Loading...
Attach 07-09-2019LLU®DUNN city of where communi maEders DUNN P2019-10 (Attach $1) ll America Glty 07.09-2019 At r 198912013 WAIMZ Zl 1l Recognition of the 90°flAnniversary of (first Citizens Bankin Dunn WHEREAS, First Citizens Bank started with a single branch in Smithfield, North Carolina in 1898; and WHEREAS, the bank opened its first branch outside Smithfield on May 9, 1929 in Dunn, North Carolina with E. H. Mahone serving as vice president and Howard M. Lee being the fust customer to open an account with the branch; and WHEREAS, R. P. Holding went to work at the Fust Citizens Bank as a cashier in the early 20th century and by 1934, he had worked his way up to president and chairman of the board; and WHEREAS, the Holding family has continued the family business, establishing First Citizens as a financial force in North Carolina, the Southeastern United States and across the country; and WHEREAS, R.P. Holding's grandchildren continue to lead the company with Frank Holding Jr, serving as the Chairman and CEO and his sister Hope Holding Bryant as Vice Chairman; and WHEREAS, today, First Citizens Bank is one of the largest family -controlled banks in the United States with a record of stable leadership few banks can rival; and WHEREAS, First Citizens Bank was a leader in our City's downtown revitalization project by not only continuing their investment in our All -America City, with the construction of a new branch, but also, at their own expense, incorporating the design for the overall revitalization project into their improvement plan, paving the way to the beautiful historical downtown Dunn that we enjoy today. NOW THEREFORE BE IT RESOLVED, I, Oscar N. Harris, Mayor of Dunn, North Carolina, and on behalf of the City Council and citizens of Dunn, congratulate the Holding family and the bank's wonderful staff at the Dunn branch, as you celebrate the 90' Anniversary of First Citizens Bank in Dunn. BE IT FURTHER RESOLVED, that we wish to express our sincere appreciation for the significant contributions made to our City, County, and our many community organizations and events throughout First Citizen's 90 years of serving our community and its citizens; and _AND BE IT FURTHER RESOLVED, that we wish First Citizens Bank continued success in our community and abroad as you maintain your commitment: People First. Community First. Forever First. Proclaimed this the 9`h day of July, 2019. QAZ:�k- car N. Harris, yor ATTEST: t T y Willi ity Clerk , MMDNN city of Bunn W/Cere 609R71lf6911 mae&rf DUNN P2019-11 (Attach tt ch #2) , I•AMIC@ CI If 111 1989 x(2018 4% ..��L...%�II 5Tonoring the 10016 Anniversary of the American Legion AnditocfaimingAmerican Legion Centennia(Week WHEREAS, the American Legion has been a loyal and committed advocate for veterans and their families since 1919; and WHEREAS, the American Legion was founded on the four pillars of care for veterans, a strong national defense, Americanism, and children and youth; and WHEREAS, the American Legion has played a leading role in initiatives and breakthroughs that have affected the lives of Americans in every community, from U.S. Flag Code to the GI Bill; and WHEREAS, for 100 years, the American Legion has set the example of patriotism and service that has strengthened our community and many communities across the nation; and WHEREAS, throughout the decades, the American Legion has remained dedicated to veterans and their families who have served and sacrificed so much for our country; and WHEREAS, American Legion Post 59 and Auxiliary Unit 59 have fnlfdled the Legion's mission since 1919 through various programs such as hosting the Veterans Reunion Breakfast each year in conjunction with the General William C. Lee Airborne Celebration; hosting the Veterans Experience Action Clinic in conjunction with the City of Dunn in 2018; hosting the Veterans Day Service each year at the Veterans' Memorial at Tyler Park; providing scholarships for high school seniors and numerous other youth programs; as well as participating in many other community events. - NOW THE, BE IT RESOLVED, I, Oscar N. Harris, Mayor of Dunn, North Carolina, and on behalf of the City Council and citizens of Dunn, congratulate the American Legion Post 59 and Auxiliary Unit 59 and its members on their 100°i Anniversary and salute Post 59 and Unit 59 for decades of service provided to our veterans and their families; and BE IT FURTHER RESOLVED that I do hereby proclaim the week of September 1" thru 7a', 2019 as "American Legion Centennial Week" in the City of Dunn; and BE IT FURTHER RESOLVED that this proclamation be placed in the official minutes of the City of Dunn. Proclaimed this the 9`^ day of July, 2019, Oscar N. Hairfis, MayW ATTEST: T�Willimity Clerk city of dune R2019-12 (Attach #3) 07.09-2019 POST OFFICE BOX 1065 • DUNN, NORTH CAROLINA 28335 (910) 230-3500 - FAX (910) 230-3590 www.dunn-ne.org Mayor. Oscar N. Harris Mayor• Pro Tem Frank McLean Council Members Buddy Maness Dr. Gwen McNeill Billy Tari Chuck Turnage Dr. David L. Bradham City Manager Steven Neuschafer RESOLUTION DECLARING THE BADGE AND SERVICE WEAPON CARRIED BY LT. JAMES ASHLEY BARFOOT SURPLUS AND AWARDING THEM TO HIM ON HIS RETIREMENT WHEREAS, James Ashley Barefoot served as a member of the Dunn Police Department from December 14, 2001 until August 1, 2019, at which time he retired from the Dunn Police Department and an active career in law enforcement; and WHEREAS, North Carolina General Statute Chapter 20-187.2 authorizes governing boards of law enforcement agencies to award to a retiring member the badge worn by him, as well as his service weapon: Glocic, 9mm caliber, Model 17, Serial Number PKW941; and NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Dunn, North Carolina, that the badge and service weapon (Serial # PKW941) with three magazines carried by James Ashley Barefoot be declared surplus and awarded to him on the occasion of his retirement. AND BE IT FURTHER RESOLVED that we extend our sincere appreciation to Lt. Barefoot for dedicated service rendered by him during his employment with the City of Dunn. Adopted this 9t11 day of July, 2019. 0 car N. Harris, M yor ATTEST: DU1N:N &II�Wtft City 1 wxere rommane matters 1989 * 2013 north carolina L)UNN city of duan POST OFFICE BOX 1065 • DUNN, NORTH CAROLINA 28335 (910) 230-3500 ° FAX (910) 230-35�- R20107 09 2019h #4> www.dunn-nc.org Mayor Oscar N. Harris Mayor Pro Tem Frank McLean Council Members Buddy Maness Dr. liven McNeill Billy Tart Chuck Turnage Dr. David L. Bradham City Manager Steven Neuschafer RESOLUTION TO 1) ADOPT THE 2019 GENERAL RECORDS SCHEDULE FOR LOCAL GOVERNMENT AGENCIES; 2) REAFFIRM THAT PORTIONS OF THE PREVIOUSLY ADOPTED 2012 SCHEDULE ARE STILL IN EFFECT; AND 3) ADOPT THE CITY OF DUNN'S RECORDS RETENTION AND DISPOSITION SCHEDULE FOR MUNICIPALITIES CONCERNING WHEN REFERENCE VALUE ENDS WHEREAS, the North Carolina Department of Natural and Cultural Resources, Division of Archives and Records, Government Records Section has published the General Records Schedule for Local Government Agencies, which supersedes parts of the Municipal Retention and Disposition Schedule which it is charged with issuing; and WHEREAS, G.S. §121-5 and G.S. §132-3 require a municipality to approve the schedule in order to conduct routine disposal of records which must otherwise be retained without specific permission for disposal by the Division of Archives and Records; and WHEREAS, the document attached to this Resolution is the form acknowledging the approval of the schedule as required by the Division of Archives and Records, Government Records Section; and WHEREAS, to reduce the burden and costs of record retention and maintain efficient City records management, the City Council finds and determines that this Resolution should be approved; NOW, THEREFORE, BE IT RESOLVED that the Dunn City Council: 1) Adopts the 2019 General Records Schedule for Local Government Agencies; 2) Reaffirms that Portions of the Previously Adopted 2012 Schedule Are Still in Effect; 3) Adopts the City of Dunn's Records Retention and Disposition Schedule for Municipalities concerning "when reference value ends." F. Adopted this the 901 day ofJuly, 2019. �, 0RA74c ., V tte$t: r Oscar N. Harris, Mayo STH C y Will ares, City Clerk 11//PIt9++`+ DUNN dll-Ame¢Ica Ciiy 1 C W6're wwzmz matters 1984*2013 Destruction of Records- Finance Department Attachment #5 07-09-2019 Submitted for the July 9, 2019 City Council Meeting REQUEST FOR DISPOSAL OF RECORDS Description of Record Retention Period Inclusive Dates Cash Receipt Tapes 90 days April, 2018 — March, 2019 Billing Registers 3 years July, 2015 —June, 2016 Transaction Registers 3 years July, 2015 —June, 2016 Trial Balances 3 years July, 2015 —June, 2016 Adjustment Reports 3 years July, 2015 —June, 2016 Bank Drafts 3 years July, 2015—June, 2016 Work Orders 3 years July, 2015 —June, 2016 Late Fee Reports 3 years July, 2015—June, 2016 Reread Reports 1 year July, 2017—June, 2018 Submitted By: Printed Name/Signature Department: Finance Destruction of Records- Finance Department Submitted for the July 9, 2019 City Council Meeting REQUEST FOR DISPOSAL OF RECORDS Description of Record Retention Period Inclusive Dates Edit Reports 3 years July, 2017 —June, 2018 Customer Deposit Reports 3 years July, 2015 —June, 2016 Night Depository Envelopes 3 years April, 2018 — March, 2019 Investigation Cards 1 year July, 2017 —June, 2018 Customer Extension Agreements 1 year July, 2017 —June, 2018 Submitted By: Printed Name/Signature Department: Finance Destruction of Records- Finance Department Submitted for the Ju i v4 20 ll, 9 City Council Meeting -11 REQUEST FOR DISPOSAL OF RECORDS Descri tion of Record Retention Period Inclusive Dates Accounts Payable Check Stubs & Invoices 3 Years July, 2015 -June 2016 Purchase Orders -Yellow Copies 3 Years July, 2015 -June 2016 General Fund Receipt Books 3 Years July, 2015 -June 2016 Payroll Direct Deposit Stubs 3 Years July, 2015 -June 2016 Averasboro Accounts Payable Invoices 3 Years July, 2015 -June 2016 Vendor Statements 3 Years July, 2015 -June 2016 Purchase Order Reports 3 Years July, 2015 -June 2016 Accounts Payable Proof Reports 3 Years July, 2015 -June 2016 Accounts Payable General Ledger Reports 3 Years July, 2015 -June 2016 Check Registers 3 Years July, 2015 -June 2016 Payroll Invoices 3 Years July, 2015 -June 2016 Payroll Reports 3 Years July, 2015 -June 2016 Tax Reports 10 Years July, 2007 -June 2008 Submitted By: Omessia Tatum/ Printed Name/Sifter;e Department: Finance Destruction of Records- Library Department (Department) Submitted for the july 92019_ City Council Meeting REQUEST FOR DISPOSAL OF RECORDS Credit card statements 1 3 yrs. I July 1, 2015 -June 30, 2016 Invoices and packing lists 1 3 yrs. I July 1, 2015 -June 30, 2016 Routine correspondence & 3 yrs. June 30, 2000 -June 30, 2016 memoranda Submitted By: Mike Williams Printed Name/Signature Department: Destruction of Records- Public Works Department Submitted for the July 9, 2019 City Council Meeting REQUEST FOR DISPOSAL OF RECORDS Public Works Proposed Budget 1 year July 1998—June 2010 Co ies Public Works Budget Retreat 1 year July 1993 -June 1995 CLo ! e5 Public Works Annual Financial 1 year July 2000—June 2001 Report Copies Landfill Tickets 3 years July 1992—June 1997 Submitted By: _Lisa Nixon Printed Name/Signature Department: Public Works Unorth carolina LU-DNN city of dunn R2019-14 (Attach #6) 07-09-2019 POST OFFICE BOX 1065 ^ DUNN, NORTH CAROLINA 28335 (910) 230-3500 • FAX (910) 230-3590 www.dtinn-nc.org A RESOLUTION OF THE DUNN CITY COUNCIL DECLARING CERTAIN PROPERTY OF THE CITY TO BE SURPLUS AND AUTHORIZING THE DISPOSITION OF SAID PROPERTY Mayor Oscar N. Hands Mayor I'ro Tem Frank McLean Council Members Buddy Maness Dr. liven McNeill Billy Tart Chuck Tumage Dr. David L. Bradham City Manager Steven Neuschafer WHEREAS, the City Council of the City of Dunn, North Carolina, has determined that the City owns certain personal property that is no longer needed or useable by the City; and WHEREAS, each of the items described below, is declared to be surplus to the needs of the City: ITEM MODEL VIN# MILEAGE 1995FORD F350 1FDKF37H3SNA58447 81,831 1997 FORD F150 1FTDF17W3VNB74445 152,218 1999 CHEVROLET Slo 1GCCS19X1X8129230 145,981 2004 DODGE RAM 1500 1D7HA161(X4J168443 107,312 2004 JEEP LIBERTY 1J4GL48K64W293080 139,955 2005 CHEVROLET IMPALA 2G1WF52EX59185792 109,547 2005 FORD F150 1FTRF122XSNCO1473 112,939 NOW, THEREFORE, BE IT RESOLVED by the Dunn City Council that the City Manager is hereby authorized to dispose of the listed items by electronic means through www.GovDeals.com. With appropriate notice, the date, place and time of the sale will be announced by the City Manager or his designee. The City Clerk shall publish at least once and not less than 10 days before the date of the auction: the dates of the auctions and a copy of this Resolution or a notice summarizing its contents as required by North Carolina General Statute 160A -270(b). Adopted this 9th day of July, 2019. s���uulnn G��Y OFp�.ATTEST: q � ....... Oscar N. Harris, Mayor SEA\- mammy Willies, City Clerk DUNK All-Amerii:04 1 f m4ere comwr maffers 1989'A'2013 north caroJina H.H.DUNN city of dune R2019-1 5 (Attach #7) 07-09-2019 POST OFFICE BOX 1065 - DUNN, NORTH CAROLINA 28335 (910) 230-3500 a FAX (910) 230-3590 www.dtinn-nc.org RESOLUTION DIRECTING THE CLERK TO INVESTIGATE A PETITION RECEIVED UNDER G.S. 160A-31 Mayor Oscar N. Harris Mayor Pro Tem Frank McLean Council Members Buddy Maness Dr. Gwen McNeill Billy Tari Chuck Tumage Dr, David L. Bradham City Manager Steven Neuschafer WHEREAS, a petition was received on July 9, 2019 by the Dunn City Council, requesting annexation of a continguous area described in said petition as 1001 Meadowlark Rd, Dunn NC, PIN # 1517-65-0443.000, ownd by John A. Willoughby Jr. and Clarice Willoughby; and WHEREAS, G.S. 160A-31 provides that the sufficiency of the petition shall be investigated by the City Cleric before further annexation proceedings may take place; and WHEREAS, the City Council of the City of Dunn, deems it advisable to proceed in response to this request for annexation; NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Dunn that: the City Clerk is hereby directed to investigate the sufficiency of the above described petition and to certify as soon as possible to the Dunn City Council the result of the investigation. Adopted this the 9th day of July, 2019. `,,,,,ttrr,,,, G�TY OF ,O : GpRPOF?g7 ..2 Attest: m SEAL �J. . CABO Tammy Willia $ City Cleric Amid t Oscar N. Harris Mayor 2tYae `e G117717iZ ff =&M 020109i!069 20 9h #8) FOR RYEyGISTRATgpION K1mEEGISTER OFrDEEDS Harnett County NC 2019 JUL 24 02:14:01 PM SK:3718 PG:267-269 FEE : $26 A0 INSTRUMENT k 2019010144 SARTIS IN 1111111111111111111: 2019315144 north carolina IW-DUNN city of dunn POST OFFICE BOX 1065 ^ DUNN, NORTH CAROLINA 28335 (91.0) 230-3500 a FAX (91.0) 230-3590 www.dunn-nc.org Mayor Oscar N. Harris Mayor Pro Tem Frank McLean Council Members Buddy Maness Dr. Given McNeill Billy Tart Chuck Tumage Dr. David L, Bradham City Manager Steven Neuschafer AN ORDINANCE DIRECTING THE BUILDING INSPECTOR TO REMOVE OR DEMOLISH THE PROPERTY HEREIN DESCRIBED AS AN UNSAFE BUILDING CONDEMNED PURSUANT TO N.C.G.S. §160A-426, ET SEQ. WHEREAS, that on March 4th, 2019, the Chief Building Inspector for the City of Dunn sent a notice to Clara Belle M. Johnson, the owner(s) of record of structure located at 602 E. Pearsall St. noting that the structure was in a condition that constitutes a fire and safety hazard, and is dangerous to life, health and property and was thereby condemned, pursuant to North Carolina General Statute §160A-426, and noticed the property owner of a hearing on March 14th, 2019 at the office of the Chief Building Inspector located at 102 North Powell Ave., Dunn, North Carolina pursuant to North Carolina General Statute §160A-428; and WHEREAS, on March 14th, 2019 a hearing was conducted by the Chief Building Inspector Steven King, following the completion of the hearing, the Chief Building Inspector entered an Order, pursuant to North Carolina General Statute §160-429, declaring that the structure referenced above is in a condition that constitutes a fire or safety hazard and is dangerous to life, health or other property and ordering the property owner to repair or demolish the structure on the property within sixty (60) days of the date of such Order, being May 24th, 2019; and DUNN AII�Ameeiea Eiq� I M11'ere 6'0-#zM !� Maerers E981*2013 WHEREAS, the owner of the above described structure did not appeal the Order of the Building Inspector within the ten (10) day time period prescribed in North Carolina General Statute §160A-430 and such Order is therefore a final Order; and WHEREAS, on May 31st, 2019 and June 4th, 2019, the City of Dunn published legal notices that a public hearing would be held before the Dunn City Council on June 11th, 2019 to consider the adoption of this Ordinance, directing that the Building Inspector proceed with the demolition of the structure described hereby, and that all costs incurred shall be a lien against such property, pursuant to North Carolina General Statute §160A-432; and WHEREAS, the City Council of the City of Dunn, NC finds that the structure described herein is dangerous or prejudicial to the public health or public safety and is a nuisance in violation of North Carolina General Statute 160A-193; and WHEREAS, this structure should be removed or demolished, as directed by the Chief Building Inspector, and is an unsafe building condemned as set forth in North Carolina General Statute §160A-426 and constitutes a fire and safety hazard; and WHEREAS, the owner of this structure has been given a reasonable opportunity to repair or demolish the structure pursuant to an Order issued by the Building Inspector on March 25th, 2019 and the owner has failed to comply with this order; NOW, THEREFORE, BE IT ORDAINED by the City Council of the City of Dunn, North Carolina that: Section 1. The Building Inspector is hereby authorized and directed to place a placard on the exterior of the structure described herein, containing the legend: "This building is unfit for human habitation and is a public nuisance; the use or occupation of this building for human habitation is prohibited and unlawful." On the structure at the following address: 602 E. Pearsall St., Dunn, NC 28334 PIN #: 1516-75-1263.000 PARCEL ID #: 0215161210005 Section 2. The Building Inspector is hereby authorized and directed to proceed to remove or demolish the above described structure in accordance with his Order to the owner thereof dated the 25th day of March, 2019 and in accordance with North Carolina General Statute §160A-432, based on the owner's failure to comply with such Order. Section 3. (a) The cost of removal or demolition shall constitute a lien against the real property upon which the cost was incurred. The lien shall be filed in the office of the City Tax Collector, and shall have the same priority and be collected in the same manner as the lien for special assessments in Article 10 of Chapter 160A of the North Carolina General Statutes, and such costs shall also be lien against any other real property owned by the owner of the property within the City of Dunn, North Carolina, or within one (1) mile of the City of Dunn city limits, except for the property owner's primary residence. (b) Upon completion of the required removal or demolition, the Building Inspector shall sell the useable materials of the structure and any personal property, fixtures, or appurtenances found in the building and credit the proceeds against the cost of removal or demolition. The Building Inspector shall certify the remaining balance to the Tax Collector. If a surplus remains after sale of the materials and satisfaction of the cost of removal or demolition, the Building Inspector shall deposit the surplus with the Harnett County Clerk of Superior Court where it shall be secured in the manner provided by North Carolina General Statute §160A- 432. Section 4. It shall be unlawful for any person to remove or cause to be removed the placard from any building to which it is affixed. It shall likewise be unlawful for any person to occupy or to permit the occupancy of any building therein declared to be unfit for human habitation. Section S. This ordinance shall become effective upon its adoption. Adopted this the 91h day of July, 2019. G Y OFO&,Qs rac N Harris, Mayor A.. 2 .�: Ppm '2m Cj TF': Attest: o ,�•, SEM- C 9Tti CSP®\ ``• Cleric orth carolina W-IDUriNN city of duan POST OFFICE BOX 1065 - DUNN, NORTH CAROLINA 28335 (910) 230-3500 a FAX (910) 230-359P www.dunn-nc.org R2019-16 (Attach #9) 07-09-2019 Mayor Oscar N. Harris Mayor Pro Tem Frank McLean Council Members Buddy Maness Dr. Craven McNeill Billy Tart Chuck Tumage Dr. David Bradham City Manager Steven Neusehafer RESOLUTION OF INTENT TO CONSIDER PERMANENTLY CLOSING A PUBLIC STREET AND SETTING THE DATE FOR A PUBLIC HEARING THEREON Whereas, pursuant to North Carolina General Statutes 160A-299, the City Council of the City of Dunn may permanently close any street or public alley; and Whereas, North Carolina General Statutes 160A-299 requires that proposed streets or alley closings first be submitted to a public hearing and that due notice thereof be published once a week for four successive weeks prior to the hearing; and Whereas, North Carolina General Statutes 160A-299 requires that all owners of property adjoining said street or alley as shown on the county tax records are to be informed of public hearing and that a notice of same be posted in at least two places along the street or alley; NOW THEREFORE, BE IT RESOLVED by the City Council of the City of Dunn as follows: 1. That the Council hereby intends to consider the closing of the public streets; the 200 block of E Best Street on the west side of S Clinton Avenue, and S Wilson Avenue between S Clinton and CSX Railroad, as set forth in the N.C.G.S 160A-299. 2. That a public hearing on the proposed closing of the public streets; the 200 block of E Best Street on the west side of S Clinton Avenue, and S Wilson Avenue between S Clinton and CSX Railroad, is hereby called for the Dunn Municipal Building at 7:00 p.m. on August 13, 2019. 3. That following the public hearing called hereby, the Council shall consider adoption of the order closing said street and will file the same in the Office of the Register of Deeds (if approved). 4. That following the public hearing called hereby, the property owners shall be the responsible parties for any utility services located in the closed portion of the public right-of-way once the order closing said street is filed with the Office of the Register of Deeds (if approved). S. That the City Cleric is hereby directed to cause to be published in The Daily Record, Dunn, North Carolina, a proper notice of public hearing hereby called, which notice shall contain summary of the proposed street closing. DUNN dil-America City t 1 Acre mwzm�ni matters t989 •k 2U l3 Page 2 Sheet Closure AGO I-19 6. That the City Clerk is hereby directed to cause notification of all affected property owners and to verify that notice is posted in at least two places along the sheet. Adopted this 9`h day of July, 2019. ATTEST: `,µnun$,, G\TY OF""G C,ORPORj O car N. Harris, Mayor Attachment #10 07-09-2019 Prepared by & return to: Attorney Dwight W. Snow, P. O. Box 397, Dunn, NC 28335 EXCISE TAX: None (Exempt per N.C. General Statutes §105-228.28) Parcel ID No.: 02151608470027 NORTH CAROLINA SPECIAL WARRANTY DEED THIS DEED, made this day of July, 2019 by and between the COUNTY OF HARNETT, a body politic and political subdivision of the State of North Carolina, of P.O. Box 759, Lillington, NC 27546, and the CITY OF DUNN, a North Carolina Municipal Corporation, hereinafter called GRANTORS, and the TRUSTEES OF HARNETT CHAPEL FREEWILL BAPTIST CHURCH, of 715 East Edgerton Street, Dunn, NC 28334, hereinafter called GRANTEE. The designation Grantor and Grantee as used herein shall include said parties and their successors and assigns. WITNESSETH: That the Grantors, for a valuable consideration of Five Thousand Two Hundred and Fifty Dollars ($5,250.00) paid by the Grantee, the receipt of which is hereby acknowledged, have and by these presents do grant, bargain, sell and convey unto the Grantee in fee simple, all of those certain lots or parcels of land situated in the City of Dunn, Averasboro Township, Harnett County, North Carolina and more particularly described as follows: BEING all of Lot Nos. 7 and 8 in Block "2 " in the subdivision of the R.M. Warren property, lying and being on the North side of the extension of the East Edgerton Street according to a certain map or plat made by D. L. Farmer, Surveyor, dated January, 1924, and is recorded in the office of the Register of Deeds of Harnett County in Map Book 3, Page 31. Each of said lots being 25 feet by 150 feet in size. The above described lots are a portion of the real property conveyed to the County of Harnett and the Town of Dunn in that deed dated March 8, 1939 and recorded in Book 247, Page 332, Harnett County Registry. All or a portion of the property herein conveyed does not include the primary residence of either Grantor. (N.C. Gen. Stat. §105-317.2). TO HAVE AND TO HOLD the aforesaid lots or parcels of land and all privileges and appurtenances thereto belonging to the Grantee in fee simple. And the Grantors covenant with the Grantee, that Grantors have done nothing to impair such title as Grantors received, and Grantors will warrant and defend the title against the lawful claims of all persons claiming by, under or through Grantors, except for the exceptions hereinafter stated. Title to the property hereinabove described is subject to the following exceptions: General utility easements of record. 2. Roadways and rights of way of record and those visible by inspection of the premises 3. Such facts as an environmental study of the subject property by an environmental engineer would reveal. 4. Such facts that would be revealed by a recent as built survey on the subject tract by a registered land surveyor. 5. Such facts that are revealed by that survey map recorded in Map Book 3, Page 31, Harnett County Registry. This conveyance is made pursuant to the provisions of N.C. General Statutes § 160A-269. A Resolution authorizing this conveyance was unanimously adopted by the Harnett County Board of Commissioners at its regular meeting on June 17, 2019. The same Resolution was unanimously adopted by the City of Dunn Council at its regular meeting on June 11, 2019. A notice summarizing the Resolution contents was published in The Daily Record newspaper on June 20, 2019 and no upset bids were received within the 10 day upset bid period. EXECUTED on the date set forth in the acknowledgments attached hereto pursuant to separate actions of the Harnett County Board of Commissioners and the City of Dunn Council. (SEAL) ATTEST: Margaret Regina Wheeler, Clerk of the Harnett County Board of Commissioners NORTH CAROLINA HARNETT COUNTY COUNTY OF HARNETT Gordon Springle, Chairman of the Harnett County Boatel of Commissioners I, a Notary Public, certify that Gordon Springle 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 Margaret Regina Wheeler 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 Gordon Springle acknowledged said instrument to be the act and deed of Harnett County. Witness my hand and official stamp or seal, this 4th day of March, 2019. Notary Public My commission expires: `111 \Ilt IIIII, Op `.'GpRP0f:jA (SEAL 2 .. SEAL Q 'l Alla j111e ATTEST: +Ilt Ta y William ,City Clerk NORTH CAROLINA HARNETT COUNTY CITY OF DUNN a North Carolina Municipal Corporation By: scar N. Harris, a or I, a Notary Public, certify that Tammy Williams personally came before me this day and acknowledged that she is City Clerk for the City of Dunn, a North Carolina Municipal Corporation, and that by authority duly given and as the act of said municipality, the foregoing instrument was signed in its name by its Mayor, Oscar N. Harris, sealed with its corporate seal and attested by her as its C,erh111j la ` a`,P�NE�ito y hand and notarial seal, this the 16 day of July, 2019. 11 NOT9Q� o _ =�3� Notary Public A0'CQWif expires: ") ; ow