YANCEYVILLE TOWN COUNCIL MEETING MINUTES Tuesday, January 10t,2023 6:00pm The meeting oft the Town Council was. held in the Yanceyville Town Council Chambers at the Yanceyville Municipal Services Building located at 158 East Church Street, Yanceyville, NC and streamed through the WebEx platform on' Tuesday,January 10th, 2023, at 6:00pm. Council Members present: Mayor- Alvin Foster, Mayor Pro Tem- Odessa Gwynn, Keith Staff present inj person: Kamara Barnett-Town Manager/Clerk, Georgetta Swann- Deputy Tatum, and Brian Massey Clerk, and Leel Farmer- Town Attorney Item 1: Call to Order Mayor Alvin Foster called the Town Council Meeting to order at 6:03 pm. The meeting opened with aj prayer. He asked all to stand for the pledge of allegiance. Mayor Foster also stated that the Yanceyville Town Council rules and procedures reflect thei revisions ofthe North Carolina open meeting law oft the North Carolina General Statues, a copy oft the Yanceyville Town Council rules and procedures are available upon request. Yanceyville Town Council also has rules and procedures for electronic meetings that reflect the revisions of the North Carolina open meeting law of the North Carolina General Statues, a copy of the Yanceyville Town Council rules and procedures are available upon request. Item 2: Review and Adoption of Agenda = Mayor & Council Mayor Foster asked Town Council for ai motion. Afterab briefreview, Mayor Pro Tem Gwynn made ai motion to adopt the agenda as presented. The motion was seconded by Councilman Massey and passed with a unanimous vote Item 3: Consent Agenda a.) Minutes from December 6th, 2022, Town Council Meeting Mayor Foster asked Town Council to review the Consent Agenda. After a short review, Mayor Pro Tem Gwynn made a motion to adopt the Consent Agenda as presented. The motion was seconded by Councilman Massey and passed with a unanimous vote. Item 4: Public Comment Mrs. Vicky Hastings, 336 West Main Street Yanceyville, NC27379. Mrs. Hastings indicated that shel had ai few questions regarding the detail process ofsellingi real estate and process oftherevenue bonds. Town Council Mecting Minutes January 10", 2023 Mayor Foster noted that during public comment Town Council simply listens to comments. He explained that Town Council doesn't take action during this time; however, all comments are noted for thei record tol be addressed in future. Mrs. Hastings noted that shel had concerns regarding both the sellingi real estate and the revenue bonds as they are items listed on the. Agenda for Town Council to act on tonight. Mayor Foster indicated both items are agenda items and will be addressed later during the meeting. Mrs. Hasting indicated that she would like to ask questions Town Attorney Farmer indicated that the sale of the property is pursuant to the Economic Development Statue, which Town Council considered last fall. He noted that the questions addressed by Mrs. Hastings is connected to the Developer's Agreement regarding the Dillard Mr. Matthew Fair, 53 West Main Street asked what process was used to communicate the boil water advisory that was issued on December 24th, 2022? Mr. Fair noted that he found it extremely hard to find information regarding the Boil Notice Advisory and mentioned using other methods along with social media platforms. He suggested placing signage around the Town's square to Item 5: Water and Wastewater Treatment Facilities Update: Gary Stainback, Inframark Mayor Foster introduced Gary Stainback, Inframark. Mr. Stainback updated and presented Town before Town Council acts. School Apartments which Town Council will consider tonight. assist with disseminating information to' Town residents/citizens. Representative Council the monthly update as follows: Yanceyville Water Treatment Plant Collected Disinfection byl Product (DBP) distribution water samples in November for fourth quarter compliance. Following increased hydrant flushing, the' Total Trihalomethane (DBP/THM) concentrations were significantly lower. The results were 0.032 mg/l and 0.029 mg/l at County Home Road and Walter Mill Road sites, respectively. The THM limit is 0.080 mg/l. These individual samples are included in ai running average for each site. This last round ofs samples brought the County Home Road back into compliance. However, the Walter Mill Road is still over the 0.080: mg/1 limit with a running average of0.089 mg/l. State issued al Notice of Violation for the above fourth quarter running average exceedance at the Walter Mill Road site on December 22, 2022. Public Notice is required with the approved DBP Plan currently in place. The next compliance samples willl be collected in February. Project to upgrade the water plant carbon feed system is nearing completion. The addition of carbon is part ofthel DBP reduction plan for the system. Water quality complaints were received from areas in the distribution system. Water treatment plant staff confirmed compliant water quality leaving the water treatment plant and communicated closely with the town. Also, staffi is routinely collecting water quality distribution samples. Hydrant flushing has been increased to pull water through the areas with elevated DBP results and water quality complaints. Water system experienced issues with the elevated water storage tank levels and water supply ini the distribution system on December 24, 2022. Extremely cold conditions adversely effected operations and exacerbated problems with mechanical equipment. An electrical power supply issue and ai malfunctioning valve on the treated water line as well as the loss oft the elevated 2 Town Council Meeting Minutes January 10",2023 storage tank level signal contributed to the low water supply levels. The water plant has been able to recover to improved operating conditions by operating the plant on standby generator power while Duke Energy addressing the power supplyissue. In addition, the valve failurel has been addressed to allow proper interim operations while ai repair/replacement for the valve is During this period, operating strategies were adjusted to expand coverage oft the facility, schedule routine fueling oft the generator, manual tank level inspections and remote monitoring and operation of the on-site water storage to maintain increased water levels in the elevated prepared. storage tank. Yanceyville Wastewater Treatment Plant The wastewater treatment plant experienced excessive waste solids concentrations int thet treatment units due to the malfunction ofthe sludge waste/decant valve and line to the sludge storage tank. This issue was caused by the extreme low temperatures during the period. Additional staff resources were provided to resolve the imbalance ofs solids in the treatment system. Facility composite wastewater samplers froze up during this period requiring some sample schedules to be adjusted. Mayor Foster thanked Mr. Stainback for presenting a detailed report. Mayor Pro Tem Gwynn shared concerns about discolored water and what she has dealt with in the last two years. She expressed that her water has been resembling milk since the System Pressure. Advisory was issued and was told that it was air in her line. Mr. Stainback asked if Town Manager Barnett indicated that due to low pressure and outages several times in the system it caused many issues throughout town. She noted that efforts have been created to communicate with the public in time of crisis. Town Manager Barnett explained that we all consumer information differently SO there is a strong need to address as many sources as possible tor make surei residents arei receiving notices in a timely manner. Shei noted that it was placed on the Town's Website, social media, placed on1 the door ofTown Hall, and Caswell County Inframark could come out to take water samples at the residence. Emergency Services did ai red code alert for all areas affected. Item 6: Town Manager Report- Kamara Barnett Town Manager Barnett indicated that the Pre-Construction conference for the 9-11 Memorial Project was held here at' Town Hall earlier today. She indicated that bids will be emailed to' Troy King, Project Engineer- Alley Williams Carmen King on. January 31, 2023, by 2 pm, sO we: arei not Town Manager Barnett explained that North Carolina Department ofTransportation completed a traffic study regarding uniform speed limits in the downtown area. NCDOT proposed changing speed limits starting at Cooper Rogers Road to the Square to 25mph, Hooper. Avenue to 25mph, Main Street beginning at Hooper Avenue to the Square 25 mph, North Avenue 25mph, From the doing formal bid opening. Square to the stoplight on Main Street East 25 mph. 3 Town Council Meeting Minutes. January 10#,2023 Thej public asked ift traffic calming devices such as rumble strips, flashing lights, or speed bumps could be added on West Main Street. Town Manager Barnett incited that she would contact Mr. Vance Barham, Traffic Engineer, NCDOT Division 7 to address the question. Town Manager Barnett asked Town Council to authorize her to seek another vendor on pursuing the Free Public Wi-Fi project for phase two. She noted that the current vendor has noti responded Town Manager Barnett indicated that in the agenda packet was information regarding the Blackwell Property located 1818 North Carolina Hwy 62 regarding the sale and disposition of Property. Town Manager Barnett that before the Town can sell or dispose the property it would After as short review Mayor Foster asked' Town Council for ai motion. Councilman Tatum made a motion to declare 1818 North Carolina Hwy 62, Map & Parcel 0097 016 as surplus. The motion toany correspondents ini nine months. Town Council agreed. need to declared surplus. was seconded by Councilman Massey and passed with ai unanimous vote. Item 7: Town Attorney Report-I Lee Farmer None Item 8: Closed Session- G.S. 143-318.11- Contractual and Real Estate Mayor Foster asked Town Council for ai motion. Mayor Pro Tem Gwynn made ai motion to go: into Closed Session NC General Statues 143-318.11 Contractual, Real Estate, and Personnel. The motion was seconded by Councilman Massey and passed with a unanimous vote. After Town Council returned from Closed Session, Mayor Foster asked for a motion to come out ofClosed Session. Mayor Pro Tem Gwynn made ai motion to come out of Closed Session. The motion was seconded by Councilman Massey and passed with a unanimous vote. Mayor Foster asked Town Council for a motion to go back into Regular Session. Mayor Pro Tem Gwynn motion to go back to into Regular Session. Thei motion was seconded by Councilman Mayor Foster noted that while in Closed Session Town Council needs to approve the Amended and Restated Water and Wastewater System Operation and Maintenance Agreement with Mayor Foster asked Town Council for a motion. Councilman Tatum made a motion to approve the Amended and Restated Water and Wastewater System Operation and Maintenance Agreement with Inframark LLC. The motion was seconded by Councilman Massey and passed with a Tatum andj passed with al unanimous vote. Inframark LLC. unanimous vote. Town Councill Meeting Minutes. January 10#,2023 Item 9: Review, Consideration & Approval of Public Waterline Improvement Project Agreement Dated December 6, 2022, by and between Dillard School Apartments, LLCE Etals, Mayor Foster asked Town Council for a motion. Mayor Pro Tem Gwynn made a motion to approve the Public Waterline Improvement Project Agreement Dated December 6, 2022, by and between Dillard School Apartments, LLC Etals, and the Town of Yanceyville. The motion was and the Town of Yanceyville seconded by Councilman Massey and passed with a unanimous vote *Attached Item 10: Motion to Reconsider November 1, 2022, Resolution to Table Multifamily Housing Mayor Foster asked Town Council for a motion. Councilman Massey made a motion to unable November 1, 2022, Resolution on Multifamily Housing Revenue Bonds Issuance and Sale. The motion was seconded by Mayor Pro Tem Gwyn and passed with a unanimous vote. Item 11: Consideration and Adoption of] Resolution Authorizing Issuance and Sale of Multifamily Housing Revenue Bonds to Finance the Acquisition, Construction, Rehabilitation and Equipping of Dillard School Apartments Mayor Foster asked Town Council for ai motion. Mayor Pro Tem Gwynn made a motion to approve the Resolution Authorizing Issuance and Sale of Multifamily Housing Revenue Bonds to Finance the Acquisition, Construction, Rehabilitation and Equipping of Dillard School Apartments. The motion was seconded by Revenue Bonds Issuance and Sale Councilman Massey and passed with al unanimous vote. *Attached Item 12: Approval and Conveyance of Surplus Real Property to CCTraining, Mayor Foster asked Town Council for a motion. Councilman Tatum made a motion to approve Conveyance of Surplus Real Property to CC Training, LLC pursuant to G.S. 158-7.1(d).The: motion was seconded by Councilman Massey and LLC pursuant to G.S. 158-7.1(d) passed with a unanimous vote. *Attached Item 13: Informal Diseussion/Public Comment- Discussion & Comments must directly relate to agenda items None 5 Town Council Meeting Minutes. January 10#,2023 Item 14: Recess Mayor Foster asked' Town Council for a motion to recess the. January 10th, 2023, Town Council Meeting. After no further discussion, Councilman Massey made a motion to recess the: meeting until Thursday January 19th,2023, at 10:00am. Councilman Tatum seconded the motion that Kamara Bamett, Town Clerk and Georgetta Swann, Deputy Clerk prepared the above minutes. They rprasantabnif.aterpion. oft those passed with al unanimous vote. Meeting ended at 8:37pm. matters that were addressed att this meeting. Respectively Submitted: Alvin Foster, Mayor Kamara Barnett, Town Clerk Georgetta Swann, Deputy Clerk Town Councill Meeting Minutes. January 10+,2023 Filed: 01/11/2023 09:59:32A AM Ginny S. Mitchell, Register of Deeds Caswell County, NC BOOK 647 PAGE 44(4) 353830 PUBLIC WATERLINE IMPROVEMENT PROJECT. AGREEMENT Suwak This PUBLIC WATERLINE IMPROVEMENT PROJECT AGREEMENT ("Agreement") made this the 6th day ofl December, 2022, by and between DILLARD SCHOOL APARTMENTS, LLC, al North Carolina Limited Liability Company ("Developer),byandi through DILLARDMANAGER, INC., aN North Carolina Corporation ("Manager for the Aforementioned Developer"), and the TOWN OF YANCEYVILLE, al North Carolina Municipal Corporation (the "Town"), fort the design and installation of a public water line in Yanceyville, North Carolina (the "Project"), as more specifically depicted and described on Exhibit A which is attached hereto and incorporated herein by reference (the "Project Drawing"). Developer agrees as: follows: 1.1 Developer shall design, construct and install an eight (8) inch water line within the right of 2.1 Developer shall be required to expend a sum equal to the accepted and approved bid amount 3. The Developer's: scope oft thel Project shall include all installation, construction, design, survey and civil engineering required ini regard to the Project. All improvements shall bei in accordance with the ways as depicted and described on Exhibit A. for the cost oft the Project. standards and requirements oft the Town. 4. Developer shall submit thel Project construction drawings and related permitting documentation 5. Developer's general contractor shall coordinate and hire all required subcontractors utilized for 6. Developer shall obtain all necessary lien waivers, encroachment agreements, bonds, permits and rights ofway for the completion of the Project. Upon completion of construction, Developer shall to the Town for review to verify compliance with Town standards. thel Project. execute all necessary certifications with applicable permitting agencies. 7. The Developer shall provide the Town with copies of allj permits or other approvals required 8.a. The Developer shall disburse the sum of $85,810.25 upon execution of this agreement as reimbursement for accrued to date expenses and costs (Hazen and Sawyer, Alley, Williams, Carmen and b. Thel Developer shall disburse a final payment for any oft the remaining aforementioned unreimbursed costs due the' Town prior to the final issuance ofa certificate of occupancy fort the Project. fort thel Project. King, Inc., and the Town ofy Yanceyville Legal and. Administrative Costs). The Town agrees as follows: 1. Upon approval oft the Project construction drawings, the Town shall sign necessary permitting documentation for Public Water Supply (as applicant) and thel North Carolina Department of Transportation (as third party) accepting ownership and maintenance: responsibilities oft the water line. 2. The" Town, by and through its designated Town Engineers, shall monitor construction activities for compliance with all' Town standards and specifications during thel Project 3. Upon completion and: final inspection oft thel Project, the Town shall accept and thereafter Based on the obligations above, the Town and any agencies thereof agree to fully approve, after final inspection and issuance ofall required permits, Developer's Dillard School project in all respects, and approval of the Project shall not hinder the permitting approval of the Dillard School project; provided, however, that the Project must be completed prior to the issuance of the final certificate of occupancy for installation and construction. maintain the waterline and other facilities from thel Project. thel Dillard School project. This Agreement constitutes the entire undertaking between the parties hereto and supersedes any and all prior agreements, arrangements, and understanding between the parties. This Agreement may be amended only by a written agreement executed by all parties hereto. INWITNESS WHEREOF, Developer has executed this Agreement as oft the day and year first above written. DILLARD CHOOLAPAKIMENIS, LLC, A North Carolina Limited Liability Company By Its] Manager: DILLARD MANAGER, INC., AN North Carolina Corporation By: Juke A. Porter, President IN WITNESS WHEREOF, the Town has executed this Agreement as oft the day and year first above written. THE TOWN OF YANCEYVILLE, Al North Carolinal Municipal A Alvin' W. Foster, Mayor By: Attest: Komoua .Bontt Kamara G. Barnett, Town Clerk (TOWNSEAL) OF YANCEL TED STATE OF NORTH CAROLINA COUNTY OF MECKLENBURG Rchncialakan a Notary Public of said County and State, do hereby certify that JULIE A. PORTER, personally came before me this day and acknowledged that she is PRESIDENT of DILLARD MANAGER, INC., a North Carolina Corporation, and that by authority duly given and as the act of each entity, he signed the foregoing instrument ini its name on its behalf as its act and deed. Witness my hand and Notarial stamp or seal, this the 13 dayofDecember, 2022. My Commission Expires: Aysl osaob AhanckRo NOTARY 9 PUBLIC 9 SNBURG Notary Public (NOTARY SEAL) STATE OF NORTHCAROLINA COUNTY OF CASWELL LAnital B. Smith al Notary Public ofs said County and State, do hereby certify that KAMARAG.] BARNETT, personally came before me this day and acknowledged that she is Town Clerk of the Town of Yanceyville, and that by authority duly given and as the act of the Town, the foregoing Agreement was signed in its name by ALVIN W.1 FOSTER, Mayor, sealed with its" Town Seal and attested Witness my hand and notarial stamp or seal, the_ Dh day of] Janea. by herself as Town Clerk. 2003. a Notary Public My Commission Expires: 9aa/a7 (NOTARYSEAL) ANITAB. SMITH Notary Public, North Carolina Caswell County My Commission Expires 9/a9/27 RESOLUTION AUTHORIZING ISSUANCE AND SALE OF MULTIFAMILY HOUSING REVENUE BONDS TO FINANCE THE ACQUISITION, CONSTRUCTION, REHABILITATION AND EQUIPPING OF DILLARD SCHOOL APARTMENTS WHEREAS, the Town Council (the "Town Council") oft the Town ofYanceyville, North Carolina (the' "Town") met in Yanceyville, North Carolina at 6:00pm on the 10th day ofJanuary, 2023; and WHEREAS, pursuant to Section 160D-1311(b)ofthet General Statutes ofNorth Carolina, the Town isg granted the power to exercise directly the powers ofal housing authority organized pursuant to thel North Carolina Housing Authorities Law, Article 1 of Chapter 157 of the General Statutes ofNorth Carolina, as amended (the "Act"); and WHEREAS, the Act in N.C.G.S. $ 157-9 gives the Town acting as a housing authority the power "to provide for the construction, reconstruction, improvement, alteration or repair ofa any housing project" and "to borrow money upon its bonds, notes, debentures or other evidences ofi indebtedness and to secure the same by pledges ofi its revenues"; and WHEREAS, Dillard School Apartments, LLC, al North Carolina limited liability company, or an affiliated or related entity (the "Borrower"), has requested that the' Town assist iti in financing the acquisition ofthe historic Dillard School buildings and the constructing, renovating and equipping therein ofa 53-unit multifamily residential rental development for seniors to be known as Dillard School Apartments and located at 403 Dillard School Drive int the' Town (the Development"),: and the Town has agreed to do so; WHEREAS, the Town proposes to provide the financing for the Development by the issuance of its multifamily housing revenue bonds, in one or more series, in the aggregate principal amount not to WHEREAS, the Bonds will be issued pursuant to a Bond Financing Agreement (the "Bond Financing Agreement"), among the Authority, the Borrower and Sterling Bank, as thel bond purchaser (the WHEREAS, the proceeds of the Bonds will be loaned to the Borrower pursuant to the Bond Financing Agreement for the purpose of( (i) paying a portion of the costs of the acquisition, construction, rehabilitation and equipping of the Development and (ii) paying certain expenses in connection with the WHEREAS, aj portion of the cost oft the Development will be financed with funds provided by a tax credit investor as ai result oft the purchase of 4%1 low income housing tax credits available under Section WHEREAS, the Borrower has received an allocation of volume cap for the Bonds and the Development from the North Carolina Housing Finance Agency and the North Carolina Federal Tax WHEREAS, the Town proposes to authorize and, where applicable, execute the following (a) thel Bond Financing Agreement, together with the form oft the Bonds attached thereto; and exceed $9,926,000 (the "Bonds"); and "Bond Purchaser"); and issuance oft the Bonds; and 42 of the Code; and Reform Allocation Committee as required by Section 146 of the Code; and instruments to carry out the transactions described above (the "Documents"): (b) the Promissory Note of the Borrower ini favor oft the Town, which will be assigned by the (c) Regulatory Agreement and Declaration of Restrictive Covenants (the "Regulatory Agreement"), by the Borrower for the benefit of the Town, pursuant to which the Borrower agrees to comply with the requirements oft the Code relating to low and moderate income housing; Town to the Bond purchaser; (c) Deed of Trust, Assignment of Rents, Security Agreement and Fixture Filing from the Borrower to a deed oftrust trustee for the benefit oft the Town; and (d) Assignment of Deed of" Trust from the Town to the Bond Purchaser; NOW, THEREFORE, THE TOWN COUNCIL OF THE TOWN OF YANCEYVILLE, NORTH CAROLINA DOES HEREBY RESOLVE, AS FOLLOWS: 1. The Town hereby determines to provide financing to the Borrower for the acquisition, construction, rehabilitation and equipping of the Development through the issuance of the Bonds pursuant to the North Carolina Housing Authorities Law, Article 1 of Chapter 157 oft the General Statutes ofl North Carolina, as amended, and Section 160D-13110b)ofthe General Statutes ofNorth Carolina, as amended, the loan of the proceeds thereof and the deposit of such proceeds in accordance with the Bond Financing Agreement. 2. The Town hereby authorizes the issuance and sale of the Bonds pursuant to and in accordance with the terms set forth in the Bond Financing Agreement. The Bonds will bear interest at the rates and will mature and be redeemed in the years and amounts all as set forth in the Bond Financing Agreement; provided, however, that the aggregate principal amount of the Bonds shall not exceed authorized and directed to execute and delivert the Documents to the other parties thereto. Each oft thel Mayor and the Town Manager or his or her respective designee, is authorized and directed to execute and deliver such endorsements, assignments and otheri instruments as may be necessary to assign the Borrower) Note and deliver the Bonds in the manner and subject to the conditions provided in the Financing Agreement, the Town Manager or her designee is hereby authorized and directed to authenticate thel Bonds, and to cause the Bonds sO executed and authenticated to be delivered to or for the account of the Bond Purchaser, or any $9,926,000. 3. Each of the Mayor and the Town Manager or his or her respective designee is hereby other security documents to thel Bond Purchaser. 4. Each ofthel Mayor and the Town Manager is hereby authorized and directed to execute and affiliate thereof, upon payment of the purchase price therefor. 5. The Documents shall be in substantially the forms previously reviewed by staff and described herein, which are hereby approved, with such completions, omissions, insertions and changes as may be necessary to reflect the final terms ofthe Bonds, including any changes in dates as may be required to reflect the date of the actual closing, and as otherwise approved by the officers oft the Town executing them after consultation with bond counsel and counsel to the Town, their execution to constitute conclusive include authorization to each oft the Mayor and the Town Manager, or1 their respective designees, to execute the document, authorization to the' Town Clerk or any Assistant Town Clerk to affix the seal oft the Town to evidence oftheir approval ofany such completions, omissions, insertions and changes. 6. Any authorization made hereby to the officers of the Town to execute a document shall 2 such document and attest such seal and where appropriate, to deliver it to the other parties thereto, alli int the documents, agreements, instruments, and certificates in the name and on behalf of the Town as may be necessary or desirable to the issuance of the Bonds, All other acts of the officers of the Town that are in conformity with the purposes and intent of this resolution and in furtherance of the undertaking of the Development and thei issuance and sale oft the Bonds are hereby ratified, confirmed and approved. manner provided in thel Documents. 7. Such officers are hereby authorized and directed to execute and deliver any and all other 8. This resolution shall take effect immediately. *** I, Kamara Barnett, Town Clerk of the Town of Yanceyville, North Carolina, DO HEREBY CERTIFY that thei foregoing isa at true and complete copy ofsoi much ofthe proceedings ofthe' Town Council for the Town ofYanceyville, North Carolina, at ar regular meeting duly called and held on. January 10, ,2023, as it relates in any way to the resolution hereinabove set forth, and that such proceedings are reçorded in the minutes of the Town Council. this 10th day of January, 2023. WITNESS my hand and the seal oft the Town Council oft the Town ofYanceyville, North Carolina, (SEAL) omosc Bomoth Kamara Barnett, Town Clerk Town of Yanceyville, North Carolina of YANCE PORATED 3 Filed: 01/11/2023 09:59:33 AM Ginny S. Mitchell, Register of Deeds Caswell County, NC REAL ESTATE EXCISE TAX: $0.00 BOOK647 PAGE 48(5) 353831 Sahwo NORTH CAROLINA GENERAL WARRANTY: DEED Excise Tax: Exempt Parcel Identifier No. By: Verified by, County oni the day of 20_ Mail/Box to: Brockmann Law, 17250 Lancaster Highway, Suite 608. Charlotte, North Carolina 28277 Thisi instrument was prepared by: Todd C. Brockmann, Esq. THIS DEEDI made this 10th day of. January, 2023, by andl between Brief description fort the Index: Tax Map and] PIDs 00Y8B002 and 00Y8B003. Dillard School Drive. Yanceyville, NC GRANTOR GRANTEE TOWN OF YANCEYVILLE (A North Carolina Municipal Corporation and Political Subdivision ofthe State ofl North Carolina) CCTRAINING, LLC (ANorth Carolina Limited Liability Company) 4601 Charlotte Parkl Drive, Suite 350 Charlotte, NC28217 POI Box 727 Yanceyville, NC27379 The designation Grantor and Grântee as used herein'shalli include said parties, their heirs, successors, and assigns, and shall include WITNESSETH, that Grantor, fora'valuable consideration paid by Grantee, the receipt of which is hereby acknowledged, has and by these presents does grant, bargain,'sell and convey unto Grantee: in fees simple, all that certain lot, parcel ofl land or condominium unit situated in the Town ofYanceyville Yanceyville Township, Caswell County, North Carolina, and more particularly described Thej property hereinabove described was acquired by Grantor by instrument reçorded in Book 643, Page 1548, Caswell County, N. singular, plural, masculine, feminine or neuter as réquired by context. as follows: C.F Registry. See] Exhibits A and B attached hereto All or aj portion oft the property herein conveyed does NOTi include thej primary residence of Grantor. Note: This isi intended tol be a conveyance to the Grantee ofaj portion of the only remaining real property of the Grantor that once constituted the campus or grounds of the old Dillard School (formerly known as the Caswell County Training School), ands suchi real property: is identified as Tax Map and] Parcel Nos.: 00Y8B002 and 00Y8B003 by the Office oft the Caswell County Tax Collector. This conveyance by the Grantor is made pursuant to the authority of General Statute 158-7.1. The Grantor has determined that infrastructure expenditures pledged by an affiliate oft the Grantee as set forthi in apublic waterline improvement project agreement duly recorded in the Caswell County, N. C. Registry inl Book 647, page 4t, substantially exceeds the fair market value of thel lands herein conveyed to the Grantee. TOI HAVE AND TO: HOLD1 the aforesaid lot or parcel of land and allj privileges and appurtenances thereto belonging to Grantee in And Grantor covenants with Grantee, that Grantor is seized oft the premises in fee simple, has the right to convey the same in fee simple, that title is marketable and free and clear of all encumbrances, and that Grantor will warrant and defend thet title against the fees simple. lawful claims ofa all persons whomsoever, other than the following exceptions: Seel Exhibit C attached hereto INI WITNESS WHEREOF, the Grantor has duly executedi the foregoing as ofthe day and year first above written. SELLER: TOWN OF YANCEYVILLE Subdivision oft the State By: (AI North Carolina Municipal Corporation and Political 2 Alvin W.1 Foster, Mayor Attested by: YANCE KOmoua d. Bunott Kamara G. Barnett, Town Clerk (TOWNSEAL) PPORATED State OfNORTH CAROLINA, County of CASWELL I, the undersigned NotaryPublic of the County and State aforesaid, certify that KAMARA G. BARNETT, TOWN CLERK, personally came before me this day and acknowledged that shei is the' Town Clerk ofthe Town ofYanceyville, and that by authority duly given and as theact ofsuch entity, she signed thei foregoing instrument ini its name and on its behalfas its act and deed by its Town Clerk ands sealed withi its seal and that she attested to thes signature of Alvin W.1 Foster, Mayor ofthe' Town of Yanceyville. Witness myl hand and Notarial stamp or seal, this 10th day of. January, 2023. Cimta B. Amith 4nita B. Smith Notary Public Notary's Printed or Typed Name My Commission Expires: gg7 (Affix Seal) NORTHCAROLINA, GASWELL COUNTY State ofl North Carolina, that thef is nots subjectt toa andt that all delinquent foregoing taxes ypons said really eallyl havet been paid this the_ ILanaas anad ANITAE B. SMITH Caswell County My Commission 9124127 Expires Notary Public, North Carolina Persuant to Chapter 391 oft the 1977 Session Laws ofthe described Caswall County Tax S Exhibit. A Legal Description Tract Number 1: Being all of Caswell County Tax ID! # 1008.00.02.0000 as described inl Deed Book (D.B.)240 Page ini the Caswell County Register ofI Deeds, and being more particularly bounded and described as follows: (Pg.) Beginning at al MAG nail int thej pavement ofaj private drive at the Northwest corner of Dillard Educational & Economic Development: as described inl D.B. 4361 Pg. 424 and on the Western line of Caswell Board of Education described in D.B. 1111 Pg. 84; thence: following the lines ofs said Caswell Bord of Education for the following courses as and distances S: 34°06'08" Ea distance of8.31' to the TRUE POINT OF BEGINNING, said point being al MAG nail int thej pavement ofs said private drive; thence S 86°38'33" Ead distance of 191.11'toa 5/8" rebar; thence S 03°21'27" W a distance of 200.00' to a 1/2" solidi iron; thence N 86°38'33" Wa distance of37.59' to al MAG nail in thej said private drive on the Northern line ofs said Dillard Educational & Economic Development; thence N34°09'09" pavement distance of2 252.13'tot the point ofl beginning, having and area of0.53 acres, more or less. 132 recorded of Wa Tax] Map and] Parcel ID: 00Y8B002 Tax Number: 1008.00.02.0002.0000 Tract Number 2: Being all of Caswell County Tax # 1008.00.02.0003.0000 as described inj Deed Book (D.B.) 111 Page recorded ini the Caswell County Register ofI Deeds and being more particularly bounded.and described as (Pg.)84 follows: Beginning at a 1/2"i iron pipe on1 the Eastern line ofDillard Educational. & Economic Development as described in D.B. 4361 Pg. 424 and on the Western line of Cornelia G Moorefield Trustee Cornelia G Moorefield Rev as described in] D.B. 631 Pg. 419; thence following thel lines ofsaid Dillard Educational & Economic Development for the following courses and distances N 14°05'58" Wac distance of 162.50' to THE TRUE POINT OF BEGINNING, said point being; thence N 47°58'47" W a distance of252.47toar rail road spikei int the pavement ofap private drive; thence N34°09'09" W: a distance of 120.48' to al MAG naili in said private drive on the Southern line of Caswell Board of Education as described in] D.B.240F Pg. 132; thencè with the lines of said Caswell Board of] Education for the and distances S 86°38'33"] Ea a distance of37.59 to a 1/2" solid iron; thence N 03021'27" distance following to a 5/8" rebar; thence N 86°38'33" W a distance of 191.11'to al MAG naili ins said private drive and on the Northern line ofs said Dillard Educational & Economic Development; thence N 34°06'08" Wa a distance of8.31'toa MAG: nail ins said private driye, at thel Northwest corner of said Dillard Educational & Economic Development and on the Eastern Right of Way (R/W)ofDillard School Road; thence along the R/W of] Dillard School Road fort the following courses and distances N.01931'56") E: a distance of 64.60' to a 5/8" rebar; thence S 88°47'23" Ea a distance of 5.48' toa5 5/8" rebar; thence N 01°46'28" Ea distance of1 149.90't to a 5/8" rebar; thence leaving thel R/w of Dillard School Rd and then along the R//W of School Drive for the following courses and distances S 89°13'27" Ea distance of453.31'to: a 5/8" rebar; thence S 85°51'20" Ea distance of 60.76' to a 5/8" rebar at the Northwest cormer of James & Nellie Williamson as described in D.B. 1691 Pg. 575; thence along the lines ofsaid Williamson for the and distances S 19°19'37" Ea distance of 71.22' to a 5/8" rebar; thence S: 54°27'08" Ea distance following of 184.14'to an angle iron on1 the West bank ofa creek on the western line ofs said Moorefield; thence for the following courses and distances S 13°08'30" W a distance of 100.41'to a 5/8" rebar in said thence S3 35°3730" W a distance of307.23'1 to aj pointi ins said creek, passing a 5/8" rebar witness at a distance of creek; 248.73'; thence S: 29°59'30" W a distance of 191.90' toi the point of beginning, having an area of6 6.54 acres, more or courses 200.00' Ea of courses Moorefield less. the lines ofs said along Tax Map and) Parcel ID: 00Y8B003 Tax Number: 1008.0.02.0003.00 Exhibit B This map is not a certified survey and has not been reviewed by al local government agency for compliance with any applicable land development regulations. 5w DILLARD SCHOOLI DRF PARCELS BOUNDARY SURVEY Exhibit C Exceptions a) Any and all rights of way or easements which might extend across said lands. b)Compliance with anyl local, municipal, county, state or federal government law, regulation, or rule relative to environment, zoning, subdivision, occupancy, use, construction or development oft the subject property. c) Environmental defects (including thej presence ofcontaminates or pollutants) that might be revealed by on-site d) Any and all inaccuracies and discrepancies in boundaries or acreage which an accurate survey oft the property may e) The aforementioned lands, and any and all structures or improvements thereon, are conveyed in an' "ASI IS" f) Grantor reserves the right and privilege to remove and relocate a certain "wooden shed" located on the aforesaid testing ori inspection. disclose. condition to the Grantee with no warranty as to condition, suitability or merchantability. premises (Tract Number 2) within ninety (90) days after the recordation oft this instrument. 0 - - -