Loading...
081516mHARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting August 15, 2016 The Harnett County Board of Commissioners met in regular session on Monday, August 15, 2016, in the Commissioners Meeting Room, County Administration Building, 102 East Front Street, Lillington, North Carolina. Members present: Staff present: Jim Burgin, Chairman Gordon Springle, Vice Chairman Abe Elmore, Commissioner Barbara McKoy, Commissioner Joe Miller, Commissioner Joseph Jeffries, County Manager Paula Stewart, Deputy County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Margaret Regina Wheeler, Clerk Chairman Burgin called the meeting to order at 7:00 pm. Commissioner Miller led the Pledge of Allegiance and invocation. Chairman Burgin called for additions and deletions to the published agenda. Commissioner Miller moved to approve the agenda as published. Vice Chairman Springle seconded the motion which passed unanimously. Commissioner Elmore moved to approve the following items listed on the consent agenda. Commissioner McKoy seconded the motion which passed unanimously. 1. Minutes: August 1, 2016 Regular Meeting 2. Budget Amendments: 37 Emergency Services Code 110-5300-420.32-88 Emergency Management/EMPG 110-0000-399.00-00 Fund Balance Appropriated 37 Health Department Code 110-7501-441.60-33 Materials & Supplies 110-7501-441.60-47 Food & Provisions 110-0000-334.75-03 Medicare SHIIP 41 Cooperative Extension Code 110-7300-465.60-39 Voices in Action 110-0000-399.00-00 Appropriated Funds- Voices in Action 1,105 increase 1,105 increase 14 increase 650 increase 664 increase 800 increase 800 increase August 15, 2016, Regular Meeting Minutes Harnett County Board of Commissioners Page 1 of 8 42 Cooperative Extension Code 110-7398-465.32-29 Agriculture 110-0000-399-00-00 Appropriated Funds- Agriculture 44 Sheriff Department Code 251-5100-420.90-10 Interfund transfer 251-0000-336.16-00 Asset Forfeiture 45 Edward Byrne Justice Assistance Grant Code 110-5103-420.36-01 Edward Byrne 2014 110-5103-420.36-12 Edward Byrne 2015 110-0000-331.51-31 Edward Byrne 2014 110-0000-331.51-33 Edward Byrne 2015 1,225 increase 1,225 increase 538,357 increase 538,357 increase 243 increase 18,994 increase 243 increase 18,994 increase 46 Parks & Recreation Department Code 110-8200-450.11-00 Salaries & Wages 194,487 increase 110-8200-450.21-00 Group Insurance 47,099 increase 110-8200-450.21-05 Employee Clinic 1,080 increase 110-8200-450.21-07 Dental 2,160 increase 110-8200-450.22-00 FICA Tax Expense 14,152 increase 110-8200-450.23-00 Retirement 14,100 increase 110-8200-450.23-01 Supplemental Retirement 3,889 increase 110-8200-450.25-10 Unemployment Benefits 1,850 increase 110-8200-450.26-08 Worker's Compensation 6,974 increase 110-8200-450.30-04 Professional Services 7,160 increase 110-8200-450.43-16 Maintenance & Repair 15,000 increase 110-8200-450.43-18 Landscaping 20,000 increase 110-8200-450.60-31 Gas, Oil, Auto 10,000 increase 110-8200-450.60-33 Materials & Supplies 8,000 increase 110-8200-450.60-36 Uniforms 1,840 increase 110-4700-410.11-00 Salaries & Wages 49,867 decrease 110-4700-410.11-14 Longevity 513 decrease 110-4700-410.21-00 Group Insurance Expense 11,781 decrease 110-4700-410.21-05 Employee Clinic 270 decrease 110-4700-410.21-07 Dental 540 decrease 110-4700-410.22-00 FICA Tax Expense 3,854 decrease 110-4700-410.23-00 Retirement 3,653 decrease 110-4700-410.23-01 Supplemental Retirement 997 decrease 110-4700-410.25-10 Unemployment Benefits 499 decrease 110-4700-410.26-08 Worker's Compensation 2,966 decrease 110-4700-410.33-45 Contracted Services 128,000 decrease 110-4700-410.43-17 Maint. & Repair Grounds 15,000 decrease 110-4700-410.60-36 Uniforms 1,840 decrease 110-0000-399.00-00 Fund Balance Appropriated 128,011 increase August 15, 2016, Regular Meeting Minutes Harnett County Board of Commissioners Page 2 of 8 50 Public Utilities Brightwater Infrastructure Project PU1003 Code 575-9100-431.45-20 PU Project 575-9100-431.45-30 Engineering 575-9100-431.45-33 Materials & Supplies 575-9100-431.45-55 Town of Lillington 575-9100-431.45-62 Engineering Business Park 575-9100-431.45-63 NCDOT Improvement 575-9100-431.45-73 Other Improvement 575-9100-431.45-80 Contingency 575-9100-431.45-02 Construction Contract 2 575-0000-334.90-17 NCDOT Brightwater 575-0000-334-90-18 NCDOT WBS 45222 575-0000-361.10-00 Interest 52 Health Department Code 110-7600-441.55-12 Printing and Binding 110-7600-441.60-33 Materials & Supplies 110-0000-331.76-32 BT 613 Ebola 55 Legal Services Code 110-4155-410.12-03 Contractual Worker 110-4155-410.22-00 FICA 110-4155-410.23-00 Retirement 110-00-399.00-0 Fund Balance Appropriated 3. Tax rebates, refunds and releases (Attachment 1) 25,779 decrease 90,254 decrease 1,454 decrease 10,072 decrease 170 decrease 66 decrease 500 decrease 60,376 decrease 257,320 increase 2,583 decrease 71,259 increase 27 decrease 1,000 increase 4,000 increase 5,000 increase 65,000 increase 4,973 increase 4,713 increase 74,686 increase 4. Harnett County Public Buildings requested the fire extinguisher service bid for July 1, 2016 - June 30, 2019 be awarded to Allied Fire & Safety in the amount of $12,030.00. Two bids were received in response to Public Building's posting for Contract Requests for Proposals for vendors who are in the business of performing fire extinguisher maintenance services. (Attachment 2) 5. Harnett County Public Buildings requested the pest and fire ant control service bid for July 1, 2016 - June 30, 2019 be awarded to State Pest Control in the amount of $52,110.00. Four bids were received in response to Public Building's posting for Contract Requests for Proposals for vendors who are in the business of performing pest and fire ant control services. (Attachment 3) 6. Harnett County Public Buildings requested the HVAC bid for July 1, 2016 to June 30, 2019 be awarded to Johnson Controls in the amount of $626,331.00. One bid was received in response to Public Building's posting for Contract Requests for Proposals for vendors who are in the business of performing HVAC services. (Attachment 4) August 15, 2016, Regular Meeting Minutes Harnett County Board of Commissioners Page 3 of 8 7. Emergency Services requested permission to receive satellite equipment upgrades to one of Harnett County's mobile towers from a Department of Homeland Security/DPR grant. No county funds are required. 8. Harnett County Solid Waste requested permission to accept $66,369.60 in white goods grant monies. Solid Waste also requests approval to use the white goods grant monies towards the purchase of a new backhoe for the Anderson Creek facility. 9. Harnett County Health Director requested approval to establish the following fees for services: J7307 Nexplanon recommended fee is $364 This device is a long acting reversible contraceptive for 3 years. 11981 Insertion recommended fee is $254 11982 Removal recommended fee is $284 11983 Removal w/Re-insertion recommended fee is $439 Engineered Option Permit Fee: $225 10. Harnett County General Services, Community Development, requested approval of the grant agreement from the NC Department of Commerce, Rural Economic Development Community Development Block Grant (CDBG) funding program. The grant amount awarded is $50,000 with no local match required. 11. Resolution of the Harnett County Board of Commissioners to Accept a Voluntary Conveyance of Real Property (Attachment 5) Chairman Burgin opened the floor for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. Kris Nystrom of 391 Center Lane in Bunn Level discussed the second amendment. Penny Christman from Carolina Seasons subdivision requested the status of the convenient center on Ponderosa Road. Mr. Jeffries responded the convenient center is still planned. Cathy Callahan of Whiffen Road in the western Harnett area said her road is in bad need of repair and the residents have tried to maintain the road themselves but they cannot. She said it is a private easement road; 1.1 miles long, and has become impassable. Mrs. Callahan shared photos with the commissioners. Michael Caldwell of Barbeque Township asked for help regarding a pond on his property. He said the creek coming in to his pond is being blocked off and he needs his pond to be filled up like it has been for the last 26 years. Mr. Jeffries responded that County Engineer Amanda Bader has been working on this and has talked to the State. Jerry Rivas of 364 Twin Ponds Road in Sanford said sheriff deputies need a lot more training which needs to focus more on de-escalation as opposed to viewing the public as the enemy. Mr. Rivas said positive changes need to be made in our Sheriff's department. August 15, 2016, Regular Meeting Minutes Harnett County Board of Commissioners Page 4 of 8 Commissioner Miller moved to approve the appointments listed below. Commissioner Elmore seconded the motion which passed unanimously. TOWN OF ERWIN PLANNING BOARD, ETJ MEMBERS Norman Avery of 335 Raymond Avery Road in Erwin, NC, (nominated by Commissioner Miller) was appointed to represent the Erwin Planning/Board of Adjustments Extra Territorial Jurisdiction (ETJ) area as a Board member with his term ending August 4, 2019. Michael Shean of 327 Antioch Church Road in Erwin, NC, (nominated by Commissioner Miller) was appointed to represent the Erwin Planning/Board of Adjustments Extra Territorial Jurisdiction (ETJ) area as a Board alternate with his term ending August 4, 2019. Tom Steves presented the Sandhills Antique Farm Equipment Club annual report. Sandhills Antique Farm Equipment Club is an IRS 501(C)3 tax exempt corporation whose mission is to preserve southern agricultural heritage through restoration and display of antique farm equipment at work, and to provide fun and educational family activities for North Carolinians of all ages. Mr. Steves reported some activities at Sandhills Farm Park including the 6th annual Swap Meet the 3rd Saturday in October, the 8th Annual Sandhills Antique Farm -Show the 3`d Saturday in March, Ag Science Days increased to 4 per year to accommodate all Harnett County 5th graders, NC DOT Surplus auction on April 6, 2016, HC Bee Keepers Association classes, 5K Run and memorial stone at the flag pole to commemorate fallen club members. He noted club involvement in the community which included a $1000 scholarship to a local high school student, FFA project, budgeting $1600 to send students to FFA Leadership Camp and FFA Recreation Camp at White Lake and $1,375 of the Club Benevolent Fund given in the past year to help local people in financial need. Mr. Steves also listed community activities supported with demonstrations and/or static displays by the Sandhills Antique Farm Equipment Club. Mr. Steves noted improvements made to Sandhills Farm Park include $7000 in materials to improve Farm Park Road System provided by DOT for their auction. He reported future plans include a bathroom facility at the Farm Park, a museum for display of donations, extend pavement of Alexander Drive to Farm Park entrance and construct a livestock barn for future livestock events (411 or FFA). Mr. Steves reported the farm show draws approximately 800 attendees and 20-30 vendors with a gross income over $13,000. Sandhills Antique Farm Equipment Club President Alvin McArtan addressed the Board. He said the Club's lease with the County is coming up for renewal in January and they would like to renew their lease for an additional 10 years as soon as possible. Mr. McArtan thanked the County for their support of the Club's endeavors. Club Vice President Bill King also thanked the Harnett County Cooperative Extension for helping them with the Ag Science Days. , August 15, 2016, Regular Meeting Minutes Harnett County Board of Commissioners Page 5 of 8 Harnett County Economic Developer Nick Dula petitioned the Board petitioned the Board for a public hearing concerning a proposed agreement to extend economic incentives to Dupree Farms Produce, LLC, a North Carolina Limited Liability Company (Dupree Farms Produce), which is in the process of constructing at 1308 Pearidge Road, Angier, N.C. 27501 a year round processing plant for sweet potatoes grown in the Harnett County area. The proposed economic incentive package will include the County's submission of a grant application to the Rural Grant/Programs Section of the N.C. Department of Commerce for financial assistance in the installation of public water infrastructure that would meet the water consumption requirements of the new Dupree Farms Produce processing plant. The project cost in the grant application would include a commitment by the County of a 5% match in the approximate amount of $7,000.00. Following the public hearing, Economic Development requested approval to engage in the grant application with Dupree Farms Produce, LLC and approval of a Resolution.to Enter into Economic Development Incentive Agreement with Dupree Farms Produce, LLC. Mr. Dula recognized Nicholas Dupree with Dupree Farms Produce, Matt West with Dewberry Engineering, Grant Writing Consultant Skip Greene and Harnett County Public Utilities Director Steve Ward. He said the operation would be year round, it would create 25 new jobs as well as invest about $2 Million into the county economy. Mr. Dula said staff has been working with Dupree Farms Produce to applied for a $125,000 grant as the grant requires that local government be the primary applicant as well as provide a 5% match. He shared a map showing some of our existing water infrastructure as well as a map showing the proposed improvements. Mr. Ward said, contingent upon the grant being awarded, a project ordinance would be forthcoming. Chairman Burgin called to order a public hearing on the matter and opened the meeting for comments from the public. -Cris Nystrom of 391 Center Lane in Bunnlevel asked commissioners to approve this request. Seeing no one else move, Chairman Burgin closed the public hearing. Commissioner Elmore moved to approve the Resolution to Enter into Economic Development Incentive Agreement with Dupree Farms Produce, LLC. Vice Chairman Springle seconded the motion which passed unanimously. Donna Surles, Harnett County Public Health Nursing Director II, petitioned the Board for a public hearing regarding plans to consider declaring the County's intent to sell or otherwise convey its home health agency, Harnett County Home Health, in a manner consistent with the governmental purpose and which ensures the continued provision of quality care to the communities it serves. Following the public hearing, staff requested approval of Resolution of the Harnett County Board of Commissioners. Chairman Burgin called to order a public hearing on the matter and opened the meeting for comments from the public. Seeing no one move, Chairman Burgin closed the public hearing. Vice Chairman Springle moved to approve the resolution. Commissioner Elmore seconded the motion which passed unanimously. (Attachment 6) August 15, 2016, Regular Meeting Minutes Harnett County Board of Commissioners Page 6 of 8 Mr. Jeffries presented the following reports: - Harnett County Sales Tax Analysis by Article — April 2016 Veteran Affairs Activities Report — July 2016 Harnett County Department of Public Health Activities Summary — July 2016 Interdepartmental Budget Amendments Mr. Jeffries noted that Commissioner Springle and Mrs. Stewart recently attended the annual NCACC conference. Staff will share information from this conference via email. Chairman Burgin asked that the NCACC publication also be posted on the County's website because he thinks there is some information in it that the public would benefit from. Chairman Burgin also encourage the audience to check out the County's new GIS website. Mr. Jeffries announced three upcoming public meetings regarding the Harnett County Parks and Recreation Master Plan encouraging citizens to come out and share what they would like to see in terms of recreation in Harnett County. Mr. Jeffries announced Administration would be performing department head performance reviews over the next two weeks. He also noted staff is in the process of installing a new HVAC system at the Animal Shelter. Last, Mr. Jeffries thank the Board for the opportunity for him attend recent PELA classes and feels the training will be a huge benefit. There was no new business. Commissioner McKoy moved that the Board go into closed session for the following purpose(s): 1) To discuss matters relating to the location or expansion of industries or other businesses in Harnett County; and 2) To instruct the County staff concerning the position to be taken by the County in negotiating a contract for the acquisition of real property; and 3) Consultation with the County's legal staff in order to preserve the attorney-client privilege concerning the handling of certain claims and litigation including the following cases: "Estate of John Livingston, II, et als vs Harnett Sheriff" File No. 16 CVS 1165 and "Estate of John Livingston, II, et als vs D.A. Stewart" File No. 16 CVS 822. 4) To discuss Economic Development This motion is made pursuant to N.C. General Statue Section 143-318.11(a)(4),(5),(3). Commissioner Elmore seconded the motion which passed unanimously. Commissioner Miller moved that the Board come out of closed session. Commissioner Elmore seconded the motion which passed unanimously. Following closed session, Commissioner McKoy moved to amend her original motion to go into closed session to include 5) to instruct County staff concerning the position to be taken by the County in negotiating a contract for the acquisition of real property. Vice Chairman Springle seconded the motion which passed unanimously. Chairman Burgin said he meant to recuse himself from voting on the Resolution to Enter into Economic Development Incentive Agreement with Dupree Farms Produce, LLC, because the August 15, 2016, Regular Meeting Minutes Harnett County Board of Commissioners Page 7 of 8 Duprees rent farm land from his wife. Commissioner Elmore moved to reconsider the Resolution to Enter into Economic Development Incentive Agreement with Dupree Farms Produce, LLC. Vice Chairman Springle seconded the motion which passed 5 — 0. Commissioner Elmore moved to approve the Resolution to Enter into Economic Development Incentive Agreement with Dupree Farms Produce, LLC. Chairman Burgin recused himself from the vote. Vice Chairman Springle seconded the motion which passed 4 — 0. (Attachment 7) Commissioner Elmore moved to adjourn the meeting. Vice Chairman Springle seconded the motion which passed 5 - 0,__ c,oMMis sst,.at. 7, tageivil art Regina eeler, Clerk August 15, 2016, Regular Meeting Minutes Harnett County Board of Commissioners Page 8 of 8 NCPTS V4 TR -304 Bill Release Report Date run: 8/6/2016 3:18:49 PM Data as of: 8/6/2016 2:03:52 PM f6 0 4/3 41' I, 0 1 Iil _ w uya J cu 13 43 4.4 ' Report Parameters: Release Date End: Release Date St Tax District: Bill #,Taxpayer Name,Release Date,Billing Date,Operator ID, Release Amount Default Sort -By: Tax District,Release Reason O C •a O C9 tfl= RELEASE REASON: Assessed In Err TAX DISTRICT: ANGIER/BLACK RIVER ATTACHMENT 1 0 0 0 CO OD 0 0 0 O O O O O O N CO CO N N •ct 0 0 c+) P N CO CO CO cr 0 CO 'rt' 0 0 (Ni N r C) M N O O d r r T (] (0 N r C) C) N N • O CO(0 CO cO Co 0 0 0 0 0 0 N N N N N N N 0 LO 0 In N n CV CV N 1` 1- r- r- 11/1/2006 AMY BAIN 0001303168 -2006 -2006 -0000 -00 -REG LAWTON, PHILIP WAYNE RELEASE REASON: Full rebate TAX DISTRICT: AVES SCH 1- 1- 1- �2 Q ¢2 Q= Q= mCD 0CD WU >- CLC7-Q, IX- CL(� (I) .__I 4 2� 2� 2� CO CO CO CO (0 0 0 0 0 0 N N N N N CVLO 11) (!) ([) N n N N N cC 1,... 1,... C...- Ce � RELEASE REASON: Listed In Error TAX DISTRICT: AVES SCH 0000018464 -2016 -2014 -0000 -00 -REG FREDDIES MOBILE HOME PARK 0002254668 -2016 -2013 -0000 -00 -REG HAMPTON, TRACEY MASSEY 0002254668 -2016 -2014 -0000 -00 -REG HAMPTON, TRACEY MASSEY 0002254668 -2016 -2015 -0000 -00 -REG HAMPTON, TRACEY MASSEY A O N RELEASE REASON: SMALL UNDERPAYMENT TAX DISTRICT: BENHAVEN FIRE CID 0 N 1- 0 N 0 I— w2 0 ZH >-u_ ZCSW 0< 0 () dm CO O 0 N N CO a- pp 0000010147 -2015 -2015 -0000 -00 -REG CATALAN, VIRGINIA CERDA 0002108187 -2013 -2013 -0000 -00 -REG CURTIS, VICKIE RAE PAGE 1 of 10 co 01 C O E 0) H R d d ru OC O a M O O M LZ) O CO T O N co O u> O M O O CO 6) O to N O M M 1n In N h co co c0 co O r of O O O) CO 10 • ' O O Mnt O CA �N O O r- O C •-• to co cp▪ . O (0 O) lf) M c0 v cO cO �Y O N co f0 co co CO c0 CO (0 T T T N N N N N N N N O O (0 ) CO N CO 1- 0 0 Vr^ CC am 1.00 N CO 0002245865 -2015 -2015 -0000 -00 -REG DAVIS, JERRY WAYNE RELEASE REASON: Correction for MH TAX DISTRICT: BOONE TRAIL EMER 8/8/2015 AMY BAIN 0000008953 -2015 -2015 -0000 -00 -REG CAMERON, KENT S l0 O .0 N RELEASE REASON: Full rebate TAX DISTRICT: BOONE TRAIL EMER 8/8/2015 AMY BAIN 0000004894 -2015 -2015 -0000 -00 -REG BLACK, JOHN GARY JR RELEASE REASON: Bldg correction TAX DISTRICT: BUIES CREEK FIRE 8/8/2015 AMY BAIN 0000026468 -2015 -2015 -0000 -00 -REG JACOBS, MISTIANNE D RELEASE REASON: SMALL UNDERPAYMENT TAX DISTRICT: BUIES CREEK FIRE 0 `0 Ill n 0 VfY aM 0 N co co 0000046331 -2015 -2015 -0000 -00 -REG RYALS, BETTY RELEASE REASON: Bldg correction TAX DISTRICT: COATS 8/8/2015 AMY BAIN 0000017848 -2015 -2015 -0000 -00 -REG FISH, ALDA MAVIS RELEASE REASON: Adjustment TAX DISTRICT: COATS/GROVE FIRE 0002254663 -2016 -2011 -0000 -00 -REG OBAS, BESSIE RELEASE REASON: Bldg correction TAX DISTRICT: COATS/GROVE FIRE 8/8/2015 AMY BAIN 0000017848 -2015 -2015 -0000 -00 -REG FISH, ALDA MAVIS R O N PAGE 2 of 10 LC2:f trJ'L'3 RELEASE REASON: Removal of SW Fee TAX DISTRICT: COATS/GROVE FIRE N N O O O O O O O O O 0 O O (O COr r v- Co O O 0 0 d O O O M M • O 0) f~ N O O O O o o O O co co oo ^ CSO N N I4• O M 0) 0 O 0)n ry rrrirri (0 ado rN+ c0 O (o Co (0 (o co CO (0 N N N C • 0) a (0 lA r- r- 1- < - 0000039644 -2015 -2015 -0000 -00 -REG NORDAN, JACQUELINE R 0 N RELEASE REASON: SMALL UNDERPAYMENT TAX DISTRICT: COATS/GROVE FIRE J H Z UW �>- Oa 0 N co co 0000019741 -2015 -2015 -0000 -00 -REG GLOVER, PATRICIA ANN RELEASE REASON: SMALL UNDERPAYMENT TAX DISTRICT: CRAINS CREEK FIRE 1— H O O }Q2 01Y 0 ft WO W.m CLCD (o_J O u0 (0 co o 0 0 NN N CO N CO 0001779004 -2015 -2015 -0000 -00 -REG BALDWIN, EDWIN JOSEPH 0 .0 RELEASE REASON: SMALL UNDERPAYMENT TAX DISTRICT: DUKE FIRE 0000026128 -2015 -2015 -0000 -00 -REG J J REPAIRS RELEASE REASON: Full rebate TAX DISTRICT: DUNN tY U W 0) N z W 0 W z 0 c 0 } O J H ZD HO U) d) 0 W re O O O O O O N co O N (O O R O 0 N +'' O � o V) RELEASE REASON: Listed In Error TAX DISTRICT: DUNN H H I— W W W Q = Q = Q 0— �0 — — CD CO Co o 0 0 N N N N N N r- r- r' - 0002254668 -2016 -2013 -0000 -00 -REG HAMPTON, TRACEY MASSEY 0002254668 -2016 -2014 -0000 -00 -REG HAMPTON, TRACEY MASSEY 0002254668 -2016 -2015 -0000 -00 -REG HAMPTON, TRACEY MASSEY Ts 0 .0rn PAGE 3 of 10 d R RELEASE REASON: SMALL UNDERPAYMENT TAX DISTRICT: DUNN U CD CD CD LC) O O O O O N P') O O O O O M N N LO N- F- I- r- CACA N r r M CO (A (ti h O N O O M CO CO O O C r T I) O V- CD O O M N t00 r T aj ti O o00 CO co. Nuo O� ti — d CO CO CO CO CO CO r O O O O O O O O O O N N N N N N N N N N (0 In (n (0 r- N- co r n N N N N ti N r 0 .0N RELEASE REASON: Full rebate TAX DISTRICT: DUNN/AVES FIRE >- W1 X0 CO CO CO CO CO O O O O O N N N CV N CV 41 N N N LO N (D r it: h r - Q Q~ Q~ Q~ z� ��¢ �Q� Z= >- I- 0 2 4t - CC- CD pQ wU wU 0< U w Z w 0 w z 0 UZ >- 0 Z D I- O coco 0 w 0 0 0 O O O u) O N C0 O N (0 O O CA w N 2 O 7 0 CO RELEASE REASON: Listed In Error TAX DISTRICT: DUNN/AVES FIRE 0000018464 -2016 -2014 -0000 -00 -REG FREDDIES MOBILE HOME PARK 0002254668 -2016 -2014 -0000 -00 -REG HAMPTON, TRACEY MASSEY 0002254668 -2016 -2015 -0000 -00 -REG HAMPTON, TRACEY MASSEY RELEASE REASON: SMALL UNDERPAYMENT TAX DISTRICT: DUNN/AVES FIRE CO 0 (0 CA O O O O CO" N N N (n OD CO 6) 43 00 CO 0001987392 -2013 -2013 -0000 -00 -REG FIPPS, JOSHUA GLENN l7 O RELEASE REASON: Over Listed TAX DISTRICT: ERWIN LU _ w_ z Z Z Z O 0 U 0 )- >- co m >- >- = = 2 CL a O 0 O 0 O 0 0_ .71J a w w D UUJ U(n C9 C9 w LU CC X O o O O 0 0 O 0 N 0 U) O li)O N N O O N N C0 CD O O 00 C 0) (I) 0 O 0 CO RELEASE REASON: SMALL UNDERPAYMENT TAX DISTRICT: ERWIN 0000059168 -2015 -2015 -0000 -00 -REG DAWSON, DAVID GLENN PAGE 4 of 10 H R cu IV R GC axpa er Nam - 1* 0 QCD ) rn 0)) 0 0 CO r O) O O O Lt) C') CO Lt) CO O CON M (Ar C of r r 0 O CO r M 00 Nr-- r co O O O O O O O O O 4 `7 OD O O O O O O O 0) 4 O r- f` O 0111 OV - 0)) co (fl 0 0 CO 1- CD O OO (CO r I O O O N iA CO LC) ct (h CO -11) CO CO (O CO co (O CO CO CO rr r r r r r r a - O 0 0 O O O O O O O O N N CV N N CV N N N N N CO e e ((0 00 V- 1 - N 0) 6) O) t• 1•-• h n r N N r r r F.: r-- r- ti n r - CC W 2 >-22 >-2 0< w0 WO 2° �O �O LO LO LO5 O o 0 N N N CO (n CO CO LO CO 0001885452 -2015 -2015 -0000 -00 -REG EDENS, JANNY MARIE RELEASE REASON: Over Listed TAX DISTRICT: ERWIN FIRE(TOWN) W W_ Z Z Z Z 0 0 0 U >- >- m CO } >- 11 a d 0 0 0 0 1- 1- 0 a_ a� w w COD c C) (1) 0 u) 0 0 w w cc tr o O 0 0 o 0 0 0 o o 4 14) o 0 N N in Lc> o r Or N N CO CO ZS l4) COO !0 CO CO r 0) 0) 0 CD 0 00 o V) RELEASE REASON: SMALL UNDERPAYMENT TAX DISTRICT: ERWIN FIRE(TOWN) 0000059168 -2015 -2015 -0000 -00 -REG DAWSON, DAVID GLENN 0001885452 -2015 -2015 -0000 -00 -REG EDENS, JANNY MARIE RELEASE REASON: SMALL UNDERPAYMENT TAX DISTRICT: FLATBRANCH FIRE ~o W W C}7w CD2 CD2 Y �Y �QY� CD cC 0C -- 2---, WC) WC) LU C.) dm 2'S 2s I_1 mo T -I 't) LO u0 CO CO C0 r O o 0 0 0 0 N N N N = N CO CV00 r` r` co `c N (-Si N 0000012258 -2015 -2015 -0000 -00 -REG HUNTER, RICKY RELEASE REASON: Address change TAX DISTRICT: HARNETT COUNTY 0000010824 -2015 -2015 -0000 -00 -REG CHURCH OF GOD To O w .0 RELEASE REASON: Adjustment TAX DISTRICT: HARNETT COUNTY 0000056408 -2015 -2015 -0000 -00 -REG WALKER, LAWRENCE EDWARD 0002253596 -2016 -2011 -0000 -00 -REG DAVE JORDAN AUTO INC 0002253596 -2016 -2012 -0000 -00 -REG DAVE JORDAN AUTO INC 0002253596 -2016 -2013 -0000 -00 -REG DAVE JORDAN AUTO INC PAGE 5 of 10 m C 0E CJ lA G7 iv � Q1 ,7; c 0) 4-1 fa 0 O 00 O O O CD 00 0 0 O O 0 O O N 00 O O O LO Cf) O O O O O O ccsO O O 00 0 O O O O O O N N M ▪ C0N 0 N M F- 0 M M N N' 0 CO 00 Nt 00 N 00 00 O) 00 M O N M W 01 0 0 CO. CO 0 .- M 'Ct 0) 00 W Tr • 00 N n 00 00 I-: 00 T- C0 4 M N co r 0) co 00 N,— (I CO M CV CO 00 CO OO 00 CO 0) 0) 00 N V— Net N 00 CD CD 0 0 M V ti up 0) e- O 0) M 0) N -4- V- CV rN N r N CO CO 0 CO C0 CO CO O O O O O O CN N N N N N N_ V- O N N N 0002253596 -2016 -2014 -0000 -00 -REG DAVE JORDAN AUTO INC 0002253596 -2016 -2015 -0000 -00 -REG DAVE JORDAN AUTO INC 0 O.0 In RELEASE REASON: Assessed In Err TAX DISTRICT: HARNETT COUNTY 11/1/2006 AMY BAIN RELEASE REASON: Bldg correction TAX DISTRICT: HARNETT COUNTY 8/8/2015 AMY BAIN 8/8/2015 AMY BAIN RELEASE REASON: Correction for MH TAX DISTRICT: HARNETT COUNTY CO CV O O 000 O r N. N 00)) 00) N O , T - f0 (0 CO CO CO CD CO O O 0 O O ▪ O 0 N N N N N N N ON l!) (4) CA N ti N N ti 1` N- r- 8/8/2015 AMY BAIN 0000008953 -2015 -2015 -0000 -00 -REG CAMERON, KENT S RELEASE REASON: Full rebate TAX DISTRICT: HARNETT COUNTY 8/8/2015 AMY BAIN 7/12/2016 AMY BAIN 0002254620 -2016 -2015 -0000 -00 -REG HARNETT COUNTY OF, CO 0 N RELEASE REASON: Listed In Error TAX DISTRICT: HARNETT COUNTY N N N LO LO Cn • N N 0002254668 -2016 -2013 -0000 -00 -REG HAMPTON, TRACEY MASSEY 0002254668 -2016 -2014 -0000 -00 -REG HAMPTON, TRACEY MASSEY PAGE 6 of 10 CUA R c 0 H a E Q) to OZ ax.a er `am• O .- V 00 O co u) co O f+ O N(0 O 14) f,- O e- r V u) (0 N (0 co O .- Ni a 4 4 N6 Q) O)4 V O d' L ((0 u) C) N r- �' CO • )) • O N N N 0 0 N C) u) .- co co O) et u ) - (f) (moi 03 OD CO 0 0 0 0 0 0 et 0 0 co 00 O vr 4 N N6 OO O O O O O O O O co M o 'V' CA N N N. N. et N (() O O O a0 M 0 u) CO RI 0 o O O O) .- (f) N. c0 (o N- (o ti 4 OO N N. (0 4 N O O) 0i 4 4 0) OD e O OND 0 01 N (0 it, OO (O O CO CO (0 CO CO CO (0 CO CO OO ✓ r r r 0 r r 0 N N N N N O O O O O O O N N N N N r Ncy zO 1.-- ,-a0 C N ti ti N r ~ r f� r r r r r Co= ¢U' _ Q-- iO iO Q-- 5 1O NO 2� CO u) u) (0 0 0 0 0 N N N N N (A `D CD N N O N F: e - 0002254668 -2016 -2015 -0000 -00 -REG HAMPTON, TRACEY MASSEY RELEASE REASON: Over Listed TAX DISTRICT: HARNETT COUNTY w w_ Z Z Z Z O 0 U U >- >- m m >- >- 2 _ d a O 0 O 0 1- F- O 0 no aJ 2w 2w (OD (nom 0 (n C) (n CD CD w w CC Et O 0 O 0 0 O O 0 O 0 ✓ (n O 0 N N uj u7 O O N N CO (O o CO 0) 0) 0 co co .G 00 0 CO RELEASE REASON: Penalty In Err TAX DISTRICT: HARNETT COUNTY 0002115063 -2016 -2015 -0000 -00 -REG MCPHERSON, RAYFORD LEE To O U) RELEASE REASON: Removal of SW Fee TAX DISTRICT: HARNETT COUNTY 0000039644 -2015 -2015 -0000 -00 -REG NORDAN, JACQUELINE RELEASE REASON: SMALL UNDERPAYMENT TAX DISTRICT: HARNETT COUNTY 1— 1— or 1— 1— (/) 1- 1- 0 0 0 w= 0 O JZ 0 0 >- U- ZI-}LL)LLQw>-� LL >- CD w CD CC Z� CDw Ow 0 CD Lu CDw V C9 CC CC O ¢ C9 CC C7 CC it } C7 cc O or w¢ w¢ >0 w¢ w¢ LL¢ w¢ w¢ am am >. am am 0a am am NJ- ([) u) (r) ct) u) u) 0 00 0 0 0 0 0 0 N N N N N N N N CO OD CO o 00 00 OD o OO OO CO CO co 00 CO CO 0000000705 -2014 -2014 -0000 -00 -REG ALLEN, KATHY IRENE 0000004664 -2015 -2015 -0000 -00 -REG BETHUNE, JOHNNY RICHARD 0000010147 -2015 -2015 -0000 -00 -REG CATALAN, VIRGINIA CERDA 0000010217 -2015 -2015 -0000 -00 -REG CBI BEAUTY TOWN 0000012258 -2015 -2015 -0000 -00 -REG HUNTER, RICKY 0000019741 -2015 -2015 -0000 -00 -REG GLOVER, PATRICIA ANN 0000026128 -2015 -2015 -0000 -00 -REG J J REPAIRS w H w a 0 CL a z 0 z J 0 w = J 0000039235 -2015 -2015 -0000 -00 -REG PAGE 7 of 10 0) Cn a) a T cc 0 axpa • ►FTT LO M (O O) N CA N 4M O CD O) CJ) 0) O N CO M LC) C- M d (D V; h M N CO 00 0) CO ti O • t7 O chi r- up (D coNN t` N M COD N 00,) N<- r- M O co O c) N d' O !s N CO IO 'V of N N ✓ O M CcD O st O O M '- r- O O r O O e - O O O O O O O O O O O O O O O O O CA (O QD O On op CO O O O CD LC) M Ps 00 CO O O (n CO Cs O M CA NY O CO .- hs CO Q) CO N O N 00 st (1),- (D cD O (O O M • CD 0) CO CD CO CO QD CO QD VD CO CD CO CS r r r r r r r r C O 0 0 0 O O O O 0 O O O O O 0 0 O 0 N N N N N N N N N N N CV N CV N N N N (0 (A OD(0 (D (0 e O) O CO 1s C CO 0 0) N N 1s NPs, N Ps N • '- N ti Z n N N ✓ r r` r r r r` N. r n n H H F- 1- W cC EC H CC 1- cC H F- O0 D 0 0 Ow=w=H WI Ow= 00 w= 0 O >- >-2 >- LL >-u_ 2! 1- 2! I- OC 2E F- >- 2! I-- }Ly 2! I-- >- LL >- C9w C9w CD Lu CD u.1 2E CC 2E CC Q 2E CC C9w zCC C.9 UJ 2f CC C9w C9w CD EC CD or C7cC CD IX 0a OQ H O>Q L9 GC C) ‹C CD OC C) 4C CD EC C9cC w¢ Lu .2 Lu .2 w¢ �. �� Ri Yc) wam >>c) wQ V Lu .:C wQ am CL CO am am }2 am dm n.m CC) 11) CO CO CO in 0 0 CO CO CO M M_ (O O 0 O O O O O O O O O O O O N N N N N N N N N N N N N N CO 00 O OO ODD COO �- OD 00 CO M = =0 CO CO CO CO CO CO M " CO CO ()D 0) OO 0000043652 -2015 -2015 -0000 -00 -REG PRINCE, EMANUEL L 0000046331 -2015 -2015 -0000 -00 -REG RYALS, BETTY 0000050397 -2015 -2015 -0000 -00 -REG STATON, THOMAS 0000056333 -2015 -2015 -0000 -00 -REG WALKER, FERDANAND D 0000059168 -2015 -2015 -0000 -00 -REG DAWSON, DAVID GLENN 0001656457 -2009 -2009 -0000 -00 -REG RHONE, TONY LEE 0001778325 -2010 -2010 -0000 -00 -REG PINGLEY, CHARLES LEE 0001779004 -2015 -2015 -0000 -00 -REG BALDWIN, EDWIN JOSEPH 0001885452 -2015 -2015 -0000 -00 -REG EDENS, JANNY MARIE 0001980354 -2015 -2015 -0000 -00 -REG CAPITAL MARBLE CREATIONS, INC 0001987392 -2013 -2013 -0000 -00 -REG FIPPS, JOSHUA GLENN 0002108187 -2013 -2013 -0000 -00 -REG CURTIS, VICKIE RAE 0002177764 -2015 -2015 -0000 -00 -REG PATTERSON, ERIC DEAN 8/8/2015 IVR DPC 0002245639 -2015 -2015 -0000 -00 -REG ANDREWS, ARTHUR MCGUIRE III H H w >-L >-U 10 Ow 0w am LU am in§ CO CO CD O N N N CO 8 a - CO CO 6) 0002245865 -2015 -2015 -0000 -00 -REG DAVIS, JERRY WAYNE 0002246608 -2015 -2015 -0000 -00 -REG MIKLOS, FRANCIS SCOTT RELEASE REASON: Vehicle Sold TAX DISTRICT: HARNETT COUNTY 0001296468 -2006 -2006 -0000 -00 -REG OLLA, SHIRLEY LO 0 O N PAGE 8 of 10 RELEASE REASON: Full rebate TAX DISTRICT: LILLINGTON CD O O M N O (OD n M O O cri M M N N 41. M O OD NT T (O OD OD N- CD N (0 an O O) ct N N T 00 (0 co co CO 0 0 CD CO CD CO T r O O O r— In M N C7f O O co to (D co N N N NO O r- co co O CQD Cn In O) M O (0 '4)crM M N Nr O (D (D CO O OD O O (D O T T r O O O O O O O O O O N N N N N N N N N N � a) co 6) 63 CD 85 N N N I:2 F.2 ti N- r- I 7/12/2016 AMY BAIN 0002254620 -2016 -2015 -0000 -00 -REG HARNETT COUNTY OF, <0 0 .0 O U) RELEASE REASON: SMALL UNDERPAYMENT TAX DISTRICT: LILLINGTON RELEASE REASON: Adjustment TAX DISTRICT: NORTHWEST HARNETT 1- W r2 r2>-2>-2>- 0 az g�a1a�g��1 �w a° WO WO WU WO WO CD CC LU -I =0 =0 =0 =0 =0 Wa 1•-- CO J U) J CO J U) J U) J z d m U) co co (D(D CD W in O T T T T T O O O O O O O O N N N N N . N N h N- � OD ` T T T N OD O N N N N N 0002253596 -2016 -2011 -0000 -00 -REG DAVE JORDAN AUTO INC 0002253596 -2016 -2012 -0000 -00 -REG DAVE JORDAN AUTO INC 0002253596 -2016 -2013 -0000 -00 -REG DAVE JORDAN AUTO INC 0002253596 -2016 -2014 -0000 -00 -REG DAVE JORDAN AUTO INC 0002253596 -2016 -2015 -0000 -00 -REG DAVE JORDAN AUTO INC RELEASE REASON TAX DISTRICT: NORTHWEST HARNETT 0000043652 -2015 -2015 -0000 -00 -REG PRINCE, EMANUEL L RELEASE REASON: Vehicle Sold TAX DISTRICT: NORTHWEST HARNETT RELEASE REASON: Adjustment TAX DISTRICT: SPOUT SPRINGS FIRE 7/28/2016 AMY BAIN 0002254669 -2016 -2015 -0000 -00 -REG LYTLE, CHRISTOPHER REGINALD 0 PAGE 9 of 10 ax.a erNam z RELEASE REASON: Penalty In Err TAX DISTRICT: SPOUT SPRINGS FIRE N O N O • CO CO 0) O M v O O O O 0) Of O O M P9 N c, N1 ▪ 3 Co CO v Qf 0 O gL— O O O ti N O CNO Cr O O M c0 c0c0 cO c0 E; � v - o O O O N N N N O CON CO U) N N N r N N r— r- Iz 0002115063 -2016 -2015 -0000 -00 -REG MCPHERSON, RAYFORD LEE RELEASE REASON: SMALL UNDERPAYMENT TAX DISTRICT: SPOUT SPRINGS FIRE 3/1/2010 W. TART 0001656457 -2009 -2009 -0000 -00 -REG RHONE, TONY LEE RELEASE REASON: Adjustment TAX DISTRICT: SUMMERVILLE BUNNLEVE 0000056408 -2015 -2015 -0000 -00 -REG WALKER, LAWRENCE EDWARD RELEASE REASON: SMALL UNDERPAYMENT TAX DISTRICT: SUMMERVILLE BUNNLEVE 1— O >-u_ ZI- Ow Z (�Q Oa d▪ m >() in in O 0 N N CO CO C o 6> M PAGE 10 of 10 ATTACHMENT 2 Harnett County Fire Extinguisher Bids Thursday, July 28, 2016 2:00 p.m. Total Bid Prices for all Locations Vendors 2016-2017 2017-2018 2018-2019 3 Year Total Allied Fire & Safety $ 4,010.00 $ 4,010.00 $ 4,010.00 $ 12,030.00 All American Fire Protection $ - $ - $ - non-responsive ATTACHMENT 3 Harnett County Pest Control Bids Thursday, July 28, 2016 2:00 p.m. Total Bid Prices for all Locations Vendors 2016-2017 2017-2018 2018-2019 3 Year Total State Pest Control $ 17,370.00 $ 17,370.00 $ 17,370.00 $ 52,110.00 Holloman Exterminators $ 18,700.00 $ 20,400.00 $ 20,400.00 $ 59,500.00 Clegg's Pest Control $ 41,180.00 $ 41,180.00 $ 41,180.00 $ 123,540.00 Dodson Exterminators $ 45,000.00 $ 45,000.00 $ 45,000.00 $ 135,000.00 ATTACHMENT 4 Harnett County HVAC Bids Thursday, July 28, 2016 2:00 p.m. Total Bid Prices for all Locations Vendors 2016-2017 2017-2018 2018-2019 3 Year Total Johnson Controls $ 200,657.00 $ 208,684.00 $ 216,990.00 $ 626,331.00 ATTACHMENT 5 RESOLUTION OF THE HARNETT COUNTY BOARD OF COMMISSIONERS TO ACCEPT A VOLUNTARY CONVEYANCE OF REAL PROPERTY THAT WHEREAS, the County of Harnett, North Carolina (the "County") is a valid 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; and WHEREAS, under the General Statutes and the common law, counties may acquire real property by a grantor's voluntary conveyance or gift; and WHEREAS, Timothy W. Henson and wife, Brenda L. Henson are the owners of that real property located at 60 Gladiola Drive, Spring Lake, NC 28390 in Anderson Creek Township, Harnett County with a PIN ID No. 0514-11-9271.0000. This property is designated as Lot #86, Section Two, Rolling Springs Subdivision as shown on that map recorded in Map Book 18, Page 14, Harnett County Registry; this real property lot currently contains a single family dwelling that has been condemned by the Harnett County Building Code Administrator; and WHEREAS, the residential structure on the subject real property has suffered severe fire damage rendering the dwelling uninhabitable. The current condition of the structure poses a risk to the public health and safety as well as the general welfare of the community in which it is located; and WHEREAS, Mr. and Mrs. Henson acknowledge receipt of proper notification and hereby waive the right to appeal any actions or to render compliance to the orders of the Building Code Administrator. Compliance actions required include the proper repair of the structure which will allow for occupancy or the proper demolition and disposal of all debris. Mr. and Mrs. Henson have delivered a Letter of Intent to the County in expressing their interest in conveying the above described real property to the County as opposed to going through the condemnation proceedings; that the County has determined that the acceptance of this voluntary conveyance/gift of real property will be advantageous to the County in that further condemnation proceedings would be avoided and the clean-up of this real property would be expedited. NOW, THEREFORE, BE IT RESOLVED BY THE HARNETT COUNTY BOARD OF COMMISSIONERS AS FOLLOWS: 1. That the Board of Commissioners does hereby approve the acceptance of a General Warranty Deed from Timothy W. Henson and wife, Brenda L. Henson for that real property located at 60 Gladiola Drive, Spring Lake, NC 28390 which has been hereinabove more particularly described on the condition that the conveyance be of a fee simple title, free and clear of all encumbrances except for the County ad valorem taxes on the subject property for 2015 and 2016. 2. The Harnett County Attorney and County Planning staff are hereby authorized and directed to prepare and record the necessary documents to effectuate the County's acceptance of this real property conveyance. Duly adopted this the 15th day of August, 2016. Jiurgin, Cha+ an nett County :. and of Commissioners STATE OF NORTH CAROLINA ) ss: COUNTY OF HARNETT 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 HARNETT COUNTY BOARD OF COMMISSIONERS TO ACCEPT A VOLUNTARY CONVEYANCE OF REAL PROPERTY" adopted by the Board of Commissioners of the County of Harnett, North Carolina at a meeting held on the 15th day of August, 2016. WITNESS my hand and the corporate seal of the County of Harnett, North Carolina, this the 15th day of August, 2016. 1-0- tig-t MAR V • ' T RE �c A WHEELER Clerk the Board County of Harnett, North Carolina ATTACHMENT 6 Harnett COUNTY NORTH CAROLINA RESOLUTION OF THE HARNETT COUNTY BOARD OF COMMISSIONERS www.harnett.org The following Resolution was duly adopted by the Board of Commissioners of Harnett County (the "County") in a duly called regular meeting on the 15th day of August, 2016: WHEREAS, the County, among other services, provides home health care through its Medicare - certified home health agency, Harnett County Home Health (the "Agency"); WHEREAS, the Board of Commissioners has performed a review of the current home health operational environment in its region, as well as the County's fiscal and operational position, and has examined and considered the prospects for continuing to operate these services as an independent provider in such environment; WHEREAS, the Board of Commissioners has examined the potential benefits of conveying the Agency to another operator, and believes it is in the best interest of the County and the community to further investigate the opportunities for a sale of the Agency at this time; WHEREAS, N.C. Gen. Stat. § 131E -13(d) sets forth the procedural requirements by which the County must sell or otherwise convey the Agency to a third party; such procedural requirements were promulgated to ensure that all interested parties, including, without limitation, the members of the general public, have the opportunity to comment about a potential sale or conveyance; and WHEREAS, pursuant to N.C. Gen. Stat. § 131E -13(d)(1), the Board of Commissioners desires to declare its intent to sell the Agency. NOW, THEREFORE, BE IT RESOLVED, that the Harnett County Board of Commissioners hereby declares its intent to sell the Agency, contingent upon the County's receipt of a proposal for such sale, which complies with the requirements of North Carolina law and is satisfactory to the Board of Commissioners. BE IT FURTHER RESOLVED, that the Harnett County Board of Commissioners hereby authorizes CliftonLarsonAllen, LLP, on behalf of the County, to issue a Request for Proposal ("RFP"), which shall include a copy of N.C. Gen. Stat. § 131E-13, to any party that has expressed interest in receiving the RFP. BE IT FURTHER RESOLVED, that the Harnett County Board of Commissioners hereby requests CliftonLarsonAllen, LLP, on behalf of the County to, solicit at least five (5) prospective buyers pursuant to N.C. Gen. Stat. § 131E -13(d)(2). This Resolution was duly adopted by the Harnett County Board of Commissioners, effective August 15, 2016, and has been attached to the Minutes of the Board of Commissioners for its duly called meeting on that date. ATTEST: Mar : et Regina heeler Cler o the Boar s of Commissioners strong roots • new growth ATTACHMENT 7 NORTH CAROLINA HARNETT COUNTY RESOLUTION TO ENTER INTO ECONOMIC DEVELOPMENT INCENTIVE AGREEMENT WITH DUPREE FARMS PRODUCE, LLC THAT WHEREAS, the County of Harnett ("County") has made economic development in Harnett County a major priority in an effort to recruit new industry and businesses to the County, to replace displaced industry previously located in the County, to retain and/or expand current industry and business located in the County, to provide local job opportunities for citizens of the County, and to increase the County tax base; and WHEREAS, Dupree Farms Produce, LLC, a North Carolina Limited Liability Company (Dupree Farms Produce) located at 1308 Pearidge Road, Angier, Harnett County, North Carolina 27501 was formed on January 1, 2016 to finance, construct and operate a year round sweet potato processing plant to cure, store, wash/sort, package and distribute whole sweet potatoes grown in the Harnett County area; that Dupree Farms Produce is in the process of constructing this processing plant which is projected to become operational by January 2017. In developing this processing plant in Harnett County, Dupree Farms Produce plans to invest $2 million, create approximately twenty- five (25) full-time jobs, and enhance economic activity in Harnett County; and WHEREAS, the mechanized equipment that has been purchased by Dupree Farms Produce to be used at the processing plant will utilize approximately 36,000 gallons of water per cleaning shift. The 4 inch Harnett County public water main located on Pearidge Road does not have the capacity to meet this demand. Water main improvements to include the installation of 4,000 linear feet of 6 inch water main extending from NC Highway 210 along Pearidge Road to the processing plant site will meet the new plant's water demands. The estimated construction cost of the 6 inch water main extension is $132,000.00; and WHEREAS, Dupree Farms Produce has identified a financial source for the water infrastructure improvements through an application for a grant from the Economic Infrastructure Program (EJP) with the NC Department of Commerce. The grant requires a unit of local government to be the primary applicant. Dupree Farms Produce would be eligible to receive a grant award of $125,000.00 which would require a 5% match from the local government. Dupree Farms Produce has requested that the County participate in this grant application; that the County is willing to appropriate certain economic incentives to Dupree Farms Produce pursuant to the provisions of N.C. General Statutes§ 158-7.1 which allows County to make appropriations for the purpose of aiding and encouraging the location and/or expansion of manufacturing enterprise and industrial and commercial business facilities in the County; and WHEREAS, the County and Dupree Farms Produce have negotiated an initial economic development incentive package which includes the obligations by the County to a) submit the project grant application to the rural Economic Development Division Economic Infrastructure Grants Program for the benefit of Dupree Farms Produce, and b) if the grant is approved, the County shall pay the required 5% program match or the balance of the 6 inch water main construction costs not paid by the grant up to a maximum of $7,000.00 The incentive obligations by the County are conditional on the performance by Dupree Farms Produce of its commitments stated in the EJP grant application. That an instrument entitled Economic Development Incentive Agreement between the County and Dupree Farms Produce which is attached to this Resolution as Exhibit "A" has been prepared for agreement between the parties to comply with the provisions of N.C. General Statutes §158-7.1; that pursuant to N.C. General Statutes §158-7.1(c) the County published a notice of hearing, and a public hearing was held on August 15, 2016 concerning the terms of the proposed 2 Economic Development Incentive Agreement; that subsequent to the close of said public hearing and after deliberations, it is the desire of the Harnett County Board of Commissioners to approve the appropriation of this Economic Development Incentive Agreement with Dupree Farms Produce subject to those terms contained within said Agreement. NOW, THEREFORE, BE IT RESOLVED by the Harnett County Board of Commissioners that the Economic Development Incentive Agreement attached hereto as Exhibit "A" between the County and Dupree Farms Produce is hereby approved, and that the proper officials of the County are hereby authorized to enter into the Economic Development Incentive Agreement with Dupree Farms Produce. This the l5`h day of August, 2016. ATTEST: << A/.`_'_° Margaret Regina yi'heeler, Clerk COUNTY OF HARNETT By: 3 Burgin, Chan rnett County : oard of Commissioners EXHIBIT "A" NORTH CAROLINA ECONOMIC DEVELOPMENT INCENTIVE AGREEMENT HARNETT COUNTY THIS ECONOMIC DEVELOPMENT INCENTIVE AGREEMENT (hereinafter referred to as the "Agreement"), is made and entered into this the day of August, 2016, by and between the County of Harnett, a body politic of PO Box 759, 102 E. Front Street, Lillington, North Carolina 27546 (the "County") and Dupree Farms Produce, LLC of 1308 Pearidge Road, Angier, North Carolina, NC 27501 ("Dupree Farms Produce"); WITNESSETH: THAT WHEREAS, the County is empowered pursuant to the provisions of North Carolina General Statutes §158-7.1 (commonly known as the "Local Development Act") as amended, to make appropriations for the purposes of aiding and encouraging the location and/or expansion of certain industry or business operations, including the processing plant (as defined below), in the County; and WHEREAS, Dupree Farms Produce, LLC, a North Carolina Limited Liability Company (Dupree Farms Produce) located at 1308 Pearidge Road, Angier, Harnett County, North Carolina 27501 was formed on January 1, 2016 to finance, construct and operate a year round sweet potato processing plant to cure, store, wash/sort, package and distribute whole sweet potatoes grown in the Harnett County area; that Dupree Farms Produce is in the process of constructing this processing plant which is projected to become operational by January 2017. In developing this processing plant in Harnett County, Dupree Farms Produce plans to invest $ 2 million, create approximately twenty- five (25) full-time jobs, and enhance economic activity in Harnett County; and WHEREAS, the mechanized equipment that has been purchased by Dupree Farms Produce to be used at the processing plant will utilize approximately 36,000 gallons of water per cleaning shift. The 4 inch Harnett County public water main located on Pearidge Road does not have the capacity to meet this demand. Water main improvements to include the installation of 4,000 linear feet of 6 inch water main extending from NC Highway 210 along Pearidge Road to the processing plant site will meet the new plant's water demands. The estimated construction cost of the 6 inch water main extension is $132,000.00; and WHEREAS, Dupree Farms Produce has identified a financial source for the water infrastructure improvements through an application for a grant from the Economic Infrastructure Program (EIP) with the NC Department of Commerce. The grant requires a unit of local government to be the primary applicant. Dupree Farms Produce would be eligible to receive a grant award of $125,000.00 which would require a 5% match from the local government. Dupree Farms Produce has requested that the County participate in this grant application; that the County is willing to appropriate certain economic incentives to Dupree Farms Produce pursuant to the provisions of N.C. General Statutes§ 158-7.1 which allows a County to make appropriations for the purpose of aiding and encouraging the location and/or expansion of manufacturing enterprise and industrial and commercial business facilities in the County. NOW, THEREFORE, in consideration of these premises and the mutual covenants and promises set forth below, the County and Dupree Farms Produce hereby agree as follows: 1. THE COUNTY'S ISSUANCE OF THE ECONOMIC DEVELOPMENT INCENTIVE GRANT ("EDI GRANT"): The County shall issue the EDI Grant to and for the benefit of Dupree Farms Produce as 2 follows: a) The County shall act as the local government lead applicant in the submission of that grant application to the Rural Economic Development Division Economic Infrastructure Grants program of the NC Department of Commerce in the grant request amount of $125,000.00 for the Dupree Farms Produce water infrastructure project. This application shall include the Authorizing Resolution with a 5% program commitment match by the County. b) The County shall adhere to and perform those local government requirements of the grant application as set forth in the "Authorizing Resolution By Governing Body of the Applicant" document a copy of which is attached to this Agreement as Schedule No. 1. Specifically included in said Authority Resolution is the requirement that the County commit to the payment of a 5% program match of any grant amount awarded. c) If the grant application is approved and funded, the County shall pay the required 5% program match or the balance of the 6 inch water main construction cost not paid by the grant funds, whichever amount is greater, up to a maximum of $7,000.00. 2. RECAPTURE OF APPROPRIATIONS EXPENDED BY COUNTY: The parties acknowledge and agree that if the EIP grant is awarded by the N.C. Department of Commerce Rural Economic Development Division that the award will require various commitments to be met by Dupree Farms Produce. Dupree Farms Produce does hereby agree with the County to meet the following commitment requirements: a) Dupree Farms Produce shall complete the construction of the sweet potato processing plant at 1308 Pearidge Road, Angier, NC 27501 and begin some level of operations at said plant no later than January 2017. 3 b) Dupree Farms Produce shall create twenty-five (25) new full-time job positions at the new plant within eighteen (18) months of the grant award date and it shall retain this number of new jobs for at least a six (6) month time period. Dupree Farms Produce hereby agrees that if it fails to meet any of the above listed commitment requirements, then any monetary appropriation sums expended by the County as part of its Economic Development Incentive Agreement shall be recaptured by the County, and Dupree Farms Produce shall be obligated to reimburse the County the full appropriated amount. In confirming whether the commitment requirements are met, Dupree Farms Produce agrees to convey and transfer to the County any verification documentation that is requested by the County or that is made available to the N.C. Department of Commerce Rural Economic Development Division. 3. ASSIGNMENT: The assignment of the incentive benefits of this Agreement by Dupree Farms Produce is prohibited except with the written consent of the County, which may be withheld in the sole and absolute discretion of the County. 4. NOTICES: All notices and other communications hereunder shall be in writing and shall be deemed to have been given on the date of actual delivery by: (i) registered or certified mail, return receipt requested, postage prepaid, (ii) hand delivery, or (iii) nationally recognized overnight carrier, to the following respective addresses: To the County: Harnett County Attn: County Manager Post Office Box 759 102 E. Front Street Lillington, NC 27546 4 To Jackson Enterprises : Dupree Farms Produce, LLC Attn: Nick Dupree 1308 Pearidge Road Angier, NC 27501 Either the County or Dupree Farms Produce may change the address to which all notices shall be sent by addressing a notice of such change in the manner provided in this Section. 5. AMENDMENTS, CHANGES AND MODIFICATIONS: Except as otherwise provided in this Agreement, this Agreement may not be amended, changed, modified or altered, except by written agreement of the parties hereto. 6. SITUS AND SEVERABILITY: This Agreement shall be construed and governed according to the laws of the State of North Carolina. If any provision of this Agreement is held invalid or unenforceable by any court of competent jurisdiction, such holding shall not invalidate or render unenforceable any other provision hereof. 7. APPROVALS AND AUTHORITY: Dupree Farms Produce represents and warrants to the County that it has obtained any required approval of its members, managers, officers, or board and any other approval that may be required under the documents and laws governing its existence and operation for the execution and performance of this Agreement. The County represents and warrants to Dupree Farms Produce that it has obtained any required approval of the County Board of Commissioners and any other approval that may be required under applicable documents and laws governing the County's existence and operation and of any other governmental authority whose approval is required for the execution and performance of this Agreement. 5 IN WITNESS WHEREOF, the County has caused this Agreement to be executed in duplicate originals, by its duly authorized representative, and has sealed the same on the day and year first above written. COUNTY OF HARNETT ATTEST: By: Jim Burgin, Chairman Harnett County Board of Commissioners Margaret Regina Wheeler, Clerk NORTH CAROLINA HARNETT COUNTY I, a notary public, certify that Jim Burgin, who being by me duly sworn, says that he is Chairman of the Harnett County Board of Commissioners, and that Margaret Regina Wheeler is Clerk to the Harnett County Board of Commissioners, that the seal affixed to the foregoing attested instrument is the seal of Harnett County, North Carolina, and that said instrument was signed by him as Chairman of the Harnett County Board of Commissioners and by the Clerk of said Board, who affixed the official seal of Harnett County to said instrument; and that the said Jim Burgin, Chairman, acknowledged said instrument to be the act and deed of Harnett County, North Carolina. Witness my hand and official stamp or seal, this day of August, 2016. Notary Public My Commission Expires: This instrument has been preaudited in the manner required by the Local Government Budget and Fiscal Control Act. Kimberly Honeycutt, County of Harnett Finance Director 6 IN WITNESS WHEREOF, Dupree Farms Produce has caused this Agreement to be executed in duplicate originals, by its duly authorized representative. DUPREE FARMS PRODUCE, LLC By: Nicholas H. Dupree, Manager STATE OF NORTH CAROLINA COUNTY OF I, a Notary Public, do hereby certify that Nicholas H. Dupree, Manager, personally came before me this day and acknowledged that he is the Manager of Dupree Farms Produce, LLC, a North Carolina limited liability company, and that they in said capacity being authorized to do so, executed the foregoing instrument on behalf of the limited liability company. Witness my hand and official stamp or seal, this day of August, 2016. My Commission Expires: Notary Public 7 Schedule No. 1 AUTHORIZING RESOLUTION BY GOVERNING BODY OF THE APPLICANT Economic Infrastructure Grants Program WHEREAS, the North Carolina Rural Infrastructure Authority (RIA) has authorized the awarding of grants from appropriated funds to aid eligible units of government in financing the cost of infrastructure activities needed to create jobs; and WHEREAS, the County of Harnett needs assistance in financing an infrastructure project that may qualify for Rural Grants/Programs funding; and WHEREAS, the County of Harnett intends to request grant assistance for the Dupree Farms Water Improvements project from the Economic Infrastructure Grants Program; NOW THEREFORE BE IT RESOLVED, BY THE HARNETT COUNTY BOARD OF COUNTY COMMISSIONERS: That the County of Harnett will arrange financing for all remaining costs of the project, if approved for a grant, with Harnett County providing the required 5% program match with Dupree Farms Produce, LLC being the source of remaining County funds. That Jim Burgin, Chairman and successors so titled, is hereby authorized to execute and file an application on behalf of the County of Harnett with the Rural Grants/Programs Section for a grant to assist in the above-named infrastructure project. That Jim Burgin, Chairman, and successors so titled, is hereby authorized to execute and file an application on behalf of the County of Harnett with the Rural Grants/Programs Section for a grant to assist in the above named infrastructure project. That Joseph Jeffries, Manager, and successors so titled, is hereby authorized and directed to furnish such information as Rural Grants/Programs Section may request in connection with an application or with the project proposed; to make assurances as contained in the application; and to execute such other documents as may be required in connection with the application. That the County of Harnett has substantially complied or will substantially comply with all federal, state, and local laws, rules, regulations, and ordinances applicable to the project and to the grants pertaining thereto. Adopted this date Al. ig/ ao/(et Lillington, North Carolina. ATTEST: oAg-t- Clerk 7 (Sigyfgture of Chief ecutive Officer) ,!I ,o� VIP !/� UDArII. (Seal)