Loading...
05212001z B ARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Regular Meeting May 21, 2001 The Harnett County Board of Commissioners met in regular session on Monday, May 21, 2001, in the County Administration Building, 102 East Front Street, Lillington, • North Carolina. Members present: Teddy J. Byrd, Chairman Beatrice Bailey Hill, Vice Chairman Dan B. Andrews Walt Titchener Tim McNeill Staff present: Neil Emory, County Manager Wm. A. (Tony) Wilder, Assistant County Manager Dwight W. Snow, County Attorney Shirley C. Wicker, Administrative Assistant Chairman Byrd called the meeting to order at 7:00 p.m. and Commissioner Titchener led the pledge of allegiance and prayer. Commissioner Andrews moved to approve the agenda as published with the addition of a proposed NC DOT Block Grant Agreement for the Airport to the consent agenda. Commissioner Hill seconded the motion and it passed unanimously. Upon motion by Commissioner McNeill and seconded by Commissioner Titchener, the Board unanimously approved the following items on the consent agenda: • 1. Minutes: Regular Meeting, egu ar g, May 7, 2001 Special Meeting (Budget Workshop), May 14, 2001 Special Meeting (Budget Workshop), May 15, 2001 Special Meeting (Budget Workshop), May 16, 2001 2. Budget Amendments: 429 Sheriff s Department (Fund 110-General) Code 110-0000-399.00-00 Fund Balance Appropriated $18,500. increase 110-5100-420.41-13 Operating Utilities 18,500. increase 432 General Services -Restitution (Fund 110-General Code 110-7930-441.12-00 Salaries & Wages, p.t. 820. decrease 110-7930-441.11-00 Salaries & Wages 750. increase 110-7930-441.21-00 Group Insurance Expense 30. increase 110-7930-441.23-00 Retirement Expense 30. increase 110-7930-441.23-01 Supplemental Retirement 10. increase 433 Emergency Services (Fund 110-General) Code 110-5300-420.21-00 Group Insurance Expense 3,200. decrease 110-5300-420.22-00 FICA 1,000. decrease • 110-5300-420.23-01 Supplemental Retirement 450. decrease 110-5300-420.26-08 Worker's Compensation 416. decrease 110-5300-420.12-00 Salaries & Wages, p.t. 4,200. decrease 110-5300-420.58-01 Training & Meetings 850. decrease 110-5300-420.54.26 Advertising 500. decrease 110-5300-420.58-14 Travel 1,000. decrease 110-5300-420.60-36 Uniforms 1,000. decrease 110-5300-420.74-74 Capital Outlay 2,023. decrease 110-5300-420.55-12 Printing & Binding 1,000. decrease 110-5300-420.11-00 Salaries & Wages 15,000. increase 110-5300-420.23-00 Retirement Expense 639. increase 22 434 Cooperative Extension (Fund 110-General Code 110-7301-465.11-00 Salaries & Wages, p.t. 370. increase 110-7301-465.12-00 Salaries & Wages 7,700. decrease 110-7301-465.21-00 Group Insurance 12. increase 110-7301-465.22-00 FICA 732. decrease 110-7301-465.23-00 Retirement 7. increase 110-7301-465.23-01 Supplemental Retirement 500. decrease 110-7301-465.26-08 Worker's Compensation 111. decrease 110-7301-465.74-74 Capital Outlay 18. decrease 110-7301-465.33-45 Contracted Services 443. increase 110-7301-465.58-01 Training & Meetings 825. decrease 110-7301-465.58-14 Travel 200. increase 110-7301-465.60-53 Dues & Subscriptions 100. increase 110-7301-465.64-25 Books & Publications 500. increase 110-7301-465.60-33 Materials & Supplies 8,254. increase 436 MIS/E-911 (Fund 240-Operatin Code 240-5900-420.11-00 Salaries & Wages 2,525. increase 240-5900-420.22-00 FICA 170. increase 240-5900-420.23-00 Retirement 125. increase 240-5900-420.23-01 Supplemental Retirement 420. increase 240-5900-420.55-12 Printing & Binding 3,240. decrease 438 Public Utilities (Fund 531 - Operating) Code 531-9000-431.43-19 Maintenance & Repair -System 38,100. increase 531-0000-399.00-00 Fund Balance Appropriated 38,100. increase 439 Public Utilities (Fund 542-`'WAKETR") Code 542-9101-431.45-74 Equipment -Capital Outlay 3,000. increase 542-9101-431.45-80 Contingency 3,000. decrease 440 Finance (Fund 110-General) Code , 110-0000-379.10-00 Fines & Forfeitures-BOE 41,061. increase 110-8600-480.31-09 Fines & Forfeitures-BOE 41,061. increase 443 Department on Aging (Fund 110-General) Code 110-0000-353.15-00 RSVP Contributions -Donations 200. increase I10-7500-441.32-13 RSVP Special Projects 200. increase 444 Transportation (Fund 110-General Code 110-4650-410.11-00 Salaries & Wages 1,025. increase 110-4650-410.12-00 Salaries & Wages, p.t. 13,015. increase 110-4650-410.22-00 FICA 6,635. increase 110-4650-410.23-00 Retirement 50. increase 110-4650-410.60-31 Gas, Oil & Auto Supplies 20,725. decrease 445 Solid Waste Management (Fund 580-0peratin Code 580-6600-461.11-00 Salaries & Wages 5,779. increase 580-6600-461.12-00 Salaries & Wages, p.t. 2,206. increase 580-6600-461.23-00 Retirement 284. increase 580-6600-461.23-01 401(k) 314. increase 580-6600-461.60-31 Professional Services 8,583. decrease 446 General Services -Restitution (Fund 110-General Code 110-7930-441.32-38 Restitution Services 8,743. decrease 110-7930-441.33-45 Contracted Services 10,743. increase 110-0000-331.77-12 OJJ Grant 500. increase 110-0000-354,12-00 Restitution Revenue 1,500. increase 453 Parks & Recreation (Fund 110-General) Code 110-8200-450.21-00 Insurance 50. increase 110-8200-450.26-08 Worker's Compensation 50. decrease 454 Veteran's Services (Fund 110-General) Code 110-7800-441.11-00 Salaries . 55. increase 110-7800-441.23-00 Retirement 5. increase 110-7800-441.12-00 Insurance 60. decrease • • • 2 r'r - i 455 Department on Aging (Fund 100-General,) Code 110-7500-441.21-00Insurance 110-7500-441.23-00 Retirement 110-7500-441.23-01 Supplemental Retirement 110-7500-441.26-08 Worker's Compensation 456 Industrial Development (Fund 110-General,) Code 110-7100-465.11-00 Salaries & Wages 110-7100-465.23-00 Retirement 110-7100-465.26-08 Worker's Compensation • 110-7100-465.22-00 FICA 457 Soil & Water (Fund 110-General) Code 110-6700-429.22-00 FICA 110-6700-429.23-01 Supplemental Retirement 110-6700-429.26-08 Worker's Compensation 110-6700-429.21-00 Insurance 458 Planning & Inspections (Fund 110-General) Code 110-7200-465.23-01 Supplemental Retirement 110-7200-465.12-00 Salaries & Wages, p.t. 110-7200-465.26-08 Worker's Compensation 459 Register of Deeds (Fund 110-General) Code 110-4800-410.12-00 Salaries & Wages, p.t. 110-4800-410.11-00 Salaries & Wages 460 Tax Department (Fund 110-General) Code 110-4500-410.23-01 Supplemental Retirement 110-4500-410.26-08 Worker's Compensation • 461 Finance Fund 110-General Code 110-4400-410.12-00 Salaries & Wages, p.t. 110-4400-410.25-10 Unemployment Insurance 462 Board of Elections (Fund 110-General) Code 110-4300-410.11-00 Salaries & Wages 110-4300-410.22-00 FICA 110-4300-410.23-00 Retirement 110-4300-410.12-01 Sal. & Wages -Election Wkrs. 110-4300-410.12-00 Salaries & Wages, p.t. 110-43 00-410.12-00 Insurance 110-4300-410.23-01 Supplemental Retirement 110-4300-410.26-08 Worker's Comp. 110-4300-410.33-45 Contracted Services 463 Personnel (Fund 110-General) Code 110-4250-410.12-00 Salaries & Wages, p.t. 110-4250-410.11-00 Salaries & Wages 464 Administration (Fund 110-General) Code 110-4150-410.11-00 Salaries & Wages 110-4150-410.23-00 Retirement 465 Sheriff s Department (Fund 110-General 40. increase 5. increase 20. increase 65. decrease 178. increase 10. increase 139. decrease 49. decrease 612. increase 70. increase 100. decrease 582. decrease 1,450. increase 564. decrease 886. decrease 1,000. increase 1,000. decrease 275. increase 275. decrease 3,805. increase 3,805. decrease 12,000. increase 1,650. increase 595. increase 4,470. decrease 2,490. decrease 2,000. decrease 750. decrease 286. decrease 4,249. decrease 635. increase 635. decrease 112. increase 112. decrease Code 110-0000-336.15-00 Substance Abuse Tax 31,557. increase 110-5100-420.58-01 Training 5,000. increase 110-5100-420.60-31 Gas, Oil & Auto Supplies 25,000. increase 110-0000-399.00-00 Fund Balance Appropriated 1,557. decrease 469 Cooperative Extension (Fund 110-General Code 110-7301-465.11-00 Salaries 375. increase 110-7301-465.21-00 Insurance 15. increase 110-7301-465.23-00 Retirement 10. increase 110-7301-465.26-08 Workers Comp. 400. decrease 471 Library (Fund 110-General) Code 110-0000-399.00-00 Fund Balance Appropriated 3,707. increase 110-8100-450.60-33 Materials & Supplies 3,707. increase 473 Human Resources - WIA (Fund 110 General) Code 110-0000-331.74-04 WIA Funds 7,030. increase 110-7404-465.74-74 Capital Outlay 5,030. increase 110-7404-465.60-33 Materials & Supplies 2,000. increase 475 Public Buildings (Fund 110-General) Code 110-0000-399-00-00 Fund Balance Appropriated 42,000. increase 110-4700-410.41-13 Utilities 42,000. increase 476 GIS Department (Fund 110-General) Code 110-0000-399.00-00 Fund Balance Appropriated 30,228. decrease 110-4164-410.11-00 Salaries & Wages 22,500. decrease 110-4164-410.21-00 Insurance 4,451. decrease 110-4164-410.22-00 FICA 1,722. decrease 110-4164-410.23-00 Retirement 1,105. decrease 110-4164-410.23-01 401(k) 450. decrease 477 Planning (Fund 110-General Code 110-7200-465.11-00 Salaries 16,000. increase 110-7200-465.22-00 FICA 600. increase 110-7200-465.23-00 Retirement 100. increase 110-7200-465.26-08 Worker's Comp. 886. decrease 110-8800-490.32-16 Contingency 15,814. decrease 478 Sheriff's Department (Fund 110-General Code 110-5100-420.23-00 Retirement 2,800. increase 110-5100-420.23-05 LEO 401(k) 800. increase 110-5100-420.22-00 FICA 100. decrease 110-5100-420.26-08 Worker's Comp. 3,500. decrease 479 Campbell Deputies (Fund 110-General Code 110-5101-420.11-00 Salaries 20,000. increase 110-5101-420.21-00 Insurance 2,200. increase 110-5101-420.22-00 FICA 450. increase 110-5101-420.23-00 Retirement 100. increase 110-5101-420.23-05 LEO 401(k) 800. increase 110-5101-420.26-08 Worker's Comp. 414. decrease 110-5101-420.60-36 Uniforms 6,000. decrease 110-5101-420.60-31 Gas, Oil & Auto Supplies 17,136. decrease 480 Communications (Fund 110-General Code 110-5110-420.11-00 Salaries 1,000. increase 110-5110-420.23-00 Retirement 750. increase 110-5110-420.23-01 Supplemental Retirement 300. increase 110-5110-420.12-00 P.T. Salaries 1,350. decrease 110-5110-420.26-08 Worker's Comp. 700. decrease 481 Jail (Fund 110-General Code 110-5120-420.11-00 Salaries 3,500. increase 110-5120-420.22-00 FICA 1,000. increase 110-5120-420.23-00 Retirement 350. increase 110-5120-420.23-05 Supplemental Retirement LEO 100. increase 110-5120-420.58-14 Travel 3,610. decrease 110-5120-420.26-08 Worker's Comp. 1,340. decrease 483 HUD (Fund 235_-HUD Section 8 Housin Code 235-8404-441.11-00 Salaries 7,397. increase 235-8404-441.23-00 Retirement 26. increase 235-8404-441.32-83 Sundry Admin. Expense 1,500. decrease 235-8404-441.32-84 HAPP Payments 786. decrease 235-8404-441.32-87 Maintenance & Operations 1,000. decrease 235-8404-441.58-14 Travel & Admin. 800. decrease 235-8404-441.60-57 Miscellaneous Expense 3,337. decrease • • • 22 TAX REFUNDS 3. Tax Refunds and Releases (Attachment 1) STATE ROAD 4. Resolutions to add roads to state system (Attachment 2) SYSTEM ADDIITON 5. Request from E-911 section for a public safety radio study including tower sites. E-911 RADIO TOWER The study will be performed by ProNet for the fee of $5,000. SITES STUDY 6. •CONTRIBUTION Contribution of $25,000 to Harnett Forward Together Committee to assist in To UPGRADE BUNNLEVEL improvements to SR 1779 (Bunnlevel-Erwin Road), which will permit use of the ERWIN ROAD road for industrial and commercial purposes. TOWN OF LINDEN 7. Agreement with the Town of Linden to reimburse the County for funds spent on AGREE./RIVERSIDE Linden's behalf for work done by Temple Grading associated with the Riverside Water Project. • u PUB. UTI. 8. Write-offs for the forth quarter of FY 2000-2001 of Public Utilities delinquent WRITE-OFFS accounts. All of these accounts have been in a delinquent status for more than three years and total $9,126.45. CHG. ORD. 9. Change order regarding Wellons Acquisition/Anderson Creek School Wastewater A.C. SCH. WW Project (Attachment 3) PROD, ORD. 10. Project Ordinance for Anderson Creek Homes Project (Attachment 4) A.C. HOMES PROJ. 11. Project Ordinance and Engineering Services Agreement for South Central SC WW PROJ ORD. Wastewater Project (Attachment 5) & ENG. SERV. AGR. 12. Resolution to enter into North Carolina Block Grant Agreement for land AIRPORT LAND ACQUISITION acquisition and approach clearing at the Airport (Attachment 6) Commissioner Hill moved to appoint Tim McNeill to the Central Carolina APPOINTMENT Community College Board of Trustees for a 4-year term to expire June 30, 2005. Commissioner Andrews seconded the motion and it passed unanimously. Dwight W. Snow, County Attorney, stated that Powell and Powell Supply Company, Inc. is the owner/operator of a light manufacturing and assemblage facility located in Fuquay-Varina, NC. They have negotiated with This End Up Furniture Company and PUB. HEARING & TEU Holdings, Inc. (which are currently in Chapter 11 Bankruptcy in Delaware) for RESOL, - POWELL INCENTIVE AGREE, the purchase of the This End Up facility (32 acres) at the Harnett County Industrial & POWELL Park. Powell plans to move its corporate offices and 97% of its manufacturing and assemblage operations to the former This End Up facility which will be titled in the name of Powell Holding -Facility One, L.L.C. To facilitate this relocation the County Economic Development Department has offered an economic incentive in the form of County ad valorem tax refunds in the amount of $20,000 per year over five years for a maximum $100,000 total refund. N.C. Gen. Statute § 158-7.1 provides that before entering any agreement for such an incentive that the County publish notice of and conduct a public hearing. Chairman Byrd called to order a public hearing regarding a proposed Resolution to Enter into Economic Development Incentive Agreement with Powell Holding -Facility One, L.L. C. County Attorney Dwight Snow presented the proposed resolution and introduced Attorney Mark Cumalander who represents Billy Ray Powell, President of Powell & Powell Supply Co. Inc. Jerry Hartgrove, Economic Development Director, provided a brief explanation of the proposed incentive agreement. Chairman Byrd opened the meeting for comments from the public. No comments were offered and Chairman Byrd closed the public hearing. Commissioner Titchener moved to adopt the resolution to enter into the incentive agreement. Commissioner Hill seconded the motion and it passed unanimously. (Attachment 7) 230 ZONING CHG. REQUEST Chairman Byrd called to order a public hearing on a zoning change request for Clyde CLYDE PATTERSON & Patterson and Wayne Mangum, SR 1108-Cameron Hill Road and NC 24, from RA- WAYNE MANGUM 20R Zoning District to Commercial Zoning District, Johnsonville Township, 3.11 acres. Martha Johnson, Planner, presented the request to the Board and stated that the purpose of the public hearing was to obtain comments from the public regarding the zoning change request. The Planning Board recommends approval of the request. • Chairman Byrd opened the meeting for comments from the public. Comments were offered by the following citizens: 1. Margit Orosz against 2. Wilma McGregory for 3. Johnnie Chalmers for 4. Steve Bond for 5. Joseph Dandria for 6. Maxine Styers against 7. Michael Holder for 8. Debbie Young against 9. Carol Lynch against 10. Dorothy Flynn against 11. Charles Lynch against 12. Rhonda Clonch against 13. Michael Holder for 14. Ed Cameron stated that Cameron Hill Church is neutral. There being no fiirther comments, Chairman Byrd closed the public hearing. Commissioner McNeill moved to approve the zoning change request for Clyde Patterson and Wayne Mangum. Commissioner Titchener seconded the motion and it passed unanimously. Chairman Byrd called to order a public hearing on a zoning change request for Ray • ZONING CHG. REQUEST and Carolyn Mason, SR 1121-Ray Road, from RA-20M Zoning District to RAY & CAROLYN MASON Commercial Zoning District, Anderson Creek Township, 7.18 acres. Martha Johnson, Planner, presented the request to the Board and stated that the purpose of the public hearing was to obtain comments from the public regarding the zoning change request. The Planning Board recommends approval of the zoning change request. Chairman Byrd opened the meeting for public comments. Comments for approval of the change were received from Ray Mason, applicant, and Wayne Schlink, pastor at Gourd Springs Baptist Church. There being no further comments, Chairman Byrd closed the public hearing. Commissioner McNeill moved to approve the zoning change request for Ray and Carolyn Mason. Commissioner Hill seconded the motion and it passed unanimously. Chairman Byrd called to order a public hearing on a proposed Manufactured Home TEXT AMENDMENT Park Ordinance Text Amendment. Lori Tomaszewski, Chief Planner, stated that the MANF . HOME PARK ORD . Planning staff requests that an amendment be made to the ordinance to make the deadline for turning in plats to the Planning Department fifteen working days prior to the meeting date; and a requirement that the surveyor must furnish 10 copies of the site plan plus one 11"x17" reduction of the proposed plat. These changes would make the requirements and deadline dates consistent with the Subdivision Regulations. The Planning Board recommends approval of the requested text amendment. Chairman Byrd opened the meeting for comments from the public. No comments were offered • and Chairman Byrd closed the public hearing. Commissioner Hill moved to approve the Manufactured Home Park Ordinance text amendment as presented. Commissioner McNeill seconded the motion and it passed unanimously. (Attachment 8) Departmental reports were filed with the Board from Emergency Medical Services and Economic Development Commission. Commissioner McNeill moved for the Board to go into closed session for the following purpose: 1) To instruct the County staff concerning the position to be taken on behalf CLOSED SESSION of the County in negotiating the terms of a proposed contract for the acquisition of real property and the County Attorney concerning the handling of a judicial action; and 2) to instruct the County Attorney regarding the settlement of certain actions, namely Pam Allen, et als, vs L. Connell Knott, Wake County File No. OOCVS9194 and McNeill v McKoy, Harnett County File No. OOCVS2170 This motion is made pursuant to N.C. General Statute Section 143-318.11(a)(3)&(5). Comissioner Hill seconded the motion and it passed unanimously. • Commissioner Hill moved for the Board to come out of closed session. Commissioner McNeill seconded the motion and it passed unanimously. ATTORNEY "S Dwight Snow, County Attorney, reported on the case settlements listed below for REPORT ON inclusion into the minutes pursuant to N.C. Gen. Statute § 143-318.11(a)(3). LEGAL CASE (Attachment 9) SETTLEMENTS A. Separation and Release Agreement between Darlene Smith Godwin and Harnett County ADJOURNMENT B. Release and Settlement Agreement to settle all claims of Marie Goodman against Harnett County, Richard Wicker, Gary Averitte, Rodney Tart and Gulf Insurance Group. There being no further business, Commissioner McNeill moved to adjourn. Commissioner Andrews seconded the motion and it passed unanimously. The Harnett County Board of Commissioners regular nmeeting, May 21, 2001, adjourned at 8:45 p.m. I 1 Kay S. Mlanchard, Clerk to the Board Attachment 1, d Oce�ea4 J 3 MONTHLY REFUND REPORT 1 14-May-01 BILL NUMBER NAME REASON AMOUNT YEAR MONTH TOWN 2000600348 ACORD, SHERRY LEE SOLD VEHICLE COUNTYWIDE - 1583 X .73 = 11.56 2000 05/012 830 CALVARY CHURCH BENHAVEN FIRE - 1583 X .07 = 1.11 ROAD TOTAL - 12.67 SANFORD, NC 27330 • 2000001374 ARNOLD, JESSIE FRANK LOT DOUBLE LISTED COUNTYWIDE - 10000 X .73 = 73.00 2000 05/012 P.O. BOX 1318 INTEREST - 2.01 LILLINGTON, NC 27546 TOTAL - 75.01 2000696561 BROWN'S MASONRY, SOLD VEHICLE COUNTYWIDE - 12907 X .73 = 94.23 2000 05/012 INC. FLATWOODS FIRE -12907 X. 15 = 19.36 55 FLATWOODS LANE TOTAL - 113.59 LILLINGTON, NC 27546 2000684128 CHASE MANHATTAN SOLD VEHICLE COUNTYWIDE - 14025 X .73 = 102.39 2000 05/012 COATS AUTOMOTIVE TOWN OF COATS - 14025 X .69 = 96.78 P.O. BOX 5210 GROVE FIRE - 14025 X .08 = 11.22 NEW HYDE PARK, NY TOTAL - 210.39 11042 1998010104 CONLEY, ALBERT AND ERROR IN LISTING COUNTYWIDE - 45480 X .68 = 309.26 1998 05/012 CYNTHIA BENHAVEN RESCUE - 45480 X .025 = 45 ELLIS STEWART 11.37 LANE TOTAL - 320.63 CAMERON, NC 28326 232 BILL NUMBER NAME REASON AMOUNT YEAR MONTH TOWN 1999010505 CONLEY, ALBERT AND ERROR IN LISTING COUNTYWIDE - 45480 X .73 = 332.00 1999 05/012 CYNTHIA TOTAL - 332.00 45 ELLIS STEWART LANE CAMERON, NC 28326 1999017157 GODWIN, GLEN AND HOUSE WAS ALREADY COUNTYWIDE - 71140 X .73 = 519.32 1999 05/012 ERWIN J.C. LUCAS LISTED ON ANOTHER TOWN OF ERWIN - 71140 X = 35.57 18 BRYAN GODWIN PARCEL .05 SOLID WASTE - 37.50 COURT TOTAL - 592.39 ERWIN, NC 28339 199982158 " GRAY FLEX SYSTEMS, OVER -LISTED BUSINESS COUNTYWIDE - 40,780 X .73 = 297.69 1999 05/012 COATS INC PERS. PROP. PER TMA TOWN OF COATS - 40,780 X .69 = 281.38 P.O. BOX 1326 AUDIT GROVE RESCUE - 40,780 X .08 = 32.63 COATS, NC 27521-1326 TOTAL - 611.70 199982158 GRAY FLEX SYSTEMS, OVER -LISTED BUSINESS COUNTYWIDE - 40780 X .73 = 297.70 1999 05/012 COATS INC PERSONAL PROP PER TOWN OF COATS - 40780 X = 281.38 P.O. BOX 1326 TMA .69 GROVE RESCUE - 40780 X .08 = 32.62 COATS, NC 27521-1326 TOTAL - 611.70 2000653009 KORPULINSKI, RACHEL SOLD VEHICLE COUNTYWIDE - 590 X .73 = 4.30 2000 05/012 S N HARN FIRE - 590 X .09 = 2675 KIPLING ROAD .53 TOTAL - 4.83 FUQUAY VARINA, NC 27526 2000028858 LILLINGTON BUSINESS PERSONAL COUNTYWIDE - 42707 X .73 = 311.76 2000 05/012 VETERINARY PROPERTY DOUBLE SUMMERVILLE FIRE - 42707 X .07 = HOSPITAL LISTED 29.89 JANET BATKER, DVM TOTAL - 341.65 2366 NC 210 N LILLINGTON, NC 27546 1997522531 MADSEN, JOHNNY 1/2 MILITARY COUNTYWIDE - 3140 X .70 = 21.98 1997 05/012 RAND EXEMPTION SPOUT SPRINGS FIRE - 3140 X. 10 = 3.14 5409 NEW JERSEY WAY BENHAVEN RESCUE - 3140 X .025 - .79 CAMERON, NC 28326 TOTAL - 25.91 1998642437 MADSEN, JOHNNY 1/2 MILITARY COUNTYWIDE - 2945 X .68 = 20.03 1998 05/012 RAND EXEMPTION SPOUT SPRINGS FIRE - 2945 X .09 = 2.65 5409 NEW JERSEY WAY BENHAVEN RESCUE - 2945 X .025 = .74 CAMERON, NC 28326 TOTAL - 23.42 1999972169 MADSEN, JOHNNY 1/2 MILITARY COUNTYWIDE - 2285 X .68 = 15.54 1999 05/012 RAND EXEMPTION SPOUT SPRINGS FIRE - 2285 X .04 = 2.06 5409 NEW JERSEY WAY BENHAVEN RESCUE - 2285 X .025 = .58 CAMERON, NC 28326 TOTAL - 18.18 2000654700 MARTIN, JOSEPH J MILITARY EXEMPTION COUNTYWIDE - 3860 X .73 = 28.18 2000 05/012 10 CLIFFDALE COURT TOTAL - 28.18 CAMERON, NC 28326 1999524823 MARTIN, JOSEPH J MILITARY EXEMPTION COUNTYWIDE - 4350 X .73 = 31.76 1999 05/012 10 CLIFFDALE COURT TOTAL - 3.1.76 CAMERON, NC 28326 1997555374 MARTIN, JOSEPH J MILITARY EXEMPTION COUNTYWIDE - 4970 X .68 = 33.80 1997 05/012 10 CLIFFDALE COURT BENHAVEN RESCUE - 4970 X .025 = CAMERON, NC 28326 1.24 TOTAL - 35.04 1998694656 MARTIN, JOSEPH J MILITARY EXEMPTION COUNTYWIDE - 4680 X .68 = 31.82 1998 05/012 10 CLIFFDALE COURT BENHAVEN FIRE - 4680 X .25 = 1.17 CAMERON, NC 28326 TOTAL - 32.99 2000654504 NORRIS, LATHAN HUGH SOLD VEHICLE COUNTYWIDE - 6598 X .73 = 48.17 2000 05/012 200 FOX TROT LANE GROVE FIRE - 6598 X .08 = 5.28 ANGIER, NC 27501 TOTAL - 53.45 2000653455 PATE, ELIZABETH SOLD VEHICLE COUNTYWIDE - 3692 X .73 = 26.96 2000 05/012 ERWIN STRICKLAND TOWN OF ERWIN - 3692 X .48 = 17.73 611-B DON RON ROAD ERWIN FIRE - 3692 X .05 = 1.85 ERWIN, NC 28339-9528 TOTAL - 46.54 2000665507 PENLEY, TAMMARA SOLD VEHICLE COUNTYWIDE - 3947 X .73 = 28.82 2000 05/012 WALLEN BLACK RIVER FIRE - 3947 X .07 = 2.77 3567 RAWLS CHURCH TOTAL - 31.59 ROAD FUQUAY VARINA, NC 27526 2000641420 SMITH, EDSEL GUY SOLD VEHICLE COUNTYWIDE - 1413 X .73 = 10.32 2000 05/012 829 LENNIE SMITH N HARN FIRE - 1413 X .09 = 1.28 ROAD TOTAL - 11.60 FUQUAY VARINA, NC 27526 • • u Attachment 2. 233 RESOLUTION • • BE IT RESOLVED that the Harnett County Board of Commissioners does hereby, by proper execution of this document, request that the North Carolina Department of Transportation add to the State's Secondary Road System the below listed street(s). Barclays Subdivision Barclays Drive Fieldview Court Woodstone Place Adopted this 21"day of May, 2001. HARNETT CC ATTEST: Kay S. Blanchard Clerk to the Board BOARD OF COMMISSIONERS RESOLUTION BE IT RESOLVED that the Harnett County Board of Commissioners does hereby, by proper execution of this document, request that the North Carolina Department of Transportation add to the State's Secondary Road System the below listed street(s). Longleaf Acres Subdivision Pine Needles Drive Adopted this 215`.day of May, 2001. HARNETT Cq ATTEST: BOARD OF COMMISSIONERS Ka S. Blanchard Clerk to the Board RESOLUTION BE IT RESOLVED that the Harnett County Board of Commissioners does hereby, by proper execution of this document, request that the North Carolina • Department of Transportation add to the State's Secondary Road System the below listed street(s). Victoria Hills Subdivision Victoria Hills Drive Elmbrook Court Turtle Point Drive Adopted this 21" day of May, 2001. HARNETT CAUNTY BOARD OF COMMISSIONERS 34 Attachment 3. ORDER NO. 1 CONTRACT CHANGE ORDER DATE 4-19-01 STATE NC CONTRACT FOR Anderson Creek Wastewater Facilities c... r Varnett OWNER Harnett County Public Utilities,, P.O. Box 1119,, Lillingtonr, NC 27546 I•o Billings & Garrett,r Inc.,, 3200 Northside Dr.,. Raleigh,F NC 27615 (ConNecrer) You are hereby requested to comply with the following changes from the contract plans and specifications: • Do etlplION df Chfleg6,4 UECREASE INCOME(Supplemental Plans and Specifications Attached) in Contract Price in Contract Price E $ 1) Line Shift on Ray Road 2,,359.60 2) Increase depth on overhills Rd $14,1322.40 crossing 3) Adjustment of depths & quantities $33,871.40 and extention of 800 Linier ft on Overhills Rd. ....................................... ............... .................. ....- -- TOTALS $ ....... -................ -........... 5�50� 553..40............_. NET CHANGE IN CONTRACT PRICE 1 $ ..._.._......_. 1$50,,553.40 JUSTIFICATION: See attached The amount of the Contract will be (Decreased) (Increased) By The Sum Of: Fifty Thousand, Five hundred Fifty —Three & 40/100------------ --- ---- Doi tars (S50,553.40 ), The Contract Total Including this and previous Change Orders Will Be: Seven hundreds Seventy Thousand Two hundred Eight & 59/100------------ _ Dollars(5-770,.208.59 ), The Contract Period Pr6vi for C pletion Will Be (Increased) (Decreased) (Unchanged): Days. This document will beco e a su ment to the contract and all provisions will apply hereto. Requested ` (owner) (Dees) Recommended 4-19-01 O wne.'e Areh/reef/Enaln ear) (Dare) Accepted Q/3Q�Ol (Con (taste rl '� Dale Attachment Justification 1) Line had to be moved off the Right-of-way to clear power company high voltage vault. 2) To maximize the depth of the sewer line going north on Ray Road. This will accommodate additional customers in the future. 3) To include additional customers on Overhills Road, and to include additional depths not set up in original contract. • is 3 Attachment 4. ANDERSON CREEK HOMES WATER COMPANY ACQUISITION PROJECT BE IT ORDAINED by the Board of Commissioners of Harnett County, North Carolina, sitting as the governing board for Harnett County. Section I. This project will consist of the acquisition of the Anderson Creek Homes Water Company located on property adjacent to Overhills Road in the Anderson Creek • area of Harnett County. This water company currently serves approximately 250 homes in that area. The existing piping infrastucture will upgraded and tied in to our existing water mains on Overhills Road and in the surrounding area. The existing wells will be capped and the homes will receive new metering facilities. This project will provide the County with a valuable customer base at a relatively low expense. Section II. This project will be funded from the Harnett County Department of Public Utiltities' Fund Balance. This amount is offset by the $400,000 received from the sale of Johnston County facilities. Section III. The following amounts are hereby appropriated for this project: Capital Outlay/Purchase $75,000 Construction Contract $200,000 Legal/Admin. $10,000 Meters $10,000 Engineering $30,000 Materials & Supplies $20,000 Contingency $55,000 TOTAL $400,000 Section IV. It is estimated that the following revenues will be available for this project: Harnett County Public Utilities' Fund Balance $400,000 Duly Adopted this .2 1 3t day of `yyj�„�, , 2001. • y J. yr , airman arnett Coun Board of Commissioners ATTEST: Kay Blanchard, -Clerk to the Board Kw. /.L�Q,►ti C c� U Attachment 5. SOUTH CENTRAL WASTEWATER PROJECT PRELIMINARY PHASE BE IT ORDAINED by the Board of Commissioners of Harnett County, North Carolina, sitting as the governing board for Harnett County. • Section I. This project consists of the project engineer preparing a wastewater study in the general format of a 201 Facilities Plan for the South Central section of Harnett County. The purpose of this study is to determine the grant and/or loan eligibility from various funding sources including the State of North Carolina and the United States Department of Agriculture. A detailed environmental assessment will also be provided in the study. Section II. The preliminary phase of this project will be funded from the Harnett County Department of Public Utilities' Fund Balance. Section III. The following amounts are hereby appropriated for this project: Engineering $67,000 Section IV. It is estimated that the following revenues will be available for this project: 236 Harnett County Public Utilities' Fund Balance $67,000 Duly Adopted this —? 14 f day of 77ryll 2001. f! )ddy J. Byr C irmanett County Board of Commissioners ATTEST: Kay Blanchard, Clerk to the Board PROFESSIONAL SERVICES AGREEMENT This Agreement by and between COUNTY OF HARNETT, NC hereinafter referred to as the Owner, and Marziano & Minier, PA of Asheboro, North Carolina, hereinafter referred to as the Engineer. WITNESSETH: PROJECT: The Owner hereby contracts with the ENGINEER to perform the following described services hereinafter collectively referred to as the PROJECT: South Central Water & Sewer District — Wastewater Study ENGINEER"S COMPENSATION: The ENGINEER shall be paid for the professional services on a hourly not to exceed a fee of $67,000.00 for the scope of this agreement. Invoices will be submitted monthly for the project. The invoice is due and payable within 30 days of the invoice date. Should additional services be requested beyond the Scope of Work, the rates on the attached Rate Schedule will be used and include expected expenses and mileage and other normal, out of pocket expenses, No additional work will be performed without written authorization from the Owner. OWNER'S AGENT: The OWNER has appointed the Director of Public Utilities, Rodney Tart as the official AGENT of the Owner, for the purpose of the project. GENERAL TERMS AND CONDITIONS: The Engineer will provide workmen's compensation and general liability insurance for his employees working on this PROJECT. Any project preformed under this contract may be canceled by the Owner upon 10 days written notice to the ENGINEER. The ENGINEER will then forward on this PROJECT. SPECIAL CONDITIONS: The engineering fee includes costs associated with printing of the construction documents. However, the engineering fee does not include cost of any permit fees that may be required by regulatory agencies for any part of this work. The ENGINEER will begin work after he receives a signed Agreement and written "Notice to Proceed" from the Owner. The work to be performed under this agreement will be complete and ready for submittal to the regulatory agencies within 9 months from the date of the Notice to Proceed. ADDITIONAL SERVICES: During the performance of the services in connection with this PROJECT, the Owner may from time to time request additional services. The ENGINEER shall be compensated for such additional service son a per diem basis. The rates shown under HOURLY RATE SCHEDULE of this Agreement will be used to calculate any additional services. No additional services will be performed without first receiving written approval from the OWNER. COUNTY OF HARNETT By: eddy J. B d Chairman MARZIANO & MINIER, PA By: Hir6fi. M zia President • • • Witness: Witness: C7 • • By: Ka lanchard Clerk to the Board Date: Note: This agreement contains three (3) pages. By:4ecretary /rh.�-tJ UI�AeY. Poole Date: 6- l0 - 01 ATTACHWNT"A" SCOPE OF WORK The following scope of work describes technical services to be provided by Marziano & Minier, PA (the Engineer) for the South Central Water &Sewer District Wastewater Report: 1. The Engineer will prepare a wastewater study in the general format of a 201 Facilities Plan. Said study can be used by the State of North Carolina and the US Department of Agriculture for the purposes of obtaining grants and/or loans. 2. The Engineer will prepare preliminary environmental assessment along the routes of any proposed wastewater lines contained in the study. 3. The Engineer will provide necessary copies of studies to the Owner and regulatory agencies for review. After review the Engineer will make necessary changes and prepare revisions to the studies for incorporation of any review comments. The following hourly rates are to be used for Additional Services: Job Classification Project Manager/Principal Project Engineer Technician Draftsman Construction Observer Clerical Survey Crew Attachment 6. HOURLY RATE SCHEDULE RESOLUTION $75.00 $65.00 $48.00 $40.00 $32.00 $22.00 $80.00 A motion was made by Commissioner Tim McNeill and seconded by (Name and Title) Commissioner Walt Titchener for the adoption of the following resolution, and upon being put to a (Name and Title) vote was duly accepted: WHEREAS, a Grant in the amount of $200,000 has been approved by the Department based on total estimated cost of $222,222; and WHEREAS, an amount equal to or greater than ten percent 10% of the total estimated project cost have been previously supplied (In Kind Contribution of $22,222 due to work by the Army Corp of Engineers) and appropriated by the Sponsor for this Project. Chairman of the NOW THEREFORE, BE AND IT IS RESOLVED THAT THE Harnett 'County Board of Commissioners (Title) of the Sponsor be and he hereby is authorized and empowered to enter into a Grant Agreement with the Department, thereby binding the Sponsor to the fulfillment of its obligation incurred under this Grant Agreement or any mutually agreed upon modification thereof. 23Y Kay S. Blanchard, Clerk Harnett County Board of Commissioners (Name and Title) County of Harnett do hereby certify that (Sponsor) the above is a true and correct copy of an excerpt from the minutes of the Harnett County Board of Commissioners ofameeting (Sponsor) duly and regularly held on the 21 st day of _ May 2001 This, the -, d y of 20 ODL SPONSOR SEAL Signed: lx,.a, �D. Vae4g,�d • Title: Cle-A to the Board Of The: Harnett County Board of Commissioners DOA FORM (I/97) Attachment 7. NORTH CAROLINA RESOLUTION TO ENTER INTO ECONOMIC DEVELOPMENT INCENTIVE AGREEMENT HARNETT COUNTY WITH POWELL HOLDING - FACILITY ONE, L.L.C. THAT WHEREAS, the County of Harnett (hereinafter "COUNTY") has made economic development in Harnett County a major priority in an effort to replace displaced industry previously located in Harnett County, to provide local job opportunities for citizens of the COUNTY, and to increase the COUNTY tax base; and WHEREAS, on February 17, 2000, TEU Holdings, Inc. and This End Up Furniture Company (hereinafter "THIS END UP") filed Chapter 11 Bankruptcy in the U.S. Bankruptcy Court for the District of Delaware; that as part of its reorganization efforts, THIS END UP ceased its manufacturing operations at the THIS END UP manufacturing facility located in the Harnett County is Complex and Industrial Park off Highway 401 in Lillington, Harnett County, N.C.; that since the cessation of operations at the Lillington plant, THIS END UP has sought to sell this manufacturing facility property; and WHEREAS, Powell Holding - Facility One, L.L.C. (hereinafter "POWELL") has negotiated a purchase of this site from THIS END UP for the purpose of relocating POWELL'S corporate offices and its manufacturing and assemblage operations at the former THIS END UP plant site; and WHEREAS, in order to induce POWELL to complete its purchase of the THIS END UP site and to relocate its corporate offices and light manufacturing and assemblage operations at the former THIS END UP plant, the COUNTY is willing to appropriate certain incentives in the form of ad valorem tax refunds to POWELL pursuant to the provisions of N.C. General Statute § 158-7.1 which allows counties to make appropriations for the purposes of aiding and encouraging the location of manufacturing enterprises and locating industrial and commercial plants in the county; and WHEREAS, the COUNTY and POWELL have negotiated an economic development incentive package which includes a maximum $100,000.00 incentive to be paid to POWELL in the form of a refund of county ad valorem taxes paid in the amount of up to $20,000 per year over a five year period; an instrument entitled Economic Development Incentive Agreement between the COUNTY and POWELL which is attached to this resolution as Exhibit "A" has been prepared and agreed upon 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) a public hearing was held on May 21, 2001 concerning the terms of the proposed Economic Development Incentive Agreement; that subsequent to the close of said public hearing and after deliberations, it is the desire of the Board of Commissioners to approve the appropriation of this Economic Development Incentive Agreement with POWELL 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 between the COUNTY and POWELL is hereby approved; and that the proper officials of the COUNTY are hereby authorized to enter into the Economic Development Incentive Agreement with POWELL. This the 21 st day of May 2001. HA RNE COUNTY BOARD OF COMMISSIONERS By: ;),Ada � - �L44 J ddy J. B31, hairm ATTEST: Kay Blanchard, Clerk NORTH CAROLINA HARNETT COUNTY ECONOMIC DEVELOPMENT INCENTIVE AGREEMENT THIS AGREEMENT, made and entered into this the 2/ 51- day of May, 2001, by and • between the COUNTY OF HARNETT, a body politic of 102 E. Front Street, Lillington, N.C. 27546 (hereinafter referred to as "COUNTY") and POWELL HOLDING - FACILITY ONE, L.L.C. of 1206 Broad Street, Fuquay Varina, N.C. 27520, (hereinafter referred to as "POWELL"); WITNESSETH: THAT WHEREAS, the COUNTY is empowered pursuant to the terms of North Carolina General Statutes § 158-7.1 (Local Development Act) as amended, to make appropriations for the purposes of aiding and encouraging the location ofmanufacturing enterprises and locating industrial and commercial plants in the COUNTY; and WHEREAS, POWELL has been considering the relocation of its corporate offices and its light manufacturing and assemblage operations at the former and vacant site of the This End Up Furniture manufacturing plant located on an approximate 32.197 acre tract of real property in the Harnett County Industrial Park off Highway 401 in Lillington, Harnett County, N.C.; that POWELL has negotiated a purchase of this site from TEU Holdings, Inc. and This End Up Furniture Company • (hereinafter "THIS END UP") which is currently in Chapter 11 Bankruptcy in the U.S. Bankruptcy Court in Delaware; and WHEREAS, in order to induce POWELL to complete its purchase of the This End Up site and to relocate its corporate offices and manufacturing and assemblage operations at the former This End Up plant, the COUNTY is willing to appropriate certain incentives in the form of ad valorem tax refunds to POWELL upon the terms and conditions set forth in this Agreement and in consideration of the COUNTY'S agreement to appropriate these tax refunds POWELL has agreed to relocate its corporate offices and its light manufacturing and assemblage operations at the approximate 32.197 acre (former This End Up plant) Industrial Park site and to further comply with all the covenants and conditions binding upon it as set forth in this Agreement. NOW, THEREFORE, in consideration of these premises and the mutual covenants and promises set forth below, the COUNTY and POWELL hereby agree as follows: 1. COUNTY'S Assistance to POWELL in Closure of POWELL'S Purchase of the Former THIS END UP plant site in Lillington, N.C. • In order to assist POWELL in its purchase of the approximate 32.197 acre tract with manufacturing facility improvements located in the County Industrial Park off Highway 401, Lillington, N.C. from THIS END UP with the approval of the U.S. Bankruptcy Court for the District of Delaware the COUNTY makes the following representations: (a) That THIS END UP is not in breach of any term or covenant in that Special Warranty peed dated January 18,1994 and recorded in Book 1035, Page 240, Harnett County Registry, with the exception of the 240 open storage of various wooden pallets and other waste materials on the outside of the manufacturing facility. As part of this Agreement, POWELL has agreed to clean up and remove said pallets and waste material. (b) That THIS END UP is not in breach of any terms in that Transfer Agreement between Harnett County and This End Up Furniture Company dated January 12, 1994 which would subject the manufacturing facility site to any reversionary interest or reconveyance. Furthermore, POWELL is not subject to any term or condition of said Transfer Agreement as a successor -in -interest to THIS END UP; however, POWELL as a real property grantee successor in interest is subject to those Restrictive Covenants contained within that Special Warranty Deed dated January 18, 1994 and recorded in Book 1035, Page 240, Harnett County Registry. As part of this Agreement, POWELL agrees to continue to preserve and properly maintain that earthen landscaped berm which was satisfactorily constructed by THIS END UP pursuant to condition (2) contained in the above referenced Special Warranty Deed. (c) That no part of the economic incentive granted to THIS END UP is subject to any claim or recapture by the COUNTY or taxpayers claiming by and through the COUNTY. 2. Payment of Economic Development Incentive Once POWELL has closed on its purchase of the former THIS END UP manufacturing facility site and all Harnett County ad valorem back taxes on the facility have been paid in full, then the COUNTY shall appropriate the refund schedule of up to $20,000 per year for five (5) consecutive years for COUNTY ad valorem taxes paid by POWELL on the POWELL manufacturing facility real property site (formerly the THIS END UP plant site at the County Industrial Park) or any taxed manufacturing equipment/inventory. This maximum annual $20,000 refund shall begin with those ad valorem taxes paid for 2001 and shall extend through 2005 for a total maximum incentive refund of $100,000. The incentive fund payment shall be paid by the COUNTY to POWELL within 30 days of the receipt of POWELL'S payment of its total ad valorem tax obligation for the applicable tax year and evidence of said payment directed to the County Economic Development Director. Payment is further conditioned upon evidence received by and satisfactory to the COUNTY that POWELL is using the manufacturing facility site for its light manufacturing and assemblage purposes for at least 75% of the applicable tax year. Excepted from this 75% operation requirement is the current tax year of 2001. 3. Assignment The assignment ofthe incentive benefits of this Agreement by POWELL is prohibited • • is except with the written consent of the COUNTY. ME 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 of mail, registered or certified mail, return receipt requested, postage prepaid, to the following respective addresses: To the COUNTY: Harnett County Attn: County Manager • P. O. Box 759 102 E. Front St. Lillington, N.C. 27546 To POWELL: Powell Holding - Facility One, L.L.C. Attn: Billy Ray Powell 1206 Broad Street Fuquay Varina, N.C. 27520 Either the COUNTY or POWELL may change the address to which all notices shall be sent by addressing a notice of such change in the manner provided in this article. 5. Amendments. Changes and Modifications Except as otherwise provided in this Agreement, this Agreement may not be Q amended, changed, modified or altered except by written agreement of the parties hereto. 6. Severability 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. • IN WITNESS WHEREOF, the COUNTY and POWELL have caused this Agreement to be executed in duplicate originals, in their respective names, by persons duly authorized, and have sealed the same on the day and year first above written. HA;ard OUNTY By: ATTEST: J. Byrd 'r an f amett County of Co i ioners Kay BlAdchard, Clerk of the Board POWELL HOLDING - FACILITY ONE, L.L.0 BYa I'�berlManager Billy yPo ll, M By: Member/Manager • By. Member/Manager 242 NORTH CAROLINA HARNETT COUNTY I, a Notary Public of the County and State aforesaid, certify that Teddy J. Byrd personally came before me this day who being by me duly sworn, deposes and says: that he is the Chairman of the Harnett County Board of Commissioners and Kay Blanchard is the Clerk of said Board, that the seal affixed to the foregoing instrument is the official seal of Harnett County, that said instrument was signed by him, attested by said Clerk and the County's seal affixed thereto, all by authority of • the Board of Commissioners of said County, and the said Teddy J. Byrd acknowledged said instrument to be the act and deed of Harnett County. yd and official stamp or seal, this of Ma, 2001. ,0 ° � Q sy' Z%°° °° � - N&ry Public PO4iF' 6s� vetev� My Commissi r1 expires: 7--7/0/ Attachment 8. HARNETT COUNTY, NORTH CAROLINA A RESOLUTION AMENDING THE HARNETT COUNTY MANUFACTURED HOME PARK ORDINANCE TEXT WHEREAS, the Board of Commissioners of Harnett County adopted a Manufactured Home Park • Ordinance on January 20, 1986 for the purpose of promoting the health, safety, and general welfare of the county residents; and WHEREAS, this ordinance was adopted under authority granted by the General Assembly of the State of North Carolina, particularly G.S. 153A-340; and WHEREAS, the Manufactured Home Park Ordinance contains provisions for amending said ordinance and those provisions have been followed; and WHEREAS, the Harnett County Planning Board has reviewed the proposed revision to Article V, Section 5.2-A of the Manufactured Home Park Ordinance and recommends the adoption of the following amendment. NOW, THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF HARNETT COUNTY, NORTH CAROLINA that Article V, Section 5.2-A of the Manufactured Home Park Ordinance be amended by deleting Article V, Section 5.2-A and replacing it with the following text: ARTICLE V, Section 5.2-A Manufactured Home Park Initial Permit Application Procedure The application shall be accompanied by ten (10) copies of the proposed park plan and one reduction of I I" x IT" Such application must be received by the Planning Department at least fifteen (15) working days prior to a regularly scheduled meeting of the Harnett County Planning Board, if the application and proposed park plan is to be reviewed by the Planning Board at that time. This section shall not be construed to prohibit the sale of a manufactured home located on a manufactured home lot and connected to the pertinent facilities. Duly adopted this 21 st day of May, Two Thousand One and effective upon adoption. TdJ. COUNTY BO OF COMMISSIONERS rd ATTEST: Ka, ,d. /V h and Kay S. lanchard Clerk to the Board 43 Attachment 9. SEPARATION AND RELEASE AGREEMENT THIS SEPARATION AND RELEASE AGREEMENT (hereinafter "this Agreement") is entered into this 6day of April, 2001, by and between DARLENE SMITH GODWIN (hereinafter "Employee") and HARNETT COUNTY (hereinafter "the County"). • WITNESSETH WHEREAS, the parties believe an amicable resolution of all matters relative to Employee's employment with the County and separation therefrom is in their respective best interests; and NOW THEREFORE, in consideration of the mutual obligations and consideration set forth herein, the parties agree as follows: 1. The County's Covenants. The County covenants and agrees to: (a) Separation and Release Payment. Pay and provide Employee $18,000.00. (b) Policy Review. Review its harassment policy on a regular basis to ensure the County remains in compliance with applicable laws. (c) Letter of Reference. Supply a copy of the letter of reference identified as Exhibit "A" to this Agreement in each instance a potential employer contacts the County with a request for a work reference of Employee. (d) General Release. Forever release, discharge, cancel, waive and acquit, Employee of and from any and all rights, claims, demands, causes of action, obligations, damages, penalties, fees, costs, expenses, and liability of any nature whatsoever, whether in law • or equity, which the County has, had or may hereafter have arising out of, or by reason of any cause, matter, or thing whatsoever existing as of the date of execution of this Agreement, whether known to the parties at the time of execution of this Agreement or not. 2. Employee's Covenants. Employee covenants and agrees to: (a) Voluntary Dismissal. Voluntary dismiss, with prejudice, the case identified as "Darlene Smith Godwin v. Wayne Faircloth, individually and in his capacity as Director of the Harnett County Department of Human Resources and Harnett County" being case number "5:00-CV-542-F(3)" on the docket of the United States District Court for the Eastern District of North Carolina, Western Division. (b) General Release. Forever release, discharge, cancel, waive and acquit, for Employee and for Employee's marital community, heirs, executors, administrators, and assigns, the County or any and all of its Commissioners, agents, officers, employees, attorneys, successors and assigns, (collectively "the County Agents"), of and from any and all lights, claims, demands, causes of action, obligations, damages, penalties, fees, costs, expenses, and liability of any nature whatsoever, whether in law or equity, which Employee has, had or may hereafter have arising out of, or by reason of any cause, matter, or thing whatsoever existing as of • the date of execution of this Agreement, whetber known to the parties at the time of execution of this Agreement or not. This FULL RELEASE OF ALL CLAIMS includes, without limitation, attorney's fees, and any claims, demands, or causes of action arising out of, or relating in any manner whatsoever to, the employment and/or termination of the employment of Employee with the County, such as, but not limited to, any charge, claim, lawsuit or other proceeding arising under the Civil Rights Act of 1964, or Title V1I as amended by the Civil Rights Act of 1991, the Americans with Disabilities Act (ADA), the Labor Management Relations Act (LMRA), the Consolidated Omnibus Budget Reconciliation Act (COBRA), the Employee Retirement Income Security Act (ERISA), the Fair Labor Standards Act (FLSA), the Equal Pay Act, any act or statute arising under or within the Office of Federal Contract Compliance (OFCCP), the Rehabilitation Act of 1973, any state Civil Rights Act, the Family and Medical Leave Act of 1993, Worker's Compensations Claims, or any other foreign, federal, state, or local statute or law. Employee further covenants and agrees not to institute, nor cause to be instituted on Employee' s behalf, any legal proceeding, including filing any claims or complaint with any govemment agency alleging any violation of law or public policy against the County or the County's Commissioners, attorneys, or agents premised upon any legal theory or claim whatsoever, except to enforce the terms of this Agreement. (c) Re-employment with the Count. Refrain from seeking re-employment on a full-time, part-time or contract basis with the County in any capacity. 3. Mutual Covenants. The parties covenant and agree that: (a) Nondisparagement. Employee will refrain from communicating, either orally or in writing, about the County or the County's Agents in an inappropriate or disparaging tnaroter which might materially prejudice any such individual or entity to a third parry, including without limitation the County's employees. The County will likewise refrain from communicating, either orally or in writing, about Employee in an inappropriate or disparaging manner wlrich might materially prejudice Employee to a third party, and agrees that its only representation concerning Employee's employment shall be identified in Exhibit " A' to this Agreement (b) Confidentiality. They will keep the existence and terms of this Agreement strictly confidential insofar as allowed by law. Employee further agrees she will refuse to make any reference to, discuss, use, publish, disclose, or provide information/documents regarding this Agreement, any of its contents or terns, any details of the basis for claims released, any resolution discussions, or the fact that any sum has been paid or will be paid pursuant to this Agreement to any person, firm, corporation or entity whatsoever (including any current or former employees of the County but excluding her family, tax advisor, or legal counsel) other than pursuant to an order of a court of competent jurisdiction. 4. Breach. The County and Employee covenant and agree that any material breach of thus Agreement by either party shall entitle the other patty, in addition to a cause of action for damages, to rescind this Agreement. 5. Mutual Representations. The parties, by their execution of this Agreement, avow that the following statements are true: (a) Review of Agreement. That the parties have been given the opportunity and have, in fact, read this entire Agreement, that is in plaint language, and that each has had all questions regarding its meaning answered to their satisfaction; (b) Independent Advice. That the parties have been given the full opportunity to obtain the independent advice and counsel from an attorney of their own choosing; (c) Understanding of Terms. That the parties fully understand the terms, contents and effects ofthis Agreement and understand it is a FULL RELEASE OF ALL CLAIMS, including arbitration claims and awards, against the other; (d) Consideration. That this FULL RELEASE OF ALL CLAIMS is given in return for valuable consideration, in addition to anything of value to which the party is already entitled, as provided under the terms of this Agreement; and (e) Voluntary Act. That the parties enter into this Agreement knowingly and voluntarily in exchange for the consideration referenced in this Agreement and that no other • • • representations have been made to them to induce or influence their execution of this Agreement. • 4. Non -Admission. It is agreed by both parties that this Agreement is intended to resolve conflicting and disputed claims and shall not be construed in any way as an admission by the County that it has acted wrongfully with respect to Employee or any other person, or that Employee has any rights whatsoever against the County. Employeeexpressly agrees that by entering into this Agreement, neither the County nor the County's agents admit any liability or wrongful acts toward Employee or any other person. 7. Governing Law and Venue. This Agreement shall be governed in all respects, whether as to validity, construction, capacity, performance, or otherwise, by the laws of the State of North Carolina, and no action involving this Agreement may be brought except in the Courts of the State of North Carolina or Federal District Courts sitting therein. RALEIGH #373640 v 1 4 SEPARATION AND RELEASE AGREEMENT • THIS SEPARATION AND RELEASE AGREEMENT (hereinafter "this Agreement") is entered into this Ct%- day of April, 2001, by and between DARLENE SMITH GODWIN (hereinafter "Employee") and HARNETT COUNTY (hereinafter "the County"). WITNESSETH WHEREAS, the parties believe an amicable resolution of all matters relative to Employee's employment with the County and separation therefrom is in their respective best interests; and NOW THEREFORE, in consideration of the mutual obligations and consideration set forth herein, the parties agree as follows: 1. The County's Covenants. The County covenants and agrees to: (a) Separation and Release Payment. Pay and provide Employee S18,000.00. (b) Policy Review. Review its harassment policy on a regular basis to ensure the County remains in compliance with applicable laws. (c) Letter of Reference. Supply a copy of the letter of reference identified as Exhibit "A" to this Agreement in each instance a potential employer contacts the County with a request for a work reference of Employee. • (d) General Release. Forever release, discharge, cancel, waive and acquit, Employee of and from any and all rights, claims, demands, causes of action, obligations, damages, penalties, fees, costs, expenses, and liability of any nature whatsoever, whether in law or equity, which the County has, had or may hereafter have arising out of, or by reason of any cause, matter, or thing whatsoever existing as of the date of execution of this Agreement, whether known to the parties at the time of execution of this Agreement or not. 2. Employee's Covenants. Employee covenants and agrees to: (a) Voluntary Dismissal. Voluntary dismiss, with prejudice, the case identified as "Darlene Smith Godwin v. Wayne Faircloth, individually and in his capacity as RALEIGII #373640 v 1 OR Director of the Harnett County Department of Human Resources and Harnett County" being case number "5:00-CV-542-F(3)" on the docket of the United States District Court for the Eastern District of North Carolina, Wester Division. (b) General Release. Forever release, discharge, cancel, waive and acquit, for Employee and for Employee's marital community, heirs, executors, administrators, and assigns, the County or any and all of its Commissioners, agents, officers, employees, attorneys, successors and assigns, (collectively "the County Agents'), of and from any and all rights, claims, demands, causes of action, obligations, damages, penalties, fees, costs, expenses, and • liability of any nature whatsoever, whether in law or equity, which Employee has, had or may hereafter have arising out of, or by reason of any cause, matter, or thing whatsoever existing as of the date of execution of this Agreement, whether known to the parties at the time of execution of this Agreement or not. This FULL RELEASE OF ALL CLAIMS includes, without limitation, attorney's fees, and any claims, demands, or causes of action arising out of, or relating in any manner whatsoever to, the employment and/or termination of the employment of Employee with the County, such as, but not limited to, any charge, claim, lawsuit or other proceeding arising under the Civil Rights Act of 1964, or Title V1I as amended by the Civil Rights Act of 1991, the Americans with Disabilities Act (ADA), the Labor Management Relations Act (LMRA), the Consolidated Omnibus Budget Reconciliation Act (COBRA), the Employee Retirement Income Security Act (L-RISA), the Fair Labor Standards Act (FLSA), the Equal Pay Act, any act or statute arising under or within the Office of Federal Contract Compliance (OFCCP), the Rehabilitation Act of 1973, any state Civil Rights Act, the Family and Medical Leave Act of 1993, Worker's Compensations Claims, or any other foreign, federal, state, or local statute or law_ Employee further covenants and agrees not to institute, nor cause to be instituted on Employee' s behalf, any legal proceeding, including filing any claims or complaint with any • government agency alleging any violation of law or public policy against the County or the County's Commissioners, attorneys, or agents premised upon any legal theory or claim whatsoever, except to enforce the terms of this Agreement. (c) Re-employment with the County. Refrain from seeking re-employment on a full-time, part-time or contract basis with the County in any capacity. 3. Mutual Covenants. The parties covenant and agree that: (a) Nondisparagement. Employee will refrain from communicating, either - orally or in writing, about the County or the County's Agents in an inappropriate or disparaging manner which might materially prejudice any such individual or entity to a third parry, including without limitation the County's employees. The County will likewise refrain from communicating, either orally or in writing, about Employee in an inappropriate or disparaging manner which might materially prejudice Employee to a third party, and agrees that its only representation concerning Employee's employment shall be identified in Exhibit "A" to this Agreement (b) Confidentiality. They will keep the existence and terms of this Agreement strictly confidential insofar as allowed by law. Employee Anther agrees she will refuse to make isany reference to, discuss, use, publish, disclose, or provide information/documents regarding this Agreement, any of its contents or terms, any details of the basis for claims released, any resolution discussions, or the fact that any sum has been paid or will be paid pursuant to this Agreement to any person, firm, corporation or entity whatsoever (including any current or former employees of the County but excluding her family, tax advisor, or legal counsel) other than pursuant to an order of a court of competent jurisdiction. 4. Breach. The County and Employee covenant and agree that any material breach of this Agreement by either party shall entitle the other party, in addition to a cause of action for damages, to rescind this Agreement. 247 5. Mutual Representations. The parties, by their execution of this Agreement, avow that the following statements are true: (a) Review of Agreement. That the parties have been :given the opportunity and have, in fact, read this entire Agreement, that is in plain language, and that each has had all questions regarding its meaning answered to their satisfaction; (b) Independent Advice. That the parties have been given the full opportunity • to obtain the independent advice and counsel from an attorney of their own choosing; (c) Understanding of Terns. That the parties fully understand the terns, contents and effects of this Agreement and understand it is a FULL RELEASE OF ALL CLAIMS, including arbitration claims and awards, against the other; (d) Consideration. That this FULL RELEASE OF ALL CLAIMS is given in return for valuable consideration, in addition to anything of value to which the patty is already entitled, as provided under the terms of this Agreement; and (e) Voluntary Act. That the parties enter into this Agreement knowingly and voluntarily in exchange for the consideration referenced in this Agreement and that no other representations have been made to them to induce or influence their execution of this Agreement. 6. Non -Admission. It is agreed by both parties that this Agreement is intended to resolve conflicting and disputed claims and shall not be construed in any way as an admission by the County that it has acted wrongfully with respect to Employee or any other person, or that • Employee has any rights whatsoever against the County. Employee expressly agrees that by entering into this Agreement, neither the County nor the County's agents admit any liability or wrongful acts toward Employee or any other person. 7. Governing Law and Venue. This Agreement shall be governed in all respects, whether as to validity, construction, capacity, performance, or otherwise, by the laws of the State of North Carolina, and no action involving this Agreement may be brought except in the Courts of the State of North Carolina or Federal District Courts sitting therein. 8. Severabib . If any provision of this Agreement or the application thereof is held to be invalid, void or unenforceable for whatever reason, the remaining provisions not so declared shall be construed so as to comply with law, and shall nevertheless continue in full force and effect without being impaired in any manner whatsoever. 9. Headings. The headings in this agreement are for reference only and shall not affect the interpretation of this agreement. IN WITNESS WHEREOF, the undersigned parties execute this agreement in Lillington, • Harnett County, North Carolina on the date indicated herein. DARLENE SMITH GODWIN Date: + 6 t), Witness:, 9j-_ HARNETT COUNTY c By: Date: �%/Z en j EXSi]BiT A • Re: Reference Letter for Darlene Smith Godwin To Whom It May Concern: It is the policy of Harnett County to provide only the following information in response to requests for employment references: name, age, date of hire, current position title, current salary, date and amount of most recent increase or decrease in salary, date of most recent change in position or separation and office to which currently assigned. The following reference is provided pursuant to this policy. Ms. Darlene Godwin was originally hired on January 19, 1999 as a temporary part-time Office Assistant/Computer Operator in the Department of Human Resources at an hourly rate of $9.00 per hour. On September 30, 1999, she resigned from her most recent position as a Processing Assistant III with the Department of Public Health at an annual salary of $17,025. Sincerely, RELEASE AND SETTLEMENT AGREEMENT • KNOW ALL MEN BY THESE PRESENTS that MARIE GOODMAN (hereinafter "Releasor") makes this agreement in release and settlement of all claims against HARNETT COUNTY, RICHARD WICKER, GARY AVERITTE, RODNEY TART and GULF INSURANCE GROUP (hereinafter "Releasees'), as is more particularly described herein. RECITALS A. There is presently pending in the General Court of Justice, Superior Court Division, Harnett County, a civil lawsuit, Marie Goodman v. Harnett County, Richard Wicker, Gary Averitte and Rodney Tart, File No. 00 CVS 1148 (hereinafter "the Lawsuit"); B. The Defendants filed an Answer denying all material allegations in the Complaint which was filed in the Lawsuit; C. The parties to the Lawsuit desire to enter into this Release and Settlement Agreement in order to provide for certain payments in full settlement and discharge of all claims which have been made, or might have been made, by Releasor against Releasees and which were, or could have been, asserted in the Lawsuit, upon the terms and conditions set forth below. NOW, THEREFORE, it is agreed as follows: 1.0 Release and Discharge 1.1. In consideration of the compromise of disputed claims and the payment of the sums set out below by the Releasees to Releasor, the receipt of which Releasor hereby acknowledges, Releasor voluntarily and knowingly executes this Release with the express • intention of effecting the extinguishment of any and all rights, claims, demands or obligations which Releasor has against Releasees on account of, connected with, or growing out of the matters referred to herein. 1.2. Releasor acknowledges and agrees that the release and discharge set forth herein is a general release of all claims her on behalf. Releasor expressly waives and assumes the risk of any and all claims for damages which exist as of this date on her behalf, but of which Releasor does not know or suspect to exist, whether through ignorance, oversight, error, negligence, or otherwise, and which, if known, would materially affect Releasor's decision to enter into this Release and Settlement Agreement. Releasor further agrees that Releasor has accepted payment of the sums specified herein as a complete compromise of all matters involving disputed issues of law and fact as they relate to claims on her behalf. Releasor assumes the risk that the facts or law may be other than Releasor believes. It is understood and agreed to by the parties that this settlement is a compromise of a doubtful and disputed claim, and the payments are not to be construed as an admission of liability on the part of Releasees, by whom liability is expressly denied. 1.3. Releasor does for herself, her agents, heirs, assigns, attorneys, servants, insurers, family members, and representatives hereby RELEASE, ACQUIT, HOLD HARMLESS, AND FQREVER DISCHARGE Releasees and their past, present, and future agents, servants, employees, officers, representatives, directors, board members, commissioners, subsidiaries, attorneys, affiliates, partners, predecessors, successors in interest, assigns, family members, owners, insurers, officials (elected and appointed), and all other persons, firms, corporations, or other entities with whom any of the above have been, are now, or may hereafter be affiliated, in their individual and official capacities, of and from any and all claims, actions or causes of action, demands, damages (actual, consequential, compensatory, treble, nominal, and punitive), • costs, pre judgment interest, debts, unpaid bills, judgments, expenses, liabilities, attorneys' fees, interest, legal costs, injunctive or declaratory relief, whether known or unknown, whether in law or in equity, whether in tort or contract, of any kind or character, which they now have, or might otherwise have, on her behalf against Releasees arising out of Releasor's employment with Harnett County, or the separation thereof, or arising out of the matters set out in the Complaint which was filed in the Lawsuit and which were, or could have been, asserted in the Lawsuit on her behalf, including, without limitation, claims for intentional infliction of emotional distress; claims for negligent infliction of emotional distress; claims for assault; claims for battery; claims for verbal abuse; claims for sexual harassment; claims alleging wrongful use of county resources; claims for malicious, willful, wanton, and reckless disregard for Releasor's mental and emotional well-being; claims for negligence; claims based on vicarious liability or respondeat superior; claims for severe mental and emotional distress; claims for humiliation and embarrassment in the workplace; claims for the loss of quiet enjoyment in the workplace; claims for wrongful discharge; claims for constructive discharge; claims for damage to reputation; claims for loss of earnings past, present and future; claims for pain and suffering; and all other claims on behalf of Releasor arising under North Carolina or federal law concerning the incidents referenced in the Complaint which was filed in the Lawsuit and which were, or could have been, asserted in the Lawsuit on behalf of Releasor. It is the intent of Releasor that all claims or matters that are, or might be, in controversy between Releasor and Releasees are forever put at rest, it being Releasor's intention to forever discharge and release all past, present and future claims against Releasees for all consequences resulting or potentially to result from Releasor's alleged injuries or damages sustained as a result of the aforementioned incidents. This Release and Settlement Agreement shall be a fully binding and complete settlement among the Releasor, Releasees and their heirs, assigns, and successors. 2.0 Payments 2.1. In consideration of the release set forth above, Releasees agree to pay to Releasor • the sum of Seventeen Thousand Five Hundred and 00/100 dollars ($17,500.00) 2.2. Releasor shall be solely responsible for satisfying out of said payment any and all attorneys' fees and expenses and any liens which may be enforceable by Releasor's attorneys as well as any other liens or expenses of any type or character which might be enforceable by any individual or entity with respect to the proceeds of this settlement or otherwise. 3.0. Dismissal of Lawsuit. 3.1. Releasor. agrees to dismiss with prejudice all of her claims against Releasees asserted in the Lawsuit currently pending in Harnett County Superior Court. 4.0. Payment of Liens, Subrogated Interests, and Rights of Assignment. 4.1 It is further agreed that Releasor shall pay or cause to be paid, and hereby directs and authorizes Releasor's attorneys to pay, any and all liens or subrogated interests or rights of assignment against these funds out of these funds whether such lien arises by operation of law, agreement, or otherwise, and that Releasor will save and hold harmless Releasees therefrom. It is agreed that Releasor shall be solely responsible for the payment and satisfaction of any such liens, subrogated interests, or rights of assignment. 5.0. Representation of Comprehension of Document. 5.1 In entering into this Release and Settlement Agreement Releasor represents that Releasor has relied upon the advice of her attorneys, who are the attorneys of her own choice, concerning the legal and income tax consequences of this Release and Settlement Agreement; that the terms of this Release and Settlement Agreement have been completely read and explained to Releasor by her attorneys; and that the terms of the Release and Settlement Agreement are fully understood and voluntarily accepted by Releasor. • 6.0. Indemnification. 6.1 Releasor further agrees, in consideration of the above -referenced payments, and other good and valuable consideration, and hereby promises, to indemnify and save and hold harmless Releasees of and from any and all actions, causes of action, claims, demands, or further litigation that may result from the incidents referenced herein, or from any payments made pursuant to this Release and Settlement Agreement, in the event that any action, claim, demand, or litigation arises hereafter as a result of the incidents referenced herein or as a result of any payments made pursuant to this Release and Settlement Agreement. 7.0. Costs and Attorneys' Fees 7.1 Releasor and Releasees shall each bear their own costs, attorney's fees; and, other expenses of litigation. 250 8.0. Severability, Errors, and Mistakes. 8.1 In the event that any provision or portion of this Release and Settlement Agreement shall be found to be void or invalid for any reason, then such provision or portion shall be deemed to be severable from the remaining provisions or portions of this Release and Settlement Agreement, and it shall not affect the validity of the remaining portions, which portions shall be given full effect as if the void or invalid provision or portion had not been included herein. Should it develop that there are any errors or mistakes, whether legal or factual and whether mutual or unilateral, which cause this Release and Settlement Agreement to be defective or which cause the release of Releasees to be defective or less than full and complete, then Releasor will execute any and all instruments and do any and all things necessary to effectuate a full, final, and complete release of Releasees. All parties agree to cooperate fully and execute any and all supplementary documents and to take all additional actions which may be necessary or appropriate to give full force and effect to the basic terms and intent of this Release and Settlement Agreement. 9.0. Entire Agreement. 9.1 Releasor covenants and agrees that this Release and Settlement Agreement contains the entire agreement between Releasor and Releasees and that the terms hereof are contractual and not a mere recital, and shall be binding upon and inure to the benefit of the executors, administrators, personal representatives, heirs, successors, and assigns of Releasor and Releasees. Releasor acknowledges that the consideration recited herein constitutes the sole consideration for this Release and Settlement Agreement and that no other promises, statements, or representations except as appear herein have been made by any party (or any agent, attorney, or representative thereof) to induce Releasor to enter into this Release. 10.0. Warranty of Capacity to Execute Agreement/Governing Law 10.1 Releasor represents and warrants that no other person or entity has, or had, any interest in the claims, demand, obligations, or causes of actions referred to in this Release and Settlement Agreement, except as otherwise set forth herein; that Releasor has the sole right and exclusive authority to execute this Release and Settlement Agreement and receive the funds specified in it; and that Releasor has not sold, assigned, transferred, conveyed, or otherwise disposed of any of the claims, demands, obligations or causes of action referred to in this Release and Settlement Agreement. This Release and Settlement Agreement shall be construed and interpreted in accordance with the laws of the State of North Carolina. 10.2 Releasor represents and warrants that she is competent to enter into this Release and Settlement Agreement. 11.0. Final Release 11.1 Releasor intends to release Releasees, thereby terminating all the disputes, controversies, claims and causes of action on her behalf which exist or have existed as of the date of this agreement or which may exist after the date of this agreement and this release should be interpreted and construed broadly to accomplish such intent and purpose. Therefore, in consideration of the agreement made hereunder by Releasees, and for other good and valuable consideration, the receipt and sufficiency of which is acknowledged, Releasor, for her decedents and heirs, successors, and assigns, and personal representatives expressly releases and forever discharges Releasees and their respective decedents, heirs, successors, assigns, attorneys, personal representatives, and insurers from all actions, causes of action, suits, claims, or demands of whatsoever kind or character, at law or in equity, whether the liability be joint or several, known or unknown, which exist or may exist on the date hereof or which may exist in the future, for, upon, or by reason of any transaction, matter, occurrence, act, omission, or statements heretofore made by a party or her attorney, or act, omission, cause or thing whether related directly or indirectly to the subject matter made the basis of the claims herein. 12.0. Effectiveness 12.1 This Release and Settlement Agreement shall become effective immediately following execution by Releasor. 13.0 Confidentiality 13.1 Releasor agrees that this settlement, and the terms thereof, shall remain confidential except to the extent that disclosure is required by law. 14.0 Future Employment 14.1 Releasor agrees to neither apply for nor accept any future positions with Harnett County or any of its departments or divisions. This theday of March, 2001. APPROVED: James M. Cooper 1719 Ramsey Street Fayetteville, NC 28301 MARM GOODMAN For Releasor l� u • • Attorney for Releasor 25 STATE OF f o& L(D I I110v COUNTY OF 11d I, Vj.g�a Notary Public of the State and County aforesaid, do hereby certify that MARIE OODMAN, personally appeared before me this day and acknowledged the due execution of the foregoing instrument. WITNESS my hand and notarial seal, this a day of (&,-G; , 2001. 1 • 6. \��aununnrnn,,� Notary Public ``� a DF4_ m, My Commission Expires: A Ft Y Z b � 005 �c' PUS\- ���4,eFACAND • • STATE OF NORTH CAROLINA COUNTY OF HARNETT MARIE GOODMAN, Plaintiff, VS. HARNETT COUNTY and RICHARD WICKER, GARY AVERITTE and RODNEY TART, Defendants as Individuals, Defendants IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION FILE NO.: 00-CVS-1148 NOTICE OF DISMISSAL � o m a � I n <. :� En cn N � n NOW COMES Plaintiff, through counsel and pursuant to Rule 41(a)(1) of the North Carolina Rules of Civil Procedure, and voluntarily dismisses this action with prejudice. This the:26 day of March, 2001. /J�amesM. Cooper, Esq ►re 1719 Ramsey Street Fayetteville, North Carolina 28301 Attorney for Plaintiff CERTIFICATE OF SERVICE This is to certify that the undersigned has this date served the foregoing NOTICE OF DISMISSAL WITH PREJUDICE in the above -captioned action upon the persons listed below by depositing a copy thereof in a postpaid wrapper in a post office or official depository under the exclusive care and custody of the United States Postal Service, addressed as follows: ADDRESSEE: Mark A. Davis, Esquire Womble Carlyle Sandridge & Rice Post Office Box 831 Raleigh, North Carolina 27602 This the 4�— day of March, 2001. James M. Cooper