology Campus, which is owned and titled in the name of the Harnett Forward Together Committee (HFTC) and is the location of the CCCC Health Sciences Building. Mr. Snow explained the proposed resolution would authorize the chairman to sign the proposed purchase agreement and authorize staff to move forward with the purchase agreement. Mr. Snow provided background information for the general public regarding this proposed transaction. HFTC has a 25 year ground lease with RedRock Harnett, LLC, which is the legal entity that built the CCCC Health Science Building on their property. RedRock Harnett, LLC has a 25 year building lease with Harnett County for the CCCC Health Sciences Building. Mr. Snow reported that HFTC recently came to the commissioners asking for assistance as far as appropriations that they need to continue their efforts in assisting the County in economic development. The Harnett County Board of Commissioners proposed appropriating $250,000; to be paid in two equal installments, to HFTC in exchange for approval of a purchase agreement which would ensure Lot #5 in the Brightwater Science and Technology Campus would revert back to Harnett County once the ground lease ends. Mr. Snow said the agreement basically states $125,000 will be appropriated to HFTC once they sign the purchase agreement and an additional $125,000 will be appropriated to HFTC in fiscal year 2014/2015 once they sign the NC General Warranty Deed. March 17, 2014, Regular Meeting Minutes Harnett County Board of Commissioners Page 5 of 6 Mr. Snow did acknowledge this process was different than originally discussed but noted upon further review by our bond counsel they felt this gave the County more protection up front. Mr. Snow told the Board that HFTC had already discussed, voted and authorized Johnson Tilghman to sign the purchase agreement which he had. Commissioner Hill moved to approve the Resolution Approving A Purchase Agreement with Respect to Certain Real Property and Providing for Certain Other Related Matters. Vice Chailman House seconded the motion which passed unanimously. (Attachment 3) Mr. Jeffries presented the following reports on behalf of the County Manager: - Veteran Affairs Activities Report - February 2013 - Community Development Monthly Perfoiuiance Report — February 2013 - Planning Services Report — February 2013 - Interdepartmental Budget Amendments and change order Chairman Miller called for any new business. Commissioner Burgin asked staff to invite developers to an upcoming work session for general discussion regarding the UDO and utilities. Chairman Miller said he would like to do that but would like to know who will attend. Commissioner Burgin also asked about a possible time -table and recapturing lots and capacity fees if projects are not completed. Commissioner Hill moved that the Board go into closed session to discuss matters relating to the location or expansion of industries or other businesses in Harnett County. This motion is made pursuant to N.C. General Statute Section 143-318.11(a)(4). Vice Chairman House seconded the motion which passed unanimously. Commissioner Hill moved that the Board come out of closed session. Commissioner Springle seconded the motion which passed unanimously. Commissioner House moved to adjourn the meeting at 8:04 pm. Commissioner Burgin seconded the motion which passed unanimously. et Regina Why? er, Clerk March 17, 2014, Regular Meeting Minutes Harnett County Board of Commissioners Page 6 of 6 ATTACHMENT D '-- ,94pprovedthe Hsrnett ~=°nty Board of Cornm{ncipne/ Date : 03/17/2014 TO: HARNE1T COUNTY BOARD OF COMMISSIONERS Approved By : -I RE:ONSIDERATION CuOF REFUND FOR TAXES, INTEREST AND PENAL11ES FOR ALL MUNICIPALITIES No. Name of Tax Payer fiand 1 COCHRAN, RONALD EUGENE 216 ROCKINGHAM ST 0001992712- 2012- 2012- 000000 SPRING LAKE, NC, 28390 - 1758 2 COCHRAN, RONALD EUGENE 216 ROCKINGHAM ST 0001992712- 2013- 2013- 000000 SPRING LAKE, NC, 2O8SD-1758 3 HAMMOND, JUSTIN RAY 4133 ABATTOIR RD ANGIER, NC 275017829 0002093388- 2013- 2013- 000000 ANGIER, NC, 27501 - 7829 4 RA|NEY,HERMAN UNDONIII RAINEY, ANA CARTER 116 SKIPPING WATER DR 0002000707- 2013- 2013- 000000 SPRING LAKE, NC, 28390 - 7060 5 SCHUSTER, THOMAS SHANE SCHUSTER, CHRISTINA LYNN 265 OLD FIELD LOOP 0002077665- 2012- 2012- 000000 SANFORD NC, 27332 6 SHALOSKY, JOSEPH BRENT 98 PORT BAY SANFORD, NC 273326683 0001991497- 2013- 2013- 000000 GAwFOno.NC, o7o3o-aV8s 7 SHALOSKY, JOSEPH BRENT 98 PORT BAY SANFORD, NC 273326683 0002096406- 2013- 2013- 000000 SANFORD, NC, 27332 - 6683 8 YOUNG, THOMAS GERALD 153 STRATORD DR 0001304848-2013-2008-000000 DUNNNC.2O534'8774 9 YOUNG, THOMAS GERALD 153 STRATFORD DR DUNN NC, 28334 - 8774 0001304848'2013-2009-000000 10 YOUNG, THOMAS GERALD 153 STRATFORD DR DUNN NC, 28334 8774OUO1�4848 3O13-zO1O'�0UVO 11 YOUNG, THOMAS GERALD 153 STRATFORD DR DUNN NC, 28334 - 8774 0001304848-2013'2011 000000 12 YOUNG, THOMAS GERALD 153 STRATFORD DR DUNN NC, 28334 8rr* 0001304048 2013- 2012- 000000 13 YOUNG, THOMAS GERALO 153 STRATFORD DR DUNN, NC, 28334 O774 0001386443- 2013- 2008- 000000 14 YOUNG, THOMAS GERALD 153 STRATFORD DR 0001386443- 2013- 2009- 000000 DUNN, NC, 28334 - 8774 City 0.00 County 138.29 City 0.00 County 127.68 City 0.00 County 259.17 Qty 0.00 County 311.46 City 0.00 County 223.15 City 0.00 County 11.03 City 0.00 County 10o6 City() 25.20 County 1.88 City() 23.54 County 3.12 City() 19.52 County 1.67 City() 18.11 County 1.65 City() 17.12 County 1.91 City() 73.53 County 6.40 City() 54.71 County 8.36 -UeSt ���� easoa Military Exemption 138.29 Refund 127.69 Refund 259.17 Refund 311.40 Refund 223.15 Refund 11.03 Refund 10.06 Refund 27.09 Refund 26.66 Refund 21.19 Refund 19J6 Refund 19.03 Refund 79.93 Refund 63.07 Refund Military Exemption Double -Billed Military Exemption Military Exemption Military Exemption Military Exemption Situs Correction Situs Correction Situs Correction Situs Correction Situs Correction Situs Correction Situs 15 YOUNG, THOMAS GERALD 153 STRATFORD DR DUNN, NC, 28334 - 8774 16 YOUNG, THOMAS GERALD 153 STRATFORD DR DUNN, NC, 28334 - 8774 17 YOUNG, THOMAS GERALD 153 STRATFORD DR DUNN, NC, 28334 - 8774 WM. A. TONY WILDER Revenue Administrator CC: WM. A. TONY WILDER 0001386443-2013-2010-000000 0001974971- 2013- 2011- 000000 0001974971- 2013- 2012- 000000 City() 52.10 County 5.41 City() 149.41 County 19.08 City() 139.26 County 21.20 City Total County Total Total to be Refunded 57.51 Refund 168.49 Refund 160.46 Refund 572.50 1,151.54 1,724.04 Situs Correction Situs Correction Situs Correction ' ppr©veci by the Harnett County Board of Commissionerp Date : 03/17/2014 TO : HARNETT COUNTY BOARD OF COMMISSIONERS RE: CONSIDERATION OF REFUND FOR TAXES, INTEREST AND PENALTIES FOR ALL MUNICIPALITIES Approved By: /TC 6DG 3_17--14 ame of •_- 1 OWENS, MARGARET 774 MOUNT OLIVE CHURCH ROAD LILLINGTON NC, 27546 - 0000 2 OWENS, MARGARET 774 MOUNT OLIVE CHURCH ROAD LILLINGTON NC, 27546 - 0000 3 TURLINGTON, FRED PO BOX 412 LILLINGTON NC, 27546 - 0000 4 TURLINGTON, FRED PO BOX 412 LILLINGTON NC, 27546 - 0000 5 TURLINGTON, FRED PO BOX 412 LILLINGTON NC, 27546 - 0000 0000040566- 2012- 2012- 000000 0000040566-2013-2013-000000 0001588153-2011-2011-000000 0001588153- 2012- 2012- 000000 0001588153- 2013- 2013- 000000 City 0.00 County 662.72 City 0.00 County 662.73 City 0.00 County 775.77 City 0.00 County 775.77 City 0.00 County 775.77 662.72 Refund 662.73 Refund 775.77 Refund 775.77 Refund 775.77 Refund WM. A. TONY WILDER City Total 0.00 Revenue Administrator County Total 3,652.76 Total to be 3,652.76 Refunded CC: WM. A. TONY WILDER Value Decrease Value Decrease Value Decrease Value Decrease Value Decrease ATTACHMENT 2 Harnett County North Carolina NOTICE OF PUBLIC HEARING ON ROAD NAMING FOR ENHANCED 911 A public hearing will be conducted by the Harnett County Board of Commissioners in the Board Room at the Harnett County Administration Building,102 E Front Street, Lillington, NC at 7:00 p.m. on Monday March 17, 2014. The purpose of this hearing is to hear the views of the residents of Harnett County on the requested road names listed below: New Road Off State Road Township LADYBUG LN SR2045 ELLIOTT BRIDGE RD ANDERSON CREEK RIVER BEND FARM LN NC 210 S ANDERSON CREEK JESSE STEWART LN SR1810 STEWART RD AVERASBORO MCLOVIN LN SR1214 MT PISGAH CHURCH RD BARBECUE ELECTRIC LN SR1210 HOOVER RD BARBECUE LAVENDALE LN SR1735 ANTIOCH CHURCH RD DUKE ANNIE LOUISE LN SR1769 OLD STAGE RD S/W J ST DUKE FARMFIELD LN SR1556 COBB RD GROVE ESTHER STONE LN SR2010 BENNETT RD GROVE JEEP LN SR1552 ABATTOIR RD GROVE CROSS KEEPER LN US 401 N HECTOR'S CREEK TURNER BAILEY LN SR2034 JOEL JOHNSON RD LILLINGTON LUCY LN SR1436 MATTHEWS RD NEILLS CREEK MIRANDA LN SR1232 CAMERON RD UPPER LITTLE RIVER BURREL WILSON DR SR1273 HOLLY SPRINGS CHURCH RD UPPER LITTLE RIVER Road Name Change New Road Currently Off State Road Township ROOMS TO GO WAY SADDLEBRED RD SR1842 AVERASBORO For more information about this public hearing call the Harnett County E-911 Addressing Office at (910) 814-2038 ATTACHMENT 3 EXTRACTS FROM MINUTES OF BOARD OF COMMISSIONERS A Regular Meeting of the Board of Commissioners (the "Board") of the County of Harnett, North Carolina was held on Monday, March 17, 2014, at 7:00 p.m. in the County Commissioners' Meeting Room, Harnett County Administration Building, 102 East Front Street, Lillington, North Carolina, Joe Miller, Chairman of the Board of Commissioners of the County of Harnett, North Carolina, presiding and the following Commissioners present: Joe Miller, Chairman Gary House, Vice Chairman Beatrice B. Hill Jim Burgin Gordon Springle Commissioners Absent: N/A * Commissioner Hill introduced the following resolution, a summary of which had been provided to each Commissioner, a copy of which was available with the Clerk to the Board and which was read by title: RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT, NORTH CAROLINA, APPROVING A PURCHASE AGREEMENT WITH RESPECT TO CERTAIN REAL PROPERTY AND PROVIDING FOR CERTAIN OTHER RELATED MATTERS WHEREAS, the County of Harnett, North Carolina (the "County") is a validly existing political subdivision of the State of North Carolina, existing as such under and by virtue of the Constitution, statutes and laws of the State of North Carolina (the "State"); WHEREAS, the County has the power, pursuant to the General Statutes of North Carolina, to acquire any real or personal property for any authorized public purpose; WHEREAS, at the request of the Board of Trustees of Central Carolina Community College (the "College"), the County acquired on behalf of the College a leasehold interest in a new health sciences building (the "Building") constructed on a parcel of real estate forming a part of the Brightwater Science and Technology Campus located in Lillington, North Carolina (the "Land"), which the College is using for its expanding healthcare and health sciences training programs; WHEREAS, Harnett Forward Together Committee ("HFTC") owns the Land on which the Building is located and has leased the Land to Red Rock Harnett, LLC, a North Carolina limited liability company (the "Developer"), under a Ground Lease dated as of March 8, 2012 (the "Ground Lease") between HFTC, as ground landlord, and Developer, as ground tenant; WHEREAS, the Developer has constructed and leased the Building to the County under a Lease dated as of March 8, 2012 (the "Building Lease") between the Developer, as landlord, and the County, as tenant; PPAB 2356618v2 WHEREAS, so long as the County performs its obligations under the Building Lease, the Ground Lease will terminate simultaneously on the termination of the Building Lease in accordance with its terms, at which time HFTC will own the Land and all improvements thereon, including the Building, in fee simple; and WHEREAS, due to events and circumstances that have arisen subsequent to the execution and delivery of the Building Lease and Ground Lease and that are unrelated to the transactions described therein, HFTC has determined that it is in HFTC's best interests to sell to the County its residual interest in the Land and the Building (the "Purchased Property") pursuant to the terms of a Purchase Agreement between HFTC and the County (the "Purchase Agreement"); WHEREAS, the Board hereby determines that it is in the best interest of the County to enter into the Purchase Agreement in order to acquire the Purchased Property from HFTC on the tee ins set forth in the Purchase Agreement; WHEREAS, a form of the Purchase Agreement has been made available to the Board, and the County proposes to approve, execute and deliver, and to perform its obligations under, the Purchase Agreement in order to effect the transactions contemplated by the Purchase Agreement; and WHEREAS, it appears that the Purchase Agreement is in appropriate form and is an appropriate instrument for the purposes intended; NOW THEREFORE, BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT, NORTH CAROLINA, AS FOLLOWS: Section 1. Ratification of Prior Actions. All actions of the County, the Chairman, the County Manager, the Finance Officer, the County Attorney and the Clerk to the Board and their respective designees in effectuating the proposed acquisition of the Purchased Property are hereby approved, ratified and authorized pursuant to and in accordance with the transactions contemplated by the Purchase Agreement. Section 2. Approval, Authorization and Execution of Purchase Agreement. The County hereby approves the acquisition of the Purchased Property in accordance with the terms of the Purchase Agreement, which will be a valid, legal and binding obligation of the County in accordance with its terms. The form, terms and content of the Purchase Agreement (including the exhibits attached thereto) are in all respects authorized, approved and confirmed, and the Chairman, the County Manager, the Finance Officer of the County and the Clerk to the Board or their respective designees are each authorized, empowered and directed, individually and collectively, to execute and deliver the Purchase Agreement for and on behalf of the County, including necessary counterparts, in substantially the form presented to the Board, but with such changes, modifications, additions or deletions therein as they may deem necessary, desirable or appropriate, their execution thereof to constitute conclusive evidence of the Board's approval of any and all such changes, modifications, additions or deletions. From and after the execution and delivery of the Purchase Agreement, the Chairman, the County Manager, the Finance Officer of the County and the Clerk to the Board or their respective designees are hereby authorized, empowered and directed, individually and collectively, 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 Purchase Agreement as executed. Section 3. Further Actions. The Chan man, the County Manager, the Finance Officer and the County Attorney are each hereby designated, individually and collectively, as the County's representatives to act on behalf of the County in connection with the transactions contemplated by the Purchase Agreement, and the Chairman, the County Manager, the Finance Officer and the County 2 PPAB 2356618v2 Attorney are each authorized and directed, individually and collectively, to proceed with the acquisition of the Purchased Property in accordance with the terms of the Purchase Agreement, and to seek opinions on matters of law from the County Attorney, which the 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 Chairman, the County Manager and the Finance Officer are each hereby authorized to designate one or more employees of the County to take all actions which the Chairman, the County Manager and the Finance Officer are each authorized to perform under this Resolution, and the Chairman, the County Manager and the Finance Officer or their designees are each in all respects authorized on behalf of the County, individually and collectively, to supply all information pertaining to the transactions contemplated by the Purchase Agreement. The Chairman, the County Manager, the Finance Officer, the County Attorney and the Clerk to the Board are authorized, individually and collectively, to execute and deliver for and on behalf of the County any and all additional agreements, certificates, documents, opinions or other papers and perform all other acts as may be required by the Purchase Agreement or as they may deem necessary or appropriate to implement and carry out the intent and purposes of this Resolution. Section 4. Repealer. All motions, orders, resolutions, ordinances and parts thereof in conflict herewith are hereby repealed. Section 5. Severability. If any section, phrase or provision of this Resolution is for any reason declared to be invalid, such declaration will not affect the validity of the remainder of the sections, phrases or provisions of this Resolution. Section 6. Effective Date. This Resolution is effective on the date of its adoption. On motion of Commissioner Hill, seconded by Vice Charman House, the foregoing resolution entitled "RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT, NORTH CAROLINA, APPROVING A PURCHASE AGREEMENT WITH RESPECT TO CERTAIN REAL PROPERTY AND PROVIDING FOR CERTAIN OTHER RELATED MATTERS" was duly adopted by the following vote: AYES: 5 NAYS: 0 3 PPAB 2356618v2 STATE OF NORTH CAROLINA COUNTY OF HARNETT ) ) ss: I, MARGARET REGINA WHEELER, Clerk to the Board of Commissioners of the County of Harnett, North Carolina, DO HEREBY CERTIFY that the foregoing is a true and exact copy of a resolution entitled "RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF HARNETT, NORTH CAROLINA, APPROVING A PURCHASE AGREEMENT WITH RESPECT TO CERTAIN REAL PROPERTY AND PROVIDING FOR CERTAIN OTHER RELATED MATTERS" adopted by the Board of Commissioners of the County of Harnett, North Carolina at a meeting held on the 17th day of March, 2014. WITNESS my hand and the corporate seal of the County of Harnett, North Carolina, this the 17th day of March, 2014. PPAB 2356618v2 (L ARET RE C 1A WHEELER Clerk to the Board County of Harnett, North Carolina