Loading...
020524 agenda packet REGULAR MEETING Date: Monday, February 5, 2024 Time: 9:00 a.m. Location: Commissioners Meeting Room Harnett County Resource Center & Library 455 McKinney Parkway, Lillington Harnett County Board of Commissioners Page | 1 1. Call to order – Chairman William Morris 2. Pledge of Allegiance and Invocation – Commissioner Barbara McKoy 3. Consider additions and deletions to the published agenda. 4. Consent Agenda A. Minutes i. Regular Meeting Minutes of January 16, 2024 ii. Planning Meeting Minutes of January 23, 2024 iii. Joint Meeting Minutes of January 29, 2024 B. Administration requests the Board of Commissioners approve a contract between Alliance Health and the County of Harnett. C. Development Services requests the Board of Commissioners adopt a Resolution supporting CAMPO’s recommendations associated with the US 401 Corridor Study. D. Harnett County Health Department requests approval of the 719 Bridge Access Program funding in the amount of $96,052 from NC DHHS. This funding provides operational support to the Health Department to improve access to the COVID-19 vaccine for uninsured and underinsured adults. These funds will be available through December 31, 2024. E. Harnett County Division on Aging requests approval of the SHIIP Base Grant funding from the NC Department of Insurance in the amount of $13,664. A total of $10,892 was allocated during the budget process. These funds will be used to provide Medicare counseling to citizens of Harnett County and is available Monday through Friday at the Harnett County Division on Aging office. F. Harnett County Health requests the approval for an increase in Pneumovax Pricing. At the January 18, 2024 meeting, the Board of Health approved the following increase for the Pneumovax vaccine due to increased purchase cost. Pneumovax vaccine old rate $119 to a recommended rate of $180. G. Harnett County Division on Aging requests approval of MIPPA (Medicare Improvement for Patients and Providers Act) funding from the NC Department of Insurance in the amount of $5267. These funds will be used to help Medicare beneficiaries with limited income and assets learn about programs that may save them money on their Medicare costs. The Harnett County Division on Aging will use these funds to host a Scam Jam Event in Harnett County in May with a HCBOC 020524 Pg. 1 Harnett County Board of Commissioners Page | 2 shred truck on site. Funds will also be allocated to incentives for outreach as well as office supplies and uniforms for SHIIP staff and volunteers to wear at community events. H. Cooperative Extension requests the Board of Commissioners approve a funds transfer from Harnett Health Systems in the amount of $55,225.38 for Family Resource Programs. I. Flat Branch Fire Department is seeking approval of the Board of Commissioners to construct an addition to their current station. This new addition would be 1800 square feet at a cost of $534,469.95. The new addition will house administrative offices and meeting/training areas for the fire department. They will finance the addition no additional county funds requested. J. Administration requests the Board of Commissioners adopt a Resolution authorizing an increase in the micro-purchase threshold. In 2020, the federal Office of Management and Budget revised the Uniform Guidance to allow non-Federal entities to raise the threshold for micro-purchases. This resolution will raise the County's micro-purchase threshold from $10,000 to $30,000 for the purchase of "apparatus, supplies, materials, or equipment," and "construction or repair work" and $50,000 for the procurement of other services. One year ago, the Board approved this resolution, which has relieved some of the administrative burden associated with grant funding. The Resolution is only effective for one year so annual re-certification is required. K. Finance requests the Board of Commissioners adopt a Resolution to approve signature cards for Bank of America. Bank of America offers a "Comprehensive Payable" system that will offer the County significant savings and benefits. The County will be required to open an account for the management of this activity and a signature card and resolution are required. L. The Board of Commissioners would like to approve the appointment of Matthew Tucker as an alternate on the Harnett County Planning Board filling an unexpired term. The reappointment of Murray Simpkins as a District 5 representative on the Board of Adjustment. 5. Public Comment Period Period of up to 30 minutes for informal comments allowing 3 minutes for each presentation. 6. Public Hearing – Harnett County proposes to enter into a Memorandum of Understanding (MOU) with SAMET Properties, LLC for an economic development project that includes the purchase of a combines 65+/- acres along Arrowhead Drive and US Highway 301, Dunn North Carolina for the establishment of an industrial park and enter into a joint Letter of Intent (LOI) with SAMET Properties, LLC (SAMET) for the purchase of the Tart-Edgerton property, located off Arrowhead Road, Dunn, NC and Hwy 301. The acquisition will be the new home of six Class A industrial buildings, ranging from ~ 120,000 SF to ~ 160,000 SF, totaling ~ 800,000 SF. Following the public hearing, the Board may consider adopting a Resolution Authorizing the Acquisition, Holding, and Reselling of Land Suitable for Industrial Use and Approving a Memorandum of Understanding Authorizing the Purchase of Land and Lease of an Industrial Shell Building for Economic Development Purposes 7. Consider the adoption of a Resolution to Sell Real Property owned by Harnett County, a 5.20 acre portion of the former Boone Trail School property and begin the upset bid process. HCBOC 020524 Pg. 2 Harnett County Board of Commissioners Page | 3 8. Consider the adoption of a Resolution to Sell Real Property owned by Harnett County, an approximate 0.36 acre lot located at 12 Castle Wood, Sanford, NC and begin the upset bid process. 9. County Manager’s Report – Brent Trout, County Manager A. DSS Monthly Report B. Interdepartmental Budget Amendments C. Budget Amendments – Motion to approve budget amendments as requested by the Finance Officer. D. Tax Rebates, Refunds and Releases – Motion to approve tax rebates, refunds and releases as requested by the Tax Administrator. 10. New Business 11. Closed Session 12. Adjourn CONDUCT OF THE FEBRUARY 5, 2024 MEETING Livestream of the meeting will be on the Harnett County Government’s YouTube Channel at https://www.youtube.com/channel/UCU7mTF6HTD65x_98EhAMeMg/featured. HCBOC 020524 Pg. 3 Harnett County Board of Commissioners January 16, 2024 Regular Meeting Minutes Page 1 of 3 HARNETT COUNTY BOARD OF COMMISSIONERS Regular Meeting Minutes January 16, 2024 The Harnett County Board of Commissioners met in regular session on Tuesday, January 16, 2024 at 6:00 pm, in the Commissioners Meeting Room, Harnett County Resource Center and Library, 455 McKinney Parkway, Lillington, North Carolina. Members present: William Morris, Chairman W. Brooks Matthews, Vice Chairman Barbara McKoy, Commissioner Lewis W. Weatherspoon, Commissioner Matthew B. Nicol, Commissioner Staff present: Brent Trout, County Manager Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Melissa Capps, Clerk Chairman Morris called the meeting to order at 9:00 am. Commissioner Nicol led the Pledge of Allegiance and provided the invocation. Chairman Morris recognized Representative Joe Pike. Chairman Morris called for any additions or deletions to the published agenda. Chairman Morris stated I would move remove Item 7. Discuss naming the Jetport Terminal Building. There were no objections. Chairman Morris stated we received a letter from the CE Group withdrawing Rezoning Applications for Items 6. A. Proposed Zoning Change: Case # PLAN2308-0003 Landowner / Applicant: MVI Group, LLC / CE Group, Inc.; 10.10 +/- acres; Pin #0653-30-4549.000; From RA-20 M to Commercial Zoning District; Hector’s Creek Township; US Hwy 401 North; 6B. Proposed Zoning Change: Case # PLAN2308-0002 Landowner/Applicant: MVI Group, LLC / CE Group, Inc.; 31.023 +/- acres; Pin #0653-40-2393.000; From RA-30 to Commercial Zoning District; Hector’s Creek Township; SR # 1576 (Kipling Church Road) & NC Hwy 401 N; and 6C.Proposed Zoning Change: Case #PLAN2308-0004 Landowner / Applicant: MVI Group, LLC / CE Group, Inc.; 74.46 +/- acres; Pin #0653-50-3495.000; From RA-30 to RA-20R Zoning District; Hector’s Creek Township; SR # 1576 (Kipling Church Road). There were no objections. Vice Chairman Matthews made a motion to approve the agenda as amended. The motion was seconded by Commissioner Nicol. The motion carried unanimously. Vice Chairman Matthews made a motion to approve the consent agenda. Commissioner Weatherspoon seconded the motion. The motion passed unanimously. The items on the consent agenda were as follows: A.Minutes i.Work Session Minutes of January 2, 2024 ii.Regular Meeting Minutes of January 9, 2024 Item 4Ai HCBOC 020524 Pg. 4 Harnett County Board of Commissioners January 16, 2024 Regular Meeting Minutes Page 2 of 3 B. Emergency Services requests Board approval of a change to Spout Springs Emergency Services Relief Fund Board membership. The department is requesting to change 1 position on their Board. Mr. Eric Hartman to be replaced by Mrs. Lydia Putman. C. Facilities would like Board approval to accept the bid from Daniel INC of Garner for the Government Complex Parking Lot Resurfacing. Their bid was the lowest of the six bids received. All references had positive feedback for this company with very high recommendations. The Town of Lillington and The City of Clinton were just two of the five references that gave outstanding reviews for Daniel INC. The bid is $284,230 which will come from the Capital Maintenance & Replacement Fund. D. Veterans Services requests the Board of Commissioner permission to apply for a Veterans Treatment Court Innovations (ALLRISE) Grant in the amount of up to $67,742. This grant will enable the court to establish an MRT Program that will include training, facilitators, and materials for the program. The grant will also allow two more staff members to attend the required annual conference (NADCP) that provides required training and CEU's. E. The Harnett County Public Library is seeking Board approval to accept the Request for Proposal bid from Fast Forward Libraries LLC to provide consulting services for the Harnett County Public Library's 2024-2029 Strategic Plan. The bid estimate for the consulting services is $42,400. A committee comprised of library administration reviewed proposals, interviewed the top three finalists, and voted to recommend Fast Forward Libraries as the consulting firm based on experience and expertise in preparing both comprehensive and vision-based plans for public library systems. F. The Harnett County Public Library respectfully requests permission to apply for and accept (if awarded) a North Carolina Department of Information Technology Digital Equity Grant in the amount of $61,300, with no match required. The proposed Digital Equity Grant Project for Harnett County Public Library System is designed to widely advance digital equity in Harnett County, including the 13% of residents without Internet service, and the nearly 8% of residents without Internet-connected devices (ACS - U.S. Census Bureau American Community Survey 2017-2021 5-Year Estimates). The heart of the initiative lies in the acquisition of Chromebooks and hotspots for lending out to the community. This device lending program will address the fundamental barrier of access, providing essential tools for online participation to community members lacking computing devices or reliable Internet access. G. Harnett County has been awarded four directed grants from the State of North Carolina for the 2023-24 Fiscal Year through the Office of State Budget and Management (OSBM). Grant 20284 is for the purchase of a body scanner and related equipment for the sheriff's office. Grant 20285 will be sub-awarded to a list of local subrecipients to provide upgrades and improvements to services within the County. Grant 20286 is for the purchase of a standby power generator and related equipment for the detention center. Grant 20287 is for land acquisition activities or capital improvements. These grants do not require matches. Administration is requesting approval to accept the grant awards and authorize the County Manager to sign the final grant agreement when it is received. H. Cooperative Extension requests the Board of Commissioners approve the Memorandum of Agreement between the Board of Commissioner of Harnett County and North Carolina State University. I. As discussed at the work session held on January 9, 2024, the Harnett County Board of Commissioners approve the following: Appointment of Sion H. Harrington, III (District 2) to HCBOC 020524 Pg. 5 Harnett County Board of Commissioners January 16, 2024 Regular Meeting Minutes Page 3 of 3 the Historic Properties Commission to fill the vacancy in District 5 pursuant to Section 2.1 of the ordinance which states “the Board of Commissioners may select no more than two qualified candidates from the same district.” Reappointment of Robert Doberstein, II and Tracie Turcotte Crowder to the Board of Equalization and Review. Reappointment of Stacy Walsh to the Public Library Board of Trustees. Appointment of Eric Julien as an ETJ member for a one- year term to serve on both the Angier Planning Board and Board of Adjustment. Appointment of Everette Blake for a two-year term to serve on both the Angier Planning Board and Board of Adjustment. Reappointment of Carl Davis, as the Parks & Recreation representative; Cindy Delgado, as the Commissioner Appointee; Mary Spell, as the Director AMH/DD/SA designation and Avis Watkins Smith as the local health director designation to the Juvenile Crime Prevention Council. Reappointment of Cecil Edgerton to the Harnett County Jetport Board. Appointment of Scott Tart to Harnett County Planning Board as District 4 representative. Chairman Morris opened the meeting for informal comments by the public, allowing up to 3 minutes for each presentation up to 30 minutes. The following person provided comments: 1. Rebekah Brock of 5220 Christian Light Road, Fuquay Varina, NC. 2. Elizabeth Longman of 234 Hamilton Road, Bunnlevel, NC. 3. Alan Longman of 234 Hamilton Road, Bunnlevel, NC. No one else spoke. The public comment period was closed. Brent Trout, County Manager, stated I am looking forward to the Planning Meeting next week with the Board on Tuesday at 9:00 am. Commissioner Nicol made a motion to approve the budget amendments as requested by the Finance Officer. The motion was seconded by Commissioner Weatherspoon and carried unanimously. (Attachment 1) Commissioner Nicol made a motion to approve the tax rebates, refunds and releases as requested by the Tax Administrator. The motion was seconded by Commissioner Weatherspoon and carried unanimously. (Attachment 2) Commissioner Weatherspoon made a motion to go into Closed Session for the following purposes: to discuss certain economic development matters and to instruct the county staff concerning the position to be taken for the acquisition of real property. This motion is made pursuant to NC General Statue Section 143-318.11 (a) (4) and (5). The motion was seconded by Commissioner Nicol and carried unanimously. Following a motion to come out of Closed Session, Chairman Morris called the meeting back into open session. Commissioner McKoy made a motion to adjourn at 6:35 pm. The motion was seconded by Vice Chairman Matthews and carried unanimously. ____________________________________ ___________________________________ William Morris, Chairman Melissa D. Capps, Clerk HCBOC 020524 Pg. 6 Attachment 1 HCBOC 020524 Pg. 7 HCBOC 020524 Pg. 8 HCBOC 020524 Pg. 9 HCBOC 020524 Pg. 10 HCBOC 020524 Pg. 11 HCBOC 020524 Pg. 12 Attachment 2HCBOC 020524 Pg. 13 HCBOC 020524 Pg. 14 HCBOC 020524 Pg. 15 HCBOC 020524 Pg. 16 HCBOC 020524 Pg. 17 HCBOC 020524 Pg. 18 HCBOC 020524 Pg. 19 HCBOC 020524 Pg. 20 HCBOC 020524 Pg. 21 HCBOC 020524 Pg. 22 HCBOC 020524 Pg. 23 HCBOC 020524 Pg. 24 HCBOC 020524 Pg. 25 HCBOC 020524 Pg. 26 HCBOC 020524 Pg. 27 HCBOC 020524 Pg. 28 HCBOC 020524 Pg. 29 HCBOC 020524 Pg. 30 HCBOC 020524 Pg. 31 HCBOC 020524 Pg. 32 HCBOC 020524 Pg. 33 HCBOC 020524 Pg. 34 HCBOC 020524 Pg. 35 HCBOC 020524 Pg. 36 HCBOC 020524 Pg. 37 HCBOC 020524 Pg. 38 HCBOC 020524 Pg. 39 HCBOC 020524 Pg. 40 HCBOC 020524 Pg. 41 HCBOC 020524 Pg. 42 HCBOC 020524 Pg. 43 HCBOC 020524 Pg. 44 HCBOC 020524 Pg. 45 HCBOC 020524 Pg. 46 HCBOC 020524 Pg. 47 HCBOC 020524 Pg. 48 HCBOC 020524 Pg. 49 HCBOC 020524 Pg. 50 January 23, 2024 Planning Retreat Minutes Harnett County Board of Commissioners Page 1 of 6 HARNETT COUNTY BOARD OF COMMISSIONERS Planning Retreat Minutes January 23, 2024 The Harnett County Board of Commissioners met in a planning retreat/work session on Tuesday, January 23, 2024, at 9:00 am in Training Room 103 A, Harnett County Resource Center and Library, 455 McKinney Parkway, Lillington, North Carolina. Members present: William Morris, Chairman W. Brooks Matthews, Vice Chairman Barbara McKoy, Commissioner Lewis W. Weatherspoon, Commissioner Member absent: Matt B. Nicol, Commissioner Staff present: Brent Trout, County Manager Kimberly Honeycutt, Finance Officer Melissa Capps, Clerk Christopher Appel, Senior Staff Attorney Lisa McFadden, Budget Director Coley Price, Assistant County Manager Mike Morrow, Assistant County Manager Allen Coats, Deputy Finance Officer Ally Fouts Gaines, Management Analyst Desiree Patrick, Community Relations Director Ted Cole, Davenport Rebecca Jackson, Consultant, True North Performance Group, LLC Chairman Morris called the Harnett County Board of Commissioners meeting to order at 9:04 am. Commissioner Weatherspoon led the Pledge of Allegiance and invocation. The following agenda was before the Board: Welcome and Overview Year in Review Revenue Update & Financial Trends Review of Fiscal Policy Harnett County Trends Board Goals and Priorities HCBOC 020524 Pg. 51 January 23, 2024 Planning Retreat Minutes Harnett County Board of Commissioners Page 2 of 6 Wrap-up & Adjourn Brent Trout, County Manager, gave a brief overview of the Retreat Agenda. A video was played for the Year in Review. Following the video, Commissioners discussed additional accomplishments of the year. Kimberly Honeycutt, Finance Officer, introduced Ted Cole with Davenport. Mr. Cole reviewed the following information: •Credit Rating Overview and Peer Comparatives •Rating Agency Methodologies •General Fund Balance Overview •Existing Tax Supported Debt Profile •Existing Tax Supported Debt Policies •Debt Capacity / Affordability Analysis •Capital Funding Analysis Summary •Harnett Water Debt and Financial Profile •Solid Waste Debt and Financial Profile •Generic Debt Capacity / Affordability Cases •Existing Tax Supported Debt •Existing Department of Public Utilities Debt •Existing Solid Waste Debt The Board took a break at 9:59 am to 10:10 am. Ms. Honeycutt reviewed the following information: •Historical data on fiscal policies and the effect on the fund balance. •General Fund Balance History •General Fund Assigned and Committed Fund Balance History •General Fund Balance as Percentage •Harnett Regional Water Fund Reserves •Solid Waste Fund Reserves •General Fund Snapshot •Sales Tax •General Fund FTE Employees Funded •Internal Service Funds – Net Position Lisa McFadden, Budget Director, reviewed the following trends: •Historical Context & Projected Growth HCBOC 020524 Pg. 52 January 23, 2024 Planning Retreat Minutes Harnett County Board of Commissioners Page 3 of 6 o Historical Population Growth in unincorporated area & municipalities o Historic and Projected Population Growth by Age •Employment o Unemployment rate o Harnett County Full-time positions by Fiscal Year o Harnett County Vacancies Public Safety, Social Services and Harnett Regional Water Vacancies as of January 16, 2024 •County Growth Trends o Excise Tax and Building Inspections o Property Tax and Comparisons o Inflation Chairman Morris requested additional information regarding vacancies, the titles of the positions vacant and the length of time vacant. Mr. Trout introduced Rebecca Jackson, Consultant with True North Performance Group, LLC. Ms. Jackson reviewed the following information: •Our Process o Review Harnett County’s Strategic Plan foundation: Vision, Mission, Core Values o Review Goals, Objectives and the alignment of new and continuing key strategic actions identified by the Board o Prioritize Key Strategic Actions o Adopt changes to the Strategic Plan for Fiscal Year 2025 to prepare for the FY 2025 budget cycle •The Five Pillars of Superior Performance Supported by Leaders at Every Level o Visionary Planning o Operational Results o Commitment to Quality o Employee Empowerment o Customer Orientation Ms. Jackson reviewed Harnett County successes over the last 12-18 months: •Opened two new elementary schools and new year round programming. •Intergovernmental advocacy work is excellent. Coordinating with the State delegation and using ARPA funding to move strategic projects forward. •Infrastructure projects completed and/or underway. Water / Sewage system and broadband projects (expanding to rural areas). •Forward thinking and proactive County Management (Managers, Directors HCBOC 020524 Pg. 53 January 23, 2024 Planning Retreat Minutes Harnett County Board of Commissioners Page 4 of 6 and Clerk) committed to building a high performing organization and implementing the Board's strategic plan. •Excellent job in managing County development and major growth in population. •County management of financing, budgeting and performance management- Really improved. Proactive, CIP process, financing, forecasting, budget process, project management, accountability. •Strategic planning and execution. Focused on the same mission and goals. Staff accountability and reporting. You can see the successes over the last 2 years. •Addressing County employee compensation study and providing increase in pay. •Addressing Dry Tap fees. •HARTS Program for senior citizens. •Economic development strategic improvements- Moving in the right direction. Good advocacy work with key stakeholders with projects in motion and on the table. •Jet Port progress and expansion. •Public engagement is improving with more residents engaged and involved in local policy decisions. Public hearings turnout improved. •Staff is focused on providing excellent customer service. Ms. Jackson reviewed the Board Strategic Priorities for the next 12-18 months: •Expand Jet Port •Expand and diversify tax base with strategic and major retail and commercial development in key corridors, especially those with high population centers with sales tax leakage in concert with the comprehensive land use plan •Expand and diversify the tax base by attracting business and industry to bring in higher paying jobs to the County with key businesses that make substantial development investments in the County •Continue to proactively collaborate with School Board to address the needs of the School System and advocate for multi-track programming and efficient construction (reuse of designs, if possible) to provide new schools where needed •Advocate and coordinate with NCDOT and CAMPO to resolve County transportation needs in the major corridors addressing congestion and advocate for a 4 lane highway to Raleigh/RDU •Research and discuss strategy to address mental health concerns for County residents and bring back to Board for consideration •Strategically manage County growth with land use plans addressing process for rezonings making smarter decisions with the land we have now and identify and proactively plan for expansion needs of County services to adequately serve the growing population (housing boom) •Reduce government redundancy with process improvement to find efficiencies and fee schedule improvements to reduce overall government where possible and reduce the financial burden on taxpayers. HCBOC 020524 Pg. 54 January 23, 2024 Planning Retreat Minutes Harnett County Board of Commissioners Page 5 of 6 •Develop an effective resident engagement strategy focused on creating a positive image for the County and promoting excellent customer service •Develop a strategy for replacing future retiring key leadership positions in the organization •Consider Johnson Farm for future generations •Include affordable housing program component in the upcoming comprehensive plan for consideration by the Board •Research programs for senior citizens to meet, play and exercise and bring back to the Board for consideration (cross departmental approach) •Collaborate with Sherriff Office to eradicate drugs in schools (opioid offense) ensuring clean and safe schools. •Provide additional resources Ms. Jackson reviewed Harnett County Fiscal Year 2025 Strategic Plan Update Goal and Objective Review with key strategic actions (new/continuing). (Attachment 1) Ms. Jackson asked that each Commissioner choose 10 of their top priority key strategic actions and reviewed the following selected key strategic actions: Goal 1 Superior Education 1.1.2 Adopt long-term plan for funding new schools based on education priorities 1.3.1 Continue to monitor and address teacher supplements to increase competitiveness in the region. Goal 2 Organizational Excellence 2.2.2 Reduce government redundancy with process improvement to find efficiencies and fee schedule improvements to reduce overall government, where possible and reduce the financial burden on taxpayers 2.1.2 Develop a strategy for replacing future retiring key leadership positions in the organization 2.1.1 Complete and implement Compensation Study to assess competitiveness of employee pay and salary compression for existing County employees 2.5.1 Implement process for obtaining citizen feedback on County service provision Mr. Trout stated he appreciated the input from the Board of Commissioners. Goal 3 Safe and Healthy Community 3.4.2 Collaborate with Sherriff Office to eradicate drugs in schools (opioid offense) ensuring clean and safe schools. Provide additional resources 3.3.2 Provide support for local farmer’s markets and community gardens at County locations to support healthy food options for residents 3.1.2 Increase provision of County programs and initiatives aimed at encouraging healthy lifestyles and outdoor activity to include a focus on senior citizens and other special populations 3.3.3 Research and discuss strategy to address mental health concerns for County residents and HCBOC 020524 Pg. 55 January 23, 2024 Planning Retreat Minutes Harnett County Board of Commissioners Page 6 of 6 bring back to Board for consideration Goal 4 Economic Strength 4.4.1 Increase availability of high-speed Broadband through County 4.3.2 Diversify the tax base by attracting business and industry to bring in higher paying jobs to the County with key businesses that make substantial development investments in the County 4.5.2 Create strategic growth plan for the HR Jetport 4.5.1 Complete the Jetport runway 4.1.1 Revise development and incentive policies to support thriving businesses and job creation and implement 4.1.2 Educate County departments about economic development priorities and their role in advancing those priorities 4.4.3 Advocate and coordinate with NCDOT and CAMPO and pursue enhanced transportation infrastructure to reduce congestion and increase access throughout the County Goal 5 Informed & Engaged Citizens 5.2.1 Develop an effective resident engagement strategy focused on creating a positive image for the County and promoting excellent customer service Mr. Trout thanked the Board for their time and participation. Vice Chairman Matthews shared how he appreciated Mr. Trout and staff keeping the Strategic Plan front and center. Commissioner McKoy stated we should also look at adding something for our senior citizens. Commissioner Weatherspoon thanked staff and Ms. Jackson for their work on the Strategic Plan. Chairman Morris made a motion to adjourn at 11:45 am. The motion was seconded by Vice Chairman Matthews and carried unanimously. ____________________________________ ___________________________________ William Morris, Chairman Melissa D. Capps, Clerk HCBOC 020524 Pg. 56 Harnett County Fiscal Year 2025 Strategic Plan Update Goal and Objective Review with Key Strategic Actions 1 Goal 1: Superior Education Goal Objectives Key Strategic Actions Fiscal Year 2025 (5) New or Continuing Deliverable Timeline Priority 1.1 Maintain effective collaboration with Harnett County Schools to coordinate budget process, capital projects, and other initiatives 1.1.1 Engage school administration proactively to discuss and coordinate budget priorities and funding for the fiscal year Continuing Continue to proactively collaborate with School Board to address the needs of the School System Ongoing 1.1.2 Adopt long-term plan for funding new schools based on education priorities Continuing Financial plan is created and continues to be implemented Budget Cycle 1.2 Maintain a long-term funding plan for capital needs 1.2.1 Maintain County involvement in capital planning and architectural committee for ongoing and upcoming projects Continuing Capital Improvement Plan Annual Budget Advocate for multi-track programming and efficient construction (reuse of designs, if possible) to provide new schools where needed Ongoing 1.3 Attract, support, and retain highly qualified and experience public school teachers and staff 1.3.1 Continue to monitor and address teacher supplements to increase competitiveness in the region Continuing Annual Budget Budget Cycle 1.4 Advocate for appropriate allocation of school funding from federal and state sources 1.4.1 Adopt Legislative Priorities for FY 2025 that includes advocacy for increased funding for schools Continuing Legislative priorities aligned. Lobbyist report is completed Annually and Ongoing Attachment 1 HCBOC 020524 Pg. 57 Harnett County Fiscal Year 2025 Strategic Plan Update Goal and Objective Review with Key Strategic Actions 2 Goal 2: Organizational Excellence Goal Objectives Key Strategic Actions Fiscal Year 2025 (7) New or Continuing Deliverable Timeline Priority 2.1 Attract, retain and grow high performing employees 2.1.1 Complete and implement Compensation Study to assess competitiveness of employee pay and salary compression for existing County employees Continuing Complete study and make adjustments based on findings June 30, 2025 2.1.2 Develop a strategy for replacing future retiring key leadership positions in the organization New Succession and/or recruitment plan TBD 2.2 Lead the organization with the best finance and budget practices 2.2.1 Develop and implement a holistic performance management program Continuing Create an organizational performance program with departmental business plans aligned to the strategic plan and budget cycle June 30, 2025 2.2.2 Reduce government redundancy with process improvement to find efficiencies and fee schedule improvements to reduce overall government, where possible and reduce the financial burden on tax payers New TBD TBD 2.3 Foster culture of accountability through performance management and adherence to internal processes 2.3.1 Review and revise employee performance evaluation and training programs to encourage culture of empowerment and accountability, to foster employee development and to provide enrichment opportunities. Continuing New employee performance evaluation process. New training and development program June 30, 2025 2.4 Seek new and best practice technology to improve processes in all operational areas 2.4.1 Engage County employees in improving internal processes and provide regular education on adherence Continuing RPI/Process Improvement June 30, 2025 2.5 Improve resident and customer experiences through efficient, high quality service delivery and continuous improvement 2.5.1 Implement process for obtaining citizen feedback on County service provision Continuing Obtain citizen feedback June 30, 2025 HCBOC 020524 Pg. 58 Harnett County Fiscal Year 2025 Strategic Plan Update Goal and Objective Review with Key Strategic Actions 3 Goal 3: Safe & Healthy Community Goal Objectives Key Strategic Actions Fiscal Year 2025 (10) New or Continuing Deliverable Timeline Priority 3.1 Preserve and enhance County residents’ quality of life through open space, parks, recreation resources and greenways 3.1.1 Prioritize parks and greenway projects for development through Capital Improvements Program Continuing A specific Greenway Plan is Priority June 30, 2025 3.1.2 Increase provision of County programs and initiatives aimed at encouraging healthy lifestyles and outdoor activity to include a focus on senior citizens and other special populations Continuing Research programs for senior citizens to meet, play and exercise and bring back to the Board for consideration (cross departmental approach) June 30, 2025 3.2 Protect open space and natural resources 3.2.1 Acquire Johnson Farm for future generations New Acquisition June 30, 2025 3.3 Ensure effective and efficient delivery of services to County residents to promote health, safety and wellbeing for all 3.3.1 Medicaid expansion (State Mandate) New Implemented by the staff & community June 30, 2025 3.3.2 Provide support for local farmer’s markets and community gardens at County locations to support healthy food options for residents Continuing Develop a local farmers market June 30, 2025 3.3.3 Research and discuss strategy to address mental health concerns for County residents and bring back to Board for consideration New TBD TBD 3.4 Decrease alcohol and drug abuse 3.4.1 Assess most pressing issues surrounding substance abuse and engage stakeholder to develop plan to curb problems Continuing Develop a program aimed to decrease alcohol and drug abuse June 30, 2025 3.4.2 Collaborate with Sherriff Office to eradicate drugs in schools (opioid offense) ensuring clean and safe schools. Provide additional resources New TBD TBD 3.5 Provide high quality emergency response and public safety D3.6 Support, promote and celebrate arts and culture 3.6.1 Meet regularly with the local arts organizations to generate and implement ideas for celebrating arts and culture Continuing Meetings in progress; Report back to Board June 30, 2025 HCBOC 020524 Pg. 59 Harnett County Fiscal Year 2025 Strategic Plan Update Goal and Objective Review with Key Strategic Actions 4 Goal Objectives Key Strategic Actions Fiscal Year 2025 New or Continuing Deliverable Timeline Priority 3.7 Provide effective public transportation to the County 3.8 Provide effective solid waste services for the County residents 3.8.1 Create a northwest convenience site for public use New June 30, 2025 TBD HCBOC 020524 Pg. 60 Harnett County Fiscal Year 2025 Strategic Plan Update Goal and Objective Review with Key Strategic Actions 5 Goal 4: Economic Strength Goal Objectives Key Strategic Actions Fiscal Year 2025 (11) New or Continuing Deliverable Timeline Priority 4.1 Provide an effective economic development program 4.1.1 Revise development and incentive policies to support thriving businesses and job creation and implement Continuing Update incentive policy in 2024; Implement policy in FY 2025 June 30, 2025 4.1.2 Educate County departments about economic development priorities and their role in advancing those priorities Continuing Engagement ongoing June 30, 2025 4.2 Provide well-planned communities with smart and sustainable growth strategies 4.2.1 Implementation and completion of a comprehensive growth plan for the County New Plan adopted in FY 24; Implemented in FY 2025; Strategically manage County growth with land use plans addressing process for rezonings making smarter decisions with the land we have now and identify and proactively plan for expansion needs of County services to adequately serve the growing population (housing boom); Include affordable housing program component in the upcoming comprehensive plan for consideration by the Board June 30, 2025 4.3 Attract and retain a diverse and viable tax base with increased industrial, commercial and retail 4.3.1 Expand and diversify tax base with strategic and major retail and commercial development in key corridors, especially those with high population centers with sales tax leakage in concert with the comprehensive growth plan for the County New Development of a retail strategy and engagement plan; Execution June 30, 2025 and potentially for 3 years 4.3.2 Diversify the tax base by attracting business and industry to bring in higher paying jobs to the County with key businesses that make substantial development investments in the County New TBD TBD HCBOC 020524 Pg. 61 Harnett County Fiscal Year 2025 Strategic Plan Update Goal and Objective Review with Key Strategic Actions 6 Goal Objectives Key Strategic Actions Fiscal Year 2025 New or Continuing Deliverable Timeline Priority 4.4 Provide strategically-placed infrastructure for business and industry growth and attraction 4.4.1 Increase availability of high-speed Broadband through County Continuing Phase II January, 2025 4.4.2 Seek to extend natural gas availability along strategic corridors identified for commercial growth Continuing Strategy and report of progress June 30, 2025 4.4.3 Advocate and coordinate with NCDOT and CAMPO and pursue enhanced transportation infrastructure to reduce congestion and increase access throughout the County Continuing Great Grant I; Continue to look for ways to resolve County transportation needs in the major corridors addressing congestion and advocate for a four-lane highway to Raleigh/RDU December, 2026 4.4.4 Plan water and wastewater infrastructure to direct and attract residential, commercial and industrial growth toward targeted areas Continuing Submit Bid by March 2024 Complete construction by August 2025 August, 2025 4.5 Enhance Harnett Regional Jetport’s function as an economic engine for the County 4.5.1 Complete the Jetport runway New Runway construction TBD 4.5.2 Create strategic growth plan for the HR Jetport New Complete strategic plan June 30, 2025 4.6 Foster upward mobility and reduce poverty 4.7 Leverage partner and stakeholders to enhance economic development capacity HCBOC 020524 Pg. 62 Harnett County Fiscal Year 2025 Strategic Plan Update Goal and Objective Review with Key Strategic Actions 7 Goal 5: Informed & Engaged Citizens Goal Objectives Key Strategic Actions Fiscal Year 2025 (2) New or Continuing Deliverable Timeline Priority 5.1 Provide effective communication to citizens and businesses 5.2 Provide opportunities for citizens to engage meaningfully with County government 5.2.1 Develop an effective resident engagement strategy focused on creating a positive image for the County and promoting excellent customer service New Report progress to Board TBD 5.3 Provide effective internal communications and engagement with employees 5.4 Strengthen Citizen Advisory Boards and committees program 5.4.1 Create and implement a new program which tracks participation and engagement levels of the Citizen Advisory Boards New County Clerk and County Manager's Office collaborate to develop the program and bring back to Board June 30, 2025 HCBOC 020524 Pg. 63 Harnett County Board of Commissioners Special Meeting Minutes January 29, 2024 Page 1 of 3 HARNETT COUNTY BOARD OF COMMISSIONERS Minutes of Special Meeting January 29, 2024 The Harnett County Board of Commissioners met in joint session with the Harnett County Board of Education on Monday, January 29, 202, at 11:00 am, Harnett County Board of Education, 601 South Main Street, Lillington, North Carolina, to discuss future school building needs. Members present: William Morris, Chairman W. Brooks Matthews, Vice Chairman Barbara McKoy, Commissioner (arrived at 11:10 am) Lewis W. Weatherspoon, Commissioner Matthew B. Nicol, Commissioner Staff present: Dwight Snow, County Attorney Kimberly Honeycutt, Finance Officer Brent Trout, County Manager Melissa Capps, Clerk Coley Price, Deputy County Manager Mike Morrow, Assistant County Manager Christopher Appel, Senior Staff Attorney Desiree Patrick, Community Relations Director Allan Coats, Deputy Finance Officer Board of Education: Duncan E. Jaggers, Chairman Joey W. Powell, Vice-Chairman Sharon M. Gainey, Board Member Bradley J. Abate, Board Member Don R. Godfrey, Board Member Staff present: Dr. Aaron Fleming, Superintendent Andrew Cox, Assistant Superintendent, Financial Services Jason Duke, Board Attorney Natalie Ferrell, Public Information Officer Jennifer Byrd, Chief Technology Officer Tammy Johnson, Board Clerk Dee Crea, Executive Assistant Steve Matthews, Director, Maintenance Tom Hughes, SFL+a Architect Chairman Jaggers called the Board of Education to order at 11:00 am. Item 4Aiii HCBOC 020524 Pg. 64 Harnett County Board of Commissioners Special Meeting Minutes January 29, 2024 Page 2 of 3 Chairman Morris called the Harnett County Board of Commissioners meeting to order at 11:00 am. Board Member Godfry provided the invocation. Commissioner Nicol led the Pledge of Allegiance. The following agenda was before the Board of Commissioners: 1. Call to order – Chairman William Morris 2. Pledge of Allegiance and Invocation 3. Recess 4. Reconvene 5. Future Building Needs a. New Flatwoods Middle School b. Draft 2024-2025 School Facilities Needs List 6. Adjourn Vice Chairman Powell made a motion to approve the agenda for the Board of Education. The motion was seconded by Board Member Abate and carried unanimously. Vice Chairman Matthews made a motion to approve the agenda for the Board of Commissioners. The motion was seconded by Commissioner Weatherspoon and carried unanimously. Chairman Jaggers recessed the Board of Education at 11:03 am Chairman Morris recessed the Board of Commissioners at 11:03 am. Chairman Jaggers reconvened the Board of Education at 11:28 am Chairman Morris reconvened the Board of Commissioners at 11:28 am. Dr. Fleming provided a brief overview of the proposed Flatwoods Middle School. Discussion included over capacity at Harnett Central Middle School, Highlands Middle School and Overhills Middle School, student capacity for the proposed Flatwoods Middle School, and the floor plan and site plan for Flatwoods Middle School was reviewed. Commissioner Nicol made a motion to allow the School Board to pursue the next step for Flatwoods Middle School. Chairman Morris seconded the motion for purpose of discussion. Chairman Morris asked Mr. Trout if funding was available. Mr. Trout stated as we went through our strategic planning session the other day and heard from Davenport, as we go into next year, we have the capacity to be able to support the construction of Flatwoods Middle School. Mr. Trout stated we also have two other projects that were Tier 1 projects that are also approved in the CIP, the nutrition freezer/cooler and the Lillington-Shawtown gym. Those would be funded through a combination of existing funds we will have as we closeout Northwest Harnett School, and there would need to be a bond issue that we would have to go through the process to pay for HCBOC 020524 Pg. 65 Harnett County Board of Commissioners Special Meeting Minutes January 29, 2024 Page 3 of 3 Flatwoods Middle School. Chairman Morris called for a vote on the motion to allow the School Board to pursue the next step for Flatwoods Middle School and absorbing the debt for the new middle school. The motion passed unanimously. Dr. Fleming stated on behalf of our students and faculty I would like to thank the commissioners, we appreciate the commissioners work and support on this. This will make a huge difference in our county. Dr. Fleming briefly reviewed 2024-2025 School Facilities needs list. Board Member Godfry thanked the Board of Commissioners for their support. Board Member Abate stated the freezer storage is a huge thing for us as well as the Lillington- Shawtown gym and also thanked the Board of Commissioners for their support. Dr. Fleming noted we will have another Joint Meeting during our regular budget process. Chairman Jaggers thanked the Board of Commissioners for coming and working with the Board of Education. Commissioner McKoy asked when construction could begin on the gym. Dr. Fleming stated once funding is received, they could begin the bidding process. Board Member Godfry made a motion to adjourn the Board of Education at 11:46 am. The motion was seconded by Board Member Abate and carried unanimously. Commissioner Nicol made a motion to adjourn the Board of Commissioners at 11:46 am. The motion was seconded by Commissioner Weatherspoon and carried unanimously. ____________________________________ ___________________________________ William Morris, Chairman Melissa Capps, Clerk HCBOC 020524 Pg. 66 \\lecfile\department\Admin\Clerk to the Board docs\AGENDAS\2024\020524\4B.1 Alliance Health contract agenda form.docx Page 1 of 1 Board Meeting Agenda Item MEETING DATE: February 5, 2024 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Contract between Alliance Health and County of Harnett REQUESTED BY: Administration REQUEST: Administration requests the Board of Commissioners approve a contract between Alliance Health, aLocal Management Entity / Managed Care Organization (LME/MCO) and County of Harnett. FINANCE OFFICER’S RECOMMENDATION: COUNTY MANAGER’S RECOMMENDATION: Item 4B HCBOC 020524 Pg. 67 1 FY24 FUNDING AGREEMENT BETWEEN HARNETT COUNTY AND ALLIANCE HEALTH THIS AGREEMENT is made and entered into this 1st day of February 2024, by and between the COUNTY OF HARNETT (hereinafter referred to as the “County”) and ALLIANCE HEALTH, a political subdivisi on of the state of North Carolina and a Local Management Entity / Managed Care Organization (LME/MCO) as the terms defined in NCGS 122C -3 (hereinafter referred to as the “Alliance”). WITNESSETH: WHEREAS, since February 1, 2024, Alliance has been the LME/MCO serving Harnett County, managing Medicaid and behavioral health services for the uninsured individuals in the County, and WHEREAS, the County and Alliance desire to enter into this Agreement to set forth the parties’ rights and obligations to manage county-funded mental health, intellectual/developmental disabilities and substance use services (MH/I-DD/SUS) provided to residents of Harnett County and other matters related to the provision of behavioral health services. NOW THEREFORE, for and in consideration of mutual covenants herein and the mutual benefits to result therefrom, the parties hereby agree as follows: 1. TERM. This Agreement will take effect on the 1st day of February, 2024 and shall continue through and until June 30, 2024. 2. SERVICES. In consideration of the Annual Allocation and other good and valuable consideration agreed to herein, Alliance shall manage the provision of high quality, cost-effective MH/DD/SUS services to residents of Harnett County to the extent that other first or third-party payor sources such as Medicaid, Medicare, private pay, insurance, or grant funding are not available, have been denied or exhausted, or State funding is not allocated by Alliance. Alliance shall adhere to the requirements of Chapter 122C of the North Carolina General Statutes and any other applicable local, state, or federal laws, rules and regulations. Alliance shall adhere to the terms and conditions of this Agreement and effect such policies, procedures, and actions as are reasonably required to carry out the terms and conditions of this Agreement. 3. ANNUAL ALLOCATION. Pursuant to N.C.G.S. 122C-115, the County agrees to pay to Alliance a Prorated Annual Allocation of Eighty-Three Thousand One Hundred Ninety-Nine Dollars and Fifty-Eight Cents ($83,199.58) for the provision of services at Daymark Recovery Services in Lillington.. The County shall pay to Alliance two payments through a wire transfer an amount equal to two months and equal to one-quarter of the Prorated Annual Allocation on February 15, 2024, and April 15, 2024. 4. WAIVER: The failure of a party to insist upon strict adherence to any term of this Agreement on any occasion shall not be considered a future waiver of the term or deprive that party of its right thereafter to insist upon strict adherence to that term or any other term of this Agreement. Any waiver must be in writing, and no waiver of any breach of any provision of this Agreement shall constitute a waiver of any other breach of such provision or of any other provision thereof. HCBOC 020524 Pg. 68 2 5. ENTIRE AGREEMENT: This Agreement constitutes the entire agreement among the Parties as of the date hereof with respect to the subject matter hereof and cannot be amended or terminated orally. 6. NO THIRD-PARTY BENEFICIARIES: This Agreement is not intended for the benefit of any third party. The rights and obligations contained herein belong exclusively to the parties hereto and shall not confer any rights or remedies upon any person or entity other than the parties hereto. 7. SEVERABILITY: The Parties agree that if any provision of this Agreement, or portion thereof, shall be adjudged by any court of competent jurisdiction to be invalid or unenforceable for any reason, such determination shall be confined to the operation of the provision at issue and shall not affect or invalidate any other provision of this Agreement, and such court shall be empowered to substitute, to the extent enforceable, a provision similar thereto or other provisions so as to provide to the fullest extent permitted by applicable law the benefits intended by such provisions. 8. PARAGRAPH HEADINGS: Paragraph headings contained in this Agreement are included for convenience only and do not define, limit, or describe the scope of intent of this Agreement or in any way affect this Agreement. 9. APPLICABLE LAW: This Contract shall be governed by and in accordance with the laws of the State of North Carolina. All actions relating in any way to this Contract shall be brought in the General Court of Justice in the County of Harnett and the State of North Carolina. 10. EXECUTION: The Parties agree to execute all documents, instruments, or further assurances as may be necessary or required to effectuate and complete all transactions contemplated by this Agreement. 11. SURVIVAL: Survival of the representations, warranties, and indemnifications made by any party to this Agreement shall survive the establishment of the new Area Authority. The representations, warranties, and indemnifications hereunder shall not be affected or diminished by any investigation at any time by or on behalf of the part for whose benefit the warranties and representations were made. For purposes of this paragraph, the contract shall be construed as a continuing contract so as to bind future boards to the extent permitted by law. 12. ASSIGNMENT: This Agreement shall not be assigned, in whole or in part, without the prior written consent of the Parties. 13. NOTICE: Any and all notices, designations , consents, offers, acceptances, or any other communications provided for herein shall be given in writing by registered or certified mail, return receipt requested, to the respective Parties at the addresses listed below, unless each party has notified the others of a different address by means of the notification formalities described in this paragraph. If to Alliance Health: Attention: Robert Robinson, CEO 5200 West Paramount Parkway, Suite 200 Morrisville, North Carolina 27560 If to Harnett County: Attention: Brent Trout County Manager P.O. Box 759 Lillington, North Carolina 27546 15. COMPLIANCE WITH LAWS: Alliance represents that it is in compliance with all Federal, State, and local laws, regulations or orders, as amended or supplemented. The implementation of this Contract shall be carried out in strict compliance with all Federal, State, and local laws. HCBOC 020524 Pg. 69 3 16. AUDIT RIGHTS: For all Services being provided hereunder, County shall have the right to inspect, examine, and make copies of any and all books, accounts, invoices, records and other writings relating to the performance of the Services identified in this contract. Audits shall take place at times and locations mutually agreed upon by both parties. Notwithstanding the foregoing, Alliance must make the materials to be audited available wi thin two (2) weeks of the request for them. To the extent that any records constitute “protected health information” as that term is defined by the Health Insurance Portability and Accountability Act of 1996 (“HIPAA”), it is the intent of this Section to allow the County to only receive the minimum necessary information in de-identified and/or aggregated form only for the purpose of evaluating financial and reporting requirements under this Agreement. Costs of any audit or review conducted under the authority of this section are the responsibility of the County unless a material breach by Alliance is detected, in which case the breaching party shall be responsible for the reasonable costs of the audit or review. 17. COUNTY NOT RESPONSIBLE FOR EXPENSES: County shall not be liable to Alliance for any expenses paid or incurred by Alliance, unless otherwise agreed in writing. 18. EQUIPMENT: Alliance shall supply, at its sole expense, all equipment, tools, materials, and/or supplies required to provide Services hereunder, unless otherwise agreed in writing. [Remainder of page left Blank, Signatures to follow] HCBOC 020524 Pg. 70 4 IN WITNESS WHEREOF, the parties hereto have caused this instrument to be signed on the d ay and year first above written, in their respective names by their proper officials by authority duly given by their respective governing bodies. COUNTY OF HARNETT ______________________________ ____________________ Brent Trout, County Manager Date This instrument has been pre-audited in the manner required by the Local Government Budget and Fiscal Control Act. ___________________________________________ ____________________ HARNETTCOUNTY FINANCE OFFICER Date ALLIANCE HEALTH ________________________________________ ___________________ Robert Robinson, CEO or Designee Date HCBOC 020524 Pg. 71 RESOLUTION SUPPORTING THE CAMPO RECOMMENDATIONS ASSOCIATED WITH THE US 401 CORRIDOR STUDY WHEREAS, The Capital Area Metropolitan Planning Organization maintains responsibility for regional transportation planning in Wake and portions of Chatham, Franklin, Granville, Harnett, and Johnston Counties; and WHEREAS, The Capital Area Metropolitan Planning Organization has conducted a two-year study that covers the US 401 corridor from generally US 421 in Harnett County north to Banks Road in Wake County; and WHEREAS, The study outcomes will result in recommended corridor improvements through the Town of Fuquay-Varina and Wake and Harnett Counties, and an implementation strategy that recommends short term, and mid-term existing area roadways to be prioritized for improvement before the long-term recommendation for a new roadway that will be recognized as Future US 401; and WHEREAS, Public engagement was conducted within the three phases of the US 401 Corridor Study process, and was completed in the Fall of 2023; and WHEREAS, The recommendations from the US 401 Corridor Study will be incorporated into the 2055 Metropolitan Transportation Plan (MTP). BE IT THEREFORE RESOLVED, that the Board of Commissioner of Harnett County supports the recommendations associated with the US 401 Corridor Study. Adopted by the Harnett County Board of Commissioners in regular session, this ___ day of February 2024. HARNETT COUNTY BOARD OF COMMISSIONERS By: ___________________________________________ William Morris, Chairman Attest: _____________________________________ Melissa D. Capps, Clerk to the Board County of Harnett State of North Carolina I, _________________, a Notary Public for said County and State, do hereby certify that ___________________ personally appeared before me this day and acknowledged the due execution of the foregoing instrument. Witness my hand and official seal, this the _____ day of _____________________, 20 ____. (Official Seal) ________________________________________ Notary Public My commission expires _________ __, 202_. Item 4C HCBOC 020524 Pg. 72 Item 4D HCBOC 020524 Pg. 73 Item 4E HCBOC 020524 Pg. 74 HCBOC 020524 Pg. 75 Board Meeting Agenda Item MEETING DATE: February 5, 2024 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: INCREASE IN PNEUMOV AX PRICING REQUESTED BY: DEBRA HAWKINS, INTERIM HEALTH DIRECT REQUEST: At the January 18, 2024 meeting, the Board of Health approved the following increase for the Pneumovax vaccine due to increased purchase cost. CPT CODE DESCRIPTION 90732 Pneumovax Vaccine OLD RATE $119 Thank you for your consideration in this matter. FINANCE OFFICER'S RECOMMENDATION: COUNTY MANAGER'S RECOMMENDATION: RECOMMENDED RATE $180 S:\admin\Fileshare\1-Excel\BOH PAT FEE INC-NEW FEES-BOC Requests\BOH O 11824\020524 PNEUMOV AX.docx Page I of I Item 4F HCBOC 020524 Pg. 76 Item 4G HCBOC 020524 Pg. 77 HCBOC 020524 Pg. 78 \\lecfile\department\Admin\Clerk to the Board docs\AGENDAS\2024\020524\4H.1 Funds Transfer for Family Resource Programs.docx Page 1 of 1 Board Meeting Agenda Item MEETING DATE: February 5, 2024 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Funds Transfer for Family Resources Programs REQUESTED BY: Cooperative Extension REQUEST: Cooperative Extension requests the Board of Commissioners approve a funds transfer from Harnett Health Systems in the amount of $55,225.38 for Family Resource Programs. FINANCE OFFICER’S RECOMMENDATION: COUNTY MANAGER’S RECOMMENDATION: Item 4H HCBOC 020524 Pg. 79 HCBOC 020524 Pg. 80 \\lecfile\department\Admin\Clerk to the Board docs\AGENDAS\2024\020524\4I.1 Flat Branch Facility Addition Board Request.docx Page 1 of 1 Board Meeting Agenda Item MEETING DATE: February 5, 2024 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Flat Branch Fire Department Facility Addition REQUESTED BY: Larry Smith, Emergency Services REQUEST: Flat Branch Fire Department is seeking approval of the Board of Commissioners to construct an addition to their current station. This new addition would be 1800 square feet at a cost of $534,469.95. The new addition will house administrative offices and meeting/training areas for the fire department. They will finance the addition no additional county funds requested. FINANCE OFFICER’S RECOMMENDATION: COUNTY MANAGER’S RECOMMENDATION: Item 4I HCBOC 020524 Pg. 81 HCBOC 020524 Pg. 82 \\lecfile\department\Admin\Clerk to the Board docs\AGENDAS\2024\020524\4J.1 2.5.24 Micropurchase Threshold Agenda Item.docx Page 1 of 1 Board Meeting Agenda Item MEETING DATE: February 5, 2024 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Resolution to Increase Micro-Purchase Threshold REQUESTED BY: Administration REQUEST: In 2020, the federal Office of Management and Budget revised the Uniform Guidance to allow non-Federal entities to raise the threshold for micro-purchases. This resolution will raise the County's micro-purchase threshold from $10,000 to $30,000 for the purchase of "apparatus, supplies, materials, or equipment," and "construction or repair work" and $50,000 for the procurement of other services. One year ago, the Board approved this resolution, which has relieved some of the administrative burden associated with grant funding. The Resolution is only effective for one year so annual re-certification is required. FINANCE OFFICER’S RECOMMENDATION: COUNTY MANAGER’S RECOMMENDATION: Item 4J HCBOC 020524 Pg. 83 strong roots • new growth A RESOLUTION BY THE HARNETT COUNTY BOARD OF COMMISSIONERS AUTHORIZING AN INCREASE IN THE MICRO-PURCHASE THRESHOLD WHEREAS, from time to time, the County of Harnett (the “County”) purchases goods and services using federal funding subject to the procurement standards in 2 C.F.R. Part 200, Subpart D; and WHEREAS, the County’s procurement of such goods and services is subject to the County of Harnett’s Purchasing Policy & Procedures, as most recently amended on January 1, 2021; and WHEREAS, the County is a non-Federal entity under the definition set forth in 2 C.F.R. § 200.1; and WHEREAS, pursuant to 2 C.F.R. 200.320(a)(1)(ii), a non-Federal entity may award micro-purchases without soliciting competitive price or rate quotations if the non-Federal entity considers the price to be reasonable based on research, experience, purchase history or other information and documents that the non-Federal entity files accordingly; and WHEREAS, pursuant to 2 C.F.R. 200.320(a)(1)(iii), a non-Federal entity is responsible for determining and documenting an appropriate micro-purchase threshold based on internal controls, an evaluation of risk, and its documented procurement procedures; and WHEREAS, pursuant to 2 C.F.R. § 200.320(a)(1)(iv), a non-Federal entity may self-certify on an annual basis a micro-purchase threshold not to exceed $50,000 and maintain documentation to be made available to a Federal awarding agency and auditors in accordance with 2 C.F.R. § 200.334; and WHEREAS, pursuant to 2 C.F.R. § 200.320(a)(1)(iv), such self-certification must include (1) a justification for the threshold, (2) a clear identification of the threshold, and (3) supporting documentation, which, for public institutions, may be a “higher threshold consistent with State law”; and WHEREAS, G.S. 143-129(a) and G.S. 143-131(a) require the County to conduct a competitive bidding process for the purchase of (1) “apparatus, supplies, materials, or equipment” where the cost of such purchase is equal to or greater than $30,000, and (2) “construction or repair work” where the cost of such purchase is greater than or equal to $30,000; and WHEREAS, North Carolina law does not require a unit of local government to competitively bid for purchase of services other than services subject to the qualifications-based selection process set forth in Article 3D of Chapter 143 of the North Carolina General Statutes (the “Mini-Brooks Act”); and WHEREAS, G.S. 143-64.32 permits units of local government to exercise, in writing, an exemption to the qualifications-based selection process for services subject to the Mini-Brooks Act for particular projects where the aggregate cost of such services do not exceed $50,000; and HCBOC 020524 Pg. 84 strong roots • new growth WHEREAS, pursuant to 2 C.F.R. 200.320(a)(1)(iv), the Board of the County now desires to adopt higher micro- purchase thresholds than those identified in 48 C.F.R. § 2.101. NOW THEREFORE, BE IT RESOLVED BY THE BOARD OF THE COUNTY: 1. In accordance with 2 C.F.R. § 200.320(a)(1)(iv) and the applicable provisions of North Carolina law, the County hereby self-certifies the following micro-purchase thresholds, each of which is a “higher threshold consistent with State law” under 2 C.F.R. § 200.320(a)(1)(iv)(C) for the reasons set forth in the recitals to this resolution: A. $30,000, for the purchase of “apparatus, supplies, materials, or equipment”; and B. $30,000, for the purchase of “construction or repair work”; and C. $50,000, for the purchase of services not subject to competitive bidding under North Carolina law; and D. $50,000, for the purchase of services subject to the qualifications-based selection process in the Mini-Brooks Act; provided that such threshold shall apply to a contract only if the County has exercised an exemption to the Mini-Brooks Act, in writing, for a particular project pursuant to G.S. 143-64.32. If the exemption is not authorized, the micro-purchase threshold shall be $0. 2. The self-certification made herein shall be effective as of the date hereof and shall be applicable until the 30th day of June, 2023, but shall not be applicable to Federal financial assistance awards issued prior to November 12, 2020, including financial assistance awards issued prior to that date under the Coronavirus Aid, Relief, and Economic Support (CARES) Act of 2020 (Pub. L. 116-136). 3. In the event that the County receives funding from a federal grantor agency that adopts a threshold more restrictive than those contained herein, the County shall comply with the more restrictive threshold when expending such funds. 4. The County shall maintain documentation to be made available to a Federal awarding agency, any pass- through entity, and auditors in accordance with 2 C.F.R. § 200.334. 5. The County Manager of the County is hereby authorized, individually and collectively, to revise the Purchasing Policy of the County to reflect the increased micro-purchase thresholds specified herein, and to take all such actions, individually and collectively, to carry into effect the purpose and intent of the foregoing resolution. [Signature to follow on next page] HCBOC 020524 Pg. 85 strong roots • new growth Adopted this the 5th day of February, 2024. __________________________________ William Morris, Chairman Harnett County Board of Commissioners Attest: ____________________________ Melissa Capps, Clerk to the Board HCBOC 020524 Pg. 86 Board Mee�ng Agenda Item MEETING DATE: February 5, 2024 TO: HARNETT COUNTY BOARD OF COMMISIONERS SUBJECT: Resolu�on to approve signature cards for Bank of America REQUESTED BY: Kimberly Honeycut, Finance Officer REQUEST: FINANCE OFFICERS RECOMMENDATION: COUNTY MANAGERS RECOMMENDATION: Bank of America offers a "Comprehensive Payable" system that will offer the County significant savings and benefits. The County will be required to open an account for the management of this ac�vity and a signature card and resolu�on are required. Benefits of this program are: -reduce the County's exposure to check fraud; -reduce liability for vendor verifica�on; -reduce liability of vendor informa�on due to data breaches (vendor banking forma�on will no longer be housed with the County; -increase produc�vity by streamlining the accounts payable process; -reduce the number of paper checks required by one-�me payments; -improve cash flow and account reconcilia�on; and -reduce postage cost. Approve and sign atached resolu�on. Item 4K HCBOC 020524 Pg. 87 HCBOC 020524 Pg. 88 HCBOC 020524 Pg. 89 \\lecfile\department\Admin\Clerk to the Board docs\AGENDAS\2024\020524\4L.1 Boarbs and Comittees agenda form.docx Page 1 of 1 Board Meeting Agenda Item MEETING DATE: February 5, 2024 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Harnett County Boards and Comittees REQUESTED BY: Administration REQUEST: As discussed at the work session held on January 30, 2024, the Board of Commissioners would like to approve the appointment of Matthew Tucker as an alternate on the Harnett County Planning Board filling an unexpired term. The reappointment of Murray Simpkins as a District 5 representative on the Board of Adjustment. FINANCE OFFICER’S RECOMMENDATION: COUNTY MANAGER’S RECOMMENDATION: Item 4L HCBOC 020524 Pg. 90 From:Harnett Website To:webboards Subject:Application to Serve on a Board Date:Tuesday, January 9, 2024 11:38:14 AM Board:Harnett County Planning Board Voting District: District 4 Name:Matthew Tucker Address:49 Country Haven Ln City:Fuquay Varina Zip Code: 27526 Telephone: Email:matt@tuckernc.com Years of Formal Education:16 Civic and fraternal organizations: Member - Fuquay Varina Chamber of Commerce Member - Lillington Chamber of Commerce Chairman - Pi Kappa Alpha Alumni Advisory Board at NC State University Why you would like to serve: I love Harnett County and the people who live and work there. I want to commit myself to helping create the best version of county for all those who live and visit. I want to be on the planning board to work with commissioners and other harnett county groups, to ensure proper growth, the continue to develop a vision for the future of the county, and enact plans to build a county that sustains and supports its current and future residents. Electronic Signature:Matthew Tucker Agreement: I understand that checking this box constitutes a legal signature confirming that I acknowledge and agree to the above Terms of Acceptance. Submitter: 104.28.32.143 HCBOC 020524 Pg. 91 From:2023 Harnett County (Board of Commissioners) To:webboards Subject:Application to Serve on a Board Date:Saturday, January 20, 2024 4:09:57 PM Board:Harnett County Board of Adjustment Voting District: District 5 Name:Murray Simpkins Address:865 Coachman Way City:Sanford NC Zip Code: 27332 Telephone: Email:Simpki97@att.net Years of Formal Education:16 Civic and fraternal organizations: Buddy Back Pack, Board of Adjustments, SPOUT Springs Fire Department Board Member Why you would like to serve: I have been on the Board for some time and would enjoy serving the people of Harnett County in a fair and impartial manor Electronic Signature:Murray Simpkins Agreement: I understand that checking this box constitutes a legal signature confirming that I acknowledge and agree to the above Terms of Acceptance. Submitter: 47.133.220.105 HCBOC 020524 Pg. 92 A:\Clerk to the Board docs\AGENDAS\2024\013024 ws\Agenda Public Hearing MOU Samet 2024.docx Page 1 of 2 Board Meeting Agenda Item MEETING DATE: February 5, 2024 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Memorandum of Understanding (MOU) between SAMET Properties, LLC and County of Harnett, NC REQUESTED BY: Stephen Barrington, Harnett County Economic Development Director REQUEST: Harnett County Economic Development requests the approval of a Memorandum of Understanding (MOU) between the County of Harnett and SAMET Properties, LLC (SAMET). The MOU is a framework for how the County of Harnett and SAMET will partner together to acquire land, construct new Class A industrial buildings, and for economic development recruiting activities in Harnett County. Item 6 HCBOC 020524 Pg. 93 A:\Clerk to the Board docs\AGENDAS\2024\013024 ws\Agenda Public Hearing MOU Samet 2024.docx Page 2 of 2 FINANCE OFFICER’S RECOMMENDATION: COUNTY MANAGER’S RECOMMENDATION: HCBOC 020524 Pg. 94 NORTH CAROLINA MEMORANDUM OF UNDERSTANDING HARNETT COUNTY THIS MEMORANDUM OF UNDERSTANDING, made and entered into this _____ day of ___________ 2024, by and between County of Harnett, a North Carolina body politic corporate in nature, hereinafter referred to as “County” and Samet Properties, LLC, a North Carolina limited liability company, hereinafter referred to as “SAMET”, collectively referred to as “Parties”, their successors and assigns. W I T N E S S E T H : SAMET is the proposed owner of a 14.27 acre tract of land located in Harnett County, North Carolina, and more particularly described on Exhibit A, attached and incorporated by reference, hereinafter referred to as “Site”. SAMET wishes to construct a speculative shell building containing approximately 162,000 square feet (the “Building”) on the Site. Once construction of the Building is complete and the Building has received shell certification (the “Shell Certification Date”), the County agrees to enter into a lease agreement for the entire Building and the Site with SAMET (the “Building Lease”). In consideration of the foregoing and in consideration of various reciprocal promises and understandings herein set forth, the parties agree as follows, consistent with North Carolina General Statute 158-7.1: 1. SAMET and the County agree to enter into similar purchase agreements for the Property Identified on Exhibit A, with SAMET taking ownership of the 14.27 acres shown, and the County taking ownership of the balance, approximately 51 acres. 2. The County will provide SAMET with an option to purchase at fair market value the 51+/- acres, in accordance with North Carolina General Statutes § 158-7.1 and the terms herein, the development plan shown as Exhibit A, one building at a time, until the industrial park is fully built out. The option to purchase the County’s 51+/- acres, one building at a time, shall be exercised within eight (8) years of the issuance of the Shell Certification. Upon the conclusion of the eight (8) year term for the option to purchase, the option will expire. 3. Upon exercising the option to purchase, SAMET shall construct a shell building on the purchased parcel within five (5) years. If SAMET fails to construct a shell building within five (5) years, the County shall have the option to purchase the land back from SAMET at fair market value. 4. SAMET agrees to contribute the Site for the construction of the Building and agrees to enter into agreements reasonably necessary for the construction of the Building. The Building is more particularly described in Exhibit B. 5. SAMET shall cause the Building to be constructed on the Site, secure all funding for the construction of the Building, and be wholly responsible for all costs associated with Building. 6. SAMET will use its best efforts to cause construction of the Building to shell status to be completed and the Shell Certification Date occur on or before February 1, 2025. 7. SAMET will remain the owner of the Building until it finds a purchaser or lessee of the entire Building (an “End User”). SAMET will use its best efforts to find an End User that will bring to the County a significant number of jobs paying at or above County average wages. Prior to the execution of a sale or lease agreement with an End User, SAMET will provide the County with certain information regarding the End User, including the anticipated number of jobs that will be created, average wage, and trade or business. 8. Effective as of the Shell Certification Date, and if SAMET has not entered into a sale or lease agreement with an End User, the County will enter into the Building Lease with SAMET. The HCBOC 020524 Pg. 95 terms of the tenancy will be detailed in the Building Lease, with rent not to exceed $117,120.00 per month or up to $1,412,640.00 per year for the first year and with rent not to exceed $121,251.60 per month or up to $1,455,019.20 per year for the second year, up to twenty-four (24) months after the Shell Certification Date. In the event that a portion of the building is sold or leased by an End User, then the rent paid by the County shall be recalculated based on its pro-rata share of square footage still leased by the County. In the event the Building Lease is terminated early due to the execution of a sale or lease agreement with an End User for the entire building, the County’s obligation to pay rent under the Building Lease shall cease and any rent prepaid shall be reimbursed to the County. 9. During the term of the Building Lease, the County will use the Building to market the County as a whole and the Site and Building in particular. The County shall use its best efforts to market everything the County has to offer businesses, including, but not limited to, their workforce, geography, culture, schools, shopping, restaurants, industrial parks, and housing opportunities. 10. During the term of the Building Lease, the County agrees to use the Building as a way to entice new businesses to come to Harnett County or to relocate or expand in Harnett County. The County will conduct visits and events at the Building and Site as a whole, to demonstrate the opportunities businesses have to locate to the County. 11. If SAMET requests that the County consent to a collateral assignment of the Building Lease as part of the financing for the Building, the County Manager represents that he/she is authorized to, and shall, execute such collateral assignment. 12. If the County makes any rent payment to SAMET during months 13-24 of the twenty-four months of the Building Lease, it would be reimbursed by SAMET, up to the amount funded, by 10% of the profit generated by a sale of the Building to an End User. Profit would be defined by the gross sales price, less any commissions, closing costs, legal costs, and construction and financing costs. In the event that the Building is leased to an End Use, profit would be imputed based on an 8.5% cap rate on the Net Operating Income generated by the Building and that amount, based on 10% of the profit, would be paid back to the County over five years at a 3.75% interest rate. 13. County’s economic development staff will provide a quarterly update to the Harnett County Commissioners, summarizing its marketing efforts described in Paragraphs 8 and 9 and will provide an update on how many Site visits have been conducted, the feedback from those visits, and any negotiations with potential End Users. 14. This Memorandum of Understanding is governed by and shall be construed in accordance with the laws of the State of North Carolina; venue of any action shall be in the general courts of justice in Harnett County. 15. The County’s rent obligation under this Memorandum of Understanding shall terminate pursuant to Paragraph 7 or pursuant to its terms. In the event that the Parties do not purchase the property identified in Exhibit A, then this Memoranda shall automatically terminate. IN TESTIMONY WHEREOF, the parties have executed this Memorandum of Understanding as of the day and year first above written. [SIGNATURES TO FOLLOW ON NEXT PAGE] HCBOC 020524 Pg. 96 HARNETT COUNTY By:________________________ William Morris, Chairman Harnett County Board of Commissioners SAMET PROPERTIES, LLC By:________________________ Name and Title This instrument has been preaudited in the manner required by the Local Government Budget and Fiscal Control Act. __________________________________ Kimberly Honeycutt, Finance Director HCBOC 020524 Pg. 97 PROP. PONDPROP. PONDPROP. PONDPROP. PONDPROP. PONDHCBOC 020524 Pg. 98 Development Proforma Harnett Co. Spec. Building Building (SF)162000 Land (acres)15 Project No. Project Hard Cost Units Per Unit Total Cost Building SF 1.Land Cost 15 $25,000.00 375,000.00$ $2.31 2.Site & Shell Building 162000 $82.00 13,284,000.00$ $82.00 3.Demising Walls 3 $150,000.00 450,000.00$ $2.78 4.Tenant Improvement Requirements 162000 $5.00 810,000.00$ $5.00 5.Construction Contingency 3%$13,284,000.00 398,520.00$ $2.46 Total Hard Costs 87%15,317,520.00$ $94.55 Project Soft Cost Units Per Unit Total Cost Building SF 1.Appraisal & Third parties 1 $25,000 25,000.00$ $0.15 2.Survey(ies)1 $25,000 25,000.00$ $0.15 3.Permits & Fees 1 $50,000 50,000.00$ $0.31 4.Legal - lease 1 $25,000 25,000.00$ $0.15 5.Legal - loan 1 $30,000 30,000.00$ $0.19 6.Bank Loan Construction interest $17,800,000 592,200.00$ $3.66 7.Financing Origination Expense 0.50%$17,800,000 89,000.00$ $0.55 8.Future Tenant's Brokerage Commission 6.00%$937,640.00 937,640.00$ $5.79 9.Development Management Overhead 2%$17,800,000 356,000.00$ $2.20 10.Soft Cost Contingency 3.00%$2,710,000 155,790.00$ $0.96 11.Construction Inspection Fees 1 $25,000 25,000.00$ $0.15 12.Real Estate Taxes 1 $30,000 30,000.00$ $0.19 Total Soft Costs 13%2,340,630.00$ $14.45 Total Project Development Cost:17,658,150.00$ $109.00 Price Per SF:109.00$ Interest Rate:8.00%$8.72 Lease Rate Projected:$8.75 per SF October 31, 2023 Samet Corporation Page 1 of 1 HCBOC 020524 Pg. 99 \\lecfile\department\Admin\Clerk to the Board docs\AGENDAS\2024\020524\6.5 Agenda Public Hearing LOI Tart- Edgerton Property 2024.docx Page 1 of 2 Board Meeting Agenda Item MEETING DATE: February 5, 2024 TO: HARNETT COUNTY BOARD OF COMMISSIONERS SUBJECT: Joint Letter of Intent (LOI) with SAMET Properties, LLC for the acquisition of the Tart-Edgerton property REQUESTED BY: Stephen Barrington, Harnett County Economic Development Director REQUEST: Harnett County Economic Development requests the approval of a joint Letter of Intent (LOI) with SAMET Properties, LLC (SAMET) for the purchase of the Tart- Edgerton property, located off Arrowhead Road, Dunn, NC and Hwy 301. The acquisition will be the new home of six Class A industrial buildings, ranging from ~ 120,000 SF to ~ 160,000 SF, totaling ~ 800,000 SF. HCBOC 020524 Pg. 100 \\lecfile\department\Admin\Clerk to the Board docs\AGENDAS\2024\020524\6.5 Agenda Public Hearing LOI Tart- Edgerton Property 2024.docx Page 2 of 2 FINANCE OFFICER’S RECOMMENDATION: COUNTY MANAGER’S RECOMMENDATION: HCBOC 020524 Pg. 101 the project will increase the tax base, stimulate the local economy, create jobs, encourage business and industry growth in the County; and, BE IT FURTHER RESOLVED by the Harnett County Board of Commissioners that it hereby approves the attached Memorandum of Understanding, approves the terms of purchase as shown in the LOI, directs staff to move forward with the preparation and execution of a purchase and sale contract for the identified parcel(s), and authorizes the lease of the spec building for up to 24 months and authorizes the Chair or County Manager the authority to execute all documents pertaining to this matter on the County’s behalf. Adopted this the 5th day of February, 2024. _________________________________ William Morris, Chairman Harnett County Board of Commissioners Attest: _________________________________ Melissa Capps, Clerk to the Board of Commissioners HCBOC 020524 Pg. 102 HCBOC 020524 Pg. 103 HCBOC 020524 Pg. 104 HCBOC 020524 Pg. 105 HCBOC 020524 Pg. 106 HCBOC 020524 Pg. 107 HCBOC 020524 Pg. 108 RESOLUTION AUTHORIZING THE ACQUISITION, HOLDING, AND RESELLING OF LAND SUITABLE FOR INDUSTRIAL USE AND APPROVING A MEMORANDUM OF UNDERSTANDING AUTHORIZING THE PURCHASE OF LAND AND LEASE OF AN INDUSTRIAL SHELL BUILDING FOR ECONOMIC DEVELOPMENT PURPOSES WHEREAS, North Carolina General Statute § 158-7.1 authorizes a county to undertake an economic development project to entice business and industry to locate within the county; and, WHEREAS, notice of a public hearing was published in the Dunn Daily Record that the Harnett County Board of Commissioners propose to participate in a 65 +/- acre economic development project through the purchase of 51+/- acres of land from E.C. Edgerton, Jr., LLC, Arthur A. Little, C.L. Tart Jr., and Mary T. Fowler for future industrial economic development and a lease of a newly constructed spec building from Samet Properties, LLC, a North Carolina Limited Liability Company located in Greensboro, NC; and, WHEREAS, the project represents an investment by Samet Properties, LLC in the construction of a 162,000 +/- square foot building worth approximately $17,658,150.00 (seventeen million, six hundred fifty-eight thousand, one hundred fifty dollars) near Dunn, Harnett County, NC; and, WHEREAS, by entering into the Memorandum of Understanding, Harnett County commits to purchasing 51+/- acres of land for future development and undertaking the lease of said spec building after construction, for up to twenty-four months, at a monthly rental rate not to exceed $117,120.00 per month for the first twelve months for a total of $1,412,640.00, and with rent not to exceed $121,251.60 per month, for months thirteen through twenty-four for a total of $1,455,019.20, up to twenty-four months after the Shell Certification Date. In the event the building lease is terminated early due to the execution of a sale or lease agreement for the entire building with an End User, the County’s obligation to pay rent under the building lease shall cease, and any rent prepaid shall be reimbursed to the County. In the event a portion of the building is sold or leased by an End User, then the rent paid by the County shall be recalculated based on its pro-rata share of square footage still leased by the County; and, WHEREAS, by entering into a non-binding letter of intent (“LOI”), Harnett County approves the terms of purchase as shown in the LOI and directs staff to move forward with a purchase and sale contract for the purchase of 51+/-acres along Arrowhead Road, Dunn, NC; and, WHEREAS, Samet Properties, LLC and County of Harnett commit to undertaking the activities described in the Memorandum of Understanding to acquire land, construct, build, and finance a 162,000 +/- square foot spec building and to market, conduct site visits, and hold events to entice new businesses and industries to come to Harnett County and relocate or expand in Harnett County. NOW, THEREFORE, BE IT RESOLVED, by the Harnett County Board of Commissioners that subsequent to a public hearing held on this date and after due consideration, the Board finds that HCBOC 020524 Pg. 109 Item 7HCBOC 020524 Pg. 110 HCBOC 020524 Pg. 111 HCBOC 020524 Pg. 112 HCBOC 020524 Pg. 113 HCBOC 020524 Pg. 114 HCBOC 020524 Pg. 115 HCBOC 020524 Pg. 116 HCBOC 020524 Pg. 117 HCBOC 020524 Pg. 118 HCBOC 020524 Pg. 119 HCBOC 020524 Pg. 120 HCBOC 020524 Pg. 121 HCBOC 020524 Pg. 122 Item 8HCBOC 020524 Pg. 123 HCBOC 020524 Pg. 124 HCBOC 020524 Pg. 125 HCBOC 020524 Pg. 126 HCBOC 020524 Pg. 127 HCBOC 020524 Pg. 128 HCBOC 020524 Pg. 129 HCBOC 020524 Pg. 130 HCBOC 020524 Pg. 131 HCBOC 020524 Pg. 132 July August September October November December Jauary 2023 February March April May June Totals Children's Services CPS Reports Received 140 117 145 152 131 119 804 Reports Accepted 87 70 71 76 56 46 406 Total children in CPS cases 260 Total children in Plc/Custody 232 229 229 229 239 227 FC Money expended $248,899.34 232,156.28$ 248,233.27$ 250,014.74$ 265,031.13$ 245,899.89$ Adult Services APS Reports Received 23 13 16 12 20 13 97 # of trips scheduled 906 897 869 926 882 787 5267 Total Cases 163 152 153 147 160 157 Work First Energy Expenditures $64,712.89 $96,754.09 $117,801.86 $120,924.02 $87,184.05 $79,899.88 $567,276.79 Total cases 118 113 116 107 113 119 Food & Nutrition Services Apps Approved 472 685 528 524 566 506 3281 Total Cases (households)10,177 10116 9940 9,399 9,549 9,281 Benefits Issued $2,956,572.00 $3,411,600.00 $3,361,988.00 $3,485,902.00 $3,453,822.00 $3,325,120.00 $19,995,004.00 Timeliness 95.33%98.92%97.39%96.91%97.20%93.36% Adult Medicaid Apps Approved 93 121 93 84 101 72 564 Total Cases 11,292 11,389 11,296 11,210 11,011 10,746 66944 Family & Children's Medicaid Apps Approved 208 191 200 160 185 394 1338 Total Cases 25,541 25,309 24,898 24,640 24,887 28,524 153799 Medicaid Timeliness 97.2%99%99%98%99.25%97.25% Fraud Total Collections $11,569.00 $13,002.05 $13,943.27 $13,233.76 $13,604.00 $14,878.09 $80,230.17 ChildCare Children Served 769 762 802 799 832 839 Total Expenditures $433,804.00 $412,238.00 $444,775.00 $472,857.00 $490,471.00 $526,722.00 HC providers 62 62 62 62 62 62 Child Support Total Collections $729,715 $743,352 $780,438 $816,277 $733,387.00 $801,786.00 $4,604,955.00 Total Cases 4426 4419 4373 4357 4328 4251 Harnett County DSS Monthly Report Totals 2023-24 Item 9A HCBOC 020524 Pg. 133 Item 9B HCBOC 020524 Pg. 134 HCBOC 020524 Pg. 135 HCBOC 020524 Pg. 136 HCBOC 020524 Pg. 137 HCBOC 020524 Pg. 138 HCBOC 020524 Pg. 139 HCBOC 020524 Pg. 140 HCBOC 020524 Pg. 141 HCBOC 020524 Pg. 142 HCBOC 020524 Pg. 143 HCBOC 020524 Pg. 144 HCBOC 020524 Pg. 145 HCBOC 020524 Pg. 146 HCBOC 020524 Pg. 147 HCBOC 020524 Pg. 148 HCBOC 020524 Pg. 149 HCBOC 020524 Pg. 150 HCBOC 020524 Pg. 151 HCBOC 020524 Pg. 152 Item 9C HCBOC 020524 Pg. 153 HCBOC 020524 Pg. 154 HCBOC 020524 Pg. 155 HCBOC 020524 Pg. 156 HCBOC 020524 Pg. 157 HCBOC 020524 Pg. 158 HCBOC 020524 Pg. 159 HCBOC 020524 Pg. 160 HCBOC 020524 Pg. 161 HCBOC 020524 Pg. 162 RUN DATE: 1/26/2024 9:55 AM HARNETT COUNTY REFUND REPORT PARAMETERS SELECTED FOR ACTIVITY REFUND REPORT: TRANSACTION DATE RANGE: 12/01/2023 12:00:00 AM - 12/31/2023 12:00:00 AM BILL TYPE: Both SORT BY: Transaction Date PAYMENT DATE RANGE: USER/OPERATOR: TAX DISTRICT(S): BILL YEAR RANGE: BILL# RANGE: RELEASE NUMBER ONLY:No PAYMENT TYPE: ,Card - Card,Cash - Cash,Check - Check,MONEYORDER - MONEYORDER,SYSTEM - SYSTEM,UNKNOWN - Item 9D HCBOC 020524 Pg. 163 RUN DATE: 1/26/2024 9:55 AM HARNETT COUNTY REFUND REPORT NAME BILL NUMBER PAYMENT TYPE AMOUNT OPER DATE TIME 1500017546 2023-64954 RP: 010544 0004 74 Check 63.68 kbaker 12/1/2023 1:29:14 PM RETTIG DAVID A RETTIG LORRI J 98 HYBRID LN LINDEN, NC 28356 REFUND RECIPIENT: 1001433000 2023-10750 RP: 100559 0144 Check 97.84 LFAIRCLOTH 12/1/2023 1:39:46 PM STREET VIRGIL C P O BOX 523 LILLINGTON, NC 27546 REFUND RECIPIENT: VIRGIL STREET CHIPOLLA STREET PO BOX 523 LILLINGTON NC 27546 9420 1500003914 2023-6229 RP: 10055907020019 Check 15.26 kbaker 12/5/2023 9:52:21 AM CONNELLY CALVIN R SR PO BOX 691 SPRING LAKE, NC 28390 REFUND RECIPIENT: 1500022040 2023-18788 RP: 080644 0017 03 Check 17.30 kbaker 12/5/2023 11:59:28 AM LEMONS LEON PAUL LEMONS STACEY W 20 AVERY SPENCE RD FUQUAY VARINA, NC 27526 REFUND RECIPIENT: 1500009121 2023-41692 RP: 01053521 0100 34 Check 150.12 kbaker 12/5/2023 3:24:20 PM CONWAY TERRY 1176 MICAHS WAY SPRING LAKE, NC 28390 REFUND RECIPIENT: 213312000 2023-17408 RP: 02151609060009 Check 1808.83 abain 12/7/2023 3:08:22 PM PURDIE MARGARET ANN Page 1 of 18 HCBOC 020524 Pg. 164 RUN DATE: 1/26/2024 9:55 AM HARNETT COUNTY REFUND REPORT NAME BILL NUMBER PAYMENT TYPE AMOUNT OPER DATE TIME 911 WEST PEARSALL STREET DUNN, NC 28334 REFUND RECIPIENT: 1400019538 2023-6337 RP: 120576 0021 26 Check 56.25 LFAIRCLOTH 12/7/2023 3:29:51 PM TYNDALL ROBERT EARL 138 PIT ROAD ERWIN, NC 28339 REFUND RECIPIENT: TYNDALL SHELBY JEAN 138 PIT RD ERWIN NC 28339 1500049324 2023-26431 RP: 099563 0158 50 Check 1011.20 abain 12/8/2023 3:05:48 PM WOMACK SYLVIA 75 AUSTIN FARM LN SANFORD, NC 27332-1326 REFUND RECIPIENT: 1500047581 2023-58358 RP: 06059715220100 Check 52.60 kbaker 12/8/2023 3:13:56 PM MOLLIEO ENTERPRISES LLC 204 BROMFIELD WAY CARY, NC 27519-6656 REFUND RECIPIENT: 1500016090 2023-38070 RP: 040674 0058 02 Check 11.07 TSHERRING 12/11/2023 3:09:36 PM MJ'S LEASING LLC 2840 WILKES LAKE DR FUQUAY VARINA, NC 27526-3967 PAID BY MARILYN J FLANNIGAN REFUND RECIPIENT: MARILYN J FLANNIGAN 2840 WILKES LAKE DR FUQUAY VARINA NC 27526 3967 1500048694 2023-6570 RP: 021526 0049 Check 10.53 LFAIRCLOTH 12/12/2023 8:11:45 AM BISSETTE RONALD S 70 ALYSSA LN DUNN, NC 28334-8895 Page 2 of 18 HCBOC 020524 Pg. 165 RUN DATE: 1/26/2024 9:55 AM HARNETT COUNTY REFUND REPORT NAME BILL NUMBER PAYMENT TYPE AMOUNT OPER DATE TIME REFUND RECIPIENT: RONALD S BISSETTE 70 ALYSSA LN DUNN NC 28334 8895 1500013618 2023-61370 RP: 021515 0153 Check 355.20 LFAIRCLOTH 12/12/2023 8:50:15 AM KRIZAY PAMELA T TART SANDRA I 11131 GLADE DR RESTON, VA 20191 PAID BY MIDTOWN LAW REFUND RECIPIENT: MIDTOWN LAW REAL ESTATE TRUST ACCOUNT 4800 SIX FORKS ROAD, SUITE 120 RALEIGH NC 27609 1500025711 2023-30578 RP: 039569 0003 28 Check 49.90 kbaker 12/12/2023 8:56:58 AM HOLMES JANICE B 13745 MCDOUGALD RD SANFORD, NC 27332 REFUND RECIPIENT: 99012123 2023-2263070 PERSONAL PROPERTY Check 76.42 TSHERRING 12/12/2023 9:09:06 AM BEASLEY THOMAS GLENN JR 827 LENNIE SMITH RD FUQUAY VARINA, NC 27526-6066 REFUND RECIPIENT: 99158582 2023-10048819 PERSONAL PROPERTY Check 199.76 LFAIRCLOTH 12/12/2023 9:19:37 AM SMITH GREGORY T ** VOIDED ** 6120 CASTLEBROOKE LN LINDEN, NC 28356-8041 REFUND RECIPIENT: GREGORY T SMITH 6120 CASTLEBROOKE LN LINDEN NC 28356 8041 1500017361 2023-66051 RP: 02151720050002 Check 47.05 TSHERRING 12/12/2023 10:26:34 AM MCCREA PAMELA 2924 MIMOSA CT VIRGINIA BEACH, VA 23453 REFUND RECIPIENT: PAMELA MCCREA 2924 MIMOSA CT VIRGINIA BEACH VA 23453 Page 3 of 18 HCBOC 020524 Pg. 166 RUN DATE: 1/26/2024 9:55 AM HARNETT COUNTY REFUND REPORT NAME BILL NUMBER PAYMENT TYPE AMOUNT OPER DATE TIME 99122564 2021-2284809 PERSONAL PROPERTY Cash 16.25 kbaker 12/12/2023 10:42:09 AM MORALES MARGARITA MARQUEZ PO BOX 2094 DUNN, NC 28335-2094 kbaker REFUND RECIPIENT: 99122564 2021-2286711 PERSONAL PROPERTY Cash 21.64 kbaker 12/12/2023 10:42:37 AM MORALES MARGARITA MARQUEZ PO BOX 2094 DUNN, NC 28335-2094 kbaker REFUND RECIPIENT: 99122564 2020-2274183 PERSONAL PROPERTY Cash 4.12 kbaker 12/12/2023 10:42:53 AM MORALES MARGARITA MARQUEZ PO BOX 2094 DUNN, NC 28335-2094 kbaker REFUND RECIPIENT: 99122564 2020-2273029 PERSONAL PROPERTY Cash 7.56 kbaker 12/12/2023 10:43:06 AM MORALES MARGARITA MARQUEZ PO BOX 2094 DUNN, NC 28335-2094 kbaker REFUND RECIPIENT: 1500045540 2023-72032 RP: 080652 0104 81 Check 618.94 kbaker 12/12/2023 4:12:11 PM MATTHEWS LANDING DEVELOPMENT LLC 160 MINE LAKE CT STE 200 RALEIGH, NC 27615-6417 DRH INC REFUND RECIPIENT: D R HORTON 1341 HORTON CIRCLE 080652 0104 33/080652 0104 81 ARLINGTON TX 76011 1500017300 2023-4178 RP: 07069016520004 Check 1283.34 abain 12/13/2023 2:19:35 PM BORG CHARLES J 100 KUDZU LN Page 4 of 18 HCBOC 020524 Pg. 167 RUN DATE: 1/26/2024 9:55 AM HARNETT COUNTY REFUND REPORT NAME BILL NUMBER PAYMENT TYPE AMOUNT OPER DATE TIME ANGIER, NC 27501-8043 REFUND RECIPIENT: 1400023661 2023-9128 RP: 021507 0046 Check 1063.02 abain 12/13/2023 2:19:35 PM GREENPOINTE REGIONAL HOUSING PO BOX 1254 DUNN, NC 28335 REFUND RECIPIENT: 214179000 2023-57729 RP: 021507 0410 13 Check 120.00 abain 12/13/2023 2:19:35 PM CHELSEY HOUSING INC 2004 WEST CUMBERLAND STREET PO BOX 1254 DUNN, NC 28334 REFUND RECIPIENT: 1500037152 2023-23837 RP: 040672 0102 04 Check 1815.03 abain 12/13/2023 2:19:35 PM SMITH CHRISTOPHER C 239 WED DENNING RD ANGIER, NC 27501 REFUND RECIPIENT: 99111423 2022-1585015 PERSONAL PROPERTY Check 90.33 LFAIRCLOTH 12/14/2023 2:49:04 PM MCGARRITY DANNY LYNN PO BOX 593 MAMERS, NC 27552 PAID BY TAYLOR BROOKS CALLICUTT REFUND RECIPIENT: TAYLOR BROOKS CALLICUTT NCIOLTA REAL ESTATE TRUST P.O. BOX 2445 ASHEBORO NC 27204 Page 5 of 18 HCBOC 020524 Pg. 168 RUN DATE: 1/26/2024 9:55 AM HARNETT COUNTY REFUND REPORT NAME BILL NUMBER PAYMENT TYPE AMOUNT OPER DATE TIME 707774000 2023-54696 RP: 071509 0001 04 Check 36.00 kbaker 12/14/2023 2:59:21 PM LACY LINDA RUTH SORRELL 132 TOWN VIEW TRAIL GARNER, NC 27529 REFUND RECIPIENT: 1100152000 2023-600775 RP: 11057901 0021 Check 425.00 kbaker 12/14/2023 3:13:05 PM CAMPBELL UNIVERSITY PO BOX 114 BUIES CREEK, NC 27506-0114 REFUND RECIPIENT: CAMPBELL UNIVERSITY PO BOX 97 11057901 0021 BUIES CREEK NC 27506 1500052460 2023-25156 RP: 039588 0007 02 Check 2107.57 abain 12/15/2023 4:44:07 PM ENUOL Y BRANDON JAN LI NAI KRA 5585 ROSSER PITTMAN RD SANFORD, NC 27332-2778 REFUND RECIPIENT: 211088000 2023-13967 RP: 02151612210056 Check 1540.48 abain 12/15/2023 4:44:07 PM SAULS DONALD GERALD SAULS MARIE B 304 S COTTONWOOD DR GOLDSBORO, NC 27530-9188 REFUND RECIPIENT: 1500025180 2023-32873 RP: 040674 0685 Check 16.18 abain 12/15/2023 4:44:07 PM DUNN HENRY J DUNN JAMIE N 11 GOLDLEAF CT ANGIER, NC 27501 REFUND RECIPIENT: 1500045152 2023-36715 RP: 010515 0332 Check 603.11 kbaker 12/18/2023 9:36:08 AM HOYOS-USCANGA FABIAN HOYOS VANGE PARTIN 354 IVEY ST Page 6 of 18 HCBOC 020524 Pg. 169 RUN DATE: 1/26/2024 9:55 AM HARNETT COUNTY REFUND REPORT NAME BILL NUMBER PAYMENT TYPE AMOUNT OPER DATE TIME SPRING LAKE, NC 28390-8527 LATINO COMMUNITY CREDIT UNION REFUND RECIPIENT: LATINO COMMUNITY CREDIT UNION PO BOX 25279 010515 0032 RALEIGH NC 27611 1500012155 2023-69162 RP: 120587 0090 01 Check 92.70 kbaker 12/18/2023 10:32:20 AM BROWN ROGER ANDREW COX-BROWN JANET M PO BOX 234 ERWIN, NC 28339 REFUND RECIPIENT: 1500002161 2023-601185 RP: 010514 0028 02 SYSTEM 1090.86 abain 12/19/2023 11:36:34 AM SIMMONS HUGHES ARNOLD JR SIMMONS ROSA WEBSTER 72 NEVADA COURT SPRING LAKE, NC 28390 reapplied payment after exclusion correction REFUND RECIPIENT: ROSA WEBSTER SIMMONS 72 NEVADA CT REAPPLIED PYMT AFTER EXCLUSION CORRECTION;REFUND G ENERATED SPRING LAKE NC 28390 705004000 2023-30032 RP: 070599 0117 Check 3.00 kbaker 12/19/2023 1:48:05 PM BISSETTE TERESA 1053 BRICK MILL ROAD COATS, NC 27521-9802 SALVADOR CONDADO CASTRO/TERESA A GRIFFIN REFUND RECIPIENT: 1500060859 2023-601549 PERSONAL PROPERTY Check 95.10 kbaker 12/19/2023 3:10:11 PM VALINOTI CHARLENE ANNE 89 GRAHAMRIDGE LN FUQUAY VARINA, NC 27526-5055 WAKE COUNTY TAX REFUND RECIPIENT: 107914000 2023-62136 RP: 010526 0019 33 Check 75.13 abain 12/19/2023 4:04:31 PM T AND H PROPERTIES PO BOX 578 Page 7 of 18 HCBOC 020524 Pg. 170 RUN DATE: 1/26/2024 9:55 AM HARNETT COUNTY REFUND REPORT NAME BILL NUMBER PAYMENT TYPE AMOUNT OPER DATE TIME DUNN, NC 28335 REFUND RECIPIENT: 107914000 2023-33080 RP: 010526 0019 35 Check 65.18 abain 12/19/2023 4:04:31 PM T AND H PROPERTIES PO BOX 578 DUNN, NC 28335 REFUND RECIPIENT: 107914000 2023-33079 RP: 010526 0019 39 Check 65.39 abain 12/19/2023 4:04:31 PM T AND H PROPERTIES PO BOX 578 DUNN, NC 28335 REFUND RECIPIENT: 99001385 2023-2260870 PERSONAL PROPERTY Check 3330.08 LFAIRCLOTH 12/20/2023 10:10:59 AM ADVANCE SIGNS & SERVICE INC PO BOX 1090 ANGIER, NC 27501-1090 REFUND RECIPIENT: MJS PROPERTIES LLC P.O BOX 1090 ANGIER NC 27501 202009000 2023-59209 RP: 021506 0135 Check 631.37 LFAIRCLOTH 12/20/2023 10:13:53 AM TURLINGTON EDWARD S PO BOX 1027 DUNN, NC 28335 REFUND RECIPIENT: ESTATE OF EDWARD S. TURLINGTON P.O BOX 1027 DUNN NC 28335 Page 8 of 18 HCBOC 020524 Pg. 171 RUN DATE: 1/26/2024 9:55 AM HARNETT COUNTY REFUND REPORT NAME BILL NUMBER PAYMENT TYPE AMOUNT OPER DATE TIME 702057000 2023-51781 RP: 070598 0235 02 Check 2527.68 LFAIRCLOTH 12/20/2023 10:29:42 AM TURLINGTON EDWARD S P O BOX 1027 DUNN, NC 28335 REFUND RECIPIENT: ESTATE OF EDWARD S. TURLINGTON DUNN NC 28335 700997000 2023-50202 RP: 071509 0054 01 Check 1000.00 LFAIRCLOTH 12/20/2023 10:45:00 AM JOHNSON JEANETTE D 317 MELVIN DANIEL LN DUNN, NC 28334 REFUND RECIPIENT: JEANETTE JOHNSON 317 MELVIN DANIEL LN DUNN NC 28334 702058000 2023-12957 RP: 070599 0050 Check 1258.13 LFAIRCLOTH 12/20/2023 11:41:25 AM TURLINGTON EDWARD S P O BOX 1027 DUNN, NC 28335 REFUND RECIPIENT: ESTATE OF EDWARD S. TURLINGTON P.O BOX 1027 DUNN NC 28335 1500053580 2023-71744 PERSONAL PROPERTY Check 2.97 kdaniels 12/20/2023 12:20:37 PM TERRY MICHAEL RAY PO BOX 73 ERWIN, NC 28339-0073 REFUND RECIPIENT: 1500040753 2023-6848 RP: 02151608190001 01 Check 1501.12 tferrell 12/20/2023 3:03:37 PM DUNKIN DEALS LLC ** VOIDED ** 7320 BASSETT HALL CT RALEIGH, NC 27616-5630 PD BY LERETA LLC REFUND RECIPIENT: LERETTA LLC DBA ACUMATCH 6191 NORTH STATE HWY IRVING TX 75038 1500040753 2023-6839 RP: 02151607490002 Check 941.90 tferrell 12/20/2023 3:54:14 PM DUNKIN DEALS LLC Page 9 of 18 HCBOC 020524 Pg. 172 RUN DATE: 1/26/2024 9:55 AM HARNETT COUNTY REFUND REPORT NAME BILL NUMBER PAYMENT TYPE AMOUNT OPER DATE TIME 7320 BASSETT HALL CT RALEIGH, NC 27616-5630 PD BY LERETA LLC REFUND RECIPIENT: ACCUMATCH PROPERTY TAX 6191 N STATE HWY 161 STE 650 DALLAS TX 75038 1500044790 2023-52018 RP: 039577 0103 55 Check 214.01 abain 12/20/2023 4:22:47 PM GALLAHAN KEVIN DUSIRAD PREEYA 205 HICKORY GLEN LN HOLLY SPRINGS, NC 27540-8633 REFUND RECIPIENT: 1500048371 2023-44590 RP: 070690 0623 01 Check 914.78 abain 12/20/2023 4:22:47 PM KLEIN DENA DENNING KLEIN ANTHONY SCOTT 1845 ABATTOIR RD COATS, NC 27521-9380 REFUND RECIPIENT: 1400029349 2023-31934 RP: 04067415210100 02 Check 692.45 abain 12/20/2023 4:22:47 PM JOHNSON JAMES W III TRUSTEE JAMES JOHNSON JR TRUST P O BOX 310 ANGIER, NC 27501 REFUND RECIPIENT: 1500053341 2023-71557 PERSONAL PROPERTY Check 14.35 abain 12/20/2023 4:22:47 PM BARRY MICHAEL JOHN 1465 WHEELER DR ANGIER, NC 27501-6834 REFUND RECIPIENT: 1500032743 2023-62117 RP: 010514 0539 Check 577.68 abain 12/20/2023 4:22:47 PM THOMPSON SCOTT THOMPSON PHILLIP ANDREW 29 CEDAR DR SPRING LAKE, NC 28390-7701 Page 10 of 18 HCBOC 020524 Pg. 173 RUN DATE: 1/26/2024 9:55 AM HARNETT COUNTY REFUND REPORT NAME BILL NUMBER PAYMENT TYPE AMOUNT OPER DATE TIME REFUND RECIPIENT: 1400012728 2023-32623 RP: 03958505 0034 Check 292.79 abain 12/20/2023 4:22:47 PM WEAVER DEVELOPMENT CO INC 350 WAGONER DR FAYETTEVILLE, NC 28303 REFUND RECIPIENT: 1400029349 2023-20198 RP: 04067420220016 Check 1869.60 abain 12/20/2023 4:22:47 PM JOHNSON JAMES W III TRUSTEE JAMES JOHNSON JR TRUST P O BOX 310 ANGIER, NC 27501 REFUND RECIPIENT: 1500012689 2023-47646 RP: 130610 0107 04 Check 11.29 TSHERRING 12/21/2023 10:44:05 AM MCNEILL VICKY COCKERHAM PO BOX 62 LILLINGTON, NC 27546 REFUND RECIPIENT: VICKY C MCNEILL PO BOX 62 LILLINGTON NC 27546 0062 1500030125 2023-70428 RP: 080652 0004 37 Check 304.37 kbaker 12/21/2023 10:56:42 AM KB HOME RALEIGH-DURHAM INC 4506 S MIAMI BLVD STE 100 DURHAM, NC 27703-8000 KB HOME RALEIGH-DURHAM INC REFUND RECIPIENT: 1400025599 2023-7603 RP: 06059711230005 SYSTEM 524.70 abain 12/22/2023 12:35:41 PM GILBERT TALMADGE GILBERT JEANETTE 103 N 8TH STREET ERWIN, NC 28339 REFUND RECIPIENT: 1500041927 2023-51342 RP: 02151612210045 02 SYSTEM 144.61 abain 12/22/2023 12:35:41 PM MJW GENERAL CONTRACTING INC Page 11 of 18 HCBOC 020524 Pg. 174 RUN DATE: 1/26/2024 9:55 AM HARNETT COUNTY REFUND REPORT NAME BILL NUMBER PAYMENT TYPE AMOUNT OPER DATE TIME 10138 KINGS RD LOT 1 MYRTLE BEACH, SC 29572-6021 REFUND RECIPIENT: 1500021198 2023-3088 RP: 02151607340005 SYSTEM 642.60 abain 12/22/2023 12:35:41 PM MCNEILL LUCILLE S FULLER STINSON BARBARA 607 E JOHNSON ST DUNN, NC 28334 REFUND RECIPIENT: 1500047232 2023-63558 RP: 010514 0028 13 SYSTEM 1241.33 abain 12/22/2023 12:35:41 PM CASE HOWARD K III CASE PATRICIA A 370 SIERRA TRL SPRING LAKE, NC 28390-7227 REFUND RECIPIENT: 1500029681 2023-65074 RP: 099568 0108 SYSTEM 859.70 abain 12/22/2023 12:35:41 PM CARTER RICHARD CRAIG CARTER KENDELL LEDFORD 4534 OLIVIA RD SANFORD, NC 27332-3225 REFUND RECIPIENT: 1500046152 2023-18174 RP: 099567 0054 31 SYSTEM 1899.19 abain 12/22/2023 12:35:41 PM BLAGG NATHANIEL TYLER BLAGG LYNZI 94 APACHE TRL SANFORD, NC 27332-2307 REFUND RECIPIENT: 1500051403 2023-49875 RP: 110670 0068 01 SYSTEM 3241.17 abain 12/22/2023 12:35:41 PM ENNIS KELLY JOHNSON 1/3 BURRIS PAULA 1/2 PO BOX 785 BUIES CREEK, NC 27506-0785 REFUND RECIPIENT: 1500014345 2023-4981 RP: 070598 0233 SYSTEM 682.09 abain 12/22/2023 12:35:41 PM Page 12 of 18 HCBOC 020524 Pg. 175 RUN DATE: 1/26/2024 9:55 AM HARNETT COUNTY REFUND REPORT NAME BILL NUMBER PAYMENT TYPE AMOUNT OPER DATE TIME WOODALL DAVIS BRYANT JR CAPPS LINDA KAY WOODALL PO BOX 61 ANGIER, NC 27501 REFUND RECIPIENT: 1500057847 2023-45585 RP: 021518 0142 SYSTEM 594.75 abain 12/22/2023 12:35:41 PM EVANS CAROLYN W 875 TROY PARKER LN DUNN, NC 28334-6096 REFUND RECIPIENT: 1500052917 2023-37018 RP: 019594 0045 09 SYSTEM 993.17 abain 12/22/2023 12:42:37 PM MOORE CHELSEY MOORE LUKE 215 BRANDYWOOD CT CAMERON, NC 28326-9038 REFUND RECIPIENT: 1500021317 2023-18331 RP: 02151611250004 SYSTEM 1916.35 abain 12/22/2023 12:42:37 PM RAY NEEDHAM L 507 S ELM AVE DUNN, NC 28334-5818 REFUND RECIPIENT: 1500046638 2023-17144 RP: 040672 0095 17 SYSTEM 1341.90 abain 12/22/2023 12:42:37 PM UPCHURCH DAVID JOHN UPCHURCH DORINDA S 181 KINNIS CREEK DR ANGIER, NC 27501-6493 REFUND RECIPIENT: 1500054828 2023-62399 RP: 040682 0354 Check 7083.65 LFAIRCLOTH 12/22/2023 1:20:12 PM STANCIL KATHY H STANCIL PHILLIP R 466 STANCIL RD ANGIER, NC 27501-8342 PAID BY GWYNN,EDWARDS &GETTER P.A Page 13 of 18 HCBOC 020524 Pg. 176 RUN DATE: 1/26/2024 9:55 AM HARNETT COUNTY REFUND REPORT NAME BILL NUMBER PAYMENT TYPE AMOUNT OPER DATE TIME REFUND RECIPIENT: GWYNN, EDWARDS & GETTER IOLTA TRUST ACCOUNT 900 RIDGEFIELD DR, SUITE 150 RALEIGH NC 27609 1500014061 2023-38680 RP: 071519 0037 01 Check 1878.05 abain 12/22/2023 3:41:15 PM STEPHENSON BETTE STEPHENSON BETTE JO T TRUSTEE 21128 LAGOONA DR CORNELIUS, NC 28031 REFUND RECIPIENT: 1500031283 2023-63290 RP: 080653 0007 01 Check 6581.02 abain 12/22/2023 3:41:15 PM GHD WOODGROVE LLC 1330 SUNDAY DR STE 105 RALEIGH, NC 27607-5196 REFUND RECIPIENT: 1500018643 2023-42390 RP: 03050701 0183 06 Check 309.86 abain 12/22/2023 3:41:15 PM HALL BOBBY RAY TRUSTEE BOBBY RAY HALL REVOC TRUST 151 PINNACLE PL LITTLE RIVER, SC 29566-7217 REFUND RECIPIENT: 99171803 2023-2253511 PERSONAL PROPERTY Check 37.25 abain 12/22/2023 3:41:15 PM THOMAS BRIAN WESLEY 841 MCARTHUR RD BROADWAY, NC 27505-8590 REFUND RECIPIENT: 1001100000 2023-54327 RP: 100640 0089 Check 200.00 LFAIRCLOTH 12/28/2023 11:05:18 AM OQUINN GEORGE DONALD OQUINN ELAINE NORDAN ** VOIDED ** PO BOX 968 LILLINGTON, NC 27546-0968 REFUND RECIPIENT: DONALD O'QUINN PO BOX 968 1500023110 2023-26159 RP: 050644 0002 01 Card 351.12 VDS 12/28/2023 1:17:56 PM Page 14 of 18 HCBOC 020524 Pg. 177 RUN DATE: 1/26/2024 9:55 AM HARNETT COUNTY REFUND REPORT NAME BILL NUMBER PAYMENT TYPE AMOUNT OPER DATE TIME ARNOLD MICHAEL D ** VOIDED ** 7179 CHRISTIAN LIGHT RD FUQUAY VARINA, NC 27526 REFUND RECIPIENT: 1500023110 2023-60331 RP: 050644 0002 Card 1658.22 VDS 12/28/2023 1:17:56 PM ARNOLD MICHAEL D ** VOIDED ** 7179 CHRISTIAN LIGHT RD FUQUAY VARINA, NC 27526 REFUND RECIPIENT: 407345000 2023-2762 RP: 040693 0091 Check 5.00 kdaniels 12/29/2023 8:05:14 AM LANGDON DON R LANGDON CAROL B PO BOX 1348 ANGIER, NC 27501 REFUND RECIPIENT: DON RAY LANGDON CAROL LANGDON PO BOX 1348 ANGIER NC 27501 1500006940 2023-13092 RP: 130509 0120 12 Check 18.00 kbaker 12/29/2023 8:38:30 AM HUGHES LEVERN SR HUGHES CHARLES JT W/ROS 912 MCKIMMON ROAD FAYETTEVILLE, NC 28303 REFUND RECIPIENT: 1500010496 2023-2565 RP: 07069015020010 Check 70.71 tferrell 12/29/2023 9:47:49 AM MADRAZO RENNOLD MADRAZO NANCY WIFE 214 W LISA ST COATS, NC 27521 REFUND RECIPIENT: RENNOLD E MADRAZO 214 W LISA ST COATS NC 27521 802142000 2023-11990 RP: 080644 0043 12 Check 212.00 tferrell 12/29/2023 10:36:23 AM SNELL TIMOTHY B SNELL ANNA A 236 LAUREL BROOK CT Page 15 of 18 HCBOC 020524 Pg. 178 RUN DATE: 1/26/2024 9:55 AM HARNETT COUNTY REFUND REPORT NAME BILL NUMBER PAYMENT TYPE AMOUNT OPER DATE TIME FUQUAY VARINA, NC 27526-8711 REFUND RECIPIENT: ANNA APOLONIO SNELL 236 LAUREL BROOK CT FUQUAY VARINA NC 27526 1300417000 2023-68834 RP: 130621 0016 Check 10.00 kdaniels 12/29/2023 12:27:49 PM CUMMINGS JERRY CUMMINGS SYLVIA O P O BOX 591 MAMERS, NC 27552 REFUND RECIPIENT: JERRY CUMMINGS PO BOX 591 MAMERS NC 27552 201460000 2023-63358 RP: 02151608030005 Check 400.00 LFAIRCLOTH 12/29/2023 2:39:09 PM ELMORE WILLIAM P ELMORE JACKIE C ** VOIDED ** PO BOX 668 DUNN, NC 28335 REFUND RECIPIENT: WILLIAM ELMORE 124 FAIRFIELD CIRCLE P.O. BOX 668 DUNN NC 28335 1500052068 2023-40879 RP: 03958601 0373 57 Check 4.07 TSHERRING 12/29/2023 3:38:10 PM BROWN GLADYS L 62 BRENT WOOD SANFORD, NC 27332-1004 REFUND RECIPIENT: 1500029709 2023-69308 RP: 040682 0072 06 Check 174.94 kdaniels 12/29/2023 3:40:35 PM WOODWARD MITCHELL D WOODWARD LAURIE F 335 MABRY RD ANGIER, NC 27501-7691 REFUND RECIPIENT: MITCHELL WOODWARD 335 MABRY RD ANGIER NC 27501 1203795000 2023-39368 RP: 120556 0205 Check 214.01 abain 12/29/2023 4:42:28 PM OWENS WILLIE D JT W/ROS OWENS RUBY V JT W/ROS ** VOIDED ** PO BOX 217 BUNNLEVEL, NC 28323-0217 pd by deborah blackmon Page 16 of 18 HCBOC 020524 Pg. 179 RUN DATE: 1/26/2024 9:55 AM HARNETT COUNTY REFUND REPORT NAME BILL NUMBER PAYMENT TYPE AMOUNT OPER DATE TIME REFUND RECIPIENT: DEBORAH BLACKMON 313 E BROAD ST DUNN NC 28334 1500049498 2023-11172 RP: 03958701 0984 Card 99.64 VDS 12/29/2023 7:00:32 PM MILLER JIANFENG WANG 112 FAIRFIELD CIR APT A DUNN, NC 28334-3013 REFUND RECIPIENT: TOTAL REFUNDS PRINTED: 64,752.61 (Count: 79) TOTAL VOID REFUNDS: -4,524.23 (Count: 7) TOTAL: 60,228.38 Page 17 of 18 HCBOC 020524 Pg. 180 RUN DATE: 1/26/2024 9:55 AM HARNETT COUNTY REFUND REPORT VOIDED REFUND AMOUNTS OF REFUNDS NOT IN 12/1/2023 - 12/31/2023 NAME BILL NUMBER AMOUNT OPER PAYMENT TYPE DATE TIME REFUND DATE 214158000 - NORTH CLINTON AVENUE BAPTIST CHURCH 2023-61099 RP: 021516 9054 409.08 abain Check 12/14/2023 8:31:44 AM 10/2/2023 05:13 PM 99161220 - SOUTER GIFFORD MACLEOD 2022-2296108 PERSONAL PROPERTY 98.08 abain Check 12/14/2023 1:51:58 PM 10/11/2023 04:48 PM 1400034388 - TIMBERRIDGE PROPERTIES LLC 2023-50700 RP: 110681 0044 21 389.51 abain Check 12/28/2023 10:00:24 AM 11/27/2023 03:22 PM TOTAL VOID REFUNDS: 896.67 Page 18 of 18 HCBOC 020524 Pg. 181