Agenda 01-14-2020Dunn City Council
Meeting Agenda
Tuesday Evening, January 14, 2020
7:00 p.m., Dunn Municipal Building
Call to Order
Invocation
Pledge of Allegiance
M*OYNmo k
1) Adjustment and Approval of the January 14, 2020 meeting agenda
PRESENTATIONS
2) New Employee Introductions
3) Life Saving Award —Police Officer Apellas Hart
PUBLIC COMMENT PERIOD
4) Each Speaker is asked to limit comments to 3 minutes and they must sign up on sheet available on the podium
within the Council Chambers prior to the start of the meeting. Total comment period limited to 30 minutes.
CONSENT ITEMS
5) Minutes — December 10, 2019
6) Minutes — December 17, 2019 Mayor and Council Orientation
7) Proclamation — 1001h Birthday of Estelle Flowers Godwin
8) Temporary Blocking of Streets and use of City Council Chambers for Martin Luther King Jr. Day Parade
and Assembly
9) Temporary Alley Closing behind Stewart Theatre — March and April Concerts
10) Budget Retreat Location
11) Automated Meter Reading Project Change Order
ITEMS FOR DISCUSSION AND/OR DECISION
12) Board Appointments
13) Financial Report/Assessment Update
14) Administrative Reports
Communications/Public Information Public Works/Public Utilities
Parks & Recreation Library
Planning & Inspections Police
15) City Manager's Report
16) Announcements
17) Closed Session — If called, the General Statute(s) allowing the Closed Session will be cited in the motion
ADJOURNMENT
"This institution is an equal opportunity provider and employer"
SECTI®N 1.
1justment an1 ' pprova
of
UNN ""- D ""t" --l"'
y�
All -America City
r
j City CouncilAgendaForm
Meeting
aq.Date: January 14
1989 * 2013
0
SUBJECT TITLE: New Employee Introductions
Presenter: City Manager Neuschafer
Attachment: Yes No Description:
Public Hearing Advertisement Date:
PURPOSE:
Public Utilities
Jonathan A. Spell - Water Treatment Plant Operations Specialist
Public Works
Colby L. McLamb — Street Maintenance Worker
BACKGROUND:
BUDGET IMPACT:
RECOMMENDATIONIACTION REQUESTED:
DUNN DONN
All -America Gily
ijjjj� City Council Agenda Form
Meeting Date:
1989
SUBJECT TITLE: LIFESAVING VALOR AWARD
Presenter: Captain L. Jenkins / Lt. B. Tyndall
Department: Police Department
Attachment: Yes No
Public Hearinq Advertisement Date:
Description:
PURPOSE:
To recognize Dunn Police Officer Apelles Hart for his heroic actions and quick response in using the
necessary lifesaving skills to assist a choking victim.
BACKGROUND:
On November 11, 2019, Officer Apelles Hart responded to a location, in reference to a child having breathing
difficulties. Upon arrival, Officer Hart assessed the scene, and immediately took action by performing the
Heimlich Maneuver on the child. Officer Hart put faith in his training and was successful in freeing the child's
obstructed airway. Officer Apelles Hart should be commended for his courage and quick response during this
stressful event.
BUDGET IMPACT:
RECOMMENDATIONIACTION REQUESTED:
Adopted 8-4-05
CITY OF DUNN CITY COUNCIL PUBLIC COMMENT POLICY
The City Council for the City of Dunn does hereby adopt a Public Comment Policy to
provide at least one period for public comment per month at a regular meeting of the City
Council. This policy shall remain in effect until such time that it is altered, modified, or
rescinded by the City Council.
All comments received by the City Council during the Public Comment Period shall be
subject to the following procedures and rules:
1. Anyone desiring to address the City Council must sign up and register on a sign-
up sheet available on the podium within the City Council chambers prior to the Mayor calling the
meeting to order. The sign-up sheet shall be available thirty (30) minutes prior the beginning of
the City Council meeting in the City Council Chambers. Once the Mayor has called the meeting
to order, the City Clerk shall collect the sign-up sheet and deliver it to the Mayor. The speaker
shall indicate on the sign-up sheet his or her name, address and matter of concern.
2. The Public Comment Period shall be for thirty (30) minutes.
3. Comments are limited to three (3) minutes per speaker. A speaker can not give
their allotted minutes to another speaker to increase that person's allotted time.
4. Each speaker must be recognized by the Mayor or presiding member of the City
Council as having the exclusive right to be heard. Speakers will be aclamowledged in the order in
which their names appear on the sign up sheet. Speakers will address the City Council from the
podium at the front of the room and begin their remarks by stating their name and address.
5. Individuals who sign up but can not speak because of time constraints, will be
carried to the next regular meeting of the City Council and placed first on the Public Comment
Period.
6. During the Public Comment Period, a citizen, in lieu of or in addition to speaking
may pass out written literature to the City Council, City Staff and audience.
7. Groups supporting or opposing the same position shall designate a spokesperson
to address the City Council in order to avoid redundancy.
8. After the citizen has made his or her remarks, he or she will be seated with no
further debate, dialogue or comment.
9. The Public Comment Period is not intended to require the City Council to answer
any impromptu questions. Speakers will address all comments to the City Council as a whole
and not one individual Council member. Discussions between speakers and members of the
audience will not be allowed. The City Council will not take action, or respond to questions
about, issues raised during the Public Comment Period at the same meeting.
10. Speakers shall refrain from discussing any of the following: matters which
concern the candidacy of any person seeking public office, including the candidacy of the person
addressing the City Council; matters which involve pending litigation; matters which have been
or will be the subject of a public hearing; and matters involving specific personnel issues related
to disciplinary matters. If the speaker wishes to address specific personnel issues related to
disciplinary matters, he or she should take their comments to the City Manager, who shall share
the comments with the City Council.
11. Speakers shall be courteous in their language and presentation.
12. The Mayor and City Manager shall determine, on a month to month basis, where
the Public Comment Period will appear on the monthly agenda when developing the agenda,
prior to its publication.
13. The Public Comment Period shall only be held during the regularly scheduled
monthly meeting of the City Council. There shall not be a Public Comment Period at any other
meetings of the City Council, unless specifically approved by the City Council.
D111
k*_2t
All -America Gily
All -America Gilli
l
City Council Agenda Form
Meeting Date: January 14, 2020
1989 * 2013
1989 * 2013
SUBJECT TITLE: Minutes - December i 2019
-
Attachment:
X Yes No Description: Draft Minutes
MINUTES
CITY OF DUNN
DUNN, NORTH CAROLINA
The City Council of the City of Dunn held a Regular Meeting on Tuesday, December 10, 2019 at 7:00 p.m. in the
Dunn Municipal Building. Present: Mayor Oscar N. Harris, Mayor Pro Tem Frank McLean, Council Members
Buddy Maness, Dr. Gwen McNeill, Billy Tart, Chuck Turnage and Dr. David L. Bradham.
Also present: City Manager Steven Nerschafer, Assistant City Manager Mather, Boone, Finance Director Jim Roberts,
Public Utilities Director Heather Adams, Public Works Director Vince Washington, Planning Director George Adler,
Chief Building Inspector Steven King, Chief of Police Chuck West, Parks and Recreation Director Brian McNeill, Human
Resources Director Anne Thompson, Librarian Mike Williams, Executive Assistant Connie Jernigan, Communications
Coordinator Kaitlin Adkins, Attorney Tilghman Pope, and Cio) Clerk Tarnmy Williams. Guests recognized by Mayor
Harris: former Council Members Billy Godwin and Carnell Robinson, Harnett Connor Commissioner Mark Johnson and
Entity Weaver with The Daily Record
CALL TO ORDER AND INVOCATION
Mayor Harris opened the meeting at 7:00 p.m. and Reverend
God of Prophecy gave the invocation. Afterwards, the Pledge
AGENDA ADJUSTMENT AND APPROVAL
Motion by Council Member Turnage and second by Council
agenda as presented. Motion unanimously approved.
PRESENTATIONS
City of Dunn Pollee Department—GALEA Certificate of Ac
Mayor Hands presented the Certificate of Accreditation to Chie
their efforts to achieve this status and he congratulated them on
first law enforcement agency in Harnett; County to be CALEA. Y
PUBLIC CONIMENT PERIOD
The Public Cormnent Period was opened by Mayor Harris at
was closed.
CONSENTITEMS
Motion by Council Member Tart and second by
2019 meetmR. Motion unanimously approved.
Pastor at East Granville Street Church of
> recited.
the December 10, 2019 meeting
the Dunn Police Department in recognition of
lishment. The Dunn Police Department is the
Having no comments, the Public Comment period
McNeill to approve the Minutes of the November 12,
North Magnolia Avenue Water and Street Improvements/Budget Amendment
Public Utilities Director presented request for Council to consider awarding construction contracts for water and street
improvements on N Magnolia Avenue between E Granville Street and E Wake Sheet. She shared that based on bids
received, the City asked W)thersRavenel to enter into negotiations with the low bidder, Columbus Utilities, to reduce the
cost of construction. Witl ersRavenel looked at trenchless technology and obtained a paving quote from RLT &
Associates to reduce cost. The paving quote provided by RLT & Associates totaled $80,175.10 and is a cost savings of
approximately $15,560. The amount of $150,000 was appropriated within the 2019-2020 Water and Sewer Operating
Budget for the project, so with approval, the attached Budget Amendment will also need approval.
Motion by Council Member Turnage and second by Council Member Bradham to approve Budget Amendment (BA -04)
and to award a contract to Columbus Utilities for utility work at a cost of $113,225.75 and award the paving to RLT &
Associates in the amount of $80,175.10. Motion unanimously approved. A copy of Budget Amendment (BA -04) is
incorporated into these minutes as attachment 41.
NC Department of Transportation Utility Relocation Agreement I-5883
Utilities Director Adams presented request for agreement, with the NC Department of Transportation, to extend the City's
gravity sewer line for approximately 900 LF in order to provide sewer service to PJ's Track Bodies. It has been
predetermined by NCDOT that PJ's Truck Bodies septic field will be damaged during construction of the I95 widening
project and therefore the City of Dunn is being asked to provide sewer service to PJ's. This project will be completed at
the expense of the NC Department of Transportation. Construction, engineering, and limited construction
administration/inspections costs are reimbursable to the City. Davis Martin Powell has estimated the total project cost at
$162,000.
After discussion, motion by Council Member Bradham and second by Mayor Pro Tom McLean to authorize City
Manager Neuschafer to execute the Utility Relocation Agreement between the City of Dunn and the NC Department of
Transportation for the reimbursement of construction and engineering costs associated with extending the City's gravity
sewer in order to serve PJ's Truck Bodies and to authorize City Manager Neuschafer to enter into a contract with Davis
Martin Powell for engineering services associated with NCDOT project I-5883. Motion unanimously approved. A
copy ofthis agreement is incorporated into these minutes as Attachment#2.
Tart Park Bid Review
Assistant City Manager Boone and Parks and Recreation Director McNeill asked the Council for approval to accept bids
on the site and building (cental tower) for the Tart Park renovation. The City was awarded a PARTF Grant and State
Grant Aid as assisted funding for Tart Park renovation. Once construction plans were completed the project went out for
bid twice with no bids being received. The third time, three bids were received but were rejected due to high costs and
the project was sent out for a fourth time. This time the two main components, Building and Site, were separated, and
other parts of the project were identified for the city to self -perform, in hopes of reducing overall expenditures. With the
alternates, the total cost for the project to the City, after deducting grants/aid and work to be performed by the City, will
be $2,111,269.00 as referenced in the packet — Project Cost -November 2019. _.
After discussion, motion by Council Member Turnage and second by Council Member Maness to approve the project cost
as provided for the renovation of the Clarence Lee Tart Park utilizing grant funding as described and loan funds to
complete the total project, awarding Engineered Construction Co. in the amount of $629,200 and Stewart Group in the
amount of $1,555,069 including the chairlift and sunshades alternates. Motion unanimously approved. A copy of
Budget Amendment (BA -05) is incorporated into these tninutes;as Attachment #3
Loan for Computer Purchasing
Finance Director Roberts presented request for a loan
to transition the city from leasing to purchasing the eqr
other departments. He projects the City will save apprr
Motion by Council Member
forward with a loan from Fir
and related hardware for this
MAYOR AND COUNCIL REN
Remarks were given by outgoing
Mayor Hands recessed the meetnr
ADDIINISTERINGaTHE OATII
City Attorney Pope presided over
Oath of office for Mayor W
O. Hemy Willis, Jr. A copy
to purchase necessary computers, software and hardware
1r administration, finance, water and sewer, police, and all
$20,000 by purchasing rather than leasing the equipment.
nd by Mayor Pro Tem McLean to authorize the City Manager to move
the amount of approximately $100,000, to purchase computers, software,
replacements. Motion unanimously approved.
Council Members Maness and McNeill.
p m, and yielded to City Attorney Pope.
in ceremony for the new Mayor and Council.
P. Elmore Jr. was administered by 11th Judicial District Court Judge — The Honorable
oath is incoiporated into these minutes as attachment #4.
Oath of office for Council Member J. Wesley Sills was administered by Retired Court of Appeals Judge, The Honorable
K. Edward Greene. A copy of this oath is incorporated into these minutes as attachment #5.
Oath of office for Council Member April Gaulden was administered by 11th Judicial District Court Judge — The
Honorable Addie M. Harris Rawls. A copy of this oath is incorporated into these minutes as altachment #6.
Oath of office for Council Member Frank McLean was administered by Notary Public Mary Dafford. A copy of this oath
is incorporated into these minutes as attachment #7.
Oath of office for Council Member Billy N. Tart was administered by Retired Court of Appeals Judge, The Honorable K.
Edward Greene. A copy of this oath is incorporated into these minutes as attachment #8.
Oath of office for Council Member Chuck Turnage was administered by 11th Judicial District Court Judge — The
Honorable O. Henry Willis, Jr. A copy of this oath is incorporated into these minutes as attachment #9.
Oath of office for Council Member Dr. David L. Bradham was administered by City Clerk Tammy Williams. A copy of
this oath is incorporated into these minutes as attachment #10.
Present: Mayor William Elmore, Council Members J. Wesley Sills, April Gaulden, Frank McLean, Billy Tart,
Chuck Turnage and Dr. David L. Bradham.
CALL 7'0 ORDER AND INVOCATION
Mayor Elmore called the organizational meeting of the new Council to order at
Pastor at First Baptist Church of Dunn, gave the invocation.
CONSENTITEMS
Approval of Resolution of Appreciation for Dr. Gwen McNeill. A copy
these minutes as Attachment #11.
Approval of Resolution of Appreciation for Eli Frank "Buddy" Maness III. A copy of the
incorporated into these minutes as Attachment 912.
Approval of Resolution of Appreciation for Mayor Oscar N. Harris. A copy of the Resolution
into these minutes as Attachment #13.
Motion by Council Member Turnage and secon(
unanimously approved.
PRESENTATIONS
Mayor Elmore presented a plaque of appreciation
four years of service on the Dunn City Council.
Mayor Elmore presented a plaque of'appreciatior
sixteen years of service on the Dunn City Council,
Mayor Elmore presented a plaque of appreciation,
along with Resolution to outgoing Mayor Harris R
years since December 2007.
Mayor Elmore recessed
Reverend Len Keever,
9-29) is incorporated into
(R2019-30) is
is incorporated
Council Member Bradham to approve consent items. Motion
Council Member McNeill for her
along with Resolution to outgoing Council Member Maness for his
which included the gavel used by Mayor Harris for Council meetings,
r his twenty years of service as City of Dunn Mayor to include twelve
at 8:58 p.m.. and reconvened the meeting at 9:05 p.m.
Election of Mayor Pro Tem
Motion by Council Member Tart and second by Council Member Bradham to elect Council Member Turnage as Mayor
Pro Tem. Motion unanimously approved.
Resolution— 2020 Regular Meeting Schedule for the Dunn City Council
Motion by Council Member Bradham and second by Council Member McLean to approve the 2020 Regular Meeting
Schedule for the Dunn City Council. Motion unanimously approved. A copy of the Resolution (R2019-32) is
incorporated into these minutes as Attachment #14.
Authorizing Bank Resolution
Motion by Council Member Taro and second by Council Member Bradham to approve the authorizing bank resolution
granting authorization to execute all evidences of debit, draw checks, drafts, and wire transfers upon accounts of the City
of Dunn. Motion unanimously approved. A copy of the Resolution (R2019-33) is ineoaporrated into these nainartes as
Attachment 915.
Set Meeting for Special Called Meetings
Motion by Council Member Bradham and second by Council Member Tart to set Special Called meetings on December
17, 2019 for the Mayor and Council Orientation and for February 28-29, 2020 for the 2020-2021 Budget Planning
Retreat. Motion unanimously approved.
Strategic Vision Plan Request for Proposals
City Manager Neuschafer asked for approval for the City to move forward with Request for Proposals for a Strategic
Vision Plan for the City of Dunn in conjunction with the Dunn Area Chamber of Commerce. The City has budgeted
$50,000 for a City Strategic Visioning Process and the Chamber has allocated up to $20,000 to the process. Once the
proposals have been received, the bids will be presented to Council for approval before proceeding.
Motion by Council Member Bradham and second by Mayor Pro Tem Turnage to
with acquiring proposals for a Strategic Vision Plan for the City of Dunn. Motion
NC Governor's Highway Safety Program Grant
Chief West requested approval to apply for the NC Governor's Highway Safety',
decision to accept the grant will be the Council's decision.
After discussion about City's match, motion by Council Member Bradham an
authorize the Dunn Police Department to apply for the grant. Motion unanimousl;
Financial Report/Assessments Update
Finance Director Roberts provided the following financial report for the period em
the City Manager to proceed
tsly approved.
Grant, If awarded, the
second b3
approved.
November 30,
Member Tart to
• $2,981,490 in cash in the General Fund and $2,341,574 in the Water -Sewer Fund. Through November of 2018,
the City had $2,192,786 in the General Fund and $2,471,012 in the Water and Sewer Fund.
• Taxes for 2019 are being paid at a higher level each month. To -date, approximately $924,014 or about 25% of
our expected tax income has been received.
• Sales Tax Revenue to -date is $582,325 or 26% of our total expected income.
• Utilities Sales Tax report for the last quarter is due $181,568.
• Building Permit Fees for October were $3,262, for a total collected for the year of $55,120 or 68.9% of budget.
• Water and Sewer Revenues for the month of October were $505,696. Our total to -date is $2,570,033 or 45.95%
of budget.
• Expenditures are at 42.6% of budget in the Generalfund and the Water and Sewer fund has spent 35.7% of
budget. The benchmark for this period is 41.7% of budget.
He also updated the Council on liens and assessments.
Motion by Council Member McLean and second by Mayor Pro Tem Turnage to acknowledge receipt of the Financial
Report and Assessments Update. Motion carried unanimously.
Reports received:.. Communications/Public Information, Planning and Inspections Report, Public Works Report, Public
Utilities Report, Parks and Recreation Report, Library Report and Police Report.
Motion by Council Member Bradham and second by Mayor Pro Tem Turnage to acknowledge receipt of Administrative
Reports. Motion unanimously approved.
City Manager's Report
No additional reports.
Comments by Mayor Elmore and Council Members
Special remarks were given by Mayor Elmore, Mayor Pro Tem Turnage and Council Members Sills, Gaulden, McLean,
Tart and Bradham as well as City Attorney Pope and City Manager Neuschafer.
Announcements/Information
Mayor Elmore announced upcoming events and activities and invited all in attendance to the reception at DeBorah's
Restaurant, immediately following the close of the meeting.
The Alley Assessment/Report, requested by the previous Council, has been developed and distributed to Council
Members at this meeting.
Willi no further business to discuss, motion by Council Member Tart and second by Mayor Pro Tem Turnage to adjourn
the meeting at 9:34 p.m. Motion unanimously approved.
Attes
Taint
City i
William P. Elmore Jr.
MaVnr
ED D IIn�
All -America
rte,
City Council Agenda Formw
•,9Date: January14,2020 r rt'Y
Meeting
1989 * 2013
1989
Mayor13
SUBJECT TITLE: Minutes — • Council Orientation
Dep
Attachment:
X Yes No Description:
MINUTES
CITY OF DUNN
DUNN, NORTH CAROLINA
The City Council of the City of Dunn held a Special Called Meeting for Mayor and Council Orientation on
Tuesday, December 17, 2019 at 9:00 a.m. in the Dunn Municipal Building. Present: Mayor William Elmore,
Mayor Pro Tem Chuck Turnage, Council Members J. Wesley Sills, April Gaulden, Frank McLean, Billy Tart, and
Dr. David L. Bradham.
Also present: Citi Manager Steven Neuschafer, Assistant Cio, Manager Mathea, Boone, Finance Director Jim Roberts,
Public Utilities Director Heather Adams, Public Works Director Vince Washington, Planning Director Geroge Adler,
Chief Building Inspector Steven King Chief of Police Chuck West, Parks and Recreation Director Brian McNeill, Human
Resources Director Anne Thompson, Librarian Mike Williams, Attorney Tilghman Pope, and City Clerk Tammy Williams.
CALL TO ORDER AND INVOCATION
Mayor Elmore opened the meeting at 9:00 a.m. and Council Member Gaulden gave the invocation. Afterwards, the
Pledge of Allegiance was recited.
AGENDA ADJUSTMENT AND APPROVAL.
Motion by Council Member Bradham and second by Mayor Pro Tem Turnage to adopt the December 17, 2019 meeting
agenda as presented. Motion unanimously approved.
Mayor Elmore turned the meeting over to City Manager Neuschaferto facilitate the orientation.
City Attorney Pope spoke about the City's form of Government and specific roles of Mayor, Mayor Pro Tem, Council
Members, City Manager and City Attorney. He also shared about special ides and requirements for Council members
and the City of Dunn and discussed General Statutes and City Ordinances. He referred to "Suggested Rides of Procedure
for a City Council' produced by the UNC — School of Government in their Orientation Notebook. He shared that this is
helpful information but these procedures have not been adopted by the Council but the Council currently conducts its
meetings according to "Roberts Rules of Order."
Presentations were made by each department head on the responsibilities and duties of their position and/or department as
follows:
Assistant City Manager Mathev
City Clerk—Tammy Williams
Finance — Director Jim Roberts
Mayor
muea as
— Anne
Inspections Chief Bull,
Library Librarian Mike
Parks and Recreation ..:sI
Planning and Zoning F
Police — Chief Chuck W
Public Utilities — Water
Public Works —Director
Williams
at 1022 a.m. and the meeting was reconvened at 10:32 a.m.
George Adler
r — Director Heather Adams
Washington
Mayor Elmore shared that he has scheduled Ward Visits with each Council Member to include a drive-through tour of
their ward with the Mayor, City Manager and certain Department Heads. The tours will tentatively begin at 9:00 a.m. and
take 3-4 hours. The schedule was distributed with alternate dates for each tour in case of inclement weather.
With no further business to discuss, motion by Council Member McLean and second by Council Member Tart to adjourn
the meeting at 12:35 p.m. Motion unanimously approved.
William P. Elmore Jr.
Mayor
Attest:
Tammy Williams
City Clerk
D1i
I WM D
1Agenda Meeting Date: January 14,2020
k a
1989 * 2013 1989 * 2013
SUBJECT TITLE: Proclamation —100th Birthday of Estelle Flowers Godwin
Presenter: Mayor Harris term
Department: Gov Body
Attachment: X Yes No Description: Proclamation
Public Hearing Advertisement Date:
PURPOSE:
Proclamation presented to Estelle Godwin in recognition of her 100th Birthday — celebration was held on
December 8, 2019.
BACKGROUND:
BUDGET IMPACT:
RECOMMENDATION/ACTION REQUESTED:
Inoriltllh�\caTlrllo�l\inTl� DUNN
tail V1 V fflI-AmftaCity
��
city of Bunn
2T11er, 66A177111711 71mme7s
19A9 X3613
Cefedrating the 1001h (Birthday of
Esteffe Tfowers Godwin
WHEREAS, Estelle Flowers Godwin will be honored on December 8, 2019 by friends and family
on the occasion of her 1001h birthday; and
WHEREAS, Estelle was born near Benson, North Carolina on December 4, 1919 as the youngest of
eleven children to Robert, a US Marshall, and Mary Flowers; and
WHEREAS, Estelle was married to Richard Godwin for almost 67 years before his death in 2004.
Richard was owner and operator for over thirty years of Richard's Texaco at the Godwin/Falcon exit
on Interstate 95 and Estelle and their children were his helpers. She also worked at the Dunn High
School Cafeteria from 1968 to 1972; and
WHEREAS, Estelle was blessed with four daughters, Maxine Banther, Brenda Cobb, Debbie
Phillips, Judy Godwin and two sons, Ray and Jerzy Godwin, who both passed away in 1995; and
WHEREAS, Estelle is a matriarch of four generations with nine grandchildren, eighteen great
grandchildren, and five great -great grandchildren, with her sixth due later in this month; and
WHEREAS, Estelle is the oldest living member of Stoney Run PFWB Church of Dunn where she
has been attending for 72 years, and for many years she was a volunteer at Betsy Johnson Hospital
where she assisted in the Gift Shop and helped with making toys; and
WHEREAS, Estelle has lived in Dunn for the past 57 years. She has had many ups and downs in
her life, but she has maintained her faith, being a grateful woman of God, who is appreciative of her
many blessings, her good health and ability to stay active, and to be able to celebrate this wonderful
milestone with her family and friends.
NOW THEREFORE BE IT RESOLVED, I, Oscar N. Harris, Mayor of Dunn, North Carolina,
and on behalf of the City Council, on the occasion of the 100th birthday celebration of Estelle
Flowers Godwin, do hereby proclaim December 8, 2019 as "Estelle Flowers Godwin Day" in the
City of Dunn.
Proclaimed this the Yh day of December, 2019,
L
Oscar N. Harris,111hyor
ATTEST:
DUNK — di �nrolina I)1TI®N
LINN
All•America city o , � " All•America city
111111 City Council Agenda Form 111W
® Meeting Date: January 14A 2020
1989 * 2613 1989 * 2013
SUBJECT TITLE: Temporary Blocking of Street and use of Council Chambers for Martin Luther
King Jr. Day Parade and Assembly
Presenter: City Manager Neuschafer
Department: Admin
Attachment: X Yes No Description: Application for Permit for Parade
and Public Assembly
Public Hearing Advertisement Date:
lu:�em
The Harnett County Martin Luther King Observance Committee has applied for a permit for the annual Martin
Luther King Jr Parade set for Monday, January 20, 2020 at 11:00 a.m. They will rally at the steps of City Hall
at 12:00 noon and have requested access to City Council Chambers.
This request includes the need to temporarily close Broad Street, from Fayetteville Avenue to City Hall. The
street will need to be closed for the Parade from 10:00 a.m. until the parade ends or no later than 1:00 p.m.
The application for permit has been approved by Chief West for the Parade and Assembly.
BACKGROUND:
This event is held annually on the National Holiday Observance — Dr. Martin Luther King Jr Day.
In past years, the Committee has been allowed access to Council Chambers during inclement weather and
last year, formally requested Council Chambers.
BUDGET IMPACT:
RECOMMEN DATIONIACTION REQUESTED:
Approve the Temporary Blocking of Broad Street as requested and to allow access to City Council Chambers
for the assembly.
unn Administration Page 1 of 2
2019-12-20 17:36:09 (GMT)
fogy (- Tenartment
From: S.T. O.M. Inc.
APPLICA'T'ION FOR PERMIT FOR GROUP CDEMONMATION, PARADE, PICKET LINE
OR MARCH
(All Information Must Be Printed Or Typed)
1. Type of permit; Parade and public assembly on step of City Hall
2. Name of applicant: Troy A. Williams V
Address:
Phone:
Post Office Box 3013 Fayetteville, NC 28302
910-286-0368
3. Name of organization or groups Harnett County Martin Luther King Observance Committee
4, Date of event: January 20, 2020
S. Proposed time; From �10 A .M. to 1 P .M.
Lineup at 10 a.m. ; Parade begins at 11:00 a.m. ; Rally at City Hall steps at 12 noon
6. Proposed place: accPmhlystarting point, Broad Street across from RRRT Rank continua
(If parade, designate route)
straight on Broad Street to City Hall (Downtown Dunn)
7. Number of people: 1,000
8. Nu nber of automobiles: 50
401 [as! Broad Street *- Dunn. NC 28334 , 910-892-2399
-o: Dunn Administration Page 2 of 2 2019-12-20 17:36:09 (GMT) From: S.T. O.M. Inc.
9. Purpose of event: National Holiday Observance (Dr. Martin Luther King Jr. Day)
10. Will any minors below the age of 18 years participate? yes
11. Name of person in charge of the event; Troy A. Williams
Address: Post Office Box 3013 Fayetteville INC 28302
Phone: 910-286-0368
12. Date of application;_ 12-20-2019
13, Signature of applicant,, /4,
********FOR DEPT. USE ONLY********
Application Received: Date:
fidame:& Rank or Office,
Demonstration, Parade,. Picket Line or March Approved:
Demonstration, Parade, Picket tine or March Disapproved:
By: — — - -- Date:
i r DUNN
1
4 a a. Date:
D D 4 4. �• 'I,
MGDUNN _2*71
All -America Citil it, "F d,�,,�, All -America City
1� City Council Agenda Form J
y1989 0 1
13
SUBJECT TITLE: Temporary Blocking of Alley for Concerts to be held at the Stewart Theatre
Presenter: City Manager Neuschafer
Department: Admin
Attachment: X Yes No
Public Hearing Advertisement Date:
Letter of Request from Jacob Godwin
PURPOSE:
Jacob Godwin has requested that the alley behind the Stewart Theatre be closed for upcoming concerts:
Sunday, March 15 from 8:00 a.m. to 11:45 p.m. for "The Isaacs" concert
Friday, April 3 from 8:00 a.m. to 11:45 p.m. for "The Collingsworth Family" concert
The alley will be used for required parking that is needed for large tour buses and equipment trucks.
"IT41(cla#1101i
BUDGET IMPACT:
RECOMMEN DATIONIACTION REQUESTED:
Approve the Temporary Blocking of Alley behind the Stewart Theatre as requested for March 15 and April 3,
2020.
GODWIN CREATIVE GROUP..
January 2, 2020
City of Dunn Mayor and Council
PO Box 1065
Dunn NC 28335
RE: Street Closure for Stewart Theater Events
Mayor and City Council,
Please allow this letter to serve as a request to temporarily close the alley behind the Stewart
Theater (114 N. Wilson Avenue, Dunn, NC 28334) on the below dates. The Stewart Theater will
host two concerts that require parking for large tour buses and equipment trucks.
The Isaacs at the Stewart Theater
March 15, 2020
Requested Closure: 8:OOAM-11:45PM
The Collingsworth Family at the Stewart Theater
April 3, 2020
Requested Closure: 8:OOAM-11:45PM
My contact information is below if further information is needed to approve this request.
Thank you for your consideration.
Sincerely,
Jacob Godwin
910.984.7533
jacobg@godwincreativegroup.com
1 /l
i f DUNN
All-AmericaCity
�il' or d'."All-America City
e I 1.1i
i
111.
f3 January . v 4. 0
s e •JDate:
* 2013
1989 * 2013
SUBJECT TITLE:
Budget1989
Presenter: Manager
Department: Admin
Attachment:
Yes No Description: Budget Retreat Location
Public Hearing Advertisement Date:
PURPOSE:
The Budget Retreat for Fiscal Year 2020-2021 is set for Friday, February 28, 2020 from 9:00 a.m. to 5:00
p.m. and Saturday, February 29, 2020 from 8:30 a.m. to 12:00 noon in the Berne Room at the New Bern
Riverfront Convention Center in New Bern, NC. Accommodations have been arranged with the Courtyard
Marriott, New Bern.
This Budget Retreat will prioritize goals of the City and how to accomplish them for FY 2020-2021.
.y_�y;(e3iilq�UA
111Ze34111111417e 44111
The estimated cost for the Budget Retreat including Accommodations for two nights, Rental fees, Meals and
Travel is $15,000 to $20,000.
RECOMMENDATION/ACTION REQUESTED:
To approve the 2020-2021 Budget Retreat set for February 28-29, 2020 to be held at the New Bern Riverfront
Convention Center with accommodations at the Courtyard Marriott in New Bern.
UNNtli rolinn
LWH UNNAtFAmericaCip
�i t> ��r �ib�miar[caCity
1 f City Council Agenda Form 1 f
® N��1i Dae January 14, 2020
1989 �' 2613 1989 �' 2013
SUBJECT TITLE: Advanced Metering Infrastructure Final Change Order
Presenter: Finance Director Jim Roberts and
Utilities Director Heather Adams
Department: Finance/Public Utilities
Attachment: X Yes No
Project Costs, Meter Costs, & Budget Amendment
Public Hearing Advertisement Date:
PURPOSE: This is a request for additional funds in order to complete the Advanced Metering Infrastructure
(AMI) project and to cover the cost of the total meter installation and implementation of the customer portal.
BACKGROUND: The initial estimate for the Advanced Metering Infrastructure (AMI) system was $1,898,000
and was based on a per-unit cost calculation using historical billing database records. Since the bid was
based on a per-unit cost calculation it allowed for the City to change out every water meter along with
concurrently updating the City's billing database.
During the project, there were 116 meters that were incorrectly identified in the database which led to material
and labor cost increases. Most of these meters were identified as meters sized to connect through %" lines
but were actually either 1" or 2" lines. The larger meter installs totaled approximately $126,000. We also
installed 241 additional MXUs, which are the radio devices used to report the meter readings. These
additional units totaled $32,000. Additional meters which included '/4", 1", 2", and 4" units made up the
remaining $42,000, totaling approximately $200,000 in change orders.
The AMR project began with a small contingency of under 7%, or $130,000. This was to include funds for the
installation of the customer Portal allowing access by Dunn Utility Customers to see their water usage and to
improve various aspects of customer service. The contingency funds were used to cover several items such
as additional lid drilling, meter boxes, pipe, lids, meter setters, etc. Once these items were purchased, we
were left with a contingency of under $40,000.
BUDGET IMPACT: The total project cost will be $2,055,700, which is $160,000 above the original estimate
of $1,898,000. This difference will be paid from the Water and Sewer Fund Balance. There will be no effect
on the General Budget of the City. The Water and Sewer Fund Balance (Proprietary Fund) is $1,564,001.
This action will reduce that balance by the $160,000 needed to finalize the project.
RECOMMENDATIONIACTION REQUESTED: Motion to authorize City Manager Neuschafer to increase the
expenditures of the Advanced Metering Infrastructure project by approximately $160,000, utilizing Water and
Sewer Fund Balance to complete the project as designed.
Dunn Advanced Metering Infrastructure
Financing Costs
Automated Meter Reading Project 2018-2019
Ferguson Expenses
Change Orders
Request
$
1,576,904.90
Original Contract
Contract Change
Total approved by Council
$
1,898,000.00
$
38,298.47
201,960.75
6/15/2019
$
1,578.72
7/15/2019
$
Contract from Ferguson Enterprises
$
1,576,904.90
$
$ 1,621,280.13
$ (44,375.23)
9/15/2019
$
14,715.44
78,152.67
Pay Request
4
Contract from MeterSYS
$
191,118.00
5
$ 139,440.00
$ 51,678.00
Total Change Orders
$
201,960.75
(2,650.00)
11/15/2018
$ 11,420.72
Contingency
$
129,977.10
12/16/2018
$ 137,279.87
$ (7,302.77)
Total Paid
Request
$
1,777,776.04
Pay
Request
$
1,898,000.00
$
1,778,865.65
Ferguson Expenses
Change Orders
Request
$
1,576,904.90
Contract Changes
Pay
Request
9/19/2018
2/15/2019
$
38,298.47
201,960.75
6/15/2019
$
1,578.72
7/15/2019
$
1,121.94
718,570.42 This amount includes two checks
8/15/2019
$
146,246.18
727,529.75
9/15/2019
$
14,715.44
78,152.67
Pay Request
4
$
47,391.62
Pay Request
5
$
208,781.58
Total Change Orders
$
201,960.75
(2,650.00)
Contract with FERGUSON
Request
$
1,576,904.90
Pay
Request
9/19/2018
Change Orders
$
201,960.75
$ 13,124.48
Pay Request
1
$
718,570.42 This amount includes two checks
Pay Request
2
$
727,529.75
Pay Request
3
$
78,152.67
Pay Request
4
$
47,391.62
Pay Request
5
$
208,781.58
Pay Request
6
$
(2,650.00)
11/15/2018
$ 11,420.72
Pay
Request
12/16/2018
$ 7,244.23
Total Paid
Request
$
1,777,776.04
Pay
Request
2/15/2019
Contract plus change orders
$
1,778,865.65
3/17/2019
$ 16,253.68
Pay
Request
4/16/2019
$ 18,076.40
MeterSYS expenses
Pay
Request
8/16/2018
$ '1,160.00
Pay
Request
9/19/2018
$ 11,964.48
Total for Procurement Task
$ 13,124.48
Contract with MeterSYS
$ 191,118.00
Pay
Request
11/15/2018
$ 11,420.72
Pay
Request
12/16/2018
$ 7,244.23
Pay
Request
1/17/2019
$ 12,064.00
Pay
Request
2/15/2019
$ 12,315.40
Pay
Request
3/17/2019
$ 16,253.68
Pay
Request
4/16/2019
$ 18,076.40
Pay
Request
5/15/2019
$ 26,175.70
Pay
Request
6/14/2019
$ 14,063.66
Dunn Advanced Metering Infrastructure
Financing Costs
Pay Request
7/15/2019
$
20,535.38
Pay Request
8/19/2019
$
8,288.18
$
7,500.00
Pay Request
9/16/2019
$
7,684.26
$
3,000.00
Pay Request
10/22/2019
$
6,896.88
$
2,296.00
Pay Request
11/18/2019
$
5,226.34
$
35,096.00
Total expended or committed
$
2,055,659.68
Total Paid
$
$
166,244.83
Contract plus change orders
$
191,118.00
Sensus Portal Price quote
�$
1,898,000.00
Sensus Customer Portal Module
$
7,500.00
Consumer Portal Set -Up Fees
$
7,500.00
Consumer Portal CIA Integration Fee
$
14,500.00
Consumer Portal Onsite Training
$
3,000.00
Customer Portal Text Messages Unlimited
$
300.00
Taxes
$
2,296.00
Total
$
35,096.00
Total Project Cost/Borrowing
�$
1,898,000.00
Ferguson Billed
$
1,777,776,04
MeterSYS Billed
$
166,244.83
Remaining on Contracts
$
24,873.17
Project Expenses by City
$
12,139.13
Project expenses by City (not shown)
$
39,530.51
Sensus Portal Price quote
$
35,096.00
Total expended or committed
$
2,055,659.68
Total Funding needed to complete the Project
$
(157,659.68)
Dunn Meter and Installation Costs
Cost Difference
Size
'. Cost
Size
Cost
Quantity
Difference
Labor
From QC pay app #5
3/4"
$83,00
1
$ 146.94
41
$63.94
` $0.00
$ 2,621.54
and WO pay app #5
3/4"
$83.00
1.5
$ 583.08
14
$500.08
:$307.61
$'. 11,307.66
3/4"
'.$83,00
:2
$ 1,549.62
59
$1,466.62
i$307.61
$ 104,679.57.
3/4"
.$83.00
4
$ 3,409,15
2
$3,326.15 '..:$486,60
$} 7,625.50:
116
$::126,234.27
Counted above
Additional Meters
3/4"
,$83.00
144
$50.37
` $19,205.28
From QC pay app #5 '.
1"
$146.94
178
: 41
$5037
$27,031.47
1.5"
$583,08
2
x$357.98
;: $1,882.12
2"
$1,549.62
41
41 .:$357.98
:. $0.00
4'
$3,409,15
i
3
'. 3 ;:$536.97
$0,00
$48,118.87
$174,353.14.
Additional MXU
:$133.44
241
$32,159.04.
Adjustments Reductions
6000
1
$;: (6,000.0$).
Total Cost of Change Orders
$200,512.18
CITY OF DUNN
REQUEST FOR BUDGET REVISION
FISCAL YEAR ENDING
Department: Public Utilities
Budget Amendment# BAG
6/30/2020 Date: 1/14/2020
FUND
LINE ITEM DESCRIPTION
Appropriation
Before
Amendment
Amount of
Amendment
Increase/Decrease
Appropriation
After
Amendment
Automated Meter Reading
30-368-2002
Fund Balance Reserved for Encumbrances
$ -
$ (160,000)
$ (160,000)
System
64685-0000
Construction
$ 1,633,280
$ 160,000
$ 1,793,280
FUND
LINE ITEM DESCRIPTION
Appropriation
Before
Amendment
Amount of
Amendment
Increase/Decrease
Appropriation
After
Amendment
Fund Balance
30-368-2002
Fund Balance Reserved for Encumbrances
$ -
$ (160,000)
$ (160,000)
rtcvcrv�c iv ins. -,
CERTIFICATION: certify this requested budget amendment was approved by the City Council on:
City Manager: Date:
Finance Director. Date:
JUSTIFICATION:
The AMR project began with a small contingency of
under 7%, or $130,000. This was to include funds for
the installation of the customer Portal allowing access
by Dunn Utility Customers to see theirwater usage and
to improve various aspects of customer service. The
contingency funds were used to cover several items
such as additional lid drilling, meter boxes, pipe, lids,
meter setters, etc. Once these items were purchased,
we were left with a contingency of under $40,000.
FUNDING SOURCE: Use Funds from Water and Sewer Fund Balance to
cover the total expenditures.
DUNN
g&-- D
W-1 U N N
ljj
j� City Council Agenda Form
Meeting Date: January 14, gn
sIs
SUBJECT TITLE: Board Appointments
Presenter: Mayor Elmore
Attachment: X Yes No consideration
Public Hearinq Advertisement Date:
PURPOSE:
Applications have been received as follows:
1. Dunn Housing Authority— appointment by the Mayor
Fran Pierce — unexpired term of Eric Sinclair with term to end 06/30/2023
2. Additional Applications have been received as follows:
Vincent Pressley — Parks and Recreation
Delano A. Blaizes Jr. — Library, Parks and Recreation and/or Cemetery
01,
and applications for
3. Council also needs to appoint a Council Member to the Dunn Vision Group:
This Council Member will replace Dr. Gwen McNeill.
Other Members of the Dunn Vision Group include:
From the City: Council Member Dr. David Bradham, City Manager Steven Neuschafer, City Clerk
Tammy Williams and Planning Director George Adler
From the Chamber: President Elect Rodney Stewart, Past President Renee Jackson, Vice President
of Finance Matthew Smith and Executive Vice President Heather Lawson
BACKGROUND:
Eric Sinclair resigned from the Dunn Housing Authority effective December 31, 2019.
The Dunn Vision Group has met twice prior to sending out the Request for Proposals. They will begin meeting
again once the RFP's are received.
The City of Dunn has several vacancies on Advisory Boards — information provided in this packet.
RECOMMENDATION/ACTION REQUESTED:
To approve any board appointments at the discretion of the Council.
City of Dunn Advisory Board Vacancies
Dunn Housing Authority
I Vacancy — Term ending June 30, 2023
Cemetery Advisory Board
2 Vacancies — Term ending June 30, 2021
2 Vacancies — Term ending June 30, 2022
Planning Board
1 Vacancy — Out of Town (ETJ) -- Term ending June 30, 2021
Board of Adjustment
3 Vacancies — Term ending June 30, 2020
1 Vacancy — Term ending June 30, 2021
1 Vacancy -- Term ending June 30, 2022
Parks and Recreation Advisory Board
2 Vacancies — Terni ending June 30, 2020
1 Vacancy — Term ending June 30, 2022
Library Board of Trustees
1 Vacancy — Term ending June 30, 2021
Applications are available:
- online at www.dmm-ne.org under Government/Boards and Commissions
- City Administration Office — City Clerk
NAME
Vacant
Lester Lee
Vice -Chairman
Eddie Draughon
DUNN HOUSING AUTHORITY
ADDRESS PHONE A
112 Crescent Dr. 892-3035
208 Winterlochen Dr 897-7169
Evelyn (Lois) Dail 405 N. Ellis Ave. 892-8736
Sadie McLamb 611 S Powell Ave 514-1457
(1 yr Mayor appt.-Tenant Rep.) Suite 1512
10/04/01
06/01/06
05/10/11
07/12/16
11/13/12
07/12/16
11/13/12
06/10/14
06/11/19
06/12/18
06/11/19
Chuck Turnage 610 W. Divine St. 892-2297 10/08/13
(Ex -Officio Member)
TERM ENDS
06/30/23
06/30/21
06/30/21
06/30/24
06/30/20
Board Members are appointed for 5 year terms. Board meets on the third Monday of each month
at 5:30 p.m. Meeting place is the DHA office at 817 Stewart: Street.
*Effective 6-2-05 (Resolution was passed to reduce membership from six (6) members to five (5)
members, one (1) of whom must be directly assisted by the public housing authority)
Reviser/ 116120
NAME
1. Vacant
2. Linda James
3.
4. John Frazee
&_meea Yin aI- cony
5. Vacant
6.
CITY OF DUNN
CEMETERY ADVISORY BOARD
ADDRESS PHONE APPOINTED TERM ENDS
507 W Wake St
500 S. Powell Avenue
7. Donald Alton Smith 309 Briarcliff Drive
dst,iitli3l742@embarqniaii.com
Dr. David L. Bradham
(Ex -Officio Member)
wpbarfietdge nbunmail cm
Steven Neuschafer, City Manager
(Ex -Officio Member)
snertschakra dnn -tcor&
890-1730
892-6722
984-4763
06/30/2021
10/15/2019 06/30/2022
06/30/2022
04/10/18 06/30/2021
06/30/2021
06/30/2022
06/30/2020
Board Members are appointed for 3 -year terms. However, no member shall serve more than six (6)
consecutive years. Board meets not less than quarterly.
Meeting dates: (To Be Determined by the Established Board).
Meeting place: (To Be Determined by the Established Board).
Effective 10/8/2013 (Ordinance 02013-07) was adopted establishing the Cemetery Advisory Board.
The Cemetery Advisory Board will be made up of seven (7) members. The City Council shall appoint
members from a list of qualified members, which shall be residents of the City with the exception of a
minimum of one (1) member and a maximum of two (2) members residing outside the corporate limits.
The duties of the cemetery advisory board are to advise the City Council and City Manager (or his
designee) in matters affecting cemetery policies and improvements, by way of a majority vote of the
members.
Revised 116120
DUNN LIBRARY BOARD OF TRUSTEES
NAME
ADDRESS
PHONE
APPOINTED
TERM ENDS
1. Rachel Hayes
102 Moses Tripp Lane
892-7544
06/11/2019
6/30/22
Term begins July
1, 2019
2. Shirley White -McNeill
100 Fountain Circle
658-5350
07/12/16
06/30/22
3. Linda James
507 W. Wake St.
892-5979
06/10/14
06/13/17
06/30/20
4. Dava Anderson
806 Lane Rd
910-694-3188
6/13/17
06/30/20
Alternate
704-699-0837
5. Linda Moods
129 Jonesboro Rd.
892-2985
06/09/15
06/30/21
6. Vacant 06/30/21
Council Member
Dr. David L. Bradham
(Bx-officio
Member)
Board Members are appointed for 3 -year terms. However, no member shall serve more than six (6) consecutive
years. Board meets quarterly. Meeting dates are the second Monday night as advised by the Chairperson at 7 p.m.
Meeting place is the Dunn Public Library.
*Completing terms of prior board members.
County Appointed:
Gloria Gulledge 33 Jonesboro Road 892-8659 08/15/17
(County Liaison) 11/13/18 06/30/21
Revised 116120
NAME
1. Parrish Daughtry
2. Vacant
3. Vacant
4. Laronda Abney
PARKS AND RECREATION ADVISORY BOARD
ADDRESS PHONE APPOINTED TERM ENDS
1563 Chicora Road 890-9333 01/09/18 06/30/20
06/30/20
06/30/20
1009 N. Wilson Ave.
5. Dewayne Holmes 304 N. Ashe Ave.
6. Vacant
7. Keith Williams
Chuck Turnage
(Ex -Officio Member)
Frank McLean
(Ex -Officio Member)
704 N. Orange Ave.
610 W. Divine St.
607 E. Vance St.
892-1306
892-2712
07/01/04
06/07/07
07/13/10
07/09/13
07/12/16
06/11/19
06/20/02
06/02/05
07/08/08
05/10/11
06/30/14
01/09/08
06/30/22
06/30/20
06/30/22
237-0257 07/12/16
06/11/19 06/30/22
892-2297 01/03/08
10/08/13
892-1185 10/08/13
Board Members are appointed for 3 -year terms. Board meets on the 15' Tuesday night in each month at 7 p.m.
Meeting place is the Dunn Community Building.
Revised 117120
CITY OF DUNN
ALCOHOL BEVF,RAGE CONTROL BOARD
Name Address
J. Dal Snipes 105 N Wilson Ave
Chairman
Milton Lynn Jernigan 102 Windsor Dr
Alice Judd
Buddy Maness
(Ex -Officio Member)
101 Sunset Drive
O Harris Group LLC
PO Box 578
Dunn, NC 28335
Phone Appointed
892-4680 06/09/09
06/19/12
06/09/15
11/13/18
Term Ends
06/30/21
292-2045
07/09/13
237-1404
07/12/16
06/11/19 06/30/22
892-1218
06/10/14
891-4461
06/13/17 06/30/20
292-2564 10/08/13
Board Members are appointed for 3 year terms. Board meets on the third Tuesday of each month
at 7:30 a.m. Meeting place is Cracker Barrel, 1102 E. Cumberland St.
Revised 116120
CITY OF DUNN PLANNING BOARD
Billy Tart PO Box 905 (w) 892-6309 01/03/08
(Ex -Officio Dunn, NC 28335 10/08/13
Member)
Prank McLean 607 E. Vance Sheet 892-1185 10/08/13
(Ex -Officio
Member)
Planning Board Members are appointed for 3 year terms. Board meets on the 4's Tuesday of each month at 6:30 p.m.
Meeting Place -Dunn Municipal Building.
*Effective 08-07-03
Confirmed 06-02-05 (To achieve staggered terms, as the terms of existing members expire, the first two members re -appointed
or then' replacements shall be appointed for a term of one (1) year, the second two members shall be re -appointed or their
replacements shall be appointed for a term of two (2) years and the final three (3) members shall be re -appointed or their
replacements shall be appointed for a term of three (3) years. Their successors shall be appointed to three-year terms. Vacancies
occurring for reasons other than expiration of terns shall be filled as they occur for the period of the un -expired term.)
Revised 1/6/20
ADDRESS
HOME
WORK APPOINTED
TERM ENDS
IN TOWN MEMBERS
1 Claudell Brown
106 Gum Sheet
892-1087
483-4316 06/02/05
(Chairman 1/26/10—present)
embabee2050@yahoo.com
07/08/08
05/10/11
06/10/14
06/13/17
06/30/20
2 Doug Heath
107 George Street
892-4626
06/02/05
(V -chair 1/15/08 -present)
drheath@earthlink.net
10/05/06
06/09/09
06/19/12
06/09/15
11/13/18
06/30/21
3 Brian Hudson
1001 W Divine St
891-8148
06/11/19
06/30/22
Term begins 07/01/19
mblmdson7o@gmail.com
4 Douglas Godwin, Jr.
410 S. General Lee Ave.
890-1974
11/10/15
douglas.godwin09@gmaitcom
11/13/18
06/30/21
5 Joe Miriello
103 Shelly Drive
892-9302
07/09/13
jmiriello@nc.a'.com
06/09/15
11/13/18
06/30/21
6 Lynn T. Godwin
900 W Pope St
892-1061
06/11/19
06/30/22
Term begins 07/01/19
rethooseinteriors@gmaiLcom
OUT OF TOWN MEMBERS (ETJ)
7 Vacant
06/30/21
Billy Tart PO Box 905 (w) 892-6309 01/03/08
(Ex -Officio Dunn, NC 28335 10/08/13
Member)
Prank McLean 607 E. Vance Sheet 892-1185 10/08/13
(Ex -Officio
Member)
Planning Board Members are appointed for 3 year terms. Board meets on the 4's Tuesday of each month at 6:30 p.m.
Meeting Place -Dunn Municipal Building.
*Effective 08-07-03
Confirmed 06-02-05 (To achieve staggered terms, as the terms of existing members expire, the first two members re -appointed
or then' replacements shall be appointed for a term of one (1) year, the second two members shall be re -appointed or their
replacements shall be appointed for a term of two (2) years and the final three (3) members shall be re -appointed or their
replacements shall be appointed for a term of three (3) years. Their successors shall be appointed to three-year terms. Vacancies
occurring for reasons other than expiration of terns shall be filled as they occur for the period of the un -expired term.)
Revised 1/6/20
CITY OF DUNN BOARD OF ADJUSTMENT
CHAIRMAN ADDRESS
1 Vacant
IN TOWN MEMBERS
2 Vacant
3 Vacant
4 Vacant
5 Jonathan Roy Weathers 809 Davis Ave
Term begins July 1, 2019
6 Vacant
OUT OF TOWN (ETJ) MEMBER
7 Gary Beasley 567 Ammons Rd.
(V -Chair)
IiOME
919-796-3330
892-4616 (910)514-3568
APPOINTED TERM ENDS
06/30/20
06/30/20
06/30/21
06/30/20
06/11/19 06/30/22
06/30/22
06/30/99
06/20/02
06/02/05
07/08/08
05/10/11
06/10/14
06/13/17 6/30/20
Boatel Meetings are held on the 3`a Wednesday night (as called) of each month in the Municipal Building at 7:00 p.m. (3 year
terms)
*Effective 7-7-05 — Code amendment was adopted whereby the BOA shall consist of (7) members, (6) shall be in -town members
and at least (1) member shall reside in the ETJ area for representation on the Board.
4/5 vote of its membership shall be required to affirm a decision. The chairman shall vote as any other Board member. Quorum
shall consist of a majority of the regular members, excluding any unfilled vacancies. The Board shall not pass on any question
relating to an appeal from a decision, order, requirement or determination of the administrative official charged with enforcing
the Ordinance or an application for a variance or special use permit when fewer than six members are present.
Terms: Members shall be appointed for a term of (3) years, except to achieve staggered terms, as the terms of existing members
expire or as a vacancy occurs, the first two members re -appointed or their replacements shall be appointed for a term of one year,
the second two members shall be re -appointed or their replacements shall be appointed for a term of two years, and the final
three members shall be re -appointed or their replacement appointed for a term of three years. Successors shall be appointed to
three-year terms. Vacancies occurring after the establishment of the staggered terms, for reasons other than expiration of terms
shall be filled as they occur for the period of the un -expired term.
Revised 116120
'. ,
,w
CouncilCity Agenda Form 1
, gnT r _
r
Meeting
sq Date: January 14
0
1989 * 2013 1989 * 2013
SUBJECT TITLE: Financial Report, Tax Report and Assessment Update
Presenter: Finance Director Roberts
Department: Finance
Attachment: X Yes No Description: Financial and Tax
Public Hearinq Adverlisement Date:
PURPOSE:
Attached please find the Financial Report/Assessment and Tax Report as of December 31, 2019.
BACKGROUND:
BUDGET IMPACT:
RECOMMENDATIONIACTION REQUESTED:
Acknowledge receipt of the Monthly Financial Reports for December 31, 2019.
nortUJJh carolina
L .ANN
city of dunn
POST OFFICE BOX 1065 • DUNN, NORTH CAROLINA 28335
(910) 230-3500 • FAX (910) 230-3590
www.dunn-ne.org
MEMORANDUM
To: Honorable Mayor, City Council Members
From: James 0. Roberts, Finance Directr ,
Subject: Financial Report
Date: January 15, 2020
Mayor
William P. Elmore Jr.
Mayor Pro Tem
Chuck Turnage
Council Members
J. Wesley Sills
April L. Gaulden
Frank McLean
Billy Tut
Dr. David L. Bradham
City Manager
Steven Neuschafer
• The City, as of December 31, 2019 had $3,460,357 in cash in the General Fund and $2,348,593
in the Water -Sewer Fund. Through November of 2018 the City had $2,194,796 in the General
Fund and $2,486,185 in the Water and Sewer Fund. We continue to maintain a larger total balance
than last year.
• Our Taxes for the 2019 year are being paid at a higher level each month. To date we have
received approximately $1,649,259 or approximately 44% of our expected tax income. Our
Estimate for the 2019 year is $3,750,000. These totals include Property, Motor Vehicles, and
Downtown Service District taxes.
• Sales Tax Revenue to date is $773,995. Our Budget for that income is set at $2,212,000. Sales
Tax Reports from the Department of Revenue are provided at least two months behind actual
collections. This is 35% of our total expected income.
• Utilities Sales Tax report for the first half of the year has been received. The total to date
received is $343,048. This amount includes Electricity, Telecommunications, and Video
Programming Sales Taxes. It is budgeted for these three areas at $747,000. This covers the
quarterly payment for the quarter ending September 30, 2019.
• Building Permit Fees for the month of December were $13,388, for a total collected for the
year of $69,064 or 86.3% of budget. Our budget for the year is $80,000.
• Water and Sewer Revenues for the month of December were $432,981. Our total to date
collected is $3,003,014 or 53.69% of budget. Our budget for the year is $5,593,000.
• Expenditures are at 50.16% of budget in the general fund. Our Budget is $11,597,100 and we
have expended $5,663,619. The Water and Sewer fund has spent 42.4% of budget which was
$6,207,200 and we have expended $2,351,264. The benchmark for this period is 50% of budget.
DUNN
b3acd.a�edga�l' 110
Am commum ma -eers
wev * xma
Expenditures for City of Dunn
u�esela�e��1
S u,s9>,lo000 lrox
ll/31/3019 FrpendlNres Year[o Date
$ 5633,6190J 99%
Budgetfl¢malning
$ 5963,<6I.OJ 51X
EXPENDITURES FOR THE CITY OF DUNN
® EXPENDITURES YEAR TO DATE n BUDGET REMAINING
Expenditures for Water and Sewer
amg¢ea�o��l
5 szmzm.m lark
RPol/zol9 raP¢nen�reav¢aam pare
$ z,331,x6a.m 3g%
Butlg¢I Pemilning
$ 3,fl33,936� 6zX
WATER / SEWER EXPENDITURES
o EXPENDITURES YEAR TO DATE m BUDGET REMAINING
City Counci Financial Report
Bank
First Citizens Bank
First Citizens Wealth Management
NC Capital Management Trust General Account
NC Capital Management Trust Powell Bill
NC Capital Management Trust Drug Tax
Select Bank Certificate of Deposit
Balance Percents€ Balance
24.4% $
842,884
8.7% $
302,199
44.1% $
1,524,313
12.0% $
414,086
1.9% $
65,767
9.0% $
311,109
100.0% $ 3,460,357
4sTA
es.c%
30.0%
25.0%
z0.az
ss.o:u
co.0%
5.0%
o.0%
Bank Fund Balances
First Citizens First Citizens NC Capital NC Capital NC Capital Select Bank
Bank Wealth Management Management Management Certificate of
Management Trust General Trust Powell Trust Drug Tax Deposit
Account Bill
north carolina
UMDUNN
city of Bunn
POST OFFICE BOX 1065 a DUNN, NORTH CAROLINA 28335
(910) 230-3500 a FAX (910) 230-3590
www.dunn-nc.org
MEMORANDUM
To: Honorable Mayor, City Council Members
From: James 0. Roberts, Finance Directo
Subject: Liens and Accounts Receivables
Date: January 14, 2020
Mayor
William P. Ehnore Jr
Mayor Pro Tem
Chuck Tannage
Council Members
J. Wesley Sills
April L. Gaulden
Frank McLean
Billy Tat
Dr. David L. Bradham
City Manager
Steven Neuschafer
Since Thanksgiving through the Holidays there has been little to no activity on Liens and Accounts
Receivables.
We are using the Debt Setoff process for some of the current individuals that owe us these funds. Debt
Setoff utilizes the power of the Department of Revenue (DOR) to collect funds from Tax Refunds and
Lottery Winnings to pay debts owed by the taxpayer. To qualify they must be 60 days past due, owe
more than $50, and live in North Carolina. We do anticipate receiving some funds as individuals collect
their Tax Refunds.
• The attorneys are continuing to work with us on taking properties with liens on them and moving them
to foreclosure.
Ore co manL malfers
,1 N £ 3_m , '.,y
"1S SSM' i ` .A�
ijjjj� City Council Agenda Form �
p µ
� F
1989 * 2013 Meeting aJanuary1 1989 *
2013
SUBJECT TITLE: Administrative Departmental Reports
Presenter: City Manager Steven Neuschafer
Department: Admin
Attachment: XYes No Descripti
Public Hearina Advertisement Date:
PURPOSE:
Attached please find the following Monthly Reports for your review:
- Communications/Public Information
- Planning & Inspections Report
- Public Works Report
- Public Utilities Report
- Parks & Recreation Report
- Library Report
- Police Report
A-TWIT409TUB
IlgZei�■h41�_C��
RECOMMENDATION/ACTION REQUESTED:
Acknowledge receipt of the Monthly Administrative Reports.
01 -Achieved
During the month of December I met with each department head and reviewed their
website pages with them. We reviewed in detail the current pages and how we want
to proceed with the new website pages. We went over what to take down, what to
change, and what to add.
02- In Progress
My main focus right now is getting the new website live and working on the
Government Channel change over. Now that we have completed the Alleyway
Project, my time has been put towards the website and gov channel. We would like
to launch the website in January and hopes to have the government channel up and
running by then too.
03- Goals
My upcoming goals would be to complete the Social Media Policy for the City. This is
still very important to me because it will give us a guideline to give employees on
what we will tolerate and what we will not. This will help protect the City's image
and keep us in good standing with our residents.
04- Stats
Facebook: Instagram:
Page Likes: 586 Page Like: 554
Reach:2167 Reach:1993
#1 post: Santa House Hours with 1.2K #1 post: Christmas Tree Lighting
#2 post: Employee Appreciation Lunch
With 1.1K
DL INN
November 2019 1 Monthly Development Report
Planning & Inspections Department 1102 N. Powell Ave., Dunn, NC 28334 1 phone 910-230-3505 1 fax
910-230-9005 1 www.dunn-nc.org
D,UNN
ir�rz rmnmarzi moltnrs
Code Enforcement Map November V to November 30`h, 2019
*Please note, that these are all NEW code enforcement items. This does not include items that were
followed up on, or are at a later stage in enforcement.*
Public Works Department I December 20191 Monthly Report
101 E. Cleveland St., Dunn, NC 28334 1 phone 910-892-2948 1 fax 910-892-88711 www.dunn-nc.org
*Data from Mobile311 work order system (does not include all work performed)
Public Works Department I December 2019 1 Monthly Report
101 E. Cleveland St., Dunn, NC 28334 1 phone 910-892-2948 1 fax 910-892-88711 www.dunn-nc.org
*Data from Republic Services report
DNN
azr%rc rmmnmu mMhm
Public Utilities Dept I November 2019 1 Monthly Report
101 E. Cleveland St., Dunn, NC 28334 1 phone 910-892-2948 1 fax 910-892-8871 1 www.dunn-nc.or�
*Data from Mobile311 work order system (does not include all work performed)
*Data from A.B. Uzzle Water Treatment Plant records, and Finance Department billing.
DUNN
ily n[ dune
�,rheie rommrzni m�kr'r
*Data from NC DEQ DMR documents and Black River Wastewater Treatment Plant records
Monthly Recreation
' e, wa Rpo ; _.
Dunn Parks & Recreation December Monthly Narrative Report
Sports Programs
Basketball registration started on October 11t and ended on November 13th. Our 10U boys league
consist of six teams and 14U boys league consist of five teams which will be played in-house. Our 10U
girls league consist of three teams and 13U girls league consist of one, that will be played amongst
teams within Harnett County (Angier, Erwin, Coats, and Lillington). The 10U & older both boys and girls
leagues began practicing on November 18' whereas our instructional league teams began practicing on
December 14th. All league games will begin the week of.January 4, 2019.
Sports Registration
Indoor soccer registration will begin January 2nd and ends on February 51h for ages 7-13.
Special Events
Dunn Senior Christmas party was held on Tuesday, December 31h at 6:00 p.m. at the Dunn Community
Center. The meal was catered by Blackmon's Catering. Starock Enterprise D1 service provided lots of
music and entertainment throughout the evening. Several of the guest enjoyed themselves dancing.
Door prizes were awarded to ticket winners and upon leaving the event each senior received a gift bag
of assorted fruit and candies.
The City's Employee Christmas Luncheon was held on Friday, December 13th at the Dunn Community
Center from 11:30 .a.m. to 1:00 p.m. The meal was catered by Crimson Lights.
Recreation Advisory Board
Our board met last on Tuesday, November 121h at 6:00 p.m. in the Dunn Community Center. Eddy
Langston resigned from his position of Chairperson of our Recreation Advisory board. We wish him the
best of luck, and we will miss his knowledge and advice he has provided throughout his years of service.
The next scheduled meeting will be held Tuesday, February 11th at 6:00 p.m.
Dunn Parks & Recreation Department Monthly Review I
Dunn Parks & Recreation 1205 Jackson Road, Dunn, NC 28334 1 (910) 892-2976 Phone
(910) 892-7001 Fax I www.dunn-nc.=
December 2019
Dunn Parks & Recreation
Facility Rentals, Programs & Etc.
Numbers
Rentals _
Facili
Dunn Community Building
1
Clarence Lee Tart Memorial Park
0
Codrington Park
0
Nathan Harris Athletic Complex @ Tyler
Park
0
Baseball & Softball Field Rentals
0
Tournament Rental
0
Winter Programs
Coed Instructional League
56
lOUB Basketball
43
I OUG'Basketball
27
13UG Basketball
13
14UBi Basketball
52
P K Vyas Center
New Memberships
5
Renewed Memberships
13
Guest Memberships
1
Adult Basketball
3
Batting Cage Rentals
0
November 2019 1 Monthly Library Report
Dunn Public Library 1 110 E. Divine St., Dunn, NC 28334 1 phone 910-892-2899 1 fax 910-892-8385
www.dunn-nc.orgj brary
40
38
Animal Control Canine Totals for November 2019
35
30
25
24 _...
20
15
15
10
7
5
4_.
1
0 0 0
0
Calls
Picked Up'
In Pound
( Returned Adopted Escaped Euthamze
Bites
Isolated
®.19 Nov
38
24 I 7 4.. 15 _.. ( 0 1 0 _.. 0 _.
Animal Control Feline Totals for November 2019
40
38
35
30
25
20
_.. _.. _.. _... _...
17
15
10 10
10
0 0
0
0 0
Calls
Picked
In Pound
Returned
Adopted
Escaped
Euthanize
Bites
Isolated
Up
* Nov 19I
38
I 17
0
0
10
0
10
0..
( 0
Animal Control Other Animals, Warnings and Mileage
1600 _... _._ _..... _. _. _....
1388
1400
1200 _. _... _.No
1000 __.. _..No957.. _..
800 _.. _...
600 _.
400 _..
200 _.. _..
4 4 0
Other Mil'age Animal Warnings Citations I'a I Loaner
Calls
N Nov 191 _4 ( 4 1 0 1 1388 I 957..
Total Crimes Reported for November 2019
200 _. _.. 173.._
30
Number of Crimes by Type for November 2019
20 _.
W
15 _. _ _.._ _.....
10
s
7
s
s
1
1
0
0
0
Larceny
Homicide
Rape
Robbery
Aggravate
Burglary
Burglary
from
Larceny
Simple
d Assault
Force
Non -Force
Motor
All Other
Assaults
Vehicle
®Nov -19)
0 1
1
1 5
1 1.
1 15....
1 0 1
7 ,1
24
1 8
12000
Criminal Investigations Division for November 2019
10,719
10000 _. _.....
8000 _... _. __. __mmm=._.. _...
6000 _...MEN=_..
4000 _ _No=_..
2000 _ _.. _.. _...
71 56 0
Cases Assigned Cases Closed Recovered Property Search Warrants
Value Executed
® Nov -19 71 I 56... I _ 10,719 I.... 0...
Narcotics Seized for November 2019
900
_ _.... _....
_.
802
800
700
600
.. _.
500
400
300
_.... _... _..
200
100
_ ......82.5 _..
_....
1.6
7.5 0 0
1
1
Felony
Misd.
Marijuana
Cocaine
Meth
Heroin
Pills
Other Drugs
L.
Arrests
Arrests
® Nov 19) 802
1.6 I _. 82 .5 7.5 0 I 0 L.
1
L.. 1
I
II I
Gram Weight Dosage Unit
Criminal Investigations Divison
Juvenile Report for November 2019
4.5
4
4 _._ _.... _.. _. _......
3.5
3
3
3
3
3
WON
HOW_..
Offiffif
1002
2
0.5
0 0 0 0 0
Cases Cases Total Total Total Total Total
Cases Filed Cases Ex- Cleared Cases Cases Adult Juvenile Felony Misd.
Assigned Inactive Cleared by Arrest Unfound Closed Arrests Arrests Charges Charges
I® Nov -19I 4 I 0. 3 3 1. 0 0 0 3 I 0. 3
Patrol Division for November 2019
1000
943
900
800 _.
700 _... _... ___ _....
600 _.... _.. _.
Will]
400 _. _...
300 _. _..
200
100 ___. _...... _. _...
58
14
21.8
5
4.4
1,9
0
Other
us
Misd.
Felony
Firearms
Marijuana
Cocaine
Heroin
Arrests
Arrests
Seized
Seized
Seized
Sezied
Drugs
Currency
Seized
Seized
0 Nov -19 58
14
5
21.8
4.4 (
1.9
943
0.
Dosage
I I
Units
USD
Patrol Division for November 2019
60
54
26
10
10
3
1 1
1
0
11
Speeding
Pass.
No
Drive While
Failure To
Run Red
Failure to
(Inf)
Seat Belt
Seatbelt
Operator
Lic.
Stop Stop
Light
Reduce
Juv.
Lic.
Revoked
Sign
Speed
M Nov -19
54
' _.. 1
1
10
26
0 (...
1
_. 3
DUNN
DUNN
3 x
All -America Cily �it, ,r d,,,n All -America C14
jr City Council Agenda Form
y Meeting
'�Date:
6. d January 6' J- 0 9
r'
13
SUBJECT TITLE: City Manager's Report
Presenter: City Manager Neuschafer
Department: Administration
Attachment: Yes X No Description:
Public Hearina Advertisement Date:
PURPOSE:
City Manager Steven Neuschafer will give a Monthly Update.
BACKGROUND:
BUDGET IMPACT:
RECOMMENDATIONIACTION REQUESTED:
Page I 1
Announcements
January 14, 2020
City Council Meeting
City of Dunn offices will be closed
Monday, January 201h in recognition of Martin
Luther King, Jr. Day
i The annual Martin Luther King, Jr. Parade
will be held on Monday, January 20th at 11:00
am in Downtown Dunn
i The Duren Area Chamber of Commerce will
host a Business Impact Luncheon which includes
a Schools Update on Tuesday, January 21St from
11:30 a.m. to 1:30 p.m. at the Dunn Community
Center
The Chamber's Annual Banquet will be held
at the Dunn Shrine Center on Tuesday, January
28th at 6:00 pm.
➢ The next regular City Council Meeting is
Tuesday, February 11th at 7:00 pm
CLOSED SESSION CRITERIA
(Specify one or more of the following permitted reasons for closed sessions)
Move that we go into closed session in accordance with:
[N.C.G.S. 143-318.11(a)(1)]
Prevent the disclosure of privileged information
i Under the North Carolina General Statutes or regulations.
i Under the regulations or laws of the United States.
[N.C.G.S. 143-318.11(a)(2)]
Prevent the premature disclosure of an honorary award or scholarship
[N.C.G.S. 143-318.11(a)(3)]
Consult with the Attorney
i To protect the attorney-client privilege.
To consider and give instructions concerning a potential or actual claim,
administrative procedure, orjudicial action.
i To consider and give instructions concerning a judicial action titled
vs
[N.C.G.S. 143-318.11(a)(4)]
To discuss matters relating to the location or expansion of business in the
area served by this body.
[N.C.G.S. 143-318.11(a)(5)]
To establish or instruct the staff or agent concerning the negotiation of the
price and terms of a contract concerning the acquisition of real property
located at
(OR)
To establish or instruct the staff or agent concerning the negotiations of
the amount of compensation or other terms of an employment contract.
[N.C.G.S. 143-318.11(a)(6)]
To consider the qualifications, competence, performance, condition of
appointment of a public officer or employee or prospective public officer or
employee.
(OR)
To hear or investigate a complaint, charge, or grievance by or against a
public officer or employee.
[N.C.G.S. 143-318.11(a)(7)]
To plan, conduct, or hear reports concerning investigations of alleged
criminal conduct.
School violence 143-318.11(a)(8) and terrorist activity (9).